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 4
  • 1
    Hutchinson, John Christopher
    Born in December 1961
    Individual (18 offsprings)
    Officer
    icon of calendar 1994-10-03 ~ now
    OF - Director → CIF 0
    Hutchinson, John Christopher
    Solicitor
    Individual (18 offsprings)
    Officer
    icon of calendar 2003-05-01 ~ now
    OF - Secretary → CIF 0
  • 2
    Potter, Sarah
    Born in February 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-11-10 ~ now
    OF - Director → CIF 0
  • 3
    Mccluggage, Marcus
    Born in December 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-11-10 ~ now
    OF - Director → CIF 0
  • 4
    BDB PITMANS LLP - 2024-12-06
    BIRCHAM DYSON BELL LLP - 2018-12-03
    icon of addressOne, Bartholomew Close, London, United Kingdom
    Active Corporate (53 parents)
    Person with significant control
    icon of calendar 2018-12-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 75
  • 1
    Clarke, Helen
    Director born in October 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-09-01 ~ 2016-04-12
    OF - Director → CIF 0
  • 2
    Oleary, Marcus John
    Solicitor born in October 1952
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1994-02-28
    OF - Director → CIF 0
  • 3
    Valentine, James Richard Harben
    Solicitor born in December 1943
    Individual
    Officer
    icon of calendar ~ 2002-08-27
    OF - Director → CIF 0
  • 4
    Weaver, Philip Hugh
    Solicitor born in June 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-04-03 ~ 2016-04-12
    OF - Director → CIF 0
  • 5
    Rogers, Helen
    Director born in September 1971
    Individual
    Officer
    icon of calendar 2016-02-05 ~ 2016-04-12
    OF - Director → CIF 0
  • 6
    Sheppard, Lawrence Grant
    Solicitor born in December 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-10-22 ~ 2008-05-15
    OF - Director → CIF 0
  • 7
    Hussey, John Gerard Wylie
    Director born in January 1969
    Individual
    Officer
    icon of calendar 2014-05-12 ~ 2015-12-21
    OF - Director → CIF 0
  • 8
    Cooley, Anthony Edward
    Solicitor born in February 1958
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1994-10-25
    OF - Director → CIF 0
  • 9
    Carr, David John Hallett
    Solicitor born in July 1956
    Individual (12 offsprings)
    Officer
    icon of calendar 2000-05-02 ~ 2007-09-20
    OF - Director → CIF 0
  • 10
    Frewin, Mark Raymond
    Solicitor born in May 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-01-10 ~ 2005-12-09
    OF - Director → CIF 0
  • 11
    Hosford, David Jeremy
    Solicitor born in March 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2003-03-05 ~ 2022-05-27
    OF - Director → CIF 0
  • 12
    Crowther, Susan Valerie
    Solicitor born in September 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2006-11-01 ~ 2013-08-30
    OF - Director → CIF 0
  • 13
    Sharp, Sally Louise
    Solicitor born in April 1953
    Individual
    Officer
    icon of calendar 2006-03-01 ~ 2016-04-12
    OF - Director → CIF 0
  • 14
    Kirk, Nicola Jane
    Solicitor born in January 1971
    Individual
    Officer
    icon of calendar 2003-05-01 ~ 2015-03-08
    OF - Director → CIF 0
  • 15
    Fawcett, Denise Sharon
    Solicitor born in February 1971
    Individual
    Officer
    icon of calendar 2011-06-01 ~ 2019-01-25
    OF - Director → CIF 0
  • 16
    Fishleigh, Andrew Paul
    Solicitor born in June 1952
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1994-02-28
    OF - Director → CIF 0
  • 17
    Brooker, Suzanne Kay
    Solicitor born in March 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 2000-05-02 ~ 2022-11-30
    OF - Director → CIF 0
  • 18
    Devall, Richard James
    Director born in April 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2008-09-01 ~ 2016-04-03
    OF - Director → CIF 0
  • 19
    Carrodus, Stephen Charles
    Director born in September 1952
    Individual
    Officer
    icon of calendar 2010-01-25 ~ 2014-01-24
    OF - Director → CIF 0
  • 20
    Gregory, Roger William
    Director born in May 1959
    Individual
    Officer
    icon of calendar 2012-09-04 ~ 2016-04-12
    OF - Director → CIF 0
  • 21
    Gwillim, David
    Director born in June 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-10-07 ~ 2016-04-12
    OF - Director → CIF 0
  • 22
    Bucknell, Neil John
    Solicitor born in March 1956
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1997-06-20
    OF - Director → CIF 0
  • 23
    Perry, Stephanie Judith
    Solicitor born in June 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2000-05-02 ~ 2016-04-12
    OF - Director → CIF 0
  • 24
    Daniels, Christina
    Director born in December 1971
    Individual
    Officer
    icon of calendar 2013-11-11 ~ 2016-04-12
    OF - Director → CIF 0
  • 25
    Cater, Sheila Ann Macdonald
    Solicitor born in July 1956
    Individual
    Officer
    icon of calendar 2001-01-09 ~ 2004-06-10
    OF - Director → CIF 0
  • 26
    Phillips, Adrian Roy
    Solicitor born in March 1959
    Individual
    Officer
    icon of calendar ~ 1994-02-28
    OF - Director → CIF 0
    Phillips, Adrian Roy
    Individual
    Officer
    icon of calendar ~ 1994-02-28
    OF - Secretary → CIF 0
  • 27
    Flowers, Ian Stephen
    Director born in February 1959
    Individual
    Officer
    icon of calendar 2008-09-01 ~ 2009-03-20
    OF - Director → CIF 0
  • 28
    James, Philip Edward Francis
    Director born in November 1973
    Individual
    Officer
    icon of calendar 2011-05-01 ~ 2014-04-30
    OF - Director → CIF 0
  • 29
    Potter, Sarah
    Director born in February 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-02-05 ~ 2016-04-12
    OF - Director → CIF 0
  • 30
    Newton, Jeremy Nigel
    Solicitor born in October 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 1996-06-10 ~ 1997-06-13
    OF - Director → CIF 0
  • 31
    Avery, Christopher Henry
    Solicitor born in October 1958
    Individual (15 offsprings)
    Officer
    icon of calendar ~ 2015-11-30
    OF - Director → CIF 0
  • 32
    Searle, Ian Richard
    Director born in December 1958
    Individual
    Officer
    icon of calendar 2008-09-01 ~ 2010-12-31
    OF - Director → CIF 0
  • 33
    Obrien, Susan
    Solicitor born in April 1959
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2016-04-12
    OF - Director → CIF 0
  • 34
    Shields, Angela
    Director born in July 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2013-06-01 ~ 2016-04-12
    OF - Director → CIF 0
  • 35
    Smith, Janice
    Solicitor born in January 1963
    Individual
    Officer
    icon of calendar 2004-08-02 ~ 2010-11-05
    OF - Director → CIF 0
  • 36
    Mehouas, Delphine Nathalie Lydie
    Solicitor born in August 1970
    Individual
    Officer
    icon of calendar 2007-05-01 ~ 2022-11-15
    OF - Director → CIF 0
  • 37
    Jones, George Antony
    Solicitor born in April 1939
    Individual
    Officer
    icon of calendar ~ 2003-05-01
    OF - Director → CIF 0
  • 38
    Choudri, Ferhat Jehangeer
    Partner born in October 1963
    Individual
    Officer
    icon of calendar 2003-05-01 ~ 2020-11-11
    OF - Director → CIF 0
  • 39
    Sharp, Jonathan Stuart
    Director born in May 1964
    Individual
    Officer
    icon of calendar 2015-05-05 ~ 2015-11-27
    OF - Director → CIF 0
  • 40
    Long, Patrick
    Solicitor born in January 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2004-02-01 ~ 2017-02-07
    OF - Director → CIF 0
  • 41
    Britton, Sally
    Director born in August 1974
    Individual
    Officer
    icon of calendar 2011-01-09 ~ 2013-08-30
    OF - Director → CIF 0
  • 42
    Peddie, Andrew David
    Solicitor born in September 1963
    Individual
    Officer
    icon of calendar 2009-04-06 ~ 2016-02-18
    OF - Director → CIF 0
  • 43
    Mcdermott Smith, Jacqueline Anne
    Solicitor born in August 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2006-03-01 ~ 2010-08-26
    OF - Director → CIF 0
  • 44
    Wallace, Adrian Jonathan
    Solicitor born in December 1957
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-05-15 ~ 2008-05-30
    OF - Director → CIF 0
  • 45
    Archer, David Birdwood
    Solicitor born in June 1959
    Individual (31 offsprings)
    Officer
    icon of calendar ~ 2021-04-27
    OF - Director → CIF 0
  • 46
    Pilkington, Oliver Edward Bethune
    Director born in September 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2016-02-05 ~ 2016-04-12
    OF - Director → CIF 0
  • 47
    Davies, Alan Alfred
    Born in November 1957
    Individual
    Officer
    icon of calendar 2011-06-01 ~ 2016-04-12
    OF - Director → CIF 0
  • 48
    Aird, Robert Service
    Solicitor born in April 1937
    Individual
    Officer
    icon of calendar ~ 2003-05-01
    OF - Director → CIF 0
    Aird, Robert Service
    Individual
    Officer
    icon of calendar 1994-02-28 ~ 2003-05-01
    OF - Secretary → CIF 0
  • 49
    Dallas, Irene Ann
    Solicitor born in December 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-03-06 ~ 2001-08-31
    OF - Director → CIF 0
  • 50
    Riddick, Joanne Mary
    Solicitor born in May 1962
    Individual
    Officer
    icon of calendar 2001-01-09 ~ 2008-07-01
    OF - Director → CIF 0
  • 51
    Netiatis, Christopher
    Director born in October 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2012-06-26 ~ 2022-05-29
    OF - Director → CIF 0
  • 52
    Wright, Rupert Layard
    Solicitor born in April 1951
    Individual
    Officer
    icon of calendar ~ 1994-09-09
    OF - Director → CIF 0
  • 53
    Williams, Christopher James
    Solicitor born in December 1968
    Individual
    Officer
    icon of calendar 2005-06-19 ~ 2009-01-13
    OF - Director → CIF 0
  • 54
    Dowdney, Adam Francis Mark
    Director born in May 1969
    Individual
    Officer
    icon of calendar 2007-02-01 ~ 2012-06-08
    OF - Director → CIF 0
  • 55
    Clark, Timothy George David
    Solicitor born in July 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-07-10 ~ 2016-04-12
    OF - Director → CIF 0
  • 56
    Stapylton Smith, Richard Miles
    Solicitor born in January 1960
    Individual (1 offspring)
    Officer
    icon of calendar 1993-09-01 ~ 1998-02-20
    OF - Director → CIF 0
  • 57
    Burgess, James Christopher Appleyard
    Solicitor born in July 1957
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2008-05-15
    OF - Director → CIF 0
  • 58
    Jeffery, Peter Robin
    Solicitor born in March 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-05-27 ~ 1998-04-30
    OF - Director → CIF 0
  • 59
    Richmond-coggan, William Francis
    Director born in September 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2013-06-01 ~ 2016-04-12
    OF - Director → CIF 0
  • 60
    Linneker, John Stephen
    Solicitor born in June 1960
    Individual (1 offspring)
    Officer
    icon of calendar 1994-05-27 ~ 1994-07-20
    OF - Director → CIF 0
  • 61
    Drukarz, Daniel
    Solicitor born in December 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-01-09 ~ 2008-05-15
    OF - Director → CIF 0
  • 62
    Summers, Jeremy Neville
    Born in February 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-03-14 ~ 2014-07-21
    OF - Director → CIF 0
  • 63
    Symons, Brian Mark
    Solicitor born in May 1960
    Individual
    Officer
    icon of calendar ~ 2016-04-12
    OF - Director → CIF 0
  • 64
    Murray, Paul
    Director born in July 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-04-12 ~ 2018-04-17
    OF - Director → CIF 0
  • 65
    Lynch, Marian Bernadette
    Solicitor born in May 1954
    Individual
    Officer
    icon of calendar 2004-03-01 ~ 2016-04-12
    OF - Director → CIF 0
  • 66
    Priest, Andrew
    Director born in March 1965
    Individual
    Officer
    icon of calendar 2009-12-07 ~ 2011-01-31
    OF - Director → CIF 0
  • 67
    Taylor, Andrew Craig
    Director born in April 1961
    Individual
    Officer
    icon of calendar 2011-01-09 ~ 2011-01-09
    OF - Director → CIF 0
    icon of calendar 2012-06-26 ~ 2012-06-26
    OF - Director → CIF 0
    icon of calendar 2012-01-09 ~ 2016-04-12
    OF - Director → CIF 0
  • 68
    Roche, Kieran
    Solicitor born in January 1964
    Individual (6 offsprings)
    Officer
    icon of calendar 2009-06-01 ~ 2009-09-11
    OF - Director → CIF 0
  • 69
    Davy, Jeremy Michael
    Director born in May 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2022-11-10 ~ 2025-09-02
    OF - Director → CIF 0
  • 70
    Mccluggage, Marcus Patrick Chesney
    Director born in December 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-02-05 ~ 2016-04-12
    OF - Director → CIF 0
  • 71
    Lougher, Jane Alexandra
    Solicitor born in January 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2006-05-08 ~ 2011-05-12
    OF - Director → CIF 0
  • 72
    Howard, William Ian
    Solicitor born in June 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2003-03-03 ~ 2006-09-18
    OF - Director → CIF 0
  • 73
    Jacob, Daniel Benjamin
    Director born in June 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-05-01 ~ 2014-04-04
    OF - Director → CIF 0
  • 74
    Sharma, Bhaminee Aradhana
    Director born in February 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2016-02-05 ~ 2016-04-12
    OF - Director → CIF 0
  • 75
    Davies, Andrew George
    Solicitor born in May 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 1996-06-10 ~ 2017-04-30
    OF - Director → CIF 0
parent relation
Company in focus

PITSEC LIMITED

Standard Industrial Classification
69102 - Solicitors
Brief company account
Cash at bank and in hand
2 GBP2024-12-31
2 GBP2023-12-31
Net Assets/Liabilities
2 GBP2024-12-31
2 GBP2023-12-31
Number of shares allotted
Class 1 ordinary share
2 shares2024-01-01 ~ 2024-12-31
Par Value of Share
Class 1 ordinary share
1 GBP/shares2024-01-01 ~ 2024-12-31
Equity
2 GBP2024-12-31
2 GBP2023-12-31

Related profiles found in government register
child relation
Offspring entities and appointments
Active 161
  • 1
    icon of address4th Floor, The Anchorage, 34 Bridge Street, Reading, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-09 ~ now
    CIF 940 - Secretary → ME
  • 2
    icon of address4th Floor, The Anchorage, 34 Bridge Street, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2021-08-03 ~ now
    CIF 915 - Secretary → ME
  • 3
    AFM LIGHTING LIMITED - 2002-11-05
    icon of address4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2010-06-25 ~ now
    CIF 1027 - Secretary → ME
  • 4
    PITCO 003 LIMITED - 2004-07-20
    icon of address4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2004-03-24 ~ dissolved
    CIF 1037 - Secretary → ME
  • 5
    icon of address47 Castle Street, Reading, Berkshire, Uk
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-05-19 ~ dissolved
    CIF 1109 - Secretary → ME
  • 6
    icon of address47 Castle Street, Reading, Berkshire, Uk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-19 ~ dissolved
    CIF 1110 - Secretary → ME
  • 7
    icon of address47 Castle St, Reading, Berkshire, Uk
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-10-05 ~ dissolved
    CIF 802 - Secretary → ME
  • 8
    ASN SYSTEMS LIMITED - 2004-02-27
    RUN CONSORTIUM LIMITED - 1996-03-15
    icon of address47 Castle Street, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-03-09 ~ dissolved
    CIF 781 - Secretary → ME
  • 9
    icon of address47 Castle Street, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-19 ~ dissolved
    CIF 734 - Secretary → ME
  • 10
    FLUENT UK HOLDINGS, LIMITED - 2008-06-10
    icon of address3 St Paul’s Place, 129 Norfolk Street, Sheffield, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    312,000 GBP2024-12-31
    Officer
    icon of calendar 2008-06-27 ~ now
    CIF 1034 - Secretary → ME
  • 11
    icon of address47 Castle Street, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-19 ~ dissolved
    CIF 1083 - Secretary → ME
  • 12
    icon of address47 Castle Street, Reading
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-01-01 ~ dissolved
    CIF 865 - Secretary → ME
  • 13
    PITCOMP 163 LIMITED - 1997-12-29
    icon of address47 Castle Street, Reading
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-15 ~ dissolved
    CIF 830 - Nominee Secretary → ME
  • 14
    ARTEMIS INTERNATIONAL LIMITED - 1996-07-09
    ARTEMIS MANAGEMENT SYSTEMS LIMITED - 2001-04-25
    LUCAS MANAGEMENT SYSTEMS LIMITED - 1995-06-23
    LUCAS LOGIC LIMITED - 1991-04-16
    S.M.E.C. SERVICES LIMITED - 1980-12-31
    CSC ARTEMIS LIMITED - 1997-03-19
    icon of address4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-19 ~ dissolved
    CIF 1023 - Secretary → ME
  • 15
    icon of address4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2013-01-16 ~ now
    CIF 1193 - Secretary → ME
  • 16
    MEDIALEND LIMITED - 1998-11-20
    icon of addressSwinton Meadows Industrial, Estate Swinton, Rotherham, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-28 ~ dissolved
    CIF 729 - Secretary → ME
  • 17
    APTEAN SYSTEMS (UK) LIMITED - 2018-12-18
    ROSS SYSTEMS (UK) LIMITED - 2015-06-17
    PIONEER COMPUTER GROUP LIMITED - 1992-01-13
    DRAKEVOGUE COMPUTER CO. LIMITED - 1985-10-07
    icon of address4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-26 ~ dissolved
    CIF 1053 - Secretary → ME
  • 18
    icon of address4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2022-11-18 ~ now
    CIF 960 - Secretary → ME
  • 19
    icon of address47 Castle Street, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    CIF 1171 - Secretary → ME
  • 20
    LEGACY HILL TECHNOLOGIES LIMITED - 2018-05-09
    icon of addressMaterials Processing Institute Eston Road, Grangetown, Middlesbrough, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    -1,303,402 GBP2021-12-31
    Officer
    icon of calendar 2018-10-02 ~ now
    CIF 1006 - Secretary → ME
  • 21
    BINDING SOLUTIONS LTD - 2018-01-30
    icon of address4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -40,783 GBP2017-12-31
    Officer
    icon of calendar 2019-03-11 ~ dissolved
    CIF 997 - Secretary → ME
  • 22
    BLACKROCK (PRODUCTION REHEARSALS) LIMITED - 1995-06-15
    icon of address4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-05-15 ~ now
    CIF 1029 - Secretary → ME
  • 23
    icon of address4th Floor, The Anchorage, 34 Bridge Street, Reading, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2019-01-28 ~ now
    CIF 1002 - Secretary → ME
  • 24
    SPANWORLD LIMITED - 1996-09-16
    icon of address4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-18 ~ dissolved
    CIF 979 - Secretary → ME
  • 25
    icon of address4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2022-05-10 ~ now
    CIF 969 - Secretary → ME
  • 26
    VULCAN II LIMITED - 2008-09-26
    BLUEBELL TELECOM GROUP LIMITED - 2014-02-19
    VULCAN SERVICES II LIMITED - 2010-10-06
    icon of address4th Floor, The Anchorage, 34 Bridge Street, Reading, Berkshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-10 ~ dissolved
    CIF 926 - Secretary → ME
  • 27
    M D CONNECTIONS LIMITED - 2004-05-04
    CALL STREAM LIMITED - 2014-03-04
    icon of address4th Floor, The Anchorage, 34 Bridge Street, Reading, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-02-10 ~ now
    CIF 937 - Secretary → ME
  • 28
    icon of address47 Castle Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    CIF 740 - Secretary → ME
  • 29
    MAPLE LEAF BAKERY UK LIMITED - 2007-05-29
    icon of addressSwinton Meadows Industrial Estate Meadow Way, Swinton, Rotherham, South Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-04-07 ~ dissolved
    CIF 733 - Secretary → ME
  • 30
    icon of addressFourth Floor, Bronze, The Forge Bankside, 105 Sumner Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    79,724,489 GBP2022-03-31
    Officer
    icon of calendar 2012-10-05 ~ now
    CIF 1026 - Secretary → ME
  • 31
    WESTERN WAY ENTERPRISES LIMITED - 1991-06-25
    icon of address47 Castle Street, Reading, Berkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-09-21 ~ dissolved
    CIF 772 - Secretary → ME
  • 32
    AEA TECHNOLOGY ENGINEERING SOFTWARE LIMITED - 2003-03-06
    icon of address47 Castle Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-26 ~ dissolved
    CIF 821 - Secretary → ME
  • 33
    icon of address4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    954,308 GBP2024-12-31
    Officer
    icon of calendar 2007-06-07 ~ now
    CIF 1036 - Secretary → ME
  • 34
    icon of address4th Floor, The Anchorage, 34 Bridge Street, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2021-06-10 ~ now
    CIF 919 - Secretary → ME
  • 35
    icon of address4th Floor, The Anchorage, 34 Bridge Street, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-10 ~ dissolved
    CIF 925 - Secretary → ME
  • 36
    icon of address4th Floor, The Anchorage, Bridge Street, Reading, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2022-03-01 ~ now
    CIF 973 - Secretary → ME
  • 37
    icon of address4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-05 ~ now
    CIF 1073 - Secretary → ME
  • 38
    icon of address4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-01 ~ dissolved
    CIF 999 - Secretary → ME
  • 39
    icon of address47 Castle Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-24 ~ dissolved
    CIF 827 - Secretary → ME
  • 40
    icon of address47 Castle Street, Reading, Berks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-26 ~ dissolved
    CIF 732 - Secretary → ME
  • 41
    icon of address47 Castle Street, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-07 ~ dissolved
    CIF 736 - Secretary → ME
  • 42
    icon of address4th Floor, The Anchorage, 34 Bridge Street, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2022-11-15 ~ now
    CIF 909 - Secretary → ME
  • 43
    icon of address4th Floor, The Anchorage, 34 Bridge Street, Reading, Berkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-12 ~ now
    CIF 938 - Secretary → ME
  • 44
    icon of address4th Floor, The Anchorage, 34 Bridge Street, Reading, Berkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-19 ~ now
    CIF 904 - Secretary → ME
  • 45
    PITCOMP 267 LIMITED - 2003-02-05
    KINETIC FACILITIES LIMITED - 2011-03-31
    icon of address4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-05-15 ~ now
    CIF 1032 - Secretary → ME
  • 46
    icon of address4th Floor, The Anchorage, 34 Bridge Street, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2021-10-29 ~ now
    CIF 912 - Secretary → ME
  • 47
    CHELTRADING 85 LIMITED - 1994-12-19
    icon of address47 Castle Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-03 ~ dissolved
    CIF 829 - Secretary → ME
  • 48
    ELTRON INTERNATIONAL LIMITED - 1994-12-12
    RUSSET LIMITED - 1997-12-15
    CHELTRADING 80 LIMITED - 1994-09-16
    icon of address47 Castle Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-03 ~ dissolved
    CIF 782 - Secretary → ME
  • 49
    icon of addressTown Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-20 ~ dissolved
    CIF 1117 - Secretary → ME
  • 50
    icon of address47 Castle St, Reading
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-17 ~ dissolved
    CIF 1096 - Secretary → ME
  • 51
    icon of address4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    241,137 GBP2024-12-31
    Officer
    icon of calendar 2009-03-20 ~ now
    CIF 1033 - Secretary → ME
  • 52
    DIPLOMATIC SERVICE FAMILIES ASSOCIATION - 2025-03-05
    icon of addressForeign, Commonwealth & Development Office, King Charles Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    271,798 GBP2024-03-31
    Officer
    icon of calendar 2003-03-18 ~ now
    CIF 1038 - Secretary → ME
  • 53
    FLOW SIMULATION CONSULTANTS LIMITED - 1991-03-05
    GILMINE LIMITED - 1987-09-10
    icon of address47 Castle Street, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-27 ~ dissolved
    CIF 758 - Secretary → ME
  • 54
    icon of address4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2015-11-06 ~ now
    CIF 1022 - Secretary → ME
  • 55
    icon of addressSwinton Meadows Industrial Estate Meadow Way, Swinton, Rotherham, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-28 ~ dissolved
    CIF 728 - Secretary → ME
  • 56
    icon of address4th Floor, 34 Bridge Street, Reading, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-21 ~ dissolved
    CIF 902 - Secretary → ME
  • 57
    icon of address4th Floor, The Anchorage, 34 Bridge Street, Reading, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-09 ~ now
    CIF 941 - Secretary → ME
  • 58
    M&R 554 LIMITED - 1993-06-08
    CAMBRIDGE MATERIALS DESIGN LIMITED - 1993-11-22
    icon of address300 Rustat House, 62 Clifton Road, Cambridge, Cambridgeshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    11,065,216 GBP2019-12-31
    Officer
    icon of calendar 2019-03-13 ~ dissolved
    CIF 996 - Secretary → ME
  • 59
    icon of address4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2018-08-07 ~ now
    CIF 1007 - Secretary → ME
  • 60
    icon of address4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    91,236,941 GBP2024-12-31
    Officer
    icon of calendar 2022-11-19 ~ now
    CIF 957 - Secretary → ME
  • 61
    GROVE FINANCING SUB 3 LIMITED - 2022-09-15
    icon of address4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    133,480,862 GBP2024-12-31
    Officer
    icon of calendar 2022-11-19 ~ now
    CIF 959 - Secretary → ME
  • 62
    icon of address4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -42,621 GBP2024-12-31
    Officer
    icon of calendar 2022-11-19 ~ now
    CIF 958 - Secretary → ME
  • 63
    icon of address4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-10-07 ~ now
    CIF 1020 - Secretary → ME
  • 64
    icon of address4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2022-08-10 ~ now
    CIF 966 - Secretary → ME
  • 65
    icon of address47 Castle Street, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-07 ~ dissolved
    CIF 1166 - Secretary → ME
  • 66
    icon of address4th Floor The Anchorage, Bridge Street, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    373,750 GBP2023-12-31
    Officer
    icon of calendar 2021-10-25 ~ now
    CIF 1056 - Secretary → ME
  • 67
    icon of address4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-14 ~ now
    CIF 946 - Secretary → ME
  • 68
    icon of address34 Bridge Street, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-16 ~ dissolved
    CIF 1072 - Secretary → ME
  • 69
    icon of address4th Floor, The Anchorage, 34 Bridge Street, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2020-03-24 ~ dissolved
    CIF 985 - Secretary → ME
  • 70
    PROLOGIC PLC - 2012-06-01
    WATCHCYCLE LIMITED - 2004-06-01
    WATCHCYCLE PLC - 2004-06-16
    PROLOGIC LIMITED - 2019-07-24
    icon of address4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-31 ~ dissolved
    CIF 1084 - Secretary → ME
  • 71
    icon of address47 Castle Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-26 ~ dissolved
    CIF 770 - Secretary → ME
  • 72
    icon of address47 Castle Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,223 GBP2017-12-31
    Officer
    icon of calendar 2011-12-13 ~ dissolved
    CIF 1088 - Secretary → ME
  • 73
    icon of addressOaklea Carters Hill, Billingbear, Wokingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-21 ~ dissolved
    CIF 1192 - Secretary → ME
  • 74
    BONDKIT LIMITED - 1984-12-21
    E-CONTENT LIMITED - 2000-03-08
    INTERLEAF U.K. LIMITED - 2000-01-12
    icon of address4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,132,571 GBP2015-12-31
    Officer
    icon of calendar 2020-05-18 ~ dissolved
    CIF 978 - Secretary → ME
  • 75
    icon of address47 Castle Street, Reading
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-22 ~ dissolved
    CIF 804 - Secretary → ME
  • 76
    KELBRITE LIMITED - 1989-09-13
    PANAVISION EUROPE LIMITED - 1990-10-23
    icon of addressC/o Bdb Pitmans, 4th Floor, The Anchorage, 34 Bridge Street, Reading, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-05-05 ~ now
    CIF 982 - Secretary → ME
  • 77
    KAYAKO EUROPE LIMITED - 2014-01-16
    icon of address4th Floor, 34 Bridge Street, Reading, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12,479,237 GBP2021-09-30
    Officer
    icon of calendar 2019-01-21 ~ dissolved
    CIF 903 - Secretary → ME
  • 78
    icon of address4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,891 GBP2017-12-31
    Officer
    icon of calendar 2017-02-07 ~ dissolved
    CIF 725 - Secretary → ME
  • 79
    SPREDFAST LIMITED - 2019-03-15
    MASS RELEVANCE UK LIMITED - 2016-04-06
    icon of address4th Floor, The Anchorage, 34 Bridge Street, Reading, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -47,264 GBP2022-02-01 ~ 2023-01-31
    Officer
    icon of calendar 2025-06-11 ~ now
    CIF 939 - Secretary → ME
  • 80
    icon of address77 Endell Street, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2018-12-07 ~ now
    CIF 1065 - Secretary → ME
  • 81
    KELZED LIMITED - 1996-04-02
    icon of addressSwinton Meadows Industrial Estate Meadow Way, Swinton, Rotherham, South Yorkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-01-26 ~ dissolved
    CIF 741 - Secretary → ME
  • 82
    MIRENFIELD LIMITED - 2000-12-22
    icon of address47 Castle Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-01 ~ dissolved
    CIF 816 - Secretary → ME
  • 83
    icon of addressDukes Meadow, Millboard Road, Bourne End, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-29 ~ dissolved
    CIF 1087 - Secretary → ME
  • 84
    icon of address47 Castle Street, Reading, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-05-09 ~ dissolved
    CIF 1118 - Secretary → ME
  • 85
    HARPFAST LIMITED - 1992-04-07
    icon of addressC/o Bdb Pitmans, 4th Floor, The Anchorage, 34 Bridge Street, Reading, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2020-05-05 ~ now
    CIF 983 - Secretary → ME
  • 86
    GOLDENBEFORE LIMITED - 1996-08-01
    icon of addressC/o Bdb Pitmans, 4th Floor, The Anchorage, 34 Bridge Street, Reading, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2020-05-05 ~ now
    CIF 984 - Secretary → ME
  • 87
    icon of address4th Floor, The Anchorage, 34 Bridge Street, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2021-10-29 ~ now
    CIF 911 - Secretary → ME
  • 88
    CYCLEMATCH LIMITED - 2003-01-08
    LSSI UK LIMITED - 2005-07-28
    icon of address4th Floor, The Anchorage, Bridge Street, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-12-19 ~ dissolved
    CIF 1062 - Secretary → ME
  • 89
    RODLANE LIMITED - 2016-09-05
    icon of address4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Active Corporate (5 parents)
    Equity (Company account)
    90 GBP2023-12-31
    Officer
    icon of calendar 2010-05-15 ~ now
    CIF 1030 - Secretary → ME
  • 90
    LOCAL TV LIMITED - 2020-10-23
    icon of address21 Saville Mount, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2018-07-05 ~ dissolved
    CIF 1011 - Secretary → ME
  • 91
    icon of address47 Castle Street, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-10 ~ dissolved
    CIF 1164 - Secretary → ME
  • 92
    icon of addressUnit D3, Adanac Park Adanac Drive, Nursling, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -536,669 GBP2023-06-30
    Officer
    icon of calendar 2020-02-20 ~ now
    CIF 986 - Secretary → ME
  • 93
    TTK LIMITED - 1994-06-14
    MEDIA PROSPECT LIMITED - 1998-08-26
    icon of address47 Castle St, Reading, Berks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-18 ~ dissolved
    CIF 778 - Secretary → ME
  • 94
    icon of address4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2022-10-18 ~ now
    CIF 962 - Secretary → ME
  • 95
    icon of address47 Castle Street, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-21 ~ dissolved
    CIF 1169 - Secretary → ME
  • 96
    icon of address47 Castle Street, Reading, Berkshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2012-03-19 ~ dissolved
    CIF 1086 - Secretary → ME
  • 97
    M R LIGHTING LIMITED - 1990-05-16
    icon of address4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2010-05-15 ~ now
    CIF 1049 - Secretary → ME
  • 98
    M R LIGHTING (HIRE) LIMITED - 1994-08-31
    icon of address4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2010-05-15 ~ now
    CIF 1028 - Secretary → ME
  • 99
    icon of addressC/o Broadfield Law One Bartholomew Close, Barts Square, London, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -1,346,126 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2018-01-02 ~ now
    CIF 1015 - Secretary → ME
  • 100
    icon of address4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,939,100 GBP2024-12-31
    Officer
    icon of calendar 2022-11-19 ~ now
    CIF 956 - Secretary → ME
  • 101
    SKILLDAY LIMITED - 1991-12-04
    icon of addressC/o Maple Leaf Bakery Uk Ltd, Swinton Meadows Industrial, Estate Swinton Rotherham, South Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-01-28 ~ dissolved
    CIF 795 - Secretary → ME
  • 102
    NEWFIELD LIMITED - 2025-10-14
    icon of addressKings Head House, 15 London End, Beaconsfield, Buckinghamshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-02 ~ now
    CIF 942 - Secretary → ME
  • 103
    icon of address4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,234 GBP2024-04-30
    Officer
    icon of calendar 2009-06-08 ~ now
    CIF 1050 - Secretary → ME
  • 104
    icon of address4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-30 ~ dissolved
    CIF 1059 - Secretary → ME
  • 105
    OCEAN CHOICE UK LIMITED - 2008-01-17
    POLAR FOODS UK LIMITED - 2006-08-16
    icon of address4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-09-09 ~ now
    CIF 1195 - Secretary → ME
  • 106
    MIKE PIA VIDEO AND FILM COMPANY LIMITED - 2002-06-19
    icon of addressC/o Bdb Pitmans, 4th Floor, The Anchorage, 34 Bridge Street, Reading, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    35,520 GBP2023-12-31
    Officer
    icon of calendar 2020-05-05 ~ now
    CIF 981 - Secretary → ME
  • 107
    icon of addressThe Innovation Centre Keckwick Lane, Daresbury, Warrington, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-11-12 ~ dissolved
    CIF 794 - Secretary → ME
  • 108
    ICONA SOLUTIONS LIMITED - 2014-10-14
    icon of addressThe Innovation Centre Keckwick Lane, Daresbury, Warrington, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-12 ~ dissolved
    CIF 789 - Secretary → ME
  • 109
    icon of address4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2023-02-13 ~ now
    CIF 953 - Secretary → ME
  • 110
    icon of address4th Floor The Anchorage, 34 Bridge Street, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-26 ~ dissolved
    CIF 921 - Secretary → ME
  • 111
    icon of addressTrident Chambers, P.o. Box 146, Wickhams Cay, Road Town, Tortola, British Virgin Islands, Virgin Islands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-01-04 ~ now
    CIF 46 - Secretary → ME
  • 112
    AFM LIGHTING LIMITED - 2007-09-17
    PITCOMP 256 LIMITED - 2002-11-07
    icon of address4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-05-15 ~ now
    CIF 1031 - Secretary → ME
  • 113
    HADENFAR LIMITED - 1991-10-31
    icon of address4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2021-04-30 ~ now
    CIF 977 - Secretary → ME
  • 114
    icon of address4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-06-14 ~ now
    CIF 1012 - Secretary → ME
  • 115
    icon of address4th Floor, The Anchorage, Bridge Street, Reading, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-03-08 ~ now
    CIF 1055 - Secretary → ME
  • 116
    icon of address47 Castle Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-09 ~ dissolved
    CIF 817 - Secretary → ME
  • 117
    icon of address77 Endell Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-12-07 ~ now
    CIF 1066 - Secretary → ME
  • 118
    HAMSARD 3498 LIMITED - 2018-08-09
    THATCH TOPCO LIMITED - 2018-12-14
    icon of address77 Endell Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-07 ~ now
    CIF 1004 - Secretary → ME
  • 119
    AMMCO LIMITED - 2008-10-08
    PMC TREASURY GROUP LIMITED - 2018-12-14
    TYPESIZE LIMITED - 1993-09-28
    icon of address77 Endell Street, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-12-07 ~ now
    CIF 1003 - Secretary → ME
  • 120
    PEARCE MANAGEMENT CONSULTANTS INTERNATIONAL LIMITED - 2010-06-03
    PEARCE MANAGEMENT CONSULTANTS (INTERNATIONAL) LIMITED - 2005-02-15
    icon of address77 Endell Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-12-07 ~ now
    CIF 1064 - Secretary → ME
  • 121
    JADEFLING LIMITED - 1988-10-14
    PEARCE MANAGEMENT CONSULTANTS LIMITED - 2007-04-30
    icon of address77 Endell Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-12-07 ~ now
    CIF 1063 - Secretary → ME
  • 122
    icon of address47 Castle Street, Reading, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-08-01 ~ now
    CIF 1077 - Secretary → ME
  • 123
    icon of address4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-23 ~ now
    CIF 943 - Secretary → ME
  • 124
    icon of addressPitmans Llp, 47 Castle Street, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-31 ~ dissolved
    CIF 1085 - Secretary → ME
  • 125
    icon of address47 Castle Street, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    CIF 859 - Secretary → ME
  • 126
    icon of address1800-355 Burrard Street, Vancouver, Bc V6c 2g8, Canada
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2019-05-03 ~ now
    CIF 936 - Secretary → ME
  • 127
    icon of addressDalton House, 60 Windsor Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-12 ~ dissolved
    CIF 1075 - Secretary → ME
  • 128
    SAMUELSON FILM SERVICE PLC - 1982-10-20
    icon of addressC/o Bdb Pitmans, 4th Floor, The Anchorage, 34 Bridge Street, Reading, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-05-05 ~ now
    CIF 980 - Secretary → ME
  • 129
    icon of addressSwinton Meadows Industrial Estate Meadow Way, Swinton, Rotherham, South Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-01-26 ~ dissolved
    CIF 1082 - Secretary → ME
  • 130
    icon of address47 Castle Street, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-30 ~ dissolved
    CIF 1142 - Secretary → ME
  • 131
    icon of address47 Castle Street, Reading, Berkshire, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-22 ~ dissolved
    CIF 1107 - Secretary → ME
  • 132
    icon of address47 Castle Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-21 ~ dissolved
    CIF 814 - Secretary → ME
  • 133
    icon of address47 Castle Street, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-21 ~ dissolved
    CIF 893 - Secretary → ME
  • 134
    SLI SYSTEMS LIMITED - 2013-04-12
    icon of address4th Floor The Anchorage, 34 Bridge Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-11 ~ dissolved
    CIF 931 - Secretary → ME
  • 135
    icon of address4th Floor, The Anchorage, 34 Bridge Street, Reading, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -461,604 GBP2024-03-31
    Officer
    icon of calendar 2019-12-04 ~ now
    CIF 990 - Secretary → ME
  • 136
    icon of address4th Floor, The Anchorage, Bridge Street, Reading, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-03-02 ~ now
    CIF 1071 - Secretary → ME
  • 137
    WILKINSON MATCH SECOND EXECUTIVE PENSION TRUSTEE LIMITED - 1980-12-31
    WILKINSON SWORD EXECUTIVE PENSION TRUSTEE LIMITED - 1990-07-02
    WILKINSON MATCH EXECUTIVE PENSION TRUSTEE LIMITED - 1981-12-31
    BRYANT & MAY PENSION TRUSTEE LIMITED - 1997-04-04
    icon of addressBbs House, 23 - 25 St. Georges Road, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-12-01 ~ now
    CIF 974 - Secretary → ME
  • 138
    INTERCEDE 1207 LIMITED - 1996-12-24
    icon of address4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 1999-06-28 ~ now
    CIF 1041 - Secretary → ME
  • 139
    HAMSARD 3500 LIMITED - 2018-08-10
    icon of address77 Endell Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-07 ~ now
    CIF 1068 - Secretary → ME
  • 140
    HAMSARD 3499 LIMITED - 2018-08-10
    icon of address77 Endell Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-07 ~ now
    CIF 1067 - Secretary → ME
  • 141
    THE EAST INDIA COMPANY LIFESTYLE LTD. - 2009-04-23
    INTERNATIONAL MEDIA INITIATIVES LIMITED - 2006-10-24
    icon of address58 Hugh Street, London
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2015-01-01 ~ dissolved
    CIF 864 - Secretary → ME
  • 142
    icon of address4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2017-10-13 ~ now
    CIF 1016 - Secretary → ME
  • 143
    icon of address4th Floor, The Anchorage, 34 Bridge Street, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2023-05-26 ~ now
    CIF 906 - Secretary → ME
  • 144
    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 2024-09-20 ~ now
    CIF 944 - Secretary → ME
  • 145
    icon of address4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2010-11-30 ~ now
    CIF 1198 - Secretary → ME
  • 146
    icon of address4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Active Corporate (8 parents)
    Equity (Company account)
    246,957 GBP2024-08-31
    Officer
    icon of calendar 2011-05-18 ~ now
    CIF 1197 - Secretary → ME
  • 147
    icon of address4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2023-09-13 ~ now
    CIF 950 - Secretary → ME
  • 148
    GIFTCASE LIMITED - 1993-02-09
    VOLT DELTA EUROPE LIMITED - 2007-04-18
    icon of address4th Floor, The Anchorage, Bridge Street, Reading, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-19 ~ dissolved
    CIF 1061 - Secretary → ME
  • 149
    OFFSTUMP LIMITED - 2005-11-17
    icon of address4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-30 ~ dissolved
    CIF 1001 - Secretary → ME
  • 150
    icon of address47 Castle Street, Reading, Uk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-21 ~ dissolved
    CIF 797 - Secretary → ME
  • 151
    icon of address47 Castle Street, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-07 ~ dissolved
    CIF 869 - Secretary → ME
  • 152
    icon of addressC/o Stephen Prosser, 44 Albert Court East Block, Kensington Gore, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-07 ~ dissolved
    CIF 870 - Secretary → ME
  • 153
    GOLDFINCH LION LIMITED - 2018-03-06
    icon of address4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -8,474 GBP2022-09-30
    Officer
    icon of calendar 2022-11-23 ~ dissolved
    CIF 955 - Secretary → ME
  • 154
    WITTEVEEN & BOS UK LIMITED - 2015-03-17
    icon of address4th Floor The Anchorage, 34 Bridge Street, Reading, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-03-11 ~ now
    CIF 1025 - Secretary → ME
  • 155
    icon of address4th Floor, The Anchorage, 34 Bridge Street, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2023-05-11 ~ now
    CIF 907 - Secretary → ME
  • 156
    icon of address47 Castle Street, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-21 ~ dissolved
    CIF 1108 - Secretary → ME
  • 157
    CODEX TECHNOLOGIES LIMITED - 2008-02-18
    icon of addressUnit 9, Suttons Business Park Suttons Park Avenue, Earley, Reading, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-10-09 ~ now
    CIF 1035 - Secretary → ME
  • 158
    XANT UK LIMITED - 2024-10-15
    INSIDESALES.COM UK LTD - 2019-11-06
    icon of address4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    818,420 GBP2020-04-30
    Officer
    icon of calendar 2021-09-09 ~ now
    CIF 975 - Secretary → ME
  • 159
    icon of address47 Castle Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-31 ~ dissolved
    CIF 828 - Secretary → ME
  • 160
    MABLAW 14 LIMITED - 1993-08-31
    icon of address47 Castle Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-24 ~ dissolved
    CIF 826 - Secretary → ME
  • 161
    icon of addressSuite 2d Queens Chambers, 5 John Dalton Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    CIF 790 - Secretary → ME
Ceased 850
  • 1
    icon of addressC/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-05-15 ~ 2015-09-07
    CIF 1168 - Secretary → ME
  • 2
    PITCOMP 361 LIMITED - 2005-07-05
    AP DRIVELINE TECHNOLOGIES LIMITED - 2009-04-24
    icon of addressPricewaterhousecoopers Llp, Hill House Richmond Hill, Bournemouth
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-08-01 ~ 2009-01-27
    CIF 1078 - Secretary → ME
    icon of calendar 2004-12-22 ~ 2005-06-14
    CIF 181 - Secretary → ME
  • 3
    icon of addressC/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-12-14 ~ 2007-02-22
    CIF 51 - Secretary → ME
  • 4
    icon of addressKim Waite, 15 Walton Terrace, Watford Road, Elstree, Borehamwood, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2008-02-15 ~ 2009-03-06
    CIF 3 - Secretary → ME
  • 5
    icon of addressC/o Marshalls Property Services, 45 St. Leonards Road, Windsor, Berkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-03-01 ~ 1995-03-29
    CIF 648 - Director → ME
    Officer
    icon of calendar 1995-03-01 ~ 1996-01-11
    CIF 649 - Nominee Secretary → ME
  • 6
    icon of addressSwan House, Savill Way, Marlow, England
    Active Corporate (8 parents)
    Equity (Company account)
    9,776 GBP2024-12-31
    Officer
    icon of calendar 2011-01-25 ~ 2011-12-07
    CIF 895 - Secretary → ME
  • 7
    icon of addressThamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2005-01-26 ~ 2005-01-26
    CIF 173 - Director → ME
    Officer
    icon of calendar 2005-01-26 ~ 2005-11-29
    CIF 174 - Secretary → ME
  • 8
    icon of address42 Lytton Road, Barnet
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-20 ~ 2001-12-20
    CIF 425 - Secretary → ME
  • 9
    icon of addressHill Dickinson Llp, 20 Primrose Street, London, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    94,766 GBP2024-12-31
    Officer
    icon of calendar 2001-12-20 ~ 2014-01-24
    CIF 824 - Secretary → ME
  • 10
    icon of address8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2019-03-09 ~ 2021-11-16
    CIF 998 - Secretary → ME
  • 11
    icon of address72 Richmond Villas, Avonmouth, Bristol, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2008-10-01 ~ 2011-08-22
    CIF 1099 - Secretary → ME
  • 12
    icon of addressSuite 4 Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2003-02-24 ~ 2003-02-24
    CIF 317 - Director → ME
    Officer
    icon of calendar 2003-02-24 ~ 2006-04-25
    CIF 318 - Secretary → ME
  • 13
    AUDITEL LIMITED - 2012-07-18
    AUDITEL CONFERENCE AND INTERPRETATION SYSTEMS LIMITED - 2004-01-21
    icon of address1st Floor 46 Clarendon Road, Watford, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-12 ~ 2005-11-30
    CIF 288 - Secretary → ME
  • 14
    CEDAR GROVE RESIDENTS ASSOCIATION LIMITED - 2013-05-29
    icon of addressSuite 4 Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1998-05-07 ~ 1999-12-13
    CIF 562 - Secretary → ME
  • 15
    QUESTOAK LIMITED - 1993-07-02
    icon of address100 New Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-21 ~ 2004-10-15
    CIF 391 - Secretary → ME
  • 16
    GLEBELANDS (WOKINGHAM) MANAGEMENT COMPANY LTD - 2016-11-18
    icon of address2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-07-31
    Officer
    icon of calendar 2012-07-05 ~ 2015-04-01
    CIF 1125 - Secretary → ME
  • 17
    icon of address60 Cannon Street, Spaces, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,443,571 GBP2022-06-30
    Officer
    icon of calendar 2017-04-05 ~ 2018-03-29
    CIF 1114 - Secretary → ME
  • 18
    PITCOMP 208 LIMITED - 2000-07-03
    icon of addressHyway House Reading Road, Arborfield, Reading, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,809 GBP2024-04-30
    Officer
    icon of calendar 2000-04-13 ~ 2000-07-28
    CIF 494 - Secretary → ME
  • 19
    icon of addressUnits 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2011-04-01 ~ 2013-01-08
    CIF 1189 - Secretary → ME
  • 20
    ADAMANT ENGINEERING COMPANY,LIMITED - 1997-01-27
    icon of address100 New Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-21 ~ 2004-10-15
    CIF 377 - Secretary → ME
  • 21
    STEWART GILL & COMPANY LIMITED - 1996-10-31
    icon of addressC/o Dac Beachcroft Llp Portwall Place, Portwall Lane, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9,661 GBP2016-12-31
    Officer
    icon of calendar 2002-05-21 ~ 2004-10-15
    CIF 381 - Secretary → ME
  • 22
    AIRFLEX CONTAINERS LIMITED - 1996-10-31
    icon of address100 New Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-21 ~ 2004-10-15
    CIF 387 - Secretary → ME
  • 23
    ROSS,COURTNEY AND COMPANY,LIMITED - 1995-06-30
    ROSS COURTNEY CIRENCESTER LIMITED - 1996-09-17
    icon of addressC/o Dac Beachcroft Llp Portwall Place, Portwall Lane, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-21 ~ 2004-10-15
    CIF 374 - Secretary → ME
  • 24
    ADWEST REARSBY LIMITED - 1998-02-17
    REARSBY AUTOMOTIVE LIMITED - 1996-09-25
    icon of addressC/o Dac Beachcroft Llp Portwall Place, Portwall Lane, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-21 ~ 2004-10-15
    CIF 380 - Secretary → ME
  • 25
    FIELD & GRANT LIMITED - 1996-11-29
    icon of addressC/o Dac Beachcroft Llp Portwall Place, Portwall Lane, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,668,919 GBP2016-12-31
    Officer
    icon of calendar 2002-05-21 ~ 2004-10-15
    CIF 383 - Secretary → ME
  • 26
    MAWDSLEY'S,LIMITED - 1997-02-03
    ADWEST MOTORS LIMITED - 1997-03-10
    icon of address100 New Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-21 ~ 2004-10-15
    CIF 376 - Secretary → ME
  • 27
    WIRESHIRE LIMITED - 1982-06-04
    SPECTAR ELECTRICAL SERVICES LIMITED - 1996-11-29
    icon of address100 New Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-21 ~ 2004-10-15
    CIF 394 - Secretary → ME
  • 28
    EAGLEBAY LIMITED - 1994-06-10
    icon of addressC/o Dac Beachcroft Llp Portwall Place, Portwall Lane, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-12-31
    Officer
    icon of calendar 2002-05-21 ~ 2004-10-15
    CIF 399 - Secretary → ME
  • 29
    ABECO LIMITED - 1996-10-04
    icon of address100 New Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-21 ~ 2004-10-15
    CIF 390 - Secretary → ME
  • 30
    PITCOMP 275 LIMITED - 2002-03-18
    icon of addressSuite 15b Manchester International Office Centre, 11 Styal Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    393,116 GBP2019-03-31
    Officer
    icon of calendar 2008-08-01 ~ 2017-02-14
    CIF 1113 - Secretary → ME
    icon of calendar 2001-10-01 ~ 2002-04-26
    CIF 431 - Secretary → ME
    icon of calendar 2017-10-19 ~ 2019-05-31
    CIF 841 - Secretary → ME
  • 31
    SPECTRUM FABRICATIONS LIMITED - 1996-11-29
    icon of address100 New Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-21 ~ 2004-10-15
    CIF 392 - Secretary → ME
  • 32
    LYDD ENGINEERING INDUSTRIES LIMITED - 1989-11-14
    icon of address100 New Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-21 ~ 2004-10-15
    CIF 389 - Secretary → ME
  • 33
    SPECTAR SWITCHGEAR LIMITED - 1996-11-29
    icon of address100 New Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-21 ~ 2004-10-15
    CIF 388 - Secretary → ME
  • 34
    icon of address100 New Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-21 ~ 2004-10-15
    CIF 385 - Secretary → ME
  • 35
    I.H.W. LIMITED - 1996-07-09
    ADWEST AUTOMOTIVE LIMITED - 1997-09-19
    SPIRALEAD ENGINEERING LIMITED - 1993-04-23
    icon of address100 New Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-21 ~ 2004-10-15
    CIF 398 - Secretary → ME
  • 36
    ADWEST ENGINEERING LIMITED - 1996-09-25
    icon of addressC/o Dac Beachcroft Llp Portwall Place, Portwall Lane, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    577,297 GBP2016-12-31
    Officer
    icon of calendar 2002-05-21 ~ 2004-10-15
    CIF 378 - Secretary → ME
  • 37
    NAMEHIGH LIMITED - 1990-11-15
    icon of address100 New Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-21 ~ 2004-10-15
    CIF 397 - Secretary → ME
  • 38
    icon of address97 Balham Park Road, London, Greater London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -131,188 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2017-05-17 ~ 2018-07-19
    CIF 852 - Secretary → ME
  • 39
    PLENTYIELD LIMITED - 1980-12-31
    icon of addressNo 1 Colmore Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-27 ~ 2012-12-31
    CIF 819 - Secretary → ME
  • 40
    WALTON RECORDERS LIMITED - 1995-09-01
    WALTON RADAR SYSTEMS LIMITED - 1994-10-12
    icon of address4385, 01456710 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    146,881 GBP2023-09-30
    Officer
    icon of calendar 1999-02-12 ~ 1999-05-21
    CIF 537 - Secretary → ME
  • 41
    icon of address3 Albany Gardens, Emmer Green, Reading, Berks
    Active Corporate (3 parents)
    Equity (Company account)
    12,337 GBP2024-06-30
    Officer
    icon of calendar 2006-06-19 ~ 2009-01-08
    CIF 71 - Secretary → ME
  • 42
    icon of addressSuite 35 Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2014-04-30 ~ 2015-12-07
    CIF 1148 - Secretary → ME
  • 43
    icon of addressThamesbourne Lodge Suite, 4 Station Road, Bourne End, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2003-04-13 ~ 2003-04-13
    CIF 306 - Director → ME
    Officer
    icon of calendar 2003-04-13 ~ 2005-11-29
    CIF 307 - Secretary → ME
  • 44
    ALEXANDER PLACE RESIDENTS MANAGEMENT COMPANY LIMITED - 2006-10-23
    icon of address1st Floor, 126 High Street, Epsom, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2006-09-29 ~ 2008-10-01
    CIF 60 - Secretary → ME
  • 45
    icon of addressC/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-11-24 ~ 2008-02-06
    CIF 52 - Secretary → ME
  • 46
    PROJECTURBAN RESIDENTS MANAGEMENT LIMITED - 1989-01-11
    icon of address28 Allen House Park, Woking, Surrey
    Active Corporate (7 parents)
    Equity (Company account)
    131,308 GBP2025-03-31
    Officer
    icon of calendar ~ 1994-01-07
    CIF 714 - Nominee Director → ME
    Officer
    icon of calendar ~ 1994-01-07
    CIF 713 - Nominee Secretary → ME
  • 47
    icon of address2 Crown Gardens, Allerds Way, Farnham Royal, Buckinghamshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-11-13 ~ 2019-04-03
    CIF 840 - Secretary → ME
  • 48
    icon of address15 Church Lane, Alveston, Stratford-upon-avon, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,564 GBP2024-02-28
    Officer
    icon of calendar 2006-02-21 ~ 2006-02-21
    CIF 88 - Director → ME
    Officer
    icon of calendar 2006-02-21 ~ 2011-03-31
    CIF 813 - Secretary → ME
  • 49
    icon of addressThamesbourne Lodge Suite, 4 Station Road, Bourne End, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2004-04-06 ~ 2004-04-06
    CIF 230 - Director → ME
    Officer
    icon of calendar 2004-04-06 ~ 2005-11-29
    CIF 231 - Secretary → ME
  • 50
    PITCOMP 350 LIMITED - 2004-12-01
    MANAGEMENT DYNAMICS UK LIMITED - 2012-03-30
    icon of addressBlue Tower, 14th Floor Blue Tower, 14th Floor, Media City Uk, Salford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-20 ~ 2019-07-10
    CIF 775 - Secretary → ME
  • 51
    icon of address8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-09-07 ~ 2021-04-19
    CIF 1021 - Secretary → ME
  • 52
    PITCOMP 3 LIMITED - 1991-01-30
    MICHAEL POOLE & ASSOCIATES LIMITED - 1994-12-21
    icon of addressFirst Floor Office Units 1-3 Priory Farm Trading Estate, Station Road, Portbury, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,455 GBP2024-12-31
    Officer
    icon of calendar ~ 1995-03-16
    CIF 718 - Nominee Secretary → ME
  • 53
    icon of address47 Castle Street, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-19 ~ 2010-05-19
    CIF 735 - Secretary → ME
  • 54
    icon of addressBuilding 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    450 GBP2017-06-30
    Officer
    icon of calendar 1998-12-03 ~ 2000-11-20
    CIF 544 - Nominee Secretary → ME
  • 55
    icon of addressBridge House, 2 Bridge Avenue, Maidenhead, Berkshire
    Active Corporate (8 parents)
    Equity (Company account)
    22,559 GBP2024-12-31
    Officer
    icon of calendar 1994-10-21 ~ 1995-01-05
    CIF 658 - Director → ME
    Officer
    icon of calendar 1994-10-21 ~ 1996-08-22
    CIF 659 - Nominee Secretary → ME
  • 56
    icon of address3 Ashley Court Church Road, Severn Beach, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2008-11-17 ~ 2010-09-02
    CIF 1097 - Secretary → ME
  • 57
    icon of address47 Castle Street, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-29 ~ 2016-04-05
    CIF 808 - Secretary → ME
  • 58
    PITCOMP 191 LIMITED - 1999-10-25
    NOVA CONTROLS EUROPE LIMITED - 2001-01-30
    DEK NORTHERN EUROPE LIMITED - 2014-07-10
    icon of address11 Albany Road, Granby Industrial Estate, Weymouth, Dorset
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-07-15 ~ 2000-07-14
    CIF 526 - Nominee Secretary → ME
  • 59
    icon of addressC/o Hadrian Property Management Co Ltd Pool Chambers, 26 Dam Street, Lichfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2017-11-09 ~ 2020-10-14
    CIF 749 - Secretary → ME
  • 60
    PITCOMP 94 LIMITED - 1993-12-22
    icon of addressC/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1993-09-01 ~ 1993-12-01
    CIF 687 - Nominee Secretary → ME
  • 61
    icon of address2 Astwood Close, Hornchurch, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-03-31
    Officer
    icon of calendar 2015-03-31 ~ 2016-11-09
    CIF 1076 - Secretary → ME
  • 62
    PITCOMP 112 LIMITED - 1995-02-14
    icon of addressRobert Brett House, Ashford Road, Canterbury, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-09-30 ~ 1995-01-27
    CIF 663 - Nominee Secretary → ME
  • 63
    ARLINGTON THERMAL MANAGEMENT LIMITED - 2021-03-09
    WESTERN THOMSON PLASTICS LIMITED - 2010-07-21
    PITCOMP 316 LIMITED - 2003-09-24
    MAGAL AWT LTD - 2019-04-26
    icon of addressC/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-01 ~ 2017-02-14
    CIF 1094 - Secretary → ME
    icon of calendar 2004-08-12 ~ 2004-08-30
    CIF 201 - Secretary → ME
    icon of calendar 2003-07-07 ~ 2003-09-25
    CIF 285 - Secretary → ME
    icon of calendar 2017-10-19 ~ 2019-05-31
    CIF 845 - Secretary → ME
  • 64
    PITCOMP 181 LIMITED - 1999-07-01
    icon of address21 Fort Industrial Park, Chester Road, Castle Vale, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-19 ~ 1999-06-21
    CIF 552 - Nominee Secretary → ME
  • 65
    icon of addressThe Office Abbey Gardens, Upper Woolhampton, Reading, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2005-07-15
    CIF 144 - Director → ME
    Officer
    icon of calendar 2005-07-15 ~ 2010-10-25
    CIF 773 - Secretary → ME
  • 66
    MEDIALEND LIMITED - 1998-11-20
    icon of addressSwinton Meadows Industrial, Estate Swinton, Rotherham, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-28 ~ 2011-01-28
    CIF 739 - Secretary → ME
  • 67
    icon of addressThe Clock House, 140 London Road, Guildford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-28 ~ 2007-01-16
    CIF 61 - Secretary → ME
  • 68
    icon of address179 Station Road, Edgware, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2003-05-18 ~ 2003-05-18
    CIF 294 - Director → ME
    Officer
    icon of calendar 2003-05-18 ~ 2004-08-11
    CIF 295 - Secretary → ME
  • 69
    icon of address73 Balmore Park, Caversham, Reading, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,699 GBP2024-12-31
    Officer
    icon of calendar 1994-07-11 ~ 1994-08-17
    CIF 666 - Director → ME
    Officer
    icon of calendar 1994-07-11 ~ 1997-10-27
    CIF 667 - Secretary → ME
  • 70
    icon of addressC/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1993-05-12 ~ 1994-09-01
    CIF 691 - Nominee Secretary → ME
  • 71
    icon of addressChiltern House, 72-74 King Edward Street, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2013-10-25 ~ 2019-01-28
    CIF 1159 - Secretary → ME
  • 72
    PITCOMP 210 LIMITED - 2000-08-03
    LAND AHOY LIMITED - 2000-08-08
    LAND MAZE LIMITED - 2003-01-02
    icon of addressCala House, 54 The Causeway, Staines Upon Thames, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2000-04-13 ~ 2000-08-09
    CIF 495 - Secretary → ME
  • 73
    BANNER FREEHOLD 1 LIMITED - 2006-02-06
    PITCOMP 317 LIMITED - 2003-09-23
    FREEHOLD PORTFOLIO 1 LIMITED - 2010-08-26
    icon of addressCala House, 54 The Causeway, Staines Upon Thames, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    247,970 GBP2022-12-31
    Officer
    icon of calendar 2003-07-07 ~ 2003-09-23
    CIF 284 - Secretary → ME
  • 74
    icon of addressRiverside House, Holtspur Lane Wooburn Green, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2004-11-08
    CIF 189 - Secretary → ME
  • 75
    icon of address18 Enterpen, Hutton Rudby, Yarm, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    5,108 GBP2024-11-30
    Officer
    icon of calendar 2001-11-05 ~ 2004-08-25
    CIF 428 - Secretary → ME
  • 76
    icon of addressOffice 9 Seton Business Centre, Scorrier, Redruth, Cornwall, England
    Active Corporate (6 parents)
    Equity (Company account)
    34,547 GBP2024-12-31
    Officer
    icon of calendar 2010-12-15 ~ 2013-06-22
    CIF 1132 - Secretary → ME
  • 77
    PITCOMP 375 LIMITED - 2006-11-22
    icon of addressUnit 5 Chancery Gate Business Centre, Ruscombe Park, Ruscombe, Reading, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-14 ~ 2006-11-16
    CIF 84 - Secretary → ME
  • 78
    icon of addressSwn Y Coed, Dryslwyn, Carmarthen, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    3,925 GBP2024-10-31
    Officer
    icon of calendar 2006-10-13 ~ 2011-04-20
    CIF 807 - Secretary → ME
  • 79
    icon of addressPocket Living Ltd, 27 Margaret St, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-27 ~ 2012-01-27
    CIF 1090 - Secretary → ME
  • 80
    EXPERTSOURCE LIMITED - 1995-09-04
    icon of address1 The Embankment, Neville Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-22 ~ 2008-01-16
    CIF 106 - Secretary → ME
  • 81
    icon of address10 Macdonald Close, Amersham, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,118 GBP2024-10-31
    Officer
    icon of calendar 2006-10-27 ~ 2009-03-06
    CIF 57 - Secretary → ME
  • 82
    icon of addressC/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-02-09 ~ 2007-02-09
    CIF 43 - Director → ME
    Officer
    icon of calendar 2007-02-09 ~ 2008-02-29
    CIF 44 - Secretary → ME
  • 83
    icon of address38a Wellhouse Road, Beech, Alton, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-02-02 ~ 2016-11-22
    CIF 1190 - Secretary → ME
  • 84
    icon of address8 Beedingwood Drive, Colgate, Horsham, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2016-05-12 ~ 2019-08-19
    CIF 858 - Secretary → ME
  • 85
    icon of address5 Belfry Mews, Lych Gate Close, Sandhurst, Berkshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2001-10-04 ~ 2001-10-22
    CIF 430 - Secretary → ME
  • 86
    icon of addressChiltern House, King Edward Street, Macclesfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2012-02-01 ~ 2017-05-08
    CIF 1181 - Secretary → ME
  • 87
    icon of addressSwan House, Savill Way, Marlow, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2018-08-07 ~ 2024-07-08
    CIF 1008 - Secretary → ME
  • 88
    icon of address25-29 Sandy Way Yeadon, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,705 GBP2024-12-31
    Officer
    icon of calendar 2002-11-04 ~ 2002-11-04
    CIF 339 - Nominee Director → ME
    Officer
    icon of calendar 2002-11-04 ~ 2004-09-15
    CIF 340 - Nominee Secretary → ME
  • 89
    STR HOLDINGS LIMITED - 2022-07-07
    PITCOMP 346 LIMITED - 2004-12-15
    icon of address1 Quay Point, Northarbour Road, Portsmouth, Hampshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-07-01 ~ 2004-11-25
    CIF 211 - Secretary → ME
  • 90
    BERSKIN MEWS MANAGEMENT COMPANY LIMITED - 2004-02-12
    icon of addressHertford Co Sec And Accountancy, Sopers House Sopers Road, Cuffley, Potters Bar, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-02-28
    Officer
    icon of calendar 2004-02-03 ~ 2004-02-12
    CIF 244 - Director → ME
    Officer
    icon of calendar 2004-02-03 ~ 2005-11-29
    CIF 246 - Secretary → ME
  • 91
    icon of address66 Prescot Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,410 GBP2022-03-31
    Officer
    icon of calendar 2006-03-01 ~ 2010-03-01
    CIF 87 - Secretary → ME
  • 92
    icon of addressThamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2000-12-05 ~ 2008-04-16
    CIF 473 - Secretary → ME
  • 93
    icon of addressThird Floor, 24 Chiswell Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-15 ~ 2009-01-09
    CIF 25 - Secretary → ME
  • 94
    PITCOMP 320 LIMITED - 2004-01-21
    BANNER GROUND RENTS LTD - 2014-03-03
    CONSOLATA HOUSE LIMITED - 2014-01-10
    icon of address1 London Wall Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-08-14 ~ 2003-12-19
    CIF 282 - Secretary → ME
  • 95
    icon of address1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2003-01-30 ~ 2003-01-30
    CIF 325 - Secretary → ME
    icon of calendar 2003-01-30 ~ 2004-09-06
    CIF 326 - Secretary → ME
  • 96
    icon of address125 Hadlow Road, Tonbridge, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    202,012 GBP2024-03-31
    Officer
    icon of calendar 2004-02-03 ~ 2010-03-15
    CIF 776 - Secretary → ME
  • 97
    KARALI LIMITED - 2022-11-07
    icon of address5 New Street Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-10 ~ 2007-12-15
    CIF 21 - Secretary → ME
  • 98
    icon of addressUnits 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2002-12-04 ~ 2002-12-04
    CIF 334 - Director → ME
    Officer
    icon of calendar 2002-12-04 ~ 2005-04-12
    CIF 335 - Secretary → ME
  • 99
    PITCOMP 149 LIMITED - 1997-06-23
    icon of address11 Hollycombe, Englefield Green, Egham, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    1,256 GBP2024-03-31
    Officer
    icon of calendar 1996-12-30 ~ 1997-04-03
    CIF 608 - Nominee Secretary → ME
  • 100
    icon of addressUnits 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2004-04-06 ~ 2004-04-06
    CIF 229 - Director → ME
    Officer
    icon of calendar 2004-04-06 ~ 2009-03-20
    CIF 232 - Secretary → ME
  • 101
    icon of addressUnits 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2003-04-18 ~ 2003-04-18
    CIF 300 - Director → ME
    Officer
    icon of calendar 2003-04-18 ~ 2004-08-16
    CIF 301 - Secretary → ME
  • 102
    PITCOMP 160 LIMITED - 1997-11-20
    HBP 1 SUB LIMITED - 1997-12-04
    icon of addressResolve Advisory Limited 22, York Buildings, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    363,071 GBP2015-05-31
    Officer
    icon of calendar 1997-08-08 ~ 1997-11-24
    CIF 589 - Nominee Secretary → ME
  • 103
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-08-30 ~ 2008-10-01
    CIF 14 - Secretary → ME
  • 104
    icon of addressLinden House Linden Square, Harefield, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-19 ~ 2014-03-31
    CIF 1089 - Secretary → ME
  • 105
    icon of addressHouse 4 Bournewood Grove, Warlingham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-01-16 ~ 2014-11-21
    CIF 1184 - Secretary → ME
  • 106
    ADWEST WOODLEY LIMITED - 1999-11-10
    CIRENCESTER TOOLS MFG LIMITED - 1996-10-04
    icon of addressC/o Dac Beachcroft Llp Portwall Place, Portwall Lane, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    661,517 GBP2016-12-31
    Officer
    icon of calendar 2002-05-21 ~ 2004-10-15
    CIF 395 - Secretary → ME
  • 107
    icon of address3 Braid Gardens, Bull Lane, Gerrards Cross, Buckinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-07-29 ~ 2002-07-31
    CIF 359 - Director → ME
    Officer
    icon of calendar 2002-07-29 ~ 2004-01-02
    CIF 360 - Secretary → ME
  • 108
    FINALMID PROPERTY MANAGEMENT LIMITED - 1989-04-21
    THE GRANGE RESIDENTS MANAGEMENT COMPANY (SHIPLAKE) LIMITED - 2007-01-19
    icon of address12 Brampton Chase, Lower Shiplake, Henley-on-thames, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    12,758 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-11-03
    CIF 716 - Nominee Director → ME
    Officer
    icon of calendar ~ 1995-01-07
    CIF 717 - Nominee Secretary → ME
  • 109
    icon of addressBrookworth House, 99 Bell Street, Reigate, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2024-02-08 ~ 2024-03-20
    CIF 947 - Secretary → ME
  • 110
    icon of address7 The Green, Dorking Road, Tadworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,899 GBP2025-03-31
    Officer
    icon of calendar 1997-03-21 ~ 1998-01-20
    CIF 602 - Nominee Secretary → ME
  • 111
    icon of address50 Bromells Road, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -47,119 GBP2021-06-30
    Officer
    icon of calendar 2014-05-29 ~ 2014-05-30
    CIF 1146 - Secretary → ME
  • 112
    PITCOMP 373 LIMITED - 2006-03-23
    icon of addressC/o Interpath Limited, 10 Fleet Place, London
    In Administration Corporate (5 parents)
    Equity (Company account)
    -20,756,044 GBP2021-06-30
    Officer
    icon of calendar 2005-08-04 ~ 2006-03-22
    CIF 134 - Secretary → ME
  • 113
    BBL ESTATES LIMITED - 2006-02-07
    icon of address1 The Embankment, Neville Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-22 ~ 2008-01-16
    CIF 105 - Secretary → ME
  • 114
    icon of address134 Cheltenham Road, Gloucester, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2012-02-08 ~ 2014-03-19
    CIF 1180 - Secretary → ME
  • 115
    icon of addressOakleigh House, High Street, Hartley Wintney, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-12 ~ 2009-04-06
    CIF 19 - Secretary → ME
  • 116
    icon of addressWhite & Sons, 104 High Street, Dorking, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2001-08-21 ~ 2004-02-25
    CIF 434 - Secretary → ME
  • 117
    icon of addressUnits 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-11-16 ~ 2004-11-16
    CIF 187 - Director → ME
    Officer
    icon of calendar 2004-11-16 ~ 2006-02-27
    CIF 188 - Secretary → ME
  • 118
    icon of addressDalesmoor House, 3 Barton Drive, Beaconsfield, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,530 GBP2024-10-31
    Officer
    icon of calendar 2007-10-18 ~ 2012-04-19
    CIF 766 - Secretary → ME
  • 119
    icon of address10 Piccadilly Arcade, London, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    520,678 GBP2024-06-30
    Officer
    icon of calendar 2007-11-08 ~ 2007-11-22
    CIF 8 - Secretary → ME
  • 120
    icon of addressStonemead House, London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2002-02-28 ~ 2004-05-17
    CIF 421 - Secretary → ME
  • 121
    icon of addressThamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2004-11-02 ~ 2004-11-02
    CIF 190 - Director → ME
    Officer
    icon of calendar 2004-11-02 ~ 2005-12-13
    CIF 191 - Secretary → ME
  • 122
    icon of addressMr T J Millard, Burleigh House Hillview Road, Claygate, Esher, Surrey, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-08-16 ~ 2014-02-14
    CIF 1187 - Secretary → ME
  • 123
    icon of address1 Burlingham Grange, North Warnborough, Hook, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    41,192 GBP2024-06-30
    Officer
    icon of calendar 2005-06-08 ~ 2005-06-08
    CIF 156 - Director → ME
    Officer
    icon of calendar 2005-06-08 ~ 2008-03-17
    CIF 157 - Secretary → ME
  • 124
    icon of address8 Kings Court, Newcomen, Colchester, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2019-01-08 ~ 2019-06-24
    CIF 935 - Secretary → ME
  • 125
    icon of address4 Burntwood Drive, Oxted, England
    Active Corporate (4 parents)
    Equity (Company account)
    -52 GBP2024-12-31
    Officer
    icon of calendar 2013-12-05 ~ 2017-09-19
    CIF 1158 - Secretary → ME
  • 126
    BUSHY COURT RESIDENTS ASSOCIATION LIMITED - 1997-10-10
    icon of address116 Bushy Park Road, Teddington, Middlesex
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-07-15 ~ 1999-02-05
    CIF 593 - Secretary → ME
  • 127
    icon of addressFlat 2 Waterforth, Carlton In Coverdale, Leyburn, North Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-11-06 ~ 1997-11-14
    CIF 580 - Nominee Secretary → ME
  • 128
    icon of address2 Butlers Yard, Peppard Common, Henley-on-thames, England
    Active Corporate (4 parents)
    Equity (Company account)
    412 GBP2024-12-31
    Officer
    icon of calendar 2002-08-05 ~ 2002-08-07
    CIF 357 - Nominee Director → ME
    Officer
    icon of calendar 2002-08-05 ~ 2002-08-07
    CIF 358 - Nominee Secretary → ME
  • 129
    CHILTERN END MANAGEMENT COMPANY LIMITED - 1999-11-15
    icon of address3 Chilterns End Close, Henley-on-thames, Oxfordshire
    Active Corporate (3 parents)
    Current Assets (Company account)
    3,930 GBP2024-08-31
    Officer
    icon of calendar 1998-08-20 ~ 1999-10-07
    CIF 550 - Nominee Secretary → ME
  • 130
    icon of addressRingley House, 349 Royal College Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    142 GBP2024-12-31
    Officer
    icon of calendar 2000-02-23 ~ 2001-10-08
    CIF 503 - Secretary → ME
  • 131
    icon of addressUnits 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2004-03-17 ~ 2004-03-17
    CIF 237 - Director → ME
    Officer
    icon of calendar 2004-03-17 ~ 2007-09-17
    CIF 238 - Secretary → ME
  • 132
    BANNER CALDECOTT MANAGEMENT COMPANY LIMITED - 2006-10-03
    icon of addressWenrisc House 4 Meadow Court, High Street, Witney, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-03-09 ~ 2006-03-10
    CIF 85 - Director → ME
    Officer
    icon of calendar 2006-03-09 ~ 2008-12-02
    CIF 86 - Secretary → ME
  • 133
    icon of addressBirchin Court 5th Floor, 19-25 Birchin Lane, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    803,736 GBP2021-12-31
    Officer
    icon of calendar 2022-05-17 ~ 2023-01-01
    CIF 968 - Secretary → ME
  • 134
    icon of address5 Callingham Place, Beaconsfield, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,280 GBP2024-10-31
    Officer
    icon of calendar 2004-10-25 ~ 2004-10-25
    CIF 192 - Director → ME
    Officer
    icon of calendar 2004-10-25 ~ 2007-09-24
    CIF 193 - Secretary → ME
  • 135
    icon of address27 Cambrian Close, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    690 GBP2022-06-30
    Officer
    icon of calendar 1996-02-07 ~ 1996-02-14
    CIF 625 - Director → ME
    Officer
    icon of calendar 1996-02-07 ~ 1996-02-14
    CIF 626 - Nominee Secretary → ME
  • 136
    icon of address2 Toomers Wharf, Canal Walk, Newbury, Berkshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    37,320 GBP2024-12-31
    Officer
    icon of calendar 1999-09-15 ~ 2000-10-17
    CIF 518 - Nominee Secretary → ME
  • 137
    icon of addressDulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2021-02-27 ~ 2022-03-22
    CIF 923 - Secretary → ME
  • 138
    RURAL FOSTERCARE LIMITED - 2008-12-12
    icon of addressUnit 2, Greenbox Westonhall Road, Stoke Prior, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,291,282 GBP2024-03-31
    Officer
    icon of calendar 2007-04-06 ~ 2008-02-19
    CIF 34 - Secretary → ME
  • 139
    icon of addressUnit 2, Greenbox Westonhall Road, Stoke Prior, Worcestershire, United Kingdom
    Active Corporate (7 parents, 8 offsprings)
    Profit/Loss (Company account)
    44,380 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2007-02-26 ~ 2008-01-24
    CIF 40 - Secretary → ME
  • 140
    icon of address100 New Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-21 ~ 2004-10-15
    CIF 382 - Secretary → ME
  • 141
    icon of address32 Heathcote Road Heathcote Road, Twickenham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-06-19 ~ 1996-06-06
    CIF 645 - Nominee Secretary → ME
  • 142
    icon of addressPrinciple Estate Management 137 Newhall Street, Newhall Street, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-08-03 ~ 2013-12-31
    CIF 1095 - Secretary → ME
  • 143
    icon of address5 Cassandra Place, Hatch End, Pinner, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5 GBP2023-01-31
    Officer
    icon of calendar 2008-04-11 ~ 2009-04-30
    CIF 1079 - Secretary → ME
  • 144
    icon of addressC/o Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2003-03-18 ~ 2003-03-18
    CIF 312 - Director → ME
    Officer
    icon of calendar 2003-03-18 ~ 2007-06-25
    CIF 313 - Secretary → ME
  • 145
    icon of addressChequers House, 162 High Street, Stevenage, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2003-05-21 ~ 2003-05-21
    CIF 290 - Director → ME
    Officer
    icon of calendar 2003-05-21 ~ 2004-04-28
    CIF 291 - Secretary → ME
  • 146
    icon of address8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 1999-03-19 ~ 2004-02-04
    CIF 536 - Nominee Secretary → ME
  • 147
    SNALIE LIMITED - 1997-04-01
    icon of addressKpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-05-31 ~ 2006-12-31
    CIF 218 - Secretary → ME
  • 148
    icon of addressWilson Hawkins Property Management Ltd 33-35 High Street, Harrow On The Hill, Harrow, Middlesex, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,801 GBP2024-12-31
    Officer
    icon of calendar 2001-02-28 ~ 2001-03-01
    CIF 460 - Secretary → ME
  • 149
    icon of address4385, 05616525 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Cash at bank and in hand (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2005-11-08 ~ 2022-11-23
    CIF 792 - Secretary → ME
  • 150
    icon of address84 Coombe Road, New Malden, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-05-12 ~ 2003-05-12
    CIF 296 - Director → ME
    Officer
    icon of calendar 2003-05-12 ~ 2008-02-06
    CIF 297 - Secretary → ME
  • 151
    icon of address3 Cavendish Place, London
    Active Corporate (3 parents)
    Equity (Company account)
    4,338 GBP2024-04-30
    Officer
    icon of calendar 2001-04-18 ~ 2002-08-21
    CIF 451 - Secretary → ME
  • 152
    PITCOMP 108 LIMITED - 1994-08-23
    icon of addressThe Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (4 parents)
    Equity (Company account)
    698,352 GBP2020-07-31
    Officer
    icon of calendar 1994-05-13 ~ 2010-01-21
    CIF 783 - Nominee Secretary → ME
  • 153
    PITCOMP 220 LIMITED - 2000-10-16
    icon of addressMarsh Hammond & Partners 20 Eastcheap, Peek House, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-09-11 ~ 2001-12-01
    CIF 486 - Secretary → ME
  • 154
    KIRAZZ TECHNOLOGY LIMITED - 2024-04-02
    icon of addressThe Abbey, Abbey Gardens, Floor 4, Reading, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,491 GBP2024-12-31
    Officer
    icon of calendar 2011-10-13 ~ 2013-12-18
    CIF 738 - Secretary → ME
  • 155
    icon of addressThamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2001-09-06 ~ 2005-11-29
    CIF 433 - Secretary → ME
  • 156
    PITCOMP 219 LIMITED - 2000-09-21
    icon of addressSt James Wharf, 99-105 Kings Road, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2000-09-11 ~ 2003-02-24
    CIF 487 - Secretary → ME
  • 157
    icon of addressThe Rectory, Castle Carrock, Brampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2002-09-24 ~ 2002-09-24
    CIF 348 - Director → ME
    Officer
    icon of calendar 2002-09-24 ~ 2004-03-08
    CIF 349 - Secretary → ME
  • 158
    icon of address4 Welsh Road, Balsall Common, Coventry
    Active Corporate (3 parents)
    Equity (Company account)
    19,896 GBP2024-11-30
    Officer
    icon of calendar 2008-11-13 ~ 2012-03-09
    CIF 1098 - Secretary → ME
  • 159
    icon of addressSuite 1 Stubbings House, Stubbings Lane, Maidenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2012-10-19 ~ 2019-02-19
    CIF 1176 - Secretary → ME
  • 160
    icon of addressThe Manor House, 5 The Close, Odiham, Hants, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,625 GBP2024-10-31
    Officer
    icon of calendar 2007-10-18 ~ 2008-11-21
    CIF 10 - Secretary → ME
  • 161
    icon of address12 Broome Close, Yateley, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,116 GBP2024-06-30
    Officer
    icon of calendar 1997-03-20 ~ 1998-06-08
    CIF 603 - Nominee Secretary → ME
  • 162
    icon of addressThamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2011-05-10 ~ 2017-07-12
    CIF 1129 - Secretary → ME
  • 163
    icon of addressThamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2001-05-08 ~ 2003-12-02
    CIF 447 - Secretary → ME
  • 164
    CHAUCER PLACE MANAGEMENT LIMITED - 2001-11-19
    icon of address349 Ringley House, 349 Royal College Street, Kentish Town, London
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1998-08-21 ~ 2004-02-25
    CIF 548 - Nominee Secretary → ME
  • 165
    icon of address6 Cherry Croft, Croxley Green, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    801 GBP2023-12-31
    Officer
    icon of calendar 2001-02-13 ~ 2001-02-19
    CIF 463 - Secretary → ME
  • 166
    ROBINHAVEN LIMITED - 1993-04-29
    icon of address52 Ravensfield Gardens, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,552,560 GBP2019-10-31
    Officer
    icon of calendar 1997-11-01 ~ 2004-03-03
    CIF 583 - Secretary → ME
  • 167
    icon of address8 Kings Court, Newcomen, Colchester, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2019-05-29 ~ 2019-06-19
    CIF 934 - Secretary → ME
  • 168
    icon of address4 Chestnut Place, Watlington, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2004-05-11 ~ 2004-05-11
    CIF 220 - Director → ME
    Officer
    icon of calendar 2004-05-11 ~ 2004-05-11
    CIF 219 - Secretary → ME
  • 169
    PITCOMP 57 LIMITED - 1993-03-26
    icon of address43 Stickle Down, Dettingen Park, Deepcut, Surrey
    Active Corporate (7 parents)
    Equity (Company account)
    1,785,854 GBP2025-05-31
    Officer
    icon of calendar 1992-07-02 ~ 1993-02-03
    CIF 702 - Nominee Secretary → ME
  • 170
    icon of addressTudor House, 44-50 Bath Road, Hounslow
    Active Corporate (2 parents)
    Equity (Company account)
    3,240,749 GBP2025-03-31
    Officer
    icon of calendar 2004-06-15 ~ 2006-01-05
    CIF 214 - Secretary → ME
  • 171
    PITCOMP 345 LIMITED - 2004-10-04
    HOROLOGIE LIMITED - 2005-03-01
    FENNEL & WORSWICK LIMITED - 2005-03-17
    icon of address14-18 Bell Street, Maidenhead, England
    Active Corporate (5 parents)
    Equity (Company account)
    -0 GBP2024-03-31
    Officer
    icon of calendar 2004-07-01 ~ 2004-10-04
    CIF 209 - Secretary → ME
  • 172
    I:THREE MANAGEMENT COMPANY LIMITED - 2010-06-08
    icon of addressC/o Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-09-05 ~ 2005-09-05
    CIF 124 - Director → ME
    Officer
    icon of calendar 2005-09-05 ~ 2008-09-01
    CIF 125 - Secretary → ME
  • 173
    icon of address4 Chy An Kerris, Headland Road Carbis Bay, St Ives, Cornwall
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,496 GBP2024-12-31
    Officer
    icon of calendar 1993-12-08 ~ 1994-10-07
    CIF 682 - Nominee Director → ME
    Officer
    icon of calendar 1993-12-08 ~ 1996-01-01
    CIF 683 - Nominee Secretary → ME
  • 174
    icon of address147 Stamford Hill, London
    Active Corporate (5 parents, 4 offsprings)
    Profit/Loss (Company account)
    6,848,181 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 1997-10-22 ~ 2003-04-30
    CIF 586 - Secretary → ME
  • 175
    SMART MOVES LIMITED - 2008-04-04
    icon of addressEnterprise House, Vicarage Road, Egham, Surrey
    Dissolved Corporate
    Officer
    icon of calendar 2006-01-31 ~ 2007-01-14
    CIF 95 - Secretary → ME
  • 176
    CITYCARCLUB PLC - 2006-01-23
    CITYCARCLUBS PLC - 2005-06-01
    CITYCARCLUB LIMITED - 2007-10-10
    icon of addressSteve Young, Enterprise House, Vicarage Road, Egham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-23 ~ 2007-01-14
    CIF 98 - Secretary → ME
  • 177
    DURHAM INVESTMENTS TEN LIMITED - 1998-12-07
    icon of addressRoom 1 Ground Floor, 147 Stamford Hill, London
    Dissolved Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -13,806,336 GBP2016-10-31
    Officer
    icon of calendar 1998-05-05 ~ 2003-04-30
    CIF 564 - Secretary → ME
  • 178
    icon of address15 Sevenoaks Drive, Spencers Wood, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    -84 GBP2025-01-31
    Officer
    icon of calendar 1997-01-14 ~ 1998-01-16
    CIF 606 - Director → ME
    Officer
    icon of calendar 1997-01-14 ~ 1998-01-16
    CIF 607 - Secretary → ME
  • 179
    icon of addressUnit 4 Anvil Court, Denmark Street, Wokingham, Berkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-02-19 ~ 2009-08-10
    CIF 42 - Secretary → ME
  • 180
    icon of addressCottrill Mason Ltd., 13 Vansittart Estate, Windsor, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2014-04-17 ~ 2016-02-16
    CIF 1150 - Secretary → ME
  • 181
    icon of addressUnits 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2007-03-07 ~ 2015-01-09
    CIF 768 - Secretary → ME
  • 182
    icon of address86-90 Paul Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -189,193 GBP2024-11-30
    Officer
    icon of calendar 2020-06-10 ~ 2021-08-31
    CIF 1054 - Secretary → ME
  • 183
    icon of addressJuniper House Cleresden Rise, Cliddesden, Basingstoke, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    17,144 GBP2024-12-31
    Officer
    icon of calendar 2011-11-09 ~ 2016-09-12
    CIF 872 - Secretary → ME
  • 184
    icon of addressThamesbourne Lodge, Station Road, Bourne End, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2018-08-07 ~ 2025-06-04
    CIF 1009 - Secretary → ME
  • 185
    icon of address2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2000-04-11 ~ 2002-06-06
    CIF 496 - Secretary → ME
  • 186
    NEWLAND GREEN MANAGEMENT COMPANY LIMITED - 2013-06-14
    icon of address11 Cobbetts View, Burghclere, Newbury
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2010-10-07 ~ 2013-02-11
    CIF 1133 - Secretary → ME
  • 187
    icon of addressC/o Vantage Accounting 1 Cedar Office Park, Cobham Road, Wimborne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-10-17 ~ 2020-02-28
    CIF 1046 - Secretary → ME
  • 188
    PEMBRIDGE FUND MANAGERS LIMITED - 2015-06-03
    CREATE CONSULT MEDIA LIMITED - 2010-04-19
    NUT HUT LIMITED - 2004-04-29
    icon of address21 Culverlands Close, Stanmore, Middlesex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,002 GBP2018-03-31
    Officer
    icon of calendar 2001-10-17 ~ 2006-01-16
    CIF 429 - Secretary → ME
  • 189
    PITCOMP 178 LIMITED - 1998-12-31
    icon of addressDoyle Davies, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-19 ~ 2000-03-31
    CIF 553 - Nominee Secretary → ME
  • 190
    icon of address23 Coniston Court, Grasmere Road, Lightwater, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    2,836 GBP2024-06-30
    Officer
    icon of calendar 1998-06-16 ~ 1999-09-22
    CIF 559 - Nominee Secretary → ME
  • 191
    icon of addressSaxon House, 6a St Andrew Street, Hertford, Hertfordshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    17,180 GBP2024-12-31
    Officer
    icon of calendar 2000-08-10 ~ 2004-08-16
    CIF 489 - Secretary → ME
  • 192
    icon of address4 Woodhill Drive, Beaconsfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,109 GBP2025-04-30
    Officer
    icon of calendar 2022-04-14 ~ 2024-10-07
    CIF 970 - Secretary → ME
  • 193
    icon of address19 Sunnyside Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2014-11-17 ~ 2019-02-19
    CIF 1138 - Secretary → ME
  • 194
    icon of addressDulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 1999-06-22 ~ 1999-09-27
    CIF 529 - Secretary → ME
  • 195
    CORESTAR MEDIA LIMITED - 2018-06-13
    icon of address80 Cheapside, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-05-08 ~ 2019-01-21
    CIF 853 - Secretary → ME
  • 196
    icon of addressC/o Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2004-06-09 ~ 2004-06-09
    CIF 215 - Director → ME
    Officer
    icon of calendar 2004-06-09 ~ 2008-03-28
    CIF 217 - Secretary → ME
  • 197
    icon of address4th Floor Elizabeth House, 54-58 High Street, Edgware, England
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2024-07-31
    Officer
    icon of calendar 2002-07-19 ~ 2002-07-19
    CIF 364 - Nominee Director → ME
    Officer
    icon of calendar 2002-07-19 ~ 2003-11-05
    CIF 365 - Nominee Secretary → ME
  • 198
    PITCOMP 183 LIMITED - 1999-08-09
    COX & WYMAN LIMITED - 2010-03-02
    icon of address8 Springfield Close, Ovington, Prudhoe, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-02-02 ~ 1999-10-27
    CIF 539 - Nominee Secretary → ME
  • 199
    icon of addressC/o Banner Property Services Unit 2 Cliveden Office Village, Lancaster Road, High Wycombe, Buckinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2005-06-09 ~ 2005-06-09
    CIF 154 - Director → ME
    Officer
    icon of calendar 2005-06-09 ~ 2005-11-29
    CIF 155 - Secretary → ME
  • 200
    icon of address12 Crichel Mount Road, Poole, England
    Active Corporate (2 parents)
    Equity (Company account)
    -279 GBP2025-01-31
    Officer
    icon of calendar 2010-01-22 ~ 2013-03-13
    CIF 899 - Secretary → ME
  • 201
    icon of addressMapleton Crookham Hill, Crookham Common, Thatcham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,095 GBP2024-07-31
    Officer
    icon of calendar 2006-07-12 ~ 2007-03-27
    CIF 67 - Secretary → ME
  • 202
    icon of addressBuilding 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-09-01 ~ 1999-09-14
    CIF 547 - Nominee Secretary → ME
  • 203
    icon of addressRoom 1 Ground Floor, 147 Stamford Hill, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,935,301 GBP2024-11-30
    Officer
    icon of calendar 1997-11-01 ~ 2003-04-30
    CIF 582 - Secretary → ME
  • 204
    CREATIVE GROUP HOLDINGS LIMITED - 1996-01-26
    PITCOMP 104 LIMITED - 1994-05-16
    MYND LIMITED - 2001-07-16
    POLICY MANAGEMENT SYSTEMS CORPORATION LIMITED - 2000-03-01
    MYND CORPORATION LIMITED - 2000-03-20
    PMS CREATIVE LIMITED - 1999-02-24
    icon of addressRoyal Pavilion, Wellesley Road, Aldershot, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-12-16 ~ 1994-09-01
    CIF 681 - Nominee Secretary → ME
  • 205
    icon of addressTall Trees, 6 Cuddington Park Close, Banstead, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    39,879 GBP2024-02-28
    Officer
    icon of calendar 1996-02-08 ~ 1998-09-18
    CIF 624 - Nominee Secretary → ME
  • 206
    PITCOMP 130 LIMITED - 1996-06-05
    icon of addressJesmond Paddock, Bere Court Road, Pangbourne, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,242 GBP2023-03-31
    Officer
    icon of calendar 1995-09-20 ~ 1996-05-28
    CIF 636 - Nominee Secretary → ME
  • 207
    icon of address1 Darvells Yard, Chorleywood, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    50,698 GBP2025-01-31
    Officer
    icon of calendar 2005-01-10 ~ 2005-01-10
    CIF 175 - Director → ME
    Officer
    icon of calendar 2005-01-10 ~ 2008-11-17
    CIF 178 - Secretary → ME
  • 208
    icon of addressSouthside Property Management Services Ltd, 29-31 Leith Hill, Orpington, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2004-02-03 ~ 2004-02-03
    CIF 241 - Director → ME
    Officer
    icon of calendar 2004-02-03 ~ 2006-05-16
    CIF 248 - Secretary → ME
  • 209
    PROJECTSITE PROPERTY MANAGEMENT LIMITED - 1991-02-05
    icon of address294 Banbury Road, Oxford, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,383 GBP2024-12-31
    Officer
    icon of calendar ~ 1992-12-16
    CIF 709 - Nominee Director → ME
    Officer
    icon of calendar ~ 1992-12-16
    CIF 710 - Nominee Secretary → ME
  • 210
    icon of addressDulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2022-11-15 ~ 2023-11-23
    CIF 910 - Secretary → ME
  • 211
    icon of addressDulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2020-01-31 ~ 2022-04-01
    CIF 929 - Secretary → ME
  • 212
    icon of addressDulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-02 ~ 2024-08-28
    CIF 948 - Secretary → ME
  • 213
    icon of addressC/o Banner Property Services Unit 2 Cliveden Office Village, Lancaster Road, High Wycombe, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2020-02-04 ~ 2022-04-01
    CIF 987 - Secretary → ME
    icon of calendar 2017-09-01 ~ 2020-01-06
    CIF 851 - Secretary → ME
  • 214
    icon of addressDulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-03-22 ~ 2022-10-28
    CIF 972 - Secretary → ME
  • 215
    icon of addressDulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2021-02-27 ~ 2022-10-20
    CIF 924 - Secretary → ME
  • 216
    icon of addressDulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2021-05-16 ~ 2022-04-01
    CIF 920 - Secretary → ME
  • 217
    icon of addressEvesham House Whittington Hall, Whittington Road, Worcester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-04 ~ 2022-04-01
    CIF 989 - Secretary → ME
    icon of calendar 2018-11-15 ~ 2020-01-06
    CIF 1047 - Secretary → ME
  • 218
    icon of addressSuite No. 1 Stubbings House, Henley Road, Maidenhead, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2023-08-24 ~ 2024-08-28
    CIF 951 - Secretary → ME
  • 219
    icon of addressDulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2021-07-23 ~ 2023-01-31
    CIF 917 - Secretary → ME
  • 220
    icon of addressC/o Banner Property Services Unit 2 Cliveden Office Village, Lancaster Road, High Wycombe, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2018-01-09 ~ 2020-01-06
    CIF 1045 - Secretary → ME
    icon of calendar 2020-02-04 ~ 2022-04-01
    CIF 988 - Secretary → ME
  • 221
    icon of addressReeve House, Parsonage Square, Dorking, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2004-11-26 ~ 2004-11-26
    CIF 185 - Director → ME
    Officer
    icon of calendar 2004-11-26 ~ 2013-07-26
    CIF 755 - Secretary → ME
  • 222
    icon of address6 Pine Shaw, Crawley, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    21,845 GBP2024-12-31
    Officer
    icon of calendar 2006-11-17 ~ 2009-07-16
    CIF 53 - Secretary → ME
  • 223
    icon of addressChiltern House Marsack Street, Caversham, Reading, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2000-02-07 ~ 2002-01-29
    CIF 507 - Nominee Secretary → ME
  • 224
    STEPBRIDGE LIMITED - 1986-08-21
    icon of addressThe Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3,518,470 GBP2020-03-31
    Officer
    icon of calendar 2002-02-15 ~ 2010-01-21
    CIF 779 - Secretary → ME
  • 225
    icon of address2 Denby Close, Wokingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,901 GBP2024-10-31
    Officer
    icon of calendar 2009-10-19 ~ 2012-09-07
    CIF 900 - Secretary → ME
  • 226
    icon of address1 Denewood Place, Northwood, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    239 GBP2024-07-31
    Officer
    icon of calendar 2014-07-21 ~ 2016-01-14
    CIF 1144 - Secretary → ME
  • 227
    icon of address26 Worsley Road, Frimley, Camberley, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-05-16 ~ 2020-02-24
    CIF 726 - Secretary → ME
  • 228
    PITCOMP 267 LIMITED - 2003-02-05
    KINETIC FACILITIES LIMITED - 2011-03-31
    icon of address4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-06-20 ~ 2002-10-01
    CIF 444 - Secretary → ME
  • 229
    icon of address9 Thorney Leys Park, Witney, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    654,948 GBP2023-12-31
    Officer
    icon of calendar 2011-04-07 ~ 2012-01-31
    CIF 1188 - Secretary → ME
  • 230
    icon of address7 Bessemer Close, Langley, Slough, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -670 GBP2024-02-28
    Officer
    icon of calendar 2004-02-03 ~ 2004-02-03
    CIF 243 - Director → ME
    Officer
    icon of calendar 2004-02-03 ~ 2005-04-12
    CIF 245 - Secretary → ME
  • 231
    HEBRON UK LIMITED - 2009-02-20
    PITCOMP 167 LIMITED - 1998-11-19
    icon of addressBuilding 3 3rd Floor, Building 3, St Paul's Place, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -954,534 GBP2024-06-30
    Officer
    icon of calendar 1998-01-13 ~ 1998-11-04
    CIF 576 - Nominee Secretary → ME
  • 232
    icon of addressC/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-07-17 ~ 2015-09-03
    CIF 1201 - Secretary → ME
  • 233
    icon of addressLullingstone House, Hancocks Mount, Ascot, Berkshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2005-11-01 ~ 2005-11-01
    CIF 116 - Director → ME
    Officer
    icon of calendar 2005-11-01 ~ 2008-09-23
    CIF 117 - Secretary → ME
  • 234
    icon of addressGino Masoero, 8 Lambourne Close, Burnham, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,722 GBP2024-12-31
    Officer
    icon of calendar 2010-09-07 ~ 2012-04-13
    CIF 1134 - Secretary → ME
  • 235
    icon of addressRamsay House, 18 Vera Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,007 GBP2024-07-31
    Officer
    icon of calendar 2007-07-23 ~ 2009-07-16
    CIF 17 - Secretary → ME
  • 236
    icon of address2 Tower Centre, Hoddesdon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-02-05 ~ 2003-02-05
    CIF 323 - Director → ME
    Officer
    icon of calendar 2003-02-05 ~ 2004-07-28
    CIF 324 - Secretary → ME
  • 237
    TRUSHELFCO (NO.2466) LIMITED - 1999-01-25
    icon of addressC/o Dac Beachcroft Llp Portwall Place, Portwall Lane, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-12-31
    Officer
    icon of calendar 2002-05-21 ~ 2004-10-15
    CIF 404 - Secretary → ME
  • 238
    WESTERN THOMSON CONTROLS LIMITED - 1996-09-25
    ADWEST WESTERN THOMSON LIMITED - 2000-01-04
    icon of addressC/o Dac Beachcroft Llp Portwall Place, Portwall Lane, Bristol, United Kingdom
    Dissolved Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2002-05-21 ~ 2004-10-14
    CIF 373 - Secretary → ME
  • 239
    ASHERCROFT LIMITED - 1997-12-08
    TRIDENT AUTOMOTIVE (UK) LIMITED - 1998-09-04
    icon of addressC/o Dac Beachcroft Llp Portwall Place, Portwall Lane, Bristol, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,857,001 GBP2016-12-31
    Officer
    icon of calendar 2002-05-21 ~ 2004-10-15
    CIF 402 - Secretary → ME
  • 240
    ADWEST BOWDEN TSK LIMITED - 2000-06-21
    BOWDEN CONTROLS LIMITED - 1996-10-07
    icon of addressC/o Dac Beachcroft Llp Portwall Place, Portwall Lane, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9,457,558 GBP2016-12-31
    Officer
    icon of calendar 2002-05-21 ~ 2004-10-15
    CIF 375 - Secretary → ME
  • 241
    ADWEST GROUP PUBLIC LIMITED COMPANY - 1997-12-01
    DURA AUTOMOTIVE LIMITED - 2000-01-04
    ADWEST AUTOMOTIVE PLC - 1999-05-27
    icon of addressNumber One Welcome Building, Avon Street, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-05-21 ~ 2004-10-14
    CIF 372 - Secretary → ME
  • 242
    METALLIFACTURE LIMITED - 2003-01-27
    icon of addressC/o Dac Beachcroft Llp Portwall Place, Portwall Lane, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,465,000 GBP2016-12-31
    Officer
    icon of calendar 2002-05-21 ~ 2004-10-15
    CIF 379 - Secretary → ME
  • 243
    PITCOMP 292 LIMITED - 2002-12-13
    icon of addressC/o Dac Beachcroft Llp Portwall Place, Portwall Lane, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-06 ~ 2004-10-14
    CIF 352 - Nominee Secretary → ME
  • 244
    DURA AUTOMOTIVE SYSTEMS (UK) LIMITED - 1998-09-04
    STAKEGLANCE LIMITED - 1998-04-02
    icon of addressNumber One Welcome Building, Avon Street, Bristol, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2002-05-21 ~ 2004-10-15
    CIF 403 - Secretary → ME
  • 245
    icon of address147 Stamford Hill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-05-05 ~ 2008-01-16
    CIF 565 - Secretary → ME
  • 246
    icon of address1 The Embankment, Neville Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-11-21 ~ 2008-01-16
    CIF 628 - Nominee Secretary → ME
  • 247
    icon of address5th Floor 308-314 Kings Rd, Reading, Berkshire
    Liquidation Corporate
    Officer
    icon of calendar 1995-11-21 ~ 2008-01-16
    CIF 627 - Nominee Secretary → ME
  • 248
    PITCOMP 127 LIMITED - 1996-04-02
    WATERBRIDGE PROPERTY VENTURES LIMITED - 1998-04-07
    icon of address1 The Embankment, Neville Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-09-20 ~ 2008-01-16
    CIF 637 - Nominee Secretary → ME
  • 249
    icon of addressShepherds Cottage, Hungerford Park, Hungerford, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-02-04 ~ 2008-01-16
    CIF 605 - Secretary → ME
  • 250
    PITCOMP 367 LIMITED - 2005-10-21
    icon of addressGayfield, Grubwood Lane, Cookham Dean, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    51,641 GBP2024-12-31
    Officer
    icon of calendar 2005-06-13 ~ 2005-10-21
    CIF 152 - Secretary → ME
  • 251
    icon of addressC/o Sterling Estates Management 1st Floor Office, Compton House, 23-33 Church Road, Stanmore, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2012-08-21 ~ 2014-09-26
    CIF 1124 - Secretary → ME
  • 252
    icon of addressBuilding 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-09-02 ~ 2005-09-02
    CIF 126 - Director → ME
    Officer
    icon of calendar 2005-09-02 ~ 2007-05-17
    CIF 127 - Secretary → ME
  • 253
    ELECTRIC GUITAR LIMITED - 2021-06-24
    icon of addressOne, Bartholomew Close, London, England
    Voluntary Arrangement Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-03-24 ~ 2021-06-17
    CIF 1074 - Secretary → ME
  • 254
    PITCOMP 13 LIMITED - 1991-08-12
    icon of addressBirch Coppice, Dordon, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-05-10 ~ 1991-07-18
    CIF 704 - Nominee Secretary → ME
  • 255
    PITCOMP 61 LIMITED - 1992-11-12
    icon of addressHeathgate, The Avenue Chapel Row, Reading, Berks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-10-30 ~ 1992-11-03
    CIF 697 - Nominee Secretary → ME
  • 256
    icon of addressThamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 1999-06-22 ~ 2005-11-29
    CIF 530 - Secretary → ME
  • 257
    icon of address10 West End Close, Steeple Claydon, Buckingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,830 GBP2024-12-31
    Officer
    icon of calendar 2000-03-09 ~ 2002-08-20
    CIF 501 - Nominee Secretary → ME
  • 258
    icon of addressUnits 2 & 3 Beech Court Beech Court, Wokingham Road, Hurst, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2000-10-06 ~ 2005-08-12
    CIF 480 - Secretary → ME
  • 259
    PITCOMP 131 LIMITED - 1996-08-12
    icon of addressInhurst House, Brimpton Road, Baughurst, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-22 ~ 1999-05-18
    CIF 622 - Nominee Secretary → ME
  • 260
    icon of addressOak House, 5 Woodend Park, Cobham, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,788 GBP2025-06-30
    Officer
    icon of calendar 1998-10-21 ~ 1999-10-26
    CIF 546 - Secretary → ME
  • 261
    icon of address3 The Clares, Caterham, England
    Active Corporate (3 parents)
    Equity (Company account)
    62,212 GBP2024-12-31
    Officer
    icon of calendar 1999-11-24 ~ 2002-10-17
    CIF 514 - Secretary → ME
  • 262
    icon of address4th Floor The Blade, Abbey Square, Reading, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,722 GBP2024-12-31
    Officer
    icon of calendar 2007-12-05 ~ 2009-04-06
    CIF 724 - Secretary → ME
  • 263
    icon of addressUnit H, Caxton Court, Caxton Way, Watford, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    1,893,529 GBP2017-07-01 ~ 2018-06-30
    Officer
    icon of calendar 2019-09-02 ~ 2024-01-02
    CIF 992 - Secretary → ME
  • 264
    ESB NEWCO LIMITED - 2021-02-15
    icon of addressUnit H Caxton Court, Caxton Way, Watford, England
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2020-12-23 ~ 2024-01-02
    CIF 927 - Secretary → ME
  • 265
    BROADCAST EQUIPMENT DISTRIBUTION (UK) LIMITED - 2020-01-15
    SUFFUSION LIMITED - 2025-07-22
    icon of addressUnit H, Caxton Court, Caxton Way, Watford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-12-23 ~ 2024-01-02
    CIF 930 - Secretary → ME
  • 266
    OCTOBER HOUSE LTD - 2009-03-06
    ES BROADCAST LTD. - 2021-02-15
    icon of addressUnit H, Caxton Court, Caxton Way, Watford, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,960,130 GBP2018-06-30
    Officer
    icon of calendar 2019-09-02 ~ 2024-01-02
    CIF 991 - Secretary → ME
  • 267
    icon of addressBawtrys Estate Management Suite 3, 109 High Street, Hemel Hempstead, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2007-04-25 ~ 2007-04-25
    CIF 27 - Director → ME
    Officer
    icon of calendar 2007-04-25 ~ 2009-09-03
    CIF 28 - Secretary → ME
  • 268
    icon of addressUnits 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2013-07-19 ~ 2015-06-19
    CIF 1200 - Secretary → ME
  • 269
    PITCOMP 257 LIMITED - 2001-10-09
    icon of address10-12 Denmark Street, Wokingham, Berkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,475,957 GBP2024-09-30
    Officer
    icon of calendar 2001-04-10 ~ 2001-08-15
    CIF 452 - Secretary → ME
  • 270
    icon of addressC/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-09-06 ~ 2007-12-07
    CIF 62 - Secretary → ME
  • 271
    icon of address13 Lynton Close, Farnham, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1995-10-05 ~ 1995-10-10
    CIF 633 - Director → ME
    Officer
    icon of calendar 1995-10-05 ~ 1997-05-02
    CIF 634 - Nominee Secretary → ME
  • 272
    FOTECH SOLUTIONS LIMITED - 2019-12-03
    icon of addressBirchin Court, 20 Birchin Lane, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    96,371 GBP2019-12-31
    Officer
    icon of calendar 2006-10-31 ~ 2008-06-13
    CIF 55 - Secretary → ME
  • 273
    PITCOMP 360 LIMITED - 2005-05-26
    icon of addressVictoria House, 26 Queen Victoria Street, Reading, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,911 GBP2024-03-31
    Officer
    icon of calendar 2004-12-22 ~ 2008-01-14
    CIF 182 - Secretary → ME
  • 274
    icon of address36-38 Cornhill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1997-05-01 ~ 1998-09-28
    CIF 600 - Nominee Secretary → ME
  • 275
    icon of addressC/o Gh Property Management, The Corner Lodge Unit E, Meadow View Business Park, Winchester Road, Upham, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2017-07-20 ~ 2022-10-16
    CIF 1018 - Secretary → ME
  • 276
    PITCOMP 118 LIMITED - 1995-10-19
    icon of addressThird Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-30 ~ 1995-07-13
    CIF 654 - Nominee Secretary → ME
  • 277
    PITCOMP 121 PLC - 1995-07-17
    icon of addressThird Floor One London Square, Cross Lane, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-06-28 ~ 1995-07-10
    CIF 644 - Director → ME
  • 278
    icon of address266 Kingsland Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2011-08-10 ~ 2013-02-21
    CIF 831 - Secretary → ME
  • 279
    icon of address2 Ferndale Gate, Blackwell, Bromsgrove, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2010-09-20 ~ 2013-11-27
    CIF 897 - Secretary → ME
  • 280
    icon of addressC/o 14 Blackthorn Close, Baughurst, Tadley, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-05-22 ~ 2008-03-07
    CIF 72 - Secretary → ME
  • 281
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2021-06-21 ~ 2023-03-03
    CIF 918 - Secretary → ME
  • 282
    icon of addressC/o Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    194,255 GBP2018-06-30
    Officer
    icon of calendar 2019-09-02 ~ 2024-01-02
    CIF 993 - Secretary → ME
  • 283
    icon of address8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2021-06-23 ~ 2024-12-23
    CIF 1057 - Secretary → ME
  • 284
    icon of addressC/o Winchester Bourne Limited Sullivan Court, Wessex Park, Colden Common, Winchester, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,773 GBP2025-02-28
    Officer
    icon of calendar 2016-02-03 ~ 2020-05-22
    CIF 1048 - Secretary → ME
  • 285
    icon of address96 Church Way, Iffley, Oxford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,351 GBP2022-08-31
    Officer
    icon of calendar 2021-08-19 ~ 2022-11-17
    CIF 976 - Secretary → ME
  • 286
    icon of addressThe Dairy Flint Hall Farm, Newbold Pacey, Warwick
    Active Corporate (3 parents)
    Current Assets (Company account)
    420 GBP2024-09-30
    Officer
    icon of calendar 2012-09-13 ~ 2015-02-11
    CIF 1122 - Secretary → ME
  • 287
    icon of address1 Floral Court, Bath Road, Hare Hatch, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-11-30
    Officer
    icon of calendar 2000-11-30 ~ 2003-07-10
    CIF 474 - Secretary → ME
  • 288
    PITCOMP 294 LIMITED - 2003-02-24
    icon of addressThe Croft, Milton Hill, Steventon, Abingdon, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    28,737 GBP2025-01-31
    Officer
    icon of calendar 2002-12-05 ~ 2003-02-13
    CIF 332 - Secretary → ME
  • 289
    FOLEY WOOD MANAGEMENT COMPANY LIMITED - 2006-02-23
    icon of address3 Foley Wood, Esher, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-02-16 ~ 2006-02-16
    CIF 89 - Director → ME
    Officer
    icon of calendar 2007-03-29 ~ 2008-10-01
    CIF 36 - Secretary → ME
    icon of calendar 2006-02-16 ~ 2007-03-29
    CIF 90 - Secretary → ME
  • 290
    icon of addressUnits 1, 2 & 3, Beech Court Wokingham Road, Hurst, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2015-01-07 ~ 2024-01-19
    CIF 1191 - Secretary → ME
  • 291
    BLACK SPIDER TECHNOLOGIES LIMITED - 2004-04-05
    BLACK SPIDER LIMITED - 2002-06-20
    BLACKSPIDER TECHNOLOGIES LIMITED - 2006-10-12
    WEBSENSE HOSTED R&D LIMITED - 2016-02-24
    SURFCONTROL ON- DEMAND SERVICES LIMITED - 2006-10-23
    SURFCONTROL ON-DEMAND LIMITED - 2008-09-17
    icon of address2 North Park Road, Harrogate, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-05-24 ~ 2006-08-15
    CIF 371 - Nominee Secretary → ME
  • 292
    icon of address96 Church Way, Iffley, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,031 GBP2023-08-31
    Officer
    icon of calendar 2021-08-19 ~ 2022-11-17
    CIF 913 - Secretary → ME
  • 293
    icon of address30a Howards Wood Drive, Gerrards Cross, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    12,364 GBP2024-09-30
    Officer
    icon of calendar 2002-09-10 ~ 2002-09-10
    CIF 350 - Director → ME
    Officer
    icon of calendar 2002-09-10 ~ 2004-07-22
    CIF 351 - Secretary → ME
  • 294
    BANNER FREEHOLD 2 LIMITED - 2008-12-15
    icon of addressMazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-15 ~ 2005-03-15
    CIF 168 - Secretary → ME
  • 295
    PITCOMP 146 LIMITED - 1997-03-04
    icon of address21 Arden Road, Solihull, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -218,121 GBP2023-12-31
    Officer
    icon of calendar 1996-12-30 ~ 1999-03-02
    CIF 611 - Nominee Secretary → ME
  • 296
    icon of addressFisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2019-11-27 ~ 2019-12-17
    CIF 933 - Secretary → ME
  • 297
    PITCOMP 291 LIMITED - 2002-12-03
    icon of address3 Fleming Road, Newbury, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -56,573 GBP2024-02-28
    Officer
    icon of calendar 2002-08-15 ~ 2002-12-03
    CIF 354 - Nominee Secretary → ME
  • 298
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2005-06-16 ~ 2005-06-16
    CIF 150 - Director → ME
    Officer
    icon of calendar 2005-06-16 ~ 2011-06-27
    CIF 815 - Secretary → ME
  • 299
    icon of address6th Floor 9 Appold Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,758,154 GBP2022-01-31
    Officer
    icon of calendar 2004-02-12 ~ 2024-09-19
    CIF 1051 - Secretary → ME
  • 300
    icon of addressBrookworth House, 99 Bell Street, Reigate, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2022-11-17 ~ 2024-03-20
    CIF 961 - Secretary → ME
  • 301
    LINDEN HOMES DEVELOPMENTS LIMITED - 2009-09-20
    PITCOMP 179 LIMITED - 1999-02-22
    icon of address72 London Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-19 ~ 1999-02-10
    CIF 551 - Nominee Secretary → ME
  • 302
    icon of addressC/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1999-06-24 ~ 2000-07-28
    CIF 528 - Nominee Secretary → ME
  • 303
    GARDENERS WALK MANAGEMENT COMPANY LIMITED - 2006-01-23
    icon of address16 Gardener Walk, Holmer Green, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,991 GBP2024-02-28
    Officer
    icon of calendar 2006-01-06 ~ 2006-01-23
    CIF 103 - Director → ME
    Officer
    icon of calendar 2006-01-06 ~ 2008-03-31
    CIF 104 - Secretary → ME
  • 304
    icon of addressBeech Tree House, St Johns Close, Mortimer, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    9,249 GBP2024-03-31
    Officer
    icon of calendar 2008-03-14 ~ 2009-12-09
    CIF 723 - Secretary → ME
  • 305
    PITCOMP 117 LIMITED - 1995-09-12
    icon of address3 Marlborough Drive, Fleckney, Leicester
    Active Corporate (2 parents)
    Equity (Company account)
    227,886 GBP2024-06-30
    Officer
    icon of calendar 1995-01-30 ~ 1995-06-28
    CIF 653 - Nominee Secretary → ME
  • 306
    PITCOMP 348 LIMITED - 2004-11-12
    icon of addressC/o Vale & West, Victoria House, 26 Queen Victoria Street, Reading, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-08-20 ~ 2023-01-20
    CIF 757 - Secretary → ME
  • 307
    icon of address6 Gilbert Hannam Close, Midhurst, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,682 GBP2025-03-31
    Officer
    icon of calendar 2016-11-03 ~ 2018-10-16
    CIF 855 - Secretary → ME
  • 308
    icon of addressBuilding 4, Foundation Park, Roxborough Way, Maidenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    49,967 GBP2019-06-30
    Officer
    icon of calendar 2008-08-01 ~ 2016-10-19
    CIF 1102 - Secretary → ME
  • 309
    icon of address1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2007-11-26 ~ 2012-06-06
    CIF 752 - Secretary → ME
  • 310
    PITCOMP 215 LIMITED - 2000-08-30
    icon of address147 Stamford Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-26 ~ 2003-04-30
    CIF 491 - Secretary → ME
  • 311
    AMIGO TECHNOLOGY LIMITED - 2024-01-09
    DIGITAL ANIMAL LIMITED - 2017-04-04
    icon of address80-83 Long Lane, London, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -892,366 GBP2023-12-31
    Officer
    icon of calendar 2013-05-09 ~ 2015-10-30
    CIF 888 - Secretary → ME
    icon of calendar 2013-05-09 ~ 2013-05-09
    CIF 887 - Secretary → ME
  • 312
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-01-17 ~ 2006-01-17
    CIF 99 - Director → ME
    Officer
    icon of calendar 2007-05-03 ~ 2007-05-03
    CIF 26 - Secretary → ME
    icon of calendar 2006-01-17 ~ 2007-05-03
    CIF 102 - Secretary → ME
  • 313
    THE GRANGE (ALTON) MANAGEMENT COMPANY LIMITED - 2013-10-18
    icon of address11 Grange Gardens, Holybourne, Alton, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2013-07-24 ~ 2015-03-26
    CIF 1163 - Secretary → ME
  • 314
    PITCOMP 135 LIMITED - 1998-04-01
    icon of address2 New Street, Ledbury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -429,404 GBP2025-02-28
    Officer
    icon of calendar 1996-04-22 ~ 1998-03-01
    CIF 621 - Nominee Secretary → ME
    Officer
    icon of calendar 2002-08-31 ~ 2006-01-01
    CIF 353 - Secretary → ME
  • 315
    HALLINGBURY MANAGEMENT COMPANY LIMITED - 2023-01-31
    icon of address19 - 21 Middle Row, Stevenage, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    30,630 GBP2023-12-31
    Officer
    icon of calendar 2001-01-29 ~ 2004-02-23
    CIF 464 - Secretary → ME
  • 316
    icon of address61 Fairfax Avenue, Epsom, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2000-02-15 ~ 2005-10-06
    CIF 505 - Secretary → ME
    icon of calendar 1997-02-27 ~ 1999-09-16
    CIF 604 - Secretary → ME
  • 317
    icon of addressOne, Station Approach, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2003-09-25 ~ 2003-09-25
    CIF 271 - Director → ME
    Officer
    icon of calendar 2003-09-25 ~ 2006-08-10
    CIF 273 - Secretary → ME
  • 318
    icon of address2 George Court, Grendon Underwood, Aylesbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1999-03-25 ~ 2000-03-16
    CIF 535 - Nominee Secretary → ME
  • 319
    MAPLE LEAF BAKERY UK LIMITED - 2014-05-27
    HALLCO 834 LIMITED - 2002-11-07
    CANADA BREAD UK LIMITED - 2007-05-29
    NEW YORK BAKERY COMPANY LIMITED - 2019-03-29
    icon of addressSwinton Meadows Industrial, Estate Swinton, Rotherham, South Yorkshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2011-01-26 ~ 2016-08-17
    CIF 1080 - Secretary → ME
  • 320
    PITCOMP 349 LIMITED - 2004-11-23
    icon of address15 Mill Lane, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,504 GBP2015-08-31
    Officer
    icon of calendar 2004-08-20 ~ 2004-11-09
    CIF 199 - Secretary → ME
  • 321
    icon of address3 Sandridge Close, Barnet, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    -1,187 GBP2024-10-31
    Officer
    icon of calendar 2002-10-04 ~ 2002-10-04
    CIF 344 - Director → ME
    Officer
    icon of calendar 2002-10-04 ~ 2009-05-07
    CIF 345 - Secretary → ME
  • 322
    icon of address4th Floor 40 Duke Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-28 ~ 2015-07-23
    CIF 731 - Secretary → ME
  • 323
    icon of address23 Hamblin Meadow, Eddington, Hungerford, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 1997-11-01 ~ 1999-05-09
    CIF 581 - Secretary → ME
  • 324
    HAMILTON PLACE RESIDENTS MANAGEMENT COMPANY LIMITED - 2009-09-10
    icon of addressBolney Place Cowfold Road, Bolney, Haywards Heath, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,398 GBP2024-08-31
    Officer
    icon of calendar 2006-08-01 ~ 2009-10-02
    CIF 64 - Secretary → ME
  • 325
    icon of addressFlat 2, 1b Howard Street, Oxford, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-09-15 ~ 2018-06-29
    CIF 876 - Secretary → ME
  • 326
    icon of address1 Hammerwood Gardens, Ashurst Wood, East Grinstead, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-26 ~ 2020-02-28
    CIF 1042 - Secretary → ME
  • 327
    icon of address30 Upper High Street, Thame, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,007 GBP2024-06-30
    Officer
    icon of calendar 1994-06-23 ~ 1994-09-22
    CIF 668 - Director → ME
    Officer
    icon of calendar 1994-06-23 ~ 1995-09-21
    CIF 669 - Secretary → ME
  • 328
    icon of addressThamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2001-03-21 ~ 2003-05-01
    CIF 457 - Secretary → ME
  • 329
    SEMPERIT INDUSTRIAL PRODUCTS LIMITED - 2024-01-17
    SEMPERIT INDUSTRIAL PRODUCTS LIMITED - 2023-09-06
    HARPS GBP LIMITED - 2023-09-12
    icon of addressCharter House, 161 Newhall Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    283,950 GBP2024-12-31
    Officer
    icon of calendar 1993-08-30 ~ 1997-02-05
    CIF 689 - Nominee Secretary → ME
  • 330
    ALBION WHARF (WOOLWICH) MANAGEMENT LIMITED - 1994-09-23
    RANKSMART PROPERTY MANAGEMENT LIMITED - 1989-04-12
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-09-14
    CIF 715 - Nominee Director → ME
    Officer
    icon of calendar ~ 1996-11-01
    CIF 719 - Nominee Secretary → ME
  • 331
    icon of address8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2015-07-15 ~ 2022-03-14
    CIF 1024 - Secretary → ME
  • 332
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2018-05-23 ~ 2020-02-17
    CIF 1043 - Secretary → ME
  • 333
    icon of addressLittle Oaks Hawks Hill Close, Fetcham, Leatherhead, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2012-08-22 ~ 2014-04-07
    CIF 1123 - Secretary → ME
  • 334
    icon of address3 Hawthorn Gardens, Mansfield Drive, Merstham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2022-05-19 ~ 2023-01-30
    CIF 967 - Secretary → ME
  • 335
    icon of addressUnit A5, Optimum Road, Swadlincote, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-07-14 ~ 2021-05-13
    CIF 834 - Secretary → ME
  • 336
    icon of addressUnit A5 Optimum Business Park, Optimum Road, Swadlincote, Derbyshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2018-04-05 ~ 2022-11-10
    CIF 1013 - Secretary → ME
  • 337
    icon of addressA5 Optimum Business Park, Optimum Road, Swadlincote, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2017-11-08 ~ 2022-11-10
    CIF 833 - Secretary → ME
  • 338
    icon of addressUnit A5 Optimum Business Park, Optimum Road, Swadlincote, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2018-05-17 ~ 2020-09-23
    CIF 748 - Secretary → ME
  • 339
    icon of address5 Beech Grange, Upper Froyle, Alton, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,451 GBP2025-01-31
    Officer
    icon of calendar 2003-01-21 ~ 2003-01-21
    CIF 328 - Director → ME
    Officer
    icon of calendar 2003-01-21 ~ 2004-03-12
    CIF 329 - Secretary → ME
  • 340
    icon of addressThamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2000-11-21 ~ 2005-11-29
    CIF 477 - Secretary → ME
  • 341
    icon of addressAthenia House, 10-14 Andover Road, Winchester, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-02-28
    Officer
    icon of calendar 2012-07-06 ~ 2022-01-01
    CIF 1194 - Secretary → ME
  • 342
    H.BRONNLEY & CO.LIMITED - 2011-12-19
    icon of addressC/o Ernst & Young Llp, No 1 Colmore Square, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-12 ~ 2009-04-06
    CIF 18 - Secretary → ME
  • 343
    icon of addressGround Floor Discovery House, Crossley Road, Stockport, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2006-07-17 ~ 2006-07-17
    CIF 66 - Director → ME
    Officer
    icon of calendar 2006-07-17 ~ 2010-08-02
    CIF 809 - Secretary → ME
  • 344
    icon of addressUnits 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2008-08-05 ~ 2012-07-20
    CIF 1101 - Secretary → ME
  • 345
    icon of addressOpus Restructuring Llp, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2014-09-17 ~ 2017-12-31
    CIF 1143 - Secretary → ME
  • 346
    PITCOMP 242 LIMITED - 2001-02-02
    icon of addressStaverton Court, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-12-13 ~ 2017-12-31
    CIF 825 - Secretary → ME
  • 347
    icon of address10 Piccadilly Arcade, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    151,520 GBP2024-06-30
    Officer
    icon of calendar 2007-11-08 ~ 2007-11-22
    CIF 7 - Secretary → ME
  • 348
    icon of addressWilberforce House, Station Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2002-05-09 ~ 2002-05-09
    CIF 407 - Director → ME
    Officer
    icon of calendar 2002-05-09 ~ 2013-06-26
    CIF 822 - Secretary → ME
  • 349
    icon of addressPenrose House, 67 Hightown Road, Banbury, Oxfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-10-04 ~ 1996-12-02
    CIF 613 - Director → ME
    Officer
    icon of calendar 1996-10-04 ~ 1997-12-12
    CIF 614 - Nominee Secretary → ME
  • 350
    icon of address50 Hermitage Green Hermitage Green, Hermitage, Thatcham, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,208 GBP2024-01-31
    Officer
    icon of calendar 2006-01-28 ~ 2006-01-28
    CIF 96 - Director → ME
    Officer
    icon of calendar 2006-01-28 ~ 2008-12-04
    CIF 97 - Secretary → ME
  • 351
    PITCOMP 124 LIMITED - 1996-01-19
    icon of address15 Headley Road, Woodley, Reading, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-07-24 ~ 1996-10-24
    CIF 642 - Director → ME
    Officer
    icon of calendar 1995-07-24 ~ 2002-07-16
    CIF 643 - Nominee Secretary → ME
  • 352
    icon of address17 Dukes Ride, Crowthorne, Berkshire
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2003-04-16 ~ 2003-04-16
    CIF 304 - Director → ME
    Officer
    icon of calendar 2003-04-16 ~ 2005-01-17
    CIF 305 - Secretary → ME
  • 353
    PITCOMP 170 LIMITED - 1999-01-28
    MAST BUSINESS PERFORMANCE COACHING LIMITED - 2000-04-06
    icon of addressBurnside House Satwell Close, Rotherfield Greys, Henley-on-thames, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-13 ~ 1999-01-20
    CIF 577 - Nominee Secretary → ME
  • 354
    icon of address137-139 High Street, Beckenham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-03-11 ~ 2003-11-12
    CIF 417 - Secretary → ME
  • 355
    icon of address6 Wardle Avenue, Tilehurst, Reading, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-10-17 ~ 2016-05-23
    CIF 1139 - Secretary → ME
  • 356
    icon of addressC/o Eastons Rentals Ltd, 7 Tattenham Crescent, Epsom, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2000-09-20 ~ 2002-02-12
    CIF 485 - Secretary → ME
  • 357
    BASSWOOD RESIDENTS ASSOCIATION LIMITED - 1998-06-25
    icon of addressSwan House, Savill Way, Marlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-30
    Officer
    icon of calendar 1998-05-20 ~ 2000-06-01
    CIF 560 - Nominee Secretary → ME
  • 358
    icon of addressGable House 239 Regents Park Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2016-12-31
    Officer
    icon of calendar 2007-05-21 ~ 2007-12-04
    CIF 24 - Secretary → ME
  • 359
    icon of addressBartholomew House, London Road, Newbury, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-08-08 ~ 2016-09-20
    CIF 868 - Secretary → ME
  • 360
    icon of addressVenture House East Street, Titchfield, Fareham, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,681 GBP2024-12-31
    Officer
    icon of calendar 2016-01-29 ~ 2020-01-10
    CIF 879 - Secretary → ME
  • 361
    PITCOMP 136 LIMITED - 1996-10-16
    icon of addressTheale Court 11-13 High Street, Theale, Reading
    Active Corporate (3 parents)
    Equity (Company account)
    75,053 GBP2024-06-30
    Officer
    icon of calendar 1996-07-26 ~ 1996-10-03
    CIF 620 - Nominee Secretary → ME
  • 362
    KINGSWOOD PLACE MANAGEMENT COMPANY LIMITED - 2003-10-30
    icon of address1st Floor, 126 High Street, Epsom, England
    Active Corporate (8 parents)
    Equity (Company account)
    5,413 GBP2024-12-31
    Officer
    icon of calendar 1999-08-18 ~ 2004-01-09
    CIF 519 - Nominee Secretary → ME
  • 363
    icon of addressUnits 1,2 & 3 Beech Court Wokingham Road, Hurst, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2001-03-22 ~ 2003-07-01
    CIF 456 - Secretary → ME
  • 364
    icon of address4 Hoopers Mews, School Lane, Bushey, Hertfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-10-03 ~ 2002-10-03
    CIF 346 - Director → ME
    Officer
    icon of calendar 2002-10-03 ~ 2004-07-28
    CIF 347 - Secretary → ME
  • 365
    PITCOMP 165 LIMITED - 1998-02-11
    STONECLOSE PROPERTIES LIMITED - 1999-03-24
    icon of addressTheale Court 11 - 13 High Street, Theale, Reading
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-10-15 ~ 1999-03-16
    CIF 587 - Nominee Secretary → ME
  • 366
    VILLAGE GREEN HOMES LIMITED - 2005-07-14
    SPEED 6002 LIMITED - 1995-10-13
    icon of addressHungerford Park Estate Office, Hungerford Park, Hungerford, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    5,196,386 GBP2024-03-31
    Officer
    icon of calendar 1997-11-01 ~ 2008-01-16
    CIF 585 - Secretary → ME
  • 367
    icon of address29 West Street, Ringwood, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-07-09 ~ 2020-02-28
    CIF 747 - Secretary → ME
  • 368
    icon of address10 Canal Reach, Andwell, Hook, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    260 GBP2024-10-31
    Officer
    icon of calendar 2005-10-05 ~ 2005-10-05
    CIF 120 - Director → ME
    Officer
    icon of calendar 2005-10-05 ~ 2007-08-21
    CIF 121 - Secretary → ME
  • 369
    icon of address71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2018-01-05
    CIF 875 - Secretary → ME
  • 370
    icon of addressC/o Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-06-26 ~ 2009-07-22
    CIF 70 - Secretary → ME
  • 371
    icon of addressVestra Property Management, 3, Swan Road, Seaton, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-07-26 ~ 2005-07-26
    CIF 139 - Director → ME
    Officer
    icon of calendar 2005-07-26 ~ 2009-11-24
    CIF 140 - Secretary → ME
  • 372
    I:2 MANAGEMENT COMPANY LIMITED - 2004-09-13
    icon of addressGatcombe House, Copnor Road, Portsmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2004-09-07 ~ 2004-09-07
    CIF 197 - Director → ME
    Officer
    icon of calendar 2004-09-07 ~ 2006-09-28
    CIF 198 - Secretary → ME
  • 373
    icon of addressHalfpenny, Buscot Wick, Faringdon, Oxon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-08 ~ 2005-12-02
    CIF 115 - Secretary → ME
  • 374
    PITCOMP 352 LIMITED - 2004-12-09
    icon of addressOne, Central Square, Cardiff, South Glamorgan
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-08-19 ~ 2004-12-09
    CIF 200 - Secretary → ME
  • 375
    icon of address12 London Road, Sevenoaks, England
    Active Corporate (3 parents)
    Fixed Assets (Company account)
    73,537 GBP2025-01-31
    Officer
    icon of calendar 2007-01-03 ~ 2007-01-03
    CIF 47 - Director → ME
    Officer
    icon of calendar 2007-01-03 ~ 2008-11-17
    CIF 49 - Secretary → ME
  • 376
    icon of address12 London Road, Sevenoaks, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-01-03 ~ 2007-01-03
    CIF 48 - Director → ME
    Officer
    icon of calendar 2007-01-03 ~ 2008-11-17
    CIF 50 - Secretary → ME
  • 377
    icon of address5 Indescon Square, Lightermans Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,417 EUR2024-09-30
    Officer
    icon of calendar 2006-04-19 ~ 2009-11-18
    CIF 78 - Secretary → ME
  • 378
    IDRISK MANAGED SERVICES LIMITED - 2004-02-18
    PITCOMP 280 LIMITED - 2002-05-07
    icon of address21 West Park Road, Richmond, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-03-08 ~ 2002-12-17
    CIF 418 - Secretary → ME
  • 379
    PITCOMP 278 LIMITED - 2002-05-07
    icon of address11 Leadenhall Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,414 GBP2021-03-31
    Officer
    icon of calendar 2002-03-08 ~ 2002-12-17
    CIF 419 - Secretary → ME
  • 380
    icon of addressC/o Prior Estates Ltd, 1st Floor, Imperial House, 21-25 North Street, Bromley, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1998-03-12 ~ 1999-07-26
    CIF 572 - Secretary → ME
  • 381
    icon of addressC/o Banner Property Services Unit 2 Cliveden Office Village, Lancaster Road, High Wycombe, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2013-07-08 ~ 2015-07-16
    CIF 1165 - Secretary → ME
  • 382
    GREEN IT CONTRACT LIMITED - 2010-12-01
    GREEN ERP LIMITED - 2009-01-28
    TELOS CONSULTANTS LIMITED - 2006-11-01
    GREEN ENTERPRISE INTELLIGENCE LIMITED - 2012-07-31
    IT PARTNERS RESOURCING LIMITED - 2008-02-06
    icon of addressRiverside Barns Remenham Church Lane, Remenham, Henley-on-thames, Oxfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-11-20 ~ 2010-01-25
    CIF 763 - Secretary → ME
  • 383
    icon of address7 Ingleby Paddocks, Enslow, Kidlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    808 GBP2024-10-31
    Officer
    icon of calendar 2009-10-31 ~ 2010-10-21
    CIF 1199 - Secretary → ME
  • 384
    NORTHBANK COMMUNICATIONS LIMITED - 2014-01-09
    INSTINCTIF PARTNERS COMMUNICATIONS LIMITED - 2014-05-23
    S T M P MARKETING SOLUTIONS LIMITED - 2002-11-19
    icon of addressFirst Floor, 65 Gresham Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-11 ~ 2006-04-01
    CIF 338 - Secretary → ME
  • 385
    icon of addressDallas And Co Solicitors, The Old Lodge, Whitchurch Hill, Reading
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-12 ~ 2001-10-24
    CIF 542 - Nominee Secretary → ME
  • 386
    IPV UK LIMITED - 2005-02-14
    PITCOMP 347 LIMITED - 2004-11-03
    icon of addressCompass House Chivers Way, Histon, Cambridge, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-07-01 ~ 2004-11-08
    CIF 210 - Secretary → ME
  • 387
    I.E. LIMITED - 2007-02-01
    IRIS EXPERIENCE LIMITED - 2013-03-21
    icon of addressThird Floor, 10 Queen Street Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-16 ~ 2007-12-10
    CIF 31 - Secretary → ME
  • 388
    icon of addressThird Floor, 10 Queen Street Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-11-29 ~ 2007-12-10
    CIF 6 - Secretary → ME
  • 389
    SKILL LINK LIMITED - 1999-04-28
    IRIS NATION LIMITED - 2007-02-01
    IRIS PROMOTIONAL MARKETING LIMITED - 2005-06-01
    icon of addressThird Floor, 10 Queen Street Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-16 ~ 2007-12-10
    CIF 80 - Secretary → ME
  • 390
    icon of addressThird Floor, 10 Queen Street Place, London, England
    Active Corporate (4 parents, 14 offsprings)
    Officer
    icon of calendar 2007-04-16 ~ 2007-12-10
    CIF 33 - Secretary → ME
  • 391
    icon of addressThird Floor, 10 Queen Street Place, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2007-04-16 ~ 2007-12-10
    CIF 32 - Secretary → ME
  • 392
    icon of addressThird Floor, 10 Queen Street Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2007-06-01 ~ 2007-12-10
    CIF 22 - Secretary → ME
  • 393
    IRIS NATION LIMITED - 2005-06-01
    icon of addressThird Floor, 10 Queen Street Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-04-16 ~ 2007-12-10
    CIF 29 - Secretary → ME
  • 394
    JCCO 107 LIMITED - 2003-06-12
    IRIS (NORTH) LIMITED - 2007-01-24
    IRIS MANCHESTER LIMITED - 2014-06-09
    icon of addressThird Floor, 10 Queen Street Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-04-16 ~ 2007-12-10
    CIF 30 - Secretary → ME
  • 395
    PITCOMP 501 LIMITED - 2009-08-05
    ROBOSYNTHESIS LIMITED - 2009-05-27
    icon of addressInstitute Of Reproductive Sciences Alec Issigonis Way, Oxford Business Park North, Oxford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2009-01-22 ~ 2009-08-10
    CIF 721 - Secretary → ME
  • 396
    PITCO 002 LIMITED - 2004-06-03
    icon of address3 Trident Way, International Trading Estate, Southall, Middlesex
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,791,723 GBP2024-04-30
    Officer
    icon of calendar 2004-03-24 ~ 2004-04-30
    CIF 236 - Secretary → ME
  • 397
    PITCOMP 58 LIMITED - 1992-12-01
    icon of addressLatimer House, 5 Cumberland Place, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-07-02 ~ 1992-11-24
    CIF 701 - Nominee Secretary → ME
  • 398
    icon of addressThamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2001-07-02 ~ 2005-11-29
    CIF 442 - Secretary → ME
  • 399
    icon of address4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2023-10-31
    Officer
    icon of calendar 2018-10-19 ~ 2024-07-31
    CIF 1005 - Secretary → ME
    icon of calendar 2024-08-02 ~ 2025-08-11
    CIF 945 - Secretary → ME
  • 400
    THE HEATHERS (WEST CHILTINGTON) MANAGEMENT COMPANY LIMITED - 2013-10-18
    icon of address3 Jayswood, West Chiltington, Pulborough, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,843 GBP2025-08-31
    Officer
    icon of calendar 2013-08-02 ~ 2015-11-26
    CIF 1162 - Secretary → ME
  • 401
    icon of addressThe Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2022-12-01 ~ 2022-12-01
    CIF 954 - Secretary → ME
  • 402
    icon of address2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1998-12-18 ~ 1998-12-18
    CIF 543 - Nominee Secretary → ME
  • 403
    icon of address5 Keith Lock Gardens, Mortimer Common, Reading
    Active Corporate (4 parents)
    Equity (Company account)
    10,884 GBP2024-12-31
    Officer
    icon of calendar 2012-01-16 ~ 2013-06-26
    CIF 1183 - Secretary → ME
  • 404
    icon of address47 Castle Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-07 ~ 2014-01-15
    CIF 737 - Secretary → ME
  • 405
    icon of address38 Keaver Drive, Frimley, Camberley, England
    Active Corporate (6 parents)
    Equity (Company account)
    16,857 GBP2025-03-31
    Officer
    icon of calendar 2011-03-02 ~ 2016-10-07
    CIF 1131 - Secretary → ME
  • 406
    KELTEC PROGRESS LIMITED - 2000-04-28
    PITCOMP 176 LIMITED - 1998-11-03
    icon of addressShannon House, Station Road, Kings Langley, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-24 ~ 1998-10-21
    CIF 567 - Nominee Secretary → ME
  • 407
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2003-12-15 ~ 2003-12-15
    CIF 251 - Director → ME
    Officer
    icon of calendar 2003-12-15 ~ 2016-06-08
    CIF 818 - Secretary → ME
  • 408
    icon of address15 Walton Terrace Watford Road, Elstree, Borehamwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,436 GBP2024-02-28
    Officer
    icon of calendar 2008-02-15 ~ 2011-04-01
    CIF 759 - Secretary → ME
  • 409
    icon of address77 Endell Street, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2014-07-22 ~ 2018-10-29
    CIF 883 - Secretary → ME
  • 410
    icon of addressOspreys, Scotswood Close, Beaconsfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-04 ~ 2023-11-14
    CIF 1014 - Secretary → ME
  • 411
    icon of address5 Penbere Close, Pamber Heath, Tadley, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    896 GBP2024-11-30
    Officer
    icon of calendar 2005-11-27 ~ 2005-11-27
    CIF 110 - Director → ME
    Officer
    icon of calendar 2005-11-27 ~ 2007-03-05
    CIF 111 - Secretary → ME
  • 412
    icon of address76a Station Road, Shalford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,827 GBP2024-10-31
    Officer
    icon of calendar 2013-10-08 ~ 2018-10-12
    CIF 1160 - Secretary → ME
  • 413
    icon of address1a Constantine Way, Bancroft Park, Milton Keynes, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 1997-11-27 ~ 2001-10-22
    CIF 579 - Nominee Secretary → ME
  • 414
    WORTHYRANGE PROPERTY MANAGEMENT LIMITED - 1989-07-11
    icon of address12 Manor Wood Gate, Lower Shiplake, Henley-on-thames, Oxfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-05-16
    CIF 712 - Nominee Director → ME
    Officer
    icon of calendar ~ 1993-02-01
    CIF 711 - Nominee Secretary → ME
  • 415
    icon of addressOak Barn 4 Kinsbrook, Brooks Green, Horsham, West Sussex, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    15,168 GBP2024-12-31
    Officer
    icon of calendar 2012-12-20 ~ 2015-04-01
    CIF 1172 - Secretary → ME
  • 416
    PITCOMP 86 LIMITED - 1993-10-11
    icon of address125 Colmore Row, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-04-30 ~ 1993-10-08
    CIF 693 - Nominee Secretary → ME
  • 417
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2002-06-19 ~ 2005-09-14
    CIF 370 - Nominee Secretary → ME
  • 418
    icon of address25b Knowle Wood Road, Dorridge, Solihull, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2006-10-27 ~ 2008-11-26
    CIF 56 - Secretary → ME
  • 419
    PTCA NEWCO LIMITED - 2021-04-27
    icon of addressNo 8 Grovelands Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-15 ~ 2020-05-30
    CIF 745 - Secretary → ME
  • 420
    icon of address4a Quarry Street, Guildford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-08-24 ~ 2005-08-24
    CIF 128 - Director → ME
    Officer
    icon of calendar 2005-08-24 ~ 2007-11-19
    CIF 129 - Secretary → ME
  • 421
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2016-10-10 ~ 2019-04-03
    CIF 857 - Secretary → ME
  • 422
    icon of addressSuite 4 Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2003-02-27 ~ 2003-02-27
    CIF 315 - Director → ME
    Officer
    icon of calendar 2003-02-27 ~ 2004-08-09
    CIF 316 - Secretary → ME
  • 423
    OAK KNOLL MANAGEMENT COMPANY LIMITED - 2005-01-17
    icon of addressUnit 4 Anvil Court, Denmark Street, Wokingham, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    17,927 GBP2024-12-31
    Officer
    icon of calendar 2005-01-10 ~ 2005-01-17
    CIF 176 - Director → ME
    Officer
    icon of calendar 2005-01-10 ~ 2008-02-28
    CIF 177 - Secretary → ME
  • 424
    PITCOMP 342 LIMITED - 2004-08-13
    MAGAL CABLES LIMITED - 2020-11-09
    icon of addressC/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-19 ~ 2019-05-31
    CIF 846 - Secretary → ME
    icon of calendar 2004-04-29 ~ 2004-08-26
    CIF 223 - Secretary → ME
    icon of calendar 2008-08-01 ~ 2017-02-14
    CIF 1105 - Secretary → ME
  • 425
    icon of addressOakleigh House High Street, Hartley Wintney, Hook, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-12 ~ 2009-04-06
    CIF 20 - Secretary → ME
  • 426
    icon of addressNorth Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2007-03-27 ~ 2009-02-06
    CIF 38 - Secretary → ME
  • 427
    icon of addressChiltern House Marsack Street, Caversham, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-12-23 ~ 2004-12-23
    CIF 179 - Director → ME
    Officer
    icon of calendar 2004-12-23 ~ 2006-08-24
    CIF 180 - Secretary → ME
  • 428
    icon of addressC/o Hamilton Chase, 141 High Street, Barnet, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2000-03-24 ~ 2002-01-16
    CIF 499 - Secretary → ME
  • 429
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2008-02-05 ~ 2012-04-26
    CIF 761 - Secretary → ME
  • 430
    icon of addressSuite 7, Phoenix House, Redhill Aerodrome, Kings Mill Lane, Redhill, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-10-19 ~ 2004-10-19
    CIF 194 - Director → ME
    Officer
    icon of calendar 2004-10-19 ~ 2009-09-29
    CIF 195 - Secretary → ME
  • 431
    BLUEWATER LEISURE LIMITED - 1998-07-31
    icon of addressBeaumont Chapman Limited Foxhall Lodge, Foxhall Road, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,042 GBP2024-07-31
    Officer
    icon of calendar 1998-07-17 ~ 1998-07-31
    CIF 555 - Nominee Secretary → ME
  • 432
    BLUEWATER INVESTMENTS LIMITED - 1998-07-31
    icon of addressBeaumont Chapman Limited Foxhall Lodge, Foxhall Road, Nottingham, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,802 GBP2024-07-31
    Officer
    icon of calendar 1998-07-17 ~ 1998-07-31
    CIF 556 - Nominee Secretary → ME
  • 433
    BLUEWATER SECURITIES LIMITED - 1998-07-31
    icon of addressBeaumont Chapman Limited Foxhall Lodge, Foxhall Road, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    177 GBP2024-07-31
    Officer
    icon of calendar 1998-07-17 ~ 1998-07-31
    CIF 554 - Nominee Secretary → ME
  • 434
    icon of address4 Latimer Chase, Chorleywood, Rickmansworth, England
    Active Corporate (7 parents)
    Equity (Company account)
    352 GBP2024-09-30
    Officer
    icon of calendar 2013-09-12 ~ 2013-09-12
    CIF 1116 - Secretary → ME
  • 435
    icon of addressC/o Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-06-08 ~ 2019-05-03
    CIF 877 - Secretary → ME
  • 436
    icon of address2 Chartland House, Old Station Approach, Leatherhead, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2001-03-23 ~ 2006-04-20
    CIF 454 - Secretary → ME
  • 437
    icon of address62 Regent Street, Rugby, Warwickshire
    Active Corporate (3 parents)
    Total liabilities (Company account)
    35,235 GBP2024-12-31
    Officer
    icon of calendar 2007-02-19 ~ 2011-06-10
    CIF 769 - Secretary → ME
  • 438
    icon of addressC Eeles, 4 Wychwood Close, Oxshott, Leatherhead, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-07-31
    Officer
    icon of calendar 2010-07-30 ~ 2012-10-01
    CIF 898 - Secretary → ME
  • 439
    icon of address2a Ledborough Lane, Beaconsfield, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-26 ~ 2002-07-30
    CIF 361 - Director → ME
    Officer
    icon of calendar 2002-07-26 ~ 2003-08-30
    CIF 362 - Secretary → ME
  • 440
    icon of address253-255 High Street, Dorking, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,116 GBP2024-06-30
    Officer
    icon of calendar 2001-11-23 ~ 2004-09-16
    CIF 427 - Secretary → ME
  • 441
    icon of address4 Lemana Place, Lymington, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    12,656 GBP2024-12-31
    Officer
    icon of calendar 2013-05-16 ~ 2015-03-05
    CIF 1167 - Secretary → ME
  • 442
    icon of addressThamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2004-04-05 ~ 2004-04-05
    CIF 234 - Director → ME
    Officer
    icon of calendar 2004-04-05 ~ 2005-11-29
    CIF 235 - Secretary → ME
  • 443
    icon of address2 Park Farm, Chichester Road, Arundel, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-03-13 ~ 2009-11-04
    CIF 39 - Secretary → ME
  • 444
    icon of addressCentro Plc, Mid-day Court, 30 Brighton Road, Sutton, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2001-09-07 ~ 2004-01-05
    CIF 432 - Secretary → ME
  • 445
    PITCOMP 364 LIMITED - 2005-06-23
    icon of address11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-06-13 ~ 2005-06-22
    CIF 151 - Secretary → ME
  • 446
    LINDEN PROPERTIES SOUTHERN LIMITED - 2007-01-24
    PITCOMP 225 LIMITED - 2006-06-27
    icon of address11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2000-10-05 ~ 2002-10-03
    CIF 482 - Secretary → ME
  • 447
    PITCOMP 97 LIMITED - 1994-01-07
    icon of address11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-09-01 ~ 1994-01-14
    CIF 688 - Nominee Secretary → ME
  • 448
    PITCOMP 244 LIMITED - 2001-03-16
    icon of address72 London Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-09 ~ 2001-03-23
    CIF 466 - Secretary → ME
  • 449
    icon of addressThamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2004-02-03 ~ 2004-02-03
    CIF 242 - Director → ME
    Officer
    icon of calendar 2004-02-03 ~ 2005-12-13
    CIF 247 - Secretary → ME
  • 450
    PITCOMP 281 LIMITED - 2002-04-30
    icon of address72 London Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-11 ~ 2002-07-26
    CIF 416 - Secretary → ME
  • 451
    LINDEN PROPERTIES CHILTERN LIMITED - 2007-11-23
    PITCOMP 224 LIMITED - 2006-06-27
    LINDEN HOMES EASTERN NEWHALL LIMITED - 2011-03-31
    icon of address11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-10-04 ~ 2002-10-03
    CIF 484 - Secretary → ME
  • 452
    icon of addressThamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2006-05-18 ~ 2014-06-06
    CIF 810 - Secretary → ME
  • 453
    PITCOMP 232 LIMITED - 2006-06-27
    icon of address11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-11-23 ~ 2002-10-03
    CIF 475 - Secretary → ME
  • 454
    icon of address1 Station Road, Harpenden, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-08-06 ~ 2004-08-06
    CIF 203 - Director → ME
    Officer
    icon of calendar 2004-08-06 ~ 2005-12-13
    CIF 205 - Secretary → ME
  • 455
    icon of address22 Lindsay Court, Govett Avenue, Shepperton, Middx
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2005-04-26 ~ 2005-04-26
    CIF 160 - Director → ME
    Officer
    icon of calendar 2005-04-26 ~ 2008-01-30
    CIF 161 - Secretary → ME
  • 456
    icon of address3rd Floor, 24 Chiswell Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-10 ~ 2009-01-26
    CIF 196 - Secretary → ME
  • 457
    icon of address1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-09-21 ~ 2019-11-06
    CIF 750 - Secretary → ME
  • 458
    icon of addressThe Kenley, 83 Higher Drive, Purley, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    675 GBP2024-12-31
    Officer
    icon of calendar 2000-03-27 ~ 2002-11-08
    CIF 497 - Secretary → ME
  • 459
    icon of address1 Little Thorns Terrace, 136 London Road, Redhill, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-03-23 ~ 2024-05-15
    CIF 908 - Secretary → ME
  • 460
    MADE TELEVISION LTD. - 2020-10-23
    ELEMENT TELEVISION LTD - 2012-07-13
    icon of address14 Great College Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -640,665 GBP2024-03-31
    Officer
    icon of calendar 2018-08-01 ~ 2023-01-01
    CIF 1010 - Secretary → ME
  • 461
    icon of addressGround Floor 31 Oldfield Road, Bocam Park, Pencoed, Bridgend, United Kingdom, Wales
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    502,741 GBP2021-09-30
    Officer
    icon of calendar 2019-05-03 ~ 2020-01-23
    CIF 1069 - Secretary → ME
  • 462
    C SECURITY LTD - 2008-06-02
    icon of addressGround Floor 31 Oldfield Road Bocam Park, Pencoed, Bridgend, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,776,354 GBP2021-09-30
    Officer
    icon of calendar 2019-05-03 ~ 2020-03-23
    CIF 1070 - Secretary → ME
  • 463
    icon of addressThamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-12-09 ~ 2005-12-09
    CIF 108 - Director → ME
    Officer
    icon of calendar 2005-12-09 ~ 2005-12-09
    CIF 107 - Secretary → ME
  • 464
    PITCOMP 82 LIMITED - 1993-07-19
    SYMBOL LIS LIMITED - 1998-07-01
    LIS HOLDINGS LIMITED - 1996-09-05
    icon of address2nd Floor Maxis 2, Western Road, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1993-04-30 ~ 1993-06-18
    CIF 692 - Nominee Secretary → ME
  • 465
    PITCOMP 368 LIMITED - 2005-12-14
    icon of addressFrp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-04 ~ 2005-12-02
    CIF 147 - Secretary → ME
  • 466
    icon of addressC/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2002-10-28 ~ 2002-10-28
    CIF 341 - Director → ME
    Officer
    icon of calendar 2002-10-28 ~ 2003-07-17
    CIF 342 - Secretary → ME
  • 467
    icon of address6 Loxwood Close, Three Mile, Cross, Reading, Berkshire
    Active Corporate (5 parents)
    Equity (Company account)
    249 GBP2024-06-30
    Officer
    icon of calendar 2001-06-20 ~ 2004-11-04
    CIF 445 - Secretary → ME
  • 468
    icon of address2 Cedar Close, Chesham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,878 GBP2024-08-31
    Officer
    icon of calendar 2003-08-27 ~ 2003-08-27
    CIF 278 - Director → ME
    Officer
    icon of calendar 2003-08-27 ~ 2005-01-04
    CIF 279 - Secretary → ME
  • 469
    LYNBURY CRESCENT MANAGEMENT COMPANY LIMITED - 2023-12-18
    icon of address1 Lynbury Place, 14 South Park Crescent, Gerrards Cross, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2016-07-08 ~ 2022-08-17
    CIF 836 - Secretary → ME
  • 470
    MAST INTERNATIONAL ORGANISATION LIMITED - 2023-11-14
    PITCOMP 189 LIMITED - 1999-08-17
    MAST INTERNATIONAL GROUP LIMITED - 1999-12-13
    icon of address17 Quarry Farm, Bodiam, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    581 GBP2024-03-31
    Officer
    icon of calendar 1999-07-15 ~ 1999-08-03
    CIF 525 - Nominee Secretary → ME
  • 471
    PITCOMP 137 LIMITED - 1996-09-16
    icon of addressOffice 39 Rural Enterprise Centre, Vincent Carey Road, Hereford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    409,985 GBP2024-05-31
    Officer
    icon of calendar 1996-07-26 ~ 1996-09-06
    CIF 619 - Nominee Secretary → ME
  • 472
    icon of addressSpeedwell Mill Old Coach Road, Tansley, Matlock
    In Administration Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    5,540,879 GBP2021-04-30
    Officer
    icon of calendar 2017-09-21 ~ 2018-09-25
    CIF 849 - Secretary → ME
  • 473
    BARCHAM LIMITED - 2004-02-23
    icon of address81 Station Road, Marlow, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-09 ~ 2006-06-09
    CIF 73 - Secretary → ME
    icon of calendar 2004-06-09 ~ 2004-07-14
    CIF 216 - Secretary → ME
  • 474
    NEATMONEY LIMITED - 1991-02-07
    icon of addressAndrew Hill Cottage, Andrew Hill Lane, Hedgerley, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -112,718 GBP2018-06-30
    Officer
    icon of calendar 2001-07-25 ~ 2001-07-25
    CIF 439 - Secretary → ME
  • 475
    icon of addressWhite & Sons, 104 High Street, Dorking, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2006-10-05 ~ 2008-05-20
    CIF 59 - Secretary → ME
  • 476
    icon of address11 Suite 15b Manchester International Office Centre, 11 Styal Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-30
    Officer
    icon of calendar 2017-10-19 ~ 2019-05-31
    CIF 848 - Secretary → ME
    icon of calendar 2015-03-19 ~ 2017-02-14
    CIF 862 - Secretary → ME
  • 477
    icon of addressDuff & Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2008-07-16 ~ 2017-02-14
    CIF 799 - Secretary → ME
    icon of calendar 2002-04-02 ~ 2004-03-01
    CIF 414 - Secretary → ME
    icon of calendar 2017-10-19 ~ 2019-05-31
    CIF 842 - Secretary → ME
  • 478
    PITCOMP 341 LIMITED - 2004-08-13
    icon of address11 Suite 15b Manchester International Office Centre, 11 Styal Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-03-31
    Officer
    icon of calendar 2004-04-29 ~ 2004-08-26
    CIF 224 - Secretary → ME
    icon of calendar 2017-10-19 ~ 2019-05-31
    CIF 847 - Secretary → ME
    icon of calendar 2008-08-01 ~ 2017-02-14
    CIF 1106 - Secretary → ME
  • 479
    icon of addressThamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2001-01-04 ~ 2005-11-29
    CIF 467 - Secretary → ME
  • 480
    icon of address5 Indescon Square, Lightermans Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    325,372 GBP2023-11-30
    Officer
    icon of calendar 2006-05-02 ~ 2008-10-03
    CIF 75 - Secretary → ME
  • 481
    icon of address7 Rose Terrace, Waddesdon, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    598 GBP2024-11-30
    Officer
    icon of calendar 2002-11-21 ~ 2002-11-21
    CIF 336 - Director → ME
    Officer
    icon of calendar 2002-11-21 ~ 2004-06-17
    CIF 337 - Secretary → ME
  • 482
    CANADA PACKERS (U.K.) LIMITED - 1991-07-01
    MAPLE LEAF MILLS LIMITED - 1996-01-01
    icon of address4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-28 ~ 2015-07-23
    CIF 730 - Secretary → ME
  • 483
    MILLS PENSION SCHEME TRUSTEES LIMITED - 1995-01-01
    icon of address6th Floor 65 Gresham Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-26 ~ 2018-08-10
    CIF 742 - Secretary → ME
  • 484
    LEXIS PR LIMITED - 2002-05-07
    THE LEXIS AGENCY LIMITED - 2024-11-13
    LEXIS PUBLIC RELATIONS LIMITED - 2011-11-11
    icon of address60 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-03-27 ~ 2005-10-03
    CIF 415 - Secretary → ME
  • 485
    icon of address2 Marstan Place, Camberley, Surrey
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    360 GBP2024-03-31
    Officer
    icon of calendar 2012-11-23 ~ 2014-09-05
    CIF 1174 - Secretary → ME
  • 486
    PITCOMP 313 LIMITED - 2003-08-21
    icon of addressUnit 2 Century Point, Halifax Road Cressex Business, Park High Wycombe, Buckinghamshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-07-07 ~ 2003-07-25
    CIF 283 - Secretary → ME
  • 487
    PITCOMP 227 LIMITED - 2001-09-11
    icon of address17 Quarry Farm, Bodiam, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2000-10-05 ~ 2001-10-09
    CIF 481 - Secretary → ME
  • 488
    PITCOMP 270 LIMITED - 2001-11-27
    icon of address17 Quarry Farm, Bodiam, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2001-07-27 ~ 2001-11-21
    CIF 436 - Secretary → ME
  • 489
    PITCOMP 271 LIMITED - 2001-11-27
    MAST LAW UK LIMITED - 2011-11-16
    icon of address17 Quarry Farm, Bodiam, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2001-07-27 ~ 2001-11-21
    CIF 437 - Secretary → ME
  • 490
    PITCOMP 272 LIMITED - 2001-11-27
    icon of addressHermitage House, Bath Road Taplow, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2001-07-27 ~ 2001-11-21
    CIF 438 - Secretary → ME
  • 491
    FORTUNE LANE MANAGEMENT COMPANY LIMITED - 2000-03-27
    icon of address1 May Gardens, Elstree, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    8,323 GBP2024-12-31
    Officer
    icon of calendar 1999-11-26 ~ 2000-06-13
    CIF 513 - Secretary → ME
  • 492
    PITCOMP 81 LIMITED - 1993-12-02
    icon of addressMayes House, Vansittart Estate, Windsor, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -83,261 GBP2024-10-31
    Officer
    icon of calendar 1993-04-30 ~ 1993-12-01
    CIF 694 - Nominee Secretary → ME
  • 493
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-03-13 ~ 1999-06-07
    CIF 571 - Nominee Secretary → ME
  • 494
    icon of addressC/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-01-24 ~ 2015-07-23
    CIF 1154 - Secretary → ME
  • 495
    PITCOMP 231 LIMITED - 2000-12-15
    icon of address77 Vertex Tower 3 Harmony Place, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    305.63 GBP2024-03-31
    Officer
    icon of calendar 2000-11-23 ~ 2004-05-04
    CIF 476 - Secretary → ME
  • 496
    icon of address1 Meadow Bank, Guildford, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2002-02-08 ~ 2004-10-14
    CIF 423 - Secretary → ME
  • 497
    icon of address14 High Meadow Place, Chertsey, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-18 ~ 1995-10-19
    CIF 631 - Director → ME
    Officer
    icon of calendar 1995-10-18 ~ 1997-04-07
    CIF 632 - Nominee Secretary → ME
  • 498
    icon of address1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2007-10-03 ~ 2009-09-28
    CIF 11 - Secretary → ME
  • 499
    PITCOMP 217 LIMITED - 2001-12-18
    icon of address1 Broadgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-26 ~ 2004-08-04
    CIF 492 - Secretary → ME
  • 500
    LMH MEDIA HUB LIMITED - 2023-04-03
    LIQUID MEDIA HUB LIMITED - 2018-02-21
    icon of addressC/o Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    -737,951 GBP2018-06-30
    Officer
    icon of calendar 2019-09-02 ~ 2024-01-02
    CIF 994 - Secretary → ME
  • 501
    icon of addressCarter & Carroll Limited, Rectory Mews Crown Road, Wheatley, Oxford
    Active Corporate (3 parents)
    Equity (Company account)
    146,053 GBP2024-12-31
    Officer
    icon of calendar 2004-11-25 ~ 2004-11-25
    CIF 186 - Director → ME
    Officer
    icon of calendar 2004-11-25 ~ 2012-06-26
    CIF 756 - Secretary → ME
  • 502
    icon of addressBrookworth House, 99 Bell Street, Reigate, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2022-09-06 ~ 2024-03-20
    CIF 964 - Secretary → ME
  • 503
    icon of addressThamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2002-07-09 ~ 2006-03-02
    CIF 369 - Nominee Secretary → ME
  • 504
    CHANGESHARE PROPERTY MANAGEMENT LIMITED - 1989-07-12
    PARIS HOUSE MANAGEMENT COMPANY LIMITED - 1990-05-08
    icon of address38 Middle Farm Place, Effingham, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    1,692 GBP2025-03-31
    Officer
    icon of calendar ~ 1992-09-14
    CIF 707 - Nominee Director → ME
    Officer
    icon of calendar ~ 1992-09-14
    CIF 708 - Nominee Secretary → ME
  • 505
    icon of addressC/o Mr Richard Grey, 6 Milestone View Court Lowfield Road, Caversham, Reading, Berkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-07-08 ~ 1999-10-04
    CIF 558 - Nominee Secretary → ME
  • 506
    icon of addressUnits 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2011-07-08 ~ 2013-12-12
    CIF 1128 - Secretary → ME
  • 507
    icon of address50 Downend Road, Downend, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-11-20 ~ 2003-11-20
    CIF 257 - Director → ME
    Officer
    icon of calendar 2003-11-20 ~ 2006-05-15
    CIF 259 - Secretary → ME
  • 508
    icon of addressUnit 4 Anvil Court, Denmark Street, Wokingham, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-10-13 ~ 2008-10-01
    CIF 58 - Secretary → ME
  • 509
    icon of addressC/o Sears Morgan Property Management Ltd Suite A5 Kebbell House, Delta Gain, Watford, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1999-06-16 ~ 1999-09-27
    CIF 531 - Secretary → ME
  • 510
    icon of address2 Buckingham Court, Rectory Lane, Loughton, England
    Active Corporate (4 parents)
    Equity (Company account)
    43,394 GBP2024-12-31
    Officer
    icon of calendar 2002-04-04 ~ 2006-10-02
    CIF 413 - Secretary → ME
  • 511
    icon of address2 Buckingham Court, Rectory Lane, Loughton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2023-12-31
    Officer
    icon of calendar 2002-02-08 ~ 2005-10-11
    CIF 424 - Secretary → ME
  • 512
    icon of address1 Mill Bank, Tonbridge, Kent, Mill Bank, Tonbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,132 GBP2024-08-31
    Officer
    icon of calendar 1999-08-02 ~ 2002-05-15
    CIF 524 - Nominee Secretary → ME
  • 513
    icon of address450 Ilford Lane, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-16 ~ 2013-12-16
    CIF 800 - Secretary → ME
  • 514
    M R LIGHTING LIMITED - 1990-05-16
    icon of address4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2000-10-26 ~ 2000-11-16
    CIF 478 - Secretary → ME
  • 515
    M R LIGHTING (HIRE) LIMITED - 1994-08-31
    icon of address4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2000-10-26 ~ 2000-11-16
    CIF 479 - Secretary → ME
  • 516
    METALLIFACTURE-JOHNSON SALES LIMITED - 1995-05-24
    icon of address100 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-21 ~ 2004-10-15
    CIF 386 - Secretary → ME
  • 517
    EMPEROR PLACE MANAGEMENT COMPANY LIMITED - 2005-10-25
    icon of address204 Northfield Avenue, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-08-18 ~ 2005-08-18
    CIF 131 - Director → ME
    Officer
    icon of calendar 2005-08-18 ~ 2005-08-18
    CIF 132 - Secretary → ME
  • 518
    icon of addressSwan House, 39 Savill Way, Marlow, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2003-10-14 ~ 2003-10-14
    CIF 264 - Director → ME
    Officer
    icon of calendar 2003-10-14 ~ 2004-07-28
    CIF 265 - Secretary → ME
  • 519
    icon of addressUnits 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-12-29 ~ 2017-08-18
    CIF 881 - Secretary → ME
  • 520
    icon of addressC/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-01-26 ~ 2019-08-12
    CIF 854 - Secretary → ME
  • 521
    icon of addressUnit 4 Templars Way Industrial Estate, Royal Wootton Bassett, Swindon, England
    Active Corporate (2 parents)
    Equity (Company account)
    398,436 GBP2024-06-30
    Officer
    icon of calendar 2019-02-12 ~ 2023-01-01
    CIF 1058 - Secretary → ME
  • 522
    icon of address45 St. Leonards Road, Windsor, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2014-04-10 ~ 2016-05-24
    CIF 1151 - Secretary → ME
  • 523
    icon of addressBawtrys Estate Management Suite 3, 109 High Street, Hemel Hempstead, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    icon of calendar 2002-07-22 ~ 2004-07-28
    CIF 363 - Nominee Secretary → ME
  • 524
    icon of address145 High Street 145 High Street, Cranleigh, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2016-03-17 ~ 2017-11-13
    CIF 878 - Secretary → ME
  • 525
    APPLIED KNOWLEDGE MANAGEMENT LIMITED - 2009-09-30
    PITCOMP 245 LIMITED - 2001-03-13
    icon of address30 Bankside Court, Stationfields, Kidlington, Oxfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -91,610 GBP2024-04-05
    Officer
    icon of calendar 2001-01-09 ~ 2001-03-09
    CIF 465 - Secretary → ME
  • 526
    icon of addressIngestre, 28 Broad Field Road, Yarnton, Oxfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-05-03 ~ 2004-08-15
    CIF 408 - Secretary → ME
  • 527
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    30,030 GBP2024-12-31
    Officer
    icon of calendar 2006-04-19 ~ 2007-03-29
    CIF 2 - Secretary → ME
    CIF 77 - Secretary → ME
  • 528
    icon of address245 Mytchett Road, Mytchett, Camberley, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2000-02-16 ~ 2003-02-18
    CIF 504 - Nominee Secretary → ME
  • 529
    icon of address294 Banbury Road, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-01-16 ~ 2018-04-04
    CIF 1156 - Secretary → ME
  • 530
    icon of addressC/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-10-09 ~ 2007-11-27
    CIF 268 - Nominee Secretary → ME
  • 531
    PITCOMP 128 LIMITED - 1996-04-17
    icon of addressBlows Barn, Foxhill, Swindon, Wiltshire
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,138,866 GBP2025-03-31
    Officer
    icon of calendar 1995-09-20 ~ 1996-04-04
    CIF 635 - Nominee Secretary → ME
  • 532
    NEVERFAIL HOLDINGS LIMITED - 2016-12-21
    GLOBAL CONTINUITY GROUP LIMITED - 2003-08-11
    GLOBALCONTINUITY LIMITED - 2001-07-10
    icon of address61 Bridge Street Bridge Street, Kington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-23 ~ 2000-06-14
    CIF 493 - Secretary → ME
  • 533
    icon of address12 Ridgewood, Longfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,919 GBP2023-12-31
    Officer
    icon of calendar 1995-06-13 ~ 1995-06-15
    CIF 646 - Director → ME
    Officer
    icon of calendar 1995-06-13 ~ 1996-10-22
    CIF 647 - Nominee Secretary → ME
  • 534
    icon of addressKnoll House, Knoll Road, Camberley, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 1998-08-20 ~ 1999-09-13
    CIF 549 - Nominee Secretary → ME
  • 535
    PITCOMP 150 LIMITED - 1997-04-24
    RIDGEWAY GARAGES (WANTAGE) LIMITED - 2016-06-12
    icon of addressHunters Chase, The Ridgeway Boars Hill, Oxford, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-12-30 ~ 1998-01-14
    CIF 610 - Nominee Secretary → ME
  • 536
    icon of addressSwan House, Savill Way, Marlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,270 GBP2024-12-31
    Officer
    icon of calendar 2008-01-11 ~ 2008-10-01
    CIF 4 - Secretary → ME
  • 537
    icon of address5 Indescon Square, Lightermans Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    300,716 GBP2018-12-31
    Officer
    icon of calendar 2006-05-02 ~ 2009-11-18
    CIF 76 - Secretary → ME
  • 538
    icon of address4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,234 GBP2024-04-30
    Officer
    icon of calendar 2008-04-18 ~ 2008-04-20
    CIF 722 - Secretary → ME
  • 539
    PANTHER COMMUNICATIONS GROUP LIMITED - 2014-12-22
    LEXIS PR LIMITED - 2002-03-27
    icon of address75 Bermondsey Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-08 ~ 2005-10-03
    CIF 420 - Secretary → ME
  • 540
    icon of addressThamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2005-08-18 ~ 2005-08-18
    CIF 130 - Director → ME
    Officer
    icon of calendar 2005-08-18 ~ 2006-03-16
    CIF 133 - Secretary → ME
  • 541
    icon of addressNorth Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-02-06 ~ 2006-02-06
    CIF 91 - Director → ME
    Officer
    icon of calendar 2006-02-06 ~ 2009-03-09
    CIF 93 - Secretary → ME
  • 542
    icon of address1 The Hawthorns, Chalfont St Giles, Buckinghamshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,837 GBP2016-12-31
    Officer
    icon of calendar 1996-09-18 ~ 1996-10-03
    CIF 617 - Director → ME
    Officer
    icon of calendar 1996-09-18 ~ 1997-10-21
    CIF 618 - Nominee Secretary → ME
  • 543
    icon of addressTemple House, 17 Dukes Ride, Crowthorne, Berks
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-07-08 ~ 1999-08-16
    CIF 557 - Nominee Secretary → ME
  • 544
    icon of address2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 1997-11-27 ~ 1999-11-27
    CIF 578 - Nominee Secretary → ME
  • 545
    MADFORD DEVELOPMENTS (NORTH SHIELDS) LIMITED - 2002-01-11
    icon of addressC/o Muckle Llp Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-25 ~ 2001-08-08
    CIF 441 - Secretary → ME
  • 546
    icon of address1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2010-01-20 ~ 2013-05-28
    CIF 892 - Secretary → ME
  • 547
    icon of addressBartholomew House, London Road, Newbury, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-07-15 ~ 2004-01-29
    CIF 368 - Nominee Secretary → ME
  • 548
    icon of addressUnits 2 & 3 Beech Court Wokingham Road, Hurst, Hurst, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2010-11-25 ~ 2019-01-07
    CIF 896 - Secretary → ME
  • 549
    PITCOMP 235 LIMITED - 2000-12-13
    IVAX UK LIMITED - 2001-04-23
    icon of addressBaker Tilly Restructuring And Recovery Llp, St. Philips Point, Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-07 ~ 2001-01-08
    CIF 471 - Secretary → ME
  • 550
    icon of address101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -66,455 GBP2024-03-31
    Officer
    icon of calendar 2018-09-20 ~ 2018-10-15
    CIF 838 - Secretary → ME
  • 551
    icon of addressDulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2021-02-27 ~ 2022-03-22
    CIF 922 - Secretary → ME
  • 552
    icon of addressDulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2017-11-28 ~ 2019-02-19
    CIF 839 - Secretary → ME
  • 553
    icon of address8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-03-19 ~ 2015-07-06
    CIF 1178 - Secretary → ME
  • 554
    icon of address1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2012-03-14 ~ 2014-08-18
    CIF 1179 - Secretary → ME
  • 555
    PITCOMP 370 LIMITED - 2006-03-09
    icon of address284 Clifton Drive South, Lytham St. Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-04 ~ 2006-02-01
    CIF 148 - Secretary → ME
  • 556
    icon of addressSuite 7 Phoenix House, Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2003-04-01
    CIF 310 - Director → ME
    Officer
    icon of calendar 2003-04-01 ~ 2004-06-16
    CIF 311 - Secretary → ME
  • 557
    icon of addressUnits 1, 2 & 3 Beech Court, Hurst, Reading, Berkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2013-09-12 ~ 2021-06-08
    CIF 1120 - Secretary → ME
  • 558
    icon of addressC/o Trent Park Properties, Devonshire House, Manor Way, Borehamwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2003-10-20 ~ 2003-10-20
    CIF 263 - Director → ME
    Officer
    icon of calendar 2003-10-20 ~ 2012-12-14
    CIF 777 - Secretary → ME
  • 559
    icon of addressOakview Residents Management Company Ltd, North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-07-01 ~ 2004-07-01
    CIF 208 - Director → ME
    Officer
    icon of calendar 2004-07-01 ~ 2007-10-12
    CIF 212 - Secretary → ME
  • 560
    icon of addressC/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2001-08-02 ~ 2003-06-26
    CIF 435 - Secretary → ME
  • 561
    icon of addressChiltern House Marsack Street, Caversham, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,142 GBP2023-12-31
    Officer
    icon of calendar 1998-03-18 ~ 1998-09-25
    CIF 570 - Nominee Secretary → ME
  • 562
    MWB PROPERTY LIMITED - 2019-06-20
    icon of addressUhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2013-04-29 ~ 2017-07-11
    CIF 871 - Secretary → ME
  • 563
    icon of address1 Old Bryers Close, Shabbington, Aylesbury, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2005-07-21 ~ 2005-07-21
    CIF 141 - Director → ME
    Officer
    icon of calendar 2005-07-21 ~ 2007-09-03
    CIF 142 - Secretary → ME
  • 564
    icon of addressThe Old Mill, Kings Mill Kings Mill Lane, South Nutfield, Redhill, England
    Active Corporate (3 parents)
    Equity (Company account)
    959 GBP2025-01-31
    Officer
    icon of calendar 1999-01-19 ~ 2000-12-08
    CIF 541 - Nominee Secretary → ME
  • 565
    PITCOMP 312 LIMITED - 2003-07-08
    OMNEON INTERNATIONAL LIMITED - 2003-07-24
    icon of addressOne Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-21 ~ 2006-01-01
    CIF 293 - Secretary → ME
  • 566
    MIKE PIA VIDEO AND FILM COMPANY LIMITED - 2002-06-19
    icon of addressC/o Bdb Pitmans, 4th Floor, The Anchorage, 34 Bridge Street, Reading, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    35,520 GBP2023-12-31
    Officer
    icon of calendar 2003-12-04 ~ 2003-12-05
    CIF 252 - Secretary → ME
  • 567
    icon of addressUnit 2 Beech Court, Wokingham Road, Hurst, Reading, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2014-01-16 ~ 2016-03-10
    CIF 1155 - Secretary → ME
  • 568
    icon of address4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2022-04-11 ~ 2023-02-13
    CIF 971 - Secretary → ME
  • 569
    icon of address4 Ortman Close, Gerrards Cross, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    8,403 GBP2024-02-28
    Officer
    icon of calendar 2010-02-19 ~ 2012-07-23
    CIF 901 - Secretary → ME
  • 570
    DURHAM INVESTMENTS TWELVE LIMITED - 1998-12-10
    icon of addressOne West Point, 7 Portal Way, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,694,381 GBP2024-12-31
    Officer
    icon of calendar 1998-05-05 ~ 1999-06-11
    CIF 563 - Secretary → ME
  • 571
    icon of address97 New Bond Street, Ground Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2015-01-01 ~ 2019-03-28
    CIF 867 - Secretary → ME
  • 572
    icon of address3 Woodlands Court, Burnham Road, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-03 ~ 2025-01-14
    CIF 905 - Secretary → ME
  • 573
    icon of address3 Bigshotte Court, Oaklands Lane, Crowthorne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-23 ~ 2025-01-14
    CIF 952 - Secretary → ME
  • 574
    AFM LIGHTING LIMITED - 2007-09-17
    PITCOMP 256 LIMITED - 2002-11-07
    icon of address4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-04-10 ~ 2002-10-01
    CIF 453 - Secretary → ME
  • 575
    icon of addressC/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2003-01-21 ~ 2003-01-21
    CIF 327 - Director → ME
    Officer
    icon of calendar 2003-01-21 ~ 2004-06-22
    CIF 330 - Secretary → ME
  • 576
    icon of addressUnits 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-07-12 ~ 2007-09-11
    CIF 68 - Secretary → ME
  • 577
    icon of address4 Chipstead Parade, Chipstead, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-02-25 ~ 2004-02-25
    CIF 239 - Director → ME
    Officer
    icon of calendar 2004-02-25 ~ 2006-02-03
    CIF 240 - Secretary → ME
  • 578
    icon of address1st Floor, 126 High Street, Epsom, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-02-18 ~ 2015-02-04
    CIF 1135 - Secretary → ME
  • 579
    PITCOMP 372 LIMITED - 2006-05-17
    icon of address5th Floor 308-314 Kings Rd, Reading, Berks
    Dissolved Corporate
    Officer
    icon of calendar 2005-07-04 ~ 2008-01-16
    CIF 149 - Secretary → ME
  • 580
    PITCOMP 159 LIMITED - 1998-10-30
    icon of addressKroll Advisory Ltd. The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-08-08 ~ 1998-07-16
    CIF 590 - Nominee Secretary → ME
  • 581
    PEMBERTON HOUSE (HADLEY WOOD) MANAGEMENT COMPANY LTD - 2015-10-05
    icon of addressSuite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    141,382 GBP2024-12-31
    Officer
    icon of calendar 2015-10-02 ~ 2018-07-09
    CIF 860 - Secretary → ME
  • 582
    icon of addressPemberley, Beech Drive, Tadworth, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2011-03-02 ~ 2013-03-07
    CIF 1130 - Secretary → ME
  • 583
    icon of addressNewfrith House, 21 Hyde Street, Winchester, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-02-22 ~ 2010-01-14
    CIF 41 - Secretary → ME
  • 584
    PITCOMP 259 LIMITED - 2001-08-16
    icon of address2 Mountview Court 310 Friern Barnet Lane, Whetstone, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-04-30 ~ 2006-01-13
    CIF 449 - Secretary → ME
  • 585
    icon of address22 Grantham Road, Bottesford, Nottingham, England
    Active Corporate (8 parents)
    Equity (Company account)
    2,067 GBP2024-12-31
    Officer
    icon of calendar 1999-12-02 ~ 2000-10-27
    CIF 512 - Nominee Secretary → ME
  • 586
    PITCOMP 204 LIMITED - 2000-04-12
    icon of address111 Union Street Small Firms Services (sfs), 111 Union St, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,067 GBP2025-03-31
    Officer
    icon of calendar 2000-01-10 ~ 2000-04-04
    CIF 510 - Nominee Secretary → ME
  • 587
    icon of address2 Warren Road, Kingston Upon Thames, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-02 ~ 2016-05-16
    CIF 1152 - Secretary → ME
  • 588
    icon of addressC/o Evans Weir The Victoria, 25 St Pancras, Chichester, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    412,361 GBP2024-12-31
    Officer
    icon of calendar 1997-07-03 ~ 1997-08-13
    CIF 594 - Director → ME
    Officer
    icon of calendar 1997-07-03 ~ 1999-06-22
    CIF 595 - Nominee Secretary → ME
  • 589
    icon of address119-120 High Street High Street, Eton, Windsor, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2018-09-10 ~ 2020-02-17
    CIF 744 - Secretary → ME
  • 590
    icon of addressGrant Thornton Uk Llp, Hartwell House, 55-61 Victoria Street, Bristol
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 1993-12-16 ~ 1994-06-09
    CIF 680 - Nominee Secretary → ME
  • 591
    icon of address6 Piggott Place, Petersfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,370 GBP2024-12-31
    Officer
    icon of calendar 2011-03-09 ~ 2013-01-08
    CIF 894 - Secretary → ME
  • 592
    MADFORD DEVELOPMENTS (WIMBLEDON) LIMITED - 2001-07-30
    icon of address8 Salisbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-07-25 ~ 2001-07-25
    CIF 440 - Secretary → ME
  • 593
    icon of addressManor House The Street, South Stoke, Reading
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,347,068 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2004-04-13 ~ 2004-04-19
    CIF 227 - Secretary → ME
  • 594
    icon of addressOakleigh House, High Street, Hartley Wintney, Hampshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2007-05-31 ~ 2009-03-25
    CIF 23 - Secretary → ME
  • 595
    icon of address1st Floor Beasley Court, 3 Warwick Place, Uxbridge, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-02-24 ~ 1998-04-03
    CIF 573 - Nominee Secretary → ME
  • 596
    icon of addressPaxton House Waterhouse Lane, Heritage Management Company Limited, Kingswood, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    128 GBP2023-12-31
    Officer
    icon of calendar 2000-12-07 ~ 2002-10-03
    CIF 472 - Secretary → ME
  • 597
    icon of addressGable House, 239 Regents Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-06-20 ~ 2002-05-16
    CIF 443 - Secretary → ME
  • 598
    icon of address45 Welbeck Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2015-04-30
    Officer
    icon of calendar 2003-04-18 ~ 2005-05-06
    CIF 302 - Secretary → ME
  • 599
    icon of address11 Hera Court Cyclops Wharf, Homer Drive, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-04 ~ 2009-11-18
    CIF 81 - Secretary → ME
  • 600
    icon of address77 Endell Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-04-13 ~ 2018-10-29
    CIF 873 - Secretary → ME
  • 601
    AMMCO LIMITED - 2008-10-08
    PMC TREASURY GROUP LIMITED - 2018-12-14
    TYPESIZE LIMITED - 1993-09-28
    icon of address77 Endell Street, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-06-30 ~ 2018-10-29
    CIF 885 - Secretary → ME
  • 602
    PEARCE MANAGEMENT CONSULTANTS INTERNATIONAL LIMITED - 2010-06-03
    PEARCE MANAGEMENT CONSULTANTS (INTERNATIONAL) LIMITED - 2005-02-15
    icon of address77 Endell Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-06-30 ~ 2018-10-29
    CIF 886 - Secretary → ME
  • 603
    JADEFLING LIMITED - 1988-10-14
    PEARCE MANAGEMENT CONSULTANTS LIMITED - 2007-04-30
    icon of address77 Endell Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-06-30 ~ 2018-10-29
    CIF 884 - Secretary → ME
  • 604
    PITCOMP 236 LIMITED - 2001-02-05
    NICHOLAS KING LIMITED - 2010-09-08
    icon of address1 Regius Court, Church Road Penn, Beaconsfield, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-07 ~ 2000-12-14
    CIF 470 - Secretary → ME
  • 605
    icon of addressC/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2018-02-06 ~ 2020-05-11
    CIF 874 - Secretary → ME
  • 606
    PITCOMP 356 LIMITED - 2004-12-15
    icon of addressBath Road, Calcot, Reading, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-12-09 ~ 2004-12-15
    CIF 183 - Secretary → ME
  • 607
    icon of address10 Barn Close, Fareham, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2008-02-14 ~ 2012-06-18
    CIF 760 - Secretary → ME
  • 608
    QUALITIS CONSULTING LIMITED - 2004-08-11
    icon of addressRiverside Barns Remenham Church Lane, Remenham, Henley-on-thames, Oxfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-11-20 ~ 2010-01-25
    CIF 762 - Secretary → ME
  • 609
    CASSIO MEWS MANAGEMENT COMPANY LIMITED - 2005-12-13
    icon of address11 Premier Place, Watford, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    20,677 GBP2024-12-31
    Officer
    icon of calendar 2003-05-21 ~ 2003-05-21
    CIF 289 - Director → ME
    Officer
    icon of calendar 2003-05-21 ~ 2005-09-19
    CIF 292 - Secretary → ME
  • 610
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1998-11-03 ~ 1999-09-13
    CIF 545 - Nominee Secretary → ME
  • 611
    icon of addressField Mouse House, Herriard Green, Herriard, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,698 GBP2022-09-30
    Officer
    icon of calendar 2009-09-30 ~ 2011-01-27
    CIF 784 - Secretary → ME
  • 612
    icon of addressPitmans Llp, 47 Castle Street, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-28 ~ 2006-01-31
    CIF 213 - Secretary → ME
  • 613
    icon of address14 Prospect Close, Bushey, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2008-01-07 ~ 2010-11-29
    CIF 801 - Secretary → ME
  • 614
    icon of addressC/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-07-15 ~ 2005-07-15
    CIF 145 - Director → ME
    Officer
    icon of calendar 2005-07-15 ~ 2009-03-27
    CIF 146 - Secretary → ME
  • 615
    icon of addressField View Pylands Lane, Bursledon, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2006-04-18 ~ 2013-02-04
    CIF 812 - Secretary → ME
  • 616
    icon of address62 Rumbridge Street, Totton, Southampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-10-01 ~ 2005-02-28
    CIF 269 - Secretary → ME
  • 617
    icon of addressThamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2002-04-10 ~ 2007-10-25
    CIF 412 - Secretary → ME
  • 618
    PITCOMP 116 LIMITED - 1995-06-13
    icon of addressChisbridge Farm Chisbridge Lane, Frieth Road, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-01-30 ~ 1995-06-12
    CIF 652 - Nominee Secretary → ME
  • 619
    icon of address179 Station Road, Edgware, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2010-07-06 ~ 2012-02-21
    CIF 891 - Secretary → ME
  • 620
    icon of address71-75 Shelton Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-05-21 ~ 2010-07-13
    CIF 803 - Secretary → ME
  • 621
    icon of address1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    743,413 GBP2024-05-31
    Officer
    icon of calendar 1999-10-18 ~ 2000-06-14
    CIF 517 - Secretary → ME
  • 622
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2018-07-30 ~ 2020-10-12
    CIF 746 - Secretary → ME
  • 623
    icon of addressThe Courtyard, High Street, Ascot, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-22 ~ 2011-01-01
    CIF 798 - Secretary → ME
  • 624
    icon of addressDulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2017-06-23 ~ 2024-07-15
    CIF 1019 - Secretary → ME
  • 625
    TOWNFLEET LIMITED - 1982-03-03
    icon of address100 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-21 ~ 2004-10-15
    CIF 393 - Secretary → ME
  • 626
    RIGSUN LIMITED - 1989-08-11
    icon of addressC/o Dac Beachcroft Llp Portwall Place, Portwall Lane, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    569,000 GBP2016-12-31
    Officer
    icon of calendar 2002-05-21 ~ 2004-10-15
    CIF 396 - Secretary → ME
  • 627
    RED STOR LIMITED - 1998-07-28
    icon of addressSt James Wharf, 99 - 105 Kings Road, Reading, Berks, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-04-12 ~ 2003-02-24
    CIF 532 - Secretary → ME
  • 628
    icon of address36 Wattleton Road, Beaconsfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,037 GBP2024-12-31
    Officer
    icon of calendar 2002-10-21 ~ 2005-10-11
    CIF 343 - Secretary → ME
  • 629
    FORMALCONTROL PROPERTY MANAGEMENT LIMITED - 1996-06-11
    icon of address2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 1999-04-09 ~ 2003-05-02
    CIF 533 - Secretary → ME
  • 630
    OWNMUTUAL PROPERTY MANAGEMENT LIMITED - 1996-07-04
    icon of address2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-11-30
    Officer
    icon of calendar 1999-04-09 ~ 2003-05-02
    CIF 534 - Secretary → ME
  • 631
    icon of address2 Regency Apartments, 114-118 Manor Road, Chigwell, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2013-09-25 ~ 2016-10-24
    CIF 1161 - Secretary → ME
  • 632
    icon of addressSadlers, 175 High Street, Barnet, Herts, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-11-11 ~ 2005-11-11
    CIF 112 - Director → ME
    Officer
    icon of calendar 2005-11-11 ~ 2009-07-17
    CIF 113 - Secretary → ME
  • 633
    icon of addressReeve House, Parsonage Square, Dorking, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2007-01-12 ~ 2009-09-29
    CIF 45 - Secretary → ME
  • 634
    icon of addressDevonshire House 1 Mayfair Place, Level 1, London, Mayfair, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    64,669 GBP2024-05-31
    Officer
    icon of calendar 2023-12-19 ~ 2025-04-29
    CIF 949 - Secretary → ME
  • 635
    WOOLFORD PROPERTIES LIMITED - 2023-03-22
    MEAUJO (610) LIMITED - 2003-02-06
    icon of addressC/o Remsons Automotive Ltd., Baldwin Road, Stourport-on-severn, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-08-01 ~ 2017-02-14
    CIF 1103 - Secretary → ME
    icon of calendar 2017-10-19 ~ 2019-05-31
    CIF 843 - Secretary → ME
  • 636
    icon of address4 Richings Place, North Bank, Iver, Buckinghamshire
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    4,824 GBP2024-12-31
    Officer
    icon of calendar 2003-10-09 ~ 2003-10-09
    CIF 266 - Director → ME
    Officer
    icon of calendar 2003-10-09 ~ 2005-11-29
    CIF 267 - Secretary → ME
  • 637
    PITCOMP 147 LIMITED - 1997-03-10
    DOLMEN LIMITED - 1997-04-29
    icon of addressC/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 1996-12-30 ~ 1997-04-03
    CIF 609 - Nominee Secretary → ME
    Officer
    icon of calendar 2005-07-20 ~ 2005-08-11
    CIF 143 - Secretary → ME
  • 638
    icon of address5 Ridings Close, Ascot, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,446 GBP2024-12-31
    Officer
    icon of calendar 2014-02-10 ~ 2016-08-05
    CIF 1153 - Secretary → ME
  • 639
    PITCOMP 194 LIMITED - 1999-12-10
    icon of address147 Stamford Hill, London
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -180 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 1999-08-06 ~ 2003-04-30
    CIF 522 - Nominee Secretary → ME
  • 640
    PITCOMP 195 LIMITED - 1999-12-13
    icon of address147 Stamford Hill, London
    Active Corporate (4 parents)
    Equity (Company account)
    -285,447 GBP2024-10-31
    Officer
    icon of calendar 1999-08-06 ~ 2003-04-30
    CIF 521 - Nominee Secretary → ME
  • 641
    PITCOMP 197 LIMITED - 1999-12-29
    WATERBRIDGE INVESTMENTS TWO LIMITED - 2000-03-08
    icon of address115 Craven Park Road, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -120,220 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 1999-12-10 ~ 2003-04-30
    CIF 511 - Nominee Secretary → ME
  • 642
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    5,705 GBP2024-12-31
    Officer
    icon of calendar 1992-11-27 ~ 1993-06-07
    CIF 696 - Nominee Secretary → ME
  • 643
    icon of address31 Greek Street, Stockport, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-08-06 ~ 2004-08-06
    CIF 202 - Director → ME
    Officer
    icon of calendar 2004-08-06 ~ 2005-11-29
    CIF 204 - Secretary → ME
  • 644
    icon of addressBartholomew House, London Road, Newbury, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    27,589 GBP2024-03-31
    Officer
    icon of calendar 1997-07-30 ~ 1998-06-18
    CIF 592 - Nominee Secretary → ME
  • 645
    PITCOMP 501 LIMITED - 2009-05-27
    icon of addressPentre Farm House, Mamhilad, Pontypool, Gwent, Wales
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-02-10 ~ 2009-12-04
    CIF 720 - Secretary → ME
  • 646
    icon of addressC/o Hadrian Property Management Co Ltd Pool Chambers, 26 Dam Street, Lichfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-12-16 ~ 2020-09-10
    CIF 932 - Secretary → ME
  • 647
    icon of address8 Kings Court, Newcomen Way, Colchester, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2017-09-13 ~ 2020-11-23
    CIF 850 - Secretary → ME
  • 648
    icon of addressFlat 4 Rothsay Court, Gower Road, Weybridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2015-07-01 ~ 2019-05-28
    CIF 861 - Secretary → ME
  • 649
    icon of address62-64 High Road, Bushey Heath, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2005-07-27 ~ 2005-07-27
    CIF 137 - Director → ME
    Officer
    icon of calendar 2005-07-27 ~ 2009-02-09
    CIF 138 - Secretary → ME
  • 650
    POSTHASTE SERVICES LIMITED - 2010-01-15
    POST HASTE GROUP LIMITED - 2008-04-28
    icon of addressThe Barn Meadow Court, Faygate Lane, Faygate, Horsham, West Sussex, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    90,323 GBP2018-06-30
    Officer
    icon of calendar 1997-04-11 ~ 1997-05-23
    CIF 601 - Nominee Secretary → ME
  • 651
    icon of address8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-09-07 ~ 2022-10-31
    CIF 835 - Secretary → ME
  • 652
    icon of address39 Thyme Close, Banbury, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2008-10-17 ~ 2012-04-25
    CIF 1202 - Secretary → ME
  • 653
    icon of addressUnit Ah 36, Argent House, 175 Hook Rise South, Surbiton, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-12-06 ~ 2016-06-08
    CIF 806 - Secretary → ME
  • 654
    icon of address6 Saxon Place, Pangbourne, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,094 GBP2024-05-31
    Officer
    icon of calendar 2004-05-07 ~ 2004-05-07
    CIF 221 - Director → ME
    Officer
    icon of calendar 2004-05-07 ~ 2008-02-29
    CIF 222 - Secretary → ME
  • 655
    SUMMIT PROPERTY (THEALE) LIMITED - 2011-01-24
    PITCOMP 144 LIMITED - 1997-03-24
    MESL MAKDISSI LIMITED - 2011-12-23
    icon of addressD K Poynter, Cortlandt, George Street, Hailsham, East Sussex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    27,530 GBP2016-08-31
    Officer
    icon of calendar 1996-11-15 ~ 1997-03-12
    CIF 612 - Nominee Secretary → ME
  • 656
    icon of addressSwan House, Savill Way, Marlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2014-06-24 ~ 2017-11-29
    CIF 1145 - Secretary → ME
  • 657
    icon of addressRussell Fordham, 2 Scholars Close, Hillside Gardens, Barnet, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2004-01-23 ~ 2004-01-23
    CIF 249 - Director → ME
    Officer
    icon of calendar 2004-01-23 ~ 2009-03-06
    CIF 250 - Secretary → ME
  • 658
    PITCOMP 296 LIMITED - 2003-10-29
    icon of address32 Queens Road, Reading, Berks
    Active Corporate (2 parents)
    Equity (Company account)
    3,143 GBP2024-11-30
    Officer
    icon of calendar 2002-12-05 ~ 2005-10-01
    CIF 333 - Secretary → ME
  • 659
    PITCOMP 134 LIMITED - 1996-08-01
    icon of address5 Beresford Gate, South Way, Andover, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    341,218 GBP2024-12-31
    Officer
    icon of calendar 1996-04-22 ~ 2000-07-01
    CIF 623 - Nominee Secretary → ME
  • 660
    icon of address17 Dukes Ride, Crowthorne, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2001-03-09 ~ 2001-05-01
    CIF 459 - Secretary → ME
  • 661
    PITCOMP 241 LIMITED - 2001-02-08
    icon of addressBishop Fleming Llp, 16 Queen Square, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-13 ~ 2001-12-03
    CIF 469 - Secretary → ME
  • 662
    VERTEX UK PENSION PLAN TRUSTEE LIMITED - 2012-11-26
    icon of address16 Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-14 ~ 2015-06-03
    CIF 889 - Secretary → ME
  • 663
    icon of address128 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2009-11-12 ~ 2011-10-17
    CIF 727 - Secretary → ME
  • 664
    icon of addressRosedale Studios, Rosedale Road, Richmond, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-01-19 ~ 2001-05-14
    CIF 509 - Secretary → ME
  • 665
    icon of address2 Shermanbury Grange Brighton Road, Shermanbury, Horsham, West Sussex, England
    Active Corporate (16 parents)
    Officer
    icon of calendar 2001-03-16 ~ 2004-04-26
    CIF 458 - Secretary → ME
  • 666
    SIENNA DRIVE MANAGEMENT COMPANY LIMITED - 2006-04-21
    icon of addressC/o Lh Block Property Management Ltd 93 Sandgate High Street, Sandgate, Folkestone, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-03-27 ~ 2006-03-27
    CIF 82 - Director → ME
    Officer
    icon of calendar 2006-03-27 ~ 2010-03-23
    CIF 83 - Secretary → ME
  • 667
    icon of addressUnit 4, Anvil Court, Denmark Street, Wokingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-07-18 ~ 2002-07-18
    CIF 366 - Nominee Director → ME
    Officer
    icon of calendar 2002-07-18 ~ 2003-02-17
    CIF 367 - Nominee Secretary → ME
  • 668
    icon of address48 Westbourne Street, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-03 ~ 2005-01-18
    CIF 314 - Secretary → ME
  • 669
    icon of addressBrookworth House, 99 Bell Street, Reigate, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2022-09-05 ~ 2024-03-20
    CIF 965 - Secretary → ME
  • 670
    icon of address69 Victoria Road, Surbiton, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2000-03-24 ~ 2001-11-26
    CIF 498 - Secretary → ME
  • 671
    icon of addressC/o Rodliffe Accounting Ltd, 1 Canada Sq, 37th Floor, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,182 GBP2024-03-31
    Officer
    icon of calendar 2017-09-12 ~ 2023-01-01
    CIF 1017 - Secretary → ME
  • 672
    icon of address28 Market Place, Henley-on-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2022-09-20 ~ 2024-11-15
    CIF 963 - Secretary → ME
  • 673
    icon of addressSatchells Estate Agents, Station Place, Letchworth Garden City, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    900 GBP2024-12-31
    Officer
    icon of calendar 2002-05-10 ~ 2002-05-10
    CIF 405 - Nominee Director → ME
    Officer
    icon of calendar 2002-05-10 ~ 2008-04-03
    CIF 406 - Nominee Secretary → ME
  • 674
    icon of addressC/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-11-10 ~ 2006-12-04
    CIF 114 - Secretary → ME
  • 675
    icon of addressThamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2001-04-23 ~ 2005-11-29
    CIF 450 - Secretary → ME
  • 676
    icon of addressC/o Dac Beachcroft Llp Portwall Place, Portwall Lane, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-21 ~ 2004-10-15
    CIF 401 - Secretary → ME
  • 677
    LARCHFIELD PLACE MANAGEMENT COMPANY LIMITED - 2010-06-23
    icon of address4 Spruce Place, Spruce Place, East Grinstead, England
    Active Corporate (3 parents)
    Equity (Company account)
    245 GBP2024-12-31
    Officer
    icon of calendar 2006-12-12 ~ 2010-03-25
    CIF 805 - Secretary → ME
  • 678
    icon of addressC/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2003-04-09 ~ 2003-04-09
    CIF 308 - Director → ME
    Officer
    icon of calendar 2003-04-09 ~ 2004-07-21
    CIF 309 - Secretary → ME
  • 679
    icon of address96 Church Way, Iffley, Oxford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-18 ~ 2022-11-17
    CIF 914 - Secretary → ME
  • 680
    icon of addressC/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-12-13 ~ 2016-05-16
    CIF 1173 - Secretary → ME
  • 681
    icon of addressC/o White & Sons, 104 High Street, Dorking, England
    Active Corporate (4 parents)
    Equity (Company account)
    102,678 GBP2024-12-31
    Officer
    icon of calendar 1995-02-22 ~ 1995-02-24
    CIF 650 - Director → ME
    Officer
    icon of calendar 1995-02-22 ~ 1997-03-03
    CIF 651 - Nominee Secretary → ME
  • 682
    icon of addressDulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2015-02-24 ~ 2019-02-19
    CIF 863 - Secretary → ME
  • 683
    icon of addressCavendish House, 369 Burnt Oak Broadway, Edgware, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-04-06 ~ 2004-04-06
    CIF 228 - Director → ME
    Officer
    icon of calendar 2004-04-06 ~ 2009-11-30
    CIF 233 - Secretary → ME
  • 684
    icon of addressLondon Road 1127-1129, London Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 1993-12-03 ~ 1994-01-07
    CIF 684 - Nominee Director → ME
    Officer
    icon of calendar 1993-12-03 ~ 1995-05-24
    CIF 685 - Nominee Secretary → ME
  • 685
    icon of address5 Staplands Manor, Oatlands Chase, Weybridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    11,697 GBP2024-12-31
    Officer
    icon of calendar 2017-01-26 ~ 2019-11-05
    CIF 1115 - Secretary → ME
  • 686
    icon of address266 Kingsland Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2012-01-26 ~ 2013-02-05
    CIF 1182 - Secretary → ME
  • 687
    icon of addressUnits 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2005-05-25 ~ 2005-05-25
    CIF 158 - Director → ME
    Officer
    icon of calendar 2005-05-25 ~ 2016-08-05
    CIF 774 - Secretary → ME
    icon of calendar 2005-05-25 ~ 2005-05-25
    CIF 159 - Secretary → ME
  • 688
    icon of address17 Dukes Ride, Crowthorne, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2000-01-26 ~ 2003-10-22
    CIF 508 - Nominee Secretary → ME
  • 689
    icon of addressUnits 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-12-08 ~ 2008-11-03
    CIF 109 - Secretary → ME
  • 690
    icon of address6 Stephenson Close, Twyford, Reading, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    13,898 GBP2025-03-31
    Officer
    icon of calendar 2009-03-21 ~ 2011-08-18
    CIF 796 - Secretary → ME
  • 691
    icon of addressFullers Commerce, 475 Bourne House, Godstone Road, Whyteleafe, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    3,529 GBP2024-12-31
    Officer
    icon of calendar 2001-03-22 ~ 2002-05-28
    CIF 455 - Nominee Secretary → ME
  • 692
    icon of addressC/o Neil Douglas Block Management Limited, Portland House, Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-09-27 ~ 2005-09-27
    CIF 122 - Director → ME
    Officer
    icon of calendar 2005-09-27 ~ 2005-11-29
    CIF 123 - Secretary → ME
  • 693
    icon of address1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2009-04-15 ~ 2010-12-13
    CIF 785 - Secretary → ME
  • 694
    icon of address14a The High Street, Malmesbury, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,621 GBP2024-12-31
    Officer
    icon of calendar 2014-10-07 ~ 2019-12-06
    CIF 1140 - Secretary → ME
  • 695
    icon of address6 Cedar Close, East Molesey, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -155 GBP2024-07-31
    Officer
    icon of calendar 2006-07-06 ~ 2009-01-07
    CIF 69 - Secretary → ME
  • 696
    icon of address10 Swan Court, Hartley Wintney, Hook, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-05-07 ~ 1999-09-14
    CIF 597 - Secretary → ME
  • 697
    PITCOMP 248 LIMITED - 2001-03-29
    icon of address147 Stamford Hill, London
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    1,114,692 GBP2019-11-01 ~ 2020-11-18
    Officer
    icon of calendar 2001-02-23 ~ 2003-04-30
    CIF 461 - Secretary → ME
  • 698
    LINDEN COURT (BECKENHAM) RESIDENTS COMPANY LIMITED - 1999-06-24
    icon of addressSycamore Court, 7 Copers Cope Road, Beckenham, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    21,526 GBP2024-10-31
    Officer
    icon of calendar 1997-10-07 ~ 1998-07-29
    CIF 588 - Secretary → ME
  • 699
    icon of addressThamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2001-01-04 ~ 2005-11-29
    CIF 468 - Secretary → ME
  • 700
    icon of address3 Sydenham Grove, Sydenham Road, Sydenham, Chinnor, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2021-08-03 ~ 2024-01-08
    CIF 916 - Secretary → ME
  • 701
    icon of address1 Northumberland Walk, Iver, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2008-11-24 ~ 2011-10-19
    CIF 1091 - Secretary → ME
  • 702
    icon of address18 The Ridings, Frimley, Camberley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    54,724 GBP2025-05-31
    Officer
    icon of calendar 1994-05-04 ~ 1998-08-14
    CIF 671 - Secretary → ME
  • 703
    icon of address8 Sylvester Close, Winnersh, Wokingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 1997-05-07 ~ 2000-02-28
    CIF 599 - Secretary → ME
  • 704
    icon of address24 King Edward Road, Northampton, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    51,079 GBP2024-12-31
    Officer
    icon of calendar 1993-08-27 ~ 1995-02-20
    CIF 690 - Nominee Secretary → ME
  • 705
    06372949 LIMITED - 2021-02-05
    icon of address1 Killowen Close, Tadworth, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2007-09-17 ~ 2008-10-01
    CIF 13 - Secretary → ME
  • 706
    icon of addressC/o Jfm Block & Estate Management Llp, College Road, Harrow, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2000-02-07 ~ 2001-11-06
    CIF 506 - Nominee Secretary → ME
  • 707
    icon of address895 Plymouth Road, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2015-02-18
    CIF 1092 - Secretary → ME
  • 708
    SUNAIR COMMUNICATIONS LIMITED - 2004-11-04
    icon of addressKre Corporate Recovery Llp, 1st Floor Hedrich House, 14-16 Cross Street, Reading
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2015-02-18
    CIF 1100 - Secretary → ME
  • 709
    PITCOMP 262 LIMITED - 2001-07-24
    WHISPER 2 U LIMITED - 2003-04-04
    icon of addressSuite A 7th Floor, City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-04-30 ~ 2016-05-24
    CIF 780 - Secretary → ME
  • 710
    icon of addressSuite A 7th Floor, City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-12 ~ 2012-09-12
    CIF 1177 - Secretary → ME
  • 711
    icon of addressUnits 2 & 3 Beech Court, Wokingham Road, Hurst, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2014-05-14 ~ 2022-08-22
    CIF 1119 - Secretary → ME
  • 712
    icon of addressThe Glen Surrey Gardens, Effingham Junction, Leatherhead, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    3,281 GBP2024-12-31
    Officer
    icon of calendar 1993-10-01 ~ 1997-01-17
    CIF 686 - Nominee Secretary → ME
  • 713
    icon of addressThamesbourne Lodge, Station Rd, Bourne End, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2007-10-30 ~ 2010-07-14
    CIF 765 - Secretary → ME
  • 714
    THE BRICKWORK CONTRACTORS ASSOCIATION LIMITED - 2002-05-31
    icon of addressAbacus House 14-18 Forest Road, Loughton, Essex, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    15,827 GBP2024-12-31
    Officer
    icon of calendar 2003-04-29 ~ 2022-07-31
    CIF 793 - Secretary → ME
    icon of calendar 2002-05-02 ~ 2002-05-02
    CIF 409 - Secretary → ME
  • 715
    icon of addressHarrison House The Avenue, Bishopton, Stratford-upon-avon, England
    Active Corporate (4 parents)
    Equity (Company account)
    17,581 GBP2024-12-31
    Officer
    icon of calendar 2006-11-20 ~ 2010-03-15
    CIF 754 - Secretary → ME
  • 716
    icon of address15 North Drive, Beaconsfield, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    15,193 GBP2024-12-31
    Officer
    icon of calendar 2006-05-04 ~ 2008-10-01
    CIF 1 - Secretary → ME
    icon of calendar 2006-05-04 ~ 2007-04-01
    CIF 74 - Secretary → ME
  • 717
    icon of addressThe Old Manor House, Wickham Road, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2006-11-13 ~ 2009-04-01
    CIF 54 - Secretary → ME
  • 718
    icon of address15 Penrhyn Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 1994-02-25 ~ 1996-03-15
    CIF 677 - Nominee Secretary → ME
  • 719
    BRICK DEVELOPMENT ASSOCIATION(THE) - 1993-06-22
    icon of addressCommerce House, Festival Park, Stoke-on-trent, England
    Active Corporate (6 parents)
    Equity (Company account)
    95,981 GBP2024-12-31
    Officer
    icon of calendar 2003-04-29 ~ 2018-03-29
    CIF 820 - Secretary → ME
  • 720
    icon of addressC/o Belmont Property Management, Daniell House, Falmouth Road, Truro, Cornwall
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2000-03-24 ~ 2003-06-20
    CIF 500 - Secretary → ME
  • 721
    PITCOMP 357 LIMITED - 2005-01-28
    icon of addressHerschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-09 ~ 2005-02-17
    CIF 184 - Secretary → ME
  • 722
    icon of address1st Floor, 126 High Street, Epsom, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2001-11-23 ~ 2004-06-16
    CIF 426 - Secretary → ME
  • 723
    TCG CONSULTING PARTNERS UK LIMITED - 2016-05-25
    icon of address10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -21,444 GBP2017-12-31
    Officer
    icon of calendar 2008-10-06 ~ 2012-06-22
    CIF 788 - Secretary → ME
  • 724
    DEEPDENE PLACE MANAGEMENT COMPANY LIMITED - 2006-12-13
    icon of addressC/o London Block Management Limited 3rd Floor, 9 White Lion Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-05-02 ~ 2011-02-03
    CIF 811 - Secretary → ME
  • 725
    icon of addressUnit 15, No.2 Bulrushes Business Park, Coombe Hill Road, East Grinstead, England
    Active Corporate (3 parents)
    Equity (Company account)
    65,754 GBP2024-12-31
    Officer
    icon of calendar 2003-09-25 ~ 2003-09-25
    CIF 270 - Director → ME
    Officer
    icon of calendar 2003-09-25 ~ 2006-05-08
    CIF 272 - Secretary → ME
  • 726
    THE EAST INDIA COMPANY FINE FOODS LIMITED - 2009-04-22
    icon of address7-8 Conduit Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2021-06-30
    Officer
    icon of calendar 2015-01-01 ~ 2019-03-27
    CIF 866 - Secretary → ME
  • 727
    icon of addressC/o Vantage Accounting 1 Cedar Office Park, Cobham Road, Wimborne, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-03-29 ~ 2020-02-28
    CIF 1044 - Secretary → ME
  • 728
    icon of address12 The Fairways, Redhill, England
    Active Corporate (4 parents)
    Equity (Company account)
    19,668 GBP2024-02-28
    Officer
    icon of calendar 1998-02-20 ~ 1999-10-01
    CIF 574 - Nominee Secretary → ME
  • 729
    icon of address9 - 11 Victoria Street, St Albans, Hertfordshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-12-15 ~ 2013-12-17
    CIF 890 - Secretary → ME
  • 730
    icon of address6 Minden Place, Four Marks, Alton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2008-04-14 ~ 2010-06-18
    CIF 1112 - Secretary → ME
  • 731
    icon of address1 Reynard Copse, Bishops Stortford, Hertfordshire
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 1994-03-18 ~ 1994-08-17
    CIF 675 - Nominee Director → ME
    Officer
    icon of calendar 1994-03-18 ~ 1995-11-06
    CIF 676 - Nominee Secretary → ME
  • 732
    icon of address24 Scotts Road, Bromley, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,887 GBP2024-12-31
    Officer
    icon of calendar 1992-10-27 ~ 1996-05-02
    CIF 699 - Nominee Secretary → ME
  • 733
    icon of addressThamesbourne Lodge, Station Road, Bourne End, Bucks
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2007-03-29 ~ 2010-01-28
    CIF 37 - Secretary → ME
  • 734
    icon of address31 Greek Street, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2005-02-16 ~ 2005-02-16
    CIF 171 - Director → ME
    Officer
    icon of calendar 2005-02-16 ~ 2005-11-29
    CIF 172 - Secretary → ME
  • 735
    icon of address10 Hazelwood Heights, Oxted, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 1996-10-02 ~ 1996-11-07
    CIF 615 - Director → ME
    Officer
    icon of calendar 1996-10-02 ~ 1998-01-16
    CIF 616 - Secretary → ME
  • 736
    icon of address4 Hillbury Crescent, Warlingham, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-08-10 ~ 2010-03-29
    CIF 16 - Secretary → ME
  • 737
    icon of address43 Filey Road, Reading
    Active Corporate (10 parents)
    Equity (Company account)
    40,359 GBP2024-03-31
    Officer
    icon of calendar 2002-12-23 ~ 2005-01-01
    CIF 331 - Secretary → ME
  • 738
    icon of address3a Headley Road, Woodley, Reading
    Active Corporate (7 parents)
    Equity (Company account)
    7,042 GBP2024-04-30
    Officer
    icon of calendar 1994-04-07 ~ 1994-10-04
    CIF 672 - Nominee Director → ME
    Officer
    icon of calendar 1994-04-07 ~ 1995-11-10
    CIF 673 - Nominee Secretary → ME
  • 739
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1992-05-01 ~ 1993-02-17
    CIF 703 - Nominee Secretary → ME
  • 740
    icon of address4 The Laurells, Fetcham, Leatherhead, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2011-11-25 ~ 2013-04-19
    CIF 1126 - Secretary → ME
  • 741
    icon of addressNorth Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2014-10-01 ~ 2015-09-10
    CIF 1141 - Secretary → ME
  • 742
    icon of addressUrang Property Management Ltd, 196 New Kings Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-01-07 ~ 2015-09-14
    CIF 1157 - Secretary → ME
  • 743
    icon of addressC/o Bury Hill Estate Management Ltd The Bell House, 57 West Street, Dorking, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 1994-04-05 ~ 1996-01-23
    CIF 674 - Nominee Secretary → ME
  • 744
    icon of address23 The Lindens, Mytchett, Camberley, England
    Active Corporate (3 parents)
    Equity (Company account)
    21,102 GBP2024-09-30
    Officer
    icon of calendar 2006-08-23 ~ 2011-07-22
    CIF 771 - Secretary → ME
  • 745
    WINCHESTER GATE MANAGEMENT COMPANY LIMITED - 2008-08-26
    icon of addressBelgarum Property Management Limited Old Manor Nursery, Kilham Lane, Winchester, Hampshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 1998-04-17 ~ 2005-11-07
    CIF 568 - Nominee Secretary → ME
  • 746
    icon of address23 The Green 23 The Green, East Meon, Petersfield, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    43,488 GBP2024-12-31
    Officer
    icon of calendar 2003-02-17 ~ 2003-02-17
    CIF 319 - Director → ME
    Officer
    icon of calendar 2003-02-17 ~ 2007-07-14
    CIF 320 - Secretary → ME
  • 747
    icon of address33 Station Road, Rainham, Gillingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-02-21 ~ 2005-02-21
    CIF 169 - Director → ME
    Officer
    icon of calendar 2005-02-21 ~ 2009-11-05
    CIF 170 - Secretary → ME
  • 748
    icon of addressUnits 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2003-06-13 ~ 2003-06-13
    CIF 286 - Director → ME
    Officer
    icon of calendar 2003-06-13 ~ 2005-10-12
    CIF 287 - Secretary → ME
  • 749
    icon of address1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2012-11-21 ~ 2014-03-12
    CIF 1175 - Secretary → ME
  • 750
    icon of addressC/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 1994-10-14 ~ 1994-10-18
    CIF 661 - Director → ME
    Officer
    icon of calendar 1994-10-14 ~ 1996-01-22
    CIF 662 - Nominee Secretary → ME
  • 751
    icon of addressC/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2003-08-28 ~ 2003-08-28
    CIF 276 - Director → ME
    Officer
    icon of calendar 2003-08-28 ~ 2005-03-15
    CIF 277 - Secretary → ME
  • 752
    icon of address31a Charnham Street, Hungerford, Berkshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,508 GBP2024-07-31
    Officer
    icon of calendar 2006-07-27 ~ 2008-01-29
    CIF 65 - Secretary → ME
  • 753
    icon of addressRoss House, The Square, Stow On The Wold, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    -233 GBP2024-12-31
    Officer
    icon of calendar 2003-08-19 ~ 2003-08-19
    CIF 280 - Director → ME
    Officer
    icon of calendar 2003-08-19 ~ 2004-01-21
    CIF 281 - Secretary → ME
  • 754
    icon of address119-120 High Street, Eton, Windsor, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 1994-02-09 ~ 1994-03-04
    CIF 678 - Nominee Director → ME
    Officer
    icon of calendar 1994-02-09 ~ 1995-04-20
    CIF 679 - Nominee Secretary → ME
  • 755
    icon of addressSandford Barn Sandford Lane, Woodley, Reading, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-01-05 ~ 1995-01-09
    CIF 655 - Director → ME
    Officer
    icon of calendar 1995-01-05 ~ 1996-10-23
    CIF 656 - Nominee Secretary → ME
  • 756
    icon of address89 Bridge Road, East Molesey, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    24,887 GBP2024-12-31
    Officer
    icon of calendar 1992-09-21 ~ 1994-08-18
    CIF 700 - Nominee Secretary → ME
  • 757
    icon of addressUnit 2 Beech Court, Wokingham Rd, Hurst, Berks
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-12-04 ~ 2009-06-11
    CIF 5 - Secretary → ME
  • 758
    icon of addressTownsends, 25 Maxwell Road, Northwood, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2011-09-02 ~ 2013-12-16
    CIF 1127 - Secretary → ME
  • 759
    icon of addressNorth Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-03-31 ~ 2005-03-31
    CIF 164 - Director → ME
    Officer
    icon of calendar 2005-03-31 ~ 2006-01-03
    CIF 166 - Secretary → ME
  • 760
    icon of address68 Seymour Avenue, Epsom, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1995-08-07 ~ 1995-08-18
    CIF 640 - Director → ME
    Officer
    icon of calendar 1995-08-07 ~ 1999-09-16
    CIF 641 - Nominee Secretary → ME
  • 761
    icon of addressThamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 1999-06-30 ~ 2005-11-29
    CIF 527 - Nominee Secretary → ME
  • 762
    icon of addressBeech Hill Farm House, The Walled Garden Beech Hill, Reading, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 1998-05-07 ~ 1999-10-18
    CIF 561 - Nominee Secretary → ME
  • 763
    icon of addressPaxton House, Waterhouse Lane, Kingswood, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 1994-10-21 ~ 1994-10-24
    CIF 657 - Director → ME
    Officer
    icon of calendar 1994-10-21 ~ 1997-06-25
    CIF 660 - Nominee Secretary → ME
  • 764
    icon of addressLyndale House, 24a High Street, Addlestone, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,567 GBP2024-12-31
    Officer
    icon of calendar 2006-01-17 ~ 2006-01-17
    CIF 100 - Director → ME
    Officer
    icon of calendar 2007-03-29 ~ 2008-10-01
    CIF 35 - Secretary → ME
    icon of calendar 2006-01-17 ~ 2007-03-29
    CIF 101 - Secretary → ME
  • 765
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-08-05 ~ 2004-08-05
    CIF 206 - Director → ME
    Officer
    icon of calendar 2004-08-05 ~ 2005-12-15
    CIF 207 - Secretary → ME
  • 766
    MEAUJO (609) LIMITED - 2003-02-06
    DAUPHINOISE HOLDINGS LIMITED - 2022-07-12
    icon of addressLakeview 600 Lakeside Drive, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,677,000 GBP2021-03-30
    Officer
    icon of calendar 2008-08-01 ~ 2017-02-14
    CIF 1104 - Secretary → ME
    icon of calendar 2017-10-19 ~ 2019-05-31
    CIF 844 - Secretary → ME
  • 767
    icon of addressRussington House, Thorn Grove, Bishop's Stortford, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2001-05-15 ~ 2003-04-23
    CIF 446 - Secretary → ME
  • 768
    SEYMOUR COURT (PUTNEY) MANAGEMENT COMPANY LIMITED - 1998-02-16
    icon of address17 North Barn, Millside Court, Iver, England
    Active Corporate (3 parents)
    Equity (Company account)
    31,434 GBP2024-05-30
    Officer
    icon of calendar 1997-05-08 ~ 1999-09-30
    CIF 596 - Nominee Secretary → ME
  • 769
    icon of addressNorth Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-02-06 ~ 2006-02-06
    CIF 92 - Director → ME
    Officer
    icon of calendar 2006-02-06 ~ 2009-10-02
    CIF 94 - Secretary → ME
  • 770
    icon of addressBelgarum Property Management, The Estate Office Old Manor Nursery, Kilham Lane, Winchester, Hampshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-03-31 ~ 2005-03-31
    CIF 165 - Director → ME
    Officer
    icon of calendar 2005-03-31 ~ 2006-01-03
    CIF 167 - Secretary → ME
  • 771
    PITCOMP 186 LIMITED - 1999-08-13
    TRANSOFT LIMITED - 2010-05-12
    GUILDFORD ACQUISITIONCO LIMITED - 2011-02-17
    icon of addressMunro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-02-02 ~ 1999-06-18
    CIF 538 - Nominee Secretary → ME
  • 772
    icon of addressC/o Marshalls Property Services, 45 St. Leonards Road, Windsor, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2003-11-27 ~ 2003-11-27
    CIF 254 - Director → ME
    Officer
    icon of calendar 2003-11-27 ~ 2009-02-18
    CIF 255 - Secretary → ME
  • 773
    FOSSILBROOK PLC - 1997-11-07
    icon of addressC/o Dac Beachcroft Llp Portwall Place, Portwall Lane, Bristol, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2002-05-21 ~ 2004-10-15
    CIF 400 - Secretary → ME
  • 774
    icon of addressWorth Property Management Ltd. 11 Chandlers Way, South Woodham Ferrers, Chelmsford, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2015-01-09 ~ 2019-02-19
    CIF 1136 - Secretary → ME
  • 775
    PITCOMP 331 LIMITED - 2004-04-30
    icon of address4 Witan Way, Witney, Oxon, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,507,161 GBP2025-03-31
    Officer
    icon of calendar 2003-12-02 ~ 2004-03-31
    CIF 253 - Secretary → ME
  • 776
    icon of addressThamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2019-01-14 ~ 2023-11-21
    CIF 1060 - Secretary → ME
  • 777
    PITCOMP 221 LIMITED - 2000-10-04
    icon of address318 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-12-31
    Officer
    icon of calendar 2000-09-11 ~ 2003-05-02
    CIF 488 - Secretary → ME
  • 778
    icon of addressChequers House, 162 High Street, Stevenage, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2003-05-09 ~ 2003-05-12
    CIF 298 - Director → ME
    Officer
    icon of calendar 2003-05-09 ~ 2004-07-23
    CIF 299 - Secretary → ME
  • 779
    HIGHFIELD PLACE RESIDENTS COMPANY LIMITED - 1999-10-20
    icon of address7 Mill Close, East Grinstead, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1995-09-15 ~ 1995-09-21
    CIF 638 - Director → ME
    Officer
    icon of calendar 1995-09-15 ~ 1997-05-01
    CIF 639 - Secretary → ME
  • 780
    icon of address19 Borough High Street, 1st Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2009-02-18 ~ 2013-12-19
    CIF 787 - Secretary → ME
  • 781
    CEMAX-ICON LIMITED - 1996-02-26
    PITCOMP 113 LIMITED - 1995-07-27
    icon of addressNorfolk House East Second Floor, 499 Silbury Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-09-30 ~ 2000-07-24
    CIF 664 - Nominee Secretary → ME
  • 782
    PITCOMP 168 LIMITED - 1998-04-20
    icon of address4 Huntsman Drive Huntsman Drive, Irlam, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    734,076 GBP2017-08-31
    Officer
    icon of calendar 1998-01-13 ~ 1998-04-17
    CIF 575 - Nominee Secretary → ME
  • 783
    icon of address11 Hera Court Cyclops Wharf, Homer Drive, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-19 ~ 2009-11-18
    CIF 79 - Secretary → ME
  • 784
    icon of address4385, 05617021 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,695 GBP2016-11-30
    Officer
    icon of calendar 2005-11-09 ~ 2022-11-23
    CIF 791 - Secretary → ME
  • 785
    icon of addressC/o Hadrian Property Management Co Ltd Pool Chambers, 26 Dam Street, Lichfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2017-11-09 ~ 2021-01-01
    CIF 832 - Nominee Secretary → ME
  • 786
    SCITEC (EMA) LIMITED - 2001-04-30
    PITCOMP 63 LIMITED - 1992-11-18
    SCITEC COMMUNICATION SYSTEMS (EMA) LIMITED - 1994-12-21
    icon of address55 Station Road, Beaconsfield, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-10-30 ~ 1993-08-20
    CIF 698 - Nominee Secretary → ME
  • 787
    icon of addressSouthdown House, St John's Street, Chichester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-10-13 ~ 2018-08-16
    CIF 856 - Secretary → ME
  • 788
    icon of addressRamillies House, Ramillies Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -780 GBP2024-05-31
    Officer
    icon of calendar 2016-01-27 ~ 2019-02-11
    CIF 880 - Secretary → ME
    icon of calendar 2014-05-19 ~ 2016-01-12
    CIF 1147 - Secretary → ME
  • 789
    icon of address4 Glebe Close, Lingfield, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ 2009-09-28
    CIF 12 - Secretary → ME
  • 790
    icon of addressChapter House, 33 London Road, Reigate, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-04-25 ~ 2016-02-25
    CIF 1149 - Secretary → ME
  • 791
    icon of addressC/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2002-08-07 ~ 2002-08-07
    CIF 355 - Nominee Director → ME
    Officer
    icon of calendar 2002-08-07 ~ 2003-06-26
    CIF 356 - Nominee Secretary → ME
  • 792
    RURAL FOSTERCARE LIMITED - 2013-12-03
    CAPSTONE FOSTER CARE SOUTH WEST LIMITED - 2008-12-12
    CAPSTONE SOUTH WEST LIMITED - 2008-01-07
    icon of addressUnit 2, Greenbox Westonhall Road, Stoke Prior, Worcestershire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,200,000 GBP2024-03-31
    Officer
    icon of calendar 2007-10-26 ~ 2008-01-24
    CIF 9 - Secretary → ME
  • 793
    LINDEN LIMITED - 2007-07-02
    TRY HOMES LIMITED - 2020-01-10
    icon of address11 Tower View, Kings Hill, West Malling, Kent
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1991-05-01 ~ 1991-01-05
    CIF 705 - Nominee Director → ME
    Officer
    icon of calendar 1991-05-01 ~ 1991-08-29
    CIF 706 - Nominee Secretary → ME
  • 794
    icon of addressC/o Banner Property Services Unit 2 Cliveden Office Village, Lancaster Road, High Wycombe, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2007-08-22 ~ 2009-10-15
    CIF 15 - Secretary → ME
  • 795
    icon of addressC/o East Block Group 22 Mayfly Way, Ardleigh, Colchester, Essex, England
    Active Corporate (2 parents)
    Fixed Assets (Company account)
    18,455 GBP2024-12-31
    Officer
    icon of calendar 1998-04-27 ~ 1999-09-20
    CIF 566 - Nominee Secretary → ME
  • 796
    icon of address62 Canterbury Innovation Centre, University Road, Canterbury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,379 GBP2024-12-31
    Officer
    icon of calendar 2018-11-05 ~ 2018-11-12
    CIF 751 - Secretary → ME
  • 797
    icon of address12 Ridgemount Way, Redhill
    Active Corporate (13 parents)
    Equity (Company account)
    14,491 GBP2024-12-31
    Officer
    icon of calendar 1999-11-04 ~ 2003-02-26
    CIF 516 - Secretary → ME
  • 798
    icon of address2 Chartland House, Old Station Approach, Leatherhead, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1999-11-11 ~ 2003-11-27
    CIF 515 - Secretary → ME
  • 799
    icon of address1 Warner Close, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,236 GBP2024-08-31
    Officer
    icon of calendar 2006-08-14 ~ 2007-09-11
    CIF 63 - Secretary → ME
  • 800
    PITCOMP 110 LIMITED - 1995-07-10
    icon of address15 Headley Road, Woodley, Reading, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -22,833 GBP2021-04-30
    Officer
    icon of calendar 1994-05-13 ~ 1995-06-29
    CIF 670 - Nominee Secretary → ME
  • 801
    icon of address7 Warren House Court, 17 St Peters Avenue Caversham, Reading, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    39,463 GBP2024-12-31
    Officer
    icon of calendar 1995-11-17 ~ 1995-11-23
    CIF 629 - Director → ME
    Officer
    icon of calendar 1995-11-17 ~ 1997-07-30
    CIF 630 - Nominee Secretary → ME
  • 802
    icon of address100 New Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-21 ~ 2004-10-15
    CIF 384 - Secretary → ME
  • 803
    THE CONVERSATION GROUP LIMITED - 2012-07-12
    icon of address20 Abbotswood Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-19 ~ 2012-06-22
    CIF 764 - Secretary → ME
  • 804
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-10-27 ~ 2005-10-27
    CIF 118 - Director → ME
    Officer
    icon of calendar 2009-02-17 ~ 2017-02-27
    CIF 1081 - Secretary → ME
    icon of calendar 2005-10-27 ~ 2009-03-01
    CIF 119 - Secretary → ME
  • 805
    GOALMARKET LIMITED - 1993-04-28
    WATERBRIDGE PROPERTIES LIMITED - 1996-03-29
    CHESTER ASSET MANAGEMENT LIMITED - 1995-05-03
    icon of addressBaker Tilly, 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1997-11-01 ~ 2008-01-16
    CIF 584 - Secretary → ME
  • 806
    icon of addressThe Lodge, Stadium Way, Harlow, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-02-02 ~ 2000-07-25
    CIF 540 - Nominee Secretary → ME
  • 807
    icon of addressC/o Colmore Gaskell, Eagle Tower, Montpellier Drive, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2003-08-29 ~ 2003-08-29
    CIF 274 - Director → ME
    Officer
    icon of calendar 2003-08-29 ~ 2004-11-15
    CIF 275 - Secretary → ME
  • 808
    WATTONS LANE (SOTHAM) MANAGEMENT COMPANY LIMITED - 2009-05-01
    icon of address1 Bridge Street, Evesham, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2009-04-15 ~ 2013-08-12
    CIF 786 - Secretary → ME
  • 809
    icon of addressRayners Estate Offices The Old Parish Hall, High Street, Godstone, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-04-28 ~ 1995-03-10
    CIF 695 - Nominee Secretary → ME
  • 810
    icon of addressC/o Dexters Block Management, 418 Muswell Hill Broadway, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,542 GBP2024-12-31
    Officer
    icon of calendar 2008-09-19 ~ 2011-02-14
    CIF 1093 - Secretary → ME
  • 811
    icon of addressC/o Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2007-11-19 ~ 2012-12-10
    CIF 753 - Secretary → ME
  • 812
    icon of address7 Wentworth Dene, Weybridge, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    5,038 GBP2024-10-31
    Officer
    icon of calendar 2000-10-05 ~ 2004-08-10
    CIF 483 - Secretary → ME
  • 813
    icon of address71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -100,489 GBP2024-07-31
    Officer
    icon of calendar 2015-07-24 ~ 2016-03-30
    CIF 882 - Secretary → ME
  • 814
    icon of addressUnits 1,2, & 3 Beech Court, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2004-04-23 ~ 2004-04-23
    CIF 225 - Nominee Director → ME
    Officer
    icon of calendar 2004-04-23 ~ 2008-08-28
    CIF 226 - Nominee Secretary → ME
  • 815
    icon of addressFoxdale Banbury Lane, Nethercote, Banbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    26,972 GBP2025-02-28
    Officer
    icon of calendar 2003-02-06 ~ 2003-02-06
    CIF 321 - Director → ME
    Officer
    icon of calendar 2003-02-06 ~ 2004-04-27
    CIF 322 - Secretary → ME
  • 816
    icon of addressC/o Virtual Company Secretary Ltd, 7 York Road, Woking, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2016-05-20 ~ 2021-06-07
    CIF 837 - Secretary → ME
  • 817
    icon of address4 Queens Mead, Edgware, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2003-11-20 ~ 2003-11-20
    CIF 256 - Director → ME
    Officer
    icon of calendar 2003-11-20 ~ 2004-11-04
    CIF 258 - Secretary → ME
  • 818
    icon of addressThamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2020-08-14 ~ 2024-07-08
    CIF 928 - Secretary → ME
  • 819
    PITCOMP 304 LIMITED - 2003-07-31
    icon of address103 Regent House 13-15 George Street, Aylesbury, Bucks, England
    Active Corporate (3 parents)
    Equity (Company account)
    58,093 GBP2025-03-31
    Officer
    icon of calendar 2003-04-18 ~ 2008-01-07
    CIF 303 - Secretary → ME
  • 820
    icon of addressC/o Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (2 parents)
    Equity (Company account)
    59 GBP2024-12-31
    Officer
    icon of calendar 1999-08-17 ~ 2000-03-01
    CIF 520 - Nominee Secretary → ME
  • 821
    icon of addressUnit 4 Anvil Court, Denmark Street, Wokingham, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-08-03 ~ 2005-08-03
    CIF 135 - Director → ME
    Officer
    icon of calendar 2005-08-03 ~ 2007-01-08
    CIF 136 - Secretary → ME
  • 822
    GOLDFINCH LION LIMITED - 2018-03-06
    icon of address4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -8,474 GBP2022-09-30
    Officer
    icon of calendar 2019-03-28 ~ 2022-11-23
    CIF 995 - Secretary → ME
  • 823
    icon of address22 Willow Court, 5a Copers Cope Road, Beckenham, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    97,335 GBP2024-12-30
    Officer
    icon of calendar 1999-08-02 ~ 2001-10-11
    CIF 523 - Nominee Secretary → ME
  • 824
    icon of addressOne, Station Approach, Harlow, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2011-10-14 ~ 2011-10-14
    CIF 1186 - Secretary → ME
  • 825
    FINCHAM PLACE (ASH GREEN) MANAGEMENT COMPANY LIMITED - 2019-07-04
    icon of addressThamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2019-05-22 ~ 2024-01-12
    CIF 1052 - Secretary → ME
  • 826
    icon of address2 Willowbay Close, Barnet, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -42 GBP2024-12-31
    Officer
    icon of calendar 2003-10-22 ~ 2003-10-22
    CIF 261 - Director → ME
    Officer
    icon of calendar 2003-10-22 ~ 2004-11-04
    CIF 262 - Secretary → ME
  • 827
    icon of address19-21 Manor Road, Caddington, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,019 GBP2025-02-28
    Officer
    icon of calendar 2001-02-22 ~ 2003-08-30
    CIF 462 - Secretary → ME
  • 828
    WINDEMERE COURT RESIDENTS MANAGEMENT COMPANY LIMITED - 2001-07-11
    icon of addressPaxton House, Waterhouse Lane, Kingswood, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2001-05-04 ~ 2002-07-11
    CIF 448 - Secretary → ME
  • 829
    icon of address3 Windmill Farm 3 Windmill Farm, Folgate Lane, Great Walsingham, Norfolk, England
    Active Corporate (7 parents)
    Equity (Company account)
    4,643 GBP2024-05-31
    Officer
    icon of calendar 2002-05-02 ~ 2002-05-13
    CIF 410 - Director → ME
    Officer
    icon of calendar 2002-05-02 ~ 2002-05-13
    CIF 411 - Secretary → ME
  • 830
    icon of addressThe Courtyard, High Street, Ascot, Berkshire, England
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    274,680 GBP2024-06-30
    Officer
    icon of calendar 2002-01-02 ~ 2019-06-04
    CIF 823 - Secretary → ME
  • 831
    THANESTEAD COPSE MANAGEMENT COMPANY LIMITED - 1998-01-21
    icon of address45 St. Leonards Road, Windsor, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1997-08-08 ~ 2002-06-27
    CIF 591 - Nominee Secretary → ME
  • 832
    icon of addressUnits 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2013-04-17 ~ 2022-04-07
    CIF 1121 - Secretary → ME
  • 833
    icon of addressFisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-12-13 ~ 2019-04-01
    CIF 743 - Secretary → ME
  • 834
    icon of address4 Hawthorn Close, Witley, Godalming, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    14 GBP2025-02-28
    Officer
    icon of calendar 2013-02-08 ~ 2016-02-22
    CIF 1170 - Secretary → ME
  • 835
    icon of address1 Woodland Copse, Loxwood, Billingshurst, England
    Active Corporate (2 parents)
    Equity (Company account)
    384 GBP2024-05-31
    Officer
    icon of calendar 2008-05-02 ~ 2013-06-10
    CIF 1111 - Secretary → ME
  • 836
    icon of address104 High Street, Dorking, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-09-07 ~ 2011-01-25
    CIF 767 - Secretary → ME
  • 837
    icon of addressSuite 4 Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    icon of calendar 1998-04-01 ~ 1999-10-01
    CIF 569 - Nominee Secretary → ME
  • 838
    icon of address2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2002-02-27 ~ 2004-08-03
    CIF 422 - Secretary → ME
  • 839
    icon of address7 Woodlands Gardens, Epsom, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,722 GBP2024-12-31
    Officer
    icon of calendar 2000-06-26 ~ 2002-02-12
    CIF 490 - Secretary → ME
  • 840
    icon of addressChiltern House Marsack Street, Caversham, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-12-17 ~ 2016-09-20
    CIF 1137 - Secretary → ME
  • 841
    icon of addressThamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2005-04-18 ~ 2005-04-18
    CIF 162 - Director → ME
    Officer
    icon of calendar 2005-04-18 ~ 2006-05-25
    CIF 163 - Secretary → ME
  • 842
    PITCOMP 366 LIMITED - 2005-07-28
    icon of addressElizabeth House, 13-19 London Road, Newbury, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,088,238 GBP2024-08-31
    Officer
    icon of calendar 2005-06-13 ~ 2006-11-22
    CIF 153 - Secretary → ME
  • 843
    icon of address3 Wyldewood Hancocks Mount, Sunninghill, Ascot, Berkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2000-03-08 ~ 2003-10-06
    CIF 502 - Nominee Secretary → ME
  • 844
    icon of addressC/o Eastons (rentals) Ltd, 7 Tattenham Crescent, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-10-18 ~ 2013-07-08
    CIF 1185 - Secretary → ME
  • 845
    YOUR NETWORK SERVICES LIMITED - 2009-08-26
    TELEBERMUDA INTERNATIONAL (U.K.) LIMITED - 1997-11-21
    ROCOM NETWORK SERVICES LIMITED - 2009-03-31
    ROCOM TBI LIMITED - 1998-12-24
    T-LIAISON COMMUNICATIONS LIMITED - 2007-02-21
    ROCOM NETWORK SERVICES LIMITED - 2003-10-14
    SERVASSURE LIMITED - 2008-02-18
    icon of addressGrant Thornton Uk Llp, 30 Finbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-29 ~ 2005-12-30
    CIF 260 - Secretary → ME
  • 846
    icon of address10 Hanger Hill, Weybridge, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    4,476 GBP2024-05-31
    Officer
    icon of calendar 1997-05-07 ~ 1999-09-22
    CIF 598 - Secretary → ME
  • 847
    icon of addressDukes Meadow, Millboard Road, Bourne End, Buckinghamshire
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2012-09-03 ~ 2023-01-23
    CIF 1196 - Secretary → ME
  • 848
    GLOBESCHOOL LIMITED - 1994-01-24
    icon of addressDukes Meadow, Millboard Road, Bourne End, Buckinghamshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2000-05-24 ~ 2023-01-17
    CIF 1040 - Secretary → ME
  • 849
    BROMHEAD HOLDINGS LIMITED - 2023-03-30
    icon of addressBirchin Court 5th Floor, 19-25 Birchin Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-02-28 ~ 2023-01-01
    CIF 1000 - Secretary → ME
  • 850
    PITMANS TRUSTEES LIMITED - 2017-07-07
    PITMANS PENSION TRUSTEES LIMITED - 1996-05-15
    PTL GOVERNANCE LTD - 2022-07-07
    icon of addressBirchin Court 5th Floor, 19-25 Birchin Lane, London, United Kingdom
    Active Corporate (5 parents, 56 offsprings)
    Officer
    icon of calendar 1994-07-25 ~ 1998-01-14
    CIF 665 - Nominee Secretary → ME
    Officer
    icon of calendar 2000-12-04 ~ 2023-01-01
    CIF 1039 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.