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
    Burman, Ian Anthony
    Born in May 1961
    Individual (21 offsprings)
    Officer
    icon of calendar 2013-11-20 ~ now
    OF - Director → CIF 0
  • 2
    Sunter, Cameron Beresford
    Born in October 1956
    Individual (16 offsprings)
    Officer
    icon of calendar 2008-07-16 ~ now
    OF - Director → CIF 0
  • 3
    Abbott, John Cameron
    Born in March 1957
    Individual (8 offsprings)
    Officer
    icon of calendar 2020-03-24 ~ now
    OF - Director → CIF 0
  • 4
    LAYTONS SOLICITORS LLP - 2017-07-26
    icon of address3rd Floor, Pinners Hall, 105-108 Old Broad Street, London, United Kingdom
    Active Corporate (6 parents, 11 offsprings)
    Equity (Company account)
    -480,955 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 15
  • 1
    Andrews, Neale Alan
    Solicitor born in December 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-08-24 ~ 2008-03-31
    OF - Director → CIF 0
  • 2
    Stewart, James Alexander
    Solicitor born in February 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-11-20 ~ 2017-07-17
    OF - Director → CIF 0
  • 3
    Knowles, Douglas
    Chartered Secretary
    Individual
    Officer
    icon of calendar 2004-06-22 ~ 2016-03-09
    OF - Secretary → CIF 0
  • 4
    Gavan, John Vincent
    Solicitor born in December 1955
    Individual (9 offsprings)
    Officer
    icon of calendar 2000-05-04 ~ 2004-06-22
    OF - Director → CIF 0
    icon of calendar 2008-07-16 ~ 2020-03-24
    OF - Director → CIF 0
  • 5
    Kelly, Patrick Richard Nicholas
    Solicitor born in August 1952
    Individual (7 offsprings)
    Officer
    icon of calendar 1998-08-24 ~ 2004-06-22
    OF - Director → CIF 0
  • 6
    Gillard, Pauline Elizabeth
    Individual
    Officer
    icon of calendar 2000-09-21 ~ 2005-11-16
    OF - Secretary → CIF 0
  • 7
    Brown, Richard George
    Solicitor born in April 1952
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2003-11-07
    OF - Director → CIF 0
  • 8
    Harris, Anthony
    Solicitor born in May 1946
    Individual (3 offsprings)
    Officer
    icon of calendar 1991-07-08 ~ 2004-06-22
    OF - Director → CIF 0
    Harris, Anthony
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2004-06-22
    OF - Secretary → CIF 0
  • 9
    Sefton, David Wiebe
    Solicitor born in May 1970
    Individual (6 offsprings)
    Officer
    icon of calendar 2004-06-22 ~ 2012-08-01
    OF - Director → CIF 0
  • 10
    Brown, Jeremy Robert
    Individual
    Officer
    icon of calendar 1996-05-31 ~ 2000-09-21
    OF - Secretary → CIF 0
  • 11
    Sunter, Cameron Beresford
    Solicitor born in October 1956
    Individual (16 offsprings)
    Officer
    icon of calendar 2003-02-04 ~ 2004-06-22
    OF - Director → CIF 0
  • 12
    Slater, William Arthur John
    Solicitor born in January 1966
    Individual
    Officer
    icon of calendar 2008-07-16 ~ 2015-12-26
    OF - Director → CIF 0
  • 13
    Chan, Mei Yen
    Individual
    Officer
    icon of calendar 1993-07-16 ~ 2000-11-30
    OF - Secretary → CIF 0
  • 14
    Kennett, Richard John
    Solicitor born in August 1945
    Individual (10 offsprings)
    Officer
    icon of calendar 1998-08-24 ~ 2020-03-24
    OF - Director → CIF 0
  • 15
    Barker, Christine Elizabeth
    Solicitor born in December 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2012-08-01 ~ 2020-03-24
    OF - Director → CIF 0
parent relation
Company in focus

LAYTONS SECRETARIES LIMITED

Previous names
BART SECRETARIES LIMITED - 2004-06-22
BART FORTY THREE LIMITED - 1991-03-22
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Cash at bank and in hand
2 GBP2024-03-31
2 GBP2023-03-31
Net Assets/Liabilities
2 GBP2024-03-31
2 GBP2023-03-31
Number of shares allotted
Class 1 ordinary share
2 shares2023-04-01 ~ 2024-03-31
Par Value of Share
Class 1 ordinary share
1 GBP/shares2023-04-01 ~ 2024-03-31
Equity
2 GBP2024-03-31
2 GBP2023-03-31

Related profiles found in government register
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of addressC/o Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -269,549 GBP2023-12-31
    Officer
    icon of calendar 2017-10-26 ~ now
    CIF 198 - Secretary → ME
  • 2
    BAYNARD SECURITIES LIMITED - 1988-06-02
    SEARLE & BALME LIMITED - 1982-03-01
    icon of addressC/o Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    606,785 GBP2024-09-30
    Officer
    icon of calendar 2009-11-09 ~ now
    CIF 200 - Secretary → ME
  • 3
    MUTANDERIS 750 LIMITED - 2015-06-02
    icon of addressLevel 5 2 More London Riverside, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,317 GBP2017-03-31
    Officer
    icon of calendar 2015-03-17 ~ dissolved
    CIF 165 - Secretary → ME
  • 4
    MUTANDERIS 557 LIMITED - 2007-12-12
    icon of addressC/o Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-12-05 ~ now
    CIF 201 - Secretary → ME
  • 5
    DBI ASSOCIATES LIMITED - 2000-10-04
    D.E. BARNARD SYSTEMS LIMITED - 1989-06-02
    SPRAYLIME LIMITED - 1984-03-09
    icon of address22 St. John Street, Manchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,307 GBP2015-04-30
    Officer
    icon of calendar 2008-10-20 ~ dissolved
    CIF 171 - Secretary → ME
  • 6
    icon of address22 Saint John Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    icon of calendar 2009-11-16 ~ dissolved
    CIF 169 - Secretary → ME
  • 7
    icon of address22 Saint John Street, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-20 ~ dissolved
    CIF 175 - Secretary → ME
  • 8
    DIALMODE (153) LIMITED - 1997-11-21
    icon of address22 Saint John Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-20 ~ dissolved
    CIF 174 - Secretary → ME
  • 9
    ANGLO CANADIAN GAS PLC - 2004-03-19
    icon of addressC/o Mbi Coakley Ltd Second Floor Tunsgate Square, 98-110 High Street, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-18 ~ dissolved
    CIF 81 - Secretary → ME
  • 10
    IRONHOUSE PROPERTIES LIMITED - 2006-09-26
    MUTANDERIS (476) LIMITED - 2003-11-04
    icon of address8 Errington Close, Grays, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-27 ~ dissolved
    CIF 183 - Secretary → ME
  • 11
    icon of addressC/o Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2008-11-07 ~ now
    CIF 217 - Secretary → ME
  • 12
    DIALMODE (342) LIMITED - 2008-06-05
    icon of addressC/o Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2007-08-28 ~ now
    CIF 204 - Secretary → ME
  • 13
    icon of address43 Cleveland Way, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-18 ~ dissolved
    CIF 216 - Secretary → ME
  • 14
    MUTANDERIS (430) LIMITED - 2002-04-03
    icon of addressC/o Laytons Solicitors Llp, 2 More London Riverside, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-05 ~ dissolved
    CIF 157 - Secretary → ME
  • 15
    MINDWEAVERS LIMITED - 2007-06-20
    GAC NO. 214 LIMITED - 2000-02-18
    icon of addressCity And Merchant Limited, Salisbury House, London Wall, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-15 ~ dissolved
    CIF 186 - Secretary → ME
  • 16
    OXTEXS LIMITED - 2011-09-19
    icon of addressC/o Cork Gully Llp, 6 Snow Hill, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-05-10 ~ dissolved
    CIF 159 - Secretary → ME
  • 17
    icon of addressLaytons Solicitors Llp, 2 More London Riverside, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-08 ~ dissolved
    CIF 182 - Secretary → ME
  • 18
    icon of addressC/o Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,872,991 GBP2024-12-31
    Officer
    icon of calendar 2019-06-19 ~ now
    CIF 195 - Secretary → ME
  • 19
    icon of addressFifth Floor, 2 More London Riverside, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    18,910 GBP2020-09-30
    Officer
    icon of calendar 2000-08-08 ~ dissolved
    CIF 196 - Secretary → ME
  • 20
    SMARTVENUE LIMITED - 2002-01-09
    icon of addressKay Johnson Gee, 201 Chapel Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-20 ~ dissolved
    CIF 168 - Secretary → ME
  • 21
    REKTRON PLC - 2022-09-28
    icon of address120 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2022-09-23 ~ dissolved
    CIF 213 - Secretary → ME
  • 22
    REUBEN POWER (2006) LIMITED - 2008-07-11
    REUBEN POWER LTD - 2007-08-31
    icon of addressC/o Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -588,928 GBP2021-06-30
    Officer
    icon of calendar 2006-05-15 ~ now
    CIF 207 - Secretary → ME
  • 23
    icon of addressC/o Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -5,533,161 GBP2024-12-31
    Officer
    icon of calendar 2007-08-31 ~ now
    CIF 203 - Secretary → ME
  • 24
    RIVER DIAMONDS LIMITED - 2004-04-30
    ELECTGEM LIMITED - 2000-09-25
    icon of addressC/o Laytons Llp 3rd Floor, Pinners Hall, 105-108 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,946,567 GBP2020-12-31
    Officer
    icon of calendar 2002-02-05 ~ dissolved
    CIF 211 - Secretary → ME
  • 25
    icon of addressLevel 5, 2 More London Riverside, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-04-09 ~ dissolved
    CIF 223 - Secretary → ME
  • 26
    MUTANDERIS (469) LIMITED - 2003-10-23
    icon of addressWyboston Lakes Hotel, Great North Road, Wyboston, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-22 ~ dissolved
    CIF 88 - Secretary → ME
  • 27
    MUTANDERIS (470) LIMITED - 2003-10-23
    icon of addressWyboston Lakes Hotel, Great North Road, Wyboston, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-22 ~ dissolved
    CIF 87 - Secretary → ME
  • 28
    icon of address4th Floor Silverstream House 45 Fitzroy Street, Fitzrovia, London, United Kingdom, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,665 GBP2024-12-31
    Officer
    icon of calendar 2015-08-26 ~ now
    CIF 199 - Secretary → ME
  • 29
    icon of address37-38 Long Acre, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    433,260 GBP2024-08-31
    Officer
    icon of calendar 2020-04-09 ~ now
    CIF 229 - Secretary → ME
  • 30
    MUTANDERIS (307) LIMITED - 1998-09-25
    icon of addressC/o Laytons Llp 3rd Floor, Pinners Hall, 105-108 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-09-10
    Officer
    icon of calendar 1998-09-15 ~ dissolved
    CIF 212 - Secretary → ME
  • 31
    PROFUNDUS INVESTMENT LIMITED - 2012-05-14
    MUTANDERIS 527 LIMITED - 2007-01-03
    icon of addressSecond Floor, 47 Park Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-09 ~ dissolved
    CIF 222 - Secretary → ME
  • 32
    DIALMODE (340) LIMITED - 2007-10-31
    icon of address20 Wheatsheaf Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -397 GBP2025-03-31
    Officer
    icon of calendar 2006-10-06 ~ now
    CIF 205 - Secretary → ME
  • 33
    MUTANDERIS 553 LIMITED - 2007-11-30
    icon of addressC/o Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-16 ~ now
    CIF 202 - Secretary → ME
  • 34
    CANON MEDICAL SYSTEMS LIMITED - 2018-01-04
    LAYTONS NAME COMPANY 1 LIMITED - 2017-02-01
    WRF LIMITED - 2011-12-30
    LAYTONS NAME COMPANY 1 LIMITED - 2011-11-17
    FLIP VIDEO EUROPE LIMITED - 2010-03-04
    LAYTONS NAME COMPANY 1 LIMITED - 2008-11-25
    OXFORD AVIATION ACADEMY LIMITED - 2008-01-23
    LAYTONS NAME COMPANY 1 LIMITED - 2007-11-14
    VIASYS HEALTHCARE UK LIMITED - 2005-08-01
    MUTANDERIS 488 LIMITED - 2005-07-11
    icon of addressC/o Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2004-05-07 ~ now
    CIF 209 - Secretary → ME
  • 35
    ULSTER & LONDON LAND LIMITED - 2010-10-19
    TEESLAND DEVELOPMENT COMPANY (SCOTLAND) LIMITED - 1996-05-17
    BADGECROFT LIMITED - 1990-03-30
    icon of addressC/o Laytons Llp 3rd Floor, Pinners Hall, 105-108 Old Broad Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -818 GBP2021-02-27
    Officer
    icon of calendar 2006-08-07 ~ dissolved
    CIF 206 - Secretary → ME
  • 36
    VATUKOULA GOLD MINES PLC - 2020-12-14
    RIVER DIAMONDS PLC - 2008-08-15
    RIVER DIAMONDS GROUP PLC - 2004-04-30
    icon of addressC/o Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2004-03-01 ~ now
    CIF 210 - Secretary → ME
  • 37
    icon of addressLevel 5 2 More London Riverside, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-17 ~ dissolved
    CIF 228 - Secretary → ME
  • 38
    icon of addressNmgw, Crown House, 37/41 Prince Street, Bristol
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1994-08-23 ~ now
    CIF 144 - Secretary → ME
  • 39
    WORK GROUP LIMITED - 2006-01-17
    THE WORK GROUP LIMITED. - 2006-01-13
    MUTANDERIS (448) LIMITED - 2002-12-02
    icon of addressC/o: Laytons : 5th Floor, 2 More London Riverside, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-16 ~ dissolved
    CIF 227 - Secretary → ME
  • 40
    XMF PLC
    - now
    WRF PLC - 2012-11-23
    WOLSEY RESIDENTIAL FINANCE PLC - 2011-12-30
    icon of addressFrp Advisory Llp, 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-29 ~ dissolved
    CIF 167 - Secretary → ME
Ceased 195
  • 1
    icon of address9 Margarets Buildings, Bath, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2001-07-12 ~ 2003-07-23
    CIF 122 - Director → ME
    Officer
    icon of calendar 2001-07-12 ~ 2001-10-14
    CIF 121 - Secretary → ME
  • 2
    MUTANDERIS 550 LIMITED - 2007-11-02
    icon of addressThe White House Moons Hill, Frensham, Farnham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -294 GBP2024-07-31
    Officer
    icon of calendar 2007-07-04 ~ 2010-07-01
    CIF 47 - Secretary → ME
  • 3
    icon of address34 Lyveden Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2005-02-28 ~ 2007-01-01
    CIF 112 - Director → ME
    Officer
    icon of calendar 2005-02-28 ~ 2005-02-28
    CIF 111 - Secretary → ME
  • 4
    DIALMODE (356) LIMITED - 2009-07-11
    icon of addressUnit 7d Academy Business Park, Liverpool, Merseyside, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,353,553 GBP2024-07-31
    Officer
    icon of calendar 2008-07-02 ~ 2009-07-09
    CIF 5 - Secretary → ME
  • 5
    A.M. BEST EUROPE LIMITED - 2010-08-11
    A.M. BEST INTERNATIONAL LIMITED - 2004-12-30
    FINANCIAL INTELLIGENCE & RESEARCH LIMITED - 1998-06-15
    FINANCIAL INTELLIGENCE AND RESEARCH LIMITED - 1997-01-27
    icon of address8th Floor 12 Arthur Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-03-28 ~ 2005-12-01
    CIF 125 - Secretary → ME
  • 6
    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 2005-06-21 ~ 2005-09-17
    CIF 105 - Secretary → ME
  • 7
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-06-21 ~ 2007-02-14
    CIF 106 - Secretary → ME
  • 8
    DIALMODE (343) LIMITED - 2008-06-25
    icon of address2 Station View, Hazel Grove, Stockport, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    842,172 GBP2024-02-29
    Officer
    icon of calendar 2007-08-28 ~ 2008-06-12
    CIF 9 - Secretary → ME
  • 9
    ABSOLUTELTYBRITISH.COM LIMITED - 2016-12-20
    SPF ONLINE LIMITED - 2002-05-01
    BART 229 LIMITED - 2002-03-25
    icon of address25 Belvoir Road, St Andrews, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-05 ~ 2002-04-26
    CIF 118 - Secretary → ME
  • 10
    DIALMODE (349) LIMITED - 2008-09-02
    icon of address11a Valley Road, Cheadle, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    7,792 GBP2024-08-31
    Officer
    icon of calendar 2007-08-28 ~ 2008-11-11
    CIF 12 - Secretary → ME
  • 11
    MUTANDERIS (481) LIMITED - 2004-01-26
    icon of addressSt Clare House, 30-33 Minories, London
    Active Corporate (5 parents)
    Equity (Company account)
    274,707 GBP2024-03-31
    Officer
    icon of calendar 2003-12-31 ~ 2009-01-29
    CIF 86 - Secretary → ME
  • 12
    PROTECTIVE REGISTRATION LIMITED - 2001-11-20
    NIONIX LIMITED - 2001-09-05
    PROTECTIVE REGISTRATION LIMITED - 2000-07-21
    FAMILYGENETIX LIMITED - 2000-06-29
    icon of addressAmaray House, Arkwright Road, Corby, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-31 ~ 2010-05-05
    CIF 188 - Secretary → ME
  • 13
    MUTANDERIS (193) LIMITED - 1994-03-22
    icon of address24 Thornleigh Road, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-04 ~ 2010-02-07
    CIF 145 - Secretary → ME
  • 14
    DIALMODE (337) LIMITED - 2007-08-16
    icon of addressFlat 1 Sir Matt Busby Way, Old Trafford, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2006-10-06 ~ 2007-08-09
    CIF 16 - Secretary → ME
  • 15
    BART (NO. 19) LIMITED - 1989-01-27
    icon of address18 Badminton Road, Downend, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 1998-06-16 ~ 2005-11-09
    CIF 134 - Secretary → ME
    icon of calendar 1995-07-27 ~ 1996-07-26
    CIF 142 - Secretary → ME
  • 16
    FILCOMBE LIMITED - 2009-05-14
    SCANCELL HOLDINGS LIMITED - 2008-04-14
    icon of addressUnits 2 & 3 Slough Interchange, Whittenham Close, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-19 ~ 2010-05-05
    CIF 193 - Secretary → ME
  • 17
    HARRY PATICAS ARCHITECTURE LIMITED - 2010-05-04
    MUTANDERIS 531 LIMITED - 2007-02-01
    icon of address31 Fairview Way, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,632 GBP2024-04-30
    Officer
    icon of calendar 2007-01-10 ~ 2007-01-25
    CIF 56 - Secretary → ME
  • 18
    ARROWHEAD BOOKS LIMITED - 1997-03-20
    BART 119 LIMITED - 1995-12-07
    icon of address8 Springfield Close, Ovington, Prudhoe, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-10-02 ~ 1995-12-21
    CIF 141 - Secretary → ME
  • 19
    icon of addressC/o Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    99,999 GBP2023-11-30
    Officer
    icon of calendar 2022-11-08 ~ 2023-09-01
    CIF 178 - Secretary → ME
  • 20
    icon of address4 Portway, Bratton, Westbury, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    274,107 GBP2024-03-31
    Officer
    icon of calendar 2001-06-05 ~ 2018-04-30
    CIF 161 - Secretary → ME
  • 21
    MAINSPACE LIMITED - 1983-10-13
    icon of addressCunard Buildings, Water Street, Liverpool, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-04-04 ~ 2000-06-01
    CIF 132 - Secretary → ME
  • 22
    DIALMODE (240) LIMITED - 2003-01-10
    icon of address2 Europe Way, Cockermouth, Cumbria, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    825,581 GBP2024-11-30
    Officer
    icon of calendar 2008-10-20 ~ 2020-08-26
    CIF 176 - Secretary → ME
  • 23
    BART 201 LIMITED - 2000-09-26
    icon of addressCooper Road, Thornbury, Bristol, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-05-04 ~ 2005-11-30
    CIF 131 - Secretary → ME
  • 24
    ESR CARTOGRAPHY LIMITED - 2000-12-27
    TESTFRESH LIMITED - 1998-12-03
    icon of address35 Great Dunns Close, Beckington, Frome, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-26 ~ 2005-11-30
    CIF 123 - Secretary → ME
  • 25
    BART 204 LIMITED - 2000-09-08
    icon of addressMr. T J Rudrum, Meads View Oldbury Naite, Oldbury-on-severn, Bristol, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-07-21 ~ 2000-09-06
    CIF 130 - Secretary → ME
  • 26
    BART FIFTY FOUR LIMITED - 1991-06-19
    icon of addressIntegrity Music Ltd, Third Floor Suite Bostel House, 37 West Street, Brighton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-04-03 ~ 1993-03-15
    CIF 238 - Director → ME
    Officer
    icon of calendar 1991-04-03 ~ 1993-03-15
    CIF 239 - Secretary → ME
  • 27
    icon of address5 Blenheim Road, Westbury Park, Bristol, Avon
    Active Corporate (3 parents)
    Equity (Company account)
    1,238 GBP2024-12-31
    Officer
    icon of calendar 1999-01-25 ~ 2001-07-02
    CIF 133 - Secretary → ME
  • 28
    BART 156 LIMITED - 1998-05-14
    icon of addressFinance Office, Senate House, Tyndall Avenue, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-05 ~ 1998-05-21
    CIF 136 - Secretary → ME
  • 29
    icon of addressFlat 1 201 Gloucester Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-06 ~ 2019-09-30
    CIF 163 - Secretary → ME
  • 30
    MUTANDERIS 529 LIMITED - 2007-01-12
    icon of address125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-09 ~ 2007-01-12
    CIF 61 - Secretary → ME
  • 31
    MUTANDERIS 539 LIMITED - 2010-04-09
    icon of address50 New Bond Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -60,157 GBP2024-09-30
    Officer
    icon of calendar 2007-02-19 ~ 2007-06-22
    CIF 54 - Secretary → ME
  • 32
    CATESBY PROPERTY FINANCE LIMITED - 2011-06-01
    MUTANDERIS 538 LIMITED - 2007-03-06
    icon of addressOrchard House, Papple Close, Houlton, Rugby, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-02-19 ~ 2007-06-25
    CIF 55 - Secretary → ME
  • 33
    CATESBY ESTATES (RICHMOND) LIMITED - 2007-02-27
    MUTANDERIS 536 LIMITED - 2007-02-20
    icon of addressCatesby House 5b Tournament Court, Edgehill Drive, Warwick, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-19 ~ 2007-02-27
    CIF 53 - Secretary → ME
  • 34
    CAVENDISH GRANT IFA LIMITED - 2007-05-31
    icon of addressBishop Fleming Llp, 2nd Floor Stratus House Emperor Way Exeter Business Park, Exeter
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-26 ~ 2005-07-08
    CIF 110 - Secretary → ME
  • 35
    CIO CONNECT HOLDINGS LIMITED - 2008-02-19
    MUTANDERIS 548 LIMITED - 2007-11-16
    icon of addressHill Farm Chesterton Road, Lighthorne, Warwick, England
    Active Corporate (3 parents)
    Equity (Company account)
    -195,036 GBP2024-12-31
    Officer
    icon of calendar 2007-07-04 ~ 2007-11-13
    CIF 45 - Secretary → ME
  • 36
    MUTANDERIS 518 LIMITED - 2006-07-17
    icon of address11 St Christophers Place, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,066,934 GBP2024-09-30
    Officer
    icon of calendar 2006-04-05 ~ 2006-09-13
    CIF 63 - Secretary → ME
  • 37
    DIALMODE (294) LIMITED - 2006-05-10
    icon of addressT. Sumner Smith Limited, 5 Parsonage, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-07 ~ 2008-10-17
    CIF 36 - Secretary → ME
  • 38
    DIALMODE (331) LIMITED - 2007-07-02
    icon of addressT. Sumner Smith Ltd, 5 Parsonage, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-06 ~ 2008-10-17
    CIF 19 - Secretary → ME
  • 39
    BART 213 LIMITED - 2001-02-15
    icon of address28 Beaconsfield Road, Clifton, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-25 ~ 2005-11-30
    CIF 127 - Secretary → ME
  • 40
    IAR MEDIA GROUP LIMITED - 2013-07-05
    MUTANDERIS 490 LIMITED - 2004-10-22
    icon of addressSuite 17 Exhibition House, Addison Bridge Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-07 ~ 2004-10-15
    CIF 79 - Secretary → ME
  • 41
    ACG (UNITED KINGDOM) LIMITED - 2010-01-12
    CORPORATE DEVELOPMENT ASSOCIATION LIMITED - 2004-02-06
    icon of address1 Old Kiln Barn, Berry Lane Worplesdon, Guildford, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    80 GBP2024-02-29
    Officer
    icon of calendar 2007-08-02 ~ 2009-11-03
    CIF 44 - Secretary → ME
  • 42
    CS WIND UK LIMITED - 2016-04-26
    icon of addressTwo Humber Quays, Wellington Street West, Hull
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2014-12-16 ~ 2015-07-24
    CIF 226 - Secretary → ME
  • 43
    MUTANDERIS 492 LIMITED - 2004-11-22
    icon of addressMorgan Rose, 37 Marlowes, Hemel Hempstead, Herts
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -4,199 GBP2021-10-31
    Officer
    icon of calendar 2004-08-11 ~ 2004-11-08
    CIF 76 - Secretary → ME
  • 44
    icon of address2 Old Bath Road, Newbury, Berkshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -324,174 GBP2024-12-31
    Officer
    icon of calendar 2006-09-20 ~ 2006-10-31
    CIF 97 - Secretary → ME
  • 45
    DIALMODE (293) LIMITED - 2005-06-17
    icon of address1 Abbots Quay, Monks Ferry, Birkenhead, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-02 ~ 2005-06-14
    CIF 34 - Secretary → ME
  • 46
    icon of addressEmpress Business Centre, 380 Chester Road, Manchester, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    118 GBP2016-11-30
    Officer
    icon of calendar 2006-05-11 ~ 2006-11-30
    CIF 22 - Secretary → ME
  • 47
    icon of address4 Lyncombe Close, Cheadle Hulme, Stockport, Cheshire
    Active Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2,000 GBP2024-08-31
    Officer
    icon of calendar 2006-10-06 ~ 2007-11-01
    CIF 17 - Secretary → ME
  • 48
    icon of addressBank House Market Street, Whaley Bridge, High Peak, Derbyshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,000 GBP2024-02-28
    Officer
    icon of calendar 2006-10-06 ~ 2007-11-01
    CIF 18 - Secretary → ME
  • 49
    DIMENSION SAILCLOTH UK LIMITED - 1993-02-19
    MUSKSIDE LIMITED - 1987-12-17
    icon of addressAltham Lane Altham Lane, Altham, Accrington, England
    Active Corporate (6 parents)
    Equity (Company account)
    108,552 GBP2024-12-31
    Officer
    icon of calendar 2008-10-20 ~ 2020-03-23
    CIF 170 - Secretary → ME
  • 50
    DIALMODE (352) LIMITED - 2009-02-12
    icon of address7 St Petersgate, Stockport
    Dissolved Corporate (3 parents)
    Equity (Company account)
    62 GBP2018-03-31
    Officer
    icon of calendar 2008-07-02 ~ 2009-02-02
    CIF 3 - Secretary → ME
  • 51
    icon of addressFleet House, New Road, Lancaster, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-16 ~ 2018-07-03
    CIF 162 - Secretary → ME
  • 52
    DIALMODE (348) LIMITED - 2008-06-11
    icon of addressPreston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2007-08-28 ~ 2008-08-28
    CIF 10 - Secretary → ME
  • 53
    DIALMODE (347) LIMITED - 2008-06-11
    icon of addressPreston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2007-08-28 ~ 2008-08-28
    CIF 11 - Secretary → ME
  • 54
    DIALMODE (312) LIMITED - 2006-04-03
    icon of addressPreston Technology Management, Centre, Marsh Lane Preston, Lancashire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-02-17 ~ 2006-03-24
    CIF 24 - Secretary → ME
  • 55
    BART 347 LIMITED - 2004-01-21
    icon of address1 Colmore Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-12-15 ~ 2005-12-01
    CIF 117 - Secretary → ME
  • 56
    YG-1 UK HOLDINGS LIMITED - 2020-11-16
    DIALMODE (329) LIMITED - 2006-11-06
    icon of addressThe Silverworks, 67-71 Northwood Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,588,056 GBP2020-12-31
    Officer
    icon of calendar 2006-05-11 ~ 2007-08-08
    CIF 23 - Secretary → ME
  • 57
    EXPEDITE BUSINES DEVELOPMENT CONSULTING LTD - 2013-06-18
    icon of addressSt Johns House, 16 Church Street, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    13,646 GBP2024-01-31
    Officer
    icon of calendar 2013-10-02 ~ 2017-03-31
    CIF 197 - Secretary → ME
  • 58
    icon of addressImperial House 18-21 Kings Park Road, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-10 ~ 2004-12-10
    CIF 107 - Secretary → ME
  • 59
    DIALMODE (301) LIMITED - 2007-09-05
    icon of address2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    269,665 GBP2021-03-31
    Officer
    icon of calendar 2005-08-16 ~ 2005-12-12
    CIF 32 - Secretary → ME
  • 60
    icon of addressUnit 8, Quarry Way Business Park, Waterlip, Shepton Mallet, England
    Active Corporate (2 parents)
    Equity (Company account)
    -155,401 GBP2024-03-31
    Officer
    icon of calendar 2010-03-09 ~ 2010-03-29
    CIF 192 - Secretary → ME
  • 61
    DIALMODE (341) LIMITED - 2007-11-23
    icon of addressC/o Cowgill Business Recovery Llp, Fourth Floor Unit 5b, Bolton
    In Administration Corporate (3 parents)
    Equity (Company account)
    29,841 GBP2021-12-31
    Officer
    icon of calendar 2007-08-28 ~ 2008-04-17
    CIF 8 - Secretary → ME
  • 62
    icon of address30 Old Bailey, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    444,621 GBP2023-12-31
    Officer
    icon of calendar 2021-09-02 ~ 2025-08-27
    CIF 95 - Secretary → ME
  • 63
    DIALMODE (350) LIMITED - 2008-12-12
    icon of address5 Bradley Hall, Standish, Wigan, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-28 ~ 2008-12-09
    CIF 13 - Secretary → ME
  • 64
    BART SEVENTY FIVE LIMITED - 1993-02-12
    icon of addressCoed Gwilym Farmhouse Kingrosia Park, Clydach, Swansea
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2000-09-15 ~ 2002-08-11
    CIF 128 - Secretary → ME
  • 65
    BART SEVENTY SIX LIMITED - 1993-02-12
    icon of addressCoed Gwilym Farmhouse Kingrosia Park, Clydach, Swansea
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2000-09-15 ~ 2005-11-30
    CIF 129 - Secretary → ME
  • 66
    MUTANDERIS (414) LIMITED - 2001-07-27
    icon of addressThe Gables, Maidenhatch, Pangbourne, Reading
    Active Corporate (5 parents)
    Equity (Company account)
    118,576 GBP2024-11-30
    Officer
    icon of calendar 2001-06-13 ~ 2006-11-30
    CIF 92 - Secretary → ME
  • 67
    MUTANDERIS 498 LIMITED - 2005-04-29
    icon of address127a High Street, Staines, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    1,237,611 GBP2024-03-31
    Officer
    icon of calendar 2004-11-25 ~ 2005-04-22
    CIF 72 - Secretary → ME
  • 68
    QUANTA BIOTECH LIMITED - 2012-04-13
    BART 226 LIMITED - 2001-12-06
    icon of addressC/o Bruker Uk Ltd, Welland House Longwood Close, Westwood Business Park, Coventry, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12,417 GBP2022-12-31
    Officer
    icon of calendar 2001-10-11 ~ 2001-11-27
    CIF 120 - Secretary → ME
  • 69
    REUBEN POWER SUPPLY LIMITED - 2015-06-16
    CROWTHORNE ELECTRICITY SUPPLY LIMITED - 2008-07-11
    icon of address10 South Street, Bridport, Dorset
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    1 GBP2015-06-30
    Officer
    icon of calendar 2008-07-03 ~ 2015-06-10
    CIF 215 - Secretary → ME
  • 70
    BART 228 LIMITED - 2002-02-14
    icon of addressSuite 1, Tableland Farm Burton Row, Brent Knoll, Highbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,391 GBP2024-03-31
    Officer
    icon of calendar 2001-12-05 ~ 2006-01-13
    CIF 119 - Secretary → ME
  • 71
    HERMES LIMITED - 2012-03-14
    DANCESIGN LIMITED - 1994-09-30
    icon of addressC/o Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2005-09-06 ~ 2024-11-01
    CIF 208 - Secretary → ME
  • 72
    HFM COLUMBUS GROUP HOLDINGS LIMITED - 2018-03-20
    MUTANDERIS 508 LIMITED - 2006-12-19
    icon of address55 Loudoun Road, St John's Wood, London, England
    Active Corporate (8 parents, 15 offsprings)
    Equity (Company account)
    8,041,220 GBP2024-04-05
    Officer
    icon of calendar 2005-06-20 ~ 2008-04-01
    CIF 69 - Secretary → ME
  • 73
    HFM COLUMBUS PRIVATE CLIENT SERVICES LIMITED - 2018-03-20
    TRIANO TAX SERVICES LIMITED - 2008-06-24
    MUTANDERIS 526 LIMITED - 2006-12-12
    icon of address55 Loudoun Road, St John's Wood, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    104,075 GBP2020-04-05
    Officer
    icon of calendar 2006-11-09 ~ 2006-11-23
    CIF 60 - Secretary → ME
  • 74
    HUSH DEVELOPMENTS (MACANDREW ROAD) LIMITED - 2008-10-16
    HUSH DEVELOPMENTS (GLEN ROAD) LIMITED - 2005-05-05
    MUTANDERIS 487 LIMITED - 2004-09-14
    icon of address26 Red Lion Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-07 ~ 2004-08-11
    CIF 77 - Secretary → ME
  • 75
    HUSH DEVELOPMENTS (BODLEY ROAD) LIMITED - 2007-12-28
    HUSH DEVELOPMENTS (HAVEN ROAD) LIMITED - 2006-01-04
    MUTANDERIS (484) LIMITED - 2004-09-15
    icon of address26 Red Lion Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-31 ~ 2004-08-11
    CIF 83 - Secretary → ME
  • 76
    icon of addressFleet House, New Road, Lancaster, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-07 ~ 2018-07-03
    CIF 156 - Secretary → ME
  • 77
    SHP LIMITED - 2016-08-08
    PART TWO LIMITED - 2007-10-01
    SHP SOLUTIONS LIMITED - 2004-03-11
    icon of addressSuites 5a And 5b Office Building 11, 2 Mannin Way, Caton Road, Lancaster, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,908,189 GBP2025-03-31
    Officer
    icon of calendar 2018-02-07 ~ 2018-07-03
    CIF 149 - Secretary → ME
  • 78
    icon of addressSuite 5a And 5b Office Building 11, 2 Mannin Way, Lancaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    166 GBP2025-03-31
    Officer
    icon of calendar 2018-02-07 ~ 2018-07-03
    CIF 155 - Secretary → ME
  • 79
    INDEX ROOFING PRODUCTS LIMITED - 1996-07-10
    icon of addressNew Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-11 ~ 2010-01-15
    CIF 94 - Secretary → ME
  • 80
    MOORLAND ENERGY LIMITED - 2016-12-14
    icon of addressAnchor House, 15-19 Britten Street, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-20 ~ 2014-09-01
    CIF 218 - Secretary → ME
  • 81
    MOORLAND EXPLORATION LIMITED - 2016-12-14
    icon of addressAnchor House, 15-19 Britten Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-11-20 ~ 2014-09-01
    CIF 231 - Secretary → ME
  • 82
    MOORLAND POWER LIMITED - 2016-12-14
    icon of addressAnchor House, 15-19 Britten Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-11-20 ~ 2014-09-01
    CIF 230 - Secretary → ME
  • 83
    DIALMODE (319) LIMITED - 2006-12-12
    icon of address111 Mount Pleasant, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -26,198 GBP2018-12-31
    Officer
    icon of calendar 2006-02-17 ~ 2006-11-20
    CIF 29 - Secretary → ME
  • 84
    INTELLIGENT ENGINEERING (UK) LIMITED - 2004-10-06
    BART 351 LIMITED - 2004-08-13
    icon of addressShire House, West Common, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-12 ~ 2004-08-14
    CIF 115 - Secretary → ME
  • 85
    icon of addressBrunel House, 2 Fitzalan Road, Cardiff, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -60,426 GBP2016-09-30
    Officer
    icon of calendar 2012-06-15 ~ 2015-08-12
    CIF 158 - Secretary → ME
  • 86
    MUTANDERIS (483) LIMITED - 2004-07-08
    icon of addressUnit 25b Park View Road West, Park View Industrial Estate, Hartlepool, Cleveland, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,924,444 GBP2024-06-30
    Officer
    icon of calendar 2003-12-31 ~ 2005-01-26
    CIF 85 - Secretary → ME
  • 87
    DIALMODE (320) LIMITED - 2006-09-11
    icon of addressFourth Floor, Unit 5b The Parklands, Lostock, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,100 GBP2024-06-30
    Officer
    icon of calendar 2006-02-17 ~ 2007-09-26
    CIF 31 - Secretary → ME
  • 88
    E* BUSINESS HOLDINGS LTD. - 2011-12-29
    MUTANDERIS (323) LIMITED - 1999-04-08
    icon of address13 Galley Lane, Arkley, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    49,173 GBP2024-03-31
    Officer
    icon of calendar 1999-02-17 ~ 2010-02-10
    CIF 93 - Secretary → ME
  • 89
    MUTANDERIS 552 LIMITED - 2008-01-04
    icon of addressStocksfield Stocksfield, Borden Wood, Milland, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    704,785 GBP2024-12-31
    Officer
    icon of calendar 2007-11-16 ~ 2008-12-09
    CIF 42 - Secretary → ME
  • 90
    MUTANDERIS 519 LIMITED - 2006-08-15
    icon of address1st Floor Woodgate Studios, 2-8 Games Road Cockfosters, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-05 ~ 2006-08-14
    CIF 62 - Secretary → ME
  • 91
    KASTNER & PARTNERS IN LONDON LIMITED - 2018-07-18
    LUNCH IN LONDON LIMITED - 2002-05-17
    MUTANDERIS (415) LIMITED - 2001-08-10
    icon of addressC/o Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    116,940 GBP2024-12-31
    Officer
    icon of calendar 2001-06-13 ~ 2020-11-30
    CIF 179 - Secretary → ME
  • 92
    ATTREE ESTATES LIMITED - 2012-05-30
    MUTANDERIS 544 LIMITED - 2007-07-12
    icon of address19 Alleyn Road, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-28 ~ 2007-07-06
    CIF 51 - Secretary → ME
  • 93
    icon of addressBotanic House, 100 Hills Road, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2008-09-05 ~ 2009-11-18
    CIF 39 - Secretary → ME
  • 94
    DIALMODE (321) LIMITED - 2006-12-08
    icon of address216 Whitegate Drive, Blackpool, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    221,162 GBP2023-12-31
    Officer
    icon of calendar 2006-05-11 ~ 2006-11-01
    CIF 20 - Secretary → ME
  • 95
    icon of address506 Premier Block Management Centennial Avenue, Elstree, Borehamwood, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2008-10-29 ~ 2010-02-11
    CIF 184 - Secretary → ME
  • 96
    icon of addressC/o Pod Group Services Limited Floor 1, Unit 1, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-10-31 ~ 2009-06-18
    CIF 38 - Secretary → ME
  • 97
    icon of addressC/o Perpetual Residence, 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2006-06-28 ~ 2011-03-03
    CIF 181 - Secretary → ME
  • 98
    icon of addressNutshaven, 2 Farm Road, Bracklesham Bay, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    2,298,469 GBP2024-10-31
    Officer
    icon of calendar 2006-09-20 ~ 2006-10-18
    CIF 96 - Secretary → ME
  • 99
    ECORENEW HOLDINGS (UK) LIMITED - 2024-07-26
    icon of addressSuites 5a And 5b Office Building 11, 2 Mannin Way, Caton Road, Lancaster, England
    Active Corporate (4 parents, 10 offsprings)
    Profit/Loss (Company account)
    1,902,574 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2018-02-15 ~ 2018-07-03
    CIF 148 - Secretary → ME
  • 100
    MUTANDERIS (277) LIMITED - 1997-05-19
    icon of addressC/o Laytons Llp 3rd Floor, Pinners Hall, 105-108 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 1997-04-08 ~ 1997-04-28
    CIF 235 - Nominee Director → ME
  • 101
    icon of addressC/o Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2009-02-20 ~ 2009-03-05
    CIF 1 - Secretary → ME
  • 102
    DIALMODE (313) LIMITED - 2006-04-26
    icon of addressUnit 2 Farrington Place, Rossendale Road Industrial Estate, Burnley, Lancs
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    114,824 GBP2024-07-31
    Officer
    icon of calendar 2006-02-17 ~ 2006-04-28
    CIF 25 - Secretary → ME
  • 103
    BART ONE HUNDRED AND TWO LIMITED - 1995-01-25
    icon of addressMariner, Unit 108 Lichfield Road Ind Esta, Tamworth, Staffordshire
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    555,948 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1995-02-10 ~ 2000-03-02
    CIF 143 - Secretary → ME
  • 104
    DIALMODE (322) LIMITED - 2006-12-08
    icon of address216 Whitegate Drive, Blackpool, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    202,266 GBP2024-12-31
    Officer
    icon of calendar 2006-05-11 ~ 2006-11-01
    CIF 21 - Secretary → ME
  • 105
    icon of addressSuites 5a And 5b Office Building 11, 2 Mannin Way, Caton Road, Lancaster, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    5,166,604 GBP2025-03-31
    Officer
    icon of calendar 2018-02-07 ~ 2018-07-03
    CIF 154 - Secretary → ME
  • 106
    MUTANDERIS 543 LIMITED - 2007-07-02
    icon of address108 New Bond Street, 2nd Floor, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-28 ~ 2007-06-22
    CIF 50 - Secretary → ME
  • 107
    icon of addressFleet House, New Road, Lancaster, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2017-07-31
    Officer
    icon of calendar 2018-02-07 ~ 2018-07-03
    CIF 151 - Secretary → ME
  • 108
    DIALMODE (317) LIMITED - 2006-07-05
    icon of addressC/o Westley Group Limited, Doulton Road, Cradley Heath, West Midlands, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    1,621,621 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2006-02-17 ~ 2006-07-05
    CIF 27 - Secretary → ME
  • 109
    icon of addressMilton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-01-10 ~ 2007-02-06
    CIF 58 - Secretary → ME
  • 110
    CONCEPT INTEGRATED SYSTEMS LIMITED - 2017-04-07
    MUTANDERIS 565 LIMITED - 2008-03-04
    icon of addressMw 2017 Limited, Haslings Old Station Road, Loughton, Essex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,066,562 GBP2017-06-30
    Officer
    icon of calendar 2008-02-04 ~ 2008-02-27
    CIF 100 - Secretary → ME
  • 111
    HOOGOVENS MYRIAD UNITED KINGDOM LIMITED - 2000-03-07
    FFM (UK) LIMITED - 1998-09-09
    icon of addressRoom F14 Regent House, Bath Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-15 ~ 2004-03-03
    CIF 137 - Secretary → ME
  • 112
    NDSL LIMITED - 2000-12-29
    MUTANDERIS (393) LIMITED - 2000-10-09
    icon of addressNdsl Limited, Gloucester House, 399 Silbury Boulevard, Milton Keynes
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2000-09-11 ~ 2011-12-05
    CIF 187 - Secretary → ME
  • 113
    WORKFORCE DYNAMICS LIMITED - 2008-04-16
    MUTANDERIS 560 LIMITED - 2008-02-14
    icon of addressTollbar House Tollbar Way, Hedge End, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-05 ~ 2008-04-08
    CIF 40 - Secretary → ME
  • 114
    MUTANDERIS 520 LIMITED - 2006-09-01
    icon of address5 Caxton House, Broad Street, Cambourne, Cambridge, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-04-30
    Officer
    icon of calendar 2006-04-05 ~ 2009-02-09
    CIF 64 - Secretary → ME
  • 115
    TRAVEL SCREENING SERVICES LTD - 2004-12-21
    icon of addressDavid Rubin & Partners Llp, Pearl Assurance House, 319 Ballards Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-21 ~ 2007-04-03
    CIF 101 - Secretary → ME
  • 116
    DIALMODE (135) LIMITED - 1996-09-09
    icon of address1 Elton Close, Birchwood, Warrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31,182 GBP2020-04-30
    Officer
    icon of calendar 2008-10-20 ~ 2020-03-31
    CIF 173 - Secretary → ME
  • 117
    MUTANDERIS 501 LIMITED - 2005-03-23
    icon of address127a High Street, Staines, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    2,284,354 GBP2024-03-31
    Officer
    icon of calendar 2004-11-25 ~ 2005-03-09
    CIF 71 - Secretary → ME
  • 118
    BART 346 LIMITED - 2004-02-10
    icon of address82a Whitchurch Road, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-15 ~ 2004-03-04
    CIF 116 - Secretary → ME
  • 119
    icon of addressTechnology House Magnesium Way, Hapton, Burnley, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2005-12-06 ~ 2005-12-09
    CIF 108 - Secretary → ME
  • 120
    BART NINETY FIVE LIMITED - 1995-05-23
    icon of address11 Henleaze Road Henleaze, Bristol, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -36,137 GBP2024-05-31
    Officer
    icon of calendar 1994-05-17 ~ 2009-07-01
    CIF 237 - Nominee Secretary → ME
  • 121
    ORTAC RESOURCES PLC - 2013-02-26
    ORTAC RESOURCES (UK) PLC - 2013-02-26
    icon of addressHill Dickinson Llp 8th Floor, The Broadgate Tower, 20 Primrose Street, London, United Kingdom, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,941,356 GBP2024-03-31
    Officer
    icon of calendar 2007-11-06 ~ 2012-01-01
    CIF 190 - Secretary → ME
  • 122
    MUTANDERIS 546 LIMITED - 2007-11-07
    icon of addressChequers House, 162 High Street, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2007-05-08 ~ 2007-10-11
    CIF 48 - Secretary → ME
  • 123
    OVERSEASPROPERTIES4U LIMITED - 2006-12-18
    DIALMODE (318) LIMITED - 2006-07-27
    icon of addressBrindley Close, Network 65, Burnley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-17 ~ 2006-07-24
    CIF 28 - Secretary → ME
  • 124
    MUTANDERIS (482) LIMITED - 2004-05-27
    icon of addressTubney Woods, Abingdon, Oxon
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-12-31 ~ 2004-07-12
    CIF 82 - Secretary → ME
  • 125
    BART 162 LIMITED - 1999-09-07
    icon of addressStafford House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -75,889 GBP2016-04-30
    Officer
    icon of calendar 1998-06-01 ~ 2001-02-26
    CIF 135 - Secretary → ME
  • 126
    icon of addressC/o Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,872,991 GBP2024-12-31
    Officer
    icon of calendar 2015-09-30 ~ 2019-01-11
    CIF 164 - Secretary → ME
  • 127
    icon of address287 Talbot Road, Stretford, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2001-04-25 ~ 2001-05-18
    CIF 124 - Director → ME
  • 128
    MUTANDERIS (329) LIMITED - 1999-09-03
    icon of address5 Salamanca Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,616 GBP2018-03-31
    Officer
    icon of calendar 1999-07-13 ~ 2010-09-15
    CIF 180 - Secretary → ME
  • 129
    icon of addressC/o Hawthorn House, 1 Lowther Gardens, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    230 GBP2024-12-31
    Officer
    icon of calendar 2001-02-22 ~ 2002-02-12
    CIF 126 - Secretary → ME
  • 130
    DIALMODE (351) LIMITED - 2009-02-12
    icon of addressClarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -84,054 GBP2024-06-30
    Officer
    icon of calendar 2008-07-02 ~ 2008-12-19
    CIF 2 - Secretary → ME
  • 131
    PRIORY DEVELOPMENTS (OXSHOTT) LIMITED - 2006-03-16
    MUTANDERIS 500 LIMITED - 2005-02-17
    icon of address5 North Street, Hailsham, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-25 ~ 2005-02-14
    CIF 70 - Secretary → ME
  • 132
    MAPCIS LIMITED - 2005-04-15
    MAP LABELLING SOLUTIONS LIMITED - 2004-08-05
    MUTANDERIS (485) LIMITED - 2004-07-30
    icon of addressC/o Rsm Fifth Floor, Central Square, 29 Wellington Street, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-12-31 ~ 2004-11-08
    CIF 84 - Secretary → ME
  • 133
    MAPCIS SUPPORT SERVICES LIMITED - 2005-04-22
    MUTANDERIS 489 LIMITED - 2004-10-18
    icon of addressC/o Rsm Fifth Floor, Central Square, 29 Wellington Street, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-05-07 ~ 2004-09-30
    CIF 78 - Secretary → ME
  • 134
    BART 358 LIMITED - 2005-07-15
    icon of address72-75 Feeder Road, St Philips, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-20 ~ 2005-08-17
    CIF 109 - Secretary → ME
  • 135
    QUESTERS RESOURCING LIMITED - 2024-02-19
    QUICKSTART GLOBAL LIMITED - 2013-02-27
    MUTANDERIS 511 LIMITED - 2006-01-23
    icon of addressThe Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -734,506 GBP2024-12-31
    Officer
    icon of calendar 2005-11-30 ~ 2006-01-26
    CIF 65 - Secretary → ME
  • 136
    EXKEYCAP PARENT LIMITED - 2012-07-19
    icon of addressBrook Road, Wimborne, Dorset, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,239,834 GBP2021-12-31
    Officer
    icon of calendar 2012-07-16 ~ 2012-08-10
    CIF 166 - Secretary → ME
  • 137
    QUALITY PLUS GROUP LIMITED - 2011-07-01
    QUALITY PLUS HOLDINGS LIMITED - 2003-03-27
    MUTANDERIS (432) LIMITED - 2002-04-08
    icon of addressThe Harlech Building, Theatre Clwyd Complex, Mold, Flintshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    5,124,772 GBP2024-03-31
    Officer
    icon of calendar 2002-03-05 ~ 2003-03-28
    CIF 90 - Secretary → ME
  • 138
    MUTANDERIS 561 LIMITED - 2011-07-01
    icon of addressThe Harlech Building, Theatre Clwyd Complex, Mold, Flintshire
    Active Corporate (1 parent, 3 offsprings)
    Profit/Loss (Company account)
    -3,638 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2007-12-05 ~ 2014-06-21
    CIF 221 - Secretary → ME
  • 139
    DIALMODE (295) LIMITED - 2006-08-07
    icon of address2 Europe Way, Cockermouth, Cumbria, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    140,952 GBP2024-11-30
    Officer
    icon of calendar 2004-12-07 ~ 2020-08-26
    CIF 177 - Secretary → ME
  • 140
    RED BULL RECORDS LIMITED - 2012-06-08
    MUTANDERIS 517 LIMITED - 2006-05-22
    icon of addressSeven Dials Warehouse Seven Dials Warehouse, 42-56 Earlham Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-04-05 ~ 2015-04-05
    CIF 219 - Secretary → ME
  • 141
    icon of addressRed Bull Technology Campus, Stewart Building, Bradbourne Drive, Tilbrook, Milton Keynes, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-02-16 ~ 2021-02-19
    CIF 224 - Secretary → ME
  • 142
    JAGUAR RACING LIMITED - 2004-11-16
    STEWART GRAND PRIX LIMITED - 2000-01-04
    icon of addressRed Bull Technology Campus, Stewart Building, Bradbourne Drive, Tilbrook, Milton Keynes, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-11-12 ~ 2021-02-19
    CIF 146 - Secretary → ME
  • 143
    RED BULL RACING HOLDINGS LIMITED - 2006-12-20
    MUTANDERIS 493 LIMITED - 2004-11-09
    icon of addressRed Bull Technology Campus, Stewart Building, Bradbourne Drive, Tilbrook, Milton Keynes, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-08-11 ~ 2021-02-19
    CIF 225 - Secretary → ME
  • 144
    MUTANDERIS 533 LIMITED - 2007-02-07
    icon of address36 Hartingdon Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-10 ~ 2009-03-01
    CIF 59 - Secretary → ME
  • 145
    icon of addressC/o Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -5,533,161 GBP2024-12-31
    Officer
    icon of calendar 2007-08-31 ~ 2008-07-15
    CIF 43 - Director → ME
  • 146
    VENTURA TELECOM LIMITED - 2009-07-13
    icon of addressFleet House, New Road, Lancaster, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-07 ~ 2018-07-03
    CIF 150 - Secretary → ME
  • 147
    BIKRAM YOGA RICHMOND LIMITED - 2013-08-12
    BIKRAM YOGA MANCHESTER LIMITED - 2006-05-09
    icon of address7-9 Church Court, Richmond, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    65,896 GBP2017-03-31
    Officer
    icon of calendar 2004-03-25 ~ 2004-08-10
    CIF 80 - Secretary → ME
  • 148
    MUTANDERIS (461) LIMITED - 2003-09-30
    icon of address8 Baden Place, Crosby Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-30 ~ 2013-02-22
    CIF 160 - Secretary → ME
  • 149
    MUTANDERIS (464) LIMITED - 2004-03-09
    icon of addressUnit 3, Stourton Link, Intermezzo Drive, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-05-30 ~ 2005-12-15
    CIF 89 - Secretary → ME
  • 150
    RYCOTE INVESTMENTS LIMITED - 1995-05-23
    BART ONE HUNDRED LIMITED - 1995-01-27
    icon of addressWilliam Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (4 parents)
    Equity (Company account)
    445,931 GBP2018-04-30
    Officer
    icon of calendar 1997-04-30 ~ 2005-11-30
    CIF 139 - Secretary → ME
  • 151
    icon of addressBellhouse Building Sanders Road, Oxford Science Park, Oxford, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2013-05-10 ~ 2014-09-30
    CIF 147 - Secretary → ME
  • 152
    SYSTEMS LOAN SERVICES LIMITED - 2012-03-23
    MUTANDERIS 545 LIMITED - 2007-07-09
    icon of addressJames House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-20 ~ 2007-07-09
    CIF 52 - Secretary → ME
  • 153
    icon of addressThrings Llp, The Paragon, Counterslip, Bristol, County Of Bristol
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2017-10-31
    Officer
    icon of calendar 1997-10-24 ~ 2005-12-01
    CIF 138 - Secretary → ME
  • 154
    MUTANDERIS (307) LIMITED - 1998-09-25
    icon of addressC/o Laytons Llp 3rd Floor, Pinners Hall, 105-108 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-09-10
    Officer
    icon of calendar 1998-06-02 ~ 1998-10-08
    CIF 234 - Nominee Director → ME
  • 155
    MUTANDERIS 542 LIMITED - 2007-06-15
    icon of address17 Berghem Mews, Blythe Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    746,269 GBP2024-09-30
    Officer
    icon of calendar 2007-04-24 ~ 2007-06-08
    CIF 49 - Secretary → ME
  • 156
    THE SHOOTING LODGE LIMITED - 2008-02-27
    MUTANDERIS 555 LIMITED - 2007-12-13
    icon of address16 Northfields Prospect Business Centre Northfields, Putney Bridge Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,198 GBP2024-11-30
    Officer
    icon of calendar 2007-11-16 ~ 2008-03-05
    CIF 41 - Secretary → ME
  • 157
    DIALMODE (166) LIMITED - 1999-03-11
    icon of address2 Chorlton Villas 105 Hardy Lane, Chorlton, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,459 GBP2024-03-31
    Officer
    icon of calendar 2009-01-21 ~ 2012-02-24
    CIF 172 - Secretary → ME
  • 158
    DIALMODE (354) LIMITED - 2009-04-24
    icon of addressSlaughterhouse Studios, 54-56 Oldfield Road, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-02 ~ 2009-04-20
    CIF 4 - Secretary → ME
  • 159
    MUTANDERIS 562 LIMITED - 2011-06-28
    icon of address3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2,771 GBP2024-03-31
    Officer
    icon of calendar 2007-12-05 ~ 2012-11-07
    CIF 220 - Secretary → ME
  • 160
    PLUS CONSULTANCY LTD - 2004-08-26
    APPLICATION CONSULTING GROUP LIMITED - 2001-06-14
    COMPUTER & NETWORK CONSULTANTS LIMITED - 1996-02-01
    icon of address26-28 Bedford Row, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-24 ~ 2005-12-06
    CIF 114 - Secretary → ME
  • 161
    SONY DADC EUROPE LIMITED - 2021-03-28
    SONY DADC UK LIMITED - 2017-05-02
    MUTANDERIS 513 LIMITED - 2006-05-18
    icon of address1st Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-30 ~ 2007-02-08
    CIF 66 - Secretary → ME
  • 162
    MUTANDERIS (413) LIMITED - 2001-07-27
    icon of address197 Kingston Road, Epsom, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    67,731 GBP2022-11-30
    Officer
    icon of calendar 2001-06-13 ~ 2005-06-13
    CIF 91 - Secretary → ME
  • 163
    DIALMODE (297) LIMITED - 2005-11-03
    icon of addressBollin Lodge, The Village, Prestbury, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    176,725 GBP2024-09-30
    Officer
    icon of calendar 2004-12-07 ~ 2005-10-27
    CIF 35 - Secretary → ME
  • 164
    DIALMODE (355) LIMITED - 2009-06-26
    icon of addressThe Manor The Square, Kings Sutton, Banbury, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    115,356 GBP2025-03-31
    Officer
    icon of calendar 2008-07-02 ~ 2013-04-23
    CIF 7 - Secretary → ME
  • 165
    MUTANDERIS (446) LIMITED - 2002-09-26
    icon of addressMisbourne Court, Rectory Way, Amersham, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-16 ~ 2002-09-24
    CIF 233 - Nominee Secretary → ME
  • 166
    icon of addressYork Eco Business Centre, Amy Johnson Way, York, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2006-02-04 ~ 2006-04-12
    CIF 99 - Secretary → ME
  • 167
    icon of addressL Richards, Senate House, University Of Surrey, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-04 ~ 2006-04-12
    CIF 98 - Secretary → ME
  • 168
    icon of addressC/o Sedulo, Office 605, Albert House 256-260 Old Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-09-28 ~ 2009-09-29
    CIF 37 - Secretary → ME
  • 169
    TEAMFURMANITE VALVE AND ROTATING SERVICES LTD - 2019-01-02
    TEAM VALVE AND ROTATING SERVICES LTD - 2017-03-31
    HERTEL VALVE & ROTATING SERVICES LTD - 2014-09-05
    HERTEL TOTAL ASSET MANAGEMENT LIMITED - 2010-01-20
    VISION CEILINGS,INSULATIONS AND ASBESTOS REMOVALS LIMITED - 2006-09-14
    VISION CEILINGS AND ASBESTOS REMOVALS LIMITED - 1995-02-14
    icon of addressFurman House, Shap Road, Kendal, Cumbria, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,128,694 GBP2023-12-31
    Officer
    icon of calendar 2014-08-29 ~ 2016-12-31
    CIF 214 - Secretary → ME
  • 170
    DIALMODE (357) LIMITED - 2010-01-26
    icon of address100 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,573 GBP2015-10-31
    Officer
    icon of calendar 2008-07-02 ~ 2010-01-08
    CIF 6 - Secretary → ME
  • 171
    INDEPENDENT LIVING EVENTS LIMITED - 1999-06-10
    BART 131 LIMITED - 1996-11-15
    icon of address12 Manor Close, Berrow, Burnham On Sea, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    450,510 GBP2024-10-31
    Officer
    icon of calendar 1996-06-12 ~ 1996-11-07
    CIF 140 - Secretary → ME
  • 172
    icon of addressC/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2005-11-10 ~ 2008-04-07
    CIF 103 - Secretary → ME
  • 173
    DIALMODE (316) LIMITED - 2006-06-19
    icon of address49 Peter Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-02-17 ~ 2007-02-26
    CIF 30 - Secretary → ME
  • 174
    MUTANDERIS 532 LIMITED - 2007-02-13
    icon of addressPembroke House 15 Pembroke Road, Clifton, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-10 ~ 2007-01-26
    CIF 57 - Secretary → ME
  • 175
    MUTANDERIS 547 LIMITED - 2007-09-10
    icon of address3 The Laurels 3 The Laurels, Fressingfield, Eye, England
    Active Corporate (9 parents)
    Equity (Company account)
    5 GBP2025-01-20
    Officer
    icon of calendar 2007-07-04 ~ 2008-10-16
    CIF 46 - Secretary → ME
  • 176
    MUTANDERIS 507 LIMITED - 2005-08-25
    icon of address13 Galley Lane, Barnet, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -123,197 GBP2024-06-30
    Officer
    icon of calendar 2005-06-20 ~ 2005-08-26
    CIF 68 - Secretary → ME
  • 177
    MUTANDERIS 506 LIMITED - 2005-08-02
    icon of addressThe Old Bakery Apartments, 37b Woodford Avenue, Gants Hill Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2005-06-20 ~ 2005-08-02
    CIF 67 - Secretary → ME
  • 178
    icon of addressC/o Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,250,000 GBP2021-02-28
    Officer
    icon of calendar 2025-02-21 ~ 2025-07-08
    CIF 194 - Secretary → ME
  • 179
    THE PRACTICE SURGERIES LIMITED - 2008-03-26
    PRACTICE NETWORKS LIMITED - 2007-09-03
    PRACTICE NET.WORKS LIMITED - 2006-01-04
    icon of addressRose House Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-06 ~ 2007-10-30
    CIF 104 - Secretary → ME
  • 180
    PRACTICE NETWORKS PROPERTIES LIMITED - 2007-09-03
    PNW SERVICES LIMITED - 2006-01-04
    icon of addressProspect House, 108 High Street, Great Missenden, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-06-16 ~ 2007-10-30
    CIF 232 - Secretary → ME
  • 181
    icon of addressFisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-10-09 ~ 2011-03-03
    CIF 185 - Secretary → ME
  • 182
    MUTANDERIS 502 LIMITED - 2005-06-15
    icon of addressMaria Quantrill, 42 Pembroke Street, Oxford, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    3,089 GBP2022-03-31
    Officer
    icon of calendar 2004-11-25 ~ 2005-06-28
    CIF 73 - Secretary → ME
  • 183
    BART 356 LIMITED - 2005-05-16
    icon of addressThe Offices Of Geoff Gollop & Co Limited St. Brandon's House, 29 Great George Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-05 ~ 2005-05-17
    CIF 113 - Secretary → ME
  • 184
    icon of addressPiper House 4 Dukes Court, Bognor Road, Chichester, West Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2009-03-06 ~ 2010-03-26
    CIF 189 - Secretary → ME
  • 185
    DIALMODE (308) LIMITED - 2006-02-14
    icon of addressC/o Whitehead & Wood Limited, Brindley Close Network 65, Burnley, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    43,004 GBP2024-12-31
    Officer
    icon of calendar 2005-08-16 ~ 2006-02-07
    CIF 33 - Secretary → ME
  • 186
    TURRET RAI PUBLIC LIMITED COMPANY - 2004-10-13
    TURRET GROUP PUBLIC LIMITED COMPANY - 1997-04-02
    RUMARCH LIMITED - 1988-06-23
    icon of addressCardinal Point, Park Road, Rickmansworth, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    136,837 GBP2024-12-31
    Officer
    icon of calendar 2004-10-25 ~ 2008-05-23
    CIF 75 - Secretary → ME
  • 187
    MUTANDERIS 499 LIMITED - 2006-10-03
    icon of addressCardinal Point, Park Road, Rickmansworth, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -24,430 GBP2024-12-31
    Officer
    icon of calendar 2004-11-25 ~ 2006-09-29
    CIF 74 - Secretary → ME
  • 188
    MUTANDERIS (205) LIMITED - 1998-12-10
    icon of addressOffice Services, 3, Avenue St. Nicholas, Harpenden, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,381,533 GBP2024-03-31
    Officer
    icon of calendar 1994-03-21 ~ 1996-12-06
    CIF 236 - Nominee Director → ME
  • 189
    icon of addressFleet House, New Road, Lancaster, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2018-02-07 ~ 2018-07-03
    CIF 153 - Secretary → ME
  • 190
    REVIVE MOBILE LIMITED - 2009-07-13
    icon of addressFleet House, New Road, Lancaster, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-07 ~ 2018-07-03
    CIF 152 - Secretary → ME
  • 191
    PRO GARDENING SERVICES LIMITED - 2020-01-27
    CASTLEFIELD MANAGEMENT CO. LTD - 2013-03-28
    DIALMODE (332) LIMITED - 2008-12-15
    icon of addressFlat 1 Sir Matt Busby Way, Old Trafford, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,189 GBP2024-03-31
    Officer
    icon of calendar 2006-10-06 ~ 2007-06-15
    CIF 14 - Secretary → ME
  • 192
    DIALMODE (311) LIMITED - 2006-06-02
    icon of addressUnit 8-9 Martland Court, Martland Park, Wigan, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,347,514 GBP2024-01-31
    Officer
    icon of calendar 2006-02-17 ~ 2006-06-07
    CIF 26 - Secretary → ME
  • 193
    icon of addressLongdown House Watley Lane, Twyford, Winchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,099 GBP2024-11-30
    Officer
    icon of calendar 2005-11-10 ~ 2007-03-30
    CIF 102 - Secretary → ME
  • 194
    DIALMODE (336) LIMITED - 2007-08-16
    icon of address260 The Green, Eccleston, Chorley, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-06 ~ 2007-08-08
    CIF 15 - Secretary → ME
  • 195
    XMF PLC
    - now
    WRF PLC - 2012-11-23
    WOLSEY RESIDENTIAL FINANCE PLC - 2011-12-30
    icon of addressFrp Advisory Llp, 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-29 ~ 2006-07-25
    CIF 191 - Director → ME

The content of this website is protected by AgonGuard.

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

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