logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
  • 1
    Mills, Raymond George
    Born in March 1948
    Individual (4 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
    Mills, Raymond George
    Individual (4 offsprings)
    Officer
    icon of calendar 1997-04-17 ~ now
    OF - Secretary → CIF 0
  • 2
    Sehmi, Paramjit
    Born in October 1985
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-02-11 ~ now
    OF - Director → CIF 0
  • 3
    Pike, Andrew Philip
    Born in November 1956
    Individual (10 offsprings)
    Officer
    icon of calendar 1998-02-19 ~ now
    OF - Director → CIF 0
  • 4
    Mills, Deborah Louise
    Born in December 1965
    Individual (39 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
  • 5
    BURLINGTONS LEGAL SERVICES LIMITED - 2024-02-27
    BURLINGTONS ADVISORY LIMITED - 2024-08-03
    icon of address5, Stratford Place, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-07-26 ~ 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 16
  • 1
    Alcraft, Joss Burrell
    Solicitor born in October 1972
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-09-17 ~ 2017-07-27
    OF - Director → CIF 0
  • 2
    Hatton, Linda Elizabeth
    Individual
    Officer
    icon of calendar 1996-05-01 ~ 1997-04-17
    OF - Secretary → CIF 0
  • 3
    Cooper, Debra Leanne
    Solicitor born in August 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2001-04-26 ~ 2004-03-22
    OF - Director → CIF 0
  • 4
    Majeed, Kanwal
    Trainee Solicitor born in April 1983
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-06-29 ~ 2013-09-10
    OF - Director → CIF 0
  • 5
    Mills, Lydia
    Solicitor born in April 1992
    Individual
    Officer
    icon of calendar 2020-07-27 ~ 2024-07-05
    OF - Director → CIF 0
  • 6
    Mr Raymond George Mills
    Born in March 1948
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-05
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    Hill, David Stuart
    Solicitor born in August 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-12-19 ~ 2013-09-10
    OF - Director → CIF 0
  • 8
    Warner, James Patrick
    Attorney At Law born in June 1964
    Individual
    Officer
    icon of calendar 1997-10-28 ~ 2000-12-19
    OF - Director → CIF 0
  • 9
    Berry, Amanda Jane
    Practice Manager born in May 1969
    Individual
    Officer
    icon of calendar 1996-11-19 ~ 1997-02-25
    OF - Director → CIF 0
  • 10
    Panayides, Eve
    Solicitor born in September 1977
    Individual
    Officer
    icon of calendar 2006-09-04 ~ 2008-07-11
    OF - Director → CIF 0
  • 11
    West, Rachel Adele
    Solicitor born in April 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2002-07-22 ~ 2004-09-09
    OF - Director → CIF 0
  • 12
    Beale, Elizabeth
    Associate Legal Adviser born in October 1949
    Individual
    Officer
    icon of calendar 1997-07-18 ~ 1997-09-05
    OF - Director → CIF 0
  • 13
    Howard, Ben
    Lawyer born in June 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2014-02-11 ~ 2015-09-01
    OF - Director → CIF 0
  • 14
    Mills, Deborah Louise
    Individual (39 offsprings)
    Officer
    icon of calendar ~ 1996-05-01
    OF - Secretary → CIF 0
    Mrs Deborah Louise Mills
    Born in December 1965
    Individual (39 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-05
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 15
    BURLINGTONS FIDUCIARY SERVICES LIMITED - now
    icon of address5, Stratford Place, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-03-31
    Person with significant control
    2019-09-05 ~ 2022-03-31
    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
  • 16
    icon of address5, Stratford Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    155,837 GBP2024-03-31
    Person with significant control
    2022-03-31 ~ 2024-07-26
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

COSEC SERVICES LIMITED

Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Cash at bank and in hand
100 GBP2024-12-31
100 GBP2023-12-31
Net Assets/Liabilities
100 GBP2024-12-31
100 GBP2023-12-31
Number of shares allotted
Class 1 ordinary share
100 shares2024-01-01 ~ 2024-12-31
Par Value of Share
Class 1 ordinary share
1 GBP/shares2024-01-01 ~ 2024-12-31
Equity
100 GBP2024-12-31
100 GBP2023-12-31

Related profiles found in government register
child relation
Offspring entities and appointments
Active 95
  • 1
    icon of address5 Stratford Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-05 ~ dissolved
    CIF 188 - Secretary → ME
  • 2
    icon of address22 South Audley Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-14 ~ dissolved
    CIF 75 - Secretary → ME
  • 3
    DUN & BRADSTREET (NMR) LIMITED - 1996-11-01
    icon of addressNielsen House, John Smith Drive, Oxford, Oxfordshire
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2002-03-04 ~ now
    CIF 167 - Secretary → ME
  • 4
    icon of address15 Belgrave Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2016-02-17 ~ dissolved
    CIF 152 - Secretary → ME
  • 5
    MIXCOLOUR LIMITED - 2000-01-18
    icon of addressNielson House, John Smith Drive, Oxford, Oxfordshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2002-03-04 ~ dissolved
    CIF 168 - Secretary → ME
  • 6
    AGB U.K. LIMITED - 2005-05-06
    icon of addressC/o Nielsen Media Research, Atrium Court, The Ring, Bracknell, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-06 ~ dissolved
    CIF 45 - Secretary → ME
  • 7
    SLP ENERGY LIMITED - 2010-10-15
    SLP RENEWABLE ENERGY LIMITED - 2008-10-03
    icon of address5 Stratford Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-27 ~ now
    CIF 208 - Secretary → ME
  • 8
    icon of address5 Stratford Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -139,902 GBP2024-09-30
    Officer
    icon of calendar 2016-09-28 ~ now
    CIF 148 - Secretary → ME
  • 9
    ASHCOMBE ESTATES LIMITED - 2009-11-23
    TEMPLECO 540 LIMITED - 2001-10-24
    icon of address5 Stratford Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,719,631 GBP2024-03-31
    Officer
    icon of calendar 2023-11-06 ~ now
    CIF 116 - Secretary → ME
  • 10
    icon of address5 Stratford Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -7,583,313 GBP2024-03-31
    Officer
    icon of calendar 2023-07-07 ~ now
    CIF 121 - Secretary → ME
  • 11
    ATLANTIC PETROLEUM UK NORTH SEA LIMITED - 2012-06-07
    VOLANTIS EXPLORATION LIMITED - 2014-06-11
    VOLANTIS EXPLORATION LIMITED - 2012-05-25
    icon of address5 Stratford Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-06-14 ~ now
    CIF 163 - Secretary → ME
  • 12
    AUGURSHIP 220 LIMITED - 2002-06-06
    icon of address5 Stratford Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-07-02 ~ now
    CIF 165 - Secretary → ME
  • 13
    icon of address38 Hertford Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-08 ~ dissolved
    CIF 15 - Secretary → ME
  • 14
    icon of address5 Stratford Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-29 ~ now
    CIF 107 - Secretary → ME
  • 15
    BURLINGTONS CORPORATE SERVICES LIMITED - 2020-12-02
    icon of address5 Stratford Place, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2019-06-14 ~ dissolved
    CIF 201 - Secretary → ME
  • 16
    BURLINGTONS LEGAL SERVICES LIMITED - 2024-02-27
    BURLINGTONS ADVISORY LIMITED - 2024-08-03
    icon of address5 Stratford Place, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2019-07-19 ~ now
    CIF 215 - Secretary → ME
  • 17
    BURLINGTONS GROUP LIMITED - 2024-07-30
    icon of address5 Stratford Place, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    -218,738 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2019-06-13 ~ now
    CIF 202 - Secretary → ME
  • 18
    icon of address5 Stratford Place, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -11,111 GBP2022-03-31
    Officer
    icon of calendar 2019-09-24 ~ dissolved
    CIF 137 - Secretary → ME
  • 19
    icon of address5 Stratford Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -36,977 GBP2024-03-31
    Officer
    icon of calendar 2019-07-29 ~ now
    CIF 138 - Secretary → ME
  • 20
    BURLINGTONS REAL ESTATE ADVISORY LIMITED - 2022-10-21
    HYDE PARK RESIDENTIAL LTD - 2021-03-30
    icon of address5 Stratford Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -21,298 GBP2024-03-31
    Officer
    icon of calendar 2022-10-13 ~ now
    CIF 124 - Secretary → ME
  • 21
    icon of address5 Stratford Place, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -43 GBP2024-03-31
    Officer
    icon of calendar 2018-08-21 ~ now
    CIF 207 - Secretary → ME
  • 22
    icon of address5 Stratford Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-01-17 ~ dissolved
    CIF 133 - Secretary → ME
  • 23
    icon of address5 Stratford Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-16 ~ dissolved
    CIF 135 - Secretary → ME
  • 24
    icon of address22 South Audley Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-06 ~ dissolved
    CIF 85 - Secretary → ME
  • 25
    icon of address5 Stratford Place, London, England
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2013-01-28 ~ now
    CIF 159 - Secretary → ME
  • 26
    BROADCAST STUDIO BUILDS LIMITED - 2019-10-24
    SPECTRECOM STUDIOS LIMITED - 2019-10-02
    icon of address2nd Floor 120 Colmore Row, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -70,695 GBP2023-12-31
    Officer
    icon of calendar 2024-09-29 ~ now
    CIF 106 - Secretary → ME
  • 27
    DOMUS CAPITAL LIMITED - 2024-01-30
    icon of address5 Stratford Place, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -77,601 GBP2024-03-31
    Officer
    icon of calendar 2023-07-18 ~ now
    CIF 119 - Secretary → ME
  • 28
    icon of address5 Stratford Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-15 ~ now
    CIF 113 - Secretary → ME
  • 29
    icon of address5 Stratford Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-11 ~ now
    CIF 115 - Secretary → ME
  • 30
    icon of address5 Stratford Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-11 ~ now
    CIF 114 - Secretary → ME
  • 31
    icon of address14 Old Queen Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -505,692 GBP2024-04-27
    Officer
    icon of calendar 2016-07-18 ~ now
    CIF 39 - Secretary → ME
  • 32
    QUANTUM MINERALS UK LIMITED - 2018-05-11
    QUANTUM MINERALS UK PLC - 2016-09-12
    icon of addressPearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,522 GBP2018-03-31
    Officer
    icon of calendar 2015-03-26 ~ dissolved
    CIF 158 - Secretary → ME
  • 33
    CROGA TECH LIMITED - 2025-06-19
    icon of address85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-02 ~ now
    CIF 38 - Secretary → ME
  • 34
    icon of address5 Stratford Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    232,649 GBP2025-03-31
    Officer
    icon of calendar 2018-08-01 ~ now
    CIF 143 - Secretary → ME
  • 35
    icon of address373 Kennington Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    269,997 GBP2024-12-31
    Officer
    icon of calendar 2023-11-02 ~ now
    CIF 117 - Secretary → ME
  • 36
    PAKENCROFT LIMITED - 1988-11-03
    icon of address38 Hertford Street, London.
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    CIF 99 - Secretary → ME
  • 37
    icon of address5 Stratford Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,791 GBP2023-11-30
    Officer
    icon of calendar 2022-11-07 ~ now
    CIF 123 - Secretary → ME
  • 38
    icon of address5 Stratford Place, London, England
    Active Corporate (3 parents, 7 offsprings)
    Profit/Loss (Company account)
    8,947,139 GBP2022-07-01 ~ 2023-06-30
    Officer
    icon of calendar 2023-07-07 ~ now
    CIF 122 - Secretary → ME
  • 39
    icon of address38 Hertford Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-23 ~ dissolved
    CIF 56 - Secretary → ME
  • 40
    HARLEY STREET CLINICS WORLDWIDE LTD - 2018-03-28
    icon of addressC/o Frost Group Limited Court House, The Old Police Station South Street, Ashby-de-la-zouch
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-01-31 ~ dissolved
    CIF 145 - Secretary → ME
  • 41
    IMAGINI RESEARCH EUROPE LIMITED - 2006-10-30
    IMAGINI RESEARCH LIMITED - 2005-11-11
    icon of addressNielsen House John Smith Drive, Oxford, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-10 ~ dissolved
    CIF 194 - Secretary → ME
  • 42
    BELPHAR LIMITED - 2021-01-15
    icon of address5 Stratford Place, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    13,716,689 USD2024-12-31
    Officer
    icon of calendar 2019-10-01 ~ now
    CIF 136 - Secretary → ME
  • 43
    icon of address373 Kennington Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -53,130 GBP2023-12-31
    Officer
    icon of calendar 2023-11-02 ~ now
    CIF 118 - Secretary → ME
  • 44
    VIKING UK GAS LIMITED - 2003-12-04
    DMA ONE LIMITED - 2007-03-19
    LEX ALLIANCE LIMITED - 2007-06-06
    icon of address38 Hertford Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-25 ~ dissolved
    CIF 96 - Secretary → ME
  • 45
    icon of addressEndeavour House 5th Floor 189 Shaftesbury Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-23 ~ dissolved
    CIF 164 - Secretary → ME
  • 46
    MEDIA MONITORING SERVICES LIMITED - 2000-07-12
    ACNIELSEN MMS LTD - 2002-06-06
    icon of addressEndeavour House, 5th Floor, 189 Shaftesbury Avenue, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2002-03-04 ~ now
    CIF 166 - Secretary → ME
  • 47
    SPORTS MARKETING SURVEYS LIMITED - 2012-07-03
    DAMHAUL LIMITED - 1984-01-23
    REPUCOM EUROPE LIMITED - 2013-11-11
    REPUCOM UK AND IRELAND LIMITED - 2017-04-21
    icon of address5th Floor Endeavour House, 189 Shaftesbury Avenue, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,479,832 GBP2019-12-31
    Officer
    icon of calendar 2018-03-27 ~ now
    CIF 144 - Secretary → ME
  • 48
    OFFICE PRIVEE FOREIGN EXCHANGE SERVICES LIMITED - 2013-11-05
    icon of address22 South Audley Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    CIF 88 - Secretary → ME
  • 49
    OFFICE PRIVEE BROKERAGE SERVICES LIMITED - 2012-04-05
    icon of address22 South Audley Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-21 ~ dissolved
    CIF 87 - Secretary → ME
  • 50
    icon of address22 South Audley Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-04 ~ dissolved
    CIF 44 - Secretary → ME
  • 51
    icon of address22 South Audley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-11 ~ dissolved
    CIF 57 - Secretary → ME
  • 52
    OFFICE PRIVEE ASSET SOURCING LIMITED - 2012-06-13
    icon of address22 South Audley Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-21 ~ dissolved
    CIF 90 - Secretary → ME
  • 53
    OFFICE PRIVEE PLC - 2014-12-04
    OFFICE PRIVEE LIMITED - 2012-10-08
    icon of address22 South Audley Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-20 ~ dissolved
    CIF 89 - Secretary → ME
  • 54
    OFFICE PRIVEE LEGAL SERVICES LIMITED - 2013-07-26
    icon of address22 South Audley Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-09 ~ dissolved
    CIF 67 - Secretary → ME
  • 55
    OFFICE PRIVEE TAXATION AND ACCOUNTANCY SERVICES LIMITED - 2012-05-01
    OFFICE PRIVEE TAXATION ADVISORY SERVICES LIMITED - 2012-04-05
    icon of address22 South Audley Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-18 ~ dissolved
    CIF 91 - Secretary → ME
  • 56
    icon of address22 South Audley Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-02 ~ dissolved
    CIF 86 - Secretary → ME
  • 57
    icon of address22 South Audley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-02 ~ dissolved
    CIF 58 - Secretary → ME
  • 58
    icon of address38 Hertford Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-06 ~ dissolved
    CIF 70 - Secretary → ME
  • 59
    icon of address22 South Audley Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-21 ~ dissolved
    CIF 77 - Secretary → ME
  • 60
    icon of address22 South Audley Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-08 ~ dissolved
    CIF 72 - Secretary → ME
  • 61
    OP NATURAL RESOURCES LIMITED - 2013-01-24
    OP MINING AND NATURAL RESOURCES LIMITED - 2013-07-16
    icon of address22 South Audley Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-17 ~ dissolved
    CIF 76 - Secretary → ME
  • 62
    OP NATURAL RESOURCES LIMITED - 2013-08-29
    icon of address22 South Audley Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-08 ~ dissolved
    CIF 71 - Secretary → ME
  • 63
    ENERGY RESOURCE CONSULTANTS LIMITED - 2011-07-28
    icon of address38 Hertford Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-14 ~ dissolved
    CIF 17 - Secretary → ME
  • 64
    OFFICE PRIVEE ADMINISTRATION LIMITED - 2014-10-08
    icon of address22 South Audley Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-25 ~ dissolved
    CIF 59 - Secretary → ME
  • 65
    MEDIA GENERATION EXHIBITIONS LIMITED - 2012-06-26
    MEDIA EXHIBITIONS LIMITED - 2004-03-08
    MEDIA GENERATION EVENTS LIMITED - 2001-06-28
    icon of address38 Hertford Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-25 ~ dissolved
    CIF 98 - Secretary → ME
  • 66
    icon of address22 South Audley Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-15 ~ dissolved
    CIF 47 - Secretary → ME
  • 67
    icon of address22 South Audley Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-15 ~ dissolved
    CIF 46 - Secretary → ME
  • 68
    icon of address22 South Audley Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-15 ~ dissolved
    CIF 48 - Secretary → ME
  • 69
    icon of address22 South Audley Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-12 ~ dissolved
    CIF 49 - Secretary → ME
  • 70
    RGS ENTERTAINMENT (2010) LTD - 2011-05-27
    icon of addressOne Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    CIF 100 - Secretary → ME
  • 71
    icon of addressChancery Pavilion Boycott Avenue, Oldbrook, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-02 ~ dissolved
    CIF 218 - Secretary → ME
  • 72
    RGS DISTRIBUTION LIMITED - 2012-01-12
    icon of addressChancery Pavilion Boycott Avenue, Oldbrook, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-02 ~ dissolved
    CIF 93 - Secretary → ME
  • 73
    icon of address66 Porchester Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-03-31 ~ dissolved
    CIF 195 - Secretary → ME
  • 74
    icon of addressSt. Georges's House, 6 St. Georges Way, Leicester, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    287,154 GBP2024-12-31
    Officer
    icon of calendar 2022-07-14 ~ now
    CIF 125 - Secretary → ME
  • 75
    SIX MENTAL HEALTH SOLUTIONS LIMITED - 2024-04-29
    SIX FOOTBALL MANAGEMENT LIMITED - 2020-08-05
    icon of address5 Stratford Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    120,907 GBP2024-07-31
    Officer
    icon of calendar 2024-04-26 ~ now
    CIF 111 - Secretary → ME
  • 76
    icon of address5 Stratford Place, London
    Active Corporate (6 parents)
    Equity (Company account)
    500 GBP2024-12-31
    Officer
    icon of calendar 2022-07-11 ~ now
    CIF 198 - Secretary → ME
  • 77
    icon of addressPearl Assurance House, 319 Ballards Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-04 ~ dissolved
    CIF 55 - Secretary → ME
  • 78
    GUY RITCHIE HEATING COMPANY LIMITED - 2020-02-04
    THE GRITCHIE KITCHEN COMPANY LIMITED - 2021-07-12
    THE FIRETABLE COMPANY LIMITED - 2020-09-03
    icon of address5 Stratford Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -7,110,985 GBP2024-03-31
    Officer
    icon of calendar 2018-09-28 ~ now
    CIF 142 - Secretary → ME
  • 79
    RGS SOUNDING LIMITED - 2011-04-18
    icon of addressChancery Pavilion Boycott Avenue, Oldbrook, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-02 ~ dissolved
    CIF 94 - Secretary → ME
  • 80
    icon of address5 Stratford Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-08 ~ dissolved
    CIF 206 - Secretary → ME
  • 81
    WAVEMEAD LIMITED - 2008-03-31
    icon of address5 Stratford Place, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    13,922,130 GBP2024-03-31
    Officer
    icon of calendar 2023-07-07 ~ now
    CIF 120 - Secretary → ME
  • 82
    icon of address5 Stratford Place, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2021-01-31
    Officer
    icon of calendar 2019-01-28 ~ dissolved
    CIF 205 - Secretary → ME
  • 83
    OFFICE PRIVEE SECURITY SERVICES LIMITED - 2019-01-25
    icon of address15 Belgrave Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2012-02-10 ~ dissolved
    CIF 161 - Secretary → ME
  • 84
    icon of address5 Stratford Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-28 ~ dissolved
    CIF 173 - Secretary → ME
  • 85
    icon of address5 Stratford Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-28 ~ dissolved
    CIF 211 - Secretary → ME
  • 86
    OFFICE PRIVEE REAL ESTATE LIMITED - 2012-04-05
    OFFICE PRIVEE PROPERTY MANAGEMENT SERVICES LIMITED - 2012-02-13
    OFFICE PRIVEE REAL ESTATE SERVICES LIMITED - 2017-01-11
    VALOUR MANAGEMENT LIMITED - 2017-08-22
    icon of address5 Stratford Place, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -24,513 GBP2016-03-31
    Officer
    icon of calendar 2011-11-21 ~ dissolved
    CIF 197 - Secretary → ME
  • 87
    icon of address5 Stratford Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2018-03-31
    Officer
    icon of calendar 2017-08-11 ~ dissolved
    CIF 212 - Secretary → ME
  • 88
    CARDFONT PUBLISHERS LIMITED - 1977-12-31
    BILLBOARD LIMITED - 2004-01-05
    icon of addressEndeavour House, 189 Shaftesbury Avenue, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-10-01 ~ dissolved
    CIF 97 - Secretary → ME
  • 89
    HACKREMCO (NO.1830) LIMITED - 2001-07-09
    icon of address5 Stratford Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-31 ~ dissolved
    CIF 169 - Secretary → ME
  • 90
    THE PHANTOM CARD COMPANY LTD - 2016-09-14
    icon of address15 Belgrave Square, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -416,220 GBP2023-03-31
    Officer
    icon of calendar 2016-01-08 ~ dissolved
    CIF 154 - Secretary → ME
  • 91
    icon of address188 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-25 ~ dissolved
    CIF 43 - Secretary → ME
  • 92
    icon of address15 Belgrave Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -49,582 GBP2023-03-31
    Officer
    icon of calendar 2016-03-18 ~ dissolved
    CIF 150 - Secretary → ME
  • 93
    JAX GOLIGHTLY LTD - 2020-08-21
    icon of address5 Stratford Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-05-02 ~ now
    CIF 110 - Secretary → ME
  • 94
    VOYAJ LTD
    - now
    KIP O'CLOCK LTD - 2020-08-21
    icon of address5 Stratford Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2024-05-02 ~ now
    CIF 109 - Secretary → ME
  • 95
    icon of address27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -17,855 GBP2024-04-30
    Officer
    icon of calendar 2022-04-08 ~ now
    CIF 128 - Secretary → ME
Ceased 122
  • 1
    icon of address4385, 10767223: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-12 ~ 2017-12-31
    CIF 175 - Secretary → ME
  • 2
    icon of addressAc Nielsen House, John Smith Drive, Oxford, Oxfordshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-05-31 ~ 2024-03-25
    CIF 160 - Secretary → ME
  • 3
    icon of addressWork.life The White Building, 33 King's Road, Reading, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2016-09-15 ~ 2019-12-05
    CIF 217 - Secretary → ME
    icon of calendar 2011-07-12 ~ 2012-01-03
    CIF 82 - Secretary → ME
  • 4
    SLOTCOPY LIMITED - 1995-11-27
    MURRAY DATA LIMITED - 1996-03-28
    icon of addressCo-space Elder House, 590-598 Elder Gate, Milton Keynes, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,420,287 GBP2019-12-31
    Officer
    icon of calendar 1998-04-05 ~ 2019-12-05
    CIF 191 - Secretary → ME
  • 5
    icon of address5 Stratford Place, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-11 ~ 2023-04-05
    CIF 102 - Secretary → ME
  • 6
    ALTWOOD BUSINESS CONSULTANTS LIMITED - 1992-06-17
    icon of addressEvergreen House North, Grafton Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-01-16 ~ 2004-01-05
    CIF 3 - Secretary → ME
  • 7
    DELTECH EUROPE LIMITED - 2022-10-18
    icon of addressSuite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    13,248,807 GBP2024-12-31
    Officer
    icon of calendar 2000-06-19 ~ 2002-11-11
    CIF 5 - Secretary → ME
  • 8
    icon of address1 Kings Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ 2011-06-14
    CIF 101 - Secretary → ME
  • 9
    BERLUGAN ENERGY LTD - 2019-01-04
    icon of address4385, 11210003 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    9,000 GBP2019-02-28
    Officer
    icon of calendar 2018-09-01 ~ 2019-05-08
    CIF 193 - Secretary → ME
  • 10
    icon of address1 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-03 ~ 2013-07-01
    CIF 60 - Secretary → ME
  • 11
    icon of address24a Sydenham Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-03-03 ~ 2021-06-10
    CIF 132 - Secretary → ME
  • 12
    icon of address2 Highlands Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-20 ~ 2014-02-21
    CIF 74 - Secretary → ME
  • 13
    icon of addressHaymarket House, 28-29 Haymarket, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-20 ~ 2007-02-07
    CIF 26 - Secretary → ME
  • 14
    MAPLEDASH LIMITED - 2010-11-30
    icon of address48 Rochester Row, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,923,644 GBP2024-08-31
    Officer
    icon of calendar 2013-04-23 ~ 2014-05-01
    CIF 64 - Secretary → ME
  • 15
    CANTALOOP LIMITED - 2011-04-06
    icon of addressMulberry Business Park, Fishponds Road, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-02 ~ 2012-01-03
    CIF 95 - Secretary → ME
  • 16
    icon of addressNielsen House, John Smith Drive, Oxford, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,343,382 GBP2022-12-31
    Officer
    icon of calendar 2022-05-31 ~ 2024-03-25
    CIF 127 - Secretary → ME
  • 17
    CURREN GOODDEN ASSOCIATES LIMITED - 2006-08-30
    icon of addressNielsen House, John Smith Drive, Oxford, Oxfordshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-05-31 ~ 2024-03-25
    CIF 126 - Secretary → ME
  • 18
    icon of addressC/o Tc Group, The Granary, Hones Yard, 1 Waverley Lane, Farnham, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,620 GBP2020-12-31
    Officer
    icon of calendar 2009-08-14 ~ 2018-04-30
    CIF 192 - Secretary → ME
  • 19
    icon of address19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-28 ~ 2014-04-01
    CIF 42 - Secretary → ME
  • 20
    APOLLO MARKETING INFORMATION LIMITED - 1994-08-26
    CLARITAS GROUP LIMITED - 1998-12-31
    NDL INTERNATIONAL LIMITED - 1993-04-02
    ECHOZONE LIMITED - 1985-09-13
    CALYX GROUP LIMITED - 1996-05-22
    CALYX UK LIMITED - 1997-03-14
    icon of address1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-05-08 ~ 2004-01-05
    CIF 7 - Secretary → ME
  • 21
    icon of address1 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-03 ~ 2013-06-30
    CIF 216 - Secretary → ME
  • 22
    icon of address1 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-28 ~ 2013-07-01
    CIF 84 - Secretary → ME
  • 23
    icon of address1 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-28 ~ 2013-07-01
    CIF 83 - Secretary → ME
  • 24
    COMMUNICATE TECHNOLOGY PLC - 2022-01-24
    icon of addressWynyard Park House, Wynyard Park, Billingham, Teesside
    Active Corporate (5 parents, 6 offsprings)
    Profit/Loss (Company account)
    18,621 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2019-02-25 ~ 2025-06-25
    CIF 141 - Secretary → ME
  • 25
    icon of addressTrinity House, 3 Bullace Lane, Dartford, Kent
    Dissolved Corporate (3 parents, 1 offspring)
    Current Assets (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 2004-07-29 ~ 2005-09-01
    CIF 31 - Secretary → ME
  • 26
    icon of addressTrinity House, 3 Bullace Lane, Dartford, Kent
    Dissolved Corporate (3 parents, 1 offspring)
    Current Assets (Company account)
    45,497 GBP2016-03-31
    Officer
    icon of calendar 2004-09-15 ~ 2005-09-01
    CIF 28 - Secretary → ME
  • 27
    icon of addressTrinity House, 3 Bullace Lane, Dartford, Kent
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    126,523 GBP2016-03-31
    Officer
    icon of calendar 2004-07-29 ~ 2005-09-01
    CIF 30 - Secretary → ME
  • 28
    icon of addressTrinity House, 3 Bullace Lane, Dartford, Kent
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    5,525 GBP2016-03-31
    Officer
    icon of calendar 2002-06-13 ~ 2005-09-01
    CIF 34 - Secretary → ME
  • 29
    icon of address3 Bakers Lane, Shutlanger, Northants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-10-21 ~ 1991-10-29
    CIF 14 - Secretary → ME
  • 30
    icon of address115 Craven Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -104,515 GBP2024-07-31
    Officer
    icon of calendar 2019-07-02 ~ 2021-02-01
    CIF 200 - Secretary → ME
  • 31
    CUSTOMER INSIGHT TEAM LIMITED - 2003-08-07
    icon of addressThird Floor, 10 Queen Street Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    icon of calendar 2003-08-01 ~ 2013-11-04
    CIF 16 - Secretary → ME
  • 32
    DATAPHARM PUBLICATIONS LIMITED - 1999-11-18
    PHARMIND PUBLICATIONS LIMITED - 1979-12-31
    icon of addressGround Floor, Pascal Place, Randalls Way, Leatherhead, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,138,355 GBP2018-12-31
    Officer
    icon of calendar 2010-07-21 ~ 2011-01-26
    CIF 41 - Secretary → ME
  • 33
    icon of addressCassini Court, Randalls Way, Leatherhead, Surrey, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,217,473 GBP2024-12-31
    Officer
    icon of calendar 2018-03-26 ~ 2019-04-30
    CIF 213 - Secretary → ME
  • 34
    icon of address29 Farm Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -29,687 GBP2024-03-31
    Officer
    icon of calendar 2021-11-25 ~ 2023-12-31
    CIF 129 - Secretary → ME
  • 35
    icon of address29 Farm Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -212,555 GBP2024-03-31
    Officer
    icon of calendar 2021-11-25 ~ 2023-12-31
    CIF 130 - Secretary → ME
  • 36
    icon of address29 Farm Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -109,852 GBP2024-03-31
    Officer
    icon of calendar 2021-11-25 ~ 2023-12-31
    CIF 131 - Secretary → ME
  • 37
    icon of address22 South Audley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-30 ~ 2015-11-18
    CIF 51 - Secretary → ME
  • 38
    DREAMSTOCK PLC - 2016-12-23
    DREAMSTOCK GROUP PLC - 2016-11-03
    icon of addressConcord House, Grenville Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-04 ~ 2016-05-25
    CIF 54 - Secretary → ME
  • 39
    icon of address2 Highlands Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-06 ~ 2013-12-24
    CIF 66 - Secretary → ME
  • 40
    icon of address15 Belgrave Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-31 ~ 2025-08-31
    CIF 104 - Secretary → ME
  • 41
    icon of address15 Belgrave Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-02-06 ~ 2025-08-31
    CIF 103 - Secretary → ME
  • 42
    icon of addressC/o Tri Group 2430/2440 The Quadrant, Aztec West, Almondsbury, Bristol
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2011-11-23 ~ 2012-01-25
    CIF 79 - Secretary → ME
  • 43
    icon of addressC/o Tri Group 2430/2440 The Quadrant, Aztec West, Almonsbury, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-23 ~ 2012-01-25
    CIF 78 - Secretary → ME
  • 44
    NIDO PETROLEUM UK LIMITED - 2007-01-18
    icon of address151 Buckingham Palace Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-12-01 ~ 2007-01-16
    CIF 27 - Secretary → ME
  • 45
    ABACUS DIRECT (UK) LIMITED - 2007-09-11
    HEROMODE LIMITED - 1998-11-05
    EPSILON INTERNATIONAL LTD - 2010-02-25
    icon of address1st Floor 2 Television Centre, 101 Wood Lane, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-10-26 ~ 2005-01-05
    CIF 6 - Secretary → ME
  • 46
    icon of address8 Peterborough Road, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    116,773 GBP2025-03-31
    Officer
    icon of calendar 2019-06-01 ~ 2021-02-23
    CIF 140 - Secretary → ME
  • 47
    icon of address19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-07 ~ 2014-04-01
    CIF 63 - Secretary → ME
  • 48
    icon of addressC/o Loughran & Co Sa, 22 South Audley Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-01 ~ 2015-01-01
    CIF 92 - Secretary → ME
  • 49
    icon of address15 Belgrave Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,136 GBP2024-03-31
    Officer
    icon of calendar 2024-11-19 ~ 2025-08-31
    CIF 105 - Secretary → ME
  • 50
    icon of address4385, 10973405: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2017-09-20 ~ 2021-06-30
    CIF 210 - Secretary → ME
  • 51
    icon of address107 - 109 Gloucester Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,987 GBP2023-12-31
    Officer
    icon of calendar 2017-02-01 ~ 2020-07-09
    CIF 177 - Secretary → ME
  • 52
    icon of addressSterling House, Fulbourne Road, Walthamstow, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,840 GBP2021-05-31
    Officer
    icon of calendar 2015-05-21 ~ 2016-01-01
    CIF 50 - Secretary → ME
  • 53
    DECIMA DESIGNS LIMITED - 2016-01-05
    icon of addressPalladium House, 1-4 Argyll Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-20 ~ 2017-12-31
    CIF 196 - Secretary → ME
  • 54
    HUMPTY DUMPTY KINDERGARTEN LIMITED - 2011-02-04
    icon of address9 Beehive Way, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,309 GBP2025-03-31
    Officer
    icon of calendar 2011-02-04 ~ 2011-08-16
    CIF 40 - Secretary → ME
  • 55
    icon of addressSt Nicholas Farmhouse, Dunt Lane, Hurst, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-06-30 ~ 2001-12-05
    CIF 4 - Secretary → ME
  • 56
    VOLOCOIN LIMITED - 2022-12-14
    icon of address63-66 Holborn, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2017-10-24 ~ 2022-10-24
    CIF 209 - Secretary → ME
  • 57
    icon of addressHaymarket House, 28-29 Haymarket, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-02 ~ 2007-02-07
    CIF 35 - Secretary → ME
  • 58
    icon of address213 Eversholt Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    840,023,000 GBP2024-04-23
    Officer
    icon of calendar 2019-07-02 ~ 2022-01-01
    CIF 139 - Secretary → ME
  • 59
    KNIGHT TECHNICAL SYSTEMS LIMITED - 2013-03-07
    icon of addressTrafalgar House, 325-327 London Road, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,956 GBP2016-04-30
    Officer
    icon of calendar 2011-11-03 ~ 2013-04-23
    CIF 80 - Secretary → ME
  • 60
    icon of address22 Melton Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-05-16 ~ 2009-06-15
    CIF 23 - Secretary → ME
  • 61
    icon of address22 Melton Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-05-16 ~ 2009-06-15
    CIF 25 - Secretary → ME
  • 62
    icon of address22 Melton Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-16 ~ 2009-06-15
    CIF 24 - Secretary → ME
  • 63
    THE BURNABY PRESS LIMITED - 1999-03-01
    GILLEN DEVELOPMENTS LIMITED - 1997-04-16
    icon of addressLangley House Park Road, East Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-16 ~ 2009-06-15
    CIF 22 - Secretary → ME
  • 64
    icon of addressUnit 5 3 Vencourt Place, London
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    808,622 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2013-04-02 ~ 2015-01-01
    CIF 65 - Secretary → ME
  • 65
    icon of address4385, 10764696: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-11 ~ 2017-12-31
    CIF 176 - Secretary → ME
  • 66
    KNIGHT SECURITY LIMITED - 2022-10-19
    icon of addressTrafalgar House, London Road, Camberley, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,604,740 GBP2019-12-31
    Officer
    icon of calendar 2011-11-03 ~ 2014-12-31
    CIF 81 - Secretary → ME
  • 67
    icon of addressNeville House, 14 Waterloo Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,214,244 GBP2024-10-31
    Officer
    icon of calendar 2017-11-07 ~ 2025-05-16
    CIF 214 - Secretary → ME
  • 68
    SPEEDFAM MACHINES CO. LIMITED - 1994-03-29
    SPEEDFAM-IPEC LIMITED - 2004-12-30
    SPEEDFAM LIMITED - 1999-06-07
    PETER WOLTERS U.K. LIMITED - 2014-07-08
    icon of address100 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-09 ~ 2006-07-17
    CIF 29 - Secretary → ME
  • 69
    icon of addressHaymarket House, 28-29 Haymarket, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-22 ~ 2007-02-07
    CIF 36 - Secretary → ME
  • 70
    icon of address124 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,601,264 USD2023-12-31
    Person with significant control
    icon of calendar 2016-09-14 ~ 2016-09-16
    CIF 219 - Ownership of voting rights - 75% or more OE
    CIF 219 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2016-09-14 ~ 2018-03-05
    CIF 184 - Secretary → ME
  • 71
    icon of address124 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,811,489 USD2023-12-31
    Officer
    icon of calendar 2016-08-27 ~ 2018-03-05
    CIF 185 - Secretary → ME
  • 72
    icon of address124 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -66,898 USD2022-12-31
    Officer
    icon of calendar 2016-12-13 ~ 2018-03-05
    CIF 183 - Secretary → ME
  • 73
    icon of addressSuite 61 405 Kings Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,979 GBP2018-03-31
    Officer
    icon of calendar 2016-06-14 ~ 2018-12-03
    CIF 181 - Secretary → ME
  • 74
    icon of addressC/o Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -320,421 GBP2023-09-30
    Officer
    icon of calendar 2016-07-13 ~ 2018-05-31
    CIF 180 - Secretary → ME
  • 75
    icon of addressUnit A, Windyridge Farm Watton Road, Barford, Norwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,160 GBP2024-12-31
    Officer
    icon of calendar 2008-01-16 ~ 2008-03-14
    CIF 20 - Secretary → ME
  • 76
    icon of address115 Craven Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -932 GBP2024-07-31
    Officer
    icon of calendar 2019-07-08 ~ 2021-02-01
    CIF 199 - Secretary → ME
  • 77
    icon of address4385, Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-02 ~ 2016-02-26
    CIF 69 - Secretary → ME
  • 78
    MYCLUBBETTING.COM LIMITED - 2024-08-30
    THE BETTING SERVICE LIMITED - 2014-06-03
    icon of addressGround Floor, Avalon, 26-32 Oxford Road, Bournemouth, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -4,218,589 GBP2024-03-31
    Officer
    icon of calendar 2013-08-07 ~ 2014-10-07
    CIF 73 - Secretary → ME
  • 79
    icon of addressMalvern House Malvern Road, Hill Brow, Liss, Hampshire, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    58,107 GBP2024-12-31
    Officer
    icon of calendar 2020-02-27 ~ 2020-10-20
    CIF 186 - Secretary → ME
  • 80
    icon of address6th Floor 2 London Wall Place, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-06-23 ~ 2019-01-01
    CIF 189 - Secretary → ME
  • 81
    VNU ENTERTAINMENT MEDIA UK LIMITED - 2004-01-05
    J.WHITAKER & SONS,LIMITED - 2002-01-07
    icon of address3rd Floor, Station Place, Argyle Way, Stevenage, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-11-01 ~ 2024-03-25
    CIF 170 - Secretary → ME
  • 82
    icon of address1 Lammas Gate, Abbey Street, Faversham, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    icon of calendar 2016-09-16 ~ 2017-09-08
    CIF 52 - Secretary → ME
  • 83
    icon of address18 Savile Row, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,102,185 GBP2024-06-30
    Officer
    icon of calendar 2015-01-05 ~ 2016-05-11
    CIF 53 - Secretary → ME
  • 84
    icon of address40 Craven Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-10 ~ 2016-12-19
    CIF 62 - Secretary → ME
  • 85
    ORACLE (WELBECK) LIMITED - 2015-05-15
    BDBCO NO. 798 LIMITED - 2006-07-04
    icon of address5 Stratford Place, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -410,839 GBP2024-12-31
    Officer
    icon of calendar 2009-07-10 ~ 2009-09-15
    CIF 10 - Secretary → ME
  • 86
    icon of addressAxe Block Management, Thomas House, Eccleston Square, London, Greater London, England
    Active Corporate (4 parents)
    Equity (Company account)
    19 GBP2024-02-28
    Officer
    icon of calendar 2015-02-03 ~ 2017-12-31
    CIF 190 - Secretary → ME
  • 87
    PGS RESERVOIR CONSULTANTS (UK) LIMITED - 2004-08-13
    PGS RESERVOIR (UK) LIMITED - 2000-04-04
    icon of address4 The Heights, Brooklands, Weybridge, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-03-25 ~ 1996-04-04
    CIF 8 - Secretary → ME
  • 88
    icon of address5 Stratford Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,420 GBP2020-02-29
    Officer
    icon of calendar 2019-02-20 ~ 2021-03-26
    CIF 203 - Secretary → ME
  • 89
    icon of address5 Stratford Place, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-07-09 ~ 2025-08-18
    CIF 108 - Secretary → ME
  • 90
    icon of address15 Belgrave Square, London, England
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    5,927,348 GBP2021-03-31
    Officer
    icon of calendar 2015-06-03 ~ 2025-08-31
    CIF 157 - Secretary → ME
  • 91
    icon of addressZeal House Deer Park Road, Wimbledon, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -221,733 GBP2024-03-31
    Officer
    icon of calendar 2019-02-13 ~ 2021-08-10
    CIF 204 - Secretary → ME
  • 92
    icon of addressGeoffrey Martin & Co 1 Westferry Circus, Canary Wharf, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-14 ~ 2013-02-21
    CIF 61 - Secretary → ME
  • 93
    STOWEMAR PUBLICATIONS LIMITED - 1995-08-09
    GLADECHARM LIMITED - 1995-07-25
    MEDIA GENERATION EVENTS LIMITED - 2011-08-09
    STOWEMAR INVESTMENTS LIMITED - 2001-06-28
    icon of addressGateway House 28 The Quadrant, Richmond, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-01-30 ~ 2011-07-18
    CIF 18 - Secretary → ME
  • 94
    NIELSEN EDI LIMITED - 2010-02-11
    ACNIELSEN EDI LIMITED - 2002-07-27
    ENTERTAINMENT DATA INTERNATIONAL LIMITED - 1998-06-02
    KILFRESH LIMITED - 1990-12-18
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-03-04 ~ 2010-01-29
    CIF 13 - Secretary → ME
  • 95
    icon of address40 Bloomsbury Way Lower Ground Floor, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2017-01-06 ~ 2017-12-11
    CIF 187 - Secretary → ME
  • 96
    COMMUNIQUE PROMOTIONS LIMITED - 2019-02-22
    icon of addressUnit 9 Featherbed Court, Mixbury, Brackley, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    2,214,460 GBP2023-12-31
    Officer
    icon of calendar 2016-02-25 ~ 2017-12-05
    CIF 182 - Secretary → ME
  • 97
    HHW LIMITED - 2018-11-14
    icon of addressUnit 9 Featherbed Court, Mixbury, Brackley, England
    Active Corporate (4 parents, 5 offsprings)
    Profit/Loss (Company account)
    235,897 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2017-07-27 ~ 2017-11-15
    CIF 174 - Secretary → ME
  • 98
    KAVANAGH HOMES (STEVENAGE) LIMITED - 2007-03-08
    icon of address119-120 High Street, Eton, Windsor, England
    Active Corporate (2 parents)
    Equity (Company account)
    21 GBP2024-05-31
    Officer
    icon of calendar 2006-05-23 ~ 2009-06-15
    CIF 21 - Secretary → ME
  • 99
    icon of addressGadd House Arcadia Avenue, Finchley, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-26 ~ 2018-04-30
    CIF 178 - Secretary → ME
  • 100
    RAINES PUB RESTAURANTS LIMITED - 2019-06-12
    icon of addressUnit A, Windyridge Farm Watton Road, Barford, Norwich, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -58,698 GBP2024-12-31
    Officer
    icon of calendar 2008-08-08 ~ 2009-01-01
    CIF 19 - Secretary → ME
  • 101
    icon of addressUnit 20 Zeal House Deer Park Road, Wimbledon, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -30,938 GBP2024-03-31
    Officer
    icon of calendar 2016-10-03 ~ 2019-11-19
    CIF 179 - Secretary → ME
  • 102
    THE INTERNATIONAL ISBN AGENCY - 2012-10-18
    icon of address48/49 Russell Square, London
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    783,405 GBP2024-03-31
    Officer
    icon of calendar 2005-01-13 ~ 2010-12-31
    CIF 12 - Secretary → ME
  • 103
    icon of addressUnited House, North Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-15 ~ 2011-11-21
    CIF 11 - Secretary → ME
  • 104
    VIKING PETROLEUM UK LIMITED - 2013-10-11
    icon of addressCeraphi House Unit R2, Eurocentre, North River Road, Great Yarmouth, Norfolk, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    309,866 GBP2025-03-31
    Officer
    icon of calendar 2003-10-28 ~ 2004-04-05
    CIF 2 - Secretary → ME
  • 105
    VIKING UK GAS LIMITED - 2013-11-29
    TULLOW UK GAS LIMITED - 2003-12-11
    KELT U.K. LIMITED - 1995-08-04
    TAYLOR WOODROW ENERGY LIMITED - 1988-02-18
    PERENCO U.K. LIMITED - 1999-03-02
    icon of addressCeraphi House Unit R2, Eurocentre, North River Road, Great Yarmouth, Norfolk, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    4,715,688 GBP2025-03-31
    Officer
    icon of calendar 2003-11-28 ~ 2004-04-05
    CIF 1 - Secretary → ME
  • 106
    Q VENTURE DEVELOPMENT (SOUTH AFRICA) LIMITED - 2010-01-31
    icon of address10 Finsbury Square, 5th Floor, C/o Fox Williams, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-01-23 ~ 2006-01-18
    CIF 32 - Secretary → ME
  • 107
    OPALQUEST LIMITED - 1995-01-26
    icon of address35 Elystan Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -294,312 GBP2024-06-30
    Officer
    icon of calendar 1994-11-07 ~ 1995-06-27
    CIF 9 - Secretary → ME
  • 108
    icon of address4385, 08790693: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-28 ~ 2019-02-08
    CIF 171 - Secretary → ME
  • 109
    icon of addressC/o Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-03-13 ~ 2008-12-19
    CIF 33 - Secretary → ME
  • 110
    RANDTALES LIMITED - 2019-04-29
    icon of address8 Peterborough Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -217,313 GBP2021-05-31
    Officer
    icon of calendar 2020-01-01 ~ 2021-02-23
    CIF 134 - Secretary → ME
  • 111
    icon of address15 Belgrave Square, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    776,714 GBP2021-03-31
    Officer
    icon of calendar 2011-08-16 ~ 2025-08-31
    CIF 162 - Secretary → ME
  • 112
    icon of address15 Belgrave Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-27 ~ 2025-08-31
    CIF 112 - Secretary → ME
  • 113
    OPTMENT LIMITED - 1980-12-31
    BUSINESS AND CAREER PUBLICATIONS LIMITED - 1988-11-04
    icon of addressHaymarket House, 28-29 Haymarket, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-08-01 ~ 2007-02-07
    CIF 37 - Secretary → ME
  • 114
    icon of address22 South Audley Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-31 ~ 2018-07-11
    CIF 172 - Secretary → ME
  • 115
    icon of address15 Belgrave Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-06-30 ~ 2025-08-31
    CIF 149 - Secretary → ME
  • 116
    PLATINUM PAYMENT SERVICES LTD - 2016-02-24
    icon of addressMaclay Murray & Spens Llp, 1 George Square, Glasgow
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,415,768 GBP2021-03-31
    Officer
    icon of calendar 2015-09-15 ~ 2025-08-31
    CIF 156 - Secretary → ME
  • 117
    icon of address15 Belgrave Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,770 GBP2019-03-31
    Officer
    icon of calendar 2016-01-05 ~ 2025-08-31
    CIF 155 - Secretary → ME
  • 118
    VOLOPA GROUP PLC - 2019-11-15
    VOLOPA GROUP LIMITED - 2018-02-01
    icon of address15 Belgrave Square, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2016-03-31
    Officer
    icon of calendar 2016-03-01 ~ 2025-08-31
    CIF 151 - Secretary → ME
  • 119
    icon of address15 Belgrave Square, London, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    9,078,861 GBP2021-03-31
    Officer
    icon of calendar 2017-07-19 ~ 2025-08-31
    CIF 146 - Secretary → ME
  • 120
    icon of address15 Belgrave Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-16 ~ 2025-08-31
    CIF 147 - Secretary → ME
  • 121
    KUKUA LIMITED - 2015-09-25
    WE ARE A CURIOUS GROUP LIMITED - 2019-10-16
    icon of address6-8 3rd Floor C/o Clarus Knight, Bonhill Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,437 GBP2024-06-30
    Officer
    icon of calendar 2015-02-11 ~ 2015-11-03
    CIF 68 - Secretary → ME
  • 122
    H INVESTMENT LIMITED - 2011-10-20
    POWER CAPITAL FINANCIAL TRADING (UK) LIMITED - 2016-02-20
    VOLOPA CAPITAL LIMITED - 2020-08-18
    VOLOPA CAPITAL LIMITED - 2022-11-14
    BURLINGTONS PRIVATE WEALTH LIMITED - 2021-07-09
    icon of address60 High Street, Wimbledon, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    363,977 GBP2023-09-30
    Officer
    icon of calendar 2016-01-20 ~ 2022-10-24
    CIF 153 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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