1
DMWSL 820 LIMITED - 2016-06-07
2 Arundel Street, 4th Floor, LondonDissolved corporate (3 parents)
Officer
2016-04-29 ~ 2016-05-17CIF 265 - secretary → ME
2
DMWSL 848 LIMITED - 2017-04-06
Level 4 Dashwood House, 69 Old Broad Street, London, EnglandCorporate (2 parents)
Equity (Company account)
441,511 GBP2023-12-31
Person with significant control
2016-12-20 ~ 2017-04-05CIF 470 - Ownership of shares – 75% or more → OE
CIF 470 - Ownership of voting rights - 75% or more → OE
CIF 470 - Right to appoint or remove directors → OE
Officer
2016-12-20 ~ 2023-03-31CIF 155 - secretary → ME
3
DMWSL 708 LIMITED - 2012-09-17
1 Kings Avenue, LondonDissolved corporate (1 parent, 1 offspring)
Officer
2012-06-15 ~ 2012-09-04CIF 170 - secretary → ME
4
C/o Ernst & Young Llp, 1 More London Place, LondonDissolved corporate (1 parent)
Officer
2010-03-15 ~ 2010-03-30CIF 24 - secretary → ME
5
1 More London Place, LondonCorporate
Person with significant control
2017-04-19 ~ 2017-05-10CIF 458 - Ownership of shares – 75% or more → OE
CIF 458 - Ownership of voting rights - 75% or more → OE
6
DMWSL 816 LIMITED - 2016-04-26
1 Angel Court, London, United KingdomDissolved corporate (2 parents, 1 offspring)
Profit/Loss (Company account)
-2,177 GBP2020-04-01 ~ 2020-12-31
Officer
2016-03-24 ~ 2016-04-20CIF 163 - secretary → ME
7
DMWSL 817 LIMITED - 2016-04-12
1 Angel Court, London, United KingdomCorporate (2 parents, 1 offspring)
Profit/Loss (Company account)
-549,590 GBP2020-04-01 ~ 2020-12-31
Officer
2016-03-24 ~ 2016-04-11CIF 162 - secretary → ME
8
Ten, George Street, EdinburghDissolved corporate (1 parent)
Officer
2005-05-19 ~ 2005-05-20CIF 8 - director → ME
9
Ten, George Street, EdinburghDissolved corporate (1 parent)
Officer
2005-05-19 ~ 2005-05-20CIF 9 - director → ME
10
DMWSL 873 LIMITED - 2018-06-11
Level 4, Dashwood House, 69 Old Broad Street, London, EnglandCorporate (3 parents)
Equity (Company account)
76,979 GBP2023-06-30
Person with significant control
2017-10-30 ~ 2018-06-08CIF 443 - Ownership of shares – 75% or more → OE
CIF 443 - Ownership of voting rights - 75% or more → OE
CIF 443 - Right to appoint or remove directors → OE
Officer
2017-10-30 ~ 2020-12-31CIF 152 - secretary → ME
11
ADVANCED INSULATION GROUP LIMITED - 2021-07-30
DMWSL 756 LIMITED - 2014-02-10
Unit E Quedgeley West Business Park, Bristol Road, GloucesterCorporate (4 parents, 1 offspring)
Officer
2014-01-16 ~ 2014-02-07CIF 333 - secretary → ME
12
ADVANCED INSULATION HOLDINGS LIMITED - 2021-07-30
DMWSL 757 LIMITED - 2014-02-10
Unit E Quedgeley West Business Park, Bristol Road, GloucesterCorporate (10 parents, 2 offsprings)
Officer
2014-01-16 ~ 2014-02-07CIF 27 - secretary → ME
13
SOUTHERNWOOD GROUP LIMITED - 2021-09-30
DMWSL 803 LIMITED - 2015-11-17
18 The Triangle, Nottingham, EnglandCorporate (1 parent, 1 offspring)
Equity (Company account)
-412,324 GBP2024-10-31
Officer
2015-09-28 ~ 2015-11-16CIF 269 - secretary → ME
14
CRT ACQUISITIONS LIMITED - 2014-08-29
DMWSL 737 LIMITED - 2013-09-26
1 Three Kings Yard, London, EnglandCorporate (3 parents, 1 offspring)
Equity (Company account)
4,068,050 GBP2023-12-31
Officer
2013-07-30 ~ 2013-12-23CIF 60 - secretary → ME
15
DMWSL 702 LIMITED - 2012-05-08
Hartley Grange, Parsonage Lane, Farnham Common, BuckinghamshireDissolved corporate (1 parent)
Equity (Company account)
19,441 GBP2017-02-28
Officer
2012-02-29 ~ 2012-05-08CIF 178 - secretary → ME
16
DMWSL 912 LIMITED - 2020-01-14
Basement, 16 Westbourne Terrace, London, EnglandDissolved corporate (1 parent)
Person with significant control
2019-10-12 ~ 2020-01-14CIF 342 - Ownership of shares – 75% or more → OE
CIF 342 - Ownership of voting rights - 75% or more → OE
CIF 342 - Right to appoint or remove directors → OE
Officer
2019-10-12 ~ 2020-01-14CIF 31 - secretary → ME
17
ALIGNVEST UK LTD - 2014-09-05
DMWSL 771 LIMITED - 2014-08-20
Unit 6 Albion Riverside Building, 8 Hester Road, London, EnglandDissolved corporate (3 parents)
Equity (Company account)
652,852 GBP2019-03-31
Officer
2014-08-05 ~ 2014-09-01CIF 112 - secretary → ME
18
SOCIUM GROUP HOLDINGS LIMITED - 2021-11-23
DMWSL 899 LIMITED - 2019-05-29
Level 4, Dashwood House, 69 Old Broad Street, London, EnglandCorporate (7 parents, 20 offsprings)
Person with significant control
2019-04-12 ~ 2019-05-29CIF 415 - Ownership of shares – 75% or more → OE
CIF 415 - Ownership of voting rights - 75% or more → OE
CIF 415 - Right to appoint or remove directors → OE
Officer
2019-04-12 ~ 2019-05-29CIF 202 - secretary → ME
19
SOCIUM GROUP LIMITED - 2021-11-23
DMWSL 923 LIMITED - 2020-11-03
Level 4, Dashwood House, 69 Old Broad Street, London, EnglandCorporate (3 parents, 2 offsprings)
Person with significant control
2020-01-23 ~ 2020-09-23CIF 402 - Ownership of shares – 75% or more → OE
CIF 402 - Ownership of voting rights - 75% or more → OE
CIF 402 - Right to appoint or remove directors → OE
Officer
2020-01-23 ~ 2020-09-23CIF 193 - secretary → ME
20
APEX DEBT SOLUTIONS LIMITED - 2013-10-28
DMWSL 739 LIMITED - 2013-10-15
Level 13 Broadgate Tower, 20 Primrose Street, LondonDissolved corporate (2 parents)
Officer
2013-09-03 ~ 2013-10-10CIF 57 - secretary → ME
21
DMWSL 759 LIMITED - 2014-02-11
1 Brookmans Avenue, Brookmans Park, Hatfield, Hertfordshire, EnglandDissolved corporate (1 parent)
Equity (Company account)
1,875 GBP2019-03-31
Officer
2014-01-17 ~ 2014-02-04CIF 124 - secretary → ME
22
FOUR-7 LONDON LIMITED - 2014-06-18
DMWSL 760 LIMITED - 2014-02-11
133 Whitechapel High Street, London, EnglandCorporate (2 parents)
Equity (Company account)
91,978 GBP2024-03-31
Officer
2014-01-16 ~ 2014-02-04CIF 26 - secretary → ME
23
DMWSL 827 LIMITED - 2016-08-31
The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, SurreyDissolved corporate (6 parents)
Equity (Company account)
-1,428,105 GBP2021-12-31
Officer
2016-06-15 ~ 2016-07-22CIF 255 - secretary → ME
24
DMWSL 826 LIMITED - 2016-08-31
The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, SurreyDissolved corporate (6 parents)
Equity (Company account)
966,212 GBP2021-12-31
Officer
2016-06-15 ~ 2016-07-22CIF 254 - secretary → ME
25
DMWSL 822 LIMITED - 2016-07-14
Level 13, Broadgate Tower, 20 Primrose Street, LondonDissolved corporate (4 parents)
Officer
2016-05-01 ~ 2016-07-13CIF 263 - secretary → ME
26
DMWSL 810 LIMITED - 2016-03-31
9 Miller Court, Severn Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, United KingdomCorporate (3 parents)
Equity (Company account)
-6,708,744 GBP2021-12-31
Officer
2016-01-12 ~ 2016-03-31CIF 302 - secretary → ME
27
DMWSL 811 LIMITED - 2016-03-31
9 Miller Court, Severn Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, United KingdomCorporate (3 parents)
Equity (Company account)
-7,896,000 GBP2021-12-31
Officer
2016-01-12 ~ 2016-03-31CIF 293 - secretary → ME
28
DMWSL 733 LIMITED - 2013-08-15
Sweden House, 5 Upper Montagu Street, LondonCorporate (3 parents)
Equity (Company account)
569,159 GBP2023-12-31
Officer
2013-07-09 ~ 2013-08-09CIF 62 - secretary → ME
29
DMWSL 792 LIMITED - 2015-05-11
First Floor, Equinox North Great Park Road, Bradley Stoke, Bristol, EnglandCorporate (4 parents, 3 offsprings)
Officer
2015-03-28 ~ 2015-05-11CIF 101 - secretary → ME
30
DMWSL 850 LIMITED - 2017-02-27
Quality House, Vicarage Lane, BlackpoolDissolved corporate (6 parents)
Officer
2016-12-30 ~ 2017-02-24CIF 247 - secretary → ME
31
DMWSL 728 LIMITED - 2013-12-12
Foss Islands House, Foss Islands Road, York, EnglandCorporate (3 parents)
Equity (Company account)
-4,398,000 GBP2023-09-28
Officer
2013-06-18 ~ 2013-12-11CIF 15 - secretary → ME
32
DMWSL 846 LIMITED - 2017-01-11
Fifth Floor The Urban Building, 3-9 Albert Street, SloughDissolved corporate (4 parents)
Equity (Company account)
0 GBP2021-12-31
Person with significant control
2016-11-21 ~ 2017-01-10CIF 476 - Ownership of shares – 75% or more → OE
CIF 476 - Ownership of voting rights - 75% or more → OE
CIF 476 - Right to appoint or remove directors → OE
Officer
2016-11-21 ~ 2017-01-10CIF 251 - secretary → ME
33
DMWSL 796 LIMITED - 2015-07-24
C/o Tenco Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, BirminghamDissolved corporate (3 parents)
Total Assets Less Current Liabilities (Company account)
80,966 GBP2015-09-11
Officer
2015-05-23 ~ 2015-07-23CIF 273 - secretary → ME
34
EIGHTPIXELSSQUARE LIMITED - 2020-03-16
DMWSL 843 LIMITED - 2016-12-06
Level 4, Dashwood House, 69 Old Broad Street, London, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2023-12-31
Person with significant control
2016-11-21 ~ 2016-11-30CIF 474 - Ownership of shares – 75% or more → OE
CIF 474 - Ownership of voting rights - 75% or more → OE
CIF 474 - Right to appoint or remove directors → OE
Officer
2016-11-21 ~ 2016-11-30CIF 249 - secretary → ME
35
DMWSL 901 LIMITED - 2019-06-12
Level 4 Dashwood House, 69 Old Broad Street, London, EnglandCorporate (7 parents, 1 offspring)
Equity (Company account)
240,566 GBP2019-12-31
Person with significant control
2019-04-12 ~ 2019-06-07CIF 364 - Ownership of shares – 75% or more → OE
CIF 364 - Ownership of voting rights - 75% or more → OE
CIF 364 - Right to appoint or remove directors → OE
Officer
2019-04-12 ~ 2019-06-07CIF 203 - secretary → ME
36
DMWSL 921 LIMITED - 2020-10-02
Level 4, Dashwood House, 69 Old Broad Street, London, EnglandCorporate (7 parents, 5 offsprings)
Person with significant control
2020-01-23 ~ 2020-03-25CIF 400 - Ownership of shares – 75% or more → OE
CIF 400 - Ownership of voting rights - 75% or more → OE
CIF 400 - Right to appoint or remove directors → OE
Officer
2020-01-23 ~ 2020-03-25CIF 191 - secretary → ME
37
DMWSL 714 LIMITED - 2012-12-14
Craw Hall, Brampton, CumbriaDissolved corporate (3 parents)
Equity (Company account)
1 GBP2020-05-31
Officer
2012-09-28 ~ 2012-11-29CIF 79 - secretary → ME
38
DMWSL 751 LIMITED - 2014-08-13
51 Moorgate, London, EnglandCorporate (6 parents, 1 offspring)
Officer
2013-12-16 ~ 2014-01-28CIF 129 - secretary → ME
39
DMWSL 750 LIMITED - 2014-09-02
51 Moorgate, London, EnglandCorporate (6 parents, 1 offspring)
Officer
2013-12-16 ~ 2014-01-28CIF 128 - secretary → ME
40
DMWSL 906 LIMITED - 2019-12-02
1st Floor 30 Cannon Street, London, EnglandCorporate (3 parents, 1 offspring)
Person with significant control
2019-07-17 ~ 2019-11-28CIF 413 - Ownership of shares – 75% or more → OE
CIF 413 - Ownership of voting rights - 75% or more → OE
CIF 413 - Right to appoint or remove directors → OE
Officer
2019-07-17 ~ 2019-11-28CIF 45 - secretary → ME
41
DMWSL 907 LIMITED - 2019-12-02
1st Floor 30 Cannon Street, London, EnglandCorporate (3 parents, 1 offspring)
Person with significant control
2019-07-17 ~ 2019-11-28CIF 414 - Ownership of shares – 75% or more → OE
CIF 414 - Ownership of voting rights - 75% or more → OE
CIF 414 - Right to appoint or remove directors → OE
Officer
2019-07-17 ~ 2019-11-28CIF 200 - secretary → ME
42
DMWSL 909 LIMITED - 2019-12-02
1st Floor 30 Cannon Street, London, EnglandCorporate (3 parents, 1 offspring)
Person with significant control
2019-07-17 ~ 2019-11-28CIF 412 - Ownership of shares – 75% or more → OE
CIF 412 - Ownership of voting rights - 75% or more → OE
CIF 412 - Right to appoint or remove directors → OE
Officer
2019-07-17 ~ 2019-11-28CIF 339 - secretary → ME
43
DMWSL 910 LIMITED - 2019-12-02
1st Floor 30 Cannon Street, London, EnglandCorporate (3 parents, 1 offspring)
Person with significant control
2019-10-12 ~ 2019-11-28CIF 488 - Ownership of shares – 75% or more → OE
CIF 488 - Ownership of voting rights - 75% or more → OE
CIF 488 - Right to appoint or remove directors → OE
Officer
2019-10-12 ~ 2019-11-28CIF 29 - secretary → ME
44
DMWSL 849 LIMITED - 2017-06-23
1st Floor 30 Cannon Street, London, EnglandCorporate (8 parents, 1 offspring)
Person with significant control
2016-12-30 ~ 2017-01-26CIF 467 - Ownership of shares – 75% or more as a member of a firm → OE
CIF 467 - Ownership of voting rights - 75% or more as a member of a firm → OE
CIF 467 - Right to appoint or remove directors as a member of a firm → OE
Officer
2016-12-30 ~ 2017-01-26CIF 246 - secretary → ME
45
DMWSL 645 LIMITED - 2010-12-15
Redcentral, 60 High Street, Redhill, SurreyCorporate (5 parents, 1 offspring)
Officer
2010-10-26 ~ 2010-12-04CIF 309 - secretary → ME
46
DMWSL 835 LIMITED - 2017-02-09
2 Minton Place, Victoria Road, Bicester, OxfordshireDissolved corporate (3 parents)
Equity (Company account)
1 GBP2020-08-31
Person with significant control
2016-08-16 ~ 2016-11-07CIF 483 - Ownership of shares – 75% or more → OE
CIF 483 - Ownership of voting rights - 75% or more → OE
CIF 483 - Right to appoint or remove directors → OE
Officer
2016-08-16 ~ 2016-11-07CIF 301 - secretary → ME
47
DMWSL 818 LIMITED - 2016-04-12
1 Angel Court, London, United KingdomDissolved corporate (4 parents)
Equity (Company account)
1 GBP2020-12-31
Officer
2016-03-24 ~ 2016-04-11CIF 334 - secretary → ME
48
DMWSL 638 LIMITED - 2010-10-19
14 Busford Court Enfield Road, London, EnglandCorporate (2 parents)
Officer
2010-08-03 ~ 2010-10-12CIF 328 - secretary → ME
49
BENHAM COLLECTIBLES LIMITED - 2015-05-08
DMWSL 637 LIMITED - 2010-09-03
C/o Stanley Gibbons Limited, 399 Strand, LondonDissolved corporate (2 parents)
Officer
2010-05-11 ~ 2010-09-03CIF 313 - secretary → ME
50
CPG OPERATIONS LIMITED - 2025-01-13
DMWSL 926 LIMITED - 2020-09-07
Level 4 Dashwood House, 69 Old Broad Street, London, EnglandCorporate (3 parents)
Equity (Company account)
1 GBP2023-12-31
Person with significant control
2020-06-29 ~ 2020-09-04CIF 392 - Ownership of shares – 75% or more → OE
CIF 392 - Ownership of voting rights - 75% or more → OE
CIF 392 - Right to appoint or remove directors → OE
Officer
2020-06-29 ~ 2020-09-04CIF 289 - secretary → ME
51
DMWSL 856 LIMITED - 2017-05-15
C/o Ion 10 Queen St Place, 2nd Floor, London, EnglandCorporate (5 parents)
Person with significant control
2017-02-08 ~ 2017-05-15CIF 461 - Ownership of shares – 75% or more as a member of a firm → OE
CIF 461 - Ownership of voting rights - 75% or more as a member of a firm → OE
CIF 461 - Right to appoint or remove directors as a member of a firm → OE
Officer
2017-02-08 ~ 2017-05-15CIF 241 - secretary → ME
52
BMO MANAGED PORTFOLIO TRUST PLC - 2022-06-29
F&C MANAGED PORTFOLIO TRUST PLC - 2018-11-09
6th Floor Quartermile 4, 7a Nightingale Way, Edinburgh, Scotland, ScotlandCorporate (5 parents)
Officer
2008-02-20 ~ 2008-02-22CIF 6 - director → ME
53
BMO UK HIGH INCOME TRUST PLC - 2022-06-29
F&C UK HIGH INCOME TRUST PLC - 2018-11-09
INVESTORS CAPITAL TRUST PLC - 2017-01-31
NEW ICT PLC - 2007-02-27
6th Floor Quartermile 4, 7a Nightingale Way, Edinburgh, Scotland, ScotlandCorporate (5 parents, 1 offspring)
Officer
2007-01-15 ~ 2007-01-17CIF 7 - director → ME
54
DRUM INCOME PLUS LIMITED - 2021-11-26
DMWSL 795 LIMITED - 2015-08-20
Frp Advisory Trading Limited 2nd Floor 120, Colmore Row, BirminghamDissolved corporate (3 parents)
Officer
2015-03-28 ~ 2017-02-20CIF 105 - secretary → ME
55
CHAIN FINCO LIMITED - 2015-02-13
Lindred House 20 Lindred Road, Brierfield, NelsonCorporate (3 parents, 1 offspring)
Officer
2014-09-04 ~ 2014-09-12CIF 167 - secretary → ME
56
CHAIN TOPCO LIMITED - 2015-02-13
DMWSL 770 LIMITED - 2014-09-04
Lindred House 20 Lindred Road, Brierfield, NelsonCorporate (3 parents, 1 offspring)
Officer
2014-08-05 ~ 2014-09-17CIF 113 - secretary → ME
57
DAISY GROUP PLC - 2018-07-11
DAISY BIDCO PLC - 2016-09-22
CHAIN BIDCO PLC - 2015-02-13
Lindred House 20 Lindred Road, Brierfield, NelsonCorporate (3 parents, 1 offspring)
Officer
2014-09-04 ~ 2014-09-12CIF 36 - secretary → ME
58
CHAIN PIKCO LIMITED - 2015-02-13
Lindred House 20 Lindred Road, Brierfield, NelsonCorporate (3 parents, 2 offsprings)
Officer
2014-09-04 ~ 2014-09-12CIF 166 - secretary → ME
59
St. Marys Stadium, Britannia Road, Southampton, HampshireCorporate (2 parents)
Officer
2009-07-03 ~ 2009-07-07CIF 3 - secretary → ME
60
One, Park Lane, Leeds, West YorkshireDissolved corporate (4 parents)
Officer
2009-10-28 ~ 2009-12-07CIF 324 - secretary → ME
61
One, Park Lane, Leds, West YorkshireDissolved corporate (4 parents, 1 offspring)
Officer
2009-10-28 ~ 2009-12-07CIF 325 - secretary → ME
62
One, Park Lane, Leeds, West YorkshireDissolved corporate (4 parents, 1 offspring)
Officer
2009-10-28 ~ 2009-12-07CIF 326 - secretary → ME
63
One, Park Lane, Leeds, West YorkshireDissolved corporate (4 parents, 1 offspring)
Officer
2009-11-19 ~ 2009-12-07CIF 330 - secretary → ME
64
First Floor, 107 Station Street, Burton-on-trent, Staffordshire, EnglandCorporate (4 parents, 1 offspring)
Officer
2010-03-03 ~ 2010-04-27CIF 316 - secretary → ME
65
First Floor, 107 Station Street, Burton-on-trent, Staffordshire, EnglandCorporate (4 parents, 1 offspring)
Officer
2010-03-03 ~ 2010-04-27CIF 315 - secretary → ME
66
First Floor, 107 Station Street, Burton-on-trent, Staffordshire, EnglandCorporate (4 parents, 1 offspring)
Officer
2010-03-03 ~ 2010-04-27CIF 314 - secretary → ME
67
C/o Openbet, Building 9 Chiswick Park, 566 Chiswick High Road, LondonDissolved corporate (4 parents)
Officer
2010-12-22 ~ 2011-01-05CIF 41 - secretary → ME
68
Allan House 10 John Princes Street, LondonDissolved corporate (3 parents)
Officer
2010-12-29 ~ 2011-02-21CIF 92 - secretary → ME
69
Tinopolis Centre, Park Street, Llanelli, CarmarthenshireCorporate (6 parents, 1 offspring)
Officer
2010-12-29 ~ 2011-05-25CIF 335 - secretary → ME
70
Quality House, Vicarage Lane, BlackpoolDissolved corporate (2 parents)
Officer
2011-05-18 ~ 2011-05-25CIF 85 - secretary → ME
71
107 Station Street, Burton-on-trent, Staffordshire, EnglandDissolved corporate (3 parents)
Officer
2011-09-21 ~ 2012-01-19CIF 188 - secretary → ME
72
15 Canada Square, LondonDissolved corporate (2 parents, 1 offspring)
Total Assets Less Current Liabilities (Company account)
1 GBP2016-12-31
Officer
2012-02-29 ~ 2012-08-01CIF 179 - secretary → ME
73
Level 13 Broadgate Tower, 20 Primrose Street, LondonDissolved corporate (3 parents)
Officer
2012-04-04 ~ 2012-05-25CIF 172 - secretary → ME
74
Level 13 Broadgate Tower, 20 Primrose Street, LondonDissolved corporate (2 parents)
Officer
2012-04-04 ~ 2012-06-19CIF 173 - secretary → ME
75
Level 13 Broadgate Tower, 20 Primrose Street, LondonDissolved corporate (2 parents)
Officer
2012-04-04 ~ 2012-06-19CIF 174 - secretary → ME
76
Level 13 Broadgate Tower, 20 Primrose Street, LondonDissolved corporate (3 parents)
Officer
2012-10-24 ~ 2012-11-26CIF 71 - secretary → ME
77
Level 13 Broadgate Tower, 20 Primrose Street, LondonDissolved corporate (3 parents)
Officer
2012-10-24 ~ 2012-11-26CIF 72 - secretary → ME
78
Warwick Court, Paternoster Square, LondonDissolved corporate (3 parents)
Officer
2013-03-22 ~ 2013-05-14CIF 70 - secretary → ME
79
1st Floor 90 Long Acre, LondonDissolved corporate (3 parents)
Equity (Company account)
126,021 GBP2019-07-31
Officer
2013-07-30 ~ 2013-08-19CIF 59 - secretary → ME
80
82 Dean Street, London, EnglandDissolved corporate (2 parents, 1 offspring)
Officer
2013-09-03 ~ 2013-10-18CIF 58 - secretary → ME
81
C/o Interpath Ltd, 10 Fleet Place, LondonDissolved corporate (2 parents)
Officer
2013-10-11 ~ 2013-10-18CIF 135 - secretary → ME
82
C/o Interpath Ltd, 10 Fleet Place, LondonDissolved corporate (2 parents, 1 offspring)
Officer
2013-10-11 ~ 2013-10-18CIF 53 - secretary → ME
83
8OVER8 HOLDINGS LIMITED - 2015-03-20
DMWSL 775 LIMITED - 2014-11-10
2nd Floor 112 Jermyn Street, LondonDissolved corporate (1 parent)
Officer
2014-08-05 ~ 2014-11-07CIF 116 - secretary → ME
84
8OVER8 GROUP LIMITED - 2015-03-20
DMWSL 776 LIMITED - 2014-11-10
2nd Floor 112 Jerwyn Street, LondonDissolved corporate (1 parent)
Officer
2014-10-03 ~ 2014-11-07CIF 107 - secretary → ME
85
Part Ground Floor (south) Broadwalk House, 5 Appold Street, London, EnglandCorporate (3 parents, 1 offspring)
Equity (Company account)
-149,604 GBP2023-09-30
Officer
2014-12-02 ~ 2015-02-06CIF 279 - secretary → ME
86
VERASTAR LIMITED - 2015-10-07
DMWSL 798 LIMITED - 2015-09-23
Level 13 Broadgate Tower 20 Primrose Street, LondonDissolved corporate (1 parent)
Officer
2015-05-23 ~ 2015-09-21CIF 275 - secretary → ME
87
Elsley Court, 20-22 Great Titchfield Street, LondonCorporate (2 parents)
Equity (Company account)
-199 GBP2023-12-31
Person with significant control
2017-05-16 ~ 2017-09-15CIF 454 - Ownership of shares – 75% or more → OE
CIF 454 - Ownership of voting rights - 75% or more → OE
CIF 454 - Right to appoint or remove directors → OE
Officer
2017-05-16 ~ 2017-09-15CIF 340 - secretary → ME
88
Level 13, Broadgate Tower, 20 Primrose Street, LondonDissolved corporate (4 parents)
Person with significant control
2017-06-22 ~ 2017-07-21CIF 448 - Ownership of shares – 75% or more → OE
CIF 448 - Ownership of voting rights - 75% or more → OE
CIF 448 - Right to appoint or remove directors → OE
Officer
2017-06-22 ~ 2017-07-21CIF 47 - secretary → ME
89
Level 13, Broadgate Tower, 20 Primrose Street, LondonDissolved corporate (4 parents, 1 offspring)
Person with significant control
2017-06-22 ~ 2017-07-21CIF 449 - Ownership of shares – 75% or more → OE
CIF 449 - Ownership of voting rights - 75% or more → OE
CIF 449 - Right to appoint or remove directors → OE
Officer
2017-06-22 ~ 2017-07-21CIF 232 - secretary → ME
90
Level 13, Broadgate Tower, 20 Primrose Street, LondonDissolved corporate (4 parents, 1 offspring)
Person with significant control
2017-06-22 ~ 2017-07-21CIF 450 - Ownership of shares – 75% or more → OE
CIF 450 - Ownership of voting rights - 75% or more → OE
CIF 450 - Right to appoint or remove directors → OE
Officer
2017-06-22 ~ 2017-07-21CIF 233 - secretary → ME
91
Level 13, Broadgate Tower, 20 Primrose Street, LondonDissolved corporate (3 parents, 1 offspring)
Person with significant control
2017-07-21 ~ 2017-07-21CIF 447 - Ownership of shares – 75% or more → OE
CIF 447 - Ownership of voting rights - 75% or more → OE
CIF 447 - Right to appoint or remove directors → OE
Officer
2017-07-21 ~ 2017-07-21CIF 231 - secretary → ME
92
55 Baker Street, LondonDissolved corporate (5 parents)
Person with significant control
2017-10-30 ~ 2018-02-08CIF 442 - Ownership of shares – 75% or more → OE
CIF 442 - Ownership of voting rights - 75% or more → OE
CIF 442 - Right to appoint or remove directors → OE
Officer
2017-10-30 ~ 2018-02-08CIF 227 - secretary → ME
93
Level 13, Broadgate Tower, 20 Primrose Street, LondonDissolved corporate (4 parents)
Person with significant control
2019-04-09 ~ 2019-04-09CIF 359 - Ownership of shares – 75% or more → OE
CIF 359 - Ownership of voting rights - 75% or more → OE
CIF 359 - Right to appoint or remove directors → OE
Officer
2019-04-09 ~ 2019-04-09CIF 206 - secretary → ME
94
Basement, 16 Westbourne Terrace, London, EnglandDissolved corporate (1 parent)
Person with significant control
2019-10-12 ~ 2020-01-14CIF 343 - Ownership of shares – 75% or more → OE
CIF 343 - Ownership of voting rights - 75% or more → OE
CIF 343 - Right to appoint or remove directors → OE
Officer
2019-10-12 ~ 2020-01-14CIF 30 - secretary → ME
95
Level 4, Dashwood House, 69 Old Broad Street, London, EnglandCorporate (7 parents, 1 offspring)
Person with significant control
2020-11-04 ~ 2021-04-28CIF 373 - Ownership of shares – 75% or more → OE
CIF 373 - Ownership of voting rights - 75% or more → OE
CIF 373 - Right to appoint or remove directors → OE
96
5th Floor, Ferguson House, 15 Marylebone Road, London, United KingdomDissolved corporate (3 parents)
Equity (Company account)
100 GBP2023-12-31
Person with significant control
2021-09-22 ~ 2021-11-23CIF 358 - Ownership of shares – 75% or more → OE
CIF 358 - Ownership of voting rights - 75% or more → OE
CIF 358 - Right to appoint or remove directors → OE
97
STRATHOYKEL HOLDINGS LIMITED - 2023-03-28
Level 4 Dashwood House, 69 Old Broad Street, London, EnglandDissolved corporate (1 parent)
Officer
2022-07-06 ~ 2023-03-31CIF 28 - secretary → ME
98
Ten, George Street, EdinburghDissolved corporate (1 parent)
Officer
2005-04-22 ~ 2005-04-27CIF 10 - director → ME
99
DMWSL 752 LIMITED - 2014-01-27
27, Wellington Square, London, 27 Wellington Square, LondonCorporate (2 parents)
Net Assets/Liabilities (Company account)
34,825 GBP2023-12-31
Officer
2013-12-16 ~ 2014-01-20CIF 56 - secretary → ME
100
DMWSL 667 LIMITED - 2011-07-12
2nd Floor Exchequer Court 33 St Mary Axe, LondonCorporate (6 parents, 2 offsprings)
Officer
2011-03-04 ~ 2011-05-13CIF 141 - secretary → ME
101
DMWSL 665 LIMITED - 2011-07-12
2nd Floor Exchequer Court 33 St Mary Axe, LondonDissolved corporate (5 parents, 2 offsprings)
Officer
2010-12-29 ~ 2011-05-13CIF 98 - secretary → ME
102
DMWSL 724 LIMITED - 2013-06-12
30 Finsbury Square, LondonCorporate (3 parents)
Officer
2013-04-23 ~ 2013-06-24CIF 139 - secretary → ME
103
DMWSL 727 LIMITED - 2013-06-24
C/o Dickson Minto, Broadgate Tower, 20 Primrose Street, London, EnglandDissolved corporate (5 parents)
Officer
2013-04-30 ~ 2013-06-24CIF 37 - secretary → ME
104
DMWSL 726 LIMITED - 2013-06-24
C/o Dickson Minto, Broadgate Tower, 20 Primrose Street, London, EnglandDissolved corporate (5 parents, 1 offspring)
Officer
2013-04-30 ~ 2013-06-24CIF 66 - secretary → ME
105
DMWSL 725 LIMITED - 2013-06-24
C/o Dickson Minto, Broadgate Tower, 20 Primrose Street, London, EnglandDissolved corporate (6 parents, 1 offspring)
Officer
2013-04-23 ~ 2013-06-24CIF 140 - secretary → ME
106
DMWSL 842 LIMITED - 2016-12-06
Level 4, Dashwood House, 69 Old Broad Street, London, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2023-12-31
Person with significant control
2016-11-21 ~ 2016-11-30CIF 473 - Ownership of shares – 75% or more → OE
CIF 473 - Ownership of voting rights - 75% or more → OE
CIF 473 - Right to appoint or remove directors → OE
Officer
2016-11-21 ~ 2016-11-30CIF 248 - secretary → ME
107
DMWSL 668 LIMITED - 2011-07-12
2nd Floor Exchequer Court 33 St Mary Axe, LondonDissolved corporate (5 parents)
Officer
2011-03-04 ~ 2011-05-13CIF 142 - secretary → ME
108
DMWSL 936 LIMITED - 2020-10-22
Pearl Assurance House 319 Ballards Lane, LondonDissolved corporate (1 parent)
Person with significant control
2020-09-28 ~ 2020-10-21CIF 384 - Ownership of shares – 75% or more → OE
CIF 384 - Ownership of voting rights - 75% or more → OE
CIF 384 - Right to appoint or remove directors → OE
109
DMWSL 661 LIMITED - 2011-03-30
No. 1 Dovecote, Old Hall Road, Sale, EnglandCorporate (5 parents, 1 offspring)
Officer
2010-12-29 ~ 2011-03-29CIF 94 - secretary → ME
110
DMWSL 663 LIMITED - 2011-03-30
2 Hardman Street, ManchesterDissolved corporate (3 parents, 1 offspring)
Officer
2010-12-29 ~ 2011-03-29CIF 96 - secretary → ME
111
DMWSL 664 LIMITED - 2011-03-30
No. 1 Dovecote, Old Hall Road, Sale, EnglandCorporate (9 parents, 2 offsprings)
Officer
2010-12-29 ~ 2011-03-29CIF 97 - secretary → ME
112
EUROFINS UK 2016 LIMITED - 2017-12-04
EXOVA 2016 LIMITED - 2016-07-01
DMWSL 814 LIMITED - 2016-05-11
I54 Business Park, Valiant Way, Wolverhampton, United KingdomCorporate (4 parents)
Officer
2016-03-24 ~ 2016-05-11CIF 165 - secretary → ME
113
DMWSL 706 LIMITED - 2012-06-22
Level 13 Broadgate Tower, 20 Primrose Street, LondonDissolved corporate (2 parents)
Officer
2012-04-04 ~ 2012-06-21CIF 175 - secretary → ME
114
DMWSL 722 LIMITED - 2013-05-17
7th Floor Warwick Court, Paternoster Square, LondonDissolved corporate (2 parents)
Officer
2013-03-22 ~ 2013-05-07CIF 69 - secretary → ME
115
DMWSL 841 LIMITED - 2016-11-25
Aston House, Cornwall Avenue, LondonDissolved corporate (4 parents)
Officer
2016-11-21 ~ 2016-11-25CIF 49 - secretary → ME
116
SHOWCARD PRINT LIMITED - 2020-09-16
DMWSL 689 LIMITED - 2011-09-29
30 Park Street, London, EnglandCorporate (14 parents)
Officer
2011-09-21 ~ 2011-09-27CIF 185 - secretary → ME
117
CABIN HOLIDAYS LIMITED - 1997-06-27
6th Floor 17a, Curzon Street, London, EnglandCorporate (4 parents)
Profit/Loss (Company account)
52,961 GBP2023-01-01 ~ 2023-12-31
Officer
1997-06-13 ~ 2007-03-26CIF 14 - secretary → ME
118
DMWSL 855 LIMITED - 2017-05-24
70-71 Wells Street, London, EnglandCorporate (4 parents, 1 offspring)
Person with significant control
2017-02-08 ~ 2017-04-24CIF 460 - Ownership of shares – 75% or more as a member of a firm → OE
CIF 460 - Ownership of voting rights - 75% or more as a member of a firm → OE
CIF 460 - Right to appoint or remove directors as a member of a firm → OE
Officer
2017-02-08 ~ 2017-04-24CIF 240 - secretary → ME
119
DMWSL 854 LIMITED - 2017-05-24
70-71 Wells Street, London, EnglandCorporate (4 parents, 1 offspring)
Person with significant control
2017-02-08 ~ 2017-04-24CIF 459 - Ownership of shares – 75% or more as a member of a firm → OE
CIF 459 - Ownership of voting rights - 75% or more as a member of a firm → OE
CIF 459 - Right to appoint or remove directors as a member of a firm → OE
Officer
2017-02-08 ~ 2017-04-24CIF 239 - secretary → ME
120
DMWSL 730 LIMITED - 2013-09-17
C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United KingdomCorporate (3 parents, 5 offsprings)
Officer
2013-06-25 ~ 2013-09-06CIF 65 - secretary → ME
121
DMWSL 629 LIMITED - 2010-03-05
First Floor, 107 Station Street, Burton-on-trent, Staffordshire, EnglandCorporate (4 parents, 2 offsprings)
Officer
2010-01-09 ~ 2010-03-02CIF 317 - secretary → ME
122
DMWSL 768 LIMITED - 2014-03-17
1 Park Row, Leeds, United KingdomCorporate (5 parents, 1 offspring)
Equity (Company account)
-2,363,099 GBP2019-09-27
Officer
2014-03-07 ~ 2014-03-10CIF 284 - secretary → ME
123
DMWSL 763 LIMITED - 2014-08-15
1 Park Row, Leeds, United KingdomCorporate (3 parents)
Equity (Company account)
-925,705 GBP2022-09-27
Officer
2014-01-31 ~ 2014-08-06CIF 123 - secretary → ME
124
DMWSL 950 LIMITED - 2021-03-09
Unit A2 Cradley Business Park, Overend Road, Cradley Heath, EnglandCorporate (6 parents, 2 offsprings)
Person with significant control
2021-03-04 ~ 2021-03-04CIF 484 - Ownership of shares – 75% or more → OE
CIF 484 - Ownership of voting rights - 75% or more → OE
CIF 484 - Right to appoint or remove directors → OE
125
DMWSL 952 LIMITED - 2021-03-09
Unit A2 Cradley Business Park, Overend Road, Cradley Heath, EnglandCorporate (4 parents, 1 offspring)
Person with significant control
2021-03-04 ~ 2021-03-04CIF 489 - Ownership of shares – 75% or more → OE
CIF 489 - Ownership of voting rights - 75% or more → OE
CIF 489 - Right to appoint or remove directors → OE
126
DMWSL 951 LIMITED - 2021-03-09
Unit A2 Cradley Business Park, Overend Road, Cradley Heath, EnglandCorporate (4 parents, 1 offspring)
Person with significant control
2021-03-04 ~ 2021-03-04CIF 485 - Ownership of shares – 75% or more → OE
CIF 485 - Ownership of voting rights - 75% or more → OE
CIF 485 - Right to appoint or remove directors → OE
127
DMWSL 953 LIMITED - 2021-03-09
Unit A2 Cradley Business Park, Overend Road, Cradley Heath, EnglandCorporate (6 parents, 2 offsprings)
Person with significant control
2021-03-04 ~ 2021-03-04CIF 486 - Ownership of shares – 75% or more → OE
CIF 486 - Ownership of voting rights - 75% or more → OE
CIF 486 - Right to appoint or remove directors → OE
128
AFFRIC ADVISORY LIMITED - 2025-01-14
AFFRIC NEWCO ADVISORY LIMITED - 2022-01-24
BRAMCOTE PROPERTY MANAGEMENT LIMITED - 2022-01-14
SOUTHERNWOOD CONSULTING LIMITED - 2021-07-28
DMWSL 804 LIMITED - 2015-11-18
18 The Triangle, Nottingham, EnglandCorporate (2 parents, 1 offspring)
Equity (Company account)
167,844 GBP2023-10-31
Officer
2015-09-28 ~ 2015-11-18CIF 270 - secretary → ME
129
DMWSL 688 LIMITED - 2011-12-06
107 Station Street, Burton-on-trent, Staffordshire, EnglandCorporate (4 parents, 3 offsprings)
Officer
2011-06-16 ~ 2011-12-05CIF 84 - secretary → ME
130
DMWSL 687 LIMITED - 2011-12-07
107 Station Street, Burton-on-trent, Staffordshire, EnglandCorporate (4 parents, 1 offspring)
Officer
2011-06-16 ~ 2011-12-05CIF 40 - secretary → ME
131
DMWSL 686 LIMITED - 2011-12-07
107 Station Street, Burton-on-trent, Staffordshire, EnglandCorporate (4 parents, 1 offspring)
Officer
2011-06-16 ~ 2011-12-05CIF 39 - secretary → ME
132
DMWSL 680 LIMITED - 2011-12-07
107 Station Street, Burton-on-trent, Staffordshire, EnglandCorporate (11 parents, 1 offspring)
Officer
2011-06-16 ~ 2011-12-05CIF 83 - secretary → ME
133
Quadrant House Floor 6, 4 Thomas More Square, LondonCorporate (3 parents, 2 offsprings)
Profit/Loss (Company account)
194,607 GBP2022-06-01 ~ 2023-05-31
Officer
2011-05-18 ~ 2011-07-28CIF 88 - secretary → ME
134
DMWSL 713 LIMITED - 2012-12-14
Craw Hall, Brampton, CumbriaDissolved corporate (3 parents)
Equity (Company account)
1 GBP2020-05-31
Officer
2012-09-28 ~ 2012-11-29CIF 78 - secretary → ME
135
Brooks House, Coventry Road, Warwick, WarwickshireCorporate (4 parents)
Officer
2004-01-14 ~ 2004-01-16CIF 11 - director → ME
136
DMWSL 743 LIMITED - 2013-11-19
C/o Interpath Ltd, 10 Fleet Place, LondonDissolved corporate (3 parents, 1 offspring)
Officer
2013-10-11 ~ 2013-11-04CIF 136 - secretary → ME
137
1 More London Place, LondonCorporate (1 parent)
Person with significant control
2017-02-23 ~ 2017-04-27CIF 478 - Ownership of shares – 75% or more → OE
CIF 478 - Ownership of voting rights - 75% or more → OE
CIF 478 - Right to appoint or remove directors → OE
138
DMWSL 734 LIMITED - 2013-10-11
12 Helmet Row, LondonCorporate (2 parents)
Equity (Company account)
96,323 GBP2024-07-31
Officer
2013-07-09 ~ 2013-09-11CIF 63 - secretary → ME
139
DMWSL 683 LIMITED - 2011-09-05
St Catherines House Oxford Square, Oxford Street, Newbury, BerkshireDissolved corporate (5 parents)
Officer
2011-06-16 ~ 2011-09-02CIF 81 - secretary → ME
140
DMWSL 784 LIMITED - 2015-01-27
11a Regent Street, London, United KingdomDissolved corporate (3 parents)
Officer
2014-12-02 ~ 2015-01-26CIF 277 - secretary → ME
141
IG GROUP HOLDINGS LIMITED - 2005-03-31
DMWSL 404 PLC - 2003-07-22
Cannon Bridge House, 25 Dowgate Hill, LondonCorporate (12 parents, 1 offspring)
Officer
2003-02-25 ~ 2003-02-25CIF 13 - director → ME
142
DMWSL 853 LIMITED - 2017-04-20
New London House, 172 Drury Lane, London, EnglandCorporate (3 parents, 2 offsprings)
Equity (Company account)
6,767,366 GBP2023-12-31
Person with significant control
2017-01-27 ~ 2017-04-19CIF 465 - Ownership of shares – 75% or more → OE
CIF 465 - Ownership of voting rights - 75% or more → OE
CIF 465 - Right to appoint or remove directors → OE
Officer
2017-01-27 ~ 2017-04-19CIF 245 - secretary → ME
143
DMWSL 729 LIMITED - 2014-09-24
Ribble House, Ballam Road, Lytham St. Annes, LancashireDissolved corporate (3 parents)
Officer
2013-06-25 ~ 2013-07-03CIF 64 - secretary → ME
144
DMWSL 716 LIMITED - 2013-04-15
Level 13 Broadgate Tower, 20 Primrose Street, LondonDissolved corporate (1 parent)
Officer
2012-10-24 ~ 2013-03-27CIF 73 - secretary → ME
145
MERKUR INSPIRED LIMITED - 2015-01-02
DMWSL 646 LIMITED - 2010-12-13
First Floor, 107 Station Street, Burton-on-trent, Staffordshire, EnglandCorporate (6 parents)
Officer
2010-10-26 ~ 2010-12-10CIF 310 - secretary → ME
146
DMWSL 676 LIMITED - 2011-09-20
3 The Maltings, Wetmore Road, Burton On Trent, StaffordshireDissolved corporate (3 parents)
Officer
2011-05-18 ~ 2011-09-15CIF 89 - secretary → ME
147
DMWSL 793 LIMITED - 2015-05-19
Level 13 Broadgate Tower, 20 Primrose Street, LondonDissolved corporate (5 parents)
Officer
2015-03-28 ~ 2015-05-19CIF 102 - secretary → ME
148
DMWSL 805 LIMITED - 2016-06-15
14 Old Queen Street, London, EnglandDissolved corporate (1 parent)
Officer
2015-09-28 ~ 2016-01-28CIF 272 - secretary → ME
149
DMWSL 815 LIMITED - 2016-04-22
12 New Fetter Lane, London, United KingdomCorporate (10 parents, 2 offsprings)
Equity (Company account)
43,205,970 GBP2016-12-31
Officer
2016-03-24 ~ 2016-04-28CIF 164 - secretary → ME
150
JPMORGAN MULTI-ASSET TRUST PLC - 2021-03-31
C/o Frp Advisory Trading Limited Kings Orchard, 1 Queen Street, BristolCorporate (1 parent)
Person with significant control
2017-12-19 ~ 2018-03-02CIF 477 - Ownership of shares – 75% or more → OE
CIF 477 - Ownership of voting rights - 75% or more → OE
151
DMWSL 698 LIMITED - 2012-03-19
The Waterfront, Lakeside Boulevard, Doncaster, South YorkshireCorporate (3 parents, 1 offspring)
Officer
2012-01-11 ~ 2012-03-19CIF 183 - secretary → ME
152
BATSON TOPCO LIMITED - 2018-10-01
DMWSL 812 LIMITED - 2016-03-31
9 Miller Court Severn Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, United KingdomCorporate (4 parents)
Equity (Company account)
36,534,309 GBP2022-12-31
Officer
2016-01-12 ~ 2016-03-31CIF 303 - secretary → ME
153
DMWSL 635 LIMITED - 2010-06-03
Kpmg, 8 Salisbury Square, LondonDissolved corporate (1 parent)
Officer
2010-05-11 ~ 2010-05-27CIF 312 - secretary → ME
154
DMWSL 657 LIMITED - 2011-02-04
Allan House 10 John Princes Street, LondonDissolved corporate (3 parents, 1 offspring)
Officer
2010-12-29 ~ 2011-02-04CIF 91 - secretary → ME
155
BELLEVUE FINANCING LIMITED - 2011-02-22
DMWSL 654 LIMITED - 2011-01-06
Allan House 10 John Princes Street, LondonDissolved corporate (3 parents, 1 offspring)
Officer
2010-12-22 ~ 2011-01-05CIF 42 - secretary → ME
156
BELLEVUE MIDCO LIMITED - 2011-02-22
DMWSL 655 LIMITED - 2011-01-06
Allan House 10 John Princes Street, LondonDissolved corporate (3 parents, 1 offspring)
Officer
2010-12-22 ~ 2011-01-05CIF 43 - secretary → ME
157
BELLEVUE TOPCO LIMITED - 2011-02-22
DMWSL 656 LIMITED - 2011-01-06
Allan House 10 John Princes Street, LondonDissolved corporate (3 parents, 1 offspring)
Officer
2010-12-29 ~ 2011-01-05CIF 90 - secretary → ME
158
LCH BIOMASS FUNDING LIMITED - 2015-03-09
DMWSL 786 LIMITED - 2015-02-11
C/o Cutts And Company, Eden Point Three Acres Lane, Cheadle Hulme, Cheadle, EnglandCorporate (3 parents, 1 offspring)
Equity (Company account)
Retained earnings (accumulated losses)
192,847 GBP2023-12-31
Officer
2014-12-02 ~ 2015-02-26CIF 280 - secretary → ME
159
DMWSL 799 LIMITED - 2015-11-19
Lynton House, 7-12 Tavistock Square, London, EnglandCorporate (2 parents, 1 offspring)
Total Assets Less Current Liabilities (Company account)
120 GBP2024-03-31
Officer
2015-05-23 ~ 2015-11-09CIF 336 - secretary → ME
160
DMWSL 794 LIMITED - 2015-07-03
Lynton House, 7-12 Tavistock Square, London, EnglandCorporate (3 parents)
Equity (Company account)
-1,742,039 GBP2024-03-31
Officer
2015-03-28 ~ 2015-07-02CIF 103 - secretary → ME
161
DMWSL 845 LIMITED - 2017-02-03
Lynton House 7-12 Tavistock Square, LondonDissolved corporate (2 parents)
Officer
2016-11-21 ~ 2017-01-31CIF 252 - secretary → ME
162
DMWSL 787 LIMITED - 2015-03-09
Lynton House, 7-12 Tavistock Square, LondonDissolved corporate (1 parent)
Equity (Company account)
18,444 GBP2019-03-31
Officer
2014-12-02 ~ 2015-02-26CIF 281 - secretary → ME
163
DMWSL 833 LIMITED - 2016-10-05
Level 4, Dashwood House, Old Broad Street, London, EnglandCorporate (5 parents)
Equity (Company account)
1,739,407 GBP2023-12-31
Officer
2016-06-15 ~ 2016-11-29CIF 259 - secretary → ME
164
DMWSL 692 LIMITED - 2011-12-30
1 - 3 Cromwell Road, St Neots, England, Cromwell Road, St. Neots, EnglandCorporate (2 parents, 1 offspring)
Officer
2011-09-21 ~ 2011-12-23CIF 187 - secretary → ME
165
DMWSL 861 LIMITED - 2017-10-19
33 Colmore Row, Birmingham, EnglandDissolved corporate (5 parents)
Equity (Company account)
1 GBP2020-05-31
Person with significant control
2017-05-16 ~ 2017-10-17CIF 455 - Ownership of shares – 75% or more → OE
CIF 455 - Ownership of voting rights - 75% or more → OE
CIF 455 - Right to appoint or remove directors → OE
Officer
2017-05-16 ~ 2017-10-17CIF 236 - secretary → ME
166
DMWSL 862 LIMITED - 2017-10-19
16-18 Lloyd Street, Altrincham, CheshireDissolved corporate (4 parents)
Equity (Company account)
1 GBP2020-05-31
Person with significant control
2017-05-16 ~ 2017-10-17CIF 456 - Ownership of shares – 75% or more → OE
CIF 456 - Ownership of voting rights - 75% or more → OE
CIF 456 - Right to appoint or remove directors → OE
Officer
2017-05-16 ~ 2017-10-17CIF 237 - secretary → ME
167
MACDONALD HOTELS PLC - 2004-05-26
SKYE LEISURE VENTURES PLC - 2004-02-10
Crutherland House And Spa, Strathaven Road, East Kilbride, United KingdomCorporate (8 parents, 14 offsprings)
Officer
2003-04-08 ~ 2003-05-22CIF 12 - director → ME
168
DMWSL 789 LIMITED - 2015-03-12
Mha Macintyre Hudson, 6th Floor, 2 London Wall Place, LondonDissolved corporate (3 parents, 1 offspring)
Officer
2014-12-02 ~ 2015-03-12CIF 282 - secretary → ME
169
DMWSL 783 LIMITED - 2015-01-20
Mha Macintyre Hudson, 6th Floor, 2 London Wall Place, LondonDissolved corporate (3 parents, 1 offspring)
Officer
2014-12-02 ~ 2015-01-20CIF 285 - secretary → ME
170
DMWSL 696 LIMITED - 2012-02-23
1 Bridgewater Place, Water Lane, LeedsDissolved corporate (3 parents, 1 offspring)
Officer
2012-01-11 ~ 2012-02-23CIF 181 - secretary → ME
171
DMWSL 682 LIMITED - 2011-08-17
4th Floor 118 Piccadilly Street, Mayfair, LondonDissolved corporate (3 parents)
Officer
2011-06-16 ~ 2011-08-17CIF 38 - secretary → ME
172
DMWSL 937 LIMITED - 2020-10-22
Production Atelier The Long Barrow, Orbital Park, Ashford, KentCorporate (3 parents, 1 offspring)
Equity (Company account)
-10,533,302 GBP2023-05-31
Person with significant control
2020-10-12 ~ 2020-10-21CIF 382 - Ownership of shares – 75% or more → OE
CIF 382 - Ownership of voting rights - 75% or more → OE
CIF 382 - Right to appoint or remove directors → OE
173
DMWSL 761 LIMITED - 2014-05-01
150 Aldersgate Street, London, United KingdomDissolved corporate (3 parents)
Officer
2014-01-17 ~ 2014-05-01CIF 125 - secretary → ME
174
DMWSL 748 LIMITED - 2014-02-25
C/o Ion 10 Queen St Place, 2nd Floor, London, EnglandCorporate (5 parents, 2 offsprings)
Officer
2013-10-22 ~ 2013-11-19CIF 52 - secretary → ME
175
DMWSL 746 LIMITED - 2014-02-25
C/o Ion 10 Queen St Place, 2nd Floor, London, EnglandDissolved corporate (3 parents, 1 offspring)
Officer
2013-10-22 ~ 2013-11-19CIF 51 - secretary → ME
176
DMWSL 747 LIMITED - 2014-02-25
C/o Ion 10 Queen St Place, 2nd Floor, London, EnglandDissolved corporate (2 parents)
Officer
2013-10-22 ~ 2013-11-19CIF 132 - secretary → ME
177
DMWSL 754 LIMITED - 2014-05-29
C/o Ion 10 Queen St Place, 2nd Floor, London, EnglandDissolved corporate (3 parents)
Officer
2013-12-16 ~ 2014-05-22CIF 50 - secretary → ME
178
DMWSL 753 LIMITED - 2014-02-25
C/o Ion 10 Queen St Place, 2nd Floor, London, EnglandDissolved corporate (1 parent, 2 offsprings)
Officer
2013-12-16 ~ 2014-01-15CIF 127 - secretary → ME
179
MILLER HOMES GARTCOSH LIMITED - 2011-06-24
DMWSL 616 LIMITED - 2009-10-29
2 Centro Place, Pride Park, Derby, DerbyshireDissolved corporate (3 parents)
Officer
2009-10-14 ~ 2009-10-16CIF 332 - secretary → ME
180
MILLER HOMES (DIDCOT) LIMITED - 2016-05-05
MILLER DIDCOT LIMITED - 2015-10-14
DMWSL 797 LIMITED - 2015-09-08
2 Centro Place, Pride Park, Derby, DerbyshireCorporate (8 parents)
Officer
2015-05-23 ~ 2015-09-07CIF 274 - secretary → ME
181
DMWSL 880 LIMITED - 2018-04-04
Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, EnglandCorporate (5 parents, 2 offsprings)
Person with significant control
2018-03-27 ~ 2018-04-04CIF 433 - Ownership of shares – 75% or more → OE
CIF 433 - Ownership of voting rights - 75% or more → OE
CIF 433 - Right to appoint or remove directors → OE
Officer
2018-03-27 ~ 2018-04-04CIF 219 - secretary → ME
182
DMWSL 883 LIMITED - 2018-05-16
Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, EnglandCorporate (5 parents, 1 offspring)
Person with significant control
2018-03-27 ~ 2018-05-16CIF 436 - Ownership of shares – 75% or more → OE
CIF 436 - Ownership of voting rights - 75% or more → OE
CIF 436 - Right to appoint or remove directors → OE
Officer
2018-03-27 ~ 2018-05-16CIF 222 - secretary → ME
183
DMWSL 881 LIMITED - 2018-05-16
Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, EnglandCorporate (5 parents, 1 offspring)
Person with significant control
2018-03-27 ~ 2018-05-16CIF 434 - Ownership of shares – 75% or more → OE
CIF 434 - Ownership of voting rights - 75% or more → OE
CIF 434 - Right to appoint or remove directors → OE
Officer
2018-03-27 ~ 2018-05-16CIF 220 - secretary → ME
184
DMWSL 882 LIMITED - 2018-05-16
Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, EnglandCorporate (5 parents, 1 offspring)
Person with significant control
2018-03-27 ~ 2018-05-16CIF 435 - Ownership of shares – 75% or more → OE
CIF 435 - Ownership of voting rights - 75% or more → OE
CIF 435 - Right to appoint or remove directors → OE
Officer
2018-03-27 ~ 2018-05-16CIF 221 - secretary → ME
185
DMWSL 879 LIMITED - 2018-04-04
Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, EnglandCorporate (5 parents, 1 offspring)
Person with significant control
2018-03-27 ~ 2018-04-04CIF 432 - Ownership of shares – 75% or more → OE
CIF 432 - Ownership of voting rights - 75% or more → OE
CIF 432 - Right to appoint or remove directors → OE
Officer
2018-03-27 ~ 2018-04-04CIF 218 - secretary → ME
186
Level 4 Dashwood House, 69 Old Broad Street, London, United KingdomCorporate (4 parents, 1 offspring)
Person with significant control
2023-12-12 ~ 2023-12-22CIF 487 - Ownership of shares – 75% or more → OE
CIF 487 - Ownership of voting rights - 75% or more → OE
CIF 487 - Right to appoint or remove directors → OE
187
DMWSL 847 LIMITED - 2017-01-17
Level 4 Dashwood House, 69 Old Broad Street, London, EnglandCorporate (2 parents)
Equity (Company account)
14,632,684 GBP2023-12-31
Person with significant control
2016-12-20 ~ 2017-01-16CIF 469 - Ownership of shares – 75% or more → OE
CIF 469 - Ownership of voting rights - 75% or more → OE
CIF 469 - Right to appoint or remove directors → OE
Officer
2016-12-20 ~ 2023-03-31CIF 154 - secretary → ME
188
DMWSL 931 LIMITED - 2020-10-27
38-42 Brunswick Street West, Hove, EnglandCorporate (3 parents, 2 offsprings)
Person with significant control
2020-06-30 ~ 2020-10-26CIF 388 - Ownership of shares – 75% or more → OE
CIF 388 - Ownership of voting rights - 75% or more → OE
CIF 388 - Right to appoint or remove directors → OE
Officer
2020-06-30 ~ 2020-10-26CIF 287 - secretary → ME
189
DMWSL 929 LIMITED - 2020-10-27
38-42 Brunswick Street West, Hove, EnglandCorporate (6 parents, 1 offspring)
Person with significant control
2020-06-29 ~ 2020-10-26CIF 395 - Ownership of shares – 75% or more → OE
CIF 395 - Ownership of voting rights - 75% or more → OE
CIF 395 - Right to appoint or remove directors → OE
Officer
2020-06-29 ~ 2020-10-26CIF 292 - secretary → ME
190
DMWSL 930 LIMITED - 2020-10-27
38-42 Brunswick Street West, Hove, EnglandCorporate (3 parents, 1 offspring)
Person with significant control
2020-06-30 ~ 2020-10-26CIF 389 - Ownership of shares – 75% or more → OE
CIF 389 - Ownership of voting rights - 75% or more → OE
CIF 389 - Right to appoint or remove directors → OE
Officer
2020-06-30 ~ 2020-10-26CIF 288 - secretary → ME
191
DMWSL 928 LIMITED - 2020-10-27
38-42 Brunswick Street West, Hove, EnglandCorporate (8 parents, 1 offspring)
Person with significant control
2020-06-29 ~ 2020-10-26CIF 394 - Ownership of shares – 75% or more → OE
CIF 394 - Ownership of voting rights - 75% or more → OE
CIF 394 - Right to appoint or remove directors → OE
Officer
2020-06-29 ~ 2020-10-26CIF 291 - secretary → ME
192
DMWSL 628 LIMITED - 2010-06-02
Briardene, Everingham, York, EnglandDissolved corporate (3 parents)
Officer
2010-01-09 ~ 2010-05-12CIF 318 - secretary → ME
193
DMWSL 895 LIMITED - 2018-11-09
Level 4, Dashwood House, 69 Old Broad Street, London, United KingdomCorporate (5 parents)
Person with significant control
2018-09-25 ~ 2018-11-07CIF 420 - Ownership of shares – 75% or more → OE
CIF 420 - Ownership of voting rights - 75% or more → OE
CIF 420 - Right to appoint or remove directors → OE
194
OAKDALE CARE HOMES MIDCO LIMITED - 2016-12-16
DMWSL 821 LIMITED - 2016-08-03
The Heals Building Suites A & B, 3rd Floor, 22-24 Torrington Place, London, EnglandDissolved corporate (3 parents, 2 offsprings)
Equity (Company account)
7,111,052 GBP2022-03-31
Officer
2016-04-29 ~ 2016-07-29CIF 266 - secretary → ME
195
DMWSL 823 LIMITED - 2016-06-08
The Heals Building Suites A & B, 3rd Floor, 22-24 Torrington Place, London, EnglandDissolved corporate (3 parents)
Equity (Company account)
4,096,049 GBP2022-03-31
Officer
2016-05-01 ~ 2016-06-07CIF 260 - secretary → ME
196
DMWSL 824 LIMITED - 2016-06-25
The Heals Building Suites A & B, 3rd Floor, 22-24 Torrington Place, London, EnglandDissolved corporate (3 parents)
Equity (Company account)
545,913 GBP2022-03-31
Officer
2016-05-01 ~ 2016-06-07CIF 261 - secretary → ME
197
DMWSL 825 LIMITED - 2016-06-25
The Heals Building Suites A & B, 3rd Floor, 22-24 Torrington Place, London, EnglandDissolved corporate (3 parents)
Equity (Company account)
7,818,485 GBP2022-03-31
Officer
2016-05-01 ~ 2016-06-07CIF 262 - secretary → ME
198
DMWSL 648 LIMITED - 2010-12-17
10 Fleet Place, LondonDissolved corporate (3 parents)
Officer
2010-10-26 ~ 2010-12-17CIF 311 - secretary → ME
199
DMWSL 652 LIMITED - 2010-12-22
10 Fleet Place, LondonDissolved corporate (3 parents, 1 offspring)
Officer
2010-12-03 ~ 2010-12-21CIF 99 - secretary → ME
200
DMWSL 651 LIMITED - 2010-12-22
10 Fleet Place, LondonDissolved corporate (3 parents, 1 offspring)
Officer
2010-12-03 ~ 2010-12-21CIF 44 - secretary → ME
201
10 Fleet Place, LondonDissolved corporate (3 parents, 2 offsprings)
Officer
2010-12-20 ~ 2010-12-21CIF 145 - secretary → ME
202
DMWSL 911 LIMITED - 2019-12-16
C/o Elysium Healthcare 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United KingdomCorporate (4 parents)
Person with significant control
2019-10-18 ~ 2019-12-17CIF 409 - Ownership of shares – 75% or more → OE
CIF 409 - Ownership of voting rights - 75% or more → OE
CIF 409 - Right to appoint or remove directors → OE
Officer
2019-10-18 ~ 2019-12-17CIF 199 - secretary → ME
203
DMWSL 851 LIMITED - 2017-04-12
Level 4, Dashwood House, 69 Old Broad Street, London, United KingdomCorporate (4 parents, 2 offsprings)
Person with significant control
2016-12-30 ~ 2017-03-30CIF 468 - Ownership of shares – 75% or more as a member of a firm → OE
CIF 468 - Ownership of voting rights - 75% or more as a member of a firm → OE
CIF 468 - Right to appoint or remove directors as a member of a firm → OE
204
3rd Floor Audrey House, 16-20 Ely Place, London, United KingdomCorporate (5 parents, 1 offspring)
Person with significant control
2017-01-25 ~ 2017-02-01CIF 361 - Ownership of shares – 75% or more → OE
CIF 361 - Ownership of voting rights - 75% or more → OE
205
3rd Floor Audrey House, 16-20 Ely Place, London, United KingdomCorporate (5 parents, 1 offspring)
Person with significant control
2017-01-25 ~ 2017-02-01CIF 398 - Ownership of shares – 75% or more → OE
CIF 398 - Ownership of voting rights - 75% or more → OE
206
3rd Floor Audrey House, 16-20 Ely Place, London, United KingdomCorporate (5 parents)
Person with significant control
2017-01-25 ~ 2017-02-01CIF 397 - Ownership of shares – 75% or more → OE
CIF 397 - Ownership of voting rights - 75% or more → OE
207
DMWSL 918 LIMITED - 2020-01-14
3rd Floor Audrey House, 16 20 Ely Place, LondonCorporate (5 parents, 1 offspring)
Person with significant control
2020-01-09 ~ 2020-01-15CIF 405 - Ownership of shares – 75% or more → OE
CIF 405 - Ownership of voting rights - 75% or more → OE
CIF 405 - Right to appoint or remove directors → OE
Officer
2020-01-09 ~ 2020-01-15CIF 196 - secretary → ME
208
DMWSL 919 LIMITED - 2020-01-14
3rd Floor Audrey House, 16-20 Ely Place, LondonCorporate (5 parents, 1 offspring)
Person with significant control
2020-01-09 ~ 2020-01-15CIF 407 - Ownership of shares – 75% or more → OE
CIF 407 - Ownership of voting rights - 75% or more → OE
CIF 407 - Right to appoint or remove directors → OE
Officer
2020-01-09 ~ 2020-01-15CIF 198 - secretary → ME
209
DMWSL 916 LIMITED - 2020-01-14
3rd Floor Audrey House, 16-20 Ely Place, LondonCorporate (5 parents, 1 offspring)
Person with significant control
2020-01-09 ~ 2020-01-15CIF 404 - Ownership of shares – 75% or more → OE
CIF 404 - Ownership of voting rights - 75% or more → OE
CIF 404 - Right to appoint or remove directors → OE
Officer
2020-01-09 ~ 2020-01-15CIF 195 - secretary → ME
210
DMWSL 917 LIMITED - 2020-01-14
3rd Floor Audrey House, 16-20 Ely Place, LondonCorporate (5 parents, 2 offsprings)
Person with significant control
2020-01-09 ~ 2020-01-15CIF 406 - Ownership of shares – 75% or more → OE
CIF 406 - Ownership of voting rights - 75% or more → OE
CIF 406 - Right to appoint or remove directors → OE
Officer
2020-01-09 ~ 2020-01-15CIF 197 - secretary → ME
211
DMWSL 915 LIMITED - 2020-01-14
3rd Floor Audrey House, 16- 20 Ely Place, LondonCorporate (6 parents, 1 offspring)
Person with significant control
2020-01-09 ~ 2020-01-15CIF 403 - Ownership of shares – 75% or more → OE
CIF 403 - Ownership of voting rights - 75% or more → OE
CIF 403 - Right to appoint or remove directors → OE
Officer
2020-01-09 ~ 2020-01-15CIF 194 - secretary → ME
212
3rd Floor Audrey House, 16-20 Ely Place, London, United KingdomCorporate (5 parents, 1 offspring)
Person with significant control
2017-01-25 ~ 2017-02-01CIF 396 - Ownership of shares – 75% or more → OE
CIF 396 - Ownership of voting rights - 75% or more → OE
213
TAMAR CAPITAL PARTNERS LIMITED - 2013-09-19
DMWSL 624 LIMITED - 2009-11-23
Swatton Barn, Badbury, Swindon, WiltsDissolved corporate (2 parents)
Officer
2009-11-12 ~ 2009-12-11CIF 323 - secretary → ME
214
PETROLEUM EDGE LIMITED - 2019-06-24
DMWSL 782 LIMITED - 2015-01-15
Level 13 Broadgate Tower, 20 Primrose Street, LondonDissolved corporate (7 parents)
Officer
2014-12-02 ~ 2015-02-02CIF 278 - secretary → ME
215
DMWSL 644 LIMITED - 2011-03-15
Central Square, 8th Floor, 29 Wellington Street, LeedsCorporate (4 parents)
Officer
2010-10-12 ~ 2010-12-08CIF 331 - secretary → ME
216
PHOSPHORUS HOLDCO LIMITED - 2013-09-13
DMWSL 659 LIMITED - 2011-03-15
Centrral Square 8th Floor, 29 Wellington Street, LeedsCorporate (5 parents)
Officer
2010-12-29 ~ 2011-03-04CIF 93 - secretary → ME
217
DMWSL 922 LIMITED - 2020-06-04
4 Gainsborough Gardens, London, EnglandDissolved corporate (1 parent)
Person with significant control
2020-01-23 ~ 2020-05-27CIF 401 - Ownership of shares – 75% or more → OE
CIF 401 - Ownership of voting rights - 75% or more → OE
CIF 401 - Right to appoint or remove directors → OE
Officer
2020-01-23 ~ 2020-05-27CIF 192 - secretary → ME
218
FITNESS FIRST SECURITIES LIMITED - 2012-12-21
DMWSL 621 LIMITED - 2010-02-03
52 Brook Street, London, EnglandDissolved corporate (3 parents)
Officer
2009-11-25 ~ 2010-02-16CIF 322 - secretary → ME
219
DMWSL 700 LIMITED - 2012-04-12
92 London Street, ReadingDissolved corporate (3 parents)
Officer
2012-02-29 ~ 2012-05-03CIF 177 - secretary → ME
220
DUNEDIN CLARET BIDCO LIMITED - 2015-05-20
DMWSL 670 LIMITED - 2011-06-16
5th Floor 33 Gracechurch Street, London, EnglandCorporate (3 parents, 1 offspring)
Officer
2011-03-04 ~ 2011-07-01CIF 144 - secretary → ME
221
RED TOPCO LIMITED - 2021-10-05
DUNEDIN CLARET LIMITED - 2015-05-20
DMWSL 677 LIMITED - 2011-05-23
5th Floor 33 Gracechurch Street, London, EnglandCorporate (4 parents, 1 offspring)
Officer
2011-05-18 ~ 2011-07-01CIF 54 - secretary → ME
222
DUNEDIN CLARET MIDCO LIMITED - 2015-05-20
DMWSL 669 LIMITED - 2011-06-16
5th Floor 33 Gracechurch Street, London, EnglandCorporate (3 parents, 1 offspring)
Officer
2011-03-04 ~ 2011-07-01CIF 143 - secretary → ME
223
DMWSL 738 LIMITED - 2014-04-02
11a Regent Street, LondonDissolved corporate (2 parents, 1 offspring)
Officer
2013-07-30 ~ 2014-02-07CIF 61 - secretary → ME
224
EPIC (NO. 1) LIMITED - 2023-10-07
DMWSL 769 LIMITED - 2014-07-02
19-23 Wells Street, London, United KingdomCorporate (7 parents)
Officer
2014-06-27 ~ 2014-07-02CIF 32 - secretary → ME
225
EPIC (NO. 2) LIMITED - 2023-10-07
DMWSL 869 LIMITED - 2017-10-13
19-23 Wells Street, London, United KingdomCorporate (7 parents, 4 offsprings)
Person with significant control
2017-09-23 ~ 2017-10-11CIF 444 - Ownership of shares – 75% or more → OE
CIF 444 - Ownership of voting rights - 75% or more → OE
CIF 444 - Right to appoint or remove directors → OE
Officer
2017-09-23 ~ 2017-10-11CIF 228 - secretary → ME
226
DMWSL 720 LIMITED - 2013-07-22
Richmond House, Leeming Bar, Northallerton, North Yorkshire, EnglandDissolved corporate (3 parents, 1 offspring)
Officer
2013-03-22 ~ 2013-04-22CIF 67 - secretary → ME
227
DMWSL 721 LIMITED - 2013-07-22
Richmond House, Leeming Bar, Northallerton, North Yorkshire, EnglandDissolved corporate (3 parents, 1 offspring)
Officer
2013-03-22 ~ 2013-04-22CIF 68 - secretary → ME
228
DMWSL 717 LIMITED - 2013-02-26
The Cottage Mere Road, Stow Bedon, Attleborough, Norfolk, EnglandDissolved corporate (2 parents)
Equity (Company account)
-152,458 GBP2021-10-31
Officer
2012-10-24 ~ 2013-10-11CIF 74 - secretary → ME
229
Sabre House, 150 South Street, Dorking, SurreyCorporate (8 parents, 1 offspring)
Person with significant control
2017-09-21 ~ 2017-11-02CIF 341 - Ownership of shares – 75% or more → OE
CIF 341 - Ownership of voting rights - 75% or more → OE
CIF 341 - Right to appoint or remove directors → OE
230
DMWSL 832 LIMITED - 2016-07-26
8 Vantage Court, Riverside Way, Barrowford, EnglandDissolved corporate (3 parents, 1 offspring)
Person with significant control
2016-06-15 ~ 2016-06-21CIF 490 - Ownership of shares – 75% or more → OE
CIF 490 - Ownership of voting rights - 75% or more → OE
CIF 490 - Right to appoint or remove directors → OE
Officer
2016-06-15 ~ 2016-06-21CIF 337 - secretary → ME
231
SILCHESTER CAPITAL LIMITED - 2019-04-11
DMWSL 813 LIMITED - 2016-06-12
The Metcalf 83-85 Pall Mall, Third Floor, London, United KingdomCorporate (4 parents, 1 offspring)
Officer
2015-12-18 ~ 2016-05-19CIF 267 - secretary → ME
232
HAMILTON BIDCO LIMITED - 2018-09-04
DMWSL 878 LIMITED - 2018-03-09
Third Floor Summit House 12 Red Lion Square, Holborn, London, United KingdomCorporate (4 parents, 8 offsprings)
Person with significant control
2018-02-01 ~ 2018-03-15CIF 440 - Ownership of shares – 75% or more → OE
CIF 440 - Ownership of voting rights - 75% or more → OE
CIF 440 - Right to appoint or remove directors → OE
Officer
2018-02-01 ~ 2018-03-15CIF 225 - secretary → ME
233
HAMILTON TOPCO LIMITED - 2018-09-04
DMWSL 875 LIMITED - 2018-03-09
Third Floor Summit House 12 Red Lion Square, Holborn, London, United KingdomCorporate (4 parents, 5 offsprings)
Person with significant control
2018-02-01 ~ 2018-03-15CIF 437 - Ownership of shares – 75% or more → OE
CIF 437 - Ownership of voting rights - 75% or more → OE
CIF 437 - Right to appoint or remove directors → OE
Officer
2018-02-01 ~ 2018-03-15CIF 46 - secretary → ME
234
HAMILTON HOLDCO LIMITED - 2018-09-04
DMWSL 876 LIMITED - 2018-03-09
Third Floor Summit House, 12 Red Lion Square, London, United KingdomCorporate (4 parents, 1 offspring)
Person with significant control
2018-02-01 ~ 2018-03-15CIF 438 - Ownership of shares – 75% or more → OE
CIF 438 - Ownership of voting rights - 75% or more → OE
CIF 438 - Right to appoint or remove directors → OE
Officer
2018-02-01 ~ 2018-03-15CIF 223 - secretary → ME
235
HAMILTON MIDCO LIMITED - 2018-09-04
DMWSL 877 LIMITED - 2018-03-09
Third Floor Summit House, 12 Red Lion Square, London, United KingdomCorporate (4 parents, 1 offspring)
Person with significant control
2018-02-01 ~ 2018-03-15CIF 439 - Ownership of shares – 75% or more → OE
CIF 439 - Ownership of voting rights - 75% or more → OE
CIF 439 - Right to appoint or remove directors → OE
Officer
2018-02-01 ~ 2018-03-15CIF 224 - secretary → ME
236
DMWSL 945 LIMITED - 2021-04-28
Level 4, Dashwood House, 69 Old Broad Street, London, EnglandCorporate (3 parents, 3 offsprings)
Person with significant control
2020-11-03 ~ 2021-04-23CIF 374 - Ownership of shares – 75% or more → OE
CIF 374 - Ownership of voting rights - 75% or more → OE
CIF 374 - Right to appoint or remove directors → OE
237
ST MARY'S PROPERTY HOLDINGS LIMITED - 2019-02-12
DMWSL 611 LIMITED - 2014-03-03
St. Marys Stadium, Britannia Road, Southampton, HampshireCorporate (5 parents)
Officer
2009-07-03 ~ 2009-07-07CIF 2 - secretary → ME
238
Kent House 3rd Floor North, 14 - 17 Market Place, London, EnglandCorporate (4 parents)
Officer
2009-03-04 ~ 2009-03-04CIF 5 - secretary → ME
239
SOUTHERNWOOD DEVELOPMENTS LIMITED - 2018-06-04
DMWSL 778 LIMITED - 2015-01-20
1st Floor 13 St. Marys Street, Stamford, LincolnshireDissolved corporate (2 parents)
Equity (Company account)
121,601 GBP2020-10-31
Officer
2014-10-03 ~ 2015-01-14CIF 110 - secretary → ME
240
DMWSL 780 LIMITED - 2014-11-25
18 The Triangle, Nottingham, EnglandDissolved corporate (2 parents)
Equity (Company account)
286,934 GBP2024-10-31
Officer
2014-10-03 ~ 2014-11-19CIF 108 - secretary → ME
241
DMWSL 831 LIMITED - 2016-07-26
8 Vantage Court, Riverside Way, Barrowford, EnglandDissolved corporate (6 parents, 1 offspring)
Person with significant control
2016-06-15 ~ 2016-06-21CIF 344 - Ownership of shares – 75% or more → OE
CIF 344 - Ownership of voting rights - 75% or more → OE
CIF 344 - Right to appoint or remove directors → OE
Officer
2016-06-15 ~ 2016-06-21CIF 253 - secretary → ME
242
DMWSL 673 LIMITED - 2011-07-18
C/o Frp Advisory Trading Ltd, 110 Cannon Street, LondonDissolved corporate (2 parents)
Officer
2011-05-18 ~ 2011-07-13CIF 87 - secretary → ME
243
DMWSL 749 LIMITED - 2014-02-24
5th Floor, 101 Wigmore Street, London, EnglandCorporate (6 parents)
Equity (Company account)
2,053,435 GBP2021-12-31
Officer
2013-10-22 ~ 2014-02-24CIF 133 - secretary → ME
244
DMWSL 938 LIMITED - 2020-10-29
3 The Courtyards Phoenix Sqaure, Wyncolls Road, Colchester, Essex, EnglandCorporate (3 parents, 8 offsprings)
Person with significant control
2020-10-13 ~ 2020-10-28CIF 381 - Ownership of shares – 75% or more → OE
CIF 381 - Ownership of voting rights - 75% or more → OE
CIF 381 - Right to appoint or remove directors → OE
245
DMWSL 940 LIMITED - 2020-10-29
3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, EnglandCorporate (3 parents, 1 offspring)
Person with significant control
2020-10-21 ~ 2020-10-28CIF 380 - Ownership of shares – 75% or more → OE
CIF 380 - Ownership of voting rights - 75% or more → OE
CIF 380 - Right to appoint or remove directors → OE
246
DMWSL 939 LIMITED - 2020-10-29
3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, EnglandCorporate (3 parents, 1 offspring)
Person with significant control
2020-10-21 ~ 2020-10-28CIF 379 - Ownership of shares – 75% or more → OE
CIF 379 - Ownership of voting rights - 75% or more → OE
CIF 379 - Right to appoint or remove directors → OE
247
DMWSL 941 LIMITED - 2020-10-29
3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, EnglandCorporate (6 parents, 1 offspring)
Person with significant control
2020-10-22 ~ 2020-10-28CIF 378 - Ownership of shares – 75% or more → OE
CIF 378 - Ownership of voting rights - 75% or more → OE
CIF 378 - Right to appoint or remove directors → OE
248
OUTCOMES FIRST GROUP LIMITED - 2022-12-20
SSCP SPRING BIDCO LIMITED - 2020-10-15
DMWSL 774 LIMITED - 2015-03-26
Atria, Spa Road, Bolton, United KingdomCorporate (4 parents, 1 offspring)
Officer
2014-08-05 ~ 2015-03-26CIF 117 - secretary → ME
249
DMWSL 788 LIMITED - 2015-04-01
Atria, Spa Road, Bolton, United KingdomCorporate (5 parents, 1 offspring)
Officer
2014-12-02 ~ 2015-04-01CIF 283 - secretary → ME
250
DMWSL 902 LIMITED - 2019-07-12
Atria, Spa Road, Bolton, EnglandCorporate (4 parents, 1 offspring)
Person with significant control
2019-04-12 ~ 2019-06-27CIF 416 - Ownership of shares – 75% or more → OE
CIF 416 - Ownership of voting rights - 75% or more → OE
CIF 416 - Right to appoint or remove directors → OE
Officer
2019-04-12 ~ 2019-06-27CIF 204 - secretary → ME
251
DMWSL 903 LIMITED - 2019-07-12
Atria, Spa Road, Bolton, United KingdomCorporate (4 parents, 1 offspring)
Person with significant control
2019-04-12 ~ 2019-06-27CIF 417 - Ownership of shares – 75% or more → OE
CIF 417 - Ownership of voting rights - 75% or more → OE
CIF 417 - Right to appoint or remove directors → OE
Officer
2019-04-12 ~ 2019-06-27CIF 205 - secretary → ME
252
DMWSL 790 LIMITED - 2015-04-01
Atria, Spa Road, Bolton, United KingdomCorporate (4 parents, 1 offspring)
Officer
2015-03-28 ~ 2015-04-01CIF 100 - secretary → ME
253
DMWSL 779 LIMITED - 2015-04-01
Atria, Spa Road, Bolton, United KingdomCorporate (7 parents, 1 offspring)
Officer
2014-10-03 ~ 2015-04-01CIF 111 - secretary → ME
254
DMWSL 613 LIMITED - 2014-03-12
St. Marys Stadium, Britannia Road, Southampton, HampshireCorporate (7 parents, 7 offsprings)
Officer
2009-07-03 ~ 2009-07-07CIF 4 - secretary → ME
255
DMWSL 610 LIMITED - 2014-03-03
St. Marys Stadium, Britannia Road, Southampton, HampshireCorporate (4 parents)
Officer
2009-07-03 ~ 2009-07-07CIF 1 - secretary → ME
256
DMWSL 870 LIMITED - 2017-11-24
6th Floor 17a, Curzon Street, London, EnglandCorporate (3 parents)
Equity (Company account)
1 GBP2024-03-31
Person with significant control
2017-09-23 ~ 2017-11-13CIF 445 - Ownership of shares – 75% or more → OE
CIF 445 - Ownership of voting rights - 75% or more → OE
CIF 445 - Right to appoint or remove directors → OE
Officer
2017-09-23 ~ 2017-11-13CIF 229 - secretary → ME
257
DMWSL 695 LIMITED - 2012-01-27
Level 13 Broadgate Tower 20 Primrose Street, LondonDissolved corporate (2 parents)
Officer
2012-01-11 ~ 2012-01-27CIF 180 - secretary → ME
258
DMWSL 640 LIMITED - 2010-10-12
Level 13 The Broadgate Tower, 20 Primrose Street, London, United KingdomDissolved corporate (2 parents)
Officer
2010-08-03 ~ 2010-10-11CIF 338 - secretary → ME
259
SWEAT UNION LIMITED - 2014-12-15
DMWSL 781 LIMITED - 2014-11-10
Level 13 Broadgate Tower, 20 Primrose Street, LondonDissolved corporate (2 parents)
Equity (Company account)
1 GBP2017-12-31
Officer
2014-10-03 ~ 2014-12-04CIF 109 - secretary → ME
260
TOSCA IOM FINCO LIMITED - 2023-02-24
DMWSL 942 LIMITED - 2020-11-11
Soapworks, Ordsall Lane, Salford, United KingdomCorporate (4 parents, 2 offsprings)
Person with significant control
2020-10-29 ~ 2020-11-09CIF 376 - Ownership of shares – 75% or more → OE
CIF 376 - Ownership of voting rights - 75% or more → OE
CIF 376 - Right to appoint or remove directors → OE
261
TOSCA IOM LIMITED - 2023-03-03
TOSCA IOM BIDCO LIMITED - 2020-11-11
DMWSL 934 LIMITED - 2020-10-30
Soapworks, Ordsall Lane, Salford, United KingdomCorporate (7 parents, 1 offspring)
Person with significant control
2020-09-24 ~ 2020-10-15CIF 386 - Ownership of shares – 75% or more → OE
CIF 386 - Ownership of voting rights - 75% or more → OE
CIF 386 - Right to appoint or remove directors → OE
262
TOSCA IOM MIDCO LIMITED - 2023-02-24
DMWSL 944 LIMITED - 2020-11-11
Soapworks, Ordsall Lane, Salford, United KingdomCorporate (4 parents, 1 offspring)
Person with significant control
2020-10-29 ~ 2020-11-09CIF 377 - Ownership of shares – 75% or more → OE
CIF 377 - Ownership of voting rights - 75% or more → OE
CIF 377 - Right to appoint or remove directors → OE
263
DMWSL 791 LIMITED - 2015-09-21
55 Bishopsgate, London, EnglandDissolved corporate (4 parents, 1 offspring)
Officer
2015-03-28 ~ 2015-09-21CIF 104 - secretary → ME
264
DMWSL 639 LIMITED - 2010-08-31
C/o Toscafund Asset Management Llp 5th Floor Ferguson House, Marylebone Road, London, EnglandCorporate (3 parents)
Equity (Company account)
724 GBP2023-12-31
Officer
2010-08-03 ~ 2010-08-31CIF 327 - secretary → ME
265
DMWSL 894 LIMITED - 2018-10-24
Level 4, Dashwood House, 69 Old Broad Street, London, EnglandCorporate (4 parents)
Equity (Company account)
252,926 GBP2023-09-30
Person with significant control
2018-09-24 ~ 2018-11-07CIF 422 - Ownership of shares – 75% or more → OE
CIF 422 - Ownership of voting rights - 75% or more → OE
CIF 422 - Right to appoint or remove directors → OE
Officer
2018-09-24 ~ 2018-11-07CIF 210 - secretary → ME
266
DMWSL 630 LIMITED - 2010-03-12
5 Hanover Square, London, EnglandCorporate (2 parents)
Officer
2010-01-06 ~ 2010-02-24CIF 319 - secretary → ME
267
DMWSL 844 LIMITED - 2017-01-11
Level 4, Dashwood House, 69 Old Broad Street, London, United KingdomCorporate (6 parents)
Person with significant control
2016-11-21 ~ 2016-12-14CIF 475 - Ownership of shares – 75% or more → OE
CIF 475 - Ownership of voting rights - 75% or more → OE
CIF 475 - Right to appoint or remove directors → OE
Officer
2016-11-21 ~ 2016-12-14CIF 250 - secretary → ME
268
DMWSL 857 LIMITED - 2017-05-24
Level 4, Dashwood House, 69 Old Broad Street, London, United KingdomCorporate (6 parents)
Person with significant control
2017-02-08 ~ 2017-05-19CIF 462 - Ownership of shares – 75% or more as a member of a firm → OE
CIF 462 - Ownership of voting rights - 75% or more as a member of a firm → OE
CIF 462 - Right to appoint or remove directors as a member of a firm → OE
Officer
2017-02-08 ~ 2017-05-19CIF 242 - secretary → ME
269
DMWSL 858 LIMITED - 2017-05-24
Level 4, Dashwood House, 69 Old Broad Street, London, United KingdomCorporate (6 parents)
Person with significant control
2017-02-08 ~ 2017-05-19CIF 463 - Ownership of shares – 75% or more as a member of a firm → OE
CIF 463 - Ownership of voting rights - 75% or more as a member of a firm → OE
CIF 463 - Right to appoint or remove directors as a member of a firm → OE
Officer
2017-02-08 ~ 2017-05-19CIF 243 - secretary → ME
270
DMWSL 860 LIMITED - 2017-07-11
Level 4, Dashwood House, 69 Old Broad Street, London, United KingdomCorporate (6 parents)
Person with significant control
2017-05-16 ~ 2017-07-10CIF 453 - Ownership of shares – 75% or more → OE
CIF 453 - Ownership of voting rights - 75% or more → OE
CIF 453 - Right to appoint or remove directors → OE
Officer
2017-05-16 ~ 2017-07-10CIF 235 - secretary → ME
271
DMWSL 872 LIMITED - 2018-01-04
Level 4, Dashwood House, 69 Old Broad Street, London, United KingdomCorporate (6 parents)
Person with significant control
2017-10-30 ~ 2017-12-19CIF 441 - Ownership of shares – 75% or more → OE
CIF 441 - Ownership of voting rights - 75% or more → OE
CIF 441 - Right to appoint or remove directors → OE
Officer
2017-10-30 ~ 2017-12-19CIF 226 - secretary → ME
272
DMWSL 888 LIMITED - 2018-07-02
Level 4, Dashwood House, 69 Old Broad Street, London, United KingdomCorporate (6 parents)
Person with significant control
2018-04-19 ~ 2018-06-20CIF 431 - Ownership of shares – 75% or more as a member of a firm → OE
CIF 431 - Ownership of voting rights - 75% or more as a member of a firm → OE
CIF 431 - Right to appoint or remove directors as a member of a firm → OE
Officer
2018-04-19 ~ 2018-06-20CIF 217 - secretary → ME
273
DMWSL 890 LIMITED - 2018-08-09
Level 4, Dashwood House, 69 Old Broad Street, London, United KingdomCorporate (6 parents)
Person with significant control
2018-05-31 ~ 2018-08-08CIF 424 - Ownership of shares – 75% or more → OE
CIF 424 - Ownership of voting rights - 75% or more → OE
CIF 424 - Right to appoint or remove directors → OE
Officer
2018-05-31 ~ 2018-08-08CIF 212 - secretary → ME
274
DMWSL 908 LIMITED - 2019-10-02
Level 4, Dashwood House, 69 Old Broad Street, London, United KingdomCorporate (6 parents)
Person with significant control
2019-07-17 ~ 2019-09-30CIF 411 - Ownership of shares – 75% or more → OE
CIF 411 - Ownership of voting rights - 75% or more → OE
CIF 411 - Right to appoint or remove directors → OE
Officer
2019-07-17 ~ 2019-09-30CIF 16 - secretary → ME
275
DMWSL 932 LIMITED - 2020-08-16
Level 4, Dashwood House, 69 Old Broad Street, London, United KingdomCorporate (6 parents)
Person with significant control
2020-07-19 ~ 2020-08-03CIF 387 - Ownership of shares – 75% or more → OE
CIF 387 - Ownership of voting rights - 75% or more → OE
CIF 387 - Right to appoint or remove directors → OE
Officer
2020-07-19 ~ 2020-08-03CIF 286 - secretary → ME
276
DMWSL 927 LIMITED - 2020-09-17
Level 4, Dashwood House, 69 Old Broad Street, London, United KingdomCorporate (6 parents)
Person with significant control
2020-06-29 ~ 2020-09-04CIF 393 - Ownership of shares – 75% or more → OE
CIF 393 - Ownership of voting rights - 75% or more → OE
CIF 393 - Right to appoint or remove directors → OE
Officer
2020-06-29 ~ 2020-09-04CIF 290 - secretary → ME
277
THCM (TONBRIDGE) LIMITED - 2017-02-28
DMWSL 773 LIMITED - 2014-09-30
Level 4, Dashwood House, 69 Old Broad Street, London, United KingdomCorporate (6 parents)
Officer
2014-08-05 ~ 2014-09-30CIF 115 - secretary → ME
278
DMWSL 755 LIMITED - 2014-04-07
Level 4, Dashwood House, 69 Old Broad Street, London, United KingdomCorporate (6 parents, 1 offspring)
Officer
2013-12-16 ~ 2014-04-08CIF 130 - secretary → ME
279
GPS BIDCO LIMITED - 2023-04-27
GEORGE BIDCO LIMITED - 2019-05-30
DMWSL 884 LIMITED - 2018-05-17
Kingsbourne House 229-231 High Holborn London High Holborn, London, EnglandCorporate (4 parents, 1 offspring)
Person with significant control
2018-04-19 ~ 2018-05-16CIF 428 - Ownership of shares – 75% or more as a member of a firm → OE
CIF 428 - Ownership of voting rights - 75% or more as a member of a firm → OE
CIF 428 - Right to appoint or remove directors as a member of a firm → OE
Officer
2018-04-19 ~ 2018-05-16CIF 159 - secretary → ME
280
GPS FINCO LIMITED - 2023-04-27
GEORGE FINCO LIMITED - 2019-05-30
DMWSL 885 LIMITED - 2018-05-17
1 More London Place, LondonCorporate (3 parents)
Person with significant control
2018-04-19 ~ 2018-05-16CIF 429 - Ownership of shares – 75% or more as a member of a firm → OE
CIF 429 - Ownership of voting rights - 75% or more as a member of a firm → OE
CIF 429 - Right to appoint or remove directors as a member of a firm → OE
Officer
2018-04-19 ~ 2018-05-16CIF 160 - secretary → ME
281
GLOBAL PROCESSING SERVICES GROUP LIMITED - 2023-04-26
GEORGE TOPCO LIMITED - 2019-05-30
DMWSL 887 LIMITED - 2018-05-17
1 More London Place, LondonCorporate (3 parents)
Person with significant control
2018-04-19 ~ 2018-05-16CIF 430 - Ownership of shares – 75% or more as a member of a firm → OE
CIF 430 - Ownership of voting rights - 75% or more as a member of a firm → OE
CIF 430 - Right to appoint or remove directors as a member of a firm → OE
Officer
2018-04-19 ~ 2018-05-16CIF 216 - secretary → ME
282
GPS MIDCO LIMITED - 2023-04-27
GEORGE MIDCO LIMITED - 2019-05-30
DMWSL 886 LIMITED - 2018-05-17
Kingsbourne House 229-231 High Holborn London High Holborn, London, EnglandCorporate (2 parents, 2 offsprings)
Person with significant control
2018-04-19 ~ 2018-05-16CIF 492 - Ownership of shares – 75% or more as a member of a firm → OE
CIF 492 - Ownership of voting rights - 75% or more as a member of a firm → OE
CIF 492 - Right to appoint or remove directors as a member of a firm → OE
Officer
2018-04-19 ~ 2018-05-16CIF 161 - secretary → ME
283
ETIHAD FINANCING LIMITED - 2016-08-22
CLEAR BUSINESS LIMITED - 2016-08-22
ETIHAD FINANCING LIMITED - 2016-07-05
DMWSL 662 LIMITED - 2011-03-30
2 Hardman Street, ManchesterDissolved corporate (3 parents)
Officer
2010-12-29 ~ 2011-03-29CIF 95 - secretary → ME
284
DMWSL 955 LIMITED - 2021-06-23
1st Floor 30 Cannon Street, London, EnglandDissolved corporate (3 parents)
Person with significant control
2021-06-09 ~ 2021-06-23CIF 369 - Ownership of shares – 75% or more → OE
CIF 369 - Ownership of voting rights - 75% or more → OE
CIF 369 - Right to appoint or remove directors → OE
285
DMWSL 697 LIMITED - 2012-02-23
1 Bridgewater Place, Water Lane, LeedsDissolved corporate (3 parents, 1 offspring)
Officer
2012-01-11 ~ 2012-02-23CIF 182 - secretary → ME
286
DMWSL 800 LIMITED - 2015-12-08
25a Soho Square, London, EnglandCorporate (3 parents, 1 offspring)
Officer
2015-05-23 ~ 2016-03-03CIF 276 - secretary → ME
287
DMWSL 745 LIMITED - 2014-03-07
75 Springfield Road, Chelmsford, Essex, United KingdomDissolved corporate (4 parents)
Officer
2013-10-22 ~ 2014-03-05CIF 134 - secretary → ME
288
CMS (NORTH SEA) LIMITED - 2013-08-15
DMWSL 732 LIMITED - 2013-07-23
9 Chiswick Park, 566 Chiswick High Road, LondonDissolved corporate (6 parents)
Officer
2013-07-02 ~ 2013-07-23CIF 138 - secretary → ME
289
DMWSL 830 LIMITED - 2016-08-01
9 566 Chiswick High Road, LondonCorporate (4 parents)
Officer
2016-06-15 ~ 2016-08-01CIF 256 - secretary → ME
290
DMWSL 834 LIMITED - 2016-10-13
9 Chiswick Park, 566 Chiswick High Road, LondonDissolved corporate (4 parents)
Person with significant control
2016-08-16 ~ 2016-10-13CIF 482 - Ownership of shares – 75% or more → OE
CIF 482 - Ownership of voting rights - 75% or more → OE
CIF 482 - Right to appoint or remove directors → OE
Officer
2016-08-16 ~ 2016-10-13CIF 300 - secretary → ME
291
DMWSL 829 LIMITED - 2016-08-01
9 Chiswick Park, 566 Chiswick High Road, LondonDissolved corporate (4 parents)
Officer
2016-06-15 ~ 2016-08-01CIF 257 - secretary → ME
292
DMWSL 690 LIMITED - 2011-11-01
9 Chiswick Park, 566 Chiswick High Road, LondonDissolved corporate (5 parents)
Officer
2011-09-21 ~ 2011-11-01CIF 186 - secretary → ME
293
DMWSL 712 LIMITED - 2012-11-02
9 Chiswick Park, 566 Chiswick High Road, LondonDissolved corporate (6 parents)
Officer
2012-09-28 ~ 2012-11-02CIF 77 - secretary → ME
294
DMWSL 772 LIMITED - 2014-09-24
9 Chiswick Park, 566 Chiswick High Road, LondonDissolved corporate (4 parents)
Officer
2014-08-05 ~ 2014-09-24CIF 114 - secretary → ME
295
DMWSL 685 LIMITED - 2011-09-27
9 Chiswick Park 566 Chiswick High Road, LondonDissolved corporate (4 parents)
Officer
2011-06-16 ~ 2011-09-27CIF 82 - secretary → ME
296
TULLOW AFRICA NEW VENTURES LIMITED - 2018-06-27
DMWSL 828 LIMITED - 2016-08-15
9 Chiswick Park, 566 Chiswick High Road, LondonCorporate (4 parents)
Officer
2016-06-15 ~ 2016-08-15CIF 258 - secretary → ME
297
DMWSL 625 LIMITED - 2010-01-08
9 Chiswick Park, 566 Chiswick High Road, LondonDissolved corporate (4 parents)
Officer
2009-11-25 ~ 2010-01-07CIF 320 - secretary → ME
298
Tullow Oil Plc, 9 Chiswick Park 566 Chiswick High Road, LondonDissolved corporate (4 parents)
Officer
2011-05-18 ~ 2011-06-14CIF 86 - secretary → ME
299
DMWSL 709 LIMITED - 2012-10-04
9 Chiswick Park, Chiswick High Road, LondonCorporate (4 parents)
Officer
2012-06-15 ~ 2012-10-11CIF 171 - secretary → ME
300
DMWSL 626 LIMITED - 2010-02-01
9 Chiswick Park, 566 Chiswick High Road, LondonDissolved corporate (5 parents)
Officer
2010-01-05 ~ 2010-01-27CIF 329 - secretary → ME
301
DMWSL 852 LIMITED - 2017-03-08
9 Chiswick Park, 566 Chiswick High Road, LondonDissolved corporate (4 parents)
Person with significant control
2017-01-27 ~ 2017-03-08CIF 464 - Ownership of shares – 75% or more → OE
CIF 464 - Ownership of voting rights - 75% or more → OE
CIF 464 - Right to appoint or remove directors → OE
Officer
2017-01-27 ~ 2017-03-07CIF 244 - secretary → ME
302
DMWSL 859 LIMITED - 2017-06-28
9 Chiswick Park, 566 Chiswick High Road, LondonDissolved corporate (4 parents)
Person with significant control
2017-05-16 ~ 2017-06-27CIF 452 - Ownership of shares – 75% or more → OE
CIF 452 - Ownership of voting rights - 75% or more → OE
CIF 452 - Right to appoint or remove directors → OE
Officer
2017-05-16 ~ 2017-06-27CIF 234 - secretary → ME
303
9 Chiswick Park, 566 Chiswick High Road, LondonDissolved corporate (4 parents)
Person with significant control
2017-08-16 ~ 2017-08-17CIF 362 - Ownership of shares – 75% or more → OE
CIF 362 - Ownership of voting rights - 75% or more → OE
Officer
2017-08-16 ~ 2017-08-17CIF 157 - secretary → ME
304
DMWSL 707 LIMITED - 2012-07-17
9 Chiswick Park, 566 Chiswick High Road, LondonCorporate (4 parents)
Officer
2012-06-15 ~ 2012-07-17CIF 169 - secretary → ME
305
DMWSL 871 LIMITED - 2018-03-16
Level 4, Dashwood House, 69 Old Broad Street, London, EnglandCorporate (3 parents)
Equity (Company account)
29,166 GBP2023-12-31
Person with significant control
2017-09-23 ~ 2018-10-18CIF 446 - Ownership of shares – 75% or more → OE
CIF 446 - Ownership of voting rights - 75% or more → OE
CIF 446 - Right to appoint or remove directors → OE
Officer
2017-09-23 ~ 2018-10-18CIF 230 - secretary → ME
306
OLDENHORN PARTNERS LIMITED - 2016-10-18
DMWSL 802 LIMITED - 2015-11-13
21 Knightsbridge Knightsbridge, London, EnglandCorporate (5 parents, 1 offspring)
Total Assets Less Current Liabilities (Company account)
64,521 GBP2016-12-31
Officer
2015-09-28 ~ 2015-12-02CIF 271 - secretary → ME
307
C/o Interpath Ltd, 10 Fleet Place, LondonDissolved corporate (3 parents)
Person with significant control
2017-05-19 ~ 2017-07-10CIF 451 - Ownership of shares – 75% or more → OE
CIF 451 - Ownership of voting rights - 75% or more → OE
CIF 451 - Right to appoint or remove directors → OE
Officer
2017-05-19 ~ 2017-07-10CIF 48 - secretary → ME
308
DMWSL 622 LIMITED - 2010-01-19
Second Floor, The Annexe New Barnes Mill, Cottonmill Lane, St. Albans, HertsCorporate (1 parent)
Equity (Company account)
-123,474 GBP2022-12-31
Officer
2009-11-25 ~ 2010-01-18CIF 321 - secretary → ME
309
DMWSL 758 LIMITED - 2014-01-23
105 Wigmore Street, LondonCorporate (3 parents)
Officer
2014-01-16 ~ 2014-01-22CIF 126 - secretary → ME
310
DMWSL 731 LIMITED - 2013-07-24
105 Wigmore Street, LondonCorporate (3 parents, 3 offsprings)
Officer
2013-07-02 ~ 2013-07-22CIF 137 - secretary → ME
311
DMWSL 808 LIMITED - 2016-06-26
Level 4, Dashwood House, 69 Old Broad Street, London, EnglandCorporate (4 parents, 1 offspring)
Officer
2016-01-12 ~ 2016-04-06CIF 304 - secretary → ME
312
DMWSL 809 LIMITED - 2016-06-26
Level 4, Dashwood House, 69 Old Broad Street, London, EnglandCorporate (4 parents, 1 offspring)
Officer
2016-01-12 ~ 2016-04-06CIF 305 - secretary → ME
313
OPEN NETWORK SYSTEMS LIMITED - 2022-12-12
OPEN NETWORK PARTNERS LIMITED - 2012-02-29
DMWSL 693 LIMITED - 2012-02-03
Level 4, Dashwood House, 69 Old Broad Street, London, EnglandCorporate (5 parents)
Officer
2011-09-21 ~ 2012-01-31CIF 189 - secretary → ME
314
DMWSL 966 LIMITED - 2021-10-26
12 St. James' Square, London, EnglandDissolved corporate (3 parents)
Person with significant control
2021-10-12 ~ 2021-10-26CIF 353 - Ownership of shares – 75% or more → OE
CIF 353 - Ownership of voting rights - 75% or more → OE
CIF 353 - Right to appoint or remove directors → OE
315
DMWSL 963 LIMITED - 2021-10-26
12 St. James' Square, London, EnglandDissolved corporate (2 parents, 1 offspring)
Person with significant control
2021-10-12 ~ 2021-10-26CIF 354 - Ownership of shares – 75% or more → OE
CIF 354 - Ownership of voting rights - 75% or more → OE
CIF 354 - Right to appoint or remove directors → OE
316
DMWSL 964 LIMITED - 2021-10-26
12 St. James' Square, London, EnglandDissolved corporate (3 parents, 1 offspring)
Person with significant control
2021-10-12 ~ 2021-10-26CIF 355 - Ownership of shares – 75% or more → OE
CIF 355 - Ownership of voting rights - 75% or more → OE
CIF 355 - Right to appoint or remove directors → OE
317
DMWSL 965 LIMITED - 2021-10-26
12 St. James' Square, London, EnglandDissolved corporate (3 parents, 1 offspring)
Person with significant control
2021-10-12 ~ 2021-10-26CIF 352 - Ownership of shares – 75% or more → OE
CIF 352 - Ownership of voting rights - 75% or more → OE
CIF 352 - Right to appoint or remove directors → OE
318
DMWSL 762 LIMITED - 2014-06-10
William Grant & Sons The Old Court House, 7 Parkshot, Richmond, EnglandCorporate (7 parents)
Officer
2014-01-31 ~ 2014-05-28CIF 122 - secretary → ME
319
DMWSL 891 LIMITED - 2018-08-30
Level 13 Broadgate Tower, 20 Primrose Street, LondonDissolved corporate (1 parent)
Person with significant control
2018-05-31 ~ 2018-08-29CIF 425 - Ownership of shares – 75% or more → OE
CIF 425 - Ownership of voting rights - 75% or more → OE
CIF 425 - Right to appoint or remove directors → OE
Officer
2018-05-31 ~ 2018-08-29CIF 213 - secretary → ME
320
WINDWARD ENTERPRISES LIMITED - 2024-03-01
WINDWARD GLOBAL (NOMINEE 1) LIMITED - 2018-08-28
DMWSL 889 LIMITED - 2018-07-12
1 Blossom Yard, Fourth Floor, London, United KingdomCorporate (12 parents, 4 offsprings)
Person with significant control
2018-05-31 ~ 2018-07-12CIF 423 - Ownership of shares – 75% or more → OE
CIF 423 - Ownership of voting rights - 75% or more → OE
CIF 423 - Right to appoint or remove directors → OE
Officer
2018-05-31 ~ 2018-07-12CIF 211 - secretary → ME
321
DMWSL 864 LIMITED - 2017-11-08
6th Floor 17a Curzon Street, London, EnglandCorporate (4 parents, 7 offsprings)
Person with significant control
2017-05-16 ~ 2017-11-06CIF 457 - Ownership of shares – 75% or more → OE
CIF 457 - Ownership of voting rights - 75% or more → OE
CIF 457 - Right to appoint or remove directors → OE
Officer
2017-05-16 ~ 2017-11-06CIF 238 - secretary → ME
322
DMWSL 896 LIMITED - 2019-03-29
Hodge House, Guildhall Place, Cardiff, WalesCorporate (1 parent)
Equity (Company account)
1,125,497 GBP2024-03-31
Person with significant control
2018-09-25 ~ 2019-03-28CIF 421 - Ownership of shares – 75% or more → OE
CIF 421 - Ownership of voting rights - 75% or more → OE
CIF 421 - Right to appoint or remove directors → OE
Officer
2018-09-25 ~ 2019-03-28CIF 209 - secretary → ME
323
DMWSL 892 LIMITED - 2018-08-30
Hodge House, St. Mary Street, Cardiff, WalesCorporate (2 parents, 2 offsprings)
Equity (Company account)
5,065,909 GBP2024-03-31
Person with significant control
2018-05-31 ~ 2018-08-29CIF 426 - Ownership of shares – 75% or more → OE
CIF 426 - Ownership of voting rights - 75% or more → OE
CIF 426 - Right to appoint or remove directors → OE
Officer
2018-05-31 ~ 2018-08-29CIF 214 - secretary → ME
324
DMWSL 893 LIMITED - 2018-08-30
Hodge House, Guildhall Place, Cardiff, WalesCorporate (2 parents, 1 offspring)
Equity (Company account)
4,853,201 GBP2024-03-31
Person with significant control
2018-05-31 ~ 2018-08-29CIF 427 - Ownership of shares – 75% or more → OE
CIF 427 - Ownership of voting rights - 75% or more → OE
CIF 427 - Right to appoint or remove directors → OE
Officer
2018-05-31 ~ 2018-08-29CIF 215 - secretary → ME
325
DMWSL 819 LIMITED - 2016-06-07
2 Arundel Street, 4th Floor, London, EnglandCorporate (3 parents)
Equity (Company account)
Retained earnings (accumulated losses)
390,254 GBP2023-12-31
Officer
2016-04-29 ~ 2016-05-17CIF 264 - secretary → ME