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 16
  • 1
    Proudfoot, Alasdair John
    Born in April 1975
    Individual (8 offsprings)
    Officer
    icon of calendar 2012-05-04 ~ now
    OF - Director → CIF 0
  • 2
    Balloch, Harriet
    Born in September 1979
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-04-29 ~ now
    OF - Director → CIF 0
  • 3
    Robertson, Michael Jon
    Born in August 1981
    Individual (9 offsprings)
    Officer
    icon of calendar 2022-06-01 ~ now
    OF - Director → CIF 0
  • 4
    Pentland, John Barry
    Born in October 1976
    Individual (10 offsprings)
    Officer
    icon of calendar 2011-04-26 ~ now
    OF - Director → CIF 0
  • 5
    Gilchrist, Ewan Caldwell
    Born in May 1969
    Individual (56 offsprings)
    Officer
    icon of calendar 2003-04-28 ~ now
    OF - Director → CIF 0
  • 6
    Fraser, Allan
    Born in March 1971
    Individual (10 offsprings)
    Officer
    icon of calendar 2003-04-28 ~ now
    OF - Director → CIF 0
  • 7
    Mosedale, Ronald
    Born in February 1983
    Individual (7 offsprings)
    Officer
    icon of calendar 2024-04-06 ~ now
    OF - Director → CIF 0
  • 8
    Quinn, Paul James
    Born in March 1975
    Individual (10 offsprings)
    Officer
    icon of calendar 2011-04-26 ~ now
    OF - Director → CIF 0
  • 9
    Mitchell, Nicola
    Born in January 1979
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-10-12 ~ now
    OF - Director → CIF 0
  • 10
    Clark, David
    Born in October 1985
    Individual (7 offsprings)
    Officer
    icon of calendar 2025-04-01 ~ now
    OF - Director → CIF 0
  • 11
    Christie, Catherine
    Born in September 1974
    Individual (8 offsprings)
    Officer
    icon of calendar 2018-04-30 ~ now
    OF - Director → CIF 0
  • 12
    Armstrong, Douglas Alexander
    Born in July 1974
    Individual (27 offsprings)
    Officer
    icon of calendar 2006-05-01 ~ now
    OF - Director → CIF 0
    Mr Douglas Alexander Armstrong
    Born in July 1974
    Individual (27 offsprings)
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    PE - Has significant influence or controlCIF 0
  • 13
    Roberts, Craig
    Born in December 1982
    Individual (8 offsprings)
    Officer
    icon of calendar 2020-04-27 ~ now
    OF - Director → CIF 0
  • 14
    Mccabe, Michelle
    Born in April 1982
    Individual (7 offsprings)
    Officer
    icon of calendar 2024-04-06 ~ now
    OF - Director → CIF 0
  • 15
    Nicolson, Andrew Alexander
    Born in December 1976
    Individual (9 offsprings)
    Officer
    icon of calendar 2013-04-29 ~ now
    OF - Director → CIF 0
  • 16
    D M COMPANY SERVICES LIMITED
    icon of address16, Charlotte Square, Edinburgh, United Kingdom
    Active Corporate (17 parents, 95 offsprings)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar ~ now
    OF - Nominee Secretary → CIF 0
Ceased 27
  • 1
    Watt, Lara
    Solicitor born in December 1989
    Individual
    Officer
    icon of calendar 2022-06-01 ~ 2023-02-28
    OF - Director → CIF 0
  • 2
    Dickson, Alastair Ronald
    Solicitor born in January 1951
    Individual (12 offsprings)
    Officer
    icon of calendar ~ 2021-11-15
    OF - Director → CIF 0
    Mr Alastair Ronald Dickson
    Born in January 1951
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-07
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Baird, Derek William
    Solicitor born in August 1967
    Individual (1 offspring)
    Officer
    icon of calendar 1999-07-19 ~ 2001-12-21
    OF - Director → CIF 0
  • 4
    Mcnair, Martin James
    Solicitor born in November 1964
    Individual (15 offsprings)
    Officer
    icon of calendar 1997-04-28 ~ 2018-04-29
    OF - Director → CIF 0
    Mr Martin James Mcnair
    Born in November 1964
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-29
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Todd, Andrew George
    Solicitor born in October 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-05-10 ~ 2022-06-01
    OF - Director → CIF 0
  • 6
    Uri, John Peter
    Solicitor born in September 1969
    Individual
    Officer
    icon of calendar 2001-04-30 ~ 2016-04-24
    OF - Director → CIF 0
  • 7
    Nuthall, Andrew David
    Solicitor born in December 1970
    Individual (6 offsprings)
    Officer
    icon of calendar 2005-05-23 ~ 2023-02-28
    OF - Director → CIF 0
    Mr Andrew David Nuthall
    Born in December 1970
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2021-12-07 ~ 2023-02-28
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Has significant influence or controlCIF 0
  • 8
    Anderson, Keith Thomas
    Solicitor born in January 1957
    Individual (16 offsprings)
    Officer
    icon of calendar 1999-05-10 ~ 2009-04-21
    OF - Director → CIF 0
  • 9
    Macneill, Colin James
    Solicitor born in July 1968
    Individual (7 offsprings)
    Officer
    icon of calendar 2001-04-30 ~ 2023-04-30
    OF - Director → CIF 0
  • 10
    Bruce, Roderick Lawrence
    Solicitor born in March 1948
    Individual
    Officer
    icon of calendar 1999-02-10 ~ 2010-04-25
    OF - Director → CIF 0
  • 11
    Barron, Christopher William
    Solicitor born in July 1979
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-04-14 ~ 2023-02-28
    OF - Director → CIF 0
  • 12
    Minto, Bruce Watson
    Solicitor born in October 1957
    Individual (7 offsprings)
    Officer
    icon of calendar 1999-05-10 ~ 2021-11-15
    OF - Director → CIF 0
  • 13
    Notowicz, Ajal
    Solicitor born in December 1973
    Individual
    Officer
    icon of calendar 2016-04-25 ~ 2023-02-28
    OF - Director → CIF 0
  • 14
    Mcdonald, Kevan
    Solicitor born in July 1958
    Individual (7 offsprings)
    Officer
    icon of calendar 1999-05-10 ~ 2015-04-26
    OF - Director → CIF 0
  • 15
    Mcclymont, James Andrew Marr
    Solicitor born in September 1980
    Individual (1 offspring)
    Officer
    icon of calendar 2015-09-24 ~ 2023-02-28
    OF - Director → CIF 0
  • 16
    Sherriff, Ewan Andrew John
    Solicitor born in January 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2004-04-26 ~ 2009-11-15
    OF - Director → CIF 0
  • 17
    Christison, Duncan Iain
    Solicitor born in April 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2013-04-29 ~ 2021-10-12
    OF - Director → CIF 0
  • 18
    Mitchell, David Oliver Carlyle
    Solicitor born in April 1957
    Individual
    Officer
    icon of calendar 1999-05-10 ~ 2007-04-29
    OF - Director → CIF 0
  • 19
    Barron, Michael John
    Director born in August 1954
    Individual (4 offsprings)
    Officer
    icon of calendar 1991-08-31 ~ 2015-04-26
    OF - Director → CIF 0
  • 20
    Buchan, Paul
    Solicitor born in April 1981
    Individual
    Officer
    icon of calendar 2018-04-30 ~ 2023-02-28
    OF - Director → CIF 0
  • 21
    White, Graham Ian
    Solicitor born in January 1962
    Individual (1 offspring)
    Officer
    icon of calendar 1993-07-27 ~ 1998-10-23
    OF - Director → CIF 0
  • 22
    Akers, Fiona Moira
    Solicitor born in May 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-08-31 ~ 2020-04-27
    OF - Director → CIF 0
  • 23
    Martin, Alan Graham
    Born in March 1954
    Individual (8 offsprings)
    Officer
    icon of calendar ~ 1995-09-26
    OF - Nominee Director → CIF 0
  • 24
    Simpson, Jordan Keith
    Solicitor born in September 1984
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-09-24 ~ 2023-02-28
    OF - Director → CIF 0
    Mr Jordan Simpson
    Born in September 1984
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2018-04-29 ~ 2023-02-28
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 25
    Barron, Paul Thomas
    Solicitor born in October 1979
    Individual (17 offsprings)
    Officer
    icon of calendar 2015-09-24 ~ 2022-06-01
    OF - Director → CIF 0
  • 26
    Anderson, Philip Thomas
    Solicitor born in January 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 1999-05-10 ~ 2004-06-04
    OF - Director → CIF 0
  • 27
    Mchale, Colin James
    Solicitor born in July 1965
    Individual
    Officer
    icon of calendar 1999-05-10 ~ 2022-06-01
    OF - Director → CIF 0
parent relation
Company in focus

DM COMPANY SERVICES (LONDON) LIMITED

Previous name
DMWSL 063 LIMITED - 1990-10-23
Standard Industrial Classification
96090 - Other Service Activities N.e.c.
Brief company account
Called-up share capital not yet paid and not classified as a current asset
2 GBP2025-03-31
2 GBP2024-03-31
Net Assets/Liabilities
2 GBP2025-03-31
2 GBP2024-03-31
Number of shares allotted
Class 1 ordinary share
2 shares2024-04-01 ~ 2025-03-31
Par Value of Share
Class 1 ordinary share
1 GBP/shares2024-04-01 ~ 2025-03-31
Equity
2 GBP2025-03-31
2 GBP2024-03-31

Related profiles found in government register
child relation
Offspring entities and appointments
Active 71
  • 1
    ALLIANCE TRUST INVESTMENTS LIMITED - 2013-04-12
    DMWSL 715 LIMITED - 2012-11-06
    icon of addressLevel 13 Broadgate Tower 20 Primrose Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-28 ~ dissolved
    CIF 76 - Secretary → ME
  • 2
    DMWSL 850 LIMITED - 2017-02-27
    icon of addressQuality House, Vicarage Lane, Blackpool
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-12-30 ~ dissolved
    CIF 466 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 466 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 466 - Right to appoint or remove directors as a member of a firmOE
  • 3
    icon of addressLevel 13 Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-04-27 ~ dissolved
    CIF 349 - Ownership of shares – 75% or moreOE
    CIF 349 - Ownership of voting rights - 75% or moreOE
    CIF 349 - Right to appoint or remove directorsOE
  • 4
    DMWSL 681 LIMITED - 2011-08-19
    icon of addressLevel 13 Broadgate Tower, 20 Primrose Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -19,485 GBP2018-06-30
    Officer
    icon of calendar 2011-06-16 ~ dissolved
    CIF 190 - Secretary → ME
  • 5
    icon of addressLevel 13 Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-09-28 ~ dissolved
    CIF 347 - Ownership of shares – 75% or moreOE
    CIF 347 - Ownership of voting rights - 75% or moreOE
    CIF 347 - Right to appoint or remove directorsOE
  • 6
    icon of addressLevel 13 Broadgate Tower, 20 Primrose Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-16 ~ dissolved
    CIF 80 - Secretary → ME
  • 7
    icon of addressLevel 13 Broadgate Tower, 20 Primrose Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-15 ~ dissolved
    CIF 168 - Secretary → ME
  • 8
    icon of addressLevel 13 Broadgate Tower 20 Primrose Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-28 ~ dissolved
    CIF 75 - Secretary → ME
  • 9
    icon of addressLevel 13 Broadgate Tower, 20 Primrose Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-22 ~ dissolved
    CIF 131 - Secretary → ME
  • 10
    icon of addressLevel 13 Broadgate Tower, 20 Primrose Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-31 ~ dissolved
    CIF 121 - Secretary → ME
  • 11
    icon of addressLevel 13 Broadgate Tower, 20 Primrose Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-31 ~ dissolved
    CIF 118 - Secretary → ME
  • 12
    icon of addressLevel 13 Broadgate Tower, 20 Primrose Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-31 ~ dissolved
    CIF 119 - Secretary → ME
  • 13
    icon of addressLevel 13 Broadgate Tower, 20 Primrose Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-31 ~ dissolved
    CIF 120 - Secretary → ME
  • 14
    BLACKROCK DYNAMIC INCOME TRYST LIMITED - 2014-12-02
    DMWSL 777 LIMITED - 2014-11-11
    BLACKROCK INCOME STRATEGIES TRYST LIMITED - 2015-02-25
    icon of addressLevel 13 Broadgate Tower, 20 Primrose Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-03 ~ dissolved
    CIF 106 - Secretary → ME
  • 15
    icon of addressLevel 13 Broadgate Tower, 20 Primrose Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-28 ~ dissolved
    CIF 268 - Secretary → ME
  • 16
    ELYSIUM HEALTHCARE LIMITED - 2016-12-01
    DMWSL 836 LIMITED - 2016-11-08
    icon of addressLevel 13 Broadgate Tower, Primrose Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    CIF 479 - Ownership of voting rights - 75% or moreOE
    CIF 479 - Ownership of shares – 75% or moreOE
    CIF 479 - Right to appoint or remove directorsOE
    Officer
    icon of calendar 2016-08-16 ~ dissolved
    CIF 297 - Secretary → ME
  • 17
    DMWSL 837 LIMITED - 2016-11-08
    ELYSIUM HEALTHCARE GROUP LIMITED - 2016-12-01
    icon of addressLevel 13 Broadgate Tower, Primrose Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    CIF 480 - Right to appoint or remove directorsOE
    CIF 480 - Ownership of voting rights - 75% or moreOE
    CIF 480 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2016-08-16 ~ dissolved
    CIF 298 - Secretary → ME
  • 18
    icon of addressLevel 13 Broadgate Tower, Primrose Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    CIF 481 - Right to appoint or remove directorsOE
    CIF 481 - Ownership of voting rights - 75% or moreOE
    CIF 481 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2016-08-16 ~ dissolved
    CIF 299 - Secretary → ME
  • 19
    icon of addressLevel 13 Broadgate Tower, 20 Primrose Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-09-25 ~ dissolved
    CIF 418 - Ownership of voting rights - 75% or moreOE
    CIF 418 - Right to appoint or remove directorsOE
    CIF 418 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2018-09-25 ~ dissolved
    CIF 207 - Secretary → ME
  • 20
    icon of addressLevel 13 Broadgate Tower, 20 Primrose Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-09-25 ~ dissolved
    CIF 419 - Ownership of voting rights - 75% or moreOE
    CIF 419 - Right to appoint or remove directorsOE
    CIF 419 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2018-09-25 ~ dissolved
    CIF 208 - Secretary → ME
  • 21
    icon of addressLevel 13, Broadgate Tower, 20 Primrose Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-04-12 ~ dissolved
    CIF 491 - Ownership of voting rights - 75% or moreOE
    CIF 491 - Ownership of shares – 75% or moreOE
    CIF 491 - Right to appoint or remove directorsOE
    Officer
    icon of calendar 2019-04-12 ~ dissolved
    CIF 201 - Secretary → ME
  • 22
    DMWSL 905 LIMITED - 2019-07-26
    SOCIUM GROUP LIMITED - 2020-11-03
    icon of addressLevel 13 Broadgate Tower, 20 Primrose Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-07-17 ~ dissolved
    CIF 410 - Right to appoint or remove directorsOE
    CIF 410 - Ownership of shares – 75% or moreOE
    CIF 410 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2019-07-17 ~ dissolved
    CIF 150 - Secretary → ME
  • 23
    icon of addressLevel 13 Broadgate Tower 20 Primrose Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-10-18 ~ dissolved
    CIF 408 - Ownership of voting rights - 75% or moreOE
    CIF 408 - Ownership of shares – 75% or moreOE
    CIF 408 - Right to appoint or remove directorsOE
    Officer
    icon of calendar 2019-10-18 ~ dissolved
    CIF 149 - Secretary → ME
  • 24
    icon of addressLevel 13 Broadgate Tower, 20 Primrose Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-01-23 ~ dissolved
    CIF 399 - Ownership of voting rights - 75% or moreOE
    CIF 399 - Ownership of shares – 75% or moreOE
    CIF 399 - Right to appoint or remove directorsOE
    Officer
    icon of calendar 2020-01-23 ~ dissolved
    CIF 148 - Secretary → ME
  • 25
    DMWSL 924 LIMITED - 2020-07-19
    BAILLIE GIFFORD CHINA GROWTH LIMITED - 2020-10-04
    icon of addressLevel 13, Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    CIF 390 - Right to appoint or remove directorsOE
    CIF 390 - Ownership of shares – 75% or moreOE
    CIF 390 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    CIF 146 - Secretary → ME
  • 26
    TELLWORTH BRITISH RECOVERY & GROWTH LIMITED - 2020-08-02
    DMWSL 925 LIMITED - 2020-07-20
    icon of addressLevel 13, Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    CIF 391 - Ownership of shares – 75% or moreOE
    CIF 391 - Right to appoint or remove directorsOE
    CIF 391 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    CIF 147 - Secretary → ME
  • 27
    icon of addressLevel 13 Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-09-24 ~ dissolved
    CIF 385 - Ownership of voting rights - 75% or moreOE
    CIF 385 - Right to appoint or remove directorsOE
    CIF 385 - Ownership of shares – 75% or moreOE
  • 28
    DMWSL 935 LIMITED - 2020-10-13
    MOMENTUM MULTI-ASSET VALUE INVESTMENT LIMITED - 2021-03-30
    icon of addressLevel 13 Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-09-28 ~ dissolved
    CIF 383 - Ownership of shares – 75% or moreOE
    CIF 383 - Right to appoint or remove directorsOE
    CIF 383 - Ownership of voting rights - 75% or moreOE
  • 29
    KEYSTONE POSITIVE CHANGE INVESTMENT LIMITED - 2021-03-10
    DMWSL 943 LIMITED - 2020-12-07
    icon of addressLevel 13 Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-11-02 ~ dissolved
    CIF 375 - Right to appoint or remove directorsOE
    CIF 375 - Ownership of voting rights - 75% or moreOE
    CIF 375 - Ownership of shares – 75% or moreOE
  • 30
    DMWSL 947 LIMITED - 2021-06-10
    AMBER RIVER GROUP LIMITED - 2021-11-23
    icon of addressLevel 13 Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-11-04 ~ dissolved
    CIF 371 - Right to appoint or remove directorsOE
    CIF 371 - Ownership of shares – 75% or moreOE
    CIF 371 - Ownership of voting rights - 75% or moreOE
  • 31
    AMBER RIVER LIMITED - 2021-11-23
    DMWSL 948 LIMITED - 2021-06-10
    icon of addressLevel 13 Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-11-04 ~ dissolved
    CIF 372 - Ownership of shares – 75% or moreOE
    CIF 372 - Right to appoint or remove directorsOE
    CIF 372 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of addressLevel 13 Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-11-05 ~ dissolved
    CIF 370 - Ownership of voting rights - 75% or moreOE
    CIF 370 - Ownership of shares – 75% or moreOE
    CIF 370 - Right to appoint or remove directorsOE
  • 33
    icon of addressLevel 13 Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-06-09 ~ dissolved
    CIF 365 - Ownership of shares – 75% or moreOE
    CIF 365 - Ownership of voting rights - 75% or moreOE
    CIF 365 - Right to appoint or remove directorsOE
  • 34
    icon of addressLevel 13 Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-06-09 ~ dissolved
    CIF 366 - Ownership of voting rights - 75% or moreOE
    CIF 366 - Ownership of shares – 75% or moreOE
    CIF 366 - Right to appoint or remove directorsOE
  • 35
    icon of addressLevel 13 Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-06-09 ~ dissolved
    CIF 367 - Ownership of voting rights - 75% or moreOE
    CIF 367 - Ownership of shares – 75% or moreOE
    CIF 367 - Right to appoint or remove directorsOE
  • 36
    icon of addressLevel 13 Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-06-09 ~ dissolved
    CIF 368 - Right to appoint or remove directorsOE
    CIF 368 - Ownership of shares – 75% or moreOE
    CIF 368 - Ownership of voting rights - 75% or moreOE
  • 37
    GLOBAL OPPORTUNITIES LIMITED - 2022-06-08
    DMWSL 960 LIMITED - 2021-11-18
    icon of addressLevel 13 The Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-09-29 ~ dissolved
    CIF 356 - Right to appoint or remove directorsOE
    CIF 356 - Ownership of voting rights - 75% or moreOE
    CIF 356 - Ownership of shares – 75% or moreOE
  • 38
    M7 REGIONAL E-WAREHOUSE REIT LIMITED - 2021-10-04
    icon of addressLevel 13 The Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-09-30 ~ dissolved
    CIF 35 - Secretary → ME
  • 39
    icon of addressLevel 13, Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-02-25 ~ dissolved
    CIF 351 - Ownership of voting rights - 75% or moreOE
    CIF 351 - Right to appoint or remove directorsOE
    CIF 351 - Ownership of shares – 75% or moreOE
  • 40
    icon of addressLevel 13, Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-02-25 ~ dissolved
    CIF 350 - Ownership of voting rights - 75% or moreOE
    CIF 350 - Ownership of shares – 75% or moreOE
    CIF 350 - Right to appoint or remove directorsOE
  • 41
    icon of addressLevel 13 Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-09-28 ~ dissolved
    CIF 346 - Ownership of voting rights - 75% or moreOE
    CIF 346 - Ownership of shares – 75% or moreOE
    CIF 346 - Right to appoint or remove directorsOE
  • 42
    icon of addressLevel 13, Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-11-04 ~ dissolved
    CIF 345 - Ownership of voting rights - 75% or moreOE
    CIF 345 - Ownership of shares – 75% or moreOE
    CIF 345 - Right to appoint or remove directorsOE
  • 43
    JPMORGAN EMERGING EUROPE, MIDDLE EAST & AFRICA SECURITIES LIMITED - 2022-11-23
    icon of addressLevel 13 Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-07-05 ~ dissolved
    CIF 360 - Right to appoint or remove directorsOE
    CIF 360 - Ownership of shares – 75% or moreOE
    CIF 360 - Ownership of voting rights - 75% or moreOE
  • 44
    DMWSL 841 LIMITED - 2016-11-25
    icon of addressAston House, Cornwall Avenue, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    CIF 471 - Ownership of shares – 75% or moreOE
    CIF 471 - Right to appoint or remove directorsOE
    CIF 471 - Ownership of voting rights - 75% or moreOE
  • 45
    DMWSL 627 LIMITED - 2010-05-06
    icon of addressC/o, Deloitte Llp, 2 Hardman Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-01-09 ~ dissolved
    CIF 306 - Secretary → ME
  • 46
    DMWSL 845 LIMITED - 2017-02-03
    icon of addressLynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    CIF 472 - Right to appoint or remove directorsOE
    CIF 472 - Ownership of shares – 75% or moreOE
    CIF 472 - Ownership of voting rights - 75% or moreOE
  • 47
    icon of addressLevel 4, Dashwood House, 69 Old Broad Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-07-27 ~ dissolved
    CIF 348 - Ownership of voting rights - 75% or moreOE
    CIF 348 - Right to appoint or remove directorsOE
    CIF 348 - Ownership of shares – 75% or moreOE
  • 48
    DMWSL 701 LIMITED - 2012-05-15
    icon of addressLevel 13 Broadgate Tower, 20 Primrose Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-29 ~ dissolved
    CIF 176 - Secretary → ME
  • 49
    PARABOLA SE LIMITED - 2024-01-31
    icon of addressLevel 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-07-11 ~ now
    CIF 33 - Secretary → ME
  • 50
    icon of addressLevel 4 Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-04-01 ~ now
    CIF 307 - Secretary → ME
  • 51
    DMWSL 895 LIMITED - 2018-11-09
    icon of addressLevel 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-09-25 ~ now
    CIF 151 - Secretary → ME
  • 52
    THE GALLERY AT KINGS PLACE LIMITED - 2017-05-13
    CROSSCO (834) LIMITED - 2007-05-09
    icon of addressLevel 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-10-20 ~ now
    CIF 19 - Secretary → ME
  • 53
    icon of addressLevel 4 Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-06-27 ~ now
    CIF 308 - Secretary → ME
  • 54
    icon of addressLevel 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2017-02-24 ~ now
    CIF 25 - Secretary → ME
  • 55
    CROSSCO (1345) LIMITED - 2013-12-03
    icon of addressLevel 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-10-20 ~ now
    CIF 21 - Secretary → ME
  • 56
    CROSSCO (1346) LIMITED - 2013-12-03
    icon of addressLevel 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-10-20 ~ now
    CIF 295 - Secretary → ME
  • 57
    DMWSL 851 LIMITED - 2017-04-12
    icon of addressLevel 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-12-30 ~ now
    CIF 153 - Secretary → ME
  • 58
    CROSSCO (320) LIMITED - 1998-06-11
    icon of addressLevel 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-10-20 ~ now
    CIF 18 - Secretary → ME
  • 59
    icon of addressBroadgate Tower, 20 Primrose Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-10-20 ~ dissolved
    CIF 22 - Secretary → ME
  • 60
    icon of addressLevel 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-20 ~ now
    CIF 294 - Secretary → ME
  • 61
    icon of addressLevel 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-01-18 ~ now
    CIF 34 - Secretary → ME
  • 62
    icon of addressLevel 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-08-27 ~ now
    CIF 55 - Secretary → ME
  • 63
    icon of addressLevel 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2016-10-20 ~ now
    CIF 20 - Secretary → ME
  • 64
    icon of addressLevel 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 2016-10-20 ~ now
    CIF 296 - Secretary → ME
  • 65
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-05-05 ~ dissolved
    CIF 363 - Ownership of shares – 75% or moreOE
    CIF 363 - Ownership of voting rights - 75% or moreOE
  • 66
    SQUARE MILE INVESTMENT CONSULTING AND RESEARCH LIMITED - 2013-11-26
    SQUARE MILE INVESTMENT RESEARCH AND CONSULTING LIMITED - 2013-10-10
    DMWSL 736 LIMITED - 2013-09-03
    icon of addressLevel 13 Broadgate Tower, 20 Primrose Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-30 ~ dissolved
    CIF 17 - Secretary → ME
  • 67
    DMWSL 694 LIMITED - 2012-01-18
    icon of addressLevel 13 Broadgate Tower 20 Primrose Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-21 ~ dissolved
    CIF 184 - Secretary → ME
  • 68
    icon of addressLevel 13 Broadgate Tower, 20 Primrose Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-03 ~ dissolved
    CIF 156 - Secretary → ME
  • 69
    DMWSL 961 LIMITED - 2022-09-22
    icon of addressLevel 13 The Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-09-29 ~ dissolved
    CIF 357 - Ownership of shares – 75% or moreOE
    CIF 357 - Right to appoint or remove directorsOE
    CIF 357 - Ownership of voting rights - 75% or moreOE
  • 70
    VERSATUS LIMITED - 2011-09-08
    icon of addressLevel 13 Broadgate Tower, Primrose Street, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-12-10 ~ dissolved
    CIF 158 - Secretary → ME
  • 71
    WINDWARD ENTERPRISES LTD - 2018-08-28
    icon of address55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-20 ~ dissolved
    CIF 23 - Secretary → ME
Ceased 325
  • 1
    DMWSL 820 LIMITED - 2016-06-07
    icon of address2 Arundel Street, 4th Floor, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-29 ~ 2016-05-17
    CIF 265 - Secretary → ME
  • 2
    DMWSL 848 LIMITED - 2017-04-06
    icon of addressLevel 4 Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    441,511 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-12-20 ~ 2017-04-05
    CIF 470 - Ownership of voting rights - 75% or more OE
    CIF 470 - Right to appoint or remove directors OE
    CIF 470 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2016-12-20 ~ 2023-03-31
    CIF 155 - Secretary → ME
  • 3
    DMWSL 708 LIMITED - 2012-09-17
    icon of address1 Kings Avenue, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-06-15 ~ 2012-09-04
    CIF 170 - Secretary → ME
  • 4
    icon of addressC/o Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-15 ~ 2010-03-30
    CIF 24 - Secretary → ME
  • 5
    icon of address1 More London Place, London
    Liquidation Corporate
    Person with significant control
    icon of calendar 2017-04-19 ~ 2017-05-10
    CIF 458 - Ownership of voting rights - 75% or more OE
    CIF 458 - Ownership of shares – 75% or more OE
  • 6
    DMWSL 816 LIMITED - 2016-04-26
    icon of address1 Angel Court, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,177 GBP2020-04-01 ~ 2020-12-31
    Officer
    icon of calendar 2016-03-24 ~ 2016-04-20
    CIF 163 - Secretary → ME
  • 7
    DMWSL 817 LIMITED - 2016-04-12
    icon of address1 Angel Court, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -549,590 GBP2020-04-01 ~ 2020-12-31
    Officer
    icon of calendar 2016-03-24 ~ 2016-04-11
    CIF 162 - Secretary → ME
  • 8
    icon of addressTen, George Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-19 ~ 2005-05-20
    CIF 8 - Director → ME
  • 9
    icon of addressTen, George Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-19 ~ 2005-05-20
    CIF 9 - Director → ME
  • 10
    DMWSL 873 LIMITED - 2018-06-11
    icon of addressLevel 4, Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    115,997 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-06-08
    CIF 443 - Right to appoint or remove directors OE
    CIF 443 - Ownership of shares – 75% or more OE
    CIF 443 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2017-10-30 ~ 2020-12-31
    CIF 152 - Secretary → ME
  • 11
    DMWSL 756 LIMITED - 2014-02-10
    ADVANCED INSULATION GROUP LIMITED - 2021-07-30
    icon of addressUnit E Quedgeley West Business Park, Bristol Road, Gloucester
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-16 ~ 2014-02-07
    CIF 333 - Secretary → ME
  • 12
    ADVANCED INSULATION HOLDINGS LIMITED - 2021-07-30
    DMWSL 757 LIMITED - 2014-02-10
    icon of addressUnit E Quedgeley West Business Park, Bristol Road, Gloucester
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2014-01-16 ~ 2014-02-07
    CIF 27 - Secretary → ME
  • 13
    SOUTHERNWOOD GROUP LIMITED - 2021-09-30
    DMWSL 803 LIMITED - 2015-11-17
    icon of address18 The Triangle, Nottingham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -412,324 GBP2024-10-31
    Officer
    icon of calendar 2015-09-28 ~ 2015-11-16
    CIF 269 - Secretary → ME
  • 14
    DMWSL 702 LIMITED - 2012-05-08
    icon of addressHartley Grange, Parsonage Lane, Farnham Common, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,441 GBP2017-02-28
    Officer
    icon of calendar 2012-02-29 ~ 2012-05-08
    CIF 178 - Secretary → ME
  • 15
    DMWSL 912 LIMITED - 2020-01-14
    icon of addressBasement, 16 Westbourne Terrace, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-10-12 ~ 2020-01-14
    CIF 342 - Ownership of voting rights - 75% or more OE
    CIF 342 - Right to appoint or remove directors OE
    CIF 342 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2019-10-12 ~ 2020-01-14
    CIF 31 - Secretary → ME
  • 16
    DMWSL 771 LIMITED - 2014-08-20
    ALIGNVEST UK LTD - 2014-09-05
    icon of addressUnit 6 Albion Riverside Building, 8 Hester Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    652,852 GBP2019-03-31
    Officer
    icon of calendar 2014-08-05 ~ 2014-09-01
    CIF 112 - Secretary → ME
  • 17
    DMWSL 899 LIMITED - 2019-05-29
    SOCIUM GROUP HOLDINGS LIMITED - 2021-11-23
    icon of addressLevel 4, Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (7 parents, 20 offsprings)
    Person with significant control
    icon of calendar 2019-04-12 ~ 2019-05-29
    CIF 415 - Ownership of shares – 75% or more OE
    CIF 415 - Right to appoint or remove directors OE
    CIF 415 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2019-04-12 ~ 2019-05-29
    CIF 202 - Secretary → ME
  • 18
    DMWSL 923 LIMITED - 2020-11-03
    SOCIUM GROUP LIMITED - 2021-11-23
    icon of addressLevel 4, Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2020-01-23 ~ 2020-09-23
    CIF 402 - Right to appoint or remove directors OE
    CIF 402 - Ownership of voting rights - 75% or more OE
    CIF 402 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2020-01-23 ~ 2020-09-23
    CIF 193 - Secretary → ME
  • 19
    APEX DEBT SOLUTIONS LIMITED - 2013-10-28
    DMWSL 739 LIMITED - 2013-10-15
    icon of addressLevel 13 Broadgate Tower, 20 Primrose Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-03 ~ 2013-10-10
    CIF 57 - Secretary → ME
  • 20
    DMWSL 759 LIMITED - 2014-02-11
    icon of address1 Brookmans Avenue, Brookmans Park, Hatfield, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,875 GBP2019-03-31
    Officer
    icon of calendar 2014-01-17 ~ 2014-02-04
    CIF 124 - Secretary → ME
  • 21
    FOUR-7 LONDON LIMITED - 2014-06-18
    DMWSL 760 LIMITED - 2014-02-11
    icon of address133 Whitechapel High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    128,940 GBP2025-03-31
    Officer
    icon of calendar 2014-01-16 ~ 2014-02-04
    CIF 26 - Secretary → ME
  • 22
    DMWSL 827 LIMITED - 2016-08-31
    icon of addressThe Wharf Abbey Mill Business Park, Lower Eashing, Godalming, Surrey
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -1,428,105 GBP2021-12-31
    Officer
    icon of calendar 2016-06-15 ~ 2016-07-22
    CIF 255 - Secretary → ME
  • 23
    DMWSL 826 LIMITED - 2016-08-31
    icon of addressThe Wharf Abbey Mill Business Park, Lower Eashing, Godalming, Surrey
    Dissolved Corporate (6 parents)
    Equity (Company account)
    966,212 GBP2021-12-31
    Officer
    icon of calendar 2016-06-15 ~ 2016-07-22
    CIF 254 - Secretary → ME
  • 24
    DMWSL 822 LIMITED - 2016-07-14
    icon of addressLevel 13, Broadgate Tower, 20 Primrose Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-01 ~ 2016-07-13
    CIF 263 - Secretary → ME
  • 25
    DMWSL 810 LIMITED - 2016-03-31
    icon of address9 Miller Court, Severn Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    icon of calendar 2016-01-12 ~ 2016-03-31
    CIF 302 - Secretary → ME
  • 26
    DMWSL 811 LIMITED - 2016-03-31
    icon of address9 Miller Court, Severn Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,896,000 GBP2022-12-31
    Officer
    icon of calendar 2016-01-12 ~ 2016-03-31
    CIF 293 - Secretary → ME
  • 27
    DMWSL 733 LIMITED - 2013-08-15
    icon of addressSweden House, 5 Upper Montagu Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    569,159 GBP2023-12-31
    Officer
    icon of calendar 2013-07-09 ~ 2013-08-09
    CIF 62 - Secretary → ME
  • 28
    DMWSL 792 LIMITED - 2015-05-11
    icon of addressFirst Floor, Equinox North Great Park Road, Bradley Stoke, Bristol, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2015-03-28 ~ 2015-05-11
    CIF 101 - Secretary → ME
  • 29
    DMWSL 850 LIMITED - 2017-02-27
    icon of addressQuality House, Vicarage Lane, Blackpool
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-12-30 ~ 2017-02-24
    CIF 247 - Secretary → ME
  • 30
    DMWSL 728 LIMITED - 2013-12-12
    icon of addressFoss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,398,000 GBP2024-09-26
    Officer
    icon of calendar 2013-06-18 ~ 2013-12-11
    CIF 15 - Secretary → ME
  • 31
    DMWSL 846 LIMITED - 2017-01-11
    icon of addressFifth Floor The Urban Building, 3-9 Albert Street, Slough
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-11-21 ~ 2017-01-10
    CIF 476 - Ownership of voting rights - 75% or more OE
    CIF 476 - Right to appoint or remove directors OE
    CIF 476 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2016-11-21 ~ 2017-01-10
    CIF 251 - Secretary → ME
  • 32
    DMWSL 796 LIMITED - 2015-07-24
    icon of addressC/o Tenco Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    80,966 GBP2015-09-11
    Officer
    icon of calendar 2015-05-23 ~ 2015-07-23
    CIF 273 - Secretary → ME
  • 33
    DMWSL 843 LIMITED - 2016-12-06
    EIGHTPIXELSSQUARE LIMITED - 2020-03-16
    icon of addressLevel 4, Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-11-21 ~ 2016-11-30
    CIF 474 - Ownership of voting rights - 75% or more OE
    CIF 474 - Right to appoint or remove directors OE
    CIF 474 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2016-11-21 ~ 2016-11-30
    CIF 249 - Secretary → ME
  • 34
    DMWSL 901 LIMITED - 2019-06-12
    icon of addressLevel 4 Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    240,566 GBP2019-12-31
    Person with significant control
    icon of calendar 2019-04-12 ~ 2019-06-07
    CIF 364 - Ownership of shares – 75% or more OE
    CIF 364 - Right to appoint or remove directors OE
    CIF 364 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2019-04-12 ~ 2019-06-07
    CIF 203 - Secretary → ME
  • 35
    DMWSL 921 LIMITED - 2020-10-02
    icon of addressLevel 4, Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (7 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2020-01-23 ~ 2020-03-25
    CIF 400 - Ownership of shares – 75% or more OE
    CIF 400 - Right to appoint or remove directors OE
    CIF 400 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2020-01-23 ~ 2020-03-25
    CIF 191 - Secretary → ME
  • 36
    DMWSL 714 LIMITED - 2012-12-14
    icon of addressCraw Hall, Brampton, Cumbria
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2012-09-28 ~ 2012-11-29
    CIF 79 - Secretary → ME
  • 37
    DMWSL 737 LIMITED - 2013-09-26
    CRT ACQUISITIONS LIMITED - 2014-08-29
    AGLAIA ANTIQUITIES LIMITED - 2025-07-18
    icon of address1 Three Kings Yard, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,103,151 GBP2024-12-31
    Officer
    icon of calendar 2013-07-30 ~ 2013-12-23
    CIF 60 - Secretary → ME
  • 38
    DMWSL 751 LIMITED - 2014-08-13
    icon of address51 Moorgate, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-16 ~ 2014-01-28
    CIF 129 - Secretary → ME
  • 39
    DMWSL 750 LIMITED - 2014-09-02
    icon of address51 Moorgate, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-16 ~ 2014-01-28
    CIF 128 - Secretary → ME
  • 40
    DMWSL 906 LIMITED - 2019-12-02
    icon of address1st Floor 30 Cannon Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-07-17 ~ 2019-11-28
    CIF 413 - Right to appoint or remove directors OE
    CIF 413 - Ownership of voting rights - 75% or more OE
    CIF 413 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2019-07-17 ~ 2019-11-28
    CIF 45 - Secretary → ME
  • 41
    DMWSL 907 LIMITED - 2019-12-02
    icon of address1st Floor 30 Cannon Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-07-17 ~ 2019-11-28
    CIF 414 - Right to appoint or remove directors OE
    CIF 414 - Ownership of voting rights - 75% or more OE
    CIF 414 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2019-07-17 ~ 2019-11-28
    CIF 200 - Secretary → ME
  • 42
    DMWSL 909 LIMITED - 2019-12-02
    icon of address1st Floor 30 Cannon Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-07-17 ~ 2019-11-28
    CIF 412 - Ownership of voting rights - 75% or more OE
    CIF 412 - Right to appoint or remove directors OE
    CIF 412 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2019-07-17 ~ 2019-11-28
    CIF 339 - Secretary → ME
  • 43
    DMWSL 910 LIMITED - 2019-12-02
    icon of address1st Floor 30 Cannon Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-10-12 ~ 2019-11-28
    CIF 488 - Ownership of voting rights - 75% or more OE
    CIF 488 - Right to appoint or remove directors OE
    CIF 488 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2019-10-12 ~ 2019-11-28
    CIF 29 - Secretary → ME
  • 44
    DMWSL 849 LIMITED - 2017-06-23
    icon of address1st Floor 30 Cannon Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-12-30 ~ 2017-01-26
    CIF 467 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 467 - Ownership of shares – 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
    icon of calendar 2016-12-30 ~ 2017-01-26
    CIF 246 - Secretary → ME
  • 45
    DMWSL 645 LIMITED - 2010-12-15
    icon of addressRedcentral, 60 High Street, Redhill, Surrey
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-26 ~ 2010-12-04
    CIF 309 - Secretary → ME
  • 46
    DMWSL 835 LIMITED - 2017-02-09
    icon of address2 Minton Place, Victoria Road, Bicester, Oxfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Person with significant control
    icon of calendar 2016-08-16 ~ 2016-11-07
    CIF 483 - Ownership of shares – 75% or more OE
    CIF 483 - Right to appoint or remove directors OE
    CIF 483 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2016-08-16 ~ 2016-11-07
    CIF 301 - Secretary → ME
  • 47
    DMWSL 818 LIMITED - 2016-04-12
    icon of address1 Angel Court, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2016-03-24 ~ 2016-04-11
    CIF 334 - Secretary → ME
  • 48
    DMWSL 638 LIMITED - 2010-10-19
    icon of address14 Busford Court Enfield Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-08-03 ~ 2010-10-12
    CIF 328 - Secretary → ME
  • 49
    DMWSL 637 LIMITED - 2010-09-03
    BENHAM COLLECTIBLES LIMITED - 2015-05-08
    icon of addressC/o Stanley Gibbons Limited, 399 Strand, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-11 ~ 2010-09-03
    CIF 313 - Secretary → ME
  • 50
    CPG OPERATIONS LIMITED - 2025-01-13
    DMWSL 926 LIMITED - 2020-09-07
    icon of addressLevel 4 Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-06-29 ~ 2020-09-04
    CIF 392 - Ownership of voting rights - 75% or more OE
    CIF 392 - Right to appoint or remove directors OE
    CIF 392 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2020-06-29 ~ 2020-09-04
    CIF 289 - Secretary → ME
  • 51
    DMWSL 856 LIMITED - 2017-05-15
    icon of addressC/o Ion 10 Queen St Place, 2nd Floor, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-02-08 ~ 2017-05-15
    CIF 461 - Right to appoint or remove directors 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 - Ownership of shares – 75% or more as a member of a firm OE
    Officer
    icon of calendar 2017-02-08 ~ 2017-05-15
    CIF 241 - Secretary → ME
  • 52
    BMO MANAGED PORTFOLIO TRUST PLC - 2022-06-29
    F&C MANAGED PORTFOLIO TRUST PLC - 2018-11-09
    icon of address6th Floor Quartermile 4, 7a Nightingale Way, Edinburgh, Scotland, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-02-20 ~ 2008-02-22
    CIF 6 - Director → ME
  • 53
    NEW ICT PLC - 2007-02-27
    INVESTORS CAPITAL TRUST PLC - 2017-01-31
    BMO UK HIGH INCOME TRUST PLC - 2022-06-29
    F&C UK HIGH INCOME TRUST PLC - 2018-11-09
    icon of address6th Floor Quartermile 4, 7a Nightingale Way, Edinburgh, Scotland, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-15 ~ 2007-01-17
    CIF 7 - Director → ME
  • 54
    DRUM INCOME PLUS LIMITED - 2021-11-26
    DMWSL 795 LIMITED - 2015-08-20
    icon of addressFrp Advisory Trading Limited 2nd Floor 120, Colmore Row, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-28 ~ 2017-02-20
    CIF 105 - Secretary → ME
  • 55
    CHAIN FINCO LIMITED - 2015-02-13
    icon of address500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-04 ~ 2014-09-12
    CIF 167 - Secretary → ME
  • 56
    DMWSL 770 LIMITED - 2014-09-04
    CHAIN TOPCO LIMITED - 2015-02-13
    icon of addressLindred House 20 Lindred Road, Brierfield, Nelson
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-05 ~ 2014-09-17
    CIF 113 - Secretary → ME
  • 57
    DAISY BIDCO PLC - 2016-09-22
    CHAIN BIDCO PLC - 2015-02-13
    DAISY GROUP PLC - 2018-07-11
    icon of address500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-04 ~ 2014-09-12
    CIF 36 - Secretary → ME
  • 58
    CHAIN PIKCO LIMITED - 2015-02-13
    icon of addressLindred House 20 Lindred Road, Brierfield, Nelson
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-04 ~ 2014-09-12
    CIF 166 - Secretary → ME
  • 59
    icon of addressSt. Marys Stadium, Britannia Road, Southampton, Hampshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-07-03 ~ 2009-07-07
    CIF 3 - Secretary → ME
  • 60
    icon of addressOne, Park Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-28 ~ 2009-12-07
    CIF 324 - Secretary → ME
  • 61
    icon of addressOne, Park Lane, Leds, West Yorkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-28 ~ 2009-12-07
    CIF 325 - Secretary → ME
  • 62
    icon of addressOne, Park Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-28 ~ 2009-12-07
    CIF 326 - Secretary → ME
  • 63
    icon of addressOne, Park Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-19 ~ 2009-12-07
    CIF 330 - Secretary → ME
  • 64
    icon of addressFirst Floor, 107 Station Street, Burton-on-trent, Staffordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-03 ~ 2010-04-27
    CIF 316 - Secretary → ME
  • 65
    icon of addressFirst Floor, 107 Station Street, Burton-on-trent, Staffordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-03 ~ 2010-04-27
    CIF 315 - Secretary → ME
  • 66
    icon of addressFirst Floor, 107 Station Street, Burton-on-trent, Staffordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-03 ~ 2010-04-27
    CIF 314 - Secretary → ME
  • 67
    icon of addressC/o Openbet, Building 9 Chiswick Park, 566 Chiswick High Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-22 ~ 2011-01-05
    CIF 41 - Secretary → ME
  • 68
    icon of addressAllan House 10 John Princes Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-29 ~ 2011-02-21
    CIF 92 - Secretary → ME
  • 69
    icon of addressTinopolis Centre, Park Street, Llanelli, Carmarthenshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-29 ~ 2011-05-25
    CIF 335 - Secretary → ME
  • 70
    icon of addressQuality House, Vicarage Lane, Blackpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-18 ~ 2011-05-25
    CIF 85 - Secretary → ME
  • 71
    icon of address107 Station Street, Burton-on-trent, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-21 ~ 2012-01-19
    CIF 188 - Secretary → ME
  • 72
    icon of address15 Canada Square, London
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2012-02-29 ~ 2012-08-01
    CIF 179 - Secretary → ME
  • 73
    icon of addressLevel 13 Broadgate Tower, 20 Primrose Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-04 ~ 2012-05-25
    CIF 172 - Secretary → ME
  • 74
    icon of addressLevel 13 Broadgate Tower, 20 Primrose Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-04 ~ 2012-06-19
    CIF 173 - Secretary → ME
  • 75
    icon of addressLevel 13 Broadgate Tower, 20 Primrose Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-04 ~ 2012-06-19
    CIF 174 - Secretary → ME
  • 76
    icon of addressLevel 13 Broadgate Tower, 20 Primrose Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-24 ~ 2012-11-26
    CIF 71 - Secretary → ME
  • 77
    icon of addressLevel 13 Broadgate Tower, 20 Primrose Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-24 ~ 2012-11-26
    CIF 72 - Secretary → ME
  • 78
    icon of addressWarwick Court, Paternoster Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-22 ~ 2013-05-14
    CIF 70 - Secretary → ME
  • 79
    icon of address1st Floor 90 Long Acre, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    126,021 GBP2019-07-31
    Officer
    icon of calendar 2013-07-30 ~ 2013-08-19
    CIF 59 - Secretary → ME
  • 80
    icon of address82 Dean Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-03 ~ 2013-10-18
    CIF 58 - Secretary → ME
  • 81
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-11 ~ 2013-10-18
    CIF 135 - Secretary → ME
  • 82
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-11 ~ 2013-10-18
    CIF 53 - Secretary → ME
  • 83
    8OVER8 HOLDINGS LIMITED - 2015-03-20
    DMWSL 775 LIMITED - 2014-11-10
    icon of address2nd Floor 112 Jermyn Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-05 ~ 2014-11-07
    CIF 116 - Secretary → ME
  • 84
    8OVER8 GROUP LIMITED - 2015-03-20
    DMWSL 776 LIMITED - 2014-11-10
    icon of address2nd Floor 112 Jerwyn Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-03 ~ 2014-11-07
    CIF 107 - Secretary → ME
  • 85
    icon of addressPart Ground Floor (south) Broadwalk House, 5 Appold Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    17,772 GBP2024-12-31
    Officer
    icon of calendar 2014-12-02 ~ 2015-02-06
    CIF 279 - Secretary → ME
  • 86
    DMWSL 798 LIMITED - 2015-09-23
    VERASTAR LIMITED - 2015-10-07
    icon of addressLevel 13 Broadgate Tower 20 Primrose Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-23 ~ 2015-09-21
    CIF 275 - Secretary → ME
  • 87
    icon of addressElsley Court, 20-22 Great Titchfield Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -199 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-05-16 ~ 2017-09-15
    CIF 454 - Ownership of voting rights - 75% or more OE
    CIF 454 - Ownership of shares – 75% or more OE
    CIF 454 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2017-05-16 ~ 2017-09-15
    CIF 340 - Secretary → ME
  • 88
    icon of addressLevel 13, Broadgate Tower, 20 Primrose Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-22 ~ 2017-07-21
    CIF 448 - Ownership of voting rights - 75% or more OE
    CIF 448 - Ownership of shares – 75% or more OE
    CIF 448 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2017-06-22 ~ 2017-07-21
    CIF 47 - Secretary → ME
  • 89
    icon of addressLevel 13, Broadgate Tower, 20 Primrose Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-06-22 ~ 2017-07-21
    CIF 449 - Ownership of voting rights - 75% or more OE
    CIF 449 - Ownership of shares – 75% or more OE
    CIF 449 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2017-06-22 ~ 2017-07-21
    CIF 232 - Secretary → ME
  • 90
    icon of addressLevel 13, Broadgate Tower, 20 Primrose Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-06-22 ~ 2017-07-21
    CIF 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
    icon of calendar 2017-06-22 ~ 2017-07-21
    CIF 233 - Secretary → ME
  • 91
    icon of addressLevel 13, Broadgate Tower, 20 Primrose Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-07-21 ~ 2017-07-21
    CIF 447 - Right to appoint or remove directors OE
    CIF 447 - Ownership of shares – 75% or more OE
    CIF 447 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2017-07-21 ~ 2017-07-21
    CIF 231 - Secretary → ME
  • 92
    icon of address55 Baker Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-08
    CIF 442 - Right to appoint or remove directors OE
    CIF 442 - Ownership of voting rights - 75% or more OE
    CIF 442 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-08
    CIF 227 - Secretary → ME
  • 93
    icon of addressLevel 13, Broadgate Tower, 20 Primrose Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-04-09 ~ 2019-04-09
    CIF 359 - Ownership of shares – 75% or more OE
    CIF 359 - Right to appoint or remove directors OE
    CIF 359 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2019-04-09 ~ 2019-04-09
    CIF 206 - Secretary → ME
  • 94
    icon of addressBasement, 16 Westbourne Terrace, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-10-12 ~ 2020-01-14
    CIF 343 - Ownership of voting rights - 75% or more OE
    CIF 343 - Ownership of shares – 75% or more OE
    CIF 343 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2019-10-12 ~ 2020-01-14
    CIF 30 - Secretary → ME
  • 95
    icon of addressLevel 4, Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-11-04 ~ 2021-04-28
    CIF 373 - Ownership of voting rights - 75% or more OE
    CIF 373 - Ownership of shares – 75% or more OE
    CIF 373 - Right to appoint or remove directors OE
  • 96
    icon of address5th Floor, Ferguson House, 15 Marylebone Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-09-22 ~ 2021-11-23
    CIF 358 - Ownership of shares – 75% or more OE
    CIF 358 - Right to appoint or remove directors OE
    CIF 358 - Ownership of voting rights - 75% or more OE
  • 97
    STRATHOYKEL HOLDINGS LIMITED - 2023-03-28
    icon of addressLevel 4 Dashwood House, 69 Old Broad Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-06 ~ 2023-03-31
    CIF 28 - Secretary → ME
  • 98
    icon of addressTen, George Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-22 ~ 2005-04-27
    CIF 10 - Director → ME
  • 99
    DMWSL 752 LIMITED - 2014-01-27
    icon of address27, Wellington Square, London, 27 Wellington Square, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    38,981 GBP2024-12-31
    Officer
    icon of calendar 2013-12-16 ~ 2014-01-20
    CIF 56 - Secretary → ME
  • 100
    DMWSL 667 LIMITED - 2011-07-12
    icon of address2nd Floor Exchequer Court 33 St Mary Axe, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2011-03-04 ~ 2011-05-13
    CIF 141 - Secretary → ME
  • 101
    DMWSL 665 LIMITED - 2011-07-12
    icon of address2nd Floor Exchequer Court 33 St Mary Axe, London
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2010-12-29 ~ 2011-05-13
    CIF 98 - Secretary → ME
  • 102
    DMWSL 724 LIMITED - 2013-06-12
    icon of addressC/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2013-04-23 ~ 2013-06-24
    CIF 139 - Secretary → ME
  • 103
    DMWSL 727 LIMITED - 2013-06-24
    icon of addressC/o Dickson Minto, Broadgate Tower, 20 Primrose Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-04-30 ~ 2013-06-24
    CIF 37 - Secretary → ME
  • 104
    DMWSL 726 LIMITED - 2013-06-24
    icon of addressC/o Dickson Minto, Broadgate Tower, 20 Primrose Street, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-30 ~ 2013-06-24
    CIF 66 - Secretary → ME
  • 105
    DMWSL 725 LIMITED - 2013-06-24
    icon of addressC/o Dickson Minto, Broadgate Tower, 20 Primrose Street, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-23 ~ 2013-06-24
    CIF 140 - Secretary → ME
  • 106
    DMWSL 842 LIMITED - 2016-12-06
    icon of addressLevel 4, Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-11-21 ~ 2016-11-30
    CIF 473 - Right to appoint or remove directors OE
    CIF 473 - Ownership of shares – 75% or more OE
    CIF 473 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2016-11-21 ~ 2016-11-30
    CIF 248 - Secretary → ME
  • 107
    DMWSL 668 LIMITED - 2011-07-12
    icon of address2nd Floor Exchequer Court 33 St Mary Axe, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-03-04 ~ 2011-05-13
    CIF 142 - Secretary → ME
  • 108
    DMWSL 936 LIMITED - 2020-10-22
    icon of addressPearl Assurance House 319 Ballards Lane, London
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-09-28 ~ 2020-10-21
    CIF 384 - Ownership of shares – 75% or more OE
    CIF 384 - Right to appoint or remove directors OE
    CIF 384 - Ownership of voting rights - 75% or more OE
  • 109
    DMWSL 661 LIMITED - 2011-03-30
    icon of addressNo. 1 Dovecote, Old Hall Road, Sale, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-29 ~ 2011-03-29
    CIF 94 - Secretary → ME
  • 110
    DMWSL 663 LIMITED - 2011-03-30
    icon of address2 Hardman Street, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-29 ~ 2011-03-29
    CIF 96 - Secretary → ME
  • 111
    DMWSL 664 LIMITED - 2011-03-30
    icon of addressNo. 1 Dovecote, Old Hall Road, Sale, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2010-12-29 ~ 2011-03-29
    CIF 97 - Secretary → ME
  • 112
    EXOVA 2016 LIMITED - 2016-07-01
    DMWSL 814 LIMITED - 2016-05-11
    EUROFINS UK 2016 LIMITED - 2017-12-04
    icon of addressI54 Business Park, Valiant Way, Wolverhampton, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-24 ~ 2016-05-11
    CIF 165 - Secretary → ME
  • 113
    DMWSL 706 LIMITED - 2012-06-22
    icon of addressLevel 13 Broadgate Tower, 20 Primrose Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-04 ~ 2012-06-21
    CIF 175 - Secretary → ME
  • 114
    DMWSL 722 LIMITED - 2013-05-17
    icon of address7th Floor Warwick Court, Paternoster Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-22 ~ 2013-05-07
    CIF 69 - Secretary → ME
  • 115
    DMWSL 841 LIMITED - 2016-11-25
    icon of addressAston House, Cornwall Avenue, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-21 ~ 2016-11-25
    CIF 49 - Secretary → ME
  • 116
    DMWSL 689 LIMITED - 2011-09-29
    SHOWCARD PRINT LIMITED - 2020-09-16
    icon of address30 Park Street, London, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2011-09-21 ~ 2011-09-27
    CIF 185 - Secretary → ME
  • 117
    CABIN HOLIDAYS LIMITED - 1997-06-27
    icon of address6th Floor 17a, Curzon Street, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    9,357 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1997-06-13 ~ 2007-03-26
    CIF 14 - Secretary → ME
  • 118
    DMWSL 855 LIMITED - 2017-05-24
    icon of address233 High Holborn, 2nd Floor, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-02-08 ~ 2017-04-24
    CIF 460 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 460 - Ownership of shares – 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
    icon of calendar 2017-02-08 ~ 2017-04-24
    CIF 240 - Secretary → ME
  • 119
    DMWSL 854 LIMITED - 2017-05-24
    icon of address233 High Holborn, 2nd Floor, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-02-08 ~ 2017-04-24
    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
    CIF 459 - Ownership of shares – 75% or more as a member of a firm OE
    Officer
    icon of calendar 2017-02-08 ~ 2017-04-24
    CIF 239 - Secretary → ME
  • 120
    DMWSL 730 LIMITED - 2013-09-17
    icon of addressC/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2013-06-25 ~ 2013-09-06
    CIF 65 - Secretary → ME
  • 121
    DMWSL 629 LIMITED - 2010-03-05
    icon of addressFirst Floor, 107 Station Street, Burton-on-trent, Staffordshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2010-01-09 ~ 2010-03-02
    CIF 317 - Secretary → ME
  • 122
    DMWSL 768 LIMITED - 2014-03-17
    icon of addressFoss Islands House, Foss Islands Road, York, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    5,500,622 GBP2022-09-27
    Officer
    icon of calendar 2014-03-07 ~ 2014-03-10
    CIF 284 - Secretary → ME
  • 123
    DMWSL 763 LIMITED - 2014-08-15
    icon of addressFoss Islands House, Foss Islands Road, York, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -74,539 GBP2023-09-27
    Officer
    icon of calendar 2014-01-31 ~ 2014-08-06
    CIF 123 - Secretary → ME
  • 124
    DMWSL 950 LIMITED - 2021-03-09
    icon of addressUnit A2 Cradley Business Park, Overend Road, Cradley Heath, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-03-04 ~ 2021-03-04
    CIF 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
    icon of addressUnit A2 Cradley Business Park, Overend Road, Cradley Heath, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-03-04 ~ 2021-03-04
    CIF 489 - Ownership of shares – 75% or more OE
    CIF 489 - Right to appoint or remove directors OE
    CIF 489 - Ownership of voting rights - 75% or more OE
  • 126
    DMWSL 951 LIMITED - 2021-03-09
    icon of addressUnit A2 Cradley Business Park, Overend Road, Cradley Heath, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-03-04 ~ 2021-03-04
    CIF 485 - Right to appoint or remove directors OE
    CIF 485 - Ownership of shares – 75% or more OE
    CIF 485 - Ownership of voting rights - 75% or more OE
  • 127
    DMWSL 953 LIMITED - 2021-03-09
    icon of addressUnit A2 Cradley Business Park, Overend Road, Cradley Heath, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-03-04 ~ 2021-03-04
    CIF 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
    BRAMCOTE PROPERTY MANAGEMENT LIMITED - 2022-01-14
    DMWSL 804 LIMITED - 2015-11-18
    AFFRIC NEWCO ADVISORY LIMITED - 2022-01-24
    SOUTHERNWOOD CONSULTING LIMITED - 2021-07-28
    AFFRIC ADVISORY LIMITED - 2025-01-14
    icon of address18 The Triangle, Nottingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    164,675 GBP2024-10-31
    Officer
    icon of calendar 2015-09-28 ~ 2015-11-18
    CIF 270 - Secretary → ME
  • 129
    DMWSL 688 LIMITED - 2011-12-06
    icon of address107 Station Street, Burton-on-trent, Staffordshire, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2011-06-16 ~ 2011-12-05
    CIF 84 - Secretary → ME
  • 130
    DMWSL 687 LIMITED - 2011-12-07
    icon of address107 Station Street, Burton-on-trent, Staffordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-16 ~ 2011-12-05
    CIF 40 - Secretary → ME
  • 131
    DMWSL 686 LIMITED - 2011-12-07
    icon of address107 Station Street, Burton-on-trent, Staffordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-16 ~ 2011-12-05
    CIF 39 - Secretary → ME
  • 132
    DMWSL 680 LIMITED - 2011-12-07
    icon of address107 Station Street, Burton-on-trent, Staffordshire, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-16 ~ 2011-12-05
    CIF 83 - Secretary → ME
  • 133
    icon of addressQuadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    836,902 GBP2024-05-31
    Officer
    icon of calendar 2011-05-18 ~ 2011-07-28
    CIF 88 - Secretary → ME
  • 134
    DMWSL 713 LIMITED - 2012-12-14
    icon of addressCraw Hall, Brampton, Cumbria
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2012-09-28 ~ 2012-11-29
    CIF 78 - Secretary → ME
  • 135
    DMWSL 427 PLC - 2004-01-16
    HEATING FINANCE PLC - 2011-12-09
    GLOBAL HEATING PRODUCTS PLC - 2004-03-15
    icon of addressBrooks House, Coventry Road, Warwick, Warwickshire
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2004-01-14 ~ 2004-01-16
    CIF 11 - Director → ME
  • 136
    DMWSL 743 LIMITED - 2013-11-19
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-11 ~ 2013-11-04
    CIF 136 - Secretary → ME
  • 137
    icon of address1 More London Place, London
    Liquidation Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-23 ~ 2017-04-27
    CIF 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
    icon of address12 Helmet Row, London
    Active Corporate (2 parents)
    Equity (Company account)
    96,323 GBP2024-07-31
    Officer
    icon of calendar 2013-07-09 ~ 2013-09-11
    CIF 63 - Secretary → ME
  • 139
    DMWSL 683 LIMITED - 2011-09-05
    icon of addressSt Catherines House Oxford Square, Oxford Street, Newbury, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-06-16 ~ 2011-09-02
    CIF 81 - Secretary → ME
  • 140
    DMWSL 784 LIMITED - 2015-01-27
    icon of address11a Regent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-02 ~ 2015-01-26
    CIF 277 - Secretary → ME
  • 141
    DMWSL 404 PLC - 2003-07-22
    IG GROUP HOLDINGS LIMITED - 2005-03-31
    icon of addressCannon Bridge House, 25 Dowgate Hill, London
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2003-02-25 ~ 2003-02-25
    CIF 13 - Director → ME
  • 142
    DMWSL 853 LIMITED - 2017-04-20
    icon of addressNew London House, 172 Drury Lane, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    6,767,366 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-01-27 ~ 2017-04-19
    CIF 465 - Ownership of voting rights - 75% or more OE
    CIF 465 - Ownership of shares – 75% or more OE
    CIF 465 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2017-01-27 ~ 2017-04-19
    CIF 245 - Secretary → ME
  • 143
    DMWSL 729 LIMITED - 2014-09-24
    icon of addressRibble House, Ballam Road, Lytham St. Annes, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-25 ~ 2013-07-03
    CIF 64 - Secretary → ME
  • 144
    DMWSL 716 LIMITED - 2013-04-15
    icon of addressLevel 13 Broadgate Tower, 20 Primrose Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-24 ~ 2013-03-27
    CIF 73 - Secretary → ME
  • 145
    DMWSL 646 LIMITED - 2010-12-13
    MERKUR INSPIRED LIMITED - 2015-01-02
    icon of addressFirst Floor, 107 Station Street, Burton-on-trent, Staffordshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-10-26 ~ 2010-12-10
    CIF 310 - Secretary → ME
  • 146
    DMWSL 676 LIMITED - 2011-09-20
    icon of address3 The Maltings, Wetmore Road, Burton On Trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-18 ~ 2011-09-15
    CIF 89 - Secretary → ME
  • 147
    DMWSL 793 LIMITED - 2015-05-19
    icon of addressLevel 13 Broadgate Tower, 20 Primrose Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-03-28 ~ 2015-05-19
    CIF 102 - Secretary → ME
  • 148
    DMWSL 805 LIMITED - 2016-06-15
    icon of address14 Old Queen Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-28 ~ 2016-01-28
    CIF 272 - Secretary → ME
  • 149
    DMWSL 815 LIMITED - 2016-04-22
    icon of address12 New Fetter Lane, London, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    43,205,970 GBP2016-12-31
    Officer
    icon of calendar 2016-03-24 ~ 2016-04-28
    CIF 164 - Secretary → ME
  • 150
    JPMORGAN MULTI-ASSET TRUST PLC - 2021-03-31
    icon of addressC/o Frp Advisory Trading Limited Kings Orchard, 1 Queen Street, Bristol
    Liquidation Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-12-19 ~ 2018-03-02
    CIF 477 - Ownership of voting rights - 75% or more OE
    CIF 477 - Ownership of shares – 75% or more OE
  • 151
    DMWSL 698 LIMITED - 2012-03-19
    icon of addressThe Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-11 ~ 2012-03-19
    CIF 183 - Secretary → ME
  • 152
    BATSON TOPCO LIMITED - 2018-10-01
    DMWSL 812 LIMITED - 2016-03-31
    icon of address9 Miller Court Severn Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    36,534,309 GBP2022-12-31
    Officer
    icon of calendar 2016-01-12 ~ 2016-03-31
    CIF 303 - Secretary → ME
  • 153
    DMWSL 635 LIMITED - 2010-06-03
    icon of addressKpmg, 8 Salisbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-11 ~ 2010-05-27
    CIF 312 - Secretary → ME
  • 154
    DMWSL 657 LIMITED - 2011-02-04
    icon of addressAllan House 10 John Princes Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-29 ~ 2011-02-04
    CIF 91 - Secretary → ME
  • 155
    BELLEVUE FINANCING LIMITED - 2011-02-22
    DMWSL 654 LIMITED - 2011-01-06
    icon of addressAllan House 10 John Princes Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-22 ~ 2011-01-05
    CIF 42 - Secretary → ME
  • 156
    BELLEVUE MIDCO LIMITED - 2011-02-22
    DMWSL 655 LIMITED - 2011-01-06
    icon of addressAllan House 10 John Princes Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-22 ~ 2011-01-05
    CIF 43 - Secretary → ME
  • 157
    DMWSL 656 LIMITED - 2011-01-06
    BELLEVUE TOPCO LIMITED - 2011-02-22
    icon of addressAllan House 10 John Princes Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-29 ~ 2011-01-05
    CIF 90 - Secretary → ME
  • 158
    DMWSL 786 LIMITED - 2015-02-11
    LCH BIOMASS FUNDING LIMITED - 2015-03-09
    icon of addressC/o Cutts And Company, Eden Point Three Acres Lane, Cheadle Hulme, Cheadle, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    771 GBP2024-12-31
    Officer
    icon of calendar 2014-12-02 ~ 2015-02-26
    CIF 280 - Secretary → ME
  • 159
    DMWSL 799 LIMITED - 2015-11-19
    icon of addressLynton House, 7-12 Tavistock Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    120 GBP2024-03-31
    Officer
    icon of calendar 2015-05-23 ~ 2015-11-09
    CIF 336 - Secretary → ME
  • 160
    DMWSL 794 LIMITED - 2015-07-03
    icon of addressLynton House, 7-12 Tavistock Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,742,039 GBP2024-03-31
    Officer
    icon of calendar 2015-03-28 ~ 2015-07-02
    CIF 103 - Secretary → ME
  • 161
    DMWSL 845 LIMITED - 2017-02-03
    icon of addressLynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-21 ~ 2017-01-31
    CIF 252 - Secretary → ME
  • 162
    DMWSL 787 LIMITED - 2015-03-09
    icon of addressLynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,444 GBP2019-03-31
    Officer
    icon of calendar 2014-12-02 ~ 2015-02-26
    CIF 281 - Secretary → ME
  • 163
    DMWSL 833 LIMITED - 2016-10-05
    icon of addressLevel 4, Dashwood House, Old Broad Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,903,722 GBP2024-12-31
    Officer
    icon of calendar 2016-06-15 ~ 2016-11-29
    CIF 259 - Secretary → ME
  • 164
    DMWSL 692 LIMITED - 2011-12-30
    icon of address1 - 3 Cromwell Road, St Neots, England, Cromwell Road, St. Neots, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-21 ~ 2011-12-23
    CIF 187 - Secretary → ME
  • 165
    DMWSL 861 LIMITED - 2017-10-19
    icon of address33 Colmore Row, Birmingham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-05-31
    Person with significant control
    icon of calendar 2017-05-16 ~ 2017-10-17
    CIF 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
    icon of calendar 2017-05-16 ~ 2017-10-17
    CIF 236 - Secretary → ME
  • 166
    DMWSL 862 LIMITED - 2017-10-19
    icon of address16-18 Lloyd Street, Altrincham, Cheshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-05-31
    Person with significant control
    icon of calendar 2017-05-16 ~ 2017-10-17
    CIF 456 - Ownership of voting rights - 75% or more OE
    CIF 456 - Ownership of shares – 75% or more OE
    CIF 456 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2017-05-16 ~ 2017-10-17
    CIF 237 - Secretary → ME
  • 167
    SKYE LEISURE VENTURES PLC - 2004-02-10
    MACDONALD HOTELS PLC - 2004-05-26
    icon of addressCrutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (11 parents, 18 offsprings)
    Officer
    icon of calendar 2003-04-08 ~ 2003-05-22
    CIF 12 - Director → ME
  • 168
    DMWSL 789 LIMITED - 2015-03-12
    icon of addressMha Macintyre Hudson, 6th Floor, 2 London Wall Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-02 ~ 2015-03-12
    CIF 282 - Secretary → ME
  • 169
    DMWSL 783 LIMITED - 2015-01-20
    icon of addressMha Macintyre Hudson, 6th Floor, 2 London Wall Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-02 ~ 2015-01-20
    CIF 285 - Secretary → ME
  • 170
    DMWSL 696 LIMITED - 2012-02-23
    icon of address1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-11 ~ 2012-02-23
    CIF 181 - Secretary → ME
  • 171
    DMWSL 682 LIMITED - 2011-08-17
    icon of address4th Floor 118 Piccadilly Street, Mayfair, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-16 ~ 2011-08-17
    CIF 38 - Secretary → ME
  • 172
    DMWSL 937 LIMITED - 2020-10-22
    icon of addressProduction Atelier The Long Barrow, Orbital Park, Ashford, Kent
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -16,829,207 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-10-12 ~ 2020-10-21
    CIF 382 - Right to appoint or remove directors OE
    CIF 382 - Ownership of shares – 75% or more OE
    CIF 382 - Ownership of voting rights - 75% or more OE
  • 173
    DMWSL 761 LIMITED - 2014-05-01
    icon of address150 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-17 ~ 2014-05-01
    CIF 125 - Secretary → ME
  • 174
    DMWSL 748 LIMITED - 2014-02-25
    icon of addressC/o Ion 10 Queen St Place, 2nd Floor, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2013-10-22 ~ 2013-11-19
    CIF 52 - Secretary → ME
  • 175
    DMWSL 746 LIMITED - 2014-02-25
    icon of addressC/o Ion 10 Queen St Place, 2nd Floor, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-22 ~ 2013-11-19
    CIF 51 - Secretary → ME
  • 176
    DMWSL 747 LIMITED - 2014-02-25
    icon of addressC/o Ion 10 Queen St Place, 2nd Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-22 ~ 2013-11-19
    CIF 132 - Secretary → ME
  • 177
    DMWSL 754 LIMITED - 2014-05-29
    icon of addressC/o Ion 10 Queen St Place, 2nd Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-16 ~ 2014-05-22
    CIF 50 - Secretary → ME
  • 178
    DMWSL 753 LIMITED - 2014-02-25
    icon of addressC/o Ion 10 Queen St Place, 2nd Floor, London, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2013-12-16 ~ 2014-01-15
    CIF 127 - Secretary → ME
  • 179
    DMWSL 616 LIMITED - 2009-10-29
    MILLER HOMES GARTCOSH LIMITED - 2011-06-24
    icon of address2 Centro Place, Pride Park, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-14 ~ 2009-10-16
    CIF 332 - Secretary → ME
  • 180
    MILLER DIDCOT LIMITED - 2015-10-14
    DMWSL 797 LIMITED - 2015-09-08
    MILLER HOMES (DIDCOT) LIMITED - 2016-05-05
    icon of address2 Centro Place, Pride Park, Derby, Derbyshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-05-23 ~ 2015-09-07
    CIF 274 - Secretary → ME
  • 181
    DMWSL 880 LIMITED - 2018-04-04
    icon of addressAbel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-03-27 ~ 2018-04-04
    CIF 433 - Right to appoint or remove directors OE
    CIF 433 - Ownership of voting rights - 75% or more OE
    CIF 433 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2018-03-27 ~ 2018-04-04
    CIF 219 - Secretary → ME
  • 182
    DMWSL 883 LIMITED - 2018-05-16
    icon of addressAbel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-03-27 ~ 2018-05-16
    CIF 436 - Ownership of voting rights - 75% or more OE
    CIF 436 - Ownership of shares – 75% or more OE
    CIF 436 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2018-03-27 ~ 2018-05-16
    CIF 222 - Secretary → ME
  • 183
    DMWSL 881 LIMITED - 2018-05-16
    icon of addressAbel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-03-27 ~ 2018-05-16
    CIF 434 - Ownership of shares – 75% or more OE
    CIF 434 - Right to appoint or remove directors OE
    CIF 434 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2018-03-27 ~ 2018-05-16
    CIF 220 - Secretary → ME
  • 184
    DMWSL 882 LIMITED - 2018-05-16
    icon of addressAbel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-03-27 ~ 2018-05-16
    CIF 435 - Ownership of shares – 75% or more OE
    CIF 435 - Right to appoint or remove directors OE
    CIF 435 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2018-03-27 ~ 2018-05-16
    CIF 221 - Secretary → ME
  • 185
    DMWSL 879 LIMITED - 2018-04-04
    icon of addressAbel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-03-27 ~ 2018-04-04
    CIF 432 - Ownership of voting rights - 75% or more OE
    CIF 432 - Right to appoint or remove directors OE
    CIF 432 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2018-03-27 ~ 2018-04-04
    CIF 218 - Secretary → ME
  • 186
    icon of addressLevel 4 Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    66 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-12-12 ~ 2023-12-22
    CIF 487 - Ownership of voting rights - 75% or more OE
    CIF 487 - Ownership of shares – 75% or more OE
    CIF 487 - Right to appoint or remove directors OE
  • 187
    DMWSL 847 LIMITED - 2017-01-17
    icon of addressLevel 4 Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,632,684 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-12-20 ~ 2017-01-16
    CIF 469 - Right to appoint or remove directors OE
    CIF 469 - Ownership of voting rights - 75% or more OE
    CIF 469 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2016-12-20 ~ 2023-03-31
    CIF 154 - Secretary → ME
  • 188
    DMWSL 931 LIMITED - 2020-10-27
    icon of address38-42 Brunswick Street West, Hove, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2020-06-30 ~ 2020-10-26
    CIF 388 - Right to appoint or remove directors OE
    CIF 388 - Ownership of voting rights - 75% or more OE
    CIF 388 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2020-06-30 ~ 2020-10-26
    CIF 287 - Secretary → ME
  • 189
    DMWSL 929 LIMITED - 2020-10-27
    icon of address38-42 Brunswick Street West, Hove, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-06-29 ~ 2020-10-26
    CIF 395 - Right to appoint or remove directors OE
    CIF 395 - Ownership of voting rights - 75% or more OE
    CIF 395 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2020-06-29 ~ 2020-10-26
    CIF 292 - Secretary → ME
  • 190
    DMWSL 930 LIMITED - 2020-10-27
    icon of address38-42 Brunswick Street West, Hove, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-06-30 ~ 2020-10-26
    CIF 389 - Right to appoint or remove directors OE
    CIF 389 - Ownership of shares – 75% or more OE
    CIF 389 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2020-06-30 ~ 2020-10-26
    CIF 288 - Secretary → ME
  • 191
    DMWSL 928 LIMITED - 2020-10-27
    icon of address38-42 Brunswick Street West, Hove, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-06-29 ~ 2020-10-26
    CIF 394 - Ownership of shares – 75% or more OE
    CIF 394 - Right to appoint or remove directors OE
    CIF 394 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2020-06-29 ~ 2020-10-26
    CIF 291 - Secretary → ME
  • 192
    DMWSL 628 LIMITED - 2010-06-02
    icon of addressBriardene, Everingham, York, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-09 ~ 2010-05-12
    CIF 318 - Secretary → ME
  • 193
    DMWSL 895 LIMITED - 2018-11-09
    icon of addressLevel 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-09-25 ~ 2018-11-07
    CIF 420 - Ownership of shares – 75% or more OE
    CIF 420 - Right to appoint or remove directors OE
    CIF 420 - Ownership of voting rights - 75% or more OE
  • 194
    DMWSL 821 LIMITED - 2016-08-03
    OAKDALE CARE HOMES MIDCO LIMITED - 2016-12-16
    icon of addressThe Heals Building Suites A & B, 3rd Floor, 22-24 Torrington Place, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    7,111,052 GBP2022-03-31
    Officer
    icon of calendar 2016-04-29 ~ 2016-07-29
    CIF 266 - Secretary → ME
  • 195
    DMWSL 823 LIMITED - 2016-06-08
    icon of addressThe Heals Building Suites A & B, 3rd Floor, 22-24 Torrington Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,096,049 GBP2022-03-31
    Officer
    icon of calendar 2016-05-01 ~ 2016-06-07
    CIF 260 - Secretary → ME
  • 196
    DMWSL 824 LIMITED - 2016-06-25
    icon of addressThe Heals Building Suites A & B, 3rd Floor, 22-24 Torrington Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    545,913 GBP2022-03-31
    Officer
    icon of calendar 2016-05-01 ~ 2016-06-07
    CIF 261 - Secretary → ME
  • 197
    DMWSL 825 LIMITED - 2016-06-25
    icon of addressThe Heals Building Suites A & B, 3rd Floor, 22-24 Torrington Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,818,485 GBP2022-03-31
    Officer
    icon of calendar 2016-05-01 ~ 2016-06-07
    CIF 262 - Secretary → ME
  • 198
    DMWSL 648 LIMITED - 2010-12-17
    icon of address10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-26 ~ 2010-12-17
    CIF 311 - Secretary → ME
  • 199
    DMWSL 652 LIMITED - 2010-12-22
    icon of address10 Fleet Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-03 ~ 2010-12-21
    CIF 99 - Secretary → ME
  • 200
    DMWSL 651 LIMITED - 2010-12-22
    icon of address10 Fleet Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-03 ~ 2010-12-21
    CIF 44 - Secretary → ME
  • 201
    icon of address10 Fleet Place, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-12-20 ~ 2010-12-21
    CIF 145 - Secretary → ME
  • 202
    DMWSL 911 LIMITED - 2019-12-16
    icon of addressC/o Elysium Healthcare 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-10-18 ~ 2019-12-17
    CIF 409 - Ownership of shares – 75% or more OE
    CIF 409 - Right to appoint or remove directors OE
    CIF 409 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2019-10-18 ~ 2019-12-17
    CIF 199 - Secretary → ME
  • 203
    DMWSL 851 LIMITED - 2017-04-12
    icon of addressLevel 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-12-30 ~ 2017-03-30
    CIF 468 - Right to appoint or remove directors as a member of a firm OE
    CIF 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
  • 204
    icon of address3rd Floor Audrey House, 16-20 Ely Place, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-01-25 ~ 2017-02-01
    CIF 361 - Ownership of voting rights - 75% or more OE
    CIF 361 - Ownership of shares – 75% or more OE
  • 205
    icon of address3rd Floor Audrey House, 16-20 Ely Place, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-01-25 ~ 2017-02-01
    CIF 398 - Ownership of shares – 75% or more OE
    CIF 398 - Ownership of voting rights - 75% or more OE
  • 206
    icon of address3rd Floor Audrey House, 16-20 Ely Place, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-01-25 ~ 2017-02-01
    CIF 397 - Ownership of voting rights - 75% or more OE
    CIF 397 - Ownership of shares – 75% or more OE
  • 207
    DMWSL 918 LIMITED - 2020-01-14
    icon of address3rd Floor Audrey House, 16 20 Ely Place, London
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-01-09 ~ 2020-01-15
    CIF 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
    icon of calendar 2020-01-09 ~ 2020-01-15
    CIF 196 - Secretary → ME
  • 208
    DMWSL 919 LIMITED - 2020-01-14
    icon of address3rd Floor Audrey House, 16-20 Ely Place, London
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-01-09 ~ 2020-01-15
    CIF 407 - Ownership of voting rights - 75% or more OE
    CIF 407 - Right to appoint or remove directors OE
    CIF 407 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2020-01-09 ~ 2020-01-15
    CIF 198 - Secretary → ME
  • 209
    DMWSL 916 LIMITED - 2020-01-14
    icon of address3rd Floor Audrey House, 16-20 Ely Place, London
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-01-09 ~ 2020-01-15
    CIF 404 - Right to appoint or remove directors OE
    CIF 404 - Ownership of voting rights - 75% or more OE
    CIF 404 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2020-01-09 ~ 2020-01-15
    CIF 195 - Secretary → ME
  • 210
    DMWSL 917 LIMITED - 2020-01-14
    icon of address3rd Floor Audrey House, 16-20 Ely Place, London
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2020-01-09 ~ 2020-01-15
    CIF 406 - Ownership of voting rights - 75% or more OE
    CIF 406 - Right to appoint or remove directors OE
    CIF 406 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2020-01-09 ~ 2020-01-15
    CIF 197 - Secretary → ME
  • 211
    DMWSL 915 LIMITED - 2020-01-14
    icon of address3rd Floor Audrey House, 16- 20 Ely Place, London
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-01-09 ~ 2020-01-15
    CIF 403 - Ownership of shares – 75% or more OE
    CIF 403 - Right to appoint or remove directors OE
    CIF 403 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2020-01-09 ~ 2020-01-15
    CIF 194 - Secretary → ME
  • 212
    icon of address3rd Floor Audrey House, 16-20 Ely Place, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-01-25 ~ 2017-02-01
    CIF 396 - Ownership of voting rights - 75% or more OE
    CIF 396 - Ownership of shares – 75% or more OE
  • 213
    DMWSL 624 LIMITED - 2009-11-23
    TAMAR CAPITAL PARTNERS LIMITED - 2013-09-19
    icon of addressSwatton Barn, Badbury, Swindon, Wilts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-12 ~ 2009-12-11
    CIF 323 - Secretary → ME
  • 214
    DMWSL 782 LIMITED - 2015-01-15
    PETROLEUM EDGE LIMITED - 2019-06-24
    icon of addressLevel 13 Broadgate Tower, 20 Primrose Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-12-02 ~ 2015-02-02
    CIF 278 - Secretary → ME
  • 215
    DMWSL 644 LIMITED - 2011-03-15
    icon of addressCentral Square, 8th Floor, 29 Wellington Street, Leeds
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2010-10-12 ~ 2010-12-08
    CIF 331 - Secretary → ME
  • 216
    PHOSPHORUS HOLDCO LIMITED - 2013-09-13
    DMWSL 659 LIMITED - 2011-03-15
    icon of addressCentrral Square 8th Floor, 29 Wellington Street, Leeds
    In Administration Corporate (5 parents)
    Officer
    icon of calendar 2010-12-29 ~ 2011-03-04
    CIF 93 - Secretary → ME
  • 217
    DMWSL 922 LIMITED - 2020-06-04
    icon of address4 Gainsborough Gardens, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-01-23 ~ 2020-05-27
    CIF 401 - Right to appoint or remove directors OE
    CIF 401 - Ownership of shares – 75% or more OE
    CIF 401 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2020-01-23 ~ 2020-05-27
    CIF 192 - Secretary → ME
  • 218
    DMWSL 621 LIMITED - 2010-02-03
    FITNESS FIRST SECURITIES LIMITED - 2012-12-21
    icon of address52 Brook Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-25 ~ 2010-02-16
    CIF 322 - Secretary → ME
  • 219
    DMWSL 700 LIMITED - 2012-04-12
    icon of address92 London Street, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-29 ~ 2012-05-03
    CIF 177 - Secretary → ME
  • 220
    DMWSL 670 LIMITED - 2011-06-16
    DUNEDIN CLARET BIDCO LIMITED - 2015-05-20
    icon of address5th Floor 33 Gracechurch Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-04 ~ 2011-07-01
    CIF 144 - Secretary → ME
  • 221
    RED TOPCO LIMITED - 2021-10-05
    DMWSL 677 LIMITED - 2011-05-23
    DUNEDIN CLARET LIMITED - 2015-05-20
    icon of address5th Floor 33 Gracechurch Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-18 ~ 2011-07-01
    CIF 54 - Secretary → ME
  • 222
    DUNEDIN CLARET MIDCO LIMITED - 2015-05-20
    DMWSL 669 LIMITED - 2011-06-16
    icon of address5th Floor 33 Gracechurch Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-04 ~ 2011-07-01
    CIF 143 - Secretary → ME
  • 223
    DMWSL 738 LIMITED - 2014-04-02
    icon of address11a Regent Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-30 ~ 2014-02-07
    CIF 61 - Secretary → ME
  • 224
    DMWSL 769 LIMITED - 2014-07-02
    EPIC (NO. 1) LIMITED - 2023-10-07
    icon of address19-23 Wells Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-06-27 ~ 2014-07-02
    CIF 32 - Secretary → ME
  • 225
    DMWSL 869 LIMITED - 2017-10-13
    EPIC (NO. 2) LIMITED - 2023-10-07
    icon of address19-23 Wells Street, London, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2017-09-23 ~ 2017-10-11
    CIF 444 - Right to appoint or remove directors OE
    CIF 444 - Ownership of voting rights - 75% or more OE
    CIF 444 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2017-09-23 ~ 2017-10-11
    CIF 228 - Secretary → ME
  • 226
    DMWSL 720 LIMITED - 2013-07-22
    icon of addressRichmond House, Leeming Bar, Northallerton, North Yorkshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-22 ~ 2013-04-22
    CIF 67 - Secretary → ME
  • 227
    DMWSL 721 LIMITED - 2013-07-22
    icon of addressRichmond House, Leeming Bar, Northallerton, North Yorkshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-22 ~ 2013-04-22
    CIF 68 - Secretary → ME
  • 228
    DMWSL 717 LIMITED - 2013-02-26
    icon of addressThe Cottage Mere Road, Stow Bedon, Attleborough, Norfolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -152,458 GBP2021-10-31
    Officer
    icon of calendar 2012-10-24 ~ 2013-10-11
    CIF 74 - Secretary → ME
  • 229
    icon of addressSabre House, 150 South Street, Dorking, Surrey
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-09-21 ~ 2017-11-02
    CIF 341 - Right to appoint or remove directors OE
    CIF 341 - Ownership of shares – 75% or more OE
    CIF 341 - Ownership of voting rights - 75% or more OE
  • 230
    DMWSL 832 LIMITED - 2016-07-26
    icon of address8 Vantage Court, Riverside Way, Barrowford, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-06-15 ~ 2016-06-21
    CIF 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
    icon of calendar 2016-06-15 ~ 2016-06-21
    CIF 337 - Secretary → ME
  • 231
    DMWSL 813 LIMITED - 2016-06-12
    SILCHESTER CAPITAL LIMITED - 2019-04-11
    icon of addressThe Metcalf 83-85 Pall Mall, Third Floor, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-18 ~ 2016-05-19
    CIF 267 - Secretary → ME
  • 232
    HAMILTON BIDCO LIMITED - 2018-09-04
    DMWSL 878 LIMITED - 2018-03-09
    icon of addressThird Floor Summit House 12 Red Lion Square, Holborn, London, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2018-02-01 ~ 2018-03-15
    CIF 440 - Ownership of voting rights - 75% or more OE
    CIF 440 - Ownership of shares – 75% or more OE
    CIF 440 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2018-02-01 ~ 2018-03-15
    CIF 225 - Secretary → ME
  • 233
    DMWSL 875 LIMITED - 2018-03-09
    HAMILTON TOPCO LIMITED - 2018-09-04
    icon of addressThird Floor Summit House 12 Red Lion Square, Holborn, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2018-02-01 ~ 2018-03-15
    CIF 437 - Right to appoint or remove directors OE
    CIF 437 - Ownership of shares – 75% or more OE
    CIF 437 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2018-02-01 ~ 2018-03-15
    CIF 46 - Secretary → ME
  • 234
    DMWSL 876 LIMITED - 2018-03-09
    HAMILTON HOLDCO LIMITED - 2018-09-04
    icon of addressThird Floor Summit House, 12 Red Lion Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-02-01 ~ 2018-03-15
    CIF 438 - Ownership of voting rights - 75% or more OE
    CIF 438 - Ownership of shares – 75% or more OE
    CIF 438 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2018-02-01 ~ 2018-03-15
    CIF 223 - Secretary → ME
  • 235
    HAMILTON MIDCO LIMITED - 2018-09-04
    DMWSL 877 LIMITED - 2018-03-09
    icon of addressThird Floor Summit House, 12 Red Lion Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-02-01 ~ 2018-03-15
    CIF 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
    icon of calendar 2018-02-01 ~ 2018-03-15
    CIF 224 - Secretary → ME
  • 236
    DMWSL 945 LIMITED - 2021-04-28
    icon of addressLevel 4, Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2020-11-03 ~ 2021-04-23
    CIF 374 - Ownership of voting rights - 75% or more OE
    CIF 374 - Ownership of shares – 75% or more OE
    CIF 374 - Right to appoint or remove directors OE
  • 237
    DMWSL 611 LIMITED - 2014-03-03
    ST MARY'S PROPERTY HOLDINGS LIMITED - 2019-02-12
    icon of addressSt. Marys Stadium, Britannia Road, Southampton, Hampshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-07-03 ~ 2009-07-07
    CIF 2 - Secretary → ME
  • 238
    icon of addressKent House 3rd Floor North, 14 - 17 Market Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-03-04 ~ 2009-03-04
    CIF 5 - Secretary → ME
  • 239
    SOUTHERNWOOD DEVELOPMENTS LIMITED - 2018-06-04
    DMWSL 778 LIMITED - 2015-01-20
    icon of address1st Floor 13 St. Marys Street, Stamford, Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    121,601 GBP2020-10-31
    Officer
    icon of calendar 2014-10-03 ~ 2015-01-14
    CIF 110 - Secretary → ME
  • 240
    DMWSL 780 LIMITED - 2014-11-25
    icon of address18 The Triangle, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    286,934 GBP2024-10-31
    Officer
    icon of calendar 2014-10-03 ~ 2014-11-19
    CIF 108 - Secretary → ME
  • 241
    DMWSL 831 LIMITED - 2016-07-26
    icon of address8 Vantage Court, Riverside Way, Barrowford, England
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-06-15 ~ 2016-06-21
    CIF 344 - Ownership of voting rights - 75% or more OE
    CIF 344 - Right to appoint or remove directors OE
    CIF 344 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2016-06-15 ~ 2016-06-21
    CIF 253 - Secretary → ME
  • 242
    DMWSL 673 LIMITED - 2011-07-18
    icon of addressC/o Frp Advisory Trading Ltd, 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-18 ~ 2011-07-13
    CIF 87 - Secretary → ME
  • 243
    DMWSL 749 LIMITED - 2014-02-24
    icon of address5th Floor, 101 Wigmore Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,053,435 GBP2021-12-31
    Officer
    icon of calendar 2013-10-22 ~ 2014-02-24
    CIF 133 - Secretary → ME
  • 244
    DMWSL 938 LIMITED - 2020-10-29
    icon of address3 The Courtyards Phoenix Sqaure, Wyncolls Road, Colchester, Essex, England
    Active Corporate (3 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2020-10-13 ~ 2020-10-28
    CIF 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
    icon of address3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-10-21 ~ 2020-10-28
    CIF 380 - Ownership of voting rights - 75% or more OE
    CIF 380 - Right to appoint or remove directors OE
    CIF 380 - Ownership of shares – 75% or more OE
  • 246
    DMWSL 939 LIMITED - 2020-10-29
    icon of address3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-10-21 ~ 2020-10-28
    CIF 379 - Right to appoint or remove directors OE
    CIF 379 - Ownership of shares – 75% or more OE
    CIF 379 - Ownership of voting rights - 75% or more OE
  • 247
    DMWSL 941 LIMITED - 2020-10-29
    icon of address3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-10-22 ~ 2020-10-28
    CIF 378 - Ownership of voting rights - 75% or more OE
    CIF 378 - Ownership of shares – 75% or more OE
    CIF 378 - Right to appoint or remove directors OE
  • 248
    SSCP SPRING BIDCO LIMITED - 2020-10-15
    DMWSL 774 LIMITED - 2015-03-26
    OUTCOMES FIRST GROUP LIMITED - 2022-12-20
    icon of addressAtria, Spa Road, Bolton, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-05 ~ 2015-03-26
    CIF 117 - Secretary → ME
  • 249
    DMWSL 788 LIMITED - 2015-04-01
    icon of addressAtria, Spa Road, Bolton, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-02 ~ 2015-04-01
    CIF 283 - Secretary → ME
  • 250
    DMWSL 902 LIMITED - 2019-07-12
    icon of addressAtria, Spa Road, Bolton, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-04-12 ~ 2019-06-27
    CIF 416 - Right to appoint or remove directors OE
    CIF 416 - Ownership of shares – 75% or more OE
    CIF 416 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2019-04-12 ~ 2019-06-27
    CIF 204 - Secretary → ME
  • 251
    DMWSL 903 LIMITED - 2019-07-12
    icon of addressAtria, Spa Road, Bolton, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-04-12 ~ 2019-06-27
    CIF 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
    icon of calendar 2019-04-12 ~ 2019-06-27
    CIF 205 - Secretary → ME
  • 252
    DMWSL 790 LIMITED - 2015-04-01
    icon of addressAtria, Spa Road, Bolton, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-28 ~ 2015-04-01
    CIF 100 - Secretary → ME
  • 253
    DMWSL 779 LIMITED - 2015-04-01
    icon of addressAtria, Spa Road, Bolton, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-03 ~ 2015-04-01
    CIF 111 - Secretary → ME
  • 254
    DMWSL 613 LIMITED - 2014-03-12
    icon of addressSt. Marys Stadium, Britannia Road, Southampton, Hampshire
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2009-07-03 ~ 2009-07-07
    CIF 4 - Secretary → ME
  • 255
    DMWSL 610 LIMITED - 2014-03-03
    icon of addressSt. Marys Stadium, Britannia Road, Southampton, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-07-03 ~ 2009-07-07
    CIF 1 - Secretary → ME
  • 256
    DMWSL 870 LIMITED - 2017-11-24
    icon of address6th Floor 17a, Curzon Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-09-23 ~ 2017-11-13
    CIF 445 - Ownership of voting rights - 75% or more OE
    CIF 445 - Right to appoint or remove directors OE
    CIF 445 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2017-09-23 ~ 2017-11-13
    CIF 229 - Secretary → ME
  • 257
    DMWSL 695 LIMITED - 2012-01-27
    icon of addressLevel 13 Broadgate Tower 20 Primrose Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-11 ~ 2012-01-27
    CIF 180 - Secretary → ME
  • 258
    DMWSL 640 LIMITED - 2010-10-12
    icon of addressLevel 13 The Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-03 ~ 2010-10-11
    CIF 338 - Secretary → ME
  • 259
    SWEAT UNION LIMITED - 2014-12-15
    DMWSL 781 LIMITED - 2014-11-10
    icon of addressLevel 13 Broadgate Tower, 20 Primrose Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2014-10-03 ~ 2014-12-04
    CIF 109 - Secretary → ME
  • 260
    TOSCA IOM FINCO LIMITED - 2023-02-24
    DMWSL 942 LIMITED - 2020-11-11
    icon of addressSoapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2020-10-29 ~ 2020-11-09
    CIF 376 - Ownership of shares – 75% or more OE
    CIF 376 - Right to appoint or remove directors OE
    CIF 376 - Ownership of voting rights - 75% or more OE
  • 261
    TOSCA IOM LIMITED - 2023-03-03
    DMWSL 934 LIMITED - 2020-10-30
    TOSCA IOM BIDCO LIMITED - 2020-11-11
    icon of addressSoapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-09-24 ~ 2020-10-15
    CIF 386 - Right to appoint or remove directors OE
    CIF 386 - Ownership of voting rights - 75% or more OE
    CIF 386 - Ownership of shares – 75% or more OE
  • 262
    TOSCA IOM MIDCO LIMITED - 2023-02-24
    DMWSL 944 LIMITED - 2020-11-11
    icon of addressSoapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-10-29 ~ 2020-11-09
    CIF 377 - Ownership of voting rights - 75% or more OE
    CIF 377 - Right to appoint or remove directors OE
    CIF 377 - Ownership of shares – 75% or more OE
  • 263
    DMWSL 791 LIMITED - 2015-09-21
    icon of address55 Bishopsgate, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-28 ~ 2015-09-21
    CIF 104 - Secretary → ME
  • 264
    DMWSL 639 LIMITED - 2010-08-31
    icon of addressC/o Toscafund Asset Management Llp 5th Floor Ferguson House, Marylebone Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    615 GBP2024-12-31
    Officer
    icon of calendar 2010-08-03 ~ 2010-08-31
    CIF 327 - Secretary → ME
  • 265
    DMWSL 894 LIMITED - 2018-10-24
    icon of addressLevel 4, Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    326,331 GBP2024-09-29
    Person with significant control
    icon of calendar 2018-09-24 ~ 2018-11-07
    CIF 422 - Right to appoint or remove directors OE
    CIF 422 - Ownership of shares – 75% or more OE
    CIF 422 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2018-09-24 ~ 2018-11-07
    CIF 210 - Secretary → ME
  • 266
    DMWSL 630 LIMITED - 2010-03-12
    icon of address5 Hanover Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-01-06 ~ 2010-02-24
    CIF 319 - Secretary → ME
  • 267
    DMWSL 844 LIMITED - 2017-01-11
    icon of addressLevel 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-11-21 ~ 2016-12-14
    CIF 475 - Right to appoint or remove directors OE
    CIF 475 - Ownership of shares – 75% or more OE
    CIF 475 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2016-11-21 ~ 2016-12-14
    CIF 250 - Secretary → ME
  • 268
    DMWSL 857 LIMITED - 2017-05-24
    icon of addressLevel 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-02-08 ~ 2017-05-19
    CIF 462 - Right to appoint or remove directors as a member of a firm OE
    CIF 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
    Officer
    icon of calendar 2017-02-08 ~ 2017-05-19
    CIF 242 - Secretary → ME
  • 269
    DMWSL 858 LIMITED - 2017-05-24
    icon of addressLevel 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-02-08 ~ 2017-05-19
    CIF 463 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 463 - Ownership of shares – 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
    icon of calendar 2017-02-08 ~ 2017-05-19
    CIF 243 - Secretary → ME
  • 270
    DMWSL 860 LIMITED - 2017-07-11
    icon of addressLevel 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-05-16 ~ 2017-07-10
    CIF 453 - Ownership of voting rights - 75% or more OE
    CIF 453 - Ownership of shares – 75% or more OE
    CIF 453 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2017-05-16 ~ 2017-07-10
    CIF 235 - Secretary → ME
  • 271
    DMWSL 872 LIMITED - 2018-01-04
    icon of addressLevel 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-10-30 ~ 2017-12-19
    CIF 441 - Ownership of voting rights - 75% or more OE
    CIF 441 - Right to appoint or remove directors OE
    CIF 441 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2017-10-30 ~ 2017-12-19
    CIF 226 - Secretary → ME
  • 272
    DMWSL 888 LIMITED - 2018-07-02
    icon of addressLevel 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2018-04-19 ~ 2018-06-20
    CIF 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
    icon of calendar 2018-04-19 ~ 2018-06-20
    CIF 217 - Secretary → ME
  • 273
    DMWSL 890 LIMITED - 2018-08-09
    icon of addressLevel 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2018-05-31 ~ 2018-08-08
    CIF 424 - Right to appoint or remove directors OE
    CIF 424 - Ownership of voting rights - 75% or more OE
    CIF 424 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2018-05-31 ~ 2018-08-08
    CIF 212 - Secretary → ME
  • 274
    DMWSL 908 LIMITED - 2019-10-02
    icon of addressLevel 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2019-07-17 ~ 2019-09-30
    CIF 411 - Ownership of shares – 75% or more OE
    CIF 411 - Right to appoint or remove directors OE
    CIF 411 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2019-07-17 ~ 2019-09-30
    CIF 16 - Secretary → ME
  • 275
    DMWSL 932 LIMITED - 2020-08-16
    icon of addressLevel 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2020-07-19 ~ 2020-08-03
    CIF 387 - Right to appoint or remove directors OE
    CIF 387 - Ownership of voting rights - 75% or more OE
    CIF 387 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2020-07-19 ~ 2020-08-03
    CIF 286 - Secretary → ME
  • 276
    DMWSL 927 LIMITED - 2020-09-17
    icon of addressLevel 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2020-06-29 ~ 2020-09-04
    CIF 393 - Right to appoint or remove directors OE
    CIF 393 - Ownership of shares – 75% or more OE
    CIF 393 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2020-06-29 ~ 2020-09-04
    CIF 290 - Secretary → ME
  • 277
    THCM (TONBRIDGE) LIMITED - 2017-02-28
    DMWSL 773 LIMITED - 2014-09-30
    icon of addressLevel 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-08-05 ~ 2014-09-30
    CIF 115 - Secretary → ME
  • 278
    DMWSL 755 LIMITED - 2014-04-07
    icon of addressLevel 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-16 ~ 2014-04-08
    CIF 130 - Secretary → ME
  • 279
    DMWSL 884 LIMITED - 2018-05-17
    GEORGE BIDCO LIMITED - 2019-05-30
    GPS BIDCO LIMITED - 2023-04-27
    icon of addressKingsbourne House 229-231 High Holborn London High Holborn, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-04-19 ~ 2018-05-16
    CIF 428 - Ownership of shares – 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
    CIF 428 - Ownership of voting rights - 75% or more as a member of a firm OE
    Officer
    icon of calendar 2018-04-19 ~ 2018-05-16
    CIF 159 - Secretary → ME
  • 280
    DMWSL 885 LIMITED - 2018-05-17
    GEORGE FINCO LIMITED - 2019-05-30
    GPS FINCO LIMITED - 2023-04-27
    icon of address1 More London Place, London
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-04-19 ~ 2018-05-16
    CIF 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
    icon of calendar 2018-04-19 ~ 2018-05-16
    CIF 160 - Secretary → ME
  • 281
    GLOBAL PROCESSING SERVICES GROUP LIMITED - 2023-04-26
    DMWSL 887 LIMITED - 2018-05-17
    GEORGE TOPCO LIMITED - 2019-05-30
    icon of address1 More London Place, London
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-04-19 ~ 2018-05-16
    CIF 430 - Right to appoint or remove directors as a member of a firm OE
    CIF 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
    Officer
    icon of calendar 2018-04-19 ~ 2018-05-16
    CIF 216 - Secretary → ME
  • 282
    GPS MIDCO LIMITED - 2023-04-27
    GEORGE MIDCO LIMITED - 2019-05-30
    DMWSL 886 LIMITED - 2018-05-17
    icon of addressKingsbourne House 229-231 High Holborn London High Holborn, London, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-04-19 ~ 2018-05-16
    CIF 492 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 492 - Ownership of shares – 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
    icon of calendar 2018-04-19 ~ 2018-05-16
    CIF 161 - Secretary → ME
  • 283
    ETIHAD FINANCING LIMITED - 2016-07-05
    DMWSL 662 LIMITED - 2011-03-30
    ETIHAD FINANCING LIMITED - 2016-08-22
    CLEAR BUSINESS LIMITED - 2016-08-22
    icon of address2 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-29 ~ 2011-03-29
    CIF 95 - Secretary → ME
  • 284
    DMWSL 955 LIMITED - 2021-06-23
    icon of address1st Floor 30 Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-06-09 ~ 2021-06-23
    CIF 369 - Right to appoint or remove directors OE
    CIF 369 - Ownership of voting rights - 75% or more OE
    CIF 369 - Ownership of shares – 75% or more OE
  • 285
    DMWSL 697 LIMITED - 2012-02-23
    icon of address1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-11 ~ 2012-02-23
    CIF 182 - Secretary → ME
  • 286
    DMWSL 800 LIMITED - 2015-12-08
    icon of address25a Soho Square, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-23 ~ 2016-03-03
    CIF 276 - Secretary → ME
  • 287
    DMWSL 745 LIMITED - 2014-03-07
    icon of address75 Springfield Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-22 ~ 2014-03-05
    CIF 134 - Secretary → ME
  • 288
    CMS (NORTH SEA) LIMITED - 2013-08-15
    DMWSL 732 LIMITED - 2013-07-23
    icon of address9 Chiswick Park, 566 Chiswick High Road, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-07-02 ~ 2013-07-23
    CIF 138 - Secretary → ME
  • 289
    DMWSL 830 LIMITED - 2016-08-01
    icon of address9 566 Chiswick High Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-06-15 ~ 2016-08-01
    CIF 256 - Secretary → ME
  • 290
    DMWSL 834 LIMITED - 2016-10-13
    icon of address9 Chiswick Park, 566 Chiswick High Road, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-08-16 ~ 2016-10-13
    CIF 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
    icon of calendar 2016-08-16 ~ 2016-10-13
    CIF 300 - Secretary → ME
  • 291
    DMWSL 829 LIMITED - 2016-08-01
    icon of address9 Chiswick Park, 566 Chiswick High Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-15 ~ 2016-08-01
    CIF 257 - Secretary → ME
  • 292
    DMWSL 690 LIMITED - 2011-11-01
    icon of address9 Chiswick Park, 566 Chiswick High Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-09-21 ~ 2011-11-01
    CIF 186 - Secretary → ME
  • 293
    DMWSL 712 LIMITED - 2012-11-02
    icon of address9 Chiswick Park, 566 Chiswick High Road, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-09-28 ~ 2012-11-02
    CIF 77 - Secretary → ME
  • 294
    DMWSL 772 LIMITED - 2014-09-24
    icon of address9 Chiswick Park, 566 Chiswick High Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-05 ~ 2014-09-24
    CIF 114 - Secretary → ME
  • 295
    DMWSL 685 LIMITED - 2011-09-27
    icon of address9 Chiswick Park 566 Chiswick High Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-16 ~ 2011-09-27
    CIF 82 - Secretary → ME
  • 296
    TULLOW AFRICA NEW VENTURES LIMITED - 2018-06-27
    DMWSL 828 LIMITED - 2016-08-15
    icon of address9 Chiswick Park, 566 Chiswick High Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-06-15 ~ 2016-08-15
    CIF 258 - Secretary → ME
  • 297
    DMWSL 625 LIMITED - 2010-01-08
    icon of address9 Chiswick Park, 566 Chiswick High Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-25 ~ 2010-01-07
    CIF 320 - Secretary → ME
  • 298
    icon of addressTullow Oil Plc, 9 Chiswick Park 566 Chiswick High Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-18 ~ 2011-06-14
    CIF 86 - Secretary → ME
  • 299
    DMWSL 709 LIMITED - 2012-10-04
    icon of address9 Chiswick Park, Chiswick High Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-06-15 ~ 2012-10-11
    CIF 171 - Secretary → ME
  • 300
    DMWSL 626 LIMITED - 2010-02-01
    icon of address9 Chiswick Park, 566 Chiswick High Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-01-05 ~ 2010-01-27
    CIF 329 - Secretary → ME
  • 301
    DMWSL 852 LIMITED - 2017-03-08
    icon of address9 Chiswick Park, 566 Chiswick High Road, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-01-27 ~ 2017-03-08
    CIF 464 - Ownership of voting rights - 75% or more OE
    CIF 464 - Right to appoint or remove directors OE
    CIF 464 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2017-01-27 ~ 2017-03-07
    CIF 244 - Secretary → ME
  • 302
    DMWSL 859 LIMITED - 2017-06-28
    icon of address9 Chiswick Park, 566 Chiswick High Road, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-05-16 ~ 2017-06-27
    CIF 452 - Ownership of voting rights - 75% or more OE
    CIF 452 - Ownership of shares – 75% or more OE
    CIF 452 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2017-05-16 ~ 2017-06-27
    CIF 234 - Secretary → ME
  • 303
    icon of address9 Chiswick Park, 566 Chiswick High Road, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-08-16 ~ 2017-08-17
    CIF 362 - Ownership of voting rights - 75% or more OE
    CIF 362 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2017-08-16 ~ 2017-08-17
    CIF 157 - Secretary → ME
  • 304
    DMWSL 707 LIMITED - 2012-07-17
    icon of address9 Chiswick Park, 566 Chiswick High Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-06-15 ~ 2012-07-17
    CIF 169 - Secretary → ME
  • 305
    DMWSL 871 LIMITED - 2018-03-16
    icon of addressLevel 4, Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    23,876 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-09-23 ~ 2018-10-18
    CIF 446 - Ownership of voting rights - 75% or more OE
    CIF 446 - Right to appoint or remove directors OE
    CIF 446 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2017-09-23 ~ 2018-10-18
    CIF 230 - Secretary → ME
  • 306
    DMWSL 802 LIMITED - 2015-11-13
    OLDENHORN PARTNERS LIMITED - 2016-10-18
    icon of address21 Knightsbridge Knightsbridge, London, England
    Active Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    64,521 GBP2016-12-31
    Officer
    icon of calendar 2015-09-28 ~ 2015-12-02
    CIF 271 - Secretary → ME
  • 307
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-05-19 ~ 2017-07-10
    CIF 451 - Ownership of voting rights - 75% or more OE
    CIF 451 - Ownership of shares – 75% or more OE
    CIF 451 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2017-05-19 ~ 2017-07-10
    CIF 48 - Secretary → ME
  • 308
    DMWSL 622 LIMITED - 2010-01-19
    icon of addressSecond Floor, The Annexe New Barnes Mill, Cottonmill Lane, St. Albans, Herts
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -123,474 GBP2022-12-31
    Officer
    icon of calendar 2009-11-25 ~ 2010-01-18
    CIF 321 - Secretary → ME
  • 309
    DMWSL 758 LIMITED - 2014-01-23
    icon of address105 Wigmore Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-16 ~ 2014-01-22
    CIF 126 - Secretary → ME
  • 310
    DMWSL 731 LIMITED - 2013-07-24
    icon of address105 Wigmore Street, London
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2013-07-02 ~ 2013-07-22
    CIF 137 - Secretary → ME
  • 311
    DMWSL 808 LIMITED - 2016-06-26
    icon of addressLevel 4, Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-12 ~ 2016-04-06
    CIF 304 - Secretary → ME
  • 312
    DMWSL 809 LIMITED - 2016-06-26
    icon of addressLevel 4, Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-12 ~ 2016-04-06
    CIF 305 - Secretary → ME
  • 313
    OPEN NETWORK PARTNERS LIMITED - 2012-02-29
    OPEN NETWORK SYSTEMS LIMITED - 2022-12-12
    DMWSL 693 LIMITED - 2012-02-03
    icon of addressLevel 4, Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-09-21 ~ 2012-01-31
    CIF 189 - Secretary → ME
  • 314
    DMWSL 966 LIMITED - 2021-10-26
    icon of address12 St. James' Square, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-10-12 ~ 2021-10-26
    CIF 353 - Ownership of voting rights - 75% or more OE
    CIF 353 - Ownership of shares – 75% or more OE
    CIF 353 - Right to appoint or remove directors OE
  • 315
    DMWSL 963 LIMITED - 2021-10-26
    icon of address12 St. James' Square, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-10-12 ~ 2021-10-26
    CIF 354 - Ownership of voting rights - 75% or more OE
    CIF 354 - Right to appoint or remove directors OE
    CIF 354 - Ownership of shares – 75% or more OE
  • 316
    DMWSL 964 LIMITED - 2021-10-26
    icon of address12 St. James' Square, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-10-12 ~ 2021-10-26
    CIF 355 - Ownership of voting rights - 75% or more OE
    CIF 355 - Right to appoint or remove directors OE
    CIF 355 - Ownership of shares – 75% or more OE
  • 317
    DMWSL 965 LIMITED - 2021-10-26
    icon of address12 St. James' Square, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-10-12 ~ 2021-10-26
    CIF 352 - Ownership of voting rights - 75% or more OE
    CIF 352 - Right to appoint or remove directors OE
    CIF 352 - Ownership of shares – 75% or more OE
  • 318
    DMWSL 762 LIMITED - 2014-06-10
    icon of addressWilliam Grant & Sons The Old Court House, 7 Parkshot, Richmond, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-01-31 ~ 2014-05-28
    CIF 122 - Secretary → ME
  • 319
    DMWSL 891 LIMITED - 2018-08-30
    icon of addressLevel 13 Broadgate Tower, 20 Primrose Street, London
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-05-31 ~ 2018-08-29
    CIF 425 - Ownership of voting rights - 75% or more OE
    CIF 425 - Right to appoint or remove directors OE
    CIF 425 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2018-05-31 ~ 2018-08-29
    CIF 213 - Secretary → ME
  • 320
    WINDWARD GLOBAL (NOMINEE 1) LIMITED - 2018-08-28
    WINDWARD ENTERPRISES LIMITED - 2024-03-01
    DMWSL 889 LIMITED - 2018-07-12
    icon of address1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2018-05-31 ~ 2018-07-12
    CIF 423 - Right to appoint or remove directors OE
    CIF 423 - Ownership of shares – 75% or more OE
    CIF 423 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2018-05-31 ~ 2018-07-12
    CIF 211 - Secretary → ME
  • 321
    DMWSL 864 LIMITED - 2017-11-08
    icon of address6th Floor 17a Curzon Street, London, England
    Active Corporate (3 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2017-05-16 ~ 2017-11-06
    CIF 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
    icon of calendar 2017-05-16 ~ 2017-11-06
    CIF 238 - Secretary → ME
  • 322
    DMWSL 896 LIMITED - 2019-03-29
    icon of addressHodge House, Guildhall Place, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1,125,497 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-09-25 ~ 2019-03-28
    CIF 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
    icon of calendar 2018-09-25 ~ 2019-03-28
    CIF 209 - Secretary → ME
  • 323
    DMWSL 892 LIMITED - 2018-08-30
    icon of addressHodge House, St. Mary Street, Cardiff, Wales
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    5,065,909 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-05-31 ~ 2018-08-29
    CIF 426 - Ownership of voting rights - 75% or more OE
    CIF 426 - Ownership of shares – 75% or more OE
    CIF 426 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2018-05-31 ~ 2018-08-29
    CIF 214 - Secretary → ME
  • 324
    DMWSL 893 LIMITED - 2018-08-30
    icon of addressHodge House, Guildhall Place, Cardiff, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,853,201 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-05-31 ~ 2018-08-29
    CIF 427 - Ownership of voting rights - 75% or more OE
    CIF 427 - Ownership of shares – 75% or more OE
    CIF 427 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2018-05-31 ~ 2018-08-29
    CIF 215 - Secretary → ME
  • 325
    DMWSL 819 LIMITED - 2016-06-07
    icon of addressCentral House Ballards Lane, C/o N7 Accountants Ltd, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    390,254 GBP2023-12-31
    Officer
    icon of calendar 2016-04-29 ~ 2016-05-17
    CIF 264 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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