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 6
  • 1
    Elgar, John Norton
    Born in September 1956
    Individual (3 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
  • 2
    Lawrence, Jonathan Hugh
    Born in September 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-06-01 ~ now
    OF - Director → CIF 0
  • 3
    Tetlow, Paul Robert Francis
    Born in May 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-06-01 ~ now
    OF - Director → CIF 0
  • 4
    Fitzpatrick, Colleen Anne
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-11-15 ~ now
    OF - Secretary → CIF 0
  • 5
    Kleiman, Howard David
    Born in September 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-02-20 ~ now
    OF - Director → CIF 0
  • 6
    KIRKPATRICK & LOCKHART NICHOLSON GRAHAM LLP - 2007-01-02
    icon of addressOne, New Change, London, England
    Active Corporate (57 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 15
parent relation
Company in focus

GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

Standard Industrial Classification
74990 - Non-trading Company

Related profiles found in government register
child relation
Offspring entities and appointments
Active 180
  • 1
    icon of addressOne, New Change, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-07 ~ dissolved
    CIF 489 - Secretary → ME
  • 2
    icon of addressOne, New Change, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-22 ~ dissolved
    CIF 342 - Secretary → ME
  • 3
    icon of addressOne, New Change, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-22 ~ dissolved
    CIF 369 - Secretary → ME
  • 4
    icon of addressOne, New Change, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-22 ~ dissolved
    CIF 370 - Secretary → ME
  • 5
    icon of addressOne, New Change, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-22 ~ dissolved
    CIF 341 - Secretary → ME
  • 6
    icon of addressOne, New Change, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-22 ~ dissolved
    CIF 371 - Secretary → ME
  • 7
    icon of addressOne, New Change, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-22 ~ dissolved
    CIF 343 - Secretary → ME
  • 8
    icon of address15a St Mary Abbots Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-06-08 ~ dissolved
    CIF 141 - Secretary → ME
  • 9
    VITAL SCIENTIFIC LIMITED - 1994-07-01
    VITECH SCIENTIFIC LTD - 2018-01-03
    ADVANCED INSTRUMENTS LTD. - 2022-05-31
    WINCREST LIMITED - 1984-12-10
    icon of address5th Floor One New Change, London
    Active Corporate (4 parents)
    Equity (Company account)
    428,321 GBP2023-12-31
    Officer
    icon of calendar 2014-04-24 ~ now
    CIF 464 - Secretary → ME
  • 10
    SOLENTIM LTD - 2022-05-31
    icon of address5th Floor One New Change, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,619,869 GBP2023-12-31
    Officer
    icon of calendar 2024-11-14 ~ now
    CIF 174 - Secretary → ME
  • 11
    icon of address5th Floor One New Change, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    362,452 GBP2023-12-31
    Officer
    icon of calendar 2021-08-24 ~ now
    CIF 323 - Secretary → ME
  • 12
    ATLANTIC INVESTCO (1) LIMITED - 2013-09-27
    icon of addressOne, New Change, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-19 ~ dissolved
    CIF 485 - Secretary → ME
  • 13
    icon of addressFifth Floor, One New Change, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-03-19 ~ dissolved
    CIF 261 - Secretary → ME
  • 14
    ETHICAL HOLDINGS PLC - 1999-12-23
    LOCKGEN LIMITED - 1989-10-17
    icon of addressOne, New Change, London
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-18 ~ now
    CIF 137 - Secretary → ME
  • 15
    icon of addressFelstead Business Centre, Cock Green, Felsted, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    20,388,663 GBP2020-12-31
    Officer
    icon of calendar 2019-01-01 ~ dissolved
    CIF 400 - Secretary → ME
  • 16
    icon of addressZytek House Lancaster Road, Fradley Park, Lichfield, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-06-14 ~ now
    CIF 428 - Secretary → ME
  • 17
    icon of addressOne New Change, ., London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    CIF 305 - Secretary → ME
  • 18
    icon of addressOne, New Change, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    CIF 490 - Secretary → ME
  • 19
    ARTIS CN LTD - 2020-07-31
    icon of addressFifth Floor, One New Change, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -1,645,693 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2020-08-04 ~ now
    CIF 197 - Secretary → ME
  • 20
    icon of addressOne, New Change, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2010-06-29 ~ dissolved
    CIF 365 - Secretary → ME
  • 21
    icon of address5th Floor One New Change, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-09 ~ dissolved
    CIF 277 - Secretary → ME
  • 22
    icon of address5th Floor One New Change, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-09 ~ dissolved
    CIF 260 - Secretary → ME
  • 23
    NETVAULT HOLDINGS LIMITED - 2002-09-25
    BONDCO 742 LIMITED - 2000-01-13
    icon of address5th Floor One New Change, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    CIF 432 - Secretary → ME
  • 24
    icon of addressOne, New Change, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-06-26 ~ dissolved
    CIF 119 - Secretary → ME
  • 25
    icon of address63/66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    CIF 405 - Secretary → ME
  • 26
    LOCALCOVER WARRANTY ADMINISTRATION LIMITED - 2017-05-31
    LOCALCOVER SERVICES LIMITED - 2021-11-09
    icon of address5th Floor One New Change, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    CIF 385 - Secretary → ME
  • 27
    icon of address5th Floor One New Change, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-27 ~ now
    CIF 159 - Secretary → ME
  • 28
    icon of address5th Floor One New Change, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    CIF 160 - Secretary → ME
  • 29
    icon of address5th Floor One New Change, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-23 ~ now
    CIF 283 - Secretary → ME
  • 30
    PACIFICA EUROPEAN HOLDINGS LIMITED - 2007-09-28
    LIEMAR LIMITED - 2003-06-19
    icon of addressWaun Y Pound Industrial Estate, Ebbw Vale, Blaenau Gwent
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -34,591,000 GBP2021-12-31
    Officer
    icon of calendar 2009-03-24 ~ now
    CIF 114 - Secretary → ME
  • 31
    icon of address5th Floor One New Change, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    551,564 GBP2021-12-31
    Officer
    icon of calendar 2016-09-12 ~ dissolved
    CIF 235 - Secretary → ME
  • 32
    icon of address30 Finsbury Square, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-19 ~ dissolved
    CIF 396 - Secretary → ME
  • 33
    icon of address30 Finsbury Square, London
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,075,088 GBP2019-06-30
    Officer
    icon of calendar 2020-03-19 ~ dissolved
    CIF 395 - Secretary → ME
  • 34
    icon of address5th Floor One New Change, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    176,915 GBP2024-03-31
    Officer
    icon of calendar 2025-06-06 ~ now
    CIF 167 - Secretary → ME
  • 35
    icon of address5th Floor One New Change, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-12-09 ~ dissolved
    CIF 222 - Secretary → ME
  • 36
    CHRISTOF HOLDING INTERNATIONAL LIMITED - 2019-05-02
    CHRISTOF CLEAN CITY HOLDING LIMITED - 2021-04-14
    icon of address5th Floor One New Change, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    9,741,224 GBP2023-12-31
    Officer
    icon of calendar 2021-08-05 ~ now
    CIF 195 - Secretary → ME
  • 37
    CLUFF GHANA LIMITED - 2023-09-08
    icon of address5th Floor One New Change, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -263,819 GBP2024-06-30
    Officer
    icon of calendar 2022-06-10 ~ now
    CIF 217 - Secretary → ME
  • 38
    INSIGNIASTAR LIMITED - 2001-02-13
    VDO HOLDINGS LIMITED - 2008-02-25
    icon of address36 Gravelly Industrial Park, Birmingham, West Midlands
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    15,035,000 GBP2021-12-31
    Officer
    icon of calendar 2009-03-24 ~ now
    CIF 336 - Secretary → ME
  • 39
    BPC 2094 LIMITED - 2006-06-26
    icon of addressSmith & Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-24 ~ dissolved
    CIF 115 - Secretary → ME
  • 40
    VDO KIENZLE UK LIMITED - 2001-10-01
    SIEMENS VDO TRADING LTD - 2008-02-25
    icon of address36 Gravelly Industrial Park, Birmingham, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    -14,391,000 GBP2020-12-31
    Officer
    icon of calendar 2009-03-24 ~ now
    CIF 111 - Secretary → ME
  • 41
    VDO UK LIMITED - 2001-10-08
    SIEMENS VDO AUTOMOTIVE LIMITED - 2008-02-25
    VDO INSTRUMENTS LIMITED - 1997-10-31
    icon of address36 Gravelly Industrial Park, Birmingham, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    18,613,000 GBP2021-12-31
    Officer
    icon of calendar 2009-03-24 ~ now
    CIF 112 - Secretary → ME
  • 42
    ITT AUTOMOTIVE UK LIMITED - 1998-10-22
    ALFRED TEVES LIMITED - 1995-01-23
    CONTINENTAL TEVES UK LIMITED - 2011-06-09
    icon of addressWaun Y Pound Industrial Estate, Ebbw Vale, Blaenau, Gwent
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-03-24 ~ now
    CIF 110 - Secretary → ME
  • 43
    icon of address5th Floor One New Change, London, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-08-01 ~ dissolved
    CIF 207 - Secretary → ME
  • 44
    CHANGE AGRONOMY LTD - 2023-05-11
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    In Administration Corporate (4 parents)
    Equity (Company account)
    -3,619,881 GBP2024-02-29
    Officer
    icon of calendar 2022-06-09 ~ now
    CIF 378 - Secretary → ME
  • 45
    icon of addressOne, New Change, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    916,967 GBP2024-06-29
    Officer
    icon of calendar 2014-01-31 ~ now
    CIF 466 - Secretary → ME
  • 46
    icon of address4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-10 ~ dissolved
    CIF 281 - Secretary → ME
  • 47
    icon of address5th Floor One New Change, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,696 GBP2024-03-31
    Officer
    icon of calendar 2017-03-28 ~ now
    CIF 231 - Secretary → ME
  • 48
    icon of address1st Floor 150 Waterloo Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-04-25 ~ now
    CIF 189 - Secretary → ME
  • 49
    CLUFF NATURAL RESOURCES PLC - 2020-06-23
    CLUFF NATURAL RESOURCES LIMITED - 2012-04-19
    icon of address1st Floor 150 Waterloo Road, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2012-02-21 ~ now
    CIF 292 - Secretary → ME
  • 50
    icon of address5th Floor One New Change, London, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -19,545,012 GBP2024-12-31
    Officer
    icon of calendar 2025-04-14 ~ now
    CIF 169 - Secretary → ME
  • 51
    DM ENGINEERING SYSTEMS LTD - 2022-11-08
    icon of address1 Garwood Street, South Shields, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    2,362,744 GBP2023-11-01 ~ 2024-12-31
    Officer
    icon of calendar 2024-08-27 ~ now
    CIF 176 - Secretary → ME
  • 52
    icon of address5th Floor One New Change, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-12 ~ now
    CIF 161 - Secretary → ME
  • 53
    icon of addressFifth Floor, One New Change, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-07-31 ~ now
    CIF 267 - Secretary → ME
  • 54
    icon of address5th Floor One New Change, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,687 GBP2021-12-31
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    CIF 262 - Secretary → ME
  • 55
    icon of addressFloor 5 One New Change, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -224,140 GBP2024-12-31
    Officer
    icon of calendar 2021-10-19 ~ now
    CIF 275 - Secretary → ME
  • 56
    icon of addressFloor 5 One New Change, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-04-27 ~ now
    CIF 272 - Secretary → ME
  • 57
    icon of addressFloor 5 One New Change, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    130,369 GBP2024-12-31
    Officer
    icon of calendar 2021-10-19 ~ now
    CIF 274 - Secretary → ME
  • 58
    icon of addressFloor 5 One New Change, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-10-19 ~ now
    CIF 273 - Secretary → ME
  • 59
    icon of addressFloor 5 One New Change, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -283,134 GBP2024-12-31
    Officer
    icon of calendar 2021-10-19 ~ now
    CIF 276 - Secretary → ME
  • 60
    icon of address5th Floor One New Change, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-08-02 ~ now
    CIF 215 - Secretary → ME
  • 61
    EUPEN (GB) LIMITED - 1997-10-29
    icon of addressOne, New Change, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-04 ~ dissolved
    CIF 374 - Secretary → ME
  • 62
    PRECIS (2712) LIMITED - 2007-07-19
    icon of addressOne New Change, New Change, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-15 ~ dissolved
    CIF 496 - Secretary → ME
  • 63
    icon of addressOne, New Change, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-14 ~ dissolved
    CIF 291 - Secretary → ME
  • 64
    icon of address5th Floor One New Change, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    97,408 GBP2023-06-30
    Officer
    icon of calendar 2018-08-17 ~ now
    CIF 404 - Secretary → ME
  • 65
    icon of addressUnit 6 Trade City, Sandy Lane West, Oxford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    43,033 GBP2018-12-31
    Officer
    icon of calendar 2017-04-21 ~ dissolved
    CIF 230 - Secretary → ME
  • 66
    GEOSWEEP LIMITED - 2013-10-15
    icon of addressThe Shard, 32 London Bridge Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-03-30 ~ dissolved
    CIF 416 - Secretary → ME
  • 67
    ROBOREUS LIMITED - 2013-02-13
    icon of addressThe Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-30 ~ dissolved
    CIF 415 - Secretary → ME
  • 68
    icon of addressOne, New Change, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-17 ~ dissolved
    CIF 366 - Secretary → ME
  • 69
    icon of addressOne, New Change, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-13 ~ dissolved
    CIF 354 - Secretary → ME
  • 70
    icon of address5th Floor One New Change, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-08-12 ~ now
    CIF 158 - Secretary → ME
  • 71
    icon of addressOne, New Change, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-22 ~ dissolved
    CIF 116 - Secretary → ME
  • 72
    icon of address5th Floor One New Change, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-14 ~ dissolved
    CIF 294 - Secretary → ME
  • 73
    icon of addressOne, New Change, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-06 ~ dissolved
    CIF 375 - Secretary → ME
  • 74
    MEDILEXICON INTERNATIONAL LIMITED - 2016-11-11
    icon of address5th Floor One New Change, London, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    1,947,141 GBP2016-03-31
    Officer
    icon of calendar 2023-06-07 ~ now
    CIF 210 - Secretary → ME
  • 75
    icon of address5th Floor One New Change, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-05-10 ~ now
    CIF 188 - Secretary → ME
  • 76
    icon of address5th Floor One New Change, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2019-04-08 ~ now
    CIF 265 - Secretary → ME
  • 77
    icon of address5th Floor One New Change, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -5,116,266 GBP2023-06-30
    Officer
    icon of calendar 2016-08-26 ~ dissolved
    CIF 105 - Secretary → ME
  • 78
    icon of address5th Floor One New Change, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-06-02 ~ now
    CIF 237 - Secretary → ME
  • 79
    HELROM LIMITED - 2022-04-08
    icon of address5th Floor One New Change, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    13,256,419 EUR2024-12-31
    Officer
    icon of calendar 2016-01-11 ~ now
    CIF 419 - Secretary → ME
  • 80
    icon of addressOne New Change, ., Lonodn, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2013-05-28 ~ now
    CIF 287 - Secretary → ME
  • 81
    icon of address5th Floor One New Change, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-11-30 ~ now
    CIF 455 - Secretary → ME
  • 82
    LONGBOAT ENERGY (2A) LIMITED - 2025-03-21
    icon of address5th Floor One New Change, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-03-20 ~ now
    CIF 170 - Secretary → ME
  • 83
    icon of address10 Booth Street, Salford, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    4,449,356 GBP2024-12-31
    Officer
    icon of calendar 2020-12-31 ~ now
    CIF 393 - Secretary → ME
  • 84
    AVOCET GOLD LIMITED - 2011-07-06
    LUCKFROST LIMITED - 1996-10-04
    icon of addressOne, New Change, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-06-24 ~ now
    CIF 475 - Secretary → ME
  • 85
    icon of addressOne, New Change, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2004-07-14 ~ now
    CIF 338 - Secretary → ME
  • 86
    icon of addressOne, New Change, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-10 ~ dissolved
    CIF 117 - Secretary → ME
  • 87
    icon of address5th Floor One New Change, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    70,975 GBP2024-12-31
    Officer
    icon of calendar 2024-01-31 ~ now
    CIF 164 - Secretary → ME
  • 88
    icon of addressOne New Change, ., London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2013-11-28 ~ now
    CIF 286 - Secretary → ME
  • 89
    LPI LIMITED - 2000-07-05
    TEMPLESALE LIMITED - 1995-10-16
    icon of address8 Baker Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1995-09-20 ~ dissolved
    CIF 75 - Secretary → ME
  • 90
    icon of addressOne New Change, New Change, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,954,755 GBP2024-06-30
    Officer
    icon of calendar 2014-01-08 ~ now
    CIF 468 - Secretary → ME
  • 91
    WIZARD TECHNOLOGIES LIMITED - 2012-01-26
    icon of addressOne New Change, One New Change, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,154,167 GBP2024-06-30
    Officer
    icon of calendar 2014-01-08 ~ now
    CIF 467 - Secretary → ME
  • 92
    icon of addressOne New Change, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-05-09 ~ now
    CIF 459 - Secretary → ME
  • 93
    icon of addressOne New Change, ., London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2016-12-13 ~ now
    CIF 410 - Secretary → ME
  • 94
    icon of address2nd Floor, Arcadia House, 15 Forlease Road, Maidenhead
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    CIF 431 - Secretary → ME
  • 95
    ACRE 164 LIMITED - 1998-03-10
    icon of addressOne, New Change, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-10-19 ~ now
    CIF 474 - Secretary → ME
  • 96
    icon of address5th Floor One New Change, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2014-11-19 ~ now
    CIF 285 - Secretary → ME
  • 97
    icon of addressOne New Change, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    CIF 486 - Secretary → ME
  • 98
    icon of address5th Floor One New Change, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-08-31 ~ now
    CIF 278 - Secretary → ME
  • 99
    icon of addressOne New Change, London, United Kingdom
    Active Corporate (4 parents, 27 offsprings)
    Officer
    icon of calendar 2013-03-13 ~ now
    CIF 470 - Secretary → ME
  • 100
    icon of address5th Floor One New Change, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-07 ~ now
    CIF 280 - Secretary → ME
  • 101
    ATTILA ASSET MANAGEMENT LTD. - 2011-12-08
    CADSTONE ASSET MANAGMENT LIMITED - 2009-10-22
    icon of addressOne, New Change, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2010-03-22 ~ now
    CIF 334 - Secretary → ME
  • 102
    icon of addressOne, New Change, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-27 ~ now
    CIF 471 - Secretary → ME
  • 103
    icon of address5th Floor One New Change, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-10 ~ dissolved
    CIF 258 - Secretary → ME
  • 104
    icon of address5th Floor One New Change, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-05-10 ~ now
    CIF 476 - Secretary → ME
  • 105
    icon of addressThe Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-25 ~ dissolved
    CIF 412 - Secretary → ME
  • 106
    TIPP24 (UK) LIMITED - 2014-10-21
    icon of addressKroll Advisory Ltd.the Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2012-12-03 ~ now
    CIF 290 - Secretary → ME
  • 107
    icon of addressOne, New Change, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-04-18 ~ now
    CIF 472 - Secretary → ME
  • 108
    icon of address5th Floor One New Change, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-09-20 ~ dissolved
    CIF 205 - Secretary → ME
  • 109
    icon of address5th Floor One New Change, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2021-10-21 ~ dissolved
    CIF 224 - Secretary → ME
  • 110
    icon of address5th Floor One New Change, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    CIF 438 - Secretary → ME
  • 111
    icon of addressOne, New Change, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-23 ~ dissolved
    CIF 142 - Secretary → ME
  • 112
    MOTORK LTD - 2021-11-01
    icon of address5th Floor One New Change, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-09-21 ~ now
    CIF 192 - Secretary → ME
  • 113
    icon of addressOne, New Change, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-04-18 ~ now
    CIF 473 - Secretary → ME
  • 114
    icon of addressHill House, Highgate Hill, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 1996-08-06 ~ now
    CIF 71 - Secretary → ME
  • 115
    icon of addressThe Innovation Centre At Bristol & Bath Science Park, Office 123, Emersons Green, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-08 ~ now
    CIF 322 - Secretary → ME
  • 116
    icon of addressWheat Wharf, 27a Shad Thames, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-14 ~ dissolved
    CIF 450 - Secretary → ME
  • 117
    icon of addressWheat Wharf, 27a Shad Thames, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-04-14 ~ dissolved
    CIF 449 - Secretary → ME
  • 118
    BELLVILLE RODAIR GLOBAL LIMITED - 2014-11-25
    icon of addressSecond Floor 25e The Quadrant, Greyfriars Studios, Richmond, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-04-14 ~ now
    CIF 423 - Secretary → ME
  • 119
    BELLVILLE LOGISTICS LIMITED - 2003-12-16
    BELLVILLE RODAIR INTERNATIONAL LIMITED - 2014-12-29
    BELLVILLE-FIX INTERNATIONAL LIMITED - 2000-11-10
    icon of addressSecond Floor 25e The Quadrant, Greyfriars Studios, Richmond, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-04-14 ~ now
    CIF 422 - Secretary → ME
  • 120
    icon of addressAlbert House 256-260 Old Street, 5th Floor, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-01-10 ~ dissolved
    CIF 310 - Secretary → ME
  • 121
    icon of address5th Floor One New Change, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    5,583,224 GBP2023-12-31
    Officer
    icon of calendar 2009-08-12 ~ now
    CIF 107 - Secretary → ME
  • 122
    icon of address5th Floor One New Change, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,317,557 GBP2024-12-31
    Officer
    icon of calendar 2025-01-28 ~ now
    CIF 172 - Secretary → ME
  • 123
    OSI SUBSIDIARY LIMITED - 2014-05-09
    icon of addressOne New Change, London
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2013-10-04 ~ now
    CIF 469 - Secretary → ME
  • 124
    BRITON EMS LIMITED - 2017-09-01
    BRITON ELECTRONICS LIMITED - 2004-11-04
    DEEDSNATCH LIMITED - 1986-11-17
    icon of address5th Floor One New Change, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    9,006,027 GBP2024-06-30
    Officer
    icon of calendar 2016-03-29 ~ now
    CIF 417 - Secretary → ME
  • 125
    icon of address5th Floor One New Change, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-08-18 ~ dissolved
    CIF 251 - Secretary → ME
  • 126
    icon of address5th Floor One New Change, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-08-18 ~ dissolved
    CIF 250 - Secretary → ME
  • 127
    icon of address5th Floor One New Change, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 USD2021-11-30
    Officer
    icon of calendar 2016-11-24 ~ dissolved
    CIF 234 - Secretary → ME
  • 128
    icon of address11 Bressenden Place Suite 6.04, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    CIF 279 - Secretary → ME
  • 129
    icon of addressFifth Floor, One New Change, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2024-11-02 ~ now
    CIF 175 - Secretary → ME
  • 130
    QUAYSHELFCO 848 LIMITED - 2001-08-29
    QUAYSHELFCO 848 LIMITED - 2001-07-16
    PASSGO TECHNOLOGIES LIMITED - 2001-07-18
    icon of address5th Floor One New Change, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    CIF 401 - Secretary → ME
  • 131
    icon of addressOne New Change, ., London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-24 ~ dissolved
    CIF 300 - Secretary → ME
  • 132
    icon of address5th Floor One New Change, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-20 ~ now
    CIF 157 - Secretary → ME
  • 133
    icon of addressFifth Floor, One New Change, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -196,911 GBP2022-12-31
    Officer
    icon of calendar 2018-12-17 ~ dissolved
    CIF 266 - Secretary → ME
  • 134
    icon of addressWheat Wharf, 27a Shad Thames, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-27 ~ dissolved
    CIF 481 - Secretary → ME
  • 135
    SEEKER.INFO LIMITED - 2022-02-07
    SEEKER OPERATIONS LIMITED - 2016-09-14
    icon of addressOne, New Change, London
    Active Corporate (2 parents)
    Equity (Company account)
    -124,244 GBP2024-12-31
    Officer
    icon of calendar 2008-08-20 ~ now
    CIF 118 - Secretary → ME
  • 136
    icon of address5th Floor One New Change, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    263,753 GBP2024-12-31
    Officer
    icon of calendar 2023-04-21 ~ now
    CIF 190 - Secretary → ME
  • 137
    ENLIGHTKS LIMITED - 2017-10-02
    KNOWLEDGE SOLUTIONS (UK) LIMITED - 2010-02-02
    icon of address5th Floor One New Change, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,463,182 GBP2024-09-30
    Officer
    icon of calendar 2025-02-05 ~ now
    CIF 171 - Secretary → ME
  • 138
    INTERCEDE 1538 LIMITED - 2000-02-24
    icon of addressOne, New Change, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-13 ~ dissolved
    CIF 356 - Secretary → ME
  • 139
    icon of address5th Floor One New Change, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,426,262 GBP2024-06-30
    Officer
    icon of calendar 2022-08-31 ~ now
    CIF 193 - Secretary → ME
  • 140
    RED LABELL LIMITED - 2017-08-30
    icon of address5th Floor One New Change, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    66,623 GBP2023-06-29
    Officer
    icon of calendar 2022-08-31 ~ dissolved
    CIF 194 - Secretary → ME
  • 141
    icon of addressOne New Change, ., London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-05 ~ dissolved
    CIF 318 - Secretary → ME
  • 142
    RAPISCAN SECURITY PRODUCTS LIMITED - 2005-03-01
    RIBBLEVALE LIMITED - 1992-12-15
    icon of addressOne, New Change, London, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    192,000 GBP2022-06-29
    Officer
    icon of calendar 2014-01-31 ~ now
    CIF 465 - Secretary → ME
  • 143
    icon of address5th Floor One New Change, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2024-05-31
    Officer
    icon of calendar 2016-05-13 ~ now
    CIF 461 - Secretary → ME
  • 144
    icon of address5th Floor One New Change, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2023-12-31
    Officer
    icon of calendar 2023-02-08 ~ now
    CIF 212 - Secretary → ME
  • 145
    icon of addressOne, New Change, London
    Active Corporate (4 parents)
    Equity (Company account)
    3,122,784 GBP2024-08-31
    Officer
    icon of calendar 2011-01-27 ~ now
    CIF 327 - Secretary → ME
  • 146
    icon of addressFifth Floor, One New Change, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-05-23 ~ now
    CIF 211 - Secretary → ME
  • 147
    icon of addressLeigh House, 28-32 St. Pauls Street, Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-04-23 ~ now
    CIF 337 - Secretary → ME
  • 148
    icon of address5th Floor One New Change, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6 GBP2023-03-24
    Officer
    icon of calendar 2022-03-10 ~ dissolved
    CIF 221 - Secretary → ME
  • 149
    SEALASKA EUROPEAN HOLDINGS LIMITED - 2022-07-01
    icon of address5th Floor One New Change, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2023-02-23 ~ now
    CIF 191 - Secretary → ME
  • 150
    icon of address5th Floor One New Change, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2022-06-24 ~ now
    CIF 453 - Secretary → ME
  • 151
    icon of address5th Floor One New Change, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2017-03-28 ~ now
    CIF 232 - Secretary → ME
  • 152
    MULTIPLE WINDING COMPANY LIMITED(THE) - 1987-04-13
    icon of address5th Floor One New Change, London, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-07 ~ now
    CIF 166 - Secretary → ME
  • 153
    icon of addressDiff & Phelps Ltd, The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-11 ~ dissolved
    CIF 311 - Secretary → ME
  • 154
    BLEASE MEDICAL EQUIPMENT LIMITED - 2007-06-01
    icon of addressOne, New Change, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-05-27 ~ now
    CIF 333 - Secretary → ME
  • 155
    icon of address5th Floor One New Change, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,977,003 GBP2024-12-31
    Officer
    icon of calendar 2025-01-28 ~ now
    CIF 173 - Secretary → ME
  • 156
    ON-POINT CAPITAL UK LIMITED - 2016-02-25
    icon of addressOne New Change, ., London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-10 ~ dissolved
    CIF 345 - Secretary → ME
  • 157
    BLUE COMPASS LTD - 2017-05-30
    icon of address5th Floor One New Change, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    702,625 GBP2024-06-30
    Officer
    icon of calendar 2020-11-30 ~ now
    CIF 196 - Secretary → ME
  • 158
    icon of addressFifth Floor, One New Change, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-30 ~ now
    CIF 259 - Secretary → ME
  • 159
    BYROM WINDING COMPANY LIMITED - 1979-12-31
    BYROM TEXTILES LIMITED - 1979-12-31
    MULTIPLE WINDING CO. LIMITED - 2008-02-29
    BYROM TEXTILES COMPANY LIMITED - 1987-04-13
    icon of address5th Floor One New Change, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-04-07 ~ now
    CIF 239 - Secretary → ME
  • 160
    icon of address5th Floor One New Change, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-07-08 ~ dissolved
    CIF 282 - Secretary → ME
  • 161
    icon of addressThe Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-03 ~ dissolved
    CIF 289 - Secretary → ME
  • 162
    icon of addressThe Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    CIF 288 - Secretary → ME
  • 163
    OUDE & ZAKEN LTD - 2018-06-07
    icon of address5th Floor One New Change, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,345,385 GBP2024-12-31
    Officer
    icon of calendar 2018-06-04 ~ now
    CIF 227 - Secretary → ME
  • 164
    icon of addressOne, New Change, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-27 ~ now
    CIF 430 - Secretary → ME
  • 165
    icon of addressOne, New Change, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-27 ~ now
    CIF 326 - Secretary → ME
  • 166
    icon of addressOne, New Change, London
    Active Corporate (4 parents)
    Equity (Company account)
    782,000 GBP2021-12-31
    Officer
    icon of calendar 2012-11-14 ~ now
    CIF 325 - Secretary → ME
  • 167
    icon of address5th Floor One New Change, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-01-08 ~ dissolved
    CIF 420 - Secretary → ME
  • 168
    USCOM CARDIAC UK LIMITED - 2015-09-07
    icon of addressOne, New Change, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-08-26 ~ now
    CIF 463 - Secretary → ME
  • 169
    icon of address3rd Floor 8-10 Charterhouse Buildings, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    1,820,366 GBP2023-12-31
    Officer
    icon of calendar 2017-06-15 ~ now
    CIF 229 - Secretary → ME
  • 170
    TOOTHSHELL LIMITED - 1989-08-11
    CONTINENTAL AUTOMOTIVE TELFORD UK LIMITED - 2019-09-30
    DUNLOP AUTOMOTIVE COMPOSITES (UK) LIMITED - 1994-07-20
    SIEMENS AUTOMOTIVE SYSTEMS LIMITED - 2001-10-01
    SIEMENS VDO AUTOMOTIVE TELFORD LIMITED - 2008-02-25
    icon of address6 Hornsby Square, Southfields Business Park, Basildon, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,000 GBP2024-12-31
    Officer
    icon of calendar 2009-03-24 ~ now
    CIF 113 - Secretary → ME
  • 171
    TONWAG LIMITED - 2001-04-26
    WAGGENER EDSTROM, LTD - 2005-12-06
    icon of addressOne, New Change, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    952,541 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2012-11-05 ~ now
    CIF 429 - Secretary → ME
  • 172
    HUDSON BAY SERVICES LTD - 2017-07-13
    icon of addressOne, New Change, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-03-14 ~ now
    CIF 462 - Secretary → ME
  • 173
    BOASTCHARM LIMITED - 2005-10-31
    icon of addressWoodside, Cozens Lane West, Broxbourne, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-10-10 ~ now
    CIF 140 - Secretary → ME
  • 174
    icon of address5th Floor One New Change, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    CIF 296 - Secretary → ME
  • 175
    LHIF (4) MANAGEMENT LIMITED - 2019-03-01
    icon of addressOne New Change, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-11-03 ~ now
    CIF 460 - Secretary → ME
  • 176
    icon of address5th Floor One New Change, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-20 ~ now
    CIF 320 - Secretary → ME
  • 177
    icon of addressThe Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-21 ~ dissolved
    CIF 413 - Secretary → ME
  • 178
    icon of address5th Floor One New Change, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-23 ~ now
    CIF 163 - Secretary → ME
  • 179
    icon of address5th Floor One New Change, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-07-23 ~ now
    CIF 162 - Secretary → ME
  • 180
    icon of address5th Floor One New Change, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-27 ~ now
    CIF 165 - Secretary → ME
Ceased 316
  • 1
    icon of address5th Floor One New Change, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-22 ~ 2019-06-10
    CIF 242 - Secretary → ME
  • 2
    CLOUDVIEW LIMITED - 2004-05-28
    icon of address47 Cadogan Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2004-05-27 ~ 2005-11-17
    CIF 35 - Secretary → ME
  • 3
    GRAVITAS 1059 LIMITED - 1993-11-24
    icon of address13 Crescent Place, London, Greater London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-06-30
    Officer
    icon of calendar 1993-06-11 ~ 1993-11-25
    CIF 86 - Nominee Secretary → ME
  • 4
    AB TRAFALGAR SQUARE PLC - 2013-06-05
    ALBANNACH BRANDS LIMITED - 2003-10-23
    ALBANNACH BRANDS PLC - 2013-06-05
    icon of addressC/o Opus Restructuring Llp, 1 Radian Court Knowlhill, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-07 ~ 2005-08-24
    CIF 41 - Secretary → ME
  • 5
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-22 ~ 2012-09-27
    CIF 344 - Secretary → ME
  • 6
    AVERYMARK LIMITED - 2010-06-03
    BALLYMORE PROJECTS (KNIGHTS ROAD) LIMITED - 2010-04-13
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-30 ~ 2012-09-27
    CIF 368 - Secretary → ME
  • 7
    CATALYST DEVELOPMENT (HOLDINGS) LIMITED - 2011-11-14
    VISCAM LIMITED - 2004-08-02
    icon of addressTower 42, 25 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-23 ~ 2018-01-03
    CIF 488 - Secretary → ME
  • 8
    GRAVITAS 1053 LIMITED - 2018-02-16
    icon of address51 Mill Street, Gamlingay, Sandy, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,770 GBP2024-06-30
    Officer
    icon of calendar 1993-03-05 ~ 1994-03-05
    CIF 89 - Nominee Secretary → ME
  • 9
    icon of addressShip Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-03 ~ 2005-12-06
    CIF 29 - Secretary → ME
  • 10
    ATLANTIC INVESTCO (1) LIMITED - 2013-09-27
    icon of addressOne, New Change, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-11-27
    CIF 491 - Secretary → ME
  • 11
    ALNERY NO. 687 LIMITED - 1988-05-23
    ERDMANS LIMITED - 1988-07-21
    ANZ EMERGING MARKETS CORPORATE FINANCE LIMITED - 1999-02-25
    PFP FINANCE LIMITED - 1997-05-13
    PROPERTY FINANCE PARTNERSHIP LIMITED - 1992-03-18
    ASHMORE CORPORATE FINANCE LIMITED - 2008-10-07
    icon of address61 Aldwych, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-02-24 ~ 2006-05-31
    CIF 60 - Secretary → ME
  • 12
    icon of addressOffice 681 - 684, 4th Floor, Salisbury House 29 Finsbury Circus, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,417,560 GBP2023-12-31
    Officer
    icon of calendar 2020-12-17 ~ 2024-12-29
    CIF 454 - Secretary → ME
  • 13
    BRAEMAR HOWELLS CONSULTANCY LIMITED - 2018-10-29
    icon of addressOffice 681 - 684, 4th Floor, Salisbury House 29 Finsbury Circus, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -218,339 GBP2023-12-31
    Officer
    icon of calendar 2022-04-06 ~ 2024-12-29
    CIF 380 - Secretary → ME
  • 14
    BRAEMAR HOWELLS LIMITED - 2016-12-21
    BRAEMAR RESPONSE LIMITED - 2018-10-12
    D.V. HOWELLS LIMITED - 2008-09-24
    GEMINI ENVIRONMENTAL LIMITED - 2006-04-10
    icon of addressOffice 681 - 684, 4th Floor, Salisbury House 29 Finsbury Circus, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -294,027 GBP2023-12-31
    Officer
    icon of calendar 2022-04-06 ~ 2024-12-29
    CIF 379 - Secretary → ME
  • 15
    ENVIROCLEAR SITE SERVICES LIMITED - 2022-04-08
    icon of addressOffice 681 - 684, 4th Floor, Salisbury House 29 Finsbury Circus, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    794,961 GBP2023-12-31
    Officer
    icon of calendar 2021-02-04 ~ 2024-12-29
    CIF 389 - Secretary → ME
  • 16
    icon of address22 Baker Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-05-03 ~ 2025-02-05
    CIF 340 - Secretary → ME
  • 17
    icon of addressFelstead Business Centre, Cock Green, Felsted, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    20,388,663 GBP2020-12-31
    Officer
    icon of calendar 2013-04-19 ~ 2019-01-01
    CIF 306 - Secretary → ME
  • 18
    ANDARAY LIMITED - 1978-12-31
    icon of addressTempleborough Works, Sheffield Road, Sheffield, South Yorkshire, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2017-08-16 ~ 2018-02-16
    CIF 433 - Secretary → ME
  • 19
    icon of addressMillbank Tower, 21-24 Millbank, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,935,285 GBP2024-12-31
    Officer
    icon of calendar 2006-10-09 ~ 2007-01-03
    CIF 14 - Secretary → ME
  • 20
    icon of addressMillbank Tower, 21-24 Millbank, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-10-09 ~ 2007-01-03
    CIF 13 - Secretary → ME
  • 21
    icon of addressMillbank Tower, 21-24 Millbank, London, England
    Active Corporate (5 parents, 12 offsprings)
    Equity (Company account)
    94,985,287 GBP2024-12-31
    Officer
    icon of calendar 2006-10-09 ~ 2007-01-03
    CIF 12 - Secretary → ME
  • 22
    ADVANSA PENSION TRUSTEES LIMITED - 2007-01-09
    DUPONTSA PENSION TRUSTEES LIMITED - 2005-03-09
    icon of addressDavies Offices, Wilton, Redcar, Cleveland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-10-02 ~ 2012-04-01
    CIF 135 - Secretary → ME
  • 23
    LEGALPART LIMITED - 1999-09-22
    ADVANSA (UK) LIMITED - 2007-01-09
    DUPONT SABANCI POLYESTER (U.K.) LIMITED - 2005-03-09
    icon of address1 City Square, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-02 ~ 2009-07-30
    CIF 15 - Secretary → ME
  • 24
    SARTRAVEL LIMITED - 2000-03-08
    icon of addressGriffin House, 135 High Street, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-01 ~ 1999-11-01
    CIF 67 - Secretary → ME
  • 25
    ASHCOURT ASSET MANAGEMENT LIMITED - 2000-01-05
    icon of address5th Floor 61 Aldwych, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-08-08 ~ 2006-05-31
    CIF 55 - Secretary → ME
  • 26
    ASHMORE GROUP LIMITED - 2006-10-03
    JACKTIDE LIMITED - 1999-02-25
    icon of address61 Aldwych, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1998-12-03 ~ 2006-05-31
    CIF 63 - Secretary → ME
  • 27
    DIRECTLIKE LIMITED - 1997-05-12
    ANZ EMERGING MARKETS FUND MANAGEMENT LIMITED - 1999-02-25
    icon of address61 Aldwych, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-02-24 ~ 2006-05-31
    CIF 61 - Secretary → ME
  • 28
    ANZ INVESTMENTS (UK) LIMITED - 1999-02-25
    DIRECTLUCKY LIMITED - 1997-05-13
    icon of address61 Aldwych, London
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1999-02-24 ~ 2006-05-31
    CIF 62 - Secretary → ME
  • 29
    icon of address3rd Floor 1 Ashley Road, Altrincham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-04-22 ~ 2023-03-29
    CIF 220 - Secretary → ME
  • 30
    ALTU CONSULTING LIMITED - 2012-04-16
    icon of addressAshcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,224,602 GBP2024-03-31
    Officer
    icon of calendar 2018-07-08 ~ 2020-10-01
    CIF 440 - Secretary → ME
  • 31
    icon of addressDiscovery Park House, Building 530, Ramsgate Road, Sandwich, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-02-13 ~ 2021-03-04
    CIF 233 - Secretary → ME
  • 32
    H.I. MANAGEMENT SERVICES LIMITED - 2005-04-04
    ATI STELLRAM GA LTD - 2013-11-11
    GARRYSON LIMITED - 2005-04-11
    ATI GARRYSON LIMITED - 2010-08-31
    KENNAMETAL STELLRAM GA LIMITED - 2014-07-08
    icon of addressSpring Road, Ibstock, Leicestershire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2013-11-04
    CIF 121 - Secretary → ME
  • 33
    TELEDYNE HOLDINGS LIMITED - 1999-11-26
    TDY HOLDINGS LIMITED - 2024-08-09
    icon of address1st Floor, 48 Chancery Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2017-08-21
    CIF 128 - Secretary → ME
  • 34
    TITANIUM INTERNATIONAL LIMITED - 2006-11-01
    ALLEGHENY TECHNOLOGIES LTD - 2006-11-27
    ALLEGHENY TECHNOLOGIES LIMITED - 2018-12-05
    icon of addressDeloitte Llp, 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2017-08-21
    CIF 124 - Secretary → ME
  • 35
    icon of addressForum 4, Solent Business Park Parkway South, Whiteley, Fareham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2012-01-27 ~ 2014-08-04
    CIF 314 - Secretary → ME
  • 36
    icon of addressForum 4, Solent Business Park Parkway South, Whiteley, Fareham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2012-01-27 ~ 2014-08-04
    CIF 315 - Secretary → ME
  • 37
    icon of addressForum 4, Solent Business Park Parkway South, Whiteley, Fareham, England
    Active Corporate (4 parents)
    Equity (Company account)
    912,345 GBP2023-12-31
    Officer
    icon of calendar 2012-01-27 ~ 2014-08-04
    CIF 316 - Secretary → ME
  • 38
    icon of addressForum 4, Solent Business Park Parkway South, Whiteley, Fareham, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    18,673 GBP2024-12-31
    Officer
    icon of calendar 2012-01-12 ~ 2014-08-04
    CIF 317 - Secretary → ME
  • 39
    icon of address150 Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-15 ~ 2018-01-03
    CIF 367 - Secretary → ME
  • 40
    icon of addressBreakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -5,044,324 GBP2021-06-30
    Officer
    icon of calendar 2021-05-06 ~ 2024-11-15
    CIF 388 - Secretary → ME
  • 41
    SPECIALITY EUROPEAN PHARMA LIMITED - 2018-01-22
    ADVENT INVESTMENTS LIMITED - 2006-05-05
    INGRAIN LIMITED - 1996-02-16
    CONTURA LIMITED - 2021-03-16
    icon of addressBreakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-05-06 ~ 2024-11-15
    CIF 387 - Secretary → ME
  • 42
    MYUGCRIGHTS.COM LIMITED - 2011-09-22
    icon of address2 Stephen Streen, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    311,000 GBP2024-12-31
    Officer
    icon of calendar 2015-09-09 ~ 2019-10-29
    CIF 444 - Secretary → ME
  • 43
    COLLISSE UK LIMITED - 2010-01-07
    icon of addressSuite 3.05, Colony Jactin House, Hood Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -18,510,691 GBP2024-12-31
    Officer
    icon of calendar 2009-11-18 ~ 2009-11-20
    CIF 156 - Secretary → ME
  • 44
    BIGMACHINES LIMITED - 2016-03-15
    BIG MACHINES LIMITED - 2010-03-25
    icon of addressOracle Parkway, Thames Valley Park, Reading
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-24 ~ 2013-12-04
    CIF 351 - Secretary → ME
  • 45
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2010-07-13 ~ 2021-11-30
    CIF 331 - Secretary → ME
  • 46
    MAYFAIR TREASURY LIMITED - 2001-06-14
    MAXI DOME LIMITED - 1997-03-25
    icon of addressGleadhill House, Dawbers Lane, Euxton Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-17 ~ 1996-08-20
    CIF 78 - Nominee Secretary → ME
  • 47
    icon of addressBuilding 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    46,439 GBP2015-05-31
    Officer
    icon of calendar 2012-05-24 ~ 2016-01-05
    CIF 312 - Secretary → ME
  • 48
    BHP TRADING (UK) LIMITED - 1992-04-28
    DATEPLUG LIMITED - 1989-10-06
    BHP STEEL EUROPE, MIDDLE EAST LTD. - 2003-06-05
    BHP STEEL INTERNATIONAL LTD - 2003-11-17
    BHP TRADING (EUROPE) LTD. - 1994-07-22
    icon of addressKroll Advisory Ltd, The Shard, 32 London Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-01 ~ 2024-02-28
    CIF 399 - Secretary → ME
  • 49
    EUROPEAN FOREST RESOURCES GP LIMITED - 2017-11-21
    PRECIS (2689) LIMITED - 2007-05-15
    icon of addressLindarets House, Spring Lane, Ringwood, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-15 ~ 2018-03-15
    CIF 497 - Secretary → ME
  • 50
    PRECIS (2685) LIMITED - 2007-04-26
    LOUIS DREYFUS SERVICE COMPANY LIMITED - 2007-12-28
    EFR SERVICE COMPANY LIMITED - 2018-01-31
    icon of addressLindarets House, Spring Lane, Ringwood, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-09-15 ~ 2018-03-15
    CIF 499 - Secretary → ME
  • 51
    DRAGONCOVE LIMITED - 2006-10-03
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-22 ~ 2011-02-16
    CIF 154 - Secretary → ME
  • 52
    RIGHTSTER GROUP PLC - 2016-05-09
    icon of address2 Stephen Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-09 ~ 2019-10-29
    CIF 447 - Secretary → ME
  • 53
    RIGHTSTER LIMITED - 2016-04-27
    icon of address2 Stephen Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2015-09-09 ~ 2019-10-29
    CIF 445 - Secretary → ME
  • 54
    icon of addressDevonshire House 60 Goswell Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-07 ~ 2004-11-04
    CIF 31 - Secretary → ME
  • 55
    CITY LODGES LIMITED - 2003-12-16
    CLASSIC LODGES LIMITED - 2005-04-01
    icon of addressLynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-03-19 ~ 1993-09-14
    CIF 88 - Nominee Secretary → ME
  • 56
    icon of addressSuite 1, 3rd Floor 11-12 St. James's Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2020-09-30
    Officer
    icon of calendar 2014-12-03 ~ 2021-03-05
    CIF 240 - Secretary → ME
  • 57
    icon of addressGleadhill House, Dawbers Lane Euxton, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-01-25 ~ 1994-01-25
    CIF 91 - Nominee Secretary → ME
  • 58
    icon of addressSenate Court, Southernhay Gardens, Exeter, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-27 ~ 2024-09-26
    CIF 186 - Secretary → ME
  • 59
    icon of addressSenate Court, Southernhay Gardens, Exeter, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-27 ~ 2024-09-26
    CIF 185 - Secretary → ME
  • 60
    icon of addressSenate Court, Southernhay Gardens, Exeter, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2023-07-18 ~ 2024-09-26
    CIF 184 - Secretary → ME
  • 61
    icon of address116 Cumberland House 80 Scrubs Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,876 GBP2024-12-31
    Officer
    icon of calendar 2022-12-19 ~ 2024-10-09
    CIF 214 - Secretary → ME
  • 62
    CANNONS BATH LIMITED - 1990-07-31
    icon of addressDuff & Phelps Ltd., The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-01 ~ 2005-12-09
    CIF 22 - Secretary → ME
  • 63
    COMBINEMED UK LIMITED - 2011-10-10
    icon of address103 St. John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-28 ~ 2008-11-12
    CIF 9 - Secretary → ME
  • 64
    CALLDINE LIMITED - 2000-09-01
    icon of addressTempleborough Works, Sheffield Road, Sheffield, South Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-16 ~ 2018-02-16
    CIF 434 - Secretary → ME
  • 65
    COOPER & TURNER MANUFACTURING LIMITED - 2014-09-05
    icon of addressTempleborough Works, Sheffield Road, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-16 ~ 2018-02-16
    CIF 436 - Secretary → ME
  • 66
    C&T DISTRIBUTION LIMITED - 2013-05-30
    icon of addressUnit 2 Canklow Meadows Ind Est, West Bawtry Road, Rotherham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-08-16 ~ 2018-02-16
    CIF 435 - Secretary → ME
  • 67
    COPART (UK) LIMITED - 2009-07-31
    icon of addressAcrey Fields, Woburn Road, Wootton, Bedfordshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-03 ~ 2007-07-20
    CIF 8 - Secretary → ME
  • 68
    PAR SYSTEMS LIMITED - 2024-04-23
    icon of addressUnit 1 Joseph Noble Road, Lillyhall, Workington, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,733,309 GBP2024-12-31
    Officer
    icon of calendar 2010-07-15 ~ 2021-04-30
    CIF 328 - Secretary → ME
  • 69
    icon of address6 Weighhouse Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-03 ~ 2010-10-18
    CIF 40 - Secretary → ME
  • 70
    GRAVITAS 1040 LIMITED - 1993-12-07
    icon of address1 Park Row, Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-03-23 ~ 1992-06-26
    CIF 96 - Nominee Secretary → ME
  • 71
    GRAVITAS 1041 LIMITED - 1993-12-07
    icon of address1 Park Row, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-03-23 ~ 1992-06-26
    CIF 95 - Nominee Secretary → ME
  • 72
    icon of addressBuilding 4 2 Old Street Yard, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2023-07-24 ~ 2024-02-06
    CIF 209 - Secretary → ME
  • 73
    icon of addressBuilding 4 2 Old Street Yard, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-07-20 ~ 2024-02-06
    CIF 321 - Secretary → ME
  • 74
    CROWN TIMBER GROUP PLC - 2016-09-06
    CROWNTODD LIMITED - 1989-12-19
    CROWN TIMBER GROUP LIMITED - 2018-09-27
    icon of addressCirencester Office Park, Unit 18/19 Cirencester Office Park, Unit 18/19, Tetbury Road, Cirencester, Glos, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-03-31 ~ 2016-09-06
    CIF 152 - Secretary → ME
  • 75
    LEISURE PARKS LIMITED - 1999-05-17
    icon of addressLynton House Ackhurst Park, Foxhole Road, Chorley, Lancashire, England
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 1995-11-17 ~ 1996-08-20
    CIF 81 - Nominee Secretary → ME
  • 76
    SHINEPARK LIMITED - 1993-09-14
    icon of addressPresident Way Works, President Way, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2017-08-21
    CIF 125 - Secretary → ME
  • 77
    icon of address66 Prescot Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-30 ~ 2014-06-27
    CIF 146 - Secretary → ME
  • 78
    GRAVITAS 1057 LIMITED - 1993-09-07
    icon of address25 St Thomas Street, Winchester, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -3,508,415 GBP2024-03-31
    Officer
    icon of calendar 1993-06-11 ~ 1995-01-13
    CIF 87 - Nominee Secretary → ME
  • 79
    icon of addressOne, New Change, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -313,375 GBP2017-12-31
    Officer
    icon of calendar 2014-01-31 ~ 2018-07-31
    CIF 299 - Secretary → ME
  • 80
    icon of address101 Bittacy Rise, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,591 GBP2024-12-31
    Officer
    icon of calendar 2014-07-23 ~ 2021-03-01
    CIF 241 - Secretary → ME
  • 81
    CRYPTOSOFT LIMITED - 2016-04-21
    INTELLECT SOFTWARE LIMITED - 2004-10-20
    INTELLECT SOFTWARE SOLUTIONS LIMITED - 2003-05-21
    icon of addressLevel 2, Thames Tower, Station Road, Reading, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    3,824,398 GBP2021-12-31
    Officer
    icon of calendar 2015-07-24 ~ 2017-01-20
    CIF 448 - Secretary → ME
  • 82
    icon of addressWey Court West, Union Road, Farnham, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,261,178 GBP2024-12-31
    Officer
    icon of calendar 2020-01-14 ~ 2021-02-11
    CIF 198 - Secretary → ME
  • 83
    APPYVET LTD - 2022-08-12
    icon of addressWey Court West, Union Road, Farnham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -406,857 GBP2024-12-31
    Officer
    icon of calendar 2020-10-08 ~ 2021-02-11
    CIF 394 - Secretary → ME
  • 84
    icon of addressApollo House, 6 Bramley Road, Milton Keynes, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-19 ~ 2020-12-17
    CIF 244 - Secretary → ME
  • 85
    DAQRI HOLOGRAPHICS LTD - 2018-01-03
    icon of addressApollo House, 6 Bramley Road, Milton Keynes, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-19 ~ 2020-12-17
    CIF 254 - Secretary → ME
  • 86
    icon of address9th Floor 107 Cheapside, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-11-23 ~ 2025-04-07
    CIF 421 - Secretary → ME
  • 87
    SPIN MUSIC PRODUCTIONS LIMITED - 2008-12-05
    icon of addressRichmond House, Walkern Road, Stevenage, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-26 ~ 2008-09-26
    CIF 5 - Secretary → ME
  • 88
    GRAVITAS 1014 LIMITED - 1991-07-18
    EAST MIDLANDS ELECTRICITY GENERATION (DEVELOPMENT) LIMITED - 1998-03-02
    icon of addressC/o Energy Developments (uk) Limited, 206-216 Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-06-07 ~ 1991-07-25
    CIF 100 - Nominee Secretary → ME
  • 89
    SAPPHIRE 117 LIMITED - 2020-04-14
    PEPKOR UK LIMITED - 2014-11-19
    icon of addressC/o Hcr Law Llp Floor 20 South, 51 Lime Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,916,038 GBP2024-09-30
    Officer
    icon of calendar 2014-04-16 ~ 2014-04-17
    CIF 298 - Secretary → ME
  • 90
    icon of address5th Floor One New Change, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-22 ~ 2025-09-25
    CIF 168 - Secretary → ME
  • 91
    DHG HOLDINGS LTD - 2018-08-01
    icon of addressApollo House, 6 Bramley Road, Milton Keynes, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-01-19 ~ 2020-12-17
    CIF 253 - Secretary → ME
  • 92
    DAQRI AUTOMOTIVE LTD - 2017-11-22
    icon of addressApollo House, 6 Bramley Road, Milton Keynes, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-01-19 ~ 2020-12-17
    CIF 255 - Secretary → ME
  • 93
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,717,667 GBP2023-12-31
    Officer
    icon of calendar 2021-05-09 ~ 2023-10-24
    CIF 386 - Secretary → ME
  • 94
    VACUUM CLEANER SPARES LIMITED - 2003-12-12
    24-7 SPARES LIMITED - 2004-02-25
    ESPARES LIMITED - 2023-05-31
    icon of addressSuite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-15 ~ 2008-03-01
    CIF 25 - Secretary → ME
  • 95
    icon of address102 Buckingham Avenue, Slough, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,262,336 GBP2024-12-31
    Officer
    icon of calendar 2014-07-17 ~ 2016-04-17
    CIF 319 - Secretary → ME
  • 96
    icon of addressThird Floor, 137 Euston Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    217,243 GBP2022-12-31
    Officer
    icon of calendar 2024-02-13 ~ 2024-09-26
    CIF 178 - Secretary → ME
  • 97
    GRAVITAS 1038 LIMITED - 1992-05-07
    icon of addressInner Circle, Regents Park, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2020-07-31
    Officer
    icon of calendar 1992-03-23 ~ 1992-04-23
    CIF 92 - Nominee Secretary → ME
  • 98
    icon of addressScott House, The Concourse, Waterloo Station, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-09-13 ~ 2024-07-09
    CIF 180 - Secretary → ME
    icon of calendar 2016-12-12 ~ 2022-11-25
    CIF 411 - Secretary → ME
  • 99
    CLARITY BIOSCIENCES LIMITED - 2019-12-06
    BASE GENOMICS LIMITED - 2020-12-04
    MODE BIO LIMITED - 2019-10-18
    icon of addressScott House The Concourse, Waterloo Station, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-13 ~ 2024-07-09
    CIF 181 - Secretary → ME
  • 100
    GENOMIC HEALTH UK, LTD. - 2019-11-25
    icon of addressScott House The Concourse, Waterloo Station, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-09-13 ~ 2024-07-09
    CIF 376 - Secretary → ME
  • 101
    icon of addressUnit 2 Minton Place, Victoria Road, Bicester, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -13,038 GBP2023-12-31
    Officer
    icon of calendar 2006-07-12 ~ 2007-02-01
    CIF 18 - Secretary → ME
  • 102
    GRAVITAS 1027 LIMITED - 1991-12-10
    ESSEX LAWDC LIMITED - 1992-11-06
    icon of addressCounty Hall, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -115,692 GBP2021-05-31
    Officer
    icon of calendar 1991-07-30 ~ 1994-11-04
    CIF 99 - Nominee Secretary → ME
    Officer
    icon of calendar 2000-09-01 ~ 2006-09-04
    CIF 54 - Secretary → ME
  • 103
    icon of addressThird Floor, 137 Euston Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    694,398 GBP2022-12-31
    Officer
    icon of calendar 2024-02-13 ~ 2024-09-26
    CIF 179 - Secretary → ME
  • 104
    icon of addressSixth Floor, 150 Cheapside, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-02-27 ~ 2024-11-21
    CIF 228 - Secretary → ME
  • 105
    icon of addressSixth Floor, 150 Cheapside, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-03-25 ~ 2024-11-21
    CIF 426 - Secretary → ME
  • 106
    icon of addressExpress Estate Express Estate, Fisherwick Road, Lichfield, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2019-03-13 ~ 2025-08-01
    CIF 199 - Secretary → ME
  • 107
    icon of address5th Floor One New Change, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-10 ~ 2016-01-06
    CIF 256 - Secretary → ME
  • 108
    icon of addressB1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    924,152 GBP2016-01-01 ~ 2016-12-31
    Officer
    icon of calendar 2009-04-16 ~ 2021-04-28
    CIF 335 - Secretary → ME
  • 109
    icon of addressSt. Helens House, King Street, Derby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-19 ~ 2008-02-06
    CIF 10 - Secretary → ME
  • 110
    GLOBAL RESALE, LTD - 2023-11-03
    icon of address4 Bradbury Park, Bradbury Drive, Braintree, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-31 ~ 2022-11-28
    CIF 414 - Secretary → ME
  • 111
    OVAL (1856) LIMITED - 2003-06-24
    icon of addressDuff & Phelps Ltd., The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-01 ~ 2005-12-09
    CIF 24 - Secretary → ME
  • 112
    HOMEWOOD PARK HOTEL LIMITED - 1998-08-21
    MANOR HOUSE HOTEL (MORETON) LIMITED(THE) - 1990-07-09
    icon of addressDuff & Phelps Ltd., The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-01 ~ 2005-12-09
    CIF 21 - Secretary → ME
  • 113
    icon of address38b Telford Way Telford Way Ind. Est., Kettering, Northamptonshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    3,750,918 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2018-02-07 ~ 2019-05-01
    CIF 245 - Secretary → ME
  • 114
    HOWGILL LIMITED - 1995-05-26
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-08-01 ~ 2001-12-17
    CIF 72 - Secretary → ME
  • 115
    ALNERY NO. 2854 LIMITED - 2009-03-16
    icon of addressLevel 6 Design Centre East, Chelsea Harbour, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2010-08-19 ~ 2018-04-16
    CIF 352 - Secretary → ME
  • 116
    ALNERY NO. 2925 LIMITED - 2010-07-20
    icon of addressLevel 6 Design Centre East, Chelsea Harbour, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-08-19 ~ 2018-04-16
    CIF 353 - Secretary → ME
  • 117
    DE FACTO 1897 LIMITED - 2011-09-28
    icon of addressSixth Floor, 150 Cheapside, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-03-05 ~ 2024-11-21
    CIF 398 - Secretary → ME
  • 118
    icon of addressThe Poynt 45 Wollaton Street, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-07-30 ~ 1991-11-15
    CIF 98 - Nominee Secretary → ME
  • 119
    icon of address3 Tunsgate C/o Wsm Mbi Coakley Llp, 2nd Floor Shaw House, 3 Tunsgate, Guildford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,960,488 GBP2019-03-31
    Officer
    icon of calendar 1993-11-02 ~ 1994-03-04
    CIF 83 - Nominee Secretary → ME
  • 120
    RED EVENTFUL CUISINE LIMITED - 2006-04-29
    GRAYSONS VENUES LIMITED - 2018-01-04
    LONDON CATERING SERVICES (2003) LIMITED - 2003-05-27
    CONVEX LEISURE LTD - 2014-11-18
    RINGHEIGHTS LIMITED - 2003-02-13
    icon of addressAscent 4 Farnborough Aerospace Centre, Farnborough, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-02-05 ~ 2003-02-24
    CIF 45 - Secretary → ME
  • 121
    icon of addressHafod Yard 1 & 2 Hafod Road, Ruabon, Wrexham, Wales
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -929,040 GBP2021-12-31
    Officer
    icon of calendar 2021-02-04 ~ 2024-12-29
    CIF 390 - Secretary → ME
  • 122
    icon of address5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,521,221 GBP2024-04-30
    Officer
    icon of calendar 2013-04-17 ~ 2014-05-23
    CIF 307 - Secretary → ME
  • 123
    icon of address10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,956,407 GBP2021-12-31
    Officer
    icon of calendar 2017-12-06 ~ 2019-06-28
    CIF 204 - Secretary → ME
  • 124
    HARMONY CS LIMITED - 2017-08-11
    icon of address10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (6 parents)
    Equity (Company account)
    5,328,609 GBP2021-12-31
    Officer
    icon of calendar 2017-12-06 ~ 2019-06-28
    CIF 203 - Secretary → ME
  • 125
    icon of address10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (6 parents)
    Equity (Company account)
    -7,639 GBP2021-12-31
    Officer
    icon of calendar 2017-12-06 ~ 2019-06-28
    CIF 202 - Secretary → ME
  • 126
    HAVANA RESTAURANTS LIMITED - 2004-01-27
    icon of addressSuite 338 Linen Hall 162-168 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-12 ~ 2010-06-18
    CIF 38 - Secretary → ME
  • 127
    icon of addressSuite 338 Linen Hall 162-168 Regent Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-14 ~ 2010-06-18
    CIF 39 - Secretary → ME
  • 128
    icon of addressOne, New Change, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-20 ~ 2005-09-30
    CIF 26 - Secretary → ME
  • 129
    icon of address6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (9 parents, 8 offsprings)
    Officer
    icon of calendar 2017-12-08 ~ 2021-09-21
    CIF 324 - Secretary → ME
  • 130
    icon of address6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2018-06-07 ~ 2021-09-21
    CIF 407 - Secretary → ME
  • 131
    icon of address6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2018-06-07 ~ 2021-09-21
    CIF 406 - Secretary → ME
  • 132
    THREE CONDITIONS LTD - 2017-01-25
    icon of address6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (9 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -3,557 GBP2016-04-30
    Officer
    icon of calendar 2017-05-23 ~ 2021-09-21
    CIF 200 - Secretary → ME
  • 133
    HEYLO HOUSING INVESTMENTS 4 PLC - 2018-08-21
    icon of address6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-02-23 ~ 2021-09-21
    CIF 456 - Secretary → ME
  • 134
    DE FACTO 1894 LIMITED - 2011-08-11
    icon of addressSixth Floor, 150 Cheapside, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    649,295 GBP2018-01-01 ~ 2018-12-31
    Officer
    icon of calendar 2020-03-05 ~ 2024-11-21
    CIF 397 - Secretary → ME
  • 135
    HEYLO HOUSING LIMITED - 2018-10-10
    icon of address6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2014-07-14 ~ 2019-01-14
    CIF 483 - Secretary → ME
    icon of calendar 2021-05-18 ~ 2021-09-21
    CIF 383 - Secretary → ME
  • 136
    HEYLO HOUSING INVESTMENTS 2 LIMITED - 2018-08-21
    icon of address6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-01-19 ~ 2021-09-21
    CIF 457 - Secretary → ME
  • 137
    HEYLO HOUSING INVESTMENTS 3 LIMITED - 2018-08-21
    icon of address6 Wellington Place, 4th Floor [ref: Csu], Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-01-19 ~ 2021-09-21
    CIF 458 - Secretary → ME
  • 138
    icon of address6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-05-13 ~ 2021-09-21
    CIF 263 - Secretary → ME
  • 139
    icon of address6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-05-13 ~ 2021-09-21
    CIF 264 - Secretary → ME
  • 140
    icon of address6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-18 ~ 2021-09-21
    CIF 384 - Secretary → ME
  • 141
    HAMSARD 3590 LIMITED - 2021-01-18
    icon of address6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-15 ~ 2021-09-21
    CIF 391 - Secretary → ME
  • 142
    HAMSARD 3591 LIMITED - 2020-12-18
    icon of address6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-15 ~ 2021-09-21
    CIF 392 - Secretary → ME
  • 143
    AHA TREASURY PLC - 2014-08-01
    HHT PLC - 2020-02-05
    icon of address169 Union Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-09-04 ~ 2019-03-04
    CIF 452 - Secretary → ME
  • 144
    ABACUS LAND MANAGEMENT LIMITED - 2010-08-26
    icon of address5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-07-06 ~ 2015-03-04
    CIF 364 - Secretary → ME
  • 145
    icon of addressThe Cooperage, 5 Copper Row, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-07-13 ~ 2017-02-03
    CIF 359 - Secretary → ME
  • 146
    INTERCEDE 1560 LIMITED - 2000-05-04
    icon of addressThe Cooperage, 5 Copper Row, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-07-13 ~ 2017-02-03
    CIF 358 - Secretary → ME
  • 147
    icon of address33 Charterhouse Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-19 ~ 2014-01-16
    CIF 498 - Secretary → ME
  • 148
    icon of address30 Hyde Park Gate, London
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 1995-05-16 ~ 1996-10-14
    CIF 76 - Secretary → ME
  • 149
    UPTICK TRADING LTD - 2019-11-20
    icon of addressC/o Fisher, Sassoon & Marks, 43-45 Dorset Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    43,139 GBP2019-12-31
    Officer
    icon of calendar 2015-11-25 ~ 2021-02-19
    CIF 238 - Secretary → ME
  • 150
    icon of addressUplands Westfield Lane, Etchinghill, Folkestone, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-18 ~ 2022-11-08
    CIF 219 - Secretary → ME
  • 151
    icon of addressFifth Floor, 120 Charing Cross Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    2,440,698 GBP2024-12-31
    Officer
    icon of calendar 2007-10-03 ~ 2014-04-01
    CIF 480 - Secretary → ME
  • 152
    WINLOGIC LIMITED - 2013-09-16
    GLASSTULIP LIMITED - 2013-08-02
    icon of addressOne New Change, ., London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-13 ~ 2017-03-13
    CIF 484 - Secretary → ME
  • 153
    BROOMSOL (6) LIMITED - 1988-04-22
    icon of addressPresident Way Works, President Way, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2017-08-21
    CIF 127 - Secretary → ME
  • 154
    icon of addressSenate Court, Southernhay Gardens, Exeter, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -43,069 GBP2023-10-31
    Officer
    icon of calendar 2024-02-13 ~ 2024-09-26
    CIF 177 - Secretary → ME
  • 155
    icon of address4 Coleman Street, 6th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,107,283 GBP2023-12-31
    Officer
    icon of calendar 2009-10-19 ~ 2019-09-13
    CIF 373 - Secretary → ME
  • 156
    WARDLEY LONDON PROPERTY SERVICES LIMITED - 1988-03-29
    ANTONY GIBBS PROPERTY SERVICES LIMITED - 1983-12-12
    CHARMWELL LIMITED - 1981-12-31
    J W LLOYD & CO. LIMITED - 1981-12-31
    HBL PROPERTY FINANCE LIMITED - 1998-05-08
    icon of address78 Ladbroke Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    16,595,509 GBP2022-12-31
    Officer
    icon of calendar 1998-05-29 ~ 2021-03-08
    CIF 478 - Secretary → ME
  • 157
    icon of address1 Putney High Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,446,840 GBP2023-12-31
    Officer
    icon of calendar 2018-05-24 ~ 2021-06-08
    CIF 408 - Secretary → ME
  • 158
    icon of address1 Putney High Street, London, England
    Active Corporate (6 parents, 4 offsprings)
    Profit/Loss (Company account)
    21,284 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2018-05-24 ~ 2021-06-08
    CIF 409 - Secretary → ME
  • 159
    AJ ACQUISITION I UK LIMITED - 2007-02-26
    icon of addressThird Floor, 24 Chiswell Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-20 ~ 2015-05-12
    CIF 136 - Secretary → ME
  • 160
    STELLRAM S.P. LIMITED - 1981-12-31
    STELLRAM CUTTECH LIMITED - 1997-01-23
    ATI STELLRAM LTD - 2013-11-11
    STELLRAM LIMITED - 2006-05-02
    STELLRAM LIMITED - 1993-08-25
    icon of address1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2013-11-04
    CIF 120 - Secretary → ME
  • 161
    VIVID COLLECTION (UK) LIMITED - 2006-02-02
    NEATSIGN LIMITED - 2004-08-31
    icon of addressDevonshire House 60 Goswell Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-27 ~ 2004-11-04
    CIF 33 - Secretary → ME
  • 162
    BREAKHORSE LIMITED - 2000-05-23
    KREMPEL HOLDINGS LIMITED - 2000-07-21
    icon of addressQueens Mill, Queen Street, Longridge, Preston
    Active Corporate (3 parents)
    Equity (Company account)
    6,980,333 GBP2020-12-31
    Officer
    icon of calendar 2000-05-12 ~ 2002-04-17
    CIF 56 - Secretary → ME
  • 163
    ANGLO-AMERICAN VULCANIZED FIBRE LIMITED - 2021-11-22
    ASHTONSIGN LIMITED - 2000-11-23
    icon of addressDelanco Works, Clovelly Road, Bideford, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    6,766,488 GBP2024-12-31
    Officer
    icon of calendar 2000-05-12 ~ 2003-03-25
    CIF 58 - Secretary → ME
  • 164
    BLANKNOTE LIMITED - 2000-11-15
    JONES STROUD INSULATIONS LIMITED - 2021-11-22
    icon of addressQueens Mill, Queen Street, Longridge, Preston
    Active Corporate (1 parent)
    Equity (Company account)
    16,245,027 GBP2024-12-31
    Officer
    icon of calendar 2000-05-12 ~ 2002-04-17
    CIF 57 - Secretary → ME
  • 165
    ODS BUSINESS SERVICES EUROPE LIMITED - 2008-12-05
    DAYSERVE LIMITED - 2008-01-24
    icon of addressRichmond House, Walkern Road, Stevenage, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-22 ~ 2008-09-26
    CIF 3 - Secretary → ME
  • 166
    LEED PETROLEUM PLC - 2012-02-22
    icon of address1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2006-12-20 ~ 2012-04-27
    CIF 132 - Secretary → ME
  • 167
    icon of addressGleadhill House, Dawbers Lane, Euxton Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-17 ~ 1996-08-20
    CIF 79 - Nominee Secretary → ME
  • 168
    icon of addressGleadhill House Dawbers Lane, Euxton, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-17 ~ 1996-08-20
    CIF 80 - Nominee Secretary → ME
  • 169
    icon of addressUnit 2c Banbury Office Village, Noral Way, Banbury, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1,498,369 GBP2023-06-30
    Officer
    icon of calendar 2023-07-18 ~ 2024-09-26
    CIF 183 - Secretary → ME
  • 170
    icon of address5th Floor One New Change, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-06 ~ 2020-02-07
    CIF 247 - Secretary → ME
  • 171
    icon of address5th Floor One New Change, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-06 ~ 2020-02-07
    CIF 246 - Secretary → ME
  • 172
    icon of addressC/o Tmf Group, 13th Floor, One Angel Court, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-06-02 ~ 2024-11-26
    CIF 377 - Secretary → ME
  • 173
    icon of addressC/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2015-02-24 ~ 2024-11-26
    CIF 284 - Secretary → ME
  • 174
    icon of addressC/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -218,987 GBP2023-12-31
    Officer
    icon of calendar 2021-01-21 ~ 2024-11-26
    CIF 495 - Secretary → ME
  • 175
    JMPC LIMITED - 2004-09-29
    JARVIS - MPC SYSTEMS LIMITED - 2004-04-08
    MPC INTERNATIONAL (UK) LIMITED - 2001-12-03
    ENTERPRISE MPC LIMITED - 2007-05-31
    icon of addressSuite 11 Building 6, Croxley Business Park, Watford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,287,849 GBP2023-09-30
    Officer
    icon of calendar 2001-11-16 ~ 2001-11-17
    CIF 49 - Secretary → ME
  • 176
    icon of addressOctagon Point, 5 Cheapside, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-09 ~ 2020-12-22
    CIF 243 - Secretary → ME
  • 177
    icon of address6 Pennine Drive, Mj Office, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,531,377 GBP2024-12-31
    Officer
    icon of calendar 2003-03-11 ~ 2007-11-20
    CIF 44 - Secretary → ME
  • 178
    icon of address4 Pancras Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    9,901,236 GBP2022-12-31
    Officer
    icon of calendar 2018-08-14 ~ 2021-08-27
    CIF 226 - Secretary → ME
  • 179
    icon of addressOne New Change, ., London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-18 ~ 2015-03-23
    CIF 303 - Secretary → ME
  • 180
    MERCHANT INNS PLC - 2008-02-16
    icon of address6th Floor 9 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-01 ~ 2007-02-01
    CIF 17 - Secretary → ME
  • 181
    GRAVITAS 1062 LIMITED - 1995-08-11
    icon of addressComfortdelgro House 329 Edgware Road, Cricklewood, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-11-02 ~ 1994-10-06
    CIF 85 - Nominee Secretary → ME
  • 182
    MARWYN EUROPEAN TRANSPORT PLC - 2013-09-06
    METROPOLITAN EUROPEAN TRANSPORT PLC - 2014-06-02
    icon of address2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-03 ~ 2019-10-01
    CIF 346 - Secretary → ME
  • 183
    icon of address2nd Floor Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-11 ~ 2014-02-21
    CIF 479 - Secretary → ME
  • 184
    LAKETOUR LIMITED - 1997-06-26
    MICROBAN (U.K.) LIMITED - 2001-02-16
    MICROBAN LIMITED - 1998-03-10
    icon of addressPera Business Park, Nottingham Road, Melton Mowbray, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-06-16 ~ 2003-01-02
    CIF 66 - Secretary → ME
  • 185
    FLORIDITA LONDON LIMITED - 2016-12-20
    icon of address81 Station Road, Marlow, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-17 ~ 2010-04-22
    CIF 27 - Secretary → ME
  • 186
    DGIW OMNIBUS COMPANY LIMITED - 2015-01-26
    icon of address2nd Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-20 ~ 2019-10-01
    CIF 297 - Secretary → ME
  • 187
    MS PAYMENT PROCESSING LIMITED - 2011-12-20
    icon of addressUnit 530 Highgate Studios, 53 - 79 Highgate Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    149,220 GBP2024-03-31
    Officer
    icon of calendar 2010-09-24 ~ 2011-03-30
    CIF 155 - Secretary → ME
  • 188
    NEP (UK) INVESTMENT LIMITED - 2006-03-27
    icon of addressGemini House, Downmill Road, Bracknell, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-12 ~ 2006-04-13
    CIF 20 - Secretary → ME
  • 189
    NEP UK FILM II LIMITED - 2019-07-25
    icon of addressUnits 2 - 4 Manor Gate, Manor Royal, Crawley, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2017-01-03 ~ 2018-06-19
    CIF 270 - Secretary → ME
  • 190
    icon of addressUnits 2 - 4 Manor Gate, Manor Royal, Crawley, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-03 ~ 2018-06-19
    CIF 269 - Secretary → ME
  • 191
    icon of addressTempleborough Works, Sheffield Road, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100,000 GBP2019-12-31
    Officer
    icon of calendar 2017-08-16 ~ 2018-02-16
    CIF 441 - Secretary → ME
  • 192
    icon of addressRsm, Ninth Floor Landmark, St Peter’s Square, 1 Oxford Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-05-02 ~ 2008-12-10
    CIF 2 - Secretary → ME
  • 193
    OCEAN THERMAL ENERGY LTD - 2013-01-18
    icon of address2nd Floor, 55 Ludgate Hill, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2010-07-22 ~ 2013-03-13
    CIF 355 - Secretary → ME
  • 194
    DATABIZ (UK) LIMITED - 2006-03-10
    FRESHGAIN LIMITED - 2006-01-05
    icon of addressBdo Stoy Howard Llp, Kings Wharf 20-30 Kings Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-19 ~ 2008-04-16
    CIF 11 - Secretary → ME
  • 195
    GRAVITAS 1007 LIMITED - 1991-05-10
    icon of address15 Dufours Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-04-11 ~ 1991-10-09
    CIF 103 - Nominee Secretary → ME
  • 196
    icon of addressKroll Advisory Ltd., The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2015-04-14 ~ 2025-06-03
    CIF 425 - Secretary → ME
  • 197
    RODAIR INTERNATIONAL LIMITED - 2000-01-14
    BELLVILLE INTERNATIONAL LIMITED - 2014-11-25
    BELLVILLE AIR LIMITED - 2004-02-27
    icon of addressKroll Advisory Lt., The Shard, 32 London Bridge Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2015-04-14 ~ 2025-06-03
    CIF 424 - Secretary → ME
  • 198
    DELL SOFTWARE EUROPE LIMITED - 2016-11-01
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-11-01 ~ 2023-10-24
    CIF 403 - Secretary → ME
  • 199
    icon of address14 Irving Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-22 ~ 2014-02-27
    CIF 487 - Secretary → ME
  • 200
    icon of address10 Queen Street Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-21 ~ 2014-02-27
    CIF 309 - Secretary → ME
  • 201
    icon of address14 Irving Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,512,965 GBP2021-12-31
    Officer
    icon of calendar 2012-03-23 ~ 2014-02-27
    CIF 313 - Secretary → ME
  • 202
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-10-01 ~ 2023-10-24
    CIF 381 - Secretary → ME
  • 203
    icon of addressFifth Floor, One New Change, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-28 ~ 2018-11-26
    CIF 248 - Secretary → ME
  • 204
    icon of addressGround Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    62,662 GBP2024-05-31
    Officer
    icon of calendar 2016-11-28 ~ 2019-05-28
    CIF 249 - Secretary → ME
  • 205
    icon of addressPaternoster House, 65 St. Paul's Churchyard, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-06 ~ 2025-02-17
    CIF 208 - Secretary → ME
  • 206
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-09 ~ 2021-11-30
    CIF 236 - Secretary → ME
  • 207
    icon of address55 Baker Street, London, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    2,539,686 GBP2024-08-31
    Officer
    icon of calendar 2018-09-19 ~ 2019-09-23
    CIF 439 - Secretary → ME
  • 208
    PACIFIC BIO-FIELDS HOLDINGS LIMITED - 2009-05-15
    icon of addressOne, New Change, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2009-01-22 ~ 2011-04-19
    CIF 1 - Secretary → ME
  • 209
    icon of addressC/o Kpmg, 8, Princes Parade, Liverpool
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2014-11-12 ~ 2015-09-25
    CIF 257 - Secretary → ME
  • 210
    INTERCEDE 1255 LIMITED - 1997-07-17
    icon of addressLevel 6 Design Centre East, Chelsea Harbour, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-07-13 ~ 2018-04-16
    CIF 361 - Secretary → ME
  • 211
    PAUSE CREATING SPACE FOR CHANGE LIMITED - 2016-04-02
    PAUSE CREATING SPACE FOR CHANGE - 2015-11-27
    icon of addressThird Floor, 87 Blackfriars Road, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2016-09-30 ~ 2017-05-05
    CIF 437 - Secretary → ME
  • 212
    BLUENUB LIMITED - 2019-12-05
    PAYCORE DIGITAL LIMITED - 2023-04-15
    icon of address4385, 11720487 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -85,701 GBP2024-12-31
    Officer
    icon of calendar 2018-12-10 ~ 2022-06-29
    CIF 225 - Secretary → ME
  • 213
    icon of address255 Hammersmith Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-08-07 ~ 2011-12-16
    CIF 108 - Secretary → ME
  • 214
    PEEL HOTELS PLC - 2019-10-18
    icon of address6 Drakes Meadow, Penny Lane, Swindon, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    10,521,001 GBP2025-01-19
    Officer
    icon of calendar 1998-02-27 ~ 2004-05-12
    CIF 65 - Secretary → ME
  • 215
    icon of address97 St. George's Place, Cheltenham, Gloucestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    31,538 GBP2024-12-31
    Officer
    icon of calendar 2007-12-18 ~ 2009-06-17
    CIF 4 - Secretary → ME
  • 216
    KENNELPOST LIMITED - 2004-06-29
    icon of addressJubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-05-28 ~ 2004-06-18
    CIF 34 - Secretary → ME
  • 217
    JINKTREND LIMITED - 2004-06-29
    icon of addressJubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-05-24 ~ 2004-06-18
    CIF 37 - Secretary → ME
  • 218
    icon of addressUplands Westfield Lane, Etchinghill, Folkestone, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-16 ~ 2022-11-08
    CIF 271 - Secretary → ME
  • 219
    icon of addressUplands Westfield Lane, Etchinghill, Folkestone, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-18 ~ 2022-11-08
    CIF 218 - Secretary → ME
  • 220
    PLANET ORGANIC LIMITED - 2023-06-02
    CIVILPOINT LIMITED - 1999-09-02
    icon of addressC/o Interpath Limited 9th Floor 10, Fleet Place, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2004-05-26 ~ 2006-10-06
    CIF 36 - Secretary → ME
  • 221
    PRECISIONFOCUS LIMITED - 1992-07-10
    icon of addressOldmedow Road, Kings Lynn, Norfolk
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -10,489,563 GBP2023-12-31
    Officer
    icon of calendar 1999-04-19 ~ 2014-04-24
    CIF 144 - Secretary → ME
  • 222
    GAUGEPOINT LIMITED - 1994-02-17
    icon of addressOldmedow Road, Kings Lynn, Norfolk
    Active Corporate (3 parents)
    Equity (Company account)
    -1,779,402 GBP2023-12-31
    Officer
    icon of calendar 1999-04-19 ~ 2014-04-24
    CIF 145 - Secretary → ME
  • 223
    icon of addressOldmedow Road, Kings Lynn, Norfolk
    Active Corporate (3 parents)
    Equity (Company account)
    11,406,444 GBP2023-12-31
    Officer
    icon of calendar 1999-04-19 ~ 2014-04-24
    CIF 143 - Secretary → ME
  • 224
    CLICK BIDCO LIMITED - 2024-04-07
    icon of addressSenate Court, Southernhay Gardens, Exeter, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2023-06-27 ~ 2024-09-26
    CIF 187 - Secretary → ME
  • 225
    SPORTECH LIMITED - 2000-09-13
    WONDER DOME LIMITED - 2000-06-27
    WONDER DOME LIMITED - 2000-09-21
    icon of addressGleadhill House Dawbers Lane, Euxton, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-17 ~ 1996-08-20
    CIF 82 - Nominee Secretary → ME
  • 226
    INTERCEDE 1539 LIMITED - 2000-02-24
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-07-13 ~ 2021-11-30
    CIF 332 - Secretary → ME
  • 227
    TEALBAY LIMITED - 1997-01-29
    icon of addressLevel 6 Design Centre East, Chelsea Harbour, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2010-07-13 ~ 2018-04-16
    CIF 360 - Secretary → ME
  • 228
    icon of address5 Churchill Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,012,235 GBP2018-12-31
    Officer
    icon of calendar 2010-11-29 ~ 2019-03-27
    CIF 350 - Secretary → ME
  • 229
    POLY HI SOLIDUR LIMITED - 1997-03-04
    GRAVITAS 1047 LIMITED - 1993-06-11
    POLY HI SOLIDUR U.K. LTD. - 2005-10-19
    icon of address25 Farringdon Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 1992-11-04 ~ 2006-04-14
    CIF 77 - Secretary → ME
  • 230
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    649,612 GBP2024-12-31
    Officer
    icon of calendar 2021-06-02 ~ 2023-10-24
    CIF 382 - Secretary → ME
  • 231
    COMMON SENSE COMPUTING (UK) LTD - 1999-12-29
    DATABASEPLUS LIMITED - 1993-11-22
    DELL SOFTWARE (UK) LIMITED - 2016-11-01
    QUEST SOFTWARE (UK) LIMITED - 2013-06-25
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-11-01 ~ 2023-10-24
    CIF 402 - Secretary → ME
  • 232
    CASTDEAL LIMITED - 2002-12-12
    icon of addressUnit 3 The Chase Centre, 8 Chase Road Park Royal, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    5,271,656 GBP2024-09-30
    Officer
    icon of calendar 2002-10-07 ~ 2002-11-25
    CIF 47 - Secretary → ME
  • 233
    A.O. SMITH ELECTRICAL PRODUCTS LIMITED - 2012-06-01
    UNIVERSAL ELECTRIC COMPANY LIMITED - 1989-06-08
    MAGNETEK UNIVERSAL ELECTRIC COMPANY LIMITED - 1995-05-15
    MAGNETEK UNIVERSAL ELECTRIC LIMITED - 1999-08-13
    ESB UNIVERSAL ELECTRIC LIMITED - 1981-12-31
    UNIVERSAL ELECTRIC COMPANY (UK) LIMITED - 1999-09-01
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,732,678 GBP2024-12-31
    Officer
    icon of calendar 1999-11-04 ~ 2024-04-11
    CIF 339 - Secretary → ME
  • 234
    GRAVITAS 1036 LIMITED - 1992-05-27
    icon of addressRegent's University London Inner Circle, Regent's Park, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-03-23 ~ 1992-04-30
    CIF 93 - Nominee Secretary → ME
  • 235
    ASSETTRUST HOUSING MANAGEMENT 2 LIMITED - 2012-11-15
    ASSETTRUST HOUSING MANAGEMENT LTD - 2015-09-01
    icon of address6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,622,878 GBP2024-12-31
    Officer
    icon of calendar 2014-09-04 ~ 2021-09-21
    CIF 427 - Secretary → ME
  • 236
    icon of addressLynton House, 7-12 Tavistock Square, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,636,762 GBP2020-12-31
    Officer
    icon of calendar 2016-02-09 ~ 2023-11-24
    CIF 201 - Secretary → ME
  • 237
    DIGITALBOX.DATA LIMITED - 2014-12-04
    ATTINGER JACK INTERACTIVE LIMITED - 2012-06-27
    DIGITALBOX LTD - 2016-01-08
    DIGITALBOX LIMITED - 2013-03-13
    icon of addressLynton House, 7-12 Tavistock Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,013,963 GBP2020-12-31
    Officer
    icon of calendar 2016-02-09 ~ 2023-11-24
    CIF 418 - Secretary → ME
  • 238
    icon of addressThe Cube, Downmill Road, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-12 ~ 2006-04-13
    CIF 19 - Secretary → ME
  • 239
    icon of address5th Floor One New Change, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-15 ~ 2016-04-25
    CIF 295 - Secretary → ME
  • 240
    EASYDENTIC UK LIMITED - 2010-06-14
    icon of addressChantrey Vellacott Dfk Llp, Russell Square House, 10-12 Russell Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-21 ~ 2007-09-27
    CIF 16 - Secretary → ME
  • 241
    icon of addressBroadgate West Appold Street, 2nd Floor, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-04 ~ 2015-11-09
    CIF 492 - Secretary → ME
  • 242
    icon of addressC/o Haswell Brothers Llp Pembroke House, Ellice Way, Wrexham Technology Park, Wrexham
    Active Corporate (1 parent)
    Equity (Company account)
    -2,384 GBP2024-12-31
    Officer
    icon of calendar 2023-02-07 ~ 2023-06-27
    CIF 213 - Secretary → ME
  • 243
    SPRING MUSIC FOUNDATION - 2017-12-11
    icon of address(1) 22 Cliveden Place, Belgravia, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-01-19 ~ 2017-08-21
    CIF 252 - Secretary → ME
  • 244
    icon of address2 Minton Place, Victoria Road, Bicester, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,280,763 GBP2024-06-30
    Officer
    icon of calendar 2015-10-06 ~ 2016-03-03
    CIF 293 - Secretary → ME
  • 245
    icon of address49 Parkway, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-29 ~ 2011-09-21
    CIF 348 - Secretary → ME
  • 246
    BUTTERFIELD LABORATORIES LIMITED - 1993-04-01
    WARNER-JENKINSON EUROPE LIMITED - 2003-01-09
    icon of addressOldmedow Road, Hardwick Industrial Estate, Kings Lynn, Norfolk
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-01-21 ~ 2014-04-24
    CIF 147 - Secretary → ME
  • 247
    KENNAX LIMITED - 1981-12-31
    SENSIENT FLAVORS WALES LIMITED - 2002-03-01
    RED STAR BIOPRODUCTS LIMITED - 2001-01-22
    CHAMPLAIN PROTEX LIMITED - 1996-10-18
    icon of addressBilton Road, Bletchley, Milton Keynes, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-08-30 ~ 2014-06-25
    CIF 148 - Secretary → ME
  • 248
    UNIVERSAL FLAVORS LIMITED - 2001-01-27
    BENCHPARK LIMITED - 1990-04-09
    SENSIENT FLAVORS LIMITED - 2002-03-01
    icon of address66 Prescot Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2014-06-27
    CIF 151 - Secretary → ME
  • 249
    SENSIENT TECHNOLOGIES (UK) LIMITED - 2005-12-21
    UNIVERSAL FOODS (UK) LIMITED - 2001-05-17
    UNIVERSAL FLAVORS (U.K.) LIMITED - 1991-08-09
    icon of addressBilton Road, Bletchley, Milton Keynes.
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2014-06-25
    CIF 150 - Secretary → ME
  • 250
    UNIVERSAL FOODS MOORGATE LIMITED - 1994-09-26
    FRESHBAKE FOODS GROUP P L C - 1988-12-02
    CAMPBELL FOODS PLC - 1994-08-19
    UNIVERSAL FOODS LIMITED - 2001-05-17
    DRIVEGOLD LIMITED - 1983-08-08
    icon of addressSensient Technologies Bilton Road, Bletchley, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-06-07 ~ 2014-06-20
    CIF 149 - Secretary → ME
  • 251
    SEPAL PHARMA LIMITED - 2005-07-15
    icon of addressOne, New Change, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-10-26 ~ 2018-12-24
    CIF 133 - Secretary → ME
  • 252
    icon of address27 Palace Gate, Kensington, London
    Active Corporate (3 parents)
    Equity (Company account)
    -14,441 GBP2024-03-31
    Officer
    icon of calendar 1996-02-21 ~ 1996-11-01
    CIF 74 - Secretary → ME
  • 253
    PS9 LIMITED - 1999-06-18
    icon of addressThe Cooperage, 5 Copper Row, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-13 ~ 2017-02-03
    CIF 357 - Secretary → ME
  • 254
    OLIMARA LIMITED - 2009-09-29
    icon of address83 Cranbrook Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-09-04 ~ 2015-03-05
    CIF 451 - Secretary → ME
  • 255
    PEPERSWAY LIMITED - 2001-12-05
    icon of address60-62 Old London Road, Kingston Upon Thames
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-01-22 ~ 2008-01-07
    CIF 48 - Secretary → ME
  • 256
    EVERETT FINANCIAL MANAGEMENT LIMITED - 2002-03-27
    INCOMEAREA LIMITED - 1992-12-24
    EVERETT FINANCIAL LIMITED - 2003-03-10
    icon of addressUnit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2003-07-01 ~ 2007-01-07
    CIF 43 - Secretary → ME
  • 257
    EVERETT FINANCIAL MANAGEMENT NOMINEES LIMITED - 2002-03-27
    EVERETT FINANCIAL NOMINEES LIMITED - 2003-03-10
    icon of addressUnit 2, Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2003-07-16 ~ 2007-01-07
    CIF 42 - Secretary → ME
  • 258
    THORNFIELD PROPERTIES (LONDON) LIMITED - 2011-03-23
    IRISCOURT LIMITED - 2000-04-06
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-22 ~ 2011-02-16
    CIF 153 - Secretary → ME
  • 259
    icon of address20-22 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-17 ~ 2011-08-11
    CIF 349 - Secretary → ME
  • 260
    CROWN TIMBER PLC - 2016-09-06
    CROWN TIMBER LIMITED - 2016-12-16
    icon of addressUnit 18/19 Cirencester Office Park, Tetbury Road, Cirencester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-03-31 ~ 2016-09-06
    CIF 106 - Secretary → ME
  • 261
    icon of addressOne New Change, ., London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-07 ~ 2014-09-09
    CIF 308 - Secretary → ME
  • 262
    BLEASE MEDICAL EQUIPMENT LIMITED - 2007-06-01
    icon of addressOne, New Change, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-02-08 ~ 2005-06-21
    CIF 28 - Secretary → ME
  • 263
    icon of address3rd Floor 1 Ashley Road, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2022-07-07 ~ 2023-03-29
    CIF 216 - Secretary → ME
  • 264
    SPECIAL MELTED PRODUCTS LIMITED - 1998-04-02
    ALLEGHENY TECHNOLOGIES LIMITED - 2022-05-12
    ATI SPECIALTY MATERIALS LIMITED - 2018-12-05
    ALLVAC-SMP LIMITED - 1999-06-01
    B & N (NO.139) LIMITED - 1985-09-12
    ALLVAC LTD - 2006-04-25
    ATI ALLVAC LIMITED - 2015-03-25
    icon of addressPresident Way Works, President Way, Sheffield
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2008-04-01 ~ 2017-08-21
    CIF 126 - Secretary → ME
  • 265
    icon of address35 Ballards Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-19 ~ 2016-06-05
    CIF 482 - Secretary → ME
  • 266
    STARTRAQ (UK) LTD - 2014-06-27
    STAR TRAQ MANAGEMENT (UK) LTD - 2003-01-23
    icon of addressUnit 2c Banbury Office Village, Noral Way, Banbury, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    779,550 GBP2023-06-30
    Officer
    icon of calendar 2023-07-18 ~ 2024-09-26
    CIF 182 - Secretary → ME
  • 267
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-07-13 ~ 2021-11-30
    CIF 330 - Secretary → ME
  • 268
    STOCK SPIRITS GROUP LIMITED - 2013-10-02
    CHERRY HOLDINGS (UK) LIMITED - 2007-08-02
    icon of address2nd Floor 107 Cheapside, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-05-01 ~ 2014-01-23
    CIF 109 - Secretary → ME
  • 269
    ELMTIME LIMITED - 1998-12-09
    icon of addressLevel 6 Design Centre East, Chelsea Harbour, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-07-13 ~ 2018-04-16
    CIF 363 - Secretary → ME
  • 270
    icon of address2 Leman Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-11-30 ~ 2023-10-20
    CIF 223 - Secretary → ME
  • 271
    icon of addressUnit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-07-02 ~ 2014-07-02
    CIF 302 - Secretary → ME
  • 272
    icon of address1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-08-22 ~ 2017-12-07
    CIF 347 - Secretary → ME
  • 273
    PANNAL PLC - 2007-10-10
    UNSURPASSED PLC - 2004-02-19
    ECO CITY VEHICLES PLC - 2016-07-25
    TAX SYSTEMS PLC - 2019-03-28
    icon of addressMagna House, First Floor, 18 - 32 London Road, Staines-upon-thames, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-03-22 ~ 2016-09-22
    CIF 442 - Secretary → ME
  • 274
    TELEDYNE LANDIS MACHINE LIMITED - 1999-11-29
    icon of addressPresident Way Works, President Way, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2017-08-21
    CIF 122 - Secretary → ME
  • 275
    TELEDYNE LIMITED - 1999-10-19
    icon of addressPresident Way Works, President Way, Sheffield
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2008-04-01 ~ 2017-08-21
    CIF 123 - Secretary → ME
  • 276
    TELEDYNE TRUSTEES LIMITED - 1999-11-29
    icon of address1st Floor, 48 Chancery Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2017-08-21
    CIF 129 - Secretary → ME
  • 277
    TELIT COMMUNICATIONS PLC - 2021-09-14
    icon of addressCannon Place, 78 Cannon Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-11-30 ~ 2006-11-30
    CIF 30 - Secretary → ME
  • 278
    icon of addressJupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,575,486 GBP2020-09-30
    Officer
    icon of calendar 2001-10-19 ~ 2003-08-21
    CIF 51 - Secretary → ME
  • 279
    icon of addressJupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (3 parents)
    Profit/Loss (Company account)
    532,965 GBP2019-10-01 ~ 2020-09-30
    Officer
    icon of calendar 2001-10-19 ~ 2003-08-21
    CIF 52 - Secretary → ME
  • 280
    SLED GENERAL EVENT PRODUCTIONS LIMITED - 1996-04-03
    SLEDGE PRODUCTIONS LIMITED - 1996-05-30
    CEDARFIND LIMITED - 1996-03-25
    icon of addressMary Street House, Mary Street, Taunton, Somerset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-03-15 ~ 1996-07-22
    CIF 73 - Secretary → ME
  • 281
    CLEARFORD LIMITED - 2004-09-10
    icon of addressMillbank Tower, 21-24 Millbank, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -5,055,922 GBP2024-12-31
    Officer
    icon of calendar 2004-08-27 ~ 2004-08-27
    CIF 32 - Secretary → ME
  • 282
    icon of address97 St. Georges Place, Cheltenham, Gloucestershire, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,071,443 GBP2024-12-31
    Officer
    icon of calendar 2007-11-23 ~ 2017-03-03
    CIF 130 - Secretary → ME
  • 283
    CATCHGRAPH LIMITED - 1991-09-23
    icon of address5th Floor 88 Church Street, Liverpool, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-04-30
    CIF 104 - Nominee Secretary → ME
  • 284
    icon of addressDuff & Phelps Ltd., The Shard, 32 London Bridge Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-12-01 ~ 2005-12-09
    CIF 23 - Secretary → ME
  • 285
    GRAVITAS 1039 LIMITED - 1992-07-13
    icon of addressHutchison House, 5 Hester Road, Battersea, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 1992-03-23 ~ 1992-05-15
    CIF 94 - Nominee Secretary → ME
  • 286
    JOYCOUNT LIMITED - 2003-04-01
    icon of addressDevon House, Anchor Street, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-08 ~ 2003-02-24
    CIF 46 - Secretary → ME
  • 287
    GRAVITAS 1009 LIMITED - 1991-06-04
    THE TAUNTON BRANDS TRUSTEE COMPANY LIMITED - 1993-06-30
    icon of addressConstellation House, The Guildway Old Portsmouth Road, Artington Guildford, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-04-11 ~ 1991-06-11
    CIF 102 - Nominee Secretary → ME
  • 288
    CITY MANOR LIMITED - 2004-07-26
    icon of addressLynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-02-10 ~ 1993-09-14
    CIF 90 - Nominee Secretary → ME
  • 289
    icon of addressLevel 6 Design Centre East, Chelsea Harbour, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-07-13 ~ 2018-04-16
    CIF 362 - Secretary → ME
  • 290
    RAPID 9410 LIMITED - 1990-04-20
    icon of address78 Ladbroke Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-01 ~ 2021-03-08
    CIF 477 - Secretary → ME
  • 291
    icon of addressAcrey Fields Woburn Road, Wootton, Bedfordshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-12 ~ 2007-07-31
    CIF 6 - Secretary → ME
  • 292
    ST.BERNARD PLASTICS LIMITED - 1994-10-20
    FARNBOROUGH COMPOSITE DIVISION LIMITED - 2013-05-30
    ST BERNARD COMPOSITES LIMITED - 2011-05-12
    TRUIMPH AEROSPACE OPERATIONS UK, LTD. - 2017-03-14
    TRIUMPH STRUCTURES - FARNBOROUGH, LTD. - 2017-02-13
    icon of address49 Parkway, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-03-29 ~ 2011-09-21
    CIF 493 - Secretary → ME
  • 293
    PRIMUS (UK) HOLDINGS LIMITED - 2013-06-07
    icon of address49 Parkway, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-29 ~ 2011-09-21
    CIF 494 - Secretary → ME
  • 294
    icon of addressAcrey Fields Woburn Road, Wootton, Bedfordshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-12 ~ 2007-07-31
    CIF 7 - Secretary → ME
  • 295
    SUSTAINABLE COMMUNITIES FOR LEEDS (FINANCE) LIMITED - 2013-07-02
    SUSTAINABLE COMMUNITIES FOR LEEDS (FINANCE) PLC - 2013-07-02
    icon of address41 Chalton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-31 ~ 2013-07-03
    CIF 304 - Secretary → ME
  • 296
    M K SCIENTIFIC LIMITED - 2010-01-09
    icon of addressApollo House, 6 Bramley Road, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    49,270 GBP2015-12-22
    Officer
    icon of calendar 2015-12-23 ~ 2020-12-17
    CIF 206 - Secretary → ME
  • 297
    UNIVERSAL PUBLISHING INTERNATIONAL PLC - 2003-11-26
    SMITHTONE PLC - 1998-08-11
    icon of addressClarendon House, 20-22 Aylesbury End, Beaconsfield, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-07-13 ~ 2008-08-21
    CIF 64 - Secretary → ME
  • 298
    EVERTOWN LIMITED - 2006-10-27
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-10-18 ~ 2013-01-25
    CIF 134 - Secretary → ME
  • 299
    BRIGHTMANNER PLC - 2006-03-09
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-02-06 ~ 2013-01-25
    CIF 138 - Secretary → ME
  • 300
    REKANAK LIMITED - 2007-04-18
    icon of addressThe Tower Building, 10th Floor 11 York Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-03-22 ~ 2013-01-25
    CIF 131 - Secretary → ME
  • 301
    icon of address2 Stephen Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-09-09 ~ 2019-10-29
    CIF 446 - Secretary → ME
  • 302
    GRAVITAS 1024 LIMITED - 1991-10-23
    icon of address3 Ewald Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-07-30 ~ 1991-10-15
    CIF 97 - Nominee Secretary → ME
  • 303
    icon of addressTempleborough Works, Sheffield Road, Sheffield, South Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-21 ~ 2018-02-16
    CIF 268 - Secretary → ME
  • 304
    icon of address8th Floor Becket House, 36 Old Jewry, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    230,000 GBP2024-12-31
    Officer
    icon of calendar 2013-08-20 ~ 2017-03-23
    CIF 301 - Secretary → ME
  • 305
    GRAVITAS 1063 LIMITED - 1994-05-11
    icon of address45 Pont Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1993-11-02 ~ 1994-06-20
    CIF 84 - Nominee Secretary → ME
  • 306
    GRAVITAS 1013 LIMITED - 1994-08-22
    icon of addressJamestown Wharf, 32 Jamestown Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1991-06-07 ~ 1991-07-29
    CIF 101 - Nominee Secretary → ME
  • 307
    WILLIAMS LEA GROUP LIMITED - 1982-07-26
    icon of addressAldgate Tower, 2 Leman Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-31 ~ 2000-12-18
    CIF 68 - Secretary → ME
  • 308
    icon of address55 Wells Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-10-20 ~ 2000-12-18
    CIF 59 - Secretary → ME
  • 309
    WILLIAMS LEA CONSULTING LIMITED - 1996-11-27
    YORKCO 48 LIMITED - 1992-02-19
    icon of addressDarwin House Leeds Valley Park, Savannah Way, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    845,479 GBP2021-12-31
    Officer
    icon of calendar 1996-12-31 ~ 2000-12-18
    CIF 70 - Secretary → ME
  • 310
    WILLIAMS LEA FACILITIES MANAGEMENT LIMITED - 2000-11-15
    PRECIS (598) LIMITED - 1987-11-30
    WILLIAMS LEA SECURITY LIMITED - 1990-07-23
    icon of addressDarwin House Leeds Valley Park, Savannah Way, Leeds, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-12-31 ~ 2000-12-18
    CIF 69 - Secretary → ME
  • 311
    JAPANESE TURNAROUND CAPITAL PLC - 2013-09-16
    icon of addressOne, New Change, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-02-05 ~ 2017-08-18
    CIF 372 - Secretary → ME
  • 312
    icon of address5 Welbeck Street, Marylebone, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -691,300 GBP2015-12-31
    Officer
    icon of calendar 2015-11-24 ~ 2016-12-06
    CIF 443 - Secretary → ME
  • 313
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-10-19 ~ 2003-08-21
    CIF 50 - Secretary → ME
  • 314
    EVER 1615 LIMITED - 2001-11-27
    WORLD WRESTLING FEDERATION (INTERNATIONAL) LIMITED - 2002-05-15
    icon of addressWorld Wrestling Entertainment (international) Limited, Building 6 Building 6 566 Chiswick High Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-11-14 ~ 2023-11-27
    CIF 139 - Secretary → ME
  • 315
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-07-13 ~ 2021-11-30
    CIF 329 - Secretary → ME
  • 316
    COVERPASS LIMITED - 2000-11-16
    ZUHLKE ENGINEERING LIMITED - 2001-02-27
    ZUHLKE ENGINEERING (UK) LIMITED - 2002-04-26
    icon of address45 Gresham Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2000-11-09 ~ 2004-11-04
    CIF 53 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.