logo
explain how to read the page

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

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

Parent entities and officers
Active 5
  • 1
    Stewart, James Alexander
    Born in February 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-11-07 ~ now
    OF - Director → CIF 0
  • 2
    Emden, Craig Andrew
    Born in April 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-05-01 ~ now
    OF - Director → CIF 0
  • 3
    Reeback, Ashley James
    Born in July 1968
    Individual (8 offsprings)
    Officer
    icon of calendar 1999-08-06 ~ now
    OF - Director → CIF 0
  • 4
    Glassberg, Paul
    Born in May 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-05-01 ~ now
    OF - Director → CIF 0
  • 5
    HOWARDKENNEDYFSI LLP - 2014-10-27
    HOWARD KENNEDY LLP
    - 2013-01-31
    icon of addressNo.1 London Bridge, London, England
    Active Corporate (68 parents, 15 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 14
  • 1
    Harvey, James Henry
    Solicitor born in September 1957
    Individual
    Officer
    icon of calendar 2004-08-18 ~ 2006-07-03
    OF - Director → CIF 0
  • 2
    D'ardenne, John
    Individual
    Officer
    icon of calendar 1995-05-01 ~ 2000-12-22
    OF - Secretary → CIF 0
  • 3
    Carter, Peter Alan
    Solicitor born in May 1949
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-09-26 ~ 2014-04-30
    OF - Director → CIF 0
  • 4
    Millett, Paul Morris
    Solicitor born in May 1961
    Individual (6 offsprings)
    Officer
    icon of calendar 1998-07-13 ~ 2017-04-30
    OF - Director → CIF 0
  • 5
    Rabin, Michael Sydney
    Solicitor born in December 1934
    Individual
    Officer
    icon of calendar ~ 1995-05-01
    OF - Director → CIF 0
  • 6
    Taylor, John Richard
    Trainee Solicitor born in September 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2000-05-04 ~ 2000-05-09
    OF - Director → CIF 0
  • 7
    Wax, Sara Jean
    Lawyer born in January 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2006-05-01 ~ 2013-10-02
    OF - Director → CIF 0
  • 8
    Jay, Peter Harry
    Solicitor born in November 1944
    Individual (9 offsprings)
    Officer
    icon of calendar 1998-07-13 ~ 2003-06-04
    OF - Director → CIF 0
  • 9
    Slater, Brian Richard
    Chartered Tax Adviser born in March 1950
    Individual
    Officer
    icon of calendar 2002-07-24 ~ 2016-04-30
    OF - Director → CIF 0
  • 10
    Gummers, Eric Michael
    Solicitor born in January 1961
    Individual (8 offsprings)
    Officer
    icon of calendar 2014-05-20 ~ 2019-05-01
    OF - Director → CIF 0
  • 11
    Simmons, Michael David
    Solicitor born in May 1933
    Individual
    Officer
    icon of calendar ~ 2003-11-24
    OF - Director → CIF 0
    Simmons, Michael David
    Individual
    Officer
    icon of calendar ~ 1995-05-01
    OF - Secretary → CIF 0
  • 12
    Battiscombe, David
    Solicitor born in August 1951
    Individual
    Officer
    icon of calendar 1999-08-06 ~ 2004-02-28
    OF - Director → CIF 0
    Battiscombe, David Spencer
    Solicitor born in August 1951
    Individual
    Officer
    icon of calendar 2006-07-20 ~ 2009-11-06
    OF - Director → CIF 0
  • 13
    Barling, Anthony Darryl Philip
    Solicitor born in October 1949
    Individual (1 offspring)
    Officer
    icon of calendar 1999-08-06 ~ 2009-06-30
    OF - Director → CIF 0
  • 14
    Claydon, Katherine Maria
    Chartered Secretary born in June 1964
    Individual (16 offsprings)
    Officer
    icon of calendar 2000-03-15 ~ 2024-09-30
    OF - Director → CIF 0
    Claydon, Katherine Maria
    Individual (16 offsprings)
    Officer
    icon of calendar 2000-12-22 ~ 2024-09-30
    OF - Secretary → CIF 0
parent relation
Company in focus

FILEX SERVICES LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Debtors
2 GBP2024-12-31
2 GBP2023-12-31
Total Assets Less Current Liabilities
2 GBP2024-12-31
2 GBP2023-12-31
Equity
Called up share capital
2 GBP2024-12-31
2 GBP2023-12-31
Equity
2 GBP2024-12-31
2 GBP2023-12-31
Other Debtors
Current, Amounts falling due within one year
2 GBP2024-12-31
2 GBP2023-12-31

Related profiles found in government register
child relation
Offspring entities and appointments
Active 55
  • 1
    ADD LEISURE LIMITED - 2004-09-06
    icon of address1st Floor Waterside House, 47-49 Kentish Town Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-06 ~ dissolved
    CIF 53 - Secretary → ME
  • 2
    FINLAW 617 LIMITED - 2009-06-02
    icon of address1st Floor Waterside House, 47-49 Kentish Town Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-26 ~ dissolved
    CIF 2 - Secretary → ME
  • 3
    ADDKIT LIMITED - 2005-07-06
    icon of address1st Floor Waterside House, 47-49 Kentish Town Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-06 ~ dissolved
    CIF 54 - Secretary → ME
  • 4
    BROOMCO (3938) LIMITED - 2005-11-25
    icon of address34 Ely Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-20 ~ dissolved
    CIF 138 - Secretary → ME
  • 5
    icon of address34 Ely Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-20 ~ dissolved
    CIF 139 - Secretary → ME
  • 6
    icon of address179 Great Portland Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-22 ~ dissolved
    CIF 513 - Secretary → ME
  • 7
    CARAX UK LIMITED - 2011-09-30
    FINLAW 614 LIMITED - 2009-05-13
    icon of address179 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-24 ~ dissolved
    CIF 1 - Secretary → ME
  • 8
    KEYNETICS LIMITED - 2017-03-17
    icon of addressNo.1 London Bridge, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-10 ~ dissolved
    CIF 590 - Ownership of voting rights - 75% or moreOE
    CIF 590 - Right to appoint or remove directorsOE
    CIF 590 - Ownership of shares – 75% or moreOE
  • 9
    BLUE BREAKER LIMITED - 2001-07-30
    icon of address3rd Floor Chancery House, St Nicholas Way, Sutton, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    0 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    CIF 569 - Secretary → ME
  • 10
    icon of address3rd Floor Chancery House, St Nicholas Way, Sutton, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    CIF 570 - Secretary → ME
  • 11
    FINLAW 353 LIMITED - 2002-04-24
    icon of addressOffice Suite 1, Haslemere House, Lower Street, Haslemere, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 585 - Ownership of shares – 75% or moreOE
  • 12
    FINLAW 354 LIMITED - 2002-04-24
    icon of addressOffice Suite 1, Haslemere House, Lower Street, Haslemere, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 586 - Ownership of shares – 75% or moreOE
  • 13
    FINLAW 482 LIMITED - 2005-05-27
    icon of addressNo.1 London Bridge, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2005-04-28 ~ dissolved
    CIF 475 - Nominee Secretary → ME
  • 14
    DIGITAL PLANTATION LIMITED - 2008-12-03
    icon of addressAtherton Bailey Llp, Arundel House 1 Amberley Court Whitworth Road, County Oak Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-06 ~ dissolved
    CIF 52 - Secretary → ME
  • 15
    SMAUG NOMINEES LIMITED - 1999-11-18
    icon of addressNo.1 London Bridge, London
    Dissolved Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 1998-07-22 ~ dissolved
    CIF 479 - Secretary → ME
  • 16
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-06 ~ dissolved
    CIF 153 - Secretary → ME
  • 17
    icon of addressNo.1 London Bridge, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-11-10 ~ dissolved
    CIF 589 - Right to appoint or remove directorsOE
    CIF 589 - Ownership of voting rights - 75% or moreOE
    CIF 589 - Ownership of shares – 75% or moreOE
  • 18
    BETTEX RELOADED HOLDINGS PUBLIC LIMITED COMPANY - 2017-06-02
    icon of addressNo.1 London Bridge, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    CIF 575 - Secretary → ME
  • 19
    icon of addressC/o Quantuma Advisory Limited, 7th Floor 20 St Andrew Street, London
    Liquidation Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-02-01 ~ now
    CIF 482 - Secretary → ME
  • 20
    HKFSI LLP
    - now
    HOWARD KENNEDY FSI LLP - 2013-01-31
    icon of address179 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-04 ~ dissolved
    CIF 491 - LLP Designated Member → ME
  • 21
    FITBUG LIMITED - 2017-04-04
    icon of addressResolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-06 ~ dissolved
    CIF 469 - Secretary → ME
  • 22
    icon of addressThe Courtyard, 14a Sydenham Road, Croydon, England
    Active Corporate (4 parents)
    Equity (Company account)
    762,658 GBP2024-12-31
    Officer
    icon of calendar 2014-11-11 ~ now
    CIF 572 - Secretary → ME
  • 23
    MARYLEBONE WARWICK BALFOUR (GROUP) PLC - 1997-03-19
    MARYLEBONE WARWICK BALFOUR GROUP PLC - 1997-07-01
    icon of addressHill House 1, Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-03 ~ dissolved
    CIF 423 - Secretary → ME
  • 24
    MARYLEBONE WARWICK BALFOUR (CONSULTANCY) LIMITED - 1994-12-13
    icon of addressGriffins Suite 011, Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1998-09-03 ~ now
    CIF 502 - Secretary → ME
  • 25
    FINLAW 561 LIMITED - 2007-05-03
    icon of address179 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-20 ~ dissolved
    CIF 67 - Secretary → ME
  • 26
    FINLAW 406 LIMITED - 2003-07-14
    icon of address179 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-06 ~ dissolved
    CIF 262 - Nominee Secretary → ME
  • 27
    FINLAW 209 LIMITED - 2000-05-10
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-23 ~ dissolved
    CIF 380 - Secretary → ME
  • 28
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-03 ~ dissolved
    CIF 425 - Secretary → ME
  • 29
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-20 ~ dissolved
    CIF 403 - Secretary → ME
  • 30
    FINLAW 291 LIMITED - 2001-06-25
    MWB (ALDWYCH FREEHOLD) LIMITED - 2001-11-27
    icon of addressHill House 1, Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-08 ~ dissolved
    CIF 318 - Nominee Secretary → ME
  • 31
    BISTRO DU VIN CLERKENWELL LIMITED - 2013-04-08
    icon of address179 Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-24 ~ dissolved
    CIF 493 - Secretary → ME
  • 32
    FINLAW 203 LIMITED - 2000-04-13
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-24 ~ dissolved
    CIF 379 - Secretary → ME
  • 33
    FLOWMORN PLC - 2003-03-05
    VISION HOTEL MANAGEMENT PLC - 2003-03-23
    VISION HOTEL ASSET MANAGEMENT PLC - 2009-06-12
    icon of address179 Great Portland Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-03-05 ~ dissolved
    CIF 259 - Secretary → ME
  • 34
    MWB (HOTEL CARRIED INTEREST) LIMITED - 2001-11-27
    icon of addressHill House 1, Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-18 ~ dissolved
    CIF 342 - Nominee Secretary → ME
  • 35
    FINLAW 330 LIMITED - 2002-03-07
    MWB RETAIL STORES INVESTMENTS LIMITED - 2003-07-15
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-09 ~ dissolved
    CIF 302 - Nominee Secretary → ME
  • 36
    FINLAW 189 LIMITED - 2000-04-13
    MWB FAIRVIEW LIMITED - 2002-05-02
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-18 ~ dissolved
    CIF 389 - Secretary → ME
  • 37
    FINLAW 184 LIMITED - 2000-04-13
    icon of address179 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-18 ~ dissolved
    CIF 388 - Secretary → ME
  • 38
    FINLAW EIGHTY LIMITED - 1997-05-23
    MWB (PARK LANE) LIMITED - 2005-01-04
    icon of address179 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-03 ~ dissolved
    CIF 426 - Secretary → ME
  • 39
    MWB (HOTEL GP SHAREHOLDER) LIMITED - 2001-11-27
    icon of addressHill House 1, Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-18 ~ dissolved
    CIF 344 - Secretary → ME
  • 40
    FINLAW 284 LIMITED - 2001-06-20
    MWB ALDGATE LIMITED - 2001-06-25
    MWB (ALDWYCH PROPERTY) LIMITED - 2001-11-27
    icon of address179 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-05 ~ dissolved
    CIF 325 - Secretary → ME
  • 41
    MENGON LIMITED - 2002-03-15
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-06 ~ dissolved
    CIF 295 - Secretary → ME
  • 42
    FINLAW 329 LIMITED - 2002-03-07
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-09 ~ dissolved
    CIF 303 - Nominee Secretary → ME
  • 43
    MWB RETAIL STORES TRUSTEE LIMITED - 2003-04-08
    FINLAW 407 LIMITED - 2003-03-18
    icon of address179 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-06 ~ dissolved
    CIF 263 - Nominee Secretary → ME
  • 44
    MWB (HOTEL LP SHAREHOLDER) LIMITED - 2001-11-27
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-12-18 ~ dissolved
    CIF 343 - Secretary → ME
  • 45
    FINLAW NINETY-SEVEN LIMITED - 1997-11-11
    icon of address179 Great Portland Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-03 ~ dissolved
    CIF 427 - Secretary → ME
  • 46
    FINLAW NINETY-FIVE LIMITED - 1997-11-11
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-03 ~ dissolved
    CIF 428 - Secretary → ME
  • 47
    FINLAW 499 LIMITED - 2005-10-25
    icon of address179 Great Portland Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-07-19 ~ dissolved
    CIF 186 - Secretary → ME
  • 48
    icon of addressNo.1 London Bridge, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 591 - Ownership of shares – 75% or moreOE
    CIF 591 - Right to appoint or remove directorsOE
    CIF 591 - Ownership of voting rights - 75% or moreOE
  • 49
    PORTRENT LIMITED - 1988-01-19
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-02-22 ~ dissolved
    CIF 384 - Secretary → ME
  • 50
    MWB MANAGEMENT GENERAL PARTNER LIMITED - 2002-03-25
    ASSET AND PROPERTY SERVICES (GENERAL PARTNER) LIMITED - 2002-05-15
    FINLAW 331 LIMITED - 2002-03-21
    icon of address37 Sun Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-03-06 ~ dissolved
    CIF 296 - Nominee Secretary → ME
  • 51
    ST JAMES & BARNEYS HOLDINGS LIMITED - 2009-03-24
    icon of address401 Westbourne Studios, 242 Acklam Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-16 ~ dissolved
    CIF 472 - Secretary → ME
  • 52
    FINLAW SHELF PLC - 2014-01-07
    icon of addressStudio 4 2 Downshire Hill, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-09 ~ dissolved
    CIF 488 - Secretary → ME
  • 53
    THE HOSPITALITY ASSET MANAGEMENT COMPANY LIMITED - 2002-07-26
    MWB HOTEL MANAGEMENT COMPANY LIMITED - 2003-02-20
    MARYLEBONE WARWICK BALFOUR ALDGATE LIMITED - 2001-06-25
    MWB (ALDWYCH) LIMITED - 2001-11-19
    FINLAW 285 LIMITED - 2001-06-20
    icon of address179 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-05 ~ dissolved
    CIF 324 - Secretary → ME
  • 54
    icon of address82 St John Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-11 ~ dissolved
    CIF 578 - Secretary → ME
  • 55
    WEST INDIA QUAY (WAREHOUSE) LIMITED - 1997-01-14
    WEST INDIA QUAY DEVELOPMENT COMPANY LIMITED - 1996-12-30
    icon of address179 Great Portland Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-03 ~ dissolved
    CIF 424 - Secretary → ME
Ceased 526
  • 1
    icon of addressHighview House, 6 Queens Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -1,118 GBP2025-04-30
    Officer
    icon of calendar 1998-04-01 ~ 1998-10-12
    CIF 443 - Secretary → ME
  • 2
    FINLAW 319 LIMITED - 2002-01-04
    icon of address179 Great Portland Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-21 ~ 2002-01-04
    CIF 307 - Nominee Secretary → ME
  • 3
    FINLAW 313 LIMITED - 2001-11-19
    icon of address219 Old Brompton Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    376,436 GBP2024-03-31
    Officer
    icon of calendar 2001-09-14 ~ 2005-10-21
    CIF 311 - Secretary → ME
  • 4
    FINLAW 577 LIMITED - 2007-09-07
    icon of addressDevonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-13 ~ 2007-09-06
    CIF 60 - Secretary → ME
  • 5
    FINLAW 243 LIMITED - 2000-10-24
    icon of addressUnit 3 Colindale Technology Park, Colindeep Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -717 GBP2024-12-31
    Officer
    icon of calendar 2000-08-25 ~ 2001-01-11
    CIF 365 - Nominee Secretary → ME
  • 6
    FINLAW 455 LIMITED - 2004-09-30
    icon of address118a East Barnet Road East Barnet Road, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,512 GBP2024-04-30
    Officer
    icon of calendar 2004-04-05 ~ 2004-09-08
    CIF 236 - Nominee Secretary → ME
  • 7
    FINLAW 249 LIMITED - 2001-03-23
    CWFA LIMITED - 2002-03-01
    icon of address6 Breams Buildings, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-24 ~ 2002-10-16
    CIF 357 - Secretary → ME
  • 8
    icon of address49 Cavendish Road, Kilburn, London
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-11-30
    Officer
    icon of calendar 2001-11-19 ~ 2002-03-29
    CIF 310 - Secretary → ME
  • 9
    icon of addressOffice Suite 1, Haslemere House, Lower Street, Haslemere, England
    Active Corporate (4 parents)
    Equity (Company account)
    121,369 GBP2024-06-24
    Officer
    icon of calendar 2001-02-03 ~ 2011-08-02
    CIF 334 - Secretary → ME
  • 10
    icon of addressPortland House Moorfields, Shalesmoor, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-11 ~ 2013-01-16
    CIF 495 - Secretary → ME
  • 11
    FINLAW 378 LIMITED - 2002-09-23
    ABQ DESIGN LIMITED - 2002-11-07
    icon of addressThe Old Bank, 257 New Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -201,084 GBP2024-12-31
    Officer
    icon of calendar 2002-06-02 ~ 2009-03-31
    CIF 283 - Nominee Secretary → ME
  • 12
    ARONGOLD PLC - 2000-09-12
    LO-Q PLC - 2013-11-11
    icon of addressUnit 5, The Pavilions, Ruscombe Park, Twyford, Berkshire, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2000-08-23 ~ 2000-08-23
    CIF 366 - Director → ME
    Officer
    icon of calendar 2000-08-23 ~ 2000-08-23
    CIF 367 - Secretary → ME
  • 13
    icon of addressHaines Watts 2nd Floor, 25-31 Tavistock Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-03 ~ 2002-06-24
    CIF 313 - Secretary → ME
  • 14
    COPPERSILVER PUBLIC LIMITED COMPANY - 2006-06-12
    CARECAPITAL GROUP PLC - 2012-09-05
    icon of address110 Cannon Street, London
    In Administration Corporate (10 parents)
    Officer
    icon of calendar 2006-06-09 ~ 2006-06-16
    CIF 158 - Secretary → ME
  • 15
    VESTOR PLC - 2002-02-06
    CHEERFUL SCOUT PLC - 2011-12-12
    icon of address101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2001-12-18 ~ 2002-01-31
    CIF 305 - Director → ME
    Officer
    icon of calendar 2001-12-18 ~ 2002-05-01
    CIF 306 - Secretary → ME
  • 16
    FINLAW 298 LIMITED - 2001-08-23
    icon of address124 City Road City Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    290,012 GBP2024-12-31
    Officer
    icon of calendar 2001-07-17 ~ 2002-08-16
    CIF 314 - Nominee Secretary → ME
  • 17
    SEARCY TOPTABLE LIMITED - 2010-06-25
    icon of address33 Cavendish Square, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-02 ~ 2011-08-24
    CIF 55 - Secretary → ME
  • 18
    icon of address33 Cavendish Square, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-10 ~ 2011-03-30
    CIF 42 - Secretary → ME
  • 19
    icon of address33 Cavendish Square, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-10 ~ 2011-03-30
    CIF 44 - Secretary → ME
  • 20
    icon of address33 Cavendish Square, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-10 ~ 2011-03-30
    CIF 38 - Secretary → ME
  • 21
    icon of addressClb Coopers Limited 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (5 parents)
    Equity (Company account)
    30,965 GBP2016-12-31
    Officer
    icon of calendar 2001-08-07 ~ 2009-03-02
    CIF 312 - Secretary → ME
  • 22
    icon of address41 Luke Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-03-01 ~ 2024-07-01
    CIF 561 - Secretary → ME
  • 23
    HAMBLEDON MINING PLC - 2014-01-28
    GOLDBRIDGES GLOBAL RESOURCES PLC - 2016-12-16
    FINLAW ONE PUBLIC LIMITED COMPANY - 2004-04-16
    ALTYN PLC - 2020-12-08
    icon of address28 Eccleston Square, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2004-02-18 ~ 2004-04-16
    CIF 240 - Director → ME
    Officer
    icon of calendar 2004-02-18 ~ 2004-05-25
    CIF 241 - Secretary → ME
  • 24
    FINLAW 477 LIMITED - 2005-07-11
    icon of address1 West Garden Place, Kendal Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-23 ~ 2008-09-15
    CIF 223 - Nominee Secretary → ME
  • 25
    icon of addressCare Of Btg Advisory Llp, 31, Bank Street, London, England
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2011-03-02 ~ 2013-01-16
    CIF 560 - Secretary → ME
  • 26
    FINLAW 633 LIMITED - 2010-03-08
    icon of addressCare Of Btg Advisory Llp, 31, Bank Street, London, England
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-08-11 ~ 2013-01-16
    CIF 499 - Secretary → ME
  • 27
    icon of address6th Floor 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-09-03 ~ 2013-01-01
    CIF 437 - Secretary → ME
  • 28
    FINLAW 475 LIMITED - 2005-01-28
    icon of address1 Ashurst Court London Road, Wheatley, Oxford
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-12-23 ~ 2005-01-28
    CIF 217 - Nominee Secretary → ME
  • 29
    ASPINALL'S (SWANSEA) LIMITED - 2011-02-02
    FINLAW 431 LIMITED - 2003-11-26
    icon of address1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-01 ~ 2003-11-24
    CIF 251 - Nominee Secretary → ME
  • 30
    FINLAW 464 LIMITED - 2004-10-27
    ASPERS (LEEDS) LIMITED - 2009-05-13
    ASPERS (NEWPORT) LIMITED - 2005-07-21
    ASPINALLS UNIVERSAL LIMITED - 2011-02-02
    icon of addressC/o Wb Company Services Limited 3 Dorset Rise, Blackfriars, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-08-25 ~ 2004-10-21
    CIF 227 - Nominee Secretary → ME
  • 31
    icon of addressResolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-17 ~ 2009-04-16
    CIF 31 - Secretary → ME
  • 32
    icon of address33 Cavendish Square, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-03-30
    CIF 112 - Secretary → ME
  • 33
    FINLAW 410 LIMITED - 2003-05-23
    icon of address38 Craven Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -7,863,499 GBP2024-12-31
    Officer
    icon of calendar 2003-02-06 ~ 2003-05-21
    CIF 265 - Nominee Secretary → ME
  • 34
    THE 1249 REGENERATION PARTNERSHIP LIMITED - 2006-02-28
    FINLAW 483 LIMITED - 2005-06-01
    icon of address1 Ashurst Court London Road, Wheatley, Oxford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-28 ~ 2009-12-31
    CIF 201 - Nominee Secretary → ME
  • 35
    icon of address2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2003-12-11 ~ 2004-02-19
    CIF 250 - Secretary → ME
  • 36
    BELFRY GOLF AND COUNTRY CLUB (SUTTON COLDFIELD) LIMITED (THE) - 1980-12-31
    BELFRY (SUTTON COLDFIELD) LIMITED(THE) - 1984-02-10
    icon of address33 Cavendish Square, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-11 ~ 2011-03-30
    CIF 530 - Secretary → ME
  • 37
    SOVCO 457 LIMITED - 1992-05-08
    icon of address17 Portland Place, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-10 ~ 2011-03-30
    CIF 101 - Secretary → ME
  • 38
    SPEED 8014 LIMITED - 2010-11-29
    icon of address14 Bonhill Street, London
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-24 ~ 2011-03-30
    CIF 80 - Secretary → ME
  • 39
    icon of address14 Bonhill Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2010-11-04 ~ 2011-03-30
    CIF 481 - Secretary → ME
  • 40
    icon of addressTenth Floor, 240 Blackfriars Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-10-09 ~ 2023-01-06
    CIF 573 - Secretary → ME
  • 41
    icon of addressThe Square, Broad Street West, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-31 ~ 2013-01-29
    CIF 515 - Secretary → ME
  • 42
    BIBENDUM PLB GROUP LIMITED - 2019-08-30
    BIBENDUM WINE HOLDINGS LIMITED - 2014-12-08
    FINLAW 558 LIMITED - 2007-04-02
    icon of address16 St. Martin's Le Grand, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-13 ~ 2007-03-26
    CIF 71 - Secretary → ME
  • 43
    ADDLEISURE PLC. - 2009-12-21
    FITBUG HOLDINGS PLC - 2017-05-05
    RTI FIFTEEN PLC - 2004-09-06
    KIN GROUP PLC - 2018-09-18
    icon of addressSuite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-11-30 ~ 2017-11-15
    CIF 576 - Secretary → ME
  • 44
    EUROLINK MANAGEMENT LIMITED - 2014-08-30
    EUROLINK PHASE IV MANAGEMENT LIMITED - 2005-02-11
    icon of address1st Floor 70 Jermyn Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-12-24 ~ 2005-02-07
    CIF 216 - Secretary → ME
  • 45
    FINLAW 634 LIMITED - 2010-03-23
    ARK HOME HEALTHCARE HOLDINGS LIMITED - 2015-03-26
    icon of addressBegbies Traynor (central) Llp, 31st Floor 40 Bank Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-08-11 ~ 2013-01-07
    CIF 494 - Secretary → ME
  • 46
    icon of addressOne, Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-29 ~ 2013-06-26
    CIF 485 - Secretary → ME
  • 47
    icon of addressOne, Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-29 ~ 2013-06-26
    CIF 484 - Secretary → ME
  • 48
    BRANTWOOD CONSULTANCY SERVICES LIMITED - 2013-03-25
    COGNOS PARTNERS LIMITED - 2001-02-19
    FINLAW ONE HUNDRED AND SEVENTEEN LIMITED - 1998-11-09
    icon of addressSirama, Little Boundes Close, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-19 ~ 2009-12-31
    CIF 455 - Secretary → ME
  • 49
    icon of address17 Portland Place, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-03-30
    CIF 115 - Secretary → ME
  • 50
    BRESLIN NURSING BUREAU LIMITED - 2008-09-11
    icon of addressThe Square, Broad Street West, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-11 ~ 2013-01-16
    CIF 496 - Secretary → ME
  • 51
    icon of addressPortland House Moorfields, Shalesmoor, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-11 ~ 2013-01-11
    CIF 516 - Secretary → ME
  • 52
    MWB (PREMIER) LIMITED - 2012-11-30
    SHELFCO (NO. 1367) LIMITED - 1997-12-02
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1998-09-03 ~ 2013-01-01
    CIF 438 - Secretary → ME
  • 53
    FINLAW 616 LIMITED - 2011-08-05
    MWB BUSINESS EXCHANGE (LYRIC HOUSE) LIMITED - 2012-11-20
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-14 ~ 2013-01-01
    CIF 4 - Secretary → ME
  • 54
    FINLAW 269 LIMITED - 2001-03-23
    icon of addressKings Cross Hq, 344-354 Gray's Inn Road, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    3,617,117 GBP2024-12-31
    Officer
    icon of calendar 2001-03-02 ~ 2003-06-30
    CIF 332 - Secretary → ME
  • 55
    FINLAW 581 LIMITED - 2008-03-12
    icon of address6 Wharf Studios, 28 Wharf Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-15 ~ 2008-02-27
    CIF 51 - Secretary → ME
  • 56
    icon of address33 Cavendish Square, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-03-30
    CIF 541 - Secretary → ME
  • 57
    CRAIGENDARROCH LOCH LOMOND LIMITED - 1989-09-08
    CRAIGENDARROCH (LOCH LOMOND) LIMITED - 1989-02-10
    ISANDCO ONE HUNDRED AND TWENTY LIMITED - 1989-01-30
    icon of addressCameron House Hotel & Country, Estate,loch Lomond, Alexandria, Dunbartonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2011-03-30
    CIF 95 - Secretary → ME
  • 58
    DE VERE HOTELS NO 3 LIMITED - 2010-11-29
    DE VERE LOCH LOMOND LIMITED - 2014-11-24
    icon of address3rd Floor 63 St. James's Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-02-23 ~ 2011-03-30
    CIF 525 - Secretary → ME
  • 59
    icon of address11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2009-03-13 ~ 2009-03-17
    CIF 26 - Secretary → ME
  • 60
    MWB CANNON CENTRE LEASE NO. 1 LIMITED - 2002-07-22
    IBIS (624) LIMITED - 2001-01-25
    icon of address21 Palmer Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-01-18 ~ 2002-07-11
    CIF 337 - Secretary → ME
  • 61
    IBIS (625) LIMITED - 2001-01-26
    MWB CANNON CENTRE LEASE NO.2 LIMITED - 2002-07-22
    icon of address21 Palmer Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-01-18 ~ 2002-07-11
    CIF 336 - Secretary → ME
  • 62
    MWB CANNON CENTRE NO. 1 LIMITED - 2002-07-22
    IBIS (622) LIMITED - 2001-01-26
    icon of address4th Floor 140 Aldersgate Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2001-01-18 ~ 2002-07-11
    CIF 339 - Secretary → ME
  • 63
    IBIS (623) LIMITED - 2001-01-25
    MWB CANNON CENTRE NO.2 LIMITED - 2002-07-22
    icon of address4th Floor 140 Aldersgate Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2001-01-18 ~ 2002-07-11
    CIF 338 - Secretary → ME
  • 64
    icon of addressJames Pilcher House, 49/50 Windmill Street, Gravesend, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    127,599 GBP2024-06-30
    Officer
    icon of calendar 1999-06-01 ~ 1999-07-19
    CIF 396 - Secretary → ME
  • 65
    BEAMACCENT LIMITED - 1996-08-21
    MARYLEBONE WARWICK BALFOUR (LEISURE) LIMITED - 2004-01-21
    icon of addressGriffins, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-03 ~ 2003-01-24
    CIF 429 - Secretary → ME
  • 66
    BLOCKCUSTOM LIMITED - 1998-08-20
    MWB (LEISURE II GP SHAREHOLDER) LIMITED - 2004-01-21
    icon of addressGriffins, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-20 ~ 2003-01-24
    CIF 440 - Secretary → ME
  • 67
    FINLAW 538 LIMITED - 2006-11-06
    icon of addressTrinity House, 3 Bullace Lane, Dartford, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    -768,442 GBP2022-12-31
    Officer
    icon of calendar 2006-07-10 ~ 2009-07-07
    CIF 152 - Secretary → ME
  • 68
    ASPINALL'S (LEICESTER) LIMITED - 2006-04-26
    FINLAW 434 LIMITED - 2003-12-03
    ASPERS (BOURNEMOUTH) LIMITED - 2009-12-06
    icon of addressC/o Wb Company Services Limited 3 Dorset Rise, Blackfriars, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-10-01 ~ 2003-12-01
    CIF 252 - Nominee Secretary → ME
  • 69
    TRAGUS HOLDINGS LIMITED - 2015-03-11
    FINLAW 321 LIMITED - 2002-05-16
    icon of addressShip Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (1 parent, 6 offsprings)
    Officer
    icon of calendar 2002-01-09 ~ 2002-01-23
    CIF 304 - Nominee Secretary → ME
  • 70
    STEELRAY NO. 150 LIMITED - 2000-06-22
    icon of addressOne Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-12 ~ 2013-06-26
    CIF 212 - Secretary → ME
  • 71
    FINLAW 531 LIMITED - 2006-09-07
    icon of address16 Kirby Street, London
    Active Corporate (4 parents, 31 offsprings)
    Equity (Company account)
    26,000 GBP2024-09-30
    Officer
    icon of calendar 2006-07-05 ~ 2006-09-05
    CIF 156 - Secretary → ME
  • 72
    icon of addressC/o Quantuma Advisory Limited High Holborn House 52-54, High Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-03 ~ 2013-01-01
    CIF 434 - Secretary → ME
  • 73
    icon of address59 Glenthorne Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2000-12-22 ~ 2002-11-09
    CIF 340 - Secretary → ME
  • 74
    HANS NIELSEN FARM PRODUCTS LIMITED - 1982-03-25
    icon of address17 Portland Place, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-03-30
    CIF 548 - Secretary → ME
  • 75
    DUNELM STUDENT VILLAGES LIMITED - 2007-09-05
    ABERDEEN STUDENT VILLAGES LIMITED - 2003-03-17
    icon of address17 Milton House Milton Road, Haywards Heath, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    442,879 GBP2024-07-31
    Officer
    icon of calendar 2003-01-29 ~ 2003-01-29
    CIF 272 - Nominee Secretary → ME
  • 76
    TAVERN GROUP LIMITED - 2001-03-13
    PRECIS (1359) LIMITED - 2000-10-02
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-11-01 ~ 2011-03-30
    CIF 136 - Secretary → ME
  • 77
    COMMERCIAL FINANCE CREDIT LIMITED - 2004-04-01
    CLOSE ENGINEERING FINANCE LIMITED - 2004-06-16
    LITHOGRAPHIC FINANCIAL SERVICES LIMITED - 2004-01-06
    icon of address10 Station Court Station Approach, Wickford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-14 ~ 2004-03-31
    CIF 242 - Secretary → ME
  • 78
    FINLAW 508 LIMITED - 2006-02-09
    icon of address9 Market Row, Saffron Walden, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    64,088 GBP2024-10-31
    Officer
    icon of calendar 2005-10-28 ~ 2006-02-02
    CIF 172 - Secretary → ME
  • 79
    MIRADA CONNECT LIMITED - 2019-07-05
    icon of address2nd Floor, Bishops Court 17a The Broadway, Hatfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -278,461 GBP2022-12-31
    Officer
    icon of calendar 2015-04-01 ~ 2019-07-04
    CIF 577 - Secretary → ME
  • 80
    icon of addressThe Square, Broad Street West, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-11 ~ 2013-01-16
    CIF 498 - Secretary → ME
  • 81
    DEVENISH REDRUTH BREWERY LIMITED - 1986-10-17
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-11-07 ~ 2011-03-30
    CIF 532 - Secretary → ME
  • 82
    IQA SERVICES LIMITED - 2007-01-16
    icon of address90 Third Floor, 90 Chancery Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -42,517 GBP2019-12-31
    Officer
    icon of calendar 2002-10-24 ~ 2002-10-24
    CIF 278 - Nominee Secretary → ME
  • 83
    OVAL (522) LIMITED - 1989-06-06
    icon of address31st Floor 40 Bank Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2004-08-12 ~ 2010-09-27
    CIF 504 - Secretary → ME
  • 84
    icon of address33 Cavendish Square, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-03-30
    CIF 540 - Secretary → ME
  • 85
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-11-07 ~ 2011-03-30
    CIF 536 - Secretary → ME
  • 86
    PREMIER HOUSE LIMITED - 2001-04-30
    icon of address33 Cavendish Square, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-01 ~ 2011-03-30
    CIF 557 - Secretary → ME
  • 87
    icon of address17 Portland Place, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2011-03-30
    CIF 85 - Secretary → ME
  • 88
    ADDQUOTE LIMITED - 1988-08-25
    PREMIER RESTAURANTS LIMITED - 2001-04-30
    icon of address33 Cavendish Square, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-10 ~ 2011-03-30
    CIF 581 - Secretary → ME
  • 89
    icon of address33 Cavendish Square, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-03-30
    CIF 130 - Secretary → ME
  • 90
    AHG VENICE FINANCE NO. 1 LIMITED - 2010-11-29
    icon of address33 Cavendish Square, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-07 ~ 2011-03-30
    CIF 49 - Secretary → ME
  • 91
    GREENALLS LEISURE DEVELOPMENTS LIMITED - 1997-12-16
    GREENALLS GOLF & LEISURE LIMITED - 2000-02-23
    icon of address17 Portland Place, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2011-03-30
    CIF 92 - Secretary → ME
  • 92
    DE VERE GRAND BRIGHTON LIMITED - 2010-11-29
    AHG VENICE SPV NO. 3 LIMITED - 2008-08-08
    icon of address33 Cavendish Square, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-10 ~ 2011-03-30
    CIF 37 - Secretary → ME
  • 93
    icon of address33 Cavendish Square, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-04 ~ 2011-03-30
    CIF 507 - Secretary → ME
  • 94
    DE VERE GROUP LIMITED - 2000-02-18
    GREENALLS INVESTMENTS LIMITED - 2000-01-31
    icon of address33 Cavendish Square, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-01 ~ 2011-03-30
    CIF 137 - Secretary → ME
  • 95
    AHG VENICE NEWCO 7 LIMITED - 2012-11-29
    icon of address33 Cavendish Square, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-10 ~ 2011-03-30
    CIF 46 - Secretary → ME
  • 96
    icon of address33 Cavendish Square, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-01 ~ 2011-03-30
    CIF 135 - Secretary → ME
  • 97
    CRUISECOPY LIMITED - 1998-03-04
    BELTON WOODS RESORT OWNERSHIP LIMITED - 2010-11-08
    icon of address33 Cavendish Square, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-03-30
    CIF 127 - Secretary → ME
  • 98
    AHG VENICE NEWCO 1 LIMITED - 2010-11-04
    icon of address33 Cavendish Square, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-10 ~ 2011-03-30
    CIF 41 - Secretary → ME
  • 99
    AHG HOTEL HOLDINGS LIMITED - 2010-11-04
    icon of address33 Cavendish Square, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-23 ~ 2011-03-30
    CIF 526 - Secretary → ME
  • 100
    icon of address17 Portland Place, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-19 ~ 2011-03-30
    CIF 66 - Secretary → ME
  • 101
    AHG VENICE LAND LIMITED - 2010-11-29
    icon of address33 Cavendish Square, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-21 ~ 2011-03-30
    CIF 527 - Secretary → ME
  • 102
    DE VERE VENUES GROUP LIMITED - 2020-06-13
    DE VERE HOTELS NO 2 LIMITED - 2010-11-29
    icon of addressThe Inspire, Hornbeam Square West, Harrogate, North Yorkshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2007-03-05 ~ 2011-03-30
    CIF 522 - Secretary → ME
  • 103
    icon of address17 Portland Place, London, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-01 ~ 2011-03-30
    CIF 81 - Secretary → ME
  • 104
    icon of address33 Cavendish Square, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2011-03-30
    CIF 94 - Secretary → ME
  • 105
    ROYAL BATH HOTEL BOURNEMOUTH LIMITED - 2010-11-08
    icon of address33 Cavendish Square, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2011-03-30
    CIF 84 - Secretary → ME
  • 106
    icon of address17 Portland Place, London, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-01 ~ 2011-03-30
    CIF 82 - Secretary → ME
  • 107
    SPRINGBROOK LANDSCAPES LIMITED - 2010-11-29
    POUNDVALUE LIMITED - 2000-04-28
    icon of address33 Cavendish Square, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-03-30
    CIF 128 - Secretary → ME
  • 108
    BROOMCO (3943) LIMITED - 2005-11-25
    STYLE CONFERENCES PROPERTIES LIMITED - 2006-05-09
    VERVE VENUES PROPERTIES LIMITED - 2010-11-29
    icon of addressThe Inspire, Hornbeam Square West, Harrogate, North Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-20 ~ 2011-03-30
    CIF 143 - Secretary → ME
  • 109
    DE VERE HOTELS AND LEISURE CLG LIMITED - 2010-11-29
    icon of address33 Cavendish Square, London, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-05 ~ 2011-03-30
    CIF 520 - Secretary → ME
  • 110
    DE VERE WYCHWOOD PARK LIMITED - 2018-01-16
    DE VERE WYCHWOOD PARK NO. 2 LIMITED - 2009-05-19
    icon of addressThe Inspire, Hornbeam Square West, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    490,599 GBP2017-12-31
    Officer
    icon of calendar 2008-10-08 ~ 2011-03-30
    CIF 29 - Secretary → ME
  • 111
    DE VERE WOKEFIELD TRADING LIMITED - 2016-11-02
    icon of addressThe Inspire, Hornbeam Square West, Harrogate, North Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-04 ~ 2011-03-30
    CIF 508 - Secretary → ME
  • 112
    AHG VENICE SPV NO. 1 LIMITED - 2008-09-17
    icon of addressThe Inspire, Hornbeam Square West, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    999,000 GBP2017-12-31
    Officer
    icon of calendar 2007-12-10 ~ 2011-03-30
    CIF 35 - Secretary → ME
  • 113
    AHG VENICE NEWCO 2 LIMITED - 2010-11-08
    icon of addressThe Inspire, Hornbeam Square West, Harrogate, North Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-10 ~ 2011-03-30
    CIF 39 - Secretary → ME
  • 114
    FINLAW 283 LIMITED - 2001-06-22
    icon of address21 D'arblay Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,809 GBP2017-04-30
    Officer
    icon of calendar 2001-04-04 ~ 2002-04-08
    CIF 328 - Nominee Secretary → ME
  • 115
    FINLAW 149 LIMITED - 1999-10-26
    icon of address111b Regents Park Road, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    81,878 GBP2024-05-31
    Officer
    icon of calendar 1998-12-10 ~ 2000-01-11
    CIF 416 - Secretary → ME
  • 116
    DEVENISH WEYMOUTH BREWERY LIMITED - 1986-11-07
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-11-07 ~ 2011-03-30
    CIF 544 - Secretary → ME
  • 117
    FINLAW 289 LIMITED - 2001-06-26
    icon of addressC/o Averys Property Management, 3 Chester Mews, London
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2001-06-08 ~ 2005-05-01
    CIF 320 - Nominee Secretary → ME
  • 118
    FINLAW 534 LIMITED - 2006-09-18
    icon of addressRegency House, 61a Walton Street, Walton On The Hill, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-05 ~ 2006-08-25
    CIF 155 - Secretary → ME
  • 119
    FINLAW 234 LIMITED - 2000-08-14
    icon of addressSutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2000-06-30 ~ 2000-08-09
    CIF 369 - Nominee Secretary → ME
  • 120
    FINLAW ONE HUNDRED AND TWENTY-THREE LIMITED - 1998-08-12
    icon of addressSutherland House, 70/78 West Hendon Broadway, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    17,716,622 GBP2024-06-30
    Officer
    icon of calendar 1998-03-25 ~ 1998-04-20
    CIF 446 - Secretary → ME
  • 121
    icon of address33 Cavendish Square, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-03-30
    CIF 546 - Secretary → ME
  • 122
    FINLAW 505 LIMITED - 2006-02-13
    icon of addressPembroke Building Kensington Village, Avonmore Road, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-10-27 ~ 2007-09-11
    CIF 179 - Secretary → ME
  • 123
    LAWREAD LIMITED - 2010-11-08
    icon of address14 Bonhill Street, London
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-07 ~ 2011-03-30
    CIF 118 - Secretary → ME
  • 124
    icon of address14 Bonhill Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2010-11-04 ~ 2011-03-30
    CIF 506 - Secretary → ME
  • 125
    NORCOTT LIMITED - 1989-09-11
    SHAW HOTELS & DEVELOPMENTS LIMITED - 1994-04-22
    icon of address33 Cavendish Square, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-13 ~ 2011-03-30
    CIF 97 - Secretary → ME
  • 126
    FINLAW 353 LIMITED - 2002-04-24
    icon of addressOffice Suite 1, Haslemere House, Lower Street, Haslemere, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2002-03-30 ~ 2011-08-02
    CIF 289 - Nominee Secretary → ME
  • 127
    FINLAW 354 LIMITED - 2002-04-24
    icon of addressOffice Suite 1, Haslemere House, Lower Street, Haslemere, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2002-03-30 ~ 2011-08-02
    CIF 290 - Nominee Secretary → ME
  • 128
    GORDON EQUIPMENTS LIMITED - 2018-07-09
    HYGRADE PRODUCTS LIMITED - 1991-04-01
    icon of addressDurite Works, Valley Road, Dovercourt, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    14,500,075 GBP2024-12-31
    Officer
    icon of calendar 2014-02-07 ~ 2015-02-03
    CIF 486 - Secretary → ME
  • 129
    ELITE LEISURE LIMITED - 2001-07-06
    icon of address17 Portland Place, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-03-30
    CIF 550 - Secretary → ME
  • 130
    EDGBASTON INVESTMENT PARTNERS LIMITED - 2016-04-01
    icon of address105 Piccadilly, London
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    25,402,839 GBP2025-03-31
    Officer
    icon of calendar 2008-04-22 ~ 2008-05-01
    CIF 32 - Secretary → ME
  • 131
    FINLAW 405 LIMITED - 2003-03-06
    FINISH EARLY ON FRIDAY PRODUCTIONS LIMITED - 2004-12-22
    icon of address173 Croxted Road, West Dulwich, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-21 ~ 2006-04-04
    CIF 276 - Nominee Secretary → ME
  • 132
    SPORTINGBET (PRODUCT SERVICES) LIMITED - 2022-04-14
    SPORTINGBET 4 LIMITED - 2007-01-26
    SPORTINGBET.COM 4 LIMITED - 2002-05-14
    FINLAW 221 LIMITED - 2000-06-28
    icon of address7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-05-03 ~ 2001-01-10
    CIF 378 - Secretary → ME
  • 133
    AHG VENICE SUBCO LIMITED - 2010-11-29
    SECUREPART LIMITED - 2010-02-05
    DE VERE CENTRAL SERVICES LIMITED - 2015-03-18
    icon of addressC/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate
    Officer
    icon of calendar 2010-02-02 ~ 2011-03-30
    CIF 519 - Secretary → ME
  • 134
    DE VERE FINANCE NO 2 LIMITED - 2015-03-18
    AHG VENICE FINANCE NO. 2 LIMITED - 2010-11-29
    icon of addressC/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate
    Officer
    icon of calendar 2007-12-10 ~ 2011-03-30
    CIF 34 - Secretary → ME
  • 135
    AHG VENICE FINANCE NO. 3 LIMITED - 2010-11-29
    DE VERE FINANCE NO 3 LIMITED - 2015-03-18
    icon of addressC/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate
    Officer
    icon of calendar 2007-12-10 ~ 2011-03-30
    CIF 33 - Secretary → ME
  • 136
    SWEET MAID DAIRY COMPANY LIMITED - 1982-01-07
    MONT BLANC LIMITED - 2010-11-29
    DE VERE GRAND BRIGHTON LIMITED - 2015-03-18
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-11-10 ~ 2011-03-30
    CIF 531 - Secretary → ME
  • 137
    DE VERE GROUP LIMITED - 2011-09-13
    DE VERE GROUP HOLDINGS LIMITED - 2015-03-18
    THE GREENALLS GROUP PLC - 2000-02-18
    GREENALL WHITLEY PUBLIC LIMITED COMPANY - 1991-07-15
    icon of addressC/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate
    Officer
    icon of calendar 2006-09-08 ~ 2011-03-30
    CIF 558 - Secretary → ME
  • 138
    DE VERE GROUP LIMITED - 2015-03-18
    AHG VENICE GROUP LIMITED - 2011-09-13
    BROOMCO (4175) LIMITED - 2010-02-23
    icon of addressC/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate
    Officer
    icon of calendar 2010-02-18 ~ 2011-03-30
    CIF 517 - Secretary → ME
  • 139
    DE VERE HOTELS LIMITED - 2015-03-18
    GRAND HOTEL,EASTBOURNE LIMITED - 1998-04-02
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-11-10 ~ 2011-03-30
    CIF 99 - Secretary → ME
  • 140
    BROOMCO (4176) LIMITED - 2010-02-05
    DE VERE GROUP HOLCO LIMITED - 2011-09-13
    DE VERE LIMITED - 2015-03-18
    AHG VENICE HOLDINGS LIMITED - 2010-11-29
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-02-02 ~ 2011-03-30
    CIF 500 - Secretary → ME
  • 141
    BROOMCO (4177) LIMITED - 2010-02-05
    DE VERE MIDCO LIMITED - 2015-03-18
    AHG VENICE MIDCO LIMITED - 2010-11-29
    icon of addressC/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate
    Officer
    icon of calendar 2010-02-02 ~ 2011-03-30
    CIF 518 - Secretary → ME
  • 142
    DE VERE VENICE LIMITED - 2015-03-18
    AHG VENICE LIMITED - 2010-11-29
    icon of addressC/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate
    Officer
    icon of calendar 2006-09-20 ~ 2011-03-30
    CIF 149 - Secretary → ME
  • 143
    FINLAW 486 LIMITED - 2005-06-20
    icon of address1st Floor 70 Jermyn Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-04-28 ~ 2005-06-15
    CIF 198 - Secretary → ME
  • 144
    FINLAW TWO PLC - 2013-10-29
    icon of addressStudio 4 2 Downshire Hill, London
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-10 ~ 2013-10-08
    CIF 487 - Secretary → ME
  • 145
    BYRON HILL DEVELOPMENTS LIMITED - 2020-06-10
    FINLAW 216 LIMITED - 2000-05-31
    icon of addressNo 3 Hampstead West, 224 Iverson Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -73,404 GBP2024-06-30
    Officer
    icon of calendar 2000-05-03 ~ 2000-05-22
    CIF 374 - Secretary → ME
  • 146
    FINLAW ONE HUNDRED AND SIXTEEN LIMITED - 1998-10-02
    icon of address7010, 2nd Floor 38 Warren Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-19 ~ 1999-03-04
    CIF 453 - Secretary → ME
  • 147
    icon of address1a Kingsley Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-05-03 ~ 2000-06-12
    CIF 375 - Secretary → ME
  • 148
    icon of address46 Vivian Avenue, Hendon Central, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    54,704 GBP2017-05-31
    Officer
    icon of calendar 2000-05-03 ~ 2000-08-21
    CIF 376 - Nominee Secretary → ME
  • 149
    icon of address31 Redcliffe Gardens, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-09-05 ~ 2000-09-27
    CIF 359 - Nominee Secretary → ME
  • 150
    icon of address2nd Floor, Regent Arcade House, 19-25 Argyll Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-03-02 ~ 2001-07-12
    CIF 330 - Nominee Secretary → ME
  • 151
    icon of address30 St. John Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-04-04 ~ 2001-10-31
    CIF 327 - Nominee Secretary → ME
  • 152
    icon of addressThe Office Inglewood Mansions, 289 West End Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    10,419,726 GBP2024-05-31
    Officer
    icon of calendar 2004-01-09 ~ 2004-05-11
    CIF 247 - Nominee Secretary → ME
  • 153
    icon of addressNo 3 Hampstead West, 224 Iverson Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-02 ~ 2004-06-09
    CIF 237 - Nominee Secretary → ME
  • 154
    icon of addressSutherland House, 70-78 West Hendon Broadway, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-12-23 ~ 2005-04-15
    CIF 222 - Nominee Secretary → ME
  • 155
    FINLAW 514 LIMITED - 2006-03-17
    icon of addressThe Limes, Shenington, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    738,348 GBP2024-03-31
    Officer
    icon of calendar 2006-02-01 ~ 2006-03-13
    CIF 166 - Secretary → ME
  • 156
    QUEEN'S ICE PLC - 1998-09-14
    LEISURE BOX PLC - 2000-01-21
    icon of addressPark House, 26 North End Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-20 ~ 2007-03-14
    CIF 347 - Secretary → ME
  • 157
    icon of addressSaxon House, St. Andrew Street, Hertford, England
    Active Corporate (3 parents)
    Equity (Company account)
    28 GBP2024-12-31
    Officer
    icon of calendar 1999-05-20 ~ 1999-07-18
    CIF 404 - Director → ME
  • 158
    icon of addressStour Road, Fish Island Bow, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-26 ~ 2006-09-26
    CIF 583 - LLP Designated Member → ME
  • 159
    FOUR COMMUNICATIONS GROUP LIMITED - 2023-04-20
    FOUR GRITTI COMMUNICATIONS PLC - 2005-11-10
    FOUR COMMUNICATIONS GROUP PLC - 2014-05-02
    icon of addressThe Hickman Building, 2 Whitechapel Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-04-28 ~ 2004-09-10
    CIF 234 - Director → ME
    Officer
    icon of calendar 2004-04-28 ~ 2004-09-10
    CIF 235 - Secretary → ME
  • 160
    FINLAW ONE HUNDRED AND FIFTEEN LIMITED - 1998-04-02
    FISHER PRODUCTIONS LIMITED - 2021-09-15
    icon of addressC/o Quantuma Advisory Limited, Office D Beresford House Town Quay, Southampton
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,452,638 GBP2018-12-31
    Officer
    icon of calendar 1998-01-19 ~ 1998-03-24
    CIF 452 - Secretary → ME
  • 161
    FINLAW 227 LIMITED - 2000-07-07
    icon of addressScrapton Fram Scrapton Lane, Wadeford, Chard, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-06-30 ~ 2000-07-05
    CIF 368 - Nominee Secretary → ME
  • 162
    GLOBAL MCMULLEN ADVISORY LIMITED - 2021-12-20
    icon of addressAcre House, 11-15 William Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    421,890 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-04-21 ~ 2020-04-21
    CIF 588 - Right to appoint or remove directors OE
    CIF 588 - Ownership of shares – 75% or more OE
    CIF 588 - Ownership of voting rights - 75% or more OE
  • 163
    SUREWEEK LIMITED - 1989-11-02
    icon of address17 Portland Place, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-03-30
    CIF 551 - Secretary → ME
  • 164
    FINLAW 422 LIMITED - 2003-07-23
    icon of address31 Sheen Common Drive, Richmond, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,864 GBP2016-07-31
    Officer
    icon of calendar 2003-07-07 ~ 2003-07-21
    CIF 256 - Nominee Secretary → ME
  • 165
    FINLAW 393 LIMITED - 2002-12-06
    icon of address18 The Fairway, Northwood, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-09 ~ 2002-11-17
    CIF 280 - Nominee Secretary → ME
  • 166
    FINLAW 157 LIMITED - 1999-07-12
    icon of address8 Jury Street, Warwick, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    810,906 GBP2024-12-31
    Officer
    icon of calendar 1999-05-26 ~ 1999-08-11
    CIF 401 - Secretary → ME
  • 167
    FINLAW 158 LIMITED - 1999-08-17
    icon of addressSutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 1999-05-26 ~ 1999-07-31
    CIF 400 - Secretary → ME
  • 168
    THE UNIQUE BROADCASTING COMPANY LTD. - 2009-03-04
    SIMPART NO. 25 LIMITED - 1989-07-25
    icon of address27 Old Gloucester Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-03-02 ~ 2024-07-01
    CIF 471 - Secretary → ME
  • 169
    FINLAW 537 LIMITED - 2006-10-19
    icon of address27 Old Gloucester Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-06 ~ 2024-07-01
    CIF 474 - Secretary → ME
  • 170
    icon of address17 Portland Place, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-03-30
    CIF 120 - Secretary → ME
  • 171
    RIVERDAY LIMITED - 2007-12-13
    icon of addressHbj Gateley, Exchange Tower, 19 Canning Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-21 ~ 2013-06-26
    CIF 562 - Secretary → ME
  • 172
    icon of address3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    79 GBP2024-03-31
    Officer
    icon of calendar 1998-12-16 ~ 2007-03-28
    CIF 412 - Secretary → ME
  • 173
    NINFIELD LIMITED - 1989-04-10
    PREMIERE INNS LIMITED - 2010-11-08
    icon of address245 Broad Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-03-30
    CIF 555 - Secretary → ME
  • 174
    icon of address245 Broad Street, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-04 ~ 2011-03-30
    CIF 584 - Secretary → ME
  • 175
    OLD VIC PRODUCTIONS PLC - 2016-02-10
    JOHNSON FRY S61 PLC - 1993-11-02
    CRITERION PRODUCTIONS PLC - 2000-07-14
    icon of address73 Cornhill, London, United Kingdom
    Active Corporate (6 parents, 12 offsprings)
    Equity (Company account)
    -36,564 GBP2024-12-31
    Officer
    icon of calendar 2013-02-28 ~ 2019-03-13
    CIF 574 - Secretary → ME
  • 176
    icon of addressEpsom Gateway, Ashley Avenue, Epsom, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-02-23 ~ 2011-03-30
    CIF 523 - Secretary → ME
  • 177
    icon of address33 Cavendish Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-03-30
    CIF 538 - Secretary → ME
  • 178
    FINLAW 419 LIMITED - 2003-07-11
    icon of addressCole Price & Co, 260 High Street, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-06 ~ 2005-03-09
    CIF 267 - Nominee Secretary → ME
  • 179
    FINLAW 338 LIMITED - 2002-09-05
    icon of addressC/o Hill Wooldridge & Co, Monument House, 215 Marsh Road, Pinner, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2002-03-06 ~ 2002-04-05
    CIF 297 - Nominee Secretary → ME
  • 180
    FINLAW 339 LIMITED - 2002-09-05
    icon of addressC/o Hill Wooldridge & Co, Monument House, 215 Marsh Road, Pinner, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2002-03-06 ~ 2002-04-05
    CIF 298 - Nominee Secretary → ME
  • 181
    icon of address33 Cavendish Square, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-03-30
    CIF 549 - Secretary → ME
  • 182
    MOORDOWNS PROPERTY MANAGEMENT LIMITED - 2003-06-12
    icon of address1 Haven Mews, 1 Haven Mews, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    icon of calendar 2003-05-19 ~ 2003-07-21
    CIF 258 - Secretary → ME
  • 183
    FINLAW 160 LIMITED - 1999-07-07
    icon of addressSutherland House, 70/78 West Hendon Broadway, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-05-26 ~ 1999-06-17
    CIF 398 - Secretary → ME
  • 184
    HAIR CUTTERY LIMITED - 2007-09-24
    icon of addressFourth Floor, Watson House, 54 Baker Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-30 ~ 1998-05-05
    CIF 444 - Secretary → ME
  • 185
    STEELRAY NO. 102 LIMITED - 1996-10-29
    HOTEL DU VIN HOSPITALITY LIMITED - 2001-02-28
    icon of addressOne Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-12 ~ 2013-06-26
    CIF 207 - Secretary → ME
  • 186
    HEY SOFT DRINKS (U.K.) COMPANY LIMITED - 1987-10-13
    icon of address33 Cavendish Square, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-03-30
    CIF 114 - Secretary → ME
  • 187
    FINDKEEP LIMITED - 2000-06-23
    icon of address84 Grosvenor Street, London, England
    Active Corporate (3 parents, 21 offsprings)
    Officer
    icon of calendar 2001-06-26 ~ 2002-01-28
    CIF 316 - Secretary → ME
  • 188
    FINLAW TWO LIMITED - 2004-08-06
    icon of address81 Station Road, Marlow, Bucks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-23 ~ 2004-11-19
    CIF 232 - Secretary → ME
  • 189
    icon of address62 Elm Grove, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-12 ~ 2010-07-09
    CIF 505 - Secretary → ME
  • 190
    HOME SAFE LONDON - 2015-10-03
    HOME SAFE LONDON LIMITED - 2009-06-18
    DUNDEE STUDENT VILLAGES LIMITED - 2003-03-17
    KINGSTON STUDENT VILLAGES LIMITED - 2009-03-23
    icon of addressSuite 17 Milton House, Milton Road, Haywards Heath, West Sussex, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -253 GBP2024-01-31
    Officer
    icon of calendar 2003-01-29 ~ 2003-01-29
    CIF 271 - Nominee Secretary → ME
  • 191
    STEELRAY NO. 122 LIMITED - 1998-11-18
    THE ALTERNATIVE HOTEL COMPANY LIMITED - 2005-05-09
    HOTEL DU VIN LIMITED - 2001-01-08
    icon of address3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-01-12 ~ 2013-06-26
    CIF 210 - Secretary → ME
  • 192
    STEELRAY NO. 97 LIMITED - 1996-06-28
    icon of addressOne, Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-12 ~ 2012-06-26
    CIF 204 - Secretary → ME
  • 193
    STEELRAY NO. 139 LIMITED - 1999-12-22
    icon of address15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-12 ~ 2013-06-26
    CIF 211 - Secretary → ME
  • 194
    STEELRAY NO.171 LIMITED - 2001-10-05
    icon of address15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-12 ~ 2013-06-26
    CIF 213 - Secretary → ME
  • 195
    STEELRAY NO. 119 LIMITED - 1998-07-08
    icon of address15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-12 ~ 2013-06-26
    CIF 209 - Secretary → ME
  • 196
    FINLAW 493 LIMITED - 2005-09-16
    icon of address15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-19 ~ 2013-06-26
    CIF 191 - Secretary → ME
  • 197
    FINLAW 539 LIMITED - 2006-12-19
    icon of address15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-05 ~ 2013-06-26
    CIF 157 - Secretary → ME
  • 198
    MALMAISON ABERDEEN LIMITED - 2008-09-18
    FINLAW 556 LIMITED - 2007-04-16
    icon of address3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-03-13 ~ 2013-06-26
    CIF 77 - Secretary → ME
  • 199
    STEELRAY NO 175 LIMITED - 2002-07-03
    icon of address15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-12 ~ 2013-06-26
    CIF 214 - Secretary → ME
  • 200
    STEELRAY NO. 197 LIMITED - 2003-05-13
    icon of address15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-12 ~ 2013-06-26
    CIF 215 - Secretary → ME
  • 201
    STEELRAY NO. 108 LIMITED - 1997-05-14
    icon of address15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-12 ~ 2013-06-26
    CIF 208 - Secretary → ME
  • 202
    STEELRAY NO. 77 LIMITED - 1994-04-28
    HOTEL DU VIN LIMITED - 1998-11-18
    icon of address15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-12 ~ 2013-06-26
    CIF 205 - Secretary → ME
  • 203
    FINLAW 540 LIMITED - 2006-12-19
    icon of address15 Appold Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-06 ~ 2013-06-26
    CIF 154 - Secretary → ME
  • 204
    FINLAW 554 LIMITED - 2007-04-16
    icon of address3rd Floor 95 Cromwell Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-13 ~ 2013-06-26
    CIF 78 - Secretary → ME
  • 205
    FINLAW 525 LIMITED - 2006-06-16
    icon of address3rd Floor 95 Cromwell Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-27 ~ 2013-06-26
    CIF 162 - Secretary → ME
  • 206
    STEELRAY NO. 98 LIMITED - 1996-06-28
    THE ALTERNATIVE HOTEL COMPANY LIMITED - 2001-01-08
    icon of address3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2005-01-12 ~ 2013-06-26
    CIF 206 - Secretary → ME
  • 207
    FINLAW 557 LIMITED - 2007-04-16
    icon of address3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-03-13 ~ 2013-06-26
    CIF 79 - Secretary → ME
  • 208
    FINLAW 550 LIMITED - 2007-04-16
    icon of address3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-07 ~ 2013-06-26
    CIF 134 - Secretary → ME
  • 209
    SAS HOTEL STANSTED LIMITED - 2005-09-02
    FINLAW 277 LIMITED - 2001-05-15
    icon of address8 Sackville Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-04-04 ~ 2001-05-14
    CIF 326 - Nominee Secretary → ME
  • 210
    FINLAW 317 LIMITED - 2001-12-12
    NEW VENTURE TOWER (MANAGEMENT) LIMITED - 2003-04-07
    icon of address5 Corunna Court, Corunna Road, Warwick, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-11-21 ~ 2002-12-01
    CIF 308 - Nominee Secretary → ME
  • 211
    FINLAW 402 LIMITED - 2004-02-09
    icon of addressC/o Wework, C/o Wework, 01-112, 50-60 Station Road, Cambridge, United Kingdom, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-11-21 ~ 2004-01-12
    CIF 275 - Nominee Secretary → ME
  • 212
    LIRM HOLDINGS LIMITED - 2006-12-01
    FINLAW 510 LIMITED - 2006-03-03
    icon of addressAcademy Place, 1-9 Brook Street, Brentwood, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-10-28 ~ 2006-02-06
    CIF 173 - Secretary → ME
  • 213
    FINLAW 545 LIMITED - 2007-02-01
    icon of address6800 Daresbury Park, Daresbury, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-07 ~ 2007-01-24
    CIF 106 - Secretary → ME
  • 214
    FINLAW 543 LIMITED - 2007-01-26
    icon of address6800 Daresbury Park, Daresbury, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-07 ~ 2007-01-22
    CIF 104 - Secretary → ME
  • 215
    FINLAW 544 LIMITED - 2007-02-01
    icon of address6800 Daresbury Park, Daresbury, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-07 ~ 2007-01-24
    CIF 105 - Secretary → ME
  • 216
    CEGEDIM STRATEGIC DATA MEDICAL RESEARCH LIMITED - 2015-04-24
    FINLAW 474 LIMITED - 2005-04-05
    EPIC DATABASE RESEARCH COMPANY LIMITED - 2010-12-17
    icon of address3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-23 ~ 2005-03-30
    CIF 219 - Nominee Secretary → ME
  • 217
    FINLAW 509 LIMITED - 2006-02-17
    icon of addressIndex House, St. Georges Lane, Ascot, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,430,139 GBP2025-04-30
    Officer
    icon of calendar 2005-10-28 ~ 2006-02-06
    CIF 174 - Secretary → ME
  • 218
    LOCALBACK LIMITED - 1988-01-15
    CORNISH INNS LIMITED - 1989-06-14
    icon of address17 Portland Place, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-03-30
    CIF 554 - Secretary → ME
  • 219
    KNOTMENT LIMITED - 1982-11-08
    icon of address33 Cavendish Square, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-03-30
    CIF 553 - Secretary → ME
  • 220
    icon of address33 Cavendish Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-03-30
    CIF 547 - Secretary → ME
  • 221
    TN INTELLITRANS LIMITED - 2000-11-17
    FINLAW FORTY-THREE LIMITED - 1996-10-25
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-03-27 ~ 2001-01-18
    CIF 445 - Secretary → ME
  • 222
    FINLAW 476 LIMITED - 2005-03-09
    INTERACTIVE MEDIA INVESTOR LIMITED - 2005-08-09
    icon of addressBrooms, Langley Lower Green, Saffron Walden, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-23 ~ 2005-03-07
    CIF 218 - Nominee Secretary → ME
  • 223
    SPORTINGBET.COM LIMITED - 2000-06-13
    NETBET BOOKMAKERS LIMITED - 1999-06-15
    icon of addressC/o Pkf Littlejohn Advisory Limited 15, Westferry Circus, Canary Wharf, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1999-05-19 ~ 2000-06-14
    CIF 405 - Secretary → ME
  • 224
    GOALSET LIMITED - 2000-01-19
    ECTWO.COM PLC - 2001-06-20
    DANIEL STEWART SECURITIES PLC - 2019-05-16
    ECTWO INVESTMENTS PLC - 2002-12-10
    icon of addressBroad House, The Broadway, Hatfield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-11 ~ 2010-09-27
    CIF 390 - Secretary → ME
  • 225
    FINLAW 527 LIMITED - 2006-06-28
    icon of address1 Chamberlain Square Cs, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    372,836 GBP2023-12-31
    Officer
    icon of calendar 2006-03-27 ~ 2011-10-31
    CIF 509 - Secretary → ME
  • 226
    FINLAW 316 LIMITED - 2002-10-04
    icon of addressFontaine House, Smallgains Lane, Stock, Essex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    866,797 GBP2024-04-30
    Officer
    icon of calendar 2001-11-21 ~ 2004-03-31
    CIF 309 - Nominee Secretary → ME
  • 227
    FINLAW 418 LIMITED - 2003-07-06
    icon of address2nd Floor North 10 Furnival Street, Chancery Exchange, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-06 ~ 2003-07-02
    CIF 266 - Nominee Secretary → ME
  • 228
    FINLAW 358 LIMITED - 2002-05-02
    icon of address2nd Floor North 10 Furnival Street, Chancery Exchange, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-30 ~ 2002-08-31
    CIF 288 - Nominee Secretary → ME
  • 229
    FINLAW 357 LIMITED - 2002-05-02
    icon of address2nd Floor North 10 Furnival Street, Chancery Exchange, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-30 ~ 2002-08-31
    CIF 287 - Nominee Secretary → ME
  • 230
    FINLAW 154 LIMITED - 1999-06-18
    IRCAM INVESTMENTS LIMITED - 2007-05-01
    icon of address2 Beacon End Courtyard, London Road Stanway, Colchester, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-05-26 ~ 1999-12-07
    CIF 402 - Secretary → ME
  • 231
    FINLAW 503 LIMITED - 2005-11-04
    MARDAN EUROPE (NO. 7) LIMITED - 2006-12-12
    icon of addressSutherland House, 70-78 West Hendon Broadway, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-10-27 ~ 2005-11-03
    CIF 176 - Secretary → ME
  • 232
    BAKERLANDS LIMITED - 1998-12-22
    icon of addressGlobal House, 303 Ballards Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -484,687 GBP2022-12-31
    Officer
    icon of calendar 2009-04-01 ~ 2017-11-28
    CIF 470 - Secretary → ME
  • 233
    icon of address33 Cavendish Square, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2011-03-30
    CIF 83 - Secretary → ME
  • 234
    BEESTON BREWERY COMPANY LIMITED(THE) - 1989-07-01
    icon of address33 Cavendish Square, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-03-30
    CIF 107 - Secretary → ME
  • 235
    CAVENDISH ST JAMES HOTEL COMPANY LIMITED - 2006-09-26
    982ND SHELF TRADING COMPANY LIMITED - 2000-11-29
    icon of address33 Cavendish Square, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-14 ~ 2011-03-30
    CIF 151 - Secretary → ME
  • 236
    DANMAR INVESTMENTS LIMITED - 2008-04-14
    DANMAR DEVELOPMENTS LIMITED - 2008-03-12
    FINLAW 582 LIMITED - 2008-03-06
    icon of addressHallswelle House, 1 Hallswelle Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,106,527 GBP2023-09-30
    Officer
    icon of calendar 2007-10-16 ~ 2008-02-27
    CIF 50 - Secretary → ME
  • 237
    icon of address17 Portland Place, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-03-30
    CIF 111 - Secretary → ME
  • 238
    958TH SHELF TRADING COMPANY LIMITED - 2000-02-15
    icon of address27 Old Gloucester Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-02-15 ~ 2024-07-01
    CIF 386 - Secretary → ME
  • 239
    KERANTO PLC - 2008-08-19
    KERANTO PROPERTIES P.L.C. - 1997-10-23
    icon of address28 Heath Drive, London
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -2,087 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2000-12-22 ~ 2008-08-31
    CIF 341 - Secretary → ME
  • 240
    icon of address9 Lawrence Road, Hove, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,382,633 GBP2025-04-05
    Officer
    icon of calendar 1994-01-05 ~ 1997-02-12
    CIF 463 - Director → ME
    Officer
    icon of calendar 1994-01-05 ~ 1997-02-12
    CIF 464 - Secretary → ME
  • 241
    BIDEAWHILE (616) LIMITED - 1994-09-26
    icon of address33 Cavendish Square, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-03-30
    CIF 126 - Secretary → ME
  • 242
    MWB LEISURE (BENTLEY BRIDGE) LIMITED - 2004-01-09
    X-LEISURE (BENTLEY BRIDGE) LIMITED - 2023-07-04
    FINLAW EIGHTY-NINE LIMITED - 1997-07-31
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2023-03-31
    Officer
    icon of calendar 1997-10-01 ~ 2007-09-30
    CIF 461 - Secretary → ME
  • 243
    X-LEISURE (BRIGHTON I) LIMITED - 2023-07-04
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2005-09-01 ~ 2007-09-30
    CIF 182 - Secretary → ME
  • 244
    MIGHTAFTER LIMITED - 1996-08-21
    X-LEISURE (POOLE) LIMITED - 2023-07-04
    MWB LEISURE (POOLE) LIMITED - 2004-01-09
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2023-03-31
    Officer
    icon of calendar 1996-06-14 ~ 2007-09-30
    CIF 462 - Secretary → ME
  • 245
    FINLAW 507 LIMITED - 2005-12-20
    X-LEISURE (NORTHAMPTON II) LIMITED - 2006-12-06
    X-LEISURE (BRIGHTON CINEMA II) LIMITED - 2023-07-04
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2005-10-27 ~ 2007-09-30
    CIF 180 - Secretary → ME
  • 246
    FINLAW 573 LIMITED - 2007-08-10
    X-LEISURE (LEEDS II) LIMITED - 2023-06-29
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2007-06-13 ~ 2007-08-10
    CIF 59 - Secretary → ME
  • 247
    X-LEISURE (LEEDS I) LIMITED - 2023-07-04
    FINLAW 572 LIMITED - 2007-08-10
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2007-06-13 ~ 2007-08-10
    CIF 58 - Secretary → ME
  • 248
    X-LEISURE (BRIGHTON II) LIMITED - 2023-07-04
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2005-09-01 ~ 2007-09-30
    CIF 183 - Secretary → ME
  • 249
    X-LEISURE (BOLDON) LIMITED - 2023-07-04
    FINLAW FIFTY-NINE LIMITED - 1997-02-28
    MWB LEISURE (BOLDON) LIMITED - 2004-01-09
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2023-03-31
    Officer
    icon of calendar 1998-09-03 ~ 2007-09-30
    CIF 432 - Secretary → ME
  • 250
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-09-03 ~ 2013-01-01
    CIF 436 - Secretary → ME
  • 251
    FINLAW 457 LIMITED - 2004-08-19
    LAZARIDES LIMITED - 2018-11-12
    icon of address2 Jardine House, The Harrovian Business Village, Bessborough Road Harrow, Middlesex
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    -64,461 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2004-04-02 ~ 2004-08-17
    CIF 238 - Nominee Secretary → ME
    Officer
    icon of calendar 2005-03-10 ~ 2006-02-14
    CIF 203 - Secretary → ME
  • 252
    QUEENS ICE SKATING LIMITED - 2000-02-04
    icon of address73 Cornhill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,898,383 GBP2022-12-31
    Officer
    icon of calendar 2000-11-20 ~ 2006-12-23
    CIF 346 - Secretary → ME
  • 253
    icon of address100 Victoria Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 1999-02-09 ~ 2007-09-30
    CIF 407 - Secretary → ME
  • 254
    icon of address100 Victoria Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 1999-02-09 ~ 2007-09-30
    CIF 408 - Secretary → ME
  • 255
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 1999-11-01 ~ 2007-09-30
    CIF 391 - Secretary → ME
  • 256
    FINLAW ONE HUNDRED AND FIVE LIMITED - 1997-12-01
    icon of address5 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-11-20 ~ 2007-10-31
    CIF 456 - Secretary → ME
  • 257
    FINLAW SEVENTY-EIGHT LIMITED - 1997-05-16
    icon of address5 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-10-01 ~ 2007-09-30
    CIF 460 - Secretary → ME
  • 258
    FINLAW ONE HUNDRED AND TWENTY LIMITED - 1998-05-14
    icon of address5 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-01-19 ~ 2007-09-30
    CIF 454 - Secretary → ME
  • 259
    LOGOSTOCK LIMITED - 1996-08-06
    LEISURE PARKS (GENERAL PARTNERS) LIMITED - 2016-10-28
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -4,786 GBP2022-03-31
    Officer
    icon of calendar 1998-09-04 ~ 2005-09-01
    CIF 422 - Secretary → ME
  • 260
    LEISURE PARKS (GENERAL PARTNER II) LIMITED - 2016-10-28
    DETAILNEW LIMITED - 1998-08-10
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,590 GBP2022-03-31
    Officer
    icon of calendar 1998-07-20 ~ 2005-09-01
    CIF 441 - Secretary → ME
  • 261
    icon of addressBuilding 4 Sanderson Road, Uxbridge Business Park, Uxbridge, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,822,677 GBP2019-12-31
    Officer
    icon of calendar 2018-11-01 ~ 2024-07-01
    CIF 567 - Secretary → ME
  • 262
    LIBERTY (REGENT AND TUDOR) LIMITED - 2003-04-01
    FINLAW 400 LIMITED - 2003-03-25
    icon of address210-220 Regent Street Mayfair, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-21 ~ 2014-11-20
    CIF 277 - Nominee Secretary → ME
  • 263
    FINLAW 415 LIMITED - 2003-06-16
    icon of address210-220 Regent Street Mayfair, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-06 ~ 2014-11-20
    CIF 270 - Nominee Secretary → ME
  • 264
    AVANTA MWB BUSINESS CENTRES LIMITED - 2004-07-28
    MWB AVANTA BUSINESS CENTRES LIMITED - 1998-11-05
    icon of address210-220 Regent Street Mayfair, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-02 ~ 2014-11-20
    CIF 420 - Secretary → ME
  • 265
    LIBERTY OF LONDON PRINTS LIMITED - 2007-03-23
    icon of address210-220 Regent Street Mayfair, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2000-08-31 ~ 2014-11-20
    CIF 361 - Secretary → ME
  • 266
    ASPECTSHOT LIMITED - 1998-08-06
    icon of address210-220 Regent Street Mayfair, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-08-31 ~ 2014-11-20
    CIF 363 - Secretary → ME
  • 267
    BATH COLLECTION LIMITED(THE) - 1994-02-24
    LIBERTY EXPORT SERVICES LIMITED - 2010-03-24
    icon of address210-220 Regent Street Mayfair, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-08-31 ~ 2014-11-20
    CIF 362 - Secretary → ME
  • 268
    RETAIL STORES PLC - 2005-07-06
    VENTROWELL PLC - 2000-05-12
    LIBERTY PLC - 2010-10-06
    icon of address210-220 Regent Street Mayfair, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2000-05-15 ~ 2010-10-26
    CIF 373 - Secretary → ME
  • 269
    FINLAW 526 LIMITED - 2006-06-02
    icon of address210-220 Regent Street Mayfair, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-03-27 ~ 2014-11-20
    CIF 163 - Secretary → ME
  • 270
    FINLAW 280 LIMITED - 2001-05-31
    icon of address210-220 Regent Street Mayfair, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-04 ~ 2014-11-20
    CIF 329 - Nominee Secretary → ME
  • 271
    FINLAW 346 LIMITED - 2002-03-25
    icon of address210-220 Regent Street Mayfair, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-15 ~ 2014-11-20
    CIF 292 - Nominee Secretary → ME
  • 272
    icon of address210-220 Regent Street Mayfair, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-23 ~ 2014-11-20
    CIF 226 - Secretary → ME
  • 273
    LIBERTY PUBLIC LIMITED COMPANY - 2005-07-06
    LIBERTY RETAIL PLC - 2010-10-06
    icon of address210-220 Regent Street Mayfair, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2000-08-31 ~ 2014-11-20
    CIF 360 - Secretary → ME
  • 274
    LIBERTY PROPERTIES ONE LIMITED - 2001-05-03
    FINLAW 273 LIMITED - 2001-04-05
    icon of address210-220 Regent Street Mayfair, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-02 ~ 2014-11-20
    CIF 333 - Secretary → ME
  • 275
    FINLAW 347 LIMITED - 2002-03-22
    icon of address210-220 Regent Street Mayfair, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-15 ~ 2014-11-20
    CIF 293 - Nominee Secretary → ME
  • 276
    icon of address33 Cavendish Square, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-03-30
    CIF 116 - Secretary → ME
  • 277
    LARGETEST LIMITED - 1992-01-24
    icon of address17 Portland Place, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-03-30
    CIF 124 - Secretary → ME
  • 278
    LEAPTREND LIMITED - 1990-03-16
    icon of address33 Cavendish Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-03-30
    CIF 122 - Secretary → ME
  • 279
    icon of address33 Cavendish Square, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-03-30
    CIF 117 - Secretary → ME
  • 280
    ST MARK'S STUDENT VILLAGES LIMITED - 2009-07-09
    MINSTER STUDENT VILLAGES LIMITED - 2008-07-03
    icon of addressThe Office, Cornwell, Chipping Norton, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-29 ~ 2003-01-29
    CIF 273 - Nominee Secretary → ME
  • 281
    FINLAW ONE HUNDRED AND THIRTY-SEVEN LIMITED - 1998-11-20
    icon of address10a (basement) Christina Street, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 1998-09-21 ~ 1998-11-06
    CIF 421 - Secretary → ME
  • 282
    FINLAW 226 LIMITED - 2000-09-29
    icon of addressUnit 5, The Pavilions, Ruscombe Park, Twyford, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-06-30 ~ 2000-09-20
    CIF 371 - Nominee Secretary → ME
  • 283
    FINLAW 512 LIMITED - 2006-02-10
    MWB BUSINESS EXCHANGE CANNON CENTRE LIMITED - 2019-09-18
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-01-25 ~ 2013-01-01
    CIF 170 - Secretary → ME
  • 284
    FINLAW 257 LIMITED - 2001-02-08
    icon of addressFirst Floor, 314 Regents Park Road, Finchley, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    990,967 GBP2023-09-30
    Officer
    icon of calendar 2001-01-25 ~ 2001-01-31
    CIF 335 - Nominee Secretary → ME
  • 285
    VOCALCOURT LIMITED - 1982-09-03
    icon of address17 Portland Place, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-03-30
    CIF 552 - Secretary → ME
  • 286
    FINLAW 533 LIMITED - 2006-08-31
    icon of addressLytchett House Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,856 GBP2023-07-31
    Officer
    icon of calendar 2006-07-10 ~ 2018-03-09
    CIF 473 - Secretary → ME
  • 287
    X-LEISURE (NORTHAMPTON I) LIMITED - 2006-12-06
    LANDSEC 3 LIMITED - 2024-06-10
    FINLAW 506 LIMITED - 2005-12-22
    X-LEISURE (BRIGHTON CINEMA) LIMITED - 2023-07-04
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2005-10-27 ~ 2007-09-30
    CIF 181 - Secretary → ME
  • 288
    X-LEISURE (CAMBRIDGE I) LIMITED - 2023-06-29
    LANDSEC 6 LIMITED - 2024-07-26
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2005-09-01 ~ 2007-09-30
    CIF 185 - Secretary → ME
  • 289
    LANDSEC 4 LIMITED - 2024-06-06
    X-LEISURE (CAMBRIDGE II) LIMITED - 2023-06-29
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2005-09-01 ~ 2007-09-30
    CIF 184 - Secretary → ME
  • 290
    X-LEISURE (EDINBURGH) LIMITED - 2020-08-04
    WINDOWCREATE LIMITED - 1998-07-31
    MWB LEISURE (FOUNTAIN PARK) LIMITED - 1999-09-10
    MWB LEISURE (EDINBURGH) LIMITED - 2004-01-09
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    26,000 GBP2022-03-31
    Officer
    icon of calendar 1998-07-20 ~ 2007-09-30
    CIF 442 - Secretary → ME
  • 291
    icon of address17 Portland Place, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-13 ~ 2011-03-30
    CIF 96 - Secretary → ME
  • 292
    icon of addressThe Square, Broad Street West, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-11 ~ 2013-01-16
    CIF 497 - Secretary → ME
  • 293
    icon of address8 Rushlake Drive, Halliwell, Bolton, Lancashire, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2015-12-31
    Officer
    icon of calendar 2006-11-07 ~ 2011-03-30
    CIF 533 - Secretary → ME
  • 294
    FINLAW 436 LIMITED - 2003-12-18
    icon of address15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-01 ~ 2013-06-26
    CIF 255 - Nominee Secretary → ME
  • 295
    THE MALMAISON HOTEL (LIVERPOOL) LIMITED - 2002-06-10
    MWB (LIVERPOOL) LIMITED - 2005-07-29
    FINLAW 363 LIMITED - 2002-05-23
    icon of address15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-30 ~ 2013-06-26
    CIF 291 - Nominee Secretary → ME
  • 296
    FINLAW 294 LIMITED - 2001-08-01
    icon of address3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-06-08 ~ 2013-06-26
    CIF 322 - Nominee Secretary → ME
  • 297
    MWB CANNON CENTRE LEASE LIMITED - 2000-05-24
    FINLAW 207 LIMITED - 2000-05-12
    MWB FRIAR STREET TWO LIMITED - 2006-01-16
    icon of address15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-23 ~ 2013-06-26
    CIF 383 - Secretary → ME
  • 298
    FINLAW 549 LIMITED - 2007-04-16
    icon of address3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-11-07 ~ 2013-06-26
    CIF 132 - Secretary → ME
  • 299
    FINLAW 553 LIMITED - 2007-04-16
    icon of address3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-13 ~ 2013-06-26
    CIF 76 - Secretary → ME
  • 300
    FINLAW 565 LIMITED - 2007-06-11
    icon of address3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-03-20 ~ 2013-01-26
    CIF 69 - Secretary → ME
  • 301
    FINLAW 555 LIMITED - 2007-04-16
    icon of address3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-03-13 ~ 2013-06-26
    CIF 75 - Secretary → ME
  • 302
    FINLAW 548 LIMITED - 2007-04-16
    icon of address3rd Floor 95 Cromwell Road, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2006-11-07 ~ 2013-06-26
    CIF 133 - Secretary → ME
  • 303
    FINLAW 552 LIMITED - 2007-04-16
    icon of address3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2007-03-13 ~ 2013-06-26
    CIF 73 - Secretary → ME
  • 304
    MWB MALMAISON BRAND LIMITED - 2002-10-11
    MWB SAS HOTELS LIMITED - 2002-09-25
    FINLAW 233 LIMITED - 2000-08-11
    icon of address3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-06-30 ~ 2000-08-25
    CIF 370 - Nominee Secretary → ME
  • 305
    FINLAW 517 LIMITED - 2006-06-16
    icon of address3rd Floor 95 Cromwell Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-09 ~ 2013-06-26
    CIF 164 - Secretary → ME
  • 306
    FINLAW 516 LIMITED - 2006-06-16
    icon of address3rd Floor 95 Cromwell Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-01 ~ 2013-06-26
    CIF 169 - Secretary → ME
  • 307
    MWB MALMAISON CLG LIMITED - 2013-11-01
    FINLAW 551 LIMITED - 2007-04-16
    MALMAISON HDV LIMITED - 2013-11-01
    icon of address3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-03-13 ~ 2013-06-26
    CIF 74 - Secretary → ME
  • 308
    MWB MALMAISON PROPERTIES LIMITED - 2000-09-08
    MWB HOTEL PROPERTIES LIMITED - 2001-11-27
    MWB AND RADISSON SAS HOTELS LIMITED - 2000-07-31
    MWB MALMAISON HOLDINGS LIMITED - 2013-09-25
    MWB AND SAS HOTELS LIMITED - 2000-08-25
    FINLAW 198 LIMITED - 2000-07-19
    icon of address3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2000-02-01 ~ 2013-06-26
    CIF 387 - Secretary → ME
  • 309
    TOPAGENCY LIMITED - 1998-04-16
    icon of address3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-11-03 ~ 2013-06-26
    CIF 353 - Secretary → ME
  • 310
    icon of address3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2000-11-03 ~ 2013-06-26
    CIF 349 - Secretary → ME
  • 311
    SIGNSAGENCY LIMITED - 1998-04-16
    icon of address3rd Floor 95 Cromwell Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-03 ~ 2013-06-26
    CIF 354 - Secretary → ME
  • 312
    BODDINGTONS' BREWERIES LIMITED - 1990-01-26
    icon of address33 Cavendish Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-03-30
    CIF 109 - Secretary → ME
  • 313
    FINLAW 144 LIMITED - 1999-07-27
    icon of addressSutherland House Third Floor, 70-78 West Hendon Broadway, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 1998-12-10 ~ 1999-06-09
    CIF 414 - Secretary → ME
  • 314
    MARDEN (WB) LIMITED - 2000-10-13
    FINLAW 238 LIMITED - 2000-09-20
    icon of addressSutherland House, 70/78 West Hendon Broadway, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-09-05 ~ 2000-09-20
    CIF 358 - Nominee Secretary → ME
  • 315
    FINLAW 502 LIMITED - 2005-11-04
    MARDAN EUROPE (NO. 6) LIMITED - 2015-08-26
    icon of addressSutherland House, 70-78 West Hendon Broadway, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-10-27 ~ 2005-11-03
    CIF 177 - Secretary → ME
  • 316
    FINLAW 253 LIMITED - 2001-01-23
    TANNEN MORLEY LIMITED - 2021-12-13
    icon of addressSutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2000-10-24 ~ 2000-12-18
    CIF 356 - Nominee Secretary → ME
  • 317
    FINLAW 487 LIMITED - 2005-07-08
    icon of addressSutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-04-28 ~ 2005-07-08
    CIF 199 - Nominee Secretary → ME
  • 318
    FINLAW 488 LIMITED - 2005-07-08
    icon of addressSutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-04-29 ~ 2005-07-08
    CIF 197 - Nominee Secretary → ME
  • 319
    FINLAW 489 LIMITED - 2005-07-08
    icon of addressSutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-04-29 ~ 2005-07-08
    CIF 196 - Nominee Secretary → ME
  • 320
    FINLAW 490 LIMITED - 2005-08-05
    icon of addressSutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-04-28 ~ 2005-08-05
    CIF 200 - Nominee Secretary → ME
  • 321
    FINLAW 501 LIMITED - 2005-11-04
    icon of addressSutherland House, 70-78 West Hendon Broadway, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-10-27 ~ 2005-11-03
    CIF 175 - Secretary → ME
  • 322
    NICEITUP RECORDS LTD - 2002-07-25
    LK RECORDS LTD - 2006-12-18
    icon of addressPhilmore & Co, Unit 11 Dale Street Mills Dale Street, Longwood, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-27 ~ 2005-06-28
    CIF 194 - Secretary → ME
  • 323
    FINLAW 276 LIMITED - 2001-05-23
    icon of addressWhite Hart House, High Street, Limpsfield, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-04-04 ~ 2014-10-27
    CIF 478 - Nominee Secretary → ME
  • 324
    FINLAW 413 LIMITED - 2003-05-21
    YOOMEDIA DATING GROUP LIMITED - 2008-01-28
    YOOMEDIA DATING LIMITED - 2006-01-23
    YOOME DATING LIMITED - 2003-08-29
    DATELINE UK LIMITED - 2012-04-13
    icon of addressStation House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-02-06 ~ 2003-05-16
    CIF 264 - Nominee Secretary → ME
  • 325
    icon of addressCameron House Hotel & Country Estate, Loch Lomond, Alexandria, Dunbartonshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-03-30
    CIF 131 - Secretary → ME
  • 326
    FINLAW 213 LIMITED - 2000-05-09
    icon of address221 Watling Street, Radlett, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    4,719,655 GBP2024-03-31
    Officer
    icon of calendar 2000-02-23 ~ 2000-05-03
    CIF 381 - Secretary → ME
  • 327
    FINLAW 432 LIMITED - 2003-11-27
    icon of address2 Leman Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    403 GBP2024-10-31
    Officer
    icon of calendar 2003-10-01 ~ 2004-02-25
    CIF 253 - Nominee Secretary → ME
  • 328
    MIRADA PLC - 2023-07-19
    E-DISTRICT.NET PLC - 2002-04-05
    SYNET COMMUNICATIONS LIMITED - 2000-01-27
    YOOMEDIA PLC - 2008-02-26
    icon of addressC/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ 2023-08-28
    CIF 571 - Secretary → ME
  • 329
    FINLAW 369 LIMITED - 2002-07-23
    icon of addressC/o Spx Flow Europe Limited Part Ground Floor, Alexander House, 4 Station Road, Cheadle Hulme, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,109,455 GBP2024-12-31
    Officer
    icon of calendar 2002-06-02 ~ 2017-03-01
    CIF 477 - Nominee Secretary → ME
  • 330
    HARBRAN LIMITED - 2002-10-24
    icon of addressWyches Farm, Upper Swanmore, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2002-10-14 ~ 2002-10-21
    CIF 279 - Secretary → ME
  • 331
    SCANJUDGE LIMITED - 1994-06-01
    DE VERE MOTTRAM HALL LIMITED - 2014-11-24
    GREENALLS LEASING LIMITED - 2010-11-08
    icon of address16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-03-30
    CIF 556 - Secretary → ME
  • 332
    FINLAW 268 LIMITED - 2001-04-05
    icon of address164a Kenton Road, Kenton, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-02 ~ 2001-08-22
    CIF 331 - Nominee Secretary → ME
  • 333
    FINLAW 485 LIMITED - 2005-10-06
    icon of addressC/o Quantuma Llp High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-28 ~ 2013-01-01
    CIF 202 - Nominee Secretary → ME
  • 334
    FINLAW 460 LIMITED - 2004-08-23
    MWB BUSINESS EXCHANGE CANARY WHARF LIMITED - 2004-11-23
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-02 ~ 2013-01-01
    CIF 239 - Nominee Secretary → ME
  • 335
    FINLAW 615 LIMITED - 2011-08-05
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-14 ~ 2013-01-01
    CIF 3 - Secretary → ME
  • 336
    FINLAW 560 LIMITED - 2009-01-22
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-13 ~ 2013-01-01
    CIF 72 - Secretary → ME
  • 337
    FINLAW 578 LIMITED - 2009-08-18
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-13 ~ 2013-01-01
    CIF 64 - Secretary → ME
  • 338
    FINLAW 563 LIMITED - 2007-06-06
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-19 ~ 2013-01-01
    CIF 70 - Secretary → ME
  • 339
    FINLAW 571 LIMITED - 2007-09-10
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2007-06-14 ~ 2013-01-01
    CIF 57 - Secretary → ME
  • 340
    FINLAW 564 LIMITED - 2007-06-06
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-20 ~ 2013-01-01
    CIF 68 - Secretary → ME
  • 341
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-24 ~ 2013-01-01
    CIF 30 - Secretary → ME
  • 342
    MWB BUSINESS EXCHANGE LEADENHALL LIMITED - 2008-10-06
    MWB BUSINESS EXCHANGE (UK OPERATIONS) LIMITED - 2004-05-12
    FINLAW 414 LIMITED - 2003-06-12
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-06 ~ 2013-01-01
    CIF 268 - Nominee Secretary → ME
  • 343
    MWB BUSINESS EXCHANGE HOLDINGS LIMITED - 2003-07-09
    FINLAW 409 LIMITED - 2003-05-06
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-02-06 ~ 2013-01-01
    CIF 269 - Nominee Secretary → ME
  • 344
    FINLAW 613 LIMITED - 2009-05-21
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-16 ~ 2013-01-01
    CIF 22 - Secretary → ME
  • 345
    FINLAW 604 LIMITED - 2009-05-21
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-16 ~ 2013-01-01
    CIF 17 - Secretary → ME
  • 346
    FINLAW 472 LIMITED - 2005-02-02
    MWB EXECUTIVE CENTRES (NORTHAMPTON) LIMITED - 2009-03-23
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-23 ~ 2013-01-01
    CIF 225 - Nominee Secretary → ME
  • 347
    FINLAW 609 LIMITED - 2009-05-21
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-16 ~ 2013-01-01
    CIF 23 - Secretary → ME
  • 348
    FINLAW 610 LIMITED - 2009-06-02
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-04-16 ~ 2013-01-01
    CIF 8 - Secretary → ME
  • 349
    FINLAW 495 LIMITED - 2005-12-09
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-19 ~ 2013-01-01
    CIF 189 - Secretary → ME
  • 350
    FINLAW 599 LIMITED - 2009-05-21
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-16 ~ 2013-01-01
    CIF 13 - Secretary → ME
  • 351
    FINLAW 607 LIMITED - 2009-05-21
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-04-16 ~ 2013-01-01
    CIF 12 - Secretary → ME
  • 352
    FINLAW 579 LIMITED - 2009-08-20
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-06-13 ~ 2013-01-01
    CIF 63 - Secretary → ME
  • 353
    FINLAW 605 LIMITED - 2009-05-21
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-16 ~ 2013-01-01
    CIF 24 - Secretary → ME
  • 354
    FINLAW 603 LIMITED - 2009-05-21
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-16 ~ 2013-01-01
    CIF 25 - Secretary → ME
  • 355
    FINLAW 596 LIMITED - 2009-05-21
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2009-04-16 ~ 2013-01-01
    CIF 19 - Secretary → ME
  • 356
    FINLAW 611 LIMITED - 2009-05-21
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-16 ~ 2013-01-01
    CIF 10 - Secretary → ME
  • 357
    JAYTREX LIMITED - 2009-06-02
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-12 ~ 2013-01-01
    CIF 5 - Secretary → ME
  • 358
    FINLAW 606 LIMITED - 2009-05-21
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-16 ~ 2013-01-01
    CIF 11 - Secretary → ME
  • 359
    FINLAW 601 LIMITED - 2009-05-21
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-16 ~ 2013-01-01
    CIF 20 - Secretary → ME
  • 360
    FINLAW 602 LIMITED - 2009-05-21
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-04-16 ~ 2013-01-01
    CIF 18 - Secretary → ME
  • 361
    FINLAW 598 LIMITED - 2009-05-21
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-16 ~ 2013-01-01
    CIF 15 - Secretary → ME
  • 362
    FINLAW 496 LIMITED - 2005-12-09
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-19 ~ 2013-01-01
    CIF 190 - Secretary → ME
  • 363
    FINLAW 612 LIMITED - 2009-06-02
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-16 ~ 2013-01-01
    CIF 16 - Secretary → ME
  • 364
    FINLAW 600 LIMITED - 2009-05-21
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-04-16 ~ 2013-01-01
    CIF 21 - Secretary → ME
  • 365
    FINLAW 597 LIMITED - 2009-05-21
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-16 ~ 2013-01-01
    CIF 14 - Secretary → ME
  • 366
    FINLAW 608 LIMITED - 2009-05-21
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-16 ~ 2013-01-01
    CIF 9 - Secretary → ME
  • 367
    FINLAW 471 LIMITED - 2005-02-02
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-12-23 ~ 2013-01-01
    CIF 224 - Nominee Secretary → ME
  • 368
    FLOWMORN PLC - 2003-03-05
    VISION HOTEL MANAGEMENT PLC - 2003-03-23
    VISION HOTEL ASSET MANAGEMENT PLC - 2009-06-12
    icon of address179 Great Portland Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-03-05 ~ 2003-03-05
    CIF 260 - Director → ME
  • 369
    MALMAISON BRAND LIMITED - 2002-10-11
    M M & S (2312) LIMITED - 1996-11-11
    icon of addressAddleshaw Goddard, Exchange Tower, 19, Canning Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-11-03 ~ 2013-06-26
    CIF 512 - Secretary → ME
  • 370
    NUGENT LTD - 2008-11-10
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-06 ~ 2013-01-01
    CIF 6 - Secretary → ME
  • 371
    FINLAW 515 LIMITED - 2006-03-08
    icon of addressGround Floor, 16 Kingsway, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -39,494 GBP2016-03-31
    Officer
    icon of calendar 2006-02-01 ~ 2006-03-08
    CIF 165 - Secretary → ME
  • 372
    icon of address47 Castle Street, Salisbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2004-05-27 ~ 2004-05-27
    CIF 233 - Secretary → ME
  • 373
    icon of address27 Old Gloucester Street, London, United Kingdom
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2012-03-01 ~ 2024-07-01
    CIF 480 - Secretary → ME
  • 374
    FINLAW 296 LIMITED - 2001-08-02
    WEST INDIA QUAY EASTERN TOWER (COMMERCIAL) LIMITED - 2001-12-04
    icon of address4th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2001-07-17 ~ 2006-07-21
    CIF 315 - Secretary → ME
  • 375
    FINLAW 295 LIMITED - 2001-08-02
    WEST INDIA QUAY EASTERN TOWER (RESIDENTIAL) LIMITED - 2001-12-04
    icon of address4th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    223,235 GBP2024-04-30
    Officer
    icon of calendar 2001-06-08 ~ 2006-07-21
    CIF 321 - Nominee Secretary → ME
  • 376
    FINLAW 447 LIMITED - 2004-03-29
    PRESSCREDIT (HARTHAM) LIMITED - 2005-05-05
    NOMINIS (CORSHAM) LIMITED - 2006-03-06
    icon of addressHartham Park, Corsham, Wiltshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -487,278 GBP2021-06-30
    Officer
    icon of calendar 2004-01-09 ~ 2004-03-29
    CIF 245 - Secretary → ME
  • 377
    icon of address100 Victoria Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -246 GBP2019-03-31
    Officer
    icon of calendar 1999-01-25 ~ 2007-09-30
    CIF 410 - Secretary → ME
  • 378
    icon of address5 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-01-25 ~ 2007-09-30
    CIF 409 - Secretary → ME
  • 379
    MWB BUSINESS EXCHANGE LIMITED - 2019-07-11
    BUSINESS EXCHANGE LONDON LIMITED - 2005-11-23
    MWB BUSINESS EXCHANGE LIMITED - 2005-12-06
    MWB BUSINESS EXCHANGE PLC - 2013-04-02
    icon of address20 St. Andrew Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-18 ~ 2013-01-01
    CIF 171 - Secretary → ME
  • 380
    MWB BUSINESS EXCHANGE CENTRES LIMITED - 2019-06-18
    FINLAW 494 LIMITED - 2005-10-03
    BUSINESS EXCHANGE CENTRES LIMITED - 2006-01-13
    MWB BUSINESS EXCHANGE LIMITED - 2005-11-15
    icon of addressShip Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-19 ~ 2013-01-01
    CIF 188 - Secretary → ME
  • 381
    icon of addressCameron House Hotel & Country Estate, Loch Lomond Alexandria, Loch Lomond, Dumbartonshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-13 ~ 2011-03-30
    CIF 98 - Secretary → ME
  • 382
    OLDHAM BREWERY LIMITED - 1990-01-15
    icon of address33 Cavendish Square, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-03-30
    CIF 108 - Secretary → ME
  • 383
    FINLAW ONE HUNDRED AND TWENTY-SIX LIMITED - 1998-07-15
    icon of address29 Ormond House St. Helena Road, Wibsey, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-03-25 ~ 1999-03-26
    CIF 448 - Secretary → ME
  • 384
    DE VERE LIMITED - 2020-06-13
    VERVE VENUES LIMITED - 2010-11-29
    INITIAL STYLE CONFERENCES LIMITED - 2006-05-09
    DE VERE VENUES LIMITED - 2016-11-02
    STYLE CONFERENCES LIMITED - 1998-01-01
    icon of addressThe Inspire, Hornbeam Square West, Harrogate, North Yorkshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-20 ~ 2011-03-30
    CIF 141 - Secretary → ME
  • 385
    HOWPER 516 LIMITED - 2004-11-12
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-06 ~ 2013-01-01
    CIF 7 - Secretary → ME
  • 386
    SLALEY HALL CO-OWNERSHIP CLUB LIMITED - 2010-11-04
    BAKEDEN LIMITED - 1995-03-09
    DURTY NELLY'S PUB COMPANY LIMITED - 1995-07-17
    BAKEDEN LIMITED - 1998-06-15
    icon of address14 Bonhill Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-03-30
    CIF 119 - Secretary → ME
  • 387
    icon of address14 Bonhill Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2010-11-04 ~ 2011-03-30
    CIF 503 - Secretary → ME
  • 388
    icon of address6 Heddon Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    311,148 GBP2016-12-31
    Officer
    icon of calendar 2005-07-04 ~ 2005-07-04
    CIF 192 - Director → ME
    Officer
    icon of calendar 2005-07-04 ~ 2005-09-14
    CIF 193 - Secretary → ME
  • 389
    PARK LEISURE MANAGEMENT LIMITED - 1999-09-29
    T.P. PROPERTIES (MANAGEMENT) LIMITED - 1995-06-14
    icon of address5 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-12-07 ~ 2007-09-30
    CIF 417 - Secretary → ME
  • 390
    FINLAW 575 LIMITED - 2007-09-04
    icon of address4th Floor 4 Victoria Square, St Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-13 ~ 2008-07-15
    CIF 62 - Secretary → ME
  • 391
    FINLAW 467 LIMITED - 2004-12-23
    MWB PARK LANE HOTEL LIMITED - 2006-06-05
    icon of addressConnect House, 133-137 Alexandra Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-08-25 ~ 2006-05-31
    CIF 229 - Nominee Secretary → ME
  • 392
    FINLAW 155 LIMITED - 1999-06-29
    icon of address14a Wildmere Road, Banbury, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-05-26 ~ 1999-06-16
    CIF 397 - Secretary → ME
  • 393
    FINLAW 519 LIMITED - 2006-03-21
    icon of address2nd Floor North 10 Furnival Street, Chancery Exchange, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-01 ~ 2007-03-26
    CIF 168 - Secretary → ME
  • 394
    FINLAW 373 LIMITED - 2002-08-01
    OILEXCO NORTH SEA LIMITED - 2009-05-27
    icon of address151 Buckingham Palace Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-06-02 ~ 2009-05-21
    CIF 284 - Nominee Secretary → ME
  • 395
    FINLAW 443 LIMITED - 2004-02-16
    icon of addressSutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (2 parents)
    Equity (Company account)
    2,414,273 GBP2021-06-30
    Officer
    icon of calendar 2004-01-09 ~ 2004-02-12
    CIF 243 - Nominee Secretary → ME
  • 396
    TANNEN (RUDLOE) LIMITED - 2004-03-25
    FINLAW 444 LIMITED - 2004-03-23
    icon of addressSutherland House, 70-78 West Hendon Broadway, Hendon, London
    Active Corporate (4 parents)
    Equity (Company account)
    -102,361 GBP2023-06-30
    Officer
    icon of calendar 2004-01-09 ~ 2004-03-23
    CIF 244 - Nominee Secretary → ME
  • 397
    SOUNDVOICE LIMITED - 2002-02-12
    icon of addressC/o Valentine & Co 3rd Floor, Shakespear House, 7 Shakespear Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-26 ~ 2011-05-30
    CIF 510 - Secretary → ME
  • 398
    icon of address33 Cavendish Square, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-03-30
    CIF 123 - Secretary → ME
  • 399
    AMPAC SECURITY PRODUCTS, LTD. - 2017-11-14
    FINLAW 541 LIMITED - 2007-01-19
    icon of addressAmpac Security Products Saxon Way, Melbourn, Royston, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,908,711 GBP2023-12-31
    Officer
    icon of calendar 2006-11-07 ~ 2007-01-15
    CIF 102 - Secretary → ME
  • 400
    icon of address6 Floor, 25 Farringdon Street, London, United Kingdom
    Dissolved Corporate
    Person with significant control
    icon of calendar 2021-05-14 ~ 2021-06-17
    CIF 587 - Ownership of voting rights - 75% or more OE
    CIF 587 - Ownership of shares – 75% or more OE
    CIF 587 - Right to appoint or remove directors OE
  • 401
    DE VERE RESORT OWNERSHIP LIMITED - 2014-11-24
    LOCH LOMOND RESORT OWNERSHIP LIMITED - 1998-08-25
    PLACEMED LIMITED - 1996-05-01
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2011-03-30
    CIF 88 - Secretary → ME
  • 402
    FINLAW 518 LIMITED - 2007-05-23
    icon of address2nd Floor North 10 Furnival Street, Chancery Exchange, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-01 ~ 2007-03-26
    CIF 167 - Secretary → ME
  • 403
    icon of address4 Croxted Mews, Croxted Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2000-02-22 ~ 2002-02-08
    CIF 385 - Secretary → ME
  • 404
    SAS HOTEL EAST MIDLANDS AIRPORT LIMITED - 2003-09-02
    REZIDOR HOTEL EDINBURGH LIMITED - 2018-02-16
    SAS HOTEL EDINBURGH LIMITED - 2006-08-08
    FINLAW 287 LIMITED - 2001-06-22
    SAS HOTEL MANCHESTER AIRPORT LIMITED - 2002-04-30
    icon of addressChicago Avenue, Manchester
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-06-08 ~ 2001-06-20
    CIF 319 - Nominee Secretary → ME
  • 405
    FINLAW 150 LIMITED - 1999-04-27
    SAS HOTEL LEEDS LIMITED - 2006-08-08
    REZIDOR HOTEL LEEDS LIMITED - 2018-02-16
    icon of addressChicago Avenue, Manchester
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-12-10 ~ 1999-04-15
    CIF 413 - Secretary → ME
  • 406
    FINLAW 176 LIMITED - 1999-11-10
    icon of address3rd Floor 7 Air Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-10-04 ~ 1999-11-30
    CIF 393 - Secretary → ME
  • 407
    BELLERIVE FOUNDATION LIMITED - 1992-12-01
    BELLERIVE FOUNDATION - 1996-03-22
    icon of address51 Molesworth Street, Wadebridge, Cornwall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-02-19 ~ 1996-08-09
    CIF 465 - Secretary → ME
  • 408
    icon of address210-220 Regent Street Mayfair, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-04-30 ~ 2014-11-20
    CIF 323 - Secretary → ME
  • 409
    HANEQUEST LIMITED - 2002-03-14
    icon of address210-220 Regent Street Mayfair, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-05 ~ 2014-11-20
    CIF 300 - Secretary → ME
  • 410
    icon of address210-220 Regent Street Mayfair, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-03-06 ~ 2014-11-20
    CIF 299 - Nominee Secretary → ME
  • 411
    FINLAW 342 LIMITED - 2002-03-22
    icon of address210-220 Regent Street Mayfair, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-14 ~ 2014-11-20
    CIF 294 - Nominee Secretary → ME
  • 412
    icon of address62 Elm Grove, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-12 ~ 2010-07-09
    CIF 501 - Secretary → ME
  • 413
    icon of addressPhilmore & Co, Unit 11 Dale Street Mills Dale Street, Longwood, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-27 ~ 2005-06-28
    CIF 195 - Secretary → ME
  • 414
    CELLAR 5 LIMITED - 1997-10-22
    B.M.& J.STRAUSS LIMITED - 1988-01-04
    CHESHIRE VINTNERS LIMITED - 1994-09-06
    icon of address33 Cavendish Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-03-30
    CIF 542 - Secretary → ME
  • 415
    GDC UK LIMITED - 2007-12-11
    FINLAW 424 LIMITED - 2003-08-07
    GEOKINETICS PROCESSING UK LIMITED - 2019-01-15
    icon of addressTmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-07-07 ~ 2020-07-20
    CIF 476 - Nominee Secretary → ME
  • 416
    icon of addressThe Office, Cornwell, Chipping Norton, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-05 ~ 2003-03-05
    CIF 261 - Nominee Secretary → ME
  • 417
    FINLAW 386 LIMITED - 2002-12-05
    icon of addressNew Bridge Street House 30-34 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-09 ~ 2002-12-17
    CIF 281 - Nominee Secretary → ME
  • 418
    STRETTON AUTOMATICS LIMITED - 1988-05-16
    STRETTON LEISURE LIMITED - 1999-04-09
    GREENALLS (PELICAN) LIMITED - 2011-10-03
    icon of address33 Cavendish Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2011-03-30
    CIF 528 - Secretary → ME
  • 419
    GREENALLS BREWERY LIMITED - 2011-10-03
    icon of address33 Cavendish Square, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-03-30
    CIF 543 - Secretary → ME
  • 420
    GREENALLS LEISURE DEVELOPMENTS LIMITED - 2011-10-03
    GREENALLS GOLF AND LEISURE LIMITED - 1997-12-16
    SPEED 5946 LIMITED - 1997-01-14
    icon of address17 Portland Place, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2011-03-30
    CIF 91 - Secretary → ME
  • 421
    GREENALLS LEISURE HOLDINGS LIMITED - 2011-10-03
    SPEED 5947 LIMITED - 1997-02-19
    icon of address17 Portland Place, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2011-03-30
    CIF 90 - Secretary → ME
  • 422
    GREENALLS LEISURE LIMITED - 2011-10-03
    SPEED 5948 LIMITED - 1997-01-14
    icon of address17 Portland Place, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2011-03-30
    CIF 89 - Secretary → ME
  • 423
    JAMES SHIPSTONE & SONS LIMITED - 1989-07-01
    GREENALLS MIDLANDS LIMITED - 2011-10-03
    icon of address33 Cavendish Square, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-03-30
    CIF 534 - Secretary → ME
  • 424
    THE GREENALLS GROUP LIMITED - 1991-07-15
    GREENALL WHITLEY LIMITED - 2011-10-03
    CUMBRIAN BREWERY COMPANY LIMITED(THE) - 1991-04-12
    icon of address33 Cavendish Square, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-03-30
    CIF 545 - Secretary → ME
  • 425
    GILBERT AND JOHN GREENALL,LIMITED - 2011-10-03
    icon of address33 Cavendish Square, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-03-30
    CIF 535 - Secretary → ME
  • 426
    GREENALLS RETAIL MANAGEMENT LIMITED - 1991-02-15
    GREENALLS MANAGEMENT LIMITED - 2011-10-03
    icon of address33 Cavendish Square, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-13 ~ 2011-03-30
    CIF 529 - Secretary → ME
  • 427
    SAK INVESTMENT MANAGEMENT LIMITED - 2001-07-20
    icon of addressFontaine House, Smallgains Lane, Stock, Essex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    85,187 GBP2024-04-30
    Officer
    icon of calendar 2002-02-01 ~ 2002-09-30
    CIF 301 - Secretary → ME
  • 428
    icon of address300 Thames Valley Park Drive, Reading, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2007-12-10 ~ 2014-07-31
    CIF 47 - Secretary → ME
  • 429
    SEARCY'S 1847 CHAMPAGNE BAR LIMITED - 2008-11-13
    icon of address300 Thames Valley Park Drive, Reading, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-10-27 ~ 2014-07-31
    CIF 27 - Secretary → ME
  • 430
    PRIMUS CARE PLC - 2015-01-08
    icon of addressRobertson Thomas, Suite 2, First Floor Wira House, West Park Ring Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-11 ~ 2014-01-01
    CIF 489 - Secretary → ME
  • 431
    icon of address33 Cavendish Square, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-03-30
    CIF 537 - Secretary → ME
  • 432
    RTI EIGHTEEN PLC - 2005-07-06
    TELEMESSAGE INTERNATIONAL PLC - 2005-07-12
    MESSAGING INTERNATIONAL PLC - 2016-08-23
    icon of address6 Heddon Street, London, England
    Active Corporate (10 parents, 25 offsprings)
    Officer
    icon of calendar 2004-08-12 ~ 2004-09-23
    CIF 230 - Director → ME
    Officer
    icon of calendar 2004-08-12 ~ 2004-09-23
    CIF 231 - Secretary → ME
  • 433
    DE VERE SLALEY HALL LIMITED - 2014-11-24
    PENDARVES ARMS, GWITHIAN LIMITED - 2010-11-08
    LAWPOINT LIMITED - 1989-12-07
    icon of address14 Bonhill Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-03-30
    CIF 121 - Secretary → ME
  • 434
    COUNTRY HOUSE RETIREMENT HOMES LIMITED - 1996-05-17
    icon of address33 Cavendish Square, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2011-03-30
    CIF 86 - Secretary → ME
  • 435
    FINLAW 504 LIMITED - 2005-12-16
    icon of address135 Notting Hill Gate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-27 ~ 2005-12-07
    CIF 178 - Secretary → ME
  • 436
    SPORTINGBET.COM 3 LIMITED - 2002-05-14
    FINLAW 220 LIMITED - 2000-06-27
    SPORTINGBET 3 LIMITED - 2004-04-28
    icon of address7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-05-03 ~ 2001-01-10
    CIF 377 - Secretary → ME
  • 437
    SPORTINGBET PLC - 2014-10-08
    FINLAW ONE HUNDRED AND TWENTY-EIGHT LIMITED - 1998-08-04
    NETBET (UK) PLC - 1999-08-02
    SPORTINGBET.COM (UK) PLC - 2001-11-05
    icon of address7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-03-25 ~ 1998-07-08
    CIF 447 - Secretary → ME
    icon of calendar 1999-02-15 ~ 2001-01-10
    CIF 406 - Secretary → ME
  • 438
    AHG VENICE SPV NO. 2 LIMITED - 2008-09-17
    DE VERE WYCHWOOD PARK LIMITED - 2009-05-19
    icon of address33 Cavendish Square, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-10 ~ 2011-03-30
    CIF 36 - Secretary → ME
  • 439
    icon of address9 Bonhill Street, London, England
    Active Corporate (3 parents, 14 offsprings)
    Equity (Company account)
    308,073 GBP2024-12-31
    Officer
    icon of calendar 2008-10-13 ~ 2010-12-02
    CIF 28 - Secretary → ME
  • 440
    SOWNHILL PROPERTY MANAGEMENT LIMITED - 2001-10-26
    icon of addressC/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    40 GBP2024-03-31
    Officer
    icon of calendar 2000-11-21 ~ 2000-11-21
    CIF 345 - Secretary → ME
  • 441
    FINLAW 235 LIMITED - 2000-11-24
    ST. ASALTH MANAGEMENT COMPANY LIMITED - 2000-12-12
    icon of address99 Neath Road, Resolven, Neath, West Glamorgan
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    968 GBP2017-06-30
    Officer
    icon of calendar 2000-06-30 ~ 2000-11-15
    CIF 372 - Nominee Secretary → ME
  • 442
    SPEED 4602 LIMITED - 1994-12-21
    icon of addressSuite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-02-10 ~ 2003-02-14
    CIF 451 - Secretary → ME
  • 443
    icon of addressThe Old Stables Easton Lodge, Little Easton, Dunmow, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 1998-12-24 ~ 2000-12-25
    CIF 411 - Secretary → ME
  • 444
    FINLAW 403 LIMITED - 2003-02-24
    icon of addressTom Kelly, 4 Turn Yard Tun Yard, Peardon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-21 ~ 2003-02-19
    CIF 274 - Nominee Secretary → ME
  • 445
    STANHOPE OFFICE SERVICES LIMITED - 2005-02-14
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-22 ~ 2013-01-01
    CIF 468 - Secretary → ME
  • 446
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-09-03 ~ 2013-01-01
    CIF 433 - Secretary → ME
  • 447
    SOVCO 512 LIMITED - 1993-07-14
    icon of address17 Portland Place, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-20 ~ 2011-03-30
    CIF 142 - Secretary → ME
  • 448
    icon of addressBuilding 4 Sanderson Road, Uxbridge Business Park, Uxbridge, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-11-01 ~ 2024-07-01
    CIF 566 - Secretary → ME
  • 449
    icon of addressBuilding 4 Sanderson Road, Uxbridge Business Park, Uxbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2018-11-01 ~ 2024-07-01
    CIF 565 - Secretary → ME
  • 450
    STERLING CORPORATE RELOCATION LIMITED - 2006-07-06
    STERLING INTERNATIONAL MOVERS LIMITED - 2004-02-17
    icon of addressBuilding 4 Sanderson Road, Uxbridge Business Park, Uxbridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-11-01 ~ 2024-07-01
    CIF 564 - Secretary → ME
  • 451
    STANNEYLAND GROUP LIMITED - 1986-04-03
    icon of address33 Cavendish Square, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-03-30
    CIF 110 - Secretary → ME
  • 452
    SYMBOLEXTRA LIMITED - 1987-06-10
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-09-03 ~ 2013-01-01
    CIF 435 - Secretary → ME
  • 453
    FINLAW 478 LIMITED - 2005-04-15
    icon of addressSutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-12-23 ~ 2005-04-14
    CIF 221 - Nominee Secretary → ME
  • 454
    FINLAW 448 LIMITED - 2004-04-16
    icon of addressSutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-01-09 ~ 2004-04-16
    CIF 246 - Nominee Secretary → ME
  • 455
    FINLAW 428 LIMITED - 2003-09-22
    icon of addressSutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (4 parents)
    Equity (Company account)
    -498,055 GBP2024-06-30
    Officer
    icon of calendar 2003-07-07 ~ 2003-09-22
    CIF 257 - Nominee Secretary → ME
  • 456
    FINLAW 542 LIMITED - 2007-01-18
    icon of addressSutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2006-11-07 ~ 2007-01-17
    CIF 103 - Secretary → ME
  • 457
    FINLAW 244 LIMITED - 2000-10-24
    icon of addressSutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-08-25 ~ 2000-10-23
    CIF 364 - Nominee Secretary → ME
  • 458
    TAVERN GROUP LIMITED - 2000-10-02
    TAVERN WHOLESALING LIMITED - 1997-01-23
    COSTEASY LIMITED - 1993-06-16
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-11-30 ~ 2011-03-30
    CIF 87 - Secretary → ME
  • 459
    BROOMCO (3937) LIMITED - 2005-11-25
    icon of address33 Cavendish Square, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-20 ~ 2011-03-30
    CIF 144 - Secretary → ME
  • 460
    LAKAS INVESTMENTS PLC - 2008-04-23
    icon of address7 St John's Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-25 ~ 2006-06-19
    CIF 159 - Director → ME
    Officer
    icon of calendar 2006-05-25 ~ 2006-06-19
    CIF 160 - Secretary → ME
  • 461
    FINLAW 530 LIMITED - 2006-08-30
    icon of addressSouth House Farm, Mundon Road, Maldon, Essex
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    35,290 GBP2024-06-30
    Officer
    icon of calendar 2006-03-27 ~ 2006-08-21
    CIF 161 - Secretary → ME
  • 462
    icon of addressHyde Barn London Road, Handcross, Haywards Heath, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    13,348 GBP2024-02-28
    Officer
    icon of calendar 1998-03-19 ~ 2001-07-02
    CIF 450 - Secretary → ME
  • 463
    COMMSLOGIC SYSTEMS LIMITED - 1992-03-26
    RETAIL LOGIC LIMITED - 2005-07-28
    icon of addressLogic House, Waterfront Business Park, Fleet Road Fleet, Hampshire
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1995-05-05
    CIF 467 - Secretary → ME
  • 464
    THE LOGIC GROUP ENTERPRISES LIMITED - 2005-07-28
    COMMSLOGIC LIMITED - 1995-07-03
    NISABA GROUP LIMITED - 2003-07-31
    DOUBLEJUDGE LIMITED - 1988-11-16
    icon of addressLogic House, Waterfront Business Park, Fleet Road Fleet, Hampshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 1994-08-03
    CIF 466 - Secretary → ME
  • 465
    MYLOHILL LIMITED - 1998-01-05
    icon of address15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-03 ~ 2013-06-26
    CIF 352 - Secretary → ME
  • 466
    STANDMEAR LIMITED - 1999-05-27
    icon of address3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-11-03 ~ 2013-06-26
    CIF 355 - Secretary → ME
  • 467
    COMLAW NO. 319 LIMITED - 1993-06-17
    THE MALMAISON HOTEL LIMITED - 1994-03-02
    icon of addressHbj Gateley, Exchange Tower, 19 Canning Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-11-03 ~ 2013-06-26
    CIF 511 - Secretary → ME
  • 468
    icon of address15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-03 ~ 2013-06-26
    CIF 351 - Secretary → ME
  • 469
    LONGITUDE LIMITED - 1995-11-14
    THE JOSHUA HOYLE HOTEL COMPANY LIMITED - 1997-10-16
    icon of address3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-11-03 ~ 2013-06-26
    CIF 348 - Secretary → ME
  • 470
    icon of address3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-11-03 ~ 2013-06-26
    CIF 350 - Secretary → ME
  • 471
    FINLAW 574 LIMITED - 2007-09-17
    icon of address7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-06-13 ~ 2007-10-23
    CIF 61 - Secretary → ME
  • 472
    FINLAW 465 LIMITED - 2004-12-08
    icon of address3rd Floor Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-08-25 ~ 2004-12-08
    CIF 228 - Secretary → ME
  • 473
    INHOCO 3197 LIMITED - 2005-05-11
    THE MALMAISON APARTMENTS (RESIDENTIAL MANAGEMENT COMPANY) LIMITED - 2005-05-18
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    49 GBP2024-09-30
    Officer
    icon of calendar 2007-06-11 ~ 2013-06-26
    CIF 65 - Secretary → ME
  • 474
    icon of address300 Thames Valley Park Drive, Reading, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-12-10 ~ 2014-07-31
    CIF 48 - Secretary → ME
  • 475
    XS LEISURE PLC - 2002-03-27
    SANCTUARY LEISURE PLC - 1999-06-14
    icon of address11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2001-06-15 ~ 2004-02-17
    CIF 317 - Secretary → ME
  • 476
    icon of addressErnst & Young Llp, 12 Wellington Place, Leeds
    In Administration Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 2013-06-03 ~ 2016-04-13
    CIF 579 - Secretary → ME
  • 477
    FINLAW 473 LIMITED - 2005-01-26
    icon of address1st Floor 70 Jermyn Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2004-12-23 ~ 2005-04-01
    CIF 220 - Nominee Secretary → ME
  • 478
    icon of address82 St John Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-11 ~ 2013-06-11
    CIF 490 - Secretary → ME
  • 479
    icon of addressSuite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -433,806 GBP2022-09-30
    Officer
    icon of calendar 1998-07-23 ~ 1998-08-17
    CIF 439 - Secretary → ME
  • 480
    04453450 LIMITED - 2015-01-21
    THE STORAGE DEPOT UK LIMITED - 2003-08-19
    FINLAW 367 LIMITED - 2002-08-05
    icon of addressMomentous Relocation Limited Unit 29 Commercial Way, Abbey Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-02 ~ 2002-06-02
    CIF 282 - Nominee Secretary → ME
  • 481
    icon of address5 Badgers Rise, Stone, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    17 GBP2025-02-28
    Officer
    icon of calendar 2002-05-16 ~ 2002-09-04
    CIF 285 - Secretary → ME
  • 482
    icon of address33 Cavendish Square, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-10 ~ 2011-03-30
    CIF 100 - Secretary → ME
  • 483
    icon of address20 Old Bailey, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,599,096 GBP2018-12-31
    Officer
    icon of calendar 2015-08-28 ~ 2021-04-30
    CIF 568 - Secretary → ME
  • 484
    SOUTH DORSET TRADES MINERAL WATER COMPANY LIMITED - 1988-07-11
    icon of address33 Cavendish Square, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-03-30
    CIF 539 - Secretary → ME
  • 485
    FINLAW 148 LIMITED - 1999-08-11
    VENTURE 3 LIMITED - 2002-11-08
    icon of address11 Cavalry Square, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,000 GBP2024-12-31
    Officer
    icon of calendar 1998-12-10 ~ 1999-07-12
    CIF 415 - Secretary → ME
  • 486
    STYLE TOURING LIMITED - 1993-10-01
    EVERCHOICE LIMITED - 1978-12-31
    icon of address17 Portland Place, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-20 ~ 2011-03-30
    CIF 140 - Secretary → ME
  • 487
    icon of address17 Portland Place, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-20 ~ 2011-03-30
    CIF 145 - Secretary → ME
  • 488
    icon of address17 Portland Place, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-20 ~ 2011-03-30
    CIF 148 - Secretary → ME
  • 489
    VERVE VENUES LIMITED - 2006-05-09
    INITIAL STYLE CONFERENCES LIMITED - 2006-11-21
    icon of address33 Cavendish Square, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-20 ~ 2011-03-30
    CIF 147 - Secretary → ME
  • 490
    icon of address17 Portland Place, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-20 ~ 2011-03-30
    CIF 146 - Secretary → ME
  • 491
    VILLAGE SQUASH LIMITED - 1986-11-27
    icon of address33 Cavendish Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-03-30
    CIF 113 - Secretary → ME
  • 492
    ACORN MINERALS PLC - 2016-09-27
    VORDERE PLC - 2020-08-19
    ACORN GROWTH PLC - 2017-05-31
    ACORN MINERALS LIMITED - 2012-03-13
    icon of address2.05 Clockwise Old Town Hall, 30 Tweedy Road, Bromley, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-05-06 ~ 2024-05-07
    CIF 563 - Secretary → ME
  • 493
    ST. DAVID'S HOTELS LIMITED - 2010-11-29
    YARDLENT LIMITED - 1989-04-28
    DE VERE ST DAVIDS HOTEL LIMITED - 2014-11-27
    icon of addressCygnet Court Ground Floor, 230 Cygnet House, Centre Park, Warrington, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-14 ~ 2011-03-30
    CIF 514 - Secretary → ME
  • 494
    DE VERE SWINDON LIMITED - 2014-11-27
    icon of addressCygnet Court Ground Floor, 230 Cygnet House, Centre Park, Warrington, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2011-03-30
    CIF 93 - Secretary → ME
  • 495
    DE VERE LEASING LIMITED - 2010-11-08
    DE VERE VILLAGE HOLDINGS NO 2 LIMITED - 2014-11-27
    icon of addressCygnet Court Ground Floor, 230 Cygnet House, Centre Park, Warrington, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-07 ~ 2011-03-30
    CIF 129 - Secretary → ME
  • 496
    DE VERE VILLAGE HOLDINGS NO 3 LIMITED - 2014-11-27
    AHG VENICE NEWCO 8 LIMITED - 2010-11-08
    icon of addressCygnet Court Ground Floor, 230 Cygnet House, Centre Park, Warrington, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-10 ~ 2011-03-30
    CIF 45 - Secretary → ME
  • 497
    AHG VENICE NEWCO 3 LIMITED - 2010-11-08
    DE VERE VILLAGE HOTEL HOLDINGS LIMITED - 2014-11-27
    icon of addressCygnet Court Ground Floor, 230 Cygnet House, Centre Park, Warrington, Cheshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-12-10 ~ 2011-03-30
    CIF 40 - Secretary → ME
  • 498
    VILLAGE HOTELS & LEISURE LIMITED - 2010-11-29
    DE VERE VILLAGE HOTELS & LEISURE LIMITED - 2014-11-27
    icon of addressCygnet Court Ground Floor, 230 Cygnet House, Centre Park, Warrington, Cheshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-23 ~ 2011-03-30
    CIF 524 - Secretary → ME
  • 499
    DE VERE HOTELS (MANAGEMENT) LIMITED - 2010-11-08
    DE VERE VILLAGE HOTELS LIMITED - 2014-11-27
    LOCALFREE LIMITED - 1992-05-22
    icon of addressCygnet Court Ground Floor, 230 Cygnet House, Centre Park, Warrington, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-07 ~ 2011-03-30
    CIF 125 - Secretary → ME
  • 500
    DE VERE VILLAGE PROPERTIES LIMITED - 2014-11-27
    DE VERE HOTELS NO 1 LIMITED - 2010-11-29
    icon of addressCygnet Court Ground Floor, 230 Cygnet House, Centre Park, Warrington, Cheshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-03-05 ~ 2011-03-30
    CIF 521 - Secretary → ME
  • 501
    DE VERE HOTELS & LEISURE LIMITED - 2010-11-29
    GREENALLS HOTELS & LEISURE LIMITED - 2000-02-23
    DE VERE HOTELS LIMITED - 1998-01-26
    DE VERE VILLAGE TRADING NO 1 LIMITED - 2014-11-27
    BEACONSFIELD (BELL HOUSE) RESTAURANTS LIMITED - 1985-08-09
    icon of addressCygnet Court Ground Floor, 230 Cygnet House, Centre Park, Warrington, Cheshire, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2006-09-15 ~ 2011-03-30
    CIF 150 - Secretary → ME
  • 502
    DE VERE VILLAGE TRADING NO 2 LIMITED - 2014-11-27
    AHG VENICE NEWCO 5 LIMITED - 2010-11-04
    icon of addressCygnet Court Ground Floor, 230 Cygnet House, Centre Park, Warrington, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-10 ~ 2011-03-30
    CIF 43 - Secretary → ME
  • 503
    FINLAW 498 LIMITED - 2005-10-19
    icon of address19 King Street, King's Lynn, Norfolk
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    15,327 GBP2017-12-31
    Officer
    icon of calendar 2005-07-19 ~ 2006-09-04
    CIF 187 - Secretary → ME
  • 504
    FINLAW 139 LIMITED - 1999-04-28
    BRAMHAM ESTATES LIMITED - 2008-08-06
    icon of address68 Ship Street Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-12-02 ~ 1999-03-23
    CIF 418 - Secretary → ME
  • 505
    WEALTHCOMET LIMITED - 2001-09-05
    icon of address219 Old Brompton Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,973 GBP2024-10-01
    Officer
    icon of calendar 1999-07-05 ~ 2006-12-01
    CIF 395 - Secretary → ME
  • 506
    FINLAW NINETY-SIX LIMITED - 1997-11-11
    MWB WEST INDIA QUAY (EASTERN) LIMITED - 2006-08-17
    icon of address4th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    110,351,373 GBP2024-04-30
    Officer
    icon of calendar 1998-09-03 ~ 2006-07-21
    CIF 431 - Secretary → ME
  • 507
    FINLAW 177 LIMITED - 1999-11-09
    icon of address2 Hills Road, Cambridge, Cambridgeshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 1999-09-29 ~ 2004-09-30
    CIF 394 - Secretary → ME
  • 508
    WEST INDIA QUAY (EASTERN) LIMITED - 1997-03-21
    WEST INDIA QUAY DEVELOPMENT COMPANY (EASTERN) LIMITED - 1996-12-30
    icon of address4th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 1998-09-03 ~ 2006-07-21
    CIF 430 - Secretary → ME
  • 509
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    63,092 GBP2023-03-31
    Officer
    icon of calendar 1999-11-01 ~ 2007-10-31
    CIF 392 - Secretary → ME
  • 510
    FINLAW ONE HUNDRED AND THIRTY-ONE LIMITED - 1998-09-03
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 1998-03-25 ~ 2008-03-31
    CIF 449 - Secretary → ME
  • 511
    icon of addressMiddlesex House, 29/45 High Street, Edgware, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-11 ~ 2004-02-19
    CIF 249 - Secretary → ME
  • 512
    WESTSIDE MINING PLC - 2020-12-02
    icon of address30 City Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    94,000 GBP2016-12-31
    Officer
    icon of calendar 2012-06-11 ~ 2012-06-15
    CIF 492 - Secretary → ME
  • 513
    icon of address22 York Buildings, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-30 ~ 2024-07-01
    CIF 483 - Secretary → ME
  • 514
    FINLAW 152 LIMITED - 2001-03-27
    icon of address2nd Floor, 201 Haverstock Hill, London
    Active Corporate (2 parents)
    Equity (Company account)
    103,291 GBP2025-03-31
    Officer
    icon of calendar 1999-05-26 ~ 1999-06-22
    CIF 399 - Secretary → ME
  • 515
    FINLAW 141 LIMITED - 1999-01-21
    icon of address1st Floor, Denmark House, 143 High Street, Chalfont St Peter
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -38,000 GBP2016-10-01 ~ 2017-09-30
    Officer
    icon of calendar 1998-12-02 ~ 2005-10-24
    CIF 419 - Secretary → ME
  • 516
    COURTMAN PROPERTY MANAGEMENT LIMITED - 2002-05-31
    icon of address1 Woodland Heights, 95 Ducks Hill Road, Northwood, Middlesex
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-05-16 ~ 2002-09-04
    CIF 286 - Secretary → ME
  • 517
    MOGENSEN LIMITED - 2013-02-15
    icon of address70 Horseferry Road, London, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    375,994 GBP2017-12-31
    Officer
    icon of calendar 2013-03-20 ~ 2019-05-07
    CIF 559 - Secretary → ME
  • 518
    icon of address33 Cavendish Square, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-03-30
    CIF 582 - Secretary → ME
  • 519
    SWINSTEAD LIMITED - 2000-08-17
    BEETON RUMFORD LIMITED - 2002-03-11
    icon of address300 Thames Valley Park Drive, Reading, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-07-02 ~ 2014-07-31
    CIF 56 - Secretary → ME
  • 520
    FINALMICRO LIMITED - 1997-05-01
    MWB LEISURE (MAIDSTONE (2)) LIMITED - 2008-07-28
    icon of address100 Victoria Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 1997-11-13 ~ 2007-09-30
    CIF 457 - Secretary → ME
  • 521
    SIGNALUNDER LIMITED - 1997-05-09
    MWB LEISURE (MAIDSTONE) LIMITED - 2008-07-28
    icon of address100 Victoria Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4 GBP2019-03-31
    Officer
    icon of calendar 1997-10-01 ~ 2007-09-30
    CIF 458 - Secretary → ME
  • 522
    FINLAW SEVENTY-NINE LIMITED - 1997-05-16
    LEISURE PARK MANAGEMENT (GUILDFORD) LIMITED - 2005-08-09
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 1997-10-01 ~ 2007-09-30
    CIF 459 - Secretary → ME
  • 523
    YCO GROUP PLC - 2014-01-02
    YCO DEUXMIL PLC - 2009-07-16
    DEUXMIL MARINE PLC - 2008-05-27
    FINLAW 446 LIMITED - 2004-03-29
    Y.CO GROUP PLC - 2014-01-02
    Y.CO GROUP LIMITED - 2020-12-21
    DEUXMIL LIMITED - 2005-04-22
    icon of addressBrigade House, 8 Parsons Green, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,304,595 GBP2024-12-31
    Officer
    icon of calendar 2004-01-09 ~ 2004-12-14
    CIF 248 - Nominee Secretary → ME
  • 524
    FINLAW 214 LIMITED - 2000-05-09
    icon of addressMiners Offices Huddersfield Road, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-23 ~ 2000-05-08
    CIF 382 - Secretary → ME
  • 525
    FINLAW 437 LIMITED - 2003-12-19
    YOO EUROPE LIMITED - 2008-07-07
    YOO (STANMORE) LIMITED - 2004-12-14
    YOO INSPIRED BY STARCK LIMITED - 2010-06-09
    icon of address2 Bentinck Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-10-01 ~ 2004-10-01
    CIF 254 - Nominee Secretary → ME
  • 526
    icon of address62 Elm Grove, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-12 ~ 2010-07-09
    CIF 580 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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