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 4
  • 1
    Jackson, Denis
    Born in January 1966
    Individual (17 offsprings)
    Officer
    icon of calendar 2024-12-19 ~ now
    OF - Director → CIF 0
  • 2
    Houston, Patricia
    Born in July 1980
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-12-19 ~ now
    OF - Director → CIF 0
  • 3
    Solarz, Eliot Benjamin Givel
    Born in December 1978
    Individual (15 offsprings)
    Officer
    icon of calendar 2024-12-19 ~ now
    OF - Director → CIF 0
  • 4
    icon of address8th Floor, 100 Bishopsgate, London, United Kingdom
    Active Corporate (6 parents, 407 offsprings)
    Officer
    icon of calendar 2024-12-19 ~ now
    OF - Secretary → CIF 0
    Person with significant control
    icon of calendar 2024-12-19 ~ 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 23
  • 1
    Comiskey, Aedamar Ita
    Solicitor born in January 1967
    Individual (13 offsprings)
    Officer
    icon of calendar 2005-09-14 ~ 2024-12-19
    OF - Director → CIF 0
  • 2
    Cheyne, David Watson
    Solicitor born in December 1948
    Individual (5 offsprings)
    Officer
    icon of calendar 2003-10-08 ~ 2005-09-14
    OF - Director → CIF 0
  • 3
    Clark, Charles Edward Mclan
    Solicitor born in June 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-10-27 ~ 2004-10-26
    OF - Director → CIF 0
  • 4
    Barron, Roger Paul
    Solicitor born in March 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-03-30 ~ 2018-06-04
    OF - Director → CIF 0
  • 5
    Gorman, Christopher Nicholl
    Solicitor born in August 1939
    Individual
    Officer
    icon of calendar 1995-01-23 ~ 1995-08-09
    OF - Director → CIF 0
  • 6
    Bennett, Michael John
    Solicitor born in July 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2021-05-01 ~ 2022-10-31
    OF - Director → CIF 0
  • 7
    Newcombe, Paul Alan
    Individual (114 offsprings)
    Officer
    icon of calendar 2009-02-15 ~ 2024-12-19
    OF - Secretary → CIF 0
  • 8
    Lewis, Paul Gareth
    Solicitor born in July 1975
    Individual (28 offsprings)
    Officer
    icon of calendar 2022-11-01 ~ 2024-12-19
    OF - Director → CIF 0
  • 9
    Jackson, Mark Andrew
    Individual
    Officer
    icon of calendar 2001-08-24 ~ 2009-01-16
    OF - Secretary → CIF 0
  • 10
    Wheen, Richard Francis
    Born in May 1941
    Individual
    Officer
    icon of calendar 1991-09-18 ~ 1996-07-16
    OF - Director → CIF 0
  • 11
    Kyle, James Terence
    Solicitor born in May 1946
    Individual (5 offsprings)
    Officer
    icon of calendar 1995-08-09 ~ 2003-06-25
    OF - Director → CIF 0
  • 12
    Parr, Jeremy Glyn
    Solicitor born in February 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-05-17 ~ 2014-11-04
    OF - Director → CIF 0
  • 13
    Blackett, Anthony David
    Born in June 1941
    Individual
    Officer
    icon of calendar 1991-09-18 ~ 1995-01-23
    OF - Director → CIF 0
  • 14
    Barnes, David
    Solicitor born in December 1952
    Individual
    Officer
    icon of calendar 2005-09-14 ~ 2010-04-30
    OF - Director → CIF 0
  • 15
    Stamp, Mark Alexander
    Solicitor born in April 1960
    Individual (1 offspring)
    Officer
    icon of calendar 1995-01-23 ~ 2012-03-30
    OF - Director → CIF 0
  • 16
    Lewin Smith, Guy William
    Solicitor born in May 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2003-10-08 ~ 2005-09-14
    OF - Director → CIF 0
  • 17
    Ashmore, Richard John
    Chartered Secretary
    Individual
    Officer
    icon of calendar 1991-09-18 ~ 1995-01-23
    OF - Director → CIF 0
    Ashmore, Richard John
    Individual
    Officer
    icon of calendar 1991-09-18 ~ 2001-08-03
    OF - Secretary → CIF 0
  • 18
    Cohen, Raymond Martin
    Solicitor born in April 1961
    Individual
    Officer
    icon of calendar 2018-06-04 ~ 2021-04-30
    OF - Director → CIF 0
  • 19
    Hickinbotham, Anthony George
    Solicitor born in October 1943
    Individual
    Officer
    icon of calendar 1996-06-27 ~ 1999-04-30
    OF - Director → CIF 0
  • 20
    Griffin, Shane Gerard
    Solicitor born in November 1957
    Individual
    Officer
    icon of calendar 1999-03-10 ~ 2003-10-08
    OF - Director → CIF 0
  • 21
    Chatterway, Dennis Alan
    Individual
    Officer
    icon of calendar 1991-04-10 ~ 1991-09-18
    OF - Nominee Secretary → CIF 0
  • 22
    icon of addressOne, Silk Street, London, United Kingdom
    Active Corporate (323 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-12-19
    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
  • 23
    LINKLATERS BUSINESS SERVICES - now
    icon of addressBarrington House 56-67 Gresham Street, London
    Active Corporate (6 parents, 2 offsprings)
    Officer
    1991-04-10 ~ 1991-09-18
    PE - Nominee Director → CIF 0
parent relation
Company in focus

LDCS PROCESS AGENT LIMITED

Previous names
HACKREMCO (NO.670) LIMITED - 1991-09-19
HACKWOOD SECRETARIES LIMITED - 2024-12-20
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Called-up share capital not yet paid and not classified as a current asset
3 GBP2024-12-31
3 GBP2024-04-30
Net Assets/Liabilities
3 GBP2024-12-31
3 GBP2024-04-30
Number of shares allotted
Class 1 ordinary share
3 shares2024-05-01 ~ 2024-12-31
Par Value of Share
Class 1 ordinary share
1 GBP/shares2024-05-01 ~ 2024-12-31
Equity
3 GBP2024-12-31
3 GBP2024-04-30

Related profiles found in government register
child relation
Offspring entities and appointments
Active 220
  • 1
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-15 ~ dissolved
    CIF 1880 - Secretary → ME
  • 2
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-23 ~ dissolved
    CIF 1912 - Secretary → ME
  • 3
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-23 ~ dissolved
    CIF 1911 - Secretary → ME
  • 4
    HACKREMCO (NO.585) LIMITED - 1990-09-10
    icon of addressOne Silk Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-31 ~ dissolved
    CIF 1323 - Nominee Secretary → ME
  • 5
    icon of address30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-13 ~ dissolved
    CIF 1632 - Secretary → ME
  • 6
    icon of address30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-12-13 ~ dissolved
    CIF 1633 - Secretary → ME
  • 7
    icon of addressKpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-19 ~ dissolved
    CIF 1970 - Secretary → ME
  • 8
    ALLIED PHILIPPINES (UK) PLC - 2015-09-03
    ALLIED BANK PHILIPPINES (UK) PLC - 2015-09-03
    HACKPLIMCO (NO.ONE) PUBLIC LIMITED COMPANY - 1992-02-26
    icon of addressSuite 17 Building 6 Croxley Park, Hatters Lane, Watford, Herts
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1991-10-17 ~ dissolved
    CIF 1451 - Nominee Secretary → ME
  • 9
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-07 ~ dissolved
    CIF 1634 - Secretary → ME
  • 10
    ALTYNTAU PLC - 2012-07-05
    icon of address20-22 Bedford Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-09 ~ dissolved
    CIF 1973 - Secretary → ME
  • 11
    AMEC FOSTER WHEELER LIMITED - 2014-11-13
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-19 ~ dissolved
    CIF 1798 - Secretary → ME
  • 12
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-02-21 ~ dissolved
    CIF 2058 - Ownership of voting rights - 75% or moreOE
    CIF 2058 - Right to appoint or remove directorsOE
    CIF 2058 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2018-02-21 ~ dissolved
    CIF 1685 - Secretary → ME
  • 13
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-13 ~ dissolved
    CIF 2055 - Ownership of voting rights - 75% or moreOE
    CIF 2055 - Ownership of shares – 75% or moreOE
    CIF 2055 - Right to appoint or remove directorsOE
    Officer
    icon of calendar 2018-03-13 ~ dissolved
    CIF 1681 - Secretary → ME
  • 14
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    CIF 2056 - Right to appoint or remove directorsOE
    CIF 2056 - Ownership of voting rights - 75% or moreOE
    CIF 2056 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    CIF 1683 - Secretary → ME
  • 15
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-02-21 ~ dissolved
    CIF 2060 - Ownership of voting rights - 75% or moreOE
    CIF 2060 - Ownership of shares – 75% or moreOE
    CIF 2060 - Right to appoint or remove directorsOE
    Officer
    icon of calendar 2018-02-21 ~ dissolved
    CIF 1687 - Secretary → ME
  • 16
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-13 ~ dissolved
    CIF 2053 - Ownership of shares – 75% or moreOE
    CIF 2053 - Ownership of voting rights - 75% or moreOE
    CIF 2053 - Right to appoint or remove directorsOE
    Officer
    icon of calendar 2018-03-13 ~ dissolved
    CIF 1679 - Secretary → ME
  • 17
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-19 ~ dissolved
    CIF 1790 - Secretary → ME
  • 18
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    CIF 1852 - Secretary → ME
  • 19
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    CIF 1851 - Secretary → ME
  • 20
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    CIF 1850 - Secretary → ME
  • 21
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-12 ~ dissolved
    CIF 1848 - Secretary → ME
  • 22
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-08 ~ dissolved
    CIF 1849 - Secretary → ME
  • 23
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-08 ~ dissolved
    CIF 1918 - Secretary → ME
  • 24
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-08 ~ dissolved
    CIF 1917 - Secretary → ME
  • 25
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-15 ~ dissolved
    CIF 1705 - Secretary → ME
  • 26
    WHITTINGTON UNDERWRITING LIMITED - 2009-12-23
    icon of addressKpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-19 ~ dissolved
    CIF 1972 - Secretary → ME
  • 27
    HACKREMCO (NO. 2669) LIMITED - 2021-02-09
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-10-08 ~ dissolved
    CIF 2024 - Ownership of shares – 75% or moreOE
    CIF 2024 - Ownership of voting rights - 75% or moreOE
    CIF 2024 - Right to appoint or remove directorsOE
    Officer
    icon of calendar 2020-10-08 ~ dissolved
    CIF 1549 - Secretary → ME
  • 28
    HACKREMCO (NO. 2670) LIMITED - 2021-02-09
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-10-08 ~ dissolved
    CIF 2023 - Ownership of shares – 75% or moreOE
    CIF 2023 - Ownership of voting rights - 75% or moreOE
    CIF 2023 - Right to appoint or remove directorsOE
    Officer
    icon of calendar 2020-10-08 ~ dissolved
    CIF 1548 - Secretary → ME
  • 29
    BARNETT & BARNETT HOLDINGS LIMITED - 2012-12-14
    icon of addressKpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-19 ~ dissolved
    CIF 1968 - Secretary → ME
  • 30
    LINKLATERS BUSINESS SERVICES - 1999-07-01
    B.H. LONDON CO. - 1999-06-14
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-10 ~ dissolved
    CIF 717 - Nominee Secretary → ME
  • 31
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-21 ~ dissolved
    CIF 1935 - Secretary → ME
  • 32
    HACKREMCO (NO.1645) LIMITED - 2000-04-13
    icon of addressOne Silk Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2000-04-13 ~ dissolved
    CIF 23 - Nominee Secretary → ME
  • 33
    HACKREMCO (NO.1646) LIMITED - 2000-04-13
    icon of addressOne Silk Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2000-04-13 ~ dissolved
    CIF 1 - Nominee Secretary → ME
  • 34
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    CIF 2088 - Ownership of shares – 75% or moreOE
    CIF 2088 - Ownership of voting rights - 75% or moreOE
    CIF 2088 - Right to appoint or remove directorsOE
    Officer
    icon of calendar 2016-09-08 ~ dissolved
    CIF 1709 - Secretary → ME
  • 35
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    CIF 2086 - Ownership of voting rights - 75% or moreOE
    CIF 2086 - Ownership of shares – 75% or moreOE
    CIF 2086 - Right to appoint or remove directorsOE
    Officer
    icon of calendar 2016-09-08 ~ dissolved
    CIF 1707 - Secretary → ME
  • 36
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    CIF 2087 - Right to appoint or remove directorsOE
    CIF 2087 - Ownership of voting rights - 75% or moreOE
    CIF 2087 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2016-09-08 ~ dissolved
    CIF 1708 - Secretary → ME
  • 37
    TRUSHELFCO (NO.3114) LIMITED - 2004-11-19
    icon of addressNo 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-20 ~ dissolved
    CIF 426 - Nominee Secretary → ME
  • 38
    icon of addressBerkeley Square House, Berkeley Square, London, United Kingdom
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2009-08-04 ~ now
    CIF 32 - Secretary → ME
  • 39
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-05-02 ~ dissolved
    CIF 1625 - Secretary → ME
  • 40
    icon of address14-15 Carlisle Street, Soho, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-04 ~ dissolved
    CIF 1608 - Secretary → ME
  • 41
    SALEROSA TWO LIMITED - 2012-02-22
    icon of address15 Canada Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-06 ~ dissolved
    CIF 1782 - Secretary → ME
  • 42
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-13 ~ dissolved
    CIF 2054 - Ownership of shares – 75% or moreOE
    CIF 2054 - Ownership of voting rights - 75% or moreOE
    CIF 2054 - Right to appoint or remove directorsOE
    Officer
    icon of calendar 2018-03-13 ~ dissolved
    CIF 1680 - Secretary → ME
  • 43
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    CIF 1948 - Secretary → ME
  • 44
    HACKREMCO (NO.1701) LIMITED - 2000-09-01
    icon of addressFarringdon Place, 20 Farringdon Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-28 ~ dissolved
    CIF 841 - Nominee Secretary → ME
  • 45
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-05 ~ dissolved
    CIF 1863 - Secretary → ME
  • 46
    icon of address1 Kenrick Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-02-12 ~ dissolved
    CIF 1980 - Nominee Secretary → ME
  • 47
    icon of addressC/o Hackwood Secretaries Limited, One, Silk Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2016-07-14 ~ dissolved
    CIF 1609 - Secretary → ME
  • 48
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-02-21 ~ dissolved
    CIF 2057 - Right to appoint or remove directorsOE
    CIF 2057 - Ownership of voting rights - 75% or moreOE
    CIF 2057 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2018-02-21 ~ dissolved
    CIF 1684 - Secretary → ME
  • 49
    icon of addressLevel 2 50 St Mary Axe, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-10 ~ dissolved
    CIF 1723 - Secretary → ME
  • 50
    icon of addressC/o Hackwood Secretary, One Silk Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-19 ~ dissolved
    CIF 1969 - Secretary → ME
  • 51
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-17 ~ dissolved
    CIF 1949 - Secretary → ME
  • 52
    HACKREMCO (NO.828) - 1993-05-06
    icon of address1 Silk Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-10-29 ~ dissolved
    CIF 936 - Nominee Secretary → ME
  • 53
    SEVERN TRENT DE NORA (OVERSEAS HOLDINGS) LIMITED - 2015-08-05
    icon of addressPlot W1 Arley Drive, Birch Coppice Business Park, Tamworth
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    CIF 1737 - Secretary → ME
  • 54
    WHITTINGTON UNDERWRITING MANAGEMENT LIMITED - 2007-06-25
    icon of addressKpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-19 ~ dissolved
    CIF 1971 - Secretary → ME
  • 55
    SETPATH LIMITED - 1990-08-17
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-19 ~ dissolved
    CIF 1966 - Secretary → ME
  • 56
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-03-04 ~ dissolved
    CIF 1540 - Secretary → ME
  • 57
    HACKREMCO (NO. 2646) LIMITED - 2015-04-28
    UNIPER ENERGY TRADING UK STAFF COMPANY LIMITED - 2015-10-01
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-27 ~ dissolved
    CIF 1750 - Secretary → ME
  • 58
    UNIPER ENERGY STORAGE LIMITED - 2015-10-01
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-27 ~ dissolved
    CIF 1739 - Secretary → ME
  • 59
    UNIPER GLOBAL COMMODITIES UK LIMITED - 2016-01-04
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-30 ~ dissolved
    CIF 1731 - Secretary → ME
  • 60
    UNIPER TECHNOLOGIES LIMITED - 2016-01-04
    HACKREMCO (NO. 2645) LIMITED - 2015-04-29
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-27 ~ dissolved
    CIF 1749 - Secretary → ME
  • 61
    UNIPER UK GAS LIMITED - 2015-10-01
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-28 ~ dissolved
    CIF 1744 - Secretary → ME
  • 62
    ECCO NEWSPRINT LTD - 2006-07-19
    icon of addressOne Silk Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-02 ~ dissolved
    CIF 416 - Nominee Secretary → ME
  • 63
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-07 ~ dissolved
    CIF 1635 - Secretary → ME
  • 64
    COX INSURANCE HOLDINGS LIMITED - 2006-01-06
    GROWTHFORCE PUBLIC LIMITED COMPANY - 1994-11-04
    COX INSURANCE HOLDINGS PLC - 2005-08-19
    EQUITY INSURANCE GROUP LIMITED - 2013-05-17
    icon of addressKpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-19 ~ dissolved
    CIF 1967 - Secretary → ME
  • 65
    icon of addressTeneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-11-25 ~ dissolved
    CIF 1611 - Secretary → ME
  • 66
    UNIPER UK LIMITED - 2015-05-21
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-20 ~ dissolved
    CIF 1740 - Secretary → ME
  • 67
    icon of addressC/o Nomura Asset Management U.k. Limited, 1 Angel Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-05-01 ~ dissolved
    CIF 1096 - Nominee Secretary → ME
  • 68
    TRUSHELFCO (NO.3259) LIMITED - 2006-11-07
    icon of addressNo 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-08 ~ dissolved
    CIF 194 - Nominee Secretary → ME
  • 69
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    CIF 1691 - Secretary → ME
  • 70
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    CIF 1693 - Secretary → ME
  • 71
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    CIF 1692 - Secretary → ME
  • 72
    FINABLR LIMITED - 2018-07-26
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-01-22 ~ dissolved
    CIF 2063 - Right to appoint or remove directorsOE
    CIF 2063 - Ownership of voting rights - 75% or moreOE
    CIF 2063 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    CIF 1690 - Secretary → ME
  • 73
    HACKREMCO (NO. 2510) LIMITED - 2007-09-14
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-15 ~ dissolved
    CIF 107 - Nominee Secretary → ME
  • 74
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-23 ~ dissolved
    CIF 1895 - Secretary → ME
  • 75
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-04 ~ dissolved
    CIF 1610 - Secretary → ME
  • 76
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-27 ~ dissolved
    CIF 1696 - Secretary → ME
  • 77
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-10-27 ~ dissolved
    CIF 1697 - Secretary → ME
  • 78
    HACKLINK
    - now
    LINKLATERS - 2007-02-27
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    icon of calendar 2001-09-10 ~ dissolved
    CIF 716 - Nominee Secretary → ME
  • 79
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-19 ~ dissolved
    CIF 1890 - Secretary → ME
  • 80
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-19 ~ dissolved
    CIF 1891 - Secretary → ME
  • 81
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-19 ~ dissolved
    CIF 1892 - Secretary → ME
  • 82
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-16 ~ dissolved
    CIF 1868 - Secretary → ME
  • 83
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-16 ~ dissolved
    CIF 1867 - Secretary → ME
  • 84
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    CIF 1864 - Secretary → ME
  • 85
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    CIF 1865 - Secretary → ME
  • 86
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    CIF 1866 - Secretary → ME
  • 87
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-02 ~ dissolved
    CIF 1839 - Secretary → ME
  • 88
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-04 ~ dissolved
    CIF 1829 - Secretary → ME
  • 89
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-04 ~ dissolved
    CIF 1830 - Secretary → ME
  • 90
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-04 ~ dissolved
    CIF 1831 - Secretary → ME
  • 91
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-19 ~ dissolved
    CIF 1810 - Secretary → ME
  • 92
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-19 ~ dissolved
    CIF 1811 - Secretary → ME
  • 93
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-19 ~ dissolved
    CIF 1812 - Secretary → ME
  • 94
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-19 ~ dissolved
    CIF 1813 - Secretary → ME
  • 95
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    CIF 1801 - Secretary → ME
  • 96
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-07 ~ dissolved
    CIF 1800 - Secretary → ME
  • 97
    UNIPER LIMITED - 2015-05-21
    HACKREMCO (NO. 2642) LIMITED - 2015-04-27
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-26 ~ dissolved
    CIF 1753 - Secretary → ME
  • 98
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-28 ~ dissolved
    CIF 1746 - Secretary → ME
  • 99
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-28 ~ dissolved
    CIF 1747 - Secretary → ME
  • 100
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-28 ~ dissolved
    CIF 1748 - Secretary → ME
  • 101
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-20 ~ dissolved
    CIF 1716 - Secretary → ME
  • 102
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-24 ~ dissolved
    CIF 1712 - Secretary → ME
  • 103
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-06 ~ dissolved
    CIF 2050 - Ownership of shares – 75% or moreOE
    CIF 2050 - Ownership of voting rights - 75% or moreOE
    CIF 2050 - Right to appoint or remove directorsOE
    Officer
    icon of calendar 2018-06-06 ~ dissolved
    CIF 1674 - Secretary → ME
  • 104
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    icon of calendar 2019-03-21 ~ dissolved
    CIF 1991 - Right to appoint or remove directorsOE
    CIF 1991 - Ownership of shares – 75% or moreOE
    CIF 1991 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2019-03-21 ~ dissolved
    CIF 1468 - Secretary → ME
  • 105
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-10-15 ~ dissolved
    CIF 2018 - Right to appoint or remove directorsOE
    CIF 2018 - Ownership of shares – 75% or moreOE
    CIF 2018 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2020-10-15 ~ dissolved
    CIF 1544 - Secretary → ME
  • 106
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-10-15 ~ dissolved
    CIF 2020 - Ownership of shares – 75% or moreOE
    CIF 2020 - Ownership of voting rights - 75% or moreOE
    CIF 2020 - Right to appoint or remove directorsOE
    Officer
    icon of calendar 2020-10-15 ~ dissolved
    CIF 1546 - Secretary → ME
  • 107
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-10-15 ~ dissolved
    CIF 2019 - Right to appoint or remove directorsOE
    CIF 2019 - Ownership of shares – 75% or moreOE
    CIF 2019 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2020-10-15 ~ dissolved
    CIF 1545 - Secretary → ME
  • 108
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Person with significant control
    icon of calendar 2021-11-17 ~ dissolved
    CIF 2003 - Ownership of shares – 75% or moreOE
    CIF 2003 - Ownership of voting rights - 75% or moreOE
    CIF 2003 - Right to appoint or remove directorsOE
    Officer
    icon of calendar 2021-11-17 ~ dissolved
    CIF 1511 - Secretary → ME
  • 109
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-11-17 ~ dissolved
    CIF 2004 - Ownership of voting rights - 75% or moreOE
    CIF 2004 - Right to appoint or remove directorsOE
    CIF 2004 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2021-11-17 ~ dissolved
    CIF 1512 - Secretary → ME
  • 110
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-11-17 ~ dissolved
    CIF 2005 - Ownership of shares – 75% or moreOE
    CIF 2005 - Ownership of voting rights - 75% or moreOE
    CIF 2005 - Right to appoint or remove directorsOE
    Officer
    icon of calendar 2021-11-17 ~ dissolved
    CIF 1513 - Secretary → ME
  • 111
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-12-20 ~ dissolved
    CIF 1996 - Right to appoint or remove directorsOE
    CIF 1996 - Ownership of voting rights - 75% or moreOE
    CIF 1996 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2022-12-20 ~ dissolved
    CIF 1478 - Secretary → ME
  • 112
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-12-20 ~ dissolved
    CIF 1997 - Ownership of shares – 75% or moreOE
    CIF 1997 - Right to appoint or remove directorsOE
    CIF 1997 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2022-12-20 ~ dissolved
    CIF 1479 - Secretary → ME
  • 113
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-19 ~ dissolved
    CIF 1992 - Ownership of voting rights - 75% or moreOE
    CIF 1992 - Right to appoint or remove directorsOE
    CIF 1992 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2024-03-19 ~ dissolved
    CIF 1469 - Secretary → ME
  • 114
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-19 ~ dissolved
    CIF 1993 - Right to appoint or remove directorsOE
    CIF 1993 - Ownership of shares – 75% or moreOE
    CIF 1993 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2024-03-19 ~ dissolved
    CIF 1470 - Secretary → ME
  • 115
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-19 ~ dissolved
    CIF 1994 - Ownership of shares – 75% or moreOE
    CIF 1994 - Ownership of voting rights - 75% or moreOE
    CIF 1994 - Right to appoint or remove directorsOE
    Officer
    icon of calendar 2024-03-19 ~ dissolved
    CIF 1471 - Secretary → ME
  • 116
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-19 ~ dissolved
    CIF 1995 - Right to appoint or remove directorsOE
    CIF 1995 - Ownership of voting rights - 75% or moreOE
    CIF 1995 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2024-03-19 ~ dissolved
    CIF 1472 - Secretary → ME
  • 117
    icon of addressOne Silk Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 1996-11-28 ~ dissolved
    CIF 25 - Nominee Secretary → ME
  • 118
    LANDMARK MORTGAGES LIMITED - 2016-07-18
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-29 ~ dissolved
    CIF 1721 - Secretary → ME
  • 119
    PLATO PARTNERSHIP LIMITED - 2016-08-09
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-12 ~ dissolved
    CIF 1772 - Secretary → ME
  • 120
    BLOOMBERG INDEX SERVICES LIMITED - 2016-08-24
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-08 ~ dissolved
    CIF 1718 - Secretary → ME
  • 121
    ASA INTERNATIONAL GROUP LIMITED - 2018-05-14
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-02-21 ~ dissolved
    CIF 2059 - Right to appoint or remove directorsOE
    CIF 2059 - Ownership of shares – 75% or moreOE
    CIF 2059 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2018-02-21 ~ dissolved
    CIF 1686 - Secretary → ME
  • 122
    HELIOS TOWERS LIMITED - 2019-08-12
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-05-16 ~ dissolved
    CIF 2040 - Ownership of voting rights - 75% or moreOE
    CIF 2040 - Ownership of shares – 75% or moreOE
    CIF 2040 - Right to appoint or remove directorsOE
    Officer
    icon of calendar 2019-05-16 ~ dissolved
    CIF 1657 - Secretary → ME
  • 123
    THE GREEN DEAL FINANCE COMPANY LIMITED - 2012-03-07
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-19 ~ dissolved
    CIF 1897 - Secretary → ME
  • 124
    KELDA FINANCE (NO.2) PLC - 2012-05-16
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-11 ~ dissolved
    CIF 1855 - Secretary → ME
  • 125
    icon of address2nd Floor 50 St. Mary Axe, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-12-07 ~ dissolved
    CIF 1960 - Secretary → ME
  • 126
    icon of address2nd Floor 50 St. Mary Axe, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-12-07 ~ dissolved
    CIF 1961 - Secretary → ME
  • 127
    icon of address2nd Floor 50 St Mary Axe, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-07-18 ~ dissolved
    CIF 1789 - Secretary → ME
  • 128
    HELIOS TOWERS PLC - 2018-05-31
    icon of address10th Floor 5 Merchant Square West, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    CIF 2062 - Ownership of shares – 75% or moreOE
    CIF 2062 - Right to appoint or remove directorsOE
    CIF 2062 - Ownership of voting rights - 75% or moreOE
  • 129
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2075 - Ownership of voting rights - 75% or moreOE
    CIF 2075 - Right to appoint or remove directorsOE
    CIF 2075 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 1996-11-21 ~ dissolved
    CIF 1213 - Nominee Secretary → ME
  • 130
    NATWEST ASSETS LIMITED - 1998-11-10
    SILKRING LIMITED - 1992-06-30
    icon of addressOne Silk Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-11-07 ~ dissolved
    CIF 1045 - Nominee Secretary → ME
  • 131
    icon of addressOne, Tudor Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-07 ~ dissolved
    CIF 1974 - Secretary → ME
  • 132
    INIGO LIMITED - 2018-09-10
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-17 ~ dissolved
    CIF 2047 - Right to appoint or remove directorsOE
    CIF 2047 - Ownership of shares – 75% or moreOE
    CIF 2047 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2018-07-17 ~ dissolved
    CIF 1669 - Secretary → ME
  • 133
    BETHANY LISTCO PLC - 2019-03-22
    INVESTEC ASSET MANAGEMENT GROUP PLC - 2020-11-04
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    50,001 GBP2020-03-31
    Officer
    icon of calendar 2018-12-10 ~ dissolved
    CIF 1589 - Secretary → ME
  • 134
    HACKREMCO (NO. 2473) LIMITED - 2007-06-01
    icon of address25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-01 ~ dissolved
    CIF 159 - Nominee Secretary → ME
  • 135
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    CIF 1802 - Secretary → ME
  • 136
    SATAIR HARDWARE GROUP LIMITED - 2010-11-04
    B/E AEROSPACE CONSUMABLES MANAGEMENT (STR) GROUP LIMITED - 2014-12-04
    RBCO 357 LIMITED - 2001-04-18
    icon of addressEy, 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-16 ~ dissolved
    CIF 1979 - Secretary → ME
  • 137
    icon of addressOne Silk Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2009-08-10 ~ dissolved
    CIF 30 - Secretary → ME
  • 138
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-08-05 ~ dissolved
    CIF 31 - Secretary → ME
  • 139
    HACKREMCO (NO.1464) LIMITED - 1999-03-23
    icon of addressOne Silk Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2001-12-03 ~ dissolved
    CIF 19 - Nominee Secretary → ME
  • 140
    HACKREMCO (NO.2576) LIMITED - 2008-09-19
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2076 - Ownership of voting rights - 75% or moreOE
    CIF 2076 - Ownership of shares – 75% or moreOE
    CIF 2076 - Right to appoint or remove directorsOE
    Officer
    icon of calendar 2008-06-17 ~ dissolved
    CIF 54 - Secretary → ME
  • 141
    HACKREMCO (NO.1517) LIMITED - 1999-07-28
    icon of addressParsonage Chambers 3, The Parsonage Chambers, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-10 ~ dissolved
    CIF 1975 - Nominee Secretary → ME
  • 142
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-05-08 ~ dissolved
    CIF 1537 - Secretary → ME
  • 143
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-08 ~ dissolved
    CIF 1536 - Secretary → ME
  • 144
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-08 ~ dissolved
    CIF 1534 - Secretary → ME
  • 145
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-08 ~ dissolved
    CIF 1535 - Secretary → ME
  • 146
    icon of address2 More London Riverside, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-05-20 ~ dissolved
    CIF 1533 - Secretary → ME
  • 147
    icon of address2 More London Riverside, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-05-20 ~ dissolved
    CIF 1532 - Secretary → ME
  • 148
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-30 ~ dissolved
    CIF 1952 - Secretary → ME
  • 149
    icon of addressOne Silk Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2017-05-23 ~ dissolved
    CIF 5 - Secretary → ME
  • 150
    icon of addressOne Silk Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2017-05-23 ~ dissolved
    CIF 8 - Secretary → ME
  • 151
    icon of addressOne Silk Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2017-05-23 ~ dissolved
    CIF 4 - Secretary → ME
  • 152
    icon of addressOne Silk Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2017-05-23 ~ dissolved
    CIF 6 - Secretary → ME
  • 153
    icon of addressOne Silk Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2017-05-23 ~ dissolved
    CIF 3 - Secretary → ME
  • 154
    icon of addressOne Silk Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2017-05-23 ~ dissolved
    CIF 2 - Secretary → ME
  • 155
    icon of addressOne Silk Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2017-05-23 ~ dissolved
    CIF 7 - Secretary → ME
  • 156
    icon of addressOne Silk Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2017-05-23 ~ dissolved
    CIF 10 - Secretary → ME
  • 157
    icon of addressOne Silk Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2017-05-23 ~ dissolved
    CIF 13 - Secretary → ME
  • 158
    icon of addressOne Silk Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2017-05-23 ~ dissolved
    CIF 9 - Secretary → ME
  • 159
    CDC SECURITIES LONDON LIMITED - 2005-01-13
    IXIS SECURITIES LONDON LIMITED - 2009-10-14
    HACKREMCO (NO.1317) LIMITED - 1998-04-06
    icon of address25 Dowgate Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-11 ~ dissolved
    CIF 1103 - Nominee Secretary → ME
  • 160
    icon of address2nd Floor 50 St. Mary Axe, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-07 ~ dissolved
    CIF 1965 - Secretary → ME
  • 161
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-22 ~ dissolved
    CIF 1879 - Secretary → ME
  • 162
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-22 ~ dissolved
    CIF 1878 - Secretary → ME
  • 163
    icon of address20 Bentinck Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-23 ~ dissolved
    CIF 1509 - Secretary → ME
  • 164
    icon of addressHill House 1, Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-24 ~ dissolved
    CIF 51 - Secretary → ME
  • 165
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-05-16 ~ dissolved
    CIF 2041 - Ownership of voting rights - 75% or moreOE
    CIF 2041 - Ownership of shares – 75% or moreOE
    CIF 2041 - Right to appoint or remove directorsOE
    Officer
    icon of calendar 2019-05-16 ~ dissolved
    CIF 1658 - Secretary → ME
  • 166
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-05-16 ~ dissolved
    CIF 2043 - Ownership of shares – 75% or moreOE
    CIF 2043 - Ownership of voting rights - 75% or moreOE
    CIF 2043 - Right to appoint or remove directorsOE
    Officer
    icon of calendar 2019-05-16 ~ dissolved
    CIF 1660 - Secretary → ME
  • 167
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-05-16 ~ dissolved
    CIF 2042 - Ownership of shares – 75% or moreOE
    CIF 2042 - Ownership of voting rights - 75% or moreOE
    CIF 2042 - Right to appoint or remove directorsOE
    Officer
    icon of calendar 2019-05-16 ~ dissolved
    CIF 1659 - Secretary → ME
  • 168
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-05-16 ~ dissolved
    CIF 2044 - Ownership of voting rights - 75% or moreOE
    CIF 2044 - Right to appoint or remove directorsOE
    CIF 2044 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2019-05-16 ~ dissolved
    CIF 1661 - Secretary → ME
  • 169
    HACKREMCO (NO.1118) LIMITED - 1996-05-22
    icon of addressOne Silk Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-12 ~ dissolved
    CIF 1264 - Nominee Secretary → ME
  • 170
    HACKREMCO (NO.1823) LIMITED - 2001-06-15
    HAPOALIM UK HOLDINGS LTD - 2002-12-06
    icon of addressErnst & Young Llp, 1 More London Place, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2001-05-18 ~ dissolved
    CIF 732 - Nominee Secretary → ME
  • 171
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-09 ~ dissolved
    CIF 1916 - Secretary → ME
  • 172
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-09 ~ dissolved
    CIF 1915 - Secretary → ME
  • 173
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-26 ~ dissolved
    CIF 1922 - Secretary → ME
  • 174
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-26 ~ dissolved
    CIF 1923 - Secretary → ME
  • 175
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2078 - Right to appoint or remove directorsOE
    CIF 2078 - Ownership of shares – 75% or moreOE
    CIF 2078 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2014-12-12 ~ dissolved
    CIF 1774 - Secretary → ME
  • 176
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2077 - Ownership of voting rights - 75% or moreOE
    CIF 2077 - Right to appoint or remove directorsOE
    CIF 2077 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2014-12-12 ~ dissolved
    CIF 1773 - Secretary → ME
  • 177
    HACKREMCO (NO.1822) LIMITED - 2001-06-12
    POALIM UK LTD - 2001-08-13
    icon of addressErnst & Young Llp, 1 More London Place, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2001-05-08 ~ dissolved
    CIF 739 - Nominee Secretary → ME
  • 178
    TWINWOLD LIMITED - 1989-08-22
    BPCC PENSION TRUSTEES LTD - 1994-01-18
    BPC PENSION TRUSTEES LTD - 2003-04-04
    icon of addressC/o Hackwood Secretaries Limited, One, Silk Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-31 ~ dissolved
    CIF 1978 - Secretary → ME
  • 179
    HACKREMCO (NO. 2031) LIMITED - 2003-04-02
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-22 ~ dissolved
    CIF 600 - Nominee Secretary → ME
  • 180
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-08-26 ~ dissolved
    CIF 2008 - Ownership of voting rights - 75% or moreOE
    CIF 2008 - Ownership of shares – 75% or moreOE
    CIF 2008 - Right to appoint or remove directorsOE
    Officer
    icon of calendar 2021-08-26 ~ dissolved
    CIF 1520 - Secretary → ME
  • 181
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-08-25 ~ dissolved
    CIF 2011 - Right to appoint or remove directorsOE
    CIF 2011 - Ownership of voting rights - 75% or moreOE
    CIF 2011 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2021-08-25 ~ dissolved
    CIF 1524 - Secretary → ME
  • 182
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-21 ~ dissolved
    CIF 1929 - Secretary → ME
  • 183
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-21 ~ dissolved
    CIF 1931 - Secretary → ME
  • 184
    ARM FINANCE UK LIMITED - 2018-03-19
    PROJECT SALT UK LIMITED - 2006-03-09
    icon of address69 Grosvenor Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-13 ~ dissolved
    CIF 1576 - Secretary → ME
  • 185
    ARM FINANCE UK THREE LIMITED - 2018-03-19
    icon of address69 Grosvenor Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-05-13 ~ dissolved
    CIF 1578 - Secretary → ME
  • 186
    ARM FINANCE UK TWO LIMITED - 2018-03-19
    icon of address69 Grosvenor Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-13 ~ dissolved
    CIF 1577 - Secretary → ME
  • 187
    SASOL FINANCING LONDON PLC - 2014-07-10
    icon of addressC/o Hackwood Secretaries Limited, 1 Silk Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    CIF 1461 - Secretary → ME
  • 188
    HACKREMCO (NO. 1806) LIMITED - 2001-07-24
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-03-22 ~ dissolved
    CIF 749 - Nominee Secretary → ME
  • 189
    GLASSBRING LIMITED - 2000-06-29
    icon of address1 Silk Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-06 ~ dissolved
    CIF 849 - Nominee Secretary → ME
  • 190
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-11-15 ~ dissolved
    CIF 1570 - Secretary → ME
  • 191
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-11-05 ~ dissolved
    CIF 1590 - Secretary → ME
  • 192
    SB WILDGOOSE LIMITED - 2017-08-23
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-11-02 ~ dissolved
    CIF 1591 - Secretary → ME
  • 193
    icon of address1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-16 ~ dissolved
    CIF 119 - Nominee Secretary → ME
  • 194
    icon of address1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-16 ~ dissolved
    CIF 118 - Nominee Secretary → ME
  • 195
    SOFTBANK LIMITED - 2015-03-17
    icon of addressC/o Hackwood Secretaries Ltd, One Silk Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-01-30 ~ dissolved
    CIF 1273 - Nominee Secretary → ME
  • 196
    HVB LONDON SECURITIES LIMITED - 2002-11-25
    icon of addressDevonshire House, 60 Goswell Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-26 ~ dissolved
    CIF 612 - Nominee Secretary → ME
  • 197
    TRUSHELFCO (NO.3260) LIMITED - 2006-11-07
    icon of addressNo 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-08 ~ dissolved
    CIF 195 - Nominee Secretary → ME
  • 198
    icon of address69 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-09-10 ~ dissolved
    CIF 1572 - Secretary → ME
  • 199
    HACKREMCO (NO. 2016) LIMITED - 2003-01-17
    icon of address6th Floor Chadwick House, Blenheim Court, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-04 ~ dissolved
    CIF 608 - Nominee Secretary → ME
  • 200
    icon of address6th Floor, Chadwick House Blenheim Court, Solihull, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-12-09 ~ dissolved
    CIF 528 - Nominee Secretary → ME
  • 201
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    CIF 1678 - Secretary → ME
  • 202
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-01-22 ~ dissolved
    CIF 2016 - Ownership of shares – 75% or moreOE
    CIF 2016 - Ownership of voting rights - 75% or moreOE
    CIF 2016 - Right to appoint or remove directorsOE
    Officer
    icon of calendar 2021-01-22 ~ dissolved
    CIF 1542 - Secretary → ME
  • 203
    TME BONDCO PLC - 2017-12-20
    icon of address20 Bentinck Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    CIF 1711 - Secretary → ME
  • 204
    EDUCATION ENHANCEMENT SOLUTIONS LIMITED - 2021-12-10
    GEMS EDUCATION LIMITED - 2020-05-11
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2018-04-17 ~ dissolved
    CIF 1596 - Secretary → ME
  • 205
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-21 ~ dissolved
    CIF 1932 - Secretary → ME
  • 206
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-21 ~ dissolved
    CIF 1930 - Secretary → ME
  • 207
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-18 ~ dissolved
    CIF 1933 - Secretary → ME
  • 208
    icon of addressAscent 4 2 Gladiator Way, Farnborough Aerospace Centre, Farnborough, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2089 - Right to appoint or remove directorsOE
    CIF 2089 - Ownership of shares – 75% or moreOE
    CIF 2089 - Ownership of voting rights - 75% or moreOE
  • 209
    icon of address14-15 Carlisle Street, Soho, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-09-16 ~ dissolved
    CIF 1736 - Secretary → ME
  • 210
    icon of address69 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2018-10-03 ~ dissolved
    CIF 1592 - Secretary → ME
  • 211
    HACKREMCO (NO. 2009) LIMITED - 2002-12-11
    OPPENHEIM PROPERTY FUND MANAGEMENT LTD - 2007-10-17
    IVG UK LTD - 2015-10-15
    icon of address166 Sloane Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-10-23 ~ dissolved
    CIF 613 - Nominee Secretary → ME
  • 212
    HACKREMCO (NO. 2647) LIMITED - 2015-04-28
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-27 ~ dissolved
    CIF 1751 - Secretary → ME
  • 213
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-16 ~ dissolved
    CIF 1738 - Secretary → ME
  • 214
    HACKREMCO (NO. 2648) LIMITED - 2015-04-30
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-28 ~ dissolved
    CIF 1745 - Secretary → ME
  • 215
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-09-14 ~ dissolved
    CIF 2007 - Right to appoint or remove directorsOE
    CIF 2007 - Ownership of shares – 75% or moreOE
    CIF 2007 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2021-09-14 ~ dissolved
    CIF 1518 - Secretary → ME
  • 216
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-08-25 ~ dissolved
    CIF 2010 - Right to appoint or remove directorsOE
    CIF 2010 - Ownership of voting rights - 75% or moreOE
    CIF 2010 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2021-08-25 ~ dissolved
    CIF 1523 - Secretary → ME
  • 217
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-08-25 ~ dissolved
    CIF 2009 - Right to appoint or remove directorsOE
    CIF 2009 - Ownership of voting rights - 75% or moreOE
    CIF 2009 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2021-08-25 ~ dissolved
    CIF 1522 - Secretary → ME
  • 218
    BURGINHALL 535 LIMITED - 1991-05-15
    icon of addressGladstone House, 77-79 High Street, Egham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-26 ~ dissolved
    CIF 1262 - Nominee Secretary → ME
  • 219
    SPOT DEBTCO LIMITED - 2016-11-04
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-03 ~ dissolved
    CIF 1725 - Secretary → ME
  • 220
    SPOT TOPCO LIMITED - 2016-11-04
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-03 ~ dissolved
    CIF 1724 - Secretary → ME
Ceased 1663
  • 1
    HF GROUP ACQUISITIONCO LIMITED - 2008-09-19
    HACKREMCO (NO. 2468) LIMITED - 2007-04-02
    icon of addressC/o Deloitte Llp, Four Brindley Place, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2007-03-01 ~ 2007-05-31
    CIF 165 - Nominee Secretary → ME
  • 2
    icon of address1 Farnham Road, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-15 ~ 2012-03-22
    CIF 1881 - Secretary → ME
  • 3
    HACKREMCO (NO. 1975) LIMITED - 2002-08-05
    icon of addressSpring Farm 4 Spring Close, Great Horwood, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2002-06-19 ~ 2002-08-05
    CIF 633 - Nominee Secretary → ME
  • 4
    HACKREMCO (NO.674) LIMITED - 1991-06-12
    icon of address8 Magdalen Lane, Christchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 1991-04-10 ~ 1991-09-18
    CIF 1988 - Nominee Director → ME
  • 5
    icon of addressBracken House, 1 Friday Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2023-01-25 ~ 2023-10-19
    CIF 1476 - Secretary → ME
  • 6
    icon of addressBracken House, 1 Friday Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-01-30 ~ 2023-10-19
    CIF 1474 - Secretary → ME
  • 7
    icon of addressBracken House, 1 Friday Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-01-30 ~ 2023-10-19
    CIF 1475 - Secretary → ME
  • 8
    TRAFALGAR HOLDCO LIMITED - 2015-05-01
    A-PLAN HOLDCO LIMITED - 2018-04-24
    icon of addressOne Creechurch Place, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2014-12-04 ~ 2015-04-27
    CIF 1775 - Secretary → ME
  • 9
    BIOCOMPATIBLES (2) LIMITED - 2002-05-09
    HACKREMCO (NO. 1882) LIMITED - 2001-11-28
    ABBOTT CARDIOVASCULAR (2) LIMITED - 2002-07-11
    icon of addressAbbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-10-16 ~ 2001-11-29
    CIF 700 - Nominee Secretary → ME
  • 10
    ABBOTT INVESTMENTS LIMITED - 2012-10-04
    icon of addressAbbvie House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-10-17 ~ 1994-11-16
    CIF 1345 - Nominee Secretary → ME
  • 11
    ABERDEEN JAPAN INVESTMENT TRUST PLC - 2022-05-09
    GOVETT ASIAN RECOVERY TRUST PLC - 2003-12-29
    GOVETT ASIA RECOVERY TRUST PLC - 1998-08-27
    GARTMORE ASIA PACIFIC TRUST PLC - 2006-11-09
    HACKPLIMCO (NO.FIFTY-TWO) PUBLIC LIMITED COMPANY - 1998-08-06
    ABERDEEN ALL ASIA INVESTMENT TRUST PLC - 2013-10-08
    icon of addressC/o Frp Advisory Trading Limited, 1 Queen Street, Kings Orchard, Bristol
    Liquidation Corporate
    Officer
    icon of calendar 1998-06-17 ~ 1998-08-10
    CIF 1075 - Nominee Director → ME
    Officer
    icon of calendar 1998-06-17 ~ 1998-08-10
    CIF 1074 - Nominee Secretary → ME
  • 12
    HACKREMCO (NO. 2380) LIMITED - 2006-06-27
    icon of addressNo 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-13 ~ 2006-06-27
    CIF 253 - Nominee Secretary → ME
  • 13
    ACCESS SELF STORAGE LIMITED - 2006-03-01
    ACCESS STORAGE SPACE LIMITED - 2000-11-23
    ACORN STORAGE CENTRES LIMITED - 1999-04-01
    ACCESS STORAGE SOLUTIONS LIMITED - 2003-07-28
    HACKREMCO (NO.1334) LIMITED - 1998-06-03
    ACCESS STORAGE CENTRES LIMITED - 1999-10-27
    icon of address93 Park Lane, London
    Active Corporate (4 parents)
    Equity (Company account)
    -3,000 GBP2022-03-31
    Officer
    icon of calendar 1998-04-03 ~ 1998-05-28
    CIF 1098 - Nominee Secretary → ME
  • 14
    HACKREMCO (NO. 2445) LIMITED - 2007-03-06
    GUILDFORD DEBTCO LIMITED - 2009-10-12
    icon of addressRiding Court House Riding Court Road, Datchet, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-12 ~ 2007-05-02
    CIF 185 - Nominee Secretary → ME
  • 15
    icon of address40 Bank Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-16 ~ 2019-11-13
    CIF 1662 - Secretary → ME
  • 16
    HACKREMCO (NO. 2417) LIMITED - 2006-11-10
    ACE EUROPE LIFE LIMITED - 2018-04-09
    icon of address100 Leadenhall Street, London, United Kingdom
    Converted / Closed Corporate (9 parents)
    Officer
    icon of calendar 2006-09-15 ~ 2006-11-13
    CIF 211 - Nominee Secretary → ME
  • 17
    PELEUS EQUITYCO LIMITED - 2008-11-17
    HACKREMCO (NO. 2559) LIMITED - 2008-05-28
    HG PELEUS EQUITYCO LIMITED - 2008-05-29
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-01 ~ 2008-11-03
    CIF 66 - Secretary → ME
  • 18
    HACKREMCO (NO. 2562) LIMITED - 2008-05-28
    PELEUS BIDCO LIMITED - 2008-11-11
    HG PELEUS BIDCO LIMITED - 2008-05-29
    icon of address99 Park Drive, Milton Park, Abingdon, Oxfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-01 ~ 2008-11-03
    CIF 69 - Secretary → ME
  • 19
    HACKREMCO (NO. 2561) LIMITED - 2008-05-28
    HG PELEUS MIDCO LIMITED - 2008-05-29
    PELEUS MIDCO LIMITED - 2008-11-11
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    906,464 GBP2021-04-30
    Officer
    icon of calendar 2008-04-01 ~ 2008-11-03
    CIF 68 - Secretary → ME
  • 20
    HG PELEUS SHAREHOLDER DEBTCO LIMITED - 2008-05-29
    PELEUS SHAREHOLDER DEBTCO LIMITED - 2008-11-17
    HACKREMCO (NO. 2560) LIMITED - 2008-05-28
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-01 ~ 2008-11-03
    CIF 67 - Secretary → ME
  • 21
    ALLIED DOMECQ ATLANTIC FINANCE LIMITED - 2018-05-09
    icon of address20 Montford Place, Kennington, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-04-30 ~ 2004-05-04
    CIF 496 - Nominee Secretary → ME
  • 22
    ALLIED DOMECQ INVESTMENT HOLDINGS LIMITED - 2018-05-09
    icon of address20 Montford Place, Kennington, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-04-30 ~ 2004-05-04
    CIF 495 - Nominee Secretary → ME
  • 23
    ALLIED DOMECQ RUSSIA (HOLDINGS) LIMITED - 2018-05-09
    HACKREMCO (NO.1481) LIMITED - 1999-05-10
    icon of address20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-03-17 ~ 1999-05-10
    CIF 1005 - Nominee Secretary → ME
  • 24
    ALLIED DOMECQ WESTPORT LIMITED - 2018-05-09
    icon of address20 Montford Place, Kennington, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-04-30 ~ 2004-05-04
    CIF 497 - Nominee Secretary → ME
  • 25
    ALLIED DOMECQ SPIRITS & WINE (INVESTMENTS) LIMITED - 2018-05-09
    HACKREMCO (NO.1501) LIMITED - 1999-05-24
    icon of address20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-04-27 ~ 1999-05-24
    CIF 997 - Nominee Secretary → ME
  • 26
    ALLIED DOMECQ SPIRITS & WINE INVESTMENT HOLDINGS LIMITED - 2018-05-09
    icon of address20 Montford Place, Kennington, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-05-06 ~ 2004-05-06
    CIF 492 - Nominee Secretary → ME
  • 27
    ABPP DEVELOPMENTS LIMITED - 2022-05-05
    HACKREMCO (NO.1320) LIMITED - 1998-03-30
    AKELER DEVELOPMENT LIMITED - 1998-05-22
    AKELER DEVELOPMENTS LIMITED - 2008-11-07
    icon of address1 Bartholomew Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1998-03-11 ~ 1998-04-02
    CIF 1105 - Nominee Secretary → ME
  • 28
    HACKREMCO (NO. 2592) LIMITED - 2009-08-26
    MIDAS BIDCO LIMITED - 2019-12-10
    icon of addressCapital House, 85 King William Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-21 ~ 2010-07-30
    CIF 27 - Secretary → ME
  • 29
    CABOT SAFETY LIMITED - 1996-09-27
    CABOT SAFETY ACQUISITION LIMITED - 1995-07-12
    HACKREMCO (NO.1049) LIMITED - 1995-06-21
    icon of address3m Centre Cain Road, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-06-12 ~ 1995-07-06
    CIF 1307 - Nominee Secretary → ME
  • 30
    TRACTEBEL POWER LIMITED - 2000-08-18
    POWERFIN UK LIMITED - 1996-02-26
    HACKREMCO (NO.731) LIMITED - 1992-02-21
    POWERFIN LIMITED - 1997-08-18
    TRACTEBEL UK LIMITED - 1992-04-27
    icon of addressFirst Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar ~ 2000-05-12
    CIF 1454 - Nominee Secretary → ME
  • 31
    HACKREMCO (NO. 2522) LIMITED - 2007-10-05
    icon of addressPalladium House, 1-4 Argyll Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    75,080 GBP2014-12-30
    Officer
    icon of calendar 2007-09-18 ~ 2007-12-03
    CIF 106 - Nominee Secretary → ME
  • 32
    icon of address2nd Floor 55, Ludgate Hill, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-09-11 ~ 2023-10-27
    CIF 1620 - Secretary → ME
  • 33
    icon of address30 Finsbury Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-04-14 ~ 2012-10-19
    CIF 36 - Secretary → ME
  • 34
    HACKREMCO (NO.1293) LIMITED - 1998-04-30
    icon of addressFirst Floor, No. 34 Falcon Court, Preston Farm Business Park, Stockton On Tees, Teesside
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -22,995 GBP2022-06-30
    Officer
    icon of calendar 1997-12-11 ~ 1998-05-21
    CIF 1136 - Nominee Secretary → ME
  • 35
    JOHN GOVETT HOLDINGS LIMITED - 1997-01-17
    icon of addressAib 13 Floor, 70 Saint Mary Axe, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-11-30 ~ 1995-12-01
    CIF 1282 - Nominee Secretary → ME
  • 36
    HACKREMCO (NO. 2168) LIMITED - 2004-11-29
    icon of addressAib, 1, St. Helen's, Undershaft, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-01 ~ 2004-11-29
    CIF 458 - Nominee Secretary → ME
  • 37
    HACKREMCO (NO. 2664) LIMITED - 2020-10-08
    icon of addressArmstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-09-17 ~ 2020-10-07
    CIF 2028 - Ownership of voting rights - 75% or more OE
    CIF 2028 - Ownership of shares – 75% or more OE
    CIF 2028 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2020-09-17 ~ 2020-10-07
    CIF 1643 - Secretary → ME
  • 38
    HACKREMCO (NO. 2663) LIMITED - 2020-10-08
    icon of addressArmstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-08-25 ~ 2020-10-07
    CIF 2030 - Right to appoint or remove directors OE
    CIF 2030 - Ownership of voting rights - 75% or more OE
    CIF 2030 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2020-08-25 ~ 2020-10-07
    CIF 1645 - Secretary → ME
  • 39
    HACKREMCO (NO. 2662) LIMITED - 2020-10-08
    icon of addressArmstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-08-25 ~ 2020-10-07
    CIF 2031 - Ownership of shares – 75% or more OE
    CIF 2031 - Ownership of voting rights - 75% or more OE
    CIF 2031 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2020-08-25 ~ 2020-10-07
    CIF 1646 - Secretary → ME
  • 40
    VICTORIA PARK MORTGAGE FUNDING LIMITED - 2004-05-19
    HACKREMCO (NO. 2034) LIMITED - 2003-04-08
    icon of addressGreyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-01-22 ~ 2003-04-08
    CIF 602 - Nominee Secretary → ME
  • 41
    ELLIOTT GROUP HOLDINGS (UK) LIMITED - 2020-12-11
    HACKREMCO (NO. 2515) LIMITED - 2007-09-20
    icon of addressRavenstock House 28 Falcon Court, Preston Farm Business Park, Stockton-on-tees, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -276,150 GBP2022-12-31
    Officer
    icon of calendar 2007-08-15 ~ 2007-09-20
    CIF 109 - Nominee Secretary → ME
  • 42
    HACKREMCO (NO. 2569) LIMITED - 2008-07-08
    icon of address1 Stanhope Gate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-01 ~ 2008-07-08
    CIF 64 - Secretary → ME
  • 43
    ETEX GLYNWED HOLDING LIMITED - 2003-08-11
    HACKREMCO (NO.1760) LIMITED - 2001-02-02
    icon of addressAliaxis, St. Peters Road, Huntingdon, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2000-11-30 ~ 2001-05-25
    CIF 797 - Nominee Secretary → ME
  • 44
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -896,474 GBP2020-12-31
    Officer
    icon of calendar 2017-12-18 ~ 2022-11-29
    CIF 1601 - Secretary → ME
  • 45
    HACKREMCO (NO.2102) LIMITED - 2004-02-04
    icon of addressChadwick House, Blenheim Court, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-26 ~ 2004-07-21
    CIF 534 - Nominee Secretary → ME
  • 46
    ALLIANCE & LEICESTER PUBLIC LIMITED COMPANY - 2013-11-15
    icon of addressCarlton Park, Narborough, Leicester
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-10-10 ~ 1996-10-10
    CIF 1229 - Nominee Director → ME
    Officer
    icon of calendar 1996-10-10 ~ 1996-10-10
    CIF 1230 - Nominee Secretary → ME
  • 47
    SANTANDER UK NOMINEE LIMITED - 2011-09-29
    HACKREMCO (NO.1200) LIMITED - 1997-02-04
    ALLIANCE & LEICESTER SHARESAFE LIMITED - 2008-10-14
    icon of addressGriffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-11-14 ~ 1997-03-10
    CIF 1217 - Nominee Secretary → ME
  • 48
    HACKREMCO (NO.1269) LIMITED - 1997-09-30
    icon of addressC/o Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands, England
    Active Corporate (4 parents, 124 offsprings)
    Officer
    icon of calendar 1997-09-05 ~ 2000-09-21
    CIF 1168 - Nominee Secretary → ME
  • 49
    THE FACTORING SERVICES GROUP LIMITED - 2005-09-01
    MOTOR FACTORING SERVICES (SHIPLEY) COMPANY LIMITED - 1998-11-02
    GROUP AUTO UNION UK AND IRELAND LIMITED - 2020-08-31
    icon of addressRoydsdale House, Roydsdale Way Euroway Trading, Estate Bradford, West Yorkshire
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1998-03-04 ~ 2000-12-01
    CIF 1110 - Nominee Secretary → ME
  • 50
    icon of addressSaltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-10-17 ~ 2005-10-26
    CIF 348 - Nominee Director → ME
    Officer
    icon of calendar 2005-10-17 ~ 2005-10-26
    CIF 347 - Nominee Secretary → ME
  • 51
    ALLIED DOMECQ 1999 PLC - 1999-05-28
    ALLIED DOMECQ PLC - 2005-09-14
    NEW ALLIED DOMECQ PLC - 1999-08-02
    icon of address20 Montford Place, Kennington, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1999-05-11 ~ 1999-05-11
    CIF 994 - Nominee Director → ME
    Officer
    icon of calendar 1999-05-11 ~ 1999-05-11
    CIF 993 - Nominee Secretary → ME
  • 52
    MATTEL ACQUISITIONS LIMITED - 2017-11-16
    HACKPLIMCO (NO.FORTY-SEVEN) PUBLIC LIMITED COMPANY - 1998-03-30
    icon of address3rd Floor The Porter Building, 1 Brunel Way, Slough, Berkshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-03-04 ~ 1998-04-02
    CIF 1108 - Nominee Secretary → ME
    CIF 1109 - Nominee Secretary → ME
  • 53
    HACKREMCO (NO. 1990) LIMITED - 2002-09-20
    VIDYAH, LIMITED - 2007-06-22
    MICOR SOLUTIONS LIMITED - 2010-08-16
    icon of address5 New Street Square, London
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    64,751 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2002-07-11 ~ 2004-01-27
    CIF 628 - Nominee Secretary → ME
  • 54
    ALPHAWAVE GROUP PLC - 2021-04-01
    icon of address19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-12-09 ~ 2021-01-11
    CIF 2017 - Right to appoint or remove directors OE
    CIF 2017 - Ownership of voting rights - 75% or more OE
    CIF 2017 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2020-12-09 ~ 2021-04-16
    CIF 1543 - Secretary → ME
  • 55
    GHB LIMITED - 2003-07-17
    HACKREMCO (NO.1584) LIMITED - 1999-12-20
    E-HOMEMAKER LIMITED - 2001-01-23
    icon of addressAmazing Towers, Church Street, Gateshead
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -526,594 GBP2015-09-30
    Officer
    icon of calendar 1999-12-02 ~ 2001-01-23
    CIF 934 - Nominee Secretary → ME
  • 56
    AMBAC INSURANCE UK LIMITED - 1999-02-08
    AMBAC INDEMNITY UK LIMITED - 1997-01-27
    HACKREMCO (NO.1172) LIMITED - 1996-10-11
    icon of address5th Floor, 48/54 Moorgate, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1996-09-11 ~ 1996-11-18
    CIF 1232 - Nominee Secretary → ME
  • 57
    icon of addressKpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-06-09 ~ 2005-06-20
    CIF 856 - Nominee Secretary → ME
  • 58
    icon of address5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    57,100 EUR2023-12-31
    Officer
    icon of calendar 2023-06-15 ~ 2023-11-02
    CIF 1473 - Secretary → ME
  • 59
    AMCOR SERVICES NO. 1 - 2001-12-05
    HACKUNLIMCO (NO.27) - 2001-04-20
    AMCOR FUNDING NO.1 - 2001-06-11
    icon of address83 Tower Road North, Warmley, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-03-09 ~ 2001-06-08
    CIF 759 - Nominee Secretary → ME
  • 60
    AMCOR FLEXIBLES UK LIMITED - 2001-07-27
    HACKREMCO (NO.1790) LIMITED - 2001-03-28
    icon of address83 Tower Road North, Warmley, Bristol, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-02-15 ~ 2001-03-30
    CIF 764 - Nominee Secretary → ME
  • 61
    SIDLAW FLEXIBLE PACKAGING LIMITED - 1999-06-03
    DANISCO FLEXIBLE LIMITED - 2001-07-31
    HACKREMCO (NO.824) LIMITED - 1993-07-05
    icon of address83 Tower Road North, Warmley, Bristol, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1993-04-13 ~ 1993-07-05
    CIF 1447 - Nominee Secretary → ME
  • 62
    icon of address83 Tower Road North, Warmley, Bristol, United Kingdom
    Active Corporate (5 parents, 16 offsprings)
    Officer
    icon of calendar 2001-06-01 ~ 2001-06-08
    CIF 730 - Nominee Secretary → ME
  • 63
    icon of address83 Tower Road North, Warmley, Bristol, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-06-01 ~ 2001-06-08
    CIF 729 - Nominee Secretary → ME
  • 64
    AMCOR UK EUROPEAN HOLDINGS LIMITED - 2004-07-13
    icon of address83 Tower Road North, Warmley, Bristol, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-05-29 ~ 2002-05-29
    CIF 644 - Nominee Secretary → ME
  • 65
    AMCOR FUNDING NO.2 - 2001-06-11
    HACKUNLIMCO (NO.28) - 2001-04-20
    icon of addressAmcor Central Services Bristol 83 Tower Road North, Warmley, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-03-09 ~ 2001-06-08
    CIF 758 - Nominee Secretary → ME
  • 66
    icon of address83 Tower Road North, Warmley, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-03-28 ~ 2002-04-04
    CIF 666 - Nominee Secretary → ME
  • 67
    HACKREMCO (NO.1791) LIMITED - 2001-04-03
    AMCOR UK FINANCE LIMITED - 2015-02-04
    icon of address83 Tower Road North, Warmley, Bristol, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2001-02-15 ~ 2001-04-05
    CIF 766 - Nominee Secretary → ME
  • 68
    HACKREMCO (NO.1623) LIMITED - 2000-03-17
    AMEC AGRA LIMITED - 2010-07-28
    icon of addressKpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-07 ~ 2000-03-17
    CIF 889 - Nominee Secretary → ME
  • 69
    HACKREMCO (NO. 2658) LIMITED - 2019-12-09
    icon of addressUnit 9 The Green Easter Park, Benyon Road, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2019-03-27 ~ 2019-12-09
    CIF 1990 - Right to appoint or remove directors OE
    CIF 1990 - Ownership of shares – 75% or more OE
    CIF 1990 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2019-03-27 ~ 2019-12-09
    CIF 1467 - Secretary → ME
  • 70
    icon of address1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-03-11 ~ 2005-04-04
    CIF 393 - Nominee Secretary → ME
  • 71
    ANGLO LOMA HOLDING LIMITED - 2005-11-01
    icon of address20 Carlton House Terrace, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-09-07 ~ 2005-09-07
    CIF 363 - Nominee Secretary → ME
  • 72
    icon of address17 Charterhouse Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2003-02-06 ~ 2003-02-06
    CIF 598 - Nominee Director → ME
    Officer
    icon of calendar 2003-02-06 ~ 2003-02-06
    CIF 599 - Nominee Secretary → ME
  • 73
    icon of address17 Charterhouse Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    10,000 GBP2021-12-31
    Officer
    icon of calendar 2002-12-11 ~ 2002-12-12
    CIF 607 - Nominee Secretary → ME
  • 74
    HACKREMCO (NO.1484) LIMITED - 1999-05-13
    icon of address17 Charterhouse Street, London, United Kingdom
    Active Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    6,105,000 GBP2022-12-31
    Officer
    icon of calendar 1999-03-17 ~ 1999-07-08
    CIF 1008 - Nominee Secretary → ME
  • 75
    ANGLO AMERICAN DORMANT INVESTMENTS (UK) LIMITED - 2007-01-11
    ANGLO AMERICAN INVESTMENTS (UK) LIMITED - 2006-06-27
    icon of address20 Carlton House Terrace, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-05-16 ~ 2006-05-17
    CIF 263 - Nominee Secretary → ME
  • 76
    HACKREMCO (NO.1818) LIMITED - 2001-05-24
    icon of address17 Charterhouse Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2001-05-08 ~ 2001-05-29
    CIF 740 - Nominee Secretary → ME
  • 77
    icon of address20 Carlton House Terrace, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-01-06 ~ 2011-01-06
    CIF 1940 - Secretary → ME
  • 78
    HACKPLIMCO (NO.FIFTY-ONE) PUBLIC LIMITED COMPANY - 1998-09-30
    icon of address17 Charterhouse Street, London, United Kingdom
    Active Corporate (13 parents, 7 offsprings)
    Officer
    icon of calendar 1998-05-14 ~ 1999-03-18
    CIF 1089 - Nominee Director → ME
    Officer
    icon of calendar 1998-05-14 ~ 1999-03-18
    CIF 1088 - Nominee Secretary → ME
  • 79
    HACKREMCO (NO.1483) LIMITED - 1999-05-13
    icon of address17 Charterhouse Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,593,000 GBP2022-12-31
    Officer
    icon of calendar 1999-03-17 ~ 1999-05-24
    CIF 1006 - Nominee Secretary → ME
  • 80
    ANGLO AMERICAN SERVICES (RUSSIA) LIMITED - 2013-11-04
    HACKREMCO (NO. 2125) LIMITED - 2004-04-13
    icon of address20 Carlton House Terrace, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-03-02 ~ 2004-04-14
    CIF 511 - Nominee Secretary → ME
  • 81
    HACKREMCO (NO. 1976) LIMITED - 2002-08-06
    icon of address1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-06-19 ~ 2002-08-07
    CIF 635 - Nominee Secretary → ME
  • 82
    icon of address17 Charterhouse Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,448,274 GBP2021-01-01
    Officer
    icon of calendar 2003-03-13 ~ 2003-03-13
    CIF 593 - Nominee Secretary → ME
  • 83
    icon of address20 Carlton House Terrace, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-28 ~ 2003-03-11
    CIF 594 - Nominee Secretary → ME
  • 84
    icon of address20 Carlton House Terrace, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-03-18 ~ 2003-03-19
    CIF 592 - Nominee Secretary → ME
  • 85
    HACKREMCO (NO. 2379) LIMITED - 2006-06-23
    icon of address17 Charterhouse Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2006-06-13 ~ 2006-06-27
    CIF 252 - Nominee Secretary → ME
  • 86
    JARDINE LLOYD'S ADVISERS (HOLDINGS) LIMITED - 1995-06-12
    ANTON JARDINE HOLDINGS LIMITED - 2000-07-21
    HACKREMCO (NO.946) LIMITED - 1994-08-30
    icon of address1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-08-04 ~ 1994-09-13
    CIF 1354 - Nominee Secretary → ME
  • 87
    ADDAX & ORYX ADVISORY SERVICES LTD - 2000-01-28
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-17 ~ 2008-07-09
    CIF 907 - Nominee Secretary → ME
  • 88
    HACKREMCO (NO. 2187) LIMITED - 2004-10-20
    icon of addressC/o South Staffordshire Plc, Green Lane, Walsall
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-08-18 ~ 2005-06-27
    CIF 452 - Nominee Secretary → ME
  • 89
    HACKREMCO (NO. 2186) LIMITED - 2004-10-20
    icon of addressC/o South Staffordshire Plc, Green Lane, Walsall, West Midlands
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-08-18 ~ 2005-06-27
    CIF 453 - Nominee Secretary → ME
  • 90
    HACKREMCO (NO. 2188) LIMITED - 2004-10-20
    icon of addressC/o South Staffordshire Plc, Green Lane, Walsall, West Midlands
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-08-18 ~ 2005-06-27
    CIF 451 - Nominee Secretary → ME
  • 91
    HACKREMCO (NO. 2302) LIMITED - 2005-12-07
    icon of addressKings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-12 ~ 2005-12-07
    CIF 354 - Nominee Secretary → ME
  • 92
    HACKREMCO (NO.931) LIMITED - 1994-09-21
    icon of address8 Manchester Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-05-26 ~ 1996-12-05
    CIF 1365 - Nominee Secretary → ME
  • 93
    HACKREMCO (NO.1286) LIMITED - 1997-12-29
    ARCELORMITTAL FCE COMMERCIAL UK LTD - 2007-09-25
    ARCELOR FCS COMMERCIAL UK LTD - 2006-05-19
    ARCELOR COMMERCIAL UK FCSE LTD. - 2007-09-10
    SIDSTAHL UK LIMITED - 2002-12-31
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    750,000 GBP2017-12-31
    Officer
    icon of calendar 1997-10-31 ~ 1998-11-03
    CIF 1147 - Nominee Secretary → ME
  • 94
    ARGENTA TAXATION CONSULTANTS LIMITED - 2011-03-23
    SOC TAXATION CONSULTANTS LIMITED. - 2004-09-27
    SEDGWICK TAXATION CONSULTANTS LIMITED - 2000-03-03
    HACKREMCO (NO.894) LIMITED - 1994-03-29
    SEDGWICK PERSONAL TAXATION SERVICE LIMITED - 1997-03-12
    icon of address5th Floor 70 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-12-17 ~ 1994-03-29
    CIF 1382 - Nominee Secretary → ME
  • 95
    HACKREMCO (NO. 2394) LIMITED - 2006-08-02
    icon of address33 Charterhouse Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-28 ~ 2006-10-10
    CIF 244 - Nominee Secretary → ME
  • 96
    HACKREMCO (NO. 2332) LIMITED - 2006-03-10
    icon of address33 Charterhouse Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-02-21 ~ 2006-03-28
    CIF 302 - Nominee Secretary → ME
  • 97
    EXPRESS TRUSTEES LIMITED - 2017-03-21
    HACKREMCO (NO.1332) LIMITED - 1998-05-27
    icon of addressArla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 1998-04-03 ~ 1998-06-18
    CIF 1101 - Nominee Secretary → ME
  • 98
    icon of address1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-09 ~ 2007-04-23
    CIF 158 - Nominee Director → ME
    Officer
    icon of calendar 2007-03-09 ~ 2007-04-23
    CIF 157 - Nominee Secretary → ME
  • 99
    icon of addressNo 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-08 ~ 2006-05-11
    CIF 265 - Nominee Director → ME
    Officer
    icon of calendar 2006-05-08 ~ 2006-05-11
    CIF 264 - Nominee Secretary → ME
  • 100
    icon of addressNo 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-09 ~ 2006-08-11
    CIF 226 - Nominee Director → ME
    Officer
    icon of calendar 2006-08-09 ~ 2006-08-11
    CIF 225 - Nominee Secretary → ME
  • 101
    HACKREMCO (NO. 2458) LIMITED - 2007-03-13
    icon of address1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-26 ~ 2007-04-23
    CIF 175 - Nominee Secretary → ME
  • 102
    HACKREMCO (NO. 2354) LIMITED - 2006-05-11
    icon of addressNo 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2006-05-11
    CIF 281 - Nominee Secretary → ME
  • 103
    icon of addressNo 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-09 ~ 2006-08-11
    CIF 223 - Nominee Secretary → ME
  • 104
    HACKREMCO (NO. 2457) LIMITED - 2007-03-13
    icon of address1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-26 ~ 2007-04-23
    CIF 174 - Nominee Secretary → ME
  • 105
    HACKREMCO (NO. 2355) LIMITED - 2006-05-16
    icon of addressNo 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2006-05-17
    CIF 283 - Nominee Secretary → ME
  • 106
    icon of addressNo 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-09 ~ 2006-08-11
    CIF 224 - Nominee Secretary → ME
  • 107
    icon of address20-22 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-04-27 ~ 2003-02-26
    CIF 1445 - Nominee Secretary → ME
  • 108
    icon of address4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-02-25 ~ 2003-04-01
    CIF 596 - Nominee Director → ME
    Officer
    icon of calendar 2003-02-25 ~ 2003-04-01
    CIF 597 - Nominee Secretary → ME
  • 109
    icon of address4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-11-15 ~ 2005-11-16
    CIF 345 - Nominee Director → ME
    Officer
    icon of calendar 2005-11-15 ~ 2005-11-16
    CIF 344 - Nominee Secretary → ME
  • 110
    HACKPLIMCO (NO.103) PUBLIC LIMITED COMPANY - 2002-03-14
    icon of address4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-02-07 ~ 2002-03-21
    CIF 680 - Nominee Director → ME
    Officer
    icon of calendar 2002-02-07 ~ 2002-03-21
    CIF 679 - Nominee Secretary → ME
  • 111
    icon of addressC/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square 1 Oxford Street, Manchester
    In Administration Corporate (5 parents)
    Officer
    icon of calendar 2020-06-11 ~ 2020-07-02
    CIF 1650 - Secretary → ME
  • 112
    icon of addressVaughan Chambers, Vaughan Road, Harpenden, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,337,373 GBP2024-12-31
    Officer
    icon of calendar 2016-04-22 ~ 2019-12-05
    CIF 1715 - Secretary → ME
  • 113
    A.S. WATSON (P&C UK) LTD - 2024-02-09
    HACKREMCO (NO. 2256) LIMITED - 2005-05-13
    icon of addressHutchison House, 5 Hester Road, London
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2005-03-08 ~ 2005-05-17
    CIF 396 - Nominee Secretary → ME
  • 114
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2018-05-14 ~ 2018-05-15
    CIF 2052 - Ownership of voting rights - 75% or more OE
    CIF 2052 - Right to appoint or remove directors OE
    CIF 2052 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2018-05-14 ~ 2018-05-30
    CIF 1677 - Secretary → ME
  • 115
    HACKREMCO (NO.1893) LIMITED - 2001-12-18
    ASCOTT MANAGEMENT SERVICES (UK) LIMITED - 2002-01-28
    icon of address7-21 Goswell Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-11-09 ~ 2004-07-30
    CIF 698 - Nominee Secretary → ME
  • 116
    HACKREMCO (NO.1628) LIMITED - 2000-06-19
    icon of address1 Windsor Dials, Arthur Road, Windsor, Berkshire, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2000-03-07 ~ 2000-06-21
    CIF 890 - Nominee Secretary → ME
  • 117
    icon of address4 Walcote Place, High Street, Winchester, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2020-05-21 ~ 2023-07-31
    CIF 1567 - Secretary → ME
  • 118
    ASSURED GUARANTY (UK) LTD - 2017-06-01
    ACE GUARANTY (UK) LTD - 2004-04-14
    icon of address11th Floor 6 Bevis Marks, London, England
    Converted / Closed Corporate (10 parents)
    Officer
    icon of calendar 2004-12-20 ~ 2007-10-16
    CIF 419 - Nominee Secretary → ME
  • 119
    COILGRANGE LIMITED - 2004-09-20
    icon of address11th Floor 6 Bevis Marks, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-11-05 ~ 2007-10-24
    CIF 427 - Nominee Secretary → ME
  • 120
    2129TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2000-08-25
    ACE FINANCE OVERSEAS LTD. - 2004-04-14
    icon of address11th Floor 6 Bevis Marks, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2004-12-20 ~ 2007-10-24
    CIF 420 - Nominee Secretary → ME
  • 121
    SQUADRON PROPERTIES UK LIMITED - 2017-09-01
    icon of address3 Orchard Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-10-11 ~ 2024-01-16
    CIF 1606 - Secretary → ME
  • 122
    icon of address1 More London Place, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-23 ~ 2013-02-27
    CIF 1838 - Secretary → ME
  • 123
    AT BRIT EQUITYCO LIMITED - 2012-11-27
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-23 ~ 2013-02-20
    CIF 1834 - Secretary → ME
  • 124
    AT BRIT SHAREHOLDER DEBTCO LIMITED - 2012-11-27
    icon of address1 More London Place, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-23 ~ 2013-02-21
    CIF 1835 - Secretary → ME
  • 125
    AT BRIT RESERVECO LIMITED - 2012-11-27
    icon of address1 More London Place, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-23 ~ 2013-02-21
    CIF 1836 - Secretary → ME
  • 126
    AT BRIT MIDCO LIMITED - 2012-11-27
    icon of address1 More London Place, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-23 ~ 2013-02-21
    CIF 1837 - Secretary → ME
  • 127
    HACKREMCO (NO. 2271) LIMITED - 2005-08-12
    SAFEGUARD INTERNATIONAL SOLUTIONS LIMITED - 2009-06-12
    ATKINS ENERGY EU SERVICES LIMITED - 2016-05-16
    ENERGYSOLUTIONS EU SERVICES LIMITED - 2016-05-10
    icon of addressWoodcote Grove, Ashley Road, Epsom, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-05-25 ~ 2005-08-15
    CIF 375 - Nominee Secretary → ME
  • 128
    icon of addressSouth Denes Business Park, South Beach Parade, Great Yarmouth, Norfolk
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-24 ~ 2012-06-22
    CIF 1873 - Secretary → ME
  • 129
    icon of addressSouth Denes Business Park, South Beach Parade, Great Yarmouth, Norfolk
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-02-24 ~ 2012-06-22
    CIF 1874 - Secretary → ME
  • 130
    icon of addressThe Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-17 ~ 2001-02-12
    CIF 813 - Nominee Secretary → ME
  • 131
    LOMOND 5 LIMITED - 1998-12-10
    MURRAY NUMBER 5 LIMITED - 1993-12-10
    icon of addressLevel 20 8 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-10-11 ~ 1993-10-14
    CIF 1397 - Nominee Secretary → ME
  • 132
    MURRAY UNDERWRITING PLC - 1993-12-10
    ATRIUM UNDERWRITING PLC - 2008-06-18
    LOMOND UNDERWRITING PLC - 1998-12-08
    ATRIUM UNDERWRITING GROUP PLC - 2008-06-18
    icon of addressLevel 20 8 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 1993-10-04 ~ 1993-10-14
    CIF 1410 - Nominee Director → ME
    Officer
    icon of calendar 1993-10-04 ~ 1993-10-14
    CIF 1411 - Nominee Secretary → ME
  • 133
    MURRAY UNDERWRITING HOLDINGS LIMITED - 1993-12-13
    LOMOND UNDERWRITING HOLDINGS LIMITED - 1998-12-10
    icon of addressRoom 790 Lloyds, 1 Lime Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-10-11 ~ 1993-10-14
    CIF 1398 - Nominee Secretary → ME
  • 134
    GUILDFORD MIDCO 1 LIMITED - 2009-10-12
    HACKREMCO (NO. 2447) LIMITED - 2007-03-06
    EXCHEQUER SOFTWARE LIMITED - 2011-12-20
    icon of addressRiding Court House Riding Court Road, Datchet, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-12 ~ 2007-05-02
    CIF 187 - Nominee Secretary → ME
  • 135
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-16 ~ 2021-02-22
    CIF 1617 - Secretary → ME
  • 136
    HACKREMCO (NO.1099) LIMITED - 1996-02-26
    POLYONE CORPORATION UK LIMITED - 2021-11-09
    POLYONE CORPORATION UK LIMITED - 2021-06-11
    AVIENT MATERIAL SOLUTIONS UK LIMITED - 2021-06-24
    POLYONE COMPOUNDS AND COLORS UK LIMITED - 2002-11-07
    M.A. HANNA UK LIMITED - 1996-04-17
    VICTOR INTERNATIONAL PLASTICS LIMITED - 2000-11-30
    icon of addressUnits 9-11 Unity Grove, Knowsley Business Park, Knowsley, Merseyside
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-12-22 ~ 2003-05-23
    CIF 1281 - Nominee Secretary → ME
  • 137
    AXA SUN LIFE SERVICES PUBLIC LIMITED COMPANY - 2011-03-11
    HACKPLIMCO (NO.FORTY-ONE) PUBLIC LIMITED COMPANY - 1997-10-31
    FRIENDS LIFE SERVICES LIMITED - 2017-09-29
    FRIENDS LIFE SERVICES PLC - 2011-03-11
    icon of addressAviva, Wellington Row, York, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-08-26 ~ 1997-12-04
    CIF 1177 - Nominee Director → ME
    Officer
    icon of calendar 1997-08-26 ~ 1997-12-04
    CIF 1176 - Nominee Secretary → ME
  • 138
    FRIENDS PROVIDENT GROUP PLC - 2011-03-29
    FRIENDS PROVIDENT GROUP LIMITED - 2011-07-01
    FRIENDS LIFE FPG LIMITED - 2023-06-30
    icon of addressAviva, Wellington Row, York, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2009-03-27 ~ 2009-04-16
    CIF 37 - Secretary → ME
  • 139
    FIORDCROWN - 1996-05-08
    icon of addressWestwood Way, Westwood Business Park, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-05-03 ~ 1997-03-12
    CIF 1259 - Nominee Secretary → ME
  • 140
    HACKREMCO (NO.1302) LIMITED - 1998-02-25
    icon of addressCorporate Headquarters, Hampton Park West, Melksham, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-02-12 ~ 1998-03-12
    CIF 1116 - Nominee Secretary → ME
  • 141
    icon of addressCharles House Fifth Floor, 5-11 Regent Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-10-31 ~ 2023-08-29
    CIF 1487 - Secretary → ME
  • 142
    HACKREMCO (NO. 2381) LIMITED - 2006-06-26
    icon of addressLancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-06-13 ~ 2006-06-26
    CIF 251 - Nominee Secretary → ME
  • 143
    IMTECH TELECOM UK LTD. - 2008-04-29
    IMTECH TELECOM GLOBAL LIMITED - 2011-04-01
    IMTECH ICT LIMITED - 2015-01-23
    HACKREMCO (NO.1936) LIMITED - 2002-04-23
    icon of addressBelvedere House, Basing View, Basingstoke, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-04-02 ~ 2002-04-23
    CIF 664 - Nominee Secretary → ME
  • 144
    SVB UNDERWRITING SERVICES LIMITED - 2005-02-28
    CLM GROUP HOLDINGS LIMITED - 1999-02-24
    CLM UNDERWRITING LIMITED - 2000-03-23
    NOVAE UNDERWRITING LIMITED - 2018-03-11
    HACKREMCO (NO.1028) LIMITED - 1995-06-05
    icon of address52 Lime Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-04-10 ~ 1995-08-08
    CIF 1315 - Nominee Secretary → ME
  • 145
    HACKREMCO (NO. 2524) LIMITED - 2007-10-19
    icon of addressBurnham Road, Dartford, Kent
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-09-19 ~ 2007-10-25
    CIF 102 - Nominee Secretary → ME
  • 146
    HACKREMCO (NO. 2520) LIMITED - 2007-10-19
    B&P HOLDINGS LIMITED - 2008-09-09
    BECK & POLLITZER LIMITED - 2017-12-11
    icon of addressBurnham Road, Dartford, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-08-15 ~ 2007-10-25
    CIF 111 - Nominee Secretary → ME
  • 147
    HACKREMCO (NO. 2521) LIMITED - 2007-10-19
    icon of addressBurnham Road, Dartford, Kent
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-08-15 ~ 2007-10-25
    CIF 112 - Nominee Secretary → ME
  • 148
    BE AEROSPACE (UK) LIMITED - 2004-02-02
    3109TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 1998-08-28
    C F TAYLOR (B/E) UK LIMITED - 2003-12-30
    BE AEROSPACE (UK) LIMITED - 2004-06-16
    C F TAYLOR (B/E) UK LIMITED - 2003-12-24
    icon of addressNissen House, Grovebury Road, Leighton Buzzard, Bedfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-06-23 ~ 2017-06-12
    CIF 1962 - Secretary → ME
  • 149
    VT MERLIN COMMUNICATIONS LIMITED - 2006-06-30
    VT COMMUNICATIONS LIMITED - 2010-07-09
    HACKREMCO (NO.1130) LIMITED - 1996-12-18
    MERLIN COMMUNICATIONS INTERNATIONAL LIMITED - 2002-07-29
    WSCO LIMITED - 1997-04-01
    icon of address33 Wigmore Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1996-05-09 ~ 1997-03-26
    CIF 1256 - Nominee Secretary → ME
  • 150
    HACKREMCO (NO. 2206) LIMITED - 2005-01-05
    icon of addressWarwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-20 ~ 2005-01-07
    CIF 432 - Nominee Secretary → ME
  • 151
    HACKREMCO (NO. 2215) LIMITED - 2005-02-08
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 43 offsprings)
    Officer
    icon of calendar 2004-10-20 ~ 2005-02-11
    CIF 435 - Nominee Secretary → ME
  • 152
    BAIRD UK PLC - 1999-09-29
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-09-28 ~ 1999-09-29
    CIF 945 - Nominee Director → ME
    Officer
    icon of calendar 1999-09-28 ~ 2001-10-17
    CIF 946 - Nominee Secretary → ME
  • 153
    BAIRD HOLDINGS LIMITED - 1999-09-29
    icon of addressFinsbury Circus House, 15 Finsbury Circus, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-09-28 ~ 2001-10-17
    CIF 947 - Nominee Secretary → ME
  • 154
    HACKREMCO (NO.1216) LIMITED - 1997-06-30
    MERRILL LYNCH (UK) PENSION PLAN TRUSTEES LIMITED - 2013-12-20
    BANK OF AMERICA MERRILL LYNCH UK PENSION PLAN TRUSTEES LIMITED - 2021-12-30
    icon of address2 King Edward Street, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 1997-02-26 ~ 1997-07-30
    CIF 1200 - Nominee Secretary → ME
  • 155
    VIOLETCLOUD LIMITED - 2020-10-09
    icon of addressNewland House, Tuscany Way, Normanton, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-07-17 ~ 2020-08-08
    CIF 2034 - Ownership of shares – 75% or more OE
    CIF 2034 - Right to appoint or remove directors OE
    CIF 2034 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2020-07-17 ~ 2020-08-08
    CIF 1649 - Secretary → ME
  • 156
    HACKREMCO (NO.1174) LIMITED - 1997-04-02
    WOOLWICH PLAN NOMINEES LIMITED - 2003-09-09
    icon of address1 Churchill Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-09-11 ~ 1997-04-03
    CIF 1237 - Nominee Secretary → ME
  • 157
    HACKREMCO (NO. 1991) LIMITED - 2002-10-21
    WBD (BLACKPOOL) LIMITED - 2008-06-17
    icon of addressBarratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-09-02 ~ 2002-10-29
    CIF 623 - Nominee Secretary → ME
  • 158
    HACKREMCO (NO.1602) LIMITED - 2000-02-14
    WBD (RUGBY) LIMITED - 2008-06-17
    icon of addressBarratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-01-11 ~ 2000-02-15
    CIF 911 - Nominee Secretary → ME
  • 159
    WB WALTON LIMITED - 2008-06-27
    HACKREMCO (NO. 2050) LIMITED - 2003-06-17
    icon of addressBarratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-03-21 ~ 2003-06-18
    CIF 589 - Nominee Secretary → ME
  • 160
    HACKREMCO (NO.994) LIMITED - 1995-01-24
    SPORT IN SCOTLAND LIMITED - 2012-10-22
    icon of address5 Queensway, Croydon, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1994-12-02 ~ 1995-05-09
    CIF 1340 - Nominee Secretary → ME
  • 161
    HACKREMCO (NO. 2058) LIMITED - 2003-07-21
    icon of addressFloor 8 10 Exchange Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-05-20 ~ 2003-07-22
    CIF 580 - Nominee Secretary → ME
  • 162
    HACKREMCO (NO.1029) LIMITED - 1995-06-05
    BC PARTNERS LIMITED - 1995-06-13
    icon of address40 Portman Square, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    25,000 GBP2023-12-31
    Officer
    icon of calendar 1995-04-10 ~ 1995-07-07
    CIF 1314 - Nominee Secretary → ME
  • 163
    CABLE & WIRELESS COMMUNICATIONS (EASTBOURNE AND HASTINGS) LIMITED - 2000-06-13
    HACKREMCO (NO. 1063) LIMITED - 1995-09-25
    BELL CABLEMEDIA (EASTBOURNE AND HASTINGS) LIMITED - 1999-02-26
    NTL (EASTBOURNE AND HASTINGS) LIMITED - 2008-01-25
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1995-06-30 ~ 1995-11-01
    CIF 1302 - Nominee Secretary → ME
  • 164
    HACKREMCO (NO. 2411) LIMITED - 2006-10-12
    icon of address40 Portman Square, London
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2006-07-18 ~ 2006-10-11
    CIF 229 - Nominee Secretary → ME
  • 165
    icon of addressFore 1 Fore Business Park Huskisson Way, Stratford Road, Shirley, Solihull, West Midlands, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-06-23 ~ 2017-06-12
    CIF 1963 - Secretary → ME
  • 166
    BE AEROSPACE (UK) LIMITED - 1998-04-06
    FLIGHT EQUIPMENT AND ENGINEERING LIMITED - 1994-03-11
    icon of addressFore 1 Fore Business Park Huskisson Way, Stratford Road, Shirley, Solihull, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-23 ~ 2017-06-12
    CIF 1458 - Secretary → ME
  • 167
    icon of addressFore 1 Fore Business Park Huskisson Way, Stratford Road, Shirley, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-12-16 ~ 2017-08-29
    CIF 1941 - Secretary → ME
  • 168
    HACKREMCO (NO.1831) LIMITED - 2001-07-09
    icon of addressStonecroft, 69 Station Road, Redhill, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-05-18 ~ 2001-08-01
    CIF 736 - Nominee Secretary → ME
  • 169
    HACKREMCO (NO.1756) LIMITED - 2000-12-19
    icon of addressWitan Gate House, 500-600 Witan Gate, Milton Keynes, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-11-30 ~ 2000-12-18
    CIF 793 - Nominee Secretary → ME
  • 170
    HACKUNLIMCO (NO.22) - 1999-12-10
    icon of addressWitan Gate House, 500-600 Witan Gate, Milton Keynes, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-12-10 ~ 1999-12-10
    CIF 921 - Nominee Secretary → ME
  • 171
    icon of address2 Tolherst Court Turkey Mill Business Park, Ashford Road, Maidstone, Kent, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,165,294 GBP2024-09-28
    Officer
    icon of calendar 1999-01-12 ~ 2002-03-20
    CIF 1035 - Nominee Secretary → ME
  • 172
    MY GLOBAL DOLL LIMITED - 2013-08-02
    HACKREMCO (NO. 2343) LIMITED - 2006-03-31
    icon of addressThe Red House, Long Street, Sherborne, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    2,500 GBP2024-06-30
    Officer
    icon of calendar 2006-03-09 ~ 2006-03-31
    CIF 291 - Nominee Secretary → ME
  • 173
    HACKREMCO (NO. 2057) LIMITED - 2003-07-11
    icon of addressFore 1, Fore Business Park Huskisson Way, Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-05-20 ~ 2003-11-18
    CIF 582 - Nominee Secretary → ME
  • 174
    HACKREMCO (NO.1720) LIMITED - 2000-10-04
    icon of addressChiswick Business Park, Floor 2 Building 11, 566 Chiswick High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-19 ~ 2001-07-18
    CIF 824 - Nominee Secretary → ME
  • 175
    HACKPLIMCO (NO.SEVENTEEN) PUBLIC LIMITED COMPANY - 1994-06-14
    MATTEL GROUP LIMITED - 2017-11-20
    icon of address3rd Floor The Porter Building, 1 Brunel Way, Slough, Berkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-02-04 ~ 1994-06-15
    CIF 1371 - Nominee Director → ME
    Officer
    icon of calendar 1994-02-04 ~ 1994-06-15
    CIF 1370 - Nominee Secretary → ME
  • 176
    HACKREMCO (NO. 2272) LIMITED - 2005-08-16
    icon of addressDeloitte Llp, Hill House 1 Little New Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2005-05-25 ~ 2005-08-18
    CIF 376 - Nominee Secretary → ME
  • 177
    HACKREMCO (NO.1915) LIMITED - 2002-03-22
    icon of addressEquity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-12-14 ~ 2002-03-07
    CIF 683 - Nominee Secretary → ME
  • 178
    BG GROUP PLC - 2016-03-30
    SCENTOFFICE LIMITED - 1999-09-09
    icon of addressShell Centre, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1999-04-01 ~ 1999-09-15
    CIF 1002 - Nominee Secretary → ME
  • 179
    icon of address5 Churchill Place, Canary Wharf, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2006-05-31 ~ 2006-06-21
    CIF 261 - Nominee Secretary → ME
  • 180
    SERVICES UK GP LIMITED - 2006-12-22
    icon of address5 Churchill Place, Canary Wharf, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2006-06-22 ~ 2006-08-03
    CIF 248 - Nominee Secretary → ME
  • 181
    icon of addressSterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-10-20 ~ 1997-10-20
    CIF 1153 - Nominee Secretary → ME
  • 182
    BILLITON ALUMINIUM LIMITED - 2002-01-18
    BHP GROUP LIMITED - 2018-11-19
    HACKREMCO (NO.1139) LIMITED - 1996-10-10
    BHP BILLITON ALUMINIUM LIMITED - 2017-04-19
    GENCOR INTERNATIONAL ALUMINIUM LIMITED - 1997-07-24
    BILLITON INTERNATIONAL ALUMINIUM LIMITED - 1999-06-10
    icon of addressNova South, 160 Victoria Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 1996-05-09 ~ 1996-10-10
    CIF 1254 - Nominee Secretary → ME
  • 183
    KUDU (U.K.) LIMITED - 1995-05-09
    HACKREMCO (NO.912) LIMITED - 1994-06-21
    BILLITON (UK) LIMITED - 2002-01-18
    icon of addressNova South, 160 Victoria Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1994-02-14 ~ 1995-04-10
    CIF 1368 - Nominee Secretary → ME
  • 184
    BILLITON GROUP LIMITED - 2002-01-18
    HACKREMCO (NO.1208) LIMITED - 1997-03-05
    BILLITON LIMITED - 1997-05-30
    icon of addressNova South, 160 Victoria Street, London, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 1997-01-06 ~ 1997-05-30
    CIF 1209 - Nominee Secretary → ME
  • 185
    HACKREMCO (NO.1209) LIMITED - 1997-03-05
    BILLITON HOLDINGS LIMITED - 2002-01-18
    icon of addressNova South, 160 Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-01-06 ~ 1997-05-30
    CIF 1208 - Nominee Secretary → ME
  • 186
    GENCOR INTERNATIONAL DEVELOPMENT LIMITED - 1997-07-24
    HACKREMCO (NO.1141) LIMITED - 1996-10-10
    BILLITON INTERNATIONAL DEVELOPMENT LIMITED - 2002-01-18
    icon of addressGallaghers, 69-85 Tabernacle Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-06-14 ~ 1996-10-10
    CIF 1245 - Nominee Secretary → ME
  • 187
    HACKREMCO (NO.1142) LIMITED - 1996-10-10
    BILLITON INTERNATIONAL SERVICES LIMITED - 2002-01-18
    GENCOR INTERNATIONAL SERVICES LIMITED - 1997-07-24
    icon of addressNova South, 160 Victoria Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1996-06-14 ~ 1996-10-10
    CIF 1246 - Nominee Secretary → ME
  • 188
    HACKREMCO (NO.1865) LIMITED - 2001-10-18
    icon of addressNeathouse Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-09-17 ~ 2001-10-19
    CIF 708 - Nominee Secretary → ME
  • 189
    HACKREMCO (NO. 1959) LIMITED - 2002-06-13
    icon of addressGallaghers, 69-85 Tabernacle Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-09 ~ 2002-06-13
    CIF 648 - Nominee Secretary → ME
  • 190
    BILLITON PLC - 2001-06-29
    BHP GROUP PLC - 2022-02-18
    BHP GROUP LTD - 2022-02-18
    HACKPLIMCO (NO.THIRTY-THREE) PUBLIC LIMITED COMPANY - 1997-05-30
    BHP BILLITON PLC - 2018-11-19
    icon of addressNova South, 160 Victoria Street, London
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1996-05-09 ~ 1997-09-04
    CIF 1258 - Nominee Director → ME
    Officer
    icon of calendar 1996-05-09 ~ 1997-05-30
    CIF 1257 - Nominee Secretary → ME
    icon of calendar 1997-06-30 ~ 1997-09-04
    CIF 1184 - Nominee Secretary → ME
  • 191
    WASTEACQUISITIONCO LIMITED - 2008-11-07
    HACKREMCO (NO. 2537) LIMITED - 2008-01-16
    WASTEPIKCO LIMITED - 2008-02-04
    icon of addressCoronation Road, Cressex, High Wycombe, Buckinghamshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-10-25 ~ 2008-10-16
    CIF 98 - Nominee Secretary → ME
  • 192
    icon of address36 East Stockwell Street, Colchester, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 1999-07-16 ~ 1999-08-20
    CIF 971 - Nominee Secretary → ME
  • 193
    HACKREMCO (NO.1718) LIMITED - 2001-03-20
    icon of address8th Floor 100 Bishopsgate, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2000-09-19 ~ 2001-05-23
    CIF 823 - Nominee Secretary → ME
  • 194
    BIOCERES GROUP PLC - 2025-04-09
    BIOCERES GROUP LIMITED - 2021-10-13
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-13 ~ 2021-10-13
    CIF 29 - Secretary → ME
    icon of calendar 2021-04-03 ~ 2021-10-04
    CIF 1539 - Secretary → ME
  • 195
    HACKREMCO (NO.1879) LIMITED - 2001-11-28
    icon of addressChapman House, Farnham Business Park, Weydon Lane Farnham, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-10-16 ~ 2001-11-29
    CIF 702 - Nominee Secretary → ME
  • 196
    icon of addressPlumtree Court, 25 Shoe Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-09-13 ~ 2006-09-14
    CIF 218 - Nominee Secretary → ME
  • 197
    HACKPLIMCO (NO.NINETY-THREE) PUBLIC LIMITED COMPANY - 2001-01-18
    icon of addressDiamond House, Birmingham Airport, Birmingham, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-08-30 ~ 2001-02-01
    CIF 828 - Nominee Director → ME
    Officer
    icon of calendar 2000-08-30 ~ 2001-02-01
    CIF 827 - Nominee Secretary → ME
  • 198
    WBD RESIDENTAL MANAGEMENT COMPANY LIMITED - 2008-09-16
    WBD (LEAMINGTON SPA) LIMITED - 2007-11-27
    HACKREMCO (NO.1594) LIMITED - 2000-01-27
    icon of addressBrindley Jacob, 167 Turners Hill, Waltham Cross, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 1999-12-09 ~ 2000-01-28
    CIF 925 - Nominee Secretary → ME
  • 199
    HACKREMCO (NO.1443) LIMITED - 1999-01-29
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-12-24 ~ 1999-02-11
    CIF 1038 - Nominee Secretary → ME
  • 200
    HACKREMCO (NO. 2148) LIMITED - 2004-07-01
    icon of address4th Floor Heathrow Approach, 470 London Road, Slough, England
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2004-05-21 ~ 2004-07-01
    CIF 480 - Nominee Secretary → ME
  • 201
    HACKREMCO (NO.1133) LIMITED - 1996-06-07
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    308,000 GBP2022-03-31
    Officer
    icon of calendar 1996-05-09 ~ 1996-10-02
    CIF 1252 - Nominee Secretary → ME
  • 202
    HACKREMCO (NO.1645) LIMITED - 2000-04-13
    icon of addressOne Silk Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-05
    CIF 2084 - Ownership of voting rights - 75% or more OE
    CIF 2084 - Ownership of shares – 75% or more OE
    CIF 2084 - Right to appoint or remove directors OE
  • 203
    HACKREMCO (NO.1646) LIMITED - 2000-04-13
    icon of addressOne Silk Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-05
    CIF 2085 - Right to appoint or remove directors OE
    CIF 2085 - Ownership of voting rights - 75% or more OE
    CIF 2085 - Ownership of shares – 75% or more OE
  • 204
    icon of address8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-22 ~ 2019-06-14
    CIF 1676 - Secretary → ME
  • 205
    T. RICHARDSON (BRIDGEND) LIMITED - 1997-01-13
    BAA-MCARTHUR/GLEN (BRIDGEND) LIMITED - 2002-11-20
    HACKREMCO (NO.1177) LIMITED - 1996-12-06
    icon of addressKroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1996-09-11 ~ 1996-12-09
    CIF 1234 - Nominee Secretary → ME
  • 206
    HACKREMCO (NO.999) LIMITED - 1995-04-27
    HAREWOOD PROPERTIES LIMITED - 2014-09-05
    icon of address10 Harewood Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-01-06 ~ 1995-03-30
    CIF 1327 - Nominee Secretary → ME
  • 207
    HACKREMCO (NO.1924) LIMITED - 2002-04-26
    BNP PARIBAS SECURITIES SERVICES HOLDINGS COMPANY LIMITED - 2003-06-06
    BNP PARIBAS FUND SERVICES HOLDINGS COMPANY LIMITED - 2009-12-09
    icon of address55 Moorgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-13 ~ 2002-04-26
    CIF 675 - Nominee Secretary → ME
  • 208
    HACKREMCO (NO.1702) LIMITED - 2000-11-22
    icon of address10 Harewood Avenue, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2000-07-28 ~ 2000-12-15
    CIF 844 - Nominee Secretary → ME
  • 209
    HACKREMCO (NO.879) LIMITED - 1994-12-08
    MARTELLO LAND LIMITED - 2002-08-09
    icon of address150 Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-10-15 ~ 1993-11-11
    CIF 1387 - Nominee Secretary → ME
  • 210
    icon of address1 Lothbury, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-07-06 ~ 2023-09-30
    CIF 1631 - Secretary → ME
  • 211
    KLX EUROPE HOLDING LTD. - 2018-12-18
    icon of address25 Victoria Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-12-02 ~ 2018-12-06
    CIF 1779 - Secretary → ME
  • 212
    B/E AEROSPACE CONSUMABLES MANAGEMENT LIMITED - 2014-12-04
    M & M AEROSPACE HARDWARE LIMITED - 2010-06-17
    KLX AEROSPACE SOLUTIONS LIMITED - 2018-12-18
    icon of addressC/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2011-06-06 ~ 2018-12-06
    CIF 1984 - Secretary → ME
  • 213
    SATAIR HARDWARE UK LIMITED - 2010-11-04
    KLX AEROSPACE SOLUTIONS II LIMITED - 2018-12-18
    LENTERN (AIRCRAFT) LIMITED - 2004-01-07
    B/E AEROSPACE CONSUMABLES MANAGEMENT II LIMITED - 2014-12-04
    SATAIR HARDWARE (SOUTHEND) LIMITED - 2004-01-19
    icon of address25 Victoria Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-21 ~ 2018-12-12
    CIF 1956 - Secretary → ME
  • 214
    INTERTURBINE AVIATION LOGISTICS LTD - 2018-12-18
    INTERTURBINE LOGISTIK LIMITED - 2010-11-09
    icon of addressC/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-19 ~ 2018-12-12
    CIF 1791 - Secretary → ME
  • 215
    JADE GLOBAL UK LIMITED - 2010-09-21
    HACKREMCO (NO.1551) LIMITED - 1999-12-08
    icon of addressChertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-09-24 ~ 1999-12-09
    CIF 954 - Nominee Secretary → ME
  • 216
    BP+AMOCO OIL & GAS LIMITED - 1999-04-06
    JUPITER INSURANCE HOLDINGS LIMITED - 2008-12-09
    MEADHURST SERVICES (NO.9) LIMITED - 2009-10-14
    HACKREMCO (NO.1381) LIMITED - 1998-08-12
    BP AMOCO EMPLOYEE BENEFITS TRUST LIMITED - 2008-09-26
    icon of address55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-27 ~ 1999-03-01
    CIF 1067 - Nominee Secretary → ME
  • 217
    HACKREMCO (NO.1380) LIMITED - 1998-08-12
    icon of addressC/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-27 ~ 1999-03-01
    CIF 1066 - Nominee Secretary → ME
  • 218
    HACKREMCO (NO. 2508) LIMITED - 2007-09-07
    icon of addressUnit 8, South Fork Industrial Estate, Dartmouth Way, Leeds
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-11 ~ 2007-09-10
    CIF 127 - Nominee Secretary → ME
  • 219
    icon of addressUnit 8, South Fork Industrial Estate, Dartmouth Way, Leeds
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-11 ~ 2007-09-10
    CIF 125 - Nominee Secretary → ME
  • 220
    HACKREMCO (NO. 2507) LIMITED - 2007-09-07
    icon of addressUnit 8, South Fork Industrial Estate, Dartmouth Way, Leeds
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-11 ~ 2007-09-10
    CIF 126 - Nominee Secretary → ME
  • 221
    HACKREMCO (NO. 2075) LIMITED - 2003-08-29
    B & B UK 1 LIMITED - 2003-09-11
    icon of addressCroft Road, Crossflats, Bingley, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-15 ~ 2003-09-11
    CIF 549 - Nominee Secretary → ME
  • 222
    HACKREMCO (NO. 2076) LIMITED - 2003-08-29
    B & B UK 2 LIMITED - 2003-09-11
    icon of addressKpmg Restructuring, 1 The Embankment Neville Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-15 ~ 2003-09-11
    CIF 550 - Nominee Secretary → ME
  • 223
    HACKREMCO (NO. 2145) LIMITED - 2004-06-25
    icon of addressCroft Road, Crossflatts, Bingley, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-16 ~ 2004-07-29
    CIF 503 - Nominee Secretary → ME
  • 224
    HACKREMCO (NO. 2146) LIMITED - 2004-06-25
    icon of addressKpmg Restructuring, 1 The Embankment Neville Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-16 ~ 2004-07-29
    CIF 504 - Nominee Secretary → ME
  • 225
    HACKREMCO (NO.2114) LIMITED - 2004-03-12
    icon of addressThe Sir John Peace Building Experian Way, Ng Business Park, Nottingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-01-23 ~ 2004-03-29
    CIF 519 - Nominee Secretary → ME
  • 226
    icon of address5th Floor Millenium Bridge House, 2 Lambeth Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-14 ~ 2005-07-28
    CIF 385 - Nominee Secretary → ME
  • 227
    HACKREMCO (NO.1194) LIMITED - 1996-12-11
    icon of addressFitzwilliam House, 10 St Mary Axe, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 1996-11-14 ~ 1996-12-12
    CIF 1214 - Nominee Secretary → ME
  • 228
    HACKREMCO (NO.1229) LIMITED - 1997-06-25
    icon of addressFitzwilliam House, 10 St Mary Axe, London
    Active Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2024-12-31
    Officer
    icon of calendar 1997-05-06 ~ 1997-12-11
    CIF 1193 - Nominee Secretary → ME
  • 229
    CACTUSHAVEN PLC - 1996-05-15
    BRITISH GAS SERVICE LIMITED - 1997-02-17
    icon of addressMillstream Maidenhead Road, Windsor, Berkshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1996-05-13 ~ 1996-05-14
    CIF 1249 - Nominee Director → ME
    Officer
    icon of calendar 1996-05-13 ~ 1996-05-14
    CIF 1250 - Nominee Secretary → ME
  • 230
    icon of address24 Monument Street, 4th Floor, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2020-12-31 ~ 2023-06-30
    CIF 1457 - Secretary → ME
  • 231
    TACO HOLDINGS LIMITED - 1995-05-24
    SCHEMEPREFER LIMITED - 1992-04-30
    icon of addressC/o Britton Taco Ltd, Road One Industrial Estate, Winsford, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-01-14 ~ 1998-04-16
    CIF 1124 - Nominee Secretary → ME
  • 232
    BIDCARVE LIMITED - 1986-10-17
    PACKBOURNE LIMITED - 1997-03-24
    icon of addressC/o Britton Taco Ltd, Road One Industrial Estate, Winsford, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-01-14 ~ 1998-04-17
    CIF 1131 - Nominee Secretary → ME
  • 233
    POLYIAN LIMITED - 1996-07-11
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-01-14 ~ 1998-04-17
    CIF 1127 - Nominee Secretary → ME
  • 234
    POLYMON FILMS LIMITED - 1996-05-20
    icon of addressC/o Britton Taco Ltd, Road One Industrial Estate, Winsford, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-01-14 ~ 1998-04-17
    CIF 1134 - Nominee Secretary → ME
  • 235
    PRECISION PACKAGING LIMITED - 1996-12-19
    PRECISION PACKAGING (ALFORD) LIMITED - 1982-10-14
    icon of addressC/o Britton Taco Ltd, Road One Industrial Estate, Winsford, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-01-14 ~ 1998-04-17
    CIF 1130 - Nominee Secretary → ME
  • 236
    NMC SECURITY PRODUCTS LIMITED - 1996-04-12
    INTERPOLY LIMITED - 1990-06-12
    ENGLISH & CONTINENTAL PAPER AGENCIES LIMITED - 1983-06-20
    icon of address1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-14 ~ 1998-04-17
    CIF 1126 - Nominee Secretary → ME
  • 237
    icon of addressFloor 8 10 Exchange Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1999-02-25 ~ 1999-05-12
    CIF 1016 - Nominee Secretary → ME
  • 238
    icon of addressOne America Square, 17 Crosswall, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-03-11 ~ 2017-12-20
    CIF 2074 - Right to appoint or remove directors OE
    CIF 2074 - Ownership of shares – 75% or more OE
    CIF 2074 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2017-03-11 ~ 2017-12-20
    CIF 1703 - Secretary → ME
  • 239
    HACKREMCO (NO. 2585) LIMITED - 2008-12-22
    icon of address250 Bishopsgate, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-12 ~ 2008-12-23
    CIF 46 - Secretary → ME
  • 240
    HACKREMCO (NO. 2220) LIMITED - 2005-02-25
    icon of addressHorseferry House, Horseferry Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-10-20 ~ 2005-03-01
    CIF 436 - Nominee Secretary → ME
  • 241
    HACKUNLIMCO (NO. 33) - 2002-06-19
    icon of addressHorseferry House, Horseferry Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-05-30 ~ 2002-08-07
    CIF 643 - Nominee Secretary → ME
  • 242
    HACKUNLIMCO (NO.34) - 2003-01-24
    icon of addressHorseferry House, Horseferry Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-01-15 ~ 2003-01-28
    CIF 606 - Nominee Secretary → ME
  • 243
    icon of addressHorseferry House, Horseferry Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-31 ~ 2003-11-21
    CIF 541 - Nominee Secretary → ME
  • 244
    icon of addressHorseferry House, Horseferry Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-31 ~ 2003-11-21
    CIF 542 - Nominee Secretary → ME
  • 245
    icon of addressHorseferry House, Horseferry Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-31 ~ 2003-11-21
    CIF 543 - Nominee Secretary → ME
  • 246
    icon of addressHorseferry House, Horseferry Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-11-05 ~ 2003-11-27
    CIF 537 - Nominee Secretary → ME
  • 247
    icon of addressHorseferry House, Horseferry Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-02-25 ~ 2005-03-09
    CIF 410 - Nominee Secretary → ME
  • 248
    icon of addressHorseferry House, Horseferry Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-08-27 ~ 2002-09-27
    CIF 625 - Nominee Secretary → ME
  • 249
    BURBERRY HOLDINGS LIMITED - 2001-10-17
    HACKREMCO (NO.1859) LIMITED - 2001-10-05
    icon of addressHorseferry House, Horseferry Road, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-09-17 ~ 2002-02-13
    CIF 715 - Nominee Secretary → ME
  • 250
    BURBERRY LUXEMBOURG HOLDINGS LIMITED - 2013-01-29
    HACKCOMPANY LIMITED - 2002-06-19
    icon of addressHorseferry House, Horseferry Road, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-06-11 ~ 2002-06-21
    CIF 638 - Nominee Secretary → ME
  • 251
    HACKREMCO (NO.2221) LIMITED - 2005-02-25
    icon of addressHorseferry House, Horseferry Road, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-02-04 ~ 2005-03-01
    CIF 414 - Nominee Secretary → ME
  • 252
    BURBERRYS GROUP LIMITED - 1999-03-10
    HACKREMCO (NO. 1279) LIMITED - 1997-12-04
    BURBERRY GROUP LIMITED - 2002-06-13
    icon of addressHorseferry House, Horseferry Road, London
    Active Corporate (10 parents, 13 offsprings)
    Officer
    icon of calendar 1997-10-30 ~ 1997-12-08
    CIF 1149 - Nominee Secretary → ME
  • 253
    HACKREMCO (NO. 2082) LIMITED - 2003-11-12
    icon of addressHorseferry House, Horseferry Road, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2003-08-15 ~ 2003-11-21
    CIF 554 - Nominee Secretary → ME
  • 254
    HACKREMCO (NO.1857) LIMITED - 2001-10-05
    BURBERRY (UK) LIMITED - 2001-10-17
    icon of addressHorseferry House, Horseferry Road, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-07-13 ~ 2002-02-14
    CIF 725 - Nominee Secretary → ME
  • 255
    BURBERRY ASIA PACIFIC HOLDINGS LIMITED - 2002-02-18
    HACKREMCO (NO.1854) LIMITED - 2001-10-01
    icon of addressHorseferry House, Horseferry Road, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-07-13 ~ 2001-10-01
    CIF 720 - Nominee Secretary → ME
  • 256
    HACKREMCO (NO.1858) LIMITED - 2001-10-05
    icon of addressHorseferry House, Horseferry Road, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-07-13 ~ 2002-02-13
    CIF 724 - Nominee Secretary → ME
  • 257
    icon of addressHorseferry House, Horseferry Road, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-10-07 ~ 2005-10-07
    CIF 359 - Nominee Secretary → ME
  • 258
    HACKREMCO (NO. 2081) LIMITED - 2003-11-05
    icon of addressHorseferry House, Horseferry Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-08-15 ~ 2003-11-21
    CIF 553 - Nominee Secretary → ME
  • 259
    icon of addressHorseferry House, Horseferry Road, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-10-07 ~ 2005-10-07
    CIF 358 - Nominee Secretary → ME
  • 260
    HACKREMCO (NO. 2319) LIMITED - 2006-02-07
    icon of address15 Crowsley Road, Shiplake, Henley-on-thames, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-16 ~ 2006-02-08
    CIF 319 - Nominee Secretary → ME
  • 261
    HACKREMCO (NO. 2326) LIMITED - 2006-02-23
    icon of address15 Crowsley Road, Shiplake, Henley-on-thames, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-16 ~ 2006-03-02
    CIF 321 - Nominee Secretary → ME
  • 262
    HACKREMCO (NO.1849) LIMITED - 2001-09-14
    icon of addressRegal House, 14 James Street, London, United Kingdom
    Active Corporate (6 parents, 44 offsprings)
    Officer
    icon of calendar 2001-07-13 ~ 2001-09-27
    CIF 719 - Nominee Secretary → ME
  • 263
    HACKREMCO (NO.1863) LIMITED - 2001-10-12
    C&C PROPERTIES 2001 LIMITED - 2002-02-28
    icon of address15 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-09-17 ~ 2001-11-07
    CIF 712 - Nominee Secretary → ME
  • 264
    HACKREMCO (NO.1862) LIMITED - 2001-10-12
    icon of address55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-17 ~ 2001-11-07
    CIF 711 - Nominee Secretary → ME
  • 265
    HACKREMCO (NO.1864) LIMITED - 2001-10-12
    C&C PROPERTIES 2002 LIMITED - 2001-12-03
    icon of addressRegal House, 14 James Street, London, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2001-09-17 ~ 2001-11-07
    CIF 713 - Nominee Secretary → ME
  • 266
    CABLE & WIRELESS (UK) HOLDINGS LIMITED - 2007-03-29
    HACKPLIMCO (NO.SEVENTY-EIGHT) PUBLIC LIMITED COMPANY - 2000-01-12
    CABLE & WIRELESS (UK) HOLDINGS PLC - 2005-12-20
    icon of address120 Kings Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-12-03 ~ 2000-02-07
    CIF 928 - Nominee Director → ME
    Officer
    icon of calendar 1999-12-03 ~ 2000-02-07
    CIF 929 - Nominee Secretary → ME
  • 267
    HACKREMCO (NO.1003) LIMITED - 1995-06-07
    icon of addressCadbury House, Sanderson Road, Uxbridge, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-01-06 ~ 1995-06-07
    CIF 1330 - Nominee Secretary → ME
  • 268
    MONDELEZ INTERNATIONAL SERVICES LIMITED - 2015-07-07
    CADBURY RUSSIA LIMITED - 2015-05-13
    HACKREMCO (NO.1004) LIMITED - 1995-05-03
    icon of addressBegbies Traynor (central) Llp, Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1995-01-06 ~ 1995-05-04
    CIF 1328 - Nominee Secretary → ME
  • 269
    ATLANTIS INVESTORCO LIMITED - 2025-03-03
    icon of addressSouth Denes Business Park, South Beach Parade, Great Yarmouth, Norfolk
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2012-02-24 ~ 2012-06-22
    CIF 1872 - Secretary → ME
  • 270
    SEAJACKS INTERNATIONAL LIMITED - 2025-03-03
    ATLANTIS BIDCO LIMITED - 2012-04-25
    icon of addressSouth Denes Business Park, South Beach Parade, Great Yarmouth, Norfolk
    Active Corporate (6 parents, 10 offsprings)
    Officer
    icon of calendar 2012-02-24 ~ 2012-06-22
    CIF 1875 - Secretary → ME
  • 271
    icon of addressC/o Aztec Financial Services (uk) Limited Forum 4, Solent Business Park, Parkway South, Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-30 ~ 2024-01-01
    CIF 1553 - Secretary → ME
  • 272
    icon of addressThe Majestic, City Square, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-09-06 ~ 2023-09-25
    CIF 1519 - Secretary → ME
  • 273
    icon of addressThe Majestic, City Square, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-26 ~ 2023-09-25
    CIF 1521 - Secretary → ME
  • 274
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-13 ~ 2012-05-18
    CIF 1901 - Secretary → ME
  • 275
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-14 ~ 2012-05-18
    CIF 1898 - Secretary → ME
  • 276
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-13 ~ 2012-05-18
    CIF 1900 - Secretary → ME
  • 277
    ROME PIKCO LIMITED - 2017-10-02
    icon of address9-15 Neal Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-15 ~ 2007-02-05
    CIF 214 - Nominee Secretary → ME
  • 278
    HACKREMCO (NO. 2451) LIMITED - 2007-03-01
    icon of address9-15 Neal Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-02-26 ~ 2007-03-01
    CIF 171 - Nominee Secretary → ME
  • 279
    HACKREMCO (NO. 2450) LIMITED - 2007-03-01
    icon of address9-15 Neal Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-02-26 ~ 2007-03-01
    CIF 170 - Nominee Secretary → ME
  • 280
    HACKREMCO (NO.1390) LIMITED - 1998-09-11
    icon of addressSouth Cambridgeshire Hall Cambourne Business Park, Cambourne, Cambridge, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    348,738 GBP2024-03-31
    Officer
    icon of calendar 1998-08-19 ~ 1998-09-24
    CIF 1062 - Nominee Secretary → ME
  • 281
    icon of addressSouth Cambridgeshire Hall Cambourne Business Park, Cambourne, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1999-12-15 ~ 2000-01-04
    CIF 918 - Nominee Director → ME
    Officer
    icon of calendar 1999-12-15 ~ 2000-01-04
    CIF 919 - Nominee Secretary → ME
  • 282
    CAMBRIDGE PLACE (IPR) LIMITED - 2009-08-01
    HACKREMCO (NO. 2258) LIMITED - 2005-05-19
    icon of address4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2005-03-29 ~ 2005-05-20
    CIF 387 - Nominee Secretary → ME
  • 283
    HACKREMCO (NO.998) LIMITED - 1995-02-01
    icon of addressCanada Life Place, High Street, Potters Bar, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-06 ~ 1995-02-03
    CIF 1326 - Nominee Secretary → ME
  • 284
    PM DEBTCO LIMITED - 2012-08-21
    icon of addressCapitol House, Bond Court, Leeds
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-16 ~ 2012-04-17
    CIF 1862 - Secretary → ME
  • 285
    CAP AUTOMOTIVE LIMITED - 2017-08-18
    PM BIDCO LIMITED - 2012-05-14
    icon of address8a, Platform, New Station Street, Leeds, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-17 ~ 2012-04-17
    CIF 1861 - Secretary → ME
  • 286
    PM MIDCO LIMITED - 2012-08-21
    icon of addressCapitol House, Bond Court, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-17 ~ 2012-04-17
    CIF 1860 - Secretary → ME
  • 287
    HACKREMCO (NO. 2554) LIMITED - 2008-05-13
    icon of address55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-24 ~ 2008-05-13
    CIF 79 - Nominee Secretary → ME
  • 288
    COVENT GARDEN LONDON LIMITED - 2020-11-24
    icon of addressRegal House, 14 James Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Person with significant control
    icon of calendar 2018-05-30 ~ 2020-05-28
    CIF 2051 - Ownership of voting rights - 75% or more OE
    CIF 2051 - Ownership of shares – 75% or more OE
    CIF 2051 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2018-05-30 ~ 2020-05-28
    CIF 1675 - Secretary → ME
  • 289
    CG REIT LIMITED - 2020-12-04
    icon of addressRegal House, 14 James Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2019-07-31
    Person with significant control
    icon of calendar 2018-07-06 ~ 2020-12-01
    CIF 2048 - Ownership of shares – 75% or more OE
    CIF 2048 - Right to appoint or remove directors OE
    CIF 2048 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2018-07-06 ~ 2020-12-01
    CIF 1670 - Secretary → ME
  • 290
    CAP GEMINI ERNST & YOUNG OLDCO LIMITED - 2004-04-15
    CAP GEMINI ERNST & YOUNG UK LIMITED - 2001-11-01
    EY UK CONSULTING LIMITED - 2000-05-22
    icon of address95 Queen Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-03-17 ~ 2000-05-23
    CIF 888 - Nominee Secretary → ME
  • 291
    FLORENCE NIGHTINGALE HOLDING LIMITED - 2009-02-27
    HACKREMCO (NO. 2504) LIMITED - 2007-08-30
    icon of address1 Chapel Street, Warwick, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    524,503 GBP2024-06-30
    Officer
    icon of calendar 2007-06-11 ~ 2007-08-30
    CIF 122 - Nominee Secretary → ME
  • 292
    HACKREMCO (NO. 2395) LIMITED - 2006-07-25
    icon of addressRegal House, 14 James Street, London, United Kingdom
    Active Corporate (7 parents, 9 offsprings)
    Officer
    icon of calendar 2006-06-28 ~ 2006-07-26
    CIF 240 - Nominee Secretary → ME
  • 293
    HACKREMCO (NO. 2396) LIMITED - 2006-07-25
    icon of addressRegal House, 14 James Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-06-28 ~ 2006-07-26
    CIF 241 - Nominee Secretary → ME
  • 294
    HACKREMCO (NO.1523) LIMITED - 1999-07-22
    icon of addressPortland House, Bressenden Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-07-16 ~ 1999-07-22
    CIF 970 - Nominee Secretary → ME
  • 295
    icon of addressFisher Partners Acre House, 11-15 William Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-10 ~ 2002-06-17
    CIF 640 - Nominee Secretary → ME
  • 296
    HACKREMCO (NO.1522) LIMITED - 1999-07-22
    icon of addressFisher Partners Acre House, 11-15 William Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-07-16 ~ 1999-07-22
    CIF 969 - Nominee Secretary → ME
  • 297
    HACKREMCO (NO. 2179) LIMITED - 2004-09-30
    NATIXIS CAPITAL PARTNERS LIMITED - 2012-02-09
    IXIS CAPITAL PARTNERS LIMITED - 2006-12-14
    IXIS CAPITAL ADVISERS LIMITED - 2004-11-08
    icon of addressC/o Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2004-08-18 ~ 2004-09-30
    CIF 443 - Nominee Secretary → ME
  • 298
    icon of address30 St. Mary Axe, London, England
    Active Corporate (14 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2022-02-14 ~ 2022-12-20
    CIF 2002 - Right to appoint or remove directors OE
    CIF 2002 - Ownership of shares – 75% or more OE
    CIF 2002 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2022-02-14 ~ 2023-02-21
    CIF 1508 - Secretary → ME
  • 299
    CF LISTCO LIMITED - 2014-04-30
    CARD FACTORY LIMITED - 2014-04-30
    icon of addressCentury House Brunel Road, 41 Industrial Estate, Wakefield, West Yorkshire
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2014-04-30 ~ 2014-04-30
    CIF 1462 - Secretary → ME
  • 300
    COMMERCIAL UNION CREDITOR LIMITED - 2005-02-22
    HACKREMCO (NO. 1087) LIMITED - 1996-01-12
    icon of address10 Harewood Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-10-18 ~ 1996-02-28
    CIF 1289 - Nominee Secretary → ME
  • 301
    icon of addressNew Broad Street House 35, New Broad Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -260,863 GBP2024-12-31
    Officer
    icon of calendar 2003-02-28 ~ 2009-02-01
    CIF 595 - Nominee Secretary → ME
  • 302
    icon of addressPwc 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1999-06-01 ~ 1999-09-08
    CIF 992 - Nominee Secretary → ME
  • 303
    HACKREMCO (NO.1513) LIMITED - 1999-07-16
    icon of addressCrown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 1999-06-10 ~ 1999-07-21
    CIF 976 - Nominee Secretary → ME
  • 304
    CARILLION RESERVE LIMITED - 1999-12-21
    CARILLION INTERNATIONAL LIMITED - 1999-08-03
    icon of addressCrown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-06-01 ~ 1999-09-08
    CIF 990 - Nominee Secretary → ME
  • 305
    CARILLION CONSTRUCTION LIMITED - 1999-07-30
    CARILLION UK LIMITED - 2000-09-15
    icon of addressCrown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-06-01 ~ 1999-09-08
    CIF 989 - Nominee Secretary → ME
  • 306
    S&N ASIA PACIFIC LIMITED - 2009-02-03
    HACKREMCO (NO.1047) LIMITED - 1995-08-23
    COURAGE OVERSEAS HOLDINGS LIMITED - 2004-04-28
    icon of addressMarston's House C/o Carlsberg Uk Limited, Brewery Road, Wolverhampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-06-12 ~ 1995-07-03
    CIF 1306 - Nominee Secretary → ME
  • 307
    icon of addressSuite 4, 7th Floor 50 Broadway, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-09 ~ 2022-02-08
    CIF 1573 - Secretary → ME
  • 308
    CARP (E)
    - now
    CENTER PARCS ELVEDEN LIMITED - 2003-09-25
    HACKREMCO (NO.1725) LIMITED - 2000-10-31
    icon of addressOne Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-19 ~ 2000-11-01
    CIF 821 - Nominee Secretary → ME
  • 309
    CENTER PARCS LONGLEAT LIMITED - 2002-11-04
    HACKREMCO (NO.1614) LIMITED - 2000-03-08
    icon of addressOne Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-07 ~ 2000-03-17
    CIF 895 - Nominee Secretary → ME
  • 310
    CENTER PARCS SHERWOOD LIMITED - 2002-11-04
    HACKREMCO (NO.1726) LIMITED - 2000-10-31
    icon of addressOne Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-19 ~ 2000-11-01
    CIF 822 - Nominee Secretary → ME
  • 311
    HACKREMCO (NO.2124) LIMITED - 2004-04-13
    icon of address1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-02 ~ 2004-05-17
    CIF 513 - Nominee Secretary → ME
  • 312
    HACKREMCO (NO. 2281) LIMITED - 2006-06-02
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-26 ~ 2006-07-06
    CIF 373 - Nominee Secretary → ME
  • 313
    HACKREMCO (NO. 2565) LIMITED - 2008-07-01
    icon of addressWinchester House Mailstop 429, 1 Great Winchester Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2008-07-07
    CIF 63 - Secretary → ME
  • 314
    HACKREMCO (NO.1462) LIMITED - 1999-06-02
    icon of addressThe Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-02-25 ~ 2008-07-07
    CIF 1021 - Nominee Secretary → ME
  • 315
    HACKREMCO (NO. 2202) LIMITED - 2004-12-15
    icon of addressTown Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-10-20 ~ 2004-12-16
    CIF 431 - Nominee Secretary → ME
  • 316
    HACKREMCO (NO.1353) LIMITED - 1998-06-24
    icon of addressC/o Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-06-05 ~ 1998-07-10
    CIF 1081 - Nominee Secretary → ME
  • 317
    HACKREMCO (NO.1375) LIMITED - 1998-10-14
    icon of addressGlendevon House Hawthorn Park, Coal Road, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-27 ~ 2002-05-07
    CIF 1068 - Nominee Secretary → ME
  • 318
    HACKREMCO (NO. 1964) LIMITED - 2002-06-20
    icon of address3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    30,579,288 GBP2023-12-31
    Officer
    icon of calendar 2002-05-09 ~ 2002-06-26
    CIF 650 - Nominee Secretary → ME
  • 319
    CARILLION GROUP LIMITED - 2000-12-08
    CARILLION (CHELVERTON) LIMITED - 2003-06-18
    CARILLION CR LIMITED - 2019-01-14
    icon of addressFrp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1999-06-01 ~ 1999-09-08
    CIF 991 - Nominee Secretary → ME
  • 320
    HACKREMCO (NO. 2037) LIMITED - 2003-06-04
    icon of addressFore 1, Fore Business Park Huskisson Way, Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-01-22 ~ 2003-11-18
    CIF 604 - Nominee Secretary → ME
  • 321
    MET COMMERCE LIMITED - 1998-12-01
    HACKREMCO (NO.1291) LIMITED - 1998-01-19
    icon of address364-366 Kensington High Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-10 ~ 1998-01-19
    CIF 1138 - Nominee Secretary → ME
    icon of calendar 1998-01-19 ~ 1998-11-26
    CIF 1123 - Nominee Secretary → ME
  • 322
    icon of addressUnit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2022-05-25 ~ 2023-07-31
    CIF 1498 - Secretary → ME
  • 323
    icon of addressUnit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-01-25
    Officer
    icon of calendar 2022-05-25 ~ 2023-07-31
    CIF 1499 - Secretary → ME
  • 324
    YIELDTOP PUBLIC LIMITED COMPANY - 1996-12-19
    icon of addressMillstream Maidenhead Road, Windsor, Berkshire
    Active Corporate (14 parents, 5 offsprings)
    Officer
    icon of calendar 1996-05-20 ~ 1996-10-16
    CIF 1247 - Nominee Director → ME
    Officer
    icon of calendar 1996-05-20 ~ 1996-10-16
    CIF 1248 - Nominee Secretary → ME
  • 325
    HACKREMCO (NO.1700) LIMITED - 2000-08-25
    CES PROPERTIES (EUSTON) LIMITED - 2000-12-18
    icon of address5 Manchester Square, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -419,079 GBP2024-03-31
    Officer
    icon of calendar 2000-07-28 ~ 2000-12-19
    CIF 845 - Nominee Secretary → ME
  • 326
    HACKREMCO (NO.1802) LIMITED - 2001-04-06
    icon of address5 Manchester Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2001-03-22 ~ 2001-04-06
    CIF 751 - Nominee Secretary → ME
  • 327
    CES PROPERTIES LIMITED - 1999-10-25
    HACKREMCO (NO.988) LIMITED - 1995-04-03
    icon of address4 Manchester Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1994-12-02 ~ 1994-12-15
    CIF 1335 - Nominee Secretary → ME
  • 328
    HACKREMCO (NO.1530) LIMITED - 1999-09-01
    CES (ICKENHAM) LIMITED - 1999-12-07
    icon of address5 Manchester Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    -7,130,561 GBP2024-03-31
    Officer
    icon of calendar 1999-07-15 ~ 1999-09-08
    CIF 973 - Nominee Secretary → ME
  • 329
    HACKREMCO (NO. 1452) LIMITED - 1999-02-12
    icon of address5 Manchester Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    1,389,065 GBP2024-03-31
    Officer
    icon of calendar 1999-02-02 ~ 1999-02-12
    CIF 1023 - Nominee Secretary → ME
  • 330
    GROWHOW UK LIMITED - 2010-01-11
    GROWHOW UK GROUP LIMITED - 2015-10-30
    icon of addressInce, Chester, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-12 ~ 2008-04-17
    CIF 120 - Nominee Secretary → ME
  • 331
    COGENTRIX INTERNATIONAL UK LIMITED - 2013-02-25
    icon of address15 Canada Square, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-22 ~ 2008-07-22
    CIF 53 - Secretary → ME
  • 332
    HACKREMCO (NO.1611) LIMITED - 2000-03-02
    icon of addressPennine Place, 2a Charing Cross Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2000-02-07 ~ 2000-03-03
    CIF 894 - Nominee Secretary → ME
  • 333
    HACKREMCO (NO.1730) LIMITED - 2000-10-30
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-10-13 ~ 2000-10-31
    CIF 815 - Nominee Secretary → ME
  • 334
    HACKREMCO (NO.1925) LIMITED - 2002-04-09
    LEND LEASE (NO 3) LIMITED - 2005-09-28
    icon of addressPennine Place, 2a Charing Cross Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-02-13 ~ 2002-04-10
    CIF 670 - Nominee Secretary → ME
  • 335
    HACKREMCO (NO. 1961) LIMITED - 2002-07-11
    icon of addressVodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2002-05-09 ~ 2002-08-02
    CIF 652 - Nominee Secretary → ME
  • 336
    icon of address3rd Floor 50 Bank Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-10-25 ~ 2023-11-23
    CIF 1621 - Secretary → ME
  • 337
    icon of addressKpmg Llp, Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-24 ~ 2006-05-25
    CIF 262 - Nominee Secretary → ME
  • 338
    CHL FOR INTERMEDIARIES LIMITED - 2021-02-18
    HACKREMCO (NO. 2671) LIMITED - 2021-02-17
    icon of addressAdmiral House, Harlington Way, Fleet, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-10-15 ~ 2021-02-16
    CIF 2021 - Ownership of voting rights - 75% or more OE
    CIF 2021 - Ownership of shares – 75% or more OE
    CIF 2021 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2020-10-15 ~ 2021-02-12
    CIF 1547 - Secretary → ME
  • 339
    FUNERAL PLANS LIMITED - 1995-06-01
    HACKREMCO (NO.1001) LIMITED - 1995-05-12
    icon of address4 King Edwards Court, Sutton Coldfield, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-01-06 ~ 1995-06-21
    CIF 1331 - Nominee Secretary → ME
  • 340
    WASCANA RESOURCES LTD. - 1998-07-27
    CONOCOPHILLIPS (U.K.) BETA LIMITED - 2019-10-01
    CANADIAN PETROLEUM ENERGY UK LIMITED - 1999-01-12
    CONOCO (U.K.) BETA LIMITED - 2002-11-21
    icon of address151 Buckingham Palace Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-04-16 ~ 1999-01-07
    CIF 1263 - Nominee Secretary → ME
  • 341
    ACE CAPITAL IV LIMITED - 2016-03-30
    LIMIT (NO.9) LIMITED - 1998-07-22
    icon of address40 Leadenhall Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-09-13 ~ 1993-10-06
    CIF 1423 - Nominee Secretary → ME
  • 342
    HACKPLIMCO (NO.SEVENTY-THREE) PUBLIC LIMITED COMPANY - 1999-09-16
    PRADA HOLDING UK PLC - 2003-06-23
    CHURCH HOLDING UK PLC - 2007-08-07
    icon of addressChurch Holding Uk Ltd, St James, Northampton, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-07-22 ~ 1999-09-16
    CIF 966 - Nominee Director → ME
    Officer
    icon of calendar 1999-07-22 ~ 2003-01-31
    CIF 967 - Nominee Secretary → ME
  • 343
    CIBERNET PLC - 2011-10-10
    icon of address2 North Park Road, Harrogate, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-06-30 ~ 2012-03-20
    CIF 1304 - Nominee Secretary → ME
  • 344
    HACKREMCO (NO. 2275) LIMITED - 2005-08-24
    CITADEL DERIVATIVES GROUP (EUROPE) LIMITED - 2009-08-13
    icon of address120 London Wall, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-05-25 ~ 2005-10-12
    CIF 380 - Nominee Secretary → ME
  • 345
    HACKREMCO (NO. 2555) LIMITED - 2008-05-16
    icon of address55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-24 ~ 2008-08-21
    CIF 82 - Nominee Secretary → ME
  • 346
    HACKREMCO (NO. 1475) LIMITED - 1999-08-20
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1999-03-17 ~ 1999-10-13
    CIF 1009 - Nominee Secretary → ME
  • 347
    HACKREMCO (NO.1474) LIMITED - 1999-04-01
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1999-03-17 ~ 1999-05-27
    CIF 1007 - Nominee Secretary → ME
  • 348
    HACKREMCO (NO. 1091) LIMITED - 1996-02-01
    icon of addressUnit 4 Bromford Gate, Bromford Lane, Birmingham
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1995-10-18 ~ 1996-02-02
    CIF 1288 - Nominee Secretary → ME
  • 349
    icon of address33 Old Broad Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-09-24 ~ 1999-10-14
    CIF 949 - Nominee Director → ME
    Officer
    icon of calendar 1999-09-24 ~ 1999-10-14
    CIF 950 - Nominee Secretary → ME
  • 350
    PROFESSIONAL SUPPORT CENTRE LIMITED - 2003-04-24
    METROMOOR LIMITED - 1990-05-21
    icon of addressEarlsdon Park, 53-55 Butts Road, Coventry, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-04-30 ~ 1998-12-17
    CIF 1260 - Nominee Secretary → ME
  • 351
    HACKREMCO (NO.836) LIMITED - 1993-10-01
    icon of address3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3 GBP2022-12-31
    Officer
    icon of calendar 1993-06-23 ~ 1993-12-21
    CIF 1437 - Nominee Secretary → ME
  • 352
    HACKREMCO (NO.837) LIMITED - 1993-10-01
    icon of address3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3 GBP2022-12-31
    Officer
    icon of calendar 1993-06-23 ~ 1993-12-21
    CIF 1438 - Nominee Secretary → ME
  • 353
    HACKREMCO (NO.838) LIMITED - 1993-10-01
    icon of address3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3 GBP2022-12-31
    Officer
    icon of calendar 1993-06-23 ~ 1993-12-21
    CIF 1439 - Nominee Secretary → ME
  • 354
    STRIVEMANS LIMITED - 1993-10-01
    icon of address3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3 GBP2022-12-31
    Officer
    icon of calendar 1993-09-08 ~ 1993-10-25
    CIF 1431 - Nominee Director → ME
    Officer
    icon of calendar 1993-09-08 ~ 1993-12-21
    CIF 1432 - Nominee Secretary → ME
  • 355
    MOSSLEVEL LIMITED - 1993-10-01
    icon of address3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3 GBP2022-12-31
    Officer
    icon of calendar 1993-09-02 ~ 1992-10-25
    CIF 1433 - Nominee Director → ME
    Officer
    icon of calendar 1993-09-02 ~ 1993-12-21
    CIF 1434 - Nominee Secretary → ME
  • 356
    JAYMESH PROPERTIES LIMITED - 1993-10-01
    icon of address3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3 GBP2022-12-31
    Officer
    icon of calendar 1993-09-14 ~ 1993-12-21
    CIF 1422 - Nominee Secretary → ME
  • 357
    CAVETECK INVESTMENTS LIMITED - 1993-10-01
    icon of address3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3 GBP2022-12-31
    Officer
    icon of calendar 1993-09-14 ~ 1993-12-21
    CIF 1419 - Nominee Secretary → ME
  • 358
    SHINPINE SYSTEMS LIMITED - 1993-10-01
    icon of address3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3 GBP2022-12-31
    Officer
    icon of calendar 1993-09-14 ~ 1993-10-25
    CIF 1416 - Nominee Director → ME
    Officer
    icon of calendar 1993-09-14 ~ 1993-12-21
    CIF 1420 - Nominee Secretary → ME
  • 359
    REDRISK SERVICES LIMITED - 1993-10-01
    icon of address3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3 GBP2022-12-31
    Officer
    icon of calendar 1993-09-14 ~ 1993-10-25
    CIF 1418 - Nominee Director → ME
  • 360
    OVERTEL FINANCE LIMITED - 1993-10-05
    icon of address3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3 GBP2022-12-31
    Officer
    icon of calendar 1993-09-14 ~ 1993-12-21
    CIF 1421 - Nominee Director → ME
    Officer
    icon of calendar 1993-09-14 ~ 1993-10-25
    CIF 1417 - Nominee Secretary → ME
  • 361
    icon of address10 Crown Place, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-11-14 ~ 2001-11-22
    CIF 690 - Nominee Director → ME
    Officer
    icon of calendar 2001-11-14 ~ 2001-11-22
    CIF 689 - Nominee Secretary → ME
  • 362
    CLT UK TELEVISION LIMITED - 1997-05-28
    HACKREMCO (NO.1018) LIMITED - 1995-04-25
    icon of address1 Stephen Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-03-07 ~ 1995-04-26
    CIF 1321 - Nominee Secretary → ME
    icon of calendar 2000-04-20 ~ 2004-06-03
    CIF 873 - Nominee Secretary → ME
  • 363
    HACKREMCO (NO.1749) LIMITED - 2000-12-07
    icon of address250 Brook Drive, Green Park, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-11-09 ~ 2000-12-13
    CIF 807 - Nominee Secretary → ME
  • 364
    icon of addressJupiter House, Warley Hill Business Centrethe, The Drive Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-21 ~ 2015-10-19
    CIF 1889 - Secretary → ME
  • 365
    icon of addressErnst & Young, 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-10 ~ 2001-04-25
    CIF 746 - Nominee Director → ME
    Officer
    icon of calendar 2001-04-10 ~ 2001-04-25
    CIF 747 - Nominee Secretary → ME
  • 366
    COMBINED MERCANTILE LIMITED - 2015-12-22
    icon of addressBdo Llp First Floor, Franciscan House, 51 Princes Street, Ipswich, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ 2023-08-23
    CIF 1456 - Nominee Secretary → ME
  • 367
    COMPAGNIE DU PARC DE BERCY INTERNATIONAL SERVICES LIMITED - 2014-07-03
    HACKREMCO (NO. 2085) LIMITED - 2003-11-12
    icon of address76 New Bond Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,136,216 GBP2024-12-31
    Officer
    icon of calendar 2003-08-15 ~ 2018-10-03
    CIF 555 - Nominee Secretary → ME
  • 368
    COMPUTACENTER SERVICES GROUP PLC - 1998-04-24
    icon of addressHatfield Avenue, Hatfield, Hertfordshire
    Active Corporate (11 parents, 6 offsprings)
    Officer
    icon of calendar 1995-10-02 ~ 1995-10-03
    CIF 1291 - Nominee Director → ME
    Officer
    icon of calendar 1995-10-02 ~ 1995-10-03
    CIF 1292 - Nominee Secretary → ME
  • 369
    HACKREMCO (NO.1343) LIMITED - 1998-05-21
    icon of addressComputacenter, Hatfield Avenue, Hatfield, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-05-12 ~ 1998-05-21
    CIF 1090 - Nominee Secretary → ME
  • 370
    GUILDFORD ACQUISITIONCO LIMITED - 2010-05-12
    HACKREMCO (NO. 2449) LIMITED - 2007-03-06
    TRANSOFT LIMITED - 2011-02-17
    icon of addressThe Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2006-12-12 ~ 2007-05-02
    CIF 190 - Nominee Secretary → ME
  • 371
    ST JAMES CAPITAL REGENTS PARK (ULSTER TERRACE NO 1)LIMITED - 2005-05-16
    HACKREMCO (NO. 1451) LIMITED - 1999-02-24
    DEVELOPMENT SECURITIES (NO.8) LIMITED - 2003-02-17
    icon of address4th Floor Millbank Tower, 21-24 Millbank, London, England, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,958,927 GBP2024-12-31
    Officer
    icon of calendar 1999-02-02 ~ 1999-03-08
    CIF 1026 - Nominee Secretary → ME
  • 372
    DEVELOPMENT SECURITIES (NO.6) LIMITED - 2001-02-05
    ST. JAMES CAPITAL REGENTS PARK (ULSTER TERRACE NO 2) LIMITED - 2005-05-17
    HACKREMCO (NO.1449) LIMITED - 1999-02-24
    DEVELOPMENT SECURITIES (SOHO) LIMITED - 2003-02-17
    icon of address4th Floor Millbank Tower, 21-24 Millbank, London, England, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 1998-12-29 ~ 1999-03-08
    CIF 1036 - Nominee Secretary → ME
  • 373
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-13 ~ 2016-10-17
    CIF 1902 - Secretary → ME
  • 374
    HACKREMCO (NO.1071) LIMITED - 1995-10-17
    icon of addressQ14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 1995-09-21 ~ 1995-10-17
    CIF 1295 - Nominee Secretary → ME
  • 375
    HACKREMCO (NO.1014) LIMITED - 1995-05-04
    CONNECT A419/A417 LIMITED - 1995-10-12
    icon of addressQ14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1995-03-07 ~ 1995-05-11
    CIF 1322 - Nominee Secretary → ME
  • 376
    HACKREMCO (NO. 980) LIMITED - 1994-12-02
    icon of addressQ14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1994-11-10 ~ 1995-10-17
    CIF 1343 - Nominee Secretary → ME
  • 377
    HACKREMCO (NO.1615) LIMITED - 2000-03-09
    icon of addressRowan House Cherry Orchard North, Kembrey Park, Swindon
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-02-07 ~ 2000-07-12
    CIF 897 - Nominee Secretary → ME
  • 378
    HACKREMCO (NO. 2300) LIMITED - 2005-12-02
    CATALYST INVESTMENT HOLDINGS LIMITED - 2011-07-21
    icon of addressC/o Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England
    Active Corporate (9 parents, 9 offsprings)
    Officer
    icon of calendar 2005-10-12 ~ 2005-12-02
    CIF 351 - Nominee Secretary → ME
  • 379
    icon of addressForm 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-29 ~ 2021-07-30
    CIF 1528 - Secretary → ME
  • 380
    BBD PARENTCO LIMITED - 2020-10-26
    icon of addressForm 2 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-01 ~ 2023-10-26
    CIF 1526 - Secretary → ME
  • 381
    icon of addressForm 2 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-21 ~ 2023-11-16
    CIF 1517 - Secretary → ME
  • 382
    BBD BIDCO LIMITED - 2020-10-23
    icon of addressForm 2 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-07-01 ~ 2023-10-26
    CIF 1527 - Secretary → ME
  • 383
    icon of address2 Crossways Business Centre, Bicester Road Kingswood, Aylesbury, Buckinghamshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -17,768 GBP2024-03-31
    Officer
    icon of calendar 1997-09-02 ~ 1997-09-05
    CIF 1171 - Nominee Secretary → ME
  • 384
    HACKREMCO (NO. 2528) LIMITED - 2007-12-06
    icon of address33 Margaret Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-19 ~ 2007-12-06
    CIF 104 - Nominee Secretary → ME
  • 385
    icon of address1 More London Place, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-02-21 ~ 2018-02-21
    CIF 2061 - Ownership of shares – 75% or more OE
    CIF 2061 - Right to appoint or remove directors OE
    CIF 2061 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2018-02-21 ~ 2018-02-21
    CIF 1688 - Secretary → ME
  • 386
    HACKREMCO (NO.966) LIMITED - 1994-11-07
    PRINCES GATE OVERSEAS HOLDINGS LIMITED - 1997-10-22
    icon of address1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-08-29 ~ 2005-08-05
    CIF 1175 - Nominee Secretary → ME
    icon of calendar 1994-10-06 ~ 1994-11-08
    CIF 1346 - Nominee Secretary → ME
  • 387
    CRYSTAL DRINKS LIMITED - 1999-05-25
    TOTALITEM LIMITED - 1988-02-29
    icon of address1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-08-29 ~ 2005-08-05
    CIF 1172 - Nominee Secretary → ME
  • 388
    TEENJAY LIMITED - 1993-12-24
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1997-08-29 ~ 2005-08-05
    CIF 1174 - Nominee Secretary → ME
  • 389
    HACKPLIMCO (NO.121) PLC - 2016-01-07
    COUNTRYSIDE PARTNERSHIPS PLC - 2022-12-02
    COUNTRYSIDE PROPERTIES PLC - 2022-01-28
    icon of address11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-11-18 ~ 2015-11-19
    CIF 1728 - Secretary → ME
  • 390
    HACKREMCO (NO.1036) LIMITED - 1995-06-16
    icon of addressElsley Court, 20-22 Great Titchfield Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-06-09 ~ 1995-06-21
    CIF 1310 - Nominee Secretary → ME
  • 391
    HACKREMCO (NO.1046) LIMITED - 1995-08-23
    icon of addressElsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-06-12 ~ 1995-07-03
    CIF 1305 - Nominee Secretary → ME
  • 392
    HACKREMCO (NO.1030) LIMITED - 1995-08-16
    icon of addressElsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-04-10 ~ 1995-07-03
    CIF 1313 - Nominee Secretary → ME
  • 393
    BRITTON DECOFLEX LIMITED - 2014-01-31
    DECOFLEX LIMITED - 1996-07-30
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-14 ~ 1998-04-17
    CIF 1125 - Nominee Secretary → ME
  • 394
    RUSHSAMPLE LIMITED - 1990-04-26
    TACO HOLDINGS LIMITED - 1992-04-30
    TACO HOLDINGS LIMITED - 1996-12-23
    TACO GROUP LIMITED - 1995-07-05
    BRITTON TACO LIMITED - 2014-01-31
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-14 ~ 1998-04-17
    CIF 1133 - Nominee Secretary → ME
  • 395
    X4I LIMITED - 2014-06-03
    HACKREMCO (NO.1600) LIMITED - 2000-01-28
    FREIGHTEX LIMITED - 2018-03-14
    icon of address5th Floor Maybrook House, Queens Gardens, Dover, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-12-24 ~ 2000-01-28
    CIF 914 - Nominee Secretary → ME
    icon of calendar 1999-12-24 ~ 2001-11-29
    CIF 916 - Nominee Secretary → ME
  • 396
    HACKREMCO (NO. 2311) LIMITED - 2006-01-10
    icon of addressGlovers House, Glovers End, Bexhill-on-sea, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2005-12-07 ~ 2006-01-12
    CIF 330 - Nominee Secretary → ME
  • 397
    HACKREMCO (NO. 2309) LIMITED - 2006-01-10
    icon of addressGlovers House, Glovers End, Bexhill-on-sea, East Sussex, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2005-12-07 ~ 2006-01-12
    CIF 328 - Nominee Secretary → ME
  • 398
    HACKREMCO (NO. 2159) LIMITED - 2004-11-26
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-07-01 ~ 2004-12-01
    CIF 459 - Nominee Secretary → ME
  • 399
    HACKREMCO (NO. 2310) LIMITED - 2006-01-10
    icon of addressBaker Tilly Restructuring And Recovery Llp, 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-07 ~ 2006-01-12
    CIF 329 - Nominee Secretary → ME
  • 400
    HACKREMCO (NO.1622) LIMITED - 2000-03-23
    icon of addressGround Floor, 210 Wharfedale Road, Winnersh Triangle, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-07 ~ 2008-07-18
    CIF 892 - Nominee Secretary → ME
  • 401
    HACKREMCO (NO. 2586) LIMITED - 2009-06-10
    icon of address1 Cabot Square, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-23 ~ 2009-06-10
    CIF 44 - Secretary → ME
  • 402
    HACKUNLIMCO (NO.16) - 1998-11-30
    CREDIT SUISSE FIRST BOSTON (UK) INVESTMENTS - 2006-01-16
    icon of address5 Broadgate, London, England, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1998-06-17 ~ 1998-12-02
    CIF 1076 - Nominee Secretary → ME
  • 403
    CREDIT DERIV LIMITED - 2012-02-10
    icon of address27 Old Gloucester Street, London, United Kingdom
    Active Corporate (20 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-01 ~ 2024-04-30
    CIF 1638 - Secretary → ME
  • 404
    CREDIT DERIV CLEAR LIMITED - 2012-02-09
    icon of address27 Old Gloucester Street, London, United Kingdom
    Active Corporate (21 parents)
    Officer
    icon of calendar 2010-04-01 ~ 2024-04-30
    CIF 1637 - Secretary → ME
  • 405
    CREST NICHOLSON HOLDINGS LIMITED - 2013-02-12
    icon of address500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2009-01-23 ~ 2009-01-23
    CIF 43 - Secretary → ME
  • 406
    icon of address8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (9 parents)
    Officer
    icon of calendar 2012-06-19 ~ 2013-09-18
    CIF 1847 - Secretary → ME
  • 407
    CROSS LONDON TRAINS HOLDCO LIMITED - 2013-03-20
    icon of address8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-17 ~ 2013-09-18
    CIF 1894 - Secretary → ME
  • 408
    CROSS LONDON TRAINS BPA LIMITED - 2013-03-20
    icon of address8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2012-06-19 ~ 2013-09-18
    CIF 1846 - Secretary → ME
  • 409
    icon of address8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (9 parents)
    Officer
    icon of calendar 2011-10-17 ~ 2013-09-18
    CIF 1893 - Secretary → ME
  • 410
    HACKREMCO (NO.1811) LIMITED - 2001-07-31
    CROSS LONDON RAIL LINKS LIMITED - 2009-01-29
    icon of address5 Endeavour Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-05-08 ~ 2001-08-01
    CIF 741 - Nominee Secretary → ME
  • 411
    CROUDACE GROUP LIMITED - 2006-11-10
    HACKREMCO (NO.1919) LIMITED - 2002-05-30
    icon of addressCroudace House, Tupwood Lane, Caterham, Surrey
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 2002-02-13 ~ 2002-05-31
    CIF 676 - Nominee Secretary → ME
  • 412
    HACKREMCO (NO.1920) LIMITED - 2002-05-30
    CROUDACE PROPERTIES HOLDINGS LIMITED - 2006-01-26
    icon of addressTemple House, 25 High Street, Lewes, East Sussex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-02-13 ~ 2002-05-31
    CIF 677 - Nominee Secretary → ME
  • 413
    icon of address8th Floor 100, Bishopsgate, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-25 ~ 2023-05-19
    CIF 1495 - Secretary → ME
  • 414
    icon of address5 New Street Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-19 ~ 2017-08-07
    CIF 1741 - Secretary → ME
  • 415
    icon of address90 Cannon Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,120,783 GBP2024-12-31
    Officer
    icon of calendar 2015-05-19 ~ 2017-08-08
    CIF 1742 - Secretary → ME
  • 416
    HACKREMCO (NO. 2668) LIMITED - 2020-10-15
    icon of address5th Floor 40 Strand, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2020-10-08 ~ 2020-10-14
    CIF 2026 - Right to appoint or remove directors OE
    CIF 2026 - Ownership of voting rights - 75% or more OE
    CIF 2026 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2020-10-08 ~ 2020-10-14
    CIF 1641 - Secretary → ME
  • 417
    HACKREMCO (NO. 2665) LIMITED - 2020-10-15
    icon of address6 Chesterfield Gardens, Mayfair, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-09-17 ~ 2020-10-14
    CIF 2029 - Ownership of shares – 75% or more OE
    CIF 2029 - Ownership of voting rights - 75% or more OE
    CIF 2029 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2020-09-17 ~ 2020-10-14
    CIF 1644 - Secretary → ME
  • 418
    HACKREMCO (NO. 2667) LIMITED - 2020-10-15
    icon of address5th Floor 40 Strand, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-10-08 ~ 2020-10-14
    CIF 2027 - Right to appoint or remove directors OE
    CIF 2027 - Ownership of voting rights - 75% or more OE
    CIF 2027 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2020-10-08 ~ 2020-10-14
    CIF 1642 - Secretary → ME
  • 419
    HACKREMCO (NO. 2666) LIMITED - 2020-10-15
    icon of address6 Chesterfield Gardens, Mayfair, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-10-08 ~ 2020-10-14
    CIF 2025 - Right to appoint or remove directors OE
    CIF 2025 - Ownership of voting rights - 75% or more OE
    CIF 2025 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2020-10-08 ~ 2020-10-14
    CIF 1640 - Secretary → ME
  • 420
    HACKREMCO (NO.1356) LIMITED - 1998-07-01
    icon of address3 Lombard Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-05 ~ 1998-07-07
    CIF 1079 - Nominee Secretary → ME
  • 421
    HACKREMCO (NO.1477) LIMITED - 1999-04-22
    icon of addressCunningham Lindsey, Apex Plaza, Forbury Road, Reading, Berkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 1999-03-17 ~ 1999-04-23
    CIF 1004 - Nominee Secretary → ME
  • 422
    DSG INTERNATIONAL PLC - 2010-09-08
    HACKPLIMCO (NO.SEVENTY-FIVE) PUBLIC LIMITED COMPANY - 1999-11-23
    DIXONS GROUP PLC - 2005-09-07
    DIXONS RETAIL GROUP PLC - 2016-06-08
    NEW DIXONS GROUP PLC - 2000-03-07
    DIXONS RETAIL GROUP LIMITED - 2021-10-04
    DIXONS RETAIL PLC - 2016-06-08
    icon of address1 Portal Way, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-09-24 ~ 1999-12-10
    CIF 955 - Nominee Director → ME
    Officer
    icon of calendar 1999-09-24 ~ 1999-12-10
    CIF 956 - Nominee Secretary → ME
  • 423
    HACKREMCO (NO. 2247) LIMITED - 2005-03-22
    icon of address3rd Floor 4 Hill Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-09-30
    Officer
    icon of calendar 2005-03-08 ~ 2006-03-17
    CIF 400 - Nominee Secretary → ME
  • 424
    DEVELOPMENT SECURITIES (NO.36) LIMITED - 2006-11-01
    icon of address100 Victoria Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    37,576 GBP2022-03-31
    Officer
    icon of calendar 2006-01-19 ~ 2006-01-20
    CIF 310 - Nominee Secretary → ME
  • 425
    HACKREMCO (NO.993) LIMITED - 1995-01-04
    icon of address1 Princes Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-12-02 ~ 1995-01-06
    CIF 1338 - Nominee Secretary → ME
  • 426
    HACKREMCO (NO. 2180) LIMITED - 2004-09-30
    D.E.SHAW & CO.(U.K.),LTD. - 2006-02-10
    icon of address55 Baker Street, Seventh Floor, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-08-18 ~ 2006-04-28
    CIF 454 - Nominee Secretary → ME
  • 427
    HACKREMCO (NO.828) - 1993-05-06
    icon of address1 Silk Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-04-26 ~ 1993-05-06
    CIF 1446 - Nominee Secretary → ME
  • 428
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,500,002 GBP2022-12-31
    Officer
    icon of calendar 2021-12-14 ~ 2023-11-30
    CIF 1510 - Secretary → ME
  • 429
    icon of address55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-23 ~ 2015-06-19
    CIF 222 - Nominee Secretary → ME
  • 430
    SPIE LIMITED - 2023-10-03
    HACKREMCO (NO. 2498) LIMITED - 2007-07-19
    SPIE MATTHEW HALL LIMITED - 2014-06-02
    icon of address1 Old Park Lane, Urmston, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-11 ~ 2007-09-10
    CIF 124 - Nominee Secretary → ME
  • 431
    VENTEK LIMITED - 1981-12-31
    icon of addressDevonshire House, 60 Goswell Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-01-07 ~ 2000-06-30
    CIF 1202 - Nominee Secretary → ME
  • 432
    HACKREMCO (NO. 2373) LIMITED - 2006-06-15
    icon of addressKpmg Llp, 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-11 ~ 2006-06-16
    CIF 271 - Nominee Secretary → ME
  • 433
    HACKREMCO (NO.1651) LIMITED - 2000-06-19
    DE BEERS INTANGIBLES LIMITED - 2023-04-13
    icon of address17 Charterhouse Street, London, United Kingdom
    Active Corporate (6 parents, 22 offsprings)
    Officer
    icon of calendar 2000-04-13 ~ 2000-06-19
    CIF 875 - Nominee Secretary → ME
  • 434
    HACKREMCO (NO.1754) LIMITED - 2001-01-11
    RAPIDS WORLD LIMITED - 2001-07-30
    DE BEERS LV LIMITED - 2006-11-01
    DE BEERS DIAMOND JEWELLERS LIMITED - 2018-06-15
    icon of address17 Charterhouse Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2001-01-12 ~ 2004-04-06
    CIF 778 - Nominee Secretary → ME
    icon of calendar 2000-11-30 ~ 2001-01-12
    CIF 795 - Nominee Secretary → ME
  • 435
    DE BEERS DIAMOND JEWELLERS TRADE MARK LIMITED - 2018-06-14
    HACKREMCO (NO.1758) LIMITED - 2001-01-11
    DE BEERS LV TRADE MARK LIMITED - 2006-11-01
    RAPIDS TRADE MARK LIMITED - 2001-07-30
    icon of address17 Charterhouse Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-01-12 ~ 2004-04-06
    CIF 779 - Nominee Secretary → ME
    icon of calendar 2000-11-30 ~ 2001-01-12
    CIF 796 - Nominee Secretary → ME
  • 436
    DE BEERS LV UK LIMITED - 2006-11-01
    HACKREMCO (NO. 1951) LIMITED - 2002-05-31
    DE BEERS DIAMOND JEWELLERS UK LIMITED - 2018-06-14
    icon of address17 Charterhouse Street, London, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-04-24 ~ 2004-04-06
    CIF 660 - Nominee Secretary → ME
  • 437
    icon of addressC/o Pirola Pennuto Zei & Associati Ltd 5th Floor Aldermary House, 10-15 Queen Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2015-06-11 ~ 2023-01-16
    CIF 1615 - Secretary → ME
  • 438
    SEVERN TRENT DENORA UK LIMITED - 2015-08-05
    icon of addressC/o Pirola Pennuto Zei & Associati Ltd, 5th Floor Aldermary House, 10-15 Queen Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-07-02 ~ 2023-01-16
    CIF 1614 - Secretary → ME
  • 439
    CAPITAL CONTROLS LIMITED - 2002-08-02
    SEVERN TRENT WATER PURIFICATION LIMITED - 2004-03-24
    SEVERN TRENT SERVICES LIMITED - 2015-08-05
    icon of addressDaytona House Amber Close, Amington, Tamworth, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-07-02 ~ 2023-01-16
    CIF 1613 - Secretary → ME
  • 440
    BAE SYSTEMS (COMBAT AND RADAR SYSTEMS) LIMITED - 2001-02-09
    SERVICE TRAINING LIMITED - 2004-03-11
    DEFENCE LOGISTICS SOLUTIONS LIMITED - 2004-11-09
    HACKREMCO (NO.1678) LIMITED - 2000-06-28
    icon of addressWarwick House, Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-16 ~ 2000-06-29
    CIF 863 - Nominee Secretary → ME
  • 441
    TNO BIBRA INTERNATIONAL LIMITED - 2004-06-18
    HACKREMCO (NO.1471) LIMITED - 1999-04-21
    icon of address30 Stanley Road, Carshalton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-25 ~ 1999-06-24
    CIF 1017 - Nominee Secretary → ME
  • 442
    icon of address2 New Street Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-02-01 ~ 2012-02-09
    CIF 1885 - Secretary → ME
  • 443
    icon of address1 New Street Square, London, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2010-05-11 ~ 2010-07-31
    CIF 1945 - Secretary → ME
  • 444
    icon of address1 New Street Square, London, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2010-05-11 ~ 2010-07-31
    CIF 1946 - Secretary → ME
  • 445
    icon of address1 New Street Square, London, United Kingdom
    Active Corporate (17 parents)
    Officer
    icon of calendar 2010-06-02 ~ 2010-07-31
    CIF 1463 - Secretary → ME
  • 446
    HACKREMCO (NO. 2151) LIMITED - 2004-07-15
    icon of address1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-21 ~ 2004-09-28
    CIF 481 - Nominee Secretary → ME
  • 447
    icon of addressThe Hanger Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2013-08-19 ~ 2014-07-15
    CIF 1821 - Secretary → ME
  • 448
    icon of addressThe Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-08-19 ~ 2014-07-15
    CIF 1820 - Secretary → ME
  • 449
    BUTTERFLY WENDEL UK LIMITED - 2006-07-17
    HACKREMCO (NO. 2342) LIMITED - 2006-04-06
    icon of addressCompany Secretariat, Site H, Faraday Road, Swindon
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-09 ~ 2006-04-12
    CIF 294 - Nominee Secretary → ME
  • 450
    BUTTERFLY SUBCO LIMITED - 2006-07-12
    HACKREMCO (NO. 2384) LIMITED - 2006-06-29
    icon of addressCompany Secretariat, Site H, Faraday Road, Swindon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-13 ~ 2006-08-04
    CIF 254 - Nominee Secretary → ME
  • 451
    DEVELOPMENT SECURITIES (NO.12) LIMITED - 2003-05-19
    icon of address7a Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -697,089 GBP2016-02-29
    Officer
    icon of calendar 2002-06-10 ~ 2002-06-17
    CIF 642 - Nominee Secretary → ME
  • 452
    DEVELOPMENT SECURITIES (NO. 13) LIMITED - 2003-10-14
    icon of address7a Howick Place, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-06-10 ~ 2002-06-17
    CIF 641 - Nominee Secretary → ME
  • 453
    icon of address7a Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,260,926 GBP2016-02-29
    Officer
    icon of calendar 2000-07-25 ~ 2000-07-26
    CIF 847 - Nominee Secretary → ME
  • 454
    HACKREMCO (NO.1659) LIMITED - 2000-05-11
    icon of address7a Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-04-20 ~ 2000-05-17
    CIF 872 - Nominee Secretary → ME
  • 455
    DEVELOPMENT SECURITIES (THATCHAM) LIMITED - 2005-05-11
    DEVELOPMENT SECURITIES (EGA) LIMITED - 2006-11-06
    icon of address100 Victoria Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2004-12-02 ~ 2004-12-03
    CIF 425 - Nominee Secretary → ME
  • 456
    DEVELOPMENT SECURITIES (NO.30) LIMITED - 2008-05-28
    DEVELOPMENT SECURITIES (NO.30) LIMITED - 2006-02-01
    icon of address100 Victoria Street, London, England
    Active Corporate (5 parents, 31 offsprings)
    Equity (Company account)
    14,000 GBP2023-03-31
    Officer
    icon of calendar 2005-11-16 ~ 2005-11-18
    CIF 339 - Nominee Director → ME
    Officer
    icon of calendar 2005-11-16 ~ 2005-11-18
    CIF 340 - Nominee Secretary → ME
  • 457
    icon of address7a Howick Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-02-29
    Officer
    icon of calendar 2002-06-10 ~ 2002-06-17
    CIF 639 - Nominee Secretary → ME
  • 458
    icon of addressPortland House, Bressenden Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-20 ~ 2003-05-21
    CIF 578 - Nominee Secretary → ME
  • 459
    icon of addressPortland House, Bressenden Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-20 ~ 2003-05-21
    CIF 577 - Nominee Secretary → ME
  • 460
    icon of addressPortland House, Bressenden Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-16 ~ 2004-06-22
    CIF 471 - Nominee Secretary → ME
  • 461
    icon of addressPortland House, Bressenden Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-16 ~ 2004-06-22
    CIF 473 - Nominee Secretary → ME
  • 462
    icon of address100 Victoria Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -353,586 GBP2022-03-31
    Officer
    icon of calendar 2004-06-16 ~ 2004-06-22
    CIF 472 - Nominee Secretary → ME
  • 463
    icon of addressFisher Partners Acre House, 11-15 William Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-16 ~ 2004-06-22
    CIF 469 - Nominee Secretary → ME
  • 464
    icon of address7a Howick Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-16 ~ 2004-06-22
    CIF 470 - Nominee Secretary → ME
  • 465
    HACKREMCO (NO.1182) LIMITED - 1996-12-17
    icon of address7a Howick Place, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 1996-10-22 ~ 1997-01-29
    CIF 1223 - Nominee Secretary → ME
  • 466
    icon of addressPortland House, Bressenden Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-21 ~ 2003-05-22
    CIF 574 - Nominee Secretary → ME
  • 467
    icon of addressPortland House, Bressenden Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-05-21 ~ 2003-05-22
    CIF 575 - Nominee Secretary → ME
  • 468
    icon of addressC/o Opus Restructuring Llp 4th Floor Euston House, 24 Eversholt Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-05-21 ~ 2003-05-21
    CIF 573 - Nominee Secretary → ME
  • 469
    icon of address7a Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-16 ~ 2004-06-22
    CIF 474 - Nominee Secretary → ME
  • 470
    icon of address7a Howick Place, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-06-16 ~ 2004-06-22
    CIF 475 - Nominee Secretary → ME
  • 471
    icon of address7a Howick Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-12-08 ~ 2004-12-10
    CIF 421 - Nominee Secretary → ME
  • 472
    icon of addressPortland House, Bressenden Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-08 ~ 2004-12-10
    CIF 423 - Nominee Secretary → ME
  • 473
    HACKREMCO (NO.1184) LIMITED - 1996-12-17
    icon of addressFisher Partners Acre House, 11-15 William Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-10-22 ~ 1997-01-29
    CIF 1225 - Nominee Secretary → ME
  • 474
    icon of addressFisher Partners Acre House, 11-15 William Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-19 ~ 2006-01-20
    CIF 314 - Nominee Secretary → ME
  • 475
    HACKREMCO (NO.1185) LIMITED - 1996-12-17
    icon of addressFisher Partners Acre House, 11-15 William Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-10-22 ~ 1997-01-29
    CIF 1222 - Nominee Secretary → ME
  • 476
    HACKREMCO (NO.1186) LIMITED - 1996-12-17
    icon of address7a Howick Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,511,802 GBP2016-02-29
    Officer
    icon of calendar 1996-10-22 ~ 1997-01-29
    CIF 1221 - Nominee Secretary → ME
  • 477
    HACKREMCO (NO. 1450) LIMITED - 1999-02-24
    icon of address7a Howick Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-02-29
    Officer
    icon of calendar 1999-02-02 ~ 1999-03-08
    CIF 1025 - Nominee Secretary → ME
  • 478
    icon of addressFisher Partners Acre House, 11-15 William Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-02 ~ 2004-12-03
    CIF 424 - Nominee Secretary → ME
  • 479
    DEVELOPMENT SECURITIES (PADDINGTON) LIMITED - 2013-11-14
    icon of addressC/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 1999-09-24 ~ 2000-01-05
    CIF 958 - Nominee Secretary → ME
  • 480
    DEVELOPMENT SECURITIES (NO.35) LIMITED - 2006-08-14
    icon of address100 Victoria Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -0 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2006-01-19 ~ 2006-01-20
    CIF 311 - Nominee Secretary → ME
  • 481
    DEVELOPMENT SECURITIES (NO.33) LIMITED - 2006-05-17
    icon of address7a Howick Place, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    101,521 GBP2016-02-29
    Officer
    icon of calendar 2006-01-19 ~ 2006-01-20
    CIF 313 - Nominee Secretary → ME
  • 482
    DEVELOPMENT SECURITIES (NO.34) LIMITED - 2006-05-17
    icon of address7a Howick Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    155,453 GBP2016-02-29
    Officer
    icon of calendar 2006-01-19 ~ 2006-01-20
    CIF 312 - Nominee Secretary → ME
  • 483
    icon of address16 Great Marlborough Street, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    6 GBP2024-10-31
    Officer
    icon of calendar 2009-10-16 ~ 2009-11-17
    CIF 1954 - Secretary → ME
  • 484
    SERVICE CORPORATION INTERNATIONAL - 2001-09-03
    DIGNITY - 2002-05-03
    HACKPLIMCO (NO.SIXTEEN) PUBLIC LIMITED COMPANY - 1994-05-31
    icon of address4 King Edwards Court, Sutton Coldfield, West Midlands
    Active Corporate (4 parents, 24 offsprings)
    Officer
    icon of calendar 1994-02-04 ~ 1994-06-08
    CIF 1369 - Nominee Director → ME
    Officer
    icon of calendar 1994-02-04 ~ 1994-07-13
    CIF 1372 - Nominee Secretary → ME
  • 485
    DIMENSION DATA HOLDINGS PLC - 2019-09-12
    HACKPLIMCO (NO.SIXTY-FIVE) PUBLIC LIMITED COMPANY - 1999-02-11
    icon of address1 King William Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1999-01-28 ~ 2000-06-09
    CIF 1030 - Nominee Director → ME
    Officer
    icon of calendar 1999-01-28 ~ 2000-07-17
    CIF 1031 - Nominee Secretary → ME
  • 486
    HACKREMCO (NO.2103) LIMITED - 2004-02-06
    DIXONS NETHERLANDS HOLDINGS LIMITED - 2004-10-26
    icon of addressBdo Llp, 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-26 ~ 2004-02-06
    CIF 531 - Nominee Secretary → ME
  • 487
    HACKREMCO (NO.1494) LIMITED - 1999-06-18
    DIXONS HOLDCO II LIMITED - 2003-01-06
    FREESERVE HOLDCO II LIMITED - 2000-03-28
    MAYLANDS AVENUE HOLDCO II LIMITED - 2007-11-01
    icon of address1 Portal Way, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-06-04 ~ 2000-03-06
    CIF 987 - Nominee Secretary → ME
  • 488
    DIXONS NETHERLANDS HOLDINGS LIMITED - 2010-01-08
    HACKREMCO (NO.2105) LIMITED - 2004-02-10
    DISL4 LIMITED - 2004-10-26
    icon of address55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-26 ~ 2004-02-10
    CIF 532 - Nominee Secretary → ME
  • 489
    LGS HOLDINGS LIMITED - 2003-11-26
    icon of address5 Broadgate, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1997-08-19 ~ 1997-08-20
    CIF 1178 - Nominee Secretary → ME
  • 490
    icon of address1 City Square, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-04-06 ~ 2001-09-04
    CIF 1001 - Nominee Secretary → ME
  • 491
    HACKREMCO (NO.1108) LIMITED - 1996-03-25
    icon of addressOne, Kemble Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-06 ~ 1996-03-22
    CIF 1270 - Nominee Secretary → ME
  • 492
    HACKREMCO (NO. 2412) LIMITED - 2006-10-24
    CLOVER FINCO LIMITED - 2006-12-22
    icon of addressCity Aviation House, London City Airport, Royal Docks, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-07-18 ~ 2007-05-11
    CIF 236 - Nominee Secretary → ME
  • 493
    NATIONAL WESTMINSTER FUTURE TECHNOLOGY LIMITED - 2014-10-08
    HACKREMCO (NO.1107) LIMITED - 1996-04-19
    icon of address1 Princes Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-03-06 ~ 1996-04-25
    CIF 1272 - Nominee Secretary → ME
  • 494
    LIBERATA PLC - 2006-03-16
    HACKPLIMCO (NO.EIGHTY-SEVEN) PUBLIC LIMITED COMPANY - 2000-08-24
    CSL GROUP HOLDINGS PLC - 2001-06-01
    LIBERATA LIMITED - 2011-09-26
    icon of address1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate
    Officer
    icon of calendar 2000-05-08 ~ 2000-08-23
    CIF 867 - Nominee Director → ME
    Officer
    icon of calendar 2000-05-08 ~ 2000-08-23
    CIF 868 - Nominee Secretary → ME
  • 495
    DRAX OUSE
    - now
    NATIONAL POWER DRAX LIMITED - 1999-12-01
    AES DRAX POWER LIMITED - 2003-10-03
    HACKREMCO (NO.1397) LIMITED - 1999-02-12
    DRAX POWER LIMITED - 2003-12-22
    icon of addressDrax Power Station, Selby, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-08-19 ~ 1999-02-12
    CIF 1063 - Nominee Secretary → ME
  • 496
    DSG FREETALK LIMITED - 2006-10-06
    icon of address1 Portal Way, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-20 ~ 2005-04-22
    CIF 382 - Nominee Secretary → ME
  • 497
    HACKREMCO (NO.1799) LIMITED - 2001-04-02
    icon of address1 Portal Way, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-03-22 ~ 2001-04-04
    CIF 750 - Nominee Secretary → ME
  • 498
    DIXONS EUROPEAN INVESTMENTS LIMITED - 2005-09-20
    HACKREMCO (NO.1593) LIMITED - 2000-01-27
    icon of address1 Portal Way, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-12-09 ~ 2000-01-27
    CIF 924 - Nominee Secretary → ME
  • 499
    HACKREMCO (NO.1587) LIMITED - 1999-12-23
    DIXONS GROUP HOLDINGS LIMITED - 2005-09-20
    icon of address1 Portal Way, London, United Kingdom
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 1999-12-02 ~ 2000-01-14
    CIF 931 - Nominee Secretary → ME
  • 500
    DUNHILL CIGARETTES OF LONDON LIMITED - 1994-02-17
    icon of addressGlobe House, 4 Temple Place, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-10-13 ~ 1993-10-14
    CIF 1390 - Nominee Director → ME
    Officer
    icon of calendar 1993-10-13 ~ 1993-10-14
    CIF 1391 - Nominee Secretary → ME
  • 501
    HACKREMCO (NO. 2611) LIMITED - 2012-02-07
    icon of address5th Floor, Grove House 248a Marylebone Road, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-11 ~ 2012-02-07
    CIF 1909 - Secretary → ME
  • 502
    HACKREMCO (NO.1422) LIMITED - 1998-12-01
    icon of addressC/o Etex (exteriors) Uk Limited, Wellington Road, Burton Upon Trent, Staffordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1998-10-27 ~ 1999-07-02
    CIF 1047 - Nominee Secretary → ME
  • 503
    HACKREMCO (NO.1268) LIMITED - 1997-10-31
    icon of address19th Floor 10 Upper Bank Street, Canary Wharf, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-09-05 ~ 1997-10-31
    CIF 1166 - Nominee Secretary → ME
  • 504
    LAMBERT SMITH HAMPTON SERVICED OFFICES LIMITED - 2006-05-09
    HOLSTAR UK LIMITED - 1996-04-18
    icon of address33 St. James's Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-05-20 ~ 1999-05-20
    CIF 1087 - Nominee Secretary → ME
  • 505
    icon of addressWestwood Way, Westwood Business Park, Coventry, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-01-22 ~ 2016-03-07
    CIF 1722 - Secretary → ME
  • 506
    NITROGEN TWO LIMITED - 2000-09-18
    HACKREMCO (NO.1496) LIMITED - 1999-11-05
    NPOWER DIRECT LIMITED - 2020-06-03
    icon of addressWestwood Way, Westwood Business Park, Coventry, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-06-04 ~ 1999-11-12
    CIF 984 - Nominee Secretary → ME
  • 507
    icon of addressWestwood Way, Westwood Business Park, Coventry, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-11-23 ~ 2015-12-16
    CIF 1727 - Secretary → ME
  • 508
    :AGILE ACCELERATOR LIMITED - 2018-05-25
    icon of addressWestwood Way, Westwood Business Park, Coventry, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-06-27 ~ 2016-11-14
    CIF 1710 - Secretary → ME
  • 509
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-13 ~ 2016-10-17
    CIF 1903 - Secretary → ME
  • 510
    icon of addressBermondsey Project 46 Willow Walk, Bermondsey, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-02 ~ 2012-03-08
    CIF 1886 - Secretary → ME
  • 511
    HACKREMCO (NO.1878) LIMITED - 2001-11-09
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-10-16 ~ 2001-11-29
    CIF 701 - Nominee Secretary → ME
  • 512
    EBOOKERS PLC - 2005-03-11
    SHORNHOLD LIMITED - 1999-08-25
    EBOOKERS.COM PLC - 2001-11-30
    icon of address5th Floor Halo, Counterslip, Bristol, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-03-28 ~ 2001-09-20
    CIF 879 - Nominee Secretary → ME
  • 513
    icon of address16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-02-01 ~ 2023-10-18
    CIF 1597 - Secretary → ME
  • 514
    EDENFIELD INVESTMENTS LIMITED - 2010-05-17
    icon of address135 Bishopgate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-20 ~ 2006-06-21
    CIF 249 - Nominee Secretary → ME
  • 515
    HACKREMCO (NO.1719) LIMITED - 2000-10-04
    COTTAM POWER LIMITED - 2003-06-30
    icon of address90 Whitfield Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-19 ~ 2000-10-05
    CIF 820 - Nominee Secretary → ME
  • 516
    icon of addressEnterprise House, 38 Tyndall Court, Commerce Road, Peterborough, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,150,766 GBP2022-12-31
    Officer
    icon of calendar 2020-10-30 ~ 2021-11-16
    CIF 1459 - Secretary → ME
  • 517
    BORON LIMITED - 2000-03-03
    HACKREMCO (NO.1486) LIMITED - 1999-11-05
    icon of addressPart Ground Floor, Paradigm Building 3175 Century Way, Thorpe Park, Leeds, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 1999-06-04 ~ 1999-11-12
    CIF 985 - Nominee Secretary → ME
  • 518
    icon of addressUnit H Peartree Business Park, Crackley Way Peartree Lane, Dudley, West Midlands
    Active Corporate (5 parents)
    Equity (Company account)
    2,025,222 GBP2024-12-31
    Officer
    icon of calendar ~ 1997-09-12
    CIF 1453 - Nominee Secretary → ME
  • 519
    HACKREMCO (NO. 2407) LIMITED - 2006-10-02
    ELECTRICINVEST VENTURES LIMITED - 2006-12-07
    icon of address1 Bartholomew Lane, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-07-18 ~ 2007-01-30
    CIF 234 - Nominee Secretary → ME
  • 520
    ABN AMRO INFRASTRUCTURE CAPITAL MANAGEMENT LTD - 2009-10-29
    HACKREMCO (NO. 2234) LIMITED - 2005-03-11
    icon of address42-46 Station Road, Edgware, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    252,186 GBP2024-12-31
    Officer
    icon of calendar 2005-02-25 ~ 2005-03-14
    CIF 411 - Nominee Secretary → ME
  • 521
    HACKREMCO (NO. 2409) LIMITED - 2006-10-02
    icon of address1 Bartholomew Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-07-18 ~ 2007-01-30
    CIF 233 - Nominee Secretary → ME
  • 522
    HACKREMCO (NO. 2408) LIMITED - 2006-10-02
    ELECTRICINVEST HOLDING CO LIMITED - 2006-10-05
    icon of address1 Bartholomew Lane, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-18 ~ 2007-01-30
    CIF 235 - Nominee Secretary → ME
  • 523
    EE PETROLEUM LIMITED - 1991-10-11
    HACKREMCO (NO.671) LIMITED - 1991-05-03
    ELF ENTERPRISE PETROLEUM LIMITED - 1996-07-30
    icon of address19th Floor 10 Upper Bank Street, Canary Wharf, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1991-04-10 ~ 1991-04-28
    CIF 1985 - Nominee Director → ME
  • 524
    icon of addressC/o Azets Burnham Yard, London End, Beaconsfield, Buckinghamshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    138,455 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2012-04-26 ~ 2013-05-21
    CIF 1857 - Secretary → ME
  • 525
    HACKREMCO (NO. 2536) LIMITED - 2008-01-08
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2007-10-25 ~ 2008-01-08
    CIF 94 - Nominee Secretary → ME
  • 526
    SANA REAL ESTATE GP LTD. - 2007-12-20
    HACKREMCO (NO. 2533) LIMITED - 2007-12-13
    icon of addressPlumtree Court, 25 Shoe Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-19 ~ 2007-12-13
    CIF 105 - Nominee Secretary → ME
  • 527
    HACKREMCO (NO. 2535) LIMITED - 2007-12-20
    icon of addressPlumtree Court, 25 Shoe Lane, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-10-25 ~ 2007-12-20
    CIF 93 - Nominee Secretary → ME
  • 528
    HACKREMCO (NO.1576) LIMITED - 1999-12-07
    icon of address6 New Street Square - 8th Floor, New Fetter Lane, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1999-10-25 ~ 2000-05-30
    CIF 939 - Nominee Secretary → ME
  • 529
    ENRON EUROPE POWER 1 LIMITED - 2008-06-06
    HACKREMCO (NO.1350) LIMITED - 1998-06-17
    icon of address7th Floor 33 King William Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1998-06-05 ~ 1998-06-23
    CIF 1078 - Nominee Secretary → ME
  • 530
    HACKREMCO (NO.1393) LIMITED - 1998-09-10
    ENRON EUROPE POWER 3 LIMITED - 2008-06-06
    icon of address7th Floor 33 King William Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-08-19 ~ 1998-09-15
    CIF 1060 - Nominee Secretary → ME
  • 531
    HACKREMCO (NO.1394) LIMITED - 1998-09-10
    ENRON EUROPE POWER 4 LIMITED - 2007-12-11
    icon of address7th Floor 33 King William Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-08-19 ~ 1998-09-15
    CIF 1061 - Nominee Secretary → ME
  • 532
    ENRON EUROPE POWER 5 LIMITED - 2007-12-11
    HACKREMCO (NO.1430) LIMITED - 1998-12-14
    icon of address7th Floor 33 King William Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1998-12-01 ~ 1998-12-15
    CIF 1043 - Nominee Secretary → ME
  • 533
    HACKREMCO (NO.1442) LIMITED - 1999-01-26
    ENRON EUROPE POWER 6 LIMITED - 2007-12-11
    icon of address7th Floor 33 King William Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-12-24 ~ 1999-01-26
    CIF 1037 - Nominee Secretary → ME
  • 534
    HACKREMCO (NO.1519) LIMITED - 1999-07-27
    icon of address7 More London Riverside, London, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-06-10 ~ 1999-07-29
    CIF 977 - Nominee Secretary → ME
  • 535
    HACKREMCO (NO.1518) LIMITED - 1999-07-27
    ENRON ENERGY SERVICES, LIMITED - 2001-01-22
    ENRON ENERGY SERVICES UK LIMITED - 1999-10-27
    icon of addressPricewaterhousecoopers, Hill House, Richmond Hill, Bournemouth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-10 ~ 1999-07-29
    CIF 978 - Nominee Secretary → ME
  • 536
    HACKREMCO (NO.1351) LIMITED - 1998-06-17
    icon of addressPricewaterhousecoopers Llp, Hill House, Richmond Hill, Bournemouth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-05 ~ 1998-06-23
    CIF 1077 - Nominee Secretary → ME
  • 537
    HACKREMCO (NO.1267) LIMITED - 1997-09-18
    icon of addressPricewaterhousecoopers Llp, Hill House Richmond Hill, Bournemouth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-05 ~ 1997-09-19
    CIF 1165 - Nominee Secretary → ME
  • 538
    icon of addressPricewaterhousecoopers Llp, Hill House Richmond Hill, Bournemouth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-09-23 ~ 1997-09-23
    CIF 1163 - Nominee Secretary → ME
  • 539
    ENRON SUTTON BRIDGE 3 LIMITED - 1999-07-08
    icon of addressPricewaterhousecoopers Llp, Hill House Richmond Hill, Bournemouth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-04 ~ 1999-06-04
    CIF 981 - Nominee Secretary → ME
  • 540
    HARLAN INTERNATIONAL LIMITED - 2015-09-18
    HACKREMCO (NO.1008) LIMITED - 1995-03-24
    icon of addressHillcrest Dodgeford Lane, Belton, Loughborough, Leicestershire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1995-01-06 ~ 1995-05-25
    CIF 1329 - Nominee Secretary → ME
  • 541
    HACKREMCO (NO.2115) LIMITED - 2004-03-15
    icon of addressStaverton Court, Staverton, Cheltenham
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2004-01-23 ~ 2004-03-15
    CIF 517 - Nominee Secretary → ME
  • 542
    EPFR LTD
    - now
    FORTRESS HOLDCO UK LIMITED - 2022-08-12
    icon of addressBlue Fin Office Building 110 Southwark Street, Southward, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    260,850 GBP2023-12-31
    Officer
    icon of calendar 2022-07-29 ~ 2023-09-25
    CIF 1493 - Secretary → ME
  • 543
    MEIF RENEWABLE ENERGY LIMITED - 2015-11-06
    HACKREMCO (NO. 2235) LIMITED - 2005-03-04
    icon of address6th Floor 33 Holborn, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-02-28 ~ 2005-03-04
    CIF 403 - Nominee Secretary → ME
  • 544
    HACKREMCO (NO. 2019) LIMITED - 2003-01-22
    icon of address36th Floor, One Canada Square, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-12-04 ~ 2003-04-16
    CIF 611 - Nominee Secretary → ME
  • 545
    EQUITIX MA SPRING HOLDCO LTD - 2020-09-11
    HACKREMCO (NO. 2661) LIMITED - 2020-09-10
    icon of address3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-07-23 ~ 2020-09-16
    CIF 2033 - Ownership of shares – 75% or more OE
    CIF 2033 - Right to appoint or remove directors OE
    CIF 2033 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2020-07-23 ~ 2020-09-16
    CIF 1648 - Secretary → ME
  • 546
    ERNST & YOUNG (CE) LIMITED - 2010-04-12
    icon of address1 More London Place, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-05-26 ~ 2007-05-17
    CIF 479 - Nominee Secretary → ME
  • 547
    icon of address1 More London Place, London, England
    Active Corporate (17 parents, 1 offspring)
    Equity (Company account)
    0 GBP2019-06-30
    Officer
    icon of calendar 2001-11-26 ~ 2001-12-21
    CIF 687 - Nominee Secretary → ME
  • 548
    HACKREMCO (NO.1877) LIMITED - 2001-11-23
    icon of address1 More London Place, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2001-10-16 ~ 2008-12-31
    CIF 705 - Nominee Secretary → ME
  • 549
    HACKREMCO (NO.1821) LIMITED - 2001-06-07
    DOTTEREL LIMITED - 2001-07-17
    icon of address2200 Renaissance Basing View, Basingstoke, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,160,409 GBP2024-03-31
    Officer
    icon of calendar 2001-05-08 ~ 2001-08-29
    CIF 743 - Nominee Secretary → ME
  • 550
    HACKREMCO (NO. 2277) LIMITED - 2005-09-07
    icon of address202 Cavendish Place, Birchwood Park, Birchwood, Warrington, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -289,981 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2005-05-25 ~ 2005-09-08
    CIF 377 - Nominee Secretary → ME
  • 551
    HACKREMCO (NO. 2175) LIMITED - 2004-09-16
    icon of addressUnit 1 Pennypot Industrial, Estate, Hythe, Kent
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2004-08-18 ~ 2004-11-01
    CIF 446 - Nominee Secretary → ME
  • 552
    ETIVE
    - now
    HACKREMCO (NO. 2122) LIMITED - 2004-04-06
    icon of address135 Bishopsgate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-01-23 ~ 2004-04-07
    CIF 523 - Nominee Secretary → ME
  • 553
    icon of address15 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-11-30 ~ 2016-01-08
    CIF 1726 - Secretary → ME
  • 554
    HACKREMCO (NO.1560) LIMITED - 2000-03-01
    icon of addressC/o Plasticum Norwich Ltd, Stanford Tuck Road, North Walsham, Norfolk
    Active Corporate (1 parent)
    Equity (Company account)
    -11,521,937 EUR2024-12-31
    Officer
    icon of calendar 1999-09-30 ~ 2000-03-01
    CIF 943 - Nominee Secretary → ME
  • 555
    GS EUROPEAN INVESTMENT GROUP III LTD. - 2011-01-14
    PORTFOLIO ACQUISITIONS 5 LTD. - 2007-08-22
    icon of addressC/o Begbies Traynor (central) Llp, 40 Bank Street 31 Floor, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-25 ~ 2006-04-26
    CIF 268 - Nominee Secretary → ME
  • 556
    GS EUROPEAN OPPORTUNITIES FUND III LTD. - 2011-01-14
    PORTFOLIO ACQUISITIONS 6 LTD. - 2007-08-22
    GS EUROPEAN OPPORTUNITIES FUND III GP LTD. - 2007-10-26
    icon of addressC/o Begbies Traynor (central) Llp, 40 Bank Street 31 Floor, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-25 ~ 2006-04-26
    CIF 269 - Nominee Secretary → ME
  • 557
    OVERGATE FEEDER GP LIMITED - 2002-04-17
    LENDLEASE COMMUNITIES LIMITED - 2020-06-20
    LEND LEASE URBAN REGENERATION LIMITED - 2005-06-24
    HACKREMCO (NO.1601) LIMITED - 2000-01-25
    LEND LEASE COMMUNITIES LIMITED - 2016-07-01
    icon of addressC/o Lewis Golden Llp, 40 Queen Anne Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -114,943 GBP2021-03-31
    Officer
    icon of calendar 2000-01-11 ~ 2000-01-25
    CIF 909 - Nominee Secretary → ME
  • 558
    TELECAST AUDIO VISUAL SERVICES LIMITED - 2000-08-01
    HACKREMCO (NO.1384) LIMITED - 1998-08-24
    icon of addressC/o Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-07-27 ~ 1998-09-08
    CIF 1064 - Nominee Secretary → ME
  • 559
    HACKREMCO (NO.1663) LIMITED - 2000-05-09
    icon of addressAcme Studios, London Road, Purfleet, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -128,395 GBP2024-10-31
    Officer
    icon of calendar 2000-04-26 ~ 2001-05-16
    CIF 870 - Nominee Secretary → ME
  • 560
    EVRAZ PLC
    - now
    PROJECT SAVANNAH PLC - 2011-10-13
    icon of address4385, 07784342 - Companies House Default Address, Cardiff
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-23 ~ 2011-10-13
    CIF 1896 - Secretary → ME
  • 561
    HACKREMCO (NO. 2437) LIMITED - 2007-02-19
    SCOTTISH COURAGE OFFSHORE FINANCE LIMITED - 2015-10-13
    icon of addressElsley Court, 20-22 Great Titchfield Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-11-20 ~ 2007-02-20
    CIF 203 - Nominee Secretary → ME
  • 562
    SCOTTISH & NEWCASTLE OFFSHORE FINANCE LIMITED - 2015-10-13
    HACKREMCO (NO. 2436) LIMITED - 2007-02-19
    icon of addressElsley Court, 20-22 Great Titchfield Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-11-20 ~ 2007-02-20
    CIF 202 - Nominee Secretary → ME
  • 563
    HACKREMCO (NO.1764) LIMITED - 2001-02-16
    icon of address100 Victoria Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-21 ~ 2001-03-16
    CIF 788 - Nominee Secretary → ME
  • 564
    EXECUTIVE COMMUNICATION CENTRES (CITY AIRPORT) LIMITED - 2007-10-15
    icon of address7a Howick Place, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-11-16 ~ 2005-11-18
    CIF 343 - Nominee Secretary → ME
  • 565
    HACKREMCO (NO.1782) LIMITED - 2001-02-16
    EXECUTIVE COMMUNICATION CENTRES (MILTON KEYNES) LIMITED - 2003-08-12
    icon of address7a Howick Place, London, United Kingdom
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    186,624 GBP2016-02-29
    Officer
    icon of calendar 2001-01-19 ~ 2001-03-16
    CIF 771 - Nominee Secretary → ME
  • 566
    EXECUTIVE COMMUNICATION CENTRES (CANARY WHARF) LIMITED - 2007-06-25
    icon of address7a Howick Place, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-11-16 ~ 2005-11-18
    CIF 342 - Nominee Secretary → ME
  • 567
    HACKREMCO (NO.1783) LIMITED - 2001-02-26
    icon of addressPortland House, Bressenden Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-01-19 ~ 2001-03-16
    CIF 772 - Nominee Secretary → ME
  • 568
    EXECUTIVE COMMUNICATION CENTRES (SOUTHAMPTON) LIMITED - 2009-08-17
    icon of address7a Howick Place, London
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-02-29
    Officer
    icon of calendar 2005-11-16 ~ 2005-11-18
    CIF 341 - Nominee Secretary → ME
  • 569
    EXPERIAN (UK) HOLDINGS LIMITED - 2015-09-10
    HACKREMCO (NO. 2393) LIMITED - 2006-07-21
    icon of addressThe Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-28 ~ 2006-11-20
    CIF 245 - Nominee Secretary → ME
  • 570
    EXPERIAN INTERNATIONAL LIMITED - 1999-07-30
    HACKREMCO (NO.1465) LIMITED - 1999-03-16
    icon of addressThe Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1999-02-25 ~ 1999-03-17
    CIF 1013 - Nominee Secretary → ME
  • 571
    HACKREMCO (NO.1290) LIMITED - 1998-01-09
    icon of addressThe Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Active Corporate (12 parents, 5 offsprings)
    Officer
    icon of calendar 1997-12-10 ~ 1998-01-09
    CIF 1137 - Nominee Secretary → ME
  • 572
    icon of addressThe Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-22 ~ 2006-09-22
    CIF 209 - Nominee Secretary → ME
  • 573
    GUS MEDICAL PLAN LIMITED - 2007-08-24
    HACKREMCO (NO.1889) LIMITED - 2002-02-20
    icon of addressThe Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-11-09 ~ 2002-03-05
    CIF 697 - Nominee Secretary → ME
  • 574
    icon of addressThe Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1997-10-31 ~ 1997-12-10
    CIF 1143 - Nominee Secretary → ME
  • 575
    HACKREMCO (NO.1283) LIMITED - 1997-12-09
    EXPERIAN NA LIMITED - 2011-09-16
    icon of addressThe Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-10-31 ~ 1997-12-10
    CIF 1142 - Nominee Secretary → ME
  • 576
    HACKREMCO (NO.2333) LIMITED - 2006-03-10
    icon of addressThe Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-02-21 ~ 2006-03-28
    CIF 303 - Nominee Secretary → ME
  • 577
    REALITY HOLDINGS LIMITED - 2003-06-10
    THE GREAT UNIVERSAL STORES LIMITED - 2011-11-15
    TPS HOLDINGS LIMITED - 2000-07-06
    REALITY GROUP LIMITED - 2000-11-28
    GUS (UK) HOLDINGS LIMITED - 2009-12-08
    HACKREMCO (NO.1656) LIMITED - 2000-05-09
    icon of addressThe Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Active Corporate (8 parents)
    Officer
    icon of calendar 2000-04-20 ~ 2000-05-09
    CIF 871 - Nominee Secretary → ME
  • 578
    HACKREMCO (N0.1156) LIMITED - 1996-11-07
    CCN US HOLDINGS LIMITED - 1998-03-27
    EXPERIAN US HOLDINGS LIMITED - 2009-02-20
    icon of addressThe Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 1996-07-26 ~ 1996-11-07
    CIF 1238 - Nominee Secretary → ME
  • 579
    EXPERIAN US LIMITED - 2011-09-16
    HACKREMCO (NO.1157) LIMITED - 1996-11-07
    CCN US LIMITED - 1998-03-27
    icon of addressThe Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-26 ~ 1996-11-07
    CIF 1239 - Nominee Secretary → ME
  • 580
    EY (SASA) LIMITED - 2018-03-05
    EY LATAM SOUTH LIMITED - 2024-06-21
    icon of address1 More London Place, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2018-06-30
    Officer
    icon of calendar 2004-06-08 ~ 2006-03-10
    CIF 477 - Nominee Secretary → ME
  • 581
    HACKREMCO (NO.1682) LIMITED - 2000-08-16
    icon of address1 More London Place, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2000-06-13 ~ 2000-09-12
    CIF 850 - Nominee Secretary → ME
  • 582
    HACKREMCO (NO.1876) LIMITED - 2001-11-23
    icon of address1 More London Place, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2001-10-16 ~ 2008-12-31
    CIF 706 - Nominee Secretary → ME
  • 583
    HACKREMCO (NO. 2067) LIMITED - 2003-09-10
    icon of address1 More London Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-06-25 ~ 2003-09-24
    CIF 564 - Nominee Secretary → ME
  • 584
    icon of address1 More London Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-06-26 ~ 2005-04-01
    CIF 561 - Nominee Secretary → ME
  • 585
    EY LAW LIMITED - 2003-05-16
    icon of address1 More London Place, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-01-22 ~ 2003-06-26
    CIF 603 - Nominee Secretary → ME
  • 586
    HACKREMCO (NO. 2556) LIMITED - 2008-05-20
    icon of addressBlk D Bay 9 Bescot Industrial Estate, Woden Road West, Wednesbury, West Midlands, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-24 ~ 2016-03-10
    CIF 84 - Nominee Secretary → ME
  • 587
    HACKREMCO (NO.2297) LIMITED - 2005-11-29
    icon of addressC/o Bruce M L Gray Chartered Accountants, Suite 122 Airport House Purley Way, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-12 ~ 2005-12-01
    CIF 350 - Nominee Secretary → ME
  • 588
    HACKREMCO (NO. 2402) LIMITED - 2006-09-13
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-18 ~ 2006-10-19
    CIF 231 - Nominee Secretary → ME
  • 589
    HACKREMCO (NO. 2391) LIMITED - 2006-07-14
    icon of addressMoorfields Corporate Recovery Llp, 88 Wood Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-28 ~ 2006-08-11
    CIF 242 - Nominee Secretary → ME
  • 590
    HACKREMCO (NO. 2486) LIMITED - 2007-06-01
    BCA OPCO 1 LIMITED - 2010-03-25
    icon of addressHackwood Secretaries Limited, One, Silk Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-17 ~ 2007-06-01
    CIF 134 - Nominee Secretary → ME
  • 591
    HACKREMCO (NO. 2487) LIMITED - 2007-06-01
    BCA OPCO 2 LIMITED - 2010-03-25
    icon of addressHackwood Secretaries Limited, One, Silk Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-17 ~ 2007-06-01
    CIF 135 - Nominee Secretary → ME
  • 592
    HACKREMCO (NO. 2405) LIMITED - 2006-09-13
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-18 ~ 2006-10-19
    CIF 230 - Nominee Secretary → ME
  • 593
    icon of addressHackwood Secretaries Limited, One, Silk Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-21 ~ 2011-05-09
    CIF 1951 - Secretary → ME
  • 594
    BCA PROPCO 1 LIMITED - 2010-03-24
    HACKREMCO (NO. 2480) LIMITED - 2007-06-01
    icon of addressHackwood Secretaries Limited, One, Silk Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-30 ~ 2007-06-01
    CIF 152 - Nominee Secretary → ME
  • 595
    HACKREMCO (NO. 2481) LIMITED - 2007-06-01
    BCA PROPCO 2 LIMITED - 2010-03-24
    icon of addressHackwood Secretaries Limited, One, Silk Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-30 ~ 2007-06-01
    CIF 151 - Nominee Secretary → ME
  • 596
    HACKREMCO (NO. 2482) LIMITED - 2007-06-01
    BCA PROPCO 3 LIMITED - 2010-03-24
    icon of addressHackwood Secretaries Limited, One, Silk Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-30 ~ 2007-06-01
    CIF 148 - Nominee Secretary → ME
  • 597
    BCA PROPCO 4 LIMITED - 2010-03-25
    HACKREMCO (NO. 2483) LIMITED - 2007-06-01
    icon of addressTerminal Buildings Blackbushe Airport, Blackwater, Camberley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    1,995,110 GBP2024-12-31
    Officer
    icon of calendar 2007-03-30 ~ 2007-06-01
    CIF 149 - Nominee Secretary → ME
  • 598
    HACKREMCO (NO. 2484) LIMITED - 2007-06-01
    BCA PROPCO 5 LIMITED - 2010-03-25
    icon of addressTerminal Buildings Blackbushe Airport, Blackwater, Camberley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    395,115 GBP2024-12-31
    Officer
    icon of calendar 2007-03-30 ~ 2007-06-01
    CIF 150 - Nominee Secretary → ME
  • 599
    HACKREMCO (NO. 2403) LIMITED - 2006-09-13
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-18 ~ 2006-10-20
    CIF 232 - Nominee Secretary → ME
  • 600
    BCA PROPHOLDCO 4 LIMITED - 2010-03-24
    HACKREMCO (NO. 2495) LIMITED - 2007-07-11
    icon of addressTerminal Buildings Blackbushe Airport, Blackwater, Camberley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2007-05-17 ~ 2007-07-11
    CIF 137 - Nominee Secretary → ME
  • 601
    HACKREMCO (NO. 2496) LIMITED - 2007-07-11
    BCA PROPHOLDCO 5 LIMITED - 2010-03-24
    icon of addressTerminal Buildings Blackbushe Airport, Blackwater, Camberley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    9,900 GBP2024-12-31
    Officer
    icon of calendar 2007-05-17 ~ 2007-07-11
    CIF 136 - Nominee Secretary → ME
  • 602
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-13 ~ 2016-10-17
    CIF 1904 - Secretary → ME
  • 603
    HACKPLIMCO (NO.TWENTY-EIGHT) PUBLIC LIMITED COMPANY - 1996-01-10
    icon of addressFarnell House, Forge Lane, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-11-02 ~ 1996-01-05
    CIF 1283 - Nominee Director → ME
    Officer
    icon of calendar 1995-11-02 ~ 1996-01-05
    CIF 1284 - Nominee Secretary → ME
  • 604
    HACKREMCO (NO. 2360) LIMITED - 2006-05-12
    icon of address1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-03 ~ 2006-05-15
    CIF 282 - Nominee Secretary → ME
  • 605
    HACKREMCO (NO.1906) LIMITED - 2002-05-03
    icon of addressThe Broadgate Tower Third Floor, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-12 ~ 2012-02-02
    CIF 694 - Nominee Secretary → ME
  • 606
    icon of address17 Charterhouse Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2003-07-16 ~ 2003-07-16
    CIF 559 - Nominee Secretary → ME
  • 607
    icon of addressPkf Gm 15 Westferry Circus, Canary Wharf, London
    Liquidation Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2018-07-26 ~ 2019-04-05
    CIF 1668 - Secretary → ME
  • 608
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-05-20 ~ 1993-06-02
    CIF 1442 - Nominee Director → ME
    Officer
    icon of calendar 1993-05-20 ~ 1993-06-02
    CIF 1443 - Nominee Secretary → ME
  • 609
    icon of address8 White Oak Square, London Road, Swanley, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-19 ~ 2017-04-01
    CIF 1706 - Secretary → ME
  • 610
    icon of addressRightwell House, Bretton Centre, Peterborough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-11 ~ 2009-05-11
    CIF 71 - Secretary → ME
  • 611
    COLONIAL FIRST STATE (UK) SERVICES LIMITED - 2000-05-12
    HACKREMCO (NO.1606) LIMITED - 2000-02-18
    FIRST STATE INVESTMENT SERVICES (UK) LIMITED - 2020-09-18
    CSI SERVICES (UK) LIMITED - 2001-08-31
    icon of addressFinsbury Circus House, 15 Finsbury Circus, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-01-11 ~ 2000-02-18
    CIF 912 - Nominee Secretary → ME
  • 612
    FIRST SENTIER INVESTORS EUROPE HOLDINGS LIMITED - 2023-06-24
    COLONIAL FIRST STATE (UK) HOLDINGS LIMITED - 2001-08-31
    HACKREMCO (NO.1604) LIMITED - 2000-02-14
    FIRST STATE INVESTMENTS (UK HOLDINGS) LIMITED - 2020-08-04
    icon of addressFinsbury Circus House, 15 Finsbury Circus, London, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2000-01-11 ~ 2000-02-14
    CIF 910 - Nominee Secretary → ME
  • 613
    icon of addressArndale Court Otley Road, Headingley, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-04-13 ~ 1999-04-26
    CIF 999 - Nominee Secretary → ME
  • 614
    icon of address75 King William Street, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-08-30 ~ 2014-03-31
    CIF 1819 - Secretary → ME
  • 615
    UPFIELD SPREADS UK LIMITED - 2024-10-14
    UNILEVER BCS LIMITED - 2018-08-03
    HACKREMCO (NO.2636) LIMITED - 2015-03-13
    icon of address14-21 Rushworth Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-11-25 ~ 2015-03-13
    CIF 1780 - Secretary → ME
  • 616
    UPFIELD UK SERVICES LIMITED - 2024-10-14
    UNILEVER BCS UK SERVICES LIMITED - 2018-07-30
    HACKUNUSEDCO NO.11 LIMITED - 2015-04-29
    UNILEVER BCS UK LIMITED - 2015-04-01
    icon of address14-21 Rushworth Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-03-23 ~ 2015-04-29
    CIF 1755 - Secretary → ME
  • 617
    PARCOPOLE UK LIMITED - 2003-11-28
    PARKEON LIMITED - 2019-01-08
    HACKREMCO (NO.2077) LIMITED - 2003-10-01
    icon of address10 Willis Way, Poole, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-08-18 ~ 2003-11-20
    CIF 548 - Nominee Secretary → ME
  • 618
    icon of addressC/o Rsm 6th Floor, 25 Farringdon Street, London, England
    Active Corporate (17 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-04-18 ~ 2019-05-13
    CIF 2045 - Ownership of shares – 75% or more OE
    CIF 2045 - Right to appoint or remove directors OE
    CIF 2045 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2019-04-18 ~ 2023-06-30
    CIF 1580 - Secretary → ME
  • 619
    FNALITY IP LIMITED - 2020-12-04
    icon of addressC/o Rsm 6th Floor, 25 Farringdon Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-04-18 ~ 2023-06-30
    CIF 1581 - Secretary → ME
  • 620
    icon of addressC/o Rsm 6th Floor, 25 Farringdon Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-08-17 ~ 2023-06-30
    CIF 1525 - Secretary → ME
  • 621
    HACKREMCO (NO.984) LIMITED - 1995-02-01
    FOCCHI CURTAIN WALLS LTD - 1995-02-17
    icon of addressSherlock House, 7 Kenrick Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-12-02 ~ 1996-01-22
    CIF 1341 - Nominee Secretary → ME
  • 622
    HACKREMCO (NO. 2036) LIMITED - 2003-04-08
    icon of address2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-22 ~ 2004-01-15
    CIF 605 - Nominee Secretary → ME
  • 623
    FORTH PORTS FINANCE LIMITED - 2014-05-21
    icon of addressLeslie Ford House, Tilbury Freeport, Tilbury, Essex
    Active Corporate (12 parents)
    Officer
    icon of calendar 2013-10-16 ~ 2013-11-11
    CIF 1815 - Secretary → ME
  • 624
    HACKREMCO (NO. 2263) LIMITED - 2007-05-22
    icon of address1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-29 ~ 2007-06-20
    CIF 391 - Nominee Secretary → ME
  • 625
    FOXTONS GROUP LIMITED - 2013-08-16
    ADNAMS BBPM LIMITED - 2013-05-29
    icon of addressBuilding One Chiswick Park, 566 Chiswick High Road, London
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2009-12-18 ~ 2009-12-18
    CIF 26 - Secretary → ME
  • 626
    icon of address4th Floor, Ilona Rose House, Manette Street, London, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2015-11-10 ~ 2015-11-11
    CIF 1729 - Secretary → ME
  • 627
    MEXICOVITAL LIMITED - 1999-06-14
    FREESERVE INVESTMENTS LIMITED - 2004-01-05
    FREESERVE LIMITED - 2004-08-10
    WANADOO LIMITED - 2004-04-28
    icon of addressSt. James Court Great Park Road, Almondsbury Park, Bradley Stoke, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-08 ~ 1999-06-17
    CIF 980 - Nominee Secretary → ME
  • 628
    HACKREMCO (NO. 2553) LIMITED - 2008-05-12
    icon of address2nd Floor, 21 Upper Brook Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-01-24 ~ 2008-05-13
    CIF 80 - Nominee Secretary → ME
  • 629
    HACKREMCO (NO. 2516) LIMITED - 2007-09-26
    FRESNILLO LIMITED - 2008-04-21
    icon of address2nd Floor, 21 Upper Brook Street, London, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2007-08-15 ~ 2008-04-15
    CIF 113 - Nominee Secretary → ME
  • 630
    AXA SUN LIFE HOLDINGS PUBLIC LIMITED COMPANY - 2010-05-28
    AXA SUN LIFE HOLDINGS LIMITED - 2010-12-21
    icon of address30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-05 ~ 1997-12-22
    CIF 1140 - Nominee Director → ME
    Officer
    icon of calendar 1997-12-05 ~ 1997-12-22
    CIF 1139 - Nominee Secretary → ME
  • 631
    icon of addressRichmond House, Leeming Bar, Northallerton, North Yorkshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2016-04-20 ~ 2016-04-26
    CIF 1717 - Secretary → ME
  • 632
    LIBERTY INTERNATIONAL LIFE ASSOCIATION LIMITED - 1998-08-26
    LIBERTY PORTFOLIO MANAGER SELECTION LIMITED - 1999-08-19
    INVESTMENT MANAGER SELECTION LIMITED - 2008-08-18
    HACKREMCO (NO.1072) LIMITED - 1995-12-04
    icon of address150 Aldersgate Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-09-21 ~ 1995-12-07
    CIF 1298 - Nominee Secretary → ME
  • 633
    HACKREMCO (NO.1774) LIMITED - 2001-02-16
    DEVELOPMENT SECURITIES (NO. 10) LIMITED - 2003-03-18
    icon of address100 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    4,433,893 GBP2022-03-31
    Officer
    icon of calendar 2000-12-21 ~ 2001-03-16
    CIF 789 - Nominee Secretary → ME
  • 634
    icon of addressC/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-04 ~ 2018-03-26
    CIF 1807 - Secretary → ME
  • 635
    FXDERIVNET LIMITED - 2010-03-25
    icon of address27 Old Gloucester Street, London, United Kingdom
    Active Corporate (26 parents)
    Officer
    icon of calendar 2010-03-09 ~ 2024-04-30
    CIF 1639 - Secretary → ME
  • 636
    HACKREMCO (NO.1880) LIMITED - 2001-11-23
    icon of address1 More London Place, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2001-10-16 ~ 2008-12-31
    CIF 704 - Nominee Secretary → ME
  • 637
    icon of addressC/o Alter Domus (uk) Limited, 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-05-20 ~ 2020-06-04
    CIF 2035 - Ownership of shares – 75% or more OE
    CIF 2035 - Ownership of voting rights - 75% or more OE
    CIF 2035 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2020-05-20 ~ 2020-11-20
    CIF 1651 - Secretary → ME
  • 638
    icon of addressThe Oaks Manor View, Caunton, Newark, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2019-05-07 ~ 2021-02-06
    CIF 1579 - Secretary → ME
  • 639
    GARTEN
    - now
    HACKREMCO (NO. 2070) LIMITED - 2003-10-02
    icon of address135 Bishopsgate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-06-25 ~ 2003-10-06
    CIF 565 - Nominee Secretary → ME
  • 640
    HACKREMO (NO. 2098) LIMITED - 2003-12-18
    icon of addressC/o Allied London No. 1 Spinningfields, Level 12, 1 Hardman Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2003-11-05 ~ 2003-12-18
    CIF 539 - Nominee Secretary → ME
  • 641
    HOLIDAY INN GATWICK CRAWLEY LIMITED - 2004-06-14
    QUALITY HOTEL GATWICK LIMITED - 2005-10-26
    HACKREMCO (NO.1934) LIMITED - 2002-04-22
    icon of address144-146 Kings Cross Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-04-02 ~ 2002-04-22
    CIF 663 - Nominee Secretary → ME
  • 642
    icon of addressFourth Floor, 15 Suffolk Street, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -164,270 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2018-01-19 ~ 2023-11-30
    CIF 1599 - Secretary → ME
  • 643
    icon of addressFourth Floor,15 Suffolk Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    370,379 GBP2023-12-31
    Officer
    icon of calendar 2018-06-08 ~ 2023-11-30
    CIF 1595 - Secretary → ME
  • 644
    HACKREMCO (NO.1761) LIMITED - 2001-02-02
    icon of addressAliaxis, St. Peters Road, Huntingdon, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-11-30 ~ 2001-05-25
    CIF 798 - Nominee Secretary → ME
  • 645
    DEVELOPMENT SECURITIES (NO.27) LIMITED - 2005-09-01
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-12-08 ~ 2004-12-10
    CIF 422 - Nominee Secretary → ME
  • 646
    HACKREMCO (NO. 2552) LIMITED - 2008-05-08
    icon of address2 Eaton Gate, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,810,572 GBP2024-12-31
    Officer
    icon of calendar 2008-01-24 ~ 2008-05-08
    CIF 78 - Nominee Secretary → ME
  • 647
    HACKREMCO (NO. 1978) LIMITED - 2002-08-29
    icon of addressCourt Of Noke, Pembridge, Leominster, Herefordshire
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 2002-06-19 ~ 2002-09-05
    CIF 637 - Nominee Secretary → ME
  • 648
    HACKREMCO (NO.1542) LIMITED - 1999-09-22
    icon of addressCourt Of Noke, Pembridge, Leominster, Herefordshire
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 1999-08-26 ~ 1999-10-07
    CIF 963 - Nominee Secretary → ME
  • 649
    icon of addressC/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2022-11-16 ~ 2023-02-21
    CIF 2001 - Ownership of shares – 75% or more OE
    CIF 2001 - Right to appoint or remove directors OE
    CIF 2001 - Ownership of voting rights - 75% or more OE
  • 650
    HUTCHISON NETWORK SERVICES LONDON LIMITED - 2008-02-15
    HACKREMCO (NO.1770) LIMITED - 2001-01-29
    URBAND LIMITED - 2006-02-16
    EIGERNET LIMITED - 2002-01-15
    icon of address100 New Bridge Street, London, United Kingdom
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2000-12-21 ~ 2001-04-05
    CIF 790 - Nominee Secretary → ME
  • 651
    icon of address16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-08-22 ~ 2023-07-31
    CIF 1627 - Secretary → ME
  • 652
    icon of addressGreyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-11-22 ~ 2001-01-11
    CIF 800 - Nominee Secretary → ME
  • 653
    HACKREMCO (NO.1771) LIMITED - 2001-02-01
    icon of addressDwr Cymru Welsh Water Linea, Fortran Road, St. Mellons, Cardiff, Wales
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-12-21 ~ 2001-02-27
    CIF 786 - Nominee Secretary → ME
  • 654
    EISTREAM UK, LTD. - 2004-12-29
    icon of address420 Thames Valley Park Drive, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-16 ~ 2002-01-25
    CIF 777 - Nominee Secretary → ME
  • 655
    CORPORATE TECHNICAL SERVICES LIMITED - 2009-03-10
    MELVILLE DATA SERVICES LTD. - 2013-03-12
    GLOBAL EXPERIENCE SPECIALISTS (GES) DATA SERVICES LIMITED LIMITED - 2013-03-13
    TELECAST BROADCAST SERVICES LIMITED - 2000-11-29
    HACKREMCO (NO.1383) LIMITED - 1998-08-24
    icon of addressDeloitte Llp, 1 City Square, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-07-24 ~ 1998-09-08
    CIF 1069 - Nominee Secretary → ME
  • 656
    GDF SUEZ LNG UK LTD - 2016-08-11
    GDF SUEZ GLOBAL LNG (UK) LTD - 2010-12-10
    ENGIE GLOBAL LNG UK LTD - 2018-07-03
    TRACTEBEL UK LIMITED - 2001-09-27
    TRACTEBEL LNG LIMITED - 2004-06-15
    TRACTEBEL GLOBAL LNG LIMITED - 2005-04-14
    SUEZ GLOBAL LNG LTD. - 2008-11-27
    HACKREMCO (NO.1654) LIMITED - 2000-04-26
    icon of addressBridge Gate, 55-57 High Street, Redhill, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-04-13 ~ 2003-02-24
    CIF 878 - Nominee Secretary → ME
  • 657
    icon of address24 Conduit Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-17 ~ 2006-02-06
    CIF 315 - Nominee Secretary → ME
  • 658
    icon of address1 St Martins Le Grand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-03-03 ~ 2007-12-19
    CIF 510 - Nominee Secretary → ME
    icon of calendar 2000-10-24 ~ 2000-10-26
    CIF 812 - Nominee Secretary → ME
  • 659
    HACKREMCO (NO.1052) LIMITED - 1995-08-08
    icon of addressPeter Wiley 3 Queen Caroline Street, Hammersmith, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-06-12 ~ 1995-08-08
    CIF 1308 - Nominee Secretary → ME
  • 660
    GERRARD INVESTMENT BIDCO LIMITED - 2024-05-14
    icon of address27 Old Gloucester Street, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2022-05-24 ~ 2023-08-02
    CIF 1501 - Secretary → ME
  • 661
    GERRARD INVESTMENT MIDCO LIMITED - 2024-05-14
    icon of address27 Old Gloucester Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-23 ~ 2023-08-02
    CIF 1503 - Secretary → ME
  • 662
    GERRARD INVESTMENT PARENT LIMITED - 2024-05-14
    icon of address27 Old Gloucester Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-24 ~ 2023-08-02
    CIF 1500 - Secretary → ME
  • 663
    GERRARD INVESTMENT TOPCO LIMITED - 2024-05-14
    icon of address27 Old Gloucester Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-23 ~ 2023-08-02
    CIF 1502 - Secretary → ME
  • 664
    PORTFOLIO ACQUISITIONS 1 LTD - 2007-07-25
    icon of addressThe Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-20 ~ 2005-12-22
    CIF 326 - Nominee Secretary → ME
  • 665
    GS LEASING HOLDINGS LIMITED - 2013-12-03
    HACKREMCO (NO.2577) LIMITED - 2008-10-03
    GOLDMAN SACHS GROUP U.K. FINANCE LIMITED - 2023-09-10
    icon of addressPlumtree Court, 25 Shoe Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-06-17 ~ 2008-10-06
    CIF 55 - Secretary → ME
  • 666
    HACKREMCO (NO.1927) LIMITED - 2002-04-12
    icon of addressThe Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-02-13 ~ 2002-04-12
    CIF 672 - Nominee Secretary → ME
  • 667
    HACKREMCO (NO. 2513) LIMITED - 2007-09-14
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-15 ~ 2007-09-18
    CIF 108 - Nominee Secretary → ME
  • 668
    GONDOLA HOLDINGS PLC - 2007-02-13
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-19 ~ 2005-10-04
    CIF 362 - Nominee Secretary → ME
  • 669
    AKELER SERVICES LIMITED - 2007-07-04
    HACKREMCO (NO.1319) LIMITED - 1998-03-30
    icon of addressCornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-03-11 ~ 1998-04-02
    CIF 1104 - Nominee Secretary → ME
  • 670
    GOODRICH FLIGHT CONTROLS LIMITED - 2002-09-13
    HACKREMCO (NO. 1980) LIMITED - 2002-08-20
    icon of addressFore 1, Fore Business Park Huskisson Way, Stratford Road, Shirley, Solihull, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-07-10 ~ 2002-08-21
    CIF 630 - Nominee Secretary → ME
  • 671
    HACKREMCO (NO. 1981) LIMITED - 2002-08-20
    GOODRICH CONTROL SYSTEMS LIMITED - 2008-12-22
    icon of addressFore 1, Fore Business Park Huskisson Way, Stratford Road, Shirley, Solihull, West Midlands
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-07-10 ~ 2002-08-21
    CIF 629 - Nominee Secretary → ME
  • 672
    HACKREMCO (NO. 1979) LIMITED - 2002-08-20
    icon of addressFore 1, Fore Business Park Huskisson Way, Stratford Road, Shirley, Solihull, West Midlands
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2002-07-10 ~ 2002-08-21
    CIF 631 - Nominee Secretary → ME
  • 673
    HACKREMCO (NO. 2432) LIMITED - 2007-01-12
    icon of addressSynergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-11-20 ~ 2007-01-12
    CIF 198 - Nominee Secretary → ME
  • 674
    LIMIT (NO.7) LIMITED - 2013-08-06
    icon of address5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-09-13 ~ 1993-10-14
    CIF 1427 - Nominee Secretary → ME
  • 675
    LIMIT (NO.10) LIMITED - 2013-08-06
    icon of address5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-09-13 ~ 1993-10-14
    CIF 1426 - Nominee Secretary → ME
  • 676
    MLIT (NO.1) LIMITED - 2011-10-07
    HACKREMCO (NO.934) LIMITED - 1994-09-27
    icon of address5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-07-18 ~ 1994-12-02
    CIF 1362 - Nominee Secretary → ME
  • 677
    HACKREMCO (NO.935) LIMITED - 1994-09-28
    MLIT (NO.2) LIMITED - 2011-10-07
    icon of address5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-07-18 ~ 1994-12-02
    CIF 1361 - Nominee Secretary → ME
  • 678
    HACKREMCO (NO.936) LIMITED - 1994-09-28
    MLIT (NO.3) LIMITED - 2011-10-07
    icon of address5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-07-18 ~ 1994-12-02
    CIF 1360 - Nominee Secretary → ME
  • 679
    MLIT (NO.4) LIMITED - 2011-10-07
    HACKREMCO (NO.937) LIMITED - 1994-09-28
    icon of address5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-07-18 ~ 1994-12-07
    CIF 1363 - Nominee Secretary → ME
  • 680
    MLIT (NO.5) LIMITED - 2011-10-07
    HACKREMCO (NO.938) LIMITED - 1994-09-28
    icon of address5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-07-18 ~ 1994-12-02
    CIF 1359 - Nominee Secretary → ME
  • 681
    MLIT (NO.6) LIMITED - 2011-10-07
    HACKREMCO (NO.939) LIMITED - 1994-09-28
    icon of address5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-07-18 ~ 1994-12-02
    CIF 1358 - Nominee Secretary → ME
  • 682
    AUT (NO.1) LIMITED - 2017-04-27
    HACKREMCO (NO.864) LIMITED - 1993-10-15
    icon of address5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-10-07 ~ 1993-11-26
    CIF 1400 - Nominee Secretary → ME
  • 683
    HACKREMCO (NO.865) LIMITED - 1993-10-15
    AUT (NO.2) LIMITED - 2017-04-26
    icon of address5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-10-07 ~ 1993-11-26
    CIF 1401 - Nominee Secretary → ME
  • 684
    AUT (NO.3) LIMITED - 2017-04-26
    HACKREMCO (NO.866) LIMITED - 1993-10-15
    icon of address5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-10-07 ~ 1993-11-26
    CIF 1402 - Nominee Secretary → ME
  • 685
    HACKREMCO (NO.867) LIMITED - 1993-10-15
    AUT (NO.4) LIMITED - 2017-04-26
    icon of address5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-10-07 ~ 1993-11-26
    CIF 1403 - Nominee Secretary → ME
  • 686
    AUT (NO.5) LIMITED - 2017-04-26
    HACKREMCO (NO.868) LIMITED - 1993-10-15
    icon of address5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-10-07 ~ 1993-11-26
    CIF 1404 - Nominee Secretary → ME
  • 687
    MLIT (NO.7) LIMITED - 2011-10-07
    icon of address5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-07-18 ~ 1994-12-02
    CIF 1357 - Nominee Secretary → ME
  • 688
    AUT (NO.6) LIMITED - 2017-04-26
    HACKREMCO (NO.869) LIMITED - 1993-10-15
    icon of address5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-10-07 ~ 1993-11-26
    CIF 1406 - Nominee Secretary → ME
  • 689
    HACKREMCO (NO.870) LIMITED - 1993-10-15
    AUT(NO.7) LIMITED - 2017-04-27
    icon of address5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-10-07 ~ 1993-11-26
    CIF 1407 - Nominee Secretary → ME
  • 690
    AUT (NO.8) LIMITED - 2017-04-26
    HACKREMCO (NO.871) LIMITED - 1993-10-15
    icon of address5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-10-07 ~ 1993-11-26
    CIF 1408 - Nominee Secretary → ME
  • 691
    HACKREMCO (NO.872) LIMITED - 1993-10-15
    AUT (NO.9) LIMITED - 2017-04-26
    icon of address5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-10-07 ~ 1993-11-26
    CIF 1409 - Nominee Secretary → ME
  • 692
    HACKREMCO (NO.873) LIMITED - 1993-10-15
    AUT (NO.10) LIMITED - 2017-04-26
    icon of address5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-10-07 ~ 1993-11-26
    CIF 1405 - Nominee Secretary → ME
  • 693
    SBA UNDERWRITING LIMITED - 2017-04-26
    icon of address5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-07-23 ~ 2000-06-01
    CIF 1182 - Nominee Secretary → ME
  • 694
    ATRIUM 1 LIMITED - 2020-01-20
    MURRAY NUMBER 1 LIMITED - 1993-12-10
    LOMOND 1 LIMITED - 1998-12-10
    icon of address5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-10-11 ~ 1994-10-04
    CIF 1399 - Nominee Secretary → ME
  • 695
    MURRAY NUMBER 2 LIMITED - 1993-12-10
    ATRIUM 2 LIMITED - 2020-01-20
    LOMOND 2 LIMITED - 1998-12-10
    icon of address5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-10-11 ~ 1993-10-14
    CIF 1394 - Nominee Secretary → ME
  • 696
    MURRAY NUMBER 3 LIMITED - 1993-12-10
    ATRIUM 3 LIMITED - 2020-01-20
    LOMOND 3 LIMITED - 1998-12-10
    icon of address5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-10-11 ~ 1993-10-14
    CIF 1395 - Nominee Secretary → ME
  • 697
    MURRAY NUMBER 4 LIMITED - 1993-12-10
    ATRIUM 4 LIMITED - 2020-01-20
    LOMOND 4 LIMITED - 1998-12-10
    icon of address5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-10-11 ~ 1993-10-14
    CIF 1396 - Nominee Secretary → ME
  • 698
    OAK DEDICATED TWO LIMITED - 2021-05-07
    LIMIT (NO.8) LIMITED - 1998-10-01
    icon of address5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-09-13 ~ 1993-10-14
    CIF 1428 - Nominee Secretary → ME
  • 699
    LIMIT (NO.4) LIMITED - 2011-12-05
    icon of address5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-09-13 ~ 1993-10-14
    CIF 1429 - Nominee Secretary → ME
  • 700
    LIMIT (NO.5) LIMITED - 2011-12-05
    icon of address5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-09-13 ~ 1993-10-14
    CIF 1424 - Nominee Secretary → ME
  • 701
    LIMIT (NO.6) LIMITED - 2011-12-05
    icon of address5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-09-10 ~ 1993-10-14
    CIF 1430 - Nominee Secretary → ME
  • 702
    icon of address27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-02-08 ~ 2024-03-01
    CIF 1626 - Secretary → ME
  • 703
    HACKREMCO (NO. 2512) LIMITED - 2007-09-14
    icon of address27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-08-15 ~ 2024-03-01
    CIF 115 - Nominee Secretary → ME
  • 704
    HACKREMCO (NO. 2246) LIMITED - 2005-03-29
    icon of address33 Cavendish Square, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-03-08 ~ 2005-03-30
    CIF 394 - Nominee Secretary → ME
  • 705
    HACKREMCO (NO. 2184) LIMITED - 2004-10-25
    icon of address33 Cavendish Square, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-08-18 ~ 2004-10-25
    CIF 445 - Nominee Secretary → ME
  • 706
    HACKREMCO (NO. 2369) LIMITED - 2006-06-13
    icon of addressResolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-11 ~ 2006-06-13
    CIF 270 - Nominee Secretary → ME
  • 707
    HACKREMCO (NO. 2270) LIMITED - 2005-08-15
    icon of addressC/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-25 ~ 2005-08-15
    CIF 374 - Nominee Secretary → ME
  • 708
    HACKREMCO (NO.1210) LIMITED - 1997-03-04
    icon of addressWestgate Brewery, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (9 parents, 11 offsprings)
    Officer
    icon of calendar 1997-01-06 ~ 1997-03-04
    CIF 1204 - Nominee Secretary → ME
  • 709
    HACKREMCO (NO.1215) LIMITED - 1997-04-16
    icon of addressWestgate Brewery, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-02-26 ~ 1997-04-16
    CIF 1197 - Nominee Secretary → ME
  • 710
    HACKREMCO (NO. 2204) LIMITED - 2004-12-17
    icon of addressWestgate Brewery, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (9 parents, 5 offsprings)
    Officer
    icon of calendar 2004-10-20 ~ 2004-12-16
    CIF 429 - Nominee Secretary → ME
  • 711
    HACKREMCO (NO. 2203) LIMITED - 2004-12-17
    icon of addressWestgate Brewery, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-10-20 ~ 2004-12-16
    CIF 430 - Nominee Secretary → ME
  • 712
    HACKREMCO (NO.1214) LIMITED - 1997-04-16
    icon of addressWestgate Brewery, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-02-26 ~ 1997-04-16
    CIF 1196 - Nominee Secretary → ME
  • 713
    HACKREMCO (NO.1438) LIMITED - 1999-01-22
    GREENHILL & CO. INTERNATIONAL LIMITED - 2001-12-28
    GREENHILL & CO. EUROPE LIMITED - 2007-12-10
    icon of addressBerkeley Square House, Berkeley Square, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1998-12-24 ~ 2003-02-14
    CIF 1039 - Nominee Secretary → ME
  • 714
    icon of address1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-05-27 ~ 2008-05-29
    CIF 57 - Director → ME
    Officer
    icon of calendar 2008-05-27 ~ 2008-05-29
    CIF 58 - Secretary → ME
  • 715
    icon of address1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-05-02 ~ 2008-05-02
    CIF 59 - Director → ME
    Officer
    icon of calendar 2008-05-02 ~ 2008-05-02
    CIF 60 - Secretary → ME
  • 716
    HACKREMCO (NO. 2558) LIMITED - 2008-05-27
    icon of address1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2008-05-29
    CIF 61 - Secretary → ME
  • 717
    HACKREMCO (NO. 2551) LIMITED - 2008-05-02
    icon of address1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-24 ~ 2008-05-02
    CIF 77 - Nominee Secretary → ME
  • 718
    HACKREMCO (NO. 2557) LIMITED - 2008-05-27
    icon of addressNo. 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-24 ~ 2008-05-29
    CIF 81 - Nominee Secretary → ME
  • 719
    HACKREMCO (NO. 2550) LIMITED - 2008-05-02
    icon of address1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-24 ~ 2008-05-02
    CIF 76 - Nominee Secretary → ME
  • 720
    HACKREMCO (NO. 2337) LIMITED - 2006-03-24
    icon of addressOpen Gi Buckholt Drive, Warndon, Worcester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-21 ~ 2006-03-29
    CIF 305 - Nominee Secretary → ME
  • 721
    HACKREMCO (NO.2336) LIMITED - 2006-03-24
    icon of addressOpen Gi Buckholt Drive, Warndon, Worcester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-21 ~ 2006-03-29
    CIF 304 - Nominee Secretary → ME
  • 722
    PINGUIN FOODS UK LIMITED - 2016-12-20
    PINGUINLUTOSA FOODS UK LIMITED - 2012-04-23
    PINGUIN FOODS UK LIMITED - 2010-03-29
    HACKREMCO (NO. 1952) LIMITED - 2002-06-10
    icon of addressGreenyard Frozen Uk Limited Greenyard Way, Hardwick Industrial Estate, King's Lynn, Norfolk, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-04-24 ~ 2002-06-10
    CIF 657 - Nominee Secretary → ME
  • 723
    HACKREMCO (NO. 2652) LIMITED - 2016-03-22
    GROUP CH UK LIMITED - 2016-03-23
    icon of addressC/o Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-14 ~ 2016-03-10
    CIF 1735 - Secretary → ME
  • 724
    HACKREMCO (NO. 1066) LIMITED - 1995-10-09
    LOMBARD VEHICLE MANAGEMENT (NO.1) LIMITED - 2000-08-31
    NATWEST VEHICLE MANAGEMENT (NO. 1) LIMITED - 1998-10-16
    icon of address135 Bishopsgate, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-06-30 ~ 1995-10-09
    CIF 1301 - Nominee Secretary → ME
  • 725
    GS EUROPEAN INVESTMENT GROUP II LTD - 2015-09-16
    icon of addressThe Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-02-08 ~ 2006-02-10
    CIF 308 - Nominee Secretary → ME
  • 726
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2006-03-06 ~ 2006-03-07
    CIF 299 - Nominee Secretary → ME
  • 727
    PORTFOLIO ACQUISITIONS 2 LTD - 2006-06-01
    icon of addressPeterborough Court, 133 Fleet Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-12-20 ~ 2005-12-22
    CIF 327 - Nominee Secretary → ME
  • 728
    HACKREMCO (NO. 2444) LIMITED - 2007-03-06
    icon of addressRiding Court House Riding Court Road, Datchet, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-12 ~ 2007-05-02
    CIF 188 - Nominee Secretary → ME
  • 729
    HACKTEE LIMITED - 2007-03-08
    icon of addressRiding Court House Riding Court Road, Datchet, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-27 ~ 2007-05-02
    CIF 169 - Nominee Secretary → ME
  • 730
    HACKREMCO (NO. 2448) LIMITED - 2007-03-06
    GUILDFORD MIDCO 2 LIMITED - 2010-05-12
    COMPUTER SOFTWARE LIMITED - 2011-12-22
    icon of address30th Floor Millbank Tower, 21-24 Millbank, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-12 ~ 2007-05-02
    CIF 189 - Nominee Secretary → ME
  • 731
    HACKUNLIMCO (NO.10) - 1998-02-05
    icon of addressThe Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1998-02-03 ~ 1998-02-06
    CIF 1120 - Nominee Secretary → ME
  • 732
    HACKREMCO (NO.1728) LIMITED - 2000-10-25
    GUS 2000 FINANCE LIMITED - 2019-02-04
    icon of addressThe Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-10-13 ~ 2000-10-26
    CIF 814 - Nominee Secretary → ME
  • 733
    HACKUNLIMCO (NO.26) - 2000-10-25
    icon of addressThe Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-01 ~ 2000-10-25
    CIF 893 - Nominee Secretary → ME
  • 734
    HACKUNLIMCO (NO.23) - 2000-02-15
    icon of addressThe Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-24 ~ 2000-02-17
    CIF 903 - Nominee Secretary → ME
  • 735
    HACKUNLIMCO (NO. 32) - 2002-06-10
    icon of addressThe Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-16 ~ 2002-06-12
    CIF 661 - Nominee Secretary → ME
  • 736
    HACKREMCO (NO.2113) LIMITED - 2004-03-12
    GUS IRS LIMITED - 2004-03-23
    icon of addressThe Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-01-23 ~ 2004-03-29
    CIF 521 - Nominee Secretary → ME
  • 737
    icon of addressThe Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-21 ~ 2005-09-23
    CIF 361 - Nominee Secretary → ME
  • 738
    icon of addressThe Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1997-12-11 ~ 1998-02-02
    CIF 1135 - Nominee Secretary → ME
  • 739
    icon of addressThe Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-03-12 ~ 2004-03-30
    CIF 507 - Nominee Secretary → ME
  • 740
    icon of addressThe Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-27 ~ 2006-02-03
    CIF 309 - Nominee Secretary → ME
  • 741
    HACKREMCO (NO.1280) LIMITED - 1997-12-04
    GUS FINANCE HOLDINGS LIMITED - 2011-09-16
    icon of addressThe Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-10-30 ~ 1997-12-08
    CIF 1151 - Nominee Secretary → ME
  • 742
    LAND SECURITIES GROUP LIMITED - 2002-06-25
    HACKREMCO (NO. 1948) LIMITED - 2002-05-28
    HACKREMCO (NO. 1948) LIMITED - 2003-03-24
    icon of addressThe Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-24 ~ 2003-03-24
    CIF 659 - Nominee Secretary → ME
  • 743
    icon of addressThe Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-10 ~ 2004-03-11
    CIF 508 - Nominee Secretary → ME
  • 744
    GUS HOLDCO (2004) LIMITED - 2004-03-15
    HACKREMCO (NO. 2112) LIMITED - 2004-03-12
    icon of addressThe Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-01-23 ~ 2004-03-29
    CIF 520 - Nominee Secretary → ME
  • 745
    HACKUNLIMCO (NO.8) - 1998-01-30
    icon of addressThe Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-25 ~ 1998-02-03
    CIF 1162 - Nominee Secretary → ME
  • 746
    HACKREMCO (NO. 2240) LIMITED - 2005-03-14
    icon of addressLandmark House Experian Way, Ng2 Business Park, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-28 ~ 2005-03-16
    CIF 405 - Nominee Secretary → ME
  • 747
    icon of addressThe Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-23 ~ 2001-03-28
    CIF 748 - Nominee Secretary → ME
  • 748
    HACKREMCO (NO.1281) LIMITED - 1997-12-04
    GUS OVERSEAS RETAILING LIMITED - 2011-09-16
    icon of addressThe Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-10-30 ~ 1997-12-08
    CIF 1150 - Nominee Secretary → ME
  • 749
    HACKUNLIMCO (NO.6) - 1998-01-20
    icon of addressThe Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-18 ~ 1998-01-20
    CIF 1164 - Nominee Secretary → ME
  • 750
    GUS LIMITED - 2012-03-20
    HACKREMCO (NO. 1278) LIMITED - 1997-12-04
    GUS HOME SHOPPING GROUP LIMITED - 2009-12-08
    icon of addressThe Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-10-30 ~ 1997-12-08
    CIF 1148 - Nominee Secretary → ME
  • 751
    BURBERRYS US HOLDINGS LIMITED - 1999-03-10
    BURBERRY US HOLDINGS LIMITED - 2002-06-21
    GUS US HOLDINGS LIMITED - 2011-09-16
    HACKREMCO (NO.1310) LIMITED - 1998-03-19
    icon of addressThe Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-02-12 ~ 1998-03-20
    CIF 1118 - Nominee Secretary → ME
  • 752
    BURBERRYS US LIMITED - 1999-03-09
    HACKREMCO (NO.1311) LIMITED - 1998-03-19
    BURBERRY US LIMITED - 2002-06-24
    GUS US LIMITED - 2011-09-16
    icon of addressThe Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-02-12 ~ 1998-03-20
    CIF 1117 - Nominee Secretary → ME
  • 753
    HACKUNLIMCO (NO.11) - 1998-03-24
    icon of addressThe Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-02-13 ~ 1998-03-24
    CIF 1114 - Nominee Secretary → ME
  • 754
    HACKREMCO (NO. 2606) LIMITED - 2011-06-24
    icon of address33 Charterhouse Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-19 ~ 2011-06-22
    CIF 1943 - Secretary → ME
  • 755
    HACKPLIMCO (NO.122) PLC - 2022-06-07
    icon of addressRegal House, 14 James Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-08-03 ~ 2018-08-13
    CIF 1666 - Secretary → ME
  • 756
    icon of addressRedrow House St. Davids Park, Ewloe, Deeside, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,937 GBP2024-03-31
    Officer
    icon of calendar 2007-08-15 ~ 2021-12-06
    CIF 114 - Nominee Secretary → ME
  • 757
    icon of address4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-07-23 ~ 2020-08-18
    CIF 2032 - Ownership of voting rights - 75% or more OE
    CIF 2032 - Ownership of shares – 75% or more OE
    CIF 2032 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2020-07-23 ~ 2020-08-18
    CIF 1647 - Secretary → ME
  • 758
    icon of address74-78 Victoria Street, St Albans, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-22 ~ 2014-10-28
    CIF 1781 - Secretary → ME
  • 759
    icon of addressOne Silk Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-05
    CIF 2081 - Ownership of shares – 75% or more OE
    CIF 2081 - Ownership of voting rights - 75% or more OE
    CIF 2081 - Right to appoint or remove directors OE
  • 760
    HACKREMCO (NO.675) LIMITED - 1991-09-19
    icon of addressC/o Law Corporate Services Limited 8th Floor, 100 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents, 20 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-05
    CIF 2080 - Right to appoint or remove directors OE
    CIF 2080 - Ownership of voting rights - 75% or more OE
    CIF 2080 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 1991-04-10 ~ 1991-09-18
    CIF 1989 - Nominee Director → ME
    Officer
    icon of calendar 2009-02-15 ~ 2025-03-26
    CIF 18 - Secretary → ME
  • 761
    icon of addressOne Silk Street, London, United Kingdom
    Active Corporate (4 parents, 17 offsprings)
    Officer
    icon of calendar 2001-09-10 ~ 2025-03-26
    CIF 20 - Nominee Secretary → ME
  • 762
    VALUESOUTH LIMITED - 1999-03-01
    HALIFAX GROUP PLC - 2004-11-10
    icon of address1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-03 ~ 1999-03-03
    CIF 1022 - Nominee Secretary → ME
  • 763
    HACKREMCO (NO. 2062) LIMITED - 2003-08-01
    icon of addressHorseferry House, Horseferry Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-05-20 ~ 2003-08-26
    CIF 581 - Nominee Secretary → ME
  • 764
    icon of addressKensington Centre, 66 Hammersmith Road, London
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2000-08-25 ~ 2000-09-22
    CIF 832 - Nominee Secretary → ME
  • 765
    HACKREMCO (NO. 2255) LIMITED - 2005-05-04
    icon of address45 Old Bond Street, 4th Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-03-08 ~ 2005-05-05
    CIF 395 - Nominee Secretary → ME
  • 766
    HACKREMCO (NO.963) LIMITED - 1994-11-16
    icon of addressPo Box 67238 10-18 Union Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-09-22 ~ 1994-11-21
    CIF 1352 - Nominee Secretary → ME
  • 767
    HACKREMCO (NO. 2418) LIMITED - 2006-11-14
    icon of address30 Finsbury Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-15 ~ 2006-11-15
    CIF 212 - Nominee Secretary → ME
  • 768
    HACKREMCO (NO. 2162) LIMITED - 2004-12-08
    icon of address10 Harewood Avenue, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-01 ~ 2004-12-15
    CIF 461 - Nominee Secretary → ME
  • 769
    HACKREMCO (NO. 2163) LIMITED - 2004-12-08
    icon of address10 Harewood Avenue, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-01 ~ 2004-12-15
    CIF 462 - Nominee Secretary → ME
  • 770
    GULMAR OFFSHORE LIMITED - 2012-03-13
    IREMIS LIMITED - 2013-10-11
    icon of addressC/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-12 ~ 2016-10-17
    CIF 1833 - Secretary → ME
  • 771
    icon of addressC/o Hackwood Secretaries Limited, 1 Silk Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-26 ~ 2016-10-17
    CIF 1460 - Secretary → ME
  • 772
    GULMAR CHARTERING LIMITED - 2012-03-14
    IREMIS CHARTERING LIMITED - 2013-10-11
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-13 ~ 2016-10-17
    CIF 1905 - Secretary → ME
  • 773
    BLACKWOOD SHELF (NO.12) LIMITED - 2013-05-20
    icon of addressDeloitte Llp, Four Brindleyplace, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-22 ~ 2016-10-17
    CIF 1982 - Secretary → ME
  • 774
    BLACKWOOD SHELF (NO.10) LIMITED - 2013-05-20
    icon of addressDeloitte Llp, Four Brindleyplace, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-22 ~ 2016-10-17
    CIF 1959 - Secretary → ME
  • 775
    HACKREMCO (NO. 2609) LIMITED - 2011-09-01
    icon of address6 Stratton Street, Mayfair, London
    Active Corporate (11 parents, 13 offsprings)
    Officer
    icon of calendar 2011-06-13 ~ 2011-09-12
    CIF 1914 - Secretary → ME
  • 776
    HACKREMCO (NO. 2214) LIMITED - 2005-02-02
    icon of addressRightwell House, Bretton Centre, Peterborough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-20 ~ 2009-05-11
    CIF 438 - Nominee Secretary → ME
  • 777
    HASKONINGDHV UK HOLDINGS LIMITED - 2025-05-23
    GIFTJADE PROJECTS LIMITED - 1994-11-30
    HASKONING UK HOLDINGS LIMITED - 2013-03-11
    icon of addressWestpoint Peterborough Business Park, Lynch Wood, Peterborough, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    28,417,131 GBP2024-12-31
    Officer
    icon of calendar 1994-10-05 ~ 2009-05-11
    CIF 1350 - Nominee Secretary → ME
  • 778
    POSFORD DUVIVIER LIMITED - 2001-08-31
    POSFORD, PAVRY & PARTNERS - 1987-06-25
    HASKONING UK LIMITED - 2013-03-04
    HASKONINGDHV UK LIMITED - 2025-05-23
    POSFORD HASKONING LIMITED - 2004-12-30
    icon of addressWestpoint Peterborough Business Park, Lynch Wood, Peterborough, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    17,703,986 GBP2024-12-31
    Officer
    icon of calendar 2000-01-18 ~ 2009-05-11
    CIF 906 - Nominee Secretary → ME
  • 779
    icon of address50 St Mary Axe, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2014-09-25 ~ 2018-07-19
    CIF 1783 - Secretary → ME
  • 780
    icon of address50 St Mary Axe, London
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2014-09-25 ~ 2018-07-19
    CIF 1784 - Secretary → ME
  • 781
    HACKREMCO (NO.1162) LIMITED - 1996-11-28
    icon of address11 Waterloo Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-07-26 ~ 1996-11-28
    CIF 1241 - Nominee Secretary → ME
  • 782
    HACKREMCO (NO.1762) LIMITED - 2001-01-18
    icon of address30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-11-30 ~ 2002-01-11
    CIF 799 - Nominee Secretary → ME
  • 783
    HACKREMCO (NO.1743) LIMITED - 2000-11-17
    icon of address30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-11-09 ~ 2002-01-11
    CIF 810 - Nominee Secretary → ME
  • 784
    HACKREMCO (NO. 2273) LIMITED - 2005-08-17
    icon of addressSouth East Water Limited, Rocfort Road, Snodland, Kent
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-25 ~ 2007-03-09
    CIF 381 - Nominee Secretary → ME
  • 785
    LS SOHO SQUARE LIMITED - 2020-10-01
    HACKREMCO (NO. 2470) LIMITED - 2007-04-11
    SABLEKNIGHT NOMINEE LIMITED - 2007-07-09
    LS TIMES SQUARE NOMINEE LIMITED - 2016-08-17
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (7 parents)
    Equity (Company account)
    44,597,891 GBP2021-03-31
    Officer
    icon of calendar 2007-03-01 ~ 2007-04-13
    CIF 161 - Nominee Secretary → ME
  • 786
    icon of addressPkf Littlejohn Advisory Limited, 15 Westferry Circus, Canary Wharf, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    532,129 GBP2024-12-31
    Officer
    icon of calendar 1994-06-24 ~ 1995-06-01
    CIF 1364 - Nominee Secretary → ME
  • 787
    HELIOS TOWERS PLC - 2018-05-31
    icon of address10th Floor 5 Merchant Square West, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-29 ~ 2018-02-21
    CIF 1689 - Secretary → ME
  • 788
    HACKPLIMCO (NO.123) PLC - 2019-08-12
    icon of addressLevel 21 8 Bishopsgate, London, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-08-01 ~ 2019-09-03
    CIF 2038 - Right to appoint or remove directors OE
    CIF 2038 - Ownership of shares – 75% or more OE
    CIF 2038 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2019-08-01 ~ 2019-09-12
    CIF 1655 - Secretary → ME
  • 789
    SCHRODER HERMES LIMITED - 2003-01-24
    HACKREMCO (NO.1169) LIMITED - 1996-10-10
    HERMES LIBERTY INTERNATIONAL PENSIONS LIMITED - 2000-07-31
    icon of addressSixth Floor, 150 Cheapside, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 1996-09-11 ~ 1996-11-22
    CIF 1233 - Nominee Secretary → ME
  • 790
    icon of addressFisher Partners Acre House, 11-15 William Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-21 ~ 2000-12-22
    CIF 784 - Nominee Secretary → ME
  • 791
    icon of addressFisher Partners Acre House, 11-15 William Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-21 ~ 2000-12-22
    CIF 785 - Nominee Secretary → ME
  • 792
    HACKREMCO (NO.1755) LIMITED - 2000-12-18
    icon of addressHeron House, 4 Bentinck Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-11-30 ~ 2000-12-19
    CIF 794 - Nominee Secretary → ME
  • 793
    icon of address2nd Floor 24 Brook's Mews, Mayfair, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-12-21 ~ 2000-12-22
    CIF 783 - Nominee Secretary → ME
  • 794
    icon of address2nd Floor 24 Brook's Mews, Mayfair, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-12-21 ~ 2000-12-22
    CIF 780 - Nominee Secretary → ME
  • 795
    HACKREMCO (NO.1899) LIMITED - 2001-11-30
    icon of address2nd Floor 24 Brook's Mews, Mayfair, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-11-12 ~ 2001-12-05
    CIF 691 - Nominee Secretary → ME
  • 796
    HACKREMCO (NO.1547) LIMITED - 1999-10-28
    icon of address2nd Floor 24 Brook's Mews, Mayfair, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1999-09-24 ~ 1999-10-28
    CIF 953 - Nominee Secretary → ME
  • 797
    icon of addressHertz House, 11 Vine Street, Uxbridge, Middlesex
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    98,064 GBP2022-12-31
    Officer
    icon of calendar 2005-12-06 ~ 2005-12-07
    CIF 332 - Nominee Secretary → ME
  • 798
    HACKREMCO (NO. 2293) LIMITED - 2005-11-18
    icon of address11 Vine Street, Uxbridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-25 ~ 2005-12-15
    CIF 365 - Nominee Secretary → ME
  • 799
    HACKREMCO (NO. 2290) LIMITED - 2005-11-01
    icon of addressHertz House, 11 Vine Street, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-24 ~ 2005-11-01
    CIF 368 - Nominee Secretary → ME
  • 800
    HACKBRENT LIMITED - 2007-04-02
    icon of addressDeloitte Llp, 4 Brindley Place, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-30 ~ 2007-05-31
    CIF 147 - Nominee Secretary → ME
  • 801
    HF GROUP HOLDINGS LIMITED - 2007-04-03
    HACKREMCO (NO. 2465) LIMITED - 2007-04-02
    icon of addressDeloitte Llp, 4 Brindley Place, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-01 ~ 2007-05-31
    CIF 162 - Nominee Secretary → ME
  • 802
    HACKREMCO (NO. 2469) LIMITED - 2007-04-02
    icon of addressDeloitte Llp, 4 Brindley Place, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-01 ~ 2007-05-31
    CIF 166 - Nominee Secretary → ME
  • 803
    HACKREMCO (NO. 2466) LIMITED - 2007-04-02
    icon of addressDeloitte Llp, 4 Brindley Place, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-01 ~ 2007-05-31
    CIF 164 - Nominee Secretary → ME
  • 804
    HACKREMCO (NO. 2467) LIMITED - 2007-04-02
    icon of addressC/o Deloitte Llp Po Box 500, 2 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-01 ~ 2007-05-31
    CIF 163 - Nominee Secretary → ME
  • 805
    HACKREMCO (NO. 2160) LIMITED - 2004-11-26
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-08 ~ 2004-12-01
    CIF 457 - Nominee Secretary → ME
  • 806
    icon of addressSt James House 3rd Floor, South Wing, 27-43 Eastern Wing, Romford, Essex, United Kingdom
    Active Corporate (4 parents, 19 offsprings)
    Officer
    icon of calendar 2015-02-19 ~ 2015-03-19
    CIF 1771 - Secretary → ME
  • 807
    icon of addressSt James House 3rd Floor, South Wing, 27-43 Eastern Wing, Romford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-02-20 ~ 2015-03-19
    CIF 1759 - Secretary → ME
  • 808
    ING CAPITAL MANAGEMENT, LTD - 2005-04-06
    icon of address4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-21 ~ 2003-06-16
    CIF 728 - Nominee Secretary → ME
  • 809
    HACKREMCO (NO. 2314) LIMITED - 2006-01-20
    icon of addressMaple Court Central Park, Reeds Crescent, Watford, Hertfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-12-07 ~ 2006-01-30
    CIF 331 - Nominee Secretary → ME
  • 810
    icon of addressSt James House 3rd Floor, South Wing, 27-43 Eastern Wing, Romford, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-02-20 ~ 2015-03-19
    CIF 1761 - Secretary → ME
  • 811
    icon of addressSt James House 3rd Floor, South Wing, 27-43 Eastern Wing, Romford, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-02-20 ~ 2015-03-19
    CIF 1760 - Secretary → ME
  • 812
    icon of addressSt James House 3rd Floor, South Wing, 27-43 Eastern Wing, Romford, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-02-20 ~ 2015-03-19
    CIF 1763 - Secretary → ME
  • 813
    icon of addressSt James House 3rd Floor, South Wing, 27-43 Eastern Wing, Romford, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-02-20 ~ 2015-03-19
    CIF 1764 - Secretary → ME
  • 814
    icon of addressSt James House 3rd Floor, South Wing, 27-43 Eastern Wing, Romford, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-02-20 ~ 2015-03-19
    CIF 1765 - Secretary → ME
  • 815
    icon of addressSt James House 3rd Floor, South Wing, 27-43 Eastern Wing, Romford, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-02-20 ~ 2015-03-19
    CIF 1766 - Secretary → ME
  • 816
    icon of addressSt James House 3rd Floor, South Wing, 27-43 Eastern Wing, Romford, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-02-20 ~ 2015-03-19
    CIF 1767 - Secretary → ME
  • 817
    icon of addressSt James House 3rd Floor, South Wing, 27-43 Eastern Wing, Romford, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-02-20 ~ 2015-03-19
    CIF 1769 - Secretary → ME
  • 818
    icon of addressQueens Court, 9-17 Eastern Road, Romford, Essex, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-02-20 ~ 2015-03-19
    CIF 1768 - Secretary → ME
  • 819
    icon of addressSt James House 3rd Floor, South Wing, 27-43 Eastern Wing, Romford, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-02-20 ~ 2015-03-19
    CIF 1770 - Secretary → ME
  • 820
    HLD INVESTMENTS LIMITED - 2001-11-19
    HACKREMCO (NO.1866) LIMITED - 2001-10-24
    icon of addressFisher Partners Acre House, 11-15 William Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-17 ~ 2001-10-24
    CIF 709 - Nominee Secretary → ME
  • 821
    HLDCO123 PLC - 2017-11-24
    icon of address10 Paternoster Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-09 ~ 2016-05-10
    CIF 1719 - Secretary → ME
  • 822
    HACKREMCO (NO. 2548) LIMITED - 2008-04-25
    icon of address17 Cavendish Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-01-24 ~ 2008-04-30
    CIF 75 - Nominee Secretary → ME
  • 823
    HOCHSCHILD LIMITED - 2006-10-04
    HACKREMCO (NO. 2371) LIMITED - 2006-06-13
    icon of address17 Cavendish Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-11 ~ 2006-10-16
    CIF 278 - Nominee Secretary → ME
  • 824
    HOCHSCHILD MINING LIMITED - 2006-10-17
    HACKREMCO (NO. 2372) LIMITED - 2006-06-13
    icon of address17 Cavendish Square, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-11 ~ 2006-10-16
    CIF 277 - Nominee Secretary → ME
  • 825
    HACKREMCO (NO. 2549) LIMITED - 2008-04-08
    icon of address33 Charterhouse Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-01-24 ~ 2008-04-14
    CIF 74 - Nominee Secretary → ME
  • 826
    HACKREMCO (NO. 2383) LIMITED - 2006-07-13
    ARG (UK) LIMITED - 2006-11-16
    icon of address33 Charterhouse Street, London, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2006-06-13 ~ 2006-11-14
    CIF 255 - Nominee Secretary → ME
  • 827
    HOME RETAIL GROUP PLC - 2016-09-06
    ARG HOLDINGS (UK) PLC - 2006-09-12
    HACKPLIMCO (NO.116) PUBLIC LIMITED COMPANY - 2006-07-13
    icon of address33 Charterhouse Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-30 ~ 2006-07-05
    CIF 237 - Nominee Director → ME
    Officer
    icon of calendar 2006-06-30 ~ 2006-09-13
    CIF 238 - Nominee Secretary → ME
  • 828
    HOME RETAIL GROUP UK LIMITED - 2006-11-16
    HACKREMCO (NO. 2378) LIMITED - 2006-06-23
    ARG (UK) LIMITED - 2007-04-03
    icon of address33 Charterhouse Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-06-13 ~ 2006-11-15
    CIF 256 - Nominee Secretary → ME
  • 829
    HACKREMCO (NO.1696) LIMITED - 2000-08-29
    BEDDINGTON HOUSE (NO.2) LIMITED - 2002-05-24
    icon of addressWitan Gate House, 500-600 Witan Gate, Milton Keynes, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-07-28 ~ 2000-08-29
    CIF 842 - Nominee Secretary → ME
  • 830
    icon of address100 Locksbrook Road, Bath, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-11 ~ 2019-07-12
    CIF 1672 - Secretary → ME
  • 831
    icon of address100 Locksbrook Road, Bath, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-06-08 ~ 2018-06-12
    CIF 2049 - Right to appoint or remove directors OE
    CIF 2049 - Ownership of shares – 75% or more OE
    CIF 2049 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2018-06-08 ~ 2019-07-12
    CIF 1673 - Secretary → ME
  • 832
    HACKREMCO (NO. 2541) LIMITED - 2008-02-04
    icon of addressHoneywell House, Skimped Hill Lane, Bracknell, Berkshire
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2007-10-25 ~ 2008-02-01
    CIF 96 - Nominee Secretary → ME
  • 833
    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 2005-08-30 ~ 2008-08-29
    CIF 364 - Nominee Secretary → ME
  • 834
    HACKREMCO (NO.1867) LIMITED - 2001-10-24
    HPC INVESTMENTS LIMITED - 2001-11-19
    icon of addressFisher Partners Acre House, 11-15 William Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-17 ~ 2001-10-24
    CIF 710 - Nominee Secretary → ME
  • 835
    icon of addressC/o Britton Taco Ltd, Road One Industrial Estate, Winsford, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-01-14 ~ 1998-04-17
    CIF 1132 - Nominee Secretary → ME
  • 836
    HACKPLIMCO (NO.SIXTY-ONE) PUBLIC LIMITED COMPANY - 1999-02-22
    icon of addressTomline House, The Dock, Felixstowe, Suffolk
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-01-21 ~ 1999-03-02
    CIF 1034 - Nominee Director → ME
    Officer
    icon of calendar 1999-01-21 ~ 1999-03-02
    CIF 1033 - Nominee Secretary → ME
  • 837
    HACKREMCO (NO.1592) LIMITED - 2000-01-26
    icon of address7th Floor 21 Lombard Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-09 ~ 2000-01-26
    CIF 923 - Nominee Secretary → ME
  • 838
    icon of address148 Kew Road, Richmond-upon-thames, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-19 ~ 2024-01-11
    CIF 1964 - Secretary → ME
  • 839
    HACKREMCO (NO.1407) LIMITED - 1998-10-16
    ICAP ELECTRONIC BROKING LIMITED - 2014-01-08
    EUROPA BROKERAGE LIMITED - 1999-04-19
    BROKERTEC EUROPE, LTD. - 2006-04-03
    icon of address135 Bishopsgate, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-09-21 ~ 1998-11-06
    CIF 1055 - Nominee Secretary → ME
    icon of calendar 1999-01-26 ~ 2003-06-19
    CIF 1032 - Nominee Secretary → ME
  • 840
    ICHEM COMPANY LIMITED - 1994-09-01
    HACKREMCO (NO.902) LIMITED - 1994-06-29
    icon of address26th Floor Portland House, Bressenden Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-12-20 ~ 1994-06-30
    CIF 1379 - Nominee Secretary → ME
  • 841
    MADELINKS LIMITED - 2000-06-02
    KNOWLEDGE POOL TRAINING LIMITED - 2003-04-03
    icon of addressFujitsu, Lovelace Road, Bracknell, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-05-18 ~ 2001-08-31
    CIF 860 - Nominee Secretary → ME
  • 842
    MAXIM TRAINING CONSULTANTS LIMITED - 2003-04-03
    MAXIM CONSULTANTS LIMITED - 1991-01-01
    icon of address8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-18 ~ 2001-08-31
    CIF 835 - Nominee Secretary → ME
  • 843
    MAXIM TRAINING SYSTEMS LIMITED - 2003-04-03
    icon of address8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-18 ~ 2001-08-31
    CIF 836 - Nominee Secretary → ME
  • 844
    HACKREMCO (NO.1897) LIMITED - 2001-12-20
    icon of addressUnit 5 Haven Road, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -50,270 GBP2020-12-31
    Officer
    icon of calendar 2001-11-29 ~ 2015-03-26
    CIF 1977 - Nominee Secretary → ME
  • 845
    HACKREMCO (NO. 2059) LIMITED - 2003-07-14
    icon of addressBenson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-20 ~ 2003-07-22
    CIF 579 - Nominee Secretary → ME
  • 846
    icon of address1 Chamberlain Square Cs, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-02 ~ 2012-06-22
    CIF 1869 - Secretary → ME
  • 847
    INDEPENDENT DIGITAL (UK) LIMITED - 2010-07-16
    HACKREMCO (NO.1504) LIMITED - 1999-05-25
    icon of address39 Welbeck Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-28 ~ 1999-06-17
    CIF 995 - Nominee Secretary → ME
  • 848
    HACKREMCO (NO.1595) LIMITED - 2000-01-31
    icon of address39 Welbeck Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-24 ~ 2000-03-14
    CIF 915 - Nominee Secretary → ME
  • 849
    INDEPENDENT NEWS & MEDIA (NOMINEES) LIMITED - 2002-06-13
    HACKREMCO (NO.1708) LIMITED - 2000-09-08
    INDEPENDENT NEWS AND MEDIA LTD - 2002-07-15
    icon of address39 Welbeck Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-25 ~ 2000-09-18
    CIF 831 - Nominee Secretary → ME
  • 850
    HACKREMCO (NO.1322) LIMITED - 1998-04-01
    ACTION SERVICES LIMITED - 2002-04-30
    icon of address1st Floor, St Paul's Place, 121 Norfolk Street, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-03-11 ~ 1998-04-02
    CIF 1106 - Nominee Secretary → ME
  • 851
    icon of addressThird Floor Drapers Court, Kingston Hall Road, Kingston Upon Thames, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-15 ~ 2013-12-16
    CIF 1827 - Secretary → ME
  • 852
    icon of addressThird Floor Drapers Court, Kingston Hall Road, Kingston Upon Thames, Surrey, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-15 ~ 2013-12-16
    CIF 1825 - Secretary → ME
  • 853
    icon of addressThird Floor Drapers Court, Kingston Hall Road, Kingston Upon Thames, Surrey, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-15 ~ 2013-12-16
    CIF 1826 - Secretary → ME
  • 854
    icon of addressThird Floor Drapers Court, Kingston Hall Road, Kingston Upon Thames, Surrey, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-15 ~ 2013-12-16
    CIF 1828 - Secretary → ME
  • 855
    HACKREMCO (NO. 1453) LIMITED - 1999-02-17
    HALIFAX HOLDINGS LIMITED - 2000-04-12
    icon of addressTrinity Road, Halifax, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-02 ~ 1999-04-07
    CIF 1027 - Nominee Secretary → ME
  • 856
    icon of address1 Windsor Dials, Arthur Road, Windsor, Berkshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-15 ~ 2008-11-03
    CIF 48 - Secretary → ME
  • 857
    INTERCONTINENTAL (PB) 2 LIMITED - 2016-10-21
    icon of addressTwo, Snowhill, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-10-16 ~ 2008-11-05
    CIF 47 - Secretary → ME
  • 858
    BRIERLEY HILL ACQUISITION LIMITED - 2001-11-19
    SIX CONTINENTS HOTELS CUSTOMER SERVICE CENTRE LIMITED - 2003-04-17
    HACKREMCO (NO.1829) LIMITED - 2001-07-02
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-05-18 ~ 2001-07-03
    CIF 734 - Nominee Secretary → ME
  • 859
    NEW INTERCONTINENTAL HOTELS GROUP PLC - 2005-06-27
    HACKREMCO (NO. 2154) LIMITED - 2005-03-24
    NEW INTERCONTINENTAL HOTELS GROUP LIMITED - 2005-04-27
    icon of address1 Windsor Dials, Arthur Road, Windsor, Berkshire, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2004-05-21 ~ 2005-04-30
    CIF 482 - Nominee Secretary → ME
  • 860
    INTERCONTINENTAL HOTELS PLC - 2005-06-27
    HACKPLIMCO (NO. 112) PUBLIC LIMITED COMPANY - 2003-01-17
    INTERCONTINENTAL HOTELS GROUP PLC - 2005-06-27
    icon of address1 Windsor Dials, Arthur Road, Windsor, Berkshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2002-10-02 ~ 2003-02-10
    CIF 621 - Nominee Director → ME
    Officer
    icon of calendar 2002-10-02 ~ 2003-02-10
    CIF 622 - Nominee Secretary → ME
  • 861
    HACKREMCO (NO.1534) LIMITED - 1999-11-09
    icon of addressNo 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-04 ~ 1999-06-08
    CIF 982 - Nominee Secretary → ME
  • 862
    BOING GROUP FINANCING PLC - 2017-03-08
    INTERNATIONAL CAR WASH GROUP FINANCING PLC - 2022-10-14
    icon of address35-37 Amersham Hill, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-09 ~ 2014-09-10
    CIF 1797 - Secretary → ME
  • 863
    icon of addressBroadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2001-12-07 ~ 2001-12-12
    CIF 685 - Nominee Secretary → ME
  • 864
    HACKREMCO (NO.897) LIMITED - 1994-02-10
    CSC PROPERTIES LIMITED - 2013-02-15
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1993-12-17 ~ 1994-02-15
    CIF 1381 - Nominee Secretary → ME
  • 865
    HACKREMCO (NO. 1850) LIMITED - 2001-09-14
    CSC MANAGEMENT SERVICES LIMITED - 2013-04-02
    icon of address10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-13 ~ 2001-09-27
    CIF 718 - Nominee Secretary → ME
  • 866
    CSC LAKESIDE FINANCE LIMITED - 2005-01-14
    CSC METROCENTRE PROPERTY MANAGEMENT LIMITED - 2013-03-01
    icon of addressC/o Interpath Limited, 10 Fleet Place, London
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2000-08-30 ~ 2001-03-26
    CIF 830 - Nominee Director → ME
    Officer
    icon of calendar 2000-08-30 ~ 2001-03-26
    CIF 829 - Nominee Secretary → ME
  • 867
    CSC PROPERTY MANAGEMENT LIMITED - 2013-02-15
    icon of addressC/o Interpath Limited, 10 Fleet Place, London
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2000-11-09 ~ 2000-12-06
    CIF 806 - Nominee Secretary → ME
  • 868
    CAPITAL SHOPPING CENTRES PLC - 2013-03-08
    icon of address10 Fleet Place, London
    In Administration Corporate (4 parents, 34 offsprings)
    Officer
    icon of calendar 1994-01-26 ~ 1994-02-15
    CIF 1373 - Nominee Director → ME
    Officer
    icon of calendar 1994-01-26 ~ 1994-02-21
    CIF 1374 - Nominee Secretary → ME
  • 869
    GT INCOME GROWTH TRUST PLC - 2000-07-03
    HACKPLIMCO (NO.TWENTY-NINE) PUBLIC LIMITED COMPANY - 1996-02-02
    icon of addressPerpetual Park, Perpetual Park Drive, Henley On Thames, Oxfordshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1995-12-22 ~ 1996-02-12
    CIF 1276 - Nominee Director → ME
    Officer
    icon of calendar 1995-12-22 ~ 1996-02-12
    CIF 1277 - Nominee Secretary → ME
  • 870
    INVESTEC PLC - 2000-11-24
    INVESTEC FINANCE PLC - 2017-03-17
    REGATTA SERVICES PLC - 2003-11-14
    icon of address30 Gresham Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-11-16 ~ 2001-01-16
    CIF 802 - Nominee Director → ME
    Officer
    icon of calendar 2000-11-16 ~ 2001-01-16
    CIF 801 - Nominee Secretary → ME
  • 871
    HACKREMCO (NO.1741) LIMITED - 2000-11-16
    icon of address30 Gresham Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-11-09 ~ 2001-06-21
    CIF 809 - Nominee Secretary → ME
  • 872
    HACKREMCO (NO.1937) LIMITED - 2002-04-18
    icon of address140 Aldersgate Street 4th Floor, 140 Aldersgate Street, Ec1a 4hy, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-04-02 ~ 2002-06-12
    CIF 665 - Nominee Secretary → ME
  • 873
    HACKREMCO (NO.1648) LIMITED - 2000-04-28
    icon of address25 Canada Square, Level 20, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-04-13 ~ 2000-05-05
    CIF 874 - Nominee Secretary → ME
  • 874
    GULMAR ENERGY LIMITED - 2012-03-14
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-12 ~ 2016-10-17
    CIF 1907 - Secretary → ME
  • 875
    GULMAR INTERCO LIMITED - 2012-03-13
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-13 ~ 2016-10-17
    CIF 1906 - Secretary → ME
  • 876
    IFONLINE LIMITED - 2009-08-03
    AVELO TRIGOLD LIMITED - 2013-10-31
    E.T.C. MANAGEMENT SERVICES LIMITED - 1999-07-22
    TRIGOLDCRYSTAL LIMITED - 2012-07-10
    GREEN WATER MORTGAGE FUNDING LIMITED - 1999-02-12
    icon of addressHoneybourne Place, Jessop Avenue, Cheltenham, England, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-07-31 ~ 2000-09-21
    CIF 839 - Nominee Secretary → ME
  • 877
    GUILDFORD BANKCO LIMITED - 2009-10-12
    HACKREMCO (NO. 2446) LIMITED - 2007-03-06
    icon of addressRiding Court House Riding Court Road, Datchet, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-12 ~ 2007-05-02
    CIF 186 - Nominee Secretary → ME
  • 878
    HACKREMCO (NO.995) LIMITED - 1995-03-14
    ISG PLC - 2016-09-15
    INTERIOR SERVICES (GROUP) PLC - 2013-04-03
    ISG PLC - 2013-04-03
    INTERIOR SERVICES GROUP PLC - 2013-04-03
    ISG CENTRAL SERVICES PLC - 2016-09-15
    INTERIOR (HOLDINGS) LIMITED - 1998-06-08
    icon of address1 More London Place, London
    In Administration Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1994-12-02 ~ 1995-02-01
    CIF 1339 - Nominee Secretary → ME
  • 879
    STANHOPE INTERIOR LIMITED - 1995-06-19
    ISG INTERIOREXTERIOR PLC - 2010-07-01
    ISG INTERIOR SERVICES GROUP UK PLC - 2016-07-19
    INTERIOR PLC - 2004-04-21
    HACKREMCO (NO.981) LIMITED - 1995-03-14
    icon of address1 More London Place, London
    In Administration Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 1994-11-10 ~ 1995-02-01
    CIF 1342 - Nominee Secretary → ME
  • 880
    IV CAPITAL MANAGEMENT LIMITED - 2000-03-20
    icon of addressBerkeley Square House, Berkeley Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-09-13 ~ 2015-05-18
    CIF 1059 - Nominee Secretary → ME
  • 881
    HACKREMCO (NO. 2608) LIMITED - 2011-08-30
    icon of addressLevel 3 1 St. James's Market, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-13 ~ 2011-09-08
    CIF 1913 - Secretary → ME
  • 882
    THE DENIS WILSON PARTNERSHIP LIMITED - 1992-03-05
    icon of addressRightwell House, Bretton Centre, Peterborough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-16 ~ 2009-05-11
    CIF 89 - Nominee Secretary → ME
  • 883
    JANUS INTERNATIONAL (UK) LIMITED - 2000-11-20
    JANUS CAPITAL INTERNATIONAL LIMITED - 2022-03-11
    JANUS INTERNATIONAL LIMITED - 2006-09-11
    HACKREMCO (NO.1369) LIMITED - 1998-10-28
    icon of address201 Bishopsgate, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-07-06 ~ 2002-01-02
    CIF 1073 - Nominee Secretary → ME
  • 884
    JAZZVOICE LIMITED - 2000-09-26
    HACKREMCO (NO.1697) LIMITED - 2000-08-16
    icon of addressResolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-28 ~ 2008-10-20
    CIF 846 - Nominee Secretary → ME
  • 885
    J.C. FLOWERS & CO. UK LIMITED - 2012-04-02
    HACKREMCO (NO. 2182) LIMITED - 2004-10-04
    icon of addressC/o Pkf Littlejohn 2nd Floor, 1 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-08-18 ~ 2007-02-08
    CIF 455 - Nominee Secretary → ME
  • 886
    HACKREMCO (NO.1135) LIMITED - 1996-06-20
    icon of address100 Bishopsgate, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-05-09 ~ 1996-07-01
    CIF 1251 - Nominee Secretary → ME
  • 887
    HACKREMCO (NO.1105) LIMITED - 1996-03-22
    icon of address100 Bishopsgate, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-03-06 ~ 1996-04-24
    CIF 1271 - Nominee Secretary → ME
  • 888
    HACKREMCO (NO.1104) LIMITED - 1996-03-22
    icon of address100 Bishopsgate, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-12-22 ~ 1996-04-24
    CIF 1280 - Nominee Secretary → ME
  • 889
    JERA GREEN LTD - 2024-03-26
    JERA POWER UK LTD - 2023-03-13
    icon of address27 Bush Ln, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2019-03-25 ~ 2023-07-31
    CIF 1585 - Secretary → ME
  • 890
    icon of address27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2019-04-12 ~ 2023-12-15
    CIF 1583 - Secretary → ME
  • 891
    HACKREMCO (NO.1095) LIMITED - 1996-02-28
    icon of addressSt Johns House, St Johns Square, Wolverhampton, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-12-22 ~ 1996-03-07
    CIF 1279 - Nominee Secretary → ME
  • 892
    JOHN SMITH'S TADCASTER BREWERY LIMITED - 1995-11-06
    HACKREMCO (NO.1040) LIMITED - 1995-08-24
    JOHN SMITH'S LIMITED - 2009-11-20
    icon of addressElsley Court, 20-22 Great Titchfield Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-06-09 ~ 1995-07-03
    CIF 1311 - Nominee Secretary → ME
  • 893
    HACKREMCO (NO.1125) LIMITED - 1996-05-20
    icon of address1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-04-12 ~ 1996-05-20
    CIF 1265 - Nominee Secretary → ME
  • 894
    HACKREMCO (NO.1479) LIMITED - 1999-04-27
    icon of address1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1999-03-17 ~ 2015-10-01
    CIF 1011 - Nominee Secretary → ME
  • 895
    JPMORGAN FLEMING ASIAN INVESTMENT TRUST PLC - 2006-02-07
    HACKPLIMCO (NO.THIRTY-NINE) PUBLIC LIMITED COMPANY - 1997-07-15
    JPMORGAN ASIAN INVESTMENT TRUST PLC - 2020-02-13
    THE FLEMING ASIAN INVESTMENT TRUST PLC - 2002-02-13
    icon of address60 Victoria Embankment, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-05-22 ~ 1997-07-25
    CIF 1189 - Nominee Director → ME
    Officer
    icon of calendar 1997-05-22 ~ 1997-07-25
    CIF 1188 - Nominee Secretary → ME
  • 896
    FLEMING MANAGED GROWTH PLC - 2002-12-05
    JPMORGAN FLEMING MANAGED GROWTH PLC - 2004-01-14
    THE FLEMING MANAGED GROWTH PLC - 1999-09-21
    JPMORGAN FLEMING ELECT PLC - 2006-02-02
    icon of addressKings Orchard, 1 Queen Street, Bristol
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1999-09-16 ~ 1999-09-16
    CIF 960 - Nominee Director → ME
    Officer
    icon of calendar 1999-09-16 ~ 1999-09-16
    CIF 961 - Nominee Secretary → ME
  • 897
    HACKPLIMCO (NO. 113) PUBLIC LIMITED COMPANY - 2002-10-24
    JPMORGAN RUSSIAN SECURITIES PLC - 2022-11-23
    JPMORGAN FLEMING RUSSIA SECURITIES PLC - 2002-11-01
    JPMORGAN FLEMING RUSSIAN SECURITIES PLC - 2006-03-01
    icon of address60 Victoria Embankment, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-10-18 ~ 2002-10-25
    CIF 617 - Nominee Director → ME
    Officer
    icon of calendar 2002-10-18 ~ 2002-11-01
    CIF 618 - Nominee Secretary → ME
  • 898
    HACKREMCO (NO.1199) LIMITED - 1997-02-13
    USAL HELICOPTER SERVICES LIMITED - 1997-03-10
    icon of addressC/o Tusmore Park, Estate Office, Tusmore Nr Bicester, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-14 ~ 1997-02-17
    CIF 1216 - Nominee Secretary → ME
  • 899
    HACKREMCO (NO. 2682) LIMITED - 2023-12-06
    icon of address36-43 Great Sutton Street, London, United Kingdom
    Active Corporate (7 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2022-12-20 ~ 2023-11-26
    CIF 1999 - Ownership of voting rights - 75% or more OE
    CIF 1999 - Ownership of shares – 75% or more OE
    CIF 1999 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2022-12-20 ~ 2023-11-26
    CIF 1481 - Secretary → ME
  • 900
    HACKREMCO (NO.753) LIMITED - 1992-06-08
    icon of addressBroadwalk House, 5 Appold Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1998-01-23 ~ 2006-08-01
    CIF 1122 - Nominee Secretary → ME
  • 901
    BURGINHALL 40 LIMITED - 1987-01-14
    KAS CLEARING LONDON LIMITED - 2011-03-08
    KAS CLEARING AGENT LIMITED - 1994-10-03
    icon of addressWestferry House, 11 Westferry, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    115,723 GBP2017-12-31
    Officer
    icon of calendar 1998-02-20 ~ 2006-10-16
    CIF 1112 - Nominee Secretary → ME
  • 902
    HACKREMCO (NO. 2201) LIMITED - 2004-12-14
    icon of addressUnit H, Littleton House, Littleton Road, Ashford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-10-20 ~ 2005-12-09
    CIF 437 - Nominee Secretary → ME
  • 903
    KAZ MINERALS FINANCE PLC - 2024-12-19
    KAZAKHMYS FINANCE PLC - 2014-10-31
    icon of address7th Floor, 83 Victoria Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-01-08 ~ 2008-01-10
    CIF 85 - Nominee Director → ME
    Officer
    icon of calendar 2008-01-08 ~ 2008-01-10
    CIF 86 - Nominee Secretary → ME
  • 904
    KBC FINANCIAL PRODUCTS INVESTMENTS LIMITED - 2003-08-12
    icon of address111 Old Broad Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-07-09 ~ 2003-07-10
    CIF 560 - Nominee Secretary → ME
  • 905
    icon of addressWestern House, Halifax Road, Bradford
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-11 ~ 2012-06-25
    CIF 1856 - Secretary → ME
  • 906
    icon of addressWestern House, Halifax Road, Bradford
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2012-05-16 ~ 2012-06-25
    CIF 1854 - Secretary → ME
  • 907
    icon of address7th Floor 21 Lombard Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-10 ~ 2007-01-10
    CIF 183 - Nominee Director → ME
    Officer
    icon of calendar 2007-01-10 ~ 2007-01-10
    CIF 182 - Nominee Secretary → ME
  • 908
    HACKREMCO (NO.1837) LIMITED - 2001-07-11
    icon of address55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-28 ~ 2001-07-11
    CIF 726 - Nominee Secretary → ME
  • 909
    HACKREMCO (NO.1838) LIMITED - 2001-07-11
    icon of address55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-28 ~ 2001-07-11
    CIF 727 - Nominee Secretary → ME
  • 910
    HACKREMCO (NO.1935) LIMITED - 2002-04-22
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-04-02 ~ 2002-04-22
    CIF 662 - Nominee Secretary → ME
  • 911
    AMCOR FLEXIBLES FINANCE LIMITED - 2006-07-26
    icon of addressC/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,037,834 USD2021-06-23
    Officer
    icon of calendar 2001-11-23 ~ 2001-11-28
    CIF 688 - Nominee Secretary → ME
  • 912
    CURRYS LIMITED - 2021-09-15
    KERERU LIMITED - 2021-05-13
    icon of address1 Portal Way, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-08 ~ 2006-09-12
    CIF 219 - Nominee Secretary → ME
  • 913
    ENRON INVESTMENTS LIMITED - 2003-04-17
    HACKPLIMCO (NO.EIGHTY-TWO) PUBLIC LIMITED COMPANY - 2000-05-18
    icon of addressCedar Court 221 Hagley Road, Hayley Green, Halesowen, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-24 ~ 2000-05-18
    CIF 882 - Nominee Director → ME
    Officer
    icon of calendar 2000-03-24 ~ 2000-05-18
    CIF 883 - Nominee Secretary → ME
  • 914
    RUBYMATCH LIMITED - 1999-11-11
    icon of addressThe Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-01 ~ 2005-09-14
    CIF 464 - Nominee Secretary → ME
  • 915
    PRIZEGREAT LIMITED - 2000-03-20
    icon of addressThe Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-01 ~ 2005-09-14
    CIF 465 - Nominee Secretary → ME
  • 916
    NITROGEN LIMITED - 2000-03-30
    HACKREMCO (NO.1490) LIMITED - 1999-11-05
    icon of addressThe Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1999-06-04 ~ 1999-11-15
    CIF 986 - Nominee Secretary → ME
    icon of calendar 2004-07-01 ~ 2005-09-14
    CIF 463 - Nominee Secretary → ME
  • 917
    PUNCHDALE LIMITED - 2002-12-19
    icon of addressThe Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-01 ~ 2005-09-14
    CIF 466 - Nominee Secretary → ME
  • 918
    HACKREMCO (NO.910) LIMITED - 1994-03-30
    KOOLTHERM HOLDINGS LIMITED - 2007-09-20
    icon of addressGreenfield Business Park No 2, Bagillt Road, Greenfield, Holywell, Clwyd
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 1994-02-14 ~ 1994-05-24
    CIF 1367 - Nominee Secretary → ME
  • 919
    HACKREMCO (NO. 2493) LIMITED - 2007-07-20
    KKR GLOBAL MARKETS LIMITED - 2007-11-08
    icon of address18 Hanover Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-05-17 ~ 2007-07-26
    CIF 140 - Nominee Secretary → ME
  • 920
    icon of address7th Floor, 21, Lombard Street, London
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-10 ~ 2007-01-10
    CIF 181 - Nominee Secretary → ME
  • 921
    SLAGGYFORD ESTATE LIMITED - 2013-10-25
    icon of address27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-08-30 ~ 2024-03-01
    CIF 1622 - Secretary → ME
  • 922
    KNOWLE HILL PROPERTIES PLC - 2002-08-23
    icon of addressSuite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -18,447,326 GBP2024-10-31
    Officer
    icon of calendar 2000-07-31 ~ 2000-08-04
    CIF 837 - Nominee Director → ME
    Officer
    icon of calendar 2000-07-31 ~ 2000-08-04
    CIF 838 - Nominee Secretary → ME
  • 923
    HACKREMCO (NO.1098) LIMITED - 1996-02-27
    icon of address5th Floor, 6 St. Andrew Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-12-22 ~ 1996-03-05
    CIF 1278 - Nominee Secretary → ME
  • 924
    HACREMCO (NO. 2519) LIMITED - 2007-10-05
    icon of address15 Canada Square, Canary Wharf, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-15 ~ 2007-10-05
    CIF 110 - Nominee Secretary → ME
  • 925
    icon of address15 Canada Square, London
    Active Corporate (22 parents)
    Officer
    icon of calendar 2020-02-20 ~ 2020-07-16
    CIF 1652 - Secretary → ME
  • 926
    icon of address15 Canada Square, London
    Active Corporate (22 parents, 2 offsprings)
    Officer
    icon of calendar 2020-02-20 ~ 2020-07-16
    CIF 1653 - Secretary → ME
  • 927
    HACKREMCO (NO.1069) LIMITED - 1995-12-12
    BERKELEY STREET (NO.4) LIMITED - 1996-07-25
    icon of address76 Middleton Way, Leighton Buzzard, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-21 ~ 1995-09-29
    CIF 1293 - Nominee Secretary → ME
  • 928
    icon of addressPlumtree Court, 25 Shoe Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-12-20 ~ 2005-12-22
    CIF 325 - Nominee Secretary → ME
  • 929
    COMDIRECT NOMINEE LTD - 2004-09-21
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-06-16 ~ 2001-02-13
    CIF 974 - Nominee Secretary → ME
  • 930
    icon of address55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-04 ~ 2005-08-05
    CIF 372 - Nominee Secretary → ME
  • 931
    icon of addressBraboeuf Manor, St Catherines, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-08 ~ 2015-06-01
    CIF 1884 - Secretary → ME
  • 932
    icon of address2 Bunhill Row, Moorgate, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2012-02-08 ~ 2015-06-01
    CIF 1883 - Secretary → ME
  • 933
    icon of addressBraboeuf Manor, St Catherines, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-09 ~ 2015-06-01
    CIF 1882 - Secretary → ME
  • 934
    SANDS BROTHERS INTERNATIONAL LIMITED - 2004-11-08
    icon of addressAlbany House, Claremont Lane, Esher, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    -305,466 GBP2023-12-31
    Officer
    icon of calendar 1999-10-28 ~ 2010-04-22
    CIF 937 - Nominee Secretary → ME
    Officer
    icon of calendar 2010-04-22 ~ 2010-07-01
    CIF 1464 - Secretary → ME
  • 935
    BEALAW (840) LIMITED - 2007-07-11
    icon of addressAlbany House, Claremont Lane, Esher, Surrey
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    10,000 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2010-04-22 ~ 2010-07-01
    CIF 1465 - Secretary → ME
    icon of calendar 2008-02-27 ~ 2010-04-22
    CIF 70 - Secretary → ME
  • 936
    LAIDLAW HOLDINGS PLC - 2011-12-29
    icon of addressAlbany House, Claremont Lane, Esher, Surrey
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -8,464,800 GBP2023-12-31
    Officer
    icon of calendar 2007-09-24 ~ 2010-04-22
    CIF 101 - Nominee Secretary → ME
    Officer
    icon of calendar 2010-04-22 ~ 2010-07-01
    CIF 1466 - Secretary → ME
  • 937
    BERKELEY STREET (NO.3) LIMITED - 1997-07-02
    MACQUARIE INFRASTRUCTURE INVESTMENTS (UK) LIMITED - 2001-02-26
    MACQUARIE INVESTMENTS (UK) LIMITED - 1999-11-17
    HACKREMCO (NO. 1068) LIMITED - 1995-12-12
    KVAERNER INVESTMENTS LIMITED - 1999-11-10
    icon of address1 Kingsway, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-06-30 ~ 1995-09-29
    CIF 1300 - Nominee Secretary → ME
  • 938
    HACKREMCO (NO.1778) LIMITED - 2001-02-14
    INTU LAKESIDE LIMITED - 2021-01-21
    CSC LAKESIDE LIMITED - 2013-02-15
    icon of address5 Churchill Place, 10th Floor, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2001-01-19 ~ 2001-03-26
    CIF 773 - Nominee Secretary → ME
  • 939
    LAMPETER INVESTMENTS LIMITED - 2009-06-18
    icon of address135 Bishopgate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-07 ~ 2006-06-07
    CIF 259 - Nominee Secretary → ME
  • 940
    HACKPLIMCO (NO.104) PUBLIC LIMITED COMPANY - 2002-06-25
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2002-02-07 ~ 2002-07-05
    CIF 682 - Nominee Director → ME
    Officer
    icon of calendar 2002-02-07 ~ 2002-07-05
    CIF 681 - Nominee Secretary → ME
  • 941
    LASTMINUTE.COM LIMITED - 2017-02-21
    LASTMINUTE.COM PLC - 2005-07-28
    VIBETRON LIMITED - 2000-01-14
    icon of address3rd Floor, 1 Church Road, Richmond, Surrey
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1999-12-07 ~ 2001-08-31
    CIF 927 - Nominee Secretary → ME
  • 942
    LBG CAPITAL NO. 1 PLC - 2017-06-02
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-15 ~ 2009-10-15
    CIF 1957 - Secretary → ME
  • 943
    LBG CAPITAL NO. 2 PLC - 2017-06-02
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-15 ~ 2009-10-15
    CIF 1958 - Secretary → ME
  • 944
    icon of address55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-04 ~ 2005-08-05
    CIF 370 - Nominee Director → ME
    Officer
    icon of calendar 2005-08-04 ~ 2005-08-05
    CIF 371 - Nominee Secretary → ME
  • 945
    HACKREMCO (NO. 2304) LIMITED - 2005-12-09
    icon of addressPricewaterhousecoopers Llp, Benson House 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-10-12 ~ 2005-12-20
    CIF 355 - Nominee Secretary → ME
  • 946
    HACKREMCO (NO. 2301) LIMITED - 2005-12-09
    icon of addressPortwall Place, Portwall Lane, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-10-12 ~ 2005-12-20
    CIF 356 - Nominee Secretary → ME
  • 947
    HACKREMCO (NO.1590) LIMITED - 2000-01-04
    icon of address2nd Floor, Regis House, 45 King William Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-12-09 ~ 2000-01-13
    CIF 922 - Nominee Secretary → ME
  • 948
    HACKPLIMCO (NO.SEVENTY-FOUR) PUBLIC LIMITED COMPANY - 1999-10-15
    icon of address92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-24 ~ 1999-10-15
    CIF 951 - Nominee Director → ME
    Officer
    icon of calendar 1999-09-24 ~ 2000-03-28
    CIF 959 - Nominee Secretary → ME
  • 949
    HACKOCT (NO. 001) LIMITED - 2007-10-26
    icon of addressPuxon Murray Llp, 80 Coleman Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-25 ~ 2007-10-25
    CIF 92 - Nominee Secretary → ME
  • 950
    LEND LEASE EUROPE INVESTMENTS LIMITED - 2000-11-07
    HACKREMCO (NO.1232) LIMITED - 1997-07-02
    VITA LEND LEASE LIMITED - 2005-05-23
    icon of address7th Floor Dashwood House, 69 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-06 ~ 1997-07-02
    CIF 1192 - Nominee Secretary → ME
  • 951
    LEND LEASE (ELEPHANT & CASTLE) RETAIL LIMITED - 2016-07-01
    HACKREMCO (NO.1341) LIMITED - 1998-06-01
    BLUEWATER LEND LEASE LIMITED - 2015-10-09
    LEND LEASE MANCO LIMITED - 2000-07-11
    icon of addressC/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-05-12 ~ 1998-06-05
    CIF 1092 - Nominee Secretary → ME
  • 952
    LEND LEASE BLUEWATER LIMITED - 2016-07-01
    HACKREMCO (NO. 2563) LIMITED - 2008-06-10
    icon of addressC/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2008-06-23
    CIF 62 - Secretary → ME
  • 953
    HACKREMCO (NO.1563) LIMITED - 1999-11-12
    LEND LEASE CHELMSFORD MEADOWS LIMITED - 2016-07-01
    LEND LEASE REAL ESTATE INVESTMENTS LIMITED - 2001-11-30
    LEND LEASE (NO 1) LIMITED - 2007-09-04
    icon of addressC/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-09-30 ~ 1999-11-16
    CIF 942 - Nominee Secretary → ME
  • 954
    HACKREMCO (NO.1211) LIMITED - 1997-03-07
    WEMCO LIMITED - 1998-01-07
    LEND LEASE DUNDEE DEVELOPMENT LIMITED - 2016-07-01
    icon of address20 Triton Street, Regent's Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-01-06 ~ 1997-03-07
    CIF 1205 - Nominee Secretary → ME
  • 955
    VITA LEND LEASE PLC - 2000-11-06
    LEND LEASE EUROPE FINANCE PLC - 2000-07-06
    LEND LEASE EUROPE FINANCE PLC - 2016-07-01
    icon of addressC/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-03-17 ~ 2000-03-20
    CIF 887 - Nominee Director → ME
    Officer
    icon of calendar 2000-03-17 ~ 2000-03-20
    CIF 886 - Nominee Secretary → ME
  • 956
    LEND LEASE EUROPE GP LIMITED - 2016-07-01
    HACKREMCO (NO.1328) LIMITED - 1998-05-18
    THE FORWARD RETAIL COMPANY LIMITED - 1998-10-20
    icon of addressC/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-04-03 ~ 1998-05-29
    CIF 1099 - Nominee Secretary → ME
  • 957
    LEND LEASE EUROPE LIMITED - 2016-07-01
    HACKREMCO (NO.1131) LIMITED - 1996-09-26
    icon of addressC/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (3 parents, 25 offsprings)
    Officer
    icon of calendar 1996-05-09 ~ 1996-10-03
    CIF 1253 - Nominee Secretary → ME
  • 958
    HACKREMCO (NO.1398) LIMITED - 1998-10-08
    LEND LEASE EUROPE RETAIL INVESTMENTS LIMITED - 2016-07-01
    icon of addressC/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-09-21 ~ 1998-10-13
    CIF 1054 - Nominee Secretary → ME
  • 959
    LEND LEASE NORWICH LIMITED - 2016-07-01
    HACKREMCO (NO.1514) LIMITED - 1999-06-23
    icon of addressC/o Pinsent Masons Llp, 30 Crown Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-10 ~ 1999-06-25
    CIF 975 - Nominee Secretary → ME
  • 960
    HACKREMCO (NO.1926) LIMITED - 2002-04-10
    LEND LEASE (NO 4) LIMITED - 2005-08-12
    LEND LEASE PERFORMANCE RETAIL LIMITED - 2016-07-01
    icon of addressC/o Pinsent Masons Llp, 30 Crown Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2002-02-13 ~ 2002-04-10
    CIF 671 - Nominee Secretary → ME
  • 961
    HACKREMCO (NO.1325) LIMITED - 1998-04-15
    LEND LEASE PRESTON TITHEBARN LIMITED - 2016-07-01
    LEND LEASE CHELVERTON HOLDINGS LIMITED - 2002-04-15
    LEND LEASE (NO 2) LIMITED - 2007-09-04
    icon of addressC/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-03-11 ~ 1998-04-22
    CIF 1107 - Nominee Secretary → ME
  • 962
    LEND LEASE INVESTMENTS LIMITED - 2001-11-30
    HACKREMCO (NO.1327) LIMITED - 1998-05-19
    LEND LEASE REAL ESTATE INVESTMENTS LIMITED - 2016-07-01
    LEND LEASE FUNDS MANAGEMENT LIMITED - 2000-08-23
    icon of addressC/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-04-03 ~ 1998-05-29
    CIF 1100 - Nominee Secretary → ME
  • 963
    HACKREMCO (NO.1288) LIMITED - 1997-12-23
    LEND LEASE SOLIHULL LIMITED - 2016-07-01
    LEND LEASE TURIN LIMITED - 1998-04-23
    icon of address20 Triton Street, Regent's Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-10-31 ~ 1997-12-23
    CIF 1144 - Nominee Secretary → ME
  • 964
    LEND LEASE US INVESTMENTS LIMITED - 2016-07-01
    HACKREMCO (NO. 1233) LIMITED - 1997-07-02
    icon of addressC/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-05-06 ~ 1997-07-02
    CIF 1191 - Nominee Secretary → ME
  • 965
    HACKREMCO (NO. 2236) LIMITED - 2005-03-09
    SELEX PENSION SCHEME (TRUSTEE) LIMITED - 2016-12-28
    AVIONICS PENSION SCHEME (TRUSTEE) LIMITED - 2005-10-05
    icon of addressLeonardo, Lysander Road, Yeovil, Somerset, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-02-28 ~ 2005-03-09
    CIF 404 - Nominee Secretary → ME
  • 966
    HACKREMCO (NO. 2087) LIMITED - 2003-11-25
    CARDPRIZE TWO LIMITED - 2021-03-31
    icon of addressSigma House, Christopher Martin, Road, Basildon, Essex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-11-11 ~ 2003-11-25
    CIF 536 - Nominee Secretary → ME
  • 967
    LES LION FARM LIMITED - 1995-10-04
    icon of address27 Old Gloucester Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -1,366,517 GBP2020-10-31
    Officer
    icon of calendar 2020-09-18 ~ 2024-03-01
    CIF 1557 - Secretary → ME
  • 968
    HACKREMCO (NO. 2439) LIMITED - 2007-02-23
    icon of addressWilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-11 ~ 2008-03-27
    CIF 192 - Nominee Secretary → ME
  • 969
    HACKREMCO (NO. 2440) LIMITED - 2007-02-23
    icon of addressWilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-11 ~ 2008-03-27
    CIF 193 - Nominee Secretary → ME
  • 970
    HACKREMCO (NO. 2441) LIMITED - 2007-02-23
    icon of addressWilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-12 ~ 2008-03-27
    CIF 191 - Nominee Secretary → ME
  • 971
    icon of address1 Angel Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-20 ~ 2019-03-08
    CIF 1671 - Secretary → ME
  • 972
    HACKREMCO (NO. 1968) LIMITED - 2002-07-08
    icon of address1 More London Place, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-06-19 ~ 2002-07-23
    CIF 632 - Nominee Secretary → ME
  • 973
    LIMIT (NO.13) LIMITED - 1997-06-20
    LIMIT LIMITED - 1997-08-27
    LIMIT UNDERWRITING LIMITED - 1999-10-25
    LIMIT (NO.13) LIMITED - 1999-03-31
    HACKREMCO (NO.855) LIMITED - 1993-10-20
    LIMIT 13 LIMITED - 1993-11-02
    icon of addressPlantation Place, 30 Fenchurch Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-09-16 ~ 1994-07-22
    CIF 1415 - Nominee Secretary → ME
  • 974
    HACKREMCO (NO.853) LIMITED - 1993-10-06
    LONDON INSURANCE MARKET HOLDINGS LIMITED - 1993-10-20
    icon of addressPlantation Place, 30 Fenchurch Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-09-13 ~ 1993-10-14
    CIF 1425 - Nominee Secretary → ME
  • 975
    HACKREMCO (NO. 2251) LIMITED - 2005-04-18
    icon of addressRedrow House St. Davids Park, Ewloe, Deeside, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -31,568 GBP2024-03-31
    Officer
    icon of calendar 2005-03-07 ~ 2021-12-06
    CIF 402 - Nominee Secretary → ME
  • 976
    HACKREMCO (NO.1374) LIMITED - 1998-08-03
    icon of addressC/o Law Corporate Services Limited 8th Floor, 100 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-05
    CIF 2082 - Ownership of shares – 75% or more OE
    CIF 2082 - Right to appoint or remove directors OE
    CIF 2082 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 1998-07-27 ~ 2025-03-26
    CIF 24 - Nominee Secretary → ME
  • 977
    icon of addressC/o Law Corporate Services Limited 8th Floor, 100 Bishopsgate, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2001-09-10 ~ 2025-03-26
    CIF 21 - Nominee Secretary → ME
  • 978
    HACKUNLIMCO (NO.14) - 1998-12-18
    LINKLATERS BRUSSELS - 2001-08-24
    icon of addressC/o Law Corporate Services Limited 8th Floor, 100 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-04-22 ~ 1998-12-21
    CIF 1097 - Nominee Secretary → ME
    Officer
    icon of calendar 2009-02-17 ~ 2025-03-26
    CIF 17 - Secretary → ME
  • 979
    HACKREMCO (NO.1464) LIMITED - 1999-03-23
    icon of addressOne Silk Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-05
    CIF 2083 - Right to appoint or remove directors OE
    CIF 2083 - Ownership of shares – 75% or more OE
    CIF 2083 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 1999-02-25 ~ 1999-04-08
    CIF 1015 - Nominee Secretary → ME
  • 980
    HACKWOOD SERVICE COMPANY - 1999-07-01
    icon of addressOne Silk Street, London
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2022-11-01 ~ 2025-03-26
    CIF 11 - Secretary → ME
  • 981
    icon of addressC/o Law Corporate Services Limited 8th Floor, 100 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-01 ~ 2025-03-26
    CIF 12 - Secretary → ME
  • 982
    LINKLATERS & PAINES SERVICES - 1999-07-01
    icon of addressC/o Law Corporate Services Limited 8th Floor, 100 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-09-10 ~ 2025-03-26
    CIF 22 - Nominee Secretary → ME
  • 983
    icon of addressC/o Law Corporate Services Limited 8th Floor, 100 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2020-10-14 ~ 2024-12-05
    CIF 2022 - Ownership of shares – 75% or more OE
    CIF 2022 - Right to appoint or remove directors OE
    CIF 2022 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2020-10-14 ~ 2025-03-26
    CIF 14 - Secretary → ME
  • 984
    icon of addressOne Silk Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-03-02 ~ 2025-03-26
    CIF 15 - Secretary → ME
  • 985
    icon of addressC/o Law Corporate Services Limited 8th Floor, 100 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2009-06-03 ~ 2025-03-26
    CIF 16 - Secretary → ME
  • 986
    HACKREMCO (NO. 2194) LIMITED - 2004-12-21
    icon of addressLinpac Wakefield Road, Featherstone, Pontefract, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-08-18 ~ 2004-12-21
    CIF 449 - Nominee Secretary → ME
  • 987
    HACKREMCO (NO. 2045) LIMITED - 2003-09-02
    icon of addressLinpac Wakefield Road, Featherstone, Pontefract, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-21 ~ 2003-08-20
    CIF 590 - Nominee Secretary → ME
  • 988
    HACKREMCO (NO. 2195) LIMITED - 2004-12-21
    icon of addressUnit 11 Dale Street Mills Dale Street, Longwood, Huddersfield, W Yorks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-18 ~ 2004-12-21
    CIF 450 - Nominee Secretary → ME
  • 989
    icon of addressC/o Arthur Cox, 12 Gough Square, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-16 ~ 2023-09-26
    CIF 1623 - Secretary → ME
  • 990
    icon of addressC/o Arthur Cox, 12 Gough Square, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2013-07-16 ~ 2023-09-26
    CIF 1624 - Secretary → ME
  • 991
    LEND LEASE CONTINENTAL HOLDINGS LIMITED - 2003-10-14
    HACKREMCO (NO.1580) LIMITED - 1999-12-15
    icon of addressC/o, Price Bailey Insolvency & Recovery Llp, 7th Floor Dashwood House 69 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-02 ~ 1999-12-16
    CIF 930 - Nominee Secretary → ME
  • 992
    LEND LEASE HOMES LIMITED - 1998-01-07
    HACKREMCO (NO.1266) LIMITED - 1997-09-11
    LEND LEASE NH LIMITED - 1999-06-30
    icon of addressSouthgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-04 ~ 1997-09-15
    CIF 1169 - Nominee Secretary → ME
  • 993
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-04 ~ 2010-06-04
    CIF 1944 - Secretary → ME
  • 994
    HACKREMCO (NO.1550) LIMITED - 1999-10-18
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-24 ~ 1999-10-26
    CIF 952 - Nominee Secretary → ME
  • 995
    icon of addressHigh Trees, 8 Oak Tree Close, Stanmore, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 1999-11-25 ~ 1999-12-24
    CIF 935 - Nominee Secretary → ME
  • 996
    HACKREMCO (NO.1123) LIMITED - 1996-04-30
    LOCKHEED MARTIN UK LIMITED - 2002-11-01
    LOCKHEED MARTIN UK MANAGEMENT SERVICES LIMITED - 1999-03-25
    icon of addressC/o Lockheed Martin Uk Limited, Legal Counsel, Building 7000, Langstone Park, Langstone, Havant, Hampshire, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 1996-04-12 ~ 1999-03-25
    CIF 1267 - Nominee Secretary → ME
  • 997
    LOMOND
    - now
    HACKREMCO (NO. 2069) LIMITED - 2003-10-02
    LOMOND LIMITED - 2010-09-02
    icon of address135 Bishopsgate, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-06-25 ~ 2003-10-06
    CIF 566 - Nominee Secretary → ME
  • 998
    HACKREMCO (NO.1352) LIMITED - 1998-06-22
    icon of addressYork House, 45 Seymour Street, London
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 1998-06-05 ~ 2000-12-21
    CIF 1085 - Nominee Secretary → ME
  • 999
    HACKREMCO (NO.1649) LIMITED - 2000-05-31
    icon of addressYork House, 45 Seymour Street, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2000-04-13 ~ 2000-12-21
    CIF 876 - Nominee Secretary → ME
  • 1000
    HACKREMCO (NO.898) LIMITED - 1994-03-02
    BIRMINGHAM DISTILLERS LIMITED - 1994-03-22
    icon of addressC/o Mbg Professional Services Limited, 100 Baker Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 1993-12-20 ~ 2023-10-01
    CIF 1380 - Nominee Secretary → ME
  • 1001
    icon of address140 Aldersgate Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-08 ~ 2006-06-13
    CIF 257 - Nominee Secretary → ME
  • 1002
    DETOURCUSTOME LIMITED - 1987-04-27
    icon of address7th Floor 62 Threadneedle Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2004-12-22 ~ 2016-02-15
    CIF 417 - Nominee Secretary → ME
  • 1003
    WESTBURY CAPITAL MARKETS LIMITED - 1998-10-13
    MERCURY CAPITAL MARKETS LIMITED - 2002-04-05
    CREDIT MUNICIPAL BANK LIMITED. - 2002-11-21
    MCM CORP. LIMITED - 2000-12-29
    MERCURY CAPITAL MARKETS LIMITED - 1996-12-13
    icon of address25 Moorgate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-09-11 ~ 1996-10-09
    CIF 1231 - Nominee Secretary → ME
  • 1004
    icon of addressLookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-on-trent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-03-08 ~ 2001-04-05
    CIF 760 - Nominee Secretary → ME
  • 1005
    HACKREMCO (NO.1892) LIMITED - 2001-12-11
    icon of address1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-09 ~ 2002-02-05
    CIF 696 - Nominee Secretary → ME
  • 1006
    CSC THE HAYES LIMITED - 2013-03-01
    CSC LAKESIDE HOLDINGS LIMITED - 2001-10-08
    INTU THE HAYES LIMITED - 2023-03-30
    CSC CARDIFF LIMITED - 2004-02-26
    HACKREMCO (NO.1777) LIMITED - 2001-02-14
    icon of address100 Victoria Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    25,000 GBP2024-03-31
    Officer
    icon of calendar 2001-01-19 ~ 2001-03-26
    CIF 774 - Nominee Secretary → ME
  • 1007
    FACTORY OUTLETS PROPERTIES NO2 GP LIMITED - 2017-05-26
    HACKREMCO (NO.2140) LIMITED - 2004-05-26
    icon of address100 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-04-19 ~ 2004-05-27
    CIF 498 - Nominee Secretary → ME
  • 1008
    SABLEKNIGHT VICTORIA GP LIMITED - 2007-07-09
    HACKREMCO (NO. 2471) LIMITED - 2007-04-11
    icon of address100 Victoria Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-03-01 ~ 2007-04-13
    CIF 160 - Nominee Secretary → ME
  • 1009
    TOOLEY HOLDINGS LIMITED - 2004-07-28
    HACKREMCO (NO. 2119) LIMITED - 2004-03-17
    CORLEONE HOLDINGS LIMITED - 2005-08-17
    icon of addressNo.1 Colmore Square, Birmingham, West Midlands
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-01-23 ~ 2004-07-09
    CIF 527 - Nominee Secretary → ME
  • 1010
    CORLEONE INVESTMENTS LIMITED - 2005-08-17
    TOOLEY INVESTMENTS LIMITED - 2004-07-28
    HACKREMCO (NO.2118) LIMITED - 2004-03-17
    icon of addressNo.1 Colmore Square, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-23 ~ 2004-07-09
    CIF 525 - Nominee Secretary → ME
  • 1011
    SHACKLETON SOLUTIONS LIMITED - 2011-05-10
    icon of addressDeloitte Llp, 1 City Square, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-04 ~ 2010-09-24
    CIF 1947 - Secretary → ME
  • 1012
    HACKREMCO (NO. 2598) LIMITED - 2010-04-15
    SHACKLETON SOLUTIONS HOLDINGS (UK) LIMITED - 2011-05-10
    icon of address16 St. Johns Lane, Farringdon, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-20 ~ 2010-09-24
    CIF 1953 - Secretary → ME
  • 1013
    HACKREMCO (NO.1559) LIMITED - 1999-10-28
    icon of addressComputacenter, Hatfield Avenue, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-09-30 ~ 1999-10-28
    CIF 941 - Nominee Secretary → ME
  • 1014
    icon of addressLaurence Pountney Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-01-03 ~ 1996-01-10
    CIF 1274 - Nominee Director → ME
    Officer
    icon of calendar 1996-01-03 ~ 1996-01-10
    CIF 1275 - Nominee Secretary → ME
  • 1015
    icon of addressLaurence Pountney Hill, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-12-23 ~ 1997-01-15
    CIF 1211 - Nominee Director → ME
    Officer
    icon of calendar 1996-12-23 ~ 1997-01-15
    CIF 1210 - Nominee Secretary → ME
  • 1016
    HACKREMCO (NO. 2430) LIMITED - 2006-12-20
    icon of address8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-20 ~ 2006-12-20
    CIF 197 - Nominee Secretary → ME
  • 1017
    MACQUARIE CAPITAL PARTNERS LIMITED - 2006-12-29
    MACQUARIE CAPITAL PARTNERS (UK) LIMITED - 2001-09-03
    SECURITY CAPITAL INTERNATIONAL LIMITED - 1998-07-30
    SECURITY CAPITAL MARKETS GROUP LIMITED - 2001-01-02
    icon of address3 St. James's Square, 3rd Floor, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1999-03-11 ~ 2009-03-03
    CIF 1012 - Nominee Secretary → ME
  • 1018
    SINA (UK) LIMITED - 2001-02-20
    HACKREMCO (NO.1776) LIMITED - 2001-02-12
    icon of addressStation Works, Station Road, Long Buckby, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,083,585 GBP2019-12-31
    Officer
    icon of calendar 2001-01-19 ~ 2001-03-06
    CIF 769 - Nominee Secretary → ME
  • 1019
    MACQUARIE PH (UK) LIMITED - 2003-07-11
    HACKREMCO (NO.1750) LIMITED - 2001-02-02
    icon of addressRopemaker Place, 28 Ropemaker Street, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2000-11-09 ~ 2001-02-05
    CIF 808 - Nominee Secretary → ME
  • 1020
    HACKREMCO (NO.1833) LIMITED - 2001-07-11
    icon of address55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-18 ~ 2001-07-11
    CIF 735 - Nominee Secretary → ME
  • 1021
    HACKREMCO (NO.1834) LIMITED - 2001-07-11
    icon of address55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-24 ~ 2001-07-11
    CIF 731 - Nominee Secretary → ME
  • 1022
    HACKREMCO (NO. 2582) LIMITED - 2009-04-24
    icon of address1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-30 ~ 2009-04-20
    CIF 50 - Secretary → ME
  • 1023
    MANDARIN ORIENTAL HYDE PARK LIMITED - 1999-08-13
    HACKREMCO (NO.1180) LIMITED - 1996-11-12
    icon of address5th Floor 110 High Holborn, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1996-10-25 ~ 1996-11-14
    CIF 1219 - Nominee Secretary → ME
  • 1024
    HACKREMCO (NO.1146) LIMITED - 1996-08-05
    GOSS GRAPHIC SYSTEMS LIMITED - 2014-10-30
    GOSS INTERNATIONAL EUROPE UK LIMITED - 2019-11-05
    icon of addressBeech House The Oaks Business Park, Longridge Road, Preston, Lancashire
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-06-14 ~ 1996-09-18
    CIF 1244 - Nominee Secretary → ME
  • 1025
    MANTA BIDCO LIMITED - 2025-08-27
    icon of address19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-27 ~ 2023-09-11
    CIF 1494 - Secretary → ME
  • 1026
    HACKREMCO (NO. 2318) LIMITED - 2006-02-06
    icon of addressC/o Fti Consulting Llp, 200 Aldersgate Aldersgate Street, London, Greater London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-16 ~ 2006-02-07
    CIF 318 - Nominee Secretary → ME
  • 1027
    HACKREMCO (NO.1713) LIMITED - 2000-10-02
    icon of addressC/o Fti Consulting Llp 200 Aldersgate, Aldersgate Street, London, Greater London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-25 ~ 2001-04-10
    CIF 833 - Nominee Secretary → ME
  • 1028
    MARCO CAPITAL HOLDINGS LIMITED - 2020-06-05
    icon of address24 Monument Street, 4th Floor, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2020-06-03 ~ 2023-06-30
    CIF 1565 - Secretary → ME
  • 1029
    icon of address24 Monument Street, 4th Floor, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-05-29 ~ 2023-06-30
    CIF 1566 - Secretary → ME
  • 1030
    icon of addressFifth Floor, 10 St. Bride Street, London, City Of London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-12-07 ~ 2023-09-04
    CIF 1482 - Secretary → ME
  • 1031
    HACKREMCO (NO. 2021) LIMITED - 2003-01-23
    icon of addressTomline House, The Dock, Felixstowe, Suffolk
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-12-04 ~ 2003-02-13
    CIF 610 - Nominee Secretary → ME
  • 1032
    SWAPSWIRE LIMITED - 2009-09-04
    SWAPSWIRE UK LIMITED - 2000-07-11
    TRUSHELFCO (NO.2683) LIMITED - 2000-07-06
    icon of address2nd Floor, London Fruit & Wool Exchange, 1 Duval Square, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2005-04-04 ~ 2008-04-30
    CIF 386 - Nominee Secretary → ME
  • 1033
    W&DB ISSUER PARENT LIMITED - 2007-08-13
    HACKREMCO (NO. 2260) LIMITED - 2005-06-21
    icon of addressWilmington Trust Sp Services (london) Limited, Third Floor, 1 King's Arms Yard, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-03-29 ~ 2005-06-21
    CIF 388 - Nominee Secretary → ME
  • 1034
    W&DB ISSUER PLC - 2007-08-13
    HACKREMCO (NO.2153) LIMITED - 2005-06-21
    W&DB ISSUER LIMITED - 2005-07-08
    icon of addressWilmington Trust Sp Services (london) Limited, Third Floor, 1 King's Arms Yard, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-05-21 ~ 2005-06-27
    CIF 484 - Nominee Secretary → ME
  • 1035
    icon of address95 Gresham Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-02-27 ~ 2012-06-21
    CIF 1870 - Secretary → ME
  • 1036
    HACKREMCO (NO.948) LIMITED - 1995-02-24
    icon of address150 Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-08-04 ~ 1994-09-30
    CIF 1355 - Nominee Secretary → ME
  • 1037
    HACKREMCO (NO. 2423) LIMITED - 2006-11-22
    icon of addressC/o Bain & Company, 40 Strand, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2006-09-15 ~ 2006-11-22
    CIF 213 - Nominee Secretary → ME
  • 1038
    HACKREMCO (NO.1921) LIMITED - 2002-06-25
    icon of address43 London Wall, 3rd Floor, London, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    66,000,685 GBP2023-12-31
    Officer
    icon of calendar 2002-02-13 ~ 2002-06-05
    CIF 678 - Nominee Secretary → ME
  • 1039
    HACKREMCO (NO. 1962) LIMITED - 2002-06-18
    icon of address43 London Wall, 3rd Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,126,959 GBP2023-12-31
    Officer
    icon of calendar 2002-05-09 ~ 2002-06-19
    CIF 649 - Nominee Secretary → ME
  • 1040
    HACKREMCO (NO.2340) LIMITED - 2006-03-27
    icon of addressC/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-02-21 ~ 2006-04-02
    CIF 307 - Nominee Secretary → ME
  • 1041
    MBDA LIMITED - 2007-11-06
    icon of addressMbda Uk, Six Hills Way, Stevenage, Hertfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-03-25 ~ 2006-11-21
    CIF 584 - Nominee Secretary → ME
  • 1042
    icon of address150 Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-03 ~ 2016-04-30
    CIF 1919 - Secretary → ME
  • 1043
    icon of address16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-08-22 ~ 2023-07-31
    CIF 1630 - Secretary → ME
  • 1044
    icon of address27 Bush Ln, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-08-22 ~ 2023-07-31
    CIF 1629 - Secretary → ME
  • 1045
    icon of address16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-08-22 ~ 2023-07-31
    CIF 1628 - Secretary → ME
  • 1046
    HACKREMCO (NO.2580) LIMITED - 2009-04-24
    icon of addressFourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2008-06-17 ~ 2009-04-20
    CIF 56 - Secretary → ME
  • 1047
    MCKESSON GLOBAL SOURCING LIMITED - 2014-11-14
    COUGAR I UK LIMITED - 2014-07-23
    icon of addressC/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-02 ~ 2013-10-18
    CIF 1818 - Secretary → ME
  • 1048
    HACKREMCO (NO. 2675) LIMITED - 2022-12-09
    icon of addressC/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-11-17 ~ 2022-12-09
    CIF 2006 - Ownership of shares – 75% or more OE
    CIF 2006 - Right to appoint or remove directors OE
    CIF 2006 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2021-11-17 ~ 2022-12-09
    CIF 1514 - Secretary → ME
  • 1049
    COUGAR III UK LIMITED - 2014-07-23
    icon of addressRussell Square House, 10-12, Russell Square, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2013-10-02 ~ 2013-10-18
    CIF 1816 - Secretary → ME
  • 1050
    COUGAR II UK LIMITED - 2014-07-23
    icon of addressC/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-02 ~ 2013-10-18
    CIF 1817 - Secretary → ME
  • 1051
    MARINE ENGINEERS CERTIFYING AUTHORITY LIMITED - 2001-08-13
    HACKREMCO (NO.900) LIMITED - 1994-03-22
    icon of addressOffice 1 Brooklands, Budshead Road, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,103,451 GBP2024-12-31
    Officer
    icon of calendar 1993-12-20 ~ 1994-04-08
    CIF 1378 - Nominee Secretary → ME
  • 1052
    BASSALE - 1996-04-11
    ETS CAPITAL MANAGEMENT - 1996-06-27
    MOORE EUROPE CAPITAL MANAGEMENT, LTD. - 2006-12-28
    icon of address27 Old Gloucester Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-10-21 ~ 2024-03-01
    CIF 1228 - Nominee Secretary → ME
  • 1053
    AL NOOR HOSPITALS PLC - 2013-06-21
    MEDICLINIC INTERNATIONAL PLC - 2023-06-06
    AL NOOR HOSPITALS GROUP PLC - 2016-02-15
    icon of address19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2012-12-20 ~ 2013-06-26
    CIF 1832 - Secretary → ME
  • 1054
    HACKREMCO (NO. 2107) LIMITED - 2004-02-18
    icon of addressUnity House, Medlock Street, Oldham
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-11-26 ~ 2004-03-03
    CIF 533 - Nominee Secretary → ME
  • 1055
    HACKREMCO (NO. 2254) LIMITED - 2005-04-27
    icon of addressUnity House, Medlock Street, Oldham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-03-08 ~ 2005-10-31
    CIF 399 - Nominee Secretary → ME
  • 1056
    MEIF RENEWABLE ENERGY (HOLDINGS) LIMITED - 2015-11-05
    HACKREMCO (NO. 2233) LIMITED - 2005-03-03
    icon of address6th Floor 33 Holborn, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-02-25 ~ 2005-03-04
    CIF 409 - Nominee Secretary → ME
  • 1057
    HACKUNLIMCO (NO.1) - 1997-03-10
    icon of address1 Dorset Street, Southampton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-01-17 ~ 1997-03-07
    CIF 1201 - Nominee Secretary → ME
  • 1058
    HACKREMCO (NO.1242) LIMITED - 1997-07-11
    icon of addressNo 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-06-12 ~ 1997-07-18
    CIF 1186 - Nominee Secretary → ME
  • 1059
    HACKREMCO (NO.1243) LIMITED - 1997-07-11
    icon of address1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-06-12 ~ 1997-07-18
    CIF 1187 - Nominee Secretary → ME
  • 1060
    MERRILL LYNCH EUROPE HOLDINGS LIMITED - 2000-08-21
    HACKREMCO (NO.1074) LIMITED - 1995-10-10
    icon of addressNo 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-21 ~ 1995-10-11
    CIF 1294 - Nominee Secretary → ME
  • 1061
    MERRILL LYNCH UK HOLDINGS - 2014-11-18
    icon of address2 King Edward Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-07-28 ~ 2008-08-15
    CIF 52 - Secretary → ME
  • 1062
    icon of addressNo. 1 The Square Thorpe Park View, Thorpe Park, Leeds, England
    Active Corporate (4 parents, 16 offsprings)
    Officer
    icon of calendar 2011-05-31 ~ 2011-05-31
    CIF 1921 - Secretary → ME
  • 1063
    icon of address20 Bentinck Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-31 ~ 2011-05-31
    CIF 1920 - Secretary → ME
  • 1064
    HACKREMCO (NO.742) LIMITED - 1992-04-16
    icon of addressOne Angel Lane, 8th Floor, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-01-10 ~ 1998-02-10
    CIF 1449 - Nominee Secretary → ME
  • 1065
    HACKREMCO (NO. 2127) LIMITED - 2005-04-11
    icon of addressThe Lawn, 22-30 Old Bath Road, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-02 ~ 2005-05-06
    CIF 516 - Nominee Secretary → ME
  • 1066
    MICRO FOCUS HOLDINGS LTD - 2018-04-20
    icon of addressThe Lawn, 22-30 Old Bath Road, Newbury, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2005-04-14 ~ 2005-05-06
    CIF 384 - Nominee Secretary → ME
  • 1067
    HACKREMCO (NO. 2158) LIMITED - 2005-04-05
    MICRO FOCUS INTERNATIONAL PLC - 2023-02-03
    icon of addressThe Lawn, Old Bath Road, Newbury, Berkshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2004-05-21 ~ 2005-05-06
    CIF 483 - Nominee Secretary → ME
  • 1068
    HACKREMCO (NO. 2591) LIMITED - 2009-08-26
    icon of addressNo.1 Croydon 12th Floor, 12-16 Addiscombe Road, Croydon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-21 ~ 2010-07-30
    CIF 35 - Secretary → ME
  • 1069
    HACKREMCO (NO. 2121) LIMITED - 2004-04-05
    icon of address20 Montford Place, Kennington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-01-23 ~ 2004-04-07
    CIF 524 - Nominee Secretary → ME
  • 1070
    icon of addressFlat C, 49 Wellington Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,933 GBP2025-03-31
    Officer
    icon of calendar 1997-10-20 ~ 1997-10-20
    CIF 1154 - Nominee Secretary → ME
  • 1071
    FOSROC MINING INTERNATIONAL LIMITED - 2003-02-11
    HACKREMCO (NO.1923) LIMITED - 2002-04-04
    icon of addressUnit 5c Ashroyd Business Park, Barnsley, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-02-13 ~ 2002-04-04
    CIF 668 - Nominee Secretary → ME
  • 1072
    HACKREMCO (NO.1856) LIMITED - 2001-10-22
    icon of address25 Bank Street, Canary Wharf, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-13 ~ 2001-10-31
    CIF 723 - Nominee Secretary → ME
  • 1073
    HACKPLIMCO (NO. 111) PUBLIC LIMITED COMPANY - 2003-02-05
    icon of address27 Fleet Street, Birmingham
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2002-10-02 ~ 2003-02-10
    CIF 619 - Nominee Director → ME
    Officer
    icon of calendar 2002-10-02 ~ 2003-02-10
    CIF 620 - Nominee Secretary → ME
  • 1074
    QUADRANT HOLDING UK LTD. - 2019-05-01
    HACKREMCO (NO.1763) LIMITED - 2001-02-07
    icon of addressQuadrant, Woodhouse Road, Todmorden, Lancs
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2000-12-21 ~ 2003-01-20
    CIF 792 - Nominee Secretary → ME
  • 1075
    HACKREMCO (NO. 2216) LIMITED - 2005-02-08
    icon of addressRocfort Road, Snodland, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    218,530 GBP2021-03-31
    Officer
    icon of calendar 2004-10-20 ~ 2005-02-08
    CIF 434 - Nominee Secretary → ME
  • 1076
    HACKREMCO (NO. 2217) LIMITED - 2005-02-08
    icon of addressRocfort Road, Snodland, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-20 ~ 2005-02-08
    CIF 433 - Nominee Secretary → ME
  • 1077
    HACKREMCO (NO. 2474) LIMITED - 2007-04-27
    icon of addressNo 1 Dorset Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-30 ~ 2007-05-02
    CIF 144 - Nominee Secretary → ME
  • 1078
    icon of address2 King Edward Street, London, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2007-12-04 ~ 2007-12-06
    CIF 87 - Nominee Secretary → ME
  • 1079
    SCHRODER PENSIONS LIMITED - 2003-02-06
    HACKREMCO (NO.1076) LIMITED - 1995-12-04
    LIBERTY INTERNATIONAL PENSIONS SERVICES LIMITED - 1996-05-09
    LIBERTY INTERNATIONAL PENSIONS LIMITED - 2000-07-31
    INVESTMENT SOLUTIONS LIMITED - 2014-02-03
    icon of address2nd Floor 2 Copthall Avenue, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1995-09-21 ~ 1995-12-07
    CIF 1297 - Nominee Secretary → ME
  • 1080
    ALGECO SCOTSMAN GLOBAL FINANCE PLC - 2018-03-10
    ALGECO GLOBAL FINANCE PLC - 2020-10-07
    icon of address262 High Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-09-10 ~ 2012-09-12
    CIF 1841 - Secretary → ME
  • 1081
    CURRYS RETAIL LIMITED - 2021-10-04
    MOHUA LIMITED - 2021-05-13
    icon of address1 Portal Way, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-08 ~ 2006-09-12
    CIF 220 - Nominee Secretary → ME
  • 1082
    AUROCH LIMITED - 2007-03-09
    HACKREMCO (NO. 2452) LIMITED - 2007-03-05
    icon of addressFifth Floor, 100 Wood Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-26 ~ 2007-03-27
    CIF 173 - Nominee Secretary → ME
  • 1083
    icon of addressBuilding 1 First Floor, Aviator Park Station Road, Addlestone, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-11-02 ~ 2007-11-08
    CIF 91 - Nominee Secretary → ME
  • 1084
    MONDI FINANCE LIMITED - 2010-03-15
    icon of addressGround Floor, Building 5 The Heights, Brooklands, Weybridge, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-08-25 ~ 2006-09-01
    CIF 221 - Nominee Secretary → ME
  • 1085
    ANGLO MONDI GERMAN INVESTMENTS LIMITED - 2007-08-20
    HACKREMCO (NO. 2218) LIMITED - 2005-02-11
    icon of addressBuilding 1, 1st Floor Aviator Park, Station Road, Addlestone, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-10-21 ~ 2005-02-11
    CIF 428 - Nominee Secretary → ME
  • 1086
    HACKREMCO (NO.2116) LIMITED - 2004-03-18
    ANGLO MONDI INVESTMENTS LIMITED - 2007-08-20
    icon of addressGround Floor, Building 5 The Heights, Brooklands, Weybridge, Surrey, United Kingdom
    Active Corporate (5 parents, 15 offsprings)
    Officer
    icon of calendar 2004-01-23 ~ 2004-03-16
    CIF 518 - Nominee Secretary → ME
  • 1087
    HACKREMCO (NO.880) LIMITED - 1993-12-07
    icon of addressMondi Plc, Building 1, 1st, Floor, Aviator Park, Station, Road, Addlestone, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1993-10-15 ~ 1993-12-10
    CIF 1389 - Nominee Secretary → ME
  • 1088
    MONDI PLC
    - now
    HACKPLIMCO NO.119 PLC - 2007-04-17
    icon of addressGround Floor, Building 5 The Heights, Brooklands, Weybridge, Surrey, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2007-04-11 ~ 2007-05-01
    CIF 142 - Nominee Director → ME
    Officer
    icon of calendar 2007-04-11 ~ 2007-05-01
    CIF 143 - Nominee Secretary → ME
  • 1089
    HACKREMCO (NO. 2433) LIMITED - 2007-01-19
    icon of addressGround Floor, Building 5 The Heights, Brooklands, Weybridge, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-11-20 ~ 2007-01-19
    CIF 199 - Nominee Secretary → ME
  • 1090
    HACKREMCO (NO. 2540) LIMITED - 2008-01-29
    icon of addressToronto Square, Toronto Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-25 ~ 2008-01-31
    CIF 95 - Nominee Secretary → ME
  • 1091
    icon of address6 Snow Hill, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2005-10-12 ~ 2005-10-12
    CIF 349 - Nominee Secretary → ME
  • 1092
    MONITISE LIMITED - 2007-06-06
    OSCAR VENTURES LIMITED - 2007-06-05
    MONITISE PLC - 2017-09-27
    icon of addressThird Floor, One London Square, Cross Lanes, Guildford
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-04 ~ 2007-06-07
    CIF 131 - Nominee Secretary → ME
  • 1093
    OUSEL LIMITED - 2005-11-09
    icon of addressClark Business Recovery Limited, 26 York Place, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-10 ~ 2005-11-28
    CIF 357 - Nominee Secretary → ME
  • 1094
    icon of address27 Old Gloucester Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-28 ~ 2024-03-01
    CIF 1559 - Secretary → ME
  • 1095
    HACKREMCO (NO. 2252) LIMITED - 2005-04-28
    icon of addressHill House 1, Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-07 ~ 2005-04-28
    CIF 401 - Nominee Secretary → ME
  • 1096
    TEAM IT LTD - 2007-05-22
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-18 ~ 2007-06-20
    CIF 132 - Nominee Secretary → ME
  • 1097
    MORGAN STANLEY PLC - 1993-10-15
    HACKPLIMCO (NO.EIGHT) PUBLIC LIMITED COMPANY - 1993-10-06
    icon of address25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-06-10 ~ 1993-10-08
    CIF 1441 - Nominee Director → ME
    Officer
    icon of calendar 1993-06-10 ~ 1993-10-08
    CIF 1440 - Nominee Secretary → ME
  • 1098
    HACKREMCO (NO. 2324) LIMITED - 2006-02-21
    icon of addressMorrison House, Primett Road, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-16 ~ 2006-02-22
    CIF 320 - Nominee Secretary → ME
  • 1099
    HACKREMCO (NO. 1988) LIMITED - 2002-09-05
    icon of addressAscot House, Maidenhead Office Park, Maidenhead
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-11 ~ 2002-09-06
    CIF 627 - Nominee Secretary → ME
  • 1100
    MORTGAGES NO 1 (OPTIONS) LIMITED - 2005-07-05
    HACKREMCO (NO.1512) LIMITED - 1999-07-15
    icon of address7th Floor 21 Lombard Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-06-10 ~ 2005-06-22
    CIF 979 - Nominee Secretary → ME
  • 1101
    W2MOBILE LIMITED - 2011-02-02
    UK LOTTO LTD. - 2017-11-07
    HACKREMCO (NO. 2283) LIMITED - 2005-09-27
    W2M LIMITED - 2016-09-09
    icon of addressB508 Tower Bridge Business Complex, 100 Clements Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -20,370 GBP2018-12-31
    Officer
    icon of calendar 2005-08-24 ~ 2008-09-19
    CIF 369 - Nominee Secretary → ME
  • 1102
    icon of addressThe Food Park, 39 Seagoe Industrial Estate, Craigavon, Co. Armagh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-05-14 ~ 2014-06-26
    CIF 1799 - Secretary → ME
  • 1103
    HACKREMCO (NO. 2266) LIMITED - 2005-07-12
    icon of address6th Floor 65 Gresham Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-03-29 ~ 2005-07-13
    CIF 389 - Nominee Secretary → ME
  • 1104
    MS AMLIN (OVERSEAS HOLDINGS) LIMITED - 2020-02-18
    HACKREMCO (NO. 2289) LIMITED - 2005-10-28
    AMLIN (OVERSEAS HOLDINGS) LIMITED - 2016-02-29
    icon of addressThe Leadenhall Building, 122 Leadenhall Street, London, England, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2005-08-24 ~ 2005-10-28
    CIF 367 - Nominee Secretary → ME
  • 1105
    AMLIN INVESTMENTS LIMITED - 2016-05-10
    HACKREMCO (NO.1342) LIMITED - 1998-05-27
    ANGERSTEIN INVESTMENTS LIMITED - 2001-03-21
    icon of addressThe Leadenhall Building, 122 Leadenhall Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-12 ~ 1998-05-26
    CIF 1091 - Nominee Secretary → ME
  • 1106
    HACKREMCO (NO. 2547) LIMITED - 2008-04-10
    icon of addressC/o Womble Bond Dickinson (uk) Llp The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-24 ~ 2009-02-06
    CIF 83 - Nominee Secretary → ME
  • 1107
    MUNROE INVESTMENTS LIMITED - 2010-05-17
    HACKDOLLAR LIMITED - 2005-07-21
    icon of address135 Bishopsgate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-04 ~ 2005-07-21
    CIF 415 - Nominee Secretary → ME
  • 1108
    VIKING BIDCO LIMITED - 2021-05-24
    icon of address1 St James's Market, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-05-21 ~ 2021-05-21
    CIF 2014 - Right to appoint or remove directors OE
    CIF 2014 - Ownership of voting rights - 75% or more OE
    CIF 2014 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2021-05-21 ~ 2021-05-21
    CIF 1531 - Secretary → ME
  • 1109
    VIKING DEBTCO LIMITED - 2021-05-24
    icon of address1 St James's Market, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-05-21 ~ 2021-05-21
    CIF 2013 - Ownership of voting rights - 75% or more OE
    CIF 2013 - Ownership of shares – 75% or more OE
    CIF 2013 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2021-05-21 ~ 2021-05-21
    CIF 1530 - Secretary → ME
  • 1110
    VIKING MIDCO LIMITED - 2021-05-24
    icon of address1 St James's Market, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-05-21 ~ 2021-05-21
    CIF 2012 - Right to appoint or remove directors OE
    CIF 2012 - Ownership of shares – 75% or more OE
    CIF 2012 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2021-05-21 ~ 2021-05-21
    CIF 1529 - Secretary → ME
  • 1111
    HACKREMCO (NO.1607) LIMITED - 2000-02-18
    MYPOINTS EUROPE LIMITED - 2003-09-17
    icon of addressJohn Carpenter House, John Carpenter Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-07 ~ 2000-05-12
    CIF 896 - Nominee Secretary → ME
  • 1112
    LLOYD WERFT HOLDINGS LIMITED - 2016-07-25
    icon of address27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-02-24 ~ 2016-04-11
    CIF 1720 - Secretary → ME
  • 1113
    icon of addressOne Silk Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-05-23 ~ 2024-12-05
    CIF 2067 - Ownership of voting rights - 75% or more OE
    CIF 2067 - Right to appoint or remove directors OE
    CIF 2067 - Ownership of shares – 75% or more OE
  • 1114
    icon of addressOne Silk Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-05-23 ~ 2024-12-05
    CIF 2071 - Ownership of shares – 75% or more OE
    CIF 2071 - Right to appoint or remove directors OE
    CIF 2071 - Ownership of voting rights - 75% or more OE
  • 1115
    icon of addressOne Silk Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-05-23 ~ 2024-12-05
    CIF 2066 - Ownership of shares – 75% or more OE
    CIF 2066 - Ownership of voting rights - 75% or more OE
    CIF 2066 - Right to appoint or remove directors OE
  • 1116
    icon of addressOne Silk Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-05-23 ~ 2024-12-05
    CIF 2068 - Ownership of shares – 75% or more OE
    CIF 2068 - Ownership of voting rights - 75% or more OE
    CIF 2068 - Right to appoint or remove directors OE
  • 1117
    icon of addressOne Silk Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-05-23 ~ 2024-12-05
    CIF 2065 - Ownership of shares – 75% or more OE
    CIF 2065 - Ownership of voting rights - 75% or more OE
    CIF 2065 - Right to appoint or remove directors OE
  • 1118
    icon of addressOne Silk Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-05-23 ~ 2024-12-05
    CIF 2064 - Ownership of shares – 75% or more OE
    CIF 2064 - Right to appoint or remove directors OE
    CIF 2064 - Ownership of voting rights - 75% or more OE
  • 1119
    icon of addressOne Silk Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-05-23 ~ 2024-12-05
    CIF 2069 - Ownership of voting rights - 75% or more OE
    CIF 2069 - Ownership of shares – 75% or more OE
    CIF 2069 - Right to appoint or remove directors OE
  • 1120
    icon of addressOne Silk Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-05-23 ~ 2024-12-05
    CIF 2073 - Ownership of shares – 75% or more OE
    CIF 2073 - Ownership of voting rights - 75% or more OE
    CIF 2073 - Right to appoint or remove directors OE
  • 1121
    icon of addressOne Silk Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-05-23 ~ 2024-12-05
    CIF 2070 - Right to appoint or remove directors OE
    CIF 2070 - Ownership of shares – 75% or more OE
    CIF 2070 - Ownership of voting rights - 75% or more OE
  • 1122
    icon of addressOne Silk Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-05-23 ~ 2024-12-05
    CIF 2072 - Ownership of voting rights - 75% or more OE
    CIF 2072 - Ownership of shares – 75% or more OE
    CIF 2072 - Right to appoint or remove directors OE
  • 1123
    HACKREMCO (NO.1794) LIMITED - 2001-03-15
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2001-02-15 ~ 2001-05-25
    CIF 768 - Nominee Secretary → ME
  • 1124
    HACKREMCO (NO. 2503) LIMITED - 2007-08-29
    icon of address52 Lime Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-11 ~ 2007-09-14
    CIF 129 - Nominee Secretary → ME
  • 1125
    NATIONAL GRID GAS HOLDINGS LIMITED - 2023-02-06
    BG TRANSCO HOLDINGS PLC - 2000-10-23
    NATIONAL GRID GAS HOLDINGS PLC - 2009-01-12
    AILDON - 1999-09-10
    TRANSCO HOLDINGS PLC - 2005-10-10
    icon of addressNational Grid House Warwick Technology Park, Gallows Hill, Warwick
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 1999-07-21 ~ 1999-09-27
    CIF 968 - Nominee Secretary → ME
  • 1126
    HACKREMCO (NO.1694) LIMITED - 2000-09-25
    LATTICE GROUP HOLDINGS LIMITED - 2005-10-10
    icon of address1-3 Strand, London
    Active Corporate (8 parents, 7 offsprings)
    Officer
    icon of calendar 2000-07-28 ~ 2000-10-06
    CIF 843 - Nominee Secretary → ME
  • 1127
    HACKREMCO (NO.1564) LIMITED - 1999-11-15
    INTERNATIONAL POWER LIMITED - 2000-10-02
    icon of address25 Canada Square, Level 20, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-09-30 ~ 2000-09-29
    CIF 944 - Nominee Secretary → ME
  • 1128
    INFRASTRUCTURE DELIVERY FINANCE FUND LIMITED - 2009-02-17
    THE INFRASTRUCTURE FUND LIMITED - 2009-04-01
    UK INFRASTRUCTURE BANK LIMITED - 2024-10-14
    INFRASTRUCTURE FINANCE UNIT LIMITED - 2021-05-21
    icon of address2 Whitehall Quay, Leeds, United Kingdom
    Active Corporate (14 parents, 5 offsprings)
    Officer
    icon of calendar 2009-02-11 ~ 2009-04-07
    CIF 39 - Secretary → ME
  • 1129
    NATWEST (280B) INVESTMENTS LIMITED - 2009-12-15
    icon of address135 Bishopsgate, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-11-19 ~ 2003-11-19
    CIF 535 - Nominee Secretary → ME
  • 1130
    NATWEST (DEVONSHIRE) INVESTMENTS LIMITED - 2009-12-15
    icon of address135 Bishopgate, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-05-19 ~ 2004-05-25
    CIF 491 - Nominee Secretary → ME
  • 1131
    icon of address40a Station Road, Upminster, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2006-11-10
    CIF 205 - Nominee Director → ME
    Officer
    icon of calendar 2006-11-07 ~ 2006-11-10
    CIF 206 - Nominee Secretary → ME
  • 1132
    HACKREMCO (NO. 2416) LIMITED - 2006-11-07
    icon of address1 Bartholomew Lane, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-15 ~ 2006-11-08
    CIF 210 - Nominee Secretary → ME
  • 1133
    HACKREMCO (NO.1632) LIMITED - 2000-04-03
    icon of address20 Churchill Place, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-27 ~ 2000-04-05
    CIF 880 - Nominee Secretary → ME
  • 1134
    icon of addressJames Watson House Montgomery Way, Rosehill Industrial Estate, Carlisle, Cumbria, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2022-05-30 ~ 2022-09-12
    CIF 1497 - Secretary → ME
  • 1135
    NETWORK RAIL (CTRL) LIMITED - 2012-06-18
    HACKREMCO (NO. 1958) LIMITED - 2002-06-13
    icon of addressWaterloo General Office, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2002-05-09 ~ 2002-10-03
    CIF 653 - Nominee Secretary → ME
  • 1136
    NETWORK RAIL CP FINANCE PLC - 2012-07-27
    icon of addressKings Place, 90 York Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-23 ~ 2003-06-10
    CIF 571 - Nominee Director → ME
    Officer
    icon of calendar 2003-05-23 ~ 2003-06-10
    CIF 572 - Nominee Secretary → ME
  • 1137
    HACKREMCO (NO. 1953) LIMITED - 2002-06-10
    icon of addressWaterloo General Office, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2002-04-24 ~ 2002-07-22
    CIF 658 - Nominee Secretary → ME
  • 1138
    icon of addressWaterloo General Office, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-03-31 ~ 2004-09-16
    CIF 505 - Nominee Director → ME
    Officer
    icon of calendar 2004-03-31 ~ 2004-09-16
    CIF 506 - Nominee Secretary → ME
  • 1139
    icon of addressWaterloo General Office, London, United Kingdom
    Active Corporate (15 parents, 5 offsprings)
    Officer
    icon of calendar 2002-03-22 ~ 2002-07-22
    CIF 667 - Nominee Secretary → ME
  • 1140
    NETWORK RAIL MTN FINANCE PLC - 2016-01-15
    NETWORK RAIL CP FINANCE 2 PLC - 2004-02-12
    icon of addressWaterloo General Office, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-08-12 ~ 2004-02-11
    CIF 557 - Nominee Director → ME
    Officer
    icon of calendar 2003-08-12 ~ 2004-02-11
    CIF 556 - Nominee Secretary → ME
  • 1141
    HACKREMCO (NO. 2279) LIMITED - 2005-09-08
    LEHMAN BROTHERS ASSET MANAGEMENT (EUROPE) LIMITED - 2009-05-08
    icon of addressThe Zig Zag Building, 70 Victoria Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-25 ~ 2005-09-13
    CIF 379 - Nominee Secretary → ME
  • 1142
    HACKREMCO (NO.677) LIMITED - 1991-06-07
    icon of addressFreshfield Lane, Danehill, Haywards Heath, West Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-04-10 ~ 1991-05-28
    CIF 1987 - Nominee Director → ME
  • 1143
    MERRILL LYNCH INVESTMENTS LIMITED - 1997-11-14
    icon of addressNew Court, St Swithin's Lane, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-01-20 ~ 1995-07-19
    CIF 1324 - Nominee Director → ME
    Officer
    icon of calendar 1995-01-20 ~ 1995-07-19
    CIF 1325 - Nominee Secretary → ME
  • 1144
    SYMBOLIC LTD - 2007-05-22
    icon of address25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-18 ~ 2007-06-20
    CIF 133 - Nominee Secretary → ME
  • 1145
    HACKREMCO (NO. 2035) LIMITED - 2003-04-08
    icon of address1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-22 ~ 2003-04-08
    CIF 601 - Nominee Secretary → ME
  • 1146
    icon of address69 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-10-01 ~ 2019-11-08
    CIF 2037 - Ownership of voting rights - 75% or more OE
    CIF 2037 - Right to appoint or remove directors OE
    CIF 2037 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2019-10-01 ~ 2022-09-07
    CIF 1571 - Secretary → ME
  • 1147
    MORTGAGES NO 7 (OPTIONS) LIMITED - 2006-03-07
    MORTGAGES N0 2 (OPTIONS) LIMITED - 2005-06-29
    HACKREMCO (NO.1690) LIMITED - 2000-07-27
    icon of address4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-06-13 ~ 2005-06-22
    CIF 854 - Nominee Secretary → ME
  • 1148
    HACKREMCO (NO.1672) LIMITED - 2000-07-26
    icon of addressNewsells Park, Barkway, Royston, Hertfordshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    11,611,767 GBP2024-12-31
    Officer
    icon of calendar 2000-05-16 ~ 2000-06-14
    CIF 862 - Nominee Secretary → ME
  • 1149
    HACKREMCO (NO.1664) LIMITED - 2000-07-26
    icon of addressEstate Office Newsells Park, Barkway, Royston, Hertfordshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    19,973,482 GBP2024-12-31
    Officer
    icon of calendar 2000-04-26 ~ 2000-06-14
    CIF 869 - Nominee Secretary → ME
  • 1150
    HACKREMCO (NO. 2259) LIMITED - 2005-06-02
    VENISTA LIMITED - 2011-03-30
    icon of address2nd Floor Berkeley Square House, Berkeley Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-29 ~ 2008-09-19
    CIF 392 - Nominee Secretary → ME
  • 1151
    NIAL HOLDINGS PLC - 2006-12-19
    HACKREMCO (NO.1801) LIMITED - 2001-04-25
    icon of addressWoolsington, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2001-03-22 ~ 2001-05-04
    CIF 753 - Nominee Secretary → ME
  • 1152
    HACKREMCO (NO.1803) LIMITED - 2001-04-26
    CPH NEWCASTLE LIMITED - 2015-02-26
    icon of addressWoolsington, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2001-03-22 ~ 2006-12-18
    CIF 755 - Nominee Secretary → ME
  • 1153
    HIN BASINGSTOKE LIMITED - 2023-01-19
    icon of addressVivek House, 65-67 Clarendon Road, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    109,044 GBP2024-06-30
    Officer
    icon of calendar 2015-02-20 ~ 2015-03-19
    CIF 1762 - Secretary → ME
  • 1154
    BETHANY GLOBAL HOLDCO LIMITED - 2019-03-22
    INVESTEC ASSET MANAGEMENT GLOBAL LIMITED - 2019-11-20
    icon of address55 Gresham Street, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-12-17 ~ 2019-07-01
    CIF 1664 - Secretary → ME
  • 1155
    INVESTEC ASSET MANAGEMENT INTERNATIONAL LIMITED - 2019-11-20
    BETHANY ROW HOLDCO LIMITED - 2019-03-22
    icon of address55 Gresham Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-12-17 ~ 2020-06-25
    CIF 1665 - Secretary → ME
  • 1156
    INVESTEC ASSET MANAGEMENT UK GROUP PLC - 2019-12-06
    icon of address55 Gresham Street, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-04 ~ 2020-01-29
    CIF 1654 - Secretary → ME
  • 1157
    NOMURA CAPITAL MANAGEMENT (U.K.) LIMITED - 1997-10-01
    NIMCO EUROPE LIMITED - 1987-12-07
    icon of address1 Angel Lane, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 1997-10-01 ~ 2023-08-31
    CIF 1161 - Nominee Secretary → ME
  • 1158
    HACKREMCO (NO. 2132) LIMITED - 2004-05-04
    icon of addressGreyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-03-02 ~ 2004-05-05
    CIF 512 - Nominee Secretary → ME
  • 1159
    icon of address3 Orchard Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-22 ~ 2024-01-18
    CIF 1496 - Secretary → ME
  • 1160
    NORTHERN & SHELL NOMINEE LIMITED - 2010-07-16
    HACKREMCO (NO.1742) LIMITED - 2000-11-15
    NORTHERN & SHELL BROADCASTING LIMITED - 2014-09-16
    icon of addressThe Northern And Shell Building, Number 10 Lower Thames Street, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2000-11-09 ~ 2000-11-15
    CIF 804 - Nominee Secretary → ME
  • 1161
    EM TRAINS LIMITED - 2019-03-20
    OQS BRANDS LIMITED - 1996-12-03
    DFT OLR3 LIMITED - 2020-01-29
    OQS RAIL LIMITED - 2014-05-09
    icon of addressGeorge Stephenson House, Toft Green, York, England
    Active Corporate (10 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 1995-06-30 ~ 1997-08-18
    CIF 1303 - Nominee Secretary → ME
  • 1162
    PROFITMARGIN PUBLIC LIMITED COMPANY - 1993-09-06
    CLM INSURANCE FUND PLC - 2004-06-04
    CLM INSURANCE FUND LIMITED - 2004-11-30
    SVB CAPITAL 1 LIMITED - 2006-05-18
    icon of address21 Lombard Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-08-24 ~ 1993-09-21
    CIF 1435 - Nominee Director → ME
    Officer
    icon of calendar 1993-08-24 ~ 1993-11-03
    CIF 1436 - Nominee Secretary → ME
  • 1163
    HACKREMCO (NO.1418) LIMITED - 1998-11-20
    NATIONAL POWER (ENERGY CO.) LIMITED - 2000-12-01
    icon of addressWestwood Way, Westwood Business Park, Coventry, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 1998-10-21 ~ 1998-11-20
    CIF 1049 - Nominee Secretary → ME
  • 1164
    HACKREMCO (NO.1814) LIMITED - 2001-08-02
    icon of addressWestwood Way, Westwood Business Park, Coventry, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-05-08 ~ 2001-08-02
    CIF 742 - Nominee Secretary → ME
  • 1165
    BELL CABLEMEDIA PLC - 1999-02-26
    CABLE & WIRELESS COMMUNICATIONS (B) LIMITED - 2000-06-13
    BCETI CABLE LIMITED - 1994-04-21
    HACKREMCO (NO.782) LIMITED - 1992-11-09
    icon of address500 Brook Drive, Reading, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 1994-12-23 ~ 1995-08-04
    CIF 1332 - Nominee Secretary → ME
  • 1166
    CABLE & WIRELESS COMMUNICATIONS (HOLDINGS) PLC - 2000-09-28
    icon of address1 More London Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-04 ~ 2000-02-07
    CIF 900 - Nominee Director → ME
    Officer
    icon of calendar 2000-02-04 ~ 2000-02-07
    CIF 899 - Nominee Secretary → ME
  • 1167
    CABLE & WIRELESS (V) PLAN PENSION TRUSTEES LIMITED - 2000-12-04
    VIDEOTRON CORPORATION PENSION TRUSTEES LIMITED - 1999-02-26
    HACKREMCO (NO.1080) LIMITED - 1995-11-10
    icon of address1 More London Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-21 ~ 1995-11-17
    CIF 1296 - Nominee Secretary → ME
  • 1168
    HACKREMCO (NO. 2659) LIMITED - 2019-06-21
    icon of address1 King William Street, London, England
    Active Corporate (10 parents, 19 offsprings)
    Person with significant control
    icon of calendar 2019-06-05 ~ 2019-06-27
    CIF 2039 - Ownership of shares – 75% or more OE
    CIF 2039 - Ownership of voting rights - 75% or more OE
    CIF 2039 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2019-06-05 ~ 2019-06-27
    CIF 1656 - Secretary → ME
  • 1169
    HACKREMCO (NO.1509) LIMITED - 1999-06-01
    icon of addressInnospec Manufacturing Park, Oil Sites Road, Ellesmere Port, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-04-28 ~ 1999-11-09
    CIF 996 - Nominee Secretary → ME
  • 1170
    icon of address25 Argyll Street, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2012-04-19 ~ 2012-05-16
    CIF 1859 - Secretary → ME
  • 1171
    icon of address69 Grosvenor Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-04-20 ~ 2023-07-26
    CIF 1616 - Secretary → ME
  • 1172
    icon of address25 Argyll Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-19 ~ 2012-05-16
    CIF 1858 - Secretary → ME
  • 1173
    BULB UK OPERATIONS LIMITED - 2023-03-17
    CARP HIVECO LIMITED - 2022-10-19
    icon of addressUk House, 5th Floor, 164 - 182 Oxford Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-10-12 ~ 2022-12-20
    CIF 1488 - Secretary → ME
  • 1174
    HACKREMCO (NO.877) LIMITED - 1993-10-27
    AUT HOLDINGS LIMITED - 2019-08-14
    ANGERSTEIN UNDERWRITING HOLDINGS LIMITED - 2001-01-17
    icon of addressHampden House, Great Hampden, Great Missenden, Bucks, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-10-15 ~ 1993-11-26
    CIF 1388 - Nominee Secretary → ME
  • 1175
    STACE BARR ANGERSTEIN PLC - 2010-11-05
    STACE BARR ANGERSTEIN LIMITED - 2019-08-14
    icon of addressHampden House, Great Hampden, Great Missenden, Bucks, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-07-23 ~ 1997-07-30
    CIF 1181 - Nominee Director → ME
    Officer
    icon of calendar 1997-07-23 ~ 2000-06-01
    CIF 1183 - Nominee Secretary → ME
  • 1176
    AMLIN PLC - 2016-02-29
    ANGERSTEIN UNDERWRITING TRUST PLC. - 1998-09-25
    MS AMLIN PLC - 2019-12-03
    HACKPLIMCO (NO.TEN) PUBLIC LIMITED COMPANY - 1993-09-30
    MS AMLIN LIMITED - 2020-09-14
    icon of addressHampden House, Great Hampden, Great Missenden, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1993-09-17 ~ 1993-10-20
    CIF 1412 - Nominee Director → ME
    Officer
    icon of calendar 1998-02-01 ~ 1998-09-28
    CIF 1121 - Nominee Secretary → ME
    icon of calendar 1993-09-17 ~ 1993-11-26
    CIF 1413 - Nominee Secretary → ME
  • 1177
    ITEMELEMENT LIMITED - 2001-10-02
    LONDON PRECIOUS METAL CLEARING LIMITED - 2001-11-02
    LONDON PRECIOUS METALS CLEARING LIMITED - 2017-11-17
    icon of addressDevonshire House, 60 Goswell Road, London
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2004-06-14 ~ 2017-04-03
    CIF 476 - Nominee Secretary → ME
  • 1178
    HACKREMCO (NO.1175) LIMITED - 1996-12-10
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-09-11 ~ 1996-12-11
    CIF 1235 - Nominee Secretary → ME
  • 1179
    MC ASSET MANAGEMENT LIMITED - 1996-09-06
    icon of addressSterling House, Fulbourne Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-10-06 ~ 1995-05-04
    CIF 1347 - Nominee Secretary → ME
  • 1180
    HACKREMCO (NO.1636) LIMITED - 2000-04-10
    LATTICE TELECOMMUNICATIONS ASSET DEVELOPMENT COMPANY LIMITED - 2014-01-27
    TRANSCO TELECOMMUNICATIONS ASSET DEVELOPMENT COMPANY LIMITED - 2000-11-27
    ARQIVA TELECOMMUNICATIONS ASSET DEVELOPMENT COMPANY LIMITED - 2020-07-16
    icon of addressR+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2000-03-27 ~ 2000-04-10
    CIF 881 - Nominee Secretary → ME
  • 1181
    ARQIVA SERVICES LIMITED - 2020-07-16
    CROWN CASTLE UK LIMITED - 2005-10-10
    HACKREMCO (NO.1129) LIMITED - 1996-12-18
    CASTLE TRANSMISSION SERVICES LIMITED - 1997-03-21
    CASTLE TRANSMISSION INTERNATIONAL LTD. - 1999-09-10
    NATIONAL GRID WIRELESS LIMITED - 2008-09-22
    HSCO LIMITED - 1997-02-24
    icon of addressR+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 1996-05-09 ~ 1997-02-27
    CIF 1255 - Nominee Secretary → ME
  • 1182
    DUGOUT LIMITED - 2022-05-03
    icon of address12 New Fetter Lane, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -45,108,608 GBP2023-12-31
    Officer
    icon of calendar 2016-05-20 ~ 2020-03-02
    CIF 1713 - Secretary → ME
  • 1183
    HACKREMCO (NO.1582) LIMITED - 1999-12-23
    ONEVISION (UK) LIMITED - 2001-03-28
    icon of addressC/o Mercer & Hole Llp The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Bucks, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -300,395 GBP2024-12-31
    Officer
    icon of calendar 1999-12-02 ~ 2019-02-15
    CIF 1983 - Nominee Secretary → ME
  • 1184
    CADILLAC FAIRVIEW EUROPE LIMITED - 2023-11-22
    icon of address10 Portman Square, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Person with significant control
    icon of calendar 2020-02-26 ~ 2020-03-13
    CIF 2036 - Ownership of shares – 75% or more OE
    CIF 2036 - Ownership of voting rights - 75% or more OE
    CIF 2036 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2020-02-26 ~ 2024-01-01
    CIF 1568 - Secretary → ME
  • 1185
    GREENWICH ACQUISITIONCO LIMITED - 2006-06-07
    HACKREMCO (NO.2338) LIMITED - 2006-03-24
    icon of addressOpen Gi Limited Buckholt Drive, Warndon, Worcester
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2006-02-21 ~ 2006-03-27
    CIF 301 - Nominee Secretary → ME
  • 1186
    icon of address1 Braham Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-04-23 ~ 1999-04-26
    CIF 998 - Nominee Secretary → ME
  • 1187
    HACKREMCO (NO.1425) LIMITED - 1998-12-15
    icon of addressHatfield Business Park, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-10-27 ~ 1998-12-18
    CIF 1046 - Nominee Secretary → ME
  • 1188
    HACKREMCO (NO. 2542) LIMITED - 2008-02-07
    icon of address28 Dorset Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-25 ~ 2010-09-15
    CIF 99 - Nominee Secretary → ME
  • 1189
    icon of address4 Walcote Place, High Street, Winchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    70,786,409 GBP2024-06-30
    Officer
    icon of calendar 2022-04-11 ~ 2023-07-31
    CIF 1507 - Secretary → ME
  • 1190
    icon of address65 Curzon Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-01-12 ~ 2022-04-06
    CIF 1600 - Secretary → ME
  • 1191
    OTCDERIVNET LIMITED - 2001-02-19
    HACKREMCO (NO.1723) LIMITED - 2000-10-13
    OTCDERIV NET LIMITED - 2000-10-16
    icon of address27 Old Gloucester Street, London, United Kingdom
    Active Corporate (27 parents, 2 offsprings)
    Officer
    icon of calendar 2000-09-19 ~ 2024-04-30
    CIF 825 - Nominee Secretary → ME
  • 1192
    HACKREMCO (NO.1724) LIMITED - 2000-10-16
    OTCDERIV LIMITED - 2001-02-19
    icon of address27 Old Gloucester Street, London, United Kingdom
    Active Corporate (28 parents)
    Officer
    icon of calendar 2000-09-19 ~ 2024-04-30
    CIF 826 - Nominee Secretary → ME
  • 1193
    icon of address10 Bressenden Place, 8th Floor, London
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-02 ~ 2011-03-09
    CIF 1926 - Secretary → ME
  • 1194
    icon of address10 Bressenden Place, 8th Floor, London, London
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-02 ~ 2011-03-09
    CIF 1927 - Secretary → ME
  • 1195
    icon of address10 Bressenden Place, 8th Floor, London, London
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-02 ~ 2011-03-09
    CIF 1925 - Secretary → ME
  • 1196
    HACKREMCO (NO.1469) LIMITED - 1999-03-30
    icon of addressOne, Coleman Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-02-25 ~ 1999-04-08
    CIF 1014 - Nominee Secretary → ME
  • 1197
    GOTO.COM (UK) LIMITED - 2000-08-07
    GOTO EMARKETPLACE (UK) LIMITED - 2001-10-08
    HACKREMCO (NO.1653) LIMITED - 2000-05-11
    icon of address125 Shaftesbury Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-13 ~ 2001-01-05
    CIF 877 - Nominee Secretary → ME
  • 1198
    HACKREMCO (NO. 2241) LIMITED - 2005-03-15
    TASMANIA HOLDINGS LIMITED - 2007-06-26
    icon of address55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-28 ~ 2005-05-10
    CIF 406 - Nominee Secretary → ME
  • 1199
    HACKREMCO (NO.1788) LIMITED - 2001-03-29
    PACCAR FINANCIAL LIMITED - 2009-07-24
    icon of address9400 Garsington Road, Oxford Business Park, Oxford
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-02-15 ~ 2001-04-02
    CIF 765 - Nominee Secretary → ME
  • 1200
    HERON (STAPLE HALL NO.1) LIMITED - 2009-12-04
    SUCCESS VENTURE NOMINEES (NO.2) LIMITED - 2015-08-21
    HERON PLAZA NOMINEE (NO.2) LIMITED - 2014-09-02
    icon of addressGround Floor, 123 Pall Mall, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,312,906 GBP2020-12-31
    Officer
    icon of calendar 2000-12-21 ~ 2000-12-22
    CIF 781 - Nominee Secretary → ME
  • 1201
    PPX PARTNER (NO 1) LIMITED - 2004-05-20
    HACKREMCO (NO. 2042) LIMITED - 2003-05-28
    icon of addressC/o Teneo Financial Advisory Limted The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2003-03-21 ~ 2003-06-11
    CIF 588 - Nominee Secretary → ME
    icon of calendar 2003-06-18 ~ 2003-06-23
    CIF 568 - Nominee Secretary → ME
  • 1202
    HACKREMCO (NO. 1963) LIMITED - 2002-06-19
    icon of addressC/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2002-05-09 ~ 2002-07-31
    CIF 651 - Nominee Secretary → ME
  • 1203
    PPX PARTNER (NO 2) LIMITED - 2004-05-20
    HACKREMCO (NO. 2043) LIMITED - 2003-05-28
    icon of addressC/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2003-03-21 ~ 2003-06-11
    CIF 587 - Nominee Secretary → ME
    icon of calendar 2003-06-18 ~ 2003-06-23
    CIF 567 - Nominee Secretary → ME
  • 1204
    HACKREMCO (NO. 2564) LIMITED - 2008-06-26
    icon of addressC/o A Share & Sons Limited, 45-49 Villiers Street, Sunderland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-01 ~ 2008-07-11
    CIF 65 - Secretary → ME
  • 1205
    icon of addressC/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-17 ~ 2019-10-10
    CIF 1695 - Secretary → ME
  • 1206
    icon of addressC/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-17 ~ 2019-10-10
    CIF 1694 - Secretary → ME
  • 1207
    icon of address135 Bishopgate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-20 ~ 2006-06-21
    CIF 250 - Nominee Secretary → ME
  • 1208
    HACKREMCO (NO.1234) LIMITED - 1997-07-03
    icon of addressFarnborough Business Park, 1 Pinehurst Road, Farnborough, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-06 ~ 2014-05-20
    CIF 1976 - Nominee Secretary → ME
  • 1209
    PNB (EUROPE) PLC - 2015-04-24
    PHILIPPINE NATIONAL BANK (EUROPE) PLC - 2011-10-12
    PHILIPPINE FINANCE PUBLIC LIMITED COMPANY - 1996-08-29
    icon of address238 Vauxhall Bridge Road, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-12-09 ~ 2023-10-01
    CIF 1619 - Secretary → ME
  • 1210
    icon of addressC/o Arthur Cox, 12 Gough Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-02-23 ~ 2018-03-09
    CIF 1704 - Secretary → ME
  • 1211
    HACKREMCO (NO.785) LIMITED - 1992-12-09
    SCOTTISH PROVIDENT (HOLDINGS) LIMITED - 2009-06-06
    icon of address100 Barbirolli Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-09-12
    CIF 1452 - Nominee Secretary → ME
    icon of calendar 1997-10-13 ~ 2001-08-01
    CIF 1158 - Nominee Secretary → ME
  • 1212
    SCOTPROV LIMITED - 2009-05-26
    SCOTTISH PROVIDENT LIMITED - 2000-11-03
    HACKREMCO (NO.1680) LIMITED - 2000-07-11
    icon of address1 Wythall Green Way, Wythall, Birmingham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-06-13 ~ 2001-08-01
    CIF 851 - Nominee Secretary → ME
  • 1213
    PROLIFIC TRUSTEES LIMITED - 1993-11-01
    SCOTTISH PROVIDENT PENSION TRUSTEES LIMITED - 2009-05-26
    icon of address1 Wythall Green Way, Wythall, Birmingham
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-12-01 ~ 2001-08-01
    CIF 1141 - Nominee Secretary → ME
  • 1214
    HACKREMCO (NO. 2178) LIMITED - 2004-09-27
    icon of address44-46 Old Steine, Brighton, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-08-18 ~ 2004-11-15
    CIF 447 - Nominee Secretary → ME
  • 1215
    icon of address30 Old Bailey, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-08-09 ~ 2023-11-30
    CIF 1607 - Secretary → ME
  • 1216
    THE PNC FINANCIAL SERVICES UK LTD - 2010-09-10
    icon of addressPnc House, 34-36 Perrymount Road, Haywards Heath, West Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-08-10 ~ 2023-09-30
    CIF 1636 - Secretary → ME
  • 1217
    icon of addressInnovation Centre, Gallows Hill, Warwick, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    99 USD2024-06-30
    Officer
    icon of calendar 2021-04-21 ~ 2023-10-24
    CIF 1538 - Secretary → ME
  • 1218
    HACKPLIMCO (NO.FIFTY-EIGHT) PUBLIC LIMITED COMPANY - 1999-01-11
    icon of address2 Charter Court Newcomen Way, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-21 ~ 1999-01-14
    CIF 1050 - Nominee Director → ME
    Officer
    icon of calendar 1998-10-21 ~ 1999-01-14
    CIF 1051 - Nominee Secretary → ME
  • 1219
    IRISC LONDON LIMITED - 1995-12-12
    IRISC LIMITED - 1998-10-02
    CAPITA COMMERCIAL INSURANCE SERVICES LIMITED - 2022-05-09
    CLAIMS MANAGEMENT GROUP LIMITED - 2007-07-05
    icon of address'grange Park', Bishop's Cleeve, Cheltenham, United Kingdom
    Active Corporate (9 parents, 18 offsprings)
    Profit/Loss (Company account)
    4,629,704 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2022-04-29 ~ 2023-06-30
    CIF 1505 - Secretary → ME
  • 1220
    CMGL SYNDICATE MANAGEMENT LIMITED - 2008-06-26
    CAPITA MANAGING AGENCY LIMITED - 2022-05-03
    icon of address'grange Park', Bishop's Cleeve, Cheltenham, England
    Active Corporate (12 parents)
    Equity (Company account)
    1,889,083 GBP2020-12-31
    Officer
    icon of calendar 2022-04-29 ~ 2023-06-30
    CIF 1506 - Secretary → ME
  • 1221
    HACKREMCO (NO.1363) LIMITED - 1998-07-16
    icon of address1 Liverpool Terrace, Worthing
    Dissolved Corporate (3 parents)
    Equity (Company account)
    590,134 GBP2019-12-31
    Officer
    icon of calendar 1998-07-06 ~ 1998-07-22
    CIF 1071 - Nominee Secretary → ME
  • 1222
    HACKREMCO (NO. 2011) LIMITED - 2003-01-06
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-10-23 ~ 2003-03-03
    CIF 615 - Nominee Secretary → ME
  • 1223
    HACKREMCO (NO. 2374) LIMITED - 2006-06-15
    icon of address21 Holborn Viaduct, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-11 ~ 2006-06-16
    CIF 272 - Nominee Secretary → ME
  • 1224
    HACKREMCO (NO.1930) LIMITED - 2002-04-18
    icon of addressBrockhampton Springs, West Street, Havant, Hampshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-02-13 ~ 2002-04-18
    CIF 673 - Nominee Secretary → ME
  • 1225
    BRANDENBURG ACQUISITIONS LTD - 2006-12-06
    PORTFOLIO ACQUISITIONS 3 LTD. - 2006-06-20
    icon of addressPlumtree Court, 25 Shoe Lane, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-25 ~ 2006-04-26
    CIF 266 - Nominee Secretary → ME
  • 1226
    TONOAK LIMITED - 1989-04-25
    icon of address10 Bernard Street, Leith, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-31 ~ 2009-05-11
    CIF 901 - Nominee Secretary → ME
  • 1227
    HACKREMCO (NO. 2546) LIMITED - 2008-03-06
    icon of addressSynergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-01-24 ~ 2008-03-06
    CIF 73 - Nominee Secretary → ME
  • 1228
    E.ON RUHRGAS UK E&P LIMITED - 2012-02-28
    E.ON E&P UK LIMITED - 2016-04-28
    HACKREMCO (NO.790) LIMITED - 1992-12-17
    E.ON RUHRGAS UK EXPLORATION AND PRODUCTION LIMITED - 2009-12-02
    RUHRGAS UK EXPLORATION AND PRODUCTION LIMITED - 2004-07-01
    icon of address151 Buckingham Palace Road, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2001-08-21
    CIF 1455 - Nominee Secretary → ME
  • 1229
    RNO LIMITED - 2019-08-05
    HACKREMCO (NO. 2544) LIMITED - 2008-02-19
    TIARA NEWCO LIMITED - 2008-03-03
    icon of addressC/o Princess Yachts Limited, Newport Street, Plymouth, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-10-25 ~ 2008-09-03
    CIF 97 - Nominee Secretary → ME
  • 1230
    HACKREMCO (NO.2298) LIMITED - 2005-11-29
    icon of address7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-10-12 ~ 2005-12-06
    CIF 353 - Nominee Secretary → ME
  • 1231
    HACKREMCO (NO. 2299) LIMITED - 2005-11-29
    icon of address7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-10-12 ~ 2005-12-06
    CIF 352 - Nominee Secretary → ME
  • 1232
    HACKREMCO (NO.1197) LIMITED - 1997-01-22
    icon of addressMr John H. Thomas, 7 Riviere Towans, Phillack, Hayle, Cornwall, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-11-14 ~ 1997-06-16
    CIF 1218 - Nominee Secretary → ME
  • 1233
    HACKREMCO (NO.1188) LIMITED - 1996-11-14
    SAND AIRE PRIVATE EQUITY LIMITED - 2005-11-21
    icon of addressC/o Frp Advisory Llp, 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-10-22 ~ 1996-12-18
    CIF 1220 - Nominee Secretary → ME
  • 1234
    UNIONSCHEME LIMITED - 1992-12-04
    icon of address100 Barbirolli Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-10-13 ~ 2001-08-01
    CIF 1159 - Nominee Secretary → ME
  • 1235
    QUESTSTACK LIMITED - 1994-03-16
    icon of address100 Barbirolli Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-10-13 ~ 2001-08-01
    CIF 1157 - Nominee Secretary → ME
  • 1236
    icon of address5 Churchill Place, 10 Floor, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2015-03-11 ~ 2015-05-21
    CIF 1756 - Secretary → ME
  • 1237
    icon of address5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-11 ~ 2015-05-21
    CIF 1757 - Secretary → ME
  • 1238
    icon of address5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-05-06 ~ 2015-05-12
    CIF 1743 - Secretary → ME
  • 1239
    PUNCH GROUP (RETAIL AGENCY) LIMITED - 2004-09-02
    HACKREMCO (NO.1533) LIMITED - 1999-09-06
    PUNCH (ADR OVERSEAS) LIMITED - 2000-06-05
    PUNCH GROUP (ADR OVERSEAS) LIMITED - 2000-08-11
    icon of addressJubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-07-15 ~ 1999-09-04
    CIF 972 - Nominee Secretary → ME
  • 1240
    ABACUS PARTNERS LTD - 2012-05-28
    KALIXA PAYMENTS GROUP LIMITED - 2018-12-07
    SERVEBASE GROUP LIMITED - 2015-02-27
    icon of addressThe Corn Mill, 1 Roydon Road, Stanstead Abbotts, Hertfordshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-05-31 ~ 2019-05-01
    CIF 1702 - Secretary → ME
  • 1241
    NORDICONE LIMITED - 2007-12-13
    KALIXA ACCEPT LIMITED - 2018-11-28
    CQR UK PAYMENT SOLUTIONS LTD. - 2013-04-04
    icon of addressThe Corn Mill, 1 Roydon Road, Stanstead Abbotts, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    5,671,964 GBP2024-12-31
    Officer
    icon of calendar 2017-05-31 ~ 2019-05-01
    CIF 1701 - Secretary → ME
  • 1242
    SERVEBASE COMPUTERS LIMITED - 2014-02-14
    icon of addressThe Corn Mill 1 Roydon Road, Stanstead Abbotts, Ware, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Cash at bank and in hand (Company account)
    58,182 GBP2024-12-31
    Officer
    icon of calendar 2017-05-31 ~ 2019-05-01
    CIF 1700 - Secretary → ME
  • 1243
    HACKREMCO (NO. 2584) LIMITED - 2008-11-11
    icon of address30 Fenchurch Street, London, United Kingdom
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2008-10-09 ~ 2008-11-18
    CIF 28 - Secretary → ME
  • 1244
    icon of addressPlantation Place, 30 Fenchurch Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-27 ~ 2009-07-02
    CIF 34 - Secretary → ME
  • 1245
    QLT PHOTOTHERAPEUTICS LIMITED - 2011-06-13
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 CAD2017-12-31
    Officer
    icon of calendar 1996-12-09 ~ 2017-07-31
    CIF 1212 - Nominee Secretary → ME
  • 1246
    SWITCH TOPCO LIMITED - 2010-09-14
    HACKREMCO (NO. 2590) LIMITED - 2009-05-20
    icon of addressCanberra House Lydiard Fields, Great Western Way, Swindon, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2009-03-27 ~ 2009-07-21
    CIF 38 - Secretary → ME
  • 1247
    HACKREMCO (NO. 2587) LIMITED - 2009-05-18
    SWITCH BIDCO LIMITED - 2010-09-14
    icon of addressErnst & Young Llp, 1 Bridgewater Place Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-10 ~ 2009-07-21
    CIF 41 - Secretary → ME
  • 1248
    SWITCH MIDCO LIMITED - 2010-09-14
    HACKREMCO (NO. 2589) LIMITED - 2009-05-21
    icon of addressErnst & Young Llp, 1 Bridgewater Place Water Lane, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-10 ~ 2009-07-21
    CIF 42 - Secretary → ME
  • 1249
    HACKREMCO (NO. 2588) LIMITED - 2009-05-18
    SWITCH GUARANTEECO LIMITED - 2010-09-14
    icon of addressErnst & Young Llp, 1 Bridgewater Place Water Lane, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-10 ~ 2009-07-21
    CIF 40 - Secretary → ME
  • 1250
    icon of addressSuite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-04-17 ~ 2023-10-06
    CIF 1582 - Secretary → ME
  • 1251
    icon of addressSenator House, 85 Queen Victoria Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2012-10-17 ~ 2012-10-17
    CIF 1840 - Secretary → ME
  • 1252
    HACKREMCO (NO.1376) LIMITED - 1998-08-06
    icon of address22 Chancery Lane, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-07-27 ~ 1998-10-14
    CIF 1065 - Nominee Secretary → ME
  • 1253
    HACKREMCO (NO. 2499) LIMITED - 2007-09-19
    icon of address100 Liverpool Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-06-11 ~ 2007-09-21
    CIF 130 - Nominee Secretary → ME
  • 1254
    ZENECA INSURANCE COMPANY LIMITED - 1999-11-19
    ASTRAZENECA INSURANCE COMPANY LIMITED - 2017-07-03
    R&Q BETA COMPANY LIMITED - 2018-04-13
    ZENECA UNDERWRITING LIMITED - 1994-09-01
    HACKREMCO (NO.903) LIMITED - 1994-06-29
    icon of address71 Fenchurch Street, London, United Kingdom
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 1993-12-17 ~ 1994-06-30
    CIF 1383 - Nominee Secretary → ME
  • 1255
    icon of address7a Howick Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-02-29
    Officer
    icon of calendar 2002-08-01 ~ 2002-08-01
    CIF 626 - Nominee Secretary → ME
  • 1256
    HACKREMCO (NO.1412) LIMITED - 1998-11-06
    icon of addressC/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-10-21 ~ 1998-11-20
    CIF 1048 - Nominee Secretary → ME
  • 1257
    NELSON BIDCO LIMITED - 2014-12-29
    icon of addressR A C House, Brockhurst Crescent, Walsall, West Midlands
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2014-09-22 ~ 2014-09-23
    CIF 1788 - Secretary → ME
  • 1258
    NELSON TOPCO LIMITED - 2014-12-29
    icon of addressRac House, Brockhurst Crescent, Walsall, West Midlands
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-22 ~ 2014-09-23
    CIF 1785 - Secretary → ME
  • 1259
    NELSON MIDCO II LIMITED - 2014-12-29
    icon of addressRac House, Brockhurst Crescent, Walsall, West Midlands
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-22 ~ 2014-09-23
    CIF 1787 - Secretary → ME
  • 1260
    NELSON MIDCO LIMITED - 2014-12-29
    icon of addressR A C House, Brockhurst Crescent, Walsall, West Midlands
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2014-09-22 ~ 2014-09-23
    CIF 1786 - Secretary → ME
  • 1261
    NATIONS HOLDCO LIMITED - 2013-08-30
    NAIR & CO HOLDCO LIMITED - 2014-05-13
    icon of addressDeloitte Llp, 1 City Square, Leeds
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-18 ~ 2013-08-30
    CIF 1822 - Secretary → ME
  • 1262
    NAIR & CO MIDCO LIMITED - 2014-05-13
    NATIONS MIDCO LIMITED - 2013-08-30
    icon of addressDeloitte Llp, 1 City Square, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-18 ~ 2013-08-30
    CIF 1823 - Secretary → ME
  • 1263
    CAPIO MRI (UK) LIMITED - 2005-03-09
    CAPIO DIAGNOSTICS LTD - 2007-11-26
    HACKREMCO (NO. 1974) LIMITED - 2002-07-25
    icon of addressLevel 18, Tower 42 25 Old Broad Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-06-19 ~ 2002-08-07
    CIF 634 - Nominee Secretary → ME
  • 1264
    HACKPLIMCO (NO.NINETY-SEVEN) PUBLIC LIMITED COMPANY - 2001-04-10
    CAPIO UK PLC - 2002-02-11
    CAPIO HOLDINGS PLC - 2007-10-12
    CAPIO HOLDINGS LIMITED - 2007-11-26
    icon of addressLevel 18, Tower 42 25 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2001-02-19 ~ 2001-04-17
    CIF 762 - Nominee Director → ME
    Officer
    icon of calendar 2001-02-19 ~ 2002-04-29
    CIF 763 - Nominee Secretary → ME
  • 1265
    DEVELOPMENT SECURITIES (NO.2) LIMITED - 2006-03-09
    HACKREMCO (NO.1183) LIMITED - 1996-12-17
    icon of address61 Rosaville Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-10-22 ~ 1997-01-29
    CIF 1224 - Nominee Secretary → ME
  • 1266
    HACKREMCO (NO.2128) LIMITED - 2004-04-27
    icon of address8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2004-03-02 ~ 2004-06-03
    CIF 515 - Nominee Secretary → ME
  • 1267
    HACKREMCO (NO. 2129) LIMITED - 2004-04-27
    icon of address8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -10,834,347 GBP2024-03-31
    Officer
    icon of calendar 2004-03-02 ~ 2004-06-03
    CIF 514 - Nominee Secretary → ME
  • 1268
    RBC DEXIA INVESTOR SERVICES LIMITED - 2012-07-27
    icon of addressRiverbank House, Swan Lane, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-10-07 ~ 2005-11-30
    CIF 360 - Nominee Secretary → ME
  • 1269
    RBSFP 2 LIMITED - 2007-10-02
    HACKREMCO (NO.1853) LIMITED - 2001-09-28
    RBS (CEDAR) INVESTMENTS LIMITED - 2010-05-17
    DRUMMOND CAPITAL LIMITED - 2005-08-26
    icon of address135 Bishopsgate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-13 ~ 2001-10-11
    CIF 721 - Nominee Secretary → ME
  • 1270
    ABN AMRO UK PENSION SCHEME TRUSTEES LIMITED - 2009-10-01
    HACKREMCO (NO. 2475) LIMITED - 2007-05-16
    icon of address250 Bishopsgate, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-03-30 ~ 2007-05-23
    CIF 145 - Nominee Secretary → ME
  • 1271
    HACKREMCO (NO. 2492) LIMITED - 2007-07-04
    icon of address1 Princes Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-17 ~ 2007-08-30
    CIF 141 - Nominee Secretary → ME
  • 1272
    icon of address135 Bishopgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-21 ~ 2005-12-22
    CIF 324 - Nominee Secretary → ME
  • 1273
    HACKREMCO (NO. 1949) LIMITED - 2002-05-29
    ROCK CAPITAL PARTNERS LIMITED - 2012-12-14
    icon of addressChisbridge Farm Chisbridge Lane, Frieth Road, Marlow, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-24 ~ 2002-05-29
    CIF 655 - Nominee Secretary → ME
  • 1274
    LIFE ASSURANCE HOLDING CORPORATION LIMITED - 2008-10-07
    REASSURE GROUP LIMITED - 2019-02-21
    ADMIN RE UK LIMITED - 2016-12-22
    HACKREMCO (NO.956) LIMITED - 1994-09-27
    icon of addressWindsor House, Telford Centre, Telford, Shropshire
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 1994-09-22 ~ 1994-11-25
    CIF 1353 - Nominee Secretary → ME
  • 1275
    HACKREMCO (NO.1733) LIMITED - 2000-11-03
    S&N LEASED PROPERTIES (NO.2) LIMITED - 2002-01-17
    WEST REGISTER (PUBLIC HOUSES III) LIMITED - 2012-04-12
    icon of address45 Mortimer Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-10-13 ~ 2000-11-06
    CIF 816 - Nominee Secretary → ME
  • 1276
    CNET NETWORKS UK LIMITED - 2008-09-24
    ZDNET UK LIMITED - 2003-01-31
    CBS INTERACTIVE LIMITED - 2020-11-04
    icon of addressCannon Place, 78 Cannon Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    2,555,935 GBP2023-12-31
    Officer
    icon of calendar 1999-09-27 ~ 2008-07-01
    CIF 948 - Nominee Secretary → ME
  • 1277
    icon of addressC/o Evaluate Limited, 3 More London Riverside, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -95,000 GBP2024-12-31
    Officer
    icon of calendar 2020-07-13 ~ 2023-01-31
    CIF 1562 - Secretary → ME
  • 1278
    icon of addressC/o Evaluate Limited, 3 More London Riverside, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2023-01-01
    Officer
    icon of calendar 2020-07-13 ~ 2023-01-31
    CIF 1563 - Secretary → ME
  • 1279
    icon of addressC/o Evaluate Limited, 3 More London Riverside, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    169,000 GBP2023-01-01
    Officer
    icon of calendar 2020-07-13 ~ 2023-01-31
    CIF 1564 - Secretary → ME
  • 1280
    icon of address1 More London Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-07-13 ~ 2021-09-15
    CIF 1561 - Secretary → ME
  • 1281
    THOA COMPUTERS LIMITED - 1994-01-26
    BENJAMIN SHAW (PONTEFRACT) LIMITED - 1995-07-31
    COTT BEVERAGES LIMITED - 2018-04-27
    COTT UK LIMITED - 1997-11-28
    icon of addressCitrus Grove, Sideley Kegworth, Derby
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1994-01-17 ~ 1994-01-27
    CIF 1377 - Nominee Secretary → ME
    icon of calendar 1997-08-29 ~ 2005-08-05
    CIF 1173 - Nominee Secretary → ME
  • 1282
    COTT PRIVATE LABEL LIMITED - 2018-05-22
    CARTERS DRINKS GROUP LIMITED - 1995-07-12
    CARTERS GOLD MEDAL SOFT DRINKS LIMITED - 1982-03-19
    HERO DRINKS GROUP (UK) LIMITED - 1997-12-11
    icon of addressCitrus Grove, Sideley Kegworth, Derby
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-03-19 ~ 2005-08-05
    CIF 1102 - Nominee Secretary → ME
  • 1283
    icon of addressUnity House, Medlock Street, Oldham
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-06-23 ~ 2004-07-15
    CIF 468 - Nominee Secretary → ME
  • 1284
    HACKREMCO (NO. 2136) LIMITED - 2004-05-13
    icon of addressUnity House, Medlock Street, Oldham
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2004-04-16 ~ 2004-05-20
    CIF 501 - Nominee Secretary → ME
  • 1285
    HACKREMCO (NO. 2137) LIMITED - 2004-05-13
    icon of addressUnity House, Medlock Street, Oldham
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-04-16 ~ 2004-05-20
    CIF 502 - Nominee Secretary → ME
  • 1286
    HACKREMCO (NO. 2253) LIMITED - 2005-04-27
    icon of addressUnity House, Medlock Street, Oldham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-03-08 ~ 2005-10-19
    CIF 398 - Nominee Secretary → ME
  • 1287
    HACKREMCO (NO. 2398) LIMITED - 2006-07-31
    REGIONAL&CITY AIRPORTS (HOLDINGS) LIMITED - 2006-12-12
    icon of addressAlixpartners, The Zenith Building, 26 Spring Gardens, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-28 ~ 2006-12-13
    CIF 247 - Nominee Secretary → ME
  • 1288
    REGIONAL&CITY AIRPORTS LIMITED - 2006-12-12
    HACKREMCO (NO. 2397) LIMITED - 2006-07-31
    icon of addressZolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-28 ~ 2006-12-13
    CIF 246 - Nominee Secretary → ME
  • 1289
    HACKPLIMCO (NO. 114) PUBLIC LIMITED COMPANY - 2003-08-12
    icon of addressK & W Recovery Limited, Milton Park Innovation Centre, 99 Park Drive Milton, Abingdon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-06-10 ~ 2003-08-15
    CIF 569 - Nominee Director → ME
    Officer
    icon of calendar 2003-06-10 ~ 2003-08-15
    CIF 570 - Nominee Secretary → ME
  • 1290
    icon of addressK & W Recovery Limited, Milton Park Innovation Centre, 99 Park Drive Milton, Abingdon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-12-04 ~ 2003-12-19
    CIF 529 - Nominee Director → ME
    Officer
    icon of calendar 2003-12-04 ~ 2003-12-19
    CIF 530 - Nominee Secretary → ME
  • 1291
    icon of addressBeaver House, 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-05-04 ~ 2004-05-05
    CIF 494 - Nominee Director → ME
    Officer
    icon of calendar 2004-05-04 ~ 2004-05-05
    CIF 493 - Nominee Secretary → ME
  • 1292
    RMS 9 LIMITED - 2004-06-04
    icon of address7th Floor, 21 Lombard Street, London
    Liquidation Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2000-06-13 ~ 2002-05-13
    CIF 853 - Nominee Secretary → ME
  • 1293
    HACKREMCO (NO. 2345) LIMITED - 2006-03-31
    icon of addressOrion Gate, Guildford Road, Woking, Surrey
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-09 ~ 2006-03-31
    CIF 293 - Nominee Secretary → ME
  • 1294
    HACKREMCO (NO.1021) LIMITED - 1995-04-27
    RETAIL REVIVAL (BURGESS HILL) LIMITED - 1995-05-01
    icon of address25 Gresham Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-04-10 ~ 1995-09-11
    CIF 1318 - Nominee Secretary → ME
  • 1295
    RETAIL REVIVAL (STRATFORD) LIMITED - 1995-05-01
    HACKREMCO (NO.1023) LIMITED - 1995-04-27
    icon of address1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-04-10 ~ 1995-09-11
    CIF 1316 - Nominee Secretary → ME
  • 1296
    RETAIL REVIVAL (TROWBRIDGE) LIMITED - 1995-05-01
    HACKREMCO (NO.1022) LIMITED - 1995-04-27
    icon of address1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-04-10 ~ 1995-09-11
    CIF 1317 - Nominee Secretary → ME
  • 1297
    HACKREMCO (NO.1478) LIMITED - 1999-04-22
    icon of address28 Corringham Road Ind Estate, Gainsborough, Lincolnshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,183,672 GBP2024-12-31
    Officer
    icon of calendar 1999-03-17 ~ 2004-04-08
    CIF 1010 - Nominee Secretary → ME
  • 1298
    ARM FINANCE UK THREE LIMITED - 2018-03-19
    icon of address69 Grosvenor Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-05 ~ 2008-02-08
    CIF 72 - Secretary → ME
  • 1299
    ARM FINANCE UK TWO LIMITED - 2018-03-19
    icon of address69 Grosvenor Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-17 ~ 2007-01-18
    CIF 180 - Nominee Secretary → ME
  • 1300
    REUTERS FINANCE PLC - 2014-04-14
    icon of addressThe Thomson Reuters Building 30 South Colonnade, South Colonnade Canary Wharf, London, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-10-22 ~ 2003-10-24
    CIF 545 - Nominee Director → ME
    Officer
    icon of calendar 2003-10-22 ~ 2003-10-24
    CIF 544 - Nominee Secretary → ME
  • 1301
    HACKREMCO (NO. 2010) LIMITED - 2002-12-17
    WINCANTON INTERNATIONAL LIMITED - 2012-01-27
    icon of addressUnit 1-2 Westpoint Ent Park Clarence Avenue, Trafford Park, Manchester, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-10-23 ~ 2002-12-17
    CIF 614 - Nominee Secretary → ME
  • 1302
    HACKREMCO (NO.1400) LIMITED - 1998-09-29
    icon of addressJubilee House, Second Avenue, Burton On Trent, Staffordshire
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1998-09-21 ~ 1999-02-16
    CIF 1056 - Nominee Secretary → ME
  • 1303
    LRG HI LIMITED - 2015-12-14
    HOLIDAY INN LIMITED - 2005-06-03
    NAS COBALT NO.1 LIMITED - 2002-04-22
    HACKREMCO (NO.1793) LIMITED - 2001-03-15
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-02-15 ~ 2001-05-25
    CIF 767 - Nominee Secretary → ME
  • 1304
    R.T.Z. MEDICAL PLAN TRUSTEES LIMITED - 1997-09-01
    HACKREMCO (NO.1161) LIMITED - 1996-09-10
    icon of address6 St James's Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-07-26 ~ 1996-11-19
    CIF 1240 - Nominee Secretary → ME
  • 1305
    HACKREMCO (NO.2339) LIMITED - 2006-03-27
    MAYFAIR EQUITY HOLDCO LIMITED - 2007-02-12
    icon of addressMazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-02-21 ~ 2006-04-02
    CIF 306 - Nominee Secretary → ME
  • 1306
    HACKREMCO (NO. 1259) LIMITED - 1997-10-23
    icon of addressNo 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-08-06 ~ 1997-11-07
    CIF 1179 - Nominee Secretary → ME
  • 1307
    HACKREMCO (NO. 2064) LIMITED - 2003-08-12
    icon of addressC/o K & W Recovery Limited, Milton Park Innovation Centre 99 Park Drive Milton, Abingdon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-06-25 ~ 2003-08-12
    CIF 562 - Nominee Secretary → ME
  • 1308
    HACKREMCO (NO. 2065) LIMITED - 2003-08-12
    icon of addressGreyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-06-25 ~ 2003-08-15
    CIF 563 - Nominee Secretary → ME
  • 1309
    HACKREMCO (NO. 2093) LIMITED - 2003-12-04
    icon of addressC/o K & W Recovery Limited Milton Park Innovation Centre, 99 Park Drive, Milton, Abingdon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-11-05 ~ 2003-12-04
    CIF 538 - Nominee Secretary → ME
  • 1310
    HACKREMCO (NO. 2094) LIMITED - 2003-12-04
    icon of addressGreyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-11-05 ~ 2003-12-19
    CIF 540 - Nominee Secretary → ME
  • 1311
    RMS 9 OPTIONS LIMITED - 2004-06-04
    icon of address7th Floor 21, Lombard Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2000-06-13 ~ 2002-05-13
    CIF 852 - Nominee Secretary → ME
  • 1312
    HACKPLIMCO (NO.EIGHTY-THREE) PUBLIC LIMITED COMPANY - 2000-06-15
    icon of address11 Slingsby Place, St Martin's Courtyard, London
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2000-03-24 ~ 2000-06-15
    CIF 885 - Nominee Director → ME
    Officer
    icon of calendar 2000-03-24 ~ 2000-06-15
    CIF 884 - Nominee Secretary → ME
  • 1313
    AEAT HOLDINGS LIMITED - 2012-11-22
    HACKREMCO (NO. 2280) LIMITED - 2005-09-09
    icon of addressKpmg Llp One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-25 ~ 2005-09-09
    CIF 378 - Nominee Secretary → ME
  • 1314
    SIR ROCCO FORTE & FAMILY (EXECUTIVE HOTEL PROGRAM) LIMITED - 2007-05-08
    HACKREMCO (NO.1227) LIMITED - 1997-05-19
    icon of address78 St James's Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-05-06 ~ 1997-05-19
    CIF 1190 - Nominee Secretary → ME
  • 1315
    HACKREMCO (NO.1250) LIMITED - 1997-07-30
    SIR ROCCO FORTE & FAMILY (ITALY) LIMITED - 2007-05-08
    icon of address78 St James's Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-06-24 ~ 1997-08-06
    CIF 1185 - Nominee Secretary → ME
  • 1316
    SIR ROCCO FORTE & FAMILY (RUSSIA) LIMITED - 2007-05-08
    HACKREMCO (NO.1202) LIMITED - 1997-01-29
    icon of address78 St James's Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-01-06 ~ 1997-01-31
    CIF 1203 - Nominee Secretary → ME
  • 1317
    HACKPLIMCO (NO.THIRTY-SIX) PUBLIC LIMITED COMPANY - 1997-01-29
    ROCCO FORTE & FAMILY LIMITED - 2015-03-09
    SIR ROCCO FORTE & FAMILY PLC - 2007-05-08
    ROCCO FORTE & FAMILY PLC - 2010-04-27
    icon of address78 St James's Street, London, United Kingdom
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 1996-11-14 ~ 1997-01-31
    CIF 1215 - Nominee Secretary → ME
  • 1318
    HACKREMCO (NO. 1950) LIMITED - 2002-05-29
    icon of addressChisbridge Farm Chisbridge Lane, Frieth Road, Marlow, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    -374,892 GBP2024-12-31
    Officer
    icon of calendar 2002-04-24 ~ 2002-05-29
    CIF 656 - Nominee Secretary → ME
  • 1319
    icon of addressGround Floor Boundary House, 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-10-08 ~ 2004-10-13
    CIF 439 - Nominee Secretary → ME
  • 1320
    icon of address83 Tower Road North, Warmley, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-05-13 ~ 2002-05-13
    CIF 647 - Nominee Secretary → ME
  • 1321
    HACKREMCO (NO. 1943) LIMITED - 2002-05-15
    icon of address83 Tower Road North, Warmley, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-04-24 ~ 2002-05-15
    CIF 654 - Nominee Secretary → ME
  • 1322
    ROCMA UK
    - now
    HACKREMCO (NO.1922) LIMITED - 2002-04-04
    icon of addressAmcor Central Services Bristol 83 Tower Road North, Warmley, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-02-13 ~ 2002-04-04
    CIF 669 - Nominee Secretary → ME
  • 1323
    HACKREMCO (NO. 2421) LIMITED - 2006-11-17
    icon of address9-15 Neal Street, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2006-09-15 ~ 2007-02-05
    CIF 216 - Nominee Secretary → ME
  • 1324
    HACKREMCO (NO. 2419) LIMITED - 2006-11-17
    icon of address9-15 Neal Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-15 ~ 2007-02-05
    CIF 215 - Nominee Secretary → ME
  • 1325
    HACKREMCO (NO. 2425) LIMITED - 2006-12-04
    icon of address9-15 Neal Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-15 ~ 2007-02-05
    CIF 217 - Nominee Secretary → ME
  • 1326
    HACKREMCO (NO. 1455) LIMITED - 1999-03-05
    WBP-CENTRAL SQUARE LIMITED - 2000-10-30
    THE CORNERHOUSE NOTTINGHAM LIMITED - 2002-01-23
    icon of addressChertsey Road, Sunbury On Thames, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-02 ~ 1999-03-05
    CIF 1024 - Nominee Secretary → ME
  • 1327
    HACKREMCO (NO. 2460) LIMITED - 2007-03-14
    ROTHESAY LIFE LIMITED - 2016-03-24
    FIRST PREMIUM COMPANY LIMITED - 2007-05-14
    icon of addressThe Post Building, 100 Museum Street, London, United Kingdom
    Active Corporate (18 parents, 8 offsprings)
    Officer
    icon of calendar 2007-02-26 ~ 2007-03-22
    CIF 172 - Nominee Secretary → ME
  • 1328
    FIRST PREMIUM II LIMITED - 2007-09-04
    HACKREMCO (NO. 2479) LIMITED - 2007-05-31
    icon of addressThe Post Building, 100 Museum Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-03-30 ~ 2007-05-31
    CIF 146 - Nominee Secretary → ME
  • 1329
    CONSIGNIA PENSIONS TRUSTEES LIMITED - 2002-11-04
    HACKREMCO (NO.1166) LIMITED - 1996-09-17
    POST OFFICE PENSIONS TRUSTEES LIMITED - 2001-06-18
    icon of address6th Floor 1 George Yard, London, England
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 1996-09-11 ~ 1997-03-21
    CIF 1236 - Nominee Secretary → ME
  • 1330
    HACKREMCO (NO.921) LIMITED - 1994-06-07
    PRT (BRIDGEND) LIMITED - 1994-10-14
    icon of address2nd Floor 170 Edmund Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-03-21 ~ 1994-10-14
    CIF 1366 - Nominee Secretary → ME
  • 1331
    IP INTERMEDIATION (UK) LIMITED - 2007-01-10
    HAVAS INTERMEDIATION (UK) LIMITED - 1998-04-21
    RTL GROUP SYSTEMS LIMITED - 2010-09-03
    RTL GROUP LIMITED - 2007-05-22
    INFORMATION ET PUBLICITE (UNITED KINGDOM) LIMITED - 1996-10-03
    BRISTOL INDUSTRIAL SECURITIES LIMITED - 1991-06-28
    icon of address1 Stephen Street, London
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    15,512,000 GBP2021-12-31
    Officer
    icon of calendar 2000-07-12 ~ 2004-06-03
    CIF 848 - Nominee Secretary → ME
  • 1332
    HACKREMCO (NO. 1082) LIMITED - 1995-11-07
    CRA SHAREHOLDER SVC LIMITED - 1997-06-02
    icon of address8th Floor 100 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    icon of calendar 1995-10-18 ~ 1995-12-21
    CIF 1286 - Nominee Secretary → ME
  • 1333
    HACKREMCO (NO.1589) LIMITED - 2000-01-27
    icon of addressC/o Baker Tilly Restructuring And Recovery Llp, The Pinnacle 170 Midsummer Boulevard, Milton Keynes, Bucks
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-12-09 ~ 2000-02-24
    CIF 926 - Nominee Secretary → ME
  • 1334
    HACKREMCO (NO. 2610) LIMITED - 2011-07-12
    icon of address45 Pall Mall, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-11 ~ 2011-09-12
    CIF 1908 - Secretary → ME
  • 1335
    RWE GENERATION UK HOLDINGS PLC - 2018-10-22
    INNOGY HOLDINGS PLC - 2003-10-01
    RWE NPOWER HOLDINGS PLC - 2016-09-01
    HACKPLIMCO (NO.EIGHTY-EIGHT) PUBLIC LIMITED COMPANY - 2000-07-04
    RWE INNOGY HOLDINGS PLC - 2004-08-02
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-05-08 ~ 2000-07-04
    CIF 866 - Nominee Director → ME
    Officer
    icon of calendar 2000-05-08 ~ 2000-07-04
    CIF 865 - Nominee Secretary → ME
  • 1336
    INNOGY PLC - 2003-10-01
    RWE INNOGY PLC - 2004-08-02
    RWE NPOWER PLC - 2014-07-01
    NPOWER - 2000-07-20
    HACKUNLIMCO (NO.21) - 2000-01-19
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 1999-12-13 ~ 2000-01-19
    CIF 920 - Nominee Secretary → ME
  • 1337
    HACKREMCO (NO. 1917) LIMITED - 2002-03-18
    icon of addressElsley Court, 20-22 Great Titchfield Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-12-14 ~ 2002-06-18
    CIF 684 - Nominee Secretary → ME
  • 1338
    MARK-IT PARTNERS LIMITED - 2004-12-09
    HACKREMCO (NO.1804) LIMITED - 2001-04-24
    MARKIT GROUP LIMITED - 2023-06-20
    icon of address4th Floor Ropemaker Place, 25 Ropemaker Street, London
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2001-03-22 ~ 2001-04-26
    CIF 752 - Nominee Secretary → ME
  • 1339
    HACKREMCO (NO.1361) LIMITED - 1998-07-20
    icon of addressFifth Floor, 10 St Bride Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-06-05 ~ 1998-08-05
    CIF 1084 - Nominee Secretary → ME
  • 1340
    HACKREMCO (NO. 2429) LIMITED - 2006-12-19
    icon of address55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-20 ~ 2006-12-19
    CIF 196 - Nominee Secretary → ME
  • 1341
    HOLBORN BRIDGECO HOLDCO LIMITED - 2006-02-14
    icon of address33 Charterhouse Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2005-12-05 ~ 2006-01-12
    CIF 335 - Nominee Secretary → ME
  • 1342
    HOLBORN HOLDCO A LIMITED - 2006-02-14
    icon of address33 Charterhouse Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-12-05 ~ 2006-01-12
    CIF 337 - Nominee Secretary → ME
  • 1343
    HOLBORN HOLDCO B LIMITED - 2006-02-14
    icon of address33 Charterhouse Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-12-05 ~ 2006-01-12
    CIF 336 - Nominee Secretary → ME
  • 1344
    HOLBORN PROPCO A LIMITED - 2006-02-14
    icon of address33 Charterhouse Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-12-05 ~ 2006-01-12
    CIF 333 - Nominee Secretary → ME
  • 1345
    HOLBORN PROPCO B LIMITED - 2006-02-14
    icon of address33 Charterhouse Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-12-05 ~ 2006-01-12
    CIF 334 - Nominee Secretary → ME
  • 1346
    HOLBORN PROPCO C LIMITED - 2006-02-14
    icon of address33 Charterhouse Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-01-16 ~ 2006-01-16
    CIF 316 - Nominee Secretary → ME
  • 1347
    HOLBORN PROPCO D LIMITED - 2006-02-14
    icon of address33 Charterhouse Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-01-16 ~ 2006-01-16
    CIF 317 - Nominee Secretary → ME
  • 1348
    HACKREMCO (NO. 2267) LIMITED - 2005-07-28
    icon of addressSaint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-03-29 ~ 2005-10-31
    CIF 390 - Nominee Secretary → ME
  • 1349
    HACKREMCO (NO.1348) LIMITED - 1998-06-19
    icon of addressSamsung House, 1000 Hillswood Drive, Chertsey, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-05-12 ~ 1998-06-19
    CIF 1094 - Nominee Secretary → ME
  • 1350
    HACKREMCO (NO.1359) LIMITED - 1998-08-13
    icon of addressC/o Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-06-05 ~ 1998-07-23
    CIF 1082 - Nominee Secretary → ME
  • 1351
    G. SHIMIZU (U.K.) LIMITED - 1994-07-12
    icon of address33 Cornhill, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1993-04-27 ~ 1994-11-03
    CIF 1444 - Nominee Secretary → ME
  • 1352
    PORTFOLIO ACQUISITIONS 4 LTD. - 2007-06-01
    icon of address15 Canada Square, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-25 ~ 2006-04-26
    CIF 267 - Nominee Secretary → ME
  • 1353
    HACKREMCO (NO. 2502) LIMITED - 2007-08-14
    icon of address15 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-06-11 ~ 2007-08-17
    CIF 121 - Nominee Secretary → ME
  • 1354
    SAND AIRE UNIT TRUST MANAGERS LIMITED - 2001-03-30
    HACKREMCO (NO.1054) LIMITED - 1995-10-11
    icon of address1 London Wall Place, London, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 1995-06-12 ~ 1995-10-23
    CIF 1309 - Nominee Secretary → ME
  • 1355
    SANFORD C. BERNSTEIN (AUTONOMOUS UK) 1 LIMITED - 2018-11-01
    NEWCO INVESTMENT HOLDINGS 1 LIMITED - 2019-03-12
    icon of address60 London Wall, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2023-01-13 ~ 2023-09-30
    CIF 1477 - Secretary → ME
  • 1356
    icon of address60 London Wall, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2001-05-08 ~ 2023-09-30
    CIF 745 - Nominee Secretary → ME
  • 1357
    icon of address60 London Wall, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2002-05-21 ~ 2023-09-30
    CIF 646 - Nominee Secretary → ME
  • 1358
    icon of addressUnit 321 Parkshot House, 5 Kew Road, London
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-01 ~ 2012-03-30
    CIF 1887 - Secretary → ME
  • 1359
    icon of addressUnit 321 Parkshot House, 5 Kew Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-12-01 ~ 2012-10-08
    CIF 1888 - Secretary → ME
  • 1360
    HACKPLIMCO (NO.TWENTY-FIVE) PUBLIC LIMITED COMPANY - 1995-11-02
    icon of addressStonex Stadium, Greenlands Lane, Hendon, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Profit/Loss (Company account)
    5,295,310 GBP2022-07-01 ~ 2023-06-30
    Officer
    icon of calendar 1995-10-05 ~ 1996-05-17
    CIF 1290 - Nominee Secretary → ME
  • 1361
    HACKREMCO (NO. 2152) LIMITED - 2004-08-23
    icon of addressC/o Quantuma Advisory Limited 20 St. Andrew Street, 7th Floor, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-05-21 ~ 2007-01-02
    CIF 488 - Nominee Secretary → ME
  • 1362
    HACKREMCO (NO.1221) LIMITED - 1997-04-29
    icon of addressKensington Centre, 66 Hammersmith Road, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 1997-02-26 ~ 1997-05-09
    CIF 1198 - Nominee Secretary → ME
  • 1363
    SOFTBANK VISION ADVISERS LIMITED - 2017-04-21
    icon of address69 Grosvenor Street, London
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2016-11-25 ~ 2022-02-07
    CIF 1605 - Secretary → ME
  • 1364
    FALCON COMPANY (UK) INTERNATIONAL LIMITED - 2020-08-10
    icon of addressC/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-24 ~ 2023-07-14
    CIF 1560 - Secretary → ME
  • 1365
    RESETSTOCK LIMITED - 2003-09-09
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-12-16 ~ 2023-07-26
    CIF 917 - Nominee Secretary → ME
  • 1366
    HACKREMCO (NO. 2545) LIMITED - 2008-03-06
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-10-25 ~ 2023-07-26
    CIF 100 - Nominee Secretary → ME
  • 1367
    HACKREMCO (NO.1224) LIMITED - 1997-05-13
    BASS QUEST LIMITED - 2001-07-27
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 1997-02-26 ~ 1997-05-19
    CIF 1199 - Nominee Secretary → ME
  • 1368
    ARC, ATLAS RESEARCH & CONSULTANCY LTD - 2000-09-11
    ATLAS CAPITAL LIMITED - 2010-02-01
    ARAL, ATLAS RESEARCH & ADVISORY LIMITED - 1997-06-23
    HACKREMCO (NO.892) LIMITED - 1994-01-24
    ATLAS CAPITAL LIMITED - 1997-05-01
    icon of address34 Bruton Street, 2nd Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-11-01 ~ 1994-01-14
    CIF 1384 - Nominee Secretary → ME
  • 1369
    icon of addressC/o Vetpartners Ltd Spitfire House, Aviator Court, Amy Johnson Way, Clifton Moor, York, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-03 ~ 2019-09-17
    CIF 1667 - Secretary → ME
  • 1370
    COURAGE BREWERIES LIMITED - 2004-12-17
    HACKREMCO (NO.1032) LIMITED - 1995-06-16
    icon of address45 Mortimer Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-04-10 ~ 1995-06-21
    CIF 1312 - Nominee Secretary → ME
  • 1371
    SCOTTISH & NEWCASTLE PENSIONS INVESTMENTS (1998) LIMITED - 2005-03-21
    icon of address6 St. Andrew Square, Edinburgh, Scotland
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 1998-02-17 ~ 1998-02-23
    CIF 1113 - Nominee Secretary → ME
  • 1372
    RMBI HOLDINGS LIMITED - 2002-09-30
    icon of address71 Queen Victoria Street, Floor 8, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-05-28 ~ 2002-06-28
    CIF 645 - Nominee Secretary → ME
  • 1373
    HACKREMCO (NO.1437) LIMITED - 1999-02-15
    OCH-ZIFF MANAGEMENT EUROPE LIMITED - 2019-09-12
    icon of addressPark House, 116 Park Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-12-01 ~ 1999-02-19
    CIF 1044 - Nominee Secretary → ME
  • 1374
    HACKREMCO (NO. 2488) LIMITED - 2007-06-29
    SERCO DENHOLM MARINE SERVICES (HOLDINGS) LIMITED - 2009-06-24
    icon of addressCannon Place, 78 Cannon Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-05-17 ~ 2007-07-17
    CIF 139 - Nominee Secretary → ME
  • 1375
    SERCO DENHOLM MARINE SERVICES LIMITED - 2009-06-24
    HACKREMCO (NO. 2489) LIMITED - 2007-06-29
    icon of addressCannon Place, 78 Cannon Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-17 ~ 2007-07-17
    CIF 138 - Nominee Secretary → ME
  • 1376
    HACKREMCO (NO.1179) LIMITED - 1996-12-03
    DFT OLR2 LIMITED - 2019-05-22
    CROSS COUNTRY TRAINS LIMITED - 2018-03-27
    HAY'S RAIL LIMITED - 2015-09-08
    icon of addressSecond Floor, 4 More London Riverside, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 1996-10-22 ~ 1997-08-18
    CIF 1227 - Nominee Secretary → ME
  • 1377
    ATLANTIS 2 LIMITED - 2012-02-27
    ATLANTIS NO.2 LIMITED - 2012-04-25
    icon of addressSouth Denes Business Park, South Beach Parade, Great Yarmouth, Norfolk
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-02-24 ~ 2012-06-22
    CIF 1877 - Secretary → ME
  • 1378
    ATLANTIS NO.3 LIMITED - 2012-04-25
    ATLANTIS 3 LIMITED - 2012-02-27
    icon of addressSouth Denes Business Park, South Beach Parade, Great Yarmouth, Norfolk
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-02-24 ~ 2012-06-22
    CIF 1876 - Secretary → ME
  • 1379
    icon of address30 Finsbury Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1996-04-11 ~ 1996-04-24
    CIF 1268 - Nominee Secretary → ME
  • 1380
    HACKREMCO (NO.949) LIMITED - 2002-02-13
    icon of address10 Harewood Avenue, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-08-04 ~ 1994-09-30
    CIF 1356 - Nominee Secretary → ME
  • 1381
    HACKREMCO (NO.1345) LIMITED - 1998-05-26
    LINDSEY MORDEN ACQUISITIONS - 2018-11-23
    icon of address30 Fenchurch Street, London, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 1998-05-12 ~ 1998-06-16
    CIF 1093 - Nominee Secretary → ME
  • 1382
    HACKREMCO (NO.1284) LIMITED - 1998-02-02
    icon of address400 Oxford Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 1997-10-31 ~ 1998-03-04
    CIF 1146 - Nominee Secretary → ME
  • 1383
    SE BIDCO LIMITED - 2014-08-18
    icon of addressLevel 26 22 Bishopsgate, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-13 ~ 2014-06-19
    CIF 1796 - Secretary → ME
  • 1384
    SE EQUITYCO LIMITED - 2014-08-18
    icon of addressLevel 26 22 Bishopsgate, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-13 ~ 2014-06-19
    CIF 1792 - Secretary → ME
  • 1385
    SE HOLDCO 1 LIMITED - 2014-08-18
    icon of address22 Bishopsgate, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-13 ~ 2014-06-19
    CIF 1793 - Secretary → ME
  • 1386
    SE HOLDCO 2 LIMITED - 2014-08-18
    icon of addressLevel 26 22 Bishopsgate, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-13 ~ 2014-06-19
    CIF 1794 - Secretary → ME
  • 1387
    SE MIDCO LIMITED - 2014-08-18
    icon of addressLevel 26 22 Bishopsgate, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-13 ~ 2014-06-19
    CIF 1795 - Secretary → ME
  • 1388
    HACKREMCO (NO. 2370) LIMITED - 2006-06-13
    icon of address35 36 37 & 38 St. James's Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    869,704 GBP2024-03-31
    Officer
    icon of calendar 2006-04-11 ~ 2006-09-06
    CIF 276 - Nominee Secretary → ME
  • 1389
    CAPITAL & COUNTIES PROPERTIES PLC - 2023-03-06
    icon of addressRegal House, 14 James Street, London, United Kingdom
    Active Corporate (8 parents, 13 offsprings)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-02-03 ~ 2010-02-03
    CIF 1950 - Secretary → ME
  • 1390
    EARTH UK HOLDINGS LIMITED - 2023-05-04
    icon of address27 Old Gloucester Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-10-06 ~ 2024-03-31
    CIF 1489 - Secretary → ME
  • 1391
    HACKREMCO (NO.1406) LIMITED - 1998-10-06
    icon of addressSilicon Sensing Products (uk) Limited Clittaford Road, Southway, Plymouth, Devon
    Active Corporate (7 parents)
    Officer
    icon of calendar 1998-09-21 ~ 1999-05-01
    CIF 1057 - Nominee Secretary → ME
  • 1392
    HACKREMCO (NO.1405) LIMITED - 1998-10-06
    icon of addressSilicon Sensing Systems Limited, Clittaford Road, Southway, Plymouth, Devon
    Active Corporate (7 parents)
    Officer
    icon of calendar 1998-09-21 ~ 1999-05-01
    CIF 1058 - Nominee Secretary → ME
  • 1393
    HACKREMCO (NO.2141) LIMITED - 2004-06-03
    USKMOUTH POWER COMPANY LIMITED - 2015-04-13
    icon of addressUskmouth Power Station, West Nash Road, Nash, Newport
    Active Corporate (4 parents)
    Equity (Company account)
    -2,000 GBP2024-12-31
    Officer
    icon of calendar 2004-04-19 ~ 2004-06-09
    CIF 499 - Nominee Secretary → ME
  • 1394
    HACKREMCO (NO. 2456) LIMITED - 2007-03-09
    BOAT SERVICES LIMITED - 2017-10-27
    icon of address22 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -14,678,758 GBP2019-12-31
    Officer
    icon of calendar 2007-02-26 ~ 2007-12-21
    CIF 179 - Nominee Secretary → ME
  • 1395
    HACKREMCO (NO.1828) LIMITED - 2001-06-26
    icon of address8b Accommodation Road, Golders Green, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    11,752,017 GBP2020-12-31
    Officer
    icon of calendar 2001-05-18 ~ 2001-06-26
    CIF 733 - Nominee Secretary → ME
  • 1396
    icon of address69 Grosvenor Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-09-23 ~ 2023-08-14
    CIF 1554 - Secretary → ME
  • 1397
    UK HEALTHCARE PROPERTIES LIMITED - 2007-07-05
    P1 HOSPITALS PROPCO LIMITED - 2014-09-11
    HACKREMCO (NO. 2048) LIMITED - 2003-06-05
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-03-21 ~ 2005-06-16
    CIF 591 - Nominee Secretary → ME
  • 1398
    HACKREMCO (NO.1536) LIMITED - 1999-09-10
    icon of address63 New Cavendish Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 1999-08-26 ~ 1999-09-17
    CIF 962 - Nominee Secretary → ME
  • 1399
    SKANSKA CEMENTATION SERVICES TRUSTEE LIMITED - 2001-01-04
    HACKREMCO (NO.986) LIMITED - 1996-05-23
    TROLLOPE COLLS ELLIOTT TRUSTEE LIMITED - 2000-12-29
    icon of address1 Hercules Way, Leavesden, Watford, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 1994-12-02 ~ 1994-12-12
    CIF 1333 - Nominee Secretary → ME
  • 1400
    COMDIRECT LTD - 2005-07-06
    SQUAREGAIN LIMITED - 2008-09-23
    icon of address15 Canada Square, London
    Dissolved Corporate
    Officer
    icon of calendar 1999-04-01 ~ 2001-02-13
    CIF 1003 - Nominee Secretary → ME
  • 1401
    icon of address1 More London Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-13 ~ 2021-03-01
    CIF 1569 - Secretary → ME
  • 1402
    EXCELON UK LIMITED - 2003-01-31
    OBJECT DESIGN (UK) LIMITED - 2000-02-03
    LAWGRA (NO.176) LIMITED - 1992-12-22
    icon of addressStephen Faberman, 3 Arlington Square, 3rd Floor Downshire Way, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-12 ~ 2007-06-29
    CIF 558 - Nominee Secretary → ME
  • 1403
    icon of address1 More London Place, London
    Liquidation Corporate (5 parents)
    Equity (Company account)
    132,210,215 GBP2023-12-31
    Officer
    icon of calendar 2020-08-28 ~ 2023-09-21
    CIF 1558 - Secretary → ME
  • 1404
    icon of address1 More London Place, London
    Liquidation Corporate (5 parents, 1 offspring)
    Equity (Company account)
    132,420,388 GBP2023-12-31
    Officer
    icon of calendar 2020-09-21 ~ 2023-09-21
    CIF 1555 - Secretary → ME
  • 1405
    icon of address1 More London Place, London
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    126,907,469 GBP2023-12-31
    Officer
    icon of calendar 2020-09-18 ~ 2023-09-21
    CIF 1556 - Secretary → ME
  • 1406
    HACKREMCO (NO.1860) LIMITED - 2001-10-11
    icon of addressBrockhampton Springs, West, Street, Havant, Hampshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-09-17 ~ 2001-10-19
    CIF 707 - Nominee Secretary → ME
  • 1407
    HACKREMCO (NO.1852) LIMITED - 2001-10-02
    icon of addressBrockhampton Springs, West Street, Havant, Hampshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-07-13 ~ 2001-10-19
    CIF 722 - Nominee Secretary → ME
  • 1408
    icon of addressBrockhampton Springs, West Street, Havant, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-10-23 ~ 2001-10-23
    CIF 699 - Nominee Secretary → ME
  • 1409
    HACKREMCO (NO. 2061) LIMITED - 2004-06-02
    icon of addressSouth East Water Limited, Rocfort Road, Snodland, Kent
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    282,000 GBP2024-03-31
    Officer
    icon of calendar 2003-05-20 ~ 2004-06-02
    CIF 583 - Nominee Secretary → ME
  • 1410
    THAMESLINK LIMITED - 2019-03-20
    HACKREMCO (NO.1178) LIMITED - 1996-12-03
    GOLDING'S RAIL LIMITED - 2013-11-29
    DFT OLR5 LIMITED - 2021-02-17
    icon of addressSouth Bank Central 4th Floor, 30 Stamford Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 1996-10-22 ~ 1997-08-18
    CIF 1226 - Nominee Secretary → ME
  • 1411
    HACKREMCO (NO.1928) LIMITED - 2002-04-16
    BHP BILLITON SA INVESTMENTS LIMITED - 2015-05-14
    icon of address7 Albemarle Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-02-13 ~ 2002-04-23
    CIF 674 - Nominee Secretary → ME
  • 1412
    HACKREMCO (NO. 2176) LIMITED - 2004-09-16
    icon of address1 Woodborough Road, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-18 ~ 2004-10-20
    CIF 444 - Nominee Secretary → ME
  • 1413
    HACKREMCO (NO.655) LIMITED - 1991-03-14
    icon of address11a Ivor Place 11a Ivor Place, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    59,222 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1992-09-24 ~ 1994-04-20
    CIF 1448 - Nominee Secretary → ME
  • 1414
    HACKREMCO (NO. 2509) LIMITED - 2007-09-11
    icon of addressMaple House, Level 5a, Tottenham Court Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-11 ~ 2007-09-11
    CIF 128 - Nominee Secretary → ME
  • 1415
    HACKREMCO (NO.2051) LIMITED - 2003-06-18
    icon of addressSouthern House, Yeoman Road, Worthing, West Sussex
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-05-21 ~ 2003-07-08
    CIF 576 - Nominee Secretary → ME
  • 1416
    HACKREMCO (NO. 2023) LIMITED - 2003-02-03
    icon of addressSouthern House, Yeoman Road, Worthing, West Sussex
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-12-04 ~ 2003-02-03
    CIF 609 - Nominee Secretary → ME
    icon of calendar 2003-10-14 ~ 2007-10-15
    CIF 547 - Nominee Secretary → ME
  • 1417
    SPI FINANCE PLC - 2011-01-04
    icon of address100 Barbirolli Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-04-21 ~ 1997-04-22
    CIF 1194 - Nominee Director → ME
    Officer
    icon of calendar 1997-04-21 ~ 1997-04-22
    CIF 1195 - Nominee Secretary → ME
    icon of calendar 1997-10-13 ~ 2001-08-01
    CIF 1160 - Nominee Secretary → ME
  • 1418
    HACKREMCO (NO.1276) LIMITED - 1997-11-12
    SPIRENT QUEST LIMITED - 2004-10-27
    BOWTHORPE QUEST LIMITED - 2000-05-12
    icon of addressOrigin One, 108 High Street, Crawley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 1997-09-05 ~ 1997-11-13
    CIF 1167 - Nominee Secretary → ME
  • 1419
    HYDROCARBON RESOURCES LIMITED - 2017-11-15
    HACKREMCO (NO. 1083) LIMITED - 1996-01-15
    icon of addressMillstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-10-18 ~ 1996-01-30
    CIF 1287 - Nominee Secretary → ME
  • 1420
    S&N RETAIL (NORTHAMPTON) LIMITED - 2003-11-26
    HACKREMCO (NO.1736) LIMITED - 2000-11-22
    icon of addressC/o The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2000-10-13 ~ 2000-11-22
    CIF 817 - Nominee Secretary → ME
  • 1421
    HACKREMCO (NO.876) LIMITED - 1993-10-22
    SCOTTISH & NEWCASTLE RETAIL PENSIONS LIMITED - 2003-11-21
    PUNCH PUB COMPANY RETAIL PENSIONS LIMITED - 2011-06-30
    SPIRIT GROUP RETAIL PENSIONS LIMITED - 2009-05-27
    icon of addressResolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-10-15 ~ 1993-10-26
    CIF 1385 - Nominee Secretary → ME
  • 1422
    icon of address2 Crossways Business Centre, Bicester Road Kingswood, Aylesbury, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 1997-10-17 ~ 1997-10-20
    CIF 1155 - Nominee Secretary → ME
  • 1423
    GLOBEOP FINANCIAL SERVICES LIMITED - 2016-12-07
    icon of addressLevel 6, Citypoint, 1 Ropemaker Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-03-03 ~ 2007-12-19
    CIF 509 - Nominee Secretary → ME
  • 1424
    SAPLING ACQUISITIONCO LIMITED - 2006-05-16
    HACKREMCO (NO. 2349) LIMITED - 2006-04-05
    icon of addressJamestown Wharf, 32 Jamestown Road, London, United Kingdom
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 2006-03-09 ~ 2006-12-11
    CIF 295 - Nominee Secretary → ME
  • 1425
    HACKREMCO (NO. 2352) LIMITED - 2006-04-06
    SAPLING BIDCO LIMITED - 2006-05-11
    icon of addressJamestown Wharf, 32 Jamestown Road, London, United Kingdom
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 2006-03-09 ~ 2006-12-11
    CIF 296 - Nominee Secretary → ME
  • 1426
    HACKREMCO (NO. 2348) LIMITED - 2006-04-05
    SAPLING HOLDCO 2 LIMITED - 2006-08-16
    icon of addressJamestown Wharf, 32 Jamestown Road, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-09 ~ 2006-12-11
    CIF 298 - Nominee Secretary → ME
  • 1427
    SAPLING HOLDCO 1 LIMITED - 2006-10-16
    SSP GROUP LIMITED - 2014-07-04
    HACKREMCO (NO. 2347) LIMITED - 2006-04-05
    icon of addressJamestown Wharf, 32 Jamestown Road, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-09 ~ 2006-12-11
    CIF 297 - Nominee Secretary → ME
  • 1428
    HACKREMCO (NO.1128) LIMITED - 1996-06-04
    icon of address3rd Floor One London Square, Cross Lanes, Guildford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-04-12 ~ 1996-06-05
    CIF 1266 - Nominee Secretary → ME
  • 1429
    HACKREMCO (NO.1304) LIMITED - 1998-03-04
    LEND LEASE DUNDEE INVESTMENT LIMITED - 2000-12-15
    LEND LEASE BLUEWATER PARK LIMITED - 2011-10-20
    icon of addressC/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-12 ~ 1998-03-05
    CIF 1115 - Nominee Secretary → ME
  • 1430
    JOLLY HOTELS (UK) LIMITED - 2010-05-26
    HACKREMCO (NO.1679) LIMITED - 2000-07-24
    icon of address2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-06-13 ~ 2010-05-10
    CIF 855 - Nominee Secretary → ME
  • 1431
    ST. JAMES'S PLACE CAPITAL PLC - 2006-05-09
    icon of addressSt. James's Place House, 1 Tetbury Road, Cirencester, Gloucestershire, England
    Active Corporate (10 parents, 8 offsprings)
    Officer
    icon of calendar 1996-04-01 ~ 1996-04-11
    CIF 1269 - Nominee Secretary → ME
  • 1432
    ST. JAMES'S PLACE (2009) LIMITED - 2008-11-20
    HACKREMCO (NO. 2583) LIMITED - 2008-10-15
    icon of addressSt. James's Place House, 1 Tetbury Road, Cirencester
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2008-10-08 ~ 2008-10-15
    CIF 49 - Secretary → ME
  • 1433
    COGDOOR LIMITED - 1999-10-14
    CAYUGA ESTATES (DORKING) LIMITED - 2000-08-09
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-08-11 ~ 2000-08-09
    CIF 965 - Nominee Secretary → ME
  • 1434
    icon of address156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-08-26 ~ 2004-08-26
    CIF 441 - Nominee Secretary → ME
  • 1435
    HACK US LIMITED - 2006-03-08
    icon of addressTeneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-01 ~ 2006-03-08
    CIF 300 - Nominee Secretary → ME
  • 1436
    icon of addressThe Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-08 ~ 2006-06-15
    CIF 258 - Nominee Secretary → ME
  • 1437
    STANDARD CHARTERED STRATEGIC BRAND MANAGEMENT LIMITED - 2014-12-23
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2005-11-10 ~ 2005-11-10
    CIF 346 - Nominee Secretary → ME
  • 1438
    HACKREMCO (NO.1868) LIMITED - 2001-12-04
    icon of address33 Charterhouse Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-09-17 ~ 2001-12-19
    CIF 714 - Nominee Secretary → ME
  • 1439
    HACKREMCO (NO. 1089) LIMITED - 1995-12-19
    SOFTBANK GROUP CAPITAL LIMITED - 2016-04-27
    SOFTBANK GROUP CAPITAL EUROPE LIMITED - 2024-01-16
    SB HOLDINGS (EUROPE) LTD. - 2015-06-22
    icon of address69 Grosvenor Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1995-10-18 ~ 1995-12-20
    CIF 1285 - Nominee Secretary → ME
    icon of calendar 2001-02-26 ~ 2016-06-07
    CIF 761 - Nominee Secretary → ME
  • 1440
    SB NEUTRON HOLDINGS (UK) LTD. - 2024-01-17
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-14 ~ 2023-07-26
    CIF 1602 - Secretary → ME
  • 1441
    HACKREMCO (NO. 2612) LIMITED - 2011-12-20
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-11 ~ 2012-06-11
    CIF 1910 - Secretary → ME
  • 1442
    STEVENSON INVESTMENTS LIMITED - 2011-05-27
    icon of address135 Bishopgate, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-03-21 ~ 2006-06-01
    CIF 290 - Nominee Secretary → ME
  • 1443
    SAND AIRE NOMINEES LIMITED - 2002-10-14
    STRAMONGATE LIMITED - 2001-05-17
    SAND AIRE NOMINEES LIMITED - 2001-03-29
    HACKREMCO (NO.1207) LIMITED - 1997-02-25
    icon of addressJupiter House, The Drive, Warley Hill Business Park, Brentwood
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-06 ~ 1997-03-11
    CIF 1206 - Nominee Secretary → ME
  • 1444
    HERON PLAZA NOMINEE (NO.1) LIMITED - 2014-09-02
    HERON (STONE HOUSE NO.1) LIMITED - 2009-12-04
    icon of addressGround Floor, 123 Pall Mall, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2000-12-21 ~ 2000-12-22
    CIF 782 - Nominee Secretary → ME
  • 1445
    BENJAMIN SHAW & SONS HOLDINGS LIMITED - 2005-03-15
    ORDERPORT LIMITED - 1993-09-30
    icon of addressStation House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-12-10 ~ 1999-02-04
    CIF 1042 - Nominee Secretary → ME
  • 1446
    BENJAMIN SHAW & SONS,LIMITED - 2005-03-15
    BENJAMIN SHAW DISPENSE LIMITED - 2010-01-29
    icon of addressStation House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-12-10 ~ 1999-02-04
    CIF 1041 - Nominee Secretary → ME
  • 1447
    icon of address69 Grosvenor Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-01-31 ~ 2022-06-30
    CIF 1587 - Secretary → ME
  • 1448
    ADVANCED RISC MACHINES HOLDINGS LIMITED - 1998-03-10
    SVF HOLDCO (UK) PLC - 2018-03-19
    ARM HOLDINGS PLC - 2018-03-19
    STYLETHEME LIMITED - 1990-12-11
    icon of address69 Grosvenor Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-20 ~ 2022-06-30
    CIF 1594 - Secretary → ME
  • 1449
    SB INDIA HOLDINGS LIMITED - 2020-11-19
    icon of address69 Grosvenor Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-09-19 ~ 2023-08-11
    CIF 1593 - Secretary → ME
  • 1450
    icon of address69 Grosvenor Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-04-13 ~ 2022-06-30
    CIF 1603 - Secretary → ME
  • 1451
    icon of address69 Grosvenor Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-28 ~ 2022-06-30
    CIF 1604 - Secretary → ME
  • 1452
    icon of address69 Grosvenor Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-02-27 ~ 2022-06-30
    CIF 1586 - Secretary → ME
  • 1453
    icon of address69 Grosvenor Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-01-23 ~ 2022-06-30
    CIF 1588 - Secretary → ME
  • 1454
    HACKREMCO (NO.1578) LIMITED - 1999-12-22
    icon of addressWarwick House, 737 Warwick Road, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-12-02 ~ 2000-01-26
    CIF 933 - Nominee Secretary → ME
  • 1455
    SWAP
    - now
    WESSEX ADVANCED SWITCHING PRODUCTS LIMITED - 1999-10-19
    icon of addressC/o Rockwell Collins 730 Wharfedale Road, Winnersh, Wokingham, Berkshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-12 ~ 2017-06-13
    CIF 1803 - Secretary → ME
  • 1456
    NIMBUS LAW LIMITED - 2005-12-05
    icon of addressC/o Rockwell Collins 730 Wharfedale Road, Winnersh, Wokingham, Berkshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-12 ~ 2017-06-13
    CIF 1806 - Secretary → ME
  • 1457
    icon of addressStaverton Court, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-06-16 ~ 2012-04-01
    CIF 33 - Secretary → ME
  • 1458
    LATHROP INVESTMENTS LIMITED - 2016-03-30
    HACKREMCO (NO. 2477) LIMITED - 2007-06-18
    icon of addressFrp Advisory Llp, 170 Edmund Street, Birmingham
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2015-12-31
    Officer
    icon of calendar 2007-03-30 ~ 2007-06-19
    CIF 153 - Nominee Secretary → ME
  • 1459
    SWISS RE BUSINESS CENTRE LIMITED - 2013-12-02
    icon of addressGrant Thornron Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-16 ~ 2009-02-09
    CIF 45 - Secretary → ME
  • 1460
    icon of addressFifth Floor, 10 St. Bride Street, London, City Of London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2022-07-29 ~ 2023-09-04
    CIF 1492 - Secretary → ME
  • 1461
    icon of addressFifth Floor, 10 St. Bride Street, London, City Of London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-11-17 ~ 2023-09-04
    CIF 1484 - Secretary → ME
  • 1462
    icon of addressFifth Floor, 10 St. Bride Street, London, City Of London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-29 ~ 2023-09-04
    CIF 1490 - Secretary → ME
  • 1463
    icon of addressFifth Floor, 10 St. Bride Street, London, City Of London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-29 ~ 2023-09-04
    CIF 1491 - Secretary → ME
  • 1464
    icon of addressFifth Floor, 10 St. Bride Street, London, City Of London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-11-17 ~ 2023-09-04
    CIF 1486 - Secretary → ME
  • 1465
    BLACKWOOD SHELF (NO. 11) LIMITED - 2013-05-29
    icon of address210 Pentonville Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-05-29 ~ 2016-10-17
    CIF 1981 - Secretary → ME
  • 1466
    icon of addressFifth Floor, 10 St. Bride Street, London, City Of London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-11-17 ~ 2023-09-04
    CIF 1485 - Secretary → ME
  • 1467
    TERRY TINDALL LIMITED - 2010-01-05
    HACKREMCO (NO.1905) LIMITED - 2002-02-07
    icon of address19 Oak Tree Close, Virginia Water, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-12 ~ 2002-02-11
    CIF 692 - Nominee Secretary → ME
  • 1468
    HACKREMCO (NO.1466) LIMITED - 1999-03-25
    icon of addressToll Bar House Landmere Lane, Edwalton, Nottingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-02-25 ~ 2004-04-28
    CIF 1020 - Nominee Secretary → ME
  • 1469
    POLYSHRINK LIMITED - 1976-12-31
    icon of addressC/o Britton Taco Ltd, Road One Industrial Estate, Winsford, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-01-14 ~ 1998-04-17
    CIF 1128 - Nominee Secretary → ME
  • 1470
    TACO FILMS LIMITED - 1978-12-31
    TACO (C.P.) LIMITED - 1986-08-22
    ADELBOND LIMITED - 1976-12-31
    icon of addressC/o Britton Taco Ltd, Road One Industrial Estate, Winsford, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-01-14 ~ 1998-04-17
    CIF 1129 - Nominee Secretary → ME
  • 1471
    HACKREMCO (NO.991) LIMITED - 1995-01-06
    icon of address40 Broadway, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-12-02 ~ 1994-12-22
    CIF 1336 - Nominee Secretary → ME
  • 1472
    icon of address135 Bishopgate, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-06-05 ~ 2006-06-05
    CIF 260 - Nominee Secretary → ME
  • 1473
    TARMAC PLC - 2000-09-29
    TARMAC GROUP PLC - 1999-07-28
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-04-09 ~ 1999-04-09
    CIF 1000 - Nominee Director → ME
  • 1474
    TARMAC HOLDINGS LIMITED - 1999-07-28
    TARMAC SHELFCO LIMITED - 2000-11-16
    HACKREMCO (NO.1487) LIMITED - 1999-06-09
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents, 17 offsprings)
    Officer
    icon of calendar 1999-06-04 ~ 1999-10-05
    CIF 983 - Nominee Secretary → ME
  • 1475
    LAFARGE TARMAC LIMITED - 2015-08-03
    TL TWO LIMITED - 2012-12-17
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2012-08-31 ~ 2012-08-31
    CIF 1842 - Secretary → ME
  • 1476
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-11 ~ 2018-03-08
    CIF 1699 - Secretary → ME
  • 1477
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-07-12 ~ 2018-03-08
    CIF 1698 - Secretary → ME
  • 1478
    HACKREMCO (NO.1360) LIMITED - 1998-07-09
    icon of address2 Mountview Court 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-06-05 ~ 1998-07-10
    CIF 1080 - Nominee Secretary → ME
  • 1479
    HACKREMCO (NO.1775) LIMITED - 2001-02-09
    icon of address1 City Square, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-19 ~ 2002-04-10
    CIF 775 - Nominee Secretary → ME
  • 1480
    HACKREMCO (NO.1768) LIMITED - 2001-01-29
    icon of address1 City Square, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-21 ~ 2001-05-10
    CIF 791 - Nominee Secretary → ME
  • 1481
    icon of address27 Old Gloucester Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-09-30 ~ 2023-10-10
    CIF 1516 - Secretary → ME
  • 1482
    HACKREMCO (NO.1365) LIMITED - 1998-07-29
    icon of addressC/o Rsm Restructuring Advisory Llp, Central Square 5th Floor 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-07-06 ~ 1998-07-23
    CIF 1072 - Nominee Secretary → ME
  • 1483
    HACKREMCO (NO. 2679) LIMITED - 2023-11-07
    icon of address111 Buckingham Palace Road, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2022-12-20 ~ 2023-11-07
    CIF 1998 - Ownership of voting rights - 75% or more OE
    CIF 1998 - Ownership of shares – 75% or more OE
    CIF 1998 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2022-12-20 ~ 2023-11-07
    CIF 1480 - Secretary → ME
  • 1484
    icon of addressSterling Court Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-10-20 ~ 1997-10-20
    CIF 1152 - Nominee Secretary → ME
  • 1485
    HACKREMCO (NO. 2120) LIMITED - 2004-03-26
    icon of addressThe Red House The Red House, Long Street, Sherborne, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2004-01-23 ~ 2004-04-06
    CIF 522 - Nominee Secretary → ME
  • 1486
    LONEOAK LIMITED - 2001-10-04
    HACKREMCO (NO.1826) LIMITED - 2001-06-18
    icon of address5th Floor, Shackleton House Hays Galleria, 4 Battle Bridge Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-05-18 ~ 2002-12-12
    CIF 738 - Nominee Secretary → ME
  • 1487
    HACKUNLIMCO (NO.5) - 1997-09-25
    icon of addressPricewaterhousecoopers Llp, Hill House, Richmond Hill, Bournemouth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-03 ~ 1998-03-30
    CIF 1170 - Nominee Secretary → ME
  • 1488
    HEALTHY RIVER COMPANY LIMITED - 2014-02-24
    icon of addressCottons Centre, Cottons Lane, London, England
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2013-10-28 ~ 2013-11-11
    CIF 1814 - Secretary → ME
  • 1489
    HACKPLIMCO (NO. 120) PLC - 2011-03-24
    icon of addressClearwater Court, Vastern Road, Reading
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-02-04 ~ 2011-03-24
    CIF 1934 - Secretary → ME
  • 1490
    HACKREMCO (NO. 2476) LIMITED - 2007-06-20
    icon of addressClearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-30 ~ 2007-06-21
    CIF 154 - Nominee Secretary → ME
  • 1491
    E.O.G. (UK) LTD - 2019-09-05
    HQ EXECUTIVE OFFICES (UK) LTD - 2006-05-09
    HQ SERVICED OFFICES (UK) LIMITED - 1997-12-29
    MULCONE ASSOCIATES LIMITED - 1996-02-21
    icon of addressC/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1998-05-20 ~ 1999-05-20
    CIF 1086 - Nominee Secretary → ME
  • 1492
    HACKREMCO (NO.1873) LIMITED - 2001-12-10
    icon of address7/21 Goswell Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-10-16 ~ 2004-07-30
    CIF 703 - Nominee Secretary → ME
  • 1493
    S&NF LIMITED - 2024-12-30
    icon of address6 St. Andrew Square, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2006-04-04
    CIF 279 - Nominee Secretary → ME
  • 1494
    HACKPLIMCO (NO.THIRTEEN) PUBLIC LIMITED COMPANY - 1994-01-24
    icon of addressPo Box 695, 8 Salisbury Square, London
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 1994-01-19 ~ 1994-02-04
    CIF 1376 - Nominee Director → ME
    Officer
    icon of calendar 1994-01-19 ~ 1994-02-04
    CIF 1375 - Nominee Secretary → ME
  • 1495
    icon of addressRightwell House, Bretton Centre, Peterborough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-16 ~ 2009-05-11
    CIF 90 - Nominee Secretary → ME
  • 1496
    DENIS WILSON & PARTNERS (WEYBRIDGE) LIMITED - 1992-03-18
    icon of addressRightwell House, Bretton Centre, Peterborough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-16 ~ 2009-05-11
    CIF 88 - Nominee Secretary → ME
  • 1497
    HACKREMCO (NO.1894) LIMITED - 2001-11-28
    icon of addressThe Adelphi, 1 - 11 John Adam Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-11-09 ~ 2001-12-04
    CIF 695 - Nominee Secretary → ME
  • 1498
    icon of address3 Lincoln Court, 226 Willesden Lane, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-06-30
    Officer
    icon of calendar 2000-03-07 ~ 2002-07-02
    CIF 891 - Nominee Secretary → ME
  • 1499
    RBSF TRADING COMPANY LIMITED - 2000-10-12
    HACKREMCO (NO.1715) LIMITED - 2000-09-27
    RBS FINANCIAL TRADING COMPANY LIMITED - 2003-07-28
    icon of address135 Bishopsgate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-09-19 ~ 2000-09-27
    CIF 819 - Nominee Secretary → ME
  • 1500
    INDEPENDENT PLUS LIMITED - 2002-01-14
    icon of addressNo 1 Colmore Sqaure, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-04 ~ 2000-12-01
    CIF 1111 - Nominee Secretary → ME
  • 1501
    HACKREMCO (NO. 2165) LIMITED - 2005-02-03
    icon of addressElsley Court, 20-22 Great Titchfield Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-07-01 ~ 2004-12-02
    CIF 460 - Nominee Secretary → ME
  • 1502
    THE GREAT VICTORIA PARTNERSHIP (NO.2) (G.P.) LIMITED - 2005-03-30
    icon of address33 Cavendish Square, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2005-02-25 ~ 2005-03-30
    CIF 412 - Nominee Secretary → ME
  • 1503
    HACKREMCO (NO. 2183) LIMITED - 2004-10-11
    icon of address33 Cavendish Square, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2004-08-27 ~ 2004-10-25
    CIF 440 - Nominee Secretary → ME
  • 1504
    HACKREMCO (NO. 2083) LIMITED - 2003-11-11
    icon of addressUnit 18 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-08-15 ~ 2003-11-14
    CIF 551 - Nominee Secretary → ME
  • 1505
    HACKREMCO (NO. 2084) LIMITED - 2003-11-11
    icon of addressUnit 18 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-08-15 ~ 2003-11-14
    CIF 552 - Nominee Secretary → ME
  • 1506
    icon of addressEarlsdon Park, 53-55 Butts Road, Coventry, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-04-30 ~ 1998-12-17
    CIF 1261 - Nominee Secretary → ME
  • 1507
    icon of address27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,502 GBP2018-03-31
    Officer
    icon of calendar 2004-07-20 ~ 2023-05-24
    CIF 456 - Nominee Secretary → ME
  • 1508
    icon of address7th Floor 62 Threadneedle Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2004-12-22 ~ 2016-02-15
    CIF 418 - Nominee Secretary → ME
  • 1509
    icon of address27 Old Gloucester Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-12-11 ~ 2023-05-24
    CIF 1040 - Nominee Secretary → ME
  • 1510
    ROME TOPCO UNLIMITED - 2018-12-21
    ROME TOPCO LIMITED - 2019-09-25
    icon of address9-15 Neal Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-17 ~ 2007-02-05
    CIF 204 - Nominee Secretary → ME
  • 1511
    HACKREMCO (NO.1773) LIMITED - 2001-02-14
    icon of address7a Howick Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-12-21 ~ 2001-03-16
    CIF 787 - Nominee Secretary → ME
  • 1512
    HACKREMCO (NO.1668) LIMITED - 2000-05-26
    icon of addressOne Chamberlain Square Cs, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-05-16 ~ 2000-05-26
    CIF 861 - Nominee Secretary → ME
  • 1513
    VENICE (ST DAVID'S) HOTEL LIMITED - 2016-11-02
    SIR ROCCO FORTE & FAMILY (CARDIFF BAY) LIMITED - 2007-04-19
    HACKREMCO (NO.1203) LIMITED - 1997-02-05
    icon of addressGorse Stacks House, George Street, Chester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-01-06 ~ 1997-04-17
    CIF 1207 - Nominee Secretary → ME
  • 1514
    HACKREMCO (NO.1577) LIMITED - 1999-12-22
    SWAN MORTGAGE HOLDING CO.LTD. - 2001-06-28
    icon of address3rd Floor Warwick House, 737 Warwick Road, Solihull, West Midlands
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 1999-12-02 ~ 2000-01-26
    CIF 932 - Nominee Secretary → ME
  • 1515
    TOYNBEE HALL LIMITED - 1999-11-29
    HACKREMCO (NO.1495) LIMITED - 1999-07-07
    HACKREMCO (NO. 1495) LIMITED - 2001-09-20
    icon of addressToynbee Hall, 28 Commercial Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 1999-06-04 ~ 2002-04-15
    CIF 988 - Nominee Secretary → ME
  • 1516
    HACKREMCO (NO.1312) LIMITED - 1998-03-19
    GUS NA HOLDINGS LIMITED - 2002-06-24
    icon of addressHorseferry House, Horseferry Road, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1998-02-12 ~ 1998-03-20
    CIF 1119 - Nominee Secretary → ME
  • 1517
    THOMAS RIVERS AND SON,LIMITED - 1990-07-02
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-10-17 ~ 2006-12-21
    CIF 546 - Nominee Secretary → ME
  • 1518
    HACKREMCO (NO. 2192) LIMITED - 2004-11-24
    CRUISE HOLDCO LIMITED - 2005-04-21
    icon of addressUnits 1-3 Two Counties Estate, Falconer Road, Haverhill, Suffolk
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-08-18 ~ 2004-11-25
    CIF 448 - Nominee Secretary → ME
  • 1519
    GOVETT HIGH INCOME INVESTMENT TRUST PLC - 2004-10-29
    DAWNAY, DAY SPLIT INVESTMENTS PLC - 2005-01-04
    DAWNAY, DAY SPLIT INVESTMENTS LIMITED - 2007-02-23
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate
    Officer
    icon of calendar 1993-10-12 ~ 1993-10-29
    CIF 1392 - Nominee Director → ME
    Officer
    icon of calendar 1993-10-12 ~ 1993-10-29
    CIF 1393 - Nominee Secretary → ME
  • 1520
    TISCALI UK HOLDINGS PLC - 2002-11-01
    TISCALI UK HOLDINGS PLC - 2009-09-04
    WORLD ONLINE (U.K.) HOLDINGS PLC - 2001-11-22
    TISCALI UK HOLDINGS LIMITED - 2008-08-13
    icon of address25 Moorgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-11 ~ 2000-01-13
    CIF 908 - Nominee Director → ME
    Officer
    icon of calendar 2000-01-11 ~ 2000-07-04
    CIF 913 - Nominee Secretary → ME
  • 1521
    HACKREMCO (NO.1739) LIMITED - 2000-11-14
    NORTHERN & SHELL MEDIA HOLDINGS LIMITED - 2018-03-02
    icon of addressOne Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-11-09 ~ 2000-11-14
    CIF 803 - Nominee Secretary → ME
  • 1522
    HACKREMCO (NO.1472) LIMITED - 1999-04-21
    icon of address30 Stanley Road, Carshalton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-25 ~ 1999-06-24
    CIF 1018 - Nominee Secretary → ME
  • 1523
    KPN (AUSTRALIA) LIMITED - 1997-09-23
    HACKREMCO (NO.1164) LIMITED - 1996-10-01
    icon of addressExpress House, Holly Lane, Atherstone, England
    Liquidation Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1996-07-26 ~ 1997-02-28
    CIF 1242 - Nominee Secretary → ME
  • 1524
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-19 ~ 2011-02-23
    CIF 1942 - Secretary → ME
  • 1525
    HACKREMCO (NO. 2401) LIMITED - 2006-09-27
    KMS DACS 2 LIMITED - 2011-01-12
    KMS SECURITISATION LIMITED - 2007-01-10
    icon of address30 Gresham Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-28 ~ 2006-09-28
    CIF 243 - Nominee Secretary → ME
  • 1526
    ELF AQUITAINE GAS UK LIMITED - 2000-08-18
    HACKREMCO (NO.672) LIMITED - 1991-05-03
    ELF FINANCE PLC - 1996-09-30
    TOTALFINAELF GAS AND POWER UK LIMITED - 2001-01-03
    TOTAL MIDSTREAM HOLDINGS UK LIMITED - 2021-12-24
    EE FINANCE PLC - 1991-10-18
    ELF ENTERPRISE FINANCE PLC - 1996-07-30
    TOTALFINAELF MIDSTREAM UK LIMITED - 2003-12-08
    icon of addressBeech Gate Kingswood Fields, Millfield Lane, Lower Kingswood, Tadworth, Surrey, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1991-04-10 ~ 1991-04-28
    CIF 1986 - Nominee Director → ME
  • 1527
    icon of addressThe Spectrum 56-58 Benson Road, Birchwood, Warrington
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2011-02-23 ~ 2011-07-13
    CIF 1928 - Secretary → ME
  • 1528
    CANARY WHARF SERVICES GP LIMITED - 2006-12-19
    icon of address5 Churchill Place, Canary Wharf, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2006-12-15 ~ 2006-12-15
    CIF 184 - Nominee Secretary → ME
  • 1529
    SPIRE EUROPE LIMITED - 2017-05-02
    icon of addressThe Minster Building, 21 Mincing Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-02-02 ~ 2023-08-31
    CIF 1618 - Secretary → ME
  • 1530
    HACKREMCO (NO.1358) LIMITED - 1998-08-13
    icon of addressDeloitte Llp, 1 City Square, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-06-05 ~ 1998-07-23
    CIF 1083 - Nominee Secretary → ME
  • 1531
    HACKREMCO (NO. 2237) LIMITED - 2005-03-15
    icon of address3 - 5 London Road, Rainham, Gillingham, Kent
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    166,883 GBP2024-12-31
    Officer
    icon of calendar 2005-02-28 ~ 2005-11-01
    CIF 408 - Nominee Secretary → ME
  • 1532
    HACKREMCO (NO. 2238) LIMITED - 2005-03-15
    icon of address3-5 London Road, Rainham, Kent
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2023-12-31
    Officer
    icon of calendar 2005-02-28 ~ 2005-11-01
    CIF 407 - Nominee Secretary → ME
  • 1533
    icon of addressOne Creechurch Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-04 ~ 2015-04-27
    CIF 1778 - Secretary → ME
  • 1534
    icon of addressAscent 4 2 Gladiator Way, Farnborough Aerospace Centre, Farnborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-03 ~ 2016-11-18
    CIF 1730 - Secretary → ME
  • 1535
    HACKREMCO (NO.987) LIMITED - 1995-09-22
    TRAFALGAR HOUSE PENSIONS ADMINISTRATION LIMITED - 2017-12-19
    TRAFALGAR HOUSE TRUSTEES (THPP) LIMITED - 1996-08-01
    KVAERNER TRUSTEES (KPP) LIMITED - 2006-04-27
    icon of addressAscent 4 2 Gladiator Way, Farnborough Aerospace Centre, Farnborough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-12-02 ~ 1994-12-12
    CIF 1334 - Nominee Secretary → ME
  • 1536
    TRAFALGAR MIDCO LIMITED - 2015-05-01
    icon of addressOne Creechurch Place, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-04 ~ 2015-04-27
    CIF 1776 - Secretary → ME
  • 1537
    icon of addressOne Creechurch Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-04 ~ 2015-04-27
    CIF 1777 - Secretary → ME
  • 1538
    icon of addressHarbour Court, Compass Road, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-25 ~ 2000-05-16
    CIF 902 - Nominee Secretary → ME
  • 1539
    TRELLEBORG AVS (U.K.) LIMITED - 2000-02-11
    TRELLEBORG AUS U.K. LTD - 2000-01-13
    TRELLEBORG AUTOMOTIVE UK LTD - 2009-03-24
    HACKREMCO (NO.1554) LIMITED - 1999-12-20
    icon of addressTrelleborg, International Drive, Tewkesbury Business Park, Tewkesbury
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-09-24 ~ 1999-12-20
    CIF 957 - Nominee Secretary → ME
  • 1540
    icon of address27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-11-12 ~ 2023-12-05
    CIF 1515 - Secretary → ME
  • 1541
    HACKREMCO (NO.1673) LIMITED - 2000-06-08
    icon of address2nd Floor 31 Chertsey Street, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-16 ~ 2000-08-09
    CIF 864 - Nominee Secretary → ME
  • 1542
    KENSINGTON GROUP LIMITED - 1998-12-11
    TRIGOLDCRYSTAL GROUP LIMITED - 2012-07-11
    IFONLINE GROUP LIMITED - 2009-05-06
    TRIGOLD CRYSTAL LIMITED - 2009-08-01
    NORLAND CAPITAL GROUP LIMITED - 1999-08-03
    CRYSTAL CLEAR LENDING LIMITED - 1998-10-14
    icon of addressHoneybourne Place, Jessop Avenue, Cheltenham, England, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-07-31 ~ 2000-09-21
    CIF 840 - Nominee Secretary → ME
  • 1543
    BAE (FARNBOROUGH) LIMITED - 1999-09-14
    HACKREMCO (NO.954) LIMITED - 1994-10-07
    BAE LIMITED - 2000-11-23
    icon of addressPo Box 87 Warwick House, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-09-22 ~ 1994-10-10
    CIF 1351 - Nominee Secretary → ME
  • 1544
    NORTHERN & SHELL MEDIA LIMITED - 2018-03-02
    icon of addressOne Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2000-11-07 ~ 2000-11-07
    CIF 811 - Nominee Secretary → ME
  • 1545
    TRITON PARTNERS (UK) LIMITED - 1998-03-23
    HACKREMCO (NO.1262) LIMITED - 1997-09-08
    EUROPE PRIVATE EQUITY (UK) LIMITED - 1997-11-13
    icon of address9 South Street, 3rd Floor, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1997-08-06 ~ 2002-05-29
    CIF 1180 - Nominee Secretary → ME
  • 1546
    HACKREMCO (NO.1784) LIMITED - 2001-02-16
    icon of address24 Cornhill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-01-19 ~ 2001-03-09
    CIF 770 - Nominee Secretary → ME
  • 1547
    HACKREMCO (NO.1732) LIMITED - 2000-11-23
    icon of addressTrades Union Congress Congress, House Great Russell Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2000-10-13 ~ 2000-12-04
    CIF 818 - Nominee Secretary → ME
  • 1548
    icon of addressEuropa House Europa Trading Estate, Stoneclough Road, Kearsley, Manchester
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2011-01-18 ~ 2011-01-18
    CIF 1939 - Secretary → ME
  • 1549
    icon of addressEuropa House Europa Trading Estate, Stoneclough Road, Kearsley, Manchester
    Active Corporate (6 parents, 157 offsprings)
    Officer
    icon of calendar 2011-01-18 ~ 2011-01-18
    CIF 1938 - Secretary → ME
  • 1550
    icon of addressEuropa House Europa Trading Estate, Stoneclough Road, Kearsley, Manchester
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-05-04 ~ 2011-05-04
    CIF 1924 - Secretary → ME
  • 1551
    icon of addressEuropa House Europa Trading Estate, Stoneclough Road, Kearsley, Manchester
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-18 ~ 2011-01-18
    CIF 1936 - Secretary → ME
  • 1552
    icon of addressEuropa House Europa Trading Estate, Stoneclough Road, Kearsley, Manchester
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2011-01-18 ~ 2011-01-18
    CIF 1937 - Secretary → ME
  • 1553
    HACKREMCO (NO. 2463) LIMITED - 2007-03-30
    icon of address10 Paternoster Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-01 ~ 2008-10-13
    CIF 167 - Nominee Secretary → ME
  • 1554
    HACKREMCO (NO. 2464) LIMITED - 2007-03-30
    icon of address10 Paternoster Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-01 ~ 2008-10-13
    CIF 168 - Nominee Secretary → ME
  • 1555
    HACKREMCO (NO.992) LIMITED - 1995-01-05
    icon of addressC/o Sca, Southfields Road, Dunstable, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-12-02 ~ 1995-01-06
    CIF 1337 - Nominee Secretary → ME
  • 1556
    HACKREMCO (NO.1712) LIMITED - 2000-09-25
    icon of address55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-25 ~ 2008-10-22
    CIF 834 - Nominee Secretary → ME
  • 1557
    icon of addressAzets, Secure House Lulworth Close, Chandler's Ford, Southampton
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1995-04-07 ~ 2005-05-11
    CIF 1319 - Nominee Secretary → ME
  • 1558
    icon of address70 Fenchurch Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-22 ~ 2023-01-05
    CIF 2000 - Ownership of voting rights - 75% or more OE
    CIF 2000 - Ownership of shares – 75% or more OE
    CIF 2000 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2022-11-22 ~ 2023-01-05
    CIF 1483 - Secretary → ME
  • 1559
    U AND I FINANCE PLC - 2024-03-14
    DEVELOPMENT SECURITIES (FINANCE) PLC - 2015-11-11
    icon of address100 Victoria Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -9,822,851 GBP2022-03-31
    Officer
    icon of calendar 2007-07-26 ~ 2007-08-20
    CIF 117 - Nominee Director → ME
    Officer
    icon of calendar 2007-07-26 ~ 2007-08-20
    CIF 116 - Nominee Secretary → ME
  • 1560
    icon of addressSalisbury House, London Wall, London, United Kingdom
    Liquidation Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -3,021,515 GBP2023-12-31
    Officer
    icon of calendar 2015-09-08 ~ 2021-03-02
    CIF 1612 - Secretary → ME
  • 1561
    SUN STREET PROPERTIES LIMITED - 2016-09-15
    HACKREMCO (NO. 2282) LIMITED - 2005-09-26
    icon of address5 Broadgate, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-24 ~ 2005-09-26
    CIF 366 - Nominee Secretary → ME
  • 1562
    CAFE 2011 FINANCE 3 LIMITED - 2013-09-13
    icon of address13th Floor One Angel Court, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-07-14 ~ 2012-05-18
    CIF 1899 - Secretary → ME
  • 1563
    CHARCO 1129 LIMITED - 2005-10-24
    BAS AEROSPACE LIMITED - 2009-09-01
    icon of addressUnit 14-15 Glossop Brook Business Park, Glossop, Derbyshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    847,810 GBP2024-12-31
    Officer
    icon of calendar 2012-07-17 ~ 2016-07-28
    CIF 1845 - Secretary → ME
  • 1564
    icon of addressC/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-22 ~ 2023-12-31
    CIF 1574 - Secretary → ME
  • 1565
    icon of addressC/o Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2019-05-22 ~ 2023-12-31
    CIF 1575 - Secretary → ME
  • 1566
    icon of address2 St. James's Market, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-02-22 ~ 2019-03-22
    CIF 1663 - Secretary → ME
  • 1567
    HACKREMCO (NO. 2321) LIMITED - 2006-02-09
    icon of addressMilton Gate, 60 Chiswell Street, London
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-16 ~ 2007-03-05
    CIF 322 - Nominee Secretary → ME
  • 1568
    icon of address27 Old Gloucester Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-03 ~ 2024-03-01
    CIF 1504 - Secretary → ME
  • 1569
    HACKPLIMCO (NO.TWENTY) PUBLIC LIMITED COMPANY - 1995-01-04
    UNI LEASE NO 1 PLC - 2009-11-12
    icon of address1st Floor 35 Park Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-10-06 ~ 1995-10-06
    CIF 1348 - Nominee Director → ME
    Officer
    icon of calendar 1994-10-06 ~ 1999-07-23
    CIF 1349 - Nominee Secretary → ME
  • 1570
    icon of addressVaughan Chambers, Vaughan Road, Harpenden, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    458,849 GBP2024-12-31
    Officer
    icon of calendar 2016-04-22 ~ 2019-12-05
    CIF 1714 - Secretary → ME
  • 1571
    icon of address4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-09 ~ 2007-03-14
    CIF 155 - Nominee Director → ME
    Officer
    icon of calendar 2007-03-09 ~ 2007-03-14
    CIF 156 - Nominee Secretary → ME
  • 1572
    HACKREMCO (NO. 2505) LIMITED - 2007-08-30
    INDEPENDENT HISTOPATHOLOGY HOLDING LIMITED - 2008-09-26
    icon of address24-32 Stephenson Way, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -2,134,965 GBP2021-12-31
    Officer
    icon of calendar 2007-06-11 ~ 2007-08-30
    CIF 123 - Nominee Secretary → ME
  • 1573
    icon of address25 Rathbone Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    327,059 GBP2021-12-31
    Officer
    icon of calendar 2018-03-06 ~ 2019-12-06
    CIF 1682 - Secretary → ME
  • 1574
    HACKREMCO (NO. 2644) LIMITED - 2015-04-28
    icon of addressCompton House 2300 The Crescent, Birmingham Business Park, Birmingham, England, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-04-27 ~ 2017-06-15
    CIF 1752 - Secretary → ME
  • 1575
    UNIPER HOLDINGS LIMITED - 2021-01-26
    HACKREMCO (NO. 2643) LIMITED - 2015-04-27
    icon of addressCompton House 2300 The Crescent, Birmingham Business Park, Birmingham, England, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-15
    CIF 2079 - Ownership of voting rights - 75% or more OE
    CIF 2079 - Right to appoint or remove directors OE
    CIF 2079 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2015-03-26 ~ 2017-06-15
    CIF 1754 - Secretary → ME
  • 1576
    EAST MIDLANDS GENERATION LIMITED - 1990-01-08
    EAST MIDLANDS ELECTRICITY GENERATION LIMITED - 1991-08-19
    EAST MIDLANDS ELECTRICITY GENERATION (CORBY) LIMITED - 2015-05-29
    DIALFILE LIMITED - 1990-01-05
    icon of addressCompton House 2300 The Crescent, Birmingham Business Park, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-07-22 ~ 2000-09-28
    CIF 1070 - Nominee Secretary → ME
  • 1577
    UNIQ PLC - 2012-01-25
    UNIGATE PLC - 2000-09-29
    NEW UNIGATE PLC - 2000-06-23
    HACKPLIMCO (NO.EIGHTY-ONE) PUBLIC LIMITED COMPANY - 2000-03-13
    icon of addressGreencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2000-01-24 ~ 2000-03-15
    CIF 904 - Nominee Director → ME
    Officer
    icon of calendar 2000-01-24 ~ 2000-03-15
    CIF 905 - Nominee Secretary → ME
  • 1578
    CORLEONE ACQUISITIONS LIMITED - 2005-08-30
    TOOLEY ACQUISITIONS LIMITED - 2004-03-22
    HACKREMCO (NO.2117) LIMITED - 2004-03-17
    WATERSIDE ACQUISITIONS LIMITED - 2004-07-28
    icon of address8th Floor 1 Stephen Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-01-23 ~ 2004-07-09
    CIF 526 - Nominee Secretary → ME
  • 1579
    HACKREMCO (NO. 2455) LIMITED - 2007-03-06
    icon of address16 Great Marlborough Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-02-26 ~ 2007-07-02
    CIF 176 - Nominee Secretary → ME
  • 1580
    HACKREMCO (NO. 2454) LIMITED - 2007-03-06
    icon of address16 Great Marlborough Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-02-26 ~ 2007-07-02
    CIF 178 - Nominee Secretary → ME
  • 1581
    HACKPLIMCO (NO.FIFTY-SEVEN) PUBLIC LIMITED COMPANY - 1999-02-04
    UNITI PLC - 2004-07-12
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-10-21 ~ 2004-07-27
    CIF 1053 - Nominee Director → ME
    Officer
    icon of calendar 1998-10-21 ~ 2004-07-27
    CIF 1052 - Nominee Secretary → ME
  • 1582
    WORLDSEC INTERNATIONAL (U.K.) LIMITED - 2004-07-02
    HACKREMCO (NO.720) LIMITED - 1991-12-17
    icon of addressUplands, Goldfinch Lane, Benfleet, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1991-12-12 ~ 2007-07-20
    CIF 1450 - Nominee Secretary → ME
  • 1583
    HACKREMCO (NO. 2392) LIMITED - 2006-07-19
    icon of addressFourth Floor, 2 Kingsway, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2006-06-28 ~ 2006-07-21
    CIF 239 - Nominee Secretary → ME
  • 1584
    HACKREMCO (NO. 2453) LIMITED - 2007-03-06
    icon of address16 Great Marlborough Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-02-26 ~ 2007-07-02
    CIF 177 - Nominee Secretary → ME
  • 1585
    icon of addressFore 1, Fore Business Park Huskisson Way, Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-02-08 ~ 2005-02-09
    CIF 413 - Nominee Secretary → ME
  • 1586
    CONSTAT SEVEN LIMITED - 1982-09-27
    icon of address1 Bow Churchyard, London, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2011-03-23 ~ 2014-01-20
    CIF 1955 - Secretary → ME
  • 1587
    icon of addressLevel 10 Canada Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -81,946 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-04-05 ~ 2019-04-16
    CIF 2046 - Ownership of voting rights - 75% or more OE
    CIF 2046 - Right to appoint or remove directors OE
    CIF 2046 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2019-04-05 ~ 2021-10-19
    CIF 1584 - Secretary → ME
  • 1588
    HACKREMCO (NO.1347) LIMITED - 1998-09-15
    icon of addressFaraday House, Sir William Siemens Square, Frimley, Camberley, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-05-12 ~ 1998-10-27
    CIF 1095 - Nominee Secretary → ME
  • 1589
    VAN DER MOOLEN BONDS LIMITED - 2001-05-09
    VAN DER MOOLEN EQUITIES LIMITED - 2007-07-02
    HACKREMCO (NO.1785) LIMITED - 2001-02-19
    icon of address41 Skylines Village, Limeharbour, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-01-19 ~ 2007-06-30
    CIF 776 - Nominee Secretary → ME
  • 1590
    HACKREMCO (NO.1813) LIMITED - 2001-07-31
    icon of address4th Floor The Walbrook Building, 25 Walbrook, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2001-05-08 ~ 2009-01-12
    CIF 744 - Nominee Secretary → ME
  • 1591
    HACKREMCO (NO. 2322) LIMITED - 2006-02-10
    HASTINGS FUNDS MANAGEMENT (UK) LIMITED - 2018-03-26
    icon of address18th Floor Tower 42, 25 Old Broad Street, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2006-01-16 ~ 2018-07-19
    CIF 323 - Nominee Secretary → ME
  • 1592
    HACKREMCO (NO. 2040) LIMITED - 2003-05-16
    icon of address5 Churchill Place, 10th Floor, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-03-21 ~ 2003-05-16
    CIF 586 - Nominee Secretary → ME
  • 1593
    HACKREMCO (NO. 2041) LIMITED - 2003-05-16
    icon of address5 Churchill Place, 10th Floor, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-03-21 ~ 2003-05-16
    CIF 585 - Nominee Secretary → ME
  • 1594
    VICTORIA PARK MORTGAGE FUNDING PLC - 2015-01-16
    icon of address1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-20 ~ 2004-05-24
    CIF 490 - Nominee Director → ME
    Officer
    icon of calendar 2004-05-20 ~ 2004-05-24
    CIF 489 - Nominee Secretary → ME
  • 1595
    HACKREMCO (NO. 2006) LIMITED - 2002-11-29
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-10-23 ~ 2003-03-03
    CIF 616 - Nominee Secretary → ME
  • 1596
    icon of address1 Sheldon Square, London
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2004-05-27 ~ 2004-05-28
    CIF 478 - Nominee Secretary → ME
  • 1597
    VISA VALUE ADDED SERVICES LIMITED - 2000-08-29
    HACKREMCO (NO.1608) LIMITED - 2000-07-07
    icon of addressThe Legal Department, 1 Sheldon Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-02-07 ~ 2000-09-08
    CIF 898 - Nominee Secretary → ME
  • 1598
    TEC GROUP WORLDWIDE LIMITED - 2006-03-31
    HACKREMCO (NO.1545) LIMITED - 1999-09-30
    icon of addressVanbrugh House, Grange Drive, Hedge End, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-08-26 ~ 2019-03-26
    CIF 964 - Nominee Secretary → ME
  • 1599
    VISTAGA GROUP WORLDWIDE LIMITED - 2006-03-09
    icon of addressVanbrugh House, Grange Drive, Hedge End, Hampshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -7,246,561 GBP2018-03-31
    Officer
    icon of calendar 2012-08-17 ~ 2019-03-26
    CIF 1844 - Secretary → ME
  • 1600
    THE EXECUTIVE COMMITTEE LIMITED - 1997-03-21
    TEC INTERNATIONAL (UK) LIMITED - 2006-03-31
    icon of addressVanbrugh House, Grange Drive, Hedge End, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,197,482 GBP2018-03-31
    Officer
    icon of calendar 1999-10-15 ~ 2009-02-20
    CIF 940 - Nominee Secretary → ME
    Officer
    icon of calendar 2012-08-17 ~ 2019-03-26
    CIF 1843 - Secretary → ME
  • 1601
    NATIONS BIDCO LIMITED - 2013-08-30
    NAIR & CO BIDCO LIMITED - 2014-05-13
    RADIUS BIDCO LIMITED - 2019-03-29
    icon of addressFirst Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2013-07-18 ~ 2013-08-30
    CIF 1824 - Secretary → ME
  • 1602
    HACKREMCO (NO.1830) LIMITED - 2001-07-09
    icon of address5 Stratford Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-18 ~ 2001-08-01
    CIF 737 - Nominee Secretary → ME
  • 1603
    LINKSCARD LIMITED - 2000-06-12
    NEW VODAFONE AIRTOUCH LIMITED - 2000-10-18
    icon of addressVodafone House, The Connection, Newbury, Berkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-05-18 ~ 2000-09-19
    CIF 859 - Nominee Secretary → ME
  • 1604
    CRICKHOLLOW LTD. - 2003-03-05
    icon of addressVodafone House, The Connection, Newbury, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-06-08 ~ 2000-08-10
    CIF 858 - Nominee Secretary → ME
  • 1605
    SHADOWFAX ENTERPRISES LTD. - 2003-03-05
    VODAFONE MOBILE ENTERPRISES LIMITED - 2023-01-12
    icon of addressVodafone House, The Connection, Newbury, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-06-08 ~ 2000-08-10
    CIF 857 - Nominee Secretary → ME
  • 1606
    PARAGON BIDCO LIMITED - 2007-10-16
    icon of addressVoyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2006-03-22 ~ 2006-03-29
    CIF 287 - Nominee Secretary → ME
  • 1607
    PARAGON EQUITYCO LIMITED - 2007-10-24
    VOYAGE EQUITYCO LIMITED - 2007-11-14
    icon of addressVoyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2006-03-22 ~ 2006-03-29
    CIF 284 - Nominee Secretary → ME
  • 1608
    PARAGON GUARANTEECO LIMITED - 2007-10-16
    icon of addressVoyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-22 ~ 2006-03-29
    CIF 289 - Nominee Secretary → ME
  • 1609
    PARAGON HOLDCO 1 LIMITED - 2007-10-16
    icon of addressVoyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-22 ~ 2006-03-29
    CIF 286 - Nominee Secretary → ME
  • 1610
    PARAGON HOLDCO 2 LIMITED - 2007-10-16
    icon of addressVoyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-22 ~ 2006-03-29
    CIF 288 - Nominee Secretary → ME
  • 1611
    PARAGON MEZZCO LIMITED - 2007-10-16
    icon of addressVoyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-22 ~ 2006-03-29
    CIF 285 - Nominee Secretary → ME
  • 1612
    STATMARC LIMITED - 1981-12-31
    BERE ELECTRICAL COMPONENTS LIMITED - 1983-11-18
    icon of addressC/o Rockwell Collins 730 Wharfedale Road, Winnersh, Wokingham, Berkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-04-12 ~ 2017-06-13
    CIF 1804 - Secretary → ME
  • 1613
    ITT SANITAIRE LIMITED - 2008-12-23
    HACKREMCO (NO. 1995) LIMITED - 2002-10-30
    ITT PCI MEMBRANES LIMITED - 2011-06-15
    icon of addressPrivate Road 1, Colwick Industrial Estate, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-09-02 ~ 2002-11-01
    CIF 624 - Nominee Secretary → ME
  • 1614
    T. BAILEY FUND MANAGERS LIMITED - 2015-06-30
    T. BAILEY FUND SERVICES LIMITED - 2023-10-16
    HACKREMCO (NO.1467) LIMITED - 1999-03-25
    icon of addressC/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-02-25 ~ 2004-04-28
    CIF 1019 - Nominee Secretary → ME
  • 1615
    ALPHA AIRPORTS GROUP PLC - 2007-12-12
    HACKREMCO (NO.859) LIMITED - 1993-11-11
    ALPHA GROUP PLC - 2009-06-12
    AUTOGRILL HOLDINGS UK LIMITED - 2014-05-06
    AUTOGRILL HOLDINGS UK PLC - 2012-12-03
    icon of address5 New Square, Bedfont Lakes, Feltham, Middlesex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-09-16 ~ 1993-08-24
    CIF 1414 - Nominee Secretary → ME
  • 1616
    icon of addressL.c.p. House, The Pensnett Estate, Kingswinford, West Midlands
    Active Corporate (13 parents)
    Officer
    icon of calendar 2001-11-12 ~ 2002-09-02
    CIF 693 - Nominee Secretary → ME
  • 1617
    HACKREMCO (NO. 2357) LIMITED - 2006-04-21
    CARRON ACQUISITION COMPANY LIMITED - 2007-10-04
    icon of addressFourth Floor, 2 Kingsway, Cardiff, United Kingdom
    Active Corporate (7 parents, 19 offsprings)
    Equity (Company account)
    3,000 GBP2024-03-31
    Officer
    icon of calendar 2006-04-03 ~ 2006-04-21
    CIF 280 - Nominee Secretary → ME
  • 1618
    icon of addressDwr Cymru Welsh Water Linea, Fortran Road, St. Mellons, Cardiff, Wales
    Active Corporate (8 parents)
    Officer
    icon of calendar 2001-11-26 ~ 2001-11-26
    CIF 686 - Nominee Secretary → ME
  • 1619
    SWAP LIMITED - 1999-10-19
    icon of addressC/o Rockwell Collins 730 Wharfedale Road, Winnersh, Wokingham, Berkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-04-12 ~ 2017-06-13
    CIF 1805 - Secretary → ME
  • 1620
    WESSEX WATER SERVICES FINANCE PLC - 1999-02-12
    HACKPLIMCO (NO.SIXTY-FOUR) PUBLIC LIMITED COMPANY - 1999-02-09
    icon of addressWessex Water,operations Centre, Claverton Down Road, Claverton, Down, Bath, Avon
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-01-28 ~ 1999-02-12
    CIF 1028 - Nominee Director → ME
    Officer
    icon of calendar 1999-01-28 ~ 1999-02-12
    CIF 1029 - Nominee Secretary → ME
  • 1621
    HACKREMCO (NO.982) LIMITED - 1994-12-01
    icon of address1 Bow Churchyard, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-11-10 ~ 2023-09-28
    CIF 1344 - Nominee Secretary → ME
  • 1622
    icon of address1st Floor 12 Charles Ii Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-02-27 ~ 2015-10-09
    CIF 1758 - Secretary → ME
  • 1623
    DEVELOPMENT SECURITIES (NO.31) LIMITED - 2006-02-15
    icon of address7a Howick Place, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-11-16 ~ 2005-11-18
    CIF 338 - Nominee Secretary → ME
  • 1624
    icon of address16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-01-23 ~ 2023-10-18
    CIF 1598 - Secretary → ME
  • 1625
    icon of addressC/o Aztec Financial Services (uk) Limited Forum 4, Solent Business Park, Parkway South, Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-10-02 ~ 2024-01-01
    CIF 1552 - Secretary → ME
  • 1626
    icon of addressC/o Aztec Financial Services (uk) Limited Forum 4, Solent Business Park, Parkway South, Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2020-10-02 ~ 2024-01-01
    CIF 1550 - Secretary → ME
  • 1627
    icon of addressC/o Aztec Financial Services (uk) Limited Forum 4, Solent Business Park, Parkway South, Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-10-02 ~ 2024-01-01
    CIF 1551 - Secretary → ME
  • 1628
    OMTP LIMITED - 2010-06-30
    icon of addressMenzies Business Recovery Llp, 7-12 Tavistock Square, London
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2004-06-25 ~ 2004-09-01
    CIF 467 - Nominee Secretary → ME
  • 1629
    HACKREMCO (NO.878) LIMITED - 1994-04-06
    icon of address10 Harewood Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-10-15 ~ 1993-11-11
    CIF 1386 - Nominee Secretary → ME
  • 1630
    KMS DACS 3 PLC - 2007-07-06
    KENSINGTON MORTGAGE SECURITIES PLC - 2007-01-10
    icon of addressGreyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-27 ~ 2006-09-28
    CIF 207 - Nominee Director → ME
    Officer
    icon of calendar 2006-09-27 ~ 2006-09-28
    CIF 208 - Nominee Secretary → ME
  • 1631
    WINCANTON PLC - 2024-06-19
    icon of addressMethuen Park, Chippenham, Wiltshire
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2001-03-13 ~ 2001-03-14
    CIF 756 - Nominee Director → ME
    Officer
    icon of calendar 2001-03-13 ~ 2001-03-14
    CIF 757 - Nominee Secretary → ME
  • 1632
    HACKREMCO (NO.1809) LIMITED - 2001-05-09
    icon of addressWincanton Plc, Methuen Park, Chippenham, Wiltshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-03-22 ~ 2001-06-19
    CIF 754 - Nominee Secretary → ME
  • 1633
    ATLANTIS NO.1 LIMITED - 2012-04-25
    SEAJACKS 1 LIMITED - 2025-03-03
    icon of addressSouth Denes Business Park, South Beach Parade, Great Yarmouth, Norfolk
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-02-27 ~ 2012-06-22
    CIF 1871 - Secretary → ME
  • 1634
    SEAJACKS 4 LIMITED - 2025-03-03
    icon of addressSouth Denes Business Park, South Beach Parade, Great Yarmouth, Norfolk
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-05-16 ~ 2012-06-22
    CIF 1853 - Secretary → ME
  • 1635
    icon of address8th Floor 20 Farringdon Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-15 ~ 2005-07-27
    CIF 383 - Nominee Secretary → ME
  • 1636
    WISE PLC
    - now
    456 NEWCO PLC - 2021-06-17
    icon of address1st Floor Worship Square, 65 Clifton Street, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-02-18 ~ 2021-04-28
    CIF 2015 - Ownership of voting rights - 75% or more OE
    CIF 2015 - Ownership of shares – 75% or more OE
    CIF 2015 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2021-02-18 ~ 2021-04-28
    CIF 1541 - Secretary → ME
  • 1637
    icon of address8 White Oak Square, London Road, Swanley, Kent, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-04 ~ 2018-03-26
    CIF 1808 - Secretary → ME
  • 1638
    icon of address8 White Oak Square, London Road, Swanley, Kent, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-04 ~ 2018-03-26
    CIF 1809 - Secretary → ME
  • 1639
    YS BIDCO LIMITED - 2019-07-02
    SNOWFOX BIDCO LIMITED - 2024-08-02
    icon of addressFourth Floor, 69 Wilson Street, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2015-10-28 ~ 2015-11-26
    CIF 1732 - Secretary → ME
  • 1640
    SNOWFOX MIDCO 1 LIMITED - 2024-08-02
    YS MIDCO 1 LIMITED - 2019-07-02
    icon of addressFourth Floor, 69 Wilson Street, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2015-10-28 ~ 2015-12-09
    CIF 1733 - Secretary → ME
  • 1641
    SNOWFOX MIDCO 2 LIMITED - 2024-08-02
    YS MIDCO 2 LIMITED - 2019-07-02
    icon of addressFourth Floor, 69 Wilson Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-28 ~ 2015-12-09
    CIF 1734 - Secretary → ME
  • 1642
    HACKREMCO (NO.1019) LIMITED - 1995-04-20
    icon of addressMeridian Trinity Square, 23-59 Staines Road, Hounslow, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-03-07 ~ 1995-04-20
    CIF 1320 - Nominee Secretary → ME
  • 1643
    HACKREMCO (NO.1285) LIMITED - 1997-12-09
    icon of address5th Floor Leconfield House, Curzon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-31 ~ 1998-01-12
    CIF 1145 - Nominee Secretary → ME
  • 1644
    HACKREMCO (NO.1163) LIMITED - 1997-04-02
    icon of addressHill House, 1 Little New Street, London, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-07-26 ~ 1997-04-03
    CIF 1243 - Nominee Secretary → ME
  • 1645
    HACKREMCO (NO. 2150) LIMITED - 2004-07-08
    JPMP SK FRANCE LIMITED - 2008-07-02
    icon of addressProfile West, 950 Great West Road, Brentford, Middlesex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-05-21 ~ 2005-09-23
    CIF 487 - Nominee Secretary → ME
  • 1646
    HACKREMCO (NO. 2147) LIMITED - 2004-07-08
    JPMP SK HOLDINGS LIMITED - 2008-07-02
    icon of addressProfile West, 950 Great West Road, Brentford, Middlesex
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-05-21 ~ 2005-08-19
    CIF 485 - Nominee Secretary → ME
  • 1647
    JPMP SK LIMITED - 2008-07-02
    HACKREMCO (NO. 2149) LIMITED - 2004-07-08
    icon of addressProfile West, 950 Great West Road, Brentford, Middlesex
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2004-05-21 ~ 2005-08-19
    CIF 486 - Nominee Secretary → ME
  • 1648
    HACKREMCO (NO. 2245) LIMITED - 2005-03-21
    JPMP SK MIDCO LIMITED - 2008-07-02
    icon of addressProfile West, 950 Great West Road, Brentford, Middlesex
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-03-08 ~ 2005-06-20
    CIF 397 - Nominee Secretary → ME
  • 1649
    HACKREMCO (NO.1747) LIMITED - 2000-12-06
    CSC HIGH STREET LIMITED - 2002-08-21
    BRAEHEAD PARK LIMITED - 2002-05-27
    icon of address5 Churchill Place, 10th Floor, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-11-09 ~ 2000-12-06
    CIF 805 - Nominee Secretary → ME
  • 1650
    HACKREMCO (NO. 1058) LIMITED - 1995-08-02
    NOSU DEVELOPMENTS LIMITED - 1996-04-11
    icon of addressOlympia House, Armitage Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-06-30 ~ 1995-08-02
    CIF 1299 - Nominee Secretary → ME
  • 1651
    HAFNIA MANAGEMENT SERVICES (UK) LIMITED - 1993-04-07
    PROINSURE SYSTEMS LIMITED - 1998-11-12
    PROLIFIC MANAGEMENT SERVICES LIMITED - 1994-01-18
    REBUS LIFE MANAGEMENT LIMITED - 2004-08-09
    ECONOMIC MANAGEMENT SERVICES LIMITED - 1991-02-05
    FOLLOWSPREAD LIMITED - 1986-05-30
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-13 ~ 1998-08-21
    CIF 1156 - Nominee Secretary → ME
  • 1652
    C&C DEBENTURE PLC - 2006-08-04
    CAPITAL & COUNTIES DEBENTURE PLC - 2010-05-21
    INTU DEBENTURE PLC - 2024-07-01
    CAPITAL SHOPPING CENTRES DEBENTURE PLC - 2013-02-15
    icon of addressC/o Pradera Lateral Limited 5th Floor, 20 Fenchurch Street, London, England
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2006-07-28 ~ 2006-08-02
    CIF 228 - Nominee Director → ME
    Officer
    icon of calendar 2006-07-28 ~ 2006-08-02
    CIF 227 - Nominee Secretary → ME
  • 1653
    HACKREMCO (NO. 1977) LIMITED - 2002-08-28
    ITT INDUSTRIES UK HOLDINGS LIMITED - 2011-11-29
    icon of addressPrivate Road 1, Colwick Industrial Estate, Nottingham, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2002-06-19 ~ 2002-08-29
    CIF 636 - Nominee Secretary → ME
  • 1654
    HACKREMCO (NO. 2426) LIMITED - 2006-12-06
    icon of addressLevel 7 One Bartholomew Close, Barts Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-20 ~ 2007-01-22
    CIF 201 - Nominee Secretary → ME
  • 1655
    HANCO HOLDINGS LIMITED - 2010-10-18
    HACKREMCO (NO.2143) LIMITED - 2004-06-22
    icon of addressWillow House Woodlands Business Park, Linford Wood, Milton Keynes
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-04-19 ~ 2004-06-22
    CIF 500 - Nominee Secretary → ME
  • 1656
    HACKREMCO (NO. 2527) LIMITED - 2007-12-06
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-19 ~ 2007-12-05
    CIF 103 - Nominee Secretary → ME
  • 1657
    HACKREMCO (2344) LIMITED - 2006-03-31
    icon of addressOrion Gate, Guildford Road, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-09 ~ 2006-03-31
    CIF 292 - Nominee Secretary → ME
  • 1658
    ZAROO.COM PUBLIC LIMITED COMPANY - 2007-04-16
    HACKREMCO (NO.1569) LIMITED - 1999-11-23
    icon of address3 Lincoln Court, 226 Willesden Lane, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,967 GBP2022-06-30
    Officer
    icon of calendar 1999-10-25 ~ 1999-12-14
    CIF 938 - Nominee Secretary → ME
  • 1659
    HACKREMCO (NO. 2427) LIMITED - 2006-12-06
    icon of addressLevel 7 One Bartholomew Close, Barts Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-20 ~ 2007-01-22
    CIF 200 - Nominee Secretary → ME
  • 1660
    icon of addressNo.1 Colmore Square, Birmingham
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2004-08-18 ~ 2004-09-17
    CIF 442 - Nominee Secretary → ME
  • 1661
    HACKREMCO (NO. 2377) LIMITED - 2006-06-22
    icon of addressFirst Floor Kings Court, 41-51 Kingston Road, Leatherhead, Surrey, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-11 ~ 2006-06-22
    CIF 273 - Nominee Secretary → ME
  • 1662
    HACKREMCO (NO. 2376) LIMITED - 2006-06-22
    icon of addressFirst Floor Kings Court, 41-51 Kingston Road, Leatherhead, Surrey, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-11 ~ 2006-06-22
    CIF 274 - Nominee Secretary → ME
  • 1663
    HACKREMCO (NO. 2375) LIMITED - 2006-06-22
    icon of addressFirst Floor Kings Court, 41-51 Kingston Road, Leatherhead, Surrey, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-11 ~ 2006-06-22
    CIF 275 - Nominee 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.