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
    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
  • 23
    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
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 35
  • 1
    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 1297 - Nominee Secretary → ME
  • 2
    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 1425 - Nominee Secretary → ME
  • 3
    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 691 - Nominee Secretary → ME
  • 4
    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 400 - Nominee Secretary → ME
  • 5
    icon of addressBerkeley Square House, Berkeley Square, London, United Kingdom
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2009-08-04 ~ now
    CIF 6 - Secretary → ME
  • 6
    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 815 - Nominee Secretary → ME
  • 7
    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 910 - Nominee Secretary → ME
  • 8
    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 390 - Nominee Secretary → ME
  • 9
    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 1070 - Nominee Secretary → ME
  • 10
    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 168 - Nominee Secretary → ME
  • 11
    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 81 - Nominee Secretary → ME
  • 12
    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 690 - Nominee Secretary → ME
  • 13
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 1996-11-21 ~ dissolved
    CIF 1187 - Nominee Secretary → ME
  • 14
    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 1019 - Nominee Secretary → ME
  • 15
    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 133 - Nominee Secretary → ME
  • 16
    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 4 - Secretary → ME
  • 17
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-08-05 ~ dissolved
    CIF 5 - Secretary → ME
  • 18
    HACKREMCO (NO.2576) LIMITED - 2008-09-19
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-17 ~ dissolved
    CIF 28 - Secretary → ME
  • 19
    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 1077 - Nominee Secretary → ME
  • 20
    icon of addressHill House 1, Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-24 ~ dissolved
    CIF 25 - Secretary → ME
  • 21
    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 1238 - Nominee Secretary → ME
  • 22
    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 706 - Nominee Secretary → ME
  • 23
    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 713 - Nominee Secretary → ME
  • 24
    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 574 - Nominee Secretary → ME
  • 25
    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 723 - Nominee Secretary → ME
  • 26
    GLASSBRING LIMITED - 2000-06-29
    icon of address1 Silk Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-06 ~ dissolved
    CIF 823 - Nominee Secretary → ME
  • 27
    icon of address1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-16 ~ dissolved
    CIF 93 - Nominee Secretary → ME
  • 28
    icon of address1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-16 ~ dissolved
    CIF 92 - Nominee Secretary → ME
  • 29
    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 1247 - Nominee Secretary → ME
  • 30
    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 586 - Nominee Secretary → ME
  • 31
    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 169 - Nominee Secretary → ME
  • 32
    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 582 - Nominee Secretary → ME
  • 33
    icon of address6th Floor, Chadwick House Blenheim Court, Solihull, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-12-09 ~ dissolved
    CIF 502 - Nominee Secretary → ME
  • 34
    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 587 - Nominee Secretary → ME
  • 35
    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 1236 - Nominee Secretary → ME
Ceased 1282
  • 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 139 - Nominee Secretary → ME
  • 2
    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 607 - Nominee Secretary → ME
  • 3
    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 674 - Nominee Secretary → ME
  • 4
    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 1319 - Nominee Secretary → ME
  • 5
    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 1049 - Nominee Director → ME
    Officer
    icon of calendar 1998-06-17 ~ 1998-08-10
    CIF 1048 - Nominee Secretary → ME
  • 6
    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 227 - Nominee Secretary → ME
  • 7
    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 1072 - Nominee Secretary → ME
  • 8
    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 159 - Nominee Secretary → ME
  • 9
    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 185 - Nominee Secretary → ME
  • 10
    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 40 - Secretary → ME
  • 11
    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 43 - Secretary → ME
  • 12
    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 42 - Secretary → ME
  • 13
    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 41 - Secretary → ME
  • 14
    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 470 - Nominee Secretary → ME
  • 15
    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 469 - Nominee Secretary → ME
  • 16
    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 979 - Nominee Secretary → ME
  • 17
    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 471 - Nominee Secretary → ME
  • 18
    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 971 - Nominee Secretary → ME
  • 19
    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 466 - Nominee Secretary → ME
  • 20
    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 1079 - Nominee Secretary → ME
  • 21
    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 1 - Secretary → ME
  • 22
    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 1281 - Nominee Secretary → ME
  • 23
    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 1428 - Nominee Secretary → ME
  • 24
    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 80 - Nominee Secretary → ME
  • 25
    icon of address30 Finsbury Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-04-14 ~ 2012-10-19
    CIF 10 - Secretary → ME
  • 26
    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 1110 - Nominee Secretary → ME
  • 27
    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 1256 - Nominee Secretary → ME
  • 28
    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 432 - Nominee Secretary → ME
  • 29
    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 576 - Nominee Secretary → ME
  • 30
    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)
    Equity (Company account)
    -276,150 GBP2022-12-31
    Officer
    icon of calendar 2007-08-15 ~ 2007-09-20
    CIF 83 - Nominee Secretary → ME
  • 31
    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 38 - Secretary → ME
  • 32
    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 771 - Nominee Secretary → ME
  • 33
    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 508 - Nominee Secretary → ME
  • 34
    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 1203 - Nominee Director → ME
    Officer
    icon of calendar 1996-10-10 ~ 1996-10-10
    CIF 1204 - Nominee Secretary → ME
  • 35
    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 1191 - Nominee Secretary → ME
  • 36
    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 1142 - Nominee Secretary → ME
  • 37
    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 1084 - Nominee Secretary → ME
  • 38
    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 322 - Nominee Director → ME
    Officer
    icon of calendar 2005-10-17 ~ 2005-10-26
    CIF 321 - Nominee Secretary → ME
  • 39
    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 968 - Nominee Director → ME
    Officer
    icon of calendar 1999-05-11 ~ 1999-05-11
    CIF 967 - Nominee Secretary → ME
  • 40
    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 1082 - Nominee Secretary → ME
    CIF 1083 - Nominee Secretary → ME
  • 41
    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 602 - Nominee Secretary → ME
  • 42
    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 908 - Nominee Secretary → ME
  • 43
    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 1206 - Nominee Secretary → ME
  • 44
    icon of addressKpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-06-09 ~ 2005-06-20
    CIF 830 - Nominee Secretary → ME
  • 45
    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 733 - Nominee Secretary → ME
  • 46
    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 738 - Nominee Secretary → ME
  • 47
    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 1421 - Nominee Secretary → ME
  • 48
    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 704 - Nominee Secretary → ME
  • 49
    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 703 - Nominee Secretary → ME
  • 50
    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 618 - Nominee Secretary → ME
  • 51
    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 732 - Nominee Secretary → ME
  • 52
    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 640 - Nominee Secretary → ME
  • 53
    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 740 - Nominee Secretary → ME
  • 54
    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 863 - Nominee Secretary → ME
  • 55
    icon of address1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-03-11 ~ 2005-04-04
    CIF 367 - Nominee Secretary → ME
  • 56
    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 337 - Nominee Secretary → ME
  • 57
    icon of address17 Charterhouse Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2003-02-06 ~ 2003-02-06
    CIF 572 - Nominee Director → ME
    Officer
    icon of calendar 2003-02-06 ~ 2003-02-06
    CIF 573 - Nominee Secretary → ME
  • 58
    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 581 - Nominee Secretary → ME
  • 59
    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 982 - Nominee Secretary → ME
  • 60
    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 237 - Nominee Secretary → ME
  • 61
    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 714 - Nominee Secretary → ME
  • 62
    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 1063 - Nominee Director → ME
    Officer
    icon of calendar 1998-05-14 ~ 1999-03-18
    CIF 1062 - Nominee Secretary → ME
  • 63
    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 980 - Nominee Secretary → ME
  • 64
    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 485 - Nominee Secretary → ME
  • 65
    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 609 - Nominee Secretary → ME
  • 66
    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 567 - Nominee Secretary → ME
  • 67
    icon of address20 Carlton House Terrace, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-28 ~ 2003-03-11
    CIF 568 - Nominee Secretary → ME
  • 68
    icon of address20 Carlton House Terrace, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-03-18 ~ 2003-03-19
    CIF 566 - Nominee Secretary → ME
  • 69
    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 226 - Nominee Secretary → ME
  • 70
    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 1328 - Nominee Secretary → ME
  • 71
    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 881 - Nominee Secretary → ME
  • 72
    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 426 - Nominee Secretary → ME
  • 73
    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 427 - Nominee Secretary → ME
  • 74
    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 425 - Nominee Secretary → ME
  • 75
    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 328 - Nominee Secretary → ME
  • 76
    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 1339 - Nominee Secretary → ME
  • 77
    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 1121 - Nominee Secretary → ME
  • 78
    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 1356 - Nominee Secretary → ME
  • 79
    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 218 - Nominee Secretary → ME
  • 80
    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 276 - Nominee Secretary → ME
  • 81
    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 1075 - Nominee Secretary → ME
  • 82
    icon of address1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-09 ~ 2007-04-23
    CIF 132 - Nominee Director → ME
    Officer
    icon of calendar 2007-03-09 ~ 2007-04-23
    CIF 131 - Nominee Secretary → ME
  • 83
    icon of addressNo 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-08 ~ 2006-05-11
    CIF 239 - Nominee Director → ME
    Officer
    icon of calendar 2006-05-08 ~ 2006-05-11
    CIF 238 - Nominee Secretary → ME
  • 84
    icon of addressNo 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-09 ~ 2006-08-11
    CIF 200 - Nominee Director → ME
    Officer
    icon of calendar 2006-08-09 ~ 2006-08-11
    CIF 199 - Nominee Secretary → ME
  • 85
    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 149 - Nominee Secretary → ME
  • 86
    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 255 - Nominee Secretary → ME
  • 87
    icon of addressNo 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-09 ~ 2006-08-11
    CIF 197 - Nominee Secretary → ME
  • 88
    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 148 - Nominee Secretary → ME
  • 89
    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 257 - Nominee Secretary → ME
  • 90
    icon of addressNo 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-09 ~ 2006-08-11
    CIF 198 - Nominee Secretary → ME
  • 91
    icon of address20-22 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-04-27 ~ 2003-02-26
    CIF 1419 - Nominee Secretary → ME
  • 92
    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 570 - Nominee Director → ME
    Officer
    icon of calendar 2003-02-25 ~ 2003-04-01
    CIF 571 - Nominee Secretary → ME
  • 93
    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 319 - Nominee Director → ME
    Officer
    icon of calendar 2005-11-15 ~ 2005-11-16
    CIF 318 - Nominee Secretary → ME
  • 94
    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 654 - Nominee Director → ME
    Officer
    icon of calendar 2002-02-07 ~ 2002-03-21
    CIF 653 - Nominee Secretary → ME
  • 95
    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 370 - Nominee Secretary → ME
  • 96
    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 672 - Nominee Secretary → ME
  • 97
    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 864 - Nominee Secretary → ME
  • 98
    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 393 - Nominee Secretary → ME
  • 99
    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 401 - Nominee Secretary → ME
  • 100
    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 394 - Nominee Secretary → ME
  • 101
    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 349 - Nominee Secretary → ME
  • 102
    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 787 - Nominee Secretary → ME
  • 103
    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 1371 - Nominee Secretary → ME
  • 104
    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 1384 - Nominee Director → ME
    Officer
    icon of calendar 1993-10-04 ~ 1993-10-14
    CIF 1385 - Nominee Secretary → ME
  • 105
    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 1372 - Nominee Secretary → ME
  • 106
    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 161 - Nominee Secretary → ME
  • 107
    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 1255 - Nominee Secretary → ME
  • 108
    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 1151 - Nominee Director → ME
    Officer
    icon of calendar 1997-08-26 ~ 1997-12-04
    CIF 1150 - Nominee Secretary → ME
  • 109
    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 11 - Secretary → ME
  • 110
    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 1233 - Nominee Secretary → ME
  • 111
    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 1090 - Nominee Secretary → ME
  • 112
    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 225 - Nominee Secretary → ME
  • 113
    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 638 - Nominee Secretary → ME
  • 114
    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 1289 - Nominee Secretary → ME
  • 115
    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 76 - Nominee Secretary → ME
  • 116
    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 85 - Nominee Secretary → ME
  • 117
    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 86 - Nominee Secretary → ME
  • 118
    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 1230 - Nominee Secretary → ME
  • 119
    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 406 - Nominee Secretary → ME
  • 120
    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 409 - Nominee Secretary → ME
  • 121
    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 919 - Nominee Director → ME
    Officer
    icon of calendar 1999-09-28 ~ 2001-10-17
    CIF 920 - Nominee Secretary → ME
  • 122
    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 921 - Nominee Secretary → ME
  • 123
    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 1174 - Nominee Secretary → ME
  • 124
    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 1211 - Nominee Secretary → ME
  • 125
    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 597 - Nominee Secretary → ME
  • 126
    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 885 - Nominee Secretary → ME
  • 127
    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 563 - Nominee Secretary → ME
  • 128
    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 1314 - Nominee Secretary → ME
  • 129
    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 554 - Nominee Secretary → ME
  • 130
    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 1288 - Nominee Secretary → ME
  • 131
    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 1276 - Nominee Secretary → ME
  • 132
    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 203 - Nominee Secretary → ME
  • 133
    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 1432 - Secretary → ME
  • 134
    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 710 - Nominee Secretary → ME
  • 135
    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 767 - Nominee Secretary → ME
  • 136
    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 895 - Nominee Secretary → ME
  • 137
    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 1009 - Nominee Secretary → ME
  • 138
    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 265 - Nominee Secretary → ME
  • 139
    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 556 - Nominee Secretary → ME
  • 140
    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 798 - Nominee Secretary → ME
  • 141
    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 1345 - Nominee Director → ME
    Officer
    icon of calendar 1994-02-04 ~ 1994-06-15
    CIF 1344 - Nominee Secretary → ME
  • 142
    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 350 - Nominee Secretary → ME
  • 143
    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 657 - Nominee Secretary → ME
  • 144
    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 976 - Nominee Secretary → ME
  • 145
    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 235 - Nominee Secretary → ME
  • 146
    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 222 - Nominee Secretary → ME
  • 147
    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 1127 - Nominee Secretary → ME
  • 148
    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 1228 - Nominee Secretary → ME
  • 149
    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 1342 - Nominee Secretary → ME
  • 150
    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 1183 - Nominee Secretary → ME
  • 151
    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 1182 - Nominee Secretary → ME
  • 152
    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 1219 - Nominee Secretary → ME
  • 153
    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 1220 - Nominee Secretary → ME
  • 154
    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 682 - Nominee Secretary → ME
  • 155
    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 622 - Nominee Secretary → ME
  • 156
    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 1232 - Nominee Director → ME
    Officer
    icon of calendar 1997-06-30 ~ 1997-09-04
    CIF 1158 - Nominee Secretary → ME
    icon of calendar 1996-05-09 ~ 1997-05-30
    CIF 1231 - Nominee Secretary → ME
  • 157
    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 72 - Nominee Secretary → ME
  • 158
    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 945 - Nominee Secretary → ME
  • 159
    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 797 - Nominee Secretary → ME
  • 160
    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 3 - Secretary → ME
  • 161
    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 676 - Nominee Secretary → ME
  • 162
    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 192 - Nominee Secretary → ME
  • 163
    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 802 - Nominee Director → ME
    Officer
    icon of calendar 2000-08-30 ~ 2001-02-01
    CIF 801 - Nominee Secretary → ME
  • 164
    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 899 - Nominee Secretary → ME
  • 165
    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 1012 - Nominee Secretary → ME
  • 166
    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 454 - Nominee Secretary → ME
  • 167
    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 1226 - Nominee Secretary → ME
  • 168
    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 1208 - Nominee Secretary → ME
  • 169
    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 1301 - Nominee Secretary → ME
  • 170
    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 649 - Nominee Secretary → ME
  • 171
    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 818 - Nominee Secretary → ME
  • 172
    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 1361 - Nominee Secretary → ME
  • 173
    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 928 - Nominee Secretary → ME
  • 174
    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 1041 - Nominee Secretary → ME
  • 175
    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 1040 - Nominee Secretary → ME
  • 176
    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 101 - Nominee Secretary → ME
  • 177
    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 99 - Nominee Secretary → ME
  • 178
    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 100 - Nominee Secretary → ME
  • 179
    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 523 - Nominee Secretary → ME
  • 180
    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 524 - Nominee Secretary → ME
  • 181
    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 477 - Nominee Secretary → ME
  • 182
    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 478 - Nominee Secretary → ME
  • 183
    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 493 - Nominee Secretary → ME
  • 184
    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 359 - Nominee Secretary → ME
  • 185
    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 1188 - Nominee Secretary → ME
  • 186
    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 1167 - Nominee Secretary → ME
  • 187
    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 1223 - Nominee Director → ME
    Officer
    icon of calendar 1996-05-13 ~ 1996-05-14
    CIF 1224 - Nominee Secretary → ME
  • 188
    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 1431 - Secretary → ME
  • 189
    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 1098 - Nominee Secretary → ME
  • 190
    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 1105 - Nominee Secretary → ME
  • 191
    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 1101 - Nominee Secretary → ME
  • 192
    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 1108 - Nominee Secretary → ME
  • 193
    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 1104 - Nominee Secretary → ME
  • 194
    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 1100 - Nominee Secretary → ME
  • 195
    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 990 - Nominee Secretary → ME
  • 196
    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 20 - Secretary → ME
  • 197
    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 410 - Nominee Secretary → ME
  • 198
    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 617 - Nominee Secretary → ME
  • 199
    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 580 - Nominee Secretary → ME
  • 200
    icon of addressHorseferry House, Horseferry Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-31 ~ 2003-11-21
    CIF 515 - Nominee Secretary → ME
  • 201
    icon of addressHorseferry House, Horseferry Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-31 ~ 2003-11-21
    CIF 516 - Nominee Secretary → ME
  • 202
    icon of addressHorseferry House, Horseferry Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-31 ~ 2003-11-21
    CIF 517 - Nominee Secretary → ME
  • 203
    icon of addressHorseferry House, Horseferry Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-11-05 ~ 2003-11-27
    CIF 511 - Nominee Secretary → ME
  • 204
    icon of addressHorseferry House, Horseferry Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-02-25 ~ 2005-03-09
    CIF 384 - Nominee Secretary → ME
  • 205
    icon of addressHorseferry House, Horseferry Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-08-27 ~ 2002-09-27
    CIF 599 - Nominee Secretary → ME
  • 206
    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 689 - Nominee Secretary → ME
  • 207
    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 612 - Nominee Secretary → ME
  • 208
    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 388 - Nominee Secretary → ME
  • 209
    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 1123 - Nominee Secretary → ME
  • 210
    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 528 - Nominee Secretary → ME
  • 211
    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 699 - Nominee Secretary → ME
  • 212
    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 694 - Nominee Secretary → ME
  • 213
    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 698 - Nominee Secretary → ME
  • 214
    icon of addressHorseferry House, Horseferry Road, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-10-07 ~ 2005-10-07
    CIF 333 - Nominee Secretary → ME
  • 215
    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 527 - Nominee Secretary → ME
  • 216
    icon of addressHorseferry House, Horseferry Road, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-10-07 ~ 2005-10-07
    CIF 332 - Nominee Secretary → ME
  • 217
    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 293 - Nominee Secretary → ME
  • 218
    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 295 - Nominee Secretary → ME
  • 219
    HACKREMCO (NO.1849) LIMITED - 2001-09-14
    icon of addressRegal House, 14 James Street, London, United Kingdom
    Active Corporate (6 parents, 43 offsprings)
    Officer
    icon of calendar 2001-07-13 ~ 2001-09-27
    CIF 693 - Nominee Secretary → ME
  • 220
    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 686 - Nominee Secretary → ME
  • 221
    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 685 - Nominee Secretary → ME
  • 222
    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 687 - Nominee Secretary → ME
  • 223
    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 902 - Nominee Director → ME
    Officer
    icon of calendar 1999-12-03 ~ 2000-02-07
    CIF 903 - Nominee Secretary → ME
  • 224
    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 1304 - Nominee Secretary → ME
  • 225
    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 1302 - Nominee Secretary → ME
  • 226
    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 188 - Nominee Secretary → ME
  • 227
    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 145 - Nominee Secretary → ME
  • 228
    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 144 - Nominee Secretary → ME
  • 229
    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 1036 - Nominee Secretary → ME
  • 230
    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 892 - Nominee Director → ME
    Officer
    icon of calendar 1999-12-15 ~ 2000-01-04
    CIF 893 - Nominee Secretary → ME
  • 231
    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 361 - Nominee Secretary → ME
  • 232
    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 1300 - Nominee Secretary → ME
  • 233
    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 53 - Nominee Secretary → ME
  • 234
    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 862 - Nominee Secretary → ME
  • 235
    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 96 - Nominee Secretary → ME
  • 236
    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 214 - Nominee Secretary → ME
  • 237
    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 215 - Nominee Secretary → ME
  • 238
    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 944 - Nominee Secretary → ME
  • 239
    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 614 - Nominee Secretary → ME
  • 240
    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 943 - Nominee Secretary → ME
  • 241
    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 417 - Nominee Secretary → ME
  • 242
    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 1263 - Nominee Secretary → ME
  • 243
    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 569 - Nominee Secretary → ME
  • 244
    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 966 - Nominee Secretary → ME
  • 245
    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 950 - Nominee Secretary → ME
  • 246
    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 964 - Nominee Secretary → ME
  • 247
    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 963 - Nominee Secretary → ME
  • 248
    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 1280 - Nominee Secretary → ME
  • 249
    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 795 - Nominee Secretary → ME
  • 250
    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 869 - Nominee Secretary → ME
  • 251
    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 796 - Nominee Secretary → ME
  • 252
    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 487 - Nominee Secretary → ME
  • 253
    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 347 - Nominee Secretary → ME
  • 254
    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 37 - Secretary → ME
  • 255
    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 995 - Nominee Secretary → ME
  • 256
    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 405 - Nominee Secretary → ME
  • 257
    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 1055 - Nominee Secretary → ME
  • 258
    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 1042 - Nominee Secretary → ME
  • 259
    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 624 - Nominee Secretary → ME
  • 260
    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)
    Officer
    icon of calendar 1999-06-01 ~ 1999-09-08
    CIF 965 - Nominee Secretary → ME
  • 261
    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 578 - Nominee Secretary → ME
  • 262
    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 1998-01-19 ~ 1998-11-26
    CIF 1097 - Nominee Secretary → ME
    icon of calendar 1997-12-10 ~ 1998-01-19
    CIF 1112 - Nominee Secretary → ME
  • 263
    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 1221 - Nominee Director → ME
    Officer
    icon of calendar 1996-05-20 ~ 1996-10-16
    CIF 1222 - Nominee Secretary → ME
  • 264
    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 819 - Nominee Secretary → ME
  • 265
    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 725 - Nominee Secretary → ME
  • 266
    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 1309 - Nominee Secretary → ME
  • 267
    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 947 - Nominee Secretary → ME
  • 268
    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 997 - Nominee Secretary → ME
  • 269
    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 94 - Nominee Secretary → ME
  • 270
    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 27 - Secretary → ME
  • 271
    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 868 - Nominee Secretary → ME
  • 272
    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 789 - Nominee Secretary → ME
  • 273
    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 644 - Nominee Secretary → ME
  • 274
    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 626 - Nominee Secretary → ME
  • 275
    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 236 - Nominee Secretary → ME
  • 276
    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 1305 - Nominee Secretary → ME
  • 277
    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 1237 - Nominee Secretary → ME
  • 278
    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 1397 - Nominee Secretary → ME
  • 279
    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 940 - Nominee Director → ME
    Officer
    icon of calendar 1999-07-22 ~ 2003-01-31
    CIF 941 - Nominee Secretary → ME
  • 280
    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 1278 - Nominee Secretary → ME
  • 281
    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 354 - Nominee Secretary → ME
  • 282
    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 56 - Nominee Secretary → ME
  • 283
    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 983 - Nominee Secretary → ME
  • 284
    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 981 - Nominee Secretary → ME
  • 285
    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 1262 - Nominee Secretary → ME
  • 286
    icon of address33 Old Broad Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-09-24 ~ 1999-10-14
    CIF 923 - Nominee Director → ME
    Officer
    icon of calendar 1999-09-24 ~ 1999-10-14
    CIF 924 - Nominee Secretary → ME
  • 287
    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 1234 - Nominee Secretary → ME
  • 288
    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 1411 - Nominee Secretary → ME
  • 289
    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 1412 - Nominee Secretary → ME
  • 290
    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 1413 - Nominee Secretary → ME
  • 291
    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 1405 - Nominee Director → ME
    Officer
    icon of calendar 1993-09-08 ~ 1993-12-21
    CIF 1406 - Nominee Secretary → ME
  • 292
    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 1407 - Nominee Director → ME
    Officer
    icon of calendar 1993-09-02 ~ 1993-12-21
    CIF 1408 - Nominee Secretary → ME
  • 293
    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 1396 - Nominee Secretary → ME
  • 294
    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 1393 - Nominee Secretary → ME
  • 295
    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 1390 - Nominee Director → ME
    Officer
    icon of calendar 1993-09-14 ~ 1993-12-21
    CIF 1394 - Nominee Secretary → ME
  • 296
    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 1392 - Nominee Director → ME
  • 297
    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 1395 - Nominee Director → ME
    Officer
    icon of calendar 1993-09-14 ~ 1993-10-25
    CIF 1391 - Nominee Secretary → ME
  • 298
    icon of address10 Crown Place, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-11-14 ~ 2001-11-22
    CIF 664 - Nominee Director → ME
    Officer
    icon of calendar 2001-11-14 ~ 2001-11-22
    CIF 663 - Nominee Secretary → ME
  • 299
    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 1295 - Nominee Secretary → ME
    icon of calendar 2000-04-20 ~ 2004-06-03
    CIF 847 - Nominee Secretary → ME
  • 300
    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 781 - Nominee Secretary → ME
  • 301
    icon of addressErnst & Young, 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-10 ~ 2001-04-25
    CIF 720 - Nominee Director → ME
    Officer
    icon of calendar 2001-04-10 ~ 2001-04-25
    CIF 721 - Nominee Secretary → ME
  • 302
    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 1430 - Nominee Secretary → ME
  • 303
    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 529 - Nominee Secretary → ME
  • 304
    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 1265 - Nominee Director → ME
    Officer
    icon of calendar 1995-10-02 ~ 1995-10-03
    CIF 1266 - Nominee Secretary → ME
  • 305
    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 1064 - Nominee Secretary → ME
  • 306
    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 164 - Nominee Secretary → ME
  • 307
    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 1000 - Nominee Secretary → ME
  • 308
    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 1010 - Nominee Secretary → ME
  • 309
    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 1269 - Nominee Secretary → ME
  • 310
    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 1296 - Nominee Secretary → ME
  • 311
    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 1317 - Nominee Secretary → ME
  • 312
    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 871 - Nominee Secretary → ME
  • 313
    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 325 - Nominee Secretary → ME
  • 314
    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 1145 - Nominee Secretary → ME
  • 315
    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 78 - Nominee Secretary → ME
  • 316
    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 1994-10-06 ~ 1994-11-08
    CIF 1320 - Nominee Secretary → ME
    icon of calendar 1997-08-29 ~ 2005-08-05
    CIF 1149 - Nominee Secretary → ME
  • 317
    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 1146 - Nominee Secretary → ME
  • 318
    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 1148 - Nominee Secretary → ME
  • 319
    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 1284 - Nominee Secretary → ME
  • 320
    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 1279 - Nominee Secretary → ME
  • 321
    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 1287 - Nominee Secretary → ME
  • 322
    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 1099 - Nominee Secretary → ME
  • 323
    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 1107 - Nominee Secretary → ME
  • 324
    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 ~ 2001-11-29
    CIF 890 - Nominee Secretary → ME
    icon of calendar 1999-12-24 ~ 2000-01-28
    CIF 888 - Nominee Secretary → ME
  • 325
    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 304 - Nominee Secretary → ME
  • 326
    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 302 - Nominee Secretary → ME
  • 327
    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 433 - Nominee Secretary → ME
  • 328
    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 303 - Nominee Secretary → ME
  • 329
    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 866 - Nominee Secretary → ME
  • 330
    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 18 - Secretary → ME
  • 331
    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 1050 - Nominee Secretary → ME
  • 332
    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 17 - Secretary → ME
  • 333
    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 715 - Nominee Secretary → ME
  • 334
    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 650 - Nominee Secretary → ME
  • 335
    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 651 - Nominee Secretary → ME
  • 336
    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 1053 - Nominee Secretary → ME
  • 337
    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 978 - Nominee Secretary → ME
  • 338
    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)
    Officer
    icon of calendar 1999-09-24 ~ 1999-12-10
    CIF 929 - Nominee Director → ME
    Officer
    icon of calendar 1999-09-24 ~ 1999-12-10
    CIF 930 - Nominee Secretary → ME
  • 339
    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 374 - Nominee Secretary → ME
  • 340
    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 284 - Nominee Secretary → ME
  • 341
    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 1312 - Nominee Secretary → ME
  • 342
    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 428 - Nominee Secretary → ME
  • 343
    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 1420 - Nominee Secretary → ME
  • 344
    icon of address55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-23 ~ 2015-06-19
    CIF 196 - Nominee Secretary → ME
  • 345
    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 98 - Nominee Secretary → ME
  • 346
    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 1176 - Nominee Secretary → ME
  • 347
    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 245 - Nominee Secretary → ME
  • 348
    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 849 - Nominee Secretary → ME
  • 349
    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)
    Officer
    icon of calendar 2000-11-30 ~ 2001-01-12
    CIF 769 - Nominee Secretary → ME
    icon of calendar 2001-01-12 ~ 2004-04-06
    CIF 752 - Nominee Secretary → ME
  • 350
    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 2000-11-30 ~ 2001-01-12
    CIF 770 - Nominee Secretary → ME
    icon of calendar 2001-01-12 ~ 2004-04-06
    CIF 753 - Nominee Secretary → ME
  • 351
    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 634 - Nominee Secretary → ME
  • 352
    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 837 - Nominee Secretary → ME
  • 353
    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 991 - Nominee Secretary → ME
  • 354
    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 455 - Nominee Secretary → ME
  • 355
    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 268 - Nominee Secretary → ME
  • 356
    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 228 - Nominee Secretary → ME
  • 357
    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 616 - Nominee Secretary → ME
  • 358
    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 615 - Nominee Secretary → ME
  • 359
    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 821 - Nominee Secretary → ME
  • 360
    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 846 - Nominee Secretary → ME
  • 361
    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 399 - Nominee Secretary → ME
  • 362
    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 313 - Nominee Director → ME
    Officer
    icon of calendar 2005-11-16 ~ 2005-11-18
    CIF 314 - Nominee Secretary → ME
  • 363
    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 613 - Nominee Secretary → ME
  • 364
    icon of addressPortland House, Bressenden Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-20 ~ 2003-05-21
    CIF 552 - Nominee Secretary → ME
  • 365
    icon of addressPortland House, Bressenden Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-20 ~ 2003-05-21
    CIF 551 - Nominee Secretary → ME
  • 366
    icon of addressPortland House, Bressenden Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-16 ~ 2004-06-22
    CIF 445 - Nominee Secretary → ME
  • 367
    icon of addressPortland House, Bressenden Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-16 ~ 2004-06-22
    CIF 447 - Nominee Secretary → ME
  • 368
    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 446 - Nominee Secretary → ME
  • 369
    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 443 - Nominee Secretary → ME
  • 370
    icon of address7a Howick Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-16 ~ 2004-06-22
    CIF 444 - Nominee Secretary → ME
  • 371
    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 1197 - Nominee Secretary → ME
  • 372
    icon of addressPortland House, Bressenden Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-21 ~ 2003-05-22
    CIF 548 - Nominee Secretary → ME
  • 373
    icon of addressPortland House, Bressenden Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-05-21 ~ 2003-05-22
    CIF 549 - Nominee Secretary → ME
  • 374
    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 547 - Nominee Secretary → ME
  • 375
    icon of address7a Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-16 ~ 2004-06-22
    CIF 448 - Nominee Secretary → ME
  • 376
    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 449 - Nominee Secretary → ME
  • 377
    icon of address7a Howick Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-12-08 ~ 2004-12-10
    CIF 395 - Nominee Secretary → ME
  • 378
    icon of addressPortland House, Bressenden Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-08 ~ 2004-12-10
    CIF 397 - Nominee Secretary → ME
  • 379
    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 1199 - Nominee Secretary → ME
  • 380
    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 288 - Nominee Secretary → ME
  • 381
    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 1196 - Nominee Secretary → ME
  • 382
    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 1195 - Nominee Secretary → ME
  • 383
    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 999 - Nominee Secretary → ME
  • 384
    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 398 - Nominee Secretary → ME
  • 385
    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 932 - Nominee Secretary → ME
  • 386
    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 285 - Nominee Secretary → ME
  • 387
    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 287 - Nominee Secretary → ME
  • 388
    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 286 - Nominee Secretary → ME
  • 389
    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 1343 - Nominee Director → ME
    Officer
    icon of calendar 1994-02-04 ~ 1994-07-13
    CIF 1346 - Nominee Secretary → ME
  • 390
    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 1004 - Nominee Director → ME
    Officer
    icon of calendar 1999-01-28 ~ 2000-07-17
    CIF 1005 - Nominee Secretary → ME
  • 391
    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 505 - Nominee Secretary → ME
  • 392
    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 961 - Nominee Secretary → ME
  • 393
    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 506 - Nominee Secretary → ME
  • 394
    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 1152 - Nominee Secretary → ME
  • 395
    icon of address1 City Square, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-04-06 ~ 2001-09-04
    CIF 975 - Nominee Secretary → ME
  • 396
    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 1244 - Nominee Secretary → ME
  • 397
    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 210 - Nominee Secretary → ME
  • 398
    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 1246 - Nominee Secretary → ME
  • 399
    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 841 - Nominee Director → ME
    Officer
    icon of calendar 2000-05-08 ~ 2000-08-23
    CIF 842 - Nominee Secretary → ME
  • 400
    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 1037 - Nominee Secretary → ME
  • 401
    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 356 - Nominee Secretary → ME
  • 402
    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 724 - Nominee Secretary → ME
  • 403
    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 898 - Nominee Secretary → ME
  • 404
    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 905 - Nominee Secretary → ME
  • 405
    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 1364 - Nominee Director → ME
    Officer
    icon of calendar 1993-10-13 ~ 1993-10-14
    CIF 1365 - Nominee Secretary → ME
  • 406
    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 1021 - Nominee Secretary → ME
  • 407
    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 1140 - Nominee Secretary → ME
  • 408
    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 1061 - Nominee Secretary → ME
  • 409
    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 958 - Nominee Secretary → ME
  • 410
    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 675 - Nominee Secretary → ME
  • 411
    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 853 - Nominee Secretary → ME
  • 412
    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 223 - Nominee Secretary → ME
  • 413
    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 794 - Nominee Secretary → ME
  • 414
    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 959 - Nominee Secretary → ME
  • 415
    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 1427 - Nominee Secretary → ME
  • 416
    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 208 - Nominee Secretary → ME
  • 417
    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 385 - Nominee Secretary → ME
  • 418
    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 207 - Nominee Secretary → ME
  • 419
    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 209 - Nominee Secretary → ME
  • 420
    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 68 - Nominee Secretary → ME
  • 421
    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 79 - Nominee Secretary → ME
  • 422
    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 67 - Nominee Secretary → ME
  • 423
    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 913 - Nominee Secretary → ME
  • 424
    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 1052 - Nominee Secretary → ME
  • 425
    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 1034 - Nominee Secretary → ME
  • 426
    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 1035 - Nominee Secretary → ME
  • 427
    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 1017 - Nominee Secretary → ME
  • 428
    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 1011 - Nominee Secretary → ME
  • 429
    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 951 - Nominee Secretary → ME
  • 430
    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 952 - Nominee Secretary → ME
  • 431
    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 1051 - Nominee Secretary → ME
  • 432
    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 1139 - Nominee Secretary → ME
  • 433
    icon of addressPricewaterhousecoopers Llp, Hill House Richmond Hill, Bournemouth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-09-23 ~ 1997-09-23
    CIF 1137 - Nominee Secretary → ME
  • 434
    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 955 - Nominee Secretary → ME
  • 435
    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 1303 - Nominee Secretary → ME
  • 436
    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 491 - Nominee Secretary → ME
  • 437
    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 377 - Nominee Secretary → ME
  • 438
    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 585 - Nominee Secretary → ME
  • 439
    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 453 - Nominee Secretary → ME
  • 440
    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 661 - Nominee Secretary → ME
  • 441
    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 679 - Nominee Secretary → ME
  • 442
    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 717 - Nominee Secretary → ME
  • 443
    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 351 - Nominee Secretary → ME
  • 444
    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 420 - Nominee Secretary → ME
  • 445
    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 497 - Nominee Secretary → ME
  • 446
    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 917 - Nominee Secretary → ME
  • 447
    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 242 - Nominee Secretary → ME
  • 448
    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 243 - Nominee Secretary → ME
  • 449
    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 883 - Nominee Secretary → ME
  • 450
    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 1038 - Nominee Secretary → ME
  • 451
    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 844 - Nominee Secretary → ME
  • 452
    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 177 - Nominee Secretary → ME
  • 453
    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 176 - Nominee Secretary → ME
  • 454
    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 762 - Nominee Secretary → ME
  • 455
    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 317 - Nominee Secretary → ME
  • 456
    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 745 - Nominee Secretary → ME
  • 457
    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 316 - Nominee Secretary → ME
  • 458
    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 746 - Nominee Secretary → ME
  • 459
    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 315 - Nominee Secretary → ME
  • 460
    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 219 - Nominee Secretary → ME
  • 461
    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 987 - Nominee Secretary → ME
  • 462
    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 1111 - Nominee Secretary → ME
  • 463
    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 183 - Nominee Secretary → ME
  • 464
    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 671 - Nominee Secretary → ME
  • 465
    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 1117 - Nominee Secretary → ME
  • 466
    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 1116 - Nominee Secretary → ME
  • 467
    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 277 - Nominee Secretary → ME
  • 468
    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 845 - Nominee Secretary → ME
  • 469
    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 1212 - Nominee Secretary → ME
  • 470
    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 1213 - Nominee Secretary → ME
  • 471
    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 451 - Nominee Secretary → ME
  • 472
    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 824 - Nominee Secretary → ME
  • 473
    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 680 - Nominee Secretary → ME
  • 474
    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 538 - Nominee Secretary → ME
  • 475
    icon of address1 More London Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-06-26 ~ 2005-04-01
    CIF 535 - Nominee Secretary → ME
  • 476
    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 577 - Nominee Secretary → ME
  • 477
    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 58 - Nominee Secretary → ME
  • 478
    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 324 - Nominee Secretary → ME
  • 479
    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 205 - Nominee Secretary → ME
  • 480
    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 216 - Nominee Secretary → ME
  • 481
    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 108 - Nominee Secretary → ME
  • 482
    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 109 - Nominee Secretary → ME
  • 483
    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 204 - Nominee Secretary → ME
  • 484
    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 126 - Nominee Secretary → ME
  • 485
    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 125 - Nominee Secretary → ME
  • 486
    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 122 - Nominee Secretary → ME
  • 487
    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 123 - Nominee Secretary → ME
  • 488
    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 124 - Nominee Secretary → ME
  • 489
    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 206 - Nominee Secretary → ME
  • 490
    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 111 - Nominee Secretary → ME
  • 491
    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 110 - Nominee Secretary → ME
  • 492
    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 1257 - Nominee Director → ME
    Officer
    icon of calendar 1995-11-02 ~ 1996-01-05
    CIF 1258 - Nominee Secretary → ME
  • 493
    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 256 - Nominee Secretary → ME
  • 494
    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 668 - Nominee Secretary → ME
  • 495
    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 533 - Nominee Secretary → ME
  • 496
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-05-20 ~ 1993-06-02
    CIF 1416 - Nominee Director → ME
    Officer
    icon of calendar 1993-05-20 ~ 1993-06-02
    CIF 1417 - Nominee Secretary → ME
  • 497
    icon of addressRightwell House, Bretton Centre, Peterborough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-11 ~ 2009-05-11
    CIF 45 - Secretary → ME
  • 498
    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 886 - Nominee Secretary → ME
  • 499
    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)
    Officer
    icon of calendar 2000-01-11 ~ 2000-02-14
    CIF 884 - Nominee Secretary → ME
  • 500
    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 973 - Nominee Secretary → ME
  • 501
    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 522 - Nominee Secretary → ME
  • 502
    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 1315 - Nominee Secretary → ME
  • 503
    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 579 - Nominee Secretary → ME
  • 504
    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 365 - Nominee Secretary → ME
  • 505
    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 954 - Nominee Secretary → ME
  • 506
    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 54 - Nominee Secretary → ME
  • 507
    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 87 - Nominee Secretary → ME
  • 508
    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 1114 - Nominee Director → ME
    Officer
    icon of calendar 1997-12-05 ~ 1997-12-22
    CIF 1113 - Nominee Secretary → ME
  • 509
    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 1272 - Nominee Secretary → ME
  • 510
    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 763 - Nominee Secretary → ME
  • 511
    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 678 - Nominee Secretary → ME
  • 512
    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 539 - Nominee Secretary → ME
  • 513
    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 513 - Nominee Secretary → ME
  • 514
    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 637 - Nominee Secretary → ME
  • 515
    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 772 - Nominee Secretary → ME
  • 516
    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 396 - Nominee Secretary → ME
  • 517
    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 52 - Nominee Secretary → ME
  • 518
    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 611 - Nominee Secretary → ME
  • 519
    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 937 - Nominee Secretary → ME
  • 520
    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 764 - Nominee Secretary → ME
  • 521
    icon of addressGreyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-11-22 ~ 2001-01-11
    CIF 774 - Nominee Secretary → ME
  • 522
    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 760 - Nominee Secretary → ME
  • 523
    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 751 - Nominee Secretary → ME
  • 524
    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 1043 - Nominee Secretary → ME
  • 525
    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 852 - Nominee Secretary → ME
  • 526
    icon of address24 Conduit Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-17 ~ 2006-02-06
    CIF 289 - Nominee Secretary → ME
  • 527
    icon of address1 St Martins Le Grand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-10-24 ~ 2000-10-26
    CIF 786 - Nominee Secretary → ME
    icon of calendar 2004-03-03 ~ 2007-12-19
    CIF 484 - Nominee Secretary → ME
  • 528
    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 1282 - Nominee Secretary → ME
  • 529
    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 300 - Nominee Secretary → ME
  • 530
    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 29 - Secretary → ME
  • 531
    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 646 - Nominee Secretary → ME
  • 532
    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 82 - Nominee Secretary → ME
  • 533
    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 336 - Nominee Secretary → ME
  • 534
    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 1078 - Nominee Secretary → ME
  • 535
    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 604 - Nominee Secretary → ME
  • 536
    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 603 - Nominee Secretary → ME
  • 537
    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 605 - Nominee Secretary → ME
  • 538
    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 172 - Nominee Secretary → ME
  • 539
    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 1401 - Nominee Secretary → ME
  • 540
    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 1400 - Nominee Secretary → ME
  • 541
    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 1336 - Nominee Secretary → ME
  • 542
    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 1335 - Nominee Secretary → ME
  • 543
    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 1334 - Nominee Secretary → ME
  • 544
    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 1337 - Nominee Secretary → ME
  • 545
    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 1333 - Nominee Secretary → ME
  • 546
    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 1332 - Nominee Secretary → ME
  • 547
    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 1374 - Nominee Secretary → ME
  • 548
    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 1375 - Nominee Secretary → ME
  • 549
    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 1376 - Nominee Secretary → ME
  • 550
    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 1377 - Nominee Secretary → ME
  • 551
    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 1378 - Nominee Secretary → ME
  • 552
    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 1331 - Nominee Secretary → ME
  • 553
    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 1380 - Nominee Secretary → ME
  • 554
    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 1381 - Nominee Secretary → ME
  • 555
    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 1382 - Nominee Secretary → ME
  • 556
    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 1383 - Nominee Secretary → ME
  • 557
    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 1379 - Nominee Secretary → ME
  • 558
    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 1156 - Nominee Secretary → ME
  • 559
    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 1373 - Nominee Secretary → ME
  • 560
    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 1368 - Nominee Secretary → ME
  • 561
    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 1369 - Nominee Secretary → ME
  • 562
    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 1370 - Nominee Secretary → ME
  • 563
    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 1402 - Nominee Secretary → ME
  • 564
    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 1403 - Nominee Secretary → ME
  • 565
    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 1398 - Nominee Secretary → ME
  • 566
    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 1404 - Nominee Secretary → ME
  • 567
    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 89 - Nominee Secretary → ME
  • 568
    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 368 - Nominee Secretary → ME
  • 569
    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 419 - Nominee Secretary → ME
  • 570
    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 244 - Nominee Secretary → ME
  • 571
    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 348 - Nominee Secretary → ME
  • 572
    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 1178 - Nominee Secretary → ME
  • 573
    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 1171 - Nominee Secretary → ME
  • 574
    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 403 - Nominee Secretary → ME
  • 575
    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 404 - Nominee Secretary → ME
  • 576
    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 1170 - Nominee Secretary → ME
  • 577
    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 1013 - Nominee Secretary → ME
  • 578
    icon of address1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-27 ~ 2008-05-29
    CIF 31 - Director → ME
    Officer
    icon of calendar 2008-05-27 ~ 2008-05-29
    CIF 32 - Secretary → ME
  • 579
    icon of address1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-02 ~ 2008-05-02
    CIF 33 - Director → ME
    Officer
    icon of calendar 2008-05-02 ~ 2008-05-02
    CIF 34 - Secretary → ME
  • 580
    HACKREMCO (NO. 2558) LIMITED - 2008-05-27
    icon of address1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2008-05-29
    CIF 35 - Secretary → ME
  • 581
    HACKREMCO (NO. 2551) LIMITED - 2008-05-02
    icon of address1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-24 ~ 2008-05-02
    CIF 51 - Nominee Secretary → ME
  • 582
    HACKREMCO (NO. 2557) LIMITED - 2008-05-27
    icon of addressNo. 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-24 ~ 2008-05-29
    CIF 55 - Nominee Secretary → ME
  • 583
    HACKREMCO (NO. 2550) LIMITED - 2008-05-02
    icon of address1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-24 ~ 2008-05-02
    CIF 50 - Nominee Secretary → ME
  • 584
    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 279 - Nominee Secretary → ME
  • 585
    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 278 - Nominee Secretary → ME
  • 586
    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 631 - Nominee Secretary → ME
  • 587
    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 1275 - Nominee Secretary → ME
  • 588
    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 282 - Nominee Secretary → ME
  • 589
    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 273 - Nominee Secretary → ME
  • 590
    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 301 - Nominee Secretary → ME
  • 591
    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 162 - Nominee Secretary → ME
  • 592
    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 143 - Nominee Secretary → ME
  • 593
    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 163 - Nominee Secretary → ME
  • 594
    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 1094 - Nominee Secretary → ME
  • 595
    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 788 - Nominee Secretary → ME
  • 596
    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 867 - Nominee Secretary → ME
  • 597
    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 877 - Nominee Secretary → ME
  • 598
    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 635 - Nominee Secretary → ME
  • 599
    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 495 - Nominee Secretary → ME
  • 600
    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 335 - Nominee Secretary → ME
  • 601
    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 1109 - Nominee Secretary → ME
  • 602
    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 481 - Nominee Secretary → ME
  • 603
    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 283 - Nominee Secretary → ME
  • 604
    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 1125 - Nominee Secretary → ME
  • 605
    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 633 - Nominee Secretary → ME
  • 606
    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 482 - Nominee Secretary → ME
  • 607
    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 494 - Nominee Secretary → ME
  • 608
    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 1136 - Nominee Secretary → ME
  • 609
    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 379 - Nominee Secretary → ME
  • 610
    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 722 - Nominee Secretary → ME
  • 611
    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 1124 - Nominee Secretary → ME
  • 612
    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 1138 - Nominee Secretary → ME
  • 613
    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 1122 - Nominee Secretary → ME
  • 614
    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 1092 - Nominee Secretary → ME
  • 615
    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 1091 - Nominee Secretary → ME
  • 616
    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 1088 - Nominee Secretary → ME
  • 617
    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 88 - Nominee Secretary → ME
  • 618
    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 996 - Nominee Secretary → ME
  • 619
    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 555 - Nominee Secretary → ME
  • 620
    icon of addressKensington Centre, 66 Hammersmith Road, London
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2000-08-25 ~ 2000-09-22
    CIF 806 - Nominee Secretary → ME
  • 621
    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 369 - Nominee Secretary → ME
  • 622
    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 1326 - Nominee Secretary → ME
  • 623
    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 186 - Nominee Secretary → ME
  • 624
    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 435 - Nominee Secretary → ME
  • 625
    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 436 - Nominee Secretary → ME
  • 626
    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 412 - Nominee Secretary → ME
  • 627
    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 1324 - Nominee Secretary → ME
  • 628
    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)
    Equity (Company account)
    17,703,986 GBP2024-12-31
    Officer
    icon of calendar 2000-01-18 ~ 2009-05-11
    CIF 880 - Nominee Secretary → ME
  • 629
    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 1215 - Nominee Secretary → ME
  • 630
    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 773 - Nominee Secretary → ME
  • 631
    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 784 - Nominee Secretary → ME
  • 632
    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 355 - Nominee Secretary → ME
  • 633
    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 135 - Nominee Secretary → ME
  • 634
    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 1338 - Nominee Secretary → ME
  • 635
    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 1207 - Nominee Secretary → ME
  • 636
    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 758 - Nominee Secretary → ME
  • 637
    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 759 - Nominee Secretary → ME
  • 638
    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 768 - Nominee Secretary → ME
  • 639
    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 757 - Nominee Secretary → ME
  • 640
    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 754 - Nominee Secretary → ME
  • 641
    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 665 - Nominee Secretary → ME
  • 642
    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 927 - Nominee Secretary → ME
  • 643
    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 306 - Nominee Secretary → ME
  • 644
    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 339 - Nominee Secretary → ME
  • 645
    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 342 - Nominee Secretary → ME
  • 646
    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 121 - Nominee Secretary → ME
  • 647
    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 136 - Nominee Secretary → ME
  • 648
    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 140 - Nominee Secretary → ME
  • 649
    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 138 - Nominee Secretary → ME
  • 650
    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 137 - Nominee Secretary → ME
  • 651
    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 431 - Nominee Secretary → ME
  • 652
    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 702 - Nominee Secretary → ME
  • 653
    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 305 - Nominee Secretary → ME
  • 654
    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 683 - Nominee Secretary → ME
  • 655
    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 49 - Nominee Secretary → ME
  • 656
    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 252 - Nominee Secretary → ME
  • 657
    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 251 - Nominee Secretary → ME
  • 658
    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 48 - Nominee Secretary → ME
  • 659
    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 229 - Nominee Secretary → ME
  • 660
    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)
    Officer
    icon of calendar 2006-06-30 ~ 2006-07-05
    CIF 211 - Nominee Director → ME
    Officer
    icon of calendar 2006-06-30 ~ 2006-09-13
    CIF 212 - Nominee Secretary → ME
  • 661
    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 230 - Nominee Secretary → ME
  • 662
    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 816 - Nominee Secretary → ME
  • 663
    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 70 - Nominee Secretary → ME
  • 664
    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 338 - Nominee Secretary → ME
  • 665
    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 684 - Nominee Secretary → ME
  • 666
    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 1106 - Nominee Secretary → ME
  • 667
    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 1008 - Nominee Director → ME
    Officer
    icon of calendar 1999-01-21 ~ 1999-03-02
    CIF 1007 - Nominee Secretary → ME
  • 668
    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 897 - Nominee Secretary → ME
  • 669
    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 1999-01-26 ~ 2003-06-19
    CIF 1006 - Nominee Secretary → ME
    icon of calendar 1998-09-21 ~ 1998-11-06
    CIF 1029 - Nominee Secretary → ME
  • 670
    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 1353 - Nominee Secretary → ME
  • 671
    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 834 - Nominee Secretary → ME
  • 672
    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 809 - Nominee Secretary → ME
  • 673
    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 810 - Nominee Secretary → ME
  • 674
    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 553 - Nominee Secretary → ME
  • 675
    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 969 - Nominee Secretary → ME
  • 676
    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 889 - Nominee Secretary → ME
  • 677
    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 805 - Nominee Secretary → ME
  • 678
    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 1080 - Nominee Secretary → ME
  • 679
    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 1001 - Nominee Secretary → ME
  • 680
    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 22 - Secretary → ME
  • 681
    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 21 - Secretary → ME
  • 682
    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 708 - Nominee Secretary → ME
  • 683
    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 456 - Nominee Secretary → ME
  • 684
    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 595 - Nominee Director → ME
    Officer
    icon of calendar 2002-10-02 ~ 2003-02-10
    CIF 596 - Nominee Secretary → ME
  • 685
    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 956 - Nominee Secretary → ME
  • 686
    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 659 - Nominee Secretary → ME
  • 687
    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 1355 - Nominee Secretary → ME
  • 688
    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 692 - Nominee Secretary → ME
  • 689
    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 804 - Nominee Director → ME
    Officer
    icon of calendar 2000-08-30 ~ 2001-03-26
    CIF 803 - Nominee Secretary → ME
  • 690
    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 780 - Nominee Secretary → ME
  • 691
    CAPITAL SHOPPING CENTRES PLC - 2013-03-08
    icon of address10 Fleet Place, London
    In Administration Corporate (4 parents, 33 offsprings)
    Officer
    icon of calendar 1994-01-26 ~ 1994-02-15
    CIF 1347 - Nominee Director → ME
    Officer
    icon of calendar 1994-01-26 ~ 1994-02-21
    CIF 1348 - Nominee Secretary → ME
  • 692
    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 1250 - Nominee Director → ME
    Officer
    icon of calendar 1995-12-22 ~ 1996-02-12
    CIF 1251 - Nominee Secretary → ME
  • 693
    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 776 - Nominee Director → ME
    Officer
    icon of calendar 2000-11-16 ~ 2001-01-16
    CIF 775 - Nominee Secretary → ME
  • 694
    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 783 - Nominee Secretary → ME
  • 695
    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 639 - Nominee Secretary → ME
  • 696
    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 848 - Nominee Secretary → ME
  • 697
    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 813 - Nominee Secretary → ME
  • 698
    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 160 - Nominee Secretary → ME
  • 699
    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 1313 - Nominee Secretary → ME
  • 700
    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)
    Officer
    icon of calendar 1994-11-10 ~ 1995-02-01
    CIF 1316 - Nominee Secretary → ME
  • 701
    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 1033 - Nominee Secretary → ME
  • 702
    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 63 - Nominee Secretary → ME
  • 703
    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 1047 - Nominee Secretary → ME
  • 704
    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 820 - Nominee Secretary → ME
  • 705
    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 429 - Nominee Secretary → ME
  • 706
    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 1225 - Nominee Secretary → ME
  • 707
    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 1245 - Nominee Secretary → ME
  • 708
    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 1254 - Nominee Secretary → ME
  • 709
    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 1253 - Nominee Secretary → ME
  • 710
    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 1285 - Nominee Secretary → ME
  • 711
    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 1239 - Nominee Secretary → ME
  • 712
    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 985 - Nominee Secretary → ME
  • 713
    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 1163 - Nominee Director → ME
    Officer
    icon of calendar 1997-05-22 ~ 1997-07-25
    CIF 1162 - Nominee Secretary → ME
  • 714
    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 934 - Nominee Director → ME
    Officer
    icon of calendar 1999-09-16 ~ 1999-09-16
    CIF 935 - Nominee Secretary → ME
  • 715
    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 591 - Nominee Director → ME
    Officer
    icon of calendar 2002-10-18 ~ 2002-11-01
    CIF 592 - Nominee Secretary → ME
  • 716
    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 1190 - Nominee Secretary → ME
  • 717
    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 1096 - Nominee Secretary → ME
  • 718
    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 1086 - Nominee Secretary → ME
  • 719
    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 411 - Nominee Secretary → ME
  • 720
    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 59 - Nominee Director → ME
    Officer
    icon of calendar 2008-01-08 ~ 2008-01-10
    CIF 60 - Nominee Secretary → ME
  • 721
    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 534 - Nominee Secretary → ME
  • 722
    icon of address7th Floor 21 Lombard Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-10 ~ 2007-01-10
    CIF 157 - Nominee Director → ME
    Officer
    icon of calendar 2007-01-10 ~ 2007-01-10
    CIF 156 - Nominee Secretary → ME
  • 723
    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 700 - Nominee Secretary → ME
  • 724
    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 701 - Nominee Secretary → ME
  • 725
    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 636 - Nominee Secretary → ME
  • 726
    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 662 - Nominee Secretary → ME
  • 727
    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 193 - Nominee Secretary → ME
  • 728
    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 856 - Nominee Director → ME
    Officer
    icon of calendar 2000-03-24 ~ 2000-05-18
    CIF 857 - Nominee Secretary → ME
  • 729
    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 438 - Nominee Secretary → ME
  • 730
    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 439 - Nominee Secretary → ME
  • 731
    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 960 - Nominee Secretary → ME
    icon of calendar 2004-07-01 ~ 2005-09-14
    CIF 437 - Nominee Secretary → ME
  • 732
    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 440 - Nominee Secretary → ME
  • 733
    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 1341 - Nominee Secretary → ME
  • 734
    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 114 - Nominee Secretary → ME
  • 735
    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 155 - Nominee Secretary → ME
  • 736
    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 811 - Nominee Director → ME
    Officer
    icon of calendar 2000-07-31 ~ 2000-08-04
    CIF 812 - Nominee Secretary → ME
  • 737
    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 1252 - Nominee Secretary → ME
  • 738
    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 84 - Nominee Secretary → ME
  • 739
    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 1267 - Nominee Secretary → ME
  • 740
    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 299 - Nominee Secretary → ME
  • 741
    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 948 - Nominee Secretary → ME
  • 742
    icon of address55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-04 ~ 2005-08-05
    CIF 346 - Nominee Secretary → ME
  • 743
    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 911 - Nominee Secretary → ME
  • 744
    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 2008-02-27 ~ 2010-04-22
    CIF 44 - Secretary → ME
  • 745
    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 75 - Nominee Secretary → ME
  • 746
    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 1274 - Nominee Secretary → ME
  • 747
    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 747 - Nominee Secretary → ME
  • 748
    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 233 - Nominee Secretary → ME
  • 749
    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 656 - Nominee Director → ME
    Officer
    icon of calendar 2002-02-07 ~ 2002-07-05
    CIF 655 - Nominee Secretary → ME
  • 750
    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)
    Officer
    icon of calendar 1999-12-07 ~ 2001-08-31
    CIF 901 - Nominee Secretary → ME
  • 751
    icon of address55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-04 ~ 2005-08-05
    CIF 344 - Nominee Director → ME
    Officer
    icon of calendar 2005-08-04 ~ 2005-08-05
    CIF 345 - Nominee Secretary → ME
  • 752
    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 329 - Nominee Secretary → ME
  • 753
    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 330 - Nominee Secretary → ME
  • 754
    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 896 - Nominee Secretary → ME
  • 755
    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 925 - Nominee Director → ME
    Officer
    icon of calendar 1999-09-24 ~ 2000-03-28
    CIF 933 - Nominee Secretary → ME
  • 756
    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 66 - Nominee Secretary → ME
  • 757
    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 1166 - Nominee Secretary → ME
  • 758
    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 1066 - Nominee Secretary → ME
  • 759
    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 36 - Secretary → ME
  • 760
    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 916 - Nominee Secretary → ME
  • 761
    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 1179 - Nominee Secretary → ME
  • 762
    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 861 - Nominee Director → ME
    Officer
    icon of calendar 2000-03-17 ~ 2000-03-20
    CIF 860 - Nominee Secretary → ME
  • 763
    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 1073 - Nominee Secretary → ME
  • 764
    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 1227 - Nominee Secretary → ME
  • 765
    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 1028 - Nominee Secretary → ME
  • 766
    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 949 - Nominee Secretary → ME
  • 767
    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 645 - Nominee Secretary → ME
  • 768
    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 1081 - Nominee Secretary → ME
  • 769
    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 1074 - Nominee Secretary → ME
  • 770
    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 1118 - Nominee Secretary → ME
  • 771
    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 1165 - Nominee Secretary → ME
  • 772
    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 378 - Nominee Secretary → ME
  • 773
    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 510 - Nominee Secretary → ME
  • 774
    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 166 - Nominee Secretary → ME
  • 775
    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 167 - Nominee Secretary → ME
  • 776
    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 165 - Nominee Secretary → ME
  • 777
    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 606 - Nominee Secretary → ME
  • 778
    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 1389 - Nominee Secretary → ME
  • 779
    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 1399 - Nominee Secretary → ME
  • 780
    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 376 - Nominee Secretary → ME
  • 781
    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 1071 - Nominee Secretary → ME
  • 782
    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 1999-02-25 ~ 1999-04-08
    CIF 989 - Nominee Secretary → ME
  • 783
    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 423 - Nominee Secretary → ME
  • 784
    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 564 - Nominee Secretary → ME
  • 785
    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 424 - Nominee Secretary → ME
  • 786
    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 904 - Nominee Secretary → ME
  • 787
    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 1143 - Nominee Secretary → ME
  • 788
    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 926 - Nominee Secretary → ME
  • 789
    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 909 - Nominee Secretary → ME
  • 790
    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 1241 - Nominee Secretary → ME
  • 791
    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 540 - Nominee Secretary → ME
  • 792
    HACKREMCO (NO.1352) LIMITED - 1998-06-22
    icon of addressYork House, 45 Seymour Street, London
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 1998-06-05 ~ 2000-12-21
    CIF 1059 - Nominee Secretary → ME
  • 793
    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 850 - Nominee Secretary → ME
  • 794
    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 1354 - Nominee Secretary → ME
  • 795
    icon of address140 Aldersgate Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-08 ~ 2006-06-13
    CIF 231 - Nominee Secretary → ME
  • 796
    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 391 - Nominee Secretary → ME
  • 797
    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 1205 - Nominee Secretary → ME
  • 798
    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 734 - Nominee Secretary → ME
  • 799
    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 670 - Nominee Secretary → ME
  • 800
    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 748 - Nominee Secretary → ME
  • 801
    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 472 - Nominee Secretary → ME
  • 802
    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 134 - Nominee Secretary → ME
  • 803
    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 501 - Nominee Secretary → ME
  • 804
    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 499 - Nominee Secretary → ME
  • 805
    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 915 - Nominee Secretary → ME
  • 806
    icon of addressLaurence Pountney Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-01-03 ~ 1996-01-10
    CIF 1248 - Nominee Director → ME
    Officer
    icon of calendar 1996-01-03 ~ 1996-01-10
    CIF 1249 - Nominee Secretary → ME
  • 807
    icon of addressLaurence Pountney Hill, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-12-23 ~ 1997-01-15
    CIF 1185 - Nominee Director → ME
    Officer
    icon of calendar 1996-12-23 ~ 1997-01-15
    CIF 1184 - Nominee Secretary → ME
  • 808
    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 171 - Nominee Secretary → ME
  • 809
    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 986 - Nominee Secretary → ME
  • 810
    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 743 - Nominee Secretary → ME
  • 811
    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 782 - Nominee Secretary → ME
  • 812
    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 709 - Nominee Secretary → ME
  • 813
    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 705 - Nominee Secretary → ME
  • 814
    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 24 - Secretary → ME
  • 815
    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 1193 - Nominee Secretary → ME
  • 816
    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 1218 - Nominee Secretary → ME
  • 817
    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 292 - Nominee Secretary → ME
  • 818
    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 807 - Nominee Secretary → ME
  • 819
    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 584 - Nominee Secretary → ME
  • 820
    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 360 - Nominee Secretary → ME
  • 821
    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 362 - Nominee Secretary → ME
  • 822
    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 458 - Nominee Secretary → ME
  • 823
    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 1329 - Nominee Secretary → ME
  • 824
    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 187 - Nominee Secretary → ME
  • 825
    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 652 - Nominee Secretary → ME
  • 826
    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 623 - Nominee Secretary → ME
  • 827
    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 281 - Nominee Secretary → ME
  • 828
    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 558 - Nominee Secretary → ME
  • 829
    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 30 - Secretary → ME
  • 830
    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 1352 - Nominee Secretary → ME
  • 831
    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 1202 - Nominee Secretary → ME
  • 832
    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 507 - Nominee Secretary → ME
  • 833
    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 373 - Nominee Secretary → ME
  • 834
    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 383 - Nominee Secretary → ME
  • 835
    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 1175 - Nominee Secretary → ME
  • 836
    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 1160 - Nominee Secretary → ME
  • 837
    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 1161 - Nominee Secretary → ME
  • 838
    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 1268 - Nominee Secretary → ME
  • 839
    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 26 - Secretary → ME
  • 840
    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 1423 - Nominee Secretary → ME
  • 841
    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 490 - Nominee Secretary → ME
  • 842
    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 358 - Nominee Secretary → ME
  • 843
    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 457 - Nominee Secretary → ME
  • 844
    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 9 - Secretary → ME
  • 845
    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 498 - Nominee Secretary → ME
  • 846
    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 1128 - Nominee Secretary → ME
  • 847
    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 642 - Nominee Secretary → ME
  • 848
    HACKREMCO (NO.1856) LIMITED - 2001-10-22
    icon of address25 Bank Street, Canary Wharf, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2001-07-13 ~ 2001-10-31
    CIF 697 - Nominee Secretary → ME
  • 849
    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 593 - Nominee Director → ME
    Officer
    icon of calendar 2002-10-02 ~ 2003-02-10
    CIF 594 - Nominee Secretary → ME
  • 850
    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 766 - Nominee Secretary → ME
  • 851
    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 408 - Nominee Secretary → ME
  • 852
    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 407 - Nominee Secretary → ME
  • 853
    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 118 - Nominee Secretary → ME
  • 854
    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 61 - Nominee Secretary → ME
  • 855
    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 1271 - Nominee Secretary → ME
  • 856
    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 194 - Nominee Secretary → ME
  • 857
    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 147 - Nominee Secretary → ME
  • 858
    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 65 - Nominee Secretary → ME
  • 859
    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 195 - Nominee Secretary → ME
  • 860
    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 402 - Nominee Secretary → ME
  • 861
    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 492 - Nominee Secretary → ME
  • 862
    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 1363 - Nominee Secretary → ME
  • 863
    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 116 - Nominee Director → ME
    Officer
    icon of calendar 2007-04-11 ~ 2007-05-01
    CIF 117 - Nominee Secretary → ME
  • 864
    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 173 - Nominee Secretary → ME
  • 865
    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 69 - Nominee Secretary → ME
  • 866
    icon of address6 Snow Hill, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2005-10-12 ~ 2005-10-12
    CIF 323 - Nominee Secretary → ME
  • 867
    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)
    Officer
    icon of calendar 2007-06-04 ~ 2007-06-07
    CIF 105 - Nominee Secretary → ME
  • 868
    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 331 - Nominee Secretary → ME
  • 869
    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 375 - Nominee Secretary → ME
  • 870
    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 106 - Nominee Secretary → ME
  • 871
    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 1415 - Nominee Director → ME
    Officer
    icon of calendar 1993-06-10 ~ 1993-10-08
    CIF 1414 - Nominee Secretary → ME
  • 872
    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 294 - Nominee Secretary → ME
  • 873
    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 601 - Nominee Secretary → ME
  • 874
    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 953 - Nominee Secretary → ME
  • 875
    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 343 - Nominee Secretary → ME
  • 876
    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 363 - Nominee Secretary → ME
  • 877
    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 341 - Nominee Secretary → ME
  • 878
    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 1065 - Nominee Secretary → ME
  • 879
    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 57 - Nominee Secretary → ME
  • 880
    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 389 - Nominee Secretary → ME
  • 881
    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 870 - Nominee Secretary → ME
  • 882
    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 742 - Nominee Secretary → ME
  • 883
    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 103 - Nominee Secretary → ME
  • 884
    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 942 - Nominee Secretary → ME
  • 885
    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 817 - Nominee Secretary → ME
  • 886
    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 918 - Nominee Secretary → ME
  • 887
    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)
    Officer
    icon of calendar 2009-02-11 ~ 2009-04-07
    CIF 13 - Secretary → ME
  • 888
    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 509 - Nominee Secretary → ME
  • 889
    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 465 - Nominee Secretary → ME
  • 890
    icon of address40a Station Road, Upminster, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2006-11-10
    CIF 179 - Nominee Director → ME
    Officer
    icon of calendar 2006-11-07 ~ 2006-11-10
    CIF 180 - Nominee Secretary → ME
  • 891
    HACKREMCO (NO. 2416) LIMITED - 2006-11-07
    icon of address1 Bartholomew Lane, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-15 ~ 2006-11-08
    CIF 184 - Nominee Secretary → ME
  • 892
    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 854 - Nominee Secretary → ME
  • 893
    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 627 - Nominee Secretary → ME
  • 894
    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 545 - Nominee Director → ME
    Officer
    icon of calendar 2003-05-23 ~ 2003-06-10
    CIF 546 - Nominee Secretary → ME
  • 895
    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 632 - Nominee Secretary → ME
  • 896
    icon of addressWaterloo General Office, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-03-31 ~ 2004-09-16
    CIF 479 - Nominee Director → ME
    Officer
    icon of calendar 2004-03-31 ~ 2004-09-16
    CIF 480 - Nominee Secretary → ME
  • 897
    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 641 - Nominee Secretary → ME
  • 898
    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 531 - Nominee Director → ME
    Officer
    icon of calendar 2003-08-12 ~ 2004-02-11
    CIF 530 - Nominee Secretary → ME
  • 899
    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 353 - Nominee Secretary → ME
  • 900
    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 1298 - Nominee Director → ME
    Officer
    icon of calendar 1995-01-20 ~ 1995-07-19
    CIF 1299 - Nominee Secretary → ME
  • 901
    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 107 - Nominee Secretary → ME
  • 902
    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 575 - Nominee Secretary → ME
  • 903
    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 828 - Nominee Secretary → ME
  • 904
    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 836 - Nominee Secretary → ME
  • 905
    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 843 - Nominee Secretary → ME
  • 906
    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 366 - Nominee Secretary → ME
  • 907
    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 727 - Nominee Secretary → ME
  • 908
    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 729 - Nominee Secretary → ME
  • 909
    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 1135 - Nominee Secretary → ME
  • 910
    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 486 - Nominee Secretary → ME
  • 911
    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 778 - Nominee Secretary → ME
  • 912
    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 1277 - Nominee Secretary → ME
  • 913
    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 1409 - Nominee Director → ME
    Officer
    icon of calendar 1993-08-24 ~ 1993-11-03
    CIF 1410 - Nominee Secretary → ME
  • 914
    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 1023 - Nominee Secretary → ME
  • 915
    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 716 - Nominee Secretary → ME
  • 916
    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 1306 - Nominee Secretary → ME
  • 917
    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 874 - Nominee Director → ME
    Officer
    icon of calendar 2000-02-04 ~ 2000-02-07
    CIF 873 - Nominee Secretary → ME
  • 918
    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 1270 - Nominee Secretary → ME
  • 919
    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 970 - Nominee Secretary → ME
  • 920
    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 1362 - Nominee Secretary → ME
  • 921
    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 1155 - Nominee Director → ME
    Officer
    icon of calendar 1997-07-23 ~ 2000-06-01
    CIF 1157 - Nominee Secretary → ME
  • 922
    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 1386 - Nominee Director → ME
    Officer
    icon of calendar 1993-09-17 ~ 1993-11-26
    CIF 1387 - Nominee Secretary → ME
    icon of calendar 1998-02-01 ~ 1998-09-28
    CIF 1095 - Nominee Secretary → ME
  • 923
    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 450 - Nominee Secretary → ME
  • 924
    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 1209 - Nominee Secretary → ME
  • 925
    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 1321 - Nominee Secretary → ME
  • 926
    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 855 - Nominee Secretary → ME
  • 927
    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 1229 - Nominee Secretary → ME
  • 928
    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 275 - Nominee Secretary → ME
  • 929
    icon of address1 Braham Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-04-23 ~ 1999-04-26
    CIF 972 - Nominee Secretary → ME
  • 930
    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 1020 - Nominee Secretary → ME
  • 931
    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 73 - Nominee Secretary → ME
  • 932
    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 799 - Nominee Secretary → ME
  • 933
    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 800 - Nominee Secretary → ME
  • 934
    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 988 - Nominee Secretary → ME
  • 935
    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 851 - Nominee Secretary → ME
  • 936
    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 380 - Nominee Secretary → ME
  • 937
    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 739 - Nominee Secretary → ME
  • 938
    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 755 - Nominee Secretary → ME
  • 939
    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 2003-06-18 ~ 2003-06-23
    CIF 542 - Nominee Secretary → ME
    icon of calendar 2003-03-21 ~ 2003-06-11
    CIF 562 - Nominee Secretary → ME
  • 940
    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 625 - Nominee Secretary → ME
  • 941
    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 2003-06-18 ~ 2003-06-23
    CIF 541 - Nominee Secretary → ME
    icon of calendar 2003-03-21 ~ 2003-06-11
    CIF 561 - Nominee Secretary → ME
  • 942
    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 39 - Secretary → ME
  • 943
    icon of address135 Bishopgate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-20 ~ 2006-06-21
    CIF 224 - Nominee Secretary → ME
  • 944
    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 1426 - Nominee Secretary → ME
    icon of calendar 1997-10-13 ~ 2001-08-01
    CIF 1132 - Nominee Secretary → ME
  • 945
    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 825 - Nominee Secretary → ME
  • 946
    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 1115 - Nominee Secretary → ME
  • 947
    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 421 - Nominee Secretary → ME
  • 948
    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 1024 - Nominee Director → ME
    Officer
    icon of calendar 1998-10-21 ~ 1999-01-14
    CIF 1025 - Nominee Secretary → ME
  • 949
    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 1045 - Nominee Secretary → ME
  • 950
    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 589 - Nominee Secretary → ME
  • 951
    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 246 - Nominee Secretary → ME
  • 952
    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 647 - Nominee Secretary → ME
  • 953
    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 240 - Nominee Secretary → ME
  • 954
    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 875 - Nominee Secretary → ME
  • 955
    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 47 - Nominee Secretary → ME
  • 956
    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 1429 - Nominee Secretary → ME
  • 957
    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 71 - Nominee Secretary → ME
  • 958
    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 327 - Nominee Secretary → ME
  • 959
    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 326 - Nominee Secretary → ME
  • 960
    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 1192 - Nominee Secretary → ME
  • 961
    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 1194 - Nominee Secretary → ME
  • 962
    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 1133 - Nominee Secretary → ME
  • 963
    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 1131 - Nominee Secretary → ME
  • 964
    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 946 - Nominee Secretary → ME
  • 965
    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 2 - Secretary → ME
  • 966
    icon of addressPlantation Place, 30 Fenchurch Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-27 ~ 2009-07-02
    CIF 8 - Secretary → ME
  • 967
    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 1186 - Nominee Secretary → ME
  • 968
    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 12 - Secretary → ME
  • 969
    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 15 - Secretary → ME
  • 970
    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 16 - Secretary → ME
  • 971
    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 14 - Secretary → ME
  • 972
    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 1039 - Nominee Secretary → ME
  • 973
    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 104 - Nominee Secretary → ME
  • 974
    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 1357 - Nominee Secretary → ME
  • 975
    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 600 - Nominee Secretary → ME
  • 976
    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 1022 - Nominee Secretary → ME
  • 977
    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 608 - Nominee Secretary → ME
  • 978
    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 736 - Nominee Director → ME
    Officer
    icon of calendar 2001-02-19 ~ 2002-04-29
    CIF 737 - Nominee Secretary → ME
  • 979
    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 1198 - Nominee Secretary → ME
  • 980
    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 489 - Nominee Secretary → ME
  • 981
    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 488 - Nominee Secretary → ME
  • 982
    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 334 - Nominee Secretary → ME
  • 983
    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 695 - Nominee Secretary → ME
  • 984
    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 119 - Nominee Secretary → ME
  • 985
    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 115 - Nominee Secretary → ME
  • 986
    icon of address135 Bishopgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-21 ~ 2005-12-22
    CIF 298 - Nominee Secretary → ME
  • 987
    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 629 - Nominee Secretary → ME
  • 988
    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 1327 - Nominee Secretary → ME
  • 989
    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 790 - Nominee Secretary → ME
  • 990
    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 922 - Nominee Secretary → ME
  • 991
    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 1997-08-29 ~ 2005-08-05
    CIF 1147 - Nominee Secretary → ME
    icon of calendar 1994-01-17 ~ 1994-01-27
    CIF 1351 - Nominee Secretary → ME
  • 992
    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 1076 - Nominee Secretary → ME
  • 993
    icon of addressUnity House, Medlock Street, Oldham
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-06-23 ~ 2004-07-15
    CIF 442 - Nominee Secretary → ME
  • 994
    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 475 - Nominee Secretary → ME
  • 995
    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 476 - Nominee Secretary → ME
  • 996
    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 372 - Nominee Secretary → ME
  • 997
    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 221 - Nominee Secretary → ME
  • 998
    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 220 - Nominee Secretary → ME
  • 999
    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 543 - Nominee Director → ME
    Officer
    icon of calendar 2003-06-10 ~ 2003-08-15
    CIF 544 - Nominee Secretary → ME
  • 1000
    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 503 - Nominee Director → ME
    Officer
    icon of calendar 2003-12-04 ~ 2003-12-19
    CIF 504 - Nominee Secretary → ME
  • 1001
    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 468 - Nominee Director → ME
    Officer
    icon of calendar 2004-05-04 ~ 2004-05-05
    CIF 467 - Nominee Secretary → ME
  • 1002
    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 827 - Nominee Secretary → ME
  • 1003
    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 267 - Nominee Secretary → ME
  • 1004
    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 1292 - Nominee Secretary → ME
  • 1005
    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 1290 - Nominee Secretary → ME
  • 1006
    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 1291 - Nominee Secretary → ME
  • 1007
    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 984 - Nominee Secretary → ME
  • 1008
    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 46 - Secretary → ME
  • 1009
    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 154 - Nominee Secretary → ME
  • 1010
    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 519 - Nominee Director → ME
    Officer
    icon of calendar 2003-10-22 ~ 2003-10-24
    CIF 518 - Nominee Secretary → ME
  • 1011
    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 588 - Nominee Secretary → ME
  • 1012
    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 1030 - Nominee Secretary → ME
  • 1013
    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 741 - Nominee Secretary → ME
  • 1014
    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 1214 - Nominee Secretary → ME
  • 1015
    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 280 - Nominee Secretary → ME
  • 1016
    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 1153 - Nominee Secretary → ME
  • 1017
    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 536 - Nominee Secretary → ME
  • 1018
    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 537 - Nominee Secretary → ME
  • 1019
    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 512 - Nominee Secretary → ME
  • 1020
    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 514 - Nominee Secretary → ME
  • 1021
    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 826 - Nominee Secretary → ME
  • 1022
    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 859 - Nominee Director → ME
    Officer
    icon of calendar 2000-03-24 ~ 2000-06-15
    CIF 858 - Nominee Secretary → ME
  • 1023
    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 352 - Nominee Secretary → ME
  • 1024
    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 1164 - Nominee Secretary → ME
  • 1025
    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 1159 - Nominee Secretary → ME
  • 1026
    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 1177 - Nominee Secretary → ME
  • 1027
    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 1189 - Nominee Secretary → ME
  • 1028
    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 630 - Nominee Secretary → ME
  • 1029
    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 413 - Nominee Secretary → ME
  • 1030
    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 621 - Nominee Secretary → ME
  • 1031
    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 628 - Nominee Secretary → ME
  • 1032
    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 643 - Nominee Secretary → ME
  • 1033
    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 190 - Nominee Secretary → ME
  • 1034
    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 189 - Nominee Secretary → ME
  • 1035
    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 191 - Nominee Secretary → ME
  • 1036
    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 998 - Nominee Secretary → ME
  • 1037
    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 146 - Nominee Secretary → ME
  • 1038
    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 120 - Nominee Secretary → ME
  • 1039
    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 1210 - Nominee Secretary → ME
  • 1040
    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 1340 - Nominee Secretary → ME
  • 1041
    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 822 - Nominee Secretary → ME
  • 1042
    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 1260 - Nominee Secretary → ME
  • 1043
    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 900 - Nominee Secretary → ME
  • 1044
    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, 19 offsprings)
    Officer
    icon of calendar 2000-05-08 ~ 2000-07-04
    CIF 840 - Nominee Director → ME
    Officer
    icon of calendar 2000-05-08 ~ 2000-07-04
    CIF 839 - Nominee Secretary → ME
  • 1045
    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 894 - Nominee Secretary → ME
  • 1046
    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 658 - Nominee Secretary → ME
  • 1047
    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 726 - Nominee Secretary → ME
  • 1048
    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 1058 - Nominee Secretary → ME
  • 1049
    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 170 - Nominee Secretary → ME
  • 1050
    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 309 - Nominee Secretary → ME
  • 1051
    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 311 - Nominee Secretary → ME
  • 1052
    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 310 - Nominee Secretary → ME
  • 1053
    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 307 - Nominee Secretary → ME
  • 1054
    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 308 - Nominee Secretary → ME
  • 1055
    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 290 - Nominee Secretary → ME
  • 1056
    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 291 - Nominee Secretary → ME
  • 1057
    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 364 - Nominee Secretary → ME
  • 1058
    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 1068 - Nominee Secretary → ME
  • 1059
    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 1056 - Nominee Secretary → ME
  • 1060
    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 1418 - Nominee Secretary → ME
  • 1061
    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 241 - Nominee Secretary → ME
  • 1062
    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 95 - Nominee Secretary → ME
  • 1063
    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 1283 - Nominee Secretary → ME
  • 1064
    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 719 - Nominee Secretary → ME
  • 1065
    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 620 - Nominee Secretary → ME
  • 1066
    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 1264 - Nominee Secretary → ME
  • 1067
    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 462 - Nominee Secretary → ME
  • 1068
    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 1172 - Nominee Secretary → ME
  • 1069
    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 891 - Nominee Secretary → ME
  • 1070
    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 74 - Nominee Secretary → ME
  • 1071
    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 1173 - Nominee Secretary → ME
  • 1072
    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 1358 - Nominee Secretary → ME
  • 1073
    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 1286 - Nominee Secretary → ME
  • 1074
    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 1087 - Nominee Secretary → ME
  • 1075
    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 619 - Nominee Secretary → ME
  • 1076
    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 1018 - Nominee Secretary → ME
  • 1077
    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 113 - Nominee Secretary → ME
  • 1078
    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 112 - Nominee Secretary → ME
  • 1079
    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 1201 - Nominee Secretary → ME
  • 1080
    icon of address30 Finsbury Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1996-04-11 ~ 1996-04-24
    CIF 1242 - Nominee Secretary → ME
  • 1081
    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 1330 - Nominee Secretary → ME
  • 1082
    HACKREMCO (NO.1345) LIMITED - 1998-05-26
    LINDSEY MORDEN ACQUISITIONS - 2018-11-23
    icon of address30 Fenchurch Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-05-12 ~ 1998-06-16
    CIF 1067 - Nominee Secretary → ME
  • 1083
    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 1120 - Nominee Secretary → ME
  • 1084
    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 250 - Nominee Secretary → ME
  • 1085
    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 1031 - Nominee Secretary → ME
  • 1086
    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 1032 - Nominee Secretary → ME
  • 1087
    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 473 - Nominee Secretary → ME
  • 1088
    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 153 - Nominee Secretary → ME
  • 1089
    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 707 - Nominee Secretary → ME
  • 1090
    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 565 - Nominee Secretary → ME
  • 1091
    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 936 - Nominee Secretary → ME
  • 1092
    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 1307 - Nominee Secretary → ME
  • 1093
    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 977 - Nominee Secretary → ME
  • 1094
    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 532 - Nominee Secretary → ME
  • 1095
    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 681 - Nominee Secretary → ME
  • 1096
    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 696 - Nominee Secretary → ME
  • 1097
    icon of addressBrockhampton Springs, West Street, Havant, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-10-23 ~ 2001-10-23
    CIF 673 - Nominee Secretary → ME
  • 1098
    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 557 - Nominee Secretary → ME
  • 1099
    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 1200 - Nominee Secretary → ME
  • 1100
    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 648 - Nominee Secretary → ME
  • 1101
    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 418 - Nominee Secretary → ME
  • 1102
    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 1422 - Nominee Secretary → ME
  • 1103
    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 102 - Nominee Secretary → ME
  • 1104
    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 550 - Nominee Secretary → ME
  • 1105
    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 2003-10-14 ~ 2007-10-15
    CIF 521 - Nominee Secretary → ME
    icon of calendar 2002-12-04 ~ 2003-02-03
    CIF 583 - Nominee Secretary → ME
  • 1106
    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 1168 - Nominee Director → ME
    Officer
    icon of calendar 1997-10-13 ~ 2001-08-01
    CIF 1134 - Nominee Secretary → ME
    icon of calendar 1997-04-21 ~ 1997-04-22
    CIF 1169 - Nominee Secretary → ME
  • 1107
    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 1141 - Nominee Secretary → ME
  • 1108
    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 1261 - Nominee Secretary → ME
  • 1109
    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 791 - Nominee Secretary → ME
  • 1110
    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 1359 - Nominee Secretary → ME
  • 1111
    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 1129 - Nominee Secretary → ME
  • 1112
    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 483 - Nominee Secretary → ME
  • 1113
    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 269 - Nominee Secretary → ME
  • 1114
    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)
    Officer
    icon of calendar 2006-03-09 ~ 2006-12-11
    CIF 270 - Nominee Secretary → ME
  • 1115
    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 272 - Nominee Secretary → ME
  • 1116
    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 271 - Nominee Secretary → ME
  • 1117
    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 1240 - Nominee Secretary → ME
  • 1118
    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 1089 - Nominee Secretary → ME
  • 1119
    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 829 - Nominee Secretary → ME
  • 1120
    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 1243 - Nominee Secretary → ME
  • 1121
    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 23 - Secretary → ME
  • 1122
    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 939 - Nominee Secretary → ME
  • 1123
    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 415 - Nominee Secretary → ME
  • 1124
    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 274 - Nominee Secretary → ME
  • 1125
    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 232 - Nominee Secretary → ME
  • 1126
    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 320 - Nominee Secretary → ME
  • 1127
    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 688 - Nominee Secretary → ME
  • 1128
    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)
    Officer
    icon of calendar 1995-10-18 ~ 1995-12-20
    CIF 1259 - Nominee Secretary → ME
    icon of calendar 2001-02-26 ~ 2016-06-07
    CIF 735 - Nominee Secretary → ME
  • 1129
    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 264 - Nominee Secretary → ME
  • 1130
    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 1180 - Nominee Secretary → ME
  • 1131
    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 756 - Nominee Secretary → ME
  • 1132
    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 1016 - Nominee Secretary → ME
  • 1133
    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 1015 - Nominee Secretary → ME
  • 1134
    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 907 - Nominee Secretary → ME
  • 1135
    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 7 - Secretary → ME
  • 1136
    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 127 - Nominee Secretary → ME
  • 1137
    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 19 - Secretary → ME
  • 1138
    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 666 - Nominee Secretary → ME
  • 1139
    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 994 - Nominee Secretary → ME
  • 1140
    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 1102 - Nominee Secretary → ME
  • 1141
    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 1103 - Nominee Secretary → ME
  • 1142
    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 1310 - Nominee Secretary → ME
  • 1143
    icon of address135 Bishopgate, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-06-05 ~ 2006-06-05
    CIF 234 - Nominee Secretary → ME
  • 1144
    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 974 - Nominee Director → ME
  • 1145
    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, 11 offsprings)
    Officer
    icon of calendar 1999-06-04 ~ 1999-10-05
    CIF 957 - Nominee Secretary → ME
  • 1146
    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 1054 - Nominee Secretary → ME
  • 1147
    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 749 - Nominee Secretary → ME
  • 1148
    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 765 - Nominee Secretary → ME
  • 1149
    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 1046 - Nominee Secretary → ME
  • 1150
    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 1126 - Nominee Secretary → ME
  • 1151
    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 496 - Nominee Secretary → ME
  • 1152
    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 712 - Nominee Secretary → ME
  • 1153
    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 1144 - Nominee Secretary → ME
  • 1154
    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 128 - Nominee Secretary → ME
  • 1155
    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 1060 - Nominee Secretary → ME
  • 1156
    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 677 - Nominee Secretary → ME
  • 1157
    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 253 - Nominee Secretary → ME
  • 1158
    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 1350 - Nominee Director → ME
    Officer
    icon of calendar 1994-01-19 ~ 1994-02-04
    CIF 1349 - Nominee Secretary → ME
  • 1159
    icon of addressRightwell House, Bretton Centre, Peterborough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-16 ~ 2009-05-11
    CIF 64 - Nominee Secretary → ME
  • 1160
    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 62 - Nominee Secretary → ME
  • 1161
    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 669 - Nominee Secretary → ME
  • 1162
    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 865 - Nominee Secretary → ME
  • 1163
    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 793 - Nominee Secretary → ME
  • 1164
    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 1085 - Nominee Secretary → ME
  • 1165
    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 434 - Nominee Secretary → ME
  • 1166
    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 386 - Nominee Secretary → ME
  • 1167
    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 414 - Nominee Secretary → ME
  • 1168
    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 525 - Nominee Secretary → ME
  • 1169
    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 526 - Nominee Secretary → ME
  • 1170
    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 1235 - Nominee Secretary → ME
  • 1171
    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 430 - Nominee Secretary → ME
  • 1172
    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 392 - Nominee Secretary → ME
  • 1173
    icon of address27 Old Gloucester Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-12-11 ~ 2023-05-24
    CIF 1014 - Nominee Secretary → ME
  • 1174
    ROME TOPCO UNLIMITED - 2018-12-21
    ROME TOPCO LIMITED - 2019-09-25
    icon of address9-15 Neal Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-11-17 ~ 2007-02-05
    CIF 178 - Nominee Secretary → ME
  • 1175
    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 761 - Nominee Secretary → ME
  • 1176
    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 835 - Nominee Secretary → ME
  • 1177
    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 1181 - Nominee Secretary → ME
  • 1178
    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 906 - Nominee Secretary → ME
  • 1179
    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 962 - Nominee Secretary → ME
  • 1180
    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 1093 - Nominee Secretary → ME
  • 1181
    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 520 - Nominee Secretary → ME
  • 1182
    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 422 - Nominee Secretary → ME
  • 1183
    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 1366 - Nominee Director → ME
    Officer
    icon of calendar 1993-10-12 ~ 1993-10-29
    CIF 1367 - Nominee Secretary → ME
  • 1184
    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 882 - Nominee Director → ME
    Officer
    icon of calendar 2000-01-11 ~ 2000-07-04
    CIF 887 - Nominee Secretary → ME
  • 1185
    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 777 - Nominee Secretary → ME
  • 1186
    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 992 - Nominee Secretary → ME
  • 1187
    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 1216 - Nominee Secretary → ME
  • 1188
    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 217 - Nominee Secretary → ME
  • 1189
    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 158 - Nominee Secretary → ME
  • 1190
    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 1057 - Nominee Secretary → ME
  • 1191
    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 382 - Nominee Secretary → ME
  • 1192
    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 381 - Nominee Secretary → ME
  • 1193
    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 1308 - Nominee Secretary → ME
  • 1194
    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 876 - Nominee Secretary → ME
  • 1195
    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 931 - Nominee Secretary → ME
  • 1196
    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 838 - Nominee Secretary → ME
  • 1197
    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 814 - Nominee Secretary → ME
  • 1198
    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 1325 - Nominee Secretary → ME
  • 1199
    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 785 - Nominee Secretary → ME
  • 1200
    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 1154 - Nominee Secretary → ME
  • 1201
    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 744 - Nominee Secretary → ME
  • 1202
    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 792 - Nominee Secretary → ME
  • 1203
    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 141 - Nominee Secretary → ME
  • 1204
    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 142 - Nominee Secretary → ME
  • 1205
    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 1311 - Nominee Secretary → ME
  • 1206
    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 808 - Nominee Secretary → ME
  • 1207
    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 1293 - Nominee Secretary → ME
  • 1208
    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 91 - Nominee Director → ME
    Officer
    icon of calendar 2007-07-26 ~ 2007-08-20
    CIF 90 - Nominee Secretary → ME
  • 1209
    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 340 - Nominee Secretary → ME
  • 1210
    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 296 - Nominee Secretary → ME
  • 1211
    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 1322 - Nominee Director → ME
    Officer
    icon of calendar 1994-10-06 ~ 1999-07-23
    CIF 1323 - Nominee Secretary → ME
  • 1212
    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 129 - Nominee Director → ME
    Officer
    icon of calendar 2007-03-09 ~ 2007-03-14
    CIF 130 - Nominee Secretary → ME
  • 1213
    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 97 - Nominee Secretary → ME
  • 1214
    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 1044 - Nominee Secretary → ME
  • 1215
    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 878 - Nominee Director → ME
    Officer
    icon of calendar 2000-01-24 ~ 2000-03-15
    CIF 879 - Nominee Secretary → ME
  • 1216
    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 500 - Nominee Secretary → ME
  • 1217
    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 150 - Nominee Secretary → ME
  • 1218
    HACKREMCO (NO. 2454) LIMITED - 2007-03-06
    icon of address16 Great Marlborough Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-26 ~ 2007-07-02
    CIF 152 - Nominee Secretary → ME
  • 1219
    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 1027 - Nominee Director → ME
    Officer
    icon of calendar 1998-10-21 ~ 2004-07-27
    CIF 1026 - Nominee Secretary → ME
  • 1220
    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 1424 - Nominee Secretary → ME
  • 1221
    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 213 - Nominee Secretary → ME
  • 1222
    HACKREMCO (NO. 2453) 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 151 - Nominee Secretary → ME
  • 1223
    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 387 - Nominee Secretary → ME
  • 1224
    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 1069 - Nominee Secretary → ME
  • 1225
    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 750 - Nominee Secretary → ME
  • 1226
    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 718 - Nominee Secretary → ME
  • 1227
    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 297 - Nominee Secretary → ME
  • 1228
    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 560 - Nominee Secretary → ME
  • 1229
    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 559 - Nominee Secretary → ME
  • 1230
    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 464 - Nominee Director → ME
    Officer
    icon of calendar 2004-05-20 ~ 2004-05-24
    CIF 463 - Nominee Secretary → ME
  • 1231
    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 590 - Nominee Secretary → ME
  • 1232
    icon of address1 Sheldon Square, London
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2004-05-27 ~ 2004-05-28
    CIF 452 - Nominee Secretary → ME
  • 1233
    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 872 - Nominee Secretary → ME
  • 1234
    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 938 - Nominee Secretary → ME
  • 1235
    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 914 - Nominee Secretary → ME
  • 1236
    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 711 - Nominee Secretary → ME
  • 1237
    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 833 - Nominee Secretary → ME
  • 1238
    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 832 - Nominee Secretary → ME
  • 1239
    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 831 - Nominee Secretary → ME
  • 1240
    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 261 - Nominee Secretary → ME
  • 1241
    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 258 - Nominee Secretary → ME
  • 1242
    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 263 - Nominee Secretary → ME
  • 1243
    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 260 - Nominee Secretary → ME
  • 1244
    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 262 - Nominee Secretary → ME
  • 1245
    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 259 - Nominee Secretary → ME
  • 1246
    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 598 - Nominee Secretary → ME
  • 1247
    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 993 - Nominee Secretary → ME
  • 1248
    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 1388 - Nominee Secretary → ME
  • 1249
    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 667 - Nominee Secretary → ME
  • 1250
    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 254 - Nominee Secretary → ME
  • 1251
    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 660 - Nominee Secretary → ME
  • 1252
    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 1002 - Nominee Director → ME
    Officer
    icon of calendar 1999-01-28 ~ 1999-02-12
    CIF 1003 - Nominee Secretary → ME
  • 1253
    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 1318 - Nominee Secretary → ME
  • 1254
    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 312 - Nominee Secretary → ME
  • 1255
    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 441 - Nominee Secretary → ME
  • 1256
    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 1360 - Nominee Secretary → ME
  • 1257
    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 181 - Nominee Director → ME
    Officer
    icon of calendar 2006-09-27 ~ 2006-09-28
    CIF 182 - Nominee Secretary → ME
  • 1258
    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 730 - Nominee Director → ME
    Officer
    icon of calendar 2001-03-13 ~ 2001-03-14
    CIF 731 - Nominee Secretary → ME
  • 1259
    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 728 - Nominee Secretary → ME
  • 1260
    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 357 - Nominee Secretary → ME
  • 1261
    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 1294 - Nominee Secretary → ME
  • 1262
    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 1119 - Nominee Secretary → ME
  • 1263
    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 1217 - Nominee Secretary → ME
  • 1264
    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 461 - Nominee Secretary → ME
  • 1265
    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 459 - Nominee Secretary → ME
  • 1266
    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 460 - Nominee Secretary → ME
  • 1267
    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 371 - Nominee Secretary → ME
  • 1268
    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 779 - Nominee Secretary → ME
  • 1269
    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 1273 - Nominee Secretary → ME
  • 1270
    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 1130 - Nominee Secretary → ME
  • 1271
    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 202 - Nominee Director → ME
    Officer
    icon of calendar 2006-07-28 ~ 2006-08-02
    CIF 201 - Nominee Secretary → ME
  • 1272
    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 610 - Nominee Secretary → ME
  • 1273
    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 175 - Nominee Secretary → ME
  • 1274
    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 474 - Nominee Secretary → ME
  • 1275
    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 77 - Nominee Secretary → ME
  • 1276
    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 266 - Nominee Secretary → ME
  • 1277
    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 912 - Nominee Secretary → ME
  • 1278
    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 174 - Nominee Secretary → ME
  • 1279
    icon of addressNo.1 Colmore Square, Birmingham
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2004-08-18 ~ 2004-09-17
    CIF 416 - Nominee Secretary → ME
  • 1280
    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 247 - Nominee Secretary → ME
  • 1281
    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 248 - Nominee Secretary → ME
  • 1282
    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 249 - Nominee Secretary → ME

The content of this website is protected by AgonGuard.

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

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