logo
explain how to read the page

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

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

Parent entities and officers
Active 5
  • 1
    Clarke, Michael
    Individual (1 offspring)
    Officer
    icon of calendar 2024-06-13 ~ now
    OF - Secretary → CIF 0
  • 2
    Mazhambe, Joy
    Individual (1 offspring)
    Officer
    icon of calendar 2021-06-01 ~ now
    OF - Secretary → CIF 0
  • 3
    Maffei, Westley
    Individual (1 offspring)
    Officer
    icon of calendar 2025-03-24 ~ now
    OF - Secretary → CIF 0
  • 4
    Farrelly, Ian Brian
    Born in September 1968
    Individual (11 offsprings)
    Officer
    icon of calendar 2023-01-01 ~ now
    OF - Director → CIF 0
  • 5
    Keith, Philippa Anne
    Born in June 1970
    Individual (37 offsprings)
    Officer
    icon of calendar 2009-10-15 ~ now
    OF - Director → CIF 0
    Mrs Philippa Anne Keith
    Born in June 1970
    Individual (37 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 39
  • 1
    Currie, Erica
    Individual (2 offsprings)
    Officer
    icon of calendar 1991-04-12 ~ 2009-06-30
    OF - Secretary → CIF 0
  • 2
    Dos Santos, Tiago Correa
    Individual
    Officer
    icon of calendar 2017-11-13 ~ 2018-10-05
    OF - Secretary → CIF 0
  • 3
    Fox, Molly Georgia
    Individual
    Officer
    icon of calendar 2017-04-12 ~ 2017-07-21
    OF - Secretary → CIF 0
  • 4
    Chuck, Susan Mary
    Individual
    Officer
    icon of calendar 2009-06-30 ~ 2013-09-27
    OF - Secretary → CIF 0
  • 5
    Alves, Suzanne Louise
    Individual
    Officer
    icon of calendar 2021-11-16 ~ 2025-01-31
    OF - Secretary → CIF 0
  • 6
    Shaw, Nicola
    Individual
    Officer
    icon of calendar 2012-07-23 ~ 2013-02-28
    OF - Secretary → CIF 0
  • 7
    Richardson, Helen Elizabeth
    Individual
    Officer
    icon of calendar 2016-09-05 ~ 2017-09-19
    OF - Secretary → CIF 0
  • 8
    Irwin, Monica Patricia
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-08-26 ~ 2001-08-29
    OF - Secretary → CIF 0
  • 9
    Piper, Jane Margaret
    Individual
    Officer
    icon of calendar 2014-03-26 ~ 2017-03-31
    OF - Secretary → CIF 0
  • 10
    Ward, Malcolm John
    Individual
    Officer
    icon of calendar 2005-08-01 ~ 2008-05-14
    OF - Secretary → CIF 0
  • 11
    Pitla, Nayesh
    Individual (13 offsprings)
    Officer
    icon of calendar 2008-06-30 ~ 2012-06-21
    OF - Secretary → CIF 0
  • 12
    Reeve, Dennis Eric
    Individual
    Officer
    icon of calendar 1991-07-16 ~ 1991-12-31
    OF - Secretary → CIF 0
  • 13
    Ebrahimjee, Shakeel
    Individual
    Officer
    icon of calendar 2017-07-21 ~ 2017-10-31
    OF - Secretary → CIF 0
  • 14
    Furley, Kate
    Individual
    Officer
    icon of calendar 2015-02-11 ~ 2025-02-14
    OF - Secretary → CIF 0
  • 15
    Thaler, Maria
    Individual
    Officer
    icon of calendar 2016-05-13 ~ 2018-02-02
    OF - Secretary → CIF 0
  • 16
    Johnson, Denise
    Company Secretary
    Individual
    Officer
    icon of calendar 1994-09-12 ~ 1995-01-13
    OF - Secretary → CIF 0
  • 17
    Grundy, Sebastian James Whistler
    Individual
    Officer
    icon of calendar 2014-01-09 ~ 2015-04-02
    OF - Secretary → CIF 0
  • 18
    Bird, Lee
    Individual
    Officer
    icon of calendar 2023-04-11 ~ 2024-05-09
    OF - Secretary → CIF 0
  • 19
    Wojcik, Aneta
    Individual
    Officer
    icon of calendar 2014-01-09 ~ 2015-02-11
    OF - Secretary → CIF 0
  • 20
    Mehta, Shital
    Individual
    Officer
    icon of calendar 2014-12-15 ~ 2016-05-13
    OF - Secretary → CIF 0
  • 21
    Stevenson, Sandra Maureen
    Individual
    Officer
    icon of calendar 2001-02-02 ~ 2005-04-13
    OF - Secretary → CIF 0
    icon of calendar 2006-07-25 ~ 2007-03-13
    OF - Secretary → CIF 0
  • 22
    Munian, Jayvani
    Individual
    Officer
    icon of calendar 2020-12-14 ~ 2021-05-06
    OF - Secretary → CIF 0
  • 23
    Stuttaford, John Cyril
    Chartered Secretary born in May 1934
    Individual (2 offsprings)
    Officer
    icon of calendar 1991-04-12 ~ 2021-08-29
    OF - Director → CIF 0
    Mr John Cyril Stuttaford
    Born in May 1934
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-20
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 24
    Saha, Srabani
    Individual
    Officer
    icon of calendar 2019-03-21 ~ 2020-08-31
    OF - Secretary → CIF 0
  • 25
    Shaw, Hannah
    Individual
    Officer
    icon of calendar 2015-09-17 ~ 2016-08-16
    OF - Secretary → CIF 0
  • 26
    Mistry, Divya
    Individual
    Officer
    icon of calendar 2019-09-24 ~ 2019-09-24
    OF - Secretary → CIF 0
    icon of calendar 2019-04-29 ~ 2021-08-09
    OF - Secretary → CIF 0
  • 27
    Taylor, Anthony Robert
    Individual
    Officer
    icon of calendar 1995-03-21 ~ 1995-04-12
    OF - Secretary → CIF 0
  • 28
    Bradfield, Venetia Eleanor
    Individual
    Officer
    icon of calendar 2017-09-25 ~ 2018-11-02
    OF - Secretary → CIF 0
  • 29
    East, Devenia
    Individual
    Officer
    icon of calendar 2018-03-07 ~ 2020-04-30
    OF - Secretary → CIF 0
  • 30
    Finn, Pamela Emille Howie
    Individual (1 offspring)
    Officer
    icon of calendar 2001-03-06 ~ 2001-06-22
    OF - Secretary → CIF 0
  • 31
    Owens, Madeline
    Individual
    Officer
    icon of calendar 2001-06-22 ~ 2001-08-29
    OF - Secretary → CIF 0
  • 32
    Mills, Jonathan
    Individual
    Officer
    icon of calendar 2011-03-08 ~ 2013-12-27
    OF - Secretary → CIF 0
  • 33
    Hutchinson, Michael Anthony
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-09-24 ~ 2005-07-29
    OF - Secretary → CIF 0
  • 34
    Docking, John Christopher
    Individual (3 offsprings)
    Officer
    icon of calendar 1994-10-24 ~ 2010-03-11
    OF - Secretary → CIF 0
  • 35
    Perin, Virginie
    Individual
    Officer
    icon of calendar 2016-02-22 ~ 2017-03-29
    OF - Secretary → CIF 0
  • 36
    Nicholas, Lucinda
    Individual
    Officer
    icon of calendar 2020-07-06 ~ 2022-04-28
    OF - Secretary → CIF 0
  • 37
    Miller, Martin Joseph
    Individual (9 offsprings)
    Officer
    icon of calendar 1992-05-14 ~ 1993-04-12
    OF - Secretary → CIF 0
  • 38
    Farrelly, Ian Brian
    Individual (11 offsprings)
    Officer
    icon of calendar 2018-01-11 ~ 2023-01-01
    OF - Secretary → CIF 0
  • 39
    Keith, Philippa Anne
    Individual (37 offsprings)
    Officer
    icon of calendar 1992-01-22 ~ 2005-04-13
    OF - Secretary → CIF 0
    icon of calendar 2007-03-13 ~ 2009-10-15
    OF - Secretary → CIF 0
parent relation
Company in focus

CARGIL MANAGEMENT SERVICES LIMITED

Standard Industrial Classification
99999 - Dormant Company
Brief company account
Cash at bank and in hand
3 GBP2025-04-30
3 GBP2024-04-30
Net Assets/Liabilities
3 GBP2025-04-30
3 GBP2024-04-30
Number of shares allotted
Class 1 ordinary share
3 shares2024-05-01 ~ 2025-04-30
Par Value of Share
Class 1 ordinary share
1 GBP/shares2024-05-01 ~ 2025-04-30
Equity
3 GBP2025-04-30
3 GBP2024-04-30

Related profiles found in government register
child relation
Offspring entities and appointments
Active 437
  • 1
    ASHTENNE HOLDINGS LIMITED - 2013-11-01
    GOULDITAR NO. 113 LIMITED - 1990-05-23
    icon of addressMeridien House, 42 Upper Berkeley Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    CIF 1048 - Secretary → ME
  • 2
    BURNELL ROAD FREEHOLD LIMITED - 2015-12-03
    icon of addressC/o Pkf Littlejohn 2nd Floor 1 Westferry Circus, Canary Wharf, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-16 ~ dissolved
    CIF 1427 - Secretary → ME
  • 3
    icon of address27/28 Eastcastle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-28 ~ dissolved
    CIF 1496 - Secretary → ME
  • 4
    ASHTENNE (NERSTON) LIMITED - 1997-01-23
    GOULDITAR NO. 243 LIMITED - 1993-03-05
    ASHTENNE LIMITED - 2006-05-31
    WARNER (ASHTENNE ASSET MANAGEMENT) LIMITED - 2013-09-30
    ASHTENNE ASSET MANAGEMENT LIMITED - 2013-09-06
    icon of address4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    CIF 1024 - Secretary → ME
  • 5
    icon of address4-f Kingsgate House, 114-115 High Holborn, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-02-21 ~ now
    CIF 884 - Secretary → ME
  • 6
    OPTAL LIMITED - 2014-11-11
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    CIF 1476 - Secretary → ME
  • 7
    icon of addressErnst & Young Llp 1, More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-07 ~ dissolved
    CIF 866 - Secretary → ME
  • 8
    DA VINCI CAPITAL (UK) LIMITED - 2009-11-06
    G2 MANAGEMENT SERVICES (UK) LTD - 2012-07-17
    icon of address27-28 Eastcastle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-08 ~ dissolved
    CIF 758 - Secretary → ME
  • 9
    BUCKLAND INVESTMENTS PLC - 2002-08-28
    DISTANT BROOK PLC - 1997-09-15
    CINPART PLC - 2010-07-30
    BUCKLAND GROUP PLC - 2007-06-29
    icon of address27/28 Eastcastle Street, London
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2013-03-29 ~ now
    CIF 1144 - Secretary → ME
  • 10
    SPHERION (EUROPE) STAFFING LIMITED - 2004-09-14
    CRYSTAL (EUROPE) STAFFING LIMITED - 2008-03-28
    PRECIS (1964) LIMITED - 2001-02-08
    GW PROFESSIONAL (EUROPE) LIMITED - 2009-01-13
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2008-11-30 ~ dissolved
    CIF 1690 - Secretary → ME
  • 11
    INTERIM ON-PREMISE (UK) LIMITED - 2001-01-16
    SPHERION UK SERVICES LIMITED - 2004-09-14
    GW PROFESSIONAL SERVICES UK LIMITED - 2008-12-21
    CRYSTAL UK SERVICES LIMITED - 2007-12-13
    EVENINN LIMITED - 1997-09-02
    SPHERION ON-PREMISE (UK) LIMITED - 2002-12-24
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2008-11-30 ~ dissolved
    CIF 740 - Secretary → ME
  • 12
    CRYSTAL UK LIMITED - 2007-05-02
    INTERIM SERVICES UK PLC - 2001-01-16
    CRONE CORKILL GROUP PLC - 1999-09-21
    GW PROFESSIONAL UK LIMITED - 2008-12-21
    TAKEGROWTH PUBLIC LIMITED COMPANY - 1996-07-10
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,746,722 GBP2020-12-31
    Officer
    icon of calendar 2008-11-30 ~ dissolved
    CIF 751 - Secretary → ME
  • 13
    WARNER (ASHTENNE INVESTMENTS) LIMITED - 2013-09-30
    GOULDITAR N0.422 LIMITED - 1995-08-09
    ASHTENNE WELSH PROPERTIES LIMITED - 1998-01-26
    ASHTENNE INVESTMENTS LIMITED - 2013-09-09
    icon of address4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    CIF 1026 - Secretary → ME
  • 14
    ALBEMARLE TRUST PLC - 2011-07-04
    RBL INVESTMENTS LIMITED - 2008-08-28
    ALBEMARLE TRUST LIMITED - 2009-05-26
    icon of address27-28 Eastcastle Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -189,401 GBP2016-12-31
    Officer
    icon of calendar 2008-07-31 ~ dissolved
    CIF 754 - Secretary → ME
  • 15
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    CIF 1125 - Secretary → ME
  • 16
    icon of addressRsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    299,728 GBP2017-12-31
    Officer
    icon of calendar 2015-06-26 ~ now
    CIF 1122 - Secretary → ME
  • 17
    GAS RAD LIMITED - 1992-11-13
    NEATPEARL LIMITED - 1979-12-31
    icon of addressKpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    CIF 1607 - Secretary → ME
  • 18
    AMBRIAN CAPITAL PLC - 2012-07-05
    GOLDEN PROSPECT PLC - 2006-11-13
    GOLDEN PROSPECT MINING COMPANY PLC - 1999-02-12
    SWINLEY TUBBS PLC - 1996-04-11
    EAST WEST RESOURCES PLC - 2014-08-19
    icon of address11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-02-27 ~ dissolved
    CIF 808 - Secretary → ME
  • 19
    icon of address2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1740 - Secretary → ME
  • 20
    NAMIBIAN RESOURCES PLC - 2016-07-29
    icon of address27/28 Eastcastle Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-12 ~ dissolved
    CIF 811 - Nominee Secretary → ME
  • 21
    MOBIL NORTH SEA INVESTMENT LIMITED - 2012-01-09
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-31 ~ dissolved
    CIF 1190 - Secretary → ME
  • 22
    MOBIL NORTH SEA PRODUCTION LIMITED - 2012-01-09
    icon of address27-28 Eastcastle Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-31 ~ dissolved
    CIF 1189 - Secretary → ME
  • 23
    PRECIS (2302) LIMITED - 2003-01-10
    icon of address27-28 Eastcastle Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-05-19 ~ now
    CIF 790 - Secretary → ME
  • 24
    icon of address27/28 Eastcastle Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-07-28 ~ now
    CIF 1175 - Secretary → ME
  • 25
    icon of address27-28 Eastcastle Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-03-29 ~ now
    CIF 1177 - Secretary → ME
  • 26
    SECAB OIL LIMITED - 1992-02-17
    NOVUS UK (HARRIET) LIMITED - 1998-12-23
    ALNERY NO. 1065 LIMITED - 1991-03-15
    MONUMENT OIL (AUSTRALIA) LIMITED - 1995-07-07
    icon of address27-28 Eastcastle Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-04-21 ~ dissolved
    CIF 792 - Secretary → ME
  • 27
    WARNER ACTIVE MANAGEMENT LIMITED - 2006-05-31
    SHAPETOKEN LIMITED - 2002-04-10
    icon of address4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    CIF 1050 - Secretary → ME
  • 28
    YPCS 121 PLC - 2002-06-13
    ARCHIPELAGO RESOURCES PLC - 2016-12-13
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-22 ~ dissolved
    CIF 892 - Secretary → ME
  • 29
    icon of addressLeonard Curtis House Bury New Road, Elms Square, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-06-25 ~ dissolved
    CIF 930 - Secretary → ME
  • 30
    THE MERICOURT PARTNERSHIP LIMITED - 1999-07-05
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    272,844 GBP2020-12-31
    Officer
    icon of calendar 2010-05-28 ~ dissolved
    CIF 1185 - Secretary → ME
  • 31
    CHEDDAR & CHEESE LIMITED - 2001-03-29
    icon of address27-28 Eastcastle Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    585,361 GBP2024-12-31
    Officer
    icon of calendar 2000-12-12 ~ now
    CIF 820 - Nominee Secretary → ME
  • 32
    ATLAN HOLDINGS LIMITED - 2005-05-04
    COBCO (372) LIMITED - 2001-08-01
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    148,124 GBP2020-12-31
    Officer
    icon of calendar 2010-05-28 ~ dissolved
    CIF 1664 - Secretary → ME
  • 33
    GROOMTEX LIMITED - 1993-12-07
    icon of addressGemini House Camridgeshire, Business Park, 1 Bartholemews Walk Ely, Cambridgeshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-05-16 ~ now
    CIF 882 - Secretary → ME
  • 34
    icon of address22 Melton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-02 ~ dissolved
    CIF 783 - Secretary → ME
  • 35
    BEAVALE LTD. - 2010-09-28
    icon of addressTugby Orchards, Wood Lane, Tugby, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-21 ~ dissolved
    CIF 1570 - Secretary → ME
  • 36
    SAMSON MATERIALS HANDLING LIMITED - 2013-01-25
    B & W GROUP HOLDINGS LIMITED - 2013-01-18
    icon of addressGemini House Cambridgeshire, Business Park, 1 Bartholomews Walk Ely, Cambridgeshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-12-31 ~ now
    CIF 886 - Secretary → ME
  • 37
    BOABAB RESOURCES PLC - 2005-11-11
    BAOBAB RESOURCES LIMITED - 2021-08-27
    BAOBAB RESOURCES PLC - 2015-07-15
    icon of address27-28 Eastcastle Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-09-13 ~ now
    CIF 766 - Secretary → ME
  • 38
    RARETAB LIMITED - 1989-02-20
    icon of address27-28 Eastcastle Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2000-12-21 ~ now
    CIF 819 - Secretary → ME
  • 39
    GENESIS EXPLORATION LIMITED - 2004-01-08
    GENESIS EXPLORATION & PRODUCTION LIMITED - 2009-10-16
    icon of addressSuite 4a 160 London Road, Sevenoaks, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-06 ~ dissolved
    CIF 776 - Secretary → ME
  • 40
    GENESIS EXPLORATION (NORTH SEA) LIMITED - 2009-10-16
    icon of addressGenesis House, 1 & 2 The Grange High Street, Westerham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-06 ~ dissolved
    CIF 777 - Secretary → ME
  • 41
    BENSON HEATING UK LIMITED - 2009-07-15
    icon of addressKpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    CIF 1610 - Secretary → ME
  • 42
    NILELORD LIMITED - 1982-04-13
    icon of address27-28 Eastcastle Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2000-12-21 ~ now
    CIF 815 - Secretary → ME
  • 43
    STINTONLAND LIMITED - 1982-06-15
    icon of address27/28 Eastcastle Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2000-12-21 ~ now
    CIF 816 - Secretary → ME
  • 44
    BOWHIGH LIMITED - 1989-02-21
    icon of address27-28 Eastcastle Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2000-12-21 ~ dissolved
    CIF 818 - Secretary → ME
  • 45
    BIOVENTIX LIMITED - 2010-03-15
    icon of address27-28 Eastcastle Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-08-02 ~ now
    CIF 1663 - Secretary → ME
  • 46
    JOHN FINLAN PUBLIC LIMITED COMPANY - 1985-11-25
    FINLAN GROUP PLC - 1992-08-03
    icon of addressMeridien House, 42 Upper Berkeley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    CIF 1022 - Secretary → ME
  • 47
    STRATEGIC RESOURCING CONSULTANTS LTD - 2004-11-29
    icon of addressMatrix House, Basing View, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-28 ~ dissolved
    CIF 1670 - Secretary → ME
  • 48
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-09 ~ dissolved
    CIF 1021 - Secretary → ME
  • 49
    icon of address27-28 Eastcastle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-22 ~ dissolved
    CIF 1684 - Secretary → ME
  • 50
    AU BON' HEUR DE PAINS LONDON LIMITED - 2013-01-22
    icon of address27-28 Eastcastle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-29 ~ dissolved
    CIF 1552 - Secretary → ME
  • 51
    icon of address27-28 Eastcastle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-22 ~ dissolved
    CIF 937 - Secretary → ME
  • 52
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-12-09 ~ dissolved
    CIF 1787 - Right to appoint or remove directorsOE
    CIF 1787 - Ownership of voting rights - 75% or moreOE
    CIF 1787 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2020-12-09 ~ dissolved
    CIF 1055 - Secretary → ME
  • 53
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2021-08-31
    Person with significant control
    icon of calendar 2020-08-28 ~ dissolved
    CIF 1790 - Ownership of shares – 75% or moreOE
  • 54
    icon of addressGrant Thornton Uk Llp, 300 Pavilion Drive, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-17 ~ dissolved
    CIF 921 - Secretary → ME
  • 55
    icon of addressEverest Farm Cottage Church Road, Weald, Sevenoaks, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    15,659 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-08 ~ now
    CIF 1843 - Ownership of voting rights - 75% or moreOE
    CIF 1843 - Right to appoint or remove directorsOE
    CIF 1843 - Ownership of shares – 75% or moreOE
  • 56
    icon of address110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1348 - Secretary → ME
  • 57
    BROOKS INTERNATIONAL EUROPE LIMITED - 2016-10-24
    icon of address27/28 Eastcastle Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    84,789 GBP2024-12-31
    Officer
    icon of calendar 2014-09-17 ~ now
    CIF 1133 - Secretary → ME
  • 58
    FUTURE SCREEN VENTURES 5 LIMITED - 2017-03-22
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1337 - Secretary → ME
  • 59
    icon of address46/48 Rue Lauriston, Paris, 75116, France
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-09-01 ~ now
    CIF 1661 - Secretary → ME
  • 60
    icon of address3 Warners Mill, Silks Way, Braintree, England
    Active Corporate (4 parents)
    Equity (Company account)
    -420,438 GBP2024-06-30
    Officer
    icon of calendar 2015-12-14 ~ now
    CIF 1115 - Secretary → ME
  • 61
    icon of addressLeavesden Park Suite 1, 5 Hercules Way, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-18 ~ dissolved
    CIF 1866 - Right to appoint or remove directorsOE
    CIF 1866 - Ownership of voting rights - 75% or moreOE
    CIF 1866 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2016-11-18 ~ dissolved
    CIF 1294 - Secretary → ME
  • 62
    ZAC INVESTMENTS PLC - 2002-12-06
    icon of address27/28 Eastcastle Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-02-07 ~ now
    CIF 775 - Secretary → ME
  • 63
    icon of addressMeridien House, 42 Upper Berkeley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    CIF 1045 - Secretary → ME
  • 64
    MILL LANE SHOREHAM MANAGEMENT COMPANY LIMITED - 2014-02-20
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-19 ~ dissolved
    CIF 1507 - Secretary → ME
  • 65
    OCKLEY GRANGE MANAGEMENT COMPANY LIMITED - 2014-02-19
    icon of address27/28 Eastcastle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-19 ~ dissolved
    CIF 1508 - Director → ME
  • 66
    QUALITEST ENGINEERING SERVICES LIMITED - 1986-09-18
    icon of addressMatrix House, Basing View, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-12 ~ dissolved
    CIF 767 - Secretary → ME
  • 67
    icon of address27/28 Eastcastle Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,869,514 GBP2019-04-30
    Officer
    icon of calendar 2013-04-22 ~ dissolved
    CIF 1143 - Secretary → ME
  • 68
    HOT TUNA (UK) LIMITED - 2012-02-08
    DWSCO 2640 LIMITED - 2005-12-19
    icon of addressDurham House, 1 Durham House Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-29 ~ dissolved
    CIF 1621 - Secretary → ME
  • 69
    icon of addressPark House, 26 North End Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-05 ~ dissolved
    CIF 1187 - Secretary → ME
  • 70
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    icon of calendar 2017-05-20 ~ dissolved
    CIF 1083 - Secretary → ME
  • 71
    PULLMEAD PLC - 1994-03-31
    DWYER ESTATES PLC - 2000-03-23
    icon of addressMeridien House, 42 Upper Berkeley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    CIF 1025 - Secretary → ME
  • 72
    icon of addressSuite 225 Elder House, Elder Gate, Milton Keynes, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-11 ~ dissolved
    CIF 1411 - Secretary → ME
  • 73
    CLIVEDEN CONSULTANCY SERVICES PLC - 1997-01-30
    icon of addressErnst & Young Llp 1, More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-23 ~ dissolved
    CIF 479 - Secretary → ME
  • 74
    icon of address22 Melton Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-31 ~ dissolved
    CIF 917 - Secretary → ME
  • 75
    CO-INVESTMENT DEBT EXCHANGE LIMITED - 2018-06-07
    icon of addressOpus Restructuring Llp, 1 Radian Court, Milton Keynes
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    CIF 1040 - Secretary → ME
  • 76
    THE COUNTRY FOOD AND DINING COMPANY LIMITED - 2015-11-25
    ENSCO 549 LIMITED - 2007-01-24
    icon of addressCobbs Farm Shop, Bath Road, Hungerford, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2007-04-20 ~ now
    CIF 760 - Secretary → ME
  • 77
    OAKLEY VENTURES NO.5 LIMITED - 2014-03-03
    icon of addressResolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1694 - Secretary → ME
  • 78
    FUTURE PROPERTY CONSULTANTS LIMITED - 2014-04-16
    icon of address20 North Audley Street, Mayfair, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1703 - Secretary → ME
  • 79
    LEVY & ASSOCIATES INVESTMENT HOLDINGS LIMITED - 2014-02-18
    icon of address20 North Audley Street, Mayfair, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-06-10 ~ now
    CIF 1695 - Secretary → ME
  • 80
    icon of address4385, 10515439: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-12-07 ~ dissolved
    CIF 1862 - Ownership of shares – 75% or moreOE
  • 81
    COCOON WEALTH (PARTNERSHIP SERVICES) LIMITED - 2017-05-02
    icon of address20 North Audley Street, Mayfair, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2016-06-10 ~ now
    CIF 1696 - Secretary → ME
  • 82
    GIO CAROLI (U.K.) LIMITED - 2004-11-16
    icon of address27-28 Eastcastle Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2000-12-21 ~ now
    CIF 817 - Secretary → ME
  • 83
    HOT TUNA (INTERNATIONAL) PLC - 2012-02-06
    RODENBERG MINING PLC - 2005-04-14
    CONCHA PLC - 2019-04-16
    icon of address44 Albermarle Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-04-29 ~ dissolved
    CIF 1620 - Secretary → ME
  • 84
    icon of address27-28 Eastcastle Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-22 ~ dissolved
    CIF 750 - Secretary → ME
  • 85
    CONNELL SPIERS LIMITED - 2000-02-18
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-07-12 ~ now
    CIF 804 - Secretary → ME
  • 86
    AUSTRALIAN IRON ORE PLC - 2016-09-08
    COPPER GOLD RESOURCES PLC - 2023-11-13
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-01-28 ~ now
    CIF 784 - Secretary → ME
  • 87
    icon of address27/28 Eastcastle Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,561 GBP2024-01-29
    Officer
    icon of calendar 2015-07-24 ~ now
    CIF 1120 - Secretary → ME
  • 88
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-15 ~ dissolved
    CIF 1626 - Secretary → ME
  • 89
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    CIF 949 - Secretary → ME
  • 90
    icon of address27-28 Eastcastle Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-01-31
    Officer
    icon of calendar 2008-09-17 ~ now
    CIF 753 - Secretary → ME
  • 91
    icon of addressKroll Advisory Ltd, The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-21 ~ dissolved
    CIF 1112 - Secretary → ME
  • 92
    DENTONBLASE LIMITED - 1993-06-14
    CREATA SUPPLY LIMITED - 2002-05-16
    CREATA PROMOTION (UK) LIMITED - 2003-12-24
    icon of address16 High Holborn 16 High Holborn - C/o Bracher Rawlins Llp, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-03-17 ~ now
    CIF 927 - Secretary → ME
  • 93
    CRONE CORKILL & ASSOCIATES LIMITED - 1996-07-01
    icon of addressErnst & Young Llp 1, More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-21 ~ dissolved
    CIF 1584 - Secretary → ME
  • 94
    icon of address27-28 Eastcastle Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-03-06 ~ dissolved
    CIF 773 - Secretary → ME
  • 95
    icon of address27/28 Eastcastle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-18 ~ dissolved
    CIF 1130 - Secretary → ME
  • 96
    ROSE SQUARE CAPITAL LIMITED - 2014-08-15
    EXTRAYIELD.COM LTD. - 2001-03-19
    icon of addressParker Andrews Ltd 5th Floor, The Union Building, 51-59 Rose Lane, Norwich
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2015-11-04 ~ now
    CIF 1117 - Secretary → ME
  • 97
    JURASSIC VIRTUAL REALITY PRODUCTIONS LIMITED - 2015-10-08
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -13,539,530 GBP2019-02-28
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1110 - Secretary → ME
  • 98
    DNICK HOLDING PLC - 2018-03-12
    icon of address27/28 Eastcastle Street, Eastcastle Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-11-01 ~ now
    CIF 1091 - Secretary → ME
  • 99
    icon of addressSalisbury House, Station Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-11 ~ dissolved
    CIF 404 - Secretary → ME
  • 100
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1732 - Secretary → ME
  • 101
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1709 - Secretary → ME
  • 102
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1716 - Secretary → ME
  • 103
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1721 - Secretary → ME
  • 104
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1719 - Secretary → ME
  • 105
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1722 - Secretary → ME
  • 106
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1724 - Secretary → ME
  • 107
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1710 - Secretary → ME
  • 108
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1723 - Secretary → ME
  • 109
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1725 - Secretary → ME
  • 110
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1727 - Secretary → ME
  • 111
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1720 - Secretary → ME
  • 112
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1728 - Secretary → ME
  • 113
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1738 - Secretary → ME
  • 114
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1726 - Secretary → ME
  • 115
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1712 - Secretary → ME
  • 116
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1730 - Secretary → ME
  • 117
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1735 - Secretary → ME
  • 118
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1729 - Secretary → ME
  • 119
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1733 - Secretary → ME
  • 120
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1714 - Secretary → ME
  • 121
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1731 - Secretary → ME
  • 122
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1737 - Secretary → ME
  • 123
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1736 - Secretary → ME
  • 124
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1713 - Secretary → ME
  • 125
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1734 - Secretary → ME
  • 126
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1715 - Secretary → ME
  • 127
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1711 - Secretary → ME
  • 128
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1717 - Secretary → ME
  • 129
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1746 - Secretary → ME
  • 130
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1718 - Secretary → ME
  • 131
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-28 ~ dissolved
    CIF 1545 - Secretary → ME
  • 132
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-23 ~ dissolved
    CIF 1448 - Secretary → ME
  • 133
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1705 - Secretary → ME
  • 134
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1706 - Secretary → ME
  • 135
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1707 - Secretary → ME
  • 136
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1345 - Secretary → ME
  • 137
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1346 - Secretary → ME
  • 138
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1350 - Secretary → ME
  • 139
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1352 - Secretary → ME
  • 140
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1353 - Secretary → ME
  • 141
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1354 - Secretary → ME
  • 142
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1355 - Secretary → ME
  • 143
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1741 - Secretary → ME
  • 144
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1357 - Secretary → ME
  • 145
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1349 - Secretary → ME
  • 146
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1351 - Secretary → ME
  • 147
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1739 - Secretary → ME
  • 148
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1742 - Secretary → ME
  • 149
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1743 - Secretary → ME
  • 150
    ELYSIAN FUELS NO.28 LIMITED - 2013-03-01
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1744 - Secretary → ME
  • 151
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1745 - Secretary → ME
  • 152
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1356 - Secretary → ME
  • 153
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1364 - Secretary → ME
  • 154
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1358 - Secretary → ME
  • 155
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1359 - Secretary → ME
  • 156
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1361 - Secretary → ME
  • 157
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1360 - Secretary → ME
  • 158
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1362 - Secretary → ME
  • 159
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1366 - Secretary → ME
  • 160
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1365 - Secretary → ME
  • 161
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1369 - Secretary → ME
  • 162
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1368 - Secretary → ME
  • 163
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1367 - Secretary → ME
  • 164
    PHOTOVOLTAIC ENERGY LIMITED - 2010-05-21
    icon of address27/28 Eastcastle Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-21 ~ dissolved
    CIF 1652 - Secretary → ME
  • 165
    icon of address13 Manchester Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-11 ~ dissolved
    CIF 1651 - Secretary → ME
  • 166
    EROS MULTIMEDIA (EUROPE) LIMITED - 2005-01-05
    icon of addressProspect House, Rouen Road, Norwich
    In Administration Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-01-31 ~ now
    CIF 1180 - Secretary → ME
  • 167
    icon of address2nd Floor 110, Cannon Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-06-10 ~ now
    CIF 1096 - Secretary → ME
  • 168
    icon of addressOne Mayfair Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1343 - Secretary → ME
  • 169
    icon of addressC/o Mazars Llp First Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -462,449 GBP2018-12-31
    Officer
    icon of calendar 2015-08-18 ~ dissolved
    CIF 1119 - Secretary → ME
  • 170
    EUROPEAN METALS (2014) PLC - 2014-08-29
    EUROPEAN METALS PLC - 2014-08-29
    icon of address27/28 Eastcastle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-19 ~ dissolved
    CIF 1555 - Secretary → ME
  • 171
    EUROPEAN METALS (UK) PLC - 2012-06-19
    EUROPEAN METALS PLC - 2012-06-19
    icon of address27/28 Eastcastle Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,361,561 GBP2024-06-30
    Officer
    icon of calendar 2012-04-23 ~ now
    CIF 1151 - Secretary → ME
  • 172
    icon of address27/28 Eastcastle Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,343 GBP2016-12-31
    Officer
    icon of calendar 2012-08-28 ~ dissolved
    CIF 1544 - Secretary → ME
  • 173
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-01-18 ~ now
    CIF 885 - Secretary → ME
  • 174
    EVOLUTION ENERGY E&P PLC - 2018-12-13
    SHALE ENERGY PLC - 2016-01-06
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -58,658 GBP2017-07-01 ~ 2018-06-30
    Officer
    icon of calendar 2014-10-13 ~ dissolved
    CIF 1132 - Secretary → ME
  • 175
    icon of addressMilner House, 13 Manchester Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-18 ~ dissolved
    CIF 1624 - Secretary → ME
  • 176
    FACES COSMETICS PLC - 2010-06-01
    icon of address130 Shaftesbury Avenue, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-08-24 ~ dissolved
    CIF 865 - Secretary → ME
  • 177
    icon of address27/28 Eastcastle Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2009-09-01 ~ now
    CIF 841 - Secretary → ME
  • 178
    icon of address27/28 Eastcastle Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    3,185 GBP2024-10-31
    Officer
    icon of calendar 2009-10-14 ~ now
    CIF 1668 - Secretary → ME
  • 179
    CHIA EUROPE LIMITED - 2020-11-09
    icon of address27/28 Eastcastle Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    996,044 GBP2024-12-31
    Officer
    icon of calendar 2012-07-05 ~ now
    CIF 1149 - Secretary → ME
  • 180
    FANDANGO HOLDINGS LIMITED - 2017-05-10
    icon of address27-28 Eastcastle Street, London, United Kingdom, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-28 ~ now
    CIF 1089 - Secretary → ME
  • 181
    icon of address27-28 Eastcastle Street, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,085,937 GBP2025-03-31
    Officer
    icon of calendar 2005-09-15 ~ now
    CIF 878 - Secretary → ME
  • 182
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-17 ~ dissolved
    CIF 1424 - Secretary → ME
  • 183
    icon of address27/28 Eastcastle Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-29 ~ dissolved
    CIF 1558 - Secretary → ME
  • 184
    AMCO (HULL) LIMITED - 2004-12-20
    icon of address27-28 Eastcastle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-07 ~ dissolved
    CIF 411 - Secretary → ME
  • 185
    icon of address26 St James's Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-05-22 ~ now
    CIF 1124 - Secretary → ME
  • 186
    icon of addressThe Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1708 - Secretary → ME
  • 187
    icon of address71 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-04-02 ~ dissolved
    CIF 798 - Secretary → ME
  • 188
    PARIMWARD LIMITED - 1982-07-09
    BIG BEN TEA COMPANY LIMITED - 1988-10-27
    icon of address27-28 Eastcastle Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2000-12-21 ~ now
    CIF 914 - Secretary → ME
  • 189
    FUTURE FILM DISTRIBUTION LIMITED - 2008-04-25
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1333 - Secretary → ME
    CIF 1702 - Secretary → ME
  • 190
    FUTURE FILMS LIMITED - 2008-04-09
    GEMPORTAL LIMITED - 2000-09-18
    icon of addressGriffins, Suite 011 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (3 parents, 29 offsprings)
    Officer
    icon of calendar 2016-06-10 ~ now
    CIF 1693 - Secretary → ME
  • 191
    icon of address27/28 Eastcastle Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -27,583 GBP2019-12-31
    Officer
    icon of calendar 2011-12-05 ~ dissolved
    CIF 1171 - Secretary → ME
  • 192
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1340 - Secretary → ME
  • 193
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1342 - Secretary → ME
  • 194
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1334 - Secretary → ME
  • 195
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1335 - Secretary → ME
  • 196
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1336 - Secretary → ME
  • 197
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1338 - Secretary → ME
  • 198
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1341 - Secretary → ME
  • 199
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1339 - Secretary → ME
  • 200
    PACKPRICE LIMITED - 1997-11-06
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,423,541 GBP2023-12-31
    Officer
    icon of calendar 1997-11-06 ~ now
    CIF 705 - Secretary → ME
  • 201
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-02 ~ dissolved
    CIF 1413 - Secretary → ME
  • 202
    icon of addressGrant Thornton House, Melton Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-07-12 ~ dissolved
    CIF 902 - Secretary → ME
  • 203
    icon of address27/28 Eastcastle Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-02-18 ~ now
    CIF 1139 - Secretary → ME
  • 204
    GENESIS PETROLEUM CORPORATION LIMITED - 2005-11-14
    icon of address160 London Road, Suite 4a London Road, Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-06 ~ dissolved
    CIF 873 - Secretary → ME
  • 205
    GEOCURVE HOLDINGS LTD - 2015-10-01
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-18 ~ dissolved
    CIF 1077 - Secretary → ME
  • 206
    K2 FINANCE LIMITED - 2018-07-04
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-26 ~ dissolved
    CIF 1221 - Secretary → ME
  • 207
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-18 ~ dissolved
    CIF 1197 - Secretary → ME
  • 208
    icon of address2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1994-02-16 ~ now
    CIF 254 - Nominee Secretary → ME
  • 209
    icon of addressGrant Thornton House, Melton Street Euston Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-03-04 ~ dissolved
    CIF 806 - Nominee Secretary → ME
  • 210
    icon of addressOlympian House, Armitage Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    CIF 1035 - Secretary → ME
  • 211
    icon of address1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,491,186 GBP2023-12-26
    Officer
    icon of calendar 2004-08-03 ~ dissolved
    CIF 888 - Secretary → ME
  • 212
    icon of address27/28 Eastcastle Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,148,700 GBP2019-04-30
    Officer
    icon of calendar 2013-04-22 ~ dissolved
    CIF 988 - Secretary → ME
  • 213
    icon of addressSuite C, 4-6 Canfield Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -140,245 GBP2016-12-28
    Officer
    icon of calendar 2009-08-20 ~ dissolved
    CIF 1682 - Secretary → ME
  • 214
    icon of addressOne Mayfair Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-03 ~ dissolved
    CIF 1212 - Secretary → ME
  • 215
    icon of addressKingsgate House, 114/115 High Holborn, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-06-24 ~ now
    CIF 831 - Secretary → ME
  • 216
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    CIF 1532 - Secretary → ME
  • 217
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    976,831 GBP2024-06-30
    Officer
    icon of calendar ~ now
    CIF 934 - Nominee Secretary → ME
  • 218
    icon of address27-28 Eastcastle Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-29 ~ dissolved
    CIF 385 - Secretary → ME
  • 219
    icon of address73/75 Mortimer Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-02-29 ~ dissolved
    CIF 384 - Secretary → ME
  • 220
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    173,736 GBP2022-02-28
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    CIF 1087 - Secretary → ME
  • 221
    ZEBRAPARK LIMITED - 2011-02-24
    icon of address27/28 Eastcastle Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-26 ~ dissolved
    CIF 1537 - Secretary → ME
  • 222
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    54,135 GBP2024-08-31
    Officer
    icon of calendar 2017-08-15 ~ now
    CIF 1082 - Secretary → ME
  • 223
    icon of addressDevonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    CIF 1884 - Right to appoint or remove directorsOE
    CIF 1884 - Ownership of shares – 75% or moreOE
    CIF 1884 - Ownership of voting rights - 75% or moreOE
  • 224
    HALKIN ENERGY LIMITED - 2017-04-25
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-23 ~ dissolved
    CIF 1331 - Secretary → ME
  • 225
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-06-29 ~ dissolved
    CIF 1780 - Right to appoint or remove directorsOE
    CIF 1780 - Ownership of shares – 75% or moreOE
    CIF 1780 - Ownership of voting rights - 75% or moreOE
  • 226
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-06-29 ~ dissolved
    CIF 1779 - Right to appoint or remove directorsOE
    CIF 1779 - Ownership of shares – 75% or moreOE
    CIF 1779 - Ownership of voting rights - 75% or moreOE
  • 227
    icon of addressKingsgate House, 114/115 High Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-15 ~ dissolved
    CIF 830 - Secretary → ME
  • 228
    BROOMCO (3816) LIMITED - 2005-07-18
    icon of address27-28 Eastcastle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-10 ~ dissolved
    CIF 487 - Secretary → ME
  • 229
    THE CURRY BOYS LIMITED - 2010-04-14
    icon of addressAndrew Heffernan, Milner House, 13 Manchester Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-08 ~ dissolved
    CIF 1675 - Secretary → ME
  • 230
    VILLAGE TRICYCLE LIMITED - 2010-11-24
    icon of addressCambridge House, 16 High Street, Saffron Walden, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-30 ~ dissolved
    CIF 861 - Secretary → ME
  • 231
    icon of address27-28 Eastcastle Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    52,037 GBP2015-12-31
    Officer
    icon of calendar 2006-10-02 ~ dissolved
    CIF 765 - Secretary → ME
  • 232
    JURASSIC VIRTUAL REALITY LIMITED - 2015-10-08
    icon of address3 Field Court, Gray's Inn, London
    Liquidation Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2016-06-17 ~ now
    CIF 1095 - Secretary → ME
  • 233
    icon of addressMeridien House, 42 Upper Berkeley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    CIF 1033 - Secretary → ME
  • 234
    icon of addressBay Lodge, 36 Harefield Road, Uxbridge, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -423,647 GBP2024-12-31
    Officer
    icon of calendar 2013-11-25 ~ now
    CIF 1141 - Secretary → ME
  • 235
    icon of addressBay Lodge, 36 Harefield Road, Uxbridge, Middlesex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,055,187 GBP2024-12-31
    Officer
    icon of calendar 2013-11-22 ~ now
    CIF 944 - Secretary → ME
  • 236
    icon of address27 Eastcastle Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -256,166 GBP2024-12-31
    Officer
    icon of calendar 2004-05-17 ~ now
    CIF 791 - Secretary → ME
  • 237
    icon of address1 More London Place, More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-04-28 ~ dissolved
    CIF 1084 - Secretary → ME
  • 238
    icon of addressMeridien House, 42 Upper Berkeley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    CIF 1023 - Secretary → ME
  • 239
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-09 ~ dissolved
    CIF 1870 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2016-11-09 ~ dissolved
    CIF 1297 - Secretary → ME
  • 240
    icon of address68 Ship Street, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    193,639 GBP2021-03-31
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    CIF 1136 - Secretary → ME
  • 241
    JOHN LEWIS OF HUNGERFORD PLC - 2023-08-16
    icon of addressGrove Business Park, Downsview Road, Wantage, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,404,248 GBP2023-06-30
    Officer
    icon of calendar 2018-08-01 ~ now
    CIF 1076 - Secretary → ME
  • 242
    OVAL (1628) LIMITED - 2001-04-24
    icon of address4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    CIF 1049 - Secretary → ME
  • 243
    KEFI MINERALS PLC - 2020-08-16
    icon of address27-28 Eastcastle Street, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-07 ~ now
    CIF 763 - Secretary → ME
  • 244
    HICKMODE LIMITED - 1999-01-25
    GOLDEN PROSPECT MINING COMPANY LIMITED - 2010-08-23
    GOLDEN PROSPECT LIMITED - 1999-02-12
    NYOTA MINERALS (ETHIOPIA) LIMITED - 2014-02-18
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-12-30 ~ now
    CIF 1140 - Secretary → ME
  • 245
    FERREX IRON LIMITED - 2017-03-15
    icon of address27/28 Eastcastle Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-05-28 ~ dissolved
    CIF 1559 - Secretary → ME
  • 246
    icon of addressMeridien House, 42 Upper Berkeley Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    CIF 1046 - Secretary → ME
  • 247
    ARNSELECT LIMITED - 1989-09-04
    icon of addressOlympia House, Armitage Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    CIF 1047 - Secretary → ME
  • 248
    icon of address27-28 Eastcastle Street, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 2012-01-16 ~ now
    CIF 1169 - Secretary → ME
  • 249
    icon of address27-28 Eastcastle Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    CIF 1579 - Secretary → ME
  • 250
    NEWINCCO 1126 LIMITED - 2011-10-25
    icon of address2nd Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1347 - Secretary → ME
  • 251
    LENERGY UK LIMITED - 2007-07-18
    icon of address27/28 Eastcastle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-09 ~ dissolved
    CIF 859 - Secretary → ME
  • 252
    icon of addressBdo Stoy Hayward Llp, 55 Baker Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-06-18 ~ dissolved
    CIF 538 - Secretary → ME
  • 253
    EQUITY GROWTH RESEARCH LIMITED - 2004-05-17
    HANDPRINT LIMITED - 1999-07-02
    icon of addressC/o Bdo Stoy Hayward Llp, 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-02 ~ dissolved
    CIF 519 - Secretary → ME
  • 254
    W AND P NEWCO (409) LIMITED - 2004-03-05
    icon of addressBdo Stoy Hayward Llp, 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-02 ~ dissolved
    CIF 520 - Secretary → ME
  • 255
    icon of address27-28 Eastcastle Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,005 GBP2016-06-30
    Officer
    icon of calendar 1998-05-22 ~ dissolved
    CIF 920 - Secretary → ME
  • 256
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2017-03-15 ~ dissolved
    CIF 1842 - Ownership of shares – 75% or moreOE
    CIF 1842 - Right to appoint or remove directorsOE
    CIF 1842 - Ownership of voting rights - 75% or moreOE
  • 257
    JAKEWAIN LIMITED - 1980-12-31
    icon of address3rd Floor 12 Gough Square, London
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -2,331,895 GBP2024-12-31
    Officer
    icon of calendar 2001-03-13 ~ now
    CIF 912 - Secretary → ME
  • 258
    LAMPZONE LIMITED - 2006-12-06
    LONDON & NEWCASTLE (THRALE HOUSE) LIMITED - 2007-03-27
    icon of address27-28 Eastcastle Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-29 ~ dissolved
    CIF 386 - Secretary → ME
  • 259
    icon of address27/28 Eastcastle Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-09 ~ dissolved
    CIF 1585 - Secretary → ME
  • 260
    icon of address55 Baker Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-15 ~ dissolved
    CIF 883 - Secretary → ME
  • 261
    icon of address27/28 Eastcastle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-03 ~ dissolved
    CIF 1627 - Secretary → ME
  • 262
    CONDALE PROPERTIES LIMITED - 1983-04-05
    CARLTON REAL ESTATES LIMITED - 1978-12-31
    TRESHURST LIMITED - 1977-12-31
    icon of addressKingsgate House, 114/115 High Holborn, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-06-24 ~ now
    CIF 923 - Secretary → ME
  • 263
    ASBESTECH HOLDINGS LIMITED - 1991-12-04
    ENVIRESPONSE LIMITED - 1999-03-08
    HIWEST LIMITED - 1983-11-29
    ASBESTECH LIMITED - 1989-10-25
    icon of addressGateley Plc One Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-01-24 ~ dissolved
    CIF 718 - Secretary → ME
  • 264
    icon of address27/28 Eastcastle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-27 ~ dissolved
    CIF 1629 - Secretary → ME
  • 265
    icon of address27-28 Eastcastle Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-18 ~ dissolved
    CIF 787 - Nominee Secretary → ME
  • 266
    LOGMAN FINANCE LIMITED - 1988-11-11
    ELBEREL (U.K.) LIMITED - 1983-03-01
    VERSEFIELD LIMITED - 1982-06-02
    icon of address27-28 Eastcastle Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2000-12-21 ~ now
    CIF 814 - Secretary → ME
  • 267
    I G BURGER HOLDING LIMITED - 2014-08-21
    icon of address27-28 Eastcastle Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -855,461 GBP2019-06-30
    Officer
    icon of calendar 2012-12-14 ~ dissolved
    CIF 1526 - Secretary → ME
  • 268
    I.G BURGER LIMITED - 2014-08-05
    icon of address27-28 Eastcastle Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -907,921 GBP2019-06-30
    Officer
    icon of calendar 2012-06-29 ~ dissolved
    CIF 1553 - Secretary → ME
  • 269
    icon of address27/28 Eastcastle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-17 ~ dissolved
    CIF 1681 - Secretary → ME
  • 270
    GUSCIO PLC - 2017-02-08
    HIGH GROWTH CAPITAL PLC - 2019-05-16
    TALENT GROUP PLC - 2014-09-09
    RMR PLC - 2002-12-23
    GOTECH GROUP PLC - 2018-06-22
    HALLCO 385 LIMITED - 2000-02-04
    icon of address27/28 Eastcastle Street, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2015-01-19 ~ dissolved
    CIF 1129 - Secretary → ME
  • 271
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-24 ~ dissolved
    CIF 1865 - Right to appoint or remove directorsOE
    CIF 1865 - Ownership of shares – 75% or moreOE
    CIF 1865 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2016-11-24 ~ dissolved
    CIF 1293 - Secretary → ME
  • 272
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-04 ~ dissolved
    CIF 1325 - Secretary → ME
  • 273
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -256,244 GBP2023-04-30
    Officer
    icon of calendar 2019-04-16 ~ dissolved
    CIF 1067 - Secretary → ME
  • 274
    icon of addressUnit 2 Kings Close, Charfleets Industrial Estate, Canvey Island, Eessex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-26 ~ dissolved
    CIF 438 - Secretary → ME
  • 275
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-20 ~ dissolved
    CIF 1057 - Secretary → ME
  • 276
    BONUSPLUS LIMITED - 2003-12-09
    PRECIS (1883) LIMITED - 2000-06-21
    icon of address27-28 Eastcastle Street, London
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -24,492 GBP2024-12-31
    Officer
    icon of calendar 2000-06-06 ~ now
    CIF 1186 - Secretary → ME
  • 277
    icon of address401 St John Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ now
    CIF 286 - Nominee Secretary → ME
  • 278
    MORTGAGE CHOICE INTERNATIONAL LIMITED - 1999-07-06
    icon of address22 Melton Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-06-14 ~ dissolved
    CIF 827 - Secretary → ME
  • 279
    icon of address27/28 Eastcastle Street, London
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 2012-01-16 ~ now
    CIF 1168 - Secretary → ME
  • 280
    PRECIS (2378) LIMITED - 2004-02-06
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,633 GBP2024-10-31
    Officer
    icon of calendar 2004-02-06 ~ dissolved
    CIF 797 - Secretary → ME
  • 281
    icon of address1 Putney High Street, Putney, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-07 ~ dissolved
    CIF 1063 - Secretary → ME
  • 282
    icon of address1 Putney High Street, Putney, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-07 ~ dissolved
    CIF 1065 - Secretary → ME
  • 283
    icon of address1 Putney High Street, Putney, London, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2019-05-23 ~ dissolved
    CIF 1066 - Secretary → ME
  • 284
    icon of address1 Putney High Street, Putney, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-07 ~ dissolved
    CIF 1064 - Secretary → ME
  • 285
    SOVEREIGN 12009 LIMITED - 2009-06-18
    icon of address27-28 Eastcastle Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,870 GBP2019-04-30
    Officer
    icon of calendar 2010-06-08 ~ dissolved
    CIF 1677 - Secretary → ME
  • 286
    DUSKHEATH LIMITED - 1984-04-30
    icon of address27-28 Eastcastle Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2000-12-21 ~ now
    CIF 915 - Secretary → ME
  • 287
    icon of address27/28 Eastcastle Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    31,189 GBP2024-03-31
    Officer
    icon of calendar 2011-10-01 ~ now
    CIF 1174 - Secretary → ME
  • 288
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -16,458 GBP2024-03-31
    Officer
    icon of calendar 2017-03-07 ~ now
    CIF 1086 - Secretary → ME
  • 289
    STRANGER HOLDINGS PLC - 2023-11-08
    STRANGER HOLDINGS LIMITED - 2016-11-14
    icon of address27-28 Eastcastle Street, London
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2016-11-01 ~ now
    CIF 1092 - Secretary → ME
  • 290
    NEPTUNE MINERALS PLC - 2011-05-09
    icon of addressEastcastle House 27-28 Eastcastle Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-09 ~ dissolved
    CIF 1655 - Secretary → ME
  • 291
    NEPTUNE CORPORATION LIMITED - 2000-08-22
    NEPTUNE SOFTWARE CORPORATION LIMITED - 2001-01-23
    NEPTUNE SOFTWARE PLC - 2021-11-08
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    729,800 GBP2024-12-31
    Officer
    icon of calendar 2014-08-28 ~ now
    CIF 1134 - Secretary → ME
  • 292
    icon of address27/28 Eastcastle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-10 ~ dissolved
    CIF 764 - Secretary → ME
  • 293
    THERMARADIANT SYSTEMS LIMITED - 2002-10-16
    icon of addressKpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    CIF 1608 - Secretary → ME
  • 294
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-06-29 ~ dissolved
    CIF 1777 - Ownership of shares – 75% or moreOE
    CIF 1777 - Right to appoint or remove directorsOE
    CIF 1777 - Ownership of voting rights - 75% or moreOE
  • 295
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-06-29 ~ dissolved
    CIF 1778 - Right to appoint or remove directorsOE
    CIF 1778 - Ownership of shares – 75% or moreOE
    CIF 1778 - Ownership of voting rights - 75% or moreOE
  • 296
    icon of addressKingsgate House, 114-115 High Holborn London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-04-07 ~ dissolved
    CIF 829 - Nominee Secretary → ME
  • 297
    SPIRALWEB LIMITED - 1997-09-15
    icon of addressKpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    CIF 1609 - Secretary → ME
  • 298
    LVI SERVICES UK, LTD. - 2015-10-02
    icon of address27/28 Eastcastle Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-21 ~ dissolved
    CIF 986 - Secretary → ME
  • 299
    icon of address22 Melton Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-20 ~ dissolved
    CIF 890 - Secretary → ME
  • 300
    ATLAN EXECUTIVE RESOURCING LIMITED - 2008-03-11
    ATLAN EXECUTIVE RECRUITMENT LIMITED - 2001-07-05
    icon of addressMatrix House, Basing View, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-28 ~ dissolved
    CIF 1686 - Secretary → ME
  • 301
    OKLAHOMA SCREEN PRODUCTIONS LIMITED - 1998-11-30
    CHOQS 314 LIMITED - 1998-09-30
    icon of addressSterling Ford, Centurion Court 83 Camp Road, St. Albans, Herts
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,049 GBP2021-12-30
    Person with significant control
    icon of calendar 2018-07-17 ~ now
    CIF 1889 - Right to appoint or remove directorsOE
    CIF 1889 - Ownership of voting rights - 75% or moreOE
    CIF 1889 - Ownership of shares – 75% or moreOE
  • 302
    OLEON LIMITED - 2001-03-01
    icon of address27 Eastcastle Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    100,141 GBP2024-12-31
    Officer
    icon of calendar 2001-02-20 ~ now
    CIF 809 - Nominee Secretary → ME
  • 303
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1704 - Secretary → ME
  • 304
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1098 - Secretary → ME
  • 305
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1099 - Secretary → ME
  • 306
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1101 - Secretary → ME
  • 307
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1102 - Secretary → ME
  • 308
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1103 - Secretary → ME
  • 309
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1104 - Secretary → ME
  • 310
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1105 - Secretary → ME
  • 311
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1106 - Secretary → ME
  • 312
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1107 - Secretary → ME
  • 313
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1097 - Secretary → ME
  • 314
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1108 - Secretary → ME
  • 315
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1100 - Secretary → ME
  • 316
    OPEN THE DOOR CHARLES LIMITED - 2010-10-25
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-02 ~ dissolved
    CIF 1650 - Secretary → ME
  • 317
    icon of address11 The Terrace, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-11 ~ dissolved
    CIF 1010 - Secretary → ME
  • 318
    icon of address27/28 Eastcastle Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-03 ~ dissolved
    CIF 1482 - Secretary → ME
  • 319
    ACCOMPLISH FINANCIAL LIMITED - 2014-07-11
    icon of address27-28 Eastcastle Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-04-02 ~ now
    CIF 1137 - Secretary → ME
  • 320
    PSP INTERNATIONAL PUBLIC LIMITED COMPANY - 2013-02-13
    PSP INTERNATIONAL LIMITED - 2014-11-11
    SYSNETT PUBLIC LIMITED COMPANY - 2006-05-30
    icon of address27/28 Eastcastle Street, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2013-06-04 ~ now
    CIF 987 - Secretary → ME
  • 321
    icon of addressUnit 602 Central Way, North Feltham Trading Estate, Feltham, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-07-26 ~ dissolved
    CIF 1148 - Secretary → ME
  • 322
    icon of address27/28 Eastcastle Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    10,900 GBP2023-12-31
    Officer
    icon of calendar 2010-09-24 ~ now
    CIF 1182 - Secretary → ME
  • 323
    T & P INVESTMENTS LIMITED - 1988-06-09
    PRINCEBALE INVESTMENTS LIMITED - 1983-05-31
    icon of addressKingsgate House, 114/115 High Holborn, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-06-24 ~ now
    CIF 832 - Secretary → ME
  • 324
    CAPITAL & REGIONAL (PALLASADES ONE) LIMITED - 2005-11-11
    icon of addressMeridien House, 42 Upper Berkeley Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    CIF 1028 - Secretary → ME
  • 325
    PECUTEC ENTWICKLUNGSGESELLSCHAFT REIFENWERK LTD. - 2012-11-20
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    CIF 1533 - Secretary → ME
  • 326
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    CIF 1531 - Secretary → ME
  • 327
    BADGEMAN WEST LONDON LIMITED - 1993-05-26
    icon of addressEdge Hill Farm, Howle Hill, Ross-on-wye, Herefordshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    707,027 GBP2024-04-30
    Officer
    icon of calendar 1999-04-22 ~ now
    CIF 828 - Secretary → ME
  • 328
    PINEAPPLE POWER CORPORATION LIMITED - 2016-02-05
    icon of addressStudio 16, Cloisters House, 8 Battersea Park Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-04-04 ~ now
    CIF 1085 - Secretary → ME
  • 329
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -9,876 GBP2015-10-31
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    CIF 1300 - Secretary → ME
  • 330
    icon of address22 Melton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-13 ~ dissolved
    CIF 1547 - Secretary → ME
  • 331
    INTERCEDE 2029 LIMITED - 2005-03-16
    PLATINUM MINING CORPORATION OF INDIA PLC - 2008-05-20
    icon of address27-28 Eastcastle Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -4,200 GBP2015-12-31
    Officer
    icon of calendar 2008-04-21 ~ dissolved
    CIF 755 - Secretary → ME
  • 332
    PLUTUS RESOURCES PLC - 2014-08-21
    IPSO VENTURES PLC - 2013-02-01
    IPSO HOLDINGS PLC - 2007-02-27
    icon of addressAnchor House, 4, Durham Street, London, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2021-06-24 ~ now
    CIF 1052 - Secretary → ME
  • 333
    icon of address1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    CIF 1600 - Secretary → ME
  • 334
    PLATINUM MINING CORPORATION OF INDIA LIMITED - 2005-04-08
    PLANET METALS EUROPE LIMITED - 2002-11-07
    PLANET METALS LTD. - 2004-09-15
    icon of address27-28 Eastcastle Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -11,573,227 GBP2015-12-31
    Officer
    icon of calendar 2008-04-21 ~ dissolved
    CIF 741 - Secretary → ME
  • 335
    icon of address27/28 Eastcastle Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-04-26 ~ now
    CIF 1150 - Secretary → ME
  • 336
    icon of address27/28 Eastcastle Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-12-03 ~ dissolved
    CIF 1467 - Secretary → ME
  • 337
    THE FOOTBALL POOLS (HOLDINGS) PLC - 2016-11-04
    PORTLAND GAMING (HOLDINGS) PLC - 2016-09-27
    icon of addressC/o O'connors Llp The Plaza, 100 Old Hall St, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-20 ~ dissolved
    CIF 1307 - Secretary → ME
  • 338
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (14 parents)
    Officer
    icon of calendar 1996-06-28 ~ now
    CIF 838 - Nominee Secretary → ME
  • 339
    PRINCIPLE CAPITAL INVESTMENT TRUST PLC - 2009-10-22
    icon of address27/28 Eastcastle Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    43,000 GBP2024-12-31
    Officer
    icon of calendar 2010-02-16 ~ now
    CIF 1665 - Secretary → ME
  • 340
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-14 ~ dissolved
    CIF 1597 - Secretary → ME
  • 341
    icon of address27/28 Eastcastle Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-30 ~ dissolved
    CIF 1016 - Secretary → ME
  • 342
    L & M ACCOUNTS LIMITED - 1988-06-21
    LONDON AND MANCHESTER SECURITIES LIMITED - 1983-02-07
    icon of addressKingsgate House, 114/115 High Holborn, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1997-06-24 ~ now
    CIF 922 - Secretary → ME
  • 343
    GENERAL CEYLON (HOLDING) LIMITED - 1979-12-31
    LONDON & MANCHESTER SECURITIES PLC - 1985-06-18
    CARLTON REAL ESTATES PUBLIC LIMITED COMPANY - 1983-02-07
    icon of addressKingsgate House, 114/115 High Holborn, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1993-11-18 ~ now
    CIF 933 - Nominee Secretary → ME
  • 344
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-04 ~ dissolved
    CIF 1452 - Secretary → ME
  • 345
    LOCATION SCIENCES GROUP LIMITED - 2018-03-21
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-11-23 ~ dissolved
    CIF 1797 - Ownership of voting rights - 75% or moreOE
    CIF 1797 - Ownership of shares – 75% or moreOE
    CIF 1797 - Right to appoint or remove directorsOE
    Officer
    icon of calendar 2017-11-23 ~ dissolved
    CIF 1204 - Secretary → ME
  • 346
    LOCATION SCIENCES AI LIMITED - 2017-12-08
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-11-23 ~ dissolved
    CIF 1798 - Ownership of shares – 75% or moreOE
    CIF 1798 - Ownership of voting rights - 75% or moreOE
    CIF 1798 - Right to appoint or remove directorsOE
    Officer
    icon of calendar 2017-11-23 ~ dissolved
    CIF 1205 - Secretary → ME
  • 347
    icon of addressKingsgate House, 114/115 High Holborn, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-06-24 ~ now
    CIF 833 - Secretary → ME
  • 348
    icon of addressKingsgate House, 114/115 High Holborn, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-06-24 ~ now
    CIF 926 - Secretary → ME
  • 349
    icon of addressKingsgate House, 114/115 High Holborn, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-06-24 ~ now
    CIF 925 - Secretary → ME
  • 350
    PT FINANCIAL SERVICES LIMITED - 1995-02-07
    icon of addressKingsgate House, 114/115 High Holborn, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-06-24 ~ now
    CIF 924 - Secretary → ME
  • 351
    MATCHBOOST LIMITED - 2002-06-28
    WARNER ACTIVE MANAGEMENT NO 3 LIMITED. - 2006-06-29
    icon of addressMeridien House, 42 Upper Berkeley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    CIF 1032 - Secretary → ME
  • 352
    icon of address27-28 Eastcastle Street, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    17,047 GBP2024-11-30
    Officer
    icon of calendar 2002-11-29 ~ now
    CIF 899 - Secretary → ME
  • 353
    ASIM ZAHEER LIMITED - 2013-05-03
    icon of address27-28 Eastcastle Street, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -76,732 GBP2016-06-30
    Officer
    icon of calendar 2015-05-21 ~ dissolved
    CIF 1044 - Secretary → ME
  • 354
    icon of addressLower Ground Floor, 111 Charterhouse Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -213,670 GBP2019-09-29
    Officer
    icon of calendar 2015-06-30 ~ dissolved
    CIF 1121 - Secretary → ME
  • 355
    icon of address5 5 Robert Court, 4 Sternhall Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    CIF 1854 - Has significant influence or controlOE
  • 356
    icon of address27-28 East Castle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-17 ~ dissolved
    CIF 1417 - Secretary → ME
  • 357
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-10 ~ dissolved
    CIF 1680 - Secretary → ME
  • 358
    PACIFIC SCIENTIFIC HIAC-ROYCO LIMITED - 1994-05-31
    PORTMELLON LIMITED - 1986-01-10
    icon of addressKpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-01-30 ~ dissolved
    CIF 347 - Secretary → ME
  • 359
    ROMONA INTERNATIONAL LTD - 2024-01-31
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -103,868 GBP2024-03-31
    Officer
    icon of calendar 2003-01-15 ~ now
    CIF 898 - Secretary → ME
  • 360
    icon of address27/28 Eastcastle Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,784 GBP2018-05-31
    Officer
    icon of calendar 2015-03-30 ~ dissolved
    CIF 1765 - Secretary → ME
  • 361
    B. & W. MECHANICAL HANDLING LIMITED - 2013-01-25
    DALERITE LIMITED - 1976-12-31
    icon of addressGemini House Cambridgeshire, Business Park, 1 Bartholomews Walk Ely, Cambridgeshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-01-18 ~ now
    CIF 785 - Secretary → ME
  • 362
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-09 ~ dissolved
    CIF 1430 - Secretary → ME
  • 363
    FUTURESPACE LIMITED - 1998-09-21
    icon of address4th Floor 25 Shaftesbury Avenue, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-01-15 ~ dissolved
    CIF 913 - Secretary → ME
  • 364
    icon of address27/28 Eastcastle Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    131,205 GBP2024-07-31
    Officer
    icon of calendar 2014-02-18 ~ now
    CIF 1138 - Secretary → ME
  • 365
    icon of address10 Piccadilly, 3rd Floor (c/o. Strategi Group Limited), London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-09 ~ dissolved
    CIF 748 - Secretary → ME
  • 366
    icon of address27-28 Eastcastle Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-03-28 ~ now
    CIF 799 - Secretary → ME
  • 367
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-03 ~ dissolved
    CIF 1594 - Secretary → ME
  • 368
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1344 - Secretary → ME
  • 369
    icon of address22 Melton Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ now
    CIF 285 - Nominee Secretary → ME
  • 370
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-06 ~ dissolved
    CIF 1619 - Secretary → ME
  • 371
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,369,955 GBP2020-12-31
    Officer
    icon of calendar 2008-11-30 ~ dissolved
    CIF 845 - Secretary → ME
  • 372
    STRATEGIC MINERALS LIMITED - 2011-02-09
    icon of address27-28 Eastcastle Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-07 ~ now
    CIF 1114 - Secretary → ME
  • 373
    icon of address27/28 Eastcastle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-25 ~ dissolved
    CIF 1641 - Secretary → ME
  • 374
    icon of address27/28 Eastcastle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-13 ~ dissolved
    CIF 1643 - Secretary → ME
  • 375
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    CIF 1549 - Secretary → ME
  • 376
    icon of address27/28 Eastcastle Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,628,212 GBP2019-04-30
    Officer
    icon of calendar 2013-04-22 ~ dissolved
    CIF 989 - Secretary → ME
  • 377
    CONSULTANTS & DESIGNERS (U.K.) LIMITED - 1984-11-07
    TECHNOLOGY PROJECT SERVICES (INTERNATIONAL) LIMITED - 2002-12-12
    SGS TECHNOLOGY PROJECT SERVICES LIMITED - 2006-09-25
    TECHNOLOGY PROJECT SERVICES LIMITED - 1986-03-19
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,165,822 GBP2020-12-31
    Officer
    icon of calendar 2006-09-12 ~ dissolved
    CIF 863 - Secretary → ME
  • 378
    RAINBOWBROOK LIMITED - 2013-07-24
    icon of addressThe Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-09 ~ dissolved
    CIF 1068 - Secretary → ME
  • 379
    RAINBOWCOVE LIMITED - 2013-07-24
    icon of addressThe Old Town Hall, 71, Christchurch Road, Ringwood
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-11-09 ~ dissolved
    CIF 1069 - Secretary → ME
  • 380
    icon of address27/28 Eastcastle Street, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,000 GBP2023-11-30
    Officer
    icon of calendar 2011-11-15 ~ now
    CIF 1173 - Secretary → ME
  • 381
    TAC EUROPE LIMITED - 2006-02-10
    ADVANTAGE TECHNICAL RESOURCING LIMITED - 2013-04-02
    TECHNICAL AID CORPORATION UK LIMITED - 2010-02-19
    TECHNICAL AID CRYSTAL UK LIMITED - 2007-05-01
    RGF STAFFING UK LIMITED - 2025-07-25
    ADVANTAGE RESOURCING UK LIMITED - 2021-06-02
    TECHNICAL AID INTERNATIONAL LIMITED - 2003-01-21
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-03-17 ~ now
    CIF 895 - Secretary → ME
  • 382
    GWORKFORCE LIMITED - 2010-02-19
    CRYSTAL CORPORATE SOLUTIONS LIMITED - 2007-05-10
    ADVANTAGE XPO LIMITED - 2025-07-17
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-08-15 ~ now
    CIF 769 - Secretary → ME
  • 383
    TECHNOLOGY PROJECT SERVICES PLC - 2006-08-31
    TEAMGRANT LIMITED - 1984-11-09
    TECHNOLOGY PROJECT SERVICES (HOLDINGS) LIMITED - 1986-03-19
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,759,499.60 GBP2020-12-31
    Officer
    icon of calendar 2006-09-12 ~ dissolved
    CIF 864 - Secretary → ME
  • 384
    icon of address30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-09 ~ dissolved
    CIF 837 - Secretary → ME
  • 385
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    CIF 1234 - Secretary → ME
  • 386
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-24 ~ dissolved
    CIF 1845 - Ownership of shares – 75% or moreOE
    CIF 1845 - Ownership of voting rights - 75% or moreOE
    CIF 1845 - Right to appoint or remove directorsOE
    Officer
    icon of calendar 2017-02-24 ~ dissolved
    CIF 1251 - Secretary → ME
  • 387
    THE GREEN HOUSE HR CONSULTING LIMITED - 2008-11-06
    icon of address27/28 Eastcastle Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2008-11-03 ~ now
    CIF 846 - Secretary → ME
  • 388
    icon of address27/28 Eastcastle Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-08-05 ~ now
    CIF 1184 - Secretary → ME
  • 389
    icon of address27/28 Eastcastle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-14 ~ dissolved
    CIF 1478 - Secretary → ME
  • 390
    MONOHOT LIMITED - 1989-05-18
    icon of address1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-30 ~ dissolved
    CIF 348 - Secretary → ME
  • 391
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    CIF 1557 - Secretary → ME
  • 392
    ELDON (UK) LIMITED - 2000-07-11
    icon of address1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-02-09 ~ dissolved
    CIF 795 - Secretary → ME
  • 393
    GAMEREALM LIMITED - 1990-03-23
    icon of address1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-02-09 ~ dissolved
    CIF 794 - Secretary → ME
  • 394
    THULE AUTOMOTIVE LIMITED - 2013-10-16
    icon of addressUnits 1-3 Two Counties Estate, Falconer Road, Haverhill, Suffolk
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-02-09 ~ now
    CIF 796 - Secretary → ME
  • 395
    LW2SERVICECO LIMITED - 2013-03-21
    icon of addressResolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1109 - Secretary → ME
  • 396
    SIGNBEAM LIMITED - 1987-07-23
    ALLIED TECHNICAL SERVICES LIMITED - 1992-05-28
    TECHNOLOGY PROJECT SUPPORT SERVICES LIMITED - 1990-02-23
    TECHNOLOGY PROJECT SERVICES (AEROSPACE) LIMITED - 1987-12-17
    icon of addressErnst & Young Llp 1, More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-12 ~ dissolved
    CIF 768 - Secretary → ME
  • 397
    TRILOGY ANCILLARY SERVICES LIMITED - 2024-07-22
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2016-07-27 ~ now
    CIF 1093 - Secretary → ME
  • 398
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    65,854 GBP2016-03-31
    Officer
    icon of calendar 2015-04-18 ~ now
    CIF 1126 - Secretary → ME
  • 399
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2016-03-31
    Officer
    icon of calendar 2015-11-19 ~ dissolved
    CIF 1116 - Secretary → ME
  • 400
    SUPERBIDS LIMITED - 2005-12-23
    icon of address27-28 Eastcastle Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    -559,624 GBP2024-12-31
    Officer
    icon of calendar 2004-08-20 ~ now
    CIF 789 - Secretary → ME
  • 401
    icon of address27-28 Eastcastle Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    CIF 1535 - Secretary → ME
  • 402
    AGENT VINOD PRODUCTIONS LIMITED - 2011-11-28
    icon of address27/28 Eastcastle Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -136,833 GBP2020-02-28
    Officer
    icon of calendar 2010-02-02 ~ dissolved
    CIF 1666 - Secretary → ME
  • 403
    TRUTRAFALGAR 1 LIMITED - 2008-11-03
    icon of addressC/o Msp Secretaries Limited, 27/28 Eastcastle Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-11 ~ dissolved
    CIF 1525 - Secretary → ME
  • 404
    UKAEROVISION LIMITED - 2018-09-10
    REMOTE MONITORED SYSTEMS LIMITED - 2018-09-12
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-18 ~ dissolved
    CIF 1198 - Secretary → ME
  • 405
    icon of address27-28 Eastcastle Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-02-08 ~ dissolved
    CIF 1200 - Secretary → ME
  • 406
    UMUTHI HEALTHCARE SOLUTIONS LIMITED - 2019-02-20
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    CIF 1075 - Secretary → ME
  • 407
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2016-06-24 ~ dissolved
    CIF 1094 - Secretary → ME
  • 408
    icon of address27/28 Eastcastle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-08 ~ dissolved
    CIF 1676 - Secretary → ME
  • 409
    icon of addressCambridge House, 16 High Street, Saffron Walden, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-30 ~ dissolved
    CIF 759 - Secretary → ME
  • 410
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1370 - Secretary → ME
  • 411
    VIREOL BIO ENERGY LIMITED - 2016-03-07
    GRIMBALD BIO ENERGY LIMITED - 2016-06-11
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1363 - Secretary → ME
  • 412
    TJW SERVICES (UK) LIMITED - 2006-02-17
    STONE HARBOR SERVICES (UK) LIMITED - 2023-10-09
    icon of address3rd Floor 15 Stratford Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-02-08 ~ now
    CIF 774 - Secretary → ME
  • 413
    W RESOURCES LIMITED - 2012-07-11
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-25 ~ dissolved
    CIF 1560 - Secretary → ME
  • 414
    CASPIAN HOLDINGS LIMITED - 2004-09-15
    CASPIAN HOLDINGS PUBLIC LIMITED COMPANY - 2012-07-11
    icon of addressC/o Frp Advisory Trading Ltd (edinburgh Office) 2nd Floor, 110 Cannon Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2004-10-11 ~ dissolved
    CIF 788 - Secretary → ME
  • 415
    YARDBIRDS LIMITED(THE) - 1983-08-30
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar ~ now
    CIF 935 - Nominee Secretary → ME
  • 416
    LINEBOOST LIMITED - 2002-06-28
    icon of addressMeridien House, 42 Upper Berkeley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    CIF 1031 - Secretary → ME
  • 417
    icon of addressMeridien House, 42 Upper Berkeley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    CIF 1034 - Secretary → ME
  • 418
    icon of addressMeridien House, 42 Upper Berkeley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    CIF 1051 - Secretary → ME
  • 419
    ICEVIEW LIMITED - 2002-04-09
    icon of addressMeridien House, 42 Upper Berkeley Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    CIF 1030 - Secretary → ME
  • 420
    icon of address4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    CIF 1037 - Secretary → ME
  • 421
    icon of addressMeridien House, 42 Upper Berkeley Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    CIF 1036 - Secretary → ME
  • 422
    CUSTOMBASIC LIMITED - 1999-08-10
    icon of address4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    CIF 1027 - Secretary → ME
  • 423
    icon of address4 Mount Ephraim Road, Tunbridge Wells, Kent
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2013-02-01 ~ now
    CIF 991 - Secretary → ME
  • 424
    icon of addressMeridien House, 42 Upper Berkeley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    CIF 1038 - Secretary → ME
  • 425
    WATERFIELDS RETAIL PARK LIMITED - 2001-05-22
    SIDESPRING LIMITED - 2000-07-31
    icon of address4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    CIF 1029 - Secretary → ME
  • 426
    VAX SPORTS LIMITED - 2005-08-10
    icon of address27-28 Eastcastle Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,436 GBP2016-07-31
    Officer
    icon of calendar 2005-07-07 ~ dissolved
    CIF 880 - Secretary → ME
  • 427
    XCEL (UK) LIMITED - 2005-02-02
    icon of address27-28 Eastcastle Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-03-15 ~ dissolved
    CIF 931 - Nominee Secretary → ME
  • 428
    OCEANROUTES (U.K.) LIMITED - 2003-07-23
    icon of address210 Euston Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    185,126 GBP2024-03-31
    Officer
    icon of calendar 2007-07-31 ~ now
    CIF 858 - Secretary → ME
  • 429
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-21 ~ dissolved
    CIF 1622 - Secretary → ME
  • 430
    icon of address73/75 Mortimer Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-29 ~ dissolved
    CIF 383 - Secretary → ME
  • 431
    icon of address27/28 Eastcastle Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    214,498 GBP2024-11-30
    Officer
    icon of calendar 2011-11-23 ~ now
    CIF 1172 - Secretary → ME
  • 432
    SAMSON MATERIALS HANDLING LIMITED - 2013-01-17
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-28 ~ dissolved
    CIF 1536 - Secretary → ME
  • 433
    icon of addressDrayton Hall, Church Road, West Drayton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-29 ~ dissolved
    CIF 1009 - Secretary → ME
  • 434
    VIRTUALITI GROUP FINANCE LIMITED - 2007-07-02
    VIRTUALITI NOW LIMITED - 2003-07-02
    icon of addressDrayton Hall, Church Road, West Drayton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-01 ~ dissolved
    CIF 1471 - Secretary → ME
  • 435
    icon of address27-28 Eastcastle Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar ~ now
    CIF 936 - Nominee Secretary → ME
  • 436
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-06 ~ dissolved
    CIF 1573 - Secretary → ME
  • 437
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-18 ~ dissolved
    CIF 1603 - Secretary → ME
Ceased 1300
  • 1
    icon of address26 Turner Place, School Road, Hove, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-04-30
    Officer
    icon of calendar 2016-04-08 ~ 2016-04-08
    CIF 1406 - Secretary → ME
  • 2
    icon of address13 Courtney Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Person with significant control
    icon of calendar 2022-01-24 ~ 2022-01-24
    CIF 1769 - Right to appoint or remove directors OE
    CIF 1769 - Ownership of shares – 75% or more OE
    CIF 1769 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address121a East Street, Epsom, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-01-31
    Person with significant control
    icon of calendar 2017-01-18 ~ 2017-01-18
    CIF 1853 - Right to appoint or remove directors OE
    CIF 1853 - Ownership of shares – 75% or more OE
    CIF 1853 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2017-01-18 ~ 2017-01-18
    CIF 1281 - Secretary → ME
  • 4
    icon of address3 The Bottom, Urchfont, Devizes, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 1993-02-12 ~ 1998-02-02
    CIF 275 - Nominee Secretary → ME
  • 5
    2VIEW LIMITED - 2004-11-04
    icon of addressThe Workshop 4th Floor, 32-40 Tontine Street, Folkestone, Kent, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -2,445,668 GBP2024-07-31
    Officer
    icon of calendar 1999-11-01 ~ 2004-09-22
    CIF 671 - Secretary → ME
  • 6
    icon of addressRichmond House, 21 Eldorado Road, Cheltenham, Glos, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-09-08 ~ 2016-09-08
    CIF 1877 - Has significant influence or control OE
    Officer
    icon of calendar 2016-09-08 ~ 2016-09-08
    CIF 1309 - Secretary → ME
  • 7
    icon of address21a Hillmarton Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-08-31
    Officer
    icon of calendar 1999-08-06 ~ 1999-08-06
    CIF 89 - Nominee Secretary → ME
  • 8
    icon of address31 Louisville Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-07-11 ~ 2016-08-01
    CIF 1888 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2016-07-11 ~ 2016-07-11
    CIF 1320 - Secretary → ME
  • 9
    icon of address31a Sandmere Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    icon of calendar 2008-04-22 ~ 2008-04-22
    CIF 372 - Secretary → ME
  • 10
    icon of address295 Chiswick High Road, Suite 123, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -52,397 GBP2019-06-30
    Officer
    icon of calendar 2014-03-24 ~ 2019-05-14
    CIF 1500 - Secretary → ME
  • 11
    icon of addressWeirbank, Monkey Island Lane, Bray On Thames, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2012-03-15 ~ 2012-03-15
    CIF 1688 - Secretary → ME
    icon of calendar 2012-03-15 ~ 2015-11-16
    CIF 1672 - Secretary → ME
    icon of calendar 2012-03-15 ~ 2012-03-15
    CIF 1571 - Secretary → ME
  • 12
    icon of address51 Thorparch Road, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    7 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-10-25 ~ 2016-10-25
    CIF 1874 - Ownership of shares – 75% or more OE
    CIF 1874 - Right to appoint or remove directors OE
    CIF 1874 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2016-10-25 ~ 2016-10-25
    CIF 1304 - Secretary → ME
  • 13
    icon of addressCheddar Lodge Herons Lea, Copthorne, Crawley, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-10-28 ~ 2021-10-28
    CIF 1771 - Right to appoint or remove directors OE
    CIF 1771 - Ownership of voting rights - 75% or more OE
    CIF 1771 - Ownership of shares – 75% or more OE
  • 14
    icon of addressC/o Ekor Group 17, Musard Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    50,187 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-04-20 ~ 2017-04-20
    CIF 1837 - Ownership of voting rights - 75% or more OE
    CIF 1837 - Ownership of shares – 75% or more OE
    CIF 1837 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2017-04-20 ~ 2017-04-20
    CIF 1243 - Secretary → ME
  • 15
    icon of address71 Niton Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-09-15 ~ 1997-09-15
    CIF 141 - Nominee Secretary → ME
  • 16
    icon of addressC/o Approved Accounting Ltd, 36 Fifth Avenue, Havant, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,921 GBP2024-09-30
    Officer
    icon of calendar 2010-01-28 ~ 2010-01-28
    CIF 968 - Secretary → ME
  • 17
    icon of address13-17 Carden Street, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    166,513 GBP2024-02-29
    Officer
    icon of calendar 2002-04-02 ~ 2002-04-02
    CIF 13 - Nominee Secretary → ME
  • 18
    icon of address8 Woodstock Road, Croydon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2016-02-24 ~ 2016-02-24
    CIF 1414 - Secretary → ME
  • 19
    icon of address30 Bury Mead, Stanton Harcourt, Witney, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,134 GBP2024-09-29
    Officer
    icon of calendar 2005-11-25 ~ 2005-11-25
    CIF 484 - Secretary → ME
  • 20
    icon of address85 Ashley Road, Walton On Thames, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-21 ~ 2012-11-21
    CIF 1529 - Secretary → ME
  • 21
    MSP 001 LIMITED - 2010-03-26
    icon of addressJubilee House, 7-9 The Oaks, Ruislip, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    134,483 GBP2024-06-30
    Officer
    icon of calendar 2005-06-01 ~ 2015-06-19
    CIF 881 - Secretary → ME
  • 22
    icon of address1-2 Raymond Buildings, Grays Inn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-09-12 ~ 1994-09-12
    CIF 238 - Nominee Secretary → ME
  • 23
    icon of addressCoxs Cottage, Crux Easton, Newbury, Berks
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,011 GBP2017-06-30
    Officer
    icon of calendar 2003-05-16 ~ 2003-05-16
    CIF 589 - Secretary → ME
  • 24
    icon of addressBrook House, Moss Grove, Kingswinford, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    363,767 GBP2024-03-31
    Officer
    icon of calendar 1993-02-26 ~ 1994-03-03
    CIF 273 - Nominee Secretary → ME
  • 25
    LEGIBUS 945 LIMITED - 1987-09-24
    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 1997-08-21 ~ 2004-03-01
    CIF 706 - Secretary → ME
  • 26
    THOMAS & BETTS LIMITED - 2018-10-01
    THOMAS & BETTS MANUFACTURING LIMITED - 1993-01-21
    icon of addressAbb Limited Daresbury Park, Daresbury, Warrington, Cheshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-01-30 ~ 2019-09-23
    CIF 349 - Secretary → ME
  • 27
    icon of address6 The Woodlands, Beulah Hill, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,126 GBP2016-12-31
    Officer
    icon of calendar 2014-10-01 ~ 2014-10-01
    CIF 1473 - Secretary → ME
  • 28
    icon of addressC/o, 66 Pencisely Road, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-11-08 ~ 2000-11-08
    CIF 48 - Nominee Secretary → ME
  • 29
    icon of addressUnit 4 Hurricane Trading Estate, Grahame Park Way, Colindale, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2012-05-17 ~ 2012-05-17
    CIF 1562 - Secretary → ME
  • 30
    icon of addressKings Bingo, The Broadway, Sheerness, England
    Active Corporate (1 parent)
    Equity (Company account)
    242,036 GBP2024-03-31
    Officer
    icon of calendar 2003-07-31 ~ 2003-07-31
    CIF 578 - Secretary → ME
  • 31
    icon of addressBroadway, Sheerness, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    8,689 GBP2025-03-31
    Officer
    icon of calendar 2003-07-31 ~ 2003-07-31
    CIF 579 - Secretary → ME
  • 32
    icon of addressFlat 6 Acasta Court, 188 Southwood Road, Hayling Island, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,972 GBP2025-06-30
    Officer
    icon of calendar 2003-06-05 ~ 2003-06-05
    CIF 4 - Nominee Secretary → ME
  • 33
    BROOMCO (2452) LIMITED - 2001-02-15
    icon of addressUnit 605 Fort Dunlop, Fort Parkway, Birmingham, England
    Active Corporate (6 parents, 10 offsprings)
    Officer
    icon of calendar 2004-04-20 ~ 2004-09-01
    CIF 547 - Secretary → ME
  • 34
    TIGER HOLIDAYS LTD - 2013-08-12
    BHANU ENTERPRISES LIMITED - 2008-04-08
    JVP TECHNOLOGY LIMITED - 2011-07-11
    icon of address78 York Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    324,765 GBP2024-03-31
    Officer
    icon of calendar 2006-08-30 ~ 2006-08-30
    CIF 454 - Secretary → ME
  • 35
    GILLYPRIDE LIMITED - 1985-01-15
    icon of addressO-i Building, First Floor, The West Wing, Edinburgh Way, Harlow, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    16,372 GBP2024-05-31
    Officer
    icon of calendar ~ 2004-01-05
    CIF 311 - Nominee Secretary → ME
  • 36
    icon of addressSuite 5 46 Manchester Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-04 ~ 2013-12-04
    CIF 996 - LLP Designated Member → ME
  • 37
    GIRDWOOD ADVISORS LIMITED - 2005-04-19
    icon of addressC/o Forvis Mazars Llp, 1st Floor, Twop Chamberlain Square, Birmingham
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-15 ~ 2009-04-29
    CIF 505 - Secretary → ME
  • 38
    icon of addressMcabold House, 74 Drury Lane, Houghton Regis, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2001-04-02 ~ 2008-06-13
    CIF 33 - Nominee Secretary → ME
  • 39
    JACOBI CARBONS INTERNATIONAL LIMITED - 2004-11-12
    JACOBI CARBONS PRODUCTION & RESEARCH LTD - 2008-01-07
    icon of addressUnit E12 Croft Court, Moss Estate, Leigh, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    23,628 GBP2024-12-31
    Officer
    icon of calendar 2002-07-30 ~ 2005-12-19
    CIF 614 - Secretary → ME
  • 40
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-19 ~ 2017-03-10
    CIF 1449 - Secretary → ME
  • 41
    icon of addressSpaceworks, Benton Park Road, Newcastle Upon Tyne
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-04-01 ~ 2006-10-24
    CIF 648 - Secretary → ME
  • 42
    A R W E CONSULTING LIMITED - 2009-02-24
    icon of address45 Pall Mall, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    11,194 GBP2025-03-31
    Officer
    icon of calendar 2000-01-26 ~ 2000-01-26
    CIF 657 - Secretary → ME
  • 43
    LOTHBEG LIMITED - 1997-01-01
    icon of addressAviation Road Sherburn Industria, L Estate Sherburn In Elmet, Leeds, North Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,304,740 GBP2024-12-31
    Officer
    icon of calendar 1996-12-03 ~ 1996-12-30
    CIF 172 - Nominee Secretary → ME
  • 44
    icon of address7 Royal Victoria Patriotic Building, John Archer Way, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2017-02-01 ~ 2017-11-01
    CIF 1277 - Secretary → ME
  • 45
    ALL SAINTS RESIDENTIAL PLC - 2016-03-13
    icon of address6th Floor Stockbridge House, Trinity Gardens, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-01 ~ 2015-08-01
    CIF 1455 - Secretary → ME
    icon of calendar 2016-02-01 ~ 2022-06-10
    CIF 1111 - Secretary → ME
  • 46
    icon of addressScotts 5 Bowes Offices, Lambton Park, Chester Le Street, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -63,070 GBP2016-05-31
    Officer
    icon of calendar 2015-09-03 ~ 2015-09-03
    CIF 1436 - Secretary → ME
  • 47
    ONE WHITE CROW PRODUCTIONS LIMITED - 2007-05-15
    icon of address99 Kenton Road Kenton, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -863,706 GBP2025-01-31
    Officer
    icon of calendar 2007-01-26 ~ 2007-11-16
    CIF 443 - Secretary → ME
  • 48
    INTELLEGO HOLDINGS PLC - 2012-01-04
    SHIDU CAPITAL PLC - 2013-08-07
    DIGITAL LEARNING MARKETPLACE PLC - 2012-12-11
    icon of addressInternational House, 24 Holborn Viaduct, London, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2016-02-19 ~ 2018-08-08
    CIF 1416 - Secretary → ME
  • 49
    CURFIN HOLDINGS LIMITED - 2003-08-22
    icon of address161 Chertsey Road, Twickenham, Middlesex
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1997-07-22 ~ 1997-07-22
    CIF 149 - Nominee Secretary → ME
  • 50
    icon of address7-9 The Oaks, Ruislip, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    3,848,863 GBP2020-12-31
    Officer
    icon of calendar 1994-12-16 ~ 1995-03-06
    CIF 225 - Nominee Secretary → ME
  • 51
    icon of address10-12 High Street, Barnes, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-23 ~ 2008-07-07
    CIF 534 - Secretary → ME
  • 52
    ALTUS STRATEGIES PLC - 2022-12-02
    ALTUS RESOURCES PLC - 2017-06-06
    icon of address71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2017-04-28 ~ 2017-04-28
    CIF 1835 - Ownership of voting rights - 75% or more OE
    CIF 1835 - Ownership of shares – 75% or more OE
    CIF 1835 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2017-04-28 ~ 2017-04-28
    CIF 1241 - Secretary → ME
  • 53
    SALISBURY PARTNERS LLP - 2019-03-11
    icon of addressLevel 5 Nova North, 11 Bressenden Place, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,086,101 GBP2020-12-31
    Officer
    icon of calendar 2006-06-30 ~ 2006-06-30
    CIF 461 - LLP Designated Member → ME
  • 54
    icon of addressAshbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    596,976 GBP2024-03-31
    Officer
    icon of calendar 2015-10-15 ~ 2015-10-15
    CIF 1428 - Secretary → ME
  • 55
    icon of address59 Kingswood Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -243 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-07-28 ~ 2016-07-28
    CIF 1880 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2016-07-28 ~ 2016-07-28
    CIF 1316 - Secretary → ME
  • 56
    AMBI-RAD TRUSTEES LIMITED - 2004-11-29
    icon of addressAbb Limited Daresbury Park, Daresbury, Warrington, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-07-01 ~ 2019-09-23
    CIF 1614 - Secretary → ME
  • 57
    PRIMROSE GREEN LIMITED - 2006-04-04
    icon of addressNortek, Fens Pool Avenue, Brierley Hill, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-01 ~ 2014-04-30
    CIF 1613 - Secretary → ME
  • 58
    icon of address13 Southampton Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-04 ~ 2008-11-03
    CIF 91 - Nominee Secretary → ME
  • 59
    AMBRIAN CAPITAL PLC - 2012-07-05
    GOLDEN PROSPECT PLC - 2006-11-13
    GOLDEN PROSPECT MINING COMPANY PLC - 1999-02-12
    SWINLEY TUBBS PLC - 1996-04-11
    EAST WEST RESOURCES PLC - 2014-08-19
    icon of address11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1996-03-11 ~ 1996-05-24
    CIF 717 - Secretary → ME
  • 60
    icon of addressLevel 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-03 ~ 2000-06-01
    CIF 75 - Nominee Secretary → ME
  • 61
    icon of addressC/o Antony Batty & Company Llp 3 Field Court, Gray’s Inn, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-01 ~ 2019-04-01
    CIF 1196 - Secretary → ME
  • 62
    icon of address28 Broad Street, Wokingham, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -498,221 GBP2024-03-31
    Officer
    icon of calendar 2002-03-08 ~ 2002-06-17
    CIF 15 - Nominee Secretary → ME
  • 63
    icon of address21 - 25 Church Street West, Woking, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2004-11-09 ~ 2004-11-12
    CIF 517 - Secretary → ME
  • 64
    icon of address196 Richmond Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,553 GBP2020-07-31
    Officer
    icon of calendar 1998-08-03 ~ 1998-08-03
    CIF 112 - Nominee Secretary → ME
  • 65
    NAMIBIAN RESOURCES PLC - 2016-07-29
    icon of address27/28 Eastcastle Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-12 ~ 2001-01-12
    CIF 633 - Director → ME
  • 66
    KIOTECH INTERNATIONAL PLC - 2011-11-28
    icon of addressUnit 5 Manton Wood Enterprise Park, Worksop, Nottinghamshire
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 1997-04-07 ~ 1997-04-11
    CIF 710 - Director → ME
    Officer
    icon of calendar 1997-04-07 ~ 1997-04-11
    CIF 162 - Nominee Secretary → ME
    Officer
    icon of calendar 1998-11-18 ~ 2005-12-15
    CIF 690 - Secretary → ME
  • 67
    HELLIDON LIMITED - 1996-05-07
    icon of address85 Church Road, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-10 ~ 1996-11-08
    CIF 188 - Nominee Secretary → ME
  • 68
    icon of addressGlenhaven Cottage Riverside Road West, Newton Ferrers, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-09 ~ 2003-04-09
    CIF 592 - Secretary → ME
  • 69
    OAKLEY VENTURES NO.3 LIMITED - 2012-12-20
    icon of address20 North Audley Street, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-10 ~ 2022-11-16
    CIF 1700 - Secretary → ME
  • 70
    icon of addressC/o Jamieson Stone Windsor House, 40/41 Great Castle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-18 ~ 2011-12-31
    CIF 919 - Nominee Secretary → ME
  • 71
    icon of addressUnit 9 Hurlingham Business Park, Sulivan Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2000-10-06 ~ 2000-10-06
    CIF 49 - Nominee Secretary → ME
  • 72
    ULTRABITE LIMITED - 2010-02-02
    icon of addressUnit 5 Manton Wood Enterprise Park, Worksop, Nottinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-05-18 ~ 2002-03-19
    CIF 58 - Nominee Secretary → ME
    Officer
    icon of calendar 2003-03-31 ~ 2005-12-15
    CIF 595 - Secretary → ME
  • 73
    HUMBIE LIMITED - 1994-12-13
    icon of address34 Carlisle Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,396 GBP2023-12-31
    Officer
    icon of calendar 1994-09-23 ~ 1995-01-25
    CIF 237 - Nominee Secretary → ME
  • 74
    icon of address20 Havelock Road, Hastings, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    13,813 GBP2024-02-29
    Officer
    icon of calendar 2015-02-20 ~ 2016-03-08
    CIF 1458 - Secretary → ME
  • 75
    icon of address27-28 Eastcastle Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-11-14 ~ 2003-11-14
    CIF 567 - Secretary → ME
  • 76
    ARISTEIA CAPITAL (UK) LIMITED - 2008-10-29
    icon of address55 Baker Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-03 ~ 2009-07-23
    CIF 358 - Secretary → ME
  • 77
    icon of address55 Baker Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-03 ~ 2009-07-23
    CIF 359 - Secretary → ME
  • 78
    HAWKSYARD PRIORY NURSING HOME LIMITED - 2025-06-20
    HAWKESYARD PRIORY NURSING HOME LIMITED - 2000-10-23
    icon of addressHpnh Hawkesyard, Armitage Lane, Rugeley, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    58,109 GBP2023-12-31
    Officer
    icon of calendar 1999-11-04 ~ 2002-05-16
    CIF 82 - Nominee Secretary → ME
  • 79
    MOTHEL LIMITED - 1998-12-21
    MCGURK HOLDINGS LIMITED - 2016-03-13
    EXL HOLDINGS LIMITED - 2013-01-21
    MCGURK HOLDINGS LIMITED - 2003-07-18
    icon of addressGloucester House, 29 Brunswick Square, Gloucester, Gloucestershire
    Active Corporate (3 parents, 14 offsprings)
    Equity (Company account)
    5,659,799 GBP2023-08-31
    Officer
    icon of calendar 1998-06-25 ~ 1998-08-28
    CIF 114 - Nominee Secretary → ME
  • 80
    icon of address6 Queen Square, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    550,912 GBP2023-09-30
    Officer
    icon of calendar 2018-01-29 ~ 2023-02-08
    CIF 743 - Secretary → ME
  • 81
    ARTEFACT PARTNERS LIMITED - 2005-11-22
    icon of addressMarston Hill Farm, Greatworth, Banbury, Oxfordshire
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    62,950 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 2005-09-22 ~ 2009-03-24
    CIF 491 - Secretary → ME
  • 82
    TURFTRAX PLC - 2009-07-10
    icon of address27/28 Eastcastle Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-21 ~ 2011-03-30
    CIF 745 - Secretary → ME
  • 83
    HERITAGE RISK SERVICES LIMITED - 2014-11-07
    icon of address67 Lombard Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,034,000 GBP2022-12-30
    Officer
    icon of calendar 2012-09-13 ~ 2013-04-26
    CIF 1539 - Secretary → ME
  • 84
    SYNDICATED ASSET MANAGEMENT PLC - 2005-04-07
    ASHCOURT ROWAN PLC - 2015-05-28
    SYNDICATE ASSET MANAGEMENT PLC - 2011-05-27
    icon of address45 Gresham Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-06-24 ~ 2006-09-27
    CIF 501 - Secretary → ME
  • 85
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    16,343 GBP2022-07-31
    Person with significant control
    icon of calendar 2020-07-21 ~ 2021-04-22
    CIF 1791 - Ownership of shares – 75% or more OE
    CIF 1791 - Ownership of voting rights - 75% or more OE
  • 86
    icon of addressOxford House, 23 Park Street West, Luton, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,319,370 GBP2024-03-31
    Officer
    icon of calendar 1994-10-11 ~ 1994-10-18
    CIF 235 - Nominee Secretary → ME
  • 87
    icon of address1st Floor, 126 High Street, Epsom, England
    Active Corporate (3 parents)
    Equity (Company account)
    42,134 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-12 ~ 2016-07-12
    CIF 1883 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2016-07-12 ~ 2016-07-12
    CIF 1319 - Secretary → ME
  • 88
    J.J.N.(U.K.) LIMITED - 1995-07-21
    DURMEAD LIMITED - 1983-11-18
    IPCC CORPORATE FINANCE LIMITED - 2012-11-12
    icon of address6 Burghley Road, Lincoln, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,314 GBP2024-09-30
    Officer
    icon of calendar 2004-11-30 ~ 2010-09-23
    CIF 887 - Secretary → ME
  • 89
    icon of addressMerlin House Brunel Road, Theale, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2015-01-15 ~ 2018-01-29
    CIF 1460 - Secretary → ME
  • 90
    HOWDEN DATA LIMITED - 2003-01-14
    icon of addressLeo Yu, Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-10-01 ~ 2001-10-01
    CIF 22 - Nominee Secretary → ME
  • 91
    BURGINHALL 221 LIMITED - 1988-06-17
    ENTERTAINMENT FROM THE STARS LIMITED - 1990-07-16
    ASTRA MARKETING LIMITED - 2004-12-23
    icon of addressNew Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,327,024 GBP2023-12-31
    Officer
    icon of calendar ~ 2005-02-28
    CIF 739 - Secretary → ME
  • 92
    ATLAN HOLDINGS LIMITED - 2005-05-04
    COBCO (372) LIMITED - 2001-08-01
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    148,124 GBP2020-12-31
    Officer
    icon of calendar 2010-05-28 ~ 2010-05-28
    CIF 953 - Secretary → ME
  • 93
    EXIEL LIMITED - 2013-04-05
    JUICY BROADBAND LTD - 2014-10-24
    icon of addressBuilding B, Watchmoor Park, Riverside Way, Camberley, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-12-31
    Officer
    icon of calendar 2003-11-06 ~ 2003-11-06
    CIF 568 - Secretary → ME
  • 94
    E-STREAM-E LIMITED - 2021-11-25
    EUROFONE HOLDINGS LIMITED - 2000-08-30
    icon of address1 Bromley Lane, Chislehurst, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -723,815 GBP2024-12-31
    Officer
    icon of calendar 1999-10-04 ~ 2002-02-15
    CIF 85 - Nominee Secretary → ME
  • 95
    ONE WORLD ALLIANCE LIMITED - 2005-08-26
    icon of address46 Albert Street, Fleckney, Leicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -546,881 GBP2024-12-31
    Officer
    icon of calendar 2001-09-25 ~ 2001-11-21
    CIF 23 - Nominee Secretary → ME
  • 96
    icon of address46 Albert Street, Fleckney, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    142,217 GBP2024-12-31
    Officer
    icon of calendar 1998-12-02 ~ 2003-02-21
    CIF 104 - Nominee Secretary → ME
  • 97
    ANGLO FRENCH UK LIMITED - 2010-01-12
    icon of address6th Floor One America Square, 17 Crosswall, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-06-08 ~ 2010-01-13
    CIF 426 - Secretary → ME
  • 98
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2000-02-25 ~ 2000-06-12
    CIF 652 - Secretary → ME
  • 99
    ACCIDENT EXCHANGE GROUP PLC - 2013-05-10
    XECUTIVERESEARCH GROUP PLC - 2004-04-20
    icon of addressUnit 2 Liberty Park, Burton Old Road, Lichfield, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-20 ~ 2004-09-01
    CIF 548 - Secretary → ME
  • 100
    icon of addressHarrow Business Centre, 429-433 Pinner Road, North Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    209,479 GBP2025-03-31
    Officer
    icon of calendar 2009-03-25 ~ 2009-03-25
    CIF 343 - Secretary → ME
  • 101
    icon of addressCouching House, 41 Couching Street, Watlington, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-12 ~ 1999-04-09
    CIF 101 - Nominee Secretary → ME
  • 102
    icon of address106 Princes Avenue, Kingsbury, London
    Active Corporate (1 parent)
    Equity (Company account)
    -214 GBP2024-02-28
    Officer
    icon of calendar 2010-02-25 ~ 2010-03-18
    CIF 964 - Secretary → ME
  • 103
    icon of addressFlat 7 42 Blenheim Crescent, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,789 GBP2020-08-31
    Officer
    icon of calendar 2011-02-22 ~ 2011-02-22
    CIF 1630 - Secretary → ME
  • 104
    icon of addressSundial House 98 High Street, Horsell, Woking, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -202,653 GBP2024-04-30
    Officer
    icon of calendar 2014-04-28 ~ 2014-04-28
    CIF 1489 - Secretary → ME
  • 105
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-12 ~ 2014-11-12
    CIF 1469 - Secretary → ME
  • 106
    WLG NO 1 PLC - 2018-02-07
    BACANORA LITHIUM PLC - 2023-01-03
    icon of address4 More London Riverside, London
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2018-02-06 ~ 2018-02-07
    CIF 1201 - Secretary → ME
  • 107
    LEE HOUSE NOMINEES LIMITED - 1980-12-31
    GRANT THORNTON LIMITED - 1994-05-13
    icon of addressC/o Grant Thornton Uk Llp, 30 Finsbury Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-07-12 ~ 2014-04-23
    CIF 910 - Secretary → ME
  • 108
    CARNEW LIMITED - 2000-03-03
    CONCEPT SOUND LIMITED - 1997-05-16
    GOREY LIMITED - 1997-04-29
    icon of addressStags End Equestrian Centre, Gaddesden Row, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    130,026 GBP2024-03-31
    Officer
    icon of calendar 1997-03-21 ~ 1997-06-19
    CIF 164 - Nominee Secretary → ME
  • 109
    PULLWARE LIMITED - 1989-07-13
    THE BIKE COMPANY LIMITED - 1993-08-24
    icon of addressUnit 7 The Talina Centre, 23a Bagleys Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    149,864 GBP2024-03-31
    Officer
    icon of calendar ~ 1999-08-27
    CIF 304 - Nominee Secretary → ME
  • 110
    BIOCARBON TRACKER LIMITED - 2011-10-19
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-04 ~ 2010-11-04
    CIF 1640 - Secretary → ME
  • 111
    icon of addressFirst Point St. Leonards Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-05-15 ~ 2002-05-15
    CIF 10 - Nominee Secretary → ME
  • 112
    BEADLES GILLINGHAM LIMITED - 2007-05-22
    icon of addressFirst Point St. Leonards Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    519 GBP2018-12-31
    Officer
    icon of calendar 1999-12-02 ~ 1999-12-02
    CIF 80 - Nominee Secretary → ME
  • 113
    icon of addressFirst Point St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-11-26 ~ 1999-11-30
    CIF 81 - Nominee Secretary → ME
  • 114
    BEADLES (SEVENOAKS) LIMITED - 2001-04-17
    icon of addressFirst Point St. Leonards Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100,000 GBP2018-12-31
    Officer
    icon of calendar 2001-03-07 ~ 2001-03-07
    CIF 35 - Nominee Secretary → ME
  • 115
    icon of addressBrooklands, St Marks Road, Tunbridge Wells, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2000-04-28 ~ 2002-10-07
    CIF 63 - Nominee Secretary → ME
  • 116
    ALLAMANDA INVESTMENTS LIMITED - 1988-12-12
    MINTABLE LIMITED - 1987-07-29
    icon of address14a Stoneyfields, Farnham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    77,998 GBP2024-12-31
    Officer
    icon of calendar 1998-07-09 ~ 2000-12-13
    CIF 698 - Secretary → ME
  • 117
    icon of addressOne America Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 1997-09-03 ~ 1997-10-02
    CIF 142 - Nominee Secretary → ME
  • 118
    WHITE PLATE LIMITED - 2004-08-16
    icon of address1 America Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2001-11-23 ~ 2002-08-12
    CIF 19 - Nominee Secretary → ME
  • 119
    TPB PLANNING LIMITED - 2001-02-20
    icon of addressOne America Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 1999-03-04 ~ 1999-04-21
    CIF 102 - Nominee Secretary → ME
  • 120
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-18 ~ 2017-03-10
    CIF 1450 - Secretary → ME
  • 121
    RAPID 5934 LIMITED - 1988-06-03
    icon of addressTouchwood, 13 Forebury Avenue, Sawbridgeworth, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -47,836 GBP2022-12-31
    Officer
    icon of calendar 1993-04-01 ~ 2011-02-24
    CIF 938 - Nominee Secretary → ME
  • 122
    icon of addressAmbler View Marsh Lane, Stanstead Abbotts, Ware, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    56,152 GBP2025-03-31
    Officer
    icon of calendar 2002-04-02 ~ 2002-04-02
    CIF 14 - Nominee Secretary → ME
  • 123
    BIDDLE SAWYER & CO. LIMITED - 1996-07-19
    BAGLEY LIMITED - 1995-08-30
    icon of addressPied House Church Road, Twinstead, Sudbury, Suffolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-04-30
    Officer
    icon of calendar 1994-12-16 ~ 1995-07-14
    CIF 227 - Nominee Secretary → ME
  • 124
    BIG SOFA LIMITED - 2016-12-22
    icon of address1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2013-09-12 ~ 2013-10-17
    CIF 1004 - Secretary → ME
  • 125
    26 NASSAU STREET LIMITED - 2008-08-07
    BIG TALK PRODUCTIONS LIMITED - 2023-05-03
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-04-16 ~ 2008-04-16
    CIF 376 - Secretary → ME
  • 126
    INNKEEPING ENTERPRISES LIMITED - 1996-01-10
    THE NATIONAL LICENSEE'S CERTIFICATE AWARDING BODY LIMITED - 2002-07-11
    icon of addressSentinel House Ancells Business Park, Harvest Crescent, Fleet, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-07-12 ~ 2000-03-01
    CIF 265 - Nominee Secretary → ME
  • 127
    PLASMA RESOURCES UK LIMITED - 2013-12-09
    icon of addressBio Products Laboratory, Dagger Lane, Elstree, Hertfordshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2003-08-26 ~ 2005-05-13
    CIF 575 - Secretary → ME
  • 128
    BC TRACKER LIMITED - 2011-10-19
    icon of address198 High Holborn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-18 ~ 2011-10-18
    CIF 1591 - Secretary → ME
  • 129
    icon of addressLydgate House Eccles Road, Chapel-en-le-frith, High Peak, England
    Active Corporate (2 parents)
    Equity (Company account)
    -687,059 GBP2024-12-31
    Officer
    icon of calendar 2014-12-22 ~ 2014-12-22
    CIF 1463 - Secretary → ME
  • 130
    MANOR BARTONS LIMITED - 1987-07-07
    icon of addressWilbro Birchetts Avenue, Langton Green, Tunbridge Wells, England
    Active Corporate (3 parents)
    Equity (Company account)
    24 GBP2025-03-31
    Officer
    icon of calendar 1999-08-31 ~ 2000-06-18
    CIF 673 - Secretary → ME
  • 131
    icon of addressLeavesden Park Suite 1, 5 Hercules Way, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2009-05-22 ~ 2009-05-22
    CIF 338 - Secretary → ME
  • 132
    ARTHALL PROPERTY MANAGEMENT COMPANY LIMITED - 1991-10-29
    icon of address5 Birling Road, Tunbridge Wells, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    18 GBP2024-12-31
    Officer
    icon of calendar 1999-07-20 ~ 2001-06-30
    CIF 675 - Secretary → ME
  • 133
    icon of addressFlat 6, Court Lodge, Church Road, Lamberhurst, Kent, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -14,846 GBP2016-12-15
    Officer
    icon of calendar 1997-06-16 ~ 2004-03-01
    CIF 156 - Nominee Secretary → ME
  • 134
    icon of addressKfh House, 5 Compton Road, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    84 GBP2024-05-31
    Officer
    icon of calendar 1999-12-09 ~ 2000-12-01
    CIF 663 - Secretary → ME
  • 135
    icon of addressThamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    79 GBP2024-12-31
    Officer
    icon of calendar 1999-11-17 ~ 2000-12-01
    CIF 668 - Secretary → ME
  • 136
    icon of addressSpitalfields House, Stirling Way, Borehamwood, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,215 GBP2021-07-31
    Officer
    icon of calendar 2011-07-29 ~ 2011-07-29
    CIF 1605 - LLP Designated Member → ME
  • 137
    icon of address131 Wimbledon Park Road, Southfields, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,315 GBP2022-03-31
    Officer
    icon of calendar 2004-05-25 ~ 2004-05-25
    CIF 541 - Secretary → ME
  • 138
    BLUE LIAS INDUSTRIES PLC - 2017-02-22
    icon of addressFinsgate, 5-7 Cranwood Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-21 ~ 2017-03-09
    CIF 1846 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 1846 - Ownership of shares – 75% or more as a member of a firm OE
    Officer
    icon of calendar 2017-02-21 ~ 2017-02-21
    CIF 1253 - Secretary → ME
  • 139
    icon of address3 Field Court, Grays's Inn, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,576,966 GBP2022-07-31
    Officer
    icon of calendar 2016-06-10 ~ 2023-12-13
    CIF 1701 - Secretary → ME
  • 140
    icon of addressLyndale House, 24 High Street, Addlestone, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-10-11 ~ 1994-10-13
    CIF 234 - Nominee Secretary → ME
  • 141
    BLUECREST NEWPORT HOLDINGS LIMITED - 2008-04-21
    icon of addressNova North, 11 Bressenden Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -91,183 GBP2021-12-31
    Officer
    icon of calendar 2005-07-20 ~ 2005-07-20
    CIF 496 - Secretary → ME
  • 142
    icon of address1-3 Heathmans Road, Parsons Green, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-04 ~ 2010-11-09
    CIF 793 - Secretary → ME
  • 143
    icon of addressSt James House, Knoll Road, Camberley, Surrey
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-06-26 ~ 2013-06-26
    CIF 1012 - Secretary → ME
  • 144
    icon of address22 Melton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-04 ~ 2007-06-04
    CIF 428 - Secretary → ME
  • 145
    icon of address12-13 Lansdowne Terrace, Newcastle Upon Tyne, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,064,240 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-02-14 ~ 2018-02-14
    CIF 1792 - Ownership of shares – 75% or more OE
    CIF 1792 - Ownership of voting rights - 75% or more OE
    CIF 1792 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2018-02-14 ~ 2018-02-14
    CIF 1199 - Secretary → ME
  • 146
    BOLTON TEXTILE MILL COMPANY PLC(THE) - 1989-02-03
    BOLTON GROUP PLC - 2008-04-30
    icon of address322 Goswell Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    546,641 GBP2024-10-31
    Officer
    icon of calendar 1995-04-04 ~ 1996-05-03
    CIF 727 - Secretary → ME
  • 147
    BOWE SYSTEC BIDCO LIMITED - 2010-08-19
    icon of addressUnit 10 Empire Business Park, Parcel Terrace, Derby, England
    Active Corporate (4 parents)
    Equity (Company account)
    332,200 GBP2024-12-31
    Officer
    icon of calendar 2011-06-14 ~ 2025-03-03
    CIF 1689 - Secretary → ME
  • 148
    icon of addressUnit 25 Maybrook Road, Walsall, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    4,836,460 GBP2025-02-28
    Officer
    icon of calendar 1998-01-21 ~ 1998-01-29
    CIF 130 - Nominee Secretary → ME
  • 149
    BRAHM (LONDON) LIMITED - 2006-11-27
    icon of address2 Motcomb Street, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    11,772 GBP2016-03-31
    Officer
    icon of calendar 2006-08-02 ~ 2006-08-02
    CIF 458 - Secretary → ME
  • 150
    icon of address27 Wantage Road, Durham, England
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    407,462 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-11-15 ~ 2016-11-15
    CIF 1868 - Ownership of voting rights - 75% or more OE
    CIF 1868 - Ownership of shares – 75% or more OE
    CIF 1868 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2016-11-15 ~ 2016-11-15
    CIF 1295 - Secretary → ME
  • 151
    LANGDONS FOODS PLC - 1999-07-08
    BRANDSHIELD SYSTEMS PLC - 2024-08-13
    BLENHEIM NATURAL RESOURCES PLC - 2018-04-10
    BROWN TRIX PLC - 1995-04-12
    THE LEADING EDGE HOLDINGS PLC - 1994-09-13
    TWO SHIELDS INVESTMENTS PLC - 2020-11-27
    COBURG GROUP PLC - 2015-09-29
    icon of address6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2003-02-05 ~ 2008-06-04
    CIF 601 - Secretary → ME
  • 152
    BREAST CANCER CARE LIMITED - 1994-02-17
    CORNRIGGS LIMITED - 1992-03-23
    icon of address6th Floor, The White Chapel Building, 10 Whitechapel High Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-05-12
    CIF 299 - Nominee Secretary → ME
  • 153
    icon of addressEverest Farm Cottage Church Road, Weald, Sevenoaks, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    15,659 GBP2024-03-31
    Officer
    icon of calendar 2017-03-08 ~ 2017-03-08
    CIF 1250 - Secretary → ME
  • 154
    icon of address6th Floor Stockbridge House, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-11 ~ 2015-12-11
    CIF 1420 - Secretary → ME
  • 155
    icon of address32 The Square The Square, Gillingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-28 ~ 2006-05-03
    CIF 468 - Secretary → ME
  • 156
    SPENCE JOHNSON LIMITED - 2018-07-13
    icon of address12 Arthur Street, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2014-04-16 ~ 2017-02-22
    CIF 1491 - Secretary → ME
  • 157
    icon of addressSalisbury House, Station Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-30 ~ 2004-12-29
    CIF 118 - Nominee Secretary → ME
  • 158
    icon of addressHerston Cross House, 230 High Street, Swanage, Dorset
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,081 GBP2024-08-31
    Officer
    icon of calendar 2001-08-20 ~ 2001-08-20
    CIF 625 - Secretary → ME
  • 159
    icon of addressGround Floor, 58 Castle Walk, Reigate, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-05-31
    Officer
    icon of calendar 2015-12-04 ~ 2015-12-04
    CIF 1422 - Secretary → ME
  • 160
    B & W PREMISES LIMITED - 2017-02-07
    MSP 002 LIMITED - 2001-12-12
    icon of addressWorkshop 30 John Archer Way, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    548,386 GBP2024-03-31
    Officer
    icon of calendar 2001-04-20 ~ 2001-04-20
    CIF 31 - Nominee Secretary → ME
  • 161
    CLIFF LIMITED - 2002-03-14
    icon of addressStags End Equestrian Centre, Gaddesden Row, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -79,371 GBP2024-06-30
    Officer
    icon of calendar 1997-06-17 ~ 1997-06-30
    CIF 154 - Nominee Secretary → ME
  • 162
    BUSINESS WARE UK LIMITED - 1996-10-28
    icon of address49 Weelers Lane, Brockhill, Redditch
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-09-06 ~ 1996-09-10
    CIF 179 - Nominee Secretary → ME
  • 163
    icon of addressRomeo House160 Bridport Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,044,288 GBP2024-03-31
    Officer
    icon of calendar 1997-06-24 ~ 1999-03-03
    CIF 707 - Secretary → ME
  • 164
    icon of address205 Littlemoor Road, Weymouth, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,514 GBP2020-11-05
    Officer
    icon of calendar 2015-08-25 ~ 2015-08-25
    CIF 1438 - Secretary → ME
  • 165
    icon of address33 Foamcourt Waye, Ferring, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    90,426 GBP2024-12-31
    Officer
    icon of calendar 2002-09-06 ~ 2002-09-06
    CIF 8 - Nominee Secretary → ME
  • 166
    TOYS OF WOOD LIMITED - 2003-07-25
    icon of addressBdo Llp, 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-31 ~ 2001-10-01
    CIF 682 - Secretary → ME
  • 167
    SLIMMERDALE LIMITED - 1990-03-19
    icon of addressTudeley Hall Hartlake Road, Tudeley, Tonbridge, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -134,490 GBP2024-12-31
    Officer
    icon of calendar 2003-02-05 ~ 2008-06-04
    CIF 600 - Secretary → ME
  • 168
    CHERRYLAKE LIMITED - 1994-11-16
    icon of address30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-06-22 ~ 1996-11-22
    CIF 722 - Secretary → ME
  • 169
    icon of address69 Spencer Road, Caterham On The Hill, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,183 GBP2016-05-31
    Officer
    icon of calendar 2011-05-20 ~ 2011-05-20
    CIF 1617 - Secretary → ME
  • 170
    VELDMEAR LIMITED - 1988-11-11
    CAMBRIDGE MINERAL CONSULTANTS LIMITED - 1993-08-09
    icon of address71 Shelton Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-02-05 ~ 2004-07-01
    CIF 712 - Secretary → ME
  • 171
    EXEC PLUS LIMITED - 2004-05-07
    icon of addressMacsen Limited, Bray Business Centre Weir Bank, Bray, Maidenhead, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-25 ~ 2002-04-25
    CIF 11 - Nominee Secretary → ME
  • 172
    EATON HOUSE SCHOOL LIMITED - 1990-09-21
    EATON SQUARE SCHOOL LIMITED - 2016-07-27
    icon of addressEaton House The Manor, 58 Clapham Common North Side, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2004-03-17
    CIF 326 - Nominee Secretary → ME
  • 173
    icon of addressTudeley Hall Hartlake Road, Tudeley, Tonbridge, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2003-02-05 ~ 2008-06-04
    CIF 602 - Secretary → ME
  • 174
    CAPRICORN DIAMOND EXPLORATION LIMITED - 2017-09-12
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-05-02 ~ 2017-05-02
    CIF 1834 - Right to appoint or remove directors OE
    CIF 1834 - Ownership of shares – 75% or more OE
    CIF 1834 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2017-05-02 ~ 2017-05-02
    CIF 1240 - Secretary → ME
  • 175
    PAPILLON HOLDINGS LIMITED - 2016-04-25
    PAPILLON HOLDINGS PLC - 2021-09-10
    icon of address27-28 Eastcastle Street, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-15 ~ 2023-10-07
    CIF 1113 - Secretary → ME
  • 176
    icon of address3140 Rowan Place, John Smith Drive Oxford Business Park South, Oxford, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-07 ~ 2001-02-07
    CIF 41 - Nominee Secretary → ME
  • 177
    icon of addressBramble Corner, Moor Lane Dormansland, Lingfield, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-09-04 ~ 1995-09-06
    CIF 203 - Nominee Secretary → ME
  • 178
    SEWARDSTONE ROAD RESIDENTS GROUP (CLUSTER 1) LIMITED - 2014-03-14
    icon of address34 Sewardstone Road, Bethnal Green, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-31 ~ 2014-01-31
    CIF 1513 - Secretary → ME
  • 179
    P. & C. PROPERTIES LIMITED - 1980-12-31
    icon of addressQuadrant House, Floor 6, 4 Thomas More Square, London
    Active Corporate (7 parents)
    Equity (Company account)
    5,214,518 GBP2024-09-30
    Officer
    icon of calendar 1997-06-24 ~ 2000-09-13
    CIF 708 - Secretary → ME
  • 180
    icon of address1 Central St. Giles, St. Giles High Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2007-02-09 ~ 2007-02-09
    CIF 442 - Secretary → ME
  • 181
    GORDONBUSH LIMITED - 1997-03-12
    icon of address7-9 The Oaks, Ruislip, Middlesex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    61 GBP2024-08-31
    Officer
    icon of calendar 1996-12-16 ~ 2014-01-28
    CIF 928 - Nominee Secretary → ME
  • 182
    icon of addressBernard Works Bernard Road, Rangemoor Industrial Estate, Tottenham, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-03-17
    CIF 323 - Nominee Secretary → ME
  • 183
    icon of address5/7 Ravensbourne Road, Bromley, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,880 GBP2020-08-31
    Officer
    icon of calendar 2012-08-07 ~ 2012-08-07
    CIF 1548 - Secretary → ME
  • 184
    icon of addressWellington House, 273-275 High Street, London Colney, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    382,690 GBP2024-09-30
    Officer
    icon of calendar 2011-09-29 ~ 2011-09-29
    CIF 1595 - Secretary → ME
  • 185
    icon of address107 Connaught Road, Fleet, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,176 GBP2024-03-31
    Officer
    icon of calendar 2014-04-08 ~ 2014-04-08
    CIF 1492 - Secretary → ME
  • 186
    TPG CREDIT MANAGEMENT (UK) LIMITED - 2013-09-06
    icon of address15 Sackville Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-02-07 ~ 2018-02-15
    CIF 872 - Secretary → ME
  • 187
    icon of addressDavid Rubin & Partners Llp, 26-28 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-16 ~ 2010-10-11
    CIF 493 - Secretary → ME
  • 188
    ARCHWAY PICTURES LIMITED - 2008-04-07
    WHAT IF IT BARKS FILMS LIMITED - 2015-03-31
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2007-10-25 ~ 2007-10-25
    CIF 412 - Secretary → ME
  • 189
    CATHOLIC MARRIAGE ADVISORS COUNCIL LIMITED(THE) - 1995-03-03
    CATHOLIC MARRIAGE CARE LIMITED - 2012-06-28
    MARRIAGE CARE LTD - 2013-03-12
    icon of addressHuntingdon House, 278-290 Huntingdon Street, Nottingham, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 1997-04-01 ~ 1998-04-01
    CIF 711 - Secretary → ME
  • 190
    icon of addressThe Old Coach House, 83a Victoria Road, Farnborough, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,471 GBP2023-06-30
    Officer
    icon of calendar 1993-12-06 ~ 2013-06-28
    CIF 932 - Nominee Secretary → ME
  • 191
    icon of address36 St. Stephen's Road, Winchester, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-01-31
    Officer
    icon of calendar 2006-01-13 ~ 2006-01-13
    CIF 481 - Secretary → ME
  • 192
    icon of addressQuay House, The Ambury, Bath, Somerset, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-07 ~ 2010-07-06
    CIF 952 - Secretary → ME
  • 193
    icon of addressChelsea House, West Gate, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2011-07-06
    CIF 387 - Secretary → ME
  • 194
    icon of addressByron House, 7-9 St. James's Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-05-22 ~ 2017-05-22
    CIF 1814 - Right to appoint or remove directors OE
    CIF 1814 - Ownership of voting rights - 75% or more OE
    CIF 1814 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2017-05-22 ~ 2017-05-22
    CIF 1223 - Secretary → ME
  • 195
    icon of addressByron House, 7-9 St James's Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-05-16 ~ 2017-05-16
    CIF 1822 - Ownership of shares – 75% or more OE
    CIF 1822 - Ownership of voting rights - 75% or more OE
    CIF 1822 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2017-05-16 ~ 2017-05-16
    CIF 1230 - Secretary → ME
  • 196
    icon of addressByron House, 7-9 St. James's Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-05-16 ~ 2017-05-16
    CIF 1823 - Ownership of voting rights - 75% or more OE
    CIF 1823 - Ownership of shares – 75% or more OE
    CIF 1823 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2017-05-16 ~ 2017-05-16
    CIF 1231 - Secretary → ME
  • 197
    icon of addressByron House, 7-9 St. James's Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-05-16 ~ 2017-05-16
    CIF 1821 - Ownership of shares – 75% or more OE
    CIF 1821 - Right to appoint or remove directors OE
    CIF 1821 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2017-05-16 ~ 2017-05-16
    CIF 1229 - Secretary → ME
  • 198
    icon of addressByron House, 7-9 St. James's Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-05-16 ~ 2017-05-16
    CIF 1824 - Ownership of shares – 75% or more OE
    CIF 1824 - Right to appoint or remove directors OE
    CIF 1824 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2017-05-16 ~ 2017-05-16
    CIF 1232 - Secretary → ME
  • 199
    HALKIN INTERNATIONAL LIMITED - 2017-05-25
    icon of addressByron House, 7-9 St. James's Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-05-08 ~ 2017-05-08
    CIF 1829 - Right to appoint or remove directors OE
    CIF 1829 - Ownership of voting rights - 75% or more OE
    CIF 1829 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2017-05-08 ~ 2017-05-08
    CIF 1236 - Secretary → ME
  • 200
    icon of addressByron House, 7-9 St. James's Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-05-16 ~ 2017-05-16
    CIF 1817 - Ownership of voting rights - 75% or more OE
    CIF 1817 - Right to appoint or remove directors OE
    CIF 1817 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2017-05-16 ~ 2017-05-16
    CIF 1225 - Secretary → ME
  • 201
    icon of addressByron House, 7-9 St. James's Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-05-16 ~ 2017-05-16
    CIF 1818 - Right to appoint or remove directors OE
    CIF 1818 - Ownership of shares – 75% or more OE
    CIF 1818 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2017-05-16 ~ 2017-05-16
    CIF 1226 - Secretary → ME
  • 202
    icon of addressByron House, 7-9 St James's Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-05-16 ~ 2017-05-16
    CIF 1819 - Ownership of shares – 75% or more OE
    CIF 1819 - Right to appoint or remove directors OE
    CIF 1819 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2017-05-16 ~ 2017-05-16
    CIF 1227 - Secretary → ME
  • 203
    icon of addressByron House, 7-9 St. James's Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-05-22 ~ 2017-05-22
    CIF 1813 - Ownership of voting rights - 75% or more OE
    CIF 1813 - Ownership of shares – 75% or more OE
    CIF 1813 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2017-05-22 ~ 2017-05-22
    CIF 1222 - Secretary → ME
  • 204
    CLEW LIMITED - 1997-07-10
    icon of addressManor Barn Hill Lane, Poughill, Bude, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-18 ~ 1997-07-02
    CIF 152 - Nominee Secretary → ME
  • 205
    icon of address4 Bishop Sumner Drive, Farnham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-03-27 ~ 1996-03-28
    CIF 189 - Nominee Secretary → ME
  • 206
    icon of address31 Wildcroft Drive, North Holmwood, Dorking, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -34,391 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-11-09 ~ 2016-11-09
    CIF 1871 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2016-11-09 ~ 2016-11-09
    CIF 1298 - Secretary → ME
  • 207
    icon of addressThe Oast House 14 Chantry Park, Sarre, Birchington, Kent, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    23 GBP2024-12-31
    Officer
    icon of calendar 2000-02-18 ~ 2000-10-02
    CIF 653 - Secretary → ME
  • 208
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-05-18 ~ 2010-05-18
    CIF 954 - Secretary → ME
  • 209
    icon of address20 Churchill Place, London, Canary Wharf, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-03-10 ~ 2000-03-10
    CIF 71 - Nominee Secretary → ME
  • 210
    THIRD MARKET ISSUES LIMITED - 1989-09-07
    EUROPEAN LOADING SYSTEMS LIMITED - 1993-06-22
    icon of address17 St. Helen's Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar ~ 1993-05-18
    CIF 291 - Nominee Secretary → ME
  • 211
    icon of address1 Templar Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-08-31 ~ 1999-09-30
    CIF 263 - Nominee Secretary → ME
  • 212
    icon of address6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    52,205 GBP2024-05-31
    Officer
    icon of calendar 1998-05-14 ~ 1998-05-14
    CIF 116 - Nominee Secretary → ME
  • 213
    CHEYNE COURT RTM LIMITED - 2017-03-31
    icon of address15 Stoneleigh Crescent, Epsom, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Person with significant control
    icon of calendar 2017-01-05 ~ 2018-01-09
    CIF 1859 - Has significant influence or control OE
    Officer
    icon of calendar 2017-01-05 ~ 2017-01-05
    CIF 1287 - Secretary → ME
  • 214
    CHIMNEY LODGE MANAGEMENT COMPANY LIMITED - 2008-10-07
    icon of addressUnion Works Farmer Road, Leyton, London
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-10-31
    Officer
    icon of calendar 2008-10-01 ~ 2009-12-21
    CIF 849 - Secretary → ME
  • 215
    CHROMEX MINING PLC - 2011-04-06
    icon of address30 Sycamore Lodge, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-09-19 ~ 2006-02-21
    CIF 492 - Director → ME
    Officer
    icon of calendar 2005-09-19 ~ 2014-12-31
    CIF 781 - Secretary → ME
  • 216
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-05-31
    Person with significant control
    icon of calendar 2017-05-20 ~ 2017-05-20
    CIF 1816 - Right to appoint or remove directors OE
    CIF 1816 - Ownership of voting rights - 75% or more OE
    CIF 1816 - Ownership of shares – 75% or more OE
  • 217
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2016-06-10 ~ 2022-08-04
    CIF 1698 - Secretary → ME
  • 218
    icon of addressThe Rhedyn, Cilmery, Builth Wells, Powys
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-13 ~ 1999-05-13
    CIF 96 - Nominee Secretary → ME
  • 219
    icon of addressThe Old Town Hall 71, Christchurch Road, Ringwood
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-09 ~ 2021-02-10
    CIF 1072 - Secretary → ME
  • 220
    icon of addressThe Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-09 ~ 2021-02-10
    CIF 1071 - Secretary → ME
  • 221
    icon of address7 Clifford Street, London, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2020-03-19 ~ 2021-02-10
    CIF 1061 - Secretary → ME
  • 222
    icon of address7 Clifford Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-11-09 ~ 2021-02-10
    CIF 1074 - Secretary → ME
  • 223
    icon of addressThe Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-11-09 ~ 2021-02-10
    CIF 1073 - Secretary → ME
  • 224
    icon of address7 Clifford Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-06-18 ~ 2021-02-10
    CIF 1058 - Secretary → ME
  • 225
    icon of addressDevine House, 1299-1301 London Road, Leigh-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-09 ~ 2007-07-09
    CIF 424 - Secretary → ME
  • 226
    MINT3D ENTERPRISES LIMITED - 2011-02-17
    icon of address31st Floor, 40 Bank Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-30 ~ 2007-07-30
    CIF 423 - Secretary → ME
  • 227
    icon of addressPalmerston House, 814 Brighton Road, Purley, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-21 ~ 2013-01-21
    CIF 1523 - Director → ME
  • 228
    icon of addressGrant Thornton House Melton Street, Euston Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-13 ~ 2010-09-13
    CIF 1649 - Secretary → ME
  • 229
    icon of addressGrant Thornton House Melton Street, Euston Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-14 ~ 2010-09-14
    CIF 1648 - Secretary → ME
  • 230
    icon of addressC/o Bruce M L Gray Accountants, Suite 122 Airport House, Purley Way Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-10 ~ 2008-11-10
    CIF 354 - Secretary → ME
  • 231
    icon of addressWarden House, 37 Manor Road, Colchester, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2007-05-24 ~ 2007-05-24
    CIF 432 - Secretary → ME
  • 232
    icon of addressThe Pinnacle 3rd Floor, 73 King Street, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    802,051 GBP2016-12-20
    Officer
    icon of calendar 2005-06-21 ~ 2009-08-10
    CIF 502 - Secretary → ME
  • 233
    icon of addressWey Court West, Union Road, Farnham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-07-25 ~ 2000-07-31
    CIF 243 - Nominee Secretary → ME
  • 234
    DEARHAM ENVIRONMENTAL LIMITED - 2000-11-17
    icon of addressDoyle Davies, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-26 ~ 2000-01-26
    CIF 656 - Secretary → ME
  • 235
    OXONIX LIMITED - 2006-07-31
    icon of address10 The Paddocks, Deddington, Oxfordshire, England And Wales, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-23 ~ 2012-05-31
    CIF 778 - Secretary → ME
  • 236
    CMS (CABLE MANAGEMENT SUPPLIES) LIMITED - 2008-04-25
    icon of addressVotec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-24 ~ 2009-06-29
    CIF 371 - Secretary → ME
  • 237
    CMS COMPUTER SERVICES LIMITED - 2004-08-31
    icon of address399 Copperfield, Limes Farm Estate, Chigwell, Essex
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2,139 GBP2019-04-30
    Officer
    icon of calendar ~ 1992-06-18
    CIF 289 - Nominee Secretary → ME
  • 238
    icon of address139 Uplands Road, West Moors, Ferndown, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-21 ~ 2013-10-23
    CIF 1001 - Secretary → ME
  • 239
    P. A. LANGDON (COFFEE) LIMITED - 1988-02-18
    LANGDONS (COFFEE AND TEA) LIMITED - 2005-10-14
    icon of addressSussex Innovation Centre, Science Park Square, Brighton, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -680,392 GBP2023-12-31
    Officer
    icon of calendar 2003-02-05 ~ 2008-06-04
    CIF 599 - Secretary → ME
  • 240
    LEVY & ASSOCIATES CREDIT LIMITED - 2014-02-07
    icon of address20 North Audley Street, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-10 ~ 2019-10-03
    CIF 1759 - Secretary → ME
  • 241
    FUTURE DESIGN AND BUILD SERVICES LIMITED - 2017-03-14
    icon of address20 North Audley Street, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-10 ~ 2019-11-27
    CIF 1763 - Secretary → ME
  • 242
    LEVY & ASSOCIATES INVESTMENTS LIMITED - 2014-02-10
    icon of address20 North Audley Street, Mayfair, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2016-06-10 ~ 2022-10-03
    CIF 1699 - Secretary → ME
  • 243
    icon of address4385, 10515439: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-07 ~ 2019-04-10
    CIF 1291 - Secretary → ME
  • 244
    icon of address20 North Audley Street, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-06-10 ~ 2019-10-03
    CIF 1394 - Secretary → ME
  • 245
    GLOBAL INDEPENDENT INSURANCE BROKERS SERVICES LIMITED - 2005-01-18
    icon of address22 Bishopsgate, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-10-19 ~ 2004-12-29
    CIF 529 - Secretary → ME
  • 246
    icon of address22 Bishopsgate, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-01-12 ~ 2005-01-12
    CIF 512 - Secretary → ME
  • 247
    icon of addressLeavesden Park Suite1, 5 Hercules Way, Watford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-28 ~ 2009-05-07
    CIF 475 - Secretary → ME
  • 248
    icon of address5 Birling Road, Tunbridge Wells, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    1,388 GBP2024-12-31
    Officer
    icon of calendar 1999-11-17 ~ 2000-06-12
    CIF 665 - Secretary → ME
  • 249
    icon of address60 Tennyson Avenue, Rustington, Littlehampton, West Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-03 ~ 2021-03-03
    CIF 1053 - LLP Designated Member → ME
  • 250
    icon of addressC/o Bruce M L Gray, Suite 122 Airport House, Purley Way Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-29 ~ 2000-08-29
    CIF 51 - Nominee Secretary → ME
  • 251
    KAREHOLD GROUP PLC - 2016-09-27
    icon of address10 Leighton Lodge, 15 Branksome Wood Road, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-01 ~ 2017-11-01
    CIF 1273 - Secretary → ME
  • 252
    DRAGONFLY PROPERTIES LIMITED - 2017-01-23
    icon of address38 Jennings Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    24,784 GBP2025-05-31
    Officer
    icon of calendar 2013-11-15 ~ 2013-11-18
    CIF 999 - Secretary → ME
  • 253
    icon of addressCapital Court, Windsor Street, Uxbridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-04-02 ~ 2006-03-15
    CIF 551 - Secretary → ME
  • 254
    icon of addressYork Eco Business Centre, Unit 12, Amy Johnson Way, York, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-04-28 ~ 2024-12-19
    CIF 894 - Secretary → ME
  • 255
    HELMSTYLE LIMITED - 1985-09-11
    icon of address4 Gilberd Court, Newcomen Way, Colchester, Essex
    Active Corporate (7 parents)
    Officer
    icon of calendar 2000-04-19 ~ 2025-03-01
    CIF 918 - Secretary → ME
  • 256
    CONNELL SPIERS LIMITED - 2000-02-18
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-02-09 ~ 2001-10-24
    CIF 655 - Secretary → ME
  • 257
    IQ-LUDORUM PLC - 2007-01-02
    CONTINUUM PAYMENT SOLUTIONS PLC - 2007-04-18
    icon of address67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-14 ~ 2011-08-23
    CIF 821 - Secretary → ME
  • 258
    icon of address36 Fifth Avenue, Havant, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    47,567 GBP2024-03-31
    Officer
    icon of calendar 1999-08-24 ~ 2009-06-19
    CIF 88 - Nominee Secretary → ME
  • 259
    AUSTRALIAN IRON ORE PLC - 2016-09-08
    COPPER GOLD RESOURCES PLC - 2023-11-13
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-01-28 ~ 2005-01-28
    CIF 510 - Director → ME
  • 260
    icon of address238 Sandon Road, Stafford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -664,708 GBP2023-07-31
    Officer
    icon of calendar 2014-07-14 ~ 2014-07-14
    CIF 1479 - Secretary → ME
  • 261
    icon of address55 Lancaster Avenue, Hadley Wood, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,153 GBP2020-12-31
    Officer
    icon of calendar 2004-07-09 ~ 2004-07-22
    CIF 535 - Secretary → ME
  • 262
    PYON LIMITED - 1992-04-24
    icon of addressUnit 12 Bridge Innovation Centre Pembrokeshire Science And Technology Park, Park, Pembroke Dock, Pembrokeshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 2004-09-23
    CIF 328 - Nominee Secretary → ME
  • 263
    M.K.G. (HENLOW) LIMITED - 1984-11-19
    LANGFORD MOTOR COMPANY LIMITED - 1980-12-31
    icon of addressUnit 12 Bridge Innovation Centre, Pembrokeshire Science And Technology Park, Pembroke Dock, Pembrokeshire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar ~ 2004-03-17
    CIF 324 - Nominee Secretary → ME
  • 264
    SAFFRON ENERGY PLC - 2018-04-05
    icon of addressC/o Pinsent Masons Llp, 1, Park Row, Leeds, England
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-11-10 ~ 2016-11-10
    CIF 1869 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2016-11-10 ~ 2017-12-12
    CIF 1296 - Secretary → ME
  • 265
    icon of addressThe Old Clergy House, Church, Platt, Cuckfield, Haywards Heath, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 1992-12-21 ~ 1992-12-21
    CIF 277 - Nominee Secretary → ME
    Officer
    icon of calendar 1998-08-27 ~ 1998-11-09
    CIF 697 - Secretary → ME
  • 266
    icon of address7 Royal Victoria Patriotic Building, John Archer Way, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,291,960 GBP2018-12-31
    Officer
    icon of calendar 2017-02-01 ~ 2017-11-01
    CIF 1269 - Secretary → ME
  • 267
    icon of addressBramble Corner, Moor Lane, Dormansland, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-08-08 ~ 1994-08-10
    CIF 240 - Nominee Secretary → ME
  • 268
    ALECTO ENERGY PLC - 2011-05-24
    ALECTO MINERALS PLC - 2017-10-17
    CUE ENERGY PLC - 2008-08-04
    icon of address3 Field Court, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2018-05-01 ~ 2019-04-01
    CIF 1195 - Secretary → ME
  • 269
    icon of address82 High Street, Tenterden, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    148,690 GBP2019-03-31
    Officer
    icon of calendar 1996-04-10 ~ 1996-06-05
    CIF 187 - Nominee Secretary → ME
  • 270
    icon of addressSilver Trees Rambledown Lane, West Chiltington, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    1,715 GBP2025-01-31
    Officer
    icon of calendar 2006-01-31 ~ 2006-01-31
    CIF 478 - Secretary → ME
  • 271
    icon of address7 Royal Victoria Patriotic Building, John Archer Way, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2017-02-01 ~ 2017-11-01
    CIF 1268 - Secretary → ME
  • 272
    icon of addressC/o Begbies Traynor (london) 31st Floor, 40 Bank Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2014-04-25 ~ 2017-01-12
    CIF 1490 - Secretary → ME
  • 273
    TECHATLANTIC LIMITED - 2003-07-16
    PAPERMAX LIMITED - 1999-06-01
    icon of addressHaslers, Haslers, Old Station Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-29 ~ 2005-02-08
    CIF 570 - Secretary → ME
  • 274
    LAMBOURNE GOLF CLUB PLC - 1994-02-28
    CLUBPARTNERS INTERNATIONAL PLC - 1998-04-16
    INDEXSTRONG PUBLIC LIMITED COMPANY - 1991-02-11
    CROWN SPORTS PLC - 2006-04-26
    ARMADILLO HOLDINGS PLC - 1995-04-06
    GOLF CLUB HOLDINGS PLC - 2000-09-22
    icon of address15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-21 ~ 2001-06-07
    CIF 700 - Secretary → ME
    icon of calendar 2002-09-06 ~ 2006-02-28
    CIF 610 - Secretary → ME
  • 275
    icon of address29 Lindon Road, Wickford, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,844 GBP2019-09-30
    Officer
    icon of calendar 2008-09-12 ~ 2008-09-12
    CIF 361 - Secretary → ME
  • 276
    icon of address48 Mount Ephraim, Tunbridge Wells, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,344 GBP2024-11-30
    Officer
    icon of calendar 1999-11-17 ~ 2000-12-01
    CIF 667 - Secretary → ME
  • 277
    icon of address2 Derehams Avenue Derehams Avenue, Loudwater, High Wycombe, Bucks, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,666 GBP2024-03-31
    Officer
    icon of calendar 2004-07-28 ~ 2004-07-29
    CIF 533 - Secretary → ME
  • 278
    icon of addressLevel Ten, One London Wall, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2007-01-25 ~ 2008-02-07
    CIF 444 - Secretary → ME
  • 279
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,363 GBP2024-03-31
    Officer
    icon of calendar 2015-05-27 ~ 2015-06-19
    CIF 1453 - Secretary → ME
  • 280
    icon of addressLeavesden Park Suite 1, 5 Hercules Way, Watford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2004-03-17
    CIF 319 - Nominee Secretary → ME
  • 281
    icon of address20 Bittern Close, Basingstoke, Hampshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1994-07-26 ~ 1994-08-02
    CIF 242 - Nominee Secretary → ME
  • 282
    icon of address30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-02-05 ~ 1998-02-05
    CIF 129 - Nominee Secretary → ME
  • 283
    KILT LIMITED - 1997-11-20
    icon of address6th Floor 2 London Wall Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-04 ~ 1997-09-19
    CIF 145 - Nominee Secretary → ME
  • 284
    icon of address24-26 Brownlow Mews, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 1997-04-22 ~ 1997-04-23
    CIF 159 - Nominee Secretary → ME
  • 285
    icon of address21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    341,225 GBP2025-01-31
    Officer
    icon of calendar 2013-02-14 ~ 2016-01-13
    CIF 1522 - Secretary → ME
  • 286
    icon of address7 Royal Victoria Patriotic Building, John Archer Way, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    510,704 GBP2021-12-31
    Officer
    icon of calendar 2017-02-01 ~ 2017-11-01
    CIF 1275 - Secretary → ME
  • 287
    icon of addressLeavesden Park Suite 1, 5 Hercules Way, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-03-17
    CIF 316 - Nominee Secretary → ME
  • 288
    icon of address2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-22 ~ 2009-11-06
    CIF 588 - Secretary → ME
  • 289
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-10 ~ 2019-04-01
    CIF 1372 - Secretary → ME
  • 290
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-10 ~ 2019-04-01
    CIF 1375 - Secretary → ME
  • 291
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-10 ~ 2019-04-01
    CIF 1376 - Secretary → ME
  • 292
    icon of addressCamburgh House, 27 New Dover Road, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-04 ~ 1996-02-08
    CIF 224 - Nominee Secretary → ME
    Officer
    icon of calendar ~ 1996-02-08
    CIF 737 - Secretary → ME
  • 293
    TELEFED PLC - 2018-10-30
    icon of address10 Leighton Lodge, 15 Branksome Wood Road, Bournemouth, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-11 ~ 2018-04-29
    CIF 1188 - Secretary → ME
  • 294
    icon of addressButler & Co Alresford Ltd The Old Stables, Sutton Manor Farm, Bishop's Sutton, Alresford, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    65,580 GBP2024-12-31
    Officer
    icon of calendar 2015-04-29 ~ 2016-04-30
    CIF 1456 - Secretary → ME
  • 295
    icon of address49 Beauchamp Place, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    24,000 GBP2015-11-30
    Officer
    icon of calendar 1996-10-22 ~ 2003-06-26
    CIF 175 - Nominee Secretary → ME
  • 296
    icon of address93 Deanfield Road, Henley-on-thames, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    31,297.98 GBP2024-03-31
    Officer
    icon of calendar 2006-10-31 ~ 2006-10-31
    CIF 448 - Secretary → ME
  • 297
    icon of address93 Deanfield Road, Henley-on-thames, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -784 GBP2021-03-31
    Officer
    icon of calendar 2009-07-28 ~ 2009-07-28
    CIF 334 - Secretary → ME
  • 298
    icon of addressSuite 17 Building 6 Croxley Green Business Park, Hatters Lane, Watford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-21 ~ 2007-05-21
    CIF 435 - Secretary → ME
  • 299
    icon of address93 Deanfield Road, Henley On Thames, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    38,230.26 GBP2024-03-31
    Officer
    icon of calendar 2005-04-21 ~ 2005-05-16
    CIF 504 - Secretary → ME
  • 300
    UNDERWRITING AND SUBSCRIPTION PLC - 2003-10-02
    DEO PETROLEUM PLC - 2015-08-19
    MICROCAP EQUITIES PLC - 2009-12-30
    icon of address1 13th Floor, Angel Court, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-07-31 ~ 2004-02-11
    CIF 612 - Secretary → ME
  • 301
    icon of addressThe Old Bank, High St Cookham, Maidenhead, Berkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1998-02-11 ~ 1998-02-11
    CIF 127 - Nominee Secretary → ME
  • 302
    INFRASTRUCTURE INVESTMENTS (LAND) LIMITED - 2011-10-19
    icon of addressNo. 1 Centro Place, Pride Park, Derby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2011-09-14
    CIF 762 - Secretary → ME
  • 303
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -54,264 GBP2019-05-31
    Officer
    icon of calendar 2010-02-02 ~ 2010-07-06
    CIF 1679 - Secretary → ME
    icon of calendar 2011-02-03 ~ 2022-10-03
    CIF 1179 - Secretary → ME
  • 304
    icon of address3a Rosedale Terrace, Dalling Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,310 GBP2025-03-31
    Officer
    icon of calendar 2014-09-24 ~ 2015-07-01
    CIF 1474 - Secretary → ME
  • 305
    icon of address18 Corfe Way, Farnborough, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    -148,648 GBP2024-11-30
    Officer
    icon of calendar 2000-11-01 ~ 2000-11-01
    CIF 637 - Secretary → ME
  • 306
    icon of address18 Tor Road, Farnham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-12-29 ~ 1997-01-07
    CIF 193 - Nominee Secretary → ME
  • 307
    icon of addressRainbird House, Warescot Road, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-08-26 ~ 1999-08-26
    CIF 87 - Nominee Secretary → ME
  • 308
    icon of address118 Collier Row Road, Romford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-03 ~ 2010-03-03
    CIF 963 - Secretary → ME
  • 309
    DIVERSIFIED GAS & OIL PLC - 2021-05-06
    icon of address4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-11-29 ~ 2021-02-08
    CIF 1088 - Secretary → ME
  • 310
    icon of address2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-10-13 ~ 2016-10-13
    CIF 1875 - Ownership of shares – 75% or more OE
    CIF 1875 - Right to appoint or remove directors OE
    CIF 1875 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2016-10-13 ~ 2016-10-13
    CIF 1305 - Secretary → ME
  • 311
    CAMBRIDGE TELECOM LIMITED - 1998-06-23
    icon of address1 New Change, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-06 ~ 1998-06-01
    CIF 121 - Nominee Secretary → ME
  • 312
    UK DOWNSTREAM FUELS ASSOCIATION - 2010-07-16
    UK DOWNSTREAM FUEL ASSOCIATION - 2010-08-25
    icon of addressCutlers Cottage Carbrooke Lane, Shipdham, Thetford, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    81,621 GBP2024-03-31
    Officer
    icon of calendar 2010-06-24 ~ 2010-06-24
    CIF 940 - Secretary → ME
  • 313
    icon of address118 Collier Row Road, Romford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-11 ~ 2008-12-11
    CIF 352 - Secretary → ME
  • 314
    icon of address1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Total liabilities (Company account)
    8,000 GBP2017-12-31
    Officer
    icon of calendar 2003-10-29 ~ 2008-10-01
    CIF 571 - Secretary → ME
  • 315
    DREAMWEAVER PROPERTIES UK LIMITED - 2009-10-09
    DREAMWEAVER WATCHES UK LIMITED - 2008-09-09
    icon of address2nd Floor Lee House, 109 Hammersmith Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-20 ~ 2008-09-09
    CIF 368 - Secretary → ME
  • 316
    DAVIES RECKER SURETY LIMITED - 2014-08-18
    icon of addressC/o Brebners, 1 Suffolk Way, Sevenoaks, Kent, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    881,044 GBP2024-06-30
    Officer
    icon of calendar 2014-05-28 ~ 2018-05-24
    CIF 1487 - Secretary → ME
  • 317
    DRUVA LIMITED - 2010-07-09
    icon of address6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,997,552 GBP2024-03-31
    Officer
    icon of calendar 2010-07-06 ~ 2012-01-31
    CIF 1674 - Secretary → ME
  • 318
    THE TAVISTOCK PARTNERSHIP LIMITED - 2017-03-24
    TAVISTOCK PARTNERS LIMITED - 2014-06-23
    TPL ATC LIMITED - 2014-10-30
    icon of address1 Queen's Square Ascot Business Park, Lyndhurst Road, Ascot, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2014-02-27 ~ 2018-01-19
    CIF 1501 - Secretary → ME
  • 319
    icon of address56 The Shearers, Bishop's Stortford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2 GBP2015-12-31
    Officer
    icon of calendar 2015-01-09 ~ 2015-09-28
    CIF 1461 - Secretary → ME
  • 320
    icon of addressC/o Isabel Gallardo, 22 Amner Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -10,654 GBP2024-06-30
    Officer
    icon of calendar 1997-04-23 ~ 1997-05-30
    CIF 157 - Nominee Secretary → ME
  • 321
    icon of address39 Chobham Road, Woking, Surrey
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,090 GBP2018-10-31
    Officer
    icon of calendar 1999-04-28 ~ 1999-05-20
    CIF 98 - Nominee Secretary → ME
  • 322
    DHUN PRODUCTIONS LIMITED - 2020-02-06
    icon of address7 St. John's Road, Harrow, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -348,703 GBP2024-03-31
    Officer
    icon of calendar 2008-11-19 ~ 2022-09-22
    CIF 752 - Secretary → ME
    icon of calendar 2008-03-19 ~ 2008-03-19
    CIF 379 - Secretary → ME
  • 323
    icon of addressFlat 2, Chesterfield House, South Audley Street, London, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -919,367 GBP2025-01-31
    Person with significant control
    icon of calendar 2018-01-05 ~ 2018-01-05
    CIF 1794 - Ownership of voting rights - 75% or more OE
    CIF 1794 - Right to appoint or remove directors OE
    CIF 1794 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2018-01-05 ~ 2022-01-28
    CIF 1081 - Secretary → ME
  • 324
    icon of addressThe Island, Hyde End Lane Brimpton, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-02 ~ 2004-04-02
    CIF 550 - Secretary → ME
  • 325
    icon of addressSundial House High Street, Horsell, Woking, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,158 GBP2021-03-31
    Officer
    icon of calendar 2014-04-03 ~ 2015-01-01
    CIF 1494 - Secretary → ME
  • 326
    MEAN RADIO HOLDINGS LIMITED - 2003-10-17
    icon of addressGrant Thornton Uk Llp , 4, Hardman Square, Manchester, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2002-12-23 ~ 2003-09-04
    CIF 605 - Secretary → ME
  • 327
    icon of addressDukes House, 58 Buckingham Gate, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    29,297,683 GBP2021-08-31
    Officer
    icon of calendar 1993-04-06 ~ 2004-03-17
    CIF 269 - Nominee Secretary → ME
  • 328
    icon of addressBay Lodge, 36 Harefield Road, Uxbridge, Middlesex, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    3,481,432 GBP2023-10-01 ~ 2024-12-31
    Officer
    icon of calendar 2005-12-07 ~ 2020-02-03
    CIF 875 - Secretary → ME
  • 329
    icon of addressNewman Peters, 19 Fitzroy Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-20 ~ 2001-12-20
    CIF 18 - Nominee Secretary → ME
  • 330
    icon of address20 North Audley Street, Mayfair, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-01 ~ 2020-07-31
    CIF 1194 - Secretary → ME
  • 331
    icon of address4385, 10514487: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-12-07 ~ 2018-02-01
    CIF 1863 - Has significant influence or control OE
    Officer
    icon of calendar 2016-12-07 ~ 2016-12-07
    CIF 1290 - Secretary → ME
  • 332
    icon of addressGriffins Tavistock House North, Tavistock Square, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    193,761 GBP2018-09-30
    Officer
    icon of calendar ~ 1993-08-16
    CIF 292 - Nominee Secretary → ME
  • 333
    ST NORTH SEA LIMITED - 2015-05-06
    icon of addressHyde Park House, 5 Manfred Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-22 ~ 2015-04-30
    CIF 1683 - Secretary → ME
  • 334
    icon of addressAlma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-31 ~ 2003-03-31
    CIF 594 - Secretary → ME
  • 335
    icon of address130 Jermyn Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-19 ~ 2017-01-19
    CIF 1852 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2017-01-19 ~ 2017-06-22
    CIF 1280 - Secretary → ME
  • 336
    icon of addressEpps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar 1998-11-25 ~ 1999-01-20
    CIF 105 - Nominee Secretary → ME
  • 337
    ELECTRONIC THEATRE CONTROLS, LIMITED - 1996-03-18
    ELECTRONIC THEATRE CONTROLS EUROPE, LIMITED - 2005-03-30
    icon of addressUnit 2 Auriol Drive, Unit 2 Auriol Drive, Greenford, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-05-12 ~ 1998-05-28
    CIF 218 - Nominee Secretary → ME
  • 338
    icon of addressNew Court Abbey Road North, Shepley, Huddersfield, West Yorkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-01-27 ~ 2014-01-27
    CIF 1515 - Secretary → ME
  • 339
    icon of addressThe Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-25 ~ 2009-08-10
    CIF 364 - Secretary → ME
  • 340
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-04 ~ 2012-12-04
    CIF 1528 - Secretary → ME
  • 341
    icon of address50 The Mount, Fetcham, Leatherhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-04-30
    Officer
    icon of calendar 2016-04-01 ~ 2016-04-01
    CIF 1409 - Secretary → ME
  • 342
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-10 ~ 2019-04-01
    CIF 1377 - Secretary → ME
  • 343
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2019-07-17 ~ 2022-10-03
    CIF 1062 - Secretary → ME
  • 344
    PLATINUM MEDIA CORPORATION LIMITED - 2008-09-22
    icon of addressLangley House Park Road, East Finchley, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -102,536 GBP2021-01-31
    Officer
    icon of calendar 2004-04-14 ~ 2006-02-08
    CIF 549 - Secretary → ME
  • 345
    OIL QUEST RESOURCES PLC - 2006-03-03
    BOOSTCAPITAL PUBLIC LIMITED COMPANY - 1997-05-29
    HEREWARD MINING PLC - 1998-04-15
    HEREWARD VENTURES PLC - 2005-04-11
    ENCORE OIL PLC - 2012-01-16
    icon of address151 Buckingham Palace Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-05-28 ~ 2004-07-01
    CIF 709 - Secretary → ME
  • 346
    ENDEMOL WORLDWIDE DISTRIBUTION LIMITED - 2015-04-01
    SOUTHERN STAR SALES LIMITED - 2004-06-09
    PRIMETIME TELEVISION ASSOCIATES LIMITED - 1999-04-08
    RICHARD PRICE TELEVISION ASSOCIATES LIMITED - 1994-12-29
    SOUTHERN STAR PRIMETIME LIMITED - 2000-03-20
    SOUTHERN STAR INTERNATIONAL LIMITED - 2009-09-29
    icon of addressShepherds Building Central, Legal Department, Endemol Shine Uk, Charcroft Way, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1998-10-02
    CIF 302 - Nominee Secretary → ME
    Officer
    icon of calendar 2000-01-06 ~ 2012-08-30
    CIF 825 - Secretary → ME
  • 347
    SOUTHERN STAR ENTERTAINMENT UK PLC. - 2009-09-29
    HARLEQUIN FILMS AND TELEVISION LIMITED - 1992-01-24
    VENTURE VISIONS INTERNATIONAL LIMITED - 1991-11-14
    BURGINHALL 433 LIMITED - 1990-04-03
    ENDEMOL WORLDWIDE DISTRIBUTION HOLDING PLC - 2012-04-26
    CIRCLE COMMUNICATIONS PLC - 1997-10-29
    MEDIAVENTURES INTERNATIONAL LIMITED - 1995-01-24
    SOUTHERN STAR CIRCLE PLC - 2004-06-11
    icon of addressC/o Endemol Uk Legal Department, Shepherds Building Central, Charecroft Way, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2000-07-06 ~ 2012-08-30
    CIF 916 - Secretary → ME
  • 348
    icon of address34 Denbigh Gardens, Bassett, Southampton, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    -100 GBP2024-06-30
    Officer
    icon of calendar 1996-06-05 ~ 1996-06-21
    CIF 185 - Nominee Secretary → ME
  • 349
    RAMAC GROUP LIMITED - 2004-05-26
    icon of addressHardys Yard, London Road Riverhead, Sevenoaks, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2004-05-17 ~ 2004-05-17
    CIF 543 - Secretary → ME
  • 350
    icon of address130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2000-06-08 ~ 2000-06-08
    CIF 645 - Secretary → ME
  • 351
    icon of addressGreengages 1a High Street, Whaddon, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-02 ~ 2004-03-02
    CIF 556 - Secretary → ME
  • 352
    icon of addressMorrison Foerster (uk) Llp For Kennedy Ventures Plc, One, Ropemaker Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 1996-03-08 ~ 1996-03-13
    CIF 190 - Nominee Secretary → ME
  • 353
    icon of addressMoor House Farm, Moor Lane, Morton, Southwell, Nottinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    25,717 GBP2024-02-28
    Officer
    icon of calendar 2001-01-29 ~ 2001-01-29
    CIF 42 - Nominee Secretary → ME
  • 354
    ELECTROPATENT INTERNATIONAL LIMITED - 2017-08-09
    LINOLITE SPECIAL PRODUCTS LIMITED - 1986-02-04
    ELECTROPATENT LIMITED - 1993-06-15
    icon of address6 Wynn Grove, Hazlemere, High Wycombe, Buckinghamshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1991-09-24
    CIF 288 - Nominee Secretary → ME
  • 355
    NATIONAL SOCIETY FOR EPILEPS (THE) - 1979-12-31
    NATIONAL SOCIETY FOR EPILEPSY (THE) - 1978-12-31
    icon of addressEpilepsy Society, Chesham Lane, Chalfont St Peter, Buckinghamshire, United Kingdom
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2017-07-25 ~ 2017-11-21
    CIF 1216 - Secretary → ME
  • 356
    INTERCONNECT EXCHANGE EUROPE LIMITED - 2007-09-17
    icon of addressComputershare Governance Services The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 1998-11-18 ~ 2000-08-08
    CIF 106 - Nominee Secretary → ME
  • 357
    IXEUROPE PLC - 2007-10-03
    IX EUROPE PLC - 2007-05-09
    IX HOLDINGS LIMITED - 2000-08-23
    icon of addressMasters House, 107 Hammersmith Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-07-14 ~ 2000-08-08
    CIF 676 - Secretary → ME
  • 358
    ERGOMED CLINICAL LIMITED - 2014-06-06
    ERGOMED LIMITED - 2014-06-06
    icon of address1 Occam Court, Surrey Research Park, Guildford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-07-18 ~ 2010-10-14
    CIF 939 - Secretary → ME
  • 359
    ERGOMED CLINICAL RESEARCH LIMITED - 2014-06-06
    ERGOMED PLC - 2023-12-12
    ERGOMED CLINICAL RESEARCH PLC - 2014-06-06
    ERGOMED GROUP PLC - 2023-12-12
    icon of address1 Occam Court, Surrey Research Park, Guildford, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2005-08-22 ~ 2010-10-14
    CIF 942 - Secretary → ME
  • 360
    icon of address13 Manchester Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-19 ~ 2010-03-19
    CIF 958 - Secretary → ME
  • 361
    icon of address7 St John's Road, Harrow, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2021-04-30 ~ 2021-04-30
    CIF 1782 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 1782 - Ownership of shares – 75% or more as a member of a firm OE
  • 362
    GREENERGY CARBON PARTNERS LIMITED - 2004-07-14
    CARBON PROPERTIES LIMITED - 1999-07-16
    icon of addressC/o Verco Advisory Services Limited, 43 Palace Street, Victoria, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-06-29 ~ 1999-07-05
    CIF 93 - Nominee Secretary → ME
  • 363
    icon of addressHogmoor House, Templars Way, Bordon, Hampshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-12-31 ~ 2022-01-01
    CIF 786 - Secretary → ME
  • 364
    icon of address50 Meadowbank, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    187,983 GBP2024-06-30
    Officer
    icon of calendar 1994-06-10 ~ 1994-06-14
    CIF 245 - Nominee Secretary → ME
  • 365
    icon of addressUnit 9 Green Park Business Centre, Goose Lane, Sutton-on-the-forest, York, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,272 GBP2018-01-31
    Officer
    icon of calendar 2015-07-13 ~ 2015-07-13
    CIF 1445 - Secretary → ME
  • 366
    COREPAD LIMITED - 1990-09-10
    icon of address15 Riverside Avenue West, Lawford, Manningtree, England
    Active Corporate (5 parents)
    Equity (Company account)
    61,246 GBP2024-12-31
    Officer
    icon of calendar 1993-04-01 ~ 2005-08-12
    CIF 270 - Nominee Secretary → ME
  • 367
    icon of address75 Springfield Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-15 ~ 2009-01-15
    CIF 350 - Secretary → ME
  • 368
    SCARP LIMITED - 1998-06-12
    icon of address1 London Street, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-04-22 ~ 1998-06-15
    CIF 119 - Nominee Secretary → ME
  • 369
    icon of addressEmstrey House ( North), Shrewsbury Business Park, Shrewsbury, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-04-01 ~ 2004-03-19
    CIF 728 - Secretary → ME
  • 370
    icon of address4385, 08878023 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -192,302 GBP2016-12-31
    Officer
    icon of calendar 2014-02-19 ~ 2014-05-01
    CIF 1509 - Secretary → ME
  • 371
    icon of address1 Chapel Street, Warwick, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-10-05 ~ 2007-10-08
    CIF 236 - Nominee Secretary → ME
  • 372
    icon of addressC/o Buzzacott Llp, 130 Wood Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-20 ~ 2006-06-20
    CIF 463 - LLP Designated Member → ME
  • 373
    icon of addressQuadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-12-31 ~ 2000-05-08
    CIF 703 - Secretary → ME
  • 374
    icon of addressCedar House, Hazell Drive, Newport, Gwent
    Active Corporate (4 parents)
    Equity (Company account)
    184,437 GBP2024-12-31
    Officer
    icon of calendar 2006-09-19 ~ 2007-04-01
    CIF 451 - Secretary → ME
  • 375
    icon of addressPearl Assurance House 319 Ballards Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-24 ~ 2006-05-24
    CIF 466 - LLP Designated Member → ME
  • 376
    icon of address27-28 Eastcastle Street, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,085,937 GBP2025-03-31
    Officer
    icon of calendar 1999-10-01 ~ 2002-09-18
    CIF 86 - Nominee Secretary → ME
  • 377
    icon of address106 Princes Avenue, Kingsbury, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,519 GBP2020-10-31
    Officer
    icon of calendar 2009-11-25 ~ 2010-07-01
    CIF 975 - Secretary → ME
  • 378
    icon of address69-71 Great Eastern Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    989,686 GBP2024-12-31
    Officer
    icon of calendar 2013-01-21 ~ 2020-01-27
    CIF 1039 - Secretary → ME
  • 379
    icon of addressDakota House, 25 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-20 ~ 2010-04-01
    CIF 526 - Secretary → ME
  • 380
    icon of addressTobias House, St Mark's Court, Teesdale Business Park, Teesside
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-10-20 ~ 2010-04-01
    CIF 527 - Secretary → ME
  • 381
    icon of addressTobias House, St Mark's Court, Teesdale Business Park, Teesside
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-10-20 ~ 2010-04-01
    CIF 528 - Secretary → ME
  • 382
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2016-08-12 ~ 2019-11-06
    CIF 1312 - Secretary → ME
  • 383
    EASTSEA SHIPPING LTD. - 2005-10-06
    icon of addressTobias House, St Mark's Court, Teesdale Business Park, Teesside
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-10-20 ~ 2010-04-01
    CIF 525 - Secretary → ME
  • 384
    EASTSTREAM SHIPPING LTD. - 2005-10-06
    icon of addressTobias House, St Mark's Court, Teesdale Business Park, Teesside
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-10-20 ~ 2010-04-01
    CIF 524 - Secretary → ME
  • 385
    FCP MEDIA INVESTMENTS LIMITED - 2013-02-13
    FUTURE FILMS MEDIA INVESTMENTS LIMITED - 2008-04-25
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-06-10 ~ 2019-10-03
    CIF 1752 - Secretary → ME
  • 386
    ELYSIAN FUELS 2012 NO.11 LIMITED - 2012-03-14
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-10 ~ 2019-10-03
    CIF 1391 - Secretary → ME
  • 387
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-06-10 ~ 2019-10-03
    CIF 1392 - Secretary → ME
  • 388
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-06-10 ~ 2019-10-03
    CIF 1393 - Secretary → ME
  • 389
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-06-10 ~ 2019-04-01
    CIF 1373 - Secretary → ME
  • 390
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 2016-06-10 ~ 2019-04-01
    CIF 1374 - Secretary → ME
  • 391
    OAKLEY VENTURES NO.4 LIMITED - 2013-04-03
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-10 ~ 2019-10-03
    CIF 1756 - Secretary → ME
  • 392
    SHOWSWITCH LIMITED - 1992-02-10
    icon of addressSpitalfields House, Stirling Way, Borehamwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    153,481 GBP2024-03-31
    Officer
    icon of calendar 1993-03-08 ~ 2001-04-12
    CIF 272 - Nominee Secretary → ME
  • 393
    RLM FINSBURY LIMITED - 2016-03-24
    THE FINSBURY GROUP LIMITED - 2022-07-27
    FINSBURY LIMITED - 2011-11-23
    BENULAR LIMITED - 1994-09-29
    icon of addressThe Adelphi, 1-11 John Adam Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1994-08-08 ~ 1994-09-05
    CIF 241 - Nominee Secretary → ME
  • 394
    COMMUNICATIONS CENTRE INTERNATIONAL LIMITED - 1997-07-16
    icon of address5 Woodhill Park, Pembury, Tunbridge Wells, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1997-03-17 ~ 1997-06-27
    CIF 165 - Nominee Secretary → ME
  • 395
    icon of address54 Crewdson Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-11-30
    Officer
    icon of calendar 1993-11-12 ~ 1993-12-08
    CIF 259 - Nominee Secretary → ME
  • 396
    icon of address13 Crescent Place, London, Greater London, England
    Active Corporate (4 parents)
    Equity (Company account)
    7 GBP2024-08-31
    Officer
    icon of calendar 2000-08-04 ~ 2000-08-04
    CIF 53 - Nominee Secretary → ME
  • 397
    icon of addressHighbuilding Farm Vann Road, Fernhurst, Haslemere, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    283,612 GBP2024-10-31
    Officer
    icon of calendar 1998-10-29 ~ 1998-10-29
    CIF 107 - Nominee Secretary → ME
  • 398
    icon of address26 St James's Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-02-21 ~ 2014-02-28
    CIF 835 - Nominee Secretary → ME
  • 399
    icon of addressRectory Farm, Rectory Lane, Sevenoaks
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,164,457 GBP2024-07-31
    Officer
    icon of calendar 1998-02-25 ~ 1998-03-09
    CIF 123 - Nominee Secretary → ME
  • 400
    FIREBIRD & BLUEBIRD FIREWORK DISPLAY & ENTERTAINMENTS (UK) LIMITED - 1999-02-12
    icon of address4 Orchard Close, Ash Vale, Aldershot, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    6,049 GBP2024-04-30
    Officer
    icon of calendar 1997-11-28 ~ 1997-11-28
    CIF 132 - Nominee Secretary → ME
  • 401
    icon of addressBritannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    298,467 GBP2024-08-31
    Officer
    icon of calendar 2006-10-24 ~ 2006-10-24
    CIF 449 - Secretary → ME
  • 402
    icon of addressCote House 60a Trumlands Road, 60a Trumlands Road, Torquay, Devon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    116 GBP2024-01-31
    Officer
    icon of calendar 2010-01-28 ~ 2010-01-28
    CIF 966 - Secretary → ME
  • 403
    icon of address118 Collier Row Road, Romford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-02 ~ 2008-12-02
    CIF 353 - Secretary → ME
  • 404
    E.M.R. SEARCH & SELECTION LIMITED - 2017-01-03
    EUROPEAN MANAGEMENT RECRUITMENT LIMITED - 1995-08-07
    EUROPEAN MANAGEMENT RECRUITMENT LIMITED - 2018-08-16
    icon of address21 Lombard Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-29 ~ 1994-04-07
    CIF 247 - Nominee Secretary → ME
  • 405
    icon of addressDarwin House, 7 Kidderminster Road, Bromsgrove
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,596,840 GBP2024-05-31
    Officer
    icon of calendar 2010-05-12 ~ 2010-05-12
    CIF 955 - Secretary → ME
  • 406
    icon of address7 Faraday Court, Centrum One Hundred, Burton-on-trent, Staffordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,253 GBP2022-03-31
    Officer
    icon of calendar 2007-09-18 ~ 2009-05-11
    CIF 416 - Secretary → ME
  • 407
    icon of addressThe Old Bank, High St Cookham, Maidenhead, Berkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1998-02-11 ~ 1998-02-11
    CIF 126 - Nominee Secretary → ME
  • 408
    icon of address198 High Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-18 ~ 2012-01-18
    CIF 1581 - Secretary → ME
  • 409
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-03 ~ 2012-04-03
    CIF 1568 - Secretary → ME
  • 410
    icon of address93 Silverdale Avenue, Walton-on-thames, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16 GBP2018-09-30
    Officer
    icon of calendar 2015-09-23 ~ 2015-09-23
    CIF 1431 - Secretary → ME
  • 411
    icon of addressUnit 4 Hurricane Trading Estate, Grahame Park Way Colindale, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2012-05-17 ~ 2012-05-17
    CIF 1563 - Secretary → ME
  • 412
    FORBES BRAMBLE CONSULTANCY LIMITED - 2012-05-15
    AGNEASH LIMITED - 1995-01-03
    FORBES BRAMBLE CONSULTANCY LTD - 2020-08-20
    FORBES BRAMBLE MARINE CONSULTANCY LTD - 2016-10-13
    icon of address35 Berkeley Suite, 35 Berkeley Square, Mayfair, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,849 GBP2024-11-30
    Officer
    icon of calendar 1994-11-16 ~ 1996-05-17
    CIF 231 - Nominee Secretary → ME
  • 413
    icon of address11 Merus Court, Meridian Business Park Attn: Mha, Leicester, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,059,940 GBP2023-06-30
    Officer
    icon of calendar 1997-10-08 ~ 1997-10-08
    CIF 139 - Nominee Secretary → ME
  • 414
    SITEL UK HOLDINGS LIMITED - 2023-03-06
    icon of addressEarlsdon Park, 53-55 Butts Road, Coventry, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-07-05 ~ 2021-07-05
    CIF 1776 - Ownership of shares – 75% or more OE
    CIF 1776 - Ownership of voting rights - 75% or more OE
    CIF 1776 - Right to appoint or remove directors OE
  • 415
    icon of addressSecond Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,211 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-12-06 ~ 2016-12-06
    CIF 1864 - Right to appoint or remove directors OE
    CIF 1864 - Ownership of shares – 75% or more OE
    CIF 1864 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2016-12-06 ~ 2016-12-06
    CIF 1292 - Secretary → ME
  • 416
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-04-30
    Officer
    icon of calendar 2000-04-28 ~ 2000-06-01
    CIF 61 - Nominee Secretary → ME
  • 417
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    icon of calendar 2000-04-28 ~ 2000-06-01
    CIF 62 - Nominee Secretary → ME
  • 418
    icon of addressJupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-15 ~ 2007-01-15
    CIF 446 - Secretary → ME
  • 419
    FUNDING 4 LENDING PLC - 2022-11-15
    icon of address35-37 High Street, Barrow Upon Soar, Loughborough, Leicestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,234 GBP2024-12-31
    Officer
    icon of calendar 2017-03-29 ~ 2020-02-06
    CIF 1246 - Secretary → ME
  • 420
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-10 ~ 2019-10-03
    CIF 1758 - Secretary → ME
  • 421
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-10 ~ 2019-10-03
    CIF 1753 - Secretary → ME
  • 422
    FUTURE CAPITAL PARTNERS LIMITED - 2008-04-09
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-06-10 ~ 2020-06-12
    CIF 1764 - Secretary → ME
  • 423
    FUTURE SHIPPING (MANAGEMENT SERVICES) LIMITED - 2008-06-25
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (1 parent, 12 offsprings)
    Officer
    icon of calendar 2016-06-10 ~ 2019-04-01
    CIF 1748 - Secretary → ME
  • 424
    FUTURE SHIPPING (PARTNERSHIP SERVICES) LIMITED - 2008-06-25
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (1 parent, 11 offsprings)
    Officer
    icon of calendar 2016-06-10 ~ 2019-04-01
    CIF 1747 - Secretary → ME
  • 425
    FUTURE FILM GROUP HOLDINGS LIMITED - 2008-04-25
    DATEMAZE LIMITED - 2000-08-23
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (1 parent, 44 offsprings)
    Officer
    icon of calendar 2016-06-10 ~ 2019-10-14
    CIF 1760 - Secretary → ME
  • 426
    FUTURE FILMS PROJECT FINANCE LIMITED - 2008-04-25
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-06-10 ~ 2019-10-03
    CIF 1751 - Secretary → ME
  • 427
    DESIGNMOUNT LIMITED - 2002-10-24
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (1 parent, 55 offsprings)
    Officer
    icon of calendar 2016-06-10 ~ 2019-10-14
    CIF 1761 - Secretary → ME
  • 428
    EXTRAENTRY LIMITED - 2002-10-24
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (1 parent, 40 offsprings)
    Officer
    icon of calendar 2016-06-10 ~ 2019-10-14
    CIF 1762 - Secretary → ME
  • 429
    FUTURE BIOETHANOL (MANAGEMENT SERVICES) LIMITED - 2009-08-28
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (1 parent, 40 offsprings)
    Officer
    icon of calendar 2016-06-10 ~ 2019-04-01
    CIF 1749 - Secretary → ME
  • 430
    FUTURE BIOETHANOL (PARTNERSHIP SERVICES) LIMITED - 2009-08-28
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents, 40 offsprings)
    Officer
    icon of calendar 2016-06-10 ~ 2019-04-01
    CIF 1750 - Secretary → ME
  • 431
    MONIAIVE LIMITED - 1996-03-21
    ECLECTIC LIMITED - 1999-07-26
    CLARIBEL LIMITED - 2006-01-23
    KIDS CAN COOK LIMITED - 2016-03-31
    icon of addressUnit 4 City Limits, Danehill, Reading, Berkshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    444,371 GBP2024-05-31
    Officer
    icon of calendar 1995-12-21 ~ 1996-04-23
    CIF 195 - Nominee Secretary → ME
  • 432
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-06-10 ~ 2019-10-03
    CIF 1384 - Secretary → ME
  • 433
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-06-10 ~ 2019-10-03
    CIF 1389 - Secretary → ME
  • 434
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-06-10 ~ 2019-10-03
    CIF 1390 - Secretary → ME
  • 435
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-06-10 ~ 2019-10-03
    CIF 1388 - Secretary → ME
  • 436
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-06-10 ~ 2019-10-03
    CIF 1385 - Secretary → ME
  • 437
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-06-10 ~ 2019-10-03
    CIF 1386 - Secretary → ME
  • 438
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-06-10 ~ 2019-10-03
    CIF 1387 - Secretary → ME
  • 439
    icon of address10 Leighton Lodge, 15 Branksome Wood Road, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-01 ~ 2017-11-01
    CIF 1272 - Secretary → ME
  • 440
    GIST CAMBRIDGE LIMITED - 2003-09-01
    icon of addressTudeley Hall Tudeley Hall, Hartlake Road, Tonbridge, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2003-08-12 ~ 2008-06-04
    CIF 577 - Secretary → ME
  • 441
    GIEVES LIMITED - 2022-12-02
    icon of addressG Realisations 2022 Limited C/o Fti Consulting 200 Aldersgate, Aldersgate Street, London, London
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2003-06-26 ~ 2003-11-01
    CIF 584 - Secretary → ME
  • 442
    icon of addressWest Side Unit Front Office First Floor, 182-184 Edgware Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-08-01 ~ 2007-08-01
    CIF 422 - Secretary → ME
  • 443
    icon of address182-184 Edgware Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    35,343 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-05-05 ~ 2017-05-06
    CIF 1831 - Ownership of shares – 75% or more OE
    CIF 1831 - Right to appoint or remove directors OE
    CIF 1831 - Ownership of voting rights - 75% or more OE
    CIF 1832 - Ownership of shares – 75% or more OE
    CIF 1832 - Ownership of voting rights - 75% or more OE
    CIF 1832 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2017-05-05 ~ 2017-05-05
    CIF 1238 - Secretary → ME
  • 444
    MEANFIDDLER.COM PLC - 2001-10-24
    FESTIVAL REPUBLIC MUSIC GROUP LIMITED - 2008-09-01
    MEAN FIDDLER MUSIC GROUP LIMITED - 2007-08-16
    LOCKSTEP PLC - 2000-04-20
    MEAN FIDDLER MUSIC GROUP PLC - 2007-03-06
    icon of address30 St. John Street, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2000-05-10 ~ 2005-07-27
    CIF 646 - Secretary → ME
  • 445
    icon of address27/28 Eastcastle Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-07 ~ 2012-12-07
    CIF 1527 - Secretary → ME
  • 446
    icon of addressAston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    130,959 GBP2024-12-31
    Officer
    icon of calendar 2003-08-15 ~ 2003-08-15
    CIF 576 - Secretary → ME
  • 447
    icon of addressPacec, 49-53 Regent Street, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-07 ~ 2011-01-12
    CIF 746 - Secretary → ME
  • 448
    icon of address11th Floor West, The Mille, 1000 Great West Road, Brentford, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-21 ~ 2015-09-09
    CIF 1645 - Secretary → ME
  • 449
    icon of address11th Floor West, The Mille, 1000 Great West Road, Brentford, Middlesex
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-03-13 ~ 2015-09-09
    CIF 896 - Secretary → ME
  • 450
    icon of address45 Buxton Drive, New Malden, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,370,703 GBP2016-10-01
    Officer
    icon of calendar 1995-07-28 ~ 1995-09-08
    CIF 209 - Nominee Secretary → ME
  • 451
    icon of addressC/o Anatomy London Plexal Shoreditch, 4 Plough Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    24 GBP2023-12-31
    Officer
    icon of calendar 2015-01-01 ~ 2018-10-09
    CIF 1462 - Secretary → ME
  • 452
    icon of address4 Rievaulx Close, Boston Spa, Wetherby, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    10,422 GBP2024-08-31
    Officer
    icon of calendar 1996-08-06 ~ 1996-10-10
    CIF 181 - Nominee Secretary → ME
  • 453
    SCREENTIME PARTNERS LIMITED - 2007-01-18
    OUTRIGHT DISTRIBUTION LIMITED - 2022-11-04
    icon of addressChiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-07-22 ~ 2003-10-07
    CIF 581 - Secretary → ME
  • 454
    VERSA LOGISTICS LIMITED - 2006-11-28
    icon of addressAsh House, Littleton Road, Ashford, England
    Active Corporate (7 parents)
    Equity (Company account)
    32,333 GBP2024-12-31
    Officer
    icon of calendar 2004-12-02 ~ 2006-03-31
    CIF 515 - Secretary → ME
  • 455
    PCCW COMMUNICATIONS (UK) LIMITED - 2005-10-25
    PCCW GLOBAL (UK) LIMITED - 2012-06-27
    icon of address7th Floor, 63 St. Mary Axe, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-05 ~ 2016-11-21
    CIF 1685 - Secretary → ME
  • 456
    icon of address6th Floor Two Kingdom Street, Paddington, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-03-23 ~ 2024-03-15
    CIF 1662 - Secretary → ME
  • 457
    TECHMARINE LIMITED - 2005-10-14
    DOWNE HOUSE CONSULTANTS LTD - 2010-11-22
    icon of addressGorsey Down Farm, Ricketts Hill Road, Tatsfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    139,418 GBP2025-02-28
    Officer
    icon of calendar 2006-04-20 ~ 2010-05-10
    CIF 470 - Secretary → ME
  • 458
    icon of addressLynch Farm The Lynch, Kensworth, Dunstable, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-10-01 ~ 1998-12-09
    CIF 109 - Nominee Secretary → ME
  • 459
    icon of addressSussex Innovation, 12-16 Addiscombe Road, Croydon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-02 ~ 2003-12-02
    CIF 564 - Secretary → ME
  • 460
    icon of addressBishop Fleming, 16 Queen Square, Bristol, Avon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-08-31 ~ 2004-09-01
    CIF 531 - Secretary → ME
  • 461
    GERONIMO AIRPORT LIMITED - 2004-10-13
    icon of address9th Floor 25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-21 ~ 2004-10-14
    CIF 530 - Secretary → ME
  • 462
    G-M. CONSULTANTS LIMITED - 1985-01-30
    EMPIREPLUME LIMITED - 1984-07-19
    GIEVES & HAWKES INTERNATIONAL LIMITED - 2022-12-02
    icon of addressMenzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-06-26 ~ 2003-11-01
    CIF 585 - Secretary → ME
  • 463
    icon of addressGieves & Hawkes Limited C/o Fti Consulting, 200 Aldersgate, London, London
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2001-03-23 ~ 2003-01-01
    CIF 631 - Secretary → ME
    icon of calendar 2003-06-26 ~ 2010-05-12
    CIF 586 - Secretary → ME
  • 464
    GIEVES PROPERTIES LIMITED - 1989-02-13
    ROUNDABOUT HOLDINGS LIMITED - 1994-10-26
    MAMOS HOLDINGS LIMITED - 1981-12-31
    icon of addressNo 1 Savile Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-26 ~ 2003-11-01
    CIF 583 - Secretary → ME
  • 465
    icon of addressC/o Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    17 GBP2024-12-31
    Officer
    icon of calendar 2001-04-02 ~ 2003-10-10
    CIF 32 - Nominee Secretary → ME
  • 466
    K2 FINANCE LIMITED - 2018-07-04
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-05-26 ~ 2017-05-26
    CIF 1812 - Ownership of shares – 75% or more OE
    CIF 1812 - Right to appoint or remove directors OE
    CIF 1812 - Ownership of voting rights - 75% or more OE
  • 467
    BOLDON LIMITED - 2012-06-22
    icon of addressTown Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-16 ~ 2012-01-16
    CIF 1583 - Secretary → ME
  • 468
    icon of address7a Abbey Business Park, Monks Walk, Farnham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2008-10-10 ~ 2011-03-04
    CIF 848 - Secretary → ME
  • 469
    GLORIA JEAN'S COFFEES UK PLC - 2009-03-18
    GLORIA JEAN'S COFFEES PLC - 2009-03-18
    icon of address7a Abbey Business Park, Monks Walk, Farnham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -374,807 GBP2021-06-30
    Officer
    icon of calendar 2009-02-23 ~ 2011-03-04
    CIF 749 - Secretary → ME
  • 470
    GLOUCESTER PUBLISHERS PLC - 2011-05-20
    icon of address86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    487,312 GBP2023-12-31
    Officer
    icon of calendar 2003-02-27 ~ 2003-02-27
    CIF 598 - Director → ME
    Officer
    icon of calendar 2003-02-27 ~ 2024-11-26
    CIF 897 - Nominee Secretary → ME
  • 471
    LITTLE BIRDEE LIMITED - 2015-01-15
    icon of addressWellington House, 125 Strand, London, England, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2014-12-22 ~ 2016-10-28
    CIF 1464 - Secretary → ME
  • 472
    GOINDUSTRY-DOVEBID PLC - 2012-09-04
    GOINDUSTRY PLC - 2008-06-10
    GRASSHOPPER INVESTMENTS PLC - 2006-01-04
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -8,000 GBP2024-09-30
    Officer
    icon of calendar 2005-03-04 ~ 2009-03-25
    CIF 506 - Secretary → ME
  • 473
    icon of addressMoorbridge Court, Moorbridge Road, Maidenhead, Berkshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1999-04-08 ~ 2001-02-23
    CIF 100 - Nominee Secretary → ME
  • 474
    ACTUARIAL CONTRACT SERVICES LIMITED - 2003-12-29
    BTL PENSIONS LIMITED - 2007-08-20
    icon of addressThe Rise, 20 Ashbourne Road, Blackbrook, Belper, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    9,075 GBP2024-12-31
    Officer
    icon of calendar 1998-12-17 ~ 1998-12-21
    CIF 683 - Secretary → ME
  • 475
    icon of address10 Leighton Lodge, 15 Branksome Wood Road, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 EUR2018-08-31
    Officer
    icon of calendar 2017-02-01 ~ 2017-11-01
    CIF 1267 - Secretary → ME
  • 476
    icon of address843 Finchley Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    48 GBP2024-03-25
    Officer
    icon of calendar ~ 1999-04-13
    CIF 303 - Nominee Secretary → ME
  • 477
    icon of address1st And 2nd Floor 126 High Street, Epsom, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,000 GBP2023-12-31
    Officer
    icon of calendar 1995-11-16 ~ 1995-11-21
    CIF 199 - Nominee Secretary → ME
  • 478
    GRANT THORNTON UK LIMITED - 2004-04-23
    icon of address30 Finsbury Square, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-01-28 ~ 2014-01-28
    CIF 891 - Secretary → ME
  • 479
    GRANT THORNTON PENSIONS FUND NOMINEES LIMITED - 1997-01-22
    THORNTON BAKER PENSIONS FUND NOMINEES LIMITED - 1987-03-11
    icon of address30 Finsbury Square, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-07-12 ~ 2014-04-03
    CIF 1669 - Secretary → ME
  • 480
    BARFRESTON LIMITED - 1994-05-13
    icon of address8 Finsbury Circus, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2002-07-12 ~ 2014-04-11
    CIF 909 - Secretary → ME
  • 481
    THORNTON BAKER ASSOCIATES LIMITED - 1986-04-03
    icon of address30 Finsbury Square, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-07-12 ~ 2014-01-28
    CIF 907 - Secretary → ME
  • 482
    THORNTON BAKER NOMINEES - 1986-12-15
    icon of address8 Finsbury Circus, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-07-12 ~ 2013-12-14
    CIF 906 - Secretary → ME
  • 483
    icon of address30 Finsbury Square, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-07-24 ~ 2001-07-24
    CIF 25 - Nominee Secretary → ME
    Officer
    icon of calendar 2002-07-12 ~ 2013-07-01
    CIF 905 - Secretary → ME
  • 484
    icon of address8 Finsbury Circus, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-12 ~ 2014-05-18
    CIF 1659 - Secretary → ME
  • 485
    icon of address8 Finsbury Circus, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-07-20 ~ 2014-06-14
    CIF 1658 - Secretary → ME
  • 486
    BIOFUTURES PLC - 2006-03-24
    BIOFUTURES INTERNATIONAL PLC - 2013-03-25
    icon of address27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-18 ~ 2018-08-13
    CIF 1014 - Secretary → ME
  • 487
    GRAY’S INN CAPITAL 2 LIMITED - 2018-04-19
    icon of addressBotanic House, Hills Road, Cambridge, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-13 ~ 2016-04-13
    CIF 1404 - Secretary → ME
  • 488
    icon of addressSuite 1, Leavesden Park, 5 Hercules Way, Watford, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    23,102 GBP2023-10-31
    Officer
    icon of calendar 2016-07-25 ~ 2016-07-25
    CIF 1317 - Secretary → ME
  • 489
    icon of addressSuite 1, Leavesden Park, 5 Hercules Way, Watford, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2023-10-31
    Person with significant control
    icon of calendar 2017-01-16 ~ 2017-01-16
    CIF 1857 - Ownership of voting rights - 75% or more OE
    CIF 1857 - Right to appoint or remove directors OE
    CIF 1857 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2017-01-16 ~ 2017-01-16
    CIF 1285 - Secretary → ME
  • 490
    icon of addressSuite 1, Leavesden Park, 5 Hercules Way, Watford, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2023-10-31
    Person with significant control
    icon of calendar 2017-01-16 ~ 2017-01-16
    CIF 1856 - Ownership of shares – 75% or more OE
    CIF 1856 - Right to appoint or remove directors OE
    CIF 1856 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2017-01-16 ~ 2017-01-16
    CIF 1284 - Secretary → ME
  • 491
    icon of addressSuite 1, Leavesden Park, 5 Hercules Way, Watford, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2023-10-31
    Person with significant control
    icon of calendar 2017-01-16 ~ 2017-01-16
    CIF 1855 - Right to appoint or remove directors OE
    CIF 1855 - Ownership of voting rights - 75% or more OE
    CIF 1855 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2017-01-16 ~ 2017-01-16
    CIF 1283 - Secretary → ME
  • 492
    icon of addressSuite 1, Leavesden Park, 5 Hercules Way, Watford, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2023-10-31
    Person with significant control
    icon of calendar 2017-01-16 ~ 2017-01-16
    CIF 1858 - Right to appoint or remove directors OE
    CIF 1858 - Ownership of voting rights - 75% or more OE
    CIF 1858 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2017-01-16 ~ 2017-01-16
    CIF 1286 - Secretary → ME
  • 493
    icon of addressAirport House C/o Bruce Ml Gray, Suite 122, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-02 ~ 2003-12-02
    CIF 565 - Secretary → ME
  • 494
    FLEXIGRID LIMITED - 2012-04-03
    icon of addressIlona Rose House, Manette Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-29 ~ 2011-03-29
    CIF 1623 - Secretary → ME
  • 495
    icon of addressIlona Rose House, Manette Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2010-07-19 ~ 2010-07-19
    CIF 1673 - Secretary → ME
  • 496
    icon of addressIlona Rose House, Manette Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-08-24 ~ 2000-08-24
    CIF 52 - Nominee Secretary → ME
  • 497
    icon of addressIlona Rose House, Manette Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-10 ~ 2008-06-10
    CIF 366 - Secretary → ME
  • 498
    icon of addressRiding Gate, Symonds Yat, Ross-on-wye, Herefordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-12-17 ~ 1997-12-17
    CIF 131 - Nominee Secretary → ME
  • 499
    icon of address4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-27 ~ 2008-03-14
    CIF 415 - Secretary → ME
  • 500
    icon of address20-22 Bedford Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-27 ~ 2006-04-11
    CIF 476 - Secretary → ME
  • 501
    icon of addressSovereign House, 212-224 Shaftesbury Avenue, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    213,083 GBP2017-12-31
    Officer
    icon of calendar 1999-10-05 ~ 2003-07-08
    CIF 672 - Secretary → ME
  • 502
    icon of addressBridgewater House Caspian Road, Atlantic Street, Broadheath, Altrincham, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,373 GBP2024-04-30
    Officer
    icon of calendar 2016-04-12 ~ 2016-04-12
    CIF 1405 - Secretary → ME
  • 503
    icon of address48 Gresham Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-12 ~ 2010-03-12
    CIF 961 - Secretary → ME
  • 504
    icon of addressParklands Court 24 Parklands, Birmingham Great Park, Rubery, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-02-25 ~ 2000-03-27
    CIF 73 - Nominee Secretary → ME
  • 505
    KENMEERE LIMITED - 1997-01-27
    icon of address8 Finsbury Circus, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-12 ~ 2014-03-23
    CIF 908 - Secretary → ME
  • 506
    KEEPINGTON LIMITED - 1997-01-27
    icon of address8 Finsbury Circus, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-12 ~ 2014-03-23
    CIF 805 - Secretary → ME
  • 507
    EBBYVALE LIMITED - 1997-01-27
    icon of address8 Finsbury Circus, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-12 ~ 2013-06-30
    CIF 903 - Secretary → ME
  • 508
    EDGELAKE LIMITED - 1997-01-27
    icon of address8 Finsbury Circus, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-12 ~ 2013-06-30
    CIF 904 - Secretary → ME
  • 509
    H.J.SYMONS & CO.LIMITED - 2012-03-28
    HOLYROOD AGENTS LIMITED - 2012-10-23
    icon of address8 Holyrood Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-09-17 ~ 2011-01-27
    CIF 856 - Secretary → ME
  • 510
    H&R CHEM PHARM (UK) LIMITED - 2006-06-27
    H&R CHEM PHARM LIMITED - 2005-12-02
    icon of addressDudley Road, Tipton, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-12-01 ~ 2007-01-17
    CIF 483 - Secretary → ME
  • 511
    icon of addressUnit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,143 GBP2024-03-31
    Officer
    icon of calendar 2012-05-16 ~ 2012-05-16
    CIF 1564 - Secretary → ME
  • 512
    icon of addressOne Mayfair Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-08-03 ~ 2017-08-03
    CIF 1806 - Right to appoint or remove directors OE
    CIF 1806 - Ownership of voting rights - 75% or more OE
    CIF 1806 - Ownership of shares – 75% or more OE
  • 513
    21ST LUXURY MANAGEMENT (UK) LIMITED - 2018-07-13
    icon of address4385, 10689690 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -75,244 GBP2020-12-31
    Person with significant control
    icon of calendar 2017-03-24 ~ 2018-01-24
    CIF 1841 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2017-03-24 ~ 2018-01-24
    CIF 1248 - Secretary → ME
  • 514
    CENTRICUS ASSET MANAGEMENT LIMITED - 2017-05-26
    icon of addressByron House, 7-9 St. James's Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-05-16 ~ 2017-05-16
    CIF 1820 - Ownership of voting rights - 75% or more OE
    CIF 1820 - Right to appoint or remove directors OE
    CIF 1820 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2017-05-16 ~ 2017-05-16
    CIF 1228 - Secretary → ME
  • 515
    icon of addressByron House, 7-9 St. James's Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-30 ~ 2016-08-16
    CIF 1447 - Secretary → ME
  • 516
    icon of addressByron House, 7-9 St. James's Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-05-22 ~ 2017-05-22
    CIF 1815 - Ownership of voting rights - 75% or more OE
    CIF 1815 - Ownership of shares – 75% or more OE
    CIF 1815 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2017-05-22 ~ 2017-05-22
    CIF 1224 - Secretary → ME
  • 517
    icon of addressByron House, 7-9 St. James's Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-05-08 ~ 2017-05-08
    CIF 1828 - Ownership of voting rights - 75% or more OE
    CIF 1828 - Right to appoint or remove directors OE
    CIF 1828 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2017-05-08 ~ 2017-05-08
    CIF 1235 - Secretary → ME
  • 518
    icon of addressByron House, 7-9 St. James's Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-05-08 ~ 2017-05-08
    CIF 1830 - Right to appoint or remove directors OE
    CIF 1830 - Ownership of shares – 75% or more OE
    CIF 1830 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2017-05-08 ~ 2017-05-08
    CIF 1237 - Secretary → ME
  • 519
    icon of addressByron House, 7-9 St. James's Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-30 ~ 2016-08-16
    CIF 1446 - Secretary → ME
  • 520
    icon of address2 Hamptons Mews, Copthorne Road, Felbridge, East Grinstead, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2025-05-31
    Officer
    icon of calendar 2016-05-05 ~ 2016-05-05
    CIF 1400 - Secretary → ME
  • 521
    HANGER HILL ESTATE LIMITED - 1999-08-13
    GIFTBASE LIMITED - 1987-11-27
    STRAND PALACE HOTEL LIMITED - 1998-12-10
    icon of addressKfh House 5 Compton Road, Wimbledon, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    387,976 GBP2024-06-30
    Officer
    icon of calendar 1999-12-14 ~ 2009-02-12
    CIF 662 - Secretary → ME
  • 522
    HANOVER RECRUITMENT LIMITED - 1998-07-14
    icon of addressLangley House Park Road, East Finchley, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-16 ~ 2009-02-12
    CIF 455 - Secretary → ME
  • 523
    icon of address27/28 Eastcastle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-18 ~ 2013-02-18
    CIF 1521 - Secretary → ME
  • 524
    icon of address27/28 Eastcastle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-04 ~ 2007-06-04
    CIF 429 - Secretary → ME
  • 525
    icon of address167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    58,616 GBP2024-08-31
    Officer
    icon of calendar 2008-08-27 ~ 2008-12-01
    CIF 362 - Secretary → ME
  • 526
    icon of address47 Hartfield Crescent Hartfield Crescent, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,592 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-04-06 ~ 2017-04-06
    CIF 1838 - Ownership of voting rights - 75% or more OE
    CIF 1838 - Ownership of shares – 75% or more OE
    CIF 1838 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2017-04-06 ~ 2017-04-06
    CIF 1244 - Secretary → ME
  • 527
    icon of address44 Goldsmith Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 1998-11-16 ~ 2004-03-17
    CIF 693 - Secretary → ME
  • 528
    icon of address118 Collier Row Road, Romford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-10 ~ 2009-02-10
    CIF 346 - Secretary → ME
  • 529
    HAWKMOOR G LIMITED - 2014-01-28
    icon of addressSundial House 98 High Street, Horsell, Woking, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    407,303 GBP2024-03-31
    Officer
    icon of calendar 2014-01-07 ~ 2014-01-08
    CIF 992 - Secretary → ME
  • 530
    icon of addressSundial House High Street, Horsell, Woking, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-08-14 ~ 2015-08-14
    CIF 1441 - Secretary → ME
  • 531
    NURTURED BY NATURE UK LIMITED - 2011-09-27
    icon of addressThe Old Schoolhouse 75a, Jacobs Wells Road, Clifton, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-04 ~ 2008-05-16
    CIF 545 - Secretary → ME
  • 532
    icon of addressClarendon, 56 Wilcot Road, Pewsey, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    14,289 GBP2025-01-31
    Officer
    icon of calendar 1997-08-01 ~ 1997-09-01
    CIF 146 - Nominee Secretary → ME
  • 533
    icon of address1 Kings Avenue, Winch More Hill, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-26 ~ 2003-08-26
    CIF 3 - Nominee Secretary → ME
  • 534
    HEMISPHERE CAPITAL LIMITED - 2003-06-10
    INGLEBY (1508) LIMITED - 2002-05-27
    icon of address27-28 Eastcastle Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-30 ~ 2008-04-22
    CIF 580 - Secretary → ME
  • 535
    icon of addressLevel 1, Exchange House, Primrose Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-09-30 ~ 2005-12-15
    CIF 490 - Secretary → ME
  • 536
    icon of addressC/o Kinleigh Limited Kfh House, 5 Compton Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    30 GBP2025-02-28
    Officer
    icon of calendar 2014-02-07 ~ 2014-02-10
    CIF 1510 - Secretary → ME
  • 537
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    54,135 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-08-15 ~ 2017-08-15
    CIF 1805 - Ownership of shares – 75% or more OE
    CIF 1805 - Ownership of voting rights - 75% or more OE
    CIF 1805 - Right to appoint or remove directors OE
  • 538
    icon of address1 Dukes Passage, Brighton, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-02-24 ~ 2016-02-24
    CIF 1415 - Secretary → ME
  • 539
    NICKLEBY FM LIMITED - 2012-04-13
    icon of addressPepperbox, Herriard, Basingstoke, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    119,778 GBP2024-09-30
    Officer
    icon of calendar 2006-02-20 ~ 2006-02-20
    CIF 477 - Secretary → ME
  • 540
    icon of address34 Croydon Road, Caterham, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,984 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-07-13 ~ 2021-07-13
    CIF 1775 - Ownership of voting rights - 75% or more OE
    CIF 1775 - Ownership of shares – 75% or more OE
    CIF 1775 - Right to appoint or remove directors OE
  • 541
    icon of addressDevonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-11 ~ 2016-07-11
    CIF 1321 - Secretary → ME
  • 542
    icon of address4385, 11602446 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -900 GBP2021-03-31
    Officer
    icon of calendar 2020-03-27 ~ 2022-11-01
    CIF 1060 - Secretary → ME
  • 543
    icon of address23 Benen Stock Road, Staines, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-24 ~ 2000-06-01
    CIF 677 - Secretary → ME
  • 544
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2015-12-17 ~ 2015-12-17
    CIF 1419 - Secretary → ME
  • 545
    icon of address2nd Floor Cuthbert House, Newcastle, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-01 ~ 2015-05-01
    CIF 1454 - Secretary → ME
  • 546
    HIGH STREET CAPITAL MANAGEMENT LIMITED - 2015-09-02
    icon of address6th Floor Stockbridge House, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    75 GBP2017-12-31
    Officer
    icon of calendar 2015-08-21 ~ 2015-08-21
    CIF 1439 - Secretary → ME
  • 547
    icon of addressInitial Business Centre, Unit 7 Wilson Business Centre, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2005-12-23 ~ 2019-02-28
    CIF 874 - Secretary → ME
  • 548
    icon of address48 Mount Ephraim, Tunbridge Wells, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    33 GBP2024-12-31
    Officer
    icon of calendar 1999-12-07 ~ 2000-10-02
    CIF 664 - Secretary → ME
  • 549
    icon of address100 Elton Avenue, Greenford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,282 GBP2024-03-30
    Officer
    icon of calendar 2001-09-07 ~ 2001-09-07
    CIF 24 - Nominee Secretary → ME
  • 550
    HINTON & DOWNES LIMITED - 2023-11-03
    icon of addressUnit 201, Second Floor Metroline House, 118-122 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    452,741 GBP2024-12-31
    Officer
    icon of calendar 2008-09-22 ~ 2008-09-22
    CIF 360 - Secretary → ME
  • 551
    KAMA SERVICES UK LIMITED - 2017-04-25
    icon of addressFlat 1 Somerton House Forest Road, Winkfield Row, Bracknell, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,000 GBP2021-05-31
    Officer
    icon of calendar 2016-05-10 ~ 2017-06-29
    CIF 1398 - Secretary → ME
  • 552
    icon of address155 Bishopsgate, 8th Floor, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-29 ~ 2016-07-26
    CIF 1329 - Secretary → ME
  • 553
    HOLDEN MATTHEWS ESTATES AGENTS LIMITED - 1997-03-13
    icon of addressC/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1997-03-11 ~ 2001-08-13
    CIF 168 - Nominee Secretary → ME
  • 554
    icon of address118 Pall Mall, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    118,836 GBP2024-08-31
    Officer
    icon of calendar 2013-08-07 ~ 2013-08-07
    CIF 1008 - Secretary → ME
  • 555
    icon of address40-42 Kenway Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    15,943 GBP2020-12-31
    Officer
    icon of calendar 2003-12-09 ~ 2003-12-09
    CIF 563 - Secretary → ME
  • 556
    icon of address40-42 Kenway Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    16,790 GBP2020-12-31
    Officer
    icon of calendar 2003-12-09 ~ 2003-12-09
    CIF 562 - Secretary → ME
  • 557
    BRAMHALL EXPORTS LIMITED - 2018-01-30
    icon of addressC/o Hadrian Real Estate Plc, Rotterdam House, 116 Quayside, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Current Assets (Company account)
    940 GBP2018-02-28
    Person with significant control
    icon of calendar 2017-02-14 ~ 2019-07-24
    CIF 1848 - Ownership of voting rights - 75% or more OE
    CIF 1848 - Right to appoint or remove directors OE
    CIF 1848 - Ownership of shares – 75% or more OE
    icon of calendar 2017-02-14 ~ 2017-04-14
    CIF 1847 - Right to appoint or remove directors OE
    CIF 1847 - Ownership of shares – 75% or more OE
    CIF 1847 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2017-02-14 ~ 2017-02-14
    CIF 1256 - Secretary → ME
  • 558
    icon of address84 Coombe Road, New Malden, England
    Active Corporate (8 parents)
    Equity (Company account)
    39 GBP2024-12-31
    Officer
    icon of calendar 1995-06-05 ~ 1997-05-08
    CIF 214 - Nominee Secretary → ME
  • 559
    icon of address26 Wilson Drive, Ottershaw, Chertsey, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 1994-02-17 ~ 1994-02-28
    CIF 253 - Nominee Secretary → ME
  • 560
    icon of addressThe Old Meal House, Rye Hill Farm, Longbridge Deverill, Warminster Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-03 ~ 2006-05-03
    CIF 467 - Secretary → ME
  • 561
    icon of address1 - 5, Hornton Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    228,688 GBP2024-03-31
    Officer
    icon of calendar 1992-07-02 ~ 1995-12-13
    CIF 284 - Nominee Secretary → ME
  • 562
    icon of address200 Station Road, Whittlesey, Peterborough
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1996-03-01 ~ 1996-03-14
    CIF 191 - Nominee Secretary → ME
  • 563
    icon of addressLevel 1, Exchange House, Primrose Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-09-30 ~ 2005-12-15
    CIF 489 - Secretary → ME
  • 564
    HURON UNIVERSITY USA IN LONDON LIMITED - 2009-01-23
    icon of address33-35 Commercial Road, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 1994-12-21 ~ 1995-01-09
    CIF 731 - Secretary → ME
  • 565
    MY KIND OF NORMAL LTD - 2021-11-26
    STRANGER THINGS LIMITED - 2021-11-16
    icon of address12 The Rookery, Kidlington, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2008-06-05 ~ 2008-06-05
    CIF 367 - Secretary → ME
  • 566
    MAMBI PLC - 2001-04-06
    I-FINANCIAL SERVICES GROUP PLC - 2016-01-06
    LANGER FERMOY PLC - 1996-12-06
    icon of addressVaughan Chambers, Vaughan Road, Harpenden, Hertfordshire
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 1996-09-09 ~ 1996-12-04
    CIF 178 - Nominee Secretary → ME
  • 567
    icon of address27-28 Eastcastle Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,000,000 GBP2020-04-30
    Officer
    icon of calendar 2016-01-19 ~ 2022-08-04
    CIF 1041 - Secretary → ME
  • 568
    icon of address191 Stonhouse Street, Clapham, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-11 ~ 2013-07-17
    CIF 1011 - Secretary → ME
  • 569
    ICEBERG INTELLIGENCE LIMITED - 2010-10-29
    ICEBERG GLOBAL INVESTMENTS LIMITED - 2013-02-25
    icon of address35 Berkeley Square, Berkeley Square, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2008-03-11 ~ 2008-03-11
    CIF 381 - Secretary → ME
  • 570
    BROOMCO (3985) LIMITED - 2006-03-23
    icon of address13 George Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-30 ~ 2014-11-03
    CIF 1637 - Secretary → ME
  • 571
    icon of addressCreate Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    75 GBP2022-05-31
    Officer
    icon of calendar 2009-11-04 ~ 2009-11-04
    CIF 977 - Secretary → ME
  • 572
    THE CURRY BOYS LIMITED - 2010-04-14
    icon of addressAndrew Heffernan, Milner House, 13 Manchester Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-08 ~ 2008-05-08
    CIF 370 - Secretary → ME
  • 573
    icon of addressOffice 12b 6 South Bar Street, Banbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2005-11-23 ~ 2009-11-24
    CIF 485 - Secretary → ME
  • 574
    icon of address79a High Road, Willesden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    522,429 GBP2016-09-30
    Officer
    icon of calendar 1996-08-23 ~ 2011-12-06
    CIF 836 - Nominee Secretary → ME
  • 575
    PRDC LIMITED - 2001-08-07
    icon of addressUnit 3 Apple Lane, Trade City, Exeter, England
    Active Corporate (4 parents)
    Equity (Company account)
    364,939 GBP2024-12-31
    Officer
    icon of calendar 2000-03-17 ~ 2000-03-17
    CIF 70 - Nominee Secretary → ME
  • 576
    icon of addressBruce Ml Gray, Chartered Accountants, Airport House, Purley Way, Croydon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-13 ~ 2010-07-13
    CIF 948 - Secretary → ME
  • 577
    icon of address4a King Edward Mansions, 8 Grape Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-21 ~ 2012-11-27
    CIF 1577 - Secretary → ME
  • 578
    INTERSOLVE HOLDINGS LIMITED - 2005-08-23
    INHOCO 3216 LIMITED - 2005-07-20
    icon of addressArrowsmith Court, Station Approach, Broadstone, Dorset, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-09 ~ 2010-07-31
    CIF 495 - Secretary → ME
  • 579
    icon of addressColmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-05-02 ~ 2009-03-01
    CIF 436 - Secretary → ME
  • 580
    icon of addressColmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-26 ~ 2009-10-01
    CIF 465 - Secretary → ME
  • 581
    INFLORESCENT MEDIA LTD - 2018-06-20
    icon of address12 The Rookery, Kidlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,286 GBP2024-06-30
    Officer
    icon of calendar 2017-06-28 ~ 2017-06-28
    CIF 1217 - Secretary → ME
  • 582
    BERLIN SOFTWARE LIMITED - 1991-06-14
    icon of address1 Coates Castle, Coates, Pulborough, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -130,906 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-07-12
    CIF 294 - Nominee Secretary → ME
  • 583
    icon of addressBay Lodge, 36 Harefield Road, Uxbridge, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,100,542 GBP2024-03-31
    Officer
    icon of calendar 2004-04-29 ~ 2004-04-29
    CIF 546 - Secretary → ME
  • 584
    icon of addressBay Lodge, 36 Harefield Road, Uxbridge, Middlesex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    300,603 GBP2024-03-31
    Officer
    icon of calendar 2003-01-15 ~ 2020-02-03
    CIF 800 - Secretary → ME
  • 585
    icon of address15 Marroway, Weston Turville, Aylesbury, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,388 GBP2024-09-30
    Officer
    icon of calendar 1998-09-02 ~ 2002-12-16
    CIF 111 - Nominee Secretary → ME
  • 586
    icon of address7 Royal Victoria Patriotic Building, John Archer Way, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 EUR2020-12-31
    Officer
    icon of calendar 2017-02-01 ~ 2017-11-01
    CIF 1271 - Secretary → ME
  • 587
    icon of address7 Royal Victoria Patriotic Building, John Archer Way, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2017-02-01 ~ 2017-11-01
    CIF 1270 - Secretary → ME
  • 588
    icon of address42 Chestnut Way, Bidford-on-avon, Alcester, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-11 ~ 2015-09-11
    CIF 1434 - Secretary → ME
  • 589
    icon of addressFlat 2 155 Hemingford Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-17 ~ 2013-12-17
    CIF 994 - LLP Designated Member → ME
  • 590
    FLAVELL LIMITED - 1996-01-12
    icon of addressUnit 7 The Talina Centre, 23a Bagleys Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1995-12-08 ~ 1999-09-30
    CIF 197 - Nominee Secretary → ME
  • 591
    icon of addressArrowsmith Court, Station Approach, Broadstone, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    383,947 GBP2024-07-31
    Officer
    icon of calendar 1996-08-07 ~ 2012-08-01
    CIF 929 - Nominee Secretary → ME
  • 592
    INVENTURE SECRETARIES LIMITED - 2011-12-05
    icon of address37 Woodlands, Harrow, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    9,928 GBP2018-04-30
    Officer
    icon of calendar 2008-04-17 ~ 2008-04-17
    CIF 373 - Secretary → ME
  • 593
    icon of address35 Wellesley Rd, Twickenham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1996-03-05
    CIF 297 - Nominee Secretary → ME
  • 594
    OYSTERVALE LIMITED - 1997-09-29
    ION TRADING SYSTEMS LIMITED - 2004-06-29
    icon of addressC/o Ion, 10 Queen Street Place, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-01 ~ 2007-09-12
    CIF 615 - Secretary → ME
  • 595
    IPSO BIO LIMITED - 2006-04-04
    IPSO VENTURES LIMITED - 2007-02-27
    icon of address1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    2,854,426 GBP2024-05-31
    Officer
    icon of calendar 2006-10-09 ~ 2010-03-29
    CIF 742 - Secretary → ME
  • 596
    ISIS BUSINESS ADVISING LTD - 2010-08-10
    CASHEL LIMITED - 1998-05-11
    OXNED LTD - 2007-11-14
    ISIS NON EXECS LTD - 2016-02-10
    OXFORD BUSINESS COUNSEL LTD - 2003-11-05
    OXFORD BUSINESS CONSULTANTS LTD - 2005-09-01
    ISIS BUSINESS MENTORING LTD - 2011-06-01
    CASHEL EQUESTRIAN CONSTRUCTION LIMITED - 1998-09-02
    OXFORD BUSINESS CONSULTANTS LTD - 2003-09-02
    FRANKLYN ROBERTS & ASSOCIATES LIMITED - 1999-11-11
    icon of address87 New Road, East Hagbourne, Didcot, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -54,041 GBP2019-03-31
    Officer
    icon of calendar 1997-11-06 ~ 1997-11-06
    CIF 134 - Nominee Secretary → ME
  • 597
    TRIVENETO CUCINE LIMITED - 2014-09-15
    icon of addressGable House, 239 Regents Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-07 ~ 2009-09-07
    CIF 330 - Secretary → ME
  • 598
    IMPROVED PRINTER SUPPORT LIMITED - 2021-12-09
    icon of addressBuilding 3, 1 Floor Maidenhead Concorde Park, Concorde Road, Maidenhead, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    80,939 GBP2023-03-31
    Officer
    icon of calendar 2012-01-24 ~ 2012-01-24
    CIF 1580 - Secretary → ME
  • 599
    icon of addressThorneloe House, 25 Barbourne Road, Worcester, Worcestershire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    496,127 GBP2024-12-31
    Officer
    icon of calendar 2007-04-13 ~ 2012-09-26
    CIF 761 - Secretary → ME
  • 600
    TUBBRID LIMITED - 1999-04-06
    icon of address1st Floor, Harlequin House, 7 High Street, Teddington, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 1999-02-23 ~ 2000-02-03
    CIF 103 - Nominee Secretary → ME
  • 601
    icon of addressUnit 5a Ramsden Road, Rotherwas Industrial Estate, Hereford
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    27,485 GBP2024-06-30
    Officer
    icon of calendar 1992-07-10 ~ 1992-07-10
    CIF 283 - Nominee Secretary → ME
  • 602
    icon of address38 High Street, Walton On Thames, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    373,436 GBP2024-08-31
    Officer
    icon of calendar 2009-08-04 ~ 2009-08-04
    CIF 333 - Secretary → ME
  • 603
    icon of addressCroft Court, Moss Estate, Leigh, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-07-30 ~ 2005-12-19
    CIF 613 - Secretary → ME
  • 604
    icon of address15 Merritts Meadow, Petersfield, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-29 ~ 2012-08-30
    CIF 1543 - LLP Designated Member → ME
  • 605
    JAZZEE BLUE LIMITED - 2006-07-21
    TARGA FLORIO PUBLISHING LIMITED - 2002-06-29
    icon of addressC/o Azets Burnham Yard, London End, Beaconsfield, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 1995-07-28 ~ 1995-08-01
    CIF 206 - Nominee Secretary → ME
  • 606
    GUITAR CAFE LIMITED - 2006-07-25
    TARGA FLORIO RECORDS LIMITED - 2001-04-02
    icon of addressC/o Azets Burnham Yard, London End, Beaconsfield, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 1995-07-28 ~ 1995-08-01
    CIF 207 - Nominee Secretary → ME
  • 607
    THE SOL STUDIOS LIMITED - 2006-08-23
    icon of addressC/o Azets Burnham Yard, London End, Beaconsfield, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -285,932 GBP2024-10-31
    Officer
    icon of calendar 1995-07-28 ~ 1995-08-01
    CIF 208 - Nominee Secretary → ME
  • 608
    BEN DUNNE GYMS (UK) LIMITED - 2018-01-15
    icon of addressEdinburgh House Hollinsbrook Way, Pilsworth, Bury, England, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2020-01-31
    Officer
    icon of calendar 2010-10-18 ~ 2010-10-18
    CIF 1642 - Secretary → ME
  • 609
    IAN THOMAS & ASSOCIATES LIMITED - 2003-10-31
    icon of addressFaraday House, Hampton Court Road, East Molesey, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-07 ~ 2008-03-01
    CIF 574 - Secretary → ME
  • 610
    icon of addressSundial House 98 High Street, Horsell, Woking, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,952 GBP2017-03-31
    Officer
    icon of calendar 2014-02-20 ~ 2014-02-20
    CIF 1506 - Secretary → ME
  • 611
    J.R.I. (CERAMICS) LIMITED - 1997-04-08
    R.J.F. SERVICES LIMITED - 1997-01-24
    JRI (CERAMICS) LIMITED - 2010-04-30
    JRI ORTHOPAEDICS LIMITED - 2011-10-21
    icon of address18 Churchill Way, 35a Business Park, Chapeltown, Sheffield
    Active Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2024-12-31
    Officer
    icon of calendar 2006-03-31 ~ 2014-11-07
    CIF 869 - Secretary → ME
  • 612
    icon of address18 Churchill Way, 35a Business Park, Chapeltown, Sheffield
    Active Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2024-12-31
    Officer
    icon of calendar 2006-03-31 ~ 2014-11-07
    CIF 772 - Secretary → ME
  • 613
    JOINT REPLACEMENT INSTRUMENTATION LIMITED - 2011-10-21
    icon of address18 Churchill Way, 35a Business Park, Chapeltown, Sheffield
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2006-03-31 ~ 2014-11-07
    CIF 868 - Secretary → ME
  • 614
    icon of address49 Peckham Rye, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-02 ~ 2016-09-02
    CIF 1878 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2016-09-02 ~ 2016-09-02
    CIF 1310 - Secretary → ME
  • 615
    JAMES SHINDLER CAPITAL LIMITED - 2012-03-28
    icon of address55 Loudoun Road, St John's Wood, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2008-02-29 ~ 2013-01-30
    CIF 982 - Secretary → ME
  • 616
    icon of addressTat Accounting, 26 Hillfield Park, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -302,821 GBP2019-12-31
    Officer
    icon of calendar 2012-06-21 ~ 2012-06-21
    CIF 1554 - Secretary → ME
  • 617
    JUBILEE CENTRE DEVELOPMENTS LIMITED - 2010-03-26
    JUBILEE CHURCH SHEPPERTON LIMITED - 2011-01-05
    icon of addressThe Jubilee Centre, Manygate Lane, Shepperton, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2000-12-28 ~ 2000-12-28
    CIF 44 - Nominee Secretary → ME
  • 618
    JBB PUBLIC LIMITED COMPANY - 2002-07-11
    JUBILEE PLATINUM PLC. - 2017-12-04
    icon of address1st Floor, 7/8 Kendrick Mews, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-06-12 ~ 2002-06-12
    CIF 618 - Director → ME
    Officer
    icon of calendar 2002-06-12 ~ 2004-05-09
    CIF 619 - Secretary → ME
  • 619
    icon of address4385, 09121442 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-06-10 ~ 2020-06-12
    CIF 1395 - Secretary → ME
  • 620
    GETUPDATED LIMITED - 2010-08-19
    icon of addressGround Floor Europa House, Adlington Business Park, Adlington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-09 ~ 2011-03-08
    CIF 439 - Secretary → ME
  • 621
    K2 MOVING SYSTEMS LIMITED - 2016-09-02
    icon of address5th Floor Connaught House, 255 High Street, Guildford, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2002-06-24 ~ 2004-11-01
    CIF 9 - Nominee Secretary → ME
  • 622
    icon of address6 The Chimes, 30 Lime Grove, Cheadle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -219,806 GBP2024-12-31
    Officer
    icon of calendar 2005-10-21 ~ 2019-08-09
    CIF 779 - Secretary → ME
  • 623
    IO173 LTD - 2013-10-16
    INTERNATIONAL ORANGE LTD - 2012-05-09
    K2 CRM CONSULTANTS LIMITED - 2001-09-28
    KAKUSHIN LTD - 2011-10-18
    icon of address1-3 Heathmans Road, Parsons Green, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,409,413 GBP2024-12-31
    Officer
    icon of calendar 2004-07-09 ~ 2009-08-13
    CIF 536 - Secretary → ME
  • 624
    WEYVALLEY PEST CONTROL LIMITED - 2015-04-27
    icon of addressLewis House, Great Chesterford Court, Great Chesterford, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-03-31
    Officer
    icon of calendar 2000-04-04 ~ 2000-04-04
    CIF 65 - Nominee Secretary → ME
  • 625
    UNITELY LIMITED - 2016-09-02
    icon of address10 Leighton Lodge, 15 Branksome Wood Road, Bournemouth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-01 ~ 2017-11-01
    CIF 1260 - Secretary → ME
  • 626
    THE BURNABY PRESS LIMITED - 1999-03-01
    GILLEN DEVELOPMENTS LIMITED - 1997-04-16
    icon of addressLangley House Park Road, East Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-08-14 ~ 2001-01-18
    CIF 205 - Nominee Secretary → ME
  • 627
    icon of addressC/o Xerxes Associates Llp, Throgmorton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-03-31
    Officer
    icon of calendar 1995-06-15 ~ 1998-08-04
    CIF 723 - Secretary → ME
  • 628
    icon of address30 Oxford Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-09-16 ~ 1996-09-19
    CIF 177 - Nominee Secretary → ME
  • 629
    icon of address7-9 The Oaks, Ruislip, Middlesex, England, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,687,154 GBP2020-10-31
    Officer
    icon of calendar 1997-03-11 ~ 1999-03-16
    CIF 167 - Nominee Secretary → ME
  • 630
    PEPPERPARK LIMITED - 1999-11-26
    icon of address61 Gloucester Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-08-14 ~ 2003-06-09
    CIF 626 - Secretary → ME
  • 631
    FERREX PLC - 2015-12-11
    icon of addressCoveham House, Downside Bridge Road, Cobham, Surrey, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2010-08-23 ~ 2021-09-08
    CIF 1183 - Secretary → ME
  • 632
    H & R EUROPEAN SPECIAL PRODUCTS HOLDINGS LIMITED - 2003-11-21
    H & R EUROPEAN SPECIAL PROJECTS TIPTON LIMITED - 2003-11-28
    H & R ESP LIMITED - 2006-08-02
    icon of addressMoorland Gate House, Cowling Road, Chorley, Lancashire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-11-18 ~ 2003-11-18
    CIF 566 - Secretary → ME
    icon of calendar 2004-12-21 ~ 2006-07-07
    CIF 513 - Secretary → ME
  • 633
    RITTER SYSTEMS LIMITED - 1984-06-04
    icon of addressC/o Orega Stockley Park 4 Longwalk Road, Stockley Park, Uxbridge, Middlesex
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2004-11-04 ~ 2007-06-05
    CIF 518 - Secretary → ME
  • 634
    KEY TRAINING SOLUTIONS (LONDON) LIMITED - 1998-04-08
    KEY TRAINING SOLUTIONS LIMITED - 2015-11-05
    PEOPLE IN TECHNOLOGY LIMITED - 1996-11-21
    CHILDREY LIMITED - 1993-02-05
    icon of address3 E-centre, Easthampstead Road, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-12-10 ~ 1993-02-04
    CIF 278 - Nominee Secretary → ME
  • 635
    BINSEY LIMITED - 1996-09-04
    icon of address48 Old Coach Road, Playing Place, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,974 GBP2023-08-31
    Officer
    icon of calendar 1996-08-06 ~ 1996-08-20
    CIF 180 - Nominee Secretary → ME
  • 636
    icon of address55 Lancaster Avenue, Hadley Wood, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,242 GBP2020-12-31
    Officer
    icon of calendar ~ 2000-03-25
    CIF 305 - Nominee Secretary → ME
  • 637
    icon of address4385, 09436703: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2015-02-12 ~ 2019-08-12
    CIF 1459 - Secretary → ME
  • 638
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2016-08-12 ~ 2019-11-06
    CIF 1311 - Secretary → ME
  • 639
    icon of address27/28 Eastcastle Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,000,000 GBP2017-11-30
    Officer
    icon of calendar 2016-01-19 ~ 2022-08-04
    CIF 1042 - Secretary → ME
  • 640
    SIDDINGTON PROPERTIES LIMITED - 2006-03-20
    icon of addressSouth Lodge, Saint Lawrence Road, Lechlade
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-04-05 ~ 1995-05-01
    CIF 221 - Nominee Secretary → ME
  • 641
    icon of addressGreenfield Business Park No.2, Greenfield, Holywell Flintshire, North Wales
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2006-08-14 ~ 2006-08-14
    CIF 456 - Secretary → ME
  • 642
    icon of addressBaggillt Road, Greenfield Businees Park, 2 Greenfield Holywell, Clwyd
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2006-09-19 ~ 2006-09-19
    CIF 450 - Secretary → ME
  • 643
    icon of addressMoss And Co 55a High Street, High Street Wimbledon, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2025-04-30
    Officer
    icon of calendar 2016-04-20 ~ 2016-04-20
    CIF 1402 - Secretary → ME
  • 644
    BOGUE LIMITED - 1996-04-26
    icon of addressUnit 5 Manton Wood Enterprise Park, Worksop, Nottinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-12-22 ~ 1996-02-22
    CIF 194 - Nominee Secretary → ME
    Officer
    icon of calendar 1998-11-18 ~ 2005-12-15
    CIF 689 - Secretary → ME
  • 645
    FRITWELL LIMITED - 2001-04-02
    icon of address165 High Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-01-07 ~ 2000-12-01
    CIF 77 - Nominee Secretary → ME
  • 646
    icon of addressAston House, Cornwall Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2008-02-29 ~ 2013-01-30
    CIF 1656 - Secretary → ME
  • 647
    KORE WIRELESS UK PLC - 2022-06-22
    VIRTUALITI MOBILE SOLUTIONS LIMITED - 2004-02-05
    VIRTUALITI MOBILE LIMITED - 2004-06-08
    WYLESS PUBLIC LIMITED COMPANY - 2014-03-25
    WYLESS EUROPE PLC - 2019-01-21
    icon of address2 North Park Road, Harrogate, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-04-11 ~ 2024-08-01
    CIF 853 - Secretary → ME
  • 648
    icon of address3rd Floor, Emperor's Gate, 114a Cromwell Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -336,700 GBP2024-11-30
    Officer
    icon of calendar 1997-11-06 ~ 1998-01-20
    CIF 135 - Nominee Secretary → ME
  • 649
    icon of address65 Delamere Road, Hayes, England
    Active Corporate (3 parents)
    Equity (Company account)
    -751,761 GBP2024-03-31
    Officer
    icon of calendar 2014-08-15 ~ 2018-08-21
    CIF 1477 - Secretary → ME
  • 650
    FILM TMK LIMITED - 2020-06-20
    TERI MERI LOVE STORY LIMITED - 2011-05-23
    icon of address69 Wigmore Street, Third Floor, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -53,431 GBP2022-11-30
    Officer
    icon of calendar 2011-05-10 ~ 2022-09-22
    CIF 1176 - Secretary → ME
  • 651
    icon of address20 Thurlby Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-14 ~ 2011-07-14
    CIF 1606 - Secretary → ME
  • 652
    icon of address42a Glenelg Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-07 ~ 2007-08-07
    CIF 421 - Secretary → ME
  • 653
    GARDENCHARM LIMITED - 1995-02-03
    icon of address15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-21 ~ 2002-01-08
    CIF 702 - Secretary → ME
  • 654
    DERRIES LIMITED - 1997-10-21
    icon of address40a Station Road, Upminster, Essex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    288,538 GBP2015-12-31
    Officer
    icon of calendar 1997-08-01 ~ 1998-10-09
    CIF 147 - Nominee Secretary → ME
  • 655
    icon of address3 Hillside, Baughurst, Basingstoke, Hants
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,164 GBP2021-07-31
    Officer
    icon of calendar 1995-07-05 ~ 1995-07-12
    CIF 212 - Nominee Secretary → ME
  • 656
    LANGLEY MANOR RESIDENTS RTM LIMITED - 2017-03-15
    icon of address222 Pickhurst Lane, West Wickham, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,551 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-02-07 ~ 2017-02-07
    CIF 1850 - Has significant influence or control OE
    Officer
    icon of calendar 2017-02-07 ~ 2017-02-07
    CIF 1258 - Secretary → ME
  • 657
    icon of address27 Wantage Road, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,019 GBP2021-12-31
    Officer
    icon of calendar 2015-10-27 ~ 2015-10-27
    CIF 1426 - Secretary → ME
  • 658
    UOVO GROUP PLC - 2018-03-11
    LARA GROUP PLC - 2022-06-27
    icon of address7 Royal Victoria Patriotic Building, John Archer W, John Archer Way, London, England
    Active Corporate (2 parents, 10 offsprings)
    Officer
    icon of calendar 2017-02-01 ~ 2017-11-01
    CIF 1262 - Secretary → ME
  • 659
    FASTCOM SOFTWARE LIMITED - 1998-06-17
    FASTCOM BMS LIMITED - 1999-11-12
    icon of address6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    51,999 GBP2024-06-30
    Officer
    icon of calendar 1997-06-18 ~ 1997-06-19
    CIF 151 - Nominee Secretary → ME
  • 660
    LBM TFI2 LTD - 2023-09-22
    icon of address12th Floor, Brunel Building, 2 Canalside Walk, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-02-16 ~ 2021-02-16
    CIF 1783 - Ownership of voting rights - 75% or more OE
    CIF 1783 - Ownership of shares – 75% or more OE
    CIF 1783 - Right to appoint or remove directors OE
  • 661
    icon of address12th Floor, Brunel Building, 2 Canalside Walk, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-09-17 ~ 2021-09-17
    CIF 1772 - Ownership of shares – 75% or more OE
    CIF 1772 - Right to appoint or remove directors OE
    CIF 1772 - Ownership of voting rights - 75% or more OE
  • 662
    icon of address12th Floor, Brunel Building, 2 Canalside Walk, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-07-22 ~ 2021-07-22
    CIF 1773 - Ownership of voting rights - 75% or more OE
    CIF 1773 - Right to appoint or remove directors OE
    CIF 1773 - Ownership of shares – 75% or more OE
  • 663
    LBM REDEMPTION LTD - 2024-10-10
    icon of address12th Floor, Brunel Building, 2 Canalside Walk, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-06-18 ~ 2021-06-18
    CIF 1781 - Ownership of shares – 75% or more OE
    CIF 1781 - Ownership of voting rights - 75% or more OE
    CIF 1781 - Right to appoint or remove directors OE
  • 664
    icon of address12th Floor, Brunel Building, 2 Canalside Walk, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-08-14 ~ 2023-04-01
    CIF 1135 - Secretary → ME
  • 665
    icon of address12th Floor, Brunel Building, 2 Canalside Walk, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-04-22 ~ 2016-04-22
    CIF 1401 - Secretary → ME
  • 666
    icon of address12th Floor, Brunel Building, 2 Canalside Walk, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2015-10-14 ~ 2015-10-14
    CIF 1429 - Secretary → ME
  • 667
    icon of address12th Floor, Brunel Building, 2 Canalside Walk, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-11-16 ~ 2016-11-16
    CIF 1867 - Ownership of shares – 75% or more OE
    CIF 1867 - Ownership of voting rights - 75% or more OE
    CIF 1867 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2016-11-16 ~ 2023-04-01
    CIF 1090 - Secretary → ME
  • 668
    icon of address12th Floor, Brunel Building, 2 Canalside Walk, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2015-02-24 ~ 2023-04-01
    CIF 1127 - Secretary → ME
  • 669
    icon of address12th Floor, Brunel Building, 2 Canalside Walk, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-09-14 ~ 2017-09-14
    CIF 1804 - Ownership of shares – 75% or more OE
    CIF 1804 - Ownership of voting rights - 75% or more OE
    CIF 1804 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2017-09-14 ~ 2017-09-14
    CIF 1211 - Secretary → ME
  • 670
    LBP OUTLANDER LIMITED - 2017-05-02
    icon of address100 St. James Road, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-09 ~ 2023-04-01
    CIF 1142 - Secretary → ME
  • 671
    icon of address100 St. James Road, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-19 ~ 2023-04-01
    CIF 1131 - Secretary → ME
  • 672
    icon of address12th Floor, Brunel Building, 2 Canalside Walk, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-03-13 ~ 2016-03-13
    CIF 1410 - Secretary → ME
  • 673
    LEFT BANK PICTURES (STRIKE BACK 2) LIMITED - 2010-10-01
    LEFT BANK PICTURES TELEVISION (STRIKE BACK 2) LIMITED - 2010-10-05
    LEFT BANK PICTURES (SB2) LIMITED - 2016-11-03
    icon of address12th Floor, Brunel Building, 2 Canalside Walk, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2010-09-30 ~ 2010-09-30
    CIF 1644 - Secretary → ME
    icon of calendar 2012-02-01 ~ 2023-04-01
    CIF 1165 - Secretary → ME
  • 674
    LEFT BANK PICTURES TELEVISION (STRIKE BACK 3) LIMITED - 2018-01-04
    icon of address100 St. James Road, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-06 ~ 2011-09-07
    CIF 1599 - Secretary → ME
    icon of calendar 2012-02-01 ~ 2023-04-01
    CIF 1167 - Secretary → ME
  • 675
    LEFT BANK PICTURES TELEVISION (STRIKE BACK 4) LIMITED - 2019-02-20
    icon of address100 St. James Road, Northampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2012-09-26 ~ 2023-04-01
    CIF 1146 - Secretary → ME
  • 676
    LB THE CROWN 5 LIMITED - 2021-02-23
    icon of address12th Floor, Brunel Building, 2 Canalside Walk, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-01-25 ~ 2021-02-24
    CIF 1785 - Right to appoint or remove directors as a member of a firm OE
    CIF 1785 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 1785 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 677
    icon of address12th Floor, Brunel Building, 2 Canalside Walk, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-04-04 ~ 2022-04-04
    CIF 1768 - Ownership of shares – 75% or more OE
    CIF 1768 - Right to appoint or remove directors OE
    CIF 1768 - Ownership of voting rights - 75% or more OE
  • 678
    icon of address12th Floor, Brunel Building, 2 Canalside Walk, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 1407 - Secretary → ME
  • 679
    icon of address12th Floor, Brunel Building, 2 Canalside Walk, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2015-09-16 ~ 2015-09-16
    CIF 1433 - Secretary → ME
  • 680
    icon of address12th Floor, Brunel Building, 2 Canalside Walk, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 1408 - Secretary → ME
  • 681
    icon of address27-28 Eastcastle Street, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 1993-02-12 ~ 1994-05-16
    CIF 274 - Nominee Secretary → ME
  • 682
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2024-04-30
    Officer
    icon of calendar 2000-02-04 ~ 2000-10-18
    CIF 74 - Nominee Secretary → ME
  • 683
    icon of addressBachelors Hall, 4 High Street, Stanstead Abbotts, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-10 ~ 2013-12-10
    CIF 995 - LLP Designated Member → ME
  • 684
    icon of address77 Sandhurst Road, Catford, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    8,853 GBP2024-12-31
    Officer
    icon of calendar 2016-05-20 ~ 2016-05-20
    CIF 1397 - Secretary → ME
  • 685
    icon of addressLeavesden Park, 5 Hercules Way, Watford, Hertfordshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    883,093 GBP2024-03-31
    Officer
    icon of calendar ~ 2004-03-17
    CIF 321 - Nominee Secretary → ME
  • 686
    icon of address12th Floor, Brunel Building, 2 Canalside Walk, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2012-02-01 ~ 2023-04-01
    CIF 1163 - Secretary → ME
    icon of calendar 2010-03-16 ~ 2010-03-16
    CIF 959 - Secretary → ME
  • 687
    icon of address27-28 Eastcastle Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-30 ~ 2008-01-30
    CIF 400 - Secretary → ME
  • 688
    icon of address12th Floor, Brunel Building, 2 Canalside Walk, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-01-24 ~ 2008-01-24
    CIF 402 - Secretary → ME
    icon of calendar 2012-02-01 ~ 2023-04-01
    CIF 1155 - Secretary → ME
  • 689
    icon of address12th Floor, Brunel Building, 2 Canalside Walk, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2012-02-01 ~ 2023-04-01
    CIF 1157 - Secretary → ME
    icon of calendar 2008-08-11 ~ 2008-08-11
    CIF 363 - Secretary → ME
  • 690
    icon of address12th Floor, Brunel Building, 2 Canalside Walk, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2012-07-27 ~ 2023-04-01
    CIF 1147 - Secretary → ME
  • 691
    icon of address12th Floor, Brunel Building, 2 Canalside Walk, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2010-02-08 ~ 2010-02-08
    CIF 965 - Secretary → ME
    icon of calendar 2012-02-01 ~ 2023-04-01
    CIF 1162 - Secretary → ME
  • 692
    icon of address12th Floor, Brunel Building, 2 Canalside Walk, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2012-02-01 ~ 2023-04-01
    CIF 1158 - Secretary → ME
    icon of calendar 2008-11-10 ~ 2008-11-10
    CIF 355 - Secretary → ME
  • 693
    icon of address12th Floor, Brunel Building, 2 Canalside Walk, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2009-05-08 ~ 2009-05-08
    CIF 339 - Secretary → ME
    icon of calendar 2012-02-01 ~ 2023-04-01
    CIF 1160 - Secretary → ME
  • 694
    icon of address12th Floor, Brunel Building, 2 Canalside Walk, London, England
    Active Corporate (4 parents, 30 offsprings)
    Officer
    icon of calendar 2008-01-24 ~ 2008-01-24
    CIF 403 - Secretary → ME
    icon of calendar 2012-02-01 ~ 2023-04-01
    CIF 1156 - Secretary → ME
  • 695
    icon of address12th Floor, Brunel Building, 2 Canalside Walk, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2009-04-22 ~ 2009-04-22
    CIF 340 - Secretary → ME
    icon of calendar 2012-02-01 ~ 2023-04-01
    CIF 1159 - Secretary → ME
  • 696
    icon of address12th Floor, Brunel Building, 2 Canalside Walk, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2012-02-01 ~ 2023-04-01
    CIF 1161 - Secretary → ME
    icon of calendar 2009-12-02 ~ 2009-12-02
    CIF 972 - Secretary → ME
  • 697
    icon of address12th Floor, Brunel Building, 2 Canalside Walk, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2012-02-01 ~ 2023-04-01
    CIF 1164 - Secretary → ME
    icon of calendar 2010-09-17 ~ 2010-09-17
    CIF 1647 - Secretary → ME
  • 698
    TONTO FILM AND TELEVISION LTD - 2006-12-18
    GERONIMO FILM AND TV LIMITED - 2007-04-12
    icon of address12th Floor, Brunel Building, 2 Canalside Walk, London, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2012-02-01 ~ 2023-04-01
    CIF 1153 - Secretary → ME
  • 699
    icon of address12th Floor, Brunel Building, 2 Canalside Walk, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2012-01-12 ~ 2023-04-01
    CIF 1170 - Secretary → ME
  • 700
    icon of address12th Floor, Brunel Building, 2 Canalside Walk, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2011-09-06 ~ 2011-09-07
    CIF 1598 - Secretary → ME
    icon of calendar 2012-02-01 ~ 2023-04-01
    CIF 1166 - Secretary → ME
  • 701
    icon of address12th Floor, Brunel Building, 2 Canalside Walk, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2013-10-03 ~ 2023-04-01
    CIF 985 - Secretary → ME
  • 702
    icon of address12th Floor, Brunel Building, 2 Canalside Walk, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2013-04-11 ~ 2013-04-11
    CIF 1517 - Secretary → ME
    icon of calendar 2013-04-11 ~ 2023-04-01
    CIF 990 - Secretary → ME
  • 703
    icon of addressPkf Gm, 15 Westferry Circus Canary Wharf, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    41,352 GBP2020-04-30
    Officer
    icon of calendar 2003-03-07 ~ 2003-03-07
    CIF 6 - Nominee Secretary → ME
  • 704
    icon of addressSuite 1 Amersham House, Mill Street, Berkhamsted, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -227,196 GBP2024-12-31
    Officer
    icon of calendar 1998-12-02 ~ 2000-10-13
    CIF 684 - Secretary → ME
  • 705
    icon of addressPunnett House Snowdrop Lane, Lindfield, Haywards Heath, England
    Active Corporate (4 parents)
    Equity (Company account)
    112,839 GBP2024-05-31
    Officer
    icon of calendar 2013-05-21 ~ 2013-05-21
    CIF 1020 - Secretary → ME
  • 706
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2016-08-12 ~ 2019-11-06
    CIF 1314 - Secretary → ME
  • 707
    LIBERTAS CAPITAL LIMITED - 2004-05-17
    icon of addressCba Business Solutions Ltd 126, New Walk, Leicester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2004-11-02 ~ 2009-05-19
    CIF 521 - Secretary → ME
  • 708
    icon of addressUnit 1, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -11,460 GBP2024-12-31
    Officer
    icon of calendar 1995-12-01 ~ 1995-12-01
    CIF 198 - Nominee Secretary → ME
    Officer
    icon of calendar 1998-11-18 ~ 2001-06-30
    CIF 688 - Secretary → ME
  • 709
    LIFETIME FILM & TELEVISION LIMITED - 2014-01-17
    icon of addressUnit 1, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -21,841 GBP2024-12-31
    Officer
    icon of calendar 1998-11-18 ~ 2001-06-30
    CIF 687 - Secretary → ME
  • 710
    BIRTH RIGHT PRODUCTIONS INTERNATIONAL LIMITED - 1985-12-23
    LAUNCHPRESS LIMITED - 1985-12-16
    LIFE TIME PRODUCTIONS INTERNATIONAL LIMITED - 2014-12-01
    icon of addressUnit 1, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -92,338 GBP2024-12-31
    Officer
    icon of calendar 1998-11-18 ~ 2001-06-30
    CIF 685 - Secretary → ME
  • 711
    VASEPROOF ENTERPRISES LIMITED - 1991-04-12
    icon of addressUnit 1, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    125,676 GBP2024-12-31
    Officer
    icon of calendar 1998-11-18 ~ 2001-06-30
    CIF 686 - Secretary → ME
  • 712
    LIFSCHUTZ DAVIDSON LIMITED - 2006-04-11
    icon of address2 Leman Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,434,564 GBP2024-09-30
    Officer
    icon of calendar 1992-06-18 ~ 1996-05-13
    CIF 736 - Secretary → ME
  • 713
    TEMPLE FINANCIAL PLANNING LIMITED - 2005-11-01
    LIGHTHOUSETEMPLE LIMITED - 2010-11-30
    icon of addressSenator House, 85 Queen Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-06-11 ~ 2003-06-11
    CIF 587 - Secretary → ME
  • 714
    BRIGHTHELM BUSINESS SOLUTIONS LIMITED - 2013-02-12
    icon of addressC/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-12-18 ~ 2002-03-27
    CIF 196 - Nominee Secretary → ME
  • 715
    LINDAL HOLDINGS PLC - 2011-05-20
    icon of addressCherrycourt Way, Stanbridge Road, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-11-21 ~ 1997-01-31
    CIF 713 - Director → ME
    Officer
    icon of calendar 1996-11-21 ~ 1997-01-31
    CIF 173 - Nominee Secretary → ME
  • 716
    icon of addressBerkeley Suite, 35 Berkeley Square, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,588,626 GBP2024-12-31
    Officer
    icon of calendar 2005-04-26 ~ 2008-06-12
    CIF 503 - Secretary → ME
  • 717
    icon of address6th Floor Stockbridge House, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-06 ~ 2016-07-06
    CIF 1885 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2016-07-06 ~ 2016-07-06
    CIF 1322 - Secretary → ME
  • 718
    icon of addressBramble Corner, Moor Lane,dormansland, Lingfield, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-03-11 ~ 1993-03-11
    CIF 271 - Nominee Secretary → ME
  • 719
    icon of addressC/o Leigh Saxton Green Llp Mutual House, 70 Conduit Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-22 ~ 2010-02-15
    CIF 941 - Secretary → ME
  • 720
    icon of address22 Melton Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-01-20 ~ 2000-01-20
    CIF 658 - Secretary → ME
  • 721
    MARLEV LIMITED - 2001-01-25
    icon of address20 North Audley Street, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-10 ~ 2021-10-14
    CIF 1697 - Secretary → ME
  • 722
    icon of address8th Floor 100 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2011-10-21 ~ 2011-10-21
    CIF 1590 - Secretary → ME
  • 723
    icon of address8th Floor 100 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2011-10-21 ~ 2011-10-21
    CIF 1589 - Secretary → ME
  • 724
    icon of address8th Floor 100 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2011-10-21 ~ 2011-10-21
    CIF 1587 - Secretary → ME
  • 725
    icon of address8th Floor 100 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2011-10-21 ~ 2011-10-21
    CIF 1588 - Secretary → ME
  • 726
    icon of address27-28 Eastcastle Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,005 GBP2016-06-30
    Officer
    icon of calendar 1997-03-04 ~ 1997-03-05
    CIF 169 - Nominee Secretary → ME
  • 727
    icon of addressGladstone House, 77-79 High Street, Egham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-06 ~ 1998-02-03
    CIF 136 - Nominee Secretary → ME
  • 728
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2017-03-15 ~ 2017-03-15
    CIF 1249 - Secretary → ME
  • 729
    icon of addressC/o Begbies Traynor 31st Floor, 40 Bank Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -19,989 GBP2021-12-31
    Officer
    icon of calendar 2008-02-29 ~ 2013-01-30
    CIF 983 - Secretary → ME
  • 730
    icon of address55 Loudoun Road, St John's Wood, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2013-01-30
    CIF 391 - Secretary → ME
  • 731
    icon of address73/75 Mortimer Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2013-01-30
    CIF 979 - Secretary → ME
  • 732
    icon of address73/75 Mortimer Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2013-01-30
    CIF 397 - Secretary → ME
  • 733
    icon of address73/75 Mortimer Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2013-01-30
    CIF 395 - Secretary → ME
  • 734
    icon of addressC/o Begbies Traynor 31st Floor, 40 Bank Street, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -20,096 GBP2021-12-31
    Officer
    icon of calendar 2012-05-10 ~ 2013-01-30
    CIF 1565 - Secretary → ME
  • 735
    icon of addressC/o Begbies Traynor, 40 Bank Street, London
    Liquidation Corporate (3 parents, 13 offsprings)
    Equity (Company account)
    -3,612,443 GBP2022-12-31
    Officer
    icon of calendar 2008-02-29 ~ 2013-01-30
    CIF 393 - Secretary → ME
  • 736
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-17 ~ 2015-09-17
    CIF 1432 - Secretary → ME
  • 737
    LONDON REALTY DEVELOPMENTS LIMITED - 2004-03-12
    icon of addressUnit 14 Northfields Prospect Business Centre, Putney Bridge Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    65,198 GBP2023-12-31
    Officer
    icon of calendar 2004-02-09 ~ 2006-08-07
    CIF 558 - Secretary → ME
  • 738
    136 HIGH STREET SEVENOAKS LIMITED - 1990-04-04
    TOPWIDE LIMITED - 1988-03-01
    icon of address32 Bloomsbury Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-05-26 ~ 2014-06-11
    CIF 267 - Nominee Secretary → ME
  • 739
    AMALGAMATED STORES LIMITED - 1979-12-31
    LONDON SECURITIES PLC - 2003-04-16
    AMALGAMATED ESTATES PUBLIC LIMITED COMPANY - 1985-03-11
    icon of addressPremier House, 2 Jubilee Way, Elland, West Yorkshire
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 1993-05-26 ~ 1994-10-05
    CIF 266 - Nominee Secretary → ME
  • 740
    LONDON & NEWCASTLE (WEMBLEY) LIMITED - 2018-04-27
    icon of addressC/o Begbies Traynor 31st Floor, 40 Bank Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -906,727 GBP2021-12-31
    Officer
    icon of calendar 2008-02-29 ~ 2013-01-30
    CIF 984 - Secretary → ME
  • 741
    icon of addressIan Holland & Co The Clock House, 87 Paines Lane, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-17 ~ 2008-04-17
    CIF 374 - Secretary → ME
  • 742
    DEREHAM DESIGNS AND PACKAGING LIMITED - 2013-10-22
    icon of address41 Southgate Street, Winchester, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-10 ~ 2000-03-10
    CIF 72 - Nominee Secretary → ME
  • 743
    icon of address9 Park Road, Toddington, Dunstable, England
    Active Corporate (4 parents)
    Equity (Company account)
    -46 GBP2024-06-23
    Officer
    icon of calendar 2017-02-17 ~ 2017-02-17
    CIF 1254 - Secretary → ME
  • 744
    icon of address6 Mayfield Avenue, Southend-on-sea
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-11-04 ~ 1994-11-04
    CIF 232 - Nominee Secretary → ME
  • 745
    LOUGHTON CONTRACT CARPETS PLC - 2005-05-24
    SEYMAC 27 LIMITED - 1992-12-10
    icon of address8&9 Loughton Business Centre, 5 Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    11,206,114 GBP2024-12-31
    Officer
    icon of calendar 1992-12-02 ~ 1995-10-24
    CIF 280 - Nominee Secretary → ME
  • 746
    icon of addressSundial House High Street, Horsell, Woking, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,907 GBP2016-04-30
    Officer
    icon of calendar 2015-04-15 ~ 2015-04-15
    CIF 1457 - Secretary → ME
  • 747
    icon of addressLynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-03 ~ 1999-12-03
    CIF 78 - Nominee Secretary → ME
  • 748
    icon of address17-22 Leadenhall Market, London
    Active Corporate (3 parents)
    Equity (Company account)
    228,917 GBP2024-05-31
    Officer
    icon of calendar 2010-03-12 ~ 2010-03-12
    CIF 960 - Secretary → ME
  • 749
    icon of address6 Beavis Marks, Lucy A Raymond & Sons, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -90,602 GBP2024-07-31
    Officer
    icon of calendar 2000-03-20 ~ 2000-03-20
    CIF 649 - Secretary → ME
  • 750
    icon of addressCrown House, 72 Hammersmith Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2000-09-28
    CIF 308 - Nominee Secretary → ME
  • 751
    icon of addressCrown House, 72 Hammersmith Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2000-09-28
    CIF 307 - Nominee Secretary → ME
  • 752
    icon of addressEastview The Street, Lodsworth, Petworth, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -55,254 GBP2024-08-31
    Officer
    icon of calendar 1997-08-12 ~ 2005-11-30
    CIF 143 - Nominee Secretary → ME
  • 753
    icon of address5th Floor, 10 Finsbury Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2000-01-07 ~ 2000-01-11
    CIF 659 - Secretary → ME
  • 754
    icon of address27-28 Eastcastle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-22 ~ 2009-12-01
    CIF 850 - Secretary → ME
  • 755
    IQ - LUDORUM SOFTWARE (UK) LIMITED - 2009-04-14
    GAMELINK LIMITED - 2003-05-12
    icon of address67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-07 ~ 2011-08-23
    CIF 893 - Secretary → ME
  • 756
    icon of address6 Langdale Court, Market Square, Witney, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-27 ~ 2008-10-27
    CIF 356 - Secretary → ME
  • 757
    icon of address1 Kingsley Close, Barnack, Stamford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-25 ~ 2009-03-25
    CIF 344 - Secretary → ME
  • 758
    icon of address1 Blackfriars Street, Hereford, Herefordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,814 GBP2016-05-31
    Officer
    icon of calendar 2005-07-06 ~ 2007-01-25
    CIF 499 - Secretary → ME
  • 759
    NEA CAPITAL LIMITED - 2009-05-28
    icon of address5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    115,572 GBP2024-06-30
    Officer
    icon of calendar 2000-06-14 ~ 2000-06-14
    CIF 55 - Nominee Secretary → ME
    Officer
    icon of calendar 2000-08-01 ~ 2007-12-11
    CIF 643 - Secretary → ME
  • 760
    RANA PRODUCTIONS LIMITED - 2020-02-06
    PRODUCTION NO 2 LTD - 2011-01-19
    icon of address69 Wigmore Street, Third Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -117,037 GBP2023-12-31
    Officer
    icon of calendar 2021-02-24 ~ 2022-09-22
    CIF 1054 - Secretary → ME
  • 761
    icon of addressC/o Mainstream Accountancy Services, 527 Moseley Road, Balsall Heath, Birmingham
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -696,667 GBP2024-11-30
    Officer
    icon of calendar 2002-12-17 ~ 2002-12-17
    CIF 606 - Secretary → ME
  • 762
    icon of address1 Bramley Business Centre, Station Road, Bramley, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-20 ~ 2013-12-20
    CIF 993 - LLP Designated Member → ME
  • 763
    icon of address17 Weatherall Close, Dunkirk, Faversham, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    3,586 GBP2016-01-31
    Officer
    icon of calendar 1999-11-17 ~ 2000-12-01
    CIF 666 - Secretary → ME
  • 764
    SWISS COTTAGE HOTELS LIMITED - 1983-02-14
    icon of address16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,608,581 GBP2024-09-30
    Officer
    icon of calendar ~ 1996-05-13
    CIF 298 - Nominee Secretary → ME
  • 765
    icon of address2 Waterhouse Square, Holborn, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-07-11 ~ 2014-07-11
    CIF 1480 - Secretary → ME
  • 766
    MAMMOTH SCREEN (ATTWN) LTD - 2017-03-15
    icon of address2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-12-15 ~ 2014-12-15
    CIF 1466 - Secretary → ME
  • 767
    icon of address2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-06-20 ~ 2014-06-20
    CIF 1484 - Secretary → ME
  • 768
    MAMMOTH SCREEN (END) LTD - 2017-03-15
    MAMMOTH SCREEN (END3) LTD - 2016-03-30
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-12-15 ~ 2014-12-15
    CIF 1465 - Secretary → ME
  • 769
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-05-28 ~ 2013-05-28
    CIF 1019 - Secretary → ME
  • 770
    icon of address2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-10-10 ~ 2011-10-10
    CIF 1592 - Secretary → ME
  • 771
    MAMMOTH SCREEN (BOTD) LIMITED - 2016-05-10
    icon of address2 Waterhouse Square, Holborn, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-05-13 ~ 2014-05-15
    CIF 1488 - Secretary → ME
  • 772
    icon of address2 Waterhouse Square, Holborn, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-06-24 ~ 2010-06-24
    CIF 950 - Secretary → ME
  • 773
    icon of addressOffice 306 Forsyth House, Cromac Square, Belfast, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-03-11 ~ 2010-03-11
    CIF 962 - Secretary → ME
  • 774
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-12-03 ~ 2013-12-03
    CIF 997 - Secretary → ME
  • 775
    icon of address2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-05-28 ~ 2013-05-28
    CIF 1018 - Secretary → ME
  • 776
    MOBILE GAMING SOLUTIONS PLC - 2008-09-04
    icon of addressWisteria Camrose House, 2a Camrose Avenue, Camrose Avenue, Edgware, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-15 ~ 2010-07-06
    CIF 398 - Secretary → ME
  • 777
    M H A (INTERNATIONAL) LIMITED - 2009-09-16
    icon of addressBeam Ends, Weston Road, Upton Grey, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,883 GBP2022-12-28
    Officer
    icon of calendar 1994-06-29 ~ 1994-06-29
    CIF 244 - Nominee Secretary → ME
  • 778
    icon of addressThe Clock House, Dogflud Way, Farnham, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-06-30
    Officer
    icon of calendar 1992-05-26 ~ 2016-08-15
    CIF 839 - Nominee Secretary → ME
  • 779
    MANROLAND WEB SYSTEMS (UK) LIMITED - 2019-12-04
    icon of addressSuite 15 Stubbings Lane, Maidenhead, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    493,344 GBP2024-12-31
    Officer
    icon of calendar 2012-02-28 ~ 2025-07-29
    CIF 1152 - Secretary → ME
  • 780
    icon of addressUnit 5d Blacknest Industrial Park, Blacknest, Alton, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2007-06-01 ~ 2007-06-01
    CIF 430 - Secretary → ME
  • 781
    icon of addressUnit 5d Blacknest Industrial Park, Blacknest, Alton, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2007-02-12 ~ 2007-02-12
    CIF 441 - Secretary → ME
  • 782
    icon of addressNo 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2004-06-22
    CIF 327 - Nominee Secretary → ME
  • 783
    icon of addressThe Old Bank, High St Cookham, Maidenhead, Berkshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 1998-02-11 ~ 1998-02-11
    CIF 125 - Nominee Secretary → ME
  • 784
    icon of addressLeavesden Park Suite 1, 5 Hercules Way, Watford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2004-03-17
    CIF 312 - Nominee Secretary → ME
  • 785
    icon of addressNo 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-08-20 ~ 2002-08-20
    CIF 611 - Secretary → ME
  • 786
    MASHCO PLC - 2005-03-16
    FOYERS LIMITED - 1999-02-23
    icon of address17 Colonial Way, Watford, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    4,619,534 GBP2023-08-31
    Officer
    icon of calendar 1997-03-21 ~ 1997-04-29
    CIF 163 - Nominee Secretary → ME
  • 787
    I G BURGER II LIMITED - 2014-08-05
    icon of address8 Twisleton Court, Priory Hill, Dartford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,757,684 GBP2024-12-31
    Officer
    icon of calendar 2012-12-14 ~ 2021-09-30
    CIF 1145 - Secretary → ME
  • 788
    icon of addressSuite 5, 2nd Floor, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (1 parent)
    Equity (Company account)
    36,455 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-07-05 ~ 2016-07-05
    CIF 1887 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    Officer
    icon of calendar 2016-07-05 ~ 2016-07-05
    CIF 1324 - Secretary → ME
  • 789
    icon of addressFestival House Tranquil Passage, Blackheath, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-07 ~ 2012-09-07
    CIF 1541 - Secretary → ME
  • 790
    ZENFAST LIMITED - 2014-10-23
    icon of addressHjs Recovery, 12-14 Carlton Place, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-23 ~ 2013-10-24
    CIF 1000 - Secretary → ME
  • 791
    icon of address6th Floor, One America Square, 17 Crosswall, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    52 GBP2018-11-30
    Officer
    icon of calendar 2003-01-27 ~ 2003-01-27
    CIF 604 - Secretary → ME
  • 792
    icon of addressTempsford Hall, Sandy, Bedfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-05 ~ 2014-06-09
    CIF 1485 - Secretary → ME
  • 793
    icon of addressTempsford Hall, Sandy, Bedfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-05 ~ 2014-06-09
    CIF 1486 - Secretary → ME
  • 794
    icon of addressThe Old Bank, High Street Cookham, Maidenhead, Berkshire
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 1998-02-11 ~ 1998-10-08
    CIF 699 - Director → ME
    Officer
    icon of calendar 1998-02-11 ~ 1998-10-08
    CIF 128 - Nominee Secretary → ME
  • 795
    icon of address33 Lings Coppice, West Dulwich, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-22 ~ 2012-03-22
    CIF 1569 - Secretary → ME
  • 796
    icon of address3-5 Rickmansworth Road, Watford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-30 ~ 2011-02-22
    CIF 847 - Secretary → ME
  • 797
    ELECTRONIC SERVICES (WOKING) LIMITED - 1982-02-22
    ELECTRONIC MEDIA PROMOTIONS LIMITED - 2004-05-20
    ELECTRONIC SERVICES (VIDEO) LIMITED - 2003-05-02
    TOUCH VISION LIMITED - 2014-04-01
    icon of addressUnit 9, Woking Business Park Albert Drive, Woking, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-04-24 ~ 2015-03-31
    CIF 1566 - Secretary → ME
  • 798
    SHELFCO (NO.2998) LIMITED - 2004-10-26
    icon of addressUnit 9, Woking Business Park Albert Drive, Woking, Surrey, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2012-04-24 ~ 2015-08-31
    CIF 1567 - Secretary → ME
  • 799
    PROSTCARE LIMITED - 2001-10-17
    KARIM LIMITED - 2001-01-30
    icon of addressThe Apex, 2 Sheriffs Orchard, Coventry, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-07 ~ 2000-04-07
    CIF 64 - Nominee Secretary → ME
  • 800
    icon of addressBay Lodge, 36 Harefield Road, Uxbridge, Middlesex, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    895,228 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2005-10-13 ~ 2020-02-03
    CIF 780 - Secretary → ME
  • 801
    icon of addressEbenezer House, 5a Poole Road, Bournemouth, Dorset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -430,469 GBP2022-12-31
    Officer
    icon of calendar 2003-04-04 ~ 2004-02-24
    CIF 593 - Secretary → ME
  • 802
    JAZZKIT LIMITED - 1994-02-28
    icon of address21 Loudoun Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -229,165 GBP2024-03-31
    Officer
    icon of calendar 1995-01-17 ~ 1997-03-20
    CIF 730 - Secretary → ME
  • 803
    icon of address1 &2 Studley Court Mews Guildford Road, Chobham, Woking, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -57,739 GBP2018-05-31
    Officer
    icon of calendar 2013-03-25 ~ 2013-03-25
    CIF 1519 - Secretary → ME
  • 804
    icon of address27-28 Eastcastle Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2015-10-15 ~ 2024-06-20
    CIF 1118 - Secretary → ME
  • 805
    THIS IS A TEMPORARY NAME LTD - 2016-08-08
    METRIXA UK LIMITED - 2016-08-04
    COSMETICS BY DESIGNERS LIMITED - 2015-01-21
    icon of addressOffice 16 Jeffersons Business Centre, 6 South Bar Street, Banbury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2008-04-16 ~ 2010-12-31
    CIF 852 - Secretary → ME
  • 806
    MICRO QUERY LIMITED - 2010-08-19
    icon of addressAirport House, Purley Way, Croydon, Surrey, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    71,398 GBP2024-03-31
    Officer
    icon of calendar 2010-08-13 ~ 2010-08-18
    CIF 947 - Secretary → ME
  • 807
    icon of address159 Chatsworth Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-26 ~ 2015-04-13
    CIF 1498 - Secretary → ME
  • 808
    icon of address4385, 04950515 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    136,395 GBP2021-11-30
    Officer
    icon of calendar 2005-10-31 ~ 2009-11-04
    CIF 877 - Secretary → ME
  • 809
    icon of addressUnits 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-27 ~ 2007-12-27
    CIF 408 - Secretary → ME
  • 810
    REGABY LIMITED - 1995-02-16
    icon of address6th Floor, One America Square, 17 Crosswall, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-11-04 ~ 1995-02-16
    CIF 233 - Nominee Secretary → ME
  • 811
    MILL LANE SHOREHAM COMPANY LIMITED - 2014-02-20
    icon of address9 Mill Lane, Shoreham, Sevenoaks, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2014-02-20 ~ 2014-02-20
    CIF 1503 - Director → ME
    Officer
    icon of calendar 2014-02-20 ~ 2014-02-20
    CIF 1502 - Secretary → ME
  • 812
    icon of addressGrove House, 2 Woodberry Grove, London, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    2,283,982 GBP2025-01-31
    Officer
    icon of calendar ~ 2004-03-17
    CIF 313 - Nominee Secretary → ME
  • 813
    icon of address14 Bonhill Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,216,386 GBP2023-09-30
    Officer
    icon of calendar 1997-04-10 ~ 2003-07-24
    CIF 160 - Nominee Secretary → ME
  • 814
    icon of addressGreengages 1a High Street, Whaddon, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-05-25 ~ 2000-05-25
    CIF 57 - Nominee Secretary → ME
  • 815
    MIROBRIDGE LIMITED - 2007-01-30
    icon of address201 Haverstock Hill, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -200,000 GBP2025-01-31
    Officer
    icon of calendar 2007-01-24 ~ 2008-02-05
    CIF 445 - Secretary → ME
  • 816
    REGALIST LIMITED - 1992-08-18
    REACH4ENTERTAINMENT ENTERPRISES PLC - 2020-09-30
    REACH4ENTERTAINMENT ENTERPRISES LIMITED - 2021-06-23
    FIRST ARTIST CORPORATION PLC - 2011-05-31
    FIRST ARTIST EVENTS LIMITED - 1993-05-18
    PIVOT ENTERTAINMENT GROUP PLC - 2012-05-10
    icon of addressElsley Court, 20-22 Great Titchfield Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-09-16 ~ 2017-09-06
    CIF 1003 - Secretary → ME
  • 817
    icon of addressUnit 16 Northfields Prospect Business Centre, Putney Bridge Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,894 GBP2024-09-30
    Officer
    icon of calendar 2003-04-22 ~ 2007-07-31
    CIF 591 - Secretary → ME
  • 818
    DATAZONE EUROPE LIMITED - 2001-04-11
    icon of address8th Floor 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-15 ~ 2001-01-15
    CIF 43 - Nominee Secretary → ME
  • 819
    FARLOW LIMITED - 2007-06-12
    icon of address27 High Street, Middleton Cheney, Banbury, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,810,725 GBP2024-04-05
    Officer
    icon of calendar 1995-11-06 ~ 1995-12-07
    CIF 200 - Nominee Secretary → ME
  • 820
    icon of addressC/o Ion, 10 Queen Street Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2007-09-12
    CIF 616 - Secretary → ME
  • 821
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-10-20 ~ 2020-10-22
    CIF 1789 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 1789 - Right to appoint or remove directors as a member of a firm OE
    CIF 1789 - Ownership of shares – 75% or more as a member of a firm OE
  • 822
    icon of addressOld Coffee House Yard, London Road, Sevenoaks, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,221 GBP2021-06-30
    Officer
    icon of calendar 2002-03-07 ~ 2002-03-07
    CIF 16 - Nominee Secretary → ME
  • 823
    THAMES RISE MANAGEMENT COMPANY LIMITED - 1997-04-25
    icon of addressStonemead House, London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    31,595 GBP2024-12-31
    Officer
    icon of calendar 2005-08-04 ~ 2012-01-03
    CIF 879 - Secretary → ME
  • 824
    icon of address112 Barnett Wood Lane Barnett Wood Lane, Ashtead, England
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2024-02-28
    Officer
    icon of calendar 2017-02-23 ~ 2017-02-23
    CIF 1252 - Secretary → ME
  • 825
    icon of address27/28 Eastcastle Street Eastcastle Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-02-03 ~ 2004-02-03
    CIF 2 - Nominee Secretary → ME
  • 826
    MORINDA INTERNATIONAL UK LIMITED - 2003-04-16
    TAHITIAN NONI INTERNATIONAL UK LIMITED - 2012-11-15
    icon of address27/28 Eastcastle Street Eastcastle Street, London, England
    Dissolved Corporate
    Equity (Company account)
    -1,745,633 GBP2020-12-31
    Officer
    icon of calendar 1999-05-27 ~ 2006-10-05
    CIF 94 - Nominee Secretary → ME
  • 827
    icon of addressJubilee House, 7 - 9 The Oaks, Ruislip, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,495,050 GBP2024-08-31
    Officer
    icon of calendar 2002-07-14 ~ 2015-06-17
    CIF 901 - Secretary → ME
    icon of calendar 2015-06-17 ~ 2018-08-14
    CIF 1451 - Secretary → ME
  • 828
    HOMETV ENTERTAINMENT GROUP PLC - 2007-05-16
    HOLLYWOOD ENTERTAINMENT EXCHANGE PLC - 2007-11-28
    icon of address31 Castle Street, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-28 ~ 2009-04-27
    CIF 409 - Secretary → ME
  • 829
    icon of addressIckleford Manor, Turnpike Lane Ickleford, Hitchin, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    773,741 GBP2024-09-30
    Officer
    icon of calendar 1997-09-16 ~ 1997-09-16
    CIF 140 - Nominee Secretary → ME
  • 830
    icon of address1st Floor Longwalk Road, Stockley Park, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -245,258 GBP2020-03-31
    Officer
    icon of calendar 2004-06-17 ~ 2004-06-17
    CIF 539 - Secretary → ME
  • 831
    MORTON ROOFING PRODUCTS LIMITED - 2013-11-25
    icon of address2nd Floor 33 Blagrave Street, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-12 ~ 2009-11-12
    CIF 976 - Secretary → ME
  • 832
    icon of address5 Harvington Park, Pitstone Green, Pitstone, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-04-20 ~ 2001-04-20
    CIF 30 - Nominee Secretary → ME
  • 833
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2021-07-14 ~ 2022-09-01
    CIF 1774 - Ownership of voting rights - 75% or more OE
    CIF 1774 - Ownership of shares – 75% or more OE
    CIF 1774 - Right to appoint or remove directors OE
  • 834
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2022-05-16 ~ 2022-05-16
    CIF 1767 - Right to appoint or remove directors OE
    CIF 1767 - Ownership of shares – 75% or more OE
    CIF 1767 - Ownership of voting rights - 75% or more OE
  • 835
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (4 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2022-05-23 ~ 2022-05-23
    CIF 1766 - Ownership of shares – 75% or more OE
    CIF 1766 - Ownership of voting rights - 75% or more OE
    CIF 1766 - Right to appoint or remove directors OE
  • 836
    icon of address24 Conduit Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-08 ~ 1998-06-01
    CIF 161 - Nominee Secretary → ME
  • 837
    icon of addressNew Mills, Wotton-under-edge, Gloucestershire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-08-20 ~ 2007-08-20
    CIF 419 - Secretary → ME
  • 838
    M C P TOOLING TECHNOLOGIES LIMITED - 2008-07-21
    icon of addressNew Mills, Wotton-under-edge, Gloucestershire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-01-07 ~ 2000-01-11
    CIF 76 - Nominee Secretary → ME
  • 839
    THE MTV EUROPE FOUNDATION - 2010-03-30
    icon of address17-29 Hawley Crescent, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-10-16 ~ 2011-05-20
    CIF 945 - Secretary → ME
  • 840
    icon of addressFlat 6 110 High Street, Esher, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-20 ~ 2011-01-20
    CIF 1633 - Secretary → ME
  • 841
    SOVEREIGN 12009 LIMITED - 2009-06-18
    icon of address27-28 Eastcastle Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,870 GBP2019-04-30
    Officer
    icon of calendar 2009-03-20 ~ 2009-03-20
    CIF 345 - Secretary → ME
    icon of calendar 2010-06-08 ~ 2010-06-08
    CIF 951 - Secretary → ME
  • 842
    STRAT AERO PLC - 2018-09-12
    STRAT AERO LIMITED - 2014-08-21
    REMOTE MONITORED SYSTEMS PLC - 2021-08-18
    icon of address3 Field Court, Gray's Inn, London
    In Administration Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2018-02-01 ~ 2022-03-17
    CIF 1079 - Secretary → ME
  • 843
    icon of address7 Devonshire Square, 9th Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-06-29 ~ 2016-07-26
    CIF 1328 - Secretary → ME
  • 844
    icon of address55 Napier Avenue, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    7,412,380 GBP2025-05-31
    Officer
    icon of calendar 2012-07-10 ~ 2012-07-10
    CIF 1551 - Secretary → ME
  • 845
    icon of address139 Upland Road, West Moors, Ferndown
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2012-08-14 ~ 2012-08-14
    CIF 1546 - Secretary → ME
  • 846
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -16,458 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-07 ~ 2017-03-07
    CIF 1844 - Ownership of voting rights - 75% or more OE
    CIF 1844 - Ownership of shares – 75% or more OE
    CIF 1844 - Right to appoint or remove directors OE
  • 847
    YOUTHCHANGE LIMITED - 1997-02-11
    icon of addressStephen Faberman, 3rd Floor 3 Arlington Square, Downshire Way, Bracknell, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-10 ~ 2007-02-23
    CIF 634 - Secretary → ME
  • 848
    OAKLEY VENTURES NO.2 LIMITED - 2011-02-23
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-10 ~ 2019-10-03
    CIF 1755 - Secretary → ME
  • 849
    OAKLEY VENTURES NO.1 LIMITED - 2011-02-23
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-10 ~ 2019-10-03
    CIF 1754 - Secretary → ME
  • 850
    WWW STUDIOS LIMITED - 2001-01-18
    icon of address2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-28 ~ 2020-03-09
    CIF 1514 - Secretary → ME
  • 851
    NETALOGUE TECHNOLOGIES PLC - 2020-03-09
    icon of address2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-01-27 ~ 2020-03-09
    CIF 1516 - Secretary → ME
  • 852
    NEW PROPERTY CASES LIMITED - 1997-06-04
    MILEPRINT LIMITED - 1987-05-01
    NEW LAW PUBLISHING COMPANY LIMITED(THE) - 1992-10-05
    HORNBEAM LIMITED - 1998-05-01
    icon of address7-9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1999-06-09
    CIF 738 - Secretary → ME
  • 853
    icon of addressChesnut House West Park Road, Copthorne, Crawley, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2017-08-01 ~ 2017-08-01
    CIF 1213 - Secretary → ME
  • 854
    MULLAGH LIMITED - 1997-06-04
    icon of address1386 London Road, Leigh On Sea, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -529 GBP2022-04-30
    Officer
    icon of calendar 1997-04-23 ~ 1997-06-04
    CIF 158 - Nominee Secretary → ME
  • 855
    icon of addressThe Rectory, Yattendon, Thatcham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-04-28 ~ 1995-05-01
    CIF 219 - Nominee Secretary → ME
  • 856
    icon of addressThe Old Vicarage, Shepton Montague, Wincanton, Somerset, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    712,800 GBP2025-03-31
    Officer
    icon of calendar 2001-05-17 ~ 2001-05-17
    CIF 28 - Nominee Secretary → ME
  • 857
    icon of addressCloudesley House, Shire Hill, Saffron Walden, Essex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    737,936 GBP2023-12-31
    Officer
    icon of calendar ~ 1991-08-29
    CIF 287 - Nominee Secretary → ME
  • 858
    icon of address6th Floor Stockbridge House, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    298,097 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-07-06 ~ 2016-07-06
    CIF 1886 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    Officer
    icon of calendar 2016-07-06 ~ 2016-07-06
    CIF 1323 - Secretary → ME
  • 859
    icon of address61 Highgate High St, Highgate High Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 1999-01-07 ~ 2002-09-16
    CIF 681 - Secretary → ME
  • 860
    ECONO-RAD LIMITED - 1979-12-31
    AMBI-RAD LIMITED - 2015-05-22
    GEORID LIMITED - 1979-12-31
    icon of addressNortek, Fens Pool Avenue, Brierley Hill, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-01 ~ 2014-04-30
    CIF 1611 - Secretary → ME
  • 861
    DOWJET - 1987-09-15
    NORTHBRIDGE HOUSE SCHOOL - 2001-12-19
    icon of addressSeebeck House, One Seebeck Place Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-19 ~ 2004-07-15
    CIF 621 - Secretary → ME
  • 862
    NORTH CAVE LIMITED - 2015-03-16
    GREENERGY NORTH CAVE LIMITED - 2018-12-05
    icon of addressBrocklesby House, Crosslands Lane, North Cave, East Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-24 ~ 2011-06-24
    CIF 1615 - Secretary → ME
  • 863
    icon of address12 London Road, Sevenoaks, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    29 GBP2024-12-31
    Officer
    icon of calendar 1999-11-17 ~ 2000-12-01
    CIF 669 - Secretary → ME
  • 864
    icon of address22 Melton Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-12-06 ~ 2015-08-10
    CIF 801 - Secretary → ME
  • 865
    icon of addressPrince Fredrick House, 35-39 Maddox Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    202 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-04-03 ~ 2017-04-03
    CIF 1839 - Ownership of shares – 75% or more OE
    CIF 1839 - Ownership of voting rights - 75% or more OE
    CIF 1839 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2017-04-03 ~ 2017-04-03
    CIF 1245 - Secretary → ME
  • 866
    icon of addressC/o Palmer Riley & Co., 1st Floor Unit E2, Fareham Heights, Standard Way, Fareham, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    7,644 GBP2025-04-30
    Officer
    icon of calendar 2004-11-03 ~ 2004-12-13
    CIF 1 - Nominee Secretary → ME
  • 867
    icon of addressHeliting House, 35 Richmond Hill, Bournemouth, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-11-30
    Officer
    icon of calendar 1997-06-17 ~ 1997-06-20
    CIF 153 - Nominee Secretary → ME
  • 868
    BROOMCO (3817) LIMITED - 2005-07-18
    icon of addressHogarth House, High Holborn, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,497,244 GBP2024-06-30
    Officer
    icon of calendar 2005-10-10 ~ 2014-11-03
    CIF 488 - Secretary → ME
  • 869
    icon of addressMerlin House Brunel Road, Theale, Reading, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -167,853 USD2022-02-28
    Officer
    icon of calendar 2015-11-18 ~ 2015-11-18
    CIF 1423 - Secretary → ME
  • 870
    icon of addressC/o Begbies Traynor, 29th Floor, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2017-02-16 ~ 2017-07-18
    CIF 1255 - Secretary → ME
  • 871
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2016-08-12 ~ 2019-11-06
    CIF 1313 - Secretary → ME
  • 872
    IT SOLUTIONS (EUROPE) LIMITED - 2003-07-04
    KEANE INTERNATIONAL (UK) LIMITED - 2012-04-02
    CARITOR LIMITED - 2007-08-07
    icon of addressEpworth House, 25 City Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1995-07-28 ~ 1997-03-24
    CIF 210 - Nominee Secretary → ME
  • 873
    icon of address29 Hornsby Square Laindon, Basildon, Essex, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -58,675 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 1994-03-21 ~ 1997-01-01
    CIF 249 - Nominee Secretary → ME
  • 874
    icon of address22 Melton Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-20 ~ 2005-02-10
    CIF 542 - Director → ME
  • 875
    icon of address14 Hornbeam Crescent, Harrogate, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    276,656 GBP2016-05-31
    Officer
    icon of calendar 2011-05-10 ~ 2014-01-15
    CIF 1618 - Secretary → ME
  • 876
    icon of address7-9 The Oaks, Ruislip, Middlesex, England, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,395,109 GBP2021-05-31
    Officer
    icon of calendar 1997-03-14 ~ 1997-04-10
    CIF 166 - Nominee Secretary → ME
  • 877
    icon of addressSuite 115 Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    67,343 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-12-22 ~ 2020-04-24
    CIF 1861 - Has significant influence or control OE
    Officer
    icon of calendar 2016-12-22 ~ 2016-12-22
    CIF 1289 - Secretary → ME
  • 878
    icon of addressFirst Point St. Leonards Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-04-16 ~ 2002-04-16
    CIF 12 - Nominee Secretary → ME
  • 879
    OASIS ENTERTAINMENT LIMITED - 1998-12-21
    icon of addressSmith & Williamson Llp, Marmion House 3 Copenhagen Street, Worcester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-05-21 ~ 1997-06-09
    CIF 716 - Secretary → ME
  • 880
    icon of addressCarnabys, 1 Keymer Road, Burgess Hill, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2014-02-20 ~ 2014-02-20
    CIF 1505 - Director → ME
    Officer
    icon of calendar 2014-02-20 ~ 2014-02-20
    CIF 1504 - Secretary → ME
  • 881
    HERITAGE ADMINISTRATION SERVICES LIMITED - 2018-01-10
    ESTERA ADMINISTRATION (UK) LIMITED - 2020-04-01
    icon of address5th Floor 20 Fenchurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-12-20 ~ 2016-05-13
    CIF 1634 - Secretary → ME
  • 882
    icon of addressBramley House 39 Main Road, Middleton Cheney, Banbury, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,087,746 GBP2024-12-31
    Officer
    icon of calendar 1997-10-30 ~ 1997-10-30
    CIF 137 - Nominee Secretary → ME
  • 883
    icon of address75 Springfield Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-20 ~ 2008-12-31
    CIF 378 - Secretary → ME
  • 884
    icon of addressSundial House High Street, Horsell, Woking, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-02-04 ~ 2021-02-04
    CIF 1784 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 1784 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 1784 - Has significant influence or control as a member of a firm OE
  • 885
    OKLAHOMA SCREEN PRODUCTIONS LIMITED - 1998-11-30
    CHOQS 314 LIMITED - 1998-09-30
    icon of addressSterling Ford, Centurion Court 83 Camp Road, St. Albans, Herts
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,049 GBP2021-12-30
    Officer
    icon of calendar 2010-01-04 ~ 2015-04-07
    CIF 1654 - Secretary → ME
    icon of calendar 2016-11-01 ~ 2018-11-27
    CIF 1301 - Secretary → ME
  • 886
    OLYMPIA ASSISTANCE LONDON LIMITED - 2014-07-15
    icon of addressThatcher House, 12 Mount Ephraim, Tunbridge Wells, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,462,993 GBP2024-12-31
    Officer
    icon of calendar 1995-07-20 ~ 2003-06-26
    CIF 211 - Nominee Secretary → ME
  • 887
    icon of addressFrp Advisory Tradng Limited, Centre Block 4th Floor Central Court Knoll Rise, Orpington
    In Administration Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-01 ~ 2017-02-01
    CIF 1851 - Ownership of voting rights - 75% or more OE
    CIF 1851 - Right to appoint or remove directors OE
    CIF 1851 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2017-02-01 ~ 2017-02-01
    CIF 1259 - Secretary → ME
  • 888
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (1 parent, 7 offsprings)
    Officer
    icon of calendar 2016-06-10 ~ 2019-10-03
    CIF 1757 - Secretary → ME
  • 889
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2016-06-10 ~ 2019-09-19
    CIF 1378 - Secretary → ME
  • 890
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-06-10 ~ 2019-09-19
    CIF 1379 - Secretary → ME
  • 891
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2016-06-10 ~ 2019-09-19
    CIF 1380 - Secretary → ME
  • 892
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-06-10 ~ 2019-09-19
    CIF 1381 - Secretary → ME
  • 893
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2016-06-10 ~ 2019-09-19
    CIF 1382 - Secretary → ME
  • 894
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2016-06-10 ~ 2019-09-19
    CIF 1383 - Secretary → ME
  • 895
    icon of addressOne America Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 1998-03-06 ~ 1998-03-06
    CIF 120 - Nominee Secretary → ME
  • 896
    icon of address1 Lindfield Gardens, London
    Active Corporate (4 parents)
    Equity (Company account)
    1,600 GBP2024-06-24
    Officer
    icon of calendar ~ 1995-12-13
    CIF 296 - Nominee Secretary → ME
  • 897
    icon of addressAlbany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    30,282 GBP2024-03-31
    Officer
    icon of calendar 1997-11-28 ~ 1997-12-16
    CIF 133 - Nominee Secretary → ME
  • 898
    PLUG & SOCKET PRODUCTIONS LIMITED - 2009-06-06
    icon of address5 Godalming Business Centre, Woolsack Way, Godalming, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    193 GBP2024-03-31
    Officer
    icon of calendar 2005-07-07 ~ 2016-05-16
    CIF 782 - Secretary → ME
  • 899
    icon of address24 Kirkstead Road, Carlisle, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,525 GBP2025-03-31
    Officer
    icon of calendar 2000-04-28 ~ 2000-04-28
    CIF 59 - Nominee Secretary → ME
  • 900
    icon of address3rd Floor 166 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    icon of calendar 2015-07-25 ~ 2015-07-25
    CIF 1444 - Secretary → ME
  • 901
    icon of address269 Weedington Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    199,511 GBP2025-04-05
    Officer
    icon of calendar 1995-08-01 ~ 1995-09-08
    CIF 721 - Secretary → ME
  • 902
    THE FURLONG RESEARCH CHARITABLE FOUNDATION - 2011-08-15
    icon of addressFurlong House, 10a Chandos Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-21 ~ 2015-12-02
    CIF 867 - Secretary → ME
  • 903
    icon of addressEden House Southern Counties Management Ltd, Suite G5, Eden House, Enterprise Way, Edenbridge, Kent, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-11-09 ~ 2016-11-09
    CIF 1872 - Ownership of shares – 75% or more OE
    CIF 1872 - Ownership of voting rights - 75% or more OE
    CIF 1872 - Right to appoint or remove directors OE
    CIF 1873 - Right to appoint or remove directors OE
    CIF 1873 - Ownership of shares – 75% or more OE
    CIF 1873 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2016-11-09 ~ 2016-11-09
    CIF 1299 - Secretary → ME
  • 904
    TELUR BESAR OSTRICHES LIMITED - 1995-11-02
    icon of addressChaffcutters Lodge, Buckland Farm, Dolton, Winkleigh Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-06-28 ~ 1995-07-05
    CIF 213 - Nominee Secretary → ME
  • 905
    icon of address500 Brook Drive, Green Park, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-16 ~ 2010-09-21
    CIF 747 - Secretary → ME
  • 906
    icon of addressTc Group 6th Floor Kings House, 9 - 10 Haymarket, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2002-06-17 ~ 2008-10-22
    CIF 617 - Secretary → ME
  • 907
    icon of addressBmi Healthcare House, 3 Paris Garden, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-03 ~ 2005-05-27
    CIF 509 - LLP Designated Member → ME
  • 908
    TEMIS SYSTEMS LIMITED - 2013-10-31
    icon of address11 Godstone Road, Caterham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-16 ~ 2012-10-23
    CIF 1578 - Secretary → ME
  • 909
    icon of addressP D Hook (hatcheries) Ltd, Cote, Bampton, Oxfordshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 1999-10-22 ~ 1999-10-22
    CIF 83 - Nominee Secretary → ME
  • 910
    WILTON LIMITED - 1997-09-11
    SPITHEAD HOMES LIMITED - 2000-01-21
    icon of addressBurlington House Botleigh Grange, Business Park Hedge End, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-08-04 ~ 1997-08-19
    CIF 144 - Nominee Secretary → ME
  • 911
    LACKAN LIMITED - 2000-09-14
    icon of address5 Harvington Park, Pitstone Green, Pitstone, Bedfordshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,119,213 GBP2024-09-30
    Officer
    icon of calendar 2000-07-03 ~ 2000-08-18
    CIF 54 - Nominee Secretary → ME
  • 912
    PALADIN OIL & GAS HOLDINGS PLC - 2018-01-10
    icon of address37 Old Dover Road, Old Dover Road, Canterbury, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-25 ~ 2015-04-01
    CIF 1499 - Secretary → ME
  • 913
    SCHAEL LIMITED - 2003-12-08
    icon of address11 Byfields Road, Kingsclere, Newbury, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    10,364 GBP2024-05-31
    Officer
    icon of calendar 1995-05-15 ~ 1995-05-17
    CIF 217 - Nominee Secretary → ME
  • 914
    icon of addressRotterdam House, 116 Quayside, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -718,670 GBP2019-12-31
    Person with significant control
    icon of calendar 2017-03-28 ~ 2017-03-28
    CIF 1840 - Ownership of shares – 75% or more OE
    CIF 1840 - Ownership of voting rights - 75% or more OE
    CIF 1840 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2017-03-28 ~ 2017-03-28
    CIF 1247 - Secretary → ME
  • 915
    icon of addressParkway Cottage Andover Road, Highclere, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-12 ~ 2001-07-12
    CIF 26 - Nominee Secretary → ME
  • 916
    icon of addressOrbital House, 20 Eastern Road, Romford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,327 GBP2017-12-31
    Officer
    icon of calendar 2008-12-23 ~ 2008-12-23
    CIF 351 - Secretary → ME
  • 917
    icon of addressGable House, 239 Regents Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-15 ~ 2012-11-15
    CIF 1530 - Secretary → ME
  • 918
    icon of address82 St John Street, London, United Kingdom
    Active Corporate (2 parents, 46 offsprings)
    Person with significant control
    icon of calendar 2017-11-23 ~ 2017-11-23
    CIF 1799 - Ownership of shares – 75% or more OE
    CIF 1799 - Right to appoint or remove directors OE
    CIF 1799 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2017-11-23 ~ 2020-08-20
    CIF 1206 - Secretary → ME
  • 919
    icon of address82 St John Street, London, United Kingdom
    Active Corporate (2 parents, 46 offsprings)
    Person with significant control
    icon of calendar 2017-11-23 ~ 2017-11-23
    CIF 1800 - Ownership of voting rights - 75% or more OE
    CIF 1800 - Ownership of shares – 75% or more OE
    CIF 1800 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2017-11-23 ~ 2020-08-20
    CIF 1207 - Secretary → ME
  • 920
    icon of address82 St John Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-11-23 ~ 2017-11-23
    CIF 1801 - Right to appoint or remove directors OE
    CIF 1801 - Ownership of shares – 75% or more OE
    CIF 1801 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2017-11-23 ~ 2020-08-20
    CIF 1208 - Secretary → ME
  • 921
    icon of address82 St John Street, London, United Kingdom
    Active Corporate (2 parents, 40 offsprings)
    Person with significant control
    icon of calendar 2017-12-15 ~ 2017-12-15
    CIF 1796 - Ownership of shares – 75% or more OE
    CIF 1796 - Right to appoint or remove directors OE
    CIF 1796 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2017-12-15 ~ 2020-08-20
    CIF 1203 - Secretary → ME
  • 922
    icon of address1 Chamberlain Square Cs, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-09-20 ~ 2011-10-17
    CIF 1646 - Secretary → ME
  • 923
    icon of addressQuaking Bridge House Brimpton Road, Brimpton, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-17 ~ 1997-10-17
    CIF 138 - Nominee Secretary → ME
  • 924
    icon of addressLeavesden Park, 5 Hercules Way, Watford, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    346,009 GBP2024-03-31
    Officer
    icon of calendar ~ 2004-03-17
    CIF 322 - Nominee Secretary → ME
  • 925
    icon of address15 Quay Lane, Brading, Sandown, Isle Of Wight
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    9,252 GBP2016-09-30
    Officer
    icon of calendar 1998-09-29 ~ 2001-10-01
    CIF 110 - Nominee Secretary → ME
  • 926
    PEARL & DEAN (OVERSEAS HOLDINGS) LIMITED - 1987-03-19
    icon of address75 Springfield Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-31 ~ 2012-07-06
    CIF 532 - Secretary → ME
  • 927
    icon of address77 Farringdon Rd, Farringdon, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2020-04-30 ~ 2025-03-26
    CIF 1059 - Secretary → ME
  • 928
    THE NATIONAL ASSOCIATION OF PENSION FUNDS LIMITED - 2017-03-16
    icon of addressQueen Elizabeth House 4 St. Dunstan's Hill, Floor 3, London, England
    Active Corporate (11 parents, 5 offsprings)
    Officer
    icon of calendar 2003-04-30 ~ 2004-06-30
    CIF 590 - Secretary → ME
  • 929
    PLANET 88 GROUP PLC - 2016-10-05
    icon of address10 Leighton Lodge, 15 Branksome Wood Road, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-01 ~ 2017-11-01
    CIF 1265 - Secretary → ME
  • 930
    NICKLEBY LIFESPAN LTD. - 2010-03-30
    NICKLEBY FMX LIMITED - 2007-12-04
    NICKLEBY FMX LTD - 2012-04-13
    icon of addressPepperbox, Herriard, Basingstoke, Hants, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-02 ~ 2007-03-02
    CIF 440 - Secretary → ME
  • 931
    PFPSA LIMITED - 2013-09-05
    icon of addressUhy Hacker Young Llp, Quadrant House 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-31 ~ 2012-10-31
    CIF 1534 - Secretary → ME
  • 932
    icon of addressCannon Place, 78 Cannon Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -209,984 GBP2015-10-31
    Officer
    icon of calendar 2003-10-29 ~ 2003-10-29
    CIF 569 - Secretary → ME
  • 933
    CROSS MCDADE PARTNERSHIP LIMITED - 2001-03-15
    icon of addressLittle Torwood, The Glebe, Kilmelford, Oban, Argyll
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-04-22 ~ 1999-04-22
    CIF 99 - Nominee Secretary → ME
  • 934
    STAGEWORX LIMITED - 2006-04-27
    PETROCAPITAL RESOURCES PLC - 2015-08-21
    STAGEWORX PLC - 2008-07-31
    icon of address12 Goldings Hall, Hertford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -471 GBP2024-08-31
    Officer
    icon of calendar 2006-04-07 ~ 2009-02-20
    CIF 471 - Secretary → ME
  • 935
    THE EUROPEAN ASSOCIATION FOR PLANNED GIVING - 2009-03-24
    THE EUROPEAN ASSOCIATION FOR PLANNED GIVING LIMITED - 2001-01-04
    EUROPEAN ASSOCIATION FOR PHILANTHROPY AND GIVING - 2013-01-09
    icon of address218 Strand, London, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 1998-09-03 ~ 2000-01-26
    CIF 695 - Secretary → ME
  • 936
    OXFORD SCIENTIFIC FILMS LIMITED - 2004-08-17
    icon of address101 Bayham Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-07-06 ~ 2004-12-08
    CIF 644 - Secretary → ME
  • 937
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -9,876 GBP2015-10-31
    Officer
    icon of calendar 2007-10-19 ~ 2015-04-07
    CIF 757 - Secretary → ME
  • 938
    icon of addressC/o Smith & Jewell Ltd, Leigh Road, Chichester, West Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    246,078 GBP2017-06-30
    Officer
    icon of calendar 1994-08-25 ~ 2003-11-03
    CIF 732 - Secretary → ME
  • 939
    PLUTUS RESOURCES PLC - 2014-08-21
    IPSO VENTURES PLC - 2013-02-01
    IPSO HOLDINGS PLC - 2007-02-27
    icon of addressAnchor House, 4, Durham Street, London, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2007-02-28 ~ 2013-02-08
    CIF 862 - Secretary → ME
  • 940
    icon of addressBassetts, 107 Power Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -451 GBP2019-03-31
    Officer
    icon of calendar 1997-07-30 ~ 1997-07-30
    CIF 148 - Nominee Secretary → ME
  • 941
    icon of address10 Leighton Lodge, 15 Branksome Wood Road, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2017-02-01 ~ 2017-11-01
    CIF 1276 - Secretary → ME
  • 942
    icon of address5th Floor 111 Charterhouse Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    767,035 GBP2024-10-31
    Officer
    icon of calendar 1993-08-28 ~ 2003-04-30
    CIF 264 - Nominee Secretary → ME
  • 943
    icon of addressAlbany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    333,993 GBP2024-09-30
    Officer
    icon of calendar ~ 2023-08-03
    CIF 840 - Nominee Secretary → ME
  • 944
    icon of addressNorthbrook, Farnham, Surrey
    Active Corporate (7 parents)
    Equity (Company account)
    1,510,997 GBP2024-04-30
    Officer
    icon of calendar 2000-03-17 ~ 2000-03-17
    CIF 69 - Nominee Secretary → ME
  • 945
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate
    Person with significant control
    icon of calendar 2020-12-09 ~ 2020-12-09
    CIF 1788 - Right to appoint or remove directors OE
    CIF 1788 - Ownership of voting rights - 75% or more OE
    CIF 1788 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2020-12-09 ~ 2022-11-02
    CIF 1056 - Secretary → ME
  • 946
    icon of addressThe Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-14 ~ 2016-06-14
    CIF 1332 - Secretary → ME
  • 947
    SULA IRON & GOLD PLC - 2018-01-16
    AFRICAN BATTERY METALS PLC - 2019-06-21
    SULA GOLD PLC - 2012-02-29
    icon of addressSalisbury House, London Wall, London, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2011-10-06 ~ 2012-02-27
    CIF 1593 - Secretary → ME
  • 948
    icon of address3 Cromwell Place, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2010-03-23 ~ 2012-04-03
    CIF 957 - Secretary → ME
  • 949
    PREMIER ASSET MANAGEMENT PLC - 2008-01-10
    GABRIEL TRUST PLC - 1997-03-25
    icon of addressEastgate Court, High Street, Guildford, Surrey
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 1995-09-20 ~ 1995-09-21
    CIF 720 - Director → ME
    Officer
    icon of calendar 1995-09-20 ~ 1995-09-21
    CIF 202 - Nominee Secretary → ME
  • 950
    PREMIER DISCRETIONARY ASSET MANAGEMENT PLC - 2020-07-22
    LYSAGHT HOLDINGS PLC. - 1999-03-23
    icon of addressEastgate Court, High Street, Guildford, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-05-26 ~ 1996-05-26
    CIF 724 - Director → ME
    Officer
    icon of calendar 1995-05-26 ~ 1995-06-01
    CIF 215 - Nominee Secretary → ME
  • 951
    DUDDO LIMITED - 1999-03-23
    icon of addressEastgate Court, High Street, Guildford, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-12-16 ~ 1997-10-09
    CIF 228 - Nominee Secretary → ME
  • 952
    MIMAGEDA TRUST PLC - 1997-03-25
    GABRIEL TRUST PLC - 1997-08-28
    GABRIEL SERVICES PLC - 1999-04-09
    PAM PLC - 2020-08-19
    PREMIER MITON PLC - 2020-08-19
    icon of addressEastgate Court, High Street, Guildford, Surrey
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1995-12-21 ~ 1996-04-18
    CIF 719 - Director → ME
    Officer
    icon of calendar 1996-09-30 ~ 1997-10-09
    CIF 176 - Nominee Secretary → ME
  • 953
    icon of address4th Floor, Station Square, 1 Gloucester Street, Swindon, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2006-09-08 ~ 2007-04-20
    CIF 453 - Secretary → ME
  • 954
    icon of address4th Floor, Station Square, 1 Gloucester Street, Swindon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2001-10-02 ~ 2007-03-27
    CIF 20 - Nominee Secretary → ME
  • 955
    SPLASH PLASTIC LIMITED - 2001-09-07
    icon of address4th Floor, Station Square, 1 Gloucester Street, Swindon, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2000-06-05 ~ 2007-03-22
    CIF 56 - Nominee Secretary → ME
  • 956
    icon of addressStream End, Mount Pleasant, Crowborough, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-11-02 ~ 2000-11-02
    CIF 636 - Secretary → ME
  • 957
    RPTA HOLDINGS LIMITED - 1984-11-27
    PRIMETIME LIMITED - 1987-01-20
    RICHARD PRICE TELEVISION ASSOCIATES LIMITED - 1981-12-31
    icon of addressShepherds Building Central, Charecroft Way, London, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1998-10-02
    CIF 300 - Nominee Secretary → ME
    Officer
    icon of calendar 2000-07-06 ~ 2012-08-30
    CIF 822 - Secretary → ME
  • 958
    SOUTHERN PICTURES LIMITED - 1982-02-26
    OXFORD SCIENTIFIC FILMS LIMITED - 2008-12-11
    SOUTHERN TELEVISION LIMITED - 2004-11-29
    icon of addressShepherds Building Central, Charecroft Way, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1998-10-02
    CIF 301 - Nominee Secretary → ME
    Officer
    icon of calendar 2000-07-06 ~ 2012-08-30
    CIF 824 - Secretary → ME
  • 959
    icon of addressAbbottsgate House, Hollow Road, Bury St Edmunds, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-10-13 ~ 1992-10-13
    CIF 281 - Nominee Director → ME
    Officer
    icon of calendar 1992-10-13 ~ 1993-01-18
    CIF 282 - Nominee Secretary → ME
  • 960
    icon of address24 Osier Way, High Beeches, Banstead, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    20,405 GBP2024-03-31
    Officer
    icon of calendar 2006-08-11 ~ 2006-08-11
    CIF 457 - Secretary → ME
  • 961
    STIGAN LIMITED - 2006-04-05
    icon of address24 Osier Way, High Beeches, Banstead, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    59,634 GBP2024-03-31
    Officer
    icon of calendar 2006-03-30 ~ 2006-04-05
    CIF 474 - Secretary → ME
  • 962
    RIGIFLEX PRINTING LIMITED - 2001-09-20
    URBAN STORM LTD - 2017-07-20
    icon of addressCamburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-06-29 ~ 2012-09-24
    CIF 911 - Nominee Secretary → ME
  • 963
    icon of addressWickets, Lutmans Haven, Knowl Hill, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-03 ~ 2004-03-03
    CIF 555 - Secretary → ME
  • 964
    DIMA (UK) LIMITED - 2000-12-13
    icon of address683-693 Wilmslow Road, Didsbury, Manchester
    Liquidation Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    49,139 GBP2023-09-29
    Officer
    icon of calendar 1993-09-03 ~ 1994-08-31
    CIF 261 - Nominee Secretary → ME
  • 965
    icon of addressDualit, County Oak Way, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-25 ~ 2010-02-05
    CIF 329 - Secretary → ME
  • 966
    icon of addressWindsor House, 42 Windsor Street, Uxbridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-23 ~ 2015-04-29
    CIF 1561 - Secretary → ME
  • 967
    LONDONEWCASTLE (EAST LONDON) LIMITED - 2023-07-26
    LONDON & NEWCASTLE (NOTTING HILL) LIMITED - 2012-03-16
    icon of addressAston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,285 GBP2023-12-31
    Officer
    icon of calendar 2008-02-29 ~ 2013-01-30
    CIF 396 - Secretary → ME
  • 968
    icon of addressUnits 12 & 13 Network 43, Buckingham Court, Buckingham Road Brackley, Northamptonshire
    Active Corporate (4 parents)
    Equity (Company account)
    510,010 GBP2024-10-31
    Officer
    icon of calendar 1997-02-18 ~ 1997-02-20
    CIF 170 - Nominee Secretary → ME
  • 969
    icon of address1 Loxford Lane, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    7,256 GBP2024-07-31
    Officer
    icon of calendar 2007-07-03 ~ 2007-07-03
    CIF 425 - Secretary → ME
  • 970
    icon of addressThe Association Of Building En, Lutyens House Billing Brook Road, Weston Favell, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-04 ~ 2000-04-07
    CIF 66 - Nominee Secretary → ME
  • 971
    icon of addressThe Association Of Building En, Lutyens House, Billing Brook Road, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-28 ~ 2000-04-28
    CIF 647 - Secretary → ME
  • 972
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-08-26 ~ 2014-08-20
    CIF 842 - Secretary → ME
  • 973
    icon of address4 Chaucer Close, Crabtree Lane, Harpenden, Hertfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    24,034 GBP2021-11-30
    Officer
    icon of calendar 1998-05-06 ~ 1998-05-06
    CIF 117 - Nominee Secretary → ME
  • 974
    CLEMENT GILLMAN LIMITED - 2017-08-15
    icon of address1a Edith Villas, 123 Disraeli Road, London, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    51,123 GBP2024-09-30
    Officer
    icon of calendar 2011-09-19 ~ 2012-03-06
    CIF 1596 - Secretary → ME
  • 975
    icon of address48 Saville Street Bolton, Saville Street, Bolton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    215,877 GBP2025-01-31
    Officer
    icon of calendar 1997-01-03 ~ 1997-03-17
    CIF 171 - Nominee Secretary → ME
  • 976
    PRO FINANCIAL PLANNING LIMITED - 2002-10-07
    TBP PLANNING LIMITED - 1999-06-15
    icon of address2nd Floor, 163-164 Moulsham, Street, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-03-10 ~ 2000-01-27
    CIF 679 - Secretary → ME
  • 977
    BLACK-HOLE TECHNOLOGIES LIMITED - 2003-12-08
    icon of address46 Sutherland Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-01-06 ~ 2003-11-30
    CIF 661 - Secretary → ME
  • 978
    icon of address4385, Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-04 ~ 2007-06-04
    CIF 427 - Secretary → ME
  • 979
    PHILLIPS AUCTION GROUP LIMITED - 1998-06-10
    PHILLIPS SON & NEALE LIMITED - 2002-01-28
    icon of addressEighth Floor 6 New Street Square, New Fetter Lane, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1995-02-24 ~ 1995-02-24
    CIF 223 - Nominee Secretary → ME
  • 980
    icon of address1 Bridgewater Place, Water Lane, Leeds, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-04 ~ 2017-03-10
    CIF 1015 - Secretary → ME
  • 981
    icon of addressKingsgate House, 114/115 High Holborn, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-12-07 ~ 1993-12-08
    CIF 258 - Nominee Secretary → ME
  • 982
    icon of addressKingsgate House, 114/115 High Holborn, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-11-30 ~ 1994-12-01
    CIF 229 - Nominee Secretary → ME
  • 983
    icon of addressKingsgate House, 114/115 High Holborn, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-01-05 ~ 1994-01-05
    CIF 256 - Nominee Secretary → ME
  • 984
    PT FINANCIAL SERVICES LIMITED - 1995-02-07
    icon of addressKingsgate House, 114/115 High Holborn, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-12-15 ~ 1993-12-20
    CIF 257 - Nominee Secretary → ME
  • 985
    icon of addressThe Old Bank, High St Cookham, Maidenhead, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-02-11 ~ 1998-02-11
    CIF 124 - Nominee Secretary → ME
  • 986
    icon of address49 Chesilton Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,008 GBP2024-04-30
    Officer
    icon of calendar 2013-04-03 ~ 2013-04-03
    CIF 1518 - Secretary → ME
  • 987
    CHARCO 776 LIMITED - 1999-07-08
    QUINTUS HOLDINGS LIMITED - 2006-01-10
    icon of address17 Warrington Crescent, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-26 ~ 2005-12-21
    CIF 623 - Secretary → ME
  • 988
    LOTTOARENA ENTERTAINMENT PLC - 2016-07-26
    icon of addressThird Floor, 112 Clerkenwell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-06 ~ 2016-06-06
    CIF 744 - Secretary → ME
    icon of calendar 2016-06-06 ~ 2018-03-12
    CIF 1396 - Secretary → ME
  • 989
    icon of addressChurchbridge Industrial Estate, Oldbury Warley, West Midlands
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,487,391 GBP2024-06-30
    Officer
    icon of calendar 1995-05-03 ~ 2000-08-03
    CIF 725 - Secretary → ME
  • 990
    icon of address30 Nelson Road, Stanmore, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-11 ~ 2008-06-11
    CIF 365 - Secretary → ME
  • 991
    QUANTAX LIMITED - 2022-02-24
    PATRICKPHILIP LIMITED - 2012-10-19
    icon of addressPalmerston House, 814 Brighton Road, Purley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    218,335 GBP2024-12-31
    Officer
    icon of calendar 2012-09-26 ~ 2013-10-01
    CIF 1538 - Secretary → ME
  • 992
    icon of addressOffice 9, 60 Dalton House Windsor Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,684 GBP2017-12-31
    Person with significant control
    icon of calendar 2017-06-07 ~ 2017-06-07
    CIF 1811 - Right to appoint or remove directors OE
    CIF 1811 - Ownership of voting rights - 75% or more OE
    CIF 1811 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2017-06-07 ~ 2017-06-07
    CIF 1220 - Secretary → ME
  • 993
    icon of address5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2002-11-02 ~ 2010-11-09
    CIF 802 - Secretary → ME
  • 994
    icon of address5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    1,151,124 GBP2024-04-01 ~ 2024-12-31
    Officer
    icon of calendar 2002-11-02 ~ 2010-12-17
    CIF 803 - Secretary → ME
  • 995
    CHARCO 784 LIMITED - 2000-05-17
    icon of addressBuilding 6 Chiswick Park, 566 Chiswick High Road, London
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2001-10-26 ~ 2005-12-21
    CIF 624 - Secretary → ME
  • 996
    QUINTUS MANAGEMENT HOLDINGS LIMITED - 2006-05-24
    icon of addressBuilding 6 Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2004-06-22 ~ 2005-12-21
    CIF 537 - Secretary → ME
  • 997
    CHARCO 1042 LIMITED - 2003-01-08
    icon of addressBuilding 6 Chiswick Park, 566 Chiswick High Road, London
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-01-16 ~ 2005-12-21
    CIF 560 - Secretary → ME
  • 998
    icon of addressUnit 5d Blacknest Industrial Park, Blacknest, Alton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,170 GBP2024-05-31
    Officer
    icon of calendar 2007-05-31 ~ 2007-05-31
    CIF 431 - Secretary → ME
  • 999
    icon of addressArnold Hill & Co Llp Craven House, 16 Northumberland Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-06 ~ 2014-03-17
    CIF 473 - Secretary → ME
  • 1000
    icon of address118 Collier Row Road, Romford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-08 ~ 2010-01-08
    CIF 970 - Secretary → ME
  • 1001
    icon of addressSomerleigh, Kings Nympton, Umberleigh, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-13 ~ 1999-05-13
    CIF 97 - Nominee Secretary → ME
  • 1002
    R & R SECURITY LIMITED - 2010-07-20
    icon of addressUnit 6 Brocks Business Park, Hodgson Way, Wickford, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-01-31
    Officer
    icon of calendar 2008-01-10 ~ 2008-01-10
    CIF 405 - Secretary → ME
  • 1003
    icon of addressSterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -212,086 GBP2021-12-30
    Officer
    icon of calendar 1997-04-28 ~ 2015-04-07
    CIF 834 - Nominee Secretary → ME
    Officer
    icon of calendar 2016-11-01 ~ 2019-05-01
    CIF 1302 - Secretary → ME
  • 1004
    icon of address155 Bishopsgate, 8th Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-29 ~ 2016-07-26
    CIF 1327 - Secretary → ME
  • 1005
    icon of address9 Wellfield Gardens, Carshalton, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-02 ~ 2015-04-07
    CIF 1576 - Secretary → ME
  • 1006
    icon of address24 Heath Road, Weybridge, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,600,847 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-06-28 ~ 2017-06-30
    CIF 1809 - Ownership of shares – 75% or more OE
    CIF 1809 - Right to appoint or remove directors OE
    CIF 1809 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2017-06-28 ~ 2017-06-28
    CIF 1218 - Secretary → ME
  • 1007
    REINFORCEMENT SERVICES LIMITED - 2006-10-31
    O'KEEFE UTILITIES LIMITED - 2021-01-08
    icon of address19 Seymour Place, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,368,553 GBP2020-05-31
    Officer
    icon of calendar 2004-10-29 ~ 2004-10-29
    CIF 522 - Secretary → ME
  • 1008
    icon of address5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -9,437 GBP2024-08-31
    Officer
    icon of calendar 2015-08-20 ~ 2015-08-20
    CIF 1440 - Secretary → ME
  • 1009
    RETAIL CHARITY BONDS PLC - 2021-09-10
    icon of addressFuture Business Centre, King's Hedges Road, Cambridge, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2014-03-14 ~ 2018-09-26
    CIF 946 - Secretary → ME
  • 1010
    SME ASSET FINANCE LIMITED - 2008-03-12
    icon of addressMetro Bank Plc, One, Southampton Row, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-20 ~ 2002-06-26
    CIF 38 - Nominee Secretary → ME
  • 1011
    icon of addressWellington House, 125 Strand, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2014-07-04 ~ 2014-07-04
    CIF 1481 - Secretary → ME
  • 1012
    icon of address10 Leighton Lodge, 15 Branksome Wood Road, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-01 ~ 2017-11-01
    CIF 1264 - Secretary → ME
  • 1013
    LONDON & NEWCASTLE (ARUNDEL) LIMITED - 2016-12-07
    icon of addressC/o R2 Advisory Limited, St Clements House, 27 Clements Lane, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -682,627 GBP2022-12-31
    Officer
    icon of calendar 2008-02-29 ~ 2013-01-30
    CIF 392 - Secretary → ME
  • 1014
    OLIVER WOLFRYD (DOLLAR BAY) LIMITED - 2006-09-25
    LONDON & NEWCASTLE (DOLLAR BAY) LIMITED - 2016-12-07
    O W PROPERTIES LIMITED - 2007-04-04
    icon of address55 Loudoun Road, St John's Wood, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -481,467 GBP2017-12-31
    Officer
    icon of calendar 2008-02-29 ~ 2013-01-30
    CIF 981 - Secretary → ME
  • 1015
    LONDON & NEWCASTLE (HOLDINGS) LIMITED - 2016-12-07
    LONDON & NEWCASTLE (HOLDINGS) PLC - 2012-05-22
    WESTWOOD CORPORATION PLC - 1996-02-29
    icon of addressC/o Begbies Traynor, 31st Floor, 40 Bank Street, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -6,074,318 GBP2020-12-31
    Officer
    icon of calendar 2008-02-29 ~ 2013-01-30
    CIF 943 - Secretary → ME
  • 1016
    LONDON & NEWCASTLE (WHARF ROAD) LIMITED - 2016-12-07
    icon of addressC/o Begbies Traynor, 31st Floor, 40 Bank Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2008-02-29 ~ 2013-01-30
    CIF 980 - Secretary → ME
  • 1017
    LONDON & NEWCASTLE GROUP LIMITED - 2016-12-07
    icon of addressC/o Begbies Traynor 31st Floor, 40 Bank Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2008-02-29 ~ 2013-01-30
    CIF 1657 - Secretary → ME
  • 1018
    LONDON & NEWCASTLE SECURITIES LIMITED - 2016-12-07
    icon of addressC/o Begbies Traynor, 31st Floor, 40 Bank Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -1,492,008 GBP2020-12-31
    Officer
    icon of calendar 2008-02-29 ~ 2013-01-30
    CIF 394 - Secretary → ME
  • 1019
    icon of addressNo 1 Dorset Street, Southampton, Hants
    Dissolved Corporate
    Officer
    icon of calendar 1997-06-25 ~ 1997-07-23
    CIF 150 - Nominee Secretary → ME
  • 1020
    icon of address30a Station Way, Cheam, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    -8,840 GBP2024-02-29
    Officer
    icon of calendar 1996-02-02 ~ 1997-01-01
    CIF 192 - Nominee Secretary → ME
  • 1021
    icon of address4 Archipelago Lyon Way, Frimley, Camberley, England
    Active Corporate (9 parents)
    Equity (Company account)
    13,682 GBP2024-12-31
    Officer
    icon of calendar 1995-04-26 ~ 1995-05-10
    CIF 220 - Nominee Secretary → ME
  • 1022
    icon of addressAccounting Direct Plus Ltd, 293 Green Lanes, Palmers Green, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-27 ~ 2013-12-16
    CIF 851 - Secretary → ME
  • 1023
    RELIANCE CAPITAL ASSET MANAGEMENT (UK) PLC - 2016-03-07
    icon of address66 Prescot Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-23 ~ 2007-05-23
    CIF 433 - Director → ME
    Officer
    icon of calendar 2007-05-23 ~ 2007-05-23
    CIF 434 - Secretary → ME
  • 1024
    icon of addressSaxon House, Saxon Way, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-06 ~ 2009-06-06
    CIF 337 - Secretary → ME
  • 1025
    NSIDER LTD - 2008-06-24
    NSIDER2 LIMITED - 2008-03-25
    icon of addressPearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    257,288 GBP2020-06-30
    Officer
    icon of calendar 2008-01-08 ~ 2008-01-08
    CIF 406 - Secretary → ME
  • 1026
    LARRY GARNHAM LIMITED - 2010-02-08
    icon of addressMenzies Llp 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -103,876 GBP2017-02-28
    Officer
    icon of calendar 2010-01-19 ~ 2010-01-19
    CIF 969 - Secretary → ME
  • 1027
    MEALL LIMITED - 1994-12-16
    icon of address6th Floor 2 London Wall Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    516,062 GBP2021-08-31
    Officer
    icon of calendar 1994-08-12 ~ 2010-07-26
    CIF 239 - Nominee Secretary → ME
  • 1028
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -6,743,278 GBP2024-12-31
    Officer
    icon of calendar 2015-12-07 ~ 2020-11-12
    CIF 1421 - Secretary → ME
  • 1029
    icon of address2 & 3 Bell House Bell Road, Daneshill East Industrial Estate, Basingstoke, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    80,690 GBP2024-08-31
    Officer
    icon of calendar 2013-08-13 ~ 2013-08-14
    CIF 1007 - Secretary → ME
  • 1030
    icon of addressSuite C, 4-6 Canfield Place, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,498,904 GBP2016-12-28
    Officer
    icon of calendar 2009-08-20 ~ 2012-08-21
    CIF 843 - Secretary → ME
  • 1031
    AFRICA OIL EXPLORATION PLC - 2010-01-18
    UNION MEDTECH PLC - 2014-05-06
    IN-SOLVE PLC - 2012-03-05
    icon of address2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2018-03-15 ~ 2020-08-17
    CIF 1078 - Secretary → ME
  • 1032
    BRINLODGE LIMITED - 1997-01-23
    icon of address79 Caroline Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-01 ~ 2014-04-30
    CIF 1612 - Secretary → ME
  • 1033
    icon of addressGrant Thornton Uk Llp, 30 Finsbury Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    49,125 GBP2018-06-30
    Officer
    icon of calendar 2016-06-25 ~ 2016-06-25
    CIF 1330 - Secretary → ME
  • 1034
    icon of addressSterling Ford, Centurion Court 83 Camp Road, St. Albans, Herts
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -39,906 GBP2021-12-30
    Officer
    icon of calendar 1999-09-23 ~ 2015-04-07
    CIF 826 - Secretary → ME
    icon of calendar 2016-11-01 ~ 2019-09-19
    CIF 1303 - Secretary → ME
  • 1035
    DONARD LIMITED - 1994-04-12
    icon of address2 Deodar Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-01-24 ~ 1994-04-27
    CIF 255 - Nominee Secretary → ME
  • 1036
    NEEDHAMS JARRETT & THOMAS LIMITED - 2004-10-20
    icon of address2-3 Hind Court, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-09 ~ 2003-07-09
    CIF 582 - Secretary → ME
  • 1037
    MINESITE LIMITED - 2000-06-01
    GIFTDIGIT LIMITED - 1988-06-21
    RIVINGTON STREET HOLDINGS (UK) PUBLIC LIMITED COMPANY - 2010-07-16
    RIVINGTON STREET HOLDINGS PLC - 2010-07-16
    VOLUME ANALYSIS LIMITED - 1998-04-27
    COMMODITY WATCH PLC - 2008-11-28
    INTERACTIVE RESOURCE INFORMATION LIMITED - 2006-09-25
    icon of addressResolve Partners Llp One America Square, Crosswell, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-03 ~ 2008-11-28
    CIF 437 - Secretary → ME
  • 1038
    BARKBY GROUP PLC - 2024-01-30
    SOVEREIGN MINES OF AFRICA PLC - 2018-06-25
    THE BARKBY GROUP PLC - 2021-05-07
    icon of address115b Innovation Drive, Milton, Abingdon, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2010-01-28 ~ 2010-01-28
    CIF 967 - Director → ME
    Officer
    icon of calendar 2010-01-28 ~ 2017-11-15
    CIF 1653 - Secretary → ME
  • 1039
    icon of address5 5 Robert Court, 4 Sternhall Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2017-01-17 ~ 2017-01-17
    CIF 1282 - Secretary → ME
  • 1040
    icon of address147a High Street, Waltham Cross, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    7,287 GBP2024-12-31
    Officer
    icon of calendar 1994-02-23 ~ 1994-05-03
    CIF 252 - Nominee Secretary → ME
  • 1041
    icon of address147a High Street, Waltham Cross, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,417 GBP2024-12-31
    Officer
    icon of calendar 1994-02-23 ~ 1994-05-03
    CIF 250 - Nominee Secretary → ME
  • 1042
    MILWICH LIMITED - 1995-04-04
    icon of addressBourne Enterprise Centre, Wrotham Road, Borough Green, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-12-16 ~ 1995-03-27
    CIF 226 - Nominee Secretary → ME
  • 1043
    icon of addressThe Cottage, Lox Lane Farm, Shaftesbury, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-16 ~ 2012-01-16
    CIF 1582 - Secretary → ME
  • 1044
    PAPUA MINING PLC - 2018-06-18
    icon of addressEastcastle House, 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-13 ~ 2018-05-25
    CIF 1308 - Secretary → ME
  • 1045
    icon of addressThe Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -100 GBP2017-12-31
    Person with significant control
    icon of calendar 2017-06-09 ~ 2019-09-01
    CIF 1810 - Right to appoint or remove directors OE
    CIF 1810 - Ownership of shares – 75% or more OE
    CIF 1810 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2017-06-09 ~ 2017-06-09
    CIF 1219 - Secretary → ME
  • 1046
    RONA IMPORTS LIMITED - 2000-06-09
    icon of addressGround Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes
    Liquidation Corporate (1 parent)
    Equity (Company account)
    437,411 GBP2023-12-31
    Officer
    icon of calendar 1998-06-15 ~ 1998-06-15
    CIF 115 - Nominee Secretary → ME
  • 1047
    icon of address20 North Audley Street, Mayfair, London, United Kingdom
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    97 GBP2023-03-31
    Officer
    icon of calendar 2020-03-04 ~ 2020-08-20
    CIF 1192 - Secretary → ME
  • 1048
    icon of address20 North Audley Street, Mayfair, London, United Kingdom
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    -13,222 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-04-27 ~ 2017-04-27
    CIF 1836 - Right to appoint or remove directors OE
    CIF 1836 - Ownership of voting rights - 75% or more OE
    CIF 1836 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2017-04-27 ~ 2020-08-20
    CIF 1242 - Secretary → ME
  • 1049
    ROYLCAP (UK) LIMITED - 2007-10-23
    icon of address4th Floor, Reading Bridge House George Street, Reading, Berkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-08-08 ~ 2008-02-07
    CIF 420 - Secretary → ME
  • 1050
    ROBERT WEST MANAGEMENT LIMITED - 2000-02-28
    R.W. MANAGEMENT LTD - 2000-07-03
    RSK ENSR PROJECT SERVICES LIMITED - 2007-01-24
    R W MANAGEMENT LIMITED - 2000-09-28
    SHEAR MANAGEMENT LTD - 2003-09-17
    RSK ENSR SHEAR LIMITED - 2006-04-03
    icon of addressSpring Lodge, 172 Chester Road, Helsby, Cheshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-02-23 ~ 1994-05-03
    CIF 251 - Nominee Secretary → ME
  • 1051
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-26 ~ 2015-08-26
    CIF 1437 - Secretary → ME
  • 1052
    icon of addressSwift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    12,533 GBP2024-12-31
    Officer
    icon of calendar 2005-09-13 ~ 2005-10-07
    CIF 494 - Secretary → ME
  • 1053
    icon of addressSundial House 98 High Street, Horsell, Woking, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    72,934 GBP2021-06-30
    Officer
    icon of calendar 2013-06-21 ~ 2013-06-24
    CIF 1013 - Secretary → ME
  • 1054
    icon of addressGreensleeves House, Highfield, Banstead, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-25 ~ 2010-01-12
    CIF 973 - Director → ME
    Officer
    icon of calendar 2009-11-25 ~ 2010-03-10
    CIF 974 - Secretary → ME
  • 1055
    EUROPEAN CARE (ENGLAND) LIMITED - 2014-06-30
    MANOR HOUSE NURSING HOME (MERTON) LIMITED - 2004-12-20
    EMBRACE (ENGLAND) LIMITED - 2018-03-28
    icon of addressSanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-09-09 ~ 2002-09-09
    CIF 609 - Secretary → ME
  • 1056
    ALUMINIUM REFINERS LIMITED - 1992-06-23
    icon of addressLeavesden Park Suite 1, 5 Hercules Way, Watford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2004-03-17
    CIF 315 - Nominee Secretary → ME
  • 1057
    icon of address15 Savile Row, London
    Active Corporate (7 parents)
    Equity (Company account)
    2,002 GBP2024-06-30
    Officer
    icon of calendar 2004-03-12 ~ 2004-03-12
    CIF 554 - Secretary → ME
  • 1058
    icon of address198 High Holborn, London
    Dissolved Corporate (8 parents)
    Equity (Company account)
    59,255 GBP2018-03-31
    Officer
    icon of calendar 2010-04-06 ~ 2010-04-06
    CIF 956 - Secretary → ME
  • 1059
    icon of address15 Merritts Meadow, Petersfield, Hampshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    22,555 GBP2025-03-31
    Officer
    icon of calendar 2014-07-03 ~ 2014-07-19
    CIF 1483 - LLP Designated Member → ME
  • 1060
    SEBBA INVESTMENT & DEVELOPMENTS LTD - 2006-03-16
    AIS CONSTRUCTION AND DEVELOPMENT LIMITED - 2006-01-06
    SEBBA INVESTMENTS & DEVELOPMENT LTD - 2006-01-12
    icon of address3rd Floor Lawford House, Albert Place, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -606,590 GBP2023-06-30
    Officer
    icon of calendar 2010-12-10 ~ 2022-08-18
    CIF 1181 - Secretary → ME
  • 1061
    icon of addressOld Hearne Farm Jays Lane, Gospel Green, Haslemere, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    125,876 GBP2024-03-31
    Officer
    icon of calendar 2013-02-22 ~ 2013-02-22
    CIF 1520 - Secretary → ME
  • 1062
    icon of addressSuite 122 Airport House, Purley Way, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    952 GBP2016-04-30
    Officer
    icon of calendar 2014-04-01 ~ 2014-12-31
    CIF 1495 - Secretary → ME
  • 1063
    HALCYON LOAN MANAGEMENT (UK) LIMITED - 2018-10-23
    BARDIN HILL LOAN MANAGEMENT (UK) LIMITED - 2021-05-25
    HALCYON INVESTMENT ADVISORS (UK) LIMITED - 2014-10-08
    icon of addressN2, Floor 10 9 Bressenden Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-08 ~ 2005-05-11
    CIF 508 - Secretary → ME
  • 1064
    icon of addressAston House, Cornwall Avenue, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    78,100 GBP2021-04-30
    Officer
    icon of calendar 2001-12-20 ~ 2006-07-20
    CIF 622 - Secretary → ME
  • 1065
    icon of address33 Kingsley Close, Shaw, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -32,210 GBP2023-03-31
    Officer
    icon of calendar 2001-03-12 ~ 2001-03-12
    CIF 34 - Nominee Secretary → ME
  • 1066
    icon of address6th Floor Stockbridge House, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -625 GBP2017-12-31
    Person with significant control
    icon of calendar 2017-07-25 ~ 2017-07-25
    CIF 1808 - Ownership of shares – 75% or more OE
    CIF 1808 - Right to appoint or remove directors OE
    CIF 1808 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2017-07-25 ~ 2017-07-25
    CIF 1215 - Secretary → ME
  • 1067
    SER VISION (UK) LIMITED - 2004-07-22
    FORSTERS SHELFCO 202 LIMITED - 2004-06-22
    icon of address5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-05 ~ 2006-03-08
    CIF 500 - Secretary → ME
  • 1068
    icon of address46c Leamington Road Villas, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,330 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-11-09 ~ 2017-11-09
    CIF 1802 - Ownership of voting rights - 75% or more OE
    CIF 1802 - Right to appoint or remove directors OE
    CIF 1802 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2017-11-09 ~ 2017-11-09
    CIF 1209 - Secretary → ME
  • 1069
    APS PROPERTY SERVICES LIMITED - 1997-03-13
    icon of addressCardinal Court, 35-37 St Peters Street, Ipswich
    Active Corporate (3 parents)
    Equity (Company account)
    -322,259 GBP2024-09-30
    Officer
    icon of calendar 1995-08-22 ~ 1995-08-22
    CIF 204 - Nominee Secretary → ME
  • 1070
    icon of address34 Sewardstone Road, Bethnal Green, London
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2014-03-28 ~ 2014-03-28
    CIF 1497 - Secretary → ME
  • 1071
    EMBLETON PRODUCTIONS LIMITED - 1984-06-12
    icon of address44 Goldsmith Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,718 GBP2017-03-31
    Officer
    icon of calendar 1998-11-16 ~ 2004-03-17
    CIF 692 - Secretary → ME
  • 1072
    icon of address5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2008-04-16 ~ 2008-04-16
    CIF 375 - Secretary → ME
  • 1073
    SHOWPLACE HOSPITALITY SUITES LIMITED - 2013-12-10
    TRIUMPHTRY LIMITED - 1988-03-18
    icon of address3 Stour House, Clifford Park Clifford Road, Stratford Upon Avon, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    615,294 GBP2024-06-30
    Officer
    icon of calendar 2002-05-30 ~ 2005-12-21
    CIF 620 - Secretary → ME
  • 1074
    HOLIDAYS4LIFE LIMITED - 2007-07-10
    icon of addressC/o Cavendish Bond, Bentinck House, 3 - 8 Bolsover Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-18 ~ 2005-04-08
    CIF 511 - Secretary → ME
  • 1075
    icon of address44 Goldsmith Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    875,146 GBP2025-03-31
    Officer
    icon of calendar 1998-11-16 ~ 2004-03-17
    CIF 691 - Secretary → ME
  • 1076
    icon of address12 The Rookery, Kidlington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,858 GBP2024-06-30
    Officer
    icon of calendar 2009-06-25 ~ 2009-06-25
    CIF 336 - Secretary → ME
  • 1077
    icon of address30 Churchill Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    54,068,656 USD2024-01-31
    Officer
    icon of calendar 2015-01-22 ~ 2025-03-06
    CIF 1128 - Secretary → ME
  • 1078
    RESIDUAL BROKER NO.2 LIMITED - 1995-04-11
    SEYMAC TWENTY LIMITED - 1992-02-25
    icon of address8 Holyrood Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-09-17 ~ 2011-03-07
    CIF 857 - Secretary → ME
  • 1079
    icon of addressC/o Bruce Ml Gray, Chartered Accountants, Suite 122 Airport House, Purley Way, Croydon, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-07 ~ 2012-09-07
    CIF 1540 - Secretary → ME
  • 1080
    icon of address10th Floor, 25 North Colonnade, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2012-07-19 ~ 2012-07-19
    CIF 1550 - Secretary → ME
  • 1081
    SKILLED UK LIMITED - 2008-04-29
    icon of addressOffice 12b 6 South Bar Street, Banbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2005-11-23 ~ 2009-11-24
    CIF 486 - Secretary → ME
  • 1082
    icon of address10 Shedfield House Dairy Sandy Lane, Shedfield, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-12-02 ~ 1993-12-02
    CIF 279 - Nominee Secretary → ME
  • 1083
    icon of addressCraftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    252,405 GBP2023-10-31
    Officer
    icon of calendar 2007-09-10 ~ 2007-09-10
    CIF 417 - Secretary → ME
  • 1084
    icon of addressThe Mayhew Practice Limited, Court End, Westhall Park Warlingham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-22 ~ 2006-06-22
    CIF 462 - Secretary → ME
  • 1085
    icon of address88-90 Baker Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -166,389 GBP2024-09-30
    Officer
    icon of calendar 1995-05-26 ~ 1995-06-15
    CIF 216 - Nominee Secretary → ME
  • 1086
    icon of addressMetro Bank Plc, One, Southampton Row, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-20 ~ 2002-06-26
    CIF 37 - Nominee Secretary → ME
  • 1087
    icon of addressMetro Bank Plc, One, Southampton Row, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-20 ~ 2002-06-26
    CIF 40 - Nominee Secretary → ME
  • 1088
    icon of addressChertsey House, 56-58 Chertsey Street, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-09 ~ 2002-06-26
    CIF 632 - Secretary → ME
  • 1089
    icon of addressMetro Bank Plc, One, Southampton Row, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-20 ~ 2002-06-26
    CIF 39 - Nominee Secretary → ME
  • 1090
    MILLENNIUM INVOICE FINANCE LIMITED - 2000-02-22
    VIDEOGATE LIMITED - 1999-08-17
    icon of addressMetro Bank Plc, One, Southampton Row, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2000-02-28 ~ 2002-01-24
    CIF 651 - Secretary → ME
  • 1091
    icon of addressTerminus Ind.estate, Chichester., West Sussex.
    Dissolved Corporate (1 parent)
    Equity (Company account)
    60,902 GBP2017-06-30
    Officer
    icon of calendar 1994-08-25 ~ 2003-11-03
    CIF 733 - Secretary → ME
  • 1092
    icon of address27/28 Eastcastle Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2012-05-31 ~ 2012-05-31
    CIF 1556 - Secretary → ME
  • 1093
    icon of address27/28 Eastcastle Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2007-01-05 ~ 2007-01-05
    CIF 447 - Secretary → ME
  • 1094
    icon of addressFox Williams Llp, Ten Dominion Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-01 ~ 2007-09-24
    CIF 540 - Secretary → ME
  • 1095
    LONGSHIPS PLC - 2013-08-22
    LOCATION SCIENCES GROUP PLC - 2024-02-16
    PROXAMA PLC - 2018-03-21
    icon of address5th Floor Room 502d,chancery Place 50 Brown Street, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-08-22 ~ 2018-09-03
    CIF 1006 - Secretary → ME
  • 1096
    VIDEO ARTS TELEVISION LIMITED - 1984-10-19
    VATV LIMITED - 1993-10-18
    PAVILION INTERNATIONAL LIMITED - 1997-10-30
    CURLGATE LIMITED - 1978-12-31
    DUMBARTON FILMS LIMITED - 1988-10-17
    icon of addressShepherds Building Central, Charecroft Way, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-07-06 ~ 2012-08-30
    CIF 823 - Secretary → ME
  • 1097
    SOVEREIGN CHAUFFEURS OF LONDON LIMITED - 2006-07-11
    icon of address58 Leman Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,291,243 GBP2016-06-30
    Officer
    icon of calendar 1996-04-24 ~ 1996-04-24
    CIF 186 - Nominee Secretary → ME
  • 1098
    icon of address4385, 05503538: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-08 ~ 2005-07-08
    CIF 497 - Secretary → ME
  • 1099
    SECURE MAIL SERVICES LIMITED - 2006-03-21
    ENISLE LIMITED - 1991-04-19
    SPECIAL DELIVERY SERVICES LIMITED - 2006-01-31
    icon of address5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-04-27
    CIF 293 - Nominee Secretary → ME
  • 1100
    icon of address44 Nottingham Road, Mansfield, Nottinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    25,300 GBP2024-04-30
    Officer
    icon of calendar 2000-04-28 ~ 2000-04-28
    CIF 60 - Nominee Secretary → ME
  • 1101
    RAYMOND LOEWY INTERNATIONAL GROUP LIMITED - 2004-04-02
    RAYMOND LOEWY INTERNATIONAL LIMITED - 2014-12-09
    SIERRAMEAD LIMITED - 1991-07-01
    icon of addressThe Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-06-30 ~ 2000-08-17
    CIF 734 - Secretary → ME
  • 1102
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,001,287 GBP2019-09-30
    Officer
    icon of calendar 2015-06-03 ~ 2022-10-03
    CIF 1123 - Secretary → ME
  • 1103
    START ELECTRONICS LIMITED - 1991-05-03
    START SPELLMAN LIMITED - 2002-02-25
    TAKEMULTI LIMITED - 1989-04-07
    icon of addressBroomers Park, Broomers Hill Lane, Pulborough, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    18,965,612 GBP2025-03-31
    Officer
    icon of calendar 2001-01-12 ~ 2017-05-08
    CIF 812 - Secretary → ME
  • 1104
    ES VEDRA PRODUCTIONS LTD - 2017-01-24
    BLONDE THE MOVIE LIMITED - 2013-04-17
    icon of address12 The Rookery, Kidlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2009-10-14 ~ 2009-10-14
    CIF 978 - Secretary → ME
  • 1105
    GENESIS PETROLEUM EUROPE LIMITED - 2009-10-16
    BAYERNGAS EUROPE LIMITED - 2017-12-11
    icon of addressMillstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-03-08 ~ 2017-12-08
    CIF 871 - Secretary → ME
  • 1106
    BAYERNGAS UK LIMITED - 2017-12-11
    SPIRIT EUROPE LTD - 2018-05-02
    ZARI RESOURCES PLC - 2005-11-14
    GENESIS PETROLEUM CORPORATION PLC - 2009-09-09
    GENESIS PETROLEUM CORPORATION LIMITED - 2009-10-06
    icon of addressMillstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-03-30 ~ 2004-03-30
    CIF 552 - Director → ME
    Officer
    icon of calendar 2006-03-08 ~ 2017-12-08
    CIF 870 - Secretary → ME
    icon of calendar 2004-03-30 ~ 2004-05-07
    CIF 553 - Secretary → ME
  • 1107
    icon of address4th Floor, Station Square, 1 Gloucester Street, Swindon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2001-10-02 ~ 2007-03-27
    CIF 21 - Nominee Secretary → ME
  • 1108
    icon of address8 Holyrood Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-03 ~ 2010-02-15
    CIF 407 - Secretary → ME
  • 1109
    icon of address5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    552,035 GBP2024-03-29
    Officer
    icon of calendar 1993-01-11 ~ 1998-12-31
    CIF 276 - Nominee Secretary → ME
  • 1110
    icon of address1 - 7 Garman Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2008-02-11 ~ 2008-02-11
    CIF 399 - Secretary → ME
  • 1111
    icon of address6 St Georges Mews, Bear Lane, Farnham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-05-15 ~ 2017-05-17
    CIF 1826 - Ownership of shares – 75% or more OE
    CIF 1826 - Right to appoint or remove directors OE
    CIF 1826 - Ownership of voting rights - 75% or more OE
    icon of calendar 2017-05-15 ~ 2017-05-16
    CIF 1825 - Ownership of voting rights - 75% or more OE
    CIF 1825 - Ownership of shares – 75% or more OE
    CIF 1825 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2017-05-15 ~ 2017-05-15
    CIF 1233 - Secretary → ME
  • 1112
    icon of addressLondon Symphony Orchestra Level 6, Frobisher Crescent, Barbican Centre, Silk Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-12 ~ 2011-04-01
    CIF 770 - Secretary → ME
  • 1113
    icon of address161 Chertsey Road, Twickenham, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-06-25 ~ 2001-06-25
    CIF 27 - Nominee Secretary → ME
  • 1114
    PLASHET PROPERTIES LIMITED - 1986-05-28
    icon of address20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    86 GBP2024-12-31
    Officer
    icon of calendar 2018-01-01 ~ 2022-09-16
    CIF 1692 - Secretary → ME
    CIF 1691 - Secretary → ME
  • 1115
    START SPELLMAN LIMITED - 1991-05-03
    EGGSHELL (NO.129) LIMITED - 1990-04-12
    icon of addressBroomers Park, Broomers Hill Lane, Pulborough, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    5,508,936 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2001-01-12 ~ 2017-05-08
    CIF 813 - Secretary → ME
  • 1116
    icon of addressThe Pines, 35 Rowanwood Avenue, The Hollies, Sidcup, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-05 ~ 2012-03-13
    CIF 1574 - Secretary → ME
  • 1117
    icon of address9 Ropery Business Park, Anchor & Hope Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    136,689 GBP2024-03-31
    Officer
    icon of calendar 2003-03-12 ~ 2003-06-27
    CIF 596 - Secretary → ME
  • 1118
    BAY LIMITED - 1997-07-16
    icon of address202 Northolt Road, South Harrow, Middx
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-17 ~ 2001-01-02
    CIF 155 - Nominee Secretary → ME
  • 1119
    PRECIS (2184) LIMITED - 2002-04-30
    icon of addressVictory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-10-14 ~ 2006-04-25
    CIF 573 - Secretary → ME
  • 1120
    STEWART WATSON & COMPANY LIMITED - 2001-12-05
    icon of address130 Fleet Street, London
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -1,699 GBP2017-12-01 ~ 2018-11-30
    Officer
    icon of calendar 1996-11-06 ~ 1996-11-09
    CIF 174 - Nominee Secretary → ME
  • 1121
    icon of address4th Floor 192-198 Vauxhall Bridge Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    583,580 GBP2024-06-30
    Officer
    icon of calendar 2008-03-11 ~ 2008-03-11
    CIF 380 - Secretary → ME
    icon of calendar 2011-08-10 ~ 2013-01-30
    CIF 1604 - Secretary → ME
  • 1122
    icon of address33 Kirkbride Way Kirkbride Way, Ingleby Barwick, Stockton-on-tees, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -619,535 GBP2024-11-30
    Officer
    icon of calendar 2014-11-12 ~ 2014-11-12
    CIF 1468 - Secretary → ME
  • 1123
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-08 ~ 2014-08-11
    CIF 1678 - Secretary → ME
  • 1124
    icon of address2 Old Bath Road, Newbury, Berkshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -123,399 GBP2024-12-31
    Officer
    icon of calendar 2004-11-22 ~ 2010-06-01
    CIF 516 - Secretary → ME
  • 1125
    STRUCTURETONE INTERNATIONAL HOLDINGS LIMITED - 2001-09-26
    icon of address80 Cannon Street, Sixth Floor, London, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2000-12-01 ~ 2000-12-01
    CIF 46 - Nominee Secretary → ME
  • 1126
    icon of address80 Cannon Street, Sixth Floor, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    7,000 GBP2024-12-31
    Officer
    icon of calendar 2000-12-01 ~ 2000-12-01
    CIF 47 - Nominee Secretary → ME
  • 1127
    icon of addressLeavesden Park Suite 1, 5 Hercules Way, Watford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2004-03-17
    CIF 317 - Nominee Secretary → ME
  • 1128
    icon of addressThe Old Farmhouse, Hyde End Lane, Brimpton, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-09 ~ 1999-12-07
    CIF 694 - Secretary → ME
  • 1129
    ABAL GROUP PLC - 2020-05-01
    IMAGINATIK LIMITED - 2006-10-24
    IMAGINATIK PLC - 2019-02-05
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2000-03-01 ~ 2006-10-20
    CIF 650 - Secretary → ME
  • 1130
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-01-22 ~ 2021-01-22
    CIF 1786 - Ownership of voting rights - 75% or more OE
    CIF 1786 - Right to appoint or remove directors OE
    CIF 1786 - Ownership of shares – 75% or more OE
  • 1131
    icon of addressSuite 29 Philpot House, Station Road, Rayleigh, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    111,207 GBP2024-03-31
    Officer
    icon of calendar 2009-07-25 ~ 2009-07-25
    CIF 335 - Secretary → ME
  • 1132
    icon of addressPalmerston House, 814 Brighton Road, Purley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    18,701,020 GBP2024-12-31
    Officer
    icon of calendar 2009-04-06 ~ 2009-12-23
    CIF 342 - Secretary → ME
  • 1133
    icon of address19 Princes Road, Flat D, Wimbledon, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-22 ~ 2016-07-22
    CIF 1882 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2016-07-22 ~ 2016-07-22
    CIF 1318 - Secretary → ME
  • 1134
    icon of address131 Hayes Lane, Hayes, Bromley, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    128,450 GBP2024-04-30
    Officer
    icon of calendar 1999-10-21 ~ 2000-03-01
    CIF 84 - Nominee Secretary → ME
  • 1135
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-01-31
    Officer
    icon of calendar 2000-02-16 ~ 2000-06-12
    CIF 654 - Secretary → ME
  • 1136
    SEIONE LIMITED - 2001-09-05
    icon of addressOne America Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 1998-07-22 ~ 1998-07-22
    CIF 113 - Nominee Secretary → ME
  • 1137
    icon of addressOne America Street, London
    Active Corporate (12 parents, 6 offsprings)
    Officer
    icon of calendar 1994-04-20 ~ 1994-06-06
    CIF 246 - Nominee Secretary → ME
  • 1138
    T P BENNETT LIMITED - 2005-10-18
    icon of addressOne America Street, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 1993-11-05 ~ 1994-04-19
    CIF 260 - Nominee Secretary → ME
  • 1139
    CURTAIN WORKROOM INTERIORS LIMITED - 2022-10-19
    icon of addressInsolvency Direct Ltd, Saxon House, Saxon Way, Cheltenham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,313 GBP2021-02-28
    Officer
    icon of calendar 2016-02-10 ~ 2019-08-12
    CIF 1418 - Secretary → ME
  • 1140
    icon of addressC/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,575 GBP2024-03-31
    Officer
    icon of calendar 2007-11-26 ~ 2007-12-06
    CIF 410 - Secretary → ME
  • 1141
    SITETALK LTD - 2012-08-14
    icon of addressGarden Flat 4 Camden Terrace, Camden, London
    Active Corporate (1 parent)
    Equity (Company account)
    -19,192 GBP2024-03-31
    Officer
    icon of calendar 2012-03-15 ~ 2012-03-15
    CIF 1572 - Secretary → ME
  • 1142
    icon of addressUnity Chambers, 34 High East Street, Dorchester, Dorset
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    3,484,571 GBP2024-03-31
    Officer
    icon of calendar 1998-02-27 ~ 1998-06-05
    CIF 122 - Nominee Secretary → ME
  • 1143
    icon of address6 Tavistock Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    77,058 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-09-28 ~ 2016-09-28
    CIF 1876 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2016-09-28 ~ 2016-09-28
    CIF 1306 - Secretary → ME
  • 1144
    icon of addressSummit House, 170 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,222,635 GBP2024-12-31
    Officer
    icon of calendar ~ 2000-09-14
    CIF 306 - Nominee Secretary → ME
  • 1145
    TARGET ENTERTAINMENT LIMITED - 2003-02-28
    icon of address2nd Floor Garfield House, 86-88 Edgware Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-28 ~ 2008-01-25
    CIF 17 - Nominee Secretary → ME
  • 1146
    TARGET DISTRIBUTION LIMITED - 2003-02-28
    icon of address55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-27 ~ 2002-12-31
    CIF 627 - Secretary → ME
  • 1147
    PRECIS (2490) LIMITED - 2005-01-26
    VSNL TELECOMMUNICATIONS (UK) LIMITED - 2008-03-31
    icon of address30 St Mary Axe, Level 34, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-02-17 ~ 2008-11-18
    CIF 507 - Secretary → ME
  • 1148
    TWL LIMITED - 2015-03-10
    TAVISTOCK FINANCIAL LIMITED - 2015-04-02
    TAVISTOCK DIRECT LIMITED - 2019-07-18
    TAVISTOCK WEALTH LIMITED - 2014-06-06
    icon of address1 Queen's Square Ascot Business Park, Lyndhurst Road, Ascot, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2014-02-04 ~ 2018-01-19
    CIF 1512 - Secretary → ME
  • 1149
    icon of addressLeavesden Park, 5 Hercules Way, Watford, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    846,452 GBP2024-03-31
    Officer
    icon of calendar ~ 2004-03-17
    CIF 320 - Nominee Secretary → ME
  • 1150
    TECHCLEAN PLC - 2011-01-14
    VALUESHIFT PUBLIC LIMITED COMPANY - 1989-03-06
    UNITED BUSINESS GROUP PLC - 2001-01-15
    HIGH YIELD RESIDENTIAL PROPERTIES PLC - 1994-05-23
    icon of address24 Conduit Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-31 ~ 2015-10-08
    CIF 810 - Secretary → ME
  • 1151
    V.D.U. SERVICES FRANCHISING LIMITED - 2002-11-20
    icon of address107 Bell Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    36,250 GBP2017-06-30
    Officer
    icon of calendar 2002-08-19 ~ 2015-10-08
    CIF 900 - Secretary → ME
  • 1152
    icon of addressUnit 4 Hurricane Trading Estate, Grahame Park Way, Colindale, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-03-22 ~ 1995-03-31
    CIF 729 - Director → ME
    Officer
    icon of calendar 1995-03-22 ~ 1995-03-31
    CIF 222 - Nominee Secretary → ME
  • 1153
    icon of address24 South Canterbury Road, Canterbury, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    2,628 GBP2024-11-30
    Officer
    icon of calendar 2002-11-15 ~ 2002-11-15
    CIF 7 - Nominee Secretary → ME
  • 1154
    KRESHON LIMITED - 2018-11-02
    icon of address27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2017-02-01 ~ 2017-11-01
    CIF 1278 - Secretary → ME
  • 1155
    BLEATON INTERSEAS LIMITED - 1999-11-25
    icon of addressIbex House, Baker Street, Weybridge, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    2,799,301 GBP2024-12-31
    Officer
    icon of calendar 2001-06-26 ~ 2011-08-01
    CIF 807 - Secretary → ME
  • 1156
    CHEDDAR & CHEESE CONSULTANCY LIMITED - 2002-10-09
    icon of address12 Arlindge, 11-14 Kirby Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-14 ~ 2001-10-03
    CIF 45 - Nominee Secretary → ME
  • 1157
    icon of addressTemple House, Quarry Road, Oxted, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-23 ~ 2016-12-23
    CIF 1860 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2016-12-23 ~ 2016-12-23
    CIF 1288 - Secretary → ME
  • 1158
    TEN ALPS RMA LIMITED - 2010-10-06
    OSPREY RMA LIMITED - 2002-03-19
    INSPIRE CREATIVE AND MEDIA (FAREHAM) LIMITED - 2012-01-16
    TEN ALPS CREATIVE AND MEDIA (FAREHAM) LIMITED - 2011-02-09
    INSPIRE CREATVE AND MEDIA (FAREHAM) LIMITED - 2012-01-05
    ROGER MABER & ASSOCIATES LIMITED - 1995-01-30
    INTERACT CREATIVE AND MEDIA LIMITED - 2012-01-05
    RAYNER RMA LIMITED - 1995-12-05
    icon of addressKings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-06-30
    Officer
    icon of calendar 2000-08-31 ~ 2000-09-25
    CIF 639 - Secretary → ME
  • 1159
    OSPREY ADVERTISING SCOTLAND LIMITED - 2002-03-15
    COVEY ADVERTISING LIMITED - 1997-11-05
    TEN ALPS VISION LIMITED - 2010-09-28
    TEN ALPS MTD LIMITED - 2010-01-27
    TEN ALPS VISION (EDINBURGH) LIMITED - 2012-01-05
    INSPIRE CREATIVE AND MEDIA (EDINBURGH) LIMITED - 2012-01-16
    icon of address7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    74,491 GBP2016-06-30
    Officer
    icon of calendar 2000-08-31 ~ 2000-09-25
    CIF 640 - Secretary → ME
  • 1160
    CHARCO 661 LIMITED - 1997-01-03
    icon of addressBuilding 6 Chiswick Park, 566 Chiswick High Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-07-04 ~ 2005-12-21
    CIF 629 - Secretary → ME
  • 1161
    TERN PLC
    - now
    THE CORE BUSINESS PLC - 2010-03-24
    SILVERMERE ENERGY PLC - 2013-08-16
    SILVERMERE ENERGY PLC - 2011-06-30
    CHALKWELL INVESTMENTS PLC - 2011-06-10
    THE CORE BUSINESS LIMITED - 2006-02-13
    FOOTBALL KITS LIMITED - 2004-11-23
    CORE BUSINESS (UK) LIMITED - 2005-11-25
    CHALKWELL INVESTMENTS PLC - 2011-07-14
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2011-08-31 ~ 2013-08-16
    CIF 1601 - Secretary → ME
  • 1162
    icon of address25 Southampton Buildings, London, Greater London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1999-08-05 ~ 2008-11-03
    CIF 90 - Nominee Secretary → ME
  • 1163
    icon of address4 The Beacons, Hassocks, Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,067 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-10 ~ 2016-08-10
    CIF 1879 - Has significant influence or control OE
    Officer
    icon of calendar 2016-08-10 ~ 2016-08-10
    CIF 1315 - Secretary → ME
  • 1164
    icon of addressUnit 7 The Talina Centre, 23a Bagleys Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 1993-08-31 ~ 1999-09-30
    CIF 262 - Nominee Secretary → ME
  • 1165
    THE C-H FOUNDATION - 2004-01-30
    icon of address7 Clifford Street, London
    Active Corporate (6 parents, 13 offsprings)
    Officer
    icon of calendar 2018-11-09 ~ 2021-02-10
    CIF 1070 - Secretary → ME
  • 1166
    icon of addressTadworth Court, Tadworth, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-31 ~ 2003-03-31
    CIF 5 - Nominee Secretary → ME
  • 1167
    icon of address12th Floor, Brunel Building, 2 Canalside Walk, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2012-02-01 ~ 2023-04-01
    CIF 1154 - Secretary → ME
  • 1168
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-05-12 ~ 2017-05-17
    CIF 1827 - Ownership of voting rights - 75% or more OE
    CIF 1827 - Right to appoint or remove directors OE
    CIF 1827 - Ownership of shares – 75% or more OE
  • 1169
    VICIOUS CIRCLE FILMS LIMITED - 2008-02-11
    SANE & DIDDLY LIMITED - 2010-02-23
    icon of address73a Beak Street, Soho, London
    Active Corporate (2 parents)
    Equity (Company account)
    -2,853,599 GBP2024-12-31
    Officer
    icon of calendar 2005-07-07 ~ 2009-07-01
    CIF 498 - Secretary → ME
  • 1170
    BARNTON LIMITED - 2001-01-30
    icon of addressKpmg Llp, St Nicholas House Park Row, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-03 ~ 2000-04-04
    CIF 68 - Nominee Secretary → ME
  • 1171
    THE LEADERSHIP FACULTY LIMITED - 2006-09-11
    THE INTERNATIONAL LEADERSHIP PROGRAMME AT OXFORD LIMITED - 2006-09-07
    icon of addressPaul Fisher, Wellington House, 57 Dyer Street, Cirencester, Gloucestershire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,010 GBP2016-05-31
    Officer
    icon of calendar 2001-05-10 ~ 2001-05-10
    CIF 630 - Secretary → ME
  • 1172
    icon of addressCrooked Barn Mutton Row, Stanford Rivers, Ongar, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,888 GBP2024-12-31
    Officer
    icon of calendar 2009-04-13 ~ 2009-04-13
    CIF 341 - Secretary → ME
  • 1173
    icon of address3rd Floor 166 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,631 GBP2020-07-31
    Officer
    icon of calendar 2015-07-27 ~ 2015-07-27
    CIF 1443 - Secretary → ME
  • 1174
    icon of address10 Leighton Lodge, 15 Branksome Wood Road, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-01 ~ 2017-11-01
    CIF 1279 - Secretary → ME
  • 1175
    icon of address2a Zodiac House, Calleva Park Aldermaston, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-23 ~ 2000-11-01
    CIF 678 - Secretary → ME
  • 1176
    icon of addressUnit 17 The Brewey, Oxford Passage, Cheltenham, Gloucestershire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,023,338 GBP2024-03-31
    Officer
    icon of calendar 2003-10-27 ~ 2003-10-27
    CIF 572 - Secretary → ME
  • 1177
    icon of addressPiccadilly Business Centre Aldow Enterprise Park, Blackett Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    36 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-05-03 ~ 2017-05-03
    CIF 1833 - Ownership of shares – 75% or more OE
    CIF 1833 - Ownership of voting rights - 75% or more OE
    CIF 1833 - Has significant influence or control as a member of a firm OE
    Officer
    icon of calendar 2017-05-03 ~ 2017-10-09
    CIF 1239 - Secretary → ME
  • 1178
    FOUNDRY COMMUNICATIONS LIMITED - 1994-07-11
    icon of address8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1994-03-28 ~ 1997-07-28
    CIF 248 - Nominee Secretary → ME
  • 1179
    icon of address20 Upper Chase, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-26 ~ 2013-11-26
    CIF 998 - Secretary → ME
  • 1180
    THE RESULTS GROUP LTD - 1993-07-30
    icon of addressThe Old Clergy House Church Platt, Cuckfield, Haywards Heath, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1998-08-27 ~ 1998-11-09
    CIF 696 - Secretary → ME
  • 1181
    icon of addressGreyfriars Court, Paradise Square, Oxford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-05-24 ~ 1993-09-09
    CIF 268 - Nominee Secretary → ME
  • 1182
    icon of address1-3 Heathmans Road, Parsons Green, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-09 ~ 2010-11-09
    CIF 889 - Secretary → ME
  • 1183
    icon of address25 The Squirrels, Belmont Hill, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,771 GBP2020-10-31
    Officer
    icon of calendar 1998-10-06 ~ 2002-01-01
    CIF 108 - Nominee Secretary → ME
  • 1184
    icon of address82 St John Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,274,112 GBP2022-03-31
    Officer
    icon of calendar 2020-02-05 ~ 2020-08-20
    CIF 1193 - Secretary → ME
  • 1185
    icon of address82 St John Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -92,912 GBP2022-03-31
    Officer
    icon of calendar 2020-07-15 ~ 2020-08-20
    CIF 1191 - Secretary → ME
  • 1186
    icon of addressSuite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    In Administration Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -103 GBP2017-12-31
    Person with significant control
    icon of calendar 2017-07-25 ~ 2017-07-25
    CIF 1807 - Ownership of shares – 75% or more OE
    CIF 1807 - Right to appoint or remove directors OE
    CIF 1807 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2017-07-25 ~ 2017-07-25
    CIF 1214 - Secretary → ME
  • 1187
    icon of addressThistlebrook Farm, Long Marston Road, Wingrave, Aylesbury, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,894,605 GBP2025-03-31
    Officer
    icon of calendar ~ 2003-03-05
    CIF 309 - Nominee Secretary → ME
  • 1188
    STAMPVITAL LIMITED - 2004-01-19
    icon of address30 Finsbury Square, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-11-24 ~ 2013-06-30
    CIF 876 - Secretary → ME
  • 1189
    THORP MODEL MANAGEMENT LIMITED - 1984-07-25
    THORP MODEL MAKERS LIMITED - 1983-11-25
    icon of addressThe Thorp Building Whitmore Lane, Sunningdale Village, Ascot, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,267 GBP2024-04-30
    Officer
    icon of calendar ~ 1995-03-03
    CIF 295 - Nominee Secretary → ME
  • 1190
    icon of address19b Wolsey Road, Ashford, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    61,796 GBP2024-02-29
    Officer
    icon of calendar 2000-01-07 ~ 2001-09-30
    CIF 660 - Secretary → ME
  • 1191
    IMCO (3497) LIMITED - 1997-12-02
    KARRITE LIMITED - 2000-08-03
    icon of address1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-09 ~ 2007-09-26
    CIF 559 - Secretary → ME
  • 1192
    icon of addressCreedy The Street, Little Dunmow, Dunmow, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,471 GBP2024-06-30
    Officer
    icon of calendar 1996-06-05 ~ 1996-06-05
    CIF 184 - Nominee Secretary → ME
  • 1193
    icon of addressSummerhill House, 1 Sculthorpe Road, Fakenham, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-09 ~ 2003-12-09
    CIF 561 - Secretary → ME
  • 1194
    MSP 001 LIMITED - 2001-08-17
    icon of addressBurnells, First Floor, Top-op House, 5 Garland Road, Stanmore, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    15,011 GBP2024-04-30
    Officer
    icon of calendar 2001-04-20 ~ 2001-04-20
    CIF 29 - Nominee Secretary → ME
  • 1195
    icon of address4-6 Octagon Offices Waterfront, Brighton Marina Village, Brighton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-28 ~ 2011-02-28
    CIF 1628 - Secretary → ME
  • 1196
    icon of address4-6 Octagon Offices Waterfront, Brighton Marina Village, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-18 ~ 2011-07-06
    CIF 1625 - Secretary → ME
  • 1197
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2002-11-25 ~ 2002-11-25
    CIF 607 - Secretary → ME
  • 1198
    THE ABERYSTWYTH CREMATORIUM COMPANY LIMITED - 2008-10-01
    TEMPLECO 280 LIMITED - 1996-01-17
    icon of addressChapel View Westerleigh Crematorium, Westerleigh Road, Westerleigh, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-11-20 ~ 1999-06-25
    CIF 704 - Secretary → ME
  • 1199
    POP-UP BEACH CLUB LIMITED - 2013-01-14
    icon of addressCottrell Park, St. Nicholas, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -760,415 GBP2018-12-31
    Officer
    icon of calendar 2016-06-10 ~ 2016-08-02
    CIF 1371 - Secretary → ME
  • 1200
    icon of addressLynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-07-30 ~ 2001-09-12
    CIF 674 - Secretary → ME
  • 1201
    icon of address32 Thompson Road, Middleton On Sea, Bognor Regis, West Sussex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-05-11 ~ 2004-05-11
    CIF 544 - Secretary → ME
  • 1202
    FORMAT LIMITED - 1997-06-18
    FPG HOLDINGS LIMITED - 2007-01-09
    icon of address135 Bishopsgate, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-10-26 ~ 1995-10-27
    CIF 201 - Nominee Secretary → ME
  • 1203
    LTP TRADE.COM LIMITED - 2000-03-01
    LTPTRADE.NET LIMITED - 2005-11-15
    icon of addressLynton House 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-03 ~ 1999-12-03
    CIF 79 - Nominee Secretary → ME
  • 1204
    icon of address5 Broadwell Road, Wrecclesham, Farnham, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    38,734 GBP2016-03-18
    Officer
    icon of calendar 1994-11-24 ~ 2000-09-01
    CIF 230 - Nominee Secretary → ME
  • 1205
    ANGLO BIOTRANS LIMITED - 2005-08-11
    ANGLO BIOTRANS PLC - 2006-02-27
    icon of address24 Conduit Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-01-17 ~ 2008-01-03
    CIF 480 - Secretary → ME
  • 1206
    icon of address13 Crescent Place, London, Greater London, England
    Active Corporate (5 parents)
    Equity (Company account)
    11 GBP2025-05-31
    Officer
    icon of calendar 2016-05-06 ~ 2016-05-06
    CIF 1399 - Secretary → ME
  • 1207
    icon of address10 Leighton Lodge, 15 Branksome Wood Road, Bournemouth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-01 ~ 2017-11-01
    CIF 1266 - Secretary → ME
  • 1208
    TRILOGY ANCILLARY SERVICES LIMITED - 2024-07-22
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-27 ~ 2016-07-27
    CIF 1881 - Ownership of shares – 75% or more OE
    CIF 1881 - Ownership of voting rights - 75% or more OE
  • 1209
    icon of addressDarwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    111,713 GBP2018-01-31
    Officer
    icon of calendar 2015-08-12 ~ 2015-08-12
    CIF 1442 - Secretary → ME
  • 1210
    icon of address22 Grove End Road, Farnham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-07 ~ 2014-10-07
    CIF 1472 - Secretary → ME
  • 1211
    icon of addressByron House, 7-9 St. James's Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-05 ~ 2014-09-05
    CIF 1475 - Secretary → ME
  • 1212
    icon of address1 Hazelwood Close, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,364 GBP2019-03-31
    Officer
    icon of calendar 2003-03-04 ~ 2003-03-04
    CIF 597 - Secretary → ME
  • 1213
    A SINGULAR LIFE LIMITED - 2021-02-01
    icon of address82 St John Street, London, England
    Voluntary Arrangement Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -13,354,810 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-02-08 ~ 2017-02-08
    CIF 1849 - Right to appoint or remove directors OE
    CIF 1849 - Ownership of shares – 75% or more OE
    CIF 1849 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2017-02-08 ~ 2018-02-28
    CIF 1257 - Secretary → ME
  • 1214
    RISEPORTAL LIMITED - 2000-11-02
    icon of addressThe Orangery Turners Hill Road, Worth, Crawley, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-10-20 ~ 2006-10-18
    CIF 638 - Secretary → ME
  • 1215
    icon of addressHogarth House, High Holborn, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    165,000 USD2024-12-31
    Officer
    icon of calendar 2014-04-07 ~ 2014-11-03
    CIF 1493 - Secretary → ME
  • 1216
    icon of addressEssington Cemetery, Bursnips Road, Essington, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    50,000 GBP2022-09-30
    Officer
    icon of calendar 2017-09-12 ~ 2019-08-19
    CIF 1043 - Secretary → ME
  • 1217
    icon of address160 Brompton Road, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2006-04-06 ~ 2007-04-01
    CIF 472 - Secretary → ME
  • 1218
    UK MUNICIPAL BONDS AGENCY PLC - 2025-06-10
    LOCAL CAPITAL FINANCE COMPANY LIMITED - 2015-11-05
    UK MUNICIPAL BONDS AGENCY LIMITED - 2015-11-05
    icon of address18 Smith Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-11-05 ~ 2019-01-01
    CIF 1425 - Secretary → ME
  • 1219
    icon of address12a The Mall, Ealing, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-05 ~ 2015-01-05
    CIF 1575 - Secretary → ME
  • 1220
    THE INDO BRITISH PARTNERSHIP NETWORK - 2007-09-06
    icon of addressUk India Business Council, 3 Orchard Place, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2007-09-03 ~ 2008-07-03
    CIF 418 - Secretary → ME
  • 1221
    LONDON & NEWCASTLE (CHISWICK) LIMITED - 2011-07-27
    icon of addressChelsea House, West Gate, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2011-07-06
    CIF 389 - Secretary → ME
  • 1222
    LONDON & NEWCASTLE (BECKENHAM) LIMITED - 2007-04-19
    LONDON & NEWCASTLE (HAMMERSMITH) LIMITED - 2011-07-27
    icon of addressChelsea House, West Gate, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2011-07-06
    CIF 388 - Secretary → ME
  • 1223
    icon of addressGrove House, 2 Woodberry Grove, London, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    824,320 GBP2025-01-31
    Officer
    icon of calendar ~ 2004-03-17
    CIF 314 - Nominee Secretary → ME
  • 1224
    icon of address10 Leighton Lodge, 15 Branksome Wood Road, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-01 ~ 2017-11-01
    CIF 1261 - Secretary → ME
  • 1225
    icon of addressUnit 6 Brocks Business Park, Hodgson Way, Wickford, England
    Active Corporate (4 parents)
    Equity (Company account)
    39,139 GBP2024-10-31
    Officer
    icon of calendar 2007-10-11 ~ 2007-10-11
    CIF 413 - Secretary → ME
  • 1226
    icon of addressUnit 6 Brocks Business Park, Hodgson Way, Wickford, England
    Active Corporate (4 parents)
    Equity (Company account)
    217,590 GBP2024-05-31
    Officer
    icon of calendar 2008-05-19 ~ 2008-05-19
    CIF 369 - Secretary → ME
  • 1227
    icon of addressMaple House, High Street, Potters Bar, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,444,035 GBP2020-01-31
    Person with significant control
    icon of calendar 2018-01-11 ~ 2018-01-11
    CIF 1793 - Right to appoint or remove directors OE
    CIF 1793 - Ownership of voting rights - 75% or more OE
    CIF 1793 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2018-01-11 ~ 2021-01-11
    CIF 1080 - Secretary → ME
  • 1228
    UNO SPORT VENTURES LTD - 2017-09-19
    UNO SPORTS VENTURES LTD - 2018-04-10
    icon of address1a Edith Villas, 123 Disraeli Road, Putney, England
    Active Corporate (2 parents, 4 offsprings)
    Total liabilities (Company account)
    259,757 GBP2024-09-29
    Person with significant control
    icon of calendar 2017-09-15 ~ 2017-09-15
    CIF 1803 - Right to appoint or remove directors OE
    CIF 1803 - Ownership of voting rights - 75% or more OE
    CIF 1803 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2017-09-15 ~ 2017-10-10
    CIF 1210 - Secretary → ME
  • 1229
    LARA GROUP PLC - 2018-03-11
    XTOPIA GROUP PLC - 2016-09-07
    CHILDCARE GROUP PLC - 2016-10-20
    icon of address10 Leighton Lodge, 15 Branksome Wood Road, Bournemouth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-01 ~ 2017-11-01
    CIF 1263 - Secretary → ME
  • 1230
    OTHERY LIMITED - 1999-08-24
    icon of address37 Ixworth Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-21 ~ 1999-06-29
    CIF 95 - Nominee Secretary → ME
  • 1231
    icon of address5 Sunnymead Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-03-08 ~ 2019-07-11
    CIF 1412 - Secretary → ME
  • 1232
    UST (EUROPE) PRIVATE LIMITED - 2008-04-07
    UST (GLOBAL) PRIVATE LIMITED - 2009-02-05
    icon of address2nd Floor 7 Seymour Street, Marylebone, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-04-25 ~ 2006-04-25
    CIF 469 - Secretary → ME
  • 1233
    VALCO (PRINTERS) LIMITED - 2004-07-13
    icon of addressUnits 1 And 2 Whorlton Road, Riverside Industrial Estate, Middlesbrough, Cleveland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,230 GBP2019-03-31
    Officer
    icon of calendar ~ 1993-04-12
    CIF 290 - Nominee Secretary → ME
  • 1234
    PULLBOURNE LIMITED - 1980-12-31
    icon of addressDukes House, 58 Buckingham Gate, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,715,184 GBP2021-08-31
    Officer
    icon of calendar ~ 2004-03-17
    CIF 325 - Nominee Secretary → ME
  • 1235
    icon of address14 Wigmore Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,473,797 GBP2024-03-31
    Officer
    icon of calendar 2008-04-16 ~ 2008-07-24
    CIF 377 - Secretary → ME
  • 1236
    VAN TONGEREN (U.K.) LIMITED - 1983-01-13
    icon of addressVan Tongeren House, High Street, Godalming, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    8,271,634 GBP2024-06-30
    Officer
    icon of calendar ~ 2003-11-30
    CIF 310 - Nominee Secretary → ME
  • 1237
    DALFORD LIMITED - 2003-12-12
    icon of address9 New Concordia Wharf, Mill Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-05 ~ 2002-11-13
    CIF 50 - Nominee Secretary → ME
  • 1238
    VELING AVIATION LIMITED - 2006-09-14
    icon of address4 Blenheim Avenue, Gants Hill, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -150,647 GBP2019-06-30
    Officer
    icon of calendar 2006-09-12 ~ 2006-09-14
    CIF 452 - Secretary → ME
  • 1239
    icon of addressChina Works, 100 Black Prince Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    617,202 GBP2024-04-30
    Officer
    icon of calendar 2001-02-20 ~ 2001-02-20
    CIF 36 - Nominee Secretary → ME
  • 1240
    icon of address12 New Fetter Lane, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,964,720 GBP2024-03-31
    Officer
    icon of calendar 2012-10-18 ~ 2018-12-12
    CIF 1671 - Secretary → ME
  • 1241
    VICTORIAN WOOD WORKS CONTRACTS LIMITED - 2009-01-19
    icon of address16-17 Boundary Road, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-03 ~ 2000-08-03
    CIF 642 - Secretary → ME
  • 1242
    icon of addressUnit A, Farriers Courtyard Spelmonden Road, Goudhurst, Cranbrook, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,437,012 USD2024-12-31
    Person with significant control
    icon of calendar 2017-12-22 ~ 2017-12-22
    CIF 1795 - Ownership of voting rights - 75% or more OE
    CIF 1795 - Right to appoint or remove directors OE
    CIF 1795 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2017-12-22 ~ 2019-06-01
    CIF 1202 - Secretary → ME
  • 1243
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-02-03 ~ 2011-02-03
    CIF 1632 - Secretary → ME
  • 1244
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-10 ~ 2011-02-10
    CIF 1631 - LLP Designated Member → ME
  • 1245
    icon of addressThe Workshop, 32-40 Tontine Street, Folkestone, Kent
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -24,996 GBP2020-07-31
    Officer
    icon of calendar 1999-11-02 ~ 2004-09-22
    CIF 670 - Secretary → ME
  • 1246
    icon of address27/28 Eastcastle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-06 ~ 2008-10-06
    CIF 357 - Secretary → ME
  • 1247
    SILVER LIGHT PICTURES (ONE) LIMITED - 2018-02-15
    icon of address12 The Rookery The Rookery, Kidlington, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2009-08-05 ~ 2009-08-05
    CIF 332 - Secretary → ME
  • 1248
    icon of address118 Collier Row Road, Romford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-05 ~ 2009-08-05
    CIF 331 - Secretary → ME
  • 1249
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2021-12-09 ~ 2021-12-09
    CIF 1770 - Ownership of shares – 75% or more OE
    CIF 1770 - Right to appoint or remove directors OE
    CIF 1770 - Ownership of voting rights - 75% or more OE
  • 1250
    icon of address22 Old Lodge Lane, Purley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-03 ~ 2000-08-21
    CIF 680 - Secretary → ME
  • 1251
    icon of address2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2006-07-25 ~ 2006-07-25
    CIF 459 - Director → ME
    Officer
    icon of calendar 2006-07-25 ~ 2007-03-14
    CIF 460 - Secretary → ME
  • 1252
    VOLUBILIS PLC - 2002-08-02
    icon of addressThames House 2nd Floor, 3 Wellington Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-18 ~ 2002-08-01
    CIF 635 - Secretary → ME
  • 1253
    icon of addressTobias House, St Mark's Court, Teesdale Business Park, Teesside, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2004-10-20 ~ 2010-04-01
    CIF 523 - Secretary → ME
  • 1254
    EVENTFORM LIMITED - 1995-12-11
    icon of addressAbb Limited Daresbury Park, Daresbury, Warrington, Cheshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-01-30 ~ 2019-09-23
    CIF 844 - Secretary → ME
  • 1255
    icon of addressRsm Restructuring Advisory Llp St Philips Point, Temple Row, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-30 ~ 2009-07-28
    CIF 401 - Secretary → ME
  • 1256
    icon of address73/75 Mortimer Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2013-01-30
    CIF 390 - Secretary → ME
  • 1257
    INTEROUTE TELECOMMUNICATIONS LIMITED - 1996-09-09
    INTERROUTE TELECOMMUNICATIONS LIMITED - 1995-08-18
    INTEROUTE TELECOMMUNICATIONS (UK) LIMITED - 2002-11-26
    ZOOT SERVICES LIMITED - 1995-05-04
    icon of address25 Farringdon Street, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 1995-04-27 ~ 1996-08-27
    CIF 726 - Secretary → ME
  • 1258
    icon of address11 Quaker Close, Sevenoaks, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,715 GBP2022-10-31
    Officer
    icon of calendar 1999-07-28 ~ 1999-07-28
    CIF 92 - Nominee Secretary → ME
  • 1259
    icon of addressFti Consulting Llp, 200 Aldersgate Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2001-07-27 ~ 2004-01-23
    CIF 628 - Secretary → ME
  • 1260
    icon of address27/28 Eastcastle Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-21 ~ 2013-01-23
    CIF 1524 - Secretary → ME
  • 1261
    icon of address27/28 Eastcastle Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-17 ~ 2013-10-23
    CIF 1002 - Secretary → ME
  • 1262
    icon of addressOrchard Gardens Old Barn Lane, Churt, Farnham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2023-04-01
    Officer
    icon of calendar 2011-12-08 ~ 2011-12-08
    CIF 1586 - Secretary → ME
  • 1263
    icon of address27-28 East Castle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2016-06-29 ~ 2016-06-29
    CIF 1326 - Secretary → ME
  • 1264
    PORTALGREAT LIMITED - 2000-11-30
    icon of addressGriffin Court, 201 Chapel Street, Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-19 ~ 2004-01-27
    CIF 608 - Secretary → ME
  • 1265
    icon of addressFirst Floor Coveham House, Downside Bridge Rd, Cobham, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-12 ~ 2016-05-19
    CIF 1470 - Secretary → ME
  • 1266
    HAFTKE LIMITED - 2019-09-24
    icon of addressMontague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    586,921 GBP2018-06-30
    Officer
    icon of calendar 2006-06-12 ~ 2006-06-12
    CIF 464 - Secretary → ME
  • 1267
    DAVID CARTER MANAGEMENT COMPANY LIMITED - 1993-09-15
    GOLFPARTNERS INTERNATIONAL LIMITED - 2019-12-12
    icon of addressPine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -513,922 GBP2022-06-30
    Officer
    icon of calendar 1998-01-21 ~ 2001-06-07
    CIF 701 - Secretary → ME
  • 1268
    K & M EUROPE (UK) LIMITED - 2006-02-22
    icon of addressSuffolk House, George Street, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -500,705 GBP2024-12-31
    Officer
    icon of calendar 2004-12-21 ~ 2006-10-09
    CIF 514 - Secretary → ME
  • 1269
    BUDWORTH LIMITED - 2000-06-27
    icon of addressC/o Little Bedwyn Estate Manor Farm, Little Bedwyn, Marlborough, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-04 ~ 2000-06-27
    CIF 67 - Nominee Secretary → ME
  • 1270
    icon of address5-7 Ravensbourne Road, Bromley
    Dissolved Corporate (1 parent)
    Equity (Company account)
    124,956 GBP2022-11-30
    Officer
    icon of calendar 2011-08-26 ~ 2011-08-26
    CIF 1602 - Secretary → ME
  • 1271
    K.F.K. LIMITED - 2006-01-26
    icon of address167-169 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    413,966 GBP2024-11-27
    Officer
    icon of calendar 2011-02-08 ~ 2021-01-08
    CIF 1178 - Secretary → ME
  • 1272
    icon of addressMsp Secretaries Limited, 27/28 Eastcastle Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -20,505 GBP2019-12-31
    Officer
    icon of calendar 2010-02-02 ~ 2022-06-15
    CIF 1667 - Secretary → ME
  • 1273
    icon of address1 Wisteria Court, 186 Rayleigh Road, Benfleet, England
    Active Corporate (4 parents)
    Equity (Company account)
    45,544 GBP2024-12-31
    Officer
    icon of calendar 2009-12-03 ~ 2009-12-03
    CIF 971 - Secretary → ME
  • 1274
    icon of address4th Floor Reading Bridge House, George Street, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-13 ~ 2011-06-10
    CIF 860 - Secretary → ME
  • 1275
    ULVAGATE LIMITED - 1979-12-31
    WOODLANDS PREPARATORY SCHOOL (BRENTWOOD) LIMITED - 2000-08-01
    icon of address428 Rayleigh Road, Hutton, Brentwood, Essex
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,137,831 GBP2024-08-31
    Officer
    icon of calendar 1994-06-27 ~ 2006-09-01
    CIF 735 - Secretary → ME
  • 1276
    CONTEMPORARY ENTERPRISES PLC - 2007-03-09
    INNOVISE LIMITED - 2023-04-19
    INNOVISE PLC - 2014-02-10
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,188,699 GBP2024-12-31
    Officer
    icon of calendar 2005-12-07 ~ 2009-04-01
    CIF 482 - Secretary → ME
  • 1277
    icon of addressMomentum House Lower Road, Waterloo, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-06-28 ~ 1998-01-08
    CIF 182 - Nominee Secretary → ME
  • 1278
    icon of addressOld Printers Yard, 156 South Street, Dorking, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-09-04 ~ 2015-09-04
    CIF 1435 - Secretary → ME
  • 1279
    icon of address16 St. Martin's Le Grand, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-30 ~ 2013-05-30
    CIF 1017 - Secretary → ME
  • 1280
    icon of address27 A Worple Road, Epsom, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-02-28
    Officer
    icon of calendar 2014-02-06 ~ 2014-02-07
    CIF 1511 - Secretary → ME
  • 1281
    icon of address10 Leighton Lodge, 15 Branksome Wood Road, Bournemouth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-01 ~ 2017-11-01
    CIF 1274 - Secretary → ME
  • 1282
    icon of address76 Wrythe Lane, Carshalton, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    icon of calendar 2016-04-15 ~ 2016-04-15
    CIF 1403 - Secretary → ME
  • 1283
    PUZZLENUT (TINYZONE) LTD - 2006-05-08
    ALPHAWORX PLC - 2012-05-11
    ALPHAWORX LIMITED - 2006-07-27
    icon of addressSuite 18 Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-01 ~ 2010-11-15
    CIF 771 - Secretary → ME
  • 1284
    THOMPSON TURNBURY PLC - 1996-09-04
    XENETIC BIOSCIENCES PLC - 2014-06-24
    LIPOXEN PLC - 2011-09-05
    XENETIC BIOSCIENCES (UK) PLC - 2014-06-24
    GREENCHIP INVESTMENTS PLC - 2006-01-16
    INFANTCARE PLC - 1999-07-28
    icon of address5th Floor, 15 Whitehall, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-06-12 ~ 1996-06-12
    CIF 714 - Director → ME
    icon of calendar 1996-06-12 ~ 1996-09-12
    CIF 715 - Director → ME
    Officer
    icon of calendar 1996-06-12 ~ 1996-09-12
    CIF 183 - Nominee Secretary → ME
    Officer
    icon of calendar 2000-10-20 ~ 2016-10-07
    CIF 1660 - Secretary → ME
  • 1285
    STILLNESS 906 LIMITED - 2007-12-03
    icon of address1st Floor 7/8 Kendrick Mews, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-03-07 ~ 2014-02-28
    CIF 855 - Secretary → ME
  • 1286
    SILVER MINES MEDIA PLC - 2004-03-26
    SILVERMINES MEDIA PLC - 2005-03-01
    icon of address1st Floor 7/8 Kendrick Mews, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-03-07 ~ 2014-02-28
    CIF 756 - Secretary → ME
  • 1287
    XTRACT ENERGY PLC - 2013-06-25
    RESMEX PLC - 2006-05-08
    icon of address1st Floor 7/8 Kendrick Mews, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2008-03-07 ~ 2014-02-28
    CIF 854 - Secretary → ME
  • 1288
    AUGURSHIP 157 LIMITED - 1999-12-29
    icon of addressJubilee House Long Bennington Business Park, Long Bennington, Newark, England
    Active Corporate (4 parents)
    Equity (Company account)
    287,579 GBP2023-12-31
    Officer
    icon of calendar 2007-09-17 ~ 2011-03-07
    CIF 1687 - Secretary → ME
  • 1289
    icon of address27/28 Eastcastle Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 2012-08-30 ~ 2012-08-30
    CIF 1542 - Secretary → ME
  • 1290
    YOTEL MANCHESTER LIMITED - 2019-02-25
    icon of address136 High Holborn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2013-09-10 ~ 2014-11-30
    CIF 1005 - Secretary → ME
  • 1291
    BROOMCO (3906) LIMITED - 2005-10-18
    icon of address136 High Holborn, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-11-30 ~ 2014-11-03
    CIF 1636 - Secretary → ME
  • 1292
    BROOMCO (3316) LIMITED - 2003-12-16
    icon of address136 High Holborn, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2010-11-30 ~ 2014-11-03
    CIF 1635 - Secretary → ME
  • 1293
    icon of address136 High Holborn, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-11-26 ~ 2014-11-03
    CIF 1639 - Secretary → ME
  • 1294
    icon of addressHogarth House, High Holborn, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-30 ~ 2014-11-30
    CIF 1638 - Secretary → ME
  • 1295
    icon of addressLeavesden Park Suite 1, 5 Hercules Way, Watford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2004-03-17
    CIF 318 - Nominee Secretary → ME
  • 1296
    TELEVISION ENTERPRISE AND ASSET MANAGEMENT PLC - 1998-12-16
    KANSAS PLC - 1996-07-11
    icon of addressRmt, Gosforth Park Avenue, Newcastle Upon Tyne
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-01-31 ~ 2003-04-25
    CIF 603 - Secretary → ME
    icon of calendar 2004-02-11 ~ 2005-12-09
    CIF 557 - Secretary → ME
  • 1297
    CAMBRIAN OIL PLC - 2004-03-16
    icon of address66 Lincoln's Inn Fields, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-07 ~ 2009-08-10
    CIF 382 - Secretary → ME
  • 1298
    TEN ALPS COMMUNICATIONS PLC - 2005-08-02
    OSPREY ASSETS PLC - 1984-04-02
    OSPREY COMMUNICATIONS PLC - 2001-07-27
    TEN ALPS PLC - 2016-11-15
    icon of addressC/o Cms Cmno Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (7 parents, 20 offsprings)
    Officer
    icon of calendar 2000-08-31 ~ 2000-09-25
    CIF 641 - Secretary → ME
  • 1299
    icon of addressSt Clements House, 27 Clement's Lane, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,029,476 GBP2022-12-31
    Officer
    icon of calendar 2011-06-16 ~ 2020-05-31
    CIF 1616 - Secretary → ME
  • 1300
    ICEBERG CAPITAL PARTNERS LIMITED - 2017-06-07
    ICEBERG INNOVATIONS LIMITED - 2008-03-11
    ICEBERG INNOVATION PARTNERS LIMITED - 2011-10-20
    ICEBERG TRANSACTIONS LIMITED - 2011-01-17
    ICEBERG TRANSACTION SERVICES LIMITED - 2008-03-13
    ICEBERG INNOVATION CAPITAL LIMITED - 2012-11-27
    icon of address11 Roman Way Business Centre, Berry Hill, Droitwich, Worcester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-28 ~ 2007-09-28
    CIF 414 - 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.