logo
explain how to read the page

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

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

Parent entities and officers
Active 4
  • 1
    Millar, Stephen Samuel Alexander
    Born in November 1972
    Individual (47 offsprings)
    Officer
    icon of calendar 2016-07-18 ~ now
    OF - Director → CIF 0
  • 2
    Currier, Richard Charles
    Born in August 1973
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-05-01 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressCannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (2 parents, 15 offsprings)
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 4
    CMS (NOMINEES) LIMITED - now
    MITRE HOUSE NOMINEES LIMITED - 2013-09-19
    icon of addressCannon Place, 78, Cannon Street, London, England
    Active Corporate (4 parents, 172 offsprings)
    Officer
    icon of calendar ~ now
    OF - Nominee Secretary → CIF 0
Ceased 17
  • 1
    Weston, Duncan James
    Solicitor born in May 1963
    Individual
    Officer
    icon of calendar 2016-07-18 ~ 2019-05-23
    OF - Director → CIF 0
  • 2
    Carr, William Murley
    Solicitor born in August 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-07-14 ~ 2016-07-18
    OF - Director → CIF 0
  • 3
    Millar, Stephen Samuel Alexander
    Solicitor born in November 1972
    Individual (47 offsprings)
    Officer
    icon of calendar 2016-07-18 ~ 2016-07-18
    OF - Director → CIF 0
  • 4
    Sheach, Andrew Jonathan
    Solicitor born in April 1963
    Individual
    Officer
    icon of calendar 1998-05-11 ~ 2016-07-18
    OF - Director → CIF 0
  • 5
    Price, Richard Stephen
    Solicitor born in May 1953
    Individual (6 offsprings)
    Officer
    icon of calendar 1998-05-11 ~ 2014-04-30
    OF - Director → CIF 0
  • 6
    Wallace, Louise Helen
    Solicitor born in May 1965
    Individual (9 offsprings)
    Officer
    icon of calendar 2004-04-23 ~ 2016-07-18
    OF - Director → CIF 0
  • 7
    Bekker, Pieter Henri
    Lawyer born in November 1966
    Individual
    Officer
    icon of calendar 2015-04-01 ~ 2025-01-01
    OF - Director → CIF 0
  • 8
    Ellington, Paul Robert
    Solicitor born in August 1937
    Individual
    Officer
    icon of calendar ~ 1999-01-22
    OF - Director → CIF 0
  • 9
    Warne, Susan Penelope
    Solicitor born in July 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-07-18 ~ 2016-07-18
    OF - Director → CIF 0
    Warne, Susan Penelope
    Solicitor born in December 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-07-18 ~ 2024-04-30
    OF - Director → CIF 0
  • 10
    Mendelssohn, Martin Charles
    Solicitor born in June 1958
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-05-01 ~ 2016-07-18
    OF - Director → CIF 0
  • 11
    Reeves, Barbara
    Born in October 1962
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1998-05-11
    OF - Nominee Director → CIF 0
  • 12
    Billington, Guy
    Solicitor born in November 1946
    Individual
    Officer
    icon of calendar ~ 2007-04-30
    OF - Director → CIF 0
  • 13
    Tyler, Richard Herbert
    Solicitor born in February 1959
    Individual (7 offsprings)
    Officer
    icon of calendar 1998-05-11 ~ 2008-05-23
    OF - Director → CIF 0
  • 14
    Windmill, Robert John
    Solicitor born in October 1941
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1998-05-11
    OF - Director → CIF 0
  • 15
    Rich, Michael William
    Solicitor born in July 1947
    Individual
    Officer
    icon of calendar ~ 2004-04-23
    OF - Director → CIF 0
  • 16
    Crawford, Andrew John
    Solicitor born in December 1956
    Individual (1 offspring)
    Officer
    icon of calendar 1998-05-11 ~ 2003-08-31
    OF - Director → CIF 0
  • 17
    CMS (NOMINEES) LIMITED - now
    MITRE HOUSE NOMINEES LIMITED - 2013-09-19
    icon of addressCannon Place, 78, Cannon Street, London, England
    Active Corporate (4 parents, 172 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-11-07
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Has significant influence or controlCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

CMS (NOMINEES) LIMITED

Previous name
MITRE HOUSE NOMINEES LIMITED - 2013-09-19
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.

Related profiles found in government register
child relation
Offspring entities and appointments
Active 172
  • 1
    ISOQAR (HOLDINGS) LIMITED - 2011-09-28
    icon of address15 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    CIF 26 - Secretary → ME
  • 2
    icon of address15 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    CIF 27 - Secretary → ME
  • 3
    SYPOL GROUP 2010 LIMITED - 2010-10-22
    ALCUMUS GROUP LIMITED - 2016-02-04
    icon of address15 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    CIF 250 - Secretary → ME
  • 4
    MY EIX HOLDINGS LIMITED - 2015-07-01
    icon of address15 Canada Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    CIF 251 - Secretary → ME
  • 5
    INTERCEDE 1013 LIMITED - 1993-04-23
    icon of addressLynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-15 ~ dissolved
    CIF 189 - Secretary → ME
  • 6
    INTERCEDE 2119 LIMITED - 2006-08-04
    icon of addressCannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-10 ~ dissolved
    CIF 280 - Nominee Secretary → ME
  • 7
    INTERCEDE 1310 LIMITED - 1998-04-29
    icon of addressPatriot Court, 1-9 The Grove, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-26 ~ dissolved
    CIF 901 - Secretary → ME
  • 8
    SAROSSA CAPITAL LIMITED - 2013-11-01
    icon of addressMitre House, 160 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-26 ~ dissolved
    CIF 575 - Director → ME
    Officer
    icon of calendar 2013-09-26 ~ dissolved
    CIF 574 - Secretary → ME
  • 9
    icon of addressMitre House, 160 Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-08-29 ~ dissolved
    CIF 388 - Secretary → ME
  • 10
    icon of addressLynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-16 ~ dissolved
    CIF 882 - Secretary → ME
  • 11
    icon of addressMitre House, 160 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    CIF 546 - Director → ME
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    CIF 545 - Secretary → ME
  • 12
    icon of addressMitre House, 160 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 502 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 503 - Nominee Secretary → ME
  • 13
    icon of addressMitre House, 160 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 499 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 498 - Nominee Secretary → ME
  • 14
    icon of addressMitre House, 160 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 497 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 496 - Nominee Secretary → ME
  • 15
    icon of addressMitre House, 160 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 386 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 493 - Nominee Secretary → ME
  • 16
    icon of addressMitre House, 160 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 385 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 490 - Nominee Secretary → ME
  • 17
    icon of addressMitre House, 160 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 910 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 510 - Nominee Secretary → ME
  • 18
    icon of addressMitre House, 160 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 463 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 462 - Nominee Secretary → ME
  • 19
    icon of addressMitre House, 160 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 464 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 465 - Nominee Secretary → ME
  • 20
    icon of addressMitre House, 160 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 467 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 466 - Nominee Secretary → ME
  • 21
    icon of addressMitre House, 160 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 468 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 469 - Nominee Secretary → ME
  • 22
    icon of addressMitre House, 160 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 470 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 471 - Nominee Secretary → ME
  • 23
    icon of addressMitre House, 160 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 472 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 473 - Nominee Secretary → ME
  • 24
    icon of addressMitre House, 160 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 475 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 474 - Nominee Secretary → ME
  • 25
    icon of addressMitre House, 160 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 476 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 477 - Nominee Secretary → ME
  • 26
    icon of addressMitre House, 160 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 479 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 478 - Nominee Secretary → ME
  • 27
    icon of addressMitre House, 160 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 480 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 481 - Nominee Secretary → ME
  • 28
    icon of addressMitre House, 160 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 483 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 482 - Nominee Secretary → ME
  • 29
    icon of addressMitre House, 160 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 484 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 485 - Nominee Secretary → ME
  • 30
    icon of addressMitre House, 160 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 505 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 504 - Nominee Secretary → ME
  • 31
    icon of addressMitre House, 160 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 486 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 487 - Nominee Secretary → ME
  • 32
    icon of addressMitre House, 160 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 488 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 489 - Nominee Secretary → ME
  • 33
    icon of addressMitre House, 160 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 491 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 492 - Nominee Secretary → ME
  • 34
    icon of addressMitre House, 160 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 494 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 495 - Nominee Secretary → ME
  • 35
    icon of addressMitre House, 160 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 500 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 501 - Nominee Secretary → ME
  • 36
    icon of addressMitre House, 160 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 507 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 506 - Nominee Secretary → ME
  • 37
    icon of addressMitre House, 160 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 509 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    CIF 508 - Nominee Secretary → ME
  • 38
    icon of address6 Queens Road, Aberdeen, Aberdeenshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-29 ~ dissolved
    CIF 520 - Director → ME
    Officer
    icon of calendar 2003-08-29 ~ dissolved
    CIF 519 - Nominee Secretary → ME
  • 39
    icon of address6 Queens Road, Aberdeen, Aberdeenshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-29 ~ dissolved
    CIF 512 - Director → ME
    Officer
    icon of calendar 2003-08-29 ~ dissolved
    CIF 511 - Nominee Secretary → ME
  • 40
    icon of address6 Queens Road, Aberdeen, Aberdeenshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-29 ~ dissolved
    CIF 513 - Director → ME
    Officer
    icon of calendar 2003-08-29 ~ dissolved
    CIF 514 - Nominee Secretary → ME
  • 41
    icon of address6 Queens Road, Aberdeen, Aberdeenshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-29 ~ dissolved
    CIF 515 - Director → ME
    Officer
    icon of calendar 2003-08-29 ~ dissolved
    CIF 516 - Nominee Secretary → ME
  • 42
    icon of address6 Queens Road, Aberdeen, Aberdeenshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-29 ~ dissolved
    CIF 518 - Director → ME
    Officer
    icon of calendar 2003-08-29 ~ dissolved
    CIF 517 - Nominee Secretary → ME
  • 43
    INTERCEDE 2453 LIMITED - 2012-09-17
    icon of addressMitre House, 160 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-23 ~ dissolved
    CIF 640 - Director → ME
    Officer
    icon of calendar 2012-07-23 ~ dissolved
    CIF 639 - Secretary → ME
  • 44
    icon of addressErnst & Young Llp 1 Bridgewater Place, Water Lane, Leeds
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2002-10-02 ~ now
    CIF 191 - Secretary → ME
  • 45
    CITYVISION INVESTMENTS LIMITED - 2005-03-21
    MATAHARI 318 LIMITED - 1990-06-25
    GOOD NIGHT INN LIMITED - 1990-12-05
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-06-12 ~ dissolved
    CIF 533 - Nominee Secretary → ME
  • 46
    STRANDMAN LIMITED - 1987-06-26
    RITZ VIDEO FILM HIRE LTD - 1995-10-16
    BLOCKBUSTER EXPRESS LIMITED - 1998-01-05
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-06-12 ~ dissolved
    CIF 532 - Nominee Secretary → ME
  • 47
    PHILLIP CRANE LIMITED - 1988-06-06
    RITZ VIDEO FILM HIRE (SCOTLAND) LIMITED - 1995-10-16
    icon of addressSaltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-06-12 ~ dissolved
    CIF 904 - Nominee Secretary → ME
  • 48
    BLOCKBUSTER ENTERTAINMENT CORPORATION LIMITED - 1989-09-01
    SIGNAL ENTERPRISES LIMITED - 1988-11-04
    BLOCKBUSTER ENTERTAINMENT CORPORATION LIMITED - 1996-05-07
    BLOCKBUSTER ENTERTAINMENT LIMITED - 1998-01-05
    CHARTBUSTER ENTERTAINMENT CORPORATION LIMITED - 1990-03-05
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    CIF 907 - Nominee Secretary → ME
  • 49
    INTERCEDE 2202 LIMITED - 2007-09-11
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-10 ~ dissolved
    CIF 449 - Nominee Secretary → ME
  • 50
    BLOCKBUSTER PENSION PLAN TRUSTEE LIMITED - 2007-06-15
    icon of addressHarefield Place, Uxbridge, Middlesex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-07-30 ~ dissolved
    CIF 387 - Secretary → ME
  • 51
    HACKREMCO (NO.1443) LIMITED - 1999-01-29
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-26 ~ dissolved
    CIF 895 - Secretary → ME
  • 52
    BRITISH STEEL RAMCO PIPELINE SERVICES LIMITED - 2000-04-26
    BSRPS LIMITED - 1997-06-02
    icon of addressCare Of Resturcturing And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (7 parents)
    Officer
    icon of calendar 2019-11-07 ~ now
    CIF 97 - Secretary → ME
  • 53
    INTERCEDE 2414 LIMITED - 2011-07-06
    icon of addressMitre House, 160 Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-07 ~ dissolved
    CIF 430 - Secretary → ME
  • 54
    icon of addressBuilding 9 Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    CIF 70 - Secretary → ME
  • 55
    INTEL-GE CARE INNOVATIONS (U.K.) LIMITED - 2016-06-30
    icon of addressThe Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (3 parents)
    Equity (Company account)
    320,236 GBP2021-01-28
    Officer
    icon of calendar 2020-03-23 ~ dissolved
    CIF 96 - Secretary → ME
  • 56
    DONINGTON PENSIONS NO.1 LIMITED - 2012-08-09
    icon of addressCannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-24 ~ dissolved
    CIF 264 - Secretary → ME
  • 57
    DONINGTON TOP-UP LIMITED - 2012-08-09
    icon of addressCannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-24 ~ dissolved
    CIF 263 - Secretary → ME
  • 58
    CBS OUTDOOR METRO SERVICES LTD - 2012-04-25
    CBS OUTDOOR TRANSIT LTD - 2012-03-05
    icon of addressCamden Wharf, 28 Jamestown Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-04-24 ~ dissolved
    CIF 415 - Secretary → ME
  • 59
    PIMCO 2706 - 2008-03-04
    icon of addressCannon Place, 78 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-28 ~ dissolved
    CIF 276 - Secretary → ME
  • 60
    CENTURY ENTERTAINMENTS LIMITED - 1989-11-28
    RAYSPOT LIMITED - 1989-06-06
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-10-27 ~ dissolved
    CIF 531 - Nominee Secretary → ME
  • 61
    MYSWIFT LIMITED - 1994-06-24
    icon of addressCannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 62
    icon of addressHill House, 1 Little New Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1992-06-12 ~ now
    CIF 413 - Nominee Secretary → ME
  • 63
    icon of address12 Carlton House Terrace, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-10 ~ dissolved
    CIF 590 - Director → ME
  • 64
    MITRE HOUSE NOMINEES LIMITED - 2013-09-19
    icon of addressCannon Place, 78 Cannon Street, London
    Active Corporate (4 parents, 172 offsprings)
    Officer
    icon of calendar ~ now
    CIF 225 - Nominee Secretary → ME
  • 65
    icon of addressCannon Place, 78 Cannon Street, London, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2007-03-29 ~ now
    CIF 163 - Nominee Secretary → ME
  • 66
    CMS CAMERON MCKENNA SERVICES - 2016-09-21
    CMS CAMERON MCKENNA NEWSERVICECO - 2011-01-12
    CMS CAMERON MCKENNA SERVICES 2 - 2011-04-28
    CMS CAMERON MCKENNA SERVICES LIMITED - 2017-05-02
    icon of addressCannon Place, 78 Cannon Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-11-25 ~ now
    CIF 145 - Secretary → ME
  • 67
    CAMERON MCKENNA PENSION TRUSTEES LIMITED - 2006-01-17
    INTERCEDE 1205 LIMITED - 1996-12-12
    icon of addressCannon Place, 78 Cannon Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 68
    icon of addressCannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-09-15 ~ now
    CIF 5 - Right to appoint or remove membersOE
    CIF 5 - Right to surplus assets - 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2021-09-15 ~ now
    CIF 1 - LLP Designated Member → ME
  • 69
    icon of addressCannon Place, 78 Cannon Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Has significant influence or controlOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 70
    icon of addressCannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-13 ~ dissolved
    CIF 279 - Secretary → ME
  • 71
    icon of addressTechhub, Urban Village, 221 High Street, Swansea, Wales
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    CIF 82 - Secretary → ME
  • 72
    icon of addressMitre House, 160 Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-14 ~ dissolved
    CIF 400 - Secretary → ME
  • 73
    CURSE U.K., LTD - 2012-02-01
    icon of address1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    CIF 119 - Secretary → ME
  • 74
    FCI AUTOMOTIVE UK LIMITED - 2012-10-26
    icon of address6 Snow Hill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-04 ~ dissolved
    CIF 310 - Secretary → ME
  • 75
    INTERCEDE 1503 LIMITED - 2000-01-06
    icon of addressCannon Place, 78 Cannon Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 1999-11-11 ~ dissolved
    CIF 214 - Nominee Secretary → ME
  • 76
    INTERCEDE 1607 LIMITED - 2000-09-29
    icon of addressCannon Place, 78 Cannon Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2000-07-11 ~ dissolved
    CIF 209 - Nominee Secretary → ME
  • 77
    SAGINAW LIMITED - 1996-03-08
    SAGINAW OVERSEAS CORPORATION LIMITED - 1994-03-01
    FAIRDUTY COMPANY LIMITED - 1994-01-12
    icon of addressLynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-28 ~ dissolved
    CIF 900 - Secretary → ME
  • 78
    TRUSHELFCO (NO.2195) LIMITED - 1996-11-18
    icon of addressCannon Place, 78 Cannon Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2000-10-19 ~ dissolved
    CIF 205 - Secretary → ME
  • 79
    icon of addressCms Cameron Mckenna, 6 Queens Road, Aberdeen
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2006-05-23 ~ dissolved
    CIF 396 - Secretary → ME
  • 80
    icon of address1020 Eskdale Road Winnersh, Wokingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-11-16 ~ dissolved
    CIF 314 - Secretary → ME
  • 81
    ASKEY.NET CONSULTING LIMITED - 2007-05-09
    icon of addressLynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-01 ~ dissolved
    CIF 889 - Secretary → ME
  • 82
    icon of address1 Principal Place, Worship Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    CIF 115 - Secretary → ME
  • 83
    MYKROLIS (UK) LIMITED - 2006-02-14
    WATERS ASSOCIATES (INSTRUMENTS) LIMITED - 1984-01-10
    MILLIPORE (U.K.) LIMITED - 2001-04-02
    icon of addressLynton House 7-12 Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-06-01 ~ dissolved
    CIF 899 - Secretary → ME
  • 84
    INTERCEDE 1881 LIMITED - 2003-08-18
    icon of addressEquipoise House, Grove Place, Bedford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-18 ~ dissolved
    CIF 538 - Nominee Secretary → ME
  • 85
    icon of address3rd Floor, Building 5 Chiswick Business Park, 566 Chiswick Park, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-07-22 ~ dissolved
    CIF 339 - Secretary → ME
  • 86
    icon of addressThe Sherard Building, Edmund Halley Road, Oxford, Oxfordshire, United Kingdom
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2017-01-23 ~ now
    CIF 363 - Secretary → ME
  • 87
    icon of addressMitre House, 160 Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-08-29 ~ dissolved
    CIF 389 - Secretary → ME
  • 88
    icon of addressKpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-05 ~ dissolved
    CIF 437 - Secretary → ME
  • 89
    icon of address60 Holborn Viaduct, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-18 ~ dissolved
    CIF 361 - Secretary → ME
  • 90
    PICNICMAGIC LIMITED - 2004-03-04
    icon of address18 Station Road, Sunbury On Thames, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-30 ~ dissolved
    CIF 460 - Secretary → ME
  • 91
    UDEX LIMITED - 2008-03-31
    icon of addressKpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-06 ~ dissolved
    CIF 451 - Secretary → ME
  • 92
    icon of addressCannon Place, 78 Cannon Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2007-11-13 ~ dissolved
    CIF 157 - Secretary → ME
  • 93
    HARBINGER UK LIMITED - 2001-10-08
    HARBINGER COMMERCE LIMITED - 2006-01-05
    LACMAW 55 LIMITED - 1994-07-19
    API SYSTEMS LIMITED - 1999-02-02
    PEREGRINE SYSTEMS NO. 2 LIMITED - 2003-02-26
    icon of addressKpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-05 ~ dissolved
    CIF 436 - Secretary → ME
  • 94
    INTEGRAL MEDICAL HOLDINGS (MIDCO) LIMITED - 2014-02-25
    icon of addressMitre House, 160 Aldersgate Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-24 ~ dissolved
    CIF 407 - Director → ME
  • 95
    icon of addressCannon Place, 78 Cannon Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 96
    SYNNOVIA LIMITED - 2018-12-20
    icon of addressCannon Place, 78 Cannon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-10-29 ~ dissolved
    CIF 925 - Ownership of shares – 75% or moreOE
    CIF 925 - Ownership of voting rights - 75% or moreOE
  • 97
    icon of addressMitre House, 160 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-28 ~ dissolved
    CIF 748 - Director → ME
    Officer
    icon of calendar 2011-01-28 ~ dissolved
    CIF 747 - Secretary → ME
  • 98
    icon of addressMitre House, 160 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-03 ~ dissolved
    CIF 693 - Director → ME
    Officer
    icon of calendar 2011-06-03 ~ dissolved
    CIF 694 - Secretary → ME
  • 99
    icon of addressMitre House, 160 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-17 ~ dissolved
    CIF 594 - Director → ME
    Officer
    icon of calendar 2013-05-17 ~ dissolved
    CIF 595 - Secretary → ME
  • 100
    icon of addressMitre House, 160 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    CIF 576 - Director → ME
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    CIF 577 - Secretary → ME
  • 101
    icon of addressMitre House, 160 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-04 ~ dissolved
    CIF 555 - Director → ME
    Officer
    icon of calendar 2013-12-04 ~ dissolved
    CIF 554 - Secretary → ME
  • 102
    icon of addressC/o Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-03-19 ~ dissolved
    CIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ dissolved
    CIF 918 - Ownership of voting rights - 75% or moreOE
    CIF 918 - Ownership of shares – 75% or moreOE
  • 103
    icon of addressC/o Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-03-19 ~ dissolved
    CIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ dissolved
    CIF 919 - Ownership of voting rights - 75% or moreOE
    CIF 919 - Ownership of shares – 75% or moreOE
  • 104
    icon of addressC/o Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-03-19 ~ dissolved
    CIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ dissolved
    CIF 920 - Ownership of shares – 75% or moreOE
    CIF 920 - Ownership of voting rights - 75% or moreOE
  • 105
    icon of addressC/o Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-03-19 ~ dissolved
    CIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ dissolved
    CIF 921 - Ownership of voting rights - 75% or moreOE
    CIF 921 - Ownership of shares – 75% or moreOE
  • 106
    icon of addressC/o Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-03-19 ~ dissolved
    CIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ dissolved
    CIF 922 - Ownership of voting rights - 75% or moreOE
    CIF 922 - Ownership of shares – 75% or moreOE
  • 107
    icon of addressCannon Place, 78 Cannon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-03-18 ~ dissolved
    CIF 927 - Ownership of voting rights - 75% or moreOE
    CIF 927 - Ownership of shares – 75% or moreOE
  • 108
    icon of addressCannon Place, 78 Cannon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-03-18 ~ dissolved
    CIF 929 - Ownership of shares – 75% or moreOE
    CIF 929 - Ownership of voting rights - 75% or moreOE
  • 109
    icon of addressCannon Place, 78 Cannon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-03-18 ~ dissolved
    CIF 928 - Ownership of voting rights - 75% or moreOE
    CIF 928 - Ownership of shares – 75% or moreOE
  • 110
    icon of addressCannon Place, 78 Cannon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-03-18 ~ dissolved
    CIF 930 - Ownership of voting rights - 75% or moreOE
    CIF 930 - Ownership of shares – 75% or moreOE
  • 111
    icon of addressCannon Place, 78 Cannon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-03-18 ~ dissolved
    CIF 932 - Ownership of voting rights - 75% or moreOE
    CIF 932 - Ownership of shares – 75% or moreOE
  • 112
    icon of addressCannon Place, 78 Cannon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-03-18 ~ dissolved
    CIF 931 - Ownership of shares – 75% or moreOE
    CIF 931 - Ownership of voting rights - 75% or moreOE
  • 113
    icon of address5-6 East Park, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    CIF 535 - Nominee Secretary → ME
  • 114
    INTERCEDE 2240 LIMITED - 2007-12-12
    icon of addressMitre House 160, Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-23 ~ dissolved
    CIF 446 - Secretary → ME
  • 115
    PROSTATICS LTD - 2009-06-23
    PROSTATIX LTD. - 2007-08-01
    icon of address5 Devonshire Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-03 ~ dissolved
    CIF 402 - Secretary → ME
  • 116
    icon of addressPem Salisbury House, Station Road, Cambridge
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -312,699 GBP2019-12-31
    Officer
    icon of calendar 2008-03-09 ~ dissolved
    CIF 156 - Secretary → ME
  • 117
    CAMERON MARKBY SHAREHOLDERS LIMITED - 1989-06-09
    CAMERON MCKENNA SHAREHOLDERS LIMITED - 2006-01-17
    CMH SHAREHOLDERS LIMITED - 1997-10-30
    CMS CAMERON MCKENNA SHAREHOLDERS LIMITED - 2009-12-16
    icon of addressCannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-12-13 ~ now
    CIF 204 - Secretary → ME
  • 118
    icon of addressLynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-24 ~ dissolved
    CIF 130 - Secretary → ME
  • 119
    XTRA-VISION (N.I.) LTD. - 1991-01-16
    XTRA-VISION VIDEO FILMS (N.I.) LIMITED - 1990-04-13
    icon of address19 Bedford Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1988-12-13 ~ dissolved
    CIF 534 - Secretary → ME
  • 120
    icon of addressCannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-06-08 ~ dissolved
    CIF 530 - Nominee Secretary → ME
  • 121
    icon of addressCannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-06-08 ~ dissolved
    CIF 529 - Nominee Secretary → ME
  • 122
    icon of addressMitre House, 160 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-27 ~ dissolved
    CIF 792 - Secretary → ME
  • 123
    PHYSIO-CONTROL UK LIMITED - 2000-10-20
    3008TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 1994-06-28
    icon of addressMitre House, 160 Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-31 ~ dissolved
    CIF 525 - Secretary → ME
  • 124
    INTERCEDE 1761 LIMITED - 2002-02-01
    icon of addressCannon Place, 78 Cannon Street, London
    Dissolved Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    1 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 125
    INTERCEDE 119 LIMITED - 1983-09-15
    icon of addressMitre House, 160 Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    CIF 905 - Nominee Secretary → ME
  • 126
    icon of addressCannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 944 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 944 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 944 - Right to appoint or remove directorsOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 127
    NAVION PHARMA LIMITED - 2011-07-19
    icon of addressBegbies Traynor (central) Llp, 3a Crome Lea Business Park Madingley Road, Cambridge
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-11-28 ~ dissolved
    CIF 887 - Secretary → ME
  • 128
    MINICK (UK) LIMITED - 2009-07-01
    MINICK (UK) LIMITED - 2001-01-18
    DISTEFORA MOBILE (UK) LIMITED - 2002-08-15
    INTERCEDE 1623 LIMITED - 2000-11-06
    icon of address57 - 63 Scrutton Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-21 ~ dissolved
    CIF 527 - Nominee Secretary → ME
  • 129
    icon of addressCannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -90,650 GBP2023-04-30
    Officer
    icon of calendar 2020-07-30 ~ dissolved
    CIF 91 - Secretary → ME
  • 130
    icon of addressLynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-30 ~ dissolved
    CIF 916 - Secretary → ME
  • 131
    icon of addressCannon Place, 78 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-11-14 ~ dissolved
    CIF 124 - Secretary → ME
  • 132
    icon of addressCannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-08-15 ~ now
    CIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-08-15 ~ now
    CIF 943 - Right to appoint or remove directorsOE
    CIF 943 - Ownership of shares – 75% or moreOE
    CIF 943 - Ownership of voting rights - 75% or moreOE
  • 133
    icon of addressMitre House, 160 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-30 ~ dissolved
    CIF 890 - Secretary → ME
  • 134
    icon of address156 Great Charles Street, Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    CIF 128 - Secretary → ME
  • 135
    icon of addressThe Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-15 ~ dissolved
    CIF 179 - Secretary → ME
  • 136
    icon of address6 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-11-07 ~ dissolved
    CIF 230 - Secretary → ME
  • 137
    REALM THERAPEUTICS LIMITED - 2016-12-07
    icon of addressCannon Place, 78 Cannon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-13 ~ dissolved
    CIF 349 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ dissolved
    CIF 948 - Right to appoint or remove directorsOE
    CIF 948 - Ownership of shares – 75% or moreOE
    CIF 948 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2016-10-13 ~ dissolved
    CIF 350 - Secretary → ME
  • 138
    SECKLOE 385 LIMITED - 2010-02-26
    icon of address6 Snow Hill, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-05-07 ~ dissolved
    CIF 711 - Secretary → ME
  • 139
    icon of addressCannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-12-13 ~ now
    CIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ now
    CIF 941 - Ownership of shares – 75% or moreOE
    CIF 941 - Ownership of voting rights - 75% or moreOE
    CIF 941 - Right to appoint or remove directorsOE
  • 140
    VIDEOSERVE LIMITED - 1995-07-31
    BLOCKBUSTER EXPRESS LIMITED - 1995-10-16
    OVAL (782) LIMITED - 1992-03-23
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-06-12 ~ dissolved
    CIF 903 - Nominee Secretary → ME
  • 141
    icon of addressCannon Place, 78 Cannon Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-07-12 ~ dissolved
    CIF 309 - Secretary → ME
  • 142
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    CIF 235 - Secretary → ME
  • 143
    icon of address15 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    CIF 236 - Secretary → ME
  • 144
    icon of address30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-02-12 ~ dissolved
    CIF 86 - Secretary → ME
  • 145
    EI COMMERCIAL PROPERTY SERVICES LIMITED - 2020-05-20
    icon of addressCannon Place, 78 Cannon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 146
    EI MANAGED INVESTMENTS LIMITED - 2020-05-20
    icon of addressCannon Place, 78 Cannon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 147
    EI MANAGED OPERATIONS LIMITED - 2020-05-20
    icon of addressCannon Place, 78 Cannon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 148
    EI PUBLICAN PARTNERSHIPS LIMITED - 2020-05-20
    icon of addressCannon Place, 78 Cannon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 149
    CHILL BRANDS GROUP LIMITED - 2021-08-13
    icon of addressC/o Cms Cmno Llp, 78 Cannon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-25 ~ dissolved
    CIF 379 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ dissolved
    CIF 953 - Ownership of shares – 75% or moreOE
    CIF 953 - Right to appoint or remove directorsOE
    CIF 953 - Ownership of voting rights - 75% or moreOE
  • 150
    MOBIUSAI LIMITED - 2015-12-24
    MOBIUS AI LIMITED - 2016-11-07
    icon of addressC/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-11-18 ~ now
    CIF 79 - Secretary → ME
  • 151
    HEART UK LIMITED - 2002-05-15
    INTERCEDE 968 LIMITED - 1992-06-10
    icon of addressCannon Place, 78 Cannon Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -45,619 GBP2018-06-30
    Officer
    icon of calendar 1992-01-16 ~ dissolved
    CIF 323 - Nominee Secretary → ME
  • 152
    INTERCEDE 2321 LIMITED - 2009-04-30
    icon of addressCannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-24 ~ dissolved
    CIF 303 - Secretary → ME
  • 153
    icon of addressCannon Place, 78 Cannon Street, London
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2012-05-18 ~ dissolved
    CIF 267 - Secretary → ME
  • 154
    icon of address1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-16 ~ dissolved
    CIF 315 - Secretary → ME
  • 155
    icon of address1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    7,718 GBP2016-07-31
    Officer
    icon of calendar 2017-03-28 ~ dissolved
    CIF 113 - Secretary → ME
  • 156
    icon of addressMitre House, 160 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-27 ~ dissolved
    CIF 791 - Secretary → ME
  • 157
    icon of addressCannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-08-15 ~ now
    CIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-08-15 ~ now
    CIF 942 - Right to appoint or remove directorsOE
    CIF 942 - Ownership of voting rights - 75% or moreOE
    CIF 942 - Ownership of shares – 75% or moreOE
  • 158
    icon of address25 Farringdon Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2011-10-19 ~ now
    CIF 138 - Secretary → ME
  • 159
    icon of address25 Farringdon Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-19 ~ dissolved
    CIF 139 - Secretary → ME
  • 160
    icon of addressCare Of Resturcturing And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (7 parents)
    Officer
    icon of calendar 2017-02-28 ~ now
    CIF 114 - Secretary → ME
  • 161
    icon of addressCannon Place, 78 Cannon Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-16 ~ dissolved
    CIF 347 - Secretary → ME
  • 162
    icon of address25 Farringdon Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-16 ~ now
    CIF 346 - Secretary → ME
  • 163
    icon of addressC/o Quantuma Llp High Holborn House 52-54, High Holborn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-23 ~ dissolved
    CIF 340 - Secretary → ME
  • 164
    icon of addressMitre House, 160 Aldersgate Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    CIF 906 - Nominee Secretary → ME
  • 165
    BLAZEHALL LIMITED - 2001-01-10
    icon of addressKpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-06 ~ dissolved
    CIF 891 - Secretary → ME
  • 166
    VIDEO ISLAND GROUP LIMITED - 2004-03-05
    icon of address1 Principal Place, Worship Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-23 ~ dissolved
    CIF 408 - Secretary → ME
  • 167
    icon of addressCannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-31 ~ dissolved
    CIF 281 - Secretary → ME
  • 168
    icon of addressMitre House, 160 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-06 ~ dissolved
    CIF 411 - Director → ME
  • 169
    icon of addressCannon Place, 78 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-08-18 ~ dissolved
    CIF 268 - Secretary → ME
  • 170
    icon of addressCannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-13 ~ dissolved
    CIF 270 - Secretary → ME
  • 171
    icon of addressCannon Place, 78 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-08-12 ~ dissolved
    CIF 269 - Secretary → ME
  • 172
    icon of addressMitre House 160, Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-16 ~ dissolved
    CIF 383 - Secretary → ME
Ceased 541
  • 1
    icon of address17 Abingdon Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2003-04-07 ~ 2011-02-16
    CIF 897 - Director → ME
    Officer
    icon of calendar 2003-04-07 ~ 2011-02-16
    CIF 898 - Nominee Secretary → ME
  • 2
    OPTIMUS (ABERDEEN) LIMITED - 2022-05-06
    icon of addressBishop's Court, 29 Albyn Place, Aberdeen
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2005-12-28 ~ 2019-01-08
    CIF 393 - Secretary → ME
  • 3
    icon of address37 Albyn Place, Aberdeen, Aberdeen City, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2015-11-04 ~ 2018-03-09
    CIF 246 - Secretary → ME
  • 4
    INTERCEDE 2430 LIMITED - 2011-08-31
    icon of addressSwinemoor Lane, Beverley, East Yorkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-08-18 ~ 2011-08-31
    CIF 417 - Director → ME
    Officer
    icon of calendar 2011-08-18 ~ 2011-08-31
    CIF 416 - Secretary → ME
    icon of calendar 2011-08-31 ~ 2011-11-09
    CIF 690 - Secretary → ME
  • 5
    INTERCEDE 2429 LIMITED - 2011-08-31
    icon of addressSwinemoor Lane, Beverley, East Yorkshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-08-18 ~ 2011-08-31
    CIF 418 - Director → ME
    Officer
    icon of calendar 2011-08-18 ~ 2011-11-09
    CIF 423 - Secretary → ME
  • 6
    INTERCEDE 2475 LIMITED - 2013-07-23
    ACE ALS LIMITED - 2014-11-20
    icon of addressSwitch House Suite B2, First Floor, Northern Perimeter Road, Bootle, England
    Active Corporate (3 parents)
    Equity (Company account)
    109 GBP2024-07-31
    Officer
    icon of calendar 2013-05-17 ~ 2013-07-15
    CIF 599 - Director → ME
    Officer
    icon of calendar 2013-05-17 ~ 2013-07-15
    CIF 598 - Secretary → ME
  • 7
    MRH METERS UK LTD. - 2016-05-03
    LJF METERS UK LTD. - 2015-11-09
    icon of addressCannon Place, 78 Cannon Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-10-11 ~ 2024-05-03
    CIF 108 - Secretary → ME
  • 8
    ERINMARK LIMITED - 2004-01-22
    icon of addressNo 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-07-28 ~ 2012-06-13
    CIF 438 - Secretary → ME
  • 9
    icon of address420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2003-05-01 ~ 2015-03-02
    CIF 524 - Secretary → ME
  • 10
    MEDIMATCH MEDIA SOLUTIONS LIMITED - 2020-03-12
    MEDIMATCH EASTFIELD LIMITED - 2012-12-11
    INTERCEDE 2139 LIMITED - 2006-11-29
    icon of addressUnit 2, The Works, Colville Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,109 GBP2024-03-31
    Officer
    icon of calendar 2006-07-18 ~ 2006-11-30
    CIF 893 - Director → ME
    Officer
    icon of calendar 2010-07-18 ~ 2013-11-25
    CIF 409 - Secretary → ME
  • 11
    INTERCEDE 2331 LIMITED - 2009-09-15
    icon of addressBuilding 319 World Cargo Centre, Manchester Airport, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-20 ~ 2010-11-26
    CIF 392 - Secretary → ME
  • 12
    INTERCEDE 2484 LIMITED - 2013-12-20
    icon of address340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-08 ~ 2013-12-19
    CIF 569 - Director → ME
    Officer
    icon of calendar 2013-11-08 ~ 2013-12-19
    CIF 568 - Secretary → ME
  • 13
    icon of addressAxys House Heol Crochendy, Parc Nantgarw, Cardiff, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2019-01-24
    CIF 243 - Secretary → ME
  • 14
    ALCUMUS TOPCO LIMITED - 2016-02-04
    icon of addressAxys House Heol Crochendy, Parc Nantgarw, Cardiff, Wales
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ 2019-01-24
    CIF 241 - Secretary → ME
  • 15
    SYPOL HOLDINGS LIMITED - 2010-10-29
    icon of addressAxys House Heol Crochendy, Parc Nantgarw, Cardiff, Wales
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2015-07-01 ~ 2019-01-24
    CIF 256 - Secretary → ME
  • 16
    ISOQAR LIMITED - 2015-07-01
    I S O QUALITY ASSURANCE REGISTER LIMITED - 1993-08-16
    icon of addressAxys House Heol Crochendy, Parc Nantgarw, Cardiff, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-07-01 ~ 2019-01-24
    CIF 253 - Secretary → ME
  • 17
    icon of addressAxys House Heol Crochendy, Parc Nantgarw, Cardiff, Wales
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-01 ~ 2019-01-24
    CIF 242 - Secretary → ME
  • 18
    EXOR (SERVICES) LIMITED - 2018-01-10
    icon of addressAxys House Heol Crochendy, Parc Nantgarw, Cardiff, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2019-01-24
    CIF 240 - Secretary → ME
  • 19
    DRURY P.S.M. LIMITED - 2015-07-01
    ALCUMUS PSM LIMITED - 2023-02-27
    icon of addressAxys House Heol Crochendy, Parc Nantgarw, Cardiff, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-07-01 ~ 2019-01-24
    CIF 252 - Secretary → ME
  • 20
    A.L.E. CRANE LIMITED - 2017-09-12
    INTERCEDE 2471 LIMITED - 2013-06-17
    icon of addressAle - Head Office, New Road, Hixon, Staffordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-05-17 ~ 2013-06-17
    CIF 596 - Director → ME
    Officer
    icon of calendar 2013-05-17 ~ 2013-06-17
    CIF 597 - Secretary → ME
  • 21
    INTERCEDE 2460 LIMITED - 2013-01-16
    icon of address6 Snow Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-12 ~ 2013-01-15
    CIF 635 - Director → ME
    Officer
    icon of calendar 2012-09-12 ~ 2013-01-15
    CIF 636 - Secretary → ME
  • 22
    icon of address1 Principal Place, Worship Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-03-17 ~ 2024-07-15
    CIF 122 - Secretary → ME
  • 23
    icon of address1 Principal Place, Worship Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-01-19 ~ 2024-07-15
    CIF 343 - Secretary → ME
  • 24
    PUSH BUTTON LIMITED - 2012-06-29
    icon of address1 Principal Place, Worship Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-09-14 ~ 2024-07-15
    CIF 140 - Secretary → ME
  • 25
    icon of addressWaverley Gate, 2 - 4 Waterloo Place, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2024-07-15
    CIF 155 - Secretary → ME
  • 26
    AMAZON VIDEO LIMITED - 2019-09-23
    AMAZON INSTANT VIDEO LIMITED - 2018-02-01
    LOVEFILM LIMITED - 2008-10-02
    LOVEFILM UK LIMITED - 2014-05-19
    icon of address1 Principal Place, Worship Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-01-23 ~ 2024-07-15
    CIF 397 - Secretary → ME
  • 27
    AMAZON WEB SERVICES UK LIMITED - 2022-09-02
    icon of address1 Principal Place, Worship Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-08-14 ~ 2024-07-15
    CIF 127 - Secretary → ME
  • 28
    icon of address1 Principal Place, Worship Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-10-09 ~ 2024-07-15
    CIF 126 - Secretary → ME
  • 29
    icon of address1 Principal Place, Worship Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-11-06 ~ 2024-07-15
    CIF 335 - Secretary → ME
  • 30
    BOOKPAGES LIMITED - 1998-10-01
    AMAZON.CO.UK LTD. - 2015-08-03
    icon of address1 Principal Place, Worship Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-02-03 ~ 2024-07-15
    CIF 169 - Secretary → ME
  • 31
    INTERCEDE 2379 LIMITED - 2010-12-01
    icon of address2 New Star Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2010-10-05 ~ 2010-11-30
    CIF 777 - Director → ME
    Officer
    icon of calendar 2010-10-05 ~ 2010-11-30
    CIF 778 - Secretary → ME
  • 32
    INTERCEDE 2412 LIMITED - 2011-09-20
    icon of address8 Devonshire Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-03 ~ 2011-09-20
    CIF 746 - Director → ME
    Officer
    icon of calendar 2011-03-03 ~ 2011-09-20
    CIF 745 - Secretary → ME
  • 33
    INTERCEDE 2091 LIMITED - 2006-03-30
    icon of addressCannon Place, 78 Cannon Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2005-11-15 ~ 2024-07-15
    CIF 178 - Nominee Secretary → ME
  • 34
    INTERCEDE 2377 LIMITED - 2010-10-11
    icon of addressThe Victory Offices, 112 Victory Road, Blackpool, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,787,579 GBP2022-01-30
    Officer
    icon of calendar 2010-10-04 ~ 2010-10-08
    CIF 788 - Director → ME
    Officer
    icon of calendar 2010-10-04 ~ 2010-10-08
    CIF 787 - Secretary → ME
  • 35
    DELPHI (UK) HOLDINGS LIMITED - 2018-03-29
    INTERCEDE 2336 LIMITED - 2009-09-22
    icon of addressGriffin House, 135 High Street, Crawley, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-05-20 ~ 2016-08-15
    CIF 273 - Nominee Secretary → ME
  • 36
    DELPHI EUROPEAN HOLDINGS LIMITED - 2018-03-29
    icon of addressGriffin House, 135 High Street, Crawley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-03-09 ~ 2016-08-15
    CIF 305 - Secretary → ME
  • 37
    DELPHI UK INVESTMENTS LIMITED - 2018-03-26
    icon of addressGriffin House, 135 High Street, Crawley, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-08-30 ~ 2016-08-15
    CIF 302 - Secretary → ME
  • 38
    DELPHI FINANCIAL SERVICES LIMITED - 2018-03-26
    icon of addressGriffin House, 135 High Street, Crawley, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-11 ~ 2016-08-15
    CIF 307 - Secretary → ME
  • 39
    DELPHI GLOBAL HOLDINGS LIMITED - 2018-03-26
    icon of addressGriffin House, 135 High Street, Crawley, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-23 ~ 2016-08-15
    CIF 311 - Secretary → ME
  • 40
    DELPHI HOLDFI UK LIMITED - 2018-03-26
    ALNERY NO. 2983 LIMITED - 2011-08-19
    icon of addressGriffin House, 135 High Street, Crawley, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-08-18 ~ 2016-08-15
    CIF 317 - Secretary → ME
  • 41
    DELPHI AUTOMOTIVE HOLDINGS LIMITED - 2018-03-26
    ALNERY NO. 2990 LIMITED - 2011-11-15
    icon of addressGriffin House, 135 High Street, Crawley, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-11-14 ~ 2016-08-15
    CIF 316 - Secretary → ME
  • 42
    DELPHI LUXEMBOURG LIMITED - 2018-03-26
    icon of addressGriffin House, 135 High Street, Crawley, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-12-16 ~ 2016-08-15
    CIF 359 - Secretary → ME
  • 43
    DELPHI AUTOMOTIVE SYSTEMS UK LIMITED - 2018-05-29
    HAPPYCAST PROJECTS LIMITED - 1994-01-04
    DELCO CHASSIS OVERSEAS CORPORATION LIMITED - 1994-03-01
    DELCO CHASSIS LIMITED - 1996-03-07
    DELPHI CHASSIS SYSTEMS UK LIMITED - 1997-05-01
    icon of addressGriffin House, 135 High Street, Crawley, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-09-28 ~ 2016-08-15
    CIF 292 - Secretary → ME
  • 44
    DELPHI AUTOMOTIVE SYSTEMS (UK) PENSION TRUSTEES LIMITED - 2018-08-24
    TRUSHELFCO (NO.3223) LIMITED - 2006-09-01
    icon of addressCannon Place, 78 Cannon Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2006-09-01 ~ 2024-05-31
    CIF 164 - Secretary → ME
  • 45
    INTERCEDE 2461 LIMITED - 2013-04-18
    icon of addressWesterham Trade Centre, The Flyers Way, Westerham, Kent
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-04 ~ 2013-04-19
    CIF 628 - Director → ME
    Officer
    icon of calendar 2012-12-04 ~ 2013-04-19
    CIF 627 - Secretary → ME
  • 46
    icon of address2 The Deans, Bridge Road, Bagshot, Surrey
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-03 ~ 2014-04-01
    CIF 549 - Director → ME
    Officer
    icon of calendar 2014-03-03 ~ 2014-04-01
    CIF 548 - Secretary → ME
  • 47
    LAW 700 LIMITED - 1996-02-15
    icon of addressBuilding 9 Croxley Park, Hatters Lane, Watford, Herts, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-11-22 ~ 2024-05-15
    CIF 182 - Secretary → ME
  • 48
    INTERCEDE 1273 LIMITED - 1997-11-10
    icon of addressCannon Place, 78 Cannon Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,202,789 GBP2025-03-31
    Officer
    icon of calendar 2005-11-29 ~ 2024-05-31
    CIF 177 - Secretary → ME
  • 49
    INTERCEDE 2370 LIMITED - 2011-01-13
    ATTAIN COMMISSIONING SERVICES LIMITED - 2016-09-01
    icon of address2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,144,997 GBP2024-12-31
    Officer
    icon of calendar 2010-07-21 ~ 2010-10-15
    CIF 802 - Director → ME
    Officer
    icon of calendar 2010-07-21 ~ 2010-10-15
    CIF 801 - Secretary → ME
  • 50
    icon of addressTower 42, Leaf B 20th Floor, Old Broad Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-02-26 ~ 2021-06-16
    CIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ 2021-06-15
    CIF 940 - Ownership of shares – 75% or more OE
    CIF 940 - Ownership of voting rights - 75% or more OE
    CIF 940 - Right to appoint or remove directors OE
  • 51
    BROOMCO (3610) LIMITED - 2004-11-24
    icon of address26-28 Glasshouse Yard, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-07-18 ~ 2024-07-15
    CIF 153 - Secretary → ME
  • 52
    icon of addressCannon Place, 78 Cannon Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-05-30 ~ 2024-04-12
    CIF 161 - Secretary → ME
  • 53
    HLC (UK) EBT TRUSTEE LIMITED - 2014-12-23
    INTERCEDE 2386 LIMITED - 2011-01-20
    FLOREAM GROUP EBT TRUSTEE LIMITED - 2016-05-27
    icon of addressScale Space, Imperial College White City Campus, 58 Wood Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-15 ~ 2011-01-20
    CIF 767 - Director → ME
    Officer
    icon of calendar 2010-12-15 ~ 2011-01-20
    CIF 768 - Secretary → ME
  • 54
    HLC (UK) LIMITED - 2015-01-05
    FLOREAM (UK) LIMITED - 2016-05-27
    INTERCEDE 2381 LIMITED - 2011-01-14
    icon of addressScale Space, Imperial College White City Campus, 58 Wood Lane, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2010-10-05 ~ 2011-01-10
    CIF 780 - Director → ME
    Officer
    icon of calendar 2010-10-05 ~ 2011-01-10
    CIF 779 - Secretary → ME
  • 55
    icon of address3rd Floor, 2 Copthall Avenue, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-01-01 ~ 2024-05-31
    CIF 325 - Secretary → ME
  • 56
    PRECIMA LIMITED - 1978-12-31
    DAGE PRECIMA INTERNATIONAL LIMITED - 1983-10-26
    EMHART (COLCHESTER) LIMITED - 2000-07-03
    DYNA - 1984-11-26
    DYNAPERT PRECIMA LIMITED - 1988-07-01
    DYNAPERT LIMITED - 1994-07-11
    icon of addressC/o Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-10-02 ~ 2024-03-26
    CIF 194 - Secretary → ME
  • 57
    icon of addressCannon Place, 78 Cannon Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-06 ~ 2019-09-19
    CIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ 2019-09-19
    CIF 937 - Right to appoint or remove directors OE
    CIF 937 - Ownership of shares – 75% or more OE
    CIF 937 - Ownership of voting rights - 75% or more OE
  • 58
    INTERCEDE 2444 LIMITED - 2012-07-06
    icon of addressBroadgate Tower Floor 4, 20 Primrose Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-25 ~ 2012-07-06
    CIF 674 - Director → ME
    Officer
    icon of calendar 2012-01-25 ~ 2012-07-06
    CIF 673 - Secretary → ME
  • 59
    BANDHART
    - now
    BLACK & DECKER PENSION TRUSTEE LIMITED - 1991-01-14
    icon of addressC/o Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-10-02 ~ 2024-03-26
    CIF 196 - Secretary → ME
  • 60
    ELTA PLASTICS LIMITED - 1978-12-31
    FUTURETENSE LIMITED - 1994-11-04
    icon of addressC/o Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-10-02 ~ 2024-03-26
    CIF 368 - Secretary → ME
  • 61
    INTERCEDE 2476 LIMITED - 2013-07-29
    icon of address107 New Bond Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-15 ~ 2013-07-29
    CIF 579 - Director → ME
    Officer
    icon of calendar 2013-07-15 ~ 2013-07-29
    CIF 578 - Secretary → ME
  • 62
    BECKERS (UK) LIMITED - 2010-07-01
    INTERCEDE 2347 LIMITED - 2010-06-17
    icon of addressSherwin-williams Uk Coatings Ltd, Unit 2 A1 Business Park, Knottingley Road, Knottingley, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-12 ~ 2010-06-17
    CIF 868 - Director → ME
    Officer
    icon of calendar 2010-03-12 ~ 2010-06-17
    CIF 867 - Secretary → ME
  • 63
    icon of address4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -8,834,309 USD2020-12-31
    Officer
    icon of calendar 2015-11-25 ~ 2018-03-16
    CIF 244 - Secretary → ME
  • 64
    KEYLEAF LIMITED - 2008-06-23
    icon of address4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2,812,369 USD2020-12-31
    Officer
    icon of calendar 2015-11-25 ~ 2018-03-16
    CIF 245 - Secretary → ME
  • 65
    icon of addressCannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-09-22 ~ 2024-07-15
    CIF 338 - Secretary → ME
  • 66
    INTERCEDE 2440 LIMITED - 2012-04-04
    icon of addressUnit 2 The Deans, Bridge Road, Bagshot, Surrey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-01-25 ~ 2012-04-03
    CIF 668 - Director → ME
    Officer
    icon of calendar 2012-01-25 ~ 2012-04-03
    CIF 667 - Secretary → ME
  • 67
    INTERCEDE 2488 LIMITED - 2014-07-23
    icon of addressUnit 2 The Deans, Bridge Road, Bagshot, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-12-04 ~ 2014-07-17
    CIF 560 - Director → ME
    Officer
    icon of calendar 2013-12-04 ~ 2014-07-21
    CIF 561 - Secretary → ME
  • 68
    INTERCEDE 2357 LIMITED - 2011-02-11
    icon of addressC/o Premier Uk Business, Lyndum House, 12-14, High Street, Petersfield, Hampshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -24,218 GBP2017-03-29
    Officer
    icon of calendar 2010-05-04 ~ 2011-02-08
    CIF 845 - Director → ME
    Officer
    icon of calendar 2010-05-04 ~ 2011-05-31
    CIF 846 - Secretary → ME
  • 69
    INTERCEDE 2378 LIMITED - 2011-02-11
    icon of address18 College Street, Petersfield, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-05 ~ 2011-03-31
    CIF 784 - Director → ME
    Officer
    icon of calendar 2010-10-05 ~ 2011-03-31
    CIF 783 - Secretary → ME
  • 70
    GEORGE TUCKER EYELET COMPANY LIMITED - 1991-04-02
    icon of addressC/o Stanley Black & Decker Caswell Road, Brackmills Industrial Estate, Northampton, Northamptonshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2002-10-02 ~ 2024-03-26
    CIF 193 - Secretary → ME
  • 71
    INTERCEDE 211 LIMITED - 1984-09-12
    BLACK & DECKER EASTERN HEMISPHERE - 1988-11-29
    BLACK & DECKER INDUSTRIAL PROPERTY - 1986-10-23
    icon of addressC/o Stanley Black & Decker Caswell Road, Brackmills Industrial Estate, Northampton, Northamptonshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-10-02 ~ 2024-03-26
    CIF 198 - Secretary → ME
  • 72
    BAND INTERNATIONAL LIMITED - 1987-10-19
    BLACK & DECKER (CATERING) LIMITED - 1980-12-31
    icon of addressC/o Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2002-10-02 ~ 2024-03-26
    CIF 195 - Secretary → ME
  • 73
    BLACK & DECKER - 1991-04-02
    icon of addressC/o Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2002-10-02 ~ 2024-03-26
    CIF 192 - Secretary → ME
  • 74
    icon of addressC/o Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-10-28 ~ 2024-03-26
    CIF 149 - Secretary → ME
  • 75
    icon of addressC/o Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-12-01 ~ 2024-03-26
    CIF 147 - Secretary → ME
  • 76
    icon of address19 New Bridge Street, London
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-14 ~ 2024-05-31
    CIF 23 - Secretary → ME
  • 77
    FORAY 1068 LIMITED - 1999-07-06
    icon of address19 New Bridge Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-14 ~ 2024-05-31
    CIF 154 - Secretary → ME
  • 78
    icon of addressFocus 31 West Wing, Cleveland Road Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-24 ~ 2015-03-26
    CIF 542 - Director → ME
  • 79
    INTERCEDE 2458 LIMITED - 2012-10-30
    icon of address11 Pilgrim Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-09-11 ~ 2012-10-29
    CIF 637 - Director → ME
    Officer
    icon of calendar 2012-09-11 ~ 2012-10-29
    CIF 638 - Secretary → ME
  • 80
    icon of address10 St. Giles Square, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2010-05-25 ~ 2010-06-23
    CIF 833 - Director → ME
    Officer
    icon of calendar 2010-05-25 ~ 2010-06-23
    CIF 834 - Secretary → ME
  • 81
    icon of address10 St. Giles Square, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-05-25 ~ 2010-06-23
    CIF 831 - Director → ME
    Officer
    icon of calendar 2010-05-25 ~ 2010-06-23
    CIF 832 - Secretary → ME
  • 82
    icon of addressBampton Road, Harold Hill, Romford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-09 ~ 2010-04-09
    CIF 874 - Director → ME
    Officer
    icon of calendar 2010-02-09 ~ 2010-04-09
    CIF 873 - Secretary → ME
  • 83
    icon of addressBampton Road, Harold Hill, Romford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-09 ~ 2010-04-09
    CIF 872 - Director → ME
    Officer
    icon of calendar 2010-02-09 ~ 2010-04-09
    CIF 871 - Secretary → ME
  • 84
    INTERCEDE 2442 LIMITED - 2012-05-28
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-25 ~ 2012-05-23
    CIF 672 - Director → ME
    Officer
    icon of calendar 2012-01-25 ~ 2012-05-23
    CIF 671 - Secretary → ME
  • 85
    INTERCEDE 2469 LIMITED - 2013-05-07
    icon of addressAtria, Spa Road, Bolton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-03 ~ 2013-05-20
    CIF 609 - Director → ME
    Officer
    icon of calendar 2013-05-03 ~ 2013-05-20
    CIF 608 - Secretary → ME
  • 86
    INTERCEDE 2470 LIMITED - 2013-05-07
    icon of addressMalvern View Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-03 ~ 2013-05-20
    CIF 607 - Director → ME
    Officer
    icon of calendar 2013-05-03 ~ 2013-05-20
    CIF 606 - Secretary → ME
  • 87
    DCE1 TRANSPORT LIMITED - 2024-07-11
    icon of address1 Principal Place, Worship Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-12-20 ~ 2024-07-15
    CIF 328 - Secretary → ME
  • 88
    INTERCEDE 2431 LIMITED - 2011-11-03
    icon of addressRobert Brett House, Ashford Road, Canterbury, Kent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-08-18 ~ 2011-10-27
    CIF 422 - Director → ME
    Officer
    icon of calendar 2011-08-18 ~ 2011-10-27
    CIF 421 - Secretary → ME
  • 89
    icon of address9th Floor 201, Bishopsgate, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2010-07-13 ~ 2010-07-14
    CIF 810 - Director → ME
  • 90
    icon of address9th Floor 201, Bishopsgate, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2010-07-13 ~ 2010-07-14
    CIF 811 - Director → ME
  • 91
    icon of addressUnit 6 Kings Court, Prince William Avenue, Sandycroft, Flintshire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,149,333 GBP2024-12-31
    Officer
    icon of calendar 2013-06-04 ~ 2020-05-13
    CIF 262 - Secretary → ME
  • 92
    INTERCEDE 2405 LIMITED - 2011-03-17
    PRINTWORKS EXETER LIMITED - 2016-01-13
    icon of address12 Throgmorton Avenue, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-03-03 ~ 2011-03-16
    CIF 730 - Director → ME
    Officer
    icon of calendar 2011-03-03 ~ 2011-03-16
    CIF 729 - Secretary → ME
  • 93
    VERSEPART LIMITED - 1993-02-05
    icon of addressJasmine Cottage, Woodside Place, Banchory, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    734,609 GBP2024-02-29
    Officer
    icon of calendar 2007-05-22 ~ 2013-02-01
    CIF 25 - Secretary → ME
  • 94
    INTERCEDE 2414 LIMITED - 2011-07-06
    icon of addressMitre House, 160 Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-07 ~ 2011-07-05
    CIF 719 - Director → ME
  • 95
    icon of address7th Floor 21 Lombard Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2010-07-06 ~ 2016-03-29
    CIF 272 - Secretary → ME
  • 96
    INTERCEDE 2441 LIMITED - 2012-04-04
    icon of addressUnit 2 The Deans, Bridge Road, Bagshot, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2012-01-25 ~ 2012-04-03
    CIF 670 - Director → ME
    Officer
    icon of calendar 2012-01-25 ~ 2012-04-03
    CIF 669 - Secretary → ME
  • 97
    icon of address37 Fleet Street, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2011-07-05 ~ 2011-07-05
    CIF 691 - Director → ME
    Officer
    icon of calendar 2011-07-05 ~ 2011-07-05
    CIF 692 - Secretary → ME
  • 98
    INTERCEDE 2341 LIMITED - 2010-01-19
    icon of address3rd Floor, South Building, 200 Aldersgate Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-01-14 ~ 2010-01-20
    CIF 881 - Director → ME
  • 99
    INTERCEDE 1206 LIMITED - 1996-12-12
    icon of addressCannon Place, 78 Cannon Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-07
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    Officer
    icon of calendar 1996-10-30 ~ 2022-11-07
    CIF 221 - Nominee Secretary → ME
  • 100
    INTERCEDE 2380 LIMITED - 2011-04-28
    icon of address2 Redman Place, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-10-05 ~ 2011-04-01
    CIF 785 - Director → ME
    Officer
    icon of calendar 2010-10-05 ~ 2011-04-01
    CIF 786 - Secretary → ME
  • 101
    INTERCEDE 2483 LIMITED - 2014-01-09
    icon of address16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2013-11-08 ~ 2014-01-09
    CIF 571 - Director → ME
    Officer
    icon of calendar 2013-11-08 ~ 2014-01-09
    CIF 570 - Secretary → ME
  • 102
    INTERCEDE 2472 LIMITED - 2013-07-31
    icon of address34-35 Clarges Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    38,818 GBP2024-05-31
    Officer
    icon of calendar 2013-05-17 ~ 2013-07-30
    CIF 601 - Director → ME
    Officer
    icon of calendar 2013-05-17 ~ 2013-07-30
    CIF 600 - Secretary → ME
  • 103
    icon of addressC/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-08-14 ~ 2022-12-31
    CIF 377 - Secretary → ME
  • 104
    icon of addressC/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-10-04 ~ 2022-12-31
    CIF 374 - Secretary → ME
  • 105
    INTERCEDE 485 LIMITED - 1987-11-24
    icon of addressC/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-12-31 ~ 2022-12-31
    CIF 174 - Secretary → ME
  • 106
    CHELLO ZONE EMEA LIMITED - 2012-10-25
    icon of addressC/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-10-24 ~ 2022-12-31
    CIF 135 - Secretary → ME
  • 107
    PARAMOUNT PICTURES (U.K.) LIMITED - 2006-03-29
    icon of addressC/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-12-31 ~ 2022-12-31
    CIF 171 - Secretary → ME
  • 108
    icon of addressC/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-03 ~ 2022-12-31
    CIF 375 - Secretary → ME
  • 109
    icon of addressC/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-05-03 ~ 2022-12-31
    CIF 376 - Secretary → ME
  • 110
    CBS INTERNATIONAL TELEVISION HOLDINGS LIMITED - 2019-10-03
    icon of addressC/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-30 ~ 2022-12-31
    CIF 59 - Secretary → ME
  • 111
    icon of addressC/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-04 ~ 2022-12-31
    CIF 373 - Secretary → ME
  • 112
    PARAMOUNT TELEVISION LIMITED - 2006-03-29
    icon of addressC/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-12-31 ~ 2022-12-31
    CIF 173 - Secretary → ME
  • 113
    icon of addressC/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-14 ~ 2022-12-31
    CIF 378 - Secretary → ME
  • 114
    CBS OUTDOOR TRANSIT 2 LTD - 2012-04-25
    icon of addressC/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-25 ~ 2022-12-31
    CIF 136 - Secretary → ME
  • 115
    icon of addressC/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-16 ~ 2022-12-31
    CIF 370 - Secretary → ME
  • 116
    icon of addressC/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-16 ~ 2022-12-31
    CIF 371 - Secretary → ME
  • 117
    icon of addressC/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-11-16 ~ 2022-12-31
    CIF 372 - Secretary → ME
  • 118
    CBS UK
    - now
    BLOCKBUSTER UK GROUP LIMITED - 1996-05-20
    BLOCKBUSTER ENTERTAINMENT (UK) LIMITED - 1992-08-06
    VIACOM UK LIMITED - 2006-05-26
    NOTIONGOLD LIMITED - 1991-11-15
    icon of addressC/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-12-31 ~ 2022-12-31
    CIF 175 - Secretary → ME
  • 119
    IBIS (1027) LIMITED - 2009-08-27
    icon of addressC/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-09-01 ~ 2022-12-31
    CIF 150 - Secretary → ME
  • 120
    icon of addressC/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-05-28 ~ 2022-12-31
    CIF 129 - Secretary → ME
  • 121
    LR (CAMBRIDGE) LIMITED - 2015-10-02
    INTERCEDE 2436 LIMITED - 2012-02-24
    icon of address4th Floor 3 More London Riverside, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-11-18 ~ 2012-02-24
    CIF 686 - Director → ME
    Officer
    icon of calendar 2011-11-18 ~ 2012-02-24
    CIF 685 - Secretary → ME
  • 122
    INTERCEDE 2490 LIMITED - 2014-11-26
    icon of address16 Glenair Road 16 Glenair Raod, Poole, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2013-12-04 ~ 2014-11-26
    CIF 565 - Director → ME
    Officer
    icon of calendar 2013-12-04 ~ 2014-11-26
    CIF 564 - Secretary → ME
  • 123
    icon of address7th Floor 21 Lombard Street, London
    In Administration Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -778,726 GBP2023-08-31
    Officer
    icon of calendar 2019-08-19 ~ 2024-05-22
    CIF 333 - Secretary → ME
  • 124
    INTERCEDE 2359 LIMITED - 2010-06-25
    CH2M HILL STAR HOLDINGS LIMITED - 2010-08-16
    CH2M HILL ACQUIRECO LIMITED - 2011-09-16
    icon of addressCottons Centre, Cottons Lane, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2010-05-21 ~ 2010-06-23
    CIF 840 - Director → ME
    Officer
    icon of calendar 2010-05-21 ~ 2010-06-23
    CIF 839 - Secretary → ME
  • 125
    INTERCEDE 1385 LIMITED - 1999-02-05
    icon of addressCannon Place, 78 Cannon Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 1998-11-11 ~ 2024-05-03
    CIF 218 - Nominee Secretary → ME
  • 126
    CLEOBRIDGE LIMITED - 1979-12-31
    icon of addressEdgar House South Lancs Industrial Estate, Lockett Road, Ashton-in-makerfield, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-12-30 ~ 2017-10-09
    CIF 294 - Secretary → ME
  • 127
    GRAPHREVEL COMPANY LIMITED - 1993-06-18
    icon of addressEdgar House South Lancs Industrial Estate, Lockett Road, Ashton-in-makerfield, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-12-30 ~ 2017-10-09
    CIF 322 - Secretary → ME
  • 128
    icon of address410 Thames Valley Park Drive, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2013-01-09
    CIF 908 - Nominee Secretary → ME
  • 129
    INTERCEDE 517 LIMITED - 1988-03-01
    icon of addressEdgar House South Lancs Industrial Estate, Lockett Road, Ashton-in-makerfield, Lancashire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2017-10-09
    CIF 324 - Nominee Secretary → ME
  • 130
    SRS NEWCO LIMITED - 2011-09-21
    INTERCEDE 2426 LIMITED - 2011-08-25
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-03 ~ 2011-08-24
    CIF 702 - Director → ME
    Officer
    icon of calendar 2011-06-03 ~ 2011-08-24
    CIF 703 - Secretary → ME
  • 131
    MYSWIFT LIMITED - 1994-06-24
    icon of addressCannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    icon of calendar 2012-02-14 ~ 2012-02-14
    CIF 537 - Director → ME
    Officer
    icon of calendar 2000-06-20 ~ 2024-05-30
    CIF 211 - Secretary → ME
  • 132
    CARTER-WALLACE LIMITED - 2002-01-17
    icon of addressWear Bay Road, Folkestone, Kent
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-12-16 ~ 2013-11-29
    CIF 883 - Secretary → ME
  • 133
    CSH SPV78 LIMITED - 2018-11-23
    icon of address19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-01-25 ~ 2018-02-16
    CIF 946 - Right to appoint or remove directors OE
    CIF 946 - Ownership of voting rights - 75% or more OE
    CIF 946 - Ownership of shares – 75% or more OE
  • 134
    INTERCEDE 2401 LIMITED - 2011-02-25
    CKI UK CO 7 LIMITED - 2011-03-01
    icon of address3 More London Riverside, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-28 ~ 2011-03-01
    CIF 759 - Director → ME
    Officer
    icon of calendar 2011-01-28 ~ 2011-03-01
    CIF 760 - Secretary → ME
  • 135
    INTERCEDE 2398 LIMITED - 2011-02-22
    CKI UK CO 5 LIMITED - 2011-03-01
    CKH UK CO 5 LIMITED - 2011-07-25
    icon of addressNorthumbria House Abbey Road, Pity Me, Durham, County Durham
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2011-01-28 ~ 2011-02-22
    CIF 757 - Director → ME
    Officer
    icon of calendar 2011-01-28 ~ 2011-02-22
    CIF 758 - Secretary → ME
  • 136
    CKI UK CO 6 LIMITED - 2011-03-01
    CKH UK CO 6 LIMITED - 2011-07-25
    INTERCEDE 2399 LIMITED - 2011-02-22
    icon of addressNorthumbria House Abbey Road, Pity Me, Durham, County Durham
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-28 ~ 2011-02-22
    CIF 751 - Director → ME
    Officer
    icon of calendar 2011-01-28 ~ 2011-02-22
    CIF 752 - Secretary → ME
  • 137
    MITRE HOUSE NOMINEES LIMITED - 2013-09-19
    icon of addressCannon Place, 78 Cannon Street, London
    Active Corporate (4 parents, 172 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-07
    CIF 945 - Ownership of shares – 75% or more OE
    CIF 945 - Has significant influence or control OE
    CIF 945 - Ownership of voting rights - 75% or more OE
    CIF 945 - Right to appoint or remove directors OE
  • 138
    icon of addressCannon Place, 78 Cannon Street, London, England
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-07
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 139
    CMS CAMERON MCKENNA SERVICES - 2016-09-21
    CMS CAMERON MCKENNA NEWSERVICECO - 2011-01-12
    CMS CAMERON MCKENNA SERVICES 2 - 2011-04-28
    CMS CAMERON MCKENNA SERVICES LIMITED - 2017-05-02
    icon of addressCannon Place, 78 Cannon Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-11-25 ~ 2011-01-05
    CIF 395 - Director → ME
  • 140
    CAMERON MCKENNA PENSION TRUSTEES LIMITED - 2006-01-17
    INTERCEDE 1205 LIMITED - 1996-12-12
    icon of addressCannon Place, 78 Cannon Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 1996-10-30 ~ 2022-11-21
    CIF 222 - Nominee Secretary → ME
  • 141
    icon of addressCannon Place, 78 Cannon Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2000-07-20 ~ 2022-11-21
    CIF 208 - Nominee Secretary → ME
  • 142
    icon of addressVentana House 2 Concourse Way, Sheaf Street, Sheffield
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2010-10-19 ~ 2010-11-16
    CIF 772 - Director → ME
    Officer
    icon of calendar 2010-10-19 ~ 2010-11-16
    CIF 771 - Secretary → ME
  • 143
    INTERCEDE SCOTCO NO.1 LIMITED - 2013-04-02
    icon of address17 Viewfield Road, Ayr
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-07 ~ 2013-03-27
    CIF 618 - Director → ME
    Officer
    icon of calendar 2013-03-07 ~ 2013-03-27
    CIF 617 - Secretary → ME
  • 144
    INTERCEDE SCOTCO NO.2 LIMITED - 2013-04-02
    icon of address17 Viewfield Road, Ayr
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-03-07 ~ 2013-03-27
    CIF 619 - Director → ME
    Officer
    icon of calendar 2013-03-07 ~ 2013-03-27
    CIF 620 - Secretary → ME
  • 145
    icon of addressC/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2018-11-16 ~ 2022-12-31
    CIF 369 - Secretary → ME
  • 146
    LEGISLATOR 1450 LIMITED - 1999-12-16
    icon of addressPioneer House Pond Hall Road, Hadleigh, Ipswich, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2014-03-11
    CIF 432 - Secretary → ME
  • 147
    icon of addressUnit 15 Broadground Road, Lakeside, Redditch, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-25 ~ 2010-01-25
    CIF 878 - Director → ME
  • 148
    icon of addressScale Space, 58 Wood Lane, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4 GBP2024-02-29
    Officer
    icon of calendar 2010-02-05 ~ 2010-02-05
    CIF 877 - Director → ME
  • 149
    INTERCEDE 2435 LIMITED - 2011-12-30
    icon of address10 Grosvenor Street, Mayfair, London, England, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    -112,000 GBP2024-12-31
    Officer
    icon of calendar 2011-08-18 ~ 2012-05-03
    CIF 427 - Director → ME
    Officer
    icon of calendar 2011-08-18 ~ 2012-05-03
    CIF 428 - Secretary → ME
  • 150
    M M & S (2156) LIMITED - 1993-07-30
    DARCHEM WEIR LIMITED - 1993-08-30
    icon of addressC/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-12-16 ~ 2012-06-13
    CIF 894 - Secretary → ME
  • 151
    HAMSARD 2167 LIMITED - 2000-12-19
    icon of address5 New Street Square, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-12-16 ~ 2012-06-13
    CIF 458 - Secretary → ME
  • 152
    icon of addressHilmore House, Gain Lane, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-10-02 ~ 2016-07-27
    CIF 277 - Secretary → ME
  • 153
    INTERCEDE 3002 LIMITED - 2019-01-29
    DEALER AUCTION (HOLDINGS) LIMITED - 2020-04-02
    icon of addressCentral House Leeds Road, Rothwell, Leeds, West Yorkshire, England
    Active Corporate (8 parents, 3 offsprings)
    Profit/Loss (Company account)
    -3,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2018-08-13 ~ 2018-08-15
    CIF 64 - Director → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ 2018-08-15
    CIF 938 - Ownership of shares – 75% or more OE
    CIF 938 - Ownership of voting rights - 75% or more OE
    CIF 938 - Right to appoint or remove directors OE
  • 154
    MANHEIM ON-LINE LIMITED - 2019-01-29
    INTERCEDE 3001 LIMITED - 2018-08-17
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (7 parents)
    Equity (Company account)
    11,000 GBP2023-12-31
    Officer
    icon of calendar 2018-07-27 ~ 2018-08-15
    CIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ 2018-08-15
    CIF 939 - Ownership of shares – 75% or more OE
    CIF 939 - Ownership of voting rights - 75% or more OE
    CIF 939 - Right to appoint or remove directors OE
  • 155
    INTERCEDE 2335 LIMITED - 2009-09-22
    DELPHI DELCO ELECTRONICS UK LTD - 2009-09-28
    icon of addressBrunel Way, Stroudwater Business Park, Stonehouse, Gloucestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-20 ~ 2016-08-15
    CIF 274 - Nominee Secretary → ME
  • 156
    AP LOCKHEED AUTOMOTIVE LIMITED - 2000-05-10
    POINTDUAL LIMITED - 1999-11-29
    icon of addressBrunel Way, Stroudwater Business Park, Stonehouse, Gloucestershire, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    18,284,000 GBP2022-12-31
    Officer
    icon of calendar 2000-07-07 ~ 2016-08-15
    CIF 293 - Secretary → ME
  • 157
    RAMCO PIPETECH LIMITED - 2025-06-27
    icon of address19 Woodside Crescent, Glasgow, Scotland
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2019-11-07 ~ 2022-07-07
    CIF 104 - Secretary → ME
  • 158
    INTERCEDE 2300 LIMITED - 2009-01-29
    icon of addressUnit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-10-22 ~ 2015-11-11
    CIF 914 - Secretary → ME
  • 159
    BITUMEN INDUSTRIES LIMITED - 1995-07-20
    icon of addressC/o Cms Cameron Mckenna Nabarro Olswang Llp, 6, Queens Road, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-10-02 ~ 2024-03-26
    CIF 199 - Secretary → ME
  • 160
    DISYS U.K. LIMITED - 2023-11-16
    icon of addressCannon Place, 78 Cannon Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -82,747 GBP2024-12-31
    Officer
    icon of calendar 2013-08-21 ~ 2016-05-09
    CIF 308 - Secretary → ME
  • 161
    icon of address1 Principal Place, Worship Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-20 ~ 2024-07-15
    CIF 327 - Secretary → ME
  • 162
    HBJ 719 LIMITED - 2005-04-27
    icon of addressSanctuary House 7 Freeland Drive, Priesthill, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-20 ~ 2012-09-28
    CIF 414 - Secretary → ME
  • 163
    INTERCEDE 2474 LIMITED - 2013-09-04
    icon of address5 Seaforth Place, London, England
    Active Corporate (2 parents, 14 offsprings)
    Equity (Company account)
    20,476,274 GBP2024-11-30
    Officer
    icon of calendar 2013-05-17 ~ 2013-09-03
    CIF 602 - Director → ME
    Officer
    icon of calendar 2013-05-17 ~ 2013-09-03
    CIF 603 - Secretary → ME
  • 164
    icon of addressPlatinum House, St. Marks Hill, Surbiton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-05-24 ~ 2010-06-28
    CIF 837 - Director → ME
    Officer
    icon of calendar 2010-05-24 ~ 2010-06-28
    CIF 838 - Secretary → ME
  • 165
    icon of addressPlatinum House, St. Marks Hill, Surbiton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-06-01 ~ 2010-06-10
    CIF 829 - Director → ME
    Officer
    icon of calendar 2010-06-01 ~ 2010-06-10
    CIF 830 - Secretary → ME
  • 166
    icon of addressOne Kingdom Street, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-29 ~ 2024-04-30
    CIF 367 - Secretary → ME
  • 167
    icon of addressOne, Kingdom Street, London, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-29 ~ 2024-04-30
    CIF 94 - Secretary → ME
  • 168
    WARWICK ENERGY (CAYTHORPE) LIMITED - 2004-01-08
    icon of addressOne, Kingdom Street, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2020-07-29 ~ 2024-04-30
    CIF 92 - Secretary → ME
  • 169
    icon of addressCannon Place, 78 Cannon Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-08-20 ~ 2024-05-31
    CIF 159 - Secretary → ME
  • 170
    icon of address4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Lothian
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-11-07 ~ 2022-11-07
    CIF 80 - Secretary → ME
  • 171
    WORKING4LONDON LIMITED - 2015-06-02
    icon of address5 Greenwich View Place, 3rd Floor, City Reach, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-06-06 ~ 2015-06-01
    CIF 394 - Director → ME
  • 172
    INFORMATION MATRIX LIMITED - 2004-02-03
    ALCUMUS INFO EXCHANGE LIMITED - 2023-05-08
    INFO EXCHANGE LIMITED - 2015-07-01
    ENABLE INFOMATRIX LIMITED - 2010-11-03
    icon of addressAldgate Tower, 2 Leman Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-07-01 ~ 2019-01-24
    CIF 28 - Secretary → ME
  • 173
    SYPOL LIMITED - 2015-07-01
    ALCUMUS SYPOL LIMITED - 2023-05-08
    GW 203 LIMITED - 2001-03-14
    icon of addressAldgate Tower, 2 Leman Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-01 ~ 2019-01-24
    CIF 254 - Secretary → ME
  • 174
    INTERCEDE 2427 LIMITED - 2011-09-26
    icon of addressEdm House, Village Way, Bilston, Wolverhampton, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2011-06-03 ~ 2011-09-28
    CIF 705 - Director → ME
    Officer
    icon of calendar 2011-06-03 ~ 2011-09-28
    CIF 704 - Secretary → ME
  • 175
    INTERCEDE DOLLARCO NO. 1 LIMITED - 2013-02-27
    icon of address3rd Floor, 5 Hanover Square 3rd Floor, 5 Hanover Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-13 ~ 2013-03-14
    CIF 621 - Director → ME
    Officer
    icon of calendar 2013-02-13 ~ 2013-03-14
    CIF 622 - Secretary → ME
  • 176
    EDWARDS LIFE SCIENCES LIMITED - 2000-01-13
    INTERCEDE 1510 LIMITED - 2000-01-04
    icon of addressCannon Place, 78 Cannon Street, London
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    36,000 GBP2024-12-31
    Officer
    icon of calendar 1999-11-18 ~ 2024-05-31
    CIF 213 - Nominee Secretary → ME
  • 177
    INTERCEDE (SCOTLAND) 1 LIMITED - 2018-05-16
    icon of address4th Floor 58 Waterloo Street, Glasgow
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2009-08-14 ~ 2017-02-14
    CIF 24 - Secretary → ME
  • 178
    icon of addressInteroute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2010-06-29 ~ 2010-06-29
    CIF 822 - Director → ME
    Officer
    icon of calendar 2010-06-29 ~ 2010-06-29
    CIF 823 - Secretary → ME
  • 179
    icon of addressInteroute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-28 ~ 2010-06-29
    CIF 825 - Director → ME
    Officer
    icon of calendar 2010-06-28 ~ 2010-06-29
    CIF 824 - Secretary → ME
  • 180
    INTERCEDE 2415 LIMITED - 2012-01-04
    icon of address4 Kingdom Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-04-07 ~ 2011-05-25
    CIF 712 - Director → ME
    Officer
    icon of calendar 2011-04-07 ~ 2011-11-28
    CIF 724 - Secretary → ME
  • 181
    icon of address110 Bishopsgate, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-09-25 ~ 2014-11-13
    CIF 543 - Director → ME
    Officer
    icon of calendar 2014-09-25 ~ 2014-11-13
    CIF 544 - Secretary → ME
  • 182
    PRC COMPUTER SERVICES INTERNATIONAL LTD - 1993-12-24
    icon of addressC/o Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-10-02 ~ 2024-03-26
    CIF 197 - Secretary → ME
  • 183
    INTERCEDE 2267 LIMITED - 2008-03-25
    icon of addressJames Dewhurst Ltd Altham Lane, Altham, Accrington, Lancashire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-04 ~ 2012-03-04
    CIF 539 - Secretary → ME
  • 184
    icon of addressC/o Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-05 ~ 2024-03-26
    CIF 58 - Secretary → ME
  • 185
    USMC INTERNATIONAL LIMITED - 1985-11-01
    icon of addressC/o Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-11-30 ~ 2024-03-26
    CIF 186 - Secretary → ME
  • 186
    EFW GROUP LTD - 2021-05-20
    WTI/EFW HOLDINGS LTD - 2021-03-04
    icon of address123 Victoria Street, London, England
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 2011-05-13 ~ 2022-06-06
    CIF 144 - Secretary → ME
  • 187
    icon of addressPoppins, Herons Lea, New Domewood, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-10 ~ 2010-02-10
    CIF 870 - Director → ME
  • 188
    EI GROUP LIMITED - 2017-02-09
    icon of address3 Monkspath Hall Road, Solihull, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2016-12-08 ~ 2020-05-22
    CIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ 2020-05-22
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 189
    RINGGO LIMITED - 2022-12-09
    INTERCEDE 1801 LIMITED - 2002-08-08
    NET VENTURES (UK) LIMITED - 2004-11-11
    PARK NOW HOLDING LIMITED - 2022-07-29
    PARKMOBILE LIMITED - 2020-04-06
    P-MOBILE LIMITED - 2002-08-14
    icon of addressGround Floor East Maplewood, Chineham Business Park, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-11 ~ 2015-03-27
    CIF 442 - Secretary → ME
  • 190
    icon of address3rd Floor, 28 Austin Friars, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    67,539 GBP2025-05-31
    Officer
    icon of calendar 2015-05-07 ~ 2016-02-15
    CIF 301 - Secretary → ME
  • 191
    NORIKER ENERGY LTD - 2019-09-09
    NORIKER POISE LTD - 2022-11-15
    icon of address1 Kingdom Street, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    19,081,698 GBP2024-12-31
    Officer
    icon of calendar 2022-11-07 ~ 2024-04-30
    CIF 329 - Secretary → ME
  • 192
    MERLIN OFFSHORE WIND 2 LIMITED - 2025-07-16
    icon of address1 Kingdom Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 2021-11-02 ~ 2024-04-30
    CIF 330 - Secretary → ME
  • 193
    icon of address1 Kingdom Street, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-06-19 ~ 2024-04-30
    CIF 36 - Secretary → ME
  • 194
    STATOILHYDRO WIND LIMITED - 2009-11-06
    STATOIL WIND LIMITED - 2018-05-16
    icon of address1 Kingdom Street, London
    Active Corporate (5 parents, 34 offsprings)
    Officer
    icon of calendar 2020-08-03 ~ 2024-04-30
    CIF 90 - Secretary → ME
  • 195
    WELKIN MILL POWER LIMITED - 2023-04-03
    icon of address1 Kingdom Street, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    12,865,855 GBP2024-12-31
    Officer
    icon of calendar 2023-03-31 ~ 2024-04-30
    CIF 326 - Secretary → ME
  • 196
    INTERCEDE 2316 LIMITED - 2009-03-24
    icon of address3rd Floor (south), 200 Aldersgate Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-02-09 ~ 2023-10-05
    CIF 911 - Secretary → ME
  • 197
    INTERCEDE 2342 LIMITED - 2010-01-20
    icon of address3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-14 ~ 2010-01-20
    CIF 880 - Director → ME
  • 198
    INTERCEDE 2343 LIMITED - 2010-01-19
    icon of address3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-01-14 ~ 2010-01-20
    CIF 879 - Director → ME
  • 199
    INTERCEDE 2301 LIMITED - 2009-01-29
    icon of addressUnit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-10-22 ~ 2012-05-17
    CIF 912 - Secretary → ME
  • 200
    INTERCEDE 2302 LIMITED - 2009-01-29
    icon of addressUnit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-10-22 ~ 2012-05-23
    CIF 913 - Secretary → ME
  • 201
    WALLOP DEFENCE SYSTEMS LIMITED - 2016-05-05
    HIGH TEMPERATURE ENGINEERS LIMITED - 2003-12-05
    icon of address5 New Street Square, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -364,507 GBP2024-09-30
    Officer
    icon of calendar 2006-03-24 ~ 2012-06-13
    CIF 455 - Secretary → ME
  • 202
    icon of address5 New Street Square, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-02-23 ~ 2012-06-13
    CIF 456 - Secretary → ME
  • 203
    icon of address5 New Street Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-06-19 ~ 2012-06-13
    CIF 521 - Secretary → ME
  • 204
    icon of address5 New Street Square, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-01-12 ~ 2012-06-13
    CIF 441 - Secretary → ME
  • 205
    icon of address5 New Street Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2012-06-13
    CIF 461 - Secretary → ME
  • 206
    ESTERLINE TECHNOLOGIES LIMITED - 2019-09-02
    INTERCEDE 1468 LIMITED - 1999-09-14
    icon of address5 New Street Square, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-09-07 ~ 2012-06-13
    CIF 528 - Nominee Secretary → ME
  • 207
    INTERCEDE 2502 LIMITED - 2020-11-05
    icon of addressLevel 7 One Bartholomew Close, Barts Square, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-18 ~ 2020-11-05
    CIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ 2020-11-05
    CIF 933 - Ownership of shares – 75% or more OE
    CIF 933 - Ownership of voting rights - 75% or more OE
  • 208
    icon of addressPennine Place, 2a Charing Cross Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-21 ~ 2024-05-31
    CIF 112 - Secretary → ME
  • 209
    SEMSCRIPT LIMITED - 2006-09-08
    TRUE KNOWLEDGE LIMITED - 2012-06-13
    icon of address1 Principal Place, Worship Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-10-31 ~ 2024-07-15
    CIF 134 - Secretary → ME
  • 210
    CBS HOLDINGS (UK) LIMITED - 2014-01-27
    icon of address7th Floor, Lacon House, 84 Theobalds Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-08-22 ~ 2013-09-30
    CIF 448 - Secretary → ME
  • 211
    DEVONSHIRE INVESTORS UK LIMITED - 2011-07-14
    DI INTERNATIONAL (UK) LIMITED - 2018-05-29
    INTERCEDE 2184 LIMITED - 2007-06-28
    icon of address33 Foley Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-27 ~ 2020-04-28
    CIF 278 - Nominee Secretary → ME
  • 212
    icon of address3rd Floor, Building 5 Chiswick Business Park, 566 Chiswick Park, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-23 ~ 2024-05-31
    CIF 118 - Secretary → ME
  • 213
    icon of address3rd Floor, Building 5 Chiswick Business Park, 566 Chiswick High Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-31 ~ 2024-05-31
    CIF 120 - Secretary → ME
  • 214
    FERROVIAL AGROMAN INTERNATIONAL LTD. - 2018-07-06
    icon of address10th Floor Bsi Building, 389 Chiswick High Road, London, United Kingdom
    Converted / Closed Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2017-01-17 ~ 2018-07-06
    CIF 232 - Secretary → ME
  • 215
    FERROVIAL AIRPORTS INTERNATIONAL LTD. - 2018-06-25
    icon of addressThe Sherard Building, Edmund Halley Road, Oxford, Oxfordshire, United Kingdom
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2016-06-20 ~ 2018-06-25
    CIF 233 - Secretary → ME
  • 216
    FERROVIAL INTERNATIONAL LTD. - 2018-07-25
    icon of addressThe Sherard Building, Edmund Halley Road, Oxford, Oxfordshire, United Kingdom
    Converted / Closed Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2015-10-27 ~ 2018-07-25
    CIF 357 - Secretary → ME
  • 217
    icon of address3rd Floor, Building 5 Chiswick Business Park, 566 Chiswick High Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-01-18 ~ 2024-05-31
    CIF 336 - Secretary → ME
  • 218
    FIDELITY MANAGEMENT & RESEARCH (UK) LIMITED - 2017-06-11
    FMR INVESTMENT MANAGEMENT (UK) LIMITED - 2014-03-14
    FIDELITY MANAGEMENT & RESEARCH (U.K.) LIMITED - 2013-01-10
    BELLADALE LIMITED - 1992-06-08
    icon of address54 Portland Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-18 ~ 2013-11-11
    CIF 447 - Secretary → ME
  • 219
    FRANKLIN FUELING SYSTEMS (PETROTECHNIK UK) LIMITED - 2010-11-24
    CAVATINA SERVICES LIMITED - 1991-09-26
    PETROTECHNIK LIMITED - 2010-10-21
    icon of addressPioneer House Pond Hall Road, Hadleigh, Ipswich, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-01 ~ 2014-03-11
    CIF 431 - Secretary → ME
  • 220
    icon of address6th Floor 9 Appold Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,276 USD2020-06-30
    Officer
    icon of calendar 2003-04-30 ~ 2018-05-31
    CIF 291 - Secretary → ME
  • 221
    INTERCEDE 2136 LIMITED - 2006-10-13
    icon of addressCannon Place, 78 Cannon Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2006-07-18 ~ 2024-05-03
    CIF 166 - Secretary → ME
  • 222
    icon of addressCork Gully Llp, 52 Brook Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-23 ~ 2011-12-05
    CIF 382 - Secretary → ME
  • 223
    icon of addressBlake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-03-30 ~ 2019-01-25
    CIF 362 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ 2019-01-25
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 224
    GALLIFORD TRY HOLDINGS LIMITED - 2019-11-06
    NEW GOLDFINCH LIMITED - 2019-10-31
    icon of addressBlake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-19 ~ 2019-10-31
    CIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ 2019-10-31
    CIF 924 - Ownership of voting rights - 75% or more OE
    CIF 924 - Ownership of shares – 75% or more OE
    CIF 924 - Right to appoint or remove directors OE
  • 225
    icon of addressCentenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -228,033 GBP2024-12-31
    Officer
    icon of calendar 2016-02-10 ~ 2018-03-23
    CIF 366 - Secretary → ME
  • 226
    INTERCEDE 2375 LIMITED - 2010-11-12
    icon of addressC/o Foot Anstey Llp, 2 Glass Wharf, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2010-07-21 ~ 2010-11-17
    CIF 805 - Director → ME
    Officer
    icon of calendar 2010-07-21 ~ 2018-12-13
    CIF 318 - Secretary → ME
  • 227
    INTERCEDE 2499 LIMITED - 2016-12-12
    icon of addressSovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2018-12-31
    Officer
    icon of calendar 2016-12-09 ~ 2018-03-08
    CIF 364 - Secretary → ME
  • 228
    INTERCEDE 2416 LIMITED - 2011-06-03
    icon of addressCannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-07 ~ 2011-06-08
    CIF 716 - Director → ME
    Officer
    icon of calendar 2011-04-07 ~ 2011-06-08
    CIF 715 - Secretary → ME
  • 229
    INTERCEDE 2417 LIMITED - 2011-06-06
    icon of addressCannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-07 ~ 2011-06-08
    CIF 717 - Director → ME
    Officer
    icon of calendar 2011-04-07 ~ 2011-06-08
    CIF 718 - Secretary → ME
  • 230
    INTERCEDE 2449 LIMITED - 2012-07-27
    icon of addressCannon Place, 78 Cannon Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    5,021,772 GBP2024-08-31
    Officer
    icon of calendar 2012-07-05 ~ 2012-08-22
    CIF 658 - Director → ME
    Officer
    icon of calendar 2012-07-05 ~ 2012-08-22
    CIF 659 - Secretary → ME
  • 231
    GEISCO LIMITED - 1988-04-06
    GLOBAL EXCHANGE SERVICES LIMITED - 2005-06-01
    GE INFORMATION SERVICES LIMITED - 2002-10-03
    HONEYWELL NETWORK INFORMATION SERVICES LIMITED - 1979-12-31
    icon of address420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-09-29 ~ 2015-03-02
    CIF 526 - Secretary → ME
  • 232
    icon of address420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, England
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-23 ~ 2015-03-02
    CIF 459 - Nominee Secretary → ME
  • 233
    INTERCEDE 2356 LIMITED - 2010-05-10
    RWE NPOWER RENEWABLES (NEWCO) 6 LIMITED - 2010-05-27
    icon of address5 White Oak Square, London Road, Swanley, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-04-23 ~ 2010-04-29
    CIF 851 - Director → ME
    Officer
    icon of calendar 2010-04-23 ~ 2010-04-29
    CIF 852 - Secretary → ME
  • 234
    RWE NPOWER RENEWABLES (NEWCO) 8 LIMITED - 2010-05-27
    INTERCEDE 2358 LIMITED - 2010-05-21
    icon of address5 White Oak Square, London Road, Swanley, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-05-13 ~ 2010-05-17
    CIF 843 - Director → ME
    Officer
    icon of calendar 2010-05-13 ~ 2010-05-17
    CIF 844 - Secretary → ME
  • 235
    INTERCEDE 2350 LIMITED - 2010-05-21
    RWE NPOWER RENEWABLES (NEWCO) 7 LIMITED - 2010-05-27
    icon of address5 White Oak Square, London Road, Swanley, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-03-29 ~ 2010-05-17
    CIF 862 - Director → ME
    Officer
    icon of calendar 2010-03-29 ~ 2010-05-17
    CIF 861 - Secretary → ME
  • 236
    RWE NPOWER RENEWABLES (NEWCO) 5 LIMITED - 2010-07-05
    INTERCEDE 2355 LIMITED - 2010-05-10
    icon of addressC/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-04-23 ~ 2010-04-29
    CIF 857 - Director → ME
    Officer
    icon of calendar 2010-04-23 ~ 2010-04-29
    CIF 858 - Secretary → ME
  • 237
    SECKLOE 202 LIMITED - 2004-12-29
    icon of addressThe Hartridge Building Network 421, Radclive Road, Gawcott, Buckingham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    icon of calendar 2011-05-07 ~ 2016-08-15
    CIF 271 - Secretary → ME
  • 238
    HUBBELL LIMITED - 1992-09-01
    INTERCEDE 973 LIMITED - 1992-07-31
    icon of addressCannon Place, 78 Cannon Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-25
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 1992-01-16 ~ 2024-05-03
    CIF 224 - Nominee Secretary → ME
  • 239
    INTERCEDE 2135 LIMITED - 2006-10-13
    icon of addressCannon Place, 78 Cannon Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2006-07-18 ~ 2024-05-03
    CIF 165 - Secretary → ME
  • 240
    INTERCEDE 2478 LIMITED - 2013-10-28
    icon of addressEpsom Gateway, Ashley Avenue, Epsom, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-07-15 ~ 2013-10-28
    CIF 581 - Director → ME
    Officer
    icon of calendar 2013-07-15 ~ 2013-10-28
    CIF 582 - Secretary → ME
  • 241
    ORESEA LIMITED - 1980-12-31
    icon of addressCannon Place, 78 Cannon Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-09-19 ~ 2024-04-12
    CIF 206 - Secretary → ME
  • 242
    HENRY MOORE FOUNDATION LIMITED (THE) - 1977-12-31
    icon of addressDane Tree House, Perry Green, Much Hadham, Hertfordshire
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar ~ 2014-03-31
    CIF 909 - Nominee Secretary → ME
  • 243
    RAYMOND SPENCER COMPANY LIMITED - 1990-08-02
    icon of addressDane Tree House, Perry Green, Much Hadham, Hertfordshire
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 2014-03-31
    CIF 536 - Nominee Secretary → ME
  • 244
    MARILYN PLC - 2016-06-14
    icon of addressFocus 31 West Wing Cleveland Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2016-06-13 ~ 2016-06-14
    CIF 358 - Secretary → ME
  • 245
    icon of address9th Floor 201 Bishopsgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-01 ~ 2011-09-26
    CIF 688 - Director → ME
    Officer
    icon of calendar 2011-09-01 ~ 2011-09-26
    CIF 689 - Secretary → ME
  • 246
    icon of addressCannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-03-02 ~ 2024-05-03
    CIF 123 - Secretary → ME
  • 247
    icon of addressCannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-14 ~ 2024-05-03
    CIF 131 - Secretary → ME
  • 248
    INTERCEDE 1762 LIMITED - 2002-02-12
    icon of addressCannon Place, 78 Cannon Street, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2001-11-05 ~ 2024-05-03
    CIF 201 - Nominee Secretary → ME
  • 249
    HARVEY HUBBELL LIMITED - 1992-09-01
    icon of addressCannon Place, 78 Cannon Street, London
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2024-05-03
    CIF 226 - Nominee Secretary → ME
  • 250
    INTERCEDE 2384 LIMITED - 2011-03-01
    icon of addressMitre House, 160 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-10-06 ~ 2011-02-28
    CIF 773 - Director → ME
    Officer
    icon of calendar 2010-10-06 ~ 2011-02-28
    CIF 774 - Secretary → ME
  • 251
    icon of addressOne Kingdom Street, (ground Level), London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-08-17 ~ 2024-04-30
    CIF 89 - Secretary → ME
  • 252
    INTERCEDE 2482 LIMITED - 2014-01-09
    icon of address16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    9,805,795 GBP2016-03-31
    Officer
    icon of calendar 2013-11-08 ~ 2014-01-09
    CIF 573 - Director → ME
    Officer
    icon of calendar 2013-11-08 ~ 2014-01-09
    CIF 572 - Secretary → ME
  • 253
    PHARM RESEARCH ASSOCIATES (UK) LIMITED - 2025-06-02
    ZOOMEAGER LIMITED - 1996-12-02
    icon of address3rd Floor North & South Wings 100 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1999-05-24 ~ 2024-05-24
    CIF 215 - Secretary → ME
  • 254
    INTERCEDE 2420 LIMITED - 2011-08-08
    icon of addressAlderflat Drive Newstead Industrial Trading Estate, Trentham, Stoke-on-trent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-04-07 ~ 2011-08-08
    CIF 720 - Director → ME
    Officer
    icon of calendar 2011-04-07 ~ 2011-08-08
    CIF 721 - Secretary → ME
  • 255
    INTERCEDE 1754 LIMITED - 2001-12-11
    icon of address1 Principal Place, Worship Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-02-03 ~ 2024-07-15
    CIF 170 - Secretary → ME
  • 256
    INTERCEDE 2479 LIMITED - 2013-11-11
    icon of address1f Victoria House, 50-58 Victoria Road, Farnborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2013-07-15 ~ 2013-11-11
    CIF 583 - Director → ME
    Officer
    icon of calendar 2013-07-15 ~ 2013-11-11
    CIF 584 - Secretary → ME
  • 257
    icon of address3rd Floor, North & South Wings 100 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-10-17 ~ 2024-05-24
    CIF 337 - Secretary → ME
  • 258
    icon of addressWest Lothian Council Civic Centre, Howden South Road, Livingston, Scotland
    Active Corporate (9 parents)
    Equity (Company account)
    -6,483,380 GBP2021-03-31
    Officer
    icon of calendar 2005-07-27 ~ 2018-03-16
    CIF 403 - Secretary → ME
  • 259
    icon of addressLevel 7 One Bartholomew Close, Barts Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-14 ~ 2010-06-18
    CIF 826 - Director → ME
  • 260
    icon of address6 Cedarwood, Crockford Lane, Chineham Business Park, Chineham, Basingstoke, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-17 ~ 2016-11-21
    CIF 365 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ 2016-11-21
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 261
    BROOK VICTOR ELECTRIC VEHICLES LIMITED - 1987-10-12
    icon of address1020 Eskdale Road, Winnersh, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-12-16 ~ 2012-06-13
    CIF 457 - Secretary → ME
  • 262
    CMS CAMERON MCKENNA SERVICES - 2011-02-24
    CMS CAMERON MCKENNA BUSINESS SERVICES - 2011-04-01
    CAMERON MCKENNA SERVICES - 2003-06-13
    INTEGREON BUSINESS SERVICES UK - 2011-04-04
    icon of addressCity Place House, 55 Basinghall Street 9th Floor, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,307,280 GBP2019-12-31
    Officer
    icon of calendar 1997-07-30 ~ 2011-04-01
    CIF 902 - Secretary → ME
  • 263
    NETROAM LIMITED - 2000-01-12
    icon of address6 Pall Mall East, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12,614,585 GBP2015-12-31
    Officer
    icon of calendar 2000-03-20 ~ 2017-11-02
    CIF 320 - Secretary → ME
  • 264
    icon of addressCannon Place, 78 Cannon Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2000-02-24 ~ 2025-03-19
    CIF 212 - Nominee Secretary → ME
  • 265
    icon of address32 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-14 ~ 2011-02-01
    CIF 770 - Director → ME
    Officer
    icon of calendar 2010-12-14 ~ 2011-02-01
    CIF 769 - Secretary → ME
  • 266
    icon of addressMenzies Llp 4th Floor 95 Gresham Street, London
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-03 ~ 2011-03-29
    CIF 731 - Director → ME
    Officer
    icon of calendar 2011-03-03 ~ 2011-03-29
    CIF 732 - Secretary → ME
  • 267
    icon of addressC/o Elderstreet, 20 Garrick Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,090,653 GBP2024-02-29
    Officer
    icon of calendar 2012-01-25 ~ 2012-07-27
    CIF 678 - Director → ME
    Officer
    icon of calendar 2012-01-25 ~ 2012-07-27
    CIF 677 - Secretary → ME
  • 268
    icon of addressCannon Place, 78 Cannon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-03-18 ~ 2022-05-04
    CIF 44 - Director → ME
  • 269
    icon of addressCannon Place, 78 Cannon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-03-18 ~ 2022-05-04
    CIF 46 - Director → ME
  • 270
    icon of addressCannon Place, 78 Cannon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-03-18 ~ 2022-05-04
    CIF 45 - Director → ME
  • 271
    icon of addressCannon Place, 78 Cannon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-03-18 ~ 2022-05-04
    CIF 47 - Director → ME
  • 272
    icon of addressCannon Place, 78 Cannon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-03-18 ~ 2022-05-04
    CIF 49 - Director → ME
  • 273
    icon of addressCannon Place, 78 Cannon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-03-18 ~ 2022-05-04
    CIF 48 - Director → ME
  • 274
    INTERCEDE 2409 LIMITED - 2011-04-14
    icon of addressAlderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-03 ~ 2011-04-13
    CIF 741 - Director → ME
    Officer
    icon of calendar 2011-03-03 ~ 2011-04-13
    CIF 742 - Secretary → ME
  • 275
    INTERNATIONAL MEDIA BUSINESS SERVICES LIMITED - 2011-01-10
    KOELNMESSE LIMITED - 2011-01-07
    icon of addressRosecroft House St. Aubyns Lane, Hangersley, Ringwood, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    244,746 GBP2024-12-31
    Officer
    icon of calendar 2006-12-20 ~ 2011-06-23
    CIF 892 - Nominee Secretary → ME
  • 276
    HARDBAT LIMITED - 1996-01-22
    icon of addressC/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2006-02-03 ~ 2024-07-15
    CIF 168 - Secretary → ME
  • 277
    ACOUSTICS ACQUISITIONCO LIMITED - 2004-03-29
    RACAL ACOUSTICS LIMITED - 2025-08-01
    DUALSTORE LIMITED - 2004-01-22
    icon of addressGround Floor, Building 1, Croxley Park, Watford, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-28 ~ 2012-06-13
    CIF 440 - Secretary → ME
  • 278
    PACIFIC SHELF 1724 LIMITED - 2013-01-24
    icon of address4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-09 ~ 2018-03-09
    CIF 249 - Secretary → ME
  • 279
    INTERCEDE 2419 LIMITED - 2011-08-08
    icon of addressAlderflat Drive Newstead Industrial Trading Estate, Trentham, Stoke-on-trent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-04-07 ~ 2011-08-08
    CIF 723 - Director → ME
    Officer
    icon of calendar 2011-04-07 ~ 2011-08-08
    CIF 722 - Secretary → ME
  • 280
    INTERCEDE 2268 LIMITED - 2008-03-25
    icon of addressJames Dewhurst Ltd Altham Lane, Altham, Accrington, Lancashire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    41,000 EUR2024-12-31
    Officer
    icon of calendar 2008-03-04 ~ 2012-03-04
    CIF 540 - Secretary → ME
  • 281
    INTERCEDE 2266 LIMITED - 2008-03-25
    icon of addressJames Dewhurst Ltd Altham Lane, Altham, Accrington, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-03-04 ~ 2012-03-04
    CIF 410 - Secretary → ME
  • 282
    INTERCEDE 2344 LIMITED - 2010-03-25
    icon of address40 Bank Street, 2nd Floor, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2010-03-12 ~ 2010-03-25
    CIF 864 - Director → ME
    Officer
    icon of calendar 2010-03-12 ~ 2010-03-25
    CIF 863 - Secretary → ME
  • 283
    INTERCEDE 2407 LIMITED - 2011-03-18
    icon of addressC/o Blaser Mills Law, 40 Oxford Road, High Wycombe, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-03 ~ 2011-04-01
    CIF 734 - Director → ME
    Officer
    icon of calendar 2011-03-03 ~ 2011-04-01
    CIF 733 - Secretary → ME
  • 284
    INTERCEDE 2406 LIMITED - 2011-03-18
    icon of addressC/o Blaser Mills Law, 40 Oxford Road, High Wycombe, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-03 ~ 2011-04-01
    CIF 735 - Director → ME
    Officer
    icon of calendar 2011-03-03 ~ 2011-04-01
    CIF 736 - Secretary → ME
  • 285
    INTERCEDE 2413 LIMITED - 2011-05-10
    icon of addressC/o Blaser Mills Law, 40 Oxford Road, High Wycombe, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-03 ~ 2011-05-10
    CIF 744 - Director → ME
    Officer
    icon of calendar 2011-03-03 ~ 2011-05-10
    CIF 743 - Secretary → ME
  • 286
    INTERCEDE 2411 LIMITED - 2011-04-12
    icon of addressC/o Blaser Mills Law, 40 Oxford Road, High Wycombe, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-03-03 ~ 2011-04-08
    CIF 738 - Director → ME
    Officer
    icon of calendar 2011-03-03 ~ 2011-04-08
    CIF 737 - Secretary → ME
  • 287
    KATUN (UK) LIMITED - 1995-10-06
    NETLAR LIMITED - 1981-12-31
    BEDFORD INTERNATIONAL (UK) LIMITED - 1983-08-08
    KATUN CORP (UK) LIMITED - 1983-11-15
    icon of address4a Vulcan House, Calleva Park, Aldermaston, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    202,309 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar ~ 2024-05-31
    CIF 227 - Nominee Secretary → ME
  • 288
    INTERCEDE 2402 LIMITED - 2011-06-01
    icon of addressUnit 4 Linen House 253 Kilburn Lane, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2011-01-28 ~ 2011-05-20
    CIF 763 - Director → ME
    Officer
    icon of calendar 2011-01-28 ~ 2011-05-20
    CIF 764 - Secretary → ME
  • 289
    MARON LIMITED - 1990-08-14
    icon of address37 Albyn Place, Aberdeen, Aberdeen City, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2015-10-12 ~ 2018-03-09
    CIF 247 - Secretary → ME
  • 290
    INTERCEDE 2382 LIMITED - 2011-01-24
    icon of addressCannon Place, 78 Cannon Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-10-05 ~ 2011-01-24
    CIF 782 - Director → ME
    Officer
    icon of calendar 2010-10-05 ~ 2011-01-24
    CIF 781 - Secretary → ME
  • 291
    EXPORTGAME LIMITED - 1994-06-30
    icon of addressEdgar House South Lancs Industrial Estate, Lockett Road, Ashton-in-makerfield, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-03-01 ~ 2017-10-09
    CIF 286 - Secretary → ME
  • 292
    WG&M SHELF COMPANY 131 LIMITED - 2007-05-25
    icon of addressCannon Place, 78 Cannon Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-05-25 ~ 2024-04-12
    CIF 162 - Secretary → ME
  • 293
    icon of addressCannon Place, 78 Cannon Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-05-30 ~ 2024-04-12
    CIF 160 - Secretary → ME
  • 294
    INTERCEDE 2423 LIMITED - 2011-07-29
    icon of addressLower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-06-03 ~ 2011-07-29
    CIF 696 - Director → ME
    Officer
    icon of calendar 2011-06-03 ~ 2011-07-29
    CIF 697 - Secretary → ME
  • 295
    LEACH RELAYS AND ELECTRONICS LIMITED - 1977-12-31
    LRE RELAYS AND ELECTRONICS LIMITED - 1995-04-13
    icon of address5 New Street Square, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-04-20 ~ 2012-06-13
    CIF 450 - Secretary → ME
  • 296
    ALCUMUS HSE LIMITED - 2019-08-16
    SANTIA CONSULTING LIMITED - 2018-01-10
    icon of addressAxys House Heol Crochendy, Parc Nantgarw, Cardiff, Wales
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    287,315 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2016-01-01 ~ 2019-01-24
    CIF 69 - Secretary → ME
  • 297
    ALCUMUS SM&MS LIMITED - 2019-08-16
    SAFETY MANAGEMENT AND MONITORING SERVICES LIMITED - 2016-05-23
    icon of addressAxys House Heol Crochendy, Parc Nantgarw, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2015-07-01 ~ 2019-01-24
    CIF 255 - Secretary → ME
  • 298
    ONLINE RENTALS LIMITED - 2006-04-03
    icon of address1 Principal Place, Worship Street, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-23 ~ 2024-07-15
    CIF 133 - Secretary → ME
  • 299
    LOW CARBON SERVICES (UK) LIMITED - 2019-09-30
    INTERCEDE 2439 LIMITED - 2011-12-21
    icon of addressStirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-11-18 ~ 2011-12-19
    CIF 683 - Director → ME
    Officer
    icon of calendar 2011-11-18 ~ 2011-12-19
    CIF 684 - Secretary → ME
  • 300
    INTERCEDE 2437 LIMITED - 2012-01-10
    LOW CARBON LIMITED - 2021-11-29
    icon of addressStirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-11-18 ~ 2011-12-19
    CIF 681 - Director → ME
    Officer
    icon of calendar 2011-11-18 ~ 2011-12-19
    CIF 682 - Secretary → ME
  • 301
    LOW CARBON LIMITED - 2012-01-10
    OLD LCL LIMITED - 2013-07-02
    INTERCEDE 2372 LIMITED - 2010-09-27
    icon of addressOxygen House Grenadier Road, Exeter Business Park, Exeter, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-21 ~ 2010-10-14
    CIF 799 - Director → ME
    Officer
    icon of calendar 2010-07-21 ~ 2010-10-14
    CIF 800 - Secretary → ME
  • 302
    INTERCEDE 2348 LIMITED - 2010-05-14
    icon of address1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-12 ~ 2010-05-13
    CIF 866 - Director → ME
    Officer
    icon of calendar 2010-03-12 ~ 2010-05-13
    CIF 865 - Secretary → ME
  • 303
    icon of address1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-21 ~ 2010-07-08
    CIF 841 - Director → ME
    Officer
    icon of calendar 2010-05-21 ~ 2010-07-08
    CIF 842 - Secretary → ME
  • 304
    INTERCEDE 2438 LIMITED - 2011-12-21
    icon of addressStirling Square, 5-7 Carlton Gardens, London, United Kingdom, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2011-11-18 ~ 2011-12-16
    CIF 679 - Director → ME
    Officer
    icon of calendar 2011-11-18 ~ 2011-12-16
    CIF 680 - Secretary → ME
  • 305
    INTERCEDE 2373 LIMITED - 2011-02-11
    icon of addressCannon Place, 78 Cannon Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-07-21 ~ 2011-02-09
    CIF 806 - Director → ME
    Officer
    icon of calendar 2010-07-21 ~ 2011-02-09
    CIF 807 - Secretary → ME
    icon of calendar 2011-08-31 ~ 2024-05-31
    CIF 142 - Secretary → ME
  • 306
    icon of addressC/o Shepherd And Wedderburn Llp, Condor House, St Paul's Churchyard, London
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2010-09-24 ~ 2010-09-24
    CIF 435 - Director → ME
  • 307
    icon of addressCannon Place, 78 Cannon Street, London, United Kingdom, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -28,653 GBP2024-12-31
    Officer
    icon of calendar 2020-12-23 ~ 2024-05-22
    CIF 88 - Secretary → ME
  • 308
    STAFFORDSHIRE FASTENERS LIMITED - 2001-12-07
    KINGSWOOD CONTRACT SERVICES LTD - 1999-03-18
    icon of addressC/o Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-07-15 ~ 2024-03-26
    CIF 184 - Secretary → ME
  • 309
    INTERFAST U.K. LTD - 2004-04-27
    MASTERFIX PRODUCTS U.K. LIMITED - 2001-12-04
    icon of addressC/o Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-07-15 ~ 2024-03-26
    CIF 183 - Secretary → ME
  • 310
    INTERCEDE 2340 LIMITED - 2009-12-03
    icon of address1 Park Row, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-04 ~ 2009-12-02
    CIF 391 - Director → ME
    Officer
    icon of calendar 2009-11-04 ~ 2009-12-02
    CIF 390 - Secretary → ME
  • 311
    INTERCEDE 2117 LIMITED - 2006-06-29
    icon of addressUnit 2, The Works, Colville Road, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,195,094 GBP2024-12-31
    Officer
    icon of calendar 2006-05-10 ~ 2013-10-17
    CIF 453 - Nominee Secretary → ME
  • 312
    icon of addressMitre House, 160 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-27 ~ 2010-07-28
    CIF 794 - Director → ME
  • 313
    MEDTRONIC (U.K.) LIMITED - 1987-06-23
    icon of addressBuilding 9 Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-11-01 ~ 2024-05-15
    CIF 190 - Secretary → ME
  • 314
    INTERCEDE 2376 LIMITED - 2010-10-11
    icon of addressThe Victory Offices, 112 Victory Road, Blackpool, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -3,563,548 GBP2022-01-30
    Officer
    icon of calendar 2010-10-04 ~ 2010-10-08
    CIF 789 - Director → ME
    Officer
    icon of calendar 2010-10-04 ~ 2010-10-08
    CIF 790 - Secretary → ME
  • 315
    INTERCEDE 2383 LIMITED - 2011-03-01
    icon of addressNo.1 Portland Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-06 ~ 2011-02-28
    CIF 775 - Director → ME
    Officer
    icon of calendar 2010-10-06 ~ 2011-02-28
    CIF 776 - Secretary → ME
  • 316
    icon of addressHova House, 1 Hova Villas, Hove, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2014-08-12 ~ 2020-05-20
    CIF 257 - Secretary → ME
  • 317
    icon of addressHova House, 1 Hova Villas, Hove, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,001 GBP2024-12-31
    Officer
    icon of calendar 2014-03-25 ~ 2020-05-20
    CIF 258 - Secretary → ME
  • 318
    MFSYS GREEN CAR COMPANY LIMITED - 2014-10-01
    icon of addressHova House, 1 Hova Villas, Hove, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,001 GBP2024-12-31
    Officer
    icon of calendar 2014-03-25 ~ 2020-05-20
    CIF 259 - Secretary → ME
  • 319
    icon of addressHova House, 1 Hova Villas, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,273 GBP2024-11-30
    Officer
    icon of calendar 2014-03-25 ~ 2020-05-20
    CIF 260 - Secretary → ME
  • 320
    icon of addressHova House, 1 Hova Villas, Hove, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,001 GBP2024-12-31
    Officer
    icon of calendar 2014-03-25 ~ 2020-05-20
    CIF 261 - Secretary → ME
  • 321
    INTERCEDE 1761 LIMITED - 2002-02-01
    icon of addressCannon Place, 78 Cannon Street, London
    Dissolved Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2001-11-05 ~ 2022-11-21
    CIF 200 - Nominee Secretary → ME
  • 322
    icon of addressKpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-01 ~ 2010-04-13
    CIF 860 - Director → ME
    Officer
    icon of calendar 2010-04-01 ~ 2010-04-13
    CIF 859 - Secretary → ME
  • 323
    INTERCEDE 2459 LIMITED - 2012-11-30
    icon of address12-18 Grosvenor Gardens, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-09-12 ~ 2012-11-29
    CIF 633 - Director → ME
    Officer
    icon of calendar 2012-09-12 ~ 2012-11-29
    CIF 634 - Secretary → ME
  • 324
    INTERCEDE 2443 LIMITED - 2012-07-06
    icon of addressBroadgate Tower Floor 4, 20 Primrose Street, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2012-01-25 ~ 2012-07-06
    CIF 676 - Director → ME
    Officer
    icon of calendar 2012-01-25 ~ 2012-07-06
    CIF 675 - Secretary → ME
  • 325
    SIGMA COMMUNICATIONS PARTNERS LTD - 2011-11-28
    INTERCEDE 2434 LIMITED - 2011-11-22
    icon of address34 Bow Street, London, United Kingdom
    Active Corporate (4 parents, 16 offsprings)
    Officer
    icon of calendar 2011-08-18 ~ 2011-11-21
    CIF 424 - Director → ME
    Officer
    icon of calendar 2011-08-18 ~ 2012-09-12
    CIF 429 - Secretary → ME
  • 326
    INTERCEDE 2455 LIMITED - 2012-09-19
    icon of addressMalvern View Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2012-07-23 ~ 2012-10-05
    CIF 650 - Director → ME
    Officer
    icon of calendar 2012-07-23 ~ 2012-10-05
    CIF 649 - Secretary → ME
  • 327
    INTERCEDE 2456 LIMITED - 2012-09-25
    icon of addressCompany Secretary, Wavendon Tower Ortensia Drive, Wavendon, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-23 ~ 2012-09-27
    CIF 643 - Director → ME
    Officer
    icon of calendar 2012-07-23 ~ 2012-09-27
    CIF 644 - Secretary → ME
  • 328
    icon of addressCannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar ~ 2025-03-19
    CIF 229 - Nominee Secretary → ME
  • 329
    INTERCEDE 1104 LIMITED - 1995-01-09
    icon of addressNational Physical Laboratory, Hampton Road, Teddington, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-18
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    Officer
    icon of calendar 1994-11-18 ~ 2017-04-18
    CIF 296 - Nominee Secretary → ME
  • 330
    CLAN REAL ESTATE LIMITED - 2012-07-17
    icon of addressThe Pavilion, 118 Southwark Street, London
    Active Corporate (10 parents, 9 offsprings)
    Officer
    icon of calendar 2012-03-28 ~ 2012-05-09
    CIF 664 - Director → ME
    Officer
    icon of calendar 2012-03-28 ~ 2012-05-09
    CIF 663 - Secretary → ME
  • 331
    FOLLINGSBY INTERNATIONAL ENTERPRISE PARK LIMITED - 2020-02-07
    icon of address1 Principal Place, Worship Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-01-29 ~ 2024-07-15
    CIF 331 - Secretary → ME
  • 332
    INTERCEDE 2477 LIMITED - 2013-10-23
    icon of addressLocksview, Brighton Marina, Brighton, East Sussex
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-15 ~ 2013-10-21
    CIF 580 - Director → ME
    Officer
    icon of calendar 2013-07-15 ~ 2013-11-22
    CIF 585 - Secretary → ME
  • 333
    INTERCEDE 2481 LIMITED - 2013-12-02
    icon of addressLocksview, Brighton Marina, Brighton, East Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-11-08 ~ 2013-12-02
    CIF 567 - Director → ME
    Officer
    icon of calendar 2013-11-08 ~ 2013-12-02
    CIF 566 - Secretary → ME
  • 334
    INTERCEDE 2367 LIMITED - 2010-09-07
    icon of address1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-07-02 ~ 2010-09-17
    CIF 816 - Director → ME
    Officer
    icon of calendar 2010-07-02 ~ 2010-09-17
    CIF 817 - Secretary → ME
  • 335
    INTERCEDE 2366 LIMITED - 2010-09-07
    icon of address1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-07-02 ~ 2010-09-16
    CIF 815 - Director → ME
    Officer
    icon of calendar 2010-07-02 ~ 2010-09-16
    CIF 814 - Secretary → ME
  • 336
    icon of addressCannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-11-28 ~ 2024-05-31
    CIF 35 - Secretary → ME
  • 337
    icon of addressMaple Court Central Park, Reeds Crescent, Watford, Hertfordshire
    Active Corporate (7 parents)
    Equity (Company account)
    -88,945 GBP2023-12-31
    Officer
    icon of calendar 2017-06-14 ~ 2020-06-30
    CIF 348 - Secretary → ME
  • 338
    INTERCEDE 1947 LIMITED - 2004-07-23
    icon of addressAshcrofts Ltd, 601 High Road, Leytonstone, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-19 ~ 2012-03-14
    CIF 404 - Secretary → ME
  • 339
    INTERCEDE 1103 LIMITED - 1995-01-09
    icon of addressNational Physical Laboratory, Hampton Road, Teddington, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-18
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 1994-11-18 ~ 2017-04-18
    CIF 295 - Nominee Secretary → ME
  • 340
    INTERCEDE 2369 LIMITED - 2010-09-15
    NIRVANA DEBTCO 2 LIMITED - 2011-03-14
    icon of address1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-07-21 ~ 2010-09-17
    CIF 796 - Director → ME
    Officer
    icon of calendar 2010-07-21 ~ 2010-09-17
    CIF 795 - Secretary → ME
  • 341
    INTERCEDE 2368 LIMITED - 2010-09-15
    NIRVANA DEBTCO 1 LIMITED - 2011-03-14
    icon of address1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-07-21 ~ 2010-09-17
    CIF 797 - Director → ME
    Officer
    icon of calendar 2010-07-21 ~ 2010-09-17
    CIF 798 - Secretary → ME
  • 342
    icon of address- Bampton Road, Harold Hill, Romford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-09 ~ 2010-04-09
    CIF 876 - Director → ME
    Officer
    icon of calendar 2010-02-09 ~ 2010-04-09
    CIF 875 - Secretary → ME
  • 343
    INTERCEDE 2448 LIMITED - 2012-07-25
    OCHL (GLOBE) LIMITED - 2020-01-31
    icon of addressYarmouth Business Park, Thamesfield Way, Great Yarmouth, Norfolk, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2012-07-05 ~ 2012-07-24
    CIF 657 - Director → ME
    Officer
    icon of calendar 2012-07-05 ~ 2014-07-28
    CIF 662 - Secretary → ME
  • 344
    INTERCEDE 2501 LIMITED - 2020-11-05
    icon of addressLevel 7 One Bartholomew Close, Barts Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-18 ~ 2020-11-05
    CIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ 2020-11-05
    CIF 935 - Ownership of shares – 75% or more OE
    CIF 935 - Ownership of voting rights - 75% or more OE
  • 345
    LOW CARBON GROUP LIMITED - 2015-09-30
    LOW CARBON ENERGY & INVESTMENTS LIMITED - 2010-10-04
    icon of address1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-02 ~ 2010-07-08
    CIF 828 - Director → ME
    Officer
    icon of calendar 2010-06-02 ~ 2010-07-08
    CIF 827 - Secretary → ME
  • 346
    INTERCEDE 2457 LIMITED - 2012-10-05
    TLM100 LIMITED - 2013-12-09
    icon of addressBlinkhorns, 27 Mortimer Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2012-07-23 ~ 2012-10-04
    CIF 646 - Director → ME
    Officer
    icon of calendar 2012-07-23 ~ 2012-10-04
    CIF 645 - Secretary → ME
  • 347
    icon of addressCannon Place, 78 Cannon Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-05-01 ~ 2018-05-01
    CIF 17 - Right to appoint or remove members OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to surplus assets - 75% or more OE
    Officer
    icon of calendar 2017-05-01 ~ 2018-05-01
    CIF 2 - LLP Member → ME
  • 348
    INTERCEDE 2450 LIMITED - 2012-09-19
    icon of address3mc Middlemarch Business Park, Siskin Drive, Coventry, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -9,749,448 GBP2023-12-31
    Officer
    icon of calendar 2012-07-05 ~ 2012-09-19
    CIF 660 - Director → ME
    Officer
    icon of calendar 2012-07-05 ~ 2012-09-19
    CIF 661 - Secretary → ME
  • 349
    INTERCEDE 2424 LIMITED - 2011-07-27
    icon of address3mc Middlemarch Business Park, Siskin Drive, Coventry, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -9,084,820 GBP2024-12-31
    Officer
    icon of calendar 2011-06-03 ~ 2011-07-27
    CIF 695 - Director → ME
    Officer
    icon of calendar 2011-06-03 ~ 2011-10-24
    CIF 706 - Secretary → ME
  • 350
    SAFA HOLMES - OPPORTUNITY AFRICA LIMITED - 2021-08-25
    icon of address246 Linen Hall Regent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2021-08-25 ~ 2022-10-18
    CIF 84 - Secretary → ME
  • 351
    icon of address5-9 Bon Accord Crescent, Aberdeen, Scotland
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -50,826 GBP2022-01-25
    Officer
    icon of calendar 2009-06-22 ~ 2019-01-08
    CIF 304 - Secretary → ME
  • 352
    icon of address2 Windsor Dials, Arthur Road, Windsor, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1997-10-28 ~ 2024-04-30
    CIF 220 - Nominee Secretary → ME
  • 353
    INTERCEDE 1348 LIMITED - 1998-11-03
    OTSUKA PHARMA LTD. - 2002-03-27
    icon of address2 Windsor Dials, Arthur Road, Windsor, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-08-14 ~ 2024-04-30
    CIF 219 - Nominee Secretary → ME
  • 354
    INTERCEDE 1944 LIMITED - 2004-06-03
    icon of addressCannon Place, 78 Cannon Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2004-05-19 ~ 2015-10-16
    CIF 289 - Director → ME
    Officer
    icon of calendar 2004-05-19 ~ 2015-10-16
    CIF 290 - Secretary → ME
  • 355
    INTERCEDE 2468 LIMITED - 2013-05-07
    BOSTON TOPCO LIMITED - 2015-03-12
    icon of addressAtria, Spa Road, Bolton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-03 ~ 2013-05-20
    CIF 605 - Director → ME
    Officer
    icon of calendar 2013-05-03 ~ 2013-05-20
    CIF 604 - Secretary → ME
  • 356
    BOSTON MIDCO LIMITED - 2017-04-28
    INTERCEDE 2467 LIMITED - 2013-05-07
    icon of addressAtria, Spa Road, Bolton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-03 ~ 2013-05-20
    CIF 612 - Director → ME
    Officer
    icon of calendar 2013-05-03 ~ 2013-05-20
    CIF 613 - Secretary → ME
  • 357
    INTERCEDE 2466 LIMITED - 2013-05-07
    BOSTON BIDCO LIMITED - 2014-07-25
    OUTCOMES FIRST GROUP LIMITED - 2020-10-14
    icon of addressAtria, Spa Road, Bolton, England
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2013-05-03 ~ 2013-05-20
    CIF 610 - Director → ME
    Officer
    icon of calendar 2013-05-03 ~ 2013-05-20
    CIF 611 - Secretary → ME
  • 358
    icon of addressCannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26,576 GBP2025-03-31
    Officer
    icon of calendar 2016-01-14 ~ 2024-03-31
    CIF 917 - Secretary → ME
  • 359
    icon of addressCannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,502,336 GBP2025-03-31
    Officer
    icon of calendar 2015-12-14 ~ 2024-03-31
    CIF 344 - Secretary → ME
  • 360
    DST OUTPUT LIMITED - 2017-05-05
    INNOVATIVE OUTPUT SOLUTIONS LIMITED - 2012-06-22
    OUTPUT TECHNOLOGIES LIMITED - 2010-06-07
    icon of addressLower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2010-05-24 ~ 2010-06-10
    CIF 835 - Director → ME
    Officer
    icon of calendar 2010-05-24 ~ 2010-06-10
    CIF 836 - Secretary → ME
  • 361
    icon of addressGround Floor East Maplewood, Chineham Business Park, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-11 ~ 2015-03-27
    CIF 443 - Secretary → ME
  • 362
    MURRAY TOPCO LIMITED - 2012-10-15
    INTERCEDE 2454 LIMITED - 2012-09-19
    icon of addressMalvern View Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-23 ~ 2012-10-05
    CIF 647 - Director → ME
    Officer
    icon of calendar 2012-07-23 ~ 2012-10-05
    CIF 648 - Secretary → ME
  • 363
    INTERCEDE 2451 LIMITED - 2012-09-05
    icon of addressLoxley House 2 Oakwood Court Little Oak Drive, Annesley, Nottingham, Nottinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-07-23 ~ 2012-09-05
    CIF 642 - Director → ME
    Officer
    icon of calendar 2012-07-23 ~ 2012-09-05
    CIF 641 - Secretary → ME
  • 364
    INTERCEDE 2485 LIMITED - 2014-03-26
    icon of address1 Carey Lane, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2013-12-04 ~ 2014-03-26
    CIF 556 - Director → ME
    Officer
    icon of calendar 2013-12-04 ~ 2014-03-26
    CIF 557 - Secretary → ME
  • 365
    INTERCEDE 2371 LIMITED - 2010-11-05
    icon of addressNorthwood House, Ward Avenue, Cowes, Isle Of Wight, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -41,968 GBP2024-06-30
    Officer
    icon of calendar 2010-07-21 ~ 2010-11-03
    CIF 804 - Director → ME
    Officer
    icon of calendar 2010-07-21 ~ 2010-11-03
    CIF 803 - Secretary → ME
  • 366
    DELPHI TECHNOLOGIES LIMITED - 2021-04-27
    BORGWARNER TECHNOLOGIES LIMITED - 2023-11-01
    INTERCEDE 1488 LIMITED - 1999-11-03
    DELPHI AUTOMOTIVE DIESEL LIMITED - 1999-11-15
    DELPHI DIESEL SYSTEMS LIMITED - 2020-02-18
    icon of addressBrunel Way, Stroudwater Business Park, Stonehouse, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-11-03 ~ 2016-08-15
    CIF 321 - Nominee Secretary → ME
  • 367
    BORGWARNER UK FINANCIAL SERVICES LIMITED - 2025-06-20
    DELPHI TECHNOLOGIES LIMITED - 2020-02-18
    DELPHI FINANCIAL SERVICES (UK) LIMITED - 2019-01-21
    DELPHI FINANCIAL SERVICES (UK) LIMITED - 2021-04-27
    icon of addressBrunel Way, Stroudwater Business Park, Stonehouse, Gloucestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-15 ~ 2016-08-15
    CIF 306 - Secretary → ME
  • 368
    DELPHI TECHNOLOGIES HOLDING AND FINANCING LIMITED - 2021-04-27
    BORGWARNER UK HOLDING AND FINANCING LIMITED - 2024-06-22
    DELPHI FINANCIAL OPERATIONS UK LIMITED - 2018-12-21
    icon of address1 Park Row, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-10-17 ~ 2016-08-15
    CIF 313 - Secretary → ME
  • 369
    BORGWARNER UK AUTOMOTIVE OPERATIONS LIMITED - 2023-10-20
    DELPHI AUTOMOTIVE OPERATIONS UK LIMITED - 2021-04-27
    icon of address1 Park Row, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-10-17 ~ 2016-08-15
    CIF 312 - Secretary → ME
  • 370
    icon of address22 Ropemaker Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-01-17 ~ 2023-02-01
    CIF 923 - Ownership of shares – 75% or more OE
    CIF 923 - Ownership of voting rights - 75% or more OE
    CIF 923 - Right to appoint or remove directors OE
  • 371
    INTERCEDE 2452 LIMITED - 2012-11-19
    icon of addressC/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-23 ~ 2012-11-15
    CIF 652 - Director → ME
    Officer
    icon of calendar 2012-07-23 ~ 2012-11-15
    CIF 651 - Secretary → ME
  • 372
    icon of address19 Woodside Crescent, Glasgow, Scotland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2019-11-07 ~ 2022-07-07
    CIF 105 - Secretary → ME
  • 373
    PLOUGHSHARE TECHNOLOGY LIMITED - 2003-02-07
    icon of addressPorton Science Park, Bybrook Road, Porton Down, Wiltshire
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    341,788 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2005-04-06 ~ 2024-04-30
    CIF 180 - Secretary → ME
  • 374
    LOTUSLANE LIMITED - 1993-11-15
    SOLARTRON TRANSDUCERS (1994) LIMITED - 1996-04-24
    icon of address5 New Street Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    137,000 GBP2021-09-30
    Officer
    icon of calendar 2003-06-11 ~ 2012-06-13
    CIF 522 - Secretary → ME
  • 375
    icon of address61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,554,819 GBP2024-12-31
    Officer
    icon of calendar 2000-06-24 ~ 2024-01-17
    CIF 210 - Secretary → ME
  • 376
    INTERCEDE 2487 LIMITED - 2014-07-08
    icon of addressCannon Place, 78 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-04 ~ 2014-07-02
    CIF 559 - Director → ME
    Officer
    icon of calendar 2013-12-04 ~ 2014-07-02
    CIF 558 - Secretary → ME
  • 377
    icon of address1 Principal Place, Worship Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-14 ~ 2024-07-15
    CIF 141 - Secretary → ME
  • 378
    HACKREMCO (NO.150) LIMITED - 1984-04-13
    Q.I. HOTELS (U.K.) LIMITED - 1984-05-24
    icon of address9 Appold Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-02-26 ~ 2024-05-31
    CIF 203 - Secretary → ME
  • 379
    ARTIS PUBLISHING LIMITED - 2020-03-11
    icon of addressSuite 12, 2nd Floor, Queens House, 180 Tottenham Court Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    51,619 GBP2016-06-30
    Officer
    icon of calendar 2013-06-05 ~ 2014-05-21
    CIF 591 - Secretary → ME
  • 380
    icon of address3rd Floor, Translation & Innovation Hub, 84 Wood Lane, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2019-03-19 ~ 2024-03-08
    CIF 334 - Secretary → ME
  • 381
    icon of addressCannon Place, 78 Cannon Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2000-09-19 ~ 2024-04-12
    CIF 207 - Secretary → ME
  • 382
    HACKREMCO (NO.1412) LIMITED - 1998-11-06
    icon of addressC/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-12-31 ~ 2022-12-31
    CIF 176 - Secretary → ME
  • 383
    TRAINPLATE LIMITED - 2005-08-08
    icon of addressNo 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-07-28 ~ 2012-06-13
    CIF 884 - Secretary → ME
  • 384
    FLOWERCLOCK LIMITED - 2005-08-08
    icon of addressNo 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-07-28 ~ 2012-06-13
    CIF 886 - Secretary → ME
  • 385
    PLATEFIRST LIMITED - 2005-08-08
    icon of addressNo 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-07-28 ~ 2012-06-13
    CIF 885 - Secretary → ME
  • 386
    icon of addressNo 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-07-28 ~ 2012-06-13
    CIF 384 - Secretary → ME
  • 387
    INTERFACE QUARTZ DEVICES LIMITED - 1983-01-11
    C-MAC FREQUENCY PRODUCTS LIMITED - 2007-03-05
    IQD LIMITED - 1999-08-12
    icon of addressDowsett House, Sadler Road, Lincoln, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-20 ~ 2011-09-19
    CIF 444 - Secretary → ME
  • 388
    RAKON UK LIMITED - 2007-02-28
    INTERCEDE 2158 LIMITED - 2007-02-06
    icon of addressBuilding 2020, Ground Floor Cambourne Park, Cambourne, Cambridge, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    11,000 GBP2024-03-31
    Officer
    icon of calendar 2006-11-30 ~ 2011-09-19
    CIF 452 - Nominee Secretary → ME
  • 389
    C-MAC QUARTZ CRYSTALS LIMITED - 2007-03-05
    PINCO 2128 LIMITED - 2004-09-07
    C-MAC QUARTZ CRYSTALS (NO. 2) LIMITED - 2004-11-18
    icon of addressBuilding 2020, Ground Floor Cambourne Park, Cambourne, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    9,000 GBP2024-03-31
    Officer
    icon of calendar 2008-08-20 ~ 2011-09-19
    CIF 445 - Secretary → ME
  • 390
    BLACKWOOD SHELF (NO.7) LIMITED - 2013-03-04
    icon of addressC/o Alvarez & Marsal Europe Llp Sutherland House, 149 St Vincent Street, Glasgow, Scotland
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-07 ~ 2022-07-07
    CIF 103 - Secretary → ME
  • 391
    DMWS 731 LIMITED - 2005-11-23
    icon of addressBrodies House, 31-33 Union Grove, Aberdeen, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2019-11-07 ~ 2022-07-07
    CIF 102 - Secretary → ME
  • 392
    icon of addressBrodies House, 31-33 Union Grove, Aberdeen, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-11-07 ~ 2022-07-07
    CIF 106 - Secretary → ME
  • 393
    icon of addressBrodies House, 31-33 Union Grove, Aberdeen, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -6,067,000 GBP2023-06-30
    Officer
    icon of calendar 2019-11-07 ~ 2022-07-07
    CIF 98 - Secretary → ME
  • 394
    HAZAR OIL SERVICES LIMITED - 1994-08-16
    icon of addressBrodies House, 31-33 Union Grove, Aberdeen, Scotland
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    6,133,000 GBP2023-06-30
    Officer
    icon of calendar 2019-11-07 ~ 2022-07-07
    CIF 101 - Secretary → ME
  • 395
    RAMCO CARLSON PIPELINE SERVICES LIMITED - 1991-09-23
    HISTLEE LIMITED - 1984-12-31
    icon of addressBrodies House, 31-33 Union Grove, Aberdeen, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-11-07 ~ 2022-07-07
    CIF 99 - Secretary → ME
  • 396
    RESOLEAF LIMITED - 1986-07-16
    icon of addressC/o Alvarez & Marsal Europe Llp Sutherland House, 149 St Vincent Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-11-07 ~ 2022-07-07
    CIF 100 - Secretary → ME
  • 397
    CELLEN BIOTECH LIMITED - 2024-10-23
    icon of address7th Floor 21 Lombard Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -959,239 GBP2023-08-31
    Officer
    icon of calendar 2019-08-21 ~ 2024-05-22
    CIF 332 - Secretary → ME
  • 398
    CNET NETWORKS UK LIMITED - 2008-09-24
    ZDNET UK LIMITED - 2003-01-31
    CBS INTERACTIVE LIMITED - 2020-11-04
    icon of addressCannon Place, 78 Cannon Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    2,555,935 GBP2023-12-31
    Officer
    icon of calendar 2015-12-01 ~ 2024-05-31
    CIF 121 - Secretary → ME
  • 399
    icon of addressCannon Place, 78 Cannon Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    73,296 GBP2023-12-31
    Officer
    icon of calendar 2023-03-14 ~ 2024-03-31
    CIF 77 - Secretary → ME
  • 400
    icon of addressCannon Place, 78 Cannon Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-06 ~ 2024-03-31
    CIF 73 - Secretary → ME
  • 401
    icon of addressCannon Place, 78 Cannon Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    63,046 GBP2023-12-31
    Officer
    icon of calendar 2023-03-14 ~ 2024-03-31
    CIF 76 - Secretary → ME
  • 402
    icon of addressCannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-12 ~ 2024-03-31
    CIF 71 - Secretary → ME
  • 403
    icon of addressCannon Place, 78 Cannon Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-06 ~ 2024-03-31
    CIF 75 - Secretary → ME
  • 404
    icon of addressCannon Place, 78 Cannon Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-06 ~ 2024-03-31
    CIF 72 - Secretary → ME
  • 405
    icon of addressCannon Place, 78 Cannon Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-06 ~ 2024-03-31
    CIF 74 - Secretary → ME
  • 406
    icon of address1 Principal Place, Worship Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-06-28 ~ 2024-07-15
    CIF 109 - Secretary → ME
  • 407
    ABECO TOOLS LIMITED - 2005-09-22
    icon of addressCannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-11 ~ 2024-05-03
    CIF 81 - Secretary → ME
  • 408
    INTERCEDE 2365 LIMITED - 2010-08-26
    icon of addressNicholson Chartered Accountants, Newland House The Point, Weaver Road, Lincoln, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-07-02 ~ 2010-08-26
    CIF 813 - Director → ME
    Officer
    icon of calendar 2010-07-02 ~ 2010-08-26
    CIF 812 - Secretary → ME
  • 409
    icon of addressHighbank House, Exchange Street, Stockport, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-25 ~ 2011-03-25
    CIF 725 - Director → ME
    Officer
    icon of calendar 2011-03-25 ~ 2011-03-25
    CIF 726 - Secretary → ME
  • 410
    icon of addressCannon Place, 78 Cannon Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-07-01 ~ 2013-07-12
    CIF 589 - Director → ME
  • 411
    ROWAN (UK) RELIANT LIMITED - 2013-07-01
    icon of addressCannon Place, 78 Cannon Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-07-01 ~ 2013-07-12
    CIF 587 - Director → ME
  • 412
    icon of addressCannon Place, 78 Cannon Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-07-01 ~ 2013-07-12
    CIF 588 - Director → ME
  • 413
    icon of addressCannon Place, 78 Cannon Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-07-01 ~ 2013-07-12
    CIF 586 - Director → ME
  • 414
    icon of address37 Albyn Place, Aberdeen, Aberdeen City, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    11,188,000 GBP2023-07-31
    Officer
    icon of calendar 2016-04-29 ~ 2018-03-09
    CIF 234 - Secretary → ME
  • 415
    INTERCEDE BIDCO LIMITED - 2011-05-10
    INTERCEDE 2410 LIMITED - 2011-04-14
    RSBP 2011 LIMITED - 2011-08-31
    icon of addressAlderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent
    Active Corporate (3 parents, 21 offsprings)
    Officer
    icon of calendar 2011-03-03 ~ 2011-04-13
    CIF 740 - Director → ME
    Officer
    icon of calendar 2011-03-03 ~ 2011-04-13
    CIF 739 - Secretary → ME
  • 416
    INNOGY GYM 2 LIMITED - 2020-09-01
    RWE NPOWER RENEWABLES (NEWCO) 2 LIMITED - 2014-01-31
    RWE INNOGY GYM 2 LIMITED - 2016-08-17
    INTERCEDE 2352 LIMITED - 2010-05-10
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    35,000 GBP2024-12-31
    Officer
    icon of calendar 2010-04-23 ~ 2010-04-29
    CIF 856 - Director → ME
    Officer
    icon of calendar 2010-04-23 ~ 2010-04-29
    CIF 855 - Secretary → ME
  • 417
    INTERCEDE 2353 LIMITED - 2010-05-10
    RWE INNOGY GYM 3 LIMITED - 2016-08-17
    RWE NPOWER RENEWABLES (NEWCO) 3 LIMITED - 2014-01-31
    INNOGY GYM 3 LIMITED - 2020-09-01
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire
    Active Corporate (8 parents)
    Equity (Company account)
    35,000 GBP2024-12-31
    Officer
    icon of calendar 2010-04-23 ~ 2010-04-29
    CIF 850 - Director → ME
    Officer
    icon of calendar 2010-04-23 ~ 2010-04-29
    CIF 849 - Secretary → ME
  • 418
    INTERCEDE 2354 LIMITED - 2010-05-10
    RWE INNOGY GYM 4 LIMITED - 2016-08-17
    INNOGY GYM 4 LIMITED - 2020-09-01
    RWE NPOWER RENEWABLES (NEWCO) 4 LIMITED - 2014-01-31
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire
    Active Corporate (8 parents)
    Equity (Company account)
    103,000 GBP2024-12-31
    Officer
    icon of calendar 2010-04-23 ~ 2010-04-29
    CIF 854 - Director → ME
    Officer
    icon of calendar 2010-04-23 ~ 2010-04-29
    CIF 853 - Secretary → ME
  • 419
    icon of address246 Linen Hall Regent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    120 GBP2024-10-31
    Officer
    icon of calendar 2021-08-25 ~ 2024-03-19
    CIF 85 - Secretary → ME
  • 420
    SAFESTAY LIMITED - 2014-01-29
    MREF II WHITE OPERATIONS LIMITED - 2011-05-13
    INTERCEDE 2404 LIMITED - 2011-03-17
    icon of address1a Kingsley Way, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-03-03 ~ 2011-03-16
    CIF 727 - Director → ME
    Officer
    icon of calendar 2011-03-03 ~ 2011-03-16
    CIF 728 - Secretary → ME
  • 421
    INTERCEDE 2362 LIMITED - 2010-12-09
    icon of addressEdm House, Village Way, Bilston, Wolverhampton, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2010-07-01 ~ 2010-12-09
    CIF 821 - Director → ME
    Officer
    icon of calendar 2010-07-01 ~ 2010-12-09
    CIF 820 - Secretary → ME
  • 422
    SAMSONITE (U.K.) LIMITED - 1987-08-19
    TRUSHELFCO (NO. 998) LIMITED - 1986-11-19
    icon of address5 The Square, Stockley Park, Uxbridge, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 2024-05-31
    CIF 228 - Nominee Secretary → ME
  • 423
    icon of address20 Grosvenor Place, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2018-03-29
    CIF 238 - Secretary → ME
  • 424
    FIRST ORDER RED LIMITED - 2018-12-20
    icon of address20 Grosvenor Place, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2018-03-29
    CIF 237 - Secretary → ME
  • 425
    icon of addressAxys House Heol Crochendy, Nantgarw, Cardiff
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-01 ~ 2019-01-24
    CIF 239 - Secretary → ME
  • 426
    icon of address20 Grosvenor Place, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2017-09-07 ~ 2018-03-29
    CIF 231 - Secretary → ME
  • 427
    icon of addressC/o Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-09 ~ 2024-03-26
    CIF 37 - Secretary → ME
  • 428
    GIVEWITH LTD - 2023-02-20
    icon of addressCms Cameron Mckenna Nabarro Olswang Llp Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,108,373 GBP2020-12-31
    Officer
    icon of calendar 2017-08-28 ~ 2024-05-31
    CIF 110 - Secretary → ME
  • 429
    icon of address1 Kingdom Street, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2020-07-29 ~ 2024-04-30
    CIF 93 - Secretary → ME
  • 430
    CHERRY LVP LIMITED - 2021-10-19
    icon of address23-25 Sovereign Road Kings Norton Business Centre, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    553,705 GBP2024-12-31
    Officer
    icon of calendar 2021-07-23 ~ 2021-09-29
    CIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ 2021-09-29
    CIF 926 - Ownership of shares – 75% or more OE
    CIF 926 - Ownership of voting rights - 75% or more OE
  • 431
    SHARED ACCESS UK COMPANY LIMITED - 2007-09-04
    icon of addressCannon Place, 78 Cannon Street, London, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2018-10-31 ~ 2024-05-31
    CIF 107 - Secretary → ME
  • 432
    INTERCEDE 2418 LIMITED - 2011-06-03
    icon of address10 St. Giles Square, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-07 ~ 2011-06-02
    CIF 714 - Director → ME
    Officer
    icon of calendar 2011-04-07 ~ 2011-06-02
    CIF 713 - Secretary → ME
  • 433
    DUDGEON EXTENSION LIMITED - 2025-05-08
    icon of address1 Kingdom Street, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-29 ~ 2024-04-30
    CIF 95 - Secretary → ME
  • 434
    SCIRA EXTENSION LIMITED - 2025-05-08
    icon of address1 Kingdom Street, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2020-07-29 ~ 2024-04-30
    CIF 68 - Secretary → ME
  • 435
    INTERNATIONAL BOOK DISTRIBUTORS LIMITED - 1998-05-28
    icon of addressC/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-12-31 ~ 2022-12-31
    CIF 172 - Secretary → ME
  • 436
    icon of address6 Queen's Road, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-09 ~ 2011-11-09
    CIF 405 - Director → ME
    Officer
    icon of calendar 2011-11-09 ~ 2011-11-09
    CIF 406 - Secretary → ME
  • 437
    EI COMMERCIAL PROPERTY SERVICES LIMITED - 2020-05-20
    icon of addressCannon Place, 78 Cannon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2016-09-30 ~ 2020-09-02
    CIF 352 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ 2016-09-30
    CIF 950 - Ownership of voting rights - 75% or more OE
    CIF 950 - Right to appoint or remove directors OE
    CIF 950 - Ownership of shares – 75% or more OE
  • 438
    EI MANAGED INVESTMENTS LIMITED - 2020-05-20
    icon of addressCannon Place, 78 Cannon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2016-09-30 ~ 2020-09-02
    CIF 353 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ 2016-09-30
    CIF 951 - Right to appoint or remove directors OE
    CIF 951 - Ownership of voting rights - 75% or more OE
    CIF 951 - Ownership of shares – 75% or more OE
  • 439
    EI MANAGED OPERATIONS LIMITED - 2020-05-20
    icon of addressCannon Place, 78 Cannon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2016-09-30 ~ 2020-09-02
    CIF 354 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ 2016-09-30
    CIF 952 - Ownership of voting rights - 75% or more OE
    CIF 952 - Ownership of shares – 75% or more OE
    CIF 952 - Right to appoint or remove directors OE
  • 440
    EI PUBLICAN PARTNERSHIPS LIMITED - 2020-05-20
    icon of addressCannon Place, 78 Cannon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2016-09-30 ~ 2020-09-02
    CIF 351 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ 2016-09-30
    CIF 949 - Ownership of voting rights - 75% or more OE
    CIF 949 - Right to appoint or remove directors OE
    CIF 949 - Ownership of shares – 75% or more OE
  • 441
    icon of addressC/o Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-09-09 ~ 2024-03-26
    CIF 152 - Secretary → ME
  • 442
    SOFTWARE RADIO TECHNOLOGY PLC - 2016-07-06
    SOFTWARE RADIO TECHNOLOGY HOLDINGS LIMITED - 2005-10-21
    INTERCEDE 2047 LIMITED - 2005-09-16
    icon of addressWireless House Westfield Industrial Estate, Midsomer Norton, Bath, Somerset
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2005-05-23 ~ 2022-03-10
    CIF 412 - Nominee Secretary → ME
  • 443
    JOLLY HOTELS (UK) LIMITED - 2010-05-26
    HACKREMCO (NO.1679) LIMITED - 2000-07-24
    icon of address2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-01-22 ~ 2015-07-23
    CIF 398 - Secretary → ME
  • 444
    icon of addressMontague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-01-22 ~ 2015-07-23
    CIF 399 - Secretary → ME
  • 445
    icon of address2 Chapel Court, Holly Walk, Leamington Spa, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-02-17 ~ 2014-02-17
    CIF 552 - Director → ME
  • 446
    icon of address2 Chapel Court, Holly Walk, Leamington Spa, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2014-02-17 ~ 2014-02-17
    CIF 553 - Director → ME
  • 447
    icon of address2 Chapel Court, Holly Walk, Leamington Spa, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2014-02-17 ~ 2014-02-17
    CIF 550 - Director → ME
  • 448
    icon of address2 Chapel Court, Holly Walk, Leamington Spa, England
    Active Corporate (3 parents, 12 offsprings)
    Officer
    icon of calendar 2014-02-17 ~ 2014-02-17
    CIF 551 - Director → ME
  • 449
    icon of addressC/o Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-29 ~ 2024-03-26
    CIF 341 - Secretary → ME
  • 450
    icon of addressC/o Cms Cameron Mckenna Nabarro Olswang Llp, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-06 ~ 2024-03-26
    CIF 53 - Secretary → ME
  • 451
    icon of addressC/o Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-06 ~ 2024-03-26
    CIF 50 - Secretary → ME
  • 452
    icon of addressC/o Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-06 ~ 2024-03-26
    CIF 51 - Secretary → ME
  • 453
    icon of addressC/o Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-06 ~ 2024-03-26
    CIF 52 - Secretary → ME
  • 454
    icon of addressC/o Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-08-10 ~ 2024-03-26
    CIF 39 - Secretary → ME
  • 455
    icon of addressC/o Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-12-05 ~ 2024-03-26
    CIF 57 - Secretary → ME
  • 456
    icon of addressC/o Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-02 ~ 2024-03-26
    CIF 146 - Secretary → ME
  • 457
    BLACK & DECKER (UK) MARKETING LIMITED - 2012-04-02
    icon of addressC/o Stanley Black & Decker Caswell Road, Brackmills Industrial Estate, Northampton, Northamptonshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2009-10-28 ~ 2024-03-26
    CIF 148 - Secretary → ME
  • 458
    MYOGENIC BIOTECH LIMITED - 2004-12-14
    icon of address3rd Floor, North & South Wings 100 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -604,324 GBP2024-12-31
    Officer
    icon of calendar 2006-05-15 ~ 2024-05-24
    CIF 167 - Secretary → ME
  • 459
    icon of addressC/o Shepherd And Wedderburn Llp, Condor House, St Paul's Churchyard, London
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2010-09-24 ~ 2010-09-24
    CIF 434 - Director → ME
  • 460
    INTERCEDE 2400 LIMITED - 2011-04-14
    UK2 (HOLDINGS) LIMITED - 2011-04-15
    icon of address3mc Middlemarch Business Park, Siskin Drive, Coventry, West Midlands, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -46,081,528 GBP2024-12-31
    Officer
    icon of calendar 2011-01-28 ~ 2011-03-28
    CIF 761 - Director → ME
    Officer
    icon of calendar 2011-01-28 ~ 2011-04-18
    CIF 762 - Secretary → ME
  • 461
    INTERCEDE 2447 LIMITED - 2012-07-11
    icon of addressNovus Leisure Limited, Clareville House, Oxendon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-05 ~ 2012-07-10
    CIF 656 - Director → ME
    Officer
    icon of calendar 2012-07-05 ~ 2012-07-10
    CIF 655 - Secretary → ME
  • 462
    INTERCEDE 2446 LIMITED - 2012-07-11
    icon of addressThe Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-05 ~ 2012-07-10
    CIF 654 - Director → ME
    Officer
    icon of calendar 2012-07-05 ~ 2012-07-10
    CIF 653 - Secretary → ME
  • 463
    CLANMERE ENGINEERS LIMITED - 1982-03-31
    SUTCLIFFE, SPEAKMAN ENGINEERING LIMITED - 1987-04-01
    icon of addressEdgar House South Lancs Industrial Estate, Lockett Road, Ashton-in-makerfield, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-03-01 ~ 2017-10-09
    CIF 319 - Secretary → ME
  • 464
    BANNER CHEMICALS LIMITED - 1998-07-01
    BROOMCO (1465) LIMITED - 1998-04-27
    SUTCLIFFE SPEAKMAN LIMITED - 2002-10-01
    icon of addressEdgar House South Lancs Industrial Estate, Lockett Road, Ashton-in-makerfield, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-03-01 ~ 2017-10-09
    CIF 288 - Secretary → ME
  • 465
    DEGREEBASE LIMITED - 1994-03-31
    SUTCLIFFE, SPEAKMAN CARBONS LIMITED - 2002-10-01
    icon of addressEdgar House South Lancs Industrial Estate, Lockett Road, Ashton-in-makerfield, Lancashire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2005-03-01 ~ 2017-10-09
    CIF 285 - Secretary → ME
  • 466
    AZURECREST LIMITED - 1982-04-02
    SUTCLIFFE, SPEAKMAN CARBONS LIMITED - 1994-03-31
    icon of addressEdgar House South Lancs Industrial Estate, Lockett Road, Ashton-in-makerfield, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-03-01 ~ 2017-10-09
    CIF 284 - Secretary → ME
  • 467
    icon of address5 New Street Square, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-08-21 ~ 2012-06-13
    CIF 888 - Secretary → ME
  • 468
    INTERCEDE 2433 LIMITED - 2011-10-26
    icon of addressOne Creechurch Place, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-08-18 ~ 2011-10-27
    CIF 419 - Director → ME
    Officer
    icon of calendar 2011-08-18 ~ 2011-10-27
    CIF 420 - Secretary → ME
  • 469
    INTERCEDE 2385 LIMITED - 2011-01-17
    icon of addressC/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2010-12-15 ~ 2011-01-17
    CIF 765 - Director → ME
    Officer
    icon of calendar 2010-12-15 ~ 2011-01-17
    CIF 766 - Secretary → ME
  • 470
    icon of addressC/o Shepherd And Wedderburn Llp, Condor House, St Paul's Churchyard, London
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2010-09-24 ~ 2010-09-24
    CIF 433 - Director → ME
  • 471
    icon of address4 Royal Court, Gadbrook Park, Northwich, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2013-12-17 ~ 2024-04-30
    CIF 125 - Secretary → ME
  • 472
    M M & S (2113) LIMITED - 1993-02-22
    icon of address37 Albyn Place, Aberdeen, Aberdeen City, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2015-10-12 ~ 2018-03-09
    CIF 248 - Secretary → ME
  • 473
    INTERCEDE 2213 LIMITED - 2007-10-22
    PROJECT G LIMITED - 2008-01-31
    icon of address4 Royal Court, Gadbrook Way Gadbrook Park, Northwich, Cheshire
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2007-09-10 ~ 2024-04-30
    CIF 158 - Secretary → ME
  • 474
    INTERCEDE 2309 LIMITED - 2009-02-17
    icon of address4 Royal Court, Gadbrook Way Gadbrook Park, Northwich, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2009-02-06 ~ 2024-04-30
    CIF 151 - Secretary → ME
  • 475
    icon of addressC/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2011-11-16 ~ 2024-07-15
    CIF 137 - Secretary → ME
  • 476
    UKCMRI LIMITED - 2012-07-04
    icon of address1 Midland Road, London
    Active Corporate (13 parents, 5 offsprings)
    Officer
    icon of calendar 2009-04-23 ~ 2010-11-04
    CIF 541 - Director → ME
    Officer
    icon of calendar 2009-04-23 ~ 2010-11-04
    CIF 915 - Secretary → ME
  • 477
    icon of address45 Albemarle Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-12-23 ~ 2024-04-30
    CIF 181 - Nominee Secretary → ME
  • 478
    INTERCEDE 2374 LIMITED - 2011-04-20
    icon of addressWatson House, London Road, Reigate, Surrey
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-07-21 ~ 2011-04-20
    CIF 808 - Director → ME
    Officer
    icon of calendar 2010-07-21 ~ 2011-04-20
    CIF 809 - Secretary → ME
  • 479
    INTERCEDE 2034 LIMITED - 2005-06-13
    icon of addressC/o Bdo Llp, 5 Temple Square, Liverpool
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-01 ~ 2018-05-28
    CIF 283 - Nominee Secretary → ME
  • 480
    KIDS "R" US LIMITED - 2003-08-28
    KIDS "R" US (UK) LIMITED - 1985-08-23
    INTERCEDE 238 LIMITED - 1985-02-07
    icon of address20 Old Bailey, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2018-05-25
    CIF 300 - Nominee Secretary → ME
  • 481
    TOYS "R" US HOLDINGS PLC - 2005-07-13
    icon of address82 St John Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar ~ 2018-03-08
    CIF 298 - Nominee Secretary → ME
  • 482
    TOYS "R" US (U.K.) LIMITED. - 1984-11-02
    INTERCEDE 192 LIMITED - 1984-06-04
    icon of address82 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2018-03-08
    CIF 297 - Nominee Secretary → ME
  • 483
    INTERCEDE 2035 LIMITED - 2005-06-13
    icon of addressCanal Mill, Botany Brow, Chorley, Lancashire
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -143,000 GBP2018-02-03
    Officer
    icon of calendar 2005-04-01 ~ 2018-04-18
    CIF 282 - Nominee Secretary → ME
  • 484
    INTERCEDE 193 LIMITED - 1984-06-04
    icon of address82 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2018-05-25
    CIF 299 - Nominee Secretary → ME
  • 485
    icon of addressMitre House, 160 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-27 ~ 2010-07-28
    CIF 793 - Director → ME
  • 486
    ESTERLINE TECHNOLOGIES FRENCH ACQUISITION LIMITED - 2024-05-22
    icon of address5 New Street Square, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-06-02 ~ 2012-06-13
    CIF 381 - Secretary → ME
  • 487
    icon of addressCannon Place, 78 Cannon Street, London, United Kingdom
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2015-12-02 ~ 2024-03-22
    CIF 345 - Secretary → ME
  • 488
    icon of addressCare Of Resturcturing And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (7 parents)
    Officer
    icon of calendar 2011-09-29 ~ 2011-10-13
    CIF 380 - Director → ME
    Officer
    icon of calendar 2011-09-29 ~ 2011-10-13
    CIF 687 - Secretary → ME
  • 489
    icon of addressC/o Bdo Llp, 5 Temple Square, Liverpool
    Liquidation Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2013-03-08 ~ 2013-03-14
    CIF 615 - Director → ME
    Officer
    icon of calendar 2013-03-08 ~ 2018-05-28
    CIF 266 - Secretary → ME
  • 490
    icon of address20 Old Bailey, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-08 ~ 2013-03-14
    CIF 616 - Director → ME
    Officer
    icon of calendar 2013-03-08 ~ 2018-05-25
    CIF 265 - Secretary → ME
  • 491
    icon of address20 Old Bailey, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-16 ~ 2018-10-11
    CIF 356 - Secretary → ME
  • 492
    icon of address88 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-16 ~ 2018-10-11
    CIF 355 - Secretary → ME
  • 493
    icon of addressHighfield Court Tollgate, Chandler's Ford, Eastleigh, Southampton
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2013-03-08 ~ 2013-03-14
    CIF 614 - Director → ME
    Officer
    icon of calendar 2013-03-08 ~ 2024-03-22
    CIF 132 - Secretary → ME
  • 494
    icon of addressC/o Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-11-30 ~ 2024-03-26
    CIF 187 - Secretary → ME
  • 495
    TUCKER MANUFACTURERS COMPANY LIMITED(THE) - 1985-01-01
    icon of addressC/o Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-11-30 ~ 2024-03-26
    CIF 188 - Secretary → ME
  • 496
    icon of address1 Principal Place, Worship Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-24 ~ 2024-07-15
    CIF 342 - Secretary → ME
  • 497
    INTERCEDE 2489 LIMITED - 2014-10-03
    icon of addressUnit 4 Abercanaid, Merthyr Tydfil, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-04 ~ 2014-10-03
    CIF 562 - Director → ME
    Officer
    icon of calendar 2013-12-04 ~ 2014-10-03
    CIF 563 - Secretary → ME
  • 498
    INTERCEDE 2396 LIMITED - 2011-02-22
    icon of address3 More London Riverside, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-28 ~ 2011-02-22
    CIF 754 - Director → ME
    Officer
    icon of calendar 2011-01-28 ~ 2011-02-22
    CIF 753 - Secretary → ME
  • 499
    RWE INNOGY GYM 1 LIMITED - 2015-11-26
    RWE NPOWER RENEWABLES (NEWCO) 1 LIMITED - 2014-01-31
    INTERCEDE 2351 LIMITED - 2010-05-10
    icon of addressC/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-04-23 ~ 2010-04-29
    CIF 847 - Director → ME
    Officer
    icon of calendar 2010-04-23 ~ 2010-04-29
    CIF 848 - Secretary → ME
  • 500
    icon of addressUk Research Integrity Office 1 Triton Square, Impact Hub London Euston, London, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    362,524 GBP2024-07-31
    Officer
    icon of calendar 2010-11-18 ~ 2011-12-01
    CIF 401 - Secretary → ME
  • 501
    INTERCEDE 2397 LIMITED - 2011-02-22
    CKI UK CO 4 LIMITED - 2011-03-01
    CKH UK CO 4 LIMITED - 2011-07-25
    icon of addressNorthumbria House Abbey Road, Pity Me, Durham, County Durham, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-01-28 ~ 2011-02-22
    CIF 755 - Director → ME
    Officer
    icon of calendar 2011-01-28 ~ 2011-02-22
    CIF 756 - Secretary → ME
  • 502
    MILETREND LIMITED - 2004-01-22
    icon of addressNo 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-07-28 ~ 2012-06-13
    CIF 439 - Secretary → ME
  • 503
    MAGELLAN PETROLEUM (UK) INVESTMENT HOLDINGS LIMITED - 2019-09-12
    icon of addressHill Dickinson Llp, 8th Floor The Broadgate Tower, 20 Primrose Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-04-24 ~ 2014-09-08
    CIF 547 - Secretary → ME
  • 504
    icon of addressCannon Place, 78 Cannon Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    icon of calendar 2019-11-25 ~ 2024-04-30
    CIF 54 - Secretary → ME
  • 505
    USWITCH ENTERPRISES LIMITED - 2013-09-16
    INTERCEDE 2464 LIMITED - 2013-05-21
    icon of addressThe Cooperage, 5 Copper Row, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-04 ~ 2013-05-20
    CIF 630 - Director → ME
    Officer
    icon of calendar 2012-12-04 ~ 2013-05-20
    CIF 629 - Secretary → ME
  • 506
    INTERCEDE 1386 LIMITED - 1999-02-01
    icon of addressC/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Equity (Company account)
    436,080 GBP2021-12-31
    Officer
    icon of calendar 1999-01-18 ~ 2022-12-30
    CIF 216 - Nominee Secretary → ME
  • 507
    icon of addressTechnium 2 Kings Road, Swansea, Wales
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -299,623 GBP2021-02-28
    Officer
    icon of calendar 2021-11-01 ~ 2024-07-15
    CIF 83 - Secretary → ME
  • 508
    INTERCEDE 2503 LIMITED - 2020-11-05
    icon of addressLevel 7 One Bartholomew Close, Barts Square, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-18 ~ 2020-11-05
    CIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ 2020-11-05
    CIF 934 - Ownership of voting rights - 75% or more OE
    CIF 934 - Ownership of shares – 75% or more OE
  • 509
    INTERCEDE 1083 LIMITED - 1994-08-12
    icon of address2 Kingdom Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1994-03-11 ~ 2024-05-31
    CIF 223 - Nominee Secretary → ME
  • 510
    icon of addressLevel 9, Paddington Central, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-05-23 ~ 2011-05-26
    CIF 710 - Director → ME
    Officer
    icon of calendar 2011-05-23 ~ 2024-05-31
    CIF 143 - Secretary → ME
  • 511
    icon of addressC/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-29 ~ 2022-12-31
    CIF 42 - Secretary → ME
  • 512
    INTERCEDE 2465 LIMITED - 2013-05-21
    icon of addressMitre House, 160 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-04 ~ 2013-05-20
    CIF 632 - Director → ME
    Officer
    icon of calendar 2012-12-04 ~ 2013-05-20
    CIF 631 - Secretary → ME
  • 513
    INTERCEDE 2364 LIMITED - 2010-09-14
    icon of address55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-02 ~ 2010-09-21
    CIF 819 - Director → ME
    Officer
    icon of calendar 2010-07-02 ~ 2010-09-21
    CIF 818 - Secretary → ME
  • 514
    icon of address19 Berkeley Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2013-05-31 ~ 2013-11-01
    CIF 593 - Director → ME
    Officer
    icon of calendar 2013-05-31 ~ 2013-11-01
    CIF 592 - Secretary → ME
  • 515
    INTERCEDE 2504 LIMITED - 2021-01-15
    icon of address130 Wood Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-03-18 ~ 2021-01-14
    CIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ 2021-01-14
    CIF 936 - Ownership of shares – 75% or more OE
    CIF 936 - Ownership of voting rights - 75% or more OE
  • 516
    icon of addressCannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-04-18 ~ 2019-11-29
    CIF 360 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ 2019-11-29
    CIF 947 - Right to appoint or remove directors OE
    CIF 947 - Ownership of shares – 75% or more OE
    CIF 947 - Ownership of voting rights - 75% or more OE
  • 517
    00410988 LIMITED - 2021-05-07
    ML WALLOP DEFENCE SYSTEMS LIMITED - 2007-10-15
    WALLOP INDUSTRIES LIMITED - 1988-12-14
    icon of address5 New Street Square, London
    Active Corporate (3 parents)
    Equity (Company account)
    326,332 GBP2024-09-30
    Officer
    icon of calendar 2006-03-24 ~ 2012-06-13
    CIF 454 - Secretary → ME
  • 518
    INTERCEDE 2432 LIMITED - 2011-11-28
    icon of addressWasp Management Software Limited C/o Workforce Software Ltd, 100 Avebury Boulevard, Milton Keynes, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-08-18 ~ 2011-12-01
    CIF 426 - Director → ME
    Officer
    icon of calendar 2011-08-18 ~ 2011-12-01
    CIF 425 - Secretary → ME
  • 519
    WATERLINK (UK) LIMITED - 1998-05-19
    icon of addressEdgar House South Lancs Industrial Estate, Lockett Road, Ashton-in-makerfield, Lancashire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2005-03-01 ~ 2017-10-09
    CIF 287 - Secretary → ME
  • 520
    icon of address2nd Floor, Toronto Square, Toronto Street, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-12 ~ 2012-04-25
    CIF 665 - Director → ME
  • 521
    WEST YORKSHIRE PFI OPERATIONAL TRAINING & ACCOMODATION LTD - 2012-03-12
    icon of address2nd Floor, Toronto Square, Toronto Street, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-03-09 ~ 2012-04-25
    CIF 666 - Director → ME
  • 522
    WESTON AEROSPACE - 2004-06-14
    UPPERFLAME LIMITED - 1999-09-16
    icon of address5 New Street Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-06-11 ~ 2012-06-13
    CIF 896 - Secretary → ME
  • 523
    ANGELCHANCE LIMITED - 2004-06-14
    icon of address5 New Street Square, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2003-05-20 ~ 2012-06-13
    CIF 523 - Secretary → ME
  • 524
    INTERCEDE 2422 LIMITED - 2011-07-06
    icon of address1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-03 ~ 2011-08-02
    CIF 699 - Director → ME
    Officer
    icon of calendar 2011-06-03 ~ 2011-08-02
    CIF 698 - Secretary → ME
  • 525
    INTERCEDE 2421 LIMITED - 2011-07-06
    icon of addressRiverstone Europe Llp, 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-03 ~ 2011-08-02
    CIF 701 - Director → ME
    Officer
    icon of calendar 2011-06-03 ~ 2011-08-02
    CIF 700 - Secretary → ME
  • 526
    icon of addressCanterbury Court Kennington Park, 1-3 Brixton Road, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-11 ~ 2010-03-19
    CIF 869 - Director → ME
  • 527
    J N A LIMITED - 1999-07-02
    MEDICAL INSTRUMENTATION CONSULTANTS LIMITED - 1991-04-03
    icon of addressCannon Place, 78 Cannon Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -463,975 GBP2023-12-31
    Officer
    icon of calendar 2004-05-28 ~ 2024-05-31
    CIF 185 - Secretary → ME
  • 528
    WILLIAM MORRIS AGENCY(U.K.)LIMITED - 2009-10-27
    icon of addressCannon Place, 78 Cannon Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-06-25 ~ 2024-05-31
    CIF 202 - Secretary → ME
  • 529
    WESTINGHOUSE INTERNATIONAL HOLDING UK LIMITED - 2022-04-22
    icon of addressC/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-10-03 ~ 2022-12-31
    CIF 29 - Secretary → ME
  • 530
    ARJO WIGGINS APPLETON LIMITED - 2011-05-27
    WIGGINS TEAPE APPLETON P.L.C. - 1991-06-01
    PEAKGILT PUBLIC LIMITED COMPANY - 1990-02-15
    icon of addressS&w Partners Llp C/o Pps Department, 45 Gresham Street, London
    In Administration Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-05-18 ~ 2018-10-26
    CIF 275 - Secretary → ME
  • 531
    WOMEN IN FILM (UK) LIMITED - 1992-01-01
    icon of addressCms Cameron Mckenna Nabarro Olswang Llp Cannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    632,905 GBP2024-08-31
    Officer
    icon of calendar 2017-04-27 ~ 2024-02-12
    CIF 111 - Secretary → ME
  • 532
    icon of addressC/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2021-02-10 ~ 2024-07-15
    CIF 87 - Secretary → ME
  • 533
    INTERCEDE 2395 LIMITED - 2011-02-10
    icon of address8 Sandy Lane, Teddington, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-28 ~ 2011-02-09
    CIF 749 - Director → ME
    Officer
    icon of calendar 2011-01-28 ~ 2011-02-09
    CIF 750 - Secretary → ME
  • 534
    LEGIBUS SIXTY-SIX LIMITED - 1978-12-31
    WMI WASTE MANAGEMENT INTERNATIONAL SERVICES LIMITED - 1992-04-09
    WASTE MANAGEMENT INTERNATIONAL SERVICES LIMITED - 2009-02-06
    W.M.I. WASTE MANAGEMENT INTERNATIONAL LIMITED - 1992-02-25
    icon of addressCannon Place, 78 Cannon Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1998-11-11 ~ 2024-04-16
    CIF 217 - Secretary → ME
  • 535
    INTERCEDE 2463 LIMITED - 2013-07-11
    icon of addressNo.1 Colmore Square, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-04 ~ 2013-04-18
    CIF 623 - Director → ME
    Officer
    icon of calendar 2012-12-04 ~ 2013-04-18
    CIF 624 - Secretary → ME
  • 536
    INTERCEDE 2462 LIMITED - 2013-07-11
    icon of addressNo 1 Colmore Square, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-04 ~ 2013-04-18
    CIF 625 - Director → ME
    Officer
    icon of calendar 2012-12-04 ~ 2013-04-18
    CIF 626 - Secretary → ME
  • 537
    ALL ELECTRIC SOLUTIONS LIMITED - 2012-09-17
    YOUR ELECTRICAL SUPPLIES, SERVICE AND SOLUTIONS (A) LIMITED - 2017-02-23
    INTERCEDE 2425 LIMITED - 2011-08-03
    icon of addressUnit B Foxbridge Way, Normanton Industrial Estate, Normanton, West Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-06-03 ~ 2012-02-15
    CIF 707 - Director → ME
    Officer
    icon of calendar 2011-06-03 ~ 2012-02-15
    CIF 708 - Secretary → ME
  • 538
    COMPLETE ELECTRIC SOLUTIONS LIMITED - 2012-09-17
    YOUR ELECTRICAL SUPPLIES, SERVICE AND SOLUTIONS (B) LIMITED - 2017-02-23
    icon of addressUnit B Foxbridge Way, Normanton Industrial Estate, Normanton, West Yorkshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-27 ~ 2014-05-06
    CIF 709 - Secretary → ME
  • 539
    icon of addressC/o Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place, 78 Cannon Street, London
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-24 ~ 2024-05-31
    CIF 117 - Secretary → ME
  • 540
    icon of addressC/o Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place, 78 Cannon Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-11-30 ~ 2024-05-31
    CIF 116 - Secretary → ME
  • 541
    icon of addressSuite 1 First Floor Blenheim Court, George Street, Banbury, Oxfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-02-06 ~ 2024-07-15
    CIF 78 - 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.