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 2
  • 1
    Mohamed, Maqboolali, Mr.
    Born in July 1971
    Individual (22 offsprings)
    Officer
    icon of calendar 2023-10-30 ~ now
    OF - Director → CIF 0
  • 2
    icon of address7, Albemarle Street, London, England
    Active Corporate (6 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
Ceased 36
  • 1
    Bogaard, Peter Martijn
    Company Director born in April 1973
    Individual
    Officer
    icon of calendar 2008-12-01 ~ 2010-04-01
    OF - Director → CIF 0
  • 2
    Boot, Gaspard
    Lawyer born in August 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-11-28 ~ 1998-05-14
    OF - Director → CIF 0
  • 3
    Scally, Amanda Claire
    Individual
    Officer
    icon of calendar 2002-06-21 ~ 2003-12-01
    OF - Secretary → CIF 0
  • 4
    Braham, Nicholas James
    Lawyer born in September 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2001-08-31 ~ 2013-12-06
    OF - Director → CIF 0
    Braham, Nicholas James
    Individual (1 offspring)
    Officer
    icon of calendar 1995-01-20 ~ 1997-11-28
    OF - Secretary → CIF 0
  • 5
    Breu, Raymond
    Group Treasurer born in March 1945
    Individual
    Officer
    icon of calendar 1992-01-17 ~ 1994-12-31
    OF - Director → CIF 0
  • 6
    Bullen, John Richard
    Managing Director born in October 1961
    Individual
    Officer
    icon of calendar 2004-09-08 ~ 2007-03-01
    OF - Director → CIF 0
    Bullen, John Richard
    Individual
    Officer
    icon of calendar 2004-09-10 ~ 2004-09-10
    OF - Secretary → CIF 0
  • 7
    West, Sharon
    Individual
    Officer
    icon of calendar 2000-07-31 ~ 2001-03-08
    OF - Secretary → CIF 0
  • 8
    Ford, Robert Lester
    Company Secretary born in August 1973
    Individual
    Officer
    icon of calendar 2007-03-01 ~ 2008-12-01
    OF - Director → CIF 0
    Ford, Robert Lester
    Individual
    Officer
    icon of calendar 2006-08-07 ~ 2007-11-28
    OF - Secretary → CIF 0
  • 9
    Selhorst, Maurice Fransiscus
    Finance Director born in May 1955
    Individual
    Officer
    icon of calendar 1996-02-12 ~ 1997-11-28
    OF - Director → CIF 0
  • 10
    Shaikh, Mazin Mohamed Masud
    Chartered Accountant born in August 1982
    Individual
    Officer
    icon of calendar 2011-07-31 ~ 2012-07-27
    OF - Director → CIF 0
  • 11
    Khechini, Latifa
    Born in July 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-05-18 ~ 2022-11-16
    OF - Director → CIF 0
  • 12
    Siemer, Roelant Lucien Maria
    Marketing Manager born in July 1959
    Individual
    Officer
    icon of calendar 1998-05-14 ~ 2001-03-09
    OF - Director → CIF 0
  • 13
    De Rooij, Henricus Philippus Gerardus Albertus Maria
    Lawyer born in April 1948
    Individual
    Officer
    icon of calendar 1992-01-17 ~ 1995-01-18
    OF - Director → CIF 0
  • 14
    Francombe, Michael John
    Legal Counsel born in April 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2013-12-06 ~ 2020-03-26
    OF - Director → CIF 0
  • 15
    Leijon, Simone June
    Lawyer born in August 1978
    Individual
    Officer
    icon of calendar 2011-03-11 ~ 2011-07-31
    OF - Director → CIF 0
  • 16
    Cummins, Kate
    Company Secretary born in July 1977
    Individual
    Officer
    icon of calendar 2007-03-01 ~ 2009-06-29
    OF - Director → CIF 0
    Cummins, Kate
    Individual
    Officer
    icon of calendar 2005-11-08 ~ 2008-09-16
    OF - Secretary → CIF 0
  • 17
    Lintott, Christopher Guy
    Accountant born in November 1952
    Individual (5 offsprings)
    Officer
    icon of calendar 1992-01-21 ~ 1993-01-18
    OF - Director → CIF 0
    Lintott, Christopher Guy
    Individual (5 offsprings)
    Officer
    icon of calendar 1992-01-17 ~ 1993-01-18
    OF - Secretary → CIF 0
  • 18
    Moorrees, Hendrik Gustaaf
    Bank Manager born in March 1942
    Individual
    Officer
    icon of calendar 1992-01-17 ~ 1996-02-12
    OF - Director → CIF 0
  • 19
    Brechbuehl, Walter
    Individual
    Officer
    icon of calendar 1993-01-18 ~ 1995-01-20
    OF - Secretary → CIF 0
  • 20
    Cooper, Geraint David
    Company Secretary born in July 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2012-08-20 ~ 2015-03-25
    OF - Director → CIF 0
  • 21
    Hashmi, Meekal
    Lawyer born in May 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2001-03-08 ~ 2001-08-31
    OF - Director → CIF 0
  • 22
    Kowalski, Adam Richard
    Accountant born in October 1971
    Individual (6 offsprings)
    Officer
    icon of calendar 2011-07-31 ~ 2017-09-29
    OF - Director → CIF 0
  • 23
    Beers, Jan Willem
    Lawyer born in September 1956
    Individual
    Officer
    icon of calendar 1997-11-28 ~ 2008-11-08
    OF - Director → CIF 0
  • 24
    Stein, Jason Saul
    Individual
    Officer
    icon of calendar 2007-11-28 ~ 2010-04-01
    OF - Secretary → CIF 0
  • 25
    Aboobakar, Mohamed Javed
    Managing Director born in August 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2020-03-26 ~ 2023-11-15
    OF - Director → CIF 0
  • 26
    Allen, Matthew John
    Company Secretary born in December 1972
    Individual (62 offsprings)
    Officer
    icon of calendar 2010-04-01 ~ 2011-03-31
    OF - Director → CIF 0
    Allen, Matthew John
    Individual (62 offsprings)
    Officer
    icon of calendar 2008-09-16 ~ 2011-03-31
    OF - Secretary → CIF 0
  • 27
    Prajapati, Janakkumar Popatlal
    Company Secretary born in September 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2013-12-06 ~ 2016-07-15
    OF - Director → CIF 0
  • 28
    Eimanaviciute, Akvile
    Trust Corporate Administrator born in July 1992
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-03-26 ~ 2022-05-18
    OF - Director → CIF 0
  • 29
    Story, Andrew Peter
    Chartered Secretary born in May 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-03-25 ~ 2018-05-29
    OF - Director → CIF 0
  • 30
    Fowler, Alix Clare
    Individual
    Officer
    icon of calendar 2004-09-10 ~ 2006-06-02
    OF - Secretary → CIF 0
  • 31
    Zahoor, Shafia
    Accountant born in October 1970
    Individual (9 offsprings)
    Officer
    icon of calendar 2010-04-01 ~ 2011-07-31
    OF - Director → CIF 0
    Zahoor, Shafia
    Accountant
    Individual (9 offsprings)
    Officer
    icon of calendar 2008-03-18 ~ 2011-07-31
    OF - Secretary → CIF 0
  • 32
    Chatterway, Dennis Alan
    Individual
    Officer
    icon of calendar 1991-10-23 ~ 1992-01-17
    OF - Nominee Secretary → CIF 0
  • 33
    Hendre, John Francis
    Chartered Accountant (Retired) born in September 1924
    Individual
    Officer
    icon of calendar 1993-02-09 ~ 1995-01-21
    OF - Director → CIF 0
  • 34
    Cooper, Sally
    Individual
    Officer
    icon of calendar 2001-03-08 ~ 2003-05-20
    OF - Secretary → CIF 0
    icon of calendar 2003-12-01 ~ 2004-08-19
    OF - Secretary → CIF 0
  • 35
    LINKLATERS BUSINESS SERVICES - now
    icon of addressBarrington House 56-67 Gresham Street, London
    Active Corporate (6 parents, 2 offsprings)
    Officer
    1991-10-23 ~ 1992-01-17
    PE - Nominee Director → CIF 0
  • 36
    VISTRA SECRETARIES (UK) LIMITED - now
    JORDAN SECRETARIES LIMITED - 2019-04-05
    icon of address21 St Thomas Street, Bristol, Avon
    Dissolved Corporate (4 parents, 1459 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    1997-11-28 ~ 2000-07-31
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

CITCO MANAGEMENT (UK) LIMITED

Previous names
CITCO FINANCIAL MANAGEMENT (UK) LIMITED - 1997-08-22
HACKREMCO (NO.705) LIMITED - 1991-12-04
Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified

Related profiles found in government register
child relation
Offspring entities and appointments
Active 197
  • 1
    icon of address7 Albemarle Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-07 ~ now
    CIF 331 - Secretary → ME
  • 2
    ICO (UK) LIMITED - 2015-09-15
    icon of addressSandars Road, Heapham Road Industrial, Gainsborough, Lincolnshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-17 ~ now
    CIF 132 - Secretary → ME
  • 3
    icon of addressCroespenmaen Industrial Estate East Maes-yr-haf Lane, Crumlin, Newport, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-06-17 ~ now
    CIF 130 - Secretary → ME
  • 4
    VITA THERMOPLASTIC COMPOUNDS LIMITED - 2013-10-18
    P. E. C. (PLASTICS) LIMITED - 1995-01-16
    icon of address1 Kingsland Grange, Woolston, Warrington, Cheshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-06-17 ~ now
    CIF 131 - Secretary → ME
  • 5
    AI CHEM UK ACQUISITION LIMITED - 2013-08-08
    icon of address7 Albemarle Street, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-07-31 ~ now
    CIF 148 - Secretary → ME
  • 6
    BROOMCO (3558) LIMITED - 2004-10-29
    NUPLEX INDUSTRIES UK LIMITED - 2017-02-25
    icon of address7 Albemarle Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-05-10 ~ dissolved
    CIF 123 - Secretary → ME
  • 7
    BROOMCO (3559) LIMITED - 2004-10-29
    NUPLEX RESINS LIMITED - 2017-02-25
    icon of address7 Albemarle Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-12-01 ~ now
    CIF 125 - Secretary → ME
  • 8
    SURFACE SPECIALTIES UK LTD - 2005-06-24
    UCB (CHEM) LIMITED - 2004-11-01
    CYTEC SURFACE SPECIALTIES UK LIMITED - 2013-07-10
    icon of address7 Albemarle Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-23 ~ dissolved
    CIF 149 - Secretary → ME
  • 9
    icon of addressMha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-11-11 ~ dissolved
    CIF 141 - Secretary → ME
  • 10
    icon of addressSandy Way, Amington Industrial Estate, Tamworth, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    21,114,448 GBP2022-11-30
    Officer
    icon of calendar 2022-07-01 ~ now
    CIF 329 - Secretary → ME
  • 11
    icon of addressSandy Way, Amington Industrial Estate, Tamworth, Staffordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    884,930 GBP2022-11-30
    Officer
    icon of calendar 2022-07-01 ~ dissolved
    CIF 171 - Secretary → ME
  • 12
    APOLLO TACTILE LIMITED - 2012-06-13
    icon of addressSandy Way, Amington Industrial Estate, Tamworth, Staffordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,524,919 GBP2022-11-30
    Officer
    icon of calendar 2022-07-01 ~ dissolved
    CIF 330 - Secretary → ME
  • 13
    icon of addressEagle House, 6th Floor, 108-110 Jermyn Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-02-25 ~ now
    CIF 119 - Secretary → ME
  • 14
    icon of address108-110 Jermyn Street 6th Floor, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2022-09-16 ~ now
    CIF 114 - Secretary → ME
  • 15
    icon of addressC/o Frp Advisory Trading Limited, 110 Cannon St, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2021-04-29 ~ now
    CIF 124 - Secretary → ME
  • 16
    icon of addressRex House 4th Floor, 4-12 Regent Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-25 ~ now
    CIF 120 - Secretary → ME
  • 17
    TOPFEN LIMITED - 1994-08-26
    MONTELL CARRINGTON LIMITED - 1998-01-01
    MONTELL UK LIMITED - 2000-10-02
    icon of addressCarrington Site, Urmston, Manchester
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-13 ~ now
    CIF 143 - Secretary → ME
  • 18
    TRUSHELFCO (N0.2096) LIMITED - 1995-08-22
    MONTELL UK HOLDINGS LIMITED - 2000-10-02
    icon of addressCarrington Site, Urmston, Manchester
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-13 ~ now
    CIF 144 - Secretary → ME
  • 19
    ELENAC U.K. LIMITED - 2000-10-02
    icon of addressCarrington Site, Urmston, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-13 ~ dissolved
    CIF 145 - Secretary → ME
  • 20
    PERENCO RANG DONG LIMITED - 2023-06-09
    CONOCO (U.K.) GAMA LIMITED - 2002-11-21
    LIQUENT LIMITED - 1999-03-17
    CONOCOPHILLIPS (U.K.) GAMA LIMITED - 2013-02-22
    icon of address4-12 Regent Street, Rex House, 4th Floor, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-08-20 ~ now
    CIF 121 - Secretary → ME
  • 21
    icon of address32 Blundells Road, Bradville, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-27 ~ now
    CIF 339 - Secretary → ME
  • 22
    icon of address165 Naritaweg, 1043 Bw, Amsterdam, Netherlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-02-09 ~ now
    CIF 305 - Secretary → ME
  • 23
    icon of addressNova South, 160 Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-02-03 ~ now
    CIF 199 - Secretary → ME
  • 24
    icon of address165 Naritaweg, 1043 Bw, Amsterdam, Netherlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-06-09 ~ now
    CIF 303 - Secretary → ME
  • 25
    icon of address165 Naritaweg, 1043 Bw, Amsterdam, Netherlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-06-09 ~ now
    CIF 302 - Secretary → ME
  • 26
    icon of address165 Naritaweg, 1043 Bw, Amsterdam, Netherlands
    Converted / Closed Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-09 ~ now
    CIF 304 - Secretary → ME
  • 27
    BLAIR CONSULAR AND TRANSPORT SERVICES LIMITED - 1976-12-31
    icon of addressSkyline House First Floor, 200 Union Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-01 ~ now
    CIF 103 - Secretary → ME
  • 28
    MANYWHO LIMITED - 2017-04-20
    BOOMI LE UK LIMITED - 2021-07-01
    icon of address54 Portland Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    63,286 GBP2017-01-31
    Officer
    icon of calendar 2025-10-28 ~ now
    CIF 57 - Secretary → ME
  • 29
    BROOKLYN UK BIDCO, LTD. - 2021-10-22
    icon of address54 Portland Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-10-28 ~ now
    CIF 58 - Secretary → ME
  • 30
    icon of addressWhite Collar Factory 1 Old Street Yard, Floors 14-15, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-21 ~ now
    CIF 206 - Secretary → ME
  • 31
    icon of addressWhite Collar Factory 1 Old Street Yard, Floors 14-15, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-21 ~ now
    CIF 205 - Secretary → ME
  • 32
    BOX (UK) LTD - 2012-07-18
    icon of addressWhite Collar Factory 1 Old Street Yard, Floors 14-15, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-03-21 ~ now
    CIF 204 - Secretary → ME
  • 33
    icon of address7 Albemarle Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-15 ~ now
    CIF 97 - Secretary → ME
  • 34
    MACSCO 66 LIMITED - 2014-02-12
    icon of address7 Albemarle Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-15 ~ now
    CIF 96 - Secretary → ME
  • 35
    icon of address6th Floor 25, Farringdon Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2008-10-02 ~ now
    CIF 223 - Secretary → ME
  • 36
    icon of address6th Floor 25, Farringdon Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2008-10-02 ~ now
    CIF 224 - Secretary → ME
  • 37
    JELLYBAY LIMITED - 2011-11-17
    icon of address25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-17 ~ dissolved
    CIF 258 - Secretary → ME
  • 38
    LIONDRIVE PLC - 2011-11-17
    icon of address25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-17 ~ dissolved
    CIF 259 - Secretary → ME
  • 39
    icon of address7 Albemarle Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-01 ~ now
    CIF 126 - Secretary → ME
  • 40
    icon of address7 Albemarle Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-12-07 ~ now
    CIF 99 - Secretary → ME
  • 41
    icon of address7 Albemarle Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2017-08-02 ~ now
    CIF 189 - Secretary → ME
  • 42
    icon of address7 Albemarle Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -130,498 GBP2024-12-31
    Officer
    icon of calendar 2015-12-08 ~ now
    CIF 194 - Secretary → ME
  • 43
    icon of address7 Albemarle Street, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2011-02-03 ~ now
    CIF 220 - Secretary → ME
  • 44
    icon of address7 Albemarle Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -122,598 GBP2019-12-31
    Officer
    icon of calendar 2006-12-22 ~ dissolved
    CIF 267 - Secretary → ME
  • 45
    COMPOUNDING INGREDIENTS LIMITED - 2002-04-08
    icon of address217 Walton Summit Road, Bamber Bridge, Preston, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Cash at bank and in hand (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2019-06-28 ~ dissolved
    CIF 343 - Secretary → ME
  • 46
    icon of addressC/o Bdo Llp 5 Temple Street, Temple Square, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-13 ~ dissolved
    CIF 235 - Secretary → ME
  • 47
    icon of addressSkyline House First Floor, 200 Union Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-01 ~ now
    CIF 112 - Secretary → ME
  • 48
    CIBT- ZVS U.K. LIMITED - 2015-02-16
    icon of addressSkyline House First Floor, 200 Union Street, London
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2022-10-01 ~ now
    CIF 106 - Secretary → ME
  • 49
    CITCO ADVISORS INTERNATIONAL LIMITED - 2016-10-11
    icon of address7 Albemarle Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-01-10 ~ now
    CIF 214 - Secretary → ME
  • 50
    icon of address7 Albemarle Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-12-18 ~ dissolved
    CIF 294 - Secretary → ME
  • 51
    icon of address7 Albemarle Street, London
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2003-05-20 ~ now
    CIF 230 - Secretary → ME
  • 52
    EQUITY PARTNERSHIPS FUND MANAGEMENT LIMITED - 2011-06-14
    icon of address7 Albemarle Street, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2011-08-11 ~ now
    CIF 151 - Secretary → ME
  • 53
    icon of address7 Albemarle Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-13 ~ dissolved
    CIF 274 - Secretary → ME
  • 54
    CADBURY BEVERAGES LIMITED - 2006-02-06
    CADBURY BROTHERS LIMITED - 1980-12-31
    CADBURY INTERNATIONAL LIMITED - 1988-01-01
    icon of address46 Vivian Avenue, Hendon Central, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-06 ~ dissolved
    CIF 282 - Secretary → ME
  • 55
    BANDRIVER LIMITED - 2000-09-25
    AXIOM SYSTEMS HOLDINGS LIMITED - 2011-06-28
    icon of address25 Farringdon Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-01 ~ dissolved
    CIF 52 - Secretary → ME
  • 56
    CONNECTIVITY PLUS LIMITED - 2000-10-16
    AXIOM SYSTEMS LIMITED - 2011-06-28
    icon of address25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-01 ~ dissolved
    CIF 51 - Secretary → ME
  • 57
    icon of address7 Albemarle Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-15 ~ now
    CIF 98 - Secretary → ME
  • 58
    icon of address7 Albemarle Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2022-07-13 ~ now
    CIF 115 - Secretary → ME
  • 59
    icon of address7 Albemarle Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-06-26 ~ dissolved
    CIF 201 - Secretary → ME
  • 60
    H.B. FULLER HOLDINGS LIMITED - 2010-03-08
    ISAR-RAKOLL CHEMICALS LIMITED - 1982-10-11
    H.B. FULLER U.K. LIMITED - 1994-02-23
    icon of addressGlobe Lane Industrial Estate, Outram Road, Dukinfield, Cheshire
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2018-11-01 ~ now
    CIF 344 - Secretary → ME
  • 61
    icon of address7 C/o Citco London Limited, Albemarle Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-08-04 ~ dissolved
    CIF 50 - Secretary → ME
  • 62
    RONMAR PLASTICS LIMITED - 1994-05-31
    K D THERMOPLASTICS LIMITED - 1997-05-13
    icon of addressThames House, Gogmore Lane, Chertsey, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-01 ~ now
    CIF 56 - Secretary → ME
  • 63
    icon of address2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-01-17 ~ now
    CIF 133 - Secretary → ME
  • 64
    KINETIC PARTNERS RISK AND VALUATION SERVICES LIMITED - 2016-01-04
    icon of addressGeoffrey Martin & Co 15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-05-25 ~ dissolved
    CIF 244 - Secretary → ME
  • 65
    SURFERHURST LIMITED - 2007-12-19
    icon of address25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-12 ~ dissolved
    CIF 263 - Secretary → ME
  • 66
    HOUSEPLATE LIMITED - 2005-03-23
    icon of address25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-12 ~ dissolved
    CIF 260 - Secretary → ME
  • 67
    SURFERSPRING LIMITED - 2007-12-19
    icon of address25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-12 ~ dissolved
    CIF 264 - Secretary → ME
  • 68
    NOTEHOUSE LIMITED - 2005-03-23
    icon of address25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-12 ~ dissolved
    CIF 262 - Secretary → ME
  • 69
    TROPICALBROOK LIMITED - 2007-12-19
    icon of address25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-12 ~ dissolved
    CIF 310 - Secretary → ME
  • 70
    LEAFGROOVE LIMITED - 2005-03-23
    icon of address25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-12 ~ dissolved
    CIF 261 - Secretary → ME
  • 71
    icon of address10-11 Conduit Street 10-11 Conduit Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-05-22 ~ now
    CIF 197 - Secretary → ME
  • 72
    OCEME (UK) LIMITED - 2005-02-09
    icon of address7 Albemarle Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-11-13 ~ now
    CIF 226 - Secretary → ME
  • 73
    GEORGE CLINICAL (UK) LIMITED - 2025-03-03
    icon of addressBerwins Solicitors, 2 North Park Road, Harrogate, North Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    342,390 GBP2021-06-30
    Officer
    icon of calendar 2025-07-01 ~ now
    CIF 312 - Secretary → ME
  • 74
    icon of address7 Albemarle Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    CIF 327 - Secretary → ME
  • 75
    icon of address7 Albemarle Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    CIF 328 - Secretary → ME
  • 76
    icon of address7 Albemarle Street, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    CIF 326 - Secretary → ME
  • 77
    DAMHEAD CREEK HOLDING LIMITED - 2003-05-18
    icon of address25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-30 ~ dissolved
    CIF 288 - Secretary → ME
  • 78
    icon of address3rd Floor 30 Broadwick Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    CIF 138 - Secretary → ME
  • 79
    icon of address3rd Floor 30 Broadwick Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-16 ~ now
    CIF 137 - Secretary → ME
  • 80
    icon of address3rd Floor, 30 Broadwick Street, London
    Active Corporate (5 parents, 16 offsprings)
    Officer
    icon of calendar 2016-02-05 ~ now
    CIF 139 - Secretary → ME
  • 81
    AQ CROSSOVER HOLDINGS LTD - 2022-06-27
    icon of address108-110 Jermyn Street 6th Floor, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-11 ~ now
    CIF 117 - Secretary → ME
  • 82
    icon of address108-110 Jermyn Street 6th Floor, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-06-23 ~ now
    CIF 60 - Secretary → ME
  • 83
    AQ CROSSOVER MIDCO LTD - 2022-04-29
    icon of address3 Orchard Place, London, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2022-07-11 ~ now
    CIF 118 - Secretary → ME
  • 84
    FISKARS LIMITED - 1997-12-29
    FISKARS BRANDS UK LIMITED - 2010-12-01
    FISKARS UK LIMITED - 2004-06-21
    FISKARS UK LIMITED - 2019-09-02
    icon of addressWedgwood Drive, Barlaston, Stoke-on-trent, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-07-02 ~ now
    CIF 75 - Secretary → ME
  • 85
    WWRD UNITED KINGDOM ACQCO II LIMITED - 2009-03-20
    WWRD UNITED KINGDOM, LTD. - 2019-09-02
    icon of addressWedgwood Drive, Barlaston, Stoke-on-trent, Staffordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-07-02 ~ now
    CIF 333 - Secretary → ME
  • 86
    SHELLCRUST LIMITED - 1981-12-31
    icon of address7 Albemarle Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-05-19 ~ now
    CIF 232 - Secretary → ME
  • 87
    ROYAL COPENHAGEN PORCELAIN AND GEORG JENSEN SILVER LIMITED - 1987-12-14
    ROYAL SCANDINAVIA LIMITED - 2002-11-19
    ROYAL COPENHAGEN LIMITED - 1999-03-29
    ROYAL COPENHAGEN PORCELAIN AND GEORG JENSEN SILVER LIMITED - 1977-12-31
    GEORG JENSEN LIMITED - 2020-10-09
    MOONLIGHT RETAIL GROUP (UK) LIMITED - 2021-06-02
    icon of address1 The Sanctuary, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-07-02 ~ now
    CIF 332 - Secretary → ME
  • 88
    SWIFT ADHESIVES AND COATINGS LIMITED - 1985-09-25
    FORBO SWIFT ADHESIVES LIMITED - 2007-02-19
    SWIFT ADHESIVES LIMITED - 2002-07-24
    FORBO ADHESIVES UK LIMITED - 2012-03-21
    LEGIBUS 262 LIMITED - 1983-01-24
    icon of addressJanet Doherty, Globe Lane Industrial Estate, Outram Road, Cheshire, Dunkinfield
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    CIF 345 - Secretary → ME
  • 89
    ETHERSTAR LIMITED - 2001-10-23
    icon of addressGlobe Lane Industrial Estate, Outram Road, Dukinfield, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    CIF 349 - Secretary → ME
  • 90
    icon of addressGlobe Lane Industrial Estate, Outram Road, Dukinfield, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-10-01 ~ now
    CIF 341 - Secretary → ME
  • 91
    icon of addressGlobe Lane Industrial Estate, Outram Road, Dukinfield, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-10-01 ~ now
    CIF 342 - Secretary → ME
  • 92
    PRECIS (1603) LIMITED - 1998-02-10
    INDUSTRIAL ADHESIVES LIMITED - 2001-12-03
    icon of addressGlobe Lane Industrial Estate, Outram Road, Dukinfield, Cheshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-11-01 ~ now
    CIF 347 - Secretary → ME
  • 93
    FLAKTRAK LIMITED - 2001-05-01
    icon of addressGlobe Lane Industrial Estate, Outram Road, Dukinfield, Cheshire
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2018-11-01 ~ now
    CIF 350 - Secretary → ME
  • 94
    BEARDOW AND ADAMS (ADHESIVES) LIMITED - 2024-05-24
    icon of address32 Blundells Road, Bradville, Milton Keynes
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-27 ~ now
    CIF 338 - Secretary → ME
  • 95
    icon of addressWalton Summit Road Bamber Bridge, Preston, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-08-19 ~ now
    CIF 337 - Secretary → ME
  • 96
    H.B. FULLER U.K. LIMITED - 2001-12-03
    TRUSHELFCO (NO. 1926) LIMITED - 1993-11-18
    H.B. FULLER ADHESIVES LIMITED - 1994-02-23
    icon of addressGlobe Lane Industrial Estate, Outram Road, Dukinfield, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    CIF 346 - Secretary → ME
  • 97
    PRECIS (1634) LIMITED - 1998-09-18
    icon of addressGlobe Lane Industrial Estate, Dukinfield, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    CIF 348 - Secretary → ME
  • 98
    PENTA AIRPORT HOTELS LIMITED - 1995-07-10
    EIGHTIETH SHELF TRADING COMPANY LIMITED - 1980-12-31
    icon of address7 Albemarle Street, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2001-03-05 ~ now
    CIF 239 - Secretary → ME
  • 99
    icon of address7 Albemarle Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-05-10 ~ now
    CIF 76 - Secretary → ME
  • 100
    PENTA PENSION TRUSTEES LIMITED - 2006-02-28
    THIRD SHELF PENSION TRUSTEES LIMITED - 1982-01-05
    icon of address7 Albemarle Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-03-12 ~ now
    CIF 238 - Secretary → ME
  • 101
    HPI CHANCERY COURT HOTEL LTD. - 2013-06-17
    HPI UK HOLDING LTD. - 2024-08-27
    icon of address7 Albemarle Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-10-01 ~ now
    CIF 227 - Secretary → ME
  • 102
    icon of address7 Albemarle Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-07-13 ~ dissolved
    CIF 116 - Secretary → ME
  • 103
    ILLINGWORTH RESEARCH LIMITED - 2017-01-17
    CLINICAL DEVELOPMENT AND SUPPORT SERVICES LIMITED - 2011-04-01
    icon of addressFarnborough Business Park, 1 Pinehurst Road, Farnborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    517,174 GBP2019-12-31
    Officer
    icon of calendar 2024-09-01 ~ now
    CIF 66 - Secretary → ME
  • 104
    icon of addressCity Tower, Part Level 12 East, 40 Basinghall Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-02-09 ~ now
    CIF 91 - Secretary → ME
  • 105
    icon of addressOne Central Boulevard Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-01 ~ now
    CIF 174 - Secretary → ME
  • 106
    icon of addressSkyline House First Floor, 200 Union Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-10-01 ~ now
    CIF 104 - Secretary → ME
  • 107
    icon of address20 Wood Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-01 ~ now
    CIF 300 - Secretary → ME
  • 108
    icon of address10 Bloomsbury Way, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2024-09-01 ~ now
    CIF 70 - Secretary → ME
  • 109
    DU PONT (U.K.) LIMITED - 2003-01-02
    DU PONT TEXTILES & INTERIORS (U.K.) HOLDINGS LIMITED - 2003-09-03
    icon of address20 Wood Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-01 ~ now
    CIF 175 - Secretary → ME
  • 110
    DUKL HOLDINGS LIMITED - 2003-10-06
    KIRKDOLL LIMITED - 1998-11-17
    icon of address20 Wood Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-01 ~ now
    CIF 179 - Secretary → ME
  • 111
    INV AGH LIMITED - 2018-01-02
    icon of address20 Wood Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-01 ~ now
    CIF 186 - Secretary → ME
  • 112
    DU PONT TEXTILES & INTERIORS (U.K.) LIMITED - 2003-09-03
    INVISTA (U.K.) LIMITED - 2004-04-30
    icon of address20 Wood Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-01 ~ now
    CIF 180 - Secretary → ME
  • 113
    icon of address20 Wood Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-01 ~ now
    CIF 182 - Secretary → ME
  • 114
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2009-10-30 ~ dissolved
    CIF 308 - Secretary → ME
  • 115
    icon of address7 Albemarle Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-10 ~ now
    CIF 90 - Secretary → ME
  • 116
    icon of address7 Albemarle Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-02-10 ~ now
    CIF 89 - Secretary → ME
  • 117
    icon of addressFarnborough Business Park, 1 Pinehurst Road, Farnborough, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    CIF 69 - Secretary → ME
  • 118
    icon of address20 Wood Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-12-01 ~ now
    CIF 184 - Secretary → ME
  • 119
    TRIGAIN LIMITED - 2008-10-13
    icon of address20 Wood Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-12-01 ~ now
    CIF 183 - Secretary → ME
  • 120
    icon of address20 Wood Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-10 ~ now
    CIF 299 - Secretary → ME
  • 121
    DIKAPPA (NUMBER 520) LIMITED - 1988-08-31
    KOCH CARBON LIMITED - 1998-03-18
    icon of address20 Wood Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2019-12-01 ~ now
    CIF 177 - Secretary → ME
  • 122
    HARBOURFIELD LIMITED - 1997-04-16
    icon of address20 Wood Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-01 ~ now
    CIF 178 - Secretary → ME
  • 123
    KOCH OIL INTERNATIONAL LIMITED - 1994-09-12
    icon of address20 Wood Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-01 ~ now
    CIF 176 - Secretary → ME
  • 124
    KCTG UK FINANCING II LIMITED - 2019-09-02
    KOCH FERTILISER UK FINANCING II LIMITED - 2016-06-09
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-01 ~ dissolved
    CIF 185 - Secretary → ME
  • 125
    CHARCO 852 LIMITED - 2000-10-18
    STAG LIMITED - 2004-05-20
    icon of address217 Walton Summit Road, Bamber Bridge, Preston, Lancashire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    23,744,640 GBP2019-11-30
    Officer
    icon of calendar 2019-06-28 ~ now
    CIF 129 - Secretary → ME
  • 126
    MIKNEY LIMITED - 2004-02-09
    icon of address20 Wood Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2019-12-01 ~ now
    CIF 181 - Secretary → ME
  • 127
    DUFF & PHELPS LTD. - 2021-04-30
    icon of addressCitco London Limited, 7 Albemarle Street, London
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2013-11-28 ~ now
    CIF 208 - Secretary → ME
  • 128
    LUCID AGENCY SERVICES LIMITED - 2022-03-31
    icon of addressThe News Building, Level 6, 3 London Bridge Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-10-18 ~ now
    CIF 313 - Secretary → ME
  • 129
    icon of addressThe News Building, Level 6, 3 London Bridge Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -24,488 GBP2019-12-31
    Officer
    icon of calendar 2019-02-11 ~ now
    CIF 188 - Secretary → ME
  • 130
    D&P INTERNATIONAL SERVICES (UK) LIMITED - 2021-05-28
    D&P INTERNATIONAL HOLDINGS (UK) LIMITED - 2020-10-22
    icon of addressC/o Citco London Limited, 7 Albemarle Street, London, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2015-12-02 ~ now
    CIF 140 - Secretary → ME
  • 131
    DUFF & PHELPS SECURITIES LTD. - 2022-01-04
    icon of addressCitco London Limited, 7 Albemarle Street, London
    Active Corporate (8 parents)
    Equity (Company account)
    21,621,379 GBP2024-12-31
    Officer
    icon of calendar 2013-11-28 ~ now
    CIF 209 - Secretary → ME
  • 132
    icon of address81 Station Road, Marlow, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-25 ~ dissolved
    CIF 281 - Secretary → ME
  • 133
    JARVIS HOTELS HYDE PARK NOMINEE 1 LIMITED - 2002-11-08
    GARDENDALE LIMITED - 2001-09-24
    icon of address7 Albemarle Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-16 ~ now
    CIF 93 - Secretary → ME
  • 134
    GLASSDRIVE LIMITED - 2001-09-24
    JARVIS HOTELS HYDE PARK NOMINEE 2 LIMITED - 2002-11-08
    icon of address7 Albemarle Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-16 ~ now
    CIF 94 - Secretary → ME
  • 135
    icon of address7 Albemarle Street, London
    Dissolved Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2003-05-20 ~ dissolved
    CIF 231 - Secretary → ME
  • 136
    icon of address7 Albemarle Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-20 ~ dissolved
    CIF 293 - Secretary → ME
  • 137
    MEH LIMITED - 2002-03-04
    icon of address7 Albemarle Street, London
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,426,120 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2001-11-13 ~ now
    CIF 234 - Secretary → ME
  • 138
    RF MAGIC LIMITED - 2013-01-28
    ENTROPIC COMMUNICATIONS (UNITED KINGDOM) LIMITED - 2016-04-14
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-11-06 ~ now
    CIF 150 - Secretary → ME
  • 139
    icon of address7 Albemarle Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2022-12-16 ~ now
    CIF 95 - Secretary → ME
  • 140
    icon of addressC/o Asm Chartered Accountants, 6 Murray Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    4,904,989 GBP2023-12-31
    Officer
    icon of calendar 2018-06-06 ~ now
    CIF 134 - Secretary → ME
  • 141
    MVCI UK LIMITED - 2002-03-27
    MVCI FINANCE LIMITED - 2001-09-19
    icon of address7 Albemarle Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-03-19 ~ now
    CIF 237 - Secretary → ME
  • 142
    CORALVIEW LIMITED - 1987-11-19
    COURTYARD HOTELS LIMITED - 1995-12-08
    icon of address7 Albemarle Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-03-19 ~ now
    CIF 236 - Secretary → ME
  • 143
    TAYLOR PARTNERSHIP (IMMIGRATION) LIMITED - 2020-04-02
    MJS (IMMIGRATION) LIMITED - 2008-07-21
    icon of addressSkyline House First Floor, 200 Union Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,572,001 GBP2023-12-31
    Officer
    icon of calendar 2022-10-01 ~ now
    CIF 109 - Secretary → ME
  • 144
    icon of addressSkyline House First Floor, 200 Union Street, London
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -589,096 GBP2019-12-31
    Officer
    icon of calendar 2022-10-01 ~ now
    CIF 110 - Secretary → ME
  • 145
    EMIGRA EUROPE LTD. - 2019-06-07
    icon of addressSkyline House First Floor, 200 Union Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -114,032 GBP2023-12-31
    Officer
    icon of calendar 2022-10-01 ~ now
    CIF 105 - Secretary → ME
  • 146
    icon of address7 Albemarle Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-10 ~ now
    CIF 85 - Secretary → ME
  • 147
    icon of address7 Albemarle Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-02-10 ~ now
    CIF 86 - Secretary → ME
  • 148
    ACCOLADE PLASTICS UK LIMITED - 2011-01-27
    NEXEO SOLUTIONS PLASTICS UK LIMITED - 2019-08-16
    icon of address7 Albemarle Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-10-20 ~ now
    CIF 200 - Secretary → ME
  • 149
    MINMAR (200) LIMITED - 1993-05-14
    TECHNOPHONE LIMITED - 1996-11-27
    NOKIA R&D (UK) LIMITED - 2016-05-13
    icon of address30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-12 ~ dissolved
    CIF 219 - Secretary → ME
  • 150
    icon of address7 Albemarle Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    169,485 GBP2024-12-31
    Officer
    icon of calendar 2023-01-03 ~ now
    CIF 173 - Secretary → ME
  • 151
    GPD COMPANIES HOLDCO UK LIMITED - 2025-04-01
    icon of address7 Albemarle Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    39,425,125 GBP2024-09-30
    Officer
    icon of calendar 2021-02-25 ~ now
    CIF 301 - Secretary → ME
  • 152
    icon of address7 Albemarle Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-17 ~ now
    CIF 335 - Secretary → ME
  • 153
    icon of address7 Albemarle Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-09 ~ now
    CIF 334 - Secretary → ME
  • 154
    icon of address1 Langley Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2025-01-01 ~ now
    CIF 62 - Secretary → ME
  • 155
    icon of addressSkyline House First Floor, 200 Union Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    455,000 GBP2022-12-31
    Officer
    icon of calendar 2022-10-01 ~ now
    CIF 111 - Secretary → ME
  • 156
    MEDICOM INNOVATION PARTNER LTD - 2018-11-02
    BANG & OLUFSEN MEDICOM LTD - 2015-09-26
    icon of address20 Wood Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-11-01 ~ now
    CIF 127 - Secretary → ME
  • 157
    icon of address20 Wood Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-01 ~ dissolved
    CIF 187 - Secretary → ME
  • 158
    icon of addressC/o Rsm Restructuring Advisory Llp St. Philips Point, Temple Row, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-21 ~ dissolved
    CIF 213 - Secretary → ME
  • 159
    icon of addressSkyline House First Floor, 200 Union Street, London, United Kingdom, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    132,788 GBP2017-12-31
    Officer
    icon of calendar 2022-10-01 ~ now
    CIF 108 - Secretary → ME
  • 160
    icon of address7 Albemarle Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    CIF 212 - Secretary → ME
  • 161
    SHELFCO (NO. 3101) LIMITED - 2005-08-26
    PETERBOROUGH (GP) LIMITED - 2005-09-08
    icon of address7 Albemarle Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    CIF 271 - Secretary → ME
  • 162
    icon of address7 Albemarle Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-07-02 ~ now
    CIF 59 - Secretary → ME
  • 163
    icon of addressThe News Building, Level 6, 3, London Bridge Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    273,531 GBP2021-12-31
    Officer
    icon of calendar 2023-02-10 ~ now
    CIF 88 - Secretary → ME
  • 164
    icon of address3 Field Court, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-21 ~ dissolved
    CIF 229 - Secretary → ME
  • 165
    SCHWEPPES (OVERSEAS) LIMITED - 1978-12-31
    icon of address7 Albemarle Street, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 2006-03-06 ~ now
    CIF 228 - Secretary → ME
  • 166
    icon of address7 Albemarle Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-08-14 ~ now
    CIF 83 - Secretary → ME
  • 167
    BROOMCO (3561) LIMITED - 2004-11-02
    icon of address7 Albemarle Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-05-10 ~ dissolved
    CIF 122 - Secretary → ME
  • 168
    HACKREMCO (NO.1928) LIMITED - 2002-04-16
    BHP BILLITON SA INVESTMENTS LIMITED - 2015-05-14
    icon of address7 Albemarle Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-02-03 ~ now
    CIF 142 - Secretary → ME
  • 169
    icon of address7 Albemarle Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-04-09 ~ now
    CIF 61 - Secretary → ME
  • 170
    CHARCO 1073 LIMITED - 2004-05-20
    icon of addressPr5 8aq, 217 Walton Summit Road, Bamber Bridge, Preston, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2019-06-28 ~ dissolved
    CIF 340 - Secretary → ME
  • 171
    NUBOX SAAS HOLDINGS LTD - 2018-11-19
    icon of address7 Albemarle Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-08 ~ now
    CIF 193 - Secretary → ME
  • 172
    BRACEDATA LIMITED - 1984-04-16
    PSION SOFTWARE PLC - 1998-06-18
    icon of address9th Floor, 25 Farringdon Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-12 ~ dissolved
    CIF 218 - Secretary → ME
  • 173
    BROOMCO (2501) LIMITED - 2001-05-04
    SYMBIAN (UK) LIMITED - 2003-10-27
    icon of address9th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-12 ~ dissolved
    CIF 275 - Secretary → ME
  • 174
    icon of addressFarnborough Business Park, 1 Pinehurst Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-01 ~ now
    CIF 73 - Secretary → ME
  • 175
    INVENTIV HEALTH COMMERCIAL EUROPE LTD - 2019-07-10
    icon of address10 Bloomsbury Way, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    CIF 71 - Secretary → ME
  • 176
    INCHORD LIMITED - 2014-04-30
    INVENTIV HEALTH COMMERCIAL UK LIMITED - 2018-12-31
    GSWA LIMITED - 2001-07-26
    icon of address10 Bloomsbury Way, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    CIF 67 - Secretary → ME
  • 177
    CHANDLER CHICCO (UK) LIMITED - 2018-12-31
    CRYSTALTIME LIMITED - 1997-12-23
    icon of address10 Bloomsbury Way, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    CIF 65 - Secretary → ME
  • 178
    INVENTIV HEALTH HOLDINGS UK LIMITED - 2018-12-20
    icon of addressFarnborough Business Park, 1 Pinehurst Road, Farnborough, Hampshire, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2024-09-01 ~ now
    CIF 72 - Secretary → ME
  • 179
    RESEARCH CONSULTANTS (INTERNATIONAL) HOLDINGS LIMITED - 2000-02-29
    INC RESEARCH INTERNATIONAL HOLDINGS LIMITED - 2018-12-21
    KENDLE INTERNATIONAL HOLDINGS LIMITED - 2011-12-28
    WATCHNOTICE LIMITED - 1993-01-11
    icon of addressFarnborough Business Park, 1 Pinehurst Road, Farnborough, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    CIF 64 - Secretary → ME
  • 180
    INGENIX PHARMACEUTICAL SERVICES (UK) LIMITED - 2011-11-29
    I3 INTERNATIONAL (UK) LIMITED - 2013-07-01
    CLINPHARM LIMITED - 2001-01-03
    INVENTIV HEALTH CLINICAL UK LTD - 2019-01-03
    icon of addressFarnborough Business Park, 1 Pinehurst Road, Farnborough, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-01 ~ now
    CIF 63 - Secretary → ME
  • 181
    INC RESEARCH EUROPE LIMITED - 2010-01-31
    BHD CO2 LIMITED - 2002-07-12
    INC RESEARCH UK LIMITED - 2010-01-14
    INC RESEARCH UK LIMITED - 2019-01-03
    icon of addressFarnborough Business Park, 1 Pinehurst Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2024-09-01 ~ now
    CIF 68 - Secretary → ME
  • 182
    M J S ADVISORS LIMITED - 2008-07-21
    icon of addressSkyline House First Floor, 200 Union Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    198,409 GBP2017-07-31
    Officer
    icon of calendar 2022-10-01 ~ now
    CIF 107 - Secretary → ME
  • 183
    icon of addressCitco London, 7 Albemarle Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-03-29 ~ now
    CIF 84 - Secretary → ME
  • 184
    icon of addressFulford Moor House, Fulford Road, York
    Active Corporate (4 parents)
    Equity (Company account)
    88,000 GBP2024-12-31
    Officer
    icon of calendar 2011-10-12 ~ now
    CIF 215 - Secretary → ME
  • 185
    icon of address7 Albemarle Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-21 ~ dissolved
    CIF 316 - Secretary → ME
  • 186
    icon of address6th Floor 2 London Wall Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-25 ~ dissolved
    CIF 196 - Secretary → ME
  • 187
    PEDALMAST LIMITED - 2006-07-10
    icon of addressFulford Moor House, Fulford Road, York
    Active Corporate (4 parents)
    Equity (Company account)
    39,000 GBP2024-12-31
    Officer
    icon of calendar 2011-10-12 ~ now
    CIF 216 - Secretary → ME
  • 188
    icon of addressFulford Moor House, Fulford Road, York
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,959,000 GBP2024-12-31
    Officer
    icon of calendar 2013-12-23 ~ now
    CIF 207 - Secretary → ME
  • 189
    icon of addressBurystead Court 120 Caldecotte Lake Drive, Caldecotte, Milton Keynes
    Active Corporate (5 parents)
    Equity (Company account)
    12,000 GBP2024-12-31
    Officer
    icon of calendar 2011-10-12 ~ now
    CIF 217 - Secretary → ME
  • 190
    icon of address7 Albemarle Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-20 ~ dissolved
    CIF 292 - Secretary → ME
  • 191
    WEDGWOOD AUSTRALIA LIMITED - 1988-03-23
    JOHNSON BROTHERS(HANLEY),LIMITED - 1985-05-23
    icon of addressWedgwood Drive, Barlaston, Stoke On Trent, Staffordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-07-02 ~ now
    CIF 74 - Secretary → ME
  • 192
    icon of addressSmith & Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    CIF 248 - Secretary → ME
  • 193
    icon of address7 Albemarle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-20 ~ dissolved
    CIF 55 - Secretary → ME
  • 194
    icon of address7 Albemarle Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-10 ~ now
    CIF 87 - Secretary → ME
  • 195
    icon of address20 Wood Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-01 ~ now
    CIF 92 - Secretary → ME
  • 196
    icon of address12 Wellington Place, Leeds, West Yorkshire
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2023-02-01 ~ now
    CIF 336 - Secretary → ME
  • 197
    ZAFF (UK) LIMITED - 2013-04-05
    icon of address7 Albemarle Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    CIF 159 - Secretary → ME
Ceased 148
  • 1
    icon of addressAvon House, 2 Timberwharf Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,132 GBP2024-12-31
    Officer
    icon of calendar 2009-11-06 ~ 2011-12-02
    CIF 240 - Secretary → ME
  • 2
    AIRSCAPE INTERNATIONAL LIMITED - 2022-11-14
    AIRLABS LIMITED - 2022-11-11
    SMARTMATIC AIR LIMITED - 2015-10-27
    icon of address88 Baker Street, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,326,191 GBP2023-12-31
    Officer
    icon of calendar 2014-03-24 ~ 2020-07-01
    CIF 253 - Secretary → ME
  • 3
    AIRLABS HOLDINGS LIMITED - 2022-11-15
    icon of address88 Baker Street, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,417,196 GBP2023-12-31
    Officer
    icon of calendar 2018-07-31 ~ 2020-07-01
    CIF 268 - Secretary → ME
  • 4
    YORKCO 125 LIMITED - 1994-02-22
    ALLSEAS ENGINEERING (UK) LIMITED - 1994-02-28
    icon of addressC/o Zedra, Booths Hall, Booths Park 3, Chelford Road, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-20 ~ 2017-05-12
    CIF 277 - Director → ME
    Officer
    icon of calendar 2004-01-01 ~ 2017-07-17
    CIF 289 - Secretary → ME
  • 5
    icon of address108-110 Jermyn Street, 6th Floor, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-17 ~ 2024-08-31
    CIF 113 - Secretary → ME
  • 6
    icon of addressC/o Trustmoore (uk) Ltd 120 Pall Mall, 4th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -7,958 USD2023-12-31
    Officer
    icon of calendar 2014-03-25 ~ 2014-12-08
    CIF 272 - Secretary → ME
  • 7
    icon of addressNova South, 160 Victoria Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10 USD2019-06-30
    Officer
    icon of calendar 2015-11-20 ~ 2018-12-31
    CIF 251 - Secretary → ME
  • 8
    KUDU (U.K.) LIMITED - 1995-05-09
    HACKREMCO (NO.912) LIMITED - 1994-06-21
    BILLITON (UK) LIMITED - 2002-01-18
    icon of addressNova South, 160 Victoria Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-02-03 ~ 2018-12-31
    CIF 161 - Secretary → ME
  • 9
    HACKREMCO (NO.1209) LIMITED - 1997-03-05
    BILLITON HOLDINGS LIMITED - 2002-01-18
    icon of addressNova South, 160 Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-02-03 ~ 2019-05-17
    CIF 247 - Secretary → ME
  • 10
    HACKREMCO (NO.1142) LIMITED - 1996-10-10
    BILLITON INTERNATIONAL SERVICES LIMITED - 2002-01-18
    GENCOR INTERNATIONAL SERVICES LIMITED - 1997-07-24
    icon of addressNova South, 160 Victoria Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-02-03 ~ 2018-12-31
    CIF 153 - Secretary → ME
  • 11
    icon of addressNova South, 160 Victoria Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-03 ~ 2019-05-17
    CIF 246 - Secretary → ME
  • 12
    icon of addressNova South, 160 Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2015-02-03 ~ 2019-01-01
    CIF 270 - Secretary → ME
  • 13
    UTAH MINERALS (U.K.) LIMITED - 1987-08-05
    BHP-UTAH MINERALS EUROPE LIMITED - 1991-04-29
    icon of addressNova South, 160 Victoria Street, London, United Kingdom
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2015-03-03 ~ 2018-12-31
    CIF 245 - Secretary → ME
  • 14
    icon of addressEagle House, 6th Floor, 108-110 Jermyn Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-17 ~ 2024-08-31
    CIF 102 - Secretary → ME
  • 15
    icon of addressEagle House, 6th Floor, 108-110 Jermyn Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-17 ~ 2024-08-31
    CIF 100 - Secretary → ME
  • 16
    BRISTOL PHARMACEUTICAL & DRUG COMPANY LIMITED - 1996-09-04
    FAMEMOOD LIMITED - 1987-01-16
    icon of addressArc Uxbridge Sanderson Road, New Denham, Denham, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-01 ~ 2025-06-15
    CIF 79 - Secretary → ME
  • 17
    icon of addressArc Uxbridge Sanderson Road, New Denham, Denham, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2024-01-01 ~ 2025-06-15
    CIF 82 - Secretary → ME
  • 18
    BRISTOL-MYERS COMPANY LIMITED - 1991-01-16
    icon of addressArc Uxbridge Sanderson Road, New Denham, Denham, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-01 ~ 2025-06-15
    CIF 77 - Secretary → ME
  • 19
    TRUSHELFCO (NO. 1607) LIMITED - 1990-10-11
    icon of addressArc Uxbridge Sanderson Road, New Denham, Denham, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-01 ~ 2025-06-15
    CIF 80 - Secretary → ME
  • 20
    HACKREMCO (NO.636) LIMITED - 1991-02-01
    icon of addressArc Uxbridge Sanderson Road, New Denham, Denham, Buckinghamshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-01-01 ~ 2025-06-15
    CIF 81 - Secretary → ME
  • 21
    icon of addressRegent House Allum Gate, Theobald Street, Borehamwood, Herts, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-09-02 ~ 2023-06-30
    CIF 191 - Secretary → ME
  • 22
    HACKREMCO (NO. 2179) LIMITED - 2004-09-30
    NATIXIS CAPITAL PARTNERS LIMITED - 2012-02-09
    IXIS CAPITAL PARTNERS LIMITED - 2006-12-14
    IXIS CAPITAL ADVISERS LIMITED - 2004-11-08
    icon of addressC/o Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2004-09-30 ~ 2007-11-05
    CIF 7 - Secretary → ME
  • 23
    icon of addressArc Uxbridge Sanderson Road, New Denham, Denham, Buckinghamshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-02-03 ~ 2025-06-15
    CIF 221 - Secretary → ME
  • 24
    CELGENE UK MARKETING LIMITED - 2006-05-18
    icon of addressArc Uxbridge Sanderson Road, New Denham, Denham, Buckinghamshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-02-03 ~ 2025-06-15
    CIF 222 - Secretary → ME
  • 25
    RECEPTOS UK LIMITED - 2016-07-07
    icon of address1 Chamberlain Square Cs, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-06-23 ~ 2025-06-15
    CIF 136 - Secretary → ME
  • 26
    NIDO KINGS CROSS LIMITED - 2007-02-19
    NIDO KING'S CROSS LIMITED - 2019-04-26
    icon of address4th Floor 140 Aldersgate Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-11-17 ~ 2006-11-29
    CIF 5 - Secretary → ME
  • 27
    VISIONDALE LIMITED - 2015-04-01
    icon of address7 Albemarle Street, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2015-04-01 ~ 2021-03-11
    CIF 198 - Secretary → ME
  • 28
    icon of address7 Albemarle Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-11-15 ~ 2020-11-04
    CIF 283 - Secretary → ME
  • 29
    MARDRAIN LIMITED - 2003-01-07
    icon of address2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    432,035 GBP2024-03-31
    Officer
    icon of calendar 2002-12-18 ~ 2021-11-09
    CIF 233 - Secretary → ME
  • 30
    icon of addressElectric Works, 3 Concourse Way, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,821,736 GBP2022-12-31
    Officer
    icon of calendar 2019-08-15 ~ 2025-04-01
    CIF 128 - Secretary → ME
  • 31
    icon of addressArc Uxbridge Sanderson Road, New Denham, Denham, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-01 ~ 2025-06-15
    CIF 78 - Secretary → ME
  • 32
    icon of addressThe Broadgate Tower Third Floor, 20 Primrose Street, London
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2007-05-29 ~ 2010-12-30
    CIF 265 - Secretary → ME
  • 33
    RESOLUTION QUADRANGLE NOMINEE LIMITED - 2013-05-14
    PETERSON AMPERSAND NOMINEE LIMITED - 2017-06-16
    icon of address46 Aldgate High Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-02-28 ~ 2008-09-30
    CIF 3 - Director → ME
    Officer
    icon of calendar 2008-02-28 ~ 2011-04-30
    CIF 280 - Secretary → ME
  • 34
    icon of addressCannon Place, 78 Cannon Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-04-27 ~ 2021-05-01
    CIF 324 - Secretary → ME
  • 35
    icon of addressLynton House 7-12 Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-27 ~ 2021-05-01
    CIF 323 - Secretary → ME
  • 36
    icon of addressCannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-04-27 ~ 2021-05-01
    CIF 321 - Secretary → ME
  • 37
    DRAKESAIL LIMITED - 1993-11-23
    icon of addressCannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-27 ~ 2021-05-01
    CIF 318 - Secretary → ME
  • 38
    ATTACHMINSTER LIMITED - 2002-12-16
    icon of addressCannon Place, 78 Cannon Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-04-27 ~ 2021-05-01
    CIF 320 - Secretary → ME
  • 39
    INSTANTCORP LIMITED - 2002-12-16
    icon of addressCannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-04-27 ~ 2021-05-01
    CIF 319 - Secretary → ME
  • 40
    icon of addressCannon Place, 78 Cannon Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-27 ~ 2021-05-01
    CIF 325 - Secretary → ME
  • 41
    icon of addressCannon Place, 78 Cannon Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-27 ~ 2021-05-01
    CIF 322 - Secretary → ME
  • 42
    E-VOTE UK LIMITED - 2016-04-06
    icon of address88 Baker Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,806,446 USD2023-12-31
    Officer
    icon of calendar 2015-08-08 ~ 2021-11-10
    CIF 195 - Secretary → ME
  • 43
    YOUR.ID LIMITED - 2017-07-13
    IDBANK LIMITED - 2016-06-20
    icon of address88 Baker Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,334,786 USD2023-12-31
    Officer
    icon of calendar 2014-05-12 ~ 2021-12-10
    CIF 202 - Secretary → ME
  • 44
    CAMPINA UK LIMITED - 2011-01-06
    LUBDA LIMITED - 2003-06-25
    FRIESLAND CAMPINA UK LIMITED - 2013-10-29
    icon of address1st Floor, The Peak, 5 Wilton Road, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,935 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2013-10-22 ~ 2023-07-07
    CIF 146 - Secretary → ME
  • 45
    icon of address2nd Floor 107 Cheapside, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-04-07 ~ 2020-01-31
    CIF 243 - Secretary → ME
  • 46
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-11-26 ~ 2015-09-01
    CIF 290 - Secretary → ME
  • 47
    PANTOMIME PROPCO 10 LIMITED - 2006-11-07
    icon of address7 Albemarle Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-08-07 ~ 2015-06-23
    CIF 21 - Secretary → ME
  • 48
    icon of address10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2013-10-28 ~ 2014-12-02
    CIF 162 - Secretary → ME
  • 49
    icon of address10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2013-10-28 ~ 2014-12-02
    CIF 168 - Secretary → ME
  • 50
    icon of address10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2013-10-28 ~ 2014-12-02
    CIF 167 - Secretary → ME
  • 51
    icon of address10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2013-10-28 ~ 2014-12-02
    CIF 163 - Secretary → ME
  • 52
    icon of address10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2013-10-28 ~ 2014-12-02
    CIF 13 - Secretary → ME
  • 53
    icon of address10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2013-10-28 ~ 2014-12-02
    CIF 164 - Secretary → ME
  • 54
    icon of address10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2013-10-28 ~ 2014-12-02
    CIF 165 - Secretary → ME
  • 55
    icon of address10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2013-10-28 ~ 2014-12-02
    CIF 166 - Secretary → ME
  • 56
    icon of addressC/o Pkf Littlejohn Advisory Limited 15 Westferry Circus, Canary Wharf, London
    Liquidation Corporate (4 parents)
    Cash at bank and in hand (Company account)
    1,000 GBP2020-09-30
    Officer
    icon of calendar 2013-10-28 ~ 2014-12-02
    CIF 169 - Secretary → ME
  • 57
    SHELFCO (NO. 3277) LIMITED - 2006-10-27
    icon of address3 St. James's Square, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    icon of calendar 2008-03-20 ~ 2008-09-30
    CIF 1 - Director → ME
    Officer
    icon of calendar 2008-03-20 ~ 2011-04-30
    CIF 278 - Secretary → ME
  • 58
    SHELFCO (NO.3315) LIMITED - 2006-10-27
    icon of address3 St. James's Square, London, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2008-03-20 ~ 2008-09-30
    CIF 2 - Director → ME
    Officer
    icon of calendar 2008-03-20 ~ 2011-04-30
    CIF 279 - Secretary → ME
  • 59
    icon of addressC/o Aztec Financial Services (uk) Limited Forum 4, Solent Business Park, Parkway South, Whiteley, Fareham, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    60 GBP2021-06-30
    Officer
    icon of calendar 2013-10-16 ~ 2022-04-01
    CIF 147 - Secretary → ME
  • 60
    icon of addressThe Broadgate Tower Third Floor, 20 Primrose Street, London
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2007-05-29 ~ 2010-12-30
    CIF 266 - Secretary → ME
  • 61
    icon of addressOne, Fleet Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-12-06 ~ 2014-12-09
    CIF 295 - Secretary → ME
  • 62
    icon of address7 Albemarle Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-22 ~ 2019-12-06
    CIF 241 - Secretary → ME
  • 63
    icon of address7 Albemarle Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-22 ~ 2019-12-06
    CIF 172 - Secretary → ME
  • 64
    BATMINT LIMITED - 1989-09-07
    icon of address7 Albemarle Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-03-19 ~ 2003-09-04
    CIF 11 - Secretary → ME
    icon of calendar 2007-04-25 ~ 2025-10-24
    CIF 225 - Secretary → ME
  • 65
    SHELFCO (NO. 828) LIMITED - 1993-03-22
    SUNGLASS HUT (UK) LIMITED - 2011-01-10
    icon of addressLevel 2 The Kensington Building, 1 Wrights Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-05-16 ~ 2001-08-24
    CIF 10 - Secretary → ME
  • 66
    icon of address3rd Floor 6 Bevis Marks, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-07-26 ~ 2008-07-30
    CIF 4 - Secretary → ME
  • 67
    icon of address4th Floor, 45 Monmouth Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-03-19 ~ 2015-09-01
    CIF 296 - Secretary → ME
  • 68
    MARRIOTT CATERING LIMITED - 2003-12-29
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-03-19 ~ 2015-09-01
    CIF 297 - Secretary → ME
  • 69
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-03-19 ~ 2015-09-01
    CIF 311 - Secretary → ME
  • 70
    MARRIOTT UK HOLDING COMPANY LIMITED - 2005-03-15
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2005-03-11 ~ 2015-09-01
    CIF 287 - Secretary → ME
  • 71
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-05-03 ~ 2015-09-01
    CIF 286 - Secretary → ME
  • 72
    icon of address11 Old Jewry 7th Floor, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-03 ~ 2015-09-01
    CIF 285 - Secretary → ME
  • 73
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-16 ~ 2021-07-27
    CIF 315 - Secretary → ME
  • 74
    icon of address7 Albemarle Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-03-31 ~ 2025-10-24
    CIF 203 - Secretary → ME
  • 75
    NOKIA (U.K.) LIMITED - 1998-12-31
    NOKIA UK HOLDINGS LIMITED - 2015-04-10
    HACKREMCO (NO. 38) LIMITED - 1980-12-31
    icon of addressThe Broadgate Tower Third Floor, 20 Primrose Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-04-12 ~ 2014-04-25
    CIF 276 - Secretary → ME
  • 76
    NOKIA UK LIMITED - 2015-04-10
    NOKIA TELECOMMUNICATIONS LIMITED - 1998-12-31
    icon of addressThe Broadgate Tower Third Floor, 20 Primrose Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-04-12 ~ 2014-04-25
    CIF 257 - Secretary → ME
  • 77
    PANTOMIME PROPCO 21 LIMITED - 2006-11-07
    GHG 21 (SOMERFIELD HOSPITAL) LIMITED - 2020-02-05
    icon of addressFloor 6 61 Curzon Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-08-07 ~ 2015-06-23
    CIF 27 - Secretary → ME
  • 78
    PANTOMIME PROPCO 23 LIMITED - 2006-11-07
    GHG 23 (FAWKHAM MANOR HOSPITAL) LIMITED - 2020-02-05
    icon of addressFloor 6 61 Curzon Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-07-07 ~ 2015-06-23
    CIF 47 - Secretary → ME
  • 79
    GHG 27 (ESPERANCE HOSPITAL) LIMITED - 2020-02-05
    PANTOMIME PROPCO 27 LIMITED - 2006-11-07
    icon of addressFloor 6 61 Curzon Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-08-07 ~ 2015-06-23
    CIF 32 - Secretary → ME
  • 80
    PANTOMIME PROPCO 29 LIMITED - 2006-11-07
    GHG 29 (FERNBRAE HOSPITAL) LIMITED - 2020-02-05
    icon of addressFloor 6 61 Curzon Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-08-07 ~ 2015-06-23
    CIF 39 - Secretary → ME
  • 81
    PANTOMIME PROPCO 30 LIMITED - 2006-11-07
    GHG 30 (PADDOCKS HOSPITAL) LIMITED - 2020-02-05
    icon of addressFloor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-07-07 ~ 2015-06-23
    CIF 48 - Secretary → ME
  • 82
    PANTOMIME PROPCO 19 LIMITED - 2006-11-07
    GHG 19 (ALBYN HOSPITAL) LIMITED - 2020-02-05
    icon of addressFloor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-08-07 ~ 2015-06-23
    CIF 26 - Secretary → ME
  • 83
    GHG 8 (PARK HOSPITAL) LIMITED - 2020-02-05
    PANTOMIME PROPCO 8 LIMITED - 2006-11-07
    icon of addressFloor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-08-07 ~ 2015-06-23
    CIF 20 - Secretary → ME
  • 84
    PANTOMIME PROPCO 12 LIMITED - 2006-11-07
    GHG 12 (HAMPSHIRE CLINIC) LIMITED - 2020-02-05
    icon of addressFloor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-08-07 ~ 2015-06-23
    CIF 24 - Secretary → ME
  • 85
    PANTOMIME PROPCO 24 LIMITED - 2006-11-07
    GHG 24 (SLOANE HOSPITAL) LIMITED - 2020-02-05
    icon of addressFloor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-08-07 ~ 2015-06-23
    CIF 28 - Secretary → ME
  • 86
    PANTOMIME PROPCO 28 LIMITED - 2006-11-07
    GHG 28 (MANOR HOSPITAL) LIMITED - 2020-02-05
    icon of addressMedical Properties Trust Limited 61 Curzon Street, Floor 6, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-08-07 ~ 2015-06-23
    CIF 44 - Secretary → ME
  • 87
    GHG 26 (BEARDWOOD HOSPITAL) LIMITED - 2020-02-05
    PANTOMIME PROPCO 26 LIMITED - 2006-11-07
    icon of addressFloor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-08-07 ~ 2015-06-23
    CIF 34 - Secretary → ME
  • 88
    GHG 31 (BLACKHEATH HOSPITAL) LIMITED - 2020-02-05
    PANTOMIME PROPCO 31 LIMITED - 2006-11-07
    icon of addressFloor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-08-07 ~ 2015-06-23
    CIF 40 - Secretary → ME
  • 89
    GHG 33 (BEAUMONT HOSPITAL) LIMITED - 2020-02-05
    PANTOMIME PROPCO 33 LIMITED - 2006-11-07
    icon of addressFloor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-08-07 ~ 2015-06-23
    CIF 42 - Secretary → ME
  • 90
    GHG 13 (CHAUCER HOSPITAL) LIMITED - 2020-02-05
    PANTOMIME PROPCO 13 LIMITED - 2006-11-07
    icon of addressFloor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-08-07 ~ 2015-06-23
    CIF 23 - Secretary → ME
  • 91
    GHG 25 (WERNDALE HOSPITAL) LIMITED - 2020-02-05
    PANTOMIME PROPCO 25 LIMITED - 2006-11-07
    icon of addressFloor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-08-07 ~ 2015-06-23
    CIF 31 - Secretary → ME
  • 92
    PANTOMIME PROPCO 37 LIMITED - 2006-11-07
    GHG 37 (ALEXANDRA HOSPITAL) LIMITED - 2020-02-05
    icon of addressFloor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-08-07 ~ 2015-06-23
    CIF 37 - Secretary → ME
  • 93
    PANTOMIME PROPCO 9 LIMITED - 2006-11-07
    GHG 9 (BATH CLINIC) LIMITED - 2020-02-05
    icon of addressFloor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-08-07 ~ 2015-06-23
    CIF 49 - Secretary → ME
  • 94
    PANTOMIME PROPCO 14 LIMITED - 2006-11-07
    GHG 14 (SHIRLEY OAKS HOSPITAL) LIMITED - 2020-02-05
    icon of addressFloor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-07-07 ~ 2015-06-23
    CIF 45 - Secretary → ME
  • 95
    GHG 36 (WINTERBOURNE HOSPITAL) LIMITED - 2020-02-05
    PANTOMIME PROPCO 36 LIMITED - 2006-11-07
    icon of addressFloor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-08-07 ~ 2015-06-23
    CIF 38 - Secretary → ME
  • 96
    GHG 35 (DROITWICH SPA HOSPITAL) LIMITED - 2020-02-05
    PANTOMIME PROPCO 35 LIMITED - 2006-11-07
    icon of addressFloor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-08-07 ~ 2015-06-23
    CIF 36 - Secretary → ME
  • 97
    GHG 34 (PRIORY HOSPITAL) LIMITED - 2020-02-05
    PRIORY PROPCO 4 LIMITED - 2006-11-07
    PANTOMIME PROPCO 34 LIMITED - 2006-07-25
    icon of addressFloor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-08-07 ~ 2015-06-23
    CIF 43 - Secretary → ME
  • 98
    PANTOMIME PROPCO 6 LIMITED - 2006-11-07
    GHG 6 (THORNBURY HOSPITAL) LIMITED - 2020-02-06
    icon of addressFloor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-08-07 ~ 2015-06-23
    CIF 19 - Secretary → ME
  • 99
    PANTOMIME PROPCO 3 LIMITED - 2006-11-07
    PANTOMIME PROPCO 3 LIMITED - 2006-07-10
    GHG 3 (ROSS HALL HOSPITAL) LIMITED - 2020-02-05
    icon of addressFloor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-08-07 ~ 2015-06-23
    CIF 16 - Secretary → ME
  • 100
    PANTOMIME PROPCO 7 LIMITED - 2006-11-07
    GHG 7 (CHILTERN HOSPITAL) LIMITED - 2020-02-05
    icon of addressFloor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-08-07 ~ 2015-06-23
    CIF 18 - Secretary → ME
  • 101
    GHG 11 (MOUNT ALVERNIA HOSPITAL) LIMITED - 2020-02-05
    PANTOMIME PROPCO 11 LIMITED - 2006-11-07
    icon of addressFloor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-08-07 ~ 2015-06-23
    CIF 22 - Secretary → ME
  • 102
    PANTOMIME PROPCO 2 LIMITED - 2006-11-07
    PANTOMIME PROPCO 2 LIMITED - 2006-07-10
    ALEXANDRA PROPCO 2 LIMITED - 2006-07-25
    GHG 2 (CLEMENTINE CHURCHILL HOSPITAL) LIMITED - 2020-02-05
    icon of addressFloor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-08-07 ~ 2015-06-23
    CIF 14 - Secretary → ME
  • 103
    GHG 22 (GARDEN HOSPITAL) LIMITED - 2020-02-05
    PANTOMIME PROPCO 22 LIMITED - 2006-11-07
    icon of addressFloor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-08-07 ~ 2015-06-23
    CIF 29 - Secretary → ME
  • 104
    PANTOMIME PROPCO 18 LIMITED - 2006-11-07
    GHG 18 (SAXON CLINIC) LIMITED - 2020-02-05
    icon of addressFloor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-08-07 ~ 2015-06-23
    CIF 30 - Secretary → ME
  • 105
    PANTOMIME PROPCO 16 LIMITED - 2006-11-07
    GHG 16 (CHELSFIELD PARK HOSPITAL) LIMITED - 2020-02-05
    icon of addressFloor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-07-07 ~ 2015-06-23
    CIF 46 - Secretary → ME
  • 106
    PRIORY PROPCO 4 LIMITED - 2006-07-25
    PANTOMIME PROPCO 4 LIMITED - 2006-12-20
    GHG 4 (PRINCESS MARGARET HOSPITAL) LIMITED - 2020-02-06
    PANTOMIME PROPCO 4 LIMITED - 2006-07-06
    icon of addressFloor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-08-07 ~ 2015-06-23
    CIF 15 - Secretary → ME
  • 107
    GHG 15 (HIGHFIELD HOSPITAL) LIMITED - 2020-02-05
    PANTOMIME PROPCO 15 LIMITED - 2006-11-07
    icon of addressFloor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-08-07 ~ 2015-06-23
    CIF 25 - Secretary → ME
  • 108
    GHG 5 (LONDON INDEPENDENT HOSPITAL) LIMITED - 2020-02-05
    PANTOMIME PROPCO 5 LIMITED - 2006-11-07
    icon of addressFloor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-08-07 ~ 2015-06-23
    CIF 17 - Secretary → ME
  • 109
    GHG 17 (RIDGEWAY HOSPITAL) LIMITED - 2020-02-05
    PANTOMIME PROPCO 17 LIMITED - 2006-11-07
    icon of addressFloor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-08-16 ~ 2015-06-23
    CIF 314 - Secretary → ME
  • 110
    GHG 38 (PROPERTY HOLDINGS) LIMITED - 2020-02-05
    PANTOMIME PROPCO 38 LIMITED - 2006-11-07
    MPT 38 (PROPERTY HOLDINGS) LIMITED - 2022-06-24
    icon of addressFloor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-08-07 ~ 2015-06-23
    CIF 41 - Secretary → ME
  • 111
    PANTOMIME PROPCO 20 LIMITED - 2006-11-07
    GHG 20 (SARUM ROAD HOSPITAL) LIMITED - 2020-02-05
    icon of addressFloor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-08-07 ~ 2015-06-23
    CIF 33 - Secretary → ME
  • 112
    GHG 32 (GORING HALL HOSPITAL) LIMITED - 2020-02-05
    PANTOMIME PROPCO 32 LIMITED - 2006-11-07
    icon of addressFloor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-08-07 ~ 2015-06-23
    CIF 35 - Secretary → ME
  • 113
    CORALVIEW LIMITED - 1987-11-19
    COURTYARD HOTELS LIMITED - 1995-12-08
    icon of address7 Albemarle Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-07-01 ~ 2000-08-18
    CIF 12 - Secretary → ME
  • 114
    NETSUITE UK LIMITED - 2019-12-20
    icon of addressOracle Parkway, Thames Valley Park, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-16 ~ 2016-12-16
    CIF 53 - Secretary → ME
  • 115
    icon of addressStandard House Weyside Park, Catteshall Lane, Godalming, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-19 ~ 2012-08-17
    CIF 309 - Secretary → ME
  • 116
    icon of addressRegent House Allum Gate, Theobald Street, Borehamwood, Herts, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-09-02 ~ 2023-09-29
    CIF 192 - Secretary → ME
  • 117
    icon of address7 Albemarle Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-24 ~ 2018-02-28
    CIF 252 - Secretary → ME
  • 118
    icon of addressKroll Advisory Ltd., The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2013-09-06 ~ 2015-04-14
    CIF 249 - Secretary → ME
  • 119
    icon of addressWheat Wharf, 27a Shad Thames, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-05 ~ 2015-04-14
    CIF 273 - Secretary → ME
  • 120
    icon of addressWheat Wharf, 27a Shad Thames, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-09-05 ~ 2015-04-14
    CIF 255 - Secretary → ME
  • 121
    ZENDOR.COM LIMITED - 2008-01-03
    ZENDOR/GSI COMMERCE LIMITED - 2016-03-23
    icon of address26 Broadgate Chadderton, Middleton, Oldham, England
    Active Corporate (5 parents)
    Equity (Company account)
    -5,958,034 GBP2024-12-31
    Officer
    icon of calendar 2019-11-22 ~ 2020-05-05
    CIF 160 - Secretary → ME
  • 122
    HPI UK (TWO) LIMITED - 2020-01-20
    icon of address2nd Floor, Kingsbourne House, 229-231 High Holborn, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-01 ~ 2019-11-28
    CIF 256 - Secretary → ME
  • 123
    PACIFIC SHELF 1405 LIMITED - 2007-01-31
    icon of addressSuite 20 196 Rose Street, Edinburgh, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-02-26 ~ 2019-11-28
    CIF 156 - Secretary → ME
  • 124
    BIDEAWHILE 517 LIMITED - 2008-06-03
    icon of address2nd Floor, Kingsbourne House, 229-231 High Holborn, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-02-26 ~ 2019-11-28
    CIF 155 - Secretary → ME
  • 125
    MANCOCK LIMITED - 2006-02-14
    BDL RAMCORE MANAGEMENT LIMITED - 2006-07-18
    RAMCORE MANAGEMENT LIMITED - 2007-01-03
    icon of address2nd Floor, Kingsbourne House, 229-231 High Holborn, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-02-26 ~ 2019-11-28
    CIF 154 - Secretary → ME
  • 126
    icon of address15 Northfields Prospect, Northfields, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-24 ~ 2007-08-13
    CIF 9 - Secretary → ME
  • 127
    MARRIOTT MANCHESTER HOTEL OPERATING COMPANY LIMITED - 2005-05-16
    icon of address11 Old Jewry 7th Floor, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-11 ~ 2015-09-01
    CIF 284 - Secretary → ME
  • 128
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-11-18 ~ 2015-09-01
    CIF 291 - Secretary → ME
  • 129
    BREEZE UK BIDCO LIMITED - 2022-11-02
    icon of addressEagle House, 6th Floor, 108-110 Jermyn Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-17 ~ 2024-08-31
    CIF 101 - Secretary → ME
  • 130
    LNR PARTNERS EUROPE LTD. - 2005-05-06
    HATFIELD PHILIPS INTERNATIONAL LIMITED - 2017-01-10
    LENNAR PARTNERS EUROPE LTD. - 2005-05-05
    icon of address10th Floor 25 North Colonnade, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-05-21 ~ 2004-07-01
    CIF 8 - Secretary → ME
  • 131
    ABACUS PARTNERS LIMITED - 2016-05-19
    SMART ABACUS PARTNERS LIMITED - 2015-03-12
    icon of address88 Baker Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -439,440 USD2023-12-31
    Officer
    icon of calendar 2013-09-24 ~ 2021-12-10
    CIF 306 - Secretary → ME
  • 132
    SMARTMATIC EMEA LIMITED - 2011-09-12
    icon of address88 Baker Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,665,275 USD2023-12-31
    Officer
    icon of calendar 2010-04-27 ~ 2021-12-10
    CIF 307 - Secretary → ME
  • 133
    INVENTIV HEALTH COMMERCIAL EUROPE LTD - 2019-07-10
    icon of address10 Bloomsbury Way, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-17 ~ 2018-07-16
    CIF 254 - Secretary → ME
  • 134
    TEXON (NEWCO 1) LTD - 2005-03-07
    icon of address4th Floor 14 Aldermanbury Square, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2016-04-02 ~ 2017-01-06
    CIF 152 - Secretary → ME
  • 135
    PLOYDIGIT LIMITED - 1988-05-11
    icon of address4th Floor, 45 Monmouth Street, London, England
    Dissolved Corporate (4 parents, 1490 offsprings)
    Officer
    icon of calendar 2001-03-19 ~ 2015-09-01
    CIF 298 - Secretary → ME
  • 136
    icon of address17 Duke Of York Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-22 ~ 2023-10-01
    CIF 135 - Secretary → ME
  • 137
    LONDON & REGIONAL (MANCHESTER) LIMITED - 2013-09-11
    icon of address17 Duke Of York Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-09 ~ 2023-10-01
    CIF 210 - Secretary → ME
  • 138
    icon of address17 Duke Of York Street, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-09-06 ~ 2023-10-01
    CIF 211 - Secretary → ME
  • 139
    icon of addressLaporte Road, Stallingborough, Grimsby, North East Lincolnshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-11-14 ~ 2019-02-28
    CIF 250 - Secretary → ME
  • 140
    icon of address1 Bartholomew Lane, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-01 ~ 2019-02-28
    CIF 157 - Secretary → ME
  • 141
    icon of address1 Bartholomew Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-01 ~ 2019-02-28
    CIF 158 - Secretary → ME
  • 142
    icon of addressLaporte Road, Stallingborough, Grimsby, North East Lincolnshire, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2016-12-21 ~ 2019-02-28
    CIF 317 - Secretary → ME
  • 143
    icon of address1 Bartholomew Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-08 ~ 2019-02-28
    CIF 269 - Secretary → ME
  • 144
    icon of addressLaporte Road, Stallingborough, Grimsby, North East Lincolnshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-07-23 ~ 2019-02-28
    CIF 242 - Secretary → ME
  • 145
    MAPOLA LIMITED - 2001-08-23
    HOSTASSET LIMITED - 2001-07-24
    icon of addressOracle Parkway, Thames Valley Park, Reading, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-05-16 ~ 2016-12-21
    CIF 54 - Secretary → ME
  • 146
    icon of address8th Floor 1 Fleet Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2012-10-05 ~ 2017-04-12
    CIF 170 - Secretary → ME
  • 147
    icon of addressMagma House 16 Davy Court, Castle Mound Way, Rugby, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    295,945 GBP2024-03-31
    Officer
    icon of calendar 2017-05-12 ~ 2021-09-17
    CIF 190 - Secretary → ME
  • 148
    INSPIRE ART LTD. - 2005-10-04
    icon of address3rd Floor, Berkeley Square House Berkeley Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-21 ~ 2007-09-03
    CIF 6 - 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.