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
    Bigby, Nicole
    Lawyer born in March 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-08-22 ~ dissolved
    OF - Director → CIF 0
    Bigby, Nicole
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-08-22 ~ dissolved
    OF - Secretary → CIF 0
  • 2
    BERWIN LEIGHTON PAISNER LLP - 2018-04-03
    icon of addressAdelaide House, London Bridge, London, England
    Active Corporate (164 parents, 16 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
Ceased 12
  • 1
    Prescott, Jeffrey
    Individual
    Officer
    icon of calendar 2005-11-30 ~ 2013-07-26
    OF - Secretary → CIF 0
  • 2
    Rosefield, Stephen Michael, Dr
    Solicitor born in December 1952
    Individual (24 offsprings)
    Officer
    icon of calendar 2000-09-18 ~ 2005-11-30
    OF - Director → CIF 0
  • 3
    Magnus, Adrian Colin
    Solicitor born in August 1963
    Individual
    Officer
    icon of calendar 2000-09-18 ~ 2001-02-07
    OF - Director → CIF 0
  • 4
    Coxall, William Edward
    Individual
    Officer
    icon of calendar 1992-07-27 ~ 1993-09-30
    OF - Secretary → CIF 0
  • 5
    Walker, Stephen Adrian
    Company Secretary born in January 1957
    Individual
    Officer
    icon of calendar 2012-06-19 ~ 2018-08-22
    OF - Director → CIF 0
    Walker, Stephen Adrian
    Individual
    Officer
    icon of calendar 2013-09-02 ~ 2018-08-22
    OF - Secretary → CIF 0
  • 6
    Nelson, Stephen John
    Solicitor born in March 1955
    Individual (5 offsprings)
    Officer
    icon of calendar 1994-12-20 ~ 2001-05-01
    OF - Director → CIF 0
  • 7
    Simler, Shelley Judith
    Individual
    Officer
    icon of calendar 1993-09-30 ~ 1998-04-30
    OF - Secretary → CIF 0
  • 8
    Robinson, Peter Frank
    Solicitor born in June 1949
    Individual
    Officer
    icon of calendar 2005-11-30 ~ 2012-05-17
    OF - Director → CIF 0
  • 9
    Eisenberg, Neville
    Solicitor born in April 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2005-11-30 ~ 2021-12-24
    OF - Director → CIF 0
  • 10
    Gregson, Jeanette Margaret
    Individual
    Officer
    icon of calendar 1998-04-30 ~ 2003-04-30
    OF - Secretary → CIF 0
  • 11
    Miller, Paul Jerome
    Solicitor born in June 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 1994-05-04 ~ 1994-05-06
    OF - Director → CIF 0
  • 12
    Kropman, Jonathan Ronald
    Solicitor born in September 1957
    Individual (15 offsprings)
    Officer
    icon of calendar 1992-07-27 ~ 2005-11-30
    OF - Director → CIF 0
    Kropman, Jonathan Ronald
    Individual (15 offsprings)
    Officer
    icon of calendar 2003-05-01 ~ 2005-11-30
    OF - Secretary → CIF 0
parent relation
Company in focus

PAILEX CORPORATE SERVICES LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Cash at bank and in hand
2 GBP2021-04-30
2 GBP2020-04-30
Net Assets/Liabilities
2 GBP2021-04-30
2 GBP2020-04-30
Number of shares allotted
Class 1 ordinary share
2 shares2020-05-01 ~ 2021-04-30
Par Value of Share
Class 1 ordinary share
1 GBP2020-05-01 ~ 2021-04-30
Equity
2 GBP2021-04-30
2 GBP2020-04-30

Related profiles found in government register
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 99
  • 1
    icon of address10 Lanark Road, Flat 3, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    273 GBP2024-07-28
    Officer
    icon of calendar 1994-05-31 ~ 1994-06-18
    CIF 64 - Secretary → ME
  • 2
    icon of address16/18 Belsize Lane, London
    Active Corporate (4 parents)
    Equity (Company account)
    5,776 GBP2024-10-31
    Officer
    icon of calendar 1997-10-23 ~ 1997-10-28
    CIF 79 - Nominee Secretary → ME
  • 3
    PCO 258 LIMITED - 2000-10-09
    icon of address22 Chancery Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    icon of calendar 2000-07-20 ~ 2001-03-12
    CIF 5 - Secretary → ME
  • 4
    icon of address30 Thurloe Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 1996-06-20 ~ 2001-05-30
    CIF 49 - Secretary → ME
  • 5
    PCO 193 LIMITED - 1998-03-12
    icon of address5th Floor Grove House, 248a Marylebone Road, London
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 1998-02-03 ~ 1998-02-11
    CIF 42 - Secretary → ME
  • 6
    NIAGARA LASALLE (UK) LIMITED - 2011-05-13
    GREYDOVE LIMITED - 1999-03-26
    ACENTA STEEL LIMITED - 2021-02-01
    icon of addressSuite 3, Avery House, 69 North Street, Brighton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    20,000 GBP2021-12-31
    Officer
    icon of calendar 1999-03-17 ~ 1999-04-27
    CIF 27 - Secretary → ME
  • 7
    icon of address78 Marlborough Mansions, Cannon Hill, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,154 GBP2024-08-31
    Officer
    icon of calendar 1999-01-08 ~ 2002-07-10
    CIF 30 - Secretary → ME
  • 8
    PCO 172 LIMITED - 1997-04-25
    icon of addressNorth Lonsdale Road, Ulverston, Cumbria
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    531,516 GBP2025-03-31
    Officer
    icon of calendar 1997-03-12 ~ 1998-12-16
    CIF 86 - Nominee Secretary → ME
  • 9
    icon of addressSuite Lu.231, The Light Bulb, 1 Filament Walk, Wandsworth, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-04-16
    Officer
    icon of calendar 1998-09-08 ~ 2003-07-23
    CIF 34 - Secretary → ME
  • 10
    PCO 113 LIMITED - 1994-05-27
    ALADDIN KNOWLEDGE SYSTEMS UK LTD - 2002-08-01
    ALADDIN WESTERN EUROPE LTD - 2007-01-23
    icon of addressRivercourt 3 Meadows Business Park, Station Approach Blackwater, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-09-06
    CIF 74 - Director → ME
    Officer
    icon of calendar 1994-09-06 ~ 2001-04-26
    CIF 60 - Secretary → ME
  • 11
    icon of addressThe Old House, Main Street, Maids Moreton, Buckingham, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    -2,478,571 GBP2024-11-30
    Officer
    icon of calendar 1998-11-23 ~ 1999-07-01
    CIF 33 - Secretary → ME
  • 12
    PCO 122 LIMITED - 1995-09-27
    icon of addressC/o Allied London No. 1 Spinningfields, Level 12, 1 Hardman Square, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 1995-06-30 ~ 1995-09-18
    CIF 56 - Secretary → ME
  • 13
    ALPHA OVERSEAS HOLDINGS LIMITED - 2008-11-17
    icon of addressBuilding 319 World Cargo Centre, Manchester Airport, Manchester
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1994-12-05 ~ 1994-12-09
    CIF 58 - Secretary → ME
  • 14
    READS LIMITED - 1980-12-31
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-03-21 ~ 2001-04-27
    CIF 66 - Secretary → ME
  • 15
    M.& T.CRUICKSHANKS LIMITED - 1977-12-31
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1994-03-21 ~ 2001-04-27
    CIF 69 - Secretary → ME
  • 16
    TRAVELMORE LIMITED - 1990-04-09
    PICK BLUE (U.K.) LIMITED - 1991-03-08
    V-MARK EUROPE LIMITED - 1992-08-19
    V MARK SOFTWARE LIMITED - 1996-01-16
    VMARK SOFTWARE LIMITED - 1998-02-11
    icon of address8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-05-22 ~ 1996-09-20
    CIF 50 - Secretary → ME
  • 17
    NACANO HOLDINGS LIMITED - 1987-10-09
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1994-03-21 ~ 2001-04-27
    CIF 68 - Secretary → ME
  • 18
    icon of address12 The Stampings Blue Ribbon Park, Coventry, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1994-07-29 ~ 1994-08-08
    CIF 62 - Secretary → ME
  • 19
    PCO 182 LIMITED - 1997-10-23
    icon of address58 Broadwick Street, Soho, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,093 GBP2017-12-31
    Officer
    icon of calendar 1997-10-08 ~ 1997-10-31
    CIF 81 - Nominee Secretary → ME
  • 20
    ANDERWARD LIMITED - 1990-12-17
    REXAM BEVERAGE CAN EUROPE LIMITED - 2016-07-01
    REXAM BEVERAGE CAN SERVICES LIMITED - 2003-04-25
    NACANCO SERVICES (EUROPE) LIMITED - 1999-09-01
    AMERICAN NATIONAL CAN SERVICES (EUROPE) LIMITED - 2000-11-03
    REXAM BEVERAGE CAN EUROPE LIMITED - 2016-09-01
    BALL BEVERAGE PACKAGING EUROPE LTD - 2016-07-05
    icon of address100 Capability Green, Luton, Bedfordshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-11-01 ~ 2001-04-27
    CIF 47 - Secretary → ME
  • 21
    BALL BEVERAGE PACKAGING HOLDINGS UK LTD - 2016-07-05
    ASSETSTEADY LIMITED - 1987-10-09
    REXAM BEVERAGE CAN HOLDINGS UK LTD - 2016-09-01
    REXAM BEVERAGE CAN HOLDINGS UK LTD - 2016-07-01
    NACANCO (HOLDINGS) LIMITED - 2000-11-03
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-03-21 ~ 2001-04-27
    CIF 70 - Secretary → ME
  • 22
    NACANCO LIMITED - 1999-09-01
    REXAM BEVERAGE CAN UK LTD - 2016-07-01
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1994-03-21 ~ 2001-04-27
    CIF 67 - Secretary → ME
  • 23
    PCO 260 LIMITED - 2001-03-20
    icon of address20 Coxon Street Spondon, Derby, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,106,792 GBP2025-02-28
    Officer
    icon of calendar 2000-09-25 ~ 2001-04-27
    CIF 3 - Secretary → ME
  • 24
    PCO 188 LIMITED - 1998-02-09
    icon of addressC/o Goodier Smith & Watts, Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -23,931 GBP2017-12-31
    Officer
    icon of calendar 1997-11-18 ~ 1997-11-28
    CIF 77 - Nominee Secretary → ME
  • 25
    PCO 170 LIMITED - 1997-05-08
    icon of addressYork House, 45 Seymour Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-02-21 ~ 1997-02-28
    CIF 87 - Nominee Secretary → ME
  • 26
    PCO 169 LIMITED - 1997-05-08
    icon of addressYork House, 45 Seymour Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-21 ~ 1997-02-28
    CIF 88 - Nominee Secretary → ME
  • 27
    PCO 166 LIMITED - 1997-05-08
    icon of addressYork House, 45 Seymour Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 1997-02-18 ~ 1997-02-19
    CIF 90 - Nominee Secretary → ME
  • 28
    PCO 168 LIMITED - 1997-05-08
    BLU PROPERTIES LIMITED - 2007-01-19
    icon of addressYork House, 45 Seymour Street, London
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 1997-02-21 ~ 1997-02-28
    CIF 89 - Nominee Secretary → ME
  • 29
    PCO 114 LIMITED - 1994-09-21
    BUSINESS SYSTEMS GROUP HOLDINGS PLC - 2011-02-14
    PLANNED FACILITIES LIMITED - 2000-05-24
    icon of address1 More London Place, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    7,360,533 GBP2023-02-28
    Officer
    icon of calendar 1994-04-28 ~ 1994-08-30
    CIF 65 - Secretary → ME
  • 30
    icon of addressSuite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,234,592 GBP2024-01-31
    Officer
    icon of calendar 1996-07-22 ~ 2001-04-10
    CIF 48 - Secretary → ME
  • 31
    icon of address33 Ely Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-10-02 ~ 1997-10-31
    CIF 82 - Nominee Secretary → ME
  • 32
    PHOENIX INTERNATIONAL GB LIMITED - 2000-09-21
    IBRD ROSTRUM LIMITED - 1996-02-23
    IBRD ROSTRUM GLOBAL LIMITED - 1996-07-03
    IBRD-ROSTRUM GLOBAL LIMITED - 1998-03-16
    MEDICAL AND CLINICAL RESEARCH CONSULTANTS LIMITED - 1990-02-27
    MCRC GROUP LIMITED - 1994-11-25
    MDS PHARMA SERVICES GB LIMITED - 2010-05-26
    ROSTRUM GROUP LIMITED - 1995-02-03
    MEDICAL AND CLINICAL MANAGEMENT LIMITED - 1991-07-18
    icon of addressSuite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-02-05 ~ 2001-09-07
    CIF 41 - Secretary → ME
  • 33
    GULPRO LIMITED - 1997-02-11
    icon of addressThe Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1997-01-29 ~ 1997-01-31
    CIF 46 - Secretary → ME
  • 34
    PCO 256 LIMITED - 2000-10-13
    icon of addressPreston Park House, South Road, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-20 ~ 2001-02-20
    CIF 4 - Secretary → ME
  • 35
    PCO 110 LIMITED - 1993-08-20
    AON ASSET MANAGEMENT LIMITED - 2007-02-08
    LONDON GENERAL ADVISORS, LTD. - 1993-10-22
    AON ADVISORS (U.K.) LIMITED - 2002-01-18
    icon of address30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-07-28 ~ 1993-08-20
    CIF 72 - Secretary → ME
  • 36
    PCO 173 LIMITED - 1997-04-08
    COMPASS CERTIFICATE SCHEME LIMITED - 1999-01-26
    icon of address71-75 Langley Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,734,583 GBP2024-12-31
    Officer
    icon of calendar 1997-03-12 ~ 1997-04-04
    CIF 85 - Nominee Secretary → ME
  • 37
    BEST BUY EUROPE LIMITED - 2012-09-12
    CELL COM LIMITED - 1984-12-07
    CELLCOM LIMITED - 2010-07-22
    CONNECTED WORLD SERVICE LIMITED - 2012-10-25
    icon of address1 Portal Way, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-04-16 ~ 2001-05-20
    CIF 15 - Secretary → ME
  • 38
    NATIONAL FAMILY AND PARENTING INSTITUTE - 2013-04-08
    FAMILY AND CHILDCARE TRUST - 2018-07-19
    icon of address41 Brunswick Square, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 1999-04-15 ~ 2001-06-15
    CIF 26 - Secretary → ME
  • 39
    icon of addressYork House, 45 Seymour Street, London
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 1998-03-03 ~ 1998-03-09
    CIF 40 - Secretary → ME
  • 40
    THALES TELEMATICS PLC - 2007-03-02
    GLOBAL TELEMATICS PLC - 2002-01-02
    icon of address92 London Street, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-05-15 ~ 1997-07-23
    CIF 84 - Nominee Secretary → ME
  • 41
    DIGITAS HOLDINGS LIMITED - 2002-02-19
    PCO 254 LIMITED - 2000-06-28
    icon of addressWitan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-19 ~ 2000-05-25
    CIF 10 - Secretary → ME
  • 42
    icon of address4 Kent Avenue, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-04-30
    Officer
    icon of calendar 1994-03-11 ~ 1994-03-18
    CIF 71 - Secretary → ME
  • 43
    HAWKPAGE LIMITED - 1995-12-05
    LONDON FINANCIAL NEWS PUBLISHING LIMITED - 2000-02-18
    EFINANCIALNEWS.COM LIMITED - 2001-03-14
    icon of addressThe News Building 7th Floor, 1 London Bridge Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-11-20 ~ 1995-12-06
    CIF 53 - Secretary → ME
  • 44
    PCO 155 LIMITED - 1996-10-16
    ELECTRONIC MEDIA PROMOTIONS LIMITED - 2003-05-02
    icon of addressApartment 7 The Heaths, 61 West Heath Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-08-29 ~ 1996-10-10
    CIF 93 - Nominee Secretary → ME
  • 45
    INTERCARTA (U.K.) LIMITED - 2002-01-18
    icon of address105 Stanstead Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-08-20 ~ 2001-06-20
    CIF 35 - Secretary → ME
  • 46
    EXPERIAN (MONEY PURCHASE) PENSION TRUSTEES LIMITED - 2014-02-12
    G.U.S. (MONEY PURCHASE) PENSION TRUSTEES LIMITED - 2007-03-19
    icon of addressThe Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Active Corporate (7 parents)
    Officer
    icon of calendar 1997-12-22 ~ 1998-04-21
    CIF 43 - Secretary → ME
  • 47
    FIRST ASSET RENTALS (NO 4) LIMITED - 2016-10-01
    VENDOR MANAGEMENT SERVICES LIMITED - 2010-03-26
    FIRST ASSET RENTALS (NO 2) LIMITED - 2010-04-01
    icon of addressCapital Tower, 91 Waterloo Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    188,378 GBP2021-09-30
    Officer
    icon of calendar 2000-07-19 ~ 2000-07-24
    CIF 7 - Secretary → ME
  • 48
    ADHUNTER UK LTD. - 1999-11-19
    FOOTLAW 82 LIMITED - 1996-06-26
    ADHUNTER LIMITED - 1996-07-15
    icon of addressOne Canada Square, Canary Wharf, London
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2000-02-24 ~ 2001-04-03
    CIF 20 - Secretary → ME
  • 49
    PCO 244 LIMITED - 2000-04-26
    icon of addressC/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2000-03-24 ~ 2001-03-27
    CIF 18 - Secretary → ME
  • 50
    PCO 242 LIMITED - 2000-04-11
    icon of addressOne Canada Square, Canary Wharf, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-03-09 ~ 2001-04-03
    CIF 19 - Secretary → ME
  • 51
    PCO 245 LIMITED - 2000-04-26
    icon of addressC/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2000-03-31 ~ 2001-03-27
    CIF 17 - Secretary → ME
  • 52
    icon of address115 Chatham Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-12-10 ~ 1999-03-22
    CIF 31 - Secretary → ME
  • 53
    PCO 249 LIMITED - 2000-09-11
    icon of addressInrix Uk Limited, Station House, Stamford New Road, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-26 ~ 2000-05-17
    CIF 12 - Secretary → ME
  • 54
    TOTALMOBILE LIMITED - 1992-01-09
    icon of addressAlbert Goodman Mary Street House, Mary Street, Taunton, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-12-08 ~ 2001-04-30
    CIF 73 - Secretary → ME
  • 55
    icon of addressQuadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-03-12 ~ 1999-06-18
    CIF 37 - Secretary → ME
  • 56
    PCO 162 LIMITED - 1997-06-25
    icon of address3rd Floor Lyndean House, 43-46 Queens Road, Brighton, Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-27 ~ 1997-03-24
    CIF 92 - Nominee Secretary → ME
  • 57
    SMILE-ON HOLDINGS LIMITED - 2005-09-23
    THE HEALTHCARE LEARNING COMPANY LIMITED - 2015-07-16
    icon of address45 Beech Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,720,158 GBP2018-12-29
    Officer
    icon of calendar 2000-10-16 ~ 2000-11-06
    CIF 2 - Secretary → ME
  • 58
    icon of address9 Cherry Grove, Sketty, Swansea
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,403 GBP2018-12-31
    Officer
    icon of calendar 1998-09-30 ~ 1999-02-26
    CIF 75 - Nominee Secretary → ME
  • 59
    IRISC LIMITED - 1995-12-12
    IRISC (LONDON) LIMITED - 1998-10-22
    icon of addressDevonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-13 ~ 1995-10-13
    CIF 54 - Secretary → ME
  • 60
    icon of address125 Wood Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -115,642 GBP2016-12-31
    Officer
    icon of calendar 1999-01-27 ~ 2000-02-01
    CIF 29 - Secretary → ME
  • 61
    PCO 195 LIMITED - 2002-09-05
    icon of address16 Palace Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-03-06 ~ 1998-05-05
    CIF 39 - Secretary → ME
  • 62
    LEEMAG TRUSTEE COMPANY LIMITED - 1998-03-16
    icon of addressQuadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-03-12 ~ 1999-06-18
    CIF 36 - Secretary → ME
  • 63
    PRESTIGE PUBLISHING PLC - 2004-01-23
    PCO 151 LIMITED - 1996-09-09
    icon of addressBuckingham Corporate Services Limited, 106 Mount Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-08-28 ~ 1996-09-30
    CIF 94 - Nominee Secretary → ME
  • 64
    PCO 262 LIMITED - 2000-11-08
    HYPOGUARD AMERICA LIMITED - 2006-06-26
    icon of address3rd Floor 1 London Square, Cross Lanes, Guildford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-31 ~ 2000-11-07
    CIF 1 - Secretary → ME
  • 65
    PCO 134 LIMITED - 1996-01-31
    MERIDIEM INVESTMENT LIMITED - 2025-06-05
    VERITAS INVESTMENT MANAGEMENT (UK) LIMITED - 2024-03-19
    VERITAS ASSET MANAGEMENT (UK) LIMITED - 2013-02-18
    icon of addressRiverside House, 2a Southwark Bridge Road, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 1995-11-29 ~ 2001-05-14
    CIF 52 - Secretary → ME
  • 66
    DESTICORP LIMITED - 2001-03-26
    PCO 246 LIMITED - 2000-05-04
    icon of addressC/o Inrix Holdings Limited Fifth Floor, Station House, Stamford New Road, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-31 ~ 2000-05-11
    CIF 16 - Secretary → ME
  • 67
    icon of address51-53 Brick Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-04 ~ 1997-06-11
    CIF 83 - Nominee Secretary → ME
  • 68
    OUTERWEAR 2000 LIMITED - 2000-07-06
    PCO 248 LIMITED - 2000-05-30
    PAUL COSTELLOE COLLECTIONS LIMITED - 2011-02-18
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-26 ~ 2000-05-26
    CIF 13 - Secretary → ME
  • 69
    PCO 145 LIMITED - 1996-06-03
    PSION DACOM HOLDINGS LIMITED - 2000-06-15
    PSION NO: 3 LIMITED - 1999-04-30
    icon of address2nd Floor 3 Blagrave Street, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-04-19 ~ 1996-05-23
    CIF 97 - Nominee Secretary → ME
  • 70
    PCO 135 LIMITED - 1996-06-03
    PSION NO: 1 LIMITED - 1996-07-02
    PSION COMPUTERS PLC - 2001-03-30
    icon of addressDukes Meadow, Millboard Road, Bourne End, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-11-29 ~ 1996-05-23
    CIF 100 - Nominee Secretary → ME
  • 71
    PSION NO: 2 LIMITED - 1997-03-21
    PCO 144 LIMITED - 1996-05-31
    icon of addressJays Close, Viables Industrial Estate, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-19 ~ 1996-05-23
    CIF 98 - Nominee Secretary → ME
  • 72
    PSION NO: 5 LIMITED - 1999-07-08
    icon of addressJays Close, Viables Industrial Estate, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-06-03 ~ 1996-06-07
    CIF 95 - Nominee Secretary → ME
  • 73
    PSION NO: 6 LIMITED - 1999-07-08
    icon of addressJays Close, Viables Industrial Estate, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-05-31 ~ 1996-06-07
    CIF 96 - Nominee Secretary → ME
  • 74
    RAQUE FOODS SYSTEMS SALES, LIMITED - 1995-01-13
    icon of addressMoore Stephens (south) R&i Llp, 114 High Street, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-12-23 ~ 1994-12-23
    CIF 57 - Secretary → ME
  • 75
    PCO 250 LIMITED - 2000-05-17
    icon of address12-13 The Crescent, Wisbech, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-26 ~ 2000-07-07
    CIF 14 - Secretary → ME
  • 76
    PCO 198 LIMITED - 1998-07-01
    icon of address37 St. Margarets Street, Canterbury, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-05-26 ~ 1998-07-02
    CIF 76 - Nominee Secretary → ME
  • 77
    PCO 141 LIMITED - 1996-04-12
    icon of address8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-02-22 ~ 1996-03-07
    CIF 51 - Secretary → ME
  • 78
    icon of addressTui Travel House, Crawley Business Quarter, Fleming Way Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-22 ~ 1997-04-30
    CIF 45 - Secretary → ME
  • 79
    PCO 220 LIMITED - 2000-09-06
    icon of addressHambleden House, Waterloo Court, Andover, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 1999-08-04 ~ 2000-08-25
    CIF 23 - Secretary → ME
  • 80
    SODITIC SECURITIES LIMITED - 1996-04-09
    SODITIC FINANCE COMPANY LIMITED - 1999-04-09
    icon of addressNorth House, 198 High Street, Tonbridge, Kent, United Kingdom
    Active Corporate (3 parents)
    Turnover/Revenue (Company account)
    2,820,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1995-08-08 ~ 1996-09-25
    CIF 55 - Secretary → ME
  • 81
    PCO 181 LIMITED - 1997-10-20
    icon of addressPurnells Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    635,044 GBP2019-04-30
    Officer
    icon of calendar 1997-10-09 ~ 1997-11-14
    CIF 80 - Nominee Secretary → ME
  • 82
    icon of addressQuadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 1998-03-12 ~ 1999-06-18
    CIF 38 - Secretary → ME
  • 83
    PCO 259 LIMITED - 2000-12-08
    icon of addressLabs Dockray, 1-7 Dockray Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-07-20 ~ 2001-06-20
    CIF 6 - Secretary → ME
  • 84
    PCO 253 LIMITED - 2000-06-28
    icon of address33 Ely Place, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-05-19 ~ 2000-05-25
    CIF 8 - Secretary → ME
  • 85
    PCO 251 LIMITED - 2000-06-28
    icon of address33 Ely Place, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2000-05-19 ~ 2000-05-25
    CIF 9 - Secretary → ME
  • 86
    PCO 112 LIMITED - 1993-11-18
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -1,241,197 GBP2024-09-30
    Officer
    icon of calendar 1994-09-06 ~ 2001-08-17
    CIF 61 - Secretary → ME
  • 87
    PCO 214 LIMITED - 1999-08-26
    BRIGHTSTONE PROPERTIES (BIRKENHEAD) LIMITED - 2008-03-04
    icon of addressAccounting Direct Plus - S061l, 293 Green Lanes, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-08 ~ 2001-05-22
    CIF 25 - Secretary → ME
  • 88
    PCO 187 PLC - 1997-11-11
    THE NATURAL MEDICINE COMPANY PLC - 2008-11-12
    icon of addressThe Nutrition Centre, Burwash Common, Etchingham, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-10 ~ 1997-11-10
    CIF 78 - Nominee Secretary → ME
  • 89
    icon of addressVestra Property Management, 3, Swan Road, Seaton, England
    Active Corporate (3 parents)
    Equity (Company account)
    40 GBP2024-06-30
    Officer
    icon of calendar 1998-12-01 ~ 1998-12-14
    CIF 32 - Secretary → ME
  • 90
    icon of addressC/o Sedulo London Office 605, Albert House, 256-260 Old Street, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 1999-02-18 ~ 2001-04-02
    CIF 28 - Secretary → ME
  • 91
    FOOTLAW 96 LIMITED - 1997-04-23
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2000-05-10 ~ 2001-04-03
    CIF 11 - Secretary → ME
  • 92
    PCO 228 LIMITED - 1999-12-20
    icon of address70 St Mary Axe, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1999-11-16 ~ 2000-05-08
    CIF 22 - Secretary → ME
  • 93
    icon of address15-17 Huntsworth Mews, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-11-22 ~ 2002-07-03
    CIF 59 - Secretary → ME
  • 94
    EARLE M.JORGENSEN (UK) LIMITED - 2000-01-06
    KILSBY - ROBERTS LIMITED - 1992-01-14
    CROWNHEADS LIMITED - 1986-03-13
    VAN LEEUWEN WHEELER LIMITED - 2012-03-01
    KILSBY JORGENSEN STEEL & ALUMINIUM LIMITED - 1996-10-21
    VAN LEEUWEN PRECISION LIMITED - 2005-02-04
    icon of addressThe Deckhouse, The Waterfront, Brierley Hill, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    12,000 GBP2023-12-31
    Officer
    icon of calendar 1997-05-09 ~ 1998-01-29
    CIF 44 - Secretary → ME
  • 95
    JEAN-MARIE PASCAL LIMITED - 2005-02-04
    PCO 136 LIMITED - 1996-03-14
    ARMOUR HOME ELECTRONICS LIMITED - 2005-04-28
    icon of addressProspect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-12-21 ~ 1996-04-15
    CIF 99 - Nominee Secretary → ME
  • 96
    AUTOGRILL HOLDINGS UK PENSION TRUSTEES LIMITED - 2013-12-16
    ALPHA AIRPORTS PENSION TRUSTEES LIMITED - 2009-06-19
    icon of address5 New Square, Bedfont Lakes, Feltham, Middlesex, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-06-14 ~ 1995-06-14
    CIF 63 - Secretary → ME
  • 97
    PCO 216 LIMITED - 1999-09-08
    CHORION AMUSEMENTS LIMITED - 1999-09-30
    icon of address340 Deansgate, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-18 ~ 1999-08-23
    CIF 24 - Secretary → ME
  • 98
    WESTERN WIRE CABLES LIMITED - 2005-06-21
    PCO 235 LIMITED - 2000-02-25
    icon of addressC/o Azets River House, 1 Maidstone Road, Sidcup, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    164,724 GBP2025-03-31
    Officer
    icon of calendar 2000-02-22 ~ 2001-08-16
    CIF 21 - Secretary → ME
  • 99
    PCO 163 LIMITED - 1997-02-04
    icon of address7th Floor, Portman House, 2 Portman Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-12-27 ~ 1997-01-17
    CIF 91 - Nominee Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.