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 3
  • 1
    Mr John Peter Raymond Prevost
    Born in September 1953
    Individual (17 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 2
    Coke, Stephen John, Mr.
    Born in May 1961
    Individual (16 offsprings)
    Officer
    icon of calendar 2021-08-27 ~ now
    OF - Director → CIF 0
  • 3
    Rivers, Nicoleta
    Born in December 1971
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-08-27 ~ now
    OF - Director → CIF 0
Ceased 3
  • 1
    Prevost, Margaret Elaine
    Formation Agent
    Individual (4 offsprings)
    Officer
    icon of calendar 1993-06-14 ~ 2021-08-27
    OF - Secretary → CIF 0
  • 2
    Prevost, John Peter Raymond
    Chartered Accountant born in September 1953
    Individual (17 offsprings)
    Officer
    icon of calendar 1992-10-01 ~ 2021-08-27
    OF - Director → CIF 0
    Prevost, John Peter Raymond
    Individual (17 offsprings)
    Officer
    icon of calendar 1992-10-01 ~ 1993-06-14
    OF - Secretary → CIF 0
  • 3
    Crellin, Derek
    Solicitor born in March 1942
    Individual (2 offsprings)
    Officer
    icon of calendar 1992-10-01 ~ 1995-02-08
    OF - Director → CIF 0
parent relation
Company in focus

WHITE HOUSE SECRETARIES LIMITED

Standard Industrial Classification
69109 - Activities Of Patent And Copyright Agents; Other Legal Activities N.e.c.
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Current Assets
2 GBP2024-12-31
2 GBP2023-12-31
Net Current Assets/Liabilities
2 GBP2024-12-31
2 GBP2023-12-31
Total Assets Less Current Liabilities
2 GBP2024-12-31
2 GBP2023-12-31
Equity
2 GBP2024-12-31
2 GBP2023-12-31

Related profiles found in government register
child relation
Offspring entities and appointments
Active 67
  • 1
    icon of address1 High Street, Thatcham, England
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-11-30
    Officer
    icon of calendar 2015-10-12 ~ now
    CIF 163 - Secretary → ME
  • 2
    icon of address9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    CIF 99 - Secretary → ME
  • 3
    icon of address111 Milford Road, Lymington, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2012-03-15 ~ dissolved
    CIF 95 - Secretary → ME
  • 4
    JMN 621 LIMITED - 2001-08-06
    icon of address111 Milford Road, Lymington, Hampshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    384 GBP2016-06-30
    Officer
    icon of calendar 2001-06-25 ~ dissolved
    CIF 119 - Secretary → ME
  • 5
    icon of address1 High Street, Thatcham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2016-04-25 ~ dissolved
    CIF 89 - Secretary → ME
  • 6
    GOLDSTAR MANAGEMENT SYSTEMS LTD - 1997-01-31
    icon of address1 High Street, Thatcham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,982 GBP2024-12-31
    Officer
    icon of calendar 2003-12-17 ~ now
    CIF 72 - Secretary → ME
  • 7
    icon of address111 Milford Road, Lymington, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -488 GBP2016-04-30
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    CIF 106 - Secretary → ME
  • 8
    DJF MANAGEMENT LIMITED - 2014-11-21
    icon of address2 St George's Heights, 4 Claremont Lane, Esher, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,966 GBP2022-09-30
    Officer
    icon of calendar 2011-09-07 ~ dissolved
    CIF 56 - Secretary → ME
  • 9
    icon of address1 High Street, Thatcham, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,440 GBP2024-10-31
    Officer
    icon of calendar 2012-09-01 ~ now
    CIF 63 - Secretary → ME
  • 10
    icon of address1 High Street, Thatcham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-04-30
    Officer
    icon of calendar 2015-04-28 ~ dissolved
    CIF 78 - Secretary → ME
  • 11
    icon of address1 High Street, Thatcham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11,588 GBP2017-05-31
    Officer
    icon of calendar 2007-08-02 ~ dissolved
    CIF 86 - Secretary → ME
  • 12
    icon of address1 High Street, Thatcham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    22,385 GBP2018-08-31
    Officer
    icon of calendar 2010-08-20 ~ dissolved
    CIF 67 - Secretary → ME
  • 13
    icon of address1 High Street, Thatcham, England
    Active Corporate (2 parents)
    Equity (Company account)
    43,850 GBP2024-12-31
    Officer
    icon of calendar 2006-12-11 ~ now
    CIF 69 - Secretary → ME
  • 14
    icon of address1 High Street, Thatcham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -67,480 GBP2024-04-30
    Officer
    icon of calendar 2015-04-23 ~ now
    CIF 168 - Secretary → ME
  • 15
    icon of address1 High Street, Thatcham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-04-30
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    CIF 172 - Secretary → ME
  • 16
    icon of address111 Milford Road, Lymington, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-15 ~ dissolved
    CIF 101 - Secretary → ME
  • 17
    STONEHAVEN HOMES LIMITED - 2018-08-14
    JMN 1009 LIMITED - 2006-08-09
    icon of address1 High Street, Thatcham, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -5,590,060 GBP2021-05-31
    Officer
    icon of calendar 2005-09-21 ~ dissolved
    CIF 110 - Secretary → ME
  • 18
    icon of address1 High Street, Thatcham, England
    Active Corporate (2 parents)
    Equity (Company account)
    411 GBP2024-08-31
    Officer
    icon of calendar 2008-08-07 ~ now
    CIF 68 - Secretary → ME
  • 19
    icon of address1 High Street, Thatcham, England
    Active Corporate (2 parents)
    Equity (Company account)
    55,110 GBP2024-08-31
    Officer
    icon of calendar 2013-08-27 ~ now
    CIF 61 - Secretary → ME
  • 20
    JMN 183 LIMITED - 2000-11-09
    icon of address111 Milford Road, Lymington, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,879 GBP2017-08-31
    Officer
    icon of calendar 2000-08-31 ~ dissolved
    CIF 125 - Secretary → ME
  • 21
    icon of address111 Milford Road, Lymington, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-27 ~ dissolved
    CIF 123 - Secretary → ME
  • 22
    SHARJAN LIMITED - 2008-05-15
    JMN 112 LIMITED - 2003-08-28
    icon of address111 Milford Road, Lymington, Hampshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    8,342 GBP2017-12-31
    Officer
    icon of calendar 2003-01-28 ~ dissolved
    CIF 117 - Secretary → ME
  • 23
    JMN 6606 LIMITED - 2006-06-29
    icon of address111 Milford Road, Lymington, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -112,483 GBP2017-06-30
    Officer
    icon of calendar 2006-06-14 ~ dissolved
    CIF 113 - Secretary → ME
  • 24
    icon of address1 High Street, Thatcham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20,406 GBP2021-08-31
    Officer
    icon of calendar 2015-04-08 ~ dissolved
    CIF 169 - Secretary → ME
  • 25
    JMN 406 LIMITED - 1999-08-19
    icon of addressC B Heslop & Co, 111 Milford Road, Lymington, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-24 ~ dissolved
    CIF 127 - Secretary → ME
  • 26
    JACK DAVISON (BERKS) LIMITED - 2002-11-05
    JMN 617 LIMITED - 2000-03-29
    icon of address111 Milford Road, Lymington, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-22 ~ dissolved
    CIF 126 - Secretary → ME
  • 27
    JAMES MORRISON GOLFING LIMITED - 2011-04-27
    icon of address1 High Street, Thatcham, England
    Active Corporate (2 parents)
    Equity (Company account)
    68,842 GBP2024-12-31
    Officer
    icon of calendar 2010-12-08 ~ now
    CIF 66 - Secretary → ME
  • 28
    icon of address1 High Street, Thatcham, England
    Active Corporate (3 parents)
    Equity (Company account)
    106,851 GBP2024-02-29
    Officer
    icon of calendar 2000-02-09 ~ now
    CIF 171 - Nominee Secretary → ME
  • 29
    JMN 165 LIMITED - 2002-05-28
    icon of address1 High Street, Thatcham, England
    Active Corporate (3 parents)
    Equity (Company account)
    41,583 GBP2024-05-31
    Officer
    icon of calendar 2002-05-21 ~ now
    CIF 73 - Secretary → ME
  • 30
    RICHMOND & RICHMOND LIMITED - 2011-03-23
    MARK RICHMOND LIMITED - 2007-10-17
    R.B.L. LETTINGS LIMITED - 1998-01-14
    icon of address111 Milford Road, Lymington, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-26 ~ dissolved
    CIF 104 - Secretary → ME
  • 31
    icon of address1 High Street, Thatcham, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,651 GBP2024-10-31
    Officer
    icon of calendar 2012-10-10 ~ now
    CIF 62 - Secretary → ME
  • 32
    icon of address1 High Street, Thatcham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -146 GBP2018-02-28
    Officer
    icon of calendar 2012-02-17 ~ dissolved
    CIF 84 - Secretary → ME
  • 33
    icon of address1 High Street, Thatcham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2014-03-06 ~ now
    CIF 165 - Secretary → ME
  • 34
    MALVERN COMPUTER PRODUCTS LIMITED - 1996-10-31
    H. & S. SUPPLIES LIMITED - 1994-03-22
    HAWKMODE LIMITED - 1991-11-25
    icon of address47 London Street, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-08-01 ~ dissolved
    CIF 153 - Nominee Secretary → ME
  • 35
    707. COM LIMITED - 2000-11-09
    JMN 234 LIMITED - 2000-03-14
    icon of address5 Prospect House Merdians Cross, Ocean Way, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2000-02-09 ~ dissolved
    CIF 170 - Nominee Secretary → ME
  • 36
    icon of address1 High Street, Thatcham, Berks, England
    Active Corporate (2 parents)
    Equity (Company account)
    -230 GBP2024-10-31
    Officer
    icon of calendar 2009-10-12 ~ now
    CIF 57 - Secretary → ME
  • 37
    icon of address1 High Street, Thatcham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    482,740 GBP2024-12-31
    Officer
    icon of calendar 2012-01-01 ~ now
    CIF 64 - Secretary → ME
  • 38
    JARMON LIMITED - 1998-04-24
    icon of address111 Milford Road, Lymington, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-12-20 ~ dissolved
    CIF 3 - Secretary → ME
  • 39
    icon of address111 Milford Road, Lymingtpn, Hampshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    239 GBP2016-11-30
    Officer
    icon of calendar 1992-11-26 ~ dissolved
    CIF 129 - Secretary → ME
  • 40
    P S SUPPORT MAINTENANCE LIMITED - 1993-05-14
    icon of address47 London Street, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-04-23 ~ dissolved
    CIF 159 - Nominee Secretary → ME
  • 41
    JMN 258 LIMITED - 2002-10-10
    icon of address111 Milford Road, Lymington, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-30 ~ dissolved
    CIF 118 - Secretary → ME
  • 42
    icon of address92 London Street, Reading, Berkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,305,189 GBP2017-04-30
    Officer
    icon of calendar 1997-04-08 ~ dissolved
    CIF 128 - Secretary → ME
  • 43
    STEPHENSON JAMES FANCY ESHER LTD - 2015-11-10
    icon of address111 Milford Road, Lymington, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -87,948 GBP2017-06-30
    Officer
    icon of calendar 2011-11-23 ~ dissolved
    CIF 97 - Secretary → ME
  • 44
    SHARP'S MOBILE WORKSHOP LIMITED - 2007-04-02
    icon of address1 High Street, Thatcham, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    120,048 GBP2024-11-30
    Officer
    icon of calendar 1995-09-01 ~ now
    CIF 77 - Secretary → ME
  • 45
    JMN 408 LIMITED - 1999-08-04
    icon of address1 High Street, Thatcham, England
    Active Corporate (4 parents)
    Equity (Company account)
    57,368 GBP2024-06-30
    Officer
    icon of calendar 1999-06-24 ~ now
    CIF 74 - Secretary → ME
  • 46
    icon of address1 High Street, Thatcham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    CIF 79 - Secretary → ME
  • 47
    STEPHENSON JAMES FANCY & CO LIMITED - 2015-11-10
    STEPHENSON FANCY & CO LIMITED - 2011-03-21
    JMN 203 LIMITED - 2005-07-07
    icon of address1 High Street, Thatcham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    408,182 GBP2018-06-30
    Officer
    icon of calendar 2004-01-23 ~ dissolved
    CIF 175 - Nominee Secretary → ME
  • 48
    JMN 196 LIMITED - 2004-09-29
    icon of address111 Milford Road, Lymington, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,089 GBP2017-05-31
    Officer
    icon of calendar 2004-05-28 ~ dissolved
    CIF 116 - Secretary → ME
  • 49
    STONEHAVEN HOMES (WEST ROAD) LIMITED - 2015-11-13
    STONEHAVEN HOMES (SUMMER WINDS) LIMITED - 2012-08-22
    STONEHAVEN HOMES (SUMMERFIELDS) LIMITED - 2012-08-17
    icon of address1 High Street, Thatcham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-08-31
    Officer
    icon of calendar 2012-08-15 ~ dissolved
    CIF 174 - Secretary → ME
  • 50
    icon of address1 High Street, Thatcham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    99 GBP2018-12-31
    Officer
    icon of calendar 2013-09-27 ~ dissolved
    CIF 80 - Secretary → ME
  • 51
    icon of address111 Milford Road, Lymington, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    CIF 102 - Secretary → ME
  • 52
    icon of address111 Milford Road, Lymington, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-12 ~ dissolved
    CIF 111 - Secretary → ME
  • 53
    STONEHAVEN HOMES (COBHAM) LIMITED - 2012-03-15
    icon of address111 Milford Road, Lymington, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-22 ~ dissolved
    CIF 100 - Secretary → ME
  • 54
    icon of address1 High Street, Thatcham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -871,372 GBP2018-05-31
    Officer
    icon of calendar 2012-03-16 ~ dissolved
    CIF 83 - Secretary → ME
  • 55
    icon of address1 High Street, Thatcham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,625 GBP2017-05-31
    Officer
    icon of calendar 2012-08-22 ~ dissolved
    CIF 173 - Secretary → ME
  • 56
    icon of address111 Milford Road, Lymington, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-12 ~ dissolved
    CIF 121 - Secretary → ME
  • 57
    MAKE IT AT HOME LIMITED - 2017-08-18
    icon of address1 High Street, Thatcham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2014-03-06 ~ now
    CIF 55 - Secretary → ME
  • 58
    icon of address1 High Street, Thatcham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -164,890 GBP2018-03-31
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    CIF 81 - Secretary → ME
  • 59
    JMN 131 LIMITED - 2000-02-23
    icon of address1 High Street, Thatcham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    icon of calendar 2000-01-28 ~ dissolved
    CIF 58 - Secretary → ME
  • 60
    icon of address1 High Street, Thatcham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1996-12-20 ~ now
    CIF 75 - Secretary → ME
  • 61
    icon of address1 High Street, Thatcham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    633,036 GBP2024-11-30
    Officer
    icon of calendar 1996-05-17 ~ now
    CIF 76 - Secretary → ME
  • 62
    TOTAL LOGISTICS MANAGEMENT LIMITED - 2008-12-24
    JMN 202 LIMITED - 2004-03-02
    icon of addressC/o Atherton Bailey Llp Arundel House, 1 Amberley Court Whitworth Road, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-23 ~ dissolved
    CIF 13 - Secretary → ME
  • 63
    TECHNICAL LOGISTIC SOLUTIONS LIMITED - 2008-12-28
    JMN 609 LIMITED - 2001-10-11
    icon of addressC/o Atherton Bailey Llp Ardundel House, 1 Amberley Court Whitworth Road, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-15 ~ dissolved
    CIF 130 - Nominee Secretary → ME
  • 64
    icon of address111 Milford Road, Lymington, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-27 ~ dissolved
    CIF 105 - Secretary → ME
  • 65
    icon of address111 Milford Road, Lymington, Hampshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -60,698 GBP2016-07-31
    Officer
    icon of calendar 2013-07-18 ~ dissolved
    CIF 107 - Secretary → ME
  • 66
    icon of address1 High Street, Thatcham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 1996-12-19 ~ dissolved
    CIF 59 - Secretary → ME
  • 67
    icon of address111 Milford Road, Lymington, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-07 ~ dissolved
    CIF 178 - Secretary → ME
Ceased 94
  • 1
    icon of address9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-15 ~ 2011-08-01
    CIF 108 - Director → ME
  • 2
    CABLEBASE NETWORK SOLUTIONS LIMITED - 2004-07-19
    CABLEBASE SOLUTIONS LIMITED - 1998-02-17
    ASHLEY DATA TELECOM LIMITED - 1998-01-29
    icon of addressUnit 1 Red Shute Hill Industrial Estate, Red Shute Hill, Hermitage, Thatcham, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-08-05 ~ 1994-08-08
    CIF 150 - Nominee Secretary → ME
  • 3
    A-SPEC PRESTIGE CARPENTRY LTD - 2012-07-20
    A-SPEC CARPENTRY SPECIALISTS LTD - 2011-03-17
    icon of address168 Church Road, Hove, East Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    -42,764 GBP2024-03-31
    Officer
    icon of calendar 2011-03-10 ~ 2012-01-01
    CIF 103 - Secretary → ME
  • 4
    ALBEMARLE STREET PARTNERS 2013 LTD - 2014-03-10
    icon of address135 Bishopsgate, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    141,622 GBP2019-03-31
    Officer
    icon of calendar 2013-08-27 ~ 2019-04-26
    CIF 82 - Secretary → ME
  • 5
    icon of address4 Chipstead Parade, Chipstead, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    23 GBP2024-07-31
    Officer
    icon of calendar 1995-12-20 ~ 1998-01-13
    CIF 48 - Director → ME
    Officer
    icon of calendar 2007-05-23 ~ 2020-07-27
    CIF 87 - Secretary → ME
    icon of calendar 1995-12-20 ~ 1998-01-13
    CIF 49 - Secretary → ME
  • 6
    icon of addressAmazon Solutions Ltd, Terence House, 24 London Road, Thatcham, Berkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,364 GBP2019-05-31
    Officer
    icon of calendar 1993-05-17 ~ 1993-05-24
    CIF 158 - Nominee Secretary → ME
  • 7
    icon of addressSalto Centre Off Charlton Road, Charlton, Andover, Hampshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-07-05 ~ 1993-07-06
    CIF 155 - Nominee Secretary → ME
  • 8
    icon of addressSalto Centre Off Charlton Road, Charlton, Andover, Hants
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-07-01 ~ 1993-07-05
    CIF 156 - Nominee Secretary → ME
  • 9
    BARNABAS FRESHSTART LIMITED - 2015-05-15
    BARNABUS FRESHSTART LIMITED - 2015-02-12
    icon of addressFirst Floor, 336 Molesey Road, Hersham, Walton On Thames, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-02-10 ~ 2021-12-04
    CIF 60 - Secretary → ME
  • 10
    JMN 1711 LIMITED - 2007-03-19
    icon of address111 Queens Road, Weybridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,204 GBP2018-11-29
    Officer
    icon of calendar 2006-11-28 ~ 2007-06-28
    CIF 5 - Secretary → ME
  • 11
    icon of address40 Minsterley Avenue, Shepperton, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-15 ~ 2012-05-01
    CIF 109 - Secretary → ME
  • 12
    MOTIONTOUCH LTD. - 2012-01-06
    PS COMMUNICATIONS LIMITED - 2002-08-22
    POWELL COMMUNICATIONS LIMITED - 1997-04-18
    POWELL STOKES LIMITED - 1996-10-31
    icon of address4th Floor Southfield House, 11 Liverpool Gardens, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-09-17 ~ 2000-04-19
    CIF 146 - Nominee Secretary → ME
  • 13
    PULLMANS PLACE MANAGEMENT LIMITED - 1996-05-16
    icon of addressStonemead House, London Road, Croydon, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,210 GBP2024-12-31
    Officer
    icon of calendar 1995-12-20 ~ 1996-04-19
    CIF 46 - Director → ME
    Officer
    icon of calendar 1995-12-20 ~ 1996-04-19
    CIF 47 - Secretary → ME
  • 14
    icon of address39 Muncaster Road, Ashford, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    20,362 GBP2025-03-31
    Officer
    icon of calendar 2012-03-30 ~ 2012-09-17
    CIF 94 - Secretary → ME
  • 15
    CENTRAL ESTATES GUILDFORD FREEHOLD LTD - 2016-10-26
    icon of address6 Hogshill Lane, Cobham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    icon of calendar 2017-10-23 ~ 2021-03-01
    CIF 167 - Secretary → ME
  • 16
    FAIRMILE MANAGEMENT SERVICES LTD - 2016-04-26
    icon of addressUnit 35, York House 35 Scholars Court, Chertsey Street, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -519,048 GBP2019-09-30
    Officer
    icon of calendar 2015-09-28 ~ 2021-03-01
    CIF 164 - Secretary → ME
  • 17
    icon of address4a Quarry Street, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    37 GBP2024-12-31
    Officer
    icon of calendar 2017-10-24 ~ 2019-10-14
    CIF 176 - Secretary → ME
  • 18
    CONDOMANIADIRECT.COM PLC - 2002-03-22
    CONDOMANIA-DIRECT.COM LIMITED - 2000-02-23
    JMN 232 LIMITED - 2000-02-16
    icon of address2 Communications Road, Greenham Business Park, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,151 GBP2024-09-30
    Officer
    icon of calendar 2000-02-09 ~ 2000-02-23
    CIF 135 - Nominee Secretary → ME
  • 19
    icon of address2 Chawley Park, Cumnor Hill, Oxford, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 1996-09-20 ~ 1996-09-23
    CIF 145 - Nominee Secretary → ME
  • 20
    PHSE UK LIMITED - 2020-07-13
    icon of address1 High Street, Thatcham, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -141,018 GBP2020-12-31
    Officer
    icon of calendar 2013-10-14 ~ 2016-02-29
    CIF 93 - Secretary → ME
  • 21
    icon of addressC/o Frost Group Limited Court House The Old Police Station, South Street, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    150,062 GBP2022-03-31
    Officer
    icon of calendar 2001-04-06 ~ 2003-05-05
    CIF 17 - Secretary → ME
  • 22
    icon of address16 Cedar Avenue, Twickenham, Middlesex
    Active Corporate (2 parents)
    Total liabilities (Company account)
    14,418 GBP2024-12-31
    Officer
    icon of calendar 2000-08-31 ~ 2000-12-15
    CIF 132 - Nominee Secretary → ME
  • 23
    icon of addressThird Floor One London Square, Cross Lanes, Guildford
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-05-31
    Officer
    icon of calendar 2015-03-20 ~ 2021-09-13
    CIF 177 - Secretary → ME
  • 24
    icon of addressKotikulta 36 Ford Lane, Wrecclesham, Farnham, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26 GBP2019-12-29
    Officer
    icon of calendar 1996-05-31 ~ 1996-05-31
    CIF 148 - Nominee Secretary → ME
  • 25
    JMN 912 LIMITED - 2007-01-10
    icon of address1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-24 ~ 2005-02-17
    CIF 7 - Secretary → ME
  • 26
    WEST BERKSHIRE EDUCATION BUSINESS PARTNERSHIP LIMITED - 2007-11-07
    icon of addressShaw House Church Road, Shaw, Newbury, Berkshire, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 1993-06-22 ~ 1993-06-23
    CIF 157 - Nominee Secretary → ME
  • 27
    MURRAY DAVIES LIMITED - 2005-10-18
    JMN 618 LIMITED - 2000-03-29
    icon of address1 High Street, Thatcham, Berkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,685 GBP2016-03-31
    Officer
    icon of calendar 2000-03-22 ~ 2000-03-30
    CIF 134 - Nominee Secretary → ME
  • 28
    POLAR EUROPEAN GROUP LIMITED - 2008-01-29
    JMN 1116 LIMITED - 2007-06-06
    icon of address64 New Cavendish Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -151,672 GBP2017-06-30
    Officer
    icon of calendar 2006-11-28 ~ 2007-06-20
    CIF 4 - Secretary → ME
  • 29
    icon of address8 Printworks House, Dunstable Road, Richmond, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    175,748 GBP2024-05-31
    Officer
    icon of calendar 2002-05-21 ~ 2014-06-08
    CIF 124 - Secretary → ME
  • 30
    icon of addressShark Trust, 4 Creykes Court, 5 Craigie Drive, Plymouth, Devon
    Active Corporate (10 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 1996-10-10 ~ 1996-10-11
    CIF 35 - Director → ME
    Officer
    icon of calendar 1996-10-10 ~ 1996-10-11
    CIF 36 - Secretary → ME
  • 31
    icon of address8 Hill View, Berkhamsted, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,457 GBP2024-12-31
    Officer
    icon of calendar 1998-01-28 ~ 1998-02-02
    CIF 31 - Director → ME
    Officer
    icon of calendar 1998-01-28 ~ 1998-02-02
    CIF 32 - Secretary → ME
  • 32
    FIELDFARE INTERNATIONAL ECOLOGICAL DEVELOPMENT PLC - 2018-07-13
    icon of address2c Votec Centre, Hambridge Lane, Newbury, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    61,067 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1996-02-26 ~ 1996-02-28
    CIF 42 - Director → ME
    Officer
    icon of calendar 1996-02-26 ~ 1996-02-28
    CIF 43 - Secretary → ME
  • 33
    icon of address1 High Street, Thatcham, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -7,454 GBP2024-09-30
    Officer
    icon of calendar 1996-10-03 ~ 1996-10-04
    CIF 144 - Nominee Secretary → ME
  • 34
    icon of address3a Mitcham Road, Croydon
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    106,067 GBP2023-03-01 ~ 2024-02-29
    Officer
    icon of calendar 2012-09-28 ~ 2024-10-21
    CIF 166 - Secretary → ME
  • 35
    icon of address3 Petts Lane, Shepperton, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-06 ~ 2010-11-08
    CIF 88 - Secretary → ME
  • 36
    ASP CALIBRE LIMITED - 2014-05-15
    icon of addressSt James Hall, Moore Park Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    1,279,432 GBP2024-06-30
    Officer
    icon of calendar 2013-11-01 ~ 2015-05-31
    CIF 92 - Secretary → ME
  • 37
    MUCKSUCKERS LIMITED - 2007-04-17
    icon of address49 Camphill Road, West Byfleet, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-11 ~ 2004-11-24
    CIF 9 - Secretary → ME
  • 38
    icon of address4385, 07612145 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    543 GBP2025-04-30
    Officer
    icon of calendar 2011-04-21 ~ 2021-04-30
    CIF 65 - Secretary → ME
  • 39
    icon of addressPo Box 109, Po Box 109 Twickenham, Twickenham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    438 GBP2016-09-30
    Officer
    icon of calendar 1998-04-02 ~ 2005-10-17
    CIF 28 - Secretary → ME
  • 40
    JMN 900 LIMITED - 1998-10-29
    icon of addressLyndale House, 24a High Street, Addlestone, England
    Active Corporate (3 parents)
    Equity (Company account)
    37,944 GBP2024-12-31
    Officer
    icon of calendar 1998-09-24 ~ 1999-06-30
    CIF 137 - Nominee Secretary → ME
  • 41
    GREENBEAT LIMITED - 1991-03-22
    icon of address92 London Street, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-03-17 ~ 2000-11-01
    CIF 29 - Secretary → ME
  • 42
    icon of address5 Killy Hill, Chobham, Surrey
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,204 GBP2024-11-30
    Officer
    icon of calendar 1996-03-25 ~ 1996-03-25
    CIF 40 - Director → ME
    Officer
    icon of calendar 1996-03-25 ~ 1996-03-25
    CIF 41 - Secretary → ME
  • 43
    THE TV DISCOUNT CONSULTANCY LIMITED - 2001-05-03
    JMN 300 LIMITED - 2001-04-05
    icon of addressMarket Building, 72-82 Rosebery Avenue, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,263,021 GBP2024-04-30
    Officer
    icon of calendar 2001-01-18 ~ 2001-04-11
    CIF 19 - Director → ME
    Officer
    icon of calendar 2001-01-18 ~ 2001-04-11
    CIF 18 - Secretary → ME
  • 44
    DJF RESIDENTIAL LETTINGS LIMITED - 2009-04-24
    RJF RESIDENTIAL LETTINGS LIMITED - 2005-08-24
    icon of address3 Coldbath Square, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    99,745 GBP2018-12-31
    Officer
    icon of calendar 1997-04-08 ~ 2008-12-19
    CIF 143 - Nominee Secretary → ME
  • 45
    icon of address1 High Street, Thatcham, Berks, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,859 GBP2024-06-30
    Officer
    icon of calendar 2014-06-10 ~ 2022-09-29
    CIF 54 - Secretary → ME
  • 46
    CHARCO 643 LIMITED - 1996-05-20
    icon of address111 Milford Road Milford Road, Lymington, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,499 GBP2016-12-31
    Officer
    icon of calendar 1996-09-26 ~ 1998-04-09
    CIF 37 - Secretary → ME
  • 47
    JMN2007 LIMITED - 2008-04-11
    icon of address495 Green Lanes, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -160,919 GBP2021-11-30
    Officer
    icon of calendar 2008-04-03 ~ 2008-04-21
    CIF 1 - Secretary → ME
  • 48
    JMN 114 LIMITED - 2005-01-19
    icon of address40 Minsterley Avenue, Shepperton, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-11 ~ 2011-07-31
    CIF 115 - Secretary → ME
  • 49
    JMN 113 LIMITED - 2004-11-26
    icon of addressThe Bridge, 7 Hope Fountain, Camberley, England
    Active Corporate (6 parents)
    Equity (Company account)
    269,519 GBP2024-11-30
    Officer
    icon of calendar 2004-11-11 ~ 2005-02-02
    CIF 10 - Secretary → ME
  • 50
    icon of addressUnit 4c Ash Park Business Centre, Ash Lane Little London, Tadley, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    -22,137 GBP2024-03-31
    Officer
    icon of calendar 1993-02-18 ~ 1993-02-20
    CIF 161 - Nominee Secretary → ME
  • 51
    icon of address1 High Street, Thatcham, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    68 GBP2019-12-31
    Officer
    icon of calendar 1998-09-15 ~ 1998-10-01
    CIF 139 - Nominee Secretary → ME
  • 52
    icon of address1 Minsterley Avenue, Shepperton, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-01 ~ 2009-11-30
    CIF 11 - Secretary → ME
  • 53
    icon of addressTudor Cottage Wyatts Lane, Little Cornard, Sudbury, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-24 ~ 2005-02-02
    CIF 6 - Secretary → ME
  • 54
    JMN 233 LIMITED - 2000-04-27
    icon of addressTuition House, 27-37 St. Georges Road, Wimbledon, London
    Active Corporate (1 parent)
    Equity (Company account)
    -36,979 GBP2021-03-31
    Officer
    icon of calendar 2000-02-09 ~ 2000-06-30
    CIF 136 - Nominee Secretary → ME
  • 55
    icon of address2 Communications Road, Greenham Business Park, Newbury, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,306 GBP2024-03-31
    Officer
    icon of calendar 1996-09-03 ~ 1996-09-06
    CIF 147 - Nominee Secretary → ME
  • 56
    STONEHAVEN MELVERLY LIMITED - 2015-06-22
    icon of addressSuite 2 2nd Floor Phoenix House, 32 West Street, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -881,187 GBP2019-11-30
    Officer
    icon of calendar 2013-12-06 ~ 2015-07-01
    CIF 91 - Secretary → ME
  • 57
    icon of addressFirst Floor Black Country House, Rounds Green Road, Oldbury, West Midlands
    Active Corporate (5 parents)
    Equity (Company account)
    1,960,658 GBP2024-03-31
    Officer
    icon of calendar 1996-01-08 ~ 1996-01-09
    CIF 44 - Director → ME
    Officer
    icon of calendar 1996-01-08 ~ 1996-01-09
    CIF 45 - Secretary → ME
  • 58
    LOGISTICS PLANNING INTERNATIONAL LIMITED - 2006-12-21
    icon of addressWellington House, 57 Dyer Street, Cirencester, Gloucestershire
    Active Corporate (5 parents)
    Equity (Company account)
    22,502 GBP2024-03-31
    Officer
    icon of calendar 1996-04-11 ~ 1996-04-12
    CIF 39 - Director → ME
    Officer
    icon of calendar 1996-04-11 ~ 1996-04-12
    CIF 38 - Secretary → ME
  • 59
    C D SALES & MARKETING LIMITED - 2008-05-19
    GATEWAY 2000 INTERNATIONAL LIMITED - 2000-03-07
    icon of address1 High Street, Thatcham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-05 ~ 2000-03-08
    CIF 21 - Director → ME
    Officer
    icon of calendar 1999-08-05 ~ 2000-03-08
    CIF 20 - Secretary → ME
  • 60
    icon of addressDawes Court House Dawes Court, High Street, Esher, England
    Active Corporate (2 parents)
    Equity (Company account)
    44 GBP2024-03-31
    Officer
    icon of calendar 1995-03-27 ~ 1995-06-01
    CIF 53 - Director → ME
    Officer
    icon of calendar 1995-03-27 ~ 1995-06-01
    CIF 52 - Secretary → ME
  • 61
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,587,298 GBP2018-03-31
    Officer
    icon of calendar 1995-04-11 ~ 1995-04-12
    CIF 50 - Director → ME
    Officer
    icon of calendar 1995-04-11 ~ 1995-04-12
    CIF 51 - Secretary → ME
  • 62
    MILLENIUM MEETINGS LIMITED - 1995-11-23
    BARTCO LIMITED - 1995-11-03
    icon of address1 High Street, Thatcham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,146 GBP2021-05-23
    Officer
    icon of calendar 1995-01-24 ~ 2005-08-20
    CIF 149 - Nominee Secretary → ME
  • 63
    icon of addressOakfield, Newtown, Newbury, Berks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    23,842 GBP2024-07-31
    Officer
    icon of calendar 1993-07-29 ~ 1993-10-12
    CIF 154 - Nominee Secretary → ME
  • 64
    icon of address64 New Cavendish Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,976 GBP2016-09-30
    Officer
    icon of calendar 2001-06-25 ~ 2001-07-24
    CIF 16 - Secretary → ME
  • 65
    JMN202 LIMITED - 1998-03-18
    icon of address8 Holme Chase, St Georges Avenue, Weybridge, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -84 GBP2024-03-31
    Officer
    icon of calendar 1998-02-12 ~ 2007-02-27
    CIF 30 - Secretary → ME
  • 66
    JMN 210 LIMITED - 1998-09-14
    icon of address22 Park Lawn Road, Weybridge, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-06-02 ~ 1998-10-27
    CIF 26 - Director → ME
    Officer
    icon of calendar 1998-06-02 ~ 1998-10-27
    CIF 27 - Secretary → ME
  • 67
    PDP ACQUISITIONS LIMITED - 1997-06-30
    DE FACTO 618 LIMITED - 1997-06-25
    icon of addressApollo House, Plane Tree Crescent, Feltham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-07-23 ~ 2007-07-31
    CIF 33 - Secretary → ME
  • 68
    JSI LOGISTICS LIMITED - 2010-01-19
    JMN 8606 LIMITED - 2007-04-17
    icon of address6th Floor, Charlotte Building, 17 Gresse Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2006-06-14 ~ 2010-01-21
    CIF 2 - Secretary → ME
  • 69
    icon of address6 Milam Close, Aborfield, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    319,105 GBP2025-03-31
    Officer
    icon of calendar 2000-03-30 ~ 2005-06-30
    CIF 133 - Nominee Secretary → ME
  • 70
    icon of addressIbex House, Baker Street, Weybridge
    Active Corporate (3 parents)
    Equity (Company account)
    136,341 GBP2024-03-31
    Officer
    icon of calendar 2011-08-15 ~ 2014-09-25
    CIF 98 - Secretary → ME
  • 71
    icon of addressFirst Floor, 336 Molesey Road, Hersham, Walton On Thames, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,425,052 GBP2024-03-31
    Officer
    icon of calendar 2005-09-23 ~ 2021-11-10
    CIF 71 - Secretary → ME
  • 72
    MARKFLAME ELECTRICS LIMITED - 1999-05-13
    icon of address97 High Road, Byfleet, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -159,206 GBP2017-03-31
    Officer
    icon of calendar 2007-10-03 ~ 2014-08-13
    CIF 112 - Secretary → ME
  • 73
    SECURITY 2000 ELIXIR OF LIFE LTD - 1997-07-01
    icon of addressSouthern House, Wellesley Grove, Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-04 ~ 1999-01-01
    CIF 34 - Director → ME
    Officer
    icon of calendar 1997-02-04 ~ 2013-07-01
    CIF 120 - Secretary → ME
  • 74
    JMN 1511 LIMITED - 2008-01-17
    icon of addressNightingale House, 46/48 East Street, Epsom, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -7,374 GBP2023-11-30
    Officer
    icon of calendar 2006-11-28 ~ 2023-04-18
    CIF 70 - Secretary → ME
  • 75
    RTS INTERNATIONAL LIMITED - 2001-11-30
    JMN 620 LIMITED - 2001-07-16
    icon of address1 High Street, Thatcham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-25 ~ 2001-07-18
    CIF 15 - Secretary → ME
  • 76
    icon of addressTown Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    48,497 GBP2019-12-31
    Officer
    icon of calendar 2005-06-16 ~ 2015-03-11
    CIF 114 - Secretary → ME
  • 77
    icon of addressFirst Floor Redington Court, 69 Church Road, Hove, East Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    291,045 GBP2024-03-31
    Officer
    icon of calendar 2000-12-13 ~ 2000-12-13
    CIF 131 - Nominee Secretary → ME
  • 78
    SUTHERLAND HEALTH GROUP LIMITED - 2008-10-01
    SUTHERLAND GROUP HOLDINGS LIMITED - 2008-08-27
    icon of address2 Chawley Park, Cumnor Hill, Oxford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,159 GBP2022-09-30
    Officer
    icon of calendar 1998-09-01 ~ 1998-09-01
    CIF 24 - Director → ME
    Officer
    icon of calendar 1998-09-01 ~ 1998-09-01
    CIF 25 - Secretary → ME
  • 79
    SHARP'S MOBILE WORKSHOP LIMITED - 2007-04-02
    icon of address1 High Street, Thatcham, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    120,048 GBP2024-11-30
    Officer
    icon of calendar 1992-11-26 ~ 1993-01-20
    CIF 162 - Nominee Secretary → ME
  • 80
    WESTINSURE PLYMOUTH LIMITED - 2008-10-22
    DEVON INSURANCE SERVICES LIMITED - 2004-05-07
    icon of addressUnit 18 Darklake Park 6 Darklake View, Estover, Plymouth, Devon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    122,996 GBP2022-12-31
    Officer
    icon of calendar 1997-07-23 ~ 1997-07-23
    CIF 141 - Nominee Secretary → ME
  • 81
    icon of addressFlat 1 3-7 Walpole Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,982,284 GBP2023-11-30
    Officer
    icon of calendar 2014-11-14 ~ 2018-03-21
    CIF 90 - Secretary → ME
  • 82
    icon of address1 High Street, Thatcham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -401,673 GBP2018-05-31
    Officer
    icon of calendar 2011-07-22 ~ 2020-10-07
    CIF 85 - Secretary → ME
  • 83
    icon of address1 High Street, Thatcham, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -18,868 GBP2024-09-30
    Officer
    icon of calendar 1998-09-22 ~ 1999-01-18
    CIF 138 - Nominee Secretary → ME
  • 84
    icon of address1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-03 ~ 2006-12-31
    CIF 12 - Secretary → ME
  • 85
    icon of addressThe Circle Spa, Queen Elizabeth Street, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2025-06-30
    Officer
    icon of calendar 1994-06-03 ~ 1994-06-10
    CIF 151 - Nominee Secretary → ME
  • 86
    FIRST COUNTY CASH CENTRES LIMITED - 1997-05-14
    FIRST COUNTY SURETIES (NO 2) LIMITED - 1995-01-04
    icon of address49 Princes Road, Weybridge, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-04-23 ~ 1993-04-24
    CIF 160 - Nominee Secretary → ME
  • 87
    icon of addressUnit 4 Creykes Court. Unit 4 Creykes Court, 5 Craigie Drive, Plymouth, Devon, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 1997-07-02 ~ 1997-07-03
    CIF 142 - Nominee Secretary → ME
  • 88
    METAWAVE LIMITED - 2001-03-09
    icon of address1 High Street, Thatcham, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,172 GBP2024-03-31
    Officer
    icon of calendar 1994-05-27 ~ 1994-05-31
    CIF 152 - Nominee Secretary → ME
  • 89
    HT SOFTWARE SERVICES LIMITED - 2019-02-14
    icon of address495 Green Lanes, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -190,731 GBP2023-11-30
    Officer
    icon of calendar 2012-02-17 ~ 2017-11-30
    CIF 96 - Secretary → ME
  • 90
    icon of addressKennet House 15 The Broadway, Thatcham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-07 ~ 1999-05-28
    CIF 22 - Director → ME
    Officer
    icon of calendar 1999-05-07 ~ 1999-05-28
    CIF 23 - Secretary → ME
  • 91
    icon of address98-110 High Street, Guildford, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-30 ~ 2011-08-07
    CIF 122 - Secretary → ME
  • 92
    icon of address2 Scholar Green Road, Stretford, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    219,525 GBP2024-03-31
    Officer
    icon of calendar 2003-01-28 ~ 2003-01-30
    CIF 14 - Secretary → ME
  • 93
    icon of address47b Grove Street, Wantage, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    124,526 GBP2024-04-30
    Officer
    icon of calendar 1998-04-07 ~ 1998-06-09
    CIF 140 - Nominee Secretary → ME
  • 94
    JMN 914 LIMITED - 2005-06-09
    icon of addressPearl Assurance House 319 Ballards Lane, North Finchley, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-24 ~ 2005-06-21
    CIF 8 - 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.