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
    Prevost, Margaret Elaine
    Formation Agent
    Individual (4 offsprings)
    Officer
    icon of calendar 1993-06-14 ~ dissolved
    OF - Secretary → CIF 0
  • 2
    Prevost, John Peter Raymond
    Chartered Accountant born in September 1953
    Individual (17 offsprings)
    Officer
    icon of calendar 1992-10-05 ~ dissolved
    OF - Director → CIF 0
    Mr John Peter Raymond Prevost
    Born in September 1953
    Individual (17 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
Ceased 2
  • 1
    Prevost, John Peter Raymond
    Individual (17 offsprings)
    Officer
    icon of calendar 1992-10-05 ~ 1993-06-14
    OF - Secretary → CIF 0
  • 2
    Crellin, Derek
    Socilitor born in March 1942
    Individual (2 offsprings)
    Officer
    icon of calendar 1992-10-05 ~ 1995-02-08
    OF - Director → CIF 0
parent relation
Company in focus

WHITE HOUSE LAW SERVICES LIMITED

Standard Industrial Classification
69109 - Activities Of Patent And Copyright Agents; Other Legal Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Average Number of Employees
02019-01-01 ~ 2019-12-31
02018-01-01 ~ 2018-12-31
Current Assets
2 GBP2019-12-31
2 GBP2018-12-31
Net Current Assets/Liabilities
2 GBP2019-12-31
2 GBP2018-12-31
Total Assets Less Current Liabilities
2 GBP2019-12-31
2 GBP2018-12-31
Equity
2 GBP2019-12-31
2 GBP2018-12-31

Related profiles found in government register
child relation
Offspring entities and appointments
Active 2
  • 1
    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 ~ dissolved
    CIF 22 - Director → ME
  • 2
    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 73 - Nominee Director → ME
Ceased 71
  • 1
    ASHLEY DATA TELECOM LIMITED - 1998-01-29
    CABLEBASE NETWORK SOLUTIONS LIMITED - 2004-07-19
    CABLEBASE SOLUTIONS LIMITED - 1998-02-17
    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 59 - Nominee Director → ME
  • 2
    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 67 - Nominee Director → ME
  • 3
    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 64 - Nominee Director → ME
  • 4
    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 65 - Nominee Director → ME
  • 5
    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 2 - Director → ME
  • 6
    POWELL COMMUNICATIONS LIMITED - 1997-04-18
    PS COMMUNICATIONS LIMITED - 2002-08-22
    MOTIONTOUCH LTD. - 2012-01-06
    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 ~ 1996-09-19
    CIF 53 - Nominee Director → ME
  • 7
    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 ~ 2001-08-10
    CIF 21 - Director → ME
  • 8
    JMN 232 LIMITED - 2000-02-16
    CONDOMANIA-DIRECT.COM LIMITED - 2000-02-23
    CONDOMANIADIRECT.COM PLC - 2002-03-22
    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 33 - Nominee Director → ME
  • 9
    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 52 - Nominee Director → ME
  • 10
    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 29 - Nominee Director → ME
  • 11
    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 55 - Nominee Director → ME
  • 12
    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 9 - Director → ME
  • 13
    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 66 - Nominee Director → ME
  • 14
    JMN 618 LIMITED - 2000-03-29
    MURRAY DAVIES LIMITED - 2005-10-18
    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 32 - Nominee Director → ME
  • 15
    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 1 - Director → ME
  • 16
    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 ~ 2002-05-21
    CIF 24 - Nominee Director → ME
  • 17
    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 51 - Nominee Director → ME
  • 18
    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 11 - Director → ME
  • 19
    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 ~ 1999-01-11
    CIF 40 - Nominee Director → ME
  • 20
    JMN 1009 LIMITED - 2006-08-09
    STONEHAVEN HOMES LIMITED - 2018-08-14
    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 ~ 2007-07-17
    CIF 7 - Director → ME
  • 21
    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 ~ 2000-11-14
    CIF 28 - Nominee Director → ME
  • 22
    JMN 112 LIMITED - 2003-08-28
    SHARJAN LIMITED - 2008-05-15
    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 ~ 2003-08-28
    CIF 17 - Director → 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 ~ 2006-10-01
    CIF 4 - Director → ME
  • 24
    RJF RESIDENTIAL LETTINGS LIMITED - 2005-08-24
    DJF RESIDENTIAL LETTINGS LIMITED - 2009-04-24
    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 ~ 1997-04-09
    CIF 47 - Nominee Director → ME
  • 25
    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 12 - Director → ME
  • 26
    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 70 - Nominee Director → ME
  • 27
    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 42 - Nominee Director → ME
  • 28
    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 ~ 2000-10-20
    CIF 39 - Nominee Director → ME
  • 29
    JMN 617 LIMITED - 2000-03-29
    JACK DAVISON (BERKS) LIMITED - 2002-11-05
    icon of address111 Milford Road, Lymington, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-22 ~ 2000-03-30
    CIF 31 - Nominee Director → ME
  • 30
    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 ~ 2001-02-01
    CIF 36 - Nominee Director → ME
  • 31
    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 ~ 2002-05-30
    CIF 25 - Nominee Director → ME
  • 32
    icon of address1 Minsterley Avenue, Shepperton, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-01 ~ 2004-07-09
    CIF 13 - Director → ME
  • 33
    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 8 - Director → ME
  • 34
    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 34 - Nominee Director → ME
  • 35
    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 54 - Nominee Director → ME
  • 36
    JMN 234 LIMITED - 2000-03-14
    707. COM LIMITED - 2000-11-09
    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 ~ 2000-11-15
    CIF 35 - Nominee Director → ME
  • 37
    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 ~ 1996-11-01
    CIF 57 - Nominee Director → 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 ~ 1997-01-02
    CIF 49 - Nominee Director → ME
  • 39
    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 ~ 1993-10-11
    CIF 63 - Nominee Director → ME
  • 40
    icon of addressOakfield, Newtown, Newbury, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 1993-08-28 ~ 1993-09-02
    CIF 62 - Nominee Director → ME
  • 41
    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 20 - Director → ME
  • 42
    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 ~ 2000-07-18
    CIF 44 - Nominee Director → ME
  • 43
    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 ~ 1993-09-16
    CIF 72 - Nominee Director → ME
  • 44
    JMN 8606 LIMITED - 2007-04-17
    JSI LOGISTICS LIMITED - 2010-01-19
    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 ~ 2007-09-04
    CIF 5 - Director → ME
  • 45
    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 ~ 2000-03-30
    CIF 30 - Nominee Director → ME
  • 46
    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 ~ 1993-05-01
    CIF 69 - Nominee Director → ME
  • 47
    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 ~ 2005-01-10
    CIF 18 - Director → ME
  • 48
    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 ~ 2006-09-11
    CIF 6 - Director → ME
  • 49
    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 ~ 2009-11-01
    CIF 3 - Director → ME
  • 50
    JMN 620 LIMITED - 2001-07-16
    RTS INTERNATIONAL LIMITED - 2001-11-30
    icon of address1 High Street, Thatcham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-25 ~ 2001-07-18
    CIF 19 - Director → ME
  • 51
    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 ~ 1997-04-09
    CIF 48 - Nominee Director → ME
  • 52
    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 27 - Nominee Director → ME
  • 53
    SHARP'S MOBILE WORKSHOP LIMITED - 2007-04-02
    icon of address1 High Street, Thatcham, England
    Active Corporate (7 parents)
    Equity (Company account)
    120,048 GBP2024-11-30
    Officer
    icon of calendar 1992-11-26 ~ 1992-11-27
    CIF 71 - Nominee Director → ME
  • 54
    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 ~ 1999-10-04
    CIF 38 - Nominee Director → ME
  • 55
    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 45 - Nominee Director → ME
  • 56
    STEPHENSON FANCY & CO LIMITED - 2011-03-21
    JMN 203 LIMITED - 2005-07-07
    STEPHENSON JAMES FANCY & CO LIMITED - 2015-11-10
    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 ~ 2005-06-28
    CIF 23 - Nominee Director → ME
  • 57
    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 ~ 2004-10-05
    CIF 14 - Director → ME
  • 58
    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 41 - Nominee Director → 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 ~ 2006-12-20
    CIF 37 - Nominee Director → ME
  • 60
    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 60 - Nominee Director → ME
  • 61
    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 68 - Nominee Director → ME
  • 62
    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 ~ 1996-11-14
    CIF 56 - Nominee Director → ME
  • 63
    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 46 - Nominee Director → ME
  • 64
    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 61 - Nominee Director → ME
  • 65
    JMN 202 LIMITED - 2004-03-02
    TOTAL LOGISTICS MANAGEMENT LIMITED - 2008-12-24
    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 ~ 2004-03-22
    CIF 15 - Director → ME
  • 66
    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 ~ 2001-12-06
    CIF 26 - Nominee Director → ME
  • 67
    WHITE CROSS BALFOUR LIMITED - 1994-09-13
    HUMPHREYS, HAGGAS, SUTTON & CO LIMITED - 2006-08-10
    INTEGRO INSURANCE BROKERS LIMITED - 2020-07-06
    icon of address70 Fenchurch Street, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 1994-08-11 ~ 1994-08-16
    CIF 58 - Nominee Director → ME
  • 68
    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 16 - Director → ME
  • 69
    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 43 - Nominee Director → ME
  • 70
    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 ~ 1997-01-02
    CIF 50 - Nominee Director → ME
  • 71
    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 10 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.