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
    Lewis, Kate Louise
    Born in December 1972
    Individual (53 offsprings)
    Officer
    icon of calendar 2016-01-31 ~ now
    OF - Director → CIF 0
  • 2
    Beech, David Andrew
    Born in November 1965
    Individual (77 offsprings)
    Officer
    icon of calendar 2016-01-31 ~ now
    OF - Director → CIF 0
  • 3
    KNIGHTSLLP LIMITED - 2015-02-05
    icon of addressKnights Professional Services Limited, The Brampton, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (5 parents, 67 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 19
  • 1
    Brown, Andrew William Law
    Solicitor born in January 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2002-10-01 ~ 2007-09-10
    OF - Director → CIF 0
  • 2
    Jones, Charles
    Solicitor born in February 1958
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-06-29 ~ 2016-01-31
    OF - Director → CIF 0
  • 3
    Honeyands, Susan Violet
    Solicitor born in January 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2010-12-10 ~ 2015-07-09
    OF - Director → CIF 0
  • 4
    Miller, David John
    Solicitor born in March 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-06-03 ~ 2010-12-10
    OF - Director → CIF 0
  • 5
    Sheridan, James Ian
    Solicitor born in December 1970
    Individual (8 offsprings)
    Officer
    icon of calendar 2000-01-24 ~ 2000-08-14
    OF - Director → CIF 0
  • 6
    Chalcraft, Stephen Michael
    Solicitor born in February 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-10-20 ~ 1999-04-30
    OF - Director → CIF 0
  • 7
    Miller, Glenda Katherine Helena
    Solicitor born in March 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-07-22 ~ 2015-01-08
    OF - Director → CIF 0
  • 8
    Lashmore, Richard Antony
    Solicitor born in July 1956
    Individual (1 offspring)
    Officer
    icon of calendar 1993-07-22 ~ 2016-01-31
    OF - Director → CIF 0
  • 9
    Davenport, Nicholas Frederick
    Solicitor born in September 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-03-03 ~ 1999-06-14
    OF - Director → CIF 0
    Davenport, Nicholas Frederick
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-03-03 ~ 1999-06-14
    OF - Secretary → CIF 0
  • 10
    Theofilopoulos, Zoe Therese
    Solicitor born in October 1958
    Individual
    Officer
    icon of calendar 2000-01-24 ~ 2012-09-07
    OF - Director → CIF 0
  • 11
    Bell, Anthony Peter
    Solicitor born in February 1942
    Individual (1 offspring)
    Officer
    icon of calendar 1993-07-22 ~ 2002-04-02
    OF - Director → CIF 0
  • 12
    Shenton, Rebekah Herschel
    Solicitor born in January 1980
    Individual (8 offsprings)
    Officer
    icon of calendar 2010-12-10 ~ 2016-01-31
    OF - Director → CIF 0
  • 13
    Elder, Stephen Alexander
    Solicitor born in September 1944
    Individual
    Officer
    icon of calendar 1993-07-22 ~ 1999-01-11
    OF - Director → CIF 0
  • 14
    Rushton, Adrian Stuart
    Solicitor born in September 1972
    Individual (5 offsprings)
    Officer
    icon of calendar 2004-09-20 ~ 2014-04-30
    OF - Director → CIF 0
  • 15
    Quirk, Cindy Ann
    Solicitor born in December 1964
    Individual
    Officer
    icon of calendar 1996-01-17 ~ 2004-11-04
    OF - Director → CIF 0
  • 16
    Miller, Derek John
    Solicitor born in December 1946
    Individual (7 offsprings)
    Officer
    icon of calendar 1993-03-03 ~ 2009-04-01
    OF - Director → CIF 0
  • 17
    Bamford, Karl Roger
    Solicitor born in October 1962
    Individual (12 offsprings)
    Officer
    icon of calendar 1999-07-19 ~ 2021-09-20
    OF - Director → CIF 0
  • 18
    White, Ian Christopher
    Solicitor born in April 1960
    Individual
    Officer
    icon of calendar 1993-07-22 ~ 2012-04-16
    OF - Director → CIF 0
  • 19
    K & S DIRECTORS LIMITED
    icon of addressC/o Knights Solicitors Llp, The Brampton, Newcastle Under Lyme, Staffordshire, United Kingdom
    Active Corporate (3 parents, 26 offsprings)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    1999-06-29 ~ 2016-01-31
    PE - Secretary → CIF 0
parent relation
Company in focus

K & S SECRETARIES LIMITED

Standard Industrial Classification
99999 - Dormant Company
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Called-up share capital not yet paid and not classified as a current asset
1 GBP2020-12-31
1 GBP2019-12-31
Net Assets/Liabilities
1 GBP2020-12-31
1 GBP2019-12-31
Number of shares allotted
Class 1 ordinary share
1 shares2020-01-01 ~ 2020-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2020-01-01 ~ 2020-12-31
Equity
1 GBP2020-12-31
1 GBP2019-12-31

Related profiles found in government register
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of addressC/o Currie Young Limited, Alexander House Waters Edge Business Park Campbell Road, Stoke On Trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-05 ~ dissolved
    CIF 212 - Secretary → ME
  • 2
    icon of addressMidland House West Way, Botley, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    CIF 213 - Secretary → ME
  • 3
    SEVCO FF 3551 LIMITED - 2004-02-06
    icon of addressMidland House West Way, Botley, Oxford
    Dissolved Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    CIF 192 - Secretary → ME
  • 4
    DML SECRETARIAL SERVICES LIMITED - 2001-07-05
    DARBYS SECRETARIAL SERVICES LIMITED - 1999-04-21
    icon of addressMidland House West Way, Botley, Oxford
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    CIF 190 - Secretary → ME
  • 5
    icon of addressMidland House West Way, Botley, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    CIF 191 - Secretary → ME
  • 6
    K & S (350) LIMITED - 1999-06-16
    icon of addressThe Brampton, Newcastle-under-lyme, Staffordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-03-09 ~ dissolved
    CIF 181 - Nominee Secretary → ME
  • 7
    EARTH 4 RESOURCE LTD - 2017-06-19
    icon of address4385, 10591363 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2017-05-26 ~ dissolved
    CIF 219 - Secretary → ME
  • 8
    NUKO 78 LIMITED - 2008-02-21
    icon of addressMidland House West Way, Botley, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    CIF 198 - Secretary → ME
  • 9
    icon of address20 Paragon Avenue, Westbury Park, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-13 ~ dissolved
    CIF 177 - Secretary → ME
  • 10
    K & S (519) LIMITED - 2004-11-01
    icon of addressKnights Professional Services Limited, The Brampton, Newcastle, Staffordshire
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-11-30
    Officer
    icon of calendar 2003-11-19 ~ dissolved
    CIF 188 - Nominee Secretary → ME
  • 11
    K & S (197) LIMITED - 1993-07-12
    icon of addressC/o Knights Solicitors Llp, The Brampton, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-09 ~ dissolved
    CIF 182 - Secretary → ME
  • 12
    icon of addressMidland House West Way, Botley, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    CIF 193 - Secretary → ME
  • 13
    icon of addressOrigin Two, 106 High Street, Crawley, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-04-17 ~ dissolved
    CIF 215 - Secretary → ME
  • 14
    icon of addressCommerce House, Etruria, Stoke-on-trent, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2002-06-06 ~ dissolved
    CIF 225 - Secretary → ME
  • 15
    K & S (376) LIMITED - 2000-04-13
    icon of addressC/o Begbies Traynor, The Old Barn, Caverswall Park Caverswall Lane, Stoke On Trent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-28 ~ dissolved
    CIF 107 - Nominee Secretary → ME
  • 16
    EPOS 1 LIMITED - 2004-04-22
    icon of addressUnit D Dalewood Road, Lymedale Business Park, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-05 ~ dissolved
    CIF 211 - Secretary → ME
  • 17
    icon of addressThe Brampton, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-04-29 ~ dissolved
    CIF 207 - Secretary → ME
Ceased 206
  • 1
    GLOBAL FULFILMENT SERVICES LIMITED - 2007-01-15
    K & S (473) LIMITED - 2002-09-24
    20:20 GLOBAL LIMITED - 2002-10-22
    icon of addressWeston Road, Crewe, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-19 ~ 2002-11-15
    CIF 66 - Nominee Secretary → ME
  • 2
    K & S (483) LIMITED - 2003-02-18
    WIZCOM LIMITED - 2011-09-12
    icon of addressWeston Road, Crewe, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-09 ~ 2003-02-18
    CIF 58 - Nominee Secretary → ME
  • 3
    K & S (514) LIMITED - 2004-02-03
    icon of addressWeston Road, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-27 ~ 2003-11-18
    CIF 45 - Nominee Secretary → ME
  • 4
    CORNERSTONE RESOURCING .COM LIMITED - 2003-02-24
    K & S (471) LIMITED - 2002-09-11
    CORNERSTONE RESOURCING LIMITED - 2008-10-10
    20:20 INTERNATIONAL LIMITED - 2009-01-27
    icon of addressWeston Road, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-21 ~ 2003-10-17
    CIF 70 - Nominee Secretary → ME
  • 5
    K & S (511) LIMITED - 2004-01-05
    20:20 LOGISTICS LIMITED - 2009-04-03
    icon of addressWeston Road, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-15 ~ 2003-11-18
    CIF 46 - Nominee Secretary → ME
  • 6
    CAUDWELL LOGISTICS LIMITED - 2009-08-14
    K & S (500) LIMITED - 2003-12-05
    icon of addressWeston Road, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-01 ~ 2003-11-18
    CIF 51 - Nominee Secretary → ME
  • 7
    icon of address60 Tremadoc Road, Flat 3, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2008-09-05 ~ 2009-06-04
    CIF 226 - Secretary → ME
  • 8
    K & S (484) LIMITED - 2002-12-13
    icon of addressLake Lodge, Doddington, Nantwich, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    77,531 GBP2024-03-31
    Officer
    icon of calendar 2002-10-09 ~ 2002-12-28
    CIF 56 - Nominee Secretary → ME
  • 9
    K & S (409) LIMITED - 2001-12-14
    CATERING365 LIMITED - 2004-03-16
    A.B.M. NATIONWIDE LIMITED - 2002-09-30
    icon of addressEagle Court, 63-67 Saltisford, Warwick, Warwickshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2001-02-26 ~ 2001-04-26
    CIF 94 - Nominee Secretary → ME
  • 10
    K & S (548) LIMITED - 2005-04-12
    icon of addressNew Road, Hixon, Staffordshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-03-24 ~ 2005-04-07
    CIF 25 - Nominee Secretary → ME
  • 11
    K & S (449) LIMITED - 2002-02-19
    icon of address152 Station Road, Stechford, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    349,118 GBP2024-03-31
    Officer
    icon of calendar 2002-02-11 ~ 2002-04-08
    CIF 73 - Nominee Secretary → ME
  • 12
    K & S (354) LIMITED - 1999-08-05
    icon of address1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    82,814 GBP2020-03-31
    Officer
    icon of calendar 1999-03-09 ~ 1999-07-15
    CIF 114 - Nominee Secretary → ME
  • 13
    K & S (276) LIMITED - 1996-08-19
    icon of addressLandmark St Peters Square, 1 Oxford Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1996-07-17 ~ 1996-08-20
    CIF 144 - Nominee Secretary → ME
  • 14
    K & S (326) LIMITED - 1998-07-23
    icon of addressDaisybank House, 17-19 Leek Road, Cheadle, Stoke-on-trent
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -171,620 GBP2024-03-31
    Officer
    icon of calendar 1998-06-01 ~ 1998-08-28
    CIF 125 - Nominee Secretary → ME
  • 15
    K & S (433) LIMITED - 2001-09-21
    CASTLE PROPERTIES (STAFFORDSHIRE) LIMITED - 2008-08-04
    CASTLE PROPERTIES (STAFFORDSHIRE) LIMITED - 2008-08-20
    icon of addressUnit 2 Brindley Close, Tollgate Industrial Estate, Stafford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2001-08-08 ~ 2001-12-19
    CIF 81 - Nominee Secretary → ME
  • 16
    K & S (261) LIMITED - 1996-05-22
    icon of addressUnit 5 Wistaston Road Business, Centre, Wistaston Road, Crewe, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,384,897 GBP2024-05-31
    Officer
    icon of calendar 1996-02-21 ~ 1996-05-17
    CIF 152 - Nominee Secretary → ME
  • 17
    ALE HEAVYLIFT LIMITED - 2008-11-19
    K & S (364) LIMITED - 2001-02-26
    icon of addressNew Road, Hixon, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    4,806,943 GBP2021-12-31
    Officer
    icon of calendar 1999-08-24 ~ 2001-02-26
    CIF 110 - Nominee Secretary → ME
  • 18
    K & S (249) LIMITED - 1995-11-20
    ALPHA DEVELOPMENTS LIMITED - 2003-09-30
    icon of address78 Chorley New Road, Bolton
    Active Corporate (3 parents)
    Equity (Company account)
    560,572 GBP2024-05-31
    Officer
    icon of calendar 1995-07-10 ~ 1995-09-30
    CIF 158 - Nominee Secretary → ME
  • 19
    K & S (477) LIMITED - 2002-10-22
    icon of addressBegbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-19 ~ 2002-10-18
    CIF 65 - Nominee Secretary → ME
  • 20
    icon of addressSuite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    484 GBP2024-04-30
    Officer
    icon of calendar 2003-07-11 ~ 2003-11-14
    CIF 48 - Nominee Secretary → ME
  • 21
    icon of addressMidland House, West Way, Oxford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,848 GBP2021-07-31
    Officer
    icon of calendar 2016-02-24 ~ 2023-01-13
    CIF 197 - Secretary → ME
  • 22
    icon of address2 Dysart Buildings, Dysart Buildings, Nantwich, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    icon of calendar 2006-10-12 ~ 2007-12-17
    CIF 5 - Secretary → ME
  • 23
    icon of address32 Chesham Road, Stafford, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2006-08-10 ~ 2007-08-16
    CIF 11 - Secretary → ME
  • 24
    K & S (429) LIMITED - 2001-11-15
    icon of addressBet365 House Media Way, Stoke-on-trent, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2001-06-26 ~ 2001-09-25
    CIF 85 - Nominee Secretary → ME
  • 25
    icon of address98a Bethune Road, Stoke Newington, London
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2001-12-12 ~ 2002-02-15
    CIF 76 - Nominee Secretary → ME
  • 26
    FOREFRONT PHOTOGRAPHIC LIMITED - 1998-07-28
    CIC PHOTOGRAPHIC LIMITED - 2018-08-08
    K & S (320) LIMITED - 1998-02-27
    H & W TRANSPORT LIMITED - 1998-03-25
    icon of addressRichard House, Winckley Square, Preston, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -583,976 GBP2024-10-31
    Officer
    icon of calendar 1997-08-14 ~ 1998-03-27
    CIF 132 - Nominee Secretary → ME
  • 27
    K & S (460) LIMITED - 2002-04-19
    icon of addressC/o Broxap Limited, Apedale Works Chesterton, Newcastle Under Lyme, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2002-03-11 ~ 2002-03-21
    CIF 71 - Nominee Secretary → ME
  • 28
    K & S (318) LIMITED - 1998-01-30
    icon of address18 Silk Street, Congleton, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-08-14 ~ 1998-01-28
    CIF 131 - Nominee Secretary → ME
  • 29
    icon of addressUnit 6 Burslem Enterprise Centre, Moorland Road Burslem, Stoke On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-09-26 ~ 1999-05-27
    CIF 130 - Nominee Secretary → ME
  • 30
    K & S (424) LIMITED - 2001-07-12
    icon of addressBrocklehurst Builders Ltd, 80 Canberra Crescent, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-26 ~ 2001-07-24
    CIF 84 - Nominee Secretary → ME
  • 31
    K & S (537) LIMITED - 2004-11-04
    icon of address66 Silverdale Road, Warrington
    Active Corporate (2 parents)
    Equity (Company account)
    3,860 GBP2024-03-31
    Officer
    icon of calendar 2004-08-26 ~ 2004-10-11
    CIF 29 - Nominee Secretary → ME
  • 32
    K & S (278) LIMITED - 1996-08-09
    icon of addressRavensdale, Tunstall, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2017-08-31
    Officer
    icon of calendar 1996-07-17 ~ 1996-07-30
    CIF 143 - Nominee Secretary → ME
  • 33
    K & S (336) LIMITED - 1999-02-10
    icon of addressThe Patch, Stanton, Ashbourne, Derbyshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10,042 GBP2024-06-30
    Officer
    icon of calendar 1998-11-20 ~ 1998-11-27
    CIF 119 - Nominee Secretary → ME
  • 34
    K & S (227) LIMITED - 2013-10-30
    icon of addressWinship Road, Milton, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-04-29 ~ 1994-10-04
    CIF 170 - Nominee Secretary → ME
  • 35
    K & S (398) LIMITED - 2001-02-16
    icon of address4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-06 ~ 2001-12-11
    CIF 98 - Nominee Secretary → ME
  • 36
    CATERHAM FIREPLACES LIMITED - 2004-04-27
    K & S (248) LIMITED - 1995-09-08
    icon of addressTrentside Business Park, Campbell Road, Stoke-on-trent, Staffordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-07-10 ~ 1995-08-18
    CIF 157 - Nominee Secretary → ME
  • 37
    K & S (505) LIMITED - 2003-10-29
    icon of address1 Queens Court School Lane, Caverswall, Stoke On Trent, Staffordshire
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-06-23
    Officer
    icon of calendar 2003-06-01 ~ 2004-01-05
    CIF 52 - Nominee Secretary → ME
    Officer
    icon of calendar 2005-06-01 ~ 2007-09-11
    CIF 20 - Secretary → ME
  • 38
    K & S (339) LIMITED - 1999-02-25
    icon of addressThe Beechwood Centre, 40 Lower Gravel Road, Bromley, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,516,183 GBP2024-12-31
    Officer
    icon of calendar 1998-11-19 ~ 1999-02-18
    CIF 120 - Nominee Secretary → ME
  • 39
    BEAUXFORT LIMITED - 2005-02-16
    K & S (518) LIMITED - 2004-11-23
    icon of addressUnit 3, Carlton House, Registry Street, Stoke-on-trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-19 ~ 2004-11-16
    CIF 43 - Nominee Secretary → ME
  • 40
    icon of addressKnights Solicitors Llp, The Brampton, Newcastle-under-lyme, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-01-31 ~ 2023-07-03
    CIF 187 - Secretary → ME
  • 41
    K & S (359) LIMITED - 1999-12-02
    icon of addressNorthcliffe Accounting Centre, Po Box 6795, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-03-16 ~ 1999-11-11
    CIF 111 - Nominee Secretary → ME
  • 42
    K & S (506) LIMITED - 2003-09-29
    CIBITAS LIMITED - 2003-11-05
    icon of addressCp House, Otterspool Way, Watford, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    -1,738,080 GBP2024-12-31
    Officer
    icon of calendar 2003-06-01 ~ 2003-11-14
    CIF 50 - Nominee Secretary → ME
  • 43
    K & S (232) LIMITED - 1995-01-23
    CLAD CONSULTING LIMITED - 2012-08-08
    icon of address22 Friars Walk, Westlands, Newcastle Under Lyme, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    912,307 GBP2024-10-31
    Officer
    icon of calendar 1994-10-28 ~ 1995-01-11
    CIF 168 - Nominee Secretary → ME
  • 44
    K & S (324) LIMITED - 1998-04-24
    icon of addressBursley Road, Grange Park Cobridge, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-30 ~ 1999-01-22
    CIF 129 - Nominee Secretary → ME
  • 45
    THE 157 GROUP LIMITED - 2016-09-30
    icon of addressGraphic House, 124 City Road, Stoke-on-trent, England
    Dissolved Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2006-12-05 ~ 2010-06-22
    CIF 200 - Secretary → ME
  • 46
    K & S (353) LIMITED - 1999-05-26
    icon of addressWorkington Road, Flimby, Maryport, Cumbria
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-03-09 ~ 1999-06-09
    CIF 113 - Nominee Secretary → ME
  • 47
    icon of address9 Bowens Hill Road, Coleford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -198,474 GBP2024-08-31
    Officer
    icon of calendar 2006-08-30 ~ 2006-09-14
    CIF 6 - Secretary → ME
  • 48
    K & S (257) LIMITED - 1996-05-28
    icon of addressCp House, 97-107 Uxbridge Road, Ealing, London
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1995-11-23 ~ 1996-06-04
    CIF 156 - Nominee Secretary → ME
  • 49
    K & S (244) LIMITED - 1995-07-03
    icon of addressC/o Office At Caltherm Uk Limited Rowhurst Industrial Estate, Chesterton, Newcastle, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2024-06-23
    Officer
    icon of calendar 1995-03-20 ~ 1995-06-21
    CIF 161 - Nominee Secretary → ME
  • 50
    icon of addressB1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-06-26 ~ 2012-06-19
    CIF 201 - Secretary → ME
  • 51
    K & S (357) LIMITED - 1999-09-10
    icon of addressThe Swynnerton Estate Office Swynnerton, Swynnerton, Stone, Staffordshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    4,008,326 GBP2024-03-31
    Officer
    icon of calendar 1999-03-16 ~ 2001-10-25
    CIF 112 - Nominee Secretary → ME
  • 52
    icon of addressLegat Owen, Hospital Street, Nantwich, Cheshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2008-02-28 ~ 2011-10-20
    CIF 208 - Secretary → ME
  • 53
    K & S (407) LIMITED - 2001-03-22
    icon of address40 The Wintles, Bishops Castle, Shropshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-03-31
    Officer
    icon of calendar 2001-02-26 ~ 2003-02-26
    CIF 95 - Nominee Secretary → ME
  • 54
    K & S (553) LIMITED - 2005-07-11
    icon of addressKnights Solicitors Llp, The Brampton, Newcastle-under-lyme, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2005-03-24 ~ 2005-07-29
    CIF 27 - Nominee Secretary → ME
    Officer
    icon of calendar 2016-01-31 ~ 2023-07-03
    CIF 183 - Secretary → ME
  • 55
    DEXION COMINO LIMITED - 2011-12-23
    CONSTRUCTOR GROUP UK LIMITED - 2023-07-03
    K & S (492) LIMITED - 2003-06-17
    icon of addressMurdock Road, Dorcan, Swindon, Wiltshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2003-03-12 ~ 2003-06-10
    CIF 55 - Nominee Secretary → ME
  • 56
    K & S (327) LIMITED - 1998-07-15
    icon of addressMoore Stephens 6 Ridge House, Ridge House Drive Festival Park, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-01 ~ 1998-07-08
    CIF 124 - Nominee Secretary → ME
  • 57
    K & S (329) LIMITED - 2000-07-26
    icon of address9 King Street, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-06-01 ~ 1998-09-29
    CIF 126 - Nominee Secretary → ME
  • 58
    icon of addressWoodeaves, Caton Road, Lancaster, Lancashire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-01-15 ~ 1999-03-26
    CIF 116 - Nominee Secretary → ME
  • 59
    K & S (569) LIMITED - 2005-12-05
    icon of addressThrostles House, Birdsgrove Lane, Ashbourne, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-20 ~ 2006-01-19
    CIF 15 - Secretary → ME
  • 60
    icon of addressHarben House Harben Parade, Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -1,104 GBP2024-04-30
    Officer
    icon of calendar 2006-04-05 ~ 2015-12-14
    CIF 176 - Secretary → ME
  • 61
    icon of addressKnights Solicitors Llp, The Brampton, Newcastle-under-lyme, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-01-31 ~ 2023-07-03
    CIF 184 - Secretary → ME
  • 62
    MUNDAYS (736) LIMITED - 2003-01-06
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-10 ~ 2023-03-22
    CIF 220 - Secretary → ME
  • 63
    K & S (531) LIMITED - 2004-05-24
    icon of addressC/o British Ceramic Research Ltd, Queens Road Penkhull, Stoke On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-20 ~ 2004-06-03
    CIF 37 - Nominee Secretary → ME
  • 64
    K & S (309) LIMITED - 1997-07-22
    icon of addressThe Old Barn Caverswall Park, Caverswall Lane, Stoke-on-trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-12 ~ 1997-10-17
    CIF 137 - Nominee Secretary → ME
  • 65
    K & S (237) LIMITED - 1995-05-02
    FENN SIGNS & GRAPHICS LIMITED - 2003-07-17
    icon of addressSupersine Duramark Ltd, Freemantle Road, Lowestoft, Suffolk
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-02-15 ~ 1995-04-30
    CIF 164 - Nominee Secretary → ME
  • 66
    K & S (438) LIMITED - 2001-10-29
    icon of address3 Buttercliffe Rise, Long Ashton, Bristol
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    24,849 GBP2017-09-30
    Officer
    icon of calendar 2001-09-21 ~ 2001-10-30
    CIF 79 - Nominee Secretary → ME
  • 67
    K & S (230) LIMITED - 1995-12-22
    icon of addressElenora Street, Stoke On Trent
    Active Corporate (5 parents)
    Equity (Company account)
    4,615,918 GBP2024-09-30
    Officer
    icon of calendar 1994-10-28 ~ 1996-01-15
    CIF 169 - Nominee Secretary → ME
  • 68
    K & S (535) LIMITED - 2004-09-17
    icon of address5 Berkeley Court, Borough Road, Newcastle Under Lyme, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    34,166 GBP2024-10-31
    Officer
    icon of calendar 2004-04-20 ~ 2004-11-05
    CIF 39 - Nominee Secretary → ME
  • 69
    icon of addressKnights Solicitors Llp, The Brampton, Newcastle-under-lyme, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-01-31 ~ 2023-07-03
    CIF 185 - Secretary → ME
  • 70
    K & S (383) LIMITED - 2000-07-13
    icon of addressLandmark, St Peter's Square, 1, Oxford Street, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2000-05-19 ~ 2000-09-01
    CIF 104 - Nominee Secretary → ME
  • 71
    LAW 15 LIMITED - 1988-06-14
    icon of addressC50 Barwell Business Park, Leatherhead Road, Chessington, Surrey, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-05-20 ~ 2023-02-15
    CIF 224 - Secretary → ME
  • 72
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,511,500 GBP2024-12-31
    Officer
    icon of calendar 2020-04-17 ~ 2023-05-03
    CIF 218 - Secretary → ME
  • 73
    K & S (265) LIMITED - 1997-05-28
    THE WINNING GROUP LIMITED - 2024-03-26
    icon of addressLee House, 90 Great Bridgewater Street, Manchester, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,475,252 GBP2022-03-31
    Officer
    icon of calendar 1996-02-21 ~ 1997-02-26
    CIF 154 - Nominee Secretary → ME
  • 74
    K & S (301) LIMITED - 1998-05-27
    icon of addressGlobal Group Cold Meece Estate, Cold Meece, Swynnerton, Stone, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -2,782 GBP2025-03-31
    Officer
    icon of calendar 1997-03-11 ~ 1998-07-06
    CIF 138 - Nominee Secretary → ME
  • 75
    K & S (469) LIMITED - 2002-06-25
    icon of addressUnits 1-3 Winpenny Road, Parkhouse East, Newcastle Under Lyme, Staffordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-06-05 ~ 2002-07-09
    CIF 69 - Nominee Secretary → ME
  • 76
    K & S (319) LIMITED - 1998-08-19
    icon of addressHeron Cross House, Grove Road, Stoke-on-trent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-08-14 ~ 1998-07-31
    CIF 133 - Nominee Secretary → ME
  • 77
    K & S (243) LIMITED - 1995-10-13
    icon of addressMillennium House Newhouse Farm Industrial Estate, Mathern, Chepstow, Wales
    Active Corporate (4 parents)
    Current Assets (Company account)
    26,160 GBP2024-07-31
    Officer
    icon of calendar 1995-03-20 ~ 1995-07-10
    CIF 163 - Nominee Secretary → ME
  • 78
    K & S (542) LIMITED - 2005-01-31
    icon of address14a Market Place, Uttoxeter, England
    Active Corporate (8 parents)
    Equity (Company account)
    3,777 GBP2024-08-31
    Officer
    icon of calendar 2004-08-26 ~ 2007-12-17
    CIF 35 - Nominee Secretary → ME
  • 79
    A.J. BOULTON LIMITED - 2004-10-11
    K & S (228) LIMITED - 1995-01-12
    icon of addressUnit 13 & 14 Crabtree Close, Fenton Industrial Estate, Stoke On Trent, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    534,824 GBP2024-03-31
    Officer
    icon of calendar 1994-10-28 ~ 1994-12-31
    CIF 167 - Nominee Secretary → ME
  • 80
    K & S (431) LIMITED - 2001-09-21
    icon of addressUnit 2 Brindley Close, Tollgate Industrial Estate, Stafford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-03 ~ 2001-12-19
    CIF 83 - Nominee Secretary → ME
  • 81
    HEAVENLY BODIES (WILMSLOW) LIMITED - 2006-09-25
    icon of address3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-12 ~ 2006-10-11
    CIF 12 - Secretary → ME
  • 82
    BET365 HOLDINGS LIMITED - 2004-06-07
    BET365 (NEW MEDIA HOLDINGS) LIMITED - 2005-04-11
    K & S (394) LIMITED - 2001-05-04
    icon of addressBet365 House Media Way, Stoke-on-trent, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2000-12-27 ~ 2001-04-27
    CIF 101 - Nominee Secretary → ME
  • 83
    PROBET TECHNOLOGY LIMITED - 2002-10-21
    BET365 (NEW MEDIA) LIMITED - 2005-04-11
    K & S (374) LIMITED - 2000-06-08
    HILLSIDE (NEW MEDIA) LIMITED - 2014-09-25
    BET365 LIMITED - 2004-06-07
    icon of addressBet365 House Media Way, Stoke-on-trent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-03-28 ~ 2000-06-02
    CIF 108 - Nominee Secretary → ME
  • 84
    K & S (382) LIMITED - 2000-07-03
    BROXAP LIMITED - 2000-10-25
    icon of addressRowhurst Industrial Estate, Chesterton, Newcastle Under Lyme, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2000-05-19 ~ 2001-04-30
    CIF 105 - Nominee Secretary → ME
  • 85
    K & S (440) LIMITED - 2001-11-23
    MPCG LIMITED - 2009-02-18
    icon of addressC/o Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    542,593 GBP2020-03-31
    Officer
    icon of calendar 2001-09-21 ~ 2001-12-21
    CIF 80 - Nominee Secretary → ME
  • 86
    K & S (545) LIMITED - 2005-03-03
    icon of addressHoddens Ltd, Brocksford Street, Fenton, Stoke On Trent
    Active Corporate (3 parents)
    Equity (Company account)
    127,530 GBP2024-03-31
    Officer
    icon of calendar 2004-12-08 ~ 2005-02-28
    CIF 28 - Nominee Secretary → ME
  • 87
    LODGEPRIME LIMITED - 1994-06-06
    MHOTRONICS LIMITED - 2001-08-28
    HONDA CONNECTORS LIMITED - 2013-04-02
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    473,694 GBP2024-03-31
    Officer
    icon of calendar 2021-05-24 ~ 2023-04-27
    CIF 223 - Secretary → ME
  • 88
    K & S (254) LIMITED - 1997-06-02
    icon of addressSimarco House, Crittall Road, Witham, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-07-10 ~ 1996-01-22
    CIF 160 - Nominee Secretary → ME
  • 89
    K & S (252) LIMITED - 1995-12-05
    MANDARIN CHINA BUILDING PRODUCTS LIMITED - 2004-04-08
    icon of addressC/o Spearing Insolvency, 25 Greenhill Street, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-07-10 ~ 1995-12-11
    CIF 159 - Nominee Secretary → ME
  • 90
    K & S (239) LIMITED - 1995-04-25
    icon of addressWell, Merchants Warehouse, Castle Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-02-15 ~ 1995-06-30
    CIF 165 - Nominee Secretary → ME
  • 91
    K & S (521) LIMITED - 2004-01-23
    icon of addressKingsley, The Brampton, Newcastle, Staffordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-11-19 ~ 2004-01-22
    CIF 41 - Nominee Secretary → ME
  • 92
    K & S (268) LIMITED - 1996-05-08
    BUSINESS INTELLIGENCE SERVICES LIMITED - 2000-02-25
    icon of addressBusiness Research Group Limited, Cp House, 97-107 Uxbridge Road, Ealing, London
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1996-03-21 ~ 1996-06-04
    CIF 150 - Nominee Secretary → ME
  • 93
    K & S (450) LIMITED - 2002-02-04
    icon of addressAirfield Industrial Estate, Hixon, Stafford, Staffordshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    7,068,371 GBP2024-12-31
    Officer
    icon of calendar 2002-01-24 ~ 2002-01-31
    CIF 74 - Nominee Secretary → ME
  • 94
    K & S (393) LIMITED - 2001-01-12
    icon of addressUnit 2 Brindley Close, Tollgate Industrial Estate, Stafford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2000-12-27 ~ 2001-01-10
    CIF 99 - Nominee Secretary → ME
  • 95
    K & S (474) LIMITED - 2002-10-08
    icon of addressThe Coach House Sundial House Altrincham Road, Styal, Wilmslow, Cheshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2002-09-19 ~ 2002-10-08
    CIF 63 - Nominee Secretary → ME
  • 96
    GEORGE S. HALL GB LIMITED - 2001-06-21
    GEORGE S HALL LIMITED - 2015-02-17
    GEORGE HALL LIMITED - 1997-01-01
    GEORGE S. HALL (HOLDINGS) LIMITED - 2001-03-06
    GEORGE S HALL GB LIMITED - 2004-06-02
    K & S (264) LIMITED - 1996-07-17
    icon of addressC/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 1996-02-21 ~ 1996-11-18
    CIF 153 - Nominee Secretary → ME
  • 97
    GEORGE S HALL SCOTLAND LIMITED - 2003-04-15
    K & S (401) LIMITED - 2001-03-21
    GEORGE S HALL SERVICE LIMITED - 2004-06-02
    GEORGE S. HALL SCOTLAND LIMITED - 2001-06-21
    GSH UK REGIONS LIMITED - 2015-02-17
    icon of addressKroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-02-06 ~ 2001-03-08
    CIF 97 - Nominee Secretary → ME
  • 98
    GEORGE S HALL VISION LIMITED - 2003-04-15
    GSH UK LIMITED - 2015-02-17
    K & S (418) LIMITED - 2001-05-16
    GSH (418) LIMITED - 2001-07-25
    GEORGE S HALL LIMITED - 2004-06-02
    icon of addressC/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2001-04-27 ~ 2001-07-23
    CIF 87 - Nominee Secretary → ME
  • 99
    GEORGE S HALL INTERNATIONAL LIMITED - 2015-02-17
    K & S (397) LIMITED - 2001-03-16
    GEORGE S. HALL INTERNATIONAL LIMITED - 2001-06-21
    icon of addressC/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2000-12-27 ~ 2001-03-08
    CIF 100 - Nominee Secretary → ME
  • 100
    K & S (325) LIMITED - 1998-06-29
    icon of addressC/o Baker Tilly, Brazennose House, Lincoln Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-30 ~ 1998-06-26
    CIF 128 - Nominee Secretary → ME
  • 101
    icon of address2 Fallon Close, Dinnington, Sheffield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-11-20 ~ 2023-02-26
    CIF 227 - Secretary → ME
  • 102
    WOODLANS ENGINEERING LIMITED - 2000-12-07
    TIMBERJACK (UK) LIMITED - 2005-06-06
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-05-24 ~ 2023-04-04
    CIF 222 - Secretary → ME
  • 103
    K & S (245) LIMITED - 1995-07-05
    icon of addressLytton Street, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    637,596 GBP2023-12-31
    Officer
    icon of calendar 1995-03-20 ~ 1995-06-27
    CIF 162 - Nominee Secretary → ME
  • 104
    icon of address45/49 Greek Street, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    109,081 GBP2024-11-30
    Officer
    icon of calendar 1996-08-12 ~ 1998-10-28
    CIF 142 - Nominee Secretary → ME
  • 105
    icon of addressOne, Southampton Row, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-02-26 ~ 2001-04-26
    CIF 93 - Nominee Secretary → ME
  • 106
    icon of addressBet365 House Media Way, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2005-07-11 ~ 2023-07-03
    CIF 205 - Secretary → ME
  • 107
    K & S (224) LIMITED - 1994-10-28
    icon of addressThe Brampton, Newcastle Under Lyme, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 1994-04-29 ~ 2023-04-13
    CIF 180 - Nominee Secretary → ME
  • 108
    icon of addressThe Brampton `, Newcastle-under-lyme, Staffordshire
    Active Corporate (3 parents, 26 offsprings)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 1999-06-29 ~ 2023-04-13
    CIF 179 - Secretary → ME
  • 109
    icon of address20 Paragon Avenue, Westbury Park, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-28 ~ 2009-10-15
    CIF 9 - Secretary → ME
  • 110
    K & S (386) LIMITED - 2000-08-02
    icon of addressGovernance, Tawney Building, Keele University, Keele, Newcastle, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-07-10 ~ 2000-07-24
    CIF 103 - Nominee Secretary → ME
  • 111
    K & S (540) LIMITED - 2005-01-11
    icon of addressLegal & Governance, Keele University, Newcastle, England
    Active Corporate (3 parents)
    Equity (Company account)
    -522,208 GBP2022-07-31
    Officer
    icon of calendar 2004-08-26 ~ 2005-05-19
    CIF 33 - Nominee Secretary → ME
  • 112
    K & S (562) LIMITED - 2006-10-24
    icon of addressKindertons House, Marshfield Bank, Crewe, Cheshire
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2005-07-11 ~ 2006-09-29
    CIF 19 - Secretary → ME
  • 113
    icon of address2 Kingstone Hall Barns Church Lane, Kingstone, Uttoxeter, England
    Active Corporate (6 parents)
    Equity (Company account)
    17 GBP2024-07-31
    Officer
    icon of calendar 2007-07-03 ~ 2010-06-15
    CIF 8 - Secretary → ME
  • 114
    K & S (568) LIMITED - 2005-11-16
    icon of address14 Lumber Lane, Worsley, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    4,671 GBP2024-11-30
    Officer
    icon of calendar 2005-09-20 ~ 2005-11-14
    CIF 14 - Secretary → ME
  • 115
    K & S (536) LIMITED - 2004-12-21
    icon of address9 King Street, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-26 ~ 2004-11-22
    CIF 32 - Nominee Secretary → ME
  • 116
    K & S (219) LIMITED - 1994-09-05
    icon of addressBladon House Festival Way, Festival Park, Stoke-on-trent, Staffordshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1994-03-21 ~ 1994-08-25
    CIF 172 - Nominee Secretary → ME
  • 117
    K & S (570) LIMITED - 2005-11-14
    icon of addressArnold Haase House, Duchy Road, Crewe
    Active Corporate (3 parents)
    Equity (Company account)
    -104,309 GBP2024-03-31
    Officer
    icon of calendar 2005-09-20 ~ 2010-09-01
    CIF 17 - Secretary → ME
  • 118
    K & S (487) LIMITED - 2003-06-12
    icon of addressEton Business Park, Eton Hill Road, Radcliffe, Manchester
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    161,964 GBP2024-09-30
    Officer
    icon of calendar 2002-10-09 ~ 2003-10-31
    CIF 61 - Nominee Secretary → ME
  • 119
    icon of address31 Greek Street, Stockport, England
    Active Corporate (7 parents)
    Equity (Company account)
    78 GBP2024-05-31
    Officer
    icon of calendar 2016-02-26 ~ 2019-11-11
    CIF 189 - Secretary → ME
  • 120
    K & S (538) LIMITED - 2004-10-18
    icon of addressManor Hill Lordsley, Ashley, Nr Market Drayton, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-26 ~ 2004-10-28
    CIF 30 - Nominee Secretary → ME
  • 121
    icon of addressEton Business Park, Eton Hill Road, Radcliffe, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    585,111 GBP2024-09-30
    Officer
    icon of calendar 2007-02-28 ~ 2007-02-28
    CIF 3 - Secretary → ME
  • 122
    LK ACCREDITATION LIMITED - 2016-11-11
    icon of addressEton Business Park, Eton Hill Road, Radcliffe, Manchester
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    808,663 GBP2024-09-30
    Officer
    icon of calendar 2007-02-21 ~ 2007-03-08
    CIF 4 - Secretary → ME
  • 123
    K&S (335) LIMITED - 1998-11-19
    icon of address93 Church Lane, Marple, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,402 GBP2024-07-31
    Officer
    icon of calendar 1998-08-12 ~ 1999-03-16
    CIF 123 - Nominee Secretary → ME
  • 124
    M & G ALTECNIC LIMITED - 2011-02-18
    K & S (258) LIMITED - 1996-02-26
    icon of addressC/o Rsm Tenon, Charterhouse, Legge Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-11-23 ~ 1996-03-28
    CIF 155 - Nominee Secretary → ME
  • 125
    RETAINCO (18) LTD - 1989-05-02
    icon of addressUnit 3 Jamage Industrial Estate, Talke Pits, Stoke-on-trent, Staffordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-07-27 ~ 2019-07-31
    CIF 203 - Secretary → ME
  • 126
    K & S (414) LIMITED - 2001-07-12
    icon of address78 Chorley New Road, Bolton
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    610,716 GBP2024-05-31
    Officer
    icon of calendar 2001-03-12 ~ 2001-09-19
    CIF 92 - Nominee Secretary → ME
  • 127
    MANOR FARM TRADING LIMITED - 2000-07-26
    K & S (378) LIMITED - 2000-05-25
    icon of addressFord House, Market Street, Leek, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-06 ~ 2000-06-07
    CIF 106 - Nominee Secretary → ME
  • 128
    K & S (352) LIMITED - 1999-10-28
    icon of addressC/o Broxap Limited Apedale Works, Rowhurst Industrial Estate, Chesterton, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-09 ~ 1999-10-19
    CIF 115 - Nominee Secretary → ME
  • 129
    icon of addressThe Bluebells Wybunbury Road, Willaston, Nantwich, Cheshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    4 GBP2024-10-31
    Officer
    icon of calendar 2006-10-17 ~ 2010-03-05
    CIF 202 - Secretary → ME
  • 130
    K & S (207) LIMITED - 1993-10-29
    icon of addressBegbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-09-10 ~ 1994-06-17
    CIF 174 - Nominee Secretary → ME
  • 131
    icon of addressThe Exchange, 5 Bank Street, Bury
    Active Corporate (3 parents)
    Equity (Company account)
    -222,682 GBP2024-12-31
    Officer
    icon of calendar 2002-03-11 ~ 2013-07-11
    CIF 209 - Secretary → ME
  • 132
    K & S (434) LIMITED - 2001-10-04
    icon of address7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,910 GBP2024-12-31
    Officer
    icon of calendar 2001-08-03 ~ 2001-09-28
    CIF 82 - Nominee Secretary → ME
  • 133
    J G WRENCH JEWELLERS LIMITED - 2022-11-30
    K & S (493) LIMITED - 2003-11-13
    icon of address56 Derby Street, Leek, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -252 GBP2021-10-31
    Officer
    icon of calendar 2003-05-23 ~ 2003-11-10
    CIF 53 - Nominee Secretary → ME
  • 134
    K & S (323) LIMITED - 1998-04-20
    icon of address36 Pikemere Road, Alsager, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,238 GBP2016-03-31
    Officer
    icon of calendar 1997-12-30 ~ 1998-04-20
    CIF 127 - Nominee Secretary → ME
  • 135
    K & S (281) LIMITED - 1997-10-07
    icon of addressC/o Currie Young Ltd, Riverside 2, No.3, Campbell Road, Stoke-on-trent
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1996-07-17 ~ 1997-07-28
    CIF 146 - Nominee Secretary → ME
  • 136
    K & S (217) LIMITED - 1994-08-12
    icon of addressLancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1994-03-21 ~ 1994-06-24
    CIF 171 - Nominee Secretary → ME
  • 137
    K & S (415) LIMITED - 2001-06-15
    THE DISCOVERY STORE LIMITED - 2004-06-21
    icon of addressOsprey House Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-12 ~ 2001-05-15
    CIF 91 - Nominee Secretary → ME
  • 138
    K & S (387) LIMITED - 2000-08-01
    icon of address8 Leon's Way, Tollgate Industrial Centre, Stafford, England
    Active Corporate (2 parents)
    Equity (Company account)
    109,397 GBP2024-10-31
    Officer
    icon of calendar 2000-07-10 ~ 2000-07-24
    CIF 102 - Nominee Secretary → ME
  • 139
    HOLDCROFT PROPERTIES LIMITED - 2006-11-29
    K & S (211) LIMITED - 1995-05-10
    icon of addressBarringtons Limited, 570-572 Etruria Road, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-09-10 ~ 1994-06-29
    CIF 175 - Nominee Secretary → ME
  • 140
    icon of addressUnit 14, Enterprise Centre Two, Chester Street, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    67,393 GBP2024-01-31
    Officer
    icon of calendar 2007-11-06 ~ 2008-03-19
    CIF 2 - Secretary → ME
  • 141
    K & S (277) LIMITED - 1996-10-17
    icon of addressBegbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-17 ~ 1996-09-20
    CIF 145 - Nominee Secretary → ME
  • 142
    K & S (341) LIMITED - 1999-02-25
    NEWSTEAD PROPERTIES DEVELOPMENTS LIMITED - 1999-04-06
    icon of addressBegbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-07 ~ 1999-02-18
    CIF 118 - Nominee Secretary → ME
  • 143
    MULTISENT LIMITED - 1989-02-16
    icon of addressNovacel Uk Ltd Unit 7 Titan Court, Laporte Way, Luton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2020-04-17 ~ 2023-04-19
    CIF 216 - Secretary → ME
  • 144
    K & S (533) LIMITED - 2004-07-16
    icon of addressBegbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-20 ~ 2004-07-15
    CIF 38 - Nominee Secretary → ME
  • 145
    KEELE PROPERTIES LIMITED - 2004-07-19
    K & S (481) LIMITED - 2003-01-31
    icon of addressBegbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-09 ~ 2003-01-24
    CIF 57 - Nominee Secretary → ME
  • 146
    K & S (530) LIMITED - 2004-07-16
    icon of addressThe Old Barn Caverswall Park, Caverswall Lane, Stoke-on-trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-20 ~ 2004-04-28
    CIF 36 - Nominee Secretary → ME
  • 147
    K & S (411) LIMITED - 2001-04-05
    icon of addressLambert House, 80 Talbot Street, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-03-12 ~ 2001-03-27
    CIF 88 - Nominee Secretary → ME
  • 148
    K & S (412) LIMITED - 2001-04-05
    icon of address359 Yardley Road, Yardley, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-12 ~ 2001-03-27
    CIF 89 - Nominee Secretary → ME
  • 149
    K & S (413) LIMITED - 2001-04-05
    OAKMOOR DEVELOPMENTS LIMITED - 2009-06-19
    icon of address359 Yardley Road, Yardley, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-12 ~ 2001-03-27
    CIF 90 - Nominee Secretary → ME
  • 150
    STOKE-ON-TRENT CRIME INITIATIVE LIMITED - 2018-04-27
    icon of addressSuite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    39,366 GBP2024-04-27
    Officer
    icon of calendar 2002-04-09 ~ 2003-06-17
    CIF 22 - Secretary → ME
  • 151
    icon of addressCentral Square 8th Floor, 29 Wellington Street, Leeds
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2003-10-27 ~ 2003-11-18
    CIF 44 - Nominee Secretary → ME
  • 152
    K & S (209) LIMITED - 1993-11-30
    icon of addressLondon Road, Stoke-on-trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-09-10 ~ 1993-10-11
    CIF 173 - Nominee Secretary → ME
  • 153
    K & S (236) LIMITED - 1995-09-08
    PORTMEIRION CARDEW LIMITED - 2001-11-08
    icon of addressLondon Road, Stoke On Trent, Staffordshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1995-02-15 ~ 1995-08-16
    CIF 166 - Nominee Secretary → ME
  • 154
    K & S (330) LIMITED - 1999-02-15
    icon of addressAnglian House, Ambury Road, Huntingdon, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-08-12 ~ 1999-02-08
    CIF 122 - Nominee Secretary → ME
  • 155
    K & S (284) LIMITED - 1996-10-15
    icon of addressChipnall House Chipnall, Cheswardine, Market Drayton, Shropshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-08-12 ~ 1998-08-13
    CIF 140 - Nominee Secretary → ME
  • 156
    K & S (552) LIMITED - 2005-04-26
    icon of addressFour Ashes Industrial Estate Station Road, Four Ashes, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-03-24 ~ 2005-05-31
    CIF 26 - Nominee Secretary → ME
  • 157
    K & S (478) LIMITED - 2003-05-01
    SLINDON ASSOCIATES LIMITED - 2003-07-29
    icon of addressFour Ashes Industrial Estate Station Road, Four Ashes, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-09-19 ~ 2003-05-06
    CIF 68 - Nominee Secretary → ME
  • 158
    K & S (502) LIMITED - 2003-06-19
    icon of address10 James Nasmyth Way, Eccles, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-06-30
    Officer
    icon of calendar 2003-06-01 ~ 2003-06-25
    CIF 49 - Nominee Secretary → ME
  • 159
    K & S (448) LIMITED - 2002-02-14
    icon of addressEbenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    468,234 GBP2024-03-31
    Officer
    icon of calendar 2002-01-24 ~ 2002-02-12
    CIF 75 - Nominee Secretary → ME
  • 160
    K & S (317) LIMITED - 1999-11-18
    icon of addressAnglian House, Ambury Road, Huntingdon, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-07-23 ~ 1999-11-05
    CIF 134 - Nominee Secretary → ME
  • 161
    K & S (351) LIMITED - 2003-01-22
    icon of addressThe Brampton, Newcastle-under-lyme, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    173 GBP2024-03-31
    Officer
    icon of calendar 1999-03-09 ~ 2024-07-19
    CIF 210 - Nominee Secretary → ME
  • 162
    K & S (447) LIMITED - 2002-01-24
    icon of address79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -170,704 GBP2015-06-30
    Officer
    icon of calendar 2001-11-13 ~ 2002-01-21
    CIF 78 - Nominee Secretary → ME
  • 163
    REALLY USEFUL WEBSITES LIMITED - 2022-04-19
    icon of addressOffice One, Floor One Maxwell House, Liverpool Innovation Park, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,829 GBP2024-03-31
    Officer
    icon of calendar 2006-03-23 ~ 2022-03-31
    CIF 204 - Secretary → ME
  • 164
    K & S (333) LIMITED - 1999-01-19
    icon of address84 Brook Street, Office 4.30, London, Westminster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    icon of calendar 1998-08-12 ~ 1999-01-12
    CIF 121 - Nominee Secretary → ME
  • 165
    K & S (274) LIMITED - 1996-07-09
    icon of addressShaftsbury House 2 High Street, Eccleshall, Stafford, Staffordshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    874,111 GBP2024-03-31
    Officer
    icon of calendar 1996-06-13 ~ 1996-07-09
    CIF 147 - Nominee Secretary → ME
  • 166
    icon of address7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    icon of calendar 2006-04-26 ~ 2008-10-31
    CIF 13 - Secretary → ME
  • 167
    SG WORLD LIMITED - 2006-04-03
    K & S (541) LIMITED - 2005-09-16
    icon of address2 Duchy Road, Crewe, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-26 ~ 2005-09-13
    CIF 34 - Nominee Secretary → ME
  • 168
    K & S (539) LIMITED - 2004-10-28
    icon of addressSally Anna's Day Nursery Liverpool Road West, Church Lawton, Stoke-on-trent, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    435,101 GBP2024-12-31
    Officer
    icon of calendar 2004-08-26 ~ 2004-11-10
    CIF 31 - Nominee Secretary → ME
  • 169
    icon of addressThe Estate Office Sansaw Business Park, Hadnall, Shrewsbury, Shropshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-08-16 ~ 2006-09-27
    CIF 10 - Secretary → ME
  • 170
    K & S (480) LIMITED - 2003-01-14
    icon of address13 Kinnersley Avenue, Kidsgrove, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -48,756 GBP2023-03-31
    Officer
    icon of calendar 2002-09-19 ~ 2003-01-21
    CIF 67 - Nominee Secretary → ME
  • 171
    K & S (565) LIMITED - 2006-01-17
    icon of address81 Crewe Road, Alsager, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-11 ~ 2006-03-22
    CIF 18 - Secretary → ME
  • 172
    SENATE TRAINING LIMITED - 2006-03-28
    K & S (567) LIMITED - 2005-12-22
    SENATE SECURITY TRAINING LIMITED - 2012-06-01
    icon of address81 Crewe Road, Alsager, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-20 ~ 2006-03-22
    CIF 16 - Secretary → ME
  • 173
    SAFEGUARD WORLD UK LIMITED - 2008-12-21
    SAFEGUARD WORLD LIMITED - 2007-12-28
    icon of addressArnold Haase House, Duchy Road, Crewe
    Active Corporate (4 parents)
    Equity (Company account)
    258,598 GBP2024-03-31
    Officer
    icon of calendar 2007-09-12 ~ 2010-09-12
    CIF 7 - Secretary → ME
  • 174
    K & S (475) LIMITED - 2002-10-02
    icon of addressVodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-09-19 ~ 2002-10-18
    CIF 64 - Nominee Secretary → ME
  • 175
    K & S (495) LIMITED - 2003-04-13
    icon of address31 High Street, Tarporley, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-13 ~ 2003-04-14
    CIF 54 - Nominee Secretary → ME
    Officer
    icon of calendar 2003-08-24 ~ 2004-08-09
    CIF 21 - Secretary → ME
  • 176
    K & S PROTECTIVE INVESTMENTS LIMITED - 2006-06-06
    icon of addressSuite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -184,038 GBP2024-05-31
    Officer
    icon of calendar 2006-05-25 ~ 2023-01-04
    CIF 178 - Secretary → ME
  • 177
    GARNER BENNETT (OFFICE SUPPLIES) LIMITED - 2008-03-10
    GB-OFFICE GROUP LIMITED - 2012-02-24
    K & S (343) LIMITED - 1999-02-17
    icon of addressHillcairnie House, St Andrews Road, Droitwich, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-15 ~ 1999-01-21
    CIF 117 - Nominee Secretary → ME
  • 178
    K & S (486) LIMITED - 2003-04-16
    icon of addressBurgundy House 21 The Foresters, High Street, Harpenden, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    249,043 GBP2024-10-31
    Officer
    icon of calendar 2002-10-09 ~ 2003-03-11
    CIF 60 - Nominee Secretary → ME
  • 179
    K & S (476) LIMITED - 2002-10-02
    MERIDIAN ADVERTISING LIMITED - 2009-01-13
    TABACON (BURY) LIMITED - 2005-03-21
    icon of addressBurgundy House, 21 The Foresters, Harpenden, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -1,043,799 GBP2024-10-31
    Officer
    icon of calendar 2002-09-19 ~ 2002-10-03
    CIF 62 - Nominee Secretary → ME
  • 180
    K & S (485) LIMITED - 2003-03-10
    icon of addressBurgundy House 21 The Foresters, High Street, Harpenden, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    319,636 GBP2024-10-31
    Officer
    icon of calendar 2002-10-09 ~ 2003-03-11
    CIF 59 - Nominee Secretary → ME
  • 181
    K & S (507) LIMITED - 2003-09-24
    icon of addressSovereign House 2 Dominus Way, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2003-07-15 ~ 2008-02-26
    CIF 47 - Nominee Secretary → ME
  • 182
    icon of address12 Mill Street, Wantage, England
    Active Corporate (5 parents)
    Equity (Company account)
    36 GBP2024-05-31
    Officer
    icon of calendar 2016-08-12 ~ 2019-04-01
    CIF 194 - Secretary → ME
  • 183
    icon of addressSutton House Berry Hill Road, Fenton, Stoke-on-trent, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,948,776 GBP2024-06-30
    Officer
    icon of calendar 2008-01-15 ~ 2023-07-21
    CIF 1 - Secretary → ME
  • 184
    K & S (523) LIMITED - 2005-01-17
    icon of addressCourthill House, 60 Water Lane, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-03 ~ 2004-11-24
    CIF 40 - Nominee Secretary → ME
  • 185
    ATLAS REAL ESTATE LIMITED - 2009-01-13
    TABACON (LONDON) LIMITED - 2008-05-30
    K & S (463) LIMITED - 2002-05-02
    TABACON LIMITED - 2010-11-17
    icon of addressBurgundy House 21 The Foresters, High Street, Harpenden, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    631,163 GBP2025-03-31
    Officer
    icon of calendar 2002-03-11 ~ 2002-04-26
    CIF 72 - Nominee Secretary → ME
  • 186
    TABACON TRADING LIMITED - 2005-03-21
    TABACON OUTDOOR LIMITED - 2006-08-23
    K & S (451) LIMITED - 2003-06-16
    icon of addressBegbies Traynor Suite Wg3 The Officers Mess Business Centre, Royston Road, Duxford, Cambridge
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,327,873 GBP2020-02-29
    Officer
    icon of calendar 2002-02-11 ~ 2002-02-22
    CIF 23 - Secretary → ME
  • 187
    GEORGE S. HALL ONE STOP LIMITED - 2001-06-21
    K & S (400) LIMITED - 2001-03-06
    PRICE STREET 4 LIMITED - 2005-03-23
    GSH ONE STOP LIMITED - 2003-05-16
    icon of addressKroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-02-06 ~ 2001-03-08
    CIF 96 - Nominee Secretary → ME
  • 188
    K & S (285) LIMITED - 1996-10-18
    icon of addressChipnall House Chipnall, Cheswardine, Market Drayton, Shropshire, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-08-12 ~ 1998-08-13
    CIF 141 - Nominee Secretary → ME
  • 189
    K & S (283) LIMITED - 1996-12-20
    icon of addressVodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-08-12 ~ 1997-01-02
    CIF 139 - Nominee Secretary → ME
  • 190
    MUNDAYS (766) LIMITED - 2003-10-09
    THE BACK DOOR PUB CO LIMITED - 2004-10-06
    icon of address27 Britton Street Britton Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,116,026 GBP2024-12-31
    Officer
    icon of calendar 2021-05-28 ~ 2023-04-11
    CIF 221 - Secretary → ME
  • 191
    icon of addressHope Street, Hanley, Stoke On Trent, Staffordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-03-25 ~ 1996-03-26
    CIF 148 - Nominee Secretary → ME
  • 192
    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 2020-04-17 ~ 2023-04-19
    CIF 217 - Secretary → ME
  • 193
    K & S (421) LIMITED - 2001-06-15
    icon of address23 Frederick House, Princes Court, Beam Heath Way, Nantwich, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,404 GBP2024-09-30
    Officer
    icon of calendar 2001-04-27 ~ 2001-06-26
    CIF 86 - Nominee Secretary → ME
  • 194
    K & S (517) LIMITED - 2004-05-12
    icon of addressNewport House, Newport Road, Stafford, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    icon of calendar 2003-11-19 ~ 2004-05-14
    CIF 42 - Nominee Secretary → ME
    Officer
    icon of calendar 2006-08-01 ~ 2007-12-31
    CIF 24 - Secretary → ME
  • 195
    icon of addressMidland House West Way, Botley, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-01 ~ 2023-01-13
    CIF 195 - Secretary → ME
  • 196
    icon of addressStaffordshire Community Foundation, Bl 157 Staffordshire University, Blackheath Lane, Stafford
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1997-07-01 ~ 1997-09-10
    CIF 136 - Nominee Secretary → ME
  • 197
    icon of addressMidland House West Way, Botley, Oxford
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-03-01 ~ 2023-01-13
    CIF 196 - Secretary → ME
  • 198
    SURCOTECH INTERNATIONAL LIMITED - 2021-07-23
    SPEED 3247 LIMITED - 1993-04-27
    icon of addressHafner House Newent Business Park, Gloucester Road, Newent, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    541,108 GBP2024-12-31
    Officer
    icon of calendar 2004-11-26 ~ 2023-08-30
    CIF 206 - Secretary → ME
  • 199
    CORPORATE 4U LIMITED - 2003-10-20
    K & S (445) LIMITED - 2001-12-31
    icon of addressVodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-11-13 ~ 2001-12-17
    CIF 77 - Nominee Secretary → ME
  • 200
    icon of address1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (5 parents)
    Equity (Company account)
    37 GBP2024-04-30
    Officer
    icon of calendar 2016-02-15 ~ 2020-12-01
    CIF 199 - Secretary → ME
  • 201
    icon of addressKnights Solicitors Llp, The Brampton, Newcastle-under-lyme, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-01-31 ~ 2023-07-03
    CIF 186 - Secretary → ME
  • 202
    K & S (370) LIMITED - 2000-04-17
    icon of addressFestival Way, Stoke On Trent, Staffordshire
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    716,078 GBP2024-03-31
    Officer
    icon of calendar 1999-12-02 ~ 2000-03-29
    CIF 109 - Nominee Secretary → ME
  • 203
    W S ENGINEERING LIMITED - 2005-11-09
    K & S (267) LIMITED - 1996-05-17
    icon of addressPark Works, Park Road, Leek, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    345,305 GBP2024-06-30
    Officer
    icon of calendar 1996-03-21 ~ 1996-05-07
    CIF 149 - Nominee Secretary → ME
  • 204
    K & S (260) LIMITED - 1996-03-11
    WYNNS TRANSPORT LIMITED - 1996-03-20
    icon of addressShaftsbury House 2 High Street, Eccleshall, Stafford
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,197,748 GBP2024-03-31
    Officer
    icon of calendar 1996-02-21 ~ 1996-03-01
    CIF 151 - Nominee Secretary → ME
  • 205
    REDEAGLE LIMITED - 1993-04-15
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,520,587 GBP2024-08-31
    Officer
    icon of calendar 2022-07-12 ~ 2023-04-19
    CIF 214 - Secretary → ME
  • 206
    K & S (314) LIMITED - 1997-10-17
    icon of addressUnits 43-45 Ladford Covert, Seighford, Stafford, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,420,436 GBP2024-12-31
    Officer
    icon of calendar 1997-07-22 ~ 1998-01-27
    CIF 135 - Nominee Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

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