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
    Jones, Jonathan James
    Born in October 1967
    Individual (40 offsprings)
    Officer
    icon of calendar 2020-01-01 ~ now
    OF - Director → CIF 0
  • 2
    SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED - now
    HAMMONDS SECRETARIAL SERVICES LIMITED - 2010-12-31
    RUTLAND NOMINEES (NO.2) LIMITED - 2003-01-20
    SQUIRE SANDERS SECRETARIAL SERVICES LIMITED - 2014-05-30
    icon of addressRutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (2 parents, 198 offsprings)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2006-12-04 ~ now
    OF - Secretary → CIF 0
  • 3
    SQUIRE, SANDERS & DEMPSEY (UK) LLP - 2011-12-30
    HAMMONDS LLP - 2010-12-31
    SQUIRE SANDERS (UK) LLP - 2014-05-30
    icon of address60, London Wall, London, United Kingdom
    Active Corporate (162 parents, 17 offsprings)
    Person with significant control
    icon of calendar 2016-06-16 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 10
  • 1
    Arnheim, Christopher John
    Solicitor born in April 1960
    Individual (1 offspring)
    Officer
    icon of calendar 1993-04-02 ~ 1996-03-01
    OF - Director → CIF 0
    Arnheim, Christopher John
    Solicitor
    Individual (1 offspring)
    Officer
    icon of calendar 1993-04-02 ~ 1996-03-01
    OF - Secretary → CIF 0
  • 2
    Jones, Christopher William
    Solicitor born in February 1953
    Individual (15 offsprings)
    Officer
    icon of calendar 2002-06-28 ~ 2004-11-10
    OF - Director → CIF 0
  • 3
    Kemp, Richard Harry
    Solicitor born in July 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-04-02 ~ 1995-06-20
    OF - Director → CIF 0
  • 4
    Burns, Richard
    Solicitor born in September 1958
    Individual
    Officer
    icon of calendar 2000-04-03 ~ 2006-12-04
    OF - Director → CIF 0
    Burns, Richard
    Solicitor
    Individual
    Officer
    icon of calendar 2000-04-03 ~ 2006-12-04
    OF - Secretary → CIF 0
  • 5
    Haxby, Jane Louise
    Solicitor born in December 1969
    Individual (19 offsprings)
    Officer
    icon of calendar 2017-01-01 ~ 2020-01-01
    OF - Director → CIF 0
  • 6
    Gilbey, Bernhard David
    Solicitor born in June 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-12-04 ~ 2008-05-01
    OF - Director → CIF 0
  • 7
    Haan, Christopher Francis
    Solicitor born in October 1942
    Individual
    Officer
    icon of calendar 1995-06-20 ~ 2000-04-03
    OF - Director → CIF 0
    Haan, Christopher Francis
    Individual
    Officer
    icon of calendar 1996-03-01 ~ 2000-04-03
    OF - Secretary → CIF 0
  • 8
    Eagles, Brian
    Solicitor born in February 1937
    Individual (6 offsprings)
    Officer
    icon of calendar 1995-06-20 ~ 1999-09-30
    OF - Director → CIF 0
  • 9
    Simpson, Peter Fred
    Solicitor born in June 1948
    Individual
    Officer
    icon of calendar 1995-06-20 ~ 2002-06-28
    OF - Director → CIF 0
  • 10
    Crossley, Peter Mortimer
    Solicitor born in February 1957
    Individual (39 offsprings)
    Officer
    icon of calendar 2004-11-10 ~ 2017-01-01
    OF - Director → CIF 0
parent relation
Company in focus

SQUIRE PATTON BOGGS DIRECTORS LIMITED

Previous names
HSE DIRECTORS LIMITED - 2003-01-20
HAMMOND SUDDARDS DIRECTORS LIMITED - 2000-12-08
SSH DIRECTORS LIMITED - 2012-01-04
HAMMONDS DIRECTORS LIMITED - 2010-12-31
SQUIRE SANDERS DIRECTORS LIMITED - 2014-05-30
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Called-up share capital not yet paid and not classified as a current asset
2 GBP2025-04-30
2 GBP2024-04-30
Net Assets/Liabilities
2 GBP2025-04-30
2 GBP2024-04-30
Number of shares allotted
Class 1 ordinary share
2 shares2024-05-01 ~ 2025-04-30
Par Value of Share
Class 1 ordinary share
1 GBP/shares2024-05-01 ~ 2025-04-30
Equity
2 GBP2025-04-30
2 GBP2024-04-30

Related profiles found in government register
child relation
Offspring entities and appointments
Active 74
  • 1
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2020-09-04 ~ dissolved
    CIF 434 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ dissolved
    CIF 2077 - Right to appoint or remove directorsOE
    CIF 2077 - Ownership of voting rights - 75% or moreOE
    CIF 2077 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressHammonds Llp (ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-11 ~ dissolved
    CIF 1692 - Director → ME
  • 3
    HUMAN CAPITAL RESOURCES LIMITED - 2011-04-28
    icon of addressSquire Sanders (uk) Llp (ref:sdw) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-11 ~ dissolved
    CIF 554 - Director → ME
  • 4
    icon of addressSquire Sanders (uk) Llp (ref : Csu) Rutland House, 148 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-25 ~ dissolved
    CIF 466 - Director → ME
  • 5
    icon of addressSquire Sanders Hammonds (ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-23 ~ dissolved
    CIF 1657 - Director → ME
  • 6
    icon of addressSquire Sanders Hammonds (ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-15 ~ dissolved
    CIF 1605 - Director → ME
  • 7
    icon of addressSquire Sanders (uk) Llp (ref: Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-13 ~ dissolved
    CIF 531 - Director → ME
  • 8
    AINSCOUGH WIND ENERGY SERVICES LIMITED - 2012-01-04
    icon of addressSquire Sanders Hammonds (ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-02 ~ dissolved
    CIF 1644 - Director → ME
  • 9
    icon of addressSquire Sanders Hammonds (ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-21 ~ dissolved
    CIF 1665 - Director → ME
  • 10
    icon of addressSquire Sanders Hammonds (ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-31 ~ dissolved
    CIF 1650 - Director → ME
  • 11
    icon of addressSquire Sanders Hammonds (ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-31 ~ dissolved
    CIF 1651 - Director → ME
  • 12
    FIRST REGENTS LIMITED - 2011-10-25
    HAMSARD 3263 LIMITED - 2011-10-24
    icon of addressSquire Sanders Hammonds (ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-30 ~ dissolved
    CIF 1634 - Director → ME
  • 13
    icon of addressSquire Sanders Hammonds (ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-21 ~ dissolved
    CIF 1596 - Director → ME
  • 14
    icon of addressSquire Sanders (uk) Llp (ref: Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-04 ~ dissolved
    CIF 525 - Director → ME
  • 15
    INTERTRUCK LIMITED - 2012-05-28
    icon of addressSquire Sanders (uk) Llp (ref: Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    CIF 530 - Director → ME
  • 16
    ZODIAC INTERCONNECT UK LIMITED - 2014-04-01
    icon of addressSquire Sanders (uk) Llp (ref : Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    CIF 467 - Director → ME
  • 17
    TURNER BIDCO LIMITED - 2014-04-04
    icon of addressSquire Sanders (uk) Llp (ref : Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    CIF 463 - Director → ME
  • 18
    icon of addressSquire Sanders (uk) Llp (ref : Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-13 ~ dissolved
    CIF 460 - Director → ME
  • 19
    ZENITH AUTOMOTIVE HOLDINGS LIMITED - 2017-01-27
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    CIF 1933 - Ownership of voting rights - 75% or moreOE
    CIF 1933 - Ownership of shares – 75% or moreOE
  • 20
    HAMSARD 3346 LIMITED - 2014-10-08
    FORBO FLOORS UK LIMITED - 2014-10-08
    icon of addressSquire Patton Boggs (uk) Llp, Rutland House, 148 Edmund Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-18 ~ dissolved
    CIF 160 - Director → ME
  • 21
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    CIF 145 - Director → ME
  • 22
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    CIF 146 - Director → ME
  • 23
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    CIF 147 - Director → ME
  • 24
    SIX DEGREES HOLDINGS LIMITED - 2015-04-01
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-13 ~ dissolved
    CIF 138 - Director → ME
  • 25
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-16 ~ dissolved
    CIF 133 - Director → ME
  • 26
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-16 ~ dissolved
    CIF 134 - Director → ME
  • 27
    ADEY INNOV LIMITED - 2016-05-25
    HAMSARD 3396 LIMITED - 2016-05-05
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-24 ~ dissolved
    CIF 116 - Director → ME
  • 28
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-24 ~ dissolved
    CIF 117 - Director → ME
  • 29
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    CIF 115 - Director → ME
  • 30
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-28 ~ dissolved
    CIF 306 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ dissolved
    CIF 1942 - Ownership of voting rights - 75% or moreOE
    CIF 1942 - Ownership of shares – 75% or moreOE
  • 31
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-27 ~ dissolved
    CIF 307 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ dissolved
    CIF 1943 - Ownership of voting rights - 75% or moreOE
    CIF 1943 - Ownership of shares – 75% or moreOE
  • 32
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-27 ~ dissolved
    CIF 308 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ dissolved
    CIF 1944 - Ownership of voting rights - 75% or moreOE
    CIF 1944 - Ownership of shares – 75% or moreOE
  • 33
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-27 ~ dissolved
    CIF 310 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ dissolved
    CIF 1946 - Ownership of shares – 75% or moreOE
    CIF 1946 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-27 ~ dissolved
    CIF 309 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ dissolved
    CIF 1945 - Ownership of shares – 75% or moreOE
    CIF 1945 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-15 ~ dissolved
    CIF 295 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ dissolved
    CIF 1931 - Right to appoint or remove directorsOE
    CIF 1931 - Ownership of shares – 75% or moreOE
    CIF 1931 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-20 ~ dissolved
    CIF 245 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ dissolved
    CIF 1881 - Right to appoint or remove directorsOE
    CIF 1881 - Ownership of shares – 75% or moreOE
    CIF 1881 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-21 ~ dissolved
    CIF 238 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ dissolved
    CIF 1874 - Ownership of voting rights - 75% or moreOE
    CIF 1874 - Right to appoint or remove directorsOE
    CIF 1874 - Ownership of shares – 75% or moreOE
  • 38
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-21 ~ dissolved
    CIF 239 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ dissolved
    CIF 1875 - Ownership of voting rights - 75% or moreOE
    CIF 1875 - Right to appoint or remove directorsOE
    CIF 1875 - Ownership of shares – 75% or moreOE
  • 39
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-21 ~ dissolved
    CIF 240 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ dissolved
    CIF 1876 - Right to appoint or remove directorsOE
    CIF 1876 - Ownership of voting rights - 75% or moreOE
    CIF 1876 - Ownership of shares – 75% or moreOE
  • 40
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-09 ~ dissolved
    CIF 223 - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ dissolved
    CIF 1859 - Ownership of shares – 75% or moreOE
    CIF 1859 - Right to appoint or remove directorsOE
    CIF 1859 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-29 ~ dissolved
    CIF 218 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ dissolved
    CIF 1854 - Right to appoint or remove directorsOE
    CIF 1854 - Ownership of shares – 75% or moreOE
    CIF 1854 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-29 ~ dissolved
    CIF 219 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ dissolved
    CIF 1855 - Ownership of voting rights - 75% or moreOE
    CIF 1855 - Ownership of shares – 75% or moreOE
    CIF 1855 - Right to appoint or remove directorsOE
  • 43
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-29 ~ dissolved
    CIF 220 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ dissolved
    CIF 1856 - Right to appoint or remove directorsOE
    CIF 1856 - Ownership of shares – 75% or moreOE
    CIF 1856 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-29 ~ dissolved
    CIF 221 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ dissolved
    CIF 1857 - Ownership of voting rights - 75% or moreOE
    CIF 1857 - Ownership of shares – 75% or moreOE
    CIF 1857 - Right to appoint or remove directorsOE
  • 45
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-24 ~ dissolved
    CIF 170 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ dissolved
    CIF 1837 - Right to appoint or remove directorsOE
    CIF 1837 - Ownership of voting rights - 75% or moreOE
    CIF 1837 - Ownership of shares – 75% or moreOE
  • 46
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-24 ~ dissolved
    CIF 171 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ dissolved
    CIF 1838 - Right to appoint or remove directorsOE
    CIF 1838 - Ownership of voting rights - 75% or moreOE
    CIF 1838 - Ownership of shares – 75% or moreOE
  • 47
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-24 ~ dissolved
    CIF 172 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ dissolved
    CIF 1839 - Ownership of voting rights - 75% or moreOE
    CIF 1839 - Right to appoint or remove directorsOE
    CIF 1839 - Ownership of shares – 75% or moreOE
  • 48
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-24 ~ dissolved
    CIF 173 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ dissolved
    CIF 1840 - Ownership of voting rights - 75% or moreOE
    CIF 1840 - Right to appoint or remove directorsOE
    CIF 1840 - Ownership of shares – 75% or moreOE
  • 49
    ALPINE RACING LIMITED - 2021-01-06
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-04 ~ dissolved
    CIF 433 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ dissolved
    CIF 2076 - Ownership of shares – 75% or moreOE
    CIF 2076 - Ownership of voting rights - 75% or moreOE
    CIF 2076 - Right to appoint or remove directorsOE
  • 50
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-07 ~ dissolved
    CIF 400 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ dissolved
    CIF 2024 - Ownership of voting rights - 75% or moreOE
    CIF 2024 - Right to appoint or remove directorsOE
    CIF 2024 - Ownership of shares – 75% or moreOE
  • 51
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-28 ~ dissolved
    CIF 88 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ dissolved
    CIF 1779 - Right to appoint or remove directorsOE
    CIF 1779 - Ownership of shares – 75% or moreOE
    CIF 1779 - Ownership of voting rights - 75% or moreOE
  • 52
    icon of addressRutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-26 ~ now
    CIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-11-26 ~ now
    CIF 1715 - Ownership of voting rights - 75% or moreOE
    CIF 1715 - Right to appoint or remove directorsOE
    CIF 1715 - Ownership of shares – 75% or moreOE
  • 53
    icon of addressRutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-26 ~ now
    CIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-11-26 ~ now
    CIF 1716 - Ownership of shares – 75% or moreOE
    CIF 1716 - Right to appoint or remove directorsOE
    CIF 1716 - Ownership of voting rights - 75% or moreOE
  • 54
    icon of addressRutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-26 ~ now
    CIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-11-26 ~ now
    CIF 1717 - Right to appoint or remove directorsOE
    CIF 1717 - Ownership of voting rights - 75% or moreOE
    CIF 1717 - Ownership of shares – 75% or moreOE
  • 55
    icon of addressSquire Sanders (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-11 ~ now
    CIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    CIF 1711 - Ownership of shares – 75% or moreOE
    CIF 1711 - Ownership of voting rights - 75% or moreOE
    CIF 1711 - Right to appoint or remove directorsOE
  • 56
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-31 ~ now
    CIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    CIF 1707 - Right to appoint or remove directorsOE
    CIF 1707 - Ownership of shares – 75% or moreOE
    CIF 1707 - Ownership of voting rights - 75% or moreOE
  • 57
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-31 ~ now
    CIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    CIF 1708 - Ownership of voting rights - 75% or moreOE
    CIF 1708 - Right to appoint or remove directorsOE
    CIF 1708 - Ownership of shares – 75% or moreOE
  • 58
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-07 ~ now
    CIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-08-07 ~ now
    CIF 1705 - Ownership of voting rights - 75% or moreOE
    CIF 1705 - Right to appoint or remove directorsOE
    CIF 1705 - Ownership of shares – 75% or moreOE
  • 59
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-11 ~ now
    CIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    CIF 1701 - Right to appoint or remove directorsOE
    CIF 1701 - Ownership of shares – 75% or moreOE
    CIF 1701 - Ownership of voting rights - 75% or moreOE
  • 60
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-11 ~ now
    CIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    CIF 1702 - Ownership of voting rights - 75% or moreOE
    CIF 1702 - Ownership of shares – 75% or moreOE
    CIF 1702 - Right to appoint or remove directorsOE
  • 61
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-11 ~ now
    CIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    CIF 1703 - Ownership of voting rights - 75% or moreOE
    CIF 1703 - Ownership of shares – 75% or moreOE
    CIF 1703 - Right to appoint or remove directorsOE
  • 62
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-11 ~ now
    CIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    CIF 1704 - Right to appoint or remove directorsOE
    CIF 1704 - Ownership of shares – 75% or moreOE
    CIF 1704 - Ownership of voting rights - 75% or moreOE
  • 63
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-17 ~ now
    CIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-09-17 ~ now
    CIF 1699 - Ownership of shares – 75% or moreOE
    CIF 1699 - Right to appoint or remove directorsOE
    CIF 1699 - Ownership of voting rights - 75% or moreOE
  • 64
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-15 ~ now
    CIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-09-15 ~ now
    CIF 1700 - Right to appoint or remove directorsOE
    CIF 1700 - Ownership of shares – 75% or moreOE
    CIF 1700 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2025-09-15 ~ now
    CIF 8 - Secretary → ME
  • 65
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-11-06 ~ now
    CIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-11-06 ~ now
    CIF 1696 - Ownership of shares – 75% or moreOE
    CIF 1696 - Right to appoint or remove directorsOE
    CIF 1696 - Ownership of voting rights - 75% or moreOE
  • 66
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-11-06 ~ now
    CIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-11-06 ~ now
    CIF 1695 - Right to appoint or remove directorsOE
    CIF 1695 - Ownership of voting rights - 75% or moreOE
    CIF 1695 - Ownership of shares – 75% or moreOE
  • 67
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-11-06 ~ now
    CIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-11-06 ~ now
    CIF 1697 - Right to appoint or remove directorsOE
    CIF 1697 - Ownership of voting rights - 75% or moreOE
    CIF 1697 - Ownership of shares – 75% or moreOE
  • 68
    icon of addressRutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-11-05 ~ now
    CIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-11-05 ~ now
    CIF 1698 - Right to appoint or remove directorsOE
    CIF 1698 - Ownership of voting rights - 75% or moreOE
    CIF 1698 - Ownership of shares – 75% or moreOE
  • 69
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-11-10 ~ now
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-11-10 ~ now
    CIF 1693 - Ownership of voting rights - 75% or moreOE
    CIF 1693 - Ownership of shares – 75% or moreOE
    CIF 1693 - Right to appoint or remove directorsOE
  • 70
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-11-10 ~ now
    CIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-11-10 ~ now
    CIF 1694 - Ownership of shares – 75% or moreOE
    CIF 1694 - Right to appoint or remove directorsOE
    CIF 1694 - Ownership of voting rights - 75% or moreOE
  • 71
    POPPY FINANCE LIMITED - 2013-03-13
    icon of addressSquire Sanders (uk) Llp (ref : Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-13 ~ dissolved
    CIF 488 - Director → ME
  • 72
    DBPE LIMITED - 2014-03-25
    HAMSARD 3316 LIMITED - 2013-11-28
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-11 ~ dissolved
    CIF 169 - Director → ME
  • 73
    HAMSARD 3443 LIMITED - 2017-06-02
    icon of address2nd Floor, Regent Arcade House, 19-25 Argyll Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-14 ~ dissolved
    CIF 1932 - Right to appoint or remove directorsOE
    CIF 1932 - Ownership of voting rights - 75% or moreOE
    CIF 1932 - Ownership of shares – 75% or moreOE
  • 74
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    CIF 132 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1805 - Ownership of shares – 75% or moreOE
    CIF 1805 - Ownership of voting rights - 75% or moreOE
Ceased 1617
  • 1
    HAMSARD 3427 LIMITED - 2017-09-18
    icon of address62 Anchorage Road Anchorage Road, Sutton Coldfield, England
    Active Corporate (7 parents)
    Equity (Company account)
    -32,645,088 GBP2024-12-31
    Officer
    icon of calendar 2016-07-27 ~ 2017-03-15
    CIF 315 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ 2017-03-23
    CIF 1951 - Ownership of voting rights - 75% or more OE
    CIF 1951 - Ownership of shares – 75% or more OE
  • 2
    HAMSARD 3429 LIMITED - 2017-09-19
    icon of address62 Anchorage Road Anchorage Road, Sutton Coldfield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -55,775,925 GBP2024-12-31
    Officer
    icon of calendar 2016-11-24 ~ 2017-03-15
    CIF 305 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ 2017-03-24
    CIF 1941 - Ownership of voting rights - 75% or more OE
    CIF 1941 - Ownership of shares – 75% or more OE
  • 3
    ALPHA LITIGATION FUNDING LIMITED - 2020-07-29
    HAMSARD 3556 LIMITED - 2020-05-28
    ALPHA LITIGATION EQUITY LIMITED - 2021-06-07
    icon of address76 Oakenshaw Lane, Walton, Wakefield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,079 GBP2022-07-31
    Officer
    icon of calendar 2020-02-03 ~ 2020-05-28
    CIF 202 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ 2020-05-28
    CIF 1833 - Ownership of voting rights - 75% or more OE
    CIF 1833 - Right to appoint or remove directors OE
    CIF 1833 - Ownership of shares – 75% or more OE
  • 4
    HAMSARD 2050 LIMITED - 1999-08-04
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1999-07-13 ~ 1999-09-27
    CIF 1275 - Nominee Director → ME
  • 5
    HAMSARD 3275 LIMITED - 2012-01-16
    icon of addressQuadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-10 ~ 2012-01-16
    CIF 551 - Director → ME
  • 6
    icon of address4 Ardwick Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -305,439 GBP2020-10-19
    Officer
    icon of calendar 2011-10-05 ~ 2011-11-07
    CIF 1617 - Director → ME
  • 7
    HAMSARD 3059 LIMITED - 2007-01-29
    DARLEY ENERGY (UK) LIMITED - 2007-03-12
    icon of addressWatson Morgan, 4100 Park Approach, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-05 ~ 2007-03-14
    CIF 789 - Director → ME
  • 8
    HAMSARD 2629 LIMITED - 2003-05-15
    icon of addressC/o Acquis Limited, The Atrium, Curtis Road, Dorking, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    176 GBP2024-12-31
    Officer
    icon of calendar 2003-03-13 ~ 2003-05-09
    CIF 1083 - Nominee Director → ME
  • 9
    HAMSARD 3190 LIMITED - 2010-04-15
    icon of addressEarls Court Exhibition Centre, Warwick Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-12 ~ 2009-12-09
    CIF 1208 - Director → ME
  • 10
    icon of addressSquire Sanders (uk) Llp Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-11 ~ 2011-01-14
    CIF 1690 - Director → ME
  • 11
    HARDMAN SQUARE LIMITED - 2005-02-08
    HAMSARD 2481 LIMITED - 2002-04-03
    SPINNINGFIELDS NOMINEE 2 LIMITED - 2003-10-27
    icon of addressCapital Properties (uk) Ltd, Level 5 Tower 12, 18-22 Bridge Street Spinningfields, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-01-25 ~ 2002-04-04
    CIF 1393 - Nominee Director → ME
  • 12
    HAMSARD 2795 LIMITED - 2005-03-31
    icon of address210 Pentonville Road, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2004-12-30 ~ 2005-03-31
    CIF 938 - Nominee Director → ME
  • 13
    icon of addressSolar House, 282 Chase Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-14 ~ 2011-07-14
    CIF 1633 - Director → ME
  • 14
    HAMSARD ONE THOUSAND AND TWENTY-FIVE LIMITED - 1997-02-12
    icon of address512 Wilmslow Road, Manchester
    Active Corporate (8 parents)
    Equity (Company account)
    10,697 GBP2024-03-31
    Officer
    icon of calendar 1996-09-27 ~ 1997-01-03
    CIF 1317 - Nominee Director → ME
  • 15
    SOX RESOURCES LIMITED - 2015-03-11
    icon of addressWellesley House, Duke Of Wellington Avenue, Royal Arsenal, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    744 GBP2021-10-31
    Officer
    icon of calendar 2004-04-27 ~ 2004-04-27
    CIF 987 - Director → ME
  • 16
    icon of addressCoach House The Lawns, Kempsey, Worcester
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2009-05-05 ~ 2009-05-05
    CIF 584 - Director → ME
  • 17
    HAMSARD ONE THOUSAND AND TWENTY-EIGHT LIMITED - 1997-04-25
    icon of addressBankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-11-11 ~ 1997-03-21
    CIF 1316 - Nominee Director → ME
  • 18
    icon of address199 The Vale, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-02 ~ 2012-02-02
    CIF 550 - Director → ME
  • 19
    HAMSARD 2842 LIMITED - 2005-10-11
    icon of addressMerlin House Brunel Road, Theale, Reading, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2005-05-31 ~ 2005-10-10
    CIF 900 - Nominee Director → ME
  • 20
    HAMSARD 2717 LIMITED - 2004-05-26
    icon of addressBenson House, 33 Wellington Street, Leeds, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-01 ~ 2004-05-21
    CIF 1009 - Nominee Director → ME
  • 21
    HAMSARD 2978 LIMITED - 2006-03-30
    icon of addressGrove House Guildford Road, Fetcham, Leatherhead, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-01-10 ~ 2006-03-29
    CIF 854 - Nominee Director → ME
  • 22
    HAMSARD 2844 LIMITED - 2006-04-21
    icon of address100 Cheapside, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2005-05-31 ~ 2006-03-27
    CIF 901 - Nominee Director → ME
  • 23
    ACCRON WHOLESALE LIMITED - 2000-05-23
    FINDEL WHOLESALE LIMITED - 2000-02-09
    HAMSARD 2075 LIMITED - 1999-10-25
    FINDEL WHOLESALE LIMITED - 2021-04-15
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-07 ~ 1999-10-26
    CIF 1258 - Nominee Director → ME
  • 24
    AMDAC - CARMICHAEL LIMITED - 2016-08-17
    HAMSARD 2756 LIMITED - 2004-12-24
    icon of addressDarwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-05 ~ 2004-11-18
    CIF 978 - Nominee Director → ME
  • 25
    SILVACT TOPCO LIMITED - 2024-02-11
    HAMSARD 3728 LIMITED - 2023-12-04
    icon of addressFloor 4, D Mill, Dean Clough Mills, Halifax, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-03 ~ 2023-12-04
    CIF 104 - Director → ME
    Person with significant control
    icon of calendar 2023-10-03 ~ 2023-12-04
    CIF 1795 - Right to appoint or remove directors OE
    CIF 1795 - Ownership of shares – 75% or more OE
    CIF 1795 - Ownership of voting rights - 75% or more OE
  • 26
    icon of addressC/o Roltech Mechanical Limited The Acorn Works, Holditch Road, Lymedale Business Park, Newcastle Under Lyme, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    89,715 GBP2018-05-31
    Officer
    icon of calendar 2011-05-27 ~ 2011-09-05
    CIF 1655 - Director → ME
  • 27
    HAMSARD 3434 LIMITED - 2018-07-20
    icon of addressNucleus House 2nd Floor, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Cash at bank and in hand (Company account)
    63,098 GBP2024-04-30
    Officer
    icon of calendar 2016-12-13 ~ 2017-04-12
    CIF 298 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ 2017-04-12
    CIF 1934 - Ownership of shares – 75% or more OE
    CIF 1934 - Ownership of voting rights - 75% or more OE
  • 28
    HAMSARD 3435 LIMITED - 2018-07-20
    icon of addressNucleus House 2nd Floor, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,178,749 GBP2024-04-30
    Officer
    icon of calendar 2016-12-13 ~ 2017-04-12
    CIF 299 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ 2017-08-31
    CIF 1937 - Ownership of shares – 75% or more OE
    CIF 1937 - Ownership of voting rights - 75% or more OE
  • 29
    HAMSARD 3437 LIMITED - 2018-07-20
    icon of addressNucleus House 2nd Floor, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,015,197 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2016-12-13 ~ 2017-05-10
    CIF 302 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ 2017-08-31
    CIF 1938 - Ownership of voting rights - 75% or more OE
    CIF 1938 - Ownership of shares – 75% or more OE
  • 30
    RISKLINE INSURANCE SOLUTIONS LIMITED - 2001-03-06
    HAMSARD 2193 LIMITED - 2000-08-22
    icon of addressCourtyard Suite, 100 Hatton Garden, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2000-05-19 ~ 2000-08-22
    CIF 1230 - Nominee Director → ME
  • 31
    HAMSARD 3459 LIMITED - 2017-09-07
    ADEY INNOV LIMITED - 2017-12-18
    icon of addressUnit 2 Indurent Park Gloucester, Haresfield, Stonehouse, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-06-16 ~ 2017-11-22
    CIF 285 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ 2017-11-22
    CIF 1921 - Ownership of voting rights - 75% or more OE
    CIF 1921 - Ownership of shares – 75% or more OE
  • 32
    HAMSARD ONE THOUSAND AND THIRTY SIX LIMITED - 1997-04-03
    REEBOK PENSIONS MANAGEMENT LIMITED - 2022-04-05
    icon of addressThe Adidas Centre Pepper Road, Hazel Grove, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-03-24 ~ 1997-04-03
    CIF 1312 - Nominee Director → ME
  • 33
    HAMSARD 3344 LIMITED - 2014-12-31
    icon of address80 Station Parade, Harrogate, North Yorkshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-06-18 ~ 2014-09-15
    CIF 162 - Director → ME
  • 34
    ASTAR MINERALS PLC - 2014-07-24
    MX OIL PLC - 2019-06-07
    PAN PACIFIC AGGREGATES PLC - 2012-07-23
    icon of address60 Gracechurch Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2004-12-13 ~ 2004-12-20
    CIF 946 - Director → ME
  • 35
    ADVANCING HOUSING SYSTEMS LIMITED - 2009-05-07
    PANALOC MANUFACTURING LIMITED - 2008-07-31
    icon of addressOchre Mill, Loddiswell, Kingsbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -106,408 GBP2024-05-31
    Officer
    icon of calendar 2008-06-04 ~ 2008-06-04
    CIF 647 - Director → ME
  • 36
    QUANTICA HRS LIMITED - 2008-07-24
    HAMSARD FIVE THOUSAND AND ELEVEN LIMITED - 1998-11-24
    HEALTHCARE RECRUITMENT SOLUTIONS LIMITED - 2000-03-17
    icon of addressCardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-08-10 ~ 1998-11-24
    CIF 1298 - Nominee Director → ME
  • 37
    ORIGEN INVESTMENT SERVICES LIMITED - 2005-03-02
    ORIGEN FS LIMITED - 2005-01-17
    AUKDH (NO 1) LIMITED - 2011-09-22
    icon of addressLevel 26 The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2004-04-27 ~ 2004-06-08
    CIF 990 - Director → ME
  • 38
    icon of addressAscot House Maidenhead Office, Park Westacott Way, Littlewick Green Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-06 ~ 2002-03-28
    CIF 1433 - Director → ME
  • 39
    icon of addressOakland House 21 Hope Carr Road, Leigh, Wigan
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-24 ~ 2007-05-24
    CIF 742 - Director → ME
  • 40
    AXELL WIRELESS LIMITED - 2008-03-03
    icon of addressLyn Colloff, C/o Cobham Plc, Brook Road, Wimborne, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-17 ~ 2008-02-18
    CIF 685 - Director → ME
  • 41
    YOUR ENERGY LTD - 2012-03-26
    HARVEST POWER LIMITED - 2001-11-28
    HAMSARD 2240 LIMITED - 2000-12-14
    icon of addressFirst Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-11-15 ~ 2001-10-31
    CIF 1226 - Nominee Director → ME
  • 42
    HAMSARD 2142 LIMITED - 2000-05-15
    AFFINITY HEALTHCARE LIMITED - 2005-06-03
    icon of address7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-04-06 ~ 2000-10-20
    CIF 1242 - Nominee Director → ME
  • 43
    AMERDALE KILMARTIN EUROPE LIMITED - 2010-07-07
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2007-08-14 ~ 2007-08-20
    CIF 717 - Director → ME
  • 44
    HAMSARD 2721 LIMITED - 2004-09-17
    icon of address1030 Europa Boulevard, Westbrook, Warrington, Cheshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2004-03-01 ~ 2004-08-05
    CIF 1016 - Nominee Director → ME
  • 45
    HAMSARD 2623 LIMITED - 2003-01-22
    icon of address10th Floor, West One, 114 Wellington Street, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-01-15 ~ 2003-01-17
    CIF 1399 - Director → ME
  • 46
    HAMSARD 2729 LIMITED - 2004-07-28
    icon of addressLysander Road, Yeovil, Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-01 ~ 2004-07-27
    CIF 1013 - Nominee Director → ME
  • 47
    AI MINERAL PROCESSING LIMITED - 2001-03-20
    icon of addressBardon Hall, Copt Oak Road, Markfield, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-08 ~ 2001-04-24
    CIF 1554 - Director → ME
  • 48
    icon of address21 Hope Carr Road, Leigh, Lancashire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    10,079,626 GBP2024-09-30
    Officer
    icon of calendar 2007-08-20 ~ 2007-12-04
    CIF 714 - Director → ME
  • 49
    HAMSARD 3233 LIMITED - 2012-01-04
    icon of addressBradley Hall Bradley Lane, Standish, Wigan, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-17 ~ 2011-06-20
    CIF 1123 - Director → ME
  • 50
    icon of addressDelphian House 4th Floor, Riverside New Bailey Street, Manchester, Greater Manchester
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2005-07-15 ~ 2005-08-09
    CIF 885 - Director → ME
  • 51
    HAMSARD 2063 LIMITED - 1999-10-20
    icon of addressThe Mill House, Chevening Lane, Knockholt, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-14 ~ 1999-12-03
    CIF 1267 - Nominee Director → ME
  • 52
    HAMSARD 2177 LIMITED - 2000-12-29
    SIRDAR FLOOR COVERINGS LIMITED - 2007-12-12
    icon of addressVictoria Mills, The Green, Ossett, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-04-18 ~ 2000-10-17
    CIF 1235 - Nominee Director → ME
  • 53
    icon of addressLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,696 GBP2021-12-31
    Officer
    icon of calendar 1999-01-27 ~ 1999-01-29
    CIF 1291 - Nominee Director → ME
  • 54
    HAMSARD 3255 LIMITED - 2013-04-04
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-31 ~ 2012-03-15
    CIF 1654 - Director → ME
  • 55
    HAMSARD 3738 LIMITED - 2024-02-21
    icon of addressC/o Vp Plc Central House, Otley Road, Harrogate, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-28 ~ 2024-02-21
    CIF 93 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ 2024-02-21
    CIF 1784 - Ownership of voting rights - 75% or more OE
    CIF 1784 - Ownership of shares – 75% or more OE
    CIF 1784 - Right to appoint or remove directors OE
  • 56
    HAMSARD 3739 LIMITED - 2024-02-22
    icon of addressC/o Vp Plc Central House, Otley Road, Harrogate, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-28 ~ 2024-02-21
    CIF 94 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ 2024-02-21
    CIF 1785 - Ownership of voting rights - 75% or more OE
    CIF 1785 - Right to appoint or remove directors OE
    CIF 1785 - Ownership of shares – 75% or more OE
  • 57
    SIATEL LIMITED - 2011-06-20
    TTG GLOBAL LIMITED - 2021-10-28
    HAMSARD 3158 LIMITED - 2010-04-19
    icon of addressField House, Uttoxeter Old Road, Derby
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2009-01-15 ~ 2010-04-16
    CIF 1117 - Director → ME
  • 58
    ORBITSOUND HOLDINGS LIMITED - 2014-04-10
    HAMSARD 3101 LIMITED - 2009-03-23
    icon of addressChapel House Westmead Drive, Westlea, Swindon
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-21 ~ 2008-02-01
    CIF 682 - Director → ME
  • 59
    HAMSARD 3198 LIMITED - 2009-11-30
    icon of addressC/o Interpath Limited, 10 Fleet Place, London
    Liquidation Corporate (4 parents, 21 offsprings)
    Officer
    icon of calendar 2009-11-09 ~ 2009-12-17
    CIF 1203 - Director → ME
    Officer
    icon of calendar 2009-11-09 ~ 2009-12-17
    CIF 1202 - Secretary → ME
  • 60
    icon of addressCapita Hartshead, 2nd Floor Ludgate House 245 Blackfriars Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-29 ~ 1998-10-30
    CIF 1293 - Nominee Director → ME
  • 61
    icon of addressSt Helen's House, King Street, Derby
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-08 ~ 2009-04-23
    CIF 590 - Director → ME
  • 62
    HAMSARD 2590 LIMITED - 2002-12-20
    icon of address73 Cornhill, London
    Active Corporate (2 parents)
    Equity (Company account)
    -126 GBP2024-03-31
    Officer
    icon of calendar 2002-09-23 ~ 2002-12-17
    CIF 1342 - Nominee Director → ME
  • 63
    ASTON TELECOMMUNICATIONS LIMITED - 2000-12-05
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-10-16 ~ 2000-12-08
    CIF 1568 - Director → ME
  • 64
    HAMSARD 2551 LIMITED - 2003-02-28
    icon of addressAlderley House Arnolds Field, Estate, The Downs, Wickwar, Wotton Under Edge, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-15 ~ 2002-08-23
    CIF 1216 - Nominee Director → ME
  • 65
    HAMSARD 2818 LIMITED - 2005-06-17
    icon of addressArgosy Road, Castle Donington, Derbyshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-03-01 ~ 2005-06-10
    CIF 922 - Nominee Director → ME
  • 66
    icon of addressSky View Argosy Road, East Midlands Airport, Castle Donington, Derby
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2006-03-06 ~ 2006-03-06
    CIF 837 - Director → ME
  • 67
    HAMSARD 2013 LIMITED - 1999-02-23
    INVEX PARTNERS LIMITED - 2003-04-30
    KROLL CORPORATE FINANCE LIMITED - 2007-04-03
    ZOLFO COOPER CORPORATE FINANCE LIMITED - 2015-02-24
    KROLL TALBOT HUGHES LIMITED - 2008-11-14
    icon of address6 New Street Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-11-19 ~ 1999-01-26
    CIF 1292 - Nominee Director → ME
  • 68
    HAMSARD ONE THOUSAND AND EIGHTY SEVEN LIMITED - 1998-06-26
    icon of addressDominion Way, Worthing, West Sussex
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-05-18 ~ 1998-06-18
    CIF 1586 - Director → ME
  • 69
    PURPLE FROG TEXT LIMITED - 2019-06-13
    icon of addressC/o Hebblethwaites 2 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -441,255 GBP2024-12-31
    Officer
    icon of calendar 2006-02-07 ~ 2007-03-16
    CIF 842 - Director → ME
  • 70
    HAMSARD 3519 LIMITED - 2019-02-06
    ADEY CWT LIMITED - 2019-07-31
    icon of addressUnit 2 Indurent Park Gloucester, Haresfield, Stonehouse, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-08 ~ 2019-01-29
    CIF 237 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ 2019-01-29
    CIF 1873 - Right to appoint or remove directors OE
    CIF 1873 - Ownership of shares – 75% or more OE
    CIF 1873 - Ownership of voting rights - 75% or more OE
  • 71
    HAMSARD 2770 LIMITED - 2005-02-01
    icon of address7 Hill Street, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-08 ~ 2005-01-27
    CIF 959 - Nominee Director → ME
  • 72
    ASH CIS UK LIMITED - 2019-09-02
    HAMSARD 3518 LIMITED - 2019-01-21
    INEOS COMPOSITES LIMITED - 2025-06-05
    icon of address13th Floor One Angel Court, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-08 ~ 2019-01-21
    CIF 236 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ 2019-01-21
    CIF 1872 - Right to appoint or remove directors OE
    CIF 1872 - Ownership of shares – 75% or more OE
    CIF 1872 - Ownership of voting rights - 75% or more OE
  • 73
    HAMSARD 2592 LIMITED - 2003-03-21
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-09-24 ~ 2003-01-28
    CIF 1337 - Nominee Director → ME
  • 74
    icon of address5 Alwoodley Gates, Alwoodley, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2002-06-27 ~ 2002-06-28
    CIF 1425 - Director → ME
  • 75
    HAMSARD 3192 LIMITED - 2010-04-07
    icon of address3 More London Riverside, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-10-12 ~ 2010-02-02
    CIF 1210 - Director → ME
  • 76
    HAMSARD 2757 LIMITED - 2004-11-19
    icon of addressRutland House, 148 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-06 ~ 2004-11-18
    CIF 975 - Nominee Director → ME
  • 77
    HAMSARD 3761 LIMITED - 2024-06-13
    icon of addressCeta House, Cromwell Business Park, Banbury Road, Chipping Norton, Oxfordshire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2024-03-18 ~ 2024-06-13
    CIF 68 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ 2024-06-13
    CIF 1759 - Ownership of voting rights - 75% or more OE
    CIF 1759 - Right to appoint or remove directors OE
    CIF 1759 - Ownership of shares – 75% or more OE
  • 78
    HAMSARD 3760 LIMITED - 2024-06-13
    icon of addressCeta House, Cromwell Business Park, Banbury Road, Chipping Norton, Oxfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2024-03-18 ~ 2024-06-13
    CIF 67 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ 2024-06-13
    CIF 1758 - Ownership of voting rights - 75% or more OE
    CIF 1758 - Right to appoint or remove directors OE
    CIF 1758 - Ownership of shares – 75% or more OE
  • 79
    HAMSARD 3763 LIMITED - 2024-06-19
    icon of addressCeta House, Cromwell Business Park, Banbury Road, Chipping Norton, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2024-03-18 ~ 2024-06-19
    CIF 69 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ 2024-06-19
    CIF 1760 - Ownership of shares – 75% or more OE
    CIF 1760 - Right to appoint or remove directors OE
    CIF 1760 - Ownership of voting rights - 75% or more OE
  • 80
    HAMSARD 3759 LIMITED - 2024-06-13
    icon of addressCeta House, Cromwell Business Park, Banbury Road, Chipping Norton, Oxfordshire, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2024-03-15 ~ 2024-06-13
    CIF 73 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ 2024-06-13
    CIF 1764 - Ownership of shares – 75% or more OE
    CIF 1764 - Right to appoint or remove directors OE
    CIF 1764 - Ownership of voting rights - 75% or more OE
  • 81
    ANGLO ASIAN GOLD LIMITED - 2005-03-07
    ANGLO ASIAN MINING LIMITED - 2005-06-30
    icon of address78 Pall Mall, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-09 ~ 2004-09-14
    CIF 963 - Director → ME
  • 82
    HAMSARD 3478 LIMITED - 2018-03-05
    icon of addressValley View, Drub Lane, Cleckheaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -58,810 GBP2024-03-31
    Officer
    icon of calendar 2017-12-14 ~ 2018-03-01
    CIF 264 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ 2018-03-01
    CIF 1900 - Right to appoint or remove directors OE
    CIF 1900 - Ownership of voting rights - 75% or more OE
    CIF 1900 - Ownership of shares – 75% or more OE
  • 83
    KNEADS MUST LIMITED - 2005-09-01
    icon of address10 High Street, Llandrillo, Corwen, Wales
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -91,683 GBP2023-09-30
    Officer
    icon of calendar 2003-12-10 ~ 2003-12-11
    CIF 1029 - Director → ME
  • 84
    icon of addressMb Insolvency, Aston House 5 Aston Road North, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-30 ~ 2007-01-30
    CIF 765 - Director → ME
  • 85
    MOBILE PHONES DIRECT ONLINE LIMITED - 2011-03-29
    MOBILE PHONES DIRECT LIMITED - 2019-04-03
    MOBILE PHONES DIRECT (ONLINE) LIMITED - 2017-03-24
    icon of addressAo Park 5a The Parklands, Lostock, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-03-18 ~ 2011-04-01
    CIF 1677 - Director → ME
  • 86
    ABBLABS TECHNOLOGIES (UK) PVT LIMITED - 2006-08-24
    HAMSARD 3002 LIMITED - 2006-08-16
    icon of addressKroll Advisory Ltd The Shard 32, London Bridge Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-28 ~ 2006-08-15
    CIF 831 - Nominee Director → ME
  • 87
    HAMSARD 2672 LIMITED - 2003-11-21
    icon of address5-7 Mill Fold, Mill Fold Way Ripponden, Sowerby Bridge, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-09 ~ 2003-11-20
    CIF 1063 - Nominee Director → ME
  • 88
    HAMSARD 2656 LIMITED - 2003-11-17
    icon of address5-7 Mill Fold Mill Fold Way, Ripponden, Sowerby Bridge, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-12 ~ 2003-10-30
    CIF 1080 - Nominee Director → ME
  • 89
    HAMSARD 3708 LIMITED - 2023-03-22
    icon of address10 Ledbury Mews North, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -234,187 GBP2023-12-31
    Officer
    icon of calendar 2022-12-21 ~ 2023-03-22
    CIF 335 - Director → ME
    Person with significant control
    icon of calendar 2022-12-21 ~ 2023-03-22
    CIF 1960 - Right to appoint or remove directors OE
    CIF 1960 - Ownership of voting rights - 75% or more OE
    CIF 1960 - Ownership of shares – 75% or more OE
  • 90
    HAMSARD 3707 LIMITED - 2023-03-22
    icon of address10 Ledbury Mews North, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-12-21 ~ 2023-03-22
    CIF 334 - Director → ME
    Person with significant control
    icon of calendar 2022-12-21 ~ 2023-03-22
    CIF 1959 - Ownership of shares – 75% or more OE
    CIF 1959 - Ownership of voting rights - 75% or more OE
    CIF 1959 - Right to appoint or remove directors OE
  • 91
    HAMSARD 3706 LIMITED - 2023-03-22
    icon of address10 Ledbury Mews North, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-12-21 ~ 2023-03-22
    CIF 336 - Director → ME
    Person with significant control
    icon of calendar 2022-12-21 ~ 2023-03-21
    CIF 1958 - Right to appoint or remove directors OE
    CIF 1958 - Ownership of shares – 75% or more OE
    CIF 1958 - Ownership of voting rights - 75% or more OE
  • 92
    ARB PICCADILLY LIMITED - 2010-01-12
    HAMSARD 3189 LIMITED - 2009-12-10
    icon of addressEarls Court Exhibtion Centre, Warwick Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-09 ~ 2009-12-09
    CIF 1213 - Director → ME
  • 93
    HAMSARD 3168 LIMITED - 2009-06-16
    icon of addressLoxley House 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    175,045 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2009-05-01 ~ 2009-05-11
    CIF 585 - Director → ME
  • 94
    ACS MANAGEMENT SERVICES LIMITED - 2016-01-31
    HAMSARD 2257 LIMITED - 2001-01-30
    ACS PARTNERS INTERNATIONAL LIMITED - 2005-01-14
    SEVENTH WAVE CAPITAL LTD. - 2023-05-18
    icon of address71-75 Shelton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    33,734 GBP2024-12-31
    Officer
    icon of calendar 2000-12-13 ~ 2001-01-22
    CIF 1221 - Nominee Director → ME
  • 95
    ARENA EVENTS LIMITED - 2003-09-29
    SELLERS HOSPITALITY LIMITED - 2007-01-24
    icon of addressArena Structures Limited, . Needingworth Road, St. Ives, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-04 ~ 2003-09-15
    CIF 1054 - Nominee Director → ME
  • 96
    HAMSARD 3755 LIMITED - 2024-04-24
    icon of addressUnit 15 Broughton Way, Whitehills Business Park, Blackpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-07 ~ 2024-04-24
    CIF 77 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ 2024-04-24
    CIF 1768 - Ownership of voting rights - 75% or more OE
    CIF 1768 - Ownership of shares – 75% or more OE
    CIF 1768 - Right to appoint or remove directors OE
  • 97
    HAMSARD 2251 LIMITED - 2001-03-08
    ARROW PHARMACEUTICALS LIMITED - 2001-05-15
    icon of addressRidings Point, Whistler Drive, Castleford, England, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-12-13 ~ 2001-01-24
    CIF 1222 - Nominee Director → ME
  • 98
    icon of addressUnit 4 Unit 4, 8 Walmgate Road, Perivale
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -192,391 GBP2016-06-30
    Officer
    icon of calendar 2011-08-18 ~ 2011-08-23
    CIF 1626 - Director → ME
  • 99
    SHRED-IT LIMITED - 2003-09-09
    HAMSARD 2632 LIMITED - 2003-05-20
    icon of addressGround Floor 177 Cross Street, Sale, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-03-13 ~ 2003-09-09
    CIF 1091 - Nominee Director → ME
  • 100
    ALDI SERVICES LIMITED - 2012-06-14
    icon of address14 Park Row, Nottingham, Nottinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-01-24 ~ 2008-01-24
    CIF 680 - Director → ME
  • 101
    SCROLL HOLDINGS LIMITED - 2009-04-09
    icon of addressFulford Grange Micklefield Lane, Rawdon, Leeds, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-15 ~ 2008-11-28
    CIF 634 - Director → ME
  • 102
    HAMSARD 2560 LIMITED - 2002-09-30
    WESTOK LIMITED - 2008-03-10
    icon of addressValley Farm Road, Stourton, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-07-15 ~ 2002-09-16
    CIF 1363 - Nominee Director → ME
  • 103
    LA POSTE UK LIMITED - 2013-09-30
    icon of addressGround Floor Egerton House, 68 Baker Street, Weybridge, Surrey
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-01-29 ~ 2004-03-08
    CIF 1020 - Director → ME
  • 104
    ASK SYSCOM LIMITED - 2009-12-18
    icon of addressSquire Sanders (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-18 ~ 2008-12-19
    CIF 620 - Director → ME
  • 105
    HAMSARD 3139 LIMITED - 2009-05-05
    icon of addressTwo, Snowhill, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-07 ~ 2008-10-30
    CIF 635 - Director → ME
  • 106
    HAMSARD FIVE THOUSAND AND TWENTY EIGHT LIMITED - 1999-07-21
    CORRELATE LIMITED - 2000-04-03
    icon of addressProspect House Buckingway Business Park, Anderson Road, Swavesey, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-11 ~ 2000-02-10
    CIF 1582 - Director → ME
  • 107
    ASSUREDPARTNERS LIMITED - 2016-02-11
    ASSUREDPARTNERS HOLDINGS LIMITED - 2023-05-11
    icon of address45 Gresham Street, London, United Kingdom
    Active Corporate (5 parents, 24 offsprings)
    Officer
    icon of calendar 2012-06-22 ~ 2012-06-28
    CIF 520 - Director → ME
  • 108
    HAMSARD 3485 LIMITED - 2019-04-23
    icon of addressCefn Ucha, Llanrhaeadr Ym Mochnant, Oswestry, Wales
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -659,779 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2018-02-14 ~ 2018-04-23
    CIF 261 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ 2018-04-23
    CIF 1897 - Ownership of voting rights - 75% or more OE
    CIF 1897 - Right to appoint or remove directors OE
    CIF 1897 - Ownership of shares – 75% or more OE
  • 109
    icon of addressLynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-15 ~ 2011-09-20
    CIF 1623 - Director → ME
  • 110
    icon of addressRutland House, 148 Edmund Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-03-05 ~ 2012-03-28
    CIF 538 - Director → ME
  • 111
    icon of addressRutland House Edmund Street, 148 Edmund Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-03-05 ~ 2012-03-28
    CIF 537 - Director → ME
  • 112
    icon of address340 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-05 ~ 2012-03-23
    CIF 536 - Director → ME
  • 113
    HAMSARD 2383 LIMITED - 2001-12-05
    icon of address7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2001-12-20
    CIF 1505 - Director → ME
  • 114
    HAMSARD FIVE THOUSAND AND TWO LIMITED - 1998-08-13
    icon of addressRobinia House, High Street, Tutbury, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-15 ~ 1998-07-30
    CIF 1300 - Nominee Director → ME
  • 115
    icon of addressFlat 12 12 Bermondsey Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-05 ~ 2013-04-10
    CIF 493 - Director → ME
  • 116
    HAMSARD 2077 LIMITED - 1999-11-29
    icon of addressBuilding E Stafford Park 1, Stafford Park, Telford, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-10-08 ~ 1999-11-16
    CIF 1578 - Director → ME
  • 117
    IMPALLOY LIMITED - 2024-07-01
    HAMSARD 2846 LIMITED - 2005-06-29
    icon of addressCpt House, Fryers Road, Walsall, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-06-15 ~ 2005-06-16
    CIF 889 - Director → ME
  • 118
    HAMSARD 2719 LIMITED - 2004-06-07
    WPR WIND LIMITED - 2007-07-06
    icon of addressBroadgate Tower Floor 4, 20 Primrose Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-03-01 ~ 2004-07-14
    CIF 1011 - Nominee Director → ME
  • 119
    icon of addressFirst Floor 3800 Parkside, Birmingham Business Park, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-07 ~ 2007-11-14
    CIF 698 - Director → ME
  • 120
    PENFIELDS WINDFARM LIMITED - 2010-12-06
    icon of addressInkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-22 ~ 2009-06-26
    CIF 576 - Director → ME
  • 121
    icon of address12 Faraday Court, Centrum One Hundred, Burton-on-trent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2005-11-10 ~ 2006-04-05
    CIF 863 - Director → ME
  • 122
    HAMSARD 2782 LIMITED - 2005-02-04
    icon of addressBarberry House, Bromsgrove Road, Belbroughton, Worcestershire
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2004-10-11 ~ 2005-02-07
    CIF 955 - Nominee Director → ME
  • 123
    URBANFIRST (SOUTHAMPTON) LIMITED - 2003-03-19
    HAMSARD 2395 LIMITED - 2002-01-21
    icon of address25 Savile Row, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-10-18 ~ 2002-02-25
    CIF 1492 - Director → ME
  • 124
    icon of addressFlat 4 Barge Wharf, 94 Narrow Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    16,603 GBP2025-05-31
    Officer
    icon of calendar 2002-05-26 ~ 2003-05-01
    CIF 1428 - Director → ME
    Officer
    icon of calendar 2002-05-26 ~ 2002-05-26
    CIF 1427 - Secretary → ME
  • 125
    icon of addressGround Floor, Statesman House, Stafferton Way, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-23 ~ 2004-05-24
    CIF 991 - Nominee Director → ME
  • 126
    BROOKLANDS HOTELS HOLDINGS LIMITED - 2008-10-01
    HAMSARD 2391 LIMITED - 2002-01-16
    icon of addressLower Plaza 1 Gateway Plaza, Fitzwilliam Street, Barnsley, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-10-18 ~ 2002-04-19
    CIF 1494 - Director → ME
  • 127
    HAMSARD 2371 LIMITED - 2001-12-04
    icon of address59 Worcester Road, Bromsgrove, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2001-10-30
    CIF 1498 - Director → ME
  • 128
    HAMSARD 2036 LIMITED - 1999-03-31
    icon of addressVictoria House, 2 Grove Road, Fareham, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    100,231 GBP2024-03-31
    Officer
    icon of calendar 1999-03-18 ~ 2000-03-02
    CIF 1286 - Nominee Director → ME
  • 129
    CROSSWATER HOLDINGS UK LIMITED - 2015-03-28
    icon of addressLake View House, Rennie Drive, Dartford, Kent
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2009-05-11 ~ 2009-05-28
    CIF 582 - Director → ME
  • 130
    icon of addressKpmg Llp 1, St Peter's Square, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-29 ~ 2005-10-04
    CIF 875 - Director → ME
  • 131
    HAMSARD 3307 LIMITED - 2018-03-21
    icon of addressBrightblue Foods Ltd Sett End Road North, Shadsworth Business Park, Blackburn, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-03-12 ~ 2013-04-09
    CIF 455 - Director → ME
  • 132
    BDP.NET LIMITED - 2008-04-21
    icon of address11 Ducie Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2007-09-26 ~ 2008-04-16
    CIF 710 - Director → ME
  • 133
    BDP MIDDLE EAST LIMITED - 2009-12-24
    icon of address11 Ducie Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-11-27 ~ 2008-12-10
    CIF 625 - Director → ME
  • 134
    BDP UNITED ARAB EMIRATES LIMITED - 2009-12-24
    icon of address11 Ducie Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2008-11-27 ~ 2008-12-10
    CIF 626 - Director → ME
  • 135
    HAMSARD 3156 LIMITED - 2009-05-06
    icon of addressBeckwith House, Beckwith, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    52,000 GBP2019-01-31
    Officer
    icon of calendar 2009-01-15 ~ 2009-04-03
    CIF 612 - Director → ME
  • 136
    PDS AROS IP LIMITED - 2009-04-07
    HAMSARD 3164 LIMITED - 2009-04-06
    icon of addressBeckwith House, Beckwith, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2009-04-02 ~ 2009-04-03
    CIF 592 - Director → ME
  • 137
    BELLECAPITAL UK LIMITED - 2015-09-04
    icon of address42 Berkeley Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-17 ~ 2015-03-25
    CIF 166 - Director → ME
  • 138
    THINK MONEY LIMITED - 2012-08-16
    ALL ABOUT MONEY LTD - 2021-01-26
    BENESSE ADVICE LIMITED - 2021-01-20
    ALL ABOUT MONEY LIMITED - 2021-01-19
    icon of addressBlue Tower, Mediacityuk, Salford Quays, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-10-08 ~ 2003-10-09
    CIF 1045 - Director → ME
  • 139
    icon of addressBluerose Associates 66 Glenlea Road, Eltham, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    icon of calendar 2007-05-30 ~ 2007-05-31
    CIF 741 - Director → ME
  • 140
    HAMSARD 3745 LIMITED - 2021-11-12
    icon of addressThe Kaizen First Floor, Birmingham Road, West Bromwich, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    72,352 GBP2024-08-31
    Officer
    icon of calendar 2017-10-16 ~ 2018-05-17
    CIF 271 - Director → ME
    Person with significant control
    icon of calendar 2017-10-16 ~ 2018-05-17
    CIF 1907 - Ownership of shares – 75% or more OE
    CIF 1907 - Ownership of voting rights - 75% or more OE
    CIF 1907 - Right to appoint or remove directors OE
  • 141
    TYCHE BIDCO LIMITED - 2023-03-09
    AQUIS GLOBAL LIMITED - 2023-03-07
    SALINAS BIDCO LIMITED - 2023-12-11
    HAMSARD 3685 LIMITED - 2022-08-22
    icon of address10 Ledbury Mews North, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2022-06-22 ~ 2022-08-22
    CIF 364 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ 2022-08-22
    CIF 1988 - Ownership of voting rights - 75% or more OE
    CIF 1988 - Ownership of shares – 75% or more OE
    CIF 1988 - Right to appoint or remove directors OE
  • 142
    HAMSARD 2618 LIMITED - 2003-04-02
    icon of addressBff Business Park, Bath Road, Bridgwater, Somerset
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    12,353,396 GBP2024-03-31
    Officer
    icon of calendar 2002-10-25 ~ 2003-03-24
    CIF 1331 - Nominee Director → ME
  • 143
    HAMSARD 2385 LIMITED - 2001-11-21
    icon of addressTower Works, Spa Road, Lincoln, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,888,169 GBP2024-12-31
    Officer
    icon of calendar 2001-08-31 ~ 2001-11-21
    CIF 1504 - Director → ME
  • 144
    icon of address35 Bow Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2009-09-10 ~ 2009-09-18
    CIF 560 - Director → ME
  • 145
    HAMSARD 3058 LIMITED - 2007-02-22
    icon of addressThird Floor Connexions Building 159, Princes Street, Ipswich, Suffolk
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,965,121 GBP2016-04-30
    Officer
    icon of calendar 2006-12-05 ~ 2007-02-14
    CIF 788 - Director → ME
  • 146
    icon of address93 Queen Street, Sheffield
    Active Corporate (1 parent)
    Officer
    icon of calendar 1999-10-25 ~ 1999-11-18
    CIF 1255 - Nominee Director → ME
  • 147
    icon of addressBirmingham Hotel Ltd 1 Towers Place, Eton Street, Richmond, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-03-17 ~ 2009-03-19
    CIF 595 - Director → ME
  • 148
    HAMSARD 2422 LIMITED - 2002-02-21
    icon of addressMazars Llp, Tower Bridge House, St Katharines Way, London, Greater London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-08 ~ 2002-02-21
    CIF 1482 - Director → ME
  • 149
    HAMSARD 2426 LIMITED - 2002-02-21
    BIRSE WATER LIMITED - 2006-06-19
    icon of addressMazars Llp, Tower Bridge House, St Katharines Way, London, Greater London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-08 ~ 2002-02-21
    CIF 1481 - Director → ME
  • 150
    HAMSARD 2425 LIMITED - 2002-02-21
    icon of address5 Churchill Place Churchill Place, Canary Wharf, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-11-08 ~ 2002-02-21
    CIF 1484 - Director → ME
  • 151
    HAMSARD 2424 LIMITED - 2002-02-21
    icon of addressC/o Mazars Llp, Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-11-08 ~ 2002-02-21
    CIF 1483 - Director → ME
  • 152
    HAMSARD 2409 LIMITED - 2002-02-05
    G4 LEISURE (BARNSLEY) LTD - 2016-02-08
    BROOK LEISURE (BARNSLEY) LIMITED - 2013-06-10
    icon of addressThe Brook Group Of Companies Lower Plaza 1, Gateway Plaza, Fitzwilliam Street, Barnsley, South Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-11-08 ~ 2001-12-17
    CIF 1476 - Director → ME
  • 153
    BROOK LEISURE (KENDAL WORKS) LIMITED - 2013-06-10
    HAMSARD 2410 LIMITED - 2002-02-05
    G4 LEISURE (KENDAL WORKS) LTD - 2016-02-08
    icon of addressThe Brook Group Of Companies Lower Plaza 1, Gateway Plaza, Fitzwilliam Street, Barnsley
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-11-08 ~ 2001-12-17
    CIF 1475 - Director → ME
  • 154
    icon of addressCarleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands
    Dissolved Corporate
    Equity (Company account)
    26,849 GBP2019-12-31
    Officer
    icon of calendar 2007-08-28 ~ 2007-08-28
    CIF 712 - Director → ME
  • 155
    HAMSARD 2399 LIMITED - 2004-10-12
    icon of addressPeterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-18 ~ 2004-10-07
    CIF 1107 - Director → ME
  • 156
    HAMSARD 2398 LIMITED - 2004-10-12
    icon of addressPeterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-18 ~ 2004-10-07
    CIF 1108 - Director → ME
  • 157
    HAMSARD 3602 LIMITED - 2020-12-15
    icon of addressThird Floor, 33 Blagrave Street, Reading, Berkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-20 ~ 2020-12-14
    CIF 437 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ 2020-12-14
    CIF 2058 - Ownership of voting rights - 75% or more OE
    CIF 2058 - Right to appoint or remove directors OE
    CIF 2058 - Ownership of shares – 75% or more OE
  • 158
    HAMSARD 3603 LIMITED - 2020-12-15
    icon of addressThird Floor, 33 Blagrave Street, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-10-20 ~ 2020-12-14
    CIF 438 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ 2020-12-14
    CIF 2059 - Ownership of shares – 75% or more OE
    CIF 2059 - Right to appoint or remove directors OE
    CIF 2059 - Ownership of voting rights - 75% or more OE
  • 159
    HAMSARD 3601 LIMITED - 2020-12-15
    icon of addressThird Floor, 33 Blagrave Street, Reading, Berkshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2020-10-20 ~ 2020-12-14
    CIF 440 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ 2020-12-14
    CIF 2061 - Ownership of voting rights - 75% or more OE
    CIF 2061 - Right to appoint or remove directors OE
    CIF 2061 - Ownership of shares – 75% or more OE
  • 160
    HAMSARD 3600 LIMITED - 2020-12-15
    icon of addressThird Floor, 33 Blagrave Street, Reading, Berkshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-20 ~ 2020-12-14
    CIF 439 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ 2020-12-14
    CIF 2060 - Ownership of voting rights - 75% or more OE
    CIF 2060 - Right to appoint or remove directors OE
    CIF 2060 - Ownership of shares – 75% or more OE
  • 161
    HAMSARD 3663 LIMITED - 2022-05-26
    BLOCK IND DEVS CARRYCO 1 LIMITED - 2023-06-01
    icon of address93-95 Gloucester Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-24 ~ 2022-05-26
    CIF 382 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ 2022-05-26
    CIF 2006 - Ownership of voting rights - 75% or more OE
    CIF 2006 - Right to appoint or remove directors OE
    CIF 2006 - Ownership of shares – 75% or more OE
  • 162
    BLOCK IND PROPS CARRYCO LIMITED - 2023-06-01
    HAMSARD 3664 LIMITED - 2022-04-07
    icon of address93-95 Gloucester Place, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-02-25 ~ 2022-04-07
    CIF 377 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ 2022-04-07
    CIF 2001 - Right to appoint or remove directors OE
    CIF 2001 - Ownership of voting rights - 75% or more OE
    CIF 2001 - Ownership of shares – 75% or more OE
  • 163
    HAMSARD 3581 LIMITED - 2020-09-25
    BLOCK INDUSTRIAL CARRYCO 1 LIMITED - 2023-06-01
    icon of address93-95 Gloucester Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-07 ~ 2020-09-24
    CIF 175 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ 2020-09-24
    CIF 1806 - Right to appoint or remove directors OE
    CIF 1806 - Ownership of voting rights - 75% or more OE
    CIF 1806 - Ownership of shares – 75% or more OE
  • 164
    HAMSARD 3665 LIMITED - 2022-04-07
    BLOCK INDUSTRIAL CARRYCO 2 LIMITED - 2023-06-01
    icon of address93-95 Gloucester Place, London, England
    Active Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-02-25 ~ 2022-04-07
    CIF 378 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ 2022-04-07
    CIF 2002 - Ownership of voting rights - 75% or more OE
    CIF 2002 - Right to appoint or remove directors OE
    CIF 2002 - Ownership of shares – 75% or more OE
  • 165
    BLOCK INDUSTRIAL CARRYCO 3 LIMITED - 2023-06-01
    HAMSARD 3704 LIMITED - 2023-02-22
    icon of address93-95 Gloucester Place, London, England
    Active Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-11-15 ~ 2023-02-22
    CIF 343 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ 2023-02-22
    CIF 1967 - Right to appoint or remove directors OE
    CIF 1967 - Ownership of voting rights - 75% or more OE
    CIF 1967 - Ownership of shares – 75% or more OE
  • 166
    HAMSARD 3656 LIMITED - 2022-03-17
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-25 ~ 2022-03-17
    CIF 385 - Director → ME
    Person with significant control
    icon of calendar 2021-11-25 ~ 2022-03-17
    CIF 2009 - Ownership of voting rights - 75% or more OE
    CIF 2009 - Ownership of shares – 75% or more OE
    CIF 2009 - Right to appoint or remove directors OE
  • 167
    LAUGHTON-2 WINDFARM LIMITED - 2010-01-15
    LAUGHTON WIND FARM LIMITED - 2006-03-01
    icon of address21 St Thomas Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-16 ~ 2003-09-23
    CIF 1051 - Director → ME
  • 168
    HAMSARD 2301 LIMITED - 2001-08-01
    icon of addressThe University Of Bolton, Deane Road, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-19 ~ 2001-07-02
    CIF 1546 - Director → ME
  • 169
    HAMSARD 3045 LIMITED - 2007-04-13
    BUCK & HICKMAN LIMITED - 2011-08-17
    icon of addressC/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-14 ~ 2007-03-16
    CIF 776 - Nominee Director → ME
  • 170
    HAMSARD 3625 LIMITED - 2021-04-08
    icon of addressCoach House 2 Lamport Manor, Old Road, Lamport, Northampton, West Northampton, England, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-04 ~ 2021-04-07
    CIF 414 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ 2021-04-07
    CIF 2038 - Ownership of voting rights - 75% or more OE
    CIF 2038 - Ownership of shares – 75% or more OE
    CIF 2038 - Right to appoint or remove directors OE
  • 171
    HAMSARD 3624 LIMITED - 2021-04-08
    icon of addressCoach House 2 Lamport Manor, Old Road, Lamport, Northampton, West Northampton, England, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-04 ~ 2021-04-07
    CIF 413 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ 2021-04-07
    CIF 2037 - Ownership of shares – 75% or more OE
    CIF 2037 - Ownership of voting rights - 75% or more OE
    CIF 2037 - Right to appoint or remove directors OE
  • 172
    HAMSARD 2382 LIMITED - 2002-05-17
    icon of address43 Harrington Gardens, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -7,066,075 GBP2024-12-31
    Officer
    icon of calendar 2001-08-31 ~ 2001-11-01
    CIF 1502 - Director → ME
  • 173
    HAMSARD 2110 LIMITED - 2000-05-26
    icon of addressUnit P1 Bay15 Parklands, Heywood Distribution Park, Heywood, Lancashire
    Active Corporate (6 parents)
    Equity (Company account)
    267,655 GBP2024-12-31
    Officer
    icon of calendar 2000-01-21 ~ 2001-01-31
    CIF 1252 - Nominee Director → ME
  • 174
    icon of addressAirport House, Exeter Airport, Exeter, Devon, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-26 ~ 2009-12-18
    CIF 1198 - Director → ME
  • 175
    icon of addressAirport House, Exeter Airport, Exeter, Devon, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-26 ~ 2009-12-18
    CIF 1193 - Director → ME
  • 176
    icon of addressAirport House, Exeter Airport, Exeter, Devon, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-26 ~ 2009-12-18
    CIF 1197 - Director → ME
  • 177
    HAMSARD 2983 LIMITED - 2006-06-01
    BIBC LIMITED - 2007-02-23
    icon of addressElectric Works, Sheffield Digital Campus, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-11 ~ 2006-09-04
    CIF 851 - Nominee Director → ME
  • 178
    HAMSARD 2523 LIMITED - 2002-10-03
    icon of address2 Brooklands Road, Sale, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-05-13 ~ 2002-09-30
    CIF 1370 - Nominee Director → ME
  • 179
    HAMSARD 2343 LIMITED - 2001-10-31
    icon of addressSuite 4, First Floor Honeycomb, The Watermark, Gateshead, Tyne & Wear, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-07-04 ~ 2001-10-11
    CIF 1517 - Director → ME
  • 180
    icon of addressSt Mark's Court, Chart Way, Horsham, West Sussex
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2005-10-24 ~ 2005-10-24
    CIF 868 - Director → ME
  • 181
    HAMSARD 3083 LIMITED - 2007-10-15
    icon of addressEnterprise Way, Retford, Nottinghamshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-20 ~ 2007-10-15
    CIF 730 - Nominee Director → ME
  • 182
    HAMSARD 3084 LIMITED - 2007-10-15
    icon of addressEnterprise Way, Retford, Nottinghamshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-20 ~ 2007-10-15
    CIF 731 - Nominee Director → ME
  • 183
    icon of addressFirst Floor, 5 Fleet Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-09-30
    Officer
    icon of calendar 2008-03-25 ~ 2008-03-26
    CIF 663 - Director → ME
  • 184
    icon of address1 Towers Place, Eton Street, Richmond, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-03-17 ~ 2009-03-19
    CIF 596 - Director → ME
  • 185
    icon of addressUnit 2 Weybridge Business Park, Addlestone Road, Addlestone, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-24 ~ 2006-02-24
    CIF 839 - Director → ME
  • 186
    HAMSARD 2958 LIMITED - 2006-12-19
    icon of addressSea Containers, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-14 ~ 2006-12-07
    CIF 871 - Nominee Director → ME
  • 187
    HAMSARD 2312 LIMITED - 2001-06-14
    icon of addressUnit 9 Acorn Park, Vernon Road, Halesowen, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    148,582 GBP2024-06-30
    Officer
    icon of calendar 2001-03-19 ~ 2001-06-01
    CIF 1543 - Director → ME
  • 188
    icon of address14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,972,583 GBP2025-03-31
    Officer
    icon of calendar 2012-03-05 ~ 2012-03-29
    CIF 539 - Director → ME
  • 189
    HAMSARD 3148 LIMITED - 2009-02-26
    icon of addressPinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-12-15 ~ 2009-02-26
    CIF 624 - Director → ME
  • 190
    BREEDON SERVICES LIMITED - 2010-01-28
    HAMSARD 3161 LIMITED - 2009-03-25
    icon of addressPinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,155 GBP2024-12-31
    Officer
    icon of calendar 2009-02-26 ~ 2009-02-26
    CIF 603 - Director → ME
  • 191
    icon of addressDickinson Egerton Block Management Unit H6 Premier Way, Lowfields Business Park, Elland, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2004-03-24 ~ 2004-04-07
    CIF 996 - Nominee Director → ME
  • 192
    icon of addressC/o Monetize Limited The Media Centre, 7 Northumberland Street, Huddersfield
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    758,638 GBP2016-09-30
    Officer
    icon of calendar 2010-11-29 ~ 2010-11-29
    CIF 1126 - Director → ME
  • 193
    HAMSARD 2457 LIMITED - 2002-03-08
    BPT BRIDGEWATER (HOME REVERSIONS NUMBER 1) LIMITED - 2003-01-08
    icon of addressSuite 4, First Floor Honeycomb, The Watermark, Gateshead, Tyne & Wear, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-01-07 ~ 2002-03-08
    CIF 1457 - Director → ME
  • 194
    BPT BRIDGEWATER (HOME REVERSIONS NUMBER 2) LIMITED - 2003-01-08
    HAMSARD 2427 LIMITED - 2002-03-08
    icon of addressSuite 4, First Floor Honeycomb, The Watermark, Gateshead, Tyne & Wear, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-11-08 ~ 2002-03-08
    CIF 1486 - Director → ME
  • 195
    icon of addressOrbital 7, Orbital Way, Cannock, Staffordshire
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 2006-08-03 ~ 2006-09-10
    CIF 813 - Director → ME
  • 196
    HAMSARD 2078 LIMITED - 1999-12-01
    icon of addressBuilding E Stafford Park 1, Stafford Park, Telford, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-10-08 ~ 1999-11-16
    CIF 1256 - Nominee Director → ME
  • 197
    icon of addressWool House Sidings Close, Canal Road, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2008-04-28 ~ 2008-04-29
    CIF 658 - Director → ME
  • 198
    icon of address10-12 Bourlet Close, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2005-07-01 ~ 2005-09-20
    CIF 886 - Nominee Director → ME
  • 199
    icon of addressWilson House, Leicester Road, Ibstock, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    46,676 GBP2024-12-31
    Officer
    icon of calendar 2013-03-12 ~ 2013-03-13
    CIF 454 - Director → ME
  • 200
    HAMSARD 2373 LIMITED - 2002-10-01
    icon of address59 Worcester Road, Bromsgrove, Worcestershire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2001-10-30
    CIF 1500 - Director → ME
  • 201
    icon of addressUnit 1, Calder Close, Calder Park, Wakefield
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2001-07-05 ~ 2002-03-28
    CIF 1514 - Director → ME
  • 202
    HAMSARD 2392 LIMITED - 2002-01-16
    icon of address173 Cleveland Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,608,571 GBP2024-08-31
    Officer
    icon of calendar 2001-10-18 ~ 2002-04-19
    CIF 1495 - Director → ME
  • 203
    BEN SHERMAN LIMITED - 2015-08-06
    HAMSARD 2196 LIMITED - 2000-11-03
    BEN SHERMAN GROUP LIMITED - 2001-04-30
    BSL2015 LIMITED - 2015-08-20
    icon of addressShip Canal 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-19 ~ 2000-08-22
    CIF 1229 - Nominee Director → ME
  • 204
    icon of address6 Forge Lane, Little Aston, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-30 ~ 2012-04-20
    CIF 1673 - Director → ME
  • 205
    HAMSARD 2639 LIMITED - 2003-07-16
    icon of addressSuite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    249 GBP2024-12-31
    Officer
    icon of calendar 2003-03-13 ~ 2003-06-18
    CIF 1086 - Nominee Director → ME
  • 206
    HAMSARD 2561 LIMITED - 2002-10-08
    icon of addressAdsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    402,308 GBP2021-12-31
    Officer
    icon of calendar 2002-08-14 ~ 2002-09-20
    CIF 1351 - Nominee Director → ME
  • 207
    HAMSARD 3224 LIMITED - 2011-05-10
    icon of addressHeskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-11 ~ 2011-03-31
    CIF 1149 - Director → ME
  • 208
    BURNETT MANUFACTURING LIMITED - 2006-09-08
    HAMSARD 3001 LIMITED - 2006-09-01
    BURNET MANUFACTURING LIMITED - 2006-09-12
    icon of addressBarn Way, Lodge Farm Industrial Estate, Northampton, Northamptonshire
    Active Corporate (4 parents)
    Equity (Company account)
    3,184,884 GBP2022-12-31
    Officer
    icon of calendar 2006-04-28 ~ 2006-09-01
    CIF 833 - Nominee Director → ME
  • 209
    HAMSARD 2630 LIMITED - 2003-05-16
    icon of address24 Savile Row, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-03-13 ~ 2003-05-21
    CIF 1085 - Nominee Director → ME
  • 210
    PRIME INFRASTRUCTURE NETWORKS (UK) NO 2 LIMITED - 2005-08-09
    BROOKFIELD UTILITIES UK FINANCE LIMITED - 2013-01-21
    IEG FINANCE LIMITED - 2016-09-29
    HAMSARD 2824 LIMITED - 2005-04-08
    BUUK INFRASTRUCTURE LIMITED - 2016-09-29
    BBI NETWORKS (UK) NO 2 LIMITED - 2010-01-28
    IEG FINANCE LIMITED - 2011-10-19
    icon of addressSynergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-04 ~ 2005-04-08
    CIF 906 - Director → ME
  • 211
    PRIME INFRASTRUCTURE NETWORKS (UK) NO 1 LIMITED - 2005-08-09
    BBI NETWORKS (UK) NO 1 LIMITED - 2010-01-28
    IEG INFRASTRUCTURE LIMITED - 2011-10-19
    BROOKFIELD UTILITIES UK LIMITED - 2013-01-21
    IEG INFRASTRUCTURE LIMITED - 2016-09-29
    HAMSARD 2825 LIMITED - 2005-04-08
    icon of addressSynergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-01 ~ 2005-04-08
    CIF 907 - Director → ME
  • 212
    icon of addressOrchard Lodge Orchard Drive, Linton, Wetherby, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2009-03-27 ~ 2009-03-30
    CIF 593 - Director → ME
  • 213
    CADOGAN PETROLEUM PLC - 2022-12-12
    HAMSARD 2994 LIMITED - 2006-04-20
    icon of addressC/o Arch Law Floor 2, 8 Bishopsgate, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2006-02-22 ~ 2006-03-10
    CIF 840 - Director → ME
  • 214
    CADOGAN PETROLEUM LIMITED - 2006-04-20
    ANGLO GEORGIAN PETROLEUM LIMITED - 2005-10-12
    ANGLO-GEORGIAN PETROLEUM LIMITED - 2005-06-30
    HAMSARD 2781 LIMITED - 2005-02-08
    icon of addressC/o Arch Law Floor 2, 8 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-10-11 ~ 2005-02-08
    CIF 956 - Nominee Director → ME
  • 215
    HAMSARD 2037 LIMITED - 1999-09-10
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-03-18 ~ 1999-06-10
    CIF 1285 - Nominee Director → ME
  • 216
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-10-21 ~ 1999-11-11
    CIF 1576 - Director → ME
  • 217
    HAMSARD 2537 LIMITED - 2002-07-30
    icon of addressDalriada Trustees Limited, 46 New Broad Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2002-05-13 ~ 2002-07-29
    CIF 1366 - Nominee Director → ME
  • 218
    HAMSARD 2691 LIMITED - 2004-02-13
    KNOWLEDGEPOOL GROUP LIMITED - 2021-04-01
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    1,829 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2003-11-18 ~ 2004-02-09
    CIF 1034 - Nominee Director → ME
  • 219
    HAMSARD 3633 LIMITED - 2021-06-29
    icon of address5 Langley Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-26 ~ 2021-06-28
    CIF 412 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ 2021-06-28
    CIF 2036 - Right to appoint or remove directors OE
    CIF 2036 - Ownership of shares – 75% or more OE
    CIF 2036 - Ownership of voting rights - 75% or more OE
  • 220
    HAMSARD 3781 LIMITED - 2024-09-30
    icon of addressCannon Place, 78 Cannon Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-05 ~ 2024-09-30
    CIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ 2024-09-30
    CIF 1747 - Ownership of voting rights - 75% or more OE
    CIF 1747 - Right to appoint or remove directors OE
    CIF 1747 - Ownership of shares – 75% or more OE
  • 221
    HAMSARD 3780 LIMITED - 2024-09-30
    icon of address80 Strand, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-05 ~ 2024-09-30
    CIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ 2024-09-30
    CIF 1745 - Ownership of shares – 75% or more OE
    CIF 1745 - Right to appoint or remove directors OE
    CIF 1745 - Ownership of voting rights - 75% or more OE
  • 222
    HAMSARD 3779 LIMITED - 2024-09-30
    icon of addressCannon Place, 78 Cannon Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-05 ~ 2024-09-30
    CIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ 2024-09-30
    CIF 1746 - Ownership of voting rights - 75% or more OE
    CIF 1746 - Right to appoint or remove directors OE
    CIF 1746 - Ownership of shares – 75% or more OE
  • 223
    HAMSARD 3260 LIMITED - 2011-07-22
    icon of addressLindred House 20 Lindred Road, Brierfield, Nelson, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-01 ~ 2011-07-14
    CIF 1648 - Director → ME
  • 224
    HAMSARD 3258 LIMITED - 2011-07-26
    icon of addressLindred House 20 Lindred Road, Brierfield, Nelson, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-01 ~ 2011-07-14
    CIF 1647 - Director → ME
  • 225
    HAMSARD 3261 LIMITED - 2011-07-22
    icon of addressLindred House 20 Lindred Road, Brierfield, Nelson, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-01 ~ 2011-07-14
    CIF 1649 - Director → ME
  • 226
    HAMSARD 3262 LIMITED - 2011-07-22
    icon of addressLindred House 20 Lindred Road, Brierfield, Nelson, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-07 ~ 2011-07-14
    CIF 1643 - Director → ME
  • 227
    HAMSARD 3299 LIMITED - 2013-07-09
    icon of addressCardtronics Uk Limited, Building 4, 1st Floor Trident Place, Mosquito Way, Hatfield, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-03 ~ 2013-07-26
    CIF 496 - Director → ME
  • 228
    HAMSARD 2049 LIMITED - 1999-08-04
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-07-13 ~ 1999-09-27
    CIF 1274 - Nominee Director → ME
  • 229
    HAMSARD 3395 LIMITED - 2016-07-16
    icon of addressUnit F, St Mowden Park Spinners Road, Wheatley Hall Road, Doncaster, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-24 ~ 2016-06-16
    CIF 123 - Director → ME
  • 230
    MINISERIES LIMITED - 2000-04-25
    PRACTICEWORKS LIMITED - 2010-09-01
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-03-30 ~ 2000-04-10
    CIF 1572 - Director → ME
  • 231
    icon of addressArrow Valley, Claybrook Drive, Redditch, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-05-03 ~ 2002-08-09
    CIF 1431 - Director → ME
  • 232
    HAMSARD 5043 LIMITED - 1999-08-13
    icon of addressRushtons Insolvency Limited 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-07-27 ~ 1999-07-29
    CIF 1270 - Nominee Director → ME
  • 233
    VOICE COMMERCE LIMITED - 2015-11-06
    icon of address11-12 Hanover Square 2nd Floor, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2005-04-19 ~ 2005-04-19
    CIF 904 - Director → ME
  • 234
    icon of addressThe Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,313,360 GBP2023-12-31
    Officer
    icon of calendar 2006-12-06 ~ 2006-12-07
    CIF 787 - Director → ME
  • 235
    HAMSARD 3285 LIMITED - 2012-11-30
    icon of addressFirst Floor, 59-61 High Street West, Glossop, United Kingdom
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -20,488 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2012-05-04 ~ 2012-11-13
    CIF 528 - Director → ME
  • 236
    HAMSARD 3393 LIMITED - 2016-07-22
    J.B.W. GROUP LIMITED - 2023-03-22
    J.B.W. TOPCO LIMITED - 2020-09-16
    icon of addressFloor 9 Peninsular House, 30-36 Monument Street, London, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2015-12-04 ~ 2016-04-01
    CIF 128 - Director → ME
  • 237
    HAMSARD 3394 LIMITED - 2016-07-22
    icon of addressFloor 9 Peninsular House, 30-36 Monument Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 2016-02-24 ~ 2016-04-01
    CIF 118 - Director → ME
  • 238
    AQH (BRADFORD) LIMITED - 2004-12-08
    HAMSARD 2394 LIMITED - 2002-01-07
    icon of addressAlbany House, Claremont Lane, Esher, Surrey
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    12,916,358 GBP2024-07-31
    Officer
    icon of calendar 2001-10-18 ~ 2002-01-03
    CIF 1491 - Director → ME
  • 239
    HAMSARD 3317 LIMITED - 2014-06-05
    icon of address6-8 Singer Way, Woburn Road Industrial Estate, Kempston, Beds
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-12 ~ 2013-12-05
    CIF 483 - Director → ME
  • 240
    PHILIPPE TWO LIMITED - 2001-09-27
    PHILIPPE PROPERTIES LIMITED - 2002-07-19
    HAMSARD 2158 LIMITED - 2001-07-23
    icon of address5, Pembridge Studios, Pembridge Villas, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,758,971 GBP2021-04-05
    Officer
    icon of calendar 2000-04-06 ~ 2001-07-23
    CIF 1244 - Nominee Director → ME
  • 241
    icon of address2 Kingmaker Court, Warwick Technology Park, Warwick, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2006-11-08 ~ 2006-11-30
    CIF 793 - Director → ME
  • 242
    HAMSARD 3489 LIMITED - 2018-06-20
    icon of address1 Great Tower Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-06 ~ 2018-06-20
    CIF 253 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ 2018-06-20
    CIF 1889 - Ownership of shares – 75% or more OE
    CIF 1889 - Right to appoint or remove directors OE
    CIF 1889 - Ownership of voting rights - 75% or more OE
  • 243
    HAMSARD 3490 LIMITED - 2018-06-20
    icon of address1 Great Tower Street, London, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-04-06 ~ 2018-06-20
    CIF 254 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ 2018-06-20
    CIF 1890 - Ownership of shares – 75% or more OE
    CIF 1890 - Ownership of voting rights - 75% or more OE
    CIF 1890 - Right to appoint or remove directors OE
  • 244
    HAMSARD 3608 LIMITED - 2021-01-26
    icon of address1 Great Tower Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-11-26 ~ 2021-01-25
    CIF 424 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ 2021-01-25
    CIF 2048 - Ownership of voting rights - 75% or more OE
    CIF 2048 - Ownership of shares – 75% or more OE
    CIF 2048 - Right to appoint or remove directors OE
  • 245
    HAMSARD 3491 LIMITED - 2018-06-20
    icon of address1 Great Tower Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-06 ~ 2018-06-20
    CIF 255 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ 2018-06-20
    CIF 1891 - Ownership of voting rights - 75% or more OE
    CIF 1891 - Ownership of shares – 75% or more OE
    CIF 1891 - Right to appoint or remove directors OE
  • 246
    HAMSARD ONE THOUSAND AND FIFTY SIX LIMITED - 1998-01-26
    icon of addressFifth Floor, 80 Hammersmith Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-11 ~ 1998-01-26
    CIF 1311 - Nominee Director → ME
  • 247
    GREAT LAKES SALES (UK) LIMITED - 2006-06-16
    HAMSARD ONE THOUSAND AND SIXTY LIMITED - 1997-11-13
    GREAT LAKES CHEMICAL (AZ) LIMITED - 1999-04-13
    ANZON LIMITED - 1998-09-01
    icon of addressAccounts Department, Tenax Road, Trafford Park, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-10-28 ~ 1997-10-31
    CIF 1594 - Director → ME
    Officer
    icon of calendar 1997-10-10 ~ 1997-10-24
    CIF 1307 - Nominee Director → ME
  • 248
    HAMSARD 2403 LIMITED - 2004-10-12
    icon of addressPeterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-18 ~ 2004-10-07
    CIF 1109 - Director → ME
  • 249
    HAMSARD 3076 LIMITED - 2007-09-07
    icon of addressBdo Llp, 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-20 ~ 2007-09-04
    CIF 727 - Nominee Director → ME
  • 250
    HAMSARD 3197 LIMITED - 2010-07-15
    icon of address3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -13,396,249 GBP2020-03-31
    Officer
    icon of calendar 2009-10-20 ~ 2010-09-14
    CIF 1205 - Director → ME
  • 251
    HAMSARD 3202 LIMITED - 2010-07-15
    icon of address3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,237,292 GBP2020-03-31
    Officer
    icon of calendar 2009-12-21 ~ 2010-09-14
    CIF 1181 - Director → ME
  • 252
    HAMSARD 3078 LIMITED - 2007-11-05
    icon of addressUnit 7 Witan Park, Avenue Two, Station Lane, Witney, Oxfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-06-20 ~ 2007-09-14
    CIF 729 - Nominee Director → ME
  • 253
    HAMSARD 3077 LIMITED - 2007-10-09
    CHRISTY GARMENTS LIMITED - 2007-11-21
    icon of addressInterpath Limited, 4th Floor Tailors Corner Thirsk Row, Leeds
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -64,000 GBP2022-12-31
    Officer
    icon of calendar 2007-06-20 ~ 2007-09-14
    CIF 728 - Nominee Director → ME
  • 254
    ACE PENSION TRUSTEE LIMITED - 2016-03-29
    icon of address40 Leadenhall Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2008-06-25 ~ 2008-07-04
    CIF 645 - Director → ME
  • 255
    CINEMA.COM LIMITED - 2022-07-21
    HAMSARD 2120 LIMITED - 2000-03-23
    icon of addressThorp Arch Grange, Thorp Arch, Wetherby, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -602,948 GBP2024-12-31
    Officer
    icon of calendar 2000-02-28 ~ 2000-06-03
    CIF 1250 - Nominee Director → ME
  • 256
    HAMSARD 2347 LIMITED - 2001-12-24
    UPF OLD BROAD STREET LIMITED - 2002-06-27
    icon of address1 Angel Square, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-05 ~ 2001-11-26
    CIF 1513 - Director → ME
  • 257
    HAMSARD 2486 LIMITED - 2002-05-13
    icon of addressC/o Monico Tunley Limited, 19 Goldington Road, Bedford, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    75,304 GBP2024-03-31
    Officer
    icon of calendar 2002-01-25 ~ 2002-04-17
    CIF 1396 - Nominee Director → ME
  • 258
    CLAIMAR CARE GROUP PLC - 2010-06-15
    HAMSARD 2847 PLC - 2005-07-11
    icon of addressTricorn House, 51-53 Hagley Road, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 2005-06-29 ~ 2005-10-01
    CIF 887 - Director → ME
  • 259
    HAMSARD 2957 LIMITED - 2006-02-03
    icon of addressMichelin House Third Floor, 81 Fulham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-14 ~ 2006-02-02
    CIF 870 - Nominee Director → ME
  • 260
    icon of address71 Queensway, Halifax, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-19 ~ 2011-07-25
    CIF 1630 - Director → ME
  • 261
    HAMSARD 3775 LIMITED - 2024-08-29
    icon of address1 Great Tower Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-05 ~ 2024-08-29
    CIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ 2024-08-29
    CIF 1741 - Ownership of voting rights - 75% or more OE
    CIF 1741 - Right to appoint or remove directors OE
    CIF 1741 - Ownership of shares – 75% or more OE
  • 262
    icon of addressCounty Hall, Fishergate, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-06 ~ 2011-01-12
    CIF 1134 - Director → ME
  • 263
    CSC TRUSTEE SERVICES LIMITED - 2014-06-30
    HAMSARD ONE THOUSAND AND TWENTY-SIX LIMITED - 1997-02-24
    C.S. TRUSTEE SERVICES LIMITED - 1999-01-21
    icon of addressThe Wooden Barn, Little Baldon, Oxford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-11-11 ~ 1997-02-11
    CIF 1315 - Nominee Director → ME
  • 264
    CAS SERVICES LIMITED - 2009-07-02
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -828,892 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2002-03-14 ~ 2002-04-16
    CIF 1432 - Director → ME
  • 265
    RACE BIDCO PLC - 2012-07-12
    icon of addressThe Granary & Bakery Building, Weevil Lane, Gosport, Hampshire
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    998,655 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2009-10-30 ~ 2009-11-03
    CIF 1204 - Director → ME
  • 266
    HAMSARD 3300 LIMITED - 2013-02-15
    icon of addressHollins Brook Way, Pilsworth, Bury, Lancashire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-12-03 ~ 2013-02-07
    CIF 494 - Director → ME
  • 267
    CMS DISTRIBUTON LIMITED - 2013-01-24
    icon of address2nd Floor 15 Worship Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2012-03-02 ~ 2013-03-15
    CIF 540 - Director → ME
  • 268
    HAMSARD ONE THOUSAND AND SEVEN LIMITED - 1995-07-21
    NEW HOLLAND TRUSTEE LIMITED - 2003-02-07
    icon of addressCranes Farm Road, Basildon, Essex
    Active Corporate (10 parents)
    Officer
    icon of calendar 1994-12-06 ~ 1995-07-12
    CIF 1321 - Nominee Director → ME
  • 269
    HAMSARD 2974 LIMITED - 2006-04-13
    icon of address1 Angel Square, Manchester
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2006-01-10 ~ 2006-03-24
    CIF 853 - Nominee Director → ME
  • 270
    icon of addressFry Building, 2 Marsham Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2004-04-08 ~ 2004-04-08
    CIF 993 - Nominee Director → ME
  • 271
    icon of addressFry Building, 2 Marsham Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2004-04-08 ~ 2004-04-08
    CIF 992 - Nominee Director → ME
  • 272
    OFQUEST OFFICE FURNITURE LIMITED - 2011-07-20
    icon of addressSt Andrew House, 119-121 The Headrow, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-15 ~ 2009-01-20
    CIF 609 - Director → ME
  • 273
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-28 ~ 2002-11-29
    CIF 1404 - Director → ME
  • 274
    HAMSARD 3111 LIMITED - 2008-04-15
    icon of addressRenaissance, 12 Dingwall Road, Croydon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-26 ~ 2008-04-03
    CIF 672 - Director → ME
  • 275
    HAMSARD 3595 LIMITED - 2020-11-19
    icon of addressThe Studios Redfern Park Way, Tyseley, Birmingham, England
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    666,933 GBP2024-11-30
    Officer
    icon of calendar 2020-10-19 ~ 2020-11-18
    CIF 442 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ 2020-11-18
    CIF 2063 - Ownership of voting rights - 75% or more OE
    CIF 2063 - Right to appoint or remove directors OE
    CIF 2063 - Ownership of shares – 75% or more OE
  • 276
    HAMSARD 3020 LIMITED - 2006-10-19
    COLOMBIA GOLD PLC - 2010-06-28
    COLOMBIA GOLD LIMITED - 2007-05-31
    icon of addressThe Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-09-13 ~ 2006-10-24
    CIF 802 - Director → ME
  • 277
    COMMERCIAL DEVELOPMENT PROJECTS (NEWCASTLE) LIMITED - 2002-11-29
    icon of addressMarshall House Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    168,707 GBP2024-12-31
    Officer
    icon of calendar 2002-03-04 ~ 2002-03-06
    CIF 1434 - Director → ME
  • 278
    HAMSARD 3711 LIMITED - 2024-01-12
    icon of address20 Wollaton Street, Nottingham, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2022-12-20 ~ 2023-06-26
    CIF 339 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ 2023-06-26
    CIF 1963 - Right to appoint or remove directors OE
    CIF 1963 - Ownership of voting rights - 75% or more OE
    CIF 1963 - Ownership of shares – 75% or more OE
  • 279
    icon of address113-115 Fonthill Road Fonthill Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-10-15 ~ 1999-11-24
    CIF 1584 - Director → ME
  • 280
    icon of addressCompass House, Guildford Street, Chertsey, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-09-24 ~ 2002-11-04
    CIF 1336 - Nominee Director → ME
  • 281
    HAMSARD 3584 LIMITED - 2020-10-12
    icon of address125 London Wall, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -17,391,780 GBP2022-12-31
    Officer
    icon of calendar 2020-08-07 ~ 2020-10-08
    CIF 179 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ 2020-10-08
    CIF 1810 - Right to appoint or remove directors OE
    CIF 1810 - Ownership of shares – 75% or more OE
    CIF 1810 - Ownership of voting rights - 75% or more OE
  • 282
    HAMSARD 3585 LIMITED - 2020-10-12
    icon of address125 London Wall, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-24 ~ 2020-10-08
    CIF 449 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ 2020-10-08
    CIF 2071 - Right to appoint or remove directors OE
    CIF 2071 - Ownership of voting rights - 75% or more OE
    CIF 2071 - Ownership of shares – 75% or more OE
  • 283
    HAMSARD 3583 LIMITED - 2020-10-12
    icon of address125 London Wall, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-08-07 ~ 2020-10-08
    CIF 178 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ 2020-10-08
    CIF 1809 - Ownership of voting rights - 75% or more OE
    CIF 1809 - Right to appoint or remove directors OE
    CIF 1809 - Ownership of shares – 75% or more OE
  • 284
    HAMSARD 3582 LIMITED - 2020-10-12
    icon of address125 London Wall, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-08-07 ~ 2020-10-08
    CIF 177 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ 2020-10-08
    CIF 1808 - Ownership of voting rights - 75% or more OE
    CIF 1808 - Right to appoint or remove directors OE
    CIF 1808 - Ownership of shares – 75% or more OE
  • 285
    INVESTBX 2 LIMITED - 2007-03-15
    HAMSARD 2788 LIMITED - 2005-02-21
    INVESTBX LIMITED - 2013-03-21
    icon of addressFreeth Cartwright, 6 Bennetts Hill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-30 ~ 2007-03-14
    CIF 945 - Nominee Director → ME
  • 286
    HAMSARD 3159 LIMITED - 2012-04-02
    icon of addressBevan House, Kettering Parkway, Kettering, Northamptonshire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2009-01-15 ~ 2009-06-19
    CIF 613 - Director → ME
  • 287
    HAMSARD 3578 LIMITED - 2020-09-23
    icon of addressNumber One Great Exhibition Way, Kirkstall, Leeds, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-06-23 ~ 2020-09-20
    CIF 184 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ 2020-09-20
    CIF 1815 - Ownership of shares – 75% or more OE
    CIF 1815 - Ownership of voting rights - 75% or more OE
    CIF 1815 - Right to appoint or remove directors OE
  • 288
    HAMSARD 3577 LIMITED - 2020-09-23
    icon of addressNumber One Great Exhibition Way, Kirkstall, Leeds, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-06-23 ~ 2020-09-20
    CIF 183 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ 2020-09-20
    CIF 1814 - Ownership of shares – 75% or more OE
    CIF 1814 - Right to appoint or remove directors OE
    CIF 1814 - Ownership of voting rights - 75% or more OE
  • 289
    FOLKES CHT ACQUISITION LIMITED - 2014-06-05
    icon of addressThe Silverworks, 67-71 Northwood Street, Birmingham, West Midlands
    Liquidation Corporate (8 parents)
    Officer
    icon of calendar 2011-11-15 ~ 2011-11-28
    CIF 1608 - Director → ME
  • 290
    HAMSARD 3367 LIMITED - 2015-09-18
    icon of address1 Cooke Close, Thurmaston, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-26 ~ 2015-08-11
    CIF 139 - Director → ME
  • 291
    HAMSARD 3366 LIMITED - 2015-09-18
    icon of address1 Cooke Close, Thurmaston, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-25 ~ 2015-08-11
    CIF 140 - Director → ME
  • 292
    HAMSARD 3040 LIMITED - 2007-05-17
    icon of address22-24 King Street, Maidenhead, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-14 ~ 2007-05-17
    CIF 779 - Nominee Director → ME
  • 293
    icon of addressC/o Knights Plc, 34 Pocklingtons Walk, Leicester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-09-10 ~ 2002-09-12
    CIF 1344 - Nominee Director → ME
  • 294
    HAMSARD 3571 LIMITED - 2020-07-17
    FIRE BIDCO LIMITED - 2020-08-31
    icon of addressBuilding 4, Croxley Park, Hatters Lane, Watford, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2020-06-15 ~ 2020-07-16
    CIF 189 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ 2020-07-16
    CIF 1820 - Ownership of voting rights - 75% or more OE
    CIF 1820 - Ownership of shares – 75% or more OE
    CIF 1820 - Right to appoint or remove directors OE
  • 295
    FIRE EBT & NOMINEE LIMITED - 2020-11-12
    HAMSARD 3573 LIMITED - 2020-07-28
    icon of addressBuilding 4, Croxley Park, Hatters Lane, Watford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-06-15 ~ 2020-07-27
    CIF 190 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ 2020-07-27
    CIF 1821 - Ownership of shares – 75% or more OE
    CIF 1821 - Right to appoint or remove directors OE
    CIF 1821 - Ownership of voting rights - 75% or more OE
  • 296
    HAMSARD 3570 LIMITED - 2020-07-17
    FIRE MIDCO LIMITED - 2020-08-31
    icon of addressBuilding 4, Croxley Park, Hatters Lane, Watford, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2020-06-15 ~ 2020-07-16
    CIF 188 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ 2020-07-16
    CIF 1819 - Right to appoint or remove directors OE
    CIF 1819 - Ownership of voting rights - 75% or more OE
    CIF 1819 - Ownership of shares – 75% or more OE
  • 297
    FIRE TOPCO LIMITED - 2020-08-31
    HAMSARD 3569 LIMITED - 2020-07-17
    icon of addressBuilding 4, Croxley Park, Hatters Lane, Watford, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-06-16 ~ 2020-07-16
    CIF 186 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ 2020-07-16
    CIF 1817 - Ownership of voting rights - 75% or more OE
    CIF 1817 - Right to appoint or remove directors OE
    CIF 1817 - Ownership of shares – 75% or more OE
  • 298
    COTT ACQUISITIONS LIMITED - 2010-08-13
    HAMSARD 3222 LIMITED - 2010-08-11
    icon of address1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-08-04 ~ 2010-08-10
    CIF 1150 - Director → ME
  • 299
    SONETIK LIMITED - 2009-12-24
    icon of address16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-08 ~ 2007-10-09
    CIF 705 - Director → ME
  • 300
    COUNTERMINE PLC - 2010-05-11
    icon of addressSt James House, 13 Kensington Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-03 ~ 2005-07-13
    CIF 903 - Nominee Director → ME
  • 301
    HAMSARD 3621 LIMITED - 2021-03-23
    icon of addressCounty House Station Approach, Bekesbourne, Canterbury, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -117,066 GBP2023-04-30
    Officer
    icon of calendar 2020-12-16 ~ 2021-03-22
    CIF 420 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ 2021-03-22
    CIF 2044 - Ownership of voting rights - 75% or more OE
    CIF 2044 - Ownership of shares – 75% or more OE
    CIF 2044 - Right to appoint or remove directors OE
  • 302
    HAMSARD 2652 LIMITED - 2003-07-21
    icon of address71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    12,646 GBP2024-04-30
    Officer
    icon of calendar 2003-04-13 ~ 2003-07-18
    CIF 1076 - Nominee Director → ME
  • 303
    HAMSARD 2651 LIMITED - 2003-07-21
    icon of address71-75 Shelton Street, London, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Net Assets/Liabilities (Company account)
    302,305 GBP2024-04-30
    Officer
    icon of calendar 2003-04-13 ~ 2003-07-18
    CIF 1077 - Nominee Director → ME
  • 304
    HAMSARD 3620 LIMITED - 2021-03-23
    icon of addressCounty House Station Approach, Bekesbourne, Canterbury, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -5,508,176 GBP2023-04-30
    Officer
    icon of calendar 2020-12-16 ~ 2021-03-22
    CIF 419 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ 2021-03-22
    CIF 2043 - Ownership of voting rights - 75% or more OE
    CIF 2043 - Ownership of shares – 75% or more OE
    CIF 2043 - Right to appoint or remove directors OE
  • 305
    HAMSARD 3619 LIMITED - 2021-03-23
    icon of addressCounty House Station Approach, Bekesbourne, Canterbury, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    98,500 GBP2023-04-30
    Officer
    icon of calendar 2020-12-16 ~ 2021-03-22
    CIF 418 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ 2021-03-22
    CIF 2042 - Right to appoint or remove directors OE
    CIF 2042 - Ownership of voting rights - 75% or more OE
    CIF 2042 - Ownership of shares – 75% or more OE
  • 306
    HAMSARD 3544 LIMITED - 2020-01-03
    icon of addressHanover House, Charlotte Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    103,768 GBP2024-07-31
    Officer
    icon of calendar 2019-07-03 ~ 2020-01-02
    CIF 217 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ 2020-01-02
    CIF 1853 - Ownership of voting rights - 75% or more OE
    CIF 1853 - Right to appoint or remove directors OE
    CIF 1853 - Ownership of shares – 75% or more OE
  • 307
    BAULE UK LIMITED - 2015-09-02
    icon of addressEarl Road, Stanley Green Trading Estate, Cheadle Hulme, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 1999-07-13 ~ 1999-07-14
    CIF 1272 - Nominee Director → ME
  • 308
    icon of address95 Tabley Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-07 ~ 2011-03-29
    CIF 1680 - Director → ME
  • 309
    HAMSARD 3580 LIMITED - 2020-09-25
    icon of address93-95 Gloucester Place, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    296,517 GBP2024-12-31
    Officer
    icon of calendar 2020-08-07 ~ 2020-09-24
    CIF 176 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ 2020-09-24
    CIF 1807 - Ownership of shares – 75% or more OE
    CIF 1807 - Ownership of voting rights - 75% or more OE
    CIF 1807 - Right to appoint or remove directors OE
  • 310
    HAMSARD 3703 LIMITED - 2023-02-22
    icon of address93-95 Gloucester Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    85,752 GBP2024-12-31
    Officer
    icon of calendar 2022-11-15 ~ 2023-02-22
    CIF 345 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ 2023-02-22
    CIF 1969 - Ownership of voting rights - 75% or more OE
    CIF 1969 - Right to appoint or remove directors OE
    CIF 1969 - Ownership of shares – 75% or more OE
  • 311
    HAMSARD 3719 LIMITED - 2023-10-18
    icon of address93-95 Gloucester Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,256 GBP2024-12-31
    Officer
    icon of calendar 2023-06-21 ~ 2023-10-18
    CIF 112 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ 2023-10-18
    CIF 1803 - Ownership of voting rights - 75% or more OE
    CIF 1803 - Ownership of shares – 75% or more OE
    CIF 1803 - Right to appoint or remove directors OE
  • 312
    HAMSARD 3259 LIMITED - 2011-07-22
    icon of addressLindred House 20 Lindred Road, Brierfield, Nelson, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-01 ~ 2011-07-14
    CIF 1646 - Director → ME
  • 313
    HAMSARD 3007 LIMITED - 2006-09-15
    icon of address12 Hammersmith Grove Hammersmith Grove, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -3,081,620 GBP2023-09-30
    Officer
    icon of calendar 2006-04-29 ~ 2006-09-15
    CIF 824 - Nominee Director → ME
  • 314
    MY CREDIT PAL LIMITED - 2018-12-19
    HAMSARD 2516 LIMITED - 2002-07-11
    INTELLIGENT LENDING LIMITED - 2015-12-10
    THINK LOANS AND MORTGAGES LIMITED - 2018-05-10
    FRIENDLY GROUP LIMITED - 2012-08-10
    icon of addressWhite Collar Factory, 1 Old Street Yard, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-04-10 ~ 2004-06-25
    CIF 1105 - Director → ME
  • 315
    THE DMW GROUP HOLDINGS LIMITED - 2021-11-18
    HAMSARD 3460 LIMITED - 2017-10-20
    icon of addressBankside 3 90-100 Southwark Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2017-07-31 ~ 2017-10-20
    CIF 277 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ 2017-10-20
    CIF 1913 - Ownership of voting rights - 75% or more OE
    CIF 1913 - Ownership of shares – 75% or more OE
  • 316
    icon of addressCompass House, Guildford Street, Chertsey, Surrey
    Active Corporate (8 parents)
    Officer
    icon of calendar 2002-09-05 ~ 2002-10-21
    CIF 1413 - Director → ME
  • 317
    HAMSARD 2131 LIMITED - 2000-04-06
    CROSSROADS GROUP LIMITED - 2005-10-03
    icon of addressCrossroads Truck & Bus Limited Pheasant Drive, Birstall, Batley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-21 ~ 2000-06-09
    CIF 1246 - Nominee Director → ME
  • 318
    HAMSARD 2646 LIMITED - 2004-07-14
    MEDICAL SOLUTIONS LONDON LIMITED - 2014-12-02
    icon of address1 Orchard Place, Nottingham Business Park, Nottingham, Nottinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-04-13 ~ 2003-07-04
    CIF 1074 - Nominee Director → ME
  • 319
    HAMSARD 2640 LIMITED - 2003-06-23
    icon of address4-6 Kerry Hill, Horsforth, Leeds
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    160,820 GBP2024-09-30
    Officer
    icon of calendar 2003-03-13 ~ 2003-06-23
    CIF 1087 - Nominee Director → ME
  • 320
    CYNTERGY SERVICES LIMITED - 2010-06-03
    HAMSARD 2660 LIMITED - 2003-09-09
    icon of addressC/o, Moorfields Corporate Recovery, 88 Wood Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-12 ~ 2003-09-08
    CIF 1079 - Nominee Director → ME
  • 321
    CARMICHAEL SUPPORT SERVICES LIMITED - 2018-01-26
    HAMSARD 2766 LIMITED - 2004-12-03
    icon of addressLynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-08 ~ 2004-11-30
    CIF 957 - Nominee Director → ME
  • 322
    icon of addressThe Edge Business Centre, Clowes Street, Salford, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-27 ~ 2010-10-01
    CIF 1135 - Director → ME
  • 323
    HAMSARD 2401 LIMITED - 2004-10-12
    icon of addressPeterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-18 ~ 2004-10-07
    CIF 1111 - Director → ME
  • 324
    HAMSARD 2400 LIMITED - 2004-10-12
    icon of addressExtra Motorway Service Area Great North Road, Haddon, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-18 ~ 2004-10-07
    CIF 1106 - Director → ME
  • 325
    HAMSARD 2449 LIMITED - 2002-03-04
    icon of address15 Enterprise Way, Aviation Park West, Bournemouth International Airport, Christchurch, Dorset, United Kingdom
    Active Corporate (9 parents, 9 offsprings)
    Officer
    icon of calendar 2002-01-07 ~ 2002-02-28
    CIF 1456 - Director → ME
  • 326
    HAMSARD 3558 LIMITED - 2020-07-02
    icon of addressSuite 3 Regency House, 91 Western Road, Brighton
    In Administration Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2020-02-03 ~ 2020-06-09
    CIF 204 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ 2020-06-09
    CIF 1835 - Ownership of shares – 75% or more OE
    CIF 1835 - Ownership of voting rights - 75% or more OE
    CIF 1835 - Right to appoint or remove directors OE
  • 327
    HAMSARD 3559 LIMITED - 2020-07-02
    icon of addressSuite 3 Regency House, 91 Western Road, Brighton
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2020-02-07 ~ 2020-06-09
    CIF 197 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ 2020-06-09
    CIF 1828 - Right to appoint or remove directors OE
    CIF 1828 - Ownership of voting rights - 75% or more OE
    CIF 1828 - Ownership of shares – 75% or more OE
  • 328
    HAMSARD 3557 LIMITED - 2020-07-02
    icon of address1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-03 ~ 2020-06-09
    CIF 203 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ 2020-06-09
    CIF 1834 - Right to appoint or remove directors OE
    CIF 1834 - Ownership of voting rights - 75% or more OE
    CIF 1834 - Ownership of shares – 75% or more OE
  • 329
    icon of addressFrp Advisory Llp, 2nd Floor Trident House, 42-48 Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate
    Officer
    icon of calendar 2002-12-05 ~ 2002-12-18
    CIF 1402 - Director → ME
  • 330
    FAD WHOLESALE LIMITED - 1998-09-30
    ACCRON DIRECT LIMITED - 2000-05-23
    FINDEL AGENCY LIMITED - 2000-02-15
    FINDEL DIRECT LIMITED - 2010-07-07
    icon of address11th Floor 66 Chiltern Street, London
    Dissolved Corporate
    Officer
    icon of calendar 1998-05-07 ~ 1999-03-26
    CIF 1588 - Director → ME
  • 331
    icon of address53 Warkworth Terrace, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-23 ~ 1999-03-05
    CIF 1290 - Nominee Director → ME
  • 332
    HAMSARD 3203 LIMITED - 2010-06-03
    icon of addressResolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-21 ~ 2010-05-27
    CIF 1180 - Director → ME
  • 333
    HAMSARD 2758 LIMITED - 2004-12-13
    icon of address3 Hardman Street, Manchester
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -354,879 GBP2018-05-31
    Officer
    icon of calendar 2004-07-06 ~ 2004-12-09
    CIF 976 - Nominee Director → ME
  • 334
    HAMSARD 3416 LIMITED - 2016-12-06
    icon of addressFactory 7 Chandler Road, Chichester, West Sussex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,485,541 GBP2024-03-31
    Officer
    icon of calendar 2016-06-20 ~ 2016-10-06
    CIF 323 - Director → ME
  • 335
    MASTER OF HEIGHTS LIMITED - 1997-07-22
    icon of address25 Faraday Road, Rabans Lane Industrial Area, Aylesbury, Buckinghamshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-07-21 ~ 1997-08-01
    CIF 1215 - Director → ME
  • 336
    OUTSOURCERY GROUP LIMITED - 2011-03-09
    GENESIS COMMUNICATIONS GROUP LIMITED - 2009-07-06
    HAMSARD 3038 LIMITED - 2007-11-08
    HAMSARD 3155 LIMITED - 2011-04-20
    icon of addressDaisy House Suite 1, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-13 ~ 2007-04-25
    CIF 786 - Nominee Director → ME
  • 337
    OUTSOURCERY LIMITED - 2011-09-30
    GENESIS COMMUNICATIONS LIMITED - 2009-07-06
    HAMSARD 3036 GROUP LIMITED - 2007-04-23
    icon of addressDaisy House Suite 1, Lindred Road Business Park, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-13 ~ 2007-04-25
    CIF 785 - Secretary → ME
  • 338
    DAIWA KASEI EOROPE LIMITED - 2000-05-25
    HAMSARD 2143 LIMITED - 2000-05-15
    icon of addressJames Watson House Montgomery Way, Rosehill, Carlisle, Cumbria
    Liquidation Corporate (5 parents)
    Profit/Loss (Company account)
    13,822,060 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2000-04-06 ~ 2000-06-15
    CIF 1238 - Nominee Director → ME
  • 339
    icon of addressChiltern House, 72-74 King Edward Street, Macclesfield, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2003-06-25 ~ 2003-07-15
    CIF 1069 - Director → ME
  • 340
    HAMSARD 2167 LIMITED - 2000-12-19
    icon of address5 New Street Square, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-04-06 ~ 2000-12-18
    CIF 1243 - Nominee Director → ME
  • 341
    HAMSARD 3705 LIMITED - 2023-02-22
    DARTMOUTH PROPCOS CARRYCO LIMITED - 2023-06-01
    icon of address93-95 Gloucester Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-11-15 ~ 2023-02-22
    CIF 344 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ 2023-02-22
    CIF 1968 - Ownership of voting rights - 75% or more OE
    CIF 1968 - Right to appoint or remove directors OE
    CIF 1968 - Ownership of shares – 75% or more OE
  • 342
    DATA OPTIX LIMITED - 2003-11-13
    icon of addressSpringfield Cottage, Church Hill, Ravensden, Bedford
    Active Corporate (2 parents)
    Equity (Company account)
    1,036,913 GBP2024-09-30
    Officer
    icon of calendar 2003-10-16 ~ 2003-10-20
    CIF 1042 - Director → ME
  • 343
    HAMSARD 2820 LIMITED - 2005-06-27
    icon of address7 Billing Road, Northampton
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -134,562 GBP2019-03-31
    Officer
    icon of calendar 2005-03-01 ~ 2005-06-16
    CIF 924 - Nominee Director → ME
  • 344
    HAMSARD 2573 LIMITED - 2004-02-06
    icon of addressElm Tree Park, Manton, Marlborough, Wiltshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2002-08-13 ~ 2002-10-18
    CIF 1354 - Nominee Director → ME
  • 345
    HAMSARD 3473 LIMITED - 2018-06-14
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    In Administration Corporate (3 parents)
    Equity (Company account)
    3,275,386 GBP2024-03-31
    Officer
    icon of calendar 2017-10-16 ~ 2018-06-14
    CIF 272 - Director → ME
    Person with significant control
    icon of calendar 2017-10-16 ~ 2018-06-14
    CIF 1908 - Ownership of shares – 75% or more OE
    CIF 1908 - Ownership of voting rights - 75% or more OE
    CIF 1908 - Right to appoint or remove directors OE
  • 346
    HAMSARD 3472 LIMITED - 2018-06-14
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    In Administration Corporate (3 parents)
    Equity (Company account)
    -752,065 GBP2024-03-31
    Officer
    icon of calendar 2017-10-13 ~ 2018-06-14
    CIF 274 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ 2018-06-14
    CIF 1910 - Right to appoint or remove directors OE
    CIF 1910 - Ownership of shares – 75% or more OE
    CIF 1910 - Ownership of voting rights - 75% or more OE
  • 347
    HAMSARD 2833 LIMITED - 2005-10-11
    icon of address7650 Daresbury Park, Daresbury, Warrington
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-31 ~ 2005-09-30
    CIF 898 - Nominee Director → ME
  • 348
    CREARE COMMUNICATIONS (HOLDINGS) LIMITED - 2017-01-19
    HAMSARD 3248 LIMITED - 2011-06-23
    icon of address37 Sun Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-21 ~ 2011-06-21
    CIF 1667 - Director → ME
  • 349
    CREARE COMMUNICATIONS (UK) LIMITED - 2017-01-19
    HAMSARD 3249 LIMITED - 2011-06-23
    icon of address40a Station Road, Upminster, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-05 ~ 2011-06-21
    CIF 1663 - Director → ME
  • 350
    QUEUE HOLDINGS (UK), LIMITED - 2008-01-09
    icon of addressThe Scalpel, 18th Floor, 52 Lime Street, London, Lime Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-26 ~ 2007-11-07
    CIF 708 - Director → ME
  • 351
    QUEUE INSURANCE BROKERS, LIMITED - 2008-01-09
    icon of addressThe Scalpel 18th Floor, 52 Lime Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-26 ~ 2007-11-07
    CIF 709 - Director → ME
  • 352
    TSP UK LIMITED - 2017-09-05
    HAMSARD 2570 LIMITED - 2002-10-18
    icon of addressThe Center, 201-203 London Road, East Grinstead, West Sussex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-08-14 ~ 2003-01-06
    CIF 1353 - Nominee Director → ME
  • 353
    HAMSARD 2376 LIMITED - 2002-05-02
    icon of addressCrane House Epsilon Terrace, West Road, Ipswich, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2001-11-05
    CIF 1503 - Director → ME
  • 354
    DELTA TRE MEDIA LIMITED - 2009-02-06
    HAMSARD 2520 LIMITED - 2002-07-25
    DELTATRE MEDIA LIMITED - 2016-11-18
    icon of address6th Floor, 55 New Oxford Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-05-13 ~ 2002-07-25
    CIF 1365 - Nominee Director → ME
  • 355
    HAMSARD 2643 LIMITED - 2003-07-07
    MISSION KNIGHTSBRIDGE LIMITED - 2004-02-16
    icon of addressC/o Squires, Sanders & Dempsey Llp (nick Allen), 7 Devonshire Square, Cutlers Gardens, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-13 ~ 2003-07-04
    CIF 1089 - Nominee Director → ME
  • 356
    icon of addressSquire Sanders (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-14 ~ 2015-07-31
    CIF 327 - Director → ME
  • 357
    HAMSARD 2796 LIMITED - 2006-02-13
    icon of addressCity Wharf, New Bailey Street, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-30 ~ 2006-02-03
    CIF 944 - Nominee Director → ME
  • 358
    HAMSARD 3654 LIMITED - 2022-02-25
    icon of address40 Wharfedale Road, Euroway Industrial Estate, Bradford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-30 ~ 2022-02-25
    CIF 388 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ 2022-02-25
    CIF 2012 - Ownership of voting rights - 75% or more OE
    CIF 2012 - Ownership of shares – 75% or more OE
    CIF 2012 - Right to appoint or remove directors OE
  • 359
    HAMSARD 3653 LIMITED - 2022-02-25
    icon of address40 Wharfedale Road, Euroway Industrial Estate, Bradford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-29 ~ 2022-02-25
    CIF 391 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ 2022-02-25
    CIF 2015 - Ownership of shares – 75% or more OE
    CIF 2015 - Ownership of voting rights - 75% or more OE
    CIF 2015 - Right to appoint or remove directors OE
  • 360
    icon of address31 Castle Street, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-08-25 ~ 1998-08-25
    CIF 1585 - Director → ME
  • 361
    HAMSARD ONE THOUSAND AND SIXTY TWO LIMITED - 1998-01-13
    icon of address60 London Wall, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 1997-10-10 ~ 1997-10-31
    CIF 1308 - Nominee Director → ME
  • 362
    icon of addressKestrel Place, 41 Towngate Clifton, Brighouse, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-06 ~ 2004-04-19
    CIF 994 - Nominee Director → ME
  • 363
    icon of addressSquire Sanders (uk) Llp (ref:csu) Rutland House, 148 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-13 ~ 2004-01-23
    CIF 1044 - Director → ME
  • 364
    HAMSARD 2414 LIMITED - 2002-01-04
    icon of addressCentral Square 8th Floor 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2001-11-08 ~ 2002-01-17
    CIF 1479 - Director → ME
  • 365
    icon of address1 Main Street, Dickens Heath, Solihull, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    532 GBP2024-12-29
    Officer
    icon of calendar 2002-12-05 ~ 2003-06-18
    CIF 1403 - Director → ME
  • 366
    icon of address22-23 Old Burlington Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-06 ~ 2006-06-18
    CIF 873 - Director → ME
  • 367
    DVD ENTERTAINMENT GROUP EUROPE - 2007-05-16
    DIGITAL ENTERTAINMENT GROUP EUROPE - 2020-05-04
    icon of addressC/o Harmer Slater, Salatin House, 19 Cedar Road, Sutton, England
    Active Corporate (2 parents)
    Equity (Company account)
    97,572 GBP2016-12-31
    Officer
    icon of calendar 2002-02-14 ~ 2002-02-26
    CIF 1440 - Director → ME
  • 368
    HAMSARD 2610 LIMITED - 2003-02-28
    MISSION CONTROL GROUP LIMITED - 2006-11-06
    icon of address72 London Road, St Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-25 ~ 2003-02-27
    CIF 1329 - Nominee Director → ME
  • 369
    PAROS INTELLECTUAL PROPERTY LIMITED - 2016-06-06
    icon of address15 Springvale Terrace, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -4,352 GBP2024-12-31
    Officer
    icon of calendar 2009-04-30 ~ 2009-05-06
    CIF 586 - Director → ME
  • 370
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,573,833 GBP2019-12-31
    Officer
    icon of calendar 2007-12-07 ~ 2007-12-18
    CIF 690 - Director → ME
  • 371
    CAIRNGORM ACQUISITIONS 4 LIMITED - 2017-12-05
    icon of address22 Cross Keys Close, Marylebone, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -325,445 GBP2022-03-31
    Officer
    icon of calendar 2017-10-12 ~ 2017-11-07
    CIF 275 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ 2017-11-07
    CIF 1911 - Right to appoint or remove directors OE
    CIF 1911 - Ownership of voting rights - 75% or more OE
    CIF 1911 - Ownership of shares – 75% or more OE
  • 372
    INTELLIGENT FULFILMENT LIMITED - 2014-09-16
    INTELLIGENT FULFILMENT (DKP) LIMITED - 2012-03-14
    icon of addressUnit 5 Lawford Heath Lane, Lawford Heath, Rugby, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-22 ~ 2011-11-24
    CIF 1604 - Director → ME
  • 373
    DMAD MANAGEMENT SERVICES LIMITED - 2008-09-19
    HAMSARD 3125 LIMITED - 2008-09-10
    DMAD MARKETING SERVICES LIMITED - 2008-09-17
    icon of addressThe Old Post Office, 63 Saville Street, North Shields, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-20 ~ 2008-10-23
    CIF 654 - Director → ME
  • 374
    I2S SERVICES LIMITED - 2009-11-23
    MASSA DISTRIBUTION LIMITED - 2008-10-10
    MASSA DATA DISTRIBUTION LIMITED - 2004-06-09
    icon of addressHill House 1, Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-10-16 ~ 2003-10-20
    CIF 1043 - Director → ME
  • 375
    ELECTRICAL TRADE SUPPLIES LIMITED - 2009-12-03
    icon of addressMazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-19 ~ 2009-06-02
    CIF 580 - Director → ME
  • 376
    icon of addressUnit 2 Guards Avenue, The Village, Caterham On The Hill, Surrey
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -4,024 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2006-05-19 ~ 2006-05-23
    CIF 821 - Director → ME
  • 377
    HAMSARD 2295 LIMITED - 2001-05-04
    icon of addressPo Box 1, Gorsey Lane, Coleshill, Birmingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2001-03-14 ~ 2001-05-02
    CIF 1553 - Director → ME
  • 378
    icon of address1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-30 ~ 2008-08-01
    CIF 641 - Director → ME
  • 379
    icon of addressMarston House 5, Elmdon Lane, Marston Green, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-23 ~ 2006-10-23
    CIF 795 - Director → ME
  • 380
    TRUSTMARQUE GROUP LIMITED - 2016-01-14
    HAMSARD 2990 LIMITED - 2006-08-25
    icon of address4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate
    Officer
    icon of calendar 2006-01-11 ~ 2006-08-12
    CIF 850 - Nominee Director → ME
  • 381
    icon of address47 Welbeck Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-06-21 ~ 2011-06-29
    CIF 1638 - Director → ME
  • 382
    icon of address47 Welbeck Street, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2011-06-21 ~ 2011-06-29
    CIF 1637 - Director → ME
  • 383
    icon of address47 Welbeck Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-06-21 ~ 2011-06-29
    CIF 1639 - Director → ME
  • 384
    HAMSARD 3399 LIMITED - 2017-01-04
    IMPERIAL MOBILITY UK LTD - 2024-02-07
    icon of addressFradley Distribution Park Wood End Lane, Fradley Park, Lichfield, Staffordshire, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2016-02-24 ~ 2016-05-25
    CIF 121 - Director → ME
  • 385
    icon of addressLankro Way, Eccles, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-14 ~ 2011-10-31
    CIF 1615 - Director → ME
  • 386
    HAMSARD 2499 PLC - 2002-03-06
    icon of address3 Rivergate, Temple Quay, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-02-12 ~ 2002-03-18
    CIF 1442 - Director → ME
  • 387
    DRONCO ABRASIVES LIMITED - 2000-03-21
    HAMSARD 2113 LIMITED - 2000-03-20
    icon of addressUnit 2a Newhouse Farm Industrial Estate, Mathern, Chepstow, Monmouthshire, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-28 ~ 2000-03-28
    CIF 1249 - Nominee Director → ME
  • 388
    HAMSARD 3319 LIMITED - 2013-12-17
    icon of addressUnit 2 Rudgate Business Park, Tockwith, York
    Active Corporate (4 parents)
    Equity (Company account)
    166,312 GBP2024-04-29
    Officer
    icon of calendar 2013-09-10 ~ 2013-12-17
    CIF 478 - Director → ME
  • 389
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-11 ~ 2003-03-24
    CIF 1093 - Director → ME
  • 390
    HAMSARD 4000 PUBLIC LIMITED COMPANY - 2000-12-01
    DYNAMIC COMMERCIAL FINANCE PLC - 2011-02-02
    icon of address2 Maidstone Road, Paddock Wood, Tonbridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-27 ~ 2000-12-04
    CIF 1225 - Nominee Director → ME
  • 391
    icon of address9 Cottage Leap, Rugby, Warwickshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-03-10 ~ 2017-03-23
    CIF 297 - Director → ME
  • 392
    HAMSARD 3370 LIMITED - 2015-10-08
    icon of addressCanalside House Ground Floor, Castle Wharf, 6 Canal Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-02-29
    Officer
    icon of calendar 2015-02-25 ~ 2015-10-08
    CIF 142 - Director → ME
  • 393
    icon of addressWhite Hart House, High Street, Limpsfield, Surrey
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-08-27 ~ 2010-08-31
    CIF 1143 - Director → ME
  • 394
    icon of addressWhite Hart House, High Street, Limpsfield, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-27 ~ 2010-08-31
    CIF 1142 - Director → ME
  • 395
    HAMSARD 3022 LIMITED - 2007-02-07
    icon of addressPremier Place, 2 & A Half Devonshire Square, London, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1,001,100 GBP2018-12-30
    Officer
    icon of calendar 2006-09-13 ~ 2007-02-06
    CIF 806 - Director → ME
  • 396
    PARAGON MORTGAGES (NO.16) LIMITED - 2007-07-26
    icon of address51 Homer Road, Solihull, West Midlands
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2003-06-04 ~ 2003-06-04
    CIF 1071 - Director → ME
  • 397
    EARLSWOOD FINANCE (NO.2) PLC - 2017-06-12
    PARAGON MORTGAGES (NO.15) PLC - 2007-04-02
    icon of address51 Homer Road, Solihull, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-08-16 ~ 2002-08-29
    CIF 1418 - Director → ME
  • 398
    PARAGON MORTGAGES (NO.14) PLC - 2006-12-11
    EARLSWOOD FINANCE PLC - 2011-05-27
    icon of address51 Homer Road, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-08-16 ~ 2002-08-29
    CIF 1417 - Director → ME
  • 399
    HAMSARD 2716 LIMITED - 2004-05-24
    icon of addressAshby Road, Measham, Swadlincote, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-01 ~ 2004-05-24
    CIF 1010 - Nominee Director → ME
  • 400
    icon of address4th Floor Olympic House, Manchester Airport, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-11-26 ~ 2009-12-18
    CIF 1192 - Director → ME
  • 401
    icon of address4th Floor, Olympic House Manchester Airport, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-11-26 ~ 2009-12-18
    CIF 1191 - Director → ME
  • 402
    icon of address4th Floor, Olympic House Manchester Airport, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-11-26 ~ 2009-12-18
    CIF 1195 - Director → ME
  • 403
    icon of address4th Floor, Olympic House Manchester Airport, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-11-26 ~ 2009-12-18
    CIF 1196 - Director → ME
  • 404
    EASTBROOK STUDIOS LIMITED - 2020-11-11
    HAMSARD 3579 LIMITED - 2020-09-23
    icon of addressLakeside Road, Colnbrook, Slough, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-08-03 ~ 2020-09-22
    CIF 180 - Director → ME
    Person with significant control
    icon of calendar 2020-08-03 ~ 2020-09-22
    CIF 1811 - Right to appoint or remove directors OE
    CIF 1811 - Ownership of shares – 75% or more OE
    CIF 1811 - Ownership of voting rights - 75% or more OE
  • 405
    HAMSARD 3594 LIMITED - 2020-11-12
    icon of addressLakeside Road, Colnbrook, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    262,452 GBP2024-12-31
    Officer
    icon of calendar 2020-09-29 ~ 2020-11-11
    CIF 444 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ 2020-11-11
    CIF 2066 - Ownership of shares – 75% or more OE
    CIF 2066 - Right to appoint or remove directors OE
    CIF 2066 - Ownership of voting rights - 75% or more OE
  • 406
    HAMSARD 3290 LIMITED - 2013-12-19
    icon of addressEtihad Stadium, Etihad Campus, Manchester
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-06-18 ~ 2014-02-03
    CIF 522 - Director → ME
  • 407
    HAMSARD 3291 LIMITED - 2013-12-19
    icon of addressManchester Professional Services Limited, Level 5, Town Hall Extension, Albert Square, Manchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2012-06-18 ~ 2014-02-03
    CIF 523 - Director → ME
  • 408
    EATONFIELD GROUP LIMITED - 2006-11-06
    HAMSARD 3004 LIMITED - 2006-08-31
    icon of addressHaycroft Farm Peckforton Hall Lane, Spurstow, Near Tarporley, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-29 ~ 2006-09-13
    CIF 823 - Nominee Director → ME
  • 409
    HAMSARD 3414 LIMITED - 2022-04-01
    icon of address1 London Street, Reading, Berkshire
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    4,687,981 GBP2024-12-31
    Officer
    icon of calendar 2016-06-20 ~ 2016-09-19
    CIF 321 - Director → ME
  • 410
    HAMSARD 3415 LIMITED - 2022-04-01
    icon of address1 London Street, Reading, Berkshire
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    333,831 GBP2024-12-31
    Officer
    icon of calendar 2016-06-20 ~ 2016-09-19
    CIF 322 - Director → ME
  • 411
    THE EDWARD'S HOSPITAL TRUST - 2004-12-24
    icon of address37 Calthorpe Road 37 Calthorpe Road, Edgbaston, Birmingham, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    404,547 GBP2024-12-31
    Officer
    icon of calendar 2002-01-11 ~ 2004-03-05
    CIF 1452 - Director → ME
  • 412
    icon of addressC/o Pkf (uk) Llp, Pannell House, 6 Queen Street, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-17 ~ 2009-02-24
    CIF 604 - Director → ME
  • 413
    ELIOR UK HOLDINGS LIMITED - 2012-04-30
    ELIANCE EVENTS LIMITED - 2012-03-20
    HAMSARD 2761 LIMITED - 2004-09-23
    icon of addressThe Courtyard, Catherine Street, Macclesfield, Cheshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-06-30 ~ 2004-10-15
    CIF 981 - Director → ME
  • 414
    icon of addressLeytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    61,359 GBP2024-03-31
    Officer
    icon of calendar 2009-10-19 ~ 2009-11-11
    CIF 1206 - Director → ME
  • 415
    HAMSARD 3630 LIMITED - 2021-05-27
    icon of addressUnit 5 Royal Mills, Redhill Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -15,058 GBP2024-05-31
    Officer
    icon of calendar 2021-02-26 ~ 2021-05-25
    CIF 408 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ 2021-05-26
    CIF 2033 - Ownership of voting rights - 75% or more OE
    CIF 2033 - Right to appoint or remove directors OE
    CIF 2033 - Ownership of shares – 75% or more OE
  • 416
    icon of addressUnit E & F2 Llys-y-dderwen, Ffordd Gelli Morgan, Parc Menai, Bangor, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,935,683 GBP2024-12-31
    Officer
    icon of calendar 2006-09-15 ~ 2006-09-28
    CIF 800 - Director → ME
  • 417
    icon of addressC/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    39 GBP2024-03-24
    Officer
    icon of calendar 2002-08-22 ~ 2002-08-28
    CIF 1414 - Director → ME
  • 418
    HAMSARD ONE THOUSAND AND NINETY LIMITED - 1998-07-03
    icon of addressAquarius House 6 Mid Point Business Park, Thornbury, Bradford
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-05-18 ~ 1998-07-03
    CIF 1587 - Director → ME
  • 419
    icon of addressWhite Hart House, High Street, Limpsfield, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-10 ~ 2011-05-11
    CIF 1658 - Director → ME
  • 420
    icon of addressWhite Hart House, High Street, Limpsfield, Surrey
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-09 ~ 2011-05-11
    CIF 1659 - Director → ME
  • 421
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-01-30 ~ 2001-01-31
    CIF 1556 - Director → ME
  • 422
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-11-22 ~ 2002-11-26
    CIF 1405 - Director → ME
  • 423
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-29 ~ 2001-11-29
    CIF 1472 - Director → ME
  • 424
    icon of address27 Farm Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-12 ~ 2008-06-12
    CIF 646 - Director → ME
  • 425
    DATAPULSE LIMITED - 2011-10-31
    HAMSARD 2543 LIMITED - 2002-10-02
    icon of addressImperium, Imperial Way, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,799,799 GBP2024-10-31
    Officer
    icon of calendar 2002-07-15 ~ 2002-08-22
    CIF 1360 - Nominee Director → ME
  • 426
    GDF SUEZ SERVICES LIMITED - 2016-01-27
    HAMSARD 5048 LIMITED - 1999-09-09
    GAZ DE FRANCE SERVICES LIMITED - 2008-11-18
    ENGIE TELFORD LIMITED - 2016-03-16
    VOLUNTEER LIMITED - 2001-03-20
    icon of addressNo. 1 Leeds, 26 Whitehall Road, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-07-27 ~ 1999-09-02
    CIF 1271 - Nominee Director → ME
  • 427
    HAMSARD TWO THOUSAND AND SIX LIMITED - 1999-02-15
    ENZA HOLDINGS LIMITED - 2005-03-08
    icon of addressThe Enza Building, Leacroft Road Risley, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 1998-10-01 ~ 1999-01-20
    CIF 1297 - Nominee Director → ME
  • 428
    icon of addressThe Enza Building, Leacroft Road Risley, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,001 GBP2018-12-31
    Officer
    icon of calendar 2005-03-11 ~ 2005-03-11
    CIF 915 - Director → ME
  • 429
    HAMSARD TWO THOUSAND AND FIVE LIMITED - 1998-12-30
    icon of addressThe Enza Building, Leacroft Road Risley, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 1998-10-01 ~ 1998-12-21
    CIF 1296 - Nominee Director → ME
  • 430
    ENPURE HOLDINGS LIMITED - 2012-11-01
    HAMSARD 3016 LIMITED - 2006-12-08
    icon of addressBenson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-13 ~ 2006-11-24
    CIF 804 - Director → ME
  • 431
    HAMSARD 2802 LIMITED - 2005-04-19
    icon of addressAudrey House, 16-20 Ely Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-30 ~ 2005-04-12
    CIF 943 - Nominee Director → ME
  • 432
    INSINGER TRUST (UK) LIMITED - 2003-06-25
    MATHESON TRUST COMPANY (UK) LIMITED - 2000-11-02
    icon of address6 St Andrew Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-10-15 ~ 1998-12-07
    CIF 1294 - Nominee Director → ME
  • 433
    icon of addressMichelin House Third Floor, 81 Fulham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-26 ~ 2006-02-02
    CIF 843 - Director → ME
  • 434
    URBANFIRST LEEDS LIMITED - 2003-02-24
    HAMSARD 2465 LIMITED - 2002-06-20
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-01-07 ~ 2002-03-20
    CIF 1459 - Director → ME
  • 435
    URBANFIRST WALSALL LIMITED - 2002-09-11
    HAMSARD 2474 LIMITED - 2002-06-20
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-01-25 ~ 2002-03-20
    CIF 1388 - Nominee Director → ME
  • 436
    HAMSARD 3474 LIMITED - 2018-02-13
    ESG ASSETS LIMITED - 2020-11-13
    ABPROP INVESTMENTS LIMITED - 2020-10-27
    icon of address7 Bell Yard, London, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    6,729,351 GBP2024-06-25
    Officer
    icon of calendar 2017-10-16 ~ 2018-02-13
    CIF 270 - Director → ME
    Person with significant control
    icon of calendar 2017-10-16 ~ 2018-02-13
    CIF 1906 - Ownership of shares – 75% or more OE
    CIF 1906 - Right to appoint or remove directors OE
    CIF 1906 - Ownership of voting rights - 75% or more OE
  • 437
    HAMSARD 3157 LIMITED - 2015-03-17
    icon of addressOxford House Oxford Road, Guiseley, Leeds, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,811,048 GBP2025-03-31
    Officer
    icon of calendar 2009-01-15 ~ 2009-04-01
    CIF 611 - Director → ME
  • 438
    HAMSARD 3213 LIMITED - 2012-03-19
    STOBART ESTATES HOLDINGS LIMITED - 2022-04-06
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2010-05-07 ~ 2010-05-11
    CIF 1159 - Director → ME
  • 439
    STOBART HOLDINGS LIMITED - 2022-04-06
    HAMSARD 3212 LIMITED - 2012-04-05
    icon of addressC/o Interpath Ltd 10, Fleet Place, London
    Liquidation Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2010-05-07 ~ 2010-05-11
    CIF 1160 - Director → ME
  • 440
    HAMSARD 3047 LIMITED - 2007-05-16
    icon of addressAudrey House, 16-20 Ely Place, London, England
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    13,839 GBP2016-12-31
    Officer
    icon of calendar 2006-12-14 ~ 2007-05-22
    CIF 780 - Nominee Director → ME
  • 441
    ESTERFORM HOLDINGS LIMITED - 2014-12-12
    HAMSARD 3057 LIMITED - 2007-05-30
    icon of addressEsterform Packaging, Boraston Lane, Tenbury Wells, Worcestershire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -12,765,000 GBP2024-09-27
    Officer
    icon of calendar 2006-12-05 ~ 2007-03-30
    CIF 790 - Director → ME
  • 442
    icon of addressOne Central Boulevard, Shirley, Solihull, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2023-03-31
    Officer
    icon of calendar 2010-08-31 ~ 2010-09-02
    CIF 1140 - Director → ME
  • 443
    HAMSARD 3328 LIMITED - 2014-04-17
    icon of addressPart 7th Floor, North Block, 55 Baker Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-04 ~ 2014-04-16
    CIF 471 - Director → ME
  • 444
    HAYES & JOHNSON LIMITED - 2011-03-21
    HAMSARD 2380 LIMITED - 2001-11-02
    icon of address43 Harrington Gardens, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -19,870 GBP2024-12-31
    Officer
    icon of calendar 2001-08-31 ~ 2001-11-01
    CIF 1501 - Director → ME
  • 445
    EVENTUS DEVELOPMENTS LIMITED - 2009-12-30
    AINSCOUGH JOHNSTON PROPERTIES LIMITED - 2009-07-08
    AINSCOUGH JOHNSTON LIMITED - 2007-08-28
    icon of addressUnit 9 Chanters Industrial Estate Tyldesley Old Road, Atherton, Manchester, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    130,485 GBP2024-09-29
    Officer
    icon of calendar 2007-08-20 ~ 2008-09-30
    CIF 715 - Director → ME
  • 446
    TEAM 17 GROUP LIMITED - 2018-05-17
    TEAM17 GROUP PLC - 2025-01-31
    TEAM17 GROUP LIMITED - 2018-05-17
    HAMSARD 3484 LIMITED - 2018-05-04
    icon of address3 Red Hall Avenue, Paragon Business Park, Wakefield, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2018-02-14 ~ 2018-04-30
    CIF 262 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ 2018-04-30
    CIF 1898 - Right to appoint or remove directors OE
    CIF 1898 - Ownership of shares – 75% or more OE
    CIF 1898 - Ownership of voting rights - 75% or more OE
  • 447
    DONALD BROWN (BROWNALL) LIMITED - 2020-02-26
    HAMSARD 2493 LIMITED - 2002-05-24
    icon of addressCrane House Epsilon Terrace, West Road, Ipswich, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-25 ~ 2002-04-26
    CIF 1446 - Director → ME
  • 448
    EXPRESS PARTSTORE LIMITED - 2021-01-07
    icon of addressThe College Business Park, Ripon, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2005-01-28 ~ 2005-01-28
    CIF 930 - Director → ME
  • 449
    HAMSARD 3314 LIMITED - 2014-01-08
    icon of addressKingsway North, Team Valley Trading Estate, Gateshead
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-11 ~ 2013-10-02
    CIF 485 - Director → ME
  • 450
    HAMSARD 2445 LIMITED - 2017-11-20
    STUDIO RETAIL LIMITED - 2019-01-04
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-01-07 ~ 2002-02-19
    CIF 1455 - Director → ME
  • 451
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-22 ~ 2007-10-30
    CIF 819 - Director → ME
  • 452
    HAMSARD 2496 LIMITED - 2002-05-24
    B RHODES & SON LIMITED - 2020-02-26
    icon of addressCrane House Epsilon Terrace, West Road, Ipswich, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-25 ~ 2002-04-26
    CIF 1449 - Director → ME
  • 453
    icon of addressPeterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-22 ~ 2008-06-11
    CIF 649 - Director → ME
  • 454
    icon of addressPeterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-07 ~ 2008-03-04
    CIF 678 - Director → ME
  • 455
    EXTRA MSA FORECOURTS BURTLEY WOOD LIMITED - 2006-01-31
    icon of addressPeterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-23 ~ 2005-12-02
    CIF 857 - Director → ME
  • 456
    HAMSARD 2139 LIMITED - 2000-05-04
    icon of addressPeterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-06 ~ 2000-09-26
    CIF 1240 - Nominee Director → ME
  • 457
    HAMSARD 5053 LIMITED - 1999-10-25
    EXTRA-MSA FORECOURTS LIMITED - 2003-07-15
    icon of addressPeterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-20 ~ 1999-11-18
    CIF 1579 - Director → ME
  • 458
    EXTRA-MSA HOLDINGS LIMITED - 2003-07-15
    HAMSARD 5032 LIMITED - 1999-10-25
    icon of address1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-16 ~ 1999-11-18
    CIF 1277 - Nominee Director → ME
  • 459
    EXTRA MSA HOLDINGS COBHAM LIMITED - 2006-01-09
    HAMSARD 2137 LIMITED - 2000-05-04
    icon of addressW1j 9er, 180 Piccadilly, 6th Floor, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2000-04-06 ~ 2000-09-26
    CIF 1241 - Nominee Director → ME
  • 460
    HAMSARD 5052 LIMITED - 1999-10-25
    EXTRA-MSA SERVICES LIMITED - 2003-07-15
    icon of addressPeterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-20 ~ 1999-11-18
    CIF 1269 - Nominee Director → ME
  • 461
    icon of addressPeterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-22 ~ 2008-06-11
    CIF 650 - Director → ME
  • 462
    HAMSARD 3287 LIMITED - 2012-09-20
    icon of addressUnit A Don Pedro Avenue, Normanton Industrial Estate, Normanton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    18,716 GBP2021-12-31
    Officer
    icon of calendar 2012-05-04 ~ 2012-08-01
    CIF 458 - Director → ME
  • 463
    icon of addressCalder & Co, 30 Orange Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -992 GBP2025-08-31
    Officer
    icon of calendar 2003-02-17 ~ 2003-02-20
    CIF 1099 - Director → ME
  • 464
    icon of addressC/o Alistair Emery, Flat 4 10 Charles Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-14 ~ 2003-02-20
    CIF 1324 - Nominee Director → ME
  • 465
    icon of addressC/o Alistair Emery, Flat 4 10 Charles Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-14 ~ 2003-02-20
    CIF 1325 - Nominee Director → ME
  • 466
    HAMSARD 3017 LIMITED - 2006-10-16
    KITBAG LIMITED - 2016-04-05
    icon of addressStubbs Mill, 3 Upper Kirby Street, Manchester, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2006-09-13 ~ 2006-10-13
    CIF 801 - Director → ME
  • 467
    FAST4WD LIMITED - 2004-06-09
    FAST 4WD LIMITED - 2002-03-27
    icon of address2nd Floor, 121-141 Westbourne Terrace, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-04 ~ 2002-07-11
    CIF 1436 - Director → ME
  • 468
    HAMSARD 3709 LIMITED - 2024-01-17
    icon of address2nd Floor, Fourways House, 57 Hilton Street, Manchester, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-12-20 ~ 2023-06-14
    CIF 338 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ 2023-06-14
    CIF 1962 - Right to appoint or remove directors OE
    CIF 1962 - Ownership of voting rights - 75% or more OE
    CIF 1962 - Ownership of shares – 75% or more OE
  • 469
    FSA PENSION PLAN TRUSTEE LIMITED - 2014-07-08
    icon of address12 Endeavour Square, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    6 GBP2025-03-31
    Officer
    icon of calendar 1998-03-26 ~ 1998-03-31
    CIF 1303 - Nominee Director → ME
  • 470
    icon of addressUnit 10 Longbow Close, Bradley, Huddersfield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-28 ~ 2004-02-18
    CIF 1021 - Director → ME
  • 471
    DEEPING WIND LIMITED - 2004-12-29
    icon of address5th Floor, 20 Fenchurch Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-03-19 ~ 2004-04-06
    CIF 1000 - Director → ME
  • 472
    icon of addressC/o Michelin Tyre Plc, Campbell Road, Stoke-on-trent, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    1 GBP2017-08-31
    Officer
    icon of calendar 2008-03-12 ~ 2008-03-12
    CIF 666 - Director → ME
  • 473
    HAMSARD 2797 LIMITED - 2005-06-27
    icon of addressThe Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-30 ~ 2005-04-01
    CIF 941 - Nominee Director → ME
  • 474
    icon of addressWestrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-11-18 ~ 2004-11-29
    CIF 951 - Director → ME
  • 475
    IMPERIDOR LIMITED - 2000-03-22
    HAMSARD 2107 LIMITED - 2000-02-18
    icon of addressGlazers, 843 Finchley Road, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -12,891 GBP2024-12-31
    Officer
    icon of calendar 2000-01-26 ~ 2003-02-24
    CIF 1112 - Director → ME
  • 476
    HAMSARD 2538 LIMITED - 2002-11-01
    icon of address16-18 Warrior Square, Southend-on-sea, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-05-13 ~ 2002-10-10
    CIF 1372 - Nominee Director → ME
  • 477
    SAUDI GULF LUXURY TRADE FAIR LIMITED - 2010-08-27
    FAIRBANKS PRODUCTIONS LTD - 2011-07-01
    icon of address37 Warren Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2008-02-27 ~ 2008-03-06
    CIF 669 - Director → ME
  • 478
    icon of address26 Priestgate, Peterborough, England
    Dissolved Corporate
    Officer
    icon of calendar 2009-11-19 ~ 2009-12-18
    CIF 1201 - Director → ME
  • 479
    icon of address2 Gregory St, Hyde, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-04 ~ 2010-02-09
    CIF 1118 - Director → ME
  • 480
    HAMSARD 3567 LIMITED - 2020-07-02
    icon of addressC/o Interpath Advisory 4th Floor, Tailors Corner Thirsk Row, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-06-15 ~ 2020-06-17
    CIF 187 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ 2020-06-17
    CIF 1818 - Ownership of voting rights - 75% or more OE
    CIF 1818 - Ownership of shares – 75% or more OE
    CIF 1818 - Right to appoint or remove directors OE
  • 481
    icon of addressAcre House, 11-15 William Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-25 ~ 2011-12-09
    CIF 1613 - Director → ME
  • 482
    HAMSARD 2283 LIMITED - 2001-05-14
    icon of addressRyland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2001-01-23 ~ 2001-05-09
    CIF 1559 - Director → ME
  • 483
    HAMSARD 2669 LIMITED - 2003-11-19
    icon of address81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-09 ~ 2003-11-03
    CIF 1062 - Nominee Director → ME
  • 484
    SCBP WORLDWIDE LIMITED - 2004-07-27
    icon of addressSea Containers, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2004-08-05
    CIF 980 - Director → ME
  • 485
    icon of addressC/o Laytons Llp, 2 More London Riverside, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2017-05-31
    Officer
    icon of calendar 2010-05-12 ~ 2010-07-23
    CIF 1158 - Director → ME
  • 486
    HAMSARD 3354 LIMITED - 2015-04-15
    icon of addressLewis Building, Bull Street, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    431,884 GBP2024-12-31
    Officer
    icon of calendar 2014-10-09 ~ 2015-03-19
    CIF 155 - Director → ME
  • 487
    HAMSARD 3356 LIMITED - 2015-04-15
    icon of addressLewis Building, Bull Street, Birmingham, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    5,504,135 GBP2024-12-31
    Officer
    icon of calendar 2014-11-10 ~ 2015-03-18
    CIF 151 - Director → ME
  • 488
    HAMSARD 3400 LIMITED - 2016-07-13
    icon of address4th Floor, Heathrow Approach, 470 London Road, Slough, England
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2016-02-24 ~ 2016-06-08
    CIF 122 - Director → ME
  • 489
    HAMSARD 3401 LIMITED - 2016-07-13
    icon of address4th Floor, Heathrow Approach, 470 London Road, Slough, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-24 ~ 2016-07-08
    CIF 124 - Director → ME
  • 490
    HAMSARD 3403 LIMITED - 2016-07-13
    icon of address4th Floor, Heathrow Approach, 470 London Road, Slough, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-02-24 ~ 2016-07-08
    CIF 125 - Director → ME
  • 491
    icon of address99 Gresham Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-04-30 ~ 2008-05-01
    CIF 657 - Director → ME
  • 492
    icon of addressProspect Road, Haywood Forge, Halesowen, West Midlands
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2011-11-15 ~ 2011-11-28
    CIF 1607 - Director → ME
  • 493
    FOLKES INVESTMENTS LTD - 2014-06-04
    HAMSARD 3270 LIMITED - 2013-01-07
    icon of addressForge House, Dudley Road, Stourbridge, West Midlands, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-15 ~ 2011-11-28
    CIF 1606 - Director → ME
  • 494
    icon of addressForge House, Dudley Road, Lye, West Midlands, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-15 ~ 2011-11-28
    CIF 1609 - Director → ME
  • 495
    icon of address19d Cobbett Road, Burntwood Business Park, Burntwood, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -2,470,005 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2009-05-19 ~ 2009-09-07
    CIF 581 - Director → ME
  • 496
    icon of addressWest Suite, 1 Tolherst Court, Turkey Mill, Ashford Road, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    89,369 GBP2024-03-31
    Officer
    icon of calendar 2005-03-31 ~ 2005-04-01
    CIF 908 - Director → ME
  • 497
    FORBO FLOORS UK LIMITED - 2015-01-05
    HAMSARD 3347 LIMITED - 2014-10-09
    icon of addressHigh Holborn Road, Ripley, Derbyshire
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2014-09-02 ~ 2014-10-09
    CIF 156 - Director → ME
  • 498
    icon of addressC/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, United Kingdom
    Active Corporate (1 parent, 11 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2012-08-21 ~ 2012-08-22
    CIF 502 - Director → ME
  • 499
    icon of address10 Paternoster Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-02 ~ 2012-10-01
    CIF 556 - Director → ME
  • 500
    PROACTIVE SPORTS GROUP PLC - 2004-07-21
    HAMSARD 2277 LIMITED - 2001-03-16
    icon of addressOakwood House, 414-422 Hackney Road, London
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    21,835,824 GBP2023-08-31
    Officer
    icon of calendar 2001-01-22 ~ 2001-04-23
    CIF 1562 - Director → ME
  • 501
    CHRISTY HOLDINGS LIMITED - 2011-10-26
    HAMSARD 3031 LIMITED - 2008-07-07
    icon of address55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-12 ~ 2007-01-05
    CIF 810 - Nominee Director → ME
  • 502
    FORWARD GROUP PLC - 2018-03-27
    HAMSARD 2336 PLC - 2001-07-02
    icon of addressBirmingham Road, Henley In Arden, West Midlands
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2001-06-11 ~ 2001-06-13
    CIF 1527 - Director → ME
  • 503
    HAMSARD 3746 LIMITED - 2024-03-07
    icon of address7th Floor 21 Lombard Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-01 ~ 2024-03-07
    CIF 86 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ 2024-03-07
    CIF 1777 - Ownership of voting rights - 75% or more OE
    CIF 1777 - Right to appoint or remove directors OE
    CIF 1777 - Ownership of shares – 75% or more OE
  • 504
    CIENTIFICA LIMITED - 2013-11-04
    HAMSARD 2615 LIMITED - 2003-03-19
    icon of addressRiverside Jubilee Way, Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-25 ~ 2003-03-18
    CIF 1330 - Nominee Director → ME
  • 505
    HAMSARD 2076 LIMITED - 1999-10-25
    FIRST QUARTILE LIMITED - 2011-09-29
    icon of addressNew Bridge Street House 30-34 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-07 ~ 1999-10-25
    CIF 1257 - Nominee Director → ME
  • 506
    HAMSARD 3320 LIMITED - 2013-11-27
    icon of addressNew Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-10 ~ 2013-11-27
    CIF 477 - Director → ME
  • 507
    GREGORY PENNINGTON (NATIONWIDE) LIMITED - 2003-01-15
    HAMSARD 2452 LIMITED - 2002-04-23
    icon of addressBlue Tower, Mediacityuk, Salford Quays, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2002-01-07 ~ 2002-03-22
    CIF 1461 - Director → ME
  • 508
    icon of address26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-03 ~ 2002-11-01
    CIF 1424 - Director → ME
  • 509
    icon of address100 Pall Mall, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-09 ~ 2012-05-02
    CIF 555 - Director → ME
  • 510
    FRONT ROW PRODUCTIONS IV LIMITED - 2011-09-19
    HAMSARD 3240 LIMITED - 2011-01-24
    icon of addressC/o Front Row Partners Limited, 100 Pall Mall, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-21 ~ 2011-02-01
    CIF 1688 - Director → ME
  • 511
    HAMSARD 3238 LIMITED - 2011-01-24
    FRONT ROW PRODUCTIONS II LIMITED - 2011-05-09
    icon of addressC/o Front Row Partners Limited, 100 Pall Mall, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-21 ~ 2011-02-01
    CIF 1686 - Director → ME
  • 512
    icon of address100 Pall Mall, St James, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-04 ~ 2011-01-17
    CIF 1691 - Director → ME
  • 513
    icon of addressHammonds Llp (ref: Sdw), Rutland House, 148 Edmund Street, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-06-30
    Officer
    icon of calendar 2008-05-21 ~ 2008-05-21
    CIF 651 - Director → ME
  • 514
    icon of addressBaker Tilly, 6th Floor 25 Farrington Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-02-11 ~ 2005-02-11
    CIF 929 - Director → ME
  • 515
    HAMSARD 3286 LIMITED - 2012-07-31
    icon of address25 Hornsby Square, Southfields Business Park, Basildon, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    1,573,641 GBP2024-03-31
    Officer
    icon of calendar 2012-05-04 ~ 2012-07-31
    CIF 526 - Director → ME
  • 516
    A R HOLDINGS LIMITED - 2011-01-14
    icon of addressStation Road, Thirsk, North Yorkshire
    Active Corporate
    Officer
    icon of calendar 2007-03-14 ~ 2007-03-14
    CIF 756 - Director → ME
  • 517
    HAMSARD 2587 LIMITED - 2002-12-18
    icon of addressMark Winter, 4 Houndsfield Lane, Wythall, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-23 ~ 2003-07-23
    CIF 1343 - Nominee Director → ME
  • 518
    HAMSARD 2021 LIMITED - 1999-03-24
    icon of address. Bunford Lane, Yeovil, Somerset
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1999-01-13 ~ 1999-03-01
    CIF 1583 - Director → ME
  • 519
    BARWICK INVESTMENTS (LEEDS) HOLDINGS LIMITED - 2023-04-20
    icon of addressLeonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    101 GBP2016-06-30
    Officer
    icon of calendar 2012-02-28 ~ 2012-03-15
    CIF 544 - Director → ME
  • 520
    icon of address4 Bridgnorth Road, Stourton, Stourbridge, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2010-04-13
    CIF 1167 - Director → ME
  • 521
    HAMSARD 3171 LIMITED - 2009-07-21
    icon of address102 Chertsey Road, Twickenham, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,570 GBP2022-06-30
    Officer
    icon of calendar 2009-06-05 ~ 2009-07-13
    CIF 578 - Director → ME
  • 522
    icon of addressC/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-04 ~ 2008-09-12
    CIF 639 - Director → ME
  • 523
    SPINNINGFIELDS NOMINEE 1 LIMITED - 2003-10-27
    HAMSARD 2480 LIMITED - 2002-04-03
    icon of addressC/o Allied London, Suite 1, Bonded Warehouse, 18 Lower Byrom Street, Manchester, Greater Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,776,881 GBP2024-12-31
    Officer
    icon of calendar 2002-01-25 ~ 2002-04-04
    CIF 1394 - Nominee Director → ME
  • 524
    YORKSHIRE ASSOCIATION OF BUSINESS ANGELS LIMITED - 2013-05-01
    HAMSARD 2213 LIMITED - 2000-11-01
    icon of addressUnit 1, Hornbeam House Hornbeam Park, Hookstone Road Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-04 ~ 2000-11-14
    CIF 1227 - Nominee Director → ME
  • 525
    HAMSARD 3369 LIMITED - 2015-11-20
    icon of addressWoodland House, Blackwood Hall Business Park, Selby, North Yorkshire, England
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2015-02-25 ~ 2015-10-21
    CIF 143 - Director → ME
  • 526
    GCH CAPITAL LIMITED - 2017-11-14
    icon of address2 Castle Business Village, Station Road, Hampton, Middlesex
    Active Corporate (3 parents, 15 offsprings)
    Profit/Loss (Company account)
    639,650 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2010-03-23 ~ 2010-03-24
    CIF 1169 - Director → ME
  • 527
    GE CAPITAL TRADE PAYABLE SERVICES LIMITED - 2003-06-23
    icon of address1 More London Place, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2002-08-08 ~ 2002-08-13
    CIF 1420 - Director → ME
  • 528
    MAIDSTONE STAR ARCADE NOMINEE LIMITED - 2007-03-15
    URBANFIRST MAIDSTONE LIMITED - 2003-05-06
    HAMSARD 2466 LIMITED - 2002-06-20
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-07 ~ 2002-03-20
    CIF 1460 - Director → ME
  • 529
    GEAR4MUSIC (HOLDINGS) LIMITED - 2015-05-28
    HAMSARD 3269 LIMITED - 2012-04-12
    GEAR 4 MUSIC (HOLDINGS) LIMITED - 2015-05-28
    icon of addressHolgate Park Drive, York, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-26 ~ 2012-01-23
    CIF 1621 - Director → ME
  • 530
    HAMSARD 3771 LIMITED - 2024-08-08
    icon of address4 Victoria Place, Holbeck, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-21 ~ 2024-08-05
    CIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ 2024-08-05
    CIF 1755 - Ownership of shares – 75% or more OE
    CIF 1755 - Ownership of voting rights - 75% or more OE
    CIF 1755 - Right to appoint or remove directors OE
  • 531
    HAMSARD 2278 LIMITED - 2001-03-15
    icon of addressLadywell Mills, Hall Lane, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -399,122 GBP2024-12-31
    Officer
    icon of calendar 2001-01-23 ~ 2001-06-13
    CIF 1560 - Director → ME
  • 532
    FORT JAMES EUROPE LIMITED - 2001-02-14
    HAMSARD ONE THOUSAND AND SIXTY THREE LIMITED - 1997-11-05
    HAMSARD ONE THOUSAND AND SIXTY THREE LIMITED - 1997-12-10
    PRESTBURY GROUP LIMITED - 1997-12-02
    GEORGIA-PACIFIC EUROPE LIMITED - 2005-04-07
    icon of addressErnst & Young Llp, The Paragon, Counterslip, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-10 ~ 1998-01-27
    CIF 1309 - Nominee Director → ME
  • 533
    icon of address10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-14 ~ 2007-08-20
    CIF 718 - Director → ME
  • 534
    icon of address16 Palace Street, C/o Mcap Global Finance (uk) Llp, London, England
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2007-08-14 ~ 2007-08-20
    CIF 719 - Director → ME
  • 535
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-05 ~ 2007-11-05
    CIF 701 - Director → ME
  • 536
    HAMSARD 3193 LIMITED - 2010-06-18
    icon of addressCentury House Brunel Road, Wakefield 41 Industrial Estate, Wakefield, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-12 ~ 2010-03-22
    CIF 1211 - Director → ME
  • 537
    HAMSARD 3021 LIMITED - 2006-11-30
    icon of addressWest Point, Old Trafford, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-13 ~ 2006-11-29
    CIF 805 - Director → ME
  • 538
    HAMSARD 3039 LIMITED - 2007-04-23
    icon of address7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-13 ~ 2007-04-20
    CIF 784 - Nominee Director → ME
  • 539
    HAMSARD 3722 LIMITED - 2023-10-13
    icon of addressGround Floor, 77 Charlotte Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -164,911 GBP2024-03-31
    Officer
    icon of calendar 2023-06-21 ~ 2023-10-13
    CIF 111 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ 2023-10-13
    CIF 1802 - Ownership of voting rights - 75% or more OE
    CIF 1802 - Ownership of shares – 75% or more OE
    CIF 1802 - Right to appoint or remove directors OE
  • 540
    HAMSARD 3721 LIMITED - 2023-10-13
    icon of address77 Ground Floor, Charlotte Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -383,289 GBP2024-03-31
    Officer
    icon of calendar 2023-06-21 ~ 2023-10-13
    CIF 110 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ 2023-10-13
    CIF 1801 - Right to appoint or remove directors OE
    CIF 1801 - Ownership of shares – 75% or more OE
    CIF 1801 - Ownership of voting rights - 75% or more OE
  • 541
    HAMSARD 3720 LIMITED - 2023-10-13
    icon of address77 Charlotte Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    55,960 GBP2024-03-31
    Officer
    icon of calendar 2023-06-21 ~ 2023-10-13
    CIF 109 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ 2023-10-13
    CIF 1800 - Ownership of shares – 75% or more OE
    CIF 1800 - Right to appoint or remove directors OE
    CIF 1800 - Ownership of voting rights - 75% or more OE
  • 542
    HAMSARD 2633 LIMITED - 2003-06-10
    E ENERGY LIMITED - 2012-05-15
    icon of addressSquire Patton Boggs (uk) Llp (ref:csu) Rutland House 148, Edmund Street, Birmingham, West Midlands
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-03-13 ~ 2003-05-20
    CIF 1084 - Nominee Director → ME
  • 543
    HAMSARD 3172 LIMITED - 2011-03-24
    icon of addressMiddlecote Station Road, Middleton On The Wolds, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-05 ~ 2009-07-21
    CIF 579 - Director → ME
  • 544
    HAMSARD 3541 LIMITED - 2020-03-04
    icon of addressThe Hub, Gelderd Lane, Leeds, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    12,817,328 GBP2024-02-29 ~ 2025-02-28
    Officer
    icon of calendar 2019-07-03 ~ 2019-07-30
    CIF 213 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ 2019-07-30
    CIF 1849 - Right to appoint or remove directors OE
    CIF 1849 - Ownership of shares – 75% or more OE
    CIF 1849 - Ownership of voting rights - 75% or more OE
  • 545
    HAMSARD 3645 LIMITED - 2021-10-22
    INTERPRES BIDCO LIMITED - 2025-01-30
    icon of addressCounty Gates, Ashton Road, Bristol, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2021-06-29 ~ 2021-10-22
    CIF 397 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ 2021-12-15
    CIF 2023 - Right to appoint or remove directors OE
    CIF 2023 - Ownership of voting rights - 75% or more OE
    CIF 2023 - Ownership of shares – 75% or more OE
  • 546
    NEVERBLUE EUROPE LIMITED - 2015-06-09
    icon of addressFirst Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    527,613 GBP2020-12-31
    Officer
    icon of calendar 2012-05-03 ~ 2012-05-11
    CIF 529 - Director → ME
  • 547
    icon of addressMiddleton House, Westland Road, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-08-21 ~ 2012-08-31
    CIF 503 - Director → ME
  • 548
    icon of addressMiddleton House, Westland Road, Leeds
    Active Corporate (8 parents)
    Officer
    icon of calendar 2011-03-30 ~ 2011-04-14
    CIF 1672 - Director → ME
  • 549
    icon of addressMiddleton House, Westland Road, Leeds
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-08 ~ 2011-04-14
    CIF 1671 - Director → ME
  • 550
    GI SOLUTIONS GROUP HOLDINGS LIMITED - 2017-09-21
    HAMSARD 3391 LIMITED - 2016-03-03
    icon of address147 Scudamore Road, Leicester, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2015-12-04 ~ 2016-03-03
    CIF 126 - Director → ME
  • 551
    HAMSARD 2751 LIMITED - 2004-11-01
    icon of address1030 Europa Boulevard, Westbrook, Warrington, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-06 ~ 2004-11-01
    CIF 974 - Nominee Director → ME
  • 552
    icon of address90 Kirkgate, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,665 GBP2019-09-30
    Officer
    icon of calendar 1997-06-25 ~ 1998-07-23
    CIF 1595 - Director → ME
  • 553
    icon of addressFore1 Fore Business Park Huskisson Way Stratford Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-08-15 ~ 2002-09-16
    CIF 1419 - Director → ME
  • 554
    HAMSARD 2446 LIMITED - 2002-05-16
    icon of addressHolmfield Industrial Estate, Halifax, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2002-01-07 ~ 2002-05-17
    CIF 1463 - Director → ME
  • 555
    icon of address1 More London Place, London
    Dissolved Corporate
    Officer
    icon of calendar 1997-12-02 ~ 1997-12-05
    CIF 1593 - Director → ME
  • 556
    icon of addressFourth Floor, 75 Farringdon Road, London
    Dissolved Corporate
    Officer
    icon of calendar 1999-06-08 ~ 1999-06-28
    CIF 1280 - Nominee Director → ME
  • 557
    icon of addressFourth Floor, 75 Farringdon Road, London
    Dissolved Corporate
    Officer
    icon of calendar 1999-06-08 ~ 1999-06-28
    CIF 1278 - Nominee Director → ME
  • 558
    icon of addressFourth Floor, 75 Farringdon Road, London
    Dissolved Corporate
    Officer
    icon of calendar 1999-06-08 ~ 1999-06-28
    CIF 1279 - Nominee Director → ME
  • 559
    icon of addressHerdus House Ingwell Drive, Westlakes Science & Technology Park, Moor Row, Cumbria, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-02-12 ~ 2008-03-06
    CIF 676 - Director → ME
  • 560
    HAMSARD 2353 LIMITED - 2007-04-02
    icon of address20 St. Andrew Street, London
    Liquidation Corporate (7 parents)
    Officer
    icon of calendar 2001-07-04 ~ 2002-08-30
    CIF 1520 - Director → ME
  • 561
    icon of addressThe Old Forge, High Street, Henley-in-arden, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    7,896,810 GBP2022-09-30
    Officer
    icon of calendar 2004-09-15 ~ 2004-10-15
    CIF 962 - Director → ME
  • 562
    HAMSARD 2683 LIMITED - 2004-05-28
    icon of addressNorcliffe House, Station Road, Wilmslow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-10 ~ 2004-05-18
    CIF 1059 - Nominee Director → ME
  • 563
    HAMSARD 3436 LIMITED - 2017-12-21
    icon of address10 South Parade, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2017-05-31
    Officer
    icon of calendar 2016-12-13 ~ 2017-04-13
    CIF 300 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ 2017-06-01
    CIF 1935 - Ownership of shares – 75% or more OE
    CIF 1935 - Ownership of voting rights - 75% or more OE
  • 564
    ELLIOT HALL LIMITED - 2011-01-04
    icon of addressRutland House 23-25 Friar Lane, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-19 ~ 2010-11-25
    CIF 1146 - Director → ME
  • 565
    HAMSARD 2809 LIMITED - 2005-06-20
    icon of addressPullman House, Treefield Industrial Estate, Gelderd Road Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-03-01 ~ 2005-05-25
    CIF 921 - Nominee Director → ME
  • 566
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-02 ~ 2011-07-14
    CIF 1645 - Director → ME
  • 567
    HAMSARD 2507 LIMITED - 2002-10-04
    icon of addressThe Core, 40 St Thomas Street, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-10 ~ 2002-05-23
    CIF 1381 - Nominee Director → ME
  • 568
    GSM FACILITIES LIMITED - 2017-01-20
    GSOM GREENFORD LIMITED - 2015-01-21
    icon of addressC/o Bdo Llp, 5 Temple Square, Liverpool
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2012-07-03 ~ 2012-07-04
    CIF 519 - Director → ME
  • 569
    HAMSARD 3153 LIMITED - 2009-01-27
    icon of addressC/o Deloitte Llp, Four Brindley Place, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-23 ~ 2009-01-08
    CIF 615 - Director → ME
  • 570
    HAMSARD 3174 LIMITED - 2009-09-14
    icon of addressThe Royals, 353 Altrincham Road, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-22 ~ 2009-09-11
    CIF 569 - Director → ME
  • 571
    HAMSARD 3175 LIMITED - 2009-11-11
    icon of addressThe Royals, 353 Altrincham Road, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-22 ~ 2009-11-30
    CIF 571 - Director → ME
  • 572
    icon of addressFirst Point St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (5 parents, 47 offsprings)
    Officer
    icon of calendar 2007-02-13 ~ 2007-02-16
    CIF 761 - Director → ME
  • 573
    GOOD SKIN DAYS LIMITED - 2018-05-25
    icon of addressKpmg Llp 1 Sovereign Square, Sovereign Street, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    83,063 GBP2017-04-30
    Officer
    icon of calendar 2008-12-19 ~ 2009-06-01
    CIF 619 - Director → ME
  • 574
    icon of address2 Beacon End Courtyard London Road, Stanway, Colchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    40,637 GBP2023-06-30
    Officer
    icon of calendar 2009-09-09 ~ 2009-09-09
    CIF 561 - Director → ME
  • 575
    icon of address155 Tower Street, Brightlingsea, Colchester, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-04-18 ~ 2010-01-29
    CIF 659 - Director → ME
  • 576
    HAMSARD 3525 LIMITED - 2019-06-13
    icon of addressUnit 11 Dunlop Way, Queensway Industrial Estate, Scunthorpe, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -888,627 GBP2023-12-31
    Officer
    icon of calendar 2018-11-09 ~ 2019-06-13
    CIF 225 - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ 2019-06-13
    CIF 1861 - Right to appoint or remove directors OE
    CIF 1861 - Ownership of voting rights - 75% or more OE
    CIF 1861 - Ownership of shares – 75% or more OE
  • 577
    HAMSARD 2563 LIMITED - 2002-10-02
    icon of addressUnit 7 Highams Park Industrial Estate, Jubilee Avenue Highams Park, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-14 ~ 2002-10-04
    CIF 1352 - Nominee Director → ME
  • 578
    XANTHOUS 15 LIMITED - 2023-11-02
    HAMSARD 3646 LIMITED - 2023-01-10
    icon of addressLancaster House, Nunn Mills Road, Northampton
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-29 ~ 2021-11-17
    CIF 399 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ 2021-11-17
    CIF 2021 - Ownership of shares – 75% or more OE
    CIF 2021 - Right to appoint or remove directors OE
    CIF 2021 - Ownership of voting rights - 75% or more OE
  • 579
    HARLAND MACHINE SYSTEMS LIMITED - 2016-08-30
    HAMSARD 2250 LIMITED - 2001-02-02
    icon of address2nd Floor 170 Edmund Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-13 ~ 2001-03-02
    CIF 1567 - Director → ME
  • 580
    ANIMAL (FRANCE) LIMITED - 2010-10-26
    icon of addressBuckingham House, West Street, Newbury, Berkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-11-30 ~ 2005-11-30
    CIF 856 - Director → ME
  • 581
    icon of address16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    54,236 GBP2024-03-31
    Officer
    icon of calendar 2006-03-07 ~ 2006-06-05
    CIF 836 - Director → ME
  • 582
    icon of addressSycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -208,999 GBP2023-12-31
    Officer
    icon of calendar 2007-09-12 ~ 2007-10-12
    CIF 711 - Director → ME
  • 583
    icon of addressOne Chamberlain Square Cs, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-07-29 ~ 2004-07-29
    CIF 967 - Director → ME
  • 584
    HAMSARD 2280 LIMITED - 2001-04-03
    CANATXX GAS STORAGE LIMITED - 2010-07-26
    icon of addressHillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-01-23 ~ 2001-03-20
    CIF 1558 - Director → ME
  • 585
    icon of address79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-13 ~ 2001-03-20
    CIF 1224 - Nominee Director → ME
  • 586
    icon of address79 Caroline Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-03-14 ~ 2001-03-15
    CIF 1552 - Director → ME
  • 587
    icon of addressThe Core, 40 St Thomas Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-10 ~ 2001-07-24
    CIF 1538 - Director → ME
  • 588
    icon of addressSuite 4, First Floor Honeycomb, The Watermark, Gateshead, Tyne & Wear, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-07-04 ~ 2001-11-22
    CIF 1519 - Director → ME
  • 589
    icon of address79 Caroline Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-05 ~ 2001-09-18
    CIF 1510 - Director → ME
  • 590
    icon of addressMere Green House, 46-48 Mere Green Road, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2001-07-03 ~ 2001-07-05
    CIF 1521 - Director → ME
  • 591
    icon of addressMere Green House, 46-48 Mere Green Road, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2021-02-28
    Officer
    icon of calendar 2001-07-03 ~ 2001-07-05
    CIF 1522 - Director → ME
  • 592
    icon of addressHanover Court, 5 Queen Street, Lichfield, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2018-02-28
    Officer
    icon of calendar 2001-07-03 ~ 2001-07-05
    CIF 1523 - Director → ME
  • 593
    icon of addressHanover Court, 5 Queen Street, Lichfield, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2018-02-28
    Officer
    icon of calendar 2001-07-03 ~ 2001-07-05
    CIF 1524 - Director → ME
  • 594
    icon of address2 Wheeleys Road, Edgbaston, Birmingham, West Midlands
    In Administration Corporate (1 parent)
    Equity (Company account)
    156,399 GBP2018-02-28
    Officer
    icon of calendar 2001-07-03 ~ 2001-07-05
    CIF 1525 - Director → ME
  • 595
    icon of address79 Caroline Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-09-14 ~ 2001-09-14
    CIF 1497 - Director → ME
  • 596
    icon of addressWigton Manor, Manor House Lane Alwoodley, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2002-01-07 ~ 2002-02-15
    CIF 1453 - Director → ME
  • 597
    icon of addressWigton Manor, Manor House Lane Alwoodley, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2002-01-07 ~ 2002-02-15
    CIF 1454 - Director → ME
  • 598
    icon of addressRysa Lodge School Road, Seething, Norwich
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2002-01-25 ~ 2002-04-04
    CIF 1443 - Director → ME
  • 599
    icon of addressSuite 4, First Floor Honeycomb, The Watermark, Gateshead, Tyne & Wear, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-01-25 ~ 2002-04-04
    CIF 1445 - Director → ME
  • 600
    icon of addressSuite 4, First Floor Honeycomb, The Watermark, Gateshead, Tyne & Wear, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-04-10 ~ 2002-07-04
    CIF 1384 - Nominee Director → ME
  • 601
    icon of addressSuite 4, First Floor Honeycomb, The Watermark, Gateshead, Tyne & Wear, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2002-04-10 ~ 2002-07-04
    CIF 1383 - Nominee Director → ME
  • 602
    icon of address8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-24 ~ 2003-02-06
    CIF 1338 - Nominee Director → ME
  • 603
    icon of address8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-25 ~ 2003-02-06
    CIF 1326 - Nominee Director → ME
  • 604
    icon of address8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-25 ~ 2003-02-17
    CIF 1328 - Nominee Director → ME
  • 605
    icon of addressGrimrod Place, Skelmersdale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-12 ~ 2003-11-07
    CIF 1081 - Nominee Director → ME
  • 606
    icon of address147 Scudamore Road, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-01 ~ 2005-09-07
    CIF 927 - Nominee Director → ME
  • 607
    icon of address37-41 Mortimer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-31 ~ 2006-04-03
    CIF 867 - Nominee Director → ME
  • 608
    icon of addressGrant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-04-28 ~ 2006-12-22
    CIF 834 - Nominee Director → ME
  • 609
    icon of address2 Park Street, 1st Floor, London
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2006-04-29 ~ 2006-09-18
    CIF 826 - Nominee Director → ME
  • 610
    icon of addressBarberry House, Bromsgrove Road Belbroughton, Stourbridge, West Midlands
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2006-09-13 ~ 2006-11-24
    CIF 803 - Director → ME
  • 611
    icon of addressGrant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-09-12 ~ 2006-12-22
    CIF 809 - Nominee Director → ME
  • 612
    icon of addressThe Zenith Building 26, Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-14 ~ 2007-03-20
    CIF 777 - Nominee Director → ME
  • 613
    icon of addressThe Zenith Building 26, Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-14 ~ 2007-03-20
    CIF 1114 - Director → ME
  • 614
    icon of addressC/o Esterform Packaging Limited, Boraston Lane, Tenbury Wells, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2007-03-29 ~ 2007-03-30
    CIF 752 - Director → ME
  • 615
    icon of address1-5 Beaufort Road, Birkenhead, Merseyside
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-19 ~ 2007-04-25
    CIF 755 - Director → ME
  • 616
    icon of address1-5 Beaufort Road, Birkenhead, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-19 ~ 2007-04-25
    CIF 754 - Director → ME
  • 617
    icon of addressPremier House, Hewell Road Enfield, Redditch, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-28 ~ 2007-03-28
    CIF 753 - Director → ME
  • 618
    icon of addressHammonds Rutland House, 148 Edmund Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-20 ~ 2007-11-27
    CIF 733 - Nominee Director → ME
  • 619
    icon of address26-28 Bedford Row, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -291,648 GBP2021-03-31
    Officer
    icon of calendar 2007-11-26 ~ 2008-01-28
    CIF 692 - Director → ME
  • 620
    icon of addressC/o Cmd Limited Sycamore Road, Eastwood Trading Estate, Rotherham, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-19 ~ 2008-05-21
    CIF 664 - Director → ME
  • 621
    icon of addressKent House, 14-17 Market Place, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-07-30 ~ 2008-10-28
    CIF 642 - Director → ME
  • 622
    icon of addressKent House 14-17 Market Place, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-30 ~ 2008-10-28
    CIF 643 - Director → ME
  • 623
    icon of address26, Po Box 26 Midland Road, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-07 ~ 2008-10-30
    CIF 636 - Director → ME
  • 624
    icon of addressFirst Floor West 25 Western Avenue, Milton Park, Abingdon, England
    Active Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,640,072 GBP2023-12-31 ~ 2024-12-28
    Officer
    icon of calendar 2008-11-19 ~ 2009-02-17
    CIF 629 - Director → ME
  • 625
    icon of addressGeoffrey Martin & Co 15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2009-02-14
    CIF 623 - Director → ME
  • 626
    KINETIK MEDICAL DEVICES LIMITED - 2009-01-28
    SONETIK LIMITED - 2007-10-05
    icon of addressLockeridge House, Lockeridge, Marlborough, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-03 ~ 2007-10-04
    CIF 707 - Director → ME
  • 627
    icon of address2 Cavendish Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-02-10 ~ 2009-06-05
    CIF 606 - Director → ME
  • 628
    icon of addressC/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-12 ~ 2009-12-18
    CIF 1209 - Director → ME
  • 629
    icon of address33 King William Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-05 ~ 2010-10-29
    CIF 1164 - Director → ME
  • 630
    icon of addressLindred House 20 Lindred Road, Brierfield, Nelson, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-05-06 ~ 2010-08-31
    CIF 1163 - Director → ME
  • 631
    icon of addressLindred House 20 Lindred Road, Brierfield, Nelson, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-05-06 ~ 2010-08-27
    CIF 1162 - Director → ME
  • 632
    icon of addressLindred House 20 Lindred Road, Brierfield, Nelson, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-16 ~ 2010-09-15
    CIF 1155 - Director → ME
  • 633
    icon of addressFloor 2 10 Wellington Place, Leeds
    Insolvency Proceedings Corporate (4 parents)
    Officer
    icon of calendar 2010-08-18 ~ 2010-08-18
    CIF 1147 - Director → ME
  • 634
    icon of addressQuadrant House, Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-27 ~ 2011-01-11
    CIF 1144 - Director → ME
  • 635
    icon of addressUpminster Court, 133 Hall Lane, Upminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2010-11-12 ~ 2010-11-23
    CIF 1129 - Director → ME
  • 636
    icon of address3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    698,660 GBP2020-03-31
    Officer
    icon of calendar 2010-12-17 ~ 2011-12-08
    CIF 1124 - Director → ME
  • 637
    icon of addressSquire Sanders Hammonds (ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-18 ~ 2011-03-22
    CIF 1676 - Director → ME
  • 638
    icon of addressSquire Sanders Hammonds (ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-22 ~ 2011-03-22
    CIF 1675 - Director → ME
  • 639
    icon of addressSquire Sanders Hammonds (ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-08 ~ 2011-04-08
    CIF 1669 - Director → ME
  • 640
    icon of address3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,855,927 GBP2020-03-31
    Officer
    icon of calendar 2011-09-26 ~ 2011-12-20
    CIF 1619 - Director → ME
  • 641
    icon of address2100 The Crescent Solihull Parkway, Birmingham Business Park, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-21 ~ 2012-02-29
    CIF 1598 - Director → ME
  • 642
    icon of addressC/o Clark Business Recovery Limited, 26 York Place, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-24 ~ 2012-03-15
    CIF 546 - Director → ME
  • 643
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-29 ~ 2012-10-25
    CIF 543 - Director → ME
  • 644
    icon of addressMilton Gate, 60 Chiswell Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-04 ~ 2012-09-26
    CIF 527 - Director → ME
  • 645
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    200,000 GBP2016-03-31
    Officer
    icon of calendar 2012-07-10 ~ 2012-07-10
    CIF 517 - Director → ME
  • 646
    icon of addressWindrush House, Windrush Park Road, Witney, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-24 ~ 2012-12-18
    CIF 513 - Director → ME
  • 647
    icon of addressC/o Lmax Limited Yellow Building, 1a Nicholas Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-24 ~ 2012-12-12
    CIF 512 - Director → ME
  • 648
    icon of addressScalebor Park Farm Moor Lane, Burley In Wharfedale, Ilkley, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-12-03 ~ 2013-07-18
    CIF 495 - Director → ME
  • 649
    icon of addressLower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-12-03 ~ 2013-07-30
    CIF 497 - Director → ME
  • 650
    icon of address9 Montagu Mews West, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2016-12-31
    Officer
    icon of calendar 2012-12-03 ~ 2013-09-04
    CIF 498 - Director → ME
  • 651
    icon of address9 Mandeville Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-11 ~ 2013-09-18
    CIF 484 - Director → ME
  • 652
    MERCUS TRADING LIMITED - 2014-02-04
    HAMSARD 3327 LIMITED - 2014-02-03
    icon of addressSquire Sanders (uk) Llp, Rutland House, 148 Edmund Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-04 ~ 2014-02-03
    CIF 470 - Director → ME
  • 653
    icon of addressMidsummer Court, 314 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-04 ~ 2014-05-09
    CIF 472 - Director → ME
  • 654
    icon of addressUnit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, North Humberside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-18 ~ 2014-09-24
    CIF 163 - Director → ME
  • 655
    icon of address30 Haymarket, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-02 ~ 2014-12-05
    CIF 158 - Director → ME
  • 656
    icon of addressErnst & Young Llp 1 Bridgewater Place, Water Lane, Leeds, West Yourkshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-02 ~ 2015-02-16
    CIF 159 - Director → ME
  • 657
    icon of address1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-09 ~ 2015-02-16
    CIF 154 - Director → ME
  • 658
    icon of addressBuilding 4 Hatters Lane, Croxley Green Business Park, Watford, Hertfordshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-09 ~ 2015-02-13
    CIF 152 - Director → ME
  • 659
    icon of addressBuilding 4 Hatters Lane, Croxley Green Business Park, Watford, Hertfordshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-09 ~ 2015-02-13
    CIF 153 - Director → ME
  • 660
    icon of addressAudrey House, 16-20 Ely Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2015-06-16 ~ 2015-11-20
    CIF 136 - Director → ME
  • 661
    icon of address3rd Floor Premiere House, Elstree Way, Borehamwood, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-03 ~ 2016-04-04
    CIF 130 - Director → ME
  • 662
    icon of addressUnits 1-4 Raglan Court, Birchwood, Warrington, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-27 ~ 2017-02-07
    CIF 313 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ 2017-02-07
    CIF 1949 - Ownership of voting rights - 75% or more OE
    CIF 1949 - Ownership of shares – 75% or more OE
  • 663
    icon of addressAutomation House Jane's Hill, Silkwood Business Park, Wakefield
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-03-16 ~ 2017-08-03
    CIF 289 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ 2017-08-03
    CIF 1925 - Right to appoint or remove directors OE
    CIF 1925 - Ownership of voting rights - 75% or more OE
    CIF 1925 - Ownership of shares – 75% or more OE
  • 664
    icon of addressAutomation House Jane's Hill, Silkwood Business Park, Wakefield
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-16 ~ 2017-08-03
    CIF 290 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ 2017-08-03
    CIF 1926 - Right to appoint or remove directors OE
    CIF 1926 - Ownership of shares – 75% or more OE
    CIF 1926 - Ownership of voting rights - 75% or more OE
  • 665
    icon of address20 Wedderburn Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-03-16 ~ 2017-07-25
    CIF 288 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ 2017-07-25
    CIF 1924 - Ownership of voting rights - 75% or more OE
    CIF 1924 - Right to appoint or remove directors OE
    CIF 1924 - Ownership of shares – 75% or more OE
  • 666
    icon of addressSterling House, Grimbald Crag Close, Knaresborough, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2017-08-23
    Officer
    icon of calendar 2017-03-16 ~ 2017-08-23
    CIF 291 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ 2017-08-23
    CIF 1927 - Ownership of voting rights - 75% or more OE
    CIF 1927 - Right to appoint or remove directors OE
    CIF 1927 - Ownership of shares – 75% or more OE
  • 667
    icon of addressSterling House, Grimbald Crag Close, Knaresborough, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2017-08-23
    Officer
    icon of calendar 2017-03-16 ~ 2017-08-23
    CIF 292 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ 2017-08-23
    CIF 1928 - Right to appoint or remove directors OE
    CIF 1928 - Ownership of voting rights - 75% or more OE
    CIF 1928 - Ownership of shares – 75% or more OE
  • 668
    icon of address24-32 Eastbury Road, Beckton, London, England
    Active Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    -5,790,550 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2017-07-31 ~ 2017-12-13
    CIF 279 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ 2017-12-13
    CIF 1915 - Ownership of shares – 75% or more OE
    CIF 1915 - Ownership of voting rights - 75% or more OE
  • 669
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    In Administration Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -7,946,367 GBP2024-03-31
    Officer
    icon of calendar 2017-07-31 ~ 2017-12-13
    CIF 280 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ 2017-12-13
    CIF 1916 - Ownership of shares – 75% or more OE
    CIF 1916 - Ownership of voting rights - 75% or more OE
  • 670
    icon of address24-32 Eastbury Road, Beckton, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-07-31 ~ 2017-12-13
    CIF 281 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ 2017-12-13
    CIF 1917 - Ownership of shares – 75% or more OE
    CIF 1917 - Ownership of voting rights - 75% or more OE
  • 671
    icon of addressUnit 10 Cross Hills Business Park, Cross Hills, Keighley, West Yorkshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-31 ~ 2018-02-02
    CIF 282 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ 2018-02-02
    CIF 1918 - Ownership of shares – 75% or more OE
    CIF 1918 - Ownership of voting rights - 75% or more OE
  • 672
    icon of addressUnit 10 Cross Hills Business Park, Cross Hills, Keighley, West Yorkshire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-31 ~ 2018-02-02
    CIF 283 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ 2018-02-02
    CIF 1919 - Ownership of shares – 75% or more OE
    CIF 1919 - Ownership of voting rights - 75% or more OE
  • 673
    icon of addressSterling House, Grimbald Crag Close, Knaresborough, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 EUR2017-08-23
    Officer
    icon of calendar 2017-08-08 ~ 2017-08-23
    CIF 276 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 2017-08-23
    CIF 1912 - Ownership of voting rights - 75% or more OE
    CIF 1912 - Right to appoint or remove directors OE
    CIF 1912 - Ownership of shares – 75% or more OE
  • 674
    icon of addressKnaresborough Group, 1 City West, Gelderd Road, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,517 GBP2024-03-31
    Officer
    icon of calendar 2017-10-16 ~ 2018-01-31
    CIF 269 - Director → ME
    Person with significant control
    icon of calendar 2017-10-16 ~ 2018-01-31
    CIF 1905 - Ownership of shares – 75% or more OE
    CIF 1905 - Ownership of voting rights - 75% or more OE
    CIF 1905 - Right to appoint or remove directors OE
  • 675
    icon of address7 Bradford Business Park, Kings Gate, Bradford, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-06 ~ 2017-11-13
    CIF 268 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2017-11-13
    CIF 1904 - Right to appoint or remove directors OE
    CIF 1904 - Ownership of shares – 75% or more OE
    CIF 1904 - Ownership of voting rights - 75% or more OE
  • 676
    icon of addressUnits 24-32 London Industrial Park Eastbury Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-02-14 ~ 2018-06-14
    CIF 263 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ 2018-06-14
    CIF 1899 - Ownership of voting rights - 75% or more OE
    CIF 1899 - Ownership of shares – 75% or more OE
    CIF 1899 - Right to appoint or remove directors OE
  • 677
    icon of addressRievaulx House, 1 St. Marys Court, York, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -9,656,658 GBP2023-12-31
    Officer
    icon of calendar 2018-04-06 ~ 2018-07-11
    CIF 257 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ 2018-07-11
    CIF 1893 - Ownership of shares – 75% or more OE
    CIF 1893 - Right to appoint or remove directors OE
    CIF 1893 - Ownership of voting rights - 75% or more OE
  • 678
    icon of addressRievaulx House, 1 St. Marys Court, York, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,747 GBP2023-12-31
    Officer
    icon of calendar 2018-04-06 ~ 2018-07-11
    CIF 258 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ 2018-07-11
    CIF 1894 - Ownership of shares – 75% or more OE
    CIF 1894 - Ownership of voting rights - 75% or more OE
    CIF 1894 - Right to appoint or remove directors OE
  • 679
    icon of addressC/o Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2018-11-23
    CIF 234 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ 2018-11-23
    CIF 1870 - Ownership of shares – 75% or more OE
    CIF 1870 - Right to appoint or remove directors OE
    CIF 1870 - Ownership of voting rights - 75% or more OE
  • 680
    icon of addressC/o Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-08-08 ~ 2018-12-07
    CIF 235 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ 2018-12-07
    CIF 1871 - Ownership of voting rights - 75% or more OE
    CIF 1871 - Ownership of shares – 75% or more OE
    CIF 1871 - Right to appoint or remove directors OE
  • 681
    icon of address5400 Lakeside, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    180 GBP2024-12-31
    Officer
    icon of calendar 2018-11-09 ~ 2019-05-17
    CIF 224 - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ 2019-05-17
    CIF 1860 - Ownership of voting rights - 75% or more OE
    CIF 1860 - Ownership of shares – 75% or more OE
    CIF 1860 - Right to appoint or remove directors OE
  • 682
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-09 ~ 2019-06-25
    CIF 226 - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ 2019-06-25
    CIF 1862 - Right to appoint or remove directors OE
    CIF 1862 - Ownership of shares – 75% or more OE
    CIF 1862 - Ownership of voting rights - 75% or more OE
  • 683
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-09 ~ 2019-06-25
    CIF 227 - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ 2019-06-25
    CIF 1863 - Ownership of voting rights - 75% or more OE
    CIF 1863 - Right to appoint or remove directors OE
    CIF 1863 - Ownership of shares – 75% or more OE
  • 684
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-09 ~ 2019-06-25
    CIF 228 - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ 2019-06-25
    CIF 1864 - Ownership of voting rights - 75% or more OE
    CIF 1864 - Ownership of shares – 75% or more OE
    CIF 1864 - Right to appoint or remove directors OE
  • 685
    icon of addressSuite 4, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-03 ~ 2019-07-29
    CIF 210 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ 2019-07-29
    CIF 1846 - Ownership of voting rights - 75% or more OE
    CIF 1846 - Right to appoint or remove directors OE
    CIF 1846 - Ownership of shares – 75% or more OE
  • 686
    icon of addressSuite 4, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2019-07-03 ~ 2019-07-29
    CIF 211 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ 2019-07-29
    CIF 1847 - Ownership of voting rights - 75% or more OE
    CIF 1847 - Right to appoint or remove directors OE
    CIF 1847 - Ownership of shares – 75% or more OE
  • 687
    icon of addressSuite 4, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-03 ~ 2019-07-29
    CIF 209 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ 2019-07-29
    CIF 1845 - Ownership of shares – 75% or more OE
    CIF 1845 - Right to appoint or remove directors OE
    CIF 1845 - Ownership of voting rights - 75% or more OE
  • 688
    icon of addressSuite 4, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-03 ~ 2019-07-29
    CIF 212 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ 2019-07-29
    CIF 1848 - Ownership of shares – 75% or more OE
    CIF 1848 - Right to appoint or remove directors OE
    CIF 1848 - Ownership of voting rights - 75% or more OE
  • 689
    icon of address36 Hamilton Terrace, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2019-07-24 ~ 2020-01-14
    CIF 205 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ 2020-01-14
    CIF 1841 - Ownership of shares – 75% or more OE
    CIF 1841 - Ownership of voting rights - 75% or more OE
    CIF 1841 - Right to appoint or remove directors OE
  • 690
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-12-19 ~ 2020-03-05
    CIF 1836 - Ownership of shares – 75% or more OE
    CIF 1836 - Ownership of voting rights - 75% or more OE
    CIF 1836 - Right to appoint or remove directors OE
  • 691
    RAM INVESTMENT HOLDINGS LIMITED - 2025-02-27
    HAMSARD 3554 LIMITED - 2020-07-06
    icon of addressC/0 Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, Oxford Street, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2020-02-03 ~ 2020-02-24
    CIF 200 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ 2020-02-24
    CIF 1831 - Ownership of shares – 75% or more OE
    CIF 1831 - Right to appoint or remove directors OE
    CIF 1831 - Ownership of voting rights - 75% or more OE
  • 692
    icon of address41 Bedford Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-03 ~ 2020-03-10
    CIF 201 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ 2020-03-10
    CIF 1832 - Right to appoint or remove directors OE
    CIF 1832 - Ownership of shares – 75% or more OE
    CIF 1832 - Ownership of voting rights - 75% or more OE
  • 693
    icon of addressNewton Centre (c/o Customade) Brunel Way, Stroudwater Business Park, Stonehouse, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2020-06-16 ~ 2020-06-17
    CIF 185 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ 2020-06-17
    CIF 1816 - Ownership of voting rights - 75% or more OE
    CIF 1816 - Right to appoint or remove directors OE
    CIF 1816 - Ownership of shares – 75% or more OE
  • 694
    icon of addressManchester One 5th Floor, 53 Portland Street, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-06-15 ~ 2020-09-08
    CIF 191 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ 2020-09-08
    CIF 1822 - Ownership of shares – 75% or more OE
    CIF 1822 - Right to appoint or remove directors OE
    CIF 1822 - Ownership of voting rights - 75% or more OE
  • 695
    icon of addressManchester One 5th Floor, 53 Portland Street, Manchester, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2020-06-15 ~ 2020-09-08
    CIF 192 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ 2020-09-08
    CIF 1823 - Right to appoint or remove directors OE
    CIF 1823 - Ownership of voting rights - 75% or more OE
    CIF 1823 - Ownership of shares – 75% or more OE
  • 696
    icon of addressManchester One 5th Floor, 53 Portland Street, Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-06-23 ~ 2020-09-08
    CIF 181 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ 2020-09-08
    CIF 1812 - Ownership of voting rights - 75% or more OE
    CIF 1812 - Ownership of shares – 75% or more OE
    CIF 1812 - Right to appoint or remove directors OE
  • 697
    icon of addressManchester One 5th Floor, 53 Portland Street, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-06-23 ~ 2020-09-10
    CIF 182 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ 2020-09-10
    CIF 1813 - Right to appoint or remove directors OE
    CIF 1813 - Ownership of voting rights - 75% or more OE
    CIF 1813 - Ownership of shares – 75% or more OE
  • 698
    icon of addressAmscan International Brudenell Drive, Brinklow, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2020-10-19 ~ 2020-11-23
    CIF 443 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ 2020-11-23
    CIF 2064 - Ownership of voting rights - 75% or more OE
    CIF 2064 - Ownership of shares – 75% or more OE
    CIF 2064 - Right to appoint or remove directors OE
  • 699
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-26 ~ 2021-02-12
    CIF 425 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ 2021-02-12
    CIF 2049 - Right to appoint or remove directors OE
    CIF 2049 - Ownership of shares – 75% or more OE
    CIF 2049 - Ownership of voting rights - 75% or more OE
  • 700
    icon of address26-32 Spitfire Road, Triumph Trading Park, Speke Hall Road, Liverpool, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    95,611 GBP2024-12-31
    Officer
    icon of calendar 2021-03-16 ~ 2021-07-08
    CIF 406 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ 2021-07-08
    CIF 2030 - Right to appoint or remove directors OE
    CIF 2030 - Ownership of shares – 75% or more OE
    CIF 2030 - Ownership of voting rights - 75% or more OE
  • 701
    icon of address26-32 Spitfire Road, Triumph Trading Estate, Speke Hall Road, Liverpool, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -26,509,828 GBP2024-12-31
    Officer
    icon of calendar 2021-04-07 ~ 2021-07-08
    CIF 402 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ 2021-07-08
    CIF 2026 - Right to appoint or remove directors OE
    CIF 2026 - Ownership of shares – 75% or more OE
    CIF 2026 - Ownership of voting rights - 75% or more OE
  • 702
    icon of addressUnits 6c-6d West Meadow Rise, Castle Donington, Derby, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-11-25 ~ 2022-03-11
    CIF 384 - Director → ME
    Person with significant control
    icon of calendar 2021-11-25 ~ 2022-03-11
    CIF 2008 - Ownership of shares – 75% or more OE
    CIF 2008 - Right to appoint or remove directors OE
    CIF 2008 - Ownership of voting rights - 75% or more OE
  • 703
    icon of addressPark House, Clifton Park, York, North Yorkshire, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Profit/Loss (Company account)
    -3,494,288 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2022-02-25 ~ 2022-05-06
    CIF 380 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ 2022-05-06
    CIF 2004 - Ownership of shares – 75% or more OE
    CIF 2004 - Right to appoint or remove directors OE
    CIF 2004 - Ownership of voting rights - 75% or more OE
  • 704
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-25 ~ 2022-05-27
    CIF 381 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ 2022-05-27
    CIF 2005 - Ownership of shares – 75% or more OE
    CIF 2005 - Ownership of voting rights - 75% or more OE
    CIF 2005 - Right to appoint or remove directors OE
  • 705
    icon of addressSecond Floor, Building 4 Styal Road, Manchester Green, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-18 ~ 2022-06-09
    CIF 372 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ 2022-06-09
    CIF 1996 - Ownership of shares – 75% or more OE
    CIF 1996 - Right to appoint or remove directors OE
    CIF 1996 - Ownership of voting rights - 75% or more OE
  • 706
    icon of addressSecond Floor, Building 4 Styal Road, Manchester Green, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-18 ~ 2022-06-09
    CIF 373 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ 2022-06-09
    CIF 1997 - Ownership of shares – 75% or more OE
    CIF 1997 - Right to appoint or remove directors OE
    CIF 1997 - Ownership of voting rights - 75% or more OE
  • 707
    icon of addressSecond Floor, Building 4 Styal Road, Manchester Green, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-18 ~ 2022-06-09
    CIF 374 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ 2022-06-09
    CIF 1998 - Ownership of voting rights - 75% or more OE
    CIF 1998 - Ownership of shares – 75% or more OE
    CIF 1998 - Right to appoint or remove directors OE
  • 708
    icon of address2nd Floor, 36 Queen Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-04 ~ 2022-11-09
    CIF 371 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ 2022-11-09
    CIF 1995 - Ownership of voting rights - 75% or more OE
    CIF 1995 - Ownership of shares – 75% or more OE
    CIF 1995 - Right to appoint or remove directors OE
  • 709
    icon of address2nd Floor, 36 Queen Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-05 ~ 2022-11-09
    CIF 358 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ 2022-11-09
    CIF 1982 - Ownership of voting rights - 75% or more OE
    CIF 1982 - Ownership of shares – 75% or more OE
    CIF 1982 - Right to appoint or remove directors OE
  • 710
    icon of address36 Hamilton Terrace, Leamington Spa, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-08-05 ~ 2022-11-30
    CIF 349 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ 2022-11-30
    CIF 1973 - Ownership of shares – 75% or more OE
    CIF 1973 - Ownership of voting rights - 75% or more OE
    CIF 1973 - Right to appoint or remove directors OE
  • 711
    icon of address36 Hamilton Terrace, Leamington Spa, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2022-08-05 ~ 2022-11-30
    CIF 350 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ 2022-11-30
    CIF 1974 - Right to appoint or remove directors OE
    CIF 1974 - Ownership of voting rights - 75% or more OE
    CIF 1974 - Ownership of shares – 75% or more OE
  • 712
    icon of address36 Hamilton Terrace, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-05 ~ 2022-11-30
    CIF 351 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ 2022-11-30
    CIF 1975 - Ownership of shares – 75% or more OE
    CIF 1975 - Right to appoint or remove directors OE
    CIF 1975 - Ownership of voting rights - 75% or more OE
  • 713
    icon of address36 Hamilton Terrace, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-05 ~ 2022-12-06
    CIF 352 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ 2022-12-06
    CIF 1976 - Ownership of voting rights - 75% or more OE
    CIF 1976 - Right to appoint or remove directors OE
    CIF 1976 - Ownership of shares – 75% or more OE
  • 714
    icon of addressUnit 1 Focus Business Park, Old Buckenham, Attleborough, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    5,999,280 GBP2024-12-31
    Officer
    icon of calendar 2022-11-15 ~ 2023-02-20
    CIF 342 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ 2023-02-20
    CIF 1966 - Ownership of shares – 75% or more OE
    CIF 1966 - Ownership of voting rights - 75% or more OE
    CIF 1966 - Right to appoint or remove directors OE
  • 715
    icon of addressFountain Precinct 8th Floor, Balm Green, Sheffield, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-20 ~ 2023-06-06
    CIF 337 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ 2023-06-06
    CIF 1961 - Ownership of shares – 75% or more OE
    CIF 1961 - Ownership of voting rights - 75% or more OE
    CIF 1961 - Right to appoint or remove directors OE
  • 716
    icon of address20 Wollaton Street, Nottingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-23 ~ 2023-06-26
    CIF 328 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ 2023-06-26
    CIF 1952 - Right to appoint or remove directors OE
    CIF 1952 - Ownership of voting rights - 75% or more OE
    CIF 1952 - Ownership of shares – 75% or more OE
  • 717
    icon of address20 Wollaton Street, Nottingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-22 ~ 2023-06-26
    CIF 331 - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ 2023-06-26
    CIF 1955 - Ownership of voting rights - 75% or more OE
    CIF 1955 - Right to appoint or remove directors OE
    CIF 1955 - Ownership of shares – 75% or more OE
  • 718
    icon of address20 Wollaton Street, Nottingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-02-22 ~ 2023-08-17
    CIF 332 - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ 2023-08-17
    CIF 1956 - Ownership of shares – 75% or more OE
    CIF 1956 - Ownership of voting rights - 75% or more OE
    CIF 1956 - Right to appoint or remove directors OE
  • 719
    icon of addressNile House, Nile Street, Brighton, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-23 ~ 2023-10-04
    CIF 329 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ 2023-10-04
    CIF 1953 - Ownership of voting rights - 75% or more OE
    CIF 1953 - Right to appoint or remove directors OE
    CIF 1953 - Ownership of shares – 75% or more OE
  • 720
    icon of addressNile House, Nile Street, Brighton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-23 ~ 2023-10-04
    CIF 330 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ 2023-10-04
    CIF 1954 - Ownership of voting rights - 75% or more OE
    CIF 1954 - Ownership of shares – 75% or more OE
    CIF 1954 - Right to appoint or remove directors OE
  • 721
    icon of addressNile House, Nile Street, Brighton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-21 ~ 2023-10-04
    CIF 108 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ 2023-10-04
    CIF 1799 - Right to appoint or remove directors OE
    CIF 1799 - Ownership of shares – 75% or more OE
    CIF 1799 - Ownership of voting rights - 75% or more OE
  • 722
    icon of addressThe Atrium, 20 Wollaton Street, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-21 ~ 2023-10-18
    CIF 113 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ 2023-10-18
    CIF 1804 - Ownership of voting rights - 75% or more OE
    CIF 1804 - Right to appoint or remove directors OE
    CIF 1804 - Ownership of shares – 75% or more OE
  • 723
    icon of addressFirst Floor, 44 High Street, West End, Southampton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    16,959 GBP2024-06-30
    Officer
    icon of calendar 2023-10-03 ~ 2023-12-12
    CIF 105 - Director → ME
    Person with significant control
    icon of calendar 2023-10-03 ~ 2023-12-12
    CIF 1796 - Ownership of shares – 75% or more OE
    CIF 1796 - Right to appoint or remove directors OE
    CIF 1796 - Ownership of voting rights - 75% or more OE
  • 724
    icon of address55 Whitefriargate, Hull, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-19 ~ 2023-12-12
    CIF 98 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ 2023-12-12
    CIF 1789 - Right to appoint or remove directors OE
    CIF 1789 - Ownership of shares – 75% or more OE
    CIF 1789 - Ownership of voting rights - 75% or more OE
  • 725
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-19 ~ 2024-02-05
    CIF 99 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ 2024-02-05
    CIF 1790 - Ownership of shares – 75% or more OE
    CIF 1790 - Right to appoint or remove directors OE
    CIF 1790 - Ownership of voting rights - 75% or more OE
  • 726
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-28 ~ 2024-02-05
    CIF 89 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ 2024-02-05
    CIF 1780 - Right to appoint or remove directors OE
    CIF 1780 - Ownership of shares – 75% or more OE
    CIF 1780 - Ownership of voting rights - 75% or more OE
  • 727
    icon of addressThe Linen House, 253 Kilburn Lane, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-28 ~ 2024-02-20
    CIF 91 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ 2024-02-20
    CIF 1781 - Right to appoint or remove directors OE
    CIF 1781 - Ownership of shares – 75% or more OE
    CIF 1781 - Ownership of voting rights - 75% or more OE
  • 728
    icon of addressThe Linen House, 253 Kilburn Lane, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-28 ~ 2024-02-20
    CIF 92 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ 2024-02-20
    CIF 1782 - Ownership of shares – 75% or more OE
    CIF 1782 - Right to appoint or remove directors OE
    CIF 1782 - Ownership of voting rights - 75% or more OE
  • 729
    icon of addressThe Linen House, Kilburn Lane, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-28 ~ 2024-02-19
    CIF 90 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ 2024-02-20
    CIF 1783 - Right to appoint or remove directors OE
    CIF 1783 - Ownership of voting rights - 75% or more OE
    CIF 1783 - Ownership of shares – 75% or more OE
  • 730
    icon of addressThe Linen House, 253 Kilburn Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-02 ~ 2024-03-25
    CIF 85 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ 2024-03-25
    CIF 1776 - Ownership of voting rights - 75% or more OE
    CIF 1776 - Ownership of shares – 75% or more OE
    CIF 1776 - Right to appoint or remove directors OE
  • 731
    HAMSARD 3747 LIMITED - 2024-03-26
    THE CLARISON GROUP LIMITED - 2024-05-31
    icon of addressSuite 4, 7th Floor 50 Broadway, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-01 ~ 2024-03-18
    CIF 87 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ 2024-03-18
    CIF 1778 - Ownership of voting rights - 75% or more OE
    CIF 1778 - Ownership of shares – 75% or more OE
    CIF 1778 - Right to appoint or remove directors OE
  • 732
    icon of addressUnit 17-20 Glacier Buildings, Harrington Road, Brunswick Business Park, Liverpool, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-06 ~ 2024-09-02
    CIF 82 - Director → ME
    Person with significant control
    icon of calendar 2024-02-06 ~ 2024-09-02
    CIF 1773 - Ownership of shares – 75% or more OE
    CIF 1773 - Right to appoint or remove directors OE
    CIF 1773 - Ownership of voting rights - 75% or more OE
  • 733
    icon of addressE-innovation Centre, Priorslee, Telford, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-19 ~ 2024-08-01
    CIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ 2024-08-01
    CIF 1757 - Right to appoint or remove directors OE
    CIF 1757 - Ownership of shares – 75% or more OE
    CIF 1757 - Ownership of voting rights - 75% or more OE
  • 734
    icon of addressE-innovation Centre, Priorslee, Telford, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-21 ~ 2024-08-01
    CIF 62 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ 2024-08-01
    CIF 1753 - Ownership of shares – 75% or more OE
    CIF 1753 - Ownership of voting rights - 75% or more OE
    CIF 1753 - Right to appoint or remove directors OE
  • 735
    icon of addressE-innovation Centre, Priorslee, Telford, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-21 ~ 2024-08-01
    CIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ 2024-08-01
    CIF 1754 - Right to appoint or remove directors OE
    CIF 1754 - Ownership of voting rights - 75% or more OE
    CIF 1754 - Ownership of shares – 75% or more OE
  • 736
    icon of addressSuite 4, 7th Floor 50 Broadway, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-21 ~ 2024-11-21
    CIF 65 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ 2024-11-21
    CIF 1756 - Ownership of shares – 75% or more OE
    CIF 1756 - Ownership of voting rights - 75% or more OE
    CIF 1756 - Right to appoint or remove directors OE
  • 737
    icon of address4 Victoria Place, Holbeck, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-22 ~ 2024-08-29
    CIF 61 - Director → ME
    Person with significant control
    icon of calendar 2024-05-22 ~ 2024-08-29
    CIF 1752 - Right to appoint or remove directors OE
    CIF 1752 - Ownership of voting rights - 75% or more OE
    CIF 1752 - Ownership of shares – 75% or more OE
  • 738
    icon of address4th Floor, Cannon Place, 78 Cannon Street, London, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2024-08-05 ~ 2024-09-19
    CIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ 2024-09-19
    CIF 1742 - Ownership of shares – 75% or more OE
    CIF 1742 - Right to appoint or remove directors OE
    CIF 1742 - Ownership of voting rights - 75% or more OE
  • 739
    icon of address4th Floor, Cannon Place, 78 Cannon Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-05 ~ 2024-09-19
    CIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ 2024-09-19
    CIF 1744 - Right to appoint or remove directors OE
    CIF 1744 - Ownership of voting rights - 75% or more OE
    CIF 1744 - Ownership of shares – 75% or more OE
  • 740
    icon of address4th Floor, Cannon Place, 78 Cannon Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-05 ~ 2024-09-19
    CIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ 2024-09-19
    CIF 1743 - Right to appoint or remove directors OE
    CIF 1743 - Ownership of voting rights - 75% or more OE
    CIF 1743 - Ownership of shares – 75% or more OE
  • 741
    icon of address4th Floor, Cannon Place, 78 Cannon Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-05 ~ 2024-10-02
    CIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ 2024-10-02
    CIF 1748 - Right to appoint or remove directors OE
    CIF 1748 - Ownership of voting rights - 75% or more OE
    CIF 1748 - Ownership of shares – 75% or more OE
  • 742
    icon of address23s Alderley Park, Congleton Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-05 ~ 2024-10-18
    CIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ 2024-10-18
    CIF 1735 - Right to appoint or remove directors OE
    CIF 1735 - Ownership of voting rights - 75% or more OE
    CIF 1735 - Ownership of shares – 75% or more OE
  • 743
    icon of address23s Alderley Park, Congleton Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-05 ~ 2024-10-18
    CIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ 2024-10-18
    CIF 1734 - Ownership of shares – 75% or more OE
    CIF 1734 - Right to appoint or remove directors OE
    CIF 1734 - Ownership of voting rights - 75% or more OE
  • 744
    icon of address23s Alderley Park, Congleton Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-05 ~ 2024-10-18
    CIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ 2024-10-18
    CIF 1736 - Right to appoint or remove directors OE
    CIF 1736 - Ownership of shares – 75% or more OE
    CIF 1736 - Ownership of voting rights - 75% or more OE
  • 745
    icon of address6 Riverside, Dukinfield, Cheshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-05 ~ 2024-10-16
    CIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ 2024-10-16
    CIF 1733 - Ownership of shares – 75% or more OE
    CIF 1733 - Ownership of voting rights - 75% or more OE
    CIF 1733 - Right to appoint or remove directors OE
  • 746
    icon of addressThe Harley Building, 77-79 New Cavendish Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-09 ~ 2024-12-16
    CIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ 2024-12-16
    CIF 1731 - Ownership of shares – 75% or more OE
    CIF 1731 - Right to appoint or remove directors OE
    CIF 1731 - Ownership of voting rights - 75% or more OE
  • 747
    icon of addressThe Harley Building, 77-79 New Cavendish Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-09 ~ 2024-12-16
    CIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ 2024-12-16
    CIF 1732 - Right to appoint or remove directors OE
    CIF 1732 - Ownership of shares – 75% or more OE
    CIF 1732 - Ownership of voting rights - 75% or more OE
  • 748
    icon of addressThe Harley Building, 77-79 New Cavendish Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-09 ~ 2024-12-16
    CIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ 2024-12-16
    CIF 1730 - Right to appoint or remove directors OE
    CIF 1730 - Ownership of voting rights - 75% or more OE
    CIF 1730 - Ownership of shares – 75% or more OE
  • 749
    icon of addressHangar3 Retford Gamston Airfield, Gamston, Retford, Nottinghamshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-23 ~ 2025-01-23
    CIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ 2025-01-23
    CIF 1722 - Ownership of voting rights - 75% or more OE
    CIF 1722 - Right to appoint or remove directors OE
    CIF 1722 - Ownership of shares – 75% or more OE
  • 750
    icon of addressFirst Floor West 25 Western Avenue, Milton Park, Abingdon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-10 ~ 2025-08-12
    CIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ 2025-08-12
    CIF 1712 - Right to appoint or remove directors OE
    CIF 1712 - Ownership of shares – 75% or more OE
    CIF 1712 - Ownership of voting rights - 75% or more OE
  • 751
    HAMSARD 3818 LIMITED - 2025-11-05
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-31 ~ 2025-11-05
    CIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ 2025-11-05
    CIF 1709 - Ownership of shares – 75% or more OE
    CIF 1709 - Ownership of voting rights - 75% or more OE
    CIF 1709 - Right to appoint or remove directors OE
  • 752
    HAMSARD 3819 LIMITED - 2025-11-05
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-31 ~ 2025-11-05
    CIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ 2025-11-05
    CIF 1710 - Right to appoint or remove directors OE
    CIF 1710 - Ownership of shares – 75% or more OE
    CIF 1710 - Ownership of voting rights - 75% or more OE
  • 753
    HAMSARD 3820 LIMITED - 2025-11-06
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-07 ~ 2025-11-06
    CIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-08-07 ~ 2025-11-06
    CIF 1706 - Ownership of shares – 75% or more OE
    CIF 1706 - Ownership of voting rights - 75% or more OE
    CIF 1706 - Right to appoint or remove directors OE
  • 754
    icon of addressLinen House, 253 Kilburn Lane, London, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2023-11-28 ~ 2024-02-23
    CIF 95 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ 2024-02-23
    CIF 1786 - Ownership of voting rights - 75% or more OE
    CIF 1786 - Right to appoint or remove directors OE
    CIF 1786 - Ownership of shares – 75% or more OE
  • 755
    icon of addressRutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-11-09 ~ 2008-05-01
    CIF 1113 - Director → ME
  • 756
    icon of addressHeathfield, Newton Abbot, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-01 ~ 1998-12-14
    CIF 1295 - Nominee Director → ME
  • 757
    HAMSARD 3294 LIMITED - 2012-10-26
    VISTEON CLIMATE ENGINEERING SERVICES LIMITED - 2013-05-09
    HALLA VISTEON UK LIMITED - 2015-08-13
    icon of addressDentons Uk And Middle East Llp, One Fleet Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-07-24 ~ 2012-10-26
    CIF 511 - Director → ME
  • 758
    WILLMOTT DIXON HOLDINGS LIMITED - 2009-04-29
    icon of addressSuite 201 The Spirella Building, Bridge Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2007-12-14 ~ 2007-12-17
    CIF 687 - Director → ME
  • 759
    GUILDHALL PLACE LIMITED - 2005-09-07
    HAMSARD 2340 LIMITED - 2001-09-19
    icon of addressThe Old Rectory, Cheriton, Alresford, Hampshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,811,256 GBP2021-09-30
    Officer
    icon of calendar 2001-07-04 ~ 2001-09-18
    CIF 1516 - Director → ME
  • 760
    icon of addressErnst & Young Llp, The Paragon, Counterslip, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-08 ~ 1999-10-05
    CIF 1268 - Nominee Director → ME
  • 761
    HARRIS MIDCO LIMITED - 2024-04-23
    HAMSARD 3749 LIMITED - 2024-03-21
    icon of address8 Hattersley Court, Ormskirk, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,176,004 GBP2024-08-31
    Officer
    icon of calendar 2024-02-02 ~ 2024-03-21
    CIF 83 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ 2024-03-21
    CIF 1774 - Right to appoint or remove directors OE
    CIF 1774 - Ownership of voting rights - 75% or more OE
    CIF 1774 - Ownership of shares – 75% or more OE
  • 762
    HARRIS BIDCO LIMITED - 2024-04-22
    HAMSARD 3748 LIMITED - 2024-03-21
    icon of address1st Floor One Babmaes Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-07 ~ 2024-03-21
    CIF 76 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ 2024-03-21
    CIF 1767 - Ownership of voting rights - 75% or more OE
    CIF 1767 - Ownership of shares – 75% or more OE
    CIF 1767 - Right to appoint or remove directors OE
  • 763
    HAMSARD 3750 LIMITED - 2024-03-21
    icon of address8 Hattersley Court, Ormskirk, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    108,002 GBP2024-08-31
    Officer
    icon of calendar 2024-02-02 ~ 2024-03-21
    CIF 84 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ 2024-03-21
    CIF 1775 - Right to appoint or remove directors OE
    CIF 1775 - Ownership of shares – 75% or more OE
    CIF 1775 - Ownership of voting rights - 75% or more OE
  • 764
    icon of address14th Floor 103 Colmore Row, Birmingham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -3,000 GBP2019-03-31
    Officer
    icon of calendar 2008-05-14 ~ 2008-05-19
    CIF 655 - Director → ME
  • 765
    HAMSARD 3096 LIMITED - 2008-04-16
    icon of address14th Floor 103 Colmore Row, Birmingham
    Liquidation Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -2,000 GBP2019-03-31
    Officer
    icon of calendar 2007-11-21 ~ 2008-01-16
    CIF 695 - Director → ME
  • 766
    INTERCITY (HAWARDEN) LIMITED - 2005-02-23
    HAMSARD 2642 LIMITED - 2003-07-04
    icon of address4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-03-13 ~ 2003-07-03
    CIF 1088 - Nominee Director → ME
  • 767
    HAMSARD 2644 LIMITED - 2003-07-04
    icon of addressPochin's Limited, Brooks Lane, Middlewich, Cheshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    11 GBP2018-02-28
    Officer
    icon of calendar 2003-03-13 ~ 2003-10-07
    CIF 1092 - Nominee Director → ME
  • 768
    HAWKSTONE PROPERTIES (SINGAPORE) LIMITED - 2002-05-29
    icon of address135 Worcester Road, Hagley, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-03 ~ 2001-10-10
    CIF 1507 - Director → ME
  • 769
    HAMSARD 2319 LIMITED - 2001-07-18
    icon of address135 Worcester Road, Hagley, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-11 ~ 2001-07-13
    CIF 1535 - Director → ME
  • 770
    LONDON BACK LIMITED - 2013-11-22
    MEDICAL DIAGNOSTICS LABORATORIES LIMITED - 2016-11-01
    icon of address2 Cavendish Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-07-27 ~ 2009-09-08
    CIF 568 - Director → ME
  • 771
    HAMSARD 3607 LIMITED - 2021-01-22
    icon of addressLakeside Road, Colnbrook, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    770,176 GBP2024-12-31
    Officer
    icon of calendar 2020-11-26 ~ 2021-01-21
    CIF 422 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ 2021-01-21
    CIF 2046 - Right to appoint or remove directors OE
    CIF 2046 - Ownership of voting rights - 75% or more OE
    CIF 2046 - Ownership of shares – 75% or more OE
  • 772
    icon of addressC/o Bdo Llp 55, Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-06 ~ 2007-11-12
    CIF 699 - Director → ME
  • 773
    icon of addressAllen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-12-06 ~ 2004-12-06
    CIF 948 - Director → ME
  • 774
    HAMSARD 3509 LIMITED - 2018-09-14
    icon of address13 Gateway Trading Estate, Hythe Road, London, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    5,498,465 GBP2023-12-31
    Officer
    icon of calendar 2018-06-21 ~ 2018-09-14
    CIF 243 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ 2018-09-14
    CIF 1879 - Ownership of shares – 75% or more OE
    CIF 1879 - Right to appoint or remove directors OE
    CIF 1879 - Ownership of voting rights - 75% or more OE
  • 775
    HAMSARD 3508 LIMITED - 2018-09-14
    icon of address13 Gateway Trading Estate, Hythe Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    3,863,776 GBP2023-12-31
    Officer
    icon of calendar 2018-06-21 ~ 2018-09-14
    CIF 242 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ 2018-09-14
    CIF 1878 - Right to appoint or remove directors OE
    CIF 1878 - Ownership of shares – 75% or more OE
    CIF 1878 - Ownership of voting rights - 75% or more OE
  • 776
    HAMSARD 3507 LIMITED - 2018-09-14
    icon of address13 Gateway Trading Estate, Hythe Road, London, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -3,296,297 GBP2023-12-31
    Officer
    icon of calendar 2018-06-21 ~ 2018-09-14
    CIF 241 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ 2018-09-14
    CIF 1877 - Ownership of voting rights - 75% or more OE
    CIF 1877 - Right to appoint or remove directors OE
    CIF 1877 - Ownership of shares – 75% or more OE
  • 777
    icon of addressBirmingham Road, Henley In Arden, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    -5,531 GBP2024-12-31
    Officer
    icon of calendar 2002-07-27 ~ 2002-09-03
    CIF 1358 - Nominee Director → ME
  • 778
    HAMSARD 2038 LIMITED - 1999-04-14
    CENTRE FOR ADVANCED CERAMIC DESIGN LIMITED - 2001-08-30
    icon of addressBritish Ceramic Tile, Heathfield, Old Newton Road, Newton Abbot
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-03-18 ~ 1999-04-19
    CIF 1283 - Nominee Director → ME
  • 779
    HAMSARD 3315 LIMITED - 2013-12-24
    icon of addressReliance House Sun Pier, Medway Street, Chatham, Kent
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-07-11 ~ 2013-12-23
    CIF 486 - Director → ME
  • 780
    HAMSARD 3217 LIMITED - 2010-10-07
    icon of address8 Thorner Lane, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    2,155 GBP2024-06-30
    Officer
    icon of calendar 2010-06-16 ~ 2010-09-01
    CIF 1154 - Director → ME
  • 781
    icon of addressSquire Patton Boggs (uk) Llp, Rutland House, Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2005-08-12 ~ 2006-11-07
    CIF 880 - Director → ME
  • 782
    HAMSARD 3590 LIMITED - 2021-01-18
    icon of address6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-25 ~ 2020-11-05
    CIF 447 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ 2020-11-05
    CIF 2069 - Ownership of shares – 75% or more OE
    CIF 2069 - Ownership of voting rights - 75% or more OE
    CIF 2069 - Right to appoint or remove directors OE
  • 783
    HAMSARD 3591 LIMITED - 2020-12-18
    icon of address6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-25 ~ 2020-11-05
    CIF 448 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ 2020-11-05
    CIF 2070 - Ownership of voting rights - 75% or more OE
    CIF 2070 - Right to appoint or remove directors OE
    CIF 2070 - Ownership of shares – 75% or more OE
  • 784
    icon of addressUnit 2 Old Brewery Road, Wiveliscombe, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,144 GBP2024-12-31
    Officer
    icon of calendar 2010-09-21 ~ 2010-09-22
    CIF 1136 - Director → ME
  • 785
    icon of addressDains Llp, Charlotte House Stanier Way, Wyvern Business Park, Chaddesden, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-28 ~ 2004-07-29
    CIF 968 - Director → ME
  • 786
    icon of addressFestival Way Festival Park, Stoke-on-trent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-16 ~ 2005-02-17
    CIF 928 - Nominee Director → ME
  • 787
    icon of addressHalliburton House Howe Moss Crescent, Dyce, Aberdeen
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-02-18 ~ 2003-02-25
    CIF 1097 - Director → ME
  • 788
    icon of addressThe Courtyard, Catherine Street, Macclesfield, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-12-17 ~ 2004-09-21
    CIF 1025 - Director → ME
  • 789
    icon of address22 Church Road, Tunbridge Wells, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,397 GBP2024-04-30
    Officer
    icon of calendar 2005-01-25 ~ 2005-07-21
    CIF 931 - Director → ME
  • 790
    HAMSARD 3808 LIMITED - 2025-05-01
    icon of address38 Princes House Jermyn Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-26 ~ 2025-05-01
    CIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-11-26 ~ 2025-05-01
    CIF 1718 - Ownership of shares – 75% or more OE
    CIF 1718 - Right to appoint or remove directors OE
    CIF 1718 - Ownership of voting rights - 75% or more OE
  • 791
    icon of address35-36 Acton Park Estate, The Vale, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-12 ~ 2010-02-12
    CIF 1177 - Director → ME
  • 792
    HAMSARD 2051 LIMITED - 1999-09-03
    HOSEASONS GROUP LIMITED - 2010-06-09
    icon of addressTrinity House, Riverside Road, Lowestoft, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 1999-07-13 ~ 1999-09-02
    CIF 1273 - Nominee Director → ME
  • 793
    HAMSARD 3640 LIMITED - 2021-12-07
    icon of addressNewbury Court, Brooke Street, Cleckheaton, West Yorkshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    206,350 GBP2024-06-30
    Officer
    icon of calendar 2021-04-07 ~ 2021-09-22
    CIF 404 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ 2021-09-22
    CIF 2028 - Ownership of shares – 75% or more OE
    CIF 2028 - Right to appoint or remove directors OE
    CIF 2028 - Ownership of voting rights - 75% or more OE
  • 794
    MARLBOROUGH MILLS LIMITED - 2007-02-28
    ROM CAPITAL (MILLS) LIMITED - 2011-10-25
    icon of address10 Furnival Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-03-06 ~ 2003-03-24
    CIF 1095 - Director → ME
  • 795
    URBANFIRST LEICESTER LIMITED - 2003-04-30
    HAMSARD 2464 LIMITED - 2002-06-20
    icon of address9th Floor 201 Bishopsgate, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-01-07 ~ 2002-03-20
    CIF 1458 - Director → ME
  • 796
    icon of addressAldwych House, 71-91 Aldwych, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-05-26 ~ 2005-07-20
    CIF 902 - Director → ME
  • 797
    KD MILL LIMITED - 2008-02-29
    icon of addressHodge Hill Hall, Hodge Hill Hall, Cartmel Fell, Grange-over-sands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-27 ~ 2008-03-13
    CIF 670 - Director → ME
  • 798
    icon of addressNew Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-18 ~ 2006-01-18
    CIF 846 - Director → ME
  • 799
    HAMSARD 2289 LIMITED - 2001-04-20
    icon of addressLevel 6 South Central Saint Giles, 1 St Giles High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-24 ~ 2001-04-02
    CIF 1557 - Director → ME
  • 800
    MASSA GROUP LIMITED - 2005-07-25
    HAMSARD 2687 LIMITED - 2003-10-20
    COMLINK GROUP LIMITED - 2006-01-04
    icon of address6th Floor 2 London Wall Place, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2003-10-08 ~ 2003-10-13
    CIF 1046 - Director → ME
  • 801
    icon of addressWolverhampton City Council (ref: R Baldwin), St. Peters Square, Wolverhampton
    Active Corporate (4 parents)
    Equity (Company account)
    147 GBP2024-12-31
    Officer
    icon of calendar 2012-07-26 ~ 2012-09-10
    CIF 505 - Director → ME
  • 802
    IBANFIRST UK LIMITED - 2023-01-12
    HAMSARD 3687 LIMITED - 2022-08-11
    icon of address6th Floor, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2022-07-05 ~ 2022-08-11
    CIF 354 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ 2022-08-11
    CIF 1978 - Right to appoint or remove directors OE
    CIF 1978 - Ownership of voting rights - 75% or more OE
    CIF 1978 - Ownership of shares – 75% or more OE
  • 803
    HAMSARD 3106 LIMITED - 2008-07-02
    icon of addressKpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-24 ~ 2008-04-23
    CIF 681 - Director → ME
  • 804
    FRIENDLY HOLIDAYS LIMITED - 2004-08-19
    FRIENDLY PHONES LIMITED - 2008-12-15
    THINK PHONES LIMITED - 2013-01-08
    icon of addressThink Park Mosley Road, Trafford Park, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-06-11 ~ 2007-03-09
    CIF 1104 - Director → ME
  • 805
    HAMSARD 3597 LIMITED - 2020-12-09
    icon of addressMoorside, Monks Cross, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,340,000 GBP2023-12-31
    Officer
    icon of calendar 2020-10-19 ~ 2021-02-02
    CIF 432 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ 2021-02-02
    CIF 2065 - Right to appoint or remove directors OE
    CIF 2065 - Ownership of voting rights - 75% or more OE
    CIF 2065 - Ownership of shares – 75% or more OE
  • 806
    icon of addressRiverside Business Centre Riverside House, River Lawn Road, Tonbridge, Kent
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    11,929 GBP2024-12-31
    Officer
    icon of calendar 2010-04-19 ~ 2010-04-28
    CIF 1165 - Director → ME
  • 807
    icon of addressC/o Initial Finance Limited The Media Centre, 7 Northumberland Street, Huddersfield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-08 ~ 2010-04-01
    CIF 1176 - Director → ME
  • 808
    HAMSARD ONE THOUSAND AND FOUR LIMITED - 1995-06-20
    icon of addressWarlow Farm House, Eaton Bishop, Hereford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 1994-03-03 ~ 1995-06-20
    CIF 1323 - Nominee Director → ME
  • 809
    HAMSARD 3338 LIMITED - 2014-08-13
    icon of addressSquire Patton Boggs (uk) Llp, Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2014-05-13 ~ 2014-07-14
    CIF 461 - Director → ME
  • 810
    SOUTH MARSTON PROPERTY DEVELOPMENTS LIMITED - 2007-07-05
    icon of addressI.m. Properties (swindon 1) Limited, I. M. House South Drive, Coleshill, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-09 ~ 2004-12-09
    CIF 947 - Director → ME
  • 811
    SOUTH MARSTON LIMITED - 2007-07-04
    icon of addressI.m. Properties (swindon 2) Limited, I. M. House South Drive, Coleshill, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-05-08 ~ 2007-05-08
    CIF 746 - Director → ME
  • 812
    HAMSARD 3758 LIMITED - 2024-05-16
    icon of address71 Redgate Way, Farnworth, Bolton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -238,306 GBP2024-09-30
    Officer
    icon of calendar 2024-03-07 ~ 2024-05-16
    CIF 74 - Director → ME
    Person with significant control
    icon of calendar 2024-03-07 ~ 2024-05-16
    CIF 1765 - Ownership of voting rights - 75% or more OE
    CIF 1765 - Right to appoint or remove directors OE
    CIF 1765 - Ownership of shares – 75% or more OE
  • 813
    HAMSARD 3757 LIMITED - 2024-05-16
    icon of address71 Redgate Way, Farnworth, Bolton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-04 ~ 2024-05-16
    CIF 75 - Director → ME
    Person with significant control
    icon of calendar 2024-03-04 ~ 2024-05-16
    CIF 1766 - Right to appoint or remove directors OE
    CIF 1766 - Ownership of voting rights - 75% or more OE
    CIF 1766 - Ownership of shares – 75% or more OE
  • 814
    icon of addressCpt House, Fryers Road, Walsall, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-16 ~ 2005-06-16
    CIF 888 - Director → ME
  • 815
    HAMSARD 3756 LIMITED - 2024-07-01
    icon of addressCpt House, Fryers Road, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-07 ~ 2024-06-24
    CIF 81 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ 2024-06-24
    CIF 1772 - Ownership of shares – 75% or more OE
    CIF 1772 - Ownership of voting rights - 75% or more OE
    CIF 1772 - Right to appoint or remove directors OE
  • 816
    HAMSARD 3398 LIMITED - 2016-05-24
    icon of addressPearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-02-24 ~ 2016-05-24
    CIF 120 - Director → ME
  • 817
    icon of addressMalvern View Chequers Close, Enigma Business Park, Malvern, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-09 ~ 2009-09-15
    CIF 562 - Director → ME
  • 818
    icon of addressUnit 9 Britannia Business Centre, Britannia Way, Malvern, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-08 ~ 2009-09-15
    CIF 565 - Director → ME
  • 819
    icon of addressUnit 9 Britannia Business Centre, Britannia Way, Malvern, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-09 ~ 2009-09-15
    CIF 563 - Director → ME
  • 820
    icon of addressUnit 9 Britannia Business Centre, Britannia Way, Malvern, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-08 ~ 2009-09-15
    CIF 564 - Director → ME
  • 821
    INDEPENDANT LIVING AIDS LTD - 2009-03-12
    GLOPAC (MOBILITY) LIMITED - 2009-02-25
    icon of addressKpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-29 ~ 2008-09-30
    CIF 637 - Director → ME
  • 822
    INDICIA LIMITED - 2010-12-30
    icon of address26-28 Bedford Row, London, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    1,569,394 GBP2021-03-31
    Officer
    icon of calendar 2006-06-15 ~ 2006-09-18
    CIF 820 - Director → ME
  • 823
    HAMSARD 3034 LIMITED - 2006-12-08
    icon of address9400 Garsington Road, Oxford Business Park, Oxford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-12 ~ 2006-12-07
    CIF 808 - Nominee Director → ME
  • 824
    HAMSARD 3545 LIMITED - 2019-12-23
    ROPER INTERNATIONAL HOLDING LIMITED - 2023-02-28
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-03 ~ 2019-12-23
    CIF 216 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ 2019-12-23
    CIF 1852 - Ownership of voting rights - 75% or more OE
    CIF 1852 - Ownership of shares – 75% or more OE
    CIF 1852 - Right to appoint or remove directors OE
  • 825
    HAMSARD 2125 LIMITED - 2000-10-19
    A NOVO UK LIMITED - 2003-09-12
    A NOVO HOLDINGS LTD - 2018-10-18
    icon of addressCommunications House, Vulcan Road North, Norwich, Norfolk
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-02-24 ~ 2000-10-19
    CIF 1573 - Director → ME
  • 826
    HAMSARD 3182 LIMITED - 2009-10-09
    icon of addressGrosvenor House, Basing View, Basingstoke, England
    Active Corporate (4 parents)
    Equity (Company account)
    -25,593 GBP2024-09-30
    Officer
    icon of calendar 2009-09-15 ~ 2009-10-08
    CIF 559 - Director → ME
  • 827
    HAMSARD 2308 LIMITED - 2001-05-14
    INNOSPEC PERFORMANCE CHEMICALS LIMITED - 2007-10-01
    OCTEL PERFORMANCE CHEMICALS LIMITED - 2006-03-30
    icon of addressInnospec Manufacturing Park, Oil Sites Road, Ellesmere Port, Cheshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-03-16 ~ 2001-05-11
    CIF 1547 - Director → ME
  • 828
    OCTEL ENVIRONMENTAL LIMITED - 2006-06-01
    HAMSARD 2317 LIMITED - 2001-07-12
    icon of addressInnospec Manufacturing Park, Oil Sites Road, Ellesmere Port, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-05-11 ~ 2001-07-11
    CIF 1534 - Director → ME
  • 829
    OCTEL TRADING LIMITED - 2006-03-30
    HAMSARD ONE THOUSAND AND SEVENTY FIVE LIMITED - 1998-04-22
    icon of addressInnospec Manufacturing Park, Oil Sites Road, Ellesmere Port, Cheshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1998-02-25 ~ 1998-03-27
    CIF 1305 - Nominee Director → ME
  • 830
    INNOVIA FILMS (HOLDING 1) LIMITED - 2013-02-28
    icon of addressPioneer Way, Pioneer Way, Castleford, Yorkshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-03-01 ~ 2004-07-19
    CIF 1012 - Nominee Director → ME
  • 831
    HAMSARD 3794 LIMITED - 2024-11-26
    icon of address16-18 Middlesex Street Middlesex Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-09 ~ 2024-11-05
    CIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ 2024-11-05
    CIF 1728 - Ownership of voting rights - 75% or more OE
    CIF 1728 - Ownership of shares – 75% or more OE
    CIF 1728 - Right to appoint or remove directors OE
  • 832
    HAMSARD 3802 LIMITED - 2024-12-04
    icon of address16-18 Middlesex Street Middlesex Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-10 ~ 2024-12-04
    CIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ 2024-12-04
    CIF 1723 - Ownership of shares – 75% or more OE
    CIF 1723 - Right to appoint or remove directors OE
    CIF 1723 - Ownership of voting rights - 75% or more OE
  • 833
    HAMSARD 3793 LIMITED - 2024-11-26
    icon of address16-18 Middlesex Street Middlesex Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-09 ~ 2024-11-05
    CIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ 2024-11-05
    CIF 1726 - Ownership of shares – 75% or more OE
    CIF 1726 - Right to appoint or remove directors OE
    CIF 1726 - Ownership of voting rights - 75% or more OE
  • 834
    HAMSARD 3795 LIMITED - 2024-11-26
    icon of address16-18 Middlesex Street Middlesex Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-09 ~ 2024-11-05
    CIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ 2024-11-05
    CIF 1727 - Right to appoint or remove directors OE
    CIF 1727 - Ownership of voting rights - 75% or more OE
    CIF 1727 - Ownership of shares – 75% or more OE
  • 835
    HAMSARD 3792 LIMITED - 2024-11-26
    icon of address16-18 Middlesex Street, Middlesex Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2024-09-05 ~ 2024-11-05
    CIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ 2024-11-05
    CIF 1737 - Ownership of voting rights - 75% or more OE
    CIF 1737 - Ownership of shares – 75% or more OE
    CIF 1737 - Right to appoint or remove directors OE
  • 836
    HAMSARD 3701 LIMITED - 2023-02-17
    icon of address2 Babmaes Street, London, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2022-11-15 ~ 2023-02-17
    CIF 340 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ 2023-02-17
    CIF 1964 - Right to appoint or remove directors OE
    CIF 1964 - Ownership of shares – 75% or more OE
    CIF 1964 - Ownership of voting rights - 75% or more OE
  • 837
    HAMSARD 3700 LIMITED - 2023-02-17
    icon of address2 Babmaes Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-15 ~ 2023-02-17
    CIF 341 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ 2023-02-17
    CIF 1965 - Ownership of voting rights - 75% or more OE
    CIF 1965 - Right to appoint or remove directors OE
    CIF 1965 - Ownership of shares – 75% or more OE
  • 838
    THINK LOANS AND MORTGAGES LIMITED - 2015-12-10
    FRIENDLY LOANS LIMITED - 2008-12-22
    icon of addressWhite Collar Factory, 1 Old Street Yard, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-06-11 ~ 2003-08-12
    CIF 1102 - Director → ME
  • 839
    HAMSARD 2045 LIMITED - 1999-08-25
    icon of addressC/o Isg Plc, Aldgate House, 33 Aldgate High Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-07-02 ~ 1999-09-14
    CIF 1581 - Director → ME
  • 840
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2011-06-27 ~ 2025-09-18
    CIF 174 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 2079 - Ownership of shares – 75% or more OE
  • 841
    HAMSARD 3644 LIMITED - 2021-10-22
    icon of addressCounty Gates, Ashton Road, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2021-06-29 ~ 2021-10-22
    CIF 396 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ 2021-12-15
    CIF 2022 - Ownership of shares – 75% or more OE
    CIF 2022 - Right to appoint or remove directors OE
    CIF 2022 - Ownership of voting rights - 75% or more OE
  • 842
    HAMSARD 3272 LIMITED - 2012-05-28
    icon of addressDuff & Phelps, 35 Newhall Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-21 ~ 2012-02-29
    CIF 1597 - Director → ME
  • 843
    HAMSARD 3274 LIMITED - 2012-05-01
    icon of addressSquire Patton Boggs (uk) Llp, Rutland House, 148 Edmund Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-21 ~ 2012-05-01
    CIF 1599 - Director → ME
  • 844
    INVESTBX 1 LIMITED - 2007-03-15
    icon of addressMazars Llp, 45 Church Street, Birmingham, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-04-07 ~ 2007-03-14
    CIF 905 - Director → ME
  • 845
    HAMSARD 2174 LIMITED - 2000-04-06
    icon of address10 Fenchurch Avenue, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-04-05 ~ 2000-04-13
    CIF 1245 - Nominee Director → ME
  • 846
    INVOTEC GROUP LIMITED - 2007-04-26
    HAMSARD 2305 LIMITED - 2001-07-19
    icon of addressThanet Way, Whitstable, Kent
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-03-16 ~ 2001-08-30
    CIF 1550 - Director → ME
  • 847
    HAMSARD 2123 LIMITED - 2000-10-09
    icon of addressSika House, Miller Street, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-22 ~ 2000-10-25
    CIF 1251 - Nominee Director → ME
  • 848
    HAMSARD 3408 LIMITED - 2016-09-09
    icon of address24-28 Bloomsbury Way, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-06-20 ~ 2016-09-07
    CIF 318 - Director → ME
  • 849
    HAMSARD 3409 LIMITED - 2016-09-09
    icon of address24-28 Bloomsbury Way, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-20 ~ 2016-09-07
    CIF 319 - Director → ME
  • 850
    HAMSARD 3410 LIMITED - 2016-09-09
    icon of address24-28 Bloomsbury Way, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-20 ~ 2016-09-07
    CIF 320 - Director → ME
  • 851
    HAMSARD 2482 LIMITED - 2002-04-03
    HARDMAN NOMINEE 1 LIMITED - 2003-10-27
    icon of addressC/o Allied London, Suite 1, Bonded Warehouse, 18 Lower Byrom Street, Manchester, Greater Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2002-01-25 ~ 2002-04-04
    CIF 1392 - Nominee Director → ME
  • 852
    HAMSARD 3426 LIMITED - 2017-03-01
    icon of address30 St. John Street, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-07-27 ~ 2017-02-24
    CIF 314 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ 2017-02-24
    CIF 1950 - Ownership of voting rights - 75% or more OE
    CIF 1950 - Ownership of shares – 75% or more OE
  • 853
    icon of address16 West Borough, Wimborne, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-20 ~ 2010-07-19
    CIF 1157 - Director → ME
  • 854
    icon of addressMha Birmingham Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    49,555 GBP2024-11-30
    Officer
    icon of calendar 2008-12-23 ~ 2008-12-23
    CIF 614 - Director → ME
  • 855
    IT'S FRESH EUROPE LIMITED - 2011-03-01
    HAMSARD 3133 LIMITED - 2009-02-18
    icon of address19d Cobbett Road, Burntwood Business Park, Burntwood, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -1,987,047 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2008-07-30 ~ 2009-05-06
    CIF 644 - Director → ME
  • 856
    HAMSARD 2790 LIMITED - 2005-08-25
    icon of address240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-30 ~ 2005-03-31
    CIF 939 - Nominee Director → ME
  • 857
    LUVENIS LIMITED - 2011-05-05
    HAMSARD 3235 LIMITED - 2011-04-27
    icon of addressSquire Sanders Hammonds (ref: Simon Owen), 7 Devonshire Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-17 ~ 2011-04-21
    CIF 1120 - Director → ME
  • 858
    IVECO FORD TRUCK PENSION TRUSTEE LIMITED - 2003-07-15
    HAMSARD ONE THOUSAND AND SIX LIMITED - 1995-07-31
    icon of addressSecond And Third Floors, Phoenix House Phoenix Business Park, Christopher Martin Road, Basildon, Essex, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 1994-12-06 ~ 1995-07-20
    CIF 1322 - Nominee Director → ME
  • 859
    icon of address4th Floor Cannon Place, 78 Cannon Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2001-07-18 ~ 2001-07-18
    CIF 1509 - Director → ME
  • 860
    JACINTH PENSION TRUSTEES LIMITED - 2008-03-04
    icon of addressEmerald House 20-22 Anchor Road, Aldridge, Walsall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-14 ~ 2008-02-21
    CIF 675 - Director → ME
  • 861
    HAMSARD 3304 LIMITED - 2013-06-28
    icon of addressSalmon Fields Salmon Fields, Royton, Oldham, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,000 GBP2024-03-31
    Officer
    icon of calendar 2013-02-18 ~ 2013-04-09
    CIF 491 - Director → ME
  • 862
    HAMSARD 3360 LIMITED - 2015-08-05
    icon of addressSalmon Fields Salmon Fields, Royton, Oldham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,000 GBP2024-03-31
    Officer
    icon of calendar 2015-02-02 ~ 2015-04-20
    CIF 149 - Director → ME
  • 863
    HAMSARD 3305 LIMITED - 2013-06-28
    icon of addressSalmon Fields Salmon Fields, Royton, Oldham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -0 GBP2024-03-31
    Officer
    icon of calendar 2013-03-07 ~ 2013-03-15
    CIF 489 - Director → ME
  • 864
    HAMSARD 3306 LIMITED - 2013-06-28
    icon of addressSalmon Fields Salmon Fields, Royton, Oldham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    11,000 GBP2024-03-31
    Officer
    icon of calendar 2013-03-07 ~ 2013-03-15
    CIF 490 - Director → ME
  • 865
    JD PLASTICS & ROOFLINES (HOLDINGS) LIMITED - 2014-11-27
    HAMSARD 3098 LIMITED - 2008-05-07
    icon of addressUnit 4 Maple Way, Aycliffe Business Park, Newton Aycliffe, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-27 ~ 2008-03-25
    CIF 691 - Director → ME
  • 866
    SHROPSHIRE ESTATES LIMITED - 2003-09-25
    JENNINGS ESTATES LIMITED - 2003-06-11
    icon of addressOffice 14 Harborough Innovation Centre, Airfield Business Park, Market Harborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    7,956,637 GBP2024-09-30
    Officer
    icon of calendar 2001-11-28 ~ 2002-09-27
    CIF 1473 - Director → ME
  • 867
    HAMSARD 3631 LIMITED - 2021-05-27
    icon of addressUnit 5 Royal Mills, 17 Redhill Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    173,287 GBP2024-05-31
    Officer
    icon of calendar 2021-02-26 ~ 2021-05-27
    CIF 410 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ 2021-05-27
    CIF 2034 - Ownership of voting rights - 75% or more OE
    CIF 2034 - Right to appoint or remove directors OE
    CIF 2034 - Ownership of shares – 75% or more OE
  • 868
    HAMSARD 2430 LIMITED - 2002-02-07
    icon of address4th Floor Norwich House, Savile Street, Hull
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-08 ~ 2002-01-18
    CIF 1480 - Director → ME
  • 869
    HAMSARD 3445 LIMITED - 2017-12-11
    ARUM HOLDINGS (JWL) LIMITED - 2025-03-11
    icon of addressEq, 4th Floor, 111 Victoria Street, Bristol, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-03-16 ~ 2017-07-24
    CIF 287 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ 2017-07-24
    CIF 1923 - Ownership of shares – 75% or more OE
    CIF 1923 - Ownership of voting rights - 75% or more OE
    CIF 1923 - Right to appoint or remove directors OE
  • 870
    K3 FDS LIMITED - 2011-08-19
    icon of addressBaltimore House, 50 Kansas Avenue, Salford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-18 ~ 2011-08-25
    CIF 1627 - Director → ME
  • 871
    icon of address10 St. Giles Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-26 ~ 2007-06-05
    CIF 816 - Director → ME
  • 872
    icon of address10 St. Giles Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-07-26 ~ 2007-06-05
    CIF 815 - Director → ME
  • 873
    icon of address2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -41,688 GBP2021-11-30
    Officer
    icon of calendar 2011-11-09 ~ 2011-11-15
    CIF 1610 - Director → ME
  • 874
    icon of address12 Lion & Lamb Yard, Farnham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-14 ~ 2011-06-30
    CIF 1640 - Director → ME
  • 875
    icon of address3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,000 GBP2024-12-31
    Officer
    icon of calendar 2009-12-01 ~ 2009-12-07
    CIF 1186 - Director → ME
  • 876
    HAMSARD 2595 LIMITED - 2015-01-09
    icon of addressKpmg Llp 8, Princes Parade, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-24 ~ 2003-02-17
    CIF 1339 - Nominee Director → ME
  • 877
    HAMSARD 3321 LIMITED - 2014-01-14
    BIPB GROUP LIMITED - 2015-09-08
    icon of addressOne Canada Square, Canary Wharf, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -13,422 GBP2024-12-31
    Officer
    icon of calendar 2013-09-10 ~ 2013-12-19
    CIF 479 - Director → ME
  • 878
    KEYSTONE LAW GROUP LIMITED - 2017-11-13
    HAMSARD 3337 LIMITED - 2014-10-30
    icon of address48 Chancery Lane, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2014-05-13 ~ 2014-08-06
    CIF 462 - Director → ME
  • 879
    icon of addressChurchfield House, 36 Vicar Street, Dudley, West Midlands, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    127 GBP2024-03-31
    Officer
    icon of calendar 2012-07-11 ~ 2012-07-26
    CIF 516 - Director → ME
  • 880
    HAMSARD 2136 LIMITED - 2000-04-06
    KIDS SAFETYNET.COM LIMITED - 2001-08-29
    icon of address77 School Lane, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-15 ~ 2001-10-12
    CIF 1248 - Nominee Director → ME
  • 881
    TRAFFIC SUPPORT MP LIMITED - 2008-02-01
    MOUCHEL TRAFFIC SUPPORT LIMITED - 2016-11-01
    TRAFFIC SUPPORT LIMITED - 2006-12-11
    HAMSARD 2186 LIMITED - 2000-07-14
    icon of address2nd Floor, Optimum House, Clippers Quay, Salford, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-05-19 ~ 2000-09-08
    CIF 1231 - Nominee Director → ME
  • 882
    HAMSARD 3150 LIMITED - 2009-01-28
    icon of addressTalbot House Unit 11, Perrywood Business Park, Honeycrock Lane, Redhill, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,134,974 GBP2024-12-31
    Officer
    icon of calendar 2008-12-22 ~ 2009-01-21
    CIF 617 - Director → ME
  • 883
    HARVARD MEDICAL DEVICES UK LIMITED - 2024-06-11
    icon of addressTalbot House Unit 11, Perrywood Business Park, Honeycrock Lane, Redhill, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,217,900 GBP2024-12-31
    Officer
    icon of calendar 2009-04-09 ~ 2009-04-24
    CIF 589 - Director → ME
  • 884
    icon of addressLongden And Cook Victoria Buildings, Silver Street, Bury, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    537 GBP2024-12-31
    Officer
    icon of calendar 2002-01-15 ~ 2002-03-18
    CIF 1451 - Director → ME
  • 885
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2005-06-09 ~ 2005-06-14
    CIF 892 - Director → ME
  • 886
    icon of addressSouth View, Yatts Road, Pickering, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-18 ~ 2011-04-19
    CIF 1668 - Director → ME
  • 887
    HAMSARD 3005 LIMITED - 2006-10-16
    KLEENEZE UK LIMITED - 2006-11-03
    icon of addressC/o Frp Advisory Llp, Derby House 12 Winckley Square, Preston
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-04-29 ~ 2006-10-13
    CIF 827 - Nominee Director → ME
  • 888
    WFEL HOLDINGS LIMITED - 2024-03-28
    HAMSARD 3013 LIMITED - 2007-03-08
    icon of addressKnds, Sir Richard Fairey Road, Stockport, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-29 ~ 2006-12-11
    CIF 828 - Nominee Director → ME
  • 889
    KOOTH PLC
    - now
    KOOTH LIMITED - 2020-08-24
    HAMSARD 3564 LIMITED - 2020-08-24
    icon of address5 Merchant Square, London, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2020-03-19 ~ 2020-08-06
    CIF 195 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ 2020-08-06
    CIF 1826 - Right to appoint or remove directors OE
    CIF 1826 - Ownership of voting rights - 75% or more OE
    CIF 1826 - Ownership of shares – 75% or more OE
  • 890
    HAMSARD 2838 LIMITED - 2005-09-27
    icon of address78 Lakes Lane, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-31 ~ 2005-09-23
    CIF 896 - Nominee Director → ME
  • 891
    HAMSARD 2955 LIMITED - 2006-01-11
    BOXWOOD LIMITED - 2015-06-18
    icon of address15 Canada Square, Canary Wharf, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-10-31 ~ 2005-12-13
    CIF 865 - Director → ME
  • 892
    icon of address124 Theobalds Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-10-26 ~ 2005-12-01
    CIF 952 - Director → ME
  • 893
    icon of addressTreviot House, 186-192 High Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,597,512 GBP2022-06-30
    Officer
    icon of calendar 2011-10-11 ~ 2011-10-18
    CIF 1616 - Director → ME
  • 894
    HAMSARD 2388 LIMITED - 2001-11-28
    icon of address3 Moons Park Burnt Meadow Road, Moons Moat North Industrial Estate, Redditch, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    7,586,812 GBP2024-12-31
    Officer
    icon of calendar 2001-10-18 ~ 2001-11-26
    CIF 1489 - Director → ME
  • 895
    HAMSARD ONE THOUSAND AND NINETY SIX LIMITED - 1998-07-21
    icon of address4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-25 ~ 1998-07-28
    CIF 1301 - Nominee Director → ME
  • 896
    HIGHWOOD CARE MANAGEMENT LIMITED - 2011-10-06
    icon of addressBuilding 6000 Langstone Road, Havant, England
    Active Corporate (5 parents)
    Equity (Company account)
    50 GBP2025-02-28
    Officer
    icon of calendar 2007-02-28 ~ 2007-03-09
    CIF 760 - Director → ME
  • 897
    icon of addressC/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    110,083 GBP2024-02-28
    Officer
    icon of calendar 2005-03-10 ~ 2005-03-22
    CIF 919 - Director → ME
  • 898
    HAMSARD 2255 LIMITED - 2001-02-15
    icon of address2 Michigan Avenue, Salford, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-13 ~ 2001-03-02
    CIF 1566 - Director → ME
  • 899
    HAMSARD 3764 LIMITED - 2024-07-31
    icon of address1 Great Tower Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-18 ~ 2024-07-22
    CIF 71 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ 2024-07-22
    CIF 1762 - Ownership of voting rights - 75% or more OE
    CIF 1762 - Right to appoint or remove directors OE
    CIF 1762 - Ownership of shares – 75% or more OE
  • 900
    HAMSARD 3618 LIMITED - 2021-03-05
    icon of addressUnit 11, Narborough Wood Park Desford Road, Enderby, Leicester, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    1,053,934 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2020-12-16 ~ 2021-03-04
    CIF 417 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ 2021-03-04
    CIF 2041 - Right to appoint or remove directors OE
    CIF 2041 - Ownership of shares – 75% or more OE
    CIF 2041 - Ownership of voting rights - 75% or more OE
  • 901
    HAMSARD 3617 LIMITED - 2021-03-05
    icon of addressUnit 11, Narborough Wood Park Desford Road, Enderby, Leicester, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    112 GBP2025-03-31
    Officer
    icon of calendar 2020-12-16 ~ 2021-03-04
    CIF 416 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ 2021-03-04
    CIF 2040 - Ownership of shares – 75% or more OE
    CIF 2040 - Ownership of voting rights - 75% or more OE
    CIF 2040 - Right to appoint or remove directors OE
  • 902
    icon of address2 Cavendish Square, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2010-02-12 ~ 2010-02-25
    CIF 1173 - Director → ME
  • 903
    icon of address242 Marylebone Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-12 ~ 2010-02-25
    CIF 1174 - Director → ME
  • 904
    icon of addressCivic Hall C/o Kieron Dennett 3rd Floor West, Calverley Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-07-22 ~ 2013-07-22
    CIF 482 - Director → ME
  • 905
    icon of addressPario Limited, Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-11 ~ 2008-02-04
    CIF 688 - Director → ME
  • 906
    icon of addressPario Limited, Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston
    Active Corporate (8 parents)
    Officer
    icon of calendar 2007-12-11 ~ 2008-02-04
    CIF 689 - Director → ME
  • 907
    HAMSARD 3423 LIMITED - 2017-01-03
    icon of address6 Beacon Way, Hull, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-27 ~ 2017-01-19
    CIF 312 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ 2017-01-19
    CIF 1948 - Ownership of shares – 75% or more OE
    CIF 1948 - Ownership of voting rights - 75% or more OE
  • 908
    icon of address5 Park Court, Pyrford Road, West Byfleet, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-15 ~ 2001-01-17
    CIF 1219 - Nominee Director → ME
  • 909
    icon of addressGrosvenor House, Basing View, Basingstoke, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,273,047 GBP2024-09-30
    Officer
    icon of calendar 2010-08-24 ~ 2010-09-09
    CIF 1145 - Director → ME
  • 910
    HAMSARD 3479 LIMITED - 2018-03-21
    icon of address1 Fore Street Avenue, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-12-14 ~ 2018-05-01
    CIF 267 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ 2018-05-01
    CIF 1903 - Ownership of shares – 75% or more OE
    CIF 1903 - Ownership of voting rights - 75% or more OE
    CIF 1903 - Right to appoint or remove directors OE
  • 911
    icon of addressUnit 5 Lawford Heath Industrial Estate, Lawford Heath Lane Lawford Heath, Rugby, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-15 ~ 2011-07-26
    CIF 1632 - Director → ME
  • 912
    icon of addressSkyjack Uk Ltd, Unit 1 Maes-y-clawdd, Maesbury Road Industrial Est, Oswestry, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-02 ~ 2008-06-12
    CIF 648 - Director → ME
  • 913
    icon of addressNew Derwent House, 69-73 Theobald's Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-06-30
    Officer
    icon of calendar 2007-06-27 ~ 2007-07-20
    CIF 722 - Director → ME
  • 914
    HAMSARD 2218 LIMITED - 2000-12-13
    OFFICE2OFFICE LIMITED - 2018-09-17
    OFFICE2OFFICE PLC - 2014-10-24
    icon of address15 Canada Square, London
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2000-10-04 ~ 2000-12-20
    CIF 1228 - Nominee Director → ME
  • 915
    HAMSARD 3691 LIMITED - 2022-10-21
    icon of address30 St. John Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-07-05 ~ 2022-10-21
    CIF 356 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ 2022-10-21
    CIF 1980 - Ownership of voting rights - 75% or more OE
    CIF 1980 - Right to appoint or remove directors OE
    CIF 1980 - Ownership of shares – 75% or more OE
  • 916
    HAMSARD 3686 LIMITED - 2022-10-21
    icon of address30 St. John Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-22 ~ 2022-10-21
    CIF 365 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ 2022-10-21
    CIF 1989 - Ownership of voting rights - 75% or more OE
    CIF 1989 - Ownership of shares – 75% or more OE
    CIF 1989 - Right to appoint or remove directors OE
  • 917
    HAMSARD 3688 LIMITED - 2022-10-21
    icon of address30 St. John Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-05 ~ 2022-10-21
    CIF 357 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ 2022-10-21
    CIF 1981 - Ownership of shares – 75% or more OE
    CIF 1981 - Right to appoint or remove directors OE
    CIF 1981 - Ownership of voting rights - 75% or more OE
  • 918
    icon of address231 Higher Lane, Lymm, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -76,070 GBP2024-03-31
    Officer
    icon of calendar 2011-12-16 ~ 2011-12-16
    CIF 1601 - Director → ME
  • 919
    icon of address231 Higher Lane, Lymm, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -42,652 GBP2024-03-31
    Officer
    icon of calendar 2011-12-16 ~ 2011-12-16
    CIF 1603 - Director → ME
  • 920
    icon of address231 Higher Lane, Lymm, Cheshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    496,037 GBP2024-03-31
    Officer
    icon of calendar 2011-12-16 ~ 2011-12-16
    CIF 1600 - Director → ME
  • 921
    icon of address231 Higher Lane, Lymm, England
    Active Corporate (4 parents)
    Equity (Company account)
    -125,467 GBP2024-03-31
    Officer
    icon of calendar 2011-12-16 ~ 2011-12-16
    CIF 1602 - Director → ME
  • 922
    HAMSARD 2677 LIMITED - 2004-01-07
    icon of addressFindel House, Gregory Street, Hyde, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-09 ~ 2004-01-06
    CIF 1065 - Nominee Director → ME
  • 923
    icon of addressSquire Sanders Hammonds (ref: T Stead), 7 Devonshire Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-07 ~ 2011-06-08
    CIF 1642 - Director → ME
  • 924
    FIREBIRD INVESTMENTS LIMITED - 2001-01-26
    BRECON TELECOMMUNICATIONS LIMITED - 2000-12-08
    icon of address35 Long Street, Bulkington, Bedworth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -212,162 GBP2020-12-31
    Officer
    icon of calendar 2000-10-16 ~ 2000-12-18
    CIF 1569 - Director → ME
  • 925
    REGIS (NATIONWIDE) HOLDINGS LIMITED - 2019-10-01
    HAMSARD 2531 LIMITED - 2002-11-01
    icon of address16-18 Warrior Square, Southend-on-sea, Essex, England
    Active Corporate (4 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2,100 GBP2020-03-31
    Officer
    icon of calendar 2002-05-13 ~ 2002-10-10
    CIF 1374 - Nominee Director → ME
  • 926
    REGIS GROUP NO. 1 LIMITED - 2018-01-09
    HAMSARD 2539 LIMITED - 2002-11-01
    icon of address16-18 Warrior Square, Southend-on-sea, Essex, England
    Active Corporate (5 parents, 19 offsprings)
    Equity (Company account)
    -6,663,703 GBP2020-03-31
    Officer
    icon of calendar 2002-05-13 ~ 2002-10-10
    CIF 1371 - Nominee Director → ME
  • 927
    HAMSARD 3643 LIMITED - 2021-11-16
    icon of address1 Mercer Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,315,206 GBP2024-12-31
    Officer
    icon of calendar 2021-06-29 ~ 2021-11-16
    CIF 398 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ 2021-11-16
    CIF 2020 - Right to appoint or remove directors OE
    CIF 2020 - Ownership of shares – 75% or more OE
    CIF 2020 - Ownership of voting rights - 75% or more OE
  • 928
    HAMSARD 3565 LIMITED - 2020-06-25
    icon of address3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-03-19 ~ 2020-06-22
    CIF 193 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ 2020-06-22
    CIF 1824 - Right to appoint or remove directors OE
    CIF 1824 - Ownership of shares – 75% or more OE
    CIF 1824 - Ownership of voting rights - 75% or more OE
  • 929
    AIM PLUS RECRUITMENT LIMITED - 2009-09-28
    icon of addressFirst Floor, Mulberry House Parkland Square, 750 Capability Green, Luton, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,000 GBP2025-01-03
    Officer
    icon of calendar 2009-09-15 ~ 2009-09-15
    CIF 558 - Director → ME
  • 930
    icon of address1 Hospital Road, Haddington, East Lothian
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    101,522 GBP2024-09-30
    Officer
    icon of calendar 2010-07-22 ~ 2010-07-23
    CIF 1152 - Director → ME
  • 931
    JAMIE WALLER LIMITED - 2024-01-12
    HAMSARD 3397 LIMITED - 2016-05-19
    icon of addressC/o Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -1,003,981 GBP2024-07-31
    Officer
    icon of calendar 2016-02-24 ~ 2016-05-18
    CIF 119 - Director → ME
  • 932
    GOLDTIDE LIMITED - 2018-09-19
    icon of addressOne, Connaught Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-03 ~ 2018-06-19
    CIF 1214 - Secretary → ME
  • 933
    icon of address12th Floor Basilica, 2 King Charles Street, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-20 ~ 2012-06-27
    CIF 521 - Director → ME
  • 934
    icon of addressUnit 5 Lawford Heath Industrial Estate, Lawford Heath Lane Lawford Heath, Rugby, Warwickshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-07-18 ~ 2011-07-26
    CIF 1631 - Director → ME
  • 935
    HAMSARD 3693 LIMITED - 2022-11-15
    icon of address18 Albemarle Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-08-05 ~ 2022-12-21
    CIF 353 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ 2022-12-21
    CIF 1977 - Ownership of shares – 75% or more OE
    CIF 1977 - Ownership of voting rights - 75% or more OE
    CIF 1977 - Right to appoint or remove directors OE
  • 936
    HAMSARD 3279 LIMITED - 2012-04-13
    icon of address96 Kensington High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-29 ~ 2012-04-17
    CIF 541 - Director → ME
  • 937
    HAMSARD 3431 LIMITED - 2019-04-11
    icon of address172 Lord Street, Southport, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2016-12-12 ~ 2017-04-06
    CIF 303 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ 2017-04-06
    CIF 1939 - Ownership of voting rights - 75% or more OE
    CIF 1939 - Ownership of shares – 75% or more OE
  • 938
    HAMSARD 3432 LIMITED - 2019-04-11
    icon of address172 Lord Street, Southport, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,957 GBP2024-05-31
    Officer
    icon of calendar 2016-12-12 ~ 2017-04-06
    CIF 304 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ 2017-04-06
    CIF 1940 - Ownership of voting rights - 75% or more OE
    CIF 1940 - Ownership of shares – 75% or more OE
  • 939
    icon of addressLeylands Farm Nobs Crook, Colden Common, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-03 ~ 2009-03-03
    CIF 600 - Director → ME
  • 940
    HAMSARD 2316 LIMITED - 2001-07-03
    icon of addressKpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-11 ~ 2001-07-09
    CIF 1533 - Director → ME
  • 941
    icon of addressSurrey Research Park, Guildford, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-23 ~ 2002-09-30
    CIF 1412 - Director → ME
  • 942
    HAMSARD 3011 LIMITED - 2006-12-06
    icon of addressC/o M2 Digital Limited, Po Box 2000, 380 Chester Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-29 ~ 2006-09-15
    CIF 825 - Nominee Director → ME
  • 943
    RAM TRACKING TOPCO LIMITED - 2023-12-06
    HAMSARD 3547 LIMITED - 2020-07-07
    icon of addressCharnham Park, Herongate, Hungerford, Berkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-23 ~ 2020-02-03
    CIF 207 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ 2020-02-03
    CIF 1843 - Ownership of voting rights - 75% or more OE
    CIF 1843 - Right to appoint or remove directors OE
    CIF 1843 - Ownership of shares – 75% or more OE
  • 944
    LOUSADA (ST ALBANS) LIMITED - 2016-05-01
    icon of addressBrooklands Farm Pepperbox Lane, Bramley, Guildford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,499 GBP2023-12-31
    Officer
    icon of calendar 2011-10-18 ~ 2011-10-20
    CIF 1614 - Director → ME
  • 945
    MANCHESTER AIRPORT PROPERTY DEVELOPMENTS LIMITED - 2010-02-17
    MANCHESTER AIRPORT GROUP DEVELOPMENTS LIMITED - 2010-01-22
    icon of address4th Floor, Olympic House Manchester Airport, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-11-26 ~ 2009-12-18
    CIF 1190 - Director → ME
  • 946
    icon of address4th Floor, Olympic House Manchester Airport, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-11-26 ~ 2009-12-18
    CIF 1188 - Director → ME
  • 947
    icon of address4th Floor, Olympic House Manchester Airport, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-11-26 ~ 2009-12-18
    CIF 1194 - Director → ME
  • 948
    icon of address4th Floor, Olympic House Manchester Airport, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-11-26 ~ 2009-12-18
    CIF 1189 - Director → ME
  • 949
    icon of address4th Floor, Olympic House Manchester Airport, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-11-26 ~ 2009-12-18
    CIF 1187 - Director → ME
  • 950
    HAMSARD 3411 LIMITED - 2016-07-15
    icon of addressUnit 5 Royal Mill, 17 Redhill Street, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    49 GBP2024-05-31
    Officer
    icon of calendar 2016-06-20 ~ 2016-08-31
    CIF 316 - Director → ME
  • 951
    HAMSARD 3632 LIMITED - 2021-05-27
    icon of addressUnit 5 Royal Mills, 17 Redhill Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,718,346 GBP2024-05-31
    Officer
    icon of calendar 2021-02-26 ~ 2021-05-27
    CIF 411 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ 2021-05-27
    CIF 2035 - Right to appoint or remove directors OE
    CIF 2035 - Ownership of shares – 75% or more OE
    CIF 2035 - Ownership of voting rights - 75% or more OE
  • 952
    icon of addressUnit 5 Royal Mill, 17 Redhill Street, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2013-12-03 ~ 2014-08-27
    CIF 476 - Director → ME
  • 953
    MANCHESTER LIFE LIMITED - 2016-05-18
    icon of addressUnit 5, Royal Mills, Redhill Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    273,991 GBP2024-05-31
    Officer
    icon of calendar 2013-12-03 ~ 2016-05-18
    CIF 168 - Director → ME
  • 954
    HAMSARD 3452 LIMITED - 2017-10-10
    MANCHESTER LIFE DEVELOPMENT COMPANY 3 LIMITED - 2019-05-30
    icon of address5 Royal Mill, 17 Redhill Street, Manchester, England
    Dissolved Corporate (7 parents)
    Profit/Loss (Company account)
    -142,057 GBP2022-04-01 ~ 2023-05-31
    Officer
    icon of calendar 2017-03-16 ~ 2018-01-15
    CIF 294 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ 2018-01-15
    CIF 1930 - Ownership of shares – 75% or more OE
    CIF 1930 - Ownership of voting rights - 75% or more OE
    CIF 1930 - Right to appoint or remove directors OE
  • 955
    HAMSARD 3666 LIMITED - 2022-05-18
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2022-02-25 ~ 2022-04-27
    CIF 379 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ 2022-04-27
    CIF 2003 - Ownership of shares – 75% or more OE
    CIF 2003 - Ownership of voting rights - 75% or more OE
    CIF 2003 - Right to appoint or remove directors OE
  • 956
    HAMSARD 2515 LIMITED - 2002-06-26
    icon of addressThe Priory Thremhall Park, Start Hill, Bishop's Stortford, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    6,310,814 GBP2024-06-30
    Officer
    icon of calendar 2002-04-10 ~ 2002-06-27
    CIF 1382 - Nominee Director → ME
  • 957
    HAMSARD 2814 LIMITED - 2005-05-23
    icon of addressNyse Euronext Cannonbridge House, 1 Cousin Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-01 ~ 2005-06-14
    CIF 923 - Nominee Director → ME
  • 958
    HAMSARD 3282 LIMITED - 2012-05-10
    icon of address1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-21 ~ 2012-05-16
    CIF 533 - Director → ME
  • 959
    MARSTON BIDCO LIMITED - 2016-10-13
    HAMSARD 3283 LIMITED - 2012-05-10
    icon of address12th Floor One America Square, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2012-03-21 ~ 2012-05-16
    CIF 534 - Director → ME
  • 960
    HAMSARD 3281 LIMITED - 2012-05-10
    icon of address1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-21 ~ 2012-05-16
    CIF 532 - Director → ME
  • 961
    icon of address1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-06 ~ 2013-02-28
    CIF 492 - Director → ME
  • 962
    HAMSARD 3734 LIMITED - 2024-04-09
    icon of addressBush House, Second Floor North West Wing, Aldwych, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-19 ~ 2024-04-09
    CIF 101 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ 2024-04-09
    CIF 1792 - Right to appoint or remove directors OE
    CIF 1792 - Ownership of shares – 75% or more OE
    CIF 1792 - Ownership of voting rights - 75% or more OE
  • 963
    HAMSARD 3733 LIMITED - 2024-03-04
    icon of addressBush House, North West Wing, Aldwych, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-20 ~ 2024-03-01
    CIF 96 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ 2024-03-01
    CIF 1787 - Ownership of voting rights - 75% or more OE
    CIF 1787 - Ownership of shares – 75% or more OE
    CIF 1787 - Right to appoint or remove directors OE
  • 964
    MASSA DATA INSTALLATIONS LIMITED - 2003-12-11
    MASSA DATA INSTALLATION LIMITED - 2004-06-10
    icon of address17 Graham Road, Bicester, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2003-10-21 ~ 2003-10-22
    CIF 1040 - Director → ME
  • 965
    HAMSARD 2792 LIMITED - 2005-03-10
    HAMSARD 2792 LIMITED - 2012-08-01
    ARLEN ELECTRICAL LIMITED - 2012-05-30
    icon of addressBuilding E Stafford Park 1, Stafford Park, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2004-12-30 ~ 2005-02-28
    CIF 937 - Nominee Director → ME
  • 966
    icon of addressSuite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-12 ~ 2010-11-22
    CIF 1128 - Director → ME
  • 967
    EXTRA STARBUCKS MSA OPERATIONS LIMITED - 2009-08-25
    EXTRA MCDONALDS MARKS AND SPENCER STARBUCKS MSA OPERATIONS LIMITED - 2010-08-11
    icon of addressPeterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-05 ~ 2008-02-29
    CIF 679 - Director → ME
  • 968
    HAMSARD 3451 LIMITED - 2017-10-26
    icon of address4th Floor, Heathrow Approach, 470 London Road, Slough, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-03-16 ~ 2017-09-08
    CIF 293 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ 2017-09-08
    CIF 1929 - Right to appoint or remove directors OE
    CIF 1929 - Ownership of shares – 75% or more OE
    CIF 1929 - Ownership of voting rights - 75% or more OE
  • 969
    icon of addressLodge Way House Lodge Way, Harlestone Road, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-14 ~ 2008-03-12
    CIF 720 - Director → ME
  • 970
    HAMSARD 2487 LIMITED - 2002-05-13
    icon of addressAn Agency Called, England Ltd, England Ltd, 14th/15th Floor Whitehall Waterfront 2 Riverside Way, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-01-25 ~ 2002-04-23
    CIF 1397 - Nominee Director → ME
  • 971
    HAMSARD 3726 LIMITED - 2024-01-05
    icon of address26-27 Capitol Park, Capitol Way, Colindale, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2023-09-26 ~ 2023-11-23
    CIF 107 - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ 2023-11-23
    CIF 1798 - Ownership of voting rights - 75% or more OE
    CIF 1798 - Right to appoint or remove directors OE
    CIF 1798 - Ownership of shares – 75% or more OE
  • 972
    icon of address1 Maidenbower Office Park, Balcombe Road Maidenbower, Crawley, West Sussex, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2009-06-05 ~ 2009-06-05
    CIF 577 - Director → ME
  • 973
    icon of address1 Maidenbower Office Park, Balcombe Road, Crawley, West Sussex, Uk
    Dissolved Corporate
    Officer
    icon of calendar 2008-02-15 ~ 2008-02-27
    CIF 674 - Director → ME
  • 974
    icon of addressSquire Sanders (uk) Llp (ref: Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2012-07-13 ~ 2012-07-27
    CIF 515 - Director → ME
  • 975
    HAMSARD 2542 LIMITED - 2002-09-20
    icon of addressProgression House Turnhams Green Park, Pincents Lane Tilehurst, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-15 ~ 2002-08-22
    CIF 1359 - Nominee Director → ME
  • 976
    MEXICHEM INDUSTRIAL HFC TRADING LIMITED - 2014-06-19
    HAMSARD 3332 LIMITED - 2014-06-19
    icon of addressC/o Mexichem Uk Limited, The Heath Business & Technical Park, Runcorn, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-06 ~ 2014-06-20
    CIF 469 - Director → ME
  • 977
    MEXICHEM MEDICAL HFC TRADING LIMITED - 2014-06-19
    HAMSARD 3334 LIMITED - 2014-06-19
    icon of addressC/o Medichem Uk Limited, The Heath Business & Technical Park, Runcorn, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-07 ~ 2014-06-20
    CIF 468 - Director → ME
  • 978
    HAMSARD ONE THOUSAND AND EIGHTY TWO LIMITED - 1998-05-11
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1998-04-29 ~ 1998-05-11
    CIF 1590 - Director → ME
  • 979
    HAMSARD 3256 LIMITED - 2012-05-11
    icon of address51 Downing Street, Smethwick, West Midlands
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2011-05-31 ~ 2011-11-18
    CIF 1653 - Director → ME
  • 980
    icon of address65 Leadenhall Street, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -99,731 GBP2024-03-31
    Officer
    icon of calendar 2003-11-13 ~ 2003-12-09
    CIF 1038 - Director → ME
  • 981
    icon of address86 To 90 Paul Street, London, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,109 GBP2024-01-31
    Officer
    icon of calendar 2007-01-03 ~ 2007-01-03
    CIF 770 - Director → ME
  • 982
    HAMSARD 2767 LIMITED - 2005-01-14
    icon of addressCampbell Road, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-08 ~ 2004-12-03
    CIF 958 - Nominee Director → ME
  • 983
    HAMSARD 2678 LIMITED - 2004-02-24
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-25 ~ 2004-02-17
    CIF 1056 - Nominee Director → ME
  • 984
    HAMSARD 3277 LIMITED - 2012-04-25
    icon of address51 Downing Street, Smethwick, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-02-24 ~ 2012-05-04
    CIF 547 - Director → ME
  • 985
    icon of addressMarshall House, Huddersfield Road, Elland, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-24 ~ 2011-07-13
    CIF 1636 - Director → ME
  • 986
    icon of addressMillennium Point, Curzon Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-24 ~ 2003-10-27
    CIF 1039 - Director → ME
  • 987
    icon of addressKpmg Llp Po Box 695, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-05 ~ 2009-02-09
    CIF 607 - Director → ME
  • 988
    MARSHALLS CARBIDE LIMITED - 2018-12-20
    HAMSARD 3358 LIMITED - 2015-03-17
    icon of addressRsm Fifth Floor Central Square, 29 Wellington Street, Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-02-02 ~ 2015-03-16
    CIF 148 - Director → ME
  • 989
    icon of address40a Station Road, Upminster, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-20 ~ 2007-07-06
    CIF 725 - Director → ME
  • 990
    HAMSARD 3480 LIMITED - 2018-04-20
    icon of address5th Floor, Muro, India Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-14 ~ 2018-04-17
    CIF 265 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ 2018-04-17
    CIF 1901 - Ownership of shares – 75% or more OE
    CIF 1901 - Right to appoint or remove directors OE
    CIF 1901 - Ownership of voting rights - 75% or more OE
  • 991
    HAMSARD 3481 LIMITED - 2018-04-20
    icon of address5th Floor, Muro, India Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-14 ~ 2018-04-17
    CIF 266 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ 2018-04-17
    CIF 1902 - Ownership of voting rights - 75% or more OE
    CIF 1902 - Ownership of shares – 75% or more OE
    CIF 1902 - Right to appoint or remove directors OE
  • 992
    HAMSARD 3482 LIMITED - 2018-04-20
    icon of address5th Floor, Muro, India Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-14 ~ 2018-04-17
    CIF 260 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ 2018-04-17
    CIF 1896 - Right to appoint or remove directors OE
    CIF 1896 - Ownership of voting rights - 75% or more OE
    CIF 1896 - Ownership of shares – 75% or more OE
  • 993
    icon of address34 New Cavendish Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-28 ~ 2011-01-28
    CIF 1683 - Director → ME
  • 994
    HAMSARD 3725 LIMITED - 2024-01-05
    icon of address26-27 Capitol Park, Capitol Way, Colindale, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2023-09-28 ~ 2023-11-23
    CIF 106 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ 2023-11-23
    CIF 1797 - Right to appoint or remove directors OE
    CIF 1797 - Ownership of voting rights - 75% or more OE
    CIF 1797 - Ownership of shares – 75% or more OE
  • 995
    icon of addressFour Kingdom Street, Paddington, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2007-03-05 ~ 2007-04-02
    CIF 757 - Director → ME
  • 996
    HAMSARD 3503 LIMITED - 2018-09-25
    icon of addressPure Offices, Suites 136 And 137 Lake View Drive, Annesley, Nottingham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-06-20 ~ 2018-09-25
    CIF 246 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ 2018-09-25
    CIF 1882 - Right to appoint or remove directors OE
    CIF 1882 - Ownership of voting rights - 75% or more OE
    CIF 1882 - Ownership of shares – 75% or more OE
  • 997
    PIRTEK (MK) LIMITED - 2012-06-26
    icon of addressUnit 95 Caxton Court Garamonde Drive, Wymbush, Milton Keynes, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    172,783 GBP2025-01-31
    Officer
    icon of calendar 2012-01-04 ~ 2012-01-04
    CIF 552 - Director → ME
  • 998
    icon of addressChase House, 4 Mandarin Road, Houghton Le Spring, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,000 GBP2024-12-31
    Officer
    icon of calendar 2004-03-23 ~ 2004-03-23
    CIF 997 - Director → ME
  • 999
    HAMSARD 2762 LIMITED - 2005-02-01
    icon of addressStation House, Midland Drive, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-06 ~ 2004-12-10
    CIF 964 - Director → ME
  • 1000
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-06-16 ~ 2003-07-21
    CIF 1070 - Director → ME
  • 1001
    icon of addressThe Media Centre, 7 Northumberland Street, Huddersfield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    401,457 GBP2017-09-30
    Officer
    icon of calendar 2009-08-20 ~ 2009-08-28
    CIF 566 - Director → ME
  • 1002
    MONEX INTERNATIONAL MARKETS LIMITED - 2025-08-08
    MONEX EUROPE HOLDINGS LIMITED - 2025-07-23
    icon of address3rd Floor, 1 Bartholomew Lane, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2012-05-31 ~ 2012-06-06
    CIF 524 - Director → ME
  • 1003
    THINK CAFE LIMITED - 2021-03-19
    icon of addressBlue Tower, Mediacityuk, Salford Quays, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-07-03 ~ 2007-07-05
    CIF 721 - Director → ME
  • 1004
    icon of addressSquire Sanders Hammonds (ref : Sn3), 7 Devonshire Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-16 ~ 2011-09-19
    CIF 1622 - Director → ME
  • 1005
    HAMSARD 2081 LIMITED - 1999-11-29
    icon of address18 The Street, All Cannings, Devizes, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-08 ~ 1999-11-16
    CIF 1577 - Director → ME
  • 1006
    HAMSARD 3417 LIMITED - 2016-10-25
    icon of address25 Hornsby Square, Laindon, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-06-20 ~ 2016-10-25
    CIF 324 - Director → ME
  • 1007
    HAMSARD 2808 LIMITED - 2005-07-01
    icon of address25 Hornsby Square, Southfields Industrial Park, Laindon, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-03-01 ~ 2005-07-11
    CIF 926 - Nominee Director → ME
  • 1008
    icon of address25 Hornsby7 Square, Southfields Industrial Park, Laindon, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-15 ~ 2007-08-29
    CIF 716 - Director → ME
  • 1009
    HAMSARD 2094 LIMITED - 1999-12-15
    MATRIX PRIVATE EQUITY PARTNERS (G.P.) LIMITED - 2006-10-26
    GLE DEVELOPMENT CAPITAL (G.P.) LIMITED - 2004-04-05
    icon of addressOne, Vine Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-10 ~ 1999-12-14
    CIF 1574 - Director → ME
  • 1010
    HAMSARD 2497 LIMITED - 2002-05-24
    icon of addressCrane House Epsilon Terrace, West Road, Ipswich, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-25 ~ 2002-04-26
    CIF 1450 - Director → ME
  • 1011
    NATIONAL ENERGY INTERNATIONAL LIMITED - 2020-02-04
    HAMSARD 3535 LIMITED - 2018-12-06
    icon of addressFieldfisher Llp Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-11-29 ~ 2018-12-06
    CIF 222 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ 2018-12-06
    CIF 1858 - Ownership of shares – 75% or more OE
    CIF 1858 - Ownership of voting rights - 75% or more OE
    CIF 1858 - Right to appoint or remove directors OE
  • 1012
    HAMSARD 3108 LIMITED - 2008-05-12
    icon of addressNewlands, 8 Thorner Lane, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -524,446 GBP2024-02-17
    Officer
    icon of calendar 2008-02-18 ~ 2008-02-18
    CIF 673 - Director → ME
  • 1013
    HAMSARD 3461 LIMITED - 2017-11-02
    icon of address145 Leadenhall Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,827,625 GBP2024-12-31
    Officer
    icon of calendar 2017-07-31 ~ 2017-11-02
    CIF 278 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ 2017-11-02
    CIF 1914 - Ownership of voting rights - 75% or more OE
    CIF 1914 - Ownership of shares – 75% or more OE
  • 1014
    NUCLEUS COMMERCIAL FINANCE LIMITED - 2024-10-11
    icon of address120 Regent Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -110,433 GBP2024-03-31
    Officer
    icon of calendar 2011-10-31 ~ 2011-11-09
    CIF 1611 - Director → ME
  • 1015
    HAMSARD 3390 LIMITED - 2016-03-23
    icon of address135 Bishopsgate, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    714,353 GBP2023-12-31
    Officer
    icon of calendar 2015-12-04 ~ 2016-07-08
    CIF 129 - Director → ME
  • 1016
    WPP 2828 LTD. - 2018-01-15
    HAMSARD 2828 LIMITED - 2006-09-20
    icon of address26 Red Lion Square, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-05-31 ~ 2005-07-28
    CIF 894 - Nominee Director → ME
  • 1017
    BAGMOOR WIND LIMITED - 2007-07-06
    RED HOUSE WIND LIMITED - 2006-06-26
    WIND PROSPECT SERVICES LIMITED - 2013-04-26
    icon of addressChatsworth House, 33 Chatsworth Road, Worthing, West Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -278,395 GBP2020-12-31
    Officer
    icon of calendar 2004-03-19 ~ 2004-04-06
    CIF 1001 - Director → ME
  • 1018
    HAMSARD 2734 LIMITED - 2004-03-29
    icon of address30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-15 ~ 2004-03-26
    CIF 1004 - Nominee Director → ME
  • 1019
    icon of address1st Floor, County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    37,160,334 GBP2024-12-31
    Officer
    icon of calendar 2004-03-02 ~ 2004-03-16
    CIF 1005 - Director → ME
  • 1020
    HAMSARD 3055 LIMITED - 2007-01-04
    icon of address1 Park Row, Leeds
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2006-11-27 ~ 2007-01-26
    CIF 791 - Director → ME
  • 1021
    HAMSARD 3496 LIMITED - 2018-07-04
    icon of addressHorizon Honey Lane, Hurley, Maidenhead, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-26 ~ 2018-07-04
    CIF 248 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ 2018-07-04
    CIF 1884 - Ownership of voting rights - 75% or more OE
    CIF 1884 - Right to appoint or remove directors OE
    CIF 1884 - Ownership of shares – 75% or more OE
  • 1022
    HAMSARD 3495 LIMITED - 2018-07-03
    icon of addressHorizon Honey Lane, Hurley, Maidenhead, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-26 ~ 2018-07-03
    CIF 247 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ 2018-07-03
    CIF 1883 - Right to appoint or remove directors OE
    CIF 1883 - Ownership of voting rights - 75% or more OE
    CIF 1883 - Ownership of shares – 75% or more OE
  • 1023
    HAMSARD 3494 LIMITED - 2018-07-03
    icon of addressHorizon Honey Lane, Hurley, Maidenhead, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-06 ~ 2018-07-03
    CIF 256 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ 2018-07-03
    CIF 1892 - Right to appoint or remove directors OE
    CIF 1892 - Ownership of voting rights - 75% or more OE
    CIF 1892 - Ownership of shares – 75% or more OE
  • 1024
    HAMSARD 2096 LIMITED - 2000-01-28
    icon of addressAutonomy House, Cambridge Business Park Cowley, Road Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-10 ~ 2000-02-08
    CIF 1253 - Nominee Director → ME
  • 1025
    HAMSARD FIVE THOUSAND AND TWENTY THREE LIMITED - 1999-04-19
    UMBRO LICENSING LIMITED - 2013-06-18
    icon of addressDugg & Phelps Ltd., The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-04-07 ~ 1999-04-22
    CIF 1281 - Nominee Director → ME
  • 1026
    HAMSARD 3682 LIMITED - 2022-08-11
    icon of addressNimbus, 1 Park Row, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-22 ~ 2022-08-11
    CIF 361 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ 2022-08-11
    CIF 1985 - Right to appoint or remove directors OE
    CIF 1985 - Ownership of shares – 75% or more OE
    CIF 1985 - Ownership of voting rights - 75% or more OE
  • 1027
    icon of address5th Floor Vivo Building, 30 Stamford Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-07-19 ~ 2005-08-24
    CIF 884 - Director → ME
  • 1028
    icon of addressNoble House, 39 Tabernacle Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-19 ~ 2005-08-24
    CIF 882 - Director → ME
  • 1029
    FREUDENBERG BUILDING SYSTEMS UK LIMITED - 2008-01-24
    icon of addressSuite A 7th Floor East West Building, 2 Tollhouse Hill, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-29 ~ 2002-11-26
    CIF 1410 - Director → ME
  • 1030
    HAMSARD 3650 LIMITED - 2022-04-29
    icon of addressSaffery Llp, 10 Wellington Place, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    334,699 GBP2024-11-30
    Officer
    icon of calendar 2021-07-07 ~ 2022-04-28
    CIF 394 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ 2022-04-28
    CIF 2018 - Ownership of voting rights - 75% or more OE
    CIF 2018 - Ownership of shares – 75% or more OE
    CIF 2018 - Right to appoint or remove directors OE
  • 1031
    icon of addressSquire Patton Boggs (uk) Llp, Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2011-03-14 ~ 2013-09-23
    CIF 553 - Director → ME
  • 1032
    HAMSARD 2475 LIMITED - 2002-06-20
    icon of address32 Croft Road, Edwalton, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2002-01-25 ~ 2002-03-20
    CIF 1387 - Nominee Director → ME
  • 1033
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    600 GBP2024-12-31
    Officer
    icon of calendar 2003-09-05 ~ 2003-12-11
    CIF 1053 - Director → ME
  • 1034
    DEBT REDUCERS LIMITED - 2013-03-20
    icon of addressWhite Collar Factory, 1 Old Street Yard, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2006-07-14 ~ 2006-08-16
    CIF 818 - Director → ME
  • 1035
    HAMSARD 2849 LIMITED - 2005-09-02
    icon of addressNoble House, 39 Tabernacle Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-19 ~ 2005-08-24
    CIF 883 - Director → ME
  • 1036
    SUGAR CONSULTING LIMITED - 2005-03-31
    icon of addressSea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-04 ~ 2002-07-11
    CIF 1435 - Director → ME
  • 1037
    ANDREW PAGE HOLDINGS LIMITED - 2014-02-25
    icon of addressBenson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2010-02-24 ~ 2010-03-09
    CIF 1172 - Director → ME
  • 1038
    ANDREW PAGE ACQUISITIONS LIMITED - 2014-02-21
    icon of addressBenson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-24 ~ 2010-03-09
    CIF 1171 - Director → ME
  • 1039
    QUANTICA HNE LIMITED - 2008-07-24
    ADVANTAGE HEALTHCARE LIMITED - 2021-01-06
    ADVANTAGE HEALTHCARE (QHNE) LIMITED - 2009-08-17
    HAMSARD 2148 LIMITED - 2000-07-14
    icon of addressCardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-04-06 ~ 2000-06-19
    CIF 1239 - Nominee Director → ME
  • 1040
    HAMSARD 2407 LIMITED - 2007-10-15
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2001-11-08 ~ 2001-12-17
    CIF 1474 - Director → ME
  • 1041
    icon of addressLancashire County Council, County Hall, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-25 ~ 2011-03-30
    CIF 1674 - Director → ME
  • 1042
    icon of address11b Printing House Yard, 15 Hackney Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-16 ~ 2004-09-06
    CIF 966 - Director → ME
  • 1043
    HAMSARD 3799 LIMITED - 2024-12-13
    icon of address179 Great Portland Street, The Smiths Building, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-09 ~ 2024-12-13
    CIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ 2024-12-13
    CIF 1729 - Ownership of voting rights - 75% or more OE
    CIF 1729 - Ownership of shares – 75% or more OE
    CIF 1729 - Right to appoint or remove directors OE
  • 1044
    HAMSARD 3800 LIMITED - 2024-12-13
    icon of address179 Great Portland Street, The Smiths Building, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-10 ~ 2024-12-13
    CIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ 2024-12-13
    CIF 1724 - Ownership of shares – 75% or more OE
    CIF 1724 - Ownership of voting rights - 75% or more OE
    CIF 1724 - Right to appoint or remove directors OE
  • 1045
    HAMSARD 3801 LIMITED - 2024-12-13
    icon of address179 Great Portland Street, The Smiths Building, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-10 ~ 2024-12-13
    CIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ 2024-12-13
    CIF 1725 - Right to appoint or remove directors OE
    CIF 1725 - Ownership of voting rights - 75% or more OE
    CIF 1725 - Ownership of shares – 75% or more OE
  • 1046
    BLUE CLOUD BIDCO LIMITED - 2021-02-24
    HAMSARD 3612 LIMITED - 2021-02-18
    icon of address4 Jardine House Harrovian Business Village, Bessborough Road, Harrow, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-26 ~ 2021-02-17
    CIF 428 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ 2021-02-17
    CIF 2052 - Ownership of shares – 75% or more OE
    CIF 2052 - Ownership of voting rights - 75% or more OE
    CIF 2052 - Right to appoint or remove directors OE
  • 1047
    BLUE CLOUD MIDCO LIMITED - 2021-02-24
    HAMSARD 3611 LIMITED - 2021-02-18
    icon of address4 Jardine House Harrovian Business Village, Bessborough Road, Harrow, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-26 ~ 2021-02-17
    CIF 427 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ 2021-02-17
    CIF 2051 - Ownership of voting rights - 75% or more OE
    CIF 2051 - Ownership of shares – 75% or more OE
    CIF 2051 - Right to appoint or remove directors OE
  • 1048
    HAMSARD 3610 LIMITED - 2021-02-18
    BLUE CLOUD TOPCO LIMITED - 2021-02-24
    icon of address4 Jardine House Harrovian Business Village, Bessborough Road, Harrow, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-26 ~ 2021-02-17
    CIF 426 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ 2021-02-17
    CIF 2050 - Right to appoint or remove directors OE
    CIF 2050 - Ownership of shares – 75% or more OE
    CIF 2050 - Ownership of voting rights - 75% or more OE
  • 1049
    HAMSARD 3598 LIMITED - 2021-09-03
    icon of address4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-20 ~ 2020-11-30
    CIF 435 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ 2020-11-30
    CIF 2056 - Ownership of shares – 75% or more OE
    CIF 2056 - Right to appoint or remove directors OE
    CIF 2056 - Ownership of voting rights - 75% or more OE
  • 1050
    HAMSARD 3604 LIMITED - 2021-09-03
    icon of addressC/o Leonard Curtis, 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2020-10-20 ~ 2020-12-15
    CIF 441 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ 2020-12-15
    CIF 2062 - Ownership of voting rights - 75% or more OE
    CIF 2062 - Ownership of shares – 75% or more OE
    CIF 2062 - Right to appoint or remove directors OE
  • 1051
    HAMSARD 3599 LIMITED - 2021-09-03
    icon of address4th Floor Fountain Precinct, Leopald Street, Sheffield
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-20 ~ 2020-12-08
    CIF 436 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ 2020-12-08
    CIF 2057 - Ownership of voting rights - 75% or more OE
    CIF 2057 - Right to appoint or remove directors OE
    CIF 2057 - Ownership of shares – 75% or more OE
  • 1052
    icon of addressAscent 4, 2 Gladiator Way, Farnborough, Hampshire, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2004-04-27 ~ 2004-06-08
    CIF 988 - Director → ME
  • 1053
    icon of addressC/o Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-29 ~ 2009-07-13
    CIF 573 - Director → ME
  • 1054
    icon of addressC/o Graham Cohen & Co, 16 South End, Croydon
    Active Corporate (4 parents)
    Equity (Company account)
    -385,736 GBP2024-03-31
    Officer
    icon of calendar 2008-01-09 ~ 2008-01-10
    CIF 686 - Director → ME
  • 1055
    FRIAR STREET READING LIMITED - 2007-05-10
    icon of addressC/o Graham Cohen & Co, 16 South End, Croydon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-11 ~ 2006-08-11
    CIF 811 - Director → ME
  • 1056
    icon of addressKpmg Llp Po Box 695, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-29 ~ 2009-07-13
    CIF 572 - Director → ME
  • 1057
    OSBORN (MILTON KEYNES) LIMITED - 2007-05-03
    icon of addressC/o Kpmg Restructuring, 8 Salisbury Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-26 ~ 2007-05-01
    CIF 750 - Director → ME
  • 1058
    HAMSARD 3698 LIMITED - 2023-01-06
    icon of address167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,849 GBP2024-12-31
    Officer
    icon of calendar 2022-09-26 ~ 2023-01-06
    CIF 347 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ 2023-01-06
    CIF 1971 - Ownership of shares – 75% or more OE
    CIF 1971 - Right to appoint or remove directors OE
    CIF 1971 - Ownership of voting rights - 75% or more OE
  • 1059
    OSWIN PROPERTIES LIMITED - 2005-09-08
    icon of address19 Lovelace Avenue, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,346 GBP2019-03-31
    Officer
    icon of calendar 2005-01-19 ~ 2005-01-25
    CIF 932 - Director → ME
  • 1060
    icon of address29 Homer Road, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-13 ~ 2005-01-25
    CIF 934 - Director → ME
  • 1061
    icon of address54 Kent Road, Harrogate, North Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-08-01 ~ 2011-09-22
    CIF 1628 - Director → ME
  • 1062
    icon of addressCheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (7 parents)
    Equity (Company account)
    107 GBP2024-12-31
    Officer
    icon of calendar 2004-12-02 ~ 2005-01-04
    CIF 949 - Director → ME
  • 1063
    HAMSARD 3155 LIMITED - 2011-03-09
    OUTSOURCERY MOBILE LIMITED - 2010-12-21
    icon of addressC/o Ernst & Young Llp, 2 St Peters Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-10 ~ 2010-11-16
    CIF 1130 - Director → ME
  • 1064
    OUTSOURCERY HOLDINGS LIMITED - 2010-12-31
    icon of addressC/o, Ernst & Young Llp, 1 St Peters Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-20 ~ 2009-03-24
    CIF 594 - Director → ME
  • 1065
    HAMSARD 3155 LIMITED - 2010-12-21
    icon of address10 Whitfield Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-15 ~ 2009-02-24
    CIF 610 - Director → ME
  • 1066
    HAMSARD 2798 LIMITED - 2005-04-06
    icon of addressSquire Sanders Hammonds (uk) Llp (ref: Sdw), Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-30 ~ 2005-04-08
    CIF 942 - Nominee Director → ME
  • 1067
    HAMSARD 2649 LIMITED - 2003-07-16
    icon of addressSovereign House C/o M-hance Limited, Stockport Road, Cheadle
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-13 ~ 2003-07-15
    CIF 1075 - Nominee Director → ME
  • 1068
    icon of addressBenson House, 33 Wellington Street, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-24 ~ 2011-03-10
    CIF 1681 - Director → ME
  • 1069
    icon of addressBenson House, 33 Wellington Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-24 ~ 2011-03-10
    CIF 1682 - Director → ME
  • 1070
    HAMSARD 2332 LIMITED - 2001-08-16
    icon of address14 Charterhouse Square, 3rd Floor, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-05-10 ~ 2001-08-22
    CIF 1540 - Director → ME
  • 1071
    HAMSARD ONE THOUSAND AND SIXTY FIVE LIMITED - 1998-01-22
    icon of addressInnovation House Bullerthorpe Lane, Colton, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-10-02 ~ 1997-11-07
    CIF 1310 - Nominee Director → ME
  • 1072
    HAMSARD 2184 LIMITED - 2000-07-05
    icon of addressItg (uk) Ltd, Phoenix Road, Haverhill, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-18 ~ 2000-07-27
    CIF 1234 - Nominee Director → ME
  • 1073
    icon of address5 Fleet Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-24 ~ 2004-11-30
    CIF 950 - Director → ME
  • 1074
    WOODSTOCK TARGETCO LIMITED - 2014-05-14
    HAMSARD 3266 LIMITED - 2011-10-27
    icon of addressAlixpartners, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-26 ~ 2011-10-27
    CIF 1618 - Director → ME
  • 1075
    PARAGON MORTGAGES (NO.24) PLC - 2014-01-31
    icon of address51 Homer Road, Solihull, West Midlands
    Active Corporate (12 parents, 8 offsprings)
    Officer
    icon of calendar 2005-03-12 ~ 2005-03-17
    CIF 912 - Director → ME
  • 1076
    PARAGON MORTGAGES (NO.20) PLC - 2008-01-21
    PARAGON CAR FINANCE (2) LIMITED - 2008-02-25
    icon of address51 Homer Road, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-03-11 ~ 2005-03-17
    CIF 917 - Director → ME
  • 1077
    PARAGON MORTGAGES (NO.19) PLC - 2008-01-11
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-11 ~ 2005-03-17
    CIF 916 - Director → ME
  • 1078
    PARAGON MORTGAGES (NO.17) PLC - 2006-05-23
    icon of address51 Homer Road, Solihull, West Midlands
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-03-09 ~ 2005-03-17
    CIF 920 - Director → ME
  • 1079
    PARAGON MORTGAGES (NO.18) PLC - 2006-08-09
    icon of address1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-03-15 ~ 2005-03-17
    CIF 909 - Director → ME
  • 1080
    PARAGON MORTGAGES (NO.22) PLC - 2015-02-04
    PARAGON MORTGAGES (NO. 37) PLC - 2017-06-12
    icon of address51 Homer Road, Solihull, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-03-12 ~ 2005-03-17
    CIF 910 - Director → ME
  • 1081
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-08-20 ~ 2002-08-29
    CIF 1415 - Director → ME
  • 1082
    icon of address1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-08-16 ~ 2002-08-29
    CIF 1349 - Nominee Director → ME
  • 1083
    icon of address1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-01-05 ~ 2007-01-16
    CIF 769 - Director → ME
  • 1084
    PARAGON MORTGAGES (NO.38) PLC - 2017-06-12
    PARAGON MORTGAGES (NO.25) PLC - 2016-01-26
    icon of address51 Homer Road, Solihull, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-03-12 ~ 2005-03-17
    CIF 913 - Director → ME
  • 1085
    PARAGON MORTGAGES (NO.6) PLC - 2011-05-26
    icon of address51 Homer Road, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-16 ~ 2002-08-29
    CIF 1345 - Nominee Director → ME
  • 1086
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-08-16 ~ 2002-08-29
    CIF 1346 - Nominee Director → ME
  • 1087
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-08-16 ~ 2002-08-29
    CIF 1347 - Nominee Director → ME
  • 1088
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-08-16 ~ 2002-08-29
    CIF 1348 - Nominee Director → ME
  • 1089
    PARAGON MORTGAGES (NO.12) PLC - 2005-01-14
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-08-16 ~ 2002-08-29
    CIF 1350 - Nominee Director → ME
  • 1090
    PARAGON PERSONAL FINANCE (2) LIMITED - 2008-02-25
    PARAGON MORTGAGES (NO.21) PLC - 2008-01-21
    icon of address51 Homer Road, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-03-11 ~ 2005-03-17
    CIF 918 - Director → ME
  • 1091
    PARAGON MORTGAGES (NO.13) PLC - 2004-10-20
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-08-16 ~ 2002-08-29
    CIF 1416 - Director → ME
  • 1092
    icon of address22-23 Old Burlington Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-20 ~ 2003-12-03
    CIF 1041 - Director → ME
  • 1093
    icon of addressLia Fail Ravenspoint Road, Trearddur Bay, Holyhead, Isle Of Anglesey, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-30 ~ 2009-05-06
    CIF 587 - Director → ME
  • 1094
    icon of address3rd Floor 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-06-14 ~ 2005-06-20
    CIF 890 - Director → ME
  • 1095
    COTECH UK LIMITED - 2013-02-25
    icon of addressVenture House, Downshire Way, Bracknell, England
    Active Corporate (4 parents)
    Equity (Company account)
    90,548 GBP2024-12-31
    Officer
    icon of calendar 2007-03-02 ~ 2007-06-13
    CIF 759 - Director → ME
  • 1096
    icon of addressWindrush House Windrush Park Road, Witney, Oxon, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-17 ~ 2009-12-21
    CIF 1182 - Director → ME
  • 1097
    icon of addressWindrush House, Windrush Park, Witney, Oxon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-03 ~ 2006-03-17
    CIF 838 - Director → ME
  • 1098
    HAMSARD 2963 LIMITED - 2006-01-26
    icon of addressKpmg Llp, 1 Sovereign Square Sovereign Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-31 ~ 2005-12-30
    CIF 866 - Nominee Director → ME
  • 1099
    L W MEDICAL PROPERTY INVESTMENTS LIMITED - 2013-06-05
    HAMSARD 3280 LIMITED - 2012-05-29
    icon of addressXeres, Coombe Park, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,350 GBP2024-09-30
    Officer
    icon of calendar 2012-02-29 ~ 2012-04-30
    CIF 542 - Director → ME
  • 1100
    icon of address34 Althorp Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -630 GBP2022-03-31
    Officer
    icon of calendar 2009-05-07 ~ 2009-05-13
    CIF 583 - Director → ME
  • 1101
    HAMSARD 3163 LIMITED - 2009-07-15
    icon of addressBeckwith House, Beckwith, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2009-04-02 ~ 2009-04-03
    CIF 591 - Director → ME
  • 1102
    BANKS RENEWABLES (PENNY HILL WIND FARM) LIMITED - 2024-07-22
    PENNY HILL WIND FARM LIMITED - 2010-12-06
    icon of addressChase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-03-03 ~ 2008-03-10
    CIF 668 - Director → ME
  • 1103
    HAMSARD 2484 LIMITED - 2002-04-15
    icon of address24 Spen Road, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-25 ~ 2002-04-10
    CIF 1395 - Nominee Director → ME
  • 1104
    HAMSARD 3176 LIMITED - 2009-09-30
    icon of addressUnit 4a, Langley House Wheatcroft Business Park, Landmere Lane, Edwalton, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,411,784 GBP2024-04-30
    Officer
    icon of calendar 2009-07-22 ~ 2009-09-30
    CIF 570 - Director → ME
  • 1105
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-27 ~ 2002-02-27
    CIF 1437 - Director → ME
  • 1106
    HAMSARD 2065 LIMITED - 1999-10-11
    icon of addressBuilding E Stafford Park 1, Stafford Park, Telford, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-09-20 ~ 1999-11-15
    CIF 1265 - Nominee Director → ME
  • 1107
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2003-12-03 ~ 2003-12-09
    CIF 1032 - Director → ME
  • 1108
    HAMSARD 3265 LIMITED - 2011-08-12
    icon of addressC/o Bdo Llp Level 12 Thames Tower, Station Road, Reading, Berks
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2011-07-29 ~ 2011-08-02
    CIF 1629 - Director → ME
  • 1109
    POLYFRAME LIMITED - 2025-01-14
    HAMSARD 3561 LIMITED - 2020-07-02
    icon of addressSuite 3, Regency House, 91 Western Road, Brighton
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2020-02-07 ~ 2020-06-09
    CIF 199 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ 2020-06-09
    CIF 1830 - Right to appoint or remove directors OE
    CIF 1830 - Ownership of shares – 75% or more OE
    CIF 1830 - Ownership of voting rights - 75% or more OE
  • 1110
    HAMSARD 3042 LIMITED - 2007-04-05
    icon of addressConnaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-12-14 ~ 2007-03-08
    CIF 775 - Nominee Director → ME
  • 1111
    HAMSARD 3333 LIMITED - 2014-07-01
    icon of address1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-07 ~ 2014-06-19
    CIF 167 - Director → ME
  • 1112
    HAMSARD 3629 LIMITED - 2021-05-27
    icon of addressUnit 5 Royal Mills, Redhill Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,553,497 GBP2024-05-31
    Officer
    icon of calendar 2021-02-26 ~ 2021-05-26
    CIF 409 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ 2021-05-26
    CIF 2032 - Ownership of shares – 75% or more OE
    CIF 2032 - Ownership of voting rights - 75% or more OE
    CIF 2032 - Right to appoint or remove directors OE
  • 1113
    HAMSARD 3433 LIMITED - 2017-08-07
    icon of addressBuchanan House, 9 Woodlands Road, Chester, Cheshire, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,248,806 GBP2024-04-30
    Officer
    icon of calendar 2016-12-13 ~ 2017-04-25
    CIF 301 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ 2017-06-20
    CIF 1936 - Ownership of voting rights - 75% or more OE
    CIF 1936 - Ownership of shares – 75% or more OE
  • 1114
    icon of addressThe Buckley Building, 49 Clerkenwell Green, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-12-20 ~ 2001-02-16
    CIF 1563 - Director → ME
  • 1115
    icon of address1 More London Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2012-10-01 ~ 2012-10-08
    CIF 457 - Director → ME
  • 1116
    HAMSARD 3715 LIMITED - 2023-11-20
    icon of addressThe Engine Shed, Top Station Road, Brackley, Northamptonshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,158,953 GBP2024-12-31
    Officer
    icon of calendar 2023-02-22 ~ 2023-09-12
    CIF 333 - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ 2023-09-12
    CIF 1957 - Right to appoint or remove directors OE
    CIF 1957 - Ownership of voting rights - 75% or more OE
    CIF 1957 - Ownership of shares – 75% or more OE
  • 1117
    HAMSARD 3498 LIMITED - 2018-08-09
    THATCH TOPCO LIMITED - 2018-12-14
    icon of address77 Endell Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-26 ~ 2018-08-09
    CIF 250 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ 2018-08-09
    CIF 1886 - Ownership of shares – 75% or more OE
    CIF 1886 - Ownership of voting rights - 75% or more OE
    CIF 1886 - Right to appoint or remove directors OE
  • 1118
    icon of addressAbel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-02 ~ 2009-04-21
    CIF 601 - Director → ME
  • 1119
    icon of addressFold Hill, Old Leake, Boston, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,621,160 GBP2021-12-31
    Officer
    icon of calendar 2009-11-25 ~ 2009-11-26
    CIF 1199 - Director → ME
  • 1120
    HAMSARD 3298 LIMITED - 2013-03-13
    icon of addressAudrey House, 16-20 Ely Place, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2012-07-25 ~ 2013-03-15
    CIF 507 - Director → ME
  • 1121
    HAMSARD 3497 LIMITED - 2018-08-07
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-26 ~ 2018-08-07
    CIF 249 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ 2018-08-07
    CIF 1885 - Ownership of voting rights - 75% or more OE
    CIF 1885 - Ownership of shares – 75% or more OE
    CIF 1885 - Right to appoint or remove directors OE
  • 1122
    HAMSARD 3384 LIMITED - 2016-02-18
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -3,123 GBP2020-03-31
    Officer
    icon of calendar 2015-06-16 ~ 2016-02-18
    CIF 137 - Director → ME
  • 1123
    icon of address11th Floor 200 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-27 ~ 2014-12-02
    CIF 150 - Director → ME
  • 1124
    HAMSARD 3735 LIMITED - 2024-02-05
    icon of addressBeech House, 2 Gatley Road, Cheadle, Cheshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-10-19 ~ 2024-02-05
    CIF 100 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ 2024-02-05
    CIF 1791 - Ownership of shares – 75% or more OE
    CIF 1791 - Ownership of voting rights - 75% or more OE
    CIF 1791 - Right to appoint or remove directors OE
  • 1125
    HAMSARD 3510 LIMITED - 2018-10-18
    icon of addressHillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-06-21 ~ 2018-10-18
    CIF 244 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ 2018-10-18
    CIF 1880 - Right to appoint or remove directors OE
    CIF 1880 - Ownership of shares – 75% or more OE
    CIF 1880 - Ownership of voting rights - 75% or more OE
  • 1126
    CANATXX UK LTD - 2011-06-08
    HAMSARD 2187 LIMITED - 2000-06-16
    CANATXX GAS STORAGE LIMITED - 2001-03-06
    icon of address85 Great Portland Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-05-19 ~ 2000-10-04
    CIF 1232 - Nominee Director → ME
  • 1127
    icon of addressPricewaterhousecoopers Llp 8th Floor Central Square, 29 Wellington Street, Leeds
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2001-10-30 ~ 2001-11-09
    CIF 1488 - Director → ME
  • 1128
    HAMSARD 3095 LIMITED - 2007-11-15
    icon of addressC/o Kevin Taylor University Printing House, Shaftesbury Road, Cambridge, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-10-31 ~ 2007-11-30
    CIF 702 - Director → ME
  • 1129
    HAMSARD 3783 LIMITED - 2024-11-26
    icon of addressG8 G Mill, Dean Clough Mills, Halifax, West Yorkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-08-05 ~ 2024-10-07
    CIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ 2024-10-07
    CIF 1749 - Right to appoint or remove directors OE
    CIF 1749 - Ownership of shares – 75% or more OE
    CIF 1749 - Ownership of voting rights - 75% or more OE
  • 1130
    PRIMARY CARE PROPERTIES BLOXWICH GP LIMITED - 2003-01-14
    HAMSARD 2544 LIMITED - 2002-08-16
    icon of addressBuilding 1000 Kings Reach, Yew Street, Stockport
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-15 ~ 2003-08-27
    CIF 1364 - Nominee Director → ME
  • 1131
    COTT UK ACQUISITION LIMITED - 2020-07-13
    HAMSARD 3221 LIMITED - 2010-08-11
    COTT UK ACQUISITIONS LIMITED - 2010-08-13
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2010-08-04 ~ 2010-08-10
    CIF 1151 - Director → ME
  • 1132
    HAMSARD 3810 LIMITED - 2025-06-25
    icon of address26-32 Spitfire Road, Liverpool, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-27 ~ 2025-06-25
    CIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ 2025-06-25
    CIF 1714 - Ownership of voting rights - 75% or more OE
    CIF 1714 - Ownership of shares – 75% or more OE
    CIF 1714 - Right to appoint or remove directors OE
  • 1133
    HAMSARD 2998 LIMITED - 2007-03-07
    icon of addressKpmg Llp, 1 Sovereign Square Sovereign Street, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-04-28 ~ 2006-08-24
    CIF 832 - Nominee Director → ME
  • 1134
    RELEVENTIS LIMITED - 2003-01-22
    HAMSARD 2252 LIMITED - 2001-01-15
    DEBRETT'S PEERAGE LIMITED - 2004-12-09
    DEBRETT'S LIMITED - 2003-03-17
    SPG EMEDIA LIMITED - 2013-01-22
    icon of addressJohn Carpenter House, John Carpenter Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-12-13 ~ 2001-01-12
    CIF 1220 - Nominee Director → ME
  • 1135
    HAMSARD 3674 LIMITED - 2022-07-05
    icon of addressLevel 8 Transmission, Atherton Street, Manchester, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-04 ~ 2022-06-21
    CIF 366 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ 2022-06-21
    CIF 1990 - Right to appoint or remove directors OE
    CIF 1990 - Ownership of shares – 75% or more OE
    CIF 1990 - Ownership of voting rights - 75% or more OE
  • 1136
    HAMSARD 3673 LIMITED - 2022-07-05
    icon of addressLevel 8 Transmission, Atherton Street, Manchester, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-18 ~ 2022-06-21
    CIF 376 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ 2022-06-21
    CIF 2000 - Right to appoint or remove directors OE
    CIF 2000 - Ownership of voting rights - 75% or more OE
    CIF 2000 - Ownership of shares – 75% or more OE
  • 1137
    HAMSARD 3672 LIMITED - 2022-07-05
    icon of addressLevel 8 Transmission, Atherton Street, Manchester, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    -109,940 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-03-18 ~ 2022-06-21
    CIF 375 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ 2022-06-21
    CIF 1999 - Ownership of shares – 75% or more OE
    CIF 1999 - Right to appoint or remove directors OE
    CIF 1999 - Ownership of voting rights - 75% or more OE
  • 1138
    HAMSARD 3677 LIMITED - 2022-07-13
    icon of addressUnits 2-3 Triune Court Monks Cross Drive, Huntington, York, North Yorkshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -2,073,909 GBP2024-12-31
    Officer
    icon of calendar 2022-05-04 ~ 2022-07-13
    CIF 369 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ 2022-07-13
    CIF 1993 - Right to appoint or remove directors OE
    CIF 1993 - Ownership of voting rights - 75% or more OE
    CIF 1993 - Ownership of shares – 75% or more OE
  • 1139
    HAMSARD 3676 LIMITED - 2022-07-13
    icon of addressUnits 2 -3 Triune Court Monks Cross Drive, Huntington, York, North Yorkshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    98,837 GBP2024-12-31
    Officer
    icon of calendar 2022-05-04 ~ 2022-07-13
    CIF 368 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ 2022-07-13
    CIF 1992 - Ownership of voting rights - 75% or more OE
    CIF 1992 - Ownership of shares – 75% or more OE
    CIF 1992 - Right to appoint or remove directors OE
  • 1140
    HAMSARD 3675 LIMITED - 2022-07-13
    icon of addressUnits 2-3 Triune Court Monks Cross Drive, Huntington, York, North Yorkshire, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -62,540 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2022-05-04 ~ 2022-07-13
    CIF 367 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ 2022-07-13
    CIF 1991 - Right to appoint or remove directors OE
    CIF 1991 - Ownership of shares – 75% or more OE
    CIF 1991 - Ownership of voting rights - 75% or more OE
  • 1141
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,100 GBP2018-12-31
    Officer
    icon of calendar 2006-10-13 ~ 2006-10-13
    CIF 1115 - Director → ME
  • 1142
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2004-02-16 ~ 2004-02-16
    CIF 1019 - Director → ME
  • 1143
    PROLOGIS (LITTLEBROOK C) LIMITED - 2007-12-06
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2007-05-02 ~ 2007-05-02
    CIF 748 - Director → ME
  • 1144
    PROLOGIS (LITTLEBROOK B) LIMITED - 2007-12-06
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2007-05-02 ~ 2007-05-02
    CIF 749 - Director → ME
  • 1145
    HAMSARD 2622 LIMITED - 2003-04-09
    PROLOGIS (UNIT 2, PLOT 1200 CENTRAL PARK, RUGBY NO.2) LIMITED - 2003-09-15
    PROLOGIS (DORMANT COMPANY NO.4) LIMITED - 2003-12-04
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2002-10-25 ~ 2003-04-08
    CIF 1335 - Nominee Director → ME
  • 1146
    PROLOGIS (LITTLEBROOK A2) LIMITED - 2007-11-09
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-05-02 ~ 2007-05-02
    CIF 747 - Director → ME
  • 1147
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-11-16 ~ 2007-11-16
    CIF 696 - Director → ME
  • 1148
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2007-01-22 ~ 2007-01-22
    CIF 767 - Director → ME
  • 1149
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2007-01-17 ~ 2007-01-17
    CIF 768 - Director → ME
  • 1150
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2003-02-18 ~ 2003-03-27
    CIF 1098 - Director → ME
  • 1151
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-02-06 ~ 2007-02-06
    CIF 763 - Director → ME
  • 1152
    PROLOGIS (HOUGHTON MAIN) LIMITED - 2006-07-25
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-09-08 ~ 2005-09-12
    CIF 876 - Director → ME
  • 1153
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-06 ~ 2007-02-06
    CIF 762 - Director → ME
  • 1154
    PROLOGIS GRANGE PARK PLOT 6 ZONE A (NO.2) LIMITED - 2003-07-04
    PROLOGIS (DORMANT COMPANY NO.2) LIMITED - 2003-12-04
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,027,300 GBP2024-12-31
    Officer
    icon of calendar 2002-06-12 ~ 2002-06-12
    CIF 1426 - Director → ME
  • 1155
    HAMSARD 2621 LIMITED - 2003-04-09
    PROLOGIS (UNIT 2, PLOT 1200 CENTRAL PARK, RUGBY NO.1) LIMITED - 2003-09-11
    PROLOGIS (DORMANT COMPANY NO.3) LIMITED - 2003-12-04
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    75,000 GBP2018-12-31
    Officer
    icon of calendar 2002-10-25 ~ 2003-04-08
    CIF 1334 - Nominee Director → ME
  • 1156
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2003-12-03 ~ 2003-12-09
    CIF 1031 - Director → ME
  • 1157
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2002-02-13 ~ 2002-02-20
    CIF 1441 - Director → ME
  • 1158
    SOUTH MARSTON PROPERTY DEVELOPMENTS (NO.2) LIMITED - 2007-03-30
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2007-02-05 ~ 2007-02-05
    CIF 764 - Director → ME
  • 1159
    PROLOGIS APEX PARK DC 1 (NO.1) LIMITED - 2002-12-23
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2002-02-20 ~ 2002-02-20
    CIF 1438 - Director → ME
  • 1160
    PROLOGIS APEX PARK DC 1 (NO.2) LIMITED - 2002-12-11
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2002-02-20 ~ 2002-02-20
    CIF 1439 - Director → ME
  • 1161
    PARKRIDGE ASTRAL (WARRINGTON) LIMITED - 2007-08-03
    HAMSARD 2776 LIMITED - 2005-09-30
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2004-10-11 ~ 2005-01-20
    CIF 954 - Nominee Director → ME
  • 1162
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2001-12-05 ~ 2001-12-05
    CIF 1470 - Director → ME
  • 1163
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2001-12-05 ~ 2001-12-05
    CIF 1469 - Director → ME
  • 1164
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2003-07-04 ~ 2003-07-07
    CIF 1066 - Director → ME
  • 1165
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2003-07-04 ~ 2003-07-07
    CIF 1067 - Director → ME
  • 1166
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2003-07-04 ~ 2003-07-07
    CIF 1068 - Director → ME
  • 1167
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2005-01-18 ~ 2005-01-18
    CIF 933 - Director → ME
  • 1168
    PARKRIDGE LAND LIMITED - 2007-08-03
    PARKRIDGE VENTURES (NO 1) LIMITED - 2004-12-22
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2004-08-23 ~ 2004-08-23
    CIF 965 - Director → ME
  • 1169
    icon of address3rd Floor, Bond Street House, 14 Clifford Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    500 GBP2018-12-31
    Officer
    icon of calendar 2006-10-12 ~ 2006-10-12
    CIF 796 - Director → ME
  • 1170
    PROLOGIS MARSTON GATE PLOT 1 LIMITED - 2001-12-06
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2001-05-15 ~ 2001-12-05
    CIF 1529 - Director → ME
  • 1171
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2001-12-05 ~ 2001-12-05
    CIF 1466 - Director → ME
  • 1172
    PROLOGIS MARSTON GATE PLOT 3 LIMITED - 2001-12-06
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2001-05-15 ~ 2001-12-05
    CIF 1530 - Director → ME
  • 1173
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2001-12-05 ~ 2001-12-05
    CIF 1468 - Director → ME
  • 1174
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (4 parents)
    Equity (Company account)
    293 GBP2024-12-31
    Officer
    icon of calendar 2008-03-03 ~ 2008-03-04
    CIF 667 - Director → ME
  • 1175
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (4 parents)
    Equity (Company account)
    26 GBP2024-12-31
    Officer
    icon of calendar 2009-06-22 ~ 2009-06-23
    CIF 575 - Director → ME
  • 1176
    DUNSTABLE MANAGEMENT COMPANY LIMITED - 2007-01-12
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2006-03-13 ~ 2006-03-29
    CIF 835 - Director → ME
  • 1177
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (4 parents)
    Equity (Company account)
    889 GBP2024-12-31
    Officer
    icon of calendar 2006-11-15 ~ 2006-11-16
    CIF 792 - Director → ME
  • 1178
    PROLOGIS PARK LITTLEBROOK LIMITED - 2008-11-13
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    icon of calendar 2007-11-14 ~ 2007-11-14
    CIF 697 - Director → ME
  • 1179
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (5 parents)
    Equity (Company account)
    254 GBP2024-04-30
    Officer
    icon of calendar 2009-04-20 ~ 2009-04-21
    CIF 588 - Director → ME
  • 1180
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (5 parents)
    Equity (Company account)
    49 GBP2024-10-31
    Officer
    icon of calendar 2006-12-21 ~ 2006-12-21
    CIF 772 - Director → ME
  • 1181
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (5 parents)
    Equity (Company account)
    247 GBP2024-05-31
    Officer
    icon of calendar 2008-08-18 ~ 2008-08-18
    CIF 640 - Director → ME
  • 1182
    PROLOGIS PROPERTY MANAGEMENT COMPANY (WELLINGBOROUGH) LIMITED - 2007-01-30
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2006-07-26 ~ 2006-08-09
    CIF 814 - Director → ME
  • 1183
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2003-12-19 ~ 2003-12-19
    CIF 1024 - Director → ME
  • 1184
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11,100 GBP2020-12-30
    Officer
    icon of calendar 2006-06-20 ~ 2006-07-14
    CIF 1116 - Director → ME
  • 1185
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (5 parents)
    Equity (Company account)
    47 GBP2024-12-31
    Officer
    icon of calendar 2008-03-12 ~ 2008-03-12
    CIF 665 - Director → ME
  • 1186
    PROLOGIS MARSTON GATE PLOT 7 LIMITED - 2001-12-06
    PROLOGIS MARSTON GATE PLOT 7 (NO.1) LIMITED - 2022-03-28
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2001-05-15 ~ 2001-12-05
    CIF 1528 - Director → ME
  • 1187
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-07-07 ~ 2004-07-14
    CIF 970 - Director → ME
  • 1188
    PROLOGIS MARSTON GATE PLOT 7 (NO.2) LIMITED - 2022-12-08
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2001-12-05 ~ 2001-12-05
    CIF 1467 - Director → ME
  • 1189
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    250,000 GBP2020-12-31
    Officer
    icon of calendar 2001-05-14 ~ 2001-07-26
    CIF 1218 - Nominee Director → ME
  • 1190
    HAMSARD 3024 LIMITED - 2007-04-27
    icon of addressCostain House, Vanwall Business Park, Maidenhead, Berkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-13 ~ 2007-03-19
    CIF 807 - Director → ME
  • 1191
    HAMSARD 3659 LIMITED - 2025-07-23
    icon of address8 Exchange Quay, Salford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-26 ~ 2022-03-21
    CIF 383 - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ 2022-03-21
    CIF 2007 - Ownership of shares – 75% or more OE
    CIF 2007 - Ownership of voting rights - 75% or more OE
    CIF 2007 - Right to appoint or remove directors OE
  • 1192
    HAMSARD 3657 LIMITED - 2025-07-23
    icon of address8 Exchange Quay, Salford, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-25 ~ 2022-03-21
    CIF 386 - Director → ME
    Person with significant control
    icon of calendar 2021-11-25 ~ 2022-03-21
    CIF 2010 - Right to appoint or remove directors OE
    CIF 2010 - Ownership of shares – 75% or more OE
    CIF 2010 - Ownership of voting rights - 75% or more OE
  • 1193
    HAMSARD 3658 LIMITED - 2025-07-23
    icon of address8 Exchange Quay, Salford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-25 ~ 2022-03-21
    CIF 387 - Director → ME
    Person with significant control
    icon of calendar 2021-11-25 ~ 2022-03-21
    CIF 2011 - Right to appoint or remove directors OE
    CIF 2011 - Ownership of voting rights - 75% or more OE
    CIF 2011 - Ownership of shares – 75% or more OE
  • 1194
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2004-06-11 ~ 2004-06-11
    CIF 982 - Director → ME
  • 1195
    icon of addressC/o Shaw Gibbs Limited, Salatin House, 19 Cedar Road, Sutton, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2012-07-17 ~ 2012-08-15
    CIF 514 - Director → ME
  • 1196
    UNBOXED COMMUNICATIONS LIMITED - 2012-07-16
    icon of addressC/o Shaw Gibbs Limited, Salatin House, 19 Cedar Road, Sutton, Surrey, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    306,706 GBP2016-12-31
    Officer
    icon of calendar 2011-01-25 ~ 2011-01-26
    CIF 1684 - Director → ME
  • 1197
    BARTEC UK HOLDINGS LIMITED - 2009-11-30
    BARTEC VODEC LIMITED - 2019-10-12
    icon of address5 Centurion Business Park, Dabell Avenue Blenheim Industrial Estate, Nottingham
    Active Corporate (3 parents)
    Equity (Company account)
    1,709,585 GBP2024-09-30
    Officer
    icon of calendar 2009-08-06 ~ 2009-08-10
    CIF 567 - Director → ME
  • 1198
    PUBMASTER INNS LIMITED - 2004-09-02
    HAMSARD 2039 LIMITED - 1999-06-08
    icon of addressJubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-18 ~ 1999-06-08
    CIF 1284 - Nominee Director → ME
  • 1199
    HAMSARD 2069 LIMITED - 1999-10-20
    icon of address17 Tewkesbury Close, Poynton, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-09-30
    Officer
    icon of calendar 1999-09-20 ~ 1999-12-20
    CIF 1266 - Nominee Director → ME
  • 1200
    HAMSARD 2577 LIMITED - 2003-03-17
    icon of addressC/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-13 ~ 2002-12-17
    CIF 1357 - Nominee Director → ME
  • 1201
    HAMSARD 2597 LIMITED - 2003-01-29
    icon of addressC/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2002-09-24 ~ 2003-01-27
    CIF 1411 - Director → ME
  • 1202
    HAMSARD 2575 LIMITED - 2002-11-20
    icon of addressC/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-13 ~ 2002-11-13
    CIF 1355 - Nominee Director → ME
  • 1203
    HAMSARD 2574 LIMITED - 2002-11-20
    icon of addressC/o Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2002-08-13 ~ 2002-11-13
    CIF 1356 - Nominee Director → ME
  • 1204
    HAMSARD 2311 LIMITED - 2001-06-07
    Q-PARK LIMITED - 2003-04-13
    icon of address1 East Parade, Leeds, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2001-03-19 ~ 2001-06-06
    CIF 1544 - Director → ME
  • 1205
    HAMSARD 3149 LIMITED - 2015-03-16
    icon of address25 Bedford Square, Bloomsbury, London, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2008-12-17 ~ 2009-01-14
    CIF 622 - Director → ME
  • 1206
    icon of address25 Bedford Square, Bloomsbury, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-28 ~ 2009-01-28
    CIF 608 - Director → ME
  • 1207
    MINERAL PRODUCTS ASSOCIATION LIMITED - 2009-03-03
    QUARY PRODUCTS ASSOCIATION LIMITED - 2009-03-03
    icon of address1st Floor 297 Euston Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2008-11-07 ~ 2008-11-10
    CIF 630 - Director → ME
  • 1208
    icon of addressC/o Bwc Business Solutions, 8 Park Place, Leeds
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-11-08 ~ 2002-01-07
    CIF 1478 - Director → ME
  • 1209
    icon of address57-59 Elmsfield Park, Holme, Carnforth, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-08 ~ 2008-01-09
    CIF 706 - Director → ME
  • 1210
    icon of addressThames Court, 1 Queenhithe, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 1999-03-03 ~ 1999-03-26
    CIF 1289 - Nominee Director → ME
  • 1211
    icon of addressThames Court, 1 Queenhithe, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 1999-03-03 ~ 1999-03-24
    CIF 1288 - Nominee Director → ME
  • 1212
    icon of addressMotor Sports House, Riverside, Park, Colnbrook, Slough
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2003-03-07 ~ 2003-03-31
    CIF 1094 - Director → ME
  • 1213
    HAMSARD 3548 LIMITED - 2020-07-07
    icon of addressCharnham Park, Herongate, Hungerford, Berkshire, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2019-07-24 ~ 2020-02-03
    CIF 206 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ 2020-02-03
    CIF 1842 - Ownership of voting rights - 75% or more OE
    CIF 1842 - Ownership of shares – 75% or more OE
    CIF 1842 - Right to appoint or remove directors OE
  • 1214
    icon of addressLord Burton Suite, Rangemore Hall Dunstall Road, Rangemore, Nr Burton On Trent, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,949 GBP2024-02-28
    Officer
    icon of calendar 2001-09-26 ~ 2001-09-27
    CIF 1496 - Director → ME
  • 1215
    HAMSARD 3143 LIMITED - 2008-12-18
    icon of addressC/o Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-23 ~ 2008-12-17
    CIF 631 - Director → ME
  • 1216
    HAMSARD 2785 LIMITED - 2005-04-18
    icon of addressThe Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-30 ~ 2005-04-01
    CIF 940 - Nominee Director → ME
  • 1217
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-01 ~ 2002-11-19
    CIF 1409 - Director → ME
  • 1218
    HAMSARD 3340 LIMITED - 2014-08-21
    icon of addressTelecom House Station Road, Steeton, Keighley, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2014-06-04 ~ 2014-08-26
    CIF 165 - Director → ME
  • 1219
    HAMSARD 2745 LIMITED - 2004-09-16
    icon of addressAlexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-05 ~ 2005-05-13
    CIF 979 - Nominee Director → ME
  • 1220
    TANGENT SURVEY AND VALUATION PLC - 2008-05-16
    PARAGON MORTGAGES (NO.26) PLC - 2008-04-16
    icon of address51 Homer Road, Solihull, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-03-12 ~ 2005-03-17
    CIF 914 - Director → ME
  • 1221
    icon of addressBalfour House Suite 205, 741 High Road, North Finchley, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2009-06-26 ~ 2009-07-13
    CIF 574 - Director → ME
  • 1222
    HAMSARD 2530 LIMITED - 2002-11-01
    icon of address16-18 Warrior Square, Southend-on-sea, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-05-13 ~ 2002-10-10
    CIF 1375 - Nominee Director → ME
  • 1223
    HAMSARD 2529 LIMITED - 2002-11-01
    icon of address16-18 Warrior Square, Southend-on-sea, Essex, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2002-05-13 ~ 2002-10-10
    CIF 1376 - Nominee Director → ME
  • 1224
    HAMSARD 2528 LIMITED - 2002-11-01
    icon of address16-18 Warrior Square, Southend-on-sea, Essex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,100 GBP2024-03-31
    Officer
    icon of calendar 2002-05-13 ~ 2002-10-10
    CIF 1377 - Nominee Director → ME
  • 1225
    HAMSARD 2536 LIMITED - 2002-11-01
    icon of address16-18 Warrior Square, Southend-on-sea, Essex, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2002-05-13 ~ 2002-10-10
    CIF 1373 - Nominee Director → ME
  • 1226
    HAMSARD 2412 LIMITED - 2002-02-22
    icon of addressHillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    2,212,690 GBP2024-12-31
    Officer
    icon of calendar 2001-11-08 ~ 2002-02-22
    CIF 1485 - Director → ME
  • 1227
    HAMSARD 3692 LIMITED - 2022-11-08
    icon of address14 Rodney Road, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-08-05 ~ 2022-11-08
    CIF 348 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ 2022-11-08
    CIF 1972 - Ownership of voting rights - 75% or more OE
    CIF 1972 - Right to appoint or remove directors OE
    CIF 1972 - Ownership of shares – 75% or more OE
  • 1228
    HAMSARD 3638 LIMITED - 2021-07-06
    icon of address14 Rodney Road, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2021-04-07 ~ 2021-07-06
    CIF 401 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ 2021-07-06
    CIF 2025 - Right to appoint or remove directors OE
    CIF 2025 - Ownership of shares – 75% or more OE
    CIF 2025 - Ownership of voting rights - 75% or more OE
  • 1229
    HAMSARD 3104 LIMITED - 2010-03-02
    icon of addressKpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-21 ~ 2008-03-10
    CIF 683 - Director → ME
  • 1230
    HAMSARD 2685 LIMITED - 2004-05-28
    icon of address17-19 York Place, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-10 ~ 2004-05-18
    CIF 1060 - Nominee Director → ME
  • 1231
    HAMSARD 2684 LIMITED - 2004-05-28
    icon of addressSalts Mill 3rd Floor, Victoria Road, Shipley, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,288 GBP2021-05-31
    Officer
    icon of calendar 2003-07-10 ~ 2004-05-18
    CIF 1061 - Nominee Director → ME
  • 1232
    VENDOME LUXURY GROUP UK PENSION TRUSTEES LIMITED - 2000-05-10
    HAMSARD ONE THOUSAND AND THIRTEEN LIMITED - 1995-12-20
    VENDOME LUXURY GROUP UK TRUSTEES LIMITED - 1996-08-21
    icon of address15 Hill Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-01-11 ~ 1995-12-20
    CIF 1320 - Nominee Director → ME
  • 1233
    HAMSARD 3765 LIMITED - 2024-07-24
    icon of address1 Great Tower Street, London, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2024-03-18 ~ 2024-07-24
    CIF 72 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ 2024-07-24
    CIF 1763 - Ownership of shares – 75% or more OE
    CIF 1763 - Ownership of voting rights - 75% or more OE
    CIF 1763 - Right to appoint or remove directors OE
  • 1234
    KINDELL RED LIMITED - 2013-06-13
    EUROSLOT KDSS LIMITED - 2012-10-09
    HAMSARD 3223 LIMITED - 2010-12-30
    icon of addressBamfords Trust House 85-89 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-11 ~ 2010-12-03
    CIF 1148 - Director → ME
  • 1235
    HAMSARD ONE THOUSAND AND THIRTY ONE LIMITED - 1997-03-20
    icon of addressUnit 8 Bridge Street Mills, Union Street, Macclesfield, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    314,045 GBP2019-03-31
    Officer
    icon of calendar 1997-02-11 ~ 1997-04-09
    CIF 1313 - Nominee Director → ME
  • 1236
    HAMSARD 2068 LIMITED - 1999-09-24
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-20 ~ 1999-09-27
    CIF 1264 - Nominee Director → ME
  • 1237
    HAMSARD 3123 LIMITED - 2008-07-21
    icon of addressGrove House, Mansion Gate Drive, Leeds
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-03-27 ~ 2008-03-31
    CIF 662 - Director → ME
  • 1238
    icon of addressCorner House, 28 Huddersfield Road, Milnrow, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Current Assets (Company account)
    19,673 GBP2025-03-31
    Officer
    icon of calendar 2006-07-14 ~ 2006-07-21
    CIF 817 - Director → ME
  • 1239
    HAMSARD 2981 LIMITED - 2006-04-27
    icon of addressMazars Llp, The Lexicon, Mount Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-11 ~ 2006-06-05
    CIF 849 - Nominee Director → ME
  • 1240
    icon of address1 Aston Way, Moss Side, Leyland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-19 ~ 2010-04-29
    CIF 1166 - Director → ME
  • 1241
    HAMSARD 3137 LIMITED - 2008-10-13
    B3 INTERNATIONAL LIMITED - 2014-04-01
    icon of addressUnit A4 Red Scar Industrial Estate, Longridge Road, Ribbleton, Preston, Lancashire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-19 ~ 2008-09-22
    CIF 638 - Director → ME
  • 1242
    icon of addressRugby Care Limited, Rugby House, Allianz Stadium, 200 Whitton Road, Twickenham, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2003-09-14 ~ 2003-09-22
    CIF 1052 - Nominee Director → ME
  • 1243
    ROOF WAREHOUSE PLC - 2011-03-17
    ROOF WAREHOUSE LIMITED - 2013-11-07
    HAMSARD 2851 PLC - 2006-02-22
    icon of addressIko Appley Lane North, Appley Bridge, Wigan, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-11 ~ 2006-02-23
    CIF 862 - Director → ME
  • 1244
    icon of address27 Grasmere Avenue, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -104,614 GBP2015-12-31
    Officer
    icon of calendar 2008-12-22 ~ 2008-12-22
    CIF 616 - Director → ME
  • 1245
    HAMSARD 2971 LIMITED - 2006-03-24
    icon of addressVotec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-11 ~ 2006-05-04
    CIF 848 - Nominee Director → ME
  • 1246
    HAMSARD 3699 LIMITED - 2023-01-13
    icon of addressUpper Floor The Granary, Stanley Grange Ormskirk Road, Knowsley, Prescot, Merseyside, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-30 ~ 2023-01-13
    CIF 346 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ 2023-01-13
    CIF 1970 - Ownership of voting rights - 75% or more OE
    CIF 1970 - Ownership of shares – 75% or more OE
    CIF 1970 - Right to appoint or remove directors OE
  • 1247
    HAMSARD 3615 LIMITED - 2021-02-23
    icon of addressDurite Works, Valley Road, Dovercourt, Essex, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    29,661,708 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2020-11-26 ~ 2021-02-22
    CIF 429 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ 2021-02-22
    CIF 2053 - Ownership of shares – 75% or more OE
    CIF 2053 - Right to appoint or remove directors OE
    CIF 2053 - Ownership of voting rights - 75% or more OE
  • 1248
    HAMSARD 3009 LIMITED - 2006-09-14
    EEF OCCUPATIONAL HEALTH SERVICES LIMITED - 2008-05-22
    icon of address4 Yorke Street, Hucknall, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-29 ~ 2006-09-07
    CIF 822 - Nominee Director → ME
  • 1249
    SALES ACTIVATION SOLUTIONS LIMITED - 2004-05-04
    icon of address88 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-06 ~ 2004-01-09
    CIF 1023 - Director → ME
  • 1250
    HAMSARD 3684 LIMITED - 2022-08-22
    AQUIS MIDCO LIMITED - 2023-03-07
    TYCHE MIDCO LIMITED - 2023-03-09
    icon of address10 Ledbury Mews North, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-22 ~ 2022-08-22
    CIF 363 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ 2022-08-22
    CIF 1987 - Ownership of shares – 75% or more OE
    CIF 1987 - Ownership of voting rights - 75% or more OE
    CIF 1987 - Right to appoint or remove directors OE
  • 1251
    TYCHE TOPCO LIMITED - 2023-03-09
    AQUIS TOPCO LIMITED - 2023-03-07
    HAMSARD 3683 LIMITED - 2022-08-22
    icon of address10 Ledbury Mews North, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-22 ~ 2022-08-22
    CIF 362 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ 2022-08-22
    CIF 1986 - Ownership of shares – 75% or more OE
    CIF 1986 - Right to appoint or remove directors OE
    CIF 1986 - Ownership of voting rights - 75% or more OE
  • 1252
    SCANDCOAT UK LIMITED - 2009-10-21
    SCANDLAM UK LIMITED - 2008-04-09
    icon of addressBaker Tilly Restructuring And Recovery Llp, 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-03 ~ 2008-04-08
    CIF 661 - Director → ME
  • 1253
    HAMSARD 2490 LIMITED - 2002-10-15
    icon of address34 Middle Street South, Driffield, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2002-01-25 ~ 2002-04-04
    CIF 1444 - Director → ME
  • 1254
    icon of address10 Sandmoor Avenue, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    101 GBP2016-02-29
    Officer
    icon of calendar 2012-02-27 ~ 2012-03-15
    CIF 545 - Director → ME
  • 1255
    icon of address10 Sandmoor Avenue, Alwoodley, Leeds, West Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    4,174,144 GBP2016-02-29
    Officer
    icon of calendar 2012-02-03 ~ 2012-03-07
    CIF 548 - Director → ME
  • 1256
    HAMSARD ONE THOUSAND AND SEVENTY ONE LIMITED - 1998-03-09
    icon of address4 Veals Lane, Hinton St. Mary, Sturminster Newton, Dorset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,403 GBP2018-02-28
    Officer
    icon of calendar 1998-02-25 ~ 1998-02-25
    CIF 1304 - Nominee Director → ME
  • 1257
    HAMSARD 3201 LIMITED - 2010-05-24
    SARAH CANNON RESEARCH UK LIMITED - 2013-06-27
    icon of address2 Cavendish Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-12-04 ~ 2009-12-09
    CIF 1183 - Director → ME
  • 1258
    HAMSARD 2980 LIMITED - 2006-08-04
    icon of addressThameside House, Crabtree Manorway North, Belvedere, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-10 ~ 2006-07-21
    CIF 855 - Nominee Director → ME
  • 1259
    icon of addressHorsfield Way Bredbury Industrial Park, Stockport, Cheshire
    Active Corporate (2 parents)
    Current Assets (Company account)
    375,395 GBP2022-12-31
    Officer
    icon of calendar 2010-10-08 ~ 2010-10-14
    CIF 1133 - Director → ME
  • 1260
    HAMSARD 3443 LIMITED - 2017-06-02
    icon of address2nd Floor, Regent Arcade House, 19-25 Argyll Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-14 ~ 2017-06-02
    CIF 296 - Director → ME
  • 1261
    icon of address42 New Broad Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-10 ~ 2010-02-12
    CIF 1175 - Director → ME
  • 1262
    SCRI SERVICES INTERNATIONAL LIMITED - 2010-05-18
    icon of address2 Cavendish Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-25 ~ 2010-06-18
    CIF 1168 - Director → ME
  • 1263
    icon of addressFulford Grange Micklefield Lane, Rawdon, Leeds, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-15 ~ 2008-11-28
    CIF 633 - Director → ME
  • 1264
    HAMSARD 3754 LIMITED - 2024-04-26
    icon of address21 Golden Square, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,427,697 GBP2024-12-31
    Officer
    icon of calendar 2024-02-07 ~ 2024-05-02
    CIF 80 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ 2024-05-02
    CIF 1771 - Right to appoint or remove directors OE
    CIF 1771 - Ownership of shares – 75% or more OE
    CIF 1771 - Ownership of voting rights - 75% or more OE
  • 1265
    HAMSARD 3753 LIMITED - 2024-04-26
    icon of address21 Golden Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,771 GBP2024-12-31
    Officer
    icon of calendar 2024-02-07 ~ 2024-05-02
    CIF 79 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ 2024-05-02
    CIF 1770 - Ownership of shares – 75% or more OE
    CIF 1770 - Ownership of voting rights - 75% or more OE
    CIF 1770 - Right to appoint or remove directors OE
  • 1266
    HAMSARD 3752 LIMITED - 2024-04-26
    icon of address21 Golden Square, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -1,753,210 GBP2024-12-31
    Officer
    icon of calendar 2024-02-07 ~ 2024-05-02
    CIF 78 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ 2024-05-02
    CIF 1769 - Right to appoint or remove directors OE
    CIF 1769 - Ownership of voting rights - 75% or more OE
    CIF 1769 - Ownership of shares – 75% or more OE
  • 1267
    HAMSARD 3127 LIMITED - 2008-07-30
    icon of addressOne, Glass Wharf, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,437 GBP2024-05-31
    Officer
    icon of calendar 2008-05-20 ~ 2008-08-07
    CIF 653 - Director → ME
  • 1268
    HAMSARD 3326 LIMITED - 2016-10-03
    SEARCH LABORATORY TRANSLATIONS LIMITED - 2020-10-05
    icon of addressHavas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,955 GBP2023-12-31
    Officer
    icon of calendar 2013-12-04 ~ 2014-06-25
    CIF 474 - Director → ME
  • 1269
    HAMSARD 2588 LIMITED - 2002-12-09
    SECUREMOVE PROPERTY SERVICES LIMITED - 2005-08-01
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-09-23 ~ 2002-12-09
    CIF 1341 - Nominee Director → ME
  • 1270
    icon of addressSuite 5, The Willows, Ransom Wood Business Park, Southwell Road West, Rainworth, Mansfield, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,918 GBP2024-10-31
    Officer
    icon of calendar 2009-10-13 ~ 2010-09-10
    CIF 1207 - Director → ME
  • 1271
    SWAYFIELDS EXTRA MSA HOLDINGS LIMITED - 2010-11-01
    HAMSARD 2580 LIMITED - 2003-10-06
    icon of addressBenson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2002-08-13 ~ 2003-09-17
    CIF 1101 - Director → ME
  • 1272
    HAMSARD 3371 LIMITED - 2016-02-02
    SENIOR CREATIVE LIMITED - 2016-04-09
    icon of addressGothic House, Barker Gate, Nottingham, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    75,000 GBP2024-01-30
    Officer
    icon of calendar 2015-02-25 ~ 2016-02-02
    CIF 144 - Director → ME
  • 1273
    HAMSARD 2741 LIMITED - 2004-08-10
    icon of address1-5 Beaufort Road, Birkenhead, Merseyside
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-07-07 ~ 2004-08-10
    CIF 972 - Director → ME
  • 1274
    HAMSARD 2742 LIMITED - 2004-08-10
    icon of address1-5 Beaufort Road, Birkenhead, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-07 ~ 2004-08-10
    CIF 971 - Nominee Director → ME
  • 1275
    HAMSARD 2738 LIMITED - 2004-08-10
    icon of address1-5 Beaufort Road, Birkenhead, Merseyside
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2004-05-06 ~ 2004-08-10
    CIF 985 - Director → ME
  • 1276
    icon of address1-5 Beaufort Road, Birkenhead, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-05 ~ 2005-09-28
    CIF 877 - Director → ME
  • 1277
    HAMSARD 3268 LIMITED - 2012-01-19
    icon of address8 Leake Street, London, United Kingdom
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -265,081 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2011-09-26 ~ 2012-01-05
    CIF 1620 - Director → ME
  • 1278
    SHENCARE VOLUNTARY TRANSPORT LIMITED - 2016-03-25
    icon of addressThe Cabin Welches Close, Northfield, Birmingham
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    194,640 GBP2017-03-31
    Officer
    icon of calendar 2001-07-20 ~ 2001-09-13
    CIF 1508 - Director → ME
  • 1279
    HAMSARD 2540 LIMITED - 2002-07-05
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-07-04 ~ 2002-07-16
    CIF 1423 - Director → ME
  • 1280
    icon of addressThe Spinney 15, Cherry Hill Road, Barnt Green, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    5,648 GBP2024-06-30
    Officer
    icon of calendar 2008-05-06 ~ 2008-05-06
    CIF 656 - Director → ME
  • 1281
    HAMSARD 3109 LIMITED - 2008-03-31
    icon of addressThe Riding School House Bulls Lane, Wishaw, Sutton Coldfield, West Midlands, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,035,289 GBP2024-03-31
    Officer
    icon of calendar 2008-02-26 ~ 2008-03-25
    CIF 671 - Director → ME
  • 1282
    icon of addressC/o Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-06 ~ 2007-11-12
    CIF 700 - Director → ME
  • 1283
    icon of address1 Towers Place, Eton Street, Richmond, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-03-17 ~ 2009-03-19
    CIF 597 - Director → ME
  • 1284
    icon of address2 Stone Buildings, Lincoln's Inn, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-11 ~ 2005-11-18
    CIF 872 - Director → ME
  • 1285
    HAMSARD 3773 LIMITED - 2024-08-16
    icon of addressElsey Court, 20 Great Titchfield Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-22 ~ 2024-08-16
    CIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-05-22 ~ 2024-08-16
    CIF 1751 - Ownership of voting rights - 75% or more OE
    CIF 1751 - Right to appoint or remove directors OE
    CIF 1751 - Ownership of shares – 75% or more OE
  • 1286
    BRIGHTTAG (UK) LIMITED - 2014-06-25
    icon of address1 Park Lane, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-27 ~ 2012-07-30
    CIF 504 - Director → ME
  • 1287
    HAMSARD 3730 LIMITED - 2023-12-04
    icon of addressFloor 4, D Mill, Dean Clough Mills, Halifax, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2023-10-04 ~ 2023-12-04
    CIF 103 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ 2023-12-04
    CIF 1794 - Ownership of voting rights - 75% or more OE
    CIF 1794 - Right to appoint or remove directors OE
    CIF 1794 - Ownership of shares – 75% or more OE
  • 1288
    HAMSARD 3729 LIMITED - 2023-12-04
    icon of addressFloor 4, D Mill, Dean Clough Mills, Halifax, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-04 ~ 2023-12-04
    CIF 102 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ 2023-12-04
    CIF 1793 - Right to appoint or remove directors OE
    CIF 1793 - Ownership of voting rights - 75% or more OE
    CIF 1793 - Ownership of shares – 75% or more OE
  • 1289
    TTG GLOBAL GROUP LIMITED - 2018-04-07
    SIATEL HOLDINGS LIMITED - 2011-06-20
    HAMSARD 3194 LIMITED - 2010-04-20
    icon of addressField House, Uttoxeter Old Road, Derby
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -0 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2009-10-12 ~ 2010-04-16
    CIF 1212 - Director → ME
  • 1290
    icon of address8 Broome Lodge 20 Queens Road, Sunninghill, Ascot, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-08 ~ 2011-03-15
    CIF 1679 - Director → ME
  • 1291
    HAMSARD 2527 LIMITED - 2002-11-18
    icon of addressC/o Beaphar Uk Ltd Rook Tree Farm, Withersfield Road, Great Wratting, Haverhill, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,987,081 GBP2024-12-31
    Officer
    icon of calendar 2002-05-13 ~ 2002-09-25
    CIF 1369 - Nominee Director → ME
  • 1292
    SIRA CONSULTING SERVICES LIMITED - 2007-07-06
    icon of addressC/o Sira Test And Certificate Limited, Rake Lane Eccleston, Chester, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-02 ~ 2007-03-08
    CIF 758 - Director → ME
  • 1293
    HAMSARD 2976 LIMITED - 2006-03-31
    icon of addressC/o Sira Test And Certificate Limited, Rake Lane Eccleston, Chester, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-01-10 ~ 2006-03-22
    CIF 852 - Nominee Director → ME
  • 1294
    HAMSARD 3330 LIMITED - 2014-05-16
    icon of addressC/o Rsm Uk Restructuring Advisory Llp, 5th Floor Central Square 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-04 ~ 2014-06-17
    CIF 473 - Director → ME
  • 1295
    SIX DEGREES TECHNOLOGY GROUP LIMITED - 2015-04-01
    HAMSARD 3236 LIMITED - 2011-10-05
    icon of addressCommodity Quay, St Katharine Docks, London
    Active Corporate (3 parents)
    Equity (Company account)
    -326,000 GBP2023-03-31
    Officer
    icon of calendar 2010-12-17 ~ 2011-05-04
    CIF 1121 - Director → ME
  • 1296
    HAMSARD 3253 LIMITED - 2011-09-30
    icon of addressCommodity Quay, St Katharine Docks, London
    Active Corporate (3 parents, 24 offsprings)
    Equity (Company account)
    -120,000 GBP2020-03-31
    Officer
    icon of calendar 2011-05-31 ~ 2011-06-22
    CIF 1652 - Director → ME
  • 1297
    HAMSARD 3251 LIMITED - 2011-09-30
    icon of addressCommodity Quay, St Katharine Docks, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 2011-05-05 ~ 2011-06-13
    CIF 1661 - Director → ME
  • 1298
    HAMSARD 3250 LIMITED - 2011-09-30
    icon of addressCommodity Quay, St Katharine Docks, London
    Active Corporate (3 parents)
    Equity (Company account)
    2,000 GBP2020-03-31
    Officer
    icon of calendar 2011-05-05 ~ 2011-06-13
    CIF 1662 - Director → ME
  • 1299
    SIX DEGREES NETWORKS LIMITED - 2017-04-24
    HAMSARD 3242 LIMITED - 2011-09-30
    icon of addressCommodity Quay, St Katharine Docks, London
    Active Corporate (3 parents)
    Equity (Company account)
    -1,500,987 GBP2024-03-31
    Officer
    icon of calendar 2011-03-18 ~ 2011-05-06
    CIF 1678 - Director → ME
  • 1300
    ULTRASPEED UK LIMITED - 2013-11-27
    KEY ACCOUNT MANAGEMENT LIMITED - 2012-07-13
    SIX DEGREES TECHNOLOGY LIMITED - 2011-09-30
    THE CLOUD COMPUTING CENTRE LIMITED - 2017-04-13
    SIX DEGREES MANAGED CLOUD HOSTING LIMITED - 2013-02-15
    HAMSARD 3250 LIMITED - 2011-10-05
    icon of addressCommodity Quay, St Katharine Docks, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-09 ~ 2011-09-13
    CIF 1624 - Director → ME
  • 1301
    icon of addressSquire Sanders (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-05 ~ 2011-05-13
    CIF 1660 - Director → ME
  • 1302
    icon of addressCommodity Quay 7th Floor, St Katharine Docks, London, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2008-01-17 ~ 2008-02-01
    CIF 684 - Director → ME
  • 1303
    ZINC MIDCO 1 LIMITED - 2025-01-03
    HAMSARD 3785 LIMITED - 2024-10-10
    icon of address5 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-04 ~ 2024-10-09
    CIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ 2024-10-09
    CIF 1738 - Right to appoint or remove directors OE
    CIF 1738 - Ownership of shares – 75% or more OE
    CIF 1738 - Ownership of voting rights - 75% or more OE
  • 1304
    HAMSARD 3786 LIMITED - 2024-10-10
    ZINC MIDCO 2 LIMITED - 2025-01-03
    icon of address5 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-04 ~ 2024-10-09
    CIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ 2024-10-09
    CIF 1739 - Ownership of voting rights - 75% or more OE
    CIF 1739 - Ownership of shares – 75% or more OE
    CIF 1739 - Right to appoint or remove directors OE
  • 1305
    ZINC BIDCO LIMITED - 2025-01-06
    HAMSARD 3787 LIMITED - 2024-10-10
    icon of address5 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2024-09-04 ~ 2024-10-09
    CIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ 2024-10-09
    CIF 1740 - Right to appoint or remove directors OE
    CIF 1740 - Ownership of voting rights - 75% or more OE
    CIF 1740 - Ownership of shares – 75% or more OE
  • 1306
    ZINC TOPCO LIMITED - 2025-01-03
    HAMSARD 3784 LIMITED - 2024-10-10
    icon of address5 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-05 ~ 2024-10-09
    CIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ 2024-10-09
    CIF 1750 - Right to appoint or remove directors OE
    CIF 1750 - Ownership of shares – 75% or more OE
    CIF 1750 - Ownership of voting rights - 75% or more OE
  • 1307
    SPLASH MEDIA LIMITED - 2015-01-12
    icon of addressUnit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-25 ~ 2005-08-31
    CIF 878 - Director → ME
  • 1308
    WESTROCK LINKX SYSTEMS LIMITED - 2025-06-27
    FIELD BOXMORE LIMITED - 2019-02-22
    icon of addressWestrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2003-11-26 ~ 2003-12-01
    CIF 1033 - Director → ME
  • 1309
    EPERFORMANCE LTD - 2018-09-17
    HAMSARD 3407 LIMITED - 2016-07-12
    icon of addressQueens House 4th Floor, Queens House, 32/34 Queen Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,412,199 GBP2021-06-30
    Officer
    icon of calendar 2016-05-18 ~ 2016-07-12
    CIF 325 - Director → ME
  • 1310
    HAMSARD 2522 LIMITED - 2002-09-13
    SOUNDERSLEEP LIMITED - 2007-02-20
    SILENTNIGHT HOLDINGS LIMITED - 2011-05-24
    icon of addressKpmg Llp, St. James's Square, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-05-13 ~ 2002-08-06
    CIF 1368 - Nominee Director → ME
  • 1311
    icon of address93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-03 ~ 2011-07-19
    CIF 1664 - Director → ME
  • 1312
    HAMSARD 3471 LTD - 2018-02-16
    icon of addressNational Distribution Centre, Britannia Road, Waltham Cross, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-10-13 ~ 2018-02-09
    CIF 273 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ 2018-02-09
    CIF 1909 - Ownership of shares – 75% or more OE
    CIF 1909 - Right to appoint or remove directors OE
    CIF 1909 - Ownership of voting rights - 75% or more OE
  • 1313
    MEDICAL SOLUTIONS (DIRECTORS) LIMITED - 2009-11-05
    icon of address1 Orchard Place, Nottingham Business Park, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-11 ~ 2006-11-14
    CIF 798 - Director → ME
  • 1314
    PATHLORE LTD - 2007-07-12
    ADVANCED DIAGNOSTIC SOLUTIONS LIMITED - 2001-04-19
    MEDICAL SOLUTIONS (NOTTINGHAM) LIMITED - 2009-02-19
    ANGLIA TELECOMMUNICATIONS LIMITED - 2000-10-24
    ADVANCED DIAGNOSTIC LABORATORIES LIMITED - 2000-11-27
    icon of address1 Orchard Place, Nottingham Business Park, Nottingham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-10-16 ~ 2001-01-25
    CIF 1570 - Director → ME
  • 1315
    HAMSARD 2200 LIMITED - 2000-10-03
    icon of addressHenkel Limited, Wood Lane End, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-05-19 ~ 2000-10-11
    CIF 1233 - Nominee Director → ME
  • 1316
    HAMSARD 2617 LIMITED - 2003-03-25
    icon of addressOne Tudor Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-25 ~ 2003-04-01
    CIF 1332 - Nominee Director → ME
  • 1317
    FRONT ROW PRODUCTIONS III LIMITED - 2011-09-19
    HAMSARD 3239 LIMITED - 2011-01-24
    icon of addressC/o Front Row Partners Limited, 100 Pall Mall, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-21 ~ 2011-02-01
    CIF 1687 - Director → ME
  • 1318
    SPCIALIST PEOPLE SERVICES EBT LIMITED - 2015-09-09
    HAMSARD 3368 LIMITED - 2015-09-09
    icon of address7 Bradford Business Park, Kings Gate, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-02-25 ~ 2015-09-09
    CIF 141 - Director → ME
  • 1319
    HAMSARD 2999 LIMITED - 2006-07-27
    icon of addressC/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-28 ~ 2006-07-26
    CIF 830 - Nominee Director → ME
  • 1320
    HAMSARD 2494 LIMITED - 2002-05-24
    icon of addressCrane House Epsilon Terrace, West Road, Ipswich, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-25 ~ 2002-04-26
    CIF 1447 - Director → ME
  • 1321
    HAMSARD 2478 LIMITED - 2002-04-03
    icon of addressC/o Allied London No. 1 Spinningfields, Level 12, 1 Hardman Square, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2002-01-25 ~ 2002-04-04
    CIF 1391 - Nominee Director → ME
  • 1322
    HAMSARD 2354 LIMITED - 2001-10-24
    icon of addressC/o Allied London, Suite 1, Bonded Warehouse, 18 Lower Byrom Street, Manchester, Greater Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -508,556 GBP2024-12-31
    Officer
    icon of calendar 2001-07-04 ~ 2001-10-17
    CIF 1518 - Director → ME
  • 1323
    SPIRIT ENERGY RESOURCES (ARMADA) LIMITED - 2017-12-12
    YORKSHIRE ARMADA LIMITED - 2001-12-03
    HAMSARD 2309 LIMITED - 2001-05-31
    CENTRICA RESOURCES (ARMADA) LIMITED - 2017-12-11
    icon of addressMillstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-03-16 ~ 2001-06-01
    CIF 1548 - Director → ME
  • 1324
    icon of address2nd Floor Mka House 36 King Street, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-15 ~ 2000-03-15
    CIF 1247 - Nominee Director → ME
  • 1325
    icon of address93 Dennett Road, Croydon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -26,916 GBP2024-03-31
    Officer
    icon of calendar 2001-03-22 ~ 2001-03-22
    CIF 1542 - Secretary → ME
  • 1326
    icon of address14 Bonhill Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100,000 GBP2021-07-30
    Officer
    icon of calendar 2010-08-31 ~ 2010-09-03
    CIF 1141 - Director → ME
  • 1327
    HAMSARD 3345 LIMITED - 2014-09-26
    icon of addressDuff & Phelps Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -201,845 GBP2015-06-30
    Officer
    icon of calendar 2014-06-18 ~ 2015-03-02
    CIF 164 - Director → ME
  • 1328
    HAMSARD 3628 LIMITED - 2021-11-04
    icon of address1 The Park, Jubilee Way, Shipley, England
    Active Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    -455,484 GBP2023-03-01 ~ 2024-02-29
    Officer
    icon of calendar 2021-02-26 ~ 2021-05-19
    CIF 407 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ 2021-05-24
    CIF 2031 - Ownership of shares – 75% or more OE
    CIF 2031 - Ownership of voting rights - 75% or more OE
    CIF 2031 - Right to appoint or remove directors OE
  • 1329
    SPECIALIST PEOPLE SERVICES GROUP LIMITED - 2022-04-20
    HAMSARD 3246 LIMITED - 2014-05-13
    icon of address7 Bradford Business Park, Kings Gate, Bradford, West Yorkshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-04-21 ~ 2011-06-15
    CIF 1666 - Director → ME
  • 1330
    HAMSARD 2992 LIMITED - 2009-06-07
    icon of addressBath Road, Bridgwater, Somerset
    Active Corporate (4 parents)
    Equity (Company account)
    272,382 GBP2024-03-31
    Officer
    icon of calendar 2006-01-17 ~ 2006-03-15
    CIF 847 - Director → ME
  • 1331
    HAMSARD ONE THOUSAND AND NINETY TWO LIMITED - 1998-07-08
    icon of addressChenies, Okewood Hill, Nr Ockley, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    677 GBP2016-06-30
    Officer
    icon of calendar 1998-06-25 ~ 1998-10-08
    CIF 1302 - Nominee Director → ME
  • 1332
    SQUIRE PATTON BOGGS (UK) LIMITED - 2014-05-30
    icon of addressSquire Sanders (uk) Llp (ref : Csu) Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2014-05-20 ~ 2014-05-30
    CIF 459 - Director → ME
  • 1333
    HAMSARD 2702 LIMITED - 2004-05-26
    icon of addressTrigg House 11 The Village, Maisies Way, South Normanton, Derbyshire, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    2,637,596 GBP2024-06-30
    Officer
    icon of calendar 2003-11-18 ~ 2004-04-16
    CIF 1037 - Nominee Director → ME
  • 1334
    SSP HOLDINGS LIMITED - 2006-08-22
    SSP HOLDINGS PLC - 2008-10-01
    icon of address3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -57,000 GBP2024-12-31
    Officer
    icon of calendar 2004-10-01 ~ 2004-10-11
    CIF 960 - Director → ME
  • 1335
    icon of addressCharity Farm Barns, Goring Heath, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-22 ~ 2007-07-18
    CIF 723 - Director → ME
  • 1336
    icon of addressGlobal House Hindlip Lane, Hindlip, Worcester, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,986 GBP2024-01-31
    Officer
    icon of calendar 2006-01-26 ~ 2006-02-14
    CIF 844 - Director → ME
  • 1337
    HAMSARD ONE THOUSAND AND ELEVEN LIMITED - 1995-12-21
    icon of addressDerby Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-01-11 ~ 1995-12-13
    CIF 1319 - Nominee Director → ME
  • 1338
    HAMSARD 2726 LIMITED - 2005-02-14
    icon of addressEastfield Mills, Goods Lane, Dewsbury, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,344,711 GBP2023-03-31
    Officer
    icon of calendar 2004-03-01 ~ 2004-07-27
    CIF 1014 - Nominee Director → ME
  • 1339
    HAMSARD 2168 LIMITED - 2000-04-14
    icon of address7 Down Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-04-06 ~ 2000-04-29
    CIF 1237 - Nominee Director → ME
  • 1340
    HAMSARD 2052 LIMITED - 1999-08-31
    icon of addressWelton Gathering Centre, Barfield Lane Off Wragby Road, Sudbrooke, Lincoln, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-07-14 ~ 1999-10-11
    CIF 1580 - Director → ME
  • 1341
    HAMSARD 3762 LIMITED - 2024-06-07
    icon of address2nd Floor Sir Wilfrid Newton House Thorncliffe Park, Chapeltown, Sheffield, England
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2024-03-18 ~ 2024-07-16
    CIF 70 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ 2024-07-16
    CIF 1761 - Ownership of voting rights - 75% or more OE
    CIF 1761 - Right to appoint or remove directors OE
    CIF 1761 - Ownership of shares – 75% or more OE
  • 1342
    icon of addressEquinox South, Great Park Road, Bradley Stoke, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-09 ~ 2001-09-07
    CIF 1506 - Director → ME
  • 1343
    URBAN EXPRESS STORES LIMITED - 2013-05-14
    icon of addressPoint Levis Brow Lane, Antrobus, Northwich, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2004-03-31 ~ 2004-05-28
    CIF 995 - Director → ME
  • 1344
    HAMSARD 2746 LIMITED - 2004-09-29
    icon of addressC/o Bdo Llp, 5 Temple Square, Liverpool
    Liquidation Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    120,463 GBP2016-03-31
    Officer
    icon of calendar 2004-07-05 ~ 2004-11-09
    CIF 977 - Nominee Director → ME
  • 1345
    icon of addressThird Floor, 15 Stratford Place, London, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2010-09-01 ~ 2010-09-07
    CIF 1137 - Director → ME
  • 1346
    icon of addressRsm, 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2010-09-07
    CIF 1139 - Director → ME
  • 1347
    icon of address22 Soho Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2010-09-07
    CIF 1138 - Director → ME
  • 1348
    icon of addressThird Floor, 15 Stratford Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-27 ~ 2009-03-05
    CIF 602 - Director → ME
  • 1349
    icon of addressC/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    11 GBP2024-12-31
    Officer
    icon of calendar 2002-05-23 ~ 2002-07-03
    CIF 1430 - Director → ME
  • 1350
    icon of addressSuite 8 Phoenix House, Christopher Martin Road, Basildon, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    23,769,321 GBP2024-03-31
    Officer
    icon of calendar 2004-02-23 ~ 2004-03-10
    CIF 1018 - Director → ME
  • 1351
    icon of address38 Stocksmoor Road, Stocksmoor, Huddersfield, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    168,756 GBP2024-09-30
    Officer
    icon of calendar 2009-11-23 ~ 2009-12-18
    CIF 1200 - Director → ME
  • 1352
    FRONT ROW PRODUCTIONS I LIMITED - 2011-05-09
    HAMSARD 3237 LIMITED - 2011-01-24
    SNOWMEN PRODUCTIONS LIMITED - 2012-03-22
    FRONT ROW TV PRODUCTIONS LIMITED - 2011-09-19
    icon of address100 Pall Mall, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-21 ~ 2011-02-01
    CIF 1685 - Director → ME
  • 1353
    STORAX RACKING SYSTEMS LIMITED - 2014-12-17
    HAMSARD 2372 LIMITED - 2001-11-06
    icon of address11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2001-10-30
    CIF 1499 - Director → ME
  • 1354
    SHINE OUTDOOR LIMITED - 2013-02-01
    icon of addressC/o Mazars Llp, 30, Old Bailey, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2012-11-16 ~ 2013-04-08
    CIF 500 - Director → ME
  • 1355
    HAMSARD 2408 LIMITED - 2002-02-01
    icon of addressCommercial Wharf, 6 Commercial Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-08 ~ 2001-12-21
    CIF 1477 - Director → ME
  • 1356
    icon of addressInkerman House, 4 Elwick Road, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-12 ~ 2004-09-27
    CIF 1028 - Director → ME
  • 1357
    icon of addressThe Old Court, 8 Tufton Street, Ashford, Kent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-07-16 ~ 2003-07-21
    CIF 1058 - Director → ME
  • 1358
    SPECIAL TELEPHONE SYSTEMS LIMITED - 2007-05-14
    HAMSARD 2546 LIMITED - 2002-09-02
    icon of addressCastle Acres, Everard Way, Narborough, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-15 ~ 2002-08-27
    CIF 1217 - Nominee Director → ME
  • 1359
    FINDEL 2010 LIMITED - 2021-04-15
    FINDEL (CONFETTI) LIMITED - 2010-08-16
    HAMSARD 2835 LIMITED - 2005-08-30
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-31 ~ 2005-08-24
    CIF 895 - Nominee Director → ME
  • 1360
    HAMSARD 2074 LIMITED - 1999-10-25
    FINDEL EDUCATION LIMITED - 2000-02-09
    ACCRON EDUCATION LIMITED - 2000-05-23
    FINDEL EDUCATION LIMITED - 2001-08-29
    FINDEL EDUCATIONAL SUPPLIES LIMITED - 2021-04-15
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-07 ~ 1999-10-26
    CIF 1259 - Nominee Director → ME
  • 1361
    ACCRON FUNDRAISING LIMITED - 2000-05-23
    FINDEL FUNDRAISING LIMITED - 2000-02-21
    FAD STATIONERY LIMITED - 1998-09-30
    FINDEL FUNDRAISING LIMITED - 2021-04-16
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-05-07 ~ 1999-03-26
    CIF 1589 - Director → ME
  • 1362
    HAMSARD 2072 LIMITED - 1999-10-25
    FINDEL SERVICES LIMITED - 2000-02-09
    ACCRON SERVICES LIMITED - 2000-05-23
    FINDEL SERVICES LIMITED - 2021-04-15
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-07 ~ 1999-10-26
    CIF 1261 - Nominee Director → ME
  • 1363
    HAMSARD 2073 LIMITED - 1999-10-25
    ACCRON STATIONERY LIMITED - 2000-05-23
    STUDIO STATIONARY LIMITED - 2021-09-14
    FINDEL STATIONARY LIMITED - 1999-11-02
    FINDEL STATIONERY LIMITED - 2021-04-15
    FINDEL STATIONERY LIMITED - 2000-02-15
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-07 ~ 1999-10-26
    CIF 1260 - Nominee Director → ME
  • 1364
    icon of addressThe Grange Lodge, Broadwell Hill Broadwell, Moreton-in-marsh, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    -9,495 GBP2024-03-31
    Officer
    icon of calendar 2008-12-17 ~ 2009-01-07
    CIF 621 - Director → ME
  • 1365
    HAMSARD 3649 LIMITED - 2021-12-06
    icon of addressC/o Interpath Ltd 10, Fleet Place, London
    Liquidation Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,488,943 GBP2023-10-31
    Officer
    icon of calendar 2021-07-07 ~ 2021-12-06
    CIF 393 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ 2021-12-06
    CIF 2017 - Ownership of voting rights - 75% or more OE
    CIF 2017 - Ownership of shares – 75% or more OE
    CIF 2017 - Right to appoint or remove directors OE
  • 1366
    HAMSARD 3648 LIMITED - 2021-12-06
    icon of addressChiltern Capital C/o Chiltern Capital, 25 Procter Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,650,592 GBP2023-10-31
    Officer
    icon of calendar 2021-07-07 ~ 2021-12-06
    CIF 392 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ 2021-12-06
    CIF 2016 - Ownership of shares – 75% or more OE
    CIF 2016 - Ownership of voting rights - 75% or more OE
    CIF 2016 - Right to appoint or remove directors OE
  • 1367
    HAMSARD 3647 LIMITED - 2021-12-06
    icon of addressChiltern Capital C/o Chiltern Capital, 25 Procter Street, London, England
    Active Corporate (8 parents, 2 offsprings)
    Profit/Loss (Company account)
    -52,959 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2021-07-01 ~ 2021-12-06
    CIF 395 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ 2021-12-06
    CIF 2019 - Right to appoint or remove directors OE
    CIF 2019 - Ownership of shares – 75% or more OE
    CIF 2019 - Ownership of voting rights - 75% or more OE
  • 1368
    icon of address8th Floor Temple Point, 1 Temple Row, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-03-04 ~ 2003-03-06
    CIF 1096 - Director → ME
  • 1369
    HAMSARD 3562 LIMITED - 2020-07-02
    STEVENSWOOD LIMITED - 2025-01-14
    icon of addressSuite 3, Regency House, 91 Western Road, Brighton
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2020-03-18 ~ 2020-06-09
    CIF 196 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ 2020-06-09
    CIF 1827 - Right to appoint or remove directors OE
    CIF 1827 - Ownership of shares – 75% or more OE
    CIF 1827 - Ownership of voting rights - 75% or more OE
  • 1370
    HAMSARD 2784 LIMITED - 2005-03-01
    icon of addressBenson House, 33 Wellington Street, Leeds
    Dissolved Corporate
    Officer
    icon of calendar 2004-12-30 ~ 2005-02-22
    CIF 935 - Nominee Director → ME
  • 1371
    SWAYFIELDS (FOLKSTONE) LIMITED - 2005-12-05
    icon of address1 Castle Hill, Lincoln, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-18 ~ 2005-11-29
    CIF 860 - Director → ME
  • 1372
    HAMSARD 2783 LIMITED - 2005-03-01
    icon of addressBenson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2004-12-30 ~ 2005-02-22
    CIF 936 - Nominee Director → ME
  • 1373
    HAMSARD 2837 LIMITED - 2005-09-27
    icon of addressPeterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-31 ~ 2005-09-28
    CIF 897 - Nominee Director → ME
  • 1374
    icon of address60 Great Portland Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-05 ~ 2009-03-06
    CIF 599 - Director → ME
  • 1375
    icon of addressC/o Hammersmith Medicines Research, 44 Cumberland Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-22 ~ 2008-11-05
    CIF 632 - Director → ME
  • 1376
    HAMSARD 2711 LIMITED - 2004-02-09
    icon of address18 Whitelands Crescent, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-21 ~ 2004-01-22
    CIF 1022 - Director → ME
  • 1377
    TECHNIP PMC SERVICES LIMITED - 2022-04-14
    S & W CONSULTANTS HOLDINGS LIMITED - 2006-03-20
    SHAW GROUP UK INTERNATIONAL SERVICES LTD - 2012-10-23
    icon of addressOne, St. Paul's Churchyard, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-02-23 ~ 2004-02-25
    CIF 1017 - Director → ME
  • 1378
    HAMSARD 2428 LIMITED - 2003-08-19
    IFORCE HOLDINGS LIMITED - 2006-04-11
    icon of address2nd Floor 170 Edmund Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-11-08 ~ 2002-04-02
    CIF 1487 - Director → ME
  • 1379
    HAMSARD 2514 LIMITED - 2002-08-08
    EPCJOBS HOLDINGS LIMITED - 2006-05-19
    icon of addressParry House Birchwood Boulevard, Birchwood, Warrington, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2002-04-10 ~ 2002-08-13
    CIF 1386 - Nominee Director → ME
  • 1380
    STRATMIN GLOBAL RESOURCES PLC - 2018-06-22
    INTERACTIVE PROSPECT TARGETING HOLDINGS PLC - 2010-01-15
    DIRECTEX REALISATIONS PLC - 2011-02-07
    WOODBURNE SQUARE AG PLC - 2012-03-14
    TECTONIC GOLD PLC - 2025-05-12
    icon of address167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2004-07-07 ~ 2004-07-08
    CIF 969 - Director → ME
  • 1381
    HAMSARD 3418 LIMITED - 2016-11-29
    PRINCIPLE GLOBAL LIMITED - 2018-11-16
    icon of addressTandem Industrial Estate, Wakefield Road, Huddersfield, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-07-27 ~ 2016-11-28
    CIF 311 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ 2016-11-28
    CIF 1947 - Ownership of shares – 75% or more OE
    CIF 1947 - Ownership of voting rights - 75% or more OE
  • 1382
    HAMSARD 2524 LIMITED - 2002-07-19
    icon of addressShaw Lane, Glossop, Derbyshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-05-13 ~ 2002-08-01
    CIF 1367 - Nominee Director → ME
  • 1383
    icon of addressSquire Sanders Hammonds (ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-02 ~ 2011-10-11
    CIF 1625 - Director → ME
  • 1384
    HAMSARD 2404 LIMITED - 2001-11-28
    PGI LONDON LIMITED - 2007-05-17
    icon of addressThornton House, Thornton Road, Wimbledon, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-18 ~ 2001-11-29
    CIF 1490 - Director → ME
  • 1385
    HAMSARD 2509 LIMITED - 2002-05-21
    icon of addressTown Centre House, Merrion Centre, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-04-10 ~ 2002-05-21
    CIF 1380 - Nominee Director → ME
  • 1386
    HAMSARD 2510 LIMITED - 2002-05-21
    icon of addressTown Centre House, Merrion Street, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-04-10 ~ 2002-05-21
    CIF 1379 - Nominee Director → ME
  • 1387
    HAMSARD 2511 LIMITED - 2002-05-21
    icon of addressTown Centre House, Merrion Centre, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-04-10 ~ 2002-05-21
    CIF 1378 - Nominee Director → ME
  • 1388
    HAMSARD 3513 LIMITED - 2018-12-21
    icon of addressMoneypenny, Western Gateway Business Park, Wrexham, Wales
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-09 ~ 2018-10-30
    CIF 231 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ 2018-10-30
    CIF 1867 - Ownership of shares – 75% or more OE
    CIF 1867 - Right to appoint or remove directors OE
    CIF 1867 - Ownership of voting rights - 75% or more OE
  • 1389
    HAMSARD 3512 LIMITED - 2018-12-21
    icon of addressMoneypenny, Western Gateway Business Park, Wrexham, Wales
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-09 ~ 2018-10-30
    CIF 230 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ 2018-10-30
    CIF 1866 - Ownership of shares – 75% or more OE
    CIF 1866 - Ownership of voting rights - 75% or more OE
    CIF 1866 - Right to appoint or remove directors OE
  • 1390
    HAMSARD 3511 LIMITED - 2018-12-21
    icon of addressMoneypenny, Western Gateway, Wrexham, Wales
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-09 ~ 2018-10-30
    CIF 229 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ 2018-10-30
    CIF 1865 - Right to appoint or remove directors OE
    CIF 1865 - Ownership of shares – 75% or more OE
    CIF 1865 - Ownership of voting rights - 75% or more OE
  • 1391
    HAMSARD 3073 LIMITED - 2007-09-12
    icon of addressWallace House, 4 Falcon Way, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-06-20 ~ 2007-07-04
    CIF 724 - Nominee Director → ME
  • 1392
    PROLOGIS CORBY LIMITED - 2012-02-15
    icon of address4th Floor 30 Broadwick Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-05-14 ~ 2001-09-20
    CIF 1531 - Director → ME
  • 1393
    PROLOGIS (GLASSHOUGHTON) LIMITED - 2012-02-15
    icon of address4th Floor 30 Broadwick Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-26 ~ 2008-11-26
    CIF 627 - Director → ME
  • 1394
    KINGSTON PARK NUMBER 1 LIMITED - 2012-02-15
    TEAL KINGSTON PARK NUMBER 1 LIMITED - 2012-02-16
    icon of address4th Floor 30 Broadwick Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-06-10 ~ 2005-06-14
    CIF 891 - Director → ME
  • 1395
    PROLOGIS WAKEFIELD (NO 2) LIMITED - 2001-12-06
    PROLOGIS WAKEFIELD DC\2 (NO.1) LIMITED - 2012-02-15
    icon of address4th Floor 30 Broadwick Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-06-19 ~ 2001-12-05
    CIF 1526 - Director → ME
  • 1396
    PROLOGIS WAKEFIELD DC\2 (NO.2) LIMITED - 2012-02-15
    icon of address4th Floor 30 Broadwick Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-12-05 ~ 2001-12-05
    CIF 1471 - Director → ME
  • 1397
    TEAM Y&R SAUDI - 2017-01-27
    WPP PREDICTIONS - 2017-01-17
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-12-09 ~ 2003-12-10
    CIF 1030 - Nominee Director → ME
  • 1398
    HAMSARD 3732 LIMITED - 2024-04-26
    icon of address2 Sutton Park, Sutton On Derwent, York, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,837,456 GBP2025-03-31
    Officer
    icon of calendar 2023-10-20 ~ 2024-04-26
    CIF 97 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ 2024-04-26
    CIF 1788 - Ownership of shares – 75% or more OE
    CIF 1788 - Right to appoint or remove directors OE
    CIF 1788 - Ownership of voting rights - 75% or more OE
  • 1399
    icon of addressRiver Tees Watersports Centre The Slipway, North Shore, Stockton On Tees
    Active Corporate (9 parents)
    Equity (Company account)
    127,379 GBP2024-03-31
    Officer
    icon of calendar 2001-03-14 ~ 2001-03-15
    CIF 1551 - Director → ME
  • 1400
    HAMSARD FIVE THOUSAND AND SIXTEEN LIMITED - 1999-03-24
    icon of addressWray Castle Limited, Bridge Mills, Stramongate, Kendal, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-03-09 ~ 1999-03-17
    CIF 1287 - Nominee Director → ME
  • 1401
    icon of address2 Unitec House, Albert Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -115,495 GBP2024-03-24
    Officer
    icon of calendar 2007-10-19 ~ 2008-01-17
    CIF 703 - Director → ME
  • 1402
    HAMSARD 3536 LIMITED - 2021-03-24
    THE CLARISON GROUP LIMITED - 2024-03-26
    icon of addressFloor 2 10 Wellington Place, Leeds
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-03 ~ 2019-07-25
    CIF 208 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ 2019-07-25
    CIF 1844 - Ownership of voting rights - 75% or more OE
    CIF 1844 - Right to appoint or remove directors OE
    CIF 1844 - Ownership of shares – 75% or more OE
  • 1403
    HAMSARD 3331 LIMITED - 2014-11-12
    icon of addressParkhill Business Centre, Padiham Road, Burnley, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    370,688 GBP2024-01-31
    Officer
    icon of calendar 2013-12-04 ~ 2014-06-27
    CIF 475 - Director → ME
  • 1404
    HAMSARD 3500 LIMITED - 2018-08-10
    icon of address77 Endell Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-26 ~ 2018-08-09
    CIF 252 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ 2018-08-09
    CIF 1888 - Ownership of voting rights - 75% or more OE
    CIF 1888 - Ownership of shares – 75% or more OE
    CIF 1888 - Right to appoint or remove directors OE
  • 1405
    HAMSARD 3499 LIMITED - 2018-08-10
    icon of address77 Endell Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-26 ~ 2018-08-09
    CIF 251 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ 2018-08-09
    CIF 1887 - Right to appoint or remove directors OE
    CIF 1887 - Ownership of voting rights - 75% or more OE
    CIF 1887 - Ownership of shares – 75% or more OE
  • 1406
    icon of addressRyecroft Aviary Road, Worsley, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-12 ~ 2010-11-15
    CIF 1127 - Director → ME
  • 1407
    WPP PHOENIX LIMITED - 2017-11-29
    SUPERUNION LIMITED - 2018-01-02
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-11-19 ~ 2002-12-23
    CIF 1406 - Director → ME
  • 1408
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,365 GBP2024-06-30
    Officer
    icon of calendar 2005-11-22 ~ 2005-12-08
    CIF 858 - Director → ME
  • 1409
    icon of address41 Great Clowes Street, Salford, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2001-03-30 ~ 2001-10-25
    CIF 1541 - Director → ME
  • 1410
    PARAGON MORTGAGES (NO.23) PLC - 2009-02-27
    icon of address51 Homer Road, Solihull, West Midlands, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2005-03-12 ~ 2005-03-17
    CIF 911 - Director → ME
  • 1411
    THE CBSO PENSION SCHEME LIMITED - 2013-09-10
    icon of addressCbso Centre, Berkley Street, Birmingham, England
    Active Corporate (11 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-04-22 ~ 2014-01-22
    CIF 487 - Director → ME
  • 1412
    HAMSARD 3091 LIMITED - 2007-06-05
    icon of address7 Shrewsbury Road, Church Stretton, Shropshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    3,245 GBP2018-03-31
    Officer
    icon of calendar 2007-05-24 ~ 2007-05-30
    CIF 743 - Director → ME
  • 1413
    HAMSARD 3455 LIMITED - 2017-10-20
    icon of addressBankside 3 90-100 Southwark Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-06-01 ~ 2017-10-20
    CIF 286 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ 2017-10-20
    CIF 1922 - Ownership of shares – 75% or more OE
    CIF 1922 - Ownership of voting rights - 75% or more OE
    CIF 1922 - Right to appoint or remove directors OE
  • 1414
    HAMSARD 2325 LIMITED - 2001-07-18
    icon of addressLakeside House Shirwell Crescent, Furzton, Milton Keynes, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2001-05-11 ~ 2001-07-18
    CIF 1536 - Director → ME
  • 1415
    icon of address7, Wickstead Close, Wickstead Close, Nantwich, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    662 GBP2024-03-31
    Officer
    icon of calendar 2001-03-06 ~ 2001-03-08
    CIF 1555 - Director → ME
  • 1416
    HAMSARD 2268 LIMITED - 2001-02-20
    WYEVALE GARDEN CENTRES LIMITED - 2014-10-10
    GARDEN CENTRES INVESTMENTS LIMITED - 2009-07-17
    icon of addressWyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-23 ~ 2002-07-30
    CIF 1561 - Director → ME
  • 1417
    HAMSARD 5035 LIMITED - 1999-10-07
    icon of addressPricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-06-16 ~ 1999-10-06
    CIF 1276 - Nominee Director → ME
  • 1418
    icon of addressScrivens House, 60 Islington Row Middleway, Po Box 15666, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-13 ~ 2006-04-03
    CIF 841 - Director → ME
  • 1419
    icon of addressThe Grange Lodge, Broadwell Hill Broadwell, Moreton-in-marsh, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    -161,621 GBP2024-03-31
    Officer
    icon of calendar 2006-12-13 ~ 2006-12-30
    CIF 783 - Director → ME
  • 1420
    HAMSARD 3295 LIMITED - 2012-10-15
    icon of addressSpringbank Studio 1 Springbank Gardens, New Mills, High Peak, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-24 ~ 2012-10-12
    CIF 510 - Director → ME
  • 1421
    icon of addressPilot Way Ansty Business Park, Ansty, Coventry, Warwickshire, England
    Active Corporate (12 parents, 5 offsprings)
    Officer
    icon of calendar 2009-02-10 ~ 2009-03-16
    CIF 605 - Director → ME
  • 1422
    icon of addressUnits 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2006-10-06 ~ 2006-10-16
    CIF 799 - Director → ME
  • 1423
    HAMSARD 3563 LIMITED - 2020-06-30
    icon of address359-361 Hagley Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2020-03-19 ~ 2020-06-30
    CIF 194 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ 2020-06-30
    CIF 1825 - Ownership of shares – 75% or more OE
    CIF 1825 - Ownership of voting rights - 75% or more OE
    CIF 1825 - Right to appoint or remove directors OE
  • 1424
    HAMSARD 2355 LIMITED - 2001-11-09
    icon of addressIko Appley Lane North, Appley Bridge, Wigan, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2001-07-05 ~ 2001-11-09
    CIF 1512 - Director → ME
  • 1425
    icon of address6 Manchester Road, Buxton, Derbyshire
    Active Corporate (4 parents)
    Equity (Company account)
    38,866 GBP2024-12-31
    Officer
    icon of calendar 2003-08-18 ~ 2003-08-28
    CIF 1055 - Director → ME
  • 1426
    HAMSARD 3681 LIMITED - 2023-01-06
    icon of addressAmerica House, Rumford Court, Rumford Place, Liverpool, Merseyside, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-22 ~ 2022-08-01
    CIF 360 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ 2022-08-01
    CIF 1984 - Right to appoint or remove directors OE
    CIF 1984 - Ownership of voting rights - 75% or more OE
    CIF 1984 - Ownership of shares – 75% or more OE
  • 1427
    HAMSARD 3679 LIMITED - 2023-01-05
    icon of addressAmerica House, Rumford Court, Rumford Place, Liverpool, Merseyside, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-04 ~ 2022-08-01
    CIF 370 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ 2022-08-01
    CIF 1994 - Right to appoint or remove directors OE
    CIF 1994 - Ownership of shares – 75% or more OE
    CIF 1994 - Ownership of voting rights - 75% or more OE
  • 1428
    HAMSARD 3680 LIMITED - 2023-01-05
    icon of addressAmerica House, Rumford Court, Rumford Place, Liverpool, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-22 ~ 2022-08-01
    CIF 359 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ 2022-08-01
    CIF 1983 - Ownership of shares – 75% or more OE
    CIF 1983 - Right to appoint or remove directors OE
    CIF 1983 - Ownership of voting rights - 75% or more OE
  • 1429
    HAMSARD 3413 LIMITED - 2016-09-05
    icon of addressBranston Golf & Country Club Burton Road, Branston, Burton-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-20 ~ 2016-09-05
    CIF 317 - Director → ME
  • 1430
    icon of addressRutland House, 148 Edmund Street, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2002-03-20 ~ 2025-09-18
    CIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 2078 - Ownership of shares – 75% or more OE
  • 1431
    FRIENDLY INSURE LIMITED - 2008-10-09
    icon of addressOrange Tower, Mediacityuk, Salford Quays, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-06-11 ~ 2004-02-28
    CIF 1103 - Director → ME
  • 1432
    THINK BANKING LIMITED - 2012-08-16
    icon of addressOrange Tower, Mediacityuk, Salford Quays, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-08-08 ~ 2005-08-08
    CIF 881 - Director → ME
  • 1433
    AUKDH (NO. 2) LIMITED - 2012-03-23
    ORIGEN FINANCIAL SERVICES LIMITED - 2005-03-02
    icon of addressErnst & Young Llp, 1 More London Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2004-04-27 ~ 2004-06-08
    CIF 989 - Director → ME
  • 1434
    AINSCOUGH EQUESTRIAN SERVICES LIMITED - 2014-01-09
    AINSCOUGH-JOHNSTON LIMITED - 2011-08-19
    icon of addressOakland House, 21 Hope Carr Road, Leigh, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,050,188 GBP2024-06-30
    Officer
    icon of calendar 2007-10-17 ~ 2007-10-17
    CIF 704 - Director → ME
  • 1435
    HAMSARD 3230 LIMITED - 2010-12-09
    icon of address1 New Walk Place, Leicester, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-30 ~ 2010-12-06
    CIF 1125 - Director → ME
  • 1436
    HAMSARD 2608 LIMITED - 2003-04-09
    icon of addressBuckingham Court, 78 Buckingham Gate, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,878 GBP2017-03-31
    Officer
    icon of calendar 2002-10-25 ~ 2003-04-04
    CIF 1333 - Nominee Director → ME
  • 1437
    HAMSARD 2654 LIMITED - 2003-07-31
    icon of addressUnit 11 Stocksfield Hall, Stocksfield, Northumberland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-13 ~ 2003-08-29
    CIF 1078 - Nominee Director → ME
  • 1438
    SIRDAR SPINNING LIMITED - 2017-09-06
    HAMSARD 2175 LIMITED - 2000-12-07
    icon of addressFlanshaw Lane, Alverthorpe, Wakefield, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-04-18 ~ 2000-11-29
    CIF 1236 - Nominee Director → ME
  • 1439
    THINK MONEY HOLDINGS 1 LIMITED - 2019-05-16
    THINK MONEY GROUP LIMITED - 2007-02-21
    THINK MONEY HOLDINGS LIMITED - 2005-12-19
    HAMSARD 2840 LIMITED - 2005-10-12
    icon of addressOrange Tower, Mediacityuk, Salford Quays, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-31 ~ 2005-10-06
    CIF 899 - Nominee Director → ME
  • 1440
    HAMSARD 2396 LIMITED - 2002-03-13
    THINK MONEY GROUP LIMITED - 2005-12-19
    THINK MONEY HOLDINGS LIMITED - 2019-05-16
    GREGORY PENNINGTON GROUP LIMITED - 2004-09-21
    icon of addressOrange Tower, Mediacityuk, Salford Quays, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2001-10-18 ~ 2002-03-22
    CIF 1493 - Director → ME
  • 1441
    THINK MONEY GROUP LIMITED - 2019-04-23
    THINK MONEY HOLDINGS 1 LIMITED - 2007-02-21
    icon of addressOrange Tower, Mediacityuk, Salford Quays, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-02 ~ 2006-11-06
    CIF 794 - Director → ME
  • 1442
    HAMSARD 3639 LIMITED - 2021-09-09
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2021-04-07 ~ 2021-09-09
    CIF 403 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ 2021-09-09
    CIF 2027 - Ownership of voting rights - 75% or more OE
    CIF 2027 - Right to appoint or remove directors OE
    CIF 2027 - Ownership of shares – 75% or more OE
  • 1443
    TOKUDA GLOBAL HEALTH CARE SYSTEMS LIMITED - 2012-01-26
    icon of addressAcre House, 11-15 William Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-31 ~ 2012-01-27
    CIF 1612 - Director → ME
  • 1444
    HAMSARD ONE THOUSAND AND SEVENTEEN LIMITED - 1996-05-08
    icon of address10 Y Sgwar Heol Yr Orsaf, Dinas Powys, Cymru / Wales, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12,350 GBP2018-12-31
    Officer
    icon of calendar 1996-01-05 ~ 1996-05-08
    CIF 1318 - Nominee Director → ME
  • 1445
    HAMSARD 3322 LIMITED - 2014-01-22
    icon of addressMoor Edge Farm, Darley, Harrogate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -51,050 GBP2020-03-31
    Officer
    icon of calendar 2013-09-10 ~ 2014-02-13
    CIF 480 - Director → ME
  • 1446
    icon of address14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,291,863 GBP2023-03-31
    Officer
    icon of calendar 2012-03-05 ~ 2012-03-13
    CIF 535 - Director → ME
  • 1447
    HAMSARD 3129 LIMITED - 2008-12-12
    icon of address60 Great Portland Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-21 ~ 2008-08-19
    CIF 652 - Director → ME
  • 1448
    icon of address46 Vivian Avenue, Hendon Central, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-18 ~ 2010-03-18
    CIF 1170 - Director → ME
  • 1449
    SRM - FERRO DUO LIMITED - 2007-07-17
    MINERALS RESOURCE MANAGEMENT LIMITED - 2011-12-12
    TRADEBE MINERAL RESOURCE MANAGEMENT LIMITED - 2011-12-22
    icon of addressAtlas House Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-10-01 ~ 2004-11-10
    CIF 961 - Director → ME
  • 1450
    HAMSARD 2067 LIMITED - 1999-09-24
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-20 ~ 1999-09-27
    CIF 1263 - Nominee Director → ME
  • 1451
    icon of address10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-16 ~ 2012-11-19
    CIF 499 - Director → ME
  • 1452
    HAMSARD 2256 LIMITED - 2001-03-12
    icon of addressTempsford Hall, Tempsford Hall, Sandy, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-13 ~ 2001-02-27
    CIF 1223 - Nominee Director → ME
  • 1453
    HAMSARD 2694 LIMITED - 2004-07-26
    icon of address287-291 Banbury Road, Oxford, Oxon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-18 ~ 2004-03-24
    CIF 1035 - Nominee Director → ME
  • 1454
    SKIPTON INFORMATION GROUP LIMITED - 2008-05-29
    SKIPTON INFORMATION GROUP PLC - 2006-07-14
    HAMSARD 2692 LIMITED - 2004-06-07
    CALLCREDIT INFORMATION GROUP LIMITED - 2019-04-30
    icon of addressOne Park Lane, Leeds, West Yorkshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2003-11-18 ~ 2004-04-13
    CIF 1036 - Nominee Director → ME
  • 1455
    HAMSARD 3072 LIMITED - 2007-07-12
    icon of addressClarendon House, 147 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-20 ~ 2007-07-11
    CIF 726 - Nominee Director → ME
  • 1456
    HAMSARD 3216 LIMITED - 2010-08-24
    icon of addressClarendon House, 147 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-16 ~ 2010-08-26
    CIF 1153 - Director → ME
  • 1457
    icon of address3rd Floor Palladium House, 1-4 Argyll Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -44,527 GBP2019-06-30
    Officer
    icon of calendar 2011-06-14 ~ 2011-07-08
    CIF 1641 - Director → ME
  • 1458
    INSTANTSUCCESS LIMITED - 1998-01-07
    icon of addressLogistics House, Buckshaw Avenue, Chorley, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    407,120 GBP2024-03-31
    Officer
    icon of calendar 1997-12-17 ~ 1997-12-29
    CIF 1592 - Director → ME
  • 1459
    PAROS TECHNOLOGY LIMITED - 2008-07-24
    PAROS LIMITED - 2006-03-20
    icon of addressLia Fail, Ravenspoint Road, Trearddur Bay, Ilse Of Anglesey, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -157,198 GBP2024-12-31
    Officer
    icon of calendar 2006-01-20 ~ 2006-01-27
    CIF 845 - Director → ME
  • 1460
    SAD1 STOBART AIR DEVELOPMENT 1 LIMITED - 2018-01-30
    icon of address72 Broadwick Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-12-22 ~ 2010-03-12
    CIF 1179 - Director → ME
  • 1461
    STOKE-ON-TRENT MANAGEMENT COMPANY LIMITED - 2007-01-30
    PROLOGIS PARK STOKE ON TRENT MANAGEMENT COMPANY LIMITED - 2017-11-02
    icon of address72 Broadwick Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    10 GBP2016-12-31
    Officer
    icon of calendar 2005-10-21 ~ 2005-11-08
    CIF 869 - Director → ME
  • 1462
    HAMSARD 3614 LIMITED - 2021-02-24
    icon of addressC/o Hanmere, Blackhorse Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -4,979,691 GBP2022-03-31
    Officer
    icon of calendar 2020-11-26 ~ 2021-02-23
    CIF 431 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ 2021-02-23
    CIF 2055 - Ownership of shares – 75% or more OE
    CIF 2055 - Right to appoint or remove directors OE
    CIF 2055 - Ownership of voting rights - 75% or more OE
  • 1463
    HAMSARD 3613 LIMITED - 2021-02-24
    icon of addressC/o Hanmere, Blackhorse Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2020-11-26 ~ 2021-02-23
    CIF 430 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ 2021-02-23
    CIF 2054 - Right to appoint or remove directors OE
    CIF 2054 - Ownership of voting rights - 75% or more OE
    CIF 2054 - Ownership of shares – 75% or more OE
  • 1464
    HAMSARD 3593 LIMITED - 2020-12-08
    icon of addressPricewaterhousecoopers Llp, 8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -4,393,890 GBP2023-09-30
    Officer
    icon of calendar 2020-09-29 ~ 2020-12-08
    CIF 446 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ 2020-12-08
    CIF 2068 - Right to appoint or remove directors OE
    CIF 2068 - Ownership of shares – 75% or more OE
    CIF 2068 - Ownership of voting rights - 75% or more OE
  • 1465
    HAMSARD 3592 LIMITED - 2020-12-08
    icon of addressPricewaterhousecoopers Llp, 8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -135,491 GBP2022-10-01 ~ 2023-09-30
    Officer
    icon of calendar 2020-09-29 ~ 2020-12-08
    CIF 445 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ 2020-12-08
    CIF 2067 - Right to appoint or remove directors OE
    CIF 2067 - Ownership of voting rights - 75% or more OE
    CIF 2067 - Ownership of shares – 75% or more OE
  • 1466
    HAMSARD 2559 LIMITED - 2002-12-05
    icon of address373 Stirling Road, Stirling Road Cressex Business Park, High Wycombe, Buckinghamshire
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    -53,610 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2002-07-15 ~ 2002-09-11
    CIF 1361 - Nominee Director → ME
  • 1467
    AFFINI TECHNOLOGY LIMITED - 2013-04-10
    TECHNOLOGY & CONSULTING SERVICES LIMITED - 2012-05-08
    HAMSARD 3234 LIMITED - 2011-04-07
    AIRRADIO LIMITED - 2021-10-28
    icon of address158 Edmund Street, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-17 ~ 2011-05-05
    CIF 1122 - Director → ME
  • 1468
    TURNER MIDCO LIMITED - 2014-04-04
    icon of addressThe Harlequin Building, 65 Southwark Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,894,358 GBP2019-09-30
    Officer
    icon of calendar 2014-03-31 ~ 2014-06-11
    CIF 465 - Director → ME
  • 1469
    icon of addressThe Harlequin Building, 6th Floor, 65southwark Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    -10,547,876 GBP2018-10-01 ~ 2019-09-30
    Officer
    icon of calendar 2014-03-31 ~ 2014-06-11
    CIF 464 - Director → ME
  • 1470
    icon of addressFourth Floor Unit5b, The Parklands, Bolton
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2007-01-03 ~ 2007-02-14
    CIF 771 - Director → ME
  • 1471
    icon of addressC/o, Wilkin Chapman Llp, The Hall Lairgate, Beverley, East Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-18 ~ 2007-06-20
    CIF 738 - Director → ME
  • 1472
    icon of addressC/o, The Hall, Lairgate, Beverley, East Riding Of Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-31 ~ 2007-06-20
    CIF 740 - Director → ME
  • 1473
    icon of addressC/o, Wilkin Chapman Llp, The Hall Lairgate, Beverley, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-19 ~ 2007-06-20
    CIF 736 - Director → ME
  • 1474
    icon of addressC/o, Wilkin Chapman Llp, The Hall Lairgate, Beverley, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-19 ~ 2007-06-20
    CIF 737 - Director → ME
  • 1475
    icon of addressC/o, Wilkin Chapman Llp, The Hall Lairgate, Beverley, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-19 ~ 2007-06-20
    CIF 735 - Director → ME
  • 1476
    HAMSARD 2040 LIMITED - 1999-03-31
    icon of addressUmbro House, Lakeside, Cheadle, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-18 ~ 1999-03-31
    CIF 1282 - Nominee Director → ME
  • 1477
    icon of addressC/o John Marshall, Fairwinds (6e) Clifton Drive, Lytham St. Annes, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-19 ~ 2010-10-20
    CIF 1131 - Director → ME
  • 1478
    UNDURRAGA UK LTD - 2007-12-12
    icon of addressSquire Sanders (uk) Llp (ref : Sdw), Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-21 ~ 2007-11-22
    CIF 694 - Director → ME
  • 1479
    icon of addressEarly Lodge, Barningham, Richmond, North Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    101 GBP2024-03-31
    Officer
    icon of calendar 2005-11-17 ~ 2005-11-18
    CIF 861 - Director → ME
  • 1480
    icon of addressEarly Lodge, Barningham, Richmond, North Yorkshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    5,882 GBP2024-03-31
    Officer
    icon of calendar 2005-11-18 ~ 2005-11-18
    CIF 859 - Director → ME
  • 1481
    HAMSARD ONE THOUSAND AND SEVENTY LIMITED - 1998-01-19
    icon of addressHaweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington
    Active Corporate (12 parents)
    Officer
    icon of calendar 1997-12-18 ~ 1998-01-19
    CIF 1591 - Director → ME
  • 1482
    HAMSARD 2310 LIMITED - 2001-06-27
    icon of address1 East Parade, Leeds, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2001-03-19 ~ 2001-06-06
    CIF 1545 - Director → ME
  • 1483
    icon of addressCarlton House 28/29 Carlton Terrace, Portslade, Brighton
    Active Corporate (2 parents)
    Equity (Company account)
    25 GBP2024-06-30
    Officer
    icon of calendar 2007-06-06 ~ 2007-06-18
    CIF 739 - Director → ME
  • 1484
    HAMSARD 3626 LIMITED - 2021-11-30
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-02-04 ~ 2021-05-05
    CIF 415 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ 2021-05-05
    CIF 2039 - Right to appoint or remove directors OE
    CIF 2039 - Ownership of voting rights - 75% or more OE
    CIF 2039 - Ownership of shares – 75% or more OE
  • 1485
    icon of addressNorthstar, 135-141 Oldham Street, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2009-09-22 ~ 2009-09-28
    CIF 557 - Director → ME
  • 1486
    HAMSARD 2469 LIMITED - 2002-06-20
    icon of address12 Little Portland Street, 2nd Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2002-01-25 ~ 2002-03-20
    CIF 1390 - Nominee Director → ME
  • 1487
    HAMSARD 2473 LIMITED - 2002-06-20
    icon of address32 Croft Road, Edwalton, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2002-01-25 ~ 2002-03-20
    CIF 1389 - Nominee Director → ME
  • 1488
    HAMSARD 2634 LIMITED - 2003-07-24
    icon of address210 Pentonville Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-03-13 ~ 2003-07-23
    CIF 1090 - Nominee Director → ME
  • 1489
    HAMSARD 3245 LIMITED - 2012-05-09
    icon of addressUnit 4 Stratford Business Park, Banbury Road, Stratford-upon-avon, Warwickshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-08 ~ 2011-04-11
    CIF 1670 - Director → ME
  • 1490
    VALPAK 2011 LIMITED - 2012-03-29
    HAMSARD 3264 LIMITED - 2011-07-01
    icon of addressUnit 4 Stratford Business Park, Banbury Road, Stratford-upon-avon, Warwickshire
    Active Corporate (8 parents, 9 offsprings)
    Officer
    icon of calendar 2011-06-30 ~ 2011-07-28
    CIF 1635 - Director → ME
  • 1491
    THOR PREVENTIVE MEDICINE LIMITED - 2002-07-26
    VANE MINERALS LIMITED - 2005-01-27
    HAMSARD 2508 LIMITED - 2002-05-24
    icon of addressWatson Morgan, 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,284,530 GBP2023-12-31
    Officer
    icon of calendar 2002-04-10 ~ 2002-08-10
    CIF 1385 - Nominee Director → ME
  • 1492
    VECTRA TECHNOLOGIES LIMITED - 2004-03-18
    icon of address26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2003-05-28 ~ 2003-08-19
    CIF 1072 - Director → ME
  • 1493
    HAMSARD 3542 LIMITED - 2019-08-14
    icon of address4th Floor, Abbey House, 32 Booth Street, Manchester
    Liquidation Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -1,419,584 GBP2022-02-28
    Officer
    icon of calendar 2019-07-03 ~ 2019-08-15
    CIF 214 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ 2019-08-15
    CIF 1850 - Ownership of voting rights - 75% or more OE
    CIF 1850 - Right to appoint or remove directors OE
    CIF 1850 - Ownership of shares – 75% or more OE
  • 1494
    HAMSARD 3543 LIMITED - 2019-08-14
    icon of address4th Floor Abbey House, 32 Booth Street, Manchester
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-03 ~ 2019-08-15
    CIF 215 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ 2019-08-15
    CIF 1851 - Ownership of shares – 75% or more OE
    CIF 1851 - Right to appoint or remove directors OE
    CIF 1851 - Ownership of voting rights - 75% or more OE
  • 1495
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu), 60 London Wall, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    220,079,119 GBP2024-03-31
    Officer
    icon of calendar 2010-10-13 ~ 2010-10-22
    CIF 1132 - Director → ME
  • 1496
    HAMSARD 2261 LIMITED - 2001-02-05
    icon of address13 Marybridge Close, Totton, Southampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    150,853 GBP2024-12-31
    Officer
    icon of calendar 2000-12-13 ~ 2001-01-31
    CIF 1564 - Director → ME
  • 1497
    icon of address236 Mottram Road, Stalybridge, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,432,182 GBP2021-12-31
    Officer
    icon of calendar 2008-02-07 ~ 2008-02-15
    CIF 677 - Director → ME
  • 1498
    HAMSARD 3690 LIMITED - 2022-10-07
    icon of address6th Floor Design Centre East, Chelsea Harbour, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-05 ~ 2022-10-06
    CIF 355 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ 2022-10-06
    CIF 1979 - Right to appoint or remove directors OE
    CIF 1979 - Ownership of shares – 75% or more OE
    CIF 1979 - Ownership of voting rights - 75% or more OE
  • 1499
    HAMSARD 2584 LIMITED - 2002-12-03
    icon of address31st Floor 40 Bank Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-23 ~ 2002-11-29
    CIF 1340 - Nominee Director → ME
  • 1500
    HAMSARD 2488 LIMITED - 2002-04-26
    7C INDIA LIMITED - 2003-12-15
    icon of address31st Floor 40 Bank Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-25 ~ 2002-04-26
    CIF 1398 - Nominee Director → ME
  • 1501
    HAMSARD 3388 LIMITED - 2016-07-16
    icon of addressUnit F, St Mowden Park Spinners Road, Wheatley Hall Road, Doncaster, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -12,815,893 GBP2024-03-26
    Officer
    icon of calendar 2015-10-12 ~ 2016-06-16
    CIF 131 - Director → ME
  • 1502
    icon of address3 Pancras Square 3rd Floor, Three Pancras Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-12-22 ~ 2010-12-23
    CIF 1119 - Director → ME
  • 1503
    HAMSARD 3218 LIMITED - 2010-12-01
    icon of addressMenzies Llp, 4th Floor 95 Gresham Street, London
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -2,244,311 GBP2020-12-30
    Officer
    icon of calendar 2010-06-16 ~ 2010-12-22
    CIF 1156 - Director → ME
  • 1504
    HAMSARD 2628 LIMITED - 2003-05-06
    icon of addressValley House Huddersfield Road, Wyke, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    56,330 GBP2024-06-30
    Officer
    icon of calendar 2003-03-13 ~ 2003-05-06
    CIF 1082 - Nominee Director → ME
  • 1505
    VIRIDIEN LIMITED - 2012-06-19
    HAMSARD 3252 LIMITED - 2011-10-13
    icon of address265 Tottenham Court Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2011-06-14
    CIF 1656 - Director → ME
  • 1506
    HAMSARD 3560 LIMITED - 2020-07-02
    icon of addressSuite 3 Regency Road 91 Western Road, Brighton
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2020-02-07 ~ 2020-06-09
    CIF 198 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ 2020-06-09
    CIF 1829 - Right to appoint or remove directors OE
    CIF 1829 - Ownership of shares – 75% or more OE
    CIF 1829 - Ownership of voting rights - 75% or more OE
  • 1507
    AUTOMOTIVE ENGINEERING SERVICES LIMITED - 2007-06-14
    GLOBAL ENGINEERING AND ADMINISTRATIVE SERVICES LIMITED - 2007-05-16
    icon of address31 Springfield Lyons Approach, Chelmsford, Essex, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-16 ~ 2007-06-01
    CIF 751 - Director → ME
  • 1508
    XYZ PENSION SCHEME TRUSTEES LIMITED - 2007-09-14
    icon of address31 Springfield Lyons Approach, Chelmsford, Essex, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2007-08-23 ~ 2007-08-23
    CIF 713 - Director → ME
  • 1509
    GALLIFORD TRY PARTNERSHIPS YORKSHIRE HOLDINGS LIMITED - 2020-01-10
    STRATEGIC TEAM GROUP LIMITED - 2019-07-05
    HAMSARD 3097 LIMITED - 2008-03-18
    icon of address11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-26 ~ 2008-03-10
    CIF 693 - Director → ME
  • 1510
    VITAL ENERGY (DRAKELOW PROPERTY) LIMITED - 2025-05-27
    HAMSARD 3809 LIMITED - 2025-05-27
    icon of addressCentury House, Roman Road, Blackburn, Lancashire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-11-27 ~ 2025-05-27
    CIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ 2025-05-27
    CIF 1713 - Ownership of voting rights - 75% or more OE
    CIF 1713 - Ownership of shares – 75% or more OE
    CIF 1713 - Right to appoint or remove directors OE
  • 1511
    WHITEPHONE LIMITED - 2009-12-15
    CASHFLOWS EUROPE LIMITED - 2015-11-06
    CASHFLOW NETWORK LIMITED - 2012-06-26
    icon of addressCpc1 Capital Park, Fulbourn, Cambridge
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2005-06-01 ~ 2005-06-01
    CIF 893 - Director → ME
  • 1512
    HAMSARD 2995 LIMITED - 2006-06-29
    icon of addressShire House, Tachbrook Road, Leamington Spa, Warwickshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-04-28 ~ 2006-06-26
    CIF 829 - Nominee Director → ME
  • 1513
    icon of addressShire House, Tachbrook Road, Leamington Spa, Warwickshire, England
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2002-07-05 ~ 2002-11-15
    CIF 1422 - Director → ME
  • 1514
    PM GROUP PLC - 2008-02-25
    HAMSARD 2451 LIMITED - 2002-03-01
    icon of addressAiredale House, Canal Road, Bradford, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    30,797,750 GBP2021-12-31
    Officer
    icon of calendar 2002-01-07 ~ 2002-03-27
    CIF 1462 - Director → ME
  • 1515
    HAMSARD 5065 LIMITED - 1999-12-01
    icon of address1st Floor, Unit 3b Wentworth House Maple Court, Tankersley, Barnsley, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,550 GBP2024-03-31
    Officer
    icon of calendar 1999-10-05 ~ 1999-11-19
    CIF 1262 - Nominee Director → ME
  • 1516
    HAMSARD 2495 LIMITED - 2002-05-24
    icon of addressCrane House Epsilon Terrace, West Road, Ipswich, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-25 ~ 2002-04-26
    CIF 1448 - Director → ME
  • 1517
    HAMSARD 3641 LIMITED - 2021-09-27
    icon of addressLakeside Road Colnbrook By Pass, Colnbrook, Slough, Berkshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-07 ~ 2021-09-27
    CIF 405 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ 2021-09-27
    CIF 2029 - Ownership of shares – 75% or more OE
    CIF 2029 - Ownership of voting rights - 75% or more OE
    CIF 2029 - Right to appoint or remove directors OE
  • 1518
    HAMSARD 2348 LIMITED - 2001-10-24
    icon of addressAcumen House, Headlands Lane, Knottingley, West Yorkshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    5,602,042 GBP2021-03-31
    Officer
    icon of calendar 2001-07-05 ~ 2001-10-30
    CIF 1511 - Director → ME
  • 1519
    PLASMA PROCESSING TECHNOLOGIES LIMITED - 2007-09-04
    THAT'S NOT IMPORTANT RIGHT NOW LIMITED - 2007-07-30
    icon of addressFlat 16 Block A, 28 Guildhouse Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-13 ~ 2006-12-20
    CIF 782 - Director → ME
  • 1520
    HAMSARD 3406 LIMITED - 2016-07-28
    icon of addressThe Courtyard, Catherine Street, Macclesfield, Cheshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-05-16 ~ 2016-07-15
    CIF 326 - Director → ME
  • 1521
    WATERWISE PROJECTS LIMITED - 2005-09-08
    icon of address344-354 Gray's Inn Road, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    158,859 GBP2024-08-31
    Officer
    icon of calendar 2005-08-25 ~ 2005-09-01
    CIF 879 - Director → ME
  • 1522
    HAMSARD 2326 LIMITED - 2002-04-16
    icon of addressKemp House, 152-160 City Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-10 ~ 2001-08-14
    CIF 1539 - Director → ME
  • 1523
    icon of address2 Water Lane, Bures, Suffolk
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2003-09-22 ~ 2003-09-29
    CIF 1050 - Director → ME
  • 1524
    icon of address2 Water Lane, Bures, Suffolk
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2003-09-22 ~ 2003-09-29
    CIF 1048 - Director → ME
  • 1525
    icon of address2 Water Lane, Bures, Suffolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2003-09-22 ~ 2003-09-29
    CIF 1049 - Director → ME
  • 1526
    icon of address2 Water Lane, Bures, Suffolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2003-09-24 ~ 2003-09-29
    CIF 1047 - Director → ME
  • 1527
    HAMSARD 3606 LIMITED - 2022-05-10
    icon of addressJames Watt House James Watt Drive, Kingsway Business Park, Rochdale, England, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,495,006 GBP2020-11-26 ~ 2021-07-31
    Officer
    icon of calendar 2020-11-26 ~ 2021-01-25
    CIF 423 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ 2021-01-25
    CIF 2047 - Right to appoint or remove directors OE
    CIF 2047 - Ownership of voting rights - 75% or more OE
    CIF 2047 - Ownership of shares – 75% or more OE
  • 1528
    HASGO PUDSEY LIMITED - 2005-04-18
    HAMSARD 2773 LIMITED - 2004-12-16
    icon of addressPrice Waterhouse Coopers Llp, Benson House 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-11 ~ 2004-12-15
    CIF 953 - Nominee Director → ME
  • 1529
    icon of address23 Queen Anne Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,207 GBP2024-03-31
    Officer
    icon of calendar 2010-01-06 ~ 2010-01-15
    CIF 1178 - Director → ME
  • 1530
    icon of address25 Moorgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-11 ~ 2011-01-11
    CIF 1689 - Director → ME
  • 1531
    HAMSARD ONE THOUSAND AND TWENTY-NINE LIMITED - 1997-02-25
    icon of addressC/o Mazars Llp, Tower Bridge House St Katharines Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-01-06 ~ 1997-02-18
    CIF 1314 - Nominee Director → ME
  • 1532
    icon of address90 Whitfield Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-05 ~ 2004-05-26
    CIF 986 - Nominee Director → ME
  • 1533
    icon of addressSea Containers House, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-12 ~ 2004-04-22
    CIF 1027 - Director → ME
  • 1534
    icon of addressPirtek Westbury, The Broadway Centre Headquarters Road, West Wilts Trading Estate, Westbury, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    12,754 GBP2024-07-31
    Officer
    icon of calendar 2012-02-02 ~ 2012-02-02
    CIF 549 - Director → ME
  • 1535
    HAMSARD 2545 LIMITED - 2002-08-29
    icon of addressThomas Hardy House, 2 Heath Road, Weybridge, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-07-15 ~ 2002-09-16
    CIF 1362 - Nominee Director → ME
  • 1536
    HAMSARD 3048 LIMITED - 2009-02-17
    icon of address10 Eric Drive, Sandbach, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-14 ~ 2007-05-04
    CIF 778 - Nominee Director → ME
  • 1537
    HAMSARD 3146 LIMITED - 2009-07-03
    icon of addressFirst Floor West 25 Western Avenue, Milton Park, Abingdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    -8,302,789 GBP2024-12-28
    Officer
    icon of calendar 2008-11-19 ~ 2008-12-22
    CIF 628 - Director → ME
  • 1538
    PROLOGIS (COVENTRY ROAD) LIMITED - 2007-05-04
    icon of addressBaker Tilly, 6th Floor 25 Farringdon Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-10-12 ~ 2006-10-13
    CIF 797 - Director → ME
  • 1539
    IEC WIGAN PROPERTY HOLDINGS LIMITED - 2020-06-01
    HAMSARD 3483 LIMITED - 2019-01-02
    icon of addressC/o Begbies Traynor, 340 Deansgate, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2018-02-14 ~ 2018-04-11
    CIF 259 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ 2018-04-11
    CIF 1895 - Ownership of voting rights - 75% or more OE
    CIF 1895 - Right to appoint or remove directors OE
    CIF 1895 - Ownership of shares – 75% or more OE
  • 1540
    IEC SPORTS MANAGEMENT LIMITED - 2020-06-01
    HAMSARD 3467 LIMITED - 2018-11-19
    icon of addressC/o Begbies Traynor, 340 Deansgate, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2017-07-31 ~ 2018-02-15
    CIF 284 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ 2018-02-15
    CIF 1920 - Ownership of voting rights - 75% or more OE
    CIF 1920 - Ownership of shares – 75% or more OE
  • 1541
    WILLAN UK LIMITED - 2001-03-23
    icon of address2 Brooklands Road, Sale, Cheshire
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    123,606 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2000-03-31 ~ 2000-04-12
    CIF 1571 - Director → ME
  • 1542
    HAMSARD 3806 BIDCO LIMITED - 2025-06-13
    HAMSARD 3806 LIMITED - 2025-03-19
    icon of addressBridge Street, Church, Oswaldtwistle, Accrington, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-28 ~ 2025-03-19
    CIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ 2025-03-19
    CIF 1719 - Ownership of shares – 75% or more OE
    CIF 1719 - Right to appoint or remove directors OE
    CIF 1719 - Ownership of voting rights - 75% or more OE
  • 1543
    HAMSARD 3805 TOPCO LIMITED - 2025-06-13
    HAMSARD 3805 LIMITED - 2025-03-19
    icon of addressBridge Street, Church, Oswaldtwistle Accrington, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-25 ~ 2025-03-19
    CIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-10-25 ~ 2025-03-19
    CIF 1721 - Right to appoint or remove directors OE
    CIF 1721 - Ownership of shares – 75% or more OE
    CIF 1721 - Ownership of voting rights - 75% or more OE
  • 1544
    HAMSARD 3807 MIDCO LIMITED - 2025-06-13
    HAMSARD 3807 LIMITED - 2025-04-11
    icon of addressBridge Street, Church, Oswaldtwistle Accrington, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-28 ~ 2025-04-11
    CIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ 2025-04-11
    CIF 1720 - Right to appoint or remove directors OE
    CIF 1720 - Ownership of voting rights - 75% or more OE
    CIF 1720 - Ownership of shares – 75% or more OE
  • 1545
    HAMSARD 3087 LIMITED - 2008-02-11
    icon of addressUnit 26 Planetary Industrial Estate, Planetary Road, Willenhall, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-06-20 ~ 2007-12-13
    CIF 734 - Nominee Director → ME
  • 1546
    HAMSARD 2606 LIMITED - 2003-04-08
    icon of addressC/o Brand Partnership Limited, Southfork Industrial Estate, Dartmouth Way, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-10-25 ~ 2003-02-13
    CIF 1100 - Director → ME
  • 1547
    icon of addressThink Park Mosley Road, Trafford Park, Manchester
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2006-08-11 ~ 2006-08-16
    CIF 812 - Director → ME
  • 1548
    HAMSARD 2402 LIMITED - 2004-10-12
    icon of addressPeterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-18 ~ 2004-10-07
    CIF 1110 - Director → ME
  • 1549
    WORKINGTON WIND LIMITED - 2006-09-11
    GLASS MOOR WIND LIMITED - 2005-08-01
    icon of addressLewins Place, Lewins Mead, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-17 ~ 2004-04-06
    CIF 1003 - Director → ME
  • 1550
    BICKER FEN WIND LIMITED - 2006-08-08
    icon of address25 Shirleys, Ditchling, Hassocks, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1,378,711 GBP2024-06-30
    Officer
    icon of calendar 2004-03-19 ~ 2004-04-06
    CIF 1002 - Director → ME
  • 1551
    HAMSARD 3199 LIMITED - 2010-04-27
    icon of addressWhite Hart House, High Street, Limpsfield, Surrey
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-12-02 ~ 2010-04-26
    CIF 1184 - Director → ME
  • 1552
    HAMSARD 3200 LIMITED - 2010-04-27
    icon of addressWhite Hart House, High Street, Limpsfield, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-02 ~ 2010-04-26
    CIF 1185 - Director → ME
  • 1553
    HAMSARD 3086 LIMITED - 2007-11-26
    WINNING PITCH PLC - 2012-07-13
    icon of address140 Aldersgate Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-20 ~ 2007-11-02
    CIF 732 - Nominee Director → ME
  • 1554
    MABEL PLANTATION WINDFARM LIMITED - 2006-03-06
    icon of address24 Savile Row, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,000 GBP2024-12-31
    Officer
    icon of calendar 2004-03-23 ~ 2004-03-23
    CIF 998 - Director → ME
  • 1555
    WINCOMPARATOR LIMITED - 2016-08-10
    icon of address7 Devonshire Square, London
    Converted / Closed Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-17 ~ 2008-04-22
    CIF 660 - Director → ME
  • 1556
    HAMSARD 3589 LIMITED - 2020-10-27
    SUMMERHOUSE BIDCO LIMITED - 2023-04-15
    icon of addressC/o Interpath Advisory, 4th Floor, Tailors Corner, Thirsk Row, Leeds
    In Administration Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2020-09-24 ~ 2020-10-26
    CIF 453 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ 2020-10-26
    CIF 2075 - Right to appoint or remove directors OE
    CIF 2075 - Ownership of voting rights - 75% or more OE
    CIF 2075 - Ownership of shares – 75% or more OE
  • 1557
    SUMMERHOUSE MIDCO 1 LIMITED - 2023-04-15
    HAMSARD 3587 LIMITED - 2020-10-27
    icon of addressC/o Interpath Limited 4th Floor, Tailor's Corner, Thirsk Row, Leeds
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-24 ~ 2020-10-26
    CIF 451 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ 2020-10-26
    CIF 2073 - Ownership of voting rights - 75% or more OE
    CIF 2073 - Right to appoint or remove directors OE
    CIF 2073 - Ownership of shares – 75% or more OE
  • 1558
    SUMMERHOUSE MIDCO 2 LIMITED - 2023-04-15
    HAMSARD 3588 LIMITED - 2020-10-27
    icon of addressC/o Interpath Limited 4th Floor, Tailor's Corner, Thirsk Row, Leeds
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-24 ~ 2020-10-26
    CIF 452 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ 2020-10-26
    CIF 2074 - Ownership of voting rights - 75% or more OE
    CIF 2074 - Ownership of shares – 75% or more OE
    CIF 2074 - Right to appoint or remove directors OE
  • 1559
    HAMSARD 3586 LIMITED - 2020-10-27
    SUMMERHOUSE TOPCO LIMITED - 2023-04-15
    icon of addressC/o Interpath Limited 4th Floor, Tailor's Corner, Thirsk Row, Leeds
    Liquidation Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-24 ~ 2020-10-26
    CIF 450 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ 2020-10-26
    CIF 2072 - Ownership of voting rights - 75% or more OE
    CIF 2072 - Ownership of shares – 75% or more OE
    CIF 2072 - Right to appoint or remove directors OE
  • 1560
    HAMSARD 3622 LIMITED - 2021-03-25
    icon of addressHermes House, Fire Fly Avenue, Swindon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -445,577 GBP2022-05-31
    Officer
    icon of calendar 2020-12-16 ~ 2021-03-24
    CIF 421 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ 2021-03-24
    CIF 2045 - Right to appoint or remove directors OE
    CIF 2045 - Ownership of shares – 75% or more OE
    CIF 2045 - Ownership of voting rights - 75% or more OE
  • 1561
    icon of address384a Deansgate, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    30 GBP2024-05-31
    Officer
    icon of calendar 2002-05-23 ~ 2002-07-03
    CIF 1429 - Director → ME
  • 1562
    HAMSARD 3380 LIMITED - 2015-11-19
    PLEXUS LAW LIMITED - 2019-04-05
    icon of addressWoodfield House Farm, Bishop Thornton, Harrogate, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-11-22
    Officer
    icon of calendar 2015-06-16 ~ 2015-10-28
    CIF 135 - Director → ME
  • 1563
    HAMSARD FIVE THOUSAND AND SEVEN LIMITED - 1998-08-18
    CALEY PROCESS SYSTEMS LIMITED - 2004-03-15
    icon of addressLawrence House, Dowley Gap Business Park, Bingley, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-08-10 ~ 1999-12-08
    CIF 1299 - Nominee Director → ME
  • 1564
    WORKING PARTNERS 2007 LIMITED - 2007-03-23
    HAMSARD 3063 LIMITED - 2007-03-09
    icon of address9 Kingsway, 4th Floor, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-01-23 ~ 2007-02-02
    CIF 766 - Director → ME
  • 1565
    HAMSARD 2951 LIMITED - 2005-12-06
    icon of address18 Riversway Business Village, Navigation Way, Preston, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-10-31 ~ 2005-12-02
    CIF 864 - Nominee Director → ME
  • 1566
    icon of addressMotor Sports House, Riverside, Park, Colnbrook, Slough
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-03-02 ~ 2004-06-04
    CIF 1006 - Nominee Director → ME
  • 1567
    icon of addressSuite 423, 39-41 North Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-10 ~ 2012-09-13
    CIF 501 - Director → ME
  • 1568
    HAMSARD 3514 LIMITED - 2019-02-21
    icon of address2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-09 ~ 2018-11-15
    CIF 232 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ 2018-11-15
    CIF 1868 - Ownership of shares – 75% or more OE
    CIF 1868 - Right to appoint or remove directors OE
    CIF 1868 - Ownership of voting rights - 75% or more OE
  • 1569
    HAMSARD 2318 LIMITED - 2003-07-03
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-11 ~ 2001-07-05
    CIF 1532 - Director → ME
  • 1570
    HAMSARD 2323 LIMITED - 2003-07-03
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 2001-05-10 ~ 2001-07-16
    CIF 1537 - Director → ME
  • 1571
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-16 ~ 2003-12-22
    CIF 1026 - Director → ME
  • 1572
    HAMSARD 2314 LIMITED - 2003-07-03
    WPP MARKETING COMMUNICATIONS SPAIN LIMITED - 2008-11-18
    WPP 2314 LIMITED - 2003-09-23
    WPP MARKETING COMMUNICATIONS SPAIN - 2024-12-18
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-03-16 ~ 2001-06-07
    CIF 1549 - Director → ME
  • 1573
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-08 ~ 2002-11-08
    CIF 1408 - Director → ME
  • 1574
    VOLUNTARILY UNITED CREATIVE AGENCIES LIMITED - 2006-03-27
    WPP 2177 LIMITED - 2006-08-11
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-10-03 ~ 2006-04-19
    CIF 874 - Director → ME
  • 1575
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-24 ~ 2004-06-02
    CIF 983 - Director → ME
  • 1576
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-05-24 ~ 2007-05-30
    CIF 744 - Director → ME
  • 1577
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-05-17 ~ 2007-07-04
    CIF 745 - Director → ME
  • 1578
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-12-19 ~ 2002-12-19
    CIF 1401 - Director → ME
  • 1579
    GROUP M LIMITED - 2006-07-17
    GROUPM UK LTD - 2025-08-11
    icon of addressSea Containers, 18 Upper Ground, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2003-04-16 ~ 2003-07-18
    CIF 1073 - Director → ME
  • 1580
    icon of address27 Farm Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-17 ~ 2003-07-18
    CIF 1057 - Director → ME
  • 1581
    MAXIS COMMUNICATIONS LIMITED - 2004-04-05
    MAXUS COMMUNICATIONS LIMITED - 2017-09-27
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-03-19 ~ 2004-04-05
    CIF 999 - Director → ME
  • 1582
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-19 ~ 2002-12-19
    CIF 1400 - Director → ME
  • 1583
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-12-19 ~ 2001-12-19
    CIF 1465 - Director → ME
  • 1584
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-12-19 ~ 2001-12-19
    CIF 1464 - Director → ME
  • 1585
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2002-07-15 ~ 2002-08-12
    CIF 1421 - Director → ME
  • 1586
    IDEAL SHOPPING LIMITED - 2000-01-12
    icon of addressIdeal Home House, Newark Road, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-08 ~ 2002-12-01
    CIF 1575 - Director → ME
  • 1587
    WOVEN SOLUTIONS LTD - 2023-05-15
    HAMSARD 3515 LIMITED - 2019-02-21
    icon of address2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2018-08-09 ~ 2018-11-15
    CIF 233 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ 2018-11-15
    CIF 1869 - Right to appoint or remove directors OE
    CIF 1869 - Ownership of voting rights - 75% or more OE
    CIF 1869 - Ownership of shares – 75% or more OE
  • 1588
    icon of addressThe Grange Lodge Broadwell Hill, Broadwell, Moreton-in-marsh, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    -5,170 GBP2024-03-31
    Officer
    icon of calendar 2008-12-19 ~ 2009-01-07
    CIF 618 - Director → ME
  • 1589
    icon of addressWhite Hart House, High Street, Limpsfield, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-25 ~ 2012-08-07
    CIF 506 - Director → ME
  • 1590
    icon of addressWhite Hart House, High Street, Limpsfield, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-24 ~ 2012-08-07
    CIF 509 - Director → ME
  • 1591
    icon of addressWhite Hart House, High Street, Limpsfield, Surrey
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2012-11-12 ~ 2012-11-27
    CIF 456 - Director → ME
  • 1592
    icon of addressWhite Hart House, High Street, Limpsfield, Surrey
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-24 ~ 2012-08-07
    CIF 508 - Director → ME
  • 1593
    icon of addressTy Alban 11 Churchfields, Bowdon, Altrincham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,348 GBP2024-06-13
    Officer
    icon of calendar 2006-12-14 ~ 2006-12-14
    CIF 773 - Director → ME
  • 1594
    HAMSARD 3323 LIMITED - 2014-03-18
    XEROS TECHNOLOGY GROUP LIMITED - 2014-03-18
    icon of addressUnit 2, Evolution Advanced Manufacturing Park, Whittle Way, Catcliffe, Rotherham, South Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-10 ~ 2014-03-06
    CIF 481 - Director → ME
  • 1595
    HAMSARD 3392 LIMITED - 2016-03-30
    icon of addressThe Royal Oak Inn The Street, Leighterton, Tetbury, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -185,409 GBP2024-12-31
    Officer
    icon of calendar 2015-12-04 ~ 2016-03-30
    CIF 127 - Director → ME
  • 1596
    HAMSARD 3348 LIMITED - 2014-11-18
    icon of address500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-09-02 ~ 2014-11-18
    CIF 157 - Director → ME
  • 1597
    HAMSARD 3343 LIMITED - 2014-09-09
    ASTON BIDCO LIMITED - 2023-06-12
    icon of address500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2014-06-18 ~ 2014-08-27
    CIF 161 - Director → ME
  • 1598
    icon of address27 Farm Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-12 ~ 2002-11-19
    CIF 1407 - Director → ME
  • 1599
    DUCHY HOMES (YARM) LIMITED - 2013-04-12
    icon of addressMiddleton House, Westland Road, Leeds
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-10 ~ 2012-07-13
    CIF 518 - Director → ME
  • 1600
    HAMSARD 2339 LIMITED - 2001-08-17
    TV YORK LIMITED - 2003-10-31
    icon of addressThe Chequers, 28 Whitehorse Street, Baldock, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1 GBP2018-12-31
    Officer
    icon of calendar 2001-07-04 ~ 2001-08-30
    CIF 1515 - Director → ME
  • 1601
    HAMSARD 2748 LIMITED - 2004-10-19
    icon of addressKpmg Llp, 1 The Embankment Neville Street, Leeds
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-07-06 ~ 2004-10-18
    CIF 973 - Nominee Director → ME
  • 1602
    WPP SPANGLE - 2007-04-19
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-21 ~ 2004-06-02
    CIF 984 - Nominee Director → ME
  • 1603
    icon of addressMazhar House, 48 Bradford Road, Stanningley, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-12 ~ 2009-03-16
    CIF 598 - Director → ME
  • 1604
    HAMSARD 3651 LIMITED - 2022-07-27
    icon of addressYorkshire Premier Meat 56 Lidgate Crescent, Langthwaite Grange Ind Estate, South Kirkby, Pontefract, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -409,706 GBP2023-12-31
    Officer
    icon of calendar 2021-09-29 ~ 2022-02-22
    CIF 389 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ 2022-02-22
    CIF 2013 - Ownership of voting rights - 75% or more OE
    CIF 2013 - Right to appoint or remove directors OE
    CIF 2013 - Ownership of shares – 75% or more OE
  • 1605
    HAMSARD 3652 LIMITED - 2022-07-20
    icon of addressYorkshire Premier Meat 56 Lidgate Crescent, Langthwaite Ind Estate, South Kirkby, Pontefract, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -272,474 GBP2023-12-31
    Officer
    icon of calendar 2021-09-29 ~ 2022-02-22
    CIF 390 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ 2022-02-22
    CIF 2014 - Ownership of shares – 75% or more OE
    CIF 2014 - Ownership of voting rights - 75% or more OE
    CIF 2014 - Right to appoint or remove directors OE
  • 1606
    LJ PRIVATE OFFICE (UK) LIMITED - 2019-03-11
    HAMSARD ONE THOUSAND AND SIXTY EIGHT LIMITED - 1998-02-24
    ALTI PO (PAYMENTS) LIMITED - 2024-07-08
    UNICORN ADMINISTRATION LIMITED - 2016-02-23
    ALVARIUM PO (PAYMENTS) LIMITED - 2023-04-19
    icon of addressBirchin Court 5th Floor, 19-25 Birchin Lane, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    84,082 GBP2023-12-31
    Officer
    icon of calendar 1997-12-18 ~ 1998-02-16
    CIF 1306 - Nominee Director → ME
  • 1607
    HAMSARD 3211 LIMITED - 2010-12-08
    icon of addressNumber One, Great Exhibition Way, Kirkstall Forge, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-05-06 ~ 2010-08-09
    CIF 1161 - Director → ME
  • 1608
    HAMSARD 3049 LIMITED - 2007-07-03
    icon of address1 City Square, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-14 ~ 2007-06-01
    CIF 781 - Nominee Director → ME
  • 1609
    HAMSARD 3051 LIMITED - 2007-08-03
    icon of address1 City Square, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-14 ~ 2007-03-01
    CIF 774 - Nominee Director → ME
  • 1610
    HAILSHAM DIRECTOR 1 LIMITED - 2004-05-17
    HAMSARD 2713 LIMITED - 2004-05-14
    icon of addressHailsham Market, Market Street, Hailsham, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-01 ~ 2004-07-27
    CIF 1015 - Nominee Director → ME
  • 1611
    HAILSHAM DIRECTOR 2 LIMITED - 2004-05-17
    HAMSARD 2714 LIMITED - 2004-05-14
    icon of addressHailsham Market, Market Street, Hailsham, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-02 ~ 2004-07-27
    CIF 1008 - Nominee Director → ME
  • 1612
    HAILSHAM DIRECTOR 3 LIMITED - 2004-05-17
    HAMSARD 2715 LIMITED - 2004-05-14
    icon of addressHailsham Market, Market Street, Hailsham, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-02 ~ 2004-07-27
    CIF 1007 - Nominee Director → ME
  • 1613
    VANE HOLDINGS LIMITED - 2004-01-15
    VANE HOLDINGS PLC - 2005-01-27
    HAMSARD 2607 LIMITED - 2003-02-13
    VANE MINERALS PLC - 2013-08-15
    ROSE PETROLEUM PLC - 2020-08-03
    icon of address20-22 Wenlock Road, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2002-10-25 ~ 2003-02-13
    CIF 1327 - Nominee Director → ME
  • 1614
    HAMSARD 5067 LIMITED - 2004-05-24
    icon of address4385, 03873965 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    611,998 GBP2022-12-31
    Officer
    icon of calendar 1999-11-09 ~ 2000-03-07
    CIF 1254 - Nominee Director → ME
  • 1615
    ZOE WORLD WIDE LIMITED - 2006-01-27
    HAMSARD 2263 LIMITED - 2001-01-30
    LE MERIDIEN WORLD WIDE LIMITED - 2006-01-03
    LE MERIDIEN WORLD WIDE LIMITED - 2007-04-12
    icon of addressC/o Kroll, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-13 ~ 2001-01-31
    CIF 1565 - Director → ME
  • 1616
    HAMSARD 2819 LIMITED - 2005-06-22
    icon of address1 City Square, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-03-01 ~ 2005-06-30
    CIF 925 - Nominee Director → ME
  • 1617
    HAMSARD 2671 LIMITED - 2003-12-12
    icon of address1 City Square, Leeds
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2003-07-09 ~ 2003-12-22
    CIF 1064 - Nominee Director → ME

The content of this website is protected by AgonGuard.

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

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