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
    Solicitor born in October 1967
    Individual (38 offsprings)
    Officer
    2020-01-01 ~ now
    OF - director → CIF 0
  • 2
    SQUIRE SANDERS (UK) LLP - 2014-05-30
    SQUIRE, SANDERS & DEMPSEY (UK) LLP - 2011-12-30
    HAMMONDS LLP - 2010-12-31
    60, London Wall, London, United Kingdom
    Corporate (159 parents, 17 offsprings)
    Person with significant control
    2016-06-16 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 3
    SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED - now
    SQUIRE SANDERS SECRETARIAL SERVICES LIMITED - 2014-05-30
    HAMMONDS SECRETARIAL SERVICES LIMITED - 2010-12-31
    RUTLAND NOMINEES (NO.2) LIMITED - 2003-01-20
    Rutland House, 148 Edmund Street, Birmingham, England
    Corporate (2 parents, 197 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2006-12-04 ~ now
    OF - secretary → CIF 0
Ceased 10
  • 1
    Crossley, Peter Mortimer
    Solicitor born in February 1957
    Individual (41 offsprings)
    Officer
    2004-11-10 ~ 2017-01-01
    OF - director → CIF 0
  • 2
    Burns, Richard
    Solicitor born in September 1958
    Individual
    Officer
    2000-04-03 ~ 2006-12-04
    OF - director → CIF 0
    Burns, Richard
    Solicitor
    Individual
    Officer
    2000-04-03 ~ 2006-12-04
    OF - secretary → CIF 0
  • 3
    Arnheim, Christopher John
    Solicitor born in April 1960
    Individual (1 offspring)
    Officer
    1993-04-02 ~ 1996-03-01
    OF - director → CIF 0
    Arnheim, Christopher John
    Solicitor
    Individual (1 offspring)
    Officer
    1993-04-02 ~ 1996-03-01
    OF - secretary → CIF 0
  • 4
    Haxby, Jane Louise
    Solicitor born in December 1969
    Individual (19 offsprings)
    Officer
    2017-01-01 ~ 2020-01-01
    OF - director → CIF 0
  • 5
    Gilbey, Bernhard David
    Solicitor born in June 1967
    Individual (4 offsprings)
    Officer
    2006-12-04 ~ 2008-05-01
    OF - director → CIF 0
  • 6
    Haan, Christopher Francis
    Solicitor born in October 1942
    Individual
    Officer
    1995-06-20 ~ 2000-04-03
    OF - director → CIF 0
    Haan, Christopher Francis
    Individual
    Officer
    1996-03-01 ~ 2000-04-03
    OF - secretary → CIF 0
  • 7
    Jones, Christopher William
    Solicitor born in February 1953
    Individual (15 offsprings)
    Officer
    2002-06-28 ~ 2004-11-10
    OF - director → CIF 0
  • 8
    Simpson, Peter Fred
    Solicitor born in June 1948
    Individual
    Officer
    1995-06-20 ~ 2002-06-28
    OF - director → CIF 0
  • 9
    Eagles, Brian
    Solicitor born in February 1937
    Individual (6 offsprings)
    Officer
    1995-06-20 ~ 1999-09-30
    OF - director → CIF 0
  • 10
    Kemp, Richard Harry
    Solicitor born in July 1956
    Individual (2 offsprings)
    Officer
    1993-04-02 ~ 1995-06-20
    OF - director → CIF 0
parent relation
Company in focus

SQUIRE PATTON BOGGS DIRECTORS LIMITED

Previous names
SQUIRE SANDERS DIRECTORS LIMITED - 2014-05-30
SSH DIRECTORS LIMITED - 2012-01-04
HAMMONDS DIRECTORS LIMITED - 2010-12-31
HSE DIRECTORS LIMITED - 2003-01-20
HAMMOND SUDDARDS DIRECTORS LIMITED - 2000-12-08
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 GBP2024-04-30
2 GBP2023-04-30
Net Assets/Liabilities
2 GBP2024-04-30
2 GBP2023-04-30
Number of shares allotted
Class 1 ordinary share
2 shares2023-05-01 ~ 2024-04-30
Par Value of Share
Class 1 ordinary share
1 GBP/shares2023-05-01 ~ 2024-04-30
Equity
2 GBP2024-04-30
2 GBP2023-04-30

Related profiles found in government register
child relation
Offspring entities and appointments
Active 69
  • 1
    Squire 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
    2020-09-04 ~ dissolved
    CIF 419 - director → ME
    Person with significant control
    2020-09-04 ~ dissolved
    CIF 2038 - Ownership of shares – 75% or moreOE
    CIF 2038 - Ownership of voting rights - 75% or moreOE
    CIF 2038 - Right to appoint or remove directorsOE
  • 2
    Hammonds Llp (ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2010-05-11 ~ dissolved
    CIF 1667 - director → ME
  • 3
    HUMAN CAPITAL RESOURCES LIMITED - 2011-04-28
    Squire Sanders (uk) Llp (ref:sdw) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-03-11 ~ dissolved
    CIF 539 - director → ME
  • 4
    Squire Sanders (uk) Llp (ref : Csu) Rutland House, 148 Edmund Street, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2014-03-25 ~ dissolved
    CIF 451 - director → ME
  • 5
    Squire Sanders Hammonds (ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-05-23 ~ dissolved
    CIF 1632 - director → ME
  • 6
    Squire Sanders Hammonds (ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-11-15 ~ dissolved
    CIF 1580 - director → ME
  • 7
    Squire Sanders (uk) Llp (ref: Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-04-13 ~ dissolved
    CIF 516 - director → ME
  • 8
    AINSCOUGH WIND ENERGY SERVICES LIMITED - 2012-01-04
    Squire Sanders Hammonds (ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-06-02 ~ dissolved
    CIF 1619 - director → ME
  • 9
    Squire Sanders Hammonds (ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-04-21 ~ dissolved
    CIF 1640 - director → ME
  • 10
    Squire Sanders Hammonds (ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-05-31 ~ dissolved
    CIF 1625 - director → ME
  • 11
    Squire Sanders Hammonds (ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-05-31 ~ dissolved
    CIF 1626 - director → ME
  • 12
    FIRST REGENTS LIMITED - 2011-10-25
    HAMSARD 3263 LIMITED - 2011-10-24
    Squire Sanders Hammonds (ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-06-30 ~ dissolved
    CIF 1609 - director → ME
  • 13
    Squire Sanders Hammonds (ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-12-21 ~ dissolved
    CIF 1571 - director → ME
  • 14
    Squire Sanders (uk) Llp (ref: Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-05-04 ~ dissolved
    CIF 510 - director → ME
  • 15
    INTERTRUCK LIMITED - 2012-05-28
    Squire Sanders (uk) Llp (ref: Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-05-01 ~ dissolved
    CIF 515 - director → ME
  • 16
    ZODIAC INTERCONNECT UK LIMITED - 2014-04-01
    Squire Sanders (uk) Llp (ref : Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-02-14 ~ dissolved
    CIF 452 - director → ME
  • 17
    TURNER BIDCO LIMITED - 2014-04-04
    Squire Sanders (uk) Llp (ref : Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2014-03-31 ~ dissolved
    CIF 448 - director → ME
  • 18
    Squire Sanders (uk) Llp (ref : Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2014-05-13 ~ dissolved
    CIF 445 - director → ME
  • 19
    ZENITH AUTOMOTIVE HOLDINGS LIMITED - 2017-01-27
    Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2017-01-23 ~ dissolved
    CIF 1894 - Ownership of shares – 75% or moreOE
    CIF 1894 - Ownership of voting rights - 75% or moreOE
  • 20
    FORBO FLOORS UK LIMITED - 2014-10-08
    HAMSARD 3346 LIMITED - 2014-10-08
    Squire Patton Boggs (uk) Llp, Rutland House, 148 Edmund Street, Birmingham, England
    Dissolved corporate (3 parents)
    Officer
    2014-06-18 ~ dissolved
    CIF 145 - director → ME
  • 21
    Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-02-02 ~ dissolved
    CIF 130 - director → ME
  • 22
    Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-02-02 ~ dissolved
    CIF 131 - director → ME
  • 23
    Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-02-02 ~ dissolved
    CIF 132 - director → ME
  • 24
    SIX DEGREES HOLDINGS LIMITED - 2015-04-01
    Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-03-13 ~ dissolved
    CIF 123 - director → ME
  • 25
    Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-06-16 ~ dissolved
    CIF 118 - director → ME
  • 26
    Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-06-16 ~ dissolved
    CIF 119 - director → ME
  • 27
    ADEY INNOV LIMITED - 2016-05-25
    HAMSARD 3396 LIMITED - 2016-05-05
    Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-02-24 ~ dissolved
    CIF 101 - director → ME
  • 28
    Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-02-24 ~ dissolved
    CIF 102 - director → ME
  • 29
    Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-04-01 ~ dissolved
    CIF 100 - director → ME
  • 30
    Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-07-28 ~ dissolved
    CIF 291 - director → ME
    Person with significant control
    2016-07-28 ~ dissolved
    CIF 1903 - Ownership of shares – 75% or moreOE
    CIF 1903 - Ownership of voting rights - 75% or moreOE
  • 31
    Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-07-27 ~ dissolved
    CIF 292 - director → ME
    Person with significant control
    2016-07-27 ~ dissolved
    CIF 1904 - Ownership of shares – 75% or moreOE
    CIF 1904 - Ownership of voting rights - 75% or moreOE
  • 32
    Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-07-27 ~ dissolved
    CIF 293 - director → ME
    Person with significant control
    2016-07-27 ~ dissolved
    CIF 1905 - Ownership of shares – 75% or moreOE
    CIF 1905 - Ownership of voting rights - 75% or moreOE
  • 33
    Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-07-27 ~ dissolved
    CIF 295 - director → ME
    Person with significant control
    2016-07-27 ~ dissolved
    CIF 1907 - Ownership of shares – 75% or moreOE
    CIF 1907 - Ownership of voting rights - 75% or moreOE
  • 34
    Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-07-27 ~ dissolved
    CIF 294 - director → ME
    Person with significant control
    2016-07-27 ~ dissolved
    CIF 1906 - Ownership of shares – 75% or moreOE
    CIF 1906 - Ownership of voting rights - 75% or moreOE
  • 35
    Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-03-15 ~ dissolved
    CIF 280 - director → ME
    Person with significant control
    2017-03-15 ~ dissolved
    CIF 1892 - Ownership of shares – 75% or moreOE
    CIF 1892 - Ownership of voting rights - 75% or moreOE
    CIF 1892 - Right to appoint or remove directorsOE
  • 36
    Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-06-20 ~ dissolved
    CIF 230 - director → ME
    Person with significant control
    2018-06-20 ~ dissolved
    CIF 1842 - Ownership of shares – 75% or moreOE
    CIF 1842 - Ownership of voting rights - 75% or moreOE
    CIF 1842 - Right to appoint or remove directorsOE
  • 37
    Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-06-21 ~ dissolved
    CIF 223 - director → ME
    Person with significant control
    2018-06-21 ~ dissolved
    CIF 1835 - Ownership of shares – 75% or moreOE
    CIF 1835 - Ownership of voting rights - 75% or moreOE
    CIF 1835 - Right to appoint or remove directorsOE
  • 38
    Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-06-21 ~ dissolved
    CIF 224 - director → ME
    Person with significant control
    2018-06-21 ~ dissolved
    CIF 1836 - Ownership of shares – 75% or moreOE
    CIF 1836 - Ownership of voting rights - 75% or moreOE
    CIF 1836 - Right to appoint or remove directorsOE
  • 39
    Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-06-21 ~ dissolved
    CIF 225 - director → ME
    Person with significant control
    2018-06-21 ~ dissolved
    CIF 1837 - Ownership of shares – 75% or moreOE
    CIF 1837 - Ownership of voting rights - 75% or moreOE
    CIF 1837 - Right to appoint or remove directorsOE
  • 40
    Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-11-09 ~ dissolved
    CIF 208 - director → ME
    Person with significant control
    2018-11-09 ~ dissolved
    CIF 1820 - Ownership of shares – 75% or moreOE
    CIF 1820 - Ownership of voting rights - 75% or moreOE
    CIF 1820 - Right to appoint or remove directorsOE
  • 41
    Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-11-29 ~ dissolved
    CIF 203 - director → ME
    Person with significant control
    2018-11-29 ~ dissolved
    CIF 1815 - Ownership of shares – 75% or moreOE
    CIF 1815 - Ownership of voting rights - 75% or moreOE
    CIF 1815 - Right to appoint or remove directorsOE
  • 42
    Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-11-29 ~ dissolved
    CIF 204 - director → ME
    Person with significant control
    2018-11-29 ~ dissolved
    CIF 1816 - Ownership of shares – 75% or moreOE
    CIF 1816 - Ownership of voting rights - 75% or moreOE
    CIF 1816 - Right to appoint or remove directorsOE
  • 43
    Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-11-29 ~ dissolved
    CIF 205 - director → ME
    Person with significant control
    2018-11-29 ~ dissolved
    CIF 1817 - Ownership of shares – 75% or moreOE
    CIF 1817 - Ownership of voting rights - 75% or moreOE
    CIF 1817 - Right to appoint or remove directorsOE
  • 44
    Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-11-29 ~ dissolved
    CIF 206 - director → ME
    Person with significant control
    2018-11-29 ~ dissolved
    CIF 1818 - Ownership of shares – 75% or moreOE
    CIF 1818 - Ownership of voting rights - 75% or moreOE
    CIF 1818 - Right to appoint or remove directorsOE
  • 45
    Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-07-24 ~ dissolved
    CIF 155 - director → ME
    Person with significant control
    2019-07-24 ~ dissolved
    CIF 1798 - Ownership of shares – 75% or moreOE
    CIF 1798 - Ownership of voting rights - 75% or moreOE
    CIF 1798 - Right to appoint or remove directorsOE
  • 46
    Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-07-24 ~ dissolved
    CIF 156 - director → ME
    Person with significant control
    2019-07-24 ~ dissolved
    CIF 1799 - Ownership of shares – 75% or moreOE
    CIF 1799 - Ownership of voting rights - 75% or moreOE
    CIF 1799 - Right to appoint or remove directorsOE
  • 47
    Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-07-24 ~ dissolved
    CIF 157 - director → ME
    Person with significant control
    2019-07-24 ~ dissolved
    CIF 1800 - Ownership of shares – 75% or moreOE
    CIF 1800 - Ownership of voting rights - 75% or moreOE
    CIF 1800 - Right to appoint or remove directorsOE
  • 48
    Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-07-24 ~ dissolved
    CIF 158 - director → ME
    Person with significant control
    2019-07-24 ~ dissolved
    CIF 1801 - Ownership of shares – 75% or moreOE
    CIF 1801 - Ownership of voting rights - 75% or moreOE
    CIF 1801 - Right to appoint or remove directorsOE
  • 49
    ALPINE RACING LIMITED - 2021-01-06
    Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-09-04 ~ dissolved
    CIF 418 - director → ME
    Person with significant control
    2020-09-04 ~ dissolved
    CIF 2037 - Ownership of shares – 75% or moreOE
    CIF 2037 - Ownership of voting rights - 75% or moreOE
    CIF 2037 - Right to appoint or remove directorsOE
  • 50
    Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-04-07 ~ dissolved
    CIF 385 - director → ME
    Person with significant control
    2021-04-07 ~ dissolved
    CIF 1985 - Ownership of shares – 75% or moreOE
    CIF 1985 - Ownership of voting rights - 75% or moreOE
    CIF 1985 - Right to appoint or remove directorsOE
  • 51
    Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Corporate (2 parents)
    Officer
    2023-11-28 ~ now
    CIF 73 - director → ME
    Person with significant control
    2023-11-28 ~ now
    CIF 1740 - Ownership of shares – 75% or moreOE
    CIF 1740 - Ownership of voting rights - 75% or moreOE
    CIF 1740 - Right to appoint or remove directorsOE
  • 52
    Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Corporate (3 parents)
    Officer
    2024-11-26 ~ now
    CIF 9 - director → ME
    Person with significant control
    2024-11-26 ~ now
    CIF 1676 - Ownership of shares – 75% or moreOE
    CIF 1676 - Ownership of voting rights - 75% or moreOE
    CIF 1676 - Right to appoint or remove directorsOE
  • 53
    Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Corporate (3 parents)
    Officer
    2024-11-27 ~ now
    CIF 7 - director → ME
    Person with significant control
    2024-11-27 ~ now
    CIF 1674 - Ownership of shares – 75% or moreOE
    CIF 1674 - Ownership of voting rights - 75% or moreOE
    CIF 1674 - Right to appoint or remove directorsOE
  • 54
    Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Corporate (3 parents)
    Officer
    2024-11-27 ~ now
    CIF 8 - director → ME
    Person with significant control
    2024-11-27 ~ now
    CIF 1675 - Ownership of shares – 75% or moreOE
    CIF 1675 - Ownership of voting rights - 75% or moreOE
    CIF 1675 - Right to appoint or remove directorsOE
  • 55
    Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Corporate (3 parents)
    Officer
    2024-11-26 ~ now
    CIF 10 - director → ME
    Person with significant control
    2024-11-26 ~ now
    CIF 1677 - Ownership of shares – 75% or moreOE
    CIF 1677 - Ownership of voting rights - 75% or moreOE
    CIF 1677 - Right to appoint or remove directorsOE
  • 56
    Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Corporate (3 parents)
    Officer
    2024-11-26 ~ now
    CIF 11 - director → ME
    Person with significant control
    2024-11-26 ~ now
    CIF 1678 - Ownership of shares – 75% or moreOE
    CIF 1678 - Ownership of voting rights - 75% or moreOE
    CIF 1678 - Right to appoint or remove directorsOE
  • 57
    Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Corporate (3 parents)
    Officer
    2024-11-26 ~ now
    CIF 12 - director → ME
    Person with significant control
    2024-11-26 ~ now
    CIF 1679 - Ownership of shares – 75% or moreOE
    CIF 1679 - Ownership of voting rights - 75% or moreOE
    CIF 1679 - Right to appoint or remove directorsOE
  • 58
    Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Corporate (3 parents)
    Officer
    2025-02-10 ~ now
    CIF 6 - director → ME
    Person with significant control
    2025-02-10 ~ now
    CIF 1673 - Ownership of shares – 75% or moreOE
    CIF 1673 - Ownership of voting rights - 75% or moreOE
    CIF 1673 - Right to appoint or remove directorsOE
  • 59
    Squire Sanders (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Corporate (3 parents)
    Officer
    2025-02-11 ~ now
    CIF 5 - director → ME
    Person with significant control
    2025-02-11 ~ now
    CIF 1672 - Ownership of shares – 75% or moreOE
    CIF 1672 - Ownership of voting rights - 75% or moreOE
    CIF 1672 - Right to appoint or remove directorsOE
  • 60
    Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Corporate (3 parents)
    Officer
    2025-03-31 ~ now
    CIF 1 - director → ME
    Person with significant control
    2025-03-31 ~ now
    CIF 1668 - Ownership of shares – 75% or moreOE
    CIF 1668 - Ownership of voting rights - 75% or moreOE
    CIF 1668 - Right to appoint or remove directorsOE
  • 61
    Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Corporate (3 parents)
    Officer
    2025-03-31 ~ now
    CIF 2 - director → ME
    Person with significant control
    2025-03-31 ~ now
    CIF 1669 - Ownership of shares – 75% or moreOE
    CIF 1669 - Ownership of voting rights - 75% or moreOE
    CIF 1669 - Right to appoint or remove directorsOE
  • 62
    Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Corporate (3 parents)
    Officer
    2025-03-31 ~ now
    CIF 3 - director → ME
    Person with significant control
    2025-03-31 ~ now
    CIF 1670 - Ownership of shares – 75% or moreOE
    CIF 1670 - Ownership of voting rights - 75% or moreOE
    CIF 1670 - Right to appoint or remove directorsOE
  • 63
    Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Corporate (3 parents)
    Officer
    2025-03-31 ~ now
    CIF 4 - director → ME
    Person with significant control
    2025-03-31 ~ now
    CIF 1671 - Ownership of shares – 75% or moreOE
    CIF 1671 - Ownership of voting rights - 75% or moreOE
    CIF 1671 - Right to appoint or remove directorsOE
  • 64
    Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2011-06-27 ~ now
    CIF 159 - director → ME
  • 65
    POPPY FINANCE LIMITED - 2013-03-13
    Squire Sanders (uk) Llp (ref : Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2013-03-13 ~ dissolved
    CIF 473 - director → ME
  • 66
    DBPE LIMITED - 2014-03-25
    HAMSARD 3316 LIMITED - 2013-11-28
    Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2013-07-11 ~ dissolved
    CIF 154 - director → ME
  • 67
    HAMSARD 3443 LIMITED - 2017-06-02
    2nd Floor, Regent Arcade House, 19-25 Argyll Street, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2017-03-14 ~ dissolved
    CIF 1893 - Ownership of shares – 75% or moreOE
    CIF 1893 - Ownership of voting rights - 75% or moreOE
    CIF 1893 - Right to appoint or remove directorsOE
  • 68
    Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-07-27 ~ dissolved
    CIF 117 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1766 - Ownership of shares – 75% or moreOE
    CIF 1766 - Ownership of voting rights - 75% or moreOE
  • 69
    Rutland House, 148 Edmund Street, Birmingham, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2002-03-20 ~ now
    CIF 99 - director → ME
Ceased 1600
  • 1
    HAMSARD 3427 LIMITED - 2017-09-18
    62 Anchorage Road Anchorage Road, Sutton Coldfield, England
    Corporate (7 parents)
    Equity (Company account)
    -21,227,401 GBP2023-12-31
    Officer
    2016-07-27 ~ 2017-03-15
    CIF 300 - director → ME
    Person with significant control
    2016-07-27 ~ 2017-03-23
    CIF 1912 - Ownership of shares – 75% or more OE
    CIF 1912 - Ownership of voting rights - 75% or more OE
  • 2
    HAMSARD 3429 LIMITED - 2017-09-19
    62 Anchorage Road Anchorage Road, Sutton Coldfield, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -36,747,789 GBP2023-12-31
    Officer
    2016-11-24 ~ 2017-03-15
    CIF 290 - director → ME
    Person with significant control
    2016-11-24 ~ 2017-03-24
    CIF 1902 - Ownership of shares – 75% or more OE
    CIF 1902 - Ownership of voting rights - 75% or more OE
  • 3
    ALPHA LITIGATION EQUITY LIMITED - 2021-06-07
    ALPHA LITIGATION FUNDING LIMITED - 2020-07-29
    HAMSARD 3556 LIMITED - 2020-05-28
    76 Oakenshaw Lane, Walton, Wakefield, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    6,079 GBP2022-07-31
    Officer
    2020-02-03 ~ 2020-05-28
    CIF 187 - director → ME
    Person with significant control
    2020-02-03 ~ 2020-05-28
    CIF 1794 - Ownership of shares – 75% or more OE
    CIF 1794 - Ownership of voting rights - 75% or more OE
    CIF 1794 - Right to appoint or remove directors OE
  • 4
    HAMSARD 2050 LIMITED - 1999-08-04
    Church Bridge House, Henry Street, Accrington, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    1999-07-13 ~ 1999-09-27
    CIF 1253 - nominee-director → ME
  • 5
    HAMSARD 3275 LIMITED - 2012-01-16
    Quadrant House Floor 6, 4 Thomas More Square, London
    Corporate (5 parents, 1 offspring)
    Officer
    2012-01-10 ~ 2012-01-16
    CIF 536 - director → ME
  • 6
    4 Ardwick Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -305,439 GBP2020-10-19
    Officer
    2011-10-05 ~ 2011-11-07
    CIF 1592 - director → ME
  • 7
    DARLEY ENERGY (UK) LIMITED - 2007-03-12
    HAMSARD 3059 LIMITED - 2007-01-29
    Watson Morgan, 4100 Park Approach, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2006-12-05 ~ 2007-03-14
    CIF 774 - director → ME
  • 8
    HAMSARD 2629 LIMITED - 2003-05-15
    Tall Building, 2a Chestnut Grove, Balham, London, England
    Corporate (3 parents)
    Equity (Company account)
    176 GBP2023-12-31
    Officer
    2003-03-13 ~ 2003-05-09
    CIF 1065 - nominee-director → ME
  • 9
    HAMSARD 3190 LIMITED - 2010-04-15
    Earls Court Exhibition Centre, Warwick Road, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2009-10-12 ~ 2009-12-09
    CIF 1188 - director → ME
  • 10
    Squire Sanders (uk) Llp Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-01-11 ~ 2011-01-14
    CIF 1665 - director → ME
  • 11
    HARDMAN SQUARE LIMITED - 2005-02-08
    SPINNINGFIELDS NOMINEE 2 LIMITED - 2003-10-27
    HAMSARD 2481 LIMITED - 2002-04-03
    Capital Properties (uk) Ltd, Level 5 Tower 12, 18-22 Bridge Street Spinningfields, Manchester
    Dissolved corporate (4 parents)
    Officer
    2002-01-25 ~ 2002-04-04
    CIF 1370 - nominee-director → ME
  • 12
    HAMSARD 2795 LIMITED - 2005-03-31
    210 Pentonville Road, London
    Corporate (10 parents)
    Officer
    2004-12-30 ~ 2005-03-31
    CIF 922 - nominee-director → ME
  • 13
    Solar House, 282 Chase Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-07-14 ~ 2011-07-14
    CIF 1608 - director → ME
  • 14
    HAMSARD ONE THOUSAND AND TWENTY-FIVE LIMITED - 1997-02-12
    512 Wilmslow Road, Manchester
    Corporate (8 parents)
    Equity (Company account)
    10,697 GBP2024-03-31
    Officer
    1996-09-27 ~ 1997-01-03
    CIF 1295 - nominee-director → ME
  • 15
    SOX RESOURCES LIMITED - 2015-03-11
    Wellesley House, Duke Of Wellington Avenue, Royal Arsenal, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    744 GBP2021-10-31
    Officer
    2004-04-27 ~ 2004-04-27
    CIF 971 - director → ME
  • 16
    Coach House The Lawns, Kempsey, Worcester
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2009-05-05 ~ 2009-05-05
    CIF 569 - director → ME
  • 17
    HAMSARD ONE THOUSAND AND TWENTY-EIGHT LIMITED - 1997-04-25
    Bankside 3, 90 - 100 Southwark Street, London, England
    Corporate (5 parents)
    Officer
    1996-11-11 ~ 1997-03-21
    CIF 1294 - nominee-director → ME
  • 18
    199 The Vale, London
    Dissolved corporate (3 parents)
    Officer
    2012-02-02 ~ 2012-02-02
    CIF 535 - director → ME
  • 19
    HAMSARD 2842 LIMITED - 2005-10-11
    Merlin House Brunel Road, Theale, Reading, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2005-05-31 ~ 2005-10-10
    CIF 884 - nominee-director → ME
  • 20
    HAMSARD 2717 LIMITED - 2004-05-26
    Benson House, 33 Wellington Street, Leeds, North Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2004-03-01 ~ 2004-05-21
    CIF 993 - nominee-director → ME
  • 21
    HAMSARD 2978 LIMITED - 2006-03-30
    Grove House Guildford Road, Fetcham, Leatherhead, United Kingdom
    Corporate (4 parents)
    Officer
    2006-01-10 ~ 2006-03-29
    CIF 839 - nominee-director → ME
  • 22
    HAMSARD 2844 LIMITED - 2006-04-21
    100 Cheapside, London, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2005-05-31 ~ 2006-03-27
    CIF 885 - nominee-director → ME
  • 23
    FINDEL WHOLESALE LIMITED - 2021-04-15
    ACCRON WHOLESALE LIMITED - 2000-05-23
    FINDEL WHOLESALE LIMITED - 2000-02-09
    HAMSARD 2075 LIMITED - 1999-10-25
    Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    1999-10-07 ~ 1999-10-26
    CIF 1237 - nominee-director → ME
  • 24
    AMDAC - CARMICHAEL LIMITED - 2016-08-17
    HAMSARD 2756 LIMITED - 2004-12-24
    Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire
    Dissolved corporate (2 parents)
    Officer
    2004-07-05 ~ 2004-11-18
    CIF 962 - nominee-director → ME
  • 25
    SILVACT TOPCO LIMITED - 2024-02-11
    HAMSARD 3728 LIMITED - 2023-12-04
    Floor 4, D Mill, Dean Clough Mills, Halifax, England
    Corporate (6 parents, 1 offspring)
    Officer
    2023-10-03 ~ 2023-12-04
    CIF 89 - director → ME
    Person with significant control
    2023-10-03 ~ 2023-12-04
    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
  • 26
    C/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
    2011-05-27 ~ 2011-09-05
    CIF 1630 - director → ME
  • 27
    HAMSARD 3434 LIMITED - 2018-07-20
    Nucleus House 2nd Floor, 2 Lower Mortlake Road, Richmond, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Cash at bank and in hand (Company account)
    63,098 GBP2024-04-30
    Officer
    2016-12-13 ~ 2017-04-12
    CIF 283 - director → ME
    Person with significant control
    2016-12-13 ~ 2017-04-12
    CIF 1895 - Ownership of shares – 75% or more OE
    CIF 1895 - Ownership of voting rights - 75% or more OE
  • 28
    HAMSARD 3435 LIMITED - 2018-07-20
    Nucleus House 2nd Floor, 2 Lower Mortlake Road, Richmond, United Kingdom
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,178,749 GBP2024-04-30
    Officer
    2016-12-13 ~ 2017-04-12
    CIF 284 - director → ME
    Person with significant control
    2016-12-13 ~ 2017-08-31
    CIF 1898 - Ownership of shares – 75% or more OE
    CIF 1898 - Ownership of voting rights - 75% or more OE
  • 29
    HAMSARD 3437 LIMITED - 2018-07-20
    Nucleus House 2nd Floor, 2 Lower Mortlake Road, Richmond, United Kingdom
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,015,197 GBP2023-05-01 ~ 2024-04-30
    Officer
    2016-12-13 ~ 2017-05-10
    CIF 287 - director → ME
    Person with significant control
    2016-12-13 ~ 2017-08-31
    CIF 1899 - Ownership of shares – 75% or more OE
    CIF 1899 - Ownership of voting rights - 75% or more OE
  • 30
    RISKLINE INSURANCE SOLUTIONS LIMITED - 2001-03-06
    HAMSARD 2193 LIMITED - 2000-08-22
    Courtyard Suite, 100 Hatton Garden, London
    Corporate (9 parents)
    Officer
    2000-05-19 ~ 2000-08-22
    CIF 1209 - nominee-director → ME
  • 31
    ADEY INNOV LIMITED - 2017-12-18
    HAMSARD 3459 LIMITED - 2017-09-07
    Unit 2 Indurent Park Gloucester, Haresfield, Stonehouse, England
    Corporate (4 parents)
    Officer
    2017-06-16 ~ 2017-11-22
    CIF 270 - director → ME
    Person with significant control
    2017-06-16 ~ 2017-11-22
    CIF 1882 - Ownership of shares – 75% or more OE
    CIF 1882 - Ownership of voting rights - 75% or more OE
  • 32
    REEBOK PENSIONS MANAGEMENT LIMITED - 2022-04-05
    HAMSARD ONE THOUSAND AND THIRTY SIX LIMITED - 1997-04-03
    The Adidas Centre Pepper Road, Hazel Grove, Stockport, Cheshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    1997-03-24 ~ 1997-04-03
    CIF 1290 - nominee-director → ME
  • 33
    HAMSARD 3344 LIMITED - 2014-12-31
    80 Station Parade, Harrogate, North Yorkshire
    Corporate (3 parents, 2 offsprings)
    Officer
    2014-06-18 ~ 2014-09-15
    CIF 147 - director → ME
  • 34
    MX OIL PLC - 2019-06-07
    ASTAR MINERALS PLC - 2014-07-24
    PAN PACIFIC AGGREGATES PLC - 2012-07-23
    60 Gracechurch Street, London, United Kingdom
    Corporate (5 parents, 3 offsprings)
    Officer
    2004-12-13 ~ 2004-12-20
    CIF 930 - director → ME
  • 35
    ADVANCING HOUSING SYSTEMS LIMITED - 2009-05-07
    PANALOC MANUFACTURING LIMITED - 2008-07-31
    Ochre Mill, Loddiswell, Kingsbridge, England
    Corporate (2 parents)
    Officer
    2008-06-04 ~ 2008-06-04
    CIF 632 - director → ME
  • 36
    QUANTICA HRS LIMITED - 2008-07-24
    HEALTHCARE RECRUITMENT SOLUTIONS LIMITED - 2000-03-17
    HAMSARD FIVE THOUSAND AND ELEVEN LIMITED - 1998-11-24
    Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    1998-08-10 ~ 1998-11-24
    CIF 1276 - nominee-director → ME
  • 37
    AUKDH (NO 1) LIMITED - 2011-09-22
    ORIGEN INVESTMENT SERVICES LIMITED - 2005-03-02
    ORIGEN FS LIMITED - 2005-01-17
    Level 26 The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2004-04-27 ~ 2004-06-08
    CIF 974 - director → ME
  • 38
    Ascot House Maidenhead Office, Park Westacott Way, Littlewick Green Maidenhead, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2002-03-06 ~ 2002-03-28
    CIF 1409 - director → ME
  • 39
    Oakland House 21 Hope Carr Road, Leigh, Wigan
    Dissolved corporate (3 parents)
    Officer
    2007-05-24 ~ 2007-05-24
    CIF 727 - director → ME
  • 40
    AXELL WIRELESS LIMITED - 2008-03-03
    Lyn Colloff, C/o Cobham Plc, Brook Road, Wimborne, Dorset
    Dissolved corporate (2 parents)
    Officer
    2008-01-17 ~ 2008-02-18
    CIF 670 - director → ME
  • 41
    YOUR ENERGY LTD - 2012-03-26
    HARVEST POWER LIMITED - 2001-11-28
    HAMSARD 2240 LIMITED - 2000-12-14
    First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Corporate (3 parents)
    Officer
    2000-11-15 ~ 2001-10-31
    CIF 1205 - nominee-director → ME
  • 42
    AFFINITY HEALTHCARE LIMITED - 2005-06-03
    HAMSARD 2142 LIMITED - 2000-05-15
    Fifth Floor, 80 Hammersmith Road, London
    Corporate (4 parents, 1 offspring)
    Officer
    2000-04-06 ~ 2000-10-20
    CIF 1221 - nominee-director → ME
  • 43
    AMERDALE KILMARTIN EUROPE LIMITED - 2010-07-07
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved corporate (3 parents, 3 offsprings)
    Officer
    2007-08-14 ~ 2007-08-20
    CIF 702 - director → ME
  • 44
    HAMSARD 2721 LIMITED - 2004-09-17
    1030 Europa Boulevard, Westbrook, Warrington, Cheshire, England
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2004-03-01 ~ 2004-08-05
    CIF 1000 - nominee-director → ME
  • 45
    HAMSARD 2623 LIMITED - 2003-01-22
    10th Floor, West One, 114 Wellington Street, Leeds, England
    Corporate (4 parents)
    Officer
    2003-01-15 ~ 2003-01-17
    CIF 1376 - director → ME
  • 46
    HAMSARD 2729 LIMITED - 2004-07-28
    Lysander Road, Yeovil, Somerset
    Dissolved corporate (3 parents)
    Officer
    2004-03-01 ~ 2004-07-27
    CIF 997 - nominee-director → ME
  • 47
    AI MINERAL PROCESSING LIMITED - 2001-03-20
    Bardon Hall, Copt Oak Road, Markfield, Leicestershire
    Dissolved corporate (3 parents)
    Officer
    2001-03-08 ~ 2001-04-24
    CIF 1529 - director → ME
  • 48
    21 Hope Carr Road, Leigh, Lancashire
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    9,095,083 GBP2023-09-30
    Officer
    2007-08-20 ~ 2007-12-04
    CIF 699 - director → ME
  • 49
    HAMSARD 3233 LIMITED - 2012-01-04
    Bradley Hall Bradley Lane, Standish, Wigan, Lancashire
    Corporate (4 parents, 1 offspring)
    Officer
    2010-12-17 ~ 2011-06-20
    CIF 1103 - director → ME
  • 50
    Delphian House 4th Floor, Riverside New Bailey Street, Manchester, Greater Manchester
    Corporate (4 parents, 3 offsprings)
    Officer
    2005-07-15 ~ 2005-08-09
    CIF 869 - director → ME
  • 51
    HAMSARD 2063 LIMITED - 1999-10-20
    The Mill House, Chevening Lane, Knockholt, Kent
    Dissolved corporate (2 parents)
    Officer
    1999-09-14 ~ 1999-12-03
    CIF 1246 - nominee-director → ME
  • 52
    SIRDAR FLOOR COVERINGS LIMITED - 2007-12-12
    HAMSARD 2177 LIMITED - 2000-12-29
    Victoria Mills, The Green, Ossett, West Yorkshire
    Corporate (3 parents)
    Officer
    2000-04-18 ~ 2000-10-17
    CIF 1214 - nominee-director → ME
  • 53
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,696 GBP2021-12-31
    Officer
    1999-01-27 ~ 1999-01-29
    CIF 1269 - nominee-director → ME
  • 54
    HAMSARD 3255 LIMITED - 2013-04-04
    Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Corporate (5 parents, 1 offspring)
    Officer
    2011-05-31 ~ 2012-03-15
    CIF 1629 - director → ME
  • 55
    HAMSARD 3738 LIMITED - 2024-02-21
    C/o Vp Plc Central House, Otley Road, Harrogate, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2023-11-28 ~ 2024-02-21
    CIF 78 - director → ME
    Person with significant control
    2023-11-28 ~ 2024-02-21
    CIF 1745 - Ownership of shares – 75% or more OE
    CIF 1745 - Ownership of voting rights - 75% or more OE
    CIF 1745 - Right to appoint or remove directors OE
  • 56
    HAMSARD 3739 LIMITED - 2024-02-22
    C/o Vp Plc Central House, Otley Road, Harrogate, United Kingdom
    Corporate (4 parents)
    Officer
    2023-11-28 ~ 2024-02-21
    CIF 79 - director → ME
    Person with significant control
    2023-11-28 ~ 2024-02-21
    CIF 1746 - Ownership of shares – 75% or more OE
    CIF 1746 - Ownership of voting rights - 75% or more OE
    CIF 1746 - Right to appoint or remove directors OE
  • 57
    TTG GLOBAL LIMITED - 2021-10-28
    SIATEL LIMITED - 2011-06-20
    HAMSARD 3158 LIMITED - 2010-04-19
    Field House, Uttoxeter Old Road, Derby
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    8,000 GBP2022-11-01 ~ 2023-10-31
    Officer
    2009-01-15 ~ 2010-04-16
    CIF 1097 - director → ME
  • 58
    ORBITSOUND HOLDINGS LIMITED - 2014-04-10
    HAMSARD 3101 LIMITED - 2009-03-23
    Chapel House Westmead Drive, Westlea, Swindon
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2008-01-21 ~ 2008-02-01
    CIF 667 - director → ME
  • 59
    HAMSARD 3198 LIMITED - 2009-11-30
    C/o Interpath Limited, 10 Fleet Place, London
    Corporate (4 parents, 21 offsprings)
    Officer
    2009-11-09 ~ 2009-12-17
    CIF 1183 - director → ME
    Officer
    2009-11-09 ~ 2009-12-17
    CIF 1182 - secretary → ME
  • 60
    Capita Hartshead, 2nd Floor Ludgate House 245 Blackfriars Road, London
    Dissolved corporate (3 parents)
    Officer
    1998-10-29 ~ 1998-10-30
    CIF 1271 - nominee-director → ME
  • 61
    St Helen's House, King Street, Derby
    Dissolved corporate (1 parent)
    Officer
    2009-04-08 ~ 2009-04-23
    CIF 575 - director → ME
  • 62
    HAMSARD 2590 LIMITED - 2002-12-20
    73 Cornhill, London
    Corporate (3 parents)
    Equity (Company account)
    -126 GBP2024-03-31
    Officer
    2002-09-23 ~ 2002-12-17
    CIF 1319 - nominee-director → ME
  • 63
    ASTON TELECOMMUNICATIONS LIMITED - 2000-12-05
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Corporate (4 parents, 1 offspring)
    Officer
    2000-10-16 ~ 2000-12-08
    CIF 1543 - director → ME
  • 64
    HAMSARD 2551 LIMITED - 2003-02-28
    Alderley House Arnolds Field, Estate, The Downs, Wickwar, Wotton Under Edge, Gloucestershire
    Dissolved corporate (3 parents)
    Officer
    2002-07-15 ~ 2002-08-23
    CIF 1195 - nominee-director → ME
  • 65
    HAMSARD 2818 LIMITED - 2005-06-17
    Argosy Road, Castle Donington, Derbyshire
    Dissolved corporate (5 parents)
    Officer
    2005-03-01 ~ 2005-06-10
    CIF 906 - nominee-director → ME
  • 66
    Sky View Argosy Road, East Midlands Airport, Castle Donington, Derby
    Dissolved corporate (6 parents, 2 offsprings)
    Officer
    2006-03-06 ~ 2006-03-06
    CIF 822 - director → ME
  • 67
    ZOLFO COOPER CORPORATE FINANCE LIMITED - 2015-02-24
    KROLL TALBOT HUGHES LIMITED - 2008-11-14
    KROLL CORPORATE FINANCE LIMITED - 2007-04-03
    INVEX PARTNERS LIMITED - 2003-04-30
    HAMSARD 2013 LIMITED - 1999-02-23
    6 New Street Square, London, England
    Corporate (4 parents)
    Officer
    1998-11-19 ~ 1999-01-26
    CIF 1270 - nominee-director → ME
  • 68
    HAMSARD ONE THOUSAND AND EIGHTY SEVEN LIMITED - 1998-06-26
    Dominion Way, Worthing, West Sussex
    Corporate (4 parents, 1 offspring)
    Officer
    1998-05-18 ~ 1998-06-18
    CIF 1561 - director → ME
  • 69
    PURPLE FROG TEXT LIMITED - 2019-06-13
    C/o Hebblethwaites 2 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -652,961 GBP2023-12-31
    Officer
    2006-02-07 ~ 2007-03-16
    CIF 827 - director → ME
  • 70
    ADEY CWT LIMITED - 2019-07-31
    HAMSARD 3519 LIMITED - 2019-02-06
    Unit 2 Indurent Park Gloucester, Haresfield, Stonehouse, England
    Corporate (4 parents, 1 offspring)
    Officer
    2018-08-08 ~ 2019-01-29
    CIF 222 - director → ME
    Person with significant control
    2018-08-08 ~ 2019-01-29
    CIF 1834 - Ownership of shares – 75% or more OE
    CIF 1834 - Ownership of voting rights - 75% or more OE
    CIF 1834 - Right to appoint or remove directors OE
  • 71
    HAMSARD 2770 LIMITED - 2005-02-01
    7 Hill Street, Bristol, England
    Dissolved corporate (2 parents)
    Officer
    2004-10-08 ~ 2005-01-27
    CIF 943 - nominee-director → ME
  • 72
    HAMSARD 2592 LIMITED - 2003-03-21
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2002-09-24 ~ 2003-01-28
    CIF 1314 - nominee-director → ME
  • 73
    5 Alwoodley Gates, Alwoodley, Leeds, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    2002-06-27 ~ 2002-06-28
    CIF 1401 - director → ME
  • 74
    HAMSARD 3192 LIMITED - 2010-04-07
    3 More London Riverside, London, England
    Corporate (5 parents)
    Officer
    2009-10-12 ~ 2010-02-02
    CIF 1190 - director → ME
  • 75
    HAMSARD 2757 LIMITED - 2004-11-19
    Rutland House, 148 Edmund Street, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2004-07-06 ~ 2004-11-18
    CIF 959 - nominee-director → ME
  • 76
    HAMSARD 3761 LIMITED - 2024-06-13
    Ceta House, Cromwell Business Park, Banbury Road, Chipping Norton, Oxfordshire, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2024-03-18 ~ 2024-06-13
    CIF 53 - director → ME
    Person with significant control
    2024-03-18 ~ 2024-06-13
    CIF 1720 - Ownership of shares – 75% or more OE
    CIF 1720 - Ownership of voting rights - 75% or more OE
    CIF 1720 - Right to appoint or remove directors OE
  • 77
    HAMSARD 3760 LIMITED - 2024-06-13
    Ceta House, Cromwell Business Park, Banbury Road, Chipping Norton, Oxfordshire, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2024-03-18 ~ 2024-06-13
    CIF 52 - director → ME
    Person with significant control
    2024-03-18 ~ 2024-06-13
    CIF 1719 - Ownership of shares – 75% or more OE
    CIF 1719 - Ownership of voting rights - 75% or more OE
    CIF 1719 - Right to appoint or remove directors OE
  • 78
    HAMSARD 3763 LIMITED - 2024-06-19
    Ceta House, Cromwell Business Park, Banbury Road, Chipping Norton, Oxfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2024-03-18 ~ 2024-06-19
    CIF 54 - director → ME
    Person with significant control
    2024-03-18 ~ 2024-06-19
    CIF 1721 - Ownership of shares – 75% or more OE
    CIF 1721 - Ownership of voting rights - 75% or more OE
    CIF 1721 - Right to appoint or remove directors OE
  • 79
    HAMSARD 3759 LIMITED - 2024-06-13
    Ceta House, Cromwell Business Park, Banbury Road, Chipping Norton, Oxfordshire, England
    Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2024-03-15 ~ 2024-06-13
    CIF 58 - director → ME
    Person with significant control
    2024-03-15 ~ 2024-06-13
    CIF 1725 - Ownership of shares – 75% or more OE
    CIF 1725 - Ownership of voting rights - 75% or more OE
    CIF 1725 - Right to appoint or remove directors OE
  • 80
    ANGLO ASIAN MINING LIMITED - 2005-06-30
    ANGLO ASIAN GOLD LIMITED - 2005-03-07
    33 St. James's Square, London, England
    Corporate (6 parents, 1 offspring)
    Officer
    2004-09-09 ~ 2004-09-14
    CIF 947 - director → ME
  • 81
    HAMSARD 3478 LIMITED - 2018-03-05
    Valley View, Drub Lane, Cleckheaton, England
    Corporate (1 parent)
    Equity (Company account)
    -58,810 GBP2024-03-31
    Officer
    2017-12-14 ~ 2018-03-01
    CIF 249 - director → ME
    Person with significant control
    2017-12-14 ~ 2018-03-01
    CIF 1861 - Ownership of shares – 75% or more OE
    CIF 1861 - Ownership of voting rights - 75% or more OE
    CIF 1861 - Right to appoint or remove directors OE
  • 82
    KNEADS MUST LIMITED - 2005-09-01
    10 High Street, Llandrillo, Corwen, Wales
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    -91,683 GBP2023-09-30
    Officer
    2003-12-10 ~ 2003-12-11
    CIF 1012 - director → ME
  • 83
    Mb Insolvency, Aston House 5 Aston Road North, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2007-01-30 ~ 2007-01-30
    CIF 750 - director → ME
  • 84
    MOBILE PHONES DIRECT LIMITED - 2019-04-03
    MOBILE PHONES DIRECT (ONLINE) LIMITED - 2017-03-24
    MOBILE PHONES DIRECT ONLINE LIMITED - 2011-03-29
    Ao Park 5a The Parklands, Lostock, Bolton, England
    Corporate (4 parents)
    Officer
    2011-03-18 ~ 2011-04-01
    CIF 1652 - director → ME
  • 85
    ABBLABS TECHNOLOGIES (UK) PVT LIMITED - 2006-08-24
    HAMSARD 3002 LIMITED - 2006-08-16
    Kroll Advisory Ltd The Shard 32, London Bridge Street, London
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2006-04-28 ~ 2006-08-15
    CIF 816 - nominee-director → ME
  • 86
    HAMSARD 2672 LIMITED - 2003-11-21
    5-7 Mill Fold, Mill Fold Way Ripponden, Sowerby Bridge, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2003-07-09 ~ 2003-11-20
    CIF 1045 - nominee-director → ME
  • 87
    HAMSARD 2656 LIMITED - 2003-11-17
    5-7 Mill Fold Mill Fold Way, Ripponden, Sowerby Bridge, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2003-04-12 ~ 2003-10-30
    CIF 1062 - nominee-director → ME
  • 88
    HAMSARD 3708 LIMITED - 2023-03-22
    10 Ledbury Mews North, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -234,187 GBP2023-12-31
    Officer
    2022-12-21 ~ 2023-03-22
    CIF 320 - director → ME
    Person with significant control
    2022-12-21 ~ 2023-03-22
    CIF 1921 - Ownership of shares – 75% or more OE
    CIF 1921 - Ownership of voting rights - 75% or more OE
    CIF 1921 - Right to appoint or remove directors OE
  • 89
    HAMSARD 3707 LIMITED - 2023-03-22
    10 Ledbury Mews North, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2022-12-21 ~ 2023-03-22
    CIF 319 - director → ME
    Person with significant control
    2022-12-21 ~ 2023-03-22
    CIF 1920 - Ownership of shares – 75% or more OE
    CIF 1920 - Ownership of voting rights - 75% or more OE
    CIF 1920 - Right to appoint or remove directors OE
  • 90
    HAMSARD 3706 LIMITED - 2023-03-22
    10 Ledbury Mews North, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-12-21 ~ 2023-03-22
    CIF 321 - director → ME
    Person with significant control
    2022-12-21 ~ 2023-03-21
    CIF 1919 - Ownership of shares – 75% or more OE
    CIF 1919 - Ownership of voting rights - 75% or more OE
    CIF 1919 - Right to appoint or remove directors OE
  • 91
    ARB PICCADILLY LIMITED - 2010-01-12
    HAMSARD 3189 LIMITED - 2009-12-10
    Earls Court Exhibtion Centre, Warwick Road, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2009-10-09 ~ 2009-12-09
    CIF 1193 - director → ME
  • 92
    HAMSARD 3168 LIMITED - 2009-06-16
    Loxley House 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham, England
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    175,045 GBP2019-01-01 ~ 2019-12-31
    Officer
    2009-05-01 ~ 2009-05-11
    CIF 570 - director → ME
  • 93
    SEVENTH WAVE CAPITAL LTD. - 2023-05-18
    ACS MANAGEMENT SERVICES LIMITED - 2016-01-31
    ACS PARTNERS INTERNATIONAL LIMITED - 2005-01-14
    HAMSARD 2257 LIMITED - 2001-01-30
    71-75 Shelton Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    36,702 GBP2023-12-31
    Officer
    2000-12-13 ~ 2001-01-22
    CIF 1200 - nominee-director → ME
  • 94
    SELLERS HOSPITALITY LIMITED - 2007-01-24
    ARENA EVENTS LIMITED - 2003-09-29
    Arena Structures Limited, . Needingworth Road, St. Ives, Cambridgeshire
    Dissolved corporate (2 parents)
    Officer
    2003-09-04 ~ 2003-09-15
    CIF 1036 - nominee-director → ME
  • 95
    HAMSARD 3755 LIMITED - 2024-04-24
    Unit 15 Broughton Way, Whitehills Business Park, Blackpool, England
    Corporate (2 parents)
    Officer
    2024-02-07 ~ 2024-04-24
    CIF 62 - director → ME
    Person with significant control
    2024-02-07 ~ 2024-04-24
    CIF 1729 - Ownership of shares – 75% or more OE
    CIF 1729 - Ownership of voting rights - 75% or more OE
    CIF 1729 - Right to appoint or remove directors OE
  • 96
    ARROW PHARMACEUTICALS LIMITED - 2001-05-15
    HAMSARD 2251 LIMITED - 2001-03-08
    Ridings Point, Whistler Drive, Castleford, England, England
    Corporate (3 parents)
    Officer
    2000-12-13 ~ 2001-01-24
    CIF 1201 - nominee-director → ME
  • 97
    Unit 4 Unit 4, 8 Walmgate Road, Perivale
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -192,391 GBP2016-06-30
    Officer
    2011-08-18 ~ 2011-08-23
    CIF 1601 - director → ME
  • 98
    SHRED-IT LIMITED - 2003-09-09
    HAMSARD 2632 LIMITED - 2003-05-20
    Ground Floor 177 Cross Street, Sale, Manchester, England
    Corporate (2 parents)
    Officer
    2003-03-13 ~ 2003-09-09
    CIF 1073 - nominee-director → ME
  • 99
    ALDI SERVICES LIMITED - 2012-06-14
    14 Park Row, Nottingham, Nottinghamshire
    Dissolved corporate (5 parents)
    Officer
    2008-01-24 ~ 2008-01-24
    CIF 665 - director → ME
  • 100
    SCROLL HOLDINGS LIMITED - 2009-04-09
    Fulford Grange Micklefield Lane, Rawdon, Leeds, England
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2008-10-15 ~ 2008-11-28
    CIF 619 - director → ME
  • 101
    WESTOK LIMITED - 2008-03-10
    HAMSARD 2560 LIMITED - 2002-09-30
    Valley Farm Road, Stourton, Leeds, West Yorkshire
    Corporate (4 parents)
    Officer
    2002-07-15 ~ 2002-09-16
    CIF 1340 - nominee-director → ME
  • 102
    LA POSTE UK LIMITED - 2013-09-30
    Ground Floor Egerton House, 68 Baker Street, Weybridge, Surrey
    Corporate (4 parents, 1 offspring)
    Officer
    2004-01-29 ~ 2004-03-08
    CIF 1003 - director → ME
  • 103
    ASK SYSCOM LIMITED - 2009-12-18
    Squire Sanders (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-12-18 ~ 2008-12-19
    CIF 605 - director → ME
  • 104
    HAMSARD 3139 LIMITED - 2009-05-05
    Two, Snowhill, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2008-10-07 ~ 2008-10-30
    CIF 620 - director → ME
  • 105
    CORRELATE LIMITED - 2000-04-03
    HAMSARD FIVE THOUSAND AND TWENTY EIGHT LIMITED - 1999-07-21
    Prospect House Buckingway Business Park, Anderson Road, Swavesey, Cambridge
    Dissolved corporate (2 parents)
    Officer
    1999-05-11 ~ 2000-02-10
    CIF 1557 - director → ME
  • 106
    ASSUREDPARTNERS HOLDINGS LIMITED - 2023-05-11
    ASSUREDPARTNERS LIMITED - 2016-02-11
    45 Gresham Street, London, United Kingdom
    Corporate (4 parents, 24 offsprings)
    Officer
    2012-06-22 ~ 2012-06-28
    CIF 505 - director → ME
  • 107
    HAMSARD 3485 LIMITED - 2019-04-23
    Cefn Ucha, Llanrhaeadr Ym Mochnant, Oswestry, Wales
    Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -313,095 GBP2023-01-01 ~ 2023-12-31
    Officer
    2018-02-14 ~ 2018-04-23
    CIF 246 - director → ME
    Person with significant control
    2018-02-14 ~ 2018-04-23
    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
  • 108
    Lynton House, 7-12 Tavistock Square, London
    Dissolved corporate (2 parents)
    Officer
    2011-09-15 ~ 2011-09-20
    CIF 1598 - director → ME
  • 109
    Rutland House, 148 Edmund Street, Birmingham, West Midlands, England
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2012-03-05 ~ 2012-03-28
    CIF 523 - director → ME
  • 110
    Rutland House Edmund Street, 148 Edmund Street, Birmingham, West Midlands, England
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2012-03-05 ~ 2012-03-28
    CIF 522 - director → ME
  • 111
    340 Deansgate, Manchester
    Dissolved corporate (1 parent)
    Officer
    2012-03-05 ~ 2012-03-23
    CIF 521 - director → ME
  • 112
    HAMSARD 2383 LIMITED - 2001-12-05
    Fifth Floor, 80 Hammersmith Road, London
    Corporate (3 parents)
    Officer
    2001-08-31 ~ 2001-12-20
    CIF 1481 - director → ME
  • 113
    HAMSARD FIVE THOUSAND AND TWO LIMITED - 1998-08-13
    Robinia House, High Street, Tutbury, Staffordshire, England
    Dissolved corporate (2 parents)
    Officer
    1998-07-15 ~ 1998-07-30
    CIF 1278 - nominee-director → ME
  • 114
    Flat 12 12 Bermondsey Square, London
    Dissolved corporate (1 parent)
    Officer
    2013-02-05 ~ 2013-04-10
    CIF 478 - director → ME
  • 115
    HAMSARD 2077 LIMITED - 1999-11-29
    Building E Stafford Park 1, Stafford Park, Telford, Shropshire
    Dissolved corporate (1 parent)
    Officer
    1999-10-08 ~ 1999-11-16
    CIF 1553 - director → ME
  • 116
    IMPALLOY LIMITED - 2024-07-01
    HAMSARD 2846 LIMITED - 2005-06-29
    Cpt House, Fryers Road, Walsall, England
    Corporate (3 parents)
    Officer
    2005-06-15 ~ 2005-06-16
    CIF 873 - director → ME
  • 117
    WPR WIND LIMITED - 2007-07-06
    HAMSARD 2719 LIMITED - 2004-06-07
    Suite 7 C/o Baywa R.e. Operations Services Limited, Commercial Asset Management, Suite 7, Aurora House, Deltic Avenue, Rooksley, Milton Keynes, United Kingdom
    Corporate (3 parents)
    Officer
    2004-03-01 ~ 2004-07-14
    CIF 995 - nominee-director → ME
  • 118
    First Floor 3800 Parkside, Birmingham Business Park, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2007-11-07 ~ 2007-11-14
    CIF 683 - director → ME
  • 119
    PENFIELDS WINDFARM LIMITED - 2010-12-06
    Inkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Dissolved corporate (3 parents)
    Officer
    2009-06-22 ~ 2009-06-26
    CIF 561 - director → ME
  • 120
    186 Horninglow Street, Burton-on-trent, Staffordshire
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2005-11-10 ~ 2006-04-05
    CIF 847 - director → ME
  • 121
    HAMSARD 2782 LIMITED - 2005-02-04
    Barberry House, Bromsgrove Road, Belbroughton, Worcestershire
    Corporate (7 parents, 7 offsprings)
    Officer
    2004-10-11 ~ 2005-02-07
    CIF 939 - nominee-director → ME
  • 122
    URBANFIRST (SOUTHAMPTON) LIMITED - 2003-03-19
    HAMSARD 2395 LIMITED - 2002-01-21
    25 Savile Row, London
    Dissolved corporate (6 parents)
    Officer
    2001-10-18 ~ 2002-02-25
    CIF 1468 - director → ME
  • 123
    Flat 4 Barge Wharf, 94 Narrow Street, London
    Corporate (5 parents)
    Equity (Company account)
    17,202 GBP2024-05-31
    Officer
    2002-05-26 ~ 2003-05-01
    CIF 1404 - director → ME
    Officer
    2002-05-26 ~ 2002-05-26
    CIF 1403 - secretary → ME
  • 124
    Ground Floor, Statesman House, Stafferton Way, Maidenhead, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2004-04-23 ~ 2004-05-24
    CIF 975 - nominee-director → ME
  • 125
    BROOKLANDS HOTELS HOLDINGS LIMITED - 2008-10-01
    HAMSARD 2391 LIMITED - 2002-01-16
    Lower Plaza 1 Gateway Plaza, Fitzwilliam Street, Barnsley, England
    Corporate (4 parents, 1 offspring)
    Officer
    2001-10-18 ~ 2002-04-19
    CIF 1470 - director → ME
  • 126
    HAMSARD 2371 LIMITED - 2001-12-04
    59 Worcester Road, Bromsgrove, Worcestershire
    Dissolved corporate (2 parents)
    Officer
    2001-08-31 ~ 2001-10-30
    CIF 1474 - director → ME
  • 127
    HAMSARD 2036 LIMITED - 1999-03-31
    Victoria House, 2 Grove Road, Fareham, Hampshire
    Corporate (1 parent)
    Equity (Company account)
    100,231 GBP2024-03-31
    Officer
    1999-03-18 ~ 2000-03-02
    CIF 1264 - nominee-director → ME
  • 128
    CROSSWATER HOLDINGS UK LIMITED - 2015-03-28
    Lake View House, Rennie Drive, Dartford, Kent
    Corporate (2 parents, 5 offsprings)
    Officer
    2009-05-11 ~ 2009-05-28
    CIF 567 - director → ME
  • 129
    Kpmg Llp 1, St Peter's Square, Manchester
    Dissolved corporate (1 parent)
    Officer
    2005-09-29 ~ 2005-10-04
    CIF 859 - director → ME
  • 130
    HAMSARD 3307 LIMITED - 2018-03-21
    Brightblue Foods Ltd Sett End Road North, Shadsworth Business Park, Blackburn, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2013-03-12 ~ 2013-04-09
    CIF 440 - director → ME
  • 131
    BDP.NET LIMITED - 2008-04-21
    11 Ducie Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2007-09-26 ~ 2008-04-16
    CIF 695 - director → ME
  • 132
    BDP MIDDLE EAST LIMITED - 2009-12-24
    11 Ducie Street, Manchester, England
    Corporate (3 parents)
    Officer
    2008-11-27 ~ 2008-12-10
    CIF 610 - director → ME
  • 133
    BDP UNITED ARAB EMIRATES LIMITED - 2009-12-24
    11 Ducie Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2008-11-27 ~ 2008-12-10
    CIF 611 - director → ME
  • 134
    HAMSARD 3156 LIMITED - 2009-05-06
    Beckwith House, Beckwith, Harrogate, North Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    52,000 GBP2019-01-31
    Officer
    2009-01-15 ~ 2009-04-03
    CIF 597 - director → ME
  • 135
    PDS AROS IP LIMITED - 2009-04-07
    HAMSARD 3164 LIMITED - 2009-04-06
    Beckwith House, Beckwith, Harrogate, North Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2009-04-02 ~ 2009-04-03
    CIF 577 - director → ME
  • 136
    BELLECAPITAL UK LIMITED - 2015-09-04
    42 Berkeley Square, London, England
    Dissolved corporate (3 parents)
    Officer
    2014-02-17 ~ 2015-03-25
    CIF 151 - director → ME
  • 137
    ALL ABOUT MONEY LTD - 2021-01-26
    BENESSE ADVICE LIMITED - 2021-01-20
    ALL ABOUT MONEY LIMITED - 2021-01-19
    THINK MONEY LIMITED - 2012-08-16
    Blue Tower, Mediacityuk, Salford Quays, United Kingdom
    Corporate (6 parents)
    Officer
    2003-10-08 ~ 2003-10-09
    CIF 1028 - director → ME
  • 138
    Bluerose Associates 66 Glenlea Road, Eltham, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    2007-05-30 ~ 2007-05-31
    CIF 726 - director → ME
  • 139
    HAMSARD 3745 LIMITED - 2021-11-12
    The Kaizen First Floor, Birmingham Road, West Bromwich, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    72,352 GBP2023-08-31
    Officer
    2017-10-16 ~ 2018-05-17
    CIF 256 - director → ME
    Person with significant control
    2017-10-16 ~ 2018-05-17
    CIF 1868 - Ownership of shares – 75% or more OE
    CIF 1868 - Ownership of voting rights - 75% or more OE
    CIF 1868 - Right to appoint or remove directors OE
  • 140
    SALINAS BIDCO LIMITED - 2023-12-11
    TYCHE BIDCO LIMITED - 2023-03-09
    AQUIS GLOBAL LIMITED - 2023-03-07
    HAMSARD 3685 LIMITED - 2022-08-22
    10 Ledbury Mews North, London, England
    Corporate (3 parents, 5 offsprings)
    Officer
    2022-06-22 ~ 2022-08-22
    CIF 349 - director → ME
    Person with significant control
    2022-06-22 ~ 2022-08-22
    CIF 1949 - Ownership of shares – 75% or more OE
    CIF 1949 - Ownership of voting rights - 75% or more OE
    CIF 1949 - Right to appoint or remove directors OE
  • 141
    HAMSARD 2618 LIMITED - 2003-04-02
    Bff Business Park, Bath Road, Bridgwater, Somerset
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    12,353,396 GBP2024-03-31
    Officer
    2002-10-25 ~ 2003-03-24
    CIF 1308 - nominee-director → ME
  • 142
    HAMSARD 2385 LIMITED - 2001-11-21
    Tower Works, Spa Road, Lincoln, England
    Corporate (2 parents)
    Equity (Company account)
    10,148,866 GBP2023-12-31
    Officer
    2001-08-31 ~ 2001-11-21
    CIF 1480 - director → ME
  • 143
    35 Bow Street, London
    Dissolved corporate (7 parents)
    Officer
    2009-09-10 ~ 2009-09-18
    CIF 545 - director → ME
  • 144
    HAMSARD 3058 LIMITED - 2007-02-22
    Third 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
    2006-12-05 ~ 2007-02-14
    CIF 773 - director → ME
  • 145
    93 Queen Street, Sheffield
    Corporate (1 parent)
    Officer
    1999-10-25 ~ 1999-11-18
    CIF 1234 - nominee-director → ME
  • 146
    Birmingham Hotel Ltd 1 Towers Place, Eton Street, Richmond, Surrey, England
    Corporate (4 parents)
    Officer
    2009-03-17 ~ 2009-03-19
    CIF 580 - director → ME
  • 147
    HAMSARD 2422 LIMITED - 2002-02-21
    Mazars Llp, Tower Bridge House, St Katharines Way, London, Greater London
    Dissolved corporate (3 parents)
    Officer
    2001-11-08 ~ 2002-02-21
    CIF 1458 - director → ME
  • 148
    BIRSE WATER LIMITED - 2006-06-19
    HAMSARD 2426 LIMITED - 2002-02-21
    Mazars Llp, Tower Bridge House, St Katharines Way, London, Greater London
    Dissolved corporate (3 parents)
    Officer
    2001-11-08 ~ 2002-02-21
    CIF 1457 - director → ME
  • 149
    HAMSARD 2425 LIMITED - 2002-02-21
    5 Churchill Place Churchill Place, Canary Wharf, London, England
    Corporate (4 parents)
    Officer
    2001-11-08 ~ 2002-02-21
    CIF 1460 - director → ME
  • 150
    HAMSARD 2424 LIMITED - 2002-02-21
    C/o Mazars Llp, Tower Bridge House, St. Katharines Way, London
    Dissolved corporate (6 parents)
    Officer
    2001-11-08 ~ 2002-02-21
    CIF 1459 - director → ME
  • 151
    G4 LEISURE (BARNSLEY) LTD - 2016-02-08
    BROOK LEISURE (BARNSLEY) LIMITED - 2013-06-10
    HAMSARD 2409 LIMITED - 2002-02-05
    The Brook Group Of Companies Lower Plaza 1, Gateway Plaza, Fitzwilliam Street, Barnsley, South Yorkshire
    Corporate (3 parents)
    Officer
    2001-11-08 ~ 2001-12-17
    CIF 1452 - director → ME
  • 152
    G4 LEISURE (KENDAL WORKS) LTD - 2016-02-08
    BROOK LEISURE (KENDAL WORKS) LIMITED - 2013-06-10
    HAMSARD 2410 LIMITED - 2002-02-05
    The Brook Group Of Companies Lower Plaza 1, Gateway Plaza, Fitzwilliam Street, Barnsley
    Corporate (3 parents)
    Officer
    2001-11-08 ~ 2001-12-17
    CIF 1451 - director → ME
  • 153
    Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands
    Dissolved corporate
    Equity (Company account)
    26,849 GBP2019-12-31
    Officer
    2007-08-28 ~ 2007-08-28
    CIF 697 - director → ME
  • 154
    HAMSARD 2399 LIMITED - 2004-10-12
    Peterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved corporate (2 parents)
    Officer
    2001-10-18 ~ 2004-10-07
    CIF 1089 - director → ME
  • 155
    HAMSARD 2398 LIMITED - 2004-10-12
    Peterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved corporate (2 parents)
    Officer
    2001-10-18 ~ 2004-10-07
    CIF 1090 - director → ME
  • 156
    HAMSARD 3602 LIMITED - 2020-12-15
    Third Floor, 33 Blagrave Street, Reading, Berkshire, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2020-10-20 ~ 2020-12-14
    CIF 422 - director → ME
    Person with significant control
    2020-10-20 ~ 2020-12-14
    CIF 2019 - Ownership of shares – 75% or more OE
    CIF 2019 - Ownership of voting rights - 75% or more OE
    CIF 2019 - Right to appoint or remove directors OE
  • 157
    HAMSARD 3603 LIMITED - 2020-12-15
    Third Floor, 33 Blagrave Street, Reading, Berkshire, United Kingdom
    Corporate (4 parents)
    Officer
    2020-10-20 ~ 2020-12-14
    CIF 423 - director → ME
    Person with significant control
    2020-10-20 ~ 2020-12-14
    CIF 2020 - Ownership of shares – 75% or more OE
    CIF 2020 - Ownership of voting rights - 75% or more OE
    CIF 2020 - Right to appoint or remove directors OE
  • 158
    HAMSARD 3601 LIMITED - 2020-12-15
    Third Floor, 33 Blagrave Street, Reading, Berkshire, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Officer
    2020-10-20 ~ 2020-12-14
    CIF 425 - director → ME
    Person with significant control
    2020-10-20 ~ 2020-12-14
    CIF 2022 - Ownership of shares – 75% or more OE
    CIF 2022 - Ownership of voting rights - 75% or more OE
    CIF 2022 - Right to appoint or remove directors OE
  • 159
    HAMSARD 3600 LIMITED - 2020-12-15
    Third Floor, 33 Blagrave Street, Reading, Berkshire, United Kingdom
    Corporate (7 parents, 1 offspring)
    Officer
    2020-10-20 ~ 2020-12-14
    CIF 424 - director → ME
    Person with significant control
    2020-10-20 ~ 2020-12-14
    CIF 2021 - Ownership of shares – 75% or more OE
    CIF 2021 - Ownership of voting rights - 75% or more OE
    CIF 2021 - Right to appoint or remove directors OE
  • 160
    BLOCK IND DEVS CARRYCO 1 LIMITED - 2023-06-01
    HAMSARD 3663 LIMITED - 2022-05-26
    93-95 Gloucester Place, London, England
    Corporate (1 parent)
    Officer
    2022-02-24 ~ 2022-05-26
    CIF 367 - director → ME
    Person with significant control
    2022-02-24 ~ 2022-05-26
    CIF 1967 - Ownership of shares – 75% or more OE
    CIF 1967 - Ownership of voting rights - 75% or more OE
    CIF 1967 - Right to appoint or remove directors OE
  • 161
    BLOCK IND PROPS CARRYCO LIMITED - 2023-06-01
    HAMSARD 3664 LIMITED - 2022-04-07
    93-95 Gloucester Place, London, England
    Corporate (3 parents)
    Officer
    2022-02-25 ~ 2022-04-07
    CIF 362 - director → ME
    Person with significant control
    2022-02-25 ~ 2022-04-07
    CIF 1962 - Ownership of shares – 75% or more OE
    CIF 1962 - Ownership of voting rights - 75% or more OE
    CIF 1962 - Right to appoint or remove directors OE
  • 162
    BLOCK INDUSTRIAL CARRYCO 1 LIMITED - 2023-06-01
    HAMSARD 3581 LIMITED - 2020-09-25
    93-95 Gloucester Place, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-07 ~ 2020-09-24
    CIF 160 - director → ME
    Person with significant control
    2020-08-07 ~ 2020-09-24
    CIF 1767 - Ownership of shares – 75% or more OE
    CIF 1767 - Ownership of voting rights - 75% or more OE
    CIF 1767 - Right to appoint or remove directors OE
  • 163
    BLOCK INDUSTRIAL CARRYCO 2 LIMITED - 2023-06-01
    HAMSARD 3665 LIMITED - 2022-04-07
    93-95 Gloucester Place, London, England
    Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    2022-02-25 ~ 2022-04-07
    CIF 363 - director → ME
    Person with significant control
    2022-02-25 ~ 2022-04-07
    CIF 1963 - Ownership of shares – 75% or more OE
    CIF 1963 - Ownership of voting rights - 75% or more OE
    CIF 1963 - Right to appoint or remove directors OE
  • 164
    BLOCK INDUSTRIAL CARRYCO 3 LIMITED - 2023-06-01
    HAMSARD 3704 LIMITED - 2023-02-22
    93-95 Gloucester Place, London, England
    Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    2022-11-15 ~ 2023-02-22
    CIF 328 - director → ME
    Person with significant control
    2022-11-15 ~ 2023-02-22
    CIF 1928 - Ownership of shares – 75% or more OE
    CIF 1928 - Ownership of voting rights - 75% or more OE
    CIF 1928 - Right to appoint or remove directors OE
  • 165
    HAMSARD 3656 LIMITED - 2022-03-17
    Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-25 ~ 2022-03-17
    CIF 370 - director → ME
    Person with significant control
    2021-11-25 ~ 2022-03-17
    CIF 1970 - Ownership of shares – 75% or more OE
    CIF 1970 - Ownership of voting rights - 75% or more OE
    CIF 1970 - Right to appoint or remove directors OE
  • 166
    LAUGHTON-2 WINDFARM LIMITED - 2010-01-15
    LAUGHTON WIND FARM LIMITED - 2006-03-01
    21 St Thomas Street, Bristol
    Dissolved corporate (2 parents)
    Officer
    2003-09-16 ~ 2003-09-23
    CIF 1034 - director → ME
  • 167
    HAMSARD 2301 LIMITED - 2001-08-01
    The University Of Bolton, Deane Road, Bolton, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2001-03-19 ~ 2001-07-02
    CIF 1521 - director → ME
  • 168
    BUCK & HICKMAN LIMITED - 2011-08-17
    HAMSARD 3045 LIMITED - 2007-04-13
    C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2006-12-14 ~ 2007-03-16
    CIF 761 - nominee-director → ME
  • 169
    HAMSARD 3625 LIMITED - 2021-04-08
    21-25 Appleby Lodge Way, Wellingborough, Northamptonshire, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2021-02-04 ~ 2021-04-07
    CIF 399 - director → ME
    Person with significant control
    2021-02-04 ~ 2021-04-07
    CIF 1999 - Ownership of shares – 75% or more OE
    CIF 1999 - Ownership of voting rights - 75% or more OE
    CIF 1999 - Right to appoint or remove directors OE
  • 170
    HAMSARD 3624 LIMITED - 2021-04-08
    21-25 Appleby Lodge Way, Wellingborough, Northamptonshire, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2021-02-04 ~ 2021-04-07
    CIF 398 - director → ME
    Person with significant control
    2021-02-04 ~ 2021-04-07
    CIF 1998 - Ownership of shares – 75% or more OE
    CIF 1998 - Ownership of voting rights - 75% or more OE
    CIF 1998 - Right to appoint or remove directors OE
  • 171
    HAMSARD 2382 LIMITED - 2002-05-17
    43 Harrington Gardens, London
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -6,351,936 GBP2023-12-31
    Officer
    2001-08-31 ~ 2001-11-01
    CIF 1478 - director → ME
  • 172
    HAMSARD 2110 LIMITED - 2000-05-26
    Unit P1 Bay15 Parklands, Heywood Distribution Park, Heywood, Lancashire
    Corporate (6 parents)
    Equity (Company account)
    398,837 GBP2023-12-31
    Officer
    2000-01-21 ~ 2001-01-31
    CIF 1231 - nominee-director → ME
  • 173
    Airport House, Exeter Airport, Exeter, Devon, England
    Dissolved corporate (4 parents)
    Officer
    2009-11-26 ~ 2009-12-18
    CIF 1178 - director → ME
  • 174
    Airport House, Exeter Airport, Exeter, Devon, England
    Dissolved corporate (4 parents)
    Officer
    2009-11-26 ~ 2009-12-18
    CIF 1173 - director → ME
  • 175
    Airport House, Exeter Airport, Exeter, Devon, England
    Dissolved corporate (4 parents)
    Officer
    2009-11-26 ~ 2009-12-18
    CIF 1177 - director → ME
  • 176
    BIBC LIMITED - 2007-02-23
    HAMSARD 2983 LIMITED - 2006-06-01
    Electric Works, Sheffield Digital Campus, Sheffield, South Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2006-01-11 ~ 2006-09-04
    CIF 836 - nominee-director → ME
  • 177
    HAMSARD 2523 LIMITED - 2002-10-03
    2 Brooklands Road, Sale, Cheshire
    Dissolved corporate (4 parents)
    Officer
    2002-05-13 ~ 2002-09-30
    CIF 1347 - nominee-director → ME
  • 178
    HAMSARD 2343 LIMITED - 2001-10-31
    Suite 4, First Floor Honeycomb, The Watermark, Gateshead, Tyne & Wear, England
    Corporate (3 parents)
    Officer
    2001-07-04 ~ 2001-10-11
    CIF 1493 - director → ME
  • 179
    St Mark's Court, Chart Way, Horsham, West Sussex
    Dissolved corporate (8 parents)
    Officer
    2005-10-24 ~ 2005-10-24
    CIF 852 - director → ME
  • 180
    HAMSARD 3083 LIMITED - 2007-10-15
    Enterprise Way, Retford, Nottinghamshire
    Corporate (3 parents, 1 offspring)
    Officer
    2007-06-20 ~ 2007-10-15
    CIF 715 - nominee-director → ME
  • 181
    HAMSARD 3084 LIMITED - 2007-10-15
    Enterprise Way, Retford, Nottinghamshire
    Corporate (3 parents, 1 offspring)
    Officer
    2007-06-20 ~ 2007-10-15
    CIF 716 - nominee-director → ME
  • 182
    First Floor, 5 Fleet Place, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2022-09-30
    Officer
    2008-03-25 ~ 2008-03-26
    CIF 648 - director → ME
  • 183
    1 Towers Place, Eton Street, Richmond, Surrey, England
    Corporate (4 parents)
    Officer
    2009-03-17 ~ 2009-03-19
    CIF 581 - director → ME
  • 184
    Unit 2 Weybridge Business Park, Addlestone Road, Addlestone, Surrey
    Dissolved corporate (3 parents)
    Officer
    2006-02-24 ~ 2006-02-24
    CIF 824 - director → ME
  • 185
    HAMSARD 2958 LIMITED - 2006-12-19
    Sea Containers, 18 Upper Ground, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2005-10-14 ~ 2006-12-07
    CIF 855 - nominee-director → ME
  • 186
    HAMSARD 2312 LIMITED - 2001-06-14
    Unit 9 Acorn Park, Vernon Road, Halesowen, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    213,427 GBP2023-06-30
    Officer
    2001-03-19 ~ 2001-06-01
    CIF 1518 - director → ME
  • 187
    14th Floor 33 Cavendish Square, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,000,989 GBP2022-03-31
    Officer
    2012-03-05 ~ 2012-03-29
    CIF 524 - director → ME
  • 188
    HAMSARD 3148 LIMITED - 2009-02-26
    Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Corporate (4 parents, 1 offspring)
    Officer
    2008-12-15 ~ 2009-02-26
    CIF 609 - director → ME
  • 189
    BREEDON SERVICES LIMITED - 2010-01-28
    HAMSARD 3161 LIMITED - 2009-03-25
    Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Corporate (3 parents)
    Equity (Company account)
    2,155 GBP2023-12-31
    Officer
    2009-02-26 ~ 2009-02-26
    CIF 588 - director → ME
  • 190
    Dickinson Egerton Block Management Unit H6 Premier Way, Lowfields Business Park, Elland, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    12 GBP2023-12-31
    Officer
    2004-03-24 ~ 2004-04-07
    CIF 980 - nominee-director → ME
  • 191
    C/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
    2010-11-29 ~ 2010-11-29
    CIF 1106 - director → ME
  • 192
    BPT BRIDGEWATER (HOME REVERSIONS NUMBER 1) LIMITED - 2003-01-08
    HAMSARD 2457 LIMITED - 2002-03-08
    Suite 4, First Floor Honeycomb, The Watermark, Gateshead, Tyne & Wear, England
    Corporate (3 parents)
    Officer
    2002-01-07 ~ 2002-03-08
    CIF 1433 - director → ME
  • 193
    BPT BRIDGEWATER (HOME REVERSIONS NUMBER 2) LIMITED - 2003-01-08
    HAMSARD 2427 LIMITED - 2002-03-08
    Suite 4, First Floor Honeycomb, The Watermark, Gateshead, Tyne & Wear, England
    Corporate (3 parents)
    Officer
    2001-11-08 ~ 2002-03-08
    CIF 1462 - director → ME
  • 194
    Orbital 7, Orbital Way, Cannock, Staffordshire
    Corporate (5 parents, 14 offsprings)
    Officer
    2006-08-03 ~ 2006-09-10
    CIF 798 - director → ME
  • 195
    HAMSARD 2078 LIMITED - 1999-12-01
    Building E Stafford Park 1, Stafford Park, Telford, Shropshire
    Dissolved corporate (1 parent)
    Officer
    1999-10-08 ~ 1999-11-16
    CIF 1235 - nominee-director → ME
  • 196
    Wool House Sidings Close, Canal Road, Bradford, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2008-04-28 ~ 2008-04-29
    CIF 643 - director → ME
  • 197
    10-12 Bourlet Close, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2005-07-01 ~ 2005-09-20
    CIF 870 - nominee-director → ME
  • 198
    Wilson House, Leicester Road, Ibstock, Leicestershire
    Corporate (2 parents)
    Equity (Company account)
    51,878 GBP2023-12-31
    Officer
    2013-03-12 ~ 2013-03-13
    CIF 439 - director → ME
  • 199
    HAMSARD 2373 LIMITED - 2002-10-01
    59 Worcester Road, Bromsgrove, Worcestershire
    Dissolved corporate (6 parents)
    Officer
    2001-08-31 ~ 2001-10-30
    CIF 1476 - director → ME
  • 200
    Unit 1, Calder Close, Calder Park, Wakefield
    Corporate (6 parents)
    Officer
    2001-07-05 ~ 2002-03-28
    CIF 1490 - director → ME
  • 201
    HAMSARD 2392 LIMITED - 2002-01-16
    173 Cleveland Street, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,425,562 GBP2023-08-31
    Officer
    2001-10-18 ~ 2002-04-19
    CIF 1471 - director → ME
  • 202
    BSL2015 LIMITED - 2015-08-20
    BEN SHERMAN LIMITED - 2015-08-06
    BEN SHERMAN GROUP LIMITED - 2001-04-30
    HAMSARD 2196 LIMITED - 2000-11-03
    Ship Canal 8th Floor, 98 King Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2000-05-19 ~ 2000-08-22
    CIF 1208 - nominee-director → ME
  • 203
    6 Forge Lane, Little Aston, Sutton Coldfield, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2011-03-30 ~ 2012-04-20
    CIF 1648 - director → ME
  • 204
    HAMSARD 2639 LIMITED - 2003-07-16
    Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire, United Kingdom
    Corporate (10 parents)
    Equity (Company account)
    249 GBP2023-12-31
    Officer
    2003-03-13 ~ 2003-06-18
    CIF 1068 - nominee-director → ME
  • 205
    HAMSARD 2561 LIMITED - 2002-10-08
    Adsetts 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
    2002-08-14 ~ 2002-09-20
    CIF 1328 - nominee-director → ME
  • 206
    HAMSARD 3224 LIMITED - 2011-05-10
    Heskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire
    Dissolved corporate (4 parents)
    Officer
    2010-08-11 ~ 2011-03-31
    CIF 1129 - director → ME
  • 207
    BURNET MANUFACTURING LIMITED - 2006-09-12
    BURNETT MANUFACTURING LIMITED - 2006-09-08
    HAMSARD 3001 LIMITED - 2006-09-01
    Barn Way, Lodge Farm Industrial Estate, Northampton, Northamptonshire
    Corporate (4 parents)
    Equity (Company account)
    3,184,884 GBP2022-12-31
    Officer
    2006-04-28 ~ 2006-09-01
    CIF 818 - nominee-director → ME
  • 208
    HAMSARD 2630 LIMITED - 2003-05-16
    24 Savile Row, London, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2003-03-13 ~ 2003-05-21
    CIF 1067 - nominee-director → ME
  • 209
    BUUK INFRASTRUCTURE LIMITED - 2016-09-29
    IEG FINANCE LIMITED - 2016-09-29
    BROOKFIELD UTILITIES UK FINANCE LIMITED - 2013-01-21
    IEG FINANCE LIMITED - 2011-10-19
    BBI NETWORKS (UK) NO 2 LIMITED - 2010-01-28
    PRIME INFRASTRUCTURE NETWORKS (UK) NO 2 LIMITED - 2005-08-09
    HAMSARD 2824 LIMITED - 2005-04-08
    Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Dissolved corporate (3 parents)
    Officer
    2005-04-04 ~ 2005-04-08
    CIF 890 - director → ME
  • 210
    IEG INFRASTRUCTURE LIMITED - 2016-09-29
    BROOKFIELD UTILITIES UK LIMITED - 2013-01-21
    IEG INFRASTRUCTURE LIMITED - 2011-10-19
    BBI NETWORKS (UK) NO 1 LIMITED - 2010-01-28
    PRIME INFRASTRUCTURE NETWORKS (UK) NO 1 LIMITED - 2005-08-09
    HAMSARD 2825 LIMITED - 2005-04-08
    Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Corporate (4 parents, 1 offspring)
    Officer
    2005-04-01 ~ 2005-04-08
    CIF 891 - director → ME
  • 211
    Orchard Lodge Orchard Drive, Linton, Wetherby, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2009-03-27 ~ 2009-03-30
    CIF 578 - director → ME
  • 212
    CADOGAN PETROLEUM PLC - 2022-12-12
    HAMSARD 2994 LIMITED - 2006-04-20
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Corporate (7 parents, 1 offspring)
    Officer
    2006-02-22 ~ 2006-03-10
    CIF 825 - director → ME
  • 213
    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
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2004-10-11 ~ 2005-02-08
    CIF 940 - nominee-director → ME
  • 214
    HAMSARD 2037 LIMITED - 1999-09-10
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved corporate (1 parent)
    Officer
    1999-03-18 ~ 1999-06-10
    CIF 1263 - nominee-director → ME
  • 215
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved corporate (1 parent)
    Officer
    1999-10-21 ~ 1999-11-11
    CIF 1551 - director → ME
  • 216
    HAMSARD 2537 LIMITED - 2002-07-30
    Dalriada Trustees Limited, 46 New Broad Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2002-05-13 ~ 2002-07-29
    CIF 1343 - nominee-director → ME
  • 217
    KNOWLEDGEPOOL GROUP LIMITED - 2021-04-01
    HAMSARD 2691 LIMITED - 2004-02-13
    1 More London Place, London
    Dissolved corporate (4 parents)
    Profit/Loss (Company account)
    1,829 GBP2020-01-01 ~ 2020-12-31
    Officer
    2003-11-18 ~ 2004-02-09
    CIF 1017 - nominee-director → ME
  • 218
    HAMSARD 3633 LIMITED - 2021-06-29
    5 Langley Street, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2021-02-26 ~ 2021-06-28
    CIF 397 - director → ME
    Person with significant control
    2021-02-26 ~ 2021-06-28
    CIF 1997 - Ownership of shares – 75% or more OE
    CIF 1997 - Ownership of voting rights - 75% or more OE
    CIF 1997 - Right to appoint or remove directors OE
  • 219
    HAMSARD 3781 LIMITED - 2024-09-30
    Cannon Place, 78 Cannon Street, London, England
    Corporate (6 parents, 1 offspring)
    Officer
    2024-08-05 ~ 2024-09-30
    CIF 41 - director → ME
    Person with significant control
    2024-08-05 ~ 2024-09-30
    CIF 1708 - Ownership of shares – 75% or more OE
    CIF 1708 - Ownership of voting rights - 75% or more OE
    CIF 1708 - Right to appoint or remove directors OE
  • 220
    HAMSARD 3780 LIMITED - 2024-09-30
    80 Strand, London, England
    Corporate (6 parents, 1 offspring)
    Officer
    2024-08-05 ~ 2024-09-30
    CIF 39 - director → ME
    Person with significant control
    2024-08-05 ~ 2024-09-30
    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
  • 221
    HAMSARD 3779 LIMITED - 2024-09-30
    Cannon Place, 78 Cannon Street, London, England
    Corporate (6 parents, 1 offspring)
    Officer
    2024-08-05 ~ 2024-09-30
    CIF 40 - director → ME
    Person with significant control
    2024-08-05 ~ 2024-09-30
    CIF 1707 - Ownership of shares – 75% or more OE
    CIF 1707 - Ownership of voting rights - 75% or more OE
    CIF 1707 - Right to appoint or remove directors OE
  • 222
    HAMSARD 3260 LIMITED - 2011-07-22
    Lindred House 20 Lindred Road, Brierfield, Nelson, England
    Dissolved corporate (3 parents)
    Officer
    2011-06-01 ~ 2011-07-14
    CIF 1623 - director → ME
  • 223
    HAMSARD 3258 LIMITED - 2011-07-26
    Lindred House 20 Lindred Road, Brierfield, Nelson, England
    Dissolved corporate (3 parents)
    Officer
    2011-06-01 ~ 2011-07-14
    CIF 1622 - director → ME
  • 224
    HAMSARD 3261 LIMITED - 2011-07-22
    Lindred House 20 Lindred Road, Brierfield, Nelson, England
    Dissolved corporate (3 parents)
    Officer
    2011-06-01 ~ 2011-07-14
    CIF 1624 - director → ME
  • 225
    HAMSARD 3262 LIMITED - 2011-07-22
    Lindred House 20 Lindred Road, Brierfield, Nelson, England
    Dissolved corporate (3 parents)
    Officer
    2011-06-07 ~ 2011-07-14
    CIF 1618 - director → ME
  • 226
    HAMSARD 3299 LIMITED - 2013-07-09
    Cardtronics Uk Limited, Building 4, 1st Floor Trident Place, Mosquito Way, Hatfield, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2012-12-03 ~ 2013-07-26
    CIF 481 - director → ME
  • 227
    HAMSARD 2049 LIMITED - 1999-08-04
    Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    1999-07-13 ~ 1999-09-27
    CIF 1252 - nominee-director → ME
  • 228
    HAMSARD 3395 LIMITED - 2016-07-16
    Unit F, St Mowden Park Spinners Road, Wheatley Hall Road, Doncaster, England
    Dissolved corporate (3 parents)
    Officer
    2016-02-24 ~ 2016-06-16
    CIF 108 - director → ME
  • 229
    PRACTICEWORKS LIMITED - 2010-09-01
    MINISERIES LIMITED - 2000-04-25
    C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2000-03-30 ~ 2000-04-10
    CIF 1547 - director → ME
  • 230
    Arrow Valley, Claybrook Drive, Redditch, England
    Corporate (2 parents)
    Officer
    2002-05-03 ~ 2002-08-09
    CIF 1407 - director → ME
  • 231
    HAMSARD 5043 LIMITED - 1999-08-13
    Rushtons Insolvency Limited 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    1999-07-27 ~ 1999-07-29
    CIF 1249 - nominee-director → ME
  • 232
    VOICE COMMERCE LIMITED - 2015-11-06
    11-12 Hanover Square 2nd Floor, London, England
    Corporate (8 parents)
    Officer
    2005-04-19 ~ 2005-04-19
    CIF 888 - director → ME
  • 233
    The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -3,313,360 GBP2023-12-31
    Officer
    2006-12-06 ~ 2006-12-07
    CIF 772 - director → ME
  • 234
    HAMSARD 3285 LIMITED - 2012-11-30
    First 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
    2012-05-04 ~ 2012-11-13
    CIF 513 - director → ME
  • 235
    J.B.W. GROUP LIMITED - 2023-03-22
    J.B.W. TOPCO LIMITED - 2020-09-16
    HAMSARD 3393 LIMITED - 2016-07-22
    Floor 9 Peninsular House, 30-36 Monument Street, London, England
    Corporate (5 parents, 13 offsprings)
    Officer
    2015-12-04 ~ 2016-04-01
    CIF 113 - director → ME
  • 236
    HAMSARD 3394 LIMITED - 2016-07-22
    Floor 9 Peninsular House, 30-36 Monument Street, London, England
    Dissolved corporate (3 parents, 13 offsprings)
    Equity (Company account)
    1 GBP2016-03-31
    Officer
    2016-02-24 ~ 2016-04-01
    CIF 103 - director → ME
  • 237
    AQH (BRADFORD) LIMITED - 2004-12-08
    HAMSARD 2394 LIMITED - 2002-01-07
    Albany House, Claremont Lane, Esher, Surrey
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    12,918,809 GBP2023-07-31
    Officer
    2001-10-18 ~ 2002-01-03
    CIF 1467 - director → ME
  • 238
    HAMSARD 3317 LIMITED - 2014-06-05
    6-8 Singer Way, Woburn Road Industrial Estate, Kempston, Beds
    Corporate (5 parents, 1 offspring)
    Officer
    2013-07-12 ~ 2013-12-05
    CIF 468 - director → ME
  • 239
    PHILIPPE PROPERTIES LIMITED - 2002-07-19
    PHILIPPE TWO LIMITED - 2001-09-27
    HAMSARD 2158 LIMITED - 2001-07-23
    5, Pembridge Studios, Pembridge Villas, London, England
    Corporate (3 parents)
    Equity (Company account)
    8,758,971 GBP2021-04-05
    Officer
    2000-04-06 ~ 2001-07-23
    CIF 1223 - nominee-director → ME
  • 240
    2 Kingmaker Court, Warwick Technology Park, Warwick, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2006-11-08 ~ 2006-11-30
    CIF 778 - director → ME
  • 241
    HAMSARD 3489 LIMITED - 2018-06-20
    1 Great Tower Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2018-04-06 ~ 2018-06-20
    CIF 238 - director → ME
    Person with significant control
    2018-04-06 ~ 2018-06-20
    CIF 1850 - Ownership of shares – 75% or more OE
    CIF 1850 - Ownership of voting rights - 75% or more OE
    CIF 1850 - Right to appoint or remove directors OE
  • 242
    HAMSARD 3490 LIMITED - 2018-06-20
    1 Great Tower Street, London, England
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2018-04-06 ~ 2018-06-20
    CIF 239 - director → ME
    Person with significant control
    2018-04-06 ~ 2018-06-20
    CIF 1851 - Ownership of shares – 75% or more OE
    CIF 1851 - Ownership of voting rights - 75% or more OE
    CIF 1851 - Right to appoint or remove directors OE
  • 243
    HAMSARD 3608 LIMITED - 2021-01-26
    1 Great Tower Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2020-11-26 ~ 2021-01-25
    CIF 409 - director → ME
    Person with significant control
    2020-11-26 ~ 2021-01-25
    CIF 2009 - Ownership of shares – 75% or more OE
    CIF 2009 - Ownership of voting rights - 75% or more OE
    CIF 2009 - Right to appoint or remove directors OE
  • 244
    HAMSARD 3491 LIMITED - 2018-06-20
    1 Great Tower Street, London, England
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2018-04-06 ~ 2018-06-20
    CIF 240 - director → ME
    Person with significant control
    2018-04-06 ~ 2018-06-20
    CIF 1852 - Ownership of shares – 75% or more OE
    CIF 1852 - Ownership of voting rights - 75% or more OE
    CIF 1852 - Right to appoint or remove directors OE
  • 245
    HAMSARD ONE THOUSAND AND FIFTY SIX LIMITED - 1998-01-26
    Fifth Floor, 80 Hammersmith Road, London
    Dissolved corporate (2 parents)
    Officer
    1997-08-11 ~ 1998-01-26
    CIF 1289 - nominee-director → ME
  • 246
    GREAT LAKES SALES (UK) LIMITED - 2006-06-16
    GREAT LAKES CHEMICAL (AZ) LIMITED - 1999-04-13
    ANZON LIMITED - 1998-09-01
    HAMSARD ONE THOUSAND AND SIXTY LIMITED - 1997-11-13
    Accounts Department, Tenax Road, Trafford Park, Manchester
    Dissolved corporate (4 parents)
    Officer
    1997-10-28 ~ 1997-10-31
    CIF 1569 - director → ME
    Officer
    1997-10-10 ~ 1997-10-24
    CIF 1285 - nominee-director → ME
  • 247
    HAMSARD 2403 LIMITED - 2004-10-12
    Peterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved corporate (2 parents)
    Officer
    2001-10-18 ~ 2004-10-07
    CIF 1091 - director → ME
  • 248
    HAMSARD 3076 LIMITED - 2007-09-07
    Bdo Llp, 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2007-06-20 ~ 2007-09-04
    CIF 712 - nominee-director → ME
  • 249
    HAMSARD 3197 LIMITED - 2010-07-15
    3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -13,396,249 GBP2020-03-31
    Officer
    2009-10-20 ~ 2010-09-14
    CIF 1185 - director → ME
  • 250
    HAMSARD 3202 LIMITED - 2010-07-15
    3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,237,292 GBP2020-03-31
    Officer
    2009-12-21 ~ 2010-09-14
    CIF 1161 - director → ME
  • 251
    HAMSARD 3078 LIMITED - 2007-11-05
    Unit 7 Witan Park, Avenue Two, Station Lane, Witney, Oxfordshire
    Corporate (3 parents)
    Officer
    2007-06-20 ~ 2007-09-14
    CIF 714 - nominee-director → ME
  • 252
    CHRISTY GARMENTS LIMITED - 2007-11-21
    HAMSARD 3077 LIMITED - 2007-10-09
    Interpath Limited, 4th Floor Tailors Corner Thirsk Row, Leeds
    Corporate (4 parents)
    Equity (Company account)
    -64,000 GBP2022-12-31
    Officer
    2007-06-20 ~ 2007-09-14
    CIF 713 - nominee-director → ME
  • 253
    ACE PENSION TRUSTEE LIMITED - 2016-03-29
    40 Leadenhall Street, London, United Kingdom
    Corporate (8 parents)
    Officer
    2008-06-25 ~ 2008-07-04
    CIF 630 - director → ME
  • 254
    CINEMA.COM LIMITED - 2022-07-21
    HAMSARD 2120 LIMITED - 2000-03-23
    Thorp Arch Grange, Thorp Arch, Wetherby, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    -602,948 GBP2023-12-31
    Officer
    2000-02-28 ~ 2000-06-03
    CIF 1229 - nominee-director → ME
  • 255
    UPF OLD BROAD STREET LIMITED - 2002-06-27
    HAMSARD 2347 LIMITED - 2001-12-24
    1 Angel Square, Manchester, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2001-07-05 ~ 2001-11-26
    CIF 1489 - director → ME
  • 256
    HAMSARD 2486 LIMITED - 2002-05-13
    C/o Monico Tunley Limited, 19 Goldington Road, Bedford, Bedfordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    75,304 GBP2024-03-31
    Officer
    2002-01-25 ~ 2002-04-17
    CIF 1373 - nominee-director → ME
  • 257
    CLAIMAR CARE GROUP PLC - 2010-06-15
    HAMSARD 2847 PLC - 2005-07-11
    Tricorn House, 51-53 Hagley Road, Birmingham
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    2005-06-29 ~ 2005-10-01
    CIF 871 - director → ME
  • 258
    HAMSARD 2957 LIMITED - 2006-02-03
    Michelin House Third Floor, 81 Fulham Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2005-10-14 ~ 2006-02-02
    CIF 854 - nominee-director → ME
  • 259
    71 Queensway, Halifax, West Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2011-07-19 ~ 2011-07-25
    CIF 1605 - director → ME
  • 260
    HAMSARD 3775 LIMITED - 2024-08-29
    1 Great Tower Street, London, England
    Corporate (5 parents, 1 offspring)
    Officer
    2024-08-05 ~ 2024-08-29
    CIF 35 - director → ME
    Person with significant control
    2024-08-05 ~ 2024-08-29
    CIF 1702 - Ownership of shares – 75% or more OE
    CIF 1702 - Ownership of voting rights - 75% or more OE
    CIF 1702 - Right to appoint or remove directors OE
  • 261
    County Hall, Fishergate, Preston, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-10-06 ~ 2011-01-12
    CIF 1114 - director → ME
  • 262
    CSC TRUSTEE SERVICES LIMITED - 2014-06-30
    C.S. TRUSTEE SERVICES LIMITED - 1999-01-21
    HAMSARD ONE THOUSAND AND TWENTY-SIX LIMITED - 1997-02-24
    The Wooden Barn, Little Baldon, Oxford
    Corporate (3 parents)
    Officer
    1996-11-11 ~ 1997-02-11
    CIF 1293 - nominee-director → ME
  • 263
    CAS SERVICES LIMITED - 2009-07-02
    1 More London Place, London
    Dissolved corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -828,892 GBP2019-01-01 ~ 2019-12-31
    Officer
    2002-03-14 ~ 2002-04-16
    CIF 1408 - director → ME
  • 264
    RACE BIDCO PLC - 2012-07-12
    The Granary & Bakery Building, Weevil Lane, Gosport, Hampshire
    Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    998,655 GBP2023-02-01 ~ 2024-01-31
    Officer
    2009-10-30 ~ 2009-11-03
    CIF 1184 - director → ME
  • 265
    HAMSARD 3300 LIMITED - 2013-02-15
    Hollins Brook Way, Pilsworth, Bury, Lancashire
    Corporate (5 parents)
    Officer
    2012-12-03 ~ 2013-02-07
    CIF 479 - director → ME
  • 266
    CMS DISTRIBUTON LIMITED - 2013-01-24
    2nd Floor 15 Worship Street, London
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2012-03-02 ~ 2013-03-15
    CIF 525 - director → ME
  • 267
    NEW HOLLAND TRUSTEE LIMITED - 2003-02-07
    HAMSARD ONE THOUSAND AND SEVEN LIMITED - 1995-07-21
    Cranes Farm Road, Basildon, Essex
    Corporate (9 parents)
    Officer
    1994-12-06 ~ 1995-07-12
    CIF 1299 - nominee-director → ME
  • 268
    HAMSARD 2974 LIMITED - 2006-04-13
    1 Angel Square, Manchester
    Corporate (5 parents, 7 offsprings)
    Officer
    2006-01-10 ~ 2006-03-24
    CIF 838 - nominee-director → ME
  • 269
    Fry Building, 2 Marsham Street, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    2004-04-08 ~ 2004-04-08
    CIF 977 - nominee-director → ME
  • 270
    Fry Building, 2 Marsham Street, London
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    2004-04-08 ~ 2004-04-08
    CIF 976 - nominee-director → ME
  • 271
    OFQUEST OFFICE FURNITURE LIMITED - 2011-07-20
    St Andrew House, 119-121 The Headrow, Leeds
    Dissolved corporate (3 parents)
    Officer
    2009-01-15 ~ 2009-01-20
    CIF 594 - director → ME
  • 272
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2002-11-28 ~ 2002-11-29
    CIF 1381 - director → ME
  • 273
    HAMSARD 3111 LIMITED - 2008-04-15
    Renaissance, 12 Dingwall Road, Croydon
    Dissolved corporate (1 parent)
    Officer
    2008-02-26 ~ 2008-04-03
    CIF 657 - director → ME
  • 274
    HAMSARD 3595 LIMITED - 2020-11-19
    The Studios Redfern Park Way, Tyseley, Birmingham, England
    Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1,099,035 GBP2023-11-30
    Officer
    2020-10-19 ~ 2020-11-18
    CIF 427 - director → ME
    Person with significant control
    2020-10-19 ~ 2020-11-18
    CIF 2024 - Ownership of shares – 75% or more OE
    CIF 2024 - Ownership of voting rights - 75% or more OE
    CIF 2024 - Right to appoint or remove directors OE
  • 275
    COLOMBIA GOLD PLC - 2010-06-28
    COLOMBIA GOLD LIMITED - 2007-05-31
    HAMSARD 3020 LIMITED - 2006-10-19
    The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2006-09-13 ~ 2006-10-24
    CIF 787 - director → ME
  • 276
    COMMERCIAL DEVELOPMENT PROJECTS (NEWCASTLE) LIMITED - 2002-11-29
    Marshall House Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Corporate (4 parents)
    Officer
    2002-03-04 ~ 2002-03-06
    CIF 1410 - director → ME
  • 277
    HAMSARD 3711 LIMITED - 2024-01-12
    20 Wollaton Street, Nottingham, England
    Corporate (6 parents, 2 offsprings)
    Officer
    2022-12-20 ~ 2023-06-26
    CIF 324 - director → ME
    Person with significant control
    2022-12-20 ~ 2023-06-26
    CIF 1924 - Ownership of shares – 75% or more OE
    CIF 1924 - Ownership of voting rights - 75% or more OE
    CIF 1924 - Right to appoint or remove directors OE
  • 278
    113-115 Fonthill Road Fonthill Road, London, England
    Dissolved corporate (1 parent)
    Officer
    1998-10-15 ~ 1999-11-24
    CIF 1559 - director → ME
  • 279
    Compass House, Guildford Street, Chertsey, Surrey
    Corporate (5 parents)
    Officer
    2002-09-24 ~ 2002-11-04
    CIF 1313 - nominee-director → ME
  • 280
    HAMSARD 3584 LIMITED - 2020-10-12
    125 London Wall, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -17,391,780 GBP2022-12-31
    Officer
    2020-08-07 ~ 2020-10-08
    CIF 164 - director → ME
    Person with significant control
    2020-08-07 ~ 2020-10-08
    CIF 1771 - Ownership of shares – 75% or more OE
    CIF 1771 - Ownership of voting rights - 75% or more OE
    CIF 1771 - Right to appoint or remove directors OE
  • 281
    HAMSARD 3585 LIMITED - 2020-10-12
    125 London Wall, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2020-09-24 ~ 2020-10-08
    CIF 434 - director → ME
    Person with significant control
    2020-09-24 ~ 2020-10-08
    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
  • 282
    HAMSARD 3583 LIMITED - 2020-10-12
    125 London Wall, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2020-08-07 ~ 2020-10-08
    CIF 163 - director → ME
    Person with significant control
    2020-08-07 ~ 2020-10-08
    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
  • 283
    HAMSARD 3582 LIMITED - 2020-10-12
    125 London Wall, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2020-08-07 ~ 2020-10-08
    CIF 162 - director → ME
    Person with significant control
    2020-08-07 ~ 2020-10-08
    CIF 1769 - Ownership of shares – 75% or more OE
    CIF 1769 - Ownership of voting rights - 75% or more OE
    CIF 1769 - Right to appoint or remove directors OE
  • 284
    INVESTBX LIMITED - 2013-03-21
    INVESTBX 2 LIMITED - 2007-03-15
    HAMSARD 2788 LIMITED - 2005-02-21
    Freeth Cartwright, 6 Bennetts Hill, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2004-12-30 ~ 2007-03-14
    CIF 929 - nominee-director → ME
  • 285
    HAMSARD 3159 LIMITED - 2012-04-02
    Bevan House, Kettering Parkway, Kettering, Northamptonshire, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Officer
    2009-01-15 ~ 2009-06-19
    CIF 598 - director → ME
  • 286
    HAMSARD 3578 LIMITED - 2020-09-23
    Number One Great Exhibition Way, Kirkstall, Leeds, England
    Corporate (7 parents)
    Officer
    2020-06-23 ~ 2020-09-20
    CIF 169 - director → ME
    Person with significant control
    2020-06-23 ~ 2020-09-20
    CIF 1776 - Ownership of shares – 75% or more OE
    CIF 1776 - Ownership of voting rights - 75% or more OE
    CIF 1776 - Right to appoint or remove directors OE
  • 287
    HAMSARD 3577 LIMITED - 2020-09-23
    Number One Great Exhibition Way, Kirkstall, Leeds, England
    Corporate (7 parents)
    Officer
    2020-06-23 ~ 2020-09-20
    CIF 168 - director → ME
    Person with significant control
    2020-06-23 ~ 2020-09-20
    CIF 1775 - Ownership of shares – 75% or more OE
    CIF 1775 - Ownership of voting rights - 75% or more OE
    CIF 1775 - Right to appoint or remove directors OE
  • 288
    FOLKES CHT ACQUISITION LIMITED - 2014-06-05
    The Silverworks, 67-71 Northwood Street, Birmingham, West Midlands
    Corporate (8 parents)
    Officer
    2011-11-15 ~ 2011-11-28
    CIF 1583 - director → ME
  • 289
    HAMSARD 3367 LIMITED - 2015-09-18
    1 Cooke Close, Thurmaston, Leicester, England
    Dissolved corporate (2 parents)
    Officer
    2015-02-26 ~ 2015-08-11
    CIF 124 - director → ME
  • 290
    HAMSARD 3366 LIMITED - 2015-09-18
    1 Cooke Close, Thurmaston, Leicester, England
    Dissolved corporate (2 parents)
    Officer
    2015-02-25 ~ 2015-08-11
    CIF 125 - director → ME
  • 291
    HAMSARD 3040 LIMITED - 2007-05-17
    22-24 King Street, Maidenhead, Berkshire
    Dissolved corporate (4 parents)
    Officer
    2006-12-14 ~ 2007-05-17
    CIF 764 - nominee-director → ME
  • 292
    C/o Knights Plc, 34 Pocklingtons Walk, Leicester, England
    Dissolved corporate (4 parents)
    Officer
    2002-09-10 ~ 2002-09-12
    CIF 1321 - nominee-director → ME
  • 293
    FIRE BIDCO LIMITED - 2020-08-31
    HAMSARD 3571 LIMITED - 2020-07-17
    Building 4, Croxley Park, Hatters Lane, Watford, England
    Corporate (5 parents, 3 offsprings)
    Officer
    2020-06-15 ~ 2020-07-16
    CIF 174 - director → ME
    Person with significant control
    2020-06-15 ~ 2020-07-16
    CIF 1781 - Ownership of shares – 75% or more OE
    CIF 1781 - Ownership of voting rights - 75% or more OE
    CIF 1781 - Right to appoint or remove directors OE
  • 294
    FIRE EBT & NOMINEE LIMITED - 2020-11-12
    HAMSARD 3573 LIMITED - 2020-07-28
    Building 4, Croxley Park, Hatters Lane, Watford, England
    Corporate (3 parents)
    Officer
    2020-06-15 ~ 2020-07-27
    CIF 175 - director → ME
    Person with significant control
    2020-06-15 ~ 2020-07-27
    CIF 1782 - Ownership of shares – 75% or more OE
    CIF 1782 - Ownership of voting rights - 75% or more OE
    CIF 1782 - Right to appoint or remove directors OE
  • 295
    FIRE MIDCO LIMITED - 2020-08-31
    HAMSARD 3570 LIMITED - 2020-07-17
    Building 4, Croxley Park, Hatters Lane, Watford, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2020-06-15 ~ 2020-07-16
    CIF 173 - director → ME
    Person with significant control
    2020-06-15 ~ 2020-07-16
    CIF 1780 - Ownership of shares – 75% or more OE
    CIF 1780 - Ownership of voting rights - 75% or more OE
    CIF 1780 - Right to appoint or remove directors OE
  • 296
    FIRE TOPCO LIMITED - 2020-08-31
    HAMSARD 3569 LIMITED - 2020-07-17
    Building 4, Croxley Park, Hatters Lane, Watford, England
    Corporate (5 parents, 1 offspring)
    Officer
    2020-06-16 ~ 2020-07-16
    CIF 171 - director → ME
    Person with significant control
    2020-06-16 ~ 2020-07-16
    CIF 1778 - Ownership of shares – 75% or more OE
    CIF 1778 - Ownership of voting rights - 75% or more OE
    CIF 1778 - Right to appoint or remove directors OE
  • 297
    COTT ACQUISITIONS LIMITED - 2010-08-13
    HAMSARD 3222 LIMITED - 2010-08-11
    1 More London Place, London
    Dissolved corporate (5 parents)
    Officer
    2010-08-04 ~ 2010-08-10
    CIF 1130 - director → ME
  • 298
    SONETIK LIMITED - 2009-12-24
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-10-08 ~ 2007-10-09
    CIF 690 - director → ME
  • 299
    COUNTERMINE PLC - 2010-05-11
    St James House, 13 Kensington Square, London
    Dissolved corporate (3 parents)
    Officer
    2005-05-03 ~ 2005-07-13
    CIF 887 - nominee-director → ME
  • 300
    HAMSARD 3621 LIMITED - 2021-03-23
    County House Station Approach, Bekesbourne, Canterbury, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -117,066 GBP2023-04-30
    Officer
    2020-12-16 ~ 2021-03-22
    CIF 405 - director → ME
    Person with significant control
    2020-12-16 ~ 2021-03-22
    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
  • 301
    HAMSARD 2652 LIMITED - 2003-07-21
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    12,646 GBP2023-04-30
    Officer
    2003-04-13 ~ 2003-07-18
    CIF 1058 - nominee-director → ME
  • 302
    HAMSARD 2651 LIMITED - 2003-07-21
    71-75 Shelton Street, London, United Kingdom
    Corporate (2 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    302,305 GBP2023-04-30
    Officer
    2003-04-13 ~ 2003-07-18
    CIF 1059 - nominee-director → ME
  • 303
    HAMSARD 3620 LIMITED - 2021-03-23
    County House Station Approach, Bekesbourne, Canterbury, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -5,508,176 GBP2023-04-30
    Officer
    2020-12-16 ~ 2021-03-22
    CIF 404 - director → ME
    Person with significant control
    2020-12-16 ~ 2021-03-22
    CIF 2004 - Ownership of shares – 75% or more OE
    CIF 2004 - Ownership of voting rights - 75% or more OE
    CIF 2004 - Right to appoint or remove directors OE
  • 304
    HAMSARD 3619 LIMITED - 2021-03-23
    County House Station Approach, Bekesbourne, Canterbury, England
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    98,500 GBP2023-04-30
    Officer
    2020-12-16 ~ 2021-03-22
    CIF 403 - director → ME
    Person with significant control
    2020-12-16 ~ 2021-03-22
    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
  • 305
    HAMSARD 3544 LIMITED - 2020-01-03
    Hanover House, Charlotte Street, Manchester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    51,038 GBP2023-07-31
    Officer
    2019-07-03 ~ 2020-01-02
    CIF 202 - director → ME
    Person with significant control
    2019-07-03 ~ 2020-01-02
    CIF 1814 - Ownership of shares – 75% or more OE
    CIF 1814 - Ownership of voting rights - 75% or more OE
    CIF 1814 - Right to appoint or remove directors OE
  • 306
    BAULE UK LIMITED - 2015-09-02
    Earl Road, Stanley Green Trading Estate, Cheadle Hulme, Cheshire, United Kingdom
    Corporate (1 parent)
    Officer
    1999-07-13 ~ 1999-07-14
    CIF 1251 - nominee-director → ME
  • 307
    95 Tabley Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2011-03-07 ~ 2011-03-29
    CIF 1655 - director → ME
  • 308
    HAMSARD 3580 LIMITED - 2020-09-25
    93-95 Gloucester Place, London, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    297,430 GBP2023-12-31
    Officer
    2020-08-07 ~ 2020-09-24
    CIF 161 - director → ME
    Person with significant control
    2020-08-07 ~ 2020-09-24
    CIF 1768 - Ownership of shares – 75% or more OE
    CIF 1768 - Ownership of voting rights - 75% or more OE
    CIF 1768 - Right to appoint or remove directors OE
  • 309
    HAMSARD 3703 LIMITED - 2023-02-22
    93-95 Gloucester Place, London, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    2022-11-15 ~ 2023-02-22
    CIF 330 - director → ME
    Person with significant control
    2022-11-15 ~ 2023-02-22
    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
  • 310
    HAMSARD 3719 LIMITED - 2023-10-18
    93-95 Gloucester Place, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,714 GBP2023-12-31
    Officer
    2023-06-21 ~ 2023-10-18
    CIF 97 - director → ME
    Person with significant control
    2023-06-21 ~ 2023-10-18
    CIF 1764 - Ownership of shares – 75% or more OE
    CIF 1764 - Ownership of voting rights - 75% or more OE
    CIF 1764 - Right to appoint or remove directors OE
  • 311
    HAMSARD 3259 LIMITED - 2011-07-22
    Lindred House 20 Lindred Road, Brierfield, Nelson, England
    Dissolved corporate (3 parents)
    Officer
    2011-06-01 ~ 2011-07-14
    CIF 1621 - director → ME
  • 312
    HAMSARD 3007 LIMITED - 2006-09-15
    12 Hammersmith Grove Hammersmith Grove, London, England
    Corporate (5 parents)
    Equity (Company account)
    -3,081,620 GBP2023-09-30
    Officer
    2006-04-29 ~ 2006-09-15
    CIF 809 - nominee-director → ME
  • 313
    MY CREDIT PAL LIMITED - 2018-12-19
    THINK LOANS AND MORTGAGES LIMITED - 2018-05-10
    INTELLIGENT LENDING LIMITED - 2015-12-10
    FRIENDLY GROUP LIMITED - 2012-08-10
    HAMSARD 2516 LIMITED - 2002-07-11
    White Collar Factory, 1 Old Street Yard, London, United Kingdom
    Corporate (6 parents)
    Officer
    2002-04-10 ~ 2004-06-25
    CIF 1087 - director → ME
  • 314
    THE DMW GROUP HOLDINGS LIMITED - 2021-11-18
    HAMSARD 3460 LIMITED - 2017-10-20
    Bankside 3 90-100 Southwark Street, London, England
    Corporate (6 parents, 2 offsprings)
    Officer
    2017-07-31 ~ 2017-10-20
    CIF 262 - director → ME
    Person with significant control
    2017-07-31 ~ 2017-10-20
    CIF 1874 - Ownership of shares – 75% or more OE
    CIF 1874 - Ownership of voting rights - 75% or more OE
  • 315
    Compass House, Guildford Street, Chertsey, Surrey
    Corporate (9 parents)
    Officer
    2002-09-05 ~ 2002-10-21
    CIF 1389 - director → ME
  • 316
    CROSSROADS GROUP LIMITED - 2005-10-03
    HAMSARD 2131 LIMITED - 2000-04-06
    Crossroads Truck & Bus Limited Pheasant Drive, Birstall, Batley, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2000-03-21 ~ 2000-06-09
    CIF 1225 - nominee-director → ME
  • 317
    MEDICAL SOLUTIONS LONDON LIMITED - 2014-12-02
    HAMSARD 2646 LIMITED - 2004-07-14
    1 Orchard Place, Nottingham Business Park, Nottingham, Nottinghamshire
    Corporate (3 parents)
    Officer
    2003-04-13 ~ 2003-07-04
    CIF 1056 - nominee-director → ME
  • 318
    HAMSARD 2640 LIMITED - 2003-06-23
    4-6 Kerry Hill, Horsforth, Leeds
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    160,820 GBP2023-09-30
    Officer
    2003-03-13 ~ 2003-06-23
    CIF 1069 - nominee-director → ME
  • 319
    CYNTERGY SERVICES LIMITED - 2010-06-03
    HAMSARD 2660 LIMITED - 2003-09-09
    C/o, Moorfields Corporate Recovery, 88 Wood Street, London
    Dissolved corporate (3 parents)
    Officer
    2003-04-12 ~ 2003-09-08
    CIF 1061 - nominee-director → ME
  • 320
    CARMICHAEL SUPPORT SERVICES LIMITED - 2018-01-26
    HAMSARD 2766 LIMITED - 2004-12-03
    Lynton House, 7-12 Tavistock Square, London
    Dissolved corporate (2 parents)
    Officer
    2004-10-08 ~ 2004-11-30
    CIF 941 - nominee-director → ME
  • 321
    The Edge Business Centre, Clowes Street, Salford, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-09-27 ~ 2010-10-01
    CIF 1115 - director → ME
  • 322
    HAMSARD 2401 LIMITED - 2004-10-12
    Peterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved corporate (2 parents)
    Officer
    2001-10-18 ~ 2004-10-07
    CIF 1093 - director → ME
  • 323
    HAMSARD 2400 LIMITED - 2004-10-12
    Extra Motorway Service Area Great North Road, Haddon, Peterborough, Cambridgeshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2001-10-18 ~ 2004-10-07
    CIF 1088 - director → ME
  • 324
    HAMSARD 2449 LIMITED - 2002-03-04
    15 Enterprise Way, Aviation Park West, Bournemouth International Airport, Christchurch, Dorset, United Kingdom
    Corporate (9 parents, 9 offsprings)
    Officer
    2002-01-07 ~ 2002-02-28
    CIF 1432 - director → ME
  • 325
    HAMSARD 3558 LIMITED - 2020-07-02
    Suite 3 Regency House, 91 Western Road, Brighton
    Corporate (3 parents, 6 offsprings)
    Officer
    2020-02-03 ~ 2020-06-09
    CIF 189 - director → ME
    Person with significant control
    2020-02-03 ~ 2020-06-09
    CIF 1796 - Ownership of shares – 75% or more OE
    CIF 1796 - Ownership of voting rights - 75% or more OE
    CIF 1796 - Right to appoint or remove directors OE
  • 326
    HAMSARD 3559 LIMITED - 2020-07-02
    Suite 3 Regency House, 91 Western Road, Brighton
    Corporate (4 parents)
    Officer
    2020-02-07 ~ 2020-06-09
    CIF 182 - director → ME
    Person with significant control
    2020-02-07 ~ 2020-06-09
    CIF 1789 - Ownership of shares – 75% or more OE
    CIF 1789 - Ownership of voting rights - 75% or more OE
    CIF 1789 - Right to appoint or remove directors OE
  • 327
    HAMSARD 3557 LIMITED - 2020-07-02
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Corporate (3 parents, 1 offspring)
    Officer
    2020-02-03 ~ 2020-06-09
    CIF 188 - director → ME
    Person with significant control
    2020-02-03 ~ 2020-06-09
    CIF 1795 - Ownership of shares – 75% or more OE
    CIF 1795 - Ownership of voting rights - 75% or more OE
    CIF 1795 - Right to appoint or remove directors OE
  • 328
    Frp Advisory Llp, 2nd Floor Trident House, 42-48 Victoria Street, St. Albans, Hertfordshire
    Dissolved corporate
    Officer
    2002-12-05 ~ 2002-12-18
    CIF 1379 - director → ME
  • 329
    FINDEL DIRECT LIMITED - 2010-07-07
    ACCRON DIRECT LIMITED - 2000-05-23
    FINDEL AGENCY LIMITED - 2000-02-15
    FAD WHOLESALE LIMITED - 1998-09-30
    11th Floor 66 Chiltern Street, London
    Dissolved corporate
    Officer
    1998-05-07 ~ 1999-03-26
    CIF 1563 - director → ME
  • 330
    53 Warkworth Terrace, Cambridge, Cambridgeshire
    Dissolved corporate (2 parents)
    Officer
    1999-02-23 ~ 1999-03-05
    CIF 1268 - nominee-director → ME
  • 331
    HAMSARD 3203 LIMITED - 2010-06-03
    Resolve Advisory Limited, 22 York Buildings, London
    Dissolved corporate (3 parents)
    Officer
    2009-12-21 ~ 2010-05-27
    CIF 1160 - director → ME
  • 332
    HAMSARD 2758 LIMITED - 2004-12-13
    3 Hardman Street, Manchester
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    -354,879 GBP2018-05-31
    Officer
    2004-07-06 ~ 2004-12-09
    CIF 960 - nominee-director → ME
  • 333
    HAMSARD 3416 LIMITED - 2016-12-06
    Factory 7 Chandler Road, Chichester, West Sussex, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,485,541 GBP2024-03-31
    Officer
    2016-06-20 ~ 2016-10-06
    CIF 308 - director → ME
  • 334
    HAMSARD 3155 LIMITED - 2011-04-20
    OUTSOURCERY GROUP LIMITED - 2011-03-09
    GENESIS COMMUNICATIONS GROUP LIMITED - 2009-07-06
    HAMSARD 3038 LIMITED - 2007-11-08
    Daisy House Suite 1, Lindred Road Business Park, Nelson, Lancashire
    Dissolved corporate (3 parents)
    Officer
    2006-12-13 ~ 2007-04-25
    CIF 771 - nominee-director → ME
  • 335
    OUTSOURCERY LIMITED - 2011-09-30
    GENESIS COMMUNICATIONS LIMITED - 2009-07-06
    HAMSARD 3036 GROUP LIMITED - 2007-04-23
    Daisy House Suite 1, Lindred Road Business Park, Nelson, Lancashire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2006-12-13 ~ 2007-04-25
    CIF 770 - secretary → ME
  • 336
    DAIWA KASEI EOROPE LIMITED - 2000-05-25
    HAMSARD 2143 LIMITED - 2000-05-15
    James Watson House Montgomery Way, Rosehill, Carlisle, Cumbria
    Corporate (5 parents)
    Profit/Loss (Company account)
    13,822,060 GBP2022-01-01 ~ 2022-12-31
    Officer
    2000-04-06 ~ 2000-06-15
    CIF 1217 - nominee-director → ME
  • 337
    Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2003-06-25 ~ 2003-07-15
    CIF 1051 - director → ME
  • 338
    HAMSARD 2167 LIMITED - 2000-12-19
    5 New Street Square, London
    Corporate (5 parents, 1 offspring)
    Officer
    2000-04-06 ~ 2000-12-18
    CIF 1222 - nominee-director → ME
  • 339
    DARTMOUTH PROPCOS CARRYCO LIMITED - 2023-06-01
    HAMSARD 3705 LIMITED - 2023-02-22
    93-95 Gloucester Place, London, England
    Corporate (2 parents)
    Officer
    2022-11-15 ~ 2023-02-22
    CIF 329 - director → ME
    Person with significant control
    2022-11-15 ~ 2023-02-22
    CIF 1929 - Ownership of shares – 75% or more OE
    CIF 1929 - Ownership of voting rights - 75% or more OE
    CIF 1929 - Right to appoint or remove directors OE
  • 340
    DATA OPTIX LIMITED - 2003-11-13
    Springfield Cottage, Church Hill, Ravensden, Bedford
    Corporate (2 parents)
    Officer
    2003-10-16 ~ 2003-10-20
    CIF 1025 - director → ME
  • 341
    HAMSARD 2820 LIMITED - 2005-06-27
    7 Billing Road, Northampton
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    -134,562 GBP2019-03-31
    Officer
    2005-03-01 ~ 2005-06-16
    CIF 908 - nominee-director → ME
  • 342
    HAMSARD 2573 LIMITED - 2004-02-06
    Elm Tree Park, Manton, Marlborough, Wiltshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2002-08-13 ~ 2002-10-18
    CIF 1331 - nominee-director → ME
  • 343
    HAMSARD 3473 LIMITED - 2018-06-14
    Units 24-32 London Industrial Park Eastbury Road, London, England
    Corporate (3 parents)
    Officer
    2017-10-16 ~ 2018-06-14
    CIF 257 - director → ME
    Person with significant control
    2017-10-16 ~ 2018-06-14
    CIF 1869 - Ownership of shares – 75% or more OE
    CIF 1869 - Ownership of voting rights - 75% or more OE
    CIF 1869 - Right to appoint or remove directors OE
  • 344
    HAMSARD 3472 LIMITED - 2018-06-14
    Units 24-32 London Industrial Park Eastbury Road, London, England
    Corporate (3 parents)
    Officer
    2017-10-13 ~ 2018-06-14
    CIF 259 - director → ME
    Person with significant control
    2017-10-13 ~ 2018-06-14
    CIF 1871 - Ownership of shares – 75% or more OE
    CIF 1871 - Ownership of voting rights - 75% or more OE
    CIF 1871 - Right to appoint or remove directors OE
  • 345
    HAMSARD 2833 LIMITED - 2005-10-11
    7650 Daresbury Park, Daresbury, Warrington
    Corporate (6 parents, 1 offspring)
    Officer
    2005-05-31 ~ 2005-09-30
    CIF 882 - nominee-director → ME
  • 346
    CREARE COMMUNICATIONS (HOLDINGS) LIMITED - 2017-01-19
    HAMSARD 3248 LIMITED - 2011-06-23
    37 Sun Street, London
    Dissolved corporate (1 parent)
    Officer
    2011-04-21 ~ 2011-06-21
    CIF 1642 - director → ME
  • 347
    CREARE COMMUNICATIONS (UK) LIMITED - 2017-01-19
    HAMSARD 3249 LIMITED - 2011-06-23
    40a Station Road, Upminster, Essex
    Dissolved corporate (1 parent)
    Officer
    2011-05-05 ~ 2011-06-21
    CIF 1638 - director → ME
  • 348
    QUEUE HOLDINGS (UK), LIMITED - 2008-01-09
    The Scalpel, 18th Floor, 52 Lime Street, London, Lime Street, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2007-09-26 ~ 2007-11-07
    CIF 693 - director → ME
  • 349
    QUEUE INSURANCE BROKERS, LIMITED - 2008-01-09
    The Scalpel 18th Floor, 52 Lime Street, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2007-09-26 ~ 2007-11-07
    CIF 694 - director → ME
  • 350
    TSP UK LIMITED - 2017-09-05
    HAMSARD 2570 LIMITED - 2002-10-18
    The Center, 201-203 London Road, East Grinstead, West Sussex
    Corporate (2 parents)
    Officer
    2002-08-14 ~ 2003-01-06
    CIF 1330 - nominee-director → ME
  • 351
    HAMSARD 2376 LIMITED - 2002-05-02
    Crane House Epsilon Terrace, West Road, Ipswich, Suffolk
    Dissolved corporate (3 parents)
    Officer
    2001-08-31 ~ 2001-11-05
    CIF 1479 - director → ME
  • 352
    DELTATRE MEDIA LIMITED - 2016-11-18
    DELTA TRE MEDIA LIMITED - 2009-02-06
    HAMSARD 2520 LIMITED - 2002-07-25
    Media House, 3 Palmerston Road, London
    Corporate (5 parents, 1 offspring)
    Officer
    2002-05-13 ~ 2002-07-25
    CIF 1342 - nominee-director → ME
  • 353
    MISSION KNIGHTSBRIDGE LIMITED - 2004-02-16
    HAMSARD 2643 LIMITED - 2003-07-07
    C/o Squires, Sanders & Dempsey Llp (nick Allen), 7 Devonshire Square, Cutlers Gardens, London, England
    Dissolved corporate (3 parents)
    Officer
    2003-03-13 ~ 2003-07-04
    CIF 1071 - nominee-director → ME
  • 354
    Squire Sanders (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2011-01-14 ~ 2015-07-31
    CIF 312 - director → ME
  • 355
    HAMSARD 2796 LIMITED - 2006-02-13
    City Wharf, New Bailey Street, Manchester, Greater Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2004-12-30 ~ 2006-02-03
    CIF 928 - nominee-director → ME
  • 356
    HAMSARD 3654 LIMITED - 2022-02-25
    40 Wharfedale Road, Euroway Industrial Estate, Bradford, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2021-09-30 ~ 2022-02-25
    CIF 373 - director → ME
    Person with significant control
    2021-09-30 ~ 2022-02-25
    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
  • 357
    HAMSARD 3653 LIMITED - 2022-02-25
    40 Wharfedale Road, Euroway Industrial Estate, Bradford, England
    Corporate (4 parents, 1 offspring)
    Officer
    2021-09-29 ~ 2022-02-25
    CIF 376 - director → ME
    Person with significant control
    2021-09-29 ~ 2022-02-25
    CIF 1976 - Ownership of shares – 75% or more OE
    CIF 1976 - Ownership of voting rights - 75% or more OE
    CIF 1976 - Right to appoint or remove directors OE
  • 358
    31 Castle Street, High Wycombe, Buckinghamshire
    Dissolved corporate (1 parent)
    Officer
    1998-08-25 ~ 1998-08-25
    CIF 1560 - director → ME
  • 359
    HAMSARD ONE THOUSAND AND SIXTY TWO LIMITED - 1998-01-13
    60 London Wall, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    1997-10-10 ~ 1997-10-31
    CIF 1286 - nominee-director → ME
  • 360
    Kestrel Place, 41 Towngate Clifton, Brighouse, Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2004-04-06 ~ 2004-04-19
    CIF 978 - nominee-director → ME
  • 361
    Squire Sanders (uk) Llp (ref:csu) Rutland House, 148 Edmund Street, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2003-10-13 ~ 2004-01-23
    CIF 1027 - director → ME
  • 362
    HAMSARD 2414 LIMITED - 2002-01-04
    Central Square 8th Floor 29 Wellington Street, Leeds, West Yorkshire
    Corporate (1 parent, 1 offspring)
    Officer
    2001-11-08 ~ 2002-01-17
    CIF 1455 - director → ME
  • 363
    1 Main Street, Dickens Heath, Solihull, West Midlands
    Corporate (4 parents)
    Equity (Company account)
    532 GBP2023-12-29
    Officer
    2002-12-05 ~ 2003-06-18
    CIF 1380 - director → ME
  • 364
    22-23 Old Burlington Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2005-10-06 ~ 2006-06-18
    CIF 857 - director → ME
  • 365
    DIGITAL ENTERTAINMENT GROUP EUROPE - 2020-05-04
    DVD ENTERTAINMENT GROUP EUROPE - 2007-05-16
    C/o Harmer Slater, Salatin House, 19 Cedar Road, Sutton, England
    Corporate (2 parents)
    Equity (Company account)
    97,572 GBP2016-12-31
    Officer
    2002-02-14 ~ 2002-02-26
    CIF 1416 - director → ME
  • 366
    MISSION CONTROL GROUP LIMITED - 2006-11-06
    HAMSARD 2610 LIMITED - 2003-02-28
    72 London Road, St Albans, Hertfordshire
    Dissolved corporate (3 parents)
    Officer
    2002-10-25 ~ 2003-02-27
    CIF 1306 - nominee-director → ME
  • 367
    PAROS INTELLECTUAL PROPERTY LIMITED - 2016-06-06
    15 Springvale Terrace, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -4,258 GBP2023-12-31
    Officer
    2009-04-30 ~ 2009-05-06
    CIF 571 - director → ME
  • 368
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,573,833 GBP2019-12-31
    Officer
    2007-12-07 ~ 2007-12-18
    CIF 675 - director → ME
  • 369
    CAIRNGORM ACQUISITIONS 4 LIMITED - 2017-12-05
    22 Cross Keys Close, Marylebone, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -325,445 GBP2022-03-31
    Officer
    2017-10-12 ~ 2017-11-07
    CIF 260 - director → ME
    Person with significant control
    2017-10-12 ~ 2017-11-07
    CIF 1872 - Ownership of shares – 75% or more OE
    CIF 1872 - Ownership of voting rights - 75% or more OE
    CIF 1872 - Right to appoint or remove directors OE
  • 370
    INTELLIGENT FULFILMENT LIMITED - 2014-09-16
    INTELLIGENT FULFILMENT (DKP) LIMITED - 2012-03-14
    Unit 5 Lawford Heath Lane, Lawford Heath, Rugby, Warwickshire
    Dissolved corporate (2 parents)
    Officer
    2011-11-22 ~ 2011-11-24
    CIF 1579 - director → ME
  • 371
    DMAD MANAGEMENT SERVICES LIMITED - 2008-09-19
    DMAD MARKETING SERVICES LIMITED - 2008-09-17
    HAMSARD 3125 LIMITED - 2008-09-10
    The Old Post Office, 63 Saville Street, North Shields, Tyne & Wear
    Dissolved corporate (2 parents)
    Officer
    2008-05-20 ~ 2008-10-23
    CIF 639 - director → ME
  • 372
    I2S SERVICES LIMITED - 2009-11-23
    MASSA DISTRIBUTION LIMITED - 2008-10-10
    MASSA DATA DISTRIBUTION LIMITED - 2004-06-09
    Hill House 1, Little New Street, London
    Dissolved corporate (5 parents)
    Officer
    2003-10-16 ~ 2003-10-20
    CIF 1026 - director → ME
  • 373
    ELECTRICAL TRADE SUPPLIES LIMITED - 2009-12-03
    Mazars Llp, 45 Church Street, Birmingham
    Dissolved corporate (4 parents)
    Officer
    2009-05-19 ~ 2009-06-02
    CIF 565 - director → ME
  • 374
    Unit 2 Guards Avenue, The Village, Caterham On The Hill, Surrey
    Corporate (3 parents)
    Profit/Loss (Company account)
    -98,492 GBP2023-01-01 ~ 2023-12-31
    Officer
    2006-05-19 ~ 2006-05-23
    CIF 806 - director → ME
  • 375
    HAMSARD 2295 LIMITED - 2001-05-04
    Po Box 1, Gorsey Lane, Coleshill, Birmingham, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2001-03-14 ~ 2001-05-02
    CIF 1528 - director → ME
  • 376
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2008-07-30 ~ 2008-08-01
    CIF 626 - director → ME
  • 377
    Marston House 5, Elmdon Lane, Marston Green, Solihull, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2006-10-23 ~ 2006-10-23
    CIF 780 - director → ME
  • 378
    TRUSTMARQUE GROUP LIMITED - 2016-01-14
    HAMSARD 2990 LIMITED - 2006-08-25
    4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved corporate
    Officer
    2006-01-11 ~ 2006-08-12
    CIF 835 - nominee-director → ME
  • 379
    47 Welbeck Street, London
    Corporate (4 parents)
    Officer
    2011-06-21 ~ 2011-06-29
    CIF 1613 - director → ME
  • 380
    47 Welbeck Street, London
    Corporate (4 parents, 3 offsprings)
    Officer
    2011-06-21 ~ 2011-06-29
    CIF 1612 - director → ME
  • 381
    47 Welbeck Street, London
    Corporate (4 parents)
    Officer
    2011-06-21 ~ 2011-06-29
    CIF 1614 - director → ME
  • 382
    IMPERIAL MOBILITY UK LTD - 2024-02-07
    HAMSARD 3399 LIMITED - 2017-01-04
    Fradley Distribution Park Wood End Lane, Fradley Park, Lichfield, Staffordshire, England
    Corporate (2 parents, 3 offsprings)
    Officer
    2016-02-24 ~ 2016-05-25
    CIF 106 - director → ME
  • 383
    Lankro Way, Eccles, Manchester
    Dissolved corporate (3 parents)
    Officer
    2011-10-14 ~ 2011-10-31
    CIF 1590 - director → ME
  • 384
    HAMSARD 2499 PLC - 2002-03-06
    3 Rivergate, Temple Quay, Bristol
    Dissolved corporate (4 parents)
    Officer
    2002-02-12 ~ 2002-03-18
    CIF 1418 - director → ME
  • 385
    DRONCO ABRASIVES LIMITED - 2000-03-21
    HAMSARD 2113 LIMITED - 2000-03-20
    Unit 2a Newhouse Farm Industrial Estate, Mathern, Chepstow, Monmouthshire, Wales
    Dissolved corporate (2 parents)
    Officer
    2000-02-28 ~ 2000-03-28
    CIF 1228 - nominee-director → ME
  • 386
    HAMSARD 3319 LIMITED - 2013-12-17
    Unit 2 Rudgate Business Park, Tockwith, York
    Corporate (4 parents)
    Equity (Company account)
    166,312 GBP2024-04-29
    Officer
    2013-09-10 ~ 2013-12-17
    CIF 463 - director → ME
  • 387
    Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2003-03-11 ~ 2003-03-24
    CIF 1075 - director → ME
  • 388
    DYNAMIC COMMERCIAL FINANCE PLC - 2011-02-02
    HAMSARD 4000 PUBLIC LIMITED COMPANY - 2000-12-01
    2 Maidstone Road, Paddock Wood, Tonbridge
    Dissolved corporate (3 parents)
    Officer
    2000-11-27 ~ 2000-12-04
    CIF 1204 - nominee-director → ME
  • 389
    9 Cottage Leap, Rugby, Warwickshire, England
    Corporate (5 parents)
    Officer
    2017-03-10 ~ 2017-03-23
    CIF 282 - director → ME
  • 390
    HAMSARD 3370 LIMITED - 2015-10-08
    Canalside House Ground Floor, Castle Wharf, 6 Canal Street, Nottingham, Nottinghamshire, United Kingdom
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-02-29
    Officer
    2015-02-25 ~ 2015-10-08
    CIF 127 - director → ME
  • 391
    White Hart House, High Street, Limpsfield, Surrey
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2010-08-27 ~ 2010-08-31
    CIF 1123 - director → ME
  • 392
    White Hart House, High Street, Limpsfield, Surrey
    Dissolved corporate (3 parents)
    Officer
    2010-08-27 ~ 2010-08-31
    CIF 1122 - director → ME
  • 393
    HAMSARD 3022 LIMITED - 2007-02-07
    Premier Place, 2 & A Half Devonshire Square, London, England
    Dissolved corporate (8 parents)
    Equity (Company account)
    1,001,100 GBP2018-12-30
    Officer
    2006-09-13 ~ 2007-02-06
    CIF 791 - director → ME
  • 394
    PARAGON MORTGAGES (NO.16) LIMITED - 2007-07-26
    51 Homer Road, Solihull, West Midlands
    Corporate (3 parents, 9 offsprings)
    Officer
    2003-06-04 ~ 2003-06-04
    CIF 1053 - director → ME
  • 395
    EARLSWOOD FINANCE (NO.2) PLC - 2017-06-12
    PARAGON MORTGAGES (NO.15) PLC - 2007-04-02
    51 Homer Road, Solihull, West Midlands
    Dissolved corporate (5 parents)
    Officer
    2002-08-16 ~ 2002-08-29
    CIF 1394 - director → ME
  • 396
    EARLSWOOD FINANCE PLC - 2011-05-27
    PARAGON MORTGAGES (NO.14) PLC - 2006-12-11
    51 Homer Road, Solihull, West Midlands
    Corporate (3 parents)
    Officer
    2002-08-16 ~ 2002-08-29
    CIF 1393 - director → ME
  • 397
    HAMSARD 2716 LIMITED - 2004-05-24
    Ashby Road, Measham, Swadlincote, Derbyshire
    Dissolved corporate (2 parents)
    Officer
    2004-03-01 ~ 2004-05-24
    CIF 994 - nominee-director → ME
  • 398
    4th Floor Olympic House, Manchester Airport, Manchester
    Corporate (3 parents)
    Officer
    2009-11-26 ~ 2009-12-18
    CIF 1172 - director → ME
  • 399
    4th Floor, Olympic House Manchester Airport, Manchester
    Corporate (3 parents)
    Officer
    2009-11-26 ~ 2009-12-18
    CIF 1171 - director → ME
  • 400
    4th Floor, Olympic House Manchester Airport, Manchester
    Corporate (3 parents)
    Officer
    2009-11-26 ~ 2009-12-18
    CIF 1175 - director → ME
  • 401
    4th Floor, Olympic House Manchester Airport, Manchester
    Corporate (3 parents)
    Officer
    2009-11-26 ~ 2009-12-18
    CIF 1176 - director → ME
  • 402
    EASTBROOK STUDIOS LIMITED - 2020-11-11
    HAMSARD 3579 LIMITED - 2020-09-23
    Lakeside Road, Colnbrook, Slough, England
    Corporate (2 parents, 1 offspring)
    Officer
    2020-08-03 ~ 2020-09-22
    CIF 165 - director → ME
    Person with significant control
    2020-08-03 ~ 2020-09-22
    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
  • 403
    HAMSARD 3594 LIMITED - 2020-11-12
    Lakeside Road, Colnbrook, Slough, England
    Corporate (2 parents)
    Equity (Company account)
    259,122 GBP2023-12-31
    Officer
    2020-09-29 ~ 2020-11-11
    CIF 429 - director → ME
    Person with significant control
    2020-09-29 ~ 2020-11-11
    CIF 2027 - Ownership of shares – 75% or more OE
    CIF 2027 - Ownership of voting rights - 75% or more OE
    CIF 2027 - Right to appoint or remove directors OE
  • 404
    HAMSARD 3290 LIMITED - 2013-12-19
    Etihad Stadium, Etihad Campus, Manchester
    Corporate (6 parents)
    Officer
    2012-06-18 ~ 2014-02-03
    CIF 507 - director → ME
  • 405
    HAMSARD 3291 LIMITED - 2013-12-19
    Manchester Professional Services Limited, Level 5, Town Hall Extension, Albert Square, Manchester, England
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2012-06-18 ~ 2014-02-03
    CIF 508 - director → ME
  • 406
    EATONFIELD GROUP LIMITED - 2006-11-06
    HAMSARD 3004 LIMITED - 2006-08-31
    Haycroft Farm Peckforton Hall Lane, Spurstow, Near Tarporley, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2006-04-29 ~ 2006-09-13
    CIF 808 - nominee-director → ME
  • 407
    HAMSARD 3414 LIMITED - 2022-04-01
    1 London Street, Reading, Berkshire
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    4,516,701 GBP2023-12-31
    Officer
    2016-06-20 ~ 2016-09-19
    CIF 306 - director → ME
  • 408
    HAMSARD 3415 LIMITED - 2022-04-01
    1 London Street, Reading, Berkshire
    Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    255,022 GBP2023-12-31
    Officer
    2016-06-20 ~ 2016-09-19
    CIF 307 - director → ME
  • 409
    THE EDWARD'S HOSPITAL TRUST - 2004-12-24
    37 Calthorpe Road 37 Calthorpe Road, Edgbaston, Birmingham, England
    Corporate (5 parents)
    Officer
    2002-01-11 ~ 2004-03-05
    CIF 1428 - director → ME
  • 410
    C/o Pkf (uk) Llp, Pannell House, 6 Queen Street, Leeds, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-02-17 ~ 2009-02-24
    CIF 589 - director → ME
  • 411
    ELIOR UK HOLDINGS LIMITED - 2012-04-30
    ELIANCE EVENTS LIMITED - 2012-03-20
    HAMSARD 2761 LIMITED - 2004-09-23
    The Courtyard, Catherine Street, Macclesfield, Cheshire
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2004-06-30 ~ 2004-10-15
    CIF 965 - director → ME
  • 412
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    61,359 GBP2024-03-31
    Officer
    2009-10-19 ~ 2009-11-11
    CIF 1186 - director → ME
  • 413
    HAMSARD 3630 LIMITED - 2021-05-27
    Unit 5 Royal Mills, Redhill Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    -15,058 GBP2024-05-31
    Officer
    2021-02-26 ~ 2021-05-25
    CIF 393 - director → ME
    Person with significant control
    2021-02-26 ~ 2021-05-26
    CIF 1994 - Ownership of shares – 75% or more OE
    CIF 1994 - Ownership of voting rights - 75% or more OE
    CIF 1994 - Right to appoint or remove directors OE
  • 414
    Unit E & F2 Llys-y-dderwen, Ffordd Gelli Morgan, Parc Menai, Bangor, Wales
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,593,111 GBP2023-12-31
    Officer
    2006-09-15 ~ 2006-09-28
    CIF 785 - director → ME
  • 415
    C/o Inspired Property Management Limited Unit 6 Malton Way, Adwick-le-street, Doncaster, England
    Corporate (4 parents)
    Equity (Company account)
    12,223 GBP2023-03-24
    Officer
    2002-08-22 ~ 2002-08-28
    CIF 1390 - director → ME
  • 416
    HAMSARD ONE THOUSAND AND NINETY LIMITED - 1998-07-03
    Aquarius House 6 Mid Point Business Park, Thornbury, Bradford
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    1998-05-18 ~ 1998-07-03
    CIF 1562 - director → ME
  • 417
    White Hart House, High Street, Limpsfield, Surrey
    Dissolved corporate (3 parents)
    Officer
    2011-05-10 ~ 2011-05-11
    CIF 1633 - director → ME
  • 418
    White Hart House, High Street, Limpsfield, Surrey
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2011-05-09 ~ 2011-05-11
    CIF 1634 - director → ME
  • 419
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2001-01-30 ~ 2001-01-31
    CIF 1531 - director → ME
  • 420
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2002-11-22 ~ 2002-11-26
    CIF 1382 - director → ME
  • 421
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2001-11-29 ~ 2001-11-29
    CIF 1448 - director → ME
  • 422
    27 Farm Street, London
    Dissolved corporate (2 parents)
    Officer
    2008-06-12 ~ 2008-06-12
    CIF 631 - director → ME
  • 423
    DATAPULSE LIMITED - 2011-10-31
    HAMSARD 2543 LIMITED - 2002-10-02
    Imperium, Imperial Way, Reading, Berkshire, England
    Corporate (3 parents)
    Equity (Company account)
    5,722,014 GBP2023-10-31
    Officer
    2002-07-15 ~ 2002-08-22
    CIF 1337 - nominee-director → ME
  • 424
    ENGIE TELFORD LIMITED - 2016-03-16
    GDF SUEZ SERVICES LIMITED - 2016-01-27
    GAZ DE FRANCE SERVICES LIMITED - 2008-11-18
    VOLUNTEER LIMITED - 2001-03-20
    HAMSARD 5048 LIMITED - 1999-09-09
    No. 1 Leeds, 26 Whitehall Road, Leeds
    Dissolved corporate (4 parents)
    Officer
    1999-07-27 ~ 1999-09-02
    CIF 1250 - nominee-director → ME
  • 425
    ENZA HOLDINGS LIMITED - 2005-03-08
    HAMSARD TWO THOUSAND AND SIX LIMITED - 1999-02-15
    The Enza Building, Leacroft Road Risley, Warrington, Cheshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    1998-10-01 ~ 1999-01-20
    CIF 1275 - nominee-director → ME
  • 426
    The Enza Building, Leacroft Road Risley, Warrington, Cheshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    2,001 GBP2018-12-31
    Officer
    2005-03-11 ~ 2005-03-11
    CIF 899 - director → ME
  • 427
    HAMSARD TWO THOUSAND AND FIVE LIMITED - 1998-12-30
    The Enza Building, Leacroft Road Risley, Warrington, Cheshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    1998-10-01 ~ 1998-12-21
    CIF 1274 - nominee-director → ME
  • 428
    ENPURE HOLDINGS LIMITED - 2012-11-01
    HAMSARD 3016 LIMITED - 2006-12-08
    Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2006-09-13 ~ 2006-11-24
    CIF 789 - director → ME
  • 429
    HAMSARD 2802 LIMITED - 2005-04-19
    Audrey House, 16-20 Ely Place, London
    Dissolved corporate (1 parent)
    Officer
    2004-12-30 ~ 2005-04-12
    CIF 927 - nominee-director → ME
  • 430
    INSINGER TRUST (UK) LIMITED - 2003-06-25
    MATHESON TRUST COMPANY (UK) LIMITED - 2000-11-02
    6 St Andrew Street, London
    Dissolved corporate (4 parents)
    Officer
    1998-10-15 ~ 1998-12-07
    CIF 1272 - nominee-director → ME
  • 431
    Michelin House Third Floor, 81 Fulham Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2006-01-26 ~ 2006-02-02
    CIF 828 - director → ME
  • 432
    URBANFIRST LEEDS LIMITED - 2003-02-24
    HAMSARD 2465 LIMITED - 2002-06-20
    One St Peter's Square, Manchester, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2002-01-07 ~ 2002-03-20
    CIF 1435 - director → ME
  • 433
    URBANFIRST WALSALL LIMITED - 2002-09-11
    HAMSARD 2474 LIMITED - 2002-06-20
    One St Peter's Square, Manchester, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2002-01-25 ~ 2002-03-20
    CIF 1365 - nominee-director → ME
  • 434
    ESG ASSETS LIMITED - 2020-11-13
    ABPROP INVESTMENTS LIMITED - 2020-10-27
    HAMSARD 3474 LIMITED - 2018-02-13
    7 Bell Yard, London, England
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -5,540,122 GBP2022-06-25
    Officer
    2017-10-16 ~ 2018-02-13
    CIF 255 - director → ME
    Person with significant control
    2017-10-16 ~ 2018-02-13
    CIF 1867 - Ownership of shares – 75% or more OE
    CIF 1867 - Ownership of voting rights - 75% or more OE
    CIF 1867 - Right to appoint or remove directors OE
  • 435
    HAMSARD 3157 LIMITED - 2015-03-17
    Oxford House Oxford Road, Guiseley, Leeds, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,611,954 GBP2024-03-31
    Officer
    2009-01-15 ~ 2009-04-01
    CIF 596 - director → ME
  • 436
    STOBART ESTATES HOLDINGS LIMITED - 2022-04-06
    HAMSARD 3213 LIMITED - 2012-03-19
    C/o Interpath Ltd, 10 Fleet Place, London
    Corporate (3 parents, 3 offsprings)
    Officer
    2010-05-07 ~ 2010-05-11
    CIF 1139 - director → ME
  • 437
    STOBART HOLDINGS LIMITED - 2022-04-06
    HAMSARD 3212 LIMITED - 2012-04-05
    C/o Interpath Ltd 10, Fleet Place, London
    Corporate (3 parents, 10 offsprings)
    Officer
    2010-05-07 ~ 2010-05-11
    CIF 1140 - director → ME
  • 438
    HAMSARD 3047 LIMITED - 2007-05-16
    Audrey 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
    2006-12-14 ~ 2007-05-22
    CIF 765 - nominee-director → ME
  • 439
    ESTERFORM HOLDINGS LIMITED - 2014-12-12
    HAMSARD 3057 LIMITED - 2007-05-30
    Esterform Packaging, Boraston Lane, Tenbury Wells, Worcestershire
    Corporate (4 parents, 1 offspring)
    Officer
    2006-12-05 ~ 2007-03-30
    CIF 775 - director → ME
  • 440
    One Central Boulevard, Shirley, Solihull, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2023-03-31
    Officer
    2010-08-31 ~ 2010-09-02
    CIF 1120 - director → ME
  • 441
    HAMSARD 3328 LIMITED - 2014-04-17
    Part 7th Floor, North Block, 55 Baker Street, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2013-12-04 ~ 2014-04-16
    CIF 456 - director → ME
  • 442
    HAYES & JOHNSON LIMITED - 2011-03-21
    HAMSARD 2380 LIMITED - 2001-11-02
    43 Harrington Gardens, London
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -15,269 GBP2023-12-31
    Officer
    2001-08-31 ~ 2001-11-01
    CIF 1477 - director → ME
  • 443
    EVENTUS DEVELOPMENTS LIMITED - 2009-12-30
    AINSCOUGH JOHNSTON PROPERTIES LIMITED - 2009-07-08
    AINSCOUGH JOHNSTON LIMITED - 2007-08-28
    Unit 9 Chanters Industrial Estate Tyldesley Old Road, Atherton, Manchester, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    156,733 GBP2023-09-30
    Officer
    2007-08-20 ~ 2008-09-30
    CIF 700 - director → ME
  • 444
    TEAM17 GROUP PLC - 2025-01-31
    TEAM17 GROUP LIMITED - 2018-05-17
    TEAM 17 GROUP LIMITED - 2018-05-17
    HAMSARD 3484 LIMITED - 2018-05-04
    3 Red Hall Avenue, Paragon Business Park, Wakefield, England
    Corporate (7 parents, 3 offsprings)
    Officer
    2018-02-14 ~ 2018-04-30
    CIF 247 - director → ME
    Person with significant control
    2018-02-14 ~ 2018-04-30
    CIF 1859 - Ownership of shares – 75% or more OE
    CIF 1859 - Ownership of voting rights - 75% or more OE
    CIF 1859 - Right to appoint or remove directors OE
  • 445
    DONALD BROWN (BROWNALL) LIMITED - 2020-02-26
    HAMSARD 2493 LIMITED - 2002-05-24
    Crane House Epsilon Terrace, West Road, Ipswich, Suffolk
    Dissolved corporate (3 parents)
    Officer
    2002-01-25 ~ 2002-04-26
    CIF 1422 - director → ME
  • 446
    EXPRESS PARTSTORE LIMITED - 2021-01-07
    The College Business Park, Ripon, North Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2005-01-28 ~ 2005-01-28
    CIF 914 - director → ME
  • 447
    HAMSARD 3314 LIMITED - 2014-01-08
    Kingsway North, Team Valley Trading Estate, Gateshead
    Corporate (7 parents, 1 offspring)
    Officer
    2013-07-11 ~ 2013-10-02
    CIF 470 - director → ME
  • 448
    STUDIO RETAIL LIMITED - 2019-01-04
    HAMSARD 2445 LIMITED - 2017-11-20
    Church Bridge House, Henry Street, Accrington, United Kingdom
    Corporate (3 parents)
    Officer
    2002-01-07 ~ 2002-02-19
    CIF 1431 - director → ME
  • 449
    Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2006-06-22 ~ 2007-10-30
    CIF 804 - director → ME
  • 450
    B RHODES & SON LIMITED - 2020-02-26
    HAMSARD 2496 LIMITED - 2002-05-24
    Crane House Epsilon Terrace, West Road, Ipswich, Suffolk
    Dissolved corporate (3 parents)
    Officer
    2002-01-25 ~ 2002-04-26
    CIF 1425 - director → ME
  • 451
    Peterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved corporate (3 parents)
    Officer
    2008-05-22 ~ 2008-06-11
    CIF 634 - director → ME
  • 452
    Peterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved corporate (3 parents)
    Officer
    2008-02-07 ~ 2008-03-04
    CIF 663 - director → ME
  • 453
    EXTRA MSA FORECOURTS BURTLEY WOOD LIMITED - 2006-01-31
    Peterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved corporate (2 parents)
    Officer
    2005-11-23 ~ 2005-12-02
    CIF 842 - director → ME
  • 454
    HAMSARD 2139 LIMITED - 2000-05-04
    Peterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved corporate (2 parents)
    Officer
    2000-04-06 ~ 2000-09-26
    CIF 1219 - nominee-director → ME
  • 455
    EXTRA-MSA FORECOURTS LIMITED - 2003-07-15
    HAMSARD 5053 LIMITED - 1999-10-25
    Peterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved corporate (2 parents)
    Officer
    1999-08-20 ~ 1999-11-18
    CIF 1554 - director → ME
  • 456
    EXTRA-MSA HOLDINGS LIMITED - 2003-07-15
    HAMSARD 5032 LIMITED - 1999-10-25
    1 More London Place, London
    Dissolved corporate (2 parents)
    Officer
    1999-06-16 ~ 1999-11-18
    CIF 1255 - nominee-director → ME
  • 457
    EXTRA MSA HOLDINGS COBHAM LIMITED - 2006-01-09
    HAMSARD 2137 LIMITED - 2000-05-04
    W1j 9er, 180 Piccadilly, 6th Floor, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2000-04-06 ~ 2000-09-26
    CIF 1220 - nominee-director → ME
  • 458
    EXTRA-MSA SERVICES LIMITED - 2003-07-15
    HAMSARD 5052 LIMITED - 1999-10-25
    Peterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved corporate (2 parents)
    Officer
    1999-08-20 ~ 1999-11-18
    CIF 1248 - nominee-director → ME
  • 459
    Peterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved corporate (3 parents)
    Officer
    2008-05-22 ~ 2008-06-11
    CIF 635 - director → ME
  • 460
    HAMSARD 3287 LIMITED - 2012-09-20
    Unit A Don Pedro Avenue, Normanton Industrial Estate, Normanton, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    18,716 GBP2021-12-31
    Officer
    2012-05-04 ~ 2012-08-01
    CIF 443 - director → ME
  • 461
    Calder & Co, 30 Orange Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -21,369 GBP2024-03-31
    Officer
    2003-02-17 ~ 2003-02-20
    CIF 1081 - director → ME
  • 462
    C/o Alistair Emery, Flat 4 10 Charles Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2003-01-14 ~ 2003-02-20
    CIF 1301 - nominee-director → ME
  • 463
    C/o Alistair Emery, Flat 4 10 Charles Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2003-01-14 ~ 2003-02-20
    CIF 1302 - nominee-director → ME
  • 464
    KITBAG LIMITED - 2016-04-05
    HAMSARD 3017 LIMITED - 2006-10-16
    Stubbs Mill, 3 Upper Kirby Street, Manchester, United Kingdom
    Corporate (6 parents, 2 offsprings)
    Officer
    2006-09-13 ~ 2006-10-13
    CIF 786 - director → ME
  • 465
    FAST4WD LIMITED - 2004-06-09
    FAST 4WD LIMITED - 2002-03-27
    2nd Floor, 121-141 Westbourne Terrace, London
    Dissolved corporate (3 parents)
    Officer
    2002-03-04 ~ 2002-07-11
    CIF 1412 - director → ME
  • 466
    HAMSARD 3709 LIMITED - 2024-01-17
    2nd Floor, Fourways House, 57 Hilton Street, Manchester, England
    Corporate (7 parents)
    Officer
    2022-12-20 ~ 2023-06-14
    CIF 323 - director → ME
    Person with significant control
    2022-12-20 ~ 2023-06-14
    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
  • 467
    FSA PENSION PLAN TRUSTEE LIMITED - 2014-07-08
    12 Endeavour Square, London, England
    Corporate (7 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    1998-03-26 ~ 1998-03-31
    CIF 1281 - nominee-director → ME
  • 468
    Unit 10 Longbow Close, Bradley, Huddersfield
    Dissolved corporate (3 parents)
    Officer
    2004-01-28 ~ 2004-02-18
    CIF 1004 - director → ME
  • 469
    DEEPING WIND LIMITED - 2004-12-29
    5th Floor, 20 Fenchurch Street, London, England
    Corporate (6 parents)
    Officer
    2004-03-19 ~ 2004-04-06
    CIF 984 - director → ME
  • 470
    C/o Michelin Tyre Plc, Campbell Road, Stoke-on-trent, United Kingdom
    Corporate (9 parents)
    Equity (Company account)
    1 GBP2017-08-31
    Officer
    2008-03-12 ~ 2008-03-12
    CIF 651 - director → ME
  • 471
    HAMSARD 2797 LIMITED - 2005-06-27
    The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2004-12-30 ~ 2005-04-01
    CIF 925 - nominee-director → ME
  • 472
    Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Corporate (3 parents)
    Officer
    2004-11-18 ~ 2004-11-29
    CIF 935 - director → ME
  • 473
    IMPERIDOR LIMITED - 2000-03-22
    HAMSARD 2107 LIMITED - 2000-02-18
    Glazers, 843 Finchley Road, London
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -5,336 GBP2023-12-31
    Officer
    2000-01-26 ~ 2003-02-24
    CIF 1094 - director → ME
  • 474
    HAMSARD 2538 LIMITED - 2002-11-01
    16-18 Warrior Square, Southend-on-sea, Essex, England
    Corporate (4 parents, 1 offspring)
    Officer
    2002-05-13 ~ 2002-10-10
    CIF 1349 - nominee-director → ME
  • 475
    FAIRBANKS PRODUCTIONS LTD - 2011-07-01
    SAUDI GULF LUXURY TRADE FAIR LIMITED - 2010-08-27
    37 Warren Street, London
    Dissolved corporate
    Officer
    2008-02-27 ~ 2008-03-06
    CIF 654 - director → ME
  • 476
    26 Priestgate, Peterborough, England
    Dissolved corporate
    Officer
    2009-11-19 ~ 2009-12-18
    CIF 1181 - director → ME
  • 477
    2 Gregory St, Hyde, Cheshire, England
    Dissolved corporate (3 parents)
    Officer
    2010-02-04 ~ 2010-02-09
    CIF 1098 - director → ME
  • 478
    HAMSARD 3567 LIMITED - 2020-07-02
    C/o Interpath Advisory 4th Floor, Tailors Corner Thirsk Row, Leeds
    Dissolved corporate (5 parents)
    Officer
    2020-06-15 ~ 2020-06-17
    CIF 172 - director → ME
    Person with significant control
    2020-06-15 ~ 2020-06-17
    CIF 1779 - Ownership of shares – 75% or more OE
    CIF 1779 - Ownership of voting rights - 75% or more OE
    CIF 1779 - Right to appoint or remove directors OE
  • 479
    Acre House, 11-15 William Road, London
    Dissolved corporate (2 parents)
    Officer
    2011-10-25 ~ 2011-12-09
    CIF 1588 - director → ME
  • 480
    HAMSARD 2283 LIMITED - 2001-05-14
    Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2001-01-23 ~ 2001-05-09
    CIF 1534 - director → ME
  • 481
    HAMSARD 2669 LIMITED - 2003-11-19
    81 Station Road, Marlow, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2003-07-09 ~ 2003-11-03
    CIF 1044 - nominee-director → ME
  • 482
    SCBP WORLDWIDE LIMITED - 2004-07-27
    Sea Containers, 18 Upper Ground, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2004-06-30 ~ 2004-08-05
    CIF 964 - director → ME
  • 483
    C/o Laytons Llp, 2 More London Riverside, London
    Dissolved corporate (5 parents)
    Equity (Company account)
    0 GBP2017-05-31
    Officer
    2010-05-12 ~ 2010-07-23
    CIF 1138 - director → ME
  • 484
    HAMSARD 3354 LIMITED - 2015-04-15
    Lewis Building, Bull Street, Birmingham, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    366,561 GBP2023-12-31
    Officer
    2014-10-09 ~ 2015-03-19
    CIF 140 - director → ME
  • 485
    HAMSARD 3356 LIMITED - 2015-04-15
    Lewis Building, Bull Street, Birmingham, England
    Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,585 GBP2023-01-01 ~ 2023-12-31
    Officer
    2014-11-10 ~ 2015-03-18
    CIF 136 - director → ME
  • 486
    HAMSARD 3400 LIMITED - 2016-07-13
    4th Floor, Heathrow Approach, 470 London Road, Slough, England
    Dissolved corporate (4 parents, 4 offsprings)
    Officer
    2016-02-24 ~ 2016-06-08
    CIF 107 - director → ME
  • 487
    HAMSARD 3401 LIMITED - 2016-07-13
    4th Floor, Heathrow Approach, 470 London Road, Slough, England
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2016-02-24 ~ 2016-07-08
    CIF 109 - director → ME
  • 488
    HAMSARD 3403 LIMITED - 2016-07-13
    4th Floor, Heathrow Approach, 470 London Road, Slough, England
    Dissolved corporate (5 parents)
    Officer
    2016-02-24 ~ 2016-07-08
    CIF 110 - director → ME
  • 489
    99 Gresham Street, London
    Dissolved corporate (5 parents)
    Officer
    2008-04-30 ~ 2008-05-01
    CIF 642 - director → ME
  • 490
    Prospect Road, Haywood Forge, Halesowen, West Midlands
    Corporate (8 parents, 2 offsprings)
    Officer
    2011-11-15 ~ 2011-11-28
    CIF 1582 - director → ME
  • 491
    FOLKES INVESTMENTS LTD - 2014-06-04
    HAMSARD 3270 LIMITED - 2013-01-07
    Forge House, Dudley Road, Stourbridge, West Midlands, United Kingdom
    Corporate (8 parents, 1 offspring)
    Officer
    2011-11-15 ~ 2011-11-28
    CIF 1581 - director → ME
  • 492
    Forge House, Dudley Road, Lye, West Midlands, England
    Corporate (5 parents, 1 offspring)
    Officer
    2011-11-15 ~ 2011-11-28
    CIF 1584 - director → ME
  • 493
    19d Cobbett Road, Burntwood Business Park, Burntwood, England
    Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -3,159,542 GBP2023-01-01 ~ 2023-12-31
    Officer
    2009-05-19 ~ 2009-09-07
    CIF 566 - director → ME
  • 494
    West Suite, 1 Tolherst Court, Turkey Mill, Ashford Road, Maidstone, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    89,369 GBP2024-03-31
    Officer
    2005-03-31 ~ 2005-04-01
    CIF 892 - director → ME
  • 495
    FORBO FLOORS UK LIMITED - 2015-01-05
    HAMSARD 3347 LIMITED - 2014-10-09
    High Holborn Road, Ripley, Derbyshire
    Corporate (6 parents, 3 offsprings)
    Officer
    2014-09-02 ~ 2014-10-09
    CIF 141 - director → ME
  • 496
    C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, United Kingdom
    Corporate (1 parent, 11 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2012-08-21 ~ 2012-08-22
    CIF 487 - director → ME
  • 497
    10 Paternoster Square, London, England
    Dissolved corporate (3 parents)
    Officer
    2009-12-02 ~ 2012-10-01
    CIF 541 - director → ME
  • 498
    PROACTIVE SPORTS GROUP PLC - 2004-07-21
    HAMSARD 2277 LIMITED - 2001-03-16
    Oakwood House, 414-422 Hackney Road, London
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    21,835,824 GBP2023-08-31
    Officer
    2001-01-22 ~ 2001-04-23
    CIF 1537 - director → ME
  • 499
    CHRISTY HOLDINGS LIMITED - 2011-10-26
    HAMSARD 3031 LIMITED - 2008-07-07
    55 Baker Street, London
    Dissolved corporate (2 parents)
    Officer
    2006-09-12 ~ 2007-01-05
    CIF 795 - nominee-director → ME
  • 500
    FORWARD GROUP PLC - 2018-03-27
    HAMSARD 2336 PLC - 2001-07-02
    Birmingham Road, Henley In Arden, West Midlands
    Corporate (2 parents, 1 offspring)
    Officer
    2001-06-11 ~ 2001-06-13
    CIF 1503 - director → ME
  • 501
    HAMSARD 3746 LIMITED - 2024-03-07
    7th Floor 21 Lombard Street, London, England
    Corporate (2 parents)
    Officer
    2024-02-01 ~ 2024-03-07
    CIF 71 - director → ME
    Person with significant control
    2024-02-01 ~ 2024-03-07
    CIF 1738 - Ownership of shares – 75% or more OE
    CIF 1738 - Ownership of voting rights - 75% or more OE
    CIF 1738 - Right to appoint or remove directors OE
  • 502
    CIENTIFICA LIMITED - 2013-11-04
    HAMSARD 2615 LIMITED - 2003-03-19
    Riverside Jubilee Way, Grange Moor, Wakefield, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2002-10-25 ~ 2003-03-18
    CIF 1307 - nominee-director → ME
  • 503
    FIRST QUARTILE LIMITED - 2011-09-29
    HAMSARD 2076 LIMITED - 1999-10-25
    New Bridge Street House 30-34 New Bridge Street, London
    Dissolved corporate (3 parents)
    Officer
    1999-10-07 ~ 1999-10-25
    CIF 1236 - nominee-director → ME
  • 504
    HAMSARD 3320 LIMITED - 2013-11-27
    New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2013-09-10 ~ 2013-11-27
    CIF 462 - director → ME
  • 505
    GREGORY PENNINGTON (NATIONWIDE) LIMITED - 2003-01-15
    HAMSARD 2452 LIMITED - 2002-04-23
    Blue Tower, Mediacityuk, Salford Quays, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2002-01-07 ~ 2002-03-22
    CIF 1437 - director → ME
  • 506
    26-28 Goodall Street, Walsall, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2002-07-03 ~ 2002-11-01
    CIF 1400 - director → ME
  • 507
    100 Pall Mall, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-02-09 ~ 2012-05-02
    CIF 540 - director → ME
  • 508
    FRONT ROW PRODUCTIONS IV LIMITED - 2011-09-19
    HAMSARD 3240 LIMITED - 2011-01-24
    C/o Front Row Partners Limited, 100 Pall Mall, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-01-21 ~ 2011-02-01
    CIF 1663 - director → ME
  • 509
    FRONT ROW PRODUCTIONS II LIMITED - 2011-05-09
    HAMSARD 3238 LIMITED - 2011-01-24
    C/o Front Row Partners Limited, 100 Pall Mall, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-01-21 ~ 2011-02-01
    CIF 1661 - director → ME
  • 510
    100 Pall Mall, St James, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-01-04 ~ 2011-01-17
    CIF 1666 - director → ME
  • 511
    Hammonds 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
    2008-05-21 ~ 2008-05-21
    CIF 636 - director → ME
  • 512
    Baker Tilly, 6th Floor 25 Farrington Street, London
    Dissolved corporate (6 parents)
    Officer
    2005-02-11 ~ 2005-02-11
    CIF 913 - director → ME
  • 513
    HAMSARD 3286 LIMITED - 2012-07-31
    25 Hornsby Square, Southfields Business Park, Basildon, Essex
    Corporate (3 parents)
    Equity (Company account)
    1,573,641 GBP2024-03-31
    Officer
    2012-05-04 ~ 2012-07-31
    CIF 511 - director → ME
  • 514
    A R HOLDINGS LIMITED - 2011-01-14
    Station Road, Thirsk, North Yorkshire
    Corporate
    Officer
    2007-03-14 ~ 2007-03-14
    CIF 741 - director → ME
  • 515
    HAMSARD 2587 LIMITED - 2002-12-18
    Mark Winter, 4 Houndsfield Lane, Wythall, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2002-09-23 ~ 2003-07-23
    CIF 1320 - nominee-director → ME
  • 516
    HAMSARD 2021 LIMITED - 1999-03-24
    . Bunford Lane, Yeovil, Somerset
    Corporate (5 parents, 1 offspring)
    Officer
    1999-01-13 ~ 1999-03-01
    CIF 1558 - director → ME
  • 517
    BARWICK INVESTMENTS (LEEDS) HOLDINGS LIMITED - 2023-04-20
    Leonard 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
    2012-02-28 ~ 2012-03-15
    CIF 529 - director → ME
  • 518
    4 Bridgnorth Road, Stourton, Stourbridge, West Midlands
    Dissolved corporate (4 parents)
    Officer
    2010-03-31 ~ 2010-04-13
    CIF 1147 - director → ME
  • 519
    HAMSARD 3171 LIMITED - 2009-07-21
    102 Chertsey Road, Twickenham, Middlesex
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,570 GBP2022-06-30
    Officer
    2009-06-05 ~ 2009-07-13
    CIF 563 - director → ME
  • 520
    C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2008-09-04 ~ 2008-09-12
    CIF 624 - director → ME
  • 521
    SPINNINGFIELDS NOMINEE 1 LIMITED - 2003-10-27
    HAMSARD 2480 LIMITED - 2002-04-03
    C/o Allied London, Suite 1, Bonded Warehouse, 18 Lower Byrom Street, Manchester, Greater Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    3,664,354 GBP2023-12-31
    Officer
    2002-01-25 ~ 2002-04-04
    CIF 1371 - nominee-director → ME
  • 522
    YORKSHIRE ASSOCIATION OF BUSINESS ANGELS LIMITED - 2013-05-01
    HAMSARD 2213 LIMITED - 2000-11-01
    Unit 1, Hornbeam House Hornbeam Park, Hookstone Road Harrogate, North Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2000-10-04 ~ 2000-11-14
    CIF 1206 - nominee-director → ME
  • 523
    HAMSARD 3369 LIMITED - 2015-11-20
    Woodland House, Blackwood Hall Business Park, Selby, North Yorkshire, England
    Corporate (5 parents, 8 offsprings)
    Officer
    2015-02-25 ~ 2015-10-21
    CIF 128 - director → ME
  • 524
    GCH CAPITAL LIMITED - 2017-11-14
    2 Castle Business Village, Station Road, Hampton, Middlesex
    Corporate (3 parents, 14 offsprings)
    Profit/Loss (Company account)
    639,650 GBP2022-01-01 ~ 2022-12-31
    Officer
    2010-03-23 ~ 2010-03-24
    CIF 1149 - director → ME
  • 525
    1 More London Place, London
    Corporate (4 parents)
    Officer
    2002-08-08 ~ 2002-08-13
    CIF 1396 - director → ME
  • 526
    MAIDSTONE STAR ARCADE NOMINEE LIMITED - 2007-03-15
    URBANFIRST MAIDSTONE LIMITED - 2003-05-06
    HAMSARD 2466 LIMITED - 2002-06-20
    1 More London Place, London
    Dissolved corporate (3 parents)
    Officer
    2002-01-07 ~ 2002-03-20
    CIF 1436 - director → ME
  • 527
    GEAR4MUSIC (HOLDINGS) LIMITED - 2015-05-28
    GEAR 4 MUSIC (HOLDINGS) LIMITED - 2015-05-28
    HAMSARD 3269 LIMITED - 2012-04-12
    Holgate Park Drive, York, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2011-09-26 ~ 2012-01-23
    CIF 1596 - director → ME
  • 528
    HAMSARD 3771 LIMITED - 2024-08-08
    4 Victoria Place, Holbeck, Leeds, England
    Corporate (4 parents)
    Officer
    2024-05-21 ~ 2024-08-05
    CIF 49 - director → ME
    Person with significant control
    2024-05-21 ~ 2024-08-05
    CIF 1716 - Ownership of shares – 75% or more OE
    CIF 1716 - Ownership of voting rights - 75% or more OE
    CIF 1716 - Right to appoint or remove directors OE
  • 529
    HAMSARD 2278 LIMITED - 2001-03-15
    Ladywell Mills, Hall Lane, Bradford, West Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    -399,122 GBP2022-12-31
    Officer
    2001-01-23 ~ 2001-06-13
    CIF 1535 - director → ME
  • 530
    GEORGIA-PACIFIC EUROPE LIMITED - 2005-04-07
    FORT JAMES EUROPE LIMITED - 2001-02-14
    HAMSARD ONE THOUSAND AND SIXTY THREE LIMITED - 1997-12-10
    PRESTBURY GROUP LIMITED - 1997-12-02
    HAMSARD ONE THOUSAND AND SIXTY THREE LIMITED - 1997-11-05
    Ernst & Young Llp, The Paragon, Counterslip, Bristol
    Dissolved corporate (2 parents)
    Officer
    1997-10-10 ~ 1998-01-27
    CIF 1287 - nominee-director → ME
  • 531
    10 Fleet Place, London
    Dissolved corporate (4 parents)
    Officer
    2007-08-14 ~ 2007-08-20
    CIF 703 - director → ME
  • 532
    16 Palace Street, C/o Mcap Global Finance (uk) Llp, London, England
    Corporate (4 parents)
    Officer
    2007-08-14 ~ 2007-08-20
    CIF 704 - director → ME
  • 533
    15 Canada Square, London
    Dissolved corporate (4 parents)
    Officer
    2007-11-05 ~ 2007-11-05
    CIF 686 - director → ME
  • 534
    HAMSARD 3193 LIMITED - 2010-06-18
    Century House Brunel Road, Wakefield 41 Industrial Estate, Wakefield, England
    Dissolved corporate (4 parents)
    Officer
    2009-10-12 ~ 2010-03-22
    CIF 1191 - director → ME
  • 535
    HAMSARD 3021 LIMITED - 2006-11-30
    West Point, Old Trafford, Manchester
    Dissolved corporate (3 parents)
    Officer
    2006-09-13 ~ 2006-11-29
    CIF 790 - director → ME
  • 536
    HAMSARD 3039 LIMITED - 2007-04-23
    7 St Petersgate, Stockport, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2006-12-13 ~ 2007-04-20
    CIF 769 - nominee-director → ME
  • 537
    HAMSARD 3722 LIMITED - 2023-10-13
    Ground Floor, 77 Charlotte Street, London, United Kingdom
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -164,911 GBP2024-03-31
    Officer
    2023-06-21 ~ 2023-10-13
    CIF 96 - director → ME
    Person with significant control
    2023-06-21 ~ 2023-10-13
    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
  • 538
    HAMSARD 3721 LIMITED - 2023-10-13
    77 Ground Floor, Charlotte Street, London, United Kingdom
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -383,289 GBP2024-03-31
    Officer
    2023-06-21 ~ 2023-10-13
    CIF 95 - director → ME
    Person with significant control
    2023-06-21 ~ 2023-10-13
    CIF 1762 - Ownership of shares – 75% or more OE
    CIF 1762 - Ownership of voting rights - 75% or more OE
    CIF 1762 - Right to appoint or remove directors OE
  • 539
    HAMSARD 3720 LIMITED - 2023-10-13
    77 Charlotte Street, London, United Kingdom
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    55,960 GBP2024-03-31
    Officer
    2023-06-21 ~ 2023-10-13
    CIF 94 - director → ME
    Person with significant control
    2023-06-21 ~ 2023-10-13
    CIF 1761 - Ownership of shares – 75% or more OE
    CIF 1761 - Ownership of voting rights - 75% or more OE
    CIF 1761 - Right to appoint or remove directors OE
  • 540
    E ENERGY LIMITED - 2012-05-15
    HAMSARD 2633 LIMITED - 2003-06-10
    Squire Patton Boggs (uk) Llp (ref:csu) Rutland House 148, Edmund Street, Birmingham, West Midlands
    Corporate (7 parents)
    Officer
    2003-03-13 ~ 2003-05-20
    CIF 1066 - nominee-director → ME
  • 541
    HAMSARD 3172 LIMITED - 2011-03-24
    Middlecote Station Road, Middleton On The Wolds, Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2009-06-05 ~ 2009-07-21
    CIF 564 - director → ME
  • 542
    HAMSARD 3541 LIMITED - 2020-03-04
    The Hub, Gelderd Lane, Leeds, England
    Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    6,457,428 GBP2023-03-01 ~ 2024-02-28
    Officer
    2019-07-03 ~ 2019-07-30
    CIF 198 - director → ME
    Person with significant control
    2019-07-03 ~ 2019-07-30
    CIF 1810 - Ownership of shares – 75% or more OE
    CIF 1810 - Ownership of voting rights - 75% or more OE
    CIF 1810 - Right to appoint or remove directors OE
  • 543
    INTERPRES BIDCO LIMITED - 2025-01-30
    HAMSARD 3645 LIMITED - 2021-10-22
    County Gates, Ashton Road, Bristol, England
    Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2021-06-29 ~ 2021-10-22
    CIF 382 - director → ME
    Person with significant control
    2021-06-29 ~ 2021-12-15
    CIF 1984 - Ownership of shares – 75% or more OE
    CIF 1984 - Ownership of voting rights - 75% or more OE
    CIF 1984 - Right to appoint or remove directors OE
  • 544
    NEVERBLUE EUROPE LIMITED - 2015-06-09
    First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    527,613 GBP2020-12-31
    Officer
    2012-05-03 ~ 2012-05-11
    CIF 514 - director → ME
  • 545
    Middleton House, Westland Road, Leeds
    Dissolved corporate (5 parents)
    Officer
    2012-08-21 ~ 2012-08-31
    CIF 488 - director → ME
  • 546
    Middleton House, Westland Road, Leeds
    Corporate (8 parents)
    Officer
    2011-03-30 ~ 2011-04-14
    CIF 1647 - director → ME
  • 547
    Middleton House, Westland Road, Leeds
    Corporate (4 parents, 1 offspring)
    Officer
    2011-04-08 ~ 2011-04-14
    CIF 1646 - director → ME
  • 548
    GI SOLUTIONS GROUP HOLDINGS LIMITED - 2017-09-21
    HAMSARD 3391 LIMITED - 2016-03-03
    147 Scudamore Road, Leicester, England
    Corporate (4 parents, 4 offsprings)
    Officer
    2015-12-04 ~ 2016-03-03
    CIF 111 - director → ME
  • 549
    HAMSARD 2751 LIMITED - 2004-11-01
    1030 Europa Boulevard, Westbrook, Warrington, Cheshire, England
    Dissolved corporate (2 parents)
    Officer
    2004-07-06 ~ 2004-11-01
    CIF 958 - nominee-director → ME
  • 550
    90 Kirkgate, Leeds, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    15,665 GBP2019-09-30
    Officer
    1997-06-25 ~ 1998-07-23
    CIF 1570 - director → ME
  • 551
    Fore1 Fore Business Park Huskisson Way Stratford Road, Shirley, Solihull, West Midlands
    Dissolved corporate (5 parents)
    Officer
    2002-08-15 ~ 2002-09-16
    CIF 1395 - director → ME
  • 552
    HAMSARD 2446 LIMITED - 2002-05-16
    Holmfield Industrial Estate, Halifax, West Yorkshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    2002-01-07 ~ 2002-05-17
    CIF 1439 - director → ME
  • 553
    1 More London Place, London
    Dissolved corporate
    Officer
    1997-12-02 ~ 1997-12-05
    CIF 1568 - director → ME
  • 554
    Fourth Floor, 75 Farringdon Road, London
    Dissolved corporate
    Officer
    1999-06-08 ~ 1999-06-28
    CIF 1258 - nominee-director → ME
  • 555
    Fourth Floor, 75 Farringdon Road, London
    Dissolved corporate
    Officer
    1999-06-08 ~ 1999-06-28
    CIF 1256 - nominee-director → ME
  • 556
    Fourth Floor, 75 Farringdon Road, London
    Dissolved corporate
    Officer
    1999-06-08 ~ 1999-06-28
    CIF 1257 - nominee-director → ME
  • 557
    Herdus House Ingwell Drive, Westlakes Science & Technology Park, Moor Row, Cumbria, England
    Corporate (4 parents)
    Officer
    2008-02-12 ~ 2008-03-06
    CIF 661 - director → ME
  • 558
    HAMSARD 2353 LIMITED - 2007-04-02
    20 St. Andrew Street, London
    Corporate (7 parents, 1 offspring)
    Officer
    2001-07-04 ~ 2002-08-30
    CIF 1496 - director → ME
  • 559
    The Old Forge, High Street, Henley-in-arden, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    7,896,810 GBP2022-09-30
    Officer
    2004-09-15 ~ 2004-10-15
    CIF 946 - director → ME
  • 560
    HAMSARD 2683 LIMITED - 2004-05-28
    Norcliffe House, Station Road, Wilmslow
    Dissolved corporate (4 parents)
    Officer
    2003-07-10 ~ 2004-05-18
    CIF 1041 - nominee-director → ME
  • 561
    HAMSARD 3436 LIMITED - 2017-12-21
    10 South Parade, Leeds, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2017-05-31
    Officer
    2016-12-13 ~ 2017-04-13
    CIF 285 - director → ME
    Person with significant control
    2016-12-13 ~ 2017-06-01
    CIF 1896 - Ownership of shares – 75% or more OE
    CIF 1896 - Ownership of voting rights - 75% or more OE
  • 562
    ELLIOT HALL LIMITED - 2011-01-04
    Rutland House 23-25 Friar Lane, Leicester, Leicestershire
    Dissolved corporate (1 parent)
    Officer
    2010-08-19 ~ 2010-11-25
    CIF 1126 - director → ME
  • 563
    HAMSARD 2809 LIMITED - 2005-06-20
    Pullman House, Treefield Industrial Estate, Gelderd Road Leeds, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2005-03-01 ~ 2005-05-25
    CIF 905 - nominee-director → ME
  • 564
    Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2011-06-02 ~ 2011-07-14
    CIF 1620 - director → ME
  • 565
    HAMSARD 2507 LIMITED - 2002-10-04
    The Core, 40 St Thomas Street, Bristol
    Dissolved corporate (3 parents)
    Officer
    2002-04-10 ~ 2002-05-23
    CIF 1358 - nominee-director → ME
  • 566
    GSM FACILITIES LIMITED - 2017-01-20
    GSOM GREENFORD LIMITED - 2015-01-21
    C/o Bdo Llp, 5 Temple Square, Liverpool
    Corporate (2 parents)
    Officer
    2012-07-03 ~ 2012-07-04
    CIF 504 - director → ME
  • 567
    HAMSARD 3153 LIMITED - 2009-01-27
    C/o Deloitte Llp, Four Brindley Place, Birmingham, West Midlands
    Dissolved corporate (4 parents)
    Officer
    2008-12-23 ~ 2009-01-08
    CIF 600 - director → ME
  • 568
    HAMSARD 3174 LIMITED - 2009-09-14
    The Royals, 353 Altrincham Road, Manchester, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2009-07-22 ~ 2009-09-11
    CIF 554 - director → ME
  • 569
    HAMSARD 3175 LIMITED - 2009-11-11
    The Royals, 353 Altrincham Road, Manchester, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2009-07-22 ~ 2009-11-30
    CIF 556 - director → ME
  • 570
    First Point St. Leonards Road, Allington, Maidstone, Kent, England
    Corporate (6 parents, 45 offsprings)
    Officer
    2007-02-13 ~ 2007-02-16
    CIF 746 - director → ME
  • 571
    GROUP M LIMITED - 2006-07-17
    Sea Containers, 18 Upper Ground, London, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Officer
    2003-04-16 ~ 2003-07-18
    CIF 1055 - director → ME
  • 572
    GOOD SKIN DAYS LIMITED - 2018-05-25
    Kpmg Llp 1 Sovereign Square, Sovereign Street, Leeds
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    83,063 GBP2017-04-30
    Officer
    2008-12-19 ~ 2009-06-01
    CIF 604 - director → ME
  • 573
    2 Beacon End Courtyard London Road, Stanway, Colchester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    40,637 GBP2023-06-30
    Officer
    2009-09-09 ~ 2009-09-09
    CIF 546 - director → ME
  • 574
    155 Tower Street, Brightlingsea, Colchester, Essex
    Corporate (5 parents)
    Officer
    2008-04-18 ~ 2010-01-29
    CIF 644 - director → ME
  • 575
    HAMSARD 3525 LIMITED - 2019-06-13
    Unit 11 Dunlop Way, Queensway Industrial Estate, Scunthorpe, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -888,627 GBP2023-12-31
    Officer
    2018-11-09 ~ 2019-06-13
    CIF 210 - director → ME
    Person with significant control
    2018-11-09 ~ 2019-06-13
    CIF 1822 - Ownership of shares – 75% or more OE
    CIF 1822 - Ownership of voting rights - 75% or more OE
    CIF 1822 - Right to appoint or remove directors OE
  • 576
    HAMSARD 2563 LIMITED - 2002-10-02
    Unit 7 Highams Park Industrial Estate, Jubilee Avenue Highams Park, London, England
    Dissolved corporate (3 parents)
    Officer
    2002-08-14 ~ 2002-10-04
    CIF 1329 - nominee-director → ME
  • 577
    XANTHOUS 15 LIMITED - 2023-11-02
    HAMSARD 3646 LIMITED - 2023-01-10
    Lancaster House, Nunn Mills Road, Northampton
    Corporate (3 parents)
    Officer
    2021-06-29 ~ 2021-11-17
    CIF 384 - director → ME
    Person with significant control
    2021-06-29 ~ 2021-11-17
    CIF 1982 - Ownership of shares – 75% or more OE
    CIF 1982 - Ownership of voting rights - 75% or more OE
    CIF 1982 - Right to appoint or remove directors OE
  • 578
    HARLAND MACHINE SYSTEMS LIMITED - 2016-08-30
    HAMSARD 2250 LIMITED - 2001-02-02
    2nd Floor 170 Edmund Street, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2000-12-13 ~ 2001-03-02
    CIF 1542 - director → ME
  • 579
    ANIMAL (FRANCE) LIMITED - 2010-10-26
    Buckingham House, West Street, Newbury, Berkshire
    Corporate (2 parents)
    Officer
    2005-11-30 ~ 2005-11-30
    CIF 841 - director → ME
  • 580
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    54,236 GBP2024-03-31
    Officer
    2006-03-07 ~ 2006-06-05
    CIF 821 - director → ME
  • 581
    Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -208,999 GBP2023-12-31
    Officer
    2007-09-12 ~ 2007-10-12
    CIF 696 - director → ME
  • 582
    One Chamberlain Square Cs, Birmingham, United Kingdom
    Corporate (4 parents)
    Officer
    2004-07-29 ~ 2004-07-29
    CIF 951 - director → ME
  • 583
    CANATXX GAS STORAGE LIMITED - 2010-07-26
    HAMSARD 2280 LIMITED - 2001-04-03
    Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Corporate (5 parents)
    Officer
    2001-01-23 ~ 2001-03-20
    CIF 1533 - director → ME
  • 584
    79 Caroline Street, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2000-12-13 ~ 2001-03-20
    CIF 1203 - nominee-director → ME
  • 585
    79 Caroline Street, Birmingham
    Dissolved corporate (4 parents)
    Officer
    2001-03-14 ~ 2001-03-15
    CIF 1527 - director → ME
  • 586
    The Core, 40 St Thomas Street, Bristol
    Dissolved corporate (2 parents)
    Officer
    2001-05-10 ~ 2001-07-24
    CIF 1514 - director → ME
  • 587
    Suite 4, First Floor Honeycomb, The Watermark, Gateshead, Tyne & Wear, England
    Corporate (3 parents)
    Officer
    2001-07-04 ~ 2001-11-22
    CIF 1495 - director → ME
  • 588
    79 Caroline Street, Birmingham
    Dissolved corporate (4 parents)
    Officer
    2001-07-05 ~ 2001-09-18
    CIF 1486 - director → ME
  • 589
    Mere Green House, 46-48 Mere Green Road, Sutton Coldfield, West Midlands, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2001-07-03 ~ 2001-07-05
    CIF 1497 - director → ME
  • 590
    Mere Green House, 46-48 Mere Green Road, Sutton Coldfield, West Midlands, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    5 GBP2021-02-28
    Officer
    2001-07-03 ~ 2001-07-05
    CIF 1498 - director → ME
  • 591
    Hanover Court, 5 Queen Street, Lichfield, Staffordshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    5 GBP2018-02-28
    Officer
    2001-07-03 ~ 2001-07-05
    CIF 1499 - director → ME
  • 592
    Hanover Court, 5 Queen Street, Lichfield, Staffordshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    5 GBP2018-02-28
    Officer
    2001-07-03 ~ 2001-07-05
    CIF 1500 - director → ME
  • 593
    2 Wheeleys Road, Edgbaston, Birmingham, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    156,399 GBP2018-02-28
    Officer
    2001-07-03 ~ 2001-07-05
    CIF 1501 - director → ME
  • 594
    79 Caroline Street, Birmingham
    Dissolved corporate (4 parents)
    Officer
    2001-09-14 ~ 2001-09-14
    CIF 1473 - director → ME
  • 595
    Wigton Manor, Manor House Lane Alwoodley, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    2002-01-07 ~ 2002-02-15
    CIF 1429 - director → ME
  • 596
    Wigton Manor, Manor House Lane Alwoodley, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    2002-01-07 ~ 2002-02-15
    CIF 1430 - director → ME
  • 597
    Rysa Lodge School Road, Seething, Norwich
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2002-01-25 ~ 2002-04-04
    CIF 1419 - director → ME
  • 598
    Suite 4, First Floor Honeycomb, The Watermark, Gateshead, Tyne & Wear, England
    Corporate (3 parents)
    Officer
    2002-01-25 ~ 2002-04-04
    CIF 1421 - director → ME
  • 599
    Suite 4, First Floor Honeycomb, The Watermark, Gateshead, Tyne & Wear, England
    Corporate (3 parents)
    Officer
    2002-04-10 ~ 2002-07-04
    CIF 1361 - nominee-director → ME
  • 600
    Suite 4, First Floor Honeycomb, The Watermark, Gateshead, Tyne & Wear, England
    Corporate (3 parents, 3 offsprings)
    Officer
    2002-04-10 ~ 2002-07-04
    CIF 1360 - nominee-director → ME
  • 601
    8 Princes Parade, Liverpool, Merseyside
    Dissolved corporate (3 parents)
    Officer
    2002-09-24 ~ 2003-02-06
    CIF 1315 - nominee-director → ME
  • 602
    8 Princes Parade, Liverpool, Merseyside
    Dissolved corporate (3 parents)
    Officer
    2002-10-25 ~ 2003-02-06
    CIF 1303 - nominee-director → ME
  • 603
    8 Princes Parade, Liverpool, Merseyside
    Dissolved corporate (3 parents)
    Officer
    2002-10-25 ~ 2003-02-17
    CIF 1305 - nominee-director → ME
  • 604
    Grimrod Place, Skelmersdale, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2003-04-12 ~ 2003-11-07
    CIF 1063 - nominee-director → ME
  • 605
    147 Scudamore Road, Leicester
    Dissolved corporate (3 parents)
    Officer
    2005-03-01 ~ 2005-09-07
    CIF 911 - nominee-director → ME
  • 606
    37-41 Mortimer Street, London
    Dissolved corporate (3 parents)
    Officer
    2005-10-31 ~ 2006-04-03
    CIF 851 - nominee-director → ME
  • 607
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved corporate (5 parents)
    Officer
    2006-04-28 ~ 2006-12-22
    CIF 819 - nominee-director → ME
  • 608
    2 Park Street, 1st Floor, London
    Dissolved corporate (1 parent)
    Officer
    2006-04-29 ~ 2006-09-18
    CIF 811 - nominee-director → ME
  • 609
    Barberry House, Bromsgrove Road Belbroughton, Stourbridge, West Midlands
    Dissolved corporate (7 parents)
    Officer
    2006-09-13 ~ 2006-11-24
    CIF 788 - director → ME
  • 610
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved corporate (5 parents)
    Officer
    2006-09-12 ~ 2006-12-22
    CIF 794 - nominee-director → ME
  • 611
    The Zenith Building 26, Spring Gardens, Manchester
    Dissolved corporate (3 parents)
    Officer
    2006-12-14 ~ 2007-03-20
    CIF 762 - nominee-director → ME
  • 612
    The Zenith Building 26, Spring Gardens, Manchester
    Dissolved corporate (2 parents)
    Officer
    2006-12-14 ~ 2007-03-20
    CIF 1096 - director → ME
  • 613
    C/o Esterform Packaging Limited, Boraston Lane, Tenbury Wells, Worcestershire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2007-03-29 ~ 2007-03-30
    CIF 737 - director → ME
  • 614
    1-5 Beaufort Road, Birkenhead, Merseyside
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2007-03-19 ~ 2007-04-25
    CIF 740 - director → ME
  • 615
    1-5 Beaufort Road, Birkenhead, Merseyside
    Dissolved corporate (3 parents)
    Officer
    2007-03-19 ~ 2007-04-25
    CIF 739 - director → ME
  • 616
    Premier House, Hewell Road Enfield, Redditch, Worcestershire
    Dissolved corporate (2 parents)
    Officer
    2007-03-28 ~ 2007-03-28
    CIF 738 - director → ME
  • 617
    Hammonds Rutland House, 148 Edmund Street, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2007-06-20 ~ 2007-11-27
    CIF 718 - nominee-director → ME
  • 618
    26-28 Bedford Row, London, England
    Corporate (2 parents)
    Equity (Company account)
    -291,648 GBP2021-03-31
    Officer
    2007-11-26 ~ 2008-01-28
    CIF 677 - director → ME
  • 619
    C/o Cmd Limited Sycamore Road, Eastwood Trading Estate, Rotherham, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2008-03-19 ~ 2008-05-21
    CIF 649 - director → ME
  • 620
    Kent House, 14-17 Market Place, London
    Corporate (5 parents, 2 offsprings)
    Officer
    2008-07-30 ~ 2008-10-28
    CIF 627 - director → ME
  • 621
    Kent House 14-17 Market Place, London
    Corporate (5 parents, 1 offspring)
    Officer
    2008-07-30 ~ 2008-10-28
    CIF 628 - director → ME
  • 622
    26, Po Box 26 Midland Road, Walsall, West Midlands, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2008-10-07 ~ 2008-10-30
    CIF 621 - director → ME
  • 623
    First Floor West 25 Western Avenue, Milton Park, Abingdon, England
    Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    903,991 GBP2023-01-01 ~ 2023-12-30
    Officer
    2008-11-19 ~ 2009-02-17
    CIF 614 - director → ME
  • 624
    Geoffrey Martin & Co 15 Westferry Circus, Canary Wharf, London
    Dissolved corporate (2 parents)
    Officer
    2008-12-15 ~ 2009-02-14
    CIF 608 - director → ME
  • 625
    KINETIK MEDICAL DEVICES LIMITED - 2009-01-28
    SONETIK LIMITED - 2007-10-05
    Lockeridge House, Lockeridge, Marlborough, Wiltshire
    Dissolved corporate (3 parents)
    Officer
    2007-10-03 ~ 2007-10-04
    CIF 692 - director → ME
  • 626
    2 Cavendish Square, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2009-02-10 ~ 2009-06-05
    CIF 591 - director → ME
  • 627
    C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2009-10-12 ~ 2009-12-18
    CIF 1189 - director → ME
  • 628
    33 King William Street, London
    Dissolved corporate (4 parents)
    Officer
    2010-05-05 ~ 2010-10-29
    CIF 1144 - director → ME
  • 629
    Lindred House 20 Lindred Road, Brierfield, Nelson, England
    Corporate (3 parents, 1 offspring)
    Officer
    2010-05-06 ~ 2010-08-31
    CIF 1143 - director → ME
  • 630
    Lindred House 20 Lindred Road, Brierfield, Nelson, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2010-05-06 ~ 2010-08-27
    CIF 1142 - director → ME
  • 631
    Lindred House 20 Lindred Road, Brierfield, Nelson, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2010-06-16 ~ 2010-09-15
    CIF 1135 - director → ME
  • 632
    Floor 2, 10 Wellington Place, Leeds
    Corporate (4 parents)
    Officer
    2010-08-18 ~ 2010-08-18
    CIF 1127 - director → ME
  • 633
    Quadrant House, Floor 6, 4 Thomas More Square, London
    Dissolved corporate (3 parents)
    Officer
    2010-08-27 ~ 2011-01-11
    CIF 1124 - director → ME
  • 634
    Upminster Court, 133 Hall Lane, Upminster, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2010-11-12 ~ 2010-11-23
    CIF 1109 - director → ME
  • 635
    3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    698,660 GBP2020-03-31
    Officer
    2010-12-17 ~ 2011-12-08
    CIF 1104 - director → ME
  • 636
    Squire Sanders Hammonds (ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-03-18 ~ 2011-03-22
    CIF 1651 - director → ME
  • 637
    Squire Sanders Hammonds (ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-03-22 ~ 2011-03-22
    CIF 1650 - director → ME
  • 638
    Squire Sanders Hammonds (ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-04-08 ~ 2011-04-08
    CIF 1644 - director → ME
  • 639
    3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,855,927 GBP2020-03-31
    Officer
    2011-09-26 ~ 2011-12-20
    CIF 1594 - director → ME
  • 640
    2100 The Crescent Solihull Parkway, Birmingham Business Park, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2011-12-21 ~ 2012-02-29
    CIF 1573 - director → ME
  • 641
    C/o Clark Business Recovery Limited, 26 York Place, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2012-02-24 ~ 2012-03-15
    CIF 531 - director → ME
  • 642
    Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-02-29 ~ 2012-10-25
    CIF 528 - director → ME
  • 643
    Milton Gate, 60 Chiswell Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2012-05-04 ~ 2012-09-26
    CIF 512 - director → ME
  • 644
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    200,000 GBP2016-03-31
    Officer
    2012-07-10 ~ 2012-07-10
    CIF 502 - director → ME
  • 645
    Windrush House, Windrush Park Road, Witney, Oxfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-07-24 ~ 2012-12-18
    CIF 498 - director → ME
  • 646
    C/o Lmax Limited Yellow Building, 1a Nicholas Road, London
    Dissolved corporate (2 parents)
    Officer
    2012-07-24 ~ 2012-12-12
    CIF 497 - director → ME
  • 647
    Scalebor Park Farm Moor Lane, Burley In Wharfedale, Ilkley, England
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2012-12-03 ~ 2013-07-18
    CIF 480 - director → ME
  • 648
    Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Dissolved corporate (5 parents)
    Officer
    2012-12-03 ~ 2013-07-30
    CIF 482 - director → ME
  • 649
    9 Montagu Mews West, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2016-12-31
    Officer
    2012-12-03 ~ 2013-09-04
    CIF 483 - director → ME
  • 650
    9 Mandeville Place, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-07-11 ~ 2013-09-18
    CIF 469 - director → ME
  • 651
    MERCUS TRADING LIMITED - 2014-02-04
    HAMSARD 3327 LIMITED - 2014-02-03
    Squire Sanders (uk) Llp, Rutland House, 148 Edmund Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2013-12-04 ~ 2014-02-03
    CIF 455 - director → ME
  • 652
    Midsummer Court, 314 Midsummer Boulevard, Milton Keynes
    Dissolved corporate (1 parent)
    Officer
    2013-12-04 ~ 2014-05-09
    CIF 457 - director → ME
  • 653
    Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, North Humberside
    Dissolved corporate (1 parent)
    Officer
    2014-06-18 ~ 2014-09-24
    CIF 148 - director → ME
  • 654
    30 Haymarket, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-09-02 ~ 2014-12-05
    CIF 143 - director → ME
  • 655
    Ernst & Young Llp 1 Bridgewater Place, Water Lane, Leeds, West Yourkshire
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2014-09-02 ~ 2015-02-16
    CIF 144 - director → ME
  • 656
    1 Bridgewater Place, Water Lane, Leeds
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2014-10-09 ~ 2015-02-16
    CIF 139 - director → ME
  • 657
    Building 4 Hatters Lane, Croxley Green Business Park, Watford, Hertfordshire, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2014-10-09 ~ 2015-02-13
    CIF 137 - director → ME
  • 658
    Building 4 Hatters Lane, Croxley Green Business Park, Watford, Hertfordshire, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2014-10-09 ~ 2015-02-13
    CIF 138 - director → ME
  • 659
    Audrey House, 16-20 Ely Place, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2015-06-16 ~ 2015-11-20
    CIF 121 - director → ME
  • 660
    3rd Floor Premiere House, Elstree Way, Borehamwood, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2015-12-03 ~ 2016-04-04
    CIF 115 - director → ME
  • 661
    Units 1-4 Raglan Court, Birchwood, Warrington, England
    Corporate (3 parents, 1 offspring)
    Officer
    2016-07-27 ~ 2017-02-07
    CIF 298 - director → ME
    Person with significant control
    2016-07-27 ~ 2017-02-07
    CIF 1910 - Ownership of shares – 75% or more OE
    CIF 1910 - Ownership of voting rights - 75% or more OE
  • 662
    Automation House Jane's Hill, Silkwood Business Park, Wakefield
    Corporate (4 parents, 2 offsprings)
    Officer
    2017-03-16 ~ 2017-08-03
    CIF 274 - director → ME
    Person with significant control
    2017-03-16 ~ 2017-08-03
    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
  • 663
    Automation House Jane's Hill, Silkwood Business Park, Wakefield
    Corporate (3 parents, 1 offspring)
    Officer
    2017-03-16 ~ 2017-08-03
    CIF 275 - director → ME
    Person with significant control
    2017-03-16 ~ 2017-08-03
    CIF 1887 - Ownership of shares – 75% or more OE
    CIF 1887 - Ownership of voting rights - 75% or more OE
    CIF 1887 - Right to appoint or remove directors OE
  • 664
    20 Wedderburn Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2017-03-16 ~ 2017-07-25
    CIF 273 - director → ME
    Person with significant control
    2017-03-16 ~ 2017-07-25
    CIF 1885 - Ownership of shares – 75% or more OE
    CIF 1885 - Ownership of voting rights - 75% or more OE
    CIF 1885 - Right to appoint or remove directors OE
  • 665
    Sterling House, Grimbald Crag Close, Knaresborough, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2017-08-23
    Officer
    2017-03-16 ~ 2017-08-23
    CIF 276 - director → ME
    Person with significant control
    2017-03-16 ~ 2017-08-23
    CIF 1888 - Ownership of shares – 75% or more OE
    CIF 1888 - Ownership of voting rights - 75% or more OE
    CIF 1888 - Right to appoint or remove directors OE
  • 666
    Sterling House, Grimbald Crag Close, Knaresborough, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2017-08-23
    Officer
    2017-03-16 ~ 2017-08-23
    CIF 277 - director → ME
    Person with significant control
    2017-03-16 ~ 2017-08-23
    CIF 1889 - Ownership of shares – 75% or more OE
    CIF 1889 - Ownership of voting rights - 75% or more OE
    CIF 1889 - Right to appoint or remove directors OE
  • 667
    24-32 Eastbury Road, Beckton, London, England
    Corporate (1 parent, 1 offspring)
    Officer
    2017-07-31 ~ 2017-12-13
    CIF 264 - director → ME
    Person with significant control
    2017-07-31 ~ 2017-12-13
    CIF 1876 - Ownership of shares – 75% or more OE
    CIF 1876 - Ownership of voting rights - 75% or more OE
  • 668
    24-32 Eastbury Road, Beckton, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2017-07-31 ~ 2017-12-13
    CIF 265 - director → ME
    Person with significant control
    2017-07-31 ~ 2017-12-13
    CIF 1877 - Ownership of shares – 75% or more OE
    CIF 1877 - Ownership of voting rights - 75% or more OE
  • 669
    24-32 Eastbury Road, Beckton, London, England
    Corporate (2 parents, 1 offspring)
    Officer
    2017-07-31 ~ 2017-12-13
    CIF 266 - director → ME
    Person with significant control
    2017-07-31 ~ 2017-12-13
    CIF 1878 - Ownership of shares – 75% or more OE
    CIF 1878 - Ownership of voting rights - 75% or more OE
  • 670
    Unit 10 Cross Hills Business Park, Cross Hills, Keighley, West Yorkshire, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2017-07-31 ~ 2018-02-02
    CIF 267 - director → ME
    Person with significant control
    2017-07-31 ~ 2018-02-02
    CIF 1879 - Ownership of shares – 75% or more OE
    CIF 1879 - Ownership of voting rights - 75% or more OE
  • 671
    Unit 10 Cross Hills Business Park, Cross Hills, Keighley, West Yorkshire, United Kingdom
    Corporate (7 parents, 1 offspring)
    Officer
    2017-07-31 ~ 2018-02-02
    CIF 268 - director → ME
    Person with significant control
    2017-07-31 ~ 2018-02-02
    CIF 1880 - Ownership of shares – 75% or more OE
    CIF 1880 - Ownership of voting rights - 75% or more OE
  • 672
    Sterling House, Grimbald Crag Close, Knaresborough, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 EUR2017-08-23
    Officer
    2017-08-08 ~ 2017-08-23
    CIF 261 - director → ME
    Person with significant control
    2017-08-08 ~ 2017-08-23
    CIF 1873 - Ownership of shares – 75% or more OE
    CIF 1873 - Ownership of voting rights - 75% or more OE
    CIF 1873 - Right to appoint or remove directors OE
  • 673
    Knaresborough Group, 1 City West, Gelderd Road, Leeds, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    5,517 GBP2024-03-31
    Officer
    2017-10-16 ~ 2018-01-31
    CIF 254 - director → ME
    Person with significant control
    2017-10-16 ~ 2018-01-31
    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
  • 674
    7 Bradford Business Park, Kings Gate, Bradford, West Yorkshire, England
    Dissolved corporate (3 parents)
    Officer
    2017-11-06 ~ 2017-11-13
    CIF 253 - director → ME
    Person with significant control
    2017-11-06 ~ 2017-11-13
    CIF 1865 - Ownership of shares – 75% or more OE
    CIF 1865 - Ownership of voting rights - 75% or more OE
    CIF 1865 - Right to appoint or remove directors OE
  • 675
    Units 24-32 London Industrial Park Eastbury Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2018-02-14 ~ 2018-06-14
    CIF 248 - director → ME
    Person with significant control
    2018-02-14 ~ 2018-06-14
    CIF 1860 - Ownership of shares – 75% or more OE
    CIF 1860 - Ownership of voting rights - 75% or more OE
    CIF 1860 - Right to appoint or remove directors OE
  • 676
    Rievaulx House, 1 St. Marys Court, York, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -9,656,658 GBP2023-12-31
    Officer
    2018-04-06 ~ 2018-07-11
    CIF 242 - director → ME
    Person with significant control
    2018-04-06 ~ 2018-07-11
    CIF 1854 - Ownership of shares – 75% or more OE
    CIF 1854 - Ownership of voting rights - 75% or more OE
    CIF 1854 - Right to appoint or remove directors OE
  • 677
    Rievaulx House, 1 St. Marys Court, York, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,747 GBP2023-12-31
    Officer
    2018-04-06 ~ 2018-07-11
    CIF 243 - director → ME
    Person with significant control
    2018-04-06 ~ 2018-07-11
    CIF 1855 - Ownership of shares – 75% or more OE
    CIF 1855 - Ownership of voting rights - 75% or more OE
    CIF 1855 - Right to appoint or remove directors OE
  • 678
    C/o Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Corporate (2 parents)
    Officer
    2018-08-09 ~ 2018-11-23
    CIF 219 - director → ME
    Person with significant control
    2018-08-09 ~ 2018-11-23
    CIF 1831 - Ownership of shares – 75% or more OE
    CIF 1831 - Ownership of voting rights - 75% or more OE
    CIF 1831 - Right to appoint or remove directors OE
  • 679
    C/o Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Corporate (2 parents)
    Officer
    2018-08-08 ~ 2018-12-07
    CIF 220 - director → ME
    Person with significant control
    2018-08-08 ~ 2018-12-07
    CIF 1832 - Ownership of shares – 75% or more OE
    CIF 1832 - Ownership of voting rights - 75% or more OE
    CIF 1832 - Right to appoint or remove directors OE
  • 680
    5400 Lakeside, Cheadle, England
    Corporate (2 parents)
    Equity (Company account)
    180 GBP2023-12-31
    Officer
    2018-11-09 ~ 2019-05-17
    CIF 209 - director → ME
    Person with significant control
    2018-11-09 ~ 2019-05-17
    CIF 1821 - Ownership of shares – 75% or more OE
    CIF 1821 - Ownership of voting rights - 75% or more OE
    CIF 1821 - Right to appoint or remove directors OE
  • 681
    Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2018-11-09 ~ 2019-06-25
    CIF 211 - director → ME
    Person with significant control
    2018-11-09 ~ 2019-06-25
    CIF 1823 - Ownership of shares – 75% or more OE
    CIF 1823 - Ownership of voting rights - 75% or more OE
    CIF 1823 - Right to appoint or remove directors OE
  • 682
    Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2018-11-09 ~ 2019-06-25
    CIF 212 - director → ME
    Person with significant control
    2018-11-09 ~ 2019-06-25
    CIF 1824 - Ownership of shares – 75% or more OE
    CIF 1824 - Ownership of voting rights - 75% or more OE
    CIF 1824 - Right to appoint or remove directors OE
  • 683
    Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-11-09 ~ 2019-06-25
    CIF 213 - director → ME
    Person with significant control
    2018-11-09 ~ 2019-06-25
    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
  • 684
    Suite 4, 7th Floor 50 Broadway, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2019-07-03 ~ 2019-07-29
    CIF 195 - director → ME
    Person with significant control
    2019-07-03 ~ 2019-07-29
    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
  • 685
    Suite 4, 7th Floor 50 Broadway, London, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Officer
    2019-07-03 ~ 2019-07-29
    CIF 196 - director → ME
    Person with significant control
    2019-07-03 ~ 2019-07-29
    CIF 1808 - Ownership of shares – 75% or more OE
    CIF 1808 - Ownership of voting rights - 75% or more OE
    CIF 1808 - Right to appoint or remove directors OE
  • 686
    Suite 4, 7th Floor 50 Broadway, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2019-07-03 ~ 2019-07-29
    CIF 194 - director → ME
    Person with significant control
    2019-07-03 ~ 2019-07-29
    CIF 1806 - Ownership of shares – 75% or more OE
    CIF 1806 - Ownership of voting rights - 75% or more OE
    CIF 1806 - Right to appoint or remove directors OE
  • 687
    Suite 4, 7th Floor 50 Broadway, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2019-07-03 ~ 2019-07-29
    CIF 197 - director → ME
    Person with significant control
    2019-07-03 ~ 2019-07-29
    CIF 1809 - Ownership of shares – 75% or more OE
    CIF 1809 - Ownership of voting rights - 75% or more OE
    CIF 1809 - Right to appoint or remove directors OE
  • 688
    36 Hamilton Terrace, Leamington Spa, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    2019-07-24 ~ 2020-01-14
    CIF 190 - director → ME
    Person with significant control
    2019-07-24 ~ 2020-01-14
    CIF 1802 - Ownership of shares – 75% or more OE
    CIF 1802 - Ownership of voting rights - 75% or more OE
    CIF 1802 - Right to appoint or remove directors OE
  • 689
    Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2019-12-19 ~ 2020-03-05
    CIF 1797 - Ownership of shares – 75% or more OE
    CIF 1797 - Ownership of voting rights - 75% or more OE
    CIF 1797 - Right to appoint or remove directors OE
  • 690
    RAM INVESTMENT HOLDINGS LIMITED - 2025-02-27
    HAMSARD 3554 LIMITED - 2020-07-06
    30 Finsbury Square, London
    Corporate (2 parents)
    Officer
    2020-02-03 ~ 2020-02-24
    CIF 185 - director → ME
    Person with significant control
    2020-02-03 ~ 2020-02-24
    CIF 1792 - Ownership of shares – 75% or more OE
    CIF 1792 - Ownership of voting rights - 75% or more OE
    CIF 1792 - Right to appoint or remove directors OE
  • 691
    41 Bedford Square, London, England
    Corporate (1 parent)
    Officer
    2020-02-03 ~ 2020-03-10
    CIF 186 - director → ME
    Person with significant control
    2020-02-03 ~ 2020-03-10
    CIF 1793 - Ownership of shares – 75% or more OE
    CIF 1793 - Ownership of voting rights - 75% or more OE
    CIF 1793 - Right to appoint or remove directors OE
  • 692
    Newton Centre (c/o Customade) Brunel Way, Stroudwater Business Park, Stonehouse, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2020-06-16 ~ 2020-06-17
    CIF 170 - director → ME
    Person with significant control
    2020-06-16 ~ 2020-06-17
    CIF 1777 - Ownership of shares – 75% or more OE
    CIF 1777 - Ownership of voting rights - 75% or more OE
    CIF 1777 - Right to appoint or remove directors OE
  • 693
    Manchester One 5th Floor, 53 Portland Street, Manchester, England
    Corporate (5 parents, 1 offspring)
    Officer
    2020-06-15 ~ 2020-09-08
    CIF 176 - director → ME
    Person with significant control
    2020-06-15 ~ 2020-09-08
    CIF 1783 - Ownership of shares – 75% or more OE
    CIF 1783 - Ownership of voting rights - 75% or more OE
    CIF 1783 - Right to appoint or remove directors OE
  • 694
    Manchester One 5th Floor, 53 Portland Street, Manchester, England
    Corporate (6 parents, 2 offsprings)
    Officer
    2020-06-15 ~ 2020-09-08
    CIF 177 - director → ME
    Person with significant control
    2020-06-15 ~ 2020-09-08
    CIF 1784 - Ownership of shares – 75% or more OE
    CIF 1784 - Ownership of voting rights - 75% or more OE
    CIF 1784 - Right to appoint or remove directors OE
  • 695
    Manchester One 5th Floor, 53 Portland Street, Manchester, England
    Corporate (6 parents, 1 offspring)
    Officer
    2020-06-23 ~ 2020-09-08
    CIF 166 - director → ME
    Person with significant control
    2020-06-23 ~ 2020-09-08
    CIF 1773 - Ownership of shares – 75% or more OE
    CIF 1773 - Ownership of voting rights - 75% or more OE
    CIF 1773 - Right to appoint or remove directors OE
  • 696
    Manchester One 5th Floor, 53 Portland Street, Manchester, England
    Corporate (4 parents)
    Officer
    2020-06-23 ~ 2020-09-10
    CIF 167 - director → ME
    Person with significant control
    2020-06-23 ~ 2020-09-10
    CIF 1774 - Ownership of shares – 75% or more OE
    CIF 1774 - Ownership of voting rights - 75% or more OE
    CIF 1774 - Right to appoint or remove directors OE
  • 697
    Amscan International Brudenell Drive, Brinklow, Milton Keynes, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2020-10-19 ~ 2020-11-23
    CIF 428 - director → ME
    Person with significant control
    2020-10-19 ~ 2020-11-23
    CIF 2025 - Ownership of shares – 75% or more OE
    CIF 2025 - Ownership of voting rights - 75% or more OE
    CIF 2025 - Right to appoint or remove directors OE
  • 698
    Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-11-26 ~ 2021-02-12
    CIF 410 - director → ME
    Person with significant control
    2020-11-26 ~ 2021-02-12
    CIF 2010 - Ownership of shares – 75% or more OE
    CIF 2010 - Ownership of voting rights - 75% or more OE
    CIF 2010 - Right to appoint or remove directors OE
  • 699
    26-32 Spitfire Road, Triumph Trading Park, Speke Hall Road, Liverpool, England
    Corporate (9 parents, 1 offspring)
    Officer
    2021-03-16 ~ 2021-07-08
    CIF 391 - director → ME
    Person with significant control
    2021-03-16 ~ 2021-07-08
    CIF 1991 - Ownership of shares – 75% or more OE
    CIF 1991 - Ownership of voting rights - 75% or more OE
    CIF 1991 - Right to appoint or remove directors OE
  • 700
    26-32 Spitfire Road, Triumph Trading Estate, Speke Hall Road, Liverpool, England
    Corporate (6 parents, 1 offspring)
    Officer
    2021-04-07 ~ 2021-07-08
    CIF 387 - director → ME
    Person with significant control
    2021-04-07 ~ 2021-07-08
    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
  • 701
    Units 6c-6d West Meadow Rise, Castle Donington, Derby, England
    Dissolved corporate (4 parents)
    Officer
    2021-11-25 ~ 2022-03-11
    CIF 369 - director → ME
    Person with significant control
    2021-11-25 ~ 2022-03-11
    CIF 1969 - Ownership of shares – 75% or more OE
    CIF 1969 - Ownership of voting rights - 75% or more OE
    CIF 1969 - Right to appoint or remove directors OE
  • 702
    8 Exchange Quay, Salford, England
    Corporate (4 parents, 1 offspring)
    Officer
    2021-11-25 ~ 2022-03-21
    CIF 371 - director → ME
    Person with significant control
    2021-11-25 ~ 2022-03-21
    CIF 1971 - Ownership of shares – 75% or more OE
    CIF 1971 - Ownership of voting rights - 75% or more OE
    CIF 1971 - Right to appoint or remove directors OE
  • 703
    8 Exchange Quay, Salford, England
    Corporate (4 parents, 1 offspring)
    Officer
    2021-11-25 ~ 2022-03-21
    CIF 372 - director → ME
    Person with significant control
    2021-11-25 ~ 2022-03-21
    CIF 1972 - Ownership of shares – 75% or more OE
    CIF 1972 - Ownership of voting rights - 75% or more OE
    CIF 1972 - Right to appoint or remove directors OE
  • 704
    8 Exchange Quay, Salford, England
    Corporate (4 parents, 1 offspring)
    Officer
    2021-11-26 ~ 2022-03-21
    CIF 368 - director → ME
    Person with significant control
    2021-11-26 ~ 2022-03-21
    CIF 1968 - Ownership of shares – 75% or more OE
    CIF 1968 - Ownership of voting rights - 75% or more OE
    CIF 1968 - Right to appoint or remove directors OE
  • 705
    Park House, Clifton Park, York, North Yorkshire, United Kingdom
    Corporate (10 parents, 1 offspring)
    Profit/Loss (Company account)
    -3,494,288 GBP2023-05-01 ~ 2024-04-30
    Officer
    2022-02-25 ~ 2022-05-06
    CIF 365 - director → ME
    Person with significant control
    2022-02-25 ~ 2022-05-06
    CIF 1965 - Ownership of shares – 75% or more OE
    CIF 1965 - Ownership of voting rights - 75% or more OE
    CIF 1965 - Right to appoint or remove directors OE
  • 706
    Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-25 ~ 2022-05-27
    CIF 366 - director → ME
    Person with significant control
    2022-02-25 ~ 2022-05-27
    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
  • 707
    Second Floor, Building 4 Styal Road, Manchester Green, Manchester, England
    Corporate (6 parents, 1 offspring)
    Officer
    2022-03-18 ~ 2022-06-09
    CIF 357 - director → ME
    Person with significant control
    2022-03-18 ~ 2022-06-09
    CIF 1957 - Ownership of shares – 75% or more OE
    CIF 1957 - Ownership of voting rights - 75% or more OE
    CIF 1957 - Right to appoint or remove directors OE
  • 708
    Second Floor, Building 4 Styal Road, Manchester Green, Manchester, England
    Corporate (6 parents, 1 offspring)
    Officer
    2022-03-18 ~ 2022-06-09
    CIF 358 - director → ME
    Person with significant control
    2022-03-18 ~ 2022-06-09
    CIF 1958 - Ownership of shares – 75% or more OE
    CIF 1958 - Ownership of voting rights - 75% or more OE
    CIF 1958 - Right to appoint or remove directors OE
  • 709
    Second Floor, Building 4 Styal Road, Manchester Green, Manchester, England
    Corporate (6 parents, 1 offspring)
    Officer
    2022-03-18 ~ 2022-06-09
    CIF 359 - director → ME
    Person with significant control
    2022-03-18 ~ 2022-06-09
    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
  • 710
    2nd Floor, 36 Queen Street, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2022-05-04 ~ 2022-11-09
    CIF 356 - director → ME
    Person with significant control
    2022-05-04 ~ 2022-11-09
    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
  • 711
    2nd Floor, 36 Queen Street, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2022-07-05 ~ 2022-11-09
    CIF 343 - director → ME
    Person with significant control
    2022-07-05 ~ 2022-11-09
    CIF 1943 - Ownership of shares – 75% or more OE
    CIF 1943 - Ownership of voting rights - 75% or more OE
    CIF 1943 - Right to appoint or remove directors OE
  • 712
    36 Hamilton Terrace, Leamington Spa, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2022-08-05 ~ 2022-11-30
    CIF 334 - director → ME
    Person with significant control
    2022-08-05 ~ 2022-11-30
    CIF 1934 - Ownership of shares – 75% or more OE
    CIF 1934 - Ownership of voting rights - 75% or more OE
    CIF 1934 - Right to appoint or remove directors OE
  • 713
    36 Hamilton Terrace, Leamington Spa, England
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2022-08-05 ~ 2022-11-30
    CIF 335 - director → ME
    Person with significant control
    2022-08-05 ~ 2022-11-30
    CIF 1935 - Ownership of shares – 75% or more OE
    CIF 1935 - Ownership of voting rights - 75% or more OE
    CIF 1935 - Right to appoint or remove directors OE
  • 714
    36 Hamilton Terrace, Leamington Spa, England
    Dissolved corporate (2 parents)
    Officer
    2022-08-05 ~ 2022-11-30
    CIF 336 - director → ME
    Person with significant control
    2022-08-05 ~ 2022-11-30
    CIF 1936 - Ownership of shares – 75% or more OE
    CIF 1936 - Ownership of voting rights - 75% or more OE
    CIF 1936 - Right to appoint or remove directors OE
  • 715
    36 Hamilton Terrace, Leamington Spa, England
    Dissolved corporate (2 parents)
    Officer
    2022-08-05 ~ 2022-12-06
    CIF 337 - director → ME
    Person with significant control
    2022-08-05 ~ 2022-12-06
    CIF 1937 - Ownership of shares – 75% or more OE
    CIF 1937 - Ownership of voting rights - 75% or more OE
    CIF 1937 - Right to appoint or remove directors OE
  • 716
    30 30c Royal Crescent, London, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,999,640 GBP2023-12-31
    Officer
    2022-11-15 ~ 2023-02-20
    CIF 327 - director → ME
    Person with significant control
    2022-11-15 ~ 2023-02-20
    CIF 1927 - Ownership of shares – 75% or more OE
    CIF 1927 - Ownership of voting rights - 75% or more OE
    CIF 1927 - Right to appoint or remove directors OE
  • 717
    Fountain Precinct 8th Floor, Balm Green, Sheffield, South Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2022-12-20 ~ 2023-06-06
    CIF 322 - director → ME
    Person with significant control
    2022-12-20 ~ 2023-06-06
    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
  • 718
    20 Wollaton Street, Nottingham, England
    Corporate (4 parents, 1 offspring)
    Officer
    2023-02-23 ~ 2023-06-26
    CIF 313 - director → ME
    Person with significant control
    2023-02-23 ~ 2023-06-26
    CIF 1913 - Ownership of shares – 75% or more OE
    CIF 1913 - Ownership of voting rights - 75% or more OE
    CIF 1913 - Right to appoint or remove directors OE
  • 719
    20 Wollaton Street, Nottingham, England
    Corporate (4 parents, 1 offspring)
    Officer
    2023-02-22 ~ 2023-06-26
    CIF 316 - director → ME
    Person with significant control
    2023-02-22 ~ 2023-06-26
    CIF 1916 - Ownership of shares – 75% or more OE
    CIF 1916 - Ownership of voting rights - 75% or more OE
    CIF 1916 - Right to appoint or remove directors OE
  • 720
    20 Wollaton Street, Nottingham, England
    Corporate (4 parents)
    Officer
    2023-02-22 ~ 2023-08-17
    CIF 317 - director → ME
    Person with significant control
    2023-02-22 ~ 2023-08-17
    CIF 1917 - Ownership of shares – 75% or more OE
    CIF 1917 - Ownership of voting rights - 75% or more OE
    CIF 1917 - Right to appoint or remove directors OE
  • 721
    Nile House, Nile Street, Brighton, England
    Corporate (5 parents, 1 offspring)
    Officer
    2023-02-23 ~ 2023-10-04
    CIF 314 - director → ME
    Person with significant control
    2023-02-23 ~ 2023-10-04
    CIF 1914 - Ownership of shares – 75% or more OE
    CIF 1914 - Ownership of voting rights - 75% or more OE
    CIF 1914 - Right to appoint or remove directors OE
  • 722
    Nile House, Nile Street, Brighton, England
    Corporate (4 parents, 1 offspring)
    Officer
    2023-02-23 ~ 2023-10-04
    CIF 315 - director → ME
    Person with significant control
    2023-02-23 ~ 2023-10-04
    CIF 1915 - Ownership of shares – 75% or more OE
    CIF 1915 - Ownership of voting rights - 75% or more OE
    CIF 1915 - Right to appoint or remove directors OE
  • 723
    Nile House, Nile Street, Brighton, England
    Corporate (4 parents, 1 offspring)
    Officer
    2023-06-21 ~ 2023-10-04
    CIF 93 - director → ME
    Person with significant control
    2023-06-21 ~ 2023-10-04
    CIF 1760 - Ownership of shares – 75% or more OE
    CIF 1760 - Ownership of voting rights - 75% or more OE
    CIF 1760 - Right to appoint or remove directors OE
  • 724
    The Atrium, 20 Wollaton Street, Nottingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-06-21 ~ 2023-10-18
    CIF 98 - director → ME
    Person with significant control
    2023-06-21 ~ 2023-10-18
    CIF 1765 - Ownership of shares – 75% or more OE
    CIF 1765 - Ownership of voting rights - 75% or more OE
    CIF 1765 - Right to appoint or remove directors OE
  • 725
    First Floor, 44 High Street, West End, Southampton, England
    Corporate (1 parent)
    Officer
    2023-10-03 ~ 2023-12-12
    CIF 90 - director → ME
    Person with significant control
    2023-10-03 ~ 2023-12-12
    CIF 1757 - Ownership of shares – 75% or more OE
    CIF 1757 - Ownership of voting rights - 75% or more OE
    CIF 1757 - Right to appoint or remove directors OE
  • 726
    55 Whitefriargate, Hull, England
    Corporate (8 parents, 1 offspring)
    Officer
    2023-10-19 ~ 2023-12-12
    CIF 83 - director → ME
    Person with significant control
    2023-10-19 ~ 2023-12-12
    CIF 1750 - Ownership of shares – 75% or more OE
    CIF 1750 - Ownership of voting rights - 75% or more OE
    CIF 1750 - Right to appoint or remove directors OE
  • 727
    Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2023-10-19 ~ 2024-02-05
    CIF 84 - director → ME
    Person with significant control
    2023-10-19 ~ 2024-02-05
    CIF 1751 - Ownership of shares – 75% or more OE
    CIF 1751 - Ownership of voting rights - 75% or more OE
    CIF 1751 - Right to appoint or remove directors OE
  • 728
    Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Corporate (2 parents)
    Officer
    2023-11-28 ~ 2024-02-05
    CIF 74 - director → ME
    Person with significant control
    2023-11-28 ~ 2024-02-05
    CIF 1741 - Ownership of shares – 75% or more OE
    CIF 1741 - Ownership of voting rights - 75% or more OE
    CIF 1741 - Right to appoint or remove directors OE
  • 729
    The Linen House, 253 Kilburn Lane, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2023-11-28 ~ 2024-02-20
    CIF 76 - director → ME
    Person with significant control
    2023-11-28 ~ 2024-02-20
    CIF 1742 - Ownership of shares – 75% or more OE
    CIF 1742 - Ownership of voting rights - 75% or more OE
    CIF 1742 - Right to appoint or remove directors OE
  • 730
    The Linen House, 253 Kilburn Lane, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2023-11-28 ~ 2024-02-20
    CIF 77 - director → ME
    Person with significant control
    2023-11-28 ~ 2024-02-20
    CIF 1743 - Ownership of shares – 75% or more OE
    CIF 1743 - Ownership of voting rights - 75% or more OE
    CIF 1743 - Right to appoint or remove directors OE
  • 731
    The Linen House, Kilburn Lane, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2023-11-28 ~ 2024-02-19
    CIF 75 - director → ME
    Person with significant control
    2023-11-28 ~ 2024-02-20
    CIF 1744 - Ownership of shares – 75% or more OE
    CIF 1744 - Ownership of voting rights - 75% or more OE
    CIF 1744 - Right to appoint or remove directors OE
  • 732
    The Linen House, 253 Kilburn Lane, London, England
    Corporate (3 parents)
    Officer
    2024-02-02 ~ 2024-03-25
    CIF 70 - director → ME
    Person with significant control
    2024-02-02 ~ 2024-03-25
    CIF 1737 - Ownership of shares – 75% or more OE
    CIF 1737 - Ownership of voting rights - 75% or more OE
    CIF 1737 - Right to appoint or remove directors OE
  • 733
    THE CLARISON GROUP LIMITED - 2024-05-31
    HAMSARD 3747 LIMITED - 2024-03-26
    Suite 4, 7th Floor 50 Broadway, London, England
    Corporate (3 parents)
    Officer
    2024-02-01 ~ 2024-03-18
    CIF 72 - director → ME
    Person with significant control
    2024-02-01 ~ 2024-03-18
    CIF 1739 - Ownership of shares – 75% or more OE
    CIF 1739 - Ownership of voting rights - 75% or more OE
    CIF 1739 - Right to appoint or remove directors OE
  • 734
    Unit 17-20 Glacier Buildings, Harrington Road, Brunswick Business Park, Liverpool, England
    Corporate (8 parents, 1 offspring)
    Officer
    2024-02-06 ~ 2024-09-02
    CIF 67 - director → ME
    Person with significant control
    2024-02-06 ~ 2024-09-02
    CIF 1734 - Ownership of shares – 75% or more OE
    CIF 1734 - Ownership of voting rights - 75% or more OE
    CIF 1734 - Right to appoint or remove directors OE
  • 735
    E-innovation Centre, Priorslee, Telford, England
    Corporate (6 parents, 1 offspring)
    Officer
    2024-03-19 ~ 2024-08-01
    CIF 51 - director → ME
    Person with significant control
    2024-03-19 ~ 2024-08-01
    CIF 1718 - Ownership of shares – 75% or more OE
    CIF 1718 - Ownership of voting rights - 75% or more OE
    CIF 1718 - Right to appoint or remove directors OE
  • 736
    E-innovation Centre, Priorslee, Telford, England
    Corporate (5 parents, 1 offspring)
    Officer
    2024-05-21 ~ 2024-08-01
    CIF 47 - director → ME
    Person with significant control
    2024-05-21 ~ 2024-08-01
    CIF 1714 - Ownership of shares – 75% or more OE
    CIF 1714 - Ownership of voting rights - 75% or more OE
    CIF 1714 - Right to appoint or remove directors OE
  • 737
    E-innovation Centre, Priorslee, Telford, England
    Corporate (5 parents, 1 offspring)
    Officer
    2024-05-21 ~ 2024-08-01
    CIF 48 - director → ME
    Person with significant control
    2024-05-21 ~ 2024-08-01
    CIF 1715 - Ownership of shares – 75% or more OE
    CIF 1715 - Ownership of voting rights - 75% or more OE
    CIF 1715 - Right to appoint or remove directors OE
  • 738
    Suite 4, 7th Floor 50 Broadway, London, England
    Corporate (4 parents)
    Officer
    2024-05-21 ~ 2024-11-21
    CIF 50 - director → ME
    Person with significant control
    2024-05-21 ~ 2024-11-21
    CIF 1717 - Ownership of shares – 75% or more OE
    CIF 1717 - Ownership of voting rights - 75% or more OE
    CIF 1717 - Right to appoint or remove directors OE
  • 739
    4 Victoria Place, Holbeck, Leeds, England
    Corporate (4 parents)
    Officer
    2024-05-22 ~ 2024-08-29
    CIF 46 - director → ME
    Person with significant control
    2024-05-22 ~ 2024-08-29
    CIF 1713 - Ownership of shares – 75% or more OE
    CIF 1713 - Ownership of voting rights - 75% or more OE
    CIF 1713 - Right to appoint or remove directors OE
  • 740
    80 Strand, London, England
    Corporate (9 parents, 2 offsprings)
    Officer
    2024-08-05 ~ 2024-09-19
    CIF 36 - director → ME
    Person with significant control
    2024-08-05 ~ 2024-09-19
    CIF 1703 - Ownership of shares – 75% or more OE
    CIF 1703 - Ownership of voting rights - 75% or more OE
    CIF 1703 - Right to appoint or remove directors OE
  • 741
    Westgate House, 9 Holborn, London, United Kingdom
    Corporate (7 parents, 1 offspring)
    Officer
    2024-08-05 ~ 2024-09-19
    CIF 38 - director → ME
    Person with significant control
    2024-08-05 ~ 2024-09-19
    CIF 1705 - Ownership of shares – 75% or more OE
    CIF 1705 - Ownership of voting rights - 75% or more OE
    CIF 1705 - Right to appoint or remove directors OE
  • 742
    Westgate House, 9 Holborn, London, United Kingdom
    Corporate (7 parents, 1 offspring)
    Officer
    2024-08-05 ~ 2024-09-19
    CIF 37 - director → ME
    Person with significant control
    2024-08-05 ~ 2024-09-19
    CIF 1704 - Ownership of shares – 75% or more OE
    CIF 1704 - Ownership of voting rights - 75% or more OE
    CIF 1704 - Right to appoint or remove directors OE
  • 743
    Westgate House, 9 Holborn, London, United Kingdom
    Corporate (4 parents)
    Officer
    2024-08-05 ~ 2024-10-02
    CIF 42 - director → ME
    Person with significant control
    2024-08-05 ~ 2024-10-02
    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
  • 744
    23s Alderley Park, Congleton Road, Macclesfield, Cheshire, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2024-09-05 ~ 2024-10-18
    CIF 29 - director → ME
    Person with significant control
    2024-09-05 ~ 2024-10-18
    CIF 1696 - Ownership of shares – 75% or more OE
    CIF 1696 - Ownership of voting rights - 75% or more OE
    CIF 1696 - Right to appoint or remove directors OE
  • 745
    23s Alderley Park, Congleton Road, Macclesfield, Cheshire, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2024-09-05 ~ 2024-10-18
    CIF 28 - director → ME
    Person with significant control
    2024-09-05 ~ 2024-10-18
    CIF 1695 - Ownership of shares – 75% or more OE
    CIF 1695 - Ownership of voting rights - 75% or more OE
    CIF 1695 - Right to appoint or remove directors OE
  • 746
    23s Alderley Park, Congleton Road, Macclesfield, Cheshire, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2024-09-05 ~ 2024-10-18
    CIF 30 - director → ME
    Person with significant control
    2024-09-05 ~ 2024-10-18
    CIF 1697 - Ownership of shares – 75% or more OE
    CIF 1697 - Ownership of voting rights - 75% or more OE
    CIF 1697 - Right to appoint or remove directors OE
  • 747
    6 Riverside, Dukinfield, Cheshire, England
    Corporate (7 parents, 1 offspring)
    Officer
    2024-09-05 ~ 2024-10-16
    CIF 27 - director → ME
    Person with significant control
    2024-09-05 ~ 2024-10-16
    CIF 1694 - Ownership of shares – 75% or more OE
    CIF 1694 - Ownership of voting rights - 75% or more OE
    CIF 1694 - Right to appoint or remove directors OE
  • 748
    The Harley Building, 77-79 New Cavendish Street, London, England
    Corporate (6 parents, 1 offspring)
    Officer
    2024-10-09 ~ 2024-12-16
    CIF 25 - director → ME
    Person with significant control
    2024-10-09 ~ 2024-12-16
    CIF 1692 - Ownership of shares – 75% or more OE
    CIF 1692 - Ownership of voting rights - 75% or more OE
    CIF 1692 - Right to appoint or remove directors OE
  • 749
    The Harley Building, 77-79 New Cavendish Street, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2024-10-09 ~ 2024-12-16
    CIF 26 - director → ME
    Person with significant control
    2024-10-09 ~ 2024-12-16
    CIF 1693 - Ownership of shares – 75% or more OE
    CIF 1693 - Ownership of voting rights - 75% or more OE
    CIF 1693 - Right to appoint or remove directors OE
  • 750
    The Harley Building, 77-79 New Cavendish Street, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2024-10-09 ~ 2024-12-16
    CIF 24 - director → ME
    Person with significant control
    2024-10-09 ~ 2024-12-16
    CIF 1691 - Ownership of shares – 75% or more OE
    CIF 1691 - Ownership of voting rights - 75% or more OE
    CIF 1691 - Right to appoint or remove directors OE
  • 751
    Hangar3 Retford Gamston Airfield, Gamston, Retford, Nottinghamshire, England
    Corporate (4 parents, 1 offspring)
    Officer
    2024-10-23 ~ 2025-01-23
    CIF 16 - director → ME
    Person with significant control
    2024-10-23 ~ 2025-01-23
    CIF 1683 - Ownership of shares – 75% or more OE
    CIF 1683 - Ownership of voting rights - 75% or more OE
    CIF 1683 - Right to appoint or remove directors OE
  • 752
    HAMSARD 3805 LIMITED - 2025-03-19
    41 Bedford Square, London, England
    Corporate (2 parents, 1 offspring)
    Officer
    2024-10-25 ~ 2025-03-19
    CIF 15 - director → ME
    Person with significant control
    2024-10-25 ~ 2025-03-19
    CIF 1682 - Ownership of shares – 75% or more OE
    CIF 1682 - Ownership of voting rights - 75% or more OE
    CIF 1682 - Right to appoint or remove directors OE
  • 753
    HAMSARD 3806 LIMITED - 2025-03-19
    41 Bedford Square, London, England
    Corporate (3 parents)
    Officer
    2024-10-28 ~ 2025-03-19
    CIF 13 - director → ME
    Person with significant control
    2024-10-28 ~ 2025-03-19
    CIF 1680 - Ownership of shares – 75% or more OE
    CIF 1680 - Ownership of voting rights - 75% or more OE
    CIF 1680 - Right to appoint or remove directors OE
  • 754
    HAMSARD 3807 LIMITED - 2025-04-11
    41 Bedford Square, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2024-10-28 ~ 2025-04-11
    CIF 14 - director → ME
    Person with significant control
    2024-10-28 ~ 2025-04-11
    CIF 1681 - Ownership of shares – 75% or more OE
    CIF 1681 - Ownership of voting rights - 75% or more OE
    CIF 1681 - Right to appoint or remove directors OE
  • 755
    Linen House, 253 Kilburn Lane, London, England
    Corporate (7 parents, 2 offsprings)
    Officer
    2023-11-28 ~ 2024-02-23
    CIF 80 - director → ME
    Person with significant control
    2023-11-28 ~ 2024-02-23
    CIF 1747 - Ownership of shares – 75% or more OE
    CIF 1747 - Ownership of voting rights - 75% or more OE
    CIF 1747 - Right to appoint or remove directors OE
  • 756
    Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    1999-11-09 ~ 2008-05-01
    CIF 1095 - director → ME
  • 757
    Heathfield, Newton Abbot, Devon
    Dissolved corporate (2 parents)
    Officer
    1998-10-01 ~ 1998-12-14
    CIF 1273 - nominee-director → ME
  • 758
    HALLA VISTEON UK LIMITED - 2015-08-13
    VISTEON CLIMATE ENGINEERING SERVICES LIMITED - 2013-05-09
    HAMSARD 3294 LIMITED - 2012-10-26
    Dentons Uk And Middle East Llp, One Fleet Place, London, United Kingdom
    Corporate (2 parents)
    Officer
    2012-07-24 ~ 2012-10-26
    CIF 496 - director → ME
  • 759
    WILLMOTT DIXON HOLDINGS LIMITED - 2009-04-29
    Suite 201 The Spirella Building, Bridge Road, Letchworth Garden City, Hertfordshire, England
    Corporate (6 parents, 2 offsprings)
    Officer
    2007-12-14 ~ 2007-12-17
    CIF 672 - director → ME
  • 760
    GUILDHALL PLACE LIMITED - 2005-09-07
    HAMSARD 2340 LIMITED - 2001-09-19
    The Old Rectory, Cheriton, Alresford, Hampshire
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,811,256 GBP2021-09-30
    Officer
    2001-07-04 ~ 2001-09-18
    CIF 1492 - director → ME
  • 761
    Ernst & Young Llp, The Paragon, Counterslip, Bristol
    Dissolved corporate (2 parents)
    Officer
    1999-09-08 ~ 1999-10-05
    CIF 1247 - nominee-director → ME
  • 762
    HARRIS MIDCO LIMITED - 2024-04-23
    HAMSARD 3749 LIMITED - 2024-03-21
    8 Hattersley Court, Ormskirk, England
    Corporate (6 parents, 1 offspring)
    Officer
    2024-02-02 ~ 2024-03-21
    CIF 68 - director → ME
    Person with significant control
    2024-02-02 ~ 2024-03-21
    CIF 1735 - Ownership of shares – 75% or more OE
    CIF 1735 - Ownership of voting rights - 75% or more OE
    CIF 1735 - Right to appoint or remove directors OE
  • 763
    HARRIS BIDCO LIMITED - 2024-04-22
    HAMSARD 3748 LIMITED - 2024-03-21
    1st Floor One Babmaes Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2024-02-07 ~ 2024-03-21
    CIF 61 - director → ME
    Person with significant control
    2024-02-07 ~ 2024-03-21
    CIF 1728 - Ownership of shares – 75% or more OE
    CIF 1728 - Ownership of voting rights - 75% or more OE
    CIF 1728 - Right to appoint or remove directors OE
  • 764
    HAMSARD 3750 LIMITED - 2024-03-21
    8 Hattersley Court, Ormskirk, England
    Corporate (6 parents, 2 offsprings)
    Officer
    2024-02-02 ~ 2024-03-21
    CIF 69 - director → ME
    Person with significant control
    2024-02-02 ~ 2024-03-21
    CIF 1736 - Ownership of shares – 75% or more OE
    CIF 1736 - Ownership of voting rights - 75% or more OE
    CIF 1736 - Right to appoint or remove directors OE
  • 765
    14th Floor, 103 Colmore Row, Birmingham
    Corporate (3 parents)
    Equity (Company account)
    -3,091,000 GBP2019-03-31
    Officer
    2008-05-14 ~ 2008-05-19
    CIF 640 - director → ME
  • 766
    HAMSARD 3096 LIMITED - 2008-04-16
    14th Floor, 103 Colmore Row, Birmingham
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -1,959,000 GBP2019-03-31
    Officer
    2007-11-21 ~ 2008-01-16
    CIF 680 - director → ME
  • 767
    INTERCITY (HAWARDEN) LIMITED - 2005-02-23
    HAMSARD 2642 LIMITED - 2003-07-04
    4 Hardman Square, Spinningfields, Manchester
    Dissolved corporate (4 parents)
    Officer
    2003-03-13 ~ 2003-07-03
    CIF 1070 - nominee-director → ME
  • 768
    HAMSARD 2644 LIMITED - 2003-07-04
    Pochin's Limited, Brooks Lane, Middlewich, Cheshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    11 GBP2018-02-28
    Officer
    2003-03-13 ~ 2003-10-07
    CIF 1074 - nominee-director → ME
  • 769
    HAWKSTONE PROPERTIES (SINGAPORE) LIMITED - 2002-05-29
    135 Worcester Road, Hagley, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2001-08-03 ~ 2001-10-10
    CIF 1483 - director → ME
  • 770
    HAMSARD 2319 LIMITED - 2001-07-18
    135 Worcester Road, Hagley, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2001-05-11 ~ 2001-07-13
    CIF 1511 - director → ME
  • 771
    MEDICAL DIAGNOSTICS LABORATORIES LIMITED - 2016-11-01
    LONDON BACK LIMITED - 2013-11-22
    2 Cavendish Square, London, England
    Corporate (4 parents)
    Officer
    2009-07-27 ~ 2009-09-08
    CIF 553 - director → ME
  • 772
    HAMSARD 3607 LIMITED - 2021-01-22
    Lakeside Road, Colnbrook, Slough, England
    Corporate (4 parents)
    Equity (Company account)
    470,583 GBP2023-12-31
    Officer
    2020-11-26 ~ 2021-01-21
    CIF 407 - director → ME
    Person with significant control
    2020-11-26 ~ 2021-01-21
    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
  • 773
    C/o Bdo Llp 55, Baker Street, London
    Dissolved corporate (3 parents)
    Officer
    2007-11-06 ~ 2007-11-12
    CIF 684 - director → ME
  • 774
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2004-12-06 ~ 2004-12-06
    CIF 932 - director → ME
  • 775
    HAMSARD 3509 LIMITED - 2018-09-14
    13 Gateway Trading Estate, Hythe Road, London, England
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    5,498,465 GBP2023-12-31
    Officer
    2018-06-21 ~ 2018-09-14
    CIF 228 - director → ME
    Person with significant control
    2018-06-21 ~ 2018-09-14
    CIF 1840 - Ownership of shares – 75% or more OE
    CIF 1840 - Ownership of voting rights - 75% or more OE
    CIF 1840 - Right to appoint or remove directors OE
  • 776
    HAMSARD 3508 LIMITED - 2018-09-14
    13 Gateway Trading Estate, Hythe Road, London, England
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    3,863,776 GBP2023-12-31
    Officer
    2018-06-21 ~ 2018-09-14
    CIF 227 - director → ME
    Person with significant control
    2018-06-21 ~ 2018-09-14
    CIF 1839 - Ownership of shares – 75% or more OE
    CIF 1839 - Ownership of voting rights - 75% or more OE
    CIF 1839 - Right to appoint or remove directors OE
  • 777
    HAMSARD 3507 LIMITED - 2018-09-14
    13 Gateway Trading Estate, Hythe Road, London, England
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -3,296,297 GBP2023-12-31
    Officer
    2018-06-21 ~ 2018-09-14
    CIF 226 - director → ME
    Person with significant control
    2018-06-21 ~ 2018-09-14
    CIF 1838 - Ownership of shares – 75% or more OE
    CIF 1838 - Ownership of voting rights - 75% or more OE
    CIF 1838 - Right to appoint or remove directors OE
  • 778
    Birmingham Road, Henley In Arden, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    -3,152 GBP2023-12-31
    Officer
    2002-07-27 ~ 2002-09-03
    CIF 1335 - nominee-director → ME
  • 779
    CENTRE FOR ADVANCED CERAMIC DESIGN LIMITED - 2001-08-30
    HAMSARD 2038 LIMITED - 1999-04-14
    British Ceramic Tile, Heathfield, Old Newton Road, Newton Abbot
    Dissolved corporate (1 parent)
    Officer
    1999-03-18 ~ 1999-04-19
    CIF 1261 - nominee-director → ME
  • 780
    HAMSARD 3315 LIMITED - 2013-12-24
    Reliance House Sun Pier, Medway Street, Chatham, Kent
    Corporate (8 parents)
    Officer
    2013-07-11 ~ 2013-12-23
    CIF 471 - director → ME
  • 781
    HAMSARD 3217 LIMITED - 2010-10-07
    8 Thorner Lane, Leeds, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    1,812 GBP2023-06-30
    Officer
    2010-06-16 ~ 2010-09-01
    CIF 1134 - director → ME
  • 782
    Squire Patton Boggs (uk) Llp, Rutland House, Edmund Street, Birmingham
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2005-08-12 ~ 2006-11-07
    CIF 864 - director → ME
  • 783
    HAMSARD 3590 LIMITED - 2021-01-18
    6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Corporate (4 parents, 1 offspring)
    Officer
    2020-09-25 ~ 2020-11-05
    CIF 432 - director → ME
    Person with significant control
    2020-09-25 ~ 2020-11-05
    CIF 2030 - Ownership of shares – 75% or more OE
    CIF 2030 - Ownership of voting rights - 75% or more OE
    CIF 2030 - Right to appoint or remove directors OE
  • 784
    HAMSARD 3591 LIMITED - 2020-12-18
    6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Corporate (4 parents, 1 offspring)
    Officer
    2020-09-25 ~ 2020-11-05
    CIF 433 - director → ME
    Person with significant control
    2020-09-25 ~ 2020-11-05
    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
  • 785
    Unit 2 Old Brewery Road, Wiveliscombe, Somerset, England
    Corporate (1 parent)
    Equity (Company account)
    9,299 GBP2023-12-31
    Officer
    2010-09-21 ~ 2010-09-22
    CIF 1116 - director → ME
  • 786
    Dains Llp, Charlotte House Stanier Way, Wyvern Business Park, Chaddesden, Derby, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2004-07-28 ~ 2004-07-29
    CIF 952 - director → ME
  • 787
    Festival Way Festival Park, Stoke-on-trent
    Dissolved corporate (3 parents)
    Officer
    2005-02-16 ~ 2005-02-17
    CIF 912 - nominee-director → ME
  • 788
    Halliburton House Howe Moss Crescent, Dyce, Aberdeen
    Corporate (7 parents)
    Officer
    2003-02-18 ~ 2003-02-25
    CIF 1079 - director → ME
  • 789
    The Courtyard, Catherine Street, Macclesfield, Cheshire
    Dissolved corporate (4 parents)
    Officer
    2003-12-17 ~ 2004-09-21
    CIF 1008 - director → ME
  • 790
    22 Church Road, Tunbridge Wells, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    10,397 GBP2024-04-30
    Officer
    2005-01-25 ~ 2005-07-21
    CIF 915 - director → ME
  • 791
    35-36 Acton Park Estate, The Vale, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-01-12 ~ 2010-02-12
    CIF 1157 - director → ME
  • 792
    HAMSARD 3640 LIMITED - 2021-12-07
    Newbury Court, Brooke Street, Cleckheaton, West Yorkshire, England
    Corporate (1 parent, 1 offspring)
    Officer
    2021-04-07 ~ 2021-09-22
    CIF 389 - director → ME
    Person with significant control
    2021-04-07 ~ 2021-09-22
    CIF 1989 - Ownership of shares – 75% or more OE
    CIF 1989 - Ownership of voting rights - 75% or more OE
    CIF 1989 - Right to appoint or remove directors OE
  • 793
    ROM CAPITAL (MILLS) LIMITED - 2011-10-25
    MARLBOROUGH MILLS LIMITED - 2007-02-28
    10 Furnival Street, London
    Dissolved corporate (1 parent)
    Officer
    2003-03-06 ~ 2003-03-24
    CIF 1077 - director → ME
  • 794
    URBANFIRST LEICESTER LIMITED - 2003-04-30
    HAMSARD 2464 LIMITED - 2002-06-20
    9th Floor 201 Bishopsgate, London
    Dissolved corporate (6 parents)
    Officer
    2002-01-07 ~ 2002-03-20
    CIF 1434 - director → ME
  • 795
    Aldwych House, 71-91 Aldwych, London, England
    Dissolved corporate (5 parents)
    Officer
    2005-05-26 ~ 2005-07-20
    CIF 886 - director → ME
  • 796
    KD MILL LIMITED - 2008-02-29
    Hodge Hill Hall, Hodge Hill Hall, Cartmel Fell, Grange-over-sands
    Dissolved corporate (3 parents)
    Officer
    2008-02-27 ~ 2008-03-13
    CIF 655 - director → ME
  • 797
    New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved corporate (3 parents)
    Officer
    2006-01-18 ~ 2006-01-18
    CIF 831 - director → ME
  • 798
    HAMSARD 2289 LIMITED - 2001-04-20
    Level 6 South Central Saint Giles, 1 St Giles High Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2001-01-24 ~ 2001-04-02
    CIF 1532 - director → ME
  • 799
    COMLINK GROUP LIMITED - 2006-01-04
    MASSA GROUP LIMITED - 2005-07-25
    6th Floor 2, London Wall Place, London
    Corporate (5 parents)
    Officer
    2003-10-08 ~ 2003-10-13
    CIF 1029 - director → ME
  • 800
    Wolverhampton City Council (ref: R Baldwin), St. Peters Square, Wolverhampton
    Corporate (4 parents)
    Equity (Company account)
    147 GBP2023-12-31
    Officer
    2012-07-26 ~ 2012-09-10
    CIF 490 - director → ME
  • 801
    IBANFIRST UK LIMITED - 2023-01-12
    HAMSARD 3687 LIMITED - 2022-08-11
    6th Floor, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    2022-07-05 ~ 2022-08-11
    CIF 339 - director → ME
    Person with significant control
    2022-07-05 ~ 2022-08-11
    CIF 1939 - Ownership of shares – 75% or more OE
    CIF 1939 - Ownership of voting rights - 75% or more OE
    CIF 1939 - Right to appoint or remove directors OE
  • 802
    HAMSARD 3106 LIMITED - 2008-07-02
    Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved corporate (4 parents)
    Officer
    2008-01-24 ~ 2008-04-23
    CIF 666 - director → ME
  • 803
    THINK PHONES LIMITED - 2013-01-08
    FRIENDLY PHONES LIMITED - 2008-12-15
    FRIENDLY HOLIDAYS LIMITED - 2004-08-19
    Think Park Mosley Road, Trafford Park, Manchester
    Dissolved corporate (5 parents)
    Officer
    2002-06-11 ~ 2007-03-09
    CIF 1086 - director → ME
  • 804
    HAMSARD 3597 LIMITED - 2020-12-09
    Moorside, Monks Cross, York, England
    Corporate (2 parents)
    Equity (Company account)
    -7,340,000 GBP2023-12-31
    Officer
    2020-10-19 ~ 2021-02-02
    CIF 417 - director → ME
    Person with significant control
    2020-10-19 ~ 2021-02-02
    CIF 2026 - Ownership of shares – 75% or more OE
    CIF 2026 - Ownership of voting rights - 75% or more OE
    CIF 2026 - Right to appoint or remove directors OE
  • 805
    Riverside Business Centre Riverside House, River Lawn Road, Tonbridge, Kent
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    11,929 GBP2024-12-31
    Officer
    2010-04-19 ~ 2010-04-28
    CIF 1145 - director → ME
  • 806
    C/o Initial Finance Limited The Media Centre, 7 Northumberland Street, Huddersfield
    Dissolved corporate (2 parents)
    Officer
    2010-02-08 ~ 2010-04-01
    CIF 1156 - director → ME
  • 807
    HAMSARD 3338 LIMITED - 2014-08-13
    Squire Patton Boggs (uk) Llp, Rutland House, 148 Edmund Street, Birmingham
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-05-24
    Officer
    2014-05-13 ~ 2014-07-14
    CIF 446 - director → ME
  • 808
    SOUTH MARSTON PROPERTY DEVELOPMENTS LIMITED - 2007-07-05
    I.m. Properties (swindon 1) Limited, I. M. House South Drive, Coleshill, Birmingham
    Dissolved corporate (4 parents)
    Officer
    2004-12-09 ~ 2004-12-09
    CIF 931 - director → ME
  • 809
    SOUTH MARSTON LIMITED - 2007-07-04
    I.m. Properties (swindon 2) Limited, I. M. House South Drive, Coleshill, Birmingham
    Dissolved corporate (6 parents)
    Officer
    2007-05-08 ~ 2007-05-08
    CIF 731 - director → ME
  • 810
    HAMSARD 3758 LIMITED - 2024-05-16
    71 Redgate Way, Farnworth, Bolton, England
    Corporate (3 parents, 1 offspring)
    Officer
    2024-03-07 ~ 2024-05-16
    CIF 59 - director → ME
    Person with significant control
    2024-03-07 ~ 2024-05-16
    CIF 1726 - Ownership of shares – 75% or more OE
    CIF 1726 - Ownership of voting rights - 75% or more OE
    CIF 1726 - Right to appoint or remove directors OE
  • 811
    HAMSARD 3757 LIMITED - 2024-05-16
    71 Redgate Way, Farnworth, Bolton, England
    Corporate (3 parents, 1 offspring)
    Officer
    2024-03-04 ~ 2024-05-16
    CIF 60 - director → ME
    Person with significant control
    2024-03-04 ~ 2024-05-16
    CIF 1727 - Ownership of shares – 75% or more OE
    CIF 1727 - Ownership of voting rights - 75% or more OE
    CIF 1727 - Right to appoint or remove directors OE
  • 812
    Cpt House, Fryers Road, Walsall, England
    Corporate (2 parents, 1 offspring)
    Officer
    2005-06-16 ~ 2005-06-16
    CIF 872 - director → ME
  • 813
    HAMSARD 3756 LIMITED - 2024-07-01
    Cpt House, Fryers Road, Walsall, England
    Corporate (1 parent)
    Officer
    2024-02-07 ~ 2024-06-24
    CIF 66 - director → ME
    Person with significant control
    2024-02-07 ~ 2024-06-24
    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
  • 814
    HAMSARD 3398 LIMITED - 2016-05-24
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved corporate (6 parents)
    Officer
    2016-02-24 ~ 2016-05-24
    CIF 105 - director → ME
  • 815
    Malvern View Chequers Close, Enigma Business Park, Malvern, Worcestershire
    Dissolved corporate (4 parents)
    Officer
    2009-09-09 ~ 2009-09-15
    CIF 547 - director → ME
  • 816
    Unit 9 Britannia Business Centre, Britannia Way, Malvern, Worcestershire
    Dissolved corporate (4 parents)
    Officer
    2009-09-08 ~ 2009-09-15
    CIF 550 - director → ME
  • 817
    Unit 9 Britannia Business Centre, Britannia Way, Malvern, Worcestershire
    Dissolved corporate (4 parents)
    Officer
    2009-09-09 ~ 2009-09-15
    CIF 548 - director → ME
  • 818
    Unit 9 Britannia Business Centre, Britannia Way, Malvern, Worcestershire
    Dissolved corporate (4 parents)
    Officer
    2009-09-08 ~ 2009-09-15
    CIF 549 - director → ME
  • 819
    INDEPENDANT LIVING AIDS LTD - 2009-03-12
    GLOPAC (MOBILITY) LIMITED - 2009-02-25
    Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2008-09-29 ~ 2008-09-30
    CIF 622 - director → ME
  • 820
    INDICIA LIMITED - 2010-12-30
    26-28 Bedford Row, London, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,569,394 GBP2021-03-31
    Officer
    2006-06-15 ~ 2006-09-18
    CIF 805 - director → ME
  • 821
    HAMSARD 3034 LIMITED - 2006-12-08
    9400 Garsington Road, Oxford Business Park, Oxford
    Dissolved corporate (1 parent)
    Officer
    2006-09-12 ~ 2006-12-07
    CIF 793 - nominee-director → ME
  • 822
    ROPER INTERNATIONAL HOLDING LIMITED - 2023-02-28
    HAMSARD 3545 LIMITED - 2019-12-23
    Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2019-07-03 ~ 2019-12-23
    CIF 201 - director → ME
    Person with significant control
    2019-07-03 ~ 2019-12-23
    CIF 1813 - Ownership of shares – 75% or more OE
    CIF 1813 - Ownership of voting rights - 75% or more OE
    CIF 1813 - Right to appoint or remove directors OE
  • 823
    ASH CIS UK LIMITED - 2019-09-02
    HAMSARD 3518 LIMITED - 2019-01-21
    13th Floor One Angel Court, London, England
    Corporate (3 parents)
    Officer
    2018-08-08 ~ 2019-01-21
    CIF 221 - director → ME
    Person with significant control
    2018-08-08 ~ 2019-01-21
    CIF 1833 - Ownership of shares – 75% or more OE
    CIF 1833 - Ownership of voting rights - 75% or more OE
    CIF 1833 - Right to appoint or remove directors OE
  • 824
    A NOVO HOLDINGS LTD - 2018-10-18
    A NOVO UK LIMITED - 2003-09-12
    HAMSARD 2125 LIMITED - 2000-10-19
    Communications House, Vulcan Road North, Norwich, Norfolk
    Corporate (3 parents)
    Officer
    2000-02-24 ~ 2000-10-19
    CIF 1548 - director → ME
  • 825
    HAMSARD 3182 LIMITED - 2009-10-09
    The Media Centre, 7 Northumberland Street, Huddersfield
    Corporate (4 parents)
    Equity (Company account)
    -25,593 GBP2024-09-30
    Officer
    2009-09-15 ~ 2009-10-08
    CIF 544 - director → ME
  • 826
    INNOSPEC PERFORMANCE CHEMICALS LIMITED - 2007-10-01
    OCTEL PERFORMANCE CHEMICALS LIMITED - 2006-03-30
    HAMSARD 2308 LIMITED - 2001-05-14
    Innospec Manufacturing Park, Oil Sites Road, Ellesmere Port, Cheshire
    Dissolved corporate (6 parents)
    Officer
    2001-03-16 ~ 2001-05-11
    CIF 1522 - director → ME
  • 827
    OCTEL ENVIRONMENTAL LIMITED - 2006-06-01
    HAMSARD 2317 LIMITED - 2001-07-12
    Innospec Manufacturing Park, Oil Sites Road, Ellesmere Port, Cheshire
    Dissolved corporate (5 parents)
    Officer
    2001-05-11 ~ 2001-07-11
    CIF 1510 - director → ME
  • 828
    OCTEL TRADING LIMITED - 2006-03-30
    HAMSARD ONE THOUSAND AND SEVENTY FIVE LIMITED - 1998-04-22
    Innospec Manufacturing Park, Oil Sites Road, Ellesmere Port, Cheshire
    Dissolved corporate (6 parents)
    Officer
    1998-02-25 ~ 1998-03-27
    CIF 1283 - nominee-director → ME
  • 829
    INNOVIA FILMS (HOLDING 1) LIMITED - 2013-02-28
    Pioneer Way, Pioneer Way, Castleford, Yorkshire, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2004-03-01 ~ 2004-07-19
    CIF 996 - nominee-director → ME
  • 830
    HAMSARD 3794 LIMITED - 2024-11-26
    4 Bouverie Street, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2024-10-09 ~ 2024-11-05
    CIF 22 - director → ME
    Person with significant control
    2024-10-09 ~ 2024-11-05
    CIF 1689 - Ownership of shares – 75% or more OE
    CIF 1689 - Ownership of voting rights - 75% or more OE
    CIF 1689 - Right to appoint or remove directors OE
  • 831
    HAMSARD 3802 LIMITED - 2024-12-04
    4 Bouverie Street, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2024-10-10 ~ 2024-12-04
    CIF 17 - director → ME
    Person with significant control
    2024-10-10 ~ 2024-12-04
    CIF 1684 - Ownership of shares – 75% or more OE
    CIF 1684 - Ownership of voting rights - 75% or more OE
    CIF 1684 - Right to appoint or remove directors OE
  • 832
    HAMSARD 3793 LIMITED - 2024-11-26
    4 Bouverie Street, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2024-10-09 ~ 2024-11-05
    CIF 20 - director → ME
    Person with significant control
    2024-10-09 ~ 2024-11-05
    CIF 1687 - Ownership of shares – 75% or more OE
    CIF 1687 - Ownership of voting rights - 75% or more OE
    CIF 1687 - Right to appoint or remove directors OE
  • 833
    HAMSARD 3795 LIMITED - 2024-11-26
    4 Bouverie Street, London, England
    Corporate (3 parents)
    Officer
    2024-10-09 ~ 2024-11-05
    CIF 21 - director → ME
    Person with significant control
    2024-10-09 ~ 2024-11-05
    CIF 1688 - Ownership of shares – 75% or more OE
    CIF 1688 - Ownership of voting rights - 75% or more OE
    CIF 1688 - Right to appoint or remove directors OE
  • 834
    HAMSARD 3792 LIMITED - 2024-11-26
    4 Bouverie Street, London, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2024-09-05 ~ 2024-11-05
    CIF 31 - director → ME
    Person with significant control
    2024-09-05 ~ 2024-11-05
    CIF 1698 - Ownership of shares – 75% or more OE
    CIF 1698 - Ownership of voting rights - 75% or more OE
    CIF 1698 - Right to appoint or remove directors OE
  • 835
    HAMSARD 3701 LIMITED - 2023-02-17
    2 Babmaes Street, London, England
    Corporate (6 parents, 4 offsprings)
    Officer
    2022-11-15 ~ 2023-02-17
    CIF 325 - director → ME
    Person with significant control
    2022-11-15 ~ 2023-02-17
    CIF 1925 - Ownership of shares – 75% or more OE
    CIF 1925 - Ownership of voting rights - 75% or more OE
    CIF 1925 - Right to appoint or remove directors OE
  • 836
    HAMSARD 3700 LIMITED - 2023-02-17
    2 Babmaes Street, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2022-11-15 ~ 2023-02-17
    CIF 326 - director → ME
    Person with significant control
    2022-11-15 ~ 2023-02-17
    CIF 1926 - Ownership of shares – 75% or more OE
    CIF 1926 - Ownership of voting rights - 75% or more OE
    CIF 1926 - Right to appoint or remove directors OE
  • 837
    THINK LOANS AND MORTGAGES LIMITED - 2015-12-10
    FRIENDLY LOANS LIMITED - 2008-12-22
    White Collar Factory, 1 Old Street Yard, London, United Kingdom
    Corporate (5 parents)
    Officer
    2002-06-11 ~ 2003-08-12
    CIF 1084 - director → ME
  • 838
    HAMSARD 2045 LIMITED - 1999-08-25
    C/o Isg Plc, Aldgate House, 33 Aldgate High Street, London, England
    Dissolved corporate (5 parents)
    Officer
    1999-07-02 ~ 1999-09-14
    CIF 1556 - director → ME
  • 839
    Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 2040 - Ownership of shares – 75% or more OE
  • 840
    HAMSARD 3644 LIMITED - 2021-10-22
    County Gates, Ashton Road, Bristol, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2021-06-29 ~ 2021-10-22
    CIF 381 - director → ME
    Person with significant control
    2021-06-29 ~ 2021-12-15
    CIF 1983 - Ownership of shares – 75% or more OE
    CIF 1983 - Ownership of voting rights - 75% or more OE
    CIF 1983 - Right to appoint or remove directors OE
  • 841
    HAMSARD 3272 LIMITED - 2012-05-28
    Duff & Phelps, 35 Newhall Street, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2011-12-21 ~ 2012-02-29
    CIF 1572 - director → ME
  • 842
    HAMSARD 3274 LIMITED - 2012-05-01
    Squire Patton Boggs (uk) Llp, Rutland House, 148 Edmund Street, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2011-12-21 ~ 2012-05-01
    CIF 1574 - director → ME
  • 843
    INVESTBX 1 LIMITED - 2007-03-15
    Mazars Llp, 45 Church Street, Birmingham, West Midlands
    Dissolved corporate (6 parents)
    Officer
    2005-04-07 ~ 2007-03-14
    CIF 889 - director → ME
  • 844
    HAMSARD 2174 LIMITED - 2000-04-06
    10 Fenchurch Avenue, London, England
    Corporate (5 parents)
    Officer
    2000-04-05 ~ 2000-04-13
    CIF 1224 - nominee-director → ME
  • 845
    INVOTEC GROUP LIMITED - 2007-04-26
    HAMSARD 2305 LIMITED - 2001-07-19
    Thanet Way, Whitstable, Kent
    Dissolved corporate (6 parents)
    Officer
    2001-03-16 ~ 2001-08-30
    CIF 1525 - director → ME
  • 846
    HAMSARD 2123 LIMITED - 2000-10-09
    Sika House, Miller Street, Preston, Lancashire
    Dissolved corporate (3 parents)
    Officer
    2000-02-22 ~ 2000-10-25
    CIF 1230 - nominee-director → ME
  • 847
    HAMSARD 3408 LIMITED - 2016-09-09
    24-28 Bloomsbury Way, London, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2016-06-20 ~ 2016-09-07
    CIF 303 - director → ME
  • 848
    HAMSARD 3409 LIMITED - 2016-09-09
    24-28 Bloomsbury Way, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2016-06-20 ~ 2016-09-07
    CIF 304 - director → ME
  • 849
    HAMSARD 3410 LIMITED - 2016-09-09
    24-28 Bloomsbury Way, London, England
    Corporate (8 parents, 1 offspring)
    Officer
    2016-06-20 ~ 2016-09-07
    CIF 305 - director → ME
  • 850
    HARDMAN NOMINEE 1 LIMITED - 2003-10-27
    HAMSARD 2482 LIMITED - 2002-04-03
    C/o Allied London, Suite 1, Bonded Warehouse, 18 Lower Byrom Street, Manchester, Greater Manchester, England
    Corporate (5 parents)
    Equity (Company account)
    1,548,297 GBP2023-12-31
    Officer
    2002-01-25 ~ 2002-04-04
    CIF 1369 - nominee-director → ME
  • 851
    HAMSARD 3426 LIMITED - 2017-03-01
    30 St. John Street, London, England
    Corporate (8 parents)
    Officer
    2016-07-27 ~ 2017-02-24
    CIF 299 - director → ME
    Person with significant control
    2016-07-27 ~ 2017-02-24
    CIF 1911 - Ownership of shares – 75% or more OE
    CIF 1911 - Ownership of voting rights - 75% or more OE
  • 852
    16 West Borough, Wimborne, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-05-20 ~ 2010-07-19
    CIF 1137 - director → ME
  • 853
    Mha Birmingham Rutland House, 148 Edmund Street, Birmingham, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    49,616 GBP2023-11-30
    Officer
    2008-12-23 ~ 2008-12-23
    CIF 599 - director → ME
  • 854
    IT'S FRESH EUROPE LIMITED - 2011-03-01
    HAMSARD 3133 LIMITED - 2009-02-18
    19d Cobbett Road, Burntwood Business Park, Burntwood, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    -2,712,960 GBP2023-01-01 ~ 2023-12-31
    Officer
    2008-07-30 ~ 2009-05-06
    CIF 629 - director → ME
  • 855
    HAMSARD 2790 LIMITED - 2005-08-25
    240 Blackfriars Road, London, England
    Dissolved corporate (4 parents)
    Officer
    2004-12-30 ~ 2005-03-31
    CIF 923 - nominee-director → ME
  • 856
    LUVENIS LIMITED - 2011-05-05
    HAMSARD 3235 LIMITED - 2011-04-27
    Squire Sanders Hammonds (ref: Simon Owen), 7 Devonshire Square, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-12-17 ~ 2011-04-21
    CIF 1100 - director → ME
  • 857
    IVECO FORD TRUCK PENSION TRUSTEE LIMITED - 2003-07-15
    HAMSARD ONE THOUSAND AND SIX LIMITED - 1995-07-31
    Second And Third Floors, Phoenix House Phoenix Business Park, Christopher Martin Road, Basildon, Essex, England
    Corporate (9 parents)
    Officer
    1994-12-06 ~ 1995-07-20
    CIF 1300 - nominee-director → ME
  • 858
    Westgate House, 9 Holborn, London, England
    Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2001-07-18 ~ 2001-07-18
    CIF 1485 - director → ME
  • 859
    JACINTH PENSION TRUSTEES LIMITED - 2008-03-04
    Emerald House 20-22 Anchor Road, Aldridge, Walsall
    Dissolved corporate (1 parent)
    Officer
    2008-02-14 ~ 2008-02-21
    CIF 660 - director → ME
  • 860
    HAMSARD 3304 LIMITED - 2013-06-28
    Salmon Fields Salmon Fields, Royton, Oldham, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,946,000 GBP2024-03-31
    Officer
    2013-02-18 ~ 2013-04-09
    CIF 476 - director → ME
  • 861
    HAMSARD 3360 LIMITED - 2015-08-05
    Salmon Fields Salmon Fields, Royton, Oldham, England
    Corporate (4 parents)
    Equity (Company account)
    -1,271,000 GBP2024-03-31
    Officer
    2015-02-02 ~ 2015-04-20
    CIF 134 - director → ME
  • 862
    HAMSARD 3305 LIMITED - 2013-06-28
    Salmon Fields Salmon Fields, Royton, Oldham, England
    Corporate (4 parents)
    Equity (Company account)
    -328,000 GBP2024-03-31
    Officer
    2013-03-07 ~ 2013-03-15
    CIF 474 - director → ME
  • 863
    HAMSARD 3306 LIMITED - 2013-06-28
    Salmon Fields Salmon Fields, Royton, Oldham, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    11,386,000 GBP2024-03-31
    Officer
    2013-03-07 ~ 2013-03-15
    CIF 475 - director → ME
  • 864
    JD PLASTICS & ROOFLINES (HOLDINGS) LIMITED - 2014-11-27
    HAMSARD 3098 LIMITED - 2008-05-07
    Unit 4 Maple Way, Aycliffe Business Park, Newton Aycliffe, County Durham
    Dissolved corporate (3 parents)
    Officer
    2007-11-27 ~ 2008-03-25
    CIF 676 - director → ME
  • 865
    SHROPSHIRE ESTATES LIMITED - 2003-09-25
    JENNINGS ESTATES LIMITED - 2003-06-11
    Office 54 Harborough Innovation Centre, Airfield Business Park, Market Harborough, England
    Corporate (5 parents)
    Equity (Company account)
    7,956,637 GBP2024-09-30
    Officer
    2001-11-28 ~ 2002-09-27
    CIF 1449 - director → ME
  • 866
    HAMSARD 3631 LIMITED - 2021-05-27
    Unit 5 Royal Mills, 17 Redhill Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    173,287 GBP2024-05-31
    Officer
    2021-02-26 ~ 2021-05-27
    CIF 395 - director → ME
    Person with significant control
    2021-02-26 ~ 2021-05-27
    CIF 1995 - Ownership of shares – 75% or more OE
    CIF 1995 - Ownership of voting rights - 75% or more OE
    CIF 1995 - Right to appoint or remove directors OE
  • 867
    HAMSARD 2430 LIMITED - 2002-02-07
    4th Floor Norwich House, Savile Street, Hull
    Dissolved corporate (3 parents)
    Officer
    2001-11-08 ~ 2002-01-18
    CIF 1456 - director → ME
  • 868
    ARUM HOLDINGS (JWL) LIMITED - 2025-03-11
    HAMSARD 3445 LIMITED - 2017-12-11
    Portwall Place (4th Floor), Portwall Lane, Bristol, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    2017-03-16 ~ 2017-07-24
    CIF 272 - director → ME
    Person with significant control
    2017-03-16 ~ 2017-07-24
    CIF 1884 - Ownership of shares – 75% or more OE
    CIF 1884 - Ownership of voting rights - 75% or more OE
    CIF 1884 - Right to appoint or remove directors OE
  • 869
    K3 FDS LIMITED - 2011-08-19
    Baltimore House, 50 Kansas Avenue, Salford
    Dissolved corporate (3 parents)
    Officer
    2011-08-18 ~ 2011-08-25
    CIF 1602 - director → ME
  • 870
    10 St. Giles Square, London, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2006-07-26 ~ 2007-06-05
    CIF 801 - director → ME
  • 871
    10 St. Giles Square, London, United Kingdom
    Corporate (6 parents)
    Officer
    2006-07-26 ~ 2007-06-05
    CIF 800 - director → ME
  • 872
    2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    -41,688 GBP2021-11-30
    Officer
    2011-11-09 ~ 2011-11-15
    CIF 1585 - director → ME
  • 873
    12 Lion & Lamb Yard, Farnham, Surrey
    Dissolved corporate (1 parent)
    Officer
    2011-06-14 ~ 2011-06-30
    CIF 1615 - director → ME
  • 874
    3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England
    Corporate (4 parents)
    Officer
    2009-12-01 ~ 2009-12-07
    CIF 1166 - director → ME
  • 875
    HAMSARD 2595 LIMITED - 2015-01-09
    Kpmg Llp 8, Princes Parade, Liverpool
    Dissolved corporate (3 parents)
    Officer
    2002-09-24 ~ 2003-02-17
    CIF 1316 - nominee-director → ME
  • 876
    BIPB GROUP LIMITED - 2015-09-08
    HAMSARD 3321 LIMITED - 2014-01-14
    One Canada Square, Canary Wharf, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2013-09-10 ~ 2013-12-19
    CIF 464 - director → ME
  • 877
    KEYSTONE LAW GROUP LIMITED - 2017-11-13
    HAMSARD 3337 LIMITED - 2014-10-30
    48 Chancery Lane, London, England
    Corporate (6 parents, 2 offsprings)
    Officer
    2014-05-13 ~ 2014-08-06
    CIF 447 - director → ME
  • 878
    Churchfield House, 36 Vicar Street, Dudley, West Midlands, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    127 GBP2024-03-31
    Officer
    2012-07-11 ~ 2012-07-26
    CIF 501 - director → ME
  • 879
    KIDS SAFETYNET.COM LIMITED - 2001-08-29
    HAMSARD 2136 LIMITED - 2000-04-06
    77 School Lane, Manchester, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2000-03-15 ~ 2001-10-12
    CIF 1227 - nominee-director → ME
  • 880
    MOUCHEL TRAFFIC SUPPORT LIMITED - 2016-11-01
    TRAFFIC SUPPORT MP LIMITED - 2008-02-01
    TRAFFIC SUPPORT LIMITED - 2006-12-11
    HAMSARD 2186 LIMITED - 2000-07-14
    2nd Floor, Optimum House, Clippers Quay, Salford, England
    Corporate (3 parents, 1 offspring)
    Officer
    2000-05-19 ~ 2000-09-08
    CIF 1210 - nominee-director → ME
  • 881
    HAMSARD 3150 LIMITED - 2009-01-28
    Talbot House Unit 11, Perrywood Business Park, Honeycrock Lane, Redhill, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    1,558,111 GBP2023-12-31
    Officer
    2008-12-22 ~ 2009-01-21
    CIF 602 - director → ME
  • 882
    HARVARD MEDICAL DEVICES UK LIMITED - 2024-06-11
    Talbot House Unit 11, Perrywood Business Park, Honeycrock Lane, Redhill, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,182,465 GBP2023-12-31
    Officer
    2009-04-09 ~ 2009-04-24
    CIF 574 - director → ME
  • 883
    Longden And Cook Victoria Buildings, Silver Street, Bury, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    537 GBP2023-12-31
    Officer
    2002-01-15 ~ 2002-03-18
    CIF 1427 - director → ME
  • 884
    Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2005-06-09 ~ 2005-06-14
    CIF 876 - director → ME
  • 885
    South View, Yatts Road, Pickering, North Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-04-18 ~ 2011-04-19
    CIF 1643 - director → ME
  • 886
    KLEENEZE UK LIMITED - 2006-11-03
    HAMSARD 3005 LIMITED - 2006-10-16
    C/o Frp Advisory Llp, Derby House 12 Winckley Square, Preston
    Dissolved corporate (5 parents)
    Officer
    2006-04-29 ~ 2006-10-13
    CIF 812 - nominee-director → ME
  • 887
    WFEL HOLDINGS LIMITED - 2024-03-28
    HAMSARD 3013 LIMITED - 2007-03-08
    Knds, Sir Richard Fairey Road, Stockport, United Kingdom
    Corporate (7 parents, 1 offspring)
    Officer
    2006-04-29 ~ 2006-12-11
    CIF 813 - nominee-director → ME
  • 888
    KOOTH PLC
    - now
    KOOTH LIMITED - 2020-08-24
    HAMSARD 3564 LIMITED - 2020-08-24
    5 Merchant Square, London, England
    Corporate (9 parents, 2 offsprings)
    Officer
    2020-03-19 ~ 2020-08-06
    CIF 180 - director → ME
    Person with significant control
    2020-03-19 ~ 2020-08-06
    CIF 1787 - Ownership of shares – 75% or more OE
    CIF 1787 - Ownership of voting rights - 75% or more OE
    CIF 1787 - Right to appoint or remove directors OE
  • 889
    HAMSARD 2838 LIMITED - 2005-09-27
    78 Lakes Lane, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2005-05-31 ~ 2005-09-23
    CIF 880 - nominee-director → ME
  • 890
    BOXWOOD LIMITED - 2015-06-18
    HAMSARD 2955 LIMITED - 2006-01-11
    15 Canada Square, Canary Wharf, London
    Corporate (5 parents)
    Officer
    2005-10-31 ~ 2005-12-13
    CIF 849 - director → ME
  • 891
    124 Theobalds Road, London
    Corporate (4 parents)
    Officer
    2004-10-26 ~ 2005-12-01
    CIF 936 - director → ME
  • 892
    Treviot House, 186-192 High Road, Ilford, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    -15,597,512 GBP2022-06-30
    Officer
    2011-10-11 ~ 2011-10-18
    CIF 1591 - director → ME
  • 893
    HAMSARD 2388 LIMITED - 2001-11-28
    3 Moons Park Burnt Meadow Road, Moons Moat North Industrial Estate, Redditch, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    7,070,339 GBP2023-12-31
    Officer
    2001-10-18 ~ 2001-11-26
    CIF 1465 - director → ME
  • 894
    HAMSARD ONE THOUSAND AND NINETY SIX LIMITED - 1998-07-21
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved corporate (2 parents)
    Officer
    1998-06-25 ~ 1998-07-28
    CIF 1279 - nominee-director → ME
  • 895
    HIGHWOOD CARE MANAGEMENT LIMITED - 2011-10-06
    Building 6000 Langstone Road, Havant, England
    Corporate (2 parents)
    Equity (Company account)
    16,885 GBP2024-02-29
    Officer
    2007-02-28 ~ 2007-03-09
    CIF 745 - director → ME
  • 896
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    110,083 GBP2024-02-28
    Officer
    2005-03-10 ~ 2005-03-22
    CIF 903 - director → ME
  • 897
    HAMSARD 2255 LIMITED - 2001-02-15
    2 Michigan Avenue, Salford, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2000-12-13 ~ 2001-03-02
    CIF 1541 - director → ME
  • 898
    HAMSARD 3764 LIMITED - 2024-07-31
    1 Great Tower Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2024-03-18 ~ 2024-07-22
    CIF 56 - director → ME
    Person with significant control
    2024-03-18 ~ 2024-07-22
    CIF 1723 - Ownership of shares – 75% or more OE
    CIF 1723 - Ownership of voting rights - 75% or more OE
    CIF 1723 - Right to appoint or remove directors OE
  • 899
    HAMSARD 3618 LIMITED - 2021-03-05
    Unit 11, Narborough Wood Park Desford Road, Enderby, Leicester, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    2,177,491 GBP2023-04-01 ~ 2024-03-31
    Officer
    2020-12-16 ~ 2021-03-04
    CIF 402 - director → ME
    Person with significant control
    2020-12-16 ~ 2021-03-04
    CIF 2002 - Ownership of shares – 75% or more OE
    CIF 2002 - Ownership of voting rights - 75% or more OE
    CIF 2002 - Right to appoint or remove directors OE
  • 900
    HAMSARD 3617 LIMITED - 2021-03-05
    Unit 11, Narborough Wood Park Desford Road, Enderby, Leicester, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    112 GBP2024-03-31
    Officer
    2020-12-16 ~ 2021-03-04
    CIF 401 - director → ME
    Person with significant control
    2020-12-16 ~ 2021-03-04
    CIF 2001 - Ownership of shares – 75% or more OE
    CIF 2001 - Ownership of voting rights - 75% or more OE
    CIF 2001 - Right to appoint or remove directors OE
  • 901
    2 Cavendish Square, London, England
    Corporate (4 parents, 5 offsprings)
    Officer
    2010-02-12 ~ 2010-02-25
    CIF 1153 - director → ME
  • 902
    242 Marylebone Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2010-02-12 ~ 2010-02-25
    CIF 1154 - director → ME
  • 903
    Civic Hall C/o Kieron Dennett 3rd Floor West, Calverley Street, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2013-07-22 ~ 2013-07-22
    CIF 467 - director → ME
  • 904
    Pario Limited, Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston
    Corporate (10 parents, 1 offspring)
    Officer
    2007-12-11 ~ 2008-02-04
    CIF 673 - director → ME
  • 905
    Pario Limited, Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston
    Corporate (8 parents)
    Officer
    2007-12-11 ~ 2008-02-04
    CIF 674 - director → ME
  • 906
    HAMSARD 3423 LIMITED - 2017-01-03
    6 Beacon Way, Hull, England
    Corporate (2 parents, 1 offspring)
    Officer
    2016-07-27 ~ 2017-01-19
    CIF 297 - director → ME
    Person with significant control
    2016-07-27 ~ 2017-01-19
    CIF 1909 - Ownership of shares – 75% or more OE
    CIF 1909 - Ownership of voting rights - 75% or more OE
  • 907
    5 Park Court, Pyrford Road, West Byfleet, Surrey
    Dissolved corporate (3 parents)
    Officer
    2001-01-15 ~ 2001-01-17
    CIF 1198 - nominee-director → ME
  • 908
    The Media Centre, 7 Northumberland Street, Huddersfield
    Corporate (3 parents)
    Officer
    2010-08-24 ~ 2010-09-09
    CIF 1125 - director → ME
  • 909
    HAMSARD 3479 LIMITED - 2018-03-21
    1 Fore Street Avenue, London, England
    Dissolved corporate (4 parents)
    Officer
    2017-12-14 ~ 2018-05-01
    CIF 252 - director → ME
    Person with significant control
    2017-12-14 ~ 2018-05-01
    CIF 1864 - Ownership of shares – 75% or more OE
    CIF 1864 - Ownership of voting rights - 75% or more OE
    CIF 1864 - Right to appoint or remove directors OE
  • 910
    Unit 5 Lawford Heath Industrial Estate, Lawford Heath Lane Lawford Heath, Rugby, Warwickshire
    Dissolved corporate (2 parents)
    Officer
    2011-07-15 ~ 2011-07-26
    CIF 1607 - director → ME
  • 911
    Skyjack Uk Ltd, Unit 1 Maes-y-clawdd, Maesbury Road Industrial Est, Oswestry, Shropshire
    Dissolved corporate (4 parents)
    Officer
    2008-06-02 ~ 2008-06-12
    CIF 633 - director → ME
  • 912
    New Derwent House, 69-73 Theobald's Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    6 GBP2023-06-30
    Officer
    2007-06-27 ~ 2007-07-20
    CIF 707 - director → ME
  • 913
    OFFICE2OFFICE LIMITED - 2018-09-17
    OFFICE2OFFICE PLC - 2014-10-24
    HAMSARD 2218 LIMITED - 2000-12-13
    15 Canada Square, London
    Dissolved corporate (7 parents, 2 offsprings)
    Officer
    2000-10-04 ~ 2000-12-20
    CIF 1207 - nominee-director → ME
  • 914
    HAMSARD 3691 LIMITED - 2022-10-21
    30 St. John Street, London, England
    Corporate (3 parents)
    Officer
    2022-07-05 ~ 2022-10-21
    CIF 341 - director → ME
    Person with significant control
    2022-07-05 ~ 2022-10-21
    CIF 1941 - Ownership of shares – 75% or more OE
    CIF 1941 - Ownership of voting rights - 75% or more OE
    CIF 1941 - Right to appoint or remove directors OE
  • 915
    HAMSARD 3686 LIMITED - 2022-10-21
    30 St. John Street, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2022-06-22 ~ 2022-10-21
    CIF 350 - director → ME
    Person with significant control
    2022-06-22 ~ 2022-10-21
    CIF 1950 - Ownership of shares – 75% or more OE
    CIF 1950 - Ownership of voting rights - 75% or more OE
    CIF 1950 - Right to appoint or remove directors OE
  • 916
    HAMSARD 3688 LIMITED - 2022-10-21
    30 St. John Street, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2022-07-05 ~ 2022-10-21
    CIF 342 - director → ME
    Person with significant control
    2022-07-05 ~ 2022-10-21
    CIF 1942 - Ownership of shares – 75% or more OE
    CIF 1942 - Ownership of voting rights - 75% or more OE
    CIF 1942 - Right to appoint or remove directors OE
  • 917
    231 Higher Lane, Lymm, Cheshire, England
    Corporate (5 parents)
    Equity (Company account)
    -76,070 GBP2024-03-31
    Officer
    2011-12-16 ~ 2011-12-16
    CIF 1576 - director → ME
  • 918
    231 Higher Lane, Lymm, Cheshire, England
    Corporate (5 parents)
    Equity (Company account)
    -42,652 GBP2024-03-31
    Officer
    2011-12-16 ~ 2011-12-16
    CIF 1578 - director → ME
  • 919
    231 Higher Lane, Lymm, Cheshire, England
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    496,037 GBP2024-03-31
    Officer
    2011-12-16 ~ 2011-12-16
    CIF 1575 - director → ME
  • 920
    231 Higher Lane, Lymm, England
    Corporate (5 parents)
    Equity (Company account)
    -125,467 GBP2024-03-31
    Officer
    2011-12-16 ~ 2011-12-16
    CIF 1577 - director → ME
  • 921
    HAMSARD 2677 LIMITED - 2004-01-07
    Findel House, Gregory Street, Hyde, Cheshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2003-07-09 ~ 2004-01-06
    CIF 1047 - nominee-director → ME
  • 922
    Squire Sanders Hammonds (ref: T Stead), 7 Devonshire Square, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2011-06-07 ~ 2011-06-08
    CIF 1617 - director → ME
  • 923
    FIREBIRD INVESTMENTS LIMITED - 2001-01-26
    BRECON TELECOMMUNICATIONS LIMITED - 2000-12-08
    35 Long Street, Bulkington, Bedworth, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -212,162 GBP2020-12-31
    Officer
    2000-10-16 ~ 2000-12-18
    CIF 1544 - director → ME
  • 924
    REGIS (NATIONWIDE) HOLDINGS LIMITED - 2019-10-01
    HAMSARD 2531 LIMITED - 2002-11-01
    16-18 Warrior Square, Southend-on-sea, Essex, England
    Corporate (4 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2,100 GBP2020-03-31
    Officer
    2002-05-13 ~ 2002-10-10
    CIF 1351 - nominee-director → ME
  • 925
    REGIS GROUP NO. 1 LIMITED - 2018-01-09
    HAMSARD 2539 LIMITED - 2002-11-01
    16-18 Warrior Square, Southend-on-sea, Essex, England
    Corporate (5 parents, 67 offsprings)
    Equity (Company account)
    -6,663,703 GBP2020-03-31
    Officer
    2002-05-13 ~ 2002-10-10
    CIF 1348 - nominee-director → ME
  • 926
    HAMSARD 3643 LIMITED - 2021-11-16
    1 Mercer Street, London, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,052,395 GBP2023-12-31
    Officer
    2021-06-29 ~ 2021-11-16
    CIF 383 - director → ME
    Person with significant control
    2021-06-29 ~ 2021-11-16
    CIF 1981 - Ownership of shares – 75% or more OE
    CIF 1981 - Ownership of voting rights - 75% or more OE
    CIF 1981 - Right to appoint or remove directors OE
  • 927
    HAMSARD 3565 LIMITED - 2020-06-25
    3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England
    Corporate (4 parents)
    Officer
    2020-03-19 ~ 2020-06-22
    CIF 178 - director → ME
    Person with significant control
    2020-03-19 ~ 2020-06-22
    CIF 1785 - Ownership of shares – 75% or more OE
    CIF 1785 - Ownership of voting rights - 75% or more OE
    CIF 1785 - Right to appoint or remove directors OE
  • 928
    AIM PLUS RECRUITMENT LIMITED - 2009-09-28
    First Floor, Mulberry House Parkland Square, 750 Capability Green, Luton, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2009-09-15 ~ 2009-09-15
    CIF 543 - director → ME
  • 929
    1 Hospital Road, Haddington, East Lothian
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    101,522 GBP2023-09-30
    Officer
    2010-07-22 ~ 2010-07-23
    CIF 1132 - director → ME
  • 930
    JAMIE WALLER LIMITED - 2024-01-12
    HAMSARD 3397 LIMITED - 2016-05-19
    C/o Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -1,003,981 GBP2024-07-31
    Officer
    2016-02-24 ~ 2016-05-18
    CIF 104 - director → ME
  • 931
    GOLDTIDE LIMITED - 2018-09-19
    One, Connaught Place, London, England
    Dissolved corporate (3 parents)
    Officer
    2012-01-03 ~ 2018-06-19
    CIF 1194 - secretary → ME
  • 932
    12th Floor Basilica, 2 King Charles Street, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2012-06-20 ~ 2012-06-27
    CIF 506 - director → ME
  • 933
    Unit 5 Lawford Heath Industrial Estate, Lawford Heath Lane Lawford Heath, Rugby, Warwickshire
    Corporate (3 parents)
    Officer
    2011-07-18 ~ 2011-07-26
    CIF 1606 - director → ME
  • 934
    HAMSARD 3693 LIMITED - 2022-11-15
    Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Corporate (4 parents)
    Officer
    2022-08-05 ~ 2022-12-21
    CIF 338 - director → ME
    Person with significant control
    2022-08-05 ~ 2022-12-21
    CIF 1938 - Ownership of shares – 75% or more OE
    CIF 1938 - Ownership of voting rights - 75% or more OE
    CIF 1938 - Right to appoint or remove directors OE
  • 935
    HAMSARD 3279 LIMITED - 2012-04-13
    96 Kensington High Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-02-29 ~ 2012-04-17
    CIF 526 - director → ME
  • 936
    HAMSARD 3431 LIMITED - 2019-04-11
    172 Lord Street, Southport, England
    Corporate (7 parents, 2 offsprings)
    Officer
    2016-12-12 ~ 2017-04-06
    CIF 288 - director → ME
    Person with significant control
    2016-12-12 ~ 2017-04-06
    CIF 1900 - Ownership of shares – 75% or more OE
    CIF 1900 - Ownership of voting rights - 75% or more OE
  • 937
    HAMSARD 3432 LIMITED - 2019-04-11
    172 Lord Street, Southport, England
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    107,350 GBP2023-05-31
    Officer
    2016-12-12 ~ 2017-04-06
    CIF 289 - director → ME
    Person with significant control
    2016-12-12 ~ 2017-04-06
    CIF 1901 - Ownership of shares – 75% or more OE
    CIF 1901 - Ownership of voting rights - 75% or more OE
  • 938
    Leylands Farm Nobs Crook, Colden Common, Winchester, Hampshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2009-03-03 ~ 2009-03-03
    CIF 585 - director → ME
  • 939
    HAMSARD 2316 LIMITED - 2001-07-03
    Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved corporate (3 parents)
    Officer
    2001-05-11 ~ 2001-07-09
    CIF 1509 - director → ME
  • 940
    Surrey Research Park, Guildford, Surrey, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2002-09-23 ~ 2002-09-30
    CIF 1388 - director → ME
  • 941
    HAMSARD 3011 LIMITED - 2006-12-06
    C/o M2 Digital Limited, Po Box 2000, 380 Chester Road, Manchester
    Dissolved corporate (2 parents)
    Officer
    2006-04-29 ~ 2006-09-15
    CIF 810 - nominee-director → ME
  • 942
    RAM TRACKING TOPCO LIMITED - 2023-12-06
    HAMSARD 3547 LIMITED - 2020-07-07
    Charnham Park, Herongate, Hungerford, Berkshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2019-07-23 ~ 2020-02-03
    CIF 192 - director → ME
    Person with significant control
    2019-07-23 ~ 2020-02-03
    CIF 1804 - Ownership of shares – 75% or more OE
    CIF 1804 - Ownership of voting rights - 75% or more OE
    CIF 1804 - Right to appoint or remove directors OE
  • 943
    LOUSADA (ST ALBANS) LIMITED - 2016-05-01
    Brooklands Farm Pepperbox Lane, Bramley, Guildford, England
    Corporate (4 parents)
    Equity (Company account)
    -2,499 GBP2023-12-31
    Officer
    2011-10-18 ~ 2011-10-20
    CIF 1589 - director → ME
  • 944
    MANCHESTER AIRPORT PROPERTY DEVELOPMENTS LIMITED - 2010-02-17
    MANCHESTER AIRPORT GROUP DEVELOPMENTS LIMITED - 2010-01-22
    4th Floor, Olympic House Manchester Airport, Manchester
    Corporate (3 parents)
    Officer
    2009-11-26 ~ 2009-12-18
    CIF 1170 - director → ME
  • 945
    4th Floor, Olympic House Manchester Airport, Manchester
    Corporate (3 parents)
    Officer
    2009-11-26 ~ 2009-12-18
    CIF 1168 - director → ME
  • 946
    4th Floor, Olympic House Manchester Airport, Manchester
    Corporate (3 parents)
    Officer
    2009-11-26 ~ 2009-12-18
    CIF 1174 - director → ME
  • 947
    4th Floor, Olympic House Manchester Airport, Manchester
    Corporate (3 parents)
    Officer
    2009-11-26 ~ 2009-12-18
    CIF 1169 - director → ME
  • 948
    4th Floor, Olympic House Manchester Airport, Manchester
    Corporate (3 parents)
    Officer
    2009-11-26 ~ 2009-12-18
    CIF 1167 - director → ME
  • 949
    HAMSARD 3411 LIMITED - 2016-07-15
    Unit 5 Royal Mill, 17 Redhill Street, Manchester, England
    Corporate (5 parents)
    Officer
    2016-06-20 ~ 2016-08-31
    CIF 301 - director → ME
  • 950
    HAMSARD 3632 LIMITED - 2021-05-27
    Unit 5 Royal Mills, 17 Redhill Street, Manchester, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,718,346 GBP2024-05-31
    Officer
    2021-02-26 ~ 2021-05-27
    CIF 396 - director → ME
    Person with significant control
    2021-02-26 ~ 2021-05-27
    CIF 1996 - Ownership of shares – 75% or more OE
    CIF 1996 - Ownership of voting rights - 75% or more OE
    CIF 1996 - Right to appoint or remove directors OE
  • 951
    Unit 5 Royal Mill, 17 Redhill Street, Manchester, England
    Corporate (5 parents)
    Officer
    2013-12-03 ~ 2014-08-27
    CIF 461 - director → ME
  • 952
    MANCHESTER LIFE LIMITED - 2016-05-18
    Unit 5, Royal Mills, Redhill Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    273,991 GBP2024-05-31
    Officer
    2013-12-03 ~ 2016-05-18
    CIF 153 - director → ME
  • 953
    MANCHESTER LIFE DEVELOPMENT COMPANY 3 LIMITED - 2019-05-30
    HAMSARD 3452 LIMITED - 2017-10-10
    5 Royal Mill, 17 Redhill Street, Manchester, England
    Dissolved corporate (7 parents)
    Profit/Loss (Company account)
    -142,057 GBP2022-04-01 ~ 2023-05-31
    Officer
    2017-03-16 ~ 2018-01-15
    CIF 279 - director → ME
    Person with significant control
    2017-03-16 ~ 2018-01-15
    CIF 1891 - Ownership of shares – 75% or more OE
    CIF 1891 - Ownership of voting rights - 75% or more OE
    CIF 1891 - Right to appoint or remove directors OE
  • 954
    HAMSARD 3666 LIMITED - 2022-05-18
    Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Corporate (1 parent, 3 offsprings)
    Officer
    2022-02-25 ~ 2022-04-27
    CIF 364 - director → ME
    Person with significant control
    2022-02-25 ~ 2022-04-27
    CIF 1964 - Ownership of shares – 75% or more OE
    CIF 1964 - Ownership of voting rights - 75% or more OE
    CIF 1964 - Right to appoint or remove directors OE
  • 955
    HAMSARD 2515 LIMITED - 2002-06-26
    The Priory Thremhall Park, Start Hill, Bishop's Stortford, Hertfordshire
    Corporate (5 parents)
    Equity (Company account)
    6,277,840 GBP2023-06-30
    Officer
    2002-04-10 ~ 2002-06-27
    CIF 1359 - nominee-director → ME
  • 956
    HAMSARD 2814 LIMITED - 2005-05-23
    Nyse Euronext Cannonbridge House, 1 Cousin Lane, London
    Dissolved corporate (3 parents)
    Officer
    2005-03-01 ~ 2005-06-14
    CIF 907 - nominee-director → ME
  • 957
    HAMSARD 3282 LIMITED - 2012-05-10
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved corporate (4 parents)
    Officer
    2012-03-21 ~ 2012-05-16
    CIF 518 - director → ME
  • 958
    MARSTON BIDCO LIMITED - 2016-10-13
    HAMSARD 3283 LIMITED - 2012-05-10
    12th Floor One America Square, London, United Kingdom
    Corporate (3 parents, 4 offsprings)
    Officer
    2012-03-21 ~ 2012-05-16
    CIF 519 - director → ME
  • 959
    HAMSARD 3281 LIMITED - 2012-05-10
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2012-03-21 ~ 2012-05-16
    CIF 517 - director → ME
  • 960
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved corporate (4 parents)
    Officer
    2013-02-06 ~ 2013-02-28
    CIF 477 - director → ME
  • 961
    HAMSARD 3734 LIMITED - 2024-04-09
    Bush House, Second Floor North West Wing, Aldwych, London, England
    Corporate (6 parents, 1 offspring)
    Officer
    2023-10-19 ~ 2024-04-09
    CIF 86 - director → ME
    Person with significant control
    2023-10-19 ~ 2024-04-09
    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
  • 962
    HAMSARD 3733 LIMITED - 2024-03-04
    Bush House, North West Wing, Aldwych, London, England
    Corporate (6 parents, 1 offspring)
    Officer
    2023-10-20 ~ 2024-03-01
    CIF 81 - director → ME
    Person with significant control
    2023-10-20 ~ 2024-03-01
    CIF 1748 - Ownership of shares – 75% or more OE
    CIF 1748 - Ownership of voting rights - 75% or more OE
    CIF 1748 - Right to appoint or remove directors OE
  • 963
    MASSA DATA INSTALLATION LIMITED - 2004-06-10
    MASSA DATA INSTALLATIONS LIMITED - 2003-12-11
    17 Graham Road, Bicester, Oxfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2003-10-21 ~ 2003-10-22
    CIF 1023 - director → ME
  • 964
    HAMSARD 2792 LIMITED - 2012-08-01
    ARLEN ELECTRICAL LIMITED - 2012-05-30
    HAMSARD 2792 LIMITED - 2005-03-10
    Building E Stafford Park 1, Stafford Park, Telford, Shropshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2004-12-30 ~ 2005-02-28
    CIF 921 - nominee-director → ME
  • 965
    Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved corporate (4 parents)
    Officer
    2010-11-12 ~ 2010-11-22
    CIF 1108 - director → ME
  • 966
    EXTRA MCDONALDS MARKS AND SPENCER STARBUCKS MSA OPERATIONS LIMITED - 2010-08-11
    EXTRA STARBUCKS MSA OPERATIONS LIMITED - 2009-08-25
    Peterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved corporate (3 parents)
    Officer
    2008-02-05 ~ 2008-02-29
    CIF 664 - director → ME
  • 967
    HAMSARD 3451 LIMITED - 2017-10-26
    4th Floor, Heathrow Approach, 470 London Road, Slough, England
    Dissolved corporate (5 parents)
    Officer
    2017-03-16 ~ 2017-09-08
    CIF 278 - director → ME
    Person with significant control
    2017-03-16 ~ 2017-09-08
    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
  • 968
    Lodge Way House Lodge Way, Harlestone Road, Northampton
    Dissolved corporate (2 parents)
    Officer
    2007-08-14 ~ 2008-03-12
    CIF 705 - director → ME
  • 969
    HAMSARD 2487 LIMITED - 2002-05-13
    An Agency Called, England Ltd, England Ltd, 14th/15th Floor Whitehall Waterfront 2 Riverside Way, Leeds, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2002-01-25 ~ 2002-04-23
    CIF 1374 - nominee-director → ME
  • 970
    HAMSARD 3726 LIMITED - 2024-01-05
    26-27 Capitol Park, Capitol Way, Colindale, London, England
    Corporate (7 parents, 2 offsprings)
    Officer
    2023-09-26 ~ 2023-11-23
    CIF 92 - director → ME
    Person with significant control
    2023-09-26 ~ 2023-11-23
    CIF 1759 - Ownership of shares – 75% or more OE
    CIF 1759 - Ownership of voting rights - 75% or more OE
    CIF 1759 - Right to appoint or remove directors OE
  • 971
    1 Maidenbower Office Park, Balcombe Road Maidenbower, Crawley, West Sussex, United Kingdom
    Dissolved corporate
    Officer
    2009-06-05 ~ 2009-06-05
    CIF 562 - director → ME
  • 972
    1 Maidenbower Office Park, Balcombe Road, Crawley, West Sussex, Uk
    Dissolved corporate
    Officer
    2008-02-15 ~ 2008-02-27
    CIF 659 - director → ME
  • 973
    Squire Sanders (uk) Llp (ref: Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2012-07-13 ~ 2012-07-27
    CIF 500 - director → ME
  • 974
    HAMSARD 2542 LIMITED - 2002-09-20
    Progression House Turnhams Green Park, Pincents Lane Tilehurst, Reading, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2002-07-15 ~ 2002-08-22
    CIF 1336 - nominee-director → ME
  • 975
    MEXICHEM INDUSTRIAL HFC TRADING LIMITED - 2014-06-19
    HAMSARD 3332 LIMITED - 2014-06-19
    C/o Mexichem Uk Limited, The Heath Business & Technical Park, Runcorn, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2014-02-06 ~ 2014-06-20
    CIF 454 - director → ME
  • 976
    MEXICHEM MEDICAL HFC TRADING LIMITED - 2014-06-19
    HAMSARD 3334 LIMITED - 2014-06-19
    C/o Medichem Uk Limited, The Heath Business & Technical Park, Runcorn, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2014-02-07 ~ 2014-06-20
    CIF 453 - director → ME
  • 977
    HAMSARD ONE THOUSAND AND EIGHTY TWO LIMITED - 1998-05-11
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Corporate (3 parents)
    Officer
    1998-04-29 ~ 1998-05-11
    CIF 1565 - director → ME
  • 978
    HAMSARD 3256 LIMITED - 2012-05-11
    51 Downing Street, Smethwick, West Midlands
    Corporate (5 parents, 2 offsprings)
    Officer
    2011-05-31 ~ 2011-11-18
    CIF 1628 - director → ME
  • 979
    65 Leadenhall Street, London
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -99,731 GBP2024-03-31
    Officer
    2003-11-13 ~ 2003-12-09
    CIF 1021 - director → ME
  • 980
    86 To 90 Paul Street, London, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    11,109 GBP2024-01-31
    Officer
    2007-01-03 ~ 2007-01-03
    CIF 755 - director → ME
  • 981
    HAMSARD 2767 LIMITED - 2005-01-14
    Campbell Road, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2004-10-08 ~ 2004-12-03
    CIF 942 - nominee-director → ME
  • 982
    HAMSARD 2678 LIMITED - 2004-02-24
    1 More London Place, London
    Dissolved corporate (4 parents)
    Officer
    2003-07-25 ~ 2004-02-17
    CIF 1038 - nominee-director → ME
  • 983
    HAMSARD 3277 LIMITED - 2012-04-25
    51 Downing Street, Smethwick, West Midlands
    Corporate (5 parents)
    Officer
    2012-02-24 ~ 2012-05-04
    CIF 532 - director → ME
  • 984
    Marshall House, Huddersfield Road, Elland, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2011-06-24 ~ 2011-07-13
    CIF 1611 - director → ME
  • 985
    Millennium Point, Curzon Street, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2003-10-24 ~ 2003-10-27
    CIF 1022 - director → ME
  • 986
    Kpmg Llp Po Box 695, 8 Salisbury Square, London
    Dissolved corporate (3 parents)
    Officer
    2009-02-05 ~ 2009-02-09
    CIF 592 - director → ME
  • 987
    MARSHALLS CARBIDE LIMITED - 2018-12-20
    HAMSARD 3358 LIMITED - 2015-03-17
    Rsm Fifth Floor Central Square, 29 Wellington Street, Leeds, England
    Corporate (4 parents)
    Officer
    2015-02-02 ~ 2015-03-16
    CIF 133 - director → ME
  • 988
    40a Station Road, Upminster, Essex
    Dissolved corporate (2 parents)
    Officer
    2007-06-20 ~ 2007-07-06
    CIF 710 - director → ME
  • 989
    HAMSARD 3480 LIMITED - 2018-04-20
    Tempus Court, Onslow Street, Guildford, England
    Corporate (4 parents, 1 offspring)
    Officer
    2017-12-14 ~ 2018-04-17
    CIF 250 - director → ME
    Person with significant control
    2017-12-14 ~ 2018-04-17
    CIF 1862 - Ownership of shares – 75% or more OE
    CIF 1862 - Ownership of voting rights - 75% or more OE
    CIF 1862 - Right to appoint or remove directors OE
  • 990
    HAMSARD 3481 LIMITED - 2018-04-20
    Tempus Court, Onslow Street, Guildford, England
    Corporate (4 parents, 1 offspring)
    Officer
    2017-12-14 ~ 2018-04-17
    CIF 251 - director → ME
    Person with significant control
    2017-12-14 ~ 2018-04-17
    CIF 1863 - Ownership of shares – 75% or more OE
    CIF 1863 - Ownership of voting rights - 75% or more OE
    CIF 1863 - Right to appoint or remove directors OE
  • 991
    HAMSARD 3482 LIMITED - 2018-04-20
    Tempus Court, Onslow Street, Guildford, England
    Corporate (5 parents, 1 offspring)
    Officer
    2018-02-14 ~ 2018-04-17
    CIF 245 - director → ME
    Person with significant control
    2018-02-14 ~ 2018-04-17
    CIF 1857 - Ownership of shares – 75% or more OE
    CIF 1857 - Ownership of voting rights - 75% or more OE
    CIF 1857 - Right to appoint or remove directors OE
  • 992
    34 New Cavendish Street, London
    Dissolved corporate (1 parent)
    Officer
    2011-01-28 ~ 2011-01-28
    CIF 1658 - director → ME
  • 993
    HAMSARD 3725 LIMITED - 2024-01-05
    26-27 Capitol Park, Capitol Way, Colindale, London, England
    Corporate (7 parents, 1 offspring)
    Officer
    2023-09-28 ~ 2023-11-23
    CIF 91 - director → ME
    Person with significant control
    2023-09-28 ~ 2023-11-23
    CIF 1758 - Ownership of shares – 75% or more OE
    CIF 1758 - Ownership of voting rights - 75% or more OE
    CIF 1758 - Right to appoint or remove directors OE
  • 994
    Four Kingdom Street, Paddington, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2007-03-05 ~ 2007-04-02
    CIF 742 - director → ME
  • 995
    HAMSARD 3503 LIMITED - 2018-09-25
    Pure Offices, Suites 136 And 137 Lake View Drive, Annesley, Nottingham, England
    Dissolved corporate (5 parents)
    Officer
    2018-06-20 ~ 2018-09-25
    CIF 231 - director → ME
    Person with significant control
    2018-06-20 ~ 2018-09-25
    CIF 1843 - Ownership of shares – 75% or more OE
    CIF 1843 - Ownership of voting rights - 75% or more OE
    CIF 1843 - Right to appoint or remove directors OE
  • 996
    PIRTEK (MK) LIMITED - 2012-06-26
    Unit 95 Caxton Court Garamonde Drive, Wymbush, Milton Keynes, Buckinghamshire
    Corporate (2 parents)
    Equity (Company account)
    163,311 GBP2024-01-31
    Officer
    2012-01-04 ~ 2012-01-04
    CIF 537 - director → ME
  • 997
    Chase House, 4 Mandarin Road, Houghton Le Spring, England
    Corporate (4 parents)
    Equity (Company account)
    8,679,194 GBP2023-12-31
    Officer
    2004-03-23 ~ 2004-03-23
    CIF 981 - director → ME
  • 998
    HAMSARD 2762 LIMITED - 2005-02-01
    Station House, Midland Drive, Sutton Coldfield, West Midlands, England
    Dissolved corporate (4 parents)
    Officer
    2004-09-06 ~ 2004-12-10
    CIF 948 - director → ME
  • 999
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Corporate (5 parents)
    Officer
    2003-06-16 ~ 2003-07-21
    CIF 1052 - director → ME
  • 1000
    The Media Centre, 7 Northumberland Street, Huddersfield
    Dissolved corporate (2 parents)
    Equity (Company account)
    401,457 GBP2017-09-30
    Officer
    2009-08-20 ~ 2009-08-28
    CIF 551 - director → ME
  • 1001
    3rd Floor, 1 Bartholomew Lane, London
    Corporate (4 parents, 2 offsprings)
    Officer
    2012-05-31 ~ 2012-06-06
    CIF 509 - director → ME
  • 1002
    THINK CAFE LIMITED - 2021-03-19
    Blue Tower, Mediacityuk, Salford Quays, United Kingdom
    Corporate (6 parents)
    Officer
    2007-07-03 ~ 2007-07-05
    CIF 706 - director → ME
  • 1003
    Squire Sanders Hammonds (ref : Sn3), 7 Devonshire Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-09-16 ~ 2011-09-19
    CIF 1597 - director → ME
  • 1004
    HAMSARD 2081 LIMITED - 1999-11-29
    18 The Street, All Cannings, Devizes, Wiltshire
    Dissolved corporate (2 parents)
    Officer
    1999-10-08 ~ 1999-11-16
    CIF 1552 - director → ME
  • 1005
    HAMSARD 3417 LIMITED - 2016-10-25
    25 Hornsby Square, Laindon, Essex, England
    Corporate (4 parents)
    Officer
    2016-06-20 ~ 2016-10-25
    CIF 309 - director → ME
  • 1006
    HAMSARD 2808 LIMITED - 2005-07-01
    25 Hornsby Square, Southfields Industrial Park, Laindon, Essex
    Dissolved corporate (4 parents)
    Officer
    2005-03-01 ~ 2005-07-11
    CIF 910 - nominee-director → ME
  • 1007
    25 Hornsby7 Square, Southfields Industrial Park, Laindon, Essex
    Dissolved corporate (3 parents)
    Officer
    2007-08-15 ~ 2007-08-29
    CIF 701 - director → ME
  • 1008
    MATRIX PRIVATE EQUITY PARTNERS (G.P.) LIMITED - 2006-10-26
    GLE DEVELOPMENT CAPITAL (G.P.) LIMITED - 2004-04-05
    HAMSARD 2094 LIMITED - 1999-12-15
    One, Vine Street, London
    Dissolved corporate (2 parents)
    Officer
    1999-12-10 ~ 1999-12-14
    CIF 1549 - director → ME
  • 1009
    HAMSARD 2497 LIMITED - 2002-05-24
    Crane House Epsilon Terrace, West Road, Ipswich, Suffolk
    Dissolved corporate (3 parents)
    Officer
    2002-01-25 ~ 2002-04-26
    CIF 1426 - director → ME
  • 1010
    NATIONAL ENERGY INTERNATIONAL LIMITED - 2020-02-04
    HAMSARD 3535 LIMITED - 2018-12-06
    Fieldfisher Llp Riverbank House, 2 Swan Lane, London, United Kingdom
    Corporate (5 parents)
    Officer
    2018-11-29 ~ 2018-12-06
    CIF 207 - director → ME
    Person with significant control
    2018-11-29 ~ 2018-12-06
    CIF 1819 - Ownership of shares – 75% or more OE
    CIF 1819 - Ownership of voting rights - 75% or more OE
    CIF 1819 - Right to appoint or remove directors OE
  • 1011
    HAMSARD 3108 LIMITED - 2008-05-12
    Newlands, 8 Thorner Lane, Leeds, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    -524,446 GBP2024-02-17
    Officer
    2008-02-18 ~ 2008-02-18
    CIF 658 - director → ME
  • 1012
    HAMSARD 3461 LIMITED - 2017-11-02
    145 Leadenhall Street, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,802,253 GBP2023-12-31
    Officer
    2017-07-31 ~ 2017-11-02
    CIF 263 - director → ME
    Person with significant control
    2017-07-31 ~ 2017-11-02
    CIF 1875 - Ownership of shares – 75% or more OE
    CIF 1875 - Ownership of voting rights - 75% or more OE
  • 1013
    NUCLEUS COMMERCIAL FINANCE LIMITED - 2024-10-11
    120 Regent Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -110,433 GBP2024-03-31
    Officer
    2011-10-31 ~ 2011-11-09
    CIF 1586 - director → ME
  • 1014
    HAMSARD 3390 LIMITED - 2016-03-23
    60 Cannon Street, London, England
    Corporate (14 parents)
    Equity (Company account)
    714,353 GBP2023-12-31
    Officer
    2015-12-04 ~ 2016-07-08
    CIF 114 - director → ME
  • 1015
    WPP 2828 LTD. - 2018-01-15
    HAMSARD 2828 LIMITED - 2006-09-20
    26 Red Lion Square, London, England
    Dissolved corporate (5 parents)
    Officer
    2005-05-31 ~ 2005-07-28
    CIF 878 - nominee-director → ME
  • 1016
    WIND PROSPECT SERVICES LIMITED - 2013-04-26
    BAGMOOR WIND LIMITED - 2007-07-06
    RED HOUSE WIND LIMITED - 2006-06-26
    Chatsworth House, 33 Chatsworth Road, Worthing, West Sussex
    Dissolved corporate (1 parent)
    Equity (Company account)
    -278,395 GBP2020-12-31
    Officer
    2004-03-19 ~ 2004-04-06
    CIF 985 - director → ME
  • 1017
    HAMSARD 2734 LIMITED - 2004-03-29
    30 Finsbury Square, London
    Dissolved corporate (3 parents)
    Officer
    2004-03-15 ~ 2004-03-26
    CIF 988 - nominee-director → ME
  • 1018
    1st Floor, County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    40,921,127 GBP2023-12-31
    Officer
    2004-03-02 ~ 2004-03-16
    CIF 989 - director → ME
  • 1019
    HAMSARD 3055 LIMITED - 2007-01-04
    1 Park Row, Leeds
    Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2006-11-27 ~ 2007-01-26
    CIF 776 - director → ME
  • 1020
    HAMSARD 3496 LIMITED - 2018-07-04
    Horizon Honey Lane, Hurley, Maidenhead, England
    Corporate (3 parents, 1 offspring)
    Officer
    2018-04-26 ~ 2018-07-04
    CIF 233 - director → ME
    Person with significant control
    2018-04-26 ~ 2018-07-04
    CIF 1845 - Ownership of shares – 75% or more OE
    CIF 1845 - Ownership of voting rights - 75% or more OE
    CIF 1845 - Right to appoint or remove directors OE
  • 1021
    HAMSARD 3495 LIMITED - 2018-07-03
    Horizon Honey Lane, Hurley, Maidenhead, England
    Corporate (3 parents, 1 offspring)
    Officer
    2018-04-26 ~ 2018-07-03
    CIF 232 - director → ME
    Person with significant control
    2018-04-26 ~ 2018-07-03
    CIF 1844 - Ownership of shares – 75% or more OE
    CIF 1844 - Ownership of voting rights - 75% or more OE
    CIF 1844 - Right to appoint or remove directors OE
  • 1022
    HAMSARD 3494 LIMITED - 2018-07-03
    Horizon Honey Lane, Hurley, Maidenhead, England
    Corporate (3 parents, 1 offspring)
    Officer
    2018-04-06 ~ 2018-07-03
    CIF 241 - director → ME
    Person with significant control
    2018-04-06 ~ 2018-07-03
    CIF 1853 - Ownership of shares – 75% or more OE
    CIF 1853 - Ownership of voting rights - 75% or more OE
    CIF 1853 - Right to appoint or remove directors OE
  • 1023
    HAMSARD 2096 LIMITED - 2000-01-28
    Autonomy House, Cambridge Business Park Cowley, Road Cambridge, Cambridgeshire
    Dissolved corporate (2 parents)
    Officer
    1999-12-10 ~ 2000-02-08
    CIF 1232 - nominee-director → ME
  • 1024
    UMBRO LICENSING LIMITED - 2013-06-18
    HAMSARD FIVE THOUSAND AND TWENTY THREE LIMITED - 1999-04-19
    Dugg & Phelps Ltd., The Shard, 32 London Bridge Street, London, England
    Dissolved corporate (1 parent)
    Officer
    1999-04-07 ~ 1999-04-22
    CIF 1259 - nominee-director → ME
  • 1025
    HAMSARD 3682 LIMITED - 2022-08-11
    Nimbus, 1 Park Row, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-22 ~ 2022-08-11
    CIF 346 - director → ME
    Person with significant control
    2022-06-22 ~ 2022-08-11
    CIF 1946 - Ownership of shares – 75% or more OE
    CIF 1946 - Ownership of voting rights - 75% or more OE
    CIF 1946 - Right to appoint or remove directors OE
  • 1026
    5th Floor Vivo Building, 30 Stamford Street, London, England
    Corporate (3 parents)
    Officer
    2005-07-19 ~ 2005-08-24
    CIF 868 - director → ME
  • 1027
    Noble House, 39 Tabernacle Street, London
    Dissolved corporate (1 parent)
    Officer
    2005-07-19 ~ 2005-08-24
    CIF 866 - director → ME
  • 1028
    FREUDENBERG BUILDING SYSTEMS UK LIMITED - 2008-01-24
    Suite A 7th Floor East West Building, 2 Tollhouse Hill, Nottingham
    Dissolved corporate (3 parents)
    Officer
    2002-10-29 ~ 2002-11-26
    CIF 1386 - director → ME
  • 1029
    HAMSARD 3650 LIMITED - 2022-04-29
    Saffery Llp, 10 Wellington Place, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    149,931 GBP2023-11-30
    Officer
    2021-07-07 ~ 2022-04-28
    CIF 379 - director → ME
    Person with significant control
    2021-07-07 ~ 2022-04-28
    CIF 1979 - Ownership of shares – 75% or more OE
    CIF 1979 - Ownership of voting rights - 75% or more OE
    CIF 1979 - Right to appoint or remove directors OE
  • 1030
    Squire Patton Boggs (uk) Llp, Rutland House, 148 Edmund Street, Birmingham
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2011-03-14 ~ 2013-09-23
    CIF 538 - director → ME
  • 1031
    HAMSARD 2475 LIMITED - 2002-06-20
    32 Croft Road, Edwalton, Nottingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2002-01-25 ~ 2002-03-20
    CIF 1364 - nominee-director → ME
  • 1032
    One Eleven, Edmund Street, Birmingham, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    600 GBP2023-12-31
    Officer
    2003-09-05 ~ 2003-12-11
    CIF 1035 - director → ME
  • 1033
    DEBT REDUCERS LIMITED - 2013-03-20
    White Collar Factory, 1 Old Street Yard, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2006-07-14 ~ 2006-08-16
    CIF 803 - director → ME
  • 1034
    HAMSARD 2849 LIMITED - 2005-09-02
    Noble House, 39 Tabernacle Street, London
    Dissolved corporate (1 parent)
    Officer
    2005-07-19 ~ 2005-08-24
    CIF 867 - director → ME
  • 1035
    SUGAR CONSULTING LIMITED - 2005-03-31
    Sea Containers, 18 Upper Ground, London, England
    Dissolved corporate (3 parents)
    Officer
    2002-03-04 ~ 2002-07-11
    CIF 1411 - director → ME
  • 1036
    ANDREW PAGE HOLDINGS LIMITED - 2014-02-25
    Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (8 parents)
    Officer
    2010-02-24 ~ 2010-03-09
    CIF 1152 - director → ME
  • 1037
    ANDREW PAGE ACQUISITIONS LIMITED - 2014-02-21
    Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2010-02-24 ~ 2010-03-09
    CIF 1151 - director → ME
  • 1038
    ADVANTAGE HEALTHCARE LIMITED - 2021-01-06
    ADVANTAGE HEALTHCARE (QHNE) LIMITED - 2009-08-17
    QUANTICA HNE LIMITED - 2008-07-24
    HAMSARD 2148 LIMITED - 2000-07-14
    Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2000-04-06 ~ 2000-06-19
    CIF 1218 - nominee-director → ME
  • 1039
    HAMSARD 2407 LIMITED - 2007-10-15
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Officer
    2001-11-08 ~ 2001-12-17
    CIF 1450 - director → ME
  • 1040
    Lancashire County Council, County Hall, Preston, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-03-25 ~ 2011-03-30
    CIF 1649 - director → ME
  • 1041
    11b Printing House Yard, 15 Hackney Road, London
    Dissolved corporate (1 parent)
    Officer
    2004-08-16 ~ 2004-09-06
    CIF 950 - director → ME
  • 1042
    HAMSARD 3799 LIMITED - 2024-12-13
    179 Great Portland Street, The Smiths Building, London, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2024-10-09 ~ 2024-12-13
    CIF 23 - director → ME
    Person with significant control
    2024-10-09 ~ 2024-12-13
    CIF 1690 - Ownership of shares – 75% or more OE
    CIF 1690 - Ownership of voting rights - 75% or more OE
    CIF 1690 - Right to appoint or remove directors OE
  • 1043
    HAMSARD 3800 LIMITED - 2024-12-13
    179 Great Portland Street, The Smiths Building, London, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2024-10-10 ~ 2024-12-13
    CIF 18 - director → ME
    Person with significant control
    2024-10-10 ~ 2024-12-13
    CIF 1685 - Ownership of shares – 75% or more OE
    CIF 1685 - Ownership of voting rights - 75% or more OE
    CIF 1685 - Right to appoint or remove directors OE
  • 1044
    HAMSARD 3801 LIMITED - 2024-12-13
    179 Great Portland Street, The Smiths Building, London, England
    Corporate (6 parents, 1 offspring)
    Officer
    2024-10-10 ~ 2024-12-13
    CIF 19 - director → ME
    Person with significant control
    2024-10-10 ~ 2024-12-13
    CIF 1686 - Ownership of shares – 75% or more OE
    CIF 1686 - Ownership of voting rights - 75% or more OE
    CIF 1686 - Right to appoint or remove directors OE
  • 1045
    BLUE CLOUD BIDCO LIMITED - 2021-02-24
    HAMSARD 3612 LIMITED - 2021-02-18
    4 Jardine House Harrovian Business Village, Bessborough Road, Harrow, England
    Corporate (6 parents, 1 offspring)
    Officer
    2020-11-26 ~ 2021-02-17
    CIF 413 - director → ME
    Person with significant control
    2020-11-26 ~ 2021-02-17
    CIF 2013 - Ownership of shares – 75% or more OE
    CIF 2013 - Ownership of voting rights - 75% or more OE
    CIF 2013 - Right to appoint or remove directors OE
  • 1046
    BLUE CLOUD MIDCO LIMITED - 2021-02-24
    HAMSARD 3611 LIMITED - 2021-02-18
    4 Jardine House Harrovian Business Village, Bessborough Road, Harrow, England
    Corporate (6 parents, 1 offspring)
    Officer
    2020-11-26 ~ 2021-02-17
    CIF 412 - director → ME
    Person with significant control
    2020-11-26 ~ 2021-02-17
    CIF 2012 - Ownership of shares – 75% or more OE
    CIF 2012 - Ownership of voting rights - 75% or more OE
    CIF 2012 - Right to appoint or remove directors OE
  • 1047
    BLUE CLOUD TOPCO LIMITED - 2021-02-24
    HAMSARD 3610 LIMITED - 2021-02-18
    4 Jardine House Harrovian Business Village, Bessborough Road, Harrow, England
    Corporate (6 parents, 1 offspring)
    Officer
    2020-11-26 ~ 2021-02-17
    CIF 411 - director → ME
    Person with significant control
    2020-11-26 ~ 2021-02-17
    CIF 2011 - Ownership of shares – 75% or more OE
    CIF 2011 - Ownership of voting rights - 75% or more OE
    CIF 2011 - Right to appoint or remove directors OE
  • 1048
    HAMSARD 3598 LIMITED - 2021-09-03
    4th Floor Fountain Precinct, Leopold Street, Sheffield
    Corporate (2 parents, 1 offspring)
    Officer
    2020-10-20 ~ 2020-11-30
    CIF 420 - director → ME
    Person with significant control
    2020-10-20 ~ 2020-11-30
    CIF 2017 - Ownership of shares – 75% or more OE
    CIF 2017 - Ownership of voting rights - 75% or more OE
    CIF 2017 - Right to appoint or remove directors OE
  • 1049
    HAMSARD 3604 LIMITED - 2021-09-03
    C/o Leonard Curtis, 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Corporate (2 parents, 2 offsprings)
    Officer
    2020-10-20 ~ 2020-12-15
    CIF 426 - director → ME
    Person with significant control
    2020-10-20 ~ 2020-12-15
    CIF 2023 - Ownership of shares – 75% or more OE
    CIF 2023 - Ownership of voting rights - 75% or more OE
    CIF 2023 - Right to appoint or remove directors OE
  • 1050
    HAMSARD 3599 LIMITED - 2021-09-03
    4th Floor Fountain Precinct, Leopald Street, Sheffield
    Corporate (2 parents, 1 offspring)
    Officer
    2020-10-20 ~ 2020-12-08
    CIF 421 - director → ME
    Person with significant control
    2020-10-20 ~ 2020-12-08
    CIF 2018 - Ownership of shares – 75% or more OE
    CIF 2018 - Ownership of voting rights - 75% or more OE
    CIF 2018 - Right to appoint or remove directors OE
  • 1051
    Ascent 4, 2 Gladiator Way, Farnborough, Hampshire, United Kingdom
    Corporate (10 parents)
    Officer
    2004-04-27 ~ 2004-06-08
    CIF 972 - director → ME
  • 1052
    C/o Bdo Llp, 55 Baker Street, London
    Dissolved corporate (3 parents)
    Officer
    2009-06-29 ~ 2009-07-13
    CIF 558 - director → ME
  • 1053
    C/o Graham Cohen & Co, 16 South End, Croydon
    Corporate (4 parents)
    Equity (Company account)
    -385,736 GBP2023-03-31
    Officer
    2008-01-09 ~ 2008-01-10
    CIF 671 - director → ME
  • 1054
    FRIAR STREET READING LIMITED - 2007-05-10
    C/o Graham Cohen & Co, 16 South End, Croydon
    Dissolved corporate (3 parents)
    Officer
    2006-08-11 ~ 2006-08-11
    CIF 796 - director → ME
  • 1055
    Kpmg Llp Po Box 695, 8 Salisbury Square, London
    Dissolved corporate (3 parents)
    Officer
    2009-06-29 ~ 2009-07-13
    CIF 557 - director → ME
  • 1056
    OSBORN (MILTON KEYNES) LIMITED - 2007-05-03
    C/o Kpmg Restructuring, 8 Salisbury Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-04-26 ~ 2007-05-01
    CIF 735 - director → ME
  • 1057
    HAMSARD 3698 LIMITED - 2023-01-06
    Thomas House, 84 Eccleston Square, London, England
    Corporate (1 parent)
    Equity (Company account)
    -9,029 GBP2023-12-31
    Officer
    2022-09-26 ~ 2023-01-06
    CIF 332 - director → ME
    Person with significant control
    2022-09-26 ~ 2023-01-06
    CIF 1932 - Ownership of shares – 75% or more OE
    CIF 1932 - Ownership of voting rights - 75% or more OE
    CIF 1932 - Right to appoint or remove directors OE
  • 1058
    OSWIN PROPERTIES LIMITED - 2005-09-08
    19 Lovelace Avenue, Solihull, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    -10,346 GBP2019-03-31
    Officer
    2005-01-19 ~ 2005-01-25
    CIF 916 - director → ME
  • 1059
    29 Homer Road, Solihull, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2005-01-13 ~ 2005-01-25
    CIF 918 - director → ME
  • 1060
    54 Kent Road, Harrogate, North Yorkshire
    Dissolved corporate (5 parents)
    Officer
    2011-08-01 ~ 2011-09-22
    CIF 1603 - director → ME
  • 1061
    Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Corporate (7 parents)
    Equity (Company account)
    107 GBP2023-12-31
    Officer
    2004-12-02 ~ 2005-01-04
    CIF 933 - director → ME
  • 1062
    HAMSARD 3155 LIMITED - 2011-03-09
    OUTSOURCERY MOBILE LIMITED - 2010-12-21
    C/o Ernst & Young Llp, 2 St Peters Square, Manchester
    Dissolved corporate (3 parents)
    Officer
    2010-11-10 ~ 2010-11-16
    CIF 1110 - director → ME
  • 1063
    OUTSOURCERY HOLDINGS LIMITED - 2010-12-31
    C/o, Ernst & Young Llp, 1 St Peters Square, Manchester, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2009-03-20 ~ 2009-03-24
    CIF 579 - director → ME
  • 1064
    HAMSARD 3155 LIMITED - 2010-12-21
    10 Whitfield Street, London
    Dissolved corporate (2 parents)
    Officer
    2009-01-15 ~ 2009-02-24
    CIF 595 - director → ME
  • 1065
    HAMSARD 2798 LIMITED - 2005-04-06
    Squire Sanders Hammonds (uk) Llp (ref: Sdw), Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2004-12-30 ~ 2005-04-08
    CIF 926 - nominee-director → ME
  • 1066
    HAMSARD 2649 LIMITED - 2003-07-16
    Sovereign House C/o M-hance Limited, Stockport Road, Cheadle
    Dissolved corporate (3 parents)
    Officer
    2003-04-13 ~ 2003-07-15
    CIF 1057 - nominee-director → ME
  • 1067
    Benson House, 33 Wellington Street, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-02-24 ~ 2011-03-10
    CIF 1656 - director → ME
  • 1068
    Benson House, 33 Wellington Street, Leeds
    Dissolved corporate (1 parent)
    Officer
    2011-02-24 ~ 2011-03-10
    CIF 1657 - director → ME
  • 1069
    HAMSARD 2332 LIMITED - 2001-08-16
    14 Charterhouse Square, 3rd Floor, London
    Dissolved corporate (1 parent)
    Officer
    2001-05-10 ~ 2001-08-22
    CIF 1516 - director → ME
  • 1070
    HAMSARD ONE THOUSAND AND SIXTY FIVE LIMITED - 1998-01-22
    Innovation House Bullerthorpe Lane, Colton, Leeds
    Dissolved corporate (3 parents)
    Officer
    1997-10-02 ~ 1997-11-07
    CIF 1288 - nominee-director → ME
  • 1071
    HAMSARD 2184 LIMITED - 2000-07-05
    Itg (uk) Ltd, Phoenix Road, Haverhill, Suffolk
    Dissolved corporate (3 parents)
    Officer
    2000-04-18 ~ 2000-07-27
    CIF 1213 - nominee-director → ME
  • 1072
    5 Fleet Place, London, England
    Dissolved corporate (3 parents)
    Officer
    2004-11-24 ~ 2004-11-30
    CIF 934 - director → ME
  • 1073
    WOODSTOCK TARGETCO LIMITED - 2014-05-14
    HAMSARD 3266 LIMITED - 2011-10-27
    Alixpartners, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2011-09-26 ~ 2011-10-27
    CIF 1593 - director → ME
  • 1074
    PARAGON MORTGAGES (NO.24) PLC - 2014-01-31
    51 Homer Road, Solihull, West Midlands
    Corporate (12 parents, 8 offsprings)
    Officer
    2005-03-12 ~ 2005-03-17
    CIF 896 - director → ME
  • 1075
    PARAGON CAR FINANCE (2) LIMITED - 2008-02-25
    PARAGON MORTGAGES (NO.20) PLC - 2008-01-21
    51 Homer Road, Solihull, West Midlands
    Corporate (3 parents)
    Officer
    2005-03-11 ~ 2005-03-17
    CIF 901 - director → ME
  • 1076
    PARAGON MORTGAGES (NO.19) PLC - 2008-01-11
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2005-03-11 ~ 2005-03-17
    CIF 900 - director → ME
  • 1077
    PARAGON MORTGAGES (NO.17) PLC - 2006-05-23
    51 Homer Road, Solihull, West Midlands
    Corporate (7 parents)
    Officer
    2005-03-09 ~ 2005-03-17
    CIF 904 - director → ME
  • 1078
    PARAGON MORTGAGES (NO.18) PLC - 2006-08-09
    1 Bridgewater Place, Water Lane, Leeds
    Dissolved corporate (5 parents)
    Officer
    2005-03-15 ~ 2005-03-17
    CIF 893 - director → ME
  • 1079
    PARAGON MORTGAGES (NO. 37) PLC - 2017-06-12
    PARAGON MORTGAGES (NO.22) PLC - 2015-02-04
    51 Homer Road, Solihull, West Midlands
    Dissolved corporate (5 parents)
    Officer
    2005-03-12 ~ 2005-03-17
    CIF 894 - director → ME
  • 1080
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved corporate (5 parents)
    Officer
    2002-08-20 ~ 2002-08-29
    CIF 1391 - director → ME
  • 1081
    1 Bridgewater Place, Water Lane, Leeds
    Dissolved corporate (5 parents)
    Officer
    2002-08-16 ~ 2002-08-29
    CIF 1326 - nominee-director → ME
  • 1082
    1 Bridgewater Place, Water Lane, Leeds
    Dissolved corporate (5 parents)
    Officer
    2007-01-05 ~ 2007-01-16
    CIF 754 - director → ME
  • 1083
    PARAGON MORTGAGES (NO.38) PLC - 2017-06-12
    PARAGON MORTGAGES (NO.25) PLC - 2016-01-26
    51 Homer Road, Solihull, West Midlands
    Dissolved corporate (5 parents)
    Officer
    2005-03-12 ~ 2005-03-17
    CIF 897 - director → ME
  • 1084
    PARAGON MORTGAGES (NO.6) PLC - 2011-05-26
    51 Homer Road, Solihull, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2002-08-16 ~ 2002-08-29
    CIF 1322 - nominee-director → ME
  • 1085
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved corporate (5 parents)
    Officer
    2002-08-16 ~ 2002-08-29
    CIF 1323 - nominee-director → ME
  • 1086
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved corporate (5 parents)
    Officer
    2002-08-16 ~ 2002-08-29
    CIF 1324 - nominee-director → ME
  • 1087
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved corporate (5 parents)
    Officer
    2002-08-16 ~ 2002-08-29
    CIF 1325 - nominee-director → ME
  • 1088
    PARAGON MORTGAGES (NO.12) PLC - 2005-01-14
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved corporate (5 parents)
    Officer
    2002-08-16 ~ 2002-08-29
    CIF 1327 - nominee-director → ME
  • 1089
    PARAGON PERSONAL FINANCE (2) LIMITED - 2008-02-25
    PARAGON MORTGAGES (NO.21) PLC - 2008-01-21
    51 Homer Road, Solihull, West Midlands
    Corporate (3 parents)
    Officer
    2005-03-11 ~ 2005-03-17
    CIF 902 - director → ME
  • 1090
    PARAGON MORTGAGES (NO.13) PLC - 2004-10-20
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2002-08-16 ~ 2002-08-29
    CIF 1392 - director → ME
  • 1091
    22-23 Old Burlington Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2003-10-20 ~ 2003-12-03
    CIF 1024 - director → ME
  • 1092
    Lia Fail Ravenspoint Road, Trearddur Bay, Holyhead, Isle Of Anglesey, Wales
    Dissolved corporate (1 parent)
    Officer
    2009-04-30 ~ 2009-05-06
    CIF 572 - director → ME
  • 1093
    3rd Floor 86-90 Paul Street, London, England
    Corporate (2 parents)
    Officer
    2005-06-14 ~ 2005-06-20
    CIF 874 - director → ME
  • 1094
    COTECH UK LIMITED - 2013-02-25
    Venture House, Downshire Way, Bracknell, England
    Corporate (3 parents)
    Equity (Company account)
    70,864 GBP2023-12-31
    Officer
    2007-03-02 ~ 2007-06-13
    CIF 744 - director → ME
  • 1095
    Windrush House Windrush Park Road, Witney, Oxon, Oxfordshire
    Dissolved corporate (2 parents)
    Officer
    2009-12-17 ~ 2009-12-21
    CIF 1162 - director → ME
  • 1096
    Windrush House, Windrush Park, Witney, Oxon
    Dissolved corporate (2 parents)
    Officer
    2006-03-03 ~ 2006-03-17
    CIF 823 - director → ME
  • 1097
    HAMSARD 2963 LIMITED - 2006-01-26
    Kpmg Llp, 1 Sovereign Square Sovereign Street, Leeds
    Dissolved corporate (4 parents)
    Officer
    2005-10-31 ~ 2005-12-30
    CIF 850 - nominee-director → ME
  • 1098
    L W MEDICAL PROPERTY INVESTMENTS LIMITED - 2013-06-05
    HAMSARD 3280 LIMITED - 2012-05-29
    Xeres, Coombe Park, Kingston Upon Thames, England
    Corporate (1 parent)
    Equity (Company account)
    15,350 GBP2023-09-30
    Officer
    2012-02-29 ~ 2012-04-30
    CIF 527 - director → ME
  • 1099
    34 Althorp Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -630 GBP2022-03-31
    Officer
    2009-05-07 ~ 2009-05-13
    CIF 568 - director → ME
  • 1100
    HAMSARD 3163 LIMITED - 2009-07-15
    Beckwith House, Beckwith, Harrogate, North Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2009-04-02 ~ 2009-04-03
    CIF 576 - director → ME
  • 1101
    BANKS RENEWABLES (PENNY HILL WIND FARM) LIMITED - 2024-07-22
    PENNY HILL WIND FARM LIMITED - 2010-12-06
    Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Corporate (4 parents)
    Officer
    2008-03-03 ~ 2008-03-10
    CIF 653 - director → ME
  • 1102
    HAMSARD 2484 LIMITED - 2002-04-15
    24 Spen Road, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2002-01-25 ~ 2002-04-10
    CIF 1372 - nominee-director → ME
  • 1103
    HAMSARD 3176 LIMITED - 2009-09-30
    Unit 8 Wheatcroft Business Park Landmere Lane, Edwalton, Nottingham, Nottingham, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,411,784 GBP2024-04-30
    Officer
    2009-07-22 ~ 2009-09-30
    CIF 555 - director → ME
  • 1104
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2002-02-27 ~ 2002-02-27
    CIF 1413 - director → ME
  • 1105
    HAMSARD 2065 LIMITED - 1999-10-11
    Building E Stafford Park 1, Stafford Park, Telford, Shropshire
    Dissolved corporate (1 parent)
    Officer
    1999-09-20 ~ 1999-11-15
    CIF 1244 - nominee-director → ME
  • 1106
    Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2003-12-03 ~ 2003-12-09
    CIF 1015 - director → ME
  • 1107
    HAMSARD 3265 LIMITED - 2011-08-12
    C/o Bdo Llp Level 12 Thames Tower, Station Road, Reading, Berks
    Dissolved corporate (5 parents, 2 offsprings)
    Officer
    2011-07-29 ~ 2011-08-02
    CIF 1604 - director → ME
  • 1108
    POLYFRAME LIMITED - 2025-01-14
    HAMSARD 3561 LIMITED - 2020-07-02
    Suite 3, Regency House, 91 Western Road, Brighton
    Corporate (4 parents)
    Officer
    2020-02-07 ~ 2020-06-09
    CIF 184 - director → ME
    Person with significant control
    2020-02-07 ~ 2020-06-09
    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
  • 1109
    HAMSARD 3042 LIMITED - 2007-04-05
    Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved corporate (6 parents)
    Officer
    2006-12-14 ~ 2007-03-08
    CIF 760 - nominee-director → ME
  • 1110
    HAMSARD 3333 LIMITED - 2014-07-01
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved corporate (4 parents)
    Officer
    2014-02-07 ~ 2014-06-19
    CIF 152 - director → ME
  • 1111
    HAMSARD 3629 LIMITED - 2021-05-27
    Unit 5 Royal Mills, Redhill Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    -1,553,497 GBP2024-05-31
    Officer
    2021-02-26 ~ 2021-05-26
    CIF 394 - director → ME
    Person with significant control
    2021-02-26 ~ 2021-05-26
    CIF 1993 - Ownership of shares – 75% or more OE
    CIF 1993 - Ownership of voting rights - 75% or more OE
    CIF 1993 - Right to appoint or remove directors OE
  • 1112
    HAMSARD 3433 LIMITED - 2017-08-07
    Buchanan House, 9 Woodlands Road, Chester, Cheshire, England
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,248,806 GBP2024-04-30
    Officer
    2016-12-13 ~ 2017-04-25
    CIF 286 - director → ME
    Person with significant control
    2016-12-13 ~ 2017-06-20
    CIF 1897 - Ownership of shares – 75% or more OE
    CIF 1897 - Ownership of voting rights - 75% or more OE
  • 1113
    The Buckley Building, 49 Clerkenwell Green, London
    Dissolved corporate (1 parent)
    Officer
    2000-12-20 ~ 2001-02-16
    CIF 1538 - director → ME
  • 1114
    1 More London Place, London
    Corporate (3 parents)
    Officer
    2012-10-01 ~ 2012-10-08
    CIF 442 - director → ME
  • 1115
    HAMSARD 3715 LIMITED - 2023-11-20
    The Engine Shed, Top Station Road, Brackley, Northamptonshire, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-02-22 ~ 2023-09-12
    CIF 318 - director → ME
    Person with significant control
    2023-02-22 ~ 2023-09-12
    CIF 1918 - Ownership of shares – 75% or more OE
    CIF 1918 - Ownership of voting rights - 75% or more OE
    CIF 1918 - Right to appoint or remove directors OE
  • 1116
    THATCH TOPCO LIMITED - 2018-12-14
    HAMSARD 3498 LIMITED - 2018-08-09
    77 Endell Street, London, England
    Corporate (5 parents, 1 offspring)
    Officer
    2018-04-26 ~ 2018-08-09
    CIF 235 - director → ME
    Person with significant control
    2018-04-26 ~ 2018-08-09
    CIF 1847 - Ownership of shares – 75% or more OE
    CIF 1847 - Ownership of voting rights - 75% or more OE
    CIF 1847 - Right to appoint or remove directors OE
  • 1117
    Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Dissolved corporate (6 parents, 1 offspring)
    Officer
    2009-03-02 ~ 2009-04-21
    CIF 586 - director → ME
  • 1118
    Fold Hill, Old Leake, Boston, Lincolnshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,621,160 GBP2021-12-31
    Officer
    2009-11-25 ~ 2009-11-26
    CIF 1179 - director → ME
  • 1119
    HAMSARD 3298 LIMITED - 2013-03-13
    Audrey House, 16-20 Ely Place, London
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2012-07-25 ~ 2013-03-15
    CIF 492 - director → ME
  • 1120
    HAMSARD 3497 LIMITED - 2018-08-07
    Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-04-26 ~ 2018-08-07
    CIF 234 - director → ME
    Person with significant control
    2018-04-26 ~ 2018-08-07
    CIF 1846 - Ownership of shares – 75% or more OE
    CIF 1846 - Ownership of voting rights - 75% or more OE
    CIF 1846 - Right to appoint or remove directors OE
  • 1121
    HAMSARD 3384 LIMITED - 2016-02-18
    Squire 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
    2015-06-16 ~ 2016-02-18
    CIF 122 - director → ME
  • 1122
    11th Floor 200 Aldersgate Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2014-11-27 ~ 2014-12-02
    CIF 135 - director → ME
  • 1123
    HAMSARD 3735 LIMITED - 2024-02-05
    Beech House, 2 Gatley Road, Cheadle, Cheshire, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-10-19 ~ 2024-02-05
    CIF 85 - director → ME
    Person with significant control
    2023-10-19 ~ 2024-02-05
    CIF 1752 - Ownership of shares – 75% or more OE
    CIF 1752 - Ownership of voting rights - 75% or more OE
    CIF 1752 - Right to appoint or remove directors OE
  • 1124
    HAMSARD 3510 LIMITED - 2018-10-18
    Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Corporate (3 parents)
    Officer
    2018-06-21 ~ 2018-10-18
    CIF 229 - director → ME
    Person with significant control
    2018-06-21 ~ 2018-10-18
    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
  • 1125
    CANATXX UK LTD - 2011-06-08
    CANATXX GAS STORAGE LIMITED - 2001-03-06
    HAMSARD 2187 LIMITED - 2000-06-16
    85 Great Portland Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2000-05-19 ~ 2000-10-04
    CIF 1211 - nominee-director → ME
  • 1126
    Pricewaterhousecoopers Llp 8th Floor Central Square, 29 Wellington Street, Leeds
    Corporate (2 parents)
    Officer
    2001-10-30 ~ 2001-11-09
    CIF 1464 - director → ME
  • 1127
    HAMSARD 3095 LIMITED - 2007-11-15
    C/o Kevin Taylor University Printing House, Shaftesbury Road, Cambridge, England
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2007-10-31 ~ 2007-11-30
    CIF 687 - director → ME
  • 1128
    HAMSARD 3783 LIMITED - 2024-11-26
    G8 G Mill, Dean Clough Mills, Halifax, West Yorkshire, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2024-08-05 ~ 2024-10-07
    CIF 43 - director → ME
    Person with significant control
    2024-08-05 ~ 2024-10-07
    CIF 1710 - Ownership of shares – 75% or more OE
    CIF 1710 - Ownership of voting rights - 75% or more OE
    CIF 1710 - Right to appoint or remove directors OE
  • 1129
    PRIMARY CARE PROPERTIES BLOXWICH GP LIMITED - 2003-01-14
    HAMSARD 2544 LIMITED - 2002-08-16
    Building 1000 Kings Reach, Yew Street, Stockport
    Dissolved corporate (3 parents)
    Officer
    2002-07-15 ~ 2003-08-27
    CIF 1341 - nominee-director → ME
  • 1130
    COTT UK ACQUISITION LIMITED - 2020-07-13
    COTT UK ACQUISITIONS LIMITED - 2010-08-13
    HAMSARD 3221 LIMITED - 2010-08-11
    Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Corporate (4 parents, 7 offsprings)
    Officer
    2010-08-04 ~ 2010-08-10
    CIF 1131 - director → ME
  • 1131
    HAMSARD 2998 LIMITED - 2007-03-07
    Kpmg Llp, 1 Sovereign Square Sovereign Street, Leeds
    Dissolved corporate (5 parents)
    Officer
    2006-04-28 ~ 2006-08-24
    CIF 817 - nominee-director → ME
  • 1132
    SPG EMEDIA LIMITED - 2013-01-22
    DEBRETT'S PEERAGE LIMITED - 2004-12-09
    DEBRETT'S LIMITED - 2003-03-17
    RELEVENTIS LIMITED - 2003-01-22
    HAMSARD 2252 LIMITED - 2001-01-15
    John Carpenter House, John Carpenter Street, London
    Dissolved corporate (4 parents)
    Officer
    2000-12-13 ~ 2001-01-12
    CIF 1199 - nominee-director → ME
  • 1133
    HAMSARD 3674 LIMITED - 2022-07-05
    Level 8 Transmission, Atherton Street, Manchester, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2022-05-04 ~ 2022-06-21
    CIF 351 - director → ME
    Person with significant control
    2022-05-04 ~ 2022-06-21
    CIF 1951 - Ownership of shares – 75% or more OE
    CIF 1951 - Ownership of voting rights - 75% or more OE
    CIF 1951 - Right to appoint or remove directors OE
  • 1134
    HAMSARD 3673 LIMITED - 2022-07-05
    Level 8 Transmission, Atherton Street, Manchester, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2022-03-18 ~ 2022-06-21
    CIF 361 - director → ME
    Person with significant control
    2022-03-18 ~ 2022-06-21
    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
  • 1135
    HAMSARD 3672 LIMITED - 2022-07-05
    Level 8 Transmission, Atherton Street, Manchester, United Kingdom
    Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    -109,940 GBP2023-04-01 ~ 2024-03-31
    Officer
    2022-03-18 ~ 2022-06-21
    CIF 360 - director → ME
    Person with significant control
    2022-03-18 ~ 2022-06-21
    CIF 1960 - Ownership of shares – 75% or more OE
    CIF 1960 - Ownership of voting rights - 75% or more OE
    CIF 1960 - Right to appoint or remove directors OE
  • 1136
    HAMSARD 3677 LIMITED - 2022-07-13
    Units 2-3 Triune Court Monks Cross Drive, Huntington, York, North Yorkshire, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,182,871 GBP2023-12-31
    Officer
    2022-05-04 ~ 2022-07-13
    CIF 354 - director → ME
    Person with significant control
    2022-05-04 ~ 2022-07-13
    CIF 1954 - Ownership of shares – 75% or more OE
    CIF 1954 - Ownership of voting rights - 75% or more OE
    CIF 1954 - Right to appoint or remove directors OE
  • 1137
    HAMSARD 3676 LIMITED - 2022-07-13
    Units 2 -3 Triune Court Monks Cross Drive, Huntington, York, North Yorkshire, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -95,211 GBP2023-12-31
    Officer
    2022-05-04 ~ 2022-07-13
    CIF 353 - director → ME
    Person with significant control
    2022-05-04 ~ 2022-07-13
    CIF 1953 - Ownership of shares – 75% or more OE
    CIF 1953 - Ownership of voting rights - 75% or more OE
    CIF 1953 - Right to appoint or remove directors OE
  • 1138
    HAMSARD 3675 LIMITED - 2022-07-13
    Units 2-3 Triune Court Monks Cross Drive, Huntington, York, North Yorkshire, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    7,181 GBP2023-12-31
    Officer
    2022-05-04 ~ 2022-07-13
    CIF 352 - director → ME
    Person with significant control
    2022-05-04 ~ 2022-07-13
    CIF 1952 - Ownership of shares – 75% or more OE
    CIF 1952 - Ownership of voting rights - 75% or more OE
    CIF 1952 - Right to appoint or remove directors OE
  • 1139
    Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2004-02-16 ~ 2004-02-16
    CIF 1002 - director → ME
  • 1140
    PROLOGIS (LITTLEBROOK C) LIMITED - 2007-12-06
    Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2007-05-02 ~ 2007-05-02
    CIF 733 - director → ME
  • 1141
    PROLOGIS (LITTLEBROOK B) LIMITED - 2007-12-06
    Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2007-05-02 ~ 2007-05-02
    CIF 734 - director → ME
  • 1142
    PROLOGIS (DORMANT COMPANY NO.4) LIMITED - 2003-12-04
    PROLOGIS (UNIT 2, PLOT 1200 CENTRAL PARK, RUGBY NO.2) LIMITED - 2003-09-15
    HAMSARD 2622 LIMITED - 2003-04-09
    Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2002-10-25 ~ 2003-04-08
    CIF 1312 - nominee-director → ME
  • 1143
    PROLOGIS (LITTLEBROOK A2) LIMITED - 2007-11-09
    Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2007-05-02 ~ 2007-05-02
    CIF 732 - director → ME
  • 1144
    Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Corporate (4 parents)
    Officer
    2007-11-16 ~ 2007-11-16
    CIF 681 - director → ME
  • 1145
    Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2007-01-22 ~ 2007-01-22
    CIF 752 - director → ME
  • 1146
    Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2007-01-17 ~ 2007-01-17
    CIF 753 - director → ME
  • 1147
    Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2003-02-18 ~ 2003-03-27
    CIF 1080 - director → ME
  • 1148
    Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2007-02-06 ~ 2007-02-06
    CIF 748 - director → ME
  • 1149
    PROLOGIS (HOUGHTON MAIN) LIMITED - 2006-07-25
    Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Corporate (3 parents)
    Officer
    2005-09-08 ~ 2005-09-12
    CIF 860 - director → ME
  • 1150
    Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved corporate (3 parents)
    Officer
    2007-02-06 ~ 2007-02-06
    CIF 747 - director → ME
  • 1151
    PROLOGIS (DORMANT COMPANY NO.2) LIMITED - 2003-12-04
    PROLOGIS GRANGE PARK PLOT 6 ZONE A (NO.2) LIMITED - 2003-07-04
    Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Corporate (3 parents)
    Equity (Company account)
    3,027,300 GBP2023-12-31
    Officer
    2002-06-12 ~ 2002-06-12
    CIF 1402 - director → ME
  • 1152
    PROLOGIS (DORMANT COMPANY NO.3) LIMITED - 2003-12-04
    PROLOGIS (UNIT 2, PLOT 1200 CENTRAL PARK, RUGBY NO.1) LIMITED - 2003-09-11
    HAMSARD 2621 LIMITED - 2003-04-09
    Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    75,000 GBP2018-12-31
    Officer
    2002-10-25 ~ 2003-04-08
    CIF 1311 - nominee-director → ME
  • 1153
    Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2003-12-03 ~ 2003-12-09
    CIF 1014 - director → ME
  • 1154
    Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2002-02-13 ~ 2002-02-20
    CIF 1417 - director → ME
  • 1155
    SOUTH MARSTON PROPERTY DEVELOPMENTS (NO.2) LIMITED - 2007-03-30
    Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2007-02-05 ~ 2007-02-05
    CIF 749 - director → ME
  • 1156
    PROLOGIS APEX PARK DC 1 (NO.1) LIMITED - 2002-12-23
    Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2002-02-20 ~ 2002-02-20
    CIF 1414 - director → ME
  • 1157
    PROLOGIS APEX PARK DC 1 (NO.2) LIMITED - 2002-12-11
    Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2002-02-20 ~ 2002-02-20
    CIF 1415 - director → ME
  • 1158
    PARKRIDGE ASTRAL (WARRINGTON) LIMITED - 2007-08-03
    HAMSARD 2776 LIMITED - 2005-09-30
    Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2004-10-11 ~ 2005-01-20
    CIF 938 - nominee-director → ME
  • 1159
    Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2001-12-05 ~ 2001-12-05
    CIF 1446 - director → ME
  • 1160
    Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2001-12-05 ~ 2001-12-05
    CIF 1445 - director → ME
  • 1161
    Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2003-07-04 ~ 2003-07-07
    CIF 1048 - director → ME
  • 1162
    Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2003-07-04 ~ 2003-07-07
    CIF 1049 - director → ME
  • 1163
    Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2003-07-04 ~ 2003-07-07
    CIF 1050 - director → ME
  • 1164
    Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2005-01-18 ~ 2005-01-18
    CIF 917 - director → ME
  • 1165
    PARKRIDGE LAND LIMITED - 2007-08-03
    PARKRIDGE VENTURES (NO 1) LIMITED - 2004-12-22
    Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Corporate (3 parents, 3 offsprings)
    Officer
    2004-08-23 ~ 2004-08-23
    CIF 949 - director → ME
  • 1166
    3rd Floor, Bond Street House, 14 Clifford Street, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    500 GBP2018-12-31
    Officer
    2006-10-12 ~ 2006-10-12
    CIF 781 - director → ME
  • 1167
    PROLOGIS MARSTON GATE PLOT 1 LIMITED - 2001-12-06
    Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2001-05-15 ~ 2001-12-05
    CIF 1505 - director → ME
  • 1168
    Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2001-12-05 ~ 2001-12-05
    CIF 1442 - director → ME
  • 1169
    PROLOGIS MARSTON GATE PLOT 3 LIMITED - 2001-12-06
    Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2001-05-15 ~ 2001-12-05
    CIF 1506 - director → ME
  • 1170
    Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2001-12-05 ~ 2001-12-05
    CIF 1444 - director → ME
  • 1171
    Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Corporate (4 parents)
    Equity (Company account)
    293 GBP2023-12-31
    Officer
    2008-03-03 ~ 2008-03-04
    CIF 652 - director → ME
  • 1172
    Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Corporate (4 parents)
    Equity (Company account)
    26 GBP2023-12-31
    Officer
    2009-06-22 ~ 2009-06-23
    CIF 560 - director → ME
  • 1173
    DUNSTABLE MANAGEMENT COMPANY LIMITED - 2007-01-12
    Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2006-03-13 ~ 2006-03-29
    CIF 820 - director → ME
  • 1174
    Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Corporate (4 parents)
    Equity (Company account)
    889 GBP2023-12-31
    Officer
    2006-11-15 ~ 2006-11-16
    CIF 777 - director → ME
  • 1175
    PROLOGIS PARK LITTLEBROOK LIMITED - 2008-11-13
    Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Corporate (4 parents)
    Equity (Company account)
    3 GBP2023-10-31
    Officer
    2007-11-14 ~ 2007-11-14
    CIF 682 - director → ME
  • 1176
    Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Corporate (5 parents)
    Equity (Company account)
    254 GBP2024-04-30
    Officer
    2009-04-20 ~ 2009-04-21
    CIF 573 - director → ME
  • 1177
    Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Corporate (5 parents)
    Equity (Company account)
    49 GBP2023-10-31
    Officer
    2006-12-21 ~ 2006-12-21
    CIF 757 - director → ME
  • 1178
    Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Corporate (5 parents)
    Equity (Company account)
    247 GBP2023-05-31
    Officer
    2008-08-18 ~ 2008-08-18
    CIF 625 - director → ME
  • 1179
    PROLOGIS PROPERTY MANAGEMENT COMPANY (WELLINGBOROUGH) LIMITED - 2007-01-30
    Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Corporate (5 parents)
    Equity (Company account)
    6 GBP2021-12-31
    Officer
    2006-07-26 ~ 2006-08-09
    CIF 799 - director → ME
  • 1180
    Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2003-12-19 ~ 2003-12-19
    CIF 1007 - director → ME
  • 1181
    Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Corporate (5 parents)
    Equity (Company account)
    47 GBP2023-12-31
    Officer
    2008-03-12 ~ 2008-03-12
    CIF 650 - director → ME
  • 1182
    PROLOGIS MARSTON GATE PLOT 7 (NO.1) LIMITED - 2022-03-28
    PROLOGIS MARSTON GATE PLOT 7 LIMITED - 2001-12-06
    Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2001-05-15 ~ 2001-12-05
    CIF 1504 - director → ME
  • 1183
    Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Corporate (3 parents)
    Officer
    2004-07-07 ~ 2004-07-14
    CIF 954 - director → ME
  • 1184
    PROLOGIS MARSTON GATE PLOT 7 (NO.2) LIMITED - 2022-12-08
    Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2001-12-05 ~ 2001-12-05
    CIF 1443 - director → ME
  • 1185
    Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    250,000 GBP2020-12-31
    Officer
    2001-05-14 ~ 2001-07-26
    CIF 1197 - nominee-director → ME
  • 1186
    HAMSARD 3024 LIMITED - 2007-04-27
    Costain House, Vanwall Business Park, Maidenhead, Berkshire
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2006-09-13 ~ 2007-03-19
    CIF 792 - director → ME
  • 1187
    Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2004-06-11 ~ 2004-06-11
    CIF 966 - director → ME
  • 1188
    C/o Shaw Gibbs Limited, Salatin House, 19 Cedar Road, Sutton, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2012-07-17 ~ 2012-08-15
    CIF 499 - director → ME
  • 1189
    UNBOXED COMMUNICATIONS LIMITED - 2012-07-16
    C/o Shaw Gibbs Limited, Salatin House, 19 Cedar Road, Sutton, Surrey, England
    Corporate (2 parents)
    Current Assets (Company account)
    306,706 GBP2016-12-31
    Officer
    2011-01-25 ~ 2011-01-26
    CIF 1659 - director → ME
  • 1190
    BARTEC VODEC LIMITED - 2019-10-12
    BARTEC UK HOLDINGS LIMITED - 2009-11-30
    5 Centurion Business Park, Dabell Avenue Blenheim Industrial Estate, Nottingham
    Corporate (3 parents)
    Equity (Company account)
    510,288 GBP2023-09-30
    Officer
    2009-08-06 ~ 2009-08-10
    CIF 552 - director → ME
  • 1191
    PUBMASTER INNS LIMITED - 2004-09-02
    HAMSARD 2039 LIMITED - 1999-06-08
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Dissolved corporate (3 parents)
    Officer
    1999-03-18 ~ 1999-06-08
    CIF 1262 - nominee-director → ME
  • 1192
    HAMSARD 2069 LIMITED - 1999-10-20
    17 Tewkesbury Close, Poynton, Stockport, Cheshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2023-09-30
    Officer
    1999-09-20 ~ 1999-12-20
    CIF 1245 - nominee-director → ME
  • 1193
    HAMSARD 2577 LIMITED - 2003-03-17
    C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2002-08-13 ~ 2002-12-17
    CIF 1334 - nominee-director → ME
  • 1194
    HAMSARD 2597 LIMITED - 2003-01-29
    C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2002-09-24 ~ 2003-01-27
    CIF 1387 - director → ME
  • 1195
    HAMSARD 2575 LIMITED - 2002-11-20
    C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2002-08-13 ~ 2002-11-13
    CIF 1332 - nominee-director → ME
  • 1196
    HAMSARD 2574 LIMITED - 2002-11-20
    C/o Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2002-08-13 ~ 2002-11-13
    CIF 1333 - nominee-director → ME
  • 1197
    Q-PARK LIMITED - 2003-04-13
    HAMSARD 2311 LIMITED - 2001-06-07
    1 East Parade, Leeds, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2001-03-19 ~ 2001-06-06
    CIF 1519 - director → ME
  • 1198
    HAMSARD 3149 LIMITED - 2015-03-16
    25 Bedford Square, Bloomsbury, London, United Kingdom
    Corporate (4 parents, 6 offsprings)
    Officer
    2008-12-17 ~ 2009-01-14
    CIF 607 - director → ME
  • 1199
    25 Bedford Square, Bloomsbury, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-01-28 ~ 2009-01-28
    CIF 593 - director → ME
  • 1200
    1st Floor 297 Euston Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2008-11-07 ~ 2008-11-10
    CIF 615 - director → ME
  • 1201
    C/o Bwc Business Solutions, 8 Park Place, Leeds
    Corporate (4 parents)
    Officer
    2001-11-08 ~ 2002-01-07
    CIF 1454 - director → ME
  • 1202
    57-59 Elmsfield Park, Holme, Carnforth, Lancashire, England
    Dissolved corporate (3 parents)
    Officer
    2007-10-08 ~ 2008-01-09
    CIF 691 - director → ME
  • 1203
    Thames Court, 1 Queenhithe, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    1999-03-03 ~ 1999-03-26
    CIF 1267 - nominee-director → ME
  • 1204
    Thames Court, 1 Queenhithe, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    1999-03-03 ~ 1999-03-24
    CIF 1266 - nominee-director → ME
  • 1205
    Motor Sports House, Riverside, Park, Colnbrook, Slough
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2003-03-07 ~ 2003-03-31
    CIF 1076 - director → ME
  • 1206
    HAMSARD 3548 LIMITED - 2020-07-07
    Charnham Park, Herongate, Hungerford, Berkshire, United Kingdom
    Corporate (3 parents, 5 offsprings)
    Officer
    2019-07-24 ~ 2020-02-03
    CIF 191 - director → ME
    Person with significant control
    2019-07-24 ~ 2020-02-03
    CIF 1803 - Ownership of shares – 75% or more OE
    CIF 1803 - Ownership of voting rights - 75% or more OE
    CIF 1803 - Right to appoint or remove directors OE
  • 1207
    Lord Burton Suite, Rangemore Hall Dunstall Road, Rangemore, Nr Burton On Trent, Staffordshire
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,949 GBP2024-02-28
    Officer
    2001-09-26 ~ 2001-09-27
    CIF 1472 - director → ME
  • 1208
    HAMSARD 3143 LIMITED - 2008-12-18
    C/o Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2008-10-23 ~ 2008-12-17
    CIF 616 - director → ME
  • 1209
    HAMSARD 2785 LIMITED - 2005-04-18
    The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2004-12-30 ~ 2005-04-01
    CIF 924 - nominee-director → ME
  • 1210
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2002-11-01 ~ 2002-11-19
    CIF 1385 - director → ME
  • 1211
    HAMSARD 3340 LIMITED - 2014-08-21
    Telecom House Station Road, Steeton, Keighley, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2014-06-04 ~ 2014-08-26
    CIF 150 - director → ME
  • 1212
    HAMSARD 2745 LIMITED - 2004-09-16
    Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Dissolved corporate (4 parents)
    Officer
    2004-07-05 ~ 2005-05-13
    CIF 963 - nominee-director → ME
  • 1213
    TANGENT SURVEY AND VALUATION PLC - 2008-05-16
    PARAGON MORTGAGES (NO.26) PLC - 2008-04-16
    51 Homer Road, Solihull, West Midlands
    Corporate (3 parents, 1 offspring)
    Officer
    2005-03-12 ~ 2005-03-17
    CIF 898 - director → ME
  • 1214
    Balfour House Suite 205, 741 High Road, North Finchley, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2009-06-26 ~ 2009-07-13
    CIF 559 - director → ME
  • 1215
    HAMSARD 2530 LIMITED - 2002-11-01
    16-18 Warrior Square, Southend-on-sea, Essex, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2002-05-13 ~ 2002-10-10
    CIF 1352 - nominee-director → ME
  • 1216
    HAMSARD 2529 LIMITED - 2002-11-01
    16-18 Warrior Square, Southend-on-sea, Essex, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2002-05-13 ~ 2002-10-10
    CIF 1353 - nominee-director → ME
  • 1217
    HAMSARD 2528 LIMITED - 2002-11-01
    16-18 Warrior Square, Southend-on-sea, Essex, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,100 GBP2024-03-31
    Officer
    2002-05-13 ~ 2002-10-10
    CIF 1354 - nominee-director → ME
  • 1218
    HAMSARD 2536 LIMITED - 2002-11-01
    16-18 Warrior Square, Southend-on-sea, Essex, England
    Corporate (4 parents, 67 offsprings)
    Officer
    2002-05-13 ~ 2002-10-10
    CIF 1350 - nominee-director → ME
  • 1219
    HAMSARD 2412 LIMITED - 2002-02-22
    Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Corporate (1 parent)
    Equity (Company account)
    2,475,410 GBP2023-12-31
    Officer
    2001-11-08 ~ 2002-02-22
    CIF 1461 - director → ME
  • 1220
    HAMSARD 3692 LIMITED - 2022-11-08
    14 Rodney Road, Cheltenham, England
    Corporate (1 parent)
    Officer
    2022-08-05 ~ 2022-11-08
    CIF 333 - director → ME
    Person with significant control
    2022-08-05 ~ 2022-11-08
    CIF 1933 - Ownership of shares – 75% or more OE
    CIF 1933 - Ownership of voting rights - 75% or more OE
    CIF 1933 - Right to appoint or remove directors OE
  • 1221
    HAMSARD 3638 LIMITED - 2021-07-06
    14 Rodney Road, Cheltenham, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2021-04-07 ~ 2021-07-06
    CIF 386 - director → ME
    Person with significant control
    2021-04-07 ~ 2021-07-06
    CIF 1986 - Ownership of shares – 75% or more OE
    CIF 1986 - Ownership of voting rights - 75% or more OE
    CIF 1986 - Right to appoint or remove directors OE
  • 1222
    HAMSARD 3104 LIMITED - 2010-03-02
    Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2008-01-21 ~ 2008-03-10
    CIF 668 - director → ME
  • 1223
    HAMSARD 2685 LIMITED - 2004-05-28
    17-19 York Place, Leeds
    Dissolved corporate (4 parents)
    Officer
    2003-07-10 ~ 2004-05-18
    CIF 1042 - nominee-director → ME
  • 1224
    HAMSARD 2684 LIMITED - 2004-05-28
    Salts Mill 3rd Floor, Victoria Road, Shipley, West Yorkshire
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,288 GBP2021-05-31
    Officer
    2003-07-10 ~ 2004-05-18
    CIF 1043 - nominee-director → ME
  • 1225
    VENDOME LUXURY GROUP UK PENSION TRUSTEES LIMITED - 2000-05-10
    VENDOME LUXURY GROUP UK TRUSTEES LIMITED - 1996-08-21
    HAMSARD ONE THOUSAND AND THIRTEEN LIMITED - 1995-12-20
    15 Hill Street, London
    Dissolved corporate (3 parents)
    Officer
    1995-01-11 ~ 1995-12-20
    CIF 1298 - nominee-director → ME
  • 1226
    HAMSARD 3765 LIMITED - 2024-07-24
    1 Great Tower Street, London, England
    Corporate (5 parents, 6 offsprings)
    Officer
    2024-03-18 ~ 2024-07-24
    CIF 57 - director → ME
    Person with significant control
    2024-03-18 ~ 2024-07-24
    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
  • 1227
    KINDELL RED LIMITED - 2013-06-13
    EUROSLOT KDSS LIMITED - 2012-10-09
    HAMSARD 3223 LIMITED - 2010-12-30
    Bamfords Trust House 85-89 Colmore Row, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2010-08-11 ~ 2010-12-03
    CIF 1128 - director → ME
  • 1228
    HAMSARD ONE THOUSAND AND THIRTY ONE LIMITED - 1997-03-20
    Unit 8 Bridge Street Mills, Union Street, Macclesfield, Cheshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    314,045 GBP2019-03-31
    Officer
    1997-02-11 ~ 1997-04-09
    CIF 1291 - nominee-director → ME
  • 1229
    HAMSARD 2068 LIMITED - 1999-09-24
    Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    1999-09-20 ~ 1999-09-27
    CIF 1243 - nominee-director → ME
  • 1230
    HAMSARD 3123 LIMITED - 2008-07-21
    Grove House, Mansion Gate Drive, Leeds
    Corporate (4 parents)
    Officer
    2008-03-27 ~ 2008-03-31
    CIF 647 - director → ME
  • 1231
    Corner House, 28 Huddersfield Road, Milnrow, Lancashire, United Kingdom
    Corporate (2 parents)
    Current Assets (Company account)
    21,263 GBP2024-03-31
    Officer
    2006-07-14 ~ 2006-07-21
    CIF 802 - director → ME
  • 1232
    HAMSARD 2981 LIMITED - 2006-04-27
    Mazars Llp, The Lexicon, Mount Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2006-01-11 ~ 2006-06-05
    CIF 834 - nominee-director → ME
  • 1233
    1 Aston Way, Moss Side, Leyland
    Dissolved corporate (4 parents)
    Officer
    2010-04-19 ~ 2010-04-29
    CIF 1146 - director → ME
  • 1234
    B3 INTERNATIONAL LIMITED - 2014-04-01
    HAMSARD 3137 LIMITED - 2008-10-13
    Unit A4 Red Scar Industrial Estate, Longridge Road, Ribbleton, Preston, Lancashire
    Corporate (5 parents, 1 offspring)
    Officer
    2008-09-19 ~ 2008-09-22
    CIF 623 - director → ME
  • 1235
    ROOF WAREHOUSE LIMITED - 2013-11-07
    ROOF WAREHOUSE PLC - 2011-03-17
    HAMSARD 2851 PLC - 2006-02-22
    Iko Appley Lane North, Appley Bridge, Wigan, Lancs
    Dissolved corporate (1 parent)
    Officer
    2005-11-11 ~ 2006-02-23
    CIF 846 - director → ME
  • 1236
    27 Grasmere Avenue, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -104,614 GBP2015-12-31
    Officer
    2008-12-22 ~ 2008-12-22
    CIF 601 - director → ME
  • 1237
    HAMSARD 2971 LIMITED - 2006-03-24
    Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2006-01-11 ~ 2006-05-04
    CIF 833 - nominee-director → ME
  • 1238
    HAMSARD 3699 LIMITED - 2023-01-13
    Upper Floor The Granary, Stanley Grange Ormskirk Road, Knowsley, Prescot, Merseyside, England
    Corporate (7 parents, 1 offspring)
    Officer
    2022-09-30 ~ 2023-01-13
    CIF 331 - director → ME
    Person with significant control
    2022-09-30 ~ 2023-01-13
    CIF 1931 - Ownership of shares – 75% or more OE
    CIF 1931 - Ownership of voting rights - 75% or more OE
    CIF 1931 - Right to appoint or remove directors OE
  • 1239
    HAMSARD 3615 LIMITED - 2021-02-23
    Durite Works, Valley Road, Dovercourt, Essex, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    31,080,329 GBP2023-12-31
    Officer
    2020-11-26 ~ 2021-02-22
    CIF 414 - director → ME
    Person with significant control
    2020-11-26 ~ 2021-02-22
    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
  • 1240
    EEF OCCUPATIONAL HEALTH SERVICES LIMITED - 2008-05-22
    HAMSARD 3009 LIMITED - 2006-09-14
    4 Yorke Street, Hucknall, Nottingham
    Dissolved corporate (2 parents)
    Officer
    2006-04-29 ~ 2006-09-07
    CIF 807 - nominee-director → ME
  • 1241
    SALES ACTIVATION SOLUTIONS LIMITED - 2004-05-04
    88 Wood Street, London
    Dissolved corporate (1 parent)
    Officer
    2004-01-06 ~ 2004-01-09
    CIF 1006 - director → ME
  • 1242
    TYCHE MIDCO LIMITED - 2023-03-09
    AQUIS MIDCO LIMITED - 2023-03-07
    HAMSARD 3684 LIMITED - 2022-08-22
    10 Ledbury Mews North, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2022-06-22 ~ 2022-08-22
    CIF 348 - director → ME
    Person with significant control
    2022-06-22 ~ 2022-08-22
    CIF 1948 - Ownership of shares – 75% or more OE
    CIF 1948 - Ownership of voting rights - 75% or more OE
    CIF 1948 - Right to appoint or remove directors OE
  • 1243
    TYCHE TOPCO LIMITED - 2023-03-09
    AQUIS TOPCO LIMITED - 2023-03-07
    HAMSARD 3683 LIMITED - 2022-08-22
    10 Ledbury Mews North, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2022-06-22 ~ 2022-08-22
    CIF 347 - director → ME
    Person with significant control
    2022-06-22 ~ 2022-08-22
    CIF 1947 - Ownership of shares – 75% or more OE
    CIF 1947 - Ownership of voting rights - 75% or more OE
    CIF 1947 - Right to appoint or remove directors OE
  • 1244
    SCANDCOAT UK LIMITED - 2009-10-21
    SCANDLAM UK LIMITED - 2008-04-09
    Baker Tilly Restructuring And Recovery Llp, 25 Farringdon Street, London
    Dissolved corporate (2 parents)
    Officer
    2008-04-03 ~ 2008-04-08
    CIF 646 - director → ME
  • 1245
    HAMSARD 2490 LIMITED - 2002-10-15
    34 Middle Street South, Driffield, England
    Dissolved corporate (6 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2002-01-25 ~ 2002-04-04
    CIF 1420 - director → ME
  • 1246
    10 Sandmoor Avenue, Leeds, West Yorkshire
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    101 GBP2016-02-29
    Officer
    2012-02-27 ~ 2012-03-15
    CIF 530 - director → ME
  • 1247
    10 Sandmoor Avenue, Alwoodley, Leeds, West Yorkshire
    Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    4,174,144 GBP2016-02-29
    Officer
    2012-02-03 ~ 2012-03-07
    CIF 533 - director → ME
  • 1248
    HAMSARD ONE THOUSAND AND SEVENTY ONE LIMITED - 1998-03-09
    4 Veals Lane, Hinton St. Mary, Sturminster Newton, Dorset, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,403 GBP2018-02-28
    Officer
    1998-02-25 ~ 1998-02-25
    CIF 1282 - nominee-director → ME
  • 1249
    SARAH CANNON RESEARCH UK LIMITED - 2013-06-27
    HAMSARD 3201 LIMITED - 2010-05-24
    2 Cavendish Square, London, England
    Corporate (4 parents)
    Officer
    2009-12-04 ~ 2009-12-09
    CIF 1163 - director → ME
  • 1250
    HAMSARD 2980 LIMITED - 2006-08-04
    Thameside House, Crabtree Manorway North, Belvedere, Kent
    Dissolved corporate (1 parent)
    Officer
    2006-01-10 ~ 2006-07-21
    CIF 840 - nominee-director → ME
  • 1251
    Horsfield Way Bredbury Industrial Park, Stockport, Cheshire
    Corporate (2 parents)
    Current Assets (Company account)
    375,395 GBP2022-12-31
    Officer
    2010-10-08 ~ 2010-10-14
    CIF 1113 - director → ME
  • 1252
    HAMSARD 3443 LIMITED - 2017-06-02
    2nd Floor, Regent Arcade House, 19-25 Argyll Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-03-14 ~ 2017-06-02
    CIF 281 - director → ME
  • 1253
    42 New Broad Street, London
    Dissolved corporate (1 parent)
    Officer
    2010-02-10 ~ 2010-02-12
    CIF 1155 - director → ME
  • 1254
    SCRI SERVICES INTERNATIONAL LIMITED - 2010-05-18
    2 Cavendish Square, London, England
    Corporate (4 parents)
    Officer
    2010-03-25 ~ 2010-06-18
    CIF 1148 - director → ME
  • 1255
    Fulford Grange Micklefield Lane, Rawdon, Leeds, England
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2008-10-15 ~ 2008-11-28
    CIF 618 - director → ME
  • 1256
    HAMSARD 3754 LIMITED - 2024-04-26
    21 Golden Square, London, England
    Corporate (5 parents, 1 offspring)
    Officer
    2024-02-07 ~ 2024-05-02
    CIF 65 - director → ME
    Person with significant control
    2024-02-07 ~ 2024-05-02
    CIF 1732 - Ownership of shares – 75% or more OE
    CIF 1732 - Ownership of voting rights - 75% or more OE
    CIF 1732 - Right to appoint or remove directors OE
  • 1257
    HAMSARD 3753 LIMITED - 2024-04-26
    21 Golden Square, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2024-02-07 ~ 2024-05-02
    CIF 64 - director → ME
    Person with significant control
    2024-02-07 ~ 2024-05-02
    CIF 1731 - Ownership of shares – 75% or more OE
    CIF 1731 - Ownership of voting rights - 75% or more OE
    CIF 1731 - Right to appoint or remove directors OE
  • 1258
    HAMSARD 3752 LIMITED - 2024-04-26
    21 Golden Square, London, England
    Corporate (7 parents, 1 offspring)
    Officer
    2024-02-07 ~ 2024-05-02
    CIF 63 - director → ME
    Person with significant control
    2024-02-07 ~ 2024-05-02
    CIF 1730 - Ownership of shares – 75% or more OE
    CIF 1730 - Ownership of voting rights - 75% or more OE
    CIF 1730 - Right to appoint or remove directors OE
  • 1259
    HAMSARD 3127 LIMITED - 2008-07-30
    One, Glass Wharf, Bristol, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    5,437 GBP2024-05-31
    Officer
    2008-05-20 ~ 2008-08-07
    CIF 638 - director → ME
  • 1260
    SEARCH LABORATORY TRANSLATIONS LIMITED - 2020-10-05
    HAMSARD 3326 LIMITED - 2016-10-03
    Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    7,955 GBP2023-12-31
    Officer
    2013-12-04 ~ 2014-06-25
    CIF 459 - director → ME
  • 1261
    SECUREMOVE PROPERTY SERVICES LIMITED - 2005-08-01
    HAMSARD 2588 LIMITED - 2002-12-09
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Corporate (3 parents)
    Officer
    2002-09-23 ~ 2002-12-09
    CIF 1318 - nominee-director → ME
  • 1262
    The Willows, Ransom Wood Business Park, Southwell Road West, Rainworth, Mansfield, Nottinghamshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,727 GBP2023-10-31
    Officer
    2009-10-13 ~ 2010-09-10
    CIF 1187 - director → ME
  • 1263
    SWAYFIELDS EXTRA MSA HOLDINGS LIMITED - 2010-11-01
    HAMSARD 2580 LIMITED - 2003-10-06
    Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate
    Officer
    2002-08-13 ~ 2003-09-17
    CIF 1083 - director → ME
  • 1264
    SENIOR CREATIVE LIMITED - 2016-04-09
    HAMSARD 3371 LIMITED - 2016-02-02
    Gothic House, Barker Gate, Nottingham, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    75,000 GBP2024-01-30
    Officer
    2015-02-25 ~ 2016-02-02
    CIF 129 - director → ME
  • 1265
    HAMSARD 2741 LIMITED - 2004-08-10
    1-5 Beaufort Road, Birkenhead, Merseyside
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2004-07-07 ~ 2004-08-10
    CIF 956 - director → ME
  • 1266
    HAMSARD 2742 LIMITED - 2004-08-10
    1-5 Beaufort Road, Birkenhead, Merseyside
    Dissolved corporate (3 parents)
    Officer
    2004-07-07 ~ 2004-08-10
    CIF 955 - nominee-director → ME
  • 1267
    HAMSARD 2738 LIMITED - 2004-08-10
    1-5 Beaufort Road, Birkenhead, Merseyside
    Dissolved corporate (3 parents, 3 offsprings)
    Officer
    2004-05-06 ~ 2004-08-10
    CIF 969 - director → ME
  • 1268
    1-5 Beaufort Road, Birkenhead, Merseyside
    Dissolved corporate (2 parents)
    Officer
    2005-09-05 ~ 2005-09-28
    CIF 861 - director → ME
  • 1269
    HAMSARD 3268 LIMITED - 2012-01-19
    8 Leake Street, London, United Kingdom
    Corporate (7 parents)
    Profit/Loss (Company account)
    155,210 GBP2023-01-01 ~ 2023-12-31
    Officer
    2011-09-26 ~ 2012-01-05
    CIF 1595 - director → ME
  • 1270
    SHENCARE VOLUNTARY TRANSPORT LIMITED - 2016-03-25
    The Cabin Welches Close, Northfield, Birmingham
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    194,640 GBP2017-03-31
    Officer
    2001-07-20 ~ 2001-09-13
    CIF 1484 - director → ME
  • 1271
    HAMSARD 2540 LIMITED - 2002-07-05
    3rd Floor 1 Ashley Road, Altrincham, Cheshire
    Corporate (3 parents)
    Officer
    2002-07-04 ~ 2002-07-16
    CIF 1399 - director → ME
  • 1272
    The Spinney 15, Cherry Hill Road, Barnt Green, Worcestershire
    Corporate (2 parents)
    Equity (Company account)
    5,648 GBP2024-06-30
    Officer
    2008-05-06 ~ 2008-05-06
    CIF 641 - director → ME
  • 1273
    HAMSARD 3109 LIMITED - 2008-03-31
    The Riding School House Bulls Lane, Wishaw, Sutton Coldfield, West Midlands, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,035,289 GBP2024-03-31
    Officer
    2008-02-26 ~ 2008-03-25
    CIF 656 - director → ME
  • 1274
    C/o Bdo Llp, 55 Baker Street, London
    Dissolved corporate (3 parents)
    Officer
    2007-11-06 ~ 2007-11-12
    CIF 685 - director → ME
  • 1275
    1 Towers Place, Eton Street, Richmond, Surrey, England
    Corporate (4 parents)
    Officer
    2009-03-17 ~ 2009-03-19
    CIF 582 - director → ME
  • 1276
    2 Stone Buildings, Lincoln's Inn, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2005-10-11 ~ 2005-11-18
    CIF 856 - director → ME
  • 1277
    HAMSARD 3773 LIMITED - 2024-08-16
    Elsey Court, 20 Great Titchfield Street, London, England
    Corporate (1 parent)
    Officer
    2024-05-22 ~ 2024-08-16
    CIF 45 - director → ME
    Person with significant control
    2024-05-22 ~ 2024-08-16
    CIF 1712 - Ownership of shares – 75% or more OE
    CIF 1712 - Ownership of voting rights - 75% or more OE
    CIF 1712 - Right to appoint or remove directors OE
  • 1278
    BRIGHTTAG (UK) LIMITED - 2014-06-25
    1 Park Lane, Leeds, England
    Dissolved corporate (4 parents)
    Officer
    2012-07-27 ~ 2012-07-30
    CIF 489 - director → ME
  • 1279
    HAMSARD 3730 LIMITED - 2023-12-04
    Floor 4, D Mill, Dean Clough Mills, Halifax, England
    Corporate (6 parents, 3 offsprings)
    Officer
    2023-10-04 ~ 2023-12-04
    CIF 88 - director → ME
    Person with significant control
    2023-10-04 ~ 2023-12-04
    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
  • 1280
    HAMSARD 3729 LIMITED - 2023-12-04
    Floor 4, D Mill, Dean Clough Mills, Halifax, England
    Corporate (6 parents, 1 offspring)
    Officer
    2023-10-04 ~ 2023-12-04
    CIF 87 - director → ME
    Person with significant control
    2023-10-04 ~ 2023-12-04
    CIF 1754 - Ownership of shares – 75% or more OE
    CIF 1754 - Ownership of voting rights - 75% or more OE
    CIF 1754 - Right to appoint or remove directors OE
  • 1281
    TTG GLOBAL GROUP LIMITED - 2018-04-07
    SIATEL HOLDINGS LIMITED - 2011-06-20
    HAMSARD 3194 LIMITED - 2010-04-20
    Field House, Uttoxeter Old Road, Derby
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -226,000 GBP2022-11-01 ~ 2023-10-31
    Officer
    2009-10-12 ~ 2010-04-16
    CIF 1192 - director → ME
  • 1282
    8 Broome Lodge 20 Queens Road, Sunninghill, Ascot, Berkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-08 ~ 2011-03-15
    CIF 1654 - director → ME
  • 1283
    HAMSARD 2527 LIMITED - 2002-11-18
    C/o Beaphar Uk Ltd Rook Tree Farm, Withersfield Road, Great Wratting, Haverhill, England
    Corporate (3 parents)
    Equity (Company account)
    4,734,941 GBP2023-12-31
    Officer
    2002-05-13 ~ 2002-09-25
    CIF 1346 - nominee-director → ME
  • 1284
    SIRA CONSULTING SERVICES LIMITED - 2007-07-06
    C/o Sira Test And Certificate Limited, Rake Lane Eccleston, Chester, Cheshire
    Dissolved corporate (4 parents)
    Officer
    2007-03-02 ~ 2007-03-08
    CIF 743 - director → ME
  • 1285
    HAMSARD 2976 LIMITED - 2006-03-31
    C/o Sira Test And Certificate Limited, Rake Lane Eccleston, Chester, Cheshire
    Dissolved corporate (4 parents)
    Officer
    2006-01-10 ~ 2006-03-22
    CIF 837 - nominee-director → ME
  • 1286
    HAMSARD 3330 LIMITED - 2014-05-16
    C/o Rsm Uk Restructuring Advisory Llp, 5th Floor Central Square 29 Wellington Street, Leeds
    Dissolved corporate (3 parents)
    Officer
    2013-12-04 ~ 2014-06-17
    CIF 458 - director → ME
  • 1287
    SIX DEGREES TECHNOLOGY GROUP LIMITED - 2015-04-01
    HAMSARD 3236 LIMITED - 2011-10-05
    Commodity Quay, St Katharine Docks, London
    Corporate (3 parents)
    Equity (Company account)
    -326,146,000 GBP2023-03-31
    Officer
    2010-12-17 ~ 2011-05-04
    CIF 1101 - director → ME
  • 1288
    HAMSARD 3253 LIMITED - 2011-09-30
    Commodity Quay, St Katharine Docks, London
    Corporate (3 parents, 24 offsprings)
    Equity (Company account)
    -120,126,000 GBP2020-03-31
    Officer
    2011-05-31 ~ 2011-06-22
    CIF 1627 - director → ME
  • 1289
    HAMSARD 3251 LIMITED - 2011-09-30
    Commodity Quay, St Katharine Docks, London
    Corporate (3 parents)
    Equity (Company account)
    706,000 GBP2020-03-31
    Officer
    2011-05-05 ~ 2011-06-13
    CIF 1636 - director → ME
  • 1290
    HAMSARD 3250 LIMITED - 2011-09-30
    Commodity Quay, St Katharine Docks, London
    Corporate (3 parents)
    Equity (Company account)
    1,533,000 GBP2020-03-31
    Officer
    2011-05-05 ~ 2011-06-13
    CIF 1637 - director → ME
  • 1291
    SIX DEGREES NETWORKS LIMITED - 2017-04-24
    HAMSARD 3242 LIMITED - 2011-09-30
    Commodity Quay, St Katharine Docks, London
    Corporate (3 parents)
    Equity (Company account)
    -1,500,987 GBP2024-03-31
    Officer
    2011-03-18 ~ 2011-05-06
    CIF 1653 - director → ME
  • 1292
    THE CLOUD COMPUTING CENTRE LIMITED - 2017-04-13
    ULTRASPEED UK LIMITED - 2013-11-27
    SIX DEGREES MANAGED CLOUD HOSTING LIMITED - 2013-02-15
    KEY ACCOUNT MANAGEMENT LIMITED - 2012-07-13
    HAMSARD 3250 LIMITED - 2011-10-05
    SIX DEGREES TECHNOLOGY LIMITED - 2011-09-30
    Commodity Quay, St Katharine Docks, London
    Dissolved corporate (3 parents)
    Officer
    2011-09-09 ~ 2011-09-13
    CIF 1599 - director → ME
  • 1293
    Squire Sanders (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2011-05-05 ~ 2011-05-13
    CIF 1635 - director → ME
  • 1294
    Commodity Quay 7th Floor, St Katharine Docks, London, England
    Corporate (1 parent, 2 offsprings)
    Officer
    2008-01-17 ~ 2008-02-01
    CIF 669 - director → ME
  • 1295
    ZINC MIDCO 1 LIMITED - 2025-01-03
    HAMSARD 3785 LIMITED - 2024-10-10
    5 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire, England
    Corporate (3 parents, 1 offspring)
    Officer
    2024-09-04 ~ 2024-10-09
    CIF 32 - director → ME
    Person with significant control
    2024-09-04 ~ 2024-10-09
    CIF 1699 - Ownership of shares – 75% or more OE
    CIF 1699 - Ownership of voting rights - 75% or more OE
    CIF 1699 - Right to appoint or remove directors OE
  • 1296
    ZINC MIDCO 2 LIMITED - 2025-01-03
    HAMSARD 3786 LIMITED - 2024-10-10
    5 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire, England
    Corporate (3 parents, 1 offspring)
    Officer
    2024-09-04 ~ 2024-10-09
    CIF 33 - director → ME
    Person with significant control
    2024-09-04 ~ 2024-10-09
    CIF 1700 - Ownership of shares – 75% or more OE
    CIF 1700 - Ownership of voting rights - 75% or more OE
    CIF 1700 - Right to appoint or remove directors OE
  • 1297
    ZINC BIDCO LIMITED - 2025-01-06
    HAMSARD 3787 LIMITED - 2024-10-10
    5 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire, England
    Corporate (3 parents, 4 offsprings)
    Officer
    2024-09-04 ~ 2024-10-09
    CIF 34 - director → ME
    Person with significant control
    2024-09-04 ~ 2024-10-09
    CIF 1701 - Ownership of shares – 75% or more OE
    CIF 1701 - Ownership of voting rights - 75% or more OE
    CIF 1701 - Right to appoint or remove directors OE
  • 1298
    ZINC TOPCO LIMITED - 2025-01-03
    HAMSARD 3784 LIMITED - 2024-10-10
    5 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire, England
    Corporate (6 parents, 1 offspring)
    Officer
    2024-08-05 ~ 2024-10-09
    CIF 44 - director → ME
    Person with significant control
    2024-08-05 ~ 2024-10-09
    CIF 1711 - Ownership of shares – 75% or more OE
    CIF 1711 - Ownership of voting rights - 75% or more OE
    CIF 1711 - Right to appoint or remove directors OE
  • 1299
    SPLASH MEDIA LIMITED - 2015-01-12
    Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge
    Dissolved corporate (3 parents)
    Officer
    2005-08-25 ~ 2005-08-31
    CIF 862 - director → ME
  • 1300
    EPERFORMANCE LTD - 2018-09-17
    HAMSARD 3407 LIMITED - 2016-07-12
    Queens House 4th Floor, Queens House, 32/34 Queen Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    2,412,199 GBP2021-06-30
    Officer
    2016-05-18 ~ 2016-07-12
    CIF 310 - director → ME
  • 1301
    SILENTNIGHT HOLDINGS LIMITED - 2011-05-24
    SOUNDERSLEEP LIMITED - 2007-02-20
    HAMSARD 2522 LIMITED - 2002-09-13
    Kpmg Llp, St. James's Square, Manchester
    Dissolved corporate (4 parents)
    Officer
    2002-05-13 ~ 2002-08-06
    CIF 1345 - nominee-director → ME
  • 1302
    93 Queen Street, Sheffield, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2011-05-03 ~ 2011-07-19
    CIF 1639 - director → ME
  • 1303
    HAMSARD 3471 LTD - 2018-02-16
    National Distribution Centre, Britannia Road, Waltham Cross, England
    Corporate (4 parents)
    Officer
    2017-10-13 ~ 2018-02-09
    CIF 258 - director → ME
    Person with significant control
    2017-10-13 ~ 2018-02-09
    CIF 1870 - Ownership of shares – 75% or more OE
    CIF 1870 - Ownership of voting rights - 75% or more OE
    CIF 1870 - Right to appoint or remove directors OE
  • 1304
    MEDICAL SOLUTIONS (DIRECTORS) LIMITED - 2009-11-05
    1 Orchard Place, Nottingham Business Park, Nottingham, Nottinghamshire
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2006-10-11 ~ 2006-11-14
    CIF 783 - director → ME
  • 1305
    MEDICAL SOLUTIONS (NOTTINGHAM) LIMITED - 2009-02-19
    PATHLORE LTD - 2007-07-12
    ADVANCED DIAGNOSTIC SOLUTIONS LIMITED - 2001-04-19
    ADVANCED DIAGNOSTIC LABORATORIES LIMITED - 2000-11-27
    ANGLIA TELECOMMUNICATIONS LIMITED - 2000-10-24
    1 Orchard Place, Nottingham Business Park, Nottingham
    Corporate (3 parents)
    Officer
    2000-10-16 ~ 2001-01-25
    CIF 1545 - director → ME
  • 1306
    HAMSARD 2200 LIMITED - 2000-10-03
    Henkel Limited, Wood Lane End, Hemel Hempstead, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2000-05-19 ~ 2000-10-11
    CIF 1212 - nominee-director → ME
  • 1307
    HAMSARD 2617 LIMITED - 2003-03-25
    One Tudor Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2002-10-25 ~ 2003-04-01
    CIF 1309 - nominee-director → ME
  • 1308
    FRONT ROW PRODUCTIONS III LIMITED - 2011-09-19
    HAMSARD 3239 LIMITED - 2011-01-24
    C/o Front Row Partners Limited, 100 Pall Mall, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-01-21 ~ 2011-02-01
    CIF 1662 - director → ME
  • 1309
    SPCIALIST PEOPLE SERVICES EBT LIMITED - 2015-09-09
    HAMSARD 3368 LIMITED - 2015-09-09
    7 Bradford Business Park, Kings Gate, Bradford, West Yorkshire, England
    Corporate (3 parents)
    Officer
    2015-02-25 ~ 2015-09-09
    CIF 126 - director → ME
  • 1310
    HAMSARD 2999 LIMITED - 2006-07-27
    C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2006-04-28 ~ 2006-07-26
    CIF 815 - nominee-director → ME
  • 1311
    HAMSARD 2494 LIMITED - 2002-05-24
    Crane House Epsilon Terrace, West Road, Ipswich, Suffolk
    Dissolved corporate (3 parents)
    Officer
    2002-01-25 ~ 2002-04-26
    CIF 1423 - director → ME
  • 1312
    HAMSARD 2478 LIMITED - 2002-04-03
    C/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
    2002-01-25 ~ 2002-04-04
    CIF 1368 - nominee-director → ME
  • 1313
    HAMSARD 2354 LIMITED - 2001-10-24
    C/o Allied London, Suite 1, Bonded Warehouse, 18 Lower Byrom Street, Manchester, Greater Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    -2,041,406 GBP2023-12-31
    Officer
    2001-07-04 ~ 2001-10-17
    CIF 1494 - director → ME
  • 1314
    SPIRIT ENERGY RESOURCES (ARMADA) LIMITED - 2017-12-12
    CENTRICA RESOURCES (ARMADA) LIMITED - 2017-12-11
    YORKSHIRE ARMADA LIMITED - 2001-12-03
    HAMSARD 2309 LIMITED - 2001-05-31
    Millstream, Maidenhead Road, Windsor, Berkshire
    Corporate (3 parents)
    Officer
    2001-03-16 ~ 2001-06-01
    CIF 1523 - director → ME
  • 1315
    2nd Floor Mka House 36 King Street, Maidenhead, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2000-03-15 ~ 2000-03-15
    CIF 1226 - nominee-director → ME
  • 1316
    35 Manor Wood Road, Purley, Surrey
    Corporate (3 parents)
    Equity (Company account)
    -26,916 GBP2024-03-31
    Officer
    2001-03-22 ~ 2001-03-22
    CIF 1517 - secretary → ME
  • 1317
    14 Bonhill Street, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    100,000 GBP2021-07-30
    Officer
    2010-08-31 ~ 2010-09-03
    CIF 1121 - director → ME
  • 1318
    HAMSARD 3345 LIMITED - 2014-09-26
    Duff & 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
    2014-06-18 ~ 2015-03-02
    CIF 149 - director → ME
  • 1319
    HAMSARD 3628 LIMITED - 2021-11-04
    1 The Park, Jubilee Way, Shipley, England
    Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    -455,484 GBP2023-03-01 ~ 2024-02-29
    Officer
    2021-02-26 ~ 2021-05-19
    CIF 392 - director → ME
    Person with significant control
    2021-02-26 ~ 2021-05-24
    CIF 1992 - Ownership of shares – 75% or more OE
    CIF 1992 - Ownership of voting rights - 75% or more OE
    CIF 1992 - Right to appoint or remove directors OE
  • 1320
    SPECIALIST PEOPLE SERVICES GROUP LIMITED - 2022-04-20
    HAMSARD 3246 LIMITED - 2014-05-13
    7 Bradford Business Park, Kings Gate, Bradford, West Yorkshire
    Corporate (3 parents, 2 offsprings)
    Officer
    2011-04-21 ~ 2011-06-15
    CIF 1641 - director → ME
  • 1321
    HAMSARD 2992 LIMITED - 2009-06-07
    Bath Road, Bridgwater, Somerset
    Corporate (4 parents)
    Equity (Company account)
    272,382 GBP2024-03-31
    Officer
    2006-01-17 ~ 2006-03-15
    CIF 832 - director → ME
  • 1322
    HAMSARD ONE THOUSAND AND NINETY TWO LIMITED - 1998-07-08
    Chenies, Okewood Hill, Nr Ockley, Dorking, Surrey
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    677 GBP2016-06-30
    Officer
    1998-06-25 ~ 1998-10-08
    CIF 1280 - nominee-director → ME
  • 1323
    SQUIRE PATTON BOGGS (UK) LIMITED - 2014-05-30
    Squire Sanders (uk) Llp (ref : Csu) Rutland House, 148 Edmund Street, Birmingham
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2014-05-20 ~ 2014-05-30
    CIF 444 - director → ME
  • 1324
    HAMSARD 2702 LIMITED - 2004-05-26
    Trigg House 11 The Village, Maisies Way, South Normanton, Derbyshire, United Kingdom
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    3,357,596 GBP2023-06-30
    Officer
    2003-11-18 ~ 2004-04-16
    CIF 1020 - nominee-director → ME
  • 1325
    SSP HOLDINGS PLC - 2008-10-01
    SSP HOLDINGS LIMITED - 2006-08-22
    3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2004-10-01 ~ 2004-10-11
    CIF 944 - director → ME
  • 1326
    Charity Farm Barns, Goring Heath, Oxfordshire
    Dissolved corporate (2 parents)
    Officer
    2007-06-22 ~ 2007-07-18
    CIF 708 - director → ME
  • 1327
    Global House Hindlip Lane, Hindlip, Worcester, England
    Corporate (3 parents)
    Equity (Company account)
    4,986 GBP2024-01-31
    Officer
    2006-01-26 ~ 2006-02-14
    CIF 829 - director → ME
  • 1328
    HAMSARD ONE THOUSAND AND ELEVEN LIMITED - 1995-12-21
    Derby Road, Ashby De La Zouch, Leicestershire
    Dissolved corporate (3 parents)
    Officer
    1995-01-11 ~ 1995-12-13
    CIF 1297 - nominee-director → ME
  • 1329
    HAMSARD 2726 LIMITED - 2005-02-14
    Eastfield Mills, Goods Lane, Dewsbury, West Yorkshire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,344,711 GBP2023-03-31
    Officer
    2004-03-01 ~ 2004-07-27
    CIF 998 - nominee-director → ME
  • 1330
    HAMSARD 2168 LIMITED - 2000-04-14
    7 Down Street, London
    Dissolved corporate (4 parents)
    Officer
    2000-04-06 ~ 2000-04-29
    CIF 1216 - nominee-director → ME
  • 1331
    HAMSARD 2052 LIMITED - 1999-08-31
    Welton Gathering Centre, Barfield Lane Off Wragby Road, Sudbrooke, Lincoln, England
    Corporate (4 parents)
    Officer
    1999-07-14 ~ 1999-10-11
    CIF 1555 - director → ME
  • 1332
    HAMSARD 3762 LIMITED - 2024-06-07
    2nd Floor Sir Wilfrid Newton House Thorncliffe Park, Chapeltown, Sheffield, England
    Corporate (6 parents, 6 offsprings)
    Officer
    2024-03-18 ~ 2024-07-16
    CIF 55 - director → ME
    Person with significant control
    2024-03-18 ~ 2024-07-16
    CIF 1722 - Ownership of shares – 75% or more OE
    CIF 1722 - Ownership of voting rights - 75% or more OE
    CIF 1722 - Right to appoint or remove directors OE
  • 1333
    Equinox South, Great Park Road, Bradley Stoke, Bristol
    Dissolved corporate (4 parents)
    Officer
    2001-08-09 ~ 2001-09-07
    CIF 1482 - director → ME
  • 1334
    URBAN EXPRESS STORES LIMITED - 2013-05-14
    Point Levis Brow Lane, Antrobus, Northwich, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    63,539 GBP2023-07-31
    Officer
    2004-03-31 ~ 2004-05-28
    CIF 979 - director → ME
  • 1335
    HAMSARD 2746 LIMITED - 2004-09-29
    C/o Bdo Llp, 5 Temple Square, Liverpool
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    120,463 GBP2016-03-31
    Officer
    2004-07-05 ~ 2004-11-09
    CIF 961 - nominee-director → ME
  • 1336
    Third Floor, 15 Stratford Place, London, England
    Dissolved corporate (3 parents, 3 offsprings)
    Officer
    2010-09-01 ~ 2010-09-07
    CIF 1117 - director → ME
  • 1337
    Rsm, 3 Hardman Street, Manchester
    Dissolved corporate (3 parents)
    Officer
    2010-09-01 ~ 2010-09-07
    CIF 1119 - director → ME
  • 1338
    22 Soho Square, London
    Dissolved corporate (3 parents)
    Officer
    2010-09-01 ~ 2010-09-07
    CIF 1118 - director → ME
  • 1339
    Third Floor, 15 Stratford Place, London, England
    Dissolved corporate (4 parents)
    Officer
    2009-02-27 ~ 2009-03-05
    CIF 587 - director → ME
  • 1340
    C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    11 GBP2023-12-31
    Officer
    2002-05-23 ~ 2002-07-03
    CIF 1406 - director → ME
  • 1341
    Mill House Barn Mill Lane, Hartford End, Chelmsford, Essex, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    23,769,321 GBP2024-03-31
    Officer
    2004-02-23 ~ 2004-03-10
    CIF 1001 - director → ME
  • 1342
    38 Stocksmoor Road, Stocksmoor, Huddersfield, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    168,756 GBP2024-09-30
    Officer
    2009-11-23 ~ 2009-12-18
    CIF 1180 - director → ME
  • 1343
    SNOWMEN PRODUCTIONS LIMITED - 2012-03-22
    FRONT ROW TV PRODUCTIONS LIMITED - 2011-09-19
    FRONT ROW PRODUCTIONS I LIMITED - 2011-05-09
    HAMSARD 3237 LIMITED - 2011-01-24
    100 Pall Mall, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-01-21 ~ 2011-02-01
    CIF 1660 - director → ME
  • 1344
    STORAX RACKING SYSTEMS LIMITED - 2014-12-17
    HAMSARD 2372 LIMITED - 2001-11-06
    11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York
    Dissolved corporate (4 parents)
    Officer
    2001-08-31 ~ 2001-10-30
    CIF 1475 - director → ME
  • 1345
    SHINE OUTDOOR LIMITED - 2013-02-01
    C/o Mazars Llp, 30, Old Bailey, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2012-11-16 ~ 2013-04-08
    CIF 485 - director → ME
  • 1346
    HAMSARD 2408 LIMITED - 2002-02-01
    Commercial Wharf, 6 Commercial Street, Manchester
    Dissolved corporate (3 parents)
    Officer
    2001-11-08 ~ 2001-12-21
    CIF 1453 - director → ME
  • 1347
    Inkerman House, 4 Elwick Road, Ashford, Kent
    Dissolved corporate (2 parents)
    Officer
    2003-12-12 ~ 2004-09-27
    CIF 1011 - director → ME
  • 1348
    The Old Court, 8 Tufton Street, Ashford, Kent, England
    Corporate (4 parents)
    Officer
    2003-07-16 ~ 2003-07-21
    CIF 1040 - director → ME
  • 1349
    SPECIAL TELEPHONE SYSTEMS LIMITED - 2007-05-14
    HAMSARD 2546 LIMITED - 2002-09-02
    Castle Acres, Everard Way, Narborough, Leicester
    Dissolved corporate (3 parents)
    Officer
    2002-07-15 ~ 2002-08-27
    CIF 1196 - nominee-director → ME
  • 1350
    FINDEL 2010 LIMITED - 2021-04-15
    FINDEL (CONFETTI) LIMITED - 2010-08-16
    HAMSARD 2835 LIMITED - 2005-08-30
    Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2005-05-31 ~ 2005-08-24
    CIF 879 - nominee-director → ME
  • 1351
    FINDEL EDUCATIONAL SUPPLIES LIMITED - 2021-04-15
    FINDEL EDUCATION LIMITED - 2001-08-29
    ACCRON EDUCATION LIMITED - 2000-05-23
    FINDEL EDUCATION LIMITED - 2000-02-09
    HAMSARD 2074 LIMITED - 1999-10-25
    Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    1999-10-07 ~ 1999-10-26
    CIF 1238 - nominee-director → ME
  • 1352
    FINDEL FUNDRAISING LIMITED - 2021-04-16
    ACCRON FUNDRAISING LIMITED - 2000-05-23
    FINDEL FUNDRAISING LIMITED - 2000-02-21
    FAD STATIONERY LIMITED - 1998-09-30
    Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    1998-05-07 ~ 1999-03-26
    CIF 1564 - director → ME
  • 1353
    FINDEL SERVICES LIMITED - 2021-04-15
    ACCRON SERVICES LIMITED - 2000-05-23
    FINDEL SERVICES LIMITED - 2000-02-09
    HAMSARD 2072 LIMITED - 1999-10-25
    Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    1999-10-07 ~ 1999-10-26
    CIF 1240 - nominee-director → ME
  • 1354
    STUDIO STATIONARY LIMITED - 2021-09-14
    FINDEL STATIONERY LIMITED - 2021-04-15
    ACCRON STATIONERY LIMITED - 2000-05-23
    FINDEL STATIONERY LIMITED - 2000-02-15
    FINDEL STATIONARY LIMITED - 1999-11-02
    HAMSARD 2073 LIMITED - 1999-10-25
    Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    1999-10-07 ~ 1999-10-26
    CIF 1239 - nominee-director → ME
  • 1355
    The Grange Lodge, Broadwell Hill Broadwell, Moreton-in-marsh, Gloucestershire
    Corporate (2 parents)
    Equity (Company account)
    -9,495 GBP2024-03-31
    Officer
    2008-12-17 ~ 2009-01-07
    CIF 606 - director → ME
  • 1356
    HAMSARD 3649 LIMITED - 2021-12-06
    C/o Interpath Ltd 10, Fleet Place, London
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,488,943 GBP2023-10-31
    Officer
    2021-07-07 ~ 2021-12-06
    CIF 378 - director → ME
    Person with significant control
    2021-07-07 ~ 2021-12-06
    CIF 1978 - Ownership of shares – 75% or more OE
    CIF 1978 - Ownership of voting rights - 75% or more OE
    CIF 1978 - Right to appoint or remove directors OE
  • 1357
    HAMSARD 3648 LIMITED - 2021-12-06
    Unit 2b Bretby Business Park, Bretby, Burton-on-trent, England
    Corporate (5 parents)
    Equity (Company account)
    -1,650,592 GBP2023-10-31
    Officer
    2021-07-07 ~ 2021-12-06
    CIF 377 - director → ME
    Person with significant control
    2021-07-07 ~ 2021-12-06
    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
  • 1358
    HAMSARD 3647 LIMITED - 2021-12-06
    Unit 2b Bretby Business Park, Bretby, Burton-on-trent, England
    Corporate (8 parents, 2 offsprings)
    Profit/Loss (Company account)
    -52,959 GBP2022-11-01 ~ 2023-10-31
    Officer
    2021-07-01 ~ 2021-12-06
    CIF 380 - director → ME
    Person with significant control
    2021-07-01 ~ 2021-12-06
    CIF 1980 - Ownership of shares – 75% or more OE
    CIF 1980 - Ownership of voting rights - 75% or more OE
    CIF 1980 - Right to appoint or remove directors OE
  • 1359
    8th Floor Temple Point, 1 Temple Row, Birmingham
    Dissolved corporate (4 parents)
    Officer
    2003-03-04 ~ 2003-03-06
    CIF 1078 - director → ME
  • 1360
    STEVENSWOOD LIMITED - 2025-01-14
    HAMSARD 3562 LIMITED - 2020-07-02
    Suite 3, Regency House, 91 Western Road, Brighton
    Corporate (3 parents)
    Officer
    2020-03-18 ~ 2020-06-09
    CIF 181 - director → ME
    Person with significant control
    2020-03-18 ~ 2020-06-09
    CIF 1788 - Ownership of shares – 75% or more OE
    CIF 1788 - Ownership of voting rights - 75% or more OE
    CIF 1788 - Right to appoint or remove directors OE
  • 1361
    HAMSARD 2784 LIMITED - 2005-03-01
    Benson House, 33 Wellington Street, Leeds
    Dissolved corporate
    Officer
    2004-12-30 ~ 2005-02-22
    CIF 919 - nominee-director → ME
  • 1362
    SWAYFIELDS (FOLKSTONE) LIMITED - 2005-12-05
    1 Castle Hill, Lincoln, Lincolnshire
    Dissolved corporate (2 parents)
    Officer
    2005-11-18 ~ 2005-11-29
    CIF 844 - director → ME
  • 1363
    HAMSARD 2783 LIMITED - 2005-03-01
    Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate
    Officer
    2004-12-30 ~ 2005-02-22
    CIF 920 - nominee-director → ME
  • 1364
    HAMSARD 2837 LIMITED - 2005-09-27
    Peterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved corporate (3 parents)
    Officer
    2005-05-31 ~ 2005-09-28
    CIF 881 - nominee-director → ME
  • 1365
    60 Great Portland Street, London
    Dissolved corporate (3 parents)
    Officer
    2009-03-05 ~ 2009-03-06
    CIF 584 - director → ME
  • 1366
    C/o Hammersmith Medicines Research, 44 Cumberland Avenue, London
    Dissolved corporate (1 parent)
    Officer
    2008-10-22 ~ 2008-11-05
    CIF 617 - director → ME
  • 1367
    HAMSARD 2711 LIMITED - 2004-02-09
    18 Whitelands Crescent, London
    Dissolved corporate (1 parent)
    Officer
    2004-01-21 ~ 2004-01-22
    CIF 1005 - director → ME
  • 1368
    IFORCE HOLDINGS LIMITED - 2006-04-11
    HAMSARD 2428 LIMITED - 2003-08-19
    2nd Floor 170 Edmund Street, Birmingham
    Dissolved corporate (4 parents)
    Officer
    2001-11-08 ~ 2002-04-02
    CIF 1463 - director → ME
  • 1369
    EPCJOBS HOLDINGS LIMITED - 2006-05-19
    HAMSARD 2514 LIMITED - 2002-08-08
    Parry House Birchwood Boulevard, Birchwood, Warrington, Cheshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2002-04-10 ~ 2002-08-13
    CIF 1363 - nominee-director → ME
  • 1370
    PRINCIPLE GLOBAL LIMITED - 2018-11-16
    HAMSARD 3418 LIMITED - 2016-11-29
    Tandem Industrial Estate, Wakefield Road, Huddersfield, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2016-07-27 ~ 2016-11-28
    CIF 296 - director → ME
    Person with significant control
    2016-07-27 ~ 2016-11-28
    CIF 1908 - Ownership of shares – 75% or more OE
    CIF 1908 - Ownership of voting rights - 75% or more OE
  • 1371
    HAMSARD 2524 LIMITED - 2002-07-19
    Shaw Lane, Glossop, Derbyshire
    Dissolved corporate (5 parents)
    Officer
    2002-05-13 ~ 2002-08-01
    CIF 1344 - nominee-director → ME
  • 1372
    Squire Sanders Hammonds (ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-09-02 ~ 2011-10-11
    CIF 1600 - director → ME
  • 1373
    PGI LONDON LIMITED - 2007-05-17
    HAMSARD 2404 LIMITED - 2001-11-28
    Thornton House, Thornton Road, Wimbledon, London
    Dissolved corporate (1 parent)
    Officer
    2001-10-18 ~ 2001-11-29
    CIF 1466 - director → ME
  • 1374
    HAMSARD 2509 LIMITED - 2002-05-21
    Town Centre House, Merrion Centre, Leeds
    Corporate (3 parents)
    Officer
    2002-04-10 ~ 2002-05-21
    CIF 1357 - nominee-director → ME
  • 1375
    HAMSARD 2510 LIMITED - 2002-05-21
    Town Centre House, Merrion Street, Leeds
    Corporate (3 parents)
    Officer
    2002-04-10 ~ 2002-05-21
    CIF 1356 - nominee-director → ME
  • 1376
    HAMSARD 2511 LIMITED - 2002-05-21
    Town Centre House, Merrion Centre, Leeds
    Corporate (3 parents)
    Officer
    2002-04-10 ~ 2002-05-21
    CIF 1355 - nominee-director → ME
  • 1377
    HAMSARD 3513 LIMITED - 2018-12-21
    Moneypenny, Western Gateway Business Park, Wrexham, Wales
    Corporate (4 parents, 1 offspring)
    Officer
    2018-08-09 ~ 2018-10-30
    CIF 216 - director → ME
    Person with significant control
    2018-08-09 ~ 2018-10-30
    CIF 1828 - Ownership of shares – 75% or more OE
    CIF 1828 - Ownership of voting rights - 75% or more OE
    CIF 1828 - Right to appoint or remove directors OE
  • 1378
    HAMSARD 3512 LIMITED - 2018-12-21
    Moneypenny, Western Gateway Business Park, Wrexham, Wales
    Corporate (4 parents, 1 offspring)
    Officer
    2018-08-09 ~ 2018-10-30
    CIF 215 - director → ME
    Person with significant control
    2018-08-09 ~ 2018-10-30
    CIF 1827 - Ownership of shares – 75% or more OE
    CIF 1827 - Ownership of voting rights - 75% or more OE
    CIF 1827 - Right to appoint or remove directors OE
  • 1379
    HAMSARD 3511 LIMITED - 2018-12-21
    Moneypenny, Western Gateway, Wrexham, Wales
    Corporate (8 parents, 1 offspring)
    Officer
    2018-08-09 ~ 2018-10-30
    CIF 214 - director → ME
    Person with significant control
    2018-08-09 ~ 2018-10-30
    CIF 1826 - Ownership of shares – 75% or more OE
    CIF 1826 - Ownership of voting rights - 75% or more OE
    CIF 1826 - Right to appoint or remove directors OE
  • 1380
    HAMSARD 3073 LIMITED - 2007-09-12
    Wallace House, 4 Falcon Way, Welwyn Garden City, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    2007-06-20 ~ 2007-07-04
    CIF 709 - nominee-director → ME
  • 1381
    PROLOGIS CORBY LIMITED - 2012-02-15
    4th Floor 30 Broadwick Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2001-05-14 ~ 2001-09-20
    CIF 1507 - director → ME
  • 1382
    PROLOGIS (GLASSHOUGHTON) LIMITED - 2012-02-15
    4th Floor 30 Broadwick Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2008-11-26 ~ 2008-11-26
    CIF 612 - director → ME
  • 1383
    TEAL KINGSTON PARK NUMBER 1 LIMITED - 2012-02-16
    KINGSTON PARK NUMBER 1 LIMITED - 2012-02-15
    4th Floor 30 Broadwick Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2005-06-10 ~ 2005-06-14
    CIF 875 - director → ME
  • 1384
    PROLOGIS WAKEFIELD DC\2 (NO.1) LIMITED - 2012-02-15
    PROLOGIS WAKEFIELD (NO 2) LIMITED - 2001-12-06
    4th Floor 30 Broadwick Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2001-06-19 ~ 2001-12-05
    CIF 1502 - director → ME
  • 1385
    PROLOGIS WAKEFIELD DC\2 (NO.2) LIMITED - 2012-02-15
    4th Floor 30 Broadwick Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2001-12-05 ~ 2001-12-05
    CIF 1447 - director → ME
  • 1386
    TEAM Y&R SAUDI - 2017-01-27
    WPP PREDICTIONS - 2017-01-17
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Corporate (4 parents)
    Officer
    2003-12-09 ~ 2003-12-10
    CIF 1013 - nominee-director → ME
  • 1387
    STRATMIN GLOBAL RESOURCES PLC - 2018-06-22
    WOODBURNE SQUARE AG PLC - 2012-03-14
    DIRECTEX REALISATIONS PLC - 2011-02-07
    INTERACTIVE PROSPECT TARGETING HOLDINGS PLC - 2010-01-15
    167-169 Great Portland Street, Fifth Floor, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2004-07-07 ~ 2004-07-08
    CIF 953 - director → ME
  • 1388
    HAMSARD 3732 LIMITED - 2024-04-26
    2 Sutton Park, Sutton On Derwent, York, England
    Corporate (2 parents, 1 offspring)
    Officer
    2023-10-20 ~ 2024-04-26
    CIF 82 - director → ME
    Person with significant control
    2023-10-20 ~ 2024-04-26
    CIF 1749 - Ownership of shares – 75% or more OE
    CIF 1749 - Ownership of voting rights - 75% or more OE
    CIF 1749 - Right to appoint or remove directors OE
  • 1389
    River Tees Watersports Centre The Slipway, North Shore, Stockton On Tees
    Corporate (9 parents)
    Equity (Company account)
    127,379 GBP2024-03-31
    Officer
    2001-03-14 ~ 2001-03-15
    CIF 1526 - director → ME
  • 1390
    HAMSARD FIVE THOUSAND AND SIXTEEN LIMITED - 1999-03-24
    Wray Castle Limited, Bridge Mills, Stramongate, Kendal, Cumbria
    Dissolved corporate (1 parent)
    Officer
    1999-03-09 ~ 1999-03-17
    CIF 1265 - nominee-director → ME
  • 1391
    2 Unitec House, Albert Place, London, England
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -115,076 GBP2023-03-24
    Officer
    2007-10-19 ~ 2008-01-17
    CIF 688 - director → ME
  • 1392
    THE CLARISON GROUP LIMITED - 2024-03-26
    HAMSARD 3536 LIMITED - 2021-03-24
    Floor 2 10 Wellington Place, Leeds
    Corporate (2 parents, 1 offspring)
    Officer
    2019-07-03 ~ 2019-07-25
    CIF 193 - director → ME
    Person with significant control
    2019-07-03 ~ 2019-07-25
    CIF 1805 - Ownership of shares – 75% or more OE
    CIF 1805 - Ownership of voting rights - 75% or more OE
    CIF 1805 - Right to appoint or remove directors OE
  • 1393
    HAMSARD 3331 LIMITED - 2014-11-12
    Parkhill Business Centre, Padiham Road, Burnley, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    370,688 GBP2024-01-31
    Officer
    2013-12-04 ~ 2014-06-27
    CIF 460 - director → ME
  • 1394
    HAMSARD 3500 LIMITED - 2018-08-10
    77 Endell Street, London, England
    Corporate (6 parents, 1 offspring)
    Officer
    2018-04-26 ~ 2018-08-09
    CIF 237 - director → ME
    Person with significant control
    2018-04-26 ~ 2018-08-09
    CIF 1849 - Ownership of shares – 75% or more OE
    CIF 1849 - Ownership of voting rights - 75% or more OE
    CIF 1849 - Right to appoint or remove directors OE
  • 1395
    HAMSARD 3499 LIMITED - 2018-08-10
    77 Endell Street, London, England
    Corporate (6 parents, 1 offspring)
    Officer
    2018-04-26 ~ 2018-08-09
    CIF 236 - director → ME
    Person with significant control
    2018-04-26 ~ 2018-08-09
    CIF 1848 - Ownership of shares – 75% or more OE
    CIF 1848 - Ownership of voting rights - 75% or more OE
    CIF 1848 - Right to appoint or remove directors OE
  • 1396
    Ryecroft Aviary Road, Worsley, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-11-12 ~ 2010-11-15
    CIF 1107 - director → ME
  • 1397
    PARAGON MORTGAGES (NO.23) PLC - 2009-02-27
    51 Homer Road, Solihull, West Midlands, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2005-03-12 ~ 2005-03-17
    CIF 895 - director → ME
  • 1398
    THE CBSO PENSION SCHEME LIMITED - 2013-09-10
    Cbso Centre, Berkley Street, Birmingham, England
    Corporate (11 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2013-04-22 ~ 2014-01-22
    CIF 472 - director → ME
  • 1399
    HAMSARD 3091 LIMITED - 2007-06-05
    7 Shrewsbury Road, Church Stretton, Shropshire, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    3,245 GBP2018-03-31
    Officer
    2007-05-24 ~ 2007-05-30
    CIF 728 - director → ME
  • 1400
    HAMSARD 3455 LIMITED - 2017-10-20
    Bankside 3 90-100 Southwark Street, London, England
    Corporate (6 parents)
    Officer
    2017-06-01 ~ 2017-10-20
    CIF 271 - director → ME
    Person with significant control
    2017-06-01 ~ 2017-10-20
    CIF 1883 - Ownership of shares – 75% or more OE
    CIF 1883 - Ownership of voting rights - 75% or more OE
    CIF 1883 - Right to appoint or remove directors OE
  • 1401
    HAMSARD 2325 LIMITED - 2001-07-18
    Lakeside House Shirwell Crescent, Furzton, Milton Keynes, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2001-05-11 ~ 2001-07-18
    CIF 1512 - director → ME
  • 1402
    7, Wickstead Close, Wickstead Close, Nantwich, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    662 GBP2024-03-31
    Officer
    2001-03-06 ~ 2001-03-08
    CIF 1530 - director → ME
  • 1403
    WYEVALE GARDEN CENTRES LIMITED - 2014-10-10
    GARDEN CENTRES INVESTMENTS LIMITED - 2009-07-17
    HAMSARD 2268 LIMITED - 2001-02-20
    Wyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved corporate (3 parents)
    Officer
    2001-01-23 ~ 2002-07-30
    CIF 1536 - director → ME
  • 1404
    HAMSARD 5035 LIMITED - 1999-10-07
    Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Dissolved corporate (4 parents)
    Officer
    1999-06-16 ~ 1999-10-06
    CIF 1254 - nominee-director → ME
  • 1405
    Scrivens House, 60 Islington Row Middleway, Po Box 15666, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2006-02-13 ~ 2006-04-03
    CIF 826 - director → ME
  • 1406
    The Grange Lodge, Broadwell Hill Broadwell, Moreton-in-marsh, Gloucestershire
    Corporate (2 parents)
    Equity (Company account)
    -161,621 GBP2024-03-31
    Officer
    2006-12-13 ~ 2006-12-30
    CIF 768 - director → ME
  • 1407
    HAMSARD 3295 LIMITED - 2012-10-15
    Springbank Studio 1 Springbank Gardens, New Mills, High Peak, Derbyshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-07-24 ~ 2012-10-12
    CIF 495 - director → ME
  • 1408
    Pilot Way Ansty Business Park, Ansty, Coventry, Warwickshire, England
    Corporate (12 parents, 5 offsprings)
    Officer
    2009-02-10 ~ 2009-03-16
    CIF 590 - director → ME
  • 1409
    Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2006-10-06 ~ 2006-10-16
    CIF 784 - director → ME
  • 1410
    HAMSARD 3563 LIMITED - 2020-06-30
    359-361 Hagley Road, Edgbaston, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-03-19 ~ 2020-06-30
    CIF 179 - director → ME
    Person with significant control
    2020-03-19 ~ 2020-06-30
    CIF 1786 - Ownership of shares – 75% or more OE
    CIF 1786 - Ownership of voting rights - 75% or more OE
    CIF 1786 - Right to appoint or remove directors OE
  • 1411
    HAMSARD 2355 LIMITED - 2001-11-09
    Iko Appley Lane North, Appley Bridge, Wigan, England
    Corporate (13 parents, 1 offspring)
    Officer
    2001-07-05 ~ 2001-11-09
    CIF 1488 - director → ME
  • 1412
    6 Manchester Road, Buxton, Derbyshire
    Corporate (4 parents)
    Equity (Company account)
    43,069 GBP2023-12-31
    Officer
    2003-08-18 ~ 2003-08-28
    CIF 1037 - director → ME
  • 1413
    HAMSARD 3681 LIMITED - 2023-01-06
    America House, Rumford Court, Rumford Place, Liverpool, Merseyside, England
    Corporate (4 parents, 1 offspring)
    Officer
    2022-06-22 ~ 2022-08-01
    CIF 345 - director → ME
    Person with significant control
    2022-06-22 ~ 2022-08-01
    CIF 1945 - Ownership of shares – 75% or more OE
    CIF 1945 - Ownership of voting rights - 75% or more OE
    CIF 1945 - Right to appoint or remove directors OE
  • 1414
    HAMSARD 3679 LIMITED - 2023-01-05
    America House, Rumford Court, Rumford Place, Liverpool, Merseyside, England
    Corporate (5 parents, 1 offspring)
    Officer
    2022-05-04 ~ 2022-08-01
    CIF 355 - director → ME
    Person with significant control
    2022-05-04 ~ 2022-08-01
    CIF 1955 - Ownership of shares – 75% or more OE
    CIF 1955 - Ownership of voting rights - 75% or more OE
    CIF 1955 - Right to appoint or remove directors OE
  • 1415
    HAMSARD 3680 LIMITED - 2023-01-05
    America House, Rumford Court, Rumford Place, Liverpool, England
    Corporate (3 parents, 1 offspring)
    Officer
    2022-06-22 ~ 2022-08-01
    CIF 344 - director → ME
    Person with significant control
    2022-06-22 ~ 2022-08-01
    CIF 1944 - Ownership of shares – 75% or more OE
    CIF 1944 - Ownership of voting rights - 75% or more OE
    CIF 1944 - Right to appoint or remove directors OE
  • 1416
    HAMSARD 3413 LIMITED - 2016-09-05
    Branston Golf & Country Club Burton Road, Branston, Burton-on-trent, England
    Dissolved corporate (2 parents)
    Officer
    2016-06-20 ~ 2016-09-05
    CIF 302 - director → ME
  • 1417
    Rutland House, 148 Edmund Street, Birmingham, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 2039 - Ownership of shares – 75% or more OE
  • 1418
    FRIENDLY INSURE LIMITED - 2008-10-09
    Orange Tower, Mediacityuk, Salford Quays, United Kingdom
    Corporate (7 parents)
    Officer
    2002-06-11 ~ 2004-02-28
    CIF 1085 - director → ME
  • 1419
    THINK BANKING LIMITED - 2012-08-16
    Orange Tower, Mediacityuk, Salford Quays, United Kingdom
    Corporate (5 parents)
    Officer
    2005-08-08 ~ 2005-08-08
    CIF 865 - director → ME
  • 1420
    AUKDH (NO. 2) LIMITED - 2012-03-23
    ORIGEN FINANCIAL SERVICES LIMITED - 2005-03-02
    Ernst & Young Llp, 1 More London Place, London
    Corporate (3 parents)
    Officer
    2004-04-27 ~ 2004-06-08
    CIF 973 - director → ME
  • 1421
    AINSCOUGH EQUESTRIAN SERVICES LIMITED - 2014-01-09
    AINSCOUGH-JOHNSTON LIMITED - 2011-08-19
    Oakland House, 21 Hope Carr Road, Leigh, England
    Corporate (4 parents)
    Officer
    2007-10-17 ~ 2007-10-17
    CIF 689 - director → ME
  • 1422
    HAMSARD 3230 LIMITED - 2010-12-09
    1 New Walk Place, Leicester, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2010-11-30 ~ 2010-12-06
    CIF 1105 - director → ME
  • 1423
    HAMSARD 2608 LIMITED - 2003-04-09
    Buckingham Court, 78 Buckingham Gate, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    9,878 GBP2017-03-31
    Officer
    2002-10-25 ~ 2003-04-04
    CIF 1310 - nominee-director → ME
  • 1424
    HAMSARD 2654 LIMITED - 2003-07-31
    Unit 11 Stocksfield Hall, Stocksfield, Northumberland, England
    Dissolved corporate (2 parents)
    Officer
    2003-04-13 ~ 2003-08-29
    CIF 1060 - nominee-director → ME
  • 1425
    SIRDAR SPINNING LIMITED - 2017-09-06
    HAMSARD 2175 LIMITED - 2000-12-07
    Flanshaw Lane, Alverthorpe, Wakefield, West Yorkshire
    Corporate (5 parents, 1 offspring)
    Officer
    2000-04-18 ~ 2000-11-29
    CIF 1215 - nominee-director → ME
  • 1426
    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
    Orange Tower, Mediacityuk, Salford Quays, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2005-05-31 ~ 2005-10-06
    CIF 883 - nominee-director → ME
  • 1427
    THINK MONEY HOLDINGS LIMITED - 2019-05-16
    THINK MONEY GROUP LIMITED - 2005-12-19
    GREGORY PENNINGTON GROUP LIMITED - 2004-09-21
    HAMSARD 2396 LIMITED - 2002-03-13
    Orange Tower, Mediacityuk, Salford Quays, United Kingdom
    Corporate (5 parents, 7 offsprings)
    Officer
    2001-10-18 ~ 2002-03-22
    CIF 1469 - director → ME
  • 1428
    THINK MONEY GROUP LIMITED - 2019-04-23
    THINK MONEY HOLDINGS 1 LIMITED - 2007-02-21
    Orange Tower, Mediacityuk, Salford Quays, United Kingdom
    Corporate (8 parents, 1 offspring)
    Officer
    2006-11-02 ~ 2006-11-06
    CIF 779 - director → ME
  • 1429
    HAMSARD 3639 LIMITED - 2021-09-09
    Squire 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
    2021-04-07 ~ 2021-09-09
    CIF 388 - director → ME
    Person with significant control
    2021-04-07 ~ 2021-09-09
    CIF 1988 - Ownership of shares – 75% or more OE
    CIF 1988 - Ownership of voting rights - 75% or more OE
    CIF 1988 - Right to appoint or remove directors OE
  • 1430
    TOKUDA GLOBAL HEALTH CARE SYSTEMS LIMITED - 2012-01-26
    Acre House, 11-15 William Road, London
    Dissolved corporate (2 parents)
    Officer
    2011-10-31 ~ 2012-01-27
    CIF 1587 - director → ME
  • 1431
    HAMSARD ONE THOUSAND AND SEVENTEEN LIMITED - 1996-05-08
    10 Y Sgwar Heol Yr Orsaf, Dinas Powys, Cymru / Wales, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    12,350 GBP2018-12-31
    Officer
    1996-01-05 ~ 1996-05-08
    CIF 1296 - nominee-director → ME
  • 1432
    HAMSARD 3322 LIMITED - 2014-01-22
    Moor Edge Farm, Darley, Harrogate, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -51,050 GBP2020-03-31
    Officer
    2013-09-10 ~ 2014-02-13
    CIF 465 - director → ME
  • 1433
    14th Floor 33 Cavendish Square, London, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,340,312 GBP2022-03-31
    Officer
    2012-03-05 ~ 2012-03-13
    CIF 520 - director → ME
  • 1434
    HAMSARD 3129 LIMITED - 2008-12-12
    60 Great Portland Street, London
    Dissolved corporate (3 parents)
    Officer
    2008-05-21 ~ 2008-08-19
    CIF 637 - director → ME
  • 1435
    46 Vivian Avenue, Hendon Central, London
    Dissolved corporate (3 parents)
    Officer
    2010-03-18 ~ 2010-03-18
    CIF 1150 - director → ME
  • 1436
    TRADEBE MINERAL RESOURCE MANAGEMENT LIMITED - 2011-12-22
    MINERALS RESOURCE MANAGEMENT LIMITED - 2011-12-12
    SRM - FERRO DUO LIMITED - 2007-07-17
    Atlas House Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved corporate (5 parents)
    Officer
    2004-10-01 ~ 2004-11-10
    CIF 945 - director → ME
  • 1437
    HAMSARD 2067 LIMITED - 1999-09-24
    Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    1999-09-20 ~ 1999-09-27
    CIF 1242 - nominee-director → ME
  • 1438
    10 Queen Street Place, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-11-16 ~ 2012-11-19
    CIF 484 - director → ME
  • 1439
    HAMSARD 2256 LIMITED - 2001-03-12
    Tempsford Hall, Tempsford Hall, Sandy, Bedfordshire
    Dissolved corporate (3 parents)
    Officer
    2000-12-13 ~ 2001-02-27
    CIF 1202 - nominee-director → ME
  • 1440
    HAMSARD 2694 LIMITED - 2004-07-26
    287-291 Banbury Road, Oxford, Oxon
    Dissolved corporate (2 parents)
    Officer
    2003-11-18 ~ 2004-03-24
    CIF 1018 - nominee-director → ME
  • 1441
    CALLCREDIT INFORMATION GROUP LIMITED - 2019-04-30
    SKIPTON INFORMATION GROUP LIMITED - 2008-05-29
    SKIPTON INFORMATION GROUP PLC - 2006-07-14
    HAMSARD 2692 LIMITED - 2004-06-07
    One Park Lane, Leeds, West Yorkshire
    Corporate (4 parents, 4 offsprings)
    Officer
    2003-11-18 ~ 2004-04-13
    CIF 1019 - nominee-director → ME
  • 1442
    HAMSARD 3072 LIMITED - 2007-07-12
    Clarendon House, 147 London Road, Kingston Upon Thames, Surrey
    Dissolved corporate (3 parents, 13 offsprings)
    Officer
    2007-06-20 ~ 2007-07-11
    CIF 711 - nominee-director → ME
  • 1443
    HAMSARD 3216 LIMITED - 2010-08-24
    Clarendon House, 147 London Road, Kingston Upon Thames, Surrey
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2010-06-16 ~ 2010-08-26
    CIF 1133 - director → ME
  • 1444
    3rd Floor Palladium House, 1-4 Argyll Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -44,527 GBP2019-06-30
    Officer
    2011-06-14 ~ 2011-07-08
    CIF 1616 - director → ME
  • 1445
    INSTANTSUCCESS LIMITED - 1998-01-07
    Unit 4 Kennet House Langley Quay, Waterside Drive, Slough, Berkshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    273,683 GBP2023-03-31
    Officer
    1997-12-17 ~ 1997-12-29
    CIF 1567 - director → ME
  • 1446
    PAROS TECHNOLOGY LIMITED - 2008-07-24
    PAROS LIMITED - 2006-03-20
    Lia Fail, Ravenspoint Road, Trearddur Bay, Ilse Of Anglesey, Wales
    Corporate (2 parents)
    Equity (Company account)
    -128,729 GBP2023-12-31
    Officer
    2006-01-20 ~ 2006-01-27
    CIF 830 - director → ME
  • 1447
    SAD1 STOBART AIR DEVELOPMENT 1 LIMITED - 2018-01-30
    72 Broadwick Street, London, United Kingdom
    Corporate (6 parents)
    Officer
    2009-12-22 ~ 2010-03-12
    CIF 1159 - director → ME
  • 1448
    PROLOGIS PARK STOKE ON TRENT MANAGEMENT COMPANY LIMITED - 2017-11-02
    STOKE-ON-TRENT MANAGEMENT COMPANY LIMITED - 2007-01-30
    72 Broadwick Street, London, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    10 GBP2016-12-31
    Officer
    2005-10-21 ~ 2005-11-08
    CIF 853 - director → ME
  • 1449
    HAMSARD 3614 LIMITED - 2021-02-24
    C/o Hanmere, Blackhorse Road, Letchworth Garden City, Hertfordshire, England
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -4,979,691 GBP2022-03-31
    Officer
    2020-11-26 ~ 2021-02-23
    CIF 416 - director → ME
    Person with significant control
    2020-11-26 ~ 2021-02-23
    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
  • 1450
    HAMSARD 3613 LIMITED - 2021-02-24
    C/o Hanmere, Blackhorse Road, Letchworth Garden City, Hertfordshire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2020-11-26 ~ 2021-02-23
    CIF 415 - director → ME
    Person with significant control
    2020-11-26 ~ 2021-02-23
    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
  • 1451
    HAMSARD 3593 LIMITED - 2020-12-08
    Pricewaterhousecoopers Llp, 8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -4,393,890 GBP2023-09-30
    Officer
    2020-09-29 ~ 2020-12-08
    CIF 431 - director → ME
    Person with significant control
    2020-09-29 ~ 2020-12-08
    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
  • 1452
    HAMSARD 3592 LIMITED - 2020-12-08
    Pricewaterhousecoopers Llp, 8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -135,491 GBP2022-10-01 ~ 2023-09-30
    Officer
    2020-09-29 ~ 2020-12-08
    CIF 430 - director → ME
    Person with significant control
    2020-09-29 ~ 2020-12-08
    CIF 2028 - Ownership of shares – 75% or more OE
    CIF 2028 - Ownership of voting rights - 75% or more OE
    CIF 2028 - Right to appoint or remove directors OE
  • 1453
    HAMSARD 2559 LIMITED - 2002-12-05
    373 Stirling Road, Stirling Road Cressex Business Park, High Wycombe, Buckinghamshire
    Corporate (8 parents, 1 offspring)
    Officer
    2002-07-15 ~ 2002-09-11
    CIF 1338 - nominee-director → ME
  • 1454
    AIRRADIO LIMITED - 2021-10-28
    AFFINI TECHNOLOGY LIMITED - 2013-04-10
    TECHNOLOGY & CONSULTING SERVICES LIMITED - 2012-05-08
    HAMSARD 3234 LIMITED - 2011-04-07
    158 Edmund Street, Birmingham
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2010-12-17 ~ 2011-05-05
    CIF 1102 - director → ME
  • 1455
    TURNER MIDCO LIMITED - 2014-04-04
    The Harlequin Building, 65 Southwark Street, London
    Corporate (2 parents)
    Equity (Company account)
    -21,894,358 GBP2019-09-30
    Officer
    2014-03-31 ~ 2014-06-11
    CIF 450 - director → ME
  • 1456
    The Harlequin Building, 6th Floor, 65southwark Street, London
    Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    -10,547,876 GBP2018-10-01 ~ 2019-09-30
    Officer
    2014-03-31 ~ 2014-06-11
    CIF 449 - director → ME
  • 1457
    Fourth Floor Unit5b, The Parklands, Bolton
    Corporate (5 parents)
    Officer
    2007-01-03 ~ 2007-02-14
    CIF 756 - director → ME
  • 1458
    C/o, Wilkin Chapman Llp, The Hall Lairgate, Beverley, East Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2007-06-18 ~ 2007-06-20
    CIF 723 - director → ME
  • 1459
    C/o, The Hall, Lairgate, Beverley, East Riding Of Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2007-05-31 ~ 2007-06-20
    CIF 725 - director → ME
  • 1460
    C/o, Wilkin Chapman Llp, The Hall Lairgate, Beverley, East Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2007-06-19 ~ 2007-06-20
    CIF 721 - director → ME
  • 1461
    C/o, Wilkin Chapman Llp, The Hall Lairgate, Beverley, East Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2007-06-19 ~ 2007-06-20
    CIF 722 - director → ME
  • 1462
    C/o, Wilkin Chapman Llp, The Hall Lairgate, Beverley, East Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2007-06-19 ~ 2007-06-20
    CIF 720 - director → ME
  • 1463
    HAMSARD 2040 LIMITED - 1999-03-31
    Umbro House, Lakeside, Cheadle, Cheshire
    Dissolved corporate (2 parents)
    Officer
    1999-03-18 ~ 1999-03-31
    CIF 1260 - nominee-director → ME
  • 1464
    C/o John Marshall, Fairwinds (6e) Clifton Drive, Lytham St. Annes, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-10-19 ~ 2010-10-20
    CIF 1111 - director → ME
  • 1465
    UNDURRAGA UK LTD - 2007-12-12
    Squire Sanders (uk) Llp (ref : Sdw), Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-11-21 ~ 2007-11-22
    CIF 679 - director → ME
  • 1466
    Early Lodge, Barningham, Richmond, North Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    101 GBP2024-03-31
    Officer
    2005-11-17 ~ 2005-11-18
    CIF 845 - director → ME
  • 1467
    Early Lodge, Barningham, Richmond, North Yorkshire, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    5,882 GBP2024-03-31
    Officer
    2005-11-18 ~ 2005-11-18
    CIF 843 - director → ME
  • 1468
    HAMSARD ONE THOUSAND AND SEVENTY LIMITED - 1998-01-19
    Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington
    Corporate (12 parents)
    Officer
    1997-12-18 ~ 1998-01-19
    CIF 1566 - director → ME
  • 1469
    HAMSARD 2310 LIMITED - 2001-06-27
    1 East Parade, Leeds, England
    Corporate (4 parents, 6 offsprings)
    Officer
    2001-03-19 ~ 2001-06-06
    CIF 1520 - director → ME
  • 1470
    Carlton House 28/29 Carlton Terrace, Portslade, Brighton
    Corporate (2 parents)
    Officer
    2007-06-06 ~ 2007-06-18
    CIF 724 - director → ME
  • 1471
    HAMSARD 3626 LIMITED - 2021-11-30
    Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Corporate (4 parents)
    Officer
    2021-02-04 ~ 2021-05-05
    CIF 400 - director → ME
    Person with significant control
    2021-02-04 ~ 2021-05-05
    CIF 2000 - Ownership of shares – 75% or more OE
    CIF 2000 - Ownership of voting rights - 75% or more OE
    CIF 2000 - Right to appoint or remove directors OE
  • 1472
    Northstar, 135-141 Oldham Street, Manchester, England
    Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2009-09-22 ~ 2009-09-28
    CIF 542 - director → ME
  • 1473
    HAMSARD 2469 LIMITED - 2002-06-20
    12 Little Portland Street, 2nd Floor, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2002-01-25 ~ 2002-03-20
    CIF 1367 - nominee-director → ME
  • 1474
    HAMSARD 2473 LIMITED - 2002-06-20
    32 Croft Road, Edwalton, Nottingham, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2002-01-25 ~ 2002-03-20
    CIF 1366 - nominee-director → ME
  • 1475
    HAMSARD 2634 LIMITED - 2003-07-24
    210 Pentonville Road, London
    Dissolved corporate (5 parents)
    Officer
    2003-03-13 ~ 2003-07-23
    CIF 1072 - nominee-director → ME
  • 1476
    HAMSARD 3245 LIMITED - 2012-05-09
    Unit 4 Stratford Business Park, Banbury Road, Stratford-upon-avon, Warwickshire
    Corporate (8 parents, 1 offspring)
    Officer
    2011-04-08 ~ 2011-04-11
    CIF 1645 - director → ME
  • 1477
    VALPAK 2011 LIMITED - 2012-03-29
    HAMSARD 3264 LIMITED - 2011-07-01
    Unit 4 Stratford Business Park, Banbury Road, Stratford-upon-avon, Warwickshire
    Corporate (8 parents, 9 offsprings)
    Officer
    2011-06-30 ~ 2011-07-28
    CIF 1610 - director → ME
  • 1478
    VANE MINERALS LIMITED - 2005-01-27
    THOR PREVENTIVE MEDICINE LIMITED - 2002-07-26
    HAMSARD 2508 LIMITED - 2002-05-24
    Watson Morgan, 20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -17,284,530 GBP2023-12-31
    Officer
    2002-04-10 ~ 2002-08-10
    CIF 1362 - nominee-director → ME
  • 1479
    VECTRA TECHNOLOGIES LIMITED - 2004-03-18
    26 Stroudley Road, Brighton, East Sussex
    Corporate (3 parents, 2 offsprings)
    Officer
    2003-05-28 ~ 2003-08-19
    CIF 1054 - director → ME
  • 1480
    HAMSARD 3542 LIMITED - 2019-08-14
    4th Floor, Abbey House, 32 Booth Street, Manchester
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -1,419,584 GBP2022-02-28
    Officer
    2019-07-03 ~ 2019-08-15
    CIF 199 - director → ME
    Person with significant control
    2019-07-03 ~ 2019-08-15
    CIF 1811 - Ownership of shares – 75% or more OE
    CIF 1811 - Ownership of voting rights - 75% or more OE
    CIF 1811 - Right to appoint or remove directors OE
  • 1481
    HAMSARD 3543 LIMITED - 2019-08-14
    4th Floor Abbey House, 32 Booth Street, Manchester
    Corporate (5 parents, 1 offspring)
    Officer
    2019-07-03 ~ 2019-08-15
    CIF 200 - director → ME
    Person with significant control
    2019-07-03 ~ 2019-08-15
    CIF 1812 - Ownership of shares – 75% or more OE
    CIF 1812 - Ownership of voting rights - 75% or more OE
    CIF 1812 - Right to appoint or remove directors OE
  • 1482
    Squire Patton Boggs (uk) Llp (ref: Csu), 60 London Wall, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    220,079,119 GBP2024-03-31
    Officer
    2010-10-13 ~ 2010-10-22
    CIF 1112 - director → ME
  • 1483
    HAMSARD 2261 LIMITED - 2001-02-05
    13 Marybridge Close, Totton, Southampton, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    150,853 GBP2024-12-31
    Officer
    2000-12-13 ~ 2001-01-31
    CIF 1539 - director → ME
  • 1484
    236 Mottram Road, Stalybridge, Cheshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,432,182 GBP2021-12-31
    Officer
    2008-02-07 ~ 2008-02-15
    CIF 662 - director → ME
  • 1485
    HAMSARD 3690 LIMITED - 2022-10-07
    6th Floor Design Centre East, Chelsea Harbour, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-05 ~ 2022-10-06
    CIF 340 - director → ME
    Person with significant control
    2022-07-05 ~ 2022-10-06
    CIF 1940 - Ownership of shares – 75% or more OE
    CIF 1940 - Ownership of voting rights - 75% or more OE
    CIF 1940 - Right to appoint or remove directors OE
  • 1486
    HAMSARD 2584 LIMITED - 2002-12-03
    31st Floor 40 Bank Street, London
    Dissolved corporate (3 parents)
    Officer
    2002-09-23 ~ 2002-11-29
    CIF 1317 - nominee-director → ME
  • 1487
    7C INDIA LIMITED - 2003-12-15
    HAMSARD 2488 LIMITED - 2002-04-26
    31st Floor 40 Bank Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2002-01-25 ~ 2002-04-26
    CIF 1375 - nominee-director → ME
  • 1488
    HAMSARD 3388 LIMITED - 2016-07-16
    Unit F, St Mowden Park Spinners Road, Wheatley Hall Road, Doncaster, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -12,815,893 GBP2024-03-26
    Officer
    2015-10-12 ~ 2016-06-16
    CIF 116 - director → ME
  • 1489
    3 Pancras Square 3rd Floor, Three Pancras Square, London, England
    Corporate (2 parents)
    Officer
    2010-12-22 ~ 2010-12-23
    CIF 1099 - director → ME
  • 1490
    HAMSARD 3218 LIMITED - 2010-12-01
    Menzies Llp, 4th Floor 95 Gresham Street, London
    Corporate (5 parents)
    Equity (Company account)
    -2,244,311 GBP2020-12-30
    Officer
    2010-06-16 ~ 2010-12-22
    CIF 1136 - director → ME
  • 1491
    HAMSARD 2628 LIMITED - 2003-05-06
    Valley House Huddersfield Road, Wyke, Bradford, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    46,122 GBP2023-06-30
    Officer
    2003-03-13 ~ 2003-05-06
    CIF 1064 - nominee-director → ME
  • 1492
    VIRIDIEN LIMITED - 2012-06-19
    HAMSARD 3252 LIMITED - 2011-10-13
    265 Tottenham Court Road, London, England
    Dissolved corporate (4 parents)
    Officer
    2011-05-25 ~ 2011-06-14
    CIF 1631 - director → ME
  • 1493
    HAMSARD 3560 LIMITED - 2020-07-02
    Suite 3 Regency Road 91 Western Road, Brighton
    Corporate (4 parents)
    Officer
    2020-02-07 ~ 2020-06-09
    CIF 183 - director → ME
    Person with significant control
    2020-02-07 ~ 2020-06-09
    CIF 1790 - Ownership of shares – 75% or more OE
    CIF 1790 - Ownership of voting rights - 75% or more OE
    CIF 1790 - Right to appoint or remove directors OE
  • 1494
    AUTOMOTIVE ENGINEERING SERVICES LIMITED - 2007-06-14
    GLOBAL ENGINEERING AND ADMINISTRATIVE SERVICES LIMITED - 2007-05-16
    31 Springfield Lyons Approach, Chelmsford, Essex, England
    Corporate (6 parents, 1 offspring)
    Officer
    2007-04-16 ~ 2007-06-01
    CIF 736 - director → ME
  • 1495
    XYZ PENSION SCHEME TRUSTEES LIMITED - 2007-09-14
    31 Springfield Lyons Approach, Chelmsford, Essex, England
    Corporate (10 parents)
    Officer
    2007-08-23 ~ 2007-08-23
    CIF 698 - director → ME
  • 1496
    GALLIFORD TRY PARTNERSHIPS YORKSHIRE HOLDINGS LIMITED - 2020-01-10
    STRATEGIC TEAM GROUP LIMITED - 2019-07-05
    HAMSARD 3097 LIMITED - 2008-03-18
    11 Tower View, Kings Hill, West Malling, Kent, England
    Corporate (6 parents, 1 offspring)
    Officer
    2007-11-26 ~ 2008-03-10
    CIF 678 - director → ME
  • 1497
    CASHFLOWS EUROPE LIMITED - 2015-11-06
    CASHFLOW NETWORK LIMITED - 2012-06-26
    WHITEPHONE LIMITED - 2009-12-15
    Cpc1 Capital Park, Fulbourn, Cambridge
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2005-06-01 ~ 2005-06-01
    CIF 877 - director → ME
  • 1498
    HAMSARD 2995 LIMITED - 2006-06-29
    Shire House, Tachbrook Road, Leamington Spa, Warwickshire, England
    Corporate (2 parents)
    Officer
    2006-04-28 ~ 2006-06-26
    CIF 814 - nominee-director → ME
  • 1499
    Shire House, Tachbrook Road, Leamington Spa, Warwickshire, England
    Corporate (3 parents, 8 offsprings)
    Officer
    2002-07-05 ~ 2002-11-15
    CIF 1398 - director → ME
  • 1500
    PM GROUP PLC - 2008-02-25
    HAMSARD 2451 LIMITED - 2002-03-01
    Airedale House, Canal Road, Bradford, West Yorkshire
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    30,797,750 GBP2021-12-31
    Officer
    2002-01-07 ~ 2002-03-27
    CIF 1438 - director → ME
  • 1501
    HAMSARD 5065 LIMITED - 1999-12-01
    1st Floor, Unit 3b Wentworth House Maple Court, Tankersley, Barnsley, South Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    5,550 GBP2024-03-31
    Officer
    1999-10-05 ~ 1999-11-19
    CIF 1241 - nominee-director → ME
  • 1502
    HAMSARD 2495 LIMITED - 2002-05-24
    Crane House Epsilon Terrace, West Road, Ipswich, Suffolk
    Dissolved corporate (3 parents)
    Officer
    2002-01-25 ~ 2002-04-26
    CIF 1424 - director → ME
  • 1503
    HAMSARD 3641 LIMITED - 2021-09-27
    Lakeside Road Colnbrook By Pass, Colnbrook, Slough, Berkshire, England
    Corporate (2 parents, 1 offspring)
    Officer
    2021-04-07 ~ 2021-09-27
    CIF 390 - director → ME
    Person with significant control
    2021-04-07 ~ 2021-09-27
    CIF 1990 - Ownership of shares – 75% or more OE
    CIF 1990 - Ownership of voting rights - 75% or more OE
    CIF 1990 - Right to appoint or remove directors OE
  • 1504
    HAMSARD 2348 LIMITED - 2001-10-24
    Acumen House, Headlands Lane, Knottingley, West Yorkshire
    Dissolved corporate (5 parents)
    Equity (Company account)
    5,602,042 GBP2021-03-31
    Officer
    2001-07-05 ~ 2001-10-30
    CIF 1487 - director → ME
  • 1505
    PLASMA PROCESSING TECHNOLOGIES LIMITED - 2007-09-04
    THAT'S NOT IMPORTANT RIGHT NOW LIMITED - 2007-07-30
    Flat 16 Block A, 28 Guildhouse Street, London
    Dissolved corporate (2 parents)
    Officer
    2006-12-13 ~ 2006-12-20
    CIF 767 - director → ME
  • 1506
    HAMSARD 3406 LIMITED - 2016-07-28
    The Courtyard, Catherine Street, Macclesfield, Cheshire, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2016-05-16 ~ 2016-07-15
    CIF 311 - director → ME
  • 1507
    WATERWISE PROJECTS LIMITED - 2005-09-08
    344-354 Gray's Inn Road, London, England
    Corporate (9 parents)
    Equity (Company account)
    158,616 GBP2023-08-31
    Officer
    2005-08-25 ~ 2005-09-01
    CIF 863 - director → ME
  • 1508
    HAMSARD 2326 LIMITED - 2002-04-16
    Kemp House, 152-160 City Road, London
    Dissolved corporate (2 parents)
    Officer
    2001-05-10 ~ 2001-08-14
    CIF 1515 - director → ME
  • 1509
    2 Water Lane, Bures, Suffolk
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2003-09-22 ~ 2003-09-29
    CIF 1033 - director → ME
  • 1510
    2 Water Lane, Bures, Suffolk
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2003-09-22 ~ 2003-09-29
    CIF 1031 - director → ME
  • 1511
    2 Water Lane, Bures, Suffolk
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2003-09-22 ~ 2003-09-29
    CIF 1032 - director → ME
  • 1512
    2 Water Lane, Bures, Suffolk
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2003-09-24 ~ 2003-09-29
    CIF 1030 - director → ME
  • 1513
    HAMSARD 3606 LIMITED - 2022-05-10
    Charles Babbage House, Kingsway Business Park, Rochdale, United Kingdom, England
    Corporate (12 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,495,006 GBP2020-11-26 ~ 2021-07-31
    Officer
    2020-11-26 ~ 2021-01-25
    CIF 408 - director → ME
    Person with significant control
    2020-11-26 ~ 2021-01-25
    CIF 2008 - Ownership of shares – 75% or more OE
    CIF 2008 - Ownership of voting rights - 75% or more OE
    CIF 2008 - Right to appoint or remove directors OE
  • 1514
    HASGO PUDSEY LIMITED - 2005-04-18
    HAMSARD 2773 LIMITED - 2004-12-16
    Price Waterhouse Coopers Llp, Benson House 33 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2004-10-11 ~ 2004-12-15
    CIF 937 - nominee-director → ME
  • 1515
    23 Queen Anne Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -3,207 GBP2024-03-31
    Officer
    2010-01-06 ~ 2010-01-15
    CIF 1158 - director → ME
  • 1516
    25 Moorgate, London
    Dissolved corporate (3 parents)
    Officer
    2011-01-11 ~ 2011-01-11
    CIF 1664 - director → ME
  • 1517
    HAMSARD ONE THOUSAND AND TWENTY-NINE LIMITED - 1997-02-25
    C/o Mazars Llp, Tower Bridge House St Katharines Way, London
    Dissolved corporate (4 parents)
    Officer
    1997-01-06 ~ 1997-02-18
    CIF 1292 - nominee-director → ME
  • 1518
    90 Whitfield Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2004-05-05 ~ 2004-05-26
    CIF 970 - nominee-director → ME
  • 1519
    Sea Containers House, 18 Upper Ground, London, England
    Dissolved corporate (3 parents)
    Officer
    2003-12-12 ~ 2004-04-22
    CIF 1010 - director → ME
  • 1520
    Pirtek Westbury, The Broadway Centre Headquarters Road, West Wilts Trading Estate, Westbury, Wiltshire
    Corporate (3 parents)
    Equity (Company account)
    14,501 GBP2023-07-31
    Officer
    2012-02-02 ~ 2012-02-02
    CIF 534 - director → ME
  • 1521
    HAMSARD 2545 LIMITED - 2002-08-29
    Thomas Hardy House, 2 Heath Road, Weybridge, Surrey, England
    Corporate (3 parents)
    Officer
    2002-07-15 ~ 2002-09-16
    CIF 1339 - nominee-director → ME
  • 1522
    FIELD BOXMORE LIMITED - 2019-02-22
    Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Officer
    2003-11-26 ~ 2003-12-01
    CIF 1016 - director → ME
  • 1523
    HAMSARD 3048 LIMITED - 2009-02-17
    10 Eric Drive, Sandbach, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2006-12-14 ~ 2007-05-04
    CIF 763 - nominee-director → ME
  • 1524
    HAMSARD 3146 LIMITED - 2009-07-03
    First Floor West 25 Western Avenue, Milton Park, Abingdon, England
    Corporate (4 parents)
    Equity (Company account)
    -9,907,762 GBP2023-12-30
    Officer
    2008-11-19 ~ 2008-12-22
    CIF 613 - director → ME
  • 1525
    PROLOGIS (COVENTRY ROAD) LIMITED - 2007-05-04
    Baker Tilly, 6th Floor 25 Farringdon Street, London
    Dissolved corporate
    Officer
    2006-10-12 ~ 2006-10-13
    CIF 782 - director → ME
  • 1526
    IEC WIGAN PROPERTY HOLDINGS LIMITED - 2020-06-01
    HAMSARD 3483 LIMITED - 2019-01-02
    C/o Begbies Traynor, 340 Deansgate, Manchester
    Corporate (3 parents)
    Officer
    2018-02-14 ~ 2018-04-11
    CIF 244 - director → ME
    Person with significant control
    2018-02-14 ~ 2018-04-11
    CIF 1856 - Ownership of shares – 75% or more OE
    CIF 1856 - Ownership of voting rights - 75% or more OE
    CIF 1856 - Right to appoint or remove directors OE
  • 1527
    IEC SPORTS MANAGEMENT LIMITED - 2020-06-01
    HAMSARD 3467 LIMITED - 2018-11-19
    C/o Begbies Traynor, 340 Deansgate, Manchester
    Corporate (3 parents)
    Officer
    2017-07-31 ~ 2018-02-15
    CIF 269 - director → ME
    Person with significant control
    2017-07-31 ~ 2018-02-15
    CIF 1881 - Ownership of shares – 75% or more OE
    CIF 1881 - Ownership of voting rights - 75% or more OE
  • 1528
    WILLAN UK LIMITED - 2001-03-23
    2 Brooklands Road, Sale, Cheshire
    Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    110,722 GBP2023-04-01 ~ 2024-03-31
    Officer
    2000-03-31 ~ 2000-04-12
    CIF 1546 - director → ME
  • 1529
    HAMSARD 3087 LIMITED - 2008-02-11
    Unit 26 Planetary Industrial Estate, Planetary Road, Willenhall, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2007-06-20 ~ 2007-12-13
    CIF 719 - nominee-director → ME
  • 1530
    HAMSARD 2606 LIMITED - 2003-04-08
    C/o Brand Partnership Limited, Southfork Industrial Estate, Dartmouth Way, Leeds
    Dissolved corporate (5 parents)
    Officer
    2002-10-25 ~ 2003-02-13
    CIF 1082 - director → ME
  • 1531
    Think Park Mosley Road, Trafford Park, Manchester
    Dissolved corporate (7 parents)
    Officer
    2006-08-11 ~ 2006-08-16
    CIF 797 - director → ME
  • 1532
    HAMSARD 2402 LIMITED - 2004-10-12
    Peterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved corporate (2 parents)
    Officer
    2001-10-18 ~ 2004-10-07
    CIF 1092 - director → ME
  • 1533
    WORKINGTON WIND LIMITED - 2006-09-11
    GLASS MOOR WIND LIMITED - 2005-08-01
    Lewins Place, Lewins Mead, Bristol, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2004-03-17 ~ 2004-04-06
    CIF 987 - director → ME
  • 1534
    BICKER FEN WIND LIMITED - 2006-08-08
    25 Shirleys, Ditchling, Hassocks, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1,172,426 GBP2023-06-30
    Officer
    2004-03-19 ~ 2004-04-06
    CIF 986 - director → ME
  • 1535
    HAMSARD 3199 LIMITED - 2010-04-27
    White Hart House, High Street, Limpsfield, Surrey
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2009-12-02 ~ 2010-04-26
    CIF 1164 - director → ME
  • 1536
    HAMSARD 3200 LIMITED - 2010-04-27
    White Hart House, High Street, Limpsfield, Surrey
    Dissolved corporate (3 parents)
    Officer
    2009-12-02 ~ 2010-04-26
    CIF 1165 - director → ME
  • 1537
    WINNING PITCH PLC - 2012-07-13
    HAMSARD 3086 LIMITED - 2007-11-26
    140 Aldersgate Street, London, England
    Corporate (5 parents, 1 offspring)
    Officer
    2007-06-20 ~ 2007-11-02
    CIF 717 - nominee-director → ME
  • 1538
    MABEL PLANTATION WINDFARM LIMITED - 2006-03-06
    24 Savile Row, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    4,375,152 GBP2023-12-31
    Officer
    2004-03-23 ~ 2004-03-23
    CIF 982 - director → ME
  • 1539
    WINCOMPARATOR LIMITED - 2016-08-10
    7 Devonshire Square, London
    Corporate (4 parents, 1 offspring)
    Officer
    2008-04-17 ~ 2008-04-22
    CIF 645 - director → ME
  • 1540
    SUMMERHOUSE BIDCO LIMITED - 2023-04-15
    HAMSARD 3589 LIMITED - 2020-10-27
    C/o Interpath Advisory, 4th Floor, Tailors Corner, Thirsk Row, Leeds
    Corporate (5 parents, 7 offsprings)
    Officer
    2020-09-24 ~ 2020-10-26
    CIF 438 - director → ME
    Person with significant control
    2020-09-24 ~ 2020-10-26
    CIF 2036 - Ownership of shares – 75% or more OE
    CIF 2036 - Ownership of voting rights - 75% or more OE
    CIF 2036 - Right to appoint or remove directors OE
  • 1541
    SUMMERHOUSE MIDCO 1 LIMITED - 2023-04-15
    HAMSARD 3587 LIMITED - 2020-10-27
    C/o Interpath Limited 4th Floor, Tailor's Corner, Thirsk Row, Leeds
    Corporate (5 parents, 1 offspring)
    Officer
    2020-09-24 ~ 2020-10-26
    CIF 436 - director → ME
    Person with significant control
    2020-09-24 ~ 2020-10-26
    CIF 2034 - Ownership of shares – 75% or more OE
    CIF 2034 - Ownership of voting rights - 75% or more OE
    CIF 2034 - Right to appoint or remove directors OE
  • 1542
    SUMMERHOUSE MIDCO 2 LIMITED - 2023-04-15
    HAMSARD 3588 LIMITED - 2020-10-27
    C/o Interpath Limited 4th Floor, Tailor's Corner, Thirsk Row, Leeds
    Corporate (5 parents, 1 offspring)
    Officer
    2020-09-24 ~ 2020-10-26
    CIF 437 - director → ME
    Person with significant control
    2020-09-24 ~ 2020-10-26
    CIF 2035 - Ownership of shares – 75% or more OE
    CIF 2035 - Ownership of voting rights - 75% or more OE
    CIF 2035 - Right to appoint or remove directors OE
  • 1543
    SUMMERHOUSE TOPCO LIMITED - 2023-04-15
    HAMSARD 3586 LIMITED - 2020-10-27
    C/o Interpath Limited 4th Floor, Tailor's Corner, Thirsk Row, Leeds
    Corporate (6 parents, 1 offspring)
    Officer
    2020-09-24 ~ 2020-10-26
    CIF 435 - director → ME
    Person with significant control
    2020-09-24 ~ 2020-10-26
    CIF 2033 - Ownership of shares – 75% or more OE
    CIF 2033 - Ownership of voting rights - 75% or more OE
    CIF 2033 - Right to appoint or remove directors OE
  • 1544
    HAMSARD 3622 LIMITED - 2021-03-25
    Hermes House, Fire Fly Avenue, Swindon
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -445,577 GBP2022-05-31
    Officer
    2020-12-16 ~ 2021-03-24
    CIF 406 - director → ME
    Person with significant control
    2020-12-16 ~ 2021-03-24
    CIF 2006 - Ownership of shares – 75% or more OE
    CIF 2006 - Ownership of voting rights - 75% or more OE
    CIF 2006 - Right to appoint or remove directors OE
  • 1545
    384a Deansgate, Manchester, Greater Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    30 GBP2024-05-31
    Officer
    2002-05-23 ~ 2002-07-03
    CIF 1405 - director → ME
  • 1546
    PLEXUS LAW LIMITED - 2019-04-05
    HAMSARD 3380 LIMITED - 2015-11-19
    Woodfield House Farm, Bishop Thornton, Harrogate, England
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-11-22
    Officer
    2015-06-16 ~ 2015-10-28
    CIF 120 - director → ME
  • 1547
    CALEY PROCESS SYSTEMS LIMITED - 2004-03-15
    HAMSARD FIVE THOUSAND AND SEVEN LIMITED - 1998-08-18
    Lawrence House, Dowley Gap Business Park, Bingley, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    1998-08-10 ~ 1999-12-08
    CIF 1277 - nominee-director → ME
  • 1548
    WORKING PARTNERS 2007 LIMITED - 2007-03-23
    HAMSARD 3063 LIMITED - 2007-03-09
    9 Kingsway, 4th Floor, London
    Corporate (3 parents)
    Officer
    2007-01-23 ~ 2007-02-02
    CIF 751 - director → ME
  • 1549
    HAMSARD 2951 LIMITED - 2005-12-06
    18 Riversway Business Village, Navigation Way, Preston, United Kingdom
    Corporate (4 parents)
    Officer
    2005-10-31 ~ 2005-12-02
    CIF 848 - nominee-director → ME
  • 1550
    Motor Sports House, Riverside, Park, Colnbrook, Slough
    Dissolved corporate (4 parents)
    Officer
    2004-03-02 ~ 2004-06-04
    CIF 990 - nominee-director → ME
  • 1551
    Suite 423, 39-41 North Road, London
    Dissolved corporate (3 parents)
    Officer
    2012-09-10 ~ 2012-09-13
    CIF 486 - director → ME
  • 1552
    HAMSARD 3514 LIMITED - 2019-02-21
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2018-08-09 ~ 2018-11-15
    CIF 217 - director → ME
    Person with significant control
    2018-08-09 ~ 2018-11-15
    CIF 1829 - Ownership of shares – 75% or more OE
    CIF 1829 - Ownership of voting rights - 75% or more OE
    CIF 1829 - Right to appoint or remove directors OE
  • 1553
    HAMSARD 2318 LIMITED - 2003-07-03
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2001-05-11 ~ 2001-07-05
    CIF 1508 - director → ME
  • 1554
    HAMSARD 2323 LIMITED - 2003-07-03
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Corporate (6 parents, 12 offsprings)
    Officer
    2001-05-10 ~ 2001-07-16
    CIF 1513 - director → ME
  • 1555
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2003-12-16 ~ 2003-12-22
    CIF 1009 - director → ME
  • 1556
    WPP MARKETING COMMUNICATIONS SPAIN - 2024-12-18
    WPP MARKETING COMMUNICATIONS SPAIN LIMITED - 2008-11-18
    WPP 2314 LIMITED - 2003-09-23
    HAMSARD 2314 LIMITED - 2003-07-03
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Corporate (5 parents)
    Officer
    2001-03-16 ~ 2001-06-07
    CIF 1524 - director → ME
  • 1557
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2002-11-08 ~ 2002-11-08
    CIF 1384 - director → ME
  • 1558
    WPP 2177 LIMITED - 2006-08-11
    VOLUNTARILY UNITED CREATIVE AGENCIES LIMITED - 2006-03-27
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Corporate (4 parents)
    Officer
    2005-10-03 ~ 2006-04-19
    CIF 858 - director → ME
  • 1559
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2004-05-24 ~ 2004-06-02
    CIF 967 - director → ME
  • 1560
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Corporate (5 parents)
    Officer
    2007-05-24 ~ 2007-05-30
    CIF 729 - director → ME
  • 1561
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Corporate (4 parents)
    Officer
    2007-05-17 ~ 2007-07-04
    CIF 730 - director → ME
  • 1562
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2002-12-19 ~ 2002-12-19
    CIF 1378 - director → ME
  • 1563
    27 Farm Street, London
    Dissolved corporate (3 parents)
    Officer
    2003-07-17 ~ 2003-07-18
    CIF 1039 - director → ME
  • 1564
    MAXUS COMMUNICATIONS LIMITED - 2017-09-27
    MAXIS COMMUNICATIONS LIMITED - 2004-04-05
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Corporate (5 parents)
    Officer
    2004-03-19 ~ 2004-04-05
    CIF 983 - director → ME
  • 1565
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2002-12-19 ~ 2002-12-19
    CIF 1377 - director → ME
  • 1566
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2001-12-19 ~ 2001-12-19
    CIF 1441 - director → ME
  • 1567
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2001-12-19 ~ 2001-12-19
    CIF 1440 - director → ME
  • 1568
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Corporate (6 parents, 3 offsprings)
    Officer
    2002-07-15 ~ 2002-08-12
    CIF 1397 - director → ME
  • 1569
    IDEAL SHOPPING LIMITED - 2000-01-12
    Ideal Home House, Newark Road, Peterborough, Cambridgeshire
    Dissolved corporate (2 parents)
    Officer
    1999-12-08 ~ 2002-12-01
    CIF 1550 - director → ME
  • 1570
    WOVEN SOLUTIONS LTD - 2023-05-15
    HAMSARD 3515 LIMITED - 2019-02-21
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (2 parents, 7 offsprings)
    Officer
    2018-08-09 ~ 2018-11-15
    CIF 218 - director → ME
    Person with significant control
    2018-08-09 ~ 2018-11-15
    CIF 1830 - Ownership of shares – 75% or more OE
    CIF 1830 - Ownership of voting rights - 75% or more OE
    CIF 1830 - Right to appoint or remove directors OE
  • 1571
    The Grange Lodge Broadwell Hill, Broadwell, Moreton-in-marsh, Gloucestershire
    Corporate (2 parents)
    Equity (Company account)
    -5,170 GBP2024-03-31
    Officer
    2008-12-19 ~ 2009-01-07
    CIF 603 - director → ME
  • 1572
    White Hart House, High Street, Limpsfield, Surrey
    Dissolved corporate (2 parents)
    Officer
    2012-07-25 ~ 2012-08-07
    CIF 491 - director → ME
  • 1573
    White Hart House, High Street, Limpsfield, Surrey
    Dissolved corporate (3 parents)
    Officer
    2012-07-24 ~ 2012-08-07
    CIF 494 - director → ME
  • 1574
    White Hart House, High Street, Limpsfield, Surrey
    Dissolved corporate (3 parents, 4 offsprings)
    Officer
    2012-11-12 ~ 2012-11-27
    CIF 441 - director → ME
  • 1575
    White Hart House, High Street, Limpsfield, Surrey
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2012-07-24 ~ 2012-08-07
    CIF 493 - director → ME
  • 1576
    Ty Alban 11 Churchfields, Bowdon, Altrincham
    Dissolved corporate (1 parent)
    Equity (Company account)
    24,348 GBP2024-06-13
    Officer
    2006-12-14 ~ 2006-12-14
    CIF 758 - director → ME
  • 1577
    XEROS TECHNOLOGY GROUP LIMITED - 2014-03-18
    HAMSARD 3323 LIMITED - 2014-03-18
    Unit 2, Evolution Advanced Manufacturing Park, Whittle Way, Catcliffe, Rotherham, South Yorkshire
    Corporate (5 parents, 1 offspring)
    Officer
    2013-09-10 ~ 2014-03-06
    CIF 466 - director → ME
  • 1578
    HAMSARD 3392 LIMITED - 2016-03-30
    The Royal Oak Inn The Street, Leighterton, Tetbury, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -195,844 GBP2023-12-31
    Officer
    2015-12-04 ~ 2016-03-30
    CIF 112 - director → ME
  • 1579
    HAMSARD 3348 LIMITED - 2014-11-18
    Lindred House 20 Lindred Road, Brierfield, Nelson, England
    Corporate (3 parents)
    Officer
    2014-09-02 ~ 2014-11-18
    CIF 142 - director → ME
  • 1580
    ASTON BIDCO LIMITED - 2023-06-12
    HAMSARD 3343 LIMITED - 2014-09-09
    Lindred House 20 Lindred Road, Brierfield, Nelson, England
    Corporate (3 parents, 5 offsprings)
    Officer
    2014-06-18 ~ 2014-08-27
    CIF 146 - director → ME
  • 1581
    27 Farm Street, London
    Dissolved corporate (3 parents)
    Officer
    2002-11-12 ~ 2002-11-19
    CIF 1383 - director → ME
  • 1582
    DUCHY HOMES (YARM) LIMITED - 2013-04-12
    Middleton House, Westland Road, Leeds
    Corporate (4 parents, 1 offspring)
    Officer
    2012-07-10 ~ 2012-07-13
    CIF 503 - director → ME
  • 1583
    TV YORK LIMITED - 2003-10-31
    HAMSARD 2339 LIMITED - 2001-08-17
    The Chequers, 28 Whitehorse Street, Baldock, Hertfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1 GBP2018-12-31
    Officer
    2001-07-04 ~ 2001-08-30
    CIF 1491 - director → ME
  • 1584
    HAMSARD 2748 LIMITED - 2004-10-19
    Kpmg Llp, 1 The Embankment Neville Street, Leeds
    Dissolved corporate (6 parents)
    Officer
    2004-07-06 ~ 2004-10-18
    CIF 957 - nominee-director → ME
  • 1585
    WPP SPANGLE - 2007-04-19
    Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2004-05-21 ~ 2004-06-02
    CIF 968 - nominee-director → ME
  • 1586
    Mazhar House, 48 Bradford Road, Stanningley, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2009-03-12 ~ 2009-03-16
    CIF 583 - director → ME
  • 1587
    HAMSARD 3651 LIMITED - 2022-07-27
    Yorkshire Premier Meat 56 Lidgate Crescent, Langthwaite Grange Ind Estate, South Kirkby, Pontefract, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -409,706 GBP2023-12-31
    Officer
    2021-09-29 ~ 2022-02-22
    CIF 374 - director → ME
    Person with significant control
    2021-09-29 ~ 2022-02-22
    CIF 1974 - Ownership of shares – 75% or more OE
    CIF 1974 - Ownership of voting rights - 75% or more OE
    CIF 1974 - Right to appoint or remove directors OE
  • 1588
    HAMSARD 3652 LIMITED - 2022-07-20
    Yorkshire Premier Meat 56 Lidgate Crescent, Langthwaite Ind Estate, South Kirkby, Pontefract, England
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -272,474 GBP2023-12-31
    Officer
    2021-09-29 ~ 2022-02-22
    CIF 375 - director → ME
    Person with significant control
    2021-09-29 ~ 2022-02-22
    CIF 1975 - Ownership of shares – 75% or more OE
    CIF 1975 - Ownership of voting rights - 75% or more OE
    CIF 1975 - Right to appoint or remove directors OE
  • 1589
    ALTI PO (PAYMENTS) LIMITED - 2024-07-08
    ALVARIUM PO (PAYMENTS) LIMITED - 2023-04-19
    LJ PRIVATE OFFICE (UK) LIMITED - 2019-03-11
    UNICORN ADMINISTRATION LIMITED - 2016-02-23
    HAMSARD ONE THOUSAND AND SIXTY EIGHT LIMITED - 1998-02-24
    Birchin Court 5th Floor, 19-25 Birchin Lane, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    84,082 GBP2023-12-31
    Officer
    1997-12-18 ~ 1998-02-16
    CIF 1284 - nominee-director → ME
  • 1590
    HAMSARD 3211 LIMITED - 2010-12-08
    Number One, Great Exhibition Way, Kirkstall Forge, Leeds, United Kingdom
    Corporate (5 parents)
    Officer
    2010-05-06 ~ 2010-08-09
    CIF 1141 - director → ME
  • 1591
    HAMSARD 3049 LIMITED - 2007-07-03
    1 City Square, Leeds
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2006-12-14 ~ 2007-06-01
    CIF 766 - nominee-director → ME
  • 1592
    HAMSARD 3051 LIMITED - 2007-08-03
    1 City Square, Leeds
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2006-12-14 ~ 2007-03-01
    CIF 759 - nominee-director → ME
  • 1593
    HAILSHAM DIRECTOR 1 LIMITED - 2004-05-17
    HAMSARD 2713 LIMITED - 2004-05-14
    Hailsham Market, Market Street, Hailsham, East Sussex, England
    Dissolved corporate (2 parents)
    Officer
    2004-03-01 ~ 2004-07-27
    CIF 999 - nominee-director → ME
  • 1594
    HAILSHAM DIRECTOR 2 LIMITED - 2004-05-17
    HAMSARD 2714 LIMITED - 2004-05-14
    Hailsham Market, Market Street, Hailsham, East Sussex, England
    Dissolved corporate (2 parents)
    Officer
    2004-03-02 ~ 2004-07-27
    CIF 992 - nominee-director → ME
  • 1595
    HAILSHAM DIRECTOR 3 LIMITED - 2004-05-17
    HAMSARD 2715 LIMITED - 2004-05-14
    Hailsham Market, Market Street, Hailsham, East Sussex, England
    Dissolved corporate (2 parents)
    Officer
    2004-03-02 ~ 2004-07-27
    CIF 991 - nominee-director → ME
  • 1596
    ROSE PETROLEUM PLC - 2020-08-03
    VANE MINERALS PLC - 2013-08-15
    VANE HOLDINGS PLC - 2005-01-27
    VANE HOLDINGS LIMITED - 2004-01-15
    HAMSARD 2607 LIMITED - 2003-02-13
    20-22 Wenlock Road, London, England
    Corporate (5 parents, 4 offsprings)
    Officer
    2002-10-25 ~ 2003-02-13
    CIF 1304 - nominee-director → ME
  • 1597
    HAMSARD 5067 LIMITED - 2004-05-24
    4385, 03873965 - Companies House Default Address, Cardiff
    Dissolved corporate (3 parents, 3 offsprings)
    Equity (Company account)
    611,998 GBP2022-12-31
    Officer
    1999-11-09 ~ 2000-03-07
    CIF 1233 - nominee-director → ME
  • 1598
    LE MERIDIEN WORLD WIDE LIMITED - 2007-04-12
    ZOE WORLD WIDE LIMITED - 2006-01-27
    LE MERIDIEN WORLD WIDE LIMITED - 2006-01-03
    HAMSARD 2263 LIMITED - 2001-01-30
    C/o Kroll, 10 Fleet Place, London
    Dissolved corporate (2 parents)
    Officer
    2000-12-13 ~ 2001-01-31
    CIF 1540 - director → ME
  • 1599
    HAMSARD 2819 LIMITED - 2005-06-22
    1 City Square, Leeds
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2005-03-01 ~ 2005-06-30
    CIF 909 - nominee-director → ME
  • 1600
    HAMSARD 2671 LIMITED - 2003-12-12
    1 City Square, Leeds
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2003-07-09 ~ 2003-12-22
    CIF 1046 - nominee-director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.