logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Marshall, Craig Alexander
    Born in April 1967
    Individual (12 offsprings)
    Officer
    icon of calendar 2015-12-17 ~ now
    OF - Director → CIF 0
  • 2
    Bastide, Daniel John
    Born in December 1972
    Individual (8 offsprings)
    Officer
    icon of calendar 2015-02-25 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressRiverside East, 2 Millsands, Sheffield, England
    Active Corporate (241 parents, 20 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 23
  • 1
    Wootton, Jeremy Charles
    Solicitor born in August 1960
    Individual
    Officer
    icon of calendar 1996-11-11 ~ 2015-04-30
    OF - Director → CIF 0
  • 2
    Jordan, George Richard
    Solicitor born in June 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-11-17 ~ 2015-12-17
    OF - Director → CIF 0
  • 3
    Purcell, Thomas Richard
    Solicitor born in June 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2003-06-13 ~ 2022-05-06
    OF - Director → CIF 0
  • 4
    Mayes, Oliver
    Solicitor born in September 1967
    Individual (11 offsprings)
    Officer
    icon of calendar 2008-03-31 ~ 2013-04-30
    OF - Director → CIF 0
  • 5
    Bargery, Faye Kirstie
    Solicitor born in September 1979
    Individual
    Officer
    icon of calendar 2015-02-25 ~ 2024-08-29
    OF - Director → CIF 0
  • 6
    Henderson, Stuart Austin
    Solicitor born in February 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2015-12-17 ~ 2020-04-30
    OF - Director → CIF 0
  • 7
    Baker, Niall David
    Solicitor born in April 1966
    Individual (11 offsprings)
    Officer
    icon of calendar 2015-12-17 ~ 2020-04-30
    OF - Director → CIF 0
  • 8
    Stevens, Peter Mark
    Solicitor born in July 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-11-17 ~ 2010-04-30
    OF - Director → CIF 0
  • 9
    Clifford, Steven
    Solicitor born in June 1954
    Individual
    Officer
    icon of calendar 2006-12-22 ~ 2015-12-17
    OF - Director → CIF 0
  • 10
    Higgins, Mark
    Director born in October 1970
    Individual (13 offsprings)
    Officer
    icon of calendar 2015-12-17 ~ 2020-05-12
    OF - Director → CIF 0
  • 11
    Rutter, Nicholas John
    Solicitor born in March 1958
    Individual (4 offsprings)
    Officer
    icon of calendar 1993-12-14 ~ 2012-03-16
    OF - Director → CIF 0
  • 12
    Crawford, Andrew Alexander
    Solicitor born in May 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2008-11-17 ~ 2010-04-30
    OF - Director → CIF 0
  • 13
    Stapleton, John Nicholas
    Solicitor born in January 1949
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-11-11 ~ 2012-04-30
    OF - Director → CIF 0
  • 14
    Edwards, Anthony John
    Solicitor born in June 1958
    Individual (6 offsprings)
    Officer
    icon of calendar 1996-11-11 ~ 2015-12-17
    OF - Director → CIF 0
  • 15
    Chadwick, Julian William Mark, Fra
    Lawyer born in January 1957
    Individual (8 offsprings)
    Officer
    icon of calendar 2008-01-14 ~ 2015-12-17
    OF - Director → CIF 0
  • 16
    Da Costa, Jean Paul
    Solicitor born in April 1963
    Individual (22 offsprings)
    Officer
    icon of calendar 2003-03-21 ~ 2008-05-28
    OF - Director → CIF 0
  • 17
    Tucker, Andrew
    Group Chief Executive born in October 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-12-17 ~ 2023-08-16
    OF - Director → CIF 0
  • 18
    Camps, Michael Paul
    Solicitor born in April 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-12-14 ~ 2015-12-17
    OF - Director → CIF 0
    Camps, Michael Paul
    Solicitor
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-12-14 ~ 2015-12-17
    OF - Secretary → CIF 0
  • 19
    Merrick, Andrew David
    Chief Financial Officer born in June 1961
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-12-17 ~ 2019-06-04
    OF - Director → CIF 0
  • 20
    Hart, John Neil
    Solicitor born in February 1953
    Individual (7 offsprings)
    Officer
    icon of calendar 2003-12-15 ~ 2015-12-17
    OF - Director → CIF 0
  • 21
    Garth, Emma
    Individual
    Officer
    icon of calendar 2015-12-17 ~ 2023-03-10
    OF - Secretary → CIF 0
  • 22
    Green, Peter James
    Solicitor born in September 1954
    Individual
    Officer
    icon of calendar 2003-06-13 ~ 2015-12-17
    OF - Director → CIF 0
  • 23
    Riddick, John Gordon
    Solicitor born in March 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-01-14 ~ 2019-06-14
    OF - Director → CIF 0
parent relation
Company in focus

IRWIN MITCHELL SECRETARIES LIMITED

Previous names
THOMAS EGGAR SECRETARIES LIMITED - 2016-08-16
TEVB SECRETARIES LIMITED - 2002-04-03
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 113
  • 1
    icon of addressC/o Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (18 parents)
    Equity (Company account)
    21 GBP2024-12-31
    Officer
    icon of calendar 2007-10-31 ~ now
    CIF 4 - Secretary → ME
  • 2
    icon of addressThomas Eggar House, Friary Lane, Chichester, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    997,738 GBP2021-12-31
    Officer
    icon of calendar 2008-05-14 ~ dissolved
    CIF 97 - Secretary → ME
  • 3
    icon of addressC/o Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    CIF 35 - Secretary → ME
  • 4
    icon of addressC/o Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-30 ~ now
    CIF 22 - Secretary → ME
  • 5
    AMAX INTERNATIONAL LIMITED - 1991-06-12
    icon of addressC/o Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-30 ~ now
    CIF 81 - Secretary → ME
  • 6
    icon of addressC/o Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    979,994 GBP2024-02-29
    Officer
    icon of calendar 2023-09-19 ~ now
    CIF 64 - Secretary → ME
  • 7
    icon of address47 Lennox Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-31 ~ dissolved
    CIF 374 - Secretary → ME
  • 8
    icon of addressC/o Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-13 ~ dissolved
    CIF 54 - Secretary → ME
  • 9
    FCT EUROPE LIMITED - 2022-01-06
    icon of address4 Endsleigh Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    8,594,559 GBP2024-06-30
    Officer
    icon of calendar 2017-08-03 ~ now
    CIF 25 - Secretary → ME
  • 10
    icon of addressBelmont House, Station Way, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-11-20 ~ dissolved
    CIF 121 - Secretary → ME
  • 11
    NEWBURY AND DISTRICT COMMUNITY MEDIATION SERVICE LIMITED - 1997-12-03
    WEST BERKSHIRE MEDIATION SERVICE LIMITED - 2000-01-26
    icon of address2 Beech Tree Farm Barns Stanmore Road, East Ilsley, Newbury, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2007-12-07 ~ now
    CIF 101 - Secretary → ME
  • 12
    icon of address1st Floor 244-248, Great Portland Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-01-11 ~ now
    CIF 2 - Secretary → ME
  • 13
    icon of address1st Floor 244-248, Great Portland Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-09-10 ~ now
    CIF 129 - Secretary → ME
  • 14
    BLUE BIRD CARE FRANCHISES LIMITED - 2006-03-08
    icon of address1st Floor 244-248, Great Portland Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-10 ~ now
    CIF 134 - Secretary → ME
  • 15
    icon of address1st Floor 244-248, Great Portland Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2013-09-10 ~ now
    CIF 135 - Secretary → ME
  • 16
    icon of address1st Floor 244-248, Great Portland Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-09-10 ~ now
    CIF 133 - Secretary → ME
  • 17
    icon of addressBelmont House, Station Way, Crawley
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-30 ~ dissolved
    CIF 137 - Secretary → ME
  • 18
    icon of addressBelmont House, Station Way, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-25 ~ dissolved
    CIF 352 - Secretary → ME
  • 19
    icon of addressC/o Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-09-15 ~ now
    CIF 78 - Secretary → ME
  • 20
    icon of addressC/o Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2022-01-11 ~ now
    CIF 1 - Secretary → ME
  • 21
    SHOO 82 LIMITED - 2004-06-28
    icon of address1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-21 ~ dissolved
    CIF 234 - Secretary → ME
  • 22
    EMC ENVIRONMENT ENGINEERING LIMITED - 2009-01-22
    ETI GROUP LIMITED - 2000-10-25
    EMISSION TECHNOLOGY SERVICES LIMITED - 1993-03-09
    icon of address1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-21 ~ dissolved
    CIF 231 - Secretary → ME
  • 23
    icon of addressC/o Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-25 ~ now
    CIF 31 - Secretary → ME
  • 24
    icon of addressC/o Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-25 ~ now
    CIF 32 - Secretary → ME
  • 25
    icon of addressC/o Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-25 ~ now
    CIF 30 - Secretary → ME
  • 26
    icon of addressThe Corn Exchange, Baffin's Lane, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-22 ~ dissolved
    CIF 382 - Secretary → ME
  • 27
    icon of addressThe Corn Exchange, Baffins Lane, Chichester, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-25 ~ dissolved
    CIF 249 - Secretary → ME
  • 28
    MINWORTH METALS HOLDINGS LIMITED - 1988-12-01
    icon of addressNeedham Road, Stowmarket, Suffolk
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-04-30 ~ now
    CIF 148 - Secretary → ME
  • 29
    LITTLE DREAMZ LTD - 2017-11-09
    icon of addressBelmont House, Station Way, Crawley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    66,342 GBP2017-12-31
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    CIF 153 - Secretary → ME
  • 30
    THE GAEIA PARTNERSHIP LIMITED - 2012-01-18
    CASTLEFIELD FUND PARTNERS LIMITED - 2020-07-24
    BROMIGE FINANCIAL SERVICES LIMITED - 2005-06-29
    CASTLEFIELD GAEIA LIMITED - 2016-03-10
    icon of addressExchange Building, St. Johns Street, Chichester, West Sussex, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2023-12-08 ~ now
    CIF 19 - Secretary → ME
  • 31
    icon of addressBelmont House, Station Way, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    79,962 GBP2020-09-30
    Officer
    icon of calendar 2018-12-13 ~ dissolved
    CIF 58 - Secretary → ME
  • 32
    icon of addressThomas Eggar House, Friary Lane, Chichester, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-01 ~ dissolved
    CIF 10 - Secretary → ME
  • 33
    ADDCLAUSE LIMITED - 1999-04-22
    icon of address1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-21 ~ dissolved
    CIF 232 - Secretary → ME
  • 34
    icon of addressC/o Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    71,801 GBP2023-05-31
    Officer
    icon of calendar 2015-05-26 ~ now
    CIF 76 - Secretary → ME
  • 35
    icon of addressC/o Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -384,462 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2011-12-07 ~ now
    CIF 84 - Secretary → ME
  • 36
    icon of addressC/o Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-02-24 ~ now
    CIF 39 - Secretary → ME
  • 37
    icon of addressBelmont House, Station Way, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-03 ~ dissolved
    CIF 365 - Secretary → ME
  • 38
    icon of addressBelmont House, Station Way, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-12 ~ dissolved
    CIF 376 - Secretary → ME
  • 39
    EGGSHELL (438) LIMITED - 2000-09-21
    icon of addressLatimer House, 5 Cumberland Place, Southampton, Hampshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2000-09-12 ~ dissolved
    CIF 311 - Secretary → ME
  • 40
    icon of addressC/o Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -225,274 GBP2022-12-31
    Officer
    icon of calendar 2010-05-01 ~ dissolved
    CIF 151 - Secretary → ME
  • 41
    icon of addressC/o Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2008-03-07 ~ now
    CIF 98 - Secretary → ME
  • 42
    icon of address1 Horsefair Mews, Romsey, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-18 ~ dissolved
    CIF 375 - Secretary → ME
  • 43
    icon of addressKerk Arrow 1 Seal Square, Seal Road, Selsey, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-25 ~ dissolved
    CIF 222 - Secretary → ME
  • 44
    icon of addressThe Corn Exchange, Baffins Lane, Chichester, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-17 ~ dissolved
    CIF 177 - Secretary → ME
  • 45
    MATAHARI 319 LIMITED - 1990-07-24
    icon of addressImperial House, 18-21 Kings Park Road, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-21 ~ dissolved
    CIF 166 - Secretary → ME
  • 46
    WM.SYMINGTON & SON LIMITED - 1995-10-01
    icon of addressImperial House, 18-21 Kings Park Road, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-21 ~ dissolved
    CIF 165 - Secretary → ME
  • 47
    icon of addressC/o Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -81,733 GBP2024-05-31
    Officer
    icon of calendar 2014-05-23 ~ now
    CIF 80 - Secretary → ME
  • 48
    icon of addressBelmont House, Station Way, Crawley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-29 ~ dissolved
    CIF 383 - Secretary → ME
  • 49
    icon of addressC/o Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    9,625,088 GBP2024-12-31
    Officer
    icon of calendar 2008-04-16 ~ now
    CIF 17 - Secretary → ME
  • 50
    UK RADIOPHARMA LIMITED - 2006-08-29
    INTERCEDE 1867 LIMITED - 2003-07-03
    icon of addressC/o Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,116,802 GBP2024-12-31
    Officer
    icon of calendar 2006-08-16 ~ now
    CIF 45 - Secretary → ME
  • 51
    AIRTECH SAV VENTURES LIMITED - 1994-07-08
    APPLIED INTERACTIVE LIMITED - 2007-06-12
    AIRTECH SAV LIMITED - 1991-08-19
    SAV TRAINING AND MARKETING LIMITED - 1991-07-05
    AIRTEQ LIMITED - 1996-12-23
    FORAY 246 LIMITED - 1990-11-05
    icon of addressThomas Eggar House, Friary Lane, Chichester, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-29 ~ dissolved
    CIF 401 - Secretary → ME
  • 52
    icon of addressBelmont House, Station Way, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-22 ~ dissolved
    CIF 392 - Secretary → ME
  • 53
    GLOWPARK LIMITED - 2005-06-22
    icon of addressC/o Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2008-04-16 ~ now
    CIF 43 - Secretary → ME
  • 54
    THE INTERNATIONAL PEACEBUILDING ALLIANCE (INTERPEACE) - 2010-10-03
    icon of addressC/o Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-08-31
    Officer
    icon of calendar 2007-08-16 ~ now
    CIF 5 - Secretary → ME
  • 55
    icon of addressLux Park Chichester Business Park, City Fields Way, Chichester, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-19 ~ now
    CIF 29 - Secretary → ME
  • 56
    icon of addressLux Park Chichester Business Park, City Fields Way, Chichester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-09-19 ~ now
    CIF 27 - Secretary → ME
  • 57
    MEDISCUS INTERNATIONAL LTD. - 1995-10-31
    LINGARD INDUSTRIAL HOLDINGS LIMITED - 1987-02-10
    icon of addressBuilding 47 Charnwood Campus, 10 Bakewell Road, Loughborough, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2008-08-26 ~ now
    CIF 93 - Secretary → ME
  • 58
    GEEVA ENGINEERING COMPANY LIMITED - 1977-12-31
    MEDISCUS PRODUCTS LIMITED - 2003-01-24
    icon of addressBelmont House, Station Way, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-08-26 ~ dissolved
    CIF 15 - Secretary → ME
  • 59
    TOKENLURCH LIMITED - 1988-02-22
    icon of addressBelmont House, Station Way, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-08-27 ~ dissolved
    CIF 154 - Secretary → ME
  • 60
    DARATE LIMITED - 1999-04-23
    icon of addressBuilding 47, Charnwood Campus, 10 Bakewell Road, Loughborough, Leicestershire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-08-27 ~ now
    CIF 92 - Secretary → ME
  • 61
    icon of addressC/o Irwin Mitchell Llp, Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    61,515 GBP2024-06-30
    Officer
    icon of calendar 2004-06-08 ~ now
    CIF 6 - Secretary → ME
  • 62
    EGGSHELL (459) LIMITED - 2001-04-26
    icon of addressSuite 2 2nd Floor Phoenix House, West Street, Brighton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-23 ~ dissolved
    CIF 403 - Secretary → ME
  • 63
    CLOUD B LIMITED - 2017-11-09
    icon of addressBelmont House, Station Way, Crawley, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-08 ~ dissolved
    CIF 47 - Secretary → ME
  • 64
    icon of addressBelmont House, Station Way, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-25 ~ dissolved
    CIF 394 - Secretary → ME
  • 65
    icon of addressBelmont House, Station Way, Crawley, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-25 ~ dissolved
    CIF 390 - Secretary → ME
  • 66
    SOVEREIGN LAND LIMITED - 2018-08-10
    MARCHBAY LIMITED - 1989-04-10
    icon of addressMontague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-02-01 ~ dissolved
    CIF 107 - Secretary → ME
  • 67
    icon of addressThe Corn Exchange, Baffin's Lane, Chichester, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-25 ~ dissolved
    CIF 371 - Secretary → ME
  • 68
    MASTERS SPECIALITY PHARMA LIMITED - 2014-05-12
    MASTERS PHARMACEUTICALS LIMITED - 2014-03-28
    MASTERS MARKETING CO. LTD - 1992-03-20
    MASTERS INTERNATIONAL (UK) LIMITED - 2009-03-23
    icon of address380 Centennial Avenue, Centennial Park, Elstree, Herts
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-02-24 ~ now
    CIF 86 - Secretary → ME
  • 69
    icon of addressC/o Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,202,246 GBP2024-12-31
    Officer
    icon of calendar 2016-12-14 ~ now
    CIF 74 - Secretary → ME
  • 70
    icon of addressSouth Hill Farm Appleby Hill, Austrey, Atherstone, Warwickshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-12-07 ~ dissolved
    CIF 359 - Secretary → ME
  • 71
    icon of address1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-21 ~ dissolved
    CIF 233 - Secretary → ME
  • 72
    icon of addressC/o Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2015-01-21 ~ now
    CIF 38 - Secretary → ME
  • 73
    icon of addressBelmont House, Station Way, Crawley, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-07 ~ dissolved
    CIF 384 - Secretary → ME
  • 74
    icon of addressC/o Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2009-10-17 ~ dissolved
    CIF 152 - Secretary → ME
  • 75
    NOW HEALTH INTERNATIONAL (EUROPE) LIMITED - 2020-12-31
    SOUTHPOLE (EUROPE) LIMITED - 2010-09-01
    icon of addressC/o Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-21 ~ now
    CIF 85 - Secretary → ME
  • 76
    OPUS COMMODITIES LIMITED - 2009-11-26
    icon of addressBelmont House, Station Way, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-19 ~ dissolved
    CIF 170 - Secretary → ME
  • 77
    icon of addressBelmont House, Station Way, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-25 ~ dissolved
    CIF 353 - Secretary → ME
  • 78
    icon of addressBelmont House, Station Way, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-25 ~ dissolved
    CIF 393 - Secretary → ME
  • 79
    icon of addressSuite 2 2nd Floor Phoenix House, 32 West Street, Brighton
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2010-10-19 ~ dissolved
    CIF 87 - Secretary → ME
  • 80
    CENTURION RISK ASSESSMENT SERVICES LIMITED - 2016-08-12
    icon of addressRichard J Smith & Co, 53 Fore Street, Ivybridge, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-07 ~ dissolved
    CIF 357 - Secretary → ME
  • 81
    icon of addressC/o Irwin Mitchell Llp, Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    93,354 GBP2024-12-31
    Officer
    icon of calendar 1999-07-14 ~ now
    CIF 110 - Secretary → ME
  • 82
    icon of addressBelmont House, Station Way, Crawley, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    121 GBP2018-06-30
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    CIF 48 - Secretary → ME
  • 83
    icon of addressMagnesia House, 6 Playhouse Yard, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-22 ~ dissolved
    CIF 358 - Secretary → ME
  • 84
    icon of addressExchange House, Saint Johns Street, Chichester, West Sussex
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2018-08-21 ~ dissolved
    CIF 65 - Secretary → ME
  • 85
    MICROGEM INTERNATIONAL PLC - 2015-07-24
    icon of addressBelmont House, Station Way, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-02 ~ dissolved
    CIF 395 - Secretary → ME
  • 86
    THOMAS EGGAR ENTERPRISES LIMITED - 2015-12-23
    TEVB ENTERPRISES LIMITED - 2002-04-03
    icon of addressThomas Eggar House, Friary Lane, Chichester, West Sussex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1995-12-08 ~ dissolved
    CIF 124 - Secretary → ME
  • 87
    THOMAS EGGAR NOMINEES LIMITED - 2015-12-23
    icon of addressThomas Eggar House, Friary Lane, Chichester, West Sussex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-07-15 ~ dissolved
    CIF 141 - Secretary → ME
  • 88
    TECA SERVICES - 2002-04-03
    TEVB SERVICES - 1999-04-30
    THOMAS EGGAR SERVICES - 2010-06-24
    THOMAS EGGAR SERVICES LIMITED - 2015-12-23
    icon of addressSuite 2 2nd Floor Phoenix House, 32 West Street, Brighton
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -16,852 GBP2018-04-30
    Officer
    icon of calendar 1996-03-18 ~ dissolved
    CIF 132 - Secretary → ME
  • 89
    THOMAS EGGAR LIMITED - 2015-12-23
    EGGAR LIMITED - 2007-04-04
    THOMAS EGGAR LIMITED - 2007-03-07
    RHEALISATION LIMITED - 2016-01-05
    icon of addressThomas Eggar House, Friary Lane, Chichester, West Sussex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-12-24 ~ dissolved
    CIF 142 - Secretary → ME
  • 90
    icon of addressC/o Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-09-15 ~ now
    CIF 7 - Secretary → ME
  • 91
    icon of addressC/o Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-15 ~ now
    CIF 8 - Secretary → ME
  • 92
    icon of addressBelmont House, Station Way, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-15 ~ dissolved
    CIF 52 - Secretary → ME
  • 93
    INTERCEDE 2247 LIMITED - 2008-01-30
    icon of addressLux Park Chichester Business Park, City Fields Way, Chichester, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-09-19 ~ now
    CIF 28 - Secretary → ME
  • 94
    PRECIS (1478) LIMITED - 1996-12-27
    SIME MANAGEMENT SERVICES LIMITED - 2010-06-11
    icon of addressImperial House 18-21 Kings Park Road, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-15 ~ dissolved
    CIF 18 - Secretary → ME
  • 95
    SIME DARBY LONDON LIMITED - 2019-12-16
    icon of addressC/o Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-15 ~ now
    CIF 9 - Secretary → ME
  • 96
    icon of addressBelmont House, Station Way, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-13 ~ dissolved
    CIF 119 - Secretary → ME
  • 97
    THAKEHAM LIMITED - 1989-04-10
    HASERIN LIMITED - 1987-03-12
    icon of addressC/o Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    600 GBP2021-09-30
    Officer
    icon of calendar 2002-02-01 ~ now
    CIF 106 - Secretary → ME
  • 98
    icon of addressC/o Irwin Mitchell Llp, 28 Tudor Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2003-08-22 ~ now
    CIF 105 - Secretary → ME
  • 99
    SAFWAN ENTERPRISE LTD - 2013-02-14
    icon of addressBelmont House, Station Way, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-31 ~ dissolved
    CIF 118 - Secretary → ME
  • 100
    EGGSHELL (305) LIMITED - 1995-05-01
    LEADING EDGE TRAINING LIMITED - 2002-07-01
    icon of addressBelmont House Station Way, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-04-19 ~ dissolved
    CIF 404 - Secretary → ME
  • 101
    ALDINGBOURNE COUNTRY CENTRE LIMITED - 1982-11-15
    ALDINGBOURNE COUNTRY CENTRE - 1991-07-01
    icon of addressAldingbourne Trust Blackmill Lane, Norton, Chichester, West Sussex, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 1994-05-23 ~ now
    CIF 12 - Secretary → ME
  • 102
    icon of addressC/o Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -1,769 GBP2024-03-31
    Officer
    icon of calendar 2008-02-28 ~ now
    CIF 3 - Secretary → ME
  • 103
    ENFRANCHISE 343 LIMITED - 1999-12-15
    icon of addressC/o Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -1,184 GBP2024-03-31
    Officer
    icon of calendar 2008-02-28 ~ now
    CIF 99 - Secretary → ME
  • 104
    icon of addressC/o Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-28 ~ now
    CIF 100 - Secretary → ME
  • 105
    THESIS ASSET MANAGEMENT PLC - 2017-10-26
    THESIS - 1998-08-20
    icon of addressExchange Building, Saint Johns Street, Chichester, West Sussex
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2016-08-16 ~ now
    CIF 75 - Secretary → ME
  • 106
    EGGSHELL (NO.106) LIMITED - 1988-07-06
    icon of addressExchange Building, Saint Johns Street, Chichester, West Sussex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-02-28 ~ now
    CIF 72 - Secretary → ME
  • 107
    icon of addressExchange Building, St. John's Street, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-11-13 ~ dissolved
    CIF 60 - Secretary → ME
  • 108
    icon of addressExchange Building, St. Johns Street, Chichester, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-29 ~ now
    CIF 59 - Secretary → ME
  • 109
    icon of addressExchange Building, Saint Johns Street, Chichester, West Sussex
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 1998-02-06 ~ now
    CIF 11 - Secretary → ME
  • 110
    icon of addressC/o Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2006-01-19 ~ now
    CIF 102 - Secretary → ME
  • 111
    SMITH & WILLIAMSON FUND ADMINISTRATION LIMITED - 2022-06-10
    EVELYN PARTNERS FUND SOLUTIONS LIMITED - 2025-07-02
    SMITH & WILLIAMSON UNIT TRUST MANAGERS LIMITED - 2004-08-13
    icon of addressExchange Building, St John’s Street, Chichester, West Sussex, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    6,000 GBP2023-12-31
    Officer
    icon of calendar 2025-06-30 ~ now
    CIF 62 - Secretary → ME
  • 112
    icon of addressExchange Building, St John’s Street, Chichester, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-23 ~ now
    CIF 63 - Secretary → ME
  • 113
    icon of addressThe Estate Office Pound Road, West Wittering, Chichester, England
    Active Corporate (10 parents)
    Equity (Company account)
    10,313,562 GBP2024-12-31
    Officer
    icon of calendar 2010-04-16 ~ now
    CIF 89 - Secretary → ME
Ceased 320
  • 1
    icon of addressSpringfield House Gcs Property Management Limited, 23 Oatlands Drive, Weybridge, Surrey
    Dissolved Corporate (5 parents)
    Equity (Company account)
    5 GBP2020-08-31
    Officer
    icon of calendar 2006-08-09 ~ 2007-07-26
    CIF 208 - Secretary → ME
  • 2
    icon of address24x House 28 Ferring Street, Ferring, Worthing, West Sussex
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    641,199 GBP2024-10-31
    Officer
    icon of calendar 2000-08-03 ~ 2004-04-15
    CIF 313 - Secretary → ME
  • 3
    icon of address6th Floor 9 Appold Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    471,332 GBP2018-06-30
    Officer
    icon of calendar 2013-07-22 ~ 2014-12-12
    CIF 362 - Secretary → ME
  • 4
    icon of addressDevonshire House, 60 Goswell Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    184,113 GBP2018-06-30
    Officer
    icon of calendar 2013-07-22 ~ 2014-12-15
    CIF 363 - Secretary → ME
  • 5
    icon of addressThe Coach House, Headgate, Colchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-04-30
    Officer
    icon of calendar 2007-11-18 ~ 2009-07-01
    CIF 179 - Secretary → ME
  • 6
    icon of addressGround Floor Flat, Rowfant Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-20 ~ 2009-08-05
    CIF 193 - Secretary → ME
  • 7
    icon of address30 Holborn, Buchanan House, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,745,642 GBP2024-07-31
    Officer
    icon of calendar 2016-05-06 ~ 2021-03-19
    CIF 143 - Secretary → ME
  • 8
    JUDGELIMIT LIMITED - 1995-02-01
    icon of addressCast House Old Mill Business Park, Gibraltar Island Road, Leeds, West Yorkshire, Uk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-13 ~ 2009-09-01
    CIF 187 - Secretary → ME
  • 9
    icon of address30 Holborn, Buchanan House, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    739,559 GBP2024-05-31
    Officer
    icon of calendar 2009-10-05 ~ 2021-03-19
    CIF 91 - Secretary → ME
  • 10
    icon of addressUnit 1 Rotherbrook Court, Petersfield, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,004,737 GBP2024-06-30
    Officer
    icon of calendar 2003-06-02 ~ 2015-12-08
    CIF 402 - Secretary → ME
  • 11
    JOHNSON CONTROLS UK PENSION SCHEME TRUSTEE LIMITED - 2016-09-15
    JOHNSON CONTROLS UK FINAL SALARY PENSION SCHEME TRUSTEE LIMITED - 2013-04-25
    icon of addressDemise C Ground Floor Welland House, 120 Longwood Close Westwood Business Park, Coventry
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2003-11-28 ~ 2003-11-28
    CIF 268 - Secretary → ME
  • 12
    ALDERSGATE ENTERPRISES LIMITED - 2014-11-06
    icon of address30 Holborn, Buchanan House, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -31,450 GBP2024-05-31
    Officer
    icon of calendar 2014-06-19 ~ 2021-03-19
    CIF 79 - Secretary → ME
  • 13
    GOODHEALTH WORLDWIDE (EUROPE) LIMITED - 2009-10-07
    icon of addressOne, Chamberlain Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-01 ~ 2011-01-31
    CIF 184 - Secretary → ME
  • 14
    icon of addressBelmont House, Station Way, Crawley, West Sussex, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-10-03 ~ 2010-01-28
    CIF 167 - Secretary → ME
  • 15
    icon of addressThames Court, 1 Queenhithe, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-03-14 ~ 2009-03-27
    CIF 174 - Secretary → ME
  • 16
    AMG PROJECTS LIMITED - 2001-12-14
    AMG SERVICES LIMITED - 2001-12-19
    icon of address13 - 21 High Street, Guildford, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-11-28 ~ 2002-12-17
    CIF 298 - Secretary → ME
  • 17
    icon of address13-21 High Street, Guildford
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-07-02 ~ 2003-06-27
    CIF 290 - Secretary → ME
  • 18
    icon of addressMr M T Ottoy, 4 Anns Walk, Bletchingley, Redhill
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2007-05-25 ~ 2009-09-18
    CIF 197 - Secretary → ME
  • 19
    WEALDEN SPACE SERVICES LIMITED - 2003-08-08
    CARDORA LIMITED - 1994-07-26
    icon of address16 Leicester Road, Blaby, Leicester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    103,493 GBP2021-07-31
    Officer
    icon of calendar 2002-06-07 ~ 2007-03-02
    CIF 291 - Secretary → ME
  • 20
    RESOURCE DEVELOPMENT INTERNATIONAL LIMITED - 2015-08-05
    INTEGRA INTERNATIONAL LIMITED - 1990-01-09
    icon of addressArden House, Middlemarch Park, Coventry, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2016-08-19 ~ 2021-03-19
    CIF 127 - Secretary → ME
  • 21
    icon of addressWilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-21 ~ 2017-02-03
    CIF 361 - Secretary → ME
  • 22
    icon of address30 Holborn, Buchanan House, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -764,107 GBP2024-05-31
    Officer
    icon of calendar 2016-09-23 ~ 2021-03-19
    CIF 26 - Secretary → ME
  • 23
    ESL (CHELTENHAM) LIMITED - 2010-03-25
    ASTRO HASTINGS FORTY SEVEN LIMITED - 2010-03-29
    icon of addressWilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-11 ~ 2008-09-30
    CIF 263 - Secretary → ME
  • 24
    icon of addressPlatf9rm Tower Point, 44 North Road, Brighton, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1999-02-16 ~ 2007-02-01
    CIF 157 - Secretary → ME
  • 25
    SOMBAK LIMITED - 2008-02-04
    icon of addressGround Floor, 45 Pall Mall, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -54,540 GBP2023-12-31
    Officer
    icon of calendar 2007-12-17 ~ 2011-12-16
    CIF 178 - Secretary → ME
  • 26
    icon of address11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    25,000 GBP2025-03-31
    Officer
    icon of calendar 2003-03-24 ~ 2004-06-01
    CIF 283 - Secretary → ME
  • 27
    icon of address4 Birch Tree Gardens, East Grinstead, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    822 GBP2024-10-31
    Officer
    icon of calendar 2004-10-22 ~ 2008-01-24
    CIF 250 - Secretary → ME
  • 28
    icon of address25 Carfax, Horsham, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    67 GBP2025-06-30
    Officer
    icon of calendar 2003-06-18 ~ 2004-08-25
    CIF 276 - Secretary → ME
  • 29
    icon of addressConstable Court, 62 Dene Street, Dorking, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -63,150 GBP2024-04-05
    Officer
    icon of calendar 2004-07-01 ~ 2016-11-07
    CIF 356 - Secretary → ME
  • 30
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-07-31
    Officer
    icon of calendar 1998-02-26 ~ 2003-07-02
    CIF 342 - Secretary → ME
  • 31
    icon of address27 Manor Rise, Bearsted, Maidstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    602 GBP2024-12-31
    Officer
    icon of calendar 2003-09-29 ~ 2006-01-01
    CIF 271 - Secretary → ME
  • 32
    icon of address71 Queen Victoria Street, London, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1,793,897 GBP2024-07-31
    Officer
    icon of calendar 2017-01-27 ~ 2022-10-12
    CIF 73 - Secretary → ME
  • 33
    icon of address4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2004-09-30 ~ 2004-12-02
    CIF 252 - Secretary → ME
  • 34
    STANGER ENVIRONMENTAL ANALYSIS LIMITED - 2006-06-30
    COGLAMP LIMITED - 2001-05-10
    icon of addressSuite 308, Fort Dunlop Fort Parkway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-21 ~ 2005-11-07
    CIF 240 - Secretary → ME
  • 35
    TBV STANGER LIMITED - 1996-04-17
    STANGER LIMITED - 2006-06-30
    GRENTOWN LIMITED - 1990-07-30
    STANGER CONSULTANTS LIMITED - 1993-10-14
    icon of addressSuite 206 Fort Dunlop Fort Parkway, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2005-01-21 ~ 2005-11-07
    CIF 238 - Secretary → ME
  • 36
    icon of address27 Mortimer Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -191,229 GBP2024-08-31
    Officer
    icon of calendar 2017-08-24 ~ 2019-05-28
    CIF 116 - Secretary → ME
  • 37
    icon of addressThe Oakley, Kidderminster Road, Droitwich, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    24,454 GBP2024-12-31
    Officer
    icon of calendar 2000-06-27 ~ 2004-09-20
    CIF 316 - Secretary → ME
  • 38
    CASELLA GMSS LIMITED - 2002-02-26
    FLEETNESS 184 LIMITED - 1993-11-09
    GMSS LIMITED - 1999-12-09
    icon of addressC/o Bureau Veritas, Brandon House, 180 Borough High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-21 ~ 2005-11-07
    CIF 239 - Secretary → ME
  • 39
    SHOO 81 LIMITED - 2004-06-28
    icon of addressBureau Veritas, Suite 308, Fort Dunlop Fort Parkway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-21 ~ 2005-11-07
    CIF 241 - Secretary → ME
  • 40
    CASELLA LONDON LIMITED - 1999-12-09
    C.F.CASELLA & CO.,LIMITED - 1984-12-15
    NEATNEON LIMITED - 1993-11-29
    icon of addressC/o Bureau Veritas, Brandon House, 180 Borough High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-21 ~ 2005-11-07
    CIF 235 - Secretary → ME
  • 41
    icon of addressUnit 133 1 Hanley Street, Nottingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    118,710 GBP2024-06-30
    Officer
    icon of calendar 2002-01-14 ~ 2004-10-21
    CIF 296 - Secretary → ME
  • 42
    icon of address27 Grasmere Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,212 GBP2024-12-31
    Officer
    icon of calendar 2019-12-05 ~ 2021-12-07
    CIF 23 - Secretary → ME
  • 43
    icon of addressUnit 2 Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-04 ~ 2012-05-09
    CIF 380 - Secretary → ME
  • 44
    KAREN MOORE JEWELLERY LTD - 2009-01-29
    icon of addressThird Floor One London Square, Cross Lanes, Guildford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-16 ~ 2010-09-14
    CIF 164 - Secretary → ME
  • 45
    icon of address193 Church Road, Hove, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    20,913 GBP2024-12-31
    Officer
    icon of calendar 1999-02-25 ~ 2002-05-08
    CIF 421 - Secretary → ME
  • 46
    icon of addressMizzen Top Itchenor Road, Itchenor, Chichester, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    19,085 GBP2024-03-31
    Officer
    icon of calendar 1999-12-03 ~ 2001-11-15
    CIF 325 - Secretary → ME
  • 47
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    11 GBP2024-12-31
    Officer
    icon of calendar 2001-11-22 ~ 2005-07-13
    CIF 299 - Secretary → ME
  • 48
    icon of addressWoodview Fern Lane, Walliswood, Dorking, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,477 GBP2024-03-31
    Officer
    icon of calendar 2006-03-08 ~ 2006-12-05
    CIF 161 - Secretary → ME
  • 49
    icon of addressUnit 6 Fleetsbridge Business Centre, Upton Road, Poole, England
    Active Corporate (7 parents)
    Equity (Company account)
    -316 GBP2018-12-31
    Officer
    icon of calendar 2000-10-18 ~ 2007-07-25
    CIF 310 - Secretary → ME
  • 50
    icon of address30 Holborn, Buchanan House, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2017-12-15 ~ 2021-03-19
    CIF 66 - Secretary → ME
  • 51
    icon of addressSouthdown House, St Johns Street, Chichester, West Sussex
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    1,500 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2004-05-07 ~ 2008-12-31
    CIF 259 - Secretary → ME
  • 52
    LOOKLINCH LIMITED - 1986-04-22
    icon of address307 Merton Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-08-20 ~ 1999-10-19
    CIF 416 - Secretary → ME
  • 53
    icon of addressUnit 1, 307 Merton Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-08-20 ~ 2004-09-16
    CIF 327 - Secretary → ME
  • 54
    icon of addressGrant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-07-05 ~ 2004-09-16
    CIF 329 - Secretary → ME
  • 55
    icon of address2 Stephen Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -381,484 GBP2024-04-30
    Officer
    icon of calendar 2013-11-22 ~ 2019-02-26
    CIF 112 - Secretary → ME
  • 56
    icon of addressC/o Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2006-08-01 ~ 2007-06-04
    CIF 156 - Secretary → ME
  • 57
    MEDIQUOTE LIMITED - 2009-10-24
    icon of address3 More London Riverside, 5th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-10-22 ~ 2002-11-26
    CIF 287 - Secretary → ME
  • 58
    SQUARE DEAL ENTERPRISES LIMITED - 2001-05-16
    icon of addressCowcross Studios Ground Floor Rear Building, 30-31 Cowcross Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,703,090 GBP2022-02-28
    Officer
    icon of calendar 2014-07-25 ~ 2022-09-30
    CIF 147 - Secretary → ME
  • 59
    CONSTRUCTOR GROUP UK LIMITED - 2011-12-16
    PLANNED STORAGE SYSTEMS LIMITED - 2013-12-17
    PLANNED STORAGE SYSTEMS LIMITED - 2009-09-17
    icon of addressMurdock Road, Dorcan Industrial Estate, Swindon
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-03-11 ~ 2009-03-24
    CIF 226 - Secretary → ME
  • 60
    REYNOLDS MEWS MANAGEMENT COMPANY LIMITED - 2004-11-23
    icon of address322 Upper Richmond Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2003-04-13 ~ 2007-07-11
    CIF 280 - Secretary → ME
  • 61
    icon of addressInseed Head Office, 188 , Campden Hill Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-03 ~ 2013-03-27
    CIF 350 - Secretary → ME
  • 62
    icon of addressJamesons House, Compton Way, Witney, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    7,062 GBP2025-03-31
    Officer
    icon of calendar 2002-02-01 ~ 2004-08-10
    CIF 295 - Secretary → ME
  • 63
    icon of addressBelmont House, Station Way, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-27 ~ 2019-03-26
    CIF 115 - Secretary → ME
  • 64
    icon of address6th Floor 25 Farringdon Street, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2001-10-04 ~ 2021-11-08
    CIF 46 - Secretary → ME
  • 65
    PRECIS (1059) LIMITED - 1991-07-15
    icon of addressThomas Eggar House, Friary Lane, Chichester, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-15 ~ 2024-03-19
    CIF 104 - Secretary → ME
  • 66
    DARK CAPITAL LIMITED - 2010-03-10
    DARK RESEARCH LIMITED - 2013-04-24
    icon of addressRegnum Solicitors, Unit 7 Kinetica, 13 Ramsgate Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    icon of calendar 2010-02-19 ~ 2014-01-14
    CIF 385 - Secretary → ME
  • 67
    HOMEINTEL LIMITED - 1986-04-17
    EMRISE ELECTRONICS LTD - 2016-03-02
    DIGITRAN LIMITED - 1992-11-09
    XCEL CORPORATION LIMITED - 2005-10-05
    DDC ELECTRONICS LIMITED - 2016-11-10
    icon of addressHighfield Court Tollgate, Chandler's Ford, Eastleigh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-18 ~ 2010-01-01
    CIF 225 - Secretary → ME
  • 68
    icon of addressDesigner Developments Ltd, Kingham House 36, West Parade, Worthing, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 1999-11-01 ~ 2012-01-31
    CIF 326 - Secretary → ME
  • 69
    icon of addressInseed Head Office, 188 , Campden Hill Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-12 ~ 2013-03-27
    CIF 351 - Secretary → ME
  • 70
    icon of address30 Holborn, Buchanan House, London, England
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -7,700 GBP2020-06-01 ~ 2021-05-31
    Officer
    icon of calendar 2016-05-03 ~ 2021-03-19
    CIF 144 - Secretary → ME
  • 71
    icon of address141 Acton Lane, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    217,000 GBP2023-09-30
    Officer
    icon of calendar 2007-06-26 ~ 2010-06-30
    CIF 360 - Secretary → ME
  • 72
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    146,064 GBP2024-12-31
    Officer
    icon of calendar 2003-02-27 ~ 2009-08-07
    CIF 286 - Secretary → ME
  • 73
    ESSENTIALWISE LIMITED - 1999-06-24
    DOWNES EQUESTRIAN SERVICES LIMITED - 1999-07-01
    icon of addressRoss House, The Square, Stow On The Wold, Glos
    Active Corporate (1 parent)
    Equity (Company account)
    59,763 GBP2024-10-31
    Officer
    icon of calendar 2004-05-20 ~ 2004-10-29
    CIF 258 - Secretary → ME
  • 74
    icon of address6 Snow Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-08 ~ 2009-02-01
    CIF 173 - Secretary → ME
  • 75
    PHARMACUBE LIMITED - 2009-07-07
    icon of address26-28 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-11 ~ 2009-02-01
    CIF 183 - Secretary → ME
  • 76
    EAGLE STRATEGIC LAND PLC - 2007-02-28
    icon of addressEagle Tower, Montpellier Drive, Cheltenham, Gloucestershire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    959,237 GBP2021-06-30
    Officer
    icon of calendar 2004-07-16 ~ 2010-02-26
    CIF 255 - Secretary → ME
  • 77
    EAGLE STRATEGIC LAND LIMITED - 2004-03-19
    icon of addressEagle Tower, Montpellier Drive, Cheltenham, Gloucestershire
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2003-09-15 ~ 2004-03-03
    CIF 272 - Secretary → ME
    icon of calendar 2004-07-16 ~ 2008-08-27
    CIF 254 - Secretary → ME
  • 78
    EAST AND WEST PUBLISHING LIMITED - 2008-10-17
    icon of addressCng Associates, Solar House, 915 High Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -236,442 GBP2021-02-28
    Officer
    icon of calendar 2008-09-03 ~ 2009-07-13
    CIF 168 - Secretary → ME
  • 79
    icon of address90 Whitfield Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2003-11-28 ~ 2004-03-17
    CIF 269 - Secretary → ME
  • 80
    icon of address95 London Road, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,272 GBP2024-09-28
    Officer
    icon of calendar 2009-11-12 ~ 2025-03-19
    CIF 90 - Secretary → ME
  • 81
    icon of address6 Snow Hill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-15 ~ 2009-02-01
    CIF 344 - Secretary → ME
  • 82
    icon of addressEagle Tower, Montpellier Drive, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-11 ~ 2008-09-30
    CIF 262 - Secretary → ME
  • 83
    SHELFCO (NO.1090) LIMITED - 1995-12-01
    icon of addressCast House Old Mill Business Park, Gibraltar Island Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-13 ~ 2009-09-01
    CIF 188 - Secretary → ME
  • 84
    EGGSHELL (452) LIMITED - 2001-02-23
    icon of address25 Croft Way, Weedon, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    45,398 GBP2024-12-31
    Officer
    icon of calendar 2001-02-20 ~ 2016-06-07
    CIF 368 - Secretary → ME
  • 85
    icon of address4th Floor 4 Victoria Square, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-25 ~ 2009-02-01
    CIF 201 - Secretary → ME
  • 86
    icon of addressCumberland House, 15-17 Cumberland Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-18 ~ 2016-10-11
    CIF 113 - Secretary → ME
  • 87
    LIFE ACADEMY LTD - 2014-11-21
    icon of addressBeechwood House, Christchurch Road, Newport, Gwent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-12 ~ 2009-07-08
    CIF 215 - Secretary → ME
  • 88
    icon of addressBelmont House, Station Way, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23,641 GBP2021-04-30
    Officer
    icon of calendar 2019-04-15 ~ 2022-03-01
    CIF 57 - Secretary → ME
  • 89
    icon of address12 Dungarvan Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,020 GBP2024-07-31
    Officer
    icon of calendar 2016-07-07 ~ 2017-09-04
    CIF 126 - Secretary → ME
  • 90
    KNELLOR PLACE MANAGEMENT COMPANY LIMITED - 2000-02-07
    icon of addressClock House, Dogflud Way, Farnham, England
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2019-12-31
    Officer
    icon of calendar 1999-12-21 ~ 2004-01-07
    CIF 324 - Secretary → ME
  • 91
    FASTJET PLC - 2020-09-16
    RUBICON SOFTWARE GROUP PLC - 2011-08-16
    RUBICON DIVERSIFIED INVESTMENTS PLC - 2012-08-06
    KELSTER PLC - 2006-05-31
    icon of addressC/o Arch Law Floor 2, 8 Bishopsgate, London, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2011-08-11 ~ 2012-07-02
    CIF 377 - Secretary → ME
  • 92
    icon of address30 Holborn, Buchanan House, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,979,643 GBP2024-07-31
    Officer
    icon of calendar 2008-08-11 ~ 2021-03-19
    CIF 94 - Secretary → ME
  • 93
    icon of address30 Holborn, Buchanan House, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2012-01-19 ~ 2021-03-19
    CIF 83 - Secretary → ME
  • 94
    FISH EXPRESS RESTAURANTS LIMITED - 2012-03-09
    icon of addressInseed Head Office, 188 , Campden Hill Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-03 ~ 2013-03-27
    CIF 348 - Secretary → ME
  • 95
    icon of address356 Meadow Head, Sheffield, England
    Active Corporate (5 parents)
    Equity (Company account)
    9 GBP2025-06-30
    Officer
    icon of calendar 1999-08-11 ~ 2004-09-21
    CIF 328 - Secretary → ME
  • 96
    VITAGOLD PROPERTY MANAGEMENT LIMITED - 1994-02-22
    icon of addressOne, Station Approach, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1997-04-08 ~ 1999-01-01
    CIF 428 - Secretary → ME
  • 97
    icon of address3 The Courtyard Forest Grange, Forest Road, Horsham, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2024-08-31
    Officer
    icon of calendar 2006-08-09 ~ 2007-09-06
    CIF 209 - Secretary → ME
  • 98
    EGGSHELL (437) LIMITED - 2000-10-19
    icon of address62 Wilson Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-10-12 ~ 2001-05-04
    CIF 412 - Secretary → ME
  • 99
    icon of addressFujitsu, Lovelace Road, Bracknell, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-03-07 ~ 2003-03-26
    CIF 285 - Secretary → ME
  • 100
    icon of address7 The Compts, Peacehaven, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -81,284 GBP2024-03-31
    Officer
    icon of calendar 2001-04-18 ~ 2007-04-01
    CIF 303 - Secretary → ME
  • 101
    icon of address30 Holborn, Buchanan House, London, England
    Active Corporate (2 parents, 5 offsprings)
    Profit/Loss (Company account)
    -5,359 GBP2020-06-01 ~ 2021-05-31
    Officer
    icon of calendar 2020-12-09 ~ 2021-03-19
    CIF 20 - Secretary → ME
  • 102
    icon of addressC/o Virtual Company Secretary Ltd, 7 York Road, Woking, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    43,475 GBP2024-03-31
    Officer
    icon of calendar 2002-09-12 ~ 2007-02-19
    CIF 288 - Secretary → ME
  • 103
    GFT TECHNOLOGIES LTD - 2014-10-22
    icon of address14 New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-15 ~ 2015-07-24
    CIF 397 - Secretary → ME
  • 104
    icon of address30 Holborn, Buchanan House, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-09-22 ~ 2021-03-19
    CIF 21 - Secretary → ME
  • 105
    icon of addressInseed Head Office, 188 , Campden Hill Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-03 ~ 2013-03-27
    CIF 378 - Secretary → ME
  • 106
    icon of addressGolden Cross House, 8 Duncannon Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    167,005 GBP2021-12-31
    Officer
    icon of calendar 2003-11-12 ~ 2003-12-17
    CIF 270 - Secretary → ME
  • 107
    icon of address30 Holborn, Buchanan House, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,903,279 GBP2024-05-31
    Officer
    icon of calendar 2017-12-04 ~ 2021-03-19
    CIF 69 - Secretary → ME
  • 108
    icon of address30 Holborn, Buchanan House, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -29,053,944 GBP2023-07-31
    Officer
    icon of calendar 2016-01-08 ~ 2021-03-19
    CIF 145 - Secretary → ME
  • 109
    H & H CELCON HOLDINGS LIMITED - 2007-03-08
    icon of addressCelcon House, Ightham, Sevenoaks, Kent
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    80,000 GBP2024-12-31
    Officer
    icon of calendar 2000-11-22 ~ 2000-12-06
    CIF 410 - Secretary → ME
  • 110
    icon of addressStredder Pearce, Peregrine House, 29 Compton Place Road, Eastbourne, East Susserx
    Active Corporate (5 parents)
    Equity (Company account)
    642 GBP2024-12-31
    Officer
    icon of calendar 2005-04-18 ~ 2010-05-25
    CIF 224 - Secretary → ME
    icon of calendar 2004-04-21 ~ 2005-04-18
    CIF 261 - Secretary → ME
  • 111
    icon of addressPipe House, Lupton Road, Wallingford, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-06-27 ~ 2007-08-21
    CIF 317 - Secretary → ME
  • 112
    icon of address92 High Street High Street, East Grinstead, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,875 GBP2024-06-30
    Officer
    icon of calendar 2000-05-26 ~ 2003-09-16
    CIF 319 - Secretary → ME
  • 113
    EGGSHELL (308) LIMITED - 1995-05-16
    icon of addressThe Estate Office, Pallinghurst Farm, Rudgwick Horsham, West Sussex
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    7,616,152 GBP2024-12-31
    Officer
    icon of calendar 1996-05-03 ~ 2001-05-03
    CIF 431 - Secretary → ME
  • 114
    MILLINERS PLACE MANAGEMENT LIMITED - 2005-11-24
    icon of addressClear Building Management Lytchett House, 13 Freeland Park, Wareham Rd, Poole, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    94 GBP2024-11-30
    Officer
    icon of calendar 2004-11-29 ~ 2009-10-07
    CIF 248 - Secretary → ME
  • 115
    icon of addressSuite 4 The Workshop, Wharf Road, Eastbourne, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    78 GBP2024-12-31
    Officer
    icon of calendar 1999-12-24 ~ 2004-10-01
    CIF 323 - Secretary → ME
  • 116
    icon of address41a Beach Road, Littlehampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-02-29
    Officer
    icon of calendar 2000-02-23 ~ 2004-10-01
    CIF 321 - Secretary → ME
  • 117
    icon of addressMurdock Road, Dorcan Industrial Estate, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-16 ~ 2009-03-24
    CIF 212 - Secretary → ME
  • 118
    icon of addressMurdock Road, Dorcan Industrial Estate, Swindon, Wiltshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-01-12 ~ 2008-12-24
    CIF 266 - Secretary → ME
  • 119
    icon of addressRichmond House, 105 High Street, Crawley, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    23,573 GBP2024-12-31
    Officer
    icon of calendar 2003-06-30 ~ 2006-05-02
    CIF 275 - Secretary → ME
  • 120
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    13 GBP2024-12-31
    Officer
    icon of calendar 1998-06-11 ~ 2002-11-07
    CIF 340 - Secretary → ME
  • 121
    icon of address30 Finsbury Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-05 ~ 2008-11-17
    CIF 205 - Secretary → ME
  • 122
    ANCOURT LIMITED - 1999-03-26
    icon of address5th Floor Union Building 51-59 Rose Lane, Norwich
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    171,943 GBP2015-06-30
    Officer
    icon of calendar 1999-03-17 ~ 2000-01-31
    CIF 420 - Secretary → ME
  • 123
    icon of address1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-09-13 ~ 2002-04-23
    CIF 430 - Secretary → ME
  • 124
    icon of address15 Hugh Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-06-01 ~ 2016-03-10
    CIF 405 - Secretary → ME
  • 125
    CASELLA LONDON LIMITED - 1993-11-29
    NEATNEON LIMITED - 1984-12-15
    C.F. CASELLA & CO. LIMITED - 1986-12-30
    CASELLA CEL LIMITED - 2010-01-07
    CASELLA LIMITED - 1999-12-09
    icon of addressUnit 3, Europa Court, Europa Blvd. Unit 3 Europa Court, Europa Boulevard, Westbrook, Warrington, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-01-21 ~ 2013-10-17
    CIF 242 - Secretary → ME
  • 126
    EGGSHELL (311) LIMITED - 1995-07-14
    PARASOL PRODUCTION LIMITED - 2001-06-19
    icon of address4 Frederick Terrace, Frederick Place, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -86,010 GBP2019-03-31
    Officer
    icon of calendar 1995-07-04 ~ 2001-03-01
    CIF 434 - Secretary → ME
  • 127
    icon of addressEpsom Gateway, Ashley Avenue, Epsom, Surrey
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1994-12-22 ~ 1995-12-18
    CIF 436 - Secretary → ME
  • 128
    icon of address26-28 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-11 ~ 2009-02-01
    CIF 182 - Secretary → ME
  • 129
    BEACH COMMUNICATIONS LIMITED - 1997-02-14
    CATALYST SERVICES LIMITED - 2018-05-08
    icon of addressNorth Barn Wotton Road, Iron Acton, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    94,740 GBP2024-03-31
    Officer
    icon of calendar 1997-01-28 ~ 1997-06-23
    CIF 429 - Secretary → ME
  • 130
    icon of address1 Horsefair Mews, Romsey, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-08-24 ~ 2013-03-27
    CIF 349 - Secretary → ME
  • 131
    icon of address30 Holborn, Buchanan House, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -19,638 GBP2024-05-31
    Officer
    icon of calendar 2009-10-05 ~ 2021-03-19
    CIF 139 - Secretary → ME
  • 132
    icon of address30 Holborn, Buchanan House, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -161 GBP2018-11-30
    Officer
    icon of calendar 2010-07-01 ~ 2021-03-19
    CIF 88 - Secretary → ME
  • 133
    icon of address30 Holborn, Buchanan House, London, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -6,170,009 GBP2022-08-01 ~ 2023-07-31
    Officer
    icon of calendar 2008-08-11 ~ 2021-03-19
    CIF 95 - Secretary → ME
  • 134
    icon of address30 Holborn, Buchanan House, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,450 GBP2018-11-30
    Officer
    icon of calendar 2009-10-05 ~ 2021-03-19
    CIF 42 - Secretary → ME
  • 135
    INTERACTIVE LEARNING MEDIA LIMITED - 2008-07-29
    icon of address30 Holborn, Buchanan House, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -6,652,206 GBP2024-07-31
    Officer
    icon of calendar 2008-08-11 ~ 2021-03-19
    CIF 14 - Secretary → ME
  • 136
    icon of address30 Holborn, Buchanan House, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -763,991 GBP2024-05-31
    Officer
    icon of calendar 2011-03-28 ~ 2021-03-19
    CIF 150 - Secretary → ME
  • 137
    icon of address30 Holborn, Buchanan House, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -31,810 GBP2024-05-31
    Officer
    icon of calendar 2011-03-28 ~ 2021-03-19
    CIF 149 - Secretary → ME
  • 138
    icon of addressC/o Stiles Harold Williams Partnership Llp Lees House, Dyke Road, Brighton, England
    Active Corporate (4 parents)
    Equity (Company account)
    50,668 GBP2024-12-31
    Officer
    icon of calendar 2002-04-09 ~ 2004-10-21
    CIF 292 - Secretary → ME
  • 139
    icon of address307 Merton Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-08-20 ~ 1999-10-19
    CIF 415 - Secretary → ME
  • 140
    icon of addressInseed Head Office, 188 , Campden Hill Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-03 ~ 2013-04-15
    CIF 379 - Secretary → ME
  • 141
    icon of addressFisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 1999-05-20 ~ 2004-08-31
    CIF 332 - Secretary → ME
  • 142
    icon of addressHolt Cottage, Kingston Hill, Kingston, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2003-04-13 ~ 2006-08-21
    CIF 279 - Secretary → ME
  • 143
    icon of addressKnightsbridge School, 67 Pont Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    676,168 GBP2018-06-30
    Officer
    icon of calendar 2007-06-05 ~ 2008-10-01
    CIF 195 - Secretary → ME
  • 144
    KNIGHTSBRIDGE PLACE LIMITED - 2006-06-13
    DDL4 LTD - 2006-04-28
    icon of addressDukes House, 58 Buckingham Gate, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,963,683 GBP2021-08-31
    Officer
    icon of calendar 2006-03-28 ~ 2007-08-01
    CIF 211 - Secretary → ME
  • 145
    H & H SECOND HOLDINGS LIMITED - 2000-12-21
    icon of addressCelcon House, Ightham, Sevenoaks, Kent
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    -6,279,174 GBP2024-12-31
    Officer
    icon of calendar 2000-11-30 ~ 2000-12-06
    CIF 409 - Secretary → ME
  • 146
    icon of address30 Holborn, Buchanan House, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    76,352,132 GBP2024-07-31
    Officer
    icon of calendar 2015-03-30 ~ 2021-03-19
    CIF 37 - Secretary → ME
  • 147
    icon of address30 Holborn, Buchanan House, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,592,518 GBP2024-07-31
    Officer
    icon of calendar 2017-12-05 ~ 2021-03-19
    CIF 68 - Secretary → ME
  • 148
    icon of address30 Holborn, Buchanan House, London, England
    Active Corporate (3 parents, 4 offsprings)
    Profit/Loss (Company account)
    -7,202,926 GBP2020-08-01 ~ 2021-05-31
    Officer
    icon of calendar 2015-03-30 ~ 2021-03-19
    CIF 146 - Secretary → ME
  • 149
    LANGMEAD FARMS LIMITED - 2019-12-30
    LANGMEAD MARKET GARDENS - 1999-09-03
    icon of addressHam Farm Main Road, Bosham, Chichester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-08-26 ~ 1999-08-30
    CIF 414 - Secretary → ME
  • 150
    icon of addressStag Gates House, 63-64 The Avenue, Southampton, Hampshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-07-12 ~ 2009-07-27
    CIF 300 - Secretary → ME
  • 151
    THE LAUNCH TRADING COMPANY LIMITED - 2015-05-22
    icon of addressSelacourt, Heathfield Close, Woking, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,197 GBP2020-12-31
    Officer
    icon of calendar 2014-09-30 ~ 2016-06-09
    CIF 398 - Secretary → ME
  • 152
    icon of address30 Holborn, Buchanan House, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,750,462 GBP2024-05-31
    Officer
    icon of calendar 2018-01-31 ~ 2021-03-19
    CIF 24 - Secretary → ME
  • 153
    LEC REFRIGERATION PUBLIC LIMITED COMPANY - 2007-05-22
    icon of addressC/o Kpmg Llp, 8 Princes Parade, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-15 ~ 2005-02-28
    CIF 273 - Secretary → ME
  • 154
    CASTLE LEGAL RISKS LIMITED - 1999-05-07
    icon of address2nd Floor Phoenix House, 32 West Street, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-09-19 ~ 1999-03-04
    CIF 433 - Secretary → ME
  • 155
    icon of addressDavid Lord, Tidelands Chidham Lane, Chidham, Chichester, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 1998-12-18 ~ 2003-03-14
    CIF 336 - Secretary → ME
  • 156
    icon of addressInseed Head Office, 188 , Campden Hill Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-09 ~ 2013-03-27
    CIF 346 - Secretary → ME
  • 157
    icon of addressGround Floor, Block 100 Langstone Gate, Solent Road, Havant, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,119 GBP2024-08-31
    Officer
    icon of calendar 2007-08-16 ~ 2008-10-03
    CIF 194 - Secretary → ME
  • 158
    icon of addressGround Floor Marlow International, Parkway, Marlow, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-10-01 ~ 2017-01-31
    CIF 53 - Secretary → ME
  • 159
    EGGSHELL (462) LIMITED - 2001-06-15
    icon of addressUnit 3, 164-170 High Street, Crowthorne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,184 GBP2024-12-31
    Officer
    icon of calendar 2001-06-25 ~ 2008-04-25
    CIF 301 - Secretary → ME
  • 160
    LONEPARK LIMITED - 2011-03-08
    icon of addressTregenhorne Farm House, 19 Steppy Downs Road St. Erth Praze, Hayle, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-10 ~ 2006-09-22
    CIF 281 - Secretary → ME
  • 161
    icon of addressThe Pines, Boars Head, Crowborough, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-08 ~ 2009-03-26
    CIF 180 - Secretary → ME
  • 162
    icon of address30 Holborn, Buchanan House, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,454,780 GBP2024-05-31
    Officer
    icon of calendar 2014-06-19 ~ 2021-03-19
    CIF 138 - Secretary → ME
  • 163
    icon of address30 Holborn, Buchanan House, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,207,659 GBP2024-05-31
    Officer
    icon of calendar 2017-03-02 ~ 2021-03-19
    CIF 70 - Secretary → ME
  • 164
    icon of address48 Langham Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -781,980 GBP2018-12-31
    Officer
    icon of calendar 2003-12-22 ~ 2008-11-07
    CIF 267 - Secretary → ME
  • 165
    icon of address30 Holborn, Buchanan House, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,865,751 GBP2023-07-31
    Officer
    icon of calendar 2008-08-11 ~ 2021-03-19
    CIF 16 - Secretary → ME
  • 166
    icon of address7 Long Orchards Copthill Lane, Kingswood, Tadworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,628 GBP2024-05-31
    Officer
    icon of calendar 2007-05-02 ~ 2009-07-06
    CIF 198 - Secretary → ME
  • 167
    icon of addressC/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    29 GBP2024-12-31
    Officer
    icon of calendar 2000-08-16 ~ 2005-01-13
    CIF 312 - Secretary → ME
  • 168
    icon of address5 Old Place Lane, Westhampnett, Chichester, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    2,008 GBP2024-04-30
    Officer
    icon of calendar 2005-02-13 ~ 2006-06-01
    CIF 228 - Secretary → ME
  • 169
    icon of addressBelmont House, Station Way, Crawley, West Sussex
    Dissolved Corporate
    Officer
    icon of calendar 2014-06-25 ~ 2016-10-12
    CIF 140 - Secretary → ME
  • 170
    SCHOOLS PUBLISHING LIMITED - 2004-04-22
    OXFORD MANAGEMENT COLLEGE LTD - 2007-04-04
    EUROPEAN SCHOOL OF BUSINESS AND LAW LIMITED - 2004-06-03
    icon of address26-28 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-25 ~ 2016-10-05
    CIF 391 - Secretary → ME
  • 171
    icon of addressC/o Frp Advisory Trading Limited Kings Orchard, 1 Queen Street, Bristol
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-26 ~ 2016-02-04
    CIF 400 - Secretary → ME
  • 172
    icon of address1 Spring Cottages, St. Leonards Road, Surbiton, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    11,850 GBP2024-06-30
    Officer
    icon of calendar 2002-01-14 ~ 2010-03-09
    CIF 297 - Secretary → ME
  • 173
    icon of address13 Hurlingham Studios Ranelagh Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,036,590 GBP2024-03-31
    Officer
    icon of calendar 2012-05-14 ~ 2019-10-01
    CIF 50 - Secretary → ME
  • 174
    icon of addressC/o Arundel Wealth Management Limited, Curtis Road, Dorking, Surrey, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    15,446 GBP2024-06-30
    Officer
    icon of calendar 2008-03-01 ~ 2021-05-09
    CIF 44 - Secretary → ME
  • 175
    icon of addressUhy Hacker Young Broadfield Court, Broadfield Way, Sheffield, England
    Active Corporate (9 parents)
    Equity (Company account)
    13,728 GBP2024-06-30
    Officer
    icon of calendar 1999-04-21 ~ 2004-09-30
    CIF 334 - Secretary → ME
  • 176
    icon of address37 Sun Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-14 ~ 2008-10-01
    CIF 176 - Secretary → ME
  • 177
    EGGSHELL (387) LIMITED - 1998-11-11
    icon of addressC/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1998-11-10 ~ 1999-07-02
    CIF 422 - Secretary → ME
  • 178
    icon of address6th Floor, 9 Appold Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,866,698 USD2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2015-07-27 ~ 2019-08-30
    CIF 130 - Secretary → ME
  • 179
    MINX LADIESWEAR LIMITED - 2014-12-03
    icon of address98 London Road, Bognor Regis, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -10,826 GBP2024-03-31
    Officer
    icon of calendar 2005-02-10 ~ 2006-10-11
    CIF 229 - Secretary → ME
  • 180
    icon of address3rd Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-17 ~ 2000-10-18
    CIF 411 - Secretary → ME
  • 181
    icon of addressUnit 133 1 Hanley Street, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    64 GBP2025-06-30
    Officer
    icon of calendar 2001-01-10 ~ 2004-10-14
    CIF 308 - Secretary → ME
  • 182
    icon of addressC/o 7 Mountbatten Place, Selsey, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    7 GBP2024-07-31
    Officer
    icon of calendar 2005-07-01 ~ 2012-01-11
    CIF 221 - Secretary → ME
  • 183
    STRADISHALL GARAGE LIMITED - 1980-12-31
    icon of addressMoves House, 141 Acton Lane, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2023-09-30
    Officer
    icon of calendar 2004-12-07 ~ 2006-02-02
    CIF 244 - Secretary → ME
  • 184
    PINCO 1024 LIMITED - 1998-05-01
    icon of addressMoves House, 141 Acton Lane, London
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -313,686 GBP2024-09-30
    Officer
    icon of calendar 2004-12-07 ~ 2006-02-02
    CIF 246 - Secretary → ME
  • 185
    ALTACROWN LIMITED - 1980-12-31
    MOVES SALES AND MARKETING LIMITED - 1985-12-11
    icon of addressMoves House, 141 Acton Lane, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2023-09-30
    Officer
    icon of calendar 2004-12-07 ~ 2006-02-02
    CIF 245 - Secretary → ME
  • 186
    WHITEHAT GROUP LIMITED - 2021-01-20
    icon of address2 Eastbourne Terrace, 5th And 6th Floors, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    9,537,367 GBP2020-03-31
    Officer
    icon of calendar 2016-02-25 ~ 2017-01-27
    CIF 51 - Secretary → ME
  • 187
    MONUMENT UK LIMITED - 2006-09-13
    PRIMARY GROUP INTERMEDIARY SERVICES LIMITED - 2011-08-02
    LAW 2354 LIMITED - 2002-09-26
    icon of address10 Fitzroy Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-13 ~ 2009-06-02
    CIF 185 - Secretary → ME
  • 188
    icon of addressThe Music Rooms, Tanbridge Park, Horsham, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-09 ~ 2004-03-16
    CIF 264 - Secretary → ME
  • 189
    VALASSIS LTD. - 2008-12-12
    NCH PROMOTIONAL SERVICES LIMITED - 1997-11-14
    NCH MARKETING SERVICES LTD - 2006-02-10
    icon of addressWeldon House Corby Gate Business Park, Priors Haw Road, Corby, Northamptonshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,987,889 GBP2024-12-31
    Officer
    icon of calendar 2009-04-08 ~ 2011-06-15
    CIF 158 - Secretary → ME
  • 190
    icon of addressMoves House 141 Acton Lane, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2023-09-30
    Officer
    icon of calendar 2004-12-07 ~ 2006-02-02
    CIF 247 - Secretary → ME
  • 191
    icon of addressEstates Office, Osborne Mews, Sheffield
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    187 GBP2024-12-31
    Officer
    icon of calendar 2001-05-16 ~ 2004-09-28
    CIF 302 - Secretary → ME
  • 192
    icon of address4 The Green, Upper Lodge Way, Coulsdon, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    17,766 GBP2024-12-31
    Officer
    icon of calendar 2002-07-25 ~ 2004-09-21
    CIF 289 - Secretary → ME
  • 193
    icon of addressC/o Stiles Harold Williams Partnership Llp Lees House, Dyke Road, Brighton, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2000-06-29 ~ 2004-09-21
    CIF 314 - Secretary → ME
  • 194
    icon of address9 Farm Mount, Netherton, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    16 GBP2025-06-30
    Officer
    icon of calendar 1999-06-29 ~ 2005-01-13
    CIF 331 - Secretary → ME
  • 195
    EGGSHELL (367) LIMITED - 1997-12-22
    icon of addressAlbemarle House, 1 Albemarle Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -41,172 GBP2019-12-31
    Officer
    icon of calendar 1997-12-19 ~ 1997-12-31
    CIF 424 - Secretary → ME
  • 196
    EGGSHELL (366) LIMITED - 1997-12-22
    icon of addressAlbemarle House, 1 Albemarle Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,654 GBP2019-12-31
    Officer
    icon of calendar 1997-12-19 ~ 1997-12-31
    CIF 425 - Secretary → ME
  • 197
    icon of address168 Lee Lane, Bolton, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2024-09-30
    Officer
    icon of calendar 2003-04-09 ~ 2004-09-24
    CIF 282 - Secretary → ME
  • 198
    icon of addressSouthdown House, St. Johns Street, Chichester, West Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,313 GBP2024-12-31
    Officer
    icon of calendar 1996-07-23 ~ 2017-01-01
    CIF 123 - Secretary → ME
  • 199
    icon of address52 Drayton Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -504,499 GBP2020-03-31
    Officer
    icon of calendar 2011-03-31 ~ 2014-08-12
    CIF 381 - Secretary → ME
  • 200
    icon of addressOakwood School, Oakwood, Chichester, West Sussex
    Active Corporate (11 parents)
    Officer
    icon of calendar 2011-11-28 ~ 2021-09-01
    CIF 41 - Secretary → ME
  • 201
    icon of addressC/o Rittner And Rittner Limited Portsoken House, 155-157 Minories, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-10-18 ~ 2004-10-04
    CIF 309 - Secretary → ME
  • 202
    PRIMARY CLAIMS LIMITED - 2011-03-02
    UK GENERAL (CLAIMS) LIMITED - 2015-06-05
    ONLINE UNDERWRITING LIMITED - 2007-10-09
    icon of addressBrookfield Court Selby Road, Garforth, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-13 ~ 2009-09-01
    CIF 191 - Secretary → ME
  • 203
    icon of address27 High Street, Godstone, Surrey, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    110,572 GBP2020-05-31
    Officer
    icon of calendar 2017-05-23 ~ 2017-11-28
    CIF 117 - Secretary → ME
  • 204
    icon of addressBelmont House, Station Way, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -24,755 GBP2019-08-31
    Officer
    icon of calendar 2005-08-08 ~ 2009-04-23
    CIF 219 - Secretary → ME
  • 205
    icon of address31 Thomas Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,608,910 GBP2020-12-31
    Officer
    icon of calendar 2013-03-27 ~ 2021-06-03
    CIF 131 - Secretary → ME
  • 206
    DIGNITY HEALTH GLOBAL EDUCATION LIMITED - 2023-11-13
    icon of address3 More London Riverside, 4th Floor, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    354,476 GBP2019-08-31
    Officer
    icon of calendar 2018-08-09 ~ 2020-07-24
    CIF 56 - Secretary → ME
  • 207
    icon of addressDrayton House, Drayton Lane, Chichester, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,538,373 GBP2024-04-30
    Officer
    icon of calendar 2014-04-15 ~ 2014-04-15
    CIF 372 - Secretary → ME
  • 208
    icon of address30 Holborn, Buchanan House, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -116,599 GBP2019-09-30
    Officer
    icon of calendar 2016-09-05 ~ 2021-03-19
    CIF 125 - Secretary → ME
  • 209
    PRIMAYER LIMITED - 2020-03-10
    icon of addressOvarro House Parklands Business Park, Denmead, Hampshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-01-17 ~ 2008-09-19
    CIF 214 - Secretary → ME
  • 210
    CHICHESTER CENTRE OF ARTS LIMITED - 2008-10-08
    icon of addressOxmarket Centre Of Arts St. Andrews Court, Off East Street, Chichester, West Sussex
    Active Corporate (7 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    232,609 GBP2024-12-31
    Officer
    icon of calendar 1998-05-11 ~ 2007-04-05
    CIF 341 - Secretary → ME
  • 211
    icon of addressThomas Eggar House, Friary Lane, Chichester, West Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2005-09-07 ~ 2022-11-08
    CIF 103 - Secretary → ME
  • 212
    icon of addressRiver House, 1 Maidstone Road, Sidcup, Kent
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-07-31
    Officer
    icon of calendar 2006-10-20 ~ 2008-04-10
    CIF 206 - Secretary → ME
  • 213
    icon of addressFlat 2, 55a Palace Gardens Terrace, Palace Gardens Terrace, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -521,509 GBP2024-11-30
    Officer
    icon of calendar 2004-12-22 ~ 2025-05-23
    CIF 128 - Secretary → ME
  • 214
    icon of addressBrookfield Court Selby Road, Garforth, Leeds, England
    Dissolved Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2007-09-13 ~ 2009-09-01
    CIF 190 - Secretary → ME
  • 215
    icon of address30 Holborn, Buchanan House, London, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -22,995 GBP2024-05-31
    Officer
    icon of calendar 2010-06-17 ~ 2021-03-19
    CIF 136 - Secretary → ME
  • 216
    PASCALL ELECTRONIC (HOLDINGS) LIMITED - 2016-11-10
    icon of addressC/o Pascall Electronics Westridge Business Park, Cothey Way, Ryde, Isle Of Wight, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-03-18 ~ 2010-08-31
    CIF 388 - Secretary → ME
  • 217
    icon of address48 Mount Ephraim, Tunbridge Wells, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    235,303 GBP2024-12-31
    Officer
    icon of calendar 2005-01-25 ~ 2009-07-27
    CIF 230 - Secretary → ME
  • 218
    icon of addressBelmont House, Station Way, Crawley
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2010-12-13 ~ 2020-12-09
    CIF 399 - Secretary → ME
  • 219
    icon of address57 Fulmer Drive, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-25 ~ 2016-03-28
    CIF 202 - Secretary → ME
  • 220
    MULLEN AND SONS LIMITED - 2011-08-05
    IDEAL PRINTERS LIMITED - 2004-06-01
    icon of address2-10 Plantation Road, Amersham, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    450,814 GBP2024-06-30
    Officer
    icon of calendar 2003-09-10 ~ 2003-11-07
    CIF 274 - Secretary → ME
  • 221
    icon of address2 Grain Barn Ashridgewood Business Park, Warren House Road, Wokingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    19,132 GBP2024-12-31
    Officer
    icon of calendar 1999-05-17 ~ 2014-03-21
    CIF 386 - Secretary → ME
  • 222
    EGGSHELL (351) LIMITED - 1997-06-11
    MAWS PRECISION ENGINEERING LIMITED - 2007-01-22
    icon of address1 Long Street, Tetbury, Gloucestershire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,551,675 GBP2025-03-31
    Officer
    icon of calendar 1997-06-02 ~ 2008-10-03
    CIF 343 - Secretary → ME
  • 223
    A.E. HUGHES & SONS (LEATHERHEAD) LIMITED - 1996-10-22
    icon of addressSpringfield House, Springfield Road, Horsham, West Sussex
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    174,446 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 1997-08-07 ~ 2000-06-26
    CIF 426 - Secretary → ME
  • 224
    EGGSHELL (456) LIMITED - 2001-06-11
    BENSON CLIMATE SYSTEMS LIMITED - 2007-05-09
    THE BENSON GROUP OF COMPANIES LIMITED - 2009-07-27
    icon of address1640 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-11 ~ 2001-06-07
    CIF 406 - Secretary → ME
  • 225
    icon of addressBuilding 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    152 GBP2024-12-31
    Officer
    icon of calendar 2001-02-08 ~ 2011-06-14
    CIF 305 - Secretary → ME
  • 226
    DDC ELECTRONICS LIMITED - 2024-06-13
    DDL195 LIMITED - 2016-11-10
    PASCALL ELECTRONICS LIMITED - 2016-11-10
    icon of addressWestridge Business Park, Cothey Way, Ryde, Isle Of Wight, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2005-03-18 ~ 2010-08-31
    CIF 387 - Secretary → ME
  • 227
    MAYBURNS LIMITED - 2003-10-28
    icon of address50 Featherstone Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2003-05-23 ~ 2003-08-04
    CIF 277 - Secretary → ME
  • 228
    P.V.D. LTD. - 1994-11-14
    icon of addressUnit 14 Pondtail Business Park Coolham Road, West Grinstead, Horsham, England
    Active Corporate (5 parents)
    Equity (Company account)
    167,852 GBP2021-12-31
    Officer
    icon of calendar 2003-04-14 ~ 2011-05-31
    CIF 364 - Secretary → ME
  • 229
    PRIMARY BROKER SERVICES LIMITED - 2006-11-28
    icon of addressBrookfield Court Selby Road, Garforth, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-13 ~ 2009-09-01
    CIF 189 - Secretary → ME
  • 230
    icon of address21 High Street, Nettlebed, Henley-on-thames, Oxfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    4,081 GBP2021-10-30
    Officer
    icon of calendar 2004-04-27 ~ 2008-07-08
    CIF 260 - Secretary → ME
  • 231
    DENVEEN LIMITED - 2005-07-04
    icon of addressHeath View, Ray Lane, Blindley Heath, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-21 ~ 2008-05-14
    CIF 223 - Secretary → ME
  • 232
    EDGER 317 LIMITED - 2003-08-12
    icon of addressMurdock Road, Dorcan Industrial Estate, Swindon, Wiltshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-03-11 ~ 2009-03-24
    CIF 227 - Secretary → ME
  • 233
    EGGSHELL (410) LIMITED - 2000-01-21
    icon of addressTrafalgar Close, Chandlers Ford Industrial Estate, Eastleigh, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    102,610 GBP2024-12-31
    Officer
    icon of calendar 1999-11-12 ~ 1999-12-22
    CIF 413 - Secretary → ME
  • 234
    RURAL INSURANCE GROUP LIMITED - 2020-03-17
    RAPID HOME SERVICES LIMITED - 1995-11-01
    RAPID 5025 LIMITED - 1988-06-07
    icon of addressBrookfield Court Selby Road, Garforth, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-13 ~ 2009-09-01
    CIF 186 - Secretary → ME
  • 235
    icon of addressDavid Lord, Tidelands Chidham Lane, Chidham, Chichester, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 1998-12-18 ~ 2003-03-14
    CIF 337 - Secretary → ME
  • 236
    ASTP (UK) LIMITED - 2012-08-01
    SENDIN UK LTD - 2010-04-13
    icon of addressBelmont House, Station Way, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-28 ~ 2012-07-12
    CIF 163 - Secretary → ME
  • 237
    icon of addressMoss And Co, 55a High Street, Wimbledon, High Street Wimbledon, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    44,642 GBP2024-09-30
    Officer
    icon of calendar 1998-04-30 ~ 2000-06-29
    CIF 423 - Secretary → ME
  • 238
    icon of addressVerulam Advisory, First Floor, The Annexe New Barnes Mill, Cottonmill Lane, St Albans, Herts
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -93,145 GBP2020-12-31
    Officer
    icon of calendar 1996-08-27 ~ 2023-02-07
    CIF 111 - Secretary → ME
  • 239
    RI-IM LTD
    - now
    ILT SOLUTIONS LIMITED - 2018-08-20
    EGGSHELL (401) LIMITED - 1999-06-28
    ILT SOLUTIONS PLC - 2008-12-02
    ITRAIN LIMITED - 2002-07-18
    ITRAIN PLC - 2007-06-12
    icon of addressCocking Sawmills, Cocking, Midhurst, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    317,812 GBP2019-12-31
    Officer
    icon of calendar 2005-07-07 ~ 2015-12-30
    CIF 155 - Secretary → ME
    icon of calendar 1999-07-02 ~ 2002-06-13
    CIF 330 - Secretary → ME
  • 240
    icon of addressBidborough Close Franks Hollow Road, Bidborough, Tunbridge Wells, Kent
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-08-02 ~ 2004-08-02
    CIF 253 - Secretary → ME
  • 241
    icon of address2nd Floor The Lexicon, 10-12 Mount Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    93,068 GBP2024-11-30
    Officer
    icon of calendar 2013-11-19 ~ 2014-02-14
    CIF 373 - Secretary → ME
  • 242
    icon of address5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    166,368 GBP2024-12-31
    Officer
    icon of calendar 2014-10-02 ~ 2015-09-21
    CIF 389 - Secretary → ME
  • 243
    icon of address1 Riverside Crescent, Bakewell, England
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2024-06-23
    Officer
    icon of calendar 1999-04-21 ~ 2004-09-30
    CIF 333 - Secretary → ME
  • 244
    icon of address8th Floor Landmark House, Hammersmith Bridge Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2007-05-23 ~ 2017-02-03
    CIF 354 - Secretary → ME
  • 245
    icon of addressDavid Lord, Tidelands Chidham Lane, Chidham, Chichester, West Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    568 GBP2019-12-31
    Officer
    icon of calendar 1998-12-18 ~ 2003-03-14
    CIF 338 - Secretary → ME
  • 246
    icon of address33-37 Eardley Crescent, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-06 ~ 2012-01-01
    CIF 181 - Secretary → ME
  • 247
    icon of address66-68 East Smithfield, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2008-02-01 ~ 2011-02-01
    CIF 175 - Secretary → ME
  • 248
    SACGD - 2009-03-10
    SOUTH AFRICAN GOLF DAY - 2008-07-22
    icon of address4 Clarence Road, Walton On Thames, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-09 ~ 2009-06-01
    CIF 171 - Secretary → ME
  • 249
    THESIS PRIVATE OFFICE LIMITED - 2019-09-23
    icon of address30 Finsbury Square, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-08-29 ~ 2019-09-20
    CIF 61 - Secretary → ME
  • 250
    icon of address49 Parkway, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-04-08 ~ 2002-06-07
    CIF 335 - Secretary → ME
  • 251
    icon of addressThe Corn Exchange, Baffin's Lane, Chichester, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-09 ~ 2011-04-07
    CIF 172 - Secretary → ME
  • 252
    icon of addressUnit 1 Rotherbrook Court, Bedford Road, Petersfield, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    18,370 GBP2024-05-31
    Officer
    icon of calendar 2003-05-06 ~ 2007-06-27
    CIF 278 - Secretary → ME
  • 253
    icon of address4 Sheepdown, East Ilsley, Newbury, Berks
    Active Corporate (3 parents)
    Equity (Company account)
    1,560 GBP2024-06-30
    Officer
    icon of calendar 2000-06-16 ~ 2003-10-02
    CIF 318 - Secretary → ME
  • 254
    EGGSHELL (450) LIMITED - 2001-02-01
    CASHCACHE LIMITED - 2001-03-22
    icon of address1 Hemlock Close, Kingswood, Tadworth, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-29 ~ 2007-01-17
    CIF 307 - Secretary → ME
  • 255
    SOUTH WEST HAMPSHIRE LIFT LIMITED - 2022-01-07
    icon of address9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2010-04-01 ~ 2011-07-25
    CIF 367 - Secretary → ME
  • 256
    icon of address9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-04-01 ~ 2011-07-25
    CIF 366 - Secretary → ME
  • 257
    icon of addressHenrietta House, Henrietta Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2015-04-27 ~ 2023-11-02
    CIF 36 - Secretary → ME
  • 258
    icon of addressHenrietta House, Henrietta Place, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    342,926 GBP2024-03-31
    Officer
    icon of calendar 2012-04-04 ~ 2023-11-02
    CIF 40 - Secretary → ME
  • 259
    DE FACTO 765 LIMITED - 1999-07-08
    icon of addressHenrietta House, Henrietta Place, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2002-02-01 ~ 2023-11-02
    CIF 108 - Secretary → ME
  • 260
    CRESTBALE LIMITED - 1999-07-08
    icon of addressHenrietta House, Henrietta Place, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,883,236 GBP2024-03-31
    Officer
    icon of calendar 2002-02-01 ~ 2023-11-02
    CIF 109 - Secretary → ME
  • 261
    icon of addressC/o Charles Cox Limited Enterprise Centre, Denton Island, Newhaven, England
    Active Corporate (4 parents)
    Equity (Company account)
    19 GBP2024-12-31
    Officer
    icon of calendar 2001-02-16 ~ 2009-08-04
    CIF 304 - Secretary → ME
  • 262
    icon of addressEastons Rentals Ltd, 7 Tattenham Crescent, Epsom, England
    Active Corporate (1 parent)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2007-02-23 ~ 2008-07-25
    CIF 199 - Secretary → ME
  • 263
    icon of address1 St Lawrence Mews, Worthing, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-08-31
    Officer
    icon of calendar 2008-08-15 ~ 2009-10-01
    CIF 169 - Secretary → ME
  • 264
    ST. WILFRID'S HOSPICE SHOPS LIMITED - 2006-04-11
    icon of addressSt Wilfrid's Hospice Walton Lane, Bosham, Chichester, West Sussex, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-01-14 ~ 2004-12-08
    CIF 265 - Secretary → ME
  • 265
    icon of address30 Holborn, Buchanan House, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,412,781 GBP2024-07-31
    Officer
    icon of calendar 2017-03-02 ~ 2021-03-19
    CIF 71 - Secretary → ME
  • 266
    icon of address30 Holborn, Buchanan House, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    38,493,792 GBP2024-07-31
    Officer
    icon of calendar 2012-04-30 ~ 2021-03-19
    CIF 82 - Secretary → ME
  • 267
    EGGSHELL (458) LIMITED - 2001-04-12
    icon of address150 Macdonald Road, Lightwater, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    704,004 GBP2016-03-31
    Officer
    icon of calendar 2001-04-11 ~ 2001-12-10
    CIF 407 - Secretary → ME
  • 268
    icon of address30 Holborn, Buchanan House, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,820 GBP2022-11-30
    Officer
    icon of calendar 2015-11-24 ~ 2021-03-19
    CIF 34 - Secretary → ME
  • 269
    STYLEFINE LIMITED - 1990-04-19
    icon of addressSuite 1-16 Solent Business Cntr, Millbrook Rd, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-26 ~ 2006-01-20
    CIF 218 - Secretary → ME
  • 270
    icon of addressThe Property Shop, 50 St. James's Street, Brighton, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    icon of calendar 1999-04-14 ~ 1999-08-20
    CIF 419 - Secretary → ME
  • 271
    icon of address30 Holborn, Buchanan House, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -8,711,702 GBP2024-07-31
    Officer
    icon of calendar 2008-06-30 ~ 2021-03-19
    CIF 96 - Secretary → ME
  • 272
    icon of address1 Gough Square, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2006-09-18 ~ 2011-11-05
    CIF 207 - Secretary → ME
  • 273
    SOUTHERN CONVALESCENT HOMES INCORPORATED - 1991-04-18
    icon of addressMethold House, North Street, Worthing, West Sussex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-07-31 ~ 2015-03-25
    CIF 345 - Secretary → ME
  • 274
    icon of addressWatersmead Littlehampton, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-07-29 ~ 1997-10-17
    CIF 427 - Secretary → ME
  • 275
    icon of addressBay Tree House, Batcombe, Shepton Mallet, England
    Active Corporate (7 parents)
    Equity (Company account)
    45,825 GBP2024-12-31
    Officer
    icon of calendar 2005-11-08 ~ 2011-12-13
    CIF 216 - Secretary → ME
  • 276
    icon of addressC/o Tc Group 6th Floor Kings House, 9-10 Haymarket, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -27,321 GBP2021-02-28
    Officer
    icon of calendar 2007-02-07 ~ 2007-02-28
    CIF 200 - Secretary → ME
  • 277
    icon of addressJubilee House 18 Guildford Road, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-19 ~ 2005-02-03
    CIF 293 - Secretary → ME
  • 278
    THE DAMASK ROSE TRUST - 2019-03-06
    icon of addressArab British Centre, 1 Gough Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    -30,131 GBP2024-08-31
    Officer
    icon of calendar 2007-03-15 ~ 2010-01-08
    CIF 369 - Secretary → ME
  • 279
    EGGSHELL (270) LIMITED - 1994-03-17
    icon of address2 Dukes Court, Bognor Road, Chichester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    80,441 GBP2025-03-31
    Officer
    icon of calendar 1994-03-08 ~ 2020-03-31
    CIF 13 - Secretary → ME
  • 280
    icon of address1 Gough Square, London
    Active Corporate (10 parents)
    Equity (Company account)
    179,707 GBP2025-03-31
    Officer
    icon of calendar 2004-02-17 ~ 2024-10-29
    CIF 355 - Secretary → ME
  • 281
    icon of address9 The Depository, Rock Villa Road, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 1999-07-05 ~ 2002-03-14
    CIF 418 - Secretary → ME
  • 282
    icon of address1 Gough Square, (c/o The Arab British Centre), London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-12-28 ~ 2009-10-01
    CIF 203 - Secretary → ME
  • 283
    THECADEMY - 2007-01-11
    icon of addressCan Mezzanine, East Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-07 ~ 2006-02-17
    CIF 220 - Secretary → ME
  • 284
    icon of addressJubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-08-03 ~ 1999-10-18
    CIF 417 - Secretary → ME
  • 285
    icon of addressC/o Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-01-13 ~ 2009-11-23
    CIF 243 - Secretary → ME
  • 286
    icon of addressNewhouse Farm, Worthing Road, Horsham, England And Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -171,009 GBP2020-11-30
    Officer
    icon of calendar 1998-08-20 ~ 2012-09-04
    CIF 339 - Secretary → ME
  • 287
    icon of address30 Holborn, Buchanan House, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -33,390 GBP2024-05-31
    Officer
    icon of calendar 2014-11-19 ~ 2021-03-19
    CIF 77 - Secretary → ME
  • 288
    icon of addressSuite 4, Stanmore Towers, 8-14 Church Road, Stanmore, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2011-11-04 ~ 2013-03-27
    CIF 347 - Secretary → ME
  • 289
    icon of address2 Park Farm, Chichester Road, Arundel, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    33 GBP2024-12-31
    Officer
    icon of calendar 2000-04-06 ~ 2008-06-19
    CIF 320 - Secretary → ME
  • 290
    icon of addressSouthdown House, St. Johns Street, Chichester, England
    Active Corporate (5 parents)
    Equity (Company account)
    18 GBP2024-12-31
    Officer
    icon of calendar 1995-06-26 ~ 1998-02-19
    CIF 435 - Secretary → ME
  • 291
    icon of addressFairfields 39 Main Street, Bunny, Nottingham
    Active Corporate (5 parents)
    Equity (Company account)
    64 GBP2024-12-31
    Officer
    icon of calendar 2003-03-23 ~ 2004-09-30
    CIF 284 - Secretary → ME
  • 292
    THORNTON SERVICES LIMITED - 2005-09-12
    icon of addressC/o Campbell Crossley & Davis Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -3,278,266 GBP2023-09-28
    Officer
    icon of calendar 2004-11-05 ~ 2013-06-01
    CIF 370 - Secretary → ME
  • 293
    icon of address2 Dukes Court, Bognor Road, Chichester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 1998-10-19 ~ 2020-03-31
    CIF 122 - Secretary → ME
  • 294
    icon of addressWindover House, St Ann Street, Salisbury, Wiltshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,180 GBP2018-06-30
    Officer
    icon of calendar 2014-12-16 ~ 2015-03-24
    CIF 396 - Secretary → ME
  • 295
    TRINITY FIELDS LIMITED - 1997-06-06
    icon of address209 Trinity Road, Wandsworth, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2007-12-30 ~ 2018-05-21
    CIF 120 - Secretary → ME
  • 296
    icon of address30 Holborn, Buchanan House, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,077,480 GBP2024-05-31
    Officer
    icon of calendar 2018-06-22 ~ 2021-03-19
    CIF 55 - Secretary → ME
  • 297
    EGGSHELL (417) LIMITED - 2000-02-16
    icon of addressAppledram Barns, Birdham Road, Chichester, West Sussex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    403,272 GBP2024-12-31
    Officer
    icon of calendar 2000-02-09 ~ 2002-11-15
    CIF 322 - Secretary → ME
  • 298
    AMLANVALE LIMITED - 2003-03-02
    icon of addressC/o Lithgow, Nelson & Co, Moor Hall, Sandhawes Hill, East Grinstead, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-19 ~ 2001-10-31
    CIF 408 - Secretary → ME
  • 299
    icon of address30 Holborn, Buchanan House, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -127,851,086 GBP2023-07-31
    Officer
    icon of calendar 2017-12-08 ~ 2021-03-19
    CIF 67 - Secretary → ME
  • 300
    PBS MANAGEMENT SERVICES LTD - 2011-02-11
    icon of addressThe Hamlet, Hornbeam Park, Harrogate, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-13 ~ 2009-09-01
    CIF 192 - Secretary → ME
  • 301
    icon of addressAshmans, Zone G Salamander Quay, Harefield, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    122,426 GBP2023-02-28
    Officer
    icon of calendar 2016-02-18 ~ 2020-06-22
    CIF 33 - Secretary → ME
  • 302
    NCH NUWORLD UK LIMITED - 2008-12-15
    964TH SHELF TRADING COMPANY LIMITED - 2000-03-29
    icon of addressThe Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield
    Dissolved Corporate (5 parents)
    Equity (Company account)
    10,706,717 GBP2021-12-31
    Officer
    icon of calendar 2009-04-08 ~ 2011-06-15
    CIF 159 - Secretary → ME
  • 303
    VALASSIS LIMITED - 2006-02-10
    NCH MARKETING SERVICES LTD. - 2008-12-11
    icon of addressWeldon House Corby Gate Business Park, Priors Haw Road, Corby, Northamptonshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-08 ~ 2011-06-15
    CIF 160 - Secretary → ME
  • 304
    icon of addressVicarage Court, 160 Ermin Street, Swindon, Wiltshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    289,838 GBP2024-03-31
    Officer
    icon of calendar 2003-11-26 ~ 2017-03-29
    CIF 49 - Secretary → ME
  • 305
    icon of address2 Hills Road, Cambridge
    Active Corporate (7 parents)
    Equity (Company account)
    202 GBP2024-12-31
    Officer
    icon of calendar 2006-12-15 ~ 2009-10-07
    CIF 204 - Secretary → ME
  • 306
    FOOD ON LINE LIMITED - 2006-03-24
    icon of address25 Lime Grove, Angmering, Littlehampton, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-01 ~ 2013-05-17
    CIF 210 - Secretary → ME
  • 307
    icon of addressC/o Stiles Harold Williams Partnership Llp Lees House, Dyke Road, Brighton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-06-29 ~ 2004-10-21
    CIF 315 - Secretary → ME
  • 308
    icon of address141 Acton Lane, London
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    9,095,890 GBP2024-09-30
    Officer
    icon of calendar 2004-07-01 ~ 2004-09-30
    CIF 256 - Secretary → ME
  • 309
    icon of addressGlendevon House 4 Hawthorn Park, Coal Road, Leeds
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    21 GBP2024-10-31
    Officer
    icon of calendar 2001-02-02 ~ 2004-09-30
    CIF 306 - Secretary → ME
  • 310
    icon of address2 Park Farm, Chichester Road, Arundel, West Sussex, England
    Active Corporate (7 parents)
    Equity (Company account)
    27,317 GBP2024-12-31
    Officer
    icon of calendar 1995-10-05 ~ 2019-01-16
    CIF 114 - Secretary → ME
  • 311
    icon of address2 Park Farm, Chichester Road, Arundel, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    69 GBP2024-12-31
    Officer
    icon of calendar 1995-10-13 ~ 1999-04-08
    CIF 432 - Secretary → ME
  • 312
    icon of addressSouthdown House, St John's Street, Chichester, West Sussex
    Active Corporate (6 parents)
    Equity (Company account)
    45,736 GBP2024-12-31
    Officer
    icon of calendar 2005-08-30 ~ 2008-12-31
    CIF 217 - Secretary → ME
  • 313
    icon of addressOffice 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,637,550 GBP2023-03-31
    Officer
    icon of calendar 2004-10-05 ~ 2008-10-01
    CIF 251 - Secretary → ME
  • 314
    WINTON LABORATORIES LIMITED - 1994-11-11
    icon of addressC/o Bureau Veritas, Brandon House, 180 Borough High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-21 ~ 2005-11-07
    CIF 236 - Secretary → ME
  • 315
    icon of addressC/o Bureau Veritas, Brandon House, 180 Borough High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-21 ~ 2005-11-07
    CIF 237 - Secretary → ME
  • 316
    WDX ORGANISATION LIMITED - 2013-01-29
    icon of address46 Chobham Road, Ottershaw, Chertsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -187,046 GBP2024-12-31
    Officer
    icon of calendar 2009-06-08 ~ 2012-09-05
    CIF 162 - Secretary → ME
  • 317
    icon of addressMatthews Hanton Ltd, 93 Aldwick Road, Bognor Regis, West Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    1,925 GBP2024-06-30
    Officer
    icon of calendar 2004-06-22 ~ 2010-08-31
    CIF 257 - Secretary → ME
  • 318
    icon of address17-19 Station Road West, Oxted, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    57 GBP2023-12-31
    Officer
    icon of calendar 2002-02-25 ~ 2004-02-20
    CIF 294 - Secretary → ME
  • 319
    icon of addressB1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,083 GBP2024-12-31
    Officer
    icon of calendar 2006-02-10 ~ 2012-05-24
    CIF 213 - Secretary → ME
  • 320
    icon of addressThe Corn Exchange, Baffins Lane, Chichester, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-04 ~ 2010-02-15
    CIF 196 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.