logo
explain how to read the page

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

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

Parent entities and officers
Active 2
  • 1
    Jones, Jonathan James
    Born in October 1967
    Individual (40 offsprings)
    Officer
    icon of calendar 2020-01-01 ~ now
    OF - Director → CIF 0
  • 2
    SQUIRE, SANDERS & DEMPSEY (UK) LLP - 2011-12-30
    HAMMONDS LLP - 2010-12-31
    SQUIRE SANDERS (UK) LLP - 2014-05-30
    icon of address60, London Wall, London, United Kingdom
    Active Corporate (162 parents, 17 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 15
  • 1
    Ainsworth, Keith
    Solicitor born in October 1956
    Individual (9 offsprings)
    Officer
    icon of calendar 1997-11-06 ~ 2000-03-01
    OF - Director → CIF 0
  • 2
    Fleet, Stuart Christopher
    Solicitor born in July 1960
    Individual
    Officer
    icon of calendar 2001-02-15 ~ 2001-06-08
    OF - Director → CIF 0
  • 3
    Jones, Christopher William
    Solicitor born in February 1953
    Individual (15 offsprings)
    Officer
    icon of calendar 2002-06-28 ~ 2004-11-10
    OF - Director → CIF 0
  • 4
    Gordon, Simon Michael
    Solicitor born in June 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 1994-03-22 ~ 2002-06-28
    OF - Director → CIF 0
    Gordon, Simon Michael
    Solicitor
    Individual (3 offsprings)
    Officer
    icon of calendar 1994-03-22 ~ 2002-06-28
    OF - Secretary → CIF 0
  • 5
    Allen, Nicholas Pattinson
    Solicitor born in May 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 1994-03-22 ~ 2002-06-28
    OF - Director → CIF 0
  • 6
    Walters, Sarah Diane
    Individual
    Officer
    icon of calendar 2000-03-29 ~ 2002-06-28
    OF - Secretary → CIF 0
  • 7
    Hull, David Julian
    Solicitor born in October 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2001-03-06 ~ 2002-06-28
    OF - Director → CIF 0
  • 8
    Stimpson, Barry John
    Solicitor born in August 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-06-01 ~ 2002-06-28
    OF - Director → CIF 0
  • 9
    Burns, Richard
    Solicitor born in September 1958
    Individual
    Officer
    icon of calendar 2002-06-28 ~ 2006-12-04
    OF - Director → CIF 0
    Burns, Richard
    Solicitor
    Individual
    Officer
    icon of calendar 2002-06-28 ~ 2006-12-04
    OF - Secretary → CIF 0
  • 10
    Chohan, Baljit Singh
    Solicitor born in June 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2000-03-29 ~ 2001-07-09
    OF - Director → CIF 0
  • 11
    Haxby, Jane Louise
    Solicitor born in December 1969
    Individual (19 offsprings)
    Officer
    icon of calendar 2017-01-01 ~ 2020-01-01
    OF - Director → CIF 0
  • 12
    Gilbey, Bernhard David
    Solicitor born in June 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-12-04 ~ 2008-05-01
    OF - Director → CIF 0
    Gilbey, Bernhard David
    Solicitor
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-12-04 ~ 2008-05-01
    OF - Secretary → CIF 0
  • 13
    Hamill, Robert
    Solicitor born in July 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2001-03-06 ~ 2001-12-05
    OF - Director → CIF 0
  • 14
    Crossley, Peter Mortimer
    Solicitor born in February 1957
    Individual (39 offsprings)
    Officer
    icon of calendar 2004-11-10 ~ 2017-01-01
    OF - Director → CIF 0
  • 15
    Cliff, Paul
    Solicitor born in March 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2001-03-06 ~ 2002-06-28
    OF - Director → CIF 0
parent relation
Company in focus

SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

Previous names
HAMMONDS SECRETARIAL SERVICES LIMITED - 2010-12-31
RUTLAND NOMINEES (NO.2) LIMITED - 2003-01-20
SSH SECRETARIAL SERVICES LIMITED - 2012-01-04
SQUIRE SANDERS SECRETARIAL SERVICES LIMITED - 2014-05-30
Standard Industrial Classification
96090 - Other Service Activities N.e.c.
Brief company account
Called-up share capital not yet paid and not classified as a current asset
2 GBP2025-04-30
2 GBP2024-04-30
Net Assets/Liabilities
2 GBP2025-04-30
2 GBP2024-04-30
Number of shares allotted
Class 1 ordinary share
2 shares2024-05-01 ~ 2025-04-30
Par Value of Share
Class 1 ordinary share
1 GBP/shares2024-05-01 ~ 2025-04-30
Equity
2 GBP2025-04-30
2 GBP2024-04-30

Related profiles found in government register
child relation
Offspring entities and appointments
Active 198
  • 1
    RAINBOWCLOSE LIMITED - 2004-03-26
    SOFTLAW LEGAL (UK) LIMITED - 2004-08-18
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-17 ~ now
    CIF 88 - Secretary → ME
  • 2
    SARCON (NO. 176) LIMITED - 2005-07-01
    icon of address8 Meadowbank Road, Carrickfergus, County Antrim
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    5,651,507 GBP2024-12-31
    Officer
    icon of calendar 2016-10-17 ~ now
    CIF 100 - Secretary → ME
  • 3
    icon of address1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    CIF 114 - Secretary → ME
  • 4
    EVER 2448 LIMITED - 2005-07-06
    icon of address1 More London Place, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    CIF 112 - Secretary → ME
  • 5
    icon of address1 More London Place, London
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    CIF 113 - Secretary → ME
  • 6
    HAMSARD 3255 LIMITED - 2013-04-04
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-27 ~ now
    CIF 275 - Secretary → ME
  • 7
    VELGAR LIMITED - 1989-02-23
    AIRLINE SERVICES (DRY CLEANING) LIMITED - 2006-08-10
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-04-27 ~ dissolved
    CIF 5 - Secretary → ME
  • 8
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rultand House, 148 Edmund Street, Birmingham, England
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2015-04-27 ~ dissolved
    CIF 109 - Secretary → ME
  • 9
    GIDEAFAME LIMITED - 1983-04-12
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-04-27 ~ dissolved
    CIF 108 - Secretary → ME
  • 10
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-04-27 ~ dissolved
    CIF 110 - Secretary → ME
  • 11
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-10-17 ~ now
    CIF 79 - Secretary → ME
  • 12
    ROPER INDUSTRIES LIMITED - 2015-05-01
    LEGISTSHELFCO NO. 98 LIMITED - 1990-09-25
    ROPER INDUSTRIES LIMITED - 2023-03-15
    AMOT INVESTMENTS LIMITED - 1998-10-28
    ROPER TECHNOLOGIES LIMITED - 2015-05-29
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-17 ~ now
    CIF 75 - Secretary → ME
  • 13
    SUPPLY UK HOLDINGS LIMITED - 2015-08-04
    icon of addressUnit 10 & 12, Jubilee Parkway Jubilee Business Park, Derby, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-11-27 ~ now
    CIF 17 - Secretary → ME
  • 14
    icon of addressRutland House 8th Floor, 148 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-08 ~ dissolved
    CIF 304 - Secretary → ME
  • 15
    AEB BENEFITS GROUP LIMITED - 2013-10-10
    ANTBIDCO LIMITED - 2011-06-20
    icon of address265 Tottenham Court Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-12-04 ~ dissolved
    CIF 127 - Secretary → ME
  • 16
    IPIPELINE LIMITED - 2013-04-11
    icon of addressPart Second Floor The Quadrangle Building, Imperial Promenade, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-11-13 ~ now
    CIF 51 - Secretary → ME
  • 17
    icon of addressUnit 10 & 12, Jubilee Parkway Jubilee Business Park, Derby, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-27 ~ now
    CIF 18 - Secretary → ME
  • 18
    icon of addressUnit 10 & 12, Jubilee Parkway Jubilee Business Park, Derby, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-27 ~ now
    CIF 21 - Secretary → ME
  • 19
    icon of addressUnit 10 & 12, Jubilee Parkway Jubilee Business Park, Derby, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-27 ~ now
    CIF 20 - Secretary → ME
  • 20
    icon of addressUnit 10 & 12, Jubilee Parkway Jubilee Business Park, Derby, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-27 ~ now
    CIF 19 - Secretary → ME
  • 21
    HELIUM MIRACLE 114 LIMITED - 2012-01-19
    icon of address1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-08 ~ dissolved
    CIF 169 - Secretary → ME
  • 22
    icon of addressCitrus Grove Sideley, Kegworth, Derby, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    CIF 121 - Secretary → ME
  • 23
    icon of address7th Floor Digital World Centre 1 Lowry Plaza, Salford Quays, Manchester, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-02-17 ~ now
    CIF 287 - Secretary → ME
  • 24
    ENGAGE SERVICES LIMITED - 2016-03-18
    CHASE SOLUTIONS (IRELAND) LTD - 2015-11-13
    icon of address1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-29 ~ dissolved
    CIF 237 - Secretary → ME
  • 25
    ANGLIA ACQUISITION LTD - 2009-04-21
    SUNQUEST EUROPE LIMITED - 2022-07-22
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-10-17 ~ now
    CIF 91 - Secretary → ME
  • 26
    VARLEIGH UK LIMITED - 2006-03-20
    TRUSHELFCO (NO.2867) LIMITED - 2002-04-09
    icon of addressRsm Uk Restructuring Advisory Llp, Central Square Fifth Floor 29 Wellington Street, Leeds
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-10-17 ~ dissolved
    CIF 87 - Secretary → ME
  • 27
    ANGLIA CONSULTANTS LIMITED - 2001-04-10
    SUNQUEST INFORMATION SYSTEMS (EUROPE) LIMITED - 2022-07-22
    ANGLIA HEALTHCARE SYSTEMS LIMITED - 2009-04-21
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-10-17 ~ now
    CIF 78 - Secretary → ME
  • 28
    BILLTREND LIMITED - 1993-01-12
    MISYS HEALTHCARE SYSTEMS (INTERNATIONAL) LIMITED - 2007-10-12
    SUNQUEST INFORMATION SYSTEMS (INTERNATIONAL) LIMITED - 2022-07-22
    SUNQUEST EUROPA LIMITED - 2002-12-16
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-10-17 ~ now
    CIF 76 - Secretary → ME
  • 29
    BERKELEY COMPUTER SERVICES LIMITED - 2002-06-10
    TOREX LABORATORY SYSTEMS LIMITED - 2005-05-03
    icon of addressThird Floor, 2 Semple Street, Edinburgh, City Of Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-12-06 ~ dissolved
    CIF 71 - Secretary → ME
  • 30
    WWA.SYSMED LIMITED - 2003-03-25
    SYSMED SOLUTIONS LIMITED - 2004-09-24
    WILLIAM WOODARD ASSOCIATES LIMITED - 2001-07-31
    icon of addressFirst Floor Goldsworth Place, One Forge End, Woking, Surrey, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-10-17 ~ now
    CIF 82 - Secretary → ME
  • 31
    PHILIPS COLLECTION SERVICES LIMITED - 2012-12-27
    icon of address12th Floor One America Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-19 ~ now
    CIF 116 - Secretary → ME
  • 32
    CARRWOOD LIMITED - 2017-01-20
    icon of addressControlpoint House, Carrwood Road, Chesterfield, Derbyshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-10-29 ~ now
    CIF 183 - Secretary → ME
  • 33
    HALLCO 1187 LIMITED - 2005-11-24
    icon of addressCitrus Grove Sideley, Kegworth, Derby, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    CIF 8 - Secretary → ME
  • 34
    icon of addressCitrus Grove Sideley, Kegworth, Derby, England
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    CIF 119 - Secretary → ME
  • 35
    COTT ACQUISITIONS LIMITED - 2010-08-13
    HAMSARD 3222 LIMITED - 2010-08-11
    icon of address1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    CIF 136 - Secretary → ME
  • 36
    HACKREMCO (NO.966) LIMITED - 1994-11-07
    PRINCES GATE OVERSEAS HOLDINGS LIMITED - 1997-10-22
    icon of address1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-03-12 ~ dissolved
    CIF 248 - Secretary → ME
  • 37
    CRYSTAL DRINKS LIMITED - 1999-05-25
    TOTALITEM LIMITED - 1988-02-29
    icon of address1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-03-08 ~ dissolved
    CIF 250 - Secretary → ME
  • 38
    TEENJAY LIMITED - 1993-12-24
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2007-03-08 ~ now
    CIF 252 - Secretary → ME
  • 39
    icon of address1 More London Place, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-12 ~ dissolved
    CIF 118 - Secretary → ME
  • 40
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-10-17 ~ dissolved
    CIF 155 - Secretary → ME
  • 41
    THE TRUSTEE CORPORATION LIMITED - 2003-01-20
    icon of address60 London Wall, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-08-13 ~ now
    CIF 4 - Secretary → ME
  • 42
    icon of addressSquire Sanders (uk) Llp (ref:csu) Rutland House, 148 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-23 ~ dissolved
    CIF 266 - Secretary → ME
  • 43
    CINTAS DOCUMENT MANAGEMENT UK LIMITED - 2011-05-31
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    30,000 GBP2019-05-31
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    CIF 137 - Secretary → ME
  • 44
    BDBCO NO.582 LIMITED - 2002-08-27
    BRIDGMAN COMMUNICATIONS LIMITED - 2008-04-04
    icon of addressRutland House 8th Floor, 148 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-08 ~ dissolved
    CIF 306 - Secretary → ME
  • 45
    BDBCO NO.579 LIMITED - 2002-11-18
    icon of addressRutland House 8th Floor, 148 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-08 ~ dissolved
    CIF 305 - Secretary → ME
  • 46
    HAMSARD 3022 LIMITED - 2007-02-07
    icon of addressPremier Place, 2 & A Half Devonshire Square, London, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1,001,100 GBP2018-12-30
    Officer
    icon of calendar 2007-05-01 ~ dissolved
    CIF 247 - Secretary → ME
  • 47
    ENGAGE SERVICES LIMITED - 2018-10-01
    CHASE SOLUTIONS (UK) LTD - 2013-05-23
    CHASE SOLUTIONS (UK) LIMITED - 2016-03-18
    MARSTON REGULATED SERVICES LIMITED - 2021-04-07
    CHASE SOLUTIONS (UK) LTD - 2012-11-08
    WINTERHILL CHASE SOLUTIONS LIMITED - 2014-06-20
    HIGHLAND SOLUTIONS (UK) LTD - 2013-01-10
    icon of address12th Floor One America Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-29 ~ now
    CIF 186 - Secretary → ME
  • 48
    icon of addressUnit H, Caxton Court, Caxton Way, Watford, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    1,893,529 GBP2017-07-01 ~ 2018-06-30
    Officer
    icon of calendar 2024-01-02 ~ now
    CIF 273 - Secretary → ME
  • 49
    ESB NEWCO LIMITED - 2021-02-15
    icon of addressUnit H Caxton Court, Caxton Way, Watford, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-02 ~ now
    CIF 25 - Secretary → ME
  • 50
    BROADCAST EQUIPMENT DISTRIBUTION (UK) LIMITED - 2020-01-15
    SUFFUSION LIMITED - 2025-07-22
    icon of addressUnit H, Caxton Court, Caxton Way, Watford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-01-02 ~ now
    CIF 24 - Secretary → ME
  • 51
    OCTOBER HOUSE LTD - 2009-03-06
    ES BROADCAST LTD. - 2021-02-15
    icon of addressUnit H, Caxton Court, Caxton Way, Watford, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    1,960,130 GBP2018-06-30
    Officer
    icon of calendar 2024-01-02 ~ now
    CIF 272 - Secretary → ME
  • 52
    BDBCO NO. 620 LIMITED - 2003-11-20
    icon of addressRutland House 8th Floor, 148 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-08 ~ dissolved
    CIF 279 - Secretary → ME
  • 53
    THORNSTEAD LIMITED - 1985-11-14
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-12-04 ~ now
    CIF 1 - Secretary → ME
  • 54
    icon of addressSquire Sanders (uk) Llp (ref: Sdw), Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-09 ~ dissolved
    CIF 228 - Secretary → ME
  • 55
    icon of addressC/o Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    194,255 GBP2018-06-30
    Officer
    icon of calendar 2024-01-02 ~ now
    CIF 22 - Secretary → ME
  • 56
    HIRECHECK LIMITED - 1991-10-02
    icon of address6 Wellington Place, Leeds, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-12-04 ~ now
    CIF 255 - Secretary → ME
  • 57
    icon of addressHammonds Rutland House, 148 Edmund Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-27 ~ dissolved
    CIF 390 - Secretary → ME
  • 58
    icon of addressRutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-11-05 ~ now
    CIF 280 - Secretary → ME
  • 59
    icon of address6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (9 parents, 8 offsprings)
    Officer
    icon of calendar 2023-04-14 ~ now
    CIF 29 - Secretary → ME
  • 60
    icon of address6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2022-03-21 ~ dissolved
    CIF 38 - Secretary → ME
  • 61
    icon of address6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2022-03-21 ~ dissolved
    CIF 37 - Secretary → ME
  • 62
    THREE CONDITIONS LTD - 2017-01-25
    icon of address6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (9 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -3,557 GBP2016-04-30
    Officer
    icon of calendar 2022-03-21 ~ now
    CIF 32 - Secretary → ME
  • 63
    HEYLO HOUSING INVESTMENTS 4 PLC - 2018-08-21
    icon of address6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-03-21 ~ now
    CIF 36 - Secretary → ME
  • 64
    HEYLO HOUSING LIMITED - 2018-10-10
    icon of address6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2022-03-21 ~ now
    CIF 33 - Secretary → ME
  • 65
    HEYLO HOUSING INVESTMENTS 2 LIMITED - 2018-08-21
    icon of address6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-03-21 ~ now
    CIF 34 - Secretary → ME
  • 66
    HEYLO HOUSING INVESTMENTS 3 LIMITED - 2018-08-21
    icon of address6 Wellington Place, 4th Floor [ref: Csu], Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-03-21 ~ now
    CIF 35 - Secretary → ME
  • 67
    icon of address6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-03-21 ~ now
    CIF 40 - Secretary → ME
  • 68
    icon of address6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2022-03-21 ~ now
    CIF 41 - Secretary → ME
  • 69
    icon of address6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-21 ~ now
    CIF 39 - Secretary → ME
  • 70
    HAMSARD 3590 LIMITED - 2021-01-18
    icon of address6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-21 ~ now
    CIF 42 - Secretary → ME
  • 71
    HAMSARD 3591 LIMITED - 2020-12-18
    icon of address6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-21 ~ now
    CIF 13 - Secretary → ME
  • 72
    icon of address6 Wellington Place, Fourth Floor [ref: Csu], Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-06-23 ~ now
    CIF 281 - Secretary → ME
  • 73
    ROPER CANADA UK LIMITED - 2023-02-28
    icon of addressRutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    583,000 GBP2016-12-31
    Officer
    icon of calendar 2016-10-17 ~ now
    CIF 98 - Secretary → ME
  • 74
    ROPER DENMARK UK LIMITED - 2023-02-28
    icon of addressRutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    432,000 GBP2016-12-31
    Officer
    icon of calendar 2016-10-17 ~ now
    CIF 97 - Secretary → ME
  • 75
    HAMSARD 3545 LIMITED - 2019-12-23
    ROPER INTERNATIONAL HOLDING LIMITED - 2023-02-28
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-07-20 ~ now
    CIF 283 - Secretary → ME
  • 76
    ROPER UK INVESTMENTS LIMITED - 2023-02-28
    STRUERS UK SUB LIMITED - 2013-11-14
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-10-17 ~ now
    CIF 96 - Secretary → ME
  • 77
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-01 ~ now
    CIF 26 - Secretary → ME
  • 78
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-08-01 ~ now
    CIF 27 - Secretary → ME
  • 79
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-11 ~ now
    CIF 282 - Secretary → ME
  • 80
    PINCO 1631 LIMITED - 2001-07-05
    icon of addressVisteon European Corporate Office Springfield Lyons Approach, Chelmsford Business Park, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-28 ~ dissolved
    CIF 261 - Secretary → ME
  • 81
    TN INTELLITRANS LIMITED - 2000-11-17
    FINLAW FORTY-THREE LIMITED - 1996-10-25
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-10-17 ~ now
    CIF 80 - Secretary → ME
  • 82
    ANTHOLDCO LIMITED - 2011-06-20
    icon of address265 Tottenham Court Road, London, England
    Dissolved Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2013-12-04 ~ dissolved
    CIF 276 - Secretary → ME
  • 83
    HAMSARD 3274 LIMITED - 2012-05-01
    icon of addressSquire Patton Boggs (uk) Llp, Rutland House, 148 Edmund Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    CIF 199 - Secretary → ME
  • 84
    THE COMPUTER PARTNERSHIP LIMITED - 2018-11-16
    icon of addressPart Second Floor The Quadrangle Building, Imperial Promenade, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-11-13 ~ now
    CIF 49 - Secretary → ME
  • 85
    ASSUREWEB LIMITED - 2013-04-11
    ASSURESOFT LIMITED - 2002-04-04
    INSUREDRAMA LIMITED - 1995-05-10
    icon of addressPart Second Floor The Quadrangle Building, Imperial Promenade, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-11-13 ~ now
    CIF 50 - Secretary → ME
  • 86
    AMPHIRE INTERNATIONAL, LTD. - 2008-11-20
    AMPHIRE INTERNATIONAL LIMITED - 2007-03-15
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-10-17 ~ dissolved
    CIF 156 - Secretary → ME
  • 87
    I. JAGAN AND ASSOCIATES LIMITED - 1988-03-21
    icon of addressCitrus Grove Sideley, Kegworth, Derby, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    CIF 120 - Secretary → ME
  • 88
    HAMSARD 3479 LIMITED - 2018-03-21
    icon of address1 Fore Street Avenue, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-05-01 ~ dissolved
    CIF 233 - Secretary → ME
  • 89
    icon of addressErskine Ferry Road, Old Kilpatrick, Dunbartonshire
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    2,451,034 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2016-10-17 ~ now
    CIF 101 - Secretary → ME
  • 90
    DE FACTO 2208 LIMITED - 2016-04-22
    icon of address12th Floor One America Square, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2016-07-29 ~ now
    CIF 105 - Secretary → ME
  • 91
    DE FACTO 2210 LIMITED - 2016-04-22
    icon of address12th Floor One America Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-29 ~ now
    CIF 104 - Secretary → ME
  • 92
    DE FACTO 2211 LIMITED - 2016-04-22
    icon of address12th Floor One America Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-29 ~ now
    CIF 107 - Secretary → ME
  • 93
    DRAKES GROUP HOLDINGS LIMITED - 2003-06-25
    THE BRIDGMAN GROUP LIMITED - 2013-03-27
    icon of addressRutland House 8th Floor, 148 Edmund Street, Birmingham
    Active Corporate (12 parents, 20 offsprings)
    Officer
    icon of calendar 2013-11-08 ~ now
    CIF 130 - Secretary → ME
  • 94
    DE FACTO 2213 LIMITED - 2016-04-22
    MAGENTA TOPCO LIMITED - 2016-09-29
    icon of address12th Floor One America Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-29 ~ now
    CIF 106 - Secretary → ME
  • 95
    DRAKES GROUP LIMITED - 2008-04-04
    icon of address12th Floor One America Square, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-11-08 ~ now
    CIF 129 - Secretary → ME
  • 96
    HAMSARD 3282 LIMITED - 2012-05-10
    icon of address1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-08 ~ dissolved
    CIF 171 - Secretary → ME
  • 97
    MARSTON BIDCO LIMITED - 2016-10-13
    HAMSARD 3283 LIMITED - 2012-05-10
    icon of address12th Floor One America Square, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2013-11-08 ~ now
    CIF 132 - Secretary → ME
  • 98
    HAMSARD 3281 LIMITED - 2012-05-10
    icon of address1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-08 ~ dissolved
    CIF 170 - Secretary → ME
  • 99
    icon of address1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-08 ~ dissolved
    CIF 172 - Secretary → ME
  • 100
    DRAKES GROUP TRUSTEES LIMITED - 2009-05-13
    BDBCO NO. 574 LIMITED - 2002-06-26
    icon of addressRutland House 8th Floor, 148 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-28 ~ dissolved
    CIF 302 - Secretary → ME
  • 101
    LMH MEDIA HUB LIMITED - 2023-04-03
    LIQUID MEDIA HUB LIMITED - 2018-02-21
    icon of addressC/o Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    -737,951 GBP2018-06-30
    Officer
    icon of calendar 2024-01-02 ~ now
    CIF 23 - Secretary → ME
  • 102
    icon of addressMillennium Point, Curzon Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-31 ~ dissolved
    CIF 224 - Secretary → ME
  • 103
    icon of addressRutland House, 148 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-07 ~ dissolved
    CIF 346 - Secretary → ME
  • 104
    BRABCO 817 LIMITED - 2008-08-14
    MR FREEZE UK LIMITED - 2008-08-20
    icon of addressCitrus Grove Sideley, Kegworth, Derby, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    CIF 122 - Secretary → ME
  • 105
    INTERCEDE 2367 LIMITED - 2010-09-07
    icon of address1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-01 ~ dissolved
    CIF 150 - Secretary → ME
  • 106
    INTERCEDE 2366 LIMITED - 2010-09-07
    icon of address1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-01 ~ dissolved
    CIF 69 - Secretary → ME
  • 107
    icon of addressUnit 16 Clacton Enterprise Centre, 1-2 Davy Road, Gorse Lane Industrial Estate, Clacton-on-sea, Essex, England
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    -3,516,085 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2022-01-28 ~ now
    CIF 43 - Secretary → ME
  • 108
    INTERCEDE 2369 LIMITED - 2010-09-15
    NIRVANA DEBTCO 2 LIMITED - 2011-03-14
    icon of address1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-01 ~ dissolved
    CIF 151 - Secretary → ME
  • 109
    INTERCEDE 2368 LIMITED - 2010-09-15
    NIRVANA DEBTCO 1 LIMITED - 2011-03-14
    icon of address1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-01 ~ dissolved
    CIF 152 - Secretary → ME
  • 110
    DE FACTO 1461 LIMITED - 2007-02-21
    NCP SERVICES LIMITED - 2009-04-27
    icon of addressRutland House 8th Floor, 148 Edmund Street, Birmingham, England
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2017-04-01 ~ now
    CIF 68 - Secretary → ME
  • 111
    NCP SERVICES TOPCO LIMITED - 2009-04-27
    DE FACTO 1484 LIMITED - 2007-04-12
    icon of address1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-23 ~ dissolved
    CIF 154 - Secretary → ME
  • 112
    WEALDCOPSE LIMITED - 1997-07-21
    CSE-TYNEMARCH HOLDINGS LIMITED - 2013-12-17
    SERVELEC TECHNOLOGIES OPTIMISATION (HOLDINGS) LIMITED - 2020-03-10
    TYNEMARCH HOLDINGS LIMITED - 2018-05-23
    TYNEMARCH HOLDINGS LIMITED - 2013-02-21
    icon of addressRotherside Road, Eckington, Sheffield
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-29 ~ now
    CIF 180 - Secretary → ME
  • 113
    TYNEMARCH SYSTEMS LIMITED - 2018-05-23
    CSE-TYNEMARCH SYSTEMS ENGINEERING LIMITED - 2013-02-22
    TYNEMARCH SYSTEMS ENGINEERING LIMITED - 2013-02-21
    CSE-TYNEMARCH SYSTEMS LIMITED - 2013-12-12
    SERVELEC TECHNOLOGIES OPTIMISATION LIMITED - 2020-03-10
    icon of addressRotherside Road, Eckington, Sheffield
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-10-29 ~ now
    CIF 178 - Secretary → ME
  • 114
    LAUREL UK HOLDINGS LIMITED - 2020-10-27
    icon of addressRotherside Road, Eckington, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2024-10-29 ~ now
    CIF 185 - Secretary → ME
  • 115
    SERVELEC TECHNOLOGIES HOLDINGS LIMITED - 2020-03-10
    icon of addressRotherside Road, Eckington, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-29 ~ now
    CIF 184 - Secretary → ME
  • 116
    PRIMAYER LIMITED - 2020-03-10
    icon of addressOvarro House Parklands Business Park, Denmead, Hampshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-10-29 ~ now
    CIF 179 - Secretary → ME
  • 117
    SERVELEC TECHNOLOGIES LIMITED - 2020-03-10
    icon of addressRotherside Road, Eckington, Sheffield, South Yorkshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2024-10-29 ~ now
    CIF 182 - Secretary → ME
  • 118
    CIRCULAR VERSION LIMITED - 2009-07-13
    SERVELEC SYSTEMS LIMITED - 2018-05-23
    SERVELEC TECHNOLOGIES UK LIMITED - 2020-03-10
    CSE-SERVELEC LIMITED - 2013-12-12
    CSE-SERVELEC 2009 LIMITED - 2010-01-05
    icon of addressRotherside Road, Eckington, Sheffield, South Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-10-29 ~ now
    CIF 181 - Secretary → ME
  • 119
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    34,401,931 GBP2018-12-31
    Officer
    icon of calendar 2016-10-17 ~ now
    CIF 271 - Secretary → ME
  • 120
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    41,624,680 GBP2018-12-31
    Officer
    icon of calendar 2016-10-17 ~ dissolved
    CIF 95 - Secretary → ME
  • 121
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    105,528,973 GBP2018-12-31
    Officer
    icon of calendar 2016-10-17 ~ now
    CIF 93 - Secretary → ME
  • 122
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    128,494,927 GBP2018-12-31
    Officer
    icon of calendar 2016-10-17 ~ dissolved
    CIF 94 - Secretary → ME
  • 123
    HAMSARD 3333 LIMITED - 2014-07-01
    icon of address1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-19 ~ dissolved
    CIF 166 - Secretary → ME
  • 124
    COTT UK ACQUISITION LIMITED - 2020-07-13
    HAMSARD 3221 LIMITED - 2010-08-11
    COTT UK ACQUISITIONS LIMITED - 2010-08-13
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2014-03-11 ~ now
    CIF 123 - Secretary → ME
  • 125
    ANNIBALE LIMITED - 1992-02-20
    THE PROJECT CENTRE LIMITED - 2003-03-31
    icon of addressRutland House 8th Floor, 148 Edmund Street, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-01 ~ now
    CIF 67 - Secretary → ME
  • 126
    QUAYSHELFCO 1208 LIMITED - 2007-05-16
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    5,520,317 GBP2018-12-31
    Officer
    icon of calendar 2016-10-17 ~ dissolved
    CIF 90 - Secretary → ME
  • 127
    RUGBY FUNDING LIMITED - 2007-05-16
    QUAYSHELFCO 1209 LIMITED - 2007-04-18
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-10-17 ~ dissolved
    CIF 89 - Secretary → ME
  • 128
    MACAW (SOFT DRINKS) LIMITED - 2006-05-25
    COTT (NELSON) LIMITED - 2018-05-22
    SANDING LIMITED - 1990-02-26
    icon of addressCitrus Grove, Sideley Kegworth, Derby
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-08 ~ dissolved
    CIF 251 - Secretary → ME
  • 129
    MACAW (HOLDINGS) LIMITED - 2006-05-30
    COTT NELSON (HOLDINGS) LIMITED - 2018-05-22
    UPWARDCHANCE LIMITED - 1999-03-29
    icon of addressCitrus Grove, Sideley Kegworth, Derby
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-08 ~ dissolved
    CIF 253 - Secretary → ME
  • 130
    COTT PRIVATE LABEL LIMITED - 2018-05-22
    CARTERS DRINKS GROUP LIMITED - 1995-07-12
    CARTERS GOLD MEDAL SOFT DRINKS LIMITED - 1982-03-19
    HERO DRINKS GROUP (UK) LIMITED - 1997-12-11
    icon of addressCitrus Grove, Sideley Kegworth, Derby
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-08 ~ dissolved
    CIF 249 - Secretary → ME
  • 131
    PECKFORTON HILLS SPRING WATER LIMITED - 2002-03-11
    TOTAL WATER SOLUTIONS LTD. - 2017-04-11
    COTT VENTURES LIMITED - 2018-05-22
    icon of addressCitrus Grove Sideley, Kegworth, Derby, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    CIF 7 - Secretary → ME
  • 132
    ASSETTRUST HOUSING MANAGEMENT 2 LIMITED - 2012-11-15
    ASSETTRUST HOUSING MANAGEMENT LTD - 2015-09-01
    icon of address6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,622,878 GBP2024-12-31
    Officer
    icon of calendar 2023-04-14 ~ now
    CIF 28 - Secretary → ME
  • 133
    SUPER INVESTMENT MANAGEMENT (UK) LIMITED - 2024-07-17
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    375,143 GBP2022-06-30
    Officer
    icon of calendar 2016-09-20 ~ now
    CIF 274 - Secretary → ME
  • 134
    EMPLOYEE BENEFITS LIMITED - 2006-07-04
    ASPERITY EMPLOYEE BENEFITS LTD - 2013-10-10
    icon of addressThird Floor, 1 Dean Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2013-12-04 ~ now
    CIF 126 - Secretary → ME
  • 135
    icon of addressVisteon European Corporate Office Springfield Lyons Approach, Chelmsford Business Park, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-28 ~ dissolved
    CIF 260 - Secretary → ME
  • 136
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    223,000 GBP2016-12-31
    Officer
    icon of calendar 2016-10-17 ~ now
    CIF 99 - Secretary → ME
  • 137
    icon of addressRutland House, 148 Edmund Street, Birmingham, England
    Converted / Closed Corporate (5 parents)
    Equity (Company account)
    66,000 GBP2016-12-31
    Officer
    icon of calendar 2016-10-17 ~ now
    CIF 157 - Secretary → ME
  • 138
    BIDEAWHILE 356 LIMITED - 2001-08-16
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2016-12-31
    Officer
    icon of calendar 2016-10-17 ~ now
    CIF 86 - Secretary → ME
  • 139
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2019-01-09 ~ now
    CIF 295 - Secretary → ME
  • 140
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-01-09 ~ now
    CIF 296 - Secretary → ME
  • 141
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-02-20 ~ now
    CIF 286 - Secretary → ME
  • 142
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-02-20 ~ now
    CIF 285 - Secretary → ME
  • 143
    icon of addressSquire Patton Boggs Secretarial Services Limited, Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    1,873,000 GBP2016-12-31
    Officer
    icon of calendar 2016-10-17 ~ now
    CIF 92 - Secretary → ME
  • 144
    icon of address12th Floor One America Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-08 ~ dissolved
    CIF 131 - Secretary → ME
  • 145
    HALLCO 1435 LIMITED - 2007-03-19
    icon of address1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-08 ~ dissolved
    CIF 168 - Secretary → ME
  • 146
    icon of addressRutland House 8th Floor, 148 Edmund Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-08 ~ dissolved
    CIF 307 - Secretary → ME
  • 147
    GLOVEBARN LIMITED - 1980-12-31
    ROSSENDALE HOLDINGS LIMITED - 1994-03-08
    ROSSENDALE CB LIMITED - 2003-03-03
    icon of address12th Floor One America Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-11-08 ~ now
    CIF 128 - Secretary → ME
  • 148
    icon of addressRutland House 8th Floor, 148 Edmund Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-08 ~ dissolved
    CIF 308 - Secretary → ME
  • 149
    ROSSENDALE CB LIMITED - 2007-08-16
    ROSSENDALES LIMITED - 2003-03-03
    ROSSENDALE C.B. LIMITED - 1994-03-08
    icon of addressRutland House 8th Floor, 148 Edmund Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-08 ~ dissolved
    CIF 303 - Secretary → ME
  • 150
    icon of addressRutland House 8th Floor, 148 Edmund Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-08 ~ dissolved
    CIF 309 - Secretary → ME
  • 151
    icon of address60 London Wall, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-12-04 ~ now
    CIF 393 - Secretary → ME
  • 152
    icon of addressLittlecroft 21 Guildown Road, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-12 ~ dissolved
    CIF 174 - Secretary → ME
  • 153
    icon of addressSquire Sanders (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-13 ~ dissolved
    CIF 202 - Secretary → ME
  • 154
    HSE DIRECTORS LIMITED - 2003-01-20
    HAMMOND SUDDARDS DIRECTORS LIMITED - 2000-12-08
    SSH DIRECTORS LIMITED - 2012-01-04
    HAMMONDS DIRECTORS LIMITED - 2010-12-31
    SQUIRE SANDERS DIRECTORS LIMITED - 2014-05-30
    icon of address60 London Wall, London, United Kingdom
    Active Corporate (3 parents, 74 offsprings)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2006-12-04 ~ now
    CIF 394 - Secretary → ME
  • 155
    SQUIRE SANDERS PARK LANE LIMITED - 2014-05-30
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-08-16 ~ now
    CIF 134 - Secretary → ME
  • 156
    SSH SECRETARIES LIMITED - 2012-01-04
    HAMMONDS SECRETARIES LIMITED - 2010-12-31
    HAMMOND SUDDARDS SECRETARIES LIMITED - 2000-12-08
    HSE SECRETARIES LIMITED - 2003-01-20
    SQUIRE SANDERS SECRETARIES LIMITED - 2014-05-30
    icon of address60 London Wall, London, United Kingdom
    Active Corporate (3 parents, 70 offsprings)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2006-12-04 ~ now
    CIF 2 - Secretary → ME
  • 157
    SQUIRE PATTON BOGGS (UK) LIMITED - 2014-05-30
    icon of addressSquire Sanders (uk) Llp (ref : Csu) Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2014-05-20 ~ now
    CIF 176 - Secretary → ME
  • 158
    FADINGMEMORY LIMITED - 2010-07-29
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    CIF 138 - Secretary → ME
  • 159
    icon of addressThird Floor, 1 Dean Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -472,192 GBP2021-06-30
    Officer
    icon of calendar 2022-12-08 ~ dissolved
    CIF 31 - Secretary → ME
  • 160
    icon of address1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    CIF 111 - Secretary → ME
  • 161
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-10-17 ~ now
    CIF 74 - Secretary → ME
  • 162
    SWIFT COLLECTIONS LIMITED - 1988-10-11
    icon of address12th Floor One America Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-11-18 ~ now
    CIF 269 - Secretary → ME
  • 163
    HAMSARD 2524 LIMITED - 2002-07-19
    icon of addressShaw Lane, Glossop, Derbyshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-05-13 ~ dissolved
    CIF 16 - Secretary → ME
  • 164
    icon of address1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-01 ~ dissolved
    CIF 153 - Secretary → ME
  • 165
    BACKTARGET LIMITED - 2006-04-13
    icon of address12th Floor One America Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-28 ~ now
    CIF 70 - Secretary → ME
  • 166
    DARTAM LIMITED - 1999-12-20
    icon of address1 More London Place, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2019-04-26 ~ now
    CIF 52 - Secretary → ME
  • 167
    RJT 195 LIMITED - 1995-11-13
    icon of addressChris Briggs (financial Controller), Technolog Hou Revenstor Road, Wirksworth, Matlock, Derbyshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-17 ~ now
    CIF 77 - Secretary → ME
  • 168
    WIRKSWORTH ACQUISITIONS PLC - 2001-04-02
    CASTLEGATE 157 LIMITED - 2000-08-02
    TECHNOLOG HOLDINGS LTD - 2025-01-13
    icon of addressTechnolog House Ravenstor Road, Wirksworth, Matlock, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2016-10-17 ~ now
    CIF 270 - Secretary → ME
  • 169
    icon of addressChris Briggs (financial Controller), Technolog Hou Ravenstor Road, Wirksworth, Matlock, Derbyshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-10-17 ~ now
    CIF 72 - Secretary → ME
  • 170
    DE FACTO 1832 LIMITED - 2011-02-21
    FLINTSTONE BIDCO LIMITED - 2011-07-13
    icon of addressSquire Patton Boggs Secretarial Services Limited Rutland House, 148 Edmund Street, Birmingham, England, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    CIF 59 - Secretary → ME
  • 171
    FIREBIRD BIDCO LIMITED - 2015-06-09
    icon of addressSquire Patton Boggs Secretarial Services Limited Rutland House, 148 Edmund Street, Birmingham, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    CIF 64 - Secretary → ME
  • 172
    FIREBIRD HOLDCO LIMITED - 2015-06-02
    icon of addressSquire Patton Boggs Secretarial Services Limited Rutland House, 148 Edmund Street, Birmingham, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    CIF 62 - Secretary → ME
  • 173
    icon of addressSquire Patton Boggs Secretarial Services Limited Rutland House, 148 Edmund Street, Birmingham, England, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    CIF 56 - Secretary → ME
  • 174
    WYNDCREST UK HOLDINGS LIMITED - 2011-02-10
    icon of addressSquire Patton Boggs Secretarial Services Limited, Rutland House 148 Edmund Street, Birmingham, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    CIF 55 - Secretary → ME
  • 175
    FIREBIRD MIDCO LIMITED - 2015-06-02
    icon of addressSquire Patton Boggs Secretarial Services Limited Rutland House, 148 Edmund Street, Birmingham, England, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    CIF 63 - Secretary → ME
  • 176
    FLINTSTONE MIDCO NO 1 LIMITED - 2011-07-13
    DE FACTO 1831 LIMITED - 2011-02-21
    icon of addressSquire Patton Boggs Secretarial Services Limited Rutland House, 148 Edmund Street, Birmingham, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    CIF 58 - Secretary → ME
  • 177
    FLINTSTONE MIDCO NO 2 LIMITED - 2011-07-13
    DE FACTO 1837 LIMITED - 2011-02-21
    icon of addressSquire Patton Boggs Secretarial Services Limited Rutland House, 148 Edmund Street, Birmingham, England, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    CIF 60 - Secretary → ME
  • 178
    DE FACTO 1830 LIMITED - 2011-02-21
    FLINTSTONE TOPCO LIMITED - 2011-08-09
    icon of addressSquire Patton Boggs Secretarial Services Limited Rutland House, 148 Edmund Street, Birmingham, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    CIF 57 - Secretary → ME
  • 179
    FIREBIRD TOPCO LIMITED - 2015-06-02
    icon of addressSquire Patton Boggs Secretarial Services Limited Rutland House, 148 Edmund Street, Birmingham, England, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    CIF 61 - Secretary → ME
  • 180
    icon of addressSquire Patton Boggs Secretarial Services Limited Rutland House, 148 Edmund Street, Birmingham, England, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-04-18 ~ now
    CIF 54 - Secretary → ME
  • 181
    icon of address1 More London Place, London
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-26 ~ now
    CIF 53 - Secretary → ME
  • 182
    HARTOPP TRUSTEES LIMITED - 1992-10-07
    EDGE & ELLISON TRUSTEES LIMITED - 1998-11-06
    HAMMOND SUDDARDS EDGE TRUSTEES LIMITED - 2003-01-20
    EDGE ELLISON TRUSTEES LIMITED - 2000-11-08
    icon of addressRutland House, 148 Edmund Street, Birmingham
    Active Corporate (8 parents, 16 offsprings)
    Officer
    icon of calendar 2003-02-17 ~ now
    CIF 3 - Secretary → ME
  • 183
    icon of addressCitrus Grove Sideley, Kegworth, Derby, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    CIF 124 - Secretary → ME
  • 184
    COTT VENTURES LIMITED - 2017-04-11
    icon of address1 More London Place, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-13 ~ dissolved
    CIF 117 - Secretary → ME
  • 185
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2023-05-16 ~ now
    CIF 284 - Secretary → ME
  • 186
    CRYSTALLISED CONFECTIONS (TIP TOP) LIMITED - 1989-12-06
    TIP TOP SOFT DRINKS LIMITED - 2011-05-18
    icon of addressCitrus Grove Sideley, Kegworth, Derby, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    CIF 11 - Secretary → ME
  • 187
    icon of address1 More London Place, London
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-25 ~ now
    CIF 244 - Secretary → ME
  • 188
    AI QUALITEK LIMITED - 2003-01-08
    PINCO 1476 LIMITED - 2000-10-18
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-10-17 ~ now
    CIF 85 - Secretary → ME
  • 189
    BRITISH KIDNEY PATIENT ASSOCIATION INVESTMENT TRUSTPLC(THE) - 1990-04-30
    HOTSPUR INVESTMENTS PLC - 1996-05-02
    CRUDEN BAY PLC - 1997-04-23
    icon of addressChris Briggs (financial Controller), Technolog Hou Ravenstor Road, Wirksworth, Matlock, Derbyshire, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2016-10-17 ~ now
    CIF 73 - Secretary → ME
  • 190
    FEATHERTOUCH LIMITED - 1997-09-22
    icon of addressChris Briggs (financial Controller), Technolog Hou Ravenstor Road, Wirksworth, Matlock, Derbyshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-10-17 ~ now
    CIF 81 - Secretary → ME
  • 191
    CASUAL CREATIONS LIMITED - 2003-02-06
    icon of addressChris Briggs (financial Controller), Technolog Hou Ravenstor Road, Wirksworth, Matlock, Derbyshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-10-17 ~ now
    CIF 83 - Secretary → ME
  • 192
    DXU LIMITED - 2003-12-01
    DXU UK LIMITED - 2001-12-28
    DIAGNOSTIC ULTRASOUND (UK) LTD. - 2006-10-17
    ASHSTOCK 1794 LIMITED - 1999-12-06
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    8,042,617 GBP2024-12-31
    Officer
    icon of calendar 2016-10-17 ~ now
    CIF 84 - Secretary → ME
  • 193
    VIRIDIEN LIMITED - 2012-06-19
    HAMSARD 3252 LIMITED - 2011-10-13
    icon of address265 Tottenham Court Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-04 ~ dissolved
    CIF 167 - Secretary → ME
  • 194
    AUTOMOTIVE ENGINEERING SERVICES LIMITED - 2007-06-14
    GLOBAL ENGINEERING AND ADMINISTRATIVE SERVICES LIMITED - 2007-05-16
    icon of address31 Springfield Lyons Approach, Chelmsford, Essex, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-01 ~ now
    CIF 246 - Secretary → ME
  • 195
    XYZ PENSION SCHEME TRUSTEES LIMITED - 2007-09-14
    icon of address31 Springfield Lyons Approach, Chelmsford, Essex, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2007-08-23 ~ now
    CIF 245 - Secretary → ME
  • 196
    icon of address31 Springfield Lyons Approach, Chelmsford, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-06-14 ~ now
    CIF 65 - Secretary → ME
  • 197
    WINCOMPARATOR LIMITED - 2016-08-10
    icon of address7 Devonshire Square, London
    Converted / Closed Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-22 ~ now
    CIF 232 - Secretary → ME
  • 198
    KITELAND LIMITED - 2000-06-23
    icon of addressThird Floor, 1 Dean Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    7,076,422 GBP2021-06-30
    Officer
    icon of calendar 2022-12-08 ~ now
    CIF 30 - Secretary → ME
Ceased 209
  • 1
    REFRESCO LIMITED - 2018-02-28
    HISTOGRAM LIMITED - 2009-08-17
    icon of addressMallard Court, Express Park, Bridgwater, Somerset
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-11-06 ~ 2001-05-09
    CIF 407 - Secretary → ME
  • 2
    COINFIRM LIMITED - 2023-09-20
    icon of address189 Brompton Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,886,078 GBP2024-12-31
    Officer
    icon of calendar 2020-07-29 ~ 2023-09-22
    CIF 46 - Secretary → ME
  • 3
    AMDAC - CARMICHAEL LIMITED - 2016-08-17
    HAMSARD 2756 LIMITED - 2004-12-24
    icon of addressDarwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-18 ~ 2009-06-24
    CIF 342 - Secretary → ME
  • 4
    ANGLO-DANISH FIBRE INDUSTRIES LIMITED - 2013-01-03
    STOCKLAY LIMITED - 1996-12-17
    LOW & BONAR HULL LIMITED - 2019-07-12
    BONAR LIMITED - 2016-11-15
    icon of addressSaint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    351,624 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2009-03-09 ~ 2018-06-19
    CIF 213 - Secretary → ME
  • 5
    ASTAR MINERALS PLC - 2014-07-24
    MX OIL PLC - 2019-06-07
    PAN PACIFIC AGGREGATES PLC - 2012-07-23
    icon of address60 Gracechurch Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2004-12-13 ~ 2005-01-11
    CIF 312 - Secretary → ME
  • 6
    PINCO 1687 LIMITED - 2001-12-14
    icon of addressLandmark St Peters Square 1, Oxford Street, Manchester
    Dissolved Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2003-11-29 ~ 2006-01-10
    CIF 353 - Secretary → ME
  • 7
    PINCO 1693 LIMITED - 2001-12-17
    icon of addressLandmark St Peters Square 1, Oxford Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-11-29 ~ 2006-01-10
    CIF 354 - Secretary → ME
  • 8
    NICHOLS FOODS LIMITED - 2005-07-29
    INDEPENDENT VENDING SUPPLIES LIMITED - 1989-07-07
    icon of addressPenny Lane, Haydock, Merseyside
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-01 ~ 2024-06-07
    CIF 115 - Secretary → ME
  • 9
    icon of address1-9 St Anns Road St. Anns Road, 1st Floor, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,481,146 GBP2024-09-30
    Officer
    icon of calendar 2014-09-15 ~ 2017-03-21
    CIF 300 - Secretary → ME
  • 10
    icon of addressSky View Argosy Road, East Midlands Airport, Castle Donington, Derby
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2006-03-06 ~ 2009-01-01
    CIF 335 - Secretary → ME
  • 11
    ALDI LIMITED - 1989-02-13
    CLOUDHUNT LIMITED - 1988-12-22
    icon of addressHolly Lane, Atherstone, Warwickshire
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2007-08-06 ~ 2007-08-17
    CIF 329 - Director → ME
    icon of calendar 2008-08-08 ~ 2008-08-18
    CIF 324 - Director → ME
    icon of calendar 2008-12-22 ~ 2009-01-02
    CIF 318 - Director → ME
    Officer
    icon of calendar 2008-05-23 ~ 2008-06-04
    CIF 326 - Secretary → ME
  • 12
    ALGEBRA GROUP LIMITED - 2020-10-19
    ALGBRA GROUP LIMITED - 2025-07-01
    icon of address22 Upper Brook Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,573,676 GBP2023-06-30
    Officer
    icon of calendar 2021-08-24 ~ 2025-02-28
    CIF 44 - Secretary → ME
  • 13
    PURPLE FROG TEXT LIMITED - 2019-06-13
    icon of addressC/o Hebblethwaites 2 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -441,255 GBP2024-12-31
    Officer
    icon of calendar 2007-03-16 ~ 2009-03-11
    CIF 333 - Secretary → ME
  • 14
    RENAULT F1 LIMITED - 2002-02-28
    LOTUS RENAULT GP LIMITED - 2012-02-03
    LOTUS F1 TEAM LIMITED - 2016-02-03
    RENAULT F1 TEAM LIMITED - 2010-12-16
    INREMCO 60 LIMITED - 1985-07-01
    RENAULT SPORT RACING LIMITED - 2021-01-06
    BENETTON FORMULA LIMITED - 2001-11-22
    icon of addressWhiteways Technical Centre, Enstone, Chipping Norton, Oxfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-12-17 ~ 2023-09-04
    CIF 294 - Secretary → ME
  • 15
    HAMSARD 2757 LIMITED - 2004-11-19
    icon of addressRutland House, 148 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-18 ~ 2012-08-17
    CIF 400 - Secretary → ME
  • 16
    icon of addressZolfo Cooper The Zenith Building, 26 Spring Gardens, Manchester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2007-06-25 ~ 2012-11-06
    CIF 391 - Secretary → ME
  • 17
    ASN SYSTEMS LIMITED - 2004-02-27
    RUN CONSORTIUM LIMITED - 1996-03-15
    icon of address47 Castle Street, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-03-26 ~ 2001-03-09
    CIF 416 - Secretary → ME
  • 18
    QUADSTATE LIMITED - 1991-01-07
    icon of addressPriory Park, Ulverston, Cumbria
    Active Corporate (4 parents)
    Equity (Company account)
    -359,566 GBP2024-09-30
    Officer
    icon of calendar 2010-06-16 ~ 2012-01-03
    CIF 397 - Secretary → ME
    icon of calendar 2012-01-03 ~ 2024-09-30
    CIF 12 - Secretary → ME
  • 19
    LA POSTE UK LIMITED - 2013-09-30
    icon of addressGround Floor Egerton House, 68 Baker Street, Weybridge, Surrey
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-03-08 ~ 2020-03-05
    CIF 259 - Secretary → ME
  • 20
    IMPALLOY LIMITED - 2024-07-01
    HAMSARD 2846 LIMITED - 2005-06-29
    icon of addressCpt House, Fryers Road, Walsall, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-06-16 ~ 2025-03-12
    CIF 239 - Secretary → ME
  • 21
    FRESHNAME NO.298 LIMITED - 2003-02-27
    icon of addressOne, Connaught Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-09 ~ 2018-06-19
    CIF 216 - Secretary → ME
  • 22
    WESTFIELD (THIRTY-TWO) LIMITED - 1986-03-19
    icon of addressPriory Park, Ulverston, Cumbria
    Active Corporate (4 parents)
    Equity (Company account)
    470,443 GBP2024-09-30
    Officer
    icon of calendar 2010-06-16 ~ 2024-09-30
    CIF 191 - Secretary → ME
  • 23
    icon of address2nd Floor 36 Queen Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-01 ~ 2018-11-07
    CIF 160 - Secretary → ME
  • 24
    SHAKESPEARE NEWCO LIMITED - 2016-05-24
    icon of address2nd Floor 36 Queen Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-01 ~ 2018-11-07
    CIF 164 - Secretary → ME
  • 25
    icon of address2nd Floor 36 Queen Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-07-01 ~ 2018-11-07
    CIF 161 - Secretary → ME
  • 26
    BFINANCE.COM LIMITED - 2006-04-05
    CHELTRADING 219 LIMITED - 1999-05-21
    B2FINANCE.COM LIMITED - 1999-10-28
    icon of address2nd Floor 36 Queen Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-07-01 ~ 2018-11-07
    CIF 158 - Secretary → ME
  • 27
    BFINANCE.CO.UK LIMITED - 2006-04-05
    CHELTRADING 258 LIMITED - 2000-07-05
    icon of address2nd Floor 36 Queen Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    18,051,347 GBP2022-03-31
    Officer
    icon of calendar 2016-07-01 ~ 2018-11-07
    CIF 159 - Secretary → ME
  • 28
    icon of address2nd Floor 36 Queen Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-01 ~ 2018-11-07
    CIF 163 - Secretary → ME
  • 29
    HAMSARD 2385 LIMITED - 2001-11-21
    icon of addressTower Works, Spa Road, Lincoln, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,888,169 GBP2024-12-31
    Officer
    icon of calendar 2001-11-21 ~ 2002-03-21
    CIF 404 - Secretary → ME
  • 30
    icon of address35 Bow Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2009-09-10 ~ 2011-06-14
    CIF 317 - Secretary → ME
  • 31
    THINKTANK TRADING LIMITED - 2012-07-10
    icon of addressBirmingham Museum & Art Gallery, Chamberlain Square, Birmingham, West Midlands
    Active Corporate (6 parents)
    Equity (Company account)
    19,945 GBP2020-03-31
    Officer
    icon of calendar 2008-07-31 ~ 2012-06-13
    CIF 395 - Secretary → ME
  • 32
    icon of address65 Haymarket Terrace, C/o Harper Macleod Llp, Citypoint, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-09 ~ 2018-06-19
    CIF 217 - Secretary → ME
  • 33
    ORCHARDBAY LIMITED - 1997-08-06
    icon of addressOne, Connaught Place, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-09 ~ 2018-06-19
    CIF 257 - Secretary → ME
  • 34
    HARBOURCOVE LIMITED - 1997-03-04
    icon of addressOne, Connaught Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-09 ~ 2018-06-19
    CIF 214 - Secretary → ME
  • 35
    POYNTON,FRY & CO.LIMITED - 1982-04-05
    icon of addressOne, Connaught Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-09 ~ 2018-06-19
    CIF 205 - Secretary → ME
  • 36
    VULCAN HADDOCK (U.K.) LIMITED - 1986-05-21
    VULCAN ROTAFORM LIMITED - 1988-10-21
    icon of addressC/o Knights, 2 Colton Square, Leicester, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2009-03-09 ~ 2018-06-19
    CIF 209 - Secretary → ME
  • 37
    TUFTON LIMITED - 2008-09-30
    J.C.K.S. LIMITED - 1987-04-30
    icon of addressC/o Knights, 2 Colton Square, Leicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-03-09 ~ 2018-06-19
    CIF 229 - Secretary → ME
  • 38
    BONAR AUGUST SYSTEMS LIMITED - 1988-11-30
    SWIFT 683 LIMITED - 1985-10-23
    icon of addressOne, Connaught Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-09 ~ 2018-06-19
    CIF 212 - Secretary → ME
  • 39
    PACKAGING MERCHANTS LIMITED - 1985-11-29
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-09 ~ 2018-06-19
    CIF 219 - Secretary → ME
  • 40
    icon of address14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,972,583 GBP2025-03-31
    Officer
    icon of calendar 2012-03-29 ~ 2013-03-29
    CIF 200 - Secretary → ME
  • 41
    PINCO 991 LIMITED - 1997-12-08
    FLEETSAVE VEHICLE MANAGEMENT SERVICES LIMITED - 2002-01-02
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-09-25 ~ 2007-03-26
    CIF 379 - Secretary → ME
  • 42
    JESSOPS(HOLDINGS) P L C - 1982-02-24
    JESSUPS LIMITED - 1998-10-16
    JESSUPS (HOLDINGS) P L C - 1982-02-24
    FLEETSAVE LIMITED - 2002-01-02
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-09-25 ~ 2007-03-26
    CIF 370 - Secretary → ME
  • 43
    BRISTOL STREET FIFTH INVESTMENTS LIMITED - 2001-02-15
    BRISTOL STREET GROUP LIMITED - 2001-06-11
    BRITAX CONSULTANTS LTD - 1996-07-24
    BRISTOL STREET HOLDINGS LIMITED - 1997-04-14
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2002-09-25 ~ 2007-03-26
    CIF 376 - Secretary → ME
  • 44
    SKELMERSDALE MOTORS LIMITED - 1993-05-13
    ANBICK LIMITED - 1980-12-31
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-09-25 ~ 2007-03-26
    CIF 373 - Secretary → ME
  • 45
    BRISTOL STREET HOLDINGS LIMITED - 2001-06-11
    PINCO 813 LIMITED - 1997-02-03
    BRISMOCO LIMITED - 1997-04-14
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2002-09-25 ~ 2007-03-26
    CIF 377 - Secretary → ME
  • 46
    BRISTOL STREET MOTORS (NORTH EAST) LIMITED - 1994-07-11
    ADAMS & GIBBON PUBLIC LIMITED COMPANY - 1985-11-13
    BRISTOL STREET GROUP LIMITED - 1994-07-12
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-09-25 ~ 2007-03-26
    CIF 367 - Secretary → ME
  • 47
    BONAR LIMITED - 2013-01-03
    CRAIKS. LIMITED - 1990-04-19
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-09 ~ 2018-06-19
    CIF 218 - Secretary → ME
  • 48
    PINCO 930 LIMITED - 1997-06-27
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-09-25 ~ 2007-03-26
    CIF 378 - Secretary → ME
  • 49
    HAMSARD 2691 LIMITED - 2004-02-13
    KNOWLEDGEPOOL GROUP LIMITED - 2021-04-01
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    1,829 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2004-02-09 ~ 2004-02-10
    CIF 348 - Secretary → ME
  • 50
    icon of address1 Liverpool Terrace, Worthing
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-12-04 ~ 2019-11-20
    CIF 144 - Secretary → ME
  • 51
    CLIMATE HUMAN CAPITAL (UK) LIMITED - 2014-01-27
    CLIMATE HUMAN CAPITAL LIMITED - 2010-01-19
    icon of addressAldermary House 3rd Floor, Queen Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-28 ~ 2012-03-02
    CIF 387 - Secretary → ME
  • 52
    BFINANCE NOMINEES LIMITED - 2019-06-13
    icon of address2nd Floor 36 Queen Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2016-07-01 ~ 2018-11-07
    CIF 162 - Secretary → ME
  • 53
    icon of addressFry Building, 2 Marsham Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2004-04-08 ~ 2014-03-19
    CIF 265 - Secretary → ME
  • 54
    icon of addressFry Building, 2 Marsham Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2004-04-08 ~ 2014-03-19
    CIF 264 - Secretary → ME
  • 55
    R.H. COLE LIMITED - 1982-01-15
    icon of addressOne, Connaught Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-09 ~ 2018-06-19
    CIF 204 - Secretary → ME
  • 56
    HAMSARD 3020 LIMITED - 2006-10-19
    COLOMBIA GOLD PLC - 2010-06-28
    COLOMBIA GOLD LIMITED - 2007-05-31
    icon of addressThe Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-05-22 ~ 2010-01-25
    CIF 332 - Secretary → ME
  • 57
    ROPER INDUSTRIES UK LIMITED - 2023-02-28
    INDICOR INDUSTRIES UK LIMITED - 2023-05-09
    icon of addressHoneywell House, Skimped Hill Lane, Bracknell, Berkshire, England
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    50,000 GBP2022-12-31
    Officer
    icon of calendar 2016-10-17 ~ 2024-01-12
    CIF 103 - Secretary → ME
  • 58
    icon of addressLynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-05 ~ 2009-09-07
    CIF 321 - Secretary → ME
  • 59
    COUNTERMINE PLC - 2010-05-11
    icon of addressSt James House, 13 Kensington Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-13 ~ 2007-03-20
    CIF 339 - Secretary → ME
  • 60
    icon of address95 Tabley Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-29 ~ 2011-04-01
    CIF 396 - Secretary → ME
  • 61
    MY CREDIT PAL LIMITED - 2018-12-19
    HAMSARD 2516 LIMITED - 2002-07-11
    INTELLIGENT LENDING LIMITED - 2015-12-10
    THINK LOANS AND MORTGAGES LIMITED - 2018-05-10
    FRIENDLY GROUP LIMITED - 2012-08-10
    icon of addressWhite Collar Factory, 1 Old Street Yard, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-08-12 ~ 2007-03-09
    CIF 358 - Secretary → ME
  • 62
    CARMICHAEL SUPPORT SERVICES LIMITED - 2018-01-26
    HAMSARD 2766 LIMITED - 2004-12-03
    icon of addressLynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-30 ~ 2009-06-24
    CIF 341 - Secretary → ME
  • 63
    icon of addressOne, Connaught Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-09 ~ 2018-06-19
    CIF 207 - Secretary → ME
  • 64
    TROFARTH INDUSTRIES LIMITED - 1991-08-01
    icon of addressFirst Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -228,781 GBP2023-12-28
    Officer
    icon of calendar 2017-04-20 ~ 2024-11-25
    CIF 66 - Secretary → ME
  • 65
    icon of addressSquire Sanders (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-31 ~ 2016-07-21
    CIF 165 - Secretary → ME
  • 66
    icon of address106 Hampstead Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    46,390 GBP2018-04-30
    Officer
    icon of calendar 1997-02-06 ~ 2004-07-20
    CIF 385 - Secretary → ME
  • 67
    HAMSARD 3157 LIMITED - 2015-03-17
    icon of addressOxford House Oxford Road, Guiseley, Leeds, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,811,048 GBP2025-03-31
    Officer
    icon of calendar 2009-06-04 ~ 2010-10-06
    CIF 389 - Secretary → ME
  • 68
    icon of addressWaterfront Hammersmith Embankment, Chancellors Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,648 GBP2021-12-31
    Officer
    icon of calendar 2010-08-01 ~ 2013-10-30
    CIF 256 - Secretary → ME
  • 69
    THORNSTEAD LIMITED - 1985-11-14
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-07-24 ~ 2002-06-28
    CIF 412 - Secretary → ME
  • 70
    FORMALIZER LIMITED - 1997-04-02
    FRIEDMAN, BILLINGS, RAMSEY UK LTD. - 1997-04-24
    FRIEDMAN, BILLINGS, RAMSEY INTERNATIONAL, LTD. - 2010-01-19
    icon of addressNo 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-01 ~ 2004-09-30
    CIF 382 - Secretary → ME
  • 71
    icon of addressC/o Laytons Llp, 2 More London Riverside, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2017-05-31
    Officer
    icon of calendar 2010-07-23 ~ 2011-06-30
    CIF 388 - Secretary → ME
  • 72
    icon of address191 Vicarage Road, Kings Heath, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2010-01-16 ~ 2017-03-21
    CIF 198 - Secretary → ME
  • 73
    CIENTIFICA LIMITED - 2013-11-04
    HAMSARD 2615 LIMITED - 2003-03-19
    icon of addressRiverside Jubilee Way, Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-28 ~ 2009-10-01
    CIF 316 - Secretary → ME
  • 74
    icon of address100 Pall Mall, St James, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-17 ~ 2012-03-01
    CIF 10 - Secretary → ME
  • 75
    FRESHNAME NO.299 LIMITED - 2003-02-27
    icon of addressOne, Connaught Place, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-09 ~ 2018-06-19
    CIF 215 - Secretary → ME
  • 76
    icon of address30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-09 ~ 2019-10-29
    CIF 299 - Secretary → ME
  • 77
    MHAL 6 LIMITED - 2000-09-05
    IGROUP 7 LIMITED - 2004-11-26
    IGROUP BDA LIMITED - 2000-03-27
    icon of addressNo.1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-06 ~ 2000-12-20
    CIF 411 - Secretary → ME
  • 78
    QUAYSHELFCO 413 LIMITED - 1992-08-25
    GMI HOLDINGS LIMITED - 1996-01-10
    icon of address1st Floor 62/63 Threadneedle Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2012-05-11 ~ 2012-05-25
    CIF 195 - Secretary → ME
  • 79
    icon of address3rd Floor 9 St. Clare Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -446,973 GBP2024-12-31
    Officer
    icon of calendar 2013-07-05 ~ 2013-08-26
    CIF 310 - Secretary → ME
  • 80
    LOW & BONAR UK LIMITED - 2018-09-19
    BONAR UK LIMITED - 1985-04-29
    icon of addressSt. Salvador Street, Dundee
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-03-09 ~ 2018-06-19
    CIF 231 - Secretary → ME
  • 81
    icon of addressThe Old Forge, High Street, Henley-in-arden, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    7,896,810 GBP2022-09-30
    Officer
    icon of calendar 2004-09-29 ~ 2004-10-15
    CIF 343 - Secretary → ME
  • 82
    icon of addressGreater Birmingham And Solihull Institute Of Techn, 21 Holt Street, Birmingham, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2020-12-03 ~ 2025-07-31
    CIF 45 - Secretary → ME
  • 83
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-14 ~ 2011-07-14
    CIF 402 - Secretary → ME
    icon of calendar 2011-07-14 ~ 2016-07-21
    CIF 197 - Secretary → ME
  • 84
    icon of addressOne Chamberlain Square Cs, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-07-29 ~ 2011-07-28
    CIF 392 - Secretary → ME
  • 85
    HAMSARD 3294 LIMITED - 2012-10-26
    VISTEON CLIMATE ENGINEERING SERVICES LIMITED - 2013-05-09
    HALLA VISTEON UK LIMITED - 2015-08-13
    icon of addressDentons Uk And Middle East Llp, One Fleet Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-10-23 ~ 2025-01-31
    CIF 133 - Secretary → ME
  • 86
    icon of addressDains Llp, Charlotte House Stanier Way, Wyvern Business Park, Chaddesden, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-28 ~ 2004-07-29
    CIF 401 - Secretary → ME
  • 87
    METROCAPITAL TECH PLC - 2010-01-19
    CLIMATE HUMAN CAPITAL PLC - 2011-04-28
    icon of addressParkin S Booth & Co, Yorkshire House, 18 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-12 ~ 2012-03-09
    CIF 399 - Secretary → ME
  • 88
    HUMMINGBIRD RESOURCES LIMITED - 2010-12-03
    HAMSARD 2843 LIMITED - 2005-11-03
    HUMMINGBIRD RESOURCES PLC - 2025-07-24
    icon of address16-19 Eastcastle Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2005-10-31 ~ 2007-02-28
    CIF 337 - Secretary → ME
  • 89
    icon of addressNew Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-18 ~ 2007-10-05
    CIF 336 - Secretary → ME
  • 90
    RHONE-POULENC CHEMCO LIMITED - 1997-11-05
    SISYPHUS 010 LIMITED - 1998-01-06
    RHODIA LIMITED - 1997-11-27
    icon of address22 Apex Court Woodlands, Bradley Stoke, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,331,690 GBP2020-12-31
    Officer
    icon of calendar 2005-04-22 ~ 2013-06-30
    CIF 258 - Secretary → ME
  • 91
    ECUADOR TRAVEL LIMITED - 1996-01-01
    SC056962 LIMITED - 2016-10-26
    icon of address7 Queens Gardens, Aberdeen
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-05-09 ~ 1995-04-27
    CIF 419 - Director → ME
    Officer
    icon of calendar 1994-05-09 ~ 1995-12-14
    CIF 420 - Secretary → ME
  • 92
    FRIENDLY HOLIDAYS LIMITED - 2004-08-19
    FRIENDLY PHONES LIMITED - 2008-12-15
    THINK PHONES LIMITED - 2013-01-08
    icon of addressThink Park Mosley Road, Trafford Park, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-08-12 ~ 2007-03-09
    CIF 357 - Secretary → ME
  • 93
    ADP DENTAL COMPANY LIMITED - 2014-01-28
    TEMPLAR MALINS,LIMITED - 1995-12-19
    icon of addressEuropa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester
    Active Corporate (10 parents, 7 offsprings)
    Officer
    icon of calendar 2003-11-29 ~ 2006-01-10
    CIF 352 - Secretary → ME
  • 94
    IGROUP FINANCE LIMITED - 2000-03-27
    MHAL 7 LIMITED - 2000-09-05
    icon of addressBuilding 2 Marlins Meadow, Watford, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2000-09-06 ~ 2000-12-20
    CIF 410 - Secretary → ME
  • 95
    icon of addressCpt House, Fryers Road, Walsall, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-16 ~ 2025-03-12
    CIF 240 - Secretary → ME
  • 96
    RECORD ADVANCE LIMITED - 1997-02-24
    icon of addressEdison Road, Hams Hall Distribution Park, Coleshill, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,523,471 GBP2023-03-31
    Officer
    icon of calendar 1997-02-06 ~ 1997-03-03
    CIF 415 - Secretary → ME
  • 97
    THINK LOANS AND MORTGAGES LIMITED - 2015-12-10
    FRIENDLY LOANS LIMITED - 2008-12-22
    icon of addressWhite Collar Factory, 1 Old Street Yard, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-08-12 ~ 2004-07-07
    CIF 356 - Secretary → ME
  • 98
    icon of addressWr2 6pf, The Old Rectory Church Lane, Hallow, Worcester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-05 ~ 2005-09-08
    CIF 347 - Secretary → ME
  • 99
    HAMSARD 2730 LIMITED - 2004-07-29
    icon of addressPurcells, 4 Quex Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2004-07-28 ~ 2005-07-06
    CIF 345 - Secretary → ME
  • 100
    INHOCO 637 LIMITED - 1997-08-14
    icon of address2 Eastbourne Terrace, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-01 ~ 2002-05-09
    CIF 406 - Secretary → ME
  • 101
    COMPALA LIMITED - 1993-08-26
    KEYMORR MICROFILM SERVICES (K.M.S.) LIMITED - 2000-07-14
    KEYMOOR MICROFILM SERVICES (K.M.S.) LIMITED - 1993-12-17
    icon of addressThe Databank Unit 5 Redhill Distribution Centre, Salbrook Road, Redhill
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-01 ~ 2014-10-07
    CIF 175 - Secretary → ME
  • 102
    K.I.U.K. LIMITED - 1984-08-20
    VIEWMOUNT LIMITED - 1983-01-12
    icon of addressThe Sans, 20 St. John's Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-13 ~ 2018-10-01
    CIF 135 - Secretary → ME
  • 103
    HAMSARD 2838 LIMITED - 2005-09-27
    icon of address78 Lakes Lane, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-23 ~ 2010-10-04
    CIF 386 - Secretary → ME
  • 104
    icon of addressLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    55,379 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2015-01-16 ~ 2023-04-05
    CIF 297 - Secretary → ME
  • 105
    DART VALLEY SYSTEMS LIMITED - 2022-04-22
    DARTVALLEY PROPERTIES LIMITED - 1998-06-29
    icon of addressKemmings Close, Long Road, Paignton, Devon
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    4,000 GBP2024-12-31
    Officer
    icon of calendar 2008-09-05 ~ 2012-10-15
    CIF 262 - Secretary → ME
  • 106
    FIRSTLINE CORPORATION LIMITED - 1999-12-10
    IGROUP HOLDINGS LIMITED - 2013-01-23
    EFS ANEMOI UK LIMITED - 2017-04-03
    icon of address5th Floor, 20 Fenchurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-09-29 ~ 2000-12-20
    CIF 408 - Secretary → ME
  • 107
    IMCO (372000) LIMITED - 2000-12-06
    icon of address34 Pocklingtons Walk, C/o Knights Plc, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-09 ~ 2018-06-19
    CIF 139 - Secretary → ME
  • 108
    WEMYSS TEXTILES LIMITED - 1989-07-10
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-09 ~ 2018-06-19
    CIF 230 - Secretary → ME
  • 109
    icon of addressSkyjack Uk Ltd, Unit 1 Maes-y-clawdd, Maesbury Road Industrial Est, Oswestry, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-12 ~ 2008-07-07
    CIF 314 - Secretary → ME
  • 110
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-09 ~ 2018-06-19
    CIF 221 - Secretary → ME
  • 111
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-09 ~ 2018-06-19
    CIF 220 - Secretary → ME
  • 112
    PLANETBRIDGE LIMITED - 1998-05-21
    icon of addressPercival House 134 Percival Way, London Luton Airport, Luton, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-17 ~ 2021-11-17
    CIF 290 - Secretary → ME
    icon of calendar 2017-06-07 ~ 2020-05-05
    CIF 149 - Secretary → ME
  • 113
    icon of addressPercival House 134 Percival Way, London Luton Airport, Luton, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-17 ~ 2021-11-17
    CIF 293 - Secretary → ME
    icon of calendar 2017-06-07 ~ 2020-05-07
    CIF 236 - Secretary → ME
  • 114
    icon of addressPercival House 134 Percival Way, London Luton Airport, Luton, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-07 ~ 2020-05-05
    CIF 235 - Secretary → ME
    icon of calendar 2021-02-17 ~ 2021-11-17
    CIF 292 - Secretary → ME
  • 115
    icon of addressPercival House 134 Percival Way, London Luton Airport, Luton, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-17 ~ 2021-11-17
    CIF 291 - Secretary → ME
    icon of calendar 2017-06-07 ~ 2020-05-05
    CIF 234 - Secretary → ME
  • 116
    PLANETBROOK LIMITED - 1998-05-21
    icon of addressPercival House 134 Percival Way, London Luton Airport, Luton, United Kingdom
    Active Corporate (17 parents)
    Officer
    icon of calendar 2017-06-07 ~ 2020-05-05
    CIF 15 - Secretary → ME
    icon of calendar 2021-02-17 ~ 2021-10-19
    CIF 289 - Secretary → ME
  • 117
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-09 ~ 2018-06-19
    CIF 222 - Secretary → ME
  • 118
    GOLDTIDE LIMITED - 2018-09-19
    icon of addressOne, Connaught Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-09 ~ 2012-01-03
    CIF 403 - Secretary → ME
  • 119
    CATERAIR/GCC IN-FLITE SERVICES LIMITED - 1996-01-26
    MARRIOTT IN-FLITE SERVICES LIMITED - 1988-10-25
    LSG SKY CHEFS/GCC LIMITED - 2012-07-24
    MARRIOTT - 1990-01-11
    LSG LUFTHANSA SERVICE/SKY CHEF/GCC LIMITED - 1996-05-08
    LSG SKY CHEFS/GCC.LIMITED - 2007-07-20
    LSG LUFTHANSA SERVICE/SKY CHEFS/GCC LIMITED - 1999-06-22
    icon of address142/148 Main Road Sidcup, Kent, Da14 6nz
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-07-07 ~ 1995-10-24
    CIF 417 - Secretary → ME
  • 120
    CATERAIR U.K. LIMITED - 1996-04-16
    SKY CHEFS - UK LIMITED - 2001-09-24
    SIMCO 291 LIMITED - 1989-10-10
    icon of addressCentre Block 4th Floor Central Court, Knoll Rise, Orpington
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-06-10 ~ 2002-01-21
    CIF 418 - Secretary → ME
  • 121
    HAMSARD 2814 LIMITED - 2005-05-23
    icon of addressNyse Euronext Cannonbridge House, 1 Cousin Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-14 ~ 2010-01-29
    CIF 340 - Secretary → ME
  • 122
    icon of addressMillennium Point, Curzon Street, Birmingham
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-12-16 ~ 2008-02-12
    CIF 365 - Secretary → ME
    icon of calendar 2008-07-31 ~ 2018-02-19
    CIF 226 - Secretary → ME
  • 123
    icon of addressMillennium Point, Curzon Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-27 ~ 2008-02-15
    CIF 355 - Secretary → ME
  • 124
    icon of addressMillennium Point, Curzon Street, Birmingham
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-31 ~ 2018-02-19
    CIF 277 - Secretary → ME
    icon of calendar 2002-12-16 ~ 2008-02-12
    CIF 364 - Secretary → ME
  • 125
    SCHNEIDER FOREIGN EXCHANGE LIMITED - 2012-07-04
    icon of address3rd Floor, 1 Bartholomew Lane, London
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2012-07-02 ~ 2020-07-22
    CIF 193 - Secretary → ME
  • 126
    MONEX INTERNATIONAL MARKETS LIMITED - 2025-08-08
    MONEX EUROPE HOLDINGS LIMITED - 2025-07-23
    icon of address3rd Floor, 1 Bartholomew Lane, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2012-06-06 ~ 2020-07-22
    CIF 194 - Secretary → ME
  • 127
    icon of address3rd Floor 1 Bartholomew Lane, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-09-13 ~ 2020-11-18
    CIF 177 - Secretary → ME
  • 128
    icon of addressMillennium Point, Curzon Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-16 ~ 2008-02-15
    CIF 366 - Secretary → ME
  • 129
    AUTONATION LIMITED - 2004-07-26
    JESSUPS EXPORTS LIMITED - 1995-01-24
    BRISTOL STREET WALTHAM CROSS LIMITED - 1998-10-12
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-09-25 ~ 2007-03-26
    CIF 374 - Secretary → ME
  • 130
    icon of address4th And 5th Floors 2 Stockport Exchange, Railway Road, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-15 ~ 2019-04-24
    CIF 148 - Secretary → ME
  • 131
    icon of addressOne, Connaught Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-09 ~ 2018-06-19
    CIF 203 - Secretary → ME
  • 132
    ACREAGENT LIMITED - 1993-10-21
    icon of address15 Dufours Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-03 ~ 2007-10-01
    CIF 331 - Secretary → ME
  • 133
    GRAVITAS 1007 LIMITED - 1991-05-10
    icon of address15 Dufours Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-03 ~ 2007-10-01
    CIF 330 - Secretary → ME
  • 134
    HAMSARD 2760 LIMITED - 2004-08-27
    icon of address12 Caxton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    63,145 GBP2022-03-31
    Officer
    icon of calendar 2004-09-01 ~ 2005-02-07
    CIF 344 - Secretary → ME
  • 135
    TUXEDO MONEY CARD LIMITED - 2020-08-10
    icon of address30 Churchill Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-04 ~ 2019-11-20
    CIF 142 - Secretary → ME
  • 136
    CAMPUS LIVING VILLAGES (BOND ISSUER) UK PLC - 2024-07-17
    icon of addressOld Town Hall 30 Tweedy Road, Anumerate Office 2.05, Bromley, United Kingdom, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2022-02-17 ~ 2023-08-31
    CIF 288 - Secretary → ME
  • 137
    OXLEY ELECTRONICS LIMITED - 1994-02-18
    VALADUEL LIMITED - 1981-12-31
    icon of addressPriory Park, Ulverston, Cumbria
    Active Corporate (4 parents)
    Equity (Company account)
    37,489 GBP2024-09-30
    Officer
    icon of calendar 2010-06-16 ~ 2024-09-30
    CIF 190 - Secretary → ME
  • 138
    icon of addressPriory Park, Ulverston, Cumbria
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    8,582,528 GBP2024-09-30
    Officer
    icon of calendar 2010-06-16 ~ 2024-09-30
    CIF 188 - Secretary → ME
  • 139
    OXLEY GROUP PLC - 2007-09-06
    OXLEY ELECTRONICS LIMITED - 1981-12-31
    OXLEY DEVELOPMENTS HOLDINGS LIMITED - 1996-05-02
    icon of addressPriory Park, Ulverston, Cumbria
    Active Corporate (5 parents, 4 offsprings)
    Profit/Loss (Company account)
    -150,180 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2010-06-16 ~ 2024-09-30
    CIF 189 - Secretary → ME
  • 140
    icon of addressPriory Park, Ulverston, Cumbria
    Active Corporate (4 parents)
    Equity (Company account)
    98,889 GBP2024-09-30
    Officer
    icon of calendar 2010-06-16 ~ 2024-09-30
    CIF 192 - Secretary → ME
  • 141
    icon of address3rd Floor 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-06-20 ~ 2017-03-15
    CIF 241 - Secretary → ME
  • 142
    icon of addressMenzies Llp 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2018-12-04 ~ 2019-11-20
    CIF 143 - Secretary → ME
  • 143
    icon of addressFloor 8 Waverley House 7-12 Noel Street, Soho, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    16 GBP2020-12-31
    Officer
    icon of calendar 2018-12-04 ~ 2019-11-20
    CIF 145 - Secretary → ME
  • 144
    OMNIO LONDON LIMITED - 2021-12-21
    icon of addressMenzies Llp 4th Floor 95 Gresham Street, London
    Liquidation Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 2018-07-05 ~ 2019-11-20
    CIF 147 - Secretary → ME
  • 145
    P & L SYSTEMS HOLDING (UK) LIMITED - 2014-10-29
    icon of addressSterling House, Grimbald Crag Close, Knaresborough, North Yorkshire
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2009-09-14 ~ 2020-03-05
    CIF 242 - Secretary → ME
  • 146
    P. & L. SYSTEMS LIMITED - 2014-10-24
    GLS SHELF 14 LIMITED - 1981-12-31
    FLAVASAVA ENGINEERING LIMITED - 1983-11-01
    icon of addressSterling House, Grimbald Crag Close, Knaresborough, North Yorkshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2003-03-24 ~ 2020-03-05
    CIF 267 - Secretary → ME
  • 147
    icon of addressSterling House, Grimbald Crag Close, Knaresborough, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-22 ~ 2020-03-05
    CIF 173 - Secretary → ME
  • 148
    icon of addressOne, Connaught Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-09 ~ 2018-06-19
    CIF 211 - Secretary → ME
  • 149
    icon of addressEnerey House, Crow Arch Lane Industrial Estate, Ringwood, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-04 ~ 2009-03-23
    CIF 322 - Secretary → ME
  • 150
    icon of addressEnergy House Unit 1 Crow Arch Lane Industrial Estate, Ringwood, Bournemouth, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-04 ~ 2009-03-23
    CIF 323 - Secretary → ME
  • 151
    icon of addressThe Databank Unit 5 Redhill Distribution Centre, Salbrook Road, Redhill
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-01 ~ 2014-10-07
    CIF 196 - Secretary → ME
  • 152
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2003-07-07 ~ 2004-07-19
    CIF 360 - Secretary → ME
  • 153
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2003-07-07 ~ 2004-07-19
    CIF 361 - Secretary → ME
  • 154
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2003-07-07 ~ 2004-07-19
    CIF 362 - Secretary → ME
  • 155
    icon of address57-59 Elmsfield Park, Holme, Carnforth, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-09 ~ 2014-11-28
    CIF 263 - Secretary → ME
  • 156
    icon of addressOne, Connaught Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-09 ~ 2018-06-19
    CIF 208 - Secretary → ME
  • 157
    icon of addressBalfour House Suite 205, 741 High Road, North Finchley, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2009-07-13 ~ 2024-09-30
    CIF 311 - Secretary → ME
  • 158
    MACAW (SOFT DRINKS) LIMITED - 2006-05-25
    COTT (NELSON) LIMITED - 2018-05-22
    SANDING LIMITED - 1990-02-26
    icon of addressCitrus Grove, Sideley Kegworth, Derby
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-01-31 ~ 2005-04-22
    CIF 383 - Secretary → ME
  • 159
    COTT DEVELOPMENTS LIMITED - 2018-05-22
    icon of addressCitrus Grove Sideley, Kegworth, Derby, Derbyshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-11 ~ 2022-05-11
    CIF 125 - Secretary → ME
  • 160
    THOA COMPUTERS LIMITED - 1994-01-26
    BENJAMIN SHAW (PONTEFRACT) LIMITED - 1995-07-31
    COTT BEVERAGES LIMITED - 2018-04-27
    COTT UK LIMITED - 1997-11-28
    icon of addressCitrus Grove, Sideley Kegworth, Derby
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2007-03-08 ~ 2022-05-01
    CIF 254 - Secretary → ME
  • 161
    MACAW (HOLDINGS) LIMITED - 2006-05-30
    COTT NELSON (HOLDINGS) LIMITED - 2018-05-22
    UPWARDCHANCE LIMITED - 1999-03-29
    icon of addressCitrus Grove, Sideley Kegworth, Derby
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-01-31 ~ 2005-04-22
    CIF 384 - Secretary → ME
  • 162
    KAPITAL MINES PLC - 2011-10-05
    icon of address4385, 07571571: Companies House Default Address, Cardiff
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2011-10-12 ~ 2016-07-06
    CIF 268 - Secretary → ME
  • 163
    RESTORE 2 LIMITED - 2015-03-13
    PREVIEW SERVICES LIMITED - 2011-05-31
    RESTORE SCAN LIMITED - 2019-11-19
    CINTAS DOCUMENT MANAGEMENT UK LIMITED - 2014-10-07
    icon of addressVillage Way, Bilston, Wolverhampton, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2011-08-01 ~ 2014-10-07
    CIF 278 - Secretary → ME
  • 164
    icon of addressLynton House 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-01-07 ~ 2009-09-07
    CIF 320 - Secretary → ME
  • 165
    icon of addressOne, Connaught Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-09 ~ 2018-06-19
    CIF 210 - Secretary → ME
  • 166
    SPEED 4707 LIMITED - 1995-02-22
    RUGBY WORLD CUP 2011 LIMITED - 2011-06-16
    RUGBY WORLD CUP 1999 LIMITED - 1999-12-30
    RUGBY WORLD CUP 2007 LIMITED - 2008-06-03
    icon of addressErnst & Young, 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-05 ~ 2004-10-28
    CIF 349 - Secretary → ME
  • 167
    RWC 2007 LIMITED - 2008-06-03
    icon of addressRwc 2011 Limited, Webb Ellis House, Whitton Road, Twickenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-05 ~ 2004-10-28
    CIF 350 - Secretary → ME
  • 168
    MHAL 3 LIMITED - 2000-06-05
    GE CONSUMER CREDIT SERVICES LIMITED - 2009-05-27
    IGROUP COMMERCIAL LIMITED - 2003-09-25
    IGROUP3 LIMITED - 2000-03-27
    IGROUP SECURITIES LIMITED - 2000-09-20
    icon of address2 Triton Square, Regent's Place, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-09-29 ~ 2000-12-20
    CIF 409 - Secretary → ME
  • 169
    icon of address16 Manor Courtyard, Hughenden Avenue, High Wycombe, England
    Active Corporate (7 parents)
    Equity (Company account)
    14 GBP2024-12-30
    Officer
    icon of calendar 2007-12-10 ~ 2012-07-19
    CIF 243 - Secretary → ME
  • 170
    icon of address16 Manor Courtyard, Hughenden Avenue, High Wycombe, England
    Active Corporate (7 parents)
    Equity (Company account)
    9 GBP2023-06-30
    Officer
    icon of calendar 2010-01-25 ~ 2010-01-25
    CIF 421 - Secretary → ME
    icon of calendar 2010-01-25 ~ 2012-07-19
    CIF 227 - Secretary → ME
  • 171
    ARCADE TRADING SERVICES LIMITED - 2007-02-26
    SFE FX INVESTORS LIMITED - 2012-07-04
    icon of address3rd Floor, 1 Bartholomew Lane, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    238 GBP2015-12-31
    Officer
    icon of calendar 2012-07-02 ~ 2020-07-22
    CIF 6 - Secretary → ME
  • 172
    HAMSARD 3127 LIMITED - 2008-07-30
    icon of addressOne, Glass Wharf, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,437 GBP2024-05-31
    Officer
    icon of calendar 2008-08-07 ~ 2016-11-10
    CIF 223 - Secretary → ME
  • 173
    BRIGHTTAG (UK) LIMITED - 2014-06-25
    icon of address1 Park Lane, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-30 ~ 2021-01-12
    CIF 187 - Secretary → ME
  • 174
    SPLASH MEDIA LIMITED - 2015-01-12
    icon of addressUnit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-30 ~ 2005-12-01
    CIF 338 - Secretary → ME
  • 175
    DIAL OVER LIMITED - 1999-03-25
    icon of addressPearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-19 ~ 1999-09-15
    CIF 413 - Secretary → ME
  • 176
    icon of addressThe Old Court, 8 Tufton Street, Ashford, Kent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-07-21 ~ 2004-04-29
    CIF 359 - Secretary → ME
  • 177
    ESSEX RODENT CONTROL LIMITED - 2004-12-02
    ESSEX ENVIRONMENTAL SUPPLIES LIMITED - 2011-04-05
    icon of addressSterling House, Grimbald Crag Close, Knaresborough, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-10 ~ 2020-03-05
    CIF 238 - Secretary → ME
  • 178
    HAMSARD 2711 LIMITED - 2004-02-09
    icon of address18 Whitelands Crescent, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-22 ~ 2010-05-31
    CIF 351 - Secretary → ME
  • 179
    icon of addressSquire Sanders Hammonds (ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-11 ~ 2011-10-11
    CIF 398 - Secretary → ME
  • 180
    LOUIS U.K. LIMITED - 2019-02-14
    icon of address106 Waterhouse Lane, Chelmsford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-09 ~ 2019-02-11
    CIF 298 - Secretary → ME
  • 181
    FRIENDLY INSURE LIMITED - 2008-10-09
    icon of addressOrange Tower, Mediacityuk, Salford Quays, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-08-12 ~ 2004-02-28
    CIF 313 - Secretary → ME
  • 182
    THE DISCOVERY CENTRE - 2001-06-05
    icon of addressBirmingham Museum And Art Gallery, Chamberlain Square, Birmingham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-07-31 ~ 2012-11-27
    CIF 225 - Secretary → ME
  • 183
    DWSCO 3028 LIMITED - 2010-07-26
    icon of address1 Oakwood Square, Cheadle Royal Business Park, Cheadle, Cheshire
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -2,024,242 GBP2024-03-31
    Officer
    icon of calendar 2012-11-20 ~ 2020-01-10
    CIF 301 - Secretary → ME
  • 184
    icon of addressMenzies Llp 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2018-12-04 ~ 2019-11-20
    CIF 146 - Secretary → ME
  • 185
    icon of addressFirst Floor Flat, 122 Marine Parade, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-14 ~ 2008-11-21
    CIF 334 - Secretary → ME
  • 186
    icon of address14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,291,863 GBP2023-03-31
    Officer
    icon of calendar 2012-03-13 ~ 2013-03-13
    CIF 201 - Secretary → ME
  • 187
    icon of addressHoneywell House, Skimped Hill Lane, Bracknell, Berkshire, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    136,865 GBP2023-12-31
    Officer
    icon of calendar 2016-10-17 ~ 2024-01-12
    CIF 102 - Secretary → ME
  • 188
    TAKE PAYMENTS LIMITED - 2019-12-18
    TRITON PAYMENT SERVICES LIMITED - 2019-03-19
    POSTTS UK. LIMITED - 2005-05-12
    CAUDWELL COMMUNICATIONS LIMITED - 1999-06-24
    E.COMMERCELL LIMITED - 2002-07-22
    TACTICEARLY LIMITED - 1996-10-01
    icon of address4th Floor Highbank House, Exchange Street, Stockport, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-23 ~ 2002-05-23
    CIF 405 - Secretary → ME
  • 189
    LSG/SKY CHEFS EUROPE HOLDINGS LIMITED - 2024-05-01
    LSG/SKY CHEFS HOLDING EUROPE LIMITED - 2000-07-05
    icon of addressWorld Business Center 1, Newall Road, Hounslow, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1998-02-04 ~ 2002-01-21
    CIF 414 - Secretary → ME
  • 190
    icon of addressMenzies Llp 4th Floor 95 Gresham Street, London
    Liquidation Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2018-12-04 ~ 2019-11-20
    CIF 140 - Secretary → ME
  • 191
    TUXEDO MONEY ATM LIMITED - 2006-09-27
    icon of addressMenzies Llp 4th Floor 95 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2018-12-04 ~ 2019-11-20
    CIF 141 - Secretary → ME
  • 192
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-09-25 ~ 2007-03-26
    CIF 372 - Secretary → ME
  • 193
    UNDURRAGA UK LTD - 2007-12-12
    icon of addressSquire Sanders (uk) Llp (ref : Sdw), Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-22 ~ 2008-06-24
    CIF 327 - Secretary → ME
  • 194
    THOR PREVENTIVE MEDICINE LIMITED - 2002-07-26
    VANE MINERALS LIMITED - 2005-01-27
    HAMSARD 2508 LIMITED - 2002-05-24
    icon of addressWatson Morgan, 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,284,530 GBP2023-12-31
    Officer
    icon of calendar 2008-06-01 ~ 2009-06-08
    CIF 325 - Secretary → ME
  • 195
    BRISTOL STREET FIRST INVESTMENTS LIMITED - 2025-04-02
    ROYALE BABY CARRIAGES LIMITED - 1995-07-25
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2002-09-25 ~ 2007-03-26
    CIF 368 - Secretary → ME
  • 196
    BRISTOL STREET MOTORS (HARROW) LIMITED - 1983-03-16
    FLEET DATASCAN LIMITED - 1995-09-27
    BRISTOL STREET FOURTH INVESTMENTS LIMITED - 2025-04-02
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2002-09-25 ~ 2007-03-26
    CIF 369 - Secretary → ME
  • 197
    BRISTOL STREET THIRD INVESTMENTS LIMITED - 2007-04-10
    B.S.G.FLEET SERVICES LIMITED - 1976-12-31
    MILEHIRE LIMITED - 1995-09-27
    U-TRAIL LIMITED - 1982-10-29
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2002-09-25 ~ 2007-03-26
    CIF 371 - Secretary → ME
  • 198
    NATIONAL ALLPARTS LIMITED - 2004-07-26
    MOTOR NATION CAR HYPERMARKETS LIMITED - 2022-03-21
    LLOYDS GARAGE LEASING LIMITED - 1995-11-29
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-09-25 ~ 2007-03-26
    CIF 375 - Secretary → ME
  • 199
    icon of address1 Bedford Avenue, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-08-17 ~ 2020-08-18
    CIF 14 - Secretary → ME
  • 200
    XYZ PENSION SCHEME TRUSTEES LIMITED - 2007-09-14
    icon of address31 Springfield Lyons Approach, Chelmsford, Essex, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2007-08-23 ~ 2007-08-23
    CIF 315 - Director → ME
  • 201
    VISTEON UK, LIMITED - 2000-03-22
    icon of addressKpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate
    Officer
    icon of calendar 2003-02-28 ~ 2009-04-14
    CIF 363 - Secretary → ME
  • 202
    icon of addressLynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-23 ~ 2014-09-23
    CIF 9 - Secretary → ME
  • 203
    WADDINGTONS CARTONS LIMITED - 1996-10-01
    WADDINGTONS LIMITED - 1985-12-31
    icon of addressOne, Connaught Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-09 ~ 2018-06-19
    CIF 206 - Secretary → ME
  • 204
    icon of addressArcadia House Maritime Walk, Ocean Walk, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-04 ~ 2009-03-23
    CIF 319 - Secretary → ME
  • 205
    HAMSARD 2545 LIMITED - 2002-08-29
    icon of addressThomas Hardy House, 2 Heath Road, Weybridge, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-09-16 ~ 2006-09-19
    CIF 380 - Secretary → ME
  • 206
    LEBETINA LIMITED - 1980-12-31
    icon of addressThomas Hardy House, 2 Heath Road, Weybridge, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-08-16 ~ 2006-09-19
    CIF 381 - Secretary → ME
  • 207
    HAMSARD 3086 LIMITED - 2007-11-26
    WINNING PITCH PLC - 2012-07-13
    icon of address140 Aldersgate Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-02 ~ 2008-02-25
    CIF 328 - Secretary → ME
  • 208
    KEIGHLEY ABATTOIR LIMITED - 1999-10-27
    KEIGHLEY MUTUAL ABATTOIR LIMITED - 1988-11-08
    icon of addressCitrus Grove Side Ley, Kegworth, Derby, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-04-01 ~ 2022-05-01
    CIF 47 - Secretary → ME
  • 209
    YORSKHIRE SPRING MINERAL WATER HOLDINGS LIMITED - 2017-10-23
    icon of addressCitrus Grove Side Ley, Kegworth, Derby, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-04-01 ~ 2022-05-01
    CIF 48 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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