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
    Mrs Kalpana Rawal
    Born in February 1947
    Individual (19 offsprings)
    Person with significant control
    icon of calendar 2023-05-01 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Rawal, Selina Kajal
    Born in May 1983
    Individual (18 offsprings)
    Officer
    icon of calendar 2019-04-01 ~ now
    OF - Director → CIF 0
    Miss Selina Kajal Rawal
    Born in May 1983
    Individual (18 offsprings)
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 5
  • 1
    Rawal, Krishna Kumar
    Company Director born in June 1942
    Individual (5 offsprings)
    Officer
    icon of calendar 2004-11-30 ~ 2019-04-01
    OF - Director → CIF 0
    Mr Krishna Kumar Rawal
    Born in June 1942
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-11-01 ~ 2019-04-01
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Orphanou, Maro
    Legal Costs Draftsman born in September 1946
    Individual
    Officer
    icon of calendar 1995-05-15 ~ 1998-10-06
    OF - Director → CIF 0
  • 3
    Chiotis, Elena
    Company Director born in November 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-10-06 ~ 2004-09-30
    OF - Director → CIF 0
  • 4
    Chiotis, Alexis Stylianou
    Chartered Accountant born in August 1967
    Individual (7 offsprings)
    Officer
    icon of calendar 1994-12-13 ~ 1995-05-15
    OF - Director → CIF 0
  • 5
    LASB CONSULTING LTD - now
    REGENTS REGISTRARS LIMITED - 2021-05-05
    icon of address93-95, Borough High Street, London
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    30,038 GBP2024-03-31
    Officer
    1994-12-13 ~ 2009-12-03
    PE - Secretary → CIF 0
parent relation
Company in focus

S K PROPERTIES MAINTENANCE LTD

Previous name
REGENTS NOMINEES LIMITED - 2020-01-10
Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate
Brief company account
Cash at bank and in hand
100 GBP2024-03-31
100 GBP2023-03-31
Net Assets/Liabilities
100 GBP2024-03-31
100 GBP2023-03-31
Number of shares allotted
Class 1 ordinary share
100 shares2023-04-01 ~ 2024-03-31
Par Value of Share
Class 1 ordinary share
1 GBP/shares2023-04-01 ~ 2024-03-31
Equity
100 GBP2024-03-31
100 GBP2023-03-31

Related profiles found in government register
  • S K PROPERTIES MAINTENANCE LTD
    Info
    REGENTS NOMINEES LIMITED - 2020-01-10
    Registered number 03001313
    icon of address74a High Street Wanstead, London E11 2RJ
    PRIVATE LIMITED COMPANY incorporated on 1994-12-13 (31 years). The company status is Active.
    The last date of confirmation statement was made at 2024-10-22
    CIF 0
  • REGENTS NOMINEES LTD
    S
    Registered number missing
    icon of addressSuite 75, 35-37 Grosvenor Gardens House, London, SW1W 0BS
    CIF 1
  • REGENTS NOMINEES LTD
    S
    Registered number 03099265
    icon of addressLower Ground Signet House, 49-51 Farringdon Road, London, United Kingdom, EC1M 3JP
    LONDON
    CIF 2
  • REGENTS NOMINEES LIMITED
    S
    Registered number missing
    icon of address313 Regents Park Road, London, N3 1DP
    CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address93-95 Borough High Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-02 ~ dissolved
    CIF 72 - Director → ME
  • 2
    icon of address30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-14 ~ dissolved
    CIF 40 - Secretary → ME
  • 3
    MCA CATERERS LTD - 2004-12-24
    icon of address30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-20 ~ dissolved
    CIF 46 - Secretary → ME
  • 4
    MCA CATERING UK LIMITED - 2004-12-24
    icon of address30 Finsbury Square, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-10-16 ~ now
    CIF 47 - Secretary → ME
  • 5
    icon of address30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-23 ~ dissolved
    CIF 39 - Secretary → ME
  • 6
    icon of addressC/o Mca Regents, Suite 72, 35-37 Grosvenor, Gardens, London, Sw 1w 0bs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-27 ~ dissolved
    CIF 38 - Secretary → ME
  • 7
    icon of address93-95 93-95 Borough High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-28 ~ dissolved
    CIF 73 - Secretary → ME
  • 8
    icon of address2nd Floor, 39 Ludgate Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-31 ~ dissolved
    CIF 76 - Secretary → ME
Ceased 68
  • 1
    icon of addressC/o B&c Associates, Trafalgar House Grenville Place Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-21 ~ 2005-07-01
    CIF 60 - Secretary → ME
  • 2
    icon of addressC/o Henry Bramall & Co Ltd Unit 8, Acorn Business Park, Woodseats Close, Sheffield, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,222,246 GBP2025-03-31
    Officer
    icon of calendar 1998-11-23 ~ 1998-11-23
    CIF 15 - Nominee Secretary → ME
  • 3
    icon of address2nd Floor 145-157, St. John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-17 ~ 2010-06-16
    CIF 48 - Secretary → ME
  • 4
    icon of address71 New Dover Road, Canterbury, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    137 GBP2019-10-31
    Officer
    icon of calendar 1999-04-09 ~ 2001-04-18
    CIF 66 - Secretary → ME
  • 5
    FILEM LIMITED - 2006-04-07
    icon of address131-135 Temple Chambers 3-7 Temple Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    26,934 GBP2018-09-30
    Officer
    icon of calendar 2004-04-27 ~ 2005-04-25
    CIF 45 - Secretary → ME
  • 6
    icon of addressAegis House, 491 London Road, Isleworth, Middx
    Active Corporate (2 parents)
    Equity (Company account)
    176,800 GBP2024-03-31
    Officer
    icon of calendar 1999-01-21 ~ 1999-04-01
    CIF 14 - Nominee Secretary → ME
  • 7
    icon of addressThe Granary High Street, Turvey, Bedford, Bedfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,125 GBP2018-09-30
    Officer
    icon of calendar 2009-09-11 ~ 2015-08-31
    CIF 71 - Secretary → ME
  • 8
    icon of address93-95 Borough High Street, 1st Floor, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-19 ~ 2011-11-10
    CIF 2 - Secretary → ME
  • 9
    BIOTICX LIMITED - 2015-11-17
    Q SCIENCE LTD - 2010-04-26
    XECA LIMITED - 2004-12-11
    icon of address34 Anyards Road, Cobham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -724,569 GBP2024-03-31
    Officer
    icon of calendar 2003-03-10 ~ 2005-02-28
    CIF 50 - Secretary → ME
  • 10
    THE BET SHOP LIMITED - 1998-11-19
    BETSHOP LIMITED - 2012-01-25
    LIGHTCOM LIMITED - 1998-11-04
    icon of addressNew Bridge Street House 30-34 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-17 ~ 2003-06-11
    CIF 69 - Secretary → ME
  • 11
    icon of address2nd Floor, 39 Ludgate Hill, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -596 GBP2022-09-30
    Officer
    icon of calendar 2004-09-07 ~ 2011-09-26
    CIF 75 - Secretary → ME
  • 12
    SIGMA Q LIMITED - 2020-09-22
    OSYLIS HEALTHCARE LTD - 2010-04-26
    CHARTER GROUP LIMITED - 2008-07-11
    BIOTICX MANAGEMENT LTD - 2020-08-24
    NEUROGYM LIMITED - 2008-12-15
    icon of addressLawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    106 GBP2021-05-31
    Officer
    icon of calendar 2008-07-09 ~ 2010-05-11
    CIF 1 - Secretary → ME
  • 13
    icon of address77 School Lane, Welwyn, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -19,414 GBP2024-04-30
    Officer
    icon of calendar 1999-04-08 ~ 1999-12-31
    CIF 13 - Nominee Secretary → ME
  • 14
    CADRE CSM LIMITED - 2007-07-20
    CREDIT SYSTEMS MEASUREMENT LIMITED - 2001-10-19
    icon of address6th Floor 2 London Wall Place, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -100,099 GBP2021-07-31
    Officer
    icon of calendar 1996-11-11 ~ 1996-11-11
    CIF 24 - Nominee Secretary → ME
  • 15
    THORNTON BAKER HOMES (MERCIA) LIMITED - 2004-12-03
    icon of addressHanover Court, 5 Queen Street, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-02 ~ 2000-09-19
    CIF 17 - Nominee Secretary → ME
  • 16
    icon of addressDerwen, Vicarage Lane, Chigwell, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    1,818,568 GBP2024-06-30
    Officer
    icon of calendar 1996-06-17 ~ 1997-06-23
    CIF 25 - Nominee Secretary → ME
  • 17
    icon of address5 Norwich Avenue, Wideopen, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    -57,294 GBP2024-05-31
    Officer
    icon of calendar 1999-05-12 ~ 1999-05-17
    CIF 11 - Nominee Secretary → ME
  • 18
    DELFIN ESTUDIO LIMITED - 2004-02-26
    DELFIN STUDIO LTD. - 2014-02-25
    icon of address132a Boundary Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-11-28 ~ 2004-01-19
    CIF 61 - Secretary → ME
  • 19
    MCA TECHNOLOGY LTD - 2004-11-23
    icon of address2nd Floor, 39 Ludgate Hill, London
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    18,780 GBP2024-10-31
    Officer
    icon of calendar 2004-07-19 ~ 2004-11-17
    CIF 44 - Secretary → ME
  • 20
    icon of address56 Athlone Street, London
    Dissolved Corporate
    Officer
    icon of calendar 1998-02-25 ~ 1998-02-25
    CIF 21 - Nominee Secretary → ME
  • 21
    KILJOY PRODUCTS LIMITED - 2014-08-07
    icon of address58-60 Kensington Church Street Kensington Church Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    362 GBP2016-08-31
    Officer
    icon of calendar 2004-08-20 ~ 2004-08-20
    CIF 43 - Secretary → ME
  • 22
    MINERVA (UK) LIMITED - 2009-02-10
    icon of addressLevel 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    655,133 GBP2024-09-30
    Officer
    icon of calendar 1998-10-15 ~ 1998-10-15
    CIF 16 - Nominee Secretary → ME
  • 23
    icon of addressFigures House 24 Brighton Road, Salfords, Redhill, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    393,359 GBP2024-07-31
    Officer
    icon of calendar 1999-03-19 ~ 2005-01-24
    CIF 67 - Secretary → ME
  • 24
    OSNEY MEDIA PUBLISHING LIMITED - 1997-03-10
    OSNEY MEDIA LIMITED - 2019-09-06
    icon of addressPaul Street 3rd Floor, 86-90 Paul Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -762,176 GBP2024-12-31
    Officer
    icon of calendar 1995-07-14 ~ 1996-08-28
    CIF 28 - Nominee Secretary → ME
  • 25
    icon of address110 Cannon Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,232,100 GBP2023-12-31
    Officer
    icon of calendar 1999-08-27 ~ 2000-10-13
    CIF 8 - Nominee Secretary → ME
  • 26
    icon of address87-89 Baker Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    59,253 GBP2024-03-31
    Officer
    icon of calendar 2004-09-17 ~ 2004-09-17
    CIF 42 - Secretary → ME
  • 27
    THE IMPY PROPERTY COMPANY LIMITED - 2000-06-02
    icon of address1a Red Lodge Road, West Wickham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-01 ~ 2000-04-27
    CIF 23 - Nominee Secretary → ME
  • 28
    icon of address13 Thomas Wall Close, Sutton, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -145,224 GBP2024-06-30
    Officer
    icon of calendar 1995-03-10 ~ 1997-04-10
    CIF 30 - Nominee Secretary → ME
  • 29
    icon of address74a Station Road East, Oxted, Surrey, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    6,810 GBP2024-12-31
    Officer
    icon of calendar 1995-07-19 ~ 1998-01-01
    CIF 27 - Nominee Secretary → ME
    Officer
    icon of calendar 1998-01-01 ~ 1999-06-23
    CIF 70 - Secretary → ME
  • 30
    icon of address2nd Floor, 39 Ludgate Hill, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2006-05-23 ~ 2009-10-01
    CIF 36 - Secretary → ME
  • 31
    icon of addressThe Clock House, 140 London Road, Guildford, Surrey
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2001-03-06 ~ 2004-03-22
    CIF 58 - Secretary → ME
  • 32
    REGENTS REGISTRARS LIMITED - 2021-05-05
    icon of address74a High Street Wanstead, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    30,038 GBP2024-03-31
    Officer
    icon of calendar 1998-10-06 ~ 2009-11-27
    CIF 34 - Secretary → ME
  • 33
    icon of addressRichmond House, Walkern Road, Stevenage, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    4,779 GBP2024-05-31
    Officer
    icon of calendar 2002-05-14 ~ 2002-05-14
    CIF 54 - Secretary → ME
  • 34
    BARNET POWER TOOL REPAIRS LTD - 1998-06-25
    CRUCIAL SECURITY LIMITED - 2022-09-28
    TOTTERIDGE & WHETSTONE LOCKSMITHS LIMITED - 2018-09-01
    icon of address104 Southover, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,830 GBP2024-03-31
    Officer
    icon of calendar 1995-06-19 ~ 1996-06-14
    CIF 29 - Nominee Secretary → ME
  • 35
    icon of addressBegbies, 9 Bonhill Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-01-31 ~ 2000-01-31
    CIF 5 - Nominee Secretary → ME
  • 36
    SAMURAI SAFE LIMITED - 2009-06-27
    icon of addressFlat 1, 51 The Lane The Lane, Alwoodley, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    300 GBP2024-04-30
    Officer
    icon of calendar 2003-04-08 ~ 2008-02-01
    CIF 49 - Secretary → ME
  • 37
    icon of addressUsk House, Llantarnam Park, Cwmbran, Gwent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-03-20 ~ 2003-01-09
    CIF 55 - Secretary → ME
  • 38
    icon of addressKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,357 GBP2022-03-31
    Officer
    icon of calendar 1998-03-12 ~ 1998-03-12
    CIF 19 - Nominee Secretary → ME
  • 39
    icon of address6 Heddon Street, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    180,476 GBP2021-06-30
    Officer
    icon of calendar 2000-06-07 ~ 2004-03-05
    CIF 64 - Secretary → ME
  • 40
    icon of address93-95 Borough High Street, 1st Floor, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-19 ~ 2011-11-10
    CIF 74 - Secretary → ME
  • 41
    icon of addressSt Helen's House, King Street, Derby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-13 ~ 2000-04-13
    CIF 4 - Nominee Secretary → ME
  • 42
    icon of address30 Tower Road South, Bristol, Avon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-03-20 ~ 1998-03-20
    CIF 18 - Nominee Director → ME
  • 43
    P&M MAINTENANCE LTD - 2007-04-24
    icon of addressThe Gatehouse, 453 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-21 ~ 2004-09-21
    CIF 41 - Secretary → ME
  • 44
    icon of address751 Green Lanes, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -84,573 GBP2015-12-31
    Officer
    icon of calendar 2000-06-29 ~ 2004-07-08
    CIF 63 - Secretary → ME
  • 45
    icon of address11 Burntwood Grange Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    2,544,242 GBP2024-03-31
    Officer
    icon of calendar 2001-03-01 ~ 2001-03-01
    CIF 59 - Secretary → ME
  • 46
    icon of addressFlat 5 Holme Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,404 GBP2022-05-31
    Officer
    icon of calendar 1997-12-02 ~ 1997-12-02
    CIF 22 - Nominee Secretary → ME
  • 47
    icon of address2nd Floor, 39 Ludgate Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2006-04-21 ~ 2008-01-01
    CIF 37 - Secretary → ME
  • 48
    icon of address843 Finchley Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,143,759 GBP2024-10-31
    Officer
    icon of calendar 2000-10-06 ~ 2002-05-20
    CIF 62 - Secretary → ME
  • 49
    icon of addressC/o, 45 Sebastian Avenue, Shenfield, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-20 ~ 1997-05-01
    CIF 26 - Nominee Secretary → ME
  • 50
    icon of addressC/o Mvt @ Strongroom, 120-124 Curtain Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -92,622 GBP2024-05-31
    Officer
    icon of calendar 1999-05-10 ~ 2000-08-23
    CIF 12 - Nominee Secretary → ME
  • 51
    RUN LTD
    - now
    DDUBBLE IMPACTT PRODUCTIONS LIMITED - 2002-09-13
    icon of address189 Livingstone Road, Thornton Heath, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-06 ~ 2002-06-06
    CIF 53 - Secretary → ME
  • 52
    CADOGAN PROPERTY DEVELOPMENT LIMITED - 2002-07-04
    icon of addressB&c Associated Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-17 ~ 2002-01-17
    CIF 56 - Secretary → ME
  • 53
    RDT OFFICE SOLUTIONS (NOTTINGHAM) LTD - 2017-07-05
    PKD HOLDINGS LTD - 2015-11-13
    icon of address19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -46,853 GBP2016-09-30
    Officer
    icon of calendar 2007-09-19 ~ 2012-09-18
    CIF 77 - Secretary → ME
  • 54
    icon of address4 Crawford House, 75 Warner Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -7,999 GBP2025-03-31
    Officer
    icon of calendar 1998-03-02 ~ 1998-03-02
    CIF 20 - Nominee Secretary → ME
  • 55
    KPS BAMRAH PROPERTIES LIMITED - 2002-11-19
    icon of address184 Badminton Road, Dowend, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-08 ~ 1999-10-08
    CIF 7 - Nominee Secretary → ME
  • 56
    icon of address42a High Street, Broadstairs, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,813 GBP2017-03-31
    Officer
    icon of calendar 2003-03-05 ~ 2004-09-01
    CIF 51 - Secretary → ME
  • 57
    icon of addressRussell Square House, 10-12 Russell Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-15 ~ 2000-08-11
    CIF 65 - Secretary → ME
  • 58
    EUROCOM MARKETING LIMITED - 2000-12-21
    icon of address84a High Street, Shoreham-by-sea, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-06 ~ 2000-08-18
    CIF 9 - Nominee Secretary → ME
  • 59
    icon of address2nd Floor, 39 Ludgate Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-31 ~ 2010-05-30
    CIF 32 - Secretary → ME
  • 60
    icon of address2nd Floor, 39 Ludgate Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-31 ~ 2010-05-30
    CIF 31 - Secretary → ME
  • 61
    TRAVEL CAFE 2000 LIMITED - 2000-11-03
    icon of address14 Knottocks Drive, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 1999-03-01 ~ 2005-02-20
    CIF 68 - Secretary → ME
  • 62
    icon of address7 Birchlands Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    143,449 GBP2018-06-30
    Officer
    icon of calendar 2002-06-18 ~ 2002-06-18
    CIF 52 - Secretary → ME
  • 63
    icon of address19 Drummond Drive, Stanmore, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    -21,340 GBP2024-03-31
    Officer
    icon of calendar 2002-10-10 ~ 2002-10-10
    CIF 3 - Nominee Secretary → ME
  • 64
    WHISK (UK) LIMITED - 2015-01-31
    icon of address5 Oakleigh Court, Edgware, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 1999-07-26 ~ 2000-08-16
    CIF 10 - Nominee Secretary → ME
  • 65
    icon of addressSuite 140 Maddison House, 226 High Street, Croydon, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -70,180 GBP2021-07-31
    Officer
    icon of calendar 2001-04-06 ~ 2001-04-06
    CIF 57 - Secretary → ME
  • 66
    TANGENT DEVICES LIMITED - 2013-06-18
    icon of addressVerulam House, 110 Luton Road, Harpenden, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-05 ~ 2000-02-01
    CIF 6 - Nominee Secretary → ME
  • 67
    icon of address93-95 93-95 Borough High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-26 ~ 2006-07-26
    CIF 35 - Secretary → ME
  • 68
    icon of address2nd Floor, 39 Ludgate Hill, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2006-05-23 ~ 2009-10-01
    CIF 33 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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