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 5
  • 1
    Shine, Imelda Marie
    Born in January 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-01-31 ~ now
    OF - Director → CIF 0
  • 2
    Williams, Bobby Lee
    Born in April 1984
    Individual (102 offsprings)
    Officer
    icon of calendar 2025-01-31 ~ now
    OF - Director → CIF 0
  • 3
    Adriaanse, Wenda Margaretha
    Born in June 1971
    Individual (195 offsprings)
    Officer
    icon of calendar 2025-01-31 ~ now
    OF - Director → CIF 0
  • 4
    THE RITZ-CARLTON HOTEL LIMITED - now
    PLOYDIGIT LIMITED - 1988-05-11
    icon of address5, Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (4 parents, 1490 offsprings)
    Officer
    icon of calendar 2025-01-31 ~ dissolved
    OF - Secretary → CIF 0
  • 5
    CHARRIOL PLC - 1999-01-14
    REGISTER.COM EUROPE LIMITED - 2008-07-16
    REGISTER.COM EUROPE PLC - 2006-05-17
    VIRTUAL INTERNET PLC - 2003-09-01
    VIRTUALINTERNET.NET PLC - 2000-04-17
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, England
    Active Corporate (3 parents, 3 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
    PE - Right to appoint or remove directorsCIF 0
Ceased 22
  • 1
    Wood, Nicholas Jonathon
    Marketing Consultant born in July 1958
    Individual (7 offsprings)
    Officer
    icon of calendar 1996-07-17 ~ 2001-07-04
    OF - Director → CIF 0
  • 2
    Stoltzfus, James Allen, Mr.
    Business Executive born in April 1967
    Individual (11 offsprings)
    Officer
    icon of calendar 2010-05-14 ~ 2025-01-31
    OF - Director → CIF 0
  • 3
    Ashworth, Paul Richard
    Finance Director born in August 1968
    Individual (20 offsprings)
    Officer
    icon of calendar 2017-12-18 ~ 2025-01-31
    OF - Director → CIF 0
  • 4
    Rusling, Paul David
    Chartered Accountant born in November 1945
    Individual
    Officer
    icon of calendar 1996-07-17 ~ 1997-07-14
    OF - Director → CIF 0
    Rusling, Paul David
    Chartered Accountant
    Individual
    Officer
    icon of calendar 1996-07-17 ~ 1997-07-14
    OF - Secretary → CIF 0
  • 5
    Horowitz, Stuart
    Vice President born in July 1968
    Individual
    Officer
    icon of calendar 2006-03-31 ~ 2006-05-11
    OF - Director → CIF 0
  • 6
    Wales, Jonathan Robert Hamilton
    Company Director born in March 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2000-03-10 ~ 2003-03-31
    OF - Director → CIF 0
  • 7
    Gradden, Lorna
    Computer Consultant born in June 1958
    Individual (6 offsprings)
    Officer
    icon of calendar 1996-07-17 ~ 2001-07-04
    OF - Director → CIF 0
    Gradden, Lorna
    Computer Consultant
    Individual (6 offsprings)
    Officer
    icon of calendar 1997-07-14 ~ 1999-04-16
    OF - Secretary → CIF 0
  • 8
    Drummond, Jason
    Director born in June 1969
    Individual (14 offsprings)
    Officer
    icon of calendar 1999-04-16 ~ 2001-10-31
    OF - Director → CIF 0
  • 9
    Cobb, Richard Juxon
    Lawyer
    Individual (7 offsprings)
    Officer
    icon of calendar 2000-08-15 ~ 2006-07-06
    OF - Secretary → CIF 0
  • 10
    Williams, Peter John
    Director born in February 1967
    Individual (14 offsprings)
    Officer
    icon of calendar 1999-04-16 ~ 2000-03-10
    OF - Director → CIF 0
  • 11
    Maundrell, John William
    Individual (1 offspring)
    Officer
    icon of calendar 1999-04-16 ~ 2000-08-15
    OF - Secretary → CIF 0
  • 12
    Turcan, Thomas Richard
    Company Director born in April 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-03-10 ~ 2003-03-20
    OF - Director → CIF 0
  • 13
    Fischler, Lori Faye
    Managing Director born in October 1956
    Individual
    Officer
    icon of calendar 2003-03-31 ~ 2004-06-27
    OF - Director → CIF 0
  • 14
    Jacobson, Roni
    Legal Counsel born in July 1971
    Individual
    Officer
    icon of calendar 2005-10-10 ~ 2006-05-11
    OF - Director → CIF 0
  • 15
    Forman, Peter
    Ceo And President born in November 1961
    Individual
    Officer
    icon of calendar 2003-03-31 ~ 2005-10-10
    OF - Director → CIF 0
  • 16
    Winn, Bruce
    Ceo born in June 1955
    Individual
    Officer
    icon of calendar 2006-05-11 ~ 2010-05-14
    OF - Director → CIF 0
  • 17
    Fortunato, John
    Business Executive born in April 1959
    Individual
    Officer
    icon of calendar 2006-05-11 ~ 2020-10-01
    OF - Director → CIF 0
  • 18
    Stern, Jonathan
    Chief Financial Officer born in November 1944
    Individual
    Officer
    icon of calendar 2003-03-31 ~ 2006-05-11
    OF - Director → CIF 0
  • 19
    Leahy, Eileen
    Chartered Accountant born in October 1967
    Individual
    Officer
    icon of calendar 2004-06-27 ~ 2006-03-31
    OF - Director → CIF 0
  • 20
    Maland, Oliver
    Barrister born in February 1957
    Individual (1 offspring)
    Officer
    icon of calendar 1996-07-17 ~ 1997-04-18
    OF - Director → CIF 0
  • 21
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1996-07-17 ~ 1996-07-17
    PE - Nominee Secretary → CIF 0
  • 22
    icon of addressOne London Wall, London
    Active Corporate (2 parents, 290 offsprings)
    Officer
    2006-07-06 ~ 2010-10-08
    PE - Secretary → CIF 0
parent relation
Company in focus

CORPORATION SERVICE COMPANY (UK) LIMITED

Previous name
NET SEARCHERS INTERNATIONAL LTD. - 2008-07-16
Standard Industrial Classification
62090 - Other Information Technology Service Activities
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
child relation
Offspring entities and appointments
Active 185
  • 1
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-10-27 ~ now
    CIF 161 - Secretary → ME
  • 2
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-10-27 ~ now
    CIF 160 - Secretary → ME
  • 3
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-13 ~ now
    CIF 194 - Secretary → ME
  • 4
    icon of address27 Old Gloucester Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2017-01-12 ~ now
    CIF 66 - Secretary → ME
  • 5
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-10-27 ~ now
    CIF 128 - Secretary → ME
  • 6
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-10-27 ~ now
    CIF 127 - Secretary → ME
  • 7
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-27 ~ dissolved
    CIF 139 - Secretary → ME
  • 8
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-10-27 ~ now
    CIF 96 - Secretary → ME
  • 9
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-27 ~ dissolved
    CIF 141 - Secretary → ME
  • 10
    PERFORMANCE TOOLING LIMITED - 2001-01-19
    icon of addressPo Box 14 Chartwell Drive, Wigston, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-15 ~ dissolved
    CIF 2 - Secretary → ME
  • 11
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-10-27 ~ now
    CIF 135 - Secretary → ME
  • 12
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-10-27 ~ now
    CIF 95 - Secretary → ME
  • 13
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-27 ~ dissolved
    CIF 140 - Secretary → ME
  • 14
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-10-27 ~ now
    CIF 126 - Secretary → ME
  • 15
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-10-27 ~ now
    CIF 134 - Secretary → ME
  • 16
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-27 ~ dissolved
    CIF 136 - Secretary → ME
  • 17
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-27 ~ dissolved
    CIF 133 - Secretary → ME
  • 18
    icon of addressPearl Assurance House, 319 Ballards Lane, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-10-27 ~ now
    CIF 129 - Secretary → ME
  • 19
    DRAKEMIST LIMITED - 2005-07-08
    icon of addressP O Box 14 Chartwell Drive, Wigston Leicester, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-15 ~ dissolved
    CIF 57 - Secretary → ME
  • 20
    BLAKEDEW FIFTEEN LIMITED - 1996-08-21
    icon of addressUnit 15 Romsey Industrial Estate, Romsey, Hampshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    4,275,879 GBP2024-09-27
    Officer
    icon of calendar 2024-09-11 ~ now
    CIF 200 - Secretary → ME
  • 21
    OPEN VP LIMITED - 2015-01-15
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-04-30 ~ now
    CIF 487 - Secretary → ME
  • 22
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-01 ~ now
    CIF 570 - Secretary → ME
  • 23
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-01 ~ now
    CIF 571 - Secretary → ME
  • 24
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-01 ~ now
    CIF 572 - Secretary → ME
  • 25
    UK SHEPPARD ESC LIMITED - 2017-12-15
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-20 ~ dissolved
    CIF 603 - Secretary → ME
  • 26
    icon of addressForm 1 Bartley Wood Business Park, Hook, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-11-01 ~ now
    CIF 677 - Secretary → ME
  • 27
    APEX INDUSTRIAL POLISHING MOP CO. LIMITED - 1985-04-30
    icon of address1 George Square, George Square, Glasgow, Scotland
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2019-07-31 ~ now
    CIF 559 - Secretary → ME
  • 28
    icon of address25 Canada Square Level 37, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-02-27 ~ dissolved
    CIF 51 - Secretary → ME
  • 29
    icon of address5 Churchill Place, 10th Floor, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-10-31 ~ now
    CIF 433 - Secretary → ME
  • 30
    RBCO 252 LIMITED - 1998-01-22
    ARGUS INTEGRATED SOLUTIONS LIMITED - 2000-06-08
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    19,451,000 GBP2018-04-30
    Officer
    icon of calendar 2020-11-03 ~ dissolved
    CIF 476 - Secretary → ME
  • 31
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    305,137 GBP2021-03-31
    Officer
    icon of calendar 2023-12-15 ~ dissolved
    CIF 268 - Secretary → ME
  • 32
    ASHLEIGH SYSTEMS LIMITED - 1997-07-10
    icon of addressKpmg Llp One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-15 ~ dissolved
    CIF 14 - Secretary → ME
  • 33
    icon of address74 Rivington St, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    9,224,618 GBP2024-12-31
    Officer
    icon of calendar 2022-09-28 ~ now
    CIF 407 - Secretary → ME
  • 34
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-12-04 ~ dissolved
    CIF 533 - Secretary → ME
  • 35
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -123,574 GBP2020-12-31
    Officer
    icon of calendar 2021-05-04 ~ dissolved
    CIF 456 - Secretary → ME
  • 36
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2023-12-06 ~ dissolved
    CIF 648 - Secretary → ME
  • 37
    icon of address25 Canada Square, Level 37, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-14 ~ dissolved
    CIF 89 - Secretary → ME
  • 38
    JOHN IBBOTSON LIMITED - 2001-03-19
    icon of address65 Chartwell Drive, Wigston, Leicester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-04-15 ~ now
    CIF 99 - Secretary → ME
  • 39
    HAVENCODE LIMITED - 1986-08-26
    icon of address1st Floor County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    341,586 GBP2024-12-31
    Officer
    icon of calendar 2020-02-25 ~ now
    CIF 501 - Secretary → ME
  • 40
    icon of address1 More London Place, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -70,562 GBP2022-12-31
    Officer
    icon of calendar 2023-03-15 ~ now
    CIF 381 - Secretary → ME
  • 41
    BROOKFIELD PUBLIC SECURITIES GROUP (UK) LIMITED - 2022-07-19
    ALNERY NO. 2900 LIMITED - 2010-07-16
    BROOKFIELD INVESTMENT MANAGEMENT (UK) LIMITED - 2019-01-04
    icon of address25 Farringdon Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2019-05-16 ~ now
    CIF 568 - Secretary → ME
  • 42
    icon of address65 Chartwell Drive, Wigston, Leicester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-04-15 ~ now
    CIF 101 - Secretary → ME
  • 43
    SABREBUY LIMITED - 1987-07-22
    icon of addressP.o.box 14, 65 Chartwell Drive, Wigston, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-15 ~ dissolved
    CIF 10 - Secretary → ME
  • 44
    ELAPID HOLDINGS 1 LIMITED - 2017-06-27
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-29 ~ now
    CIF 551 - Secretary → ME
  • 45
    ELAPID HOLDINGS 2 LIMITED - 2017-06-27
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2019-08-29 ~ now
    CIF 552 - Secretary → ME
  • 46
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2022-02-25 ~ dissolved
    CIF 423 - Secretary → ME
  • 47
    CLERKHIRE LIMITED - 1995-06-07
    icon of addressUnit D4 Mowlem Trading Estate, Leeside Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,712 GBP2021-12-31
    Officer
    icon of calendar 2022-09-06 ~ dissolved
    CIF 411 - Secretary → ME
  • 48
    THE CORPORATE EXECUTIVE BOARD COMPANY (UK) LTD. - 2015-09-04
    NEWINCCO 297 LIMITED - 2003-12-05
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-10 ~ now
    CIF 681 - Secretary → ME
  • 49
    IMPACTSELECT LIMITED - 1995-10-02
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-10-17 ~ dissolved
    CIF 624 - Secretary → ME
  • 50
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-10-21 ~ dissolved
    CIF 436 - Secretary → ME
  • 51
    E & B SOLUTIONS 2000 LIMITED - 2005-03-14
    CORPORE LIMITED - 2014-06-26
    icon of address60 Fenchurch Street, London, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    150,001 GBP2016-12-31
    Officer
    icon of calendar 2016-11-21 ~ dissolved
    CIF 79 - Secretary → ME
  • 52
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-12-04 ~ dissolved
    CIF 531 - Secretary → ME
  • 53
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,009,499 GBP2021-12-31
    Officer
    icon of calendar 2022-11-02 ~ dissolved
    CIF 403 - Secretary → ME
  • 54
    CROMWELL TOOLS (BRISTOL) LIMITED - 2000-06-02
    RAVENRICH LIMITED - 1993-04-28
    PRISM-ONE LIMITED - 2009-10-17
    icon of addressPo Box 14, 65 Chartwell Drive, Wigston, Leicester
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-15 ~ dissolved
    CIF 113 - Secretary → ME
  • 55
    icon of address65 Chartwell Drive, Wigston, Leicester, United Kingdom
    Active Corporate (4 parents, 18 offsprings)
    Officer
    icon of calendar 2019-04-08 ~ now
    CIF 107 - Secretary → ME
  • 56
    YARDMILE LIMITED - 2003-09-02
    H F SUPPLIES LIMITED - 2008-06-24
    icon of address65 Chartwell Drive, Wigston, Leicester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-08 ~ now
    CIF 110 - Secretary → ME
  • 57
    CROMWELL TOOLS (NOTTINGHAM) LIMITED - 2000-08-31
    icon of addressPo Box 14, Chartwell Drive, Wigston, Leicester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-04-08 ~ dissolved
    CIF 106 - Secretary → ME
  • 58
    CROMWELL-E.S.A. (NORWICH) LIMITED - 1993-08-06
    ENGINEERS SUPPLY ASSOCIATION (NORWICH) LIMITED - 1992-05-19
    icon of addressP O Box 14 65 Chartwell Drive, Wigston, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-15 ~ dissolved
    CIF 97 - Secretary → ME
  • 59
    TECHNICAL TOOLING LIMITED - 1993-04-28
    icon of addressPo Box 14, Chartwell Drive, Wigston, Leicester
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-15 ~ dissolved
    CIF 104 - Secretary → ME
  • 60
    CROMWELL TOOLS (LEICESTER) LIMITED - 1995-08-09
    icon of address65 Chartwell Drive, Wigston, Leicester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-04-08 ~ now
    CIF 105 - Secretary → ME
  • 61
    J.E.SIDDLE LIMITED - 1989-11-14
    icon of addressPo Box 14, 65 Chartwell Drive, Wigston Leicester, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-15 ~ dissolved
    CIF 100 - Secretary → ME
  • 62
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-11-10 ~ dissolved
    CIF 402 - Secretary → ME
  • 63
    MASTER OF HEIGHTS LIMITED - 1997-07-22
    icon of address25 Faraday Road, Rabans Lane Industrial Area, Aylesbury, Buckinghamshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-04-04 ~ now
    CIF 576 - Secretary → ME
  • 64
    INTERCEDE 2031 LIMITED - 2006-08-10
    icon of address25 Faraday Road, Rabans Lane Industrial Area, Aylesbury, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2019-04-11 ~ now
    CIF 574 - Secretary → ME
  • 65
    REVISEBEFORE LIMITED - 1992-04-09
    icon of address25 Faraday Road, Rabans Lane Industrial Area, Aylesbury, Buckinghamshire, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2019-04-04 ~ now
    CIF 575 - Secretary → ME
  • 66
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-13 ~ now
    CIF 180 - Secretary → ME
  • 67
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-08-01 ~ now
    CIF 450 - Secretary → ME
  • 68
    GEO2 LIMITED - 2009-08-03
    icon of address40 Bank Street, Level 29, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    CIF 77 - Secretary → ME
  • 69
    icon of address40 Bank Street, Level 29, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    CIF 78 - Secretary → ME
  • 70
    icon of address25 Canada Square, Level 37, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-03 ~ dissolved
    CIF 54 - Secretary → ME
  • 71
    icon of addressThe News Building 7th Floor, 1 London Bridge Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2024-09-12 ~ dissolved
    CIF 195 - Secretary → ME
  • 72
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-12-04 ~ dissolved
    CIF 532 - Secretary → ME
  • 73
    ELECTROVEND ASSEMBLIES LIMITED - 2000-05-22
    CHURCHILL TOOLING AND EQUIPMENT LIMITED - 1998-12-04
    icon of address1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-08 ~ dissolved
    CIF 108 - Secretary → ME
  • 74
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    596,526 GBP2020-12-31
    Officer
    icon of calendar 2023-04-13 ~ now
    CIF 372 - Secretary → ME
  • 75
    MILLTIDE LIMITED - 2005-07-08
    icon of addressP O Box 14 Chartwell Drive, Wigston, Leicester, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-15 ~ dissolved
    CIF 12 - Secretary → ME
  • 76
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-04-09 ~ dissolved
    CIF 464 - Secretary → ME
  • 77
    EVERYTHING IS IN ITS RIGHT PLACE, LTD - 2018-09-24
    icon of address25 Canada Square, Level 37, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2018-07-04 ~ dissolved
    CIF 53 - Secretary → ME
  • 78
    ACAPPELLA AGENCY LIMITED - 2018-06-08
    icon of address5 Churchill Place, 10th Floor, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-31 ~ now
    CIF 144 - Secretary → ME
  • 79
    icon of address25 Canada Square, Level 37, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-24 ~ dissolved
    CIF 92 - Secretary → ME
  • 80
    icon of address25 Canada Square, Level 37, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-07-24 ~ dissolved
    CIF 93 - Secretary → ME
  • 81
    icon of address25 Canada Square Canada Square, Level 37, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 USD2018-11-30
    Officer
    icon of calendar 2017-11-09 ~ dissolved
    CIF 1 - Secretary → ME
  • 82
    icon of address25 Canada Square Level 37, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 USD2018-11-30
    Officer
    icon of calendar 2017-11-03 ~ dissolved
    CIF 33 - Secretary → ME
  • 83
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -505,986 GBP2021-11-30
    Officer
    icon of calendar 2019-04-01 ~ dissolved
    CIF 577 - Secretary → ME
  • 84
    icon of addressP.o. Box 14, 65 Chartwell Drive, Wigston, Leicester, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-15 ~ dissolved
    CIF 5 - Secretary → ME
  • 85
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -171,880 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2024-05-15 ~ now
    CIF 236 - Secretary → ME
  • 86
    GWW UK ONLINE LTD - 2014-02-20
    RAZOR OCCAM, LTD - 2017-07-05
    icon of address5 Churchill Place, 10th Floor, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-08 ~ now
    CIF 111 - Secretary → ME
  • 87
    HALLCO 1634 LIMITED - 2008-11-03
    GFGP LIMITED - 2009-01-28
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -187,770 GBP2023-12-31
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    CIF 617 - Secretary → ME
  • 88
    icon of address5 Churchill Place, 10th Floor, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-08 ~ now
    CIF 150 - Secretary → ME
  • 89
    GW 813 LIMITED - 2001-11-12
    icon of address65 Chartwell Drive, Wigston, Leicester, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-15 ~ dissolved
    CIF 11 - Secretary → ME
  • 90
    icon of address25 Canada Square, Level 37, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-07 ~ dissolved
    CIF 31 - Secretary → ME
  • 91
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -202,668 GBP2021-12-31
    Officer
    icon of calendar 2024-02-02 ~ dissolved
    CIF 263 - Secretary → ME
  • 92
    BEARBREAK (HOLDINGS) LIMITED - 2008-09-04
    icon of addressP.o. Box 14, 65 Chartwell Drive, Wigston, Leicester, Leicestershire
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2019-04-08 ~ dissolved
    CIF 109 - Secretary → ME
  • 93
    BCOMP 430 LIMITED - 2011-06-21
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2022-02-21 ~ dissolved
    CIF 427 - Secretary → ME
  • 94
    ACAPPELLA GROUP HOLDINGS LIMITED - 2018-06-14
    THIRDREEL LIMITED - 2014-02-12
    icon of address5 Churchill Place, 10th Floor, London, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2021-10-31 ~ now
    CIF 143 - Secretary → ME
  • 95
    icon of address5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2023-02-02 ~ now
    CIF 154 - Secretary → ME
  • 96
    icon of address5 Churchill Place, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2023-02-02 ~ now
    CIF 155 - Secretary → ME
  • 97
    icon of address5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-02 ~ now
    CIF 163 - Secretary → ME
  • 98
    icon of address5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-04-11 ~ now
    CIF 373 - Secretary → ME
  • 99
    icon of address25 Canada Square, Level 37, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18 GBP2019-12-31
    Officer
    icon of calendar 2018-09-06 ~ dissolved
    CIF 18 - Secretary → ME
  • 100
    ILEX LUBRICANTS LIMITED - 1996-06-19
    JET-LUBE LUBRICANTS LIMITED - 1983-02-28
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-02 ~ dissolved
    CIF 611 - Secretary → ME
  • 101
    QHI RAIL LIMITED - 2014-08-07
    WHITMORE EUROPE LIMITED - 2020-02-28
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,157,602 GBP2022-03-31
    Officer
    icon of calendar 2017-02-02 ~ dissolved
    CIF 612 - Secretary → ME
  • 102
    MAXPLY LIMITED - 1985-07-25
    icon of addressP.o. Box 14, 65 Chartwell Drive, Wigston, Leicester, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-15 ~ dissolved
    CIF 9 - Secretary → ME
  • 103
    icon of addressKpmg Llp One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-15 ~ dissolved
    CIF 3 - Secretary → ME
  • 104
    BEARBREAK LIMITED - 2003-10-06
    icon of addressKpmg Llp One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-15 ~ dissolved
    CIF 7 - Secretary → ME
  • 105
    1 COMPUTER LDN LIMITED - 2022-01-20
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-10-27 ~ now
    CIF 405 - Secretary → ME
  • 106
    KENNEDY INTERNATIONAL (TRADERS) LIMITED - 1983-04-14
    KENNEDY TOOLS (GLOBAL) LIMITED - 1979-12-31
    KENNEDY INTERNATIONAL TOOLS LIMITED - 1982-04-02
    icon of addressPo Box 14, Chartwell Drive, Wigston, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-15 ~ dissolved
    CIF 6 - Secretary → ME
  • 107
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-10-27 ~ now
    CIF 115 - Secretary → ME
  • 108
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-27 ~ dissolved
    CIF 118 - Secretary → ME
  • 109
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-27 ~ dissolved
    CIF 121 - Secretary → ME
  • 110
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-27 ~ dissolved
    CIF 116 - Secretary → ME
  • 111
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-10-27 ~ now
    CIF 119 - Secretary → ME
  • 112
    icon of addressPearl Assurance House, 319 Ballards Lane, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-10-27 ~ now
    CIF 122 - Secretary → ME
  • 113
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-10-27 ~ now
    CIF 123 - Secretary → ME
  • 114
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-10-27 ~ now
    CIF 124 - Secretary → ME
  • 115
    200 TABLEMATE LDN LIMITED - 2021-05-11
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-10-27 ~ now
    CIF 125 - Secretary → ME
  • 116
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-10-27 ~ now
    CIF 120 - Secretary → ME
  • 117
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-10-27 ~ now
    CIF 117 - Secretary → ME
  • 118
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-10-27 ~ now
    CIF 114 - Secretary → ME
  • 119
    MAYORAL LIMITED - 1996-02-02
    LANE, EARL & COX COMMUNICATIONS LIMITED - 1996-09-05
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-04-30 ~ dissolved
    CIF 483 - Secretary → ME
  • 120
    icon of addressSwan Valley, Northampton
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-16 ~ now
    CIF 185 - Secretary → ME
  • 121
    RBCO 204 LIMITED - 1996-05-10
    HCF-LENNOX LIMITED - 2024-06-18
    icon of addressHope Park Business Centre, Phase 2 Hope Park, Bradford, West Yorkshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-05-22 ~ now
    CIF 158 - Secretary → ME
  • 122
    LENNOX INDUSTRIES - 2024-06-18
    icon of addressHope Park Business Centre, Phase 2 Hope Park, Bradford, West Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-05-22 ~ now
    CIF 157 - Secretary → ME
  • 123
    LIMEADAM LIMITED - 1985-09-04
    icon of address51 Lime Street 3rd Floor, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-27 ~ now
    CIF 685 - Secretary → ME
  • 124
    icon of addressUnit 16-17 Hoxton Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,741 GBP2021-12-31
    Officer
    icon of calendar 2022-09-28 ~ dissolved
    CIF 408 - Secretary → ME
  • 125
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -61,174 USD2023-12-31
    Officer
    icon of calendar 2022-09-21 ~ now
    CIF 409 - Secretary → ME
  • 126
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,920 GBP2022-12-31
    Officer
    icon of calendar 2019-02-28 ~ dissolved
    CIF 578 - Secretary → ME
  • 127
    MINISTRY OF IDEAS REGISTERED LIMITED - 2014-01-22
    CARDINAL BUSINESS SOLUTIONS LIMITED - 2014-07-31
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    231,978 GBP2024-12-31
    Officer
    icon of calendar 2022-02-21 ~ now
    CIF 428 - Secretary → ME
  • 128
    20 GRASSHOPPER LDN LTD - 2022-03-19
    icon of addressC/o Corporation Service Company (uk) Limited, 10th Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-10-27 ~ now
    CIF 137 - Secretary → ME
  • 129
    28 KAYAK LDN LIMITED - 2022-03-19
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-10-27 ~ now
    CIF 132 - Secretary → ME
  • 130
    8 SPACEFLIGHT LDN LIMITED - 2023-01-05
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-27 ~ dissolved
    CIF 131 - Secretary → ME
  • 131
    21 CANDLEWICK LDN LIMITED - 2022-03-19
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-10-27 ~ now
    CIF 138 - Secretary → ME
  • 132
    N 222 BISHOPSGATE LDN LTD. - 2024-01-18
    85 GRAPH ELEVATE LDN LIMITED - 2023-01-05
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-10-27 ~ now
    CIF 130 - Secretary → ME
  • 133
    BISHOP IP INVESTIGATIONS LIMITED - 2021-11-03
    FARNCOMBE SERVICES LIMITED - 1992-11-20
    FARNCOMBE INTERNATIONAL LIMITED - 2014-05-12
    icon of address25 Canada Square, Level 37, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    510,513 GBP2020-09-30
    Officer
    icon of calendar 2021-10-20 ~ dissolved
    CIF 65 - Secretary → ME
  • 134
    BISHOP HOLDINGS LIMITED - 2021-11-03
    HILLGATE (65) LIMITED - 2000-01-20
    icon of address25 Canada Square, Level 37, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    428,454 GBP2020-09-30
    Officer
    icon of calendar 2021-10-20 ~ dissolved
    CIF 146 - Secretary → ME
  • 135
    HARPER DENNIS HOBBS HOLDINGS LIMITED - 2022-12-12
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    7,740,215 GBP2024-12-31
    Officer
    icon of calendar 2021-10-21 ~ now
    CIF 439 - Secretary → ME
  • 136
    HARPER DENNIS HOBBS LIMITED - 2022-12-12
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,746,697 GBP2024-12-31
    Officer
    icon of calendar 2021-10-21 ~ now
    CIF 435 - Secretary → ME
  • 137
    NGKF GLOBAL CORPORATE SERVICES (EUROPE) LIMITED - 2022-12-12
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-21 ~ now
    CIF 438 - Secretary → ME
  • 138
    NGKF GLOBAL CORPORATE SERVICES LIMITED LIMITED - 2015-05-05
    NGKF GLOBAL CORPORATE SERVICES LIMITED - 2022-12-12
    NGKF GLOBAL CORPORATE SERVICE LIMITED - 2015-05-05
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-21 ~ now
    CIF 437 - Secretary → ME
  • 139
    E-OFFICESERVICES LIMITED - 2001-08-01
    NEWVOICEMEDIA LIMITED - 2007-12-06
    icon of address25 Canada Square, Level 37, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-07-05 ~ dissolved
    CIF 48 - Secretary → ME
  • 140
    NB ACQUISITION LIMITED - 2022-11-29
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2021-09-28 ~ now
    CIF 443 - Secretary → ME
  • 141
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2022-11-30 ~ now
    CIF 400 - Secretary → ME
  • 142
    icon of address14 Apex Business Centre, Boscombe Road, Dunstable, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-04-11 ~ now
    CIF 573 - Secretary → ME
  • 143
    TROPICALCOVE LIMITED - 2007-12-19
    NIS HOLDINGS NO.5 LIMITED - 2008-07-24
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-11-03 ~ now
    CIF 477 - Secretary → ME
  • 144
    icon of address65 Chartwell Drive, Wigston, Leicester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-04-15 ~ now
    CIF 102 - Secretary → ME
  • 145
    icon of address25 Canada Square, Level 37, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-02-28
    Officer
    icon of calendar 2016-10-13 ~ dissolved
    CIF 20 - Secretary → ME
  • 146
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-13 ~ now
    CIF 193 - Secretary → ME
  • 147
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-04-30 ~ dissolved
    CIF 489 - Secretary → ME
  • 148
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-04-30 ~ dissolved
    CIF 488 - Secretary → ME
  • 149
    icon of address25 Canada Square, Level 37, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-12-06 ~ dissolved
    CIF 94 - Secretary → ME
  • 150
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2023-12-06 ~ dissolved
    CIF 688 - Secretary → ME
  • 151
    VASCO DATA SECURITY UK LIMITED - 2018-06-07
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    CIF 609 - Secretary → ME
  • 152
    CRONTO LIMITED - 2019-02-07
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, England, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,107,036 GBP2020-12-31
    Officer
    icon of calendar 2017-03-14 ~ now
    CIF 608 - Secretary → ME
  • 153
    REYNOLDS-MACKENZIE LIMITED - 2021-10-06
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-04-30 ~ dissolved
    CIF 485 - Secretary → ME
  • 154
    DARTLANE LIMITED - 1993-03-30
    LANE, EARL & COX ADVERTISING LIMITED - 2011-04-07
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-04-30 ~ dissolved
    CIF 482 - Secretary → ME
  • 155
    SUCCINCT CONSULTING LIMITED - 2014-12-19
    VWXY LIMITED - 2012-02-09
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    170 GBP2017-12-31
    Officer
    icon of calendar 2020-04-30 ~ dissolved
    CIF 486 - Secretary → ME
  • 156
    BOBCAT HOLDINGS LIMITED - 2023-08-28
    icon of addressThe News Building 7th Floor, 1 London Bridge Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-09-12 ~ now
    CIF 196 - Secretary → ME
  • 157
    icon of address5 Churchill Place, 10th Floor, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-10-31 ~ now
    CIF 434 - Secretary → ME
  • 158
    PH2 CONSULTING LTD - 2003-03-02
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-04-30 ~ now
    CIF 484 - Secretary → ME
  • 159
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-07-13 ~ now
    CIF 366 - Secretary → ME
  • 160
    IMMERSAVIEW LIMITED - 2017-12-22
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    161,831 GBP2023-12-31
    Officer
    icon of calendar 2023-07-10 ~ now
    CIF 367 - Secretary → ME
  • 161
    PRICE BROTHERS (UK) LIMITED - 2015-07-27
    ENGINEERED COMPOSITE STRUCTURES LIMITED - 1984-03-09
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-11 ~ dissolved
    CIF 616 - Secretary → ME
  • 162
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -49,370 GBP2020-12-31
    Officer
    icon of calendar 2018-04-24 ~ dissolved
    CIF 591 - Secretary → ME
  • 163
    REBUS COMPUTER SERVICES LIMITED - 1997-08-15
    HEATH COMPUTER SERVICES LIMITED - 1996-02-27
    BUILDHOBBY LIMITED - 1994-11-24
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    48,950,000 GBP2018-04-30
    Officer
    icon of calendar 2020-11-03 ~ dissolved
    CIF 475 - Secretary → ME
  • 164
    icon of addressLevel 3 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    30,717,844 GBP2024-12-31
    Officer
    icon of calendar 2018-09-18 ~ now
    CIF 583 - Secretary → ME
  • 165
    icon of address25 Canada Square, Level 37, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    259,436 GBP2017-12-31
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    CIF 70 - Secretary → ME
  • 166
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -140,874 GBP2019-06-30
    Officer
    icon of calendar 2019-10-24 ~ dissolved
    CIF 550 - Secretary → ME
  • 167
    INNOVISK SERVICES LIMITED - 2025-01-22
    ACAPPELLA SERVICES LIMITED - 2018-06-08
    icon of address5 Churchill Place, 10th Floor, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-10-31 ~ now
    CIF 145 - Secretary → ME
  • 168
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100,001 GBP2022-12-31
    Officer
    icon of calendar 2023-11-20 ~ now
    CIF 671 - Secretary → ME
  • 169
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2017-10-25 ~ now
    CIF 600 - Secretary → ME
  • 170
    CARDMERE LIMITED - 1993-06-28
    icon of addressP O Box 14, 65 Chartwell Drive, Wigston, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-15 ~ dissolved
    CIF 103 - Secretary → ME
  • 171
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,535,814 GBP2020-03-31
    Officer
    icon of calendar 2022-02-21 ~ dissolved
    CIF 424 - Secretary → ME
  • 172
    KENNEDY TOOLS (WHOLESALE) LIMITED - 1995-08-09
    icon of addressKpmg Llp One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-15 ~ dissolved
    CIF 8 - Secretary → ME
  • 173
    REVELATION DESIGN LIMITED - 2003-11-18
    THINKCO LIMITED - 2007-02-27
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-01 ~ now
    CIF 159 - Secretary → ME
  • 174
    TASK (NI) LIMITED - 2021-10-20
    icon of addressRoom Sf2, 11-14 Newry Street, Warrenpoint, Newry, Co. Down. Bt34 3jz, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    617,569 GBP2021-07-31
    Officer
    icon of calendar 2021-11-09 ~ now
    CIF 431 - Secretary → ME
  • 175
    TOPPS EUROPE LIMITED - 2006-09-26
    INTERCEDE 660 LIMITED - 1989-05-05
    MERLIN PUBLISHING INTERNATIONAL LIMITED - 1997-03-21
    MERLIN PUBLISHING LIMITED - 1992-09-07
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-18 ~ now
    CIF 176 - Secretary → ME
  • 176
    icon of addressP.o. Box 14, 65 Chartwell Drive, Wigston, Leicester, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-15 ~ dissolved
    CIF 98 - Secretary → ME
  • 177
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2021-11-19 ~ dissolved
    CIF 430 - Secretary → ME
  • 178
    VALENTINE TOOLS (FELTHAM) LIMITED - 1995-11-27
    icon of addressKpmg Llp One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-15 ~ dissolved
    CIF 4 - Secretary → ME
  • 179
    OVAL (1993) LIMITED - 2004-09-24
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-07-24 ~ dissolved
    CIF 560 - Secretary → ME
  • 180
    THE WEST COMPANY (UK) LIMITED - 1999-03-04
    PHARMA-GUMMI (UK) LIMITED - 1995-06-30
    WEST PHARMARUBBER LIMITED - 1994-01-11
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    40,000 GBP2024-12-31
    Officer
    icon of calendar 2023-04-18 ~ now
    CIF 370 - Secretary → ME
  • 181
    WEST PHARMA GROUP LIMITED - 1995-06-30
    THE WEST COMPANY GROUP LIMITED - 1999-03-04
    BARDEP 111 LIMITED - 1989-10-26
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    13,000 GBP2024-12-31
    Officer
    icon of calendar 2023-04-18 ~ now
    CIF 371 - Secretary → ME
  • 182
    TEAM BIDCO LIMITED - 2023-04-19
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -966,648 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2022-02-21 ~ now
    CIF 429 - Secretary → ME
  • 183
    CONTEMPORARY ENTERPRISES PLC - 2007-03-09
    INNOVISE LIMITED - 2023-04-19
    INNOVISE PLC - 2014-02-10
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,188,699 GBP2024-12-31
    Officer
    icon of calendar 2022-02-21 ~ now
    CIF 425 - Secretary → ME
  • 184
    INNOVISE SOFTWARE LIMITED - 2023-04-19
    INNOVISE SOFTWARE AND SOLUTIONS LIMITED - 2015-09-27
    ACME SOFTWARE SOLUTIONS LIMITED - 2006-01-13
    INNOVISE SOFTWARE LIMITED - 2010-11-24
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    2,998,281 GBP2024-12-31
    Officer
    icon of calendar 2022-02-21 ~ now
    CIF 426 - Secretary → ME
  • 185
    icon of address5 Churchill Place, 10th Floor Churchill Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,586,110 GBP2024-12-31
    Officer
    icon of calendar 2019-08-07 ~ now
    CIF 149 - Secretary → ME
Ceased 483
  • 1
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2020-04-30 ~ 2025-08-27
    CIF 494 - Secretary → ME
  • 2
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-04-30 ~ 2025-08-27
    CIF 497 - Secretary → ME
  • 3
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -31,021 GBP2018-12-31
    Officer
    icon of calendar 2018-09-21 ~ 2019-04-12
    CIF 690 - Secretary → ME
    icon of calendar 2019-12-04 ~ 2024-11-22
    CIF 542 - Secretary → ME
  • 4
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -19,368 GBP2018-12-31
    Officer
    icon of calendar 2019-12-04 ~ 2024-11-22
    CIF 544 - Secretary → ME
    icon of calendar 2018-09-21 ~ 2019-04-12
    CIF 60 - Secretary → ME
  • 5
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -18,240 GBP2018-12-31
    Officer
    icon of calendar 2018-09-21 ~ 2019-04-12
    CIF 61 - Secretary → ME
    icon of calendar 2019-12-04 ~ 2024-11-22
    CIF 545 - Secretary → ME
  • 6
    BOOSEY & HAWKES PROPERTIES LIMITED - 2006-04-27
    BOOSEYTONES LIMITED - 2008-08-26
    NELSTAR TRADING LIMITED - 1982-02-19
    icon of address71-91 Aldwych Aldwych, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-05 ~ 2025-08-27
    CIF 341 - Secretary → ME
  • 7
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -288 GBP2018-12-31
    Officer
    icon of calendar 2018-09-21 ~ 2019-04-12
    CIF 59 - Secretary → ME
    icon of calendar 2019-12-04 ~ 2024-11-22
    CIF 543 - Secretary → ME
  • 8
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -35,113 GBP2020-12-31
    Officer
    icon of calendar 2022-05-24 ~ 2025-08-27
    CIF 418 - Secretary → ME
  • 9
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    223,323 GBP2024-05-31
    Officer
    icon of calendar 2024-03-01 ~ 2025-07-21
    CIF 257 - Secretary → ME
  • 10
    ACHIEVE+FORUM (UK) LIMITED - 2016-06-14
    THE FORUM CORPORATION (UK) LIMITED - 2016-05-31
    icon of addressRyder Court, 14 Ryder Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2016-10-14 ~ 2020-11-19
    CIF 45 - Secretary → ME
  • 11
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -19,104,139 GBP2024-06-30
    Officer
    icon of calendar 2023-12-06 ~ 2025-07-21
    CIF 273 - Secretary → ME
  • 12
    NEWSEDGE (UK) LTD - 2007-09-14
    icon of address5 Brayford Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-14 ~ 2022-09-23
    CIF 558 - Secretary → ME
  • 13
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-06 ~ 2025-07-21
    CIF 654 - Secretary → ME
  • 14
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-04 ~ 2023-08-01
    CIF 471 - Secretary → ME
  • 15
    AEROVAC SYSTEMS (KEIGHLEY) LIMITED - 1999-09-23
    AEROVAC SYSTEMS LIMITED - 2012-04-02
    CYTEC PROCESS MATERIALS (KEIGHLEY) LIMITED - 2021-03-03
    UMECO PROCESS MATERIALS LIMITED - 2013-01-02
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-09 ~ 2025-07-21
    CIF 203 - Secretary → ME
  • 16
    MED-LAB LIMITED - 2013-01-02
    CYTEC - MED - LAB LIMITED - 2021-03-03
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-09 ~ 2025-07-21
    CIF 202 - Secretary → ME
  • 17
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-09-09 ~ 2025-07-21
    CIF 204 - Secretary → ME
  • 18
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2024-05-15 ~ 2025-08-27
    CIF 237 - Secretary → ME
  • 19
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-19 ~ 2025-08-27
    CIF 638 - Secretary → ME
  • 20
    LYDDEN ROAD LIMITED - 2019-06-27
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents, 14 offsprings)
    Officer
    icon of calendar 2019-06-24 ~ 2024-11-22
    CIF 565 - Secretary → ME
  • 21
    UK SHEPPARD LIMITED - 2017-12-28
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, England, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-10-18 ~ 2025-07-21
    CIF 601 - Secretary → ME
  • 22
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-09-01 ~ 2025-07-21
    CIF 356 - Secretary → ME
  • 23
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-04-19 ~ 2025-07-21
    CIF 460 - Secretary → ME
  • 24
    IPSOFT UK LTD. - 2020-12-03
    icon of addressC/o Wsm Marks Bloom Llp 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey
    Liquidation Corporate (1 parent)
    Equity (Company account)
    3,193,945 GBP2023-12-31
    Officer
    icon of calendar 2016-12-05 ~ 2023-02-09
    CIF 619 - Secretary → ME
  • 25
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    131 GBP2018-12-31
    Officer
    icon of calendar 2021-07-06 ~ 2023-08-01
    CIF 454 - Secretary → ME
  • 26
    FASTNET EQUITY PLC - 2016-04-18
    FASTNET OIL & GAS PLC - 2015-08-28
    HAMILTON PARTNERS PLC - 2007-04-26
    STERLING GREEN GROUP PLC - 2012-06-08
    ELM PARTNERS PLC - 2006-12-04
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-06 ~ 2023-08-01
    CIF 453 - Secretary → ME
  • 27
    icon of addressAldwych Concord, 71-91 Aldwych, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-05 ~ 2025-08-27
    CIF 338 - Secretary → ME
  • 28
    icon of addressAldwych Concord, 71-91 Aldwych, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    110,194 GBP2024-12-31
    Officer
    icon of calendar 2023-12-06 ~ 2025-08-27
    CIF 296 - Secretary → ME
  • 29
    icon of addressAldwych House Concord, 71-91 Aldwych, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-05 ~ 2025-08-27
    CIF 339 - Secretary → ME
  • 30
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2023-12-06 ~ 2025-08-27
    CIF 331 - Secretary → ME
  • 31
    HORIZON ACQUISITION SUBSIDIARY LIMITED - 2011-06-13
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-06 ~ 2025-08-27
    CIF 322 - Secretary → ME
  • 32
    HORIZON ACQUISITION COMPANY LIMITED - 2009-11-26
    APR ENERGY PLC - 2016-03-22
    HORIZON ACQUISITION COMPANY PLC - 2011-06-13
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-06 ~ 2025-08-27
    CIF 321 - Secretary → ME
  • 33
    ARGO ACQUISITION, LIMITED - 2009-04-21
    ARGO UK HOLDINGS, LIMITED - 2009-06-11
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-12 ~ 2025-07-21
    CIF 251 - Secretary → ME
  • 34
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,292,610 GBP2021-03-31
    Officer
    icon of calendar 2023-12-15 ~ 2025-08-27
    CIF 270 - Secretary → ME
  • 35
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London
    Active Corporate (3 parents)
    Equity (Company account)
    474,167 GBP2024-12-31
    Officer
    icon of calendar 2021-09-28 ~ 2025-08-27
    CIF 444 - Secretary → ME
  • 36
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-20 ~ 2025-08-27
    CIF 396 - Secretary → ME
  • 37
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-06 ~ 2025-08-27
    CIF 663 - Secretary → ME
  • 38
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-29 ~ 2025-07-21
    CIF 637 - Secretary → ME
  • 39
    MOV AUTOMOTIVE TECHNOLOGY LTD - 2022-06-16
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,745,131 GBP2022-12-31
    Officer
    icon of calendar 2023-11-17 ~ 2023-11-17
    CIF 346 - Secretary → ME
  • 40
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-09-27 ~ 2025-07-21
    CIF 153 - Secretary → ME
  • 41
    icon of addressUnit 1 & 2 Gatehead Business Park, Delph New Road, Delph, Saddleworth, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,000,721 GBP2024-12-31
    Officer
    icon of calendar 2021-10-08 ~ 2021-10-08
    CIF 441 - Director → ME
    Officer
    icon of calendar 2021-10-08 ~ 2021-10-26
    CIF 442 - Secretary → ME
  • 42
    icon of address11 Pilgrim Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2024-06-07 ~ 2025-08-27
    CIF 220 - Secretary → ME
  • 43
    JIM BEAM BRANDS DISTRIBUTION (UK) LIMITED - 2006-03-31
    PRECIS (2577) LIMITED - 2006-01-09
    icon of addressPart Second Floor, Uk House, 2, Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-17 ~ 2025-08-27
    CIF 529 - Secretary → ME
  • 44
    LYCIDAS (350) LIMITED - 2001-10-10
    JIM BEAM BRANDS GREATER EUROPE LIMITED - 2006-03-31
    icon of addressSpringburn Bond, Carlisle Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-27 ~ 2025-08-27
    CIF 509 - Secretary → ME
  • 45
    BEAM GLOBAL SPIRITS & WINE (UK) LIMITED - 2011-10-13
    P.D.CARNEGIE & SONS LIMITED - 1991-04-03
    HIRAM WALKER AGENCIES LIMITED - 1995-05-01
    ALLIED DOMECQ SPIRITS & WINE (UK) LIMITED - 2006-03-31
    icon of addressPart Second Floor, Uk House, 2, Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-17 ~ 2025-08-27
    CIF 528 - Secretary → ME
  • 46
    icon of addressPart Second Floor, Uk House, 2, Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-18 ~ 2025-08-27
    CIF 527 - Secretary → ME
  • 47
    BEAM INC UK HOLDINGS LIMITED - 2015-07-01
    BEAM GLOBAL SPIRITS & WINE UK (HOLDINGS) LIMITED - 2011-10-17
    PRECIS (2569) LIMITED - 2006-01-20
    JIM BEAM BRANDS UK (HOLDINGS) LIMITED - 2006-03-31
    icon of addressPart Second Floor, Uk House, 2, Great Titchfield Street, London, United Kingdom
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2019-12-19 ~ 2025-08-27
    CIF 516 - Secretary → ME
  • 48
    PRECIS (2564) LIMITED - 2005-12-07
    JIM BEAM BRANDS UK LIMITED - 2006-03-31
    BEAM GLOBAL UK LIMITED - 2011-10-13
    BEAM INC UK LIMITED - 2015-07-01
    icon of addressPart Second Floor, Uk House, 2, Great Titchfield Street, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2019-12-30 ~ 2025-08-27
    CIF 504 - Secretary → ME
  • 49
    PRECIS (2598) LIMITED - 2006-06-14
    icon of addressPart Second Floor, Uk House, 2, Great Titchfield Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2020-04-15 ~ 2025-08-27
    CIF 500 - Secretary → ME
  • 50
    MARGARET STREET MUSIC LIMITED - 1995-10-25
    HAMMOND ORGAN (RENTALS) LIMITED - 1977-12-31
    BOOSEY & HAWKES KINGSTON MUSIC LIMITED - 1980-12-31
    BOOSEY & HAWKES MEDIA INTERNATIONAL LIMITED - 1999-06-17
    icon of addressAldwych Concord, 71-91 Aldwych, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-05 ~ 2025-08-27
    CIF 340 - Secretary → ME
  • 51
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-02 ~ 2025-07-21
    CIF 264 - Secretary → ME
  • 52
    DUNWILCO (834) LIMITED - 2001-03-09
    icon of address1 George Square, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2,000 GBP2024-12-31
    Officer
    icon of calendar 2021-04-09 ~ 2025-07-21
    CIF 469 - Secretary → ME
  • 53
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-09 ~ 2025-07-21
    CIF 468 - Secretary → ME
  • 54
    INTERCEDE 2458 LIMITED - 2012-10-30
    icon of address11 Pilgrim Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-06-07 ~ 2025-08-27
    CIF 221 - Secretary → ME
  • 55
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    66,105 GBP2023-12-31
    Officer
    icon of calendar 2021-05-04 ~ 2025-08-27
    CIF 458 - Secretary → ME
  • 56
    icon of addressRyder Court, 14 Ryder Street, London, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2016-10-14 ~ 2020-11-19
    CIF 46 - Secretary → ME
  • 57
    icon of addressRyder Court, 14 Ryder Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2016-10-14 ~ 2020-11-19
    CIF 47 - Secretary → ME
  • 58
    BUSHNELL PERFORMANCE OPTICS UK LIMITED - 2018-09-26
    BOLLE SUNGLASSES LIMITED - 2003-12-29
    EASYGOLDEN LIMITED - 1991-04-11
    BOLLE OPTICAL LIMITED - 1991-05-09
    icon of addressUnit C83 Barwell Business Park, Leatherhead Road, Chessington, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,216,378 GBP2022-03-31
    Officer
    icon of calendar 2017-01-31 ~ 2022-12-31
    CIF 614 - Secretary → ME
  • 59
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,982,867 GBP2023-06-30
    Officer
    icon of calendar 2024-09-30 ~ 2025-09-18
    CIF 186 - Secretary → ME
  • 60
    icon of addressAldwych Concord, 71-91 Aldwych, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-06 ~ 2025-08-27
    CIF 281 - Secretary → ME
  • 61
    BOOSEY & HAWKES P L C - 1998-09-29
    icon of addressAldwych House Concord, 71-91 Aldwych, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-06 ~ 2025-08-27
    CIF 280 - Secretary → ME
  • 62
    icon of addressAldwych House Concord, 71-91 Aldwych, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2023-12-06 ~ 2025-08-27
    CIF 319 - Secretary → ME
  • 63
    PACEMEET LIMITED - 1995-11-01
    KARL JENKINS MUSIC LIMITED - 2009-06-04
    icon of addressAldwych House Concord, 71-91 Aldwych, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-06 ~ 2025-08-27
    CIF 306 - Secretary → ME
  • 64
    TRUSHELFCO (NO.2347) LIMITED - 1998-04-27
    BOOSEY & HAWKES GROUP PLC - 1998-09-29
    BOOSEY & HAWKES PLC - 2004-01-16
    icon of addressAldwych House Concord, 71-91 Aldwych, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-12-06 ~ 2025-08-27
    CIF 309 - Secretary → ME
  • 65
    BUFFET CRAMPON U K LIMITED - 2003-03-21
    icon of addressAldwych House Concord, 71-91 Aldwych, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-06 ~ 2025-08-27
    CIF 294 - Secretary → ME
  • 66
    icon of addressAldwych House C/o Concord Music Group, Aldwych House, 71-91 Aldwych, London, United Kingdom
    Active Corporate (7 parents, 20 offsprings)
    Officer
    icon of calendar 2023-12-06 ~ 2025-08-27
    CIF 291 - Secretary → ME
  • 67
    CAVENDISH INTERNATIONAL (ORGANS) LIMITED - 1989-07-07
    WIREK(ELECTRONICS)LIMITED - 1976-12-31
    BOOSEY & HAWKES(ELECTROSONICS)LIMITED - 1978-12-31
    icon of addressA C/o Concord Music Group, 71-91 Aldwych, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-06 ~ 2025-08-27
    CIF 286 - Secretary → ME
  • 68
    ZINFONIA LIMITED - 2011-03-03
    ZINFONIA SHAREHOLDERS LIMITED - 2011-04-28
    CP MASTERS UK LTD. - 2010-12-01
    icon of addressAldwych House Concord, 71-91 Aldwych, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-06 ~ 2025-08-27
    CIF 318 - Secretary → ME
  • 69
    3RD AUDIO LIMITED - 2008-08-26
    BOOSEY & HAWKES RETAIL LIMITED - 2007-06-29
    BOOSEY & HAWKES(RETAIL)LIMITED - 1991-09-16
    icon of addressAldwych House Concord, 71-91 Aldwych, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-06 ~ 2025-08-27
    CIF 290 - Secretary → ME
  • 70
    ROBECO BOSTON PARTNERS (UK) LIMITED - 2016-06-25
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-10-13 ~ 2025-07-21
    CIF 628 - Secretary → ME
  • 71
    icon of addressAldwych House Concord, 71-91 Aldwych, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-06 ~ 2025-08-27
    CIF 283 - Secretary → ME
  • 72
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-03-15 ~ 2025-07-21
    CIF 384 - Secretary → ME
  • 73
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    941,832 GBP2022-12-31
    Officer
    icon of calendar 2023-03-15 ~ 2025-07-21
    CIF 383 - Secretary → ME
  • 74
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    56,914 GBP2022-12-31
    Officer
    icon of calendar 2023-03-15 ~ 2025-07-21
    CIF 382 - Secretary → ME
  • 75
    FIREBEAN LIMITED - 2001-10-05
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-13 ~ 2025-07-21
    CIF 256 - Secretary → ME
  • 76
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2018-02-12 ~ 2025-08-27
    CIF 595 - Secretary → ME
  • 77
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -62,819,036 GBP2024-12-31
    Officer
    icon of calendar 2018-02-12 ~ 2025-08-27
    CIF 596 - Secretary → ME
  • 78
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2018-09-06 ~ 2023-05-31
    CIF 585 - Secretary → ME
  • 79
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-02-22 ~ 2025-07-21
    CIF 610 - Secretary → ME
  • 80
    MINISERIES LIMITED - 2000-04-25
    PRACTICEWORKS LIMITED - 2010-09-01
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-09 ~ 2025-08-27
    CIF 589 - Secretary → ME
  • 81
    CARESTREAM DENTAL EQUIPMENT LIMITED - 2021-11-10
    icon of addressC/o Orega Stockley Park 4 Longwalk Road, Stockley Park, Uxbridge, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    101 GBP2021-12-31
    Officer
    icon of calendar 2021-04-16 ~ 2022-04-20
    CIF 461 - Secretary → ME
  • 82
    ELAPID PARENT LIMITED - 2017-06-27
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2019-06-17 ~ 2025-08-27
    CIF 566 - Secretary → ME
  • 83
    ELAPID TOPCO LIMITED - 2017-08-21
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-29 ~ 2025-08-27
    CIF 553 - Secretary → ME
  • 84
    CATALINA ELECTRONIC MARKETING LIMITED - 1994-04-05
    icon of addressUnited House, 9 Pembridge Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,695,465 GBP2020-12-31
    Officer
    icon of calendar 2024-06-07 ~ 2025-07-21
    CIF 214 - Secretary → ME
  • 85
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-12-20 ~ 2025-08-27
    CIF 395 - Secretary → ME
  • 86
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-10 ~ 2025-10-15
    CIF 684 - Secretary → ME
  • 87
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-10 ~ 2025-10-15
    CIF 682 - Secretary → ME
  • 88
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-10 ~ 2025-10-15
    CIF 683 - Secretary → ME
  • 89
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    282,498 GBP2021-01-31
    Officer
    icon of calendar 2022-04-26 ~ 2025-07-21
    CIF 422 - Secretary → ME
  • 90
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2016-10-17 ~ 2025-07-21
    CIF 625 - Secretary → ME
  • 91
    icon of addressC/o Bishop Fleming Brook House Manor Drive, Clyst St. Mary, Exeter, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -745,479 GBP2023-12-31
    Officer
    icon of calendar 2024-08-16 ~ 2025-05-21
    CIF 209 - Secretary → ME
  • 92
    icon of addressWenlock Works, Shepherdess Walk, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-26 ~ 2025-07-21
    CIF 253 - Secretary → ME
  • 93
    CHECKOUT TECHNOLOGY LIMITED - 2020-08-10
    icon of addressWenlock Works, Shepherdess Walk, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-26 ~ 2025-07-21
    CIF 254 - Secretary → ME
  • 94
    CHOICE MEDICAL COMMUNICATIONS LIMITED - 2007-11-08
    CHOICE PHARMA LIMITED - 2012-02-06
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-04-30 ~ 2025-08-27
    CIF 492 - Secretary → ME
  • 95
    CHRISTIAN COPYRIGHT LICENSING LIMITED - 1996-09-27
    CHRISTIAN COPYRIGHT LICENSING (EUROPE) LIMITED - 2008-11-07
    LAW 342 LIMITED - 1991-06-19
    icon of addressUnit 16-17 Pacific House 1 Easter Island Place, Eastbourne, East Sussex, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    627,494 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2024-01-03 ~ 2025-08-27
    CIF 267 - Secretary → ME
  • 96
    icon of addressC/o Bishop Fleming Brook House Manor Drive, Clyst St. Mary, Exeter, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,439,150 GBP2023-12-31
    Officer
    icon of calendar 2024-08-16 ~ 2025-05-21
    CIF 208 - Secretary → ME
  • 97
    icon of address30 Fenchurch Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-11-21 ~ 2019-05-31
    CIF 42 - Secretary → ME
  • 98
    3330TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2003-09-23
    icon of addressAldwych House Concord, 71-91 Aldwych, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -740,615 GBP2023-01-31
    Officer
    icon of calendar 2023-12-06 ~ 2025-08-27
    CIF 312 - Secretary → ME
  • 99
    3331ST SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2003-09-23
    icon of addressAldwych House Concord, 71-91 Aldwych, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,658,649 GBP2023-01-31
    Officer
    icon of calendar 2023-12-06 ~ 2025-08-27
    CIF 313 - Secretary → ME
  • 100
    IET (EUROPE) LIMITED - 2000-01-27
    CLICKSERVICE SOFTWARE LIMITED - 2000-07-12
    icon of addressFloor 26 Salesforce Tower, 110 Bishopsgate, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    23,541,477 GBP2021-12-31
    Officer
    icon of calendar 2018-04-20 ~ 2020-06-22
    CIF 30 - Secretary → ME
  • 101
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-05-04 ~ 2025-08-27
    CIF 459 - Secretary → ME
  • 102
    COMCAST INDIA HOLDINGS LIMITED - 2017-08-31
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-05-14 ~ 2025-08-27
    CIF 455 - Secretary → ME
  • 103
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-03-28 ~ 2025-08-27
    CIF 374 - Secretary → ME
  • 104
    PLUSGRAND LIMITED - 1994-09-06
    COMMAND ALKON LIMITED - 2016-07-25
    ALKON LIMITED - 2001-04-26
    icon of addressFlowers Hill, C/o 2c Flowers Hill, Bristol, Brislington, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,034,208 GBP2024-09-30
    Officer
    icon of calendar 2019-08-21 ~ 2023-08-04
    CIF 554 - Secretary → ME
  • 105
    icon of addressC/o Concord Aldwych House, 71-91 Aldwych, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-10-30
    Officer
    icon of calendar 2023-12-06 ~ 2025-08-27
    CIF 336 - Secretary → ME
  • 106
    DOWNTOWN COPYRIGHT MANAGEMENT UK LIMITED - 2021-06-22
    DOWNTOWN MUSIC (UK) LIMITED - 2016-02-20
    icon of addressAldwych House Concord, 71-91 Aldwych, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    17,781,375 GBP2022-12-30
    Officer
    icon of calendar 2023-12-06 ~ 2025-08-27
    CIF 330 - Secretary → ME
  • 107
    ZOMBA MANAGEMENT LIMITED - 2008-04-01
    IMAGEM MANAGEMENT LIMITED - 2018-10-16
    icon of addressAldwych House Concord, 71-91 Aldwych, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-06 ~ 2025-08-27
    CIF 301 - Secretary → ME
  • 108
    SBU ACQ VEHICLE LIMITED - 2020-08-12
    icon of addressAldwych House Concord, 71-91 Aldwych, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-12-06 ~ 2025-08-27
    CIF 332 - Secretary → ME
  • 109
    PRECIS (2738) LIMITED - 2007-12-21
    IMAGEM UK LTD. - 2018-10-16
    icon of addressAldwych House C/o Concord Music Group, Aldwych House, 71-91 Aldwych, London, United Kingdom
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2023-12-06 ~ 2025-08-27
    CIF 317 - Secretary → ME
  • 110
    ZOMBA MANAGEMENT AND PUBLISHERS LIMITED - 1980-12-31
    ZOMBA MUSIC PUBLISHERS LIMITED - 2008-04-01
    IMAGEM LONDON LIMITED - 2018-10-16
    icon of addressAldwych House Concord, 71-91 Aldwych, London, England
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-06 ~ 2025-08-27
    CIF 299 - Secretary → ME
  • 111
    19 SONGS LIMITED - 2007-09-26
    IMAGEM PUBLISHING LIMITED - 2018-10-16
    NIGHT TIME SONGS LIMITED - 2008-04-01
    icon of addressAldwych House Concord, 71-91 Aldwych, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-06 ~ 2025-08-27
    CIF 311 - Secretary → ME
  • 112
    IMAGEM CREATIVE SERVICES LIMITED - 2018-10-16
    IMAGEM FTC LIMITED - 2013-12-13
    icon of addressAldwych House Concord, 71-91 Aldwych, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-06 ~ 2025-08-27
    CIF 328 - Secretary → ME
  • 113
    IMAGEM ENTERTAINMENT LIMITED - 2018-10-16
    19 MUSIC LIMITED - 2007-09-26
    MUSICQ LIMITED - 1993-07-26
    NIGHT TIME MUSIC LIMITED - 2008-04-01
    icon of addressAldwych House Concord, 71-91 Aldwych, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-06 ~ 2025-08-27
    CIF 303 - Secretary → ME
  • 114
    IMAGEM FTV LIMITED - 2018-10-16
    icon of addressAldwych House Concord, 71-91 Aldwych, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -756,382 GBP2021-12-31
    Officer
    icon of calendar 2023-12-06 ~ 2025-08-27
    CIF 329 - Secretary → ME
  • 115
    GOOD SOLDIER MUSIC LTD - 2004-01-23
    GOOD SOLDIER SONGS LIMITED - 2020-04-27
    DCMUK GSS LIMITED - 2021-06-22
    icon of addressAldwych House C/o Concord Music Group, 71-91 Aldwych, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    4 GBP2025-06-30
    Officer
    icon of calendar 2023-12-06 ~ 2025-08-27
    CIF 314 - Secretary → ME
  • 116
    icon of addressAldwych House Concord, 71-91 Aldwych, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    59,085,957 GBP2023-12-31
    Officer
    icon of calendar 2023-12-06 ~ 2025-08-27
    CIF 333 - Secretary → ME
  • 117
    INDEPENDIENTE LIMITED - 2019-08-30
    INDEPENDENCE INC. LIMITED - 1996-09-16
    icon of addressAldwych House Concord, 71-91 Aldwych, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,817,408 GBP2023-12-30
    Officer
    icon of calendar 2023-12-06 ~ 2025-08-27
    CIF 307 - Secretary → ME
  • 118
    B UNIQUE RECORDS (UK) LIMITED - 2021-10-27
    icon of addressAldwych House Concord, 71-91 Aldwych, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,662,010 GBP2023-12-31
    Officer
    icon of calendar 2023-12-06 ~ 2025-08-27
    CIF 323 - Secretary → ME
  • 119
    SALLI ISAAK MUSIC PUBLISHING LIMITED - 2018-08-07
    DCMUK SIMP LTD. - 2021-06-22
    icon of addressAldwych House C/o Concord Music Group, 71-91 Aldwych, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    icon of calendar 2023-12-06 ~ 2025-08-27
    CIF 316 - Secretary → ME
  • 120
    DCMUK SISL LTD. - 2021-06-22
    SALLI ISAAK SONGS LIMITED - 2018-08-07
    icon of addressAldwych House C/o Concord Music Group, 71-91 Aldwych, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2023-12-06 ~ 2025-08-27
    CIF 326 - Secretary → ME
  • 121
    RONDOR MUSIC (LONDON) LIMITED - 2008-04-01
    IMAGEM SONGS LIMITED - 2018-10-16
    icon of addressAldwych House Concord, 71-91 Aldwych, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-06 ~ 2025-08-27
    CIF 292 - Secretary → ME
  • 122
    RODGERS & HAMMERSTEIN THEATRICALS EUROPE LIMITED - 2019-03-04
    RODGERS & HAMMERSTEIN LIMITED - 2012-10-15
    icon of addressAldwych House C/o Concord Music Group, Aldwych House, 71-91 Aldwych, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-06 ~ 2025-08-27
    CIF 325 - Secretary → ME
  • 123
    BOOSEY & HAWKES SERVICES LIMITED - 2009-10-20
    IMAGEM UK GROUP SERVICES LIMITED - 2018-10-16
    icon of addressAldwych House C/o Concord Music Group, Aldwych House, 71-91 Aldwych, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-12-06 ~ 2025-08-27
    CIF 320 - Secretary → ME
  • 124
    IXXUS LIMITED - 2021-03-23
    MOBOX LIMITED - 2007-10-12
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    665,847 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2017-10-27 ~ 2025-09-18
    CIF 599 - Secretary → ME
  • 125
    COCKBURN SMITHES & CO LIMITED - 2010-04-20
    icon of addressPart Second Floor, Uk House, 2, Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-19 ~ 2025-08-27
    CIF 513 - Secretary → ME
  • 126
    PROPERTY INTELLIGENCE PLC - 2003-10-14
    SCANSPEED LIMITED - 1985-04-25
    PROPERTY INTELLIGENCE LIMITED - 2005-04-13
    FOCUS INFORMATION LIMITED - 2007-12-17
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2024-05-15 ~ 2025-09-18
    CIF 239 - Secretary → ME
  • 127
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-04-15 ~ 2025-08-27
    CIF 462 - Secretary → ME
  • 128
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-15 ~ 2025-08-27
    CIF 463 - Secretary → ME
  • 129
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    667,552 GBP2021-06-30
    Officer
    icon of calendar 2024-08-30 ~ 2025-08-27
    CIF 206 - Secretary → ME
  • 130
    APPGATE NETWORK SECURITY LIMITED - 2010-11-19
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -851,945 GBP2024-12-31
    Officer
    icon of calendar 2019-02-27 ~ 2025-07-21
    CIF 580 - Secretary → ME
  • 131
    icon of addressAldwych House C/o Concord Music Group, 71-91 Aldwych, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-12-06 ~ 2025-08-27
    CIF 335 - Secretary → ME
  • 132
    icon of addressC/o Concord Music Group Aldwych House, 71-91 Aldwych, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    39,768,719 GBP2023-12-31
    Officer
    icon of calendar 2023-12-06 ~ 2025-08-27
    CIF 334 - Secretary → ME
  • 133
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2019-12-04 ~ 2024-11-22
    CIF 546 - Secretary → ME
    icon of calendar 2018-11-29 ~ 2019-04-12
    CIF 58 - Secretary → ME
  • 134
    CENTURYLINK TECHNOLOGY UK LIMITED - 2017-07-31
    SAVVIS UK LIMITED - 2014-04-01
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-27 ~ 2025-07-21
    CIF 579 - Secretary → ME
  • 135
    icon of addressSpringburn Bond, Carlisle Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-27 ~ 2025-08-27
    CIF 507 - Secretary → ME
  • 136
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-12-21 ~ 2024-11-22
    CIF 165 - Secretary → ME
  • 137
    icon of address5 New Street Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    18,000 GBP2021-12-31
    Officer
    icon of calendar 2023-07-28 ~ 2024-11-14
    CIF 360 - Secretary → ME
  • 138
    CERIDIAN NEWCO LIMITED - 2016-06-15
    CERIDIAN EUROPE LIMITED - 2024-01-31
    DAYFORCE EUROPE LIMITED - 2018-04-09
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-10-17 ~ 2025-07-21
    CIF 626 - Secretary → ME
  • 139
    MOSTCLAD LIMITED - 1990-05-14
    W.M. DELF (LIVERPOOL) LIMITED - 1999-03-05
    W.M. DELF. LTD. - 2008-01-05
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2,286,387 GBP2024-05-31
    Officer
    icon of calendar 2024-02-14 ~ 2025-07-21
    CIF 260 - Secretary → ME
  • 140
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2022-12-20 ~ 2025-09-18
    CIF 398 - Secretary → ME
  • 141
    XEBIALABS LTD - 2021-11-10
    XEBIA UK LIMITED - 2014-04-02
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-09-28 ~ 2025-08-27
    CIF 445 - Secretary → ME
  • 142
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-01-20 ~ 2025-07-21
    CIF 390 - Secretary → ME
  • 143
    icon of addressThe News Building 7th Floor, 1 London Bridge Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-12 ~ 2025-09-18
    CIF 199 - Secretary → ME
  • 144
    icon of addressThe News Building 7th Floor, 1 London Bridge Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2024-09-16 ~ 2025-09-18
    CIF 192 - Secretary → ME
  • 145
    DOW JONES INTERNATIONAL MARKETING SERVICES (U.K.) LIMITED - 1998-07-20
    icon of addressThe News Building 7th Floor, 1 London Bridge Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-12 ~ 2025-09-18
    CIF 197 - Secretary → ME
  • 146
    icon of addressThe News Building 7th Floor, 1 London Bridge Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-09-16 ~ 2025-09-18
    CIF 191 - Secretary → ME
  • 147
    icon of addressThe News Building 7th Floor, 1 London Bridge Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-16 ~ 2025-09-18
    CIF 190 - Secretary → ME
  • 148
    HAWKPAGE LIMITED - 1995-12-05
    LONDON FINANCIAL NEWS PUBLISHING LIMITED - 2000-02-18
    EFINANCIALNEWS.COM LIMITED - 2001-03-14
    icon of addressThe News Building 7th Floor, 1 London Bridge Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-09-16 ~ 2025-09-18
    CIF 189 - Secretary → ME
  • 149
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-22 ~ 2025-08-27
    CIF 385 - Secretary → ME
  • 150
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-22 ~ 2025-08-27
    CIF 388 - Secretary → ME
  • 151
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-22 ~ 2025-08-27
    CIF 387 - Secretary → ME
  • 152
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-22 ~ 2025-08-27
    CIF 386 - Secretary → ME
  • 153
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2016-12-13 ~ 2025-08-27
    CIF 618 - Secretary → ME
  • 154
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,717,667 GBP2023-12-31
    Officer
    icon of calendar 2023-12-06 ~ 2025-07-21
    CIF 656 - Secretary → ME
  • 155
    icon of addressStudio 4th Floor Parts C&d At East West, Tollhouse Hill, Nottingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-07-11 ~ 2017-10-18
    CIF 72 - Secretary → ME
  • 156
    icon of addressThe Pavilions Computershare Governance Services, Bridgwater Road, Bristol, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -181,089 GBP2023-12-31
    Officer
    icon of calendar 2020-02-24 ~ 2024-01-23
    CIF 502 - Secretary → ME
  • 157
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,692,804 GBP2024-12-31
    Officer
    icon of calendar 2024-08-19 ~ 2025-07-21
    CIF 207 - Secretary → ME
  • 158
    HACKREMCO (NO. 2556) LIMITED - 2008-05-20
    icon of addressBlk D Bay 9 Bescot Industrial Estate, Woden Road West, Wednesbury, West Midlands, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-15 ~ 2020-06-01
    CIF 13 - Secretary → ME
  • 159
    D & J STRUCTURAL FASTENERS LIMITED - 1997-06-10
    RAPIDMINI LIMITED - 1988-07-22
    icon of addressBlk D Bay 9 Bescot Industrial Estate, Woden Road West, Wednesbury, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-04-15 ~ 2020-06-01
    CIF 15 - Secretary → ME
  • 160
    GEEUN LIMITED - 2012-11-16
    FACTORY GAMES LIMITED - 2014-11-26
    icon of address10 Great Marlborough Street, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,823,523 GBP2019-03-31
    Officer
    icon of calendar 2023-10-03 ~ 2024-07-29
    CIF 351 - Secretary → ME
  • 161
    icon of address10 Great Marlborough Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-03 ~ 2024-07-29
    CIF 354 - Secretary → ME
  • 162
    MAWLAW 436 LIMITED - 1999-06-28
    DOW JONES REUTERS BUSINESS INTERACTIVE LIMITED - 2006-12-13
    icon of addressThe News Building 7th Floor, 1 London Bridge Street, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2024-09-12 ~ 2025-09-18
    CIF 198 - Secretary → ME
  • 163
    POINTSBET UK LIMITED - 2025-03-03
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    89,727 GBP2023-12-31
    Officer
    icon of calendar 2023-07-18 ~ 2025-09-18
    CIF 365 - Secretary → ME
  • 164
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-15 ~ 2025-09-18
    CIF 151 - Secretary → ME
  • 165
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-17 ~ 2025-08-27
    CIF 173 - Secretary → ME
  • 166
    FORTUNE BRANDS U.K. LIMITED - 2011-12-14
    KEEPLUCKY LIMITED - 1997-04-10
    icon of addressPart Second Floor, Uk House, 2, Great Titchfield Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-19 ~ 2025-08-27
    CIF 515 - Secretary → ME
  • 167
    icon of addressSouthgate House, Archer Street, Darlington, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-28 ~ 2020-12-01
    CIF 68 - Secretary → ME
  • 168
    ENDEAVOR CONTENT UK, LTD - 2022-09-12
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-11-23 ~ 2025-08-27
    CIF 401 - Secretary → ME
  • 169
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Total liabilities (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-09-15 ~ 2025-07-21
    CIF 410 - Secretary → ME
  • 170
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, England, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,926,299 GBP2021-12-31
    Officer
    icon of calendar 2023-12-20 ~ 2025-07-21
    CIF 647 - Secretary → ME
  • 171
    icon of address10 Great Marlborough Street, London
    Active Corporate (4 parents)
    Current Assets (Company account)
    2,413,349 GBP2020-10-31
    Officer
    icon of calendar 2023-10-03 ~ 2024-07-29
    CIF 353 - Secretary → ME
  • 172
    EXTRA LIFE INTERACTIVE LTD - 2013-11-27
    icon of address10 Great Marlborough Street, London
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    6,267,955 GBP2020-10-31
    Officer
    icon of calendar 2023-10-03 ~ 2024-07-29
    CIF 352 - Secretary → ME
  • 173
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-03-01 ~ 2019-04-19
    CIF 16 - Secretary → ME
    icon of calendar 2019-12-04 ~ 2024-11-22
    CIF 547 - Secretary → ME
  • 174
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-09-23 ~ 2025-07-21
    CIF 187 - Secretary → ME
  • 175
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    45,872,247 GBP2024-12-31
    Officer
    icon of calendar 2023-08-11 ~ 2025-07-21
    CIF 679 - Secretary → ME
  • 176
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    6,399,828 GBP2024-12-31
    Officer
    icon of calendar 2023-08-11 ~ 2025-07-21
    CIF 680 - Secretary → ME
  • 177
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    23,493 GBP2018-12-31
    Officer
    icon of calendar 2018-09-25 ~ 2019-04-12
    CIF 21 - Secretary → ME
    icon of calendar 2019-12-04 ~ 2024-11-22
    CIF 535 - Secretary → ME
  • 178
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    18,080 GBP2018-12-31
    Officer
    icon of calendar 2019-12-04 ~ 2024-11-22
    CIF 536 - Secretary → ME
    icon of calendar 2018-09-25 ~ 2019-04-12
    CIF 22 - Secretary → ME
  • 179
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    56,518 GBP2018-12-31
    Officer
    icon of calendar 2018-09-25 ~ 2019-04-12
    CIF 26 - Secretary → ME
    icon of calendar 2019-12-04 ~ 2024-11-22
    CIF 539 - Secretary → ME
  • 180
    FOOD STAR 74 VALLANCE ROAD LIMITED - 2017-05-16
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    51,209 GBP2018-12-31
    Officer
    icon of calendar 2018-09-25 ~ 2019-04-12
    CIF 25 - Secretary → ME
    icon of calendar 2019-12-04 ~ 2024-11-22
    CIF 538 - Secretary → ME
  • 181
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    25,806 GBP2018-12-31
    Officer
    icon of calendar 2019-12-04 ~ 2024-11-22
    CIF 537 - Secretary → ME
    icon of calendar 2018-09-25 ~ 2019-04-12
    CIF 23 - Secretary → ME
  • 182
    FOOD STARS 193 HERCULES ROAD LIMITED - 2018-06-05
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -71,788 GBP2018-12-31
    Officer
    icon of calendar 2019-12-09 ~ 2024-11-22
    CIF 530 - Secretary → ME
    icon of calendar 2018-09-25 ~ 2019-04-12
    CIF 24 - Secretary → ME
  • 183
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents, 16 offsprings)
    Profit/Loss (Company account)
    -404,330 GBP2018-04-01 ~ 2018-12-31
    Officer
    icon of calendar 2018-09-25 ~ 2019-04-19
    CIF 29 - Secretary → ME
    icon of calendar 2019-12-04 ~ 2024-11-22
    CIF 534 - Secretary → ME
  • 184
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,553 GBP2018-12-31
    Officer
    icon of calendar 2019-12-04 ~ 2024-11-22
    CIF 540 - Secretary → ME
    icon of calendar 2018-09-25 ~ 2019-04-12
    CIF 27 - Secretary → ME
  • 185
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-01 ~ 2019-04-19
    CIF 17 - Secretary → ME
    icon of calendar 2019-12-04 ~ 2024-11-22
    CIF 548 - Secretary → ME
  • 186
    TTS ONLINE LIMITED - 2012-01-18
    ADAZZLE LTD - 2018-11-08
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    7,490,366 GBP2022-12-31
    Officer
    icon of calendar 2021-05-04 ~ 2025-08-27
    CIF 457 - Secretary → ME
  • 187
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-08-18 ~ 2025-07-21
    CIF 413 - Secretary → ME
  • 188
    icon of addressStudio 4th Floor Parts C&d At East West, Tollhouse Hill, Nottingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-25 ~ 2017-10-12
    CIF 74 - Secretary → ME
  • 189
    icon of addressAldwych House C/o Concord Music Group, 71-91 Aldwych, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    19,070 GBP2023-12-31
    Officer
    icon of calendar 2023-12-06 ~ 2025-08-27
    CIF 298 - Secretary → ME
  • 190
    CLICKFORACTION PLC - 2000-05-16
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    704,856 GBP2024-12-31
    Officer
    icon of calendar 2021-04-09 ~ 2025-07-21
    CIF 466 - Secretary → ME
  • 191
    CLICKFORACTION.COM LIMITED - 2000-05-16
    REACHOUT ONLINE LIMITED - 2000-03-23
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10,155,719 GBP2024-12-31
    Officer
    icon of calendar 2021-04-09 ~ 2025-07-21
    CIF 465 - Secretary → ME
  • 192
    icon of addressStudio 4th Floor Parts C&d At East West, Tollhouse Hill, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-11 ~ 2017-10-18
    CIF 71 - Secretary → ME
  • 193
    GOINDUSTRY-DOVEBID PLC - 2012-09-04
    GOINDUSTRY PLC - 2008-06-10
    GRASSHOPPER INVESTMENTS PLC - 2006-01-04
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -8,000 GBP2024-09-30
    Officer
    icon of calendar 2021-07-14 ~ 2025-07-21
    CIF 634 - Secretary → ME
  • 194
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    232,022 GBP2024-12-31
    Officer
    icon of calendar 2021-08-26 ~ 2025-07-21
    CIF 449 - Secretary → ME
  • 195
    M&R 736 LIMITED - 1999-12-17
    FIRSTAN HOLDINGS LIMITED - 2022-09-01
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    436,342 GBP2021-12-31
    Officer
    icon of calendar 2023-03-24 ~ 2025-08-27
    CIF 376 - Secretary → ME
  • 196
    FIRSTAN LIMITED - 2021-03-12
    AR PACKAGING CAMBRIDGE LIMITED - 2022-09-01
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    19,560,406 GBP2021-12-31
    Officer
    icon of calendar 2023-03-24 ~ 2025-08-27
    CIF 375 - Secretary → ME
  • 197
    BARICOL LIMITED - 2008-04-28
    AR PACKAGING HIGHBRIDGE LIMITED - 2022-09-06
    AMCOR FLEXIBLES BARICOL LIMITED - 2007-12-13
    FLEXTRUS LIMITED - 2020-03-17
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-03-24 ~ 2025-08-27
    CIF 379 - Secretary → ME
  • 198
    A & R CARTON LIMITED - 2020-06-02
    A R PACKAGING UK LIMITED - 2022-09-01
    A & R CONSUMER GOODS (UK) LIMITED - 2002-12-31
    A & R CARTON PRIME PAC LIMITED - 2005-07-25
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    27,947 GBP2020-12-31
    Officer
    icon of calendar 2023-03-24 ~ 2025-08-27
    CIF 377 - Secretary → ME
  • 199
    SPECIALITY PAPERBOARD CONTAINERS LIMITED - 2020-03-30
    AR PACKAGING ROTHERHAM LTD - 2022-09-01
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,046,242 GBP2021-12-31
    Officer
    icon of calendar 2023-03-24 ~ 2025-08-27
    CIF 378 - Secretary → ME
  • 200
    GRANTSVILLE LIMITED - 1996-12-27
    icon of addressAldwych House C/o Concord Music Group, 71-91 Aldwych, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-06 ~ 2025-08-27
    CIF 308 - Secretary → ME
  • 201
    BENSON BOX COMPANY LIMITED(THE) - 2015-06-05
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-06 ~ 2025-08-27
    CIF 287 - Secretary → ME
  • 202
    BENSON BOX HOLDINGS LIMITED - 2015-06-05
    NO. 567 LEICESTER LIMITED - 2005-08-23
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2023-12-06 ~ 2025-08-27
    CIF 315 - Secretary → ME
  • 203
    BENSON DISTRIBUTION LIMITED - 2015-06-05
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-06 ~ 2025-08-27
    CIF 662 - Secretary → ME
  • 204
    STOREY EVANS HOLDINGS LIMITED - 2013-02-05
    L&P 200 LIMITED - 2008-05-29
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-03-24 ~ 2025-08-27
    CIF 380 - Secretary → ME
  • 205
    NAMPAK PAPER HOLDINGS LIMITED - 2011-05-10
    M.Y. HOLDINGS PLC - 2005-09-19
    CONTEGO PACKAGING HOLDINGS LIMITED - 2013-02-05
    M Y DART PLC - 1986-06-26
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2023-12-06 ~ 2025-08-27
    CIF 284 - Secretary → ME
  • 206
    NAMPAK CARTONS AND HEALTHCARE LIMITED - 2011-04-11
    CRESCENS ROBINSON & COMPANY LIMITED - 1986-12-18
    M.Y. OPERATIONS LIMITED - 2005-09-26
    C. R. PACKAGING LIMITED - 1987-11-30
    CONTEGO PACKAGING LIMITED - 2013-02-05
    C.R.PACKAGING LIMITED - 1979-12-31
    CRESCENS ROBINSON LIMITED - 1995-08-04
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-06 ~ 2025-08-27
    CIF 658 - Secretary → ME
  • 207
    INTERNATIONAL PAPER COMPANY LIMITED - 2000-11-30
    INTERNATIONAL PAPER FOODSERVICE EUROPE LIMITED - 2018-02-09
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-06 ~ 2025-08-27
    CIF 657 - Secretary → ME
  • 208
    NOODEN LIMITED - 1977-12-31
    INTEGRATED PACKAGING LIMITED - 2015-06-05
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-06 ~ 2025-08-27
    CIF 659 - Secretary → ME
  • 209
    NEW MATERIALS LIMITED - 1994-12-05
    TRUSHELFCO (NO.1251) LIMITED - 1988-07-01
    RIVERWOOD INTERNATIONAL LIMITED - 2005-02-08
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2023-12-06 ~ 2025-08-27
    CIF 661 - Secretary → ME
  • 210
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-12-06 ~ 2025-08-27
    CIF 327 - Secretary → ME
  • 211
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-09-07 ~ 2024-11-22
    CIF 447 - Secretary → ME
  • 212
    ALARMDEAL LIMITED - 2002-09-12
    icon of address10 Bressenden Place, 4th Floor, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2024-02-15 ~ 2025-08-27
    CIF 259 - Secretary → ME
  • 213
    AGHOCO 1205 LIMITED - 2014-03-27
    icon of address10 Bressenden Place, 4th Floor, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-09-03 ~ 2025-08-27
    CIF 205 - Secretary → ME
  • 214
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-04-30 ~ 2025-08-27
    CIF 493 - Secretary → ME
  • 215
    icon of addressAldwych House C/o Concord Music Group, 71-91 Aldwych, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-06 ~ 2025-08-27
    CIF 282 - Secretary → ME
  • 216
    FC SKYFALL BIDCO LTD - 2021-08-24
    icon of addressSouthgate House, Archer Street, Darlington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-28 ~ 2020-12-01
    CIF 69 - Secretary → ME
  • 217
    FC SKYFALL TA LIMITED - 2021-08-24
    icon of addressSouthgate House, Archer Street, Darlington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-08-23 ~ 2020-12-01
    CIF 19 - Secretary → ME
  • 218
    FC SKYFALL UPPER MIDCO LTD - 2021-08-24
    icon of addressSouthgate House, Archer Street, Darlington, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2017-04-28 ~ 2020-12-01
    CIF 67 - Secretary → ME
  • 219
    HEARTWARE LIMITED - 2010-06-22
    icon of addressBuilding 9 Croxley Park, Hatters Lane, Watford, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-11 ~ 2018-11-12
    CIF 88 - Secretary → ME
  • 220
    BOOSEY & HAWKES (CONTRACTS) LIMITED - 1987-10-19
    BOOSEY & HAWKES(SALES)LIMITED - 1977-12-31
    icon of addressAldwych House C/o Concord Music Group, 71-91 Aldwych, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-06 ~ 2025-08-27
    CIF 288 - Secretary → ME
  • 221
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,617,581 GBP2024-01-31
    Officer
    icon of calendar 2024-01-19 ~ 2025-07-21
    CIF 266 - Secretary → ME
  • 222
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-07-09 ~ 2025-07-21
    CIF 587 - Secretary → ME
  • 223
    icon of addressCitrus House, Caton Road, Lancaster, Lancashire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-29 ~ 2024-07-22
    CIF 588 - Secretary → ME
  • 224
    HLT CRAIGENDARROCH SUITES LIMITED - 2016-09-16
    icon of addressCitrus House, Caton Road, Lancaster, Lancashire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-01 ~ 2024-07-22
    CIF 582 - Secretary → ME
  • 225
    HARVEYS OF BRISTOL LIMITED - 2010-04-20
    icon of addressPart Second Floor, Uk House, 2, Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-19 ~ 2025-08-27
    CIF 511 - Secretary → ME
  • 226
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    24,517,765 GBP2020-06-30
    Officer
    icon of calendar 2021-08-27 ~ 2021-12-22
    CIF 448 - Secretary → ME
  • 227
    icon of address78 York Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-14 ~ 2023-11-14
    CIF 632 - Director → ME
    Officer
    icon of calendar 2023-11-14 ~ 2025-08-27
    CIF 348 - Secretary → ME
  • 228
    icon of address10 Great Marlborough Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-10-03 ~ 2024-07-27
    CIF 678 - Secretary → ME
  • 229
    IDC EUROPA LIMITED - 1987-01-12
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-01-10 ~ 2025-07-21
    CIF 686 - Secretary → ME
  • 230
    C W COMMUNICATIONS LIMITED - 1990-07-25
    COMPUTERWORLD PUBLISHING LIMITED - 1984-04-16
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-10 ~ 2025-09-18
    CIF 644 - Secretary → ME
  • 231
    CW COMMUNICATIONS LTD. - 1994-10-17
    TROVECROSS LIMITED - 1987-08-04
    IDG COMMUNICATIONS LIMITED - 1990-07-25
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-06 ~ 2025-09-18
    CIF 664 - Secretary → ME
  • 232
    icon of addressUnit 2 Newnham Drive, Daventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    870,545 GBP2023-06-30
    Officer
    icon of calendar 2018-08-23 ~ 2024-11-29
    CIF 586 - Secretary → ME
  • 233
    icon of address350 Longwater Avenue, Green Park, Reading, Berks, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-01-01 ~ 2024-08-28
    CIF 581 - Secretary → ME
  • 234
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    59,722 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2024-01-02 ~ 2025-07-21
    CIF 687 - Secretary → ME
  • 235
    VALUEUPPER LIMITED - 2000-03-02
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-20 ~ 2025-08-27
    CIF 394 - Secretary → ME
  • 236
    SPEMBLY MEDICAL LIMITED - 2003-03-12
    STOCKCO (NO.96) LIMITED - 1987-04-08
    icon of addressRegus Rourke House, Watermans Business Park, The Causeway, Staines, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-20 ~ 2025-08-27
    CIF 392 - Secretary → ME
  • 237
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -3,005,350 GBP2023-12-31
    Officer
    icon of calendar 2023-12-03 ~ 2025-07-21
    CIF 343 - Secretary → ME
  • 238
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,431,419 GBP2023-12-31
    Officer
    icon of calendar 2024-10-25 ~ 2025-08-27
    CIF 181 - Secretary → ME
  • 239
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    73,531 GBP2023-12-31
    Officer
    icon of calendar 2021-11-03 ~ 2025-08-27
    CIF 432 - Secretary → ME
  • 240
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-03 ~ 2025-08-27
    CIF 569 - Secretary → ME
  • 241
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-09-12 ~ 2025-07-21
    CIF 604 - Secretary → ME
  • 242
    icon of addressSpringburn Bond, Carlisle Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-19 ~ 2025-08-27
    CIF 518 - Secretary → ME
  • 243
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-12-21 ~ 2024-11-22
    CIF 474 - Secretary → ME
  • 244
    PRECIS (2606) LIMITED - 2006-06-26
    icon of addressPart Second Floor, Uk House, 2, Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-19 ~ 2025-08-27
    CIF 517 - Secretary → ME
  • 245
    icon of addressPart Second Floor, Uk House, 2, Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-19 ~ 2025-08-27
    CIF 514 - Secretary → ME
  • 246
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-04-09 ~ 2025-07-21
    CIF 467 - Secretary → ME
  • 247
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-05-09 ~ 2025-08-27
    CIF 419 - Secretary → ME
  • 248
    icon of address5 New Street Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,580,643 GBP2023-12-31
    Officer
    icon of calendar 2023-07-28 ~ 2024-11-14
    CIF 359 - Secretary → ME
  • 249
    icon of address5 The Green, Richmond, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,024,451 GBP2024-02-03
    Officer
    icon of calendar 2017-11-28 ~ 2019-02-26
    CIF 91 - Secretary → ME
  • 250
    23 HAMPSHIRE STREET LIMITED - 2018-07-25
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -23,428 GBP2018-12-31
    Officer
    icon of calendar 2018-09-25 ~ 2019-04-12
    CIF 28 - Secretary → ME
    icon of calendar 2019-12-04 ~ 2024-11-22
    CIF 541 - Secretary → ME
  • 251
    KOALA FURNITURE LTD - 2025-04-28
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-19 ~ 2025-07-21
    CIF 188 - Secretary → ME
  • 252
    icon of addressSenator House, 85 Queen Victoria Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2023-11-08 ~ 2025-07-21
    CIF 673 - Secretary → ME
  • 253
    icon of addressSenator House, 85 Queen Victoria Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,525,404 GBP2021-06-30
    Officer
    icon of calendar 2023-11-08 ~ 2025-07-21
    CIF 672 - Secretary → ME
  • 254
    J.R.LAFLEUR & SON,LIMITED - 1995-12-12
    icon of addressAldwych House C/o Concord Music Group, 71-91 Aldwych, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-06 ~ 2025-08-27
    CIF 279 - Secretary → ME
  • 255
    LANDOOP LTD - 2019-02-01
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,486,317 GBP2021-01-01 ~ 2022-01-31
    Officer
    icon of calendar 2022-04-26 ~ 2025-07-21
    CIF 421 - Secretary → ME
  • 256
    LIBERUM INDEPENDANT MEDICAL EDUCATION LIMITED - 2017-04-12
    DOCC LIMITED - 2017-04-03
    icon of addressBirchin Court 5th Floor, 19-25 Birchin Lane, London, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2020-04-30 ~ 2023-04-13
    CIF 490 - Secretary → ME
  • 257
    LIDCO GROUP PLC - 2021-04-09
    M TECK LIMITED - 2001-05-29
    MONITORING TECHNOLOGY LTD. - 2001-03-12
    icon of addressUnit D4 Tottenham Commercial Park, Leeside Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-02-06 ~ 2025-07-21
    CIF 389 - Secretary → ME
  • 258
    NOTICEREWARD LIMITED - 1992-12-04
    icon of addressUnit D4, Tottenham Commercial Park, Leeside Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-09-06 ~ 2025-07-21
    CIF 412 - Secretary → ME
  • 259
    LIFERAY UK UNLIMITED - 2013-01-10
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,799,156 GBP2018-12-31
    Officer
    icon of calendar 2025-01-31 ~ 2025-07-21
    CIF 168 - Secretary → ME
  • 260
    icon of address9th Floor 107 Cheapside, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-07-20 ~ 2023-10-19
    CIF 363 - Secretary → ME
  • 261
    icon of address9th Floor 107 Cheapside, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,215,184 GBP2023-12-31
    Officer
    icon of calendar 2023-07-20 ~ 2023-10-19
    CIF 361 - Secretary → ME
  • 262
    icon of address9th Floor 107 Cheapside, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-07-20 ~ 2023-10-19
    CIF 364 - Secretary → ME
  • 263
    icon of address9th Floor 107 Cheapside, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-07-20 ~ 2023-10-19
    CIF 362 - Secretary → ME
  • 264
    RUDALL CARTE AND COMPANY,LIMITED - 2003-03-21
    BOOSEY & HAWKES SERVICES LIMITED - 2005-04-29
    icon of addressAldwych House C/o Concord Music Group, 71-91 Aldwych, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-06 ~ 2025-08-27
    CIF 277 - Secretary → ME
  • 265
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -23,000 GBP2024-09-30
    Officer
    icon of calendar 2021-07-14 ~ 2025-07-21
    CIF 166 - Secretary → ME
  • 266
    HENRY BUTCHER INTERNATIONAL LIMITED - 2007-04-27
    LAWGRA (NO.719) LIMITED - 2001-10-22
    GOINDUSTRY (UK) LIMITED - 2016-10-25
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -45,000 GBP2024-09-30
    Officer
    icon of calendar 2021-07-14 ~ 2025-07-21
    CIF 162 - Secretary → ME
  • 267
    FRY'S FAMILY FOODS UK (PTY) LTD - 2021-03-24
    icon of addressBicester Eco Business Centre, Charlotte Avenue, Bicester, England
    Active Corporate (4 parents)
    Total liabilities (Company account)
    9,483,656 GBP2024-12-30
    Officer
    icon of calendar 2021-07-16 ~ 2022-12-20
    CIF 451 - Secretary → ME
  • 268
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,466,331 GBP2021-12-31
    Officer
    icon of calendar 2024-02-09 ~ 2025-08-27
    CIF 262 - Secretary → ME
  • 269
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-07-10 ~ 2025-08-27
    CIF 369 - Secretary → ME
  • 270
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-07-10 ~ 2025-08-27
    CIF 368 - Secretary → ME
  • 271
    NOTICEBRIEF LIMITED - 1994-06-07
    icon of addressAldwych House C/o Concord Music Group, 71-91 Aldwych, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-06 ~ 2025-08-27
    CIF 305 - Secretary → ME
  • 272
    icon of addressMeasurement Technology Centre The Moat, Belasis Hall Technology Park, Billingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-04-17 ~ 2025-08-01
    CIF 248 - Secretary → ME
  • 273
    icon of addressMtc Billingham The Moat, Belasis Hall Technology Park, Billingham, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-17 ~ 2025-08-01
    CIF 244 - Secretary → ME
  • 274
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-19 ~ 2025-08-01
    CIF 243 - Secretary → ME
  • 275
    icon of addressMtc Billingham The Moat, Belasis Hall Technology Park, Billingham, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-17 ~ 2025-08-01
    CIF 245 - Secretary → ME
  • 276
    icon of addressMtc The Moat, Belasis Hall Technology Park, Billingham, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-17 ~ 2025-08-01
    CIF 246 - Secretary → ME
  • 277
    icon of addressMtc Billingham The Moat, Belasis Hall Technology Park, Billingham, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2024-04-17 ~ 2025-08-01
    CIF 247 - Secretary → ME
  • 278
    icon of addressYork House, 1 Seagrave Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2017-01-11 ~ 2019-02-20
    CIF 76 - Secretary → ME
  • 279
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-04-26 ~ 2025-08-27
    CIF 606 - Secretary → ME
  • 280
    icon of address4 Bouverie Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-29 ~ 2019-03-05
    CIF 35 - Secretary → ME
  • 281
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-09-07 ~ 2024-11-22
    CIF 164 - Secretary → ME
  • 282
    icon of address4 Kingdom Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-01 ~ 2025-07-21
    CIF 226 - Secretary → ME
  • 283
    icon of address4 Kingdom Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-01 ~ 2025-07-21
    CIF 229 - Secretary → ME
  • 284
    icon of address4 Kingdom Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-01 ~ 2025-07-21
    CIF 230 - Secretary → ME
  • 285
    icon of address4 Kingdom Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-01 ~ 2025-07-21
    CIF 225 - Secretary → ME
  • 286
    icon of address4 Kingdom Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-01 ~ 2025-07-21
    CIF 228 - Secretary → ME
  • 287
    icon of address4 Kingdom Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-01 ~ 2025-07-21
    CIF 227 - Secretary → ME
  • 288
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-21 ~ 2025-09-18
    CIF 357 - Secretary → ME
  • 289
    icon of addressMatrix House Basing View, Basingstoke, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-29 ~ 2025-07-21
    CIF 622 - Secretary → ME
  • 290
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-14 ~ 2025-07-21
    CIF 417 - Secretary → ME
  • 291
    MATHEMATICA GLOBAL HOLDING LTD - 2020-06-05
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-13 ~ 2025-08-27
    CIF 567 - Secretary → ME
    icon of calendar 2018-05-17 ~ 2019-06-13
    CIF 56 - Secretary → ME
  • 292
    MB AEROSPACE ACP HOLDINGS I LIMITED - 2016-06-22
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-09-30 ~ 2025-09-18
    CIF 631 - Secretary → ME
  • 293
    3523RD SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2007-05-03
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-30 ~ 2025-09-18
    CIF 630 - Secretary → ME
  • 294
    CURZON 1013 LIMITED - 2006-08-18
    CENTRAX TURBINE COMPONENTS LIMITED - 2016-07-01
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    49,000 GBP2023-12-31
    Officer
    icon of calendar 2016-09-30 ~ 2025-09-18
    CIF 629 - Secretary → ME
  • 295
    icon of address25 Canada Square, Level 37, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    icon of calendar 2018-05-17 ~ 2019-05-24
    CIF 90 - Secretary → ME
    icon of calendar 2019-05-24 ~ 2022-07-13
    CIF 49 - Secretary → ME
  • 296
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-17 ~ 2025-08-27
    CIF 184 - Secretary → ME
  • 297
    GREEN PARK ASSOCIATES LIMITED - 1998-03-30
    HEALTH PROTECT LIMITED - 2000-02-29
    icon of address8 Bouverie Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-29 ~ 2019-03-05
    CIF 34 - Secretary → ME
  • 298
    icon of address30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-04-04 ~ 2017-12-22
    CIF 75 - Secretary → ME
  • 299
    icon of address10 Great Marlborough Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-03 ~ 2024-07-29
    CIF 350 - Secretary → ME
  • 300
    icon of addressSandringham House Foxhole Road, Ackhurst Park, Chorley, Lancashire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    176,896 GBP2019-12-31
    Officer
    icon of calendar 2017-11-22 ~ 2019-11-14
    CIF 32 - Secretary → ME
  • 301
    icon of address92 Britannia Walk, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-09 ~ 2025-07-21
    CIF 636 - Secretary → ME
  • 302
    icon of address92 Britannia Walk, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-10 ~ 2025-07-21
    CIF 635 - Secretary → ME
  • 303
    MEIRAGTX OCULAR LIMITED - 2024-12-16
    icon of address92 Britannia Walk, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-28 ~ 2025-07-21
    CIF 179 - Secretary → ME
  • 304
    icon of address92 Britannia Walk, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-17 ~ 2025-07-21
    CIF 178 - Secretary → ME
  • 305
    LIME GREEN MUSIC LIMITED - 2005-04-29
    BRITISH BAND INSTRUMENT COMPANY LIMITED - 2003-04-17
    BOOSEY & HAWKES CORPORATE LTD - 2006-03-16
    BOOSEY & HAWKES CORPORATE LIMITED - 2005-04-20
    icon of addressAldwych House C/o Concord Music Group, 71-91 Aldwych, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-06 ~ 2025-08-27
    CIF 289 - Secretary → ME
  • 306
    CHATSWORTH COMPUTERS AND BUSINESS SYSTEMS LTD - 2012-05-16
    COGGON COMPUTERS (NORTH MIDLANDS) LIMITED - 2007-10-19
    icon of addressLincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,401,814 GBP2021-12-31
    Officer
    icon of calendar 2019-04-01 ~ 2022-10-21
    CIF 112 - Secretary → ME
  • 307
    icon of addressAldwych House C/o Concord Music Group, 71-91 Aldwych, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    122,603 GBP2023-12-31
    Officer
    icon of calendar 2023-12-06 ~ 2025-08-27
    CIF 295 - Secretary → ME
  • 308
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-11-29 ~ 2025-07-21
    CIF 621 - Secretary → ME
  • 309
    GOWER PRESS LIMITED - 1977-12-31
    BOWKER PUBLISHING COMPANY LIMITED - 1976-12-31
    ACHIEVE LEARNING (UK) LIMITED - 2016-08-02
    LEARNING INTERNATIONAL LIMITED - 1995-02-03
    TIMES MIRROR TRAINING EUROPE LIMITED - 1998-06-01
    XEROX LEARNING SYSTEMS INTERNATIONAL LIMITED - 1985-07-30
    icon of addressRyder Court, 14 Ryder Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2016-10-14 ~ 2020-11-19
    CIF 43 - Secretary → ME
  • 310
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-04-26 ~ 2025-08-27
    CIF 607 - Secretary → ME
  • 311
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-09-07 ~ 2024-11-22
    CIF 446 - Secretary → ME
  • 312
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-05-03 ~ 2025-07-21
    CIF 241 - Secretary → ME
  • 313
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-05-03 ~ 2025-07-21
    CIF 242 - Secretary → ME
  • 314
    MOLY-COP UK HOLDINGS LIMITED - 2017-01-04
    ONESTEEL UK HOLDINGS LIMITED - 2017-01-04
    ONESTEEL UK HOLDINGS LIMITED - 2017-01-06
    OMMG UK LIMITED - 2011-04-14
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2024-05-03 ~ 2025-07-21
    CIF 240 - Secretary → ME
  • 315
    MORRISON DISTILLERS LIMITED - 1989-12-27
    VANALEX LIMITED - 1989-08-04
    icon of addressSpringburn Bond, Carlisle Street, Glasgow, Scotland
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2019-12-27 ~ 2025-08-27
    CIF 508 - Secretary → ME
  • 316
    TANNOCHSIDE BONDING COMPANY LIMITED - 1987-12-31
    MORRISON BOWMORE (SCOTCH WHISKY) LIMITED - 1993-10-01
    icon of addressSpringburn Bond, Carlisle Street, Springburn, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-20 ~ 2025-08-27
    CIF 510 - Secretary → ME
  • 317
    STANLEY P. MORRISON LIMITED - 1987-12-31
    MORRISON BOWMORE DISTILLERS LIMITED - 1989-12-27
    icon of addressSpringburn Bond, Carlisle Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-19 ~ 2025-08-27
    CIF 519 - Secretary → ME
  • 318
    icon of addressSpringburn Bond, Carlisle Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-19 ~ 2025-08-27
    CIF 520 - Secretary → ME
  • 319
    GLENGARIOCH DISTILLERY COMPANY LIMITED - 1983-12-07
    icon of addressSpringburn Bond, Carlisle Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-19 ~ 2025-08-27
    CIF 522 - Secretary → ME
  • 320
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-10-27 ~ 2025-09-18
    CIF 406 - Secretary → ME
  • 321
    NEWSCYCLE SOLUTIONS UK (HOLDINGS) LIMITED - 2019-10-08
    DIGITAL TECHNOLOGY INTERNATIONAL LIMITED - 1999-07-02
    DIGITAL TECHNOLOGY INTERNATIONAL (HOLDINGS) LIMITED - 2014-06-18
    icon of address5 Brayford Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-14 ~ 2022-09-23
    CIF 557 - Secretary → ME
  • 322
    ADVASIGN LIMITED - 1985-02-11
    DPS TYPECRAFT LIMITED - 1999-07-02
    DIGITAL PUBLISHING SYSTEMS LIMITED - 1988-05-16
    NEWSCYCLE SOLUTIONS UK LIMITED - 2019-11-27
    DIGITAL TECHNOLOGY INTERNATIONAL LIMITED - 2014-02-21
    icon of address5 Brayford Square, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2019-08-14 ~ 2022-09-23
    CIF 555 - Secretary → ME
  • 323
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-01 ~ 2025-08-27
    CIF 358 - Secretary → ME
  • 324
    ADVISER (162) LIMITED - 1990-12-17
    BISHOP INTERNATIONAL LIMITED - 2021-11-03
    BISHOP INVESTIGATION LIMITED - 1991-01-24
    BISHOP INVESTIGATIONS LIMITED - 1991-10-24
    icon of address25 Canada Square, Level 37, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    591,256 GBP2020-09-30
    Officer
    icon of calendar 2021-10-20 ~ 2021-10-20
    CIF 147 - Secretary → ME
  • 325
    BLP 988 LIMITED - 1998-10-14
    ADGEN LIMITED - 2004-07-02
    icon of addressAuchincruive House, Auchincruive, Ayr, Scotland
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    44,167,658 GBP2024-05-31
    Officer
    icon of calendar 2023-12-06 ~ 2025-08-27
    CIF 337 - Secretary → ME
  • 326
    GARDEN EURO HOLDINGS LTD - 2022-10-25
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    238,889,762 GBP2024-05-31
    Officer
    icon of calendar 2023-12-06 ~ 2025-07-21
    CIF 276 - Secretary → ME
  • 327
    GARDEN UK HOLDCO LIMITED - 2022-10-25
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    6,190,002 GBP2024-05-31
    Officer
    icon of calendar 2023-12-06 ~ 2025-07-21
    CIF 275 - Secretary → ME
  • 328
    GARDEN UK SPINCO LIMITED - 2022-10-25
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    7,069,628 GBP2024-05-31
    Officer
    icon of calendar 2023-12-06 ~ 2025-07-21
    CIF 274 - Secretary → ME
  • 329
    RIVERWOOD INTERNATIONAL LIMITED - 1994-12-05
    STOCKTODAY LIMITED - 1990-01-26
    DRG CARTONS LIMITED - 1991-11-26
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-06 ~ 2025-08-27
    CIF 304 - Secretary → ME
  • 330
    INTERNATIONAL HERALD TRIBUNE LIMITED - 2016-12-14
    icon of address18 Museum Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,753,803 GBP2024-12-31
    Officer
    icon of calendar 2023-12-06 ~ 2025-07-21
    CIF 272 - Secretary → ME
  • 331
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-07-24 ~ 2025-08-27
    CIF 561 - Secretary → ME
  • 332
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-07-24 ~ 2025-08-27
    CIF 562 - Secretary → ME
  • 333
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2022-11-30 ~ 2022-11-30
    CIF 633 - Director → ME
  • 334
    TROPICALBRIDGE LIMITED - 2007-12-19
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, England, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    84,000 GBP2019-04-30
    Officer
    icon of calendar 2020-11-03 ~ 2025-07-21
    CIF 480 - Secretary → ME
  • 335
    icon of addressThe Old Bakery, Victoria Road, Bicester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    362,997 GBP2021-10-31
    Officer
    icon of calendar 2021-07-16 ~ 2022-12-20
    CIF 452 - Secretary → ME
  • 336
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-14 ~ 2025-08-27
    CIF 605 - Secretary → ME
  • 337
    MDIS GROUP PLC - 2000-04-11
    NORTHGATE INFORMATION SOLUTIONS LIMITED - 2008-07-24
    MCDONNELL INFORMATION SYSTEMS LIMITED - 1994-01-05
    MCDONNELL INFORMATION SYSTEMS GROUP PLC - 1997-08-13
    DMWSL 115 LIMITED - 1993-02-25
    NORTHGATE INFORMATION SOLUTIONS PLC - 2008-04-21
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, England, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-11-03 ~ 2025-07-21
    CIF 479 - Secretary → ME
  • 338
    icon of addressWood Lane End, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-04 ~ 2023-12-18
    CIF 473 - Secretary → ME
  • 339
    icon of addressWood Lane End, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-04 ~ 2023-12-18
    CIF 472 - Secretary → ME
  • 340
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, England, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-20 ~ 2025-07-21
    CIF 646 - Secretary → ME
  • 341
    icon of address85 Tottenham Court Road, Tottenham Court Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    41,368 GBP2023-07-31
    Officer
    icon of calendar 2019-07-26 ~ 2020-09-01
    CIF 64 - Secretary → ME
  • 342
    KAIAM LASER LIMITED - 2017-08-14
    OCTRIC SEMICONDUCTOR LIMITED - 2024-09-27
    MM&S (5946) LIMITED - 2017-01-16
    II-VI COMPOUND SEMICONDUCTORS LIMITED - 2024-09-27
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    28,061,870 GBP2024-09-30
    Officer
    icon of calendar 2018-04-03 ~ 2024-09-27
    CIF 592 - Secretary → ME
  • 343
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-04-30 ~ 2025-08-27
    CIF 498 - Secretary → ME
  • 344
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2020-04-30 ~ 2025-08-27
    CIF 495 - Secretary → ME
  • 345
    DELL SOFTWARE EUROPE LIMITED - 2016-11-01
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-06 ~ 2025-07-21
    CIF 655 - Secretary → ME
  • 346
    DEALFLO LIMITED - 2019-06-04
    IOCS LIMITED - 2016-06-08
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, England, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-09-17 ~ 2025-07-21
    CIF 584 - Secretary → ME
  • 347
    icon of addressC/o Richard Riley & Associates Howbery Business Park, Benson Lane, Wallingford, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -349,502 GBP2024-12-31
    Officer
    icon of calendar 2017-12-05 ~ 2024-02-20
    CIF 597 - Secretary → ME
  • 348
    ON THE MARKET (EUROPE) LTD - 2017-08-02
    ON THE MARKET LIMITED - 2017-12-27
    ONTHEMARKET PLC - 2024-02-14
    ONTHEMARKET LIMITED - 2017-12-27
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2024-05-15 ~ 2025-08-27
    CIF 238 - Secretary → ME
  • 349
    CALON HEALTHCARE ASSOCIATES LTD - 2012-05-14
    CHANNEL HEALTH LIMITED - 2013-02-15
    EARTH WORKS DIGITAL LIMITED - 2021-10-05
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-04-30 ~ 2025-08-27
    CIF 496 - Secretary → ME
  • 350
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-04-30 ~ 2025-08-27
    CIF 499 - Secretary → ME
  • 351
    icon of address16 Dufour's Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    759,257 GBP2023-12-31
    Officer
    icon of calendar 2024-10-25 ~ 2025-08-27
    CIF 182 - Secretary → ME
  • 352
    PANOPTO EUROPE LTD - 2014-01-07
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -4,568,821 GBP2024-06-30
    Officer
    icon of calendar 2022-05-04 ~ 2025-08-27
    CIF 420 - Secretary → ME
  • 353
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    78,904 GBP2023-12-31
    Officer
    icon of calendar 2024-01-31 ~ 2025-07-21
    CIF 265 - Secretary → ME
  • 354
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    795,571 GBP2018-12-31
    Officer
    icon of calendar 2023-12-15 ~ 2025-08-27
    CIF 269 - Secretary → ME
  • 355
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    105,766 GBP2024-09-30
    Officer
    icon of calendar 2023-11-16 ~ 2025-07-21
    CIF 347 - Secretary → ME
  • 356
    icon of address25 Canada Square, Level 37, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-21 ~ 2022-11-05
    CIF 52 - Secretary → ME
  • 357
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2024-10-25 ~ 2025-09-18
    CIF 183 - Secretary → ME
  • 358
    PREMIUM INGREDIENTS INTERNATIONAL (UK), LTD. - 2006-09-18
    AMC CHEMICALS (UK), LTD. - 2006-07-04
    PREMIUM INGREDIENTS INTERNATIONAL (UK) LTD. - 2011-07-01
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2024-05-21 ~ 2025-07-21
    CIF 235 - Secretary → ME
  • 359
    NUTRIBLEND LIMITED - 2000-12-29
    MERCK SPECIALTY CHEMICALS LIMITED - 2002-07-23
    LYCORED LIMITED - 2017-07-25
    TUNCO (1999) 102 LIMITED - 1999-04-15
    NUTRIBLEND LIMITED - 2005-11-17
    NUTRIBLEND GROUP LIMITED - 1999-06-24
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-05-21 ~ 2025-07-21
    CIF 234 - Secretary → ME
  • 360
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-06 ~ 2025-08-27
    CIF 660 - Secretary → ME
  • 361
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2023-12-06 ~ 2025-07-21
    CIF 652 - Secretary → ME
  • 362
    MAIL DISTILLER LIMITED - 2013-05-03
    icon of addressRoom Sf2 11-14 Newry Street, Warrenpoint, Newry, Down, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-09 ~ 2025-07-21
    CIF 261 - Secretary → ME
  • 363
    ORDBUS UK LIMITED - 2020-06-19
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-04 ~ 2024-11-22
    CIF 549 - Secretary → ME
  • 364
    ROBERT SMITH & SONS (ENGINEERS BIRKENHEAD) LIMITED - 1985-07-03
    icon of address10 Great Marlborough Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-04 ~ 2024-07-29
    CIF 668 - Secretary → ME
  • 365
    PRICE BROTHERS (UK) LIMITED - 2015-07-27
    ENGINEERED COMPOSITE STRUCTURES LIMITED - 1984-03-09
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-11 ~ 2019-02-26
    CIF 36 - Director → ME
  • 366
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    649,612 GBP2024-12-31
    Officer
    icon of calendar 2023-12-06 ~ 2025-07-21
    CIF 653 - Secretary → ME
  • 367
    QUAT-CHEM LIMITED - 2003-09-01
    Q. H. T. LIMITED - 2005-03-09
    icon of address1-4, Sandfield Industrial Park, Dodgson St, Rochdale, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    12,424,873 GBP2024-05-31
    Officer
    icon of calendar 2023-12-06 ~ 2025-07-17
    CIF 271 - Secretary → ME
  • 368
    COMMON SENSE COMPUTING (UK) LTD - 1999-12-29
    DATABASEPLUS LIMITED - 1993-11-22
    DELL SOFTWARE (UK) LIMITED - 2016-11-01
    QUEST SOFTWARE (UK) LIMITED - 2013-06-25
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2023-12-06 ~ 2025-07-21
    CIF 651 - Secretary → ME
  • 369
    PETERBOROUGH DATA PROCESSING SERVICES LIMITED - 1990-03-13
    PETERBOROUGH SOFTWARE LIMITED - 1998-03-31
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, England, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2020-11-03 ~ 2025-07-21
    CIF 478 - Secretary → ME
  • 370
    TEMPLECO 533 LIMITED - 2001-06-19
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-08-12 ~ 2025-07-21
    CIF 416 - Secretary → ME
  • 371
    RIDGEWAY PARTNERS MANAGEMENT LIMITED - 2013-03-01
    icon of address11 Pilgrim Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    830,930 GBP2019-12-31
    Officer
    icon of calendar 2024-06-07 ~ 2025-08-27
    CIF 222 - Secretary → ME
  • 372
    INFORMATION POWER LIMITED - 2006-12-14
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    134,231 GBP2021-12-31
    Officer
    icon of calendar 2022-10-28 ~ 2025-09-18
    CIF 404 - Secretary → ME
  • 373
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    32,144 GBP2023-12-31
    Officer
    icon of calendar 2023-12-03 ~ 2025-07-21
    CIF 342 - Secretary → ME
  • 374
    icon of addressSpringburn Bond, Carlisle Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-19 ~ 2025-08-27
    CIF 521 - Secretary → ME
  • 375
    CALLIDUS TECHNOLOGY SERVICES LIMITED - 2003-02-19
    TERCEL OILFIELD PRODUCTS UK LIMITED - 2018-07-30
    CALEDUS LIMITED - 2012-03-21
    LAINGWATCH LIMITED - 2003-02-10
    icon of addressInnovex Technology Center Badentoy Road, Badentoy Industrial Estate, Portlethen
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-09-05 ~ 2025-07-28
    CIF 355 - Secretary → ME
  • 376
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-06 ~ 2025-08-27
    CIF 211 - Secretary → ME
  • 377
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -1,186,470 GBP2019-08-01 ~ 2020-07-31
    Officer
    icon of calendar 2024-08-06 ~ 2025-08-27
    CIF 210 - Secretary → ME
  • 378
    icon of addressAldwych House C/o Concord Music Group, 71-91 Aldwych, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    248,363 GBP2022-12-31
    Officer
    icon of calendar 2023-12-06 ~ 2025-08-27
    CIF 297 - Secretary → ME
  • 379
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-10-26 ~ 2025-08-27
    CIF 623 - Secretary → ME
  • 380
    icon of address1 George Square, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-12-21 ~ 2025-08-27
    CIF 391 - Secretary → ME
  • 381
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    7,029 GBP2021-12-31
    Officer
    icon of calendar 2025-01-31 ~ 2025-08-27
    CIF 170 - Secretary → ME
  • 382
    icon of addressAldwych House C/o Concord Music Group, 71-91 Aldwych, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-06 ~ 2025-08-27
    CIF 293 - Secretary → ME
  • 383
    COMMARK LIMITED - 1990-03-30
    INTERNATIONAL DEBT RECOVERY AND INVESTIGATION LIMITED - 2018-11-23
    icon of address60 Fenchurch Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -32,750 GBP2018-12-31
    Officer
    icon of calendar 2016-11-21 ~ 2019-05-31
    CIF 84 - Secretary → ME
  • 384
    CUNNINGHAM LINDSEY UNITED KINGDOM - 2018-09-27
    ELLIS & BUCKLE - 1998-12-23
    CUNNINGHAM ELLIS & BUCKLE - 2000-08-31
    icon of address30 Fenchurch Street, London, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2016-11-21 ~ 2019-05-31
    CIF 80 - Secretary → ME
  • 385
    E & B HOLDINGS LIMITED - 2018-12-14
    PUNCHCOURT LIMITED - 1987-04-14
    icon of address30 Fenchurch Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-21 ~ 2019-05-31
    CIF 81 - Secretary → ME
  • 386
    MARINE ADJUSTERS PARTNERSHIP LIMITED - 2018-11-23
    HAMISH ROBBIE & ASSOCIATES LIMITED - 1989-01-23
    icon of address60 Fenchurch Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    82,721 GBP2018-12-31
    Officer
    icon of calendar 2016-11-21 ~ 2019-05-31
    CIF 82 - Secretary → ME
  • 387
    GROWTHTERM PUBLIC LIMITED COMPANY - 1992-08-27
    HAMBRO INSURANCE SERVICES GROUP PLC - 1998-12-30
    HAMBROS INSURANCE SERVICES PLC - 1993-02-18
    LINDSEY MORDEN - 2018-11-23
    icon of address30 Fenchurch Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-11-21 ~ 2019-05-31
    CIF 39 - Secretary → ME
  • 388
    HACKREMCO (NO.1345) LIMITED - 1998-05-26
    LINDSEY MORDEN ACQUISITIONS - 2018-11-23
    icon of address30 Fenchurch Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-11-21 ~ 2019-05-31
    CIF 85 - Secretary → ME
  • 389
    NINETIETH SHELF INVESTMENT COMPANY LIMITED - 1989-10-04
    CUNNINGHAM HART (OVERSEAS) HOLDINGS LIMITED - 1996-10-23
    CUNNINGHAM GROUP OVERSEAS LIMITED - 2018-11-22
    icon of address30 Fenchurch Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-11-21 ~ 2019-05-31
    CIF 38 - Secretary → ME
  • 390
    ELLIS & BUCKLE PROPERTY SOLUTIONS LIMITED - 2001-04-02
    ORIEL SERVICES LIMITED - 2020-01-27
    LAW 891 LIMITED - 1998-01-19
    CUNNINGHAM LINDSEY PROPERTY SOLUTIONS LIMITED - 2008-03-27
    icon of address30 Fenchurch Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-21 ~ 2019-05-31
    CIF 63 - Secretary → ME
  • 391
    CUNNINGHAM INTERNATIONAL LIMITED - 1999-03-24
    CUNNINGHAM LINDSEY INTERNATIONAL LIMITED - 2018-11-19
    BETTERNET LIMITED - 1988-06-03
    ADJUSTERS PARTNERSHIP GROUP LIMITED - 1994-09-30
    icon of address30 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-21 ~ 2019-05-31
    CIF 83 - Secretary → ME
  • 392
    COMPLETION SERVICES (UK) LTD. - 2018-11-22
    icon of address30 Fenchurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-11-21 ~ 2019-05-31
    CIF 41 - Secretary → ME
  • 393
    CUNNINGHAM LINDSEY HOLDINGS II (UK) LIMITED - 2018-11-22
    icon of address30 Fenchurch Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-21 ~ 2019-05-31
    CIF 87 - Secretary → ME
  • 394
    CUNNINGHAM LINDSEY HOLDINGS (UK) LIMITED - 2018-11-22
    icon of address30 Fenchurch Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-21 ~ 2019-05-31
    CIF 86 - Secretary → ME
  • 395
    RELAYTHEME LIMITED - 1991-01-16
    CUNNINGHAM I.A.P. LIMITED - 2018-11-22
    icon of address30 Fenchurch Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,500,000 GBP2018-12-31
    Officer
    icon of calendar 2016-11-24 ~ 2019-05-31
    CIF 37 - Secretary → ME
  • 396
    ELLIS & BUCKLE SOLUTIONS 2000 LIMITED - 2004-07-16
    CL (UK) REGULATED ACTIVITIES LIMITED - 2018-11-23
    icon of address30 Fenchurch Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-06-07 ~ 2019-05-31
    CIF 73 - Secretary → ME
  • 397
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,363,015 GBP2023-12-31
    Officer
    icon of calendar 2024-01-10 ~ 2025-09-18
    CIF 645 - Secretary → ME
  • 398
    SHAW EUROPE LIMITED - 2021-01-05
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2022-08-18 ~ 2025-07-21
    CIF 414 - Secretary → ME
  • 399
    COMPO SCOTLAND LIMITED - 1989-01-11
    SIDLAW TILE SERVICES LIMITED - 1986-04-01
    SANQUHAR TILE SERVICES LIMITED - 2021-01-05
    icon of addressDentons Uk And Middle East Llp, 1 George Square, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-08-18 ~ 2025-08-27
    CIF 415 - Secretary → ME
  • 400
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-06 ~ 2025-08-27
    CIF 324 - Secretary → ME
  • 401
    icon of addressHive 2 1530 Arlington Business Park, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    111 GBP2022-12-31
    Officer
    icon of calendar 2025-01-16 ~ 2025-08-27
    CIF 174 - Secretary → ME
  • 402
    OLIMARA LIMITED - 2009-09-29
    icon of address83 Cranbrook Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-01-01 ~ 2025-08-27
    CIF 142 - Secretary → ME
  • 403
    S.N. SYSTEMS SOFTWARE LIMITED - 2000-04-07
    OVAL (571) LIMITED - 1990-01-16
    icon of address10 Great Marlborough Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-01 ~ 2024-07-25
    CIF 344 - Secretary → ME
  • 404
    CONTROL4 EMEA LTD - 2023-03-08
    CONTROL4 UK LTD - 2008-04-01
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,524,156 GBP2024-12-31
    Officer
    icon of calendar 2024-04-16 ~ 2025-07-21
    CIF 249 - Secretary → ME
  • 405
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-12-19 ~ 2025-08-27
    CIF 175 - Secretary → ME
  • 406
    TWINNEXT LIMITED - 1999-07-07
    EVOLUTION STUDIOS LIMITED - 2021-06-15
    icon of address10 Great Marlborough Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-12-01 ~ 2024-07-27
    CIF 669 - Secretary → ME
  • 407
    ELECTROCORP LIMITED - 1996-11-25
    SONY COMPUTER ENTERTAINMENT EUROPE LIMITED - 2016-07-29
    icon of address10 Great Marlborough Street, London
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2023-12-06 ~ 2023-12-06
    CIF 689 - Director → ME
    Officer
    icon of calendar 2023-12-06 ~ 2024-07-27
    CIF 649 - Secretary → ME
  • 408
    PLAYSTATION NETWORK EUROPE LIMITED - 2011-04-01
    PLAYSTATION ONLINE EUROPE LIMITED - 2007-05-08
    SONY NETWORK ENTERTAINMENT EUROPE LIMITED - 2016-07-29
    icon of address10 Great Marlborough Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-12-06 ~ 2024-07-27
    CIF 650 - Secretary → ME
  • 409
    SONY ELECTRONIC PUBLISHING LIMITED - 1998-04-01
    SONY COMPUTER ENTERTAINMENT UK LIMITED - 2016-07-29
    BANNERWARE LIMITED - 1993-08-25
    icon of address10 Great Marlborough Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-04 ~ 2024-07-25
    CIF 667 - Secretary → ME
  • 410
    STRONGMITE LIMITED - 1995-10-13
    STRONGMITE LIMITED - 1989-12-01
    SURGICAL TECHNOLOGY GROUP LIMITED - 1991-03-21
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-20 ~ 2025-09-18
    CIF 397 - Secretary → ME
  • 411
    JORRABAN (NO.12) PUBLIC LIMITED COMPANY - 1987-03-10
    MARCH MEDICAL PLC - 1991-03-21
    INTEGRA NEUROSCIENCES LIMITED - 2003-03-12
    NMT NEUROSCIENCES (UK) LIMITED - 2000-07-28
    SURGICAL TECHNOLOGY GROUP LIMITED - 1997-02-17
    ELEKTA INSTRUMENTS LIMITED - 1998-07-13
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-20 ~ 2025-08-27
    CIF 393 - Secretary → ME
  • 412
    SPIRIT MEDICAL COMMUNICATIONS LIMITED - 2018-02-21
    ZULU ENTERPRISES LIMITED - 2006-02-15
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    245,052 GBP2015-12-31
    Officer
    icon of calendar 2021-10-15 ~ 2025-08-27
    CIF 440 - Secretary → ME
  • 413
    MORRISON HOWAT DISTILLERS LIMITED - 1987-12-31
    icon of addressSpringburn Bond, Carlisle Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-19 ~ 2025-08-27
    CIF 524 - Secretary → ME
  • 414
    STARLIMS EUROPE LIMITED - 2022-01-20
    LAB DATA MANAGEMENT LIMITED - 2009-08-29
    ABBOTT INFORMATICS EUROPE LIMITED - 2022-01-14
    STARLIMS EUROPE LIMITED - 2014-06-24
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,186,871 GBP2023-12-31
    Officer
    icon of calendar 2023-12-01 ~ 2025-07-21
    CIF 670 - Secretary → ME
  • 415
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-07-09 ~ 2025-07-21
    CIF 213 - Secretary → ME
  • 416
    icon of addressAldwych House C/o Concord Music Group, 71-91 Aldwych, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-06 ~ 2025-08-27
    CIF 300 - Secretary → ME
  • 417
    SHELFCO (NO.1615) LIMITED - 1999-03-31
    icon of addressAldwych House C/o Concord Music Group, 71-91 Aldwych, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -583,144 GBP2021-12-30
    Officer
    icon of calendar 2023-12-06 ~ 2025-08-27
    CIF 310 - Secretary → ME
  • 418
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-04-30 ~ 2025-08-27
    CIF 491 - Secretary → ME
  • 419
    DALGLEN (NO. 733) LIMITED - 2000-02-08
    icon of addressSpringburn Bond, Carlisle Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-19 ~ 2025-08-27
    CIF 526 - Secretary → ME
  • 420
    PARROTLIGHT LIMITED - 2013-12-12
    LUCOZADE RIBENA SUNTORY SOUTH AFRICA LIMITED - 2014-10-16
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-10-09 ~ 2025-07-31
    CIF 349 - Secretary → ME
  • 421
    icon of addressPart Second Floor, Uk House, 2, Great Titchfield Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-04-23 ~ 2025-08-27
    CIF 167 - Secretary → ME
  • 422
    icon of addressPart Second Floor, Uk House, 2, Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2019-12-30 ~ 2025-08-27
    CIF 505 - Secretary → ME
  • 423
    icon of addressClario/regus 1st Floor Lock House, Castle Meadow Road, Nottingham, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    177,573 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2017-11-15 ~ 2022-08-26
    CIF 598 - Secretary → ME
  • 424
    icon of addressSpringburn Bond Carlisle Street, Springburn, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-01-23 ~ 2025-08-27
    CIF 503 - Secretary → ME
  • 425
    GALAXY SERVICES LIMITED - 1982-12-01
    icon of addressAldwych House C/o Concord Music Group, 71-91 Aldwych, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-06 ~ 2025-08-27
    CIF 302 - Secretary → ME
  • 426
    CCP NO.8.3 LIMITED - 2024-01-23
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-22 ~ 2025-08-27
    CIF 233 - Secretary → ME
  • 427
    CCP NO.8.1 LIMITED - 2024-01-23
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-22 ~ 2025-08-27
    CIF 231 - Secretary → ME
  • 428
    CCP NO.8.2 LIMITED - 2024-01-23
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-22 ~ 2025-08-27
    CIF 232 - Secretary → ME
  • 429
    icon of addressUnit C83 Barwell Business Park, Leatherhead Road, Chessington, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    29 GBP2022-03-31
    Officer
    icon of calendar 2017-01-24 ~ 2022-12-31
    CIF 615 - Secretary → ME
  • 430
    SEATONCORP UK LTD - 2015-01-05
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, England, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-01 ~ 2025-07-21
    CIF 590 - Secretary → ME
  • 431
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-20 ~ 2025-09-18
    CIF 399 - Secretary → ME
  • 432
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, England, England
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2020-11-03 ~ 2025-07-21
    CIF 481 - Secretary → ME
  • 433
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, England, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-10-16 ~ 2025-07-21
    CIF 602 - Secretary → ME
  • 434
    PINCO 1156 LIMITED - 1999-03-08
    CREDO GROUP LIMITED - 2018-01-30
    icon of address11 Pilgrim Street, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2024-06-07 ~ 2025-08-27
    CIF 215 - Secretary → ME
  • 435
    TENEO RESTRUCTURING LIMITED - 2021-12-21
    icon of address11 Pilgrim Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-06-07 ~ 2025-08-27
    CIF 224 - Secretary → ME
  • 436
    TENEO BLUE RUBICON LIMITED - 2018-07-31
    BLUE RUBICON LIMITED - 2016-09-12
    icon of address11 Pilgrim Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2024-06-07 ~ 2025-08-27
    CIF 216 - Secretary → ME
  • 437
    THOR UK BIDCO LIMITED - 2019-10-03
    icon of address11 Pilgrim Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-06-07 ~ 2025-08-27
    CIF 223 - Secretary → ME
  • 438
    THE OPEN ROAD CONSULTANCY LIMITED - 2023-02-01
    icon of address11 Pilgrim Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-07 ~ 2025-08-27
    CIF 219 - Secretary → ME
  • 439
    QUIVER SOFTWARE LIMITED - 2016-08-08
    CHECKRECIPIENT LIMITED - 2018-06-20
    RECIPICHECK LIMITED - 2013-05-07
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -32,184,257 GBP2023-04-01 ~ 2023-12-31
    Officer
    icon of calendar 2024-02-15 ~ 2025-07-21
    CIF 258 - Secretary → ME
  • 440
    PUBLISHING ADMINISTRATIVE SYSTEMS (PAS) LIMITED - 1987-03-27
    PUBLISHING ADMINISTRATIVE SERVICES (P.A.S.) LIMITED - 1988-11-08
    icon of address5 Brayford Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-08-14 ~ 2022-09-23
    CIF 556 - Secretary → ME
  • 441
    DALGLEN (NO. 674) LIMITED - 1997-08-19
    icon of addressSpringburn Bond, Carlisle Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-19 ~ 2025-08-27
    CIF 525 - Secretary → ME
  • 442
    BOWMORE HOLDINGS LTD - 1999-12-09
    icon of addressSpringburn Bond, Carlisle Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-19 ~ 2025-08-27
    CIF 523 - Secretary → ME
  • 443
    WHITE,KEELING(RUM)LIMITED - 1982-06-16
    THOMAS LOWNDES & COMPANY LIMITED - 1991-05-15
    icon of addressPart Second Floor, Uk House, 2, Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-19 ~ 2025-08-27
    CIF 512 - Secretary → ME
  • 444
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, England, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,944,669 GBP2024-06-30
    Officer
    icon of calendar 2024-07-12 ~ 2025-07-21
    CIF 212 - Secretary → ME
  • 445
    TIMIAN LEARNING AND DEVELOPMENT (MANCHESTER) LIMITED - 2019-06-26
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -789,367 GBP2024-12-31
    Officer
    icon of calendar 2021-01-28 ~ 2025-08-27
    CIF 470 - Secretary → ME
  • 446
    MERLIN PUBLISHING LIMITED - 1997-03-21
    INTERCEDE 949 LIMITED - 1992-09-08
    TOPPS UK LIMITED - 2006-09-26
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-12-18 ~ 2025-09-18
    CIF 177 - Secretary → ME
  • 447
    icon of addressMtc Billingham The Moat, Belasis Hall Technology Park, Billingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-27 ~ 2025-08-01
    CIF 252 - Secretary → ME
  • 448
    PRECIS (2274) LIMITED - 2002-10-30
    icon of addressMtc Billingham The Moat, Belasis Hall Technology Park, Billingham, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-04-16 ~ 2025-08-01
    CIF 250 - Secretary → ME
  • 449
    STYRON UK LIMITED - 2015-01-30
    K-DOW PETROCHEMICALS UK LIMITED - 2009-11-18
    DAULAT UK LIMITED - 2008-08-11
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-10-16 ~ 2025-07-21
    CIF 627 - Secretary → ME
  • 450
    AMBIRONTRUSTWAVE LIMITED - 2007-10-29
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    20,000 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2023-12-06 ~ 2025-09-18
    CIF 666 - Secretary → ME
  • 451
    ONE-SEC LIMITED - 2007-10-19
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,816,266 GBP2020-03-31
    Officer
    icon of calendar 2023-12-06 ~ 2025-09-18
    CIF 665 - Secretary → ME
  • 452
    icon of address11 Pilgrim Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2024-06-07 ~ 2025-08-27
    CIF 217 - Secretary → ME
  • 453
    ESI CORPORATION (UK) LIMITED - 2015-08-25
    icon of addressRyder Court, 14 Ryder Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    200,195 GBP2024-04-30
    Officer
    icon of calendar 2016-10-14 ~ 2020-11-19
    CIF 44 - Secretary → ME
  • 454
    BICYCLE BIDCO LIMITED - 2020-04-22
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-09 ~ 2025-08-27
    CIF 641 - Secretary → ME
  • 455
    BICYCLE MIDCO LIMITED - 2020-04-24
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-09 ~ 2025-08-27
    CIF 640 - Secretary → ME
  • 456
    CIRCLES ENTERPRISES LIMITED - 2012-02-15
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2024-02-09 ~ 2025-10-18
    CIF 643 - Secretary → ME
  • 457
    NTH DEGREE ASSOCIATES LIMITED - 2013-11-12
    HTH ASSOCIATES LIMITED - 2023-05-04
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    1,833,548 GBP2019-08-01 ~ 2020-07-31
    Officer
    icon of calendar 2024-02-09 ~ 2025-08-27
    CIF 639 - Secretary → ME
  • 458
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-09 ~ 2025-08-27
    CIF 642 - Secretary → ME
  • 459
    icon of addressSenator House, 85 Queen Victoria Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-08 ~ 2025-07-21
    CIF 676 - Secretary → ME
  • 460
    icon of addressSenator House, 85 Queen Victoria Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-08 ~ 2025-07-21
    CIF 674 - Secretary → ME
  • 461
    icon of addressSenator House, 85 Queen Victoria Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-08 ~ 2025-07-21
    CIF 675 - Secretary → ME
  • 462
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-06-05 ~ 2025-07-21
    CIF 148 - Secretary → ME
  • 463
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-06-05 ~ 2025-07-21
    CIF 156 - Secretary → ME
  • 464
    AMPERSAND SYSTEMS LIMITED - 1997-05-20
    AGRESSO LIMITED - 2010-01-28
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-31 ~ 2025-08-27
    CIF 169 - Secretary → ME
  • 465
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-31 ~ 2025-08-27
    CIF 172 - Secretary → ME
  • 466
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-31 ~ 2025-08-27
    CIF 171 - Secretary → ME
  • 467
    icon of address25 Canada Square Level 37, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2018-05-17 ~ 2019-05-02
    CIF 55 - Secretary → ME
    icon of calendar 2019-05-02 ~ 2022-07-13
    CIF 50 - Secretary → ME
  • 468
    UNITED GLOBAL LTD - 2018-05-30
    icon of address25 Canada Square, Level 37, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    icon of calendar 2018-05-21 ~ 2022-07-13
    CIF 62 - Secretary → ME
  • 469
    SEVEN SEAS MUSIC PUBLISHERS LIMITED - 1990-01-02
    BOOSEY & HAWKES(MANAGEMENT SERVICES)LIMITED - 1989-11-27
    icon of addressAldwych House C/o Concord Music Group, 71-91 Aldwych, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-06 ~ 2025-08-27
    CIF 285 - Secretary → ME
  • 470
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-10-08 ~ 2025-07-21
    CIF 152 - Secretary → ME
  • 471
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    8,362,401 GBP2023-12-31
    Officer
    icon of calendar 2024-03-14 ~ 2025-07-21
    CIF 255 - Secretary → ME
  • 472
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -122,771 GBP2025-03-31
    Officer
    icon of calendar 2018-03-08 ~ 2025-08-27
    CIF 594 - Secretary → ME
  • 473
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -404,900 GBP2024-12-31
    Officer
    icon of calendar 2018-03-14 ~ 2025-08-27
    CIF 593 - Secretary → ME
  • 474
    PREMIER BUSINESS AUDIO LIMITED - 2007-12-06
    NEWVOICEMEDIA LIMITED - 2021-04-07
    ON HOLD SERVICES LIMITED - 2002-12-24
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-07-05 ~ 2025-08-27
    CIF 563 - Secretary → ME
  • 475
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-05 ~ 2025-08-27
    CIF 564 - Secretary → ME
  • 476
    icon of address11 Pilgrim Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-07 ~ 2025-08-27
    CIF 218 - Secretary → ME
  • 477
    CUNNINGHAM WEATHERNET LIMITED - 2000-01-24
    JEWELINPUT LIMITED - 1996-01-19
    icon of addressNightingale House, East Reach, Taunton, Somerset, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    552,373 GBP2022-06-01 ~ 2023-05-31
    Officer
    icon of calendar 2016-11-21 ~ 2019-05-31
    CIF 40 - Secretary → ME
  • 478
    WHITMORE UK HOLDINGS, LTD - 2020-02-28
    icon of addressC/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    542,964 GBP2024-03-31
    Officer
    icon of calendar 2017-02-02 ~ 2022-10-07
    CIF 613 - Secretary → ME
  • 479
    icon of addressAldwych House C/o Concord Music Group, 71-91 Aldwych, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-06 ~ 2025-08-27
    CIF 278 - Secretary → ME
  • 480
    icon of addressSpringburn Bond, Carlisle Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-27 ~ 2025-08-27
    CIF 506 - Secretary → ME
  • 481
    PR SOFIA LIMITED - 2024-01-16
    icon of address483 Green Lanes, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,568 USD2017-12-31
    Officer
    icon of calendar 2016-11-29 ~ 2022-11-16
    CIF 620 - Secretary → ME
  • 482
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-11 ~ 2025-08-27
    CIF 201 - Secretary → ME
  • 483
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-01 ~ 2025-08-27
    CIF 345 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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