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 1
  • Swallow, James Malcolm
    Born in March 1956
    Individual (103 offsprings)
    Officer
    icon of calendar 1997-02-07 ~ now
    OF - Director → CIF 0
    Mr James Malcolm Swallow
    Born in March 1956
    Individual (103 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 5
  • 1
    Bayliss, Richard
    Tax Consultant born in May 1964
    Individual (48 offsprings)
    Officer
    icon of calendar 1997-07-01 ~ 1999-04-23
    OF - Director → CIF 0
  • 2
    Shields, Gary Peter
    Corporate Business Assistant born in October 1974
    Individual
    Officer
    icon of calendar 1996-11-26 ~ 1997-02-10
    OF - Director → CIF 0
  • 3
    Swallow, James Malcolm
    Individual (103 offsprings)
    Officer
    icon of calendar 1999-04-23 ~ 2019-04-01
    OF - Secretary → CIF 0
  • 4
    Swallow, Ann
    Director born in October 1954
    Individual (1 offspring)
    Officer
    icon of calendar 1999-04-23 ~ 2017-04-01
    OF - Director → CIF 0
    Mrs Ann Swallow
    Born in October 1954
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 5
    OZONE FRIENDLY LTD
    icon of addressLakewood House, Horndon Industrial Park West Horndon, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -365 GBP2022-07-31
    Officer
    1996-11-26 ~ 1999-04-23
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

ABELL MORLISS (SDLT) LIMITED

Previous names
ABELL MORLISS NOMINEES LIMITED - 2020-02-28
PHONON COMPUTING LIMITED - 1997-05-06
Standard Industrial Classification
96090 - Other Service Activities N.e.c.
Brief company account
Creditors
Amounts falling due within one year
100 GBP2024-11-30
100 GBP2023-11-30
Net Current Assets/Liabilities
100 GBP2024-11-30
100 GBP2023-11-30
Net Assets/Liabilities
100 GBP2024-11-30
100 GBP2023-11-30
Equity
Called up share capital
100 GBP2024-11-30
100 GBP2023-11-30
Equity
100 GBP2024-11-30
100 GBP2023-11-30
Average Number of Employees
12023-12-01 ~ 2024-11-30
12022-12-01 ~ 2023-11-30
Other Creditors
Amounts falling due within one year
-100 GBP2024-11-30
-100 GBP2023-11-30

Related profiles found in government register
  • ABELL MORLISS (SDLT) LIMITED
    Info
    ABELL MORLISS NOMINEES LIMITED - 2020-02-28
    PHONON COMPUTING LIMITED - 2020-02-28
    Registered number 03283844
    icon of address128 Cannon Workshops, Cannon Drive, London E14 4AS
    PRIVATE LIMITED COMPANY incorporated on 1996-11-26 (29 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-10-27
    CIF 0
  • ABELL MORLISS (SDLT) LIMITED
    S
    Registered number 03283844
    icon of address128, Cannon Workshops, 3 Cannon Drive, London, United Kingdom, E14 4AS
    CIF 1
  • ABELL MORLISS NOMINEES LIMITED
    S
    Registered number missing
    icon of address128, Cannon Workshops 3 Cannon Drive, London, E14 4AS
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 17
  • 1
    TENDRING SERVICES LIMITED - 2002-11-21
    icon of address128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-14 ~ dissolved
    CIF 97 - Secretary → ME
  • 2
    PICK IT LIMITED - 2003-10-02
    icon of address128 Cannon Workshops, Cannon Drive, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2006-12-01 ~ now
    CIF 114 - Secretary → ME
  • 3
    icon of address128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-19 ~ dissolved
    CIF 121 - Secretary → ME
  • 4
    icon of address128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-27 ~ dissolved
    CIF 81 - Secretary → ME
  • 5
    icon of address128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2016-11-30
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    CIF 103 - Secretary → ME
  • 6
    LOQUI IP LIMITED - 2007-10-05
    icon of address128 Cannon Workshops Cannon Drive, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-25 ~ dissolved
    CIF 4 - Secretary → ME
  • 7
    MG ECO SOLUTIONS LIMITED - 2024-07-18
    icon of address128 Cannon Workshops, 3 Cannon Drive, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    48,195 GBP2024-12-31
    Officer
    icon of calendar 2025-07-01 ~ now
    CIF 1 - Secretary → ME
  • 8
    icon of address128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    173,870 EUR2022-12-31
    Officer
    icon of calendar 2003-10-23 ~ dissolved
    CIF 85 - Secretary → ME
  • 9
    icon of address128 Cannon Workshops, Cannon Drive, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-07 ~ dissolved
    CIF 87 - Secretary → ME
  • 10
    icon of address128 Cannon Workshops, Cannon Drive, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-01 ~ dissolved
    CIF 134 - Secretary → ME
  • 11
    LILLE COFFEE COMPANY LIMITED - 2005-03-22
    362 LIMITED - 2005-01-25
    icon of address128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-01 ~ dissolved
    CIF 5 - Director → ME
  • 12
    icon of address128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-14 ~ dissolved
    CIF 89 - Secretary → ME
  • 13
    icon of address128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-22 ~ dissolved
    CIF 113 - Secretary → ME
  • 14
    icon of address39 Rhodes Place, Oldbrook, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-01 ~ dissolved
    CIF 10 - Secretary → ME
  • 15
    icon of address128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-13 ~ dissolved
    CIF 124 - Secretary → ME
  • 16
    icon of address128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -866 GBP2023-08-31
    Officer
    icon of calendar 2007-08-22 ~ dissolved
    CIF 99 - Secretary → ME
  • 17
    icon of address128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-10 ~ dissolved
    CIF 88 - Secretary → ME
Ceased 108
  • 1
    icon of addressWalnut House, 34 Rose Street, Wokingham, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    5,033 GBP2025-01-31
    Officer
    icon of calendar 2009-11-20 ~ 2015-02-19
    CIF 133 - Secretary → ME
  • 2
    icon of address40 Goodhart Place, Horseferry Road, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-22 ~ 2008-04-22
    CIF 19 - Secretary → ME
  • 3
    ADVANCED GAMES DESIGN.COM LIMITED - 2008-05-22
    ADVANCED GAMES DESIGN.COM LIMITED - 2010-11-29
    FIXING SERVICES LIMITED - 2009-06-04
    icon of address128 Cannon Workshops, Cannon Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2006-07-04 ~ 2021-04-01
    CIF 115 - Secretary → ME
  • 4
    IT TRAVELLING LIMITED - 2000-03-06
    icon of address128 Cannon Workshops, Cannon Drive, London
    Active Corporate (2 parents)
    Equity (Company account)
    -57,749 GBP2024-08-31
    Officer
    icon of calendar 1999-05-07 ~ 2013-06-30
    CIF 125 - Secretary → ME
  • 5
    HARMONIUM TRADING LIMITED - 2013-07-24
    MERCANTILE MARINE FINANCE LIMITED - 2021-04-19
    icon of address128 Cannon Workshops, Cannon Drive, London
    Active Corporate (4 parents)
    Equity (Company account)
    -122,618 GBP2023-12-31
    Officer
    icon of calendar 2014-04-01 ~ 2016-07-01
    CIF 102 - Secretary → ME
  • 6
    VERTIUM ENERGY LIMITED - 2019-03-21
    EUROPINE LIMITED - 2008-12-11
    icon of address128 Cannon Workshops, Cannon Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    -30,847 GBP2024-03-31
    Officer
    icon of calendar 2006-03-24 ~ 2015-04-01
    CIF 91 - Secretary → ME
  • 7
    ABELL MORLISS INTERNATIONAL LIMITED - 2010-06-02
    icon of address128 Cannon Workshops, Cannon Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,344 GBP2024-12-31
    Officer
    icon of calendar 1999-07-05 ~ 2011-06-06
    CIF 98 - Secretary → ME
    icon of calendar 2016-04-01 ~ 2018-04-01
    CIF 79 - Secretary → ME
  • 8
    BASIS 100 LIMITED - 2002-08-21
    icon of addressJupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-14 ~ 2012-12-01
    CIF 129 - Secretary → ME
  • 9
    ADVANCED DATA LOGISTICS LIMITED - 2002-05-15
    icon of address1 College Road, College Town, Sandhurst, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,522 GBP2019-06-30
    Officer
    icon of calendar 1998-12-21 ~ 1998-12-21
    CIF 64 - Director → ME
  • 10
    icon of addressThe Apex, 2 Sheriffs Orchard, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-31 ~ 2004-08-05
    CIF 57 - Secretary → ME
  • 11
    icon of addressNorton Cottage Eckington Road, Bredons Norton, Tewkesbury, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    151,156 GBP2024-06-30
    Officer
    icon of calendar 1998-06-26 ~ 1998-07-16
    CIF 67 - Director → ME
  • 12
    AUDIO MACH LIMITED - 2006-04-29
    icon of address265 Fullwell Avenue, Barkingside, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-30 ~ 2008-10-01
    CIF 8 - Secretary → ME
  • 13
    icon of address77 Goulden House, Bullen Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -28,477 GBP2025-01-31
    Officer
    icon of calendar 2002-06-01 ~ 2002-08-12
    CIF 37 - Secretary → ME
  • 14
    icon of address128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -31,360 GBP2017-03-31
    Officer
    icon of calendar 2008-05-09 ~ 2018-06-08
    CIF 111 - Secretary → ME
  • 15
    icon of addressLoxley House, 11 Swan Road, Lichfield, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-30 ~ 2005-01-13
    CIF 34 - Secretary → ME
  • 16
    icon of addressFirst Floor Victoria House, 178-180 Fleet Road, Fleet, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    181,394 GBP2024-12-31
    Officer
    icon of calendar 2009-12-10 ~ 2009-12-10
    CIF 105 - Secretary → ME
  • 17
    YAMELEON LIMITED - 2004-12-09
    CHAMELEON ACTIVITY LIMITED - 2004-06-01
    icon of address7 Collingwood Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 1999-05-07 ~ 2005-06-25
    CIF 59 - Secretary → ME
  • 18
    icon of address2 Lords Court, Cricketers Way Basildon, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,048 GBP2024-04-30
    Officer
    icon of calendar 2001-04-03 ~ 2004-11-10
    CIF 47 - Secretary → ME
  • 19
    icon of addressKd Tower Plaza Suite 9, Cotterells, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-01 ~ 2006-08-11
    CIF 7 - Secretary → ME
  • 20
    DIRECT BOOZE LIMITED - 2021-09-17
    NETTED IT LIMITED - 2003-12-01
    icon of address364-368 Cranbrook Road, Gants Hill, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    2,489,640 GBP2024-05-31
    Officer
    icon of calendar 2002-05-07 ~ 2002-07-20
    CIF 39 - Secretary → ME
  • 21
    icon of addressBasement Flat, 8 Lee Terrace, Blackheath, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-17 ~ 1998-05-15
    CIF 72 - Director → ME
  • 22
    FAMOUS FURNITURE LIMITED - 2011-12-14
    icon of address128 Cannon Workshops, Cannon Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-04 ~ 2008-12-25
    CIF 16 - Secretary → ME
  • 23
    KT TECH LIMITED - 1998-10-19
    icon of addressShadwell House, 65 Lower Green Road Rusthall, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-17 ~ 1998-09-18
    CIF 74 - Director → ME
  • 24
    icon of addressC/o Dains Accountants Limited, 41 Cheshire Street, Market Drayton, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,286 GBP2024-06-30
    Officer
    icon of calendar 2007-10-31 ~ 2008-04-18
    CIF 14 - Secretary → ME
  • 25
    BEST OF DESIGN SHOP LTD - 2012-04-11
    icon of address128 Cannon Workshops, Cannon Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-29 ~ 2011-04-01
    CIF 96 - Secretary → ME
  • 26
    icon of address2 Lords Court, Cricketers Way Basildon, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -44,056 GBP2024-06-30
    Officer
    icon of calendar 2001-06-18 ~ 2004-11-10
    CIF 43 - Secretary → ME
  • 27
    LOOP ENVIRONMENTAL NETWORKS LIMITED - 2003-10-02
    icon of address128 Cannon Workshops, Cannon Drive, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    335,777 GBP2024-08-31
    Officer
    icon of calendar 2006-12-01 ~ 2019-04-01
    CIF 122 - Secretary → ME
    icon of calendar 2000-08-29 ~ 2002-08-31
    CIF 50 - Secretary → ME
  • 28
    LOOP ENVIRONMENTAL NETWORKS LIMITED - 2003-10-07
    SPW ASSOCIATES LIMITED - 2003-10-02
    PICK IT LIMITED - 2003-06-23
    icon of address128 Cannon Workshops, Cannon Drive, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2003-09-29 ~ 2003-09-29
    CIF 30 - Secretary → ME
    icon of calendar 2006-12-01 ~ 2019-04-01
    CIF 123 - Secretary → ME
  • 29
    PICK IT LIMITED - 2003-10-02
    icon of address128 Cannon Workshops, Cannon Drive, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2003-10-02 ~ 2003-10-02
    CIF 29 - Secretary → ME
  • 30
    MINERAL WATERS MARKETING LIMITED - 2009-09-18
    icon of address128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-25 ~ 2010-11-01
    CIF 86 - Secretary → ME
  • 31
    icon of addressInnovation Centre Silverstone Circuit, Silverstone, Towcester, Northampton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    39,831 GBP2025-03-31
    Officer
    icon of calendar 2001-02-01 ~ 2002-12-13
    CIF 48 - Secretary → ME
  • 32
    icon of address128 Cannon Workshops, Cannon Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    74,070 GBP2022-12-31
    Officer
    icon of calendar 2002-05-29 ~ 2009-01-01
    CIF 12 - Secretary → ME
  • 33
    NUMERATE SOLUTIONS LIMITED - 2004-04-15
    icon of addressStation House Connaught Road, Brookwood, Woking, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,108 GBP2019-09-30
    Officer
    icon of calendar 2003-04-11 ~ 2003-05-01
    CIF 35 - Secretary → ME
  • 34
    WOUND DRESS LTD - 2018-09-25
    icon of address128 Cannon Workshops Cannon Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,482 GBP2025-01-31
    Officer
    icon of calendar 2018-04-01 ~ 2018-04-01
    CIF 107 - Secretary → ME
  • 35
    icon of address128 Cannon Workshops, Cannon Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-05 ~ 2014-04-01
    CIF 112 - Secretary → ME
  • 36
    CONSCIOUS IT LIMITED - 2003-03-17
    icon of address14 Dingwall Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    379,446 GBP2024-01-31
    Officer
    icon of calendar 2003-06-30 ~ 2004-08-31
    CIF 32 - Secretary → ME
  • 37
    icon of address21 Osborne Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-08 ~ 2008-10-08
    CIF 17 - Secretary → ME
  • 38
    ONTRIM LIMITED - 2001-11-13
    icon of address75-76 Blackfriars Road, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -223,259 GBP2023-12-31
    Officer
    icon of calendar 2009-10-09 ~ 2014-04-01
    CIF 109 - Secretary → ME
  • 39
    FOOTPRINT LABS LTD - 2006-11-08
    icon of address14-18 Mayfair House Heddon Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-12-01 ~ 2009-07-17
    CIF 15 - Secretary → ME
  • 40
    icon of addressMeadowvale, Church Lane, Headley, Epsom, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    4,238 GBP2024-10-31
    Officer
    icon of calendar 2000-10-16 ~ 2003-08-26
    CIF 49 - Secretary → ME
  • 41
    BLOOMBERG VENTURES LTD - 2008-10-13
    icon of address128 Cannon Workshops, Cannon Drive, London
    Active Corporate (3 parents)
    Equity (Company account)
    -5 GBP2024-12-31
    Officer
    icon of calendar 2008-10-10 ~ 2011-09-01
    CIF 101 - Secretary → ME
  • 42
    GEM PROJECT SOLUTIONS LIMITED - 2002-09-30
    GEM PROJECT MANAGEMENT LIMITED - 2001-09-12
    GEM COMMUNICATIONS LIMITED - 1998-06-08
    icon of address123a Carlyle Road, Ealing, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-31 ~ 2003-05-31
    CIF 56 - Secretary → ME
  • 43
    icon of address128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-15 ~ 2011-06-20
    CIF 135 - Secretary → ME
  • 44
    MEDISALES WORLDWIDE LIMITED - 2010-08-04
    icon of address128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    36,893 GBP2017-03-31
    Officer
    icon of calendar 2006-03-24 ~ 2011-07-01
    CIF 108 - Secretary → ME
  • 45
    icon of address81 Petts Wood Road, Petts Wood, Orpington, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,074 GBP2023-06-30
    Officer
    icon of calendar 2000-03-30 ~ 2004-03-10
    CIF 51 - Secretary → ME
  • 46
    icon of addressWeir Cottage, 2 Laindon Road, Billericay, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-04-17 ~ 1998-06-10
    CIF 73 - Director → ME
  • 47
    icon of addressShadwell House, 65 Lower Green Road, Rusthall Tunbridge Wells, Kent
    Dissolved Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2017-01-31
    Officer
    icon of calendar 1999-01-11 ~ 1999-03-05
    CIF 63 - Director → ME
  • 48
    IMASS TELECOM LIMITED - 2005-11-15
    icon of address128 Cannon Workshops, Cannon Drive, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2006-02-01 ~ 2014-03-01
    CIF 92 - Secretary → ME
  • 49
    icon of addressHolmwood Ipswich Road, Long Stratton, Norwich, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,709 GBP2024-09-30
    Officer
    icon of calendar 1999-11-15 ~ 2004-11-10
    CIF 54 - Secretary → ME
  • 50
    icon of address3 Pound Close, Langford, Biggleswade, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-06-09 ~ 1998-06-10
    CIF 69 - Director → ME
  • 51
    icon of address128 Cannon Workshops, Cannon Drive, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2008-05-01 ~ 2014-06-01
    CIF 118 - Secretary → ME
  • 52
    ADAMS TRADE LIMITED - 2005-07-12
    STOCK COMPANY UK LIMITED - 2005-07-06
    icon of address128 Cannon Workshops, Cannon Drive, London
    Active Corporate (2 parents)
    Equity (Company account)
    61,416 GBP2024-04-30
    Officer
    icon of calendar 2005-04-20 ~ 2005-04-20
    CIF 22 - Director → ME
    Officer
    icon of calendar 2005-04-20 ~ 2005-07-06
    CIF 25 - Secretary → ME
  • 53
    icon of addressShadwell House, 65 Lower Green Road, Tunbridge Wells, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    69,040 GBP2024-12-31
    Officer
    icon of calendar 1998-06-09 ~ 1998-08-05
    CIF 71 - Director → ME
  • 54
    icon of address128 Cannon Workshops, Cannon Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-12 ~ 2012-04-01
    CIF 95 - Secretary → ME
  • 55
    icon of addressShadwell House, 65 Lower Green Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -90,861 GBP2016-02-28
    Officer
    icon of calendar 1998-02-24 ~ 1998-05-29
    CIF 77 - Director → ME
  • 56
    icon of address38c Harmer Street, Gravesend, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-11 ~ 2010-11-15
    CIF 131 - Secretary → ME
  • 57
    icon of address128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,428 GBP2022-08-31
    Officer
    icon of calendar 2004-04-15 ~ 2004-04-22
    CIF 27 - Secretary → ME
  • 58
    RICHMOND TRADING LIMITED - 2001-06-25
    icon of address128 Cannon Workshops, Cannon Drive, London
    Active Corporate (4 parents)
    Equity (Company account)
    110,793 GBP2024-08-31
    Officer
    icon of calendar 2001-04-03 ~ 2003-08-31
    CIF 46 - Secretary → ME
  • 59
    MG ECO SOLUTIONS LIMITED - 2024-07-18
    icon of address128 Cannon Workshops, 3 Cannon Drive, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    48,195 GBP2024-12-31
    Officer
    icon of calendar 2025-07-01 ~ 2025-07-01
    CIF 83 - Secretary → ME
  • 60
    INNTAL AMBULANZ INTERNATIONAL SERVICES LTD - 2017-07-31
    icon of address128 Cannon Workshops, Cannon Drive, London, London
    Active Corporate (1 parent)
    Equity (Company account)
    3,647 GBP2024-10-31
    Officer
    icon of calendar 2013-09-01 ~ 2016-09-01
    CIF 136 - Secretary → ME
  • 61
    icon of address127 Hillside Road, Linton, Swadlincote, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-25 ~ 1998-09-02
    CIF 65 - Director → ME
    Officer
    icon of calendar 2000-03-24 ~ 2003-11-17
    CIF 53 - Secretary → ME
  • 62
    icon of address2 Lords Court, Cricketers Way, Basildon, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -16,172 GBP2024-12-31
    Officer
    icon of calendar 2001-12-27 ~ 2004-11-10
    CIF 41 - Secretary → ME
  • 63
    icon of address128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,170 GBP2018-12-31
    Officer
    icon of calendar 2007-10-26 ~ 2017-04-01
    CIF 126 - Secretary → ME
  • 64
    icon of address19 Back Lane, Tingewick, Buckingham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-20 ~ 2004-03-29
    CIF 42 - Secretary → ME
  • 65
    AMPERSAND TRADING LIMITED - 2001-08-21
    icon of address364-368 Cranbrook Road, Gants Hill Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    54,082 GBP2024-04-30
    Officer
    icon of calendar 2001-04-10 ~ 2001-07-27
    CIF 45 - Secretary → ME
  • 66
    icon of address2 Lords Court, Cricketers Way, Basildon, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    62,574 GBP2024-07-31
    Officer
    icon of calendar 1999-05-07 ~ 2004-11-11
    CIF 58 - Secretary → ME
  • 67
    icon of address128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    83,391 GBP2016-04-30
    Officer
    icon of calendar 2005-04-19 ~ 2005-04-19
    CIF 23 - Director → ME
    Officer
    icon of calendar 2005-04-19 ~ 2005-05-01
    CIF 26 - Secretary → ME
  • 68
    icon of address92 B Leytonstone Road, Stratford, London
    Active Corporate (3 parents)
    Equity (Company account)
    71,118 GBP2024-10-24
    Officer
    icon of calendar 1999-04-30 ~ 2003-10-27
    CIF 60 - Secretary → ME
  • 69
    PASSIONE DESIGN LIMITED - 2012-03-06
    PASSIONE PRODUCTS LIMITED - 2013-03-18
    icon of address128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-04 ~ 2011-12-31
    CIF 130 - Secretary → ME
  • 70
    icon of address77 Goulden House, Bullen Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-05-21 ~ 2002-08-12
    CIF 38 - Secretary → ME
  • 71
    icon of addressThe Old Workshop, 1 Ecclesall Road South, Sheffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -860 GBP2024-08-31
    Officer
    icon of calendar 1998-08-03 ~ 1998-08-06
    CIF 66 - Director → ME
  • 72
    icon of addressBencroft Dassels, Braughing, Ware, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    261 GBP2016-05-31
    Officer
    icon of calendar 2006-04-24 ~ 2010-12-24
    CIF 90 - Secretary → ME
  • 73
    icon of address128 Cannon Workshops, Cannon Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-03 ~ 2008-11-03
    CIF 20 - Secretary → ME
  • 74
    icon of address7 Rudchesters, Bancroft, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,749 GBP2019-07-31
    Officer
    icon of calendar 2002-07-23 ~ 2004-07-25
    CIF 36 - Secretary → ME
  • 75
    icon of address128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    115,328 GBP2017-01-31
    Officer
    icon of calendar 2009-01-09 ~ 2016-04-06
    CIF 117 - Secretary → ME
  • 76
    LILLE COFFEE COMPANY LIMITED - 2005-03-22
    362 LIMITED - 2005-01-25
    icon of address128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-01 ~ 2009-03-01
    CIF 2 - Secretary → ME
  • 77
    icon of address2 Lords Court, Cricketers Way Basildon, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-11 ~ 2004-12-01
    CIF 40 - Secretary → ME
  • 78
    368 LIMITED - 2006-05-05
    FLY HOTELS LIMITED - 2009-11-26
    icon of address75-76 Blackfriars Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2009-09-01 ~ 2011-04-01
    CIF 132 - Secretary → ME
  • 79
    icon of address6a Lyons Farm Estate Lyons Road, Slinfold, Horsham, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,502 GBP2023-04-30
    Officer
    icon of calendar 1998-06-15 ~ 1998-06-25
    CIF 68 - Director → ME
  • 80
    icon of addressFirst Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50,641 GBP2021-02-28
    Officer
    icon of calendar 2006-01-11 ~ 2008-03-21
    CIF 9 - Secretary → ME
  • 81
    AUTOMOTIVE WEBSALES LIMITED - 2011-10-03
    LANCER PRODUCTS LIMITED - 2025-04-24
    icon of address128 Cannon Workshops, Cannon Drive, London
    Active Corporate (3 parents)
    Equity (Company account)
    137,788 GBP2024-08-31
    Officer
    icon of calendar 2008-01-21 ~ 2015-03-01
    CIF 119 - Secretary → ME
  • 82
    GB TRADIUM LIMITED - 2014-09-30
    icon of address128 Cannon Workshops, Cannon Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2007-11-06 ~ 2014-04-01
    CIF 120 - Secretary → ME
  • 83
    CAFE AULA IT TRADING LIMITED - 2023-01-05
    SIMIAN IT LIMITED - 2013-06-27
    icon of address128 Cannon Workshops, Cannon Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    3,507 GBP2024-12-31
    Officer
    icon of calendar 2005-07-15 ~ 2005-07-15
    CIF 21 - Director → ME
    Officer
    icon of calendar 2005-07-15 ~ 2013-09-01
    CIF 94 - Secretary → ME
  • 84
    PYRAMID CONSULTANTS LTD - 2022-01-05
    icon of address9 The Old Coach House, Clements Mews, 5 Rl Stevenson Avenue, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,003 GBP2021-05-31
    Officer
    icon of calendar 1999-06-01 ~ 2005-05-01
    CIF 55 - Secretary → ME
  • 85
    icon of address616d Green Lane, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-23 ~ 2008-06-23
    CIF 18 - Secretary → ME
  • 86
    GLOBAL ELECTRICS (UK) LIMITED - 2009-05-29
    LANCER (WALSALL) LIMITED - 2016-12-28
    K2 ENGLAND LTD - 2020-02-17
    GLOBAL ELECTRICS UK LIMITED - 2004-03-16
    icon of address128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2009-01-01 ~ 2014-04-01
    CIF 110 - Secretary → ME
  • 87
    icon of addressIntouch Accounting, Suite 1 Second Floor Everdene House, Deansleigh Road, Bournemouth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-04-10 ~ 2001-04-20
    CIF 44 - Secretary → ME
  • 88
    icon of addressBegbies Traynor (central) Llp 5 Prospect House, Meridians Cross Ocean Way, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -87,259 GBP2021-12-31
    Officer
    icon of calendar 2009-12-02 ~ 2010-01-01
    CIF 106 - Secretary → ME
  • 89
    icon of address2 Lords Court, Cricketers Way, Basildon, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,969 GBP2020-07-31
    Officer
    icon of calendar 2003-06-30 ~ 2004-11-11
    CIF 33 - Secretary → ME
  • 90
    icon of addressFirst Floor, 39 High Street, Billericay, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    24,045 GBP2024-06-30
    Officer
    icon of calendar 1998-06-09 ~ 1998-06-11
    CIF 70 - Director → ME
  • 91
    icon of address128 Cannon Workshops, Cannon Drive, London
    Active Corporate (4 parents)
    Equity (Company account)
    -4,666 GBP2024-07-31
    Officer
    icon of calendar 2006-03-15 ~ 2024-04-01
    CIF 84 - Secretary → ME
  • 92
    icon of address128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-01 ~ 2004-10-01
    CIF 24 - Director → ME
  • 93
    TIGER DISTRIBUTION LIMITED - 2003-10-15
    icon of address128 Cannon Workshops, Cannon Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-01 ~ 2014-04-01
    CIF 93 - Secretary → ME
  • 94
    icon of address128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-19 ~ 2010-11-15
    CIF 104 - Secretary → ME
  • 95
    icon of address19 The Crescent, Dullingham, Newmarket, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2010-05-19 ~ 2010-05-19
    CIF 82 - Secretary → ME
  • 96
    icon of addressJupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-30 ~ 2004-11-11
    CIF 52 - Secretary → ME
  • 97
    ABELL MORLISS INTERNATIONAL LTD - 2023-11-14
    ABELL SERVICES LIMITED - 2010-06-02
    icon of address128 Cannon Workshops Cannon Drive, Canary Wharf, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    138,088 GBP2023-05-31
    Officer
    icon of calendar 1999-05-18 ~ 2010-01-01
    CIF 127 - Secretary → ME
  • 98
    TRIPLE 12 LTD - 2023-09-25
    icon of address128 Cannon Workshops, Cannon Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    59,490 GBP2024-12-31
    Officer
    icon of calendar 2018-04-01 ~ 2019-08-01
    CIF 78 - Secretary → ME
    icon of calendar 2014-04-01 ~ 2016-04-06
    CIF 80 - Secretary → ME
  • 99
    icon of address284 Clifton Drive South, St Annes Lytham St Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-26 ~ 1998-02-27
    CIF 75 - Director → ME
  • 100
    ESCROW TRADING LIMITED - 2010-01-31
    TRADING UN LIMITED - 2006-11-23
    icon of address128 Cannon Workshops, Cannon Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-03 ~ 2006-11-05
    CIF 6 - Secretary → ME
    icon of calendar 2008-04-01 ~ 2010-09-30
    CIF 116 - Secretary → ME
  • 101
    FRODO PROJECTS LIMITED - 2002-08-13
    icon of addressUnit 3, Rose Lane Industrial Estate Rose Lane, Lenham Heath, Maidstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,383,795 GBP2024-06-30
    Officer
    icon of calendar 2003-06-30 ~ 2003-06-30
    CIF 31 - Secretary → ME
  • 102
    TWENTY TWELVE TRADING LIMITED - 2015-11-25
    NMAC 2000 LIMITED - 2011-03-21
    icon of address128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-26 ~ 2011-04-08
    CIF 100 - Secretary → ME
  • 103
    A30 INTERIORS LIMITED - 2007-11-06
    icon of address167 Cannon Workshops 3 Cannon, Drive, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1999-10-20 ~ 2008-04-06
    CIF 13 - Secretary → ME
  • 104
    KON-TRANS LIMITED - 2011-06-20
    icon of address128 Cannon Workshops Cannon Drive, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-02 ~ 2009-01-01
    CIF 11 - Secretary → ME
  • 105
    EURO MARKETING LTD - 2005-07-11
    MANAGED CONTRACTS LIMITED - 2006-07-07
    CANNON CONTRACTS LIMITED - 2011-12-28
    icon of address128 Cannon Workshops, Cannon Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-31 ~ 2011-06-30
    CIF 128 - Secretary → ME
    icon of calendar 2003-12-08 ~ 2006-03-24
    CIF 28 - Secretary → ME
  • 106
    FREEZONE INTERNET LIMITED - 2016-02-27
    icon of addressFirst Floor, 39 High Street, Billericay, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -143,378 GBP2016-04-30
    Officer
    icon of calendar 1999-01-11 ~ 1999-01-11
    CIF 62 - Director → ME
  • 107
    KINETIC TRADING LIMITED - 2012-04-14
    icon of address128 Cannon Workshops, Cannon Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-07 ~ 2011-04-30
    CIF 3 - Secretary → ME
  • 108
    ABELL MORLISS LIMITED - 2010-06-02
    icon of addressScope House, 18 Clarendon Road, South Woodford, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-02-26 ~ 2001-03-10
    CIF 76 - Director → ME
    Officer
    icon of calendar 1999-04-23 ~ 2001-03-10
    CIF 61 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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