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 6
  • 1
    Fahey, Andrew Mark
    Born in September 1979
    Individual (8 offsprings)
    Officer
    icon of calendar 2024-02-12 ~ now
    OF - Director → CIF 0
  • 2
    Segal, Joshua Michael Simon
    Born in June 1986
    Individual (12 offsprings)
    Officer
    icon of calendar 2022-07-01 ~ now
    OF - Director → CIF 0
  • 3
    Bignell, Gemma Anne
    Born in April 1979
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-07-01 ~ now
    OF - Director → CIF 0
  • 4
    Hazell-smith, William George
    Born in March 1988
    Individual (13 offsprings)
    Officer
    icon of calendar 2022-07-01 ~ now
    OF - Director → CIF 0
  • 5
    icon of address102, Crawford Street, London, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    219,112 GBP2024-06-30
    Officer
    icon of calendar 2022-07-01 ~ now
    OF - Director → CIF 0
  • 6
    icon of address102, Crawford Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Total liabilities (Company account)
    4,644,156 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 8
  • 1
    Armour, Douglas William
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-04-17 ~ 1997-04-17
    OF - Nominee Secretary → CIF 0
  • 2
    Osborn, Peter Andrew
    Accountant born in July 1953
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-04-17 ~ 2018-07-29
    OF - Director → CIF 0
    Osborn, Peter Andrew
    Accountant
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-04-17 ~ 2000-05-11
    OF - Secretary → CIF 0
  • 3
    Becksmith, Derrick Paul
    Company Director born in November 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-09-29 ~ 2010-03-31
    OF - Director → CIF 0
    Becksmith, Derrick Paul
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-07-30 ~ 2022-07-01
    OF - Secretary → CIF 0
  • 4
    Venus, David Anthony
    Born in September 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-04-17 ~ 1997-04-17
    OF - Nominee Director → CIF 0
  • 5
    Brierley, Andrew David
    Managing Director born in October 1956
    Individual (5 offsprings)
    Officer
    icon of calendar 1997-04-17 ~ 2022-07-01
    OF - Director → CIF 0
    Brierley, Andrew David
    Managing Director
    Individual (5 offsprings)
    Officer
    icon of calendar 2000-05-11 ~ 2022-07-01
    OF - Secretary → CIF 0
    Mr Andrew David Brierley
    Born in October 1956
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-19 ~ 2022-07-01
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    Glaser, David Jonathan
    Director born in March 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2000-06-09 ~ 2001-09-28
    OF - Director → CIF 0
  • 7
    Jolly, Catherine Karen
    Director born in February 1964
    Individual (13 offsprings)
    Officer
    icon of calendar 1997-04-17 ~ 2023-06-14
    OF - Director → CIF 0
    Jolly, Catherine Karen
    Individual (13 offsprings)
    Officer
    icon of calendar 2008-01-23 ~ 2023-06-14
    OF - Secretary → CIF 0
    Ms Catherine Karen Jolly
    Born in February 1964
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2016-04-19 ~ 2022-07-01
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 8
    icon of address102, Crawford Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Total liabilities (Company account)
    4,644,156 GBP2024-12-31
    Officer
    2022-07-01 ~ 2022-07-01
    PE - Director → CIF 0
parent relation
Company in focus

THE BRIARS GROUP LIMITED

Previous name
THE BRIARS PARTNERSHIP LIMITED - 2000-07-05
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
69201 - Accounting And Auditing Activities
Brief company account
Intangible Assets
249,139 GBP2023-12-31
188,944 GBP2022-12-31
Property, Plant & Equipment
39,294 GBP2023-12-31
37,269 GBP2022-12-31
Fixed Assets
288,433 GBP2023-12-31
226,213 GBP2022-12-31
Total Inventories
76,765 GBP2023-12-31
53,715 GBP2022-12-31
Debtors
689,065 GBP2023-12-31
596,031 GBP2022-12-31
Cash at bank and in hand
533,132 GBP2023-12-31
240,021 GBP2022-12-31
Current Assets
1,298,962 GBP2023-12-31
889,767 GBP2022-12-31
Net Current Assets/Liabilities
413,712 GBP2023-12-31
15,019 GBP2022-12-31
Total Assets Less Current Liabilities
702,145 GBP2023-12-31
241,232 GBP2022-12-31
Net Assets/Liabilities
702,145 GBP2023-12-31
241,232 GBP2022-12-31
Equity
Called up share capital
478 GBP2023-12-31
478 GBP2022-12-31
Share premium
814,439 GBP2023-12-31
814,439 GBP2022-12-31
Retained earnings (accumulated losses)
-112,772 GBP2023-12-31
-573,685 GBP2022-12-31
Equity
702,145 GBP2023-12-31
241,232 GBP2022-12-31
Average Number of Employees
292023-01-01 ~ 2023-12-31
252022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Other than goodwill
249,869 GBP2023-12-31
188,944 GBP2022-12-31
Intangible Assets - Gross Cost
249,869 GBP2023-12-31
188,944 GBP2022-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
730 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
730 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
730 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
730 GBP2023-12-31
Intangible Assets
Other than goodwill
249,139 GBP2023-12-31
188,944 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Office equipment
226,128 GBP2023-12-31
209,298 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
226,128 GBP2023-12-31
209,298 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Office equipment
186,834 GBP2023-12-31
172,029 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
186,834 GBP2023-12-31
172,029 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Office equipment
14,805 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
14,805 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Office equipment
39,294 GBP2023-12-31
37,269 GBP2022-12-31
Value of work in progress
76,765 GBP2023-12-31
53,715 GBP2022-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
271,895 GBP2023-12-31
236,701 GBP2022-12-31
Bank Borrowings/Overdrafts
Amounts falling due within one year
1,482 GBP2023-12-31
Taxation/Social Security Payable
Amounts falling due within one year
74,652 GBP2023-12-31
87,610 GBP2022-12-31
Other Creditors
Amounts falling due within one year
51,392 GBP2023-12-31
43,020 GBP2022-12-31
Accrued Liabilities/Deferred Income
Amounts falling due within one year
485,829 GBP2023-12-31
507,417 GBP2022-12-31

Related profiles found in government register
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of addressOak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,411,240 GBP2016-12-31
    Officer
    icon of calendar 2006-02-27 ~ dissolved
    CIF 5 - Secretary → ME
  • 2
    icon of addressStandard House, Weyside Park, Catteshall Lane, Godalming, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-21 ~ dissolved
    CIF 94 - Secretary → ME
  • 3
    ANSPACH (UK) LIMITED - 2001-07-09
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-16 ~ dissolved
    CIF 3 - Secretary → ME
  • 4
    icon of addressStandard House, Weyside Park, Catteshall Lane, Godalming, Surrey
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-12-03 ~ dissolved
    CIF 96 - Secretary → ME
  • 5
    icon of addressStandard House, Weyside Park, Catteshall Lane, Godalming, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-14 ~ dissolved
    CIF 29 - Secretary → ME
  • 6
    icon of addressOak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-12-20 ~ now
    CIF 138 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2022-12-20 ~ now
    CIF 34 - Secretary → ME
  • 7
    CHURCHMILL OUTSOURCING LIMITED - 2004-03-17
    CHURCHMILL LIMITED - 2010-06-10
    icon of addressOak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 137 - Right to appoint or remove directors as a member of a firmOE
    CIF 137 - Ownership of shares – 75% or moreOE
    CIF 137 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressStandard House Weyside Park, Catteshall Lane, Godalming, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-12 ~ dissolved
    CIF 132 - LLP Designated Member → ME
  • 9
    icon of addressOak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-05-19 ~ dissolved
    CIF 144 - Ownership of voting rights - 75% or moreOE
    CIF 144 - Ownership of shares – 75% or moreOE
    CIF 144 - Right to appoint or remove directorsOE
  • 10
    icon of addressOak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 146 - Ownership of voting rights - 75% or moreOE
    CIF 146 - Right to appoint or remove directorsOE
    CIF 146 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressStandard House, Weyside Park, Catteshall Lane, Godalming, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-05-27 ~ dissolved
    CIF 143 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 143 - Right to appoint or remove membersOE
    CIF 143 - Right to surplus assets - More than 50% but less than 75%OE
    Officer
    icon of calendar 2010-05-26 ~ dissolved
    CIF 133 - LLP Designated Member → ME
  • 12
    icon of addressOak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2018-12-24 ~ dissolved
    CIF 142 - Right to appoint or remove directorsOE
    CIF 142 - Ownership of voting rights - 75% or moreOE
    CIF 142 - Ownership of shares – 75% or moreOE
  • 13
    icon of address10-12 Mergenthaler Allee, Eschborn, 65760, Germany
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2014-04-14 ~ now
    CIF 119 - Secretary → ME
  • 14
    icon of addressStandard House, Weyside Park, Catteshall Lane, Godalming, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-01 ~ dissolved
    CIF 17 - Secretary → ME
  • 15
    HLR ASSET FINANCE LIMITED - 2005-07-07
    icon of address28 King Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-06-23 ~ dissolved
    CIF 86 - Secretary → ME
  • 16
    icon of addressOak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-11-21 ~ now
    CIF 33 - Secretary → ME
  • 17
    icon of addressOak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-04 ~ dissolved
    CIF 75 - Secretary → ME
  • 18
    icon of address257 Fuller Road, Suite Nfe 1100, Albany, New York 12203, United States
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-15 ~ now
    CIF 62 - Secretary → ME
  • 19
    icon of addressStandard House, Weyside Park, Catteshall Lane, Godalming, Surrey
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 2012-10-25 ~ dissolved
    CIF 109 - Secretary → ME
  • 20
    icon of addressOak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-14 ~ dissolved
    CIF 2 - Secretary → ME
  • 21
    icon of addressStandard House, Weyside Park, Catteshall Lane, Godalming, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-17 ~ dissolved
    CIF 32 - Secretary → ME
  • 22
    icon of addressOak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    icon of calendar 2009-07-17 ~ dissolved
    CIF 1 - Secretary → ME
  • 23
    icon of addressStandard House Weyside Park, Catteshall Lane, Godalming, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-17 ~ dissolved
    CIF 111 - Secretary → ME
  • 24
    icon of addressStandard House, Weyside Park, Catteshall Lane, Godalming, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-13 ~ dissolved
    CIF 105 - Secretary → ME
  • 25
    icon of addressOak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    icon of calendar 2018-10-26 ~ dissolved
    CIF 139 - Right to appoint or remove directorsOE
    CIF 139 - Ownership of voting rights - 75% or moreOE
    CIF 139 - Ownership of shares – 75% or moreOE
  • 26
    icon of addressOak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2018-10-26 ~ dissolved
    CIF 140 - Right to appoint or remove directorsOE
    CIF 140 - Ownership of shares – 75% or moreOE
    CIF 140 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of addressStandard House, Weyside Park, Catteshall Lane, Godalming, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-28 ~ dissolved
    CIF 116 - Secretary → ME
  • 28
    icon of addressOak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-16 ~ dissolved
    CIF 87 - Secretary → ME
  • 29
    CENTRAL LONDON SERVICED APARTMENTS LIMITED - 2016-05-26
    SACO PROPERTY GROUP LIMITED - 2018-03-06
    icon of addressVerde, 10 Bressenden Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-12-13 ~ dissolved
    CIF 84 - Secretary → ME
  • 30
    OCM SG SERVICECO (UK) LTD - 2010-08-18
    icon of addressStandard House, Weyside Park, Catteshall Lane, Godalming, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-25 ~ dissolved
    CIF 97 - Secretary → ME
  • 31
    icon of addressOak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -672,157 GBP2024-12-31
    Officer
    icon of calendar 2024-02-01 ~ now
    CIF 35 - Secretary → ME
  • 32
    icon of addressStandard House, Weyside Park, Catteshall Lane, Godalming, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-01 ~ dissolved
    CIF 99 - Secretary → ME
  • 33
    icon of addressStandard House, Weyside Park, Catteshall Lane, Godalming, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-29 ~ dissolved
    CIF 134 - Secretary → ME
  • 34
    POLISEM LIMITED - 1980-12-31
    icon of addressUnit 9, The Granary, 1 Waverley Lane, Farnham, Surry, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    CIF 150 - Ownership of shares – 75% or moreOE
    CIF 150 - Ownership of voting rights - 75% or moreOE
    CIF 150 - Right to appoint or remove directorsOE
  • 35
    icon of addressOak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-20 ~ dissolved
    CIF 90 - Secretary → ME
  • 36
    icon of addressBranch Registration, Refer To Parent Registry
    Converted / Closed Corporate (7 parents)
    Officer
    icon of calendar 2013-09-30 ~ now
    CIF 122 - Secretary → ME
Ceased 109
  • 1
    icon of addressFountain House, Broad Street Mall Shopping Centre, Reading, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -795,848 GBP2024-12-31
    Officer
    icon of calendar 2015-09-16 ~ 2024-05-01
    CIF 71 - Secretary → ME
  • 2
    icon of addressDixcart House Addlestone Road, Bourne Business Park, Addlestone, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-02-19 ~ 2008-12-31
    CIF 12 - Secretary → ME
  • 3
    icon of addressOak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-10-26 ~ 2024-01-31
    CIF 89 - Secretary → ME
  • 4
    icon of addressOak House, Tanshire Park, Shackleford Road, Elstead, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-11-14 ~ 2024-05-01
    CIF 66 - Secretary → ME
  • 5
    ALTRUM HONORS (UK) LTD - 2022-09-09
    icon of addressOak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-20 ~ 2024-05-01
    CIF 74 - Secretary → ME
  • 6
    TIGERGLEN LIMITED - 2014-02-07
    DORIC LEASE CORP UK LIMITED - 2014-02-27
    icon of address35 New Broad Street, New Broad Street House, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-02-27 ~ 2024-01-23
    CIF 73 - Secretary → ME
  • 7
    icon of addressEmerson, 2nd Floor Accurist House, 44 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-04 ~ 2011-01-01
    CIF 6 - Secretary → ME
  • 8
    ARDEN EQUIPMENT LTD - 2013-04-10
    icon of addressWilberforce House, Station Road, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    12,038 GBP2024-12-31
    Officer
    icon of calendar 2013-01-30 ~ 2013-12-31
    CIF 127 - Secretary → ME
  • 9
    icon of address09333214 Common Road, Stafford, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-02-02 ~ 2023-12-31
    CIF 72 - Secretary → ME
  • 10
    ATO CHIMIE (U.K.) LIMITED - 1976-12-31
    ATOCHEM UK LIMITED - 1992-01-01
    ARKEMA LTD. - 2020-12-18
    ELF ATOCHEM UK LIMITED - 2000-06-01
    ATOFINA UK LTD - 2004-10-07
    ATO CHEMICAL PRODUCTS (UK) LIMITED - 1983-09-19
    ATO CHEMICALS (UK) LIMITED - 1977-12-31
    icon of addressC/o Bostik Ltd, Common Road, Stafford, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2009-08-01 ~ 2016-01-01
    CIF 30 - Secretary → ME
  • 11
    RUBY FRIDAY LIMITED - 2006-02-20
    icon of address9th Floor, 107 Cheapside, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-11-29 ~ 2006-05-12
    CIF 21 - Secretary → ME
  • 12
    icon of address100 New Bridge Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-04 ~ 2017-02-13
    CIF 129 - Secretary → ME
  • 13
    icon of addressOak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    46,148 GBP2023-12-31
    Officer
    icon of calendar 2021-10-19 ~ 2024-05-01
    CIF 50 - Secretary → ME
  • 14
    icon of addressOak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-11-19 ~ 2024-01-31
    CIF 65 - Secretary → ME
  • 15
    icon of address1 Manor Court, Farncombe Street, Godalming, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-10 ~ 2022-01-17
    CIF 91 - Secretary → ME
  • 16
    GLOBEPRIME LIMITED - 1993-11-18
    icon of address10 Elm Quay Court, Nine Elms Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-26 ~ 2010-10-12
    CIF 22 - Secretary → ME
  • 17
    icon of address4th Floor Silverstream House, 45 Fitzroy Street, Fitzrovia, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    103,276 GBP2020-12-31
    Officer
    icon of calendar 2013-04-22 ~ 2015-08-19
    CIF 126 - Secretary → ME
  • 18
    icon of addressOak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,826 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-28
    CIF 147 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 147 - Right to appoint or remove directors as a member of a firm OE
    CIF 147 - Ownership of shares – 75% or more as a member of a firm OE
  • 19
    TALLYCHOICE LIMITED - 1985-11-04
    icon of address51 Hollywood Road, London
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    10,763 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2012-01-17 ~ 2012-08-02
    CIF 114 - Secretary → ME
  • 20
    icon of address5 Farm Close, Roydon, Diss, Norfolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -19,229 GBP2020-12-31
    Officer
    icon of calendar 2012-02-01 ~ 2013-05-09
    CIF 112 - Secretary → ME
  • 21
    icon of addressWilson&co, 3rd Floor, 9 St. Clare Street, London, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2014-11-12 ~ 2017-06-12
    CIF 100 - Secretary → ME
  • 22
    icon of address16 Clifford Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-10-05 ~ 2006-08-03
    CIF 23 - Secretary → ME
  • 23
    icon of address71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    289,381 GBP2024-03-31
    Officer
    icon of calendar 2005-05-05 ~ 2024-01-31
    CIF 81 - Secretary → ME
  • 24
    icon of addressOak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Total liabilities (Company account)
    2,556,330 GBP2024-03-31
    Officer
    icon of calendar 2022-09-21 ~ 2024-04-08
    CIF 40 - Secretary → ME
  • 25
    icon of addressAssurance House, Vicarage Road, Egham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-21 ~ 2008-05-30
    CIF 10 - Secretary → ME
  • 26
    icon of address5th Floor The Union Building, 51-59 Rose Lane, Norwich
    Dissolved Corporate (2 parents)
    Equity (Company account)
    103,436 GBP2021-06-30
    Officer
    icon of calendar 2002-05-14 ~ 2016-02-23
    CIF 28 - Secretary → ME
  • 27
    icon of address4th Floor Silverstream House, 45 Fitzroy Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,512 GBP2020-12-31
    Officer
    icon of calendar 2013-09-12 ~ 2015-04-01
    CIF 106 - Secretary → ME
  • 28
    icon of address197 Kingston Road, Epsom, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-14 ~ 2023-02-28
    CIF 59 - Secretary → ME
  • 29
    icon of addressOak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    1,109,763 GBP2024-12-31
    Officer
    icon of calendar 2021-08-12 ~ 2024-05-01
    CIF 52 - Secretary → ME
  • 30
    IASTA LIMITED - 2015-11-05
    icon of address" C/o Corcentric Limited, 1 Castle Lane, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2009-10-02 ~ 2013-10-31
    CIF 95 - Secretary → ME
  • 31
    icon of addressOak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-28
    CIF 148 - Right to appoint or remove directors as a member of a firm OE
    CIF 148 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 148 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 32
    icon of addressOak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    71,530 GBP2022-12-31
    Officer
    icon of calendar 2021-07-12 ~ 2024-05-01
    CIF 53 - Secretary → ME
  • 33
    icon of address1370 Montpellier Court Gloucester Business Park, Gloucester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-30 ~ 2021-09-21
    CIF 68 - Secretary → ME
  • 34
    icon of addressOak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    62,154 GBP2023-12-31
    Officer
    icon of calendar 2022-04-12 ~ 2024-04-03
    CIF 46 - Secretary → ME
  • 35
    FASTLY UK LIMITED - 2014-03-19
    icon of addressBirchin Court 5th Floor, 19-25 Birchin Lane, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    17,723,560 GBP2023-12-31
    Officer
    icon of calendar 2013-08-19 ~ 2014-02-27
    CIF 123 - Secretary → ME
  • 36
    icon of addressC/o Bdo Llp,5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,298,178 GBP2015-12-31
    Officer
    icon of calendar 2014-07-02 ~ 2017-12-01
    CIF 118 - Secretary → ME
  • 37
    icon of addressOak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-05-09 ~ 2015-05-20
    CIF 125 - Secretary → ME
  • 38
    GREENSEARCH ENTERPRISES LIMITED - 1994-06-03
    icon of addressOak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-06-08 ~ 2011-06-08
    CIF 93 - Director → ME
    Officer
    icon of calendar 2011-06-08 ~ 2024-05-01
    CIF 77 - Secretary → ME
  • 39
    icon of addressSuite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,690,251 GBP2024-12-31
    Officer
    icon of calendar 2020-12-18 ~ 2024-01-31
    CIF 60 - Secretary → ME
  • 40
    icon of address55 Baker Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-15 ~ 2017-12-01
    CIF 131 - Secretary → ME
  • 41
    INDR LTD
    - now
    LIGHTNING LAB LIMITED - 2020-06-11
    RAINMAKER SOFTWARE LIMITED - 2021-11-25
    icon of addressOak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Active Corporate (3 parents)
    Total liabilities (Company account)
    8,985 GBP2024-03-31
    Officer
    icon of calendar 2021-11-18 ~ 2024-04-08
    CIF 49 - Secretary → ME
  • 42
    icon of address13-19 Vine Hill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    689,839 GBP2024-12-31
    Officer
    icon of calendar 2011-05-25 ~ 2020-10-31
    CIF 85 - Secretary → ME
  • 43
    icon of address41 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -612,956 GBP2024-09-30
    Officer
    icon of calendar 2010-08-19 ~ 2021-04-01
    CIF 79 - Secretary → ME
  • 44
    icon of address41 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,281,386 GBP2024-09-30
    Officer
    icon of calendar 2019-03-14 ~ 2021-04-01
    CIF 92 - Secretary → ME
  • 45
    LUDGATE 335 LIMITED - 2004-11-01
    icon of addressOak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-07-17 ~ 2024-01-31
    CIF 80 - Secretary → ME
  • 46
    icon of addressOak House, Tanshire Park, Shackleford Road, Elstead, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-29 ~ 2024-01-31
    CIF 57 - Secretary → ME
  • 47
    BIOLUMICITY LTD - 2015-07-22
    icon of addressStandard House Weyside Park, Catteshall Lane, Godalming, Surrey, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2014-07-28 ~ 2015-09-01
    CIF 117 - Secretary → ME
  • 48
    LUMICITY BIOMASS LTD - 2015-08-06
    icon of addressThe Old Boathouse, Mill Lane, Taplow, Bucks
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-04-30
    Officer
    icon of calendar 2014-04-11 ~ 2015-09-01
    CIF 120 - Secretary → ME
  • 49
    icon of addressThe Lodge Chinnor Road, Bledlow Ridge, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    220,224 GBP2021-12-31
    Officer
    icon of calendar 2013-04-12 ~ 2015-09-01
    CIF 107 - Secretary → ME
  • 50
    DRIVECAM EUROPE LIMITED - 2013-11-04
    icon of addressSuite 2 First Floor, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,390,411 GBP2024-12-31
    Officer
    icon of calendar 2007-05-30 ~ 2008-09-01
    CIF 9 - Secretary → ME
  • 51
    icon of addressOak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -421,984 GBP2024-12-31
    Officer
    icon of calendar 2023-02-01 ~ 2024-04-08
    CIF 36 - Secretary → ME
  • 52
    icon of addressThe Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    374,701 GBP2023-12-31
    Officer
    icon of calendar 2006-12-22 ~ 2013-10-31
    CIF 15 - Secretary → ME
  • 53
    TECTONIC OUTDOOR MEDIA LIMITED - 2011-07-12
    icon of address429 London Road, Carlisle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-18 ~ 2012-06-26
    CIF 115 - Secretary → ME
  • 54
    icon of addressOak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    155,522 GBP2024-12-31
    Officer
    icon of calendar 2021-04-23 ~ 2024-01-31
    CIF 56 - Secretary → ME
  • 55
    icon of address3 Beeston Place, Belgravia, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10,687 GBP2016-10-31
    Officer
    icon of calendar 2007-10-23 ~ 2020-10-21
    CIF 4 - Secretary → ME
  • 56
    BRIARS TECHNOLOGY LIMITED - 2018-12-18
    icon of addressThe Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -26,717 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-31
    CIF 149 - Ownership of shares – 75% or more OE
    CIF 149 - Right to appoint or remove directors OE
    CIF 149 - Ownership of voting rights - 75% or more OE
  • 57
    KELAJO 9 LTD. - 2000-04-06
    icon of address4th Floor 115 George Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-14 ~ 2017-11-27
    CIF 13 - Secretary → ME
  • 58
    icon of addressVerde, 10 Bressenden Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-05-01 ~ 2024-05-01
    CIF 76 - Secretary → ME
  • 59
    icon of addressOak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-22 ~ 2018-09-07
    CIF 145 - Ownership of shares – 75% or more OE
    CIF 145 - Right to appoint or remove directors OE
    CIF 145 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2004-03-23 ~ 2018-09-07
    CIF 27 - Secretary → ME
  • 60
    icon of addressC/o Trident Company Services (uk) Limited, 54 Portland Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2020-10-28 ~ 2021-10-27
    CIF 61 - Secretary → ME
  • 61
    icon of address5th Floor, 34 Dover Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-01 ~ 2008-12-31
    CIF 11 - Secretary → ME
  • 62
    icon of address10 John Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-09-02 ~ 2024-01-31
    CIF 42 - Secretary → ME
  • 63
    SENSE PHOTONICS LTD - 2021-10-22
    icon of addressFifth Floor, 124/125 Princes Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-08 ~ 2022-08-08
    CIF 69 - Secretary → ME
  • 64
    icon of address150 Cecil Street, 16-00 Singapore 069543, Singapore
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2013-08-07 ~ 2015-10-17
    CIF 124 - Secretary → ME
  • 65
    icon of addressOak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,677 GBP2022-12-31
    Officer
    icon of calendar 2021-03-21 ~ 2024-05-01
    CIF 58 - Secretary → ME
  • 66
    icon of addressOak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2018-05-08 ~ 2018-09-07
    CIF 141 - Ownership of shares – 75% or more OE
    CIF 141 - Ownership of voting rights - 75% or more OE
    CIF 141 - Right to appoint or remove directors OE
  • 67
    icon of addressOak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-10-01 ~ 2024-01-31
    CIF 51 - Secretary → ME
  • 68
    icon of addressOak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2019-04-25 ~ 2024-01-31
    CIF 67 - Secretary → ME
  • 69
    icon of addressOak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Total liabilities (Company account)
    178,980 GBP2024-03-31
    Officer
    icon of calendar 2022-09-21 ~ 2024-04-08
    CIF 41 - Secretary → ME
  • 70
    @ITS (SEARCH & SELECTION) LIMITED - 2020-04-02
    icon of addressOak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -9,283 GBP2024-03-31
    Officer
    icon of calendar 2022-09-21 ~ 2024-04-08
    CIF 37 - Secretary → ME
  • 71
    icon of addressOak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,556,323 GBP2024-03-31
    Officer
    icon of calendar 2022-09-21 ~ 2024-04-08
    CIF 39 - Secretary → ME
  • 72
    icon of addressOak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    281,798 GBP2024-03-31
    Officer
    icon of calendar 2022-09-21 ~ 2024-04-08
    CIF 38 - Secretary → ME
  • 73
    icon of addressOak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-06-09 ~ 2024-04-08
    CIF 54 - Secretary → ME
  • 74
    icon of address55 Baker Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-09-16 ~ 2017-12-01
    CIF 130 - Secretary → ME
  • 75
    icon of addressOak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    111,411 GBP2023-01-31
    Officer
    icon of calendar 2021-12-21 ~ 2024-05-01
    CIF 48 - Secretary → ME
  • 76
    icon of addressHitachi Data Systems Limited, Sefton Park, Bells Hill, Stoke Poges, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-25 ~ 2008-12-31
    CIF 14 - Secretary → ME
  • 77
    SERVICE-NOW.COM UK LIMITED - 2016-08-30
    icon of addressStrata Building, 1 Bridge Street, Staines, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-07-02 ~ 2008-12-31
    CIF 8 - Secretary → ME
  • 78
    icon of addressOak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -672,157 GBP2024-12-31
    Officer
    icon of calendar 2021-04-28 ~ 2024-01-31
    CIF 55 - Secretary → ME
  • 79
    icon of addressCarrick House, Lypiatt Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-12 ~ 2015-03-31
    CIF 121 - Secretary → ME
  • 80
    icon of addressS&w Partners Llp C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,787,776 GBP2023-12-31
    Officer
    icon of calendar 2005-06-27 ~ 2017-07-11
    CIF 24 - Secretary → ME
  • 81
    icon of addressOak House, Tanshire Park, Shackleford Road, Elstead, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-12-17 ~ 2024-05-01
    CIF 64 - Secretary → ME
  • 82
    WHALECO (NO.4) LIMITED - 2008-10-21
    icon of address1 Chamberlain Square Cs, Birmingham, United Kingdom, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    3,480,382 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2009-02-20 ~ 2010-03-16
    CIF 31 - Secretary → ME
  • 83
    icon of addressFox Williams Llp, Ten Dominion Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-24 ~ 2008-12-31
    CIF 7 - Secretary → ME
  • 84
    icon of address1675 S State Street, Suite B, City Of Dover, County Of Kent 19901
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2013-01-09 ~ 2014-04-24
    CIF 128 - Secretary → ME
  • 85
    RARE ESTATES LIMITED - 2005-06-02
    icon of addressC/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-31 ~ 2017-12-01
    CIF 103 - Secretary → ME
  • 86
    icon of addressGenesys House Frimley Business Park, Frimley, Camberley, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-30 ~ 2013-08-06
    CIF 136 - Secretary → ME
  • 87
    icon of address6th Floor One London Wall, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-06-07 ~ 2016-10-05
    CIF 102 - Secretary → ME
  • 88
    C.A.W.STANBRIDGE LIMITED - 1986-10-29
    icon of address78 Powder Mill Lane, Questor, Dartford, Kent, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    739,126 GBP2016-06-30
    Officer
    icon of calendar 2012-01-25 ~ 2015-01-01
    CIF 113 - Secretary → ME
  • 89
    icon of addressOak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2010-08-27 ~ 2021-09-17
    CIF 78 - Secretary → ME
  • 90
    icon of address100 Avebury Boulevard, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,170 GBP2022-06-30
    Officer
    icon of calendar 2013-11-14 ~ 2015-12-07
    CIF 104 - Secretary → ME
  • 91
    icon of address8 Bloxham Road, Bloxham Road, Broadway, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-23 ~ 2017-04-01
    CIF 18 - Secretary → ME
  • 92
    icon of address71 Queen Victoria Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-04-30 ~ 2019-04-11
    CIF 82 - Secretary → ME
  • 93
    SUN GROUP ADVISORS LTD - 2010-01-09
    SUN CAPITAL ADVISORS LIMITED - 2007-01-11
    icon of address11 New Burlington Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-17 ~ 2015-10-22
    CIF 16 - Secretary → ME
  • 94
    RACEAD LIMITED - 2001-10-15
    icon of addressOak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-22 ~ 2020-01-24
    CIF 83 - Secretary → ME
    icon of calendar 2020-06-30 ~ 2024-04-08
    CIF 63 - Secretary → ME
  • 95
    icon of address2 Minton Place, Victoria Road, Bicester, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    4,721,468 GBP2024-12-31
    Officer
    icon of calendar 2012-09-17 ~ 2013-12-18
    CIF 110 - Secretary → ME
  • 96
    DST EUROPE LIMITED - 2003-05-27
    icon of addressC/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-01-01 ~ 2008-01-11
    CIF 20 - Secretary → ME
  • 97
    STINGRAY GEOPHYSICAL LIMITED - 2012-08-30
    icon of address4, The Heights, Brooklands, Weybridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2015-03-31
    CIF 19 - Secretary → ME
  • 98
    THE GUILD OF ENTREPRENEURS TRUSTEE LTD - 2021-04-01
    icon of addressDrapers Hall, Throgmorton Avenue, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2025-02-28
    Officer
    icon of calendar 2016-02-16 ~ 2023-08-01
    CIF 70 - Secretary → ME
  • 99
    icon of address368 Forest Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2004-11-02 ~ 2005-10-17
    CIF 25 - Secretary → ME
  • 100
    icon of addressOak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-01-07 ~ 2022-09-26
    CIF 47 - Secretary → ME
  • 101
    icon of addressOak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -612,636 GBP2024-03-31
    Officer
    icon of calendar 2022-04-27 ~ 2024-04-08
    CIF 44 - Secretary → ME
  • 102
    icon of addressOak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Total liabilities (Company account)
    3,215 GBP2024-03-31
    Officer
    icon of calendar 2022-04-27 ~ 2024-04-08
    CIF 45 - Secretary → ME
  • 103
    icon of addressOak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    107,679 GBP2017-12-31
    Officer
    icon of calendar 2010-05-25 ~ 2014-05-21
    CIF 98 - Secretary → ME
  • 104
    icon of addressOak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    370,143 GBP2023-12-31
    Officer
    icon of calendar 2022-07-05 ~ 2024-01-31
    CIF 43 - Secretary → ME
  • 105
    VERGE MOTORCYLES LIMITED - 2023-04-06
    icon of addressOak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -109,940 GBP2024-12-31
    Officer
    icon of calendar 2023-03-16 ~ 2024-04-09
    CIF 88 - Secretary → ME
  • 106
    SABAL INVESTMENTS UK LIMITED - 2012-08-15
    SABAL FINANCIAL EUROPE LIMITED - 2015-09-15
    OAKTREE OPPORTUNITIES ADVISORS EUROPE LTD - 2013-01-28
    SABAL FINANCIAL EUROPE LIMITED - 2019-07-16
    OAKTREE PROPERTY ADVISORS LIMITED - 2015-10-20
    icon of address5th Floor, Verde, 10 Bressenden Place, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-11-01 ~ 2014-02-01
    CIF 108 - Secretary → ME
  • 107
    icon of address239 Old Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-01 ~ 2006-11-02
    CIF 26 - Secretary → ME
  • 108
    icon of address89 Sirdar Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    813 GBP2024-03-31
    Officer
    icon of calendar 2012-01-25 ~ 2012-03-01
    CIF 101 - LLP Designated Member → ME
  • 109
    FAR FETCHER LTD - 2017-02-20
    icon of address5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    583,780 GBP2024-03-31
    Officer
    icon of calendar 2011-08-26 ~ 2013-12-19
    CIF 135 - 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.