logo
explain how to read the page

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

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

Parent entities and officers
Active 2
  • 1
    Trusch, Renee
    Born in January 1951
    Individual (8 offsprings)
    Officer
    icon of calendar 2003-04-01 ~ now
    OF - Director → CIF 0
    Ms Renee Trusch
    Born in January 1951
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 2
    Driver, Peter William
    Born in May 1949
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-08-15 ~ now
    OF - Director → CIF 0
    Driver, Peter
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-07-01 ~ now
    OF - Secretary → CIF 0
    Mr Peter William Driver
    Born in May 1949
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
Ceased 5
  • 1
    Trusch, Renee
    Accountant born in January 1951
    Individual (8 offsprings)
    Officer
    icon of calendar 1999-03-03 ~ 2002-10-31
    OF - Director → CIF 0
    Trusch, Renee
    Individual (8 offsprings)
    Officer
    icon of calendar 1999-03-03 ~ 2002-10-31
    OF - Secretary → CIF 0
  • 2
    Turner, Stuart Royston
    Company Director born in April 1955
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-08-07 ~ 2015-12-09
    OF - Director → CIF 0
  • 3
    Driver, Peter
    Legal Advisor born in May 1949
    Individual (5 offsprings)
    Officer
    icon of calendar 2001-04-02 ~ 2003-04-04
    OF - Director → CIF 0
  • 4
    Meddemmen, Neil Ridler
    Bookseller born in September 1949
    Individual
    Officer
    icon of calendar 1999-03-03 ~ 2001-04-02
    OF - Director → CIF 0
    Meddemmen, Neil Ridler
    Individual
    Officer
    icon of calendar 2002-11-01 ~ 2007-06-30
    OF - Secretary → CIF 0
  • 5
    Parr, Helen Claire
    Individual
    Officer
    icon of calendar 2009-10-20 ~ 2013-05-15
    OF - Secretary → CIF 0
parent relation
Company in focus

LONDON REGISTRARS LTD

Previous names
LONDON REGISTRARS LIMITED - 2008-09-18
LONDON REGISTRARS P.L.C. - 2015-04-01
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Fixed Assets
587,209 GBP2024-03-31
590,209 GBP2023-03-31
Current Assets
180,228 GBP2024-03-31
283,405 GBP2023-03-31
Creditors
Amounts falling due within one year
-107,114 GBP2024-03-31
-202,450 GBP2023-03-31
Net Current Assets/Liabilities
73,114 GBP2024-03-31
80,955 GBP2023-03-31
Total Assets Less Current Liabilities
660,323 GBP2024-03-31
671,164 GBP2023-03-31
Net Assets/Liabilities
660,323 GBP2024-03-31
671,164 GBP2023-03-31
Equity
660,323 GBP2024-03-31
671,164 GBP2023-03-31
Average Number of Employees
42023-04-01 ~ 2024-03-31
52022-04-01 ~ 2023-03-31

Related profiles found in government register
child relation
Offspring entities and appointments
Active 97
  • 1
    icon of address4th Floor Haines House, 21 John Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-20 ~ dissolved
    CIF 385 - Secretary → ME
  • 2
    icon of addressSuite A, 6 Honduras Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2012-02-01 ~ now
    CIF 140 - Secretary → ME
  • 3
    icon of addressSuite A, 6 Honduras Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,450 GBP2024-12-31
    Officer
    icon of calendar 2022-08-19 ~ now
    CIF 14 - Secretary → ME
  • 4
    icon of addressSuite A, 6 Honduras Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-01 ~ dissolved
    CIF 286 - Secretary → ME
  • 5
    icon of addressSuite A, 6 Honduras Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,224 GBP2019-09-30
    Officer
    icon of calendar 2016-08-25 ~ dissolved
    CIF 296 - Secretary → ME
  • 6
    icon of addressSuite A, 6 Honduras Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2014-12-17 ~ dissolved
    CIF 124 - Secretary → ME
  • 7
    icon of addressSuite A, 6 Honduras Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    icon of calendar 2015-10-31 ~ dissolved
    CIF 194 - Secretary → ME
  • 8
    icon of addressHilton Belfast, 4 Lanyon Place, Belfast, Northern Ireland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-02-26 ~ dissolved
    CIF 292 - Secretary → ME
  • 9
    icon of address2nd Floor, One Eagle Place, St. James's, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-02-22 ~ dissolved
    CIF 169 - Secretary → ME
  • 10
    icon of address2nd Floor, One Eagle Place, St. James's, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-02-22 ~ dissolved
    CIF 294 - Secretary → ME
  • 11
    icon of address2nd Floor, One Eagle Place, St James's, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-02-22 ~ dissolved
    CIF 295 - Secretary → ME
  • 12
    BNB RESOURCES PLC - 2005-08-09
    CHARLES BARKER HOLDINGS LIMITED - 1983-03-01
    TRUSHELFCO (NO. 481) LIMITED - 1982-12-30
    CHARLES BARKER PLC - 1989-11-02
    icon of addressCvr Global Llp New Fetter Place West, 55 Fetter Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-01 ~ dissolved
    CIF 346 - Secretary → ME
  • 13
    icon of addressDow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-15 ~ dissolved
    CIF 275 - Secretary → ME
  • 14
    icon of addressSuite A, 6 Honduras Street, London
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    9,562 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2025-04-01 ~ now
    CIF 9 - Secretary → ME
  • 15
    icon of address41 Dover Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    CIF 454 - Secretary → ME
  • 16
    icon of addressSuite A, 6 Honduras Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,315 GBP2018-12-31
    Officer
    icon of calendar 2016-04-06 ~ dissolved
    CIF 242 - Secretary → ME
  • 17
    icon of addressSuite A, 6 Honduras Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-01 ~ dissolved
    CIF 327 - Secretary → ME
  • 18
    COSMI KAZAKHSTAN LTD - 2015-04-28
    CASPIAN OIL SERVICES MANAGEMENT INCORPORATION KAZAKHSTAN LTD - 2016-04-08
    icon of addressSuite A, 6 Honduras Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-11-30
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    CIF 220 - Secretary → ME
  • 19
    BUSINESS CONNECTIONS LIMITED - 1983-06-03
    icon of address280 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -65,489 GBP2017-12-31
    Officer
    icon of calendar 2017-09-30 ~ now
    CIF 180 - Secretary → ME
  • 20
    LR 24 LTD - 2018-03-27
    CONSULT GLOBAL LTD - 2019-01-03
    SPONSORSTARS LTD - 2017-04-19
    icon of addressSuite A, 6 Honduras Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    icon of calendar 2018-10-31 ~ dissolved
    CIF 85 - Secretary → ME
  • 21
    icon of address4th Floor Haines House, 21 John Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    CIF 369 - Secretary → ME
  • 22
    icon of address2nd Floor, One Eagle Place, St. James's, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-02-22 ~ dissolved
    CIF 171 - Secretary → ME
  • 23
    icon of address2nd Floor, One Eagle Place, St. James's, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-02-22 ~ dissolved
    CIF 172 - Secretary → ME
  • 24
    icon of address2nd Floor, One Eagle Place, St. James's, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-02-22 ~ dissolved
    CIF 293 - Secretary → ME
  • 25
    icon of addressSuite A, 6 Honduras Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-07 ~ dissolved
    CIF 106 - Secretary → ME
  • 26
    icon of addressSuite A, 6 Honduras Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-03-27 ~ dissolved
    CIF 67 - Secretary → ME
  • 27
    icon of addressSuite A, 6 Honduras Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-19 ~ dissolved
    CIF 252 - Secretary → ME
  • 28
    PARK UK LESSEE HOLDINGS LIMITED - 2018-03-06
    icon of address29th Floor 40 Bank Street, London
    Dissolved Corporate (3 parents, 15 offsprings)
    Officer
    icon of calendar 2018-02-22 ~ dissolved
    CIF 90 - Secretary → ME
  • 29
    icon of addressC/o London Borough Of Ealing Council, Perceval House 14/16 Uxbridge Road, Ealing, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-06 ~ dissolved
    CIF 474 - Secretary → ME
  • 30
    icon of address2nd Floor, One Eagle Place, St. James's, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-02-22 ~ dissolved
    CIF 168 - Secretary → ME
  • 31
    icon of address2nd Floor, One Eagle Place, St. James's, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-02-22 ~ dissolved
    CIF 167 - Secretary → ME
  • 32
    LONDON SERVICE PARTNERS LIMITED - 2017-02-07
    icon of addressSuite A, 6 Honduras Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,700 GBP2016-12-31
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    CIF 259 - Secretary → ME
  • 33
    WJB (372) LIMITED - 1995-08-14
    SILVER SPANNER SOFTWARE LIMITED - 1996-07-04
    icon of address2 Lochrin Square, 96 Fountainbridge, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    CIF 203 - Secretary → ME
  • 34
    ESOLVE ENERGY GROUP PLC - 2016-05-19
    icon of addressThe Old Tannery, Oakdene Road, Redhill, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-10 ~ dissolved
    CIF 277 - Secretary → ME
  • 35
    icon of addressSuite A, 6 Honduras Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-09-30
    Officer
    icon of calendar 2012-04-17 ~ dissolved
    CIF 139 - Secretary → ME
  • 36
    icon of address2nd Floor 1 Eagle Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-08-02 ~ dissolved
    CIF 241 - Secretary → ME
  • 37
    DELTAMARCH LIMITED - 2001-11-02
    GARFIELD ROBBINS INTERNATIONAL LIMITED - 2001-11-02
    icon of addressSuite A, 6 Honduras Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -57,852 GBP2024-12-31
    Officer
    icon of calendar 2007-06-01 ~ now
    CIF 155 - Secretary → ME
  • 38
    icon of addressNkp House 3rd Floor Front, 93-95 Borough High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-19 ~ dissolved
    CIF 489 - Secretary → ME
  • 39
    icon of addressSuite A, 6 Honduras Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2020-10-22 ~ dissolved
    CIF 59 - Secretary → ME
  • 40
    icon of addressSuite A, 6 Honduras Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-03-14 ~ dissolved
    CIF 37 - Secretary → ME
  • 41
    icon of addressSuite A, 6 Honduras Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    73,636 GBP2024-06-30
    Officer
    icon of calendar 2018-06-19 ~ now
    CIF 88 - Secretary → ME
  • 42
    icon of addressSuite A, 6 Honduras Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-20 ~ dissolved
    CIF 506 - Secretary → ME
  • 43
    icon of address2nd Floor, One Eagle Place, St. James's, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-02-22 ~ dissolved
    CIF 166 - Secretary → ME
  • 44
    icon of addressSuite A, 6 Honduras Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-06 ~ dissolved
    CIF 235 - Secretary → ME
  • 45
    icon of addressSuite A, 6 Honduras Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2011-10-14 ~ dissolved
    CIF 141 - Secretary → ME
  • 46
    icon of addressSuite A, 6 Honduras Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-14 ~ dissolved
    CIF 495 - Secretary → ME
  • 47
    icon of addressSuite A, 6 Honduras Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-18 ~ dissolved
    CIF 459 - Secretary → ME
  • 48
    icon of addressSuite A, 6 Honduras Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-02-06 ~ dissolved
    CIF 268 - Secretary → ME
  • 49
    icon of addressSuite A, 6 Honduras Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-02-06 ~ dissolved
    CIF 269 - Secretary → ME
  • 50
    CHANCERY REGISTRARS LTD - 2009-05-21
    OLRA COLLEGE LTD - 2004-01-29
    icon of addressSuite A, 6 Honduras Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    12,008 GBP2025-03-31
    Officer
    icon of calendar 2003-08-08 ~ now
    CIF 159 - Secretary → ME
  • 51
    icon of addressSuite A, 6 Honduras Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-05-31
    Officer
    icon of calendar 2012-04-17 ~ dissolved
    CIF 138 - Secretary → ME
  • 52
    icon of addressSuite A, 6 Honduras Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-05-31
    Officer
    icon of calendar 2017-06-04 ~ dissolved
    CIF 104 - Secretary → ME
  • 53
    icon of addressSuite A, 6 Honduras Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-08 ~ dissolved
    CIF 48 - Secretary → ME
  • 54
    icon of addressSuite A, 6 Honduras Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-07-14 ~ dissolved
    CIF 38 - Secretary → ME
  • 55
    MGM INTERNATIONAL LIMITED - 2004-08-04
    icon of address32 Cornhill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-01 ~ dissolved
    CIF 347 - Secretary → ME
  • 56
    icon of address2nd Floor, One Eagle Place, St. James's, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-02-22 ~ dissolved
    CIF 170 - Secretary → ME
  • 57
    GLOBAL MOBILE NETWORK PLC - 2013-05-02
    WORLD GLOBAL NETWORK PLC - 2013-09-10
    icon of addressSuite A, 6 Honduras Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-24 ~ dissolved
    CIF 276 - Secretary → ME
  • 58
    icon of addressSuite A, 6 Honduras Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    8,524 GBP2024-01-31
    Officer
    icon of calendar 2006-01-30 ~ now
    CIF 158 - Secretary → ME
  • 59
    icon of addressSuite A, 6 Honduras Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    748,883 GBP2021-12-31
    Officer
    icon of calendar 2006-03-20 ~ dissolved
    CIF 157 - Secretary → ME
  • 60
    icon of addressSuite A, 6 Honduras Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-29 ~ dissolved
    CIF 206 - Secretary → ME
  • 61
    icon of addressSuite A, 6 Honduras Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-12 ~ dissolved
    CIF 501 - Secretary → ME
  • 62
    PERIVAN (LITHO) LIMITED - 1978-12-31
    PERIVAN COLOUR PRINT LIMITED - 2002-10-18
    PERIVAN COLOUR PRINT LIMITED - 1994-02-16
    PERIVAN (LITHO) LIMITED - 1998-07-08
    icon of address21 Worship Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-09 ~ dissolved
    CIF 228 - Secretary → ME
  • 63
    PERIVAN SOLUTIONS LIMITED - 2013-03-07
    icon of address21 Worship Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-25 ~ dissolved
    CIF 303 - Secretary → ME
  • 64
    PHOTOPRINT PLATES LIMITED - 1998-07-08
    PERIVAN FINANCIAL PRINT LIMITED - 2013-03-07
    icon of address21 Worship Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-09 ~ dissolved
    CIF 229 - Secretary → ME
  • 65
    PETROCAMAK TREASURY PLC - 2016-11-28
    PETROCAMAK TREASURY LIMITED - 2015-05-29
    PETROCAMAK ENERGY PLC - 2016-11-28
    PETROCAMAK ENERGY LIMITED - 2015-05-29
    icon of addressSuite A, 6 Honduras Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-26 ~ dissolved
    CIF 197 - Secretary → ME
  • 66
    icon of addressSuite A, 6 Honduras Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2017-06-15 ~ dissolved
    CIF 183 - Secretary → ME
  • 67
    icon of addressSuite A, 6 Honduras Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 2010-07-01 ~ now
    CIF 144 - Secretary → ME
  • 68
    VERDAGE LTD - 2011-03-23
    icon of addressSuite A-, 6 Honduras Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-05 ~ dissolved
    CIF 285 - Secretary → ME
  • 69
    icon of address4th Floor Haines House, 21 John Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-27 ~ dissolved
    CIF 410 - Secretary → ME
  • 70
    CAPTURE YOUR VALUE LIMITED - 2013-01-30
    GUNPOWDER SQUARE LIMITED - 2012-09-07
    icon of address41 Dover Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-16 ~ dissolved
    CIF 507 - Secretary → ME
  • 71
    icon of address2nd Floor One Eagle Place, St. James's, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-06-26 ~ dissolved
    CIF 280 - Secretary → ME
  • 72
    icon of address2nd Floor One Eagle Place, St. James's, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-06-26 ~ dissolved
    CIF 279 - Secretary → ME
  • 73
    ROSE UK EQUITYCO LIMITED - 2018-07-24
    icon of address2nd Floor One Eagle Place, St. James's, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-06-26 ~ dissolved
    CIF 278 - Secretary → ME
  • 74
    icon of address2nd Floor, One Eagle Place, St. James's, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-04-21 ~ dissolved
    CIF 254 - Secretary → ME
  • 75
    icon of address4th Floor, Haines House 21 John Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-22 ~ dissolved
    CIF 409 - Secretary → ME
  • 76
    icon of address2nd Floor, One Eagle Place, St. James's, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-04 ~ dissolved
    CIF 127 - Secretary → ME
  • 77
    icon of address2nd Floor, One Eagle Place, St. James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-04-07 ~ dissolved
    CIF 16 - Secretary → ME
  • 78
    icon of address2nd Floor, One Eagle Place, St. James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-03-30 ~ dissolved
    CIF 17 - Secretary → ME
  • 79
    icon of address2nd Floor, One Eagle Place, St. James's, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-30 ~ dissolved
    CIF 18 - Secretary → ME
  • 80
    icon of addressThe Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-01 ~ dissolved
    CIF 243 - Secretary → ME
  • 81
    icon of addressSuite A, 6 Honduras Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-20 ~ dissolved
    CIF 222 - Secretary → ME
  • 82
    icon of address4th Floor Haines House, 21 John Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-01 ~ dissolved
    CIF 377 - Secretary → ME
  • 83
    STRING TRANSPORT SYSTEMS PLC - 2013-04-16
    icon of addressSuite A, 6 Honduras Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-08 ~ dissolved
    CIF 358 - Secretary → ME
  • 84
    icon of addressSuite A, 6 Honduras Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-27 ~ dissolved
    CIF 200 - Secretary → ME
  • 85
    IQUR PHARMACEUTICALS LTD - 2008-11-05
    IQUR CHEMICALS LIMITED - 2006-08-15
    icon of addressSuite A, 6 Honduras Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    CIF 284 - Secretary → ME
  • 86
    IBIS (935) LIMITED - 2005-08-05
    icon of addressSuite A, 6 Honduras Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    CIF 282 - Secretary → ME
  • 87
    ALNERY NO. 2940 LIMITED - 2010-09-24
    icon of address4th Floor Haines House, 21 John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-10 ~ dissolved
    CIF 373 - Secretary → ME
  • 88
    TOMORROW'S BRITAIN LIMITED - 2020-04-29
    SCHOOL LEADERS NETWORK LTD - 2020-09-12
    icon of addressSuite A, 6 Honduras Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2015-06-02 ~ dissolved
    CIF 115 - Secretary → ME
  • 89
    icon of addressSuite A, 6 Honduras Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-03 ~ dissolved
    CIF 216 - Secretary → ME
  • 90
    icon of addressSuite A, 6 Honduras Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2017-05-04 ~ dissolved
    CIF 161 - Secretary → ME
  • 91
    icon of address4th Floor, Haines House 21 John Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-15 ~ dissolved
    CIF 398 - Secretary → ME
  • 92
    icon of addressSuite A, 6 Honduras Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    CIF 299 - Secretary → ME
  • 93
    PRISM DRIVERS LIMITED - 2001-06-06
    ISISMADE LIMITED - 1996-09-27
    ADVANCE COMMUNICATION LIMITED - 2010-05-06
    icon of address21 Worship Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-09 ~ dissolved
    CIF 230 - Secretary → ME
  • 94
    icon of addressSuite A, 6 Honduras Street, London
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    330 GBP2015-06-30
    Officer
    icon of calendar 2014-07-22 ~ dissolved
    CIF 204 - Secretary → ME
  • 95
    icon of address1st Floor Holborn Gate, 330 High Holborn, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-17 ~ dissolved
    CIF 438 - Secretary → ME
  • 96
    icon of addressSuite A, 6 Honduras Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-25 ~ dissolved
    CIF 64 - Secretary → ME
  • 97
    icon of addressSuite A, 6 Honduras Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-24 ~ dissolved
    CIF 221 - Secretary → ME
Ceased 387
  • 1
    1 STUDIO LIMITED - 2014-07-03
    icon of addressB, Hugo House, 177 Sloane Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-06 ~ 2013-07-05
    CIF 453 - Secretary → ME
  • 2
    Z GROUP PLC - 2009-01-30
    Z GROUP INVESTMENTS PLC - 2005-06-20
    AVISEN PLC - 2012-04-20
    icon of addressUnit F7 Stirling House Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2009-07-15 ~ 2010-12-09
    CIF 325 - Secretary → ME
  • 3
    icon of addressOne, Station Approach, Harlow, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    159 GBP2024-07-31
    Officer
    icon of calendar 2011-06-06 ~ 2019-04-01
    CIF 283 - Secretary → ME
  • 4
    icon of addressFlat B, 3 St. Martin's Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-02 ~ 2016-09-01
    CIF 244 - Secretary → ME
  • 5
    icon of addressBarley Chambers 117, Westbourne Grove, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,006 GBP2024-12-31
    Officer
    icon of calendar 2006-04-20 ~ 2013-03-31
    CIF 444 - Secretary → ME
  • 6
    icon of address59-60 Russell Square, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2006-05-17 ~ 2021-07-31
    CIF 156 - Secretary → ME
  • 7
    icon of address55b Beauchamp Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    145 GBP2024-04-30
    Officer
    icon of calendar 2006-03-12 ~ 2009-01-31
    CIF 317 - Secretary → ME
  • 8
    icon of address59 Hawkstone Road, London
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-09-30
    Officer
    icon of calendar 2010-03-01 ~ 2023-03-01
    CIF 146 - Secretary → ME
  • 9
    icon of addressSuite A, 6 Honduras Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-29 ~ 2016-01-06
    CIF 298 - Secretary → ME
  • 10
    EAQA LIMITED - 2003-11-19
    ELECTRICITY ASSOCIATION QUALITY ASSURANCE LIMITED - 2001-01-12
    BLENDSIGN LIMITED - 1992-05-19
    AFAQ-EAQA LIMITED - 2010-12-20
    icon of addressKingston House, Great Western Way, Swindon, England
    Active Corporate (7 parents)
    Equity (Company account)
    -336,356 GBP2019-12-31
    Officer
    icon of calendar 2006-02-08 ~ 2009-09-30
    CIF 329 - Secretary → ME
  • 11
    icon of address4th Floor Haines House, 21 John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-22 ~ 2013-08-30
    CIF 426 - Secretary → ME
  • 12
    AFRICAN VENTURE CAPITAL ASSOCIATION LIMITED - 2013-08-28
    AFRICAN VENTURE CAPITAL ASSOCIATION - 2013-08-16
    icon of address37 North Row Third Floor, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2015-10-09 ~ 2020-04-09
    CIF 195 - Secretary → ME
  • 13
    SHEPFORD UTILITY SERVICES LTD - 2022-08-24
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2017-12-14 ~ 2023-01-14
    CIF 96 - Secretary → ME
  • 14
    AGNL SAFETY UK LTD - 2022-09-01
    icon of address23 Savile Row, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Person with significant control
    icon of calendar 2021-01-06 ~ 2022-09-01
    CIF 510 - Right to appoint or remove directors as a member of a firm OE
    Officer
    icon of calendar 2021-01-06 ~ 2022-08-31
    CIF 54 - Secretary → ME
  • 15
    JOHN GOVETT HOLDINGS LIMITED - 1997-01-17
    icon of addressAib 13 Floor, 70 Saint Mary Axe, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-10-01 ~ 2014-10-04
    CIF 471 - Secretary → ME
  • 16
    ALLIED IRISH TRANSIT LIMITED - 1992-02-19
    THIRTY SECOND SHELF INVESTMENT COMPANY LIMITED - 1986-07-21
    icon of addressSt Helen's, 1 Undershaft, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-01 ~ 2014-10-04
    CIF 469 - Secretary → ME
  • 17
    JEMWICK LIMITED - 1980-12-31
    ALLIED IRISH INVESTMENT BANK (LOCAL AUTHORITY SERVICES) LIMITED - 1990-01-08
    AIB (LOCAL AUTHORITY SERVICES) LIMITED - 2001-12-24
    icon of addressAib 13 Floor, 70 Saint Mary Axe, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-01 ~ 2014-10-04
    CIF 467 - Secretary → ME
  • 18
    ALLIED IRISH SECURITIES LIMITED - 2004-06-15
    ALLIED IRISH SECURITIES (UK) LIMITED - 1987-06-22
    TWO HUNDRED AND EIGHTY EIGHTH SHELF TRADING COMPANYLIMITED - 1986-07-21
    icon of addressSt Helen's, 1 Undershaft, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-01 ~ 2014-10-04
    CIF 470 - Secretary → ME
  • 19
    GOVETT INVESTMENT MANAGEMENT LIMITED - 2004-06-30
    JOHN GOVETT & CO. LIMITED - 1997-09-15
    AIB GOVETT ASSET MANAGEMENT LIMITED - 2000-11-01
    icon of addressSt Helen's, 1 Undershaft, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-01 ~ 2014-10-04
    CIF 466 - Secretary → ME
  • 20
    ALLIED IRISH INVESTMENT COMPANY LIMITED - 1990-09-10
    icon of addressAib, St. Helen's, 1 Undershaft, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-01 ~ 2014-10-04
    CIF 468 - Secretary → ME
  • 21
    icon of addressBrancepeth, St. Leonard's Hill, Windsor
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,379 GBP2021-11-30
    Officer
    icon of calendar 2005-11-01 ~ 2008-11-19
    CIF 342 - Secretary → ME
    icon of calendar 2009-06-01 ~ 2011-08-31
    CIF 396 - Secretary → ME
  • 22
    BELLISS & MORCOM HOLDINGS LIMITED - 1995-11-16
    SPARE IPG 10 LIMITED - 1996-12-20
    BELLISS & MORCOM LIMITED - 1976-12-31
    icon of address6-8 Underwood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-03 ~ 2007-03-31
    CIF 316 - Secretary → ME
  • 23
    icon of address4th Floor Haines House, 21 John Street, London, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-30 ~ 2010-07-23
    CIF 430 - Secretary → ME
  • 24
    icon of address4385, 08767542: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-08 ~ 2016-02-29
    CIF 270 - Secretary → ME
    icon of calendar 2016-03-14 ~ 2016-12-08
    CIF 191 - Secretary → ME
  • 25
    icon of address24 Berkeley Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    160,097 GBP2024-04-30
    Officer
    icon of calendar 2012-07-17 ~ 2014-07-31
    CIF 461 - Secretary → ME
  • 26
    icon of address24 Berkeley Square, London
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    4,015,142 GBP2021-07-31
    Officer
    icon of calendar 2011-07-06 ~ 2014-07-31
    CIF 472 - Secretary → ME
  • 27
    QUAMAS LIMITED - 1977-12-31
    icon of addressSuites A&b The Heals Building, 22-24 Torrington Place, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2009-12-03 ~ 2010-06-01
    CIF 415 - Secretary → ME
  • 28
    icon of address2 Godwin Street, Bradford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-12-03 ~ 2010-06-01
    CIF 417 - Secretary → ME
    icon of calendar 2009-12-03 ~ 2010-05-31
    CIF 364 - Secretary → ME
  • 29
    ANCHOR GARDEN VILLAGES LIMITED - 2008-01-14
    icon of address2 Godwin Street, Bradford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-12-03 ~ 2010-06-01
    CIF 366 - Secretary → ME
  • 30
    ANCHOR TRUST - 2018-09-01
    icon of addressThe Heals Building Suites A & B, 3rd Floor, 22-24 Torrington Place, London
    Converted / Closed Corporate (7 parents, 20 offsprings)
    Officer
    icon of calendar 2009-11-26 ~ 2010-05-31
    CIF 370 - Secretary → ME
  • 31
    SPEED 6759 LIMITED - 1998-03-20
    icon of addressThe Heals Building, Suites A&b 22-24 Torrington Place, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2009-12-03 ~ 2010-06-01
    CIF 365 - Secretary → ME
  • 32
    CONTRACT OPTIMIZATION SERVICES (UK) LTD - 2012-12-24
    icon of address51 Lime Street, London, England
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    344,985 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2010-08-24 ~ 2012-08-24
    CIF 402 - Secretary → ME
  • 33
    ANGLO AMERICAN WOODSMITH LIMITED - 2022-04-06
    SIRIUS MINERALS PLC - 2020-03-17
    SIRIUS EXPLORATIONS LIMITED - 2004-07-16
    SIRIUS EXPLORATION PLC - 2010-09-28
    SIRIUS EXPLORATION LIMITED - 2005-03-22
    SIRIUS MINERALS LIMITED - 2020-03-18
    CHARCO 935 LIMITED - 2003-12-09
    icon of address17 Charterhouse Street, London, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2009-07-02 ~ 2011-04-18
    CIF 395 - Secretary → ME
  • 34
    icon of address4th Floor Haines House, 21 John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-01 ~ 2012-12-31
    CIF 371 - Secretary → ME
  • 35
    icon of address29-32 Mark Road, Hemel Hempstead
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-24 ~ 2014-09-15
    CIF 445 - Secretary → ME
  • 36
    icon of address26 Etx Capital, Floor 6, 26 Finsbury Square, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2009-08-24 ~ 2014-09-15
    CIF 333 - Secretary → ME
  • 37
    icon of addressSuite A, 6 Honduras Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-11-20 ~ 2019-01-31
    CIF 178 - Secretary → ME
  • 38
    icon of addressSuite A, 6 Honduras Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    icon of calendar 2013-08-01 ~ 2014-05-01
    CIF 452 - Secretary → ME
  • 39
    icon of addressC/o Fairoak Estate Management Limited Building 3 Chiswick Park, 566 Chiswick High Road, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    22 GBP2024-12-31
    Officer
    icon of calendar 2016-04-21 ~ 2017-11-16
    CIF 297 - Secretary → ME
  • 40
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,590,535 GBP2024-12-31
    Officer
    icon of calendar 2020-02-18 ~ 2023-03-18
    CIF 68 - Secretary → ME
  • 41
    icon of address4th Floor, Haines House 21 John Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-20 ~ 2011-12-19
    CIF 399 - Secretary → ME
  • 42
    icon of address5 St. John's Lane, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -154,075 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2014-04-24 ~ 2021-05-28
    CIF 129 - Secretary → ME
  • 43
    icon of address5 St. John's Lane, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    237,274 GBP2024-03-31
    Officer
    icon of calendar 2014-08-05 ~ 2021-04-13
    CIF 125 - Secretary → ME
  • 44
    PACIFIC TEXTILES (UK) LTD. - 2005-04-20
    AVISEN HOLDINGS LIMITED - 2006-03-07
    icon of addressCapita Company Secretarial Services Limited, First Floor, 40 Dukes Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-15 ~ 2010-12-09
    CIF 331 - Secretary → ME
  • 45
    BEACON WELL TRADING LIMITED - 2004-04-07
    AVISEN LIMITED - 2009-01-29
    icon of address2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    371,864 GBP2025-01-31
    Officer
    icon of calendar 2009-07-15 ~ 2010-12-09
    CIF 393 - Secretary → ME
  • 46
    LORNGORN LIMITED - 2002-01-04
    icon of addressMillbank Tower, 21-24 Millbank, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-06-01 ~ 2008-12-04
    CIF 350 - Secretary → ME
  • 47
    CHARLES BARKER HOLDINGS LIMITED - 1986-04-25
    CHARLES BARKER GROUP LIMITED - 1983-03-01
    CHARLES BARKER GROUP LIMITED - 1989-11-07
    BNB RESOURCES GROUP LIMITED - 2003-12-30
    CHARLES BARKER ABH INTERNATIONAL LIMITED - 1981-12-31
    icon of addressCvr Global Llp, New Fetter Place West 55 Fetter Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-01 ~ 2009-09-30
    CIF 351 - Secretary → ME
  • 48
    icon of addressC/o Block Management Uk Ltd 5 Stour Valley, Brundon Lane, Sudbury, Suffolk, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2018-02-12 ~ 2019-02-12
    CIF 32 - Secretary → ME
  • 49
    icon of addressSuite A, 6 Honduras Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    14,161 EUR2016-03-31
    Officer
    icon of calendar 2017-03-18 ~ 2018-02-28
    CIF 185 - Secretary → ME
    icon of calendar 2016-03-01 ~ 2017-03-17
    CIF 36 - Secretary → ME
  • 50
    icon of address15 Whiston Street, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-19 ~ 2009-09-04
    CIF 344 - Secretary → ME
  • 51
    icon of addressUnit 7a Radford Crescent, Billericay, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,412 GBP2024-09-30
    Officer
    icon of calendar 2005-06-23 ~ 2008-07-01
    CIF 320 - Secretary → ME
  • 52
    MEDIA CHAIN LIMITED - 1987-09-15
    N B SELECTION LIMITED - 1999-01-12
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-01 ~ 2008-12-04
    CIF 348 - Secretary → ME
  • 53
    CHARLES BARKER PENSION TRUSTEES LIMITED - 1989-11-07
    icon of addressR A Schofield, Meadowside Bridle Lane, Loudwater, Rickmansworth, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-01 ~ 2009-09-30
    CIF 352 - Secretary → ME
  • 54
    icon of addressThird Floor, 89 Fleet Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-25 ~ 2008-02-21
    CIF 318 - Secretary → ME
  • 55
    BRITISH NEW GUINEA DEVELOPMENT COMPANY LIMITED(THE) - 1982-04-14
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    3,734,884 GBP2018-12-31
    Officer
    icon of calendar 2016-11-01 ~ 2023-05-01
    CIF 109 - Secretary → ME
  • 56
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    8,294 GBP2024-03-31
    Officer
    icon of calendar 2018-01-29 ~ 2018-01-31
    CIF 281 - Secretary → ME
    icon of calendar 2018-03-16 ~ 2023-02-26
    CIF 89 - Secretary → ME
  • 57
    icon of addressOne, Berkeley Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-08-24 ~ 2023-06-01
    CIF 300 - Secretary → ME
  • 58
    icon of address28 Oliver Gardens Oliver Gardens, London
    Active Corporate (2 parents)
    Total liabilities (Company account)
    3,194 GBP2024-10-31
    Officer
    icon of calendar 2013-10-25 ~ 2014-10-21
    CIF 484 - Secretary → ME
  • 59
    CAMBRIDGE INTERNATIONAL ACADEMICS LTD - 2018-06-05
    icon of address4385, 10799695: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-02 ~ 2018-07-01
    CIF 42 - Secretary → ME
  • 60
    icon of addressSuite A, 6 Honduras Street, London
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    9,562 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2013-11-28 ~ 2014-04-30
    CIF 483 - Secretary → ME
  • 61
    icon of address4385, 10703099: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-01 ~ 2019-04-04
    CIF 30 - Secretary → ME
  • 62
    icon of addressSuite A, 6 Honduras Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-19 ~ 2016-08-09
    CIF 226 - Secretary → ME
  • 63
    icon of address71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    42,611 GBP2024-12-31
    Officer
    icon of calendar 2013-10-10 ~ 2016-02-01
    CIF 211 - Secretary → ME
  • 64
    ROXI PETROLEUM PLC - 2017-03-27
    icon of address5 New Street Square, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2010-11-08 ~ 2013-04-29
    CIF 498 - Secretary → ME
  • 65
    INSUREMONEY LIMITED - 1996-12-17
    icon of addressThe Inspire, Hornbeam Square West, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-29 ~ 2017-06-30
    CIF 8 - Secretary → ME
  • 66
    NEXTGARDEN LIMITED - 1995-06-12
    icon of addressThe Inspire, Hornbeam Square West, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-01-29 ~ 2017-06-30
    CIF 6 - Secretary → ME
  • 67
    BRABCO 707 LIMITED - 2013-10-11
    icon of addressThe Inspire, Hornbeam Square West, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-29 ~ 2017-06-30
    CIF 192 - Secretary → ME
  • 68
    icon of address4385, 08802377: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-04 ~ 2013-12-04
    CIF 448 - Director → ME
    Officer
    icon of calendar 2013-12-04 ~ 2017-01-01
    CIF 208 - Secretary → ME
  • 69
    CRICKET FOUNDATION (ENTERPRISES) LIMITED - 2015-01-30
    icon of addressLord’s Cricket Ground, St John's Wood Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-11-10 ~ 2015-11-16
    CIF 287 - Secretary → ME
    icon of calendar 2015-12-01 ~ 2022-12-01
    CIF 27 - Secretary → ME
  • 70
    THE CRICKET FOUNDATION - 2014-09-26
    icon of addressLord’s Cricket Ground, St John's Wood Road, London, United Kingdom
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2015-11-01 ~ 2022-11-01
    CIF 28 - Secretary → ME
    icon of calendar 2008-11-10 ~ 2015-11-16
    CIF 288 - Secretary → ME
  • 71
    icon of address1 St. Lukes Terrace, Great Yarmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-11 ~ 2023-02-10
    CIF 21 - Secretary → ME
  • 72
    icon of address4th Floor Haines House, 21 John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-01 ~ 2012-12-31
    CIF 368 - Secretary → ME
  • 73
    icon of addressSuite A, 6 Honduras Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    2,011 GBP2021-09-30
    Officer
    icon of calendar 2008-06-17 ~ 2024-06-22
    CIF 3 - Secretary → ME
  • 74
    CURZON 1017 LIMITED - 2007-03-14
    XARIS HEALTHCARE LIMITED - 2009-12-13
    icon of address2 Buckland House, William Prance Road Derriford, Plymouth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-27 ~ 2010-11-30
    CIF 429 - Secretary → ME
  • 75
    COSMI KAZAKHSTAN LTD - 2015-04-28
    CASPIAN OIL SERVICES MANAGEMENT INCORPORATION KAZAKHSTAN LTD - 2016-04-08
    icon of addressSuite A, 6 Honduras Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-11-30
    Officer
    icon of calendar 2011-11-10 ~ 2012-10-19
    CIF 376 - Secretary → ME
  • 76
    COBRA RESOURCES LIMITED - 2018-07-17
    icon of address9th Floor, 107 Cheapside, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-24 ~ 2020-02-27
    CIF 164 - Secretary → ME
  • 77
    icon of addressSuite A, 6 Honduras Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-06 ~ 2020-12-05
    CIF 29 - Secretary → ME
  • 78
    icon of address167-169 Great Portland Street 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,825 GBP2024-03-30
    Officer
    icon of calendar 2007-11-23 ~ 2009-02-25
    CIF 345 - Secretary → ME
  • 79
    icon of address167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,216 GBP2024-03-30
    Officer
    icon of calendar 2007-04-10 ~ 2009-06-11
    CIF 355 - Secretary → ME
  • 80
    NEWINCCO 1369 LIMITED - 2015-07-21
    icon of address71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -13,343 GBP2021-07-31
    Officer
    icon of calendar 2017-05-04 ~ 2019-05-03
    CIF 11 - Secretary → ME
  • 81
    icon of address15 Whiston Street, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-29 ~ 2011-09-30
    CIF 334 - Secretary → ME
  • 82
    CONSULT GLOBAL SYSTEMS LTD - 2019-01-03
    icon of address7 Bell Yard, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    icon of calendar 2018-11-29 ~ 2020-01-01
    CIF 247 - Secretary → ME
  • 83
    icon of addressMcgills, Oakley House, Tetbury Road, Cirencester, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-29 ~ 2013-12-04
    CIF 487 - Secretary → ME
  • 84
    icon of address1st Floor 32 Wigmore Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-06 ~ 2013-06-12
    CIF 383 - Secretary → ME
  • 85
    icon of addressSuite A, 6 Honduras Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-05 ~ 2018-10-04
    CIF 253 - Secretary → ME
  • 86
    EGGBOROUGH CRYOBATTERY LIMITED - 2020-01-31
    icon of addressFirst Floor Hobhouse Court, Suffolk Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-06-10 ~ 2023-01-03
    CIF 79 - Secretary → ME
  • 87
    icon of addressSuite A, 6 Honduras Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-19 ~ 2019-10-14
    CIF 201 - Secretary → ME
  • 88
    FREEDOMSMITH LIMITED - 2017-11-16
    icon of address22a Wellington Road, Pinner, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -14,442 GBP2022-12-31
    Officer
    icon of calendar 2018-02-05 ~ 2019-05-31
    CIF 176 - Secretary → ME
  • 89
    icon of address49 Clifton Court Maida Vale, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    703 GBP2023-09-30
    Officer
    icon of calendar 1999-09-21 ~ 2024-03-27
    CIF 160 - Secretary → ME
  • 90
    icon of address19-23 White Lion Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,207,709 GBP2024-09-30
    Officer
    icon of calendar 2011-01-04 ~ 2013-02-28
    CIF 391 - Secretary → ME
  • 91
    icon of address6th Floor 15 King Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    573,332 GBP2023-04-30
    Officer
    icon of calendar 2021-08-12 ~ 2022-08-22
    CIF 20 - Secretary → ME
  • 92
    IBIS (1005) LIMITED - 2007-07-04
    icon of address6th Floor 15 King Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    484,585 GBP2023-04-30
    Officer
    icon of calendar 2007-07-13 ~ 2022-08-22
    CIF 154 - Secretary → ME
  • 93
    icon of addressOne, Berkeley Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-01-06 ~ 2023-06-01
    CIF 23 - Secretary → ME
  • 94
    icon of addressOne, Berkeley Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-01-06 ~ 2023-06-01
    CIF 10 - Secretary → ME
  • 95
    DEANSGATE STARWOOD ALLIANCE LEASECO LIMITED - 2020-12-15
    icon of addressOne, Berkeley Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-12-03 ~ 2023-06-01
    CIF 55 - Secretary → ME
  • 96
    icon of addressOne, Berkeley Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-01-07 ~ 2023-06-01
    CIF 53 - Secretary → ME
  • 97
    icon of addressOne, Berkeley Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-01-07 ~ 2023-06-01
    CIF 52 - Secretary → ME
  • 98
    icon of address1a Pope Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-23 ~ 2013-09-01
    CIF 363 - Secretary → ME
  • 99
    icon of addressSuite A, 6 Honduras Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-18 ~ 2015-03-03
    CIF 496 - Secretary → ME
  • 100
    icon of addressSuite A, 6 Honduras Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-02 ~ 2013-08-30
    CIF 508 - Secretary → ME
  • 101
    icon of address85 Great Portland Street, First Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,817,800 USD2024-12-31
    Officer
    icon of calendar 2017-06-22 ~ 2018-06-22
    CIF 182 - Secretary → ME
  • 102
    INTERNATIONAL TRANSACTION SETTLEMENT BANK HOLDING PLC - 2020-09-03
    ITSB GROUP PLC - 2013-08-09
    DIKEOSINI TRANSACTION SETTLEMENT HOLDING PLC - 2020-09-12
    DIKEOSINI SETTLEMENTS PLC - 2020-10-05
    icon of address61 Bridge Street, Kington, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,415,333,280.24 GBP2019-12-31
    Officer
    icon of calendar 2016-03-07 ~ 2017-02-10
    CIF 7 - Secretary → ME
  • 103
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    146,064 GBP2024-12-31
    Officer
    icon of calendar 2012-05-11 ~ 2022-07-06
    CIF 137 - Secretary → ME
  • 104
    icon of addressOne, Berkeley Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-01-24 ~ 2023-06-01
    CIF 95 - Secretary → ME
  • 105
    HLT MILTON KEYNES LIMITED - 2018-03-06
    icon of addressGreenhill House 90/93 Cowcross Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    5,386,830 GBP2023-12-31
    Officer
    icon of calendar 2018-02-22 ~ 2019-04-08
    CIF 173 - Secretary → ME
  • 106
    HLT STAKIS SPE LIMITED - 2018-03-06
    icon of addressOne, Berkeley Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-02-22 ~ 2023-06-01
    CIF 92 - Secretary → ME
  • 107
    PARK UK HOLDING LIMITED - 2018-03-06
    icon of address3rd Floor 25-28 Old Burlington Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-22 ~ 2019-06-14
    CIF 174 - Secretary → ME
  • 108
    icon of addressSuite A, 6 Honduras Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,875 GBP2018-01-31
    Officer
    icon of calendar 2012-02-01 ~ 2012-02-02
    CIF 374 - Director → ME
    Officer
    icon of calendar 2012-01-05 ~ 2012-01-05
    CIF 388 - Secretary → ME
    icon of calendar 2012-02-01 ~ 2018-09-12
    CIF 225 - Secretary → ME
  • 109
    icon of address54 Portland Place, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-08-27 ~ 2014-09-05
    CIF 485 - Secretary → ME
  • 110
    icon of address54 Portland Place, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-08-27 ~ 2014-09-05
    CIF 486 - Secretary → ME
  • 111
    icon of addressThe Inspire, Hornbeam Square West, Harrogate, North Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-07-03 ~ 2016-08-02
    CIF 262 - Secretary → ME
  • 112
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,698 GBP2024-04-30
    Officer
    icon of calendar 2019-04-30 ~ 2022-07-06
    CIF 81 - Secretary → ME
  • 113
    EALING STUDIOS DEVELOPMENTS LIMITED - 2001-12-24
    icon of addressOne, Berkeley Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-09-15 ~ 2023-06-01
    CIF 46 - Secretary → ME
  • 114
    icon of address27 Farm Street, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    617,001 GBP2015-12-31
    Officer
    icon of calendar 2007-02-27 ~ 2009-03-13
    CIF 341 - Secretary → ME
  • 115
    icon of addressC/o Lanop Accountants 389 Upper Richmond Road, Putney, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-04-09 ~ 2015-07-06
    CIF 475 - Secretary → ME
    icon of calendar 2016-12-13 ~ 2018-02-21
    CIF 189 - Secretary → ME
  • 116
    icon of address100 Rochester Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-01 ~ 2009-09-30
    CIF 338 - Secretary → ME
  • 117
    icon of address4 More London Riverside, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2007-08-01 ~ 2008-01-01
    CIF 309 - Secretary → ME
  • 118
    BAVERSTOCK NUMBER 26 PLC - 2007-04-03
    ERAGON PETROLEUM PLC - 2008-07-24
    icon of address5 New Street Square, London
    Active Corporate (4 parents)
    Total liabilities (Company account)
    0 USD2024-12-31
    Officer
    icon of calendar 2010-11-08 ~ 2013-04-29
    CIF 499 - Secretary → ME
  • 119
    icon of addressBowie House 20a High Street, Tring, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-07 ~ 2008-04-11
    CIF 312 - Secretary → ME
  • 120
    icon of address111 Park Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    1,075,887 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2018-12-20 ~ 2023-06-01
    CIF 84 - Secretary → ME
  • 121
    icon of address32 East Street, Osney Island, Oxford, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    139,382 GBP2024-09-30
    Officer
    icon of calendar 2009-08-08 ~ 2024-07-01
    CIF 149 - Secretary → ME
  • 122
    GAS TURBINE EFFICIENCY UK LIMITED - 2014-06-04
    icon of addressUnit 3 Berkeley Business Park, Wainwright Road, Worcester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-09 ~ 2011-10-01
    CIF 432 - Secretary → ME
  • 123
    icon of addressKemp House, 152 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,693 GBP2020-12-31
    Officer
    icon of calendar 2010-05-25 ~ 2013-05-15
    CIF 407 - Secretary → ME
  • 124
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2019-08-19 ~ 2022-08-19
    CIF 75 - Secretary → ME
  • 125
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-09-05 ~ 2022-09-05
    CIF 70 - Secretary → ME
  • 126
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-19 ~ 2022-08-19
    CIF 73 - Secretary → ME
  • 127
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-19 ~ 2022-08-19
    CIF 74 - Secretary → ME
  • 128
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-19 ~ 2022-08-19
    CIF 72 - Secretary → ME
  • 129
    icon of address5-7 Station Road, Cippenham, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,181 GBP2018-05-31
    Officer
    icon of calendar 2016-03-17 ~ 2018-04-30
    CIF 256 - Secretary → ME
  • 130
    BEALAW (908) LIMITED - 2008-09-23
    icon of addressPannell House, Park Street, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-27 ~ 2010-12-09
    CIF 423 - Secretary → ME
  • 131
    icon of address4385, 06793472: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    260,040 GBP2019-01-31
    Officer
    icon of calendar 2013-10-01 ~ 2013-10-01
    CIF 450 - Director → ME
    Officer
    icon of calendar 2017-01-06 ~ 2020-12-23
    CIF 187 - Secretary → ME
    icon of calendar 2013-10-01 ~ 2016-10-01
    CIF 212 - Secretary → ME
  • 132
    CHARCO 1125 LIMITED - 2005-07-27
    icon of address19 Park Road, Lytham St. Annes, England
    Active Corporate (2 parents)
    Equity (Company account)
    264 GBP2024-09-30
    Officer
    icon of calendar 2007-06-01 ~ 2007-12-20
    CIF 310 - Secretary → ME
  • 133
    icon of address29th Floor 40 Bank Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-30 ~ 2019-11-04
    CIF 162 - Secretary → ME
  • 134
    OCYAN DRILLING UNITED KINGDOM LTD - 2023-07-24
    icon of address100 Longwater Avenue, Green Park, Reading, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-03-04 ~ 2022-03-16
    CIF 19 - Secretary → ME
  • 135
    icon of addressSuite A, 6 Honduras Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    207,838 GBP2019-07-31
    Officer
    icon of calendar 2013-07-26 ~ 2020-11-10
    CIF 274 - Secretary → ME
  • 136
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -69,447 GBP2024-12-31
    Officer
    icon of calendar 2016-09-15 ~ 2022-10-15
    CIF 111 - Secretary → ME
  • 137
    FRONTIER DEVELOPMENTS LIMITED - 2012-12-21
    icon of address26 Science Park Milton Road, Cambridge, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-30 ~ 2017-04-24
    CIF 35 - Secretary → ME
  • 138
    GAS TURBINE EFFICIENCY PLC - 2011-04-18
    GAS TURBINE EFFICIENCY LIMITED - 2005-11-22
    icon of addressUnit 3 Berkeley Business Park, Wainwright Road, Worcester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-11 ~ 2011-10-01
    CIF 443 - Secretary → ME
  • 139
    icon of address6th Floor Remo House, 310-312 Regent Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-30 ~ 2010-11-10
    CIF 425 - Secretary → ME
  • 140
    icon of address4385, 10110302: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-07 ~ 2018-05-06
    CIF 255 - Secretary → ME
  • 141
    GILTSPUR CAPITAL SERVICES LIMITED - 2007-08-22
    IBIS (1002) LIMITED - 2007-06-28
    GILTSPUR CAPITAL LIMITED - 2007-08-20
    icon of addressSuite L3, South Fens Business Centre, Fenton Way, Chatteris, England
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    398,562 GBP2025-03-31
    Officer
    icon of calendar 2007-07-05 ~ 2013-03-05
    CIF 437 - Secretary → ME
  • 142
    SAVANNAH SILK LIMITED - 2003-08-19
    icon of addressUnit 7 16 Porteus Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -267,240 GBP2024-12-31
    Officer
    icon of calendar 2011-08-15 ~ 2014-02-24
    CIF 378 - Secretary → ME
  • 143
    SUSTAINABLE TRANSPORTATION SOLUTIONS PLC - 2013-10-10
    icon of addressWestbury 2nd Floor, 145-157 St John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-22 ~ 2012-05-01
    CIF 389 - Secretary → ME
  • 144
    icon of address6th Floor Remo House, 310-312 Regent Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-16 ~ 2010-11-16
    CIF 406 - Secretary → ME
  • 145
    icon of addressThird Floor, 89 Fleet Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2007-08-21 ~ 2008-08-31
    CIF 308 - Secretary → ME
  • 146
    icon of address4th Floor Haines House, 21 John Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-26 ~ 2012-08-27
    CIF 397 - Secretary → ME
  • 147
    GREENS ROADS UK LTD - 2019-06-10
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 USD2022-09-30
    Officer
    icon of calendar 2018-09-13 ~ 2022-10-13
    CIF 87 - Secretary → ME
  • 148
    icon of address71 Bromley Road, Beckenham, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,526 GBP2024-03-31
    Officer
    icon of calendar 2014-03-31 ~ 2021-04-30
    CIF 130 - Secretary → ME
  • 149
    icon of addressCvr Global Llp, 16/17 Boundary Road, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2007-06-29
    CIF 321 - Secretary → ME
  • 150
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-11-20 ~ 2023-03-31
    CIF 56 - Secretary → ME
  • 151
    GROW BIOTECH P.L.C. - 2020-11-06
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2017-11-09 ~ 2023-04-06
    CIF 304 - Secretary → ME
  • 152
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2020-11-20 ~ 2023-03-31
    CIF 57 - Secretary → ME
  • 153
    icon of address12th Floor 6 New Street Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39,323 GBP2019-03-31
    Officer
    icon of calendar 2018-03-28 ~ 2019-04-04
    CIF 165 - Secretary → ME
  • 154
    THE HOMESTORE (HOLDINGS) LIMITED - 2008-07-14
    MENASAT GULF GROUP PLC - 2012-11-02
    GULF SATELLITE GROUP PLC - 2016-11-16
    THE HOMESTORE GROUP PLC - 2012-03-19
    icon of address106 Leadenhall Street, 4th Floor, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -211,377 GBP2017-04-30
    Officer
    icon of calendar 2012-05-18 ~ 2013-10-01
    CIF 372 - Secretary → ME
  • 155
    HANSON READ LIMITED - 2009-01-09
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,396,649 GBP2018-12-31
    Officer
    icon of calendar 2008-11-18 ~ 2022-11-18
    CIF 151 - Secretary → ME
  • 156
    icon of address5 Bryant Avenue, Romford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    38,420 GBP2024-01-31
    Officer
    icon of calendar 2013-09-10 ~ 2014-07-08
    CIF 451 - Secretary → ME
  • 157
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-08-01 ~ 2022-10-01
    CIF 5 - Secretary → ME
  • 158
    icon of addressSuite 1, 3rd Floor 11-12 St. James’s Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-21 ~ 2007-11-05
    CIF 305 - Secretary → ME
  • 159
    icon of addressSuite A, 6 Honduras Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-18 ~ 2016-03-19
    CIF 190 - Secretary → ME
    icon of calendar 2014-09-26 ~ 2016-02-05
    CIF 265 - Secretary → ME
  • 160
    icon of address201 Drake House Dolphin Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2019-05-03 ~ 2020-06-02
    CIF 246 - Secretary → ME
  • 161
    icon of addressFirst Floor Hobhouse Court, Suffolk Street, London, England
    Active Corporate (15 parents, 7 offsprings)
    Officer
    icon of calendar 2017-06-05 ~ 2022-12-16
    CIF 103 - Secretary → ME
  • 162
    icon of addressFirst Floor Hobhouse Court, Suffolk Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2019-08-20 ~ 2023-01-03
    CIF 71 - Secretary → ME
  • 163
    icon of addressSuite A, 6 Honduras Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    29,961 GBP2024-03-30
    Officer
    icon of calendar 2015-07-10 ~ 2022-07-14
    CIF 114 - Secretary → ME
  • 164
    HARD ADA ROCK PLC - 2017-11-28
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-21 ~ 2022-06-21
    CIF 101 - Secretary → ME
  • 165
    icon of address118/120 Cranbrook Road, Ilford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    30,018 GBP2024-09-30
    Officer
    icon of calendar 2015-11-02 ~ 2019-06-19
    CIF 193 - Secretary → ME
  • 166
    icon of addressMead Court 10 The Mead Business Centre, Berkhampstead Road, Chesham, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -8,136 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2016-03-01 ~ 2017-03-31
    CIF 257 - Secretary → ME
  • 167
    icon of addressFirst Floor Hobhouse Court, Suffolk Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2020-05-30 ~ 2023-01-03
    CIF 65 - Secretary → ME
  • 168
    icon of addressFirst Floor Hobhouse Court, Suffolk Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-05-21 ~ 2023-01-03
    CIF 66 - Secretary → ME
  • 169
    TSTAR PINNACLE LIMITED - 2024-11-12
    icon of address30 Park Street, London, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-05-08 ~ 2023-06-01
    CIF 105 - Secretary → ME
  • 170
    icon of addressCapital Tower, 91 Waterloo Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -221,357 GBP2020-12-31
    Officer
    icon of calendar 2012-02-16 ~ 2016-02-16
    CIF 224 - Director → ME
    Officer
    icon of calendar 2005-10-28 ~ 2018-11-30
    CIF 4 - Secretary → ME
  • 171
    icon of address110 Buckingham Avenue, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-20 ~ 2010-12-09
    CIF 324 - Secretary → ME
  • 172
    INDEPENDENT BETTING ARBITRATION SERVICE LIMITED - 2007-06-01
    icon of addressEastcastle House, 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-02-05 ~ 2022-12-12
    CIF 133 - Secretary → ME
  • 173
    icon of addressBank House, 81 St Judes Road, Englefield Green, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-23 ~ 2012-04-23
    CIF 408 - Secretary → ME
  • 174
    icon of address4385, 10616761: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-13 ~ 2018-03-12
    CIF 251 - Secretary → ME
  • 175
    OPENLEAGUE LIMITED - 1995-01-30
    icon of addressFriars House, Manor House Drive, Coventry, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    435,921 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2007-08-23 ~ 2008-06-30
    CIF 307 - Secretary → ME
  • 176
    THE HIGHLAND CHOICE CO LIMITED - 1995-03-15
    icon of addressBlock 7, Dubbs Road, Port Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    756,898 GBP2020-12-31
    Officer
    icon of calendar 2022-04-20 ~ 2023-04-20
    CIF 45 - Secretary → ME
  • 177
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -779,113 GBP2024-05-31
    Officer
    icon of calendar 2014-05-02 ~ 2022-07-06
    CIF 128 - Secretary → ME
  • 178
    KINGFELL PLC - 2012-08-14
    icon of address1 Hill Crescent, Surbiton, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,169 GBP2016-09-30
    Officer
    icon of calendar 2006-10-30 ~ 2007-10-31
    CIF 314 - Secretary → ME
  • 179
    icon of addressC/o Perpetual Residence, 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2012-03-01 ~ 2019-02-28
    CIF 223 - Secretary → ME
  • 180
    ANSEL SKINCARE PLC - 2013-05-14
    icon of address3 River Reach, Gartons Way, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-08 ~ 2013-09-01
    CIF 492 - Secretary → ME
  • 181
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-01-12 ~ 2022-10-01
    CIF 148 - Secretary → ME
  • 182
    icon of addressHarrow Business Centre, 429-433 Pinner Road, Harrow, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,125,461 GBP2023-12-31
    Officer
    icon of calendar 2019-04-11 ~ 2022-07-14
    CIF 82 - Secretary → ME
  • 183
    icon of address1 The Green, Richmond, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    218 GBP2022-04-30
    Officer
    icon of calendar 2021-01-01 ~ 2022-04-21
    CIF 301 - Secretary → ME
  • 184
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-07-22 ~ 2022-07-22
    CIF 113 - Secretary → ME
  • 185
    icon of addressTricor Suite, 4th Floor, 50 Mark Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-29 ~ 2015-11-23
    CIF 271 - Secretary → ME
  • 186
    CANNON LINCOLN INSURANCE SERVICES LIMITED - 1995-01-01
    CITICORP INSURANCE SERVICES LIMITED - 1993-08-06
    DIKAPPA (NUMBER 303) LIMITED - 1984-08-28
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-18 ~ 2023-02-01
    CIF 134 - Secretary → ME
  • 187
    icon of addressBerkshire House, 168 - 173 High Holborn, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    506,791 GBP2022-03-31
    Officer
    icon of calendar 2013-04-09 ~ 2014-06-19
    CIF 493 - Secretary → ME
  • 188
    icon of address4385, 09357965: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-17 ~ 2019-02-06
    CIF 264 - Secretary → ME
  • 189
    icon of address77 Holyhead Road, C/o.a S Kalsi & Co Ltd, Birmingham, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -1,743 GBP2023-12-31
    Officer
    icon of calendar 2010-09-23 ~ 2011-11-01
    CIF 401 - Secretary → ME
  • 190
    icon of addressSuite A, 6 Honduras Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-18
    CIF 511 - Right to appoint or remove directors OE
    CIF 511 - Ownership of shares – 75% or more OE
    CIF 511 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2014-03-31 ~ 2018-01-18
    CIF 266 - Secretary → ME
  • 191
    FUEL GROUP LIMITED - 2008-11-19
    FAREBAND LIMITED - 2003-07-11
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,710,118 GBP2024-12-31
    Officer
    icon of calendar 2009-04-21 ~ 2023-04-01
    CIF 2 - Secretary → ME
  • 192
    ZEUS TRAINING LIMITED - 1995-04-06
    C.C.S.D. LIMITED - 1999-11-16
    FUEL IT LIMITED - 2008-03-04
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    6,906,977 GBP2024-12-31
    Officer
    icon of calendar 2009-04-21 ~ 2023-04-01
    CIF 150 - Secretary → ME
  • 193
    icon of address68 St Leonards Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2014-02-24 ~ 2015-03-23
    CIF 482 - Secretary → ME
  • 194
    icon of address54-58 Tanner Street, The Brandenburg Suite - Tanner Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-18 ~ 2013-07-01
    CIF 379 - Secretary → ME
  • 195
    MANAGEMENT RESOURCE SOLUTIONS NO. 2 PLC - 2012-07-03
    icon of addressOffice D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-26 ~ 2013-06-01
    CIF 505 - Secretary → ME
  • 196
    icon of addressEastcastle House, 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -13,892 GBP2024-08-31
    Officer
    icon of calendar 2011-02-10 ~ 2023-02-11
    CIF 143 - Secretary → ME
  • 197
    icon of addressUnit 114 Joseph Wilson Industrial Estate, Millstrood Road, Whitstable, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    82,101 GBP2024-09-30
    Officer
    icon of calendar 2007-08-28 ~ 2010-08-31
    CIF 332 - Secretary → ME
  • 198
    icon of addressThe Inspire, Hornbeam Square, West Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-24 ~ 2017-08-18
    CIF 258 - Secretary → ME
  • 199
    icon of addressUnit 12, 18 All Saints Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    6 GBP2024-04-04
    Officer
    icon of calendar 2013-01-01 ~ 2013-12-31
    CIF 458 - Secretary → ME
  • 200
    CHARLES BARKER, MEARNS & GILL PUBLIC RELATIONS LIMITED - 1989-11-24
    BARKER MEARNS & GILL (PUBLIC RELATIONS) LIMITED - 2008-06-23
    icon of address7 Carden Place, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-01 ~ 2008-05-01
    CIF 311 - Secretary → ME
  • 201
    icon of addressSuite A, 6 Honduras Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-05-31
    Officer
    icon of calendar 2015-05-29 ~ 2015-07-31
    CIF 263 - Secretary → ME
  • 202
    icon of address19 Tinker Lane, Sheffield, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-06-09 ~ 2015-04-16
    CIF 479 - Secretary → ME
  • 203
    icon of address19 Tinker Lane, Sheffield, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-06-06 ~ 2015-04-16
    CIF 480 - Secretary → ME
  • 204
    icon of address19 Tinker Lane, Sheffield, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-06-09 ~ 2015-04-16
    CIF 478 - Secretary → ME
  • 205
    MEDISICO LTD - 2014-06-24
    CLINICAL LASERS LTD - 2014-08-18
    icon of address19 Tinker Lane, Sheffield, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-06-03 ~ 2015-04-16
    CIF 481 - Secretary → ME
  • 206
    icon of address19 Tinker Lane, Sheffield, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-07-07 ~ 2015-04-16
    CIF 477 - Secretary → ME
  • 207
    icon of address19 Tinker Lane, Sheffield, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-10-27 ~ 2015-04-16
    CIF 476 - Secretary → ME
  • 208
    CLINICAL LASERS PLC - 2014-06-24
    icon of address1st Floor 26-28 Bedford Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-31 ~ 2015-04-16
    CIF 447 - Secretary → ME
    icon of calendar 2014-03-03 ~ 2015-03-16
    CIF 502 - Secretary → ME
  • 209
    icon of addressThe Inspire, Hornbeam Square West, Harrogate, North Yorkshire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2015-07-03 ~ 2016-08-02
    CIF 260 - Secretary → ME
  • 210
    icon of addressThe Inspire, Hornbeam Square West, Harrogate, North Yorkshire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2015-07-03 ~ 2016-08-02
    CIF 261 - Secretary → ME
  • 211
    icon of address3 Victoria Terrace, Musselburgh, East Lothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-10 ~ 2010-09-30
    CIF 418 - Secretary → ME
  • 212
    icon of address4385, 07461502: Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-10-21 ~ 2017-09-30
    CIF 210 - Secretary → ME
  • 213
    icon of address4385, 06713742: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-14 ~ 2018-07-11
    CIF 215 - Secretary → ME
  • 214
    icon of address152-154 Blackhorse Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-25 ~ 2011-04-13
    CIF 414 - Secretary → ME
  • 215
    MONEYSWAP CARDS LIMITED - 2008-10-24
    icon of address1 Burwood Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,892 GBP2018-03-31
    Officer
    icon of calendar 2009-07-03 ~ 2016-08-22
    CIF 234 - Secretary → ME
  • 216
    icon of address1 Burwood Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,227 GBP2020-03-31
    Officer
    icon of calendar 2009-07-06 ~ 2016-08-22
    CIF 233 - Secretary → ME
  • 217
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2019-12-19 ~ 2023-05-22
    CIF 24 - Secretary → ME
  • 218
    icon of addressUnit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Liquidation Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,213,298 GBP2014-12-31
    Officer
    icon of calendar 2005-06-15 ~ 2015-10-16
    CIF 237 - Secretary → ME
    icon of calendar 2016-09-01 ~ 2017-08-18
    CIF 240 - Secretary → ME
  • 219
    PERDALE LIMITED - 1996-06-10
    icon of address83 Victoria Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    16,936,973 GBP2024-12-31
    Officer
    icon of calendar 2013-02-01 ~ 2017-01-24
    CIF 290 - Secretary → ME
  • 220
    icon of address83 Victoria Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    19,452,478 GBP2024-12-31
    Officer
    icon of calendar 2013-02-01 ~ 2013-02-01
    CIF 455 - Director → ME
    Officer
    icon of calendar 2013-02-01 ~ 2016-03-31
    CIF 219 - Secretary → ME
  • 221
    MY BEAUTY BRAND PLC - 2021-06-18
    MY BEAUTY BRAND LIMITED - 2019-06-07
    icon of address14 Bonhill Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    689,282 GBP2020-12-31
    Officer
    icon of calendar 2019-06-07 ~ 2021-06-18
    CIF 1 - Secretary → ME
  • 222
    icon of addressNorvic House, 29-33 Chapelfield Road, Norwich, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-07-18 ~ 2015-06-17
    CIF 214 - Secretary → ME
  • 223
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,052 GBP2024-12-31
    Officer
    icon of calendar 2020-10-25 ~ 2022-10-25
    CIF 58 - Secretary → ME
  • 224
    icon of address6 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,248 GBP2021-03-31
    Officer
    icon of calendar 2006-06-05 ~ 2011-06-01
    CIF 441 - Secretary → ME
  • 225
    icon of address80-83 Long Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-17 ~ 2009-07-31
    CIF 339 - Secretary → ME
  • 226
    icon of addressSuite A, 6 Honduras Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-27 ~ 2015-10-09
    CIF 205 - Secretary → ME
  • 227
    BIOGENIC HEALTH EUROPE LTD - 2019-08-05
    icon of addressUnit 2 Beverley Court, 26 Elmtree Road, Teddington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,033,252 GBP2024-12-31
    Officer
    icon of calendar 2013-11-01 ~ 2022-07-01
    CIF 132 - Secretary → ME
  • 228
    icon of address4385, 10512329 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    icon of calendar 2016-12-06 ~ 2023-01-05
    CIF 108 - Secretary → ME
  • 229
    MAISHA PLC - 2007-01-04
    REGINA HEALTH & BEAUTY PRODUCTS PLC - 1992-03-23
    HANDFORD ESTATE PUBLIC LIMITED COMPANY - 1987-03-02
    REGINA PLC - 1999-07-22
    icon of addressChantrey Vellacott Dfk Llp, Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-01-19 ~ 2009-07-20
    CIF 336 - Secretary → ME
  • 230
    NORMAN BROADBENT LTD - 2010-06-14
    BNB RECRUITMENT OVERSEAS HOLDINGS LIMITED - 2009-09-02
    BNB RECRUITMENT HOLDINGS LIMITED - 1998-12-24
    TRUSHELFCO (NO.1784) LIMITED - 1993-02-16
    icon of addressMillbank Tower, 21-24 Millbank, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-06-01 ~ 2008-12-04
    CIF 349 - Secretary → ME
  • 231
    icon of addressEastcastle House, 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-01-16 ~ 2023-01-01
    CIF 147 - Secretary → ME
  • 232
    icon of addressNorthwood College, Maxwell Road, Northwood, Middlesex
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 2008-09-01 ~ 2009-09-30
    CIF 343 - Secretary → ME
  • 233
    NOZOMI TEC PLC - 2011-04-01
    NOZOMI PLC - 2017-06-05
    icon of addressC/o Hewitsons Solicitors, Shakespeare House, 42 Newmarket Road, Cambridge, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-19 ~ 2015-06-09
    CIF 218 - Secretary → ME
  • 234
    NUMEN CAPITAL LIMITED - 2008-05-13
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-05-07 ~ 2022-07-06
    CIF 153 - Secretary → ME
  • 235
    TBOL LIMITED - 2022-10-12
    TBOL PLC - 2018-04-25
    UPHOLD GROUP PLC - 2017-11-08
    THE BANK OF LONDON GROUP HOLDINGS LIMITED - 2025-03-11
    icon of address77 Cornhill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,259,150 GBP2019-12-30
    Officer
    icon of calendar 2018-07-01 ~ 2020-06-30
    CIF 239 - Secretary → ME
  • 236
    DC CARDS LIMITED - 2015-03-03
    SOFGEN CARDS LIMITED - 2015-02-13
    OPTIMUS CARDS LIMITED - 2015-03-04
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2,108,482 GBP2022-12-31
    Officer
    icon of calendar 2021-04-01 ~ 2023-04-01
    CIF 49 - Secretary → ME
  • 237
    icon of addressThe Old Workshop, 1 Ecclesall Road South, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,327 GBP2024-04-30
    Officer
    icon of calendar 2007-04-10 ~ 2010-04-12
    CIF 340 - Secretary → ME
  • 238
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-07-24 ~ 2022-07-23
    CIF 100 - Secretary → ME
  • 239
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2011-04-26 ~ 2023-06-01
    CIF 142 - Secretary → ME
  • 240
    DAGFIELD LIMITED - 1998-07-17
    icon of addressUnit 12, New Forest Enterprise Centre Rushington Business Park, Chapel Lane, Totton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    643,932 GBP2024-12-31
    Officer
    icon of calendar 2010-07-01 ~ 2010-09-30
    CIF 413 - Secretary → ME
  • 241
    OS TECHTRADE PLC - 2013-03-26
    METALWORKS BENDER RHINELAND PLC - 2011-05-26
    icon of addressSuite A, 6 Honduras Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-14 ~ 2014-02-17
    CIF 449 - Secretary → ME
  • 242
    INTEROWN LEISURE (DEESIDE) LIMITED - 1987-08-07
    CRAIGENDARROCH LIMITED - 2023-09-06
    icon of addressClyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    1,732,386 GBP2024-12-31
    Officer
    icon of calendar 2018-02-22 ~ 2022-09-23
    CIF 91 - Secretary → ME
  • 243
    WINDROSE LIMITED - 1994-09-05
    DRAGONGLASS BELFAST LIMITED - 2023-09-06
    LAGANBANK HOTEL LIMITED - 1997-12-18
    BELFAST HILTON LIMITED - 2018-03-02
    icon of addressHilton Belfast, 4 Lanyon Place, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    10,256,285 GBP2023-12-31
    Officer
    icon of calendar 2018-02-22 ~ 2023-06-01
    CIF 93 - Secretary → ME
  • 244
    SOF-10 STARLIGHT 12 OPERATIONS LIMITED - 2024-08-29
    icon of address1 Bartholomew Lane, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -21,091,649 GBP2024-12-31
    Officer
    icon of calendar 2015-04-24 ~ 2023-06-01
    CIF 123 - Secretary → ME
  • 245
    SOF-10 RI LONDON BRIDGE LIMITED - 2024-08-29
    SOF-10 STARLIGHT 11 OPERATIONS LIMITED - 2017-11-13
    icon of address1 Bartholomew Lane, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -7,442,936 GBP2024-12-31
    Officer
    icon of calendar 2015-04-24 ~ 2023-06-01
    CIF 121 - Secretary → ME
  • 246
    SOF-10 STARLIGHT 10 OPERATIONS LIMITED - 2017-11-13
    SOF-10 SOUTH POINT SUITES LIMITED - 2024-08-29
    icon of address1 Bartholomew Lane, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -7,340,385 GBP2024-12-31
    Officer
    icon of calendar 2015-04-24 ~ 2023-06-01
    CIF 122 - Secretary → ME
  • 247
    CHINA AFRICA RESOURCES PLC - 2017-04-07
    icon of addressC/o Rrs Dept., S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-17 ~ 2020-02-05
    CIF 186 - Secretary → ME
  • 248
    icon of address21 Worship Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-24 ~ 2022-06-24
    CIF 77 - Secretary → ME
  • 249
    SIMPLIFIE LIMITED - 2019-07-26
    icon of address21 Worship Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-06-24 ~ 2022-06-24
    CIF 78 - Secretary → ME
  • 250
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2021-07-31
    Officer
    icon of calendar 2017-06-20 ~ 2022-07-27
    CIF 102 - Secretary → ME
  • 251
    icon of addressRothmans Llp, 24 Park Road South, Havant, Hampshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    987 GBP2015-06-30
    Officer
    icon of calendar 2008-12-09 ~ 2012-12-09
    CIF 436 - Secretary → ME
  • 252
    TARGETFOLLOW (CROYDON) LIMITED - 2003-04-13
    TARGETFOLLOW (RIVERSIDE) LIMITED - 2012-07-03
    STARLIGHT HEADLEASE LIMITED - 2022-01-20
    icon of address8th Floor, South Block, 55 Baker Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-07-01 ~ 2014-01-27
    CIF 462 - Secretary → ME
  • 253
    icon of address8th Floor, South Block, 55 Baker Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-05-30 ~ 2014-01-27
    CIF 491 - Secretary → ME
  • 254
    icon of addressC/o Cmb Partnership Limited 7 Wey Court, Mary Road, Guildford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,447 GBP2024-12-31
    Officer
    icon of calendar 2011-07-29 ~ 2016-08-10
    CIF 227 - Secretary → ME
  • 255
    POWER CAPITAL BULLION LTD - 2009-06-16
    icon of addressProvidian House, 16-18 Monument Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-01 ~ 2012-07-13
    CIF 427 - Secretary → ME
  • 256
    FRAXINUS CAPITAL PLC - 2010-12-10
    GLOBAL PROJECT VENTURES PLC - 2011-04-13
    icon of address4th Floor Haines House, 21 John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-22 ~ 2013-12-04
    CIF 419 - Secretary → ME
  • 257
    MARPLACE (NUMBER 722) LIMITED - 2008-03-18
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,602,455 GBP2020-12-31
    Officer
    icon of calendar 2022-04-20 ~ 2023-04-20
    CIF 44 - Secretary → ME
  • 258
    icon of address1a Pope Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-13 ~ 2013-08-06
    CIF 357 - Secretary → ME
  • 259
    LOTTOARENA ENTERTAINMENT PLC - 2016-07-26
    icon of addressThird Floor, 112 Clerkenwell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-13 ~ 2014-07-14
    CIF 473 - Secretary → ME
  • 260
    icon of address2nd Floor Beaumont House, 1b Lambton Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    189,865 GBP2024-06-30
    Officer
    icon of calendar 2006-06-29 ~ 2010-04-01
    CIF 328 - Secretary → ME
  • 261
    QUICKWASH TRADING PLC - 2014-01-07
    icon of address102 Langdale House, 11 Marshalsea Road, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-09 ~ 2015-09-21
    CIF 272 - Secretary → ME
  • 262
    WILLIAM AND SUZUE CURLEY LIMITED - 2016-04-29
    icon of addressCare Of Resturcturing And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -3,361,499 GBP2018-12-31
    Officer
    icon of calendar 2009-03-25 ~ 2010-03-25
    CIF 335 - Secretary → ME
  • 263
    icon of addressSuites A&b, The Heals Building, 22-24 Torrington Place, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2009-12-03 ~ 2010-06-01
    CIF 416 - Secretary → ME
  • 264
    icon of addressSuite A 82 James Carter Road, Mildenhall, Suffolk, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-19 ~ 2013-09-02
    CIF 460 - Secretary → ME
  • 265
    icon of addressWestlea Barn, Upper Street, Broomfield, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    40,082 GBP2015-06-30
    Officer
    icon of calendar 2009-07-24 ~ 2010-07-01
    CIF 381 - Secretary → ME
  • 266
    REMOTEX INDUSTRIES PLC - 2014-10-29
    ANT21 PLC - 2013-09-04
    icon of address4385, 08065733: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-25 ~ 2017-10-23
    CIF 217 - Secretary → ME
  • 267
    RPLAWYERS LIMITED - 2011-05-31
    icon of address26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-28 ~ 2017-07-21
    CIF 289 - Secretary → ME
    icon of calendar 2011-03-18 ~ 2013-12-04
    CIF 504 - Secretary → ME
  • 268
    icon of address2b The Wool Market, Dyer Street, Cirencester, Gloucestershire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -20,557 GBP2015-12-31
    Officer
    icon of calendar 2006-10-04 ~ 2011-12-19
    CIF 382 - Secretary → ME
  • 269
    icon of address4385, 10781346: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-20 ~ 2020-12-22
    CIF 39 - Secretary → ME
  • 270
    KAPITAL MINES PLC - 2011-10-05
    icon of address4385, 07571571: Companies House Default Address, Cardiff
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2017-01-03 ~ 2020-12-22
    CIF 188 - Secretary → ME
  • 271
    icon of addressHill House 1, Little New Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2009-06-15 ~ 2011-11-14
    CIF 431 - Secretary → ME
  • 272
    DELPHINIUM CAPITAL PLC - 2011-06-16
    icon of addressSuite A, 6 Honduras Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-14 ~ 2014-07-16
    CIF 497 - Secretary → ME
  • 273
    icon of addressThe New Barn Mill Lane, Eastry, Sandwich, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    -10,555,707 GBP2024-06-30
    Officer
    icon of calendar 2012-11-15 ~ 2022-12-14
    CIF 136 - Secretary → ME
  • 274
    icon of addressThe New Barn Mill Lane, Eastry, Sandwich, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,274,060 GBP2024-06-30
    Officer
    icon of calendar 2012-11-15 ~ 2022-12-14
    CIF 135 - Secretary → ME
  • 275
    icon of address4385, 08802399: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2013-12-04 ~ 2017-01-01
    CIF 209 - Secretary → ME
    icon of calendar 2018-01-25 ~ 2021-11-30
    CIF 94 - Secretary → ME
  • 276
    icon of addressUnit 7 Listerhills Science Park, Campus Road, Bradford, West Yorkshire, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    424,000 GBP2021-12-31
    Officer
    icon of calendar 2020-08-18 ~ 2021-06-24
    CIF 62 - Secretary → ME
  • 277
    icon of addressUnit 7 Listerhills Science Park, Campus Road, Bradford, West Yorkshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2020-08-18 ~ 2021-06-24
    CIF 63 - Secretary → ME
  • 278
    icon of addressUnit 7 Listerhills Science Park, Campus Road, Bradford, West Yorkshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    590,000 GBP2021-12-31
    Officer
    icon of calendar 2020-08-18 ~ 2021-06-24
    CIF 61 - Secretary → ME
  • 279
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,176 GBP2024-09-30
    Officer
    icon of calendar 2020-09-14 ~ 2022-07-01
    CIF 60 - Secretary → ME
  • 280
    icon of addressLytchett House, 13 Freeland Park, Wareham Road, Ly Wareham Road, Lytchett Matravers, Poole, Dorset, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,587 GBP2016-04-30
    Officer
    icon of calendar 2015-04-17 ~ 2016-04-18
    CIF 198 - Secretary → ME
  • 281
    icon of addressCommerce House Wickhams Cay 1, P.o. Box 3142, Road Town, Tortola, Virgin Islands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-04-01 ~ 2023-01-01
    CIF 145 - Secretary → ME
  • 282
    SECURA BIO LTD - 2019-08-21
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2019-07-25 ~ 2022-08-25
    CIF 76 - Secretary → ME
  • 283
    icon of addressEastcastle House, 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -57,427 GBP2024-03-31
    Officer
    icon of calendar 2012-03-16 ~ 2017-09-26
    CIF 302 - Secretary → ME
  • 284
    icon of addressFlat 8 111 Westbourne Terrace, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-30 ~ 2016-03-21
    CIF 245 - Secretary → ME
  • 285
    icon of address27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-31 ~ 2014-05-30
    CIF 490 - Secretary → ME
  • 286
    icon of address310-312 Regent Street, 6th Floor Remo House, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-30 ~ 2010-11-10
    CIF 424 - Secretary → ME
  • 287
    icon of address22 Greenacres Avenue, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-21 ~ 2013-03-21
    CIF 494 - Secretary → ME
  • 288
    icon of address25 Bedford Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2020-06-30
    Officer
    icon of calendar 2019-06-24 ~ 2019-12-11
    CIF 291 - Secretary → ME
  • 289
    PERIVAN LIMITED - 2019-07-26
    PERIVAN LONDON LIMITED - 2004-08-09
    BIDEAWHILE 399 LIMITED - 2003-06-12
    icon of address1 Northumberland Avenue, Trafalgar Square, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-09 ~ 2019-12-11
    CIF 231 - Secretary → ME
  • 290
    SIRIUS MINERALS LIMITED - 2010-09-28
    icon of address20 Carlton House Terrace, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2010-08-10 ~ 2011-04-18
    CIF 403 - Secretary → ME
  • 291
    icon of address20 Carlton House Terrace, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2010-07-29 ~ 2011-04-18
    CIF 404 - Secretary → ME
  • 292
    icon of address20 Carlton House Terrace, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2010-07-29 ~ 2011-04-18
    CIF 405 - Secretary → ME
  • 293
    icon of address66 Rucklers Lane, Kings Langley, Watford, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-08 ~ 2014-10-01
    CIF 384 - Secretary → ME
  • 294
    DOMINVS PROJECT 2 LIMITED - 2017-04-11
    icon of address5 1st Floor, 5 Wigmore Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-04-05 ~ 2019-10-15
    CIF 184 - Secretary → ME
  • 295
    icon of address29th Floor 40 Bank Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-24 ~ 2019-11-04
    CIF 249 - Secretary → ME
  • 296
    icon of address29th Floor 40 Bank Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-21 ~ 2019-11-04
    CIF 250 - Secretary → ME
  • 297
    icon of address29th Floor 40 Bank Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-24 ~ 2021-04-30
    CIF 117 - Secretary → ME
  • 298
    icon of address29th Floor 40 Bank Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-24 ~ 2021-04-30
    CIF 118 - Secretary → ME
  • 299
    icon of addressOne, Berkeley Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-10-14 ~ 2023-06-01
    CIF 110 - Secretary → ME
  • 300
    icon of address29th Floor 40 Bank Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-24 ~ 2021-04-30
    CIF 120 - Secretary → ME
  • 301
    icon of address29th Floor 40 Bank Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-24 ~ 2021-04-30
    CIF 119 - Secretary → ME
  • 302
    icon of addressOne, Berkeley Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-10-25 ~ 2023-06-01
    CIF 25 - Secretary → ME
  • 303
    icon of addressOne, Berkeley Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-25 ~ 2023-06-01
    CIF 41 - Secretary → ME
  • 304
    icon of addressOne, Berkeley Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-06-11 ~ 2023-06-01
    CIF 22 - Secretary → ME
  • 305
    icon of address2nd Floor, One Eagle Place, St. James's, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-09 ~ 2021-02-12
    CIF 131 - Secretary → ME
  • 306
    icon of address1 Red Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    640,445 GBP2024-12-31
    Officer
    icon of calendar 2015-02-10 ~ 2019-04-12
    CIF 199 - Secretary → ME
  • 307
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-12-04 ~ 2023-06-01
    CIF 26 - Secretary → ME
  • 308
    PRESTBRAY SERVICES LTD - 2006-03-17
    FORMZEST (UK) LTD - 2007-02-09
    icon of addressPannell House, Park Street, Guildford, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-15 ~ 2010-12-09
    CIF 394 - Secretary → ME
  • 309
    F Z LIMITED - 2007-02-09
    icon of addressC/o Capita Company Secretarial Services Limited First Floor, 40 Dukes Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-15 ~ 2010-12-09
    CIF 326 - Secretary → ME
  • 310
    icon of addressRussell Square House, 10-12 Russell Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2007-06-01 ~ 2009-09-30
    CIF 354 - Secretary → ME
  • 311
    icon of address3 Redcourt, Woking, England
    Dissolved Corporate
    Equity (Company account)
    18,173 GBP2019-03-31
    Officer
    icon of calendar 2010-06-18 ~ 2015-06-17
    CIF 232 - Secretary → ME
  • 312
    SL DESIGN LTD - 2003-02-14
    SPENCER LANDOR LIMITED - 2000-01-27
    icon of address58 Leman Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28,902 GBP2021-03-31
    Officer
    icon of calendar 2002-11-25 ~ 2004-06-01
    CIF 323 - Secretary → ME
  • 313
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-06-29 ~ 2022-06-28
    CIF 112 - Secretary → ME
  • 314
    icon of addressCheviot House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-02-12 ~ 2019-02-11
    CIF 175 - Secretary → ME
  • 315
    icon of address1341 High Road Whetstone, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    21,867 GBP2024-09-30
    Officer
    icon of calendar 2006-03-24 ~ 2016-03-21
    CIF 236 - Secretary → ME
  • 316
    icon of addressHoliday Inn East Kilbride, Stewartfield Way, East Kilbride, South Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-09 ~ 2014-01-08
    CIF 456 - Secretary → ME
  • 317
    icon of addressHoliday Inn East Kilbride, Stewartfield Way, East Kilbride, South Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-09 ~ 2014-01-08
    CIF 457 - Secretary → ME
  • 318
    STARWOOD CAPITAL 11 UK HOLDCO LIMITED - 2018-08-22
    icon of addressC/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2017-08-16 ~ 2022-10-31
    CIF 98 - Secretary → ME
  • 319
    STARWOOD CAPITAL 11 UK INVESTMENTS LIMITED - 2018-08-22
    icon of addressC/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-08-17 ~ 2022-10-31
    CIF 97 - Secretary → ME
  • 320
    STARWOOD CAPITAL 11 UK NOMINEE LIMITED - 2018-08-22
    icon of addressC/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-16 ~ 2022-10-31
    CIF 99 - Secretary → ME
  • 321
    icon of addressPortman House 7th Floor, 2 Portman Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-06-12 ~ 2015-03-31
    CIF 463 - Secretary → ME
  • 322
    STARWOOD U.K. OPERATIONS LIMITED - 2003-07-06
    icon of addressOne, Berkeley Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-11-13 ~ 2023-06-01
    CIF 152 - Secretary → ME
  • 323
    icon of addressOne, Berkeley Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2017-01-16 ~ 2023-06-01
    CIF 107 - Secretary → ME
  • 324
    icon of addressLevel 3 40 Bank Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-10-20 ~ 2020-02-29
    CIF 34 - Secretary → ME
  • 325
    icon of addressLevel 3 40 Bank Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-20 ~ 2020-02-29
    CIF 33 - Secretary → ME
  • 326
    icon of addressThe Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-09 ~ 2008-06-01
    CIF 315 - Secretary → ME
  • 327
    BEALAW (909) LIMITED - 2008-09-23
    SRA SOFTWARE LIMITED - 2008-10-20
    icon of address25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-27 ~ 2010-12-09
    CIF 422 - Secretary → ME
  • 328
    icon of addressApartment 15 147 Cromwell Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-07 ~ 2011-09-30
    CIF 380 - Secretary → ME
  • 329
    icon of address1a Pope Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-03 ~ 2012-04-30
    CIF 367 - Secretary → ME
  • 330
    INCA HOLDINGS LIMITED - 2011-05-04
    icon of addressC/o Capita Company Secretarial Services Limited First Floor, 40 Dukes Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-20 ~ 2010-12-09
    CIF 330 - Secretary → ME
  • 331
    icon of address155a Upper Grosvenor Road, Tunbridge Wells, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2007-03-01 ~ 2011-03-01
    CIF 439 - Secretary → ME
  • 332
    icon of address4385, 06670853: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2014-07-22 ~ 2021-08-13
    CIF 126 - Secretary → ME
  • 333
    icon of addressC/o Augusta Kent Limited The Clocktower, Clocktower Square St Georges Street, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-17 ~ 2010-12-01
    CIF 435 - Secretary → ME
  • 334
    icon of address128 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-04 ~ 2022-03-04
    CIF 50 - Secretary → ME
  • 335
    WEST THORNTON PRIMARY ACADEMY - 2013-07-25
    icon of addressWest Thornton Primary Academy, Rosecourt Road, Croydon, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-12 ~ 2014-12-31
    CIF 503 - Secretary → ME
  • 336
    icon of addressSuite A, 6 Honduras Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,200 GBP2018-03-31
    Officer
    icon of calendar 2017-04-25 ~ 2017-05-08
    CIF 248 - Secretary → ME
    icon of calendar 2017-07-04 ~ 2019-11-01
    CIF 181 - Secretary → ME
  • 337
    LAPRAPID LIMITED - 1988-09-21
    icon of addressCvr Global Llp New Fetter Place West, 55 Fetter Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-01 ~ 2009-09-30
    CIF 353 - Secretary → ME
  • 338
    icon of address3 Acorn Business Centre, Northarbour Road, Portsmouth, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-07-11 ~ 2015-03-05
    CIF 488 - Secretary → ME
  • 339
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    50,000 GBP2024-05-31
    Officer
    icon of calendar 2019-05-03 ~ 2022-06-01
    CIF 80 - Secretary → ME
  • 340
    TARGETFOLLOW (BUSINESS CENTRES) LIMITED - 2005-12-28
    icon of address14 Bonhill Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2011-12-23 ~ 2013-03-12
    CIF 375 - Secretary → ME
  • 341
    icon of address711 Barking Road Plaistow, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ 2014-03-21
    CIF 509 - Secretary → ME
  • 342
    icon of address155a Upper Grosvenor Road, Tunbridge Wells, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2010-02-10 ~ 2012-02-08
    CIF 392 - Secretary → ME
  • 343
    icon of addressFirst Floor Suite, 1 Royal Crescent, Cheltenham, Gloucestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-01-07 ~ 2011-01-31
    CIF 434 - Secretary → ME
  • 344
    THE MELLER EDUCATIONAL TRUST - 2014-09-01
    icon of address42-43 Chagford Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-06-12 ~ 2014-09-19
    CIF 446 - Secretary → ME
  • 345
    icon of addressThe Bushey Academy, London Road, Bushey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-01 ~ 2014-09-19
    CIF 464 - Secretary → ME
  • 346
    MADEGROVE LIMITED - 1999-02-08
    KINGSCLERE HOLDINGS LIMITED - 2004-11-02
    icon of address3 Redcourt, Woking, Surrey
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2006-05-25 ~ 2011-07-08
    CIF 442 - Secretary → ME
  • 347
    icon of addressSuite A, 6 Honduras Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-30 ~ 2017-08-18
    CIF 273 - Secretary → ME
  • 348
    icon of addressTricor Suite 4th Floor, 50 Mark Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-18 ~ 2015-08-17
    CIF 267 - Secretary → ME
  • 349
    THOMPSON TARAZ GROUP LIMITED - 2017-11-28
    icon of address47 Park Lane, London, England
    Active Corporate (6 parents, 10 offsprings)
    Equity (Company account)
    50,000 GBP2025-03-31
    Officer
    icon of calendar 2017-11-13 ~ 2017-11-30
    CIF 179 - Secretary → ME
    icon of calendar 2017-12-12 ~ 2020-01-15
    CIF 177 - Secretary → ME
  • 350
    icon of addressSuite A, 6 Honduras Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-19 ~ 2014-11-05
    CIF 500 - Secretary → ME
  • 351
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-10-05 ~ 2022-12-19
    CIF 86 - Secretary → ME
  • 352
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2022-07-15 ~ 2023-08-15
    CIF 15 - Secretary → ME
  • 353
    TRUEFLIGHT PLC - 2012-02-08
    icon of address1a Pope Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-26 ~ 2012-08-01
    CIF 362 - Secretary → ME
  • 354
    icon of address1a Pope Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-12 ~ 2012-08-01
    CIF 356 - Secretary → ME
  • 355
    TRUEFLIGHT AEROSPACE PLC - 2012-02-08
    icon of address1a Pope Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-12 ~ 2013-12-31
    CIF 465 - Secretary → ME
  • 356
    icon of address4385, 09225383: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-18 ~ 2017-02-02
    CIF 202 - Secretary → ME
  • 357
    icon of address32 East Street, Oxford, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2006-11-30 ~ 2011-07-01
    CIF 440 - Secretary → ME
  • 358
    icon of addressSuite A, 6 Honduras Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-16 ~ 2016-02-15
    CIF 207 - Secretary → ME
  • 359
    icon of address31 Eckford Street, Islington, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-02 ~ 2012-05-28
    CIF 411 - Secretary → ME
  • 360
    ARGYLL PARTNERS LTD - 2021-07-15
    LR27 LTD - 2021-02-08
    icon of addressSuite A, 6 Honduras Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2021-02-05 ~ 2021-10-11
    CIF 51 - Secretary → ME
  • 361
    WOOD TECHNOLOGY LIMITED - 2004-07-22
    icon of addressSuite 427 19-21 Crawford Street, Marylebone, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    49,834 GBP2024-08-31
    Officer
    icon of calendar 2004-08-18 ~ 2018-08-06
    CIF 238 - Secretary → ME
  • 362
    icon of addressSuite 5 Vijay House, Unit 1 Stephenson Court, Frazer Road, Priory Business Park, Bedford, Bedfordshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -25,833 GBP2017-12-31
    Officer
    icon of calendar 2012-11-28 ~ 2012-12-04
    CIF 387 - Director → ME
    Officer
    icon of calendar 2012-11-28 ~ 2012-12-04
    CIF 386 - Secretary → ME
  • 363
    THE UNIVERSITY TECHNICAL COLLEGE, ROYAL BOROUGH OF GREENWICH - 2016-10-07
    GREENWICH UTC - 2013-09-09
    icon of addressUst House, Limehouse Causeway, London, United Kingdom
    Active Corporate (17 parents)
    Officer
    icon of calendar 2018-12-11 ~ 2019-08-31
    CIF 163 - Secretary → ME
  • 364
    BR SERVICES EUROPE LIMITED - 2015-10-08
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-01 ~ 2023-05-01
    CIF 47 - Secretary → ME
  • 365
    icon of address13 St. Swithin's Lane, Room 2, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10,126,738 GBP2023-12-31
    Officer
    icon of calendar 2015-08-13 ~ 2018-02-21
    CIF 13 - Secretary → ME
    icon of calendar 2018-02-22 ~ 2019-09-16
    CIF 31 - Secretary → ME
  • 366
    ABSTRACT (GLASGOW) LIMITED - 2017-11-17
    icon of address29th Floor 40 Bank Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-30 ~ 2019-10-29
    CIF 40 - Secretary → ME
  • 367
    icon of address4 The Gables Vale Of Health, Hampstead, London
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    200,983 GBP2023-09-30
    Officer
    icon of calendar 2010-09-29 ~ 2010-09-29
    CIF 400 - Secretary → ME
  • 368
    CARBON VOYAGE LIMITED - 2014-12-19
    icon of address86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,740,071 GBP2024-12-31
    Officer
    icon of calendar 2009-01-16 ~ 2010-04-16
    CIF 433 - Secretary → ME
  • 369
    CENTENNIAL PARK PHASE 200 LIMITED - 2006-05-26
    SHELFCO (NO. 3090) LIMITED - 2005-08-02
    icon of addressCannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2019-12-04 ~ 2023-01-09
    CIF 69 - Secretary → ME
  • 370
    icon of address20 Eversley Road, Bexhill-on-sea, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-03 ~ 2009-08-17
    CIF 337 - Secretary → ME
  • 371
    icon of address3 Waterside Crowborough Hill, Crowborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,893 GBP2025-02-28
    Officer
    icon of calendar 2005-02-11 ~ 2006-05-31
    CIF 322 - Secretary → ME
  • 372
    icon of address4th Floor Haines House, 21 John Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-06 ~ 2013-04-06
    CIF 412 - Secretary → ME
  • 373
    icon of addressOne, Berkeley Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-01-29 ~ 2023-06-01
    CIF 83 - Secretary → ME
  • 374
    icon of address1a Pope Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-20 ~ 2012-07-23
    CIF 360 - Secretary → ME
  • 375
    icon of address1a Pope Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-01 ~ 2012-07-23
    CIF 359 - Secretary → ME
  • 376
    icon of address1a Pope Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-05 ~ 2012-07-23
    CIF 361 - Secretary → ME
  • 377
    icon of addressQueensway House, Queensway, New Milton, Hampshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    152,189 GBP2024-03-23
    Officer
    icon of calendar 2005-10-01 ~ 2008-09-11
    CIF 319 - Secretary → ME
  • 378
    MOBILE NETWORK PLC - 2013-09-10
    icon of addressTricor Suite, 50 Mark Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-29 ~ 2015-09-24
    CIF 213 - Secretary → ME
  • 379
    icon of addressGranville Hall, Granville Road, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,564 GBP2024-05-31
    Officer
    icon of calendar 2015-07-22 ~ 2016-07-26
    CIF 196 - Secretary → ME
  • 380
    IALLOW LIMITED - 2010-06-21
    ALLOW LIMITED - 2012-02-10
    icon of address83 Victoria Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-01 ~ 2012-04-30
    CIF 390 - Secretary → ME
  • 381
    icon of address4-4a Blackburn Road, Accrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -687,995 GBP2024-03-31
    Officer
    icon of calendar 2009-11-27 ~ 2010-11-30
    CIF 428 - Secretary → ME
  • 382
    TELCO PARTNERS LIMITED - 2007-05-18
    icon of addressPannell House, Park Street, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-27 ~ 2010-12-09
    CIF 421 - Secretary → ME
  • 383
    XPLOITE PLC - 2016-01-28
    MATRIX COMMUNICATIONS GROUP PLC - 2006-06-13
    CLIPPERTELE.COM PLC - 2000-07-04
    FUJIN TECHNOLOGY PLC - 2007-04-02
    OFFSHORE TELECOM PLC - 2004-03-10
    CLIPPERTELECOM PLC - 2000-11-30
    PINCO 1333 LIMITED - 2000-01-11
    icon of address25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-27 ~ 2010-12-09
    CIF 420 - Secretary → ME
  • 384
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    7,940,823 GBP2020-12-31
    Officer
    icon of calendar 2022-04-20 ~ 2023-04-20
    CIF 43 - Secretary → ME
  • 385
    VASSETI (UK) PLC - 2014-08-11
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-06-02 ~ 2022-06-01
    CIF 116 - Secretary → ME
  • 386
    icon of address71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -2,198 GBP2020-10-31
    Officer
    icon of calendar 2017-05-04 ~ 2019-05-03
    CIF 12 - Secretary → ME
  • 387
    icon of addressRoom 24 Aero16 Redhill Aerodrome, Kings Mill Lane, Redhill, England
    Active Corporate (2 parents)
    Equity (Company account)
    75,614 GBP2024-11-30
    Officer
    icon of calendar 2006-11-02 ~ 2007-11-12
    CIF 313 - Secretary → ME
    icon of calendar 2007-12-01 ~ 2007-12-01
    CIF 306 - 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.