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 4
  • 1
    Dingwall, Susan Gillian
    Born in January 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-05-01 ~ now
    OF - Director → CIF 0
  • 2
    Weston, Clive
    Individual (56 offsprings)
    Officer
    icon of calendar 2008-04-10 ~ now
    OF - Secretary → CIF 0
  • 3
    Higginbottom, Anne Louise
    Born in August 1958
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-12-31 ~ now
    OF - Director → CIF 0
  • 4
    CAMOMILE STREET LIMITED - 2005-12-14
    NORTON ROSE LIMITED
    - 2005-12-14
    SAILINGSHIP LIMITED - 1988-05-12
    NORTON ROSE LIMITED
    - 2007-05-30
    HOUNDSDITCH LIMITED - 2007-05-30
    icon of address3, More London Riverside, London, England
    Active Corporate (11 parents, 15 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 6
  • 1
    Parish, Stephen William
    Lawyer born in September 1951
    Individual
    Officer
    icon of calendar 2008-04-10 ~ 2018-04-30
    OF - Director → CIF 0
  • 2
    Martyr, Peter Mccallum
    Lawyer born in March 1954
    Individual
    Officer
    icon of calendar 2008-04-10 ~ 2014-12-31
    OF - Director → CIF 0
  • 3
    Norton Rose Limited
    Individual
    Officer
    icon of calendar 2000-06-13 ~ 2008-04-10
    OF - Director → CIF 0
  • 4
    Giles, Paul Anthony
    Lawyer born in April 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2008-04-10 ~ 2009-04-30
    OF - Director → CIF 0
  • 5
    Walker, Deirdre Mary
    Lawyer born in September 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-04-10 ~ 2017-09-30
    OF - Director → CIF 0
  • 6
    DERIVECHANGE LIMITED - 1991-07-04
    icon of address3 More London Riverside, London
    Active Corporate (10 parents, 5 offsprings)
    Officer
    2000-06-13 ~ 2008-04-10
    PE - Secretary → CIF 0
parent relation
Company in focus

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Standard Industrial Classification
96090 - Other Service Activities N.e.c.

Related profiles found in government register
child relation
Offspring entities and appointments
Active 223
  • 1
    icon of address11 Westferry Circus, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    4,312,865 GBP2023-12-31
    Officer
    icon of calendar 2022-12-12 ~ now
    CIF 228 - Secretary → ME
  • 2
    icon of address7th Floor 3 More London Riverside, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-02 ~ now
    CIF 169 - Secretary → ME
  • 3
    icon of address7th Floor 3 More London Riverside, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-12-08 ~ dissolved
    CIF 201 - Secretary → ME
  • 4
    icon of address3 More London Riverside, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -472,537 GBP2024-05-31
    Officer
    icon of calendar 2022-05-10 ~ now
    CIF 258 - Secretary → ME
  • 5
    icon of address3 More London Riverside, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-29 ~ dissolved
    CIF 771 - Secretary → ME
  • 6
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-18 ~ dissolved
    CIF 719 - Secretary → ME
  • 7
    SANDVIK MATERIALS TECHNOLOGY UNITED KINGDOM LIMITED - 2022-08-31
    icon of address7th Floor 3 More London Riverside, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-01-28 ~ now
    CIF 314 - Secretary → ME
  • 8
    icon of address7th Floor 3 More London Riverside, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2025-06-17 ~ now
    CIF 141 - Secretary → ME
  • 9
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-21 ~ dissolved
    CIF 674 - Secretary → ME
  • 10
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    12,624 GBP2023-12-31
    Officer
    icon of calendar 2022-12-28 ~ dissolved
    CIF 226 - Secretary → ME
  • 11
    NICOL ACQUISITIONS 2 LIMITED - 2008-03-06
    icon of addressC/o Norose Company Secretarial Serices Ltd, 3 More London Riverside, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-29 ~ dissolved
    CIF 844 - Secretary → ME
  • 12
    PAPERPAK HOLDINGS LIMITED - 2006-02-04
    PAPER-PAK HOLDINGS LIMITED - 2002-08-02
    icon of addressC/o Norose Company Secretarial Serices Ltd, 3 More London Riverside, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-29 ~ dissolved
    CIF 843 - Secretary → ME
  • 13
    CK ENV UK 2 LIMITED - 2014-11-14
    icon of address3 More London Riverside, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2014-08-15 ~ now
    CIF 401 - Secretary → ME
  • 14
    CK ENV UK LIMITED - 2014-11-14
    icon of address3 More London Riverside, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-22 ~ now
    CIF 404 - Secretary → ME
  • 15
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-08-21 ~ dissolved
    CIF 96 - Secretary → ME
  • 16
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-03 ~ dissolved
    CIF 765 - Secretary → ME
  • 17
    icon of address3 More London Riverside, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-08-19 ~ dissolved
    CIF 400 - Secretary → ME
  • 18
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-28 ~ dissolved
    CIF 787 - Secretary → ME
  • 19
    icon of address3 More London Riverside, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2009-10-27 ~ dissolved
    CIF 108 - Secretary → ME
  • 20
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-04-01 ~ dissolved
    CIF 1041 - Ownership of voting rights - 75% or moreOE
    CIF 1041 - Right to appoint or remove directorsOE
    CIF 1041 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2022-04-01 ~ dissolved
    CIF 261 - Secretary → ME
  • 21
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-11 ~ dissolved
    CIF 1282 - Ownership of voting rights - 75% or moreOE
    CIF 1282 - Ownership of shares – 75% or moreOE
    CIF 1282 - Right to appoint or remove directorsOE
    Officer
    icon of calendar 2016-10-11 ~ dissolved
    CIF 603 - Secretary → ME
  • 22
    icon of address3 More London Riverside, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -14,652 GBP2024-10-31
    Officer
    icon of calendar 2022-10-04 ~ now
    CIF 233 - Secretary → ME
  • 23
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-05-18 ~ dissolved
    CIF 1106 - Right to appoint or remove directorsOE
    CIF 1106 - Ownership of voting rights - 75% or moreOE
    CIF 1106 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2020-05-18 ~ dissolved
    CIF 333 - Secretary → ME
  • 24
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    CIF 832 - Secretary → ME
  • 25
    CHC ENERGY PLC - 2017-10-11
    icon of address42 Upper Berkeley Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-10-13 ~ dissolved
    CIF 702 - Secretary → ME
  • 26
    icon of address3 More London Riverside, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-02 ~ now
    CIF 328 - Secretary → ME
  • 27
    icon of address3 More London Riverside, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-02 ~ now
    CIF 322 - Secretary → ME
  • 28
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    CIF 659 - Secretary → ME
  • 29
    icon of address7th Floor 3 More London Riverside, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-07 ~ now
    CIF 138 - Secretary → ME
  • 30
    icon of address7th Floor 3 More London Riverside, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-06-20 ~ now
    CIF 139 - Secretary → ME
  • 31
    icon of addressC/o Norose Company Secretarial Service Ltd, 3 More London Riverside, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-03 ~ now
    CIF 382 - Secretary → ME
  • 32
    icon of addressC/o Norose Company Secretarial Service Ltd, 3 More London Riverside, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-01-03 ~ now
    CIF 383 - Secretary → ME
  • 33
    CK LCY BIDCO LIMITED - 2017-01-11
    icon of address3 More London Riverside, London, United Kingdom
    Active Corporate (11 parents, 6 offsprings)
    Officer
    icon of calendar 2017-01-09 ~ now
    CIF 381 - Secretary → ME
  • 34
    CK LCY HOLDCO LIMITED - 2017-01-11
    CK WILLIAM TOPCO LIMITED - 2018-06-11
    icon of address3 More London Riverside, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-01-09 ~ now
    CIF 100 - Secretary → ME
  • 35
    icon of address3 More London Riverside, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-22 ~ now
    CIF 403 - Secretary → ME
  • 36
    INTERCEDE 2401 LIMITED - 2011-02-25
    CKI UK CO 7 LIMITED - 2011-03-01
    icon of address3 More London Riverside, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-25 ~ dissolved
    CIF 119 - Secretary → ME
  • 37
    PG (APRIL) (NUMBER 2) LIMITED - 2014-08-28
    icon of address3 More London Riverside, London
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2014-04-09 ~ now
    CIF 406 - Secretary → ME
  • 38
    icon of addressC/o Deloitte Llp, 1 City Square, Leeds, Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-06-17 ~ dissolved
    CIF 60 - Secretary → ME
  • 39
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2020-09-02 ~ dissolved
    CIF 323 - Secretary → ME
  • 40
    CKM MIDCO LIMITED - 2018-07-20
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2020-09-02 ~ dissolved
    CIF 325 - Secretary → ME
  • 41
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2020-09-02 ~ dissolved
    CIF 326 - Secretary → ME
  • 42
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2020-09-02 ~ dissolved
    CIF 327 - Secretary → ME
  • 43
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2020-09-02 ~ dissolved
    CIF 324 - Secretary → ME
  • 44
    icon of address107 Cheapside, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-22 ~ now
    CIF 309 - Secretary → ME
  • 45
    icon of address7th Floor 3 More London Riverside, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-08-27 ~ now
    CIF 409 - Secretary → ME
  • 46
    icon of addressBranch Registration, Refer To Parent Registry
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2011-10-31 ~ now
    CIF 109 - Secretary → ME
  • 47
    icon of address24 Monument Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-18 ~ now
    CIF 101 - Secretary → ME
  • 48
    SEAGAS (2) LIMITED - 2000-06-29
    SKYBERRY LIMITED - 2000-02-08
    icon of addressCosco House, Vicarage Drive, Barking, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-22 ~ dissolved
    CIF 13 - Secretary → ME
  • 49
    icon of addressCosco House, Vicarage Drive, Barking, Essex
    Dissolved Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2009-04-22 ~ dissolved
    CIF 16 - Secretary → ME
  • 50
    SMARTLAND LIMITED - 2008-11-04
    icon of addressCosco House, Vicarage Drive, Barking, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-22 ~ dissolved
    CIF 18 - Secretary → ME
  • 51
    ACCESSMODE LIMITED - 2008-11-04
    icon of addressCosco House, Vicarage Drive, Barking, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-22 ~ dissolved
    CIF 19 - Secretary → ME
  • 52
    QUESTRONIC LIMITED - 2008-11-04
    icon of addressCosco House, Vicarage Drive, Barking, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-22 ~ dissolved
    CIF 20 - Secretary → ME
  • 53
    OUR DESTINY LIMITED - 2008-11-04
    icon of addressCosco House, Vicarage Drive, Barking, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-22 ~ dissolved
    CIF 21 - Secretary → ME
  • 54
    icon of addressCosco House, Vicarage Drive, Barking, Essex
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-04-22 ~ now
    CIF 17 - Secretary → ME
  • 55
    COS-HO SHIPPING AGENCIES LIMITED - 1989-02-16
    COSCO (UK) LIMITED - 2017-07-06
    icon of addressCosco House, Vicarage Drive, Barking, Essex
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2009-04-22 ~ now
    CIF 9 - Secretary → ME
  • 56
    COSCO CHARTERING AND SHIPBROKING (UK) COMPANY LIMITED - 2017-07-06
    COSCO SHIPPING CHARTERING AND SHIPBROKING (UK) COMPANY LIMITED - 2021-12-22
    icon of addressCosco House Vicarage Drive, Barking, Essex
    Active Corporate (9 parents)
    Officer
    icon of calendar 2009-04-22 ~ now
    CIF 12 - Secretary → ME
  • 57
    CRYSTAL LOGISTICS LIMITED - 2004-11-15
    COSCO CRYSTAL LOGISTICS (UK) LIMITED - 2017-07-06
    icon of addressVicarage Drive, Barking, Essex
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2009-04-22 ~ now
    CIF 10 - Secretary → ME
  • 58
    VALLEYCLOSE LIMITED - 1999-11-18
    ALLCO SEAGAS LIMITED - 2000-06-29
    icon of addressCosco House, Vicarage Drive, Barking, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-22 ~ dissolved
    CIF 15 - Secretary → ME
  • 59
    SEAGAS LIMITED - 2000-06-29
    FORTSPRING LIMITED - 1999-11-08
    icon of addressCosco House, Vicarage Drive, Barking, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-22 ~ dissolved
    CIF 14 - Secretary → ME
  • 60
    icon of address7th Floor 3 More London Riverside, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-06-19 ~ now
    CIF 140 - Secretary → ME
  • 61
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-16 ~ dissolved
    CIF 1243 - Ownership of shares – 75% or moreOE
    CIF 1243 - Ownership of voting rights - 75% or moreOE
    CIF 1243 - Right to appoint or remove directorsOE
  • 62
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-16 ~ dissolved
    CIF 1242 - Ownership of shares – 75% or moreOE
    CIF 1242 - Right to appoint or remove directorsOE
    CIF 1242 - Ownership of voting rights - 75% or moreOE
  • 63
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-10 ~ dissolved
    CIF 816 - Secretary → ME
  • 64
    icon of address7th Floor 3 More London Riverside, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-09-05 ~ dissolved
    CIF 1320 - Ownership of shares – 75% or moreOE
    CIF 1320 - Right to appoint or remove directorsOE
    CIF 1320 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2024-09-05 ~ dissolved
    CIF 179 - Secretary → ME
  • 65
    SYSTEMATICA INVESTMENTS UK LIMITED - 2018-09-20
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-25 ~ dissolved
    CIF 1166 - Right to appoint or remove directorsOE
    CIF 1166 - Ownership of voting rights - 75% or moreOE
    CIF 1166 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2018-07-25 ~ dissolved
    CIF 499 - Secretary → ME
  • 66
    UK MUNICIPAL BONDS AGENCY LIMITED - 2015-11-05
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-04 ~ dissolved
    CIF 682 - Secretary → ME
  • 67
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-31 ~ dissolved
    CIF 629 - Secretary → ME
  • 68
    DEUCALION AVIATION LIMITED - 2021-03-12
    TVIN SHELFCO LIMITED - 2020-08-28
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-08-25 ~ dissolved
    CIF 1100 - Ownership of shares – 75% or moreOE
    CIF 1100 - Ownership of voting rights - 75% or moreOE
    CIF 1100 - Right to appoint or remove directorsOE
    Officer
    icon of calendar 2020-08-25 ~ dissolved
    CIF 330 - Secretary → ME
  • 69
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    CIF 1246 - Right to appoint or remove directorsOE
    CIF 1246 - Ownership of shares – 75% or moreOE
    CIF 1246 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    CIF 570 - Secretary → ME
  • 70
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-21 ~ dissolved
    CIF 392 - Secretary → ME
  • 71
    icon of address7th Floor 3 More London Riverside, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-14 ~ now
    CIF 156 - Secretary → ME
  • 72
    icon of address3 More London Riverside, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-10 ~ now
    CIF 398 - Secretary → ME
  • 73
    DISCOVERY 1 LIMITED - 2004-02-05
    DISCOVERY OFFSHORE HOLDINGS LIMITED - 2013-08-12
    icon of address3 More London Riverside, London
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2004-02-04 ~ now
    CIF 61 - Secretary → ME
  • 74
    icon of address3 More London Riverside, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    379,139 GBP2017-11-30
    Officer
    icon of calendar 2003-09-11 ~ dissolved
    CIF 62 - Secretary → ME
  • 75
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-09 ~ dissolved
    CIF 772 - Secretary → ME
  • 76
    BREAKTODAY LIMITED - 1996-09-06
    icon of addressBroadway, Haslingden, Rossendale, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-19 ~ dissolved
    CIF 50 - Secretary → ME
  • 77
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-03 ~ dissolved
    CIF 965 - Secretary → ME
  • 78
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-30 ~ dissolved
    CIF 966 - Secretary → ME
  • 79
    icon of address3 More London Riverside, London
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-08 ~ now
    CIF 106 - Secretary → ME
  • 80
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-04 ~ dissolved
    CIF 882 - Director → ME
    Officer
    icon of calendar 2011-08-04 ~ dissolved
    CIF 881 - Secretary → ME
  • 81
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2021-12-10 ~ dissolved
    CIF 92 - Secretary → ME
  • 82
    icon of addressWalker House, George Street, Aylesbury, Buckinghamshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-03-09 ~ dissolved
    CIF 435 - Secretary → ME
  • 83
    icon of addressWalker House, George Street, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-30 ~ dissolved
    CIF 436 - Secretary → ME
  • 84
    icon of address3 More London Riverside, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2012-12-28 ~ dissolved
    CIF 792 - Secretary → ME
  • 85
    REAM CP1 LIMITED - 2011-07-15
    icon of address3 More London Riverside, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-27 ~ dissolved
    CIF 892 - Secretary → ME
  • 86
    FORSA UK HOLDINGS LIMITED - 2020-10-13
    TIGER POWER UK HOLDINGS LIMITED - 2020-10-28
    icon of address3 More London Riverside, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-08 ~ now
    CIF 321 - Secretary → ME
  • 87
    icon of address2nd Floor 55, Ludgate Hill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,233,909 GBP2022-12-31
    Officer
    icon of calendar 2011-04-07 ~ dissolved
    CIF 430 - Secretary → ME
  • 88
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-30 ~ dissolved
    CIF 665 - Secretary → ME
  • 89
    icon of address3 More London Riverside, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-11 ~ dissolved
    CIF 958 - Secretary → ME
  • 90
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-05-01 ~ dissolved
    CIF 1109 - Right to appoint or remove directorsOE
    CIF 1109 - Ownership of shares – 75% or moreOE
    CIF 1109 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    CIF 336 - Secretary → ME
  • 91
    icon of address7th Floor 3 More London Riverside, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    480,010 GBP2022-12-31
    Officer
    icon of calendar 2022-06-24 ~ now
    CIF 251 - Secretary → ME
  • 92
    NAUTILUS MARINE SERVICES LTD - 2017-02-08
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-20 ~ dissolved
    CIF 623 - Secretary → ME
  • 93
    icon of address3 More London Riverside, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-04-19 ~ dissolved
    CIF 911 - Secretary → ME
  • 94
    icon of address7th Floor 3 More London Riverside, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2024-05-28 ~ dissolved
    CIF 185 - Secretary → ME
  • 95
    icon of address7th Floor 3 More London Riverside, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-28 ~ dissolved
    CIF 186 - Secretary → ME
  • 96
    INPIXON LIMITED - 2024-03-29
    icon of address7th Floor 3 More London Riverside, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-30 ~ now
    CIF 160 - Secretary → ME
  • 97
    LEASE & LOAN INSURANCE SERVICES LIMITED - 2013-11-25
    PLLS (UK) LIMITED - 2012-05-14
    icon of address32 Queen Square, Bristol, Avon
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-07-26 ~ dissolved
    CIF 432 - Secretary → ME
  • 98
    icon of address3 More London Riverside, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-27 ~ dissolved
    CIF 125 - Secretary → ME
  • 99
    icon of address3 More London Riverside, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-05-22 ~ now
    CIF 332 - Secretary → ME
  • 100
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-05-21 ~ dissolved
    CIF 1179 - Ownership of voting rights - 75% or moreOE
    CIF 1179 - Right to appoint or remove directorsOE
    CIF 1179 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2018-05-21 ~ dissolved
    CIF 508 - Secretary → ME
  • 101
    icon of address3 More London Riverside, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-06-06 ~ dissolved
    CIF 721 - Secretary → ME
  • 102
    HSBC INITIAL HOLDINGS LIMITED - 2020-05-13
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-05-12 ~ dissolved
    CIF 335 - Secretary → ME
  • 103
    icon of address3 More London Riverside, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-08-01 ~ now
    CIF 216 - Secretary → ME
  • 104
    icon of addressBroadway, Haslingden, Rossendale
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-08-19 ~ dissolved
    CIF 54 - Secretary → ME
  • 105
    INTERFLOOR GROUP LIMITED - 2008-02-21
    icon of addressBroadway, Haslingden, Rossendale
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-19 ~ dissolved
    CIF 53 - Secretary → ME
  • 106
    INTERFLOOR LIMITED - 2003-06-02
    SCALESTAGE LIMITED - 2002-04-24
    THE HUNTER RUBBER COMPANY LIMITED - 2004-01-26
    icon of addressBroadway, Haslingden, Rossendale, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-19 ~ dissolved
    CIF 52 - Secretary → ME
  • 107
    DURALAY TRUSTEES LIMITED - 2004-04-02
    AVONSIGNS LIMITED - 1998-06-24
    icon of addressBroadway, Haslingden, Rossendale, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-19 ~ dissolved
    CIF 51 - Secretary → ME
  • 108
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-29 ~ dissolved
    CIF 344 - Secretary → ME
  • 109
    icon of address8 Headfort Place, Belgrave Suite, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-05-02 ~ dissolved
    CIF 1250 - Ownership of shares – 75% or moreOE
    CIF 1250 - Right to appoint or remove directorsOE
    CIF 1250 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2017-05-02 ~ dissolved
    CIF 575 - Secretary → ME
  • 110
    icon of address8 Headfort Place, Belgrave Suite, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-04-18 ~ dissolved
    CIF 1255 - Ownership of voting rights - 75% or moreOE
    CIF 1255 - Right to appoint or remove directorsOE
    CIF 1255 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2017-04-18 ~ dissolved
    CIF 580 - Secretary → ME
  • 111
    icon of address7th Floor 3 More London Riverside, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-09 ~ now
    CIF 164 - Secretary → ME
  • 112
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-09 ~ dissolved
    CIF 338 - Secretary → ME
  • 113
    icon of addressClearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2024-04-05 ~ now
    CIF 188 - Secretary → ME
  • 114
    icon of address3 More London Riverside, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-06-13 ~ now
    CIF 64 - Secretary → ME
  • 115
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-22 ~ dissolved
    CIF 825 - Secretary → ME
  • 116
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-22 ~ dissolved
    CIF 826 - Secretary → ME
  • 117
    icon of address5th Floor Walsingham House, 35 Seething Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-06-20 ~ now
    CIF 365 - Secretary → ME
  • 118
    icon of addressGround Floor, 40 Portman Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    -78,231 GBP2017-12-31
    Officer
    icon of calendar 2013-09-26 ~ now
    CIF 408 - Secretary → ME
  • 119
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-05-18 ~ dissolved
    CIF 1180 - Right to appoint or remove directorsOE
    CIF 1180 - Ownership of voting rights - 75% or moreOE
    CIF 1180 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2018-05-18 ~ dissolved
    CIF 509 - Secretary → ME
  • 120
    icon of address7th Floor 3 More London Riverside, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -9,761 GBP2024-01-12 ~ 2024-12-31
    Officer
    icon of calendar 2024-01-12 ~ now
    CIF 197 - Secretary → ME
  • 121
    icon of address3 More London Riverside, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,925,285 GBP2024-12-31
    Officer
    icon of calendar 2022-05-03 ~ now
    CIF 259 - Secretary → ME
  • 122
    icon of address7th Floor 3 More London Riverside, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -7,622 GBP2024-01-12 ~ 2024-12-31
    Officer
    icon of calendar 2024-01-12 ~ now
    CIF 196 - Secretary → ME
  • 123
    1 UPPER BROOK STREET LIMITED - 2023-12-20
    icon of address7th Floor 3 More London Riverside, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,313,131 GBP2023-07-31
    Officer
    icon of calendar 2024-01-26 ~ now
    CIF 194 - Secretary → ME
  • 124
    icon of address78/79 New Bond Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-25 ~ dissolved
    CIF 1254 - Ownership of voting rights - 75% or moreOE
    CIF 1254 - Right to appoint or remove directorsOE
    CIF 1254 - Ownership of shares – 75% or moreOE
  • 125
    CAPITAL RECOVERY MANAGEMENT LIMITED - 2012-01-13
    icon of addressFrp Advisory Llp, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-07 ~ dissolved
    CIF 980 - Secretary → ME
  • 126
    icon of address7th Floor 3 More London Riverside, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -7,666 GBP2023-12-31
    Officer
    icon of calendar 2022-06-24 ~ now
    CIF 252 - Secretary → ME
  • 127
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-05 ~ dissolved
    CIF 906 - Director → ME
    Officer
    icon of calendar 2011-05-05 ~ dissolved
    CIF 907 - Secretary → ME
  • 128
    icon of address3 More London Riverside, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2023-04-25 ~ now
    CIF 220 - Secretary → ME
  • 129
    icon of address7th Floor 3 More London Riverside, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    525,101 GBP2024-09-30
    Officer
    icon of calendar 2025-01-20 ~ now
    CIF 162 - Secretary → ME
  • 130
    KENNERWORTH LIMITED - 1990-09-12
    icon of address7th Floor 3 More London Riverside, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    3,506,893 GBP2024-09-30
    Officer
    icon of calendar 2025-01-20 ~ now
    CIF 161 - Secretary → ME
  • 131
    icon of address3 More London Riverside, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-25 ~ dissolved
    CIF 819 - Secretary → ME
  • 132
    icon of address3 More London Riverside, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-25 ~ dissolved
    CIF 818 - Secretary → ME
  • 133
    PURPLEBRICKS GROUP LIMITED - 2015-12-10
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-06 ~ dissolved
    CIF 656 - Secretary → ME
  • 134
    DERIVECHANGE LIMITED - 1991-07-04
    icon of address3 More London Riverside, London
    Active Corporate (10 parents, 5 offsprings)
    Officer
    icon of calendar 2000-06-13 ~ now
    CIF 69 - Secretary → ME
  • 135
    READMACE LIMITED - 1982-10-28
    icon of address3 More London Riverside, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-06-13 ~ now
    CIF 65 - Secretary → ME
  • 136
    NORROSE SERVICE COMPANY - 1979-12-31
    icon of address3 More London Riverside, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-06-13 ~ now
    CIF 63 - Secretary → ME
  • 137
    SUMMERTRADE LIMITED - 1990-07-11
    icon of address3 More London Riverside, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-06-13 ~ now
    CIF 67 - Secretary → ME
  • 138
    PROFITTRADE LIMITED - 1990-07-11
    icon of address3 More London Riverside, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-06-13 ~ now
    CIF 68 - Secretary → ME
  • 139
    icon of address3 More London Riverside, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-07-03 ~ now
    CIF 43 - Secretary → ME
  • 140
    NORTON ROSE (KAZAKHSTAN) LIMITED - 2013-06-03
    icon of address3 More London Riverside, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-12-06 ~ now
    CIF 428 - Secretary → ME
  • 141
    icon of address3 More London Riverside, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2015-08-25 ~ now
    CIF 396 - Secretary → ME
  • 142
    icon of address3 More London Riverside, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2017-10-17 ~ now
    CIF 374 - Secretary → ME
  • 143
    icon of address3 More London Riverside, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-08-25 ~ now
    CIF 397 - Secretary → ME
  • 144
    icon of address3 More London Riverside, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2013-03-11 ~ now
    CIF 417 - Secretary → ME
  • 145
    icon of address3 More London Riverside, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-07-10 ~ now
    CIF 402 - Secretary → ME
  • 146
    NORTON ROSE SERVICE COMPANY - 2014-08-28
    icon of address3 More London Riverside, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2010-03-03 ~ now
    CIF 107 - Secretary → ME
  • 147
    OCTOBER 09 LIMITED - 2009-10-08
    icon of address3 More London Riverside, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-10-07 ~ now
    CIF 437 - Secretary → ME
  • 148
    CAMOMILE STREET LIMITED - 2005-12-14
    NORTON ROSE LIMITED - 2005-12-14
    SAILINGSHIP LIMITED - 1988-05-12
    NORTON ROSE LIMITED - 2007-05-30
    HOUNDSDITCH LIMITED - 2007-05-30
    icon of address3 More London Riverside, London
    Active Corporate (11 parents, 15 offsprings)
    Officer
    icon of calendar 2000-06-13 ~ now
    CIF 66 - Secretary → ME
  • 149
    WELTRADE LIMITED - 1999-03-17
    icon of address3 More London Riverside, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-06-13 ~ now
    CIF 70 - Secretary → ME
  • 150
    PRESTRADE LIMITED - 1999-06-21
    icon of address3 More London Riverside, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-06-13 ~ now
    CIF 71 - Secretary → ME
  • 151
    NORTON ROSE (KAZAKHSTAN) LIMITED - 2011-12-06
    icon of address3 More London Riverside, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-04-20 ~ now
    CIF 22 - Secretary → ME
  • 152
    icon of address3 More London Riverside, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-12-14 ~ now
    CIF 45 - Secretary → ME
  • 153
    VITALITY LIFE LIMITED - 2014-11-14
    PRUDENTIAL PROTECT LIMITED - 2015-02-06
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-16 ~ dissolved
    CIF 701 - Secretary → ME
  • 154
    UK EURO-PRO LIMITED - 2013-09-23
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-23 ~ dissolved
    CIF 759 - Secretary → ME
  • 155
    icon of address3 More London Riverside, London
    Active Corporate (18 parents)
    Officer
    icon of calendar 2013-05-28 ~ now
    CIF 411 - Secretary → ME
  • 156
    icon of address3 More London Riverside, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2025-02-28
    Officer
    icon of calendar 2022-02-21 ~ now
    CIF 268 - Secretary → ME
  • 157
    icon of address7th Floor 3 More London Riverside, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-31 ~ now
    CIF 137 - Secretary → ME
  • 158
    PAGA GROUP LIMITED - 2019-12-10
    icon of address3 More London Riverside, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,007,940 GBP2023-12-31
    Officer
    icon of calendar 2019-12-10 ~ now
    CIF 339 - Secretary → ME
  • 159
    PAGA PAYMENT SOLUTIONS LIMITED - 2019-07-16
    icon of address3 More London Riverside, London
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2012-02-03 ~ now
    CIF 427 - Secretary → ME
  • 160
    BETA CENTRAL PROFITS (NUMBER 2) LIMITED - 2014-08-28
    icon of address3 More London Riverside, London
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2014-04-09 ~ now
    CIF 405 - Secretary → ME
  • 161
    icon of address7 Meadway Court, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-08-02 ~ now
    CIF 245 - Secretary → ME
  • 162
    icon of address1 Marks Square, Paxos (c/o Wework), London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2017-08-11 ~ dissolved
    CIF 379 - Secretary → ME
  • 163
    icon of address3 More London Riverside, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-04 ~ dissolved
    CIF 741 - Secretary → ME
  • 164
    icon of address3 More London Riverside, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-04 ~ dissolved
    CIF 740 - Secretary → ME
  • 165
    icon of address3 More London Riverside, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-19 ~ now
    CIF 44 - Secretary → ME
  • 166
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-19 ~ dissolved
    CIF 1238 - Ownership of voting rights - 75% or moreOE
    CIF 1238 - Ownership of shares – 75% or moreOE
    CIF 1238 - Right to appoint or remove directorsOE
    Officer
    icon of calendar 2017-07-19 ~ dissolved
    CIF 561 - Secretary → ME
  • 167
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-20 ~ dissolved
    CIF 560 - Secretary → ME
  • 168
    icon of address7th Floor 3 More London Riverside, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-17 ~ now
    CIF 142 - Secretary → ME
  • 169
    icon of address7th Floor 3 More London Riverside, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-17 ~ now
    CIF 143 - Secretary → ME
  • 170
    icon of addressNorose Company Secretarial Services Limited, 3 More London Riverside, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-26 ~ dissolved
    CIF 972 - Secretary → ME
  • 171
    DISCOVERY HOLDINGS EUROPE LIMITED - 2014-11-14
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-23 ~ dissolved
    CIF 697 - Secretary → ME
  • 172
    VITALITY HEALTH INSURANCE LIMITED - 2014-11-14
    icon of address3 More London Riverside, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-22 ~ dissolved
    CIF 699 - Secretary → ME
  • 173
    VITALITY HEALTH LIMITED - 2014-11-14
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-09 ~ dissolved
    CIF 704 - Secretary → ME
  • 174
    VITALITY CORPORATE SERVICES LIMITED - 2014-11-14
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-23 ~ dissolved
    CIF 698 - Secretary → ME
  • 175
    icon of address3 More London Riverside, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-01-21 ~ now
    CIF 27 - Secretary → ME
  • 176
    icon of address3 More London Riverside, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,710,269 GBP2024-12-31
    Officer
    icon of calendar 2023-01-13 ~ now
    CIF 225 - Secretary → ME
  • 177
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-05-08 ~ dissolved
    CIF 1145 - Ownership of shares – 75% or moreOE
    CIF 1145 - Ownership of voting rights - 75% or moreOE
    CIF 1145 - Right to appoint or remove directorsOE
    Officer
    icon of calendar 2019-05-08 ~ dissolved
    CIF 345 - Secretary → ME
  • 178
    icon of address3 More London Riverside, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-11 ~ dissolved
    CIF 904 - Secretary → ME
  • 179
    icon of address7th Floor 3 More London Riverside, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-22 ~ now
    CIF 195 - Secretary → ME
  • 180
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-26 ~ dissolved
    CIF 1186 - Ownership of voting rights - 75% or moreOE
    CIF 1186 - Right to appoint or remove directorsOE
    CIF 1186 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2018-03-26 ~ dissolved
    CIF 514 - Secretary → ME
  • 181
    BLACKROCK EMERGING EUROPE PLC - 2013-06-21
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-09 ~ dissolved
    CIF 777 - Director → ME
    Officer
    icon of calendar 2013-04-09 ~ dissolved
    CIF 778 - Secretary → ME
  • 182
    NORTON ROSE FULBRIGHT LIMITED - 2013-06-03
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-26 ~ dissolved
    CIF 799 - Secretary → ME
  • 183
    NORTON ROSE FULBRIGHT (GERMANY) LIMITED - 2013-06-03
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-26 ~ dissolved
    CIF 800 - Secretary → ME
  • 184
    NORTON ROSE FULBRIGHT (ASIA) LIMITED - 2013-06-03
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-26 ~ dissolved
    CIF 803 - Secretary → ME
  • 185
    NORTON ROSE FULBRIGHT (CENTRAL EUROPE) LIMITED - 2013-06-03
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-26 ~ dissolved
    CIF 802 - Secretary → ME
  • 186
    NORTON ROSE FULBRIGHT (KAZAKHSTAN) LIMITED - 2013-06-03
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-11 ~ dissolved
    CIF 781 - Secretary → ME
  • 187
    NORTON ROSE FULBRIGHT (MIDDLE EAST) LIMITED - 2013-06-03
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-26 ~ dissolved
    CIF 801 - Secretary → ME
  • 188
    DEUCALION AVIATION LIMITED - 2020-08-28
    icon of addressC/o Kpmg, 8 Princess Parade, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-03-30 ~ dissolved
    CIF 95 - Secretary → ME
  • 189
    icon of address2nd Floor 7 Heddon Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-07-19 ~ now
    CIF 362 - Secretary → ME
  • 190
    icon of address7th Floor 3 More London Riverside, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-25 ~ now
    CIF 229 - Secretary → ME
  • 191
    icon of address3 More London Riverside, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-01-24 ~ dissolved
    CIF 788 - Secretary → ME
  • 192
    icon of address45 Albemarle Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-10-14 ~ dissolved
    CIF 1281 - Right to appoint or remove directorsOE
    CIF 1281 - Ownership of voting rights - 75% or moreOE
    CIF 1281 - Ownership of shares – 75% or moreOE
  • 193
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-09 ~ dissolved
    CIF 597 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ dissolved
    CIF 1275 - Right to appoint or remove directorsOE
    CIF 1275 - Ownership of shares – 75% or moreOE
    CIF 1275 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2016-11-09 ~ dissolved
    CIF 598 - Secretary → ME
  • 194
    icon of address3 More London Riverside, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-07 ~ dissolved
    CIF 953 - Secretary → ME
  • 195
    ALLEIMA LIMITED - 2022-08-30
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-05-16 ~ dissolved
    CIF 1037 - Ownership of shares – 75% or moreOE
    CIF 1037 - Ownership of voting rights - 75% or moreOE
    CIF 1037 - Right to appoint or remove directorsOE
    Officer
    icon of calendar 2022-05-16 ~ dissolved
    CIF 257 - Secretary → ME
  • 196
    ALLEIMA UNITED KINGDOM LIMITED - 2022-08-30
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-05-17 ~ dissolved
    CIF 1036 - Right to appoint or remove directorsOE
    CIF 1036 - Ownership of shares – 75% or moreOE
    CIF 1036 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2022-05-17 ~ dissolved
    CIF 256 - Secretary → ME
  • 197
    icon of address3 More London Riverside, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-20 ~ dissolved
    CIF 49 - Secretary → ME
  • 198
    icon of addressJupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-09-13 ~ dissolved
    CIF 812 - Secretary → ME
  • 199
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-02 ~ dissolved
    CIF 847 - Secretary → ME
  • 200
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-29 ~ dissolved
    CIF 343 - Secretary → ME
  • 201
    icon of addressThird Floor, One London Square, Cross Lanes, Guildford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-24 ~ dissolved
    CIF 103 - Secretary → ME
  • 202
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-11-07 ~ dissolved
    CIF 1212 - Ownership of shares – 75% or moreOE
    CIF 1212 - Ownership of voting rights - 75% or moreOE
    CIF 1212 - Right to appoint or remove directorsOE
    Officer
    icon of calendar 2017-11-07 ~ dissolved
    CIF 540 - Secretary → ME
  • 203
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-01-17 ~ dissolved
    CIF 1196 - Ownership of voting rights - 75% or moreOE
    CIF 1196 - Ownership of shares – 75% or moreOE
    CIF 1196 - Right to appoint or remove directorsOE
    Officer
    icon of calendar 2018-01-17 ~ dissolved
    CIF 522 - Secretary → ME
  • 204
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    CIF 1167 - Ownership of voting rights - 75% or moreOE
    CIF 1167 - Ownership of shares – 75% or moreOE
    CIF 1167 - Right to appoint or remove directorsOE
    Officer
    icon of calendar 2018-07-23 ~ dissolved
    CIF 500 - Secretary → ME
  • 205
    HACKPLIMCO (NO. 120) PLC - 2011-03-24
    icon of addressClearwater Court, Vastern Road, Reading
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-05 ~ now
    CIF 189 - Secretary → ME
  • 206
    THE NORTON ROSE CHARITABLE FOUNDATION - 2015-03-31
    icon of address3 More London Riverside, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-05-09 ~ now
    CIF 35 - Secretary → ME
  • 207
    icon of address3 More London Riverside, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-09-01 ~ now
    CIF 290 - Secretary → ME
  • 208
    icon of address3 More London Riverside, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-28 ~ now
    CIF 235 - Secretary → ME
  • 209
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-31 ~ dissolved
    CIF 340 - Director → ME
    Person with significant control
    icon of calendar 2019-10-31 ~ dissolved
    CIF 1129 - Ownership of shares – 75% or moreOE
    CIF 1129 - Right to appoint or remove directorsOE
    CIF 1129 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2019-10-31 ~ dissolved
    CIF 341 - Secretary → ME
  • 210
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-11-16 ~ dissolved
    CIF 1208 - Ownership of shares – 75% or moreOE
    CIF 1208 - Right to appoint or remove directorsOE
    CIF 1208 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2017-11-16 ~ dissolved
    CIF 536 - Secretary → ME
  • 211
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-07-27 ~ dissolved
    CIF 361 - Secretary → ME
  • 212
    INTERCEDE 2396 LIMITED - 2011-02-22
    icon of address3 More London Riverside, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-25 ~ dissolved
    CIF 118 - Secretary → ME
  • 213
    icon of address3 More London Riverside, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-14 ~ now
    CIF 393 - Secretary → ME
  • 214
    icon of address3 More London Riverside, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-14 ~ now
    CIF 394 - Secretary → ME
  • 215
    icon of address3 More London Riverside, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-09-14 ~ now
    CIF 395 - Secretary → ME
  • 216
    icon of addressVicarage Drive, Barking, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-22 ~ dissolved
    CIF 11 - Secretary → ME
  • 217
    UTILICO GLOBAL INCOME PLUS TRUST PLC - 2018-05-03
    icon of addressThe Cottage Ridge Court, The Ridge, Epsom, Surrey, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-12-07 ~ dissolved
    CIF 1204 - Ownership of shares – 75% or moreOE
    CIF 1204 - Right to appoint or remove directorsOE
    CIF 1204 - Ownership of voting rights - 75% or moreOE
  • 218
    icon of address7th Floor 3 More London Riverside, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-02-09 ~ now
    CIF 313 - Secretary → ME
  • 219
    icon of addressLeonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-21 ~ dissolved
    CIF 46 - Secretary → ME
  • 220
    REAM CP2 LIMITED - 2011-07-15
    icon of address3 More London Riverside, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-27 ~ dissolved
    CIF 891 - Secretary → ME
  • 221
    WILDFIRE DEFENSE SYNDICATE MANAGEMENT, LTD - 2023-08-02
    icon of address3 More London Riverside, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-06-08 ~ now
    CIF 219 - Secretary → ME
  • 222
    icon of address34 Anyards Road, Cobham, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -57,091 GBP2023-10-09 ~ 2024-12-31
    Officer
    icon of calendar 2023-10-09 ~ now
    CIF 209 - Secretary → ME
  • 223
    icon of address7th Floor 3 More London Riverside, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    icon of calendar 2025-01-20 ~ now
    CIF 163 - Secretary → ME
Ceased 756
  • 1
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-05-03 ~ 2018-05-03
    CIF 1181 - Ownership of shares – 75% or more OE
    CIF 1181 - Right to appoint or remove directors OE
    CIF 1181 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2018-05-03 ~ 2018-05-03
    CIF 510 - Secretary → ME
  • 2
    icon of addressC/o The Accountancy Partnership Suite 5, 5th Floor, City Reach, 5 Greenwich View Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -888,279 GBP2024-07-31
    Officer
    icon of calendar 2012-05-01 ~ 2025-06-17
    CIF 421 - Secretary → ME
  • 3
    icon of addressCarpenter Court, 1 Maple Road, Bramhall, Stockport, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-12-18 ~ 2024-12-18
    CIF 1309 - Ownership of shares – 75% or more OE
    CIF 1309 - Ownership of voting rights - 75% or more OE
    CIF 1309 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2024-12-18 ~ 2025-01-08
    CIF 167 - Secretary → ME
  • 4
    icon of addressDistribution Point Melbury Park Clayton, Birchwood, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2011-02-15 ~ 2011-04-14
    CIF 921 - Secretary → ME
  • 5
    icon of address11 Westferry Circus, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    4,312,865 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-12-12 ~ 2022-12-12
    CIF 1012 - Right to appoint or remove directors OE
    CIF 1012 - Ownership of shares – 75% or more OE
    CIF 1012 - Ownership of voting rights - 75% or more OE
  • 6
    BROADGATE (PHC 1) LIMITED - 2010-09-17
    icon of address4th Floor, 78 St. James's Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    13,709 GBP2022-12-31
    Officer
    icon of calendar 2018-06-14 ~ 2022-03-11
    CIF 366 - Secretary → ME
  • 7
    BROADGATE (PHC 4) LIMITED - 2010-09-17
    icon of address4th Floor, 78 St. James's Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,322 GBP2022-12-31
    Officer
    icon of calendar 2018-06-14 ~ 2022-03-11
    CIF 367 - Secretary → ME
  • 8
    ABRAAJ INVESTOR COVERAGE (UK) LIMITED - 2012-01-31
    ABRAAJ CAPITAL UK LIMITED - 2012-12-24
    icon of addressPearl Assurance House, 319 Ballards Lane, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-03-20 ~ 2019-02-23
    CIF 38 - Secretary → ME
  • 9
    BEACH UK HOLDCO LIMITED - 2020-11-26
    icon of address9th Floor 40 Leadenhall Street, London, United Kingdom
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2014-10-17 ~ 2014-10-17
    CIF 700 - Secretary → ME
  • 10
    icon of addressThe Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-05 ~ 2011-01-05
    CIF 926 - Secretary → ME
  • 11
    TOOLEY SHELF COMPANY 1 LIMITED - 2013-04-03
    icon of addressTy Admiral, David Street, Cardiff, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-10 ~ 2012-04-10
    CIF 833 - Secretary → ME
  • 12
    SUNLEY HOUSE CAPITAL LTD - 2016-06-02
    SUNLEY HOUSE CAPITAL MANAGEMENT LTD. - 2023-04-26
    icon of address160 Victoria Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-05-05 ~ 2016-05-05
    CIF 624 - Secretary → ME
  • 13
    icon of address7th Floor 3 More London Riverside, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-12-08 ~ 2023-12-08
    CIF 989 - Right to appoint or remove directors OE
    CIF 989 - Ownership of shares – 75% or more OE
    CIF 989 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address18 Home Farm Close, Thames Ditton, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -499 GBP2024-11-30
    Person with significant control
    icon of calendar 2018-11-29 ~ 2018-11-29
    CIF 1154 - Ownership of shares – 75% or more OE
    CIF 1154 - Right to appoint or remove directors OE
    CIF 1154 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2018-11-29 ~ 2022-06-22
    CIF 360 - Secretary → ME
  • 15
    icon of address20, Old Broad Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-10-09 ~ 2018-10-09
    CIF 1157 - Right to appoint or remove directors OE
    CIF 1157 - Ownership of shares – 75% or more OE
    CIF 1157 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2018-10-09 ~ 2018-10-09
    CIF 490 - Secretary → ME
  • 16
    icon of address3 More London Riverside, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -472,537 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-05-10 ~ 2022-05-10
    CIF 1038 - Ownership of shares – 75% or more OE
    CIF 1038 - Ownership of voting rights - 75% or more OE
    CIF 1038 - Right to appoint or remove directors OE
  • 17
    MSF PRITCHARD LIMITED - 2015-11-16
    icon of address30 Fenchurch Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    28,416 GBP2021-04-30
    Officer
    icon of calendar 2014-04-14 ~ 2014-04-14
    CIF 734 - Secretary → ME
  • 18
    icon of address30 Fenchurch Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2021-02-28
    Officer
    icon of calendar 2016-02-01 ~ 2016-02-01
    CIF 642 - Secretary → ME
  • 19
    MSF PRITCHARD (SERVICE) LIMITED - 2015-11-16
    icon of address30 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -400,023 GBP2020-11-30
    Officer
    icon of calendar 2014-11-19 ~ 2014-11-19
    CIF 696 - Secretary → ME
  • 20
    CHARTIS LIMITED - 2010-02-15
    CHARTIS RECEIVABLES MANAGEMENT LIMITED - 2012-12-03
    icon of address10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-29 ~ 2010-02-15
    CIF 4 - Secretary → ME
  • 21
    CHARTIS TRANSACTION EXECUTION LIMITED - 2012-12-03
    CHARTIS EMEA TRANSACTION EXECUTION LIMITED - 2011-12-08
    icon of addressThe Aig Building, 58 Fenchurch Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-10-27 ~ 2010-11-02
    CIF 930 - Secretary → ME
  • 22
    icon of address1 King's Arms Yard, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-10-23 ~ 2012-10-23
    CIF 810 - Secretary → ME
  • 23
    SANDVIK MATERIALS TECHNOLOGY UNITED KINGDOM LIMITED - 2022-08-31
    icon of address7th Floor 3 More London Riverside, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2021-01-28 ~ 2021-01-28
    CIF 1089 - Right to appoint or remove directors OE
    CIF 1089 - Ownership of voting rights - 75% or more OE
    CIF 1089 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2021-01-28 ~ 2021-01-28
    CIF 315 - Secretary → ME
  • 24
    ALLIED GOLD MINING PLC - 2012-09-07
    icon of addressSuite 1 3rd Floor, 11-12 St. James's Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-07 ~ 2011-04-27
    CIF 918 - Director → ME
    Officer
    icon of calendar 2011-03-07 ~ 2011-06-16
    CIF 919 - Secretary → ME
  • 25
    ALLIED WORLD CORPORATE MEMBER LIMITED - 2010-05-12
    icon of address19th Floor 20 Fenchurch Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-04-19 ~ 2024-02-07
    CIF 434 - Secretary → ME
  • 26
    2232 SERVICES LIMITED - 2014-03-11
    icon of address19th Floor 20 Fenchurch Street, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2010-05-11 ~ 2024-02-07
    CIF 433 - Secretary → ME
  • 27
    LOTTE CHEMICAL UK LIMITED - 2020-01-02
    icon of addressDavies Offices, Wilton International, Redcar, Cleveland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-12-18 ~ 2009-12-18
    CIF 961 - Secretary → ME
  • 28
    BOROUGH SPV LIMITED - 2014-06-19
    icon of address7th Floor 21 Lombard Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2014-05-13 ~ 2014-07-30
    CIF 728 - Secretary → ME
  • 29
    BOROUGH HOLDCO LIMITED - 2014-06-19
    icon of address7th Floor 21 Lombard Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-13 ~ 2014-07-30
    CIF 727 - Secretary → ME
  • 30
    BOMBARDIER TRANSPORTATION (INVESTMENT) UK LIMITED - 2022-12-05
    icon of addressAlstom, Litchurch Lane, Derby, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-11-09 ~ 2015-11-09
    CIF 655 - Secretary → ME
  • 31
    BOMBARDIER TRANSPORTATION (GLOBAL HOLDING) UK LIMITED - 2022-12-05
    icon of addressAlstom, Litchurch Lane, Derby, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2015-11-09 ~ 2015-11-09
    CIF 654 - Secretary → ME
  • 32
    icon of address20 Fenchurch Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-10-04 ~ 2010-10-04
    CIF 935 - Secretary → ME
  • 33
    icon of address1 Brewer's Green, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -691,679 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-11-18 ~ 2019-11-18
    CIF 1123 - Ownership of voting rights - 75% or more OE
    CIF 1123 - Right to appoint or remove directors OE
    CIF 1123 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2019-11-18 ~ 2019-11-18
    CIF 460 - Secretary → ME
  • 34
    icon of address7th Floor 3 More London Riverside, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2025-06-17 ~ 2025-06-17
    CIF 1295 - Ownership of voting rights - 75% or more OE
    CIF 1295 - Ownership of shares – 75% or more OE
    CIF 1295 - Right to appoint or remove directors OE
  • 35
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-16 ~ 2009-10-16
    CIF 967 - Secretary → ME
  • 36
    icon of addressKent House 3rd Floor North, 14 - 17 Market Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-05-16 ~ 2014-05-16
    CIF 724 - Secretary → ME
  • 37
    icon of address100 Longwater Avenue, Green Park, Reading, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-12-15 ~ 2023-12-15
    CIF 988 - Right to appoint or remove directors OE
    CIF 988 - Ownership of voting rights - 75% or more OE
    CIF 988 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2023-12-15 ~ 2023-12-15
    CIF 200 - Secretary → ME
  • 38
    TJV 2021 LIMITED - 2021-07-16
    ANTEVIA NETWORKS LIMITED - 2021-03-10
    icon of address15 Newland, Lincoln, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 USD2024-12-31
    Person with significant control
    icon of calendar 2021-03-05 ~ 2021-03-08
    CIF 1085 - Ownership of shares – 75% or more OE
    CIF 1085 - Right to appoint or remove directors OE
    CIF 1085 - Ownership of voting rights - 75% or more OE
    icon of calendar 2021-03-05 ~ 2021-03-05
    CIF 983 - Right to appoint or remove directors OE
    CIF 983 - Ownership of shares – 75% or more OE
    CIF 983 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2021-03-05 ~ 2021-03-08
    CIF 308 - Secretary → ME
    icon of calendar 2022-01-19 ~ 2025-03-20
    CIF 273 - Secretary → ME
  • 39
    icon of addressSterling House 5 Buckingham Place, Bellfield Road West, High Wycombe, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-14 ~ 2011-12-16
    CIF 946 - Secretary → ME
  • 40
    LORICA PENSIONS CONSULTING LIMITED - 2014-06-04
    icon of addressThe Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-04 ~ 2014-03-04
    CIF 739 - Secretary → ME
  • 41
    icon of addressOne Bishopsgate, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 2014-08-19 ~ 2014-08-19
    CIF 710 - Secretary → ME
  • 42
    icon of addressLevel 5 45 Pall Mall, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-12-18 ~ 2024-12-18
    CIF 1308 - Ownership of shares – 75% or more OE
    CIF 1308 - Ownership of voting rights - 75% or more OE
    CIF 1308 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2024-12-18 ~ 2024-12-18
    CIF 166 - Secretary → ME
  • 43
    icon of address100 Longwater Avenue, Green Park, Reading, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-03-26 ~ 2024-03-26
    CIF 1330 - Ownership of voting rights - 75% or more OE
    CIF 1330 - Ownership of shares – 75% or more OE
    CIF 1330 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2024-03-26 ~ 2024-03-26
    CIF 191 - Secretary → ME
  • 44
    icon of address108-110 Jermyn Street, 6th Floor, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-06-29 ~ 2022-06-29
    CIF 1030 - Ownership of voting rights - 75% or more OE
    CIF 1030 - Right to appoint or remove directors OE
    CIF 1030 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2022-06-29 ~ 2022-06-29
    CIF 249 - Secretary → ME
  • 45
    SCUTUM ROYALTIES LIMITED - 2023-06-19
    ECORA RESOURCES LIMITED - 2022-09-30
    icon of addressKent House 3rd Floor North, 14 - 17 Market Place, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-03-28 ~ 2022-03-28
    CIF 1043 - Ownership of shares – 75% or more OE
    CIF 1043 - Right to appoint or remove directors OE
    CIF 1043 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2022-03-28 ~ 2022-03-28
    CIF 263 - Secretary → ME
  • 46
    CALLISONRTKL-ME LTD - 2023-08-08
    RTKL-ME LTD - 2015-11-06
    icon of addressBlack Bull Yard, 18-22 Hatton Wall, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-11-22 ~ 2013-11-22
    CIF 750 - Secretary → ME
  • 47
    SEAWELL HOLDING UK LIMITED - 2011-02-24
    icon of addressNew Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2007-09-13 ~ 2008-10-30
    CIF 42 - Secretary → ME
  • 48
    RESOURCE DEVELOPMENT INTERNATIONAL LIMITED - 2015-08-05
    INTEGRA INTERNATIONAL LIMITED - 1990-01-09
    icon of addressArden House, Middlemarch Park, Coventry, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2011-07-15 ~ 2013-09-16
    CIF 888 - Secretary → ME
  • 49
    BROOMCO (1975) LIMITED - 2000-01-05
    icon of addressArvinmeritor, Grange Road, Cwmbran, Gwent
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    398,000 GBP2024-12-31
    Officer
    icon of calendar 2019-02-28 ~ 2025-06-02
    CIF 356 - Secretary → ME
  • 50
    FOLEYCREST LIMITED - 1989-01-23
    icon of addressMeritor, Grange Road, Cwmbran, Gwent
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2019-02-28 ~ 2025-06-02
    CIF 351 - Secretary → ME
  • 51
    BROOMCO (1857) LIMITED - 1999-09-02
    icon of addressGrange Road, Cwmbran, South Wales
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2019-02-28 ~ 2025-06-02
    CIF 355 - Secretary → ME
  • 52
    ARVIN EXHAUST LTD - 2002-07-12
    ARVIN-CHESWICK UK LTD. - 1995-02-10
    FLINTGROVE LIMITED - 1993-06-10
    icon of addressMeritor, Grange Road, Cwmbran, Gwent
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-02-28 ~ 2025-06-02
    CIF 352 - Secretary → ME
  • 53
    ROCKWELL AUTOMOTIVE BODY COMPONENTS (U.K.) LIMITED - 1988-10-26
    ROCKWELL BODY AND CHASSIS SYSTEMS (UK) LIMITED - 1995-06-05
    MERITOR LIGHT VEHICLE SYSTEMS (UK) LIMITED - 2002-01-23
    ROCKWELL AUTOMOTIVE BODY SYSTEMS (U.K.) LIMITED - 1993-04-07
    WILMOT-BREEDEN LIMITED - 1986-05-13
    ROCKWELL LIGHT VEHICLE SYSTEMS (UK) LIMITED - 1997-09-30
    icon of addressMeritor Hvbs Ltd, Grange Road, Cwmbran, Gwent
    Active Corporate (5 parents)
    Equity (Company account)
    6,000 GBP2024-12-31
    Officer
    icon of calendar 2019-02-28 ~ 2025-06-02
    CIF 347 - Secretary → ME
  • 54
    ROCKWELL INTERNATIONAL LIMITED - 1997-08-01
    ROCKWELL INTERNATIONAL LIMITED - 1997-08-04
    MERITOR AUTOMOTIVE LIMITED - 2003-07-30
    icon of addressMeritor, Grange Road, Cwmbran, Gwent
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,000 GBP2024-12-31
    Officer
    icon of calendar 2019-02-28 ~ 2025-06-02
    CIF 350 - Secretary → ME
  • 55
    MERITOR AUTOMOTIVE PENSION TRUSTEES LIMITED - 2004-05-28
    WANSCO 346 LIMITED - 1997-12-11
    icon of addressGrange Road, Cwmbran, Gwent
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2019-02-28 ~ 2025-06-02
    CIF 353 - Secretary → ME
  • 56
    icon of addressClarence House 3rd Floor, Clarence House, Clarence Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-28 ~ 2009-08-28
    CIF 2 - Secretary → ME
  • 57
    icon of addressC/o Wilmington Trust Sp Services (london) Limited Third Floor, 1 King's Arms Yard, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-21 ~ 2016-07-21
    CIF 1337 - Right to appoint or remove directors OE
    CIF 1337 - Ownership of shares – 75% or more OE
    CIF 1337 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2016-07-21 ~ 2016-07-21
    CIF 612 - Secretary → ME
  • 58
    icon of addressNightingale House, 65 Curzon St, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-07-24 ~ 2025-07-17
    CIF 418 - Secretary → ME
  • 59
    SNC-LAVALIN (GB) HOLDINGS LIMITED - 2023-10-12
    icon of addressWoodcote Grove, Ashley Road, Epsom, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-04-07 ~ 2017-04-07
    CIF 1256 - Right to appoint or remove directors OE
    CIF 1256 - Ownership of voting rights - 75% or more OE
    CIF 1256 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2017-04-07 ~ 2017-04-07
    CIF 581 - Secretary → ME
  • 60
    SNC-LAVALIN (GB) LIMITED - 2023-10-12
    icon of addressWoodcote Grove, Ashley Road, Epsom, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-05-06 ~ 2014-05-06
    CIF 730 - Secretary → ME
  • 61
    SNC-LAVALIN CO. LTD. - 2023-10-12
    icon of addressWoodcote Grove, Ashley Road, Epsom, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-11-13 ~ 2013-11-13
    CIF 751 - Secretary → ME
  • 62
    SNC-LAVALIN UK HOLDING LIMITED - 2023-10-12
    icon of addressWoodcote Grove, Ashley Road, Epsom, Surrey, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-22 ~ 2015-12-21
    CIF 874 - Secretary → ME
  • 63
    icon of addressSt John's Innovation Centre, Cowley Road, Cambridge, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-11-23 ~ 2023-12-05
    CIF 991 - Ownership of shares – 75% or more OE
    CIF 991 - Ownership of voting rights - 75% or more OE
    CIF 991 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2023-11-23 ~ 2023-12-05
    CIF 203 - Secretary → ME
  • 64
    icon of addressThe Scalpel 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2021-10-04 ~ 2021-10-04
    CIF 1063 - Right to appoint or remove directors OE
    CIF 1063 - Ownership of shares – 75% or more OE
    CIF 1063 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2021-10-04 ~ 2021-10-04
    CIF 284 - Secretary → ME
  • 65
    icon of address1 More London Place, London
    Liquidation Corporate
    Officer
    icon of calendar 2021-09-16 ~ 2021-09-27
    CIF 287 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ 2021-09-27
    CIF 1065 - Right to appoint or remove directors OE
    CIF 1065 - Ownership of voting rights - 75% or more OE
    CIF 1065 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2021-09-16 ~ 2021-09-27
    CIF 286 - Secretary → ME
  • 66
    icon of address7th Floor 3 More London Riverside, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -6,099 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-01-11 ~ 2024-01-11
    CIF 987 - Ownership of shares – 75% or more OE
    CIF 987 - Right to appoint or remove directors OE
    CIF 987 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2024-01-11 ~ 2025-09-08
    CIF 199 - Secretary → ME
    icon of calendar 2024-01-11 ~ 2024-01-11
    CIF 198 - Secretary → ME
  • 67
    NICOL ACQUISITIONS 3 LIMITED - 2008-03-06
    icon of address10 Mariner Court Mariner Court, Durkar, Wakefield, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -29,505 GBP2024-12-31
    Officer
    icon of calendar 2012-02-29 ~ 2021-03-01
    CIF 425 - Secretary → ME
  • 68
    PAPERPAK EUROPE LIMITED - 2006-01-26
    PAPER-PAK EUROPE LIMITED - 2002-08-02
    icon of address10 Mariner Court Mariner Court, Durkar, Wakefield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-29 ~ 2021-03-01
    CIF 424 - Secretary → ME
  • 69
    PAPER-PAK INVESTMENTS LIMITED - 2002-08-02
    PAPERPAK INVESTMENTS LIMITED - 2006-01-26
    icon of address10 Mariner Court Mariner Court, Durkar, Wakefield, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-29 ~ 2021-03-01
    CIF 423 - Secretary → ME
  • 70
    NICOL ACQUISITIONS 1 LIMITED - 2008-03-06
    icon of address10 Mariner Court Mariner Court, Durkar, Wakefield, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -218,000 GBP2024-12-31
    Officer
    icon of calendar 2012-02-29 ~ 2021-03-01
    CIF 426 - Secretary → ME
  • 71
    PAPER-PAK UK LIMITED - 2008-05-23
    icon of address10 Mariner Court Mariner Court, Durkar, Wakefield, England
    Active Corporate (5 parents)
    Equity (Company account)
    8,491,218 GBP2024-12-31
    Officer
    icon of calendar 2012-02-29 ~ 2021-03-01
    CIF 422 - Secretary → ME
  • 72
    RECTRADE LIMITED - 1999-02-11
    TU AUSTRALIA HOLDINGS NO. 1 LIMITED - 1999-07-21
    SPI AUSTRALIA (LP) NO.1 LIMITED - 2014-08-04
    icon of address3 More London Riverside, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2003-04-28 ~ 2003-11-30
    CIF 82 - Secretary → ME
  • 73
    ROIDTRADE LIMITED - 1999-02-11
    TU AUSTRALIA HOLDINGS NO. 2 LIMITED - 1999-07-21
    SPI AUSTRALIA (LP) NO.2 LIMITED - 2014-08-04
    TXU AUSTRALIA (LP) NO.2 LIMITED - 2004-08-09
    icon of address3 More London Riverside, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2003-04-28 ~ 2003-11-30
    CIF 81 - Secretary → ME
  • 74
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-01-28 ~ 2021-02-03
    CIF 1090 - Ownership of voting rights - 75% or more OE
    CIF 1090 - Right to appoint or remove directors OE
    CIF 1090 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2021-01-28 ~ 2021-02-03
    CIF 316 - Secretary → ME
  • 75
    icon of address15 Newland, Lincoln, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,238,515 USD2024-12-31
    Person with significant control
    icon of calendar 2021-06-23 ~ 2021-06-23
    CIF 1079 - Ownership of voting rights - 75% or more OE
    CIF 1079 - Right to appoint or remove directors OE
    CIF 1079 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2024-03-20 ~ 2025-05-13
    CIF 193 - Secretary → ME
    icon of calendar 2021-06-23 ~ 2021-06-23
    CIF 301 - Secretary → ME
  • 76
    MENZIES AVIATION SERVICES (IRAQ) LIMITED - 2014-12-23
    icon of addressMw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    9,100,250 GBP2020-12-31
    Officer
    icon of calendar 2014-05-02 ~ 2014-05-02
    CIF 731 - Secretary → ME
  • 77
    AXA SPECIALTY HOLDING COMPANY LIMITED - 2015-12-08
    icon of addressC/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-20 ~ 2015-12-08
    CIF 652 - Secretary → ME
  • 78
    NRF 100 LIMITED - 2016-08-15
    icon of addressPkf Gm, 15 Westferry Circus, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-02 ~ 2016-04-06
    CIF 632 - Secretary → ME
  • 79
    icon of address20 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-09-07 ~ 2021-09-07
    CIF 1067 - Right to appoint or remove directors OE
    CIF 1067 - Ownership of shares – 75% or more OE
    CIF 1067 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2021-09-07 ~ 2021-09-07
    CIF 289 - Secretary → ME
  • 80
    icon of addressOffice 7 35-37 Ludgate Hill, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    179,898 GBP2025-02-28
    Officer
    icon of calendar 2023-03-10 ~ 2025-06-03
    CIF 222 - Secretary → ME
  • 81
    icon of addressOffice 7 35-37 Ludgate Hill, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    3,130,125 GBP2024-12-31
    Officer
    icon of calendar 2023-03-10 ~ 2025-06-03
    CIF 223 - Secretary → ME
  • 82
    icon of addressNelson House Central Boulevard, Blythe Valley Park, Solihull, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-09-14 ~ 2010-09-14
    CIF 938 - Secretary → ME
  • 83
    icon of addressNelson House Central Boulevard, Blythe Valley Park, Solihull, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-09-14 ~ 2010-09-14
    CIF 937 - Secretary → ME
  • 84
    HOUSE OF LONDON AND THE MIDDLE EAST PLC - 2007-07-04
    UNITED HOUSE OF BRITAIN PLC - 2006-10-09
    icon of address20 Churchill Place Canary Wharf, London, England
    Active Corporate (11 parents, 6 offsprings)
    Officer
    icon of calendar 2006-08-07 ~ 2007-06-26
    CIF 48 - Secretary → ME
  • 85
    icon of addressC/o Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-10 ~ 2012-04-02
    CIF 964 - Secretary → ME
  • 86
    BASELEND FINANCE LTD - 2022-10-21
    icon of address5 Seaforth Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-09-16 ~ 2022-09-16
    CIF 1017 - Right to appoint or remove directors OE
    CIF 1017 - Ownership of shares – 75% or more OE
    CIF 1017 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2022-09-16 ~ 2022-09-16
    CIF 236 - Secretary → ME
  • 87
    icon of address5 Seaforth Place, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-09-16 ~ 2022-09-16
    CIF 1019 - Ownership of voting rights - 75% or more OE
    CIF 1019 - Right to appoint or remove directors OE
    CIF 1019 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2022-09-16 ~ 2022-09-16
    CIF 238 - Secretary → ME
  • 88
    icon of address1 Village Courtyard, Circus West Village, Battersea, London, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2012-07-20 ~ 2013-03-22
    CIF 820 - Secretary → ME
  • 89
    BPS SALES AND LETTINGS LIMITED - 2014-01-14
    icon of addressNo. 1 Village Courtyard, Circus West Village, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-12-20 ~ 2014-01-14
    CIF 793 - Secretary → ME
  • 90
    BATTERSEA PROJECT PHASE 1 GENERAL PARTNER LIMITED - 2013-10-17
    icon of address188 Kirtling Street, Battersea, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-12 ~ 2012-12-12
    CIF 797 - Secretary → ME
  • 91
    icon of addressC/o Twiflex Limited, 317-319 Ampthill Road, Bedford, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    0 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2011-03-23 ~ 2011-03-23
    CIF 917 - Secretary → ME
  • 92
    CLEAR CHANNEL TREASURY LIMITED - 2025-04-08
    icon of address33 Golden Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-11-22 ~ 2019-11-22
    CIF 1121 - Ownership of shares – 75% or more OE
    CIF 1121 - Ownership of voting rights - 75% or more OE
    CIF 1121 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2019-11-22 ~ 2019-11-22
    CIF 458 - Secretary → ME
  • 93
    TOOLEY SHELF COMPANY 2 LIMITED - 2013-04-03
    icon of addressAdmiral House, Queensway, Newport
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-04-10 ~ 2012-04-10
    CIF 834 - Secretary → ME
  • 94
    BDT & COMPANY INTERNATIONAL, LTD - 2023-01-17
    icon of address5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-10 ~ 2016-09-28
    CIF 664 - Secretary → ME
  • 95
    BDT & COMPANY INTERNATIONAL II, LTD - 2023-01-12
    icon of address5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-20 ~ 2016-09-28
    CIF 662 - Secretary → ME
  • 96
    icon of addressThe Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-10-18 ~ 2018-10-18
    CIF 1156 - Right to appoint or remove directors OE
    CIF 1156 - Ownership of voting rights - 75% or more OE
    CIF 1156 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2018-10-18 ~ 2018-10-18
    CIF 489 - Secretary → ME
  • 97
    BEINNEUN WIND FARM HOLDINGS LIMITED - 2015-03-20
    RIDGEWIND HOLDINGS LIMITED - 2015-03-17
    icon of address6th Floor, 33 Holborn, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-19 ~ 2012-12-19
    CIF 973 - Secretary → ME
  • 98
    icon of address6th Floor, 33 Holborn, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-06-07 ~ 2011-06-07
    CIF 898 - Secretary → ME
  • 99
    icon of addressBelvedere House, Suite 2.2, Basing View, Basingstoke, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-05-02 ~ 2015-05-26
    CIF 733 - Secretary → ME
  • 100
    icon of addressBelvedere House, Suite 2.2, Basing View, Basingstoke, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-02 ~ 2015-05-26
    CIF 732 - Secretary → ME
  • 101
    AMI ENTERPRISE INTELLIGENCE SOFTWARE LIMITED - 2018-04-27
    icon of addressSalisbury House, Station Road, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -220,132 GBP2020-12-31
    Officer
    icon of calendar 2010-02-23 ~ 2015-05-18
    CIF 955 - Secretary → ME
  • 102
    icon of address4th Floor, 78 St. James's Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2018-06-14 ~ 2022-03-11
    CIF 368 - Secretary → ME
  • 103
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-26 ~ 2015-06-26
    CIF 670 - Secretary → ME
  • 104
    icon of address2nd Floor, 2 City Place Beehive Ring Road, Gatwick, West Sussex
    Active Corporate (4 parents, 25 offsprings)
    Officer
    icon of calendar 2013-06-20 ~ 2013-06-20
    CIF 764 - Secretary → ME
  • 105
    icon of addressUnion 88-90 George Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -542,778 GBP2016-10-31
    Officer
    icon of calendar 2013-10-09 ~ 2013-10-09
    CIF 756 - Secretary → ME
  • 106
    icon of address4th Floor Millbank Tower, 21-24 Millbank, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Person with significant control
    icon of calendar 2019-06-21 ~ 2019-06-21
    CIF 1142 - Ownership of voting rights - 75% or more OE
    CIF 1142 - Right to appoint or remove directors OE
    CIF 1142 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2019-06-21 ~ 2019-06-21
    CIF 477 - Secretary → ME
  • 107
    icon of addressLeather Market, Unit J, Taper Studios, 175 Long Lane, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-06-19 ~ 2020-06-19
    CIF 1104 - Right to appoint or remove directors OE
    CIF 1104 - Ownership of voting rights - 75% or more OE
    CIF 1104 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2020-06-19 ~ 2020-06-19
    CIF 448 - Secretary → ME
  • 108
    icon of addressEagle House, 6th Floor, 108-110 Jermyn Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-08-09 ~ 2022-08-09
    CIF 1024 - Right to appoint or remove directors OE
    CIF 1024 - Ownership of shares – 75% or more OE
    CIF 1024 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2022-08-09 ~ 2022-08-09
    CIF 243 - Secretary → ME
  • 109
    icon of addressEagle House, 6th Floor, 108-110 Jermyn Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-06-29 ~ 2022-06-29
    CIF 1031 - Right to appoint or remove directors OE
    CIF 1031 - Ownership of voting rights - 75% or more OE
    CIF 1031 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2022-06-29 ~ 2022-06-29
    CIF 250 - Secretary → ME
  • 110
    icon of address5th Floor Walsingham House, 35 Seething Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-03-22 ~ 2018-03-22
    CIF 1188 - Ownership of shares – 75% or more OE
    CIF 1188 - Ownership of voting rights - 75% or more OE
    CIF 1188 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2018-03-22 ~ 2025-06-26
    CIF 370 - Secretary → ME
  • 111
    icon of addressDarvell, Brightling Road, Robertsbridge, E. Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-03-21
    CIF 1262 - Right to appoint or remove directors OE
    CIF 1262 - Ownership of shares – 75% or more OE
    CIF 1262 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-21
    CIF 585 - Secretary → ME
  • 112
    BRIGHTPOINT ENGLAND LIMITED - 2012-06-29
    icon of addressCbxii Building West - 2nd Floor, 406-432 Midsummer Boulevard, Milton Keynes, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-04 ~ 2015-08-03
    CIF 952 - Secretary → ME
  • 113
    icon of addressCbxii Building West - 2nd Floor, 406-432 Midsummer Boulevard, Milton Keynes, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-11 ~ 2015-08-03
    CIF 39 - Secretary → ME
  • 114
    icon of address3 More London Riverside, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-31 ~ 2013-06-04
    CIF 768 - Secretary → ME
  • 115
    icon of address35 Ballards Lane, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0.01 USD2023-12-31
    Person with significant control
    icon of calendar 2023-09-21 ~ 2023-10-31
    CIF 1003 - Ownership of shares – 75% or more OE
    CIF 1003 - Ownership of voting rights - 75% or more OE
    CIF 1003 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2023-09-21 ~ 2023-09-21
    CIF 215 - Secretary → ME
  • 116
    icon of address35 Ballards Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0.01 USD2023-12-31
    Person with significant control
    icon of calendar 2023-09-21 ~ 2023-09-21
    CIF 1002 - Ownership of voting rights - 75% or more OE
    CIF 1002 - Ownership of shares – 75% or more OE
    CIF 1002 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2023-09-21 ~ 2023-09-21
    CIF 214 - Secretary → ME
  • 117
    icon of address63 St. Mary Axe, London, England
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2017-12-08 ~ 2017-12-08
    CIF 1203 - Ownership of shares – 75% or more OE
    CIF 1203 - Ownership of voting rights - 75% or more OE
    CIF 1203 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2017-12-08 ~ 2017-12-08
    CIF 529 - Secretary → ME
  • 118
    CCPG SOLUTIONS LTD - 2014-09-30
    icon of addressThe Grange, C/o Voneus 100 High Street, Southgate, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,295 GBP2022-12-31
    Officer
    icon of calendar 2022-10-25 ~ 2023-09-21
    CIF 231 - Secretary → ME
  • 119
    icon of addressMocatta House, Trafalgar Place, Brighton, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-12-01 ~ 2021-12-01
    CIF 1057 - Right to appoint or remove directors OE
    CIF 1057 - Ownership of shares – 75% or more OE
    CIF 1057 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2021-12-01 ~ 2021-12-01
    CIF 278 - Secretary → ME
  • 120
    icon of addressMocatta House, Trafalgar Place, Brighton, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2021-12-01 ~ 2021-12-01
    CIF 1058 - Right to appoint or remove directors OE
    CIF 1058 - Ownership of shares – 75% or more OE
    CIF 1058 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2021-12-01 ~ 2021-12-01
    CIF 279 - Secretary → ME
  • 121
    icon of addressCalder & Co, 16 Charles Ii Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-27 ~ 2009-03-27
    CIF 24 - Secretary → ME
  • 122
    icon of address5th Floor Walsingham House, 35 Seething Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-03-22 ~ 2018-03-22
    CIF 1189 - Right to appoint or remove directors OE
    CIF 1189 - Ownership of shares – 75% or more OE
    CIF 1189 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2018-03-22 ~ 2025-06-26
    CIF 371 - Secretary → ME
  • 123
    CAPITAL PROPERTIES (UK) LIMITED - 2013-12-06
    SPINNINGFIELDS HOLDCO LIMITED - 2011-02-15
    icon of addressC/o Allied London, Suite 1, Bonded Warehouse, 18 Lower Byrom Street, Manchester, Greater Manchester, England
    Active Corporate (4 parents, 17 offsprings)
    Equity (Company account)
    1,936,576 GBP2024-12-31
    Officer
    icon of calendar 2009-08-27 ~ 2009-08-27
    CIF 3 - Secretary → ME
  • 124
    icon of address3 More London Riverside, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -14,652 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-04 ~ 2022-10-04
    CIF 1014 - Ownership of voting rights - 75% or more OE
    CIF 1014 - Ownership of shares – 75% or more OE
    CIF 1014 - Right to appoint or remove directors OE
  • 125
    CARBON SHELF 1 LIMITED - 2022-04-26
    icon of address5th Floor The Bengal Wing, 9a Devonshire Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -24,500 GBP2022-12-31
    Person with significant control
    icon of calendar 2022-02-11 ~ 2022-03-08
    CIF 1049 - Right to appoint or remove directors OE
    CIF 1049 - Ownership of voting rights - 75% or more OE
    CIF 1049 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2022-02-11 ~ 2022-03-08
    CIF 269 - Secretary → ME
  • 126
    icon of addressKent House 3rd Floor North, 14 - 17 Market Place, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-06-10 ~ 2022-06-10
    CIF 1035 - Ownership of shares – 75% or more OE
    CIF 1035 - Ownership of voting rights - 75% or more OE
    CIF 1035 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2022-06-10 ~ 2022-06-10
    CIF 255 - Secretary → ME
  • 127
    icon of address8th Floor 100 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2017-10-24 ~ 2023-03-15
    CIF 373 - Secretary → ME
  • 128
    icon of addressGround Floor, Ibis House Ibis Court, Centre Park, Warrington, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-07-09 ~ 2019-07-10
    CIF 1140 - Ownership of voting rights - 75% or more OE
    CIF 1140 - Right to appoint or remove directors OE
    CIF 1140 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2019-07-09 ~ 2019-07-09
    CIF 475 - Secretary → ME
  • 129
    icon of addressStudio A, Ground Floor, Ibis House, Ibis Court, Centre Park, Warrington, England
    Active Corporate (6 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2019-07-09 ~ 2019-07-09
    CIF 1139 - Ownership of shares – 75% or more OE
    CIF 1139 - Right to appoint or remove directors OE
    CIF 1139 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2019-07-09 ~ 2019-07-09
    CIF 474 - Secretary → ME
  • 130
    icon of addressGround Floor, Ibis House Ibis Court, Centre Park, Warrington, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-07-10 ~ 2019-07-10
    CIF 1138 - Ownership of voting rights - 75% or more OE
    CIF 1138 - Ownership of shares – 75% or more OE
    CIF 1138 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2019-07-10 ~ 2019-07-10
    CIF 473 - Secretary → ME
  • 131
    icon of addressGround Floor, Ibis House Ibis Court, Centre Park, Warrington, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-08-10 ~ 2018-08-10
    CIF 1161 - Ownership of voting rights - 75% or more OE
    CIF 1161 - Right to appoint or remove directors OE
    CIF 1161 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2018-08-10 ~ 2018-08-10
    CIF 494 - Secretary → ME
  • 132
    CEP VENTUS 1 LIMITED - 2011-02-07
    icon of addressC/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-02-04 ~ 2012-08-09
    CIF 122 - Secretary → ME
    icon of calendar 2011-01-18 ~ 2011-01-18
    CIF 923 - Secretary → ME
  • 133
    CEP VENTUS 2 LIMITED - 2011-02-07
    icon of addressC/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-18 ~ 2011-01-18
    CIF 924 - Secretary → ME
    icon of calendar 2011-02-04 ~ 2012-08-09
    CIF 123 - Secretary → ME
  • 134
    icon of addressC/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-30 ~ 2011-11-30
    CIF 858 - Secretary → ME
  • 135
    MDC VICTORIA SQUARE LIMITED - 2004-07-08
    DE FACTO 918 LIMITED - 2001-03-30
    icon of address7 Albemarle Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-06-25 ~ 2025-07-31
    CIF 58 - Secretary → ME
  • 136
    MDC VICTORIA SQUARE NOMINEES LIMITED - 2004-07-08
    DE FACTO 938 LIMITED - 2001-09-13
    icon of address7 Albemarle Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-06-25 ~ 2025-07-31
    CIF 59 - Secretary → ME
  • 137
    icon of addressMazars Llp, Tower Bridge House St. Katharines Way, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-12-03 ~ 2015-01-05
    CIF 692 - Director → ME
    Officer
    icon of calendar 2014-12-03 ~ 2015-01-05
    CIF 693 - Secretary → ME
  • 138
    CHC ENERGY PLC - 2017-10-11
    icon of address42 Upper Berkeley Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-10-13 ~ 2014-10-13
    CIF 703 - Director → ME
  • 139
    icon of address60 Moorgate, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    214,853 GBP2024-10-31
    Officer
    icon of calendar 2011-04-26 ~ 2011-04-26
    CIF 910 - Secretary → ME
  • 140
    ACE RUSSIA INVESTMENTS LIMITED - 2016-03-30
    CHUBB RUSSIA INVESTMENTS LIMITED - 2021-10-26
    icon of address40 Leadenhall Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-02-07 ~ 2012-02-07
    CIF 846 - Secretary → ME
  • 141
    CIVITAS INVESTMENT MANAGEMENT LIMITED - 2020-05-07
    icon of address25 Maddox Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-07-08 ~ 2019-07-08
    CIF 1141 - Right to appoint or remove directors OE
    CIF 1141 - Ownership of voting rights - 75% or more OE
    CIF 1141 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2019-07-08 ~ 2019-08-21
    CIF 476 - Secretary → ME
  • 142
    CIVITAS HOUSING ADVISORS LIMITED - 2020-05-07
    icon of address25 Maddox Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,620,406 GBP2021-03-31
    Officer
    icon of calendar 2016-10-24 ~ 2019-08-21
    CIF 102 - Secretary → ME
  • 143
    icon of address25 Maddox Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    922,727 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-11-13 ~ 2019-11-13
    CIF 1124 - Ownership of shares – 75% or more OE
    CIF 1124 - Right to appoint or remove directors OE
    CIF 1124 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2019-11-13 ~ 2019-11-13
    CIF 461 - Secretary → ME
  • 144
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-10-05 ~ 2017-10-05
    CIF 1221 - Right to appoint or remove directors OE
    CIF 1221 - Ownership of voting rights - 75% or more OE
    CIF 1221 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2017-10-05 ~ 2017-10-05
    CIF 548 - Secretary → ME
  • 145
    icon of address19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-10-05 ~ 2017-10-05
    CIF 1220 - Ownership of shares – 75% or more OE
    CIF 1220 - Ownership of voting rights - 75% or more OE
    CIF 1220 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2017-10-05 ~ 2017-10-05
    CIF 547 - Secretary → ME
  • 146
    icon of address19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (5 parents, 23 offsprings)
    Person with significant control
    icon of calendar 2017-10-05 ~ 2017-10-05
    CIF 1222 - Ownership of shares – 75% or more OE
    CIF 1222 - Right to appoint or remove directors OE
    CIF 1222 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2017-10-05 ~ 2017-10-05
    CIF 549 - Secretary → ME
  • 147
    CIVITAS REIT PLC - 2016-10-03
    CIVITAS SOCIAL HOUSING PLC - 2024-02-14
    icon of address19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (7 parents, 67 offsprings)
    Officer
    icon of calendar 2016-09-29 ~ 2016-10-24
    CIF 606 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ 2016-10-24
    CIF 1285 - Right to appoint or remove directors OE
    CIF 1285 - Ownership of voting rights - 75% or more OE
    CIF 1285 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2016-09-29 ~ 2016-10-24
    CIF 605 - Secretary → ME
  • 148
    icon of address25 Maddox Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -306 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-08-23 ~ 2019-08-23
    CIF 1134 - Ownership of shares – 75% or more OE
    CIF 1134 - Right to appoint or remove directors OE
    CIF 1134 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2019-08-23 ~ 2019-08-23
    CIF 469 - Secretary → ME
  • 149
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-12-09 ~ 2016-12-09
    CIF 1273 - Right to appoint or remove directors OE
    CIF 1273 - Ownership of voting rights - 75% or more OE
    CIF 1273 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2016-12-09 ~ 2017-04-20
    CIF 595 - Secretary → ME
  • 150
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-11-30 ~ 2018-11-30
    CIF 1152 - Ownership of voting rights - 75% or more OE
    CIF 1152 - Ownership of shares – 75% or more OE
    CIF 1152 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2018-11-30 ~ 2018-11-30
    CIF 486 - Secretary → ME
  • 151
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-04-28 ~ 2017-04-28
    CIF 1252 - Ownership of voting rights - 75% or more OE
    CIF 1252 - Ownership of shares – 75% or more OE
    CIF 1252 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2017-04-28 ~ 2017-04-28
    CIF 577 - Secretary → ME
  • 152
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-05-03 ~ 2017-05-03
    CIF 1249 - Right to appoint or remove directors OE
    CIF 1249 - Ownership of voting rights - 75% or more OE
    CIF 1249 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2017-05-03 ~ 2017-05-03
    CIF 574 - Secretary → ME
  • 153
    CIVITAS SPV7 LIMITED - 2017-06-12
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-05-26 ~ 2017-05-26
    CIF 1247 - Right to appoint or remove directors OE
    CIF 1247 - Ownership of shares – 75% or more OE
    CIF 1247 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2017-05-26 ~ 2017-05-26
    CIF 571 - Secretary → ME
  • 154
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-07-13 ~ 2017-10-18
    CIF 1239 - Ownership of voting rights - 75% or more OE
    CIF 1239 - Ownership of shares – 75% or more OE
    CIF 1239 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2017-07-13 ~ 2017-08-02
    CIF 562 - Secretary → ME
  • 155
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-07-25 ~ 2017-07-25
    CIF 1237 - Ownership of voting rights - 75% or more OE
    CIF 1237 - Right to appoint or remove directors OE
    CIF 1237 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2017-07-25 ~ 2017-07-25
    CIF 559 - Secretary → ME
  • 156
    SPV BCP 2 LTD - 2017-10-06
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-08-11 ~ 2017-09-01
    CIF 1235 - Ownership of shares – 75% or more OE
    CIF 1235 - Right to appoint or remove directors OE
    CIF 1235 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2017-08-11 ~ 2017-09-01
    CIF 558 - Secretary → ME
  • 157
    SPV BCP 3 LTD - 2018-03-05
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-09-11 ~ 2017-09-26
    CIF 1231 - Ownership of shares – 75% or more OE
    CIF 1231 - Ownership of voting rights - 75% or more OE
    CIF 1231 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2017-09-11 ~ 2017-09-26
    CIF 556 - Secretary → ME
  • 158
    SPV BCP 4 LTD - 2018-03-05
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-09-21 ~ 2017-10-04
    CIF 1225 - Ownership of voting rights - 75% or more OE
    CIF 1225 - Right to appoint or remove directors OE
    CIF 1225 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2017-09-21 ~ 2017-10-04
    CIF 551 - Secretary → ME
  • 159
    SPV BCP 7 LTD - 2018-03-10
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-10-11 ~ 2017-10-17
    CIF 1219 - Ownership of shares – 75% or more OE
    CIF 1219 - Ownership of voting rights - 75% or more OE
    CIF 1219 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2017-10-11 ~ 2017-10-17
    CIF 546 - Secretary → ME
  • 160
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-10-25 ~ 2017-10-25
    CIF 1214 - Ownership of shares – 75% or more OE
    CIF 1214 - Ownership of voting rights - 75% or more OE
    CIF 1214 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2017-10-25 ~ 2017-10-25
    CIF 542 - Secretary → ME
  • 161
    SPV BCP 6 LTD - 2018-03-10
    icon of address19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-10-19 ~ 2017-11-16
    CIF 1217 - Ownership of voting rights - 75% or more OE
    CIF 1217 - Ownership of shares – 75% or more OE
    CIF 1217 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2017-10-19 ~ 2017-11-16
    CIF 545 - Secretary → ME
  • 162
    SPV BCP 5 LTD - 2018-03-05
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-10-31 ~ 2018-02-16
    CIF 1213 - Ownership of shares – 75% or more OE
    CIF 1213 - Ownership of voting rights - 75% or more OE
    CIF 1213 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2017-10-31 ~ 2018-02-16
    CIF 541 - Secretary → ME
  • 163
    icon of address19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-11-09 ~ 2017-12-12
    CIF 1210 - Ownership of voting rights - 75% or more OE
    CIF 1210 - Ownership of shares – 75% or more OE
    CIF 1210 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2017-11-09 ~ 2017-12-12
    CIF 538 - Secretary → ME
  • 164
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-11-09 ~ 2017-12-12
    CIF 1211 - Ownership of voting rights - 75% or more OE
    CIF 1211 - Ownership of shares – 75% or more OE
    CIF 1211 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2017-11-09 ~ 2017-12-12
    CIF 539 - Secretary → ME
  • 165
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-12-14 ~ 2017-12-15
    CIF 1202 - Ownership of shares – 75% or more OE
    CIF 1202 - Right to appoint or remove directors OE
    CIF 1202 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2017-12-14 ~ 2017-12-15
    CIF 528 - Secretary → ME
  • 166
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-03-16 ~ 2017-03-16
    CIF 1264 - Right to appoint or remove directors OE
    CIF 1264 - Ownership of shares – 75% or more OE
    CIF 1264 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2017-03-16 ~ 2017-03-16
    CIF 588 - Secretary → ME
  • 167
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-12-14 ~ 2017-12-15
    CIF 1201 - Ownership of voting rights - 75% or more OE
    CIF 1201 - Right to appoint or remove directors OE
    CIF 1201 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2017-12-14 ~ 2017-12-15
    CIF 527 - Secretary → ME
  • 168
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-07-23 ~ 2018-07-23
    CIF 1168 - Ownership of shares – 75% or more OE
    CIF 1168 - Ownership of voting rights - 75% or more OE
    CIF 1168 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2018-07-23 ~ 2018-07-23
    CIF 501 - Secretary → ME
  • 169
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-07-23 ~ 2018-07-23
    CIF 1169 - Right to appoint or remove directors OE
    CIF 1169 - Ownership of voting rights - 75% or more OE
    CIF 1169 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2018-07-23 ~ 2018-07-23
    CIF 502 - Secretary → ME
  • 170
    icon of address3 More London Riverside, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-08-09 ~ 2019-08-14
    CIF 1136 - Ownership of shares – 75% or more OE
    CIF 1136 - Right to appoint or remove directors OE
    CIF 1136 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2019-08-09 ~ 2020-09-02
    CIF 471 - Secretary → ME
  • 171
    icon of address3 More London Riverside, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-06-05 ~ 2018-06-05
    CIF 1178 - Ownership of voting rights - 75% or more OE
    CIF 1178 - Ownership of shares – 75% or more OE
    CIF 1178 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2018-06-05 ~ 2020-09-02
    CIF 507 - Secretary → ME
  • 172
    icon of address7th Floor 3 More London Riverside, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-07-07 ~ 2025-07-07
    CIF 1292 - Right to appoint or remove directors OE
    CIF 1292 - Ownership of shares – 75% or more OE
    CIF 1292 - Ownership of voting rights - 75% or more OE
  • 173
    icon of address7th Floor 3 More London Riverside, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-06-20 ~ 2025-06-20
    CIF 1293 - Right to appoint or remove directors OE
    CIF 1293 - Ownership of voting rights - 75% or more OE
    CIF 1293 - Ownership of shares – 75% or more OE
  • 174
    CK LCY MIDCO LIMITED - 2017-01-11
    icon of address3 More London Riverside, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-09-02 ~ 2022-04-11
    CIF 329 - Secretary → ME
    icon of calendar 2017-01-09 ~ 2020-09-02
    CIF 593 - Secretary → ME
  • 175
    INTERCEDE 2398 LIMITED - 2011-02-22
    CKI UK CO 5 LIMITED - 2011-03-01
    CKH UK CO 5 LIMITED - 2011-07-25
    icon of addressNorthumbria House Abbey Road, Pity Me, Durham, County Durham
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2011-07-25 ~ 2013-07-17
    CIF 121 - Secretary → ME
  • 176
    CKI UK CO 6 LIMITED - 2011-03-01
    CKH UK CO 6 LIMITED - 2011-07-25
    INTERCEDE 2399 LIMITED - 2011-02-22
    icon of addressNorthumbria House Abbey Road, Pity Me, Durham, County Durham
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-25 ~ 2013-07-17
    CIF 90 - Secretary → ME
  • 177
    icon of addressC/o Deloitte Llp, 1 City Square, Leeds, Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-04-05 ~ 2004-04-22
    CIF 80 - Secretary → ME
  • 178
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-07-16 ~ 2018-07-16
    CIF 1173 - Right to appoint or remove directors OE
    CIF 1173 - Ownership of voting rights - 75% or more OE
    CIF 1173 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2018-07-16 ~ 2020-09-02
    CIF 504 - Secretary → ME
  • 179
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    icon of calendar 2018-07-16 ~ 2018-07-16
    CIF 1174 - Right to appoint or remove directors OE
    CIF 1174 - Ownership of voting rights - 75% or more OE
    CIF 1174 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2018-07-16 ~ 2020-09-02
    CIF 505 - Secretary → ME
  • 180
    CKM MIDCO LIMITED - 2018-07-20
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    icon of calendar 2018-07-20 ~ 2018-07-20
    CIF 1170 - Ownership of voting rights - 75% or more OE
    CIF 1170 - Ownership of shares – 75% or more OE
    CIF 1170 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2018-07-20 ~ 2020-09-02
    CIF 503 - Secretary → ME
  • 181
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    icon of calendar 2018-08-03 ~ 2018-08-03
    CIF 1162 - Right to appoint or remove directors OE
    CIF 1162 - Ownership of voting rights - 75% or more OE
    CIF 1162 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2018-08-03 ~ 2020-09-02
    CIF 495 - Secretary → ME
  • 182
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    icon of calendar 2018-08-03 ~ 2018-08-03
    CIF 1163 - Ownership of voting rights - 75% or more OE
    CIF 1163 - Right to appoint or remove directors OE
    CIF 1163 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2018-08-03 ~ 2020-09-02
    CIF 496 - Secretary → ME
  • 183
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    icon of calendar 2018-07-16 ~ 2018-07-16
    CIF 1175 - Ownership of voting rights - 75% or more OE
    CIF 1175 - Ownership of shares – 75% or more OE
    CIF 1175 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2018-07-16 ~ 2020-09-02
    CIF 506 - Secretary → ME
  • 184
    icon of addressSuite 6, 22 83 Victoria Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-29 ~ 2015-05-29
    CIF 672 - Secretary → ME
  • 185
    CLARION PARTNERS EUROPE LTD - 2021-08-04
    icon of address1 Southampton Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    273,281 GBP2020-03-31
    Officer
    icon of calendar 2012-06-27 ~ 2025-07-17
    CIF 419 - Secretary → ME
  • 186
    icon of addressGround Floor, Ibis House Ibis Court, Centre Park, Warrington, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-04-28 ~ 2017-04-28
    CIF 1251 - Right to appoint or remove directors OE
    CIF 1251 - Ownership of voting rights - 75% or more OE
    CIF 1251 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2017-04-28 ~ 2017-04-28
    CIF 576 - Secretary → ME
  • 187
    icon of address1030 Slutchers Lane, Centre Park, Warrington
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-23 ~ 2014-07-25
    CIF 717 - Secretary → ME
  • 188
    icon of address1030 Centre Park, Slutchers Lane, Warrington, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-07 ~ 2013-02-07
    CIF 786 - Secretary → ME
  • 189
    icon of address6th Floor 338 Euston Road, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-11-18 ~ 2015-11-18
    CIF 653 - Secretary → ME
  • 190
    icon of addressGround Floor, Ibis House Ibis Court, Centre Park, Warrington, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2017-04-27 ~ 2017-04-27
    CIF 1253 - Right to appoint or remove directors OE
    CIF 1253 - Ownership of voting rights - 75% or more OE
    CIF 1253 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2017-04-27 ~ 2017-04-27
    CIF 578 - Secretary → ME
  • 191
    icon of addressGround Floor, Ibis House, Centre Park, Warrington, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2013-01-10 ~ 2013-01-10
    CIF 790 - Secretary → ME
  • 192
    icon of addressGround Floor, Ibis House Ibis Court, Centre Park, Warrington, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-24 ~ 2015-11-24
    CIF 651 - Secretary → ME
  • 193
    icon of addressGround Floor, Ibis House Ibis Court, Centre Park, Warrington, England
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2014-05-15 ~ 2014-05-15
    CIF 726 - Secretary → ME
  • 194
    CLEARCOURSE PARTNERSHIP LTD - 2018-10-11
    icon of address107 Cheapside, London, England
    Active Corporate (3 parents, 38 offsprings)
    Person with significant control
    icon of calendar 2018-10-09 ~ 2018-10-11
    CIF 1158 - Right to appoint or remove directors OE
    CIF 1158 - Ownership of shares – 75% or more OE
    CIF 1158 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2018-10-09 ~ 2018-10-11
    CIF 491 - Secretary → ME
  • 195
    icon of address107 Cheapside, London, England
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-02-22 ~ 2021-05-10
    CIF 1086 - Ownership of voting rights - 75% or more OE
    CIF 1086 - Ownership of shares – 75% or more OE
    CIF 1086 - Right to appoint or remove directors OE
  • 196
    icon of addressLevel 3 24 Savile Row, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-04-04 ~ 2024-04-04
    CIF 1329 - Ownership of shares – 75% or more OE
    CIF 1329 - Ownership of voting rights - 75% or more OE
    CIF 1329 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2024-04-04 ~ 2024-04-04
    CIF 190 - Secretary → ME
  • 197
    HSBC POLLINATION CLIMATE ASSET MANAGEMENT LIMITED - 2021-12-15
    CLIMATE ASSET MANAGEMENT LIMITED - 2020-09-14
    icon of address3 More London Riverside, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-08-26 ~ 2020-09-14
    CIF 1099 - Right to appoint or remove directors OE
    CIF 1099 - Ownership of shares – 75% or more OE
    CIF 1099 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2020-08-26 ~ 2020-09-14
    CIF 444 - Secretary → ME
  • 198
    icon of address3 More London Riverside, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-20 ~ 2011-06-20
    CIF 894 - Secretary → ME
  • 199
    icon of address3 More London Riverside, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-20 ~ 2011-06-20
    CIF 893 - Secretary → ME
  • 200
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-06 ~ 2014-08-06
    CIF 715 - Secretary → ME
  • 201
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-13 ~ 2016-09-14
    CIF 1332 - Ownership of voting rights - 75% or more OE
    CIF 1332 - Ownership of shares – 75% or more OE
    CIF 1332 - Right to appoint or remove directors OE
    CIF 1286 - Ownership of voting rights - 75% or more OE
    CIF 1286 - Ownership of shares – 75% or more OE
    CIF 1286 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2016-09-13 ~ 2016-09-14
    CIF 607 - Secretary → ME
  • 202
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-13 ~ 2016-09-14
    CIF 1287 - Ownership of shares – 75% or more OE
    CIF 1287 - Ownership of voting rights - 75% or more OE
    CIF 1287 - Right to appoint or remove directors OE
    CIF 1333 - Ownership of shares – 75% or more OE
    CIF 1333 - Right to appoint or remove directors OE
    CIF 1333 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2016-09-13 ~ 2016-09-14
    CIF 608 - Secretary → ME
  • 203
    CME RUBICON LIMITED - 2012-09-12
    icon of address1 More London Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2012-08-23 ~ 2013-02-19
    CIF 814 - Secretary → ME
  • 204
    icon of addressLondon Fruit And Wool Exchange, 1 Duval Square, London, United Kingdom
    Active Corporate (6 parents, 11 offsprings)
    Officer
    icon of calendar 2013-04-29 ~ 2013-05-07
    CIF 773 - Secretary → ME
  • 205
    icon of addressLondon Fruit And Wool Exchange, 1 Duval Square, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2018-03-26 ~ 2018-03-26
    CIF 1187 - Ownership of shares – 75% or more OE
    CIF 1187 - Ownership of voting rights - 75% or more OE
    CIF 1187 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2018-03-26 ~ 2018-03-26
    CIF 515 - Secretary → ME
  • 206
    icon of address30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-29 ~ 2013-05-07
    CIF 774 - Secretary → ME
  • 207
    METTLE CONSULTING LIMITED - 2008-06-05
    icon of address22 Wycombe End, Beaconsfield, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-15 ~ 2010-09-15
    CIF 128 - Secretary → ME
  • 208
    icon of addressThe Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    490,090 GBP2024-12-31
    Officer
    icon of calendar 2014-01-22 ~ 2015-02-16
    CIF 743 - Secretary → ME
  • 209
    COLUMBINE FINANCE CO. LIMITED - 2008-08-04
    ORBIS CAPITAL LIMITED - 2010-08-25
    EXCALIBUR CAPITAL (UK) LIMITED - 2009-02-13
    UTOPIALAND LIMITED - 2001-11-28
    icon of addressCapital Building, Tyndall Street, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-21 ~ 2006-10-31
    CIF 87 - Secretary → ME
  • 210
    COMMERZ EQUIPMENT FINANCE LIMITED - 2013-07-02
    COMMERZBANK LEASING DECEMBER (21) LIMITED - 2013-06-25
    RIVERSIDE LONDON JUNE LIMITED - 2010-10-18
    icon of address30 Gresham Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-08 ~ 2010-06-08
    CIF 947 - Secretary → ME
  • 211
    icon of address30 Gresham Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    21,896 GBP2016-12-31
    Officer
    icon of calendar 2016-02-29 ~ 2025-07-31
    CIF 389 - Secretary → ME
  • 212
    RIVERSIDE LONDON LIMITED - 2010-10-18
    icon of address30 Gresham Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-05-28 ~ 2010-06-08
    CIF 950 - Secretary → ME
  • 213
    icon of address167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,278,523 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-03-08 ~ 2022-03-08
    CIF 1046 - Ownership of voting rights - 75% or more OE
    CIF 1046 - Ownership of shares – 75% or more OE
    CIF 1046 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2022-03-08 ~ 2022-03-08
    CIF 266 - Secretary → ME
  • 214
    icon of address128 Wigmore Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-18 ~ 2009-12-19
    CIF 47 - Secretary → ME
  • 215
    icon of address24 Monument Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-14 ~ 2011-06-22
    CIF 895 - Secretary → ME
  • 216
    icon of address6th Floor, 33 King William Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-03 ~ 2016-02-03
    CIF 640 - Secretary → ME
  • 217
    icon of address6th Floor, 33 King William Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-02-09 ~ 2016-02-09
    CIF 637 - Secretary → ME
  • 218
    icon of addressOffice 1.04, The Bloomsbury Building (the Office G 10 Bloomsbury Way, Holborn, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -2,669,418 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-09-24 ~ 2021-09-24
    CIF 1064 - Ownership of shares – 75% or more OE
    CIF 1064 - Ownership of voting rights - 75% or more OE
    CIF 1064 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2021-09-24 ~ 2025-07-02
    CIF 285 - Secretary → ME
  • 219
    icon of address13th Floor One Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -56,441 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-09-27 ~ 2023-09-27
    CIF 999 - Ownership of shares – 75% or more OE
    CIF 999 - Ownership of voting rights - 75% or more OE
    CIF 999 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2023-09-27 ~ 2023-09-27
    CIF 211 - Secretary → ME
  • 220
    icon of address13th Floor One Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -82,009 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-09-27 ~ 2023-09-27
    CIF 998 - Ownership of voting rights - 75% or more OE
    CIF 998 - Right to appoint or remove directors OE
    CIF 998 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2023-09-27 ~ 2023-09-27
    CIF 210 - Secretary → ME
  • 221
    icon of address7th Floor 3 More London Riverside, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-11-24 ~ 2017-11-24
    CIF 1207 - Ownership of voting rights - 75% or more OE
    CIF 1207 - Right to appoint or remove directors OE
    CIF 1207 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2017-11-24 ~ 2017-11-24
    CIF 535 - Secretary → ME
  • 222
    icon of address5 Seaforth Place, London, United Kingdom
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-09-15 ~ 2017-09-15
    CIF 1228 - Right to appoint or remove directors OE
    CIF 1228 - Ownership of shares – 75% or more OE
    CIF 1228 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2017-09-15 ~ 2017-09-15
    CIF 553 - Secretary → ME
  • 223
    icon of address5 Seaforth Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,123,966 GBP2024-10-31
    Officer
    icon of calendar 2013-10-18 ~ 2013-10-18
    CIF 754 - Secretary → ME
  • 224
    CREDIT DATA RESEARCH REALTIME HOLDINGS LIMITED - 2018-11-13
    icon of addressSuite 1, 7th Floor, 50 Broadway, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    126,443 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-09-14 ~ 2017-11-10
    CIF 1230 - Ownership of shares – 75% or more OE
    CIF 1230 - Right to appoint or remove directors OE
    CIF 1230 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2017-09-14 ~ 2017-11-10
    CIF 555 - Secretary → ME
  • 225
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-16 ~ 2017-06-16
    CIF 567 - Secretary → ME
  • 226
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-16 ~ 2017-06-16
    CIF 566 - Secretary → ME
  • 227
    icon of address1 St. Katherine’s Way, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-09-27 ~ 2023-09-27
    CIF 1000 - Ownership of voting rights - 75% or more OE
    CIF 1000 - Ownership of shares – 75% or more OE
    CIF 1000 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2023-09-27 ~ 2023-09-27
    CIF 212 - Secretary → ME
  • 228
    icon of addressFloor 15 110 Bishopsgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-03 ~ 2016-02-03
    CIF 638 - Secretary → ME
  • 229
    DAGENHAM DOCK LTD - 2022-11-25
    icon of address45 Westminster Bridge Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-03-21 ~ 2021-05-05
    CIF 388 - Secretary → ME
  • 230
    icon of addressCannon Bridge House, 25 Dowgate Hill, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-01-20 ~ 2023-01-20
    CIF 1010 - Ownership of voting rights - 75% or more OE
    CIF 1010 - Right to appoint or remove directors OE
    CIF 1010 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2023-01-20 ~ 2023-01-20
    CIF 224 - Secretary → ME
  • 231
    icon of address70 St Mary Axe, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-09-09 ~ 2020-09-09
    CIF 1096 - Ownership of shares – 75% or more OE
    CIF 1096 - Right to appoint or remove directors OE
    CIF 1096 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2020-09-09 ~ 2020-09-09
    CIF 441 - Secretary → ME
  • 232
    icon of addressUnit 1 Enterprise Point Enterpise City, Meadow Avenue, Spennymoor, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-08-19 ~ 2022-08-19
    CIF 1020 - Ownership of voting rights - 75% or more OE
    CIF 1020 - Right to appoint or remove directors OE
    CIF 1020 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2022-08-19 ~ 2022-08-19
    CIF 239 - Secretary → ME
  • 233
    DAR ALARKAN GLOBAL REAL ESTATE DEVELOPMENT LTD - 2022-10-03
    DAR GLOBAL LIMITED - 2023-02-09
    icon of address19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-09-30 ~ 2022-10-04
    CIF 1015 - Ownership of shares – 75% or more OE
    CIF 1015 - Right to appoint or remove directors OE
    CIF 1015 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2022-09-30 ~ 2022-09-30
    CIF 234 - Secretary → ME
  • 234
    DAVITA UK LIMITED - 2022-07-20
    icon of addressFloor 3 Building 7 Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2020-03-24 ~ 2020-03-24
    CIF 1112 - Right to appoint or remove directors OE
    CIF 1112 - Ownership of voting rights - 75% or more OE
    CIF 1112 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2020-03-24 ~ 2020-03-24
    CIF 451 - Secretary → ME
  • 235
    DDS WESTERN AFRICA LIMITED - 2013-02-05
    icon of address22 Athena House Athena Drive, Tachbrook Park, Warwick
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-10 ~ 2013-01-10
    CIF 791 - Secretary → ME
  • 236
    icon of addressThe River Building - Level 1 Cannon Bridge House, 1 Cousin Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    325,681 GBP2019-12-31
    Person with significant control
    icon of calendar 2018-07-16 ~ 2018-07-16
    CIF 1172 - Ownership of shares – 75% or more OE
    CIF 1172 - Ownership of voting rights - 75% or more OE
    CIF 1172 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2018-07-16 ~ 2021-03-11
    CIF 363 - Secretary → ME
  • 237
    DELIVEROO HOP LTD - 2021-11-19
    DELIVEROO SP LTD - 2021-11-19
    DELIVEROO EDITIONS UK LTD - 2018-07-11
    icon of addressThe River Building - Level 1 Cannon Bridge House, 1 Cousin Lane, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-09-19 ~ 2017-09-19
    CIF 1226 - Ownership of shares – 75% or more OE
    CIF 1226 - Right to appoint or remove directors OE
    CIF 1226 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2017-09-19 ~ 2021-03-11
    CIF 377 - Secretary → ME
  • 238
    DENHOLM OILFIELD SERVICES GROUP LIMITED - 2015-05-06
    DENHOLM OILFIELD SERVICES LIMITED - 2020-05-26
    icon of address8th Floor The Aspect, 12 Finsbury Square, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2014-08-21 ~ 2014-08-21
    CIF 709 - Secretary → ME
  • 239
    icon of address4th Floor 25 Berkeley Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-03-24 ~ 2017-03-24
    CIF 1260 - Right to appoint or remove directors OE
    CIF 1260 - Ownership of voting rights - 75% or more OE
    CIF 1260 - Ownership of shares – 75% or more OE
    CIF 1261 - Right to appoint or remove directors OE
    CIF 1261 - Ownership of shares – 75% or more OE
    CIF 1261 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2017-03-24 ~ 2018-09-21
    CIF 584 - Secretary → ME
  • 240
    icon of address4th Floor 25 Berkeley Square, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-24 ~ 2017-03-24
    CIF 1258 - Ownership of shares – 75% or more OE
    CIF 1258 - Ownership of voting rights - 75% or more OE
    CIF 1258 - Right to appoint or remove directors OE
    CIF 1257 - Ownership of voting rights - 75% or more OE
    CIF 1257 - Right to appoint or remove directors OE
    CIF 1257 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2017-03-24 ~ 2018-09-21
    CIF 583 - Secretary → ME
  • 241
    icon of address7th Floor 3 More London Riverside, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-02-14 ~ 2025-02-14
    CIF 1302 - Ownership of shares – 75% or more OE
    CIF 1302 - Ownership of voting rights - 75% or more OE
    CIF 1302 - Right to appoint or remove directors OE
  • 242
    icon of address57 Southwark Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-04-29 ~ 2025-04-29
    CIF 1300 - Right to appoint or remove directors OE
    CIF 1300 - Ownership of shares – 75% or more OE
    CIF 1300 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2025-04-29 ~ 2025-04-29
    CIF 147 - Secretary → ME
  • 243
    icon of address1030 Centre Park, Slutchers Lane, Warrington, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2020-06-30
    Person with significant control
    icon of calendar 2019-05-22 ~ 2020-04-17
    CIF 1144 - Ownership of shares – 75% or more OE
    CIF 1144 - Ownership of voting rights - 75% or more OE
    CIF 1144 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2019-05-22 ~ 2020-04-17
    CIF 479 - Secretary → ME
  • 244
    INTERRITUS ITALY LIMITED - 2018-01-29
    icon of addressNova North 11 Bressenden Place, Suite 10.02, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 EUR2020-03-31
    Person with significant control
    icon of calendar 2016-11-28 ~ 2016-11-28
    CIF 1274 - Ownership of voting rights - 75% or more OE
    CIF 1274 - Right to appoint or remove directors OE
    CIF 1274 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2016-11-28 ~ 2018-11-28
    CIF 596 - Secretary → ME
  • 245
    DOOSAN INDUSTRIAL VEHICLE UK LTD. - 2023-11-01
    icon of addressUnit 12 Kilvey Road, Brackmills Industrial Estate, Northampton, Northamptonshire
    Active Corporate (2 parents, 3 offsprings)
    Total liabilities (Company account)
    18,000 GBP2024-12-31
    Officer
    icon of calendar 2011-05-25 ~ 2011-05-25
    CIF 901 - Secretary → ME
  • 246
    DOOSAN WATER UK LIMITED - 2012-11-21
    DOOSAN ENPURE LIMITED - 2022-12-12
    icon of addressPark House South, Manor Royal, Crawley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-09-21 ~ 2012-09-23
    CIF 811 - Secretary → ME
  • 247
    icon of addressOak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,006,804 GBP2022-12-31
    Person with significant control
    icon of calendar 2020-01-28 ~ 2020-01-29
    CIF 1118 - Right to appoint or remove directors OE
    CIF 1118 - Ownership of voting rights - 75% or more OE
    CIF 1118 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2020-01-28 ~ 2020-01-29
    CIF 456 - Secretary → ME
  • 248
    icon of addressOak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    25,361,752 GBP2022-12-31
    Person with significant control
    icon of calendar 2020-01-28 ~ 2020-01-29
    CIF 1119 - Ownership of voting rights - 75% or more OE
    CIF 1119 - Right to appoint or remove directors OE
    CIF 1119 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2020-01-28 ~ 2020-01-29
    CIF 457 - Secretary → ME
  • 249
    icon of address16 Hans Road, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-10-08 ~ 2025-10-08
    CIF 1289 - Right to appoint or remove directors OE
    CIF 1289 - Ownership of voting rights - 75% or more OE
    CIF 1289 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2025-10-08 ~ 2025-10-08
    CIF 133 - Secretary → ME
  • 250
    icon of address16 Hans Road, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-03-22 ~ 2024-03-22
    CIF 1331 - Ownership of voting rights - 75% or more OE
    CIF 1331 - Right to appoint or remove directors OE
    CIF 1331 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2024-03-22 ~ 2024-03-22
    CIF 192 - Secretary → ME
  • 251
    icon of addressC/o Aztec Financial Services (uk) Limited Forum 4, Solent Business Park, Parkway South, Whiteley, Fareham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-04-14 ~ 2015-05-27
    CIF 675 - Secretary → ME
  • 252
    DEUTSCHE LAND MANAGEMENT LIMITED - 2010-06-28
    icon of address30 Percy Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    467,668 GBP2014-12-31
    Officer
    icon of calendar 2008-11-11 ~ 2008-11-11
    CIF 31 - Secretary → ME
  • 253
    icon of address5 Seaforth Place, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-09-16 ~ 2022-09-16
    CIF 1018 - Ownership of voting rights - 75% or more OE
    CIF 1018 - Ownership of shares – 75% or more OE
    CIF 1018 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2022-09-16 ~ 2022-09-16
    CIF 237 - Secretary → ME
  • 254
    icon of address5 Seaforth Place, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    87,828 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-02-28 ~ 2018-02-28
    CIF 1193 - Right to appoint or remove directors OE
    CIF 1193 - Ownership of voting rights - 75% or more OE
    CIF 1193 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2018-02-28 ~ 2018-02-28
    CIF 519 - Secretary → ME
  • 255
    DPK FRANCAIS LTD - 2018-03-05
    icon of address5 Seaforth Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    88,513 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-02-28 ~ 2018-02-28
    CIF 1192 - Ownership of shares – 75% or more OE
    CIF 1192 - Ownership of voting rights - 75% or more OE
    CIF 1192 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2018-02-28 ~ 2018-02-28
    CIF 518 - Secretary → ME
  • 256
    icon of address5 Seaforth Place, London, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -14,487 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2012-03-28 ~ 2012-03-28
    CIF 836 - Secretary → ME
  • 257
    DRAX FINANCE LIMITED - 2017-04-05
    icon of addressDrax Power Station, Selby, North Yorkshire
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2005-09-13 ~ 2005-10-20
    CIF 77 - Director → ME
    Officer
    icon of calendar 2005-09-13 ~ 2005-10-20
    CIF 76 - Secretary → ME
  • 258
    icon of addressDrax Power Station, Selby, North Yorkshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-13 ~ 2005-10-20
    CIF 74 - Director → ME
    Officer
    icon of calendar 2005-09-13 ~ 2005-10-20
    CIF 75 - Secretary → ME
  • 259
    icon of address10 Paternoster Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-04 ~ 2011-11-09
    CIF 866 - Secretary → ME
  • 260
    DUAL MARINE & ENERGY HOLDINGS LIMITED - 2015-06-11
    icon of addressFirst Floor Bankside House, 107-112 Leadenhall Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-09 ~ 2014-12-09
    CIF 689 - Secretary → ME
  • 261
    DUAL MARINE & ENERGY LIMITED - 2015-06-10
    icon of addressOne Creechurch Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-09 ~ 2014-12-09
    CIF 690 - Secretary → ME
  • 262
    icon of address90 St Johns Road, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-08-24 ~ 2017-08-24
    CIF 1233 - Ownership of voting rights - 75% or more OE
    CIF 1233 - Right to appoint or remove directors OE
    CIF 1233 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2017-08-24 ~ 2017-08-24
    CIF 557 - Secretary → ME
  • 263
    icon of address25 Southampton Buildings, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-06-27 ~ 2016-06-27
    CIF 619 - Director → ME
    Officer
    icon of calendar 2016-06-27 ~ 2016-06-27
    CIF 620 - Secretary → ME
  • 264
    icon of address4th Floor, 140 Aldersgate Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-08-12 ~ 2020-10-22
    CIF 445 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ 2020-10-22
    CIF 1101 - Right to appoint or remove directors OE
    CIF 1101 - Ownership of voting rights - 75% or more OE
    CIF 1101 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2020-08-12 ~ 2020-10-22
    CIF 446 - Secretary → ME
  • 265
    icon of address1 Finsbury Market, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,907,765 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-09-29 ~ 2016-09-29
    CIF 1284 - Ownership of shares – 75% or more OE
    CIF 1284 - Right to appoint or remove directors OE
    CIF 1284 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2016-09-29 ~ 2016-09-29
    CIF 604 - Secretary → ME
  • 266
    icon of address71 Queen Victoria Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-11-30
    Person with significant control
    icon of calendar 2017-11-14 ~ 2017-11-17
    CIF 1209 - Right to appoint or remove directors OE
    CIF 1209 - Ownership of shares – 75% or more OE
    CIF 1209 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2017-11-21 ~ 2024-07-09
    CIF 372 - Secretary → ME
    icon of calendar 2017-11-14 ~ 2017-11-17
    CIF 537 - Secretary → ME
  • 267
    icon of address71 Queen Victoria Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    16,756,995 GBP2019-12-31
    Person with significant control
    icon of calendar 2017-07-27 ~ 2017-07-27
    CIF 1236 - Ownership of shares – 75% or more OE
    CIF 1236 - Right to appoint or remove directors OE
    CIF 1236 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2017-07-27 ~ 2024-07-09
    CIF 380 - Secretary → ME
  • 268
    OHM LIMITED - 2015-02-13
    icon of address71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,771 GBP2024-12-31
    Officer
    icon of calendar 2011-10-20 ~ 2021-03-01
    CIF 429 - Secretary → ME
  • 269
    LETO 2021 TOPCO LIMITED - 2023-05-08
    icon of addressAngels Wing 1, Whitehouse Street, Hunslet, Leeds, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    8,835,443 GBP2024-12-31
    Officer
    icon of calendar 2025-02-28 ~ 2025-03-19
    CIF 151 - Secretary → ME
  • 270
    LETO 2021 BIDCO LIMITED - 2023-05-08
    icon of addressAngels Wing 1, Whitehouse Street, Hunslet, Leeds, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    7,369,099 GBP2024-12-31
    Officer
    icon of calendar 2025-02-28 ~ 2025-03-19
    CIF 154 - Secretary → ME
  • 271
    LETO 2021 MIDCO LIMITED - 2023-05-08
    icon of addressAngels Wing 1, Whitehouse Street, Hunslet, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,958,289 GBP2024-12-31
    Officer
    icon of calendar 2025-02-28 ~ 2025-03-19
    CIF 152 - Secretary → ME
  • 272
    LETO 2021 NOTECO LIMITED - 2021-01-14
    LETO 2021 SUBCO LIMITED - 2023-05-08
    icon of addressAngels Wing 1, Whitehouse Street, Hunslet, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -16,732 GBP2024-12-31
    Officer
    icon of calendar 2025-02-28 ~ 2025-03-19
    CIF 153 - Secretary → ME
  • 273
    E-ZEC HOLDINGS LIMITED - 2023-05-08
    icon of addressAngels Wing 1, Whitehouse Street, Hunslet, Leeds, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    448,599 GBP2024-12-31
    Officer
    icon of calendar 2025-02-28 ~ 2025-03-19
    CIF 148 - Secretary → ME
  • 274
    icon of address3 More London Riverside, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-08 ~ 2012-09-19
    CIF 36 - Secretary → ME
  • 275
    icon of addressEmpower Community Management Llp, Hudson House, 8 Tavistock Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-22 ~ 2013-08-22
    CIF 761 - Secretary → ME
  • 276
    icon of addressTop Floor Old George Brewery, Rollestone Street, Salisbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-27 ~ 2011-01-27
    CIF 922 - Secretary → ME
  • 277
    icon of addressEpworth House, 25 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -1,722,732 GBP2022-10-05 ~ 2023-12-31
    Person with significant control
    icon of calendar 2022-10-05 ~ 2022-10-05
    CIF 1013 - Right to appoint or remove directors OE
    CIF 1013 - Ownership of shares – 75% or more OE
    CIF 1013 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2022-10-05 ~ 2022-10-05
    CIF 232 - Secretary → ME
  • 278
    icon of addressSword House, Totteridge Road, High Wycombe, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    51,515 USD2024-09-30
    Person with significant control
    icon of calendar 2016-08-01 ~ 2016-09-07
    CIF 1336 - Ownership of voting rights - 75% or more OE
    CIF 1336 - Ownership of shares – 75% or more OE
    CIF 1336 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2016-08-01 ~ 2016-08-01
    CIF 611 - Secretary → ME
  • 279
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-23 ~ 2016-02-23
    CIF 633 - Secretary → ME
  • 280
    ENSTAR (EU) SERVICES ASIA LIMITED - 2016-06-01
    NORDIC RUN-OFF LIMITED - 2014-11-28
    ENSTAR ASIA HOLDINGS LIMITED - 2018-03-09
    icon of address8th Floor One Creechurch Place, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-05-27 ~ 2009-05-27
    CIF 7 - Secretary → ME
  • 281
    BELMONT RUN-OFF LIMITED - 2019-09-17
    icon of address8th Floor One Creechurch Place, London, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2017-02-01 ~ 2017-02-01
    CIF 1266 - Ownership of shares – 75% or more OE
    CIF 1266 - Right to appoint or remove directors OE
    CIF 1266 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2017-02-01 ~ 2017-02-01
    CIF 591 - Secretary → ME
  • 282
    STATOILHYDRO WIND LIMITED - 2009-11-06
    STATOIL WIND LIMITED - 2018-05-16
    icon of address1 Kingdom Street, London
    Active Corporate (5 parents, 34 offsprings)
    Officer
    icon of calendar 2009-02-19 ~ 2009-02-19
    CIF 26 - Secretary → ME
  • 283
    EQUUS PETROLEUM PLC - 2019-07-16
    icon of addressTallis House, 2 Tallis Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-09-08 ~ 2011-09-12
    CIF 879 - Director → ME
    Officer
    icon of calendar 2011-09-08 ~ 2011-09-12
    CIF 880 - Secretary → ME
  • 284
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-28 ~ 2014-12-15
    CIF 113 - Secretary → ME
    icon of calendar 2009-12-10 ~ 2009-12-10
    CIF 963 - Secretary → ME
  • 285
    NEWBY LAND LIMITED - 2010-08-20
    icon of addressJupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2010-08-18 ~ 2015-11-23
    CIF 979 - Secretary → ME
    CIF 126 - Secretary → ME
  • 286
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-26 ~ 2014-12-15
    CIF 848 - Secretary → ME
  • 287
    icon of addressJupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-28 ~ 2015-11-23
    CIF 114 - Secretary → ME
    icon of calendar 2009-12-10 ~ 2009-12-10
    CIF 962 - Secretary → ME
  • 288
    ERS TRANSITION LIMITED - 2023-05-08
    icon of addressAngels Wing 1 Whitehouse Street, Hunslet, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,042,332 GBP2024-12-31
    Officer
    icon of calendar 2025-02-28 ~ 2025-03-19
    CIF 150 - Secretary → ME
  • 289
    icon of addressTy Admiral, David Street, Cardiff, United Kingdom
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2010-02-16 ~ 2010-02-16
    CIF 956 - Secretary → ME
  • 290
    icon of address15 Sloane Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-21 ~ 2010-06-21
    CIF 945 - Secretary → ME
  • 291
    icon of addressEuropa House, Midland Way, Thornbury, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-06 ~ 2015-01-21
    CIF 683 - Secretary → ME
  • 292
    icon of addressFirst Floor Chancery House, 53-64 Chancery Lane, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-12-03 ~ 2012-08-01
    CIF 124 - Secretary → ME
  • 293
    icon of addressParkshot House, 5 Kew Road, Richmond, England
    Active Corporate (4 parents)
    Equity (Company account)
    -14,913,122 GBP2024-12-31
    Officer
    icon of calendar 2014-12-02 ~ 2014-12-02
    CIF 694 - Secretary → ME
  • 294
    icon of addressC/o Telic Advisory Limited 5th Floor, Congress House, 14 Lyon Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -138,459 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-22 ~ 2020-06-22
    CIF 1103 - Ownership of shares – 75% or more OE
    CIF 1103 - Ownership of voting rights - 75% or more OE
    CIF 1103 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2020-06-22 ~ 2020-06-22
    CIF 447 - Secretary → ME
  • 295
    icon of addressOpus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    692,207 GBP2017-03-31
    Officer
    icon of calendar 2016-03-02 ~ 2016-03-02
    CIF 631 - Secretary → ME
  • 296
    icon of address1a Marlow House C/o Verlingue Ltd, Lloyds Avenue, London
    Active Corporate (3 parents)
    Equity (Company account)
    7,361 GBP2024-10-31
    Officer
    icon of calendar 2006-02-16 ~ 2015-11-09
    CIF 131 - Secretary → ME
  • 297
    TRADAR LIMITED - 2013-12-19
    icon of addressLevel 6, Citypoint, 1 Ropemaker Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,491,644 GBP2024-12-31
    Officer
    icon of calendar 2013-12-12 ~ 2020-03-03
    CIF 746 - Secretary → ME
  • 298
    DIAMONDBACK SOFTWARE UK LIMITED - 2013-04-05
    icon of addressOld Change House, 3rd Floor, 128 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-06 ~ 2020-03-03
    CIF 117 - Secretary → ME
  • 299
    icon of addressPioneer House, 39 Station Road, Lutterworth, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-06 ~ 2013-11-21
    CIF 116 - Secretary → ME
  • 300
    E-ZEC MEDICAL TRANSPORT SERVICES LTD - 2023-05-08
    icon of addressAngels Wing 1, Whitehouse Street, Hunslet, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -223,518 GBP2024-12-31
    Officer
    icon of calendar 2025-02-28 ~ 2025-03-19
    CIF 149 - Secretary → ME
  • 301
    icon of address73 Cornhill, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,019,629 GBP2024-06-30
    Officer
    icon of calendar 2015-10-02 ~ 2015-11-23
    CIF 660 - Secretary → ME
  • 302
    FAHHA-HIGH WYCOMBE 1 LIMITED - 2017-05-18
    icon of address73 Cornhill, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-09 ~ 2016-06-09
    CIF 621 - Secretary → ME
  • 303
    FAHHA-HIGH WYCOMBE 2 LIMITED - 2017-05-18
    icon of address73 Cornhill, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-09 ~ 2016-06-09
    CIF 622 - Secretary → ME
  • 304
    FAJR CAPITAL PLC - 2013-01-10
    FAJR CAPITAL SERVICES PLC - 2013-01-10
    icon of address29 Farm Street, Mayfair, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-08-23 ~ 2013-02-15
    CIF 976 - Secretary → ME
  • 305
    icon of addressWilton International, Redcar, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,163,623 GBP2024-12-31
    Officer
    icon of calendar 2013-06-25 ~ 2025-02-07
    CIF 410 - Secretary → ME
  • 306
    UBB WASTE (GLOUCESTERSHIRE) HOLDINGS LIMITED - 2024-11-01
    icon of address3 Sidings Court, White Rose Way, Doncaster, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2012-11-21 ~ 2012-11-21
    CIF 805 - Secretary → ME
  • 307
    UBB WASTE (GLOUCESTERSHIRE) INTERMEDIATE LIMITED - 2024-11-01
    icon of address3 Sidings Court, White Rose Way, Doncaster, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-11-21 ~ 2012-11-21
    CIF 806 - Secretary → ME
  • 308
    UBB WASTE (GLOUCESTERSHIRE) LIMITED - 2024-11-01
    icon of address3 Sidings Court, White Rose Way, Doncaster, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-11-21 ~ 2012-11-21
    CIF 807 - Secretary → ME
  • 309
    icon of address3 More London Riverside, London
    Dissolved Corporate
    Officer
    icon of calendar 2014-04-10 ~ 2015-07-23
    CIF 735 - Secretary → ME
  • 310
    icon of address8th Floor Becket House, 36 Old Jewry, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -317,141 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-07-26 ~ 2022-07-26
    CIF 1027 - Ownership of voting rights - 75% or more OE
    CIF 1027 - Ownership of shares – 75% or more OE
    CIF 1027 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2022-07-26 ~ 2023-03-07
    CIF 246 - Secretary → ME
  • 311
    icon of addressC/o Norton Rose Llp, 3 More London Riverside, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-31 ~ 2011-10-31
    CIF 868 - Director → ME
    Officer
    icon of calendar 2011-10-31 ~ 2011-10-31
    CIF 869 - Secretary → ME
  • 312
    icon of address125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-07 ~ 2008-11-07
    CIF 32 - Secretary → ME
  • 313
    icon of address11 Ryan Close, Ruislip, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-12-07 ~ 2017-12-07
    CIF 1205 - Right to appoint or remove directors OE
    CIF 1205 - Ownership of shares – 75% or more OE
    CIF 1205 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2017-12-07 ~ 2017-12-07
    CIF 530 - Secretary → ME
  • 314
    icon of addressC/o Fluent Cx Limited No 1 Royal Exchange, Bank, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-12-16 ~ 2024-12-16
    CIF 1310 - Ownership of voting rights - 75% or more OE
    CIF 1310 - Right to appoint or remove directors OE
    CIF 1310 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2024-12-16 ~ 2025-06-18
    CIF 168 - Secretary → ME
  • 315
    icon of addressOakwood Drive, Emersons Green, Bristol, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-12-15 ~ 2022-06-21
    CIF 94 - Secretary → ME
  • 316
    FORSA UK HOLDINGS LIMITED - 2020-10-13
    TIGER POWER UK HOLDINGS LIMITED - 2020-10-28
    icon of address3 More London Riverside, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-10-08 ~ 2020-10-14
    CIF 1095 - Ownership of shares – 75% or more OE
    CIF 1095 - Ownership of voting rights - 75% or more OE
    CIF 1095 - Right to appoint or remove directors OE
  • 317
    RUSKIN SQUARE LIMITED - 2018-12-20
    icon of address20 Fenchurch Street, London, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2017-06-22 ~ 2017-06-22
    CIF 1240 - Ownership of shares – 75% or more OE
    CIF 1240 - Ownership of voting rights - 75% or more OE
    CIF 1240 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2017-06-22 ~ 2017-06-22
    CIF 564 - Secretary → ME
  • 318
    icon of addressLynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-27 ~ 2012-04-27
    CIF 830 - Secretary → ME
  • 319
    icon of address3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-16 ~ 2015-10-16
    CIF 658 - Secretary → ME
  • 320
    SHA HOUSING LIMITED - 2017-12-18
    icon of address73 Cornhill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,747,962 GBP2024-06-30
    Officer
    icon of calendar 2015-07-24 ~ 2015-07-24
    CIF 666 - Secretary → ME
  • 321
    G&J DISTILLERS & BOTTLERS LIMITED - 2014-03-21
    icon of addressDistribution Point Melbury Park Clayton Road, Birchwood, Warrington, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-04-14 ~ 2011-07-28
    CIF 915 - Secretary → ME
  • 322
    icon of address2 Lake End Court Taplow Road, Taplow, Maidenhead, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,279 GBP2022-12-31
    Person with significant control
    icon of calendar 2017-12-15 ~ 2017-12-15
    CIF 1200 - Ownership of voting rights - 75% or more OE
    CIF 1200 - Right to appoint or remove directors OE
    CIF 1200 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2017-12-15 ~ 2017-12-15
    CIF 526 - Secretary → ME
  • 323
    G4S (DECEMBER 2011) LIMITED - 2012-10-19
    icon of addressC/o Mazars Llp Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-16 ~ 2011-11-16
    CIF 860 - Secretary → ME
  • 324
    GATEHOUSE CAPITAL PLC - 2008-04-16
    AL-BAIT INVESTMENT PLC - 2007-09-26
    icon of addressThe Helicon, One South Place, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2007-05-25 ~ 2007-09-18
    CIF 72 - Secretary → ME
  • 325
    MLR THREE LIMITED - 2011-10-03
    icon of addressDistribution Point Melbury Park Clayton Road, Birchwood, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2011-09-21 ~ 2011-12-01
    CIF 877 - Secretary → ME
  • 326
    icon of address1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-14 ~ 2011-11-14
    CIF 861 - Secretary → ME
  • 327
    icon of address4th And 5th Floors Devon House, 58 St Katharine's Way, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-02-25 ~ 2020-02-25
    CIF 1114 - Ownership of shares – 75% or more OE
    CIF 1114 - Right to appoint or remove directors OE
    CIF 1114 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2020-02-25 ~ 2020-02-25
    CIF 452 - Secretary → ME
  • 328
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-13 ~ 2018-03-13
    CIF 1190 - Right to appoint or remove directors OE
    CIF 1190 - Ownership of voting rights - 75% or more OE
    CIF 1190 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2018-03-13 ~ 2020-11-16
    CIF 516 - Secretary → ME
  • 329
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-13 ~ 2012-12-18
    CIF 808 - Secretary → ME
  • 330
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-26 ~ 2012-06-26
    CIF 975 - Secretary → ME
  • 331
    icon of address7th Floor 3 More London Riverside, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-05-28 ~ 2024-05-28
    CIF 1326 - Ownership of shares – 75% or more OE
    CIF 1326 - Ownership of voting rights - 75% or more OE
    CIF 1326 - Right to appoint or remove directors OE
  • 332
    icon of address7th Floor 3 More London Riverside, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-05-28 ~ 2024-05-28
    CIF 1327 - Right to appoint or remove directors OE
    CIF 1327 - Ownership of voting rights - 75% or more OE
    CIF 1327 - Ownership of shares – 75% or more OE
  • 333
    AMTRUST CORPORATE CAPITAL LIMITED - 2024-10-02
    TOOLEY MORE LIMITED - 2012-07-09
    icon of address5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-07-03 ~ 2012-07-09
    CIF 821 - Secretary → ME
  • 334
    icon of address1 Sopwith Crescent, Wickford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,262 GBP2017-07-31
    Officer
    icon of calendar 2010-05-11 ~ 2010-05-11
    CIF 951 - Secretary → ME
  • 335
    icon of addressStable 6 Stable Road, Colchester, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-04-03 ~ 2018-04-03
    CIF 1185 - Ownership of voting rights - 75% or more OE
    CIF 1185 - Ownership of shares – 75% or more OE
    CIF 1185 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2018-04-03 ~ 2018-04-03
    CIF 513 - Secretary → ME
  • 336
    icon of addressStable 6 Stable Road, Colchester, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-09 ~ 2011-05-09
    CIF 905 - Secretary → ME
  • 337
    icon of addressOne Temple Quay, Temple Back East, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-03-02 ~ 2018-03-02
    CIF 1191 - Ownership of voting rights - 75% or more OE
    CIF 1191 - Right to appoint or remove directors OE
    CIF 1191 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2018-03-02 ~ 2018-03-02
    CIF 517 - Secretary → ME
  • 338
    icon of addressOne Temple Quay, Temple Back East, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-02-20 ~ 2018-02-20
    CIF 1194 - Right to appoint or remove directors OE
    CIF 1194 - Ownership of voting rights - 75% or more OE
    CIF 1194 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2018-02-20 ~ 2018-02-20
    CIF 520 - Secretary → ME
  • 339
    MLR TWO LIMITED - 2011-10-03
    icon of addressDistribution Point Melbury Park Clayton Road, Birchwood, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-21 ~ 2011-12-01
    CIF 876 - Secretary → ME
  • 340
    icon of address5th Floor 20 Fenchurch Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-05-29 ~ 2024-05-29
    CIF 1325 - Ownership of voting rights - 75% or more OE
    CIF 1325 - Right to appoint or remove directors OE
    CIF 1325 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2024-05-29 ~ 2024-05-29
    CIF 184 - Secretary → ME
  • 341
    RSG RENEWABLE ENERGY LIMITED - 2023-08-30
    icon of address5th Floor 20 Fenchurch Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-07-12 ~ 2023-07-12
    CIF 1006 - Ownership of shares – 75% or more OE
    CIF 1006 - Right to appoint or remove directors OE
    CIF 1006 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2023-07-12 ~ 2023-07-12
    CIF 218 - Secretary → ME
  • 342
    icon of addressFirst Floor Grove House, 55 Lowlands Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-02 ~ 2025-10-02
    CIF 135 - Director → ME
    Person with significant control
    icon of calendar 2025-10-02 ~ 2025-10-02
    CIF 1290 - Right to appoint or remove directors OE
    CIF 1290 - Ownership of shares – 75% or more OE
    CIF 1290 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2025-10-02 ~ 2025-10-02
    CIF 134 - Secretary → ME
  • 343
    GENERATE STUDIO LIMITED - 2017-07-26
    icon of address25 St Thomas Street, Winchester, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,066,269 GBP2024-03-31
    Officer
    icon of calendar 2013-12-02 ~ 2014-02-13
    CIF 747 - Secretary → ME
  • 344
    KAZAKHSTAN GOLD LIMITED - 1993-07-16
    GTL RESOURCES PLC - 2012-01-23
    BKG RESOURCES PLC - 1998-09-28
    BAKYRCHIK GOLD PLC - 1997-10-06
    GALESTORM LIMITED - 1993-05-06
    icon of addressFifth Floor, 12 Gough Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-12-11 ~ 2010-11-09
    CIF 977 - Secretary → ME
  • 345
    icon of address5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2019-10-08 ~ 2019-10-08
    CIF 1130 - Ownership of shares – 75% or more OE
    CIF 1130 - Ownership of voting rights - 75% or more OE
    CIF 1130 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2019-10-08 ~ 2019-10-08
    CIF 466 - Secretary → ME
  • 346
    CARBON SHELF 2 LIMITED - 2022-04-25
    icon of address5th Floor The Bengal Wing, 9a Devonshire Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,000,000 GBP2022-12-31
    Person with significant control
    icon of calendar 2022-02-11 ~ 2022-03-08
    CIF 1050 - Ownership of shares – 75% or more OE
    CIF 1050 - Ownership of voting rights - 75% or more OE
    CIF 1050 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2022-02-11 ~ 2022-03-08
    CIF 270 - Secretary → ME
  • 347
    icon of addressKpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-02 ~ 2010-09-02
    CIF 940 - Secretary → ME
  • 348
    icon of address110 Floor 15 Bishopsgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-19 ~ 2012-12-19
    CIF 794 - Secretary → ME
  • 349
    SG HAMBROS (LONDON) NOMINEES LIMITED - 2023-03-13
    SG KLEINWORT HAMBROS NOMINEES LIMITED - 2025-03-31
    icon of addressOne Bank Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2009-04-17 ~ 2009-04-17
    CIF 23 - Secretary → ME
  • 350
    HEADWIND DEVELOPMENTS LIMITED - 2009-07-17
    icon of addressThird Floor, 10 Lower Grosvenor Place, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2009-07-16 ~ 2009-07-17
    CIF 5 - Secretary → ME
  • 351
    icon of address31a St. James's Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-02 ~ 2011-11-02
    CIF 867 - Secretary → ME
  • 352
    icon of address11/15 Farm Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-01-11 ~ 2012-01-11
    CIF 853 - Secretary → ME
  • 353
    SAXON LAND DEVELOPMENTS (FENCHURCH STREET) LIMITED - 2009-12-08
    icon of address5 Hanover Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-10-16 ~ 2009-10-22
    CIF 968 - Secretary → ME
  • 354
    icon of addressFirst Floor, Two Chamberlain Square, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-30 ~ 2013-05-30
    CIF 770 - Secretary → ME
  • 355
    icon of addressFirst Floor, Two Chamberlain Square, Birmingham, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    17,803,731 GBP2020-12-31
    Officer
    icon of calendar 2013-05-30 ~ 2013-05-30
    CIF 769 - Secretary → ME
  • 356
    icon of addressFourth Floor, 1 Cork Street Mews, London, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    30,943,229 GBP2021-07-01 ~ 2022-06-30
    Officer
    icon of calendar 2013-11-27 ~ 2013-11-27
    CIF 749 - Secretary → ME
  • 357
    icon of addressSt Vincent House, 30 Orange Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-28 ~ 2013-11-28
    CIF 748 - Secretary → ME
  • 358
    icon of address16 Eastcheap, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-09 ~ 2014-12-09
    CIF 688 - Secretary → ME
  • 359
    icon of address5th Floor, 20 Fenchurch Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-10-25 ~ 2021-10-25
    CIF 1060 - Right to appoint or remove directors OE
    CIF 1060 - Ownership of voting rights - 75% or more OE
    CIF 1060 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2021-10-25 ~ 2021-10-25
    CIF 281 - Secretary → ME
  • 360
    icon of addressHsbc, 8 Canada Square, London, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2021-09-01 ~ 2021-09-01
    CIF 1069 - Right to appoint or remove directors OE
    CIF 1069 - Ownership of shares – 75% or more OE
    CIF 1069 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2021-09-01 ~ 2021-09-01
    CIF 291 - Secretary → ME
  • 361
    SEMFI LIMITED - 2024-09-10
    icon of address8 Canada Square, Canary Wharf, London, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2024-09-06 ~ 2024-09-10
    CIF 1319 - Ownership of voting rights - 75% or more OE
    CIF 1319 - Right to appoint or remove directors OE
    CIF 1319 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2024-09-06 ~ 2024-09-10
    CIF 178 - Secretary → ME
  • 362
    icon of address98 Lancaster Road, Newcastle Under Lyme, Staffordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-10-12 ~ 2001-10-31
    CIF 89 - Secretary → ME
  • 363
    icon of address168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-12-17 ~ 2014-12-17
    CIF 685 - Secretary → ME
  • 364
    icon of addressOne Creechurch Place, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-10 ~ 2014-12-10
    CIF 687 - Secretary → ME
  • 365
    icon of address1 Brewer's Green, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    12,500,002 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-11-18 ~ 2019-11-18
    CIF 1122 - Ownership of voting rights - 75% or more OE
    CIF 1122 - Right to appoint or remove directors OE
    CIF 1122 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2019-11-18 ~ 2019-11-18
    CIF 459 - Secretary → ME
  • 366
    icon of addressOne Kingdom Street, (ground Level), London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-09-27 ~ 2013-09-27
    CIF 757 - Secretary → ME
  • 367
    CNH INDUSTRIAL CAPITAL LIMITED - 2022-02-09
    IVECO FS HOLDINGS LIMITED - 2016-10-03
    icon of addressSecond And Third Floors, Phoenix House Phoenix Business Park, Christopher Martin Road, Basildon, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-07-27 ~ 2012-07-27
    CIF 817 - Secretary → ME
  • 368
    icon of address110 Bishopsgate, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-06-03 ~ 2013-06-03
    CIF 766 - Secretary → ME
  • 369
    icon of addressRidgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    -1,592,410 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2013-02-27 ~ 2013-02-27
    CIF 785 - Secretary → ME
  • 370
    PROJECT IBIS LIMITED - 2011-06-17
    IRWIN MITCHELL HOLDINGS LIMITED - 2013-08-06
    icon of addressRiverside East, 2 Millsands, Sheffield, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2011-01-12 ~ 2011-01-12
    CIF 925 - Secretary → ME
  • 371
    icon of addressFifth Floor, 133 Houndsditch, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2020-02-03 ~ 2020-02-03
    CIF 1116 - Right to appoint or remove directors OE
    CIF 1116 - Ownership of shares – 75% or more OE
    CIF 1116 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2020-02-03 ~ 2020-02-03
    CIF 454 - Secretary → ME
  • 372
    icon of addressAab Group, Gresham House, 5-7 St Pauls Street, Leeds, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-07-20 ~ 2023-07-20
    CIF 1005 - Ownership of voting rights - 75% or more OE
    CIF 1005 - Ownership of shares – 75% or more OE
    CIF 1005 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2023-07-20 ~ 2025-07-02
    CIF 217 - Secretary → ME
  • 373
    HSBC INITIAL HOLDINGS LIMITED - 2020-05-13
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-05-12 ~ 2020-05-12
    CIF 1108 - Ownership of voting rights - 75% or more OE
    CIF 1108 - Ownership of shares – 75% or more OE
    CIF 1108 - Right to appoint or remove directors OE
  • 374
    INPEX RENEWABLE ENERGY EUROPE LIMITED - 2023-12-15
    icon of address3rd Floor 3 St Helen's Place, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-11-17 ~ 2021-11-17
    CIF 1059 - Ownership of voting rights - 75% or more OE
    CIF 1059 - Ownership of shares – 75% or more OE
    CIF 1059 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2021-11-17 ~ 2021-11-17
    CIF 280 - Secretary → ME
  • 375
    icon of address3 More London Riverside, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-08-01 ~ 2023-08-01
    CIF 1004 - Right to appoint or remove directors OE
    CIF 1004 - Ownership of shares – 75% or more OE
    CIF 1004 - Ownership of voting rights - 75% or more OE
  • 376
    icon of addressUnit 17-21 Bloomfield Park, Tipton, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    565,821 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-09-28 ~ 2017-09-28
    CIF 1224 - Right to appoint or remove directors OE
    CIF 1224 - Ownership of voting rights - 75% or more OE
    CIF 1224 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2017-09-28 ~ 2025-09-11
    CIF 376 - Secretary → ME
  • 377
    EVER 2561 LIMITED - 2005-07-27
    MASAI HOLDINGS LIMITED - 2008-02-21
    icon of addressBroadway, Haslingden, Rossendale, Lancashire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2005-08-19 ~ 2018-11-15
    CIF 56 - Secretary → ME
  • 378
    LINTAFOAM (MANCHESTER) LIMITED - 1986-03-24
    DURALAY LIMITED - 2003-06-02
    icon of addressBroadway, Haslingden, Rossendale, Lancashire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2005-08-19 ~ 2018-11-15
    CIF 55 - Secretary → ME
  • 379
    MASAL OPERATIONS LIMITED - 2008-02-14
    icon of addressBroadway, Haslingden, Rossendale, Lancashire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-08-19 ~ 2018-11-15
    CIF 57 - Secretary → ME
  • 380
    icon of addressNova North, 11 Bressenden Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    33,347 GBP2019-12-31
    Officer
    icon of calendar 2015-03-06 ~ 2019-11-11
    CIF 111 - Secretary → ME
  • 381
    icon of addressNova North, 11 Bressenden Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    97,044,111 GBP2022-12-31
    Officer
    icon of calendar 2015-03-06 ~ 2019-11-11
    CIF 438 - Secretary → ME
  • 382
    icon of addressSuite 2 Albion House, 2 Etruria Office Village, Stoke-on-trent, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -230,963 GBP2023-03-31
    Person with significant control
    icon of calendar 2022-07-19 ~ 2022-07-19
    CIF 1028 - Ownership of voting rights - 75% or more OE
    CIF 1028 - Right to appoint or remove directors OE
    CIF 1028 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2022-07-19 ~ 2025-05-15
    CIF 247 - Secretary → ME
  • 383
    EQUITY RED STAR DGB LTD. - 2014-04-02
    ERS DGB LIMITED - 2021-08-31
    icon of address30 Fenchurch Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-04-16 ~ 2013-05-29
    CIF 776 - Secretary → ME
    icon of calendar 2012-12-17 ~ 2012-12-17
    CIF 796 - Secretary → ME
  • 384
    icon of address7th Floor 3 More London Riverside, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-01-09 ~ 2025-01-09
    CIF 1306 - Ownership of shares – 75% or more OE
    CIF 1306 - Right to appoint or remove directors OE
    CIF 1306 - Ownership of voting rights - 75% or more OE
  • 385
    TLC CARE HOLDINGS LIMITED - 2023-01-06
    icon of addressRoyal Court, Basil Close, Chesterfield, United Kingdom
    Active Corporate (2 parents, 14 offsprings)
    Person with significant control
    icon of calendar 2018-11-09 ~ 2018-11-09
    CIF 1155 - Ownership of voting rights - 75% or more OE
    CIF 1155 - Right to appoint or remove directors OE
    CIF 1155 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2018-11-09 ~ 2019-05-22
    CIF 488 - Secretary → ME
  • 386
    icon of addressBella Vista Farm Hartcliffe Road, Penistone, Sheffield, South Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-02-10 ~ 2016-02-10
    CIF 635 - Secretary → ME
  • 387
    icon of addressBella Vista Farm Hartcliffe Road, Penistone, Sheffield, South Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-02-10 ~ 2016-02-10
    CIF 634 - Secretary → ME
  • 388
    JCM GOLOMOTI LTD - 2019-01-17
    icon of address100 Longwater Avenue, Green Park, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    40,001 GBP2019-12-31
    Person with significant control
    icon of calendar 2019-01-16 ~ 2019-01-16
    CIF 1150 - Right to appoint or remove directors OE
    CIF 1150 - Ownership of voting rights - 75% or more OE
    CIF 1150 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2019-01-16 ~ 2025-01-12
    CIF 359 - Secretary → ME
  • 389
    JCM MALAWI UK LTD - 2016-11-07
    icon of address100 Longwater Avenue, Green Park, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    -624 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-10-03 ~ 2016-10-03
    CIF 1283 - Ownership of shares – 75% or more OE
    CIF 1283 - Right to appoint or remove directors OE
    CIF 1283 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2016-10-03 ~ 2025-02-12
    CIF 386 - Secretary → ME
  • 390
    icon of addressBella Vista Farm Hartcliffe Road, Penistone, Sheffield, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-04-26 ~ 2016-04-26
    CIF 627 - Secretary → ME
  • 391
    icon of address1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-01 ~ 2010-02-24
    CIF 981 - Secretary → ME
  • 392
    icon of address60 Victoria Embankment, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-06-04 ~ 2010-06-17
    CIF 948 - Director → ME
    Officer
    icon of calendar 2010-06-04 ~ 2010-06-17
    CIF 949 - Secretary → ME
  • 393
    RSG CORPORATE MEMBER LIMITED - 2011-07-28
    icon of address30 St. Mary Axe, 13th Floor, Directors, London, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2011-07-12 ~ 2011-07-12
    CIF 890 - Secretary → ME
  • 394
    RSG MEMBER (2) LIMITED - 2011-07-28
    icon of address30 St. Mary Axe, 13th Floor, Directors, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-19 ~ 2011-07-19
    CIF 886 - Secretary → ME
  • 395
    RSG MEMBER (3) LIMITED - 2011-07-28
    icon of address30 St. Mary Axe, 13th Floor, Directors, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-19 ~ 2011-07-19
    CIF 887 - Secretary → ME
  • 396
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-03-09 ~ 2020-03-09
    CIF 1113 - Ownership of shares – 75% or more OE
    CIF 1113 - Right to appoint or remove directors OE
    CIF 1113 - Ownership of voting rights - 75% or more OE
  • 397
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-27 ~ 2014-02-03
    CIF 742 - Secretary → ME
  • 398
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-25 ~ 2018-03-27
    CIF 679 - Secretary → ME
  • 399
    EIP METALS LIMITED - 2009-03-31
    PRYMETALL UK LIMITED - 2005-01-13
    AURUBIS UK LTD - 2022-07-29
    icon of addressUnit 6 Rabone Park, Rabone Lane, Smethwick, West Midlands
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-07-02 ~ 2004-12-17
    CIF 79 - Secretary → ME
  • 400
    icon of address114 Westbourne Studios 242 Acklam Road, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    514,827 GBP2022-12-31
    Officer
    icon of calendar 2021-06-02 ~ 2025-08-11
    CIF 303 - Secretary → ME
  • 401
    icon of address5th Floor Walsingham House, 35 Seething Lane, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-06-20 ~ 2018-06-20
    CIF 1177 - Right to appoint or remove directors OE
    CIF 1177 - Ownership of voting rights - 75% or more OE
    CIF 1177 - Ownership of shares – 75% or more OE
  • 402
    icon of address10 Orange Street, Haymarket, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    39,579 GBP2018-06-30
    Person with significant control
    icon of calendar 2017-05-23 ~ 2017-09-15
    CIF 1248 - Ownership of shares – 75% or more OE
    CIF 1248 - Right to appoint or remove directors OE
    CIF 1248 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2017-05-23 ~ 2017-09-15
    CIF 572 - Secretary → ME
  • 403
    icon of address161 Brompton Road, Second Floor, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    8,625,068 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-01-15 ~ 2018-01-15
    CIF 1197 - Ownership of voting rights - 75% or more OE
    CIF 1197 - Right to appoint or remove directors OE
    CIF 1197 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2018-01-15 ~ 2018-06-04
    CIF 523 - Secretary → ME
  • 404
    icon of address30 Holborn, Buchanan House, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    76,352,132 GBP2024-07-31
    Officer
    icon of calendar 2015-03-30 ~ 2015-03-30
    CIF 677 - Director → ME
    Officer
    icon of calendar 2015-03-30 ~ 2015-03-30
    CIF 676 - Secretary → ME
  • 405
    icon of addressThe Green Room, 12 John Princes Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,000 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-10-27 ~ 2017-10-27
    CIF 1278 - Ownership of voting rights - 75% or more OE
    CIF 1278 - Ownership of shares – 75% or more OE
    CIF 1278 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2016-10-27 ~ 2017-12-22
    CIF 600 - Secretary → ME
    icon of calendar 2021-12-22 ~ 2024-01-30
    CIF 91 - Secretary → ME
  • 406
    icon of addressLevel 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,662,412 GBP2024-03-31
    Officer
    icon of calendar 2015-10-21 ~ 2015-10-21
    CIF 657 - Secretary → ME
  • 407
    icon of address5 Meyrick Road, Sheerness, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2010-12-15 ~ 2010-12-15
    CIF 929 - Secretary → ME
  • 408
    icon of addressRsm Restructuring Advisory Llp, St. Philips Point Temple Row, Birmingham
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2014-03-05 ~ 2014-03-05
    CIF 737 - Secretary → ME
  • 409
    icon of address5 Meyrick Road, Sheerness, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-09-23 ~ 2010-09-23
    CIF 936 - Secretary → ME
  • 410
    icon of address3 More London Riverside, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    522,592 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-11-07 ~ 2016-11-07
    CIF 1276 - Right to appoint or remove directors OE
    CIF 1276 - Ownership of shares – 75% or more OE
    CIF 1276 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2016-11-07 ~ 2025-11-04
    CIF 384 - Secretary → ME
  • 411
    icon of addressPkf Gm 15 Westferry Circus, Canary Wharf, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-10-25 ~ 2017-10-30
    CIF 1215 - Ownership of voting rights - 75% or more OE
    CIF 1215 - Ownership of shares – 75% or more OE
    CIF 1215 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2017-10-25 ~ 2017-10-30
    CIF 543 - Secretary → ME
  • 412
    icon of address7th Floor 3 More London Riverside, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -9,761 GBP2024-01-12 ~ 2024-12-31
    Person with significant control
    icon of calendar 2024-01-12 ~ 2024-01-12
    CIF 986 - Right to appoint or remove directors OE
    CIF 986 - Ownership of shares – 75% or more OE
    CIF 986 - Ownership of voting rights - 75% or more OE
  • 413
    icon of address3 More London Riverside, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,925,285 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-05-03 ~ 2022-05-03
    CIF 1039 - Right to appoint or remove directors OE
    CIF 1039 - Ownership of shares – 75% or more OE
    CIF 1039 - Ownership of voting rights - 75% or more OE
  • 414
    icon of address7th Floor 3 More London Riverside, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -7,622 GBP2024-01-12 ~ 2024-12-31
    Person with significant control
    icon of calendar 2024-01-12 ~ 2024-01-12
    CIF 985 - Ownership of shares – 75% or more OE
    CIF 985 - Right to appoint or remove directors OE
    CIF 985 - Ownership of voting rights - 75% or more OE
  • 415
    icon of addressFloor 8 125 Old Broad St, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2024-04-10 ~ 2024-04-10
    CIF 1328 - Right to appoint or remove directors OE
    CIF 1328 - Ownership of shares – 75% or more OE
    CIF 1328 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2024-04-10 ~ 2024-04-10
    CIF 187 - Secretary → ME
  • 416
    LIGHTSPEED RENEWABLES PARTNERS PLC - 2019-07-04
    icon of addressThe Scalpel 18th Floor, 52 Lime Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-05-08 ~ 2019-09-05
    CIF 480 - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ 2019-09-06
    CIF 1146 - Ownership of voting rights - 75% or more OE
    CIF 1146 - Right to appoint or remove directors OE
    CIF 1146 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2019-05-08 ~ 2019-09-09
    CIF 481 - Secretary → ME
  • 417
    LOCAL RETAIL PROPERTIES GP LIMITED - 2012-07-25
    icon of address30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ 2012-03-07
    CIF 841 - Secretary → ME
  • 418
    LONDON GATEWAY PARK DEVELOPMENT LIMITED - 2016-05-25
    icon of address16 Palace Street, London
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2008-12-04 ~ 2008-12-04
    CIF 28 - Secretary → ME
  • 419
    icon of address16 Palace Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-12-11 ~ 2012-12-11
    CIF 798 - Secretary → ME
  • 420
    icon of address16 Palace Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-12-04 ~ 2008-12-04
    CIF 29 - Secretary → ME
  • 421
    icon of addressHudson Weir 58 Leman Street, London
    In Administration Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-03-30 ~ 2020-03-31
    CIF 1111 - Right to appoint or remove directors OE
    CIF 1111 - Ownership of voting rights - 75% or more OE
    CIF 1111 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2020-03-30 ~ 2025-03-31
    CIF 337 - Secretary → ME
  • 422
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-10-17 ~ 2013-10-17
    CIF 755 - Secretary → ME
  • 423
    icon of address3700 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-11-27 ~ 2015-11-27
    CIF 649 - Secretary → ME
  • 424
    icon of address14th Floor 33 Cavendish Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-04-19 ~ 2022-04-19
    CIF 1040 - Right to appoint or remove directors OE
    CIF 1040 - Ownership of shares – 75% or more OE
    CIF 1040 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2022-04-19 ~ 2023-08-31
    CIF 260 - Secretary → ME
  • 425
    CFTM NOMINEE LIMITED - 2015-01-08
    icon of address100 Victoria Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2014-11-19
    CIF 41 - Secretary → ME
  • 426
    icon of addressC/o Fti Consulting Llp 200 Aldersgate, Aldersgate Street, London
    Liquidation Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-07-04 ~ 2016-07-04
    CIF 1340 - Ownership of shares – 75% or more OE
    CIF 1340 - Ownership of voting rights - 75% or more OE
    CIF 1340 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2016-07-04 ~ 2016-07-04
    CIF 616 - Secretary → ME
  • 427
    icon of addressKpmg, 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-23 ~ 2013-03-19
    CIF 851 - Secretary → ME
  • 428
    icon of addressKpmg Llp, 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-24 ~ 2013-03-19
    CIF 850 - Secretary → ME
  • 429
    icon of address70 St Mary Axe, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    935 GBP2019-10-31
    Person with significant control
    icon of calendar 2017-10-03 ~ 2017-10-26
    CIF 1223 - Ownership of shares – 75% or more OE
    CIF 1223 - Right to appoint or remove directors OE
    CIF 1223 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2017-10-03 ~ 2017-10-26
    CIF 550 - Secretary → ME
  • 430
    icon of address15 Canada Square, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-30 ~ 2014-05-30
    CIF 723 - Secretary → ME
  • 431
    icon of address16-19 East Castle St, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-05-07 ~ 2025-05-07
    CIF 1299 - Ownership of shares – 75% or more OE
    CIF 1299 - Right to appoint or remove directors OE
    CIF 1299 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2025-05-07 ~ 2025-05-07
    CIF 146 - Secretary → ME
  • 432
    GREENALLS BREWERY LIMITED - 2018-08-01
    MLR ONE LIMITED - 2011-10-03
    icon of addressDistribution Point Melbury Park Clayton Road, Birchwood, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2011-09-21 ~ 2011-12-01
    CIF 875 - Secretary → ME
  • 433
    icon of address20 Fenchurch Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-04-17 ~ 2018-04-17
    CIF 1183 - Ownership of voting rights - 75% or more OE
    CIF 1183 - Right to appoint or remove directors OE
    CIF 1183 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2018-04-17 ~ 2018-04-17
    CIF 512 - Secretary → ME
  • 434
    icon of address66 Butlers And Colonial Wharf, 10/11/shad Thames, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,393 GBP2023-04-30
    Person with significant control
    icon of calendar 2021-04-16 ~ 2021-04-16
    CIF 1081 - Ownership of voting rights - 75% or more OE
    CIF 1081 - Right to appoint or remove directors OE
    CIF 1081 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2021-04-16 ~ 2021-04-16
    CIF 304 - Secretary → ME
  • 435
    icon of address4 Kingdom Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-05-06 ~ 2009-05-29
    CIF 8 - Secretary → ME
  • 436
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-19 ~ 2025-05-08
    CIF 310 - Secretary → ME
  • 437
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-09-07 ~ 2017-09-07
    CIF 1232 - Ownership of voting rights - 75% or more OE
    CIF 1232 - Right to appoint or remove directors OE
    CIF 1232 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2017-09-07 ~ 2025-05-08
    CIF 378 - Secretary → ME
  • 438
    MEDICAL INFORMATION TECHNOLOGY UK LIMITED - 2018-11-06
    icon of addressC/o Forvis Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    66,454 GBP2023-12-31
    Officer
    icon of calendar 2016-06-30 ~ 2018-03-23
    CIF 617 - Secretary → ME
  • 439
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-29 ~ 2016-07-04
    CIF 618 - Secretary → ME
  • 440
    icon of addressGrange Road, Cwmbran, Gwent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Person with significant control
    icon of calendar 2020-12-02 ~ 2020-12-02
    CIF 1093 - Ownership of shares – 75% or more OE
    CIF 1093 - Right to appoint or remove directors OE
    CIF 1093 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2020-12-02 ~ 2025-06-02
    CIF 320 - Secretary → ME
  • 441
    ARVINMERITOR CV AFTERMARKET LIMITED - 2011-05-03
    ROCKWELL-MAUDSLAY LIMITED - 1985-02-22
    ROCKWELL AUTOMOTIVE (UK) LIMITED - 1997-09-30
    MERITOR MAUDSLAY LIMITED - 2000-09-14
    icon of addressNone, Grange Road, Cwmbran, Gwent
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-02-28 ~ 2025-06-02
    CIF 346 - Secretary → ME
  • 442
    icon of addressArvinmeritor, Grange Road, Cwmbran, Gwent, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-02-15 ~ 2021-02-15
    CIF 1087 - Right to appoint or remove directors OE
    CIF 1087 - Ownership of shares – 75% or more OE
    CIF 1087 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2021-02-15 ~ 2025-06-02
    CIF 311 - Secretary → ME
  • 443
    3117TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 1998-11-13
    icon of addressMeritor, Grange Road, Cwmbran, Gwent
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-02-28 ~ 2025-06-02
    CIF 354 - Secretary → ME
  • 444
    RUBERY OWEN-ROCKWELL (MANUFACTURING) LIMITED - 1993-06-23
    ROR MERITOR (MANUFACTURING) LIMITED - 1997-10-03
    ROR ROCKWELL (MANUFACTURING) LIMITED - 1997-09-01
    icon of addressGrange Road, Cwmbran, Gwent
    Active Corporate (5 parents)
    Equity (Company account)
    13,000 GBP2024-12-31
    Officer
    icon of calendar 2019-02-28 ~ 2025-06-02
    CIF 349 - Secretary → ME
  • 445
    ROR ROCKWELL LIMITED - 1997-09-01
    RUBERY OWEN-ROCKWELL LIMITED - 1992-09-25
    ROR MERITOR LIMITED - 1997-10-03
    icon of addressNone, Grange Road, Cwmbran, Gwent
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -119,000 GBP2024-12-31
    Officer
    icon of calendar 2019-02-28 ~ 2025-06-02
    CIF 348 - Secretary → ME
  • 446
    icon of addressGrange Road, Cwmbran, Gwent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    340,000 GBP2024-12-31
    Officer
    icon of calendar 2019-02-28 ~ 2025-06-02
    CIF 357 - Secretary → ME
  • 447
    icon of address3rd Floor, 140 Leadenhall Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-11 ~ 2012-06-11
    CIF 823 - Secretary → ME
  • 448
    icon of address94 Mount Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-15 ~ 2012-01-25
    CIF 855 - Secretary → ME
  • 449
    icon of addressCubico Sustainable Investments, 70 St Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-06-07 ~ 2011-06-07
    CIF 897 - Secretary → ME
  • 450
    icon of address78/79 New Bond Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-25 ~ 2017-04-25
    CIF 579 - Secretary → ME
  • 451
    icon of address5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -6,656,537 GBP2024-03-31
    Officer
    icon of calendar 2014-01-14 ~ 2014-01-14
    CIF 744 - Secretary → ME
  • 452
    MINDJET (UK) LIMITED - 2016-10-05
    icon of addressBuilding 3 Chiswick Park, 556 Chiswick High Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    270,021 GBP2018-12-31
    Officer
    icon of calendar 2002-11-25 ~ 2005-11-24
    CIF 83 - Secretary → ME
  • 453
    icon of address7th Floor 3 More London Riverside, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -7,666 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-06-24 ~ 2022-06-24
    CIF 1032 - Ownership of voting rights - 75% or more OE
    CIF 1032 - Ownership of shares – 75% or more OE
    CIF 1032 - Right to appoint or remove directors OE
  • 454
    icon of addressChertsey Road, Sunbury On Thames, Middlesex, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-07-06 ~ 2021-07-06
    CIF 1074 - Right to appoint or remove directors OE
    CIF 1074 - Ownership of shares – 75% or more OE
    CIF 1074 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2021-07-06 ~ 2021-07-06
    CIF 296 - Secretary → ME
  • 455
    icon of addressChertsey Road, Sunbury On Thames, Middlesex, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2021-07-06 ~ 2021-07-06
    CIF 1073 - Right to appoint or remove directors OE
    CIF 1073 - Ownership of voting rights - 75% or more OE
    CIF 1073 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2021-07-06 ~ 2021-07-06
    CIF 295 - Secretary → ME
  • 456
    ERIS INDUSTRIES LIMITED - 2016-09-22
    icon of addressC/o Shepherd And Wedderburn Llp, 1-6 Lombard Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,250,940 GBP2017-06-30
    Officer
    icon of calendar 2014-10-06 ~ 2018-01-17
    CIF 706 - Secretary → ME
  • 457
    icon of addressChertsey Road, Sunbury On Thames, Middlesex, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-07-06 ~ 2021-07-06
    CIF 1072 - Right to appoint or remove directors OE
    CIF 1072 - Ownership of shares – 75% or more OE
    CIF 1072 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2021-07-06 ~ 2021-07-06
    CIF 294 - Secretary → ME
  • 458
    icon of addressChertsey Road, Sunbury On Thames, Middlesex, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2021-07-06 ~ 2021-07-06
    CIF 1075 - Right to appoint or remove directors OE
    CIF 1075 - Ownership of shares – 75% or more OE
    CIF 1075 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2021-07-06 ~ 2021-07-06
    CIF 297 - Secretary → ME
  • 459
    icon of address168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-09-10 ~ 2014-09-10
    CIF 708 - Secretary → ME
  • 460
    icon of addressHeaton House, Riverside Drive, Bradford, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-05-29 ~ 2024-05-29
    CIF 1324 - Ownership of voting rights - 75% or more OE
    CIF 1324 - Ownership of shares – 75% or more OE
    CIF 1324 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2024-05-29 ~ 2024-05-29
    CIF 183 - Secretary → ME
  • 461
    icon of addressUnit 191 Cambridge Science Park, Milton Road, Cambridge, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-06-17 ~ 2025-06-17
    CIF 1294 - Ownership of voting rights - 75% or more OE
    CIF 1294 - Right to appoint or remove directors OE
    CIF 1294 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2025-06-17 ~ 2025-06-17
    CIF 144 - Secretary → ME
  • 462
    icon of address3 Long Acre, Willow Farm, Derbyshire, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-07-30 ~ 2010-08-02
    CIF 942 - Secretary → ME
  • 463
    icon of addressC/o Freeths Llp 3rd Floor, Northgate House, 450-500 Silbury Boulevard, Milton Keynes, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-07-30 ~ 2010-08-02
    CIF 943 - Secretary → ME
  • 464
    icon of address3 More London Riverside, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-04-25 ~ 2023-04-25
    CIF 1008 - Ownership of voting rights - 75% or more OE
    CIF 1008 - Ownership of shares – 75% or more OE
    CIF 1008 - Right to appoint or remove directors OE
  • 465
    icon of address5 Seaforth Place, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -750,033 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-04-15 ~ 2021-04-15
    CIF 1082 - Ownership of voting rights - 75% or more OE
    CIF 1082 - Right to appoint or remove directors OE
    CIF 1082 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2021-04-15 ~ 2021-04-15
    CIF 305 - Secretary → ME
  • 466
    icon of address10 Ledbury Mews North, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-11-24 ~ 2023-11-24
    CIF 990 - Ownership of shares – 75% or more OE
    CIF 990 - Ownership of voting rights - 75% or more OE
    CIF 990 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2023-11-24 ~ 2023-11-24
    CIF 202 - Secretary → ME
  • 467
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-08-15 ~ 2022-08-15
    CIF 1022 - Ownership of shares – 75% or more OE
    CIF 1022 - Right to appoint or remove directors OE
    CIF 1022 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2022-08-15 ~ 2023-08-09
    CIF 240 - Secretary → ME
  • 468
    CD AREVON UK LIMITED - 2022-05-09
    icon of addressIbis House, Ground Floor Ibis Court, Centre Park, Warrington, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2018-08-10 ~ 2018-08-10
    CIF 1160 - Right to appoint or remove directors OE
    CIF 1160 - Ownership of shares – 75% or more OE
    CIF 1160 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2018-08-10 ~ 2018-08-10
    CIF 493 - Secretary → ME
  • 469
    icon of address280 Bishopsgate, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-12-29 ~ 2010-12-29
    CIF 927 - Secretary → ME
  • 470
    icon of address3700 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-11-27 ~ 2015-11-27
    CIF 648 - Secretary → ME
  • 471
    WISECORP LIMITED - 2001-11-28
    ORBIS CAPITAL LIMITED - 2009-02-13
    ORBIS CAPITAL LIMITED - 2012-03-21
    EXCALIBUR CAPITAL (UK) LIMITED - 2010-08-25
    icon of address45 Pall Mall, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -949 GBP2023-12-31
    Officer
    icon of calendar 2001-11-21 ~ 2006-10-31
    CIF 86 - Secretary → ME
  • 472
    icon of addressCunard House, 15 Regent Street, St James's, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-09-11 ~ 2025-09-11
    CIF 1291 - Ownership of voting rights - 75% or more OE
    CIF 1291 - Ownership of shares – 75% or more OE
    CIF 1291 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2025-09-11 ~ 2025-09-11
    CIF 136 - Secretary → ME
  • 473
    icon of address229 Shoreditch Highstreet, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-01-28 ~ 2020-01-28
    CIF 1117 - Ownership of shares – 75% or more OE
    CIF 1117 - Ownership of voting rights - 75% or more OE
    CIF 1117 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2020-01-28 ~ 2020-01-28
    CIF 455 - Secretary → ME
  • 474
    icon of address16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -24,231 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-19 ~ 2016-07-19
    CIF 1339 - Ownership of shares – 75% or more OE
    CIF 1339 - Ownership of voting rights - 75% or more OE
    CIF 1339 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2016-07-19 ~ 2020-04-03
    CIF 615 - Secretary → ME
  • 475
    icon of addressGround Floor, Ibis House, Centre Park, Warrington, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-24 ~ 2015-11-24
    CIF 650 - Secretary → ME
  • 476
    NORTHERN GAS NETWORKS FINCO PLC - 2005-10-17
    icon of address1100 Century Way, Thorpe Park Business Park, Colton Leeds
    Active Corporate (11 parents)
    Officer
    icon of calendar 2005-09-27 ~ 2005-11-14
    CIF 73 - Secretary → ME
  • 477
    GAS NETWORK LIMITED - 2005-06-01
    icon of address1100 Century Way, Thorpe Park Business Park, Colton Leeds
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2004-08-30 ~ 2006-01-09
    CIF 78 - Secretary → ME
  • 478
    GRAINCORP NORTON LIMITED - 2012-06-01
    icon of addressStation Maltings, Whitham, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-05-04 ~ 2012-05-04
    CIF 828 - Secretary → ME
  • 479
    icon of address3 More London Riverside, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Person with significant control
    icon of calendar 2017-10-17 ~ 2017-12-01
    CIF 1218 - Ownership of shares – 75% or more OE
    CIF 1218 - Ownership of voting rights - 75% or more OE
    CIF 1218 - Right to appoint or remove directors OE
  • 480
    NEWGROUP IP UK LIMITED - 2003-11-14
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    685,900 GBP2023-12-31
    Officer
    icon of calendar 2001-04-12 ~ 2003-11-13
    CIF 88 - Secretary → ME
  • 481
    INTRIGUE SHIPPING UK LIMITED - 1992-11-04
    NOVOSHIP UK LIMITED - 1993-10-12
    icon of address4385, 02682464 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,312,023 GBP2023-12-31
    Officer
    icon of calendar 2010-11-01 ~ 2024-04-23
    CIF 105 - Secretary → ME
  • 482
    NRF MARKS LIMITED - 2017-12-21
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-12-21 ~ 2019-02-18
    CIF 1199 - Right to appoint or remove directors OE
    CIF 1199 - Ownership of voting rights - 75% or more OE
    CIF 1199 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2017-12-21 ~ 2019-02-18
    CIF 525 - Secretary → ME
  • 483
    icon of address27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -447,758 USD2024-06-30
    Officer
    icon of calendar 2015-03-30 ~ 2020-01-07
    CIF 678 - Secretary → ME
  • 484
    icon of address303 The Pillbox, 115 Coventry Road, London, United Kingdom
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-15 ~ 2023-03-15
    CIF 1009 - Ownership of voting rights - 75% or more OE
    CIF 1009 - Ownership of shares – 75% or more OE
    CIF 1009 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2023-03-15 ~ 2023-03-15
    CIF 221 - Secretary → ME
  • 485
    icon of addressNufarm Wyke Lane, Wyke, Bradford, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-08-19 ~ 2014-08-19
    CIF 711 - Secretary → ME
  • 486
    ORIX AVIATION (UK) LIMITED - 2010-11-09
    icon of addressNightingale House, 65 Curzon St, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-06 ~ 2010-10-06
    CIF 934 - Secretary → ME
  • 487
    icon of address20 Grafton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,646 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-01-11 ~ 2018-01-11
    CIF 1198 - Ownership of voting rights - 75% or more OE
    CIF 1198 - Ownership of shares – 75% or more OE
    CIF 1198 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2018-01-11 ~ 2018-01-11
    CIF 524 - Secretary → ME
  • 488
    icon of address3 More London Riverside, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2025-02-28
    Person with significant control
    icon of calendar 2022-02-21 ~ 2022-02-21
    CIF 1048 - Ownership of voting rights - 75% or more OE
    CIF 1048 - Ownership of shares – 75% or more OE
    CIF 1048 - Right to appoint or remove directors OE
  • 489
    icon of address1st Floor 32 Brook Street, London, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2022-01-10 ~ 2022-01-10
    CIF 1054 - Right to appoint or remove directors OE
    CIF 1054 - Ownership of shares – 75% or more OE
    CIF 1054 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2022-01-10 ~ 2025-09-25
    CIF 277 - Secretary → ME
  • 490
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-08 ~ 2013-07-09
    CIF 827 - Secretary → ME
  • 491
    DIGITAL FOREST UK (SPV) LIMITED - 2023-04-12
    ATIF HOLDING COMPANY UK LIMITED - 2022-03-21
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,570,830 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-01-27 ~ 2022-01-27
    CIF 1051 - Right to appoint or remove directors OE
    CIF 1051 - Ownership of voting rights - 75% or more OE
    CIF 1051 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2022-01-27 ~ 2025-06-27
    CIF 271 - Secretary → ME
  • 492
    OLYMPIA MSCP HOTEL LIMITED - 2022-04-21
    icon of addressOlympia Events Hammersmith Road, Kensington, London, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2019-11-08 ~ 2019-11-08
    CIF 1126 - Ownership of voting rights - 75% or more OE
    CIF 1126 - Right to appoint or remove directors OE
    CIF 1126 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2019-11-08 ~ 2019-11-08
    CIF 463 - Secretary → ME
  • 493
    icon of addressOlympia Events Hammersmith Road, Kensington, London, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2019-11-08 ~ 2019-11-08
    CIF 1127 - Ownership of voting rights - 75% or more OE
    CIF 1127 - Right to appoint or remove directors OE
    CIF 1127 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2019-11-08 ~ 2019-11-08
    CIF 464 - Secretary → ME
  • 494
    icon of addressOlympia Events Hammersmith Road, Kensington, London, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2019-11-07 ~ 2019-11-07
    CIF 1128 - Ownership of shares – 75% or more OE
    CIF 1128 - Right to appoint or remove directors OE
    CIF 1128 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2019-11-07 ~ 2019-11-07
    CIF 465 - Secretary → ME
  • 495
    icon of addressOlympia Events Hammersmith Road, Kensington, London, England
    Active Corporate (9 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2017-03-24 ~ 2017-03-24
    CIF 1259 - Ownership of voting rights - 75% or more OE
    CIF 1259 - Ownership of shares – 75% or more OE
    CIF 1259 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2017-03-24 ~ 2018-03-08
    CIF 582 - Secretary → ME
  • 496
    TPCG GROUP LIMITED - 2025-04-22
    icon of address1 St. James Court, Whitefriars, Norwich, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-05-28 ~ 2019-08-16
    CIF 1143 - Ownership of voting rights - 75% or more OE
    CIF 1143 - Right to appoint or remove directors OE
    CIF 1143 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2019-05-28 ~ 2020-02-05
    CIF 478 - Secretary → ME
  • 497
    LEO BIDCO LIMITED - 2019-09-18
    icon of address10th Floor, 1 Minster Court, Mincing Lane, London, England
    Active Corporate (8 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2017-10-25 ~ 2017-10-30
    CIF 1216 - Ownership of voting rights - 75% or more OE
    CIF 1216 - Right to appoint or remove directors OE
    CIF 1216 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2017-10-25 ~ 2017-10-30
    CIF 544 - Secretary → ME
  • 498
    FINESTHOUR LIMITED - 2001-11-23
    GALAHAD FINANCE LIMITED - 2012-03-21
    COLUMBINE HOLDINGS LIMITED - 2002-10-29
    icon of address7 Woodside Road, Cobham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2001-11-30 ~ 2006-10-31
    CIF 85 - Secretary → ME
  • 499
    icon of address7th Floor 3 More London Riverside, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-10-30 ~ 2013-10-30
    CIF 753 - Secretary → ME
  • 500
    icon of address3 More London Riverside, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-17 ~ 2014-06-17
    CIF 720 - Secretary → ME
  • 501
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Person with significant control
    icon of calendar 2019-11-11 ~ 2019-11-11
    CIF 1125 - Ownership of shares – 75% or more OE
    CIF 1125 - Right to appoint or remove directors OE
    CIF 1125 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2019-11-11 ~ 2019-11-11
    CIF 462 - Secretary → ME
  • 502
    FERRATUM UK LTD - 2021-11-04
    icon of addressHarrisons Business Recovery & Insolvency London Limited, Westgate House 9 Holborn, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,333,477 GBP2019-12-31
    Officer
    icon of calendar 2010-08-18 ~ 2015-09-08
    CIF 941 - Secretary → ME
  • 503
    icon of address1st Floor, 12 Charles Ii Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-06-19 ~ 2017-09-14
    CIF 1241 - Ownership of shares – 75% or more OE
    CIF 1241 - Ownership of voting rights - 75% or more OE
    CIF 1241 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2017-06-19 ~ 2017-06-19
    CIF 565 - Secretary → ME
  • 504
    PAGA GROUP LIMITED - 2019-12-10
    icon of address3 More London Riverside, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,007,940 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-12-10 ~ 2019-12-10
    CIF 1120 - Ownership of voting rights - 75% or more OE
    CIF 1120 - Ownership of shares – 75% or more OE
    CIF 1120 - Right to appoint or remove directors OE
  • 505
    icon of addressGround Floor, 90 Victoria Street, Bristol, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-01-06 ~ 2021-03-25
    CIF 431 - Secretary → ME
  • 506
    icon of address7 Meadway Court, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-08-02 ~ 2022-08-04
    CIF 1026 - Right to appoint or remove directors OE
    CIF 1026 - Ownership of voting rights - 75% or more OE
    CIF 1026 - Ownership of shares – 75% or more OE
  • 507
    icon of addressCounty Hall - Riverside Building 2nd Floor, Belvedere Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    43,000 GBP2024-12-31
    Officer
    icon of calendar 2009-10-06 ~ 2009-10-06
    CIF 130 - Secretary → ME
  • 508
    icon of address1st Floor West Davidson House, Forbury Square, Reading, Berkshire, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-03-31 ~ 2022-03-31
    CIF 1042 - Right to appoint or remove directors OE
    CIF 1042 - Ownership of shares – 75% or more OE
    CIF 1042 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2022-03-31 ~ 2022-03-31
    CIF 262 - Secretary → ME
  • 509
    icon of address5th Floor 40, Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-09-04 ~ 2020-09-04
    CIF 1098 - Right to appoint or remove directors OE
    CIF 1098 - Ownership of shares – 75% or more OE
    CIF 1098 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2020-09-04 ~ 2020-09-07
    CIF 443 - Secretary → ME
  • 510
    icon of address5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2019-10-08 ~ 2019-10-08
    CIF 1131 - Ownership of shares – 75% or more OE
    CIF 1131 - Ownership of voting rights - 75% or more OE
    CIF 1131 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2019-10-08 ~ 2019-10-08
    CIF 467 - Secretary → ME
  • 511
    icon of address1 Marks Square, Paxos (c/o Wework), London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Person with significant control
    icon of calendar 2017-08-11 ~ 2017-08-11
    CIF 1234 - Ownership of shares – 75% or more OE
    CIF 1234 - Right to appoint or remove directors OE
    CIF 1234 - Ownership of voting rights - 75% or more OE
  • 512
    ITBIT TECHNOLOGY LIMITED - 2016-08-26
    icon of addressThe Courtyard, High Street, Ascot, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -8,365,607 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2016-01-14 ~ 2017-10-24
    CIF 390 - Secretary → ME
  • 513
    icon of address6th Floor One London Wall, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,351,107 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-09-07 ~ 2020-09-07
    CIF 1097 - Ownership of voting rights - 75% or more OE
    CIF 1097 - Right to appoint or remove directors OE
    CIF 1097 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2020-09-07 ~ 2020-09-07
    CIF 442 - Secretary → ME
  • 514
    icon of address52 Conduit Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-11-11 ~ 2025-11-11
    CIF 1288 - Ownership of voting rights - 75% or more OE
    CIF 1288 - Right to appoint or remove directors OE
    CIF 1288 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2025-11-11 ~ 2025-11-11
    CIF 132 - Secretary → ME
  • 515
    icon of addressAngels Wing 1, Whitehouse Street, Hunslet, Leeds, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-02-04 ~ 2025-02-04
    CIF 1304 - Ownership of shares – 75% or more OE
    CIF 1304 - Right to appoint or remove directors OE
    CIF 1304 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2025-02-04 ~ 2025-02-04
    CIF 158 - Secretary → ME
  • 516
    icon of addressAngels Wing 1, Whitehouse Street, Hunslet, Leeds, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-02-04 ~ 2025-02-04
    CIF 1303 - Ownership of shares – 75% or more OE
    CIF 1303 - Right to appoint or remove directors OE
    CIF 1303 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2025-02-04 ~ 2025-02-04
    CIF 157 - Secretary → ME
  • 517
    icon of addressKent House 3rd Floor North, 14-17 Market Place, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-01-07 ~ 2025-01-07
    CIF 1307 - Right to appoint or remove directors OE
    CIF 1307 - Ownership of voting rights - 75% or more OE
    CIF 1307 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2025-01-07 ~ 2025-01-07
    CIF 165 - Secretary → ME
  • 518
    icon of addressAngels Wing 1, Whitehouse Street, Hunslet, Leeds, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-02-04 ~ 2025-02-04
    CIF 1305 - Right to appoint or remove directors OE
    CIF 1305 - Ownership of voting rights - 75% or more OE
    CIF 1305 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2025-02-04 ~ 2025-02-04
    CIF 159 - Secretary → ME
  • 519
    icon of address1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-10-07 ~ 2010-10-07
    CIF 932 - Secretary → ME
  • 520
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-07 ~ 2010-10-07
    CIF 933 - Secretary → ME
  • 521
    icon of address100 Longwater Avenue, Green Park, Reading, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-26 ~ 2014-03-26
    CIF 736 - Secretary → ME
  • 522
    CK WILLIAM ENERGY UK LIMITED - 2025-01-23
    icon of addressCo/ Arthur Cox, 12 Gough Square, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-09-26 ~ 2023-09-26
    CIF 1001 - Ownership of shares – 75% or more OE
    CIF 1001 - Ownership of voting rights - 75% or more OE
    CIF 1001 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2023-09-26 ~ 2024-06-24
    CIF 213 - Secretary → ME
  • 523
    icon of address27a Floral Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-02-28 ~ 2022-02-28
    CIF 1047 - Right to appoint or remove directors OE
    CIF 1047 - Ownership of voting rights - 75% or more OE
    CIF 1047 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2022-02-28 ~ 2022-02-28
    CIF 267 - Secretary → ME
  • 524
    icon of address27a Floral Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-02-14 ~ 2020-02-14
    CIF 1115 - Ownership of shares – 75% or more OE
    CIF 1115 - Right to appoint or remove directors OE
    CIF 1115 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2020-02-14 ~ 2020-02-14
    CIF 453 - Secretary → ME
  • 525
    PAVILION INVESTMENT HOUSE UK LIMITED - 2009-08-19
    POIH MANAGEMENT LIMITED - 2009-09-03
    icon of addressCedar House Breckland, Linford Wood, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-23 ~ 2009-08-18
    CIF 6 - Secretary → ME
  • 526
    icon of addressNorth West House Wework, North West House, 119-127 Marylebone Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    279,655 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-08-30 ~ 2016-08-30
    CIF 1334 - Ownership of voting rights - 75% or more OE
    CIF 1334 - Right to appoint or remove directors OE
    CIF 1334 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2016-08-30 ~ 2016-08-30
    CIF 609 - Secretary → ME
  • 527
    icon of addressIvatt House 7 The Point, Pinnacle Way Pride Park, Derby
    Active Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar 2009-09-03 ~ 2009-09-03
    CIF 1 - Secretary → ME
  • 528
    icon of addressKpmg Llp, 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-08 ~ 2013-03-19
    CIF 824 - Secretary → ME
  • 529
    MERITFORCE LIMITED - 2013-02-15
    icon of addressC/o Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-24 ~ 2013-03-19
    CIF 849 - Secretary → ME
  • 530
    icon of addressC/o 7side Secretarial Limited, 14-18 City Road, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-22 ~ 2013-03-19
    CIF 854 - Secretary → ME
  • 531
    icon of addressKpmg Llp, 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-24 ~ 2013-03-19
    CIF 809 - Secretary → ME
  • 532
    icon of addressThe Grove 3rd Floor, 248a Marylebone Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-05-04 ~ 2016-05-04
    CIF 626 - Director → ME
    Officer
    icon of calendar 2016-05-04 ~ 2016-05-04
    CIF 625 - Secretary → ME
  • 533
    icon of addressThe Grove 3rd Floor, 248a Marylebone Road, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-01-10 ~ 2022-01-10
    CIF 1056 - Ownership of shares – 75% or more OE
    CIF 1056 - Right to appoint or remove directors OE
    CIF 1056 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2022-01-10 ~ 2022-01-10
    CIF 276 - Secretary → ME
  • 534
    icon of addressThe Grove, 3rd Floor, 248a Marylebone Road, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2022-01-10 ~ 2022-01-10
    CIF 1055 - Right to appoint or remove directors OE
    CIF 1055 - Ownership of voting rights - 75% or more OE
    CIF 1055 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2022-01-10 ~ 2022-01-10
    CIF 275 - Secretary → ME
  • 535
    QUINBROOK ENERGY DEVELOPMENT LIMITED - 2020-10-02
    PRIVATE ENERGY PARTNERS LTD - 2021-01-08
    icon of address3rd Floor 24 Savile Row, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    30,752 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-06-16 ~ 2020-06-16
    CIF 1105 - Ownership of shares – 75% or more OE
    CIF 1105 - Right to appoint or remove directors OE
    CIF 1105 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2020-06-16 ~ 2020-06-16
    CIF 449 - Secretary → ME
  • 536
    icon of address14 Union Walk, Hackney, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,353,600 GBP2024-12-31
    Officer
    icon of calendar 2014-03-04 ~ 2014-03-04
    CIF 738 - Secretary → ME
  • 537
    icon of address88 Leadenhall Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-07-03 ~ 2015-07-03
    CIF 669 - Secretary → ME
    icon of calendar 2015-08-21 ~ 2020-09-22
    CIF 661 - Secretary → ME
  • 538
    ISTMO RE CORPORATE CAPITAL LIMITED - 2016-07-25
    icon of address88 Leadenhall Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-07-03 ~ 2015-07-03
    CIF 668 - Secretary → ME
  • 539
    icon of address88 Leadenhall Street, London, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2015-11-30 ~ 2020-09-22
    CIF 647 - Secretary → ME
    icon of calendar 2015-07-03 ~ 2015-07-03
    CIF 667 - Secretary → ME
  • 540
    icon of address7th Floor 3 More London Riverside, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-06-17 ~ 2025-06-17
    CIF 1296 - Ownership of voting rights - 75% or more OE
    CIF 1296 - Ownership of shares – 75% or more OE
    CIF 1296 - Right to appoint or remove directors OE
  • 541
    icon of address7th Floor 3 More London Riverside, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-06-17 ~ 2025-06-17
    CIF 1297 - Right to appoint or remove directors OE
    CIF 1297 - Ownership of shares – 75% or more OE
    CIF 1297 - Ownership of voting rights - 75% or more OE
  • 542
    CREDIT4 HOME IMPROVEMENTS LIMITED - 2019-02-25
    CREDIT4 TP LIMITED - 2018-04-11
    icon of addressBuilding 3, Callflex Business Park Golden Smithies Lane, Wath-upon-dearne, Rotherham, South Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,596,301 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-09-15 ~ 2017-09-15
    CIF 1229 - Ownership of voting rights - 75% or more OE
    CIF 1229 - Ownership of shares – 75% or more OE
    CIF 1229 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2017-09-15 ~ 2017-09-15
    CIF 554 - Secretary → ME
  • 543
    icon of address1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-19 ~ 2011-04-19
    CIF 912 - Secretary → ME
  • 544
    icon of address2 New Street Square, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-02-09 ~ 2017-12-13
    CIF 681 - Secretary → ME
  • 545
    icon of address2 New Street Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-12-19 ~ 2017-12-13
    CIF 684 - Secretary → ME
  • 546
    icon of address11 Strand, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2016-03-07 ~ 2016-03-07
    CIF 630 - Secretary → ME
  • 547
    TECHMEDIANETWORK UK LIMITED - 2016-05-19
    icon of addressHerschel House, 58, Herschel Street, Slough
    Dissolved Corporate (1 parent)
    Equity (Company account)
    37,943 GBP2018-12-31
    Officer
    icon of calendar 2012-03-12 ~ 2016-01-28
    CIF 837 - Secretary → ME
  • 548
    icon of addressFirst Floor 1 Cranmore Drive, Shirley, Solihull, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-01-13 ~ 2022-01-13
    CIF 1053 - Ownership of voting rights - 75% or more OE
    CIF 1053 - Right to appoint or remove directors OE
    CIF 1053 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2022-01-13 ~ 2022-01-13
    CIF 274 - Secretary → ME
  • 549
    icon of addressKent House 3rd Floor North, 14 - 17 Market Place, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-01-12 ~ 2021-01-12
    CIF 1092 - Ownership of shares – 75% or more OE
    CIF 1092 - Ownership of voting rights - 75% or more OE
    CIF 1092 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2021-01-12 ~ 2021-01-12
    CIF 319 - Secretary → ME
  • 550
    QATAR PETROLEUM HOLDINGS (UK) LTD - 2022-06-10
    icon of address24/25 Shard London Bridge Street, London, England
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2020-11-04 ~ 2020-11-04
    CIF 1094 - Right to appoint or remove directors OE
    CIF 1094 - Ownership of shares – 75% or more OE
    CIF 1094 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2020-11-04 ~ 2020-11-04
    CIF 440 - Secretary → ME
  • 551
    icon of address30 Fenchurch Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-15 ~ 2014-05-15
    CIF 725 - Secretary → ME
  • 552
    icon of addressPlantation Place, 30 Fenchurch Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-12-16 ~ 2014-12-16
    CIF 686 - Secretary → ME
  • 553
    icon of address30 Fenchurch Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-04-06 ~ 2020-04-06
    CIF 1110 - Ownership of voting rights - 75% or more OE
    CIF 1110 - Ownership of shares – 75% or more OE
    CIF 1110 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2020-04-06 ~ 2020-04-06
    CIF 450 - Secretary → ME
  • 554
    QLT PHOTOTHERAPEUTICS LIMITED - 2011-06-13
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 CAD2017-12-31
    Officer
    icon of calendar 2018-12-19 ~ 2020-02-05
    CIF 484 - Secretary → ME
  • 555
    PGUK HAB 2 LIMITED - 2010-03-26
    icon of address110 Bishopsgate, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-02-09 ~ 2010-02-09
    CIF 957 - Secretary → ME
  • 556
    icon of addressOffice 1.04, The Bloomsbury Building (the Office G 10 Bloomsbury Way, Holborn, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-10-14 ~ 2025-07-02
    CIF 93 - Secretary → ME
  • 557
    ESSENTIAL DRINKS COMPANY LIMITED - 2018-08-01
    G&J GREENALL LIMITED - 2014-03-12
    icon of addressC/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2011-04-14 ~ 2011-07-28
    CIF 916 - Secretary → ME
  • 558
    G&J GREENALL GROUP LIMITED - 2014-02-26
    icon of addressDistribution Point Melbury Park Clayton Road, Birchwood, Warrington, Cheshire
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2011-04-14 ~ 2011-07-28
    CIF 914 - Secretary → ME
  • 559
    G&J SPIRITS HOLDINGS LIMITED - 2014-02-25
    icon of addressDistribution Point Melbury Park Clayton Road, Birchwood, Warrington, Cheshire
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2011-04-14 ~ 2011-07-28
    CIF 913 - Secretary → ME
  • 560
    QUINTESSENTIAL BRANDS LIMITED - 2014-03-26
    icon of addressDistribution Point Melbury Park Clayton Road, Birchwood, Warrington, Cheshire
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2011-07-29 ~ 2012-01-09
    CIF 884 - Secretary → ME
  • 561
    icon of addressFourth Floor, Verse Building, 18 Brunswick Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    227,455 GBP2021-02-28
    Person with significant control
    icon of calendar 2019-02-27 ~ 2019-02-27
    CIF 1147 - Right to appoint or remove directors OE
    CIF 1147 - Ownership of shares – 75% or more OE
    CIF 1147 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2019-02-27 ~ 2019-02-27
    CIF 482 - Secretary → ME
  • 562
    icon of address25 St. Thomas Street, Winchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-10-31 ~ 2018-08-09
    CIF 1277 - Ownership of voting rights - 75% or more OE
    CIF 1277 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2016-10-31 ~ 2016-10-31
    CIF 599 - Secretary → ME
  • 563
    icon of address22a St. James’s Square, St. James’s, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-02-20 ~ 2025-02-20
    CIF 1301 - Ownership of shares – 75% or more OE
    CIF 1301 - Ownership of voting rights - 75% or more OE
    CIF 1301 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2025-02-20 ~ 2025-02-20
    CIF 155 - Secretary → ME
  • 564
    icon of addressThe Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-23 ~ 2015-12-16
    CIF 873 - Secretary → ME
  • 565
    icon of address4 Fore Street, Trowbridge, England
    Active Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    -65,675 GBP2023-05-28 ~ 2024-05-31
    Person with significant control
    icon of calendar 2018-12-11 ~ 2018-12-11
    CIF 1151 - Right to appoint or remove directors OE
    CIF 1151 - Ownership of shares – 75% or more OE
    CIF 1151 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2018-12-11 ~ 2018-12-11
    CIF 485 - Secretary → ME
  • 566
    icon of addressGround Floor, Ibis House Ibis Court, Centre Park, Warrington, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-06-20 ~ 2014-06-20
    CIF 718 - Secretary → ME
  • 567
    icon of addressGround Floor, Ibis House Ibis Court, Centre Park, Warrington, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-09-25 ~ 2013-09-25
    CIF 758 - Secretary → ME
  • 568
    icon of address20 Balderton Street, 7th Floor, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2022-03-17 ~ 2022-03-17
    CIF 1045 - Ownership of shares – 75% or more OE
    CIF 1045 - Ownership of voting rights - 75% or more OE
    CIF 1045 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2022-03-17 ~ 2025-05-27
    CIF 265 - Secretary → ME
  • 569
    TOTAL GAS & POWER INFRASTRUCTURE LIMITED - 2021-06-23
    TOTALENERGIES RENEWABLES SEAGREEN HOLDCO LIMITED - 2024-05-31
    icon of address19th Floor, 10 Upper Bank Street, Canary Wharf, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-10-13 ~ 2016-10-13
    CIF 982 - Right to appoint or remove directors OE
    CIF 982 - Ownership of shares – 75% or more OE
    CIF 982 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2016-10-13 ~ 2016-10-13
    CIF 602 - Secretary → ME
  • 570
    icon of address5 New Street Square, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-05-22 ~ 2017-06-09
    CIF 573 - Secretary → ME
  • 571
    icon of addressThe Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-03-21 ~ 2017-04-21
    CIF 586 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-05-22
    CIF 1263 - Ownership of shares – 75% or more OE
    CIF 1263 - Ownership of voting rights - 75% or more OE
    CIF 1263 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2017-03-21 ~ 2017-06-09
    CIF 587 - Secretary → ME
  • 572
    RDI CONSULTANTS LIMITED - 2015-08-05
    VACATION PLUS LIMITED - 1998-10-08
    icon of addressArden House, Middlemarch Park, Coventry, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-07-15 ~ 2013-09-16
    CIF 112 - Secretary → ME
  • 573
    icon of address7th Floor 3 More London Riverside, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-01-22 ~ 2024-01-22
    CIF 984 - Ownership of shares – 75% or more OE
    CIF 984 - Ownership of voting rights - 75% or more OE
    CIF 984 - Right to appoint or remove directors OE
  • 574
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-01-22 ~ 2013-01-22
    CIF 789 - Secretary → ME
  • 575
    icon of addressThe Royals, Altrincham Road, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,428,566 GBP2022-12-31
    Person with significant control
    icon of calendar 2021-10-18 ~ 2021-10-18
    CIF 1061 - Right to appoint or remove directors OE
    CIF 1061 - Ownership of voting rights - 75% or more OE
    CIF 1061 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2021-10-18 ~ 2022-03-21
    CIF 282 - Secretary → ME
  • 576
    icon of addressThe Royals, Altrincham Road, Manchester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,184,136 GBP2022-12-31
    Person with significant control
    icon of calendar 2021-10-18 ~ 2021-10-18
    CIF 1062 - Ownership of voting rights - 75% or more OE
    CIF 1062 - Ownership of shares – 75% or more OE
    CIF 1062 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2021-10-18 ~ 2022-03-21
    CIF 283 - Secretary → ME
  • 577
    RITCHIE BROS. UK HOLDINGS LTD - 2021-09-29
    RITCHIE BROS. UK HOLDINGS PLC - 2022-02-07
    icon of addressC/o Dentons Llp The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-07-29 ~ 2021-07-29
    CIF 1071 - Ownership of shares – 75% or more OE
    CIF 1071 - Ownership of voting rights - 75% or more OE
    CIF 1071 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2021-07-29 ~ 2021-07-29
    CIF 293 - Secretary → ME
  • 578
    icon of address55 Bishopsgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-28 ~ 2013-03-13
    CIF 784 - Secretary → ME
  • 579
    icon of addressAvaland House 110 London Road, Apsley, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,033,096 GBP2024-12-31
    Officer
    icon of calendar 2012-03-05 ~ 2013-07-31
    CIF 842 - Secretary → ME
  • 580
    icon of addressPlanet House, North Heath Lane, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -457,919 GBP2019-08-31
    Person with significant control
    icon of calendar 2016-08-25 ~ 2016-08-25
    CIF 1335 - Ownership of shares – 75% or more OE
    CIF 1335 - Ownership of voting rights - 75% or more OE
    CIF 1335 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2016-08-25 ~ 2018-11-28
    CIF 610 - Secretary → ME
  • 581
    icon of addressThe Scalpel, 18th Floor, 52 Lime Street, London, England
    Active Corporate (3 parents, 17 offsprings)
    Person with significant control
    icon of calendar 2024-11-26 ~ 2024-11-26
    CIF 1311 - Ownership of shares – 75% or more OE
    CIF 1311 - Right to appoint or remove directors OE
    CIF 1311 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2024-11-26 ~ 2024-11-26
    CIF 170 - Secretary → ME
  • 582
    icon of addressThe Scalpel, 18th Floor, 52 Lime Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-11-26 ~ 2024-11-26
    CIF 1312 - Right to appoint or remove directors OE
    CIF 1312 - Ownership of voting rights - 75% or more OE
    CIF 1312 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2024-11-26 ~ 2024-11-26
    CIF 171 - Secretary → ME
  • 583
    icon of addressThe Scalpel, 18th Floor, 52 Lime Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2024-11-26 ~ 2024-11-26
    CIF 1313 - Ownership of shares – 75% or more OE
    CIF 1313 - Right to appoint or remove directors OE
    CIF 1313 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2024-11-26 ~ 2024-11-26
    CIF 172 - Secretary → ME
  • 584
    icon of addressThe River Building - Level 1 Cannon Bridge House, 1 Cousin Lane, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2015-02-25 ~ 2021-03-11
    CIF 104 - Secretary → ME
  • 585
    OUTRADE LIMITED - 1995-10-10
    icon of addressThe Royal Garden Hotel, 2-24 Kensington High Street, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-03 ~ 2024-08-21
    CIF 416 - Secretary → ME
  • 586
    icon of address2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -713,777 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-06-20 ~ 2022-06-20
    CIF 1033 - Ownership of shares – 75% or more OE
    CIF 1033 - Right to appoint or remove directors OE
    CIF 1033 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2022-06-20 ~ 2024-04-19
    CIF 253 - Secretary → ME
  • 587
    icon of address2nd Floor 7 Heddon Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-07-19 ~ 2018-07-19
    CIF 1171 - Ownership of voting rights - 75% or more OE
    CIF 1171 - Ownership of shares – 75% or more OE
    CIF 1171 - Right to appoint or remove directors OE
  • 588
    icon of addressSpring Lodge, 172 Chester Road, Helsby, Cheshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    2,071 GBP2024-03-31
    Officer
    icon of calendar 2016-02-10 ~ 2016-02-29
    CIF 636 - Secretary → ME
  • 589
    NRF 2200 LIMITED - 2016-08-15
    AXA AFRICA SPECIALTY RISKS CORPORATE MEMBER LIMITED - 2025-01-17
    icon of address5th Floor, 70 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-01-18 ~ 2016-03-08
    CIF 644 - Secretary → ME
  • 590
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-31 ~ 2015-11-30
    CIF 716 - Secretary → ME
  • 591
    icon of address4th Floor Cumberland House 15-17 Cumberland Place, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-30 ~ 2013-09-17
    CIF 439 - Secretary → ME
  • 592
    RYAN SPECIALTY GROUP EUROPE LIMITED - 2022-05-03
    RYAN (JGHL) BID CO LIMITED - 2014-11-26
    icon of address30 St. Mary Axe, 13th Floor, Directors, London, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2011-05-12 ~ 2011-05-12
    CIF 903 - Secretary → ME
  • 593
    SAAB TECHNOLOGIES UK LIMITED - 2022-10-03
    SAAB MILITARY AIRCRAFT LIMITED - 2006-03-03
    JADEAXIS LIMITED - 1983-06-17
    SAAB AIRCRAFT LIMITED - 1998-09-14
    SAAB UK HOLDINGS LTD - 2011-09-22
    icon of address2nd Floor Kinnaird House, 1 Pall Mall East, London, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    26,099,665 GBP2023-12-31
    Officer
    icon of calendar 2014-03-11 ~ 2023-02-27
    CIF 407 - Secretary → ME
  • 594
    icon of address12th Floor, Blue Fin Building, 110 Southwark Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-06 ~ 2009-10-06
    CIF 129 - Secretary → ME
  • 595
    EMBRACE WELLCARE (I) LIMITED - 2018-03-28
    EUROPEAN WELLCARE (I) LIMITED - 2015-06-12
    icon of addressSanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-11-23 ~ 2011-11-23
    CIF 859 - Secretary → ME
  • 596
    icon of address40 Bank Street, Canary Wharf, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2010-10-20 ~ 2010-10-20
    CIF 931 - Secretary → ME
  • 597
    icon of addressLynton House 7-12 Tavistock Square, London
    Active Corporate (1 parent)
    Equity (Company account)
    -56,000 GBP2024-12-31
    Officer
    icon of calendar 2009-12-23 ~ 2009-12-23
    CIF 959 - Secretary → ME
  • 598
    icon of address45 Albemarle Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-10-14 ~ 2016-10-14
    CIF 601 - Secretary → ME
  • 599
    icon of address5th Floor 20 Fenchurch Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-06-05 ~ 2025-06-05
    CIF 1298 - Ownership of shares – 75% or more OE
    CIF 1298 - Right to appoint or remove directors OE
    CIF 1298 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2025-06-05 ~ 2025-06-05
    CIF 145 - Secretary → ME
  • 600
    icon of address5th Floor 20 Fenchurch Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-10-16 ~ 2023-10-16
    CIF 996 - Right to appoint or remove directors OE
    CIF 996 - Ownership of voting rights - 75% or more OE
    CIF 996 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2023-10-16 ~ 2023-10-16
    CIF 208 - Secretary → ME
  • 601
    icon of addressThe Grange, C/o Voneus 100 High Street, Southgate, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    179,639 GBP2018-12-31
    Officer
    icon of calendar 2022-10-25 ~ 2023-09-21
    CIF 230 - Secretary → ME
  • 602
    HALLCO 380 LIMITED - 2000-01-27
    GAZPROM MARKETING & TRADING RETAIL LIMITED - 2022-07-29
    NATURAL GAS SHIPPING SERVICES LIMITED - 2007-09-17
    icon of address20 Triton Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-03-22 ~ 2022-04-04
    CIF 98 - Secretary → ME
  • 603
    GAZPROM GLOBAL LNG LIMITED - 2022-07-29
    icon of address20 Triton Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-04-11 ~ 2022-04-04
    CIF 415 - Secretary → ME
  • 604
    GAZPROM U.K. TRADING LTD - 2004-08-13
    GAZPROM MARKETING & TRADING LIMITED - 2022-07-29
    icon of address20 Triton Street, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2013-04-11 ~ 2022-04-04
    CIF 414 - Secretary → ME
  • 605
    GAZPROM MEX (UK) 1 LIMITED - 2022-07-29
    icon of address2nd Floor 9 Portland Street, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-18 ~ 2022-04-04
    CIF 412 - Secretary → ME
  • 606
    GAZPROM MEX (UK) 2 LIMITED - 2022-07-29
    icon of address2nd Floor 9 Portland Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-18 ~ 2022-04-04
    CIF 413 - Secretary → ME
  • 607
    icon of address23 Savile Row, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-11-08 ~ 2013-11-08
    CIF 752 - Secretary → ME
  • 608
    BREEZE UK BIDCO LIMITED - 2022-11-02
    icon of addressEagle House, 6th Floor, 108-110 Jermyn Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-08-09 ~ 2022-08-09
    CIF 1023 - Right to appoint or remove directors OE
    CIF 1023 - Ownership of voting rights - 75% or more OE
    CIF 1023 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2022-08-09 ~ 2022-08-09
    CIF 242 - Secretary → ME
  • 609
    SHIP FINANCE MANAGEMENT (UK) LIMITED - 2021-07-15
    icon of address10 Eastcheap, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    332,298 GBP2024-12-31
    Officer
    icon of calendar 2010-06-24 ~ 2010-06-24
    CIF 944 - Secretary → ME
  • 610
    icon of address5th Floor 20 Fenchurch Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-10-22 ~ 2024-10-24
    CIF 1315 - Ownership of voting rights - 75% or more OE
    CIF 1315 - Ownership of shares – 75% or more OE
    CIF 1315 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2024-10-22 ~ 2024-10-24
    CIF 174 - Secretary → ME
  • 611
    icon of address5th Floor 20 Fenchurch Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-10-22 ~ 2024-10-24
    CIF 1316 - Ownership of voting rights - 75% or more OE
    CIF 1316 - Ownership of shares – 75% or more OE
    CIF 1316 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2024-10-22 ~ 2024-10-24
    CIF 175 - Secretary → ME
  • 612
    icon of address5th Floor 20 Fenchurch Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-10-22 ~ 2024-10-24
    CIF 1317 - Right to appoint or remove directors OE
    CIF 1317 - Ownership of shares – 75% or more OE
    CIF 1317 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2024-10-22 ~ 2024-10-24
    CIF 176 - Secretary → ME
  • 613
    icon of addressOne Bank Street, Canary Wharf, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-08 ~ 2014-08-08
    CIF 714 - Secretary → ME
  • 614
    icon of address36 Tuskar Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    187,126 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-07-06 ~ 2022-07-06
    CIF 1029 - Right to appoint or remove directors OE
    CIF 1029 - Ownership of shares – 75% or more OE
    CIF 1029 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2022-07-06 ~ 2022-07-06
    CIF 248 - Secretary → ME
  • 615
    EURO-PRO EUROPE LIMITED - 2021-01-21
    icon of address1st/2nd Floor Building 3150, Thorpe Park, Century Way, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-03-24 ~ 2018-08-29
    CIF 680 - Secretary → ME
  • 616
    UK EURO-PRO LIMITED - 2023-06-13
    icon of address1st/2nd Floor Building 3150, Thorpe Park, Century Way, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-03-26 ~ 2018-08-29
    CIF 115 - Secretary → ME
    icon of calendar 2013-09-23 ~ 2013-09-23
    CIF 760 - Secretary → ME
  • 617
    DUDGEON EXTENSION LIMITED - 2025-05-08
    icon of address1 Kingdom Street, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-08-09 ~ 2019-08-09
    CIF 1135 - Ownership of voting rights - 75% or more OE
    CIF 1135 - Ownership of shares – 75% or more OE
    CIF 1135 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2019-08-09 ~ 2019-08-09
    CIF 470 - Secretary → ME
  • 618
    SCIRA EXTENSION LIMITED - 2025-05-08
    icon of address1 Kingdom Street, London, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2019-10-02 ~ 2019-10-02
    CIF 1132 - Right to appoint or remove directors OE
    CIF 1132 - Ownership of voting rights - 75% or more OE
    CIF 1132 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2019-10-02 ~ 2019-10-02
    CIF 468 - Secretary → ME
  • 619
    LORICA INSURANCE BROKERS GROUP LIMITED - 2018-03-23
    LORICA GI HOLDINGS LIMITED - 2011-10-31
    icon of address1 Adam Street, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2010-09-10 ~ 2010-09-14
    CIF 939 - Secretary → ME
  • 620
    icon of addressCounty Hall - Riverside Building 2nd Floor, Belvedere Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    56,000 EUR2024-12-31
    Person with significant control
    icon of calendar 2022-08-09 ~ 2022-08-09
    CIF 1025 - Ownership of shares – 75% or more OE
    CIF 1025 - Right to appoint or remove directors OE
    CIF 1025 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2022-08-09 ~ 2022-08-09
    CIF 244 - Secretary → ME
  • 621
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-08-29 ~ 2019-08-29
    CIF 1133 - Right to appoint or remove directors OE
    CIF 1133 - Ownership of voting rights - 75% or more OE
    CIF 1133 - Ownership of shares – 75% or more OE
  • 622
    SINGING WORKS LIMITED - 2010-06-29
    MUSIC@WORK LIMITED - 2010-06-16
    icon of address8 Crooms Hill, London
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -45 GBP2016-04-30
    Officer
    icon of calendar 2010-03-10 ~ 2010-03-10
    CIF 954 - Secretary → ME
  • 623
    SIP ACQUISITIONS PLC - 2013-03-01
    SIP ACQUISITIONS 3 PLC - 2013-03-01
    icon of address2nd Floor 67-68 Jermyn Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2020-05-31
    Officer
    icon of calendar 2011-05-05 ~ 2011-05-05
    CIF 908 - Director → ME
    Officer
    icon of calendar 2011-05-05 ~ 2011-05-05
    CIF 909 - Secretary → ME
  • 624
    icon of addressXl Business Solutions Limited Premier House, Bradford Road, Cleckheaton, West Yorkshire, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -655,060 GBP2020-04-30
    Person with significant control
    icon of calendar 2018-04-26 ~ 2018-04-26
    CIF 1182 - Ownership of voting rights - 75% or more OE
    CIF 1182 - Right to appoint or remove directors OE
    CIF 1182 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2018-04-26 ~ 2018-04-26
    CIF 511 - Secretary → ME
  • 625
    icon of addressSuite 5f 28 Eccleston Square, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-11-06 ~ 2024-11-06
    CIF 1314 - Right to appoint or remove directors OE
    CIF 1314 - Ownership of shares – 75% or more OE
    CIF 1314 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2024-11-06 ~ 2024-11-06
    CIF 173 - Secretary → ME
  • 626
    icon of addressPart Lower Ground Floor, 30 Cannon Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,044,960 GBP2024-12-31
    Officer
    icon of calendar 2017-07-03 ~ 2019-03-28
    CIF 563 - Secretary → ME
  • 627
    icon of addressDelta Place, 27 Bath Road, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-08 ~ 2013-08-08
    CIF 762 - Director → ME
    Officer
    icon of calendar 2013-08-08 ~ 2013-10-21
    CIF 763 - Secretary → ME
  • 628
    SPARK THERAPEUTICS ENGLAND LIMITED - 2017-04-12
    icon of addressStafford House, Blackbrook Park Ave, Taunton, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,455,611 GBP2023-12-31
    Officer
    icon of calendar 2017-04-12 ~ 2024-04-24
    CIF 99 - Secretary → ME
  • 629
    icon of address13 Berkeley Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-07-26 ~ 2018-07-26
    CIF 497 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ 2018-08-07
    CIF 1165 - Ownership of voting rights - 75% or more OE
    CIF 1165 - Right to appoint or remove directors OE
    CIF 1165 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2018-07-26 ~ 2018-10-18
    CIF 498 - Secretary → ME
  • 630
    icon of address8 Sackville Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    526,291 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-07-26 ~ 2019-07-26
    CIF 1137 - Right to appoint or remove directors OE
    CIF 1137 - Ownership of voting rights - 75% or more OE
    CIF 1137 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2019-07-26 ~ 2019-10-09
    CIF 472 - Secretary → ME
  • 631
    icon of address4th Floor 30 Fenchurch Avenue, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-06-24 ~ 2015-06-24
    CIF 671 - Secretary → ME
  • 632
    TORUS CORPORATE CAPITAL 4 LIMITED - 2015-09-17
    icon of address5th Floor 88 Leadenhall Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-10-06 ~ 2011-10-06
    CIF 871 - Secretary → ME
  • 633
    TORUS CORPORATE CAPITAL 5 LIMITED - 2015-09-17
    icon of address5th Floor 88 Leadenhall Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-10-06 ~ 2011-10-06
    CIF 872 - Secretary → ME
  • 634
    icon of address45 Albemarle Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-05 ~ 2016-04-05
    CIF 628 - Secretary → ME
  • 635
    icon of address6 Arlington Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-15 ~ 2015-05-15
    CIF 673 - Secretary → ME
  • 636
    icon of address6 Arlington Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-13 ~ 2012-09-13
    CIF 813 - Secretary → ME
  • 637
    icon of address6 Arlington Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-02-13 ~ 2018-02-13
    CIF 1195 - Right to appoint or remove directors OE
    CIF 1195 - Ownership of shares – 75% or more OE
    CIF 1195 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2018-02-13 ~ 2018-02-13
    CIF 521 - Secretary → ME
  • 638
    icon of address45 Albemarle Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-02-02 ~ 2016-02-02
    CIF 641 - Secretary → ME
  • 639
    icon of address6 Arlington Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-02-03 ~ 2016-02-03
    CIF 639 - Secretary → ME
  • 640
    icon of address6 Arlington Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-24 ~ 2012-02-24
    CIF 845 - Secretary → ME
  • 641
    icon of address6 Arlington Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-11 ~ 2013-03-11
    CIF 782 - Secretary → ME
  • 642
    icon of address6 Arlington Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-12-12 ~ 2011-12-12
    CIF 856 - Secretary → ME
  • 643
    icon of address6 Arlington Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-12-20 ~ 2022-12-20
    CIF 1011 - Ownership of voting rights - 75% or more OE
    CIF 1011 - Right to appoint or remove directors OE
    CIF 1011 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2022-12-20 ~ 2022-12-20
    CIF 227 - Secretary → ME
  • 644
    icon of address6 Arlington Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 USD2024-12-31
    Person with significant control
    icon of calendar 2021-03-24 ~ 2021-03-25
    CIF 1084 - Ownership of voting rights - 75% or more OE
    CIF 1084 - Ownership of shares – 75% or more OE
    CIF 1084 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2021-03-24 ~ 2021-03-25
    CIF 307 - Secretary → ME
  • 645
    icon of address6 Arlington Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-11-11 ~ 2011-11-11
    CIF 862 - Secretary → ME
  • 646
    icon of address6 Arlington Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-01 ~ 2012-05-01
    CIF 829 - Secretary → ME
  • 647
    icon of addressFirst Floor, 6 Arlington Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-04-16 ~ 2012-04-16
    CIF 831 - Secretary → ME
  • 648
    icon of addressFirst Floor, 6 Arlington Street, London, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2015-12-16 ~ 2015-12-16
    CIF 646 - Secretary → ME
  • 649
    icon of address6 Arlington Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-11 ~ 2011-11-11
    CIF 864 - Secretary → ME
  • 650
    icon of address6 Arlington Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-02-18 ~ 2011-02-18
    CIF 920 - Secretary → ME
  • 651
    icon of address6 Arlington Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-11-22 ~ 2012-11-22
    CIF 804 - Secretary → ME
  • 652
    icon of address6 Arlington Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-11-11 ~ 2011-11-11
    CIF 863 - Secretary → ME
  • 653
    STENA DRILLING INTEGRATED WELL SERVICES LIMITED - 2022-06-22
    icon of address6 Arlington Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-21 ~ 2016-07-21
    CIF 613 - Secretary → ME
  • 654
    STERLING & WILSON UK HOLDINGS LIMITED - 2018-10-24
    icon of address60 Gracechurch Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-06-14 ~ 2017-06-14
    CIF 1244 - Ownership of shares – 75% or more OE
    CIF 1244 - Right to appoint or remove directors OE
    CIF 1244 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2017-06-14 ~ 2017-06-14
    CIF 568 - Secretary → ME
  • 655
    icon of addressBroadway, Haslingden, Rossendale, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-04-04 ~ 2018-11-15
    CIF 37 - Secretary → ME
  • 656
    ASTON HOUSE SOLAR LIMITED - 2024-03-25
    icon of address168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-11-19 ~ 2014-11-19
    CIF 695 - Secretary → ME
  • 657
    icon of address5 New Street Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,992,114 GBP2020-12-31
    Officer
    icon of calendar 2008-03-10 ~ 2009-03-27
    CIF 40 - Secretary → ME
  • 658
    ICEBERG 2013 SERVICES LIMITED - 2014-01-09
    icon of address110 Bishopsgate, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-03 ~ 2013-06-03
    CIF 767 - Secretary → ME
  • 659
    USABILLA LTD. - 2021-07-01
    MOMENTIVE UK LTD. - 2023-08-01
    icon of addressC/o Norose Company Secretarial Services Ltd, 3 More London Riverside, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-02-11 ~ 2025-08-07
    CIF 312 - Secretary → ME
  • 660
    SVM EUROPE LIMITED - 2015-07-10
    icon of addressWestside, London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-13 ~ 2008-11-13
    CIF 30 - Secretary → ME
  • 661
    icon of address10 Paternoster Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-04 ~ 2011-11-04
    CIF 865 - Secretary → ME
  • 662
    icon of address60 New Broad Street, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-14 ~ 2014-08-14
    CIF 712 - Secretary → ME
  • 663
    icon of address5th Floor, 20 Fenchurch Street, London, England
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2014-08-13 ~ 2014-08-22
    CIF 713 - Secretary → ME
  • 664
    icon of addressFaraday Road, Dorcan Way, Swindon, Wiltshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-05-09 ~ 2014-05-09
    CIF 729 - Secretary → ME
  • 665
    icon of address4 Swift Street, Fulham, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-14 ~ 2011-07-14
    CIF 889 - Secretary → ME
  • 666
    icon of address85 Tottenham Court Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-11-30 ~ 2018-11-30
    CIF 1153 - Ownership of voting rights - 75% or more OE
    CIF 1153 - Right to appoint or remove directors OE
    CIF 1153 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2018-11-30 ~ 2018-11-30
    CIF 487 - Secretary → ME
  • 667
    BNY CONVERGEX LIMITED - 2009-06-22
    CONVERGEX LIMITED - 2017-05-30
    COWEN EXECUTION SERVICES LIMITED - 2024-12-06
    icon of address11th Floor, 1 Snowden Street, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2007-11-29 ~ 2018-08-08
    CIF 110 - Secretary → ME
  • 668
    icon of address40 Charles Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -69,961 GBP2023-01-31
    Person with significant control
    icon of calendar 2022-01-24 ~ 2022-01-24
    CIF 1052 - Ownership of voting rights - 75% or more OE
    CIF 1052 - Right to appoint or remove directors OE
    CIF 1052 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2022-01-24 ~ 2023-08-31
    CIF 272 - Secretary → ME
  • 669
    TIMELEX LIMITED - 1998-01-13
    LONDON MANAGEMENT COLLEGE LTD - 2009-09-08
    icon of addressArden House, Middlemarch Park, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2011-07-15 ~ 2013-09-16
    CIF 974 - Secretary → ME
  • 670
    icon of addressLevel 7 One Bartholomew Close, Barts Square, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2013-04-26 ~ 2013-06-20
    CIF 775 - Secretary → ME
  • 671
    icon of address6th Floor Bastion House, 140 London Wall, London, United Kingdom
    Dissolved Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2021-01-26 ~ 2021-04-29
    CIF 318 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ 2021-04-29
    CIF 1091 - Ownership of voting rights - 75% or more OE
    CIF 1091 - Ownership of shares – 75% or more OE
    CIF 1091 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2021-01-26 ~ 2021-04-29
    CIF 317 - Secretary → ME
  • 672
    THEISEN SERVICES LIMITED - 2021-10-26
    icon of addressBerry House High Street, Limpsfield, Oxted, Surrey, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-09-15 ~ 2021-09-15
    CIF 1066 - Ownership of voting rights - 75% or more OE
    CIF 1066 - Right to appoint or remove directors OE
    CIF 1066 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2021-09-15 ~ 2025-06-30
    CIF 288 - Secretary → ME
  • 673
    icon of addressPlanet House, North Heath Lane, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-06 ~ 2017-02-06
    CIF 1265 - Right to appoint or remove directors OE
    CIF 1265 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 1265 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    icon of calendar 2017-02-06 ~ 2018-11-28
    CIF 589 - Secretary → ME
  • 674
    icon of address3 More London Riverside, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-09-01 ~ 2021-09-01
    CIF 1068 - Right to appoint or remove directors OE
    CIF 1068 - Ownership of shares – 75% or more OE
    CIF 1068 - Ownership of voting rights - 75% or more OE
  • 675
    icon of address3 More London Riverside, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-09-28 ~ 2022-09-28
    CIF 1016 - Ownership of shares – 75% or more OE
    CIF 1016 - Ownership of voting rights - 75% or more OE
    CIF 1016 - Right to appoint or remove directors OE
  • 676
    icon of addressSuite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-01-17 ~ 2018-10-17
    CIF 852 - Secretary → ME
    icon of calendar 2011-08-03 ~ 2011-08-03
    CIF 883 - Secretary → ME
  • 677
    icon of addressC/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-11-30 ~ 2011-11-30
    CIF 857 - Secretary → ME
  • 678
    icon of address8 Canada Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-12-23 ~ 2010-12-23
    CIF 928 - Secretary → ME
  • 679
    icon of address71-75 Shelton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-12-13 ~ 2017-11-24
    CIF 1272 - Ownership of shares – 75% or more OE
    CIF 1272 - Right to appoint or remove directors OE
    CIF 1272 - Ownership of voting rights - 75% or more OE
    icon of calendar 2016-12-13 ~ 2016-12-14
    CIF 1271 - Ownership of voting rights - 75% or more OE
    CIF 1271 - Right to appoint or remove directors OE
    CIF 1271 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2016-12-13 ~ 2017-11-24
    CIF 594 - Secretary → ME
  • 680
    icon of addressC/o Restructuring & Recovery Services (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2019-09-16 ~ 2025-08-07
    CIF 342 - Secretary → ME
  • 681
    icon of address10-15 Queen Street, Aldermary House, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-06-07 ~ 2024-06-07
    CIF 1322 - Right to appoint or remove directors OE
    CIF 1322 - Ownership of shares – 75% or more OE
    CIF 1322 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2024-06-07 ~ 2024-06-07
    CIF 181 - Secretary → ME
  • 682
    icon of address75 Grosvenor Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,688,693 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-02-05 ~ 2019-02-05
    CIF 1149 - Ownership of shares – 75% or more OE
    CIF 1149 - Ownership of voting rights - 75% or more OE
    CIF 1149 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2019-02-05 ~ 2024-02-28
    CIF 358 - Secretary → ME
  • 683
    icon of addressThe St Botolph Building, 138, Houndsditch, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    13,305,480 GBP2024-12-31
    Officer
    icon of calendar 2015-12-22 ~ 2021-02-08
    CIF 391 - Secretary → ME
  • 684
    icon of address73 Cornhill, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,151 GBP2018-12-31
    Officer
    icon of calendar 2008-08-18 ~ 2008-09-12
    CIF 978 - Secretary → ME
  • 685
    icon of address3 More London Riverside, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-07-27 ~ 2018-07-27
    CIF 1164 - Ownership of voting rights - 75% or more OE
    CIF 1164 - Ownership of shares – 75% or more OE
    CIF 1164 - Right to appoint or remove directors OE
  • 686
    icon of address5 Seaforth Place, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    12,965 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2015-08-10 ~ 2015-08-10
    CIF 663 - Secretary → ME
  • 687
    TWIN METALS (UK) ULC LIMITED - 2012-09-19
    TWIN METALS (UK) ULC - 2012-09-19
    icon of address103 Mount Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-07-14 ~ 2015-04-30
    CIF 127 - Secretary → ME
  • 688
    icon of addressParker Andrews Ltd, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    220,622 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-07-19 ~ 2016-07-19
    CIF 1338 - Ownership of shares – 75% or more OE
    CIF 1338 - Right to appoint or remove directors OE
    CIF 1338 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2016-07-19 ~ 2020-04-03
    CIF 614 - Secretary → ME
  • 689
    icon of addressParker Andrews Ltd 5th Floor The Union Building, 51-59 Rose Lane, Norwich
    Dissolved Corporate (3 parents)
    Equity (Company account)
    41,238 GBP2022-06-30
    Person with significant control
    icon of calendar 2017-01-20 ~ 2017-01-21
    CIF 1269 - Right to appoint or remove directors OE
    CIF 1269 - Ownership of voting rights - 75% or more OE
    CIF 1269 - Ownership of shares – 75% or more OE
    CIF 1270 - Ownership of voting rights - 75% or more OE
    CIF 1270 - Right to appoint or remove directors OE
    CIF 1270 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2017-01-20 ~ 2020-04-03
    CIF 592 - Secretary → ME
  • 690
    icon of address55 Baker Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-09-12 ~ 2013-11-15
    CIF 878 - Secretary → ME
  • 691
    icon of addressAshford House, Grenadier Road, Exeter, Devon, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-09 ~ 2012-03-09
    CIF 840 - Secretary → ME
  • 692
    icon of addressAshford House, Grenadier Road, Exeter, Devon, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-09 ~ 2012-03-09
    CIF 839 - Secretary → ME
  • 693
    icon of address3 Sidings Court, White Rose Way, Doncaster, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-03-09 ~ 2012-03-09
    CIF 838 - Secretary → ME
  • 694
    HINTER UK LIMITED - 2014-08-28
    icon of addressFloors 13-15, Aldgate Tower 2 Leman Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-12-20 ~ 2013-12-20
    CIF 745 - Secretary → ME
  • 695
    icon of addressFloors 13-15, Aldgate Tower 2 Leman Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-04-02 ~ 2016-01-21
    CIF 835 - Secretary → ME
  • 696
    UK GREEN COMMUNITY LENDING LTD - 2017-07-07
    GREEN INVESTMENT GROUP LIMITED - 2017-08-21
    icon of addressRopemaker Place, 28 Ropemaker Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-01 ~ 2014-10-01
    CIF 707 - Secretary → ME
  • 697
    UK GIB RHYL FLATS INVESTMENT LIMITED - 2014-12-09
    icon of addressC/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-03-04 ~ 2013-03-04
    CIF 783 - Secretary → ME
  • 698
    UK MUNICIPAL BONDS AGENCY PLC - 2025-06-10
    LOCAL CAPITAL FINANCE COMPANY LIMITED - 2015-11-05
    UK MUNICIPAL BONDS AGENCY LIMITED - 2015-11-05
    icon of address18 Smith Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-10-06 ~ 2015-11-05
    CIF 705 - Secretary → ME
    icon of calendar 2014-06-03 ~ 2014-06-03
    CIF 722 - Secretary → ME
  • 699
    CK WILLIAM ENERGY UK 2 LIMITED - 2024-11-06
    icon of addressNewington House, 237 Southwark Bridge Road, London, England, England
    Active Corporate (11 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2024-06-06 ~ 2024-06-06
    CIF 1323 - Right to appoint or remove directors OE
    CIF 1323 - Ownership of voting rights - 75% or more OE
    CIF 1323 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2024-06-06 ~ 2024-09-24
    CIF 182 - Secretary → ME
  • 700
    INTERCEDE 2397 LIMITED - 2011-02-22
    CKI UK CO 4 LIMITED - 2011-03-01
    CKH UK CO 4 LIMITED - 2011-07-25
    icon of addressNorthumbria House Abbey Road, Pity Me, Durham, County Durham, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-07-25 ~ 2013-07-17
    CIF 120 - Secretary → ME
  • 701
    icon of address6th Floor Bastion House, 140 London Wall, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-06-22 ~ 2021-06-22
    CIF 1080 - Ownership of shares – 75% or more OE
    CIF 1080 - Right to appoint or remove directors OE
    CIF 1080 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2021-06-22 ~ 2021-06-22
    CIF 302 - Secretary → ME
  • 702
    icon of address6th Floor Bastion House, 140 London Wall, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-06-23 ~ 2021-06-23
    CIF 1077 - Ownership of voting rights - 75% or more OE
    CIF 1077 - Right to appoint or remove directors OE
    CIF 1077 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2021-06-23 ~ 2021-06-23
    CIF 299 - Secretary → ME
  • 703
    icon of address6th Floor Bastion House, 140 London Wall, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-06-23 ~ 2021-06-23
    CIF 1078 - Right to appoint or remove directors OE
    CIF 1078 - Ownership of shares – 75% or more OE
    CIF 1078 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2021-06-23 ~ 2021-06-23
    CIF 300 - Secretary → ME
  • 704
    icon of address6th Floor Bastion House, 140 London Wall, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-07-01 ~ 2021-07-01
    CIF 1076 - Ownership of voting rights - 75% or more OE
    CIF 1076 - Ownership of shares – 75% or more OE
    CIF 1076 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2021-07-01 ~ 2021-07-01
    CIF 298 - Secretary → ME
  • 705
    DIRECT GROUP TOPCO LIMITED - 2019-01-24
    RYAN DIRECT GROUP LIMITED - 2017-06-29
    JUBILEE NEWCO LIMITED - 2012-08-24
    RYAN DIRECT NEWCO LIMITED - 2014-05-15
    icon of address2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-08-17 ~ 2012-08-17
    CIF 815 - Secretary → ME
  • 706
    icon of addressThe Cottage Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-07 ~ 2018-02-07
    CIF 532 - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ 2018-02-07
    CIF 1206 - Ownership of shares – 75% or more OE
    CIF 1206 - Right to appoint or remove directors OE
    CIF 1206 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2017-12-07 ~ 2018-02-07
    CIF 531 - Secretary → ME
  • 707
    UTILICO GLOBAL INCOME PLUS TRUST PLC - 2018-05-03
    icon of addressThe Cottage Ridge Court, The Ridge, Epsom, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-12-07 ~ 2018-04-26
    CIF 533 - Director → ME
    Officer
    icon of calendar 2017-12-07 ~ 2018-04-26
    CIF 534 - Secretary → ME
  • 708
    icon of address5 New Street Square, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-04-06 ~ 2018-04-06
    CIF 1184 - Right to appoint or remove directors OE
    CIF 1184 - Ownership of voting rights - 75% or more OE
    CIF 1184 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2018-04-06 ~ 2021-06-14
    CIF 369 - Secretary → ME
  • 709
    icon of address5 New Street Square, London, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2018-06-28 ~ 2018-06-28
    CIF 1176 - Right to appoint or remove directors OE
    CIF 1176 - Ownership of shares – 75% or more OE
    CIF 1176 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2018-06-28 ~ 2021-06-14
    CIF 364 - Secretary → ME
  • 710
    icon of addressSuite 102 Earl Business Centre, Dowry Street, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,713,158 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-02-20 ~ 2019-02-20
    CIF 1148 - Right to appoint or remove directors OE
    CIF 1148 - Ownership of shares – 75% or more OE
    CIF 1148 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2019-02-20 ~ 2019-03-18
    CIF 483 - Secretary → ME
  • 711
    icon of addressKent House 3rd Floor North, 14 - 17 Market Place, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-06-10 ~ 2022-06-10
    CIF 1034 - Ownership of shares – 75% or more OE
    CIF 1034 - Right to appoint or remove directors OE
    CIF 1034 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2022-06-10 ~ 2022-06-10
    CIF 254 - Secretary → ME
  • 712
    RESERVE POWER HOLDINGS LIMITED - 2020-02-19
    icon of address1030 Centre Park, Slutchers Lane, Warrington, England
    Active Corporate (4 parents, 22 offsprings)
    Equity (Company account)
    -2,181,500 GBP2020-12-31
    Person with significant control
    icon of calendar 2017-09-18 ~ 2017-09-18
    CIF 1227 - Right to appoint or remove directors OE
    CIF 1227 - Ownership of shares – 75% or more OE
    CIF 1227 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2017-09-18 ~ 2017-09-18
    CIF 552 - Secretary → ME
  • 713
    MOBIUS RENEWABLES BIDCO LIMITED - 2017-08-15
    icon of addressThird Floor, 10 Lower Grosvenor Place, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-02-01 ~ 2017-02-02
    CIF 1268 - Ownership of shares – 75% or more OE
    CIF 1268 - Ownership of voting rights - 75% or more OE
    CIF 1268 - Right to appoint or remove directors OE
    CIF 1267 - Ownership of shares – 75% or more OE
    CIF 1267 - Right to appoint or remove directors OE
    CIF 1267 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2017-02-01 ~ 2017-02-01
    CIF 590 - Secretary → ME
  • 714
    icon of address5th Floor 20 Fenchurch Street, London, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2021-04-07 ~ 2021-04-07
    CIF 1083 - Ownership of shares – 75% or more OE
    CIF 1083 - Ownership of voting rights - 75% or more OE
    CIF 1083 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2021-04-07 ~ 2021-04-07
    CIF 306 - Secretary → ME
  • 715
    icon of address5th Floor 20 Fenchurch Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-08-25 ~ 2021-08-25
    CIF 1070 - Ownership of shares – 75% or more OE
    CIF 1070 - Ownership of voting rights - 75% or more OE
    CIF 1070 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2021-08-25 ~ 2021-08-25
    CIF 292 - Secretary → ME
  • 716
    LOW CARBON FINANCE LIMITED - 2010-01-14
    icon of address37 Southwold Road, Wrentham, Beccles, Suffolk
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -392,836 GBP2021-10-31
    Officer
    icon of calendar 2009-10-12 ~ 2009-10-12
    CIF 970 - Secretary → ME
  • 717
    LOW CARBON FINANCE (WIND) NO.1 LIMITED - 2010-01-14
    icon of address37 Southwold Road, Wrentham, Beccles, Suffolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,301 GBP2020-10-31
    Officer
    icon of calendar 2009-10-12 ~ 2009-10-12
    CIF 969 - Secretary → ME
  • 718
    LOW CARBON FINANCE (WIND) LIMITED - 2010-01-14
    icon of address37 Southwold Road, Wrentham, Beccles, Suffolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -458,578 GBP2020-10-31
    Officer
    icon of calendar 2009-10-12 ~ 2009-10-13
    CIF 971 - Secretary → ME
  • 719
    icon of addressGsk Medicines Research Centre, Gunnels Wood Road, Stevenage, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-12-18 ~ 2015-12-18
    CIF 645 - Secretary → ME
  • 720
    icon of addressGsk Medicines Research Centre, Gunnels Wood Road, Stevenage, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-01-18 ~ 2016-01-18
    CIF 643 - Secretary → ME
  • 721
    icon of address2 Coldbath Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-02 ~ 2011-06-02
    CIF 899 - Secretary → ME
  • 722
    icon of address2 Coldbath Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-11 ~ 2011-10-11
    CIF 870 - Secretary → ME
  • 723
    icon of address2 Coldbath Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-02 ~ 2011-06-02
    CIF 900 - Secretary → ME
  • 724
    MATRIX BIDCO LIMITED - 2009-03-30
    VINE STREET CAPITAL LIMITED - 2009-11-05
    icon of address1 Vine Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-19 ~ 2009-03-19
    CIF 25 - Secretary → ME
  • 725
    icon of address1 Bedford Avenue, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-07-16 ~ 2006-08-08
    CIF 84 - Secretary → ME
  • 726
    icon of address80 Cheapside, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-11-04 ~ 2008-12-12
    CIF 33 - Secretary → ME
  • 727
    icon of address7th Floor 3 More London Riverside, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2021-02-09 ~ 2021-04-16
    CIF 1088 - Right to appoint or remove directors OE
    CIF 1088 - Ownership of voting rights - 75% or more OE
    CIF 1088 - Ownership of shares – 75% or more OE
  • 728
    ING INVESTMENT MANAGEMENT (UK) LIMITED - 2014-04-16
    icon of address6th Floor 35 King Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-07-21 ~ 2011-09-21
    CIF 885 - Secretary → ME
    icon of calendar 2012-06-12 ~ 2023-07-09
    CIF 420 - Secretary → ME
  • 729
    icon of addressC/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-05-14 ~ 2020-05-14
    CIF 1107 - Ownership of voting rights - 75% or more OE
    CIF 1107 - Ownership of shares – 75% or more OE
    CIF 1107 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2020-05-14 ~ 2024-01-19
    CIF 334 - Secretary → ME
  • 730
    WAVERTON INVESTMENT MANAGEMENT GROUP LIMITED - 2025-06-03
    BNL INVESTMENTS UK LIMITED - 2019-12-05
    icon of address16 Babmaes Street, London, United Kingdom
    Active Corporate (13 parents, 5 offsprings)
    Officer
    icon of calendar 2013-03-12 ~ 2013-03-27
    CIF 780 - Secretary → ME
  • 731
    JOSH MANAGEMENT LTD - 2025-03-24
    icon of address16 Babmaes Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-22 ~ 2013-03-22
    CIF 779 - Secretary → ME
  • 732
    icon of address110 Floor 15 Bishopsgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-19 ~ 2012-12-19
    CIF 795 - Secretary → ME
  • 733
    icon of addressCubico Sustainable Investments, 70 St Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-06-07 ~ 2011-06-07
    CIF 896 - Secretary → ME
  • 734
    icon of addressGround Floor, Ibis House Ibis Court, Centre Park, Warrington, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-06-26 ~ 2014-11-20
    CIF 822 - Secretary → ME
  • 735
    icon of address168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-12-05 ~ 2014-12-05
    CIF 691 - Secretary → ME
  • 736
    CK CONDOR HOLDINGS LIMITED - 2019-12-20
    icon of address3 More London Riverside, London, United Kingdom
    Active Corporate (7 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2018-08-15 ~ 2018-08-15
    CIF 1159 - Right to appoint or remove directors OE
    CIF 1159 - Ownership of voting rights - 75% or more OE
    CIF 1159 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2018-08-15 ~ 2020-09-02
    CIF 492 - Secretary → ME
  • 737
    icon of addressQ14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-10-17 ~ 2023-10-17
    CIF 995 - Right to appoint or remove directors OE
    CIF 995 - Ownership of voting rights - 75% or more OE
    CIF 995 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2023-10-17 ~ 2023-10-17
    CIF 207 - Secretary → ME
  • 738
    icon of addressQ14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-11-01 ~ 2023-11-01
    CIF 992 - Right to appoint or remove directors OE
    CIF 992 - Ownership of shares – 75% or more OE
    CIF 992 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2023-11-01 ~ 2023-11-01
    CIF 204 - Secretary → ME
  • 739
    icon of addressQ14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2023-10-17 ~ 2023-10-17
    CIF 994 - Right to appoint or remove directors OE
    CIF 994 - Ownership of shares – 75% or more OE
    CIF 994 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2023-10-17 ~ 2023-10-17
    CIF 206 - Secretary → ME
  • 740
    icon of addressQ14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-10-17 ~ 2023-10-17
    CIF 993 - Ownership of shares – 75% or more OE
    CIF 993 - Ownership of voting rights - 75% or more OE
    CIF 993 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2023-10-17 ~ 2023-10-17
    CIF 205 - Secretary → ME
  • 741
    icon of addressCounty Hall - Riverside Building 2nd Floor, Belvedere Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,000 GBP2024-12-31
    Officer
    icon of calendar 2011-05-16 ~ 2011-05-16
    CIF 902 - Secretary → ME
  • 742
    MAINE STREET THETFORD LIMITED - 2016-08-02
    icon of address42 Berners Street, 5th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    163,211 GBP2023-12-31
    Officer
    icon of calendar 2016-06-07 ~ 2021-06-01
    CIF 387 - Secretary → ME
  • 743
    icon of address1st Floor, 12 Charles Ii Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-06-05 ~ 2017-09-14
    CIF 1245 - Ownership of shares – 75% or more OE
    CIF 1245 - Right to appoint or remove directors OE
    CIF 1245 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2017-06-05 ~ 2017-06-05
    CIF 569 - Secretary → ME
  • 744
    icon of addressC/o Frp Advisory Llp 2nd Floor, 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -856,548 GBP2017-12-31
    Officer
    icon of calendar 2009-12-21 ~ 2009-12-21
    CIF 960 - Secretary → ME
  • 745
    icon of address183 Eversholt Street, Ground Floor South, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-07-18 ~ 2024-07-18
    CIF 1321 - Ownership of voting rights - 75% or more OE
    CIF 1321 - Right to appoint or remove directors OE
    CIF 1321 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2024-07-18 ~ 2024-07-18
    CIF 180 - Secretary → ME
  • 746
    WILDFIRE DEFENSE SYNDICATE MANAGEMENT, LTD - 2023-08-02
    icon of address3 More London Riverside, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-06-08 ~ 2023-06-08
    CIF 1007 - Ownership of voting rights - 75% or more OE
    CIF 1007 - Right to appoint or remove directors OE
    CIF 1007 - Ownership of shares – 75% or more OE
  • 747
    icon of addressHangar 2 Teesside International Airport, Darlington, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,057,781 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-03-25 ~ 2022-03-25
    CIF 1044 - Ownership of shares – 75% or more OE
    CIF 1044 - Right to appoint or remove directors OE
    CIF 1044 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2022-03-25 ~ 2025-05-01
    CIF 264 - Secretary → ME
  • 748
    WILLIS ASSET MANAGEMENT LIMITED - 2025-07-02
    icon of addressAviation House Brocastle Avenue, Waterton Industrial Estate, Bridgend, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    8,647,083 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-10-20 ~ 2016-10-20
    CIF 1279 - Right to appoint or remove directors OE
    CIF 1279 - Ownership of shares – 75% or more OE
    CIF 1279 - Ownership of voting rights - 75% or more OE
    icon of calendar 2016-10-20 ~ 2016-10-21
    CIF 1280 - Ownership of shares – 75% or more OE
    CIF 1280 - Ownership of voting rights - 75% or more OE
    CIF 1280 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2016-10-20 ~ 2025-05-01
    CIF 385 - Secretary → ME
  • 749
    BRIDGEND ASSET MANAGEMENT LIMITED - 2025-07-14
    icon of addressAviation House, Brocastle Avenue, Waterton Industrial Estate, Bridgend, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    1 USD2024-12-31
    Person with significant control
    icon of calendar 2024-09-27 ~ 2024-09-27
    CIF 1318 - Ownership of voting rights - 75% or more OE
    CIF 1318 - Right to appoint or remove directors OE
    CIF 1318 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2024-09-27 ~ 2024-09-27
    CIF 177 - Secretary → ME
  • 750
    icon of addressHangar 2, Teesside International Airport, Darlington, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2,151,850 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-08-15 ~ 2022-08-15
    CIF 1021 - Right to appoint or remove directors OE
    CIF 1021 - Ownership of voting rights - 75% or more OE
    CIF 1021 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2022-08-15 ~ 2025-05-01
    CIF 241 - Secretary → ME
  • 751
    icon of addressMeritor Hvbs Ltd, Grange Road, Cwmbran, Gwent
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    8,000 GBP2024-12-31
    Officer
    icon of calendar 2019-02-28 ~ 2025-06-02
    CIF 97 - Secretary → ME
  • 752
    HYDROWINGAS LIMITED - 2007-06-29
    icon of address1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-29 ~ 2022-04-04
    CIF 375 - Secretary → ME
  • 753
    icon of addressAcre House, 11/15 William Road, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    486,054 GBP2022-08-01 ~ 2023-12-30
    Person with significant control
    icon of calendar 2020-07-13 ~ 2020-07-13
    CIF 1102 - Ownership of shares – 75% or more OE
    CIF 1102 - Ownership of voting rights - 75% or more OE
    CIF 1102 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2020-07-13 ~ 2023-07-13
    CIF 331 - Secretary → ME
  • 754
    WORLD PLATINUM INVESTMENT COMPANY LIMITED - 2014-11-28
    icon of addressFoxglove House, 166 Piccadilly, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-11-07 ~ 2024-09-04
    CIF 399 - Secretary → ME
  • 755
    icon of address34 Anyards Road, Cobham, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -57,091 GBP2023-10-09 ~ 2024-12-31
    Person with significant control
    icon of calendar 2023-10-09 ~ 2023-10-09
    CIF 997 - Ownership of shares – 75% or more OE
    CIF 997 - Right to appoint or remove directors OE
    CIF 997 - Ownership of voting rights - 75% or more OE
  • 756
    icon of address2nd Floor New Penderel House, 283-288 High Holborn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-08 ~ 2008-08-06
    CIF 34 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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