logo
explain how to read the page

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

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

Parent entities and officers
Active 2
  • 1
    Gorman, Christopher Stephen
    Born in August 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-02-08 ~ now
    OF - Director → CIF 0
    Mr Christopher Stephen Gorman
    Born in August 1969
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 2
    Firth, Martin
    Born in July 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-11-01 ~ now
    OF - Director → CIF 0
Ceased 6
  • 1
    Boagey, Graeme Richard
    Chartered Accountant born in June 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-02-09 ~ 2024-09-30
    OF - Director → CIF 0
    Boagey, Graeme Richard
    Chartered Accountant
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-02-09 ~ 2024-09-30
    OF - Secretary → CIF 0
    Mr Graeme Richard Boagey
    Born in June 1963
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2019-05-22 ~ 2024-10-01
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
  • 2
    Weastell, Terry Elwyn
    Chartered Accountant born in February 1943
    Individual
    Officer
    icon of calendar 2001-02-09 ~ 2007-11-30
    OF - Director → CIF 0
  • 3
    Smales, Sharlein Allison May
    Payroll Manager born in October 1981
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-11-21 ~ 2010-11-23
    OF - Director → CIF 0
  • 4
    Cossins, Steven
    Accountant born in January 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2001-02-09 ~ 2016-11-30
    OF - Director → CIF 0
  • 5
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Officer
    2001-02-09 ~ 2001-02-09
    PE - Nominee Director → CIF 0
  • 6
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 81 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2001-02-09 ~ 2001-02-09
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

CHIPCHASE MANNERS NOMINEES LIMITED

Standard Industrial Classification
69201 - Accounting And Auditing Activities
Brief company account
Cash at bank and in hand
1 GBP2024-12-31
1 GBP2023-12-31
Net Assets/Liabilities
1 GBP2024-12-31
1 GBP2023-12-31
Number of shares allotted
Class 1 ordinary share
1 shares2024-01-01 ~ 2024-12-31
Par Value of Share
Class 1 ordinary share
1 GBP/shares2024-01-01 ~ 2024-12-31
Equity
1 GBP2024-12-31
1 GBP2023-12-31

Related profiles found in government register
  • CHIPCHASE MANNERS NOMINEES LIMITED
    Info
    Registered number 04157208
    icon of address384 Linthorpe Road, Middlesbrough, Cleveland TS5 6HA
    PRIVATE LIMITED COMPANY incorporated on 2001-02-09 (24 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-31
    CIF 0
  • CHIPCHASE MANNERS NOMINEES LIMITED
    S
    Registered number missing
    icon of address384, Linthorpe Road, Middlesbrough, Cleveland, England, TS5 6HA
    CIF 1
  • CHIPCHASE MANNERS NOMINEES LIMITED
    S
    Registered number missing
    icon of address384, Linthorpe Road, Middlesbrough, Cleveland, TS5 6HA
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 45
  • 1
    icon of address83 Norfolk Ave, Palmers Green, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-02 ~ dissolved
    CIF 16 - Secretary → ME
  • 2
    icon of address4 Windmill Avenue, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-26 ~ dissolved
    CIF 68 - Secretary → ME
  • 3
    icon of addressFlat 47 Patmore Estate, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,303 GBP2021-03-31
    Officer
    icon of calendar 2008-07-03 ~ dissolved
    CIF 46 - Secretary → ME
  • 4
    icon of address468 Walkden Road, Worsley, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    264,226 GBP2024-03-29
    Officer
    icon of calendar 2008-11-28 ~ now
    CIF 31 - Secretary → ME
  • 5
    icon of addressBournefield, Walpole Lane, Swanwick, Southampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,416 GBP2019-03-31
    Officer
    icon of calendar 2008-07-03 ~ dissolved
    CIF 47 - Secretary → ME
  • 6
    icon of address28 Bury New Road, Whitefield, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    -7,332 GBP2024-03-30
    Officer
    icon of calendar 2009-02-23 ~ now
    CIF 30 - Secretary → ME
  • 7
    icon of address25 Cherington Close, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -612 GBP2018-04-01 ~ 2019-03-31
    Officer
    icon of calendar 2008-11-28 ~ dissolved
    CIF 32 - Secretary → ME
  • 8
    icon of address384 Linthorpe Road, Middlesbrough, Cleveland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,707 GBP2021-03-31
    Officer
    icon of calendar 2008-07-09 ~ dissolved
    CIF 42 - Secretary → ME
  • 9
    icon of address17 Brockenhurst Close, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -567 GBP2022-03-31
    Officer
    icon of calendar 2008-07-09 ~ dissolved
    CIF 35 - Secretary → ME
  • 10
    icon of address123 Coulby Manor Farm, Coulby, Newham, Middlesbrough, Cleveland, Ts8 Orz
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-25 ~ dissolved
    CIF 76 - Secretary → ME
  • 11
    icon of address35 Albert Road, Ramsgate, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,196 GBP2019-03-31
    Officer
    icon of calendar 2008-07-09 ~ dissolved
    CIF 43 - Secretary → ME
  • 12
    icon of address65 Whitefriars Avenue, Harrow Weald, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-09 ~ dissolved
    CIF 54 - Secretary → ME
  • 13
    icon of address203 The Mast, 2 Albert Basin Way Docklands, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-24 ~ dissolved
    CIF 2 - Secretary → ME
  • 14
    icon of address10 Elsinor Avenue, Canvey Island, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2008-07-09 ~ now
    CIF 37 - Secretary → ME
  • 15
    icon of address4 Victoria Villas, Wigmore Lane, Eythorne, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,678 GBP2020-03-31
    Officer
    icon of calendar 2008-07-09 ~ dissolved
    CIF 36 - Secretary → ME
  • 16
    icon of address122 Clemantina Road, Leyton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-09 ~ dissolved
    CIF 28 - Secretary → ME
  • 17
    icon of address63 Norman Road, Richmond
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-03-31
    Officer
    icon of calendar 2008-07-09 ~ dissolved
    CIF 57 - Secretary → ME
  • 18
    icon of address12 Homecroft, Neston, South Wirral, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-10 ~ dissolved
    CIF 51 - Secretary → ME
  • 19
    icon of address29 St Leonards Avenue, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    42,098 GBP2019-04-01 ~ 2019-12-31
    Officer
    icon of calendar 2008-07-09 ~ dissolved
    CIF 38 - Secretary → ME
  • 20
    icon of address43 Wharfedale Road, Reddish, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-23 ~ dissolved
    CIF 26 - Secretary → ME
  • 21
    icon of address11 Diana Road, Chatham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-09 ~ dissolved
    CIF 55 - Secretary → ME
  • 22
    icon of address1 Lounsdale Place, Scotston, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-24 ~ dissolved
    CIF 3 - Secretary → ME
  • 23
    icon of address21 Kersavagh, Lochmaddy, Isle Of North Uist
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-09 ~ dissolved
    CIF 13 - Secretary → ME
  • 24
    icon of addressAsm Recovery Limited, Glenhead House Port Of Menteith, Stirling
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-23 ~ dissolved
    CIF 7 - Secretary → ME
  • 25
    icon of address384 Linthorpe Road, Middlesbrough, Cleveland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-09 ~ dissolved
    CIF 53 - Secretary → ME
  • 26
    icon of address44d Sutton Court Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,506 GBP2020-03-31
    Officer
    icon of calendar 2008-07-09 ~ dissolved
    CIF 34 - Secretary → ME
  • 27
    icon of address18 Ashford House, Staunton, Street, Deptford, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-09 ~ dissolved
    CIF 60 - Secretary → ME
  • 28
    icon of address14 Windsor Green, Ely, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-09 ~ dissolved
    CIF 12 - Secretary → ME
  • 29
    icon of address317 Limpsfield Rd, Sanderstead, South Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-09 ~ dissolved
    CIF 58 - Secretary → ME
  • 30
    icon of address99 The Cleaves, Tullibody, Clackmannanshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,768 GBP2019-03-31
    Officer
    icon of calendar 2008-07-09 ~ dissolved
    CIF 44 - Secretary → ME
  • 31
    icon of address11 Marlborough Road, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-09 ~ dissolved
    CIF 59 - Secretary → ME
  • 32
    icon of address111 Coronation Road, Loftus, Saltburn-by-the-sea, Cleveland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,314 GBP2016-03-31
    Officer
    icon of calendar 2008-07-09 ~ dissolved
    CIF 56 - Secretary → ME
  • 33
    icon of address60 Bradfield Road, Hillsborough, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-23 ~ dissolved
    CIF 6 - Secretary → ME
  • 34
    PROCTOR LEIGH ON SEA LIMITED - 2012-03-27
    icon of address32 32 Ormonde Gardens, Leigh-on-sea, Southend, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,329 GBP2024-03-30
    Officer
    icon of calendar 2008-07-09 ~ now
    CIF 39 - Secretary → ME
  • 35
    icon of address25 Nairne Grove, Herne Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-09 ~ dissolved
    CIF 61 - Secretary → ME
  • 36
    PUGH WASALL LIMITED - 2008-03-15
    icon of address24 Redbourn Road, Bloxwich, Walsall
    Active Corporate (2 parents)
    Equity (Company account)
    -1,378 GBP2024-03-31
    Officer
    icon of calendar 2009-02-24 ~ now
    CIF 23 - Secretary → ME
  • 37
    icon of address384 Linthorpe Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    22 GBP2024-03-30
    Officer
    icon of calendar 2008-07-10 ~ now
    CIF 33 - Secretary → ME
  • 38
    icon of address6 Merchiston Road, Catford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-10 ~ dissolved
    CIF 49 - Secretary → ME
  • 39
    icon of address50 Berryscroft Road, Laleham, St Aines, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-10 ~ dissolved
    CIF 50 - Secretary → ME
  • 40
    icon of address17 Weaver Avenue, Burscough, West Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,070 GBP2019-03-31
    Officer
    icon of calendar 2008-07-09 ~ dissolved
    CIF 41 - Secretary → ME
  • 41
    icon of address4 Seymour Road, Mitcham, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,808 GBP2020-03-31
    Officer
    icon of calendar 2008-07-09 ~ dissolved
    CIF 70 - Secretary → ME
  • 42
    icon of address24 Trent Road, Goring-by-sea, Worthing, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -38,600 GBP2023-03-31
    Officer
    icon of calendar 2009-02-24 ~ dissolved
    CIF 22 - Secretary → ME
  • 43
    icon of address222 Acklam Road, Middlesbrough, Cleveland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,815 GBP2020-03-31
    Officer
    icon of calendar 2008-07-09 ~ dissolved
    CIF 40 - Secretary → ME
  • 44
    icon of address26 Hardwicke Road, Hastings, Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-24 ~ dissolved
    CIF 25 - Secretary → ME
  • 45
    icon of address51 Brooklands Ave, Great Wyrley, Walsall
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,076 GBP2019-03-31
    Officer
    icon of calendar 2008-07-08 ~ dissolved
    CIF 45 - Secretary → ME
Ceased 33
  • 1
    icon of addressOatridge Farm, Eastcourt, Malmesbury, Wiltshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    75 GBP2024-12-31
    Officer
    icon of calendar 2005-10-11 ~ 2019-04-05
    CIF 69 - Secretary → ME
  • 2
    icon of addressFrp Advisory Llp, 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    61,453 GBP2016-01-31
    Officer
    icon of calendar 2007-01-02 ~ 2011-11-21
    CIF 24 - Secretary → ME
  • 3
    icon of address375 The Ridgeway, St. Albans, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    665 GBP2021-03-31
    Officer
    icon of calendar 2007-07-26 ~ 2023-02-14
    CIF 48 - Secretary → ME
  • 4
    icon of address34 Hollingworth Road, Petts Wood, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,314 GBP2016-03-31
    Officer
    icon of calendar 2009-02-20 ~ 2009-04-20
    CIF 9 - Secretary → ME
  • 5
    icon of addressSouth Tees Business Centre South Tees Business Centre, Enterprise Court, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    366,707 GBP2024-10-31
    Officer
    icon of calendar 2007-11-02 ~ 2020-04-30
    CIF 74 - Secretary → ME
  • 6
    RAHMAN LONDON LIMITED - 2007-08-16
    icon of address11 St Egberts Way, Chingford, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2008-07-03 ~ 2010-06-30
    CIF 15 - Secretary → ME
  • 7
    icon of addressChipchase Manners & Co, 384 Linthorpe Road, Middlesbrough
    Active Corporate (1 parent)
    Equity (Company account)
    33,360 GBP2024-03-31
    Officer
    icon of calendar 2007-02-26 ~ 2007-07-13
    CIF 21 - Secretary → ME
  • 8
    icon of addressUnit 12 Code Business Estate, Henson Road, Darlington, County Durham
    Active Corporate (2 parents)
    Equity (Company account)
    3,596,019 GBP2024-03-31
    Officer
    icon of calendar 2004-03-22 ~ 2005-03-23
    CIF 20 - Secretary → ME
  • 9
    icon of address26 Lincoln Road, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-04 ~ 2012-07-25
    CIF 67 - Secretary → ME
  • 10
    icon of address66 Montague Crescent, Edmonton, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-24 ~ 2009-10-08
    CIF 5 - Secretary → ME
  • 11
    LONGHURST LINCOLN LIMITED - 2016-01-19
    icon of addressGothic House, Barker Gate, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -123,449 GBP2024-09-30
    Officer
    icon of calendar 2008-07-09 ~ 2019-05-17
    CIF 65 - Secretary → ME
  • 12
    icon of address384 Linthorpe Road, Linthorpe, Middlesbrough, Cleveland
    Active Corporate (1 parent)
    Equity (Company account)
    16,481 GBP2025-03-31
    Officer
    icon of calendar 2008-03-05 ~ 2025-03-31
    CIF 78 - Secretary → ME
  • 13
    icon of address31 Molineux Rd, Minster, Ramsgate, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -1,668 GBP2024-03-30
    Officer
    icon of calendar 2008-07-09 ~ 2019-05-28
    CIF 66 - Secretary → ME
  • 14
    AFANYEDEY ISLEWORTH LIMITED - 2014-10-02
    icon of address69 Hounslow Road, Hanworth, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    109 GBP2016-11-13
    Officer
    icon of calendar 2008-07-02 ~ 2010-07-02
    CIF 17 - Secretary → ME
  • 15
    icon of address2 Fletcher Road, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-24 ~ 2010-06-14
    CIF 1 - Secretary → ME
  • 16
    icon of address77 The Broadway, Thorpe Sea, Southend-on-sea
    Active Corporate (2 parents)
    Equity (Company account)
    10,678 GBP2024-03-31
    Officer
    icon of calendar 2009-02-24 ~ 2025-03-09
    CIF 29 - Secretary → ME
  • 17
    icon of address12 Milford Road, Yeovil, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-24 ~ 2009-03-06
    CIF 4 - Secretary → ME
  • 18
    icon of address96 Scarborough Drive, Minster On Sea, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,447 GBP2020-03-31
    Officer
    icon of calendar 2008-07-09 ~ 2013-07-02
    CIF 64 - Secretary → ME
  • 19
    icon of address78 Cliff Hill, Gorleston, Great Yarmouth, Norfolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2009-02-23 ~ 2009-03-01
    CIF 77 - Secretary → ME
  • 20
    icon of address7 Coronation Villas, Chapple, Hill, Eythorne, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    4,943 GBP2020-03-31
    Officer
    icon of calendar 2008-07-09 ~ 2011-07-25
    CIF 62 - Secretary → ME
  • 21
    icon of address51 Burgess Road, Aylesham, Canterbury, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,961 GBP2019-03-31
    Officer
    icon of calendar 2008-06-30 ~ 2016-03-16
    CIF 72 - Secretary → ME
  • 22
    icon of address7 Landells Road, East Dulwich, London
    Active Corporate (1 parent)
    Equity (Company account)
    18,574 GBP2024-03-31
    Officer
    icon of calendar 2008-07-09 ~ 2011-07-25
    CIF 63 - Secretary → ME
  • 23
    icon of address84 Manor Road, Lancing, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-09 ~ 2010-07-25
    CIF 14 - Secretary → ME
  • 24
    PROCTOR DEWSBURY LIMITED - 2008-11-24
    icon of address827 Leeds Road, Dewsbury, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2008-11-12 ~ 2009-11-20
    CIF 27 - Secretary → ME
  • 25
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-06-11 ~ 2021-01-15
    CIF 73 - Secretary → ME
  • 26
    icon of address10 High Beeches, Chelsfield, Orpington, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2008-07-10 ~ 2010-11-24
    CIF 52 - Secretary → ME
  • 27
    icon of address36 Brixham Crescent, Ruislip Manor
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-23 ~ 2009-02-28
    CIF 8 - Secretary → ME
  • 28
    BEAVER (150) LIMITED - 2006-01-31
    icon of addressCity House Ground Floor Offices, 16-28 Tabernacle Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-21 ~ 2008-03-31
    CIF 18 - Secretary → ME
  • 29
    BEAVER (250) LIMITED - 2006-01-31
    icon of addressCity House Ground Floor Offices, 16-28 Tabernacle Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-21 ~ 2008-03-31
    CIF 19 - Secretary → ME
  • 30
    icon of address9 Glenmore Way, Barking, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-10 ~ 2012-12-05
    CIF 75 - Secretary → ME
  • 31
    icon of address12 Balmoral Drive, Ferrybridge, Knottingley
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,904 GBP2019-04-30
    Officer
    icon of calendar 2008-07-10 ~ 2009-07-01
    CIF 11 - Secretary → ME
  • 32
    icon of address1 The Warren, Abingdon, Oxon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-10 ~ 2008-11-20
    CIF 10 - Secretary → ME
  • 33
    icon of addressSuite F Rayrigg Estates, Rayrigg Road, Windermere, Cumbria, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-09 ~ 2010-09-30
    CIF 71 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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