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 3
  • 1
    Soave, Angela Dina
    Born in November 1970
    Individual (9 offsprings)
    Officer
    icon of calendar 2019-07-11 ~ now
    OF - Director → CIF 0
  • 2
    Goff, Richard
    Born in September 1977
    Individual (8 offsprings)
    Officer
    icon of calendar 2022-07-12 ~ now
    OF - Director → CIF 0
  • 3
    FORTIS INTERTRUST SECRETARIAL SERVICES (LONDON) LIMITED - 2007-11-06
    MEESPIERSON SECRETARIAL SERVICES LIMITED - 2006-05-15
    icon of address5th Floor, 86 Jermyn Street, London, England
    Active Corporate (2 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2017-02-01 ~ 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
Ceased 7
  • 1
    Akhavan-safa, Bijan
    Manager born in October 1944
    Individual (7 offsprings)
    Officer
    icon of calendar 2001-11-14 ~ 2015-01-19
    OF - Director → CIF 0
    Akhavan-safa, Bijan
    Manager
    Individual (7 offsprings)
    Officer
    icon of calendar 2001-11-14 ~ 2015-01-19
    OF - Secretary → CIF 0
  • 2
    Tabone, Jason Anthony
    Director born in July 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-07-31 ~ 2008-03-20
    OF - Director → CIF 0
  • 3
    Bradshaw, Jamie Nicholas
    Co Administrator born in May 1976
    Individual (8 offsprings)
    Officer
    icon of calendar 2001-11-14 ~ 2007-08-31
    OF - Director → CIF 0
  • 4
    Maslikova, Emilia, Ms.
    Company Director born in January 1983
    Individual (19 offsprings)
    Officer
    icon of calendar 2017-01-17 ~ 2019-07-11
    OF - Director → CIF 0
  • 5
    Petre-mears, Edward
    Consultant born in November 1968
    Individual (103 offsprings)
    Officer
    icon of calendar 2008-03-20 ~ 2012-11-01
    OF - Director → CIF 0
  • 6
    Attard-rigaud, Carolyn
    Company Director born in July 1959
    Individual
    Officer
    icon of calendar 2014-03-10 ~ 2016-03-10
    OF - Director → CIF 0
  • 7
    Brooks, Martin
    Company Secretary born in March 1966
    Individual (20 offsprings)
    Officer
    icon of calendar 2012-11-01 ~ 2017-01-17
    OF - Director → CIF 0
parent relation
Company in focus

ASHDOWN SECRETARIES LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Average Number of Employees
22024-01-01 ~ 2024-12-31
22023-01-01 ~ 2023-12-31
Cash at bank and in hand
2 GBP2024-12-31
2 GBP2023-12-31

Related profiles found in government register
child relation
Offspring entities and appointments
Active 307
  • 1
    icon of address5th Floor, 86 Jermyn Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-30 ~ dissolved
    CIF 140 - Secretary → ME
  • 2
    icon of address6th Floor 94 Wigmore Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-27 ~ dissolved
    CIF 225 - Secretary → ME
  • 3
    icon of address5th Floor 86 Jermyn Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Fixed Assets (Company account)
    2 ARS2015-12-31
    Officer
    icon of calendar 2004-08-13 ~ dissolved
    CIF 278 - Secretary → ME
  • 4
    icon of address5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-05 ~ dissolved
    CIF 218 - Secretary → ME
  • 5
    FUTURE FASHION INTERNATIONAL FINANCE & TRADE LIMITED - 2009-06-24
    icon of address5th Floor 86 Jermyn Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-01 ~ dissolved
    CIF 382 - Secretary → ME
  • 6
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2020-09-04 ~ dissolved
    CIF 2366 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ dissolved
    CIF 2771 - Right to appoint or remove directorsOE
    CIF 2771 - Ownership of voting rights - 75% or moreOE
    CIF 2771 - Ownership of shares – 75% or moreOE
  • 7
    icon of address5th Floor 86 Jermyn Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-11 ~ dissolved
    CIF 338 - Secretary → ME
  • 8
    icon of address6th Floor, 94 Wigmore Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-17 ~ dissolved
    CIF 291 - Secretary → ME
  • 9
    icon of address5th Floor 86 Jermyn Street, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -3,358,318 GBP2023-12-31
    Officer
    icon of calendar 2018-02-23 ~ now
    CIF 178 - Secretary → ME
  • 10
    icon of address5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-14 ~ dissolved
    CIF 157 - Secretary → ME
  • 11
    icon of address5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-26 ~ dissolved
    CIF 281 - Secretary → ME
  • 12
    icon of addressHammonds Llp (ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-11 ~ dissolved
    CIF 1097 - Director → ME
  • 13
    icon of address5th Floor 86 Jermyn Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-30 ~ dissolved
    CIF 262 - Secretary → ME
  • 14
    icon of address5th Floor 86 Jermyn Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-02-13 ~ dissolved
    CIF 306 - Secretary → ME
  • 15
    icon of address5th Floor 86 Jermyn Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -41,830 GBP2023-12-31
    Officer
    icon of calendar 2019-01-15 ~ dissolved
    CIF 170 - Secretary → ME
  • 16
    icon of address5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -20,678 GBP2016-12-31
    Officer
    icon of calendar 2013-08-12 ~ dissolved
    CIF 131 - Secretary → ME
  • 17
    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
    Officer
    icon of calendar 2025-09-08 ~ now
    CIF 83 - Secretary → ME
  • 18
    icon of address5th Floor, 86 Jermyn Street, London
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2011-01-07 ~ now
    CIF 342 - Secretary → ME
  • 19
    icon of address5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-26 ~ dissolved
    CIF 101 - Secretary → ME
  • 20
    icon of address5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-29 ~ dissolved
    CIF 263 - Secretary → ME
  • 21
    icon of address86 5th Floor, Jermyn Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-05-14 ~ now
    CIF 359 - Secretary → ME
  • 22
    icon of address5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-20 ~ dissolved
    CIF 127 - Secretary → ME
  • 23
    icon of address5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-10 ~ dissolved
    CIF 128 - Secretary → ME
  • 24
    BASECROWN LIMITED - 1998-10-15
    AZK LIMITED - 1998-10-30
    icon of addressSuite 123, Viglen House, Alperton Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-22 ~ dissolved
    CIF 229 - Secretary → ME
  • 25
    icon of address86 Jermyn Street, Fifth Floor, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2025-09-05 ~ now
    CIF 370 - Secretary → ME
  • 26
    icon of addressGround Floor, 29a James Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-08 ~ now
    CIF 368 - Secretary → ME
  • 27
    icon of addressGround Floor, 29a James Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-08 ~ now
    CIF 369 - Secretary → ME
  • 28
    BCSS BUSINESS COMMODITIES SUPPLY SHIPPING LTD - 2004-12-01
    icon of address5th Floor, 86 Jermyn Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    CIF 328 - Secretary → ME
  • 29
    icon of address5th Floor 86 Jermyn Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    192,737 ARS2016-12-31
    Officer
    icon of calendar 2003-04-17 ~ dissolved
    CIF 290 - Secretary → ME
  • 30
    icon of address5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-02 ~ dissolved
    CIF 280 - Secretary → ME
  • 31
    icon of address5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-23 ~ dissolved
    CIF 239 - Secretary → ME
  • 32
    icon of address6th Floor, 94 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-25 ~ dissolved
    CIF 216 - Secretary → ME
  • 33
    icon of address86 Jermyn Street, 5th Floor C/o Verfides, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    16,952 GBP2024-12-31
    Officer
    icon of calendar 2021-09-13 ~ now
    CIF 76 - Secretary → ME
  • 34
    icon of address5th Floor 86 Jermyn Street, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    159,404 GBP2023-12-31
    Officer
    icon of calendar 2018-07-02 ~ now
    CIF 173 - Secretary → ME
  • 35
    icon of address5th Floor 86 Jermyn Street, London, England
    Dissolved Corporate (3 parents)
    Fixed Assets (Company account)
    3,902,952 GBP2016-04-30
    Officer
    icon of calendar 2016-05-23 ~ dissolved
    CIF 354 - Secretary → ME
  • 36
    icon of address5th Floor, 86 Jermyn Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-17 ~ dissolved
    CIF 102 - Secretary → ME
  • 37
    icon of address5th Floor, 86 Jermyn Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-21 ~ dissolved
    CIF 325 - Secretary → ME
  • 38
    icon of address5th Floor 86 Jermyn Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    4,868 GBP2021-12-31
    Officer
    icon of calendar 2015-04-09 ~ dissolved
    CIF 185 - Secretary → ME
  • 39
    icon of address5th Floor 86 Jermyn Street, London
    Dissolved Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -144,265 EUR2019-12-31
    Officer
    icon of calendar 2012-08-14 ~ dissolved
    CIF 190 - Secretary → ME
  • 40
    icon of address5th Floor 86 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-08-18 ~ dissolved
    CIF 77 - Secretary → ME
  • 41
    icon of address5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -218,809 EUR2019-12-31
    Officer
    icon of calendar 2006-08-23 ~ dissolved
    CIF 133 - Secretary → ME
  • 42
    icon of address6th Floor 94 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-01 ~ dissolved
    CIF 287 - Secretary → ME
  • 43
    HARWOOD & HENSLEY MARKETING LIMITED - 2006-06-12
    icon of address5 Bourlet Close, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-01 ~ dissolved
    CIF 153 - Secretary → ME
  • 44
    icon of address5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-10 ~ dissolved
    CIF 130 - Secretary → ME
  • 45
    icon of addressSuite 23, Park Royal House, 23 Park Royal Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-25 ~ dissolved
    CIF 231 - Secretary → ME
  • 46
    icon of address6th Floor, 94 Wigmore Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-27 ~ dissolved
    CIF 166 - Secretary → ME
  • 47
    icon of address94-96 Wigmore St, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-06 ~ dissolved
    CIF 227 - Secretary → ME
  • 48
    icon of address6th Floor, 94 Wigmore Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-29 ~ dissolved
    CIF 329 - Secretary → ME
  • 49
    icon of address5th Floor 86 Jermyn Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Fixed Assets (Company account)
    511,946 EUR2016-12-31
    Officer
    icon of calendar 2015-07-08 ~ dissolved
    CIF 312 - Secretary → ME
  • 50
    B.I. BIOELECTRIC LIMITED - 2012-01-05
    icon of address5th Floor, 86 Jermyn Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-21 ~ dissolved
    CIF 323 - Secretary → ME
  • 51
    HUMAN CAPITAL RESOURCES LIMITED - 2011-04-28
    icon of addressSquire Sanders (uk) Llp (ref:sdw) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-11 ~ dissolved
    CIF 1930 - Director → ME
  • 52
    icon of address5th Floor 86 Jermyn Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -825,742 GBP2021-12-31
    Officer
    icon of calendar 2018-05-24 ~ dissolved
    CIF 174 - Secretary → ME
  • 53
    icon of addressSuite 123, Viglen House, Alperton Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-30 ~ dissolved
    CIF 258 - Secretary → ME
  • 54
    icon of address5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-30 ~ dissolved
    CIF 256 - Secretary → ME
  • 55
    icon of address5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    237,308 ARS2016-12-31
    Officer
    icon of calendar 2004-02-12 ~ dissolved
    CIF 286 - Secretary → ME
  • 56
    icon of address5th Floor 86 Jermyn Street, London, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -24,677 GBP2021-06-30
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    CIF 380 - Secretary → ME
  • 57
    icon of address5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-10 ~ dissolved
    CIF 129 - Secretary → ME
  • 58
    icon of address6th Floor, 94 Wigmore Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-10 ~ dissolved
    CIF 78 - Secretary → ME
  • 59
    icon of address5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-20 ~ dissolved
    CIF 164 - Secretary → ME
  • 60
    icon of address5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-17 ~ dissolved
    CIF 159 - Secretary → ME
  • 61
    icon of address5th Floor 86 Jermyn Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-25 ~ dissolved
    CIF 163 - Secretary → ME
  • 62
    SEAROAD DESIGN LIMITED - 2005-03-22
    icon of addressSuite 123, Viglen House, Alperton Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-30 ~ dissolved
    CIF 261 - Secretary → ME
  • 63
    icon of address5 Bourlet Close, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-25 ~ dissolved
    CIF 228 - Secretary → ME
  • 64
    icon of address6th Floor, 94 Wigmore Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-17 ~ dissolved
    CIF 293 - Secretary → ME
  • 65
    icon of addressSquire Sanders (uk) Llp (ref : Csu) Rutland House, 148 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-25 ~ dissolved
    CIF 1842 - Director → ME
  • 66
    icon of address5th Floor, 86 Jermyn Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-17 ~ dissolved
    CIF 207 - Secretary → ME
  • 67
    icon of address5th Floor, 86 Jermyn Street, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -33,233 GBP2023-12-31
    Officer
    icon of calendar 2002-11-20 ~ now
    CIF 202 - Secretary → ME
  • 68
    icon of address5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    CIF 356 - Secretary → ME
  • 69
    icon of address86 Jermyn Street, Fifth Floor, London, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    42,553 GBP2024-12-31
    Officer
    icon of calendar 2021-03-09 ~ now
    CIF 371 - Secretary → ME
  • 70
    icon of address86 Jermyn Street, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    4,189 GBP2024-12-31
    Officer
    icon of calendar 2023-03-21 ~ now
    CIF 372 - Secretary → ME
  • 71
    icon of address5th Floor 86 Jermyn Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -49,497 GBP2021-12-31
    Officer
    icon of calendar 2015-03-25 ~ dissolved
    CIF 186 - Secretary → ME
  • 72
    icon of address6th Floor, 94 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-04-17 ~ dissolved
    CIF 292 - Secretary → ME
  • 73
    icon of address5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    9,916,225 EUR2017-12-31
    Officer
    icon of calendar 2002-05-22 ~ dissolved
    CIF 302 - Secretary → ME
  • 74
    icon of address94-96 Wigmore St, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-24 ~ dissolved
    CIF 158 - Secretary → ME
  • 75
    ENERGY SAVING CONSULTANTS LIMITED - 2006-11-02
    NORTH SEA ENERGY LIMITED - 2005-11-21
    icon of address5th Floor, 86 Jermyn Street, London, Uk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-21 ~ dissolved
    CIF 344 - Secretary → ME
  • 76
    icon of addressSquire Sanders Hammonds (ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-23 ~ dissolved
    CIF 1062 - Director → ME
  • 77
    icon of address5th Floor 86 Jermyn Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-05 ~ now
    CIF 84 - Secretary → ME
  • 78
    TOPAZMIST LIMITED - 2008-09-26
    icon of address5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-21 ~ dissolved
    CIF 324 - Secretary → ME
  • 79
    BATELY LIMITED - 2005-11-01
    icon of address5th Floor 86 Jermyn Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-10 ~ dissolved
    CIF 121 - Secretary → ME
  • 80
    icon of address86 Jermyn Street, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    18,236 GBP2024-12-31
    Officer
    icon of calendar 2020-08-12 ~ now
    CIF 87 - Secretary → ME
  • 81
    EF CONSULTING SERVICES LIMITED - 2013-09-02
    ISTRIAN EXPERIENCE LIMITED - 2007-10-24
    icon of address5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -20,000 GBP2017-12-31
    Officer
    icon of calendar 2006-09-07 ~ dissolved
    CIF 147 - Secretary → ME
  • 82
    EUROMARKETING WATERFILTRATION SYSTEMS LIMITED - 2000-05-12
    icon of address5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-18 ~ dissolved
    CIF 226 - Secretary → ME
  • 83
    icon of address5th Floor 86 Jermyn Street, London
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1,000 GBP2020-12-31
    Officer
    icon of calendar 2014-12-12 ~ dissolved
    CIF 188 - Secretary → ME
  • 84
    icon of address5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-30 ~ dissolved
    CIF 143 - Secretary → ME
  • 85
    icon of address5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-29 ~ dissolved
    CIF 357 - Secretary → ME
  • 86
    icon of address5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-28 ~ dissolved
    CIF 294 - Secretary → ME
  • 87
    TRADE & FINANCE PARTICIPANTS LIMITED - 1997-12-24
    icon of address6th Floor, 94 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-05 ~ dissolved
    CIF 264 - Secretary → ME
  • 88
    icon of address5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-02 ~ dissolved
    CIF 352 - Secretary → ME
  • 89
    icon of address5th Floor 86 Jermyn Street, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,844,153 GBP2024-12-31
    Officer
    icon of calendar 2008-05-28 ~ now
    CIF 194 - Secretary → ME
  • 90
    icon of address5th Floor 86 Jermyn Street, London
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    904,159 GBP2024-12-31
    Officer
    icon of calendar 2009-08-28 ~ now
    CIF 193 - Secretary → ME
  • 91
    icon of addressSquire Sanders Hammonds (ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-15 ~ dissolved
    CIF 1010 - Director → ME
  • 92
    icon of address5th Floor 86 Jermyn Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -84,630 USD2018-09-30
    Officer
    icon of calendar 2008-02-21 ~ dissolved
    CIF 351 - Secretary → ME
  • 93
    icon of address5th Floor 86 Jermyn Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -590,725 GBP2024-03-31
    Officer
    icon of calendar 2019-02-22 ~ now
    CIF 92 - Secretary → ME
  • 94
    icon of address86 Jermyn Street, London, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    121,285 GBP2022-12-31
    Officer
    icon of calendar 2022-03-02 ~ dissolved
    CIF 375 - Secretary → ME
  • 95
    icon of address5th Floor 86 Jermyn Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -14,162 GBP2017-12-31
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    CIF 310 - Secretary → ME
  • 96
    FASHION & MUSIC AWARDS LIMITED - 2022-06-10
    FASHION MUSIC & ART AWARDS HOLDING LTD - 2023-02-17
    icon of address5th Floor 86 Jermyn Street, London
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    81,358 GBP2024-12-31
    Officer
    icon of calendar 2015-01-26 ~ now
    CIF 187 - Secretary → ME
  • 97
    icon of address5th Floor 86 Jermyn Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-27 ~ dissolved
    CIF 315 - Secretary → ME
  • 98
    HEST TRADING LIMITED - 2002-06-06
    icon of address5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-02 ~ dissolved
    CIF 299 - Secretary → ME
  • 99
    COFIELD LIMITED - 1996-01-08
    icon of addressSuite 123, Viglen House, Alperton Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-29 ~ dissolved
    CIF 210 - Secretary → ME
  • 100
    icon of address5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-25 ~ dissolved
    CIF 107 - Secretary → ME
  • 101
    VALVECHAIN LTD - 2019-03-21
    icon of address5th Floor 86 Jermyn Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-25 ~ dissolved
    CIF 110 - Secretary → ME
  • 102
    icon of address5th Floor 86 Jermyn Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    59,020 GBP2021-12-31
    Officer
    icon of calendar 2015-08-25 ~ dissolved
    CIF 184 - Secretary → ME
  • 103
    icon of address5th Floor 86 Jermyn Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-29 ~ dissolved
    CIF 162 - Secretary → ME
  • 104
    icon of address5th Floor 86 Jermyn Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -98,709 GBP2021-12-31
    Officer
    icon of calendar 2017-03-29 ~ dissolved
    CIF 182 - Secretary → ME
  • 105
    icon of addressSquire Sanders (uk) Llp (ref: Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-13 ~ dissolved
    CIF 1907 - Director → ME
  • 106
    icon of address94-96 Wigmore St, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-14 ~ dissolved
    CIF 304 - Secretary → ME
  • 107
    icon of address5th Floor 86 Jermyn Street, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    81,993 GBP2024-12-31
    Officer
    icon of calendar 2016-10-04 ~ now
    CIF 94 - Secretary → ME
  • 108
    icon of address5th Floor 86 Jermyn Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,975 GBP2017-03-31
    Officer
    icon of calendar 2018-02-15 ~ dissolved
    CIF 112 - Secretary → ME
  • 109
    icon of address5th Floor 86 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -82,046 GBP2016-12-31
    Officer
    icon of calendar 2004-08-18 ~ dissolved
    CIF 277 - Secretary → ME
  • 110
    icon of address5th Floor, 86 Jermyn Street, London, Uk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-06 ~ dissolved
    CIF 168 - Secretary → ME
  • 111
    icon of address5th Floor, 86 Jermyn Street, St James, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-22 ~ dissolved
    CIF 353 - Secretary → ME
  • 112
    AINSCOUGH WIND ENERGY SERVICES LIMITED - 2012-01-04
    icon of addressSquire Sanders Hammonds (ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-02 ~ dissolved
    CIF 1049 - Director → ME
  • 113
    icon of addressSquire Sanders Hammonds (ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-21 ~ dissolved
    CIF 1070 - Director → ME
  • 114
    icon of addressSquire Sanders Hammonds (ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-31 ~ dissolved
    CIF 1055 - Director → ME
  • 115
    icon of addressSquire Sanders Hammonds (ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-31 ~ dissolved
    CIF 1056 - Director → ME
  • 116
    FIRST REGENTS LIMITED - 2011-10-25
    HAMSARD 3263 LIMITED - 2011-10-24
    icon of addressSquire Sanders Hammonds (ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-30 ~ dissolved
    CIF 1039 - Director → ME
  • 117
    icon of addressSquire Sanders Hammonds (ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-21 ~ dissolved
    CIF 1001 - Director → ME
  • 118
    icon of addressSquire Sanders (uk) Llp (ref: Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-04 ~ dissolved
    CIF 1901 - Director → ME
  • 119
    INTERTRUCK LIMITED - 2012-05-28
    icon of addressSquire Sanders (uk) Llp (ref: Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    CIF 1906 - Director → ME
  • 120
    ZODIAC INTERCONNECT UK LIMITED - 2014-04-01
    icon of addressSquire Sanders (uk) Llp (ref : Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    CIF 1843 - Director → ME
  • 121
    TURNER BIDCO LIMITED - 2014-04-04
    icon of addressSquire Sanders (uk) Llp (ref : Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    CIF 1839 - Director → ME
  • 122
    icon of addressSquire Sanders (uk) Llp (ref : Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-13 ~ dissolved
    CIF 1836 - Director → ME
  • 123
    ZENITH AUTOMOTIVE HOLDINGS LIMITED - 2017-01-27
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    CIF 2627 - Ownership of voting rights - 75% or moreOE
    CIF 2627 - Ownership of shares – 75% or moreOE
  • 124
    HAMSARD 3346 LIMITED - 2014-10-08
    FORBO FLOORS UK LIMITED - 2014-10-08
    icon of addressSquire Patton Boggs (uk) Llp, Rutland House, 148 Edmund Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-18 ~ dissolved
    CIF 2092 - Director → ME
  • 125
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    CIF 2077 - Director → ME
  • 126
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    CIF 2078 - Director → ME
  • 127
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    CIF 2079 - Director → ME
  • 128
    SIX DEGREES HOLDINGS LIMITED - 2015-04-01
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-13 ~ dissolved
    CIF 2070 - Director → ME
  • 129
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-16 ~ dissolved
    CIF 2065 - Director → ME
  • 130
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-16 ~ dissolved
    CIF 2066 - Director → ME
  • 131
    ADEY INNOV LIMITED - 2016-05-25
    HAMSARD 3396 LIMITED - 2016-05-05
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-24 ~ dissolved
    CIF 2048 - Director → ME
  • 132
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-24 ~ dissolved
    CIF 2049 - Director → ME
  • 133
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    CIF 2047 - Director → ME
  • 134
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-28 ~ dissolved
    CIF 2238 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ dissolved
    CIF 2636 - Ownership of voting rights - 75% or moreOE
    CIF 2636 - Ownership of shares – 75% or moreOE
  • 135
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-27 ~ dissolved
    CIF 2239 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ dissolved
    CIF 2637 - Ownership of voting rights - 75% or moreOE
    CIF 2637 - Ownership of shares – 75% or moreOE
  • 136
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-27 ~ dissolved
    CIF 2240 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ dissolved
    CIF 2638 - Ownership of voting rights - 75% or moreOE
    CIF 2638 - Ownership of shares – 75% or moreOE
  • 137
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-27 ~ dissolved
    CIF 2242 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ dissolved
    CIF 2640 - Ownership of shares – 75% or moreOE
    CIF 2640 - Ownership of voting rights - 75% or moreOE
  • 138
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-27 ~ dissolved
    CIF 2241 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ dissolved
    CIF 2639 - Ownership of shares – 75% or moreOE
    CIF 2639 - Ownership of voting rights - 75% or moreOE
  • 139
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-15 ~ dissolved
    CIF 2227 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ dissolved
    CIF 2625 - Right to appoint or remove directorsOE
    CIF 2625 - Ownership of shares – 75% or moreOE
    CIF 2625 - Ownership of voting rights - 75% or moreOE
  • 140
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-20 ~ dissolved
    CIF 2177 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ dissolved
    CIF 2575 - Right to appoint or remove directorsOE
    CIF 2575 - Ownership of shares – 75% or moreOE
    CIF 2575 - Ownership of voting rights - 75% or moreOE
  • 141
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-21 ~ dissolved
    CIF 2170 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ dissolved
    CIF 2568 - Ownership of voting rights - 75% or moreOE
    CIF 2568 - Right to appoint or remove directorsOE
    CIF 2568 - Ownership of shares – 75% or moreOE
  • 142
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-21 ~ dissolved
    CIF 2171 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ dissolved
    CIF 2569 - Ownership of voting rights - 75% or moreOE
    CIF 2569 - Right to appoint or remove directorsOE
    CIF 2569 - Ownership of shares – 75% or moreOE
  • 143
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-21 ~ dissolved
    CIF 2172 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ dissolved
    CIF 2570 - Right to appoint or remove directorsOE
    CIF 2570 - Ownership of voting rights - 75% or moreOE
    CIF 2570 - Ownership of shares – 75% or moreOE
  • 144
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-09 ~ dissolved
    CIF 2155 - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ dissolved
    CIF 2553 - Ownership of shares – 75% or moreOE
    CIF 2553 - Right to appoint or remove directorsOE
    CIF 2553 - Ownership of voting rights - 75% or moreOE
  • 145
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-29 ~ dissolved
    CIF 2150 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ dissolved
    CIF 2548 - Right to appoint or remove directorsOE
    CIF 2548 - Ownership of shares – 75% or moreOE
    CIF 2548 - Ownership of voting rights - 75% or moreOE
  • 146
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-29 ~ dissolved
    CIF 2151 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ dissolved
    CIF 2549 - Ownership of voting rights - 75% or moreOE
    CIF 2549 - Ownership of shares – 75% or moreOE
    CIF 2549 - Right to appoint or remove directorsOE
  • 147
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-29 ~ dissolved
    CIF 2152 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ dissolved
    CIF 2550 - Right to appoint or remove directorsOE
    CIF 2550 - Ownership of shares – 75% or moreOE
    CIF 2550 - Ownership of voting rights - 75% or moreOE
  • 148
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-29 ~ dissolved
    CIF 2153 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ dissolved
    CIF 2551 - Ownership of voting rights - 75% or moreOE
    CIF 2551 - Ownership of shares – 75% or moreOE
    CIF 2551 - Right to appoint or remove directorsOE
  • 149
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-24 ~ dissolved
    CIF 2102 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ dissolved
    CIF 2531 - Right to appoint or remove directorsOE
    CIF 2531 - Ownership of voting rights - 75% or moreOE
    CIF 2531 - Ownership of shares – 75% or moreOE
  • 150
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-24 ~ dissolved
    CIF 2103 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ dissolved
    CIF 2532 - Right to appoint or remove directorsOE
    CIF 2532 - Ownership of voting rights - 75% or moreOE
    CIF 2532 - Ownership of shares – 75% or moreOE
  • 151
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-24 ~ dissolved
    CIF 2104 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ dissolved
    CIF 2533 - Ownership of voting rights - 75% or moreOE
    CIF 2533 - Right to appoint or remove directorsOE
    CIF 2533 - Ownership of shares – 75% or moreOE
  • 152
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-24 ~ dissolved
    CIF 2105 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ dissolved
    CIF 2534 - Ownership of voting rights - 75% or moreOE
    CIF 2534 - Right to appoint or remove directorsOE
    CIF 2534 - Ownership of shares – 75% or moreOE
  • 153
    ALPINE RACING LIMITED - 2021-01-06
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-04 ~ dissolved
    CIF 2365 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ dissolved
    CIF 2770 - Ownership of shares – 75% or moreOE
    CIF 2770 - Ownership of voting rights - 75% or moreOE
    CIF 2770 - Right to appoint or remove directorsOE
  • 154
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-07 ~ dissolved
    CIF 2332 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ dissolved
    CIF 2718 - Ownership of voting rights - 75% or moreOE
    CIF 2718 - Right to appoint or remove directorsOE
    CIF 2718 - Ownership of shares – 75% or moreOE
  • 155
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-28 ~ dissolved
    CIF 2020 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ dissolved
    CIF 2473 - Right to appoint or remove directorsOE
    CIF 2473 - Ownership of shares – 75% or moreOE
    CIF 2473 - Ownership of voting rights - 75% or moreOE
  • 156
    icon of addressRutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-26 ~ now
    CIF 1956 - Director → ME
    Person with significant control
    icon of calendar 2024-11-26 ~ now
    CIF 2409 - Ownership of voting rights - 75% or moreOE
    CIF 2409 - Right to appoint or remove directorsOE
    CIF 2409 - Ownership of shares – 75% or moreOE
  • 157
    icon of addressRutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-26 ~ now
    CIF 1957 - Director → ME
    Person with significant control
    icon of calendar 2024-11-26 ~ now
    CIF 2410 - Ownership of shares – 75% or moreOE
    CIF 2410 - Right to appoint or remove directorsOE
    CIF 2410 - Ownership of voting rights - 75% or moreOE
  • 158
    icon of addressRutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-26 ~ now
    CIF 1958 - Director → ME
    Person with significant control
    icon of calendar 2024-11-26 ~ now
    CIF 2411 - Right to appoint or remove directorsOE
    CIF 2411 - Ownership of voting rights - 75% or moreOE
    CIF 2411 - Ownership of shares – 75% or moreOE
  • 159
    icon of addressSquire Sanders (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-11 ~ now
    CIF 1952 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    CIF 2405 - Ownership of shares – 75% or moreOE
    CIF 2405 - Ownership of voting rights - 75% or moreOE
    CIF 2405 - Right to appoint or remove directorsOE
  • 160
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-31 ~ now
    CIF 1948 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    CIF 2401 - Right to appoint or remove directorsOE
    CIF 2401 - Ownership of shares – 75% or moreOE
    CIF 2401 - Ownership of voting rights - 75% or moreOE
  • 161
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-31 ~ now
    CIF 1949 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    CIF 2402 - Ownership of voting rights - 75% or moreOE
    CIF 2402 - Right to appoint or remove directorsOE
    CIF 2402 - Ownership of shares – 75% or moreOE
  • 162
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-07 ~ now
    CIF 1946 - Director → ME
    Person with significant control
    icon of calendar 2025-08-07 ~ now
    CIF 2399 - Ownership of voting rights - 75% or moreOE
    CIF 2399 - Right to appoint or remove directorsOE
    CIF 2399 - Ownership of shares – 75% or moreOE
  • 163
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-11 ~ now
    CIF 1942 - Director → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    CIF 2395 - Right to appoint or remove directorsOE
    CIF 2395 - Ownership of shares – 75% or moreOE
    CIF 2395 - Ownership of voting rights - 75% or moreOE
  • 164
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-11 ~ now
    CIF 1943 - Director → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    CIF 2396 - Ownership of voting rights - 75% or moreOE
    CIF 2396 - Ownership of shares – 75% or moreOE
    CIF 2396 - Right to appoint or remove directorsOE
  • 165
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-11 ~ now
    CIF 1944 - Director → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    CIF 2397 - Ownership of voting rights - 75% or moreOE
    CIF 2397 - Ownership of shares – 75% or moreOE
    CIF 2397 - Right to appoint or remove directorsOE
  • 166
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-11 ~ now
    CIF 1945 - Director → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    CIF 2398 - Right to appoint or remove directorsOE
    CIF 2398 - Ownership of shares – 75% or moreOE
    CIF 2398 - Ownership of voting rights - 75% or moreOE
  • 167
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-17 ~ now
    CIF 1939 - Director → ME
    Person with significant control
    icon of calendar 2025-09-17 ~ now
    CIF 2393 - Ownership of shares – 75% or moreOE
    CIF 2393 - Right to appoint or remove directorsOE
    CIF 2393 - Ownership of voting rights - 75% or moreOE
  • 168
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-15 ~ now
    CIF 1941 - Director → ME
    Person with significant control
    icon of calendar 2025-09-15 ~ now
    CIF 2394 - Right to appoint or remove directorsOE
    CIF 2394 - Ownership of shares – 75% or moreOE
    CIF 2394 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2025-09-15 ~ now
    CIF 1940 - Secretary → ME
  • 169
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-11-06 ~ now
    CIF 1936 - Director → ME
    Person with significant control
    icon of calendar 2025-11-06 ~ now
    CIF 2390 - Ownership of shares – 75% or moreOE
    CIF 2390 - Right to appoint or remove directorsOE
    CIF 2390 - Ownership of voting rights - 75% or moreOE
  • 170
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-11-06 ~ now
    CIF 1935 - Director → ME
    Person with significant control
    icon of calendar 2025-11-06 ~ now
    CIF 2389 - Right to appoint or remove directorsOE
    CIF 2389 - Ownership of voting rights - 75% or moreOE
    CIF 2389 - Ownership of shares – 75% or moreOE
  • 171
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-11-06 ~ now
    CIF 1937 - Director → ME
    Person with significant control
    icon of calendar 2025-11-06 ~ now
    CIF 2391 - Right to appoint or remove directorsOE
    CIF 2391 - Ownership of voting rights - 75% or moreOE
    CIF 2391 - Ownership of shares – 75% or moreOE
  • 172
    icon of addressRutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-11-05 ~ now
    CIF 1938 - Director → ME
    Person with significant control
    icon of calendar 2025-11-05 ~ now
    CIF 2392 - Right to appoint or remove directorsOE
    CIF 2392 - Ownership of voting rights - 75% or moreOE
    CIF 2392 - Ownership of shares – 75% or moreOE
  • 173
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-11-10 ~ now
    CIF 1933 - Director → ME
    Person with significant control
    icon of calendar 2025-11-10 ~ now
    CIF 2387 - Ownership of voting rights - 75% or moreOE
    CIF 2387 - Ownership of shares – 75% or moreOE
    CIF 2387 - Right to appoint or remove directorsOE
  • 174
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-11-10 ~ now
    CIF 1934 - Director → ME
    Person with significant control
    icon of calendar 2025-11-10 ~ now
    CIF 2388 - Ownership of shares – 75% or moreOE
    CIF 2388 - Right to appoint or remove directorsOE
    CIF 2388 - Ownership of voting rights - 75% or moreOE
  • 175
    icon of address5th Floor 86 Jermyn Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-24 ~ dissolved
    CIF 144 - Secretary → ME
  • 176
    icon of address5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-31 ~ dissolved
    CIF 221 - Secretary → ME
  • 177
    icon of address5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-11 ~ dissolved
    CIF 233 - Secretary → ME
  • 178
    icon of address5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-20 ~ dissolved
    CIF 255 - Secretary → ME
  • 179
    icon of address5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-25 ~ dissolved
    CIF 253 - Secretary → ME
  • 180
    icon of address5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-16 ~ dissolved
    CIF 215 - Secretary → ME
  • 181
    icon of address5th Floor 86 Jermyn Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-03 ~ dissolved
    CIF 203 - Secretary → ME
  • 182
    I.L.P.A. S.R.L. - 2015-09-15
    icon of addressBranch Registration, Refer To Parent Registry
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2015-03-12 ~ now
    CIF 314 - Secretary → ME
  • 183
    icon of address5th Floor 86 Jermyn Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-30 ~ dissolved
    CIF 142 - Secretary → ME
  • 184
    icon of address5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-15 ~ dissolved
    CIF 237 - Secretary → ME
  • 185
    icon of address6th Floor, 94 Wigmore Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-25 ~ dissolved
    CIF 238 - Secretary → ME
  • 186
    icon of address6th Floor, 94 Wigmore Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-30 ~ dissolved
    CIF 260 - Secretary → ME
  • 187
    icon of address86 Jermyn Street, 5th Floor, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,045,305 GBP2024-12-31
    Officer
    icon of calendar 2023-07-03 ~ now
    CIF 362 - Secretary → ME
  • 188
    icon of address86 Jermyn Street, 5th Floor, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -992,055 GBP2024-12-31
    Officer
    icon of calendar 2023-07-03 ~ now
    CIF 363 - Secretary → ME
  • 189
    icon of address5th Floor 86 Jermyn Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,372,937 GBP2024-04-30
    Officer
    icon of calendar 2020-04-15 ~ now
    CIF 89 - Secretary → ME
  • 190
    icon of address5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-11 ~ dissolved
    CIF 337 - Secretary → ME
  • 191
    icon of address86 Jermyn Street, London, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -31,415 GBP2021-12-31
    Officer
    icon of calendar 2020-06-19 ~ dissolved
    CIF 378 - Secretary → ME
  • 192
    ORSI INTERNATIONAL LIMITED - 1998-06-30
    icon of address5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-05 ~ dissolved
    CIF 334 - Secretary → ME
  • 193
    icon of address5th Floor 86 Jermyn Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    42,354 EUR2016-12-31
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    CIF 115 - Secretary → ME
  • 194
    icon of address5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-23 ~ dissolved
    CIF 257 - Secretary → ME
  • 195
    icon of address5th Floor 86 Jermyn Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-31 ~ dissolved
    CIF 298 - Secretary → ME
  • 196
    CATLINK LIMITED - 2014-04-17
    icon of address5th Floor 86 Jermyn Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-04 ~ dissolved
    CIF 350 - Secretary → ME
  • 197
    icon of address5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    24,485 GBP2016-12-31
    Officer
    icon of calendar 2004-05-26 ~ dissolved
    CIF 283 - Secretary → ME
  • 198
    icon of address5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-05 ~ dissolved
    CIF 150 - Secretary → ME
  • 199
    icon of addressSuite 123, Viglen House, Alperton Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-30 ~ dissolved
    CIF 259 - Secretary → ME
  • 200
    icon of address5th Floor 86 Jermyn Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-24 ~ dissolved
    CIF 122 - Secretary → ME
  • 201
    icon of addressSuite 123, Viglen House, Alperton Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-29 ~ dissolved
    CIF 305 - Secretary → ME
  • 202
    E.C.B. ONLINE LIMITED - 2007-06-06
    icon of address5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-05 ~ dissolved
    CIF 358 - Secretary → ME
  • 203
    icon of address5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-22 ~ dissolved
    CIF 321 - Secretary → ME
  • 204
    CUPIDONE LIMITED - 2002-11-05
    icon of address5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-24 ~ dissolved
    CIF 165 - Secretary → ME
  • 205
    icon of address5th Floor, 86 Jermyn St, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-04 ~ dissolved
    CIF 79 - Secretary → ME
  • 206
    icon of address5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2019-06-30
    Officer
    icon of calendar 2006-07-05 ~ dissolved
    CIF 134 - Secretary → ME
  • 207
    icon of address86 Jermyn Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-30 ~ now
    CIF 360 - Secretary → ME
  • 208
    icon of address5th Floor 86 Jermyn Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -20,910 GBP2020-12-31
    Officer
    icon of calendar 2018-05-10 ~ dissolved
    CIF 176 - Secretary → ME
  • 209
    icon of address5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -67,530 EUR2017-12-31
    Officer
    icon of calendar 2005-05-24 ~ dissolved
    CIF 349 - Secretary → ME
  • 210
    W.M.K. LTD. - 2000-06-29
    icon of address5th Floor 86 Jermyn Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    406,514 EUR2017-12-31
    Officer
    icon of calendar 2010-12-22 ~ dissolved
    CIF 343 - Secretary → ME
  • 211
    icon of address5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-09 ~ dissolved
    CIF 246 - Secretary → ME
  • 212
    icon of address5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-29 ~ dissolved
    CIF 220 - Secretary → ME
  • 213
    icon of address5th Floor 86 Jermyn Street, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -368,424 GBP2024-12-31
    Officer
    icon of calendar 2016-03-10 ~ now
    CIF 95 - Secretary → ME
  • 214
    icon of address5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-15 ~ dissolved
    CIF 288 - Secretary → ME
  • 215
    icon of address5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,452,226 EUR2016-12-31
    Officer
    icon of calendar 2005-05-24 ~ dissolved
    CIF 348 - Secretary → ME
  • 216
    icon of address5th Floor 86 Jermyn Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,570 GBP2018-12-31
    Officer
    icon of calendar 2018-03-07 ~ dissolved
    CIF 177 - Secretary → ME
  • 217
    icon of address5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,161 EUR2016-12-31
    Officer
    icon of calendar 2014-02-04 ~ dissolved
    CIF 320 - Secretary → ME
  • 218
    icon of address5th Floor 86 Jermyn Street, St James, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,970 GBP2016-12-31
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    CIF 114 - Secretary → ME
  • 219
    icon of address5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-11 ~ dissolved
    CIF 336 - Secretary → ME
  • 220
    icon of address86 Jermyn Street, 5th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    9,587,948 GBP2024-12-31
    Officer
    icon of calendar 2023-04-25 ~ now
    CIF 366 - Secretary → ME
  • 221
    icon of address5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-15 ~ dissolved
    CIF 240 - Secretary → ME
  • 222
    icon of address5th Floor 86 Jermyn Street, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    4,230,212 GBP2024-12-31
    Officer
    icon of calendar 2017-06-21 ~ now
    CIF 180 - Secretary → ME
  • 223
    icon of address5th Floor, 86 Jermyn Street, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -268,153 GBP2024-12-31
    Officer
    icon of calendar 2020-10-20 ~ now
    CIF 86 - Secretary → ME
  • 224
    icon of addressRutland House, 148 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-07 ~ dissolved
    CIF 1790 - Secretary → ME
  • 225
    icon of address5th Floor 86 Jermyn Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -54,646 GBP2016-12-31
    Officer
    icon of calendar 2004-05-26 ~ dissolved
    CIF 282 - Secretary → ME
  • 226
    STEFANO CECCHI PUBLISHING LONDON LIMITED - 2007-03-19
    icon of address5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    73,236 EUR2019-12-31
    Officer
    icon of calendar 2005-12-09 ~ dissolved
    CIF 196 - Secretary → ME
  • 227
    icon of address5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-11 ~ dissolved
    CIF 149 - Secretary → ME
  • 228
    icon of address5th Floor 86 Jermyn Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -43,559 GBP2019-12-31
    Officer
    icon of calendar 2017-04-04 ~ dissolved
    CIF 181 - Secretary → ME
  • 229
    icon of address5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-08 ~ dissolved
    CIF 242 - Secretary → ME
  • 230
    icon of address5th Floor 86 Jermyn Street, London
    Dissolved Corporate (4 parents)
    Fixed Assets (Company account)
    2,641 AUD2015-12-31
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    CIF 105 - Secretary → ME
  • 231
    icon of address5th Floor 86 Jermyn Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -39,025 GBP2017-12-31
    Officer
    icon of calendar 2014-11-12 ~ dissolved
    CIF 316 - Secretary → ME
  • 232
    icon of address5th Floor 86 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-11 ~ dissolved
    CIF 103 - Secretary → ME
  • 233
    SOUTHWELL LIMITED - 2008-12-04
    icon of address5th Floor 86 Jermyn Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-30 ~ dissolved
    CIF 141 - Secretary → ME
  • 234
    SIMI ENGINEERING LIMITED - 2011-09-12
    icon of address94-96 Wigmore Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-04 ~ dissolved
    CIF 211 - Secretary → ME
  • 235
    TRENDSET VENTURES LIMITED - 2005-07-01
    icon of address5th Floor 86 Jermyn Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-21 ~ dissolved
    CIF 326 - Secretary → ME
  • 236
    icon of address6th Floor, 94 Wigmore Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-02 ~ dissolved
    CIF 154 - Secretary → ME
  • 237
    icon of address5th Floor 86 Jermyn Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -63,750 GBP2016-12-31
    Officer
    icon of calendar 2002-11-25 ~ dissolved
    CIF 297 - Secretary → ME
  • 238
    icon of address5th Floor 86 Jermyn Street, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    77,564 GBP2024-12-31
    Officer
    icon of calendar 2020-01-28 ~ now
    CIF 81 - Secretary → ME
  • 239
    icon of address5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-18 ~ dissolved
    CIF 347 - Secretary → ME
  • 240
    POPPY FINANCE LIMITED - 2013-03-13
    icon of addressSquire Sanders (uk) Llp (ref : Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-13 ~ dissolved
    CIF 1864 - Director → ME
  • 241
    icon of address5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-09 ~ dissolved
    CIF 138 - Secretary → ME
  • 242
    LEAVESDENE LIMITED - 2004-11-03
    icon of address6th Floor 94-96 Wigmore Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-14 ~ dissolved
    CIF 232 - Secretary → ME
  • 243
    icon of address5th Floor, 86 Jermyn Street, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    376,557 GBP2024-12-31
    Officer
    icon of calendar 2004-11-30 ~ now
    CIF 199 - Secretary → ME
  • 244
    LIGHTRONICS LIMITED - 2003-12-18
    icon of address5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-06-05 ~ dissolved
    CIF 289 - Secretary → ME
  • 245
    icon of addressSuite 123, Viglen House, Alperton Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-08-28 ~ dissolved
    CIF 206 - Secretary → ME
  • 246
    icon of address5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-02 ~ dissolved
    CIF 126 - Secretary → ME
  • 247
    icon of address5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    CIF 327 - Secretary → ME
  • 248
    icon of address5th Floor 86 Jermyn Street, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -74,246 GBP2025-03-31
    Officer
    icon of calendar 2005-03-09 ~ now
    CIF 135 - Secretary → ME
  • 249
    icon of address5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -12,856 EUR2017-12-31
    Officer
    icon of calendar 2009-10-30 ~ dissolved
    CIF 139 - Secretary → ME
  • 250
    icon of address5th Floor 86 Jermyn Street, London, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -358,218 GBP2022-12-31
    Officer
    icon of calendar 2009-10-09 ~ dissolved
    CIF 98 - Secretary → ME
  • 251
    DBPE LIMITED - 2014-03-25
    HAMSARD 3316 LIMITED - 2013-11-28
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-11 ~ dissolved
    CIF 2101 - Director → ME
  • 252
    PAC ADVISORS UK LIMITED - 2006-03-20
    icon of address5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -281,373 GBP2020-12-31
    Officer
    icon of calendar 2006-09-15 ~ dissolved
    CIF 195 - Secretary → ME
  • 253
    icon of address5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-10 ~ dissolved
    CIF 252 - Secretary → ME
  • 254
    icon of address5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -145,292 EUR2016-12-31
    Officer
    icon of calendar 2006-05-10 ~ dissolved
    CIF 235 - Secretary → ME
  • 255
    icon of address5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-30 ~ dissolved
    CIF 236 - Secretary → ME
  • 256
    icon of address5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-04 ~ dissolved
    CIF 247 - Secretary → ME
  • 257
    THE MALE CARE COMPANY UK LIMITED - 2024-12-04
    icon of address86 Jermyn Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -130,225 GBP2024-12-31
    Officer
    icon of calendar 2024-03-21 ~ now
    CIF 361 - Secretary → ME
  • 258
    icon of address5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-23 ~ dissolved
    CIF 250 - Secretary → ME
  • 259
    SAMIA UK LIMITED - 2008-05-13
    icon of address6th Floor, 94 Wigmore Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-15 ~ dissolved
    CIF 156 - Secretary → ME
  • 260
    HAMSARD 3443 LIMITED - 2017-06-02
    icon of address2nd Floor, Regent Arcade House, 19-25 Argyll Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-14 ~ dissolved
    CIF 2626 - Right to appoint or remove directorsOE
    CIF 2626 - Ownership of voting rights - 75% or moreOE
    CIF 2626 - Ownership of shares – 75% or moreOE
  • 261
    VICTORY SPORTS SERVICES & TECHNOLOGIES LIMITED - 2018-01-31
    icon of address2nd Floor 22 Arlington Street, London, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -3,044,929 EUR2019-12-31
    Officer
    icon of calendar 2017-02-17 ~ dissolved
    CIF 93 - Secretary → ME
  • 262
    icon of address6th Floor, 94 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-08-20 ~ dissolved
    CIF 275 - Secretary → ME
  • 263
    icon of address6th Floor, 94 Wigmore Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-16 ~ dissolved
    CIF 155 - Secretary → ME
  • 264
    icon of address6th Floor, 94 Wigmore Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-19 ~ dissolved
    CIF 132 - Secretary → ME
  • 265
    icon of address5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-02-24 ~ dissolved
    CIF 340 - Secretary → ME
  • 266
    MSGM LONDON LIMITED - 2024-02-17
    icon of addressC/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Liquidation Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    35,332 GBP2022-12-31
    Officer
    icon of calendar 2020-07-24 ~ now
    CIF 377 - Secretary → ME
  • 267
    icon of address5th Floor 86 Jermyn Street, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -6,540 GBP2020-12-31
    Officer
    icon of calendar 2019-07-16 ~ dissolved
    CIF 90 - Secretary → ME
  • 268
    icon of address5th Floor, 86 Jermyn Street, London
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2005-01-21 ~ now
    CIF 254 - Secretary → ME
  • 269
    icon of address5th Floor 86 Jermyn Street, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,409,234 GBP2024-12-31
    Officer
    icon of calendar 2005-08-09 ~ now
    CIF 197 - Secretary → ME
  • 270
    icon of address5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-11 ~ dissolved
    CIF 339 - Secretary → ME
  • 271
    icon of address5th Floor 86 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    37,368 GBP2016-12-31
    Officer
    icon of calendar 2004-08-20 ~ dissolved
    CIF 276 - Secretary → ME
  • 272
    icon of address6th Floor 94 Wigmore Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-06 ~ dissolved
    CIF 295 - Secretary → ME
  • 273
    ARAFIN LIMITED - 2008-05-14
    3 DIFFERENT COMPANIES LIMITED - 2002-11-21
    icon of address5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,379 GBP2016-12-31
    Officer
    icon of calendar 2012-10-18 ~ dissolved
    CIF 330 - Secretary → ME
  • 274
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    CIF 2064 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2499 - Ownership of shares – 75% or moreOE
    CIF 2499 - Ownership of voting rights - 75% or moreOE
  • 275
    icon of address5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-18 ~ dissolved
    CIF 346 - Secretary → ME
  • 276
    icon of address5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-03 ~ dissolved
    CIF 209 - Secretary → ME
  • 277
    THURSTAN SERVICES LIMITED - 2010-03-09
    icon of address5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-18 ~ dissolved
    CIF 345 - Secretary → ME
  • 278
    icon of address5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-07-02 ~ dissolved
    CIF 300 - Secretary → ME
  • 279
    icon of address5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-07 ~ dissolved
    CIF 244 - Secretary → ME
  • 280
    icon of address5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,581 EUR2016-12-31
    Officer
    icon of calendar 2013-10-09 ~ dissolved
    CIF 322 - Secretary → ME
  • 281
    icon of address5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-10 ~ dissolved
    CIF 251 - Secretary → ME
  • 282
    icon of address5th Floor 86 Jermyn Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -932 GBP2018-12-31
    Officer
    icon of calendar 2014-12-02 ~ dissolved
    CIF 120 - Secretary → ME
  • 283
    icon of address5th Floor 86 Jermyn Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-19 ~ now
    CIF 169 - Secretary → ME
  • 284
    icon of address5th Floor 86 Jermyn Street, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -56,465 GBP2024-12-31
    Officer
    icon of calendar 2018-12-07 ~ now
    CIF 171 - Secretary → ME
  • 285
    TINY BRIDGE LIMITED - 2009-03-26
    icon of address5th Floor 86 Jermyn Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-19 ~ dissolved
    CIF 205 - Secretary → ME
  • 286
    icon of address5th Floor 86 Jermyn Street, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    207,577 GBP2024-12-31
    Officer
    icon of calendar 2003-12-09 ~ now
    CIF 201 - Secretary → ME
  • 287
    icon of address5th Floor, Castle Chambers 43 Castle Street, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-19 ~ dissolved
    CIF 208 - Secretary → ME
  • 288
    icon of addressSuite 123, Viglen House, Alperton Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-05 ~ dissolved
    CIF 249 - Secretary → ME
  • 289
    icon of address86 Jermyn Street, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -82,266 GBP2024-12-31
    Officer
    icon of calendar 2022-02-02 ~ now
    CIF 376 - Secretary → ME
  • 290
    icon of address5th Floor, 86 Jermyn Street, London
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    22,956,009 GBP2024-12-31
    Officer
    icon of calendar 2005-01-24 ~ now
    CIF 198 - Secretary → ME
  • 291
    icon of addressSixth Floor, 94 Wigmore Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-12 ~ dissolved
    CIF 245 - Secretary → ME
  • 292
    BROOKSBY CONSULTANTS LIMITED - 2002-06-27
    icon of address5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-22 ~ dissolved
    CIF 301 - Secretary → ME
  • 293
    icon of address5th Floor 86 Jermyn Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-09 ~ dissolved
    CIF 204 - Secretary → ME
  • 294
    icon of address86 Jermyn Street, 5th Floor, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-14 ~ dissolved
    CIF 364 - Secretary → ME
  • 295
    icon of addressSuite 123, Viglen House, Alperton Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-01 ~ dissolved
    CIF 167 - Secretary → ME
  • 296
    icon of address5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-06 ~ dissolved
    CIF 271 - Secretary → ME
  • 297
    icon of address5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Fixed Assets (Company account)
    7 EUR2015-12-31
    Officer
    icon of calendar 2008-01-14 ~ dissolved
    CIF 214 - Secretary → ME
  • 298
    ASTON MEDICAL LIMITED - 2006-09-26
    icon of address5th Floor 86 Jermyn Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-14 ~ dissolved
    CIF 248 - Secretary → ME
  • 299
    icon of address5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-22 ~ dissolved
    CIF 213 - Secretary → ME
  • 300
    icon of address99-101 Regent Street, Victory House, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-05 ~ dissolved
    CIF 365 - Secretary → ME
  • 301
    icon of addressSixth Floor, 94 Wigmore Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-26 ~ dissolved
    CIF 284 - Secretary → ME
  • 302
    icon of address5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-12 ~ dissolved
    CIF 335 - Secretary → ME
  • 303
    icon of address5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-28 ~ dissolved
    CIF 212 - Secretary → ME
  • 304
    icon of address5 Bourlet Close, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-30 ~ dissolved
    CIF 279 - Secretary → ME
  • 305
    icon of address5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-26 ~ dissolved
    CIF 230 - Secretary → ME
  • 306
    icon of addressSixth Floor, 94 Wigmore Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-24 ~ dissolved
    CIF 274 - Secretary → ME
  • 307
    icon of address5th Floor 86 Jermyn Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -2,963,724 GBP2020-12-31
    Officer
    icon of calendar 2018-05-11 ~ dissolved
    CIF 175 - Secretary → ME
Ceased 1463
  • 1
    HAMSARD 3427 LIMITED - 2017-09-18
    icon of address62 Anchorage Road Anchorage Road, Sutton Coldfield, England
    Active Corporate (7 parents)
    Equity (Company account)
    -32,645,088 GBP2024-12-31
    Officer
    icon of calendar 2016-07-27 ~ 2017-03-15
    CIF 2247 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ 2017-03-23
    CIF 2645 - Ownership of voting rights - 75% or more OE
    CIF 2645 - Ownership of shares – 75% or more OE
  • 2
    HAMSARD 3429 LIMITED - 2017-09-19
    icon of address62 Anchorage Road Anchorage Road, Sutton Coldfield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -55,775,925 GBP2024-12-31
    Officer
    icon of calendar 2016-11-24 ~ 2017-03-15
    CIF 2237 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ 2017-03-24
    CIF 2635 - Ownership of voting rights - 75% or more OE
    CIF 2635 - Ownership of shares – 75% or more OE
  • 3
    ALPHA LITIGATION FUNDING LIMITED - 2020-07-29
    HAMSARD 3556 LIMITED - 2020-05-28
    ALPHA LITIGATION EQUITY LIMITED - 2021-06-07
    icon of address76 Oakenshaw Lane, Walton, Wakefield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,079 GBP2022-07-31
    Officer
    icon of calendar 2020-02-03 ~ 2020-05-28
    CIF 2134 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ 2020-05-28
    CIF 2527 - Ownership of voting rights - 75% or more OE
    CIF 2527 - Right to appoint or remove directors OE
    CIF 2527 - Ownership of shares – 75% or more OE
  • 4
    HAMSARD 3275 LIMITED - 2012-01-16
    icon of addressQuadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-10 ~ 2012-01-16
    CIF 1927 - Director → ME
  • 5
    icon of address4 Ardwick Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -305,439 GBP2020-10-19
    Officer
    icon of calendar 2011-10-05 ~ 2011-11-07
    CIF 1022 - Director → ME
  • 6
    HAMSARD 3059 LIMITED - 2007-01-29
    DARLEY ENERGY (UK) LIMITED - 2007-03-12
    icon of addressWatson Morgan, 4100 Park Approach, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-05 ~ 2007-03-14
    CIF 1331 - Director → ME
    Officer
    icon of calendar 2006-12-05 ~ 2007-04-06
    CIF 625 - Secretary → ME
  • 7
    HAMSARD 2629 LIMITED - 2003-05-15
    icon of addressC/o Acquis Limited, The Atrium, Curtis Road, Dorking, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    176 GBP2024-12-31
    Officer
    icon of calendar 2003-03-13 ~ 2003-05-09
    CIF 1625 - Nominee Director → ME
    Officer
    icon of calendar 2003-03-13 ~ 2003-05-23
    CIF 943 - Nominee Secretary → ME
  • 8
    HAMSARD 3190 LIMITED - 2010-04-15
    icon of addressEarls Court Exhibition Centre, Warwick Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-12 ~ 2009-12-09
    CIF 1750 - Director → ME
  • 9
    icon of addressSquire Sanders (uk) Llp Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-11 ~ 2011-01-14
    CIF 1095 - Director → ME
  • 10
    HAMSARD 2795 LIMITED - 2005-03-31
    icon of address210 Pentonville Road, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2004-12-30 ~ 2005-03-31
    CIF 1480 - Nominee Director → ME
    Officer
    icon of calendar 2004-12-30 ~ 2005-03-31
    CIF 795 - Nominee Secretary → ME
  • 11
    icon of addressSolar House, 282 Chase Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-14 ~ 2011-07-14
    CIF 1038 - Director → ME
  • 12
    SOX RESOURCES LIMITED - 2015-03-11
    icon of addressWellesley House, Duke Of Wellington Avenue, Royal Arsenal, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    744 GBP2021-10-31
    Officer
    icon of calendar 2004-04-27 ~ 2004-04-27
    CIF 1529 - Director → ME
    Officer
    icon of calendar 2004-04-27 ~ 2004-04-27
    CIF 844 - Secretary → ME
  • 13
    icon of addressCoach House The Lawns, Kempsey, Worcester
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2009-05-05 ~ 2009-05-05
    CIF 1126 - Director → ME
    Officer
    icon of calendar 2009-05-05 ~ 2009-05-05
    CIF 414 - Secretary → ME
  • 14
    icon of address199 The Vale, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-02 ~ 2012-02-02
    CIF 1926 - Director → ME
  • 15
    HAMSARD 2842 LIMITED - 2005-10-11
    icon of addressMerlin House Brunel Road, Theale, Reading, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2005-05-31 ~ 2005-10-10
    CIF 1442 - Nominee Director → ME
    Officer
    icon of calendar 2005-05-31 ~ 2005-10-10
    CIF 741 - Nominee Secretary → ME
  • 16
    icon of address1 Parkshot, Richmond, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -768 GBP2016-12-31
    Officer
    icon of calendar 2014-03-24 ~ 2016-02-16
    CIF 319 - Secretary → ME
  • 17
    HAMSARD 2717 LIMITED - 2004-05-26
    icon of addressBenson House, 33 Wellington Street, Leeds, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-01 ~ 2004-05-21
    CIF 1551 - Nominee Director → ME
    Officer
    icon of calendar 2004-03-01 ~ 2004-05-21
    CIF 864 - Nominee Secretary → ME
  • 18
    HAMSARD 2978 LIMITED - 2006-03-30
    icon of addressGrove House Guildford Road, Fetcham, Leatherhead, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-01-10 ~ 2006-03-29
    CIF 1396 - Nominee Director → ME
    Officer
    icon of calendar 2006-01-10 ~ 2006-03-29
    CIF 689 - Nominee Secretary → ME
  • 19
    HAMSARD 2844 LIMITED - 2006-04-21
    icon of address100 Cheapside, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2005-05-31 ~ 2006-03-27
    CIF 1443 - Nominee Director → ME
    Officer
    icon of calendar 2005-05-31 ~ 2006-03-27
    CIF 742 - Nominee Secretary → ME
  • 20
    AMDAC - CARMICHAEL LIMITED - 2016-08-17
    HAMSARD 2756 LIMITED - 2004-12-24
    icon of addressDarwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-05 ~ 2004-11-18
    CIF 1520 - Nominee Director → ME
    Officer
    icon of calendar 2004-07-05 ~ 2004-11-18
    CIF 835 - Nominee Secretary → ME
    Officer
    icon of calendar 2004-11-18 ~ 2009-06-24
    CIF 1786 - Secretary → ME
  • 21
    SILVACT TOPCO LIMITED - 2024-02-11
    HAMSARD 3728 LIMITED - 2023-12-04
    icon of addressFloor 4, D Mill, Dean Clough Mills, Halifax, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-03 ~ 2023-12-04
    CIF 2036 - Director → ME
    Person with significant control
    icon of calendar 2023-10-03 ~ 2023-12-04
    CIF 2489 - Right to appoint or remove directors OE
    CIF 2489 - Ownership of shares – 75% or more OE
    CIF 2489 - Ownership of voting rights - 75% or more OE
  • 22
    icon of addressC/o Roltech Mechanical Limited The Acorn Works, Holditch Road, Lymedale Business Park, Newcastle Under Lyme, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    89,715 GBP2018-05-31
    Officer
    icon of calendar 2011-05-27 ~ 2011-09-05
    CIF 1060 - Director → ME
  • 23
    HAMSARD 3434 LIMITED - 2018-07-20
    icon of addressNucleus House 2nd Floor, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Cash at bank and in hand (Company account)
    63,098 GBP2024-04-30
    Officer
    icon of calendar 2016-12-13 ~ 2017-04-12
    CIF 2230 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ 2017-04-12
    CIF 2628 - Ownership of shares – 75% or more OE
    CIF 2628 - Ownership of voting rights - 75% or more OE
  • 24
    HAMSARD 3435 LIMITED - 2018-07-20
    icon of addressNucleus House 2nd Floor, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,178,749 GBP2024-04-30
    Officer
    icon of calendar 2016-12-13 ~ 2017-04-12
    CIF 2231 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ 2017-08-31
    CIF 2631 - Ownership of shares – 75% or more OE
    CIF 2631 - Ownership of voting rights - 75% or more OE
  • 25
    HAMSARD 3437 LIMITED - 2018-07-20
    icon of addressNucleus House 2nd Floor, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,015,197 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2016-12-13 ~ 2017-05-10
    CIF 2234 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ 2017-08-31
    CIF 2632 - Ownership of voting rights - 75% or more OE
    CIF 2632 - Ownership of shares – 75% or more OE
  • 26
    icon of addressSecond Floor 4-5 Gough Square, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-03 ~ 2008-07-21
    CIF 7 - Secretary → ME
  • 27
    HAMSARD 3459 LIMITED - 2017-09-07
    ADEY INNOV LIMITED - 2017-12-18
    icon of addressUnit 2 Indurent Park Gloucester, Haresfield, Stonehouse, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-06-16 ~ 2017-11-22
    CIF 2217 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ 2017-11-22
    CIF 2615 - Ownership of voting rights - 75% or more OE
    CIF 2615 - Ownership of shares – 75% or more OE
  • 28
    HAMSARD 3344 LIMITED - 2014-12-31
    icon of address80 Station Parade, Harrogate, North Yorkshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-06-18 ~ 2014-09-15
    CIF 2094 - Director → ME
  • 29
    ASTAR MINERALS PLC - 2014-07-24
    MX OIL PLC - 2019-06-07
    PAN PACIFIC AGGREGATES PLC - 2012-07-23
    icon of address60 Gracechurch Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2004-12-13 ~ 2004-12-20
    CIF 1488 - Director → ME
    CIF 803 - Director → ME
    Officer
    icon of calendar 2004-12-13 ~ 2005-01-11
    CIF 1756 - Secretary → ME
  • 30
    PINCO 1687 LIMITED - 2001-12-14
    icon of addressLandmark St Peters Square 1, Oxford Street, Manchester
    Dissolved Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2003-11-29 ~ 2006-01-10
    CIF 1797 - Secretary → ME
  • 31
    PINCO 1693 LIMITED - 2001-12-17
    icon of addressLandmark St Peters Square 1, Oxford Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-11-29 ~ 2006-01-10
    CIF 1798 - Secretary → ME
  • 32
    ADVANCING HOUSING SYSTEMS LIMITED - 2009-05-07
    PANALOC MANUFACTURING LIMITED - 2008-07-31
    icon of addressOchre Mill, Loddiswell, Kingsbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -106,408 GBP2024-05-31
    Officer
    icon of calendar 2008-06-04 ~ 2008-06-04
    CIF 1189 - Director → ME
    Officer
    icon of calendar 2008-06-04 ~ 2008-06-04
    CIF 478 - Secretary → ME
  • 33
    ORIGEN INVESTMENT SERVICES LIMITED - 2005-03-02
    ORIGEN FS LIMITED - 2005-01-17
    AUKDH (NO 1) LIMITED - 2011-09-22
    icon of addressLevel 26 The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2004-04-27 ~ 2004-06-08
    CIF 1532 - Director → ME
    Officer
    icon of calendar 2004-04-27 ~ 2004-06-08
    CIF 847 - Secretary → ME
  • 34
    icon of addressAscot House Maidenhead Office, Park Westacott Way, Littlewick Green Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-06 ~ 2002-03-28
    CIF 976 - Secretary → ME
  • 35
    icon of addressOakland House 21 Hope Carr Road, Leigh, Wigan
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-24 ~ 2007-05-24
    CIF 1284 - Director → ME
    Officer
    icon of calendar 2007-05-24 ~ 2007-05-24
    CIF 574 - Secretary → ME
  • 36
    AXELL WIRELESS LIMITED - 2008-03-03
    icon of addressLyn Colloff, C/o Cobham Plc, Brook Road, Wimborne, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-17 ~ 2008-02-18
    CIF 1227 - Director → ME
    Officer
    icon of calendar 2008-01-17 ~ 2008-02-18
    CIF 516 - Secretary → ME
  • 37
    AMERDALE KILMARTIN EUROPE LIMITED - 2010-07-07
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2007-08-14 ~ 2007-08-20
    CIF 1259 - Director → ME
    Officer
    icon of calendar 2007-08-14 ~ 2007-08-20
    CIF 549 - Secretary → ME
  • 38
    HAMSARD 2721 LIMITED - 2004-09-17
    icon of address1030 Europa Boulevard, Westbrook, Warrington, Cheshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2004-03-01 ~ 2004-08-05
    CIF 1558 - Nominee Director → ME
    Officer
    icon of calendar 2004-03-01 ~ 2004-08-20
    CIF 871 - Nominee Secretary → ME
  • 39
    HAMSARD 2729 LIMITED - 2004-07-28
    icon of addressLysander Road, Yeovil, Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-01 ~ 2004-07-27
    CIF 1555 - Nominee Director → ME
    Officer
    icon of calendar 2004-03-01 ~ 2004-07-27
    CIF 867 - Nominee Secretary → ME
  • 40
    icon of address21 Hope Carr Road, Leigh, Lancashire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    10,079,626 GBP2024-09-30
    Officer
    icon of calendar 2007-08-20 ~ 2007-12-04
    CIF 1256 - Director → ME
    Officer
    icon of calendar 2007-08-20 ~ 2007-12-04
    CIF 546 - Secretary → ME
  • 41
    HAMSARD 3233 LIMITED - 2012-01-04
    icon of addressBradley Hall Bradley Lane, Standish, Wigan, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-17 ~ 2011-06-20
    CIF 1665 - Director → ME
  • 42
    icon of addressDelphian House 4th Floor, Riverside New Bailey Street, Manchester, Greater Manchester
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2005-07-15 ~ 2005-08-09
    CIF 1427 - Director → ME
    Officer
    icon of calendar 2005-07-15 ~ 2005-08-09
    CIF 725 - Secretary → ME
  • 43
    HAMSARD 3255 LIMITED - 2013-04-04
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-31 ~ 2012-03-15
    CIF 1059 - Director → ME
  • 44
    HAMSARD 3738 LIMITED - 2024-02-21
    icon of addressC/o Vp Plc Central House, Otley Road, Harrogate, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-28 ~ 2024-02-21
    CIF 2025 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ 2024-02-21
    CIF 2478 - Ownership of voting rights - 75% or more OE
    CIF 2478 - Ownership of shares – 75% or more OE
    CIF 2478 - Right to appoint or remove directors OE
  • 45
    HAMSARD 3739 LIMITED - 2024-02-22
    icon of addressC/o Vp Plc Central House, Otley Road, Harrogate, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-28 ~ 2024-02-21
    CIF 2026 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ 2024-02-21
    CIF 2479 - Ownership of voting rights - 75% or more OE
    CIF 2479 - Right to appoint or remove directors OE
    CIF 2479 - Ownership of shares – 75% or more OE
  • 46
    SIATEL LIMITED - 2011-06-20
    TTG GLOBAL LIMITED - 2021-10-28
    HAMSARD 3158 LIMITED - 2010-04-19
    icon of addressField House, Uttoxeter Old Road, Derby
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2009-01-15 ~ 2010-04-16
    CIF 1659 - Director → ME
  • 47
    ORBITSOUND HOLDINGS LIMITED - 2014-04-10
    HAMSARD 3101 LIMITED - 2009-03-23
    icon of addressChapel House Westmead Drive, Westlea, Swindon
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-21 ~ 2008-02-01
    CIF 1224 - Director → ME
    Officer
    icon of calendar 2008-01-21 ~ 2008-02-01
    CIF 513 - Secretary → ME
  • 48
    HAMSARD 3198 LIMITED - 2009-11-30
    icon of addressC/o Interpath Limited, 10 Fleet Place, London
    Liquidation Corporate (4 parents, 21 offsprings)
    Officer
    icon of calendar 2009-11-09 ~ 2009-12-17
    CIF 1745 - Director → ME
    Officer
    icon of calendar 2009-11-09 ~ 2009-12-17
    CIF 1744 - Secretary → ME
  • 49
    icon of addressSt Helen's House, King Street, Derby
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-08 ~ 2009-04-23
    CIF 1132 - Director → ME
    Officer
    icon of calendar 2009-04-08 ~ 2009-04-23
    CIF 420 - Secretary → ME
  • 50
    icon of addressC/o Pirola Pennuto Zei & Associati Ltd 5th Floor, Aldermary House, 10-15 Queen Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2014-06-03 ~ 2016-04-01
    CIF 317 - Secretary → ME
  • 51
    GROUPE ALDELIA LIMITED - 2011-07-26
    icon of address180-186 King's Cross Road, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-03-10 ~ 2017-10-10
    CIF 116 - Secretary → ME
  • 52
    H.Q. INVESTMENTS LTD - 2014-01-22
    icon of address180-186 King's Cross Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-10 ~ 2018-07-13
    CIF 332 - Secretary → ME
  • 53
    icon of address5th Floor North Side, 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2002-07-02 ~ 2003-05-20
    CIF 1 - Secretary → ME
  • 54
    HAMSARD 2818 LIMITED - 2005-06-17
    icon of addressArgosy Road, Castle Donington, Derbyshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-03-01 ~ 2005-06-10
    CIF 1464 - Nominee Director → ME
    Officer
    icon of calendar 2005-03-01 ~ 2005-06-10
    CIF 775 - Nominee Secretary → ME
  • 55
    icon of addressSky View Argosy Road, East Midlands Airport, Castle Donington, Derby
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2006-03-06 ~ 2006-03-06
    CIF 1379 - Director → ME
    Officer
    icon of calendar 2006-03-06 ~ 2009-01-01
    CIF 1779 - Secretary → ME
    icon of calendar 2006-03-06 ~ 2006-03-06
    CIF 673 - Secretary → ME
  • 56
    ALDI LIMITED - 1989-02-13
    CLOUDHUNT LIMITED - 1988-12-22
    icon of addressHolly Lane, Atherstone, Warwickshire
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2008-12-22 ~ 2009-01-02
    CIF 1762 - Director → ME
    icon of calendar 2007-08-06 ~ 2007-08-17
    CIF 1773 - Director → ME
    icon of calendar 2008-08-08 ~ 2008-08-18
    CIF 1768 - Director → ME
    Officer
    icon of calendar 2008-05-23 ~ 2008-06-04
    CIF 1770 - Secretary → ME
  • 57
    icon of addressUnit 3 First Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -27,368 GBP2023-12-31
    Officer
    icon of calendar 2004-11-30 ~ 2025-04-14
    CIF 200 - Secretary → ME
  • 58
    ALISIA LIMITED - 2001-03-08
    VIABLE INVESTMENTS LIMITED - 2001-03-01
    icon of address2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-04 ~ 2005-02-28
    CIF 38 - Secretary → ME
  • 59
    PURPLE FROG TEXT LIMITED - 2019-06-13
    icon of addressC/o Hebblethwaites 2 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -441,255 GBP2024-12-31
    Officer
    icon of calendar 2006-02-07 ~ 2007-03-16
    CIF 1384 - Director → ME
    Officer
    icon of calendar 2007-03-16 ~ 2009-03-11
    CIF 1777 - Secretary → ME
    icon of calendar 2006-02-07 ~ 2007-03-16
    CIF 678 - Secretary → ME
  • 60
    icon of address5th Floor 86 Jermyn Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    308,229 GBP2017-03-31
    Officer
    icon of calendar 2015-07-22 ~ 2018-06-28
    CIF 311 - Secretary → ME
  • 61
    HAMSARD 3519 LIMITED - 2019-02-06
    ADEY CWT LIMITED - 2019-07-31
    icon of addressUnit 2 Indurent Park Gloucester, Haresfield, Stonehouse, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-08 ~ 2019-01-29
    CIF 2169 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ 2019-01-29
    CIF 2567 - Right to appoint or remove directors OE
    CIF 2567 - Ownership of shares – 75% or more OE
    CIF 2567 - Ownership of voting rights - 75% or more OE
  • 62
    HAMSARD 2770 LIMITED - 2005-02-01
    icon of address7 Hill Street, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-08 ~ 2005-01-27
    CIF 1501 - Nominee Director → ME
    Officer
    icon of calendar 2004-10-08 ~ 2005-01-27
    CIF 816 - Nominee Secretary → ME
  • 63
    ASH CIS UK LIMITED - 2019-09-02
    HAMSARD 3518 LIMITED - 2019-01-21
    INEOS COMPOSITES LIMITED - 2025-06-05
    icon of address13th Floor One Angel Court, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-08 ~ 2019-01-21
    CIF 2168 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ 2019-01-21
    CIF 2566 - Right to appoint or remove directors OE
    CIF 2566 - Ownership of shares – 75% or more OE
    CIF 2566 - Ownership of voting rights - 75% or more OE
  • 64
    icon of address5 Alwoodley Gates, Alwoodley, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2002-06-27 ~ 2002-06-28
    CIF 968 - Secretary → ME
  • 65
    HAMSARD 3192 LIMITED - 2010-04-07
    icon of address3 More London Riverside, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-10-12 ~ 2010-02-02
    CIF 1752 - Director → ME
  • 66
    HAMSARD 2757 LIMITED - 2004-11-19
    icon of addressRutland House, 148 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-06 ~ 2004-11-18
    CIF 1517 - Nominee Director → ME
    Officer
    icon of calendar 2004-07-06 ~ 2004-11-18
    CIF 832 - Nominee Secretary → ME
  • 67
    icon of address1 Parkshot, Richmond, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,086,438 GBP2024-08-31
    Officer
    icon of calendar 2014-07-18 ~ 2016-03-09
    CIF 104 - Secretary → ME
  • 68
    HAMSARD 3761 LIMITED - 2024-06-13
    icon of addressCeta House, Cromwell Business Park, Banbury Road, Chipping Norton, Oxfordshire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2024-03-18 ~ 2024-06-13
    CIF 2000 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ 2024-06-13
    CIF 2453 - Ownership of voting rights - 75% or more OE
    CIF 2453 - Right to appoint or remove directors OE
    CIF 2453 - Ownership of shares – 75% or more OE
  • 69
    HAMSARD 3760 LIMITED - 2024-06-13
    icon of addressCeta House, Cromwell Business Park, Banbury Road, Chipping Norton, Oxfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2024-03-18 ~ 2024-06-13
    CIF 1999 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ 2024-06-13
    CIF 2452 - Ownership of voting rights - 75% or more OE
    CIF 2452 - Right to appoint or remove directors OE
    CIF 2452 - Ownership of shares – 75% or more OE
  • 70
    HAMSARD 3763 LIMITED - 2024-06-19
    icon of addressCeta House, Cromwell Business Park, Banbury Road, Chipping Norton, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2024-03-18 ~ 2024-06-19
    CIF 2001 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ 2024-06-19
    CIF 2454 - Ownership of shares – 75% or more OE
    CIF 2454 - Right to appoint or remove directors OE
    CIF 2454 - Ownership of voting rights - 75% or more OE
  • 71
    HAMSARD 3759 LIMITED - 2024-06-13
    icon of addressCeta House, Cromwell Business Park, Banbury Road, Chipping Norton, Oxfordshire, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2024-03-15 ~ 2024-06-13
    CIF 2005 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ 2024-06-13
    CIF 2458 - Ownership of shares – 75% or more OE
    CIF 2458 - Right to appoint or remove directors OE
    CIF 2458 - Ownership of voting rights - 75% or more OE
  • 72
    ANGLO ASIAN GOLD LIMITED - 2005-03-07
    ANGLO ASIAN MINING LIMITED - 2005-06-30
    icon of address78 Pall Mall, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-09 ~ 2004-09-14
    CIF 1505 - Director → ME
    Officer
    icon of calendar 2004-09-09 ~ 2004-09-14
    CIF 820 - Secretary → ME
  • 73
    icon of addressBirchin Court, 20 Birchin Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-02 ~ 2006-10-27
    CIF 65 - Secretary → ME
  • 74
    HAMSARD 3478 LIMITED - 2018-03-05
    icon of addressValley View, Drub Lane, Cleckheaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -58,810 GBP2024-03-31
    Officer
    icon of calendar 2017-12-14 ~ 2018-03-01
    CIF 2196 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ 2018-03-01
    CIF 2594 - Right to appoint or remove directors OE
    CIF 2594 - Ownership of voting rights - 75% or more OE
    CIF 2594 - Ownership of shares – 75% or more OE
  • 75
    KNEADS MUST LIMITED - 2005-09-01
    icon of address10 High Street, Llandrillo, Corwen, Wales
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -91,683 GBP2023-09-30
    Officer
    icon of calendar 2003-12-10 ~ 2003-12-11
    CIF 1571 - Director → ME
    Officer
    icon of calendar 2003-12-10 ~ 2003-12-11
    CIF 885 - Secretary → ME
  • 76
    icon of addressMb Insolvency, Aston House 5 Aston Road North, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-30 ~ 2007-01-30
    CIF 1307 - Director → ME
    Officer
    icon of calendar 2007-01-30 ~ 2007-01-30
    CIF 598 - Secretary → ME
  • 77
    MOBILE PHONES DIRECT ONLINE LIMITED - 2011-03-29
    MOBILE PHONES DIRECT LIMITED - 2019-04-03
    MOBILE PHONES DIRECT (ONLINE) LIMITED - 2017-03-24
    icon of addressAo Park 5a The Parklands, Lostock, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-03-18 ~ 2011-04-01
    CIF 1082 - Director → ME
  • 78
    ABBLABS TECHNOLOGIES (UK) PVT LIMITED - 2006-08-24
    HAMSARD 3002 LIMITED - 2006-08-16
    icon of addressKroll Advisory Ltd The Shard 32, London Bridge Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-28 ~ 2006-08-15
    CIF 1373 - Nominee Director → ME
    Officer
    icon of calendar 2006-04-28 ~ 2006-08-15
    CIF 666 - Nominee Secretary → ME
  • 79
    HAMSARD 2672 LIMITED - 2003-11-21
    icon of address5-7 Mill Fold, Mill Fold Way Ripponden, Sowerby Bridge, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-09 ~ 2003-11-20
    CIF 1605 - Nominee Director → ME
    Officer
    icon of calendar 2003-07-09 ~ 2003-11-20
    CIF 919 - Nominee Secretary → ME
  • 80
    HAMSARD 2656 LIMITED - 2003-11-17
    icon of address5-7 Mill Fold Mill Fold Way, Ripponden, Sowerby Bridge, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-12 ~ 2003-10-30
    CIF 1622 - Nominee Director → ME
    Officer
    icon of calendar 2003-04-12 ~ 2003-10-30
    CIF 938 - Nominee Secretary → ME
  • 81
    HAMSARD 3708 LIMITED - 2023-03-22
    icon of address10 Ledbury Mews North, London, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -234,187 GBP2023-12-31
    Officer
    icon of calendar 2022-12-21 ~ 2023-03-22
    CIF 2267 - Director → ME
    Person with significant control
    icon of calendar 2022-12-21 ~ 2023-03-22
    CIF 2654 - Right to appoint or remove directors OE
    CIF 2654 - Ownership of voting rights - 75% or more OE
    CIF 2654 - Ownership of shares – 75% or more OE
  • 82
    HAMSARD 3707 LIMITED - 2023-03-22
    icon of address10 Ledbury Mews North, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-12-21 ~ 2023-03-22
    CIF 2266 - Director → ME
    Person with significant control
    icon of calendar 2022-12-21 ~ 2023-03-22
    CIF 2653 - Ownership of shares – 75% or more OE
    CIF 2653 - Ownership of voting rights - 75% or more OE
    CIF 2653 - Right to appoint or remove directors OE
  • 83
    HAMSARD 3706 LIMITED - 2023-03-22
    icon of address10 Ledbury Mews North, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-12-21 ~ 2023-03-22
    CIF 2268 - Director → ME
    Person with significant control
    icon of calendar 2022-12-21 ~ 2023-03-21
    CIF 2652 - Right to appoint or remove directors OE
    CIF 2652 - Ownership of shares – 75% or more OE
    CIF 2652 - Ownership of voting rights - 75% or more OE
  • 84
    ARB PICCADILLY LIMITED - 2010-01-12
    HAMSARD 3189 LIMITED - 2009-12-10
    icon of addressEarls Court Exhibtion Centre, Warwick Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-09 ~ 2009-12-09
    CIF 1755 - Director → ME
  • 85
    HAMSARD 3168 LIMITED - 2009-06-16
    icon of addressLoxley House 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    175,045 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2009-05-01 ~ 2009-05-11
    CIF 1127 - Director → ME
    Officer
    icon of calendar 2009-05-01 ~ 2009-05-11
    CIF 415 - Secretary → ME
  • 86
    ARENA EVENTS LIMITED - 2003-09-29
    SELLERS HOSPITALITY LIMITED - 2007-01-24
    icon of addressArena Structures Limited, . Needingworth Road, St. Ives, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-04 ~ 2003-09-15
    CIF 1596 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-04 ~ 2003-09-15
    CIF 910 - Nominee Secretary → ME
  • 87
    HAMSARD 3755 LIMITED - 2024-04-24
    icon of addressUnit 15 Broughton Way, Whitehills Business Park, Blackpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-07 ~ 2024-04-24
    CIF 2009 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ 2024-04-24
    CIF 2462 - Ownership of voting rights - 75% or more OE
    CIF 2462 - Ownership of shares – 75% or more OE
    CIF 2462 - Right to appoint or remove directors OE
  • 88
    icon of addressUnit 4 Unit 4, 8 Walmgate Road, Perivale
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -192,391 GBP2016-06-30
    Officer
    icon of calendar 2011-08-18 ~ 2011-08-23
    CIF 1031 - Director → ME
  • 89
    SHRED-IT LIMITED - 2003-09-09
    HAMSARD 2632 LIMITED - 2003-05-20
    icon of addressGround Floor 177 Cross Street, Sale, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-03-13 ~ 2003-09-09
    CIF 1633 - Nominee Director → ME
    Officer
    icon of calendar 2003-03-13 ~ 2003-09-09
    CIF 949 - Nominee Secretary → ME
  • 90
    ALDI SERVICES LIMITED - 2012-06-14
    icon of address14 Park Row, Nottingham, Nottinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-01-24 ~ 2008-01-24
    CIF 1222 - Director → ME
    Officer
    icon of calendar 2008-01-24 ~ 2008-01-24
    CIF 511 - Secretary → ME
  • 91
    SCROLL HOLDINGS LIMITED - 2009-04-09
    icon of addressFulford Grange Micklefield Lane, Rawdon, Leeds, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-15 ~ 2008-11-28
    CIF 1176 - Director → ME
    Officer
    icon of calendar 2008-10-15 ~ 2008-11-28
    CIF 464 - Secretary → ME
  • 92
    LA POSTE UK LIMITED - 2013-09-30
    icon of addressGround Floor Egerton House, 68 Baker Street, Weybridge, Surrey
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-01-29 ~ 2004-03-08
    CIF 1562 - Director → ME
    Officer
    icon of calendar 2004-01-29 ~ 2004-03-08
    CIF 876 - Secretary → ME
  • 93
    ASK SYSCOM LIMITED - 2009-12-18
    icon of addressSquire Sanders (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-18 ~ 2008-12-19
    CIF 1162 - Director → ME
    Officer
    icon of calendar 2008-12-18 ~ 2008-12-19
    CIF 450 - Secretary → ME
  • 94
    HAMSARD 3139 LIMITED - 2009-05-05
    icon of addressTwo, Snowhill, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-07 ~ 2008-10-30
    CIF 1177 - Director → ME
    Officer
    icon of calendar 2008-10-07 ~ 2008-10-30
    CIF 465 - Secretary → ME
  • 95
    ASSUREDPARTNERS LIMITED - 2016-02-11
    ASSUREDPARTNERS HOLDINGS LIMITED - 2023-05-11
    icon of address45 Gresham Street, London, United Kingdom
    Active Corporate (5 parents, 24 offsprings)
    Officer
    icon of calendar 2012-06-22 ~ 2012-06-28
    CIF 1896 - Director → ME
  • 96
    HAMSARD 3485 LIMITED - 2019-04-23
    icon of addressCefn Ucha, Llanrhaeadr Ym Mochnant, Oswestry, Wales
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -659,779 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2018-02-14 ~ 2018-04-23
    CIF 2193 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ 2018-04-23
    CIF 2591 - Ownership of voting rights - 75% or more OE
    CIF 2591 - Right to appoint or remove directors OE
    CIF 2591 - Ownership of shares – 75% or more OE
  • 97
    icon of addressLynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-15 ~ 2011-09-20
    CIF 1028 - Director → ME
  • 98
    icon of addressRutland House, 148 Edmund Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-03-05 ~ 2012-03-28
    CIF 1914 - Director → ME
  • 99
    icon of addressRutland House Edmund Street, 148 Edmund Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-03-05 ~ 2012-03-28
    CIF 1913 - Director → ME
  • 100
    icon of address340 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-05 ~ 2012-03-23
    CIF 1912 - Director → ME
  • 101
    icon of addressFlat 12 12 Bermondsey Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-05 ~ 2013-04-10
    CIF 1869 - Director → ME
  • 102
    IMPALLOY LIMITED - 2024-07-01
    HAMSARD 2846 LIMITED - 2005-06-29
    icon of addressCpt House, Fryers Road, Walsall, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-06-15 ~ 2005-06-16
    CIF 1431 - Director → ME
    Officer
    icon of calendar 2005-06-15 ~ 2005-06-16
    CIF 730 - Secretary → ME
  • 103
    HAMSARD 2719 LIMITED - 2004-06-07
    WPR WIND LIMITED - 2007-07-06
    icon of addressBroadgate Tower Floor 4, 20 Primrose Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-03-01 ~ 2004-07-14
    CIF 1553 - Nominee Director → ME
    Officer
    icon of calendar 2004-03-01 ~ 2004-07-14
    CIF 866 - Nominee Secretary → ME
  • 104
    icon of addressFirst Floor 3800 Parkside, Birmingham Business Park, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-07 ~ 2007-11-14
    CIF 1240 - Director → ME
    Officer
    icon of calendar 2007-11-07 ~ 2007-11-14
    CIF 529 - Secretary → ME
  • 105
    PENFIELDS WINDFARM LIMITED - 2010-12-06
    icon of addressInkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-22 ~ 2009-06-26
    CIF 1118 - Director → ME
    Officer
    icon of calendar 2009-06-22 ~ 2009-06-26
    CIF 406 - Secretary → ME
  • 106
    icon of address12 Faraday Court, Centrum One Hundred, Burton-on-trent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2005-11-10 ~ 2006-04-05
    CIF 1405 - Director → ME
    Officer
    icon of calendar 2005-11-10 ~ 2006-04-05
    CIF 700 - Secretary → ME
  • 107
    HAMSARD 2782 LIMITED - 2005-02-04
    icon of addressBarberry House, Bromsgrove Road, Belbroughton, Worcestershire
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2004-10-11 ~ 2005-02-07
    CIF 1497 - Nominee Director → ME
    Officer
    icon of calendar 2004-10-11 ~ 2005-02-07
    CIF 812 - Nominee Secretary → ME
  • 108
    icon of addressGround Floor, Statesman House, Stafferton Way, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-23 ~ 2004-05-24
    CIF 1533 - Nominee Director → ME
    Officer
    icon of calendar 2004-04-23 ~ 2004-05-24
    CIF 848 - Nominee Secretary → ME
  • 109
    CROSSWATER HOLDINGS UK LIMITED - 2015-03-28
    icon of addressLake View House, Rennie Drive, Dartford, Kent
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2009-05-11 ~ 2009-05-28
    CIF 1124 - Director → ME
    Officer
    icon of calendar 2009-05-11 ~ 2009-05-28
    CIF 412 - Secretary → ME
  • 110
    icon of addressKpmg Llp 1, St Peter's Square, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-29 ~ 2005-10-04
    CIF 1417 - Director → ME
    Officer
    icon of calendar 2005-09-29 ~ 2005-10-04
    CIF 715 - Secretary → ME
  • 111
    HAMSARD 3307 LIMITED - 2018-03-21
    icon of addressBrightblue Foods Ltd Sett End Road North, Shadsworth Business Park, Blackburn, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-03-12 ~ 2013-04-09
    CIF 1831 - Director → ME
  • 112
    BDP.NET LIMITED - 2008-04-21
    icon of address11 Ducie Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2007-09-26 ~ 2008-04-16
    CIF 1252 - Director → ME
    Officer
    icon of calendar 2007-09-26 ~ 2008-04-16
    CIF 541 - Secretary → ME
  • 113
    BDP MIDDLE EAST LIMITED - 2009-12-24
    icon of address11 Ducie Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-11-27 ~ 2008-12-10
    CIF 1167 - Director → ME
    Officer
    icon of calendar 2008-11-27 ~ 2008-12-10
    CIF 455 - Secretary → ME
  • 114
    BDP UNITED ARAB EMIRATES LIMITED - 2009-12-24
    icon of address11 Ducie Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2008-11-27 ~ 2008-12-10
    CIF 1168 - Director → ME
    Officer
    icon of calendar 2008-11-27 ~ 2008-12-10
    CIF 456 - Secretary → ME
  • 115
    HAMSARD 3156 LIMITED - 2009-05-06
    icon of addressBeckwith House, Beckwith, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    52,000 GBP2019-01-31
    Officer
    icon of calendar 2009-01-15 ~ 2009-04-03
    CIF 1154 - Director → ME
    Officer
    icon of calendar 2009-01-15 ~ 2009-04-03
    CIF 442 - Secretary → ME
  • 116
    PDS AROS IP LIMITED - 2009-04-07
    HAMSARD 3164 LIMITED - 2009-04-06
    icon of addressBeckwith House, Beckwith, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2009-04-02 ~ 2009-04-03
    CIF 1134 - Director → ME
    Officer
    icon of calendar 2009-04-02 ~ 2009-04-03
    CIF 422 - Secretary → ME
  • 117
    BELLECAPITAL UK LIMITED - 2015-09-04
    icon of address42 Berkeley Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-17 ~ 2015-03-25
    CIF 2098 - Director → ME
  • 118
    THINK MONEY LIMITED - 2012-08-16
    ALL ABOUT MONEY LTD - 2021-01-26
    BENESSE ADVICE LIMITED - 2021-01-20
    ALL ABOUT MONEY LIMITED - 2021-01-19
    icon of addressBlue Tower, Mediacityuk, Salford Quays, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-10-08 ~ 2003-10-09
    CIF 1587 - Director → ME
    Officer
    icon of calendar 2003-10-08 ~ 2003-10-09
    CIF 901 - Secretary → ME
  • 119
    icon of addressBusinessdesigncentre, Suite 128, A, 52 Upper Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2002-01-10 ~ 2006-10-27
    CIF 70 - Secretary → ME
  • 120
    icon of addressBluerose Associates 66 Glenlea Road, Eltham, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    icon of calendar 2007-05-30 ~ 2007-05-31
    CIF 1283 - Director → ME
    Officer
    icon of calendar 2007-05-30 ~ 2007-05-31
    CIF 573 - Secretary → ME
  • 121
    HAMSARD 3745 LIMITED - 2021-11-12
    icon of addressThe Kaizen First Floor, Birmingham Road, West Bromwich, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    72,352 GBP2024-08-31
    Officer
    icon of calendar 2017-10-16 ~ 2018-05-17
    CIF 2203 - Director → ME
    Person with significant control
    icon of calendar 2017-10-16 ~ 2018-05-17
    CIF 2601 - Ownership of shares – 75% or more OE
    CIF 2601 - Ownership of voting rights - 75% or more OE
    CIF 2601 - Right to appoint or remove directors OE
  • 122
    TYCHE BIDCO LIMITED - 2023-03-09
    AQUIS GLOBAL LIMITED - 2023-03-07
    SALINAS BIDCO LIMITED - 2023-12-11
    HAMSARD 3685 LIMITED - 2022-08-22
    icon of address10 Ledbury Mews North, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-06-22 ~ 2022-08-22
    CIF 2296 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ 2022-08-22
    CIF 2682 - Ownership of voting rights - 75% or more OE
    CIF 2682 - Ownership of shares – 75% or more OE
    CIF 2682 - Right to appoint or remove directors OE
  • 123
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-07-21 ~ 2022-07-28
    CIF 88 - Secretary → ME
  • 124
    icon of address35 Bow Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2009-09-10 ~ 2009-09-18
    CIF 1102 - Director → ME
    Officer
    icon of calendar 2009-09-10 ~ 2009-09-18
    CIF 390 - Secretary → ME
    icon of calendar 2009-09-10 ~ 2011-06-14
    CIF 1761 - Secretary → ME
  • 125
    HAMSARD 3058 LIMITED - 2007-02-22
    icon of addressThird Floor Connexions Building 159, Princes Street, Ipswich, Suffolk
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,965,121 GBP2016-04-30
    Officer
    icon of calendar 2006-12-05 ~ 2007-02-14
    CIF 1330 - Director → ME
    Officer
    icon of calendar 2006-12-05 ~ 2007-02-14
    CIF 623 - Secretary → ME
  • 126
    icon of addressBirmingham Hotel Ltd 1 Towers Place, Eton Street, Richmond, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-03-17 ~ 2009-03-19
    CIF 1137 - Director → ME
    Officer
    icon of calendar 2009-03-17 ~ 2009-03-19
    CIF 425 - Secretary → ME
  • 127
    icon of addressCarleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands
    Dissolved Corporate
    Equity (Company account)
    26,849 GBP2019-12-31
    Officer
    icon of calendar 2007-08-28 ~ 2007-08-28
    CIF 1254 - Director → ME
    Officer
    icon of calendar 2007-08-28 ~ 2007-08-28
    CIF 543 - Secretary → ME
  • 128
    HAMSARD 2399 LIMITED - 2004-10-12
    icon of addressPeterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-18 ~ 2004-10-07
    CIF 1649 - Director → ME
    Officer
    icon of calendar 2001-10-18 ~ 2004-10-07
    CIF 980 - Secretary → ME
  • 129
    HAMSARD 2398 LIMITED - 2004-10-12
    icon of addressPeterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-18 ~ 2004-10-07
    CIF 1650 - Director → ME
    Officer
    icon of calendar 2001-10-18 ~ 2004-10-07
    CIF 981 - Secretary → ME
  • 130
    HAMSARD 3602 LIMITED - 2020-12-15
    icon of addressThird Floor, 33 Blagrave Street, Reading, Berkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-20 ~ 2020-12-14
    CIF 2369 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ 2020-12-14
    CIF 2752 - Ownership of voting rights - 75% or more OE
    CIF 2752 - Right to appoint or remove directors OE
    CIF 2752 - Ownership of shares – 75% or more OE
  • 131
    HAMSARD 3603 LIMITED - 2020-12-15
    icon of addressThird Floor, 33 Blagrave Street, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-10-20 ~ 2020-12-14
    CIF 2370 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ 2020-12-14
    CIF 2753 - Ownership of shares – 75% or more OE
    CIF 2753 - Right to appoint or remove directors OE
    CIF 2753 - Ownership of voting rights - 75% or more OE
  • 132
    HAMSARD 3601 LIMITED - 2020-12-15
    icon of addressThird Floor, 33 Blagrave Street, Reading, Berkshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2020-10-20 ~ 2020-12-14
    CIF 2372 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ 2020-12-14
    CIF 2755 - Ownership of voting rights - 75% or more OE
    CIF 2755 - Right to appoint or remove directors OE
    CIF 2755 - Ownership of shares – 75% or more OE
  • 133
    HAMSARD 3600 LIMITED - 2020-12-15
    icon of addressThird Floor, 33 Blagrave Street, Reading, Berkshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-20 ~ 2020-12-14
    CIF 2371 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ 2020-12-14
    CIF 2754 - Ownership of voting rights - 75% or more OE
    CIF 2754 - Right to appoint or remove directors OE
    CIF 2754 - Ownership of shares – 75% or more OE
  • 134
    HAMSARD 3663 LIMITED - 2022-05-26
    BLOCK IND DEVS CARRYCO 1 LIMITED - 2023-06-01
    icon of address93-95 Gloucester Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-24 ~ 2022-05-26
    CIF 2314 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ 2022-05-26
    CIF 2700 - Ownership of voting rights - 75% or more OE
    CIF 2700 - Right to appoint or remove directors OE
    CIF 2700 - Ownership of shares – 75% or more OE
  • 135
    BLOCK IND PROPS CARRYCO LIMITED - 2023-06-01
    HAMSARD 3664 LIMITED - 2022-04-07
    icon of address93-95 Gloucester Place, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-02-25 ~ 2022-04-07
    CIF 2309 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ 2022-04-07
    CIF 2695 - Right to appoint or remove directors OE
    CIF 2695 - Ownership of voting rights - 75% or more OE
    CIF 2695 - Ownership of shares – 75% or more OE
  • 136
    HAMSARD 3581 LIMITED - 2020-09-25
    BLOCK INDUSTRIAL CARRYCO 1 LIMITED - 2023-06-01
    icon of address93-95 Gloucester Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-07 ~ 2020-09-24
    CIF 2107 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ 2020-09-24
    CIF 2500 - Right to appoint or remove directors OE
    CIF 2500 - Ownership of voting rights - 75% or more OE
    CIF 2500 - Ownership of shares – 75% or more OE
  • 137
    HAMSARD 3665 LIMITED - 2022-04-07
    BLOCK INDUSTRIAL CARRYCO 2 LIMITED - 2023-06-01
    icon of address93-95 Gloucester Place, London, England
    Active Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-02-25 ~ 2022-04-07
    CIF 2310 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ 2022-04-07
    CIF 2696 - Ownership of voting rights - 75% or more OE
    CIF 2696 - Right to appoint or remove directors OE
    CIF 2696 - Ownership of shares – 75% or more OE
  • 138
    BLOCK INDUSTRIAL CARRYCO 3 LIMITED - 2023-06-01
    HAMSARD 3704 LIMITED - 2023-02-22
    icon of address93-95 Gloucester Place, London, England
    Active Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-11-15 ~ 2023-02-22
    CIF 2275 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ 2023-02-22
    CIF 2661 - Right to appoint or remove directors OE
    CIF 2661 - Ownership of voting rights - 75% or more OE
    CIF 2661 - Ownership of shares – 75% or more OE
  • 139
    HAMSARD 3656 LIMITED - 2022-03-17
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-25 ~ 2022-03-17
    CIF 2317 - Director → ME
    Person with significant control
    icon of calendar 2021-11-25 ~ 2022-03-17
    CIF 2703 - Ownership of voting rights - 75% or more OE
    CIF 2703 - Ownership of shares – 75% or more OE
    CIF 2703 - Right to appoint or remove directors OE
  • 140
    icon of address2nd Floor 33 Newman Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -314,728 GBP2024-12-31
    Officer
    icon of calendar 2007-06-04 ~ 2016-12-28
    CIF 219 - Secretary → ME
  • 141
    LAUGHTON-2 WINDFARM LIMITED - 2010-01-15
    LAUGHTON WIND FARM LIMITED - 2006-03-01
    icon of address21 St Thomas Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-16 ~ 2003-09-23
    CIF 1593 - Director → ME
    Officer
    icon of calendar 2003-09-16 ~ 2003-09-23
    CIF 907 - Secretary → ME
  • 142
    icon of address1st Floor 21 Station Road, Watford, Herts
    Dissolved Corporate (1 parent)
    Equity (Company account)
    120,618 EUR2020-12-30
    Officer
    icon of calendar 2002-01-04 ~ 2004-02-20
    CIF 71 - Secretary → ME
  • 143
    BOFFI CHELSEA LTD. - 2008-02-07
    icon of address72-74 Sloane Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    547,769 GBP2024-12-31
    Officer
    icon of calendar 2006-09-30 ~ 2014-11-13
    CIF 146 - Secretary → ME
  • 144
    icon of address7th Floor, 50 Broadway, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,824,461 EUR2023-12-31
    Officer
    icon of calendar 2004-05-26 ~ 2013-11-20
    CIF 285 - Secretary → ME
  • 145
    HAMSARD 3045 LIMITED - 2007-04-13
    BUCK & HICKMAN LIMITED - 2011-08-17
    icon of addressC/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-14 ~ 2007-03-16
    CIF 1318 - Nominee Director → ME
    Officer
    icon of calendar 2006-12-14 ~ 2007-03-16
    CIF 609 - Nominee Secretary → ME
  • 146
    HAMSARD 3625 LIMITED - 2021-04-08
    icon of addressCoach House 2 Lamport Manor, Old Road, Lamport, Northampton, West Northampton, England, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-04 ~ 2021-04-07
    CIF 2346 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ 2021-04-07
    CIF 2732 - Ownership of voting rights - 75% or more OE
    CIF 2732 - Ownership of shares – 75% or more OE
    CIF 2732 - Right to appoint or remove directors OE
  • 147
    HAMSARD 3624 LIMITED - 2021-04-08
    icon of addressCoach House 2 Lamport Manor, Old Road, Lamport, Northampton, West Northampton, England, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-04 ~ 2021-04-07
    CIF 2345 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ 2021-04-07
    CIF 2731 - Ownership of shares – 75% or more OE
    CIF 2731 - Ownership of voting rights - 75% or more OE
    CIF 2731 - Right to appoint or remove directors OE
  • 148
    icon of addressAirport House, Exeter Airport, Exeter, Devon, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-26 ~ 2009-12-18
    CIF 1740 - Director → ME
  • 149
    icon of addressAirport House, Exeter Airport, Exeter, Devon, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-26 ~ 2009-12-18
    CIF 1735 - Director → ME
  • 150
    icon of addressAirport House, Exeter Airport, Exeter, Devon, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-26 ~ 2009-12-18
    CIF 1739 - Director → ME
  • 151
    HAMSARD 2983 LIMITED - 2006-06-01
    BIBC LIMITED - 2007-02-23
    icon of addressElectric Works, Sheffield Digital Campus, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-11 ~ 2006-09-04
    CIF 1393 - Nominee Director → ME
    Officer
    icon of calendar 2006-01-11 ~ 2006-09-04
    CIF 687 - Nominee Secretary → ME
  • 152
    icon of addressSt Mark's Court, Chart Way, Horsham, West Sussex
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2005-10-24 ~ 2005-10-24
    CIF 1410 - Director → ME
    Officer
    icon of calendar 2005-10-24 ~ 2005-10-24
    CIF 707 - Secretary → ME
  • 153
    HAMSARD 3083 LIMITED - 2007-10-15
    icon of addressEnterprise Way, Retford, Nottinghamshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-20 ~ 2007-10-15
    CIF 1272 - Nominee Director → ME
    Officer
    icon of calendar 2007-06-20 ~ 2007-10-15
    CIF 562 - Nominee Secretary → ME
  • 154
    HAMSARD 3084 LIMITED - 2007-10-15
    icon of addressEnterprise Way, Retford, Nottinghamshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-20 ~ 2007-10-15
    CIF 1273 - Nominee Director → ME
    Officer
    icon of calendar 2007-06-20 ~ 2007-10-15
    CIF 563 - Nominee Secretary → ME
  • 155
    icon of addressFirst Floor, 5 Fleet Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-09-30
    Officer
    icon of calendar 2008-03-25 ~ 2008-03-26
    CIF 1205 - Director → ME
    Officer
    icon of calendar 2008-03-25 ~ 2008-03-26
    CIF 494 - Secretary → ME
  • 156
    icon of address1 Towers Place, Eton Street, Richmond, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-03-17 ~ 2009-03-19
    CIF 1138 - Director → ME
    Officer
    icon of calendar 2009-03-17 ~ 2009-03-19
    CIF 426 - Secretary → ME
  • 157
    icon of addressUnit 2 Weybridge Business Park, Addlestone Road, Addlestone, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-24 ~ 2006-02-24
    CIF 1381 - Director → ME
    Officer
    icon of calendar 2006-02-24 ~ 2006-02-24
    CIF 675 - Secretary → ME
  • 158
    HAMSARD 2958 LIMITED - 2006-12-19
    icon of addressSea Containers, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-14 ~ 2006-12-07
    CIF 1413 - Nominee Director → ME
    Officer
    icon of calendar 2005-10-14 ~ 2006-10-06
    CIF 710 - Nominee Secretary → ME
  • 159
    icon of address14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,972,583 GBP2025-03-31
    Officer
    icon of calendar 2012-03-05 ~ 2012-03-29
    CIF 1915 - Director → ME
  • 160
    HAMSARD 3148 LIMITED - 2009-02-26
    icon of addressPinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-12-15 ~ 2009-02-26
    CIF 1166 - Director → ME
    Officer
    icon of calendar 2008-12-15 ~ 2009-02-26
    CIF 454 - Secretary → ME
  • 161
    BREEDON SERVICES LIMITED - 2010-01-28
    HAMSARD 3161 LIMITED - 2009-03-25
    icon of addressPinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,155 GBP2024-12-31
    Officer
    icon of calendar 2009-02-26 ~ 2009-02-26
    CIF 1145 - Director → ME
    Officer
    icon of calendar 2009-02-26 ~ 2009-02-26
    CIF 433 - Secretary → ME
  • 162
    icon of addressDickinson Egerton Block Management Unit H6 Premier Way, Lowfields Business Park, Elland, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2004-03-24 ~ 2004-04-07
    CIF 1538 - Nominee Director → ME
    Officer
    icon of calendar 2004-03-24 ~ 2004-04-07
    CIF 851 - Nominee Secretary → ME
  • 163
    icon of addressThe Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-08 ~ 2015-04-13
    CIF 303 - Secretary → ME
  • 164
    icon of addressC/o Monetize Limited The Media Centre, 7 Northumberland Street, Huddersfield
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    758,638 GBP2016-09-30
    Officer
    icon of calendar 2010-11-29 ~ 2010-11-29
    CIF 1668 - Director → ME
  • 165
    icon of addressC/o Umc Accountants, 314 Carshalton Road, Carshalton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,576 GBP2020-12-31
    Officer
    icon of calendar 2015-04-14 ~ 2017-06-22
    CIF 313 - Secretary → ME
  • 166
    icon of addressBirchin Court, 20 Birchin Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    112,846 GBP2018-12-31
    Officer
    icon of calendar 2003-11-05 ~ 2006-10-27
    CIF 51 - Secretary → ME
  • 167
    icon of addressOrbital 7, Orbital Way, Cannock, Staffordshire
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 2006-08-03 ~ 2006-09-10
    CIF 1355 - Director → ME
    Officer
    icon of calendar 2006-08-03 ~ 2006-09-10
    CIF 648 - Secretary → ME
  • 168
    PINCO 991 LIMITED - 1997-12-08
    FLEETSAVE VEHICLE MANAGEMENT SERVICES LIMITED - 2002-01-02
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-09-25 ~ 2007-03-26
    CIF 1823 - Secretary → ME
  • 169
    JESSOPS(HOLDINGS) P L C - 1982-02-24
    JESSUPS LIMITED - 1998-10-16
    JESSUPS (HOLDINGS) P L C - 1982-02-24
    FLEETSAVE LIMITED - 2002-01-02
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-09-25 ~ 2007-03-26
    CIF 1814 - Secretary → ME
  • 170
    BRISTOL STREET FIFTH INVESTMENTS LIMITED - 2001-02-15
    BRISTOL STREET GROUP LIMITED - 2001-06-11
    BRITAX CONSULTANTS LTD - 1996-07-24
    BRISTOL STREET HOLDINGS LIMITED - 1997-04-14
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2002-09-25 ~ 2007-03-26
    CIF 1820 - Secretary → ME
  • 171
    SKELMERSDALE MOTORS LIMITED - 1993-05-13
    ANBICK LIMITED - 1980-12-31
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-09-25 ~ 2007-03-26
    CIF 1817 - Secretary → ME
  • 172
    BRISTOL STREET HOLDINGS LIMITED - 2001-06-11
    PINCO 813 LIMITED - 1997-02-03
    BRISMOCO LIMITED - 1997-04-14
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2002-09-25 ~ 2007-03-26
    CIF 1821 - Secretary → ME
  • 173
    BRISTOL STREET MOTORS (NORTH EAST) LIMITED - 1994-07-11
    ADAMS & GIBBON PUBLIC LIMITED COMPANY - 1985-11-13
    BRISTOL STREET GROUP LIMITED - 1994-07-12
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-09-25 ~ 2007-03-26
    CIF 1811 - Secretary → ME
  • 174
    icon of addressWool House Sidings Close, Canal Road, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2008-04-28 ~ 2008-04-29
    CIF 1200 - Director → ME
    Officer
    icon of calendar 2008-04-28 ~ 2008-04-29
    CIF 489 - Secretary → ME
  • 175
    icon of address10-12 Bourlet Close, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2005-07-01 ~ 2005-09-20
    CIF 1428 - Nominee Director → ME
    Officer
    icon of calendar 2005-07-01 ~ 2005-09-20
    CIF 726 - Nominee Secretary → ME
  • 176
    icon of addressWilson House, Leicester Road, Ibstock, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    46,676 GBP2024-12-31
    Officer
    icon of calendar 2013-03-12 ~ 2013-03-13
    CIF 1830 - Director → ME
  • 177
    PINCO 930 LIMITED - 1997-06-27
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-09-25 ~ 2007-03-26
    CIF 1822 - Secretary → ME
  • 178
    icon of address6 Forge Lane, Little Aston, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-30 ~ 2012-04-20
    CIF 1078 - Director → ME
  • 179
    HAMSARD 2639 LIMITED - 2003-07-16
    icon of addressSuite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    249 GBP2024-12-31
    Officer
    icon of calendar 2003-03-13 ~ 2003-06-18
    CIF 1628 - Nominee Director → ME
    Officer
    icon of calendar 2003-03-13 ~ 2003-06-18
    CIF 944 - Nominee Secretary → ME
  • 180
    icon of addressSuite 54 2 London Bridge Walk, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    796,532 USD2018-12-31
    Officer
    icon of calendar 2006-07-18 ~ 2006-08-24
    CIF 15 - Secretary → ME
  • 181
    HAMSARD 3224 LIMITED - 2011-05-10
    icon of addressHeskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-11 ~ 2011-03-31
    CIF 1691 - Director → ME
  • 182
    BURNETT MANUFACTURING LIMITED - 2006-09-08
    HAMSARD 3001 LIMITED - 2006-09-01
    BURNET MANUFACTURING LIMITED - 2006-09-12
    icon of addressBarn Way, Lodge Farm Industrial Estate, Northampton, Northamptonshire
    Active Corporate (4 parents)
    Equity (Company account)
    3,184,884 GBP2022-12-31
    Officer
    icon of calendar 2006-04-28 ~ 2006-09-01
    CIF 1375 - Nominee Director → ME
    Officer
    icon of calendar 2006-04-28 ~ 2006-09-01
    CIF 668 - Nominee Secretary → ME
  • 183
    HAMSARD 2630 LIMITED - 2003-05-16
    icon of address24 Savile Row, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-03-13 ~ 2003-05-21
    CIF 1627 - Nominee Director → ME
    Officer
    icon of calendar 2003-03-13 ~ 2003-05-21
    CIF 942 - Nominee Secretary → ME
  • 184
    PRIME INFRASTRUCTURE NETWORKS (UK) NO 2 LIMITED - 2005-08-09
    BROOKFIELD UTILITIES UK FINANCE LIMITED - 2013-01-21
    IEG FINANCE LIMITED - 2016-09-29
    HAMSARD 2824 LIMITED - 2005-04-08
    BUUK INFRASTRUCTURE LIMITED - 2016-09-29
    BBI NETWORKS (UK) NO 2 LIMITED - 2010-01-28
    IEG FINANCE LIMITED - 2011-10-19
    icon of addressSynergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-04 ~ 2005-04-08
    CIF 1448 - Director → ME
    Officer
    icon of calendar 2005-04-04 ~ 2005-04-08
    CIF 748 - Secretary → ME
  • 185
    PRIME INFRASTRUCTURE NETWORKS (UK) NO 1 LIMITED - 2005-08-09
    BBI NETWORKS (UK) NO 1 LIMITED - 2010-01-28
    IEG INFRASTRUCTURE LIMITED - 2011-10-19
    BROOKFIELD UTILITIES UK LIMITED - 2013-01-21
    IEG INFRASTRUCTURE LIMITED - 2016-09-29
    HAMSARD 2825 LIMITED - 2005-04-08
    icon of addressSynergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-01 ~ 2005-04-08
    CIF 1449 - Director → ME
    Officer
    icon of calendar 2005-04-01 ~ 2005-04-08
    CIF 749 - Secretary → ME
  • 186
    icon of addressOrchard Lodge Orchard Drive, Linton, Wetherby, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2009-03-27 ~ 2009-03-30
    CIF 1135 - Director → ME
    Officer
    icon of calendar 2009-03-27 ~ 2009-03-30
    CIF 423 - Secretary → ME
  • 187
    CADOGAN PETROLEUM PLC - 2022-12-12
    HAMSARD 2994 LIMITED - 2006-04-20
    icon of addressC/o Arch Law Floor 2, 8 Bishopsgate, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2006-02-22 ~ 2006-03-10
    CIF 1382 - Director → ME
    Officer
    icon of calendar 2006-02-22 ~ 2006-03-10
    CIF 676 - Secretary → ME
  • 188
    CADOGAN PETROLEUM LIMITED - 2006-04-20
    ANGLO GEORGIAN PETROLEUM LIMITED - 2005-10-12
    ANGLO-GEORGIAN PETROLEUM LIMITED - 2005-06-30
    HAMSARD 2781 LIMITED - 2005-02-08
    icon of addressC/o Arch Law Floor 2, 8 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-10-11 ~ 2005-02-08
    CIF 1498 - Nominee Director → ME
    Officer
    icon of calendar 2004-10-11 ~ 2005-02-08
    CIF 813 - Nominee Secretary → ME
  • 189
    HAMSARD 2691 LIMITED - 2004-02-13
    KNOWLEDGEPOOL GROUP LIMITED - 2021-04-01
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    1,829 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2003-11-18 ~ 2004-02-09
    CIF 1576 - Nominee Director → ME
    Officer
    icon of calendar 2003-11-18 ~ 2004-02-09
    CIF 890 - Nominee Secretary → ME
    Officer
    icon of calendar 2004-02-09 ~ 2004-02-10
    CIF 1792 - Secretary → ME
  • 190
    HAMSARD 3633 LIMITED - 2021-06-29
    icon of address5 Langley Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-26 ~ 2021-06-28
    CIF 2344 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ 2021-06-28
    CIF 2730 - Right to appoint or remove directors OE
    CIF 2730 - Ownership of shares – 75% or more OE
    CIF 2730 - Ownership of voting rights - 75% or more OE
  • 191
    HAMSARD 3781 LIMITED - 2024-09-30
    icon of addressCannon Place, 78 Cannon Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-05 ~ 2024-09-30
    CIF 1988 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ 2024-09-30
    CIF 2441 - Ownership of voting rights - 75% or more OE
    CIF 2441 - Right to appoint or remove directors OE
    CIF 2441 - Ownership of shares – 75% or more OE
  • 192
    HAMSARD 3780 LIMITED - 2024-09-30
    icon of address80 Strand, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-05 ~ 2024-09-30
    CIF 1986 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ 2024-09-30
    CIF 2439 - Ownership of shares – 75% or more OE
    CIF 2439 - Right to appoint or remove directors OE
    CIF 2439 - Ownership of voting rights - 75% or more OE
  • 193
    HAMSARD 3779 LIMITED - 2024-09-30
    icon of addressCannon Place, 78 Cannon Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-05 ~ 2024-09-30
    CIF 1987 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ 2024-09-30
    CIF 2440 - Ownership of voting rights - 75% or more OE
    CIF 2440 - Right to appoint or remove directors OE
    CIF 2440 - Ownership of shares – 75% or more OE
  • 194
    HAMSARD 3260 LIMITED - 2011-07-22
    icon of addressLindred House 20 Lindred Road, Brierfield, Nelson, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-01 ~ 2011-07-14
    CIF 1053 - Director → ME
  • 195
    HAMSARD 3258 LIMITED - 2011-07-26
    icon of addressLindred House 20 Lindred Road, Brierfield, Nelson, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-01 ~ 2011-07-14
    CIF 1052 - Director → ME
  • 196
    HAMSARD 3261 LIMITED - 2011-07-22
    icon of addressLindred House 20 Lindred Road, Brierfield, Nelson, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-01 ~ 2011-07-14
    CIF 1054 - Director → ME
  • 197
    HAMSARD 3262 LIMITED - 2011-07-22
    icon of addressLindred House 20 Lindred Road, Brierfield, Nelson, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-07 ~ 2011-07-14
    CIF 1048 - Director → ME
  • 198
    HAMSARD 3299 LIMITED - 2013-07-09
    icon of addressCardtronics Uk Limited, Building 4, 1st Floor Trident Place, Mosquito Way, Hatfield, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-03 ~ 2013-07-26
    CIF 1872 - Director → ME
  • 199
    HAMSARD 3395 LIMITED - 2016-07-16
    icon of addressUnit F, St Mowden Park Spinners Road, Wheatley Hall Road, Doncaster, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-24 ~ 2016-06-16
    CIF 2055 - Director → ME
  • 200
    icon of addressArrow Valley, Claybrook Drive, Redditch, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-05-03 ~ 2002-08-09
    CIF 972 - Secretary → ME
  • 201
    VOICE COMMERCE LIMITED - 2015-11-06
    icon of address11-12 Hanover Square 2nd Floor, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2005-04-19 ~ 2005-04-19
    CIF 1446 - Director → ME
    Officer
    icon of calendar 2005-04-19 ~ 2005-04-19
    CIF 746 - Secretary → ME
  • 202
    icon of address1st Floor, 32 Wigmore Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-21 ~ 2009-01-02
    CIF 17 - Secretary → ME
  • 203
    icon of addressThe Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,313,360 GBP2023-12-31
    Officer
    icon of calendar 2006-12-06 ~ 2006-12-07
    CIF 1329 - Director → ME
    Officer
    icon of calendar 2006-12-06 ~ 2006-12-07
    CIF 622 - Secretary → ME
  • 204
    HAMSARD 3285 LIMITED - 2012-11-30
    icon of addressFirst Floor, 59-61 High Street West, Glossop, United Kingdom
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -20,488 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2012-05-04 ~ 2012-11-13
    CIF 1904 - Director → ME
  • 205
    HAMSARD 3393 LIMITED - 2016-07-22
    J.B.W. GROUP LIMITED - 2023-03-22
    J.B.W. TOPCO LIMITED - 2020-09-16
    icon of addressFloor 9 Peninsular House, 30-36 Monument Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-12-04 ~ 2016-04-01
    CIF 2060 - Director → ME
  • 206
    HAMSARD 3394 LIMITED - 2016-07-22
    icon of addressFloor 9 Peninsular House, 30-36 Monument Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 2016-02-24 ~ 2016-04-01
    CIF 2050 - Director → ME
  • 207
    icon of addressSuite 101 H Business Design Centre, 52 Upper Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-02 ~ 2006-06-12
    CIF 63 - Secretary → ME
  • 208
    HAMSARD 3317 LIMITED - 2014-06-05
    icon of address6-8 Singer Way, Woburn Road Industrial Estate, Kempston, Beds
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-12 ~ 2013-12-05
    CIF 1859 - Director → ME
  • 209
    GLENPARKE SERVICES LIMITED - 2005-08-23
    icon of addressUnit 3 1st Floor, St. Mary At Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -906,813 GBP2024-12-31
    Officer
    icon of calendar 2005-04-19 ~ 2005-08-23
    CIF 25 - Secretary → ME
  • 210
    icon of address2 Kingmaker Court, Warwick Technology Park, Warwick, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2006-11-08 ~ 2006-11-30
    CIF 1335 - Director → ME
    Officer
    icon of calendar 2006-11-08 ~ 2006-11-30
    CIF 628 - Secretary → ME
  • 211
    HAMSARD 3489 LIMITED - 2018-06-20
    icon of address1 Great Tower Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-06 ~ 2018-06-20
    CIF 2185 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ 2018-06-20
    CIF 2583 - Ownership of shares – 75% or more OE
    CIF 2583 - Right to appoint or remove directors OE
    CIF 2583 - Ownership of voting rights - 75% or more OE
  • 212
    HAMSARD 3490 LIMITED - 2018-06-20
    icon of address1 Great Tower Street, London, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-04-06 ~ 2018-06-20
    CIF 2186 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ 2018-06-20
    CIF 2584 - Ownership of shares – 75% or more OE
    CIF 2584 - Ownership of voting rights - 75% or more OE
    CIF 2584 - Right to appoint or remove directors OE
  • 213
    HAMSARD 3608 LIMITED - 2021-01-26
    icon of address1 Great Tower Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-11-26 ~ 2021-01-25
    CIF 2356 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ 2021-01-25
    CIF 2742 - Ownership of voting rights - 75% or more OE
    CIF 2742 - Ownership of shares – 75% or more OE
    CIF 2742 - Right to appoint or remove directors OE
  • 214
    HAMSARD 3491 LIMITED - 2018-06-20
    icon of address1 Great Tower Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-06 ~ 2018-06-20
    CIF 2187 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ 2018-06-20
    CIF 2585 - Ownership of voting rights - 75% or more OE
    CIF 2585 - Ownership of shares – 75% or more OE
    CIF 2585 - Right to appoint or remove directors OE
  • 215
    HAMSARD 2403 LIMITED - 2004-10-12
    icon of addressPeterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-18 ~ 2004-10-07
    CIF 1651 - Director → ME
    Officer
    icon of calendar 2001-10-18 ~ 2004-10-07
    CIF 982 - Secretary → ME
  • 216
    HAMSARD 3076 LIMITED - 2007-09-07
    icon of addressBdo Llp, 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-20 ~ 2007-09-04
    CIF 1269 - Nominee Director → ME
    Officer
    icon of calendar 2007-06-20 ~ 2007-09-04
    CIF 559 - Nominee Secretary → ME
  • 217
    HAMSARD 3197 LIMITED - 2010-07-15
    icon of address3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -13,396,249 GBP2020-03-31
    Officer
    icon of calendar 2009-10-20 ~ 2010-09-14
    CIF 1747 - Director → ME
  • 218
    HAMSARD 3202 LIMITED - 2010-07-15
    icon of address3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,237,292 GBP2020-03-31
    Officer
    icon of calendar 2009-12-21 ~ 2010-09-14
    CIF 1723 - Director → ME
  • 219
    HAMSARD 3078 LIMITED - 2007-11-05
    icon of addressUnit 7 Witan Park, Avenue Two, Station Lane, Witney, Oxfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-06-20 ~ 2007-09-14
    CIF 1271 - Nominee Director → ME
    Officer
    icon of calendar 2007-06-20 ~ 2007-09-14
    CIF 561 - Nominee Secretary → ME
  • 220
    HAMSARD 3077 LIMITED - 2007-10-09
    CHRISTY GARMENTS LIMITED - 2007-11-21
    icon of addressInterpath Limited, 4th Floor Tailors Corner Thirsk Row, Leeds
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -64,000 GBP2022-12-31
    Officer
    icon of calendar 2007-06-20 ~ 2007-09-14
    CIF 1270 - Nominee Director → ME
    Officer
    icon of calendar 2007-06-20 ~ 2007-09-14
    CIF 560 - Nominee Secretary → ME
  • 221
    ACE PENSION TRUSTEE LIMITED - 2016-03-29
    icon of address40 Leadenhall Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2008-06-25 ~ 2008-07-04
    CIF 476 - Director → ME
    CIF 1187 - Director → ME
    Officer
    icon of calendar 2008-06-25 ~ 2008-07-04
    CIF 475 - Secretary → ME
  • 222
    AINSDALE SERVICES LIMITED - 2003-07-23
    icon of addressSecond Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-17 ~ 2006-10-27
    CIF 55 - Secretary → ME
  • 223
    CLAIMAR CARE GROUP PLC - 2010-06-15
    HAMSARD 2847 PLC - 2005-07-11
    icon of addressTricorn House, 51-53 Hagley Road, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 2005-06-29 ~ 2005-10-01
    CIF 1429 - Director → ME
    CIF 728 - Director → ME
    Officer
    icon of calendar 2005-06-29 ~ 2005-10-01
    CIF 727 - Secretary → ME
  • 224
    HAMSARD 2957 LIMITED - 2006-02-03
    icon of addressMichelin House Third Floor, 81 Fulham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-14 ~ 2006-02-02
    CIF 1412 - Nominee Director → ME
    Officer
    icon of calendar 2005-10-14 ~ 2006-02-02
    CIF 709 - Nominee Secretary → ME
  • 225
    icon of address71 Queensway, Halifax, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-19 ~ 2011-07-25
    CIF 1035 - Director → ME
  • 226
    HAMSARD 3775 LIMITED - 2024-08-29
    icon of address1 Great Tower Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-05 ~ 2024-08-29
    CIF 1982 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ 2024-08-29
    CIF 2435 - Ownership of voting rights - 75% or more OE
    CIF 2435 - Right to appoint or remove directors OE
    CIF 2435 - Ownership of shares – 75% or more OE
  • 227
    icon of addressCounty Hall, Fishergate, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-06 ~ 2011-01-12
    CIF 1676 - Director → ME
  • 228
    RACE BIDCO PLC - 2012-07-12
    icon of addressThe Granary & Bakery Building, Weevil Lane, Gosport, Hampshire
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    998,655 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2009-10-30 ~ 2009-11-03
    CIF 1746 - Director → ME
  • 229
    HAMSARD 3300 LIMITED - 2013-02-15
    icon of addressHollins Brook Way, Pilsworth, Bury, Lancashire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-12-03 ~ 2013-02-07
    CIF 1870 - Director → ME
  • 230
    CMS DISTRIBUTON LIMITED - 2013-01-24
    icon of address2nd Floor 15 Worship Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2012-03-02 ~ 2013-03-15
    CIF 1916 - Director → ME
  • 231
    HAMSARD 2974 LIMITED - 2006-04-13
    icon of address1 Angel Square, Manchester
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2006-01-10 ~ 2006-03-24
    CIF 1395 - Nominee Director → ME
    Officer
    icon of calendar 2006-01-10 ~ 2006-04-13
    CIF 690 - Nominee Secretary → ME
  • 232
    icon of addressFry Building, 2 Marsham Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2004-04-08 ~ 2004-04-08
    CIF 1535 - Nominee Director → ME
  • 233
    icon of addressFry Building, 2 Marsham Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2004-04-08 ~ 2004-04-08
    CIF 1534 - Nominee Director → ME
  • 234
    OFQUEST OFFICE FURNITURE LIMITED - 2011-07-20
    icon of addressSt Andrew House, 119-121 The Headrow, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-15 ~ 2009-01-20
    CIF 1151 - Director → ME
    Officer
    icon of calendar 2009-01-15 ~ 2009-01-20
    CIF 439 - Secretary → ME
  • 235
    icon of address2nd Floor 9 Chapel Place, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -659,223 EUR2024-12-31
    Officer
    icon of calendar 2005-03-16 ~ 2011-11-21
    CIF 160 - Secretary → ME
  • 236
    HAMSARD 3111 LIMITED - 2008-04-15
    icon of addressRenaissance, 12 Dingwall Road, Croydon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-26 ~ 2008-04-03
    CIF 1214 - Director → ME
    Officer
    icon of calendar 2008-02-26 ~ 2008-04-03
    CIF 503 - Secretary → ME
  • 237
    icon of address5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    444,980 GBP2023-12-31
    Officer
    icon of calendar 2019-11-18 ~ 2020-08-28
    CIF 108 - Secretary → ME
  • 238
    HAMSARD 3595 LIMITED - 2020-11-19
    icon of addressThe Studios Redfern Park Way, Tyseley, Birmingham, England
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    666,933 GBP2024-11-30
    Officer
    icon of calendar 2020-10-19 ~ 2020-11-18
    CIF 2374 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ 2020-11-18
    CIF 2757 - Ownership of voting rights - 75% or more OE
    CIF 2757 - Right to appoint or remove directors OE
    CIF 2757 - Ownership of shares – 75% or more OE
  • 239
    HAMSARD 3020 LIMITED - 2006-10-19
    COLOMBIA GOLD PLC - 2010-06-28
    COLOMBIA GOLD LIMITED - 2007-05-31
    icon of addressThe Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-09-13 ~ 2006-10-24
    CIF 1344 - Director → ME
    Officer
    icon of calendar 2007-05-22 ~ 2010-01-25
    CIF 1776 - Secretary → ME
    icon of calendar 2006-09-13 ~ 2006-10-24
    CIF 637 - Secretary → ME
  • 240
    HAMSARD 3711 LIMITED - 2024-01-12
    icon of address20 Wollaton Street, Nottingham, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2022-12-20 ~ 2023-06-26
    CIF 2271 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ 2023-06-26
    CIF 2657 - Right to appoint or remove directors OE
    CIF 2657 - Ownership of voting rights - 75% or more OE
    CIF 2657 - Ownership of shares – 75% or more OE
  • 241
    HAMSARD 3584 LIMITED - 2020-10-12
    icon of address125 London Wall, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -17,391,780 GBP2022-12-31
    Officer
    icon of calendar 2020-08-07 ~ 2020-10-08
    CIF 2111 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ 2020-10-08
    CIF 2504 - Right to appoint or remove directors OE
    CIF 2504 - Ownership of shares – 75% or more OE
    CIF 2504 - Ownership of voting rights - 75% or more OE
  • 242
    HAMSARD 3585 LIMITED - 2020-10-12
    icon of address125 London Wall, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-24 ~ 2020-10-08
    CIF 2381 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ 2020-10-08
    CIF 2765 - Right to appoint or remove directors OE
    CIF 2765 - Ownership of voting rights - 75% or more OE
    CIF 2765 - Ownership of shares – 75% or more OE
  • 243
    HAMSARD 3583 LIMITED - 2020-10-12
    icon of address125 London Wall, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-08-07 ~ 2020-10-08
    CIF 2110 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ 2020-10-08
    CIF 2503 - Ownership of voting rights - 75% or more OE
    CIF 2503 - Right to appoint or remove directors OE
    CIF 2503 - Ownership of shares – 75% or more OE
  • 244
    HAMSARD 3582 LIMITED - 2020-10-12
    icon of address125 London Wall, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-08-07 ~ 2020-10-08
    CIF 2109 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ 2020-10-08
    CIF 2502 - Ownership of voting rights - 75% or more OE
    CIF 2502 - Right to appoint or remove directors OE
    CIF 2502 - Ownership of shares – 75% or more OE
  • 245
    INVESTBX 2 LIMITED - 2007-03-15
    HAMSARD 2788 LIMITED - 2005-02-21
    INVESTBX LIMITED - 2013-03-21
    icon of addressFreeth Cartwright, 6 Bennetts Hill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-30 ~ 2007-03-14
    CIF 1487 - Nominee Director → ME
    Officer
    icon of calendar 2004-12-30 ~ 2007-03-14
    CIF 802 - Nominee Secretary → ME
  • 246
    HAMSARD 3159 LIMITED - 2012-04-02
    icon of addressBevan House, Kettering Parkway, Kettering, Northamptonshire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2009-01-15 ~ 2009-06-19
    CIF 1155 - Director → ME
    Officer
    icon of calendar 2009-01-15 ~ 2009-06-19
    CIF 443 - Secretary → ME
  • 247
    icon of addressLynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-05 ~ 2009-09-07
    CIF 1765 - Secretary → ME
  • 248
    HAMSARD 3578 LIMITED - 2020-09-23
    icon of addressNumber One Great Exhibition Way, Kirkstall, Leeds, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-06-23 ~ 2020-09-20
    CIF 2116 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ 2020-09-20
    CIF 2509 - Ownership of shares – 75% or more OE
    CIF 2509 - Ownership of voting rights - 75% or more OE
    CIF 2509 - Right to appoint or remove directors OE
  • 249
    HAMSARD 3577 LIMITED - 2020-09-23
    icon of addressNumber One Great Exhibition Way, Kirkstall, Leeds, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-06-23 ~ 2020-09-20
    CIF 2115 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ 2020-09-20
    CIF 2508 - Ownership of shares – 75% or more OE
    CIF 2508 - Right to appoint or remove directors OE
    CIF 2508 - Ownership of voting rights - 75% or more OE
  • 250
    FOLKES CHT ACQUISITION LIMITED - 2014-06-05
    icon of addressThe Silverworks, 67-71 Northwood Street, Birmingham, West Midlands
    Liquidation Corporate (8 parents)
    Officer
    icon of calendar 2011-11-15 ~ 2011-11-28
    CIF 1013 - Director → ME
  • 251
    HAMSARD 3367 LIMITED - 2015-09-18
    icon of address1 Cooke Close, Thurmaston, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-26 ~ 2015-08-11
    CIF 2071 - Director → ME
  • 252
    HAMSARD 3366 LIMITED - 2015-09-18
    icon of address1 Cooke Close, Thurmaston, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-25 ~ 2015-08-11
    CIF 2072 - Director → ME
  • 253
    icon of address28 Torrington Place, Wapping, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-11 ~ 2007-08-22
    CIF 23 - Secretary → ME
  • 254
    HAMSARD 3040 LIMITED - 2007-05-17
    icon of address22-24 King Street, Maidenhead, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-14 ~ 2007-05-17
    CIF 1321 - Nominee Director → ME
    Officer
    icon of calendar 2006-12-14 ~ 2007-05-17
    CIF 613 - Nominee Secretary → ME
  • 255
    icon of address6th Floor 32 Ludgate Hill, London
    Dissolved Corporate
    Officer
    icon of calendar 2002-07-02 ~ 2009-07-23
    CIF 69 - Secretary → ME
  • 256
    HAMSARD 3571 LIMITED - 2020-07-17
    FIRE BIDCO LIMITED - 2020-08-31
    icon of addressBuilding 4, Croxley Park, Hatters Lane, Watford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-06-15 ~ 2020-07-16
    CIF 2121 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ 2020-07-16
    CIF 2514 - Ownership of voting rights - 75% or more OE
    CIF 2514 - Ownership of shares – 75% or more OE
    CIF 2514 - Right to appoint or remove directors OE
  • 257
    FIRE EBT & NOMINEE LIMITED - 2020-11-12
    HAMSARD 3573 LIMITED - 2020-07-28
    icon of addressBuilding 4, Croxley Park, Hatters Lane, Watford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-06-15 ~ 2020-07-27
    CIF 2122 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ 2020-07-27
    CIF 2515 - Ownership of shares – 75% or more OE
    CIF 2515 - Right to appoint or remove directors OE
    CIF 2515 - Ownership of voting rights - 75% or more OE
  • 258
    HAMSARD 3570 LIMITED - 2020-07-17
    FIRE MIDCO LIMITED - 2020-08-31
    icon of addressBuilding 4, Croxley Park, Hatters Lane, Watford, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2020-06-15 ~ 2020-07-16
    CIF 2120 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ 2020-07-16
    CIF 2513 - Right to appoint or remove directors OE
    CIF 2513 - Ownership of voting rights - 75% or more OE
    CIF 2513 - Ownership of shares – 75% or more OE
  • 259
    FIRE TOPCO LIMITED - 2020-08-31
    HAMSARD 3569 LIMITED - 2020-07-17
    icon of addressBuilding 4, Croxley Park, Hatters Lane, Watford, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-06-16 ~ 2020-07-16
    CIF 2118 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ 2020-07-16
    CIF 2511 - Ownership of voting rights - 75% or more OE
    CIF 2511 - Right to appoint or remove directors OE
    CIF 2511 - Ownership of shares – 75% or more OE
  • 260
    COTT ACQUISITIONS LIMITED - 2010-08-13
    HAMSARD 3222 LIMITED - 2010-08-11
    icon of address1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-08-04 ~ 2010-08-10
    CIF 1692 - Director → ME
  • 261
    SONETIK LIMITED - 2009-12-24
    icon of address16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-08 ~ 2007-10-09
    CIF 1247 - Director → ME
    Officer
    icon of calendar 2007-10-08 ~ 2007-10-09
    CIF 536 - Secretary → ME
  • 262
    COUNTERMINE PLC - 2010-05-11
    icon of addressSt James House, 13 Kensington Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-03 ~ 2005-07-13
    CIF 744 - Director → ME
    Officer
    icon of calendar 2005-05-03 ~ 2005-07-13
    CIF 1445 - Nominee Director → ME
    Officer
    icon of calendar 2005-05-03 ~ 2005-07-13
    CIF 745 - Nominee Secretary → ME
    Officer
    icon of calendar 2005-07-13 ~ 2007-03-20
    CIF 1783 - Secretary → ME
  • 263
    HAMSARD 3621 LIMITED - 2021-03-23
    icon of addressCounty House Station Approach, Bekesbourne, Canterbury, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -117,066 GBP2023-04-30
    Officer
    icon of calendar 2020-12-16 ~ 2021-03-22
    CIF 2352 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ 2021-03-22
    CIF 2738 - Ownership of voting rights - 75% or more OE
    CIF 2738 - Ownership of shares – 75% or more OE
    CIF 2738 - Right to appoint or remove directors OE
  • 264
    HAMSARD 2652 LIMITED - 2003-07-21
    icon of address71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    12,646 GBP2024-04-30
    Officer
    icon of calendar 2003-04-13 ~ 2003-07-18
    CIF 1618 - Nominee Director → ME
    Officer
    icon of calendar 2003-04-13 ~ 2003-07-18
    CIF 933 - Nominee Secretary → ME
  • 265
    HAMSARD 2651 LIMITED - 2003-07-21
    icon of address71-75 Shelton Street, London, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Net Assets/Liabilities (Company account)
    302,305 GBP2024-04-30
    Officer
    icon of calendar 2003-04-13 ~ 2003-07-18
    CIF 1619 - Nominee Director → ME
    Officer
    icon of calendar 2003-04-13 ~ 2003-07-18
    CIF 934 - Nominee Secretary → ME
  • 266
    HAMSARD 3620 LIMITED - 2021-03-23
    icon of addressCounty House Station Approach, Bekesbourne, Canterbury, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -5,508,176 GBP2023-04-30
    Officer
    icon of calendar 2020-12-16 ~ 2021-03-22
    CIF 2351 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ 2021-03-22
    CIF 2737 - Ownership of voting rights - 75% or more OE
    CIF 2737 - Ownership of shares – 75% or more OE
    CIF 2737 - Right to appoint or remove directors OE
  • 267
    HAMSARD 3619 LIMITED - 2021-03-23
    icon of addressCounty House Station Approach, Bekesbourne, Canterbury, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    98,500 GBP2023-04-30
    Officer
    icon of calendar 2020-12-16 ~ 2021-03-22
    CIF 2350 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ 2021-03-22
    CIF 2736 - Right to appoint or remove directors OE
    CIF 2736 - Ownership of voting rights - 75% or more OE
    CIF 2736 - Ownership of shares – 75% or more OE
  • 268
    HAMSARD 3544 LIMITED - 2020-01-03
    icon of addressHanover House, Charlotte Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    103,768 GBP2024-07-31
    Officer
    icon of calendar 2019-07-03 ~ 2020-01-02
    CIF 2149 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ 2020-01-02
    CIF 2547 - Ownership of voting rights - 75% or more OE
    CIF 2547 - Right to appoint or remove directors OE
    CIF 2547 - Ownership of shares – 75% or more OE
  • 269
    icon of address95 Tabley Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-07 ~ 2011-03-29
    CIF 1085 - Director → ME
  • 270
    HAMSARD 3580 LIMITED - 2020-09-25
    icon of address93-95 Gloucester Place, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    296,517 GBP2024-12-31
    Officer
    icon of calendar 2020-08-07 ~ 2020-09-24
    CIF 2108 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ 2020-09-24
    CIF 2501 - Ownership of shares – 75% or more OE
    CIF 2501 - Ownership of voting rights - 75% or more OE
    CIF 2501 - Right to appoint or remove directors OE
  • 271
    HAMSARD 3703 LIMITED - 2023-02-22
    icon of address93-95 Gloucester Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    85,752 GBP2024-12-31
    Officer
    icon of calendar 2022-11-15 ~ 2023-02-22
    CIF 2277 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ 2023-02-22
    CIF 2663 - Ownership of voting rights - 75% or more OE
    CIF 2663 - Right to appoint or remove directors OE
    CIF 2663 - Ownership of shares – 75% or more OE
  • 272
    HAMSARD 3719 LIMITED - 2023-10-18
    icon of address93-95 Gloucester Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,256 GBP2024-12-31
    Officer
    icon of calendar 2023-06-21 ~ 2023-10-18
    CIF 2044 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ 2023-10-18
    CIF 2497 - Ownership of voting rights - 75% or more OE
    CIF 2497 - Ownership of shares – 75% or more OE
    CIF 2497 - Right to appoint or remove directors OE
  • 273
    HAMSARD 3259 LIMITED - 2011-07-22
    icon of addressLindred House 20 Lindred Road, Brierfield, Nelson, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-01 ~ 2011-07-14
    CIF 1051 - Director → ME
  • 274
    HAMSARD 3007 LIMITED - 2006-09-15
    icon of address12 Hammersmith Grove Hammersmith Grove, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -3,081,620 GBP2023-09-30
    Officer
    icon of calendar 2006-04-29 ~ 2006-09-15
    CIF 1366 - Nominee Director → ME
    Officer
    icon of calendar 2006-04-29 ~ 2006-09-15
    CIF 659 - Nominee Secretary → ME
  • 275
    MY CREDIT PAL LIMITED - 2018-12-19
    HAMSARD 2516 LIMITED - 2002-07-11
    INTELLIGENT LENDING LIMITED - 2015-12-10
    THINK LOANS AND MORTGAGES LIMITED - 2018-05-10
    FRIENDLY GROUP LIMITED - 2012-08-10
    icon of addressWhite Collar Factory, 1 Old Street Yard, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-04-10 ~ 2004-06-25
    CIF 1647 - Director → ME
    Officer
    icon of calendar 2003-08-12 ~ 2007-03-09
    CIF 1802 - Secretary → ME
    icon of calendar 2002-04-10 ~ 2003-08-12
    CIF 973 - Secretary → ME
  • 276
    THE DMW GROUP HOLDINGS LIMITED - 2021-11-18
    HAMSARD 3460 LIMITED - 2017-10-20
    icon of addressBankside 3 90-100 Southwark Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-07-31 ~ 2017-10-20
    CIF 2209 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ 2017-10-20
    CIF 2607 - Ownership of voting rights - 75% or more OE
    CIF 2607 - Ownership of shares – 75% or more OE
  • 277
    icon of addressC/o Tc Group, 3 Acorn Business Centre, Northarbour Road, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,823 GBP2024-09-30
    Officer
    icon of calendar 2005-01-20 ~ 2007-09-12
    CIF 33 - Secretary → ME
  • 278
    HAMSARD 2646 LIMITED - 2004-07-14
    MEDICAL SOLUTIONS LONDON LIMITED - 2014-12-02
    icon of address1 Orchard Place, Nottingham Business Park, Nottingham, Nottinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-04-13 ~ 2003-07-04
    CIF 1616 - Nominee Director → ME
    Officer
    icon of calendar 2003-04-13 ~ 2003-07-04
    CIF 931 - Nominee Secretary → ME
  • 279
    HAMSARD 2640 LIMITED - 2003-06-23
    icon of address4-6 Kerry Hill, Horsforth, Leeds
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    160,820 GBP2024-09-30
    Officer
    icon of calendar 2003-03-13 ~ 2003-06-23
    CIF 1629 - Nominee Director → ME
    Officer
    icon of calendar 2003-03-13 ~ 2003-06-23
    CIF 945 - Nominee Secretary → ME
  • 280
    CYNTERGY SERVICES LIMITED - 2010-06-03
    HAMSARD 2660 LIMITED - 2003-09-09
    icon of addressC/o, Moorfields Corporate Recovery, 88 Wood Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-12 ~ 2003-09-08
    CIF 1621 - Nominee Director → ME
    Officer
    icon of calendar 2003-04-12 ~ 2003-09-08
    CIF 936 - Nominee Secretary → ME
  • 281
    CARMICHAEL SUPPORT SERVICES LIMITED - 2018-01-26
    HAMSARD 2766 LIMITED - 2004-12-03
    icon of addressLynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-08 ~ 2004-11-30
    CIF 1499 - Nominee Director → ME
    Officer
    icon of calendar 2004-10-08 ~ 2004-11-30
    CIF 814 - Nominee Secretary → ME
    Officer
    icon of calendar 2004-11-30 ~ 2009-06-24
    CIF 1785 - Secretary → ME
  • 282
    icon of addressThe Edge Business Centre, Clowes Street, Salford, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-27 ~ 2010-10-01
    CIF 1677 - Director → ME
  • 283
    icon of addressSterling House, Fulbourne Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -199,439 GBP2023-12-31
    Officer
    icon of calendar 2016-03-10 ~ 2022-02-11
    CIF 96 - Secretary → ME
  • 284
    HAMSARD 2401 LIMITED - 2004-10-12
    icon of addressPeterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-18 ~ 2004-10-07
    CIF 1653 - Director → ME
    Officer
    icon of calendar 2001-10-18 ~ 2004-10-07
    CIF 984 - Secretary → ME
  • 285
    HAMSARD 2400 LIMITED - 2004-10-12
    icon of addressExtra Motorway Service Area Great North Road, Haddon, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-18 ~ 2004-10-07
    CIF 1648 - Director → ME
    Officer
    icon of calendar 2001-10-18 ~ 2004-10-07
    CIF 979 - Secretary → ME
  • 286
    HAMSARD 3558 LIMITED - 2020-07-02
    icon of addressSuite 3 Regency House, 91 Western Road, Brighton
    In Administration Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2020-02-03 ~ 2020-06-09
    CIF 2136 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ 2020-06-09
    CIF 2529 - Ownership of shares – 75% or more OE
    CIF 2529 - Ownership of voting rights - 75% or more OE
    CIF 2529 - Right to appoint or remove directors OE
  • 287
    HAMSARD 3559 LIMITED - 2020-07-02
    icon of addressSuite 3 Regency House, 91 Western Road, Brighton
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2020-02-07 ~ 2020-06-09
    CIF 2129 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ 2020-06-09
    CIF 2522 - Right to appoint or remove directors OE
    CIF 2522 - Ownership of voting rights - 75% or more OE
    CIF 2522 - Ownership of shares – 75% or more OE
  • 288
    HAMSARD 3557 LIMITED - 2020-07-02
    icon of address1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-03 ~ 2020-06-09
    CIF 2135 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ 2020-06-09
    CIF 2528 - Right to appoint or remove directors OE
    CIF 2528 - Ownership of voting rights - 75% or more OE
    CIF 2528 - Ownership of shares – 75% or more OE
  • 289
    HAMSARD 3203 LIMITED - 2010-06-03
    icon of addressResolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-21 ~ 2010-05-27
    CIF 1722 - Director → ME
  • 290
    HAMSARD 2758 LIMITED - 2004-12-13
    icon of address3 Hardman Street, Manchester
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -354,879 GBP2018-05-31
    Officer
    icon of calendar 2004-07-06 ~ 2004-12-09
    CIF 1518 - Nominee Director → ME
    Officer
    icon of calendar 2004-07-06 ~ 2004-12-09
    CIF 833 - Nominee Secretary → ME
  • 291
    HAMSARD 3416 LIMITED - 2016-12-06
    icon of addressFactory 7 Chandler Road, Chichester, West Sussex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,485,541 GBP2024-03-31
    Officer
    icon of calendar 2016-06-20 ~ 2016-10-06
    CIF 2255 - Director → ME
  • 292
    OUTSOURCERY GROUP LIMITED - 2011-03-09
    GENESIS COMMUNICATIONS GROUP LIMITED - 2009-07-06
    HAMSARD 3038 LIMITED - 2007-11-08
    HAMSARD 3155 LIMITED - 2011-04-20
    icon of addressDaisy House Suite 1, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-13 ~ 2007-04-25
    CIF 1328 - Nominee Director → ME
    Officer
    icon of calendar 2006-12-13 ~ 2007-04-25
    CIF 621 - Nominee Secretary → ME
  • 293
    OUTSOURCERY LIMITED - 2011-09-30
    GENESIS COMMUNICATIONS LIMITED - 2009-07-06
    HAMSARD 3036 GROUP LIMITED - 2007-04-23
    icon of addressDaisy House Suite 1, Lindred Road Business Park, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-13 ~ 2007-04-25
    CIF 620 - Secretary → ME
    CIF 1327 - Secretary → ME
  • 294
    icon of addressChiltern House, 72-74 King Edward Street, Macclesfield, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2003-06-25 ~ 2003-07-15
    CIF 1611 - Director → ME
    Officer
    icon of calendar 2003-06-25 ~ 2003-07-15
    CIF 926 - Secretary → ME
  • 295
    icon of addressPortman House, 2 Portman Street, C/o Fidcorp, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    384,507 EUR2024-12-30
    Officer
    icon of calendar 2006-08-29 ~ 2011-11-25
    CIF 148 - Secretary → ME
  • 296
    icon of address3rd Floor 11-12 St. James's Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-09-10 ~ 2015-02-04
    CIF 268 - Secretary → ME
  • 297
    HAMSARD 3705 LIMITED - 2023-02-22
    DARTMOUTH PROPCOS CARRYCO LIMITED - 2023-06-01
    icon of address93-95 Gloucester Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-11-15 ~ 2023-02-22
    CIF 2276 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ 2023-02-22
    CIF 2662 - Ownership of voting rights - 75% or more OE
    CIF 2662 - Right to appoint or remove directors OE
    CIF 2662 - Ownership of shares – 75% or more OE
  • 298
    DATA OPTIX LIMITED - 2003-11-13
    icon of addressSpringfield Cottage, Church Hill, Ravensden, Bedford
    Active Corporate (2 parents)
    Equity (Company account)
    1,036,913 GBP2024-09-30
    Officer
    icon of calendar 2003-10-16 ~ 2003-10-20
    CIF 1584 - Director → ME
    Officer
    icon of calendar 2003-10-16 ~ 2003-10-20
    CIF 898 - Secretary → ME
  • 299
    HAMSARD 2820 LIMITED - 2005-06-27
    icon of address7 Billing Road, Northampton
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -134,562 GBP2019-03-31
    Officer
    icon of calendar 2005-03-01 ~ 2005-06-16
    CIF 1466 - Nominee Director → ME
    Officer
    icon of calendar 2005-03-01 ~ 2005-06-16
    CIF 777 - Nominee Secretary → ME
  • 300
    HAMSARD 3473 LIMITED - 2018-06-14
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    In Administration Corporate (3 parents)
    Equity (Company account)
    3,275,386 GBP2024-03-31
    Officer
    icon of calendar 2017-10-16 ~ 2018-06-14
    CIF 2204 - Director → ME
    Person with significant control
    icon of calendar 2017-10-16 ~ 2018-06-14
    CIF 2602 - Ownership of shares – 75% or more OE
    CIF 2602 - Ownership of voting rights - 75% or more OE
    CIF 2602 - Right to appoint or remove directors OE
  • 301
    HAMSARD 3472 LIMITED - 2018-06-14
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    In Administration Corporate (3 parents)
    Equity (Company account)
    -752,065 GBP2024-03-31
    Officer
    icon of calendar 2017-10-13 ~ 2018-06-14
    CIF 2206 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ 2018-06-14
    CIF 2604 - Right to appoint or remove directors OE
    CIF 2604 - Ownership of shares – 75% or more OE
    CIF 2604 - Ownership of voting rights - 75% or more OE
  • 302
    HAMSARD 2833 LIMITED - 2005-10-11
    icon of address7650 Daresbury Park, Daresbury, Warrington
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-31 ~ 2005-09-30
    CIF 1440 - Nominee Director → ME
    Officer
    icon of calendar 2005-05-31 ~ 2005-09-30
    CIF 739 - Nominee Secretary → ME
  • 303
    icon of address29 Wood Street, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    48,038 GBP2024-12-31
    Officer
    icon of calendar 2012-06-27 ~ 2021-02-16
    CIF 191 - Secretary → ME
  • 304
    CREARE COMMUNICATIONS (HOLDINGS) LIMITED - 2017-01-19
    HAMSARD 3248 LIMITED - 2011-06-23
    icon of address37 Sun Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-21 ~ 2011-06-21
    CIF 1072 - Director → ME
  • 305
    CREARE COMMUNICATIONS (UK) LIMITED - 2017-01-19
    HAMSARD 3249 LIMITED - 2011-06-23
    icon of address40a Station Road, Upminster, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-05 ~ 2011-06-21
    CIF 1068 - Director → ME
  • 306
    QUEUE HOLDINGS (UK), LIMITED - 2008-01-09
    icon of addressThe Scalpel, 18th Floor, 52 Lime Street, London, Lime Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-26 ~ 2007-11-07
    CIF 1250 - Director → ME
    Officer
    icon of calendar 2007-09-26 ~ 2007-11-07
    CIF 539 - Secretary → ME
  • 307
    QUEUE INSURANCE BROKERS, LIMITED - 2008-01-09
    icon of addressThe Scalpel 18th Floor, 52 Lime Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-26 ~ 2007-11-07
    CIF 1251 - Director → ME
    Officer
    icon of calendar 2007-09-26 ~ 2007-11-07
    CIF 540 - Secretary → ME
  • 308
    HAMSARD 2643 LIMITED - 2003-07-07
    MISSION KNIGHTSBRIDGE LIMITED - 2004-02-16
    icon of addressC/o Squires, Sanders & Dempsey Llp (nick Allen), 7 Devonshire Square, Cutlers Gardens, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-13 ~ 2003-07-04
    CIF 1631 - Nominee Director → ME
    Officer
    icon of calendar 2003-03-13 ~ 2003-07-04
    CIF 947 - Nominee Secretary → ME
  • 309
    icon of addressSquire Sanders (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-14 ~ 2015-07-31
    CIF 2259 - Director → ME
  • 310
    HAMSARD 2796 LIMITED - 2006-02-13
    icon of addressCity Wharf, New Bailey Street, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-30 ~ 2006-02-03
    CIF 1486 - Nominee Director → ME
    Officer
    icon of calendar 2004-12-30 ~ 2006-02-03
    CIF 801 - Nominee Secretary → ME
  • 311
    icon of addressBirchin Court, 20 Birchin Lane, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -40,963 EUR2015-12-31
    Officer
    icon of calendar 2002-12-11 ~ 2006-07-15
    CIF 58 - Secretary → ME
  • 312
    HAMSARD 3654 LIMITED - 2022-02-25
    icon of address40 Wharfedale Road, Euroway Industrial Estate, Bradford, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2021-09-30 ~ 2022-02-25
    CIF 2320 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ 2022-02-25
    CIF 2706 - Ownership of voting rights - 75% or more OE
    CIF 2706 - Ownership of shares – 75% or more OE
    CIF 2706 - Right to appoint or remove directors OE
  • 313
    HAMSARD 3653 LIMITED - 2022-02-25
    icon of address40 Wharfedale Road, Euroway Industrial Estate, Bradford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-29 ~ 2022-02-25
    CIF 2323 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ 2022-02-25
    CIF 2709 - Ownership of shares – 75% or more OE
    CIF 2709 - Ownership of voting rights - 75% or more OE
    CIF 2709 - Right to appoint or remove directors OE
  • 314
    icon of address31 Castle Street, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-08-25 ~ 2003-05-01
    CIF 993 - Secretary → ME
  • 315
    icon of address2 David Street, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    199 GBP2015-07-31
    Officer
    icon of calendar 1998-04-22 ~ 2003-05-01
    CIF 994 - Secretary → ME
  • 316
    SHERATON SKYLINE (U.K.) LIMITED - 2006-12-05
    HST (UK) LIMITED - 2014-10-30
    icon of address10-11 Conduit Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2006-05-03 ~ 2008-09-15
    CIF 18 - Secretary → ME
  • 317
    HHR UK HOLDINGS LIMITED - 2014-10-30
    icon of address10-11 Conduit Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-07 ~ 2008-09-15
    CIF 19 - Secretary → ME
  • 318
    icon of addressKestrel Place, 41 Towngate Clifton, Brighouse, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-06 ~ 2004-04-19
    CIF 1536 - Nominee Director → ME
    Officer
    icon of calendar 2004-04-06 ~ 2004-04-19
    CIF 849 - Nominee Secretary → ME
  • 319
    icon of addressSquire Sanders (uk) Llp (ref:csu) Rutland House, 148 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-13 ~ 2004-01-23
    CIF 1586 - Director → ME
    Officer
    icon of calendar 2003-10-13 ~ 2004-01-23
    CIF 900 - Secretary → ME
  • 320
    icon of address22-23 Old Burlington Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-06 ~ 2006-06-18
    CIF 1415 - Director → ME
    Officer
    icon of calendar 2005-10-06 ~ 2006-06-18
    CIF 713 - Secretary → ME
  • 321
    PAROS INTELLECTUAL PROPERTY LIMITED - 2016-06-06
    icon of address15 Springvale Terrace, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -4,352 GBP2024-12-31
    Officer
    icon of calendar 2009-04-30 ~ 2009-05-06
    CIF 1128 - Director → ME
    Officer
    icon of calendar 2009-04-30 ~ 2009-05-06
    CIF 416 - Secretary → ME
  • 322
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,573,833 GBP2019-12-31
    Officer
    icon of calendar 2007-12-07 ~ 2007-12-18
    CIF 1232 - Director → ME
    Officer
    icon of calendar 2007-12-07 ~ 2007-12-18
    CIF 521 - Secretary → ME
  • 323
    CAIRNGORM ACQUISITIONS 4 LIMITED - 2017-12-05
    icon of address22 Cross Keys Close, Marylebone, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -325,445 GBP2022-03-31
    Officer
    icon of calendar 2017-10-12 ~ 2017-11-07
    CIF 2207 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ 2017-11-07
    CIF 2605 - Right to appoint or remove directors OE
    CIF 2605 - Ownership of voting rights - 75% or more OE
    CIF 2605 - Ownership of shares – 75% or more OE
  • 324
    INTELLIGENT FULFILMENT LIMITED - 2014-09-16
    INTELLIGENT FULFILMENT (DKP) LIMITED - 2012-03-14
    icon of addressUnit 5 Lawford Heath Lane, Lawford Heath, Rugby, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-22 ~ 2011-11-24
    CIF 1009 - Director → ME
  • 325
    LEO FUND MANAGERS LIMITED - 2019-10-17
    icon of address27 Hill Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    256,843 GBP2020-06-30
    Officer
    icon of calendar 2000-01-14 ~ 2001-07-11
    CIF 990 - Secretary → ME
  • 326
    DMAD MANAGEMENT SERVICES LIMITED - 2008-09-19
    HAMSARD 3125 LIMITED - 2008-09-10
    DMAD MARKETING SERVICES LIMITED - 2008-09-17
    icon of addressThe Old Post Office, 63 Saville Street, North Shields, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-20 ~ 2008-10-23
    CIF 1196 - Director → ME
    Officer
    icon of calendar 2008-05-20 ~ 2008-10-23
    CIF 485 - Secretary → ME
  • 327
    I2S SERVICES LIMITED - 2009-11-23
    MASSA DISTRIBUTION LIMITED - 2008-10-10
    MASSA DATA DISTRIBUTION LIMITED - 2004-06-09
    icon of addressHill House 1, Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-10-16 ~ 2003-10-20
    CIF 1585 - Director → ME
    Officer
    icon of calendar 2003-10-16 ~ 2003-10-20
    CIF 899 - Secretary → ME
  • 328
    icon of address106 Hampstead Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    46,390 GBP2018-04-30
    Officer
    icon of calendar 1997-02-06 ~ 2004-07-20
    CIF 1829 - Secretary → ME
  • 329
    ELECTRICAL TRADE SUPPLIES LIMITED - 2009-12-03
    icon of addressMazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-19 ~ 2009-06-02
    CIF 1122 - Director → ME
    Officer
    icon of calendar 2009-05-19 ~ 2009-06-02
    CIF 410 - Secretary → ME
  • 330
    icon of addressUnit 2 Guards Avenue, The Village, Caterham On The Hill, Surrey
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -4,024 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2006-05-19 ~ 2006-05-23
    CIF 1363 - Director → ME
    Officer
    icon of calendar 2006-05-19 ~ 2006-05-23
    CIF 656 - Secretary → ME
  • 331
    icon of address1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-30 ~ 2008-08-01
    CIF 1183 - Director → ME
    Officer
    icon of calendar 2008-07-30 ~ 2008-08-01
    CIF 471 - Secretary → ME
  • 332
    icon of addressMarston House 5, Elmdon Lane, Marston Green, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-23 ~ 2006-10-23
    CIF 1337 - Director → ME
    Officer
    icon of calendar 2006-10-23 ~ 2006-10-23
    CIF 630 - Secretary → ME
  • 333
    TRUSTMARQUE GROUP LIMITED - 2016-01-14
    HAMSARD 2990 LIMITED - 2006-08-25
    icon of address4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate
    Officer
    icon of calendar 2006-01-11 ~ 2006-08-12
    CIF 1392 - Nominee Director → ME
    Officer
    icon of calendar 2006-01-11 ~ 2006-08-12
    CIF 686 - Nominee Secretary → ME
  • 334
    icon of address47 Welbeck Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-06-21 ~ 2011-06-29
    CIF 1043 - Director → ME
  • 335
    icon of address47 Welbeck Street, London
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2011-06-21 ~ 2011-06-29
    CIF 1042 - Director → ME
  • 336
    icon of address47 Welbeck Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-06-21 ~ 2011-06-29
    CIF 1044 - Director → ME
  • 337
    HAMSARD 3399 LIMITED - 2017-01-04
    IMPERIAL MOBILITY UK LTD - 2024-02-07
    icon of addressFradley Distribution Park Wood End Lane, Fradley Park, Lichfield, Staffordshire, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2016-02-24 ~ 2016-05-25
    CIF 2053 - Director → ME
  • 338
    icon of addressLankro Way, Eccles, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-14 ~ 2011-10-31
    CIF 1020 - Director → ME
  • 339
    icon of address21 Bedford Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-08-18 ~ 2006-07-20
    CIF 44 - Secretary → ME
  • 340
    HAMSARD 3319 LIMITED - 2013-12-17
    icon of addressUnit 2 Rudgate Business Park, Tockwith, York
    Active Corporate (4 parents)
    Equity (Company account)
    166,312 GBP2024-04-29
    Officer
    icon of calendar 2013-09-10 ~ 2013-12-17
    CIF 1854 - Director → ME
  • 341
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-11 ~ 2003-03-24
    CIF 1635 - Director → ME
    Officer
    icon of calendar 2003-03-11 ~ 2003-03-24
    CIF 952 - Secretary → ME
  • 342
    icon of address9 Cottage Leap, Rugby, Warwickshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-03-10 ~ 2017-03-23
    CIF 2229 - Director → ME
  • 343
    HAMSARD 3370 LIMITED - 2015-10-08
    icon of addressCanalside House Ground Floor, Castle Wharf, 6 Canal Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-02-29
    Officer
    icon of calendar 2015-02-25 ~ 2015-10-08
    CIF 2074 - Director → ME
  • 344
    icon of addressWhite Hart House, High Street, Limpsfield, Surrey
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-08-27 ~ 2010-08-31
    CIF 1685 - Director → ME
  • 345
    icon of addressWhite Hart House, High Street, Limpsfield, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-27 ~ 2010-08-31
    CIF 1684 - Director → ME
  • 346
    HAMSARD 2661 LIMITED - 2004-07-07
    EAGLE BURGMANN INDUSTRIES UK LIMITED - 2023-03-31
    icon of address3 Wilton Drive, Tournament Fields, Warwick
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2003-04-12 ~ 2004-05-01
    CIF 940 - Nominee Secretary → ME
  • 347
    HAMSARD 3022 LIMITED - 2007-02-07
    icon of addressPremier Place, 2 & A Half Devonshire Square, London, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1,001,100 GBP2018-12-30
    Officer
    icon of calendar 2006-09-13 ~ 2007-02-06
    CIF 1348 - Director → ME
    Officer
    icon of calendar 2006-09-13 ~ 2007-05-01
    CIF 642 - Secretary → ME
  • 348
    PARAGON MORTGAGES (NO.16) LIMITED - 2007-07-26
    icon of address51 Homer Road, Solihull, West Midlands
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2003-06-04 ~ 2003-06-04
    CIF 1613 - Director → ME
    Officer
    icon of calendar 2003-06-04 ~ 2003-06-04
    CIF 928 - Secretary → ME
  • 349
    HAMSARD 2716 LIMITED - 2004-05-24
    icon of addressAshby Road, Measham, Swadlincote, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-01 ~ 2004-05-24
    CIF 1552 - Nominee Director → ME
    Officer
    icon of calendar 2004-03-01 ~ 2004-05-24
    CIF 865 - Nominee Secretary → ME
  • 350
    icon of address4th Floor Olympic House, Manchester Airport, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-11-26 ~ 2009-12-18
    CIF 1734 - Director → ME
  • 351
    icon of address4th Floor, Olympic House Manchester Airport, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-11-26 ~ 2009-12-18
    CIF 1733 - Director → ME
  • 352
    icon of address4th Floor, Olympic House Manchester Airport, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-11-26 ~ 2009-12-18
    CIF 1737 - Director → ME
  • 353
    icon of address4th Floor, Olympic House Manchester Airport, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-11-26 ~ 2009-12-18
    CIF 1738 - Director → ME
  • 354
    EASTBROOK STUDIOS LIMITED - 2020-11-11
    HAMSARD 3579 LIMITED - 2020-09-23
    icon of addressLakeside Road, Colnbrook, Slough, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-08-03 ~ 2020-09-22
    CIF 2112 - Director → ME
    Person with significant control
    icon of calendar 2020-08-03 ~ 2020-09-22
    CIF 2505 - Right to appoint or remove directors OE
    CIF 2505 - Ownership of shares – 75% or more OE
    CIF 2505 - Ownership of voting rights - 75% or more OE
  • 355
    HAMSARD 3594 LIMITED - 2020-11-12
    icon of addressLakeside Road, Colnbrook, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    262,452 GBP2024-12-31
    Officer
    icon of calendar 2020-09-29 ~ 2020-11-11
    CIF 2376 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ 2020-11-11
    CIF 2760 - Ownership of shares – 75% or more OE
    CIF 2760 - Right to appoint or remove directors OE
    CIF 2760 - Ownership of voting rights - 75% or more OE
  • 356
    HAMSARD 3290 LIMITED - 2013-12-19
    icon of addressEtihad Stadium, Etihad Campus, Manchester
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-06-18 ~ 2014-02-03
    CIF 1898 - Director → ME
  • 357
    HAMSARD 3291 LIMITED - 2013-12-19
    icon of addressManchester Professional Services Limited, Level 5, Town Hall Extension, Albert Square, Manchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2012-06-18 ~ 2014-02-03
    CIF 1899 - Director → ME
  • 358
    EATONFIELD GROUP LIMITED - 2006-11-06
    HAMSARD 3004 LIMITED - 2006-08-31
    icon of addressHaycroft Farm Peckforton Hall Lane, Spurstow, Near Tarporley, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-29 ~ 2006-09-13
    CIF 1365 - Nominee Director → ME
    Officer
    icon of calendar 2006-04-29 ~ 2006-09-13
    CIF 658 - Nominee Secretary → ME
  • 359
    HAMSARD 3414 LIMITED - 2022-04-01
    icon of address1 London Street, Reading, Berkshire
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    4,687,981 GBP2024-12-31
    Officer
    icon of calendar 2016-06-20 ~ 2016-09-19
    CIF 2253 - Director → ME
  • 360
    HAMSARD 3415 LIMITED - 2022-04-01
    icon of address1 London Street, Reading, Berkshire
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    333,831 GBP2024-12-31
    Officer
    icon of calendar 2016-06-20 ~ 2016-09-19
    CIF 2254 - Director → ME
  • 361
    icon of address197 Kingston Road, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -99,129 EUR2021-12-31
    Officer
    icon of calendar 2004-09-03 ~ 2013-12-19
    CIF 152 - Secretary → ME
  • 362
    icon of addressC/o Pkf (uk) Llp, Pannell House, 6 Queen Street, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-17 ~ 2009-02-24
    CIF 1146 - Director → ME
    Officer
    icon of calendar 2009-02-17 ~ 2009-02-24
    CIF 434 - Secretary → ME
  • 363
    ELIOR UK HOLDINGS LIMITED - 2012-04-30
    ELIANCE EVENTS LIMITED - 2012-03-20
    HAMSARD 2761 LIMITED - 2004-09-23
    icon of addressThe Courtyard, Catherine Street, Macclesfield, Cheshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-06-30 ~ 2004-10-15
    CIF 1523 - Director → ME
    Officer
    icon of calendar 2004-06-30 ~ 2004-10-15
    CIF 838 - Secretary → ME
  • 364
    icon of addressLeytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    61,359 GBP2024-03-31
    Officer
    icon of calendar 2009-10-19 ~ 2009-11-11
    CIF 1748 - Director → ME
  • 365
    HAMSARD 3630 LIMITED - 2021-05-27
    icon of addressUnit 5 Royal Mills, Redhill Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -15,058 GBP2024-05-31
    Officer
    icon of calendar 2021-02-26 ~ 2021-05-25
    CIF 2340 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ 2021-05-26
    CIF 2727 - Ownership of voting rights - 75% or more OE
    CIF 2727 - Right to appoint or remove directors OE
    CIF 2727 - Ownership of shares – 75% or more OE
  • 366
    icon of addressUnit E & F2 Llys-y-dderwen, Ffordd Gelli Morgan, Parc Menai, Bangor, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,935,683 GBP2024-12-31
    Officer
    icon of calendar 2006-09-15 ~ 2006-09-28
    CIF 1342 - Director → ME
    Officer
    icon of calendar 2006-09-15 ~ 2006-09-28
    CIF 635 - Secretary → ME
  • 367
    icon of addressWhite Hart House, High Street, Limpsfield, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-10 ~ 2011-05-11
    CIF 1063 - Director → ME
  • 368
    icon of addressWhite Hart House, High Street, Limpsfield, Surrey
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-09 ~ 2011-05-11
    CIF 1064 - Director → ME
  • 369
    icon of addressWinnington House 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-05 ~ 2005-10-19
    CIF 45 - Secretary → ME
  • 370
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-11-22 ~ 2002-11-26
    CIF 960 - Secretary → ME
  • 371
    icon of address27 Farm Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-12 ~ 2008-06-12
    CIF 1188 - Director → ME
    Officer
    icon of calendar 2008-06-12 ~ 2008-06-12
    CIF 477 - Secretary → ME
  • 372
    icon of addressThe Enza Building, Leacroft Road Risley, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,001 GBP2018-12-31
    Officer
    icon of calendar 2005-03-11 ~ 2005-03-11
    CIF 1457 - Director → ME
    Officer
    icon of calendar 2005-03-11 ~ 2005-03-11
    CIF 763 - Secretary → ME
  • 373
    ENPURE HOLDINGS LIMITED - 2012-11-01
    HAMSARD 3016 LIMITED - 2006-12-08
    icon of addressBenson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-13 ~ 2006-11-24
    CIF 1346 - Director → ME
    Officer
    icon of calendar 2006-09-13 ~ 2006-11-24
    CIF 639 - Secretary → ME
  • 374
    HAMSARD 2802 LIMITED - 2005-04-19
    icon of addressAudrey House, 16-20 Ely Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-30 ~ 2005-04-12
    CIF 1485 - Nominee Director → ME
    Officer
    icon of calendar 2004-12-30 ~ 2005-04-12
    CIF 800 - Nominee Secretary → ME
  • 375
    icon of addressMichelin House Third Floor, 81 Fulham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-26 ~ 2006-02-02
    CIF 1385 - Director → ME
    Officer
    icon of calendar 2006-01-26 ~ 2006-02-02
    CIF 679 - Secretary → ME
  • 376
    HAMSARD 3474 LIMITED - 2018-02-13
    ESG ASSETS LIMITED - 2020-11-13
    ABPROP INVESTMENTS LIMITED - 2020-10-27
    icon of address7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,729,351 GBP2024-06-25
    Officer
    icon of calendar 2017-10-16 ~ 2018-02-13
    CIF 2202 - Director → ME
    Person with significant control
    icon of calendar 2017-10-16 ~ 2018-02-13
    CIF 2600 - Ownership of shares – 75% or more OE
    CIF 2600 - Right to appoint or remove directors OE
    CIF 2600 - Ownership of voting rights - 75% or more OE
  • 377
    HAMSARD 3157 LIMITED - 2015-03-17
    icon of addressOxford House Oxford Road, Guiseley, Leeds, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,811,048 GBP2025-03-31
    Officer
    icon of calendar 2009-01-15 ~ 2009-04-01
    CIF 1153 - Director → ME
    Officer
    icon of calendar 2009-01-15 ~ 2009-04-01
    CIF 441 - Secretary → ME
    icon of calendar 2009-04-01 ~ 2009-06-04
    CIF 997 - Secretary → ME
  • 378
    HAMSARD 3213 LIMITED - 2012-03-19
    STOBART ESTATES HOLDINGS LIMITED - 2022-04-06
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2010-05-07 ~ 2010-05-11
    CIF 1701 - Director → ME
  • 379
    STOBART HOLDINGS LIMITED - 2022-04-06
    HAMSARD 3212 LIMITED - 2012-04-05
    icon of addressC/o Interpath Ltd 10, Fleet Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2010-05-07 ~ 2010-05-11
    CIF 1702 - Director → ME
  • 380
    BATELY LIMITED - 2005-11-01
    icon of address5th Floor 86 Jermyn Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-08 ~ 2013-09-20
    CIF 234 - Secretary → ME
  • 381
    HAMSARD 3047 LIMITED - 2007-05-16
    icon of addressAudrey House, 16-20 Ely Place, London, England
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    13,839 GBP2016-12-31
    Officer
    icon of calendar 2006-12-14 ~ 2007-05-22
    CIF 1322 - Nominee Director → ME
    Officer
    icon of calendar 2006-12-14 ~ 2007-05-22
    CIF 614 - Nominee Secretary → ME
  • 382
    ESTERFORM HOLDINGS LIMITED - 2014-12-12
    HAMSARD 3057 LIMITED - 2007-05-30
    icon of addressEsterform Packaging, Boraston Lane, Tenbury Wells, Worcestershire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -12,765,000 GBP2024-09-27
    Officer
    icon of calendar 2006-12-05 ~ 2007-03-30
    CIF 1332 - Director → ME
    Officer
    icon of calendar 2006-12-05 ~ 2007-03-30
    CIF 624 - Secretary → ME
  • 383
    icon of addressC12 Marquis Court Marquis Way, Team Valley, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-19 ~ 2007-03-27
    CIF 49 - Secretary → ME
  • 384
    icon of addressOne Central Boulevard, Shirley, Solihull, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2023-03-31
    Officer
    icon of calendar 2010-08-31 ~ 2010-09-02
    CIF 1682 - Director → ME
  • 385
    icon of address122-126 Tooley Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-16 ~ 2006-07-15
    CIF 60 - Secretary → ME
  • 386
    HAMSARD 3328 LIMITED - 2014-04-17
    icon of addressPart 7th Floor, North Block, 55 Baker Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-04 ~ 2014-04-16
    CIF 1847 - Director → ME
  • 387
    EVENTUS DEVELOPMENTS LIMITED - 2009-12-30
    AINSCOUGH JOHNSTON PROPERTIES LIMITED - 2009-07-08
    AINSCOUGH JOHNSTON LIMITED - 2007-08-28
    icon of addressUnit 9 Chanters Industrial Estate Tyldesley Old Road, Atherton, Manchester, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    130,485 GBP2024-09-29
    Officer
    icon of calendar 2007-08-20 ~ 2008-09-30
    CIF 1257 - Director → ME
    Officer
    icon of calendar 2007-08-20 ~ 2008-09-30
    CIF 547 - Secretary → ME
  • 388
    TEAM 17 GROUP LIMITED - 2018-05-17
    TEAM17 GROUP PLC - 2025-01-31
    TEAM17 GROUP LIMITED - 2018-05-17
    HAMSARD 3484 LIMITED - 2018-05-04
    icon of address3 Red Hall Avenue, Paragon Business Park, Wakefield, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2018-02-14 ~ 2018-04-30
    CIF 2194 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ 2018-04-30
    CIF 2592 - Right to appoint or remove directors OE
    CIF 2592 - Ownership of shares – 75% or more OE
    CIF 2592 - Ownership of voting rights - 75% or more OE
  • 389
    EXPRESS PARTSTORE LIMITED - 2021-01-07
    icon of addressThe College Business Park, Ripon, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2005-01-28 ~ 2005-01-28
    CIF 1472 - Director → ME
    Officer
    icon of calendar 2005-01-28 ~ 2005-01-28
    CIF 786 - Secretary → ME
  • 390
    HAMSARD 3314 LIMITED - 2014-01-08
    icon of addressKingsway North, Team Valley Trading Estate, Gateshead
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-11 ~ 2013-10-02
    CIF 1861 - Director → ME
  • 391
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-22 ~ 2007-10-30
    CIF 1361 - Director → ME
    Officer
    icon of calendar 2006-06-22 ~ 2007-09-03
    CIF 654 - Secretary → ME
  • 392
    icon of addressPeterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-22 ~ 2008-06-11
    CIF 1191 - Director → ME
    Officer
    icon of calendar 2008-05-22 ~ 2008-06-11
    CIF 480 - Secretary → ME
  • 393
    icon of addressPeterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-07 ~ 2008-03-04
    CIF 1220 - Director → ME
    Officer
    icon of calendar 2008-02-07 ~ 2008-02-29
    CIF 509 - Secretary → ME
  • 394
    EXTRA MSA FORECOURTS BURTLEY WOOD LIMITED - 2006-01-31
    icon of addressPeterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-23 ~ 2005-12-02
    CIF 1399 - Director → ME
    Officer
    icon of calendar 2005-11-23 ~ 2005-12-02
    CIF 693 - Secretary → ME
  • 395
    icon of addressPeterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-22 ~ 2008-06-11
    CIF 1192 - Director → ME
    Officer
    icon of calendar 2008-05-22 ~ 2008-06-11
    CIF 481 - Secretary → ME
  • 396
    HAMSARD 3287 LIMITED - 2012-09-20
    icon of addressUnit A Don Pedro Avenue, Normanton Industrial Estate, Normanton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    18,716 GBP2021-12-31
    Officer
    icon of calendar 2012-05-04 ~ 2012-08-01
    CIF 1834 - Director → ME
  • 397
    icon of addressCalder & Co, 30 Orange Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -992 GBP2025-08-31
    Officer
    icon of calendar 2003-02-17 ~ 2003-02-20
    CIF 1641 - Director → ME
    Officer
    icon of calendar 2003-02-17 ~ 2003-02-20
    CIF 958 - Secretary → ME
  • 398
    HAMSARD 3017 LIMITED - 2006-10-16
    KITBAG LIMITED - 2016-04-05
    icon of addressStubbs Mill, 3 Upper Kirby Street, Manchester, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2006-09-13 ~ 2006-10-13
    CIF 1343 - Director → ME
    Officer
    icon of calendar 2006-09-13 ~ 2006-10-13
    CIF 636 - Secretary → ME
  • 399
    FARMDALE DEVELOPMENTS - 2025-10-08
    icon of address19 Leyden Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-01-19 ~ 2007-02-09
    CIF 34 - Secretary → ME
  • 400
    icon of address3 Gower Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-12-31
    Officer
    icon of calendar 2005-03-11 ~ 2007-09-19
    CIF 27 - Secretary → ME
  • 401
    FORMALIZER LIMITED - 1997-04-02
    FRIEDMAN, BILLINGS, RAMSEY UK LTD. - 1997-04-24
    FRIEDMAN, BILLINGS, RAMSEY INTERNATIONAL, LTD. - 2010-01-19
    icon of addressNo 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-01 ~ 2004-09-30
    CIF 1826 - Secretary → ME
  • 402
    HAMSARD 3709 LIMITED - 2024-01-17
    icon of address2nd Floor, Fourways House, 57 Hilton Street, Manchester, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-12-20 ~ 2023-06-14
    CIF 2270 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ 2023-06-14
    CIF 2656 - Right to appoint or remove directors OE
    CIF 2656 - Ownership of voting rights - 75% or more OE
    CIF 2656 - Ownership of shares – 75% or more OE
  • 403
    icon of addressUnit 10 Longbow Close, Bradley, Huddersfield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-28 ~ 2004-02-18
    CIF 1563 - Director → ME
    Officer
    icon of calendar 2004-01-28 ~ 2004-02-18
    CIF 877 - Secretary → ME
  • 404
    DEEPING WIND LIMITED - 2004-12-29
    icon of address5th Floor, 20 Fenchurch Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-03-19 ~ 2004-04-06
    CIF 1542 - Director → ME
    Officer
    icon of calendar 2004-03-19 ~ 2004-04-06
    CIF 855 - Secretary → ME
  • 405
    icon of addressC/o Michelin Tyre Plc, Campbell Road, Stoke-on-trent, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    1 GBP2017-08-31
    Officer
    icon of calendar 2008-03-12 ~ 2008-03-12
    CIF 1208 - Director → ME
    Officer
    icon of calendar 2008-03-12 ~ 2008-03-12
    CIF 497 - Secretary → ME
  • 406
    HAMSARD 2797 LIMITED - 2005-06-27
    icon of addressThe Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-30 ~ 2005-04-01
    CIF 1483 - Nominee Director → ME
    Officer
    icon of calendar 2004-12-30 ~ 2005-04-01
    CIF 798 - Nominee Secretary → ME
  • 407
    icon of address15-17 Grosvenor Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    icon of calendar 2012-06-14 ~ 2016-03-11
    CIF 106 - Secretary → ME
  • 408
    icon of addressWestrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-11-18 ~ 2004-11-29
    CIF 1493 - Director → ME
    Officer
    icon of calendar 2004-11-18 ~ 2004-11-29
    CIF 808 - Secretary → ME
  • 409
    IMPERIDOR LIMITED - 2000-03-22
    HAMSARD 2107 LIMITED - 2000-02-18
    icon of addressGlazers, 843 Finchley Road, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -12,891 GBP2024-12-31
    Officer
    icon of calendar 2000-01-26 ~ 2003-02-24
    CIF 1654 - Director → ME
    Officer
    icon of calendar 2000-01-26 ~ 2003-02-24
    CIF 989 - Secretary → ME
  • 410
    SAUDI GULF LUXURY TRADE FAIR LIMITED - 2010-08-27
    FAIRBANKS PRODUCTIONS LTD - 2011-07-01
    icon of address37 Warren Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2008-02-27 ~ 2008-03-06
    CIF 1211 - Director → ME
    Officer
    icon of calendar 2008-02-27 ~ 2008-03-06
    CIF 500 - Secretary → ME
  • 411
    icon of address26 Priestgate, Peterborough, England
    Dissolved Corporate
    Officer
    icon of calendar 2009-11-19 ~ 2009-12-18
    CIF 1743 - Director → ME
  • 412
    icon of address2 Gregory St, Hyde, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-04 ~ 2010-02-09
    CIF 1660 - Director → ME
  • 413
    HAMSARD 3567 LIMITED - 2020-07-02
    icon of addressC/o Interpath Advisory 4th Floor, Tailors Corner Thirsk Row, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-06-15 ~ 2020-06-17
    CIF 2119 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ 2020-06-17
    CIF 2512 - Ownership of voting rights - 75% or more OE
    CIF 2512 - Ownership of shares – 75% or more OE
    CIF 2512 - Right to appoint or remove directors OE
  • 414
    icon of addressAcre House, 11-15 William Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-25 ~ 2011-12-09
    CIF 1018 - Director → ME
  • 415
    RAGROW LIMITED - 2017-01-26
    icon of addressSuite 1 372 Old Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-13 ~ 2017-01-03
    CIF 383 - Secretary → ME
  • 416
    HAMSARD 2669 LIMITED - 2003-11-19
    icon of address81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-09 ~ 2003-11-03
    CIF 1604 - Nominee Director → ME
    Officer
    icon of calendar 2003-07-09 ~ 2005-01-26
    CIF 922 - Nominee Secretary → ME
  • 417
    SCBP WORLDWIDE LIMITED - 2004-07-27
    icon of addressSea Containers, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2004-08-05
    CIF 1522 - Director → ME
    Officer
    icon of calendar 2004-06-30 ~ 2004-08-05
    CIF 837 - Secretary → ME
  • 418
    icon of addressC/o Laytons Llp, 2 More London Riverside, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2017-05-31
    Officer
    icon of calendar 2010-05-12 ~ 2010-07-23
    CIF 1700 - Director → ME
  • 419
    HAMSARD 3354 LIMITED - 2015-04-15
    icon of addressLewis Building, Bull Street, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    431,884 GBP2024-12-31
    Officer
    icon of calendar 2014-10-09 ~ 2015-03-19
    CIF 2087 - Director → ME
  • 420
    HAMSARD 3356 LIMITED - 2015-04-15
    icon of addressLewis Building, Bull Street, Birmingham, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    5,504,135 GBP2024-12-31
    Officer
    icon of calendar 2014-11-10 ~ 2015-03-18
    CIF 2083 - Director → ME
  • 421
    HAMSARD 3400 LIMITED - 2016-07-13
    icon of address4th Floor, Heathrow Approach, 470 London Road, Slough, England
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2016-02-24 ~ 2016-06-08
    CIF 2054 - Director → ME
  • 422
    HAMSARD 3401 LIMITED - 2016-07-13
    icon of address4th Floor, Heathrow Approach, 470 London Road, Slough, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-24 ~ 2016-07-08
    CIF 2056 - Director → ME
  • 423
    HAMSARD 3403 LIMITED - 2016-07-13
    icon of address4th Floor, Heathrow Approach, 470 London Road, Slough, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-02-24 ~ 2016-07-08
    CIF 2057 - Director → ME
  • 424
    icon of address99 Gresham Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-04-30 ~ 2008-05-01
    CIF 1199 - Director → ME
    Officer
    icon of calendar 2008-04-30 ~ 2008-05-01
    CIF 488 - Secretary → ME
  • 425
    icon of addressProspect Road, Haywood Forge, Halesowen, West Midlands
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2011-11-15 ~ 2011-11-28
    CIF 1012 - Director → ME
  • 426
    FOLKES INVESTMENTS LTD - 2014-06-04
    HAMSARD 3270 LIMITED - 2013-01-07
    icon of addressForge House, Dudley Road, Stourbridge, West Midlands, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-15 ~ 2011-11-28
    CIF 1011 - Director → ME
  • 427
    icon of addressForge House, Dudley Road, Lye, West Midlands, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-15 ~ 2011-11-28
    CIF 1014 - Director → ME
  • 428
    icon of address19d Cobbett Road, Burntwood Business Park, Burntwood, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -2,470,005 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2009-05-19 ~ 2009-09-07
    CIF 1123 - Director → ME
    Officer
    icon of calendar 2009-05-19 ~ 2009-09-07
    CIF 411 - Secretary → ME
  • 429
    icon of addressWest Suite, 1 Tolherst Court, Turkey Mill, Ashford Road, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    89,369 GBP2024-03-31
    Officer
    icon of calendar 2005-03-31 ~ 2005-04-01
    CIF 1450 - Director → ME
    Officer
    icon of calendar 2005-03-31 ~ 2005-04-01
    CIF 750 - Secretary → ME
  • 430
    VR ENGINEERING LTD - 2018-02-01
    icon of address71 Drayton Gardens, Flat 1, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-26 ~ 2016-09-02
    CIF 331 - Secretary → ME
  • 431
    PEARESWOOD LIMITED - 2004-08-27
    icon of address5 The Green, Richmond, England
    Active Corporate (1 parent)
    Equity (Company account)
    210,293 EUR2017-12-31
    Officer
    icon of calendar 2005-01-21 ~ 2008-12-30
    CIF 32 - Secretary → ME
  • 432
    FORBO FLOORS UK LIMITED - 2015-01-05
    HAMSARD 3347 LIMITED - 2014-10-09
    icon of addressHigh Holborn Road, Ripley, Derbyshire
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2014-09-02 ~ 2014-10-09
    CIF 2088 - Director → ME
  • 433
    icon of addressC/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, United Kingdom
    Active Corporate (1 parent, 11 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2012-08-21 ~ 2012-08-22
    CIF 1878 - Director → ME
  • 434
    icon of address10 Paternoster Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-02 ~ 2012-10-01
    CIF 1932 - Director → ME
  • 435
    PROACTIVE SPORTS GROUP PLC - 2004-07-21
    HAMSARD 2277 LIMITED - 2001-03-16
    icon of addressOakwood House, 414-422 Hackney Road, London
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    21,835,824 GBP2023-08-31
    Officer
    icon of calendar 2001-01-22 ~ 2001-04-23
    CIF 987 - Secretary → ME
  • 436
    CHRISTY HOLDINGS LIMITED - 2011-10-26
    HAMSARD 3031 LIMITED - 2008-07-07
    icon of address55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-12 ~ 2007-01-05
    CIF 1352 - Nominee Director → ME
    Officer
    icon of calendar 2006-09-12 ~ 2007-01-05
    CIF 645 - Nominee Secretary → ME
  • 437
    icon of address5 The Green, Richmond, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    2,065,969 ARS2018-12-31
    Officer
    icon of calendar 2006-08-31 ~ 2007-09-28
    CIF 13 - Secretary → ME
    icon of calendar 2002-05-22 ~ 2002-09-12
    CIF 2 - Secretary → ME
  • 438
    HAMSARD 3746 LIMITED - 2024-03-07
    icon of address7th Floor 21 Lombard Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-01 ~ 2024-03-07
    CIF 2018 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ 2024-03-07
    CIF 2471 - Ownership of voting rights - 75% or more OE
    CIF 2471 - Right to appoint or remove directors OE
    CIF 2471 - Ownership of shares – 75% or more OE
  • 439
    CIENTIFICA LIMITED - 2013-11-04
    HAMSARD 2615 LIMITED - 2003-03-19
    icon of addressRiverside Jubilee Way, Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-28 ~ 2009-10-01
    CIF 1760 - Secretary → ME
  • 440
    HAMSARD 3320 LIMITED - 2013-11-27
    icon of addressNew Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-10 ~ 2013-11-27
    CIF 1853 - Director → ME
  • 441
    icon of address100 Pall Mall, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-09 ~ 2012-05-02
    CIF 1931 - Director → ME
  • 442
    FRONT ROW PRODUCTIONS IV LIMITED - 2011-09-19
    HAMSARD 3240 LIMITED - 2011-01-24
    icon of addressC/o Front Row Partners Limited, 100 Pall Mall, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-21 ~ 2011-02-01
    CIF 1093 - Director → ME
  • 443
    HAMSARD 3238 LIMITED - 2011-01-24
    FRONT ROW PRODUCTIONS II LIMITED - 2011-05-09
    icon of addressC/o Front Row Partners Limited, 100 Pall Mall, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-21 ~ 2011-02-01
    CIF 1091 - Director → ME
  • 444
    icon of address100 Pall Mall, St James, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-04 ~ 2011-01-17
    CIF 1096 - Director → ME
  • 445
    icon of addressHammonds Llp (ref: Sdw), Rutland House, 148 Edmund Street, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-06-30
    Officer
    icon of calendar 2008-05-21 ~ 2008-05-21
    CIF 1193 - Director → ME
    Officer
    icon of calendar 2008-05-21 ~ 2008-05-21
    CIF 482 - Secretary → ME
  • 446
    icon of addressBaker Tilly, 6th Floor 25 Farrington Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-02-11 ~ 2005-02-11
    CIF 1471 - Director → ME
    Officer
    icon of calendar 2005-02-11 ~ 2005-02-11
    CIF 785 - Secretary → ME
  • 447
    HAMSARD 3286 LIMITED - 2012-07-31
    icon of address25 Hornsby Square, Southfields Business Park, Basildon, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    1,573,641 GBP2024-03-31
    Officer
    icon of calendar 2012-05-04 ~ 2012-07-31
    CIF 1902 - Director → ME
  • 448
    HAMSARD 2964 LIMITED - 2006-01-06
    icon of address77a High Street, East Grinstead, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    254,309 GBP2024-03-31
    Officer
    icon of calendar 2005-10-31 ~ 2005-12-30
    CIF 703 - Nominee Secretary → ME
  • 449
    COLOURS COLLECTION CO. LTD. - 2004-02-03
    icon of addressC/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,170,443 GBP2024-12-31
    Officer
    icon of calendar 2004-04-01 ~ 2005-02-18
    CIF 48 - Secretary → ME
  • 450
    A R HOLDINGS LIMITED - 2011-01-14
    icon of addressStation Road, Thirsk, North Yorkshire
    Active Corporate
    Officer
    icon of calendar 2007-03-14 ~ 2007-03-14
    CIF 1298 - Director → ME
    Officer
    icon of calendar 2007-03-14 ~ 2007-03-14
    CIF 589 - Secretary → ME
  • 451
    BARWICK INVESTMENTS (LEEDS) HOLDINGS LIMITED - 2023-04-20
    icon of addressLeonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    101 GBP2016-06-30
    Officer
    icon of calendar 2012-02-28 ~ 2012-03-15
    CIF 1920 - Director → ME
  • 452
    icon of address4 Bridgnorth Road, Stourton, Stourbridge, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2010-04-13
    CIF 1709 - Director → ME
  • 453
    HAMSARD 3171 LIMITED - 2009-07-21
    icon of address102 Chertsey Road, Twickenham, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,570 GBP2022-06-30
    Officer
    icon of calendar 2009-06-05 ~ 2009-07-13
    CIF 1120 - Director → ME
    Officer
    icon of calendar 2009-06-05 ~ 2009-07-13
    CIF 408 - Secretary → ME
  • 454
    icon of addressSuite 105, Viglen House Alperton Lane, Wembley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-20 ~ 2009-03-05
    CIF 6 - Secretary → ME
  • 455
    icon of addressC/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-04 ~ 2008-09-12
    CIF 1181 - Director → ME
    Officer
    icon of calendar 2008-09-04 ~ 2008-09-12
    CIF 469 - Secretary → ME
  • 456
    HAMSARD 3369 LIMITED - 2015-11-20
    icon of addressWoodland House, Blackwood Hall Business Park, Selby, North Yorkshire, England
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2015-02-25 ~ 2015-10-21
    CIF 2075 - Director → ME
  • 457
    GCH CAPITAL LIMITED - 2017-11-14
    icon of address2 Castle Business Village, Station Road, Hampton, Middlesex
    Active Corporate (3 parents, 15 offsprings)
    Profit/Loss (Company account)
    639,650 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2010-03-23 ~ 2010-03-24
    CIF 1711 - Director → ME
  • 458
    GEAR4MUSIC (HOLDINGS) LIMITED - 2015-05-28
    HAMSARD 3269 LIMITED - 2012-04-12
    GEAR 4 MUSIC (HOLDINGS) LIMITED - 2015-05-28
    icon of addressHolgate Park Drive, York, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-26 ~ 2012-01-23
    CIF 1026 - Director → ME
  • 459
    HAMSARD 3771 LIMITED - 2024-08-08
    icon of address4 Victoria Place, Holbeck, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-21 ~ 2024-08-05
    CIF 1996 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ 2024-08-05
    CIF 2449 - Ownership of shares – 75% or more OE
    CIF 2449 - Ownership of voting rights - 75% or more OE
    CIF 2449 - Right to appoint or remove directors OE
  • 460
    icon of address10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-14 ~ 2007-08-20
    CIF 1260 - Director → ME
    Officer
    icon of calendar 2007-08-14 ~ 2007-08-20
    CIF 550 - Secretary → ME
  • 461
    icon of address16 Palace Street, C/o Mcap Global Finance (uk) Llp, London, England
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2007-08-14 ~ 2007-08-20
    CIF 1261 - Director → ME
    Officer
    icon of calendar 2007-08-14 ~ 2007-08-20
    CIF 551 - Secretary → ME
  • 462
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-05 ~ 2007-11-05
    CIF 1243 - Director → ME
    Officer
    icon of calendar 2007-11-05 ~ 2007-11-05
    CIF 532 - Secretary → ME
  • 463
    HAMSARD 3193 LIMITED - 2010-06-18
    icon of addressCentury House Brunel Road, Wakefield 41 Industrial Estate, Wakefield, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-12 ~ 2010-03-22
    CIF 1753 - Director → ME
  • 464
    HAMSARD 3021 LIMITED - 2006-11-30
    icon of addressWest Point, Old Trafford, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-13 ~ 2006-11-29
    CIF 1347 - Director → ME
    Officer
    icon of calendar 2006-09-13 ~ 2006-11-29
    CIF 640 - Secretary → ME
  • 465
    HAMSARD 3039 LIMITED - 2007-04-23
    icon of address7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-13 ~ 2007-04-20
    CIF 1326 - Nominee Director → ME
    Officer
    icon of calendar 2006-12-13 ~ 2007-04-20
    CIF 619 - Nominee Secretary → ME
  • 466
    HAMSARD 3722 LIMITED - 2023-10-13
    icon of addressGround Floor, 77 Charlotte Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -164,911 GBP2024-03-31
    Officer
    icon of calendar 2023-06-21 ~ 2023-10-13
    CIF 2043 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ 2023-10-13
    CIF 2496 - Ownership of voting rights - 75% or more OE
    CIF 2496 - Ownership of shares – 75% or more OE
    CIF 2496 - Right to appoint or remove directors OE
  • 467
    HAMSARD 3721 LIMITED - 2023-10-13
    icon of address77 Ground Floor, Charlotte Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -383,289 GBP2024-03-31
    Officer
    icon of calendar 2023-06-21 ~ 2023-10-13
    CIF 2042 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ 2023-10-13
    CIF 2495 - Right to appoint or remove directors OE
    CIF 2495 - Ownership of shares – 75% or more OE
    CIF 2495 - Ownership of voting rights - 75% or more OE
  • 468
    HAMSARD 3720 LIMITED - 2023-10-13
    icon of address77 Charlotte Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    55,960 GBP2024-03-31
    Officer
    icon of calendar 2023-06-21 ~ 2023-10-13
    CIF 2041 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ 2023-10-13
    CIF 2494 - Ownership of shares – 75% or more OE
    CIF 2494 - Right to appoint or remove directors OE
    CIF 2494 - Ownership of voting rights - 75% or more OE
  • 469
    HAMSARD 2633 LIMITED - 2003-06-10
    E ENERGY LIMITED - 2012-05-15
    icon of addressSquire Patton Boggs (uk) Llp (ref:csu) Rutland House 148, Edmund Street, Birmingham, West Midlands
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-03-13 ~ 2003-05-20
    CIF 1626 - Nominee Director → ME
    Officer
    icon of calendar 2003-03-13 ~ 2003-11-04
    CIF 951 - Nominee Secretary → ME
  • 470
    HAMSARD 3172 LIMITED - 2011-03-24
    icon of addressMiddlecote Station Road, Middleton On The Wolds, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-05 ~ 2009-07-21
    CIF 1121 - Director → ME
    Officer
    icon of calendar 2009-06-05 ~ 2009-07-21
    CIF 409 - Secretary → ME
  • 471
    HAMSARD 3541 LIMITED - 2020-03-04
    icon of addressThe Hub, Gelderd Lane, Leeds, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    12,817,328 GBP2024-02-29 ~ 2025-02-28
    Officer
    icon of calendar 2019-07-03 ~ 2019-07-30
    CIF 2145 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ 2019-07-30
    CIF 2543 - Right to appoint or remove directors OE
    CIF 2543 - Ownership of shares – 75% or more OE
    CIF 2543 - Ownership of voting rights - 75% or more OE
  • 472
    HAMSARD 3645 LIMITED - 2021-10-22
    INTERPRES BIDCO LIMITED - 2025-01-30
    icon of addressCounty Gates, Ashton Road, Bristol, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2021-06-29 ~ 2021-10-22
    CIF 2329 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ 2021-12-15
    CIF 2717 - Right to appoint or remove directors OE
    CIF 2717 - Ownership of voting rights - 75% or more OE
    CIF 2717 - Ownership of shares – 75% or more OE
  • 473
    NEVERBLUE EUROPE LIMITED - 2015-06-09
    icon of addressFirst Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    527,613 GBP2020-12-31
    Officer
    icon of calendar 2012-05-03 ~ 2012-05-11
    CIF 1905 - Director → ME
  • 474
    icon of address197 Kingston Road, Epsom, Surrey
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    18,525 EUR2022-12-31
    Officer
    icon of calendar 2004-09-13 ~ 2014-02-10
    CIF 151 - Secretary → ME
  • 475
    icon of addressMiddleton House, Westland Road, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-08-21 ~ 2012-08-31
    CIF 1879 - Director → ME
  • 476
    icon of addressMiddleton House, Westland Road, Leeds
    Active Corporate (8 parents)
    Officer
    icon of calendar 2011-03-30 ~ 2011-04-14
    CIF 1077 - Director → ME
  • 477
    icon of addressMiddleton House, Westland Road, Leeds
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-08 ~ 2011-04-14
    CIF 1076 - Director → ME
  • 478
    GI SOLUTIONS GROUP HOLDINGS LIMITED - 2017-09-21
    HAMSARD 3391 LIMITED - 2016-03-03
    icon of address147 Scudamore Road, Leicester, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2015-12-04 ~ 2016-03-03
    CIF 2058 - Director → ME
  • 479
    icon of address64 New Cavendish Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -174,678 GBP2019-12-31
    Officer
    icon of calendar 2005-11-08 ~ 2015-03-03
    CIF 243 - Secretary → ME
  • 480
    HAMSARD 2751 LIMITED - 2004-11-01
    icon of address1030 Europa Boulevard, Westbrook, Warrington, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-06 ~ 2004-11-01
    CIF 1516 - Nominee Director → ME
    Officer
    icon of calendar 2004-07-06 ~ 2004-11-01
    CIF 831 - Nominee Secretary → ME
  • 481
    icon of addressHerdus House Ingwell Drive, Westlakes Science & Technology Park, Moor Row, Cumbria, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-02-12 ~ 2008-03-06
    CIF 1218 - Director → ME
    Officer
    icon of calendar 2008-02-12 ~ 2008-03-06
    CIF 507 - Secretary → ME
  • 482
    icon of addressThe Old Forge, High Street, Henley-in-arden, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    7,896,810 GBP2022-09-30
    Officer
    icon of calendar 2004-09-15 ~ 2004-10-15
    CIF 1504 - Director → ME
    Officer
    icon of calendar 2004-09-15 ~ 2004-09-29
    CIF 819 - Secretary → ME
    icon of calendar 2004-09-29 ~ 2004-10-15
    CIF 1787 - Secretary → ME
  • 483
    HAMSARD 2683 LIMITED - 2004-05-28
    icon of addressNorcliffe House, Station Road, Wilmslow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-10 ~ 2004-05-18
    CIF 1601 - Nominee Director → ME
    Officer
    icon of calendar 2003-07-10 ~ 2004-05-18
    CIF 916 - Nominee Secretary → ME
  • 484
    FARMSECURE GLOBAL MARKETS NORTH AFRICA LIMITED - 2012-01-04
    icon of addressSuite 123 Viglen House, Alperton Lane, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-09 ~ 2014-01-22
    CIF 333 - Secretary → ME
  • 485
    HAMSARD 3436 LIMITED - 2017-12-21
    icon of address10 South Parade, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2017-05-31
    Officer
    icon of calendar 2016-12-13 ~ 2017-04-13
    CIF 2232 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ 2017-06-01
    CIF 2629 - Ownership of shares – 75% or more OE
    CIF 2629 - Ownership of voting rights - 75% or more OE
  • 486
    ELLIOT HALL LIMITED - 2011-01-04
    icon of addressRutland House 23-25 Friar Lane, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-19 ~ 2010-11-25
    CIF 1688 - Director → ME
  • 487
    HAMSARD 2809 LIMITED - 2005-06-20
    icon of addressPullman House, Treefield Industrial Estate, Gelderd Road Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-03-01 ~ 2005-05-25
    CIF 1463 - Nominee Director → ME
    Officer
    icon of calendar 2005-03-01 ~ 2005-05-25
    CIF 774 - Nominee Secretary → ME
  • 488
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-02 ~ 2011-07-14
    CIF 1050 - Director → ME
  • 489
    GSM FACILITIES LIMITED - 2017-01-20
    GSOM GREENFORD LIMITED - 2015-01-21
    icon of addressC/o Bdo Llp, 5 Temple Square, Liverpool
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2012-07-03 ~ 2012-07-04
    CIF 1895 - Director → ME
  • 490
    HAMSARD 3153 LIMITED - 2009-01-27
    icon of addressC/o Deloitte Llp, Four Brindley Place, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-23 ~ 2009-01-08
    CIF 1157 - Director → ME
    Officer
    icon of calendar 2008-12-23 ~ 2009-01-08
    CIF 445 - Secretary → ME
  • 491
    HAMSARD 3174 LIMITED - 2009-09-14
    icon of addressThe Royals, 353 Altrincham Road, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-22 ~ 2009-09-11
    CIF 1111 - Director → ME
    Officer
    icon of calendar 2009-07-22 ~ 2009-09-11
    CIF 399 - Secretary → ME
  • 492
    HAMSARD 3175 LIMITED - 2009-11-11
    icon of addressThe Royals, 353 Altrincham Road, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-22 ~ 2009-11-30
    CIF 1113 - Director → ME
    Officer
    icon of calendar 2009-07-22 ~ 2009-11-30
    CIF 401 - Secretary → ME
  • 493
    icon of addressFirst Point St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (5 parents, 47 offsprings)
    Officer
    icon of calendar 2007-02-13 ~ 2007-02-16
    CIF 1303 - Director → ME
    Officer
    icon of calendar 2007-02-13 ~ 2007-02-16
    CIF 594 - Secretary → ME
  • 494
    FLYMOVE HOLDING LIMITED - 2022-02-16
    icon of address7 Bell Yard, London, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -106,524 EUR2020-12-31
    Officer
    icon of calendar 2018-02-16 ~ 2022-01-20
    CIF 179 - Secretary → ME
  • 495
    GOOD SKIN DAYS LIMITED - 2018-05-25
    icon of addressKpmg Llp 1 Sovereign Square, Sovereign Street, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    83,063 GBP2017-04-30
    Officer
    icon of calendar 2008-12-19 ~ 2009-06-01
    CIF 1161 - Director → ME
    Officer
    icon of calendar 2008-12-19 ~ 2009-06-01
    CIF 449 - Secretary → ME
  • 496
    icon of address2 Beacon End Courtyard London Road, Stanway, Colchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    40,637 GBP2023-06-30
    Officer
    icon of calendar 2009-09-09 ~ 2009-09-09
    CIF 1103 - Director → ME
    Officer
    icon of calendar 2009-09-09 ~ 2009-09-09
    CIF 391 - Secretary → ME
  • 497
    icon of address155 Tower Street, Brightlingsea, Colchester, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-04-18 ~ 2010-01-29
    CIF 1201 - Director → ME
    Officer
    icon of calendar 2008-04-18 ~ 2010-01-29
    CIF 490 - Secretary → ME
  • 498
    HAMSARD 3525 LIMITED - 2019-06-13
    icon of addressUnit 11 Dunlop Way, Queensway Industrial Estate, Scunthorpe, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -888,627 GBP2023-12-31
    Officer
    icon of calendar 2018-11-09 ~ 2019-06-13
    CIF 2157 - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ 2019-06-13
    CIF 2555 - Right to appoint or remove directors OE
    CIF 2555 - Ownership of voting rights - 75% or more OE
    CIF 2555 - Ownership of shares – 75% or more OE
  • 499
    XANTHOUS 15 LIMITED - 2023-11-02
    HAMSARD 3646 LIMITED - 2023-01-10
    icon of addressLancaster House, Nunn Mills Road, Northampton
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-29 ~ 2021-11-17
    CIF 2331 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ 2021-11-17
    CIF 2715 - Ownership of shares – 75% or more OE
    CIF 2715 - Right to appoint or remove directors OE
    CIF 2715 - Ownership of voting rights - 75% or more OE
  • 500
    ANIMAL (FRANCE) LIMITED - 2010-10-26
    icon of addressBuckingham House, West Street, Newbury, Berkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-11-30 ~ 2005-11-30
    CIF 1398 - Director → ME
    Officer
    icon of calendar 2005-11-30 ~ 2005-11-30
    CIF 692 - Secretary → ME
  • 501
    icon of address16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    54,236 GBP2024-03-31
    Officer
    icon of calendar 2006-03-07 ~ 2006-06-05
    CIF 1378 - Director → ME
    Officer
    icon of calendar 2006-03-07 ~ 2006-06-05
    CIF 672 - Secretary → ME
  • 502
    icon of addressSycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -208,999 GBP2023-12-31
    Officer
    icon of calendar 2007-09-12 ~ 2007-10-12
    CIF 1253 - Director → ME
    Officer
    icon of calendar 2007-09-12 ~ 2007-10-12
    CIF 542 - Secretary → ME
  • 503
    icon of addressOne Chamberlain Square Cs, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-07-29 ~ 2004-07-29
    CIF 1509 - Director → ME
    Officer
    icon of calendar 2004-07-29 ~ 2004-07-29
    CIF 824 - Secretary → ME
  • 504
    HIRECHECK LIMITED - 1991-10-02
    icon of address6 Wellington Place, Leeds, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-12-24 ~ 2002-06-28
    CIF 995 - Secretary → ME
  • 505
    icon of addressBroxbournebury Mansion, White Stubbs Lane, Broxbourne, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    331,539 GBP2023-12-31
    Officer
    icon of calendar 2006-10-24 ~ 2009-01-02
    CIF 12 - Secretary → ME
  • 506
    icon of addressGrimrod Place, Skelmersdale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-12 ~ 2003-11-07
    CIF 1623 - Nominee Director → ME
    Officer
    icon of calendar 2003-04-12 ~ 2003-11-07
    CIF 939 - Nominee Secretary → ME
  • 507
    icon of address147 Scudamore Road, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-01 ~ 2005-09-07
    CIF 1469 - Nominee Director → ME
    Officer
    icon of calendar 2005-03-01 ~ 2005-09-07
    CIF 781 - Nominee Secretary → ME
  • 508
    icon of address37-41 Mortimer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-31 ~ 2006-04-03
    CIF 1409 - Nominee Director → ME
    Officer
    icon of calendar 2005-10-31 ~ 2006-04-03
    CIF 706 - Nominee Secretary → ME
  • 509
    icon of addressGrant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-04-28 ~ 2006-12-22
    CIF 1376 - Nominee Director → ME
    Officer
    icon of calendar 2006-04-28 ~ 2006-12-22
    CIF 670 - Nominee Secretary → ME
  • 510
    icon of address2 Park Street, 1st Floor, London
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2006-04-29 ~ 2006-09-18
    CIF 1368 - Nominee Director → ME
    Officer
    icon of calendar 2006-04-29 ~ 2006-09-18
    CIF 661 - Nominee Secretary → ME
  • 511
    icon of addressBarberry House, Bromsgrove Road Belbroughton, Stourbridge, West Midlands
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2006-09-13 ~ 2006-11-24
    CIF 1345 - Director → ME
    Officer
    icon of calendar 2006-09-13 ~ 2006-11-24
    CIF 638 - Secretary → ME
  • 512
    icon of addressGrant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-09-12 ~ 2006-12-22
    CIF 1351 - Nominee Director → ME
    Officer
    icon of calendar 2006-09-12 ~ 2006-12-22
    CIF 644 - Nominee Secretary → ME
  • 513
    icon of addressThe Zenith Building 26, Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-14 ~ 2007-03-20
    CIF 1319 - Nominee Director → ME
    Officer
    icon of calendar 2006-12-14 ~ 2007-03-20
    CIF 610 - Nominee Secretary → ME
  • 514
    icon of addressThe Zenith Building 26, Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-14 ~ 2007-03-20
    CIF 1656 - Director → ME
    Officer
    icon of calendar 2006-12-14 ~ 2007-03-20
    CIF 611 - Secretary → ME
  • 515
    icon of addressC/o Esterform Packaging Limited, Boraston Lane, Tenbury Wells, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2007-03-29 ~ 2007-03-30
    CIF 1294 - Director → ME
    Officer
    icon of calendar 2007-03-29 ~ 2007-03-30
    CIF 585 - Secretary → ME
  • 516
    icon of address1-5 Beaufort Road, Birkenhead, Merseyside
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-19 ~ 2007-04-25
    CIF 1297 - Director → ME
    Officer
    icon of calendar 2007-03-19 ~ 2007-04-25
    CIF 588 - Secretary → ME
  • 517
    icon of address1-5 Beaufort Road, Birkenhead, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-19 ~ 2007-04-25
    CIF 1296 - Director → ME
    Officer
    icon of calendar 2007-03-19 ~ 2007-04-25
    CIF 587 - Secretary → ME
  • 518
    icon of addressPremier House, Hewell Road Enfield, Redditch, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-28 ~ 2007-03-28
    CIF 1295 - Director → ME
    Officer
    icon of calendar 2007-03-28 ~ 2007-03-28
    CIF 586 - Secretary → ME
  • 519
    icon of addressHammonds Rutland House, 148 Edmund Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-20 ~ 2007-11-27
    CIF 1275 - Nominee Director → ME
    Officer
    icon of calendar 2007-06-20 ~ 2007-11-27
    CIF 565 - Nominee Secretary → ME
  • 520
    icon of address26-28 Bedford Row, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -291,648 GBP2021-03-31
    Officer
    icon of calendar 2007-11-26 ~ 2008-01-28
    CIF 1234 - Director → ME
    Officer
    icon of calendar 2007-11-26 ~ 2008-01-28
    CIF 523 - Secretary → ME
  • 521
    icon of addressC/o Cmd Limited Sycamore Road, Eastwood Trading Estate, Rotherham, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-19 ~ 2008-05-21
    CIF 1206 - Director → ME
    Officer
    icon of calendar 2008-03-19 ~ 2008-05-21
    CIF 495 - Secretary → ME
  • 522
    icon of addressKent House, 14-17 Market Place, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-07-30 ~ 2008-10-28
    CIF 1184 - Director → ME
    Officer
    icon of calendar 2008-07-30 ~ 2008-10-28
    CIF 472 - Secretary → ME
  • 523
    icon of addressKent House 14-17 Market Place, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-30 ~ 2008-10-28
    CIF 1185 - Director → ME
    Officer
    icon of calendar 2008-07-30 ~ 2008-10-28
    CIF 473 - Secretary → ME
  • 524
    icon of address26, Po Box 26 Midland Road, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-07 ~ 2008-10-30
    CIF 1178 - Director → ME
    Officer
    icon of calendar 2008-10-07 ~ 2008-10-30
    CIF 466 - Secretary → ME
  • 525
    icon of addressFirst Floor West 25 Western Avenue, Milton Park, Abingdon, England
    Active Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,640,072 GBP2023-12-31 ~ 2024-12-28
    Officer
    icon of calendar 2008-11-19 ~ 2009-02-17
    CIF 1171 - Director → ME
    Officer
    icon of calendar 2008-11-19 ~ 2009-02-17
    CIF 459 - Secretary → ME
  • 526
    icon of addressGeoffrey Martin & Co 15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2009-02-14
    CIF 1165 - Director → ME
    Officer
    icon of calendar 2008-12-15 ~ 2009-02-14
    CIF 453 - Secretary → ME
  • 527
    KINETIK MEDICAL DEVICES LIMITED - 2009-01-28
    SONETIK LIMITED - 2007-10-05
    icon of addressLockeridge House, Lockeridge, Marlborough, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-03 ~ 2007-10-04
    CIF 1249 - Director → ME
    Officer
    icon of calendar 2007-10-03 ~ 2007-10-04
    CIF 538 - Secretary → ME
  • 528
    icon of address2 Cavendish Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-02-10 ~ 2009-06-05
    CIF 1148 - Director → ME
    Officer
    icon of calendar 2009-02-10 ~ 2009-06-05
    CIF 436 - Secretary → ME
  • 529
    icon of addressC/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-12 ~ 2009-12-18
    CIF 1751 - Director → ME
  • 530
    icon of address33 King William Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-05 ~ 2010-10-29
    CIF 1706 - Director → ME
  • 531
    icon of addressLindred House 20 Lindred Road, Brierfield, Nelson, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-05-06 ~ 2010-08-31
    CIF 1705 - Director → ME
  • 532
    icon of addressLindred House 20 Lindred Road, Brierfield, Nelson, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-05-06 ~ 2010-08-27
    CIF 1704 - Director → ME
  • 533
    icon of addressLindred House 20 Lindred Road, Brierfield, Nelson, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-16 ~ 2010-09-15
    CIF 1697 - Director → ME
  • 534
    icon of addressFloor 2 10 Wellington Place, Leeds
    Insolvency Proceedings Corporate (4 parents)
    Officer
    icon of calendar 2010-08-18 ~ 2010-08-18
    CIF 1689 - Director → ME
  • 535
    icon of addressQuadrant House, Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-27 ~ 2011-01-11
    CIF 1686 - Director → ME
  • 536
    icon of addressUpminster Court, 133 Hall Lane, Upminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2010-11-12 ~ 2010-11-23
    CIF 1671 - Director → ME
  • 537
    icon of address3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    698,660 GBP2020-03-31
    Officer
    icon of calendar 2010-12-17 ~ 2011-12-08
    CIF 1666 - Director → ME
  • 538
    icon of addressSquire Sanders Hammonds (ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-18 ~ 2011-03-22
    CIF 1081 - Director → ME
  • 539
    icon of addressSquire Sanders Hammonds (ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-22 ~ 2011-03-22
    CIF 1080 - Director → ME
  • 540
    icon of addressSquire Sanders Hammonds (ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-08 ~ 2011-04-08
    CIF 1074 - Director → ME
  • 541
    icon of address3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,855,927 GBP2020-03-31
    Officer
    icon of calendar 2011-09-26 ~ 2011-12-20
    CIF 1024 - Director → ME
  • 542
    icon of address2100 The Crescent Solihull Parkway, Birmingham Business Park, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-21 ~ 2012-02-29
    CIF 1003 - Director → ME
  • 543
    icon of addressC/o Clark Business Recovery Limited, 26 York Place, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-24 ~ 2012-03-15
    CIF 1922 - Director → ME
  • 544
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-29 ~ 2012-10-25
    CIF 1919 - Director → ME
  • 545
    icon of addressMilton Gate, 60 Chiswell Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-04 ~ 2012-09-26
    CIF 1903 - Director → ME
  • 546
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    200,000 GBP2016-03-31
    Officer
    icon of calendar 2012-07-10 ~ 2012-07-10
    CIF 1893 - Director → ME
  • 547
    icon of addressWindrush House, Windrush Park Road, Witney, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-24 ~ 2012-12-18
    CIF 1889 - Director → ME
  • 548
    icon of addressC/o Lmax Limited Yellow Building, 1a Nicholas Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-24 ~ 2012-12-12
    CIF 1888 - Director → ME
  • 549
    icon of addressScalebor Park Farm Moor Lane, Burley In Wharfedale, Ilkley, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-12-03 ~ 2013-07-18
    CIF 1871 - Director → ME
  • 550
    icon of addressLower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-12-03 ~ 2013-07-30
    CIF 1873 - Director → ME
  • 551
    icon of address9 Montagu Mews West, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2016-12-31
    Officer
    icon of calendar 2012-12-03 ~ 2013-09-04
    CIF 1874 - Director → ME
  • 552
    icon of address9 Mandeville Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-11 ~ 2013-09-18
    CIF 1860 - Director → ME
  • 553
    MERCUS TRADING LIMITED - 2014-02-04
    HAMSARD 3327 LIMITED - 2014-02-03
    icon of addressSquire Sanders (uk) Llp, Rutland House, 148 Edmund Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-04 ~ 2014-02-03
    CIF 1846 - Director → ME
  • 554
    icon of addressMidsummer Court, 314 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-04 ~ 2014-05-09
    CIF 1848 - Director → ME
  • 555
    icon of addressUnit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, North Humberside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-18 ~ 2014-09-24
    CIF 2095 - Director → ME
  • 556
    icon of address30 Haymarket, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-02 ~ 2014-12-05
    CIF 2090 - Director → ME
  • 557
    icon of addressErnst & Young Llp 1 Bridgewater Place, Water Lane, Leeds, West Yourkshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-02 ~ 2015-02-16
    CIF 2091 - Director → ME
  • 558
    icon of address1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-09 ~ 2015-02-16
    CIF 2086 - Director → ME
  • 559
    icon of addressBuilding 4 Hatters Lane, Croxley Green Business Park, Watford, Hertfordshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-09 ~ 2015-02-13
    CIF 2084 - Director → ME
  • 560
    icon of addressBuilding 4 Hatters Lane, Croxley Green Business Park, Watford, Hertfordshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-09 ~ 2015-02-13
    CIF 2085 - Director → ME
  • 561
    icon of addressAudrey House, 16-20 Ely Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2015-06-16 ~ 2015-11-20
    CIF 2068 - Director → ME
  • 562
    icon of address3rd Floor Premiere House, Elstree Way, Borehamwood, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-03 ~ 2016-04-04
    CIF 2062 - Director → ME
  • 563
    icon of addressUnits 1-4 Raglan Court, Birchwood, Warrington, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-27 ~ 2017-02-07
    CIF 2245 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ 2017-02-07
    CIF 2643 - Ownership of voting rights - 75% or more OE
    CIF 2643 - Ownership of shares – 75% or more OE
  • 564
    icon of addressAutomation House Jane's Hill, Silkwood Business Park, Wakefield
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-03-16 ~ 2017-08-03
    CIF 2221 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ 2017-08-03
    CIF 2619 - Right to appoint or remove directors OE
    CIF 2619 - Ownership of voting rights - 75% or more OE
    CIF 2619 - Ownership of shares – 75% or more OE
  • 565
    icon of addressAutomation House Jane's Hill, Silkwood Business Park, Wakefield
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-16 ~ 2017-08-03
    CIF 2222 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ 2017-08-03
    CIF 2620 - Right to appoint or remove directors OE
    CIF 2620 - Ownership of shares – 75% or more OE
    CIF 2620 - Ownership of voting rights - 75% or more OE
  • 566
    icon of address20 Wedderburn Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-03-16 ~ 2017-07-25
    CIF 2220 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ 2017-07-25
    CIF 2618 - Ownership of voting rights - 75% or more OE
    CIF 2618 - Right to appoint or remove directors OE
    CIF 2618 - Ownership of shares – 75% or more OE
  • 567
    icon of addressSterling House, Grimbald Crag Close, Knaresborough, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2017-08-23
    Officer
    icon of calendar 2017-03-16 ~ 2017-08-23
    CIF 2223 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ 2017-08-23
    CIF 2621 - Ownership of voting rights - 75% or more OE
    CIF 2621 - Right to appoint or remove directors OE
    CIF 2621 - Ownership of shares – 75% or more OE
  • 568
    icon of addressSterling House, Grimbald Crag Close, Knaresborough, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2017-08-23
    Officer
    icon of calendar 2017-03-16 ~ 2017-08-23
    CIF 2224 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ 2017-08-23
    CIF 2622 - Right to appoint or remove directors OE
    CIF 2622 - Ownership of voting rights - 75% or more OE
    CIF 2622 - Ownership of shares – 75% or more OE
  • 569
    icon of address24-32 Eastbury Road, Beckton, London, England
    Active Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    -5,790,550 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2017-07-31 ~ 2017-12-13
    CIF 2211 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ 2017-12-13
    CIF 2609 - Ownership of shares – 75% or more OE
    CIF 2609 - Ownership of voting rights - 75% or more OE
  • 570
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    In Administration Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -7,946,367 GBP2024-03-31
    Officer
    icon of calendar 2017-07-31 ~ 2017-12-13
    CIF 2212 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ 2017-12-13
    CIF 2610 - Ownership of shares – 75% or more OE
    CIF 2610 - Ownership of voting rights - 75% or more OE
  • 571
    icon of address24-32 Eastbury Road, Beckton, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-07-31 ~ 2017-12-13
    CIF 2213 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ 2017-12-13
    CIF 2611 - Ownership of shares – 75% or more OE
    CIF 2611 - Ownership of voting rights - 75% or more OE
  • 572
    icon of addressUnit 10 Cross Hills Business Park, Cross Hills, Keighley, West Yorkshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-31 ~ 2018-02-02
    CIF 2214 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ 2018-02-02
    CIF 2612 - Ownership of shares – 75% or more OE
    CIF 2612 - Ownership of voting rights - 75% or more OE
  • 573
    icon of addressUnit 10 Cross Hills Business Park, Cross Hills, Keighley, West Yorkshire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-31 ~ 2018-02-02
    CIF 2215 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ 2018-02-02
    CIF 2613 - Ownership of shares – 75% or more OE
    CIF 2613 - Ownership of voting rights - 75% or more OE
  • 574
    icon of addressSterling House, Grimbald Crag Close, Knaresborough, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 EUR2017-08-23
    Officer
    icon of calendar 2017-08-08 ~ 2017-08-23
    CIF 2208 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 2017-08-23
    CIF 2606 - Ownership of voting rights - 75% or more OE
    CIF 2606 - Right to appoint or remove directors OE
    CIF 2606 - Ownership of shares – 75% or more OE
  • 575
    icon of addressKnaresborough Group, 1 City West, Gelderd Road, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,517 GBP2024-03-31
    Officer
    icon of calendar 2017-10-16 ~ 2018-01-31
    CIF 2201 - Director → ME
    Person with significant control
    icon of calendar 2017-10-16 ~ 2018-01-31
    CIF 2599 - Ownership of shares – 75% or more OE
    CIF 2599 - Ownership of voting rights - 75% or more OE
    CIF 2599 - Right to appoint or remove directors OE
  • 576
    icon of address7 Bradford Business Park, Kings Gate, Bradford, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-06 ~ 2017-11-13
    CIF 2200 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2017-11-13
    CIF 2598 - Right to appoint or remove directors OE
    CIF 2598 - Ownership of shares – 75% or more OE
    CIF 2598 - Ownership of voting rights - 75% or more OE
  • 577
    icon of addressUnits 24-32 London Industrial Park Eastbury Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-02-14 ~ 2018-06-14
    CIF 2195 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ 2018-06-14
    CIF 2593 - Ownership of voting rights - 75% or more OE
    CIF 2593 - Ownership of shares – 75% or more OE
    CIF 2593 - Right to appoint or remove directors OE
  • 578
    icon of addressRievaulx House, 1 St. Marys Court, York, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -9,656,658 GBP2023-12-31
    Officer
    icon of calendar 2018-04-06 ~ 2018-07-11
    CIF 2189 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ 2018-07-11
    CIF 2587 - Ownership of shares – 75% or more OE
    CIF 2587 - Right to appoint or remove directors OE
    CIF 2587 - Ownership of voting rights - 75% or more OE
  • 579
    icon of addressRievaulx House, 1 St. Marys Court, York, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,747 GBP2023-12-31
    Officer
    icon of calendar 2018-04-06 ~ 2018-07-11
    CIF 2190 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ 2018-07-11
    CIF 2588 - Ownership of shares – 75% or more OE
    CIF 2588 - Ownership of voting rights - 75% or more OE
    CIF 2588 - Right to appoint or remove directors OE
  • 580
    icon of addressC/o Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2018-11-23
    CIF 2166 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ 2018-11-23
    CIF 2564 - Ownership of shares – 75% or more OE
    CIF 2564 - Right to appoint or remove directors OE
    CIF 2564 - Ownership of voting rights - 75% or more OE
  • 581
    icon of addressC/o Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-08-08 ~ 2018-12-07
    CIF 2167 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ 2018-12-07
    CIF 2565 - Ownership of voting rights - 75% or more OE
    CIF 2565 - Ownership of shares – 75% or more OE
    CIF 2565 - Right to appoint or remove directors OE
  • 582
    icon of address5400 Lakeside, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    180 GBP2024-12-31
    Officer
    icon of calendar 2018-11-09 ~ 2019-05-17
    CIF 2156 - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ 2019-05-17
    CIF 2554 - Ownership of voting rights - 75% or more OE
    CIF 2554 - Ownership of shares – 75% or more OE
    CIF 2554 - Right to appoint or remove directors OE
  • 583
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-09 ~ 2019-06-25
    CIF 2158 - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ 2019-06-25
    CIF 2556 - Right to appoint or remove directors OE
    CIF 2556 - Ownership of shares – 75% or more OE
    CIF 2556 - Ownership of voting rights - 75% or more OE
  • 584
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-09 ~ 2019-06-25
    CIF 2159 - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ 2019-06-25
    CIF 2557 - Ownership of voting rights - 75% or more OE
    CIF 2557 - Right to appoint or remove directors OE
    CIF 2557 - Ownership of shares – 75% or more OE
  • 585
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-09 ~ 2019-06-25
    CIF 2160 - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ 2019-06-25
    CIF 2558 - Ownership of voting rights - 75% or more OE
    CIF 2558 - Ownership of shares – 75% or more OE
    CIF 2558 - Right to appoint or remove directors OE
  • 586
    icon of addressSuite 4, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-03 ~ 2019-07-29
    CIF 2142 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ 2019-07-29
    CIF 2540 - Ownership of voting rights - 75% or more OE
    CIF 2540 - Right to appoint or remove directors OE
    CIF 2540 - Ownership of shares – 75% or more OE
  • 587
    icon of addressSuite 4, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2019-07-03 ~ 2019-07-29
    CIF 2143 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ 2019-07-29
    CIF 2541 - Ownership of voting rights - 75% or more OE
    CIF 2541 - Right to appoint or remove directors OE
    CIF 2541 - Ownership of shares – 75% or more OE
  • 588
    icon of addressSuite 4, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-03 ~ 2019-07-29
    CIF 2141 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ 2019-07-29
    CIF 2539 - Ownership of shares – 75% or more OE
    CIF 2539 - Right to appoint or remove directors OE
    CIF 2539 - Ownership of voting rights - 75% or more OE
  • 589
    icon of addressSuite 4, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-03 ~ 2019-07-29
    CIF 2144 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ 2019-07-29
    CIF 2542 - Ownership of shares – 75% or more OE
    CIF 2542 - Right to appoint or remove directors OE
    CIF 2542 - Ownership of voting rights - 75% or more OE
  • 590
    icon of address36 Hamilton Terrace, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2019-07-24 ~ 2020-01-14
    CIF 2137 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ 2020-01-14
    CIF 2535 - Ownership of shares – 75% or more OE
    CIF 2535 - Ownership of voting rights - 75% or more OE
    CIF 2535 - Right to appoint or remove directors OE
  • 591
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-12-19 ~ 2020-03-05
    CIF 2530 - Ownership of shares – 75% or more OE
    CIF 2530 - Ownership of voting rights - 75% or more OE
    CIF 2530 - Right to appoint or remove directors OE
  • 592
    RAM INVESTMENT HOLDINGS LIMITED - 2025-02-27
    HAMSARD 3554 LIMITED - 2020-07-06
    icon of addressC/0 Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, Oxford Street, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2020-02-03 ~ 2020-02-24
    CIF 2132 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ 2020-02-24
    CIF 2525 - Ownership of shares – 75% or more OE
    CIF 2525 - Right to appoint or remove directors OE
    CIF 2525 - Ownership of voting rights - 75% or more OE
  • 593
    icon of address41 Bedford Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-03 ~ 2020-03-10
    CIF 2133 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ 2020-03-10
    CIF 2526 - Right to appoint or remove directors OE
    CIF 2526 - Ownership of shares – 75% or more OE
    CIF 2526 - Ownership of voting rights - 75% or more OE
  • 594
    icon of addressNewton Centre (c/o Customade) Brunel Way, Stroudwater Business Park, Stonehouse, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2020-06-16 ~ 2020-06-17
    CIF 2117 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ 2020-06-17
    CIF 2510 - Ownership of voting rights - 75% or more OE
    CIF 2510 - Right to appoint or remove directors OE
    CIF 2510 - Ownership of shares – 75% or more OE
  • 595
    icon of addressManchester One 5th Floor, 53 Portland Street, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-06-15 ~ 2020-09-08
    CIF 2123 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ 2020-09-08
    CIF 2516 - Ownership of shares – 75% or more OE
    CIF 2516 - Right to appoint or remove directors OE
    CIF 2516 - Ownership of voting rights - 75% or more OE
  • 596
    icon of addressManchester One 5th Floor, 53 Portland Street, Manchester, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2020-06-15 ~ 2020-09-08
    CIF 2124 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ 2020-09-08
    CIF 2517 - Right to appoint or remove directors OE
    CIF 2517 - Ownership of voting rights - 75% or more OE
    CIF 2517 - Ownership of shares – 75% or more OE
  • 597
    icon of addressManchester One 5th Floor, 53 Portland Street, Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-06-23 ~ 2020-09-08
    CIF 2113 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ 2020-09-08
    CIF 2506 - Ownership of voting rights - 75% or more OE
    CIF 2506 - Ownership of shares – 75% or more OE
    CIF 2506 - Right to appoint or remove directors OE
  • 598
    icon of addressManchester One 5th Floor, 53 Portland Street, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-06-23 ~ 2020-09-10
    CIF 2114 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ 2020-09-10
    CIF 2507 - Right to appoint or remove directors OE
    CIF 2507 - Ownership of voting rights - 75% or more OE
    CIF 2507 - Ownership of shares – 75% or more OE
  • 599
    icon of addressAmscan International Brudenell Drive, Brinklow, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2020-10-19 ~ 2020-11-23
    CIF 2375 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ 2020-11-23
    CIF 2758 - Ownership of voting rights - 75% or more OE
    CIF 2758 - Ownership of shares – 75% or more OE
    CIF 2758 - Right to appoint or remove directors OE
  • 600
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-26 ~ 2021-02-12
    CIF 2357 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ 2021-02-12
    CIF 2743 - Right to appoint or remove directors OE
    CIF 2743 - Ownership of shares – 75% or more OE
    CIF 2743 - Ownership of voting rights - 75% or more OE
  • 601
    icon of address26-32 Spitfire Road, Triumph Trading Park, Speke Hall Road, Liverpool, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    95,611 GBP2024-12-31
    Officer
    icon of calendar 2021-03-16 ~ 2021-07-08
    CIF 2338 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ 2021-07-08
    CIF 2724 - Right to appoint or remove directors OE
    CIF 2724 - Ownership of shares – 75% or more OE
    CIF 2724 - Ownership of voting rights - 75% or more OE
  • 602
    icon of address26-32 Spitfire Road, Triumph Trading Estate, Speke Hall Road, Liverpool, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -26,509,828 GBP2024-12-31
    Officer
    icon of calendar 2021-04-07 ~ 2021-07-08
    CIF 2334 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ 2021-07-08
    CIF 2720 - Right to appoint or remove directors OE
    CIF 2720 - Ownership of shares – 75% or more OE
    CIF 2720 - Ownership of voting rights - 75% or more OE
  • 603
    icon of addressUnits 6c-6d West Meadow Rise, Castle Donington, Derby, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-11-25 ~ 2022-03-11
    CIF 2316 - Director → ME
    Person with significant control
    icon of calendar 2021-11-25 ~ 2022-03-11
    CIF 2702 - Ownership of shares – 75% or more OE
    CIF 2702 - Right to appoint or remove directors OE
    CIF 2702 - Ownership of voting rights - 75% or more OE
  • 604
    icon of addressPark House, Clifton Park, York, North Yorkshire, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Profit/Loss (Company account)
    -3,494,288 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2022-02-25 ~ 2022-05-06
    CIF 2312 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ 2022-05-06
    CIF 2698 - Ownership of shares – 75% or more OE
    CIF 2698 - Right to appoint or remove directors OE
    CIF 2698 - Ownership of voting rights - 75% or more OE
  • 605
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-25 ~ 2022-05-27
    CIF 2313 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ 2022-05-27
    CIF 2699 - Ownership of shares – 75% or more OE
    CIF 2699 - Ownership of voting rights - 75% or more OE
    CIF 2699 - Right to appoint or remove directors OE
  • 606
    icon of addressSecond Floor, Building 4 Styal Road, Manchester Green, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-18 ~ 2022-06-09
    CIF 2304 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ 2022-06-09
    CIF 2690 - Ownership of shares – 75% or more OE
    CIF 2690 - Right to appoint or remove directors OE
    CIF 2690 - Ownership of voting rights - 75% or more OE
  • 607
    icon of addressSecond Floor, Building 4 Styal Road, Manchester Green, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-18 ~ 2022-06-09
    CIF 2305 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ 2022-06-09
    CIF 2691 - Ownership of shares – 75% or more OE
    CIF 2691 - Right to appoint or remove directors OE
    CIF 2691 - Ownership of voting rights - 75% or more OE
  • 608
    icon of addressSecond Floor, Building 4 Styal Road, Manchester Green, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-18 ~ 2022-06-09
    CIF 2306 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ 2022-06-09
    CIF 2692 - Ownership of voting rights - 75% or more OE
    CIF 2692 - Ownership of shares – 75% or more OE
    CIF 2692 - Right to appoint or remove directors OE
  • 609
    icon of address2nd Floor, 36 Queen Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-04 ~ 2022-11-09
    CIF 2303 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ 2022-11-09
    CIF 2689 - Ownership of voting rights - 75% or more OE
    CIF 2689 - Ownership of shares – 75% or more OE
    CIF 2689 - Right to appoint or remove directors OE
  • 610
    icon of address2nd Floor, 36 Queen Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-05 ~ 2022-11-09
    CIF 2290 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ 2022-11-09
    CIF 2676 - Ownership of voting rights - 75% or more OE
    CIF 2676 - Ownership of shares – 75% or more OE
    CIF 2676 - Right to appoint or remove directors OE
  • 611
    icon of address36 Hamilton Terrace, Leamington Spa, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-08-05 ~ 2022-11-30
    CIF 2281 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ 2022-11-30
    CIF 2667 - Ownership of shares – 75% or more OE
    CIF 2667 - Ownership of voting rights - 75% or more OE
    CIF 2667 - Right to appoint or remove directors OE
  • 612
    icon of address36 Hamilton Terrace, Leamington Spa, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2022-08-05 ~ 2022-11-30
    CIF 2282 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ 2022-11-30
    CIF 2668 - Right to appoint or remove directors OE
    CIF 2668 - Ownership of voting rights - 75% or more OE
    CIF 2668 - Ownership of shares – 75% or more OE
  • 613
    icon of address36 Hamilton Terrace, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-05 ~ 2022-11-30
    CIF 2283 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ 2022-11-30
    CIF 2669 - Ownership of shares – 75% or more OE
    CIF 2669 - Right to appoint or remove directors OE
    CIF 2669 - Ownership of voting rights - 75% or more OE
  • 614
    icon of address36 Hamilton Terrace, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-05 ~ 2022-12-06
    CIF 2284 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ 2022-12-06
    CIF 2670 - Ownership of voting rights - 75% or more OE
    CIF 2670 - Right to appoint or remove directors OE
    CIF 2670 - Ownership of shares – 75% or more OE
  • 615
    icon of addressUnit 1 Focus Business Park, Old Buckenham, Attleborough, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    5,999,280 GBP2024-12-31
    Officer
    icon of calendar 2022-11-15 ~ 2023-02-20
    CIF 2274 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ 2023-02-20
    CIF 2660 - Ownership of shares – 75% or more OE
    CIF 2660 - Ownership of voting rights - 75% or more OE
    CIF 2660 - Right to appoint or remove directors OE
  • 616
    icon of addressFountain Precinct 8th Floor, Balm Green, Sheffield, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-20 ~ 2023-06-06
    CIF 2269 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ 2023-06-06
    CIF 2655 - Ownership of shares – 75% or more OE
    CIF 2655 - Ownership of voting rights - 75% or more OE
    CIF 2655 - Right to appoint or remove directors OE
  • 617
    icon of address20 Wollaton Street, Nottingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-23 ~ 2023-06-26
    CIF 2260 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ 2023-06-26
    CIF 2646 - Right to appoint or remove directors OE
    CIF 2646 - Ownership of voting rights - 75% or more OE
    CIF 2646 - Ownership of shares – 75% or more OE
  • 618
    icon of address20 Wollaton Street, Nottingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-22 ~ 2023-06-26
    CIF 2263 - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ 2023-06-26
    CIF 2649 - Ownership of voting rights - 75% or more OE
    CIF 2649 - Right to appoint or remove directors OE
    CIF 2649 - Ownership of shares – 75% or more OE
  • 619
    icon of address20 Wollaton Street, Nottingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-02-22 ~ 2023-08-17
    CIF 2264 - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ 2023-08-17
    CIF 2650 - Ownership of shares – 75% or more OE
    CIF 2650 - Ownership of voting rights - 75% or more OE
    CIF 2650 - Right to appoint or remove directors OE
  • 620
    icon of addressNile House, Nile Street, Brighton, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-23 ~ 2023-10-04
    CIF 2261 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ 2023-10-04
    CIF 2647 - Ownership of voting rights - 75% or more OE
    CIF 2647 - Right to appoint or remove directors OE
    CIF 2647 - Ownership of shares – 75% or more OE
  • 621
    icon of addressNile House, Nile Street, Brighton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-23 ~ 2023-10-04
    CIF 2262 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ 2023-10-04
    CIF 2648 - Ownership of voting rights - 75% or more OE
    CIF 2648 - Ownership of shares – 75% or more OE
    CIF 2648 - Right to appoint or remove directors OE
  • 622
    icon of addressNile House, Nile Street, Brighton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-21 ~ 2023-10-04
    CIF 2040 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ 2023-10-04
    CIF 2493 - Right to appoint or remove directors OE
    CIF 2493 - Ownership of shares – 75% or more OE
    CIF 2493 - Ownership of voting rights - 75% or more OE
  • 623
    icon of addressThe Atrium, 20 Wollaton Street, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-21 ~ 2023-10-18
    CIF 2045 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ 2023-10-18
    CIF 2498 - Ownership of voting rights - 75% or more OE
    CIF 2498 - Right to appoint or remove directors OE
    CIF 2498 - Ownership of shares – 75% or more OE
  • 624
    icon of addressFirst Floor, 44 High Street, West End, Southampton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    16,959 GBP2024-06-30
    Officer
    icon of calendar 2023-10-03 ~ 2023-12-12
    CIF 2037 - Director → ME
    Person with significant control
    icon of calendar 2023-10-03 ~ 2023-12-12
    CIF 2490 - Ownership of shares – 75% or more OE
    CIF 2490 - Right to appoint or remove directors OE
    CIF 2490 - Ownership of voting rights - 75% or more OE
  • 625
    icon of address55 Whitefriargate, Hull, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-19 ~ 2023-12-12
    CIF 2030 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ 2023-12-12
    CIF 2483 - Right to appoint or remove directors OE
    CIF 2483 - Ownership of shares – 75% or more OE
    CIF 2483 - Ownership of voting rights - 75% or more OE
  • 626
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-19 ~ 2024-02-05
    CIF 2031 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ 2024-02-05
    CIF 2484 - Ownership of shares – 75% or more OE
    CIF 2484 - Right to appoint or remove directors OE
    CIF 2484 - Ownership of voting rights - 75% or more OE
  • 627
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-28 ~ 2024-02-05
    CIF 2021 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ 2024-02-05
    CIF 2474 - Right to appoint or remove directors OE
    CIF 2474 - Ownership of shares – 75% or more OE
    CIF 2474 - Ownership of voting rights - 75% or more OE
  • 628
    icon of addressThe Linen House, 253 Kilburn Lane, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-28 ~ 2024-02-20
    CIF 2023 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ 2024-02-20
    CIF 2475 - Right to appoint or remove directors OE
    CIF 2475 - Ownership of shares – 75% or more OE
    CIF 2475 - Ownership of voting rights - 75% or more OE
  • 629
    icon of addressThe Linen House, 253 Kilburn Lane, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-28 ~ 2024-02-20
    CIF 2024 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ 2024-02-20
    CIF 2476 - Ownership of shares – 75% or more OE
    CIF 2476 - Right to appoint or remove directors OE
    CIF 2476 - Ownership of voting rights - 75% or more OE
  • 630
    icon of addressThe Linen House, Kilburn Lane, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-28 ~ 2024-02-19
    CIF 2022 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ 2024-02-20
    CIF 2477 - Right to appoint or remove directors OE
    CIF 2477 - Ownership of voting rights - 75% or more OE
    CIF 2477 - Ownership of shares – 75% or more OE
  • 631
    icon of addressThe Linen House, 253 Kilburn Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-02 ~ 2024-03-25
    CIF 2017 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ 2024-03-25
    CIF 2470 - Ownership of voting rights - 75% or more OE
    CIF 2470 - Ownership of shares – 75% or more OE
    CIF 2470 - Right to appoint or remove directors OE
  • 632
    HAMSARD 3747 LIMITED - 2024-03-26
    THE CLARISON GROUP LIMITED - 2024-05-31
    icon of addressSuite 4, 7th Floor 50 Broadway, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-01 ~ 2024-03-18
    CIF 2019 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ 2024-03-18
    CIF 2472 - Ownership of voting rights - 75% or more OE
    CIF 2472 - Ownership of shares – 75% or more OE
    CIF 2472 - Right to appoint or remove directors OE
  • 633
    icon of addressUnit 17-20 Glacier Buildings, Harrington Road, Brunswick Business Park, Liverpool, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-06 ~ 2024-09-02
    CIF 2014 - Director → ME
    Person with significant control
    icon of calendar 2024-02-06 ~ 2024-09-02
    CIF 2467 - Ownership of shares – 75% or more OE
    CIF 2467 - Right to appoint or remove directors OE
    CIF 2467 - Ownership of voting rights - 75% or more OE
  • 634
    icon of addressE-innovation Centre, Priorslee, Telford, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-19 ~ 2024-08-01
    CIF 1998 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ 2024-08-01
    CIF 2451 - Right to appoint or remove directors OE
    CIF 2451 - Ownership of shares – 75% or more OE
    CIF 2451 - Ownership of voting rights - 75% or more OE
  • 635
    icon of addressE-innovation Centre, Priorslee, Telford, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-21 ~ 2024-08-01
    CIF 1994 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ 2024-08-01
    CIF 2447 - Ownership of shares – 75% or more OE
    CIF 2447 - Ownership of voting rights - 75% or more OE
    CIF 2447 - Right to appoint or remove directors OE
  • 636
    icon of addressE-innovation Centre, Priorslee, Telford, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-21 ~ 2024-08-01
    CIF 1995 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ 2024-08-01
    CIF 2448 - Right to appoint or remove directors OE
    CIF 2448 - Ownership of voting rights - 75% or more OE
    CIF 2448 - Ownership of shares – 75% or more OE
  • 637
    icon of addressSuite 4, 7th Floor 50 Broadway, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-21 ~ 2024-11-21
    CIF 1997 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ 2024-11-21
    CIF 2450 - Ownership of shares – 75% or more OE
    CIF 2450 - Ownership of voting rights - 75% or more OE
    CIF 2450 - Right to appoint or remove directors OE
  • 638
    icon of address4 Victoria Place, Holbeck, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-22 ~ 2024-08-29
    CIF 1993 - Director → ME
    Person with significant control
    icon of calendar 2024-05-22 ~ 2024-08-29
    CIF 2446 - Right to appoint or remove directors OE
    CIF 2446 - Ownership of voting rights - 75% or more OE
    CIF 2446 - Ownership of shares – 75% or more OE
  • 639
    icon of address4th Floor, Cannon Place, 78 Cannon Street, London, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2024-08-05 ~ 2024-09-19
    CIF 1983 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ 2024-09-19
    CIF 2436 - Ownership of shares – 75% or more OE
    CIF 2436 - Right to appoint or remove directors OE
    CIF 2436 - Ownership of voting rights - 75% or more OE
  • 640
    icon of address4th Floor, Cannon Place, 78 Cannon Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-05 ~ 2024-09-19
    CIF 1985 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ 2024-09-19
    CIF 2438 - Right to appoint or remove directors OE
    CIF 2438 - Ownership of voting rights - 75% or more OE
    CIF 2438 - Ownership of shares – 75% or more OE
  • 641
    icon of address4th Floor, Cannon Place, 78 Cannon Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-05 ~ 2024-09-19
    CIF 1984 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ 2024-09-19
    CIF 2437 - Right to appoint or remove directors OE
    CIF 2437 - Ownership of voting rights - 75% or more OE
    CIF 2437 - Ownership of shares – 75% or more OE
  • 642
    icon of address4th Floor, Cannon Place, 78 Cannon Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-05 ~ 2024-10-02
    CIF 1989 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ 2024-10-02
    CIF 2442 - Right to appoint or remove directors OE
    CIF 2442 - Ownership of voting rights - 75% or more OE
    CIF 2442 - Ownership of shares – 75% or more OE
  • 643
    icon of address23s Alderley Park, Congleton Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-05 ~ 2024-10-18
    CIF 1976 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ 2024-10-18
    CIF 2429 - Right to appoint or remove directors OE
    CIF 2429 - Ownership of voting rights - 75% or more OE
    CIF 2429 - Ownership of shares – 75% or more OE
  • 644
    icon of address23s Alderley Park, Congleton Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-05 ~ 2024-10-18
    CIF 1975 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ 2024-10-18
    CIF 2428 - Ownership of shares – 75% or more OE
    CIF 2428 - Right to appoint or remove directors OE
    CIF 2428 - Ownership of voting rights - 75% or more OE
  • 645
    icon of address23s Alderley Park, Congleton Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-05 ~ 2024-10-18
    CIF 1977 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ 2024-10-18
    CIF 2430 - Right to appoint or remove directors OE
    CIF 2430 - Ownership of shares – 75% or more OE
    CIF 2430 - Ownership of voting rights - 75% or more OE
  • 646
    icon of address6 Riverside, Dukinfield, Cheshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-05 ~ 2024-10-16
    CIF 1974 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ 2024-10-16
    CIF 2427 - Ownership of shares – 75% or more OE
    CIF 2427 - Ownership of voting rights - 75% or more OE
    CIF 2427 - Right to appoint or remove directors OE
  • 647
    icon of addressThe Harley Building, 77-79 New Cavendish Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-09 ~ 2024-12-16
    CIF 1972 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ 2024-12-16
    CIF 2425 - Ownership of shares – 75% or more OE
    CIF 2425 - Right to appoint or remove directors OE
    CIF 2425 - Ownership of voting rights - 75% or more OE
  • 648
    icon of addressThe Harley Building, 77-79 New Cavendish Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-09 ~ 2024-12-16
    CIF 1973 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ 2024-12-16
    CIF 2426 - Right to appoint or remove directors OE
    CIF 2426 - Ownership of shares – 75% or more OE
    CIF 2426 - Ownership of voting rights - 75% or more OE
  • 649
    icon of addressThe Harley Building, 77-79 New Cavendish Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-09 ~ 2024-12-16
    CIF 1971 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ 2024-12-16
    CIF 2424 - Right to appoint or remove directors OE
    CIF 2424 - Ownership of voting rights - 75% or more OE
    CIF 2424 - Ownership of shares – 75% or more OE
  • 650
    icon of addressHangar3 Retford Gamston Airfield, Gamston, Retford, Nottinghamshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-23 ~ 2025-01-23
    CIF 1963 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ 2025-01-23
    CIF 2416 - Ownership of voting rights - 75% or more OE
    CIF 2416 - Right to appoint or remove directors OE
    CIF 2416 - Ownership of shares – 75% or more OE
  • 651
    icon of addressFirst Floor West 25 Western Avenue, Milton Park, Abingdon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-10 ~ 2025-08-12
    CIF 1953 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ 2025-08-12
    CIF 2406 - Right to appoint or remove directors OE
    CIF 2406 - Ownership of shares – 75% or more OE
    CIF 2406 - Ownership of voting rights - 75% or more OE
  • 652
    HAMSARD 3818 LIMITED - 2025-11-05
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-31 ~ 2025-11-05
    CIF 1950 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ 2025-11-05
    CIF 2403 - Ownership of shares – 75% or more OE
    CIF 2403 - Ownership of voting rights - 75% or more OE
    CIF 2403 - Right to appoint or remove directors OE
  • 653
    HAMSARD 3819 LIMITED - 2025-11-05
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-31 ~ 2025-11-05
    CIF 1951 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ 2025-11-05
    CIF 2404 - Right to appoint or remove directors OE
    CIF 2404 - Ownership of shares – 75% or more OE
    CIF 2404 - Ownership of voting rights - 75% or more OE
  • 654
    HAMSARD 3820 LIMITED - 2025-11-06
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-07 ~ 2025-11-06
    CIF 1947 - Director → ME
    Person with significant control
    icon of calendar 2025-08-07 ~ 2025-11-06
    CIF 2400 - Ownership of shares – 75% or more OE
    CIF 2400 - Ownership of voting rights - 75% or more OE
    CIF 2400 - Right to appoint or remove directors OE
  • 655
    icon of addressLinen House, 253 Kilburn Lane, London, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2023-11-28 ~ 2024-02-23
    CIF 2027 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ 2024-02-23
    CIF 2480 - Ownership of voting rights - 75% or more OE
    CIF 2480 - Right to appoint or remove directors OE
    CIF 2480 - Ownership of shares – 75% or more OE
  • 656
    icon of addressRutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-11-09 ~ 2008-05-01
    CIF 1655 - Director → ME
    Officer
    icon of calendar 1999-11-09 ~ 2008-05-01
    CIF 992 - Secretary → ME
  • 657
    HAMSARD 3294 LIMITED - 2012-10-26
    VISTEON CLIMATE ENGINEERING SERVICES LIMITED - 2013-05-09
    HALLA VISTEON UK LIMITED - 2015-08-13
    icon of addressDentons Uk And Middle East Llp, One Fleet Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-07-24 ~ 2012-10-26
    CIF 1887 - Director → ME
  • 658
    WILLMOTT DIXON HOLDINGS LIMITED - 2009-04-29
    icon of addressSuite 201 The Spirella Building, Bridge Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2007-12-14 ~ 2007-12-17
    CIF 1229 - Director → ME
    Officer
    icon of calendar 2007-12-14 ~ 2007-12-17
    CIF 518 - Secretary → ME
  • 659
    icon of address18 South Street, Mayfair, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-08 ~ 2014-02-10
    CIF 270 - Secretary → ME
  • 660
    HARRIS MIDCO LIMITED - 2024-04-23
    HAMSARD 3749 LIMITED - 2024-03-21
    icon of address8 Hattersley Court, Ormskirk, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,176,004 GBP2024-08-31
    Officer
    icon of calendar 2024-02-02 ~ 2024-03-21
    CIF 2015 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ 2024-03-21
    CIF 2468 - Right to appoint or remove directors OE
    CIF 2468 - Ownership of voting rights - 75% or more OE
    CIF 2468 - Ownership of shares – 75% or more OE
  • 661
    HARRIS BIDCO LIMITED - 2024-04-22
    HAMSARD 3748 LIMITED - 2024-03-21
    icon of address1st Floor One Babmaes Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-07 ~ 2024-03-21
    CIF 2008 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ 2024-03-21
    CIF 2461 - Ownership of voting rights - 75% or more OE
    CIF 2461 - Ownership of shares – 75% or more OE
    CIF 2461 - Right to appoint or remove directors OE
  • 662
    HAMSARD 3750 LIMITED - 2024-03-21
    icon of address8 Hattersley Court, Ormskirk, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    108,002 GBP2024-08-31
    Officer
    icon of calendar 2024-02-02 ~ 2024-03-21
    CIF 2016 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ 2024-03-21
    CIF 2469 - Right to appoint or remove directors OE
    CIF 2469 - Ownership of shares – 75% or more OE
    CIF 2469 - Ownership of voting rights - 75% or more OE
  • 663
    icon of address14th Floor 103 Colmore Row, Birmingham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -3,000 GBP2019-03-31
    Officer
    icon of calendar 2008-05-14 ~ 2008-05-19
    CIF 1197 - Director → ME
    Officer
    icon of calendar 2008-05-14 ~ 2008-05-19
    CIF 486 - Secretary → ME
  • 664
    HAMSARD 3096 LIMITED - 2008-04-16
    icon of address14th Floor 103 Colmore Row, Birmingham
    Liquidation Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -2,000 GBP2019-03-31
    Officer
    icon of calendar 2007-11-21 ~ 2008-01-16
    CIF 1237 - Director → ME
    Officer
    icon of calendar 2007-11-21 ~ 2008-01-16
    CIF 526 - Secretary → ME
  • 665
    icon of address38 Craven Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -284,678 USD2023-12-31
    Officer
    icon of calendar 2005-01-24 ~ 2008-01-23
    CIF 30 - Secretary → ME
    icon of calendar 2012-02-01 ~ 2023-01-25
    CIF 192 - Secretary → ME
  • 666
    INTERCITY (HAWARDEN) LIMITED - 2005-02-23
    HAMSARD 2642 LIMITED - 2003-07-04
    icon of address4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-03-13 ~ 2003-07-03
    CIF 1630 - Nominee Director → ME
    Officer
    icon of calendar 2003-03-13 ~ 2003-07-03
    CIF 946 - Nominee Secretary → ME
  • 667
    HAMSARD 2644 LIMITED - 2003-07-04
    icon of addressPochin's Limited, Brooks Lane, Middlewich, Cheshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    11 GBP2018-02-28
    Officer
    icon of calendar 2003-03-13 ~ 2003-10-07
    CIF 1634 - Nominee Director → ME
    Officer
    icon of calendar 2003-03-13 ~ 2003-10-07
    CIF 950 - Nominee Secretary → ME
  • 668
    LONDON BACK LIMITED - 2013-11-22
    MEDICAL DIAGNOSTICS LABORATORIES LIMITED - 2016-11-01
    icon of address2 Cavendish Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-07-27 ~ 2009-09-08
    CIF 1110 - Director → ME
    Officer
    icon of calendar 2009-07-27 ~ 2009-09-08
    CIF 398 - Secretary → ME
  • 669
    HAMSARD 3607 LIMITED - 2021-01-22
    icon of addressLakeside Road, Colnbrook, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    770,176 GBP2024-12-31
    Officer
    icon of calendar 2020-11-26 ~ 2021-01-21
    CIF 2354 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ 2021-01-21
    CIF 2740 - Right to appoint or remove directors OE
    CIF 2740 - Ownership of voting rights - 75% or more OE
    CIF 2740 - Ownership of shares – 75% or more OE
  • 670
    icon of address3rd Floor 11-12 St. James's Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2006-11-06 ~ 2007-02-09
    CIF 10 - Secretary → ME
  • 671
    icon of addressC/o Bdo Llp 55, Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-06 ~ 2007-11-12
    CIF 1241 - Director → ME
    Officer
    icon of calendar 2007-11-06 ~ 2007-11-12
    CIF 530 - Secretary → ME
  • 672
    icon of addressBirchin Court, 20 Birchin Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    110,904 EUR2023-12-31
    Officer
    icon of calendar 2002-07-02 ~ 2006-10-27
    CIF 66 - Secretary → ME
  • 673
    icon of addressAllen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-12-06 ~ 2004-12-06
    CIF 1490 - Director → ME
    Officer
    icon of calendar 2004-12-06 ~ 2004-12-06
    CIF 805 - Secretary → ME
  • 674
    HAMSARD 3509 LIMITED - 2018-09-14
    icon of address13 Gateway Trading Estate, Hythe Road, London, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    5,498,465 GBP2023-12-31
    Officer
    icon of calendar 2018-06-21 ~ 2018-09-14
    CIF 2175 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ 2018-09-14
    CIF 2573 - Ownership of shares – 75% or more OE
    CIF 2573 - Right to appoint or remove directors OE
    CIF 2573 - Ownership of voting rights - 75% or more OE
  • 675
    HAMSARD 3508 LIMITED - 2018-09-14
    icon of address13 Gateway Trading Estate, Hythe Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    3,863,776 GBP2023-12-31
    Officer
    icon of calendar 2018-06-21 ~ 2018-09-14
    CIF 2174 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ 2018-09-14
    CIF 2572 - Right to appoint or remove directors OE
    CIF 2572 - Ownership of shares – 75% or more OE
    CIF 2572 - Ownership of voting rights - 75% or more OE
  • 676
    HAMSARD 3507 LIMITED - 2018-09-14
    icon of address13 Gateway Trading Estate, Hythe Road, London, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -3,296,297 GBP2023-12-31
    Officer
    icon of calendar 2018-06-21 ~ 2018-09-14
    CIF 2173 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ 2018-09-14
    CIF 2571 - Ownership of voting rights - 75% or more OE
    CIF 2571 - Right to appoint or remove directors OE
    CIF 2571 - Ownership of shares – 75% or more OE
  • 677
    HAMSARD 3315 LIMITED - 2013-12-24
    icon of addressReliance House Sun Pier, Medway Street, Chatham, Kent
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-07-11 ~ 2013-12-23
    CIF 1862 - Director → ME
  • 678
    HAMSARD 3217 LIMITED - 2010-10-07
    icon of address8 Thorner Lane, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    2,155 GBP2024-06-30
    Officer
    icon of calendar 2010-06-16 ~ 2010-09-01
    CIF 1696 - Director → ME
  • 679
    icon of addressSquire Patton Boggs (uk) Llp, Rutland House, Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2005-08-12 ~ 2006-11-07
    CIF 1422 - Director → ME
    Officer
    icon of calendar 2005-08-12 ~ 2006-11-07
    CIF 720 - Secretary → ME
  • 680
    HAMSARD 3590 LIMITED - 2021-01-18
    icon of address6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-25 ~ 2020-11-05
    CIF 2379 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ 2020-11-05
    CIF 2763 - Ownership of shares – 75% or more OE
    CIF 2763 - Ownership of voting rights - 75% or more OE
    CIF 2763 - Right to appoint or remove directors OE
  • 681
    HAMSARD 3591 LIMITED - 2020-12-18
    icon of address6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-25 ~ 2020-11-05
    CIF 2380 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ 2020-11-05
    CIF 2764 - Ownership of voting rights - 75% or more OE
    CIF 2764 - Right to appoint or remove directors OE
    CIF 2764 - Ownership of shares – 75% or more OE
  • 682
    icon of addressUnit 2 Old Brewery Road, Wiveliscombe, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,144 GBP2024-12-31
    Officer
    icon of calendar 2010-09-21 ~ 2010-09-22
    CIF 1678 - Director → ME
  • 683
    icon of address2/3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-07 ~ 2005-04-25
    CIF 41 - Secretary → ME
  • 684
    icon of addressDains Llp, Charlotte House Stanier Way, Wyvern Business Park, Chaddesden, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-28 ~ 2004-07-29
    CIF 1510 - Director → ME
    Officer
    icon of calendar 2004-07-28 ~ 2004-07-29
    CIF 1000 - Secretary → ME
  • 685
    icon of addressFestival Way Festival Park, Stoke-on-trent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-16 ~ 2005-02-17
    CIF 1470 - Nominee Director → ME
    Officer
    icon of calendar 2005-02-16 ~ 2005-02-17
    CIF 782 - Nominee Secretary → ME
  • 686
    icon of address197 Kingston Road, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    105,020 EUR2021-12-31
    Officer
    icon of calendar 2004-09-02 ~ 2013-12-19
    CIF 384 - Secretary → ME
  • 687
    icon of addressHalliburton House Howe Moss Crescent, Dyce, Aberdeen
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-02-18 ~ 2003-02-25
    CIF 1639 - Director → ME
    Officer
    icon of calendar 2003-02-18 ~ 2003-02-25
    CIF 956 - Secretary → ME
  • 688
    icon of addressThe Courtyard, Catherine Street, Macclesfield, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-12-17 ~ 2004-09-21
    CIF 1567 - Director → ME
    Officer
    icon of calendar 2003-12-17 ~ 2004-09-21
    CIF 881 - Secretary → ME
  • 689
    icon of address86 Jermyn Street, 5th Floor, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-31 ~ 2007-04-17
    CIF 57 - Secretary → ME
  • 690
    icon of address22 Church Road, Tunbridge Wells, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,397 GBP2024-04-30
    Officer
    icon of calendar 2005-01-25 ~ 2005-07-21
    CIF 1473 - Director → ME
    Officer
    icon of calendar 2005-01-25 ~ 2006-01-18
    CIF 787 - Secretary → ME
  • 691
    HAMSARD 3808 LIMITED - 2025-05-01
    icon of address38 Princes House Jermyn Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-26 ~ 2025-05-01
    CIF 1959 - Director → ME
    Person with significant control
    icon of calendar 2024-11-26 ~ 2025-05-01
    CIF 2412 - Ownership of shares – 75% or more OE
    CIF 2412 - Right to appoint or remove directors OE
    CIF 2412 - Ownership of voting rights - 75% or more OE
  • 692
    icon of address35-36 Acton Park Estate, The Vale, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-12 ~ 2010-02-12
    CIF 1719 - Director → ME
  • 693
    icon of address1 New Street Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-18 ~ 2008-09-15
    CIF 16 - Secretary → ME
  • 694
    HAMSARD 3640 LIMITED - 2021-12-07
    icon of addressNewbury Court, Brooke Street, Cleckheaton, West Yorkshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    206,350 GBP2024-06-30
    Officer
    icon of calendar 2021-04-07 ~ 2021-09-22
    CIF 2336 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ 2021-09-22
    CIF 2722 - Ownership of shares – 75% or more OE
    CIF 2722 - Right to appoint or remove directors OE
    CIF 2722 - Ownership of voting rights - 75% or more OE
  • 695
    MARLBOROUGH MILLS LIMITED - 2007-02-28
    ROM CAPITAL (MILLS) LIMITED - 2011-10-25
    icon of address10 Furnival Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-03-06 ~ 2003-03-24
    CIF 1637 - Director → ME
    Officer
    icon of calendar 2003-03-06 ~ 2003-03-24
    CIF 954 - Secretary → ME
  • 696
    HUMMINGBIRD RESOURCES LIMITED - 2010-12-03
    HAMSARD 2843 LIMITED - 2005-11-03
    HUMMINGBIRD RESOURCES PLC - 2025-07-24
    icon of address16-19 Eastcastle Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-10-31 ~ 2007-02-28
    CIF 1781 - Secretary → ME
  • 697
    icon of addressAldwych House, 71-91 Aldwych, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-05-26 ~ 2005-07-20
    CIF 1444 - Director → ME
    Officer
    icon of calendar 2005-05-26 ~ 2005-07-20
    CIF 743 - Secretary → ME
  • 698
    KD MILL LIMITED - 2008-02-29
    icon of addressHodge Hill Hall, Hodge Hill Hall, Cartmel Fell, Grange-over-sands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-27 ~ 2008-03-13
    CIF 1212 - Director → ME
    Officer
    icon of calendar 2008-02-27 ~ 2008-03-13
    CIF 501 - Secretary → ME
  • 699
    icon of addressNew Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-18 ~ 2006-01-18
    CIF 1388 - Director → ME
    Officer
    icon of calendar 2006-01-18 ~ 2007-10-05
    CIF 1780 - Secretary → ME
    icon of calendar 2006-01-18 ~ 2006-01-18
    CIF 682 - Secretary → ME
  • 700
    icon of address7th Floor 11 Old Jewry, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-24 ~ 2009-01-22
    CIF 31 - Secretary → ME
  • 701
    GLADIOLUS MANAGEMENT LIMITED - 2002-10-24
    icon of addressSecond Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-20 ~ 2005-11-18
    CIF 43 - Secretary → ME
  • 702
    icon of addressFirst Floor 36 Gerrard Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2003-10-01 ~ 2007-07-06
    CIF 52 - Secretary → ME
  • 703
    MASSA GROUP LIMITED - 2005-07-25
    HAMSARD 2687 LIMITED - 2003-10-20
    COMLINK GROUP LIMITED - 2006-01-04
    icon of address6th Floor 2 London Wall Place, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2003-10-08 ~ 2003-10-13
    CIF 1588 - Director → ME
    Officer
    icon of calendar 2003-10-08 ~ 2003-10-13
    CIF 902 - Secretary → ME
  • 704
    icon of addressWolverhampton City Council (ref: R Baldwin), St. Peters Square, Wolverhampton
    Active Corporate (4 parents)
    Equity (Company account)
    147 GBP2024-12-31
    Officer
    icon of calendar 2012-07-26 ~ 2012-09-10
    CIF 1881 - Director → ME
  • 705
    IBANFIRST UK LIMITED - 2023-01-12
    HAMSARD 3687 LIMITED - 2022-08-11
    icon of address6th Floor, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-07-05 ~ 2022-08-11
    CIF 2286 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ 2022-08-11
    CIF 2672 - Right to appoint or remove directors OE
    CIF 2672 - Ownership of voting rights - 75% or more OE
    CIF 2672 - Ownership of shares – 75% or more OE
  • 706
    icon of address44 Southampton Buildings, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-04 ~ 2006-07-27
    CIF 22 - Secretary → ME
  • 707
    HAMSARD 3106 LIMITED - 2008-07-02
    icon of addressKpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-24 ~ 2008-04-23
    CIF 1223 - Director → ME
    Officer
    icon of calendar 2008-01-24 ~ 2008-05-21
    CIF 512 - Secretary → ME
  • 708
    FRIENDLY HOLIDAYS LIMITED - 2004-08-19
    FRIENDLY PHONES LIMITED - 2008-12-15
    THINK PHONES LIMITED - 2013-01-08
    icon of addressThink Park Mosley Road, Trafford Park, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-06-11 ~ 2007-03-09
    CIF 1646 - Director → ME
    Officer
    icon of calendar 2002-06-11 ~ 2003-08-12
    CIF 970 - Secretary → ME
    icon of calendar 2003-08-12 ~ 2007-03-09
    CIF 1801 - Secretary → ME
  • 709
    HAMSARD 3597 LIMITED - 2020-12-09
    icon of addressMoorside, Monks Cross, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,340,000 GBP2023-12-31
    Officer
    icon of calendar 2020-10-19 ~ 2021-02-02
    CIF 2364 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ 2021-02-02
    CIF 2759 - Right to appoint or remove directors OE
    CIF 2759 - Ownership of voting rights - 75% or more OE
    CIF 2759 - Ownership of shares – 75% or more OE
  • 710
    ADP DENTAL COMPANY LIMITED - 2014-01-28
    TEMPLAR MALINS,LIMITED - 1995-12-19
    icon of addressEuropa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester
    Active Corporate (10 parents, 7 offsprings)
    Officer
    icon of calendar 2003-11-29 ~ 2006-01-10
    CIF 1796 - Secretary → ME
  • 711
    icon of addressRiverside Business Centre Riverside House, River Lawn Road, Tonbridge, Kent
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    11,929 GBP2024-12-31
    Officer
    icon of calendar 2010-04-19 ~ 2010-04-28
    CIF 1707 - Director → ME
  • 712
    icon of addressC/o Initial Finance Limited The Media Centre, 7 Northumberland Street, Huddersfield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-08 ~ 2010-04-01
    CIF 1718 - Director → ME
  • 713
    HAMSARD 3338 LIMITED - 2014-08-13
    icon of addressSquire Patton Boggs (uk) Llp, Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2014-05-13 ~ 2014-07-14
    CIF 1837 - Director → ME
  • 714
    SOUTH MARSTON PROPERTY DEVELOPMENTS LIMITED - 2007-07-05
    icon of addressI.m. Properties (swindon 1) Limited, I. M. House South Drive, Coleshill, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-09 ~ 2004-12-09
    CIF 1489 - Director → ME
    Officer
    icon of calendar 2004-12-09 ~ 2004-12-09
    CIF 804 - Secretary → ME
  • 715
    SOUTH MARSTON LIMITED - 2007-07-04
    icon of addressI.m. Properties (swindon 2) Limited, I. M. House South Drive, Coleshill, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-05-08 ~ 2007-05-08
    CIF 1288 - Director → ME
    Officer
    icon of calendar 2007-05-08 ~ 2007-05-08
    CIF 579 - Secretary → ME
  • 716
    icon of address601 High Road Leytonstone, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    439,245 GBP2017-12-31
    Officer
    icon of calendar 2016-03-10 ~ 2019-11-20
    CIF 119 - Secretary → ME
  • 717
    HAMSARD 3758 LIMITED - 2024-05-16
    icon of address71 Redgate Way, Farnworth, Bolton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -238,306 GBP2024-09-30
    Officer
    icon of calendar 2024-03-07 ~ 2024-05-16
    CIF 2006 - Director → ME
    Person with significant control
    icon of calendar 2024-03-07 ~ 2024-05-16
    CIF 2459 - Ownership of voting rights - 75% or more OE
    CIF 2459 - Right to appoint or remove directors OE
    CIF 2459 - Ownership of shares – 75% or more OE
  • 718
    HAMSARD 3757 LIMITED - 2024-05-16
    icon of address71 Redgate Way, Farnworth, Bolton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-04 ~ 2024-05-16
    CIF 2007 - Director → ME
    Person with significant control
    icon of calendar 2024-03-04 ~ 2024-05-16
    CIF 2460 - Right to appoint or remove directors OE
    CIF 2460 - Ownership of voting rights - 75% or more OE
    CIF 2460 - Ownership of shares – 75% or more OE
  • 719
    icon of addressCpt House, Fryers Road, Walsall, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-16 ~ 2005-06-16
    CIF 1430 - Director → ME
    Officer
    icon of calendar 2005-06-16 ~ 2005-06-16
    CIF 729 - Secretary → ME
  • 720
    HAMSARD 3756 LIMITED - 2024-07-01
    icon of addressCpt House, Fryers Road, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-07 ~ 2024-06-24
    CIF 2013 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ 2024-06-24
    CIF 2466 - Ownership of shares – 75% or more OE
    CIF 2466 - Ownership of voting rights - 75% or more OE
    CIF 2466 - Right to appoint or remove directors OE
  • 721
    HAMSARD 3398 LIMITED - 2016-05-24
    icon of addressPearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-02-24 ~ 2016-05-24
    CIF 2052 - Director → ME
  • 722
    icon of addressMalvern View Chequers Close, Enigma Business Park, Malvern, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-09 ~ 2009-09-15
    CIF 1104 - Director → ME
    Officer
    icon of calendar 2009-09-09 ~ 2009-09-15
    CIF 392 - Secretary → ME
  • 723
    icon of addressUnit 9 Britannia Business Centre, Britannia Way, Malvern, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-08 ~ 2009-09-15
    CIF 1107 - Director → ME
    Officer
    icon of calendar 2009-09-08 ~ 2009-09-15
    CIF 395 - Secretary → ME
  • 724
    icon of addressUnit 9 Britannia Business Centre, Britannia Way, Malvern, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-09 ~ 2009-09-15
    CIF 1105 - Director → ME
    Officer
    icon of calendar 2009-09-09 ~ 2009-09-15
    CIF 393 - Secretary → ME
  • 725
    icon of addressUnit 9 Britannia Business Centre, Britannia Way, Malvern, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-08 ~ 2009-09-15
    CIF 1106 - Director → ME
    Officer
    icon of calendar 2009-09-08 ~ 2009-09-15
    CIF 394 - Secretary → ME
  • 726
    INDEPENDANT LIVING AIDS LTD - 2009-03-12
    GLOPAC (MOBILITY) LIMITED - 2009-02-25
    icon of addressKpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-29 ~ 2008-09-30
    CIF 1179 - Director → ME
    Officer
    icon of calendar 2008-09-29 ~ 2008-09-30
    CIF 467 - Secretary → ME
  • 727
    INDICIA LIMITED - 2010-12-30
    icon of address26-28 Bedford Row, London, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    1,569,394 GBP2021-03-31
    Officer
    icon of calendar 2006-06-15 ~ 2006-09-18
    CIF 1362 - Director → ME
    Officer
    icon of calendar 2006-06-15 ~ 2006-09-18
    CIF 655 - Secretary → ME
  • 728
    HAMSARD 3034 LIMITED - 2006-12-08
    icon of address9400 Garsington Road, Oxford Business Park, Oxford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-12 ~ 2006-12-07
    CIF 1350 - Nominee Director → ME
    Officer
    icon of calendar 2006-09-12 ~ 2006-12-07
    CIF 643 - Nominee Secretary → ME
  • 729
    HAMSARD 3545 LIMITED - 2019-12-23
    ROPER INTERNATIONAL HOLDING LIMITED - 2023-02-28
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-03 ~ 2019-12-23
    CIF 2148 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ 2019-12-23
    CIF 2546 - Ownership of voting rights - 75% or more OE
    CIF 2546 - Ownership of shares – 75% or more OE
    CIF 2546 - Right to appoint or remove directors OE
  • 730
    icon of addressThe Courtyard, 30 Worthing Road, Horsham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-14 ~ 2016-12-13
    CIF 265 - Secretary → ME
  • 731
    HAMSARD 3182 LIMITED - 2009-10-09
    icon of addressGrosvenor House, Basing View, Basingstoke, England
    Active Corporate (4 parents)
    Equity (Company account)
    -25,593 GBP2024-09-30
    Officer
    icon of calendar 2009-09-15 ~ 2009-10-08
    CIF 1101 - Director → ME
    Officer
    icon of calendar 2009-09-15 ~ 2009-10-08
    CIF 389 - Secretary → ME
  • 732
    INNOVIA FILMS (HOLDING 1) LIMITED - 2013-02-28
    icon of addressPioneer Way, Pioneer Way, Castleford, Yorkshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-03-01 ~ 2004-07-19
    CIF 1554 - Nominee Director → ME
    Officer
    icon of calendar 2004-03-01 ~ 2005-02-08
    CIF 872 - Nominee Secretary → ME
  • 733
    HAMSARD 3794 LIMITED - 2024-11-26
    icon of address16-18 Middlesex Street Middlesex Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-09 ~ 2024-11-05
    CIF 1969 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ 2024-11-05
    CIF 2422 - Ownership of voting rights - 75% or more OE
    CIF 2422 - Ownership of shares – 75% or more OE
    CIF 2422 - Right to appoint or remove directors OE
  • 734
    HAMSARD 3802 LIMITED - 2024-12-04
    icon of address16-18 Middlesex Street Middlesex Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-10 ~ 2024-12-04
    CIF 1964 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ 2024-12-04
    CIF 2417 - Ownership of shares – 75% or more OE
    CIF 2417 - Right to appoint or remove directors OE
    CIF 2417 - Ownership of voting rights - 75% or more OE
  • 735
    HAMSARD 3793 LIMITED - 2024-11-26
    icon of address16-18 Middlesex Street Middlesex Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-09 ~ 2024-11-05
    CIF 1967 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ 2024-11-05
    CIF 2420 - Ownership of shares – 75% or more OE
    CIF 2420 - Right to appoint or remove directors OE
    CIF 2420 - Ownership of voting rights - 75% or more OE
  • 736
    HAMSARD 3795 LIMITED - 2024-11-26
    icon of address16-18 Middlesex Street Middlesex Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-09 ~ 2024-11-05
    CIF 1968 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ 2024-11-05
    CIF 2421 - Right to appoint or remove directors OE
    CIF 2421 - Ownership of voting rights - 75% or more OE
    CIF 2421 - Ownership of shares – 75% or more OE
  • 737
    HAMSARD 3792 LIMITED - 2024-11-26
    icon of address16-18 Middlesex Street, Middlesex Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2024-09-05 ~ 2024-11-05
    CIF 1978 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ 2024-11-05
    CIF 2431 - Ownership of voting rights - 75% or more OE
    CIF 2431 - Ownership of shares – 75% or more OE
    CIF 2431 - Right to appoint or remove directors OE
  • 738
    HAMSARD 3701 LIMITED - 2023-02-17
    icon of address2 Babmaes Street, London, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2022-11-15 ~ 2023-02-17
    CIF 2272 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ 2023-02-17
    CIF 2658 - Right to appoint or remove directors OE
    CIF 2658 - Ownership of shares – 75% or more OE
    CIF 2658 - Ownership of voting rights - 75% or more OE
  • 739
    HAMSARD 3700 LIMITED - 2023-02-17
    icon of address2 Babmaes Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-15 ~ 2023-02-17
    CIF 2273 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ 2023-02-17
    CIF 2659 - Ownership of voting rights - 75% or more OE
    CIF 2659 - Right to appoint or remove directors OE
    CIF 2659 - Ownership of shares – 75% or more OE
  • 740
    TELECAST CONSULTANTS LIMITED - 1998-08-12
    icon of address7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-09-16 ~ 2008-09-19
    CIF 42 - Secretary → ME
  • 741
    THINK LOANS AND MORTGAGES LIMITED - 2015-12-10
    FRIENDLY LOANS LIMITED - 2008-12-22
    icon of addressWhite Collar Factory, 1 Old Street Yard, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-06-11 ~ 2003-08-12
    CIF 1644 - Director → ME
    Officer
    icon of calendar 2003-08-12 ~ 2004-07-07
    CIF 1800 - Secretary → ME
    icon of calendar 2002-06-11 ~ 2003-08-12
    CIF 971 - Secretary → ME
  • 742
    icon of addressPalladium House, 1 -4 Argyll Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,069 GBP2019-02-28
    Officer
    icon of calendar 2018-02-07 ~ 2019-05-07
    CIF 113 - Secretary → ME
  • 743
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2011-06-27 ~ 2025-09-18
    CIF 2106 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 2773 - Ownership of shares – 75% or more OE
  • 744
    SILVERBACK PROPERTIES LIMITED - 1998-06-26
    INTERNATIONAL DESIGN INVESTMENT LIMITED - 2009-11-05
    icon of address18 South Street, Mayfair, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-23 ~ 2008-07-16
    CIF 36 - Secretary → ME
  • 745
    HAMSARD 3644 LIMITED - 2021-10-22
    icon of addressCounty Gates, Ashton Road, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2021-06-29 ~ 2021-10-22
    CIF 2328 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ 2021-12-15
    CIF 2716 - Ownership of shares – 75% or more OE
    CIF 2716 - Right to appoint or remove directors OE
    CIF 2716 - Ownership of voting rights - 75% or more OE
  • 746
    HAMSARD 3272 LIMITED - 2012-05-28
    icon of addressDuff & Phelps, 35 Newhall Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-21 ~ 2012-02-29
    CIF 1002 - Director → ME
  • 747
    HAMSARD 3274 LIMITED - 2012-05-01
    icon of addressSquire Patton Boggs (uk) Llp, Rutland House, 148 Edmund Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-21 ~ 2012-05-01
    CIF 1004 - Director → ME
  • 748
    INVESTBX 1 LIMITED - 2007-03-15
    icon of addressMazars Llp, 45 Church Street, Birmingham, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-04-07 ~ 2007-03-14
    CIF 1447 - Director → ME
    Officer
    icon of calendar 2005-04-07 ~ 2007-03-14
    CIF 747 - Secretary → ME
  • 749
    INVOTEC GROUP LIMITED - 2007-04-26
    HAMSARD 2305 LIMITED - 2001-07-19
    icon of addressThanet Way, Whitstable, Kent
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-03-16 ~ 2001-08-30
    CIF 986 - Secretary → ME
  • 750
    icon of addressWr2 6pf, The Old Rectory Church Lane, Hallow, Worcester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-05 ~ 2005-09-08
    CIF 1791 - Secretary → ME
  • 751
    HAMSARD 3408 LIMITED - 2016-09-09
    icon of address24-28 Bloomsbury Way, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-06-20 ~ 2016-09-07
    CIF 2250 - Director → ME
  • 752
    HAMSARD 3409 LIMITED - 2016-09-09
    icon of address24-28 Bloomsbury Way, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-20 ~ 2016-09-07
    CIF 2251 - Director → ME
  • 753
    HAMSARD 3410 LIMITED - 2016-09-09
    icon of address24-28 Bloomsbury Way, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-20 ~ 2016-09-07
    CIF 2252 - Director → ME
  • 754
    HAMSARD 3426 LIMITED - 2017-03-01
    icon of address30 St. John Street, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-07-27 ~ 2017-02-24
    CIF 2246 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ 2017-02-24
    CIF 2644 - Ownership of voting rights - 75% or more OE
    CIF 2644 - Ownership of shares – 75% or more OE
  • 755
    icon of address16 West Borough, Wimborne, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-20 ~ 2010-07-19
    CIF 1699 - Director → ME
  • 756
    icon of addressMha Birmingham Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    49,555 GBP2024-11-30
    Officer
    icon of calendar 2008-12-23 ~ 2008-12-23
    CIF 1156 - Director → ME
    Officer
    icon of calendar 2008-12-23 ~ 2008-12-23
    CIF 444 - Secretary → ME
  • 757
    icon of addressIbc, 21 Knightsbridge, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -132,191 GBP2023-12-31
    Officer
    icon of calendar 2022-03-15 ~ 2023-03-14
    CIF 374 - Secretary → ME
  • 758
    IT'S FRESH EUROPE LIMITED - 2011-03-01
    HAMSARD 3133 LIMITED - 2009-02-18
    icon of address19d Cobbett Road, Burntwood Business Park, Burntwood, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -1,987,047 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2008-07-30 ~ 2009-05-06
    CIF 1186 - Director → ME
    Officer
    icon of calendar 2008-07-30 ~ 2009-05-06
    CIF 474 - Secretary → ME
  • 759
    HAMSARD 2790 LIMITED - 2005-08-25
    icon of address240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-30 ~ 2005-03-31
    CIF 1481 - Nominee Director → ME
    Officer
    icon of calendar 2004-12-30 ~ 2005-03-31
    CIF 796 - Nominee Secretary → ME
  • 760
    ITM LIMITED - 2007-11-12
    HAMSARD 2805 LIMITED - 2005-05-12
    icon of address41 Alston Drive, Bradwell Abbey, Milton Keynes, Bucks
    Active Corporate (8 parents)
    Officer
    icon of calendar 2005-03-01 ~ 2005-04-20
    CIF 773 - Nominee Secretary → ME
  • 761
    LUVENIS LIMITED - 2011-05-05
    HAMSARD 3235 LIMITED - 2011-04-27
    icon of addressSquire Sanders Hammonds (ref: Simon Owen), 7 Devonshire Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-17 ~ 2011-04-21
    CIF 1662 - Director → ME
  • 762
    HAMSARD 2730 LIMITED - 2004-07-29
    icon of addressPurcells, 4 Quex Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2004-03-01 ~ 2004-07-28
    CIF 870 - Nominee Secretary → ME
    Officer
    icon of calendar 2004-07-28 ~ 2005-07-06
    CIF 1789 - Secretary → ME
  • 763
    icon of address4th Floor Cannon Place, 78 Cannon Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2001-07-18 ~ 2001-07-18
    CIF 985 - Secretary → ME
  • 764
    JACINTH PENSION TRUSTEES LIMITED - 2008-03-04
    icon of addressEmerald House 20-22 Anchor Road, Aldridge, Walsall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-14 ~ 2008-02-21
    CIF 1217 - Director → ME
    Officer
    icon of calendar 2008-02-14 ~ 2008-02-21
    CIF 506 - Secretary → ME
  • 765
    HAMSARD 3304 LIMITED - 2013-06-28
    icon of addressSalmon Fields Salmon Fields, Royton, Oldham, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,000 GBP2024-03-31
    Officer
    icon of calendar 2013-02-18 ~ 2013-04-09
    CIF 1867 - Director → ME
  • 766
    HAMSARD 3360 LIMITED - 2015-08-05
    icon of addressSalmon Fields Salmon Fields, Royton, Oldham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,000 GBP2024-03-31
    Officer
    icon of calendar 2015-02-02 ~ 2015-04-20
    CIF 2081 - Director → ME
  • 767
    HAMSARD 3305 LIMITED - 2013-06-28
    icon of addressSalmon Fields Salmon Fields, Royton, Oldham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -0 GBP2024-03-31
    Officer
    icon of calendar 2013-03-07 ~ 2013-03-15
    CIF 1865 - Director → ME
  • 768
    HAMSARD 3306 LIMITED - 2013-06-28
    icon of addressSalmon Fields Salmon Fields, Royton, Oldham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    11,000 GBP2024-03-31
    Officer
    icon of calendar 2013-03-07 ~ 2013-03-15
    CIF 1866 - Director → ME
  • 769
    JD PLASTICS & ROOFLINES (HOLDINGS) LIMITED - 2014-11-27
    HAMSARD 3098 LIMITED - 2008-05-07
    icon of addressUnit 4 Maple Way, Aycliffe Business Park, Newton Aycliffe, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-27 ~ 2008-03-25
    CIF 1233 - Director → ME
    Officer
    icon of calendar 2007-11-27 ~ 2008-03-25
    CIF 522 - Secretary → ME
  • 770
    HAMSARD 3631 LIMITED - 2021-05-27
    icon of addressUnit 5 Royal Mills, 17 Redhill Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    173,287 GBP2024-05-31
    Officer
    icon of calendar 2021-02-26 ~ 2021-05-27
    CIF 2342 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ 2021-05-27
    CIF 2728 - Ownership of voting rights - 75% or more OE
    CIF 2728 - Right to appoint or remove directors OE
    CIF 2728 - Ownership of shares – 75% or more OE
  • 771
    WORLD IMPORT/EXPORT SYSTEM LTD - 2011-08-15
    WTS WORLD TRADE SYSTEMS CO. LIMITED - 2005-10-07
    icon of address5th Floor North Side, 7-10 Candos Street, Cavendish Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-02 ~ 2004-01-26
    CIF 62 - Secretary → ME
  • 772
    icon of address43 Owston Road, Carcroft, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    -245,184 GBP2024-12-31
    Officer
    icon of calendar 2006-11-02 ~ 2018-06-26
    CIF 224 - Secretary → ME
  • 773
    HAMSARD 3445 LIMITED - 2017-12-11
    ARUM HOLDINGS (JWL) LIMITED - 2025-03-11
    icon of addressEq, 4th Floor, 111 Victoria Street, Bristol, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-03-16 ~ 2017-07-24
    CIF 2219 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ 2017-07-24
    CIF 2617 - Ownership of shares – 75% or more OE
    CIF 2617 - Ownership of voting rights - 75% or more OE
    CIF 2617 - Right to appoint or remove directors OE
  • 774
    K3 FDS LIMITED - 2011-08-19
    icon of addressBaltimore House, 50 Kansas Avenue, Salford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-18 ~ 2011-08-25
    CIF 1032 - Director → ME
  • 775
    icon of address10 St. Giles Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-26 ~ 2007-06-05
    CIF 1358 - Director → ME
    Officer
    icon of calendar 2006-07-26 ~ 2007-06-05
    CIF 650 - Secretary → ME
  • 776
    icon of address10 St. Giles Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-07-26 ~ 2007-06-05
    CIF 1357 - Director → ME
    Officer
    icon of calendar 2006-07-26 ~ 2007-06-05
    CIF 649 - Secretary → ME
  • 777
    icon of address49 Lakesview International Business Park, Canterbury, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -606,070 GBP2023-12-30
    Officer
    icon of calendar 2004-11-04 ~ 2005-02-28
    CIF 37 - Secretary → ME
  • 778
    icon of addressFifth Floor, 86 Jermyn Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-10 ~ 2002-07-02
    CIF 5 - Secretary → ME
  • 779
    icon of address2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -41,688 GBP2021-11-30
    Officer
    icon of calendar 2011-11-09 ~ 2011-11-15
    CIF 1015 - Director → ME
  • 780
    icon of address12 Lion & Lamb Yard, Farnham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-14 ~ 2011-06-30
    CIF 1045 - Director → ME
  • 781
    icon of addressUnited House, 9 Pembridge Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    344,408 GBP2024-12-31
    Officer
    icon of calendar 2010-06-08 ~ 2010-07-28
    CIF 137 - Secretary → ME
  • 782
    icon of address3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,000 GBP2024-12-31
    Officer
    icon of calendar 2009-12-01 ~ 2009-12-07
    CIF 1728 - Director → ME
  • 783
    HAMSARD 3321 LIMITED - 2014-01-14
    BIPB GROUP LIMITED - 2015-09-08
    icon of addressOne Canada Square, Canary Wharf, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -13,422 GBP2024-12-31
    Officer
    icon of calendar 2013-09-10 ~ 2013-12-19
    CIF 1855 - Director → ME
  • 784
    KEYSTONE LAW GROUP LIMITED - 2017-11-13
    HAMSARD 3337 LIMITED - 2014-10-30
    icon of address48 Chancery Lane, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2014-05-13 ~ 2014-08-06
    CIF 1838 - Director → ME
  • 785
    icon of addressChurchfield House, 36 Vicar Street, Dudley, West Midlands, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    127 GBP2024-03-31
    Officer
    icon of calendar 2012-07-11 ~ 2012-07-26
    CIF 1892 - Director → ME
  • 786
    icon of address7 St Johns Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,778,203 GBP2016-12-31
    Officer
    icon of calendar 2008-01-10 ~ 2008-05-30
    CIF 8 - Secretary → ME
  • 787
    HAMSARD 3150 LIMITED - 2009-01-28
    icon of addressTalbot House Unit 11, Perrywood Business Park, Honeycrock Lane, Redhill, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,134,974 GBP2024-12-31
    Officer
    icon of calendar 2008-12-22 ~ 2009-01-21
    CIF 1159 - Director → ME
    Officer
    icon of calendar 2008-12-22 ~ 2009-01-21
    CIF 447 - Secretary → ME
  • 788
    HARVARD MEDICAL DEVICES UK LIMITED - 2024-06-11
    icon of addressTalbot House Unit 11, Perrywood Business Park, Honeycrock Lane, Redhill, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,217,900 GBP2024-12-31
    Officer
    icon of calendar 2009-04-09 ~ 2009-04-24
    CIF 1131 - Director → ME
    Officer
    icon of calendar 2009-04-09 ~ 2009-04-24
    CIF 419 - Secretary → ME
  • 789
    icon of address5 Bourlet Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-13 ~ 2013-09-06
    CIF 385 - Secretary → ME
  • 790
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2005-06-09 ~ 2005-06-14
    CIF 1434 - Director → ME
    Officer
    icon of calendar 2005-06-09 ~ 2005-06-14
    CIF 733 - Secretary → ME
  • 791
    icon of addressSecond Floor De Burgh House, Market Road, Wickford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-09 ~ 2017-03-31
    CIF 241 - Secretary → ME
  • 792
    icon of addressSouth View, Yatts Road, Pickering, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-18 ~ 2011-04-19
    CIF 1073 - Director → ME
  • 793
    HAMSARD 3005 LIMITED - 2006-10-16
    KLEENEZE UK LIMITED - 2006-11-03
    icon of addressC/o Frp Advisory Llp, Derby House 12 Winckley Square, Preston
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-04-29 ~ 2006-10-13
    CIF 1369 - Nominee Director → ME
    Officer
    icon of calendar 2006-04-29 ~ 2006-10-13
    CIF 662 - Nominee Secretary → ME
  • 794
    WFEL HOLDINGS LIMITED - 2024-03-28
    HAMSARD 3013 LIMITED - 2007-03-08
    icon of addressKnds, Sir Richard Fairey Road, Stockport, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-29 ~ 2006-12-11
    CIF 1370 - Nominee Director → ME
    Officer
    icon of calendar 2006-04-29 ~ 2006-12-11
    CIF 663 - Nominee Secretary → ME
  • 795
    icon of address5th Floor 86 Jermyn Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-24 ~ 2014-02-24
    CIF 123 - Director → ME
  • 796
    KOOTH PLC
    - now
    KOOTH LIMITED - 2020-08-24
    HAMSARD 3564 LIMITED - 2020-08-24
    icon of address5 Merchant Square, London, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2020-03-19 ~ 2020-08-06
    CIF 2127 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ 2020-08-06
    CIF 2520 - Right to appoint or remove directors OE
    CIF 2520 - Ownership of voting rights - 75% or more OE
    CIF 2520 - Ownership of shares – 75% or more OE
  • 797
    HAMSARD 2838 LIMITED - 2005-09-27
    icon of address78 Lakes Lane, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-31 ~ 2005-09-23
    CIF 1438 - Nominee Director → ME
    Officer
    icon of calendar 2005-05-31 ~ 2005-09-23
    CIF 737 - Nominee Secretary → ME
  • 798
    HAMSARD 2955 LIMITED - 2006-01-11
    BOXWOOD LIMITED - 2015-06-18
    icon of address15 Canada Square, Canary Wharf, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-10-31 ~ 2005-12-13
    CIF 1407 - Director → ME
    Officer
    icon of calendar 2005-10-31 ~ 2005-12-13
    CIF 702 - Secretary → ME
  • 799
    icon of address124 Theobalds Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-10-26 ~ 2005-12-01
    CIF 1494 - Director → ME
    Officer
    icon of calendar 2004-10-26 ~ 2005-12-01
    CIF 809 - Secretary → ME
  • 800
    icon of addressTreviot House, 186-192 High Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,597,512 GBP2022-06-30
    Officer
    icon of calendar 2011-10-11 ~ 2011-10-18
    CIF 1021 - Director → ME
  • 801
    HIGHWOOD CARE MANAGEMENT LIMITED - 2011-10-06
    icon of addressBuilding 6000 Langstone Road, Havant, England
    Active Corporate (5 parents)
    Equity (Company account)
    50 GBP2025-02-28
    Officer
    icon of calendar 2007-02-28 ~ 2007-03-09
    CIF 1302 - Director → ME
    Officer
    icon of calendar 2007-02-28 ~ 2007-03-09
    CIF 593 - Secretary → ME
  • 802
    icon of addressC/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    110,083 GBP2024-02-28
    Officer
    icon of calendar 2005-03-10 ~ 2005-03-22
    CIF 1461 - Director → ME
    Officer
    icon of calendar 2005-03-10 ~ 2005-03-22
    CIF 770 - Secretary → ME
  • 803
    HAMSARD 3764 LIMITED - 2024-07-31
    icon of address1 Great Tower Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-18 ~ 2024-07-22
    CIF 2003 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ 2024-07-22
    CIF 2456 - Ownership of voting rights - 75% or more OE
    CIF 2456 - Right to appoint or remove directors OE
    CIF 2456 - Ownership of shares – 75% or more OE
  • 804
    HAMSARD 3618 LIMITED - 2021-03-05
    icon of addressUnit 11, Narborough Wood Park Desford Road, Enderby, Leicester, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    1,053,934 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2020-12-16 ~ 2021-03-04
    CIF 2349 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ 2021-03-04
    CIF 2735 - Right to appoint or remove directors OE
    CIF 2735 - Ownership of shares – 75% or more OE
    CIF 2735 - Ownership of voting rights - 75% or more OE
  • 805
    HAMSARD 3617 LIMITED - 2021-03-05
    icon of addressUnit 11, Narborough Wood Park Desford Road, Enderby, Leicester, England
    Active Corporate (5 parents)
    Equity (Company account)
    112 GBP2025-03-31
    Officer
    icon of calendar 2020-12-16 ~ 2021-03-04
    CIF 2348 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ 2021-03-04
    CIF 2734 - Ownership of shares – 75% or more OE
    CIF 2734 - Ownership of voting rights - 75% or more OE
    CIF 2734 - Right to appoint or remove directors OE
  • 806
    icon of address2 Cavendish Square, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2010-02-12 ~ 2010-02-25
    CIF 1715 - Director → ME
  • 807
    icon of address242 Marylebone Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-12 ~ 2010-02-25
    CIF 1716 - Director → ME
  • 808
    PORTOBELLO EUROPE LIMITED - 2009-06-19
    icon of address60 Wensleydale Road, Hampton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -49,330 GBP2016-12-31
    Officer
    icon of calendar 2013-07-17 ~ 2016-02-25
    CIF 355 - Secretary → ME
  • 809
    icon of addressCivic Hall C/o Kieron Dennett 3rd Floor West, Calverley Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-07-22 ~ 2013-07-22
    CIF 1858 - Director → ME
  • 810
    icon of addressPario Limited, Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-11 ~ 2008-02-04
    CIF 1230 - Director → ME
    Officer
    icon of calendar 2007-12-11 ~ 2008-02-04
    CIF 519 - Secretary → ME
  • 811
    icon of addressPario Limited, Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston
    Active Corporate (8 parents)
    Officer
    icon of calendar 2007-12-11 ~ 2008-02-04
    CIF 1231 - Director → ME
    Officer
    icon of calendar 2007-12-11 ~ 2008-02-04
    CIF 520 - Secretary → ME
  • 812
    HAMSARD 3423 LIMITED - 2017-01-03
    icon of address6 Beacon Way, Hull, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-27 ~ 2017-01-19
    CIF 2244 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ 2017-01-19
    CIF 2642 - Ownership of shares – 75% or more OE
    CIF 2642 - Ownership of voting rights - 75% or more OE
  • 813
    icon of address2nd Floor, De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-26 ~ 2014-07-14
    CIF 80 - Secretary → ME
  • 814
    icon of addressGrosvenor House, Basing View, Basingstoke, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,273,047 GBP2024-09-30
    Officer
    icon of calendar 2010-08-24 ~ 2010-09-09
    CIF 1687 - Director → ME
  • 815
    HAMSARD 3479 LIMITED - 2018-03-21
    icon of address1 Fore Street Avenue, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-12-14 ~ 2018-05-01
    CIF 2199 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ 2018-05-01
    CIF 2597 - Ownership of shares – 75% or more OE
    CIF 2597 - Ownership of voting rights - 75% or more OE
    CIF 2597 - Right to appoint or remove directors OE
  • 816
    icon of addressUnit 5 Lawford Heath Industrial Estate, Lawford Heath Lane Lawford Heath, Rugby, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-15 ~ 2011-07-26
    CIF 1037 - Director → ME
  • 817
    icon of addressDavid Rubin & Partners Llp, 26-28 Bedford Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-12 ~ 2007-04-19
    CIF 21 - Secretary → ME
  • 818
    icon of addressSkyjack Uk Ltd, Unit 1 Maes-y-clawdd, Maesbury Road Industrial Est, Oswestry, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-02 ~ 2008-06-12
    CIF 1190 - Director → ME
    Officer
    icon of calendar 2008-06-02 ~ 2008-06-12
    CIF 479 - Secretary → ME
    icon of calendar 2008-06-12 ~ 2008-07-07
    CIF 1758 - Secretary → ME
  • 819
    icon of addressNew Derwent House, 69-73 Theobald's Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-06-30
    Officer
    icon of calendar 2007-06-27 ~ 2007-07-20
    CIF 1264 - Director → ME
    Officer
    icon of calendar 2007-06-27 ~ 2007-07-20
    CIF 554 - Secretary → ME
  • 820
    HAMSARD 3691 LIMITED - 2022-10-21
    icon of address30 St. John Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-07-05 ~ 2022-10-21
    CIF 2288 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ 2022-10-21
    CIF 2674 - Ownership of voting rights - 75% or more OE
    CIF 2674 - Right to appoint or remove directors OE
    CIF 2674 - Ownership of shares – 75% or more OE
  • 821
    HAMSARD 3686 LIMITED - 2022-10-21
    icon of address30 St. John Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-22 ~ 2022-10-21
    CIF 2297 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ 2022-10-21
    CIF 2683 - Ownership of voting rights - 75% or more OE
    CIF 2683 - Ownership of shares – 75% or more OE
    CIF 2683 - Right to appoint or remove directors OE
  • 822
    HAMSARD 3688 LIMITED - 2022-10-21
    icon of address30 St. John Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-05 ~ 2022-10-21
    CIF 2289 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ 2022-10-21
    CIF 2675 - Ownership of shares – 75% or more OE
    CIF 2675 - Right to appoint or remove directors OE
    CIF 2675 - Ownership of voting rights - 75% or more OE
  • 823
    icon of address231 Higher Lane, Lymm, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -76,070 GBP2024-03-31
    Officer
    icon of calendar 2011-12-16 ~ 2011-12-16
    CIF 1006 - Director → ME
  • 824
    icon of address231 Higher Lane, Lymm, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -42,652 GBP2024-03-31
    Officer
    icon of calendar 2011-12-16 ~ 2011-12-16
    CIF 1008 - Director → ME
  • 825
    icon of address231 Higher Lane, Lymm, Cheshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    496,037 GBP2024-03-31
    Officer
    icon of calendar 2011-12-16 ~ 2011-12-16
    CIF 1005 - Director → ME
  • 826
    icon of address231 Higher Lane, Lymm, England
    Active Corporate (4 parents)
    Equity (Company account)
    -125,467 GBP2024-03-31
    Officer
    icon of calendar 2011-12-16 ~ 2011-12-16
    CIF 1007 - Director → ME
  • 827
    HAMSARD 2677 LIMITED - 2004-01-07
    icon of addressFindel House, Gregory Street, Hyde, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-09 ~ 2004-01-06
    CIF 1607 - Nominee Director → ME
    Officer
    icon of calendar 2003-07-09 ~ 2004-01-06
    CIF 921 - Nominee Secretary → ME
  • 828
    icon of addressSquire Sanders Hammonds (ref: T Stead), 7 Devonshire Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-07 ~ 2011-06-08
    CIF 1047 - Director → ME
  • 829
    icon of address5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2007-07-02 ~ 2012-11-01
    CIF 217 - Secretary → ME
  • 830
    HAMSARD 3643 LIMITED - 2021-11-16
    icon of address1 Mercer Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,315,206 GBP2024-12-31
    Officer
    icon of calendar 2021-06-29 ~ 2021-11-16
    CIF 2330 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ 2021-11-16
    CIF 2714 - Right to appoint or remove directors OE
    CIF 2714 - Ownership of shares – 75% or more OE
    CIF 2714 - Ownership of voting rights - 75% or more OE
  • 831
    HAMSARD 3565 LIMITED - 2020-06-25
    icon of address3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-03-19 ~ 2020-06-22
    CIF 2125 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ 2020-06-22
    CIF 2518 - Right to appoint or remove directors OE
    CIF 2518 - Ownership of shares – 75% or more OE
    CIF 2518 - Ownership of voting rights - 75% or more OE
  • 832
    icon of addressIbc, 21 Knightsbridge, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,666,333 GBP2023-12-31
    Officer
    icon of calendar 2018-10-17 ~ 2022-12-06
    CIF 172 - Secretary → ME
  • 833
    AIM PLUS RECRUITMENT LIMITED - 2009-09-28
    icon of addressFirst Floor, Mulberry House Parkland Square, 750 Capability Green, Luton, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,000 GBP2025-01-03
    Officer
    icon of calendar 2009-09-15 ~ 2009-09-15
    CIF 1100 - Director → ME
    Officer
    icon of calendar 2009-09-15 ~ 2009-09-15
    CIF 388 - Secretary → ME
  • 834
    icon of address1 Hospital Road, Haddington, East Lothian
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    101,522 GBP2024-09-30
    Officer
    icon of calendar 2010-07-22 ~ 2010-07-23
    CIF 1694 - Director → ME
  • 835
    JAMIE WALLER LIMITED - 2024-01-12
    HAMSARD 3397 LIMITED - 2016-05-19
    icon of addressC/o Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -1,003,981 GBP2024-07-31
    Officer
    icon of calendar 2016-02-24 ~ 2016-05-18
    CIF 2051 - Director → ME
  • 836
    GOLDTIDE LIMITED - 2018-09-19
    icon of addressOne, Connaught Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-03 ~ 2018-06-19
    CIF 2386 - Secretary → ME
  • 837
    icon of address12th Floor Basilica, 2 King Charles Street, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-20 ~ 2012-06-27
    CIF 1897 - Director → ME
  • 838
    icon of addressUnit 5 Lawford Heath Industrial Estate, Lawford Heath Lane Lawford Heath, Rugby, Warwickshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-07-18 ~ 2011-07-26
    CIF 1036 - Director → ME
  • 839
    HAMSARD 3693 LIMITED - 2022-11-15
    icon of address18 Albemarle Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-08-05 ~ 2022-12-21
    CIF 2285 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ 2022-12-21
    CIF 2671 - Ownership of shares – 75% or more OE
    CIF 2671 - Ownership of voting rights - 75% or more OE
    CIF 2671 - Right to appoint or remove directors OE
  • 840
    icon of addressPortman House 2 Portman Street, C/o Fidlaw, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -817,685 EUR2023-12-29
    Officer
    icon of calendar 2003-01-16 ~ 2019-02-25
    CIF 296 - Secretary → ME
  • 841
    HAMSARD 3279 LIMITED - 2012-04-13
    icon of address96 Kensington High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-29 ~ 2012-04-17
    CIF 1917 - Director → ME
  • 842
    HAMSARD 3431 LIMITED - 2019-04-11
    icon of address172 Lord Street, Southport, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2016-12-12 ~ 2017-04-06
    CIF 2235 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ 2017-04-06
    CIF 2633 - Ownership of voting rights - 75% or more OE
    CIF 2633 - Ownership of shares – 75% or more OE
  • 843
    HAMSARD 3432 LIMITED - 2019-04-11
    icon of address172 Lord Street, Southport, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,957 GBP2024-05-31
    Officer
    icon of calendar 2016-12-12 ~ 2017-04-06
    CIF 2236 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ 2017-04-06
    CIF 2634 - Ownership of voting rights - 75% or more OE
    CIF 2634 - Ownership of shares – 75% or more OE
  • 844
    icon of addressLeylands Farm Nobs Crook, Colden Common, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-03 ~ 2009-03-03
    CIF 1142 - Director → ME
    Officer
    icon of calendar 2009-03-03 ~ 2009-03-03
    CIF 430 - Secretary → ME
  • 845
    icon of addressSurrey Research Park, Guildford, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-23 ~ 2002-09-30
    CIF 963 - Secretary → ME
  • 846
    HAMSARD 3011 LIMITED - 2006-12-06
    icon of addressC/o M2 Digital Limited, Po Box 2000, 380 Chester Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-29 ~ 2006-09-15
    CIF 1367 - Nominee Director → ME
    Officer
    icon of calendar 2006-04-29 ~ 2006-09-15
    CIF 660 - Nominee Secretary → ME
  • 847
    HAMSARD 3003 LIMITED - 2006-12-05
    icon of addressJames House, Warwick Road, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-04-28 ~ 2006-09-15
    CIF 669 - Nominee Secretary → ME
  • 848
    RAM TRACKING TOPCO LIMITED - 2023-12-06
    HAMSARD 3547 LIMITED - 2020-07-07
    icon of addressCharnham Park, Herongate, Hungerford, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-07-23 ~ 2020-02-03
    CIF 2139 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ 2020-02-03
    CIF 2537 - Ownership of voting rights - 75% or more OE
    CIF 2537 - Right to appoint or remove directors OE
    CIF 2537 - Ownership of shares – 75% or more OE
  • 849
    LOUSADA (ST ALBANS) LIMITED - 2016-05-01
    icon of addressBrooklands Farm Pepperbox Lane, Bramley, Guildford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,499 GBP2023-12-31
    Officer
    icon of calendar 2011-10-18 ~ 2011-10-20
    CIF 1019 - Director → ME
  • 850
    icon of address19 Glenilla Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,258 GBP2024-03-31
    Officer
    icon of calendar 2017-02-27 ~ 2018-01-09
    CIF 309 - Secretary → ME
  • 851
    MANCHESTER AIRPORT PROPERTY DEVELOPMENTS LIMITED - 2010-02-17
    MANCHESTER AIRPORT GROUP DEVELOPMENTS LIMITED - 2010-01-22
    icon of address4th Floor, Olympic House Manchester Airport, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-11-26 ~ 2009-12-18
    CIF 1732 - Director → ME
  • 852
    icon of address4th Floor, Olympic House Manchester Airport, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-11-26 ~ 2009-12-18
    CIF 1730 - Director → ME
  • 853
    icon of address4th Floor, Olympic House Manchester Airport, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-11-26 ~ 2009-12-18
    CIF 1736 - Director → ME
  • 854
    icon of address4th Floor, Olympic House Manchester Airport, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-11-26 ~ 2009-12-18
    CIF 1731 - Director → ME
  • 855
    icon of address4th Floor, Olympic House Manchester Airport, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-11-26 ~ 2009-12-18
    CIF 1729 - Director → ME
  • 856
    HAMSARD 3411 LIMITED - 2016-07-15
    icon of addressUnit 5 Royal Mill, 17 Redhill Street, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    49 GBP2024-05-31
    Officer
    icon of calendar 2016-06-20 ~ 2016-08-31
    CIF 2248 - Director → ME
  • 857
    HAMSARD 3632 LIMITED - 2021-05-27
    icon of addressUnit 5 Royal Mills, 17 Redhill Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,718,346 GBP2024-05-31
    Officer
    icon of calendar 2021-02-26 ~ 2021-05-27
    CIF 2343 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ 2021-05-27
    CIF 2729 - Right to appoint or remove directors OE
    CIF 2729 - Ownership of shares – 75% or more OE
    CIF 2729 - Ownership of voting rights - 75% or more OE
  • 858
    icon of addressUnit 5 Royal Mill, 17 Redhill Street, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2013-12-03 ~ 2014-08-27
    CIF 1852 - Director → ME
  • 859
    MANCHESTER LIFE LIMITED - 2016-05-18
    icon of addressUnit 5, Royal Mills, Redhill Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    273,991 GBP2024-05-31
    Officer
    icon of calendar 2013-12-03 ~ 2016-05-18
    CIF 2100 - Director → ME
  • 860
    HAMSARD 3452 LIMITED - 2017-10-10
    MANCHESTER LIFE DEVELOPMENT COMPANY 3 LIMITED - 2019-05-30
    icon of address5 Royal Mill, 17 Redhill Street, Manchester, England
    Dissolved Corporate (7 parents)
    Profit/Loss (Company account)
    -142,057 GBP2022-04-01 ~ 2023-05-31
    Officer
    icon of calendar 2017-03-16 ~ 2018-01-15
    CIF 2226 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ 2018-01-15
    CIF 2624 - Ownership of shares – 75% or more OE
    CIF 2624 - Ownership of voting rights - 75% or more OE
    CIF 2624 - Right to appoint or remove directors OE
  • 861
    HAMSARD 3666 LIMITED - 2022-05-18
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2022-02-25 ~ 2022-04-27
    CIF 2311 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ 2022-04-27
    CIF 2697 - Ownership of shares – 75% or more OE
    CIF 2697 - Ownership of voting rights - 75% or more OE
    CIF 2697 - Right to appoint or remove directors OE
  • 862
    icon of addressSecond Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,214 GBP2019-12-31
    Officer
    icon of calendar 2004-05-26 ~ 2014-09-10
    CIF 161 - Secretary → ME
  • 863
    HAMSARD 2814 LIMITED - 2005-05-23
    icon of addressNyse Euronext Cannonbridge House, 1 Cousin Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-01 ~ 2005-06-14
    CIF 1465 - Nominee Director → ME
    Officer
    icon of calendar 2005-03-01 ~ 2005-06-14
    CIF 776 - Nominee Secretary → ME
    Officer
    icon of calendar 2005-06-14 ~ 2010-01-29
    CIF 1784 - Secretary → ME
  • 864
    HAMSARD 3282 LIMITED - 2012-05-10
    icon of address1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-21 ~ 2012-05-16
    CIF 1909 - Director → ME
  • 865
    MARSTON BIDCO LIMITED - 2016-10-13
    HAMSARD 3283 LIMITED - 2012-05-10
    icon of address12th Floor One America Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-03-21 ~ 2012-05-16
    CIF 1910 - Director → ME
  • 866
    HAMSARD 3281 LIMITED - 2012-05-10
    icon of address1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-21 ~ 2012-05-16
    CIF 1908 - Director → ME
  • 867
    icon of address1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-06 ~ 2013-02-28
    CIF 1868 - Director → ME
  • 868
    HAMSARD 3734 LIMITED - 2024-04-09
    icon of addressBush House, Second Floor North West Wing, Aldwych, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-19 ~ 2024-04-09
    CIF 2033 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ 2024-04-09
    CIF 2486 - Right to appoint or remove directors OE
    CIF 2486 - Ownership of shares – 75% or more OE
    CIF 2486 - Ownership of voting rights - 75% or more OE
  • 869
    HAMSARD 3733 LIMITED - 2024-03-04
    icon of addressBush House, North West Wing, Aldwych, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-20 ~ 2024-03-01
    CIF 2028 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ 2024-03-01
    CIF 2481 - Ownership of voting rights - 75% or more OE
    CIF 2481 - Ownership of shares – 75% or more OE
    CIF 2481 - Right to appoint or remove directors OE
  • 870
    MASSA DATA INSTALLATIONS LIMITED - 2003-12-11
    MASSA DATA INSTALLATION LIMITED - 2004-06-10
    icon of address17 Graham Road, Bicester, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2003-10-21 ~ 2003-10-22
    CIF 1582 - Director → ME
    Officer
    icon of calendar 2003-10-21 ~ 2003-10-22
    CIF 896 - Secretary → ME
  • 871
    icon of addressTracey, Bow, Crediton, Devon
    Dissolved Corporate
    Officer
    icon of calendar 2003-02-11 ~ 2004-12-29
    CIF 56 - Secretary → ME
  • 872
    HAMSARD 2792 LIMITED - 2005-03-10
    HAMSARD 2792 LIMITED - 2012-08-01
    ARLEN ELECTRICAL LIMITED - 2012-05-30
    icon of addressBuilding E Stafford Park 1, Stafford Park, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2004-12-30 ~ 2005-02-28
    CIF 1479 - Nominee Director → ME
    Officer
    icon of calendar 2004-12-30 ~ 2005-02-28
    CIF 794 - Nominee Secretary → ME
  • 873
    icon of addressSuite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-12 ~ 2010-11-22
    CIF 1670 - Director → ME
  • 874
    EXTRA STARBUCKS MSA OPERATIONS LIMITED - 2009-08-25
    EXTRA MCDONALDS MARKS AND SPENCER STARBUCKS MSA OPERATIONS LIMITED - 2010-08-11
    icon of addressPeterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-05 ~ 2008-02-29
    CIF 1221 - Director → ME
    Officer
    icon of calendar 2008-02-05 ~ 2008-02-29
    CIF 510 - Secretary → ME
  • 875
    HAMSARD 3451 LIMITED - 2017-10-26
    icon of address4th Floor, Heathrow Approach, 470 London Road, Slough, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-03-16 ~ 2017-09-08
    CIF 2225 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ 2017-09-08
    CIF 2623 - Right to appoint or remove directors OE
    CIF 2623 - Ownership of shares – 75% or more OE
    CIF 2623 - Ownership of voting rights - 75% or more OE
  • 876
    icon of addressLodge Way House Lodge Way, Harlestone Road, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-14 ~ 2008-03-12
    CIF 1262 - Director → ME
    Officer
    icon of calendar 2007-08-14 ~ 2008-03-12
    CIF 552 - Secretary → ME
  • 877
    icon of address2nd Floor, De Burgh House, Market Road, Wickford, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    54,713 EUR2016-12-31
    Officer
    icon of calendar 2011-02-10 ~ 2017-08-16
    CIF 99 - Secretary → ME
  • 878
    HAMSARD 3726 LIMITED - 2024-01-05
    icon of address26-27 Capitol Park, Capitol Way, Colindale, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2023-09-26 ~ 2023-11-23
    CIF 2039 - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ 2023-11-23
    CIF 2492 - Ownership of voting rights - 75% or more OE
    CIF 2492 - Right to appoint or remove directors OE
    CIF 2492 - Ownership of shares – 75% or more OE
  • 879
    icon of addressC/o Frost Group Limited Court House, The Old Police Station South Street, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -30,998 EUR2018-12-31
    Officer
    icon of calendar 2002-07-02 ~ 2004-01-26
    CIF 61 - Secretary → ME
  • 880
    icon of address3rd Floor Norvin House, 45-55 Commercial Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -632,642 GBP2018-12-31
    Officer
    icon of calendar 2004-10-15 ~ 2009-10-05
    CIF 40 - Secretary → ME
  • 881
    icon of address1 Maidenbower Office Park, Balcombe Road Maidenbower, Crawley, West Sussex, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2009-06-05 ~ 2009-06-05
    CIF 1119 - Director → ME
    Officer
    icon of calendar 2009-06-05 ~ 2009-06-05
    CIF 407 - Secretary → ME
  • 882
    icon of address1 Maidenbower Office Park, Balcombe Road, Crawley, West Sussex, Uk
    Dissolved Corporate
    Officer
    icon of calendar 2008-02-15 ~ 2008-02-27
    CIF 1216 - Director → ME
    Officer
    icon of calendar 2008-02-15 ~ 2008-02-27
    CIF 505 - Secretary → ME
  • 883
    icon of addressSquire Sanders (uk) Llp (ref: Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2012-07-13 ~ 2012-07-27
    CIF 1891 - Director → ME
  • 884
    MEXICHEM INDUSTRIAL HFC TRADING LIMITED - 2014-06-19
    HAMSARD 3332 LIMITED - 2014-06-19
    icon of addressC/o Mexichem Uk Limited, The Heath Business & Technical Park, Runcorn, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-06 ~ 2014-06-20
    CIF 1845 - Director → ME
  • 885
    MEXICHEM MEDICAL HFC TRADING LIMITED - 2014-06-19
    HAMSARD 3334 LIMITED - 2014-06-19
    icon of addressC/o Medichem Uk Limited, The Heath Business & Technical Park, Runcorn, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-07 ~ 2014-06-20
    CIF 1844 - Director → ME
  • 886
    icon of addressRegent Business Park 50 Presley Way, Crownhill, Milton Keynes, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-12-13 ~ 2010-01-27
    CIF 381 - Secretary → ME
  • 887
    HAMSARD 3256 LIMITED - 2012-05-11
    icon of address51 Downing Street, Smethwick, West Midlands
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2011-05-31 ~ 2011-11-18
    CIF 1058 - Director → ME
  • 888
    icon of address65 Leadenhall Street, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -99,731 GBP2024-03-31
    Officer
    icon of calendar 2003-11-13 ~ 2003-12-09
    CIF 1580 - Director → ME
    Officer
    icon of calendar 2003-11-13 ~ 2003-12-09
    CIF 894 - Secretary → ME
  • 889
    icon of address86 To 90 Paul Street, London, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,109 GBP2024-01-31
    Officer
    icon of calendar 2007-01-03 ~ 2007-01-03
    CIF 1312 - Director → ME
    Officer
    icon of calendar 2007-01-03 ~ 2007-01-03
    CIF 604 - Secretary → ME
  • 890
    HAMSARD 2767 LIMITED - 2005-01-14
    icon of addressCampbell Road, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-08 ~ 2004-12-03
    CIF 1500 - Nominee Director → ME
    Officer
    icon of calendar 2004-10-08 ~ 2004-12-03
    CIF 815 - Nominee Secretary → ME
  • 891
    HAMSARD 2678 LIMITED - 2004-02-24
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-25 ~ 2004-02-17
    CIF 1598 - Nominee Director → ME
    Officer
    icon of calendar 2003-07-25 ~ 2004-02-17
    CIF 912 - Nominee Secretary → ME
  • 892
    HAMSARD 3277 LIMITED - 2012-04-25
    icon of address51 Downing Street, Smethwick, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-02-24 ~ 2012-05-04
    CIF 1923 - Director → ME
  • 893
    icon of addressMarshall House, Huddersfield Road, Elland, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-24 ~ 2011-07-13
    CIF 1041 - Director → ME
  • 894
    icon of addressMillennium Point, Curzon Street, Birmingham
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-12-16 ~ 2008-02-12
    CIF 1809 - Secretary → ME
  • 895
    icon of addressMillennium Point, Curzon Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-24 ~ 2003-10-27
    CIF 1581 - Director → ME
    Officer
    icon of calendar 2003-10-27 ~ 2008-02-15
    CIF 1799 - Secretary → ME
    icon of calendar 2003-10-24 ~ 2003-10-27
    CIF 895 - Secretary → ME
  • 896
    icon of addressMillennium Point, Curzon Street, Birmingham
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2002-12-16 ~ 2008-02-12
    CIF 1808 - Secretary → ME
  • 897
    icon of addressTop Floor, College House, 17 King Edwards Road, Ruislip, Middx
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-01-31 ~ 2013-07-02
    CIF 222 - Secretary → ME
  • 898
    icon of addressKpmg Llp Po Box 695, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-05 ~ 2009-02-09
    CIF 1149 - Director → ME
    Officer
    icon of calendar 2009-02-05 ~ 2009-02-09
    CIF 437 - Secretary → ME
  • 899
    icon of address253 Gray's Inn Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -66,267 EUR2018-02-28
    Officer
    icon of calendar 2016-03-10 ~ 2019-07-24
    CIF 118 - Secretary → ME
  • 900
    MARSHALLS CARBIDE LIMITED - 2018-12-20
    HAMSARD 3358 LIMITED - 2015-03-17
    icon of addressRsm Fifth Floor Central Square, 29 Wellington Street, Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-02-02 ~ 2015-03-16
    CIF 2080 - Director → ME
  • 901
    icon of address40a Station Road, Upminster, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-20 ~ 2007-07-06
    CIF 1267 - Director → ME
    Officer
    icon of calendar 2007-06-20 ~ 2007-07-06
    CIF 557 - Secretary → ME
  • 902
    HAMSARD 3480 LIMITED - 2018-04-20
    icon of address5th Floor, Muro, India Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-14 ~ 2018-04-17
    CIF 2197 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ 2018-04-17
    CIF 2595 - Ownership of shares – 75% or more OE
    CIF 2595 - Right to appoint or remove directors OE
    CIF 2595 - Ownership of voting rights - 75% or more OE
  • 903
    HAMSARD 3481 LIMITED - 2018-04-20
    icon of address5th Floor, Muro, India Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-14 ~ 2018-04-17
    CIF 2198 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ 2018-04-17
    CIF 2596 - Ownership of voting rights - 75% or more OE
    CIF 2596 - Ownership of shares – 75% or more OE
    CIF 2596 - Right to appoint or remove directors OE
  • 904
    HAMSARD 3482 LIMITED - 2018-04-20
    icon of address5th Floor, Muro, India Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-14 ~ 2018-04-17
    CIF 2192 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ 2018-04-17
    CIF 2590 - Right to appoint or remove directors OE
    CIF 2590 - Ownership of voting rights - 75% or more OE
    CIF 2590 - Ownership of shares – 75% or more OE
  • 905
    icon of address34 New Cavendish Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-28 ~ 2011-01-28
    CIF 1088 - Director → ME
  • 906
    HAMSARD 3725 LIMITED - 2024-01-05
    icon of address26-27 Capitol Park, Capitol Way, Colindale, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2023-09-28 ~ 2023-11-23
    CIF 2038 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ 2023-11-23
    CIF 2491 - Right to appoint or remove directors OE
    CIF 2491 - Ownership of voting rights - 75% or more OE
    CIF 2491 - Ownership of shares – 75% or more OE
  • 907
    icon of addressFour Kingdom Street, Paddington, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2007-03-05 ~ 2007-04-02
    CIF 1299 - Director → ME
    Officer
    icon of calendar 2007-03-05 ~ 2007-04-02
    CIF 590 - Secretary → ME
  • 908
    HAMSARD 3503 LIMITED - 2018-09-25
    icon of addressPure Offices, Suites 136 And 137 Lake View Drive, Annesley, Nottingham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-06-20 ~ 2018-09-25
    CIF 2178 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ 2018-09-25
    CIF 2576 - Right to appoint or remove directors OE
    CIF 2576 - Ownership of voting rights - 75% or more OE
    CIF 2576 - Ownership of shares – 75% or more OE
  • 909
    PIRTEK (MK) LIMITED - 2012-06-26
    icon of addressUnit 95 Caxton Court Garamonde Drive, Wymbush, Milton Keynes, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    172,783 GBP2025-01-31
    Officer
    icon of calendar 2012-01-04 ~ 2012-01-04
    CIF 1928 - Director → ME
  • 910
    icon of addressChase House, 4 Mandarin Road, Houghton Le Spring, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,000 GBP2024-12-31
    Officer
    icon of calendar 2004-03-23 ~ 2004-03-23
    CIF 1539 - Director → ME
    Officer
    icon of calendar 2004-03-23 ~ 2004-03-23
    CIF 852 - Secretary → ME
  • 911
    HAMSARD 2762 LIMITED - 2005-02-01
    icon of addressStation House, Midland Drive, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-06 ~ 2004-12-10
    CIF 1506 - Director → ME
    Officer
    icon of calendar 2004-09-06 ~ 2004-12-10
    CIF 821 - Secretary → ME
  • 912
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-06-16 ~ 2003-07-21
    CIF 1612 - Director → ME
    Officer
    icon of calendar 2003-06-16 ~ 2003-07-21
    CIF 927 - Secretary → ME
  • 913
    icon of addressThe Media Centre, 7 Northumberland Street, Huddersfield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    401,457 GBP2017-09-30
    Officer
    icon of calendar 2009-08-20 ~ 2009-08-28
    CIF 1108 - Director → ME
    Officer
    icon of calendar 2009-08-20 ~ 2009-08-28
    CIF 396 - Secretary → ME
  • 914
    MONEX INTERNATIONAL MARKETS LIMITED - 2025-08-08
    MONEX EUROPE HOLDINGS LIMITED - 2025-07-23
    icon of address3rd Floor, 1 Bartholomew Lane, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2012-05-31 ~ 2012-06-06
    CIF 1900 - Director → ME
  • 915
    THINK CAFE LIMITED - 2021-03-19
    icon of addressBlue Tower, Mediacityuk, Salford Quays, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-07-03 ~ 2007-07-05
    CIF 1263 - Director → ME
    Officer
    icon of calendar 2007-07-03 ~ 2007-07-05
    CIF 553 - Secretary → ME
  • 916
    icon of addressSquire Sanders Hammonds (ref : Sn3), 7 Devonshire Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-16 ~ 2011-09-19
    CIF 1027 - Director → ME
  • 917
    HAMSARD 3417 LIMITED - 2016-10-25
    icon of address25 Hornsby Square, Laindon, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-06-20 ~ 2016-10-25
    CIF 2256 - Director → ME
  • 918
    HAMSARD 2812 LIMITED - 2005-07-01
    icon of address25 Hornsby Square, Southfields Industrial Park, Laindon, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    -268 GBP2024-03-31
    Officer
    icon of calendar 2005-03-01 ~ 2005-07-11
    CIF 779 - Nominee Secretary → ME
  • 919
    HAMSARD 2808 LIMITED - 2005-07-01
    icon of address25 Hornsby Square, Southfields Industrial Park, Laindon, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-03-01 ~ 2005-07-11
    CIF 1468 - Nominee Director → ME
    Officer
    icon of calendar 2005-03-01 ~ 2005-07-11
    CIF 780 - Nominee Secretary → ME
  • 920
    icon of address25 Hornsby7 Square, Southfields Industrial Park, Laindon, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-15 ~ 2007-08-29
    CIF 1258 - Director → ME
    Officer
    icon of calendar 2007-08-15 ~ 2007-08-29
    CIF 548 - Secretary → ME
  • 921
    icon of addressMillennium Point, Curzon Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-16 ~ 2008-02-15
    CIF 1810 - Secretary → ME
  • 922
    icon of address4th Floor 1 Knightrider Court, St Pauls, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-05-08 ~ 2015-01-28
    CIF 318 - Secretary → ME
  • 923
    NAH HOLDINGS LIMITED - 2007-10-03
    HAMSARD 2956 LIMITED - 2006-03-20
    icon of addressBevan House, Kettering Parkway, Kettering, Northamptonshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-10-31 ~ 2006-03-31
    CIF 705 - Nominee Secretary → ME
  • 924
    AUTONATION LIMITED - 2004-07-26
    JESSUPS EXPORTS LIMITED - 1995-01-24
    BRISTOL STREET WALTHAM CROSS LIMITED - 1998-10-12
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-09-25 ~ 2007-03-26
    CIF 1818 - Secretary → ME
  • 925
    NATIONAL ENERGY INTERNATIONAL LIMITED - 2020-02-04
    HAMSARD 3535 LIMITED - 2018-12-06
    icon of addressFieldfisher Llp Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-11-29 ~ 2018-12-06
    CIF 2154 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ 2018-12-06
    CIF 2552 - Ownership of shares – 75% or more OE
    CIF 2552 - Ownership of voting rights - 75% or more OE
    CIF 2552 - Right to appoint or remove directors OE
  • 926
    HAMSARD 3108 LIMITED - 2008-05-12
    icon of addressNewlands, 8 Thorner Lane, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -524,446 GBP2024-02-17
    Officer
    icon of calendar 2008-02-18 ~ 2008-02-18
    CIF 1215 - Director → ME
    Officer
    icon of calendar 2008-02-18 ~ 2008-02-18
    CIF 504 - Secretary → ME
  • 927
    SPORTS & ENTERPRISES CONSULTANTS LIMITED - 2007-08-20
    icon of address5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-28 ~ 2003-05-28
    CIF 3 - Secretary → ME
  • 928
    HAMSARD 3461 LIMITED - 2017-11-02
    icon of address145 Leadenhall Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,827,625 GBP2024-12-31
    Officer
    icon of calendar 2017-07-31 ~ 2017-11-02
    CIF 2210 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ 2017-11-02
    CIF 2608 - Ownership of voting rights - 75% or more OE
    CIF 2608 - Ownership of shares – 75% or more OE
  • 929
    NUCLEUS COMMERCIAL FINANCE LIMITED - 2024-10-11
    icon of address120 Regent Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -110,433 GBP2024-03-31
    Officer
    icon of calendar 2011-10-31 ~ 2011-11-09
    CIF 1016 - Director → ME
  • 930
    HAMSARD 3390 LIMITED - 2016-03-23
    icon of address135 Bishopsgate, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    714,353 GBP2023-12-31
    Officer
    icon of calendar 2015-12-04 ~ 2016-07-08
    CIF 2061 - Director → ME
  • 931
    WPP 2828 LTD. - 2018-01-15
    HAMSARD 2828 LIMITED - 2006-09-20
    icon of address26 Red Lion Square, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-05-31 ~ 2005-07-28
    CIF 1436 - Nominee Director → ME
    Officer
    icon of calendar 2005-05-31 ~ 2005-07-28
    CIF 735 - Nominee Secretary → ME
  • 932
    BAGMOOR WIND LIMITED - 2007-07-06
    RED HOUSE WIND LIMITED - 2006-06-26
    WIND PROSPECT SERVICES LIMITED - 2013-04-26
    icon of addressChatsworth House, 33 Chatsworth Road, Worthing, West Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -278,395 GBP2020-12-31
    Officer
    icon of calendar 2004-03-19 ~ 2004-04-06
    CIF 1543 - Director → ME
    Officer
    icon of calendar 2004-03-19 ~ 2004-04-06
    CIF 856 - Secretary → ME
  • 933
    HAMSARD 2734 LIMITED - 2004-03-29
    icon of address30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-15 ~ 2004-03-26
    CIF 1546 - Nominee Director → ME
    Officer
    icon of calendar 2004-03-15 ~ 2004-03-26
    CIF 859 - Nominee Secretary → ME
  • 934
    icon of address1st Floor, County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    37,160,334 GBP2024-12-31
    Officer
    icon of calendar 2004-03-02 ~ 2004-03-16
    CIF 1547 - Director → ME
    Officer
    icon of calendar 2004-03-02 ~ 2004-03-16
    CIF 860 - Secretary → ME
  • 935
    HAMSARD 3055 LIMITED - 2007-01-04
    icon of address1 Park Row, Leeds
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2006-11-27 ~ 2007-01-26
    CIF 1333 - Director → ME
    Officer
    icon of calendar 2006-11-27 ~ 2007-01-26
    CIF 626 - Secretary → ME
  • 936
    icon of address18 South Street, Mayfair, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-17 ~ 2008-07-16
    CIF 35 - Secretary → ME
  • 937
    HAMSARD 3496 LIMITED - 2018-07-04
    icon of addressHorizon Honey Lane, Hurley, Maidenhead, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-26 ~ 2018-07-04
    CIF 2180 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ 2018-07-04
    CIF 2578 - Ownership of voting rights - 75% or more OE
    CIF 2578 - Right to appoint or remove directors OE
    CIF 2578 - Ownership of shares – 75% or more OE
  • 938
    HAMSARD 3495 LIMITED - 2018-07-03
    icon of addressHorizon Honey Lane, Hurley, Maidenhead, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-26 ~ 2018-07-03
    CIF 2179 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ 2018-07-03
    CIF 2577 - Right to appoint or remove directors OE
    CIF 2577 - Ownership of voting rights - 75% or more OE
    CIF 2577 - Ownership of shares – 75% or more OE
  • 939
    HAMSARD 3494 LIMITED - 2018-07-03
    icon of addressHorizon Honey Lane, Hurley, Maidenhead, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-06 ~ 2018-07-03
    CIF 2188 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ 2018-07-03
    CIF 2586 - Right to appoint or remove directors OE
    CIF 2586 - Ownership of voting rights - 75% or more OE
    CIF 2586 - Ownership of shares – 75% or more OE
  • 940
    HAMSARD 3682 LIMITED - 2022-08-11
    icon of addressNimbus, 1 Park Row, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-22 ~ 2022-08-11
    CIF 2293 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ 2022-08-11
    CIF 2679 - Right to appoint or remove directors OE
    CIF 2679 - Ownership of shares – 75% or more OE
    CIF 2679 - Ownership of voting rights - 75% or more OE
  • 941
    icon of address5th Floor Vivo Building, 30 Stamford Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-07-19 ~ 2005-08-24
    CIF 1426 - Director → ME
    Officer
    icon of calendar 2005-07-19 ~ 2005-08-24
    CIF 724 - Secretary → ME
  • 942
    icon of addressNoble House, 39 Tabernacle Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-19 ~ 2005-08-24
    CIF 1424 - Director → ME
    Officer
    icon of calendar 2005-07-19 ~ 2005-08-24
    CIF 722 - Secretary → ME
  • 943
    HAMSARD 3650 LIMITED - 2022-04-29
    icon of addressSaffery Llp, 10 Wellington Place, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    334,699 GBP2024-11-30
    Officer
    icon of calendar 2021-07-07 ~ 2022-04-28
    CIF 2326 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ 2022-04-28
    CIF 2712 - Ownership of voting rights - 75% or more OE
    CIF 2712 - Ownership of shares – 75% or more OE
    CIF 2712 - Right to appoint or remove directors OE
  • 944
    icon of addressSquire Patton Boggs (uk) Llp, Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2011-03-14 ~ 2013-09-23
    CIF 1929 - Director → ME
  • 945
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    600 GBP2024-12-31
    Officer
    icon of calendar 2003-09-05 ~ 2003-12-11
    CIF 1595 - Director → ME
    Officer
    icon of calendar 2003-09-05 ~ 2003-12-11
    CIF 909 - Secretary → ME
  • 946
    DEBT REDUCERS LIMITED - 2013-03-20
    icon of addressWhite Collar Factory, 1 Old Street Yard, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2006-07-14 ~ 2006-08-16
    CIF 1360 - Director → ME
    Officer
    icon of calendar 2006-07-14 ~ 2006-08-16
    CIF 653 - Secretary → ME
  • 947
    ACREAGENT LIMITED - 1993-10-21
    icon of address15 Dufours Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-03 ~ 2007-10-01
    CIF 1775 - Secretary → ME
  • 948
    GRAVITAS 1007 LIMITED - 1991-05-10
    icon of address15 Dufours Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-03 ~ 2007-10-01
    CIF 1774 - Secretary → ME
  • 949
    HAMSARD 2760 LIMITED - 2004-08-27
    icon of address12 Caxton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    63,145 GBP2022-03-31
    Officer
    icon of calendar 2004-09-01 ~ 2005-02-07
    CIF 1788 - Secretary → ME
  • 950
    HAMSARD 2849 LIMITED - 2005-09-02
    icon of addressNoble House, 39 Tabernacle Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-19 ~ 2005-08-24
    CIF 1425 - Director → ME
    Officer
    icon of calendar 2005-07-19 ~ 2005-08-24
    CIF 723 - Secretary → ME
  • 951
    ANDREW PAGE HOLDINGS LIMITED - 2014-02-25
    icon of addressBenson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2010-02-24 ~ 2010-03-09
    CIF 1714 - Director → ME
  • 952
    ANDREW PAGE ACQUISITIONS LIMITED - 2014-02-21
    icon of addressBenson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-24 ~ 2010-03-09
    CIF 1713 - Director → ME
  • 953
    icon of address5th Floor, 86 Jermyn Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    398,174 GBP2024-12-30
    Officer
    icon of calendar 2021-03-10 ~ 2022-02-02
    CIF 85 - Secretary → ME
  • 954
    icon of address5th Floor 86 Jermyn Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    30,840,436 GBP2023-12-31
    Officer
    icon of calendar 2019-06-21 ~ 2020-12-31
    CIF 91 - Secretary → ME
  • 955
    icon of addressLancashire County Council, County Hall, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-25 ~ 2011-03-30
    CIF 1079 - Director → ME
  • 956
    icon of address11b Printing House Yard, 15 Hackney Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-16 ~ 2004-09-06
    CIF 1508 - Director → ME
    Officer
    icon of calendar 2004-08-16 ~ 2004-09-06
    CIF 823 - Secretary → ME
  • 957
    HAMSARD 3799 LIMITED - 2024-12-13
    icon of address179 Great Portland Street, The Smiths Building, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-09 ~ 2024-12-13
    CIF 1970 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ 2024-12-13
    CIF 2423 - Ownership of voting rights - 75% or more OE
    CIF 2423 - Ownership of shares – 75% or more OE
    CIF 2423 - Right to appoint or remove directors OE
  • 958
    HAMSARD 3800 LIMITED - 2024-12-13
    icon of address179 Great Portland Street, The Smiths Building, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-10 ~ 2024-12-13
    CIF 1965 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ 2024-12-13
    CIF 2418 - Ownership of shares – 75% or more OE
    CIF 2418 - Ownership of voting rights - 75% or more OE
    CIF 2418 - Right to appoint or remove directors OE
  • 959
    HAMSARD 3801 LIMITED - 2024-12-13
    icon of address179 Great Portland Street, The Smiths Building, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-10-10 ~ 2024-12-13
    CIF 1966 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ 2024-12-13
    CIF 2419 - Right to appoint or remove directors OE
    CIF 2419 - Ownership of voting rights - 75% or more OE
    CIF 2419 - Ownership of shares – 75% or more OE
  • 960
    BLUE CLOUD BIDCO LIMITED - 2021-02-24
    HAMSARD 3612 LIMITED - 2021-02-18
    icon of address4 Jardine House Harrovian Business Village, Bessborough Road, Harrow, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-26 ~ 2021-02-17
    CIF 2360 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ 2021-02-17
    CIF 2746 - Ownership of shares – 75% or more OE
    CIF 2746 - Ownership of voting rights - 75% or more OE
    CIF 2746 - Right to appoint or remove directors OE
  • 961
    BLUE CLOUD MIDCO LIMITED - 2021-02-24
    HAMSARD 3611 LIMITED - 2021-02-18
    icon of address4 Jardine House Harrovian Business Village, Bessborough Road, Harrow, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-26 ~ 2021-02-17
    CIF 2359 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ 2021-02-17
    CIF 2745 - Ownership of voting rights - 75% or more OE
    CIF 2745 - Ownership of shares – 75% or more OE
    CIF 2745 - Right to appoint or remove directors OE
  • 962
    HAMSARD 3610 LIMITED - 2021-02-18
    BLUE CLOUD TOPCO LIMITED - 2021-02-24
    icon of address4 Jardine House Harrovian Business Village, Bessborough Road, Harrow, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-26 ~ 2021-02-17
    CIF 2358 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ 2021-02-17
    CIF 2744 - Right to appoint or remove directors OE
    CIF 2744 - Ownership of shares – 75% or more OE
    CIF 2744 - Ownership of voting rights - 75% or more OE
  • 963
    HAMSARD 3598 LIMITED - 2021-09-03
    icon of address4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-20 ~ 2020-11-30
    CIF 2367 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ 2020-11-30
    CIF 2750 - Ownership of shares – 75% or more OE
    CIF 2750 - Right to appoint or remove directors OE
    CIF 2750 - Ownership of voting rights - 75% or more OE
  • 964
    HAMSARD 3604 LIMITED - 2021-09-03
    icon of addressC/o Leonard Curtis, 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2020-10-20 ~ 2020-12-15
    CIF 2373 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ 2020-12-15
    CIF 2756 - Ownership of voting rights - 75% or more OE
    CIF 2756 - Ownership of shares – 75% or more OE
    CIF 2756 - Right to appoint or remove directors OE
  • 965
    HAMSARD 3599 LIMITED - 2021-09-03
    icon of address4th Floor Fountain Precinct, Leopald Street, Sheffield
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-20 ~ 2020-12-08
    CIF 2368 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ 2020-12-08
    CIF 2751 - Ownership of voting rights - 75% or more OE
    CIF 2751 - Right to appoint or remove directors OE
    CIF 2751 - Ownership of shares – 75% or more OE
  • 966
    icon of address5 The Green, Richmond, Surrey
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2005-02-22 ~ 2007-07-30
    CIF 29 - Secretary → ME
  • 967
    icon of addressAscent 4, 2 Gladiator Way, Farnborough, Hampshire, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2004-04-27 ~ 2004-06-08
    CIF 1530 - Director → ME
    Officer
    icon of calendar 2004-04-27 ~ 2004-06-08
    CIF 845 - Secretary → ME
  • 968
    icon of addressC/o Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-29 ~ 2009-07-13
    CIF 1115 - Director → ME
    Officer
    icon of calendar 2009-06-29 ~ 2009-07-13
    CIF 403 - Secretary → ME
  • 969
    icon of addressC/o Graham Cohen & Co, 16 South End, Croydon
    Active Corporate (4 parents)
    Equity (Company account)
    -385,736 GBP2024-03-31
    Officer
    icon of calendar 2008-01-09 ~ 2008-01-10
    CIF 1228 - Director → ME
    Officer
    icon of calendar 2008-01-09 ~ 2008-01-10
    CIF 517 - Secretary → ME
  • 970
    FRIAR STREET READING LIMITED - 2007-05-10
    icon of addressC/o Graham Cohen & Co, 16 South End, Croydon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-11 ~ 2006-08-11
    CIF 1353 - Director → ME
    Officer
    icon of calendar 2006-08-11 ~ 2006-08-11
    CIF 646 - Secretary → ME
  • 971
    icon of addressKpmg Llp Po Box 695, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-29 ~ 2009-07-13
    CIF 1114 - Director → ME
    Officer
    icon of calendar 2009-06-29 ~ 2009-07-13
    CIF 402 - Secretary → ME
  • 972
    OSBORN (MILTON KEYNES) LIMITED - 2007-05-03
    icon of addressC/o Kpmg Restructuring, 8 Salisbury Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-26 ~ 2007-05-01
    CIF 1292 - Director → ME
    Officer
    icon of calendar 2007-04-26 ~ 2007-05-01
    CIF 583 - Secretary → ME
  • 973
    icon of addressBirchin Court, 20 Birchin Lane, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -136,127 EUR2017-12-31
    Officer
    icon of calendar 2002-07-02 ~ 2006-10-27
    CIF 67 - Secretary → ME
  • 974
    HAMSARD 3698 LIMITED - 2023-01-06
    icon of address167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,849 GBP2024-12-31
    Officer
    icon of calendar 2022-09-26 ~ 2023-01-06
    CIF 2279 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ 2023-01-06
    CIF 2665 - Ownership of shares – 75% or more OE
    CIF 2665 - Right to appoint or remove directors OE
    CIF 2665 - Ownership of voting rights - 75% or more OE
  • 975
    OSWIN PROPERTIES LIMITED - 2005-09-08
    icon of address19 Lovelace Avenue, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,346 GBP2019-03-31
    Officer
    icon of calendar 2005-01-19 ~ 2005-01-25
    CIF 1474 - Director → ME
    Officer
    icon of calendar 2005-01-19 ~ 2005-01-25
    CIF 788 - Secretary → ME
  • 976
    icon of address29 Homer Road, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-13 ~ 2005-01-25
    CIF 1476 - Director → ME
    Officer
    icon of calendar 2005-01-13 ~ 2005-01-25
    CIF 791 - Secretary → ME
  • 977
    icon of address1 Gemini Court, 42a Throwley Way, Sutton, Surrey, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -119,117 EUR2019-12-31
    Officer
    icon of calendar 2014-10-09 ~ 2021-01-14
    CIF 189 - Secretary → ME
  • 978
    icon of address54 Kent Road, Harrogate, North Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-08-01 ~ 2011-09-22
    CIF 1033 - Director → ME
  • 979
    icon of addressCheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (7 parents)
    Equity (Company account)
    107 GBP2024-12-31
    Officer
    icon of calendar 2004-12-02 ~ 2005-01-04
    CIF 1491 - Director → ME
    Officer
    icon of calendar 2004-12-02 ~ 2005-01-04
    CIF 806 - Secretary → ME
  • 980
    HAMSARD 3155 LIMITED - 2011-03-09
    OUTSOURCERY MOBILE LIMITED - 2010-12-21
    icon of addressC/o Ernst & Young Llp, 2 St Peters Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-10 ~ 2010-11-16
    CIF 1672 - Director → ME
  • 981
    OUTSOURCERY HOLDINGS LIMITED - 2010-12-31
    icon of addressC/o, Ernst & Young Llp, 1 St Peters Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-20 ~ 2009-03-24
    CIF 1136 - Director → ME
    Officer
    icon of calendar 2009-03-20 ~ 2009-03-24
    CIF 424 - Secretary → ME
  • 982
    HAMSARD 3155 LIMITED - 2010-12-21
    icon of address10 Whitfield Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-15 ~ 2009-02-24
    CIF 1152 - Director → ME
    Officer
    icon of calendar 2009-01-15 ~ 2009-02-24
    CIF 440 - Secretary → ME
  • 983
    OXONICA PLC - 2011-02-11
    HAMSARD 2803 PLC - 2005-06-16
    icon of addressC/o Dains Accountants Limited, 2 Chamberlain Square, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-02-14 ~ 2005-06-13
    CIF 784 - Director → ME
    Officer
    icon of calendar 2005-02-14 ~ 2005-06-13
    CIF 783 - Nominee Secretary → ME
  • 984
    HAMSARD 2798 LIMITED - 2005-04-06
    icon of addressSquire Sanders Hammonds (uk) Llp (ref: Sdw), Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-30 ~ 2005-04-08
    CIF 1484 - Nominee Director → ME
    Officer
    icon of calendar 2004-12-30 ~ 2005-04-08
    CIF 799 - Nominee Secretary → ME
  • 985
    HAMSARD 2649 LIMITED - 2003-07-16
    icon of addressSovereign House C/o M-hance Limited, Stockport Road, Cheadle
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-13 ~ 2003-07-15
    CIF 1617 - Nominee Director → ME
    Officer
    icon of calendar 2003-04-13 ~ 2003-07-15
    CIF 932 - Nominee Secretary → ME
  • 986
    icon of addressBenson House, 33 Wellington Street, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-24 ~ 2011-03-10
    CIF 1086 - Director → ME
  • 987
    icon of addressBenson House, 33 Wellington Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-24 ~ 2011-03-10
    CIF 1087 - Director → ME
  • 988
    icon of address86 Jermyn Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -4,959 GBP2023-12-31
    Officer
    icon of calendar 2022-07-14 ~ 2023-03-22
    CIF 373 - Secretary → ME
  • 989
    icon of address5 Fleet Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-24 ~ 2004-11-30
    CIF 1492 - Director → ME
    Officer
    icon of calendar 2004-11-24 ~ 2004-11-30
    CIF 807 - Secretary → ME
  • 990
    WOODSTOCK TARGETCO LIMITED - 2014-05-14
    HAMSARD 3266 LIMITED - 2011-10-27
    icon of addressAlixpartners, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-26 ~ 2011-10-27
    CIF 1023 - Director → ME
  • 991
    PARAGON MORTGAGES (NO.24) PLC - 2014-01-31
    icon of address51 Homer Road, Solihull, West Midlands
    Active Corporate (12 parents, 8 offsprings)
    Officer
    icon of calendar 2005-03-12 ~ 2005-03-17
    CIF 757 - Director → ME
    CIF 1454 - Director → ME
    Officer
    icon of calendar 2005-03-12 ~ 2005-03-17
    CIF 758 - Secretary → ME
  • 992
    PARAGON MORTGAGES (NO.20) PLC - 2008-01-21
    PARAGON CAR FINANCE (2) LIMITED - 2008-02-25
    icon of address51 Homer Road, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-03-11 ~ 2005-03-17
    CIF 767 - Director → ME
    CIF 1459 - Director → ME
    Officer
    icon of calendar 2005-03-11 ~ 2005-03-17
    CIF 766 - Secretary → ME
  • 993
    PARAGON MORTGAGES (NO.19) PLC - 2008-01-11
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-11 ~ 2005-03-17
    CIF 764 - Director → ME
    CIF 1458 - Director → ME
    Officer
    icon of calendar 2005-03-11 ~ 2005-03-17
    CIF 765 - Secretary → ME
  • 994
    PARAGON MORTGAGES (NO.17) PLC - 2006-05-23
    icon of address51 Homer Road, Solihull, West Midlands
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-03-09 ~ 2005-03-17
    CIF 772 - Director → ME
    CIF 1462 - Director → ME
    Officer
    icon of calendar 2005-03-09 ~ 2005-03-17
    CIF 771 - Secretary → ME
  • 995
    PARAGON MORTGAGES (NO.18) PLC - 2006-08-09
    icon of address1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-03-15 ~ 2005-03-17
    CIF 1451 - Director → ME
    CIF 751 - Director → ME
    Officer
    icon of calendar 2005-03-15 ~ 2005-03-17
    CIF 752 - Secretary → ME
  • 996
    PARAGON MORTGAGES (NO.22) PLC - 2015-02-04
    PARAGON MORTGAGES (NO. 37) PLC - 2017-06-12
    icon of address51 Homer Road, Solihull, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-03-12 ~ 2005-03-17
    CIF 754 - Director → ME
    CIF 1452 - Director → ME
    Officer
    icon of calendar 2005-03-12 ~ 2005-03-17
    CIF 753 - Secretary → ME
  • 997
    icon of address1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-01-05 ~ 2007-01-16
    CIF 602 - Director → ME
    CIF 1311 - Director → ME
    Officer
    icon of calendar 2007-01-05 ~ 2007-01-16
    CIF 603 - Secretary → ME
  • 998
    PARAGON MORTGAGES (NO.38) PLC - 2017-06-12
    PARAGON MORTGAGES (NO.25) PLC - 2016-01-26
    icon of address51 Homer Road, Solihull, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-03-12 ~ 2005-03-17
    CIF 760 - Director → ME
    CIF 1455 - Director → ME
    Officer
    icon of calendar 2005-03-12 ~ 2005-03-17
    CIF 759 - Secretary → ME
  • 999
    PARAGON PERSONAL FINANCE (2) LIMITED - 2008-02-25
    PARAGON MORTGAGES (NO.21) PLC - 2008-01-21
    icon of address51 Homer Road, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-03-11 ~ 2005-03-17
    CIF 1460 - Director → ME
    CIF 768 - Director → ME
    Officer
    icon of calendar 2005-03-11 ~ 2005-03-17
    CIF 769 - Secretary → ME
  • 1000
    icon of address22-23 Old Burlington Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-20 ~ 2003-12-03
    CIF 1583 - Director → ME
    Officer
    icon of calendar 2003-10-20 ~ 2003-12-03
    CIF 897 - Secretary → ME
  • 1001
    icon of addressLia Fail Ravenspoint Road, Trearddur Bay, Holyhead, Isle Of Anglesey, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-30 ~ 2009-05-06
    CIF 1129 - Director → ME
    Officer
    icon of calendar 2009-04-30 ~ 2009-05-06
    CIF 417 - Secretary → ME
  • 1002
    icon of address3rd Floor 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-06-14 ~ 2005-06-20
    CIF 1432 - Director → ME
    Officer
    icon of calendar 2005-06-14 ~ 2005-06-20
    CIF 731 - Secretary → ME
  • 1003
    COTECH UK LIMITED - 2013-02-25
    icon of addressVenture House, Downshire Way, Bracknell, England
    Active Corporate (4 parents)
    Equity (Company account)
    90,548 GBP2024-12-31
    Officer
    icon of calendar 2007-03-02 ~ 2007-06-13
    CIF 1301 - Director → ME
    Officer
    icon of calendar 2007-03-02 ~ 2007-06-13
    CIF 592 - Secretary → ME
  • 1004
    icon of addressWindrush House Windrush Park Road, Witney, Oxon, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-17 ~ 2009-12-21
    CIF 1724 - Director → ME
  • 1005
    icon of addressWindrush House, Windrush Park, Witney, Oxon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-03 ~ 2006-03-17
    CIF 1380 - Director → ME
    Officer
    icon of calendar 2006-03-03 ~ 2006-03-17
    CIF 674 - Secretary → ME
  • 1006
    HAMSARD 2963 LIMITED - 2006-01-26
    icon of addressKpmg Llp, 1 Sovereign Square Sovereign Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-31 ~ 2005-12-30
    CIF 1408 - Nominee Director → ME
    Officer
    icon of calendar 2005-10-31 ~ 2005-12-30
    CIF 704 - Nominee Secretary → ME
  • 1007
    L W MEDICAL PROPERTY INVESTMENTS LIMITED - 2013-06-05
    HAMSARD 3280 LIMITED - 2012-05-29
    icon of addressXeres, Coombe Park, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,350 GBP2024-09-30
    Officer
    icon of calendar 2012-02-29 ~ 2012-04-30
    CIF 1918 - Director → ME
  • 1008
    icon of address34 Althorp Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -630 GBP2022-03-31
    Officer
    icon of calendar 2009-05-07 ~ 2009-05-13
    CIF 1125 - Director → ME
    Officer
    icon of calendar 2009-05-07 ~ 2009-05-13
    CIF 413 - Secretary → ME
  • 1009
    HAMSARD 3163 LIMITED - 2009-07-15
    icon of addressBeckwith House, Beckwith, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2009-04-02 ~ 2009-04-03
    CIF 1133 - Director → ME
    Officer
    icon of calendar 2009-04-02 ~ 2009-04-03
    CIF 421 - Secretary → ME
  • 1010
    BANKS RENEWABLES (PENNY HILL WIND FARM) LIMITED - 2024-07-22
    PENNY HILL WIND FARM LIMITED - 2010-12-06
    icon of addressChase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-03-03 ~ 2008-03-10
    CIF 1210 - Director → ME
    Officer
    icon of calendar 2008-03-03 ~ 2008-03-10
    CIF 499 - Secretary → ME
  • 1011
    HAMSARD 3176 LIMITED - 2009-09-30
    icon of addressUnit 4a, Langley House Wheatcroft Business Park, Landmere Lane, Edwalton, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,411,784 GBP2024-04-30
    Officer
    icon of calendar 2009-07-22 ~ 2009-09-30
    CIF 1112 - Director → ME
    Officer
    icon of calendar 2009-07-22 ~ 2009-09-30
    CIF 400 - Secretary → ME
  • 1012
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2003-12-03 ~ 2003-12-09
    CIF 1574 - Director → ME
    Officer
    icon of calendar 2003-12-03 ~ 2003-12-09
    CIF 888 - Secretary → ME
  • 1013
    HAMSARD 3265 LIMITED - 2011-08-12
    icon of addressC/o Bdo Llp Level 12 Thames Tower, Station Road, Reading, Berks
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2011-07-29 ~ 2011-08-02
    CIF 1034 - Director → ME
  • 1014
    icon of addressThe Courtyard, 30 Worthing Road, Horsham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-09 ~ 2016-12-13
    CIF 269 - Secretary → ME
  • 1015
    POLYFRAME LIMITED - 2025-01-14
    HAMSARD 3561 LIMITED - 2020-07-02
    icon of addressSuite 3, Regency House, 91 Western Road, Brighton
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2020-02-07 ~ 2020-06-09
    CIF 2131 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ 2020-06-09
    CIF 2524 - Right to appoint or remove directors OE
    CIF 2524 - Ownership of shares – 75% or more OE
    CIF 2524 - Ownership of voting rights - 75% or more OE
  • 1016
    HAMSARD 3042 LIMITED - 2007-04-05
    icon of addressConnaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-12-14 ~ 2007-03-08
    CIF 1317 - Nominee Director → ME
    Officer
    icon of calendar 2006-12-14 ~ 2007-03-08
    CIF 608 - Nominee Secretary → ME
  • 1017
    HAMSARD 3333 LIMITED - 2014-07-01
    icon of address1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-07 ~ 2014-06-19
    CIF 2099 - Director → ME
  • 1018
    HAMSARD 3629 LIMITED - 2021-05-27
    icon of addressUnit 5 Royal Mills, Redhill Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,553,497 GBP2024-05-31
    Officer
    icon of calendar 2021-02-26 ~ 2021-05-26
    CIF 2341 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ 2021-05-26
    CIF 2726 - Ownership of shares – 75% or more OE
    CIF 2726 - Ownership of voting rights - 75% or more OE
    CIF 2726 - Right to appoint or remove directors OE
  • 1019
    HAMSARD 3433 LIMITED - 2017-08-07
    icon of addressBuchanan House, 9 Woodlands Road, Chester, Cheshire, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,248,806 GBP2024-04-30
    Officer
    icon of calendar 2016-12-13 ~ 2017-04-25
    CIF 2233 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ 2017-06-20
    CIF 2630 - Ownership of voting rights - 75% or more OE
    CIF 2630 - Ownership of shares – 75% or more OE
  • 1020
    icon of addressThe Buckley Building, 49 Clerkenwell Green, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-12-20 ~ 2001-02-16
    CIF 988 - Secretary → ME
  • 1021
    icon of address1 More London Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2012-10-01 ~ 2012-10-08
    CIF 1833 - Director → ME
  • 1022
    HAMSARD 3715 LIMITED - 2023-11-20
    icon of addressThe Engine Shed, Top Station Road, Brackley, Northamptonshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,158,953 GBP2024-12-31
    Officer
    icon of calendar 2023-02-22 ~ 2023-09-12
    CIF 2265 - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ 2023-09-12
    CIF 2651 - Right to appoint or remove directors OE
    CIF 2651 - Ownership of voting rights - 75% or more OE
    CIF 2651 - Ownership of shares – 75% or more OE
  • 1023
    HAMSARD 3498 LIMITED - 2018-08-09
    THATCH TOPCO LIMITED - 2018-12-14
    icon of address77 Endell Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-26 ~ 2018-08-09
    CIF 2182 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ 2018-08-09
    CIF 2580 - Ownership of shares – 75% or more OE
    CIF 2580 - Ownership of voting rights - 75% or more OE
    CIF 2580 - Right to appoint or remove directors OE
  • 1024
    icon of addressAbel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-02 ~ 2009-04-21
    CIF 1143 - Director → ME
    Officer
    icon of calendar 2009-03-02 ~ 2009-04-21
    CIF 431 - Secretary → ME
  • 1025
    icon of addressFold Hill, Old Leake, Boston, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,621,160 GBP2021-12-31
    Officer
    icon of calendar 2009-11-25 ~ 2009-11-26
    CIF 1741 - Director → ME
  • 1026
    HAMSARD 3298 LIMITED - 2013-03-13
    icon of addressAudrey House, 16-20 Ely Place, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2012-07-25 ~ 2013-03-15
    CIF 1883 - Director → ME
  • 1027
    HAMSARD 3497 LIMITED - 2018-08-07
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-26 ~ 2018-08-07
    CIF 2181 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ 2018-08-07
    CIF 2579 - Ownership of voting rights - 75% or more OE
    CIF 2579 - Ownership of shares – 75% or more OE
    CIF 2579 - Right to appoint or remove directors OE
  • 1028
    HAMSARD 3384 LIMITED - 2016-02-18
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -3,123 GBP2020-03-31
    Officer
    icon of calendar 2015-06-16 ~ 2016-02-18
    CIF 2069 - Director → ME
  • 1029
    icon of address11th Floor 200 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-27 ~ 2014-12-02
    CIF 2082 - Director → ME
  • 1030
    HAMSARD 3735 LIMITED - 2024-02-05
    icon of addressBeech House, 2 Gatley Road, Cheadle, Cheshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-10-19 ~ 2024-02-05
    CIF 2032 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ 2024-02-05
    CIF 2485 - Ownership of shares – 75% or more OE
    CIF 2485 - Ownership of voting rights - 75% or more OE
    CIF 2485 - Right to appoint or remove directors OE
  • 1031
    icon of addressEnerey House, Crow Arch Lane Industrial Estate, Ringwood, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-04 ~ 2009-03-23
    CIF 1766 - Secretary → ME
  • 1032
    icon of addressEnergy House Unit 1 Crow Arch Lane Industrial Estate, Ringwood, Bournemouth, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-04 ~ 2009-03-23
    CIF 1767 - Secretary → ME
  • 1033
    LEAVESDENE LIMITED - 2004-11-03
    icon of address6th Floor 94-96 Wigmore Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-19 ~ 2004-11-03
    CIF 53 - Secretary → ME
  • 1034
    HAMSARD 3510 LIMITED - 2018-10-18
    icon of addressHillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-06-21 ~ 2018-10-18
    CIF 2176 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ 2018-10-18
    CIF 2574 - Right to appoint or remove directors OE
    CIF 2574 - Ownership of shares – 75% or more OE
    CIF 2574 - Ownership of voting rights - 75% or more OE
  • 1035
    HAMSARD 3095 LIMITED - 2007-11-15
    icon of addressC/o Kevin Taylor University Printing House, Shaftesbury Road, Cambridge, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-10-31 ~ 2007-11-30
    CIF 1244 - Director → ME
    Officer
    icon of calendar 2007-10-31 ~ 2007-11-30
    CIF 533 - Secretary → ME
  • 1036
    HAMSARD 3783 LIMITED - 2024-11-26
    icon of addressG8 G Mill, Dean Clough Mills, Halifax, West Yorkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-08-05 ~ 2024-10-07
    CIF 1990 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ 2024-10-07
    CIF 2443 - Right to appoint or remove directors OE
    CIF 2443 - Ownership of shares – 75% or more OE
    CIF 2443 - Ownership of voting rights - 75% or more OE
  • 1037
    PRETIOUSUM VENTURES SERVICES LIMITED - 2019-11-07
    icon of address4th Floor 95 Chancery Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,547 GBP2024-12-31
    Officer
    icon of calendar 2019-10-29 ~ 2022-09-08
    CIF 379 - Secretary → ME
  • 1038
    COTT UK ACQUISITION LIMITED - 2020-07-13
    HAMSARD 3221 LIMITED - 2010-08-11
    COTT UK ACQUISITIONS LIMITED - 2010-08-13
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-08-04 ~ 2010-08-10
    CIF 1693 - Director → ME
  • 1039
    HAMSARD 3810 LIMITED - 2025-06-25
    icon of address26-32 Spitfire Road, Liverpool, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-27 ~ 2025-06-25
    CIF 1955 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ 2025-06-25
    CIF 2408 - Ownership of voting rights - 75% or more OE
    CIF 2408 - Ownership of shares – 75% or more OE
    CIF 2408 - Right to appoint or remove directors OE
  • 1040
    icon of address25 Castle Circus House, 136 Union Street, Torquay, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-02 ~ 2009-02-06
    CIF 68 - Secretary → ME
  • 1041
    HAMSARD 2998 LIMITED - 2007-03-07
    icon of addressKpmg Llp, 1 Sovereign Square Sovereign Street, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-04-28 ~ 2006-08-24
    CIF 1374 - Nominee Director → ME
    Officer
    icon of calendar 2006-04-28 ~ 2006-08-24
    CIF 667 - Nominee Secretary → ME
  • 1042
    HAMSARD 3674 LIMITED - 2022-07-05
    icon of addressLevel 8 Transmission, Atherton Street, Manchester, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-04 ~ 2022-06-21
    CIF 2298 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ 2022-06-21
    CIF 2684 - Right to appoint or remove directors OE
    CIF 2684 - Ownership of shares – 75% or more OE
    CIF 2684 - Ownership of voting rights - 75% or more OE
  • 1043
    HAMSARD 3673 LIMITED - 2022-07-05
    icon of addressLevel 8 Transmission, Atherton Street, Manchester, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-18 ~ 2022-06-21
    CIF 2308 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ 2022-06-21
    CIF 2694 - Right to appoint or remove directors OE
    CIF 2694 - Ownership of voting rights - 75% or more OE
    CIF 2694 - Ownership of shares – 75% or more OE
  • 1044
    HAMSARD 3672 LIMITED - 2022-07-05
    icon of addressLevel 8 Transmission, Atherton Street, Manchester, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    -109,940 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-03-18 ~ 2022-06-21
    CIF 2307 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ 2022-06-21
    CIF 2693 - Ownership of shares – 75% or more OE
    CIF 2693 - Right to appoint or remove directors OE
    CIF 2693 - Ownership of voting rights - 75% or more OE
  • 1045
    HAMSARD 3677 LIMITED - 2022-07-13
    icon of addressUnits 2-3 Triune Court Monks Cross Drive, Huntington, York, North Yorkshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -2,073,909 GBP2024-12-31
    Officer
    icon of calendar 2022-05-04 ~ 2022-07-13
    CIF 2301 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ 2022-07-13
    CIF 2687 - Right to appoint or remove directors OE
    CIF 2687 - Ownership of voting rights - 75% or more OE
    CIF 2687 - Ownership of shares – 75% or more OE
  • 1046
    HAMSARD 3676 LIMITED - 2022-07-13
    icon of addressUnits 2 -3 Triune Court Monks Cross Drive, Huntington, York, North Yorkshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    98,837 GBP2024-12-31
    Officer
    icon of calendar 2022-05-04 ~ 2022-07-13
    CIF 2300 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ 2022-07-13
    CIF 2686 - Ownership of voting rights - 75% or more OE
    CIF 2686 - Ownership of shares – 75% or more OE
    CIF 2686 - Right to appoint or remove directors OE
  • 1047
    HAMSARD 3675 LIMITED - 2022-07-13
    icon of addressUnits 2-3 Triune Court Monks Cross Drive, Huntington, York, North Yorkshire, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -62,540 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2022-05-04 ~ 2022-07-13
    CIF 2299 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ 2022-07-13
    CIF 2685 - Right to appoint or remove directors OE
    CIF 2685 - Ownership of shares – 75% or more OE
    CIF 2685 - Ownership of voting rights - 75% or more OE
  • 1048
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,100 GBP2018-12-31
    Officer
    icon of calendar 2006-10-13 ~ 2006-10-13
    CIF 1657 - Director → ME
    Officer
    icon of calendar 2006-10-13 ~ 2006-10-13
    CIF 386 - Secretary → ME
  • 1049
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2004-02-16 ~ 2004-02-16
    CIF 1561 - Director → ME
    Officer
    icon of calendar 2004-02-16 ~ 2004-02-16
    CIF 875 - Secretary → ME
  • 1050
    PROLOGIS (LITTLEBROOK C) LIMITED - 2007-12-06
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2007-05-02 ~ 2007-05-02
    CIF 1290 - Director → ME
    Officer
    icon of calendar 2007-05-02 ~ 2007-05-02
    CIF 581 - Secretary → ME
  • 1051
    PROLOGIS (LITTLEBROOK B) LIMITED - 2007-12-06
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2007-05-02 ~ 2007-05-02
    CIF 1291 - Director → ME
    Officer
    icon of calendar 2007-05-02 ~ 2007-05-02
    CIF 582 - Secretary → ME
  • 1052
    PROLOGIS (LITTLEBROOK A2) LIMITED - 2007-11-09
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-05-02 ~ 2007-05-02
    CIF 1289 - Director → ME
    Officer
    icon of calendar 2007-05-02 ~ 2007-05-02
    CIF 580 - Secretary → ME
  • 1053
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-11-16 ~ 2007-11-16
    CIF 1238 - Director → ME
    Officer
    icon of calendar 2007-11-16 ~ 2007-11-16
    CIF 527 - Secretary → ME
  • 1054
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2007-01-22 ~ 2007-01-22
    CIF 1309 - Director → ME
    Officer
    icon of calendar 2007-01-22 ~ 2007-01-22
    CIF 600 - Secretary → ME
  • 1055
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2007-01-17 ~ 2007-01-17
    CIF 1310 - Director → ME
    Officer
    icon of calendar 2007-01-17 ~ 2007-01-17
    CIF 601 - Secretary → ME
  • 1056
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2003-02-18 ~ 2003-03-27
    CIF 1640 - Director → ME
    Officer
    icon of calendar 2003-02-18 ~ 2003-03-27
    CIF 957 - Secretary → ME
  • 1057
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-02-06 ~ 2007-02-06
    CIF 1305 - Director → ME
    Officer
    icon of calendar 2007-02-06 ~ 2007-02-06
    CIF 596 - Secretary → ME
  • 1058
    PROLOGIS (HOUGHTON MAIN) LIMITED - 2006-07-25
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-09-08 ~ 2005-09-12
    CIF 1418 - Director → ME
    Officer
    icon of calendar 2005-09-08 ~ 2005-09-12
    CIF 716 - Secretary → ME
  • 1059
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-06 ~ 2007-02-06
    CIF 1304 - Director → ME
    Officer
    icon of calendar 2007-02-06 ~ 2007-02-06
    CIF 595 - Secretary → ME
  • 1060
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2003-12-03 ~ 2003-12-09
    CIF 1573 - Director → ME
    Officer
    icon of calendar 2003-12-03 ~ 2003-12-09
    CIF 887 - Secretary → ME
  • 1061
    SOUTH MARSTON PROPERTY DEVELOPMENTS (NO.2) LIMITED - 2007-03-30
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2007-02-05 ~ 2007-02-05
    CIF 1306 - Director → ME
    Officer
    icon of calendar 2007-02-05 ~ 2007-02-05
    CIF 597 - Secretary → ME
  • 1062
    PROLOGIS APEX PARK DC 1 (NO.1) LIMITED - 2002-12-23
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2002-02-20 ~ 2002-02-20
    CIF 977 - Secretary → ME
  • 1063
    PROLOGIS APEX PARK DC 1 (NO.2) LIMITED - 2002-12-11
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2002-02-20 ~ 2002-02-20
    CIF 978 - Secretary → ME
  • 1064
    PARKRIDGE ASTRAL (WARRINGTON) LIMITED - 2007-08-03
    HAMSARD 2776 LIMITED - 2005-09-30
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2004-10-11 ~ 2005-01-20
    CIF 1496 - Nominee Director → ME
    Officer
    icon of calendar 2004-10-11 ~ 2005-01-20
    CIF 811 - Nominee Secretary → ME
  • 1065
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2003-07-04 ~ 2003-07-07
    CIF 1608 - Director → ME
    Officer
    icon of calendar 2003-07-04 ~ 2003-07-07
    CIF 923 - Secretary → ME
    icon of calendar 2003-07-07 ~ 2004-07-19
    CIF 1804 - Secretary → ME
  • 1066
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2003-07-04 ~ 2003-07-07
    CIF 1609 - Director → ME
    Officer
    icon of calendar 2003-07-04 ~ 2003-07-07
    CIF 924 - Secretary → ME
    icon of calendar 2003-07-07 ~ 2004-07-19
    CIF 1805 - Secretary → ME
  • 1067
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2003-07-04 ~ 2003-07-07
    CIF 1610 - Director → ME
    Officer
    icon of calendar 2003-07-07 ~ 2004-07-19
    CIF 1806 - Secretary → ME
    icon of calendar 2003-07-04 ~ 2003-07-07
    CIF 925 - Secretary → ME
  • 1068
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2005-01-18 ~ 2005-01-18
    CIF 1475 - Director → ME
    Officer
    icon of calendar 2005-01-18 ~ 2005-01-18
    CIF 789 - Secretary → ME
  • 1069
    PARKRIDGE LAND LIMITED - 2007-08-03
    PARKRIDGE VENTURES (NO 1) LIMITED - 2004-12-22
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2004-08-23 ~ 2004-08-23
    CIF 1507 - Director → ME
    Officer
    icon of calendar 2004-08-23 ~ 2004-08-23
    CIF 822 - Secretary → ME
  • 1070
    icon of address3rd Floor, Bond Street House, 14 Clifford Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    500 GBP2018-12-31
    Officer
    icon of calendar 2006-10-12 ~ 2006-10-12
    CIF 1338 - Director → ME
    Officer
    icon of calendar 2006-10-12 ~ 2006-10-12
    CIF 631 - Secretary → ME
  • 1071
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    600 GBP2020-12-31
    Officer
    icon of calendar 2006-10-13 ~ 2006-10-13
    CIF 1098 - Director → ME
    Officer
    icon of calendar 2006-10-13 ~ 2006-10-13
    CIF 998 - Secretary → ME
  • 1072
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (4 parents)
    Equity (Company account)
    293 GBP2024-12-31
    Officer
    icon of calendar 2008-03-03 ~ 2008-03-04
    CIF 1209 - Director → ME
    Officer
    icon of calendar 2008-03-03 ~ 2008-03-04
    CIF 498 - Secretary → ME
  • 1073
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (4 parents)
    Equity (Company account)
    26 GBP2024-12-31
    Officer
    icon of calendar 2009-06-22 ~ 2009-06-23
    CIF 1117 - Director → ME
    Officer
    icon of calendar 2009-06-22 ~ 2009-06-23
    CIF 405 - Secretary → ME
  • 1074
    DUNSTABLE MANAGEMENT COMPANY LIMITED - 2007-01-12
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2006-03-13 ~ 2006-03-29
    CIF 1377 - Director → ME
    Officer
    icon of calendar 2006-03-13 ~ 2006-03-29
    CIF 671 - Secretary → ME
  • 1075
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (4 parents)
    Equity (Company account)
    889 GBP2024-12-31
    Officer
    icon of calendar 2006-11-15 ~ 2006-11-16
    CIF 1334 - Director → ME
    Officer
    icon of calendar 2006-11-15 ~ 2006-11-16
    CIF 627 - Secretary → ME
  • 1076
    PROLOGIS KETTERING MANAGEMENT COMPANY LIMITED - 2006-12-19
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2005-01-17 ~ 2005-01-21
    CIF 790 - Nominee Secretary → ME
  • 1077
    PROLOGIS PARK LITTLEBROOK LIMITED - 2008-11-13
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    icon of calendar 2007-11-14 ~ 2007-11-14
    CIF 1239 - Director → ME
    Officer
    icon of calendar 2007-11-14 ~ 2007-11-14
    CIF 528 - Secretary → ME
  • 1078
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (5 parents)
    Equity (Company account)
    254 GBP2024-04-30
    Officer
    icon of calendar 2009-04-20 ~ 2009-04-21
    CIF 1130 - Director → ME
    Officer
    icon of calendar 2009-04-20 ~ 2009-04-21
    CIF 418 - Secretary → ME
  • 1079
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (5 parents)
    Equity (Company account)
    49 GBP2024-10-31
    Officer
    icon of calendar 2006-12-21 ~ 2006-12-21
    CIF 1314 - Director → ME
    Officer
    icon of calendar 2006-12-21 ~ 2006-12-21
    CIF 606 - Secretary → ME
  • 1080
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (5 parents)
    Equity (Company account)
    247 GBP2024-05-31
    Officer
    icon of calendar 2008-08-18 ~ 2008-08-18
    CIF 1182 - Director → ME
    Officer
    icon of calendar 2008-08-18 ~ 2008-08-18
    CIF 470 - Secretary → ME
  • 1081
    PROLOGIS PROPERTY MANAGEMENT COMPANY (WELLINGBOROUGH) LIMITED - 2007-01-30
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2006-07-26 ~ 2006-08-09
    CIF 1356 - Director → ME
    Officer
    icon of calendar 2006-07-26 ~ 2008-03-19
    CIF 651 - Secretary → ME
  • 1082
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2003-12-19 ~ 2003-12-19
    CIF 1566 - Director → ME
    Officer
    icon of calendar 2003-12-19 ~ 2003-12-19
    CIF 880 - Secretary → ME
  • 1083
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11,100 GBP2020-12-30
    Officer
    icon of calendar 2006-06-20 ~ 2006-07-14
    CIF 1658 - Director → ME
    Officer
    icon of calendar 2006-06-20 ~ 2006-07-14
    CIF 999 - Secretary → ME
  • 1084
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (5 parents)
    Equity (Company account)
    47 GBP2024-12-31
    Officer
    icon of calendar 2008-03-12 ~ 2008-03-12
    CIF 1207 - Director → ME
    Officer
    icon of calendar 2008-03-12 ~ 2008-03-12
    CIF 496 - Secretary → ME
  • 1085
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-07-07 ~ 2004-07-14
    CIF 1512 - Director → ME
    Officer
    icon of calendar 2004-07-07 ~ 2004-07-14
    CIF 827 - Secretary → ME
  • 1086
    HAMSARD 3024 LIMITED - 2007-04-27
    icon of addressCostain House, Vanwall Business Park, Maidenhead, Berkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-13 ~ 2007-03-19
    CIF 1349 - Director → ME
    Officer
    icon of calendar 2006-09-13 ~ 2007-03-19
    CIF 641 - Secretary → ME
  • 1087
    HAMSARD 3659 LIMITED - 2025-07-23
    icon of address8 Exchange Quay, Salford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-26 ~ 2022-03-21
    CIF 2315 - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ 2022-03-21
    CIF 2701 - Ownership of shares – 75% or more OE
    CIF 2701 - Ownership of voting rights - 75% or more OE
    CIF 2701 - Right to appoint or remove directors OE
  • 1088
    HAMSARD 3657 LIMITED - 2025-07-23
    icon of address8 Exchange Quay, Salford, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-25 ~ 2022-03-21
    CIF 2318 - Director → ME
    Person with significant control
    icon of calendar 2021-11-25 ~ 2022-03-21
    CIF 2704 - Right to appoint or remove directors OE
    CIF 2704 - Ownership of shares – 75% or more OE
    CIF 2704 - Ownership of voting rights - 75% or more OE
  • 1089
    HAMSARD 3658 LIMITED - 2025-07-23
    icon of address8 Exchange Quay, Salford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-25 ~ 2022-03-21
    CIF 2319 - Director → ME
    Person with significant control
    icon of calendar 2021-11-25 ~ 2022-03-21
    CIF 2705 - Right to appoint or remove directors OE
    CIF 2705 - Ownership of voting rights - 75% or more OE
    CIF 2705 - Ownership of shares – 75% or more OE
  • 1090
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2004-06-11 ~ 2004-06-11
    CIF 1524 - Director → ME
    Officer
    icon of calendar 2004-06-11 ~ 2004-06-11
    CIF 839 - Secretary → ME
  • 1091
    icon of addressC/o Shaw Gibbs Limited, Salatin House, 19 Cedar Road, Sutton, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2012-07-17 ~ 2012-08-15
    CIF 1890 - Director → ME
  • 1092
    UNBOXED COMMUNICATIONS LIMITED - 2012-07-16
    icon of addressC/o Shaw Gibbs Limited, Salatin House, 19 Cedar Road, Sutton, Surrey, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    306,706 GBP2016-12-31
    Officer
    icon of calendar 2011-01-25 ~ 2011-01-26
    CIF 1089 - Director → ME
  • 1093
    BARTEC UK HOLDINGS LIMITED - 2009-11-30
    BARTEC VODEC LIMITED - 2019-10-12
    icon of address5 Centurion Business Park, Dabell Avenue Blenheim Industrial Estate, Nottingham
    Active Corporate (3 parents)
    Equity (Company account)
    1,709,585 GBP2024-09-30
    Officer
    icon of calendar 2009-08-06 ~ 2009-08-10
    CIF 1109 - Director → ME
    Officer
    icon of calendar 2009-08-06 ~ 2009-08-10
    CIF 397 - Secretary → ME
  • 1094
    icon of addressGround Floor, 13 Charles Ii Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    129,404 GBP2018-12-31
    Officer
    icon of calendar 2004-05-26 ~ 2006-02-09
    CIF 46 - Secretary → ME
  • 1095
    HAMSARD 3149 LIMITED - 2015-03-16
    icon of address25 Bedford Square, Bloomsbury, London, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2008-12-17 ~ 2009-01-14
    CIF 1164 - Director → ME
    Officer
    icon of calendar 2008-12-17 ~ 2009-01-14
    CIF 452 - Secretary → ME
  • 1096
    icon of address25 Bedford Square, Bloomsbury, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-28 ~ 2009-01-28
    CIF 1150 - Director → ME
    Officer
    icon of calendar 2009-01-28 ~ 2009-01-28
    CIF 438 - Secretary → ME
  • 1097
    icon of address6th Floor, 94 Wigmore Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-15 ~ 2007-05-01
    CIF 74 - Secretary → ME
  • 1098
    MINERAL PRODUCTS ASSOCIATION LIMITED - 2009-03-03
    QUARY PRODUCTS ASSOCIATION LIMITED - 2009-03-03
    icon of address1st Floor 297 Euston Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2008-11-07 ~ 2008-11-10
    CIF 1172 - Director → ME
    Officer
    icon of calendar 2008-11-07 ~ 2008-11-10
    CIF 460 - Secretary → ME
  • 1099
    icon of address57-59 Elmsfield Park, Holme, Carnforth, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-08 ~ 2008-01-09
    CIF 1248 - Director → ME
    Officer
    icon of calendar 2007-10-08 ~ 2008-01-09
    CIF 537 - Secretary → ME
  • 1100
    icon of addressThe Courtyard, 30 Worthing Road, Horsham, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -72,197 ARS2017-12-31
    Officer
    icon of calendar 2011-01-28 ~ 2015-12-17
    CIF 341 - Secretary → ME
  • 1101
    icon of address18 South Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-31 ~ 2008-01-01
    CIF 20 - Secretary → ME
  • 1102
    icon of addressMotor Sports House, Riverside, Park, Colnbrook, Slough
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2003-03-07 ~ 2003-03-31
    CIF 1636 - Director → ME
    Officer
    icon of calendar 2003-03-07 ~ 2003-03-31
    CIF 953 - Secretary → ME
  • 1103
    HAMSARD 3548 LIMITED - 2020-07-07
    icon of addressCharnham Park, Herongate, Hungerford, Berkshire, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2019-07-24 ~ 2020-02-03
    CIF 2138 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ 2020-02-03
    CIF 2536 - Ownership of voting rights - 75% or more OE
    CIF 2536 - Ownership of shares – 75% or more OE
    CIF 2536 - Right to appoint or remove directors OE
  • 1104
    HAMSARD 3143 LIMITED - 2008-12-18
    icon of addressC/o Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-23 ~ 2008-12-17
    CIF 1173 - Director → ME
    Officer
    icon of calendar 2008-10-23 ~ 2008-12-17
    CIF 461 - Secretary → ME
  • 1105
    HAMSARD 2785 LIMITED - 2005-04-18
    icon of addressThe Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-30 ~ 2005-04-01
    CIF 1482 - Nominee Director → ME
    Officer
    icon of calendar 2004-12-30 ~ 2005-04-01
    CIF 797 - Nominee Secretary → ME
  • 1106
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-01 ~ 2002-11-19
    CIF 961 - Secretary → ME
  • 1107
    HAMSARD 3340 LIMITED - 2014-08-21
    icon of addressTelecom House Station Road, Steeton, Keighley, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2014-06-04 ~ 2014-08-26
    CIF 2097 - Director → ME
  • 1108
    HAMSARD 2745 LIMITED - 2004-09-16
    icon of addressAlexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-05 ~ 2005-05-13
    CIF 1521 - Nominee Director → ME
    Officer
    icon of calendar 2004-07-05 ~ 2005-05-13
    CIF 836 - Nominee Secretary → ME
  • 1109
    TANGENT SURVEY AND VALUATION PLC - 2008-05-16
    PARAGON MORTGAGES (NO.26) PLC - 2008-04-16
    icon of address51 Homer Road, Solihull, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-03-12 ~ 2005-03-17
    CIF 761 - Director → ME
    CIF 1456 - Director → ME
    Officer
    icon of calendar 2005-03-12 ~ 2005-03-17
    CIF 762 - Secretary → ME
  • 1110
    icon of addressBalfour House Suite 205, 741 High Road, North Finchley, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2009-06-26 ~ 2009-07-13
    CIF 1116 - Director → ME
    Officer
    icon of calendar 2009-06-26 ~ 2009-07-13
    CIF 404 - Secretary → ME
  • 1111
    MACAW (SOFT DRINKS) LIMITED - 2006-05-25
    COTT (NELSON) LIMITED - 2018-05-22
    SANDING LIMITED - 1990-02-26
    icon of addressCitrus Grove, Sideley Kegworth, Derby
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-01-31 ~ 2005-04-22
    CIF 1827 - Secretary → ME
  • 1112
    MACAW (HOLDINGS) LIMITED - 2006-05-30
    COTT NELSON (HOLDINGS) LIMITED - 2018-05-22
    UPWARDCHANCE LIMITED - 1999-03-29
    icon of addressCitrus Grove, Sideley Kegworth, Derby
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-01-31 ~ 2005-04-22
    CIF 1828 - Secretary → ME
  • 1113
    HAMSARD 3692 LIMITED - 2022-11-08
    icon of address14 Rodney Road, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-08-05 ~ 2022-11-08
    CIF 2280 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ 2022-11-08
    CIF 2666 - Ownership of voting rights - 75% or more OE
    CIF 2666 - Right to appoint or remove directors OE
    CIF 2666 - Ownership of shares – 75% or more OE
  • 1114
    HAMSARD 3638 LIMITED - 2021-07-06
    icon of address14 Rodney Road, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2021-04-07 ~ 2021-07-06
    CIF 2333 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ 2021-07-06
    CIF 2719 - Right to appoint or remove directors OE
    CIF 2719 - Ownership of shares – 75% or more OE
    CIF 2719 - Ownership of voting rights - 75% or more OE
  • 1115
    HAMSARD 3104 LIMITED - 2010-03-02
    icon of addressKpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-21 ~ 2008-03-10
    CIF 1225 - Director → ME
    Officer
    icon of calendar 2008-01-21 ~ 2008-03-10
    CIF 514 - Secretary → ME
  • 1116
    HAMSARD 2685 LIMITED - 2004-05-28
    icon of address17-19 York Place, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-10 ~ 2004-05-18
    CIF 1602 - Nominee Director → ME
    Officer
    icon of calendar 2003-07-10 ~ 2004-05-18
    CIF 917 - Nominee Secretary → ME
  • 1117
    HAMSARD 2684 LIMITED - 2004-05-28
    icon of addressSalts Mill 3rd Floor, Victoria Road, Shipley, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,288 GBP2021-05-31
    Officer
    icon of calendar 2003-07-10 ~ 2004-05-18
    CIF 1603 - Nominee Director → ME
    Officer
    icon of calendar 2003-07-10 ~ 2004-05-18
    CIF 918 - Nominee Secretary → ME
  • 1118
    HAMSARD 3765 LIMITED - 2024-07-24
    icon of address1 Great Tower Street, London, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2024-03-18 ~ 2024-07-24
    CIF 2004 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ 2024-07-24
    CIF 2457 - Ownership of shares – 75% or more OE
    CIF 2457 - Ownership of voting rights - 75% or more OE
    CIF 2457 - Right to appoint or remove directors OE
  • 1119
    icon of addressFirst Floor, 41 Chalton Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-21 ~ 2005-10-18
    CIF 24 - Secretary → ME
  • 1120
    icon of addressLynton House 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-01-07 ~ 2009-09-07
    CIF 1764 - Secretary → ME
  • 1121
    icon of address27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-31 ~ 2014-07-02
    CIF 223 - Secretary → ME
  • 1122
    icon of addressStudio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,152 GBP2018-12-31
    Officer
    icon of calendar 2016-03-10 ~ 2018-08-22
    CIF 117 - Secretary → ME
  • 1123
    KINDELL RED LIMITED - 2013-06-13
    EUROSLOT KDSS LIMITED - 2012-10-09
    HAMSARD 3223 LIMITED - 2010-12-30
    icon of addressBamfords Trust House 85-89 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-11 ~ 2010-12-03
    CIF 1690 - Director → ME
  • 1124
    HAMSARD 3123 LIMITED - 2008-07-21
    icon of addressGrove House, Mansion Gate Drive, Leeds
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-03-27 ~ 2008-03-31
    CIF 1204 - Director → ME
    Officer
    icon of calendar 2008-03-27 ~ 2008-03-31
    CIF 493 - Secretary → ME
  • 1125
    icon of addressCorner House, 28 Huddersfield Road, Milnrow, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Current Assets (Company account)
    19,673 GBP2025-03-31
    Officer
    icon of calendar 2006-07-14 ~ 2006-07-21
    CIF 1359 - Director → ME
    Officer
    icon of calendar 2006-07-14 ~ 2006-07-21
    CIF 652 - Secretary → ME
  • 1126
    icon of address7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -122 EUR2024-12-31
    Officer
    icon of calendar 2002-01-21 ~ 2002-07-19
    CIF 4 - Secretary → ME
  • 1127
    HAMSARD 2981 LIMITED - 2006-04-27
    icon of addressMazars Llp, The Lexicon, Mount Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-11 ~ 2006-06-05
    CIF 1391 - Nominee Director → ME
    Officer
    icon of calendar 2006-01-11 ~ 2006-06-05
    CIF 685 - Nominee Secretary → ME
  • 1128
    HAMSARD 2659 LIMITED - 2003-09-10
    icon of addressThrostle Nest, Warley Wood Lane, Luddendenfoot, Halifax
    Active Corporate (5 parents)
    Equity (Company account)
    1,287,594 GBP2024-04-30
    Officer
    icon of calendar 2003-04-12 ~ 2003-09-09
    CIF 937 - Nominee Secretary → ME
  • 1129
    icon of address1 Aston Way, Moss Side, Leyland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-19 ~ 2010-04-29
    CIF 1708 - Director → ME
  • 1130
    HAMSARD 3137 LIMITED - 2008-10-13
    B3 INTERNATIONAL LIMITED - 2014-04-01
    icon of addressUnit A4 Red Scar Industrial Estate, Longridge Road, Ribbleton, Preston, Lancashire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-19 ~ 2008-09-22
    CIF 1180 - Director → ME
    Officer
    icon of calendar 2008-09-19 ~ 2008-09-22
    CIF 468 - Secretary → ME
  • 1131
    icon of addressRugby Care Limited, Rugby House, Allianz Stadium, 200 Whitton Road, Twickenham, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2003-09-14 ~ 2003-09-22
    CIF 1594 - Nominee Director → ME
    Officer
    icon of calendar 2003-09-14 ~ 2003-09-22
    CIF 908 - Nominee Secretary → ME
  • 1132
    SPEED 4707 LIMITED - 1995-02-22
    RUGBY WORLD CUP 2011 LIMITED - 2011-06-16
    RUGBY WORLD CUP 1999 LIMITED - 1999-12-30
    RUGBY WORLD CUP 2007 LIMITED - 2008-06-03
    icon of addressErnst & Young, 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-05 ~ 2004-10-28
    CIF 1793 - Secretary → ME
  • 1133
    icon of addressTuscany House, 10 Tonbridge Road, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -100,056 GBP2015-12-31
    Officer
    icon of calendar 2001-11-29 ~ 2004-06-11
    CIF 72 - Secretary → ME
  • 1134
    ROOF WAREHOUSE PLC - 2011-03-17
    ROOF WAREHOUSE LIMITED - 2013-11-07
    HAMSARD 2851 PLC - 2006-02-22
    icon of addressIko Appley Lane North, Appley Bridge, Wigan, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-11 ~ 2006-02-23
    CIF 698 - Director → ME
    CIF 1404 - Director → ME
    Officer
    icon of calendar 2005-11-11 ~ 2006-02-23
    CIF 699 - Secretary → ME
  • 1135
    RWC 2007 LIMITED - 2008-06-03
    icon of addressRwc 2011 Limited, Webb Ellis House, Whitton Road, Twickenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-05 ~ 2004-10-28
    CIF 1794 - Secretary → ME
  • 1136
    icon of address27 Grasmere Avenue, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -104,614 GBP2015-12-31
    Officer
    icon of calendar 2008-12-22 ~ 2008-12-22
    CIF 1158 - Director → ME
    Officer
    icon of calendar 2008-12-22 ~ 2008-12-22
    CIF 446 - Secretary → ME
  • 1137
    HAMSARD 2971 LIMITED - 2006-03-24
    icon of addressVotec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-11 ~ 2006-05-04
    CIF 1390 - Nominee Director → ME
    Officer
    icon of calendar 2006-01-11 ~ 2006-05-04
    CIF 684 - Nominee Secretary → ME
  • 1138
    HAMSARD 3699 LIMITED - 2023-01-13
    icon of addressUpper Floor The Granary, Stanley Grange Ormskirk Road, Knowsley, Prescot, Merseyside, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-30 ~ 2023-01-13
    CIF 2278 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ 2023-01-13
    CIF 2664 - Ownership of voting rights - 75% or more OE
    CIF 2664 - Ownership of shares – 75% or more OE
    CIF 2664 - Right to appoint or remove directors OE
  • 1139
    HAMSARD 3615 LIMITED - 2021-02-23
    icon of addressDurite Works, Valley Road, Dovercourt, Essex, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    29,661,708 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2020-11-26 ~ 2021-02-22
    CIF 2361 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ 2021-02-22
    CIF 2747 - Ownership of shares – 75% or more OE
    CIF 2747 - Right to appoint or remove directors OE
    CIF 2747 - Ownership of voting rights - 75% or more OE
  • 1140
    HAMSARD 3009 LIMITED - 2006-09-14
    EEF OCCUPATIONAL HEALTH SERVICES LIMITED - 2008-05-22
    icon of address4 Yorke Street, Hucknall, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-29 ~ 2006-09-07
    CIF 1364 - Nominee Director → ME
    Officer
    icon of calendar 2006-04-29 ~ 2006-09-07
    CIF 657 - Nominee Secretary → ME
  • 1141
    SALES ACTIVATION SOLUTIONS LIMITED - 2004-05-04
    icon of address88 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-06 ~ 2004-01-09
    CIF 1565 - Director → ME
    Officer
    icon of calendar 2004-01-06 ~ 2004-03-31
    CIF 879 - Secretary → ME
  • 1142
    HAMSARD 3684 LIMITED - 2022-08-22
    AQUIS MIDCO LIMITED - 2023-03-07
    TYCHE MIDCO LIMITED - 2023-03-09
    icon of address10 Ledbury Mews North, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-06-22 ~ 2022-08-22
    CIF 2295 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ 2022-08-22
    CIF 2681 - Ownership of shares – 75% or more OE
    CIF 2681 - Ownership of voting rights - 75% or more OE
    CIF 2681 - Right to appoint or remove directors OE
  • 1143
    TYCHE TOPCO LIMITED - 2023-03-09
    AQUIS TOPCO LIMITED - 2023-03-07
    HAMSARD 3683 LIMITED - 2022-08-22
    icon of address10 Ledbury Mews North, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-06-22 ~ 2022-08-22
    CIF 2294 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ 2022-08-22
    CIF 2680 - Ownership of shares – 75% or more OE
    CIF 2680 - Right to appoint or remove directors OE
    CIF 2680 - Ownership of voting rights - 75% or more OE
  • 1144
    SCANDCOAT UK LIMITED - 2009-10-21
    SCANDLAM UK LIMITED - 2008-04-09
    icon of addressBaker Tilly Restructuring And Recovery Llp, 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-03 ~ 2008-04-08
    CIF 1203 - Director → ME
    Officer
    icon of calendar 2008-04-03 ~ 2008-04-08
    CIF 492 - Secretary → ME
  • 1145
    icon of address10 Sandmoor Avenue, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    101 GBP2016-02-29
    Officer
    icon of calendar 2012-02-27 ~ 2012-03-15
    CIF 1921 - Director → ME
  • 1146
    icon of address10 Sandmoor Avenue, Alwoodley, Leeds, West Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    4,174,144 GBP2016-02-29
    Officer
    icon of calendar 2012-02-03 ~ 2012-03-07
    CIF 1924 - Director → ME
  • 1147
    HAMSARD 3201 LIMITED - 2010-05-24
    SARAH CANNON RESEARCH UK LIMITED - 2013-06-27
    icon of address2 Cavendish Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-12-04 ~ 2009-12-09
    CIF 1725 - Director → ME
  • 1148
    HAMSARD 2980 LIMITED - 2006-08-04
    icon of addressThameside House, Crabtree Manorway North, Belvedere, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-10 ~ 2006-07-21
    CIF 1397 - Nominee Director → ME
    Officer
    icon of calendar 2006-01-10 ~ 2006-07-21
    CIF 691 - Nominee Secretary → ME
  • 1149
    icon of address5 The Green, Richmond, Surrey
    Converted / Closed Corporate (4 parents)
    Fixed Assets (Company account)
    6,719,609 GBP2015-12-31
    Officer
    icon of calendar 2005-02-22 ~ 2007-07-30
    CIF 28 - Secretary → ME
  • 1150
    icon of addressHorsfield Way Bredbury Industrial Park, Stockport, Cheshire
    Active Corporate (2 parents)
    Current Assets (Company account)
    375,395 GBP2022-12-31
    Officer
    icon of calendar 2010-10-08 ~ 2010-10-14
    CIF 1675 - Director → ME
  • 1151
    HAMSARD 3443 LIMITED - 2017-06-02
    icon of address2nd Floor, Regent Arcade House, 19-25 Argyll Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-14 ~ 2017-06-02
    CIF 2228 - Director → ME
  • 1152
    icon of address42 New Broad Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-10 ~ 2010-02-12
    CIF 1717 - Director → ME
  • 1153
    SCRI SERVICES INTERNATIONAL LIMITED - 2010-05-18
    icon of address2 Cavendish Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-25 ~ 2010-06-18
    CIF 1710 - Director → ME
  • 1154
    icon of addressFulford Grange Micklefield Lane, Rawdon, Leeds, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-15 ~ 2008-11-28
    CIF 1175 - Director → ME
    Officer
    icon of calendar 2008-10-15 ~ 2008-11-28
    CIF 463 - Secretary → ME
  • 1155
    HAMSARD 3754 LIMITED - 2024-04-26
    icon of address21 Golden Square, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,427,697 GBP2024-12-31
    Officer
    icon of calendar 2024-02-07 ~ 2024-05-02
    CIF 2012 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ 2024-05-02
    CIF 2465 - Right to appoint or remove directors OE
    CIF 2465 - Ownership of shares – 75% or more OE
    CIF 2465 - Ownership of voting rights - 75% or more OE
  • 1156
    HAMSARD 3753 LIMITED - 2024-04-26
    icon of address21 Golden Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,771 GBP2024-12-31
    Officer
    icon of calendar 2024-02-07 ~ 2024-05-02
    CIF 2011 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ 2024-05-02
    CIF 2464 - Ownership of shares – 75% or more OE
    CIF 2464 - Ownership of voting rights - 75% or more OE
    CIF 2464 - Right to appoint or remove directors OE
  • 1157
    HAMSARD 3752 LIMITED - 2024-04-26
    icon of address21 Golden Square, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -1,753,210 GBP2024-12-31
    Officer
    icon of calendar 2024-02-07 ~ 2024-05-02
    CIF 2010 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ 2024-05-02
    CIF 2463 - Right to appoint or remove directors OE
    CIF 2463 - Ownership of voting rights - 75% or more OE
    CIF 2463 - Ownership of shares – 75% or more OE
  • 1158
    HAMSARD 3127 LIMITED - 2008-07-30
    icon of addressOne, Glass Wharf, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,437 GBP2024-05-31
    Officer
    icon of calendar 2008-05-20 ~ 2008-08-07
    CIF 1195 - Director → ME
    Officer
    icon of calendar 2008-05-20 ~ 2008-08-07
    CIF 484 - Secretary → ME
  • 1159
    HAMSARD 3326 LIMITED - 2016-10-03
    SEARCH LABORATORY TRANSLATIONS LIMITED - 2020-10-05
    icon of addressHavas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,955 GBP2023-12-31
    Officer
    icon of calendar 2013-12-04 ~ 2014-06-25
    CIF 1850 - Director → ME
  • 1160
    icon of addressSuite 5, The Willows, Ransom Wood Business Park, Southwell Road West, Rainworth, Mansfield, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,918 GBP2024-10-31
    Officer
    icon of calendar 2009-10-13 ~ 2010-09-10
    CIF 1749 - Director → ME
  • 1161
    SWAYFIELDS EXTRA MSA HOLDINGS LIMITED - 2010-11-01
    HAMSARD 2580 LIMITED - 2003-10-06
    icon of addressBenson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2002-08-13 ~ 2003-09-17
    CIF 1643 - Director → ME
    Officer
    icon of calendar 2002-08-13 ~ 2003-09-17
    CIF 964 - Secretary → ME
  • 1162
    icon of addressBirchin Court, 20 Birchin Lane, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -31,000 EUR2015-12-31
    Officer
    icon of calendar 2002-10-16 ~ 2006-07-15
    CIF 59 - Secretary → ME
  • 1163
    HAMSARD 3371 LIMITED - 2016-02-02
    SENIOR CREATIVE LIMITED - 2016-04-09
    icon of addressGothic House, Barker Gate, Nottingham, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    75,000 GBP2024-01-30
    Officer
    icon of calendar 2015-02-25 ~ 2016-02-02
    CIF 2076 - Director → ME
  • 1164
    HAMSARD 2741 LIMITED - 2004-08-10
    icon of address1-5 Beaufort Road, Birkenhead, Merseyside
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-07-07 ~ 2004-08-10
    CIF 1514 - Director → ME
    Officer
    icon of calendar 2004-07-07 ~ 2004-08-10
    CIF 829 - Secretary → ME
  • 1165
    HAMSARD 2742 LIMITED - 2004-08-10
    icon of address1-5 Beaufort Road, Birkenhead, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-07 ~ 2004-08-10
    CIF 1513 - Nominee Director → ME
    Officer
    icon of calendar 2004-07-07 ~ 2004-08-10
    CIF 828 - Nominee Secretary → ME
  • 1166
    HAMSARD 2738 LIMITED - 2004-08-10
    icon of address1-5 Beaufort Road, Birkenhead, Merseyside
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2004-05-06 ~ 2004-08-10
    CIF 1527 - Director → ME
    Officer
    icon of calendar 2004-05-06 ~ 2004-08-10
    CIF 842 - Secretary → ME
  • 1167
    icon of address1-5 Beaufort Road, Birkenhead, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-05 ~ 2005-09-28
    CIF 1419 - Director → ME
    Officer
    icon of calendar 2005-09-05 ~ 2005-09-28
    CIF 717 - Secretary → ME
  • 1168
    HAMSARD 3268 LIMITED - 2012-01-19
    icon of address8 Leake Street, London, United Kingdom
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -265,081 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2011-09-26 ~ 2012-01-05
    CIF 1025 - Director → ME
  • 1169
    icon of address60 London Wall, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-11-03 ~ 2006-09-05
    CIF 996 - Secretary → ME
  • 1170
    icon of addressThe Spinney 15, Cherry Hill Road, Barnt Green, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    5,648 GBP2024-06-30
    Officer
    icon of calendar 2008-05-06 ~ 2008-05-06
    CIF 1198 - Director → ME
    Officer
    icon of calendar 2008-05-06 ~ 2008-05-06
    CIF 487 - Secretary → ME
  • 1171
    HAMSARD 3109 LIMITED - 2008-03-31
    icon of addressThe Riding School House Bulls Lane, Wishaw, Sutton Coldfield, West Midlands, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,035,289 GBP2024-03-31
    Officer
    icon of calendar 2008-02-26 ~ 2008-03-25
    CIF 1213 - Director → ME
    Officer
    icon of calendar 2008-02-26 ~ 2008-03-25
    CIF 502 - Secretary → ME
  • 1172
    icon of addressC/o Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-06 ~ 2007-11-12
    CIF 1242 - Director → ME
    Officer
    icon of calendar 2007-11-06 ~ 2007-11-12
    CIF 531 - Secretary → ME
  • 1173
    icon of address1 Towers Place, Eton Street, Richmond, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-03-17 ~ 2009-03-19
    CIF 1139 - Director → ME
    Officer
    icon of calendar 2009-03-17 ~ 2009-03-19
    CIF 427 - Secretary → ME
  • 1174
    icon of address2 Stone Buildings, Lincoln's Inn, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-11 ~ 2005-11-18
    CIF 1414 - Director → ME
    CIF 712 - Director → ME
    Officer
    icon of calendar 2005-10-11 ~ 2005-11-18
    CIF 711 - Secretary → ME
  • 1175
    HAMSARD 3773 LIMITED - 2024-08-16
    icon of addressElsey Court, 20 Great Titchfield Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-22 ~ 2024-08-16
    CIF 1992 - Director → ME
    Person with significant control
    icon of calendar 2024-05-22 ~ 2024-08-16
    CIF 2445 - Ownership of voting rights - 75% or more OE
    CIF 2445 - Right to appoint or remove directors OE
    CIF 2445 - Ownership of shares – 75% or more OE
  • 1176
    BRIGHTTAG (UK) LIMITED - 2014-06-25
    icon of address1 Park Lane, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-27 ~ 2012-07-30
    CIF 1880 - Director → ME
  • 1177
    HAMSARD 3730 LIMITED - 2023-12-04
    icon of addressFloor 4, D Mill, Dean Clough Mills, Halifax, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2023-10-04 ~ 2023-12-04
    CIF 2035 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ 2023-12-04
    CIF 2488 - Ownership of voting rights - 75% or more OE
    CIF 2488 - Right to appoint or remove directors OE
    CIF 2488 - Ownership of shares – 75% or more OE
  • 1178
    HAMSARD 3729 LIMITED - 2023-12-04
    icon of addressFloor 4, D Mill, Dean Clough Mills, Halifax, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-04 ~ 2023-12-04
    CIF 2034 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ 2023-12-04
    CIF 2487 - Right to appoint or remove directors OE
    CIF 2487 - Ownership of voting rights - 75% or more OE
    CIF 2487 - Ownership of shares – 75% or more OE
  • 1179
    icon of address3rd Floor, 14 Hanover Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-29 ~ 2004-08-10
    CIF 73 - Secretary → ME
  • 1180
    icon of addressC/o Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    37,283 GBP2024-12-31
    Officer
    icon of calendar 2004-08-31 ~ 2014-04-01
    CIF 273 - Secretary → ME
  • 1181
    TTG GLOBAL GROUP LIMITED - 2018-04-07
    SIATEL HOLDINGS LIMITED - 2011-06-20
    HAMSARD 3194 LIMITED - 2010-04-20
    icon of addressField House, Uttoxeter Old Road, Derby
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -0 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2009-10-12 ~ 2010-04-16
    CIF 1754 - Director → ME
  • 1182
    icon of address8 Broome Lodge 20 Queens Road, Sunninghill, Ascot, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-08 ~ 2011-03-15
    CIF 1084 - Director → ME
  • 1183
    SIRA CONSULTING SERVICES LIMITED - 2007-07-06
    icon of addressC/o Sira Test And Certificate Limited, Rake Lane Eccleston, Chester, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-02 ~ 2007-03-08
    CIF 1300 - Director → ME
    Officer
    icon of calendar 2007-03-02 ~ 2007-03-08
    CIF 591 - Secretary → ME
  • 1184
    HAMSARD 2976 LIMITED - 2006-03-31
    icon of addressC/o Sira Test And Certificate Limited, Rake Lane Eccleston, Chester, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-01-10 ~ 2006-03-22
    CIF 1394 - Nominee Director → ME
    Officer
    icon of calendar 2006-01-10 ~ 2006-03-22
    CIF 688 - Nominee Secretary → ME
  • 1185
    HAMSARD 3330 LIMITED - 2014-05-16
    icon of addressC/o Rsm Uk Restructuring Advisory Llp, 5th Floor Central Square 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-04 ~ 2014-06-17
    CIF 1849 - Director → ME
  • 1186
    SIX DEGREES TECHNOLOGY GROUP LIMITED - 2015-04-01
    HAMSARD 3236 LIMITED - 2011-10-05
    icon of addressCommodity Quay, St Katharine Docks, London
    Active Corporate (3 parents)
    Equity (Company account)
    -326,000 GBP2023-03-31
    Officer
    icon of calendar 2010-12-17 ~ 2011-05-04
    CIF 1663 - Director → ME
  • 1187
    HAMSARD 3253 LIMITED - 2011-09-30
    icon of addressCommodity Quay, St Katharine Docks, London
    Active Corporate (3 parents, 24 offsprings)
    Equity (Company account)
    -120,000 GBP2020-03-31
    Officer
    icon of calendar 2011-05-31 ~ 2011-06-22
    CIF 1057 - Director → ME
  • 1188
    HAMSARD 3251 LIMITED - 2011-09-30
    icon of addressCommodity Quay, St Katharine Docks, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 2011-05-05 ~ 2011-06-13
    CIF 1066 - Director → ME
  • 1189
    HAMSARD 3250 LIMITED - 2011-09-30
    icon of addressCommodity Quay, St Katharine Docks, London
    Active Corporate (3 parents)
    Equity (Company account)
    2,000 GBP2020-03-31
    Officer
    icon of calendar 2011-05-05 ~ 2011-06-13
    CIF 1067 - Director → ME
  • 1190
    SIX DEGREES NETWORKS LIMITED - 2017-04-24
    HAMSARD 3242 LIMITED - 2011-09-30
    icon of addressCommodity Quay, St Katharine Docks, London
    Active Corporate (3 parents)
    Equity (Company account)
    -1,500,987 GBP2024-03-31
    Officer
    icon of calendar 2011-03-18 ~ 2011-05-06
    CIF 1083 - Director → ME
  • 1191
    ULTRASPEED UK LIMITED - 2013-11-27
    KEY ACCOUNT MANAGEMENT LIMITED - 2012-07-13
    SIX DEGREES TECHNOLOGY LIMITED - 2011-09-30
    THE CLOUD COMPUTING CENTRE LIMITED - 2017-04-13
    SIX DEGREES MANAGED CLOUD HOSTING LIMITED - 2013-02-15
    HAMSARD 3250 LIMITED - 2011-10-05
    icon of addressCommodity Quay, St Katharine Docks, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-09 ~ 2011-09-13
    CIF 1029 - Director → ME
  • 1192
    icon of addressSquire Sanders (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-05 ~ 2011-05-13
    CIF 1065 - Director → ME
  • 1193
    icon of addressCommodity Quay 7th Floor, St Katharine Docks, London, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2008-01-17 ~ 2008-02-01
    CIF 1226 - Director → ME
    Officer
    icon of calendar 2008-01-17 ~ 2008-02-01
    CIF 515 - Secretary → ME
  • 1194
    ZINC MIDCO 1 LIMITED - 2025-01-03
    HAMSARD 3785 LIMITED - 2024-10-10
    icon of address5 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-04 ~ 2024-10-09
    CIF 1979 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ 2024-10-09
    CIF 2432 - Right to appoint or remove directors OE
    CIF 2432 - Ownership of shares – 75% or more OE
    CIF 2432 - Ownership of voting rights - 75% or more OE
  • 1195
    HAMSARD 3786 LIMITED - 2024-10-10
    ZINC MIDCO 2 LIMITED - 2025-01-03
    icon of address5 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-04 ~ 2024-10-09
    CIF 1980 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ 2024-10-09
    CIF 2433 - Ownership of voting rights - 75% or more OE
    CIF 2433 - Ownership of shares – 75% or more OE
    CIF 2433 - Right to appoint or remove directors OE
  • 1196
    ZINC BIDCO LIMITED - 2025-01-06
    HAMSARD 3787 LIMITED - 2024-10-10
    icon of address5 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-04 ~ 2024-10-09
    CIF 1981 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ 2024-10-09
    CIF 2434 - Right to appoint or remove directors OE
    CIF 2434 - Ownership of voting rights - 75% or more OE
    CIF 2434 - Ownership of shares – 75% or more OE
  • 1197
    ZINC TOPCO LIMITED - 2025-01-03
    HAMSARD 3784 LIMITED - 2024-10-10
    icon of address5 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-05 ~ 2024-10-09
    CIF 1991 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ 2024-10-09
    CIF 2444 - Right to appoint or remove directors OE
    CIF 2444 - Ownership of shares – 75% or more OE
    CIF 2444 - Ownership of voting rights - 75% or more OE
  • 1198
    SPLASH MEDIA LIMITED - 2015-01-12
    icon of addressUnit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-25 ~ 2005-08-31
    CIF 1420 - Director → ME
    Officer
    icon of calendar 2005-08-30 ~ 2005-12-01
    CIF 1782 - Secretary → ME
    icon of calendar 2005-08-25 ~ 2005-08-31
    CIF 718 - Secretary → ME
  • 1199
    WESTROCK LINKX SYSTEMS LIMITED - 2025-06-27
    FIELD BOXMORE LIMITED - 2019-02-22
    icon of addressWestrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2003-11-26 ~ 2003-12-01
    CIF 1575 - Director → ME
    Officer
    icon of calendar 2003-11-26 ~ 2003-12-01
    CIF 889 - Secretary → ME
  • 1200
    EPERFORMANCE LTD - 2018-09-17
    HAMSARD 3407 LIMITED - 2016-07-12
    icon of addressQueens House 4th Floor, Queens House, 32/34 Queen Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,412,199 GBP2021-06-30
    Officer
    icon of calendar 2016-05-18 ~ 2016-07-12
    CIF 2257 - Director → ME
  • 1201
    icon of address2 Stone Buildings, Lincoln's Inn, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-11-14 ~ 2005-03-17
    CIF 75 - Secretary → ME
  • 1202
    icon of address93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-03 ~ 2011-07-19
    CIF 1069 - Director → ME
  • 1203
    icon of addressIbc, 21 Knightsbridge, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -3,998,517 GBP2023-12-31
    Officer
    icon of calendar 2017-02-01 ~ 2023-02-02
    CIF 183 - Secretary → ME
  • 1204
    HAMSARD 3471 LTD - 2018-02-16
    icon of addressNational Distribution Centre, Britannia Road, Waltham Cross, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-10-13 ~ 2018-02-09
    CIF 2205 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ 2018-02-09
    CIF 2603 - Ownership of shares – 75% or more OE
    CIF 2603 - Right to appoint or remove directors OE
    CIF 2603 - Ownership of voting rights - 75% or more OE
  • 1205
    MEDICAL SOLUTIONS (DIRECTORS) LIMITED - 2009-11-05
    icon of address1 Orchard Place, Nottingham Business Park, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-11 ~ 2006-11-14
    CIF 1340 - Director → ME
    Officer
    icon of calendar 2006-10-11 ~ 2006-11-14
    CIF 633 - Secretary → ME
  • 1206
    FRONT ROW PRODUCTIONS III LIMITED - 2011-09-19
    HAMSARD 3239 LIMITED - 2011-01-24
    icon of addressC/o Front Row Partners Limited, 100 Pall Mall, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-21 ~ 2011-02-01
    CIF 1092 - Director → ME
  • 1207
    SPCIALIST PEOPLE SERVICES EBT LIMITED - 2015-09-09
    HAMSARD 3368 LIMITED - 2015-09-09
    icon of address7 Bradford Business Park, Kings Gate, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-02-25 ~ 2015-09-09
    CIF 2073 - Director → ME
  • 1208
    HAMSARD 2999 LIMITED - 2006-07-27
    icon of addressC/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-28 ~ 2006-07-26
    CIF 1372 - Nominee Director → ME
    Officer
    icon of calendar 2006-04-28 ~ 2006-07-26
    CIF 665 - Nominee Secretary → ME
  • 1209
    icon of address14 Bonhill Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100,000 GBP2021-07-30
    Officer
    icon of calendar 2010-08-31 ~ 2010-09-03
    CIF 1683 - Director → ME
  • 1210
    HAMSARD 3345 LIMITED - 2014-09-26
    icon of addressDuff & Phelps Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -201,845 GBP2015-06-30
    Officer
    icon of calendar 2014-06-18 ~ 2015-03-02
    CIF 2096 - Director → ME
  • 1211
    HAMSARD 3628 LIMITED - 2021-11-04
    icon of address1 The Park, Jubilee Way, Shipley, England
    Active Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    -455,484 GBP2023-03-01 ~ 2024-02-29
    Officer
    icon of calendar 2021-02-26 ~ 2021-05-19
    CIF 2339 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ 2021-05-24
    CIF 2725 - Ownership of shares – 75% or more OE
    CIF 2725 - Ownership of voting rights - 75% or more OE
    CIF 2725 - Right to appoint or remove directors OE
  • 1212
    SPECIALIST PEOPLE SERVICES GROUP LIMITED - 2022-04-20
    HAMSARD 3246 LIMITED - 2014-05-13
    icon of address7 Bradford Business Park, Kings Gate, Bradford, West Yorkshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-04-21 ~ 2011-06-15
    CIF 1071 - Director → ME
  • 1213
    HAMSARD 2992 LIMITED - 2009-06-07
    icon of addressBath Road, Bridgwater, Somerset
    Active Corporate (4 parents)
    Equity (Company account)
    272,382 GBP2024-03-31
    Officer
    icon of calendar 2006-01-17 ~ 2006-03-15
    CIF 1389 - Director → ME
    Officer
    icon of calendar 2006-01-17 ~ 2006-03-15
    CIF 683 - Secretary → ME
  • 1214
    SQUIRE PATTON BOGGS (UK) LIMITED - 2014-05-30
    icon of addressSquire Sanders (uk) Llp (ref : Csu) Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2014-05-20 ~ 2014-05-30
    CIF 1835 - Director → ME
  • 1215
    HAMSARD 2702 LIMITED - 2004-05-26
    icon of addressTrigg House 11 The Village, Maisies Way, South Normanton, Derbyshire, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    2,637,596 GBP2024-06-30
    Officer
    icon of calendar 2003-11-18 ~ 2004-04-16
    CIF 1579 - Nominee Director → ME
    Officer
    icon of calendar 2003-11-18 ~ 2004-04-16
    CIF 892 - Nominee Secretary → ME
  • 1216
    SSP HOLDINGS LIMITED - 2006-08-22
    SSP HOLDINGS PLC - 2008-10-01
    icon of address3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -57,000 GBP2024-12-31
    Officer
    icon of calendar 2004-10-01 ~ 2004-10-11
    CIF 1502 - Director → ME
    Officer
    icon of calendar 2004-10-01 ~ 2004-10-11
    CIF 817 - Secretary → ME
  • 1217
    icon of addressCharity Farm Barns, Goring Heath, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-22 ~ 2007-07-18
    CIF 1265 - Director → ME
    Officer
    icon of calendar 2007-06-22 ~ 2007-07-18
    CIF 555 - Secretary → ME
  • 1218
    icon of addressGlobal House Hindlip Lane, Hindlip, Worcester, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,986 GBP2024-01-31
    Officer
    icon of calendar 2006-01-26 ~ 2006-02-14
    CIF 1386 - Director → ME
    Officer
    icon of calendar 2006-01-26 ~ 2006-02-14
    CIF 680 - Secretary → ME
  • 1219
    HAMSARD 2726 LIMITED - 2005-02-14
    icon of addressEastfield Mills, Goods Lane, Dewsbury, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,344,711 GBP2023-03-31
    Officer
    icon of calendar 2004-03-01 ~ 2004-07-27
    CIF 1556 - Nominee Director → ME
    Officer
    icon of calendar 2004-03-01 ~ 2004-07-27
    CIF 868 - Nominee Secretary → ME
  • 1220
    HAMSARD 3762 LIMITED - 2024-06-07
    icon of address2nd Floor Sir Wilfrid Newton House Thorncliffe Park, Chapeltown, Sheffield, England
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2024-03-18 ~ 2024-07-16
    CIF 2002 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ 2024-07-16
    CIF 2455 - Ownership of voting rights - 75% or more OE
    CIF 2455 - Right to appoint or remove directors OE
    CIF 2455 - Ownership of shares – 75% or more OE
  • 1221
    icon of addressC/o Begbies Traynor (central) Llp, 26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    116,444 GBP2021-12-31
    Officer
    icon of calendar 2017-06-23 ~ 2017-10-11
    CIF 308 - Secretary → ME
  • 1222
    URBAN EXPRESS STORES LIMITED - 2013-05-14
    icon of addressPoint Levis Brow Lane, Antrobus, Northwich, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2004-03-31 ~ 2004-05-28
    CIF 1537 - Director → ME
    Officer
    icon of calendar 2004-03-31 ~ 2004-05-28
    CIF 850 - Secretary → ME
  • 1223
    HAMSARD 2746 LIMITED - 2004-09-29
    icon of addressC/o Bdo Llp, 5 Temple Square, Liverpool
    Liquidation Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    120,463 GBP2016-03-31
    Officer
    icon of calendar 2004-07-05 ~ 2004-11-09
    CIF 1519 - Nominee Director → ME
    Officer
    icon of calendar 2004-07-05 ~ 2004-11-09
    CIF 834 - Nominee Secretary → ME
  • 1224
    icon of addressThird Floor, 15 Stratford Place, London, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2010-09-01 ~ 2010-09-07
    CIF 1679 - Director → ME
  • 1225
    icon of addressRsm, 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2010-09-07
    CIF 1681 - Director → ME
  • 1226
    icon of address22 Soho Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2010-09-07
    CIF 1680 - Director → ME
  • 1227
    icon of addressThird Floor, 15 Stratford Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-27 ~ 2009-03-05
    CIF 1144 - Director → ME
    Officer
    icon of calendar 2009-02-27 ~ 2009-03-05
    CIF 432 - Secretary → ME
  • 1228
    icon of addressSuite 8 Phoenix House, Christopher Martin Road, Basildon, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    23,769,321 GBP2024-03-31
    Officer
    icon of calendar 2004-02-23 ~ 2004-03-10
    CIF 1560 - Director → ME
    Officer
    icon of calendar 2004-02-23 ~ 2004-03-10
    CIF 874 - Secretary → ME
  • 1229
    icon of address38 Stocksmoor Road, Stocksmoor, Huddersfield, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    168,756 GBP2024-09-30
    Officer
    icon of calendar 2009-11-23 ~ 2009-12-18
    CIF 1742 - Director → ME
  • 1230
    FRONT ROW PRODUCTIONS I LIMITED - 2011-05-09
    HAMSARD 3237 LIMITED - 2011-01-24
    SNOWMEN PRODUCTIONS LIMITED - 2012-03-22
    FRONT ROW TV PRODUCTIONS LIMITED - 2011-09-19
    icon of address100 Pall Mall, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-21 ~ 2011-02-01
    CIF 1090 - Director → ME
  • 1231
    SHINE OUTDOOR LIMITED - 2013-02-01
    icon of addressC/o Mazars Llp, 30, Old Bailey, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2012-11-16 ~ 2013-04-08
    CIF 1876 - Director → ME
  • 1232
    icon of address5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-15 ~ 2012-11-01
    CIF 136 - Secretary → ME
  • 1233
    icon of addressInkerman House, 4 Elwick Road, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-12 ~ 2004-09-27
    CIF 1570 - Director → ME
    Officer
    icon of calendar 2003-12-12 ~ 2004-09-27
    CIF 884 - Secretary → ME
  • 1234
    icon of addressThe Old Court, 8 Tufton Street, Ashford, Kent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-07-16 ~ 2003-07-21
    CIF 915 - Director → ME
    CIF 1600 - Director → ME
    Officer
    icon of calendar 2003-07-16 ~ 2003-07-21
    CIF 914 - Secretary → ME
    icon of calendar 2003-07-21 ~ 2004-04-29
    CIF 1803 - Secretary → ME
  • 1235
    FINDEL 2010 LIMITED - 2021-04-15
    FINDEL (CONFETTI) LIMITED - 2010-08-16
    HAMSARD 2835 LIMITED - 2005-08-30
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-31 ~ 2005-08-24
    CIF 1437 - Nominee Director → ME
    Officer
    icon of calendar 2005-05-31 ~ 2005-08-24
    CIF 736 - Nominee Secretary → ME
  • 1236
    icon of addressThe Grange Lodge, Broadwell Hill Broadwell, Moreton-in-marsh, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    -9,495 GBP2024-03-31
    Officer
    icon of calendar 2008-12-17 ~ 2009-01-07
    CIF 1163 - Director → ME
    Officer
    icon of calendar 2008-12-17 ~ 2009-01-07
    CIF 451 - Secretary → ME
  • 1237
    HAMSARD 3649 LIMITED - 2021-12-06
    icon of addressC/o Interpath Ltd 10, Fleet Place, London
    Liquidation Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,488,943 GBP2023-10-31
    Officer
    icon of calendar 2021-07-07 ~ 2021-12-06
    CIF 2325 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ 2021-12-06
    CIF 2711 - Ownership of voting rights - 75% or more OE
    CIF 2711 - Ownership of shares – 75% or more OE
    CIF 2711 - Right to appoint or remove directors OE
  • 1238
    HAMSARD 3648 LIMITED - 2021-12-06
    icon of addressChiltern Capital C/o Chiltern Capital, 25 Procter Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,650,592 GBP2023-10-31
    Officer
    icon of calendar 2021-07-07 ~ 2021-12-06
    CIF 2324 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ 2021-12-06
    CIF 2710 - Ownership of shares – 75% or more OE
    CIF 2710 - Ownership of voting rights - 75% or more OE
    CIF 2710 - Right to appoint or remove directors OE
  • 1239
    HAMSARD 3647 LIMITED - 2021-12-06
    icon of addressChiltern Capital C/o Chiltern Capital, 25 Procter Street, London, England
    Active Corporate (8 parents, 2 offsprings)
    Profit/Loss (Company account)
    -52,959 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2021-07-01 ~ 2021-12-06
    CIF 2327 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ 2021-12-06
    CIF 2713 - Right to appoint or remove directors OE
    CIF 2713 - Ownership of shares – 75% or more OE
    CIF 2713 - Ownership of voting rights - 75% or more OE
  • 1240
    icon of address8th Floor Temple Point, 1 Temple Row, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-03-04 ~ 2003-03-06
    CIF 1638 - Director → ME
    Officer
    icon of calendar 2003-03-04 ~ 2003-03-06
    CIF 955 - Secretary → ME
  • 1241
    HAMSARD 3562 LIMITED - 2020-07-02
    STEVENSWOOD LIMITED - 2025-01-14
    icon of addressSuite 3, Regency House, 91 Western Road, Brighton
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2020-03-18 ~ 2020-06-09
    CIF 2128 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ 2020-06-09
    CIF 2521 - Right to appoint or remove directors OE
    CIF 2521 - Ownership of shares – 75% or more OE
    CIF 2521 - Ownership of voting rights - 75% or more OE
  • 1242
    HAMSARD 2784 LIMITED - 2005-03-01
    icon of addressBenson House, 33 Wellington Street, Leeds
    Dissolved Corporate
    Officer
    icon of calendar 2004-12-30 ~ 2005-02-22
    CIF 1477 - Nominee Director → ME
    Officer
    icon of calendar 2004-12-30 ~ 2005-02-22
    CIF 792 - Nominee Secretary → ME
  • 1243
    SWAYFIELDS (FOLKSTONE) LIMITED - 2005-12-05
    icon of address1 Castle Hill, Lincoln, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-18 ~ 2005-11-29
    CIF 1402 - Director → ME
    Officer
    icon of calendar 2005-11-18 ~ 2005-11-29
    CIF 696 - Secretary → ME
  • 1244
    HAMSARD 2783 LIMITED - 2005-03-01
    icon of addressBenson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2004-12-30 ~ 2005-02-22
    CIF 1478 - Nominee Director → ME
    Officer
    icon of calendar 2004-12-30 ~ 2005-02-22
    CIF 793 - Nominee Secretary → ME
  • 1245
    HAMSARD 2837 LIMITED - 2005-09-27
    icon of addressPeterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-31 ~ 2005-09-28
    CIF 1439 - Nominee Director → ME
    Officer
    icon of calendar 2005-05-31 ~ 2005-09-28
    CIF 738 - Nominee Secretary → ME
  • 1246
    icon of address60 Great Portland Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-05 ~ 2009-03-06
    CIF 1141 - Director → ME
    Officer
    icon of calendar 2009-03-05 ~ 2009-03-06
    CIF 429 - Secretary → ME
  • 1247
    icon of addressC/o Hammersmith Medicines Research, 44 Cumberland Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-22 ~ 2008-11-05
    CIF 1174 - Director → ME
    Officer
    icon of calendar 2008-10-22 ~ 2008-11-05
    CIF 462 - Secretary → ME
  • 1248
    HAMSARD 2711 LIMITED - 2004-02-09
    icon of address18 Whitelands Crescent, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-21 ~ 2004-01-22
    CIF 1564 - Director → ME
    Officer
    icon of calendar 2004-01-22 ~ 2010-05-31
    CIF 1795 - Secretary → ME
    icon of calendar 2004-01-21 ~ 2004-01-22
    CIF 878 - Secretary → ME
  • 1249
    TECHNIP PMC SERVICES LIMITED - 2022-04-14
    S & W CONSULTANTS HOLDINGS LIMITED - 2006-03-20
    SHAW GROUP UK INTERNATIONAL SERVICES LTD - 2012-10-23
    icon of addressOne, St. Paul's Churchyard, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-02-23 ~ 2004-02-25
    CIF 1559 - Director → ME
    Officer
    icon of calendar 2004-02-23 ~ 2004-02-25
    CIF 873 - Secretary → ME
  • 1250
    STRATMIN GLOBAL RESOURCES PLC - 2018-06-22
    INTERACTIVE PROSPECT TARGETING HOLDINGS PLC - 2010-01-15
    DIRECTEX REALISATIONS PLC - 2011-02-07
    WOODBURNE SQUARE AG PLC - 2012-03-14
    TECTONIC GOLD PLC - 2025-05-12
    icon of address167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2004-07-07 ~ 2004-07-08
    CIF 1511 - Director → ME
    CIF 826 - Director → ME
    Officer
    icon of calendar 2004-07-07 ~ 2004-07-08
    CIF 825 - Secretary → ME
  • 1251
    HAMSARD 3418 LIMITED - 2016-11-29
    PRINCIPLE GLOBAL LIMITED - 2018-11-16
    icon of addressTandem Industrial Estate, Wakefield Road, Huddersfield, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-07-27 ~ 2016-11-28
    CIF 2243 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ 2016-11-28
    CIF 2641 - Ownership of shares – 75% or more OE
    CIF 2641 - Ownership of voting rights - 75% or more OE
  • 1252
    icon of addressSquire Sanders Hammonds (ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-02 ~ 2011-10-11
    CIF 1030 - Director → ME
  • 1253
    HAMSARD 3513 LIMITED - 2018-12-21
    icon of addressMoneypenny, Western Gateway Business Park, Wrexham, Wales
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-09 ~ 2018-10-30
    CIF 2163 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ 2018-10-30
    CIF 2561 - Ownership of shares – 75% or more OE
    CIF 2561 - Right to appoint or remove directors OE
    CIF 2561 - Ownership of voting rights - 75% or more OE
  • 1254
    HAMSARD 3512 LIMITED - 2018-12-21
    icon of addressMoneypenny, Western Gateway Business Park, Wrexham, Wales
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-09 ~ 2018-10-30
    CIF 2162 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ 2018-10-30
    CIF 2560 - Ownership of shares – 75% or more OE
    CIF 2560 - Ownership of voting rights - 75% or more OE
    CIF 2560 - Right to appoint or remove directors OE
  • 1255
    HAMSARD 3511 LIMITED - 2018-12-21
    icon of addressMoneypenny, Western Gateway, Wrexham, Wales
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-09 ~ 2018-10-30
    CIF 2161 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ 2018-10-30
    CIF 2559 - Right to appoint or remove directors OE
    CIF 2559 - Ownership of shares – 75% or more OE
    CIF 2559 - Ownership of voting rights - 75% or more OE
  • 1256
    HAMSARD 3073 LIMITED - 2007-09-12
    icon of addressWallace House, 4 Falcon Way, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-06-20 ~ 2007-07-04
    CIF 1266 - Nominee Director → ME
    Officer
    icon of calendar 2007-06-20 ~ 2007-07-04
    CIF 556 - Nominee Secretary → ME
  • 1257
    PROLOGIS (GLASSHOUGHTON) LIMITED - 2012-02-15
    icon of address4th Floor 30 Broadwick Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-26 ~ 2008-11-26
    CIF 1169 - Director → ME
    Officer
    icon of calendar 2008-11-26 ~ 2008-11-26
    CIF 457 - Secretary → ME
  • 1258
    KINGSTON PARK NUMBER 1 LIMITED - 2012-02-15
    TEAL KINGSTON PARK NUMBER 1 LIMITED - 2012-02-16
    icon of address4th Floor 30 Broadwick Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-06-10 ~ 2005-06-14
    CIF 1433 - Director → ME
    Officer
    icon of calendar 2005-06-10 ~ 2005-06-14
    CIF 732 - Secretary → ME
  • 1259
    TEAM Y&R SAUDI - 2017-01-27
    WPP PREDICTIONS - 2017-01-17
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-12-09 ~ 2003-12-10
    CIF 1572 - Nominee Director → ME
    Officer
    icon of calendar 2003-12-09 ~ 2003-12-10
    CIF 886 - Nominee Secretary → ME
  • 1260
    HAMSARD 3732 LIMITED - 2024-04-26
    icon of address2 Sutton Park, Sutton On Derwent, York, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,837,456 GBP2025-03-31
    Officer
    icon of calendar 2023-10-20 ~ 2024-04-26
    CIF 2029 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ 2024-04-26
    CIF 2482 - Ownership of shares – 75% or more OE
    CIF 2482 - Right to appoint or remove directors OE
    CIF 2482 - Ownership of voting rights - 75% or more OE
  • 1261
    icon of addressThe Courtyard, 30 Worthing Road, Horsham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    604,117 ARS2018-12-31
    Officer
    icon of calendar 2004-09-14 ~ 2016-12-13
    CIF 266 - Secretary → ME
  • 1262
    icon of address2 Unitec House, Albert Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -115,495 GBP2024-03-24
    Officer
    icon of calendar 2007-10-19 ~ 2008-01-17
    CIF 1245 - Director → ME
    Officer
    icon of calendar 2007-10-19 ~ 2008-04-28
    CIF 534 - Secretary → ME
  • 1263
    icon of address5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-30 ~ 2007-04-17
    CIF 39 - Secretary → ME
  • 1264
    HAMSARD 3536 LIMITED - 2021-03-24
    THE CLARISON GROUP LIMITED - 2024-03-26
    icon of addressFloor 2 10 Wellington Place, Leeds
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-03 ~ 2019-07-25
    CIF 2140 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ 2019-07-25
    CIF 2538 - Ownership of voting rights - 75% or more OE
    CIF 2538 - Right to appoint or remove directors OE
    CIF 2538 - Ownership of shares – 75% or more OE
  • 1265
    HAMSARD 3331 LIMITED - 2014-11-12
    icon of addressParkhill Business Centre, Padiham Road, Burnley, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    370,688 GBP2024-01-31
    Officer
    icon of calendar 2013-12-04 ~ 2014-06-27
    CIF 1851 - Director → ME
  • 1266
    HAMSARD 3500 LIMITED - 2018-08-10
    icon of address77 Endell Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-26 ~ 2018-08-09
    CIF 2184 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ 2018-08-09
    CIF 2582 - Ownership of voting rights - 75% or more OE
    CIF 2582 - Ownership of shares – 75% or more OE
    CIF 2582 - Right to appoint or remove directors OE
  • 1267
    HAMSARD 3499 LIMITED - 2018-08-10
    icon of address77 Endell Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-26 ~ 2018-08-09
    CIF 2183 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ 2018-08-09
    CIF 2581 - Right to appoint or remove directors OE
    CIF 2581 - Ownership of voting rights - 75% or more OE
    CIF 2581 - Ownership of shares – 75% or more OE
  • 1268
    icon of addressRyecroft Aviary Road, Worsley, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-12 ~ 2010-11-15
    CIF 1669 - Director → ME
  • 1269
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,365 GBP2024-06-30
    Officer
    icon of calendar 2005-11-22 ~ 2005-12-08
    CIF 1400 - Director → ME
    Officer
    icon of calendar 2005-11-22 ~ 2005-12-08
    CIF 694 - Secretary → ME
  • 1270
    PARAGON MORTGAGES (NO.23) PLC - 2009-02-27
    icon of address51 Homer Road, Solihull, West Midlands, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2005-03-12 ~ 2005-03-17
    CIF 1453 - Director → ME
    CIF 756 - Director → ME
    Officer
    icon of calendar 2005-03-12 ~ 2005-03-17
    CIF 755 - Secretary → ME
  • 1271
    THE CBSO PENSION SCHEME LIMITED - 2013-09-10
    icon of addressCbso Centre, Berkley Street, Birmingham, England
    Active Corporate (11 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-04-22 ~ 2014-01-22
    CIF 1863 - Director → ME
  • 1272
    HAMSARD 3091 LIMITED - 2007-06-05
    icon of address7 Shrewsbury Road, Church Stretton, Shropshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    3,245 GBP2018-03-31
    Officer
    icon of calendar 2007-05-24 ~ 2007-05-30
    CIF 1285 - Director → ME
    Officer
    icon of calendar 2007-05-24 ~ 2007-05-30
    CIF 575 - Secretary → ME
  • 1273
    HAMSARD 3455 LIMITED - 2017-10-20
    icon of addressBankside 3 90-100 Southwark Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-06-01 ~ 2017-10-20
    CIF 2218 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ 2017-10-20
    CIF 2616 - Ownership of shares – 75% or more OE
    CIF 2616 - Ownership of voting rights - 75% or more OE
    CIF 2616 - Right to appoint or remove directors OE
  • 1274
    icon of addressScrivens House, 60 Islington Row Middleway, Po Box 15666, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-13 ~ 2006-04-03
    CIF 1383 - Director → ME
    Officer
    icon of calendar 2006-02-13 ~ 2006-04-03
    CIF 677 - Secretary → ME
  • 1275
    icon of addressThe Grange Lodge, Broadwell Hill Broadwell, Moreton-in-marsh, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    -161,621 GBP2024-03-31
    Officer
    icon of calendar 2006-12-13 ~ 2006-12-30
    CIF 1325 - Director → ME
    Officer
    icon of calendar 2006-12-13 ~ 2006-12-30
    CIF 618 - Secretary → ME
  • 1276
    icon of address2 Exhibition Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    136,266 GBP2024-12-31
    Officer
    icon of calendar 2014-12-02 ~ 2021-03-09
    CIF 97 - Secretary → ME
  • 1277
    icon of address5th Floor 86 Jermyn Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-23 ~ 2019-06-26
    CIF 109 - Secretary → ME
  • 1278
    HAMSARD 3295 LIMITED - 2012-10-15
    icon of addressSpringbank Studio 1 Springbank Gardens, New Mills, High Peak, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-24 ~ 2012-10-12
    CIF 1886 - Director → ME
  • 1279
    icon of addressPilot Way Ansty Business Park, Ansty, Coventry, Warwickshire, England
    Active Corporate (12 parents, 5 offsprings)
    Officer
    icon of calendar 2009-02-10 ~ 2009-03-16
    CIF 1147 - Director → ME
    Officer
    icon of calendar 2009-02-10 ~ 2009-03-16
    CIF 435 - Secretary → ME
  • 1280
    icon of addressUnits 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2006-10-06 ~ 2006-10-16
    CIF 1341 - Director → ME
    Officer
    icon of calendar 2006-10-06 ~ 2006-10-16
    CIF 634 - Secretary → ME
  • 1281
    HAMSARD 3563 LIMITED - 2020-06-30
    icon of address359-361 Hagley Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2020-03-19 ~ 2020-06-30
    CIF 2126 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ 2020-06-30
    CIF 2519 - Ownership of shares – 75% or more OE
    CIF 2519 - Ownership of voting rights - 75% or more OE
    CIF 2519 - Right to appoint or remove directors OE
  • 1282
    icon of address6 Manchester Road, Buxton, Derbyshire
    Active Corporate (4 parents)
    Equity (Company account)
    38,866 GBP2024-12-31
    Officer
    icon of calendar 2003-08-18 ~ 2003-08-28
    CIF 1597 - Director → ME
    Officer
    icon of calendar 2003-08-18 ~ 2003-08-28
    CIF 911 - Secretary → ME
  • 1283
    HAMSARD 3681 LIMITED - 2023-01-06
    icon of addressAmerica House, Rumford Court, Rumford Place, Liverpool, Merseyside, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-22 ~ 2022-08-01
    CIF 2292 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ 2022-08-01
    CIF 2678 - Right to appoint or remove directors OE
    CIF 2678 - Ownership of voting rights - 75% or more OE
    CIF 2678 - Ownership of shares – 75% or more OE
  • 1284
    HAMSARD 3679 LIMITED - 2023-01-05
    icon of addressAmerica House, Rumford Court, Rumford Place, Liverpool, Merseyside, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-04 ~ 2022-08-01
    CIF 2302 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ 2022-08-01
    CIF 2688 - Right to appoint or remove directors OE
    CIF 2688 - Ownership of shares – 75% or more OE
    CIF 2688 - Ownership of voting rights - 75% or more OE
  • 1285
    HAMSARD 3680 LIMITED - 2023-01-05
    icon of addressAmerica House, Rumford Court, Rumford Place, Liverpool, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-22 ~ 2022-08-01
    CIF 2291 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ 2022-08-01
    CIF 2677 - Ownership of shares – 75% or more OE
    CIF 2677 - Right to appoint or remove directors OE
    CIF 2677 - Ownership of voting rights - 75% or more OE
  • 1286
    HAMSARD 3413 LIMITED - 2016-09-05
    icon of addressBranston Golf & Country Club Burton Road, Branston, Burton-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-20 ~ 2016-09-05
    CIF 2249 - Director → ME
  • 1287
    icon of addressRutland House, 148 Edmund Street, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2002-03-20 ~ 2025-09-18
    CIF 2046 - Director → ME
    icon of calendar 2002-03-20 ~ 2009-10-22
    CIF 975 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 2772 - Ownership of shares – 75% or more OE
  • 1288
    FRIENDLY INSURE LIMITED - 2008-10-09
    icon of addressOrange Tower, Mediacityuk, Salford Quays, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-06-11 ~ 2004-02-28
    CIF 1645 - Director → ME
    Officer
    icon of calendar 2002-06-11 ~ 2003-08-12
    CIF 969 - Secretary → ME
    icon of calendar 2003-08-12 ~ 2004-02-28
    CIF 1757 - Secretary → ME
  • 1289
    THINK BANKING LIMITED - 2012-08-16
    icon of addressOrange Tower, Mediacityuk, Salford Quays, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-08-08 ~ 2005-08-08
    CIF 1423 - Director → ME
    Officer
    icon of calendar 2005-08-08 ~ 2005-08-08
    CIF 721 - Secretary → ME
  • 1290
    AUKDH (NO. 2) LIMITED - 2012-03-23
    ORIGEN FINANCIAL SERVICES LIMITED - 2005-03-02
    icon of addressErnst & Young Llp, 1 More London Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2004-04-27 ~ 2004-06-08
    CIF 1531 - Director → ME
    Officer
    icon of calendar 2004-04-27 ~ 2004-06-08
    CIF 846 - Secretary → ME
  • 1291
    AINSCOUGH EQUESTRIAN SERVICES LIMITED - 2014-01-09
    AINSCOUGH-JOHNSTON LIMITED - 2011-08-19
    icon of addressOakland House, 21 Hope Carr Road, Leigh, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,050,188 GBP2024-06-30
    Officer
    icon of calendar 2007-10-17 ~ 2007-10-17
    CIF 1246 - Director → ME
    Officer
    icon of calendar 2007-10-17 ~ 2007-10-17
    CIF 535 - Secretary → ME
  • 1292
    HAMSARD 3230 LIMITED - 2010-12-09
    icon of address1 New Walk Place, Leicester, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-30 ~ 2010-12-06
    CIF 1667 - Director → ME
  • 1293
    HAMSARD 2654 LIMITED - 2003-07-31
    icon of addressUnit 11 Stocksfield Hall, Stocksfield, Northumberland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-13 ~ 2003-08-29
    CIF 1620 - Nominee Director → ME
    Officer
    icon of calendar 2003-04-13 ~ 2003-08-29
    CIF 935 - Nominee Secretary → ME
  • 1294
    icon of address23 Skylines Village Limeharbour, London, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,285 GBP2018-09-30
    Officer
    icon of calendar 2014-02-05 ~ 2017-10-04
    CIF 124 - Secretary → ME
  • 1295
    icon of address5th Floor 86 Jermyn Street, London, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -18,485 GBP2022-12-31
    Officer
    icon of calendar 2020-01-22 ~ 2023-01-30
    CIF 82 - Secretary → ME
  • 1296
    THINK MONEY HOLDINGS 1 LIMITED - 2019-05-16
    THINK MONEY GROUP LIMITED - 2007-02-21
    THINK MONEY HOLDINGS LIMITED - 2005-12-19
    HAMSARD 2840 LIMITED - 2005-10-12
    icon of addressOrange Tower, Mediacityuk, Salford Quays, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-05-31 ~ 2005-10-06
    CIF 1441 - Nominee Director → ME
    Officer
    icon of calendar 2005-05-31 ~ 2005-10-06
    CIF 740 - Nominee Secretary → ME
  • 1297
    THINK MONEY GROUP LIMITED - 2019-04-23
    THINK MONEY HOLDINGS 1 LIMITED - 2007-02-21
    icon of addressOrange Tower, Mediacityuk, Salford Quays, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-02 ~ 2006-11-06
    CIF 1336 - Director → ME
    Officer
    icon of calendar 2006-11-02 ~ 2006-11-06
    CIF 629 - Secretary → ME
  • 1298
    icon of address38 Craven Street, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    646,805 GBP2024-12-31
    Officer
    icon of calendar 2018-07-11 ~ 2025-05-20
    CIF 367 - Secretary → ME
  • 1299
    HAMSARD 3639 LIMITED - 2021-09-09
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2021-04-07 ~ 2021-09-09
    CIF 2335 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ 2021-09-09
    CIF 2721 - Ownership of voting rights - 75% or more OE
    CIF 2721 - Right to appoint or remove directors OE
    CIF 2721 - Ownership of shares – 75% or more OE
  • 1300
    TOKUDA GLOBAL HEALTH CARE SYSTEMS LIMITED - 2012-01-26
    icon of addressAcre House, 11-15 William Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-31 ~ 2012-01-27
    CIF 1017 - Director → ME
  • 1301
    HAMSARD 3322 LIMITED - 2014-01-22
    icon of addressMoor Edge Farm, Darley, Harrogate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -51,050 GBP2020-03-31
    Officer
    icon of calendar 2013-09-10 ~ 2014-02-13
    CIF 1856 - Director → ME
  • 1302
    icon of addressFirst Floor Flat, 122 Marine Parade, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-14 ~ 2008-11-21
    CIF 1778 - Secretary → ME
  • 1303
    icon of address14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,291,863 GBP2023-03-31
    Officer
    icon of calendar 2012-03-05 ~ 2012-03-13
    CIF 1911 - Director → ME
  • 1304
    HAMSARD 3129 LIMITED - 2008-12-12
    icon of address60 Great Portland Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-21 ~ 2008-08-19
    CIF 1194 - Director → ME
    Officer
    icon of calendar 2008-05-21 ~ 2008-08-19
    CIF 483 - Secretary → ME
  • 1305
    icon of address46 Vivian Avenue, Hendon Central, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-18 ~ 2010-03-18
    CIF 1712 - Director → ME
  • 1306
    SRM - FERRO DUO LIMITED - 2007-07-17
    MINERALS RESOURCE MANAGEMENT LIMITED - 2011-12-12
    TRADEBE MINERAL RESOURCE MANAGEMENT LIMITED - 2011-12-22
    icon of addressAtlas House Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-10-01 ~ 2004-11-10
    CIF 1503 - Director → ME
    Officer
    icon of calendar 2004-10-01 ~ 2004-11-10
    CIF 818 - Secretary → ME
  • 1307
    icon of address10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-16 ~ 2012-11-19
    CIF 1875 - Director → ME
  • 1308
    HAMSARD 2694 LIMITED - 2004-07-26
    icon of address287-291 Banbury Road, Oxford, Oxon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-18 ~ 2004-03-24
    CIF 1577 - Nominee Director → ME
    Officer
    icon of calendar 2003-11-18 ~ 2006-03-10
    CIF 893 - Nominee Secretary → ME
  • 1309
    SKIPTON INFORMATION GROUP LIMITED - 2008-05-29
    SKIPTON INFORMATION GROUP PLC - 2006-07-14
    HAMSARD 2692 LIMITED - 2004-06-07
    CALLCREDIT INFORMATION GROUP LIMITED - 2019-04-30
    icon of addressOne Park Lane, Leeds, West Yorkshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2003-11-18 ~ 2004-04-13
    CIF 1578 - Nominee Director → ME
    Officer
    icon of calendar 2003-11-18 ~ 2004-04-13
    CIF 891 - Nominee Secretary → ME
  • 1310
    HAMSARD 3072 LIMITED - 2007-07-12
    icon of addressClarendon House, 147 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2007-06-20 ~ 2007-07-11
    CIF 1268 - Nominee Director → ME
    Officer
    icon of calendar 2007-06-20 ~ 2007-07-11
    CIF 558 - Nominee Secretary → ME
  • 1311
    HAMSARD 3216 LIMITED - 2010-08-24
    icon of addressClarendon House, 147 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-16 ~ 2010-08-26
    CIF 1695 - Director → ME
  • 1312
    icon of address3rd Floor Palladium House, 1-4 Argyll Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -44,527 GBP2019-06-30
    Officer
    icon of calendar 2011-06-14 ~ 2011-07-08
    CIF 1046 - Director → ME
  • 1313
    PAROS TECHNOLOGY LIMITED - 2008-07-24
    PAROS LIMITED - 2006-03-20
    icon of addressLia Fail, Ravenspoint Road, Trearddur Bay, Ilse Of Anglesey, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -157,198 GBP2024-12-31
    Officer
    icon of calendar 2006-01-20 ~ 2006-01-27
    CIF 1387 - Director → ME
    Officer
    icon of calendar 2006-01-20 ~ 2006-01-27
    CIF 681 - Secretary → ME
  • 1314
    icon of address4th Floor 3 More London Riverside, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2007-04-13
    CIF 26 - Secretary → ME
  • 1315
    SAD1 STOBART AIR DEVELOPMENT 1 LIMITED - 2018-01-30
    icon of address72 Broadwick Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-12-22 ~ 2010-03-12
    CIF 1721 - Director → ME
  • 1316
    STOKE-ON-TRENT MANAGEMENT COMPANY LIMITED - 2007-01-30
    PROLOGIS PARK STOKE ON TRENT MANAGEMENT COMPANY LIMITED - 2017-11-02
    icon of address72 Broadwick Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    10 GBP2016-12-31
    Officer
    icon of calendar 2005-10-21 ~ 2005-11-08
    CIF 1411 - Director → ME
    Officer
    icon of calendar 2005-10-21 ~ 2005-11-08
    CIF 708 - Secretary → ME
  • 1317
    HAMSARD 3614 LIMITED - 2021-02-24
    icon of addressC/o Hanmere, Blackhorse Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -4,979,691 GBP2022-03-31
    Officer
    icon of calendar 2020-11-26 ~ 2021-02-23
    CIF 2363 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ 2021-02-23
    CIF 2749 - Ownership of shares – 75% or more OE
    CIF 2749 - Right to appoint or remove directors OE
    CIF 2749 - Ownership of voting rights - 75% or more OE
  • 1318
    HAMSARD 3613 LIMITED - 2021-02-24
    icon of addressC/o Hanmere, Blackhorse Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2020-11-26 ~ 2021-02-23
    CIF 2362 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ 2021-02-23
    CIF 2748 - Right to appoint or remove directors OE
    CIF 2748 - Ownership of voting rights - 75% or more OE
    CIF 2748 - Ownership of shares – 75% or more OE
  • 1319
    HAMSARD 3593 LIMITED - 2020-12-08
    icon of addressPricewaterhousecoopers Llp, 8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -4,393,890 GBP2023-09-30
    Officer
    icon of calendar 2020-09-29 ~ 2020-12-08
    CIF 2378 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ 2020-12-08
    CIF 2762 - Right to appoint or remove directors OE
    CIF 2762 - Ownership of shares – 75% or more OE
    CIF 2762 - Ownership of voting rights - 75% or more OE
  • 1320
    HAMSARD 3592 LIMITED - 2020-12-08
    icon of addressPricewaterhousecoopers Llp, 8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -135,491 GBP2022-10-01 ~ 2023-09-30
    Officer
    icon of calendar 2020-09-29 ~ 2020-12-08
    CIF 2377 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ 2020-12-08
    CIF 2761 - Right to appoint or remove directors OE
    CIF 2761 - Ownership of voting rights - 75% or more OE
    CIF 2761 - Ownership of shares – 75% or more OE
  • 1321
    icon of addressThe Courtyard, 30 Worthing Road, Horsham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-14 ~ 2016-12-13
    CIF 267 - Secretary → ME
  • 1322
    AFFINI TECHNOLOGY LIMITED - 2013-04-10
    TECHNOLOGY & CONSULTING SERVICES LIMITED - 2012-05-08
    HAMSARD 3234 LIMITED - 2011-04-07
    AIRRADIO LIMITED - 2021-10-28
    icon of address158 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-17 ~ 2011-05-05
    CIF 1664 - Director → ME
  • 1323
    TURNER MIDCO LIMITED - 2014-04-04
    icon of addressThe Harlequin Building, 65 Southwark Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,894,358 GBP2019-09-30
    Officer
    icon of calendar 2014-03-31 ~ 2014-06-11
    CIF 1841 - Director → ME
  • 1324
    icon of addressThe Harlequin Building, 6th Floor, 65southwark Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    -10,547,876 GBP2018-10-01 ~ 2019-09-30
    Officer
    icon of calendar 2014-03-31 ~ 2014-06-11
    CIF 1840 - Director → ME
  • 1325
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-09-25 ~ 2007-03-26
    CIF 1816 - Secretary → ME
  • 1326
    icon of addressFourth Floor Unit5b, The Parklands, Bolton
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2007-01-03 ~ 2007-02-14
    CIF 1313 - Director → ME
    Officer
    icon of calendar 2007-01-03 ~ 2007-02-14
    CIF 605 - Secretary → ME
  • 1327
    icon of addressC/o, Wilkin Chapman Llp, The Hall Lairgate, Beverley, East Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-18 ~ 2007-06-20
    CIF 1280 - Director → ME
    Officer
    icon of calendar 2007-06-18 ~ 2007-06-20
    CIF 570 - Secretary → ME
  • 1328
    icon of addressC/o, The Hall, Lairgate, Beverley, East Riding Of Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-31 ~ 2007-06-20
    CIF 1282 - Director → ME
    Officer
    icon of calendar 2007-05-31 ~ 2007-06-20
    CIF 572 - Secretary → ME
  • 1329
    icon of addressC/o, Wilkin Chapman Llp, The Hall Lairgate, Beverley, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-19 ~ 2007-06-20
    CIF 1278 - Director → ME
    Officer
    icon of calendar 2007-06-19 ~ 2007-06-20
    CIF 568 - Secretary → ME
  • 1330
    icon of addressC/o, Wilkin Chapman Llp, The Hall Lairgate, Beverley, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-19 ~ 2007-06-20
    CIF 1279 - Director → ME
    Officer
    icon of calendar 2007-06-19 ~ 2007-06-20
    CIF 569 - Secretary → ME
  • 1331
    icon of addressC/o, Wilkin Chapman Llp, The Hall Lairgate, Beverley, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-19 ~ 2007-06-20
    CIF 1277 - Director → ME
    Officer
    icon of calendar 2007-06-19 ~ 2007-06-20
    CIF 567 - Secretary → ME
  • 1332
    icon of addressC/o John Marshall, Fairwinds (6e) Clifton Drive, Lytham St. Annes, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-19 ~ 2010-10-20
    CIF 1673 - Director → ME
  • 1333
    UNDURRAGA UK LTD - 2007-12-12
    icon of addressSquire Sanders (uk) Llp (ref : Sdw), Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-21 ~ 2007-11-22
    CIF 1236 - Director → ME
    Officer
    icon of calendar 2007-11-22 ~ 2008-06-24
    CIF 1771 - Secretary → ME
    icon of calendar 2007-11-21 ~ 2007-11-22
    CIF 525 - Secretary → ME
  • 1334
    TISETTANTA LIMITED - 2020-01-09
    icon of addressC/o Frp Advisory Trading Limited, 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-05 ~ 2017-07-06
    CIF 125 - Secretary → ME
  • 1335
    icon of addressEarly Lodge, Barningham, Richmond, North Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    101 GBP2024-03-31
    Officer
    icon of calendar 2005-11-17 ~ 2005-11-18
    CIF 1403 - Director → ME
    Officer
    icon of calendar 2005-11-17 ~ 2005-11-18
    CIF 697 - Secretary → ME
  • 1336
    icon of addressEarly Lodge, Barningham, Richmond, North Yorkshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    5,882 GBP2024-03-31
    Officer
    icon of calendar 2005-11-18 ~ 2005-11-18
    CIF 1401 - Director → ME
    Officer
    icon of calendar 2005-11-18 ~ 2005-11-18
    CIF 695 - Secretary → ME
  • 1337
    BARTEZAR LIMITED - 2007-03-13
    icon of addressSecond Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-25 ~ 2009-03-16
    CIF 14 - Secretary → ME
  • 1338
    icon of address5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-05-12 ~ 2010-12-22
    CIF 100 - Secretary → ME
  • 1339
    icon of addressCarlton House 28/29 Carlton Terrace, Portslade, Brighton
    Active Corporate (2 parents)
    Equity (Company account)
    25 GBP2024-06-30
    Officer
    icon of calendar 2007-06-06 ~ 2007-06-18
    CIF 1281 - Director → ME
    Officer
    icon of calendar 2007-06-06 ~ 2007-06-18
    CIF 571 - Secretary → ME
  • 1340
    icon of address3rd Floor 11-12 St. James's Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-08-31 ~ 2013-11-20
    CIF 272 - Secretary → ME
  • 1341
    HAMSARD 3626 LIMITED - 2021-11-30
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-02-04 ~ 2021-05-05
    CIF 2347 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ 2021-05-05
    CIF 2733 - Right to appoint or remove directors OE
    CIF 2733 - Ownership of voting rights - 75% or more OE
    CIF 2733 - Ownership of shares – 75% or more OE
  • 1342
    icon of addressNorthstar, 135-141 Oldham Street, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2009-09-22 ~ 2009-09-28
    CIF 1099 - Director → ME
    Officer
    icon of calendar 2009-09-22 ~ 2009-09-28
    CIF 387 - Secretary → ME
  • 1343
    HAMSARD 2634 LIMITED - 2003-07-24
    icon of address210 Pentonville Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-03-13 ~ 2003-07-23
    CIF 1632 - Nominee Director → ME
    Officer
    icon of calendar 2003-03-13 ~ 2003-07-23
    CIF 948 - Nominee Secretary → ME
  • 1344
    HAMSARD 3245 LIMITED - 2012-05-09
    icon of addressUnit 4 Stratford Business Park, Banbury Road, Stratford-upon-avon, Warwickshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-08 ~ 2011-04-11
    CIF 1075 - Director → ME
  • 1345
    VALPAK 2011 LIMITED - 2012-03-29
    HAMSARD 3264 LIMITED - 2011-07-01
    icon of addressUnit 4 Stratford Business Park, Banbury Road, Stratford-upon-avon, Warwickshire
    Active Corporate (8 parents, 9 offsprings)
    Officer
    icon of calendar 2011-06-30 ~ 2011-07-28
    CIF 1040 - Director → ME
  • 1346
    THOR PREVENTIVE MEDICINE LIMITED - 2002-07-26
    VANE MINERALS LIMITED - 2005-01-27
    HAMSARD 2508 LIMITED - 2002-05-24
    icon of addressWatson Morgan, 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,284,530 GBP2023-12-31
    Officer
    icon of calendar 2002-04-10 ~ 2008-06-01
    CIF 974 - Secretary → ME
    icon of calendar 2008-06-01 ~ 2009-06-08
    CIF 1769 - Secretary → ME
  • 1347
    VECTRA TECHNOLOGIES LIMITED - 2004-03-18
    icon of address26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2003-05-28 ~ 2003-08-19
    CIF 1614 - Director → ME
    Officer
    icon of calendar 2003-05-28 ~ 2003-08-19
    CIF 929 - Secretary → ME
  • 1348
    HAMSARD 3542 LIMITED - 2019-08-14
    icon of address4th Floor, Abbey House, 32 Booth Street, Manchester
    Liquidation Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -1,419,584 GBP2022-02-28
    Officer
    icon of calendar 2019-07-03 ~ 2019-08-15
    CIF 2146 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ 2019-08-15
    CIF 2544 - Ownership of voting rights - 75% or more OE
    CIF 2544 - Right to appoint or remove directors OE
    CIF 2544 - Ownership of shares – 75% or more OE
  • 1349
    HAMSARD 3543 LIMITED - 2019-08-14
    icon of address4th Floor Abbey House, 32 Booth Street, Manchester
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-03 ~ 2019-08-15
    CIF 2147 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ 2019-08-15
    CIF 2545 - Ownership of shares – 75% or more OE
    CIF 2545 - Right to appoint or remove directors OE
    CIF 2545 - Ownership of voting rights - 75% or more OE
  • 1350
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu), 60 London Wall, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    220,079,119 GBP2024-03-31
    Officer
    icon of calendar 2010-10-13 ~ 2010-10-22
    CIF 1674 - Director → ME
  • 1351
    icon of address236 Mottram Road, Stalybridge, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,432,182 GBP2021-12-31
    Officer
    icon of calendar 2008-02-07 ~ 2008-02-15
    CIF 1219 - Director → ME
    Officer
    icon of calendar 2008-02-07 ~ 2008-02-15
    CIF 508 - Secretary → ME
  • 1352
    M.P.I. GROUP LIMITED - 2006-05-15
    FORTIS INTERTRUST GROUP (LONDON) LIMITED - 2007-11-06
    icon of address5th Floor 86 Jermyn Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2007-07-02 ~ 2012-11-01
    CIF 145 - Secretary → ME
  • 1353
    HAMSARD 3690 LIMITED - 2022-10-07
    icon of address6th Floor Design Centre East, Chelsea Harbour, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-05 ~ 2022-10-06
    CIF 2287 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ 2022-10-06
    CIF 2673 - Right to appoint or remove directors OE
    CIF 2673 - Ownership of shares – 75% or more OE
    CIF 2673 - Ownership of voting rights - 75% or more OE
  • 1354
    BRISTOL STREET FIRST INVESTMENTS LIMITED - 2025-04-02
    ROYALE BABY CARRIAGES LIMITED - 1995-07-25
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-09-25 ~ 2007-03-26
    CIF 1812 - Secretary → ME
  • 1355
    BRISTOL STREET MOTORS (HARROW) LIMITED - 1983-03-16
    FLEET DATASCAN LIMITED - 1995-09-27
    BRISTOL STREET FOURTH INVESTMENTS LIMITED - 2025-04-02
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear
    Active Corporate (9 parents)
    Officer
    icon of calendar 2002-09-25 ~ 2007-03-26
    CIF 1813 - Secretary → ME
  • 1356
    BRISTOL STREET THIRD INVESTMENTS LIMITED - 2007-04-10
    B.S.G.FLEET SERVICES LIMITED - 1976-12-31
    MILEHIRE LIMITED - 1995-09-27
    U-TRAIL LIMITED - 1982-10-29
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2002-09-25 ~ 2007-03-26
    CIF 1815 - Secretary → ME
  • 1357
    NATIONAL ALLPARTS LIMITED - 2004-07-26
    MOTOR NATION CAR HYPERMARKETS LIMITED - 2022-03-21
    LLOYDS GARAGE LEASING LIMITED - 1995-11-29
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-09-25 ~ 2007-03-26
    CIF 1819 - Secretary → ME
  • 1358
    HAMSARD 3388 LIMITED - 2016-07-16
    icon of addressUnit F, St Mowden Park Spinners Road, Wheatley Hall Road, Doncaster, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -12,815,893 GBP2024-03-26
    Officer
    icon of calendar 2015-10-12 ~ 2016-06-16
    CIF 2063 - Director → ME
  • 1359
    icon of address3 Pancras Square 3rd Floor, Three Pancras Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-12-22 ~ 2010-12-23
    CIF 1661 - Director → ME
  • 1360
    HAMSARD 3218 LIMITED - 2010-12-01
    icon of addressMenzies Llp, 4th Floor 95 Gresham Street, London
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -2,244,311 GBP2020-12-30
    Officer
    icon of calendar 2010-06-16 ~ 2010-12-22
    CIF 1698 - Director → ME
  • 1361
    icon of addressC/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,892 GBP2022-12-31
    Officer
    icon of calendar 2018-04-04 ~ 2019-12-11
    CIF 111 - Secretary → ME
  • 1362
    icon of addressGriffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -151,741 GBP2018-12-31
    Officer
    icon of calendar 2017-08-25 ~ 2019-08-02
    CIF 307 - Secretary → ME
  • 1363
    HAMSARD 2628 LIMITED - 2003-05-06
    icon of addressValley House Huddersfield Road, Wyke, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    56,330 GBP2024-06-30
    Officer
    icon of calendar 2003-03-13 ~ 2003-05-06
    CIF 1624 - Nominee Director → ME
    Officer
    icon of calendar 2003-03-13 ~ 2003-05-06
    CIF 941 - Nominee Secretary → ME
  • 1364
    VIRIDIEN LIMITED - 2012-06-19
    HAMSARD 3252 LIMITED - 2011-10-13
    icon of address265 Tottenham Court Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2011-06-14
    CIF 1061 - Director → ME
  • 1365
    HAMSARD 3560 LIMITED - 2020-07-02
    icon of addressSuite 3 Regency Road 91 Western Road, Brighton
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2020-02-07 ~ 2020-06-09
    CIF 2130 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ 2020-06-09
    CIF 2523 - Right to appoint or remove directors OE
    CIF 2523 - Ownership of shares – 75% or more OE
    CIF 2523 - Ownership of voting rights - 75% or more OE
  • 1366
    AUTOMOTIVE ENGINEERING SERVICES LIMITED - 2007-06-14
    GLOBAL ENGINEERING AND ADMINISTRATIVE SERVICES LIMITED - 2007-05-16
    icon of address31 Springfield Lyons Approach, Chelmsford, Essex, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-16 ~ 2007-06-01
    CIF 1293 - Director → ME
    Officer
    icon of calendar 2007-04-16 ~ 2007-06-01
    CIF 584 - Secretary → ME
  • 1367
    XYZ PENSION SCHEME TRUSTEES LIMITED - 2007-09-14
    icon of address31 Springfield Lyons Approach, Chelmsford, Essex, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2007-08-23 ~ 2007-08-23
    CIF 1759 - Director → ME
    CIF 544 - Director → ME
    CIF 1255 - Director → ME
    Officer
    icon of calendar 2007-08-23 ~ 2007-08-23
    CIF 545 - Secretary → ME
  • 1368
    VISTEON UK, LIMITED - 2000-03-22
    icon of addressKpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate
    Officer
    icon of calendar 2003-02-28 ~ 2009-04-14
    CIF 1807 - Secretary → ME
  • 1369
    GALLIFORD TRY PARTNERSHIPS YORKSHIRE HOLDINGS LIMITED - 2020-01-10
    STRATEGIC TEAM GROUP LIMITED - 2019-07-05
    HAMSARD 3097 LIMITED - 2008-03-18
    icon of address11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-26 ~ 2008-03-10
    CIF 1235 - Director → ME
    Officer
    icon of calendar 2007-11-26 ~ 2008-03-10
    CIF 524 - Secretary → ME
  • 1370
    VITAL ENERGY (DRAKELOW PROPERTY) LIMITED - 2025-05-27
    HAMSARD 3809 LIMITED - 2025-05-27
    icon of addressCentury House, Roman Road, Blackburn, Lancashire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-11-27 ~ 2025-05-27
    CIF 1954 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ 2025-05-27
    CIF 2407 - Ownership of voting rights - 75% or more OE
    CIF 2407 - Ownership of shares – 75% or more OE
    CIF 2407 - Right to appoint or remove directors OE
  • 1371
    icon of address7 Torriano Mews, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-17 ~ 2005-04-25
    CIF 47 - Secretary → ME
  • 1372
    WHITEPHONE LIMITED - 2009-12-15
    CASHFLOWS EUROPE LIMITED - 2015-11-06
    CASHFLOW NETWORK LIMITED - 2012-06-26
    icon of addressCpc1 Capital Park, Fulbourn, Cambridge
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2005-06-01 ~ 2005-06-01
    CIF 1435 - Director → ME
    Officer
    icon of calendar 2005-06-01 ~ 2005-06-01
    CIF 734 - Secretary → ME
  • 1373
    HAMSARD 2995 LIMITED - 2006-06-29
    icon of addressShire House, Tachbrook Road, Leamington Spa, Warwickshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-04-28 ~ 2006-06-26
    CIF 1371 - Nominee Director → ME
    Officer
    icon of calendar 2006-04-28 ~ 2006-06-26
    CIF 664 - Nominee Secretary → ME
  • 1374
    icon of addressShire House, Tachbrook Road, Leamington Spa, Warwickshire, England
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2002-07-05 ~ 2002-11-15
    CIF 967 - Director → ME
    Officer
    icon of calendar 2002-07-05 ~ 2002-11-15
    CIF 966 - Secretary → ME
  • 1375
    HAMSARD 3641 LIMITED - 2021-09-27
    icon of addressLakeside Road Colnbrook By Pass, Colnbrook, Slough, Berkshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-07 ~ 2021-09-27
    CIF 2337 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ 2021-09-27
    CIF 2723 - Ownership of shares – 75% or more OE
    CIF 2723 - Ownership of voting rights - 75% or more OE
    CIF 2723 - Right to appoint or remove directors OE
  • 1376
    icon of addressArcadia House Maritime Walk, Ocean Walk, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-04 ~ 2009-03-23
    CIF 1763 - Secretary → ME
  • 1377
    icon of address99-101 Regent Street, Victory House, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-25 ~ 2009-03-23
    CIF 11 - Secretary → ME
  • 1378
    PLASMA PROCESSING TECHNOLOGIES LIMITED - 2007-09-04
    THAT'S NOT IMPORTANT RIGHT NOW LIMITED - 2007-07-30
    icon of addressFlat 16 Block A, 28 Guildhouse Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-13 ~ 2006-12-20
    CIF 1324 - Director → ME
    Officer
    icon of calendar 2006-12-13 ~ 2006-12-20
    CIF 617 - Secretary → ME
  • 1379
    HAMSARD 3406 LIMITED - 2016-07-28
    icon of addressThe Courtyard, Catherine Street, Macclesfield, Cheshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-05-16 ~ 2016-07-15
    CIF 2258 - Director → ME
  • 1380
    WATERWISE PROJECTS LIMITED - 2005-09-08
    icon of address344-354 Gray's Inn Road, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    158,859 GBP2024-08-31
    Officer
    icon of calendar 2005-08-25 ~ 2005-09-01
    CIF 1421 - Director → ME
    Officer
    icon of calendar 2005-08-25 ~ 2005-09-01
    CIF 719 - Secretary → ME
  • 1381
    icon of address2 Water Lane, Bures, Suffolk
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2003-09-22 ~ 2003-09-29
    CIF 1592 - Director → ME
    Officer
    icon of calendar 2003-09-22 ~ 2003-09-29
    CIF 906 - Secretary → ME
  • 1382
    icon of address2 Water Lane, Bures, Suffolk
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2003-09-22 ~ 2003-09-29
    CIF 1590 - Director → ME
    Officer
    icon of calendar 2003-09-22 ~ 2003-09-29
    CIF 904 - Secretary → ME
  • 1383
    icon of address2 Water Lane, Bures, Suffolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2003-09-22 ~ 2003-09-29
    CIF 1591 - Director → ME
    Officer
    icon of calendar 2003-09-22 ~ 2003-09-29
    CIF 905 - Secretary → ME
  • 1384
    icon of address2 Water Lane, Bures, Suffolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2003-09-24 ~ 2003-09-29
    CIF 1589 - Director → ME
    Officer
    icon of calendar 2003-09-24 ~ 2003-09-29
    CIF 903 - Secretary → ME
  • 1385
    HAMSARD 3606 LIMITED - 2022-05-10
    icon of addressJames Watt House James Watt Drive, Kingsway Business Park, Rochdale, England, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,495,006 GBP2020-11-26 ~ 2021-07-31
    Officer
    icon of calendar 2020-11-26 ~ 2021-01-25
    CIF 2355 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ 2021-01-25
    CIF 2741 - Right to appoint or remove directors OE
    CIF 2741 - Ownership of voting rights - 75% or more OE
    CIF 2741 - Ownership of shares – 75% or more OE
  • 1386
    HASGO PUDSEY LIMITED - 2005-04-18
    HAMSARD 2773 LIMITED - 2004-12-16
    icon of addressPrice Waterhouse Coopers Llp, Benson House 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-11 ~ 2004-12-15
    CIF 1495 - Nominee Director → ME
    Officer
    icon of calendar 2004-10-11 ~ 2004-12-15
    CIF 810 - Nominee Secretary → ME
  • 1387
    icon of address23 Queen Anne Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,207 GBP2024-03-31
    Officer
    icon of calendar 2010-01-06 ~ 2010-01-15
    CIF 1720 - Director → ME
  • 1388
    icon of address25 Moorgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-11 ~ 2011-01-11
    CIF 1094 - Director → ME
  • 1389
    icon of address90 Whitfield Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-05 ~ 2004-05-26
    CIF 1528 - Nominee Director → ME
    Officer
    icon of calendar 2004-05-05 ~ 2004-05-26
    CIF 843 - Nominee Secretary → ME
  • 1390
    icon of addressSea Containers House, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-12 ~ 2004-04-22
    CIF 1569 - Director → ME
    Officer
    icon of calendar 2003-12-12 ~ 2004-04-22
    CIF 883 - Secretary → ME
  • 1391
    icon of addressPirtek Westbury, The Broadway Centre Headquarters Road, West Wilts Trading Estate, Westbury, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    12,754 GBP2024-07-31
    Officer
    icon of calendar 2012-02-02 ~ 2012-02-02
    CIF 1925 - Director → ME
  • 1392
    HAMSARD 2545 LIMITED - 2002-08-29
    icon of addressThomas Hardy House, 2 Heath Road, Weybridge, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-09-16 ~ 2006-09-19
    CIF 1824 - Secretary → ME
  • 1393
    LEBETINA LIMITED - 1980-12-31
    icon of addressThomas Hardy House, 2 Heath Road, Weybridge, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-08-16 ~ 2006-09-19
    CIF 1825 - Secretary → ME
  • 1394
    HAMSARD 3048 LIMITED - 2009-02-17
    icon of address10 Eric Drive, Sandbach, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-14 ~ 2007-05-04
    CIF 1320 - Nominee Director → ME
    Officer
    icon of calendar 2006-12-14 ~ 2007-05-04
    CIF 612 - Nominee Secretary → ME
  • 1395
    icon of address10 Foster Lane, 3rd Floor, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,173,138 GBP2020-12-31
    Officer
    icon of calendar 2007-06-26 ~ 2009-01-02
    CIF 9 - Secretary → ME
  • 1396
    HAMSARD 3146 LIMITED - 2009-07-03
    icon of addressFirst Floor West 25 Western Avenue, Milton Park, Abingdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    -8,302,789 GBP2024-12-28
    Officer
    icon of calendar 2008-11-19 ~ 2008-12-22
    CIF 1170 - Director → ME
    Officer
    icon of calendar 2008-11-19 ~ 2008-12-22
    CIF 458 - Secretary → ME
  • 1397
    PROLOGIS (COVENTRY ROAD) LIMITED - 2007-05-04
    icon of addressBaker Tilly, 6th Floor 25 Farringdon Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-10-12 ~ 2006-10-13
    CIF 1339 - Director → ME
    Officer
    icon of calendar 2006-10-12 ~ 2006-10-13
    CIF 632 - Secretary → ME
  • 1398
    IEC WIGAN PROPERTY HOLDINGS LIMITED - 2020-06-01
    HAMSARD 3483 LIMITED - 2019-01-02
    icon of addressC/o Begbies Traynor, 340 Deansgate, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2018-02-14 ~ 2018-04-11
    CIF 2191 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ 2018-04-11
    CIF 2589 - Ownership of voting rights - 75% or more OE
    CIF 2589 - Right to appoint or remove directors OE
    CIF 2589 - Ownership of shares – 75% or more OE
  • 1399
    IEC SPORTS MANAGEMENT LIMITED - 2020-06-01
    HAMSARD 3467 LIMITED - 2018-11-19
    icon of addressC/o Begbies Traynor, 340 Deansgate, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2017-07-31 ~ 2018-02-15
    CIF 2216 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ 2018-02-15
    CIF 2614 - Ownership of voting rights - 75% or more OE
    CIF 2614 - Ownership of shares – 75% or more OE
  • 1400
    HAMSARD 3806 BIDCO LIMITED - 2025-06-13
    HAMSARD 3806 LIMITED - 2025-03-19
    icon of addressBridge Street, Church, Oswaldtwistle, Accrington, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-28 ~ 2025-03-19
    CIF 1960 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ 2025-03-19
    CIF 2413 - Ownership of shares – 75% or more OE
    CIF 2413 - Right to appoint or remove directors OE
    CIF 2413 - Ownership of voting rights - 75% or more OE
  • 1401
    HAMSARD 3805 TOPCO LIMITED - 2025-06-13
    HAMSARD 3805 LIMITED - 2025-03-19
    icon of addressBridge Street, Church, Oswaldtwistle Accrington, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-25 ~ 2025-03-19
    CIF 1962 - Director → ME
    Person with significant control
    icon of calendar 2024-10-25 ~ 2025-03-19
    CIF 2415 - Right to appoint or remove directors OE
    CIF 2415 - Ownership of shares – 75% or more OE
    CIF 2415 - Ownership of voting rights - 75% or more OE
  • 1402
    HAMSARD 3807 MIDCO LIMITED - 2025-06-13
    HAMSARD 3807 LIMITED - 2025-04-11
    icon of addressBridge Street, Church, Oswaldtwistle Accrington, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-28 ~ 2025-04-11
    CIF 1961 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ 2025-04-11
    CIF 2414 - Right to appoint or remove directors OE
    CIF 2414 - Ownership of voting rights - 75% or more OE
    CIF 2414 - Ownership of shares – 75% or more OE
  • 1403
    HAMSARD 3087 LIMITED - 2008-02-11
    icon of addressUnit 26 Planetary Industrial Estate, Planetary Road, Willenhall, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-06-20 ~ 2007-12-13
    CIF 1276 - Nominee Director → ME
    Officer
    icon of calendar 2007-06-20 ~ 2007-12-13
    CIF 566 - Nominee Secretary → ME
  • 1404
    HAMSARD 2606 LIMITED - 2003-04-08
    icon of addressC/o Brand Partnership Limited, Southfork Industrial Estate, Dartmouth Way, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-10-25 ~ 2003-02-13
    CIF 1642 - Director → ME
    Officer
    icon of calendar 2002-10-25 ~ 2003-02-13
    CIF 962 - Secretary → ME
  • 1405
    icon of addressThink Park Mosley Road, Trafford Park, Manchester
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2006-08-11 ~ 2006-08-16
    CIF 1354 - Director → ME
    Officer
    icon of calendar 2006-08-11 ~ 2006-08-16
    CIF 647 - Secretary → ME
  • 1406
    HAMSARD 2402 LIMITED - 2004-10-12
    icon of addressPeterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-18 ~ 2004-10-07
    CIF 1652 - Director → ME
    Officer
    icon of calendar 2001-10-18 ~ 2004-10-07
    CIF 983 - Secretary → ME
  • 1407
    WORKINGTON WIND LIMITED - 2006-09-11
    GLASS MOOR WIND LIMITED - 2005-08-01
    icon of addressLewins Place, Lewins Mead, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-17 ~ 2004-04-06
    CIF 1545 - Director → ME
    Officer
    icon of calendar 2004-03-17 ~ 2004-04-06
    CIF 858 - Secretary → ME
  • 1408
    icon of address5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-20 ~ 2004-11-24
    CIF 50 - Secretary → ME
  • 1409
    BICKER FEN WIND LIMITED - 2006-08-08
    icon of address25 Shirleys, Ditchling, Hassocks, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1,378,711 GBP2024-06-30
    Officer
    icon of calendar 2004-03-19 ~ 2004-04-06
    CIF 1544 - Director → ME
    Officer
    icon of calendar 2004-03-19 ~ 2004-04-06
    CIF 857 - Secretary → ME
  • 1410
    HAMSARD 3199 LIMITED - 2010-04-27
    icon of addressWhite Hart House, High Street, Limpsfield, Surrey
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-12-02 ~ 2010-04-26
    CIF 1726 - Director → ME
  • 1411
    HAMSARD 3200 LIMITED - 2010-04-27
    icon of addressWhite Hart House, High Street, Limpsfield, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-02 ~ 2010-04-26
    CIF 1727 - Director → ME
  • 1412
    icon of addressUnit 329 Business Design Centre, 52 Upper Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-02 ~ 2006-10-26
    CIF 64 - Secretary → ME
  • 1413
    HAMSARD 3086 LIMITED - 2007-11-26
    WINNING PITCH PLC - 2012-07-13
    icon of address140 Aldersgate Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-20 ~ 2007-11-02
    CIF 1274 - Nominee Director → ME
    Officer
    icon of calendar 2007-06-20 ~ 2007-11-02
    CIF 564 - Nominee Secretary → ME
    Officer
    icon of calendar 2007-11-02 ~ 2008-02-25
    CIF 1772 - Secretary → ME
  • 1414
    MABEL PLANTATION WINDFARM LIMITED - 2006-03-06
    icon of address24 Savile Row, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,000 GBP2024-12-31
    Officer
    icon of calendar 2004-03-23 ~ 2004-03-23
    CIF 1540 - Director → ME
    Officer
    icon of calendar 2004-03-23 ~ 2004-03-23
    CIF 853 - Secretary → ME
  • 1415
    WINCOMPARATOR LIMITED - 2016-08-10
    icon of address7 Devonshire Square, London
    Converted / Closed Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-17 ~ 2008-04-22
    CIF 1202 - Director → ME
    Officer
    icon of calendar 2008-04-17 ~ 2008-04-22
    CIF 491 - Secretary → ME
  • 1416
    HAMSARD 3589 LIMITED - 2020-10-27
    SUMMERHOUSE BIDCO LIMITED - 2023-04-15
    icon of addressC/o Interpath Advisory, 4th Floor, Tailors Corner, Thirsk Row, Leeds
    In Administration Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2020-09-24 ~ 2020-10-26
    CIF 2385 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ 2020-10-26
    CIF 2769 - Right to appoint or remove directors OE
    CIF 2769 - Ownership of voting rights - 75% or more OE
    CIF 2769 - Ownership of shares – 75% or more OE
  • 1417
    SUMMERHOUSE MIDCO 1 LIMITED - 2023-04-15
    HAMSARD 3587 LIMITED - 2020-10-27
    icon of addressC/o Interpath Limited 4th Floor, Tailor's Corner, Thirsk Row, Leeds
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-24 ~ 2020-10-26
    CIF 2383 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ 2020-10-26
    CIF 2767 - Ownership of voting rights - 75% or more OE
    CIF 2767 - Right to appoint or remove directors OE
    CIF 2767 - Ownership of shares – 75% or more OE
  • 1418
    SUMMERHOUSE MIDCO 2 LIMITED - 2023-04-15
    HAMSARD 3588 LIMITED - 2020-10-27
    icon of addressC/o Interpath Limited 4th Floor, Tailor's Corner, Thirsk Row, Leeds
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2020-09-24 ~ 2020-10-26
    CIF 2384 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ 2020-10-26
    CIF 2768 - Ownership of voting rights - 75% or more OE
    CIF 2768 - Ownership of shares – 75% or more OE
    CIF 2768 - Right to appoint or remove directors OE
  • 1419
    HAMSARD 3586 LIMITED - 2020-10-27
    SUMMERHOUSE TOPCO LIMITED - 2023-04-15
    icon of addressC/o Interpath Limited 4th Floor, Tailor's Corner, Thirsk Row, Leeds
    Liquidation Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-24 ~ 2020-10-26
    CIF 2382 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ 2020-10-26
    CIF 2766 - Ownership of voting rights - 75% or more OE
    CIF 2766 - Ownership of shares – 75% or more OE
    CIF 2766 - Right to appoint or remove directors OE
  • 1420
    HAMSARD 3622 LIMITED - 2021-03-25
    icon of addressHermes House, Fire Fly Avenue, Swindon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -445,577 GBP2022-05-31
    Officer
    icon of calendar 2020-12-16 ~ 2021-03-24
    CIF 2353 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ 2021-03-24
    CIF 2739 - Right to appoint or remove directors OE
    CIF 2739 - Ownership of shares – 75% or more OE
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.

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.