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
    Southern, Martin John
    Born in January 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-03-31 ~ now
    OF - Director → CIF 0
    Mr Martin John Southern
    Born in January 1972
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Gardner, Duncan Michael
    Born in August 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-12-20 ~ now
    OF - Director → CIF 0
    Gardner, Duncan Michael
    Chartered Accountant
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-12-20 ~ now
    OF - Secretary → CIF 0
  • 3
    Mr Kevin Mark Gilbert
    Born in September 1954
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 4
  • 1
    Hayes, Robert William
    Chartered Accountant born in March 1946
    Individual (1 offspring)
    Officer
    icon of calendar 2002-12-20 ~ 2009-10-10
    OF - Director → CIF 0
    Hayes, Robert William
    Chartered Accountant
    Individual (1 offspring)
    Officer
    icon of calendar 2002-12-20 ~ 2003-01-15
    OF - Secretary → CIF 0
  • 2
    Gilbert, Kevin Mark
    Director born in September 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-06-13 ~ 2022-03-31
    OF - Director → CIF 0
  • 3
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2002-12-20 ~ 2002-12-20
    PE - Nominee Director → CIF 0
  • 4
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    2002-12-20 ~ 2002-12-20
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

MC SECRETARIES LIMITED

Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Cash at bank and in hand
1 GBP2025-03-31
1 GBP2024-03-31
Net Assets/Liabilities
1 GBP2025-03-31
1 GBP2024-03-31
Number of shares allotted
Class 1 ordinary share
1 shares2024-04-01 ~ 2025-03-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-04-01 ~ 2025-03-31
Equity
1 GBP2025-03-31
1 GBP2024-03-31

Related profiles found in government register
child relation
Offspring entities and appointments
Active 109
  • 1
    icon of addressLake House Eastwell Park, Eastwell, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-07 ~ dissolved
    CIF - Secretary → ME
  • 2
    icon of addressStation House, North Street, Havant, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,455 GBP2021-09-30
    Officer
    icon of calendar 2004-09-01 ~ dissolved
    CIF 59 - Secretary → ME
  • 3
    icon of address6 Carlton Hill, Herne Bay, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-06 ~ dissolved
    CIF 139 - Secretary → ME
  • 4
    icon of addressStation House, North Street, Havant, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,045 GBP2024-09-30
    Officer
    icon of calendar 2011-09-23 ~ now
    CIF 135 - Secretary → ME
  • 5
    icon of addressStation House, North Street, Havant, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-05 ~ dissolved
    CIF 182 - Secretary → ME
  • 6
    icon of addressStation House, North Street, Havant, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,493,726 GBP2024-10-31
    Officer
    icon of calendar 2019-02-11 ~ now
    CIF 108 - Secretary → ME
  • 7
    icon of addressStation House, North Street, Havant, Hants
    Active Corporate (3 parents)
    Equity (Company account)
    28,181 GBP2024-03-31
    Officer
    icon of calendar 2004-03-16 ~ now
    CIF 63 - Secretary → ME
  • 8
    BADGER MINI DIGGERS LIMITED - 2014-09-11
    icon of addressStation House, North Street, Havant, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -93,790 GBP2017-07-31
    Officer
    icon of calendar 2007-01-01 ~ dissolved
    CIF 39 - Secretary → ME
  • 9
    icon of addressStation House, North Street, Havant, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-15 ~ dissolved
    CIF 40 - Secretary → ME
  • 10
    BARRAKAV PROPERTIES LIMITED - 2016-09-07
    icon of addressOakengates, David's Lane, Ringwood, Hamphire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -62,750 GBP2025-03-31
    Officer
    icon of calendar 2012-06-14 ~ now
    CIF 130 - Secretary → ME
  • 11
    icon of addressStation House, North Street, Havant, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -288,483 GBP2022-11-30
    Officer
    icon of calendar 2018-06-21 ~ dissolved
    CIF 111 - Secretary → ME
  • 12
    icon of addressStation House, North Street, Havant, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2009-06-11 ~ now
    CIF 95 - Secretary → ME
  • 13
    icon of address1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    526,633 GBP2021-12-31
    Officer
    icon of calendar 2014-10-08 ~ dissolved
    CIF 114 - Secretary → ME
  • 14
    icon of addressStation House, North Street, Havant, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-02 ~ dissolved
    CIF 26 - Secretary → ME
  • 15
    icon of addressStation House, North Street, Havant, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-19 ~ dissolved
    CIF 148 - Secretary → ME
  • 16
    LAWSON BAKER PARTNERSHIP LIMITED - 2006-09-06
    icon of addressStation House, North Street, Havant, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-14 ~ dissolved
    CIF 78 - Secretary → ME
  • 17
    icon of addressStation House, North Street, Havant
    Dissolved Corporate (3 parents)
    Equity (Company account)
    15,525 GBP2021-05-31
    Officer
    icon of calendar 2012-07-10 ~ dissolved
    CIF 129 - Secretary → ME
  • 18
    icon of addressStation House, 50 North Street, Havant, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-07 ~ dissolved
    CIF 29 - Secretary → ME
  • 19
    SOUTHERN STONE (CRANLEIGH) LIMITED - 2007-05-30
    SANWITH LIMITED - 1997-01-20
    icon of addressStation House, North Street, Havant, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    284,566 GBP2024-03-31
    Officer
    icon of calendar 2004-09-20 ~ now
    CIF 57 - Secretary → ME
  • 20
    icon of addressStation House, North Street, Havant, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    850,779 GBP2024-07-31
    Officer
    icon of calendar 2010-07-07 ~ now
    CIF 163 - Secretary → ME
  • 21
    icon of addressStation House, North Street, Havant, Hampshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    108,771 GBP2024-03-31
    Officer
    icon of calendar 2003-04-08 ~ now
    CIF 86 - Secretary → ME
  • 22
    icon of addressStation House, North Street, Havant, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    139 GBP2020-12-31
    Officer
    icon of calendar 2018-08-09 ~ dissolved
    CIF 109 - Secretary → ME
  • 23
    icon of addressLangstone Gate, Solent Road, Havant, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-15 ~ dissolved
    CIF 23 - Secretary → ME
  • 24
    icon of addressCasterbridge The Thatchway, Angmering, Littlehampton, West Sussex, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    766,034 GBP2024-03-31
    Officer
    icon of calendar 2011-02-14 ~ now
    CIF 160 - Secretary → ME
  • 25
    icon of addressBizspace, Steel House Plot 4300, Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    167,278 GBP2022-03-31
    Officer
    icon of calendar 2011-07-07 ~ now
    CIF 158 - Secretary → ME
  • 26
    icon of addressDhc Gp Federation Holmhurst Medical Centre, 12 Thornton Side, Redhill, Surrey, England
    Active Corporate (11 parents)
    Equity (Company account)
    1,179,516 GBP2024-03-31
    Officer
    icon of calendar 2009-06-08 ~ now
    CIF 97 - Secretary → ME
  • 27
    icon of addressStation House, North Street, Havant, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,467 GBP2024-03-31
    Officer
    icon of calendar 2017-06-08 ~ now
    CIF 112 - Secretary → ME
  • 28
    EAT FISH (UK) LIMITED - 2004-07-12
    icon of address39 Marlborough Road, Forest Gate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-18 ~ dissolved
    CIF - Secretary → ME
  • 29
    icon of addressStation House, North Street, Havant, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    -33,168 GBP2024-03-31
    Officer
    icon of calendar 2009-02-03 ~ now
    CIF 5 - Secretary → ME
  • 30
    icon of addressStation House, North Street, Havant, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-02 ~ dissolved
    CIF 170 - Secretary → ME
  • 31
    HIGHSAVE LIMITED - 1991-05-16
    icon of address4-8 Tabernacle Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-04-08 ~ dissolved
    CIF 1133 - Nominee Secretary → ME
  • 32
    icon of address284 Clifton Drive South, St Annes Lytham St Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-23 ~ dissolved
    CIF 44 - Secretary → ME
  • 33
    icon of addressStation House, North Street, Havant, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    4,858 GBP2025-03-31
    Officer
    icon of calendar 2014-09-17 ~ now
    CIF 116 - Secretary → ME
  • 34
    icon of addressStation House, North Street, Havant
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,632 GBP2021-05-31
    Officer
    icon of calendar 2008-04-08 ~ dissolved
    CIF 13 - Secretary → ME
  • 35
    icon of addressC/o Morris Crocker Accountant, Station House, North Street, Havant
    Active Corporate (3 parents)
    Equity (Company account)
    328,622 GBP2024-09-30
    Officer
    icon of calendar 2004-04-20 ~ now
    CIF 61 - Secretary → ME
  • 36
    icon of addressStation House, North Street, Havant, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    30,751 GBP2022-04-30
    Officer
    icon of calendar 2003-04-03 ~ dissolved
    CIF 87 - Secretary → ME
  • 37
    icon of address55 Southbrook Road, Havant, Hants
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    177,912 GBP2015-11-30
    Officer
    icon of calendar 2003-11-03 ~ dissolved
    CIF 70 - Secretary → ME
  • 38
    icon of address1640 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-25 ~ dissolved
    CIF 17 - Secretary → ME
  • 39
    icon of addressStation House, North Street, Havant, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    569 GBP2016-06-13
    Officer
    icon of calendar 2004-04-05 ~ dissolved
    CIF 62 - Secretary → ME
  • 40
    PENNY CONNELL LIMITED - 2014-12-11
    icon of addressStation House, North Street, Havant, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,974 GBP2016-08-09
    Officer
    icon of calendar 2008-03-27 ~ dissolved
    CIF 14 - Secretary → ME
  • 41
    icon of addressStation House, North Street, Havant, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-23 ~ dissolved
    CIF 188 - Secretary → ME
  • 42
    icon of address18 Clarence Road, Southend-on-sea, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    537,918 GBP2021-01-31
    Officer
    icon of calendar 2011-07-04 ~ now
    CIF 159 - Secretary → ME
  • 43
    icon of addressStation House, North Street, Havant, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -482,254 GBP2023-12-31
    Officer
    icon of calendar 2023-05-15 ~ now
    CIF 104 - Secretary → ME
  • 44
    FUNKIDRY LIMITED - 2005-12-13
    icon of addressStation House, North Street, Havant, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,199 GBP2023-03-31
    Officer
    icon of calendar 2005-09-30 ~ dissolved
    CIF 47 - Secretary → ME
  • 45
    icon of addressStation House, North Street, Havant, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-14 ~ dissolved
    CIF 141 - Secretary → ME
  • 46
    icon of addressStation House, North Street, Havant, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    494,572 GBP2024-03-31
    Officer
    icon of calendar 2019-03-13 ~ now
    CIF 107 - Secretary → ME
  • 47
    icon of addressUnit 3 Viceroy Court, Bedford Road, Petersfield, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    616,559 GBP2024-09-30
    Officer
    icon of calendar 2013-07-04 ~ now
    CIF 124 - Secretary → ME
  • 48
    STGI LIMITED - 2007-10-26
    icon of addressStation House, North Street, Havant, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-22 ~ dissolved
    CIF 28 - Secretary → ME
  • 49
    icon of addressStation House, North Street, Havant, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-21 ~ dissolved
    CIF 137 - Secretary → ME
  • 50
    icon of addressThe Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-27 ~ dissolved
    CIF 181 - Secretary → ME
  • 51
    icon of address157 Hursley Road Chandler's Ford, Eastleigh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,738 GBP2023-03-31
    Officer
    icon of calendar 2014-03-13 ~ dissolved
    CIF 157 - Secretary → ME
  • 52
    icon of addressStation House, North Street, Havant, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-17 ~ dissolved
    CIF 172 - Secretary → ME
  • 53
    icon of addressStation House, North Street, Havant, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2012-05-28 ~ now
    CIF 131 - Secretary → ME
  • 54
    icon of addressStation House, North Street, Havant, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    32,964 GBP2024-07-31
    Officer
    icon of calendar 2004-01-19 ~ now
    CIF 67 - Secretary → ME
  • 55
    icon of addressC/o Morris Crocker Accountant, Station House, North Street, Havant
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-25 ~ dissolved
    CIF 90 - Secretary → ME
  • 56
    icon of addressUnit 1, Leydene Gardens Farm, East Meon, Petersfield, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    18,449 GBP2024-03-31
    Officer
    icon of calendar 2006-08-10 ~ now
    CIF 42 - Secretary → ME
  • 57
    icon of addressJupiter House The Drive, Warley Hill Business Park, Brentwood
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-10 ~ dissolved
    CIF - Secretary → ME
  • 58
    icon of addressDrayton House, Drayton Lane, Chichester, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    51,502 GBP2025-03-31
    Officer
    icon of calendar 2011-11-30 ~ now
    CIF 102 - Secretary → ME
  • 59
    icon of addressStation House, North Street, Havant, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-10 ~ dissolved
    CIF 180 - Secretary → ME
  • 60
    MASTERS MARITIME CONSULTANCY LIMITED - 2007-07-30
    icon of addressStation House, North Street, Havant, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,315 GBP2021-03-31
    Officer
    icon of calendar 2007-07-10 ~ dissolved
    CIF 32 - Secretary → ME
  • 61
    icon of addressStation House, North Street, Havant, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,284 GBP2023-05-31
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    CIF 113 - Secretary → ME
  • 62
    icon of addressStation House, North Street, Havant, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    -9,835 GBP2024-01-31
    Officer
    icon of calendar 2011-11-07 ~ now
    CIF 133 - Secretary → ME
  • 63
    icon of addressStation House, North Street, Havant, Hampshire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,209 GBP2024-11-30
    Officer
    icon of calendar 2014-07-23 ~ now
    CIF 119 - Secretary → ME
  • 64
    icon of addressUnit 12 Limberline Spur, Hilsea, Portsmouth, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    31,508 GBP2024-03-31
    Officer
    icon of calendar 2010-03-10 ~ now
    CIF 164 - Secretary → ME
  • 65
    icon of address20 Castle Street, Portchester, Hants
    Active Corporate (3 parents)
    Equity (Company account)
    188,346 GBP2025-03-31
    Officer
    icon of calendar 2009-04-16 ~ now
    CIF 100 - Secretary → ME
  • 66
    icon of addressStation House, North Street, Havant
    Active Corporate (3 parents)
    Equity (Company account)
    -1,653 GBP2024-05-31
    Officer
    icon of calendar 2007-05-08 ~ now
    CIF 34 - Secretary → ME
  • 67
    icon of addressStation House, North Street, Havant, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,914,972 GBP2024-03-31
    Officer
    icon of calendar 2004-09-02 ~ now
    CIF 58 - Secretary → ME
  • 68
    icon of addressStation House, North Street, Havant, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    53,995 GBP2024-12-31
    Officer
    icon of calendar 2010-12-15 ~ now
    CIF 162 - Secretary → ME
  • 69
    icon of addressStation House, North Street, Havant
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-28 ~ dissolved
    CIF 98 - Secretary → ME
  • 70
    icon of addressStation Road, Framlington, Suffolk
    Liquidation Corporate (7 parents)
    Officer
    icon of calendar ~ now
    CIF 409 - Director → ME
    Officer
    icon of calendar ~ now
    CIF 408 - Secretary → ME
  • 71
    icon of addressStation House, North Street, Havant, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    3,089,129 GBP2024-09-30
    Officer
    icon of calendar 2011-09-30 ~ now
    CIF 134 - Secretary → ME
  • 72
    icon of addressStation House, North Street, Havant, Hampshire
    Dissolved Corporate (14 parents)
    Officer
    icon of calendar 2007-12-09 ~ dissolved
    CIF 25 - Secretary → ME
  • 73
    icon of address11 Juniper Close, Ferndown, Dorset
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    37,969 GBP2016-03-31
    Officer
    icon of calendar 2011-02-02 ~ dissolved
    CIF 177 - Secretary → ME
  • 74
    icon of addressStation House, North Street, Havant, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-23 ~ dissolved
    CIF 77 - Secretary → ME
  • 75
    icon of address3 Offington Lane, Worthing, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    177,243 GBP2025-03-31
    Officer
    icon of calendar 2011-02-14 ~ now
    CIF 161 - Secretary → ME
  • 76
    icon of addressStation House, North Street, Havant
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-05 ~ dissolved
    CIF 94 - Secretary → ME
  • 77
    icon of addressStation House, North Street, Havant, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    133,921 GBP2025-03-31
    Officer
    icon of calendar 2013-02-27 ~ now
    CIF 126 - Secretary → ME
  • 78
    icon of address145b West Street, Fareham, Hants
    Active Corporate (2 parents)
    Equity (Company account)
    14,171 GBP2024-07-31
    Officer
    icon of calendar 2013-02-11 ~ now
    CIF 127 - Secretary → ME
  • 79
    icon of addressStation House, North Street, Havant, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-12 ~ dissolved
    CIF 166 - Secretary → ME
  • 80
    icon of addressStation House, North Street, Havant, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,197 GBP2024-07-31
    Officer
    icon of calendar 2018-07-31 ~ now
    CIF 110 - Secretary → ME
  • 81
    icon of addressUnit 1 Leydene Garden Farms, East Meon, Petersfield, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    73,225 GBP2024-03-31
    Officer
    icon of calendar 2007-03-01 ~ now
    CIF 37 - Secretary → ME
  • 82
    icon of address31 Aston Road, Waterlooville, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    259,014 GBP2024-08-31
    Officer
    icon of calendar 2013-04-24 ~ now
    CIF 125 - Secretary → ME
  • 83
    icon of addressStation House, North Street, Havant, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    688,323 GBP2024-07-31
    Officer
    icon of calendar 2014-09-05 ~ now
    CIF 117 - Secretary → ME
  • 84
    HIRIDGE LIMITED - 1991-07-08
    icon of addressStation House, North Street, Havant, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2014-07-23 ~ now
    CIF 120 - Secretary → ME
  • 85
    icon of addressStation House, North Street, Havant, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,643,720 GBP2024-11-30
    Officer
    icon of calendar 2014-07-23 ~ now
    CIF 118 - Secretary → ME
  • 86
    icon of addressStation House, North Street, Havant, Hants
    Active Corporate (3 parents)
    Equity (Company account)
    167,093 GBP2024-03-31
    Officer
    icon of calendar 2003-11-03 ~ now
    CIF 71 - Secretary → ME
  • 87
    icon of addressOakengates, David's Lane, Ringwood, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    34,500 GBP2025-04-30
    Officer
    icon of calendar 2014-04-14 ~ now
    CIF 123 - Secretary → ME
  • 88
    icon of addressStation House, North Street, Havant, Hampshire
    Active Corporate (6 parents)
    Equity (Company account)
    -59 GBP2024-12-31
    Officer
    icon of calendar 2006-01-01 ~ now
    CIF 165 - Secretary → ME
  • 89
    CTS PROPERTY HAMPSHIRE LIMITED - 2017-11-08
    icon of addressStation House, North Street, Havant, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,904,781 GBP2024-07-31
    Officer
    icon of calendar 2017-10-17 ~ now
    CIF 156 - Secretary → ME
  • 90
    SDG PLANNING SERVICES LTD - 2013-06-18
    STEPHEN JACKSON DRIVING SERVICES LIMITED - 2007-09-10
    icon of addressStation House, North Street, Havant, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    144,898 GBP2024-03-31
    Officer
    icon of calendar 2008-11-27 ~ now
    CIF 6 - Secretary → ME
  • 91
    icon of addressStation House, North Street, Havant, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    681,853 GBP2025-03-31
    Officer
    icon of calendar 2009-08-01 ~ now
    CIF 2 - Secretary → ME
  • 92
    INTERNET UK NETWORK LIMITED - 2000-06-21
    TELEHOUSE SOUTH LIMITED - 2000-07-07
    icon of address128 West Street, Portchester, Fareham, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    460,573 GBP2024-03-31
    Officer
    icon of calendar 2010-07-09 ~ now
    CIF 151 - Secretary → ME
  • 93
    icon of address1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    124,513 GBP2020-09-30
    Officer
    icon of calendar 2003-02-11 ~ dissolved
    CIF 91 - Secretary → ME
  • 94
    icon of addressGratton Surgery, Sutton Scotney, Winchester, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-04-17 ~ dissolved
    CIF 12 - Secretary → ME
  • 95
    STAN LEE LIMITED - 2019-05-14
    icon of address3 Offington Lane, Worthing, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    105,129 GBP2025-03-31
    Officer
    icon of calendar 2020-09-22 ~ now
    CIF 106 - Secretary → ME
  • 96
    icon of addressStation House, North Street, Havant, Hampshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    343,580 GBP2024-03-31
    Officer
    icon of calendar 2012-12-17 ~ now
    CIF 128 - Secretary → ME
  • 97
    INTERNATIONAL SUPERYACHT MANAGEMENT LIMITED - 2007-10-26
    icon of addressStation House, North Street, Havant, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-12 ~ dissolved
    CIF 27 - Secretary → ME
  • 98
    icon of addressStation House, North Street, Havant
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-06 ~ dissolved
    CIF 30 - Secretary → ME
  • 99
    icon of addressStation House, North Street, Havant, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,928,019 GBP2024-03-31
    Officer
    icon of calendar 2004-09-20 ~ now
    CIF 56 - Secretary → ME
  • 100
    icon of addressStation House, North Street, Havant, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-28 ~ dissolved
    CIF 173 - Secretary → ME
  • 101
    icon of address78 York Street, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2012-04-04 ~ now
    CIF 132 - Secretary → ME
  • 102
    icon of address36 Great Copse Drive, Havant, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -612 GBP2021-03-31
    Officer
    icon of calendar 2009-03-20 ~ now
    CIF 198 - Secretary → ME
  • 103
    icon of addressStation House, North Street, Havant, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-28 ~ now
    CIF 103 - Secretary → ME
  • 104
    icon of addressStation House, North Street, Havant
    Active Corporate (2 parents)
    Equity (Company account)
    1,024 GBP2024-09-30
    Officer
    icon of calendar 2011-09-21 ~ now
    CIF 155 - Secretary → ME
  • 105
    VALE PROPERTY LOGISTICS LIMITED - 2013-01-16
    icon of addressStation House, North Street, Havant, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    CIF 146 - Secretary → ME
  • 106
    icon of address6 St George's Wood, Haslemere, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -36,406 GBP2016-03-31
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    CIF 144 - Secretary → ME
  • 107
    KAMENER LIMITED - 1981-12-31
    icon of addressStation House, North Street, Havant, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-27 ~ dissolved
    CIF 105 - Secretary → ME
  • 108
    icon of addressStation House, North Street, Havant, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-13 ~ dissolved
    CIF 147 - Secretary → ME
  • 109
    icon of addressStation House, North Street, Havant, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-10 ~ dissolved
    CIF 153 - Secretary → ME
Ceased 3778
  • 1
    icon of addressAspinall House Farm, Aspinall, Road, Standish, Wigan
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-03-02 ~ 2007-03-02
    CIF 2116 - Nominee Secretary → ME
  • 2
    M.J. PROJECTS LIMITED - 2014-07-16
    icon of addressAiley Barn, Ailey, Herefordshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-10-12 ~ 2007-10-12
    CIF 1972 - Nominee Secretary → ME
  • 3
    icon of addressCarlton House 28/29 Carlton Terrace, Portslade, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-06-30
    Officer
    icon of calendar 1999-05-05 ~ 1999-05-05
    CIF - Nominee Secretary → ME
  • 4
    icon of address1 Essendine Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-18 ~ 2000-04-18
    CIF - Nominee Secretary → ME
  • 5
    SURFTASTE LIMITED - 1992-07-02
    icon of address113 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-12-23 ~ 1992-06-04
    CIF 267 - Director → ME
    Officer
    icon of calendar 1991-12-23 ~ 1992-06-04
    CIF 266 - Secretary → ME
  • 6
    icon of address1 Sion Hill 1 Sion Hill Ltd., Flat 3, 1 Sion Hill, Ramsgate, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    5 GBP2025-01-31
    Officer
    icon of calendar 2002-01-23 ~ 2002-01-23
    CIF 3000 - Nominee Secretary → ME
  • 7
    icon of address96 The Promenade The Promenade, Peacehaven, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,526 GBP2024-09-30
    Officer
    icon of calendar 1998-09-22 ~ 1998-09-22
    CIF - Nominee Secretary → ME
  • 8
    10 ELLIOTT STREET LIMITED - 2005-05-26
    icon of addressPlym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    45 GBP2025-03-31
    Officer
    icon of calendar 2005-05-05 ~ 2005-05-11
    CIF 2485 - Nominee Secretary → ME
  • 9
    icon of address18 Damson Way, St. Albans, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2007-01-18 ~ 2007-01-18
    CIF 2147 - Nominee Secretary → ME
  • 10
    icon of address10 Portland Road, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2003-07-03 ~ 2003-07-03
    CIF 2801 - Nominee Secretary → ME
  • 11
    icon of address8 Milner Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    232,491 GBP2024-09-30
    Officer
    icon of calendar 2002-06-13 ~ 2002-06-13
    CIF 2951 - Nominee Secretary → ME
  • 12
    icon of address26 Turner Place School Road, Hove, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-01-31
    Officer
    icon of calendar 2008-01-14 ~ 2008-01-14
    CIF 1904 - Secretary → ME
  • 13
    icon of address100 Lexham Gardens, London
    Active Corporate (1 parent)
    Equity (Company account)
    20,726 GBP2025-06-24
    Officer
    icon of calendar 1991-11-06 ~ 1991-11-06
    CIF 762 - Nominee Secretary → ME
  • 14
    icon of addressSuite 1 Churchill House, 137 - 139 Brent Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -133 GBP2024-07-31
    Officer
    icon of calendar 2005-07-25 ~ 2005-12-12
    CIF 2439 - Nominee Secretary → ME
  • 15
    icon of address101 Henley Road, Caversham, Reading
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-06 ~ 2000-10-06
    CIF - Nominee Secretary → ME
  • 16
    icon of address105 Graham Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2004-12-09 ~ 2004-12-09
    CIF 2549 - Nominee Secretary → ME
  • 17
    icon of address17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-02-28
    Officer
    icon of calendar 1998-02-02 ~ 2002-11-20
    CIF 1514 - Secretary → ME
  • 18
    HEATPORT PROPERTY MANAGEMENT COMPANY LIMITED - 1991-03-08
    icon of address7 New Quebec Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 1991-01-24 ~ 1991-02-27
    CIF 1305 - Nominee Secretary → ME
  • 19
    icon of address11 Crewdson Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2023-04-30
    Officer
    icon of calendar 2007-04-16 ~ 2007-04-17
    CIF 2081 - Nominee Secretary → ME
  • 20
    icon of addressTff 11 Gladstone Terrace, Gladstone Terrace, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    icon of calendar 2005-10-12 ~ 2005-10-12
    CIF 2399 - Nominee Secretary → ME
  • 21
    icon of address11 Gloucester Crescent, London
    Active Corporate (2 parents)
    Equity (Company account)
    10,003 GBP2024-05-31
    Officer
    icon of calendar 2000-05-02 ~ 2000-05-02
    CIF - Nominee Secretary → ME
  • 22
    icon of address59 Latchmere Road, Kingston Upon Thames, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    icon of calendar 2003-11-10 ~ 2003-11-12
    CIF 2747 - Nominee Secretary → ME
  • 23
    icon of address41 Evesham Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    3,036 GBP2025-03-31
    Officer
    icon of calendar 1998-03-20 ~ 1998-03-20
    CIF - Nominee Secretary → ME
  • 24
    icon of address11 Roderick Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 1992-03-04 ~ 1993-03-04
    CIF 538 - Nominee Secretary → ME
  • 25
    icon of address113 Preston Road, Brighton, East Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    4,715 GBP2024-04-10
    Officer
    icon of calendar 2003-10-13 ~ 2003-10-13
    CIF 2763 - Nominee Secretary → ME
  • 26
    icon of addressC/o Thurston Watts & Company, Omnibus Business Centre, 39/41 North Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-11-22 ~ 1995-11-22
    CIF - Nominee Secretary → ME
  • 27
    icon of addressEj Hywood, 119a Charles Street, Greenhithe, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2025-07-31
    Officer
    icon of calendar 2004-07-21 ~ 2005-11-17
    CIF 2643 - Nominee Secretary → ME
  • 28
    icon of address4 Harrington Villas, Brighton, East Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    icon of calendar 2003-10-15 ~ 2003-10-15
    CIF 2762 - Nominee Secretary → ME
  • 29
    icon of addressThe Rectory, Castle Carrock, Brampton, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    52,076 GBP2024-06-30
    Officer
    icon of calendar 2006-08-15 ~ 2006-08-15
    CIF 2240 - Nominee Secretary → ME
  • 30
    21 COLLEGE TERRACE MANAGEMENT LIMITED - 2004-07-22
    icon of address12 College Terrace, Brighton, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-07-31
    Officer
    icon of calendar 2004-07-20 ~ 2004-07-30
    CIF 2647 - Nominee Secretary → ME
  • 31
    icon of address24 Pentrepiod Road, Pontnewynydd, Pontypool, Gwent
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-11-30
    Officer
    icon of calendar 2003-11-18 ~ 2003-11-18
    CIF 2739 - Nominee Secretary → ME
  • 32
    icon of address12 Herndon Road, Wandsworth, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2003-08-20 ~ 2003-08-20
    CIF 2784 - Nominee Secretary → ME
  • 33
    icon of address12 Milford Street Management Limited 12 Milford Street, Southville, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    613 GBP2024-09-30
    Officer
    icon of calendar 1992-09-22 ~ 1992-09-22
    CIF - Nominee Secretary → ME
  • 34
    icon of addressFlat 6 12 Streatham Common South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,944 GBP2024-03-31
    Officer
    icon of calendar 1998-03-19 ~ 1998-03-19
    CIF - Nominee Secretary → ME
  • 35
    icon of address161 Woodland Avenue, Hove, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    6,204 GBP2024-11-30
    Officer
    icon of calendar 2005-11-14 ~ 2005-11-14
    CIF 2388 - Nominee Secretary → ME
  • 36
    icon of addressAlan Mclean, Flat 43 The Pryors, East Heath Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 1997-12-19 ~ 1997-12-19
    CIF - Nominee Secretary → ME
  • 37
    icon of addressFirst Floor Flat, 126 Merton Road, London First Floor Flat, 126 Merton Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-02-28
    Officer
    icon of calendar 1995-02-01 ~ 1995-02-01
    CIF - Nominee Secretary → ME
  • 38
    ROUNDGRADE PROPERTY MANAGEMENT COMPANY LIMITED - 1992-05-06
    icon of addressWard House, 6 Ward Street, Guildford, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 1991-12-23 ~ 1992-04-23
    CIF 262 - Director → ME
    Officer
    icon of calendar 1991-12-23 ~ 1992-04-23
    CIF 263 - Secretary → ME
  • 39
    icon of address13 Churchfield Rd, West Ealing, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1991-04-04 ~ 1993-03-31
    CIF 1170 - Nominee Secretary → ME
  • 40
    icon of address135 Hartfield Road, Wimbledon, London
    Active Corporate (4 parents)
    Equity (Company account)
    18,041 GBP2024-12-31
    Officer
    icon of calendar 1997-12-24 ~ 1998-01-24
    CIF - Nominee Secretary → ME
  • 41
    icon of address135 Stow Hill, Newport
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-24 ~ 2003-09-24
    CIF 2776 - Nominee Secretary → ME
  • 42
    icon of addressC/o Central Property Management, 5 Jesse Hartley Way, Central Docks, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50,306 GBP2024-06-23
    Officer
    icon of calendar 2000-05-05 ~ 2000-05-05
    CIF - Nominee Secretary → ME
  • 43
    icon of addressFlat 8 138 Knollys Road, Streatham, London
    Active Corporate (5 parents)
    Equity (Company account)
    22,895 GBP2024-12-31
    Officer
    icon of calendar 1994-12-21 ~ 1994-12-22
    CIF - Nominee Secretary → ME
  • 44
    icon of address14 Hornsey Rise, Upper Holloway, London
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 1992-04-14 ~ 1993-04-14
    CIF 438 - Nominee Secretary → ME
  • 45
    icon of addressFlat 2 The Priory, 8 St Catherines Terrace, Hove, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    icon of calendar 1996-04-03 ~ 1996-04-03
    CIF - Nominee Secretary → ME
  • 46
    icon of address140 140 Lordship Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-10-25 ~ 2006-10-25
    CIF 2208 - Nominee Secretary → ME
  • 47
    icon of addressFlat 12 142 Eastern Road, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-02-28
    Officer
    icon of calendar 2005-02-04 ~ 2005-02-04
    CIF 2520 - Nominee Secretary → ME
  • 48
    icon of addressThe Mill The Mill Building, 31-35 Chatsworth Road, Worthing, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,324 GBP2024-04-30
    Officer
    icon of calendar 2006-04-25 ~ 2006-04-25
    CIF 2303 - Nominee Secretary → ME
  • 49
    icon of address12 Stafford Road, Waddon, Croydon, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2008-06-06 ~ 2008-06-06
    CIF 1798 - Secretary → ME
  • 50
    icon of address84 Oaktree Road, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-11-30
    Officer
    icon of calendar 2001-11-05 ~ 2001-11-05
    CIF - Nominee Secretary → ME
  • 51
    13 & 14 BRYANSTON SQUARE MANAGEMENT LIMITED - 2018-04-03
    icon of address3 Station Parade, Cherry Tree Rise, Buckhurst Hill, England
    Active Corporate (5 parents)
    Equity (Company account)
    40,000 GBP2024-03-31
    Officer
    icon of calendar 1992-06-12 ~ 1992-06-12
    CIF - Nominee Secretary → ME
  • 52
    icon of address15 Cosway Street, (attn. Flat 5), London
    Active Corporate (5 parents)
    Equity (Company account)
    -25,349 GBP2024-06-23
    Officer
    icon of calendar 1997-12-18 ~ 1997-12-18
    CIF - Nominee Secretary → ME
  • 53
    icon of address15 North Common Road, Ealing, London
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    5 GBP2024-11-30
    Officer
    icon of calendar 1996-11-18 ~ 1996-11-18
    CIF - Nominee Secretary → ME
  • 54
    icon of addressFlat 3 15 Pine Gardens, Horley, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-05
    Officer
    icon of calendar 2008-08-05 ~ 2008-08-05
    CIF 1924 - Secretary → ME
  • 55
    icon of address15 The Crescent, Scarborough, North Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    9 GBP2024-12-02
    Officer
    icon of calendar 2001-12-03 ~ 2001-12-03
    CIF - Nominee Secretary → ME
  • 56
    icon of address1 Fairfield Mansions Fifth Avenue, Cliftonville, Margate, England
    Active Corporate (5 parents)
    Equity (Company account)
    18 GBP2024-12-31
    Officer
    icon of calendar 1994-10-13 ~ 2000-09-12
    CIF 1547 - Secretary → ME
  • 57
    icon of addressFlat 8 15-16 Atlingworth Street, Brighton, Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    2,205 GBP2024-10-31
    Officer
    icon of calendar 2007-10-30 ~ 2007-10-30
    CIF 1957 - Nominee Secretary → ME
  • 58
    icon of address3 Clifton Street, Scarborough, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-21 ~ 2007-06-21
    CIF 2044 - Nominee Secretary → ME
  • 59
    icon of address16 Lower Oldfield Park, Rear Garden Flat, Bath, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,344 GBP2024-05-31
    Officer
    icon of calendar 1991-05-28 ~ 1991-05-28
    CIF 1054 - Nominee Secretary → ME
  • 60
    icon of addressBriar Cottage 7 Grove Road, Sherston, Malmesbury, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 1991-03-20 ~ 1991-03-20
    CIF 1206 - Nominee Secretary → ME
  • 61
    icon of addressGeneva House, 77a Rutland Road, Hove, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-02-28
    Officer
    icon of calendar 1997-02-04 ~ 1997-02-04
    CIF - Nominee Secretary → ME
  • 62
    icon of address13 Crescent Place, London, Greater London, England
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2006-05-12 ~ 2006-05-12
    CIF 2299 - Nominee Secretary → ME
  • 63
    icon of address168 Ashmore Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 1998-11-06 ~ 1998-11-06
    CIF - Nominee Secretary → ME
  • 64
    icon of address17 Arlington Gardens, Chiswick, London
    Active Corporate (3 parents)
    Equity (Company account)
    9,908 GBP2024-06-30
    Officer
    icon of calendar 1997-06-11 ~ 1997-06-11
    CIF - Nominee Secretary → ME
  • 65
    icon of address17 Brondesbury Villas, London
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2025-03-13
    Officer
    icon of calendar 2002-04-09 ~ 2002-04-09
    CIF 2973 - Nominee Secretary → ME
  • 66
    icon of address17 Charlton Road, Blackheath, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-02-22 ~ 1995-02-22
    CIF - Nominee Secretary → ME
  • 67
    icon of addressBarttelot House Barttelot Court, Barttelot Road, Horsham, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    icon of calendar 2006-04-11 ~ 2006-04-11
    CIF 2308 - Nominee Secretary → ME
  • 68
    icon of address17 Gledhow Gardens, London
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 1999-12-14 ~ 1999-12-14
    CIF - Nominee Secretary → ME
  • 69
    PROMPTGLADE PROPERTY MANAGEMENT COMPANY LIMITED - 1991-03-15
    icon of addressC/o Cadmus Property 70 Great Western Studios, 65 Alfred Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 1991-01-24 ~ 1991-02-14
    CIF 1303 - Nominee Secretary → ME
  • 70
    icon of address17 St James's Avenue, Brighton, Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    1,523 GBP2024-11-03
    Officer
    icon of calendar 1994-08-05 ~ 1994-08-05
    CIF - Nominee Secretary → ME
  • 71
    icon of addressFlat 2 170 Sandgate Road, Folkestone, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    545 GBP2024-09-30
    Officer
    icon of calendar 2008-09-30 ~ 2008-09-30
    CIF - Secretary → ME
  • 72
    icon of address173a Evering Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    10,897 GBP2023-09-30
    Officer
    icon of calendar 2004-09-29 ~ 2004-10-01
    CIF 2601 - Nominee Secretary → ME
  • 73
    icon of addressFlat 2, 18 Rodway Road, Bromley, England
    Active Corporate (3 parents)
    Equity (Company account)
    21,782 GBP2024-03-31
    Officer
    icon of calendar 2001-12-11 ~ 2001-12-11
    CIF - Nominee Secretary → ME
  • 74
    icon of address51 Narcissus Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2024-10-31
    Officer
    icon of calendar 1998-10-14 ~ 1998-10-14
    CIF - Nominee Secretary → ME
  • 75
    icon of address18 Markwick Terrace, St Leonards On Sea, East Sussex
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1,995 GBP2024-11-30
    Officer
    icon of calendar 2006-11-01 ~ 2006-11-01
    CIF 2204 - Nominee Secretary → ME
  • 76
    icon of address18 Hyde Gardens, Eastbourne, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,001 GBP2024-05-31
    Officer
    icon of calendar 2003-05-27 ~ 2003-06-06
    CIF 2818 - Nominee Secretary → ME
  • 77
    icon of address18 Wilson Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2005-02-08 ~ 2005-02-08
    CIF 2519 - Nominee Secretary → ME
  • 78
    icon of address184 New North Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2007-07-05 ~ 2007-07-05
    CIF 2028 - Nominee Secretary → ME
  • 79
    icon of addressGarden Flat, 183 Belsize Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    15 GBP2024-05-30
    Officer
    icon of calendar 2001-03-29 ~ 2001-03-29
    CIF - Nominee Secretary → ME
  • 80
    icon of address188 Evering Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,832 GBP2024-11-30
    Officer
    icon of calendar 2002-07-23 ~ 2002-07-23
    CIF 2932 - Nominee Secretary → ME
  • 81
    icon of addressAnglo House, Worcester Road, Stourport-on-severn, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2000-05-05 ~ 2000-05-05
    CIF - Nominee Secretary → ME
  • 82
    icon of address1-2 Adelaide Mansions, Kingsway, Hove, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-10 ~ 2002-05-10
    CIF 2955 - Nominee Secretary → ME
  • 83
    icon of address19a Macklin Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,020 GBP2024-03-31
    Officer
    icon of calendar 1995-08-22 ~ 1995-12-01
    CIF 1541 - Secretary → ME
  • 84
    PROMPTSYSTEM PROPERTY MANAGEMENT COMPANY LIMITED - 1991-04-19
    icon of addressC/o Safe Property Management First Floor, Unit 48, Westwood Park Trading Estate, Concord Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 1991-04-02 ~ 1993-03-31
    CIF 1181 - Nominee Secretary → ME
  • 85
    15, 17 AND 19 PRIORY STREET YORK MANAGEMENT COMPANYLIMITED - 1997-12-19
    icon of address4-6 Gillygate Gillygate, York, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 1995-03-03 ~ 1995-03-03
    CIF - Nominee Secretary → ME
  • 86
    icon of addressCaeaugwynion, Pencader, Caramrthenshire, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2007-09-06 ~ 2007-09-06
    CIF 1995 - Nominee Secretary → ME
  • 87
    icon of address191 Walm Lane, Willesden Green, London
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    icon of calendar 1998-05-06 ~ 1998-05-06
    CIF - Nominee Secretary → ME
  • 88
    icon of address193 Chatsworth Road, Willesden, London
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    icon of calendar 2001-07-18 ~ 2001-07-18
    CIF - Nominee Secretary → ME
  • 89
    icon of address968 Warwick Road, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2007-10-18 ~ 2007-10-18
    CIF 1968 - Nominee Secretary → ME
  • 90
    icon of address2 Benson Road, Croydon, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    icon of calendar 2007-05-23 ~ 2007-05-24
    CIF 2059 - Nominee Secretary → ME
  • 91
    icon of address2a Beverley Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2025-02-28
    Officer
    icon of calendar 2007-02-14 ~ 2007-02-14
    CIF 2131 - Nominee Secretary → ME
  • 92
    icon of addressFriston House Dittons Business Park, Dittons Road, Polegate, England
    Active Corporate (6 parents)
    Equity (Company account)
    5 GBP2024-06-30
    Officer
    icon of calendar 2007-06-04 ~ 2007-06-04
    CIF 2053 - Nominee Secretary → ME
  • 93
    icon of address5-7 Hillgate Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-11-30
    Officer
    icon of calendar 1998-11-13 ~ 1998-11-13
    CIF - Nominee Secretary → ME
  • 94
    icon of address104a Holland Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-14 ~ 1999-12-14
    CIF - Nominee Secretary → ME
  • 95
    icon of addressUnit 11 Diddenham Court Lambwood Hill, Grazeley, Reading, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    52 GBP2024-09-30
    Officer
    icon of calendar 1998-09-04 ~ 1998-09-04
    CIF - Nominee Secretary → ME
  • 96
    icon of address6 Baker Crescent, Doddington Park, Lincoln, England
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-06-30
    Officer
    icon of calendar 2008-06-13 ~ 2008-06-13
    CIF 1793 - Secretary → ME
  • 97
    icon of address7 Cottons Meadow, Kingstone, Hereford, Herefordshire
    Active Corporate (5 parents)
    Equity (Company account)
    10,355 GBP2024-09-30
    Officer
    icon of calendar 1999-05-14 ~ 1999-05-14
    CIF - Nominee Secretary → ME
  • 98
    FOCUS SUPER OPTICAL LIMITED - 1992-12-02
    icon of address3 Acorn Business Centre, Northarbour Road Cosham, Portsmouth
    Active Corporate (2 parents)
    Equity (Company account)
    94,069 GBP2024-10-31
    Officer
    icon of calendar 2003-09-24 ~ 2008-09-30
    CIF 72 - Secretary → ME
  • 99
    icon of address335 City Road City Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 1999-05-26 ~ 1999-05-26
    CIF - Nominee Secretary → ME
  • 100
    icon of address168 Church Road, Hove, East Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-07-31
    Officer
    icon of calendar 2006-07-20 ~ 2006-07-20
    CIF 2260 - Nominee Secretary → ME
  • 101
    icon of addressFlat 1 21 Canterbury Road, Margate, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,589 GBP2024-09-30
    Officer
    icon of calendar 2005-09-26 ~ 2005-10-12
    CIF 2409 - Nominee Secretary → ME
  • 102
    icon of addressC/o Jamie Mckenzie, 21 C Comyn Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    3 GBP2024-08-31
    Officer
    icon of calendar 1998-08-13 ~ 1998-08-13
    CIF - Nominee Secretary → ME
  • 103
    icon of addressFlat 3 Alyn Bank, 21 Crescent Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    9,892 GBP2024-03-31
    Officer
    icon of calendar 1991-02-28 ~ 1991-02-28
    CIF 1255 - Nominee Secretary → ME
  • 104
    ACORNSTATE LIMITED - 1991-12-18
    icon of address146 New London Road, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 1991-11-26 ~ 1991-12-13
    CIF 722 - Nominee Secretary → ME
  • 105
    icon of address30 Windmill Street, Brighton, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,952 GBP2024-04-30
    Officer
    icon of calendar 2004-04-02 ~ 2004-04-02
    CIF 2688 - Nominee Secretary → ME
  • 106
    icon of address2-6 Sedlescombe Road North, St. Leonards-on-sea, East Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    9,246 GBP2025-07-31
    Officer
    icon of calendar 2004-07-20 ~ 2004-07-20
    CIF 2644 - Nominee Secretary → ME
  • 107
    DENTAL 2000 (SUPPLIES) LIMITED - 1999-10-27
    DENTAL 21 (SUPPLIES) LIMITED - 2009-04-06
    icon of address21 Wolmers Hey, Gt Waltham, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,294 GBP2024-03-31
    Officer
    icon of calendar 1991-12-23 ~ 1991-12-23
    CIF 662 - Nominee Secretary → ME
  • 108
    icon of address21-23 Stirling Place, Hove, East Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    7 GBP2024-04-30
    Officer
    icon of calendar 1999-04-09 ~ 1999-04-09
    CIF - Nominee Secretary → ME
  • 109
    WADESUN LIMITED - 2001-07-02
    icon of address218 Sussex Gardens, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,053 GBP2024-03-31
    Officer
    icon of calendar 2001-06-07 ~ 2001-06-28
    CIF - Nominee Secretary → ME
  • 110
    icon of address22 Frithville Gardens, London
    Active Corporate (3 parents)
    Equity (Company account)
    3,203 GBP2024-12-31
    Officer
    icon of calendar 1991-11-11 ~ 1991-11-11
    CIF 759 - Nominee Secretary → ME
  • 111
    icon of addressFlat 1, 22 Priory Avenue, Hastings
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-11-30
    Officer
    icon of calendar 2007-11-07 ~ 2008-03-26
    CIF 1946 - Nominee Secretary → ME
  • 112
    icon of address15 West Street, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-07-31
    Officer
    icon of calendar 2007-07-06 ~ 2007-07-06
    CIF 2027 - Nominee Secretary → ME
  • 113
    icon of address22 Windsor Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    40 GBP2024-03-31
    Officer
    icon of calendar 2008-03-13 ~ 2008-03-15
    CIF 1927 - Secretary → ME
  • 114
    icon of address225a Aldwick Road, Bognor Regis, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2007-03-21 ~ 2007-03-21
    CIF 2097 - Nominee Secretary → ME
  • 115
    icon of address225 Stephendale Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1999-12-22 ~ 1999-12-22
    CIF - Nominee Secretary → ME
  • 116
    icon of address23 Clarendon Road, Salisbury, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    icon of calendar 2004-11-23 ~ 2004-11-23
    CIF 2561 - Nominee Secretary → ME
  • 117
    icon of address23 Connaught Avenue, Mutley Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-08-13 ~ 1991-08-13
    CIF 918 - Nominee Secretary → ME
  • 118
    icon of addressPaddock House, 8 Madam's Paddock, Chew Magna, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-11-29 ~ 1993-11-29
    CIF - Nominee Secretary → ME
  • 119
    icon of address23 Ronalds Road, Islington, London
    Active Corporate (2 parents)
    Equity (Company account)
    -767 GBP2024-11-30
    Officer
    icon of calendar 2006-11-28 ~ 2006-11-28
    CIF 2176 - Nominee Secretary → ME
  • 120
    icon of address2 The Campkins, Station Road, Melbourn, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,208 GBP2024-12-31
    Officer
    icon of calendar 2001-08-30 ~ 2001-08-30
    CIF - Nominee Secretary → ME
  • 121
    icon of address11a Chickerell Road Chickerell Road, Weymouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,843 GBP2025-04-30
    Officer
    icon of calendar 2003-04-25 ~ 2003-04-25
    CIF 2830 - Nominee Secretary → ME
  • 122
    icon of address15 West Street, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2025-03-31
    Officer
    icon of calendar 2004-07-15 ~ 2005-01-28
    CIF 2649 - Nominee Secretary → ME
  • 123
    icon of address24 Palace Gardens Terrace, London, England
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    2,526 GBP2025-05-31
    Officer
    icon of calendar 2007-05-10 ~ 2007-05-10
    CIF 2063 - Nominee Secretary → ME
  • 124
    icon of address24 Therapia Road, East Dulwich, London
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-11-30
    Officer
    icon of calendar 2003-11-19 ~ 2004-02-16
    CIF 2738 - Nominee Secretary → ME
  • 125
    icon of address27 Chatsworth Parade, Petts Wood, Orpington, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2000-12-29 ~ 2000-12-29
    CIF - Nominee Secretary → ME
  • 126
    icon of addressThe Studio, 16 Cavaye Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2001-04-18 ~ 2001-04-18
    CIF - Nominee Secretary → ME
  • 127
    icon of addressFlat 6 243 Dyke Road, Hove, East Sussex
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-08-31
    Officer
    icon of calendar 2004-04-22 ~ 2004-04-22
    CIF 2679 - Nominee Secretary → ME
  • 128
    icon of address244 Hammersmith Grove, London
    Active Corporate (3 parents)
    Equity (Company account)
    5,490 GBP2023-12-31
    Officer
    icon of calendar 1995-10-24 ~ 1995-10-24
    CIF - Nominee Secretary → ME
  • 129
    icon of address24 Wesley Place, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-11-30
    Officer
    icon of calendar 1993-11-29 ~ 1993-11-29
    CIF - Nominee Secretary → ME
  • 130
    icon of address86 Woburn Drive, Hale, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 1991-06-12 ~ 1991-06-12
    CIF 1026 - Nominee Secretary → ME
  • 131
    icon of addressPreston Park House, South Road, Brighton, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -1,767 GBP2024-06-30
    Officer
    icon of calendar 2005-06-15 ~ 2005-06-15
    CIF 2468 - Nominee Secretary → ME
  • 132
    icon of address30 Melling Close, Earley, Reading, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-01-31
    Officer
    icon of calendar 2004-01-05 ~ 2004-02-16
    CIF 2719 - Nominee Secretary → ME
  • 133
    icon of address21 Stoke Road, Walton On Thames, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-03-22 ~ 2000-03-22
    CIF - Nominee Secretary → ME
  • 134
    icon of address43 Sydney Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1999-03-02 ~ 1999-03-02
    CIF - Nominee Secretary → ME
  • 135
    icon of address26a Anerley Hill, Crystal Palace, London
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-07-24
    Officer
    icon of calendar 2005-03-22 ~ 2005-03-22
    CIF 2496 - Nominee Secretary → ME
  • 136
    icon of addressFirst Floor Redington Court, 69 Church Road, Hove, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,170 GBP2024-08-31
    Officer
    icon of calendar 1996-08-13 ~ 1996-08-13
    CIF - Nominee Secretary → ME
  • 137
    icon of addressGround Floor Flat, 26 Coverdale Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-12-07
    Officer
    icon of calendar 2002-11-20 ~ 2002-11-20
    CIF 2881 - Nominee Secretary → ME
  • 138
    icon of address26 Goldstone Road, Hove, East Sussex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-04-03 ~ 1998-04-03
    CIF - Nominee Secretary → ME
  • 139
    icon of address26 Hungerford Road, Islington, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    icon of calendar 1991-04-22 ~ 1991-04-22
    CIF 1121 - Nominee Secretary → ME
  • 140
    SURFVILLE PROPERTY MANAGEMENT COMPANY LIMITED - 1992-04-28
    icon of addressC/o Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (4 parents)
    Equity (Company account)
    45,256 GBP2024-03-24
    Officer
    icon of calendar 1992-01-02 ~ 1992-04-09
    CIF 252 - Director → ME
    Officer
    icon of calendar 1992-01-02 ~ 1992-04-09
    CIF 253 - Secretary → ME
  • 141
    icon of address27 Albert Road Flat 3, Albert Road, Brighton, England
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    icon of calendar 2005-07-01 ~ 2005-07-01
    CIF 2454 - Nominee Secretary → ME
  • 142
    icon of address27c Disraeli Road, Stratford, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    icon of calendar 2006-11-14 ~ 2006-11-14
    CIF 2191 - Nominee Secretary → ME
  • 143
    icon of addressFirst Floor, Medway House, 18 - 22 Cantelupe Road, East Grinstead, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,083 GBP2024-07-01
    Officer
    icon of calendar 1992-01-29 ~ 1992-01-29
    CIF 612 - Nominee Secretary → ME
  • 144
    icon of address273 Stanstead Road, Forest Hill, Greater London
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2001-12-24 ~ 2001-12-24
    CIF - Nominee Secretary → ME
  • 145
    TELCOTE LIMITED - 1995-04-12
    icon of addressLps Livingstone, Wenzel House, Olds Approach, Watford, England
    Active Corporate (4 parents)
    Equity (Company account)
    63,465 GBP2024-06-30
    Officer
    icon of calendar 1994-11-28 ~ 1995-07-13
    CIF 1401 - Nominee Director → ME
    Officer
    icon of calendar 1994-11-28 ~ 1995-07-13
    CIF 1402 - Nominee Secretary → ME
  • 146
    CARLTON STREET LIMITED - 2013-05-15
    icon of address29 Carlton Street, Bridlington, East Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-13 ~ 2007-11-13
    CIF 1942 - Nominee Secretary → ME
  • 147
    icon of address29 Crockerton Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    405 GBP2024-08-31
    Officer
    icon of calendar 2007-08-14 ~ 2007-08-14
    CIF 2007 - Nominee Secretary → ME
  • 148
    icon of addressC/o Dexters Block Management, 418 Muswell Hill Broadway, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,117 GBP2024-04-30
    Officer
    icon of calendar 2006-04-03 ~ 2006-04-03
    CIF 2314 - Nominee Secretary → ME
  • 149
    icon of addressSimon Allen, 46 Ellerslie Road, Sticklepath, Barnstaple, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2008-02-04 ~ 2008-02-04
    CIF 1881 - Secretary → ME
  • 150
    icon of address2c Blenheim Gardens, London
    Active Corporate (4 parents)
    Equity (Company account)
    3,000 GBP2024-03-31
    Officer
    icon of calendar 1998-07-28 ~ 1998-07-28
    CIF - Nominee Secretary → ME
  • 151
    icon of address1 Angel Square, Manchester
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2002-11-18 ~ 2003-11-17
    CIF 2882 - Nominee Secretary → ME
  • 152
    icon of address3 Dowry Square, Hotwells, Bristol, Avon
    Active Corporate (5 parents)
    Equity (Company account)
    8,604 GBP2024-03-31
    Officer
    icon of calendar 1991-03-19 ~ 1991-03-19
    CIF 1209 - Nominee Secretary → ME
  • 153
    icon of address3b Greville Road, London, London, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 1998-05-19 ~ 1998-05-19
    CIF - Nominee Secretary → ME
  • 154
    icon of addressHaines & Co, 28/29 Carlton Terrace, Portslade, Brighton
    Active Corporate (4 parents)
    Equity (Company account)
    8,174 GBP2024-08-31
    Officer
    icon of calendar 2006-08-10 ~ 2007-10-30
    CIF 2252 - Nominee Secretary → ME
  • 155
    FINECORP PROPERTY MANAGEMENT COMPANY LIMITED - 1991-12-31
    icon of address73 Cornhill, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -14,324 GBP2024-10-31
    Officer
    icon of calendar 1991-10-25 ~ 1991-12-31
    CIF 788 - Nominee Secretary → ME
  • 156
    icon of address30 Barons Court Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 1995-07-25 ~ 1995-07-27
    CIF - Nominee Secretary → ME
  • 157
    icon of address30 Birnam Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    4,323 GBP2025-03-31
    Officer
    icon of calendar 2008-03-04 ~ 2008-03-04
    CIF 1847 - Secretary → ME
  • 158
    icon of address338 London Road, Portsmouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    icon of calendar 2004-05-04 ~ 2005-03-20
    CIF 2675 - Nominee Secretary → ME
  • 159
    icon of address168 Church Road, Hove, East Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    23,087 GBP2024-07-31
    Officer
    icon of calendar 2006-07-04 ~ 2006-07-04
    CIF 2274 - Nominee Secretary → ME
  • 160
    icon of address31 Abercorn Place, London
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-05-31
    Officer
    icon of calendar 1999-05-11 ~ 1999-05-11
    CIF - Nominee Secretary → ME
  • 161
    icon of address31 Cremorne Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,144 GBP2024-09-30
    Officer
    icon of calendar 1998-09-02 ~ 1998-09-02
    CIF - Nominee Secretary → ME
  • 162
    icon of address70 Mapledene Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-10-03 ~ 2007-10-03
    CIF 1978 - Nominee Secretary → ME
  • 163
    icon of addressEastfield House, 21 Bellevue Road, Ryde, Isle Of Wight, England
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-03-24
    Officer
    icon of calendar 1997-05-23 ~ 1997-05-23
    CIF - Nominee Secretary → ME
  • 164
    icon of address31 Union Road, Clapham, London
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 1991-06-21 ~ 1991-06-21
    CIF 346 - Director → ME
    Officer
    icon of calendar 1991-06-21 ~ 1991-06-21
    CIF 345 - Secretary → ME
  • 165
    icon of address168 Church Road, Hove, East Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    18,060 GBP2024-05-31
    Officer
    icon of calendar 2004-05-14 ~ 2004-05-14
    CIF 2673 - Nominee Secretary → ME
  • 166
    icon of address54 Broad Street, Banbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2022-07-31
    Officer
    icon of calendar 2005-07-28 ~ 2005-09-12
    CIF 2436 - Nominee Secretary → ME
  • 167
    JEWELMADE PROPERTY MANAGEMENT COMPANY LIMITED - 1991-03-06
    icon of address18 Penrhos Drive, Penrhyn Bay, Llandudno, Gwynedd, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2025-01-31
    Officer
    icon of calendar 1991-01-24 ~ 1991-02-12
    CIF 1302 - Nominee Secretary → ME
  • 168
    icon of addressGff 33 Upper Rock Gardens, Brighton, East Sussex
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    8 GBP2024-09-30
    Officer
    icon of calendar 1996-09-27 ~ 1996-09-27
    CIF - Nominee Secretary → ME
  • 169
    icon of address33 Kingsley Road, Maidstone, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-12-08 ~ 2006-12-08
    CIF 2166 - Nominee Secretary → ME
  • 170
    FOILGATE LIMITED - 2000-12-06
    icon of addressSixpence Accountancy Services Llp, The Offices, 57 Newtown Road, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    22,912 GBP2024-12-31
    Officer
    icon of calendar 2000-08-08 ~ 2000-12-11
    CIF - Nominee Secretary → ME
  • 171
    icon of address33 Ventnor Villas, Hove, East Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    16,927 GBP2025-03-31
    Officer
    icon of calendar 2006-03-06 ~ 2006-03-06
    CIF 2333 - Nominee Secretary → ME
  • 172
    icon of address11a Park Street, Camberley, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,497 GBP2024-07-31
    Officer
    icon of calendar 1996-07-02 ~ 1996-07-02
    CIF - Nominee Secretary → ME
  • 173
    icon of address34 Cumberland Road, Hanwell, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 1998-02-05 ~ 1998-02-05
    CIF - Nominee Secretary → ME
  • 174
    icon of address74 Preston Drove, Brighton, England
    Active Corporate (11 parents)
    Equity (Company account)
    17 GBP2024-06-24
    Officer
    icon of calendar 1998-07-08 ~ 1998-07-08
    CIF - Nominee Secretary → ME
  • 175
    icon of address35 Lowther Hill, London
    Active Corporate (7 parents)
    Equity (Company account)
    -793 GBP2024-07-31
    Officer
    icon of calendar 2006-07-14 ~ 2006-10-26
    CIF 2265 - Nominee Secretary → ME
  • 176
    icon of addressRichard P Taylor, 12 Sun Street, Lancaster, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    16 GBP2024-06-30
    Officer
    icon of calendar 1999-06-28 ~ 1999-06-28
    CIF - Nominee Secretary → ME
  • 177
    icon of addressMiddle Barrington 10 Barrington Wood, Lindfield, Haywards Heath, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2008-06-24 ~ 2008-06-24
    CIF - Secretary → ME
  • 178
    icon of address50 Wilbury Road, Hove, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 1997-03-26 ~ 1997-03-26
    CIF - Nominee Secretary → ME
  • 179
    icon of address36 First Avenue, Hove, England
    Active Corporate (4 parents)
    Equity (Company account)
    -540 GBP2024-03-31
    Officer
    icon of calendar 1995-12-21 ~ 1995-12-21
    CIF - Nominee Secretary → ME
  • 180
    icon of address21 Kimberley Road, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    icon of calendar 2005-07-19 ~ 2005-07-19
    CIF 2443 - Nominee Secretary → ME
  • 181
    icon of address36 York Road, Hove, East Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2025-01-31
    Officer
    icon of calendar 1991-08-01 ~ 1991-08-01
    CIF 933 - Nominee Secretary → ME
  • 182
    icon of addressSusan Pye, 37 Dragon Parade, Harrogate, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    3,448 GBP2024-07-31
    Officer
    icon of calendar 2000-07-04 ~ 2000-07-04
    CIF - Nominee Secretary → ME
  • 183
    icon of address37 Queens Park Road, Brighton, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    icon of calendar 1995-05-22 ~ 1995-05-22
    CIF - Nominee Secretary → ME
  • 184
    icon of address38 Lambert Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    2,030 GBP2024-03-31
    Officer
    icon of calendar 2001-01-16 ~ 2001-01-16
    CIF - Nominee Secretary → ME
  • 185
    icon of address26 Linden Road, Muswell Hill, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    icon of calendar 1995-11-10 ~ 1995-11-10
    CIF - Nominee Secretary → ME
  • 186
    icon of addressFlat 1 Basement, 38 Selborne Road, Hove, East Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-03-06 ~ 2007-03-06
    CIF 2111 - Nominee Secretary → ME
  • 187
    icon of address38 Somerfield Road, London
    Active Corporate (7 parents)
    Equity (Company account)
    12,500 GBP2025-02-28
    Officer
    icon of calendar 2005-02-14 ~ 2005-03-02
    CIF 2517 - Nominee Secretary → ME
  • 188
    icon of address38b Sutherland Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-02-28
    Officer
    icon of calendar 1991-02-21 ~ 1991-02-21
    CIF 1273 - Nominee Secretary → ME
  • 189
    icon of address46a Theydon Road, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4 GBP2025-07-30
    Officer
    icon of calendar 2008-07-01 ~ 2008-07-01
    CIF 1782 - Secretary → ME
  • 190
    icon of addressMegan Franzidis, Lewis & Tucker, 16 Wigmore Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2004-12-01 ~ 2004-12-01
    CIF 2554 - Nominee Secretary → ME
  • 191
    HI-TECH RESTORATION LIMITED - 2015-12-01
    HI-TECH SURVEY SOLUTIONS LIMITED - 2016-04-30
    icon of addressSuite 60, 548/550 Elder House Elder Gate, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    318,439 GBP2024-11-30
    Officer
    icon of calendar 1992-02-04 ~ 1992-02-04
    CIF 599 - Nominee Secretary → ME
  • 192
    3-ENERGY LIMITED - 2005-02-28
    icon of address13 Kirk Lane, Ruddington, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-20 ~ 2004-12-20
    CIF 2541 - Nominee Secretary → ME
  • 193
    icon of addressCentral House High Street, Hampton Hill, Hampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-11-30
    Officer
    icon of calendar 2003-11-25 ~ 2003-11-25
    CIF 2735 - Nominee Secretary → ME
  • 194
    icon of address4 Harecourt Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-04-30
    Officer
    icon of calendar 1991-05-02 ~ 1991-05-02
    CIF 1106 - Nominee Secretary → ME
  • 195
    icon of address4a Junction Road, Ashford, Middlesex
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-07-01 ~ 1997-07-01
    CIF - Nominee Secretary → ME
  • 196
    icon of address4 Medina Villas, Hove, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    22,352 GBP2024-12-31
    Officer
    icon of calendar 2002-09-27 ~ 2002-10-09
    CIF 2901 - Nominee Secretary → ME
  • 197
    icon of address4 Priory Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-05-11 ~ 1999-05-11
    CIF - Nominee Secretary → ME
  • 198
    icon of address4 Garden Flat, 4 Saville Road, Ealing, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    icon of calendar 1998-06-25 ~ 1998-06-25
    CIF - Nominee Secretary → ME
  • 199
    icon of address4 Woodham Lane, New Haw, Addlestone, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2025-01-31
    Officer
    icon of calendar 2007-01-26 ~ 2007-01-26
    CIF 2143 - Nominee Secretary → ME
  • 200
    icon of address4-7 Railway Side, Barnes, London
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2008-03-25 ~ 2008-03-25
    CIF 1838 - Secretary → ME
  • 201
    icon of addressC/o The Property Shop, 50 St James Street, Brighton, East Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-09-30
    Officer
    icon of calendar 2005-09-27 ~ 2005-09-27
    CIF 2406 - Nominee Secretary → ME
  • 202
    icon of addressBank House, Southwick Square, Southwick, Brighton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3 GBP2024-06-29
    Officer
    icon of calendar 2007-11-20 ~ 2008-04-14
    CIF 1933 - Nominee Secretary → ME
  • 203
    icon of address97 Braeside Avenue, Brighton, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -151 GBP2024-12-31
    Officer
    icon of calendar 1999-12-16 ~ 1999-12-16
    CIF - Nominee Secretary → ME
  • 204
    icon of addressMrs Samantha Saunders, 40 Station Road, Leigh-on-sea, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    2,941 GBP2024-04-30
    Officer
    icon of calendar 2004-04-22 ~ 2004-04-22
    CIF 2680 - Nominee Secretary → ME
  • 205
    icon of addressAmelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2002-09-13 ~ 2002-09-13
    CIF 2904 - Nominee Secretary → ME
  • 206
    icon of address41 Mount Ephraim Road, Streatham, London
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-01-31
    Officer
    icon of calendar ~ 1992-07-16
    CIF 415 - Director → ME
    Officer
    icon of calendar ~ 1992-07-16
    CIF 416 - Secretary → ME
  • 207
    41 RUSKIN ROAD (HOVE) LIMTED - 2009-11-16
    icon of address41 Ruskin Road, Hove, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2006-10-18 ~ 2006-10-18
    CIF 2211 - Nominee Secretary → ME
  • 208
    42 ACACIA ROAD (ACTON) LIMITED - 2025-11-10
    icon of address124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 1996-01-31 ~ 1996-01-31
    CIF - Nominee Secretary → ME
  • 209
    icon of address42 Barrow Road Streatham, London, Greater London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    icon of calendar 2002-11-27 ~ 2002-11-27
    CIF 2876 - Nominee Secretary → ME
  • 210
    icon of addressMoorview Chapel Lane, Mary Tavy, Plymouth, Devon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,048 GBP2025-01-31
    Officer
    icon of calendar 1991-01-28 ~ 1991-01-28
    CIF 1299 - Nominee Secretary → ME
  • 211
    icon of address69 Banstead Road, Carshalton, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,210 GBP2024-08-31
    Officer
    icon of calendar 1991-03-19 ~ 1993-03-19
    CIF 1210 - Nominee Secretary → ME
  • 212
    icon of address43 43 Ditchling Rise, Ground Floor Flat, Brighton, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,149 GBP2024-09-30
    Officer
    icon of calendar 2006-09-07 ~ 2006-09-07
    CIF 2233 - Nominee Secretary → ME
  • 213
    icon of address5 Ravenswood Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2005-04-21 ~ 2005-04-21
    CIF 2489 - Nominee Secretary → ME
  • 214
    icon of address74 Broadfields Avenue, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2003-11-12 ~ 2003-11-16
    CIF 2745 - Nominee Secretary → ME
  • 215
    icon of addressTriggles House Hole Street, Ashington, Pulborough, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-10-01
    Officer
    icon of calendar 2005-06-10 ~ 2005-06-10
    CIF 2469 - Nominee Secretary → ME
  • 216
    icon of address43 Church Road, Hove, East Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    9 GBP2024-10-31
    Officer
    icon of calendar 1997-10-03 ~ 1997-10-03
    CIF - Nominee Secretary → ME
  • 217
    icon of address31 Crescent Drive North, Brighton
    Active Corporate (4 parents)
    Equity (Company account)
    4,687 GBP2024-04-30
    Officer
    icon of calendar 1998-04-17 ~ 1998-04-17
    CIF - Nominee Secretary → ME
  • 218
    TASKTONE PROPERTY MANAGEMENT COMPANY LIMITED - 1991-12-12
    icon of address45b Northwood Road, Whitstable, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,911 GBP2024-03-31
    Officer
    icon of calendar 1991-10-11 ~ 1991-12-02
    CIF 813 - Nominee Secretary → ME
  • 219
    icon of address46 Denison Road, Victoria Park, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    2,171 GBP2024-04-30
    Officer
    icon of calendar 1991-04-02 ~ 1991-04-02
    CIF 1173 - Nominee Secretary → ME
  • 220
    icon of address24 Wesley Place, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    110 GBP2024-10-31
    Officer
    icon of calendar 2003-10-17 ~ 2003-10-17
    CIF 2759 - Nominee Secretary → ME
  • 221
    icon of address46a Tressillian Road, Brockley, London
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-07-31
    Officer
    icon of calendar 2006-07-06 ~ 2006-07-06
    CIF 2269 - Nominee Secretary → ME
  • 222
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    16 GBP2024-03-31
    Officer
    icon of calendar 2000-10-12 ~ 2000-10-12
    CIF - Nominee Secretary → ME
  • 223
    icon of addressMoorfields, 88 Wood Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2005-07-29 ~ 2005-08-01
    CIF 2432 - Nominee Secretary → ME
  • 224
    WATERSTON OIL REFINING LIMITED - 2006-01-16
    icon of address2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-25 ~ 2003-04-03
    CIF 1507 - Secretary → ME
  • 225
    BUSINESS OPERATIONS SYSTEM SOLUTION LIMITED - 2003-09-09
    4THEBOSS.COM LIMITED - 2004-01-08
    BRIDGE OPERATIONS SYSTEM SOLUTION LIMITED - 2002-11-21
    icon of addressOffice 2, Tweed House, Park Lane, Swanley, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    985 GBP2020-12-31
    Officer
    icon of calendar 2002-10-17 ~ 2003-06-17
    CIF 1567 - Secretary → ME
  • 226
    icon of address28-29 Carlton Terrace, Portslade, Brighton
    Active Corporate (4 parents)
    Equity (Company account)
    1,427 GBP2024-06-23
    Officer
    icon of calendar 2000-11-29 ~ 2000-11-29
    CIF - Nominee Secretary → ME
  • 227
    GDB MANAGEMENT COMPANY (TYWYN) LIMITED - 2019-09-09
    icon of address4 Castle Grove, Old Swinford, Stourbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2006-12-05 ~ 2006-12-07
    CIF 2170 - Nominee Secretary → ME
  • 228
    LEVERLEASE LIMITED - 1992-08-10
    icon of addressC/o Elco Accounting, 24 Church Street, Rickmansworth, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-12-31 ~ 1992-06-04
    CIF 655 - Nominee Secretary → ME
  • 229
    icon of address11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    icon of calendar 1995-05-10 ~ 1995-05-10
    CIF - Nominee Secretary → ME
  • 230
    icon of address5 Stanton Road, West Wimbledon, London
    Active Corporate (4 parents)
    Equity (Company account)
    1,002 GBP2024-10-31
    Officer
    icon of calendar 1997-10-10 ~ 1997-10-10
    CIF - Nominee Secretary → ME
  • 231
    icon of addressFlat A 50 Dundonald Road, Ramsgate, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    icon of calendar 2002-10-09 ~ 2002-10-09
    CIF 2898 - Nominee Secretary → ME
  • 232
    icon of address50 Granville Park, Lewisham, London
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,454 GBP2024-08-31
    Officer
    icon of calendar 2003-07-08 ~ 2003-07-14
    CIF 2799 - Nominee Secretary → ME
  • 233
    icon of address50 Loop Road, Kingfield Woking, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 1999-01-29 ~ 1999-01-29
    CIF - Nominee Secretary → ME
  • 234
    icon of addressWendy Palmer, 2 Jessops Lodge 50, Massetts Road, Horley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2007-10-29 ~ 2007-10-29
    CIF 1958 - Nominee Secretary → ME
  • 235
    icon of address85 Southdown Road, Portslade, Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    2,631 GBP2024-04-30
    Officer
    icon of calendar 2005-04-18 ~ 2005-09-30
    CIF 2490 - Nominee Secretary → ME
  • 236
    icon of address25 Glendale Road, Hove, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    9,841 GBP2024-12-31
    Officer
    icon of calendar 2003-07-23 ~ 2003-07-23
    CIF 2793 - Nominee Secretary → ME
  • 237
    icon of address27 Palace Gate, London
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1991-07-02 ~ 1991-07-02
    CIF 993 - Nominee Secretary → ME
  • 238
    icon of address51 Wellington Road, Enfield, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    icon of calendar 1999-04-28 ~ 1999-04-28
    CIF - Nominee Secretary → ME
  • 239
    icon of address52 Church Hill, Walthamstow, London
    Active Corporate (4 parents)
    Equity (Company account)
    11,733 GBP2024-04-26
    Officer
    icon of calendar 2007-04-26 ~ 2007-04-26
    CIF 2074 - Nominee Secretary → ME
  • 240
    icon of address1 Dukes Passage, Brighton, East Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 1998-02-09 ~ 1998-02-09
    CIF - Nominee Secretary → ME
  • 241
    GAPCREST LIMITED - 2000-02-29
    icon of address14 Bonhill Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    52,093 GBP2018-09-29
    Officer
    icon of calendar 1999-03-17 ~ 1999-06-21
    CIF - Nominee Secretary → ME
  • 242
    icon of address53 Chepstow Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-08-31
    Officer
    icon of calendar 2000-08-24 ~ 2000-08-24
    CIF - Nominee Secretary → ME
  • 243
    icon of addressFlat 1 53 Osborne Villas, Hove, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2006-03-07 ~ 2006-03-07
    CIF 2331 - Nominee Secretary → ME
  • 244
    icon of address53 Parkgate Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-23 ~ 2004-11-23
    CIF 2562 - Nominee Secretary → ME
  • 245
    icon of address53 Stanford Road Stanford Road, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,770 GBP2024-08-31
    Officer
    icon of calendar 2003-08-28 ~ 2003-08-28
    CIF 2780 - Nominee Secretary → ME
  • 246
    icon of address53 Upper Clapton Road Limited, Flat C, 53 Upper Clapton Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    7,786 GBP2024-10-31
    Officer
    icon of calendar 2006-10-31 ~ 2006-10-31
    CIF 2205 - Nominee Secretary → ME
  • 247
    icon of address54b Brondesbury Villas, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    8,353 GBP2024-12-31
    Officer
    icon of calendar 2001-11-16 ~ 2001-11-16
    CIF - Nominee Secretary → ME
  • 248
    icon of address54 Second & Third Floor Flat, Lansdowne Street, Hove, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2007-03-23 ~ 2007-03-23
    CIF 2092 - Nominee Secretary → ME
  • 249
    icon of address54 Weltje Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2002-11-13 ~ 2002-11-13
    CIF 2883 - Nominee Secretary → ME
  • 250
    icon of address55a Hillfield Park, Muswell Hill, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2007-06-26 ~ 2007-07-09
    CIF 2037 - Nominee Secretary → ME
  • 251
    icon of address55 Warwick Avenue, London
    Active Corporate (4 parents)
    Equity (Company account)
    1,448 GBP2025-03-31
    Officer
    icon of calendar 2004-09-20 ~ 2004-10-01
    CIF 2611 - Nominee Secretary → ME
  • 252
    icon of address55b Beauchamp Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    145 GBP2024-04-30
    Officer
    icon of calendar 2002-04-30 ~ 2002-04-30
    CIF 2960 - Nominee Secretary → ME
  • 253
    icon of addressJ W Property Management, 91 Randolph Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    237 GBP2020-10-31
    Officer
    icon of calendar 2004-10-08 ~ 2004-10-21
    CIF 2593 - Nominee Secretary → ME
  • 254
    icon of address968 Warwick Road, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2008-07-09 ~ 2008-07-09
    CIF 1780 - Secretary → ME
  • 255
    icon of address6 Bolton Road, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -77,915 GBP2025-04-30
    Officer
    icon of calendar 1999-04-22 ~ 1999-04-22
    CIF - Nominee Secretary → ME
  • 256
    icon of address501 Norwood Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    11 GBP2021-06-30
    Officer
    icon of calendar 2007-06-22 ~ 2007-06-26
    CIF 2040 - Nominee Secretary → ME
  • 257
    icon of address24 Wesley Place, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2000-09-14 ~ 2000-09-14
    CIF - Nominee Secretary → ME
  • 258
    icon of address60 Cloudesley Road, Islington, London
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    7,100 GBP2016-03-31
    Officer
    icon of calendar 2005-03-04 ~ 2005-03-04
    CIF 2504 - Nominee Secretary → ME
  • 259
    icon of addressFlat 2 61 Albert Road, Tamworth, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2003-10-01 ~ 2003-10-01
    CIF 2768 - Nominee Secretary → ME
  • 260
    icon of address62 Dynham Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1999-09-13 ~ 1999-09-13
    CIF - Nominee Secretary → ME
  • 261
    icon of addressMrs D Collingwood, 62c Mill Road, Wells-next-the-sea, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    1,497 GBP2025-01-31
    Officer
    icon of calendar 2001-01-31 ~ 2001-01-31
    CIF - Nominee Secretary → ME
  • 262
    icon of address3 South Road, Twickenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,336 GBP2024-10-31
    Officer
    icon of calendar 1994-10-13 ~ 1994-10-13
    CIF - Nominee Secretary → ME
  • 263
    icon of address63a Shanklin Road, Brighton, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2003-06-20 ~ 2003-06-20
    CIF 2804 - Nominee Secretary → ME
  • 264
    icon of addressGodington Hall, Godington, Bicester, Oxfordshire
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2002-08-12 ~ 2002-11-05
    CIF 2915 - Nominee Secretary → ME
  • 265
    icon of address642 Fulham Road, Fulham, London
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2024-11-30
    Officer
    icon of calendar 1995-11-28 ~ 1995-11-28
    CIF - Nominee Secretary → ME
  • 266
    icon of address66 Parkhill Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    30,419 GBP2024-08-31
    Officer
    icon of calendar 2000-08-04 ~ 2000-08-04
    CIF - Nominee Secretary → ME
  • 267
    icon of addressFlat 1 66 Watling Street, Bletchley, Milton Keynes, Buckinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-02-02 ~ 1994-02-02
    CIF - Nominee Secretary → ME
  • 268
    HOSTCASTLE LIMITED - 1998-09-25
    icon of address7 Belsize Crescent, London
    Active Corporate (4 parents)
    Equity (Company account)
    5,617 GBP2024-08-31
    Officer
    icon of calendar 1998-08-05 ~ 1998-09-18
    CIF - Nominee Secretary → ME
  • 269
    icon of addressHaines & Co, 28/29 Carlton Terrace, Portslade, Brighton
    Active Corporate (3 parents)
    Equity (Company account)
    34,087 GBP2024-09-30
    Officer
    icon of calendar 2001-09-21 ~ 2001-09-21
    CIF - Nominee Secretary → ME
  • 270
    icon of addressBrunel House 11 The Promenade, Clifton, Bristol, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    5,988 GBP2024-03-31
    Officer
    icon of calendar 1992-11-12 ~ 1992-11-12
    CIF - Nominee Secretary → ME
  • 271
    icon of address7 Norfolk Terrace, Brighton, East Sussex
    Active Corporate (7 parents)
    Officer
    icon of calendar 1992-11-17 ~ 1992-11-17
    CIF - Nominee Secretary → ME
  • 272
    icon of address7a Ommanney Road, Yarmouth, Isle Of Wight
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2005-07-28 ~ 2005-07-28
    CIF 2434 - Nominee Secretary → ME
  • 273
    icon of address143 Wickham Way, Beckenham, Kent
    Active Corporate (6 parents)
    Equity (Company account)
    13,662 GBP2024-03-31
    Officer
    icon of calendar 2007-03-15 ~ 2007-03-15
    CIF 2103 - Nominee Secretary → ME
  • 274
    icon of address7 Shanklin Road, Brighton
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    icon of calendar 2003-10-27 ~ 2003-11-09
    CIF 2753 - Nominee Secretary → ME
  • 275
    icon of address7 Veronica Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    21,569 GBP2025-02-28
    Officer
    icon of calendar 2003-02-17 ~ 2003-03-13
    CIF 2858 - Nominee Secretary → ME
  • 276
    icon of address9 Neithrop Close, Banbury
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-10-31
    Officer
    icon of calendar 2004-10-05 ~ 2004-11-04
    CIF 2597 - Nominee Secretary → ME
  • 277
    icon of addressSpaces Liverpool Street, New Broad Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2004-09-27 ~ 2004-09-27
    CIF 2604 - Nominee Secretary → ME
  • 278
    icon of address70b Southborough Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2000-07-14 ~ 2000-07-14
    CIF - Nominee Secretary → ME
  • 279
    icon of address71 Beckwith Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    1,545 GBP2024-09-30
    Officer
    icon of calendar 1998-09-17 ~ 1998-09-17
    CIF - Nominee Secretary → ME
  • 280
    icon of address8 Meadow Walk, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    icon of calendar 2006-07-19 ~ 2006-07-19
    CIF 2261 - Nominee Secretary → ME
  • 281
    icon of address48a Bunyan Road, Kempston, Bedford, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,076 GBP2024-03-31
    Officer
    icon of calendar 2003-12-17 ~ 2003-12-23
    CIF 2727 - Nominee Secretary → ME
  • 282
    icon of address73 Corinne Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    icon of calendar 1997-06-18 ~ 1997-06-18
    CIF - Nominee Secretary → ME
  • 283
    icon of address73a Overhill Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2025-03-05
    Officer
    icon of calendar 1993-01-04 ~ 1993-01-04
    CIF - Nominee Secretary → ME
  • 284
    icon of address168 Church Road, Hove, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    500 GBP2024-03-25
    Officer
    icon of calendar 2005-09-30 ~ 2005-09-30
    CIF 2405 - Nominee Secretary → ME
  • 285
    icon of address30 Meadway, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,380 GBP2024-12-31
    Officer
    icon of calendar 2002-08-16 ~ 2002-08-16
    CIF 2913 - Nominee Secretary → ME
  • 286
    BLUEMODE PROPERTY MANAGEMENT COMPANY LIMITED - 1991-12-12
    icon of address74, Barons Cout Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,910 GBP2025-03-25
    Officer
    icon of calendar 1991-09-09 ~ 1991-12-02
    CIF 866 - Nominee Secretary → ME
  • 287
    icon of address76 Coniston Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2004-09-20 ~ 2004-09-28
    CIF 2610 - Nominee Secretary → ME
  • 288
    icon of address77 Burghley Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    63 GBP2024-07-31
    Officer
    icon of calendar 1997-07-30 ~ 1997-07-30
    CIF - Nominee Secretary → ME
  • 289
    icon of address8 Churchfield Road, Ealing, London
    Active Corporate (4 parents)
    Equity (Company account)
    1,119 GBP2024-08-31
    Officer
    icon of calendar 2002-08-21 ~ 2002-08-21
    CIF 2912 - Nominee Secretary → ME
  • 290
    icon of addressFlat 2, 184 Blythe Road Ayner Simsek, Flat 2, 184 Blythe Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 1991-06-14 ~ 1991-06-14
    CIF 1018 - Nominee Secretary → ME
  • 291
    icon of address10 Hove Park Villas, Hove
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2025-06-30
    Officer
    icon of calendar 2003-06-04 ~ 2003-06-16
    CIF 2812 - Nominee Secretary → ME
  • 292
    icon of addressUnit 4 Anvil Court, Denmark Street, Wokingham, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2007-04-01 ~ 2007-06-17
    CIF 36 - Secretary → ME
  • 293
    icon of address15 Strawberry Vale Strawberry Vale, Twickenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,750 GBP2024-02-28
    Officer
    icon of calendar 1999-02-09 ~ 1999-02-09
    CIF - Nominee Secretary → ME
  • 294
    icon of addressTop Floor Flat, 8 The Goffs, Eastbourne, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    -4,530 GBP2024-11-30
    Officer
    icon of calendar 1999-11-19 ~ 1999-11-19
    CIF - Nominee Secretary → ME
  • 295
    icon of addressLower Maisonette, 8 Thornfield Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1999-09-23 ~ 1999-09-23
    CIF - Nominee Secretary → ME
  • 296
    icon of address17 Sunninghill Road, London
    Active Corporate (8 parents)
    Equity (Company account)
    1,660 GBP2024-08-31
    Officer
    icon of calendar 1997-08-04 ~ 1997-08-04
    CIF - Nominee Secretary → ME
  • 297
    icon of address80 Finsbury Park Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    icon of calendar 2002-01-16 ~ 2002-01-16
    CIF - Nominee Secretary → ME
  • 298
    icon of address81 Heathfield Road, Keston, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    1,282 GBP2019-06-30
    Officer
    icon of calendar 2000-06-02 ~ 2000-06-02
    CIF - Nominee Secretary → ME
  • 299
    icon of addressFlat 2 81 Hindes Road, Harrow, Middlesex
    Active Corporate (6 parents)
    Equity (Company account)
    3,494 GBP2024-07-31
    Officer
    icon of calendar 2004-07-13 ~ 2004-07-13
    CIF 2651 - Nominee Secretary → ME
  • 300
    icon of addressLindsay Elliston, 83 Ferme Park Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    icon of calendar 2008-04-15 ~ 2008-04-15
    CIF 1825 - Secretary → ME
  • 301
    icon of address20 Furzefield Road, Beaconsfield, Bucks, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,599 GBP2024-12-31
    Officer
    icon of calendar 1991-08-22 ~ 1991-08-22
    CIF 892 - Nominee Secretary → ME
  • 302
    icon of address84 Chichele Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2000-07-04 ~ 2000-07-22
    CIF - Nominee Secretary → ME
  • 303
    icon of addressFlat 1, 85 Greencroft Gardens, London
    Active Corporate (6 parents)
    Equity (Company account)
    124,059 GBP2024-09-30
    Officer
    icon of calendar 1991-09-16 ~ 1991-09-16
    CIF 856 - Nominee Secretary → ME
  • 304
    icon of address85 Highbury New Park, London
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2025-08-24
    Officer
    icon of calendar 2004-08-17 ~ 2004-08-24
    CIF 2627 - Nominee Secretary → ME
  • 305
    icon of address86 Ditchling Rise, Brighton, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,247 GBP2024-10-31
    Officer
    icon of calendar 2007-10-16 ~ 2007-10-16
    CIF 1970 - Nominee Secretary → ME
  • 306
    icon of address4 St Lawrence Lane, Worthing, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    icon of calendar 2004-04-01 ~ 2004-04-01
    CIF 2689 - Nominee Secretary → ME
  • 307
    KUNACRAFT LIMITED - 2007-06-22
    icon of address168 Church Road, Hove, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    icon of calendar 2007-01-30 ~ 2007-05-31
    CIF 2141 - Nominee Secretary → ME
  • 308
    icon of address19 Collingwood Road, Maidenbower, Crawley, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,763 GBP2024-05-31
    Officer
    icon of calendar 2007-05-23 ~ 2008-01-14
    CIF 2060 - Nominee Secretary → ME
  • 309
    icon of address53 Saxby Road, Burgess Hill, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2025-01-31
    Officer
    icon of calendar 2007-01-04 ~ 2007-01-04
    CIF 2156 - Nominee Secretary → ME
  • 310
    icon of addressFlat 2 9, Grosvenor Place, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    icon of calendar 2004-10-14 ~ 2005-12-16
    CIF 2586 - Nominee Secretary → ME
  • 311
    icon of addressTps Estates, The Office Gunsfield Lodge, Comptons Drive Plaitford, Romsey, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-06-30
    Officer
    icon of calendar 2008-06-23 ~ 2008-06-23
    CIF 1787 - Secretary → ME
  • 312
    icon of addressJ M Oxlee, 691 Yarm Road, Eaglescliffe, Stockton-on-tees, Cleveland
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    icon of calendar 2008-05-14 ~ 2008-05-14
    CIF 1810 - Secretary → ME
  • 313
    RIBGRADE PROPERTY MANAGEMENT COMPANY LIMITED - 1991-03-25
    icon of address9 Powis Gardens, London
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-05
    Officer
    icon of calendar 1991-01-24 ~ 1991-03-12
    CIF 1306 - Nominee Secretary → ME
  • 314
    icon of address9 Sinclair Gardens, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    49 GBP2025-03-31
    Officer
    icon of calendar 1997-03-03 ~ 1997-03-16
    CIF - Nominee Secretary → ME
  • 315
    icon of address9 Sisters Avenue, London
    Active Corporate (3 parents)
    Equity (Company account)
    -237 GBP2019-12-31
    Officer
    icon of calendar 2004-12-02 ~ 2004-12-02
    CIF 2553 - Nominee Secretary → ME
  • 316
    icon of address18 Cranes Park, Surbiton, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 1996-08-15 ~ 1996-08-15
    CIF - Nominee Secretary → ME
  • 317
    icon of address16 Highbury, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    icon of calendar 1991-07-30 ~ 1991-07-30
    CIF 325 - Secretary → ME
  • 318
    icon of address93 Wickham Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2000-03-23 ~ 2000-04-04
    CIF - Nominee Secretary → ME
  • 319
    icon of addressBroyan House, Priory Street, Cardigan, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    4,080 GBP2024-05-31
    Officer
    icon of calendar 2001-05-21 ~ 2001-05-21
    CIF - Nominee Secretary → ME
  • 320
    icon of address1 West Street, Lewes, Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-15 ~ 2002-03-15
    CIF 2984 - Nominee Secretary → ME
  • 321
    icon of address10 Broadhurst Mansions 10 Broadhurst Mansions, 97 Broadhurst Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 1991-08-12 ~ 1991-08-12
    CIF 322 - Director → ME
  • 322
    icon of addressGround Floor, 97 Lorna Road, Hove, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,004 GBP2024-05-31
    Officer
    icon of calendar 2003-05-20 ~ 2003-05-20
    CIF 2820 - Nominee Secretary → ME
  • 323
    icon of address19 Dean Gardens, Portslade, Brighton, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,159 GBP2024-02-28
    Officer
    icon of calendar 2005-02-22 ~ 2005-02-22
    CIF 2510 - Nominee Secretary → ME
  • 324
    icon of addressFlat 3, Quinton House, Woodstock Road, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,108,233 GBP2024-10-01
    Officer
    icon of calendar 1991-02-25 ~ 1991-02-25
    CIF 395 - Director → ME
    Officer
    icon of calendar 1991-02-25 ~ 1991-02-25
    CIF 394 - Secretary → ME
  • 325
    icon of address32 Aldershot Road, Fleet, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-03-01 ~ 1991-03-01
    CIF 1247 - Nominee Secretary → ME
  • 326
    icon of address116 Northcote Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-06 ~ 2008-12-12
    CIF - Secretary → ME
  • 327
    icon of addressMiddlebarrow Plain Cove Road, Silverdale, Carnforth, England
    Active Corporate (4 parents)
    Equity (Company account)
    88,716 GBP2024-02-29
    Officer
    icon of calendar 1991-07-18 ~ 1991-07-18
    CIF 952 - Nominee Secretary → ME
  • 328
    KEN MORGAN DESIGN & BUILDING MANAGEMENT LIMITED - 2023-05-25
    SPEED 2064 LIMITED - 1991-11-22
    icon of addressThe Studio Little Greenway, Narberth, Dyfed
    Active Corporate (2 parents)
    Equity (Company account)
    45,013 GBP2024-10-31
    Officer
    icon of calendar 1991-10-18 ~ 1991-11-11
    CIF 802 - Nominee Secretary → ME
  • 329
    icon of address25 Greenhill Close, Copped Hall, Camberley, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,123 GBP2019-12-31
    Officer
    icon of calendar 1991-07-12 ~ 1991-07-12
    CIF 961 - Nominee Secretary → ME
  • 330
    icon of addressTrident Court, 1 Oakcroft Road, Chessington, Surrey
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,459 GBP2015-06-30
    Officer
    icon of calendar 2008-06-24 ~ 2008-06-24
    CIF 1786 - Secretary → ME
  • 331
    SPEED 1740 LIMITED - 1991-07-31
    icon of addressMillstone, Love Lane, Kings Langley, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-07-10 ~ 1991-07-22
    CIF 970 - Nominee Secretary → ME
  • 332
    LABADEE LIMITED - 1992-07-10
    icon of address1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-05-26 ~ 1992-07-01
    CIF 1471 - Nominee Director → ME
    Officer
    icon of calendar 1992-05-26 ~ 1992-07-01
    CIF 1472 - Nominee Secretary → ME
  • 333
    icon of address81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-05-28 ~ 1991-05-28
    CIF 1053 - Nominee Secretary → ME
  • 334
    ALLAN LINES LTD - 1996-09-23
    icon of address8 Mayfield Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    21,462 GBP2024-03-31
    Officer
    icon of calendar 1991-03-26 ~ 1991-03-26
    CIF 1185 - Nominee Secretary → ME
  • 335
    FLIGHTDALE LIMITED - 1991-10-02
    icon of address43-49 Farnham Road, Guildford, Surrey, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    289,867 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 1991-04-08 ~ 1991-05-01
    CIF 1156 - Nominee Secretary → ME
  • 336
    icon of addressUnit 1 Lyndon Yard, Riverside Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1991-04-25 ~ 1991-04-25
    CIF 1116 - Nominee Secretary → ME
  • 337
    icon of address6th Floor Walker House, Exchange Flags, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-05 ~ 2000-12-05
    CIF - Nominee Secretary → ME
  • 338
    CANBERRA ADMINISTRATION LIMITED - 1996-07-23
    icon of address125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-05-20 ~ 1996-05-20
    CIF - Nominee Secretary → ME
  • 339
    J.J.S. DIE-CASTING LIMITED - 2000-03-28
    icon of address30-31 Siddons Factory Estate, Howard Street, West Bromwich, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    52,061 GBP2024-03-31
    Officer
    icon of calendar 1999-11-29 ~ 1999-11-29
    CIF - Nominee Secretary → ME
  • 340
    MINKMEAD LIMITED - 1995-12-28
    icon of addressPaul Mann, Amp Rose, Somerby Way, Gainsboough, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 1995-11-28 ~ 1995-12-15
    CIF - Nominee Secretary → ME
  • 341
    PALERANCH LIMITED - 1999-07-12
    icon of addressOldbury Grange Nursing Home, Oldbury Road, Hartshill, Nuneaton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-19 ~ 1999-07-12
    CIF - Nominee Secretary → ME
  • 342
    icon of address94-102 Euston Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,311 GBP2024-03-31
    Officer
    icon of calendar 1991-10-11 ~ 1991-10-11
    CIF 811 - Nominee Secretary → ME
  • 343
    icon of addressBrockley House, Brockley Avenue, Stanmore, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    1,560,694 GBP2024-04-30
    Officer
    icon of calendar 1991-06-19 ~ 1991-06-19
    CIF 1009 - Nominee Secretary → ME
  • 344
    AEG SECRETARIAL SERVICES LIMITED - 2008-12-23
    icon of address35 Frances Street, Scunthorpe, North Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-22 ~ 2007-10-22
    CIF 1965 - Nominee Secretary → ME
  • 345
    icon of addressN.s. Amin & Co, 334 - 336, Goswell Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-12-03 ~ 1999-12-03
    CIF - Nominee Secretary → ME
  • 346
    icon of addressN.s. Amin & Co, 334 - 336, Goswell Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-12-03 ~ 1999-12-03
    CIF - Nominee Secretary → ME
  • 347
    icon of address1 Warner House, The Harrovian Business Village, Bessborough Road, Harrow Middlesex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1992-03-30 ~ 1992-03-30
    CIF 479 - Nominee Secretary → ME
  • 348
    icon of address12a Marlborough Place, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,398 GBP2024-12-31
    Officer
    icon of calendar 1997-11-06 ~ 1997-11-06
    CIF - Nominee Secretary → ME
  • 349
    SPEED 2362 LIMITED - 1992-03-19
    GAMSTON FLYING CENTRE LIMITED - 1993-05-21
    icon of address9 Manor Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-02-21 ~ 1992-03-09
    CIF 558 - Nominee Secretary → ME
  • 350
    icon of address2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    94,574 GBP2024-03-31
    Officer
    icon of calendar 2007-09-24 ~ 2007-09-24
    CIF 1980 - Nominee Secretary → ME
  • 351
    WILLOWCLAIM LIMITED - 1992-02-04
    icon of address20 Fenchurch Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-12-11 ~ 1991-12-13
    CIF 686 - Nominee Secretary → ME
  • 352
    icon of addressFordham House - Flaxfields Newmarket Road, Fordham, Ely, England
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-07-31
    Officer
    icon of calendar 2004-07-20 ~ 2004-07-20
    CIF 2645 - Nominee Secretary → ME
  • 353
    icon of addressAbbey Tile Centre Ltd, 2 West Farm Close, Ogmore By Sea, Bridgend, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,724 GBP2017-09-30
    Officer
    icon of calendar 1991-08-16 ~ 1991-08-16
    CIF 906 - Nominee Secretary → ME
  • 354
    icon of address17 West Road, Pointon, Sleaford, Lins
    Active Corporate (2 parents)
    Equity (Company account)
    168,193 GBP2024-09-30
    Officer
    icon of calendar 1992-03-18 ~ 1992-03-18
    CIF 509 - Nominee Secretary → ME
  • 355
    icon of address24 Wesley Place, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2007-08-20 ~ 2007-08-20
    CIF 2005 - Nominee Secretary → ME
  • 356
    ABBOTTS (ESTATE AGENTS AND FINANCIAL SERVICES) LTD - 1995-05-01
    GREENPRIDE LIMITED - 1991-05-01
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-04-08 ~ 1991-04-12
    CIF 1139 - Nominee Secretary → ME
  • 357
    MARANTEC U.K. LIMITED - 2014-11-06
    SPEED 2454 LIMITED - 1992-04-15
    icon of address. Stuart Road, Manor Park, Runcorn, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-03-26 ~ 1992-04-02
    CIF 497 - Nominee Secretary → ME
  • 358
    icon of addressBeach Marine, The Riviera Sandgate, Folkestone
    Active Corporate (5 parents)
    Equity (Company account)
    1,354 GBP2024-12-31
    Officer
    icon of calendar 1998-09-22 ~ 1998-09-22
    CIF - Nominee Secretary → ME
  • 359
    icon of address1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-12 ~ 2006-10-12
    CIF 2216 - Nominee Secretary → ME
  • 360
    icon of address63 Neal Street, Covent Garden, London
    Active Corporate (2 parents)
    Equity (Company account)
    -11,702 GBP2024-05-31
    Officer
    icon of calendar 2000-12-01 ~ 2000-12-01
    CIF - Nominee Secretary → ME
  • 361
    icon of address1st Floor 126 High Street, Epsom, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-10-24 ~ 1996-10-24
    CIF - Nominee Secretary → ME
  • 362
    icon of addressMyrick House, Hen-domen, Montgomery, Powys
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-09 ~ 2004-02-09
    CIF 2708 - Nominee Secretary → ME
  • 363
    icon of addressConway Road, Llandudno Junction, Gwynedd
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-12-02 ~ 1996-12-02
    CIF - Nominee Secretary → ME
  • 364
    icon of address108 Aberdeen Park, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,550 GBP2024-03-31
    Officer
    icon of calendar 1992-03-05 ~ 1992-03-05
    CIF 526 - Nominee Secretary → ME
  • 365
    icon of address48 Abingdon Villas, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-08-28 ~ 1998-08-28
    CIF - Nominee Secretary → ME
  • 366
    icon of addressWestthorpe Business Innovation Centre Unit G10a, Westthorpe Fields Road, Killamarsh, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-20 ~ 2009-10-01
    CIF - Secretary → ME
  • 367
    icon of address89 King Street, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    733,034 GBP2025-03-31
    Officer
    icon of calendar 1995-04-03 ~ 1995-04-03
    CIF - Nominee Secretary → ME
  • 368
    A BS COMPUTER SYSTEMS LIMITED - 2018-04-12
    SPEED 1860 LIMITED - 1991-09-11
    icon of address38 Middlehill Road, Wimborne, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    86,220 GBP2025-03-31
    Officer
    icon of calendar 1991-08-08 ~ 1991-08-30
    CIF 925 - Nominee Secretary → ME
  • 369
    LITMUS BUSINESS SOLUTIONS LTD - 2009-02-05
    ABSOLUTE COMMERCIAL FINANCE LIMITED - 2008-10-15
    icon of address24 Rectory Road, West Bridgford, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,279 GBP2021-05-31
    Officer
    icon of calendar 2002-05-09 ~ 2002-05-09
    CIF 2957 - Nominee Secretary → ME
  • 370
    icon of address1st Floor Dudley House, Stone Street, Dudley, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,912 GBP2024-03-31
    Officer
    icon of calendar 2005-03-14 ~ 2005-03-14
    CIF 2501 - Nominee Secretary → ME
  • 371
    icon of addressYorkon House New Lane, Huntington, York, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-18 ~ 2006-05-18
    CIF 2298 - Nominee Secretary → ME
  • 372
    icon of addressPennyfarthing House, 560 Brighton Road, South Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-04 ~ 2008-09-04
    CIF 1756 - Secretary → ME
  • 373
    icon of addressTc Group 6th Floor Kings House, 9 - 10 Haymarket, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,415 GBP2024-01-31
    Officer
    icon of calendar 1995-01-23 ~ 1995-01-23
    CIF - Nominee Secretary → ME
  • 374
    CYMRIC REPAIRS AND COATINGS LIMITED - 1994-02-01
    icon of address2 Kingdom Street, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1992-02-27 ~ 1992-02-27
    CIF 545 - Nominee Secretary → ME
  • 375
    ALTAFULLA LIMITED - 1996-03-29
    ACTRIDON EUROPE LIMITED - 1996-05-29
    icon of addressPearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-10-13 ~ 1996-01-30
    CIF 1373 - Nominee Director → ME
    Officer
    icon of calendar 1995-10-13 ~ 1996-01-30
    CIF 1374 - Nominee Secretary → ME
  • 376
    icon of addressStation House, North Street, Havant, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-06 ~ 2013-08-01
    CIF 167 - Secretary → ME
  • 377
    AIRBOURNE MATERIALS HANDLING LTD. - 2000-02-03
    AIRBORNE MATERIALS HANDLING LIMITED - 1999-08-26
    icon of address60317, 10 10 Orange Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-09 ~ 1999-02-09
    CIF - Nominee Secretary → ME
  • 378
    VINEHURST CONSULTING LIMITED - 2019-03-23
    icon of addressKandlewood Brabant Road, North Fambridge, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,433 GBP2020-01-31
    Officer
    icon of calendar 2004-11-10 ~ 2004-11-10
    CIF 1715 - Secretary → ME
  • 379
    icon of address3 Acorn Court, Maidstone Road, London
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-06-30
    Officer
    icon of calendar 1999-06-23 ~ 1999-06-23
    CIF - Nominee Secretary → ME
  • 380
    icon of addressAndrew Thurburn & Company, 38 Tamworth Road, Croydon, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 1991-07-04 ~ 1991-07-17
    CIF 987 - Nominee Secretary → ME
  • 381
    icon of addressAcornfern Property Management Company Ltd, 130 Foxley Lane, Purley, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-08-31
    Officer
    icon of calendar 1991-08-23 ~ 1991-09-11
    CIF 891 - Nominee Secretary → ME
  • 382
    icon of addressFlat No.5 Cumberland Court, Oaks Drive, Colchester, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,311 GBP2024-12-31
    Officer
    icon of calendar 1991-07-04 ~ 1991-07-26
    CIF 989 - Nominee Secretary → ME
  • 383
    icon of addressHebblethwaites, 2 Westbrook Court Sharrow Vale, Road Sheffield, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    528,135 GBP2024-12-31
    Officer
    icon of calendar 1991-09-27 ~ 1991-10-02
    CIF 837 - Nominee Secretary → ME
  • 384
    icon of address91 Southwick Street, Southwick, Brighton, England
    Active Corporate (4 parents)
    Equity (Company account)
    506,624 GBP2024-11-30
    Officer
    icon of calendar 1991-11-22 ~ 1991-12-19
    CIF 731 - Nominee Secretary → ME
  • 385
    icon of addressStables Cottage, Hayes Lane, Slinfold, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    432,127 GBP2024-11-30
    Officer
    icon of calendar 1991-11-22 ~ 1991-11-29
    CIF 728 - Nominee Secretary → ME
  • 386
    CHT (MERCHANDISING) LIMITED - 1993-02-05
    icon of addressDrakes Court, Alcester Road, Wythall, Birmingham
    Active Corporate (6 parents)
    Officer
    icon of calendar 1991-09-03 ~ 1991-09-03
    CIF 876 - Nominee Secretary → ME
  • 387
    icon of addressRichard House, Winckley Square, Preston
    Active Corporate (6 parents)
    Equity (Company account)
    472,445 GBP2024-09-30
    Officer
    icon of calendar 1991-07-17 ~ 1991-09-06
    CIF 334 - Director → ME
    Officer
    icon of calendar 1991-07-17 ~ 1991-09-06
    CIF 333 - Secretary → ME
  • 388
    icon of addressDevonshire House 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-11-28 ~ 1991-12-02
    CIF 712 - Nominee Secretary → ME
  • 389
    icon of address2 Second Avenue, Denvilles, Havant, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-10-16 ~ 1991-10-16
    CIF 806 - Nominee Secretary → ME
  • 390
    icon of addressRiverside House 3 Winnersh Fields, Gazelle Close, Winnersh, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2002-08-21 ~ 2002-08-21
    CIF 2911 - Nominee Secretary → ME
  • 391
    icon of addressBreckman & Company, 49 South Molton Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-08 ~ 2006-11-08
    CIF 2192 - Nominee Secretary → ME
  • 392
    icon of address65 Elizabeth Court Westbrook Gardens, Margate, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2021-02-28
    Officer
    icon of calendar 2008-02-18 ~ 2008-02-18
    CIF 1862 - Secretary → ME
  • 393
    icon of address5 Aston Street, Shifnal, Shropshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,940,768 GBP2024-12-31
    Officer
    icon of calendar 1992-02-18 ~ 1992-02-18
    CIF 567 - Nominee Secretary → ME
  • 394
    icon of address32-36 Chorley New Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-12-13 ~ 1992-01-30
    CIF 682 - Nominee Secretary → ME
  • 395
    icon of address18 Lingwood Gardens, Isleworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2008-02-06 ~ 2008-02-06
    CIF 1878 - Secretary → ME
  • 396
    icon of address1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,375 GBP2024-03-31
    Officer
    icon of calendar 1991-11-25 ~ 1991-11-14
    CIF 723 - Nominee Secretary → ME
  • 397
    LINFRIAR LIMITED - 1993-05-19
    icon of addressBpc House, Romsey Industrial Estate, Greatbridge Road, Romsey Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,004 GBP2015-12-31
    Officer
    icon of calendar 1994-05-03 ~ 1996-09-19
    CIF 1554 - Director → ME
  • 398
    icon of address11 Mallard Way, Pride Park, Derby, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -213,814 GBP2017-03-31
    Officer
    icon of calendar 2004-02-09 ~ 2004-02-12
    CIF 2709 - Nominee Secretary → ME
  • 399
    icon of addressVinalls Business Centre, Nep Town Road, Henfield, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    30,577 GBP2024-08-31
    Officer
    icon of calendar 1995-08-22 ~ 1995-08-22
    CIF - Nominee Secretary → ME
  • 400
    icon of addressVinalls Business Centre, Nep Town Road, Henfield, West Sussex
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    974 GBP2024-08-31
    Officer
    icon of calendar 1994-03-21 ~ 1994-03-21
    CIF - Nominee Secretary → ME
  • 401
    icon of address15 St Peters Lane, Papworth Everard, Cambridge, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    5,386 GBP2015-10-31
    Officer
    icon of calendar 2006-04-13 ~ 2006-04-13
    CIF 2306 - Nominee Secretary → ME
  • 402
    KALATHAS LIMITED - 1994-05-10
    icon of address125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-03-23 ~ 1994-05-13
    CIF 1422 - Nominee Director → ME
    Officer
    icon of calendar 1994-03-23 ~ 1994-05-13
    CIF 1421 - Nominee Secretary → ME
  • 403
    icon of address45 Kingshill Drive, Deanshanger, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,326 GBP2024-07-31
    Officer
    icon of calendar 2004-07-12 ~ 2004-07-12
    CIF 2653 - Nominee Secretary → ME
  • 404
    ARCHITECTURAL 3D LIMITED - 2006-04-05
    icon of address19 Station Road, Addlestone, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-22 ~ 1999-01-22
    CIF - Nominee Secretary → ME
  • 405
    icon of addressUnit 8, Copley Business Park Wakefield Road, Copley, Halifax, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,021 GBP2024-12-31
    Officer
    icon of calendar 2003-11-17 ~ 2003-11-17
    CIF 2741 - Nominee Secretary → ME
  • 406
    icon of address9 Cardiff Road, Luton, Bedfordshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1991-05-12 ~ 1991-04-12
    CIF 359 - Director → ME
    Officer
    icon of calendar 1991-05-12 ~ 1991-04-12
    CIF 358 - Secretary → ME
  • 407
    INDEPENDENT CRYOGENIC ENGINEERING LIMITED - 2004-06-21
    icon of address16a Mackets Lane, Halewood, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    118,767 GBP2025-05-31
    Officer
    icon of calendar 2003-10-20 ~ 2003-10-20
    CIF 2757 - Nominee Secretary → ME
  • 408
    APT CERAMICS LIMITED - 1995-03-02
    SATINSUN LIMITED - 1995-02-09
    icon of addressNewton Hall, Town Street, Newton, Cambridge
    Active Corporate (2 parents)
    Equity (Company account)
    -177,928 GBP2024-12-31
    Officer
    icon of calendar 1994-10-21 ~ 1994-11-22
    CIF - Nominee Secretary → ME
  • 409
    icon of address13 Chiltern Court Milton Road, Harpenden, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,145 GBP2023-04-05
    Officer
    icon of calendar 1991-10-31 ~ 1991-10-31
    CIF 773 - Nominee Secretary → ME
  • 410
    icon of addressC/o Regus, Eagle House, 167 City Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -732,139 GBP2024-09-30
    Officer
    icon of calendar 2005-01-14 ~ 2005-01-14
    CIF 2532 - Nominee Secretary → ME
  • 411
    BRIDGEWAY COMPUTERS LIMITED - 2000-02-14
    icon of addressSt Marks House, 3 Gold Tops, Newport
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-02-24 ~ 1992-05-21
    CIF 553 - Nominee Secretary → ME
  • 412
    icon of address1 Dancastle Court, Arcadia Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-01-22 ~ 1991-01-22
    CIF 1310 - Nominee Secretary → ME
  • 413
    icon of addressC/o Accountsability Progress House, 206 White Lane Gleadless, Sheffield, South
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-17 ~ 2006-04-06
    CIF - Secretary → ME
  • 414
    STRIVESAVE LIMITED - 1992-06-19
    icon of addressUnit 2 Wagonway Indst Est, Wagonway Road, Hebburn, Tyne And Wear
    Active Corporate (1 parent)
    Equity (Company account)
    523,835 GBP2024-05-31
    Officer
    icon of calendar 1991-02-11 ~ 1991-03-06
    CIF 1290 - Nominee Secretary → ME
  • 415
    icon of address11 Woodlands Drive, Atherton, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -352 GBP2019-02-28
    Officer
    icon of calendar 2008-02-18 ~ 2008-02-18
    CIF 1859 - Secretary → ME
  • 416
    icon of addressWhite Lion House, Gloucester Road Staverton, Cheltenham, Gloucestershire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    8,183,459 GBP2022-04-30
    Officer
    icon of calendar 1991-11-29 ~ 1991-11-29
    CIF 708 - Nominee Secretary → ME
  • 417
    AGE CONCERN BARNSLEY (TRADING) LIMITED - 2012-04-13
    icon of address36a Queens Road, Barnsley, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1994-03-28 ~ 1994-03-28
    CIF - Nominee Secretary → ME
  • 418
    TEME VALLEY TANNERY LIMITED - 2004-03-16
    KALEIDOSCOPE CARE LTD - 2010-08-24
    icon of addressPike House, 1 Trinity Street, Weymouth, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-12 ~ 2003-03-12
    CIF 2847 - Nominee Secretary → ME
  • 419
    icon of addressMelton Office Melton Bottom, Melton, North Ferriby, East Riding Of Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-02-25 ~ 1991-02-25
    CIF 1258 - Nominee Secretary → ME
  • 420
    DMG INDIA HOLDINGS LIMITED - 2015-09-18
    ESC PUBLICATIONS LIMITED - 2006-08-11
    THE EXTREMELY STUPID COMPANY LIMITED - 1993-05-04
    ASIA RISK CENTRE (UK) LIMITED - 2016-05-19
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-05-29 ~ 1991-05-29
    CIF 1051 - Nominee Secretary → ME
  • 421
    RICHARD AUSTIN AGRICULTURE LIMITED - 2009-07-21
    RICHARD AUSTIN AGRICULTURE (DORMANT) LIMITED - 2012-07-02
    BROMLANE LIMITED - 2007-08-01
    icon of addressC/o Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2006-08-10 ~ 2006-08-10
    CIF 2249 - Nominee Secretary → ME
  • 422
    icon of address115 High Street, Hadleigh, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    177,472 GBP2024-12-31
    Officer
    icon of calendar 1991-11-27 ~ 1991-11-27
    CIF 717 - Nominee Secretary → ME
  • 423
    icon of addressLower Stadbury Manor, Aveton Gifford, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    881,685 GBP2024-08-31
    Officer
    icon of calendar 1995-05-02 ~ 1995-05-02
    CIF - Nominee Secretary → ME
  • 424
    icon of address297 High Road, Leytonstone, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-02-26 ~ 1991-02-26
    CIF 1257 - Nominee Secretary → ME
  • 425
    icon of address4 Upper High Street, Epsom, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-12-21 ~ 1992-12-21
    CIF - Nominee Secretary → ME
  • 426
    SPEED 1558 LIMITED - 1991-05-14
    TOWER INTERLINE LIMITED - 1994-10-28
    icon of addressDonington Court Pegasus Business Park, Herald Way, East Midlands Airport, Castle Donington, Derby, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1991-05-03 ~ 1991-05-03
    CIF 1098 - Nominee Secretary → ME
  • 427
    AXABAY LIMITED - 2007-08-06
    icon of addressC/o Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-01 ~ 2006-12-01
    CIF 2171 - Nominee Secretary → ME
  • 428
    STATHEIKA LIMITED - 1997-02-21
    icon of addressMermaid House, Puddle Dock, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-11-29 ~ 1997-02-24
    CIF 1351 - Nominee Director → ME
    Officer
    icon of calendar 1996-11-29 ~ 1997-02-24
    CIF 1350 - Nominee Secretary → ME
  • 429
    icon of address21 Cumberland Avenue, Beeston, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-25 ~ 2008-01-25
    CIF 1888 - Secretary → ME
  • 430
    FAST FOOD MANAGEMENT SYSTEMS LIMITED - 2003-05-14
    icon of addressUnit 1 Headley Park 9, Headley Road East Woodley, Reading, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-04-18 ~ 1991-04-08
    CIF 1127 - Nominee Secretary → ME
  • 431
    icon of address4th Floor Stratton House, 5 Stratton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    935,268 GBP2024-09-30
    Officer
    icon of calendar 2011-07-01 ~ 2013-10-31
    CIF 169 - Secretary → ME
  • 432
    icon of addressC/o Whittles, The Old Exchange, 64 West Stockwell Street, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-01 ~ 2013-10-31
    CIF 168 - Secretary → ME
  • 433
    SPEARTONE LIMITED - 1991-10-15
    icon of addressSuite B, 2nd Floor, 26-28 Hammersmith Grove, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -255,228 GBP2020-09-30
    Officer
    icon of calendar 1991-04-23 ~ 1991-05-01
    CIF 1119 - Nominee Secretary → ME
  • 434
    icon of addressSuite 1 & 2 Marshall Business Centre, Faraday Road, Hereford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -23,397 GBP2024-03-31
    Officer
    icon of calendar 2005-02-15 ~ 2005-02-15
    CIF 2513 - Nominee Secretary → ME
  • 435
    NNN LIMITED - 1994-12-15
    ROMATREE LIMITED - 1999-07-08
    icon of addressDovecote, Fletchwood Lane, Ashurst Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-09-13 ~ 1994-09-13
    CIF - Nominee Secretary → ME
  • 436
    HEATFORM LIMITED - 1991-07-09
    icon of addressBrunel Road, Leominster Enterprise Park, Leominster, Herefordshire
    Active Corporate (5 parents)
    Equity (Company account)
    2,235,787 GBP2024-12-31
    Officer
    icon of calendar 1991-05-13 ~ 1991-05-16
    CIF 1089 - Nominee Secretary → ME
  • 437
    icon of addressBurns Waring, Roper Yard, Roper Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-01 ~ 2007-11-01
    CIF 1953 - Nominee Secretary → ME
  • 438
    icon of address82 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-13 ~ 2007-07-13
    CIF 2022 - Nominee Secretary → ME
  • 439
    CAPITAL & PROVIDENT (TOWNVILLE) LIMITED - 1992-07-24
    SPEED 1724 LIMITED - 1991-07-23
    icon of address6 Grosvenor Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-07-10 ~ 1991-07-11
    CIF 965 - Nominee Secretary → ME
  • 440
    ALBERDALE PARTNERS LIMITED - 2003-10-08
    WINGATE HOUSE NOMINEES LIMITED - 1992-07-24
    SPEED 1666 LIMITED - 1991-07-05
    icon of address6 Grosvenor Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-06-24 ~ 1991-06-27
    CIF 1004 - Nominee Secretary → ME
  • 441
    icon of address89 Station Road, Balsall Common, Coventry, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    66,683 GBP2024-03-31
    Officer
    icon of calendar 1999-06-10 ~ 1999-06-10
    CIF - Nominee Secretary → ME
  • 442
    icon of address60 Clapham Manor St, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1992-01-30 ~ 1992-01-30
    CIF 605 - Nominee Secretary → ME
  • 443
    icon of addressUnit 18 Siddons Factory Estate, Howard Street, Hill Top West Bromwich, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    88,265 GBP2023-12-31
    Officer
    icon of calendar 2006-02-06 ~ 2006-02-07
    CIF 1678 - Secretary → ME
  • 444
    icon of address66 Oxford Street, Wednesbury, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-16 ~ 2005-05-17
    CIF 1695 - Secretary → ME
  • 445
    icon of address11 Fitzgerald Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-25 ~ 2003-09-25
    CIF 2775 - Nominee Secretary → ME
  • 446
    icon of address46 High Street, Arnold, Nottingham, Nottinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,486,508 GBP2024-09-30
    Officer
    icon of calendar 1991-09-27 ~ 1991-09-27
    CIF 313 - Director → ME
    Officer
    icon of calendar 1991-09-27 ~ 1991-09-27
    CIF 312 - Secretary → ME
  • 447
    icon of address8th Floor Becket House, 36 Old Jewry, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    88,320 GBP2024-09-29
    Officer
    icon of calendar 1991-08-20 ~ 1991-08-20
    CIF 904 - Nominee Secretary → ME
  • 448
    SPEED 1954 LIMITED - 1991-10-16
    icon of addressSherlock House, 73 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-09-11 ~ 1991-10-04
    CIF 863 - Nominee Secretary → ME
  • 449
    CRELLIN & HAMMONDS (LONDON) LIMITED - 1999-05-10
    icon of address75 Park Lane, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-26 ~ 1998-01-26
    CIF - Nominee Secretary → ME
  • 450
    CHEERPOST LIMITED - 1991-08-07
    icon of address7010, 2nd Floor 38 Warren Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-07-25 ~ 1991-07-26
    CIF 943 - Nominee Secretary → ME
  • 451
    icon of addressC/o Canny & Associates, 30 Moorgate, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 1997-09-08 ~ 1997-09-08
    CIF - Nominee Secretary → ME
  • 452
    icon of addressAngus Dundee - Coatbridge, 288 Main Street, Coatbridge, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    icon of calendar 1991-12-31 ~ 1991-12-31
    CIF 649 - Nominee Secretary → ME
  • 453
    icon of addressThe Platinum Building St John's Innovation Park, Crowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,289 GBP2018-05-31
    Officer
    icon of calendar 2004-04-15 ~ 2004-04-19
    CIF 2685 - Nominee Secretary → ME
  • 454
    WILLOWDEAL LIMITED - 1991-12-18
    icon of addressRed 17 The Sharp Project, Thorp Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    759 GBP2024-12-31
    Officer
    icon of calendar 1991-08-08 ~ 1991-12-06
    CIF 930 - Nominee Secretary → ME
  • 455
    icon of address43 St. Julians Farm Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-18 ~ 2004-05-18
    CIF 2672 - Nominee Secretary → ME
  • 456
    icon of addressKingfisher House 7 High Green, Great Shelford, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-03 ~ 2008-09-03
    CIF 1757 - Secretary → ME
  • 457
    icon of addressNew Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-12 ~ 2004-08-12
    CIF 2630 - Nominee Secretary → ME
  • 458
    icon of address26 Manor Way, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-09 ~ 1999-08-09
    CIF - Nominee Secretary → ME
  • 459
    SPEED 2512 LIMITED - 1992-05-20
    ALL-LITE LIGHTING LIMITED - 2004-10-19
    icon of address8 Tollgate, Stanbridge Earls, Romsey, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,566 GBP2019-07-31
    Officer
    icon of calendar 1992-04-08 ~ 1992-05-08
    CIF 456 - Nominee Secretary → ME
  • 460
    STREAMLET SERVICES LIMITED - 1998-04-02
    icon of address113 Walnut Tree Close, Guildford, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    218,005 GBP2024-05-31
    Officer
    icon of calendar 2000-07-24 ~ 2000-12-07
    CIF 1578 - Secretary → ME
  • 461
    SPEED 2349 LIMITED - 1992-03-03
    ALLEN HOMES (NORTH WEST) EMPLOYEE SERVICES LIMITED - 1995-03-15
    icon of addressMorland House, Altrincham Road, Wilmslow, Cheshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 1992-02-13 ~ 1992-02-18
    CIF 221 - Director → ME
    Officer
    icon of calendar 1992-02-13 ~ 1992-02-18
    CIF 220 - Secretary → ME
  • 462
    THE ELECTRICAL APPARATUS COMPANY LIMITED - 2008-01-22
    MCFARLANE ENGINEERING LIMITED - 2007-08-20
    icon of addressSuite 2 2nd Floor Phoenix House, 32 Wet Street, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    65,858 GBP2017-03-31
    Officer
    icon of calendar 2004-08-17 ~ 2004-08-20
    CIF 2626 - Nominee Secretary → ME
  • 463
    TURFMECH MACHINERY LIMITED - 2018-03-14
    SPEED 1743 LIMITED - 1991-07-31
    icon of addressRegal House Airfield Industrial Estate, Hixon, Stafford, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,247,016 GBP2024-08-31
    Officer
    icon of calendar 1991-07-10 ~ 1991-07-19
    CIF 968 - Nominee Secretary → ME
  • 464
    232 BATTERSEA BRIDGE ROAD LIMITED - 1997-02-19
    icon of address127 Harbord Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-07-25 ~ 1995-07-25
    CIF - Nominee Secretary → ME
  • 465
    icon of address6 Allfield Prince Of Wales Terrace, Scarborough, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2003-01-28 ~ 2003-05-01
    CIF 2864 - Nominee Secretary → ME
  • 466
    icon of address9 Romsley Hill Grange, Farley Lane, Romsley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-03 ~ 2006-11-03
    CIF 1658 - Secretary → ME
  • 467
    icon of address441 Gateford Road, Worksop, Notts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-13 ~ 2010-03-10
    CIF - Secretary → ME
  • 468
    icon of addressThe Barn Brighton Road, Lower Beeding, Horsham, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    128,366 GBP2024-03-31
    Officer
    icon of calendar 2008-03-25 ~ 2008-03-25
    CIF - Secretary → ME
  • 469
    D.S.L. LIMITED - 1995-11-15
    DANIELS SCAFFOLDING LIMITED - 1999-12-02
    DANIELS SERVICES LIMITED - 2002-08-05
    DANIELS SCAFFOLDING LIMITED - 1992-05-29
    icon of addressAlltask House Commissioners Road, Medway City Estate Strood, Rochester Kent
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    17,737,183 GBP2025-03-31
    Officer
    icon of calendar 1992-02-21 ~ 1992-02-21
    CIF 556 - Nominee Secretary → ME
  • 470
    icon of address10 London Mews, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    161,807 EUR2024-05-31
    Officer
    icon of calendar 1991-08-20 ~ 1991-08-20
    CIF 899 - Nominee Secretary → ME
  • 471
    icon of addressSuite 4.3, 4th Floor Exchange Court, 1 Dale Street, Liverpool, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-09-07 ~ 1995-09-07
    CIF 1539 - Secretary → ME
  • 472
    SATINSTAR LIMITED - 1993-09-17
    ALPHATEK FLUOROPOLYMER COATINGS LIMITED - 1995-07-07
    icon of addressUnit 5a Cuba Industrial Estate, Bolton Road North, Ramsbottom Bury, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    472,966 GBP2024-08-31
    Officer
    icon of calendar 1993-08-24 ~ 1993-09-08
    CIF - Nominee Secretary → ME
  • 473
    GEC ALSTHOM T & D SUBSTATION PROJECTS LIMITED - 1994-03-31
    GEC ALSTHOM-CEGELEC SUBSTATION PROJECTS LIMITED - 1998-06-22
    icon of addressNewbold Road, Rugby, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-01-22 ~ 1992-01-22
    CIF 625 - Nominee Secretary → ME
  • 474
    FOILCREST LIMITED - 1999-11-29
    icon of address15 West Street, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,671 GBP2025-01-31
    Officer
    icon of calendar 1999-11-02 ~ 1999-11-24
    CIF - Nominee Secretary → ME
  • 475
    icon of addressFlb Accountants Llp, 42 King Edward Court, Windsor, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-11 ~ 2008-06-11
    CIF 1795 - Secretary → ME
  • 476
    ALTRAN UK LIMITED - 2012-12-27
    LOMPOC LIMITED - 1995-09-28
    icon of address95 Queen Victoria Street, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1995-06-09 ~ 1995-09-29
    CIF 1384 - Nominee Director → ME
    Officer
    icon of calendar 1995-06-09 ~ 1995-09-29
    CIF 1383 - Nominee Secretary → ME
  • 477
    SPEED 2542 LIMITED - 1992-06-04
    icon of addressTordoff House, Apperley Bridge, Bradford, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1992-04-15 ~ 1992-05-12
    CIF 432 - Nominee Secretary → ME
  • 478
    icon of addressNorthgate House, Northgate, Sleaford, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,379 GBP2021-06-30
    Officer
    icon of calendar 2007-03-21 ~ 2007-03-26
    CIF 2099 - Nominee Secretary → ME
  • 479
    icon of address19a Station Road, Stoke Mandeville, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-11-21 ~ 1991-11-21
    CIF 736 - Nominee Secretary → ME
  • 480
    CROUCH TALBOT UK LIMITED - 2009-05-18
    icon of addressThe Anchor Purls Bridge Drove, Manea, March, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -173,689 GBP2024-12-31
    Officer
    icon of calendar 2008-01-15 ~ 2008-01-15
    CIF 1898 - Secretary → ME
  • 481
    icon of addressLyndale House, 24a High Street, Addlestone, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,685 GBP2025-03-31
    Officer
    icon of calendar 1996-01-23 ~ 1996-01-23
    CIF - Nominee Secretary → ME
  • 482
    SPEED 2442 LIMITED - 1992-04-07
    D. NEEDHAM C.B.S. LIMITED - 1992-05-07
    icon of addressC/o Johnson Tidsall & Co, 81 Burton Road, Derby
    Active Corporate (1 parent)
    Equity (Company account)
    27,729 GBP2024-02-29
    Officer
    icon of calendar 1992-03-11 ~ 1992-03-26
    CIF 520 - Nominee Secretary → ME
  • 483
    icon of addressPear Tree Drive, Newton Road, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1991-02-18 ~ 1991-02-20
    CIF 1276 - Nominee Secretary → ME
  • 484
    MEDICOTEST UK LIMITED - 2002-10-18
    icon of addressIncubator 2 Alconbury Weald Enterprise Campus, Alconbury Weald, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-06-29 ~ 1992-06-29
    CIF - Nominee Secretary → ME
  • 485
    AUDLEEM LIMITED - 1997-03-05
    icon of address8th Floor 1 Stephen Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-11-11 ~ 1997-02-17
    CIF 1352 - Nominee Director → ME
    Officer
    icon of calendar 1996-11-11 ~ 1997-02-17
    CIF 1353 - Nominee Secretary → ME
  • 486
    icon of addressThe Forge, Amen House, Bedale, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    74,995 GBP2024-03-31
    Officer
    icon of calendar 2003-12-19 ~ 2003-12-26
    CIF 2724 - Nominee Secretary → ME
  • 487
    PIGADIA LIMITED - 1997-05-23
    icon of addressNo 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-02-18 ~ 1997-05-23
    CIF 1341 - Nominee Director → ME
    Officer
    icon of calendar 1997-02-18 ~ 1997-05-23
    CIF 1342 - Nominee Secretary → ME
  • 488
    JESTMEAD LIMITED - 2005-08-11
    icon of addressWildwood Farm Newnham Lane, Old Basing, Basingstoke, Hampshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-11 ~ 2005-06-10
    CIF 2491 - Nominee Secretary → ME
  • 489
    icon of addressKings Chambers, Queens Cross, Dudley, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-05-31
    Officer
    icon of calendar 2005-05-23 ~ 2005-05-23
    CIF 2476 - Nominee Secretary → ME
  • 490
    LEARNING TECHNOLOGY LIMITED - 2002-12-18
    VIGLEN TECHNOLOGY LIMITED - 2002-12-11
    AMSTRAD DIRECT LIMITED - 2000-09-14
    LEARNING TECHNOLOGY LIMITED - 2000-12-06
    RHINEDOCK LIMITED - 1995-01-27
    icon of addressWest Wing Sterling House, Langston Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-05 ~ 1995-01-06
    CIF - Nominee Secretary → ME
  • 491
    SATINPORT LIMITED - 1995-01-27
    icon of addressAmshold House, Goldings Hill, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-05 ~ 1995-01-06
    CIF - Nominee Secretary → ME
  • 492
    SPEED 1982 LIMITED - 1991-10-31
    icon of addressAissela, 42-50 High Street, Esher, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-09-25 ~ 1991-10-21
    CIF 846 - Nominee Secretary → ME
  • 493
    icon of address70 Cinnabar Wharf East, 28 Wapping High Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    8,687 GBP2024-11-30
    Officer
    icon of calendar 2004-11-16 ~ 2004-11-16
    CIF 2568 - Nominee Secretary → ME
  • 494
    icon of addressC/o Griffin-woodhouse Limited, Woods Lane, Cradley Heath, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,077 GBP2025-02-28
    Officer
    icon of calendar 1992-02-26 ~ 1993-02-26
    CIF 552 - Nominee Secretary → ME
  • 495
    icon of address2 City Road, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-25 ~ 1997-02-25
    CIF - Nominee Secretary → ME
  • 496
    BRMCO (153) LIMITED - 2007-08-15
    icon of addressRunswick Bay Hinderwell Lane, Runswick, Saltburn-by-the-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,109,656 GBP2024-07-31
    Officer
    icon of calendar 2006-09-12 ~ 2007-06-20
    CIF 1611 - Secretary → ME
  • 497
    icon of address1b Elm Place, London
    Active Corporate (1 parent)
    Equity (Company account)
    387 GBP2024-09-30
    Officer
    icon of calendar 2006-09-11 ~ 2006-09-11
    CIF 2232 - Nominee Secretary → ME
  • 498
    icon of addressKeepers Cottage Howlers Heath, Bromsberrow, Ledbury, Herefordshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    24,305 GBP2024-03-31
    Officer
    icon of calendar 2008-05-01 ~ 2008-05-01
    CIF 1815 - Secretary → ME
  • 499
    icon of address1 Highfield Park, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    91,708 GBP2025-03-31
    Officer
    icon of calendar ~ 1991-01-16
    CIF 411 - Director → ME
    Officer
    icon of calendar 1991-01-28 ~ 1991-01-16
    CIF 1298 - Nominee Secretary → ME
    Officer
    icon of calendar ~ 1991-01-16
    CIF 410 - Secretary → ME
  • 500
    icon of address75 Guildford Road, Portsmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,387 GBP2024-10-31
    Officer
    icon of calendar 2004-10-12 ~ 2004-10-12
    CIF 2588 - Nominee Secretary → ME
  • 501
    icon of addressNew Copy Barn, Glen View Road, Burnley
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    288,748 GBP2025-03-31
    Officer
    icon of calendar 2003-07-25 ~ 2003-07-25
    CIF - Secretary → ME
  • 502
    icon of addressBegbies Traynor, Suite 500, Unit 2 94a Wycliffe Road, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,176 GBP2019-03-31
    Officer
    icon of calendar 2005-08-02 ~ 2005-08-02
    CIF 2431 - Nominee Secretary → ME
  • 503
    icon of address24 Wesley Place, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2008-02-18 ~ 2008-02-18
    CIF 1861 - Secretary → ME
  • 504
    BROMSTAR LIMITED - 2006-10-20
    COCKNEY CORNER LIMITED - 2009-02-09
    icon of addressFoxash Estate Harwich Road, Lawford, Manningtree, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    799,041 GBP2024-12-31
    Officer
    icon of calendar 2006-06-29 ~ 2006-09-19
    CIF 2278 - Nominee Secretary → ME
  • 505
    SPEED 2225 LIMITED - 1992-01-20
    icon of addressRegent House, 101 Broadfield Road, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-11-28 ~ 1992-01-08
    CIF 716 - Nominee Secretary → ME
  • 506
    ARKWRIGHT RECLAMATION LTD - 2009-06-06
    icon of addressWilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-26 ~ 2010-03-10
    CIF - Secretary → ME
    icon of calendar 2003-06-25 ~ 2003-06-26
    CIF - Secretary → ME
  • 507
    icon of addressC/o City Chartered Accountants, Suite 540 5th Floor Linen Hall 162-168 Regent Street, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,195,649 GBP2024-12-31
    Officer
    icon of calendar 1991-11-28 ~ 1991-11-28
    CIF 711 - Nominee Secretary → ME
  • 508
    IMCO (252006) LIMITED - 2007-03-26
    icon of addressOffice 3, 1 Rutledge Mews, 1 Southbourne Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,913,492 GBP2024-02-29
    Officer
    icon of calendar 2007-03-22 ~ 2009-10-16
    CIF 1608 - Secretary → ME
  • 509
    icon of address111 Hale Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-30 ~ 2006-08-30
    CIF 2239 - Nominee Secretary → ME
  • 510
    icon of address40 Station Road West, Canterbury, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    176,610 GBP2024-03-31
    Officer
    icon of calendar 1991-01-18 ~ 1991-01-18
    CIF 1314 - Nominee Secretary → ME
  • 511
    icon of address50 Wettenhall Drive, Leek, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    190,897 GBP2024-06-27
    Officer
    icon of calendar 1994-12-23 ~ 1994-12-23
    CIF - Nominee Secretary → ME
  • 512
    icon of addressAnton House, Christy Way, Laindon, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-30 ~ 2003-10-30
    CIF 2749 - Nominee Secretary → ME
  • 513
    icon of addressCherry Trees Langford Lane, Berwick St. James, Salisbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    478 GBP2025-03-31
    Officer
    icon of calendar 2008-04-05 ~ 2008-04-05
    CIF 1832 - Secretary → ME
  • 514
    QUBIT MANAGEMENT COMPANY LIMITED - 2008-01-11
    SHEPHERD DEVELOPMENT MANAGEMENT COMPANY LIMITED - 2010-08-27
    icon of addressHuntington House, Jockey Lane, Huntington, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-23 ~ 2006-03-23
    CIF 2319 - Nominee Secretary → ME
  • 515
    FOOD CONNECTION PARTNERS LTD - 2008-01-11
    E-RESISTIBLE LTD - 2012-04-12
    icon of addressSuite 1, 3rd Floor 11-12 St. James's Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,149 GBP2016-03-31
    Officer
    icon of calendar 2007-11-16 ~ 2007-11-16
    CIF 1936 - Nominee Secretary → ME
  • 516
    icon of address65 Chatsworth Drive, Bush Hill Park, Enfield, Middlesex
    Dissolved Corporate (6 parents)
    Equity (Company account)
    9,962 GBP2021-09-30
    Officer
    icon of calendar 2003-09-18 ~ 2003-09-18
    CIF 2777 - Nominee Secretary → ME
  • 517
    HEREFORDSHIRE INNS LIMITED - 2009-01-22
    HERTFORDSHIRE HOTELS LIMITED - 2008-01-14
    INNSIDE OUT CATERING LIMITED - 2009-09-30
    icon of addressGrant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2008-01-07 ~ 2008-01-07
    CIF 1906 - Secretary → ME
  • 518
    icon of address79 Lansdown Hill, Fulwood, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    274,075 GBP2024-03-31
    Officer
    icon of calendar 2000-04-10 ~ 2000-04-10
    CIF - Nominee Secretary → ME
  • 519
    icon of address1 Apsley Terrace, Flat 1a, Ilfracombe, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-10-31
    Officer
    icon of calendar 2002-10-21 ~ 2002-10-21
    CIF 2894 - Nominee Secretary → ME
  • 520
    icon of address9 Heol Y Felin, Rhiwbina, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    99,881.35 GBP2025-02-28
    Officer
    icon of calendar 1991-01-23 ~ 1991-02-01
    CIF 1307 - Nominee Secretary → ME
  • 521
    icon of address78 High Street, Belton, Near Doncaster, North Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-01-23 ~ 1993-01-23
    CIF 1308 - Nominee Secretary → ME
  • 522
    icon of address18 Elm Grove, Hayling Island, England
    Active Corporate (2 parents)
    Equity (Company account)
    -48,034 GBP2024-03-31
    Officer
    icon of calendar 2003-04-23 ~ 2006-10-31
    CIF 84 - Secretary → ME
  • 523
    icon of address16 Savery Drive, Long Ditton, Surbiton, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -8,446 GBP2024-02-29
    Officer
    icon of calendar 2007-02-27 ~ 2007-02-27
    CIF 2119 - Nominee Secretary → ME
  • 524
    HEATFORD LIMITED - 1991-02-13
    VARSITY ASSURED 1 LIMITED - 1998-12-18
    icon of addressSt Johns College, Cambridge
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 1991-01-15 ~ 1991-01-28
    CIF 1317 - Nominee Secretary → ME
  • 525
    icon of addressLarch House, Parklands Business Park, Denmead, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -118,060 GBP2018-06-30
    Officer
    icon of calendar 2005-05-23 ~ 2012-06-14
    CIF 48 - Secretary → ME
  • 526
    icon of address20 Marchant Road, Andover, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-06 ~ 2006-11-06
    CIF 2199 - Nominee Secretary → ME
  • 527
    icon of addressGlandore House, Queens Close, Bury St Edmunds
    Active Corporate (3 parents)
    Equity (Company account)
    18,152 GBP2024-07-31
    Officer
    icon of calendar 1992-02-14 ~ 1992-02-26
    CIF 574 - Nominee Secretary → ME
  • 528
    ARCHANT SPECIALIST PLC - 2003-07-06
    MARKET LINK PUBLISHING PLC - 2002-03-01
    TANTA LIMITED - 1996-06-04
    icon of addressProspect House Rouen Road, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-01-31 ~ 1996-05-23
    CIF 1363 - Nominee Director → ME
    Officer
    icon of calendar 1996-01-31 ~ 1996-05-23
    CIF 1364 - Nominee Secretary → ME
  • 529
    ROMAGLEN LIMITED - 1991-12-06
    icon of address4 Archers Court, London Road, Crawley, West Sussex.
    Active Corporate (1 parent)
    Equity (Company account)
    16 GBP2024-09-30
    Officer
    icon of calendar 1991-09-20 ~ 1991-11-26
    CIF - Nominee Secretary → ME
  • 530
    icon of addressHertford Co Sec And Accountancy, Sopers House Sopers Road, Cuffley, Potters Bar, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2007-03-23 ~ 2007-03-23
    CIF 2091 - Nominee Secretary → ME
  • 531
    BASICBELL LIMITED - 1992-06-11
    icon of addressFirst Floor, Wells House, 15 Elmfield Road, Bromley, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1992-04-10 ~ 1992-04-23
    CIF 446 - Nominee Secretary → ME
  • 532
    VENTALINK LIMITED - 2000-04-28
    SURFFIX LIMITED - 1992-05-15
    ARCHITECTURAL DEVELOPMENTS & PLANNING LIMITED - 1995-09-22
    icon of address20 Dove Way, Exonia Park, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    70,160 GBP2024-08-31
    Officer
    icon of calendar 1992-04-03 ~ 1992-05-01
    CIF 470 - Nominee Secretary → ME
  • 533
    icon of addressCharlecote, Clivedale Gardens, Steyning, West Sussex, England
    Dissolved Corporate
    Equity (Company account)
    -3,493 GBP2020-02-29
    Officer
    icon of calendar 2005-02-23 ~ 2005-02-23
    CIF 2509 - Nominee Secretary → ME
  • 534
    SPEED 2161 LIMITED - 1991-12-09
    icon of addressGriffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-11-12 ~ 1991-11-27
    CIF 752 - Nominee Secretary → ME
  • 535
    icon of address3rd Floor 114a Cromwell Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    174,763 GBP2024-12-31
    Officer
    icon of calendar 2003-12-22 ~ 2003-12-23
    CIF 2721 - Nominee Secretary → ME
  • 536
    icon of address5th Floor 37 High Holborn, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    105,214 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 1991-10-31 ~ 1991-10-31
    CIF 772 - Nominee Secretary → ME
  • 537
    BEAUCHAMP PLACE (CHORLEYWOOD) MANAGEMENT COMPANY LIMITED - 2019-12-16
    icon of address1 Arklow Court Station Approach, Chorleywood, Rickmansworth, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,059 GBP2024-12-31
    Officer
    icon of calendar 1999-06-10 ~ 1999-06-10
    CIF - Nominee Secretary → ME
  • 538
    ARLEN PROPERTIES AG PLC - 2000-01-20
    ARLEN PROPERTIES PUBLIC LIMITED COMPANY - 2000-02-28
    SPEED 1927 LIMITED - 1991-10-08
    ARLEN PROPERTIES PLC - 2017-09-29
    icon of addressSuite 2c, Brosnan House, 175, Darkes Lane, Potters Bar, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    5,369,379 GBP2024-09-30
    Officer
    icon of calendar 1991-09-06 ~ 1991-09-26
    CIF 870 - Nominee Secretary → ME
  • 539
    icon of addressCornelius House, 178-180 Church Road, Hove, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    17,962 GBP2024-05-31
    Officer
    icon of calendar 1999-05-26 ~ 1999-05-26
    CIF - Nominee Secretary → ME
  • 540
    icon of address5 Church Lane, Brundall, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,255 GBP2024-12-31
    Officer
    icon of calendar 2000-11-30 ~ 2000-12-08
    CIF - Nominee Secretary → ME
  • 541
    icon of address149 Congleton Road, Gawsworth, Macclesfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    142,397 GBP2024-09-03
    Officer
    icon of calendar 1995-12-05 ~ 1995-12-05
    CIF - Nominee Secretary → ME
  • 542
    icon of addressThe Plaza, Old Hall Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2006-04-05 ~ 2007-04-05
    CIF 2312 - Nominee Secretary → ME
  • 543
    MANAWA EXOTIC LIMITED - 2010-06-29
    icon of address1 Freeland Way, Erith, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    654 GBP2024-05-31
    Officer
    icon of calendar 2008-05-06 ~ 2008-05-06
    CIF 1813 - Secretary → ME
  • 544
    ART OF LIVING (GUILDFORD) LIMITED - 1991-09-17
    icon of address72 High Street, Reigate, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    359,016 GBP2024-08-31
    Officer
    icon of calendar 1991-08-23 ~ 1991-08-23
    CIF 889 - Nominee Secretary → ME
  • 545
    icon of address494/500 Neasdon Lane, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1991-11-06 ~ 1991-11-11
    CIF 764 - Nominee Secretary → ME
  • 546
    icon of addressFlat 1 40 Landseer Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,048 GBP2024-02-28
    Officer
    icon of calendar 1997-02-12 ~ 1997-02-12
    CIF - Nominee Secretary → ME
  • 547
    I F C I ADMINISTRATION SERVICES LIMITED - 1996-04-12
    A S SECURITIES GROUP SERVICES LIMITED - 2024-04-06
    icon of address3 Park Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    865 GBP2025-04-30
    Officer
    icon of calendar 1991-10-21 ~ 1991-10-21
    CIF 797 - Nominee Secretary → ME
  • 548
    PROPERTY IMPROVEMENTS (S. YORKS) LTD - 2004-08-19
    icon of address441 Gateford Road, Worksop, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-16 ~ 2010-03-10
    CIF - Secretary → ME
  • 549
    LOYALTOWN LIMITED - 1991-08-19
    icon of address8-10 South Street, Epsom, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    254,922 GBP2024-03-31
    Officer
    icon of calendar 1991-02-11 ~ 1991-02-11
    CIF 1286 - Nominee Secretary → ME
  • 550
    SPEED 1438 LIMITED - 1991-04-18
    icon of address21 Melford Court, Hardwick Grange, Woolston, Warrington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-04-08 ~ 1991-04-10
    CIF 1135 - Nominee Secretary → ME
  • 551
    icon of addressWilson Hawkins Property Management Ltd 33-35 High Street, Harrow On The Hill, Harrow, Middx, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-24
    Officer
    icon of calendar 1991-04-19 ~ 1991-07-11
    CIF 1126 - Nominee Secretary → ME
  • 552
    icon of address223 Church Street, Blackpool, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    131 GBP2024-04-30
    Officer
    icon of calendar 1991-02-25 ~ 1991-03-27
    CIF 1266 - Nominee Secretary → ME
  • 553
    icon of addressSuite 210 Suite 210 Albert Wing, The Argent Centre, 60 Frederick Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    99,821 GBP2025-02-28
    Officer
    icon of calendar 1991-02-25 ~ 1991-02-26
    CIF 1261 - Nominee Secretary → ME
  • 554
    icon of address19 Shefford Crescent, Wokingham, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -3,661 GBP2024-04-30
    Officer
    icon of calendar 1991-04-11 ~ 1991-04-11
    CIF 374 - Director → ME
    Officer
    icon of calendar 1991-04-11 ~ 1991-04-11
    CIF 373 - Secretary → ME
  • 555
    icon of addressSuite 7 Phoenix House, Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    23,020 GBP2024-03-31
    Officer
    icon of calendar 2007-04-10 ~ 2007-04-10
    CIF 2085 - Nominee Secretary → ME
  • 556
    icon of addressC/o Cag Accounting Services Ltd Imex House, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    69,968 GBP2025-03-31
    Officer
    icon of calendar 2006-04-26 ~ 2006-04-26
    CIF 2301 - Nominee Secretary → ME
  • 557
    icon of address1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (6 parents)
    Equity (Company account)
    7 GBP2024-07-25
    Officer
    icon of calendar 1995-11-21 ~ 1995-11-21
    CIF - Nominee Secretary → ME
  • 558
    icon of addressC/o Grant Thornton, St. Johns Centre, 110 Albion Street, Leeds
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1991-02-25 ~ 1991-02-26
    CIF 1260 - Nominee Secretary → ME
  • 559
    CHEERLAKE LIMITED - 2004-03-01
    icon of address1 Winckley Court, Chapel Street, Preston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-18 ~ 2003-12-03
    CIF 2740 - Nominee Secretary → ME
  • 560
    ASHWELL COMMERCIAL LIMITED - 2001-02-01
    GAPRANCH LIMITED - 2000-07-12
    icon of addressKpmg Llp, Arlington Business Park Theale, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-10 ~ 2000-03-24
    CIF - Nominee Secretary → ME
  • 561
    SPEED 1726 LIMITED - 1991-08-08
    icon of address15 Orchard Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-07-10 ~ 1991-07-16
    CIF 966 - Nominee Secretary → ME
  • 562
    icon of address12 Greenhead Road, Huddersfield, West Yorkshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    41,157 GBP2024-12-31
    Officer
    icon of calendar 2005-06-14 ~ 2005-06-15
    CIF 1690 - Secretary → ME
  • 563
    icon of address570-572 Etruria Road, Newcastle, Staffs
    Dissolved Corporate (2 parents)
    Equity (Company account)
    60,963 GBP2019-03-31
    Officer
    icon of calendar 2008-05-22 ~ 2008-05-22
    CIF 1806 - Secretary → ME
  • 564
    icon of address27 Newall Tuck Road, Chippenham, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-28 ~ 2003-07-28
    CIF - Secretary → ME
  • 565
    ROMASOUND LIMITED - 1994-07-29
    ASSOCIATED BRITISH AVIATION HOLDINGS LIMITED - 1995-02-17
    icon of addressDemontfort House, 7e Enterprise, Way, Vale Business, Park Evesham, Worcestershire Wr111gu
    Dissolved Corporate
    Officer
    icon of calendar 1994-02-01 ~ 1994-02-10
    CIF - Nominee Secretary → ME
  • 566
    icon of address19 Montpelier Avenue, Bexley, England
    Active Corporate (9 parents)
    Equity (Company account)
    95,735 GBP2025-03-31
    Officer
    icon of calendar 1991-11-19 ~ 1991-11-09
    CIF 295 - Secretary → ME
  • 567
    icon of addressC/o Kpmg Llp Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-06-02 ~ 1998-06-18
    CIF - Nominee Secretary → ME
  • 568
    icon of address20a Victoria Road, Hale, Altrincham, England
    Active Corporate (4 parents)
    Equity (Company account)
    17 GBP2025-03-31
    Officer
    icon of calendar 1998-04-30 ~ 1998-05-08
    CIF - Nominee Secretary → ME
  • 569
    icon of address11-14 Kensington Street, Brighton, Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    3,847,606 GBP2024-03-31
    Officer
    icon of calendar 1999-02-16 ~ 1999-02-16
    CIF - Nominee Secretary → ME
  • 570
    AQUASURE INSTALLATIONS LIMITED - 2010-02-09
    icon of address11 Summerfield Drive, Tyldesley, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-21 ~ 2004-09-21
    CIF 2608 - Nominee Secretary → ME
  • 571
    icon of address55 Kentish Town Road, Camden Town, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -165,842 GBP2017-09-30
    Officer
    icon of calendar 2002-09-27 ~ 2002-11-27
    CIF 2902 - Nominee Secretary → ME
  • 572
    CRYSTAL HALAL FOODS LTD - 2008-11-10
    icon of address11-17 Fowler Road, Hainault Business Park, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-02 ~ 2008-11-05
    CIF - Secretary → ME
  • 573
    SPEED 1078 LIMITED - 1991-03-08
    ATLANTIC FOODS LIMITED - 2003-11-19
    icon of address10 Watchmoor Park Riverside Way, Camberley, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-02-01 ~ 1991-01-01
    CIF 400 - Director → ME
    Officer
    icon of calendar 1991-02-01 ~ 1991-01-18
    CIF 401 - Secretary → ME
  • 574
    SPEED 2482 LIMITED - 1992-04-29
    icon of address131 Totteridge Lane, High Wycombe, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1992-03-31 ~ 1992-04-15
    CIF 477 - Nominee Secretary → ME
  • 575
    SOMERSTON HOTELS (DERBY) LIMITED - 2015-02-23
    STANNIFER HOTELS (DERBY) LIMITED - 2002-09-18
    SH (FOUR) LIMITED - 1999-04-06
    icon of address4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-07-03 ~ 1997-07-03
    CIF - Nominee Secretary → ME
  • 576
    SOMERSTON HOTELS (GLASGOW) LIMITED - 2015-02-23
    SH (NINE) LIMITED - 1998-02-17
    STANNIFER HOTELS (GLASGOW) LIMITED - 2002-09-18
    icon of address4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-07-29 ~ 1997-07-29
    CIF - Nominee Secretary → ME
  • 577
    SOMERSTON HOTELS (BIRCHLEY PARK) LIMITED - 2005-08-17
    SH (TWO) LIMITED - 1998-02-17
    STANNIFER HOTELS (BIRCHLEY PARK) LIMITED - 2002-09-18
    SOMERSTON HOTELS (OLDBURY) LIMITED - 2015-02-23
    icon of address4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-02-13 ~ 1997-02-13
    CIF - Nominee Secretary → ME
  • 578
    SOMERSTON HOTELS (MANCHESTER) LIMITED - 2005-08-17
    SOMERSTON HOTELS (SALFORD QUAYS) LIMITED - 2015-02-23
    STANNIFER HOTELS (MANCHESTER) LIMITED - 2002-09-18
    SH (THREE) LIMITED - 1998-02-17
    icon of address4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-02-13 ~ 1997-02-13
    CIF - Nominee Secretary → ME
  • 579
    SH (ONE) LIMITED - 1998-02-17
    STANNIFER HOTELS (WARWICK) LIMITED - 2002-09-18
    SOMERSTON HOTELS (WARWICK) LIMITED - 2015-02-23
    icon of address4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-02-13 ~ 1997-02-13
    CIF - Nominee Secretary → ME
  • 580
    PICS PREVIEWS (GAMES) LIMITED - 1991-07-31
    icon of address82 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-06-03 ~ 1991-06-03
    CIF 1050 - Nominee Secretary → ME
  • 581
    icon of addressC/o Williamson Croft (liverpool) Limited 1 Old Hall Street, First Floor, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,645 GBP2024-12-28
    Officer
    icon of calendar 2000-08-08 ~ 2000-08-08
    CIF - Nominee Secretary → ME
  • 582
    NERATZES LIMITED - 1994-04-15
    UBK PROPERTY INVESTMENT LIMITED - 2002-12-31
    icon of address35 Portman Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    300,000 GBP2023-12-31
    Officer
    icon of calendar 1993-12-13 ~ 1994-04-15
    CIF 1427 - Nominee Director → ME
    Officer
    icon of calendar 1993-12-13 ~ 1994-04-15
    CIF 1426 - Nominee Secretary → ME
  • 583
    UBK PROPERTY INVESTMENTS NUMBER 1 LIMITED - 2002-12-31
    YREKA LIMITED - 1995-09-20
    icon of address35 Portman Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    300,000 GBP2023-12-31
    Officer
    icon of calendar 1995-06-20 ~ 1995-09-20
    CIF 1375 - Nominee Director → ME
    Officer
    icon of calendar 1995-06-20 ~ 1995-09-20
    CIF 1376 - Nominee Secretary → ME
  • 584
    CHULA LIMITED - 1995-12-15
    UBK SECRETARIES LIMITED - 2002-12-31
    icon of address35 Portman Square, London
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1995-06-20 ~ 1995-12-15
    CIF 1378 - Nominee Director → ME
    Officer
    icon of calendar 1995-06-20 ~ 1995-12-15
    CIF 1379 - Nominee Secretary → ME
  • 585
    icon of address173 Station Road, Edgware, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    272,526 GBP2024-03-31
    Officer
    icon of calendar 2000-06-30 ~ 2000-06-30
    CIF - Nominee Secretary → ME
  • 586
    SAVETOP PUBLIC LIMITED COMPANY - 1997-02-07
    AURORA INVESTMENT TRUST PLC - 2024-12-03
    icon of address25 Southampton Buildings, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-02-04 ~ 1997-02-12
    CIF - Director → ME
    Officer
    icon of calendar 1997-02-04 ~ 1997-02-12
    CIF - Secretary → ME
  • 587
    icon of addressC/o, Robson Scott Associated Limited, 47-49 Duke Street, Darlington, County Durham
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2004-10-01 ~ 2004-10-01
    CIF 2598 - Nominee Secretary → ME
  • 588
    icon of addressOffice 1, Fordham House Court 46 Newmarket Road, Fordham, Ely, England
    Active Corporate (12 parents)
    Equity (Company account)
    39,552 GBP2024-12-31
    Officer
    icon of calendar 2000-01-14 ~ 2000-01-14
    CIF - Nominee Secretary → ME
  • 589
    icon of address24 Rectory Road, West Bridgford, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,402 GBP2021-04-30
    Officer
    icon of calendar 2006-10-30 ~ 2006-10-30
    CIF 2206 - Nominee Secretary → ME
  • 590
    TORREY LIMITED - 1992-05-15
    PRESSBOARD INTERNATIONAL LIMITED - 1994-12-23
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-02-10 ~ 1992-03-04
    CIF 1477 - Nominee Director → ME
    Officer
    icon of calendar 1992-02-10 ~ 1992-03-04
    CIF 1478 - Nominee Secretary → ME
  • 591
    icon of addressThe Boundary, 8 Garrison Hill Garrison Hill, Droxford, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 1991-04-05 ~ 1991-04-05
    CIF 1165 - Nominee Secretary → ME
  • 592
    icon of addressThe Barn Brighton Road, Lower Beeding, Horsham, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,910 GBP2018-05-31
    Officer
    icon of calendar 2007-11-23 ~ 2007-11-26
    CIF 1626 - Secretary → ME
  • 593
    HELP HIRE (UK) LIMITED - 1996-02-08
    HAS ACCIDENT MANAGEMENT SOLUTIONS LIMITED - 2012-01-31
    HELPHIRE LIMITED - 2016-09-02
    HELPHIRE (UK) LIMITED - 2009-12-31
    icon of addressNorthgate Centre, Lingfield Way, Darlington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-02-11 ~ 1992-02-11
    CIF 586 - Nominee Secretary → ME
  • 594
    icon of addressUplands, Mythe Road, Tewkesbury
    Active Corporate (1 parent)
    Equity (Company account)
    7,291 GBP2024-03-31
    Officer
    icon of calendar 2007-12-07 ~ 2007-12-07
    CIF 1914 - Secretary → ME
  • 595
    icon of addressA2 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-08 ~ 2006-09-08
    CIF 1663 - Secretary → ME
  • 596
    AVARDS ESTATE AGENCY LIMITED - 2002-09-18
    icon of addressThe Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-08-07 ~ 2002-08-07
    CIF 2917 - Nominee Secretary → ME
  • 597
    icon of addressFlat 12 Avenue Hall, 2 Avenue Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    46,640 GBP2024-09-30
    Officer
    icon of calendar 2004-09-10 ~ 2004-10-05
    CIF 2614 - Nominee Director → ME
    Officer
    icon of calendar 2004-09-10 ~ 2004-10-05
    CIF 2613 - Nominee Secretary → ME
  • 598
    GARVAGH LIMITED - 1994-06-23
    icon of addressMain Administration Block, Po Box 161, Europa Link, Sheffield, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-05-05 ~ 1994-07-03
    CIF 1414 - Nominee Director → ME
    Officer
    icon of calendar 1994-05-05 ~ 1994-07-03
    CIF 1413 - Nominee Secretary → ME
  • 599
    PANAYIA LIMITED - 1995-11-09
    icon of addressMain Administration Block, Po Box 161, Europa Link, Sheffield
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1994-07-18 ~ 1994-12-19
    CIF 1412 - Nominee Director → ME
    Officer
    icon of calendar 1994-07-18 ~ 1994-12-19
    CIF 1411 - Nominee Secretary → ME
  • 600
    icon of addressFlat 2 Warblington Lodge, The Gardens, Havant, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-09 ~ 2013-11-26
    CIF 196 - Secretary → ME
  • 601
    icon of address48 Preston Street, Shrewsbury, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,136 GBP2024-12-31
    Officer
    icon of calendar 1991-08-22 ~ 1991-08-22
    CIF 893 - Nominee Secretary → ME
  • 602
    icon of address99/101 London Road, Cowplain, Waterlooville, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-04-19 ~ 1991-06-17
    CIF 1125 - Nominee Secretary → ME
  • 603
    icon of address12 Russell Parade, Golders Green Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,583,496 GBP2023-10-31
    Officer
    icon of calendar 1991-06-12 ~ 1991-06-21
    CIF 1029 - Nominee Secretary → ME
  • 604
    icon of addressBridge House, London Bridge, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-04-08 ~ 1991-04-10
    CIF 1136 - Nominee Secretary → ME
  • 605
    icon of address6th Floor Appold Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    974,658 GBP2024-03-31
    Officer
    icon of calendar 2005-10-17 ~ 2005-10-18
    CIF 1686 - Secretary → ME
  • 606
    icon of address44-46 Old Steine, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-09 ~ 1999-03-09
    CIF - Nominee Secretary → ME
  • 607
    icon of address39 Sandringham Street, Hull, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2007-01-30 ~ 2007-05-08
    CIF 2138 - Nominee Secretary → ME
  • 608
    icon of addressMansion Suite 4th Floor, Jubilee Chambers 163-167 The Headrow, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-30 ~ 2007-05-08
    CIF 2139 - Nominee Secretary → ME
  • 609
    icon of addressC/o Kpm Business Recovery & Insolvency Limited Little Bursdon, Hartland, Bideford, Devon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    86,121 GBP2022-06-30
    Officer
    icon of calendar 2007-01-30 ~ 2007-04-24
    CIF 2137 - Nominee Secretary → ME
  • 610
    icon of address17 Claremont Avenue, Clitheroe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -46,198 GBP2024-10-31
    Officer
    icon of calendar 2007-05-10 ~ 2007-06-07
    CIF 2065 - Nominee Secretary → ME
  • 611
    icon of addressLarch House, Parklands Business Park, Denmead, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    7,471 GBP2025-03-31
    Officer
    icon of calendar 2005-10-13 ~ 2012-09-10
    CIF 46 - Secretary → ME
  • 612
    icon of addressUnit B Cottage Industrial Estate, Forstal Road, Aylesford, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    494,378 GBP2024-06-30
    Officer
    icon of calendar 1995-06-14 ~ 1995-06-14
    CIF - Nominee Secretary → ME
  • 613
    P.S. ASSOCIATES LIMITED - 1994-02-01
    P SEAGROATT & ASSOCIATES LTD. - 2008-04-29
    SYNOVATE AZTEC LIMITED - 2011-10-05
    icon of address54 Portland Place, London, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 1991-03-01 ~ 1991-03-01
    CIF 1246 - Nominee Secretary → ME
  • 614
    icon of address14 Pennine Way, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,913 GBP2025-01-31
    Officer
    icon of calendar 2001-01-23 ~ 2001-01-23
    CIF - Nominee Secretary → ME
  • 615
    SPEED 1459 LIMITED - 1991-07-02
    icon of address6 Euston Street, Leicester
    Active Corporate (6 parents)
    Equity (Company account)
    7,656,738 GBP2024-06-30
    Officer
    icon of calendar 1991-06-07 ~ 1991-06-24
    CIF 1043 - Nominee Secretary → ME
  • 616
    B & S DESIGN SERVICES LIMITED - 2000-01-11
    icon of addressSovereign Way, Chester West Employment Park, Chester
    Active Corporate (3 parents, 3 offsprings)
    Cash at bank and in hand (Company account)
    898,940 GBP2025-03-31
    Officer
    icon of calendar 1991-01-14 ~ 1991-01-14
    CIF 1319 - Nominee Secretary → ME
  • 617
    icon of addressUnit 22 Capstan Centre, Thurrock Park Way, Tilbury, Essex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    134,432 GBP2023-12-31
    Officer
    icon of calendar 1993-11-10 ~ 1993-11-10
    CIF - Nominee Secretary → ME
  • 618
    icon of address63 Walter Road, Swansea
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -110,980 GBP2021-03-31
    Officer
    icon of calendar 1991-08-30 ~ 1991-08-30
    CIF 879 - Nominee Secretary → ME
  • 619
    icon of address3 St Andrews Place, Regent's Park, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-03-12 ~ 1992-03-12
    CIF 518 - Nominee Secretary → ME
  • 620
    icon of address3 Friary View, Sandford Street, Lichfield, Staffordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -119,754 GBP2019-03-31
    Officer
    icon of calendar 1997-06-18 ~ 1997-06-18
    CIF - Nominee Secretary → ME
  • 621
    SPEED 1757 LIMITED - 1991-08-15
    icon of addressTetford House, Tetford, Horncastle, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-07-10 ~ 1991-08-05
    CIF 973 - Nominee Secretary → ME
  • 622
    ALPHA HOLIDAYS LIMITED - 2016-08-02
    CLEMSTONE LIMITED - 2006-03-23
    VACENZA.COM LIMITED - 2012-03-29
    icon of addressPlantation House, 261-263 Ecclesall Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    190,458 GBP2015-09-30
    Officer
    icon of calendar 2005-09-05 ~ 2006-03-06
    CIF 2420 - Nominee Secretary → ME
  • 623
    BABELFISH LEGAL TRANSACTIONS LTD - 2008-06-09
    icon of address7 Bolingbroke Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-05 ~ 2008-06-05
    CIF 1799 - Secretary → ME
  • 624
    icon of addressRoss Holme West End, Long Preston Skipton, North Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    9,972 GBP2024-12-31
    Officer
    icon of calendar 2005-11-14 ~ 2005-11-15
    CIF 2389 - Nominee Secretary → ME
  • 625
    BALANCE FARM MANAGEMENT COMPANY LIMITED - 2011-04-06
    icon of addressWyeview, Breinton Common, Hereford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,831 GBP2024-11-30
    Officer
    icon of calendar 2006-11-27 ~ 2006-11-27
    CIF 2178 - Nominee Secretary → ME
  • 626
    SPEED 2544 LIMITED - 1992-05-26
    icon of addressPheasant Meadow, Birdwood, Gloucester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    307,774 GBP2022-04-30
    Officer
    icon of calendar 1992-04-15 ~ 1992-05-13
    CIF 433 - Nominee Secretary → ME
  • 627
    icon of addressNew Close Farm Butt Lane, Milton, Cambridge
    Active Corporate (2 parents)
    Equity (Company account)
    -65,156 GBP2024-03-31
    Officer
    icon of calendar 1995-03-30 ~ 1995-04-06
    CIF - Nominee Secretary → ME
  • 628
    icon of address19 Conduit Street, London, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    426 GBP2021-11-01 ~ 2022-10-31
    Officer
    icon of calendar 2006-07-05 ~ 2006-07-05
    CIF 2273 - Nominee Secretary → ME
  • 629
    icon of address11a Bow Street, Rugeley, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-07-31
    Officer
    icon of calendar 2005-07-01 ~ 2005-07-01
    CIF 2453 - Nominee Secretary → ME
  • 630
    icon of addressC/o J W Khan & Co, 62 Ferry Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-12-05 ~ 1991-12-05
    CIF 700 - Nominee Secretary → ME
  • 631
    SPEED 1492 LIMITED - 1991-07-11
    icon of address5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    156,825 GBP2024-04-30
    Officer
    icon of calendar 1991-06-07 ~ 1991-06-13
    CIF 1041 - Nominee Secretary → ME
  • 632
    icon of address3 Brunswick Mews, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,307 GBP2017-05-31
    Officer
    icon of calendar 1992-01-23 ~ 1992-01-23
    CIF 620 - Nominee Secretary → ME
  • 633
    icon of addressNantporth Stadium, Holyhead Road, Bangor, Gwynedd
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -384,865 GBP2018-12-31
    Officer
    icon of calendar 1995-06-23 ~ 1995-06-23
    CIF - Nominee Secretary → ME
  • 634
    SPEED 1139 LIMITED - 1991-03-19
    icon of addressBanks & Co, 1 Carnegie Road, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-02-18 ~ 1991-02-22
    CIF 1277 - Nominee Secretary → ME
  • 635
    icon of address9 Pioneer Court, Morton Palms, Darlington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-05-10 ~ 2007-05-10
    CIF 2064 - Nominee Secretary → ME
  • 636
    icon of address14 Hallsland Road, Oxted, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    5,773 GBP2017-01-31
    Officer
    icon of calendar 2004-10-28 ~ 2004-11-01
    CIF 2577 - Nominee Secretary → ME
  • 637
    BRAVECHOICE LIMITED - 1989-08-25
    icon of address16 Park Road, Regents Park, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    276,215 GBP2024-03-31
    Officer
    icon of calendar 1993-06-23 ~ 1995-09-01
    CIF 1560 - Secretary → ME
  • 638
    BENTLEYS (ESTATE AGENTS) LIMITED - 1995-09-29
    LOTMARK LIMITED - 1984-07-11
    icon of address16 Park Road, Regents Park, London
    Active Corporate (3 parents)
    Equity (Company account)
    13,029 GBP2024-03-31
    Officer
    icon of calendar 1993-06-23 ~ 1995-09-01
    CIF 1559 - Secretary → ME
  • 639
    SPEED 1974 LIMITED - 1992-01-23
    icon of address41 Cannock Street, Wenlock Way Troon Industrial, Area Leicester, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    283,410 GBP2024-10-31
    Officer
    icon of calendar 1991-09-18 ~ 1991-10-01
    CIF 854 - Nominee Secretary → ME
  • 640
    icon of address19 Bideford Gardens, Whitley Bay, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-17 ~ 2008-06-17
    CIF 1792 - Secretary → ME
  • 641
    icon of address3 Brecon Cloose, Sothall, Sheffield, South Yorks, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    96,525 GBP2024-11-30
    Officer
    icon of calendar 2003-11-21 ~ 2003-11-21
    CIF - Secretary → ME
  • 642
    icon of address1 Leas Road, Warlingham, Surrey
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1991-12-09 ~ 1991-12-09
    CIF 696 - Nominee Secretary → ME
  • 643
    icon of addressBarnaby Yard, 147 Bermondsey Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-08-31
    Officer
    icon of calendar 1995-07-21 ~ 1995-07-21
    CIF - Nominee Secretary → ME
  • 644
    MOUNTCALL LIMITED - 2002-08-05
    icon of addressOlympia House, Armitage Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-02 ~ 2002-08-05
    CIF 2944 - Nominee Secretary → ME
  • 645
    icon of addressBarnston, 174 Preston Road, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    1,811 GBP2016-06-30
    Officer
    icon of calendar 1995-06-20 ~ 1995-06-20
    CIF - Nominee Secretary → ME
  • 646
    icon of address10 Prince Albert Street, Brighton
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2007-04-23 ~ 2007-04-23
    CIF 2077 - Nominee Secretary → ME
  • 647
    RCL (COMMERCIAL) DEVELOPMENTS LIMITED - 1997-12-17
    CHERRY HALL FARMS LIMITED - 1995-02-03
    icon of addressHigh Legh House, Halliwells Brow, High Legh, Knutsford, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-12-31
    Officer
    icon of calendar 1992-03-13 ~ 1992-03-13
    CIF 513 - Nominee Secretary → ME
  • 648
    icon of address74 Stanmer Park Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-12 ~ 2007-02-12
    CIF 1648 - Secretary → ME
  • 649
    JAYGATE PLC - 1997-10-06
    JAYGATE HOMES LIMITED - 2002-09-13
    icon of addressBarratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1991-12-10 ~ 1991-12-12
    CIF 695 - Nominee Secretary → ME
  • 650
    icon of addressUnits D - F Chandlers Row, Port Lane, Colchester
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 1998-03-31 ~ 1998-03-31
    CIF - Nominee Secretary → ME
  • 651
    icon of addressBartley Mill, Bells Yew Green, Frant, East Sussex
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1991-07-04 ~ 1991-07-25
    CIF 988 - Nominee Secretary → ME
  • 652
    icon of address24 Rectory Road, West Bridgford, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    110 GBP2020-12-31
    Officer
    icon of calendar 2008-04-28 ~ 2009-10-09
    CIF 1819 - Secretary → ME
  • 653
    icon of address75 High Street, Ruislip, England
    Active Corporate (2 parents)
    Equity (Company account)
    -714,699 GBP2024-08-31
    Officer
    icon of calendar 2008-04-28 ~ 2008-04-28
    CIF 1817 - Secretary → ME
  • 654
    icon of address10 Orange Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-01-02 ~ 1992-01-07
    CIF 251 - Director → ME
    Officer
    icon of calendar 1992-01-02 ~ 1992-01-07
    CIF 250 - Secretary → ME
  • 655
    STREAMRENT LIMITED - 1992-02-21
    icon of addressTown Hall Town Hall, 64 Victoria Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1991-12-23 ~ 1992-02-10
    CIF 258 - Director → ME
    Officer
    icon of calendar 1991-12-23 ~ 1992-02-10
    CIF 259 - Secretary → ME
  • 656
    BRMCO (158) LIMITED - 2007-12-07
    icon of addressBlake House, Bath Street, Bakewell, Derbyshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    48,881 GBP2024-10-31
    Officer
    icon of calendar 2007-06-27 ~ 2007-09-11
    CIF 1604 - Secretary → ME
  • 657
    STRESS ANGELS LIMITED - 2006-12-18
    icon of address11 Heathfield Close, Weston, Bath, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-20 ~ 2004-01-20
    CIF 2714 - Nominee Secretary → ME
  • 658
    icon of address64 Britannia Drive, Riverview Park, Gravesend, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-29 ~ 2003-10-29
    CIF 2751 - Nominee Secretary → ME
  • 659
    icon of address48 Victoria Parade, Morecambe, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,726 GBP2024-09-30
    Officer
    icon of calendar 2001-09-04 ~ 2001-09-12
    CIF - Nominee Secretary → ME
  • 660
    icon of address1 Bentley Court, Bay View Road, Woolacombe, England
    Active Corporate (4 parents)
    Equity (Company account)
    27,187 GBP2024-12-31
    Officer
    icon of calendar 2001-10-01 ~ 2001-10-01
    CIF - Nominee Secretary → ME
  • 661
    BEADNEST LIMITED - 2000-07-14
    icon of address23 St. Leonards Road, Bexhill-on-sea, East Sussex
    Active Corporate (8 parents)
    Equity (Company account)
    164,303 GBP2024-06-30
    Officer
    icon of calendar 2000-05-30 ~ 2000-07-04
    CIF - Nominee Secretary → ME
  • 662
    icon of address2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    326 GBP2024-05-31
    Officer
    icon of calendar 2003-05-06 ~ 2003-05-06
    CIF 2827 - Nominee Secretary → ME
  • 663
    icon of addressCastlegate House, Castlegate Drive, Dudley, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-10-28 ~ 1991-10-28
    CIF 784 - Nominee Secretary → ME
  • 664
    SPEED 1386 LIMITED - 1991-05-23
    icon of address319 Quinton Road, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    28,007 GBP2024-03-31
    Officer
    icon of calendar 1991-04-08 ~ 1991-05-13
    CIF 1160 - Nominee Secretary → ME
  • 665
    G.T. MOTORCYCLES (S.W.) LIMITED - 2010-11-17
    icon of addressPlym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-25 ~ 2003-03-25
    CIF 2838 - Nominee Secretary → ME
  • 666
    icon of addressAnthony James Block Management, 19 Anchor Street, Southport, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-03-14 ~ 2002-04-04
    CIF - Nominee Secretary → ME
  • 667
    BEADLES NISSAN LIMITED - 2014-04-02
    HEROWOOD LIMITED - 1992-04-06
    icon of addressFirst Point St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-02-06 ~ 1992-02-27
    CIF 593 - Nominee Secretary → ME
  • 668
    icon of address814 Leigh Road, Slough, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2001-03-19 ~ 2001-03-19
    CIF - Nominee Secretary → ME
  • 669
    RUGRENT LIMITED - 1991-09-06
    icon of address14 Wycollar Road, Blackburn
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -402 GBP2017-03-31
    Officer
    icon of calendar 1991-04-08 ~ 1991-08-28
    CIF 1162 - Nominee Secretary → ME
  • 670
    PRIVATE CONVEYANCING SYSTEMS LIMITED - 2000-03-03
    icon of address64 Wilbury Way, Hitchin, Hertfordshire, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    15,463 GBP2024-08-31
    Officer
    icon of calendar 1999-08-09 ~ 1999-08-09
    CIF - Nominee Secretary → ME
  • 671
    icon of addressStarboard House, Hannafore Road, Looe, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,568 GBP2024-04-30
    Officer
    icon of calendar 1992-02-11 ~ 1992-02-11
    CIF 587 - Nominee Secretary → ME
  • 672
    icon of addressStarboard House, Hannafore Road, Looe, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 1992-02-11 ~ 1992-02-11
    CIF 588 - Nominee Secretary → ME
  • 673
    SATINWING LIMITED - 1994-01-14
    icon of address11 Station Road West, Oxted, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    86,305 GBP2024-12-31
    Officer
    icon of calendar 1993-09-06 ~ 1994-01-04
    CIF - Nominee Secretary → ME
  • 674
    icon of address49a Commercial Road, Bedford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2004-11-22 ~ 2004-11-22
    CIF 2564 - Nominee Secretary → ME
  • 675
    icon of addressGeorgian House, 194 Station Road, Edgware, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    559 GBP2023-12-31
    Officer
    icon of calendar 2000-03-01 ~ 2000-03-01
    CIF - Nominee Secretary → ME
  • 676
    icon of address505 Pinner Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2024-03-31
    Officer
    icon of calendar 2003-11-10 ~ 2003-11-12
    CIF 2746 - Nominee Secretary → ME
  • 677
    GARDENS R US LIMITED - 2010-07-19
    icon of addressBeaver Farm, Eastbourne Road, Newchapel, Lingfield, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2000-01-27 ~ 2000-01-27
    CIF - Nominee Secretary → ME
  • 678
    icon of addressLime House 75 Church Road, Tiptree, Colchester
    Active Corporate (2 parents)
    Equity (Company account)
    338,335 GBP2024-12-31
    Officer
    icon of calendar 2008-09-30 ~ 2008-09-30
    CIF 1744 - Secretary → ME
  • 679
    SPEED 2286 LIMITED - 1992-02-18
    icon of addressMarine House, 151 Western Road, Haywards Heath, England
    Active Corporate (2 parents)
    Equity (Company account)
    318,553 GBP2024-12-31
    Officer
    icon of calendar 1991-12-30 ~ 1992-02-06
    CIF 659 - Nominee Secretary → ME
  • 680
    icon of address3 Worcester Grove, Broadstairs, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 1991-12-11 ~ 1991-12-16
    CIF - Nominee Secretary → ME
  • 681
    JEDCALL LIMITED - 2001-07-16
    icon of addressAmber Court William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    -65,263 GBP2024-03-31
    Officer
    icon of calendar 2001-06-07 ~ 2001-07-13
    CIF - Nominee Secretary → ME
  • 682
    icon of address22 Regent Street, Nottingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    646,942 GBP2023-07-31
    Officer
    icon of calendar 1991-04-19 ~ 1991-04-19
    CIF 1122 - Nominee Secretary → ME
  • 683
    SUCCESS-SQUARED LIMITED - 2012-01-05
    icon of addressThe Old Forge, Ide Hill Road Bough Beech, Edenbridge, Kent
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -15,050 GBP2025-03-31
    Officer
    icon of calendar 2005-05-05 ~ 2005-05-05
    CIF 2484 - Nominee Secretary → ME
  • 684
    icon of address266 Kingsland Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    18 GBP2024-03-31
    Officer
    icon of calendar 1991-12-02 ~ 1991-12-02
    CIF 276 - Secretary → ME
  • 685
    icon of addressC/o Qbit Property Management Ltd 9 Wharf Street, Greenwich, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    27 GBP2024-03-31
    Officer
    icon of calendar 1991-12-02 ~ 1991-12-02
    CIF 274 - Secretary → ME
  • 686
    icon of address2 Tower Centre, Hoddesdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    24 GBP2025-03-31
    Officer
    icon of calendar 1991-12-02 ~ 1991-12-02
    CIF 275 - Secretary → ME
  • 687
    BUILDING MANAGEMENT SOFTWARE LIMITED - 2001-06-01
    BEEMAN SERVICES LIMITED - 2007-05-24
    icon of address9 Spinnakers Shelly Road, Exmouth, Devon
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    90,137 GBP2017-09-30
    Officer
    icon of calendar 1991-09-25 ~ 1991-09-25
    CIF 842 - Nominee Secretary → ME
  • 688
    BRADELMILE LIMITED - 1997-12-19
    icon of addressC/o Hillier Hopkins Llp, Radius House First Floor, 51 Clarendon Road, Watford, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    824,323 GBP2024-06-30
    Officer
    icon of calendar 1997-12-09 ~ 1998-11-10
    CIF 1515 - Secretary → ME
  • 689
    icon of addressGround Floor Unit A Greenhill House, Thorpe Road, Peterborough, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1998-03-16 ~ 1998-03-16
    CIF - Nominee Secretary → ME
  • 690
    icon of address130 High Street, Hungerford, Berkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    11,591 GBP2015-05-31
    Officer
    icon of calendar 2008-01-17 ~ 2008-01-17
    CIF 1897 - Secretary → ME
  • 691
    BELLENGER LOCKE (SALES) LIMITED - 2002-09-26
    icon of address2nd Floor Stanley House, London Road, Hook, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    123,789 GBP2024-07-31
    Officer
    icon of calendar 2001-07-23 ~ 2001-07-23
    CIF - Nominee Secretary → ME
  • 692
    icon of addressJamestown Wharf, 32 Jamestown Road, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1991-04-10 ~ 1993-04-10
    CIF 379 - Director → ME
  • 693
    ROXYBRIDGE LIMITED - 1994-12-20
    icon of address2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 1994-07-14 ~ 1994-07-21
    CIF - Nominee Secretary → ME
  • 694
    icon of address74 High Street, Hoddesdon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-04-30
    Officer
    icon of calendar 1992-04-21 ~ 1992-04-21
    CIF 425 - Nominee Secretary → ME
  • 695
    icon of addressThe Estate Office, Beatrice Avenue, East Cowes, England
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2025-03-31
    Officer
    icon of calendar 1992-03-16 ~ 1992-03-16
    CIF 512 - Nominee Secretary → ME
  • 696
    icon of address3 Lime Close, Colden Common, Winchester, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-07 ~ 2008-07-16
    CIF 1916 - Secretary → ME
  • 697
    icon of addressUnit 6a Juno Way Industrial Estate, Juno Way, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8 GBP2022-12-31
    Officer
    icon of calendar 2001-06-13 ~ 2001-06-13
    CIF - Nominee Secretary → ME
  • 698
    STRIVEMODE LIMITED - 1991-09-05
    icon of addressCranberry Garage, Cranberry, Cotes Heath, Stafford
    Active Corporate (2 parents)
    Equity (Company account)
    676,021 GBP2023-08-31
    Officer
    icon of calendar 1991-07-18 ~ 1991-08-19
    CIF 955 - Nominee Secretary → ME
  • 699
    icon of address51 Beresford Gardens, Enfield
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-01
    Officer
    icon of calendar 1999-12-03 ~ 1999-12-03
    CIF - Nominee Secretary → ME
  • 700
    icon of addressThe Berern Comberton Road, Toft, Cambridge, Cambridgeshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-01-28 ~ 1998-01-28
    CIF - Nominee Secretary → ME
  • 701
    icon of address9 Euston Place, Leamington Spa, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2025-06-30
    Officer
    icon of calendar 1994-06-23 ~ 1994-06-23
    CIF - Nominee Secretary → ME
  • 702
    icon of address40 Bericote Croft, Acocks Green, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,491 GBP2025-03-31
    Officer
    icon of calendar 2006-03-01 ~ 2007-03-01
    CIF 2339 - Nominee Secretary → ME
  • 703
    icon of address5 School Road, Tilehurst, Reading, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-04-28 ~ 1997-04-28
    CIF - Nominee Secretary → ME
  • 704
    MILLBEAN LIMITED - 1996-12-03
    icon of addressRocket Building, Imperial Way, Watford, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,833,219 GBP2025-03-31
    Officer
    icon of calendar 1996-11-20 ~ 1996-11-25
    CIF 1527 - Secretary → ME
  • 705
    icon of address3 Gough Square, 3rd Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    134,915 GBP2021-12-31
    Officer
    icon of calendar 1992-02-11 ~ 1992-02-11
    CIF 584 - Nominee Secretary → ME
  • 706
    BERWICK BRIDGES (HOUSING AND RESPITE CARE) LIMITED - 2010-03-26
    LEVERMANOR LIMITED - 1992-07-01
    icon of address4a Roberts Lodge, Tweedmouth, Berwick Upon Tweed, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-12-23 ~ 1992-06-10
    CIF 268 - Director → ME
    Officer
    icon of calendar 1991-12-23 ~ 1992-06-10
    CIF 269 - Secretary → ME
  • 707
    BERWICK INTERIM MANAGEMENT LIMITED - 1994-02-11
    CORALSTATE LIMITED - 1993-11-29
    icon of address20 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-03-05 ~ 1992-03-10
    CIF 527 - Nominee Secretary → ME
  • 708
    icon of addressThe Anchor, Purls Bridge Drove, Manea, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    37,547 GBP2024-12-31
    Officer
    icon of calendar 2005-06-07 ~ 2005-06-07
    CIF 2471 - Nominee Secretary → ME
  • 709
    BESPOKE LIFESTYLES LIMITED - 2005-07-22
    LIFESTYLE SOLUTIONS LIMITED - 2003-08-05
    icon of address27 Oriental Road Sunninghill, Ascot, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,941 GBP2018-03-31
    Officer
    icon of calendar 2003-05-06 ~ 2003-05-06
    CIF 2825 - Nominee Secretary → ME
  • 710
    PALEGEM LIMITED - 2000-07-20
    icon of addressUnit A2 Salcombe Road, Meadow Lane Industrial Estate, Alfreton, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    62,662 GBP2024-04-30
    Officer
    icon of calendar 2000-04-04 ~ 2000-06-09
    CIF - Nominee Secretary → ME
  • 711
    icon of address7 Cottons Meadow, Kingstone, Herefordshire
    Active Corporate (2 parents)
    Equity (Company account)
    4,529 GBP2024-10-31
    Officer
    icon of calendar 1992-10-28 ~ 1992-10-28
    CIF - Nominee Secretary → ME
  • 712
    icon of addressBridge House, London Bridge, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-19 ~ 1996-11-19
    CIF - Nominee Secretary → ME
  • 713
    6 COMMUNICATIONS LTD - 2006-04-29
    icon of addressKing Street Studios, 4a King Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    131,881 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2006-03-13 ~ 2006-03-13
    CIF 2325 - Nominee Secretary → ME
  • 714
    RIGHT COPIER SERVICES LIMITED - 2011-05-16
    icon of address94 Vaughan Williams Way, Warley, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-15 ~ 1996-04-15
    CIF - Nominee Secretary → ME
  • 715
    B G B & ASSOCIATES LIMITED - 2004-06-01
    icon of addressThe Hickman Building, 2 Whitechapel Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    983,821 GBP2024-12-31
    Officer
    icon of calendar 1991-11-28 ~ 1991-11-28
    CIF 710 - Nominee Secretary → ME
  • 716
    icon of addressLevel 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,513,128 GBP2024-03-31
    Officer
    icon of calendar 2000-05-19 ~ 2000-05-19
    CIF - Nominee Secretary → ME
  • 717
    icon of addressC/o Able & Young Ltd, Airport House, Purley Way, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    180,504 GBP2024-11-30
    Officer
    icon of calendar 2010-08-13 ~ 2012-07-03
    CIF 183 - Secretary → ME
  • 718
    icon of address82b High Street, Sawston, Cambridge
    Active Corporate (2 parents)
    Equity (Company account)
    73,779 GBP2024-04-30
    Officer
    icon of calendar 2004-04-30 ~ 2004-04-30
    CIF 2676 - Nominee Secretary → ME
  • 719
    icon of address6 Bidborough Court Penshurst Road, Bidborough, Tunbridge Wells, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,508 GBP2024-04-30
    Officer
    icon of calendar 2001-04-09 ~ 2001-04-09
    CIF - Nominee Secretary → ME
  • 720
    RUGFORCE LIMITED - 1991-06-18
    THE BIG ISSUE COMPANY LIMITED - 2024-12-09
    icon of address113-115 Fonthill Road, London, England
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    1,117,107 GBP2024-03-31
    Officer
    icon of calendar 1991-05-20 ~ 1991-06-06
    CIF 1068 - Nominee Secretary → ME
  • 721
    icon of address1349/1353 London Road, Leigh-on-sea, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -493 GBP2016-06-30
    Officer
    icon of calendar 1992-02-18 ~ 1992-02-18
    CIF 566 - Nominee Secretary → ME
  • 722
    SPEED 2459 LIMITED - 1992-04-14
    ELEVATION HOMES LIMITED - 1996-07-08
    icon of address4 Horseshoe Mews, Canterbury, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-03-26 ~ 1992-04-02
    CIF 496 - Nominee Secretary → ME
  • 723
    icon of addressUnit 317 India Mill Business Centre, Darwen, England
    Active Corporate (4 parents)
    Equity (Company account)
    313,239 GBP2024-03-31
    Officer
    icon of calendar 2010-03-02 ~ 2014-03-31
    CIF 187 - Secretary → ME
  • 724
    icon of addressUnit 7 Harrogate West Business Park, Bardner Bank, Killinghall, Harrogate, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,029,553 GBP2020-12-31
    Officer
    icon of calendar 2008-09-04 ~ 2008-09-05
    CIF - Secretary → ME
  • 725
    WINDPOWER ENGINEERS LIMITED - 2002-01-03
    GARDINER GRAPHICS GROUP LIMITED - 2011-10-21
    icon of addressWalker Broadbent Associates, 45 Boroughgate, Otley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-24 ~ 2001-11-28
    CIF 1576 - Secretary → ME
  • 726
    icon of addressGreat Central House, Great Central Avenue, South Ruislip
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-02-12 ~ 1992-02-12
    CIF 581 - Nominee Secretary → ME
  • 727
    icon of address6 Birch Grove, Delves Lane Consett, County Durham
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2025-04-29
    Officer
    icon of calendar 2006-04-24 ~ 2006-04-24
    CIF 2304 - Nominee Secretary → ME
  • 728
    icon of addressUnit 1, St Stephens Court, 15 - 17 St Stephens Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    731,750 GBP2023-03-01 ~ 2024-02-29
    Officer
    icon of calendar 1991-02-22 ~ 1991-02-22
    CIF 1267 - Nominee Secretary → ME
  • 729
    icon of addressTownshend House, Crown Road, Norwich
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    239,805 GBP2016-04-30
    Officer
    icon of calendar 1991-02-18 ~ 1991-04-19
    CIF 1280 - Nominee Secretary → ME
  • 730
    icon of addressMenkea Cottage, Roskrow, Penryn, Cornwall, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-02-25 ~ 1991-03-01
    CIF 1263 - Nominee Secretary → ME
  • 731
    icon of address2 Burton House, Repton Place, White Lion Road, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,460 GBP2024-04-30
    Officer
    icon of calendar 1991-02-25 ~ 1991-02-28
    CIF 1262 - Nominee Secretary → ME
  • 732
    ROXYPORT LIMITED - 1994-02-14
    icon of addressArlington House, Arlington Business Park, Theale, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-11-10 ~ 1993-11-17
    CIF - Nominee Secretary → ME
  • 733
    icon of addressBistre Nursing Home, Mold Road, Buckley, Flintshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,151,824 GBP2024-12-31
    Officer
    icon of calendar 1996-01-30 ~ 1996-01-30
    CIF - Nominee Secretary → ME
  • 734
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 1992-11-24 ~ 1993-02-15
    CIF 1458 - Nominee Director → ME
    Officer
    icon of calendar 1992-11-24 ~ 1993-02-15
    CIF 1457 - Nominee Secretary → ME
  • 735
    'N' CODA LIMITED - 2005-11-30
    icon of addressHarrisons, Suite 17 Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate, Hereford
    Dissolved Corporate
    Officer
    icon of calendar 2002-10-15 ~ 2002-10-15
    CIF 2896 - Nominee Secretary → ME
  • 736
    icon of address2 North Street, Hailsham, E Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-03-08 ~ 1991-03-08
    CIF 1229 - Nominee Secretary → ME
  • 737
    icon of address57a Sanderson Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2024-03-31
    Officer
    icon of calendar 1999-07-13 ~ 1999-07-13
    CIF - Nominee Secretary → ME
  • 738
    icon of addressC/o Qbit Property Management Ltd 9 Wharf Street, Greenwich, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2024-02-28
    Officer
    icon of calendar 1992-02-03 ~ 1992-02-06
    CIF 229 - Secretary → ME
  • 739
    icon of addressC/o Qbit Property Management Ltd 9 Wharf Street, Greenwich, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    36 GBP2024-02-28
    Officer
    icon of calendar 1992-02-11 ~ 1992-02-14
    CIF 228 - Secretary → ME
  • 740
    BEADCALL LIMITED - 1998-06-25
    icon of addressClub @ Well Hall, Kidbrooke Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -894,132 GBP2024-06-30
    Officer
    icon of calendar 1998-04-30 ~ 1998-06-16
    CIF - Nominee Secretary → ME
  • 741
    icon of address25 Whitby Avenue, Broadstone, England
    Active Corporate (1 parent)
    Equity (Company account)
    160 GBP2024-04-30
    Officer
    icon of calendar 1992-04-02 ~ 1992-04-02
    CIF 476 - Nominee Secretary → ME
  • 742
    icon of address20 Roundhouse Court, South Rings Business Park, Bamber Bridge Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-04-07 ~ 1992-04-07
    CIF 457 - Nominee Secretary → ME
  • 743
    icon of address115 High Street, Bembridge, Isle Of Wight
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-01-31
    Officer
    icon of calendar 2007-01-23 ~ 2007-01-23
    CIF 1650 - Secretary → ME
  • 744
    icon of addressBlake Court Admirals Walk, Shoeburyness, Southend-on-sea, Essex, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 1999-10-29 ~ 1999-10-29
    CIF - Nominee Secretary → ME
  • 745
    icon of addressHoundgate House, 12 Houndgate, Darlington, County Durham
    Active Corporate (6 parents)
    Equity (Company account)
    810,401 GBP2024-10-31
    Officer
    icon of calendar 1991-10-17 ~ 1991-10-17
    CIF 805 - Nominee Secretary → ME
  • 746
    icon of addressGodington Hall, Godington, Bicester, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    393,197 GBP2024-11-30
    Officer
    icon of calendar 1997-11-26 ~ 1997-11-26
    CIF - Nominee Secretary → ME
  • 747
    PA CONTRACT SERVICES LTD - 2014-10-29
    icon of address122 Whinbush Road, Hitchin, England
    Active Corporate (3 parents)
    Equity (Company account)
    323,187 GBP2024-06-30
    Officer
    icon of calendar 2004-03-09 ~ 2004-03-09
    CIF - Secretary → ME
  • 748
    icon of address2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -388 GBP2019-05-31
    Officer
    icon of calendar 2007-04-30 ~ 2007-05-01
    CIF 2073 - Nominee Secretary → ME
  • 749
    PALETOWN LIMITED - 1999-04-21
    icon of addressThistledown Barn 204 Holcot Lane, Sywell, Northampton, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    22 GBP2024-07-31
    Officer
    icon of calendar 1999-03-17 ~ 1999-04-19
    CIF - Nominee Secretary → ME
  • 750
    icon of address27a Throgmorton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -99,649 GBP2024-05-31
    Officer
    icon of calendar 2005-12-09 ~ 2005-12-16
    CIF 2378 - Nominee Secretary → ME
  • 751
    BLUE BOX NO. 6 LIMITED - 2008-01-07
    BLUE BOX (VAUXHALL) LIMITED - 2004-07-08
    icon of addressWilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-13 ~ 2003-04-13
    CIF 2832 - Nominee Secretary → ME
  • 752
    icon of address14 The Oval, Farsley, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    16,752 GBP2024-11-30
    Officer
    icon of calendar 2007-05-22 ~ 2007-05-22
    CIF 2061 - Nominee Secretary → ME
  • 753
    icon of address11 Branches Close, Bewdley, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-09-18 ~ 1991-09-18
    CIF 851 - Nominee Secretary → ME
  • 754
    icon of addressRidge Farm Tilford Road, Churt, Farnham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-08-20 ~ 1991-08-20
    CIF 900 - Nominee Secretary → ME
  • 755
    BLUE MARLIN PACKAGING DESIGN LIMITED - 2003-09-09
    ISTRO LIMITED - 1993-09-27
    icon of addressPage Barn, Newbury, Nr Frome, Somerset
    Active Corporate (4 parents)
    Equity (Company account)
    911,557 GBP2024-03-31
    Officer
    icon of calendar 1993-08-25 ~ 1993-09-20
    CIF 1440 - Nominee Director → ME
    Officer
    icon of calendar 1993-08-25 ~ 1993-09-20
    CIF 1439 - Nominee Secretary → ME
  • 756
    BLUE HIPPO LIMITED - 2007-10-08
    icon of address9 Willowdene, View Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-24 ~ 2007-10-02
    CIF 1981 - Nominee Secretary → ME
  • 757
    icon of addressUnit 3 Kelvin Business Center Kelvin Way, Manor Royal, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    166,809 GBP2024-03-31
    Officer
    icon of calendar 1991-04-08 ~ 1993-04-08
    CIF 1163 - Nominee Secretary → ME
  • 758
    icon of addressC/o Russell Lee, 3 Mountfield, Borough Green, Seven Oaks Kent
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1991-06-13 ~ 1991-06-13
    CIF 1020 - Nominee Secretary → ME
  • 759
    icon of addressRuardean Works, Varnister Road, Drybrook, Gloucestershire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -17,459 GBP2017-03-31
    Officer
    icon of calendar 1991-08-15 ~ 1991-09-04
    CIF 915 - Nominee Secretary → ME
  • 760
    icon of address2 Cedric Road, Westgate-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2004-12-30 ~ 2004-12-30
    CIF 2536 - Nominee Secretary → ME
  • 761
    icon of addressC/o Lewis & Co, 20 Springfield Road, Crawley, Sussex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1991-10-23 ~ 1991-10-31
    CIF 794 - Nominee Secretary → ME
  • 762
    icon of addressSuite 5, Second Floor, 315 315 Regents Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,742 GBP2024-06-30
    Officer
    icon of calendar 1991-02-22 ~ 1991-02-28
    CIF 1271 - Nominee Secretary → ME
  • 763
    icon of addressB&c Associates Limited, Trafalgar House Grenville Place, Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-06-28 ~ 1991-07-16
    CIF 994 - Nominee Secretary → ME
  • 764
    B.M.A. SERVICES LIMITED - 2002-09-23
    icon of addressB M A House, Tavistock Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 1998-03-02 ~ 1998-03-02
    CIF - Nominee Secretary → ME
  • 765
    KINGSLEY VENTURE CAPITAL LIMITED - 2012-07-16
    icon of addressHill Crest, Swanmore Road, Droxford, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,424 GBP2019-03-31
    Officer
    icon of calendar 2010-10-08 ~ 2012-01-25
    CIF 195 - Secretary → ME
  • 766
    icon of addressCharlford Industrial Estate, Chalford, Stroud, Gloucestershire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1991-12-18 ~ 1992-01-06
    CIF 671 - Nominee Secretary → ME
  • 767
    DRESSBOND LIMITED - 2003-08-05
    icon of address19 Pinewood Drive, Horning, Norwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-21 ~ 2003-07-15
    CIF 2844 - Nominee Secretary → ME
  • 768
    icon of address3 Acorn Business Centre Northarbour Road, Cosham, Portsmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    124,175 GBP2024-10-31
    Officer
    icon of calendar 2003-12-16 ~ 2016-12-05
    CIF 68 - Secretary → ME
  • 769
    icon of addressLiss Cottage Whittlesford Road, Little Shelford, Cambridge
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-01-26 ~ 2007-01-26
    CIF 2144 - Nominee Secretary → ME
  • 770
    REEDBROOK LIMITED - 1994-12-21
    BOISDALE PLC - 2012-04-24
    icon of address15 Eccleston St, London
    Active Corporate (7 parents, 8 offsprings)
    Profit/Loss (Company account)
    115,489 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 1992-04-03 ~ 1992-04-03
    CIF 462 - Nominee Secretary → ME
  • 771
    icon of addressGround Floor 151a Boleyn Road, Forest Gate, London
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2003-12-09 ~ 2003-12-09
    CIF 2730 - Nominee Secretary → ME
  • 772
    icon of addressMaclaren House, Skerne Road, Driffield, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-03-23 ~ 1992-03-23
    CIF 504 - Nominee Secretary → ME
  • 773
    icon of addressStonemead House, London Road, Croydon, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    13 GBP2024-12-31
    Officer
    icon of calendar 1993-10-01 ~ 1993-10-01
    CIF - Nominee Secretary → ME
  • 774
    icon of addressCarlyle House, 78 Chorley New Road, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-27 ~ 2001-11-27
    CIF - Nominee Secretary → ME
  • 775
    icon of addressBeech House, Scethrog, Brecon, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    265 GBP2024-07-31
    Officer
    icon of calendar 2003-07-08 ~ 2003-07-08
    CIF 2798 - Nominee Secretary → ME
  • 776
    CRAIG BOND SHOPFITTING LIMITED - 1991-05-17
    BOND SHOPFITTING LIMITED - 2003-01-21
    SPEED 1207 LIMITED - 1991-03-07
    icon of addressWood End, Greyfield Road, High Littleton, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-02-25 ~ 1991-02-26
    CIF 1259 - Nominee Secretary → ME
  • 777
    ARMSTRONG SOLICITORS LIMITED - 2018-06-19
    icon of addressThe Plaza, Old Hall Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-04-05 ~ 2006-04-05
    CIF 2311 - Nominee Secretary → ME
  • 778
    icon of address37 Osborne Villas, Hove, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2006-06-14 ~ 2006-06-14
    CIF 2287 - Nominee Secretary → ME
  • 779
    icon of addressThomas Eggar House, Friary Lane, Chichester, West Sussex
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    -16,572 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1992-03-20 ~ 1992-03-20
    CIF 202 - Director → ME
  • 780
    icon of addressThe Office Bushey Hill Farm, North Newbald, York, East Riding Of Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,178 GBP2018-12-31
    Officer
    icon of calendar 2005-12-15 ~ 2005-12-15
    CIF 2377 - Nominee Secretary → ME
  • 781
    icon of address2 Tolherst Court Turkey Mill Business Park, Ashford Road, Maidstone, England
    Active Corporate (3 parents)
    Equity (Company account)
    27,432 GBP2025-03-31
    Officer
    icon of calendar 1997-06-24 ~ 2000-01-28
    CIF 1518 - Secretary → ME
  • 782
    icon of addressThe Hey Barn Back Lane, Newton In Bowland, Clitheroe, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,002 GBP2024-04-30
    Officer
    icon of calendar 2005-01-21 ~ 2005-01-21
    CIF 1709 - Secretary → ME
  • 783
    icon of addressFlat F, 64-65 Cornwall Gardens, London
    Active Corporate (1 parent)
    Equity (Company account)
    -271 GBP2024-08-31
    Officer
    icon of calendar 2008-08-18 ~ 2009-10-01
    CIF 1760 - Secretary → ME
  • 784
    icon of address10 Buckingham Road, Richmond, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    407 GBP2024-10-31
    Officer
    icon of calendar 2007-10-29 ~ 2007-10-29
    CIF 1959 - Nominee Secretary → ME
  • 785
    BPTW LIMITED - 2002-03-14
    icon of address40 Norman Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 1992-04-08 ~ 1992-04-08
    CIF 453 - Nominee Secretary → ME
  • 786
    icon of addressBrachers Llp, Somerfield House, London Road, Maidstone, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    23 GBP2025-04-30
    Officer
    icon of calendar 1991-03-26 ~ 1991-03-26
    CIF 1187 - Nominee Secretary → ME
  • 787
    icon of addressHouse & Son, Lansdowne House, Christchurch Road, Bournemouth, Dorset
    Active Corporate (8 parents)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    icon of calendar 2001-11-09 ~ 2001-11-09
    CIF - Nominee Secretary → ME
  • 788
    HEATCOURT LIMITED - 1991-05-15
    icon of address20 Stourbridge Road, Halesowen, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    1,585,850 GBP2024-10-31
    Officer
    icon of calendar 1991-01-15 ~ 1991-05-01
    CIF 1318 - Nominee Secretary → ME
  • 789
    BRAEMAR ENTERPRISES LIMITED - 2010-10-01
    icon of addressKingswood 1 Closewalks Wood, Midhurst, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2003-03-25 ~ 2003-03-25
    CIF 2839 - Nominee Secretary → ME
  • 790
    RUSSELL BRAGG MARKETING LIMITED - 1993-12-17
    CHEERCROSS LIMITED - 1992-02-04
    icon of address20 Nursery Lane, Addingham, Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    15,999 GBP2024-12-31
    Officer
    icon of calendar 1991-06-12 ~ 1991-06-26
    CIF 1032 - Nominee Secretary → ME
  • 791
    icon of addressUnit 2 Lakeview Stables, Lower St Clere, Kemsing, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    5,719 GBP2025-03-31
    Officer
    icon of calendar 2007-03-22 ~ 2007-03-22
    CIF 2093 - Nominee Secretary → ME
  • 792
    WORLDBRAND LIMITED - 2001-01-05
    ELOS LIMITED - 1995-02-28
    icon of address8a Ledbury Mews North, Notting Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-10-26 ~ 1993-11-26
    CIF 1432 - Nominee Director → ME
    Officer
    icon of calendar 1993-10-26 ~ 1993-11-26
    CIF 1431 - Nominee Secretary → ME
  • 793
    BUSINESS DRIVE LIMITED - 2000-06-28
    icon of address21 Hartington Road, Salisbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-06-04 ~ 1991-06-04
    CIF 1049 - Nominee Secretary → ME
  • 794
    icon of address20-22 Wenlock Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,063 GBP2024-03-31
    Officer
    icon of calendar 1992-01-21 ~ 1992-01-21
    CIF 628 - Nominee Secretary → ME
  • 795
    icon of address19 Hilly Plantation, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-09-03 ~ 1991-09-03
    CIF 874 - Nominee Secretary → ME
  • 796
    icon of address5a Colwick Quays Business Park, Road No 2, Colwick, Nottingham
    Active Corporate (3 parents)
    Equity (Company account)
    214,436.35 GBP2025-01-31
    Officer
    icon of calendar 1998-07-13 ~ 1998-07-13
    CIF - Nominee Secretary → ME
  • 797
    icon of address6 Back Lane, Scothern, Lincoln, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,131 GBP2021-05-31
    Officer
    icon of calendar 1991-02-07 ~ 1991-02-07
    CIF 1291 - Nominee Secretary → ME
  • 798
    WWW.BRICKHUNTER.CO.UK LIMITED - 2005-06-17
    icon of addressUnit 3, Slated House Farm Stonehill, Hatfield Woodhouse, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    565,858 GBP2024-06-30
    Officer
    icon of calendar 2004-09-29 ~ 2004-09-29
    CIF 2599 - Nominee Secretary → ME
  • 799
    icon of address41 Gladstone Mews Gladstone Street, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-03 ~ 2005-08-03
    CIF 2429 - Nominee Secretary → ME
  • 800
    icon of address10 London Mews, London
    Active Corporate (3 parents)
    Equity (Company account)
    387 GBP2024-06-30
    Officer
    icon of calendar 2004-07-09 ~ 2004-07-09
    CIF 2654 - Nominee Secretary → ME
  • 801
    icon of address2 Bridge House, London Road, St. Ives, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,000 GBP2024-09-30
    Officer
    icon of calendar 1998-03-26 ~ 1998-03-26
    CIF - Nominee Secretary → ME
  • 802
    NEONSIDE LIMITED - 1991-07-01
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-04-02 ~ 1991-04-09
    CIF 1178 - Nominee Secretary → ME
  • 803
    POWERTOOLS & FIXINGS LIMITED - 1993-10-08
    icon of addressPreston Parkhouse, South Road, Brighton, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    1,239,310 GBP2024-09-30
    Officer
    icon of calendar 1991-04-29 ~ 1991-04-29
    CIF 1113 - Nominee Secretary → ME
  • 804
    icon of address8 Gunville Road, Newport, Isle Of Wight
    Active Corporate (4 parents)
    Equity (Company account)
    20 GBP2025-02-28
    Officer
    icon of calendar 1999-02-26 ~ 1999-02-26
    CIF - Nominee Secretary → ME
  • 805
    icon of address58 High Street, Newport Pagnell, Buckinghamshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    71,540 GBP2024-03-30
    Officer
    icon of calendar 2006-10-30 ~ 2006-11-01
    CIF 1660 - Secretary → ME
  • 806
    icon of addressThe Granary, Brinshope, Wigmore, Herefordshire
    Active Corporate (7 parents)
    Equity (Company account)
    137 GBP2024-10-31
    Officer
    icon of calendar 2004-05-07 ~ 2004-05-07
    CIF 2674 - Nominee Secretary → ME
  • 807
    icon of addressCabot Circus Car Park, Newfoundland Circus, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 1991-11-18 ~ 1992-02-06
    CIF 1483 - Nominee Director → ME
    Officer
    icon of calendar 1991-11-18 ~ 1992-02-06
    CIF 1484 - Nominee Secretary → ME
  • 808
    HOSETURN LIMITED - 1996-04-04
    BRITANNIA VIDEO PRODUCTIONS LIMITED - 2001-03-22
    icon of address58 Barker Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,643 GBP2024-06-25
    Officer
    icon of calendar 1996-03-25 ~ 1996-04-01
    CIF - Nominee Secretary → ME
  • 809
    icon of addressImperial House, Hornby Street, Bury, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2003-07-21 ~ 2003-07-21
    CIF 2794 - Nominee Secretary → ME
  • 810
    BRITISH ASSOCIATION OF COMMUNITY CHILD HEALTH - 2008-11-19
    icon of address5-11 Theobalds Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-10-31 ~ 2008-11-11
    CIF 1923 - Secretary → ME
  • 811
    icon of addressOffice 8 The Barns Farm Road, Caddsdown Industrial Park, Bideford, Devon, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -285 GBP2023-03-31
    Officer
    icon of calendar 1994-09-22 ~ 1994-09-22
    CIF - Nominee Secretary → ME
  • 812
    ROXYFLEET LIMITED - 1993-12-24
    icon of addressGiants Wharf, Briton Ferry, Neath
    Active Corporate (1 parent)
    Equity (Company account)
    1,822,227 GBP2024-12-31
    Officer
    icon of calendar 1993-05-26 ~ 1993-06-21
    CIF - Nominee Secretary → ME
  • 813
    icon of address43 Clarence Road, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-02-06 ~ 2008-02-26
    CIF 1600 - Secretary → ME
  • 814
    icon of address170a-172 High Street, Rayleigh, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -14,552 GBP2023-09-30
    Officer
    icon of calendar 1995-08-11 ~ 1995-08-11
    CIF - Nominee Secretary → ME
  • 815
    icon of addressApartment 7 Brocklehurst Manor, Brocklehurst Avenue, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-17 ~ 2006-07-31
    CIF 2264 - Nominee Secretary → ME
  • 816
    icon of addressC/o Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -173 GBP2024-12-31
    Officer
    icon of calendar 1999-08-09 ~ 1999-08-09
    CIF - Nominee Secretary → ME
  • 817
    icon of address20 Foxon Close, Caterham, England
    Active Corporate (5 parents)
    Equity (Company account)
    39,379 GBP2024-12-31
    Officer
    icon of calendar 1998-11-05 ~ 1998-11-05
    CIF - Nominee Secretary → ME
  • 818
    icon of addressBroken Cross Club Fallibroome Road, Broken Cross, Macclesfield, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2007-02-19 ~ 2007-02-19
    CIF 2130 - Nominee Secretary → ME
  • 819
    CUSTOM-LITE LIMITED - 1997-04-15
    CUSTOM ELECTRONICS LIMITED - 2021-10-29
    icon of addressC/o Frank Robinson The Axis Building, Kingsway North, Team Valley Trading Estate, Gateshead, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    125,291 GBP2021-09-30
    Officer
    icon of calendar 1991-07-17 ~ 1991-07-17
    CIF 957 - Nominee Secretary → ME
  • 820
    icon of address32 Compton Grange, Whitehall Road, Cradley Heath, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-06 ~ 2007-01-12
    CIF 2219 - Nominee Secretary → ME
  • 821
    icon of address1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    526,633 GBP2021-12-31
    Officer
    icon of calendar 2013-11-15 ~ 2014-04-07
    CIF 142 - Secretary → ME
  • 822
    AGIVEY LIMITED - 1995-02-20
    icon of addressUnit 9c Brook Lane, Westbury, Wiltshire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,003 GBP2024-08-31
    Officer
    icon of calendar 1994-05-05 ~ 1996-01-10
    CIF 1418 - Nominee Director → ME
    Officer
    icon of calendar 1994-05-05 ~ 1996-01-10
    CIF 1417 - Nominee Secretary → ME
  • 823
    icon of addressGunnery House 9 Gunnery Terrace, The Royal Arsenal, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2000-02-17 ~ 2000-02-17
    CIF - Nominee Secretary → ME
  • 824
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-02-17 ~ 2000-02-17
    CIF - Nominee Secretary → ME
  • 825
    icon of address2nd Floor Stanley House, London Road, Hook, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -6,071 GBP2024-05-31
    Officer
    icon of calendar 2000-07-24 ~ 2003-05-31
    CIF 1593 - Secretary → ME
  • 826
    ASHWELL HOMES LIMITED - 2001-05-30
    ASHWELL LAND LIMITED - 2009-12-10
    icon of addressTwo, Station Place, Cambridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-01-27 ~ 2000-01-27
    CIF - Nominee Secretary → ME
  • 827
    ASHWELL CB1 LIMITED - 2009-12-10
    BROOKGATE CB1 LIMITED - 2017-10-13
    ASHWELL COMMERCIAL LIMITED - 2001-11-08
    ASHWELL DEVELOPMENTS LIMITED - 2001-02-01
    ASHWELL INVESTMENTS LIMITED - 2005-03-01
    HOSEFIELD LIMITED - 2000-07-12
    icon of addressTwo, Station Place, Cambridge, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-12-10 ~ 2000-03-24
    CIF - Nominee Secretary → ME
  • 828
    icon of addressFlat 8 Brookside House, 38 Thornhill Gardens, Sunderland, Tyne And Wear
    Active Corporate (1 parent)
    Equity (Company account)
    3,036 GBP2024-05-31
    Officer
    icon of calendar 2000-07-12 ~ 2000-07-12
    CIF - Nominee Secretary → ME
  • 829
    icon of addressC/o A.j. Carter & Co, 22b High Street, Witney, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-03-26 ~ 1991-03-26
    CIF 1186 - Nominee Secretary → ME
  • 830
    icon of address36 Ship Street, Brighton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,700 GBP2019-03-31
    Officer
    icon of calendar 2004-10-12 ~ 2004-11-08
    CIF 2590 - Nominee Secretary → ME
  • 831
    icon of addressBrent House, 382 Gloucester Road, Cheltenham, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    286,611 GBP2024-10-31
    Officer
    icon of calendar 2008-05-22 ~ 2008-05-22
    CIF 1805 - Secretary → ME
  • 832
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 1991-07-22 ~ 1991-07-22
    CIF 330 - Director → ME
  • 833
    icon of address61 Fore Street, Saltash, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    11,688 GBP2025-02-28
    Officer
    icon of calendar 1992-01-31 ~ 1992-02-05
    CIF 231 - Director → ME
  • 834
    icon of address7 7 The Pippins, Ivybridge, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2025-02-21
    Officer
    icon of calendar 1992-02-14 ~ 1992-02-14
    CIF 571 - Nominee Secretary → ME
  • 835
    icon of address309 Bury New Road, Salford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,672 GBP2024-03-31
    Officer
    icon of calendar 2007-08-17 ~ 2007-08-17
    CIF 2006 - Nominee Secretary → ME
  • 836
    icon of address3 Bryn Eglwys, Station Road, Rhosneigr, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2022-09-30
    Officer
    icon of calendar 2007-09-11 ~ 2007-09-11
    CIF 1993 - Nominee Secretary → ME
  • 837
    BRYTE AUTOMOTIVE LIMITED - 2000-12-29
    icon of addressHillcroft, Dartford Road, Horton Kirby, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-24 ~ 2003-05-31
    CIF 1594 - Secretary → ME
  • 838
    icon of addressUnit 6 Dodsworth Street, Albert Hill Ind Est, Darlington
    Active Corporate (3 parents)
    Equity (Company account)
    381,905 GBP2024-01-31
    Officer
    icon of calendar 1991-12-20 ~ 1991-12-20
    CIF 663 - Nominee Secretary → ME
  • 839
    CAAD ARCHITECTURAL ALUMINIUM DOORS LIMITED - 1998-04-15
    icon of address22 Tallon Road, Hutton Industrial Estate, Brentwood, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    131,362 GBP2024-06-30
    Officer
    icon of calendar 1991-02-04 ~ 1991-02-04
    CIF 1293 - Nominee Secretary → ME
  • 840
    icon of addressPaul Andrew Estates, 115a Western Road, Brighton
    Active Corporate (3 parents)
    Equity (Company account)
    5,466 GBP2024-06-30
    Officer
    icon of calendar 2008-06-30 ~ 2008-06-30
    CIF 1619 - Secretary → ME
  • 841
    icon of addressC/o Verulam Advisory First Floor The Annexe New Barnes Mill, Cottonmill Lane, St Albans
    Liquidation Corporate (2 parents)
    Equity (Company account)
    378 GBP2018-09-30
    Officer
    icon of calendar 1991-05-10 ~ 1991-05-10
    CIF 1095 - Nominee Secretary → ME
  • 842
    icon of address7 Vicarage Road, Wednesbury, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2008-01-23 ~ 2008-01-23
    CIF 1622 - Secretary → ME
  • 843
    icon of address78 Union Street, Dunstable, Bedfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    80 GBP2024-03-31
    Officer
    icon of calendar 1992-02-26 ~ 1992-02-26
    CIF 551 - Nominee Secretary → ME
  • 844
    ORGANIC BUKO UK LTD. - 2016-07-04
    icon of addressMorris Crocker Limited, Station House, 50 North Street, Havant
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,818 GBP2017-08-31
    Officer
    icon of calendar 2014-10-01 ~ 2014-12-30
    CIF 140 - Secretary → ME
  • 845
    icon of address2 Bloomsbury Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-12-03 ~ 1991-12-03
    CIF 705 - Nominee Secretary → ME
  • 846
    icon of addressRmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-05-31
    Officer
    icon of calendar 1991-05-21 ~ 1991-05-21
    CIF 1060 - Nominee Secretary → ME
  • 847
    icon of addressPeregrine House, 29 Compton Place Road, Eastbourne, East Sussex
    Active Corporate (9 parents)
    Equity (Company account)
    8 GBP2024-04-30
    Officer
    icon of calendar 1992-04-16 ~ 1993-04-16
    CIF 428 - Nominee Secretary → ME
  • 848
    icon of addressLeonard Curtis, 9th Floor, 7 Park Row, Leeds
    In Administration Corporate (2 parents)
    Equity (Company account)
    224,347 GBP2023-01-31
    Officer
    icon of calendar 1992-01-20 ~ 1992-01-20
    CIF 630 - Nominee Secretary → ME
  • 849
    MISTYDEEP LIMITED - 2002-04-29
    icon of address2 Prospect Road, St. Albans, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,694 GBP2019-12-31
    Officer
    icon of calendar 2001-10-02 ~ 2001-12-14
    CIF - Nominee Secretary → ME
  • 850
    icon of address137/141 Garstang Road, Fulwood, Preston, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    1,201,067 GBP2024-12-31
    Officer
    icon of calendar 1999-04-09 ~ 1999-04-09
    CIF - Nominee Secretary → ME
  • 851
    icon of address8 Button Bridge, Kinlet, Bewdley, Worcestershire
    Dissolved Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    3,902 GBP2019-01-31
    Officer
    icon of calendar 2000-01-24 ~ 2000-01-24
    CIF - Nominee Secretary → ME
  • 852
    icon of addressHeather Mount, Station Road Chobham, Woking, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    645,987 GBP2024-02-29
    Officer
    icon of calendar 1991-02-20 ~ 1991-02-20
    CIF 1274 - Nominee Secretary → ME
  • 853
    icon of addressThe Gin Ring, Burrow Heights Lane, Lancaster, England
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2008-06-19 ~ 2008-06-19
    CIF 1788 - Secretary → ME
  • 854
    BURWAY TRADING LIMITED - 1994-01-24
    icon of addressSuite 1 Churchill House, 137 - 139 Brent Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-03-09 ~ 1992-03-09
    CIF 523 - Nominee Secretary → ME
  • 855
    icon of address54 Broad Street, Banbury, Oxfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-09-12 ~ 2005-09-27
    CIF 2412 - Nominee Secretary → ME
  • 856
    SPEED 1497 LIMITED - 1991-06-03
    icon of address6 Bridle Close, East Tisted, Alton, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    -34,350 GBP2024-03-31
    Officer
    icon of calendar 1991-05-20 ~ 1991-05-21
    CIF 1061 - Nominee Secretary → ME
  • 857
    icon of address60 Vernon Road, Kirkby In Ashfield, Nottinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,155,997 GBP2024-12-31
    Officer
    icon of calendar 1991-12-13 ~ 1991-12-13
    CIF 678 - Nominee Secretary → ME
  • 858
    WOLFGANG LIMITED - 2004-10-25
    icon of addressCliffe Hill House 22-26 Nottingham Road, Stapleford, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    806,948 GBP2024-10-31
    Officer
    icon of calendar 1999-05-04 ~ 1999-05-04
    CIF - Nominee Secretary → ME
  • 859
    icon of address8 Button Bridge, Kinlet, Bewdley, Worcs
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-01-08 ~ 2001-01-08
    CIF - Nominee Secretary → ME
  • 860
    icon of address39 High Street, East Malling, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-23 ~ 2006-05-23
    CIF 2295 - Nominee Secretary → ME
  • 861
    icon of addressFircroft House, Fircroft Way, Edenbridge, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2000-02-11 ~ 2000-02-11
    CIF - Nominee Secretary → ME
  • 862
    icon of addressBylands Court, Plough Lane, Purley, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,838 GBP2023-12-31
    Officer
    icon of calendar 2008-02-20 ~ 2008-02-20
    CIF 1856 - Secretary → ME
  • 863
    BYROM CONSULTANTS LIMITED - 1999-10-26
    icon of addressSeamos House, Brooks Drive, Cheadle, Cheshire
    Active Corporate (5 parents, 4 offsprings)
    Profit/Loss (Company account)
    -4,235,222 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1991-07-19 ~ 1991-07-19
    CIF 950 - Nominee Secretary → ME
  • 864
    PARISWING LIMITED - 1997-07-22
    icon of addressWesley House, Huddersfield Road, Birstall, Batley West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-10 ~ 1997-07-14
    CIF - Nominee Secretary → ME
  • 865
    icon of address124 Cemetery Road, Houghton Regis, Dunstable, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,439 GBP2023-09-30
    Officer
    icon of calendar 2008-09-10 ~ 2008-09-10
    CIF 1753 - Secretary → ME
  • 866
    icon of addressBattlefield Road, Harlescott, Shrewsbury, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-03-11 ~ 1991-03-11
    CIF 1225 - Nominee Secretary → ME
  • 867
    icon of addressRsm Restructing Advisory Llp, St. Philips Point, Temple Row, Birmingham
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    86,995 GBP2015-12-31
    Officer
    icon of calendar 2006-09-18 ~ 2006-09-18
    CIF 2228 - Nominee Secretary → ME
  • 868
    icon of address27 The Oakwood Centre, Downley Road, Havant, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-08-20 ~ 2007-03-05
    CIF 76 - Secretary → ME
  • 869
    icon of address11 Abbey Way, Bradville, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    140,191 GBP2021-05-31
    Officer
    icon of calendar 2006-12-13 ~ 2006-12-13
    CIF 1653 - Secretary → ME
  • 870
    icon of address17 Ditton Road, Langley, Slough, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    62,126 GBP2024-11-30
    Officer
    icon of calendar 2002-11-12 ~ 2002-11-12
    CIF 2886 - Nominee Secretary → ME
  • 871
    icon of address9 Commerce Road, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -58,966 GBP2024-06-30
    Officer
    icon of calendar 1991-09-23 ~ 1991-09-23
    CIF 848 - Nominee Secretary → ME
  • 872
    icon of addressLittle Bridge House, Redlands Road, Fremington Barnstaple, North Devon
    Active Corporate (5 parents)
    Officer
    icon of calendar 1991-09-16 ~ 1991-09-16
    CIF 857 - Nominee Secretary → ME
  • 873
    icon of address5-8 Sullivans Way, Loughborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -17,813 GBP2018-12-30
    Officer
    icon of calendar 1991-06-26 ~ 1991-06-26
    CIF 997 - Nominee Secretary → ME
  • 874
    icon of address3 St. Brelades Close, Dorking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,031 GBP2024-07-31
    Officer
    icon of calendar 1991-07-08 ~ 1991-07-08
    CIF 975 - Nominee Secretary → ME
  • 875
    icon of address17 Rutland Road, Stamford, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-18 ~ 2007-09-18
    CIF 1985 - Nominee Secretary → ME
  • 876
    WINTAIR UK LIMITED - 2015-09-16
    icon of address2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -78,241 GBP2024-12-31
    Officer
    icon of calendar 1991-12-30 ~ 1991-12-30
    CIF 657 - Nominee Secretary → ME
  • 877
    icon of address7 Old Pound Close, Lytchett Matravers, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-12 ~ 2007-03-12
    CIF 2107 - Nominee Secretary → ME
  • 878
    icon of address4 The Moorings, Mossley, Ashton Under Lyne, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    -8,589 GBP2024-03-31
    Officer
    icon of calendar 1997-08-28 ~ 1997-08-28
    CIF - Nominee Secretary → ME
  • 879
    SPEED 2437 LIMITED - 1992-04-28
    icon of addressUnit 6 Millstream Trading Estate, Christchurch Road, Ringwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    851,205 GBP2025-05-31
    Officer
    icon of calendar 1992-03-11 ~ 1992-04-13
    CIF 522 - Nominee Secretary → ME
  • 880
    icon of address26a Moyser Road, Streatham, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-14 ~ 2004-12-14
    CIF 2544 - Nominee Secretary → ME
  • 881
    icon of addressRichard House, Winckley Square, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 1991-03-22 ~ 1993-03-03
    CIF 1201 - Nominee Secretary → ME
  • 882
    CAPITAL ACTION (LONDON & CAMBRIDGE) LTD. - 2008-01-21
    icon of address5th Floor Ashford Commercial Quarter, 1 Dover Place, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -953 GBP2022-03-31
    Officer
    icon of calendar 1992-01-15 ~ 1992-01-15
    CIF 633 - Nominee Secretary → ME
  • 883
    icon of addressXl House, Spindle Way, Crawley, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-28 ~ 2003-11-28
    CIF 2733 - Nominee Secretary → ME
  • 884
    icon of address1a South Street, Thatto Heath, St. Helens, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-14 ~ 2009-01-01
    CIF - Secretary → ME
  • 885
    SPEED 1200 LIMITED - 1991-03-28
    icon of addressCadas House Wootton Road, Elsham Top, Brigg, North Lincolnshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    95,683 GBP2024-03-31
    Officer
    icon of calendar 1991-02-25 ~ 1991-03-15
    CIF 1265 - Nominee Secretary → ME
  • 886
    CORNY CAPERS LIMITED - 1999-12-09
    CATAMOOR LIMITED - 1993-02-25
    CORNEY CAPERS LIMITED - 1994-02-08
    icon of addressWinchester House, Deane Gate Avenue, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-06-23 ~ 1999-10-30
    CIF 1561 - Secretary → ME
  • 887
    icon of addressNetwork House, 110/112 Lancaster Road, New Barnet, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,594 GBP2024-08-31
    Officer
    icon of calendar 2002-03-14 ~ 2002-03-14
    CIF 2985 - Nominee Secretary → ME
  • 888
    CANRIDE LIMITED - 2004-09-03
    icon of addressByttom House, Byttom Hill Mickleham, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-23 ~ 2004-07-09
    CIF 2659 - Nominee Secretary → ME
  • 889
    CORALSIDE LIMITED - 1992-03-23
    icon of address99 Gresham Street, London, Uk
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1992-02-18 ~ 1992-02-25
    CIF 568 - Nominee Secretary → ME
  • 890
    MEADOWPACE LIMITED - 1991-10-02
    icon of address112 Morden Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -34,569 GBP2024-04-30
    Officer
    icon of calendar 1991-04-08 ~ 1991-04-17
    CIF 1145 - Nominee Secretary → ME
  • 891
    icon of address76 Waverley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-06 ~ 2008-03-06
    CIF 1843 - Secretary → ME
  • 892
    icon of address441 Gateford Road, Worksop
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,726 GBP2019-01-31
    Officer
    icon of calendar 2004-05-10 ~ 2010-03-10
    CIF - Secretary → ME
  • 893
    PAXT LIMITED - 2000-10-16
    icon of address1a Melbourn Street, Royston, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    451,610 GBP2024-02-29
    Officer
    icon of calendar 1991-02-04 ~ 1992-02-04
    CIF 1294 - Nominee Secretary → ME
  • 894
    MECON LIMITED - 2012-07-31
    icon of addressTownshend House, Crown Road, Norwich
    Dissolved Corporate (1 parent)
    Equity (Company account)
    453,510 GBP2018-09-30
    Officer
    icon of calendar 1991-10-01 ~ 1991-10-01
    CIF 832 - Nominee Secretary → ME
  • 895
    icon of address55 Middleway, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -126,454 GBP2017-12-31
    Officer
    icon of calendar 2003-12-11 ~ 2003-12-11
    CIF 2728 - Nominee Secretary → ME
  • 896
    icon of address237 Westcombe Hill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    19,753 GBP2019-02-01 ~ 2020-01-31
    Officer
    icon of calendar 2003-01-10 ~ 2003-01-10
    CIF 2868 - Nominee Secretary → ME
  • 897
    icon of addressCamelot Castle Hotel, Tintagel, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -22,777 GBP2024-06-30
    Officer
    icon of calendar 2003-06-25 ~ 2003-06-25
    CIF 2802 - Nominee Secretary → ME
  • 898
    FOILZONE LIMITED - 2000-03-07
    icon of address27 Argyle Street, Newport, Gwent
    Active Corporate (4 parents)
    Equity (Company account)
    354,707 GBP2024-12-31
    Officer
    icon of calendar 2000-02-08 ~ 2000-02-25
    CIF - Nominee Secretary → ME
  • 899
    MADEVIEW LIMITED - 1997-12-29
    icon of address11 Kings Wood Park, Epping, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,509,176 GBP2024-09-30
    Officer
    icon of calendar 1992-04-03 ~ 1992-04-16
    CIF 467 - Nominee Secretary → ME
  • 900
    icon of addressC/o Jfm Block & Estate Management 130 College Road, Middlesex House, Harrow, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 1997-07-08 ~ 1997-07-08
    CIF - Nominee Secretary → ME
  • 901
    icon of addressC/o Jfm Block & Estate Management Middlesex House, 130 College Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 1997-07-08 ~ 1997-07-08
    CIF - Nominee Secretary → ME
  • 902
    icon of addressC/o Jfm Block & Estate Management Middlesex House, 130 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 1997-10-27 ~ 1997-10-27
    CIF - Nominee Secretary → ME
  • 903
    icon of addressUnit 4a Brookside Drive Unit 4a Brookside Drive, Pool Road Industrial Estate, Nuneaton, Warwickshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,477 GBP2017-12-31
    Officer
    icon of calendar 1991-12-31 ~ 1991-12-31
    CIF 647 - Nominee Secretary → ME
  • 904
    icon of addressUnit 14 Cannock Wood Industrial, Estate, Cannock Wood Street, Cannock Staffs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-06-13 ~ 1996-07-02
    CIF - Nominee Secretary → ME
  • 905
    CANNON LIMITED - 2018-04-13
    LAUREN JAMES LTD - 2015-03-28
    LAUREN JAMES LIMITED - 2025-01-21
    icon of address5 Bridge Street, Hereford, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    11,615 GBP2024-08-31
    Officer
    icon of calendar 2006-03-30 ~ 2006-03-30
    CIF 2317 - Nominee Secretary → ME
  • 906
    CANNON TRAVEL (HERTFORDSHIRE) LIMITED - 2002-02-11
    icon of address147a High Street, Waltham Cross, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    163,091 GBP2024-11-30
    Officer
    icon of calendar 1991-08-13 ~ 1991-08-13
    CIF 320 - Director → ME
    Officer
    icon of calendar 1991-08-13 ~ 1991-08-13
    CIF 321 - Secretary → ME
  • 907
    icon of addressThe Old Barn, Wood Street, Swanley, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    50,684 GBP2024-08-31
    Officer
    icon of calendar 2008-08-07 ~ 2008-08-07
    CIF 1765 - Secretary → ME
  • 908
    icon of addressC/o W A Roche, Cirencester Jean Co, 36 Market Place, Cirencester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    72,194 GBP2024-06-30
    Officer
    icon of calendar 1991-11-27 ~ 1991-11-27
    CIF 720 - Nominee Secretary → ME
  • 909
    icon of address2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,241 GBP2025-03-24
    Officer
    icon of calendar 1995-07-18 ~ 1995-07-18
    CIF - Nominee Secretary → ME
  • 910
    SPEED 1213 LIMITED - 1991-04-16
    icon of addressThe Crescent, Hockley, Birmingham.
    Active Corporate (5 parents)
    Equity (Company account)
    -602,433 GBP2024-03-31
    Officer
    icon of calendar 1991-03-01 ~ 1991-03-11
    CIF 1250 - Nominee Secretary → ME
  • 911
    icon of addressRichmond Longdown Road, Lower Bourne, Farnham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-01 ~ 2007-08-01
    CIF 2011 - Nominee Secretary → ME
  • 912
    icon of addressRichmond Longdown Road, Lower Bourne, Farnham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-21 ~ 2008-02-21
    CIF 1854 - Secretary → ME
  • 913
    icon of address3 Bridgewater Court, Barsbank Lane, Lymm, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-03-05 ~ 1991-03-05
    CIF 1240 - Nominee Secretary → ME
  • 914
    icon of addressEast House, 109 South Worple Way, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-22 ~ 2008-09-22
    CIF 1749 - Secretary → ME
  • 915
    CAPTIVATING CUBA LIMITED - 2024-03-22
    icon of addressProspect House, Rouen Road, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Equity (Company account)
    484,229 GBP2023-03-31
    Officer
    icon of calendar 2005-07-28 ~ 2005-07-28
    CIF 2433 - Nominee Secretary → ME
  • 916
    JEWELROUTE LIMITED - 1991-04-05
    icon of addressThe Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-03-07 ~ 1991-03-13
    CIF 1232 - Nominee Secretary → ME
  • 917
    CHEERTOUR PROPERTY MANAGEMENT COMPANY LIMITED - 1991-09-06
    icon of address3 Caradon Court 12 Hawkins Close, Derriford, Plymouth, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    9,670 GBP2024-10-31
    Officer
    icon of calendar 1991-07-04 ~ 1991-08-27
    CIF 990 - Nominee Secretary → ME
  • 918
    AD INFINITUM ADVERTISING LIMITED - 1992-08-12
    COLLECTABLES (SALES) LIMITED - 1999-06-09
    RAPHAEL RECRUITMENT ADVERTISING LIMITED - 1995-11-07
    icon of addressUhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-10-30 ~ 1991-10-30
    CIF 774 - Nominee Secretary → ME
  • 919
    icon of addressHitchcock House Hilltop Park, Devizes Road, Salisbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2007-11-07 ~ 2007-11-07
    CIF 1944 - Nominee Secretary → ME
  • 920
    SPEED 2350 LIMITED - 1992-03-04
    CARD CONNECTION PUBLISHING LIMITED - 1992-04-29
    icon of addressFinance Department, Uk Greetings Ltd, Mill Street East, Dewsbury, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-02-19 ~ 1992-02-20
    CIF 563 - Nominee Secretary → ME
  • 921
    icon of address2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (4 parents, 13 offsprings)
    Equity (Company account)
    261,030 GBP2024-06-30
    Officer
    icon of calendar 1991-12-09 ~ 1991-12-09
    CIF 697 - Nominee Secretary → ME
  • 922
    CARDINAL HEALTHCARE LTD - 2003-06-13
    CARDINAL MEDICAL LIMITED - 2000-08-23
    ISLESYSTEM LIMITED - 1991-09-18
    icon of addressC/o Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1991-03-25 ~ 1991-04-09
    CIF 1200 - Nominee Secretary → ME
  • 923
    SPEED 1607 LIMITED - 1991-05-24
    icon of addressNew Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    959,008 GBP2024-03-31
    Officer
    icon of calendar 1991-05-13 ~ 1991-05-15
    CIF 1088 - Nominee Secretary → ME
  • 924
    OPEN DOOR (HEALTH) LIMITED - 2016-09-26
    icon of addressWestgate Park, Charlton Street, Grimsby, England
    Active Corporate (2 parents)
    Equity (Company account)
    228,126 GBP2020-03-30
    Officer
    icon of calendar 2007-02-09 ~ 2007-02-09
    CIF 2133 - Nominee Secretary → ME
  • 925
    TITAGHUR COMMUNICATIONS LIMITED - 2001-01-09
    icon of address83 Shaftesbury Avenue, Norwood Green, Southall, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-09 ~ 2000-12-19
    CIF - Nominee Secretary → ME
  • 926
    CARING FOR YOU (SOUTHAMPTON) LIMITED - 2000-12-29
    icon of address82 Locksway Road, Southsea, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2005-05-04 ~ 2012-06-14
    CIF 50 - Secretary → ME
  • 927
    CARING FOR YOU (FAREHAM) LTD - 2004-02-26
    CARING FOR YOU (HAVANT) LTD. - 2005-02-15
    icon of address82 Locksway Road, Southsea, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2005-05-04 ~ 2013-01-11
    CIF 52 - Secretary → ME
  • 928
    icon of address82 Locksway Road, Milton, Portsmouth, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    76,799 GBP2025-03-31
    Officer
    icon of calendar 2005-05-04 ~ 2012-06-14
    CIF 49 - Secretary → ME
  • 929
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-03-31
    Officer
    icon of calendar 1992-03-19 ~ 1992-03-19
    CIF 205 - Secretary → ME
  • 930
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    21 GBP2024-03-31
    Officer
    icon of calendar 1992-02-21 ~ 1992-02-25
    CIF 216 - Secretary → ME
  • 931
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    40 GBP2024-03-31
    Officer
    icon of calendar 1992-02-04 ~ 1993-02-04
    CIF 600 - Nominee Secretary → ME
  • 932
    icon of addressFisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2025-03-31
    Officer
    icon of calendar 1991-11-12 ~ 1991-11-12
    CIF 745 - Nominee Secretary → ME
  • 933
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    15 GBP2024-03-31
    Officer
    icon of calendar 1991-11-12 ~ 1991-11-12
    CIF 296 - Secretary → ME
  • 934
    icon of address78 Birmingham Street, Oldbury, Warley, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-05-23 ~ 1991-05-23
    CIF 1057 - Nominee Secretary → ME
  • 935
    CENTRAL YARD LIMITED - 2008-10-20
    icon of addressRichmond Longdown Road, Lower Bourne, Farnham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-02 ~ 2008-05-02
    CIF 1814 - Secretary → ME
  • 936
    icon of addressMsb House, 2 Denham Road, Canvey Island, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-01-03 ~ 2002-01-03
    CIF - Nominee Secretary → ME
  • 937
    BATHEALTON LIMITED - 1999-05-04
    MADEMATCH LIMITED - 1996-11-15
    SHILSTONE LIMITED - 2000-11-20
    icon of addressMinerva House, Lower Bristol Road, Bath
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-04-10 ~ 1992-04-15
    CIF 445 - Nominee Secretary → ME
  • 938
    JEEPCREST LIMITED - 2010-12-21
    icon of addressPlatform 1 Carnforth Station, Warton Road, Carnforth, Lancashire, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -12,658 GBP2015-12-31
    Officer
    icon of calendar 2001-12-13 ~ 2002-04-05
    CIF - Nominee Secretary → ME
  • 939
    icon of address24 Picton House Hussar Court, Waterlooville, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,100,115 GBP2024-03-31
    Officer
    icon of calendar 2006-09-01 ~ 2013-03-13
    CIF 41 - Secretary → ME
  • 940
    icon of address1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    37,411 GBP2017-03-31
    Officer
    icon of calendar 2008-07-31 ~ 2008-09-04
    CIF 1769 - Secretary → ME
  • 941
    icon of addressWillow House Hill Green, Clavering, Saffron Walden, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2005-12-05 ~ 2005-12-06
    CIF 1682 - Secretary → ME
  • 942
    icon of addressBuchanan House, The Broadway, Crowborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2002-07-22 ~ 2002-07-29
    CIF 2935 - Nominee Secretary → ME
  • 943
    icon of addressC/o Francis Clark Llp Vantage Point, Woodwater Park, Pynes Hill, Exeter, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-04-08 ~ 1991-04-08
    CIF 1134 - Nominee Secretary → ME
  • 944
    icon of addressC/o Montgomery Swann, Suite 4 Scotts Sufferance Wharf, 1 Mill Street London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-08 ~ 2006-03-08
    CIF 2329 - Nominee Secretary → ME
  • 945
    icon of addressTrusloe Farmhouse Frog Lane, Avebury Trusloe, Marlborough, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-13 ~ 2007-08-13
    CIF 2008 - Nominee Secretary → ME
  • 946
    SPEED 2475 LIMITED - 1992-04-21
    icon of addressBelmont South, Broad Haven, Haverfordwest, Pembrokeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    60,131 GBP2020-09-30
    Officer
    icon of calendar 1992-03-30 ~ 1992-04-08
    CIF 481 - Nominee Secretary → ME
  • 947
    icon of address7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    187,466 GBP2024-06-30
    Officer
    icon of calendar 1991-09-02 ~ 1991-09-02
    CIF 878 - Nominee Secretary → ME
  • 948
    CASTLE CONSTRUCTION (NW) LIMITED - 2005-07-21
    icon of address5 Crescent East, Thornton-cleveleys, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2005-05-05 ~ 2005-05-05
    CIF 1698 - Secretary → ME
  • 949
    icon of addressCumberland House, 35 Park Row, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-11-28 ~ 2000-11-28
    CIF - Nominee Secretary → ME
  • 950
    icon of addressSuite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    23,271 GBP2024-12-31
    Officer
    icon of calendar 1999-12-17 ~ 1999-12-17
    CIF - Nominee Secretary → ME
  • 951
    icon of address1 Castlebrooke Gardens, Evenjobb, Presteigne, Powys, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2001-03-21 ~ 2001-03-21
    CIF - Nominee Secretary → ME
  • 952
    BROMTOWN LIMITED - 2007-08-06
    BROWN BUTLIN LIMITED - 2015-07-06
    icon of addressC/o Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-10 ~ 2006-08-10
    CIF 2245 - Nominee Secretary → ME
  • 953
    BROWN BUTLIN GROUP LIMITED - 2015-07-06
    CLEMFARE LIMITED - 2007-08-01
    icon of addressC/o Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-10 ~ 2006-08-10
    CIF 2246 - Nominee Secretary → ME
  • 954
    ELSHAM FARM SERVICES LIMITED - 2015-07-06
    AXACRAFT LIMITED - 2007-08-06
    icon of addressC/o Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-01 ~ 2006-12-01
    CIF 2172 - Nominee Secretary → ME
  • 955
    BROMSEAL LIMITED - 2007-08-06
    HODGES & MOSS LIMITED - 2015-07-06
    icon of addressC/o Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-10 ~ 2006-08-10
    CIF 2247 - Nominee Secretary → ME
  • 956
    HOLGATE CROP PROTECTION LIMITED - 2015-07-06
    BROMDAWN LIMITED - 2007-08-06
    icon of addressC/o Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-10 ~ 2006-08-10
    CIF 2251 - Nominee Secretary → ME
  • 957
    BROMLAKE LIMITED - 2007-08-06
    KEY & PELL LIMITED - 2015-07-06
    icon of addressC/o Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-10 ~ 2006-08-10
    CIF 2248 - Nominee Secretary → ME
  • 958
    icon of address23a Lampard Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,623 GBP2024-01-29
    Officer
    icon of calendar 2008-01-14 ~ 2008-01-14
    CIF 1900 - Secretary → ME
  • 959
    THE CASTOR COMPANY LIMITED - 1998-04-28
    LEBEN LIMITED - 1994-04-07
    icon of address4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 1993-12-13 ~ 1994-04-16
    CIF 1428 - Nominee Director → ME
    Officer
    icon of calendar 1993-12-13 ~ 1994-03-16
    CIF 1423 - Nominee Secretary → ME
  • 960
    PALETURN LIMITED - 1999-06-08
    icon of addressThe Barn Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    544,972 GBP2024-03-31
    Officer
    icon of calendar 1999-03-17 ~ 1999-05-25
    CIF - Nominee Secretary → ME
  • 961
    STRIVEMETAL LIMITED - 1991-10-10
    icon of addressThreshing Barn Venmans, Bampton, Tiverton, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    211,065 GBP2024-04-30
    Officer
    icon of calendar 1991-08-28 ~ 1991-09-30
    CIF 884 - Nominee Secretary → ME
  • 962
    icon of addressFaulkner House, Victoria Street, St. Albans, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    15,667 GBP2024-12-31
    Officer
    icon of calendar 1993-05-19 ~ 1993-05-17
    CIF - Nominee Secretary → ME
  • 963
    icon of address42 Fisher Street, Workington, Cumbria
    Active Corporate (3 parents)
    Equity (Company account)
    28,877 GBP2024-12-31
    Officer
    icon of calendar 1996-06-07 ~ 1996-06-07
    CIF - Nominee Secretary → ME
  • 964
    icon of address14a Temple Fortune Parade, Finchley Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    icon of calendar 1991-01-18 ~ 1991-01-18
    CIF 1315 - Nominee Secretary → ME
  • 965
    icon of address14a Temple Fortune Parade, Finchley Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    icon of calendar 1991-01-17 ~ 1991-01-17
    CIF 405 - Director → ME
    Officer
    icon of calendar 1991-01-17 ~ 1991-01-17
    CIF 404 - Secretary → ME
  • 966
    CLOSE INVESTMENTS LIMITED - 2025-04-14
    DESIGNRANGE LIMITED - 1991-05-02
    CLOSE BROTHERS INVESTMENT LIMITED - 2006-09-28
    icon of addressWigmore Yard, 42 Wigmore Street, London, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 1991-03-25 ~ 1991-03-26
    CIF 1194 - Nominee Secretary → ME
  • 967
    icon of address8 Salisbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-03-27 ~ 2001-03-27
    CIF - Nominee Secretary → ME
  • 968
    CONSUMABLES FOR COMPUTERS LIMITED - 1994-07-01
    CCL MENZIES LIMITED - 2005-07-05
    SPEED 2267 LIMITED - 1992-03-19
    CONCEPT COMPUTING UK LTD - 2002-02-19
    icon of addressTsg Kingsway North, Team Valley Trading Estate, Gateshead, Tyne & Wear, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-12-18 ~ 1992-01-02
    CIF 670 - Nominee Secretary → ME
  • 969
    icon of address7 Bilston Road, Tipton, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    1,946,046 GBP2024-05-31
    Officer
    icon of calendar 2003-12-19 ~ 2003-12-19
    CIF 1740 - Secretary → ME
  • 970
    icon of addressStaplow House, Staplow, Ledbury, Herefordshire
    Active Corporate (2 parents)
    Equity (Company account)
    167,522 GBP2025-07-31
    Officer
    icon of calendar 1998-07-21 ~ 1998-07-21
    CIF - Nominee Secretary → ME
  • 971
    icon of addressUnit 6 Croft Court Croft Lane, Temple Grafton, Alcester, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    85,567 GBP2024-12-31
    Officer
    icon of calendar 1991-10-23 ~ 1991-10-23
    CIF 792 - Nominee Secretary → ME
  • 972
    icon of address3 The Broadway Gunnersbury Lane, Acton, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    28,376 GBP2024-12-31
    Officer
    icon of calendar 1995-12-01 ~ 1995-12-01
    CIF - Nominee Secretary → ME
  • 973
    P L HOLDINGS LIMITED - 1998-10-01
    ADVISER (185) LIMITED - 1991-07-23
    icon of addressCedo, Halesfield 11, Telford, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-03-25 ~ 1991-03-25
    CIF 1192 - Nominee Secretary → ME
  • 974
    icon of address10 Northowram Green, Northowram, Halifax, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    94,271 GBP2025-03-31
    Officer
    icon of calendar 1991-03-04 ~ 1991-03-04
    CIF 1243 - Nominee Secretary → ME
  • 975
    icon of address31c Crescent Grove, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-10-16 ~ 1995-10-16
    CIF - Nominee Director → ME
    Officer
    icon of calendar 1995-10-16 ~ 1995-10-16
    CIF - Nominee Secretary → ME
  • 976
    icon of addressGreen Roof Cottage 22c Grove Hill Road, Denmark Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-05 ~ 2008-08-05
    CIF 1767 - Secretary → ME
  • 977
    icon of addressCefn Y Coed Graianrydd Rd, Llanarmon-yn-ial, Mold, Denbighshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2004-03-19 ~ 2004-03-19
    CIF 2693 - Nominee Secretary → ME
  • 978
    icon of addressBuckingham Ct Unit 6 Ground Floor, Rectory Lane, Loughton, England
    Active Corporate (1 parent)
    Equity (Company account)
    18 GBP2024-03-31
    Officer
    icon of calendar 1991-10-01 ~ 1991-10-01
    CIF 830 - Nominee Secretary → ME
  • 979
    icon of address1 Duke's Passage, Brighton, East Sussex, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    22,573 GBP2024-08-31
    Officer
    icon of calendar 1995-03-07 ~ 1995-03-07
    CIF - Nominee Secretary → ME
  • 980
    icon of address27 Veronica Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-10-31
    Officer
    icon of calendar 1995-10-09 ~ 1995-10-09
    CIF - Nominee Secretary → ME
  • 981
    SPEED 2318 LIMITED - 1992-03-25
    icon of addressBeechings Cut, Winchester Road, Alresford, England
    Active Corporate (2 parents)
    Equity (Company account)
    151,378 GBP2024-03-31
    Officer
    icon of calendar 1991-12-31 ~ 1992-03-04
    CIF 653 - Nominee Secretary → ME
  • 982
    CHAMNET.COM LIMITED - 2002-02-08
    icon of addressThe Old Station, Hever, Edenbridge, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 1999-09-20 ~ 2000-05-16
    CIF - Nominee Secretary → ME
  • 983
    CHAMPIONSHIP GOLF UK LIMITED - 1999-01-25
    icon of address68 Dundee Wharf Three Colt Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -446,121 GBP2022-12-31
    Officer
    icon of calendar 1991-10-08 ~ 1991-10-08
    CIF 823 - Nominee Secretary → ME
  • 984
    icon of address8 Taw Drive, Chandler's Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,222 GBP2017-02-28
    Officer
    icon of calendar 2007-02-22 ~ 2007-02-22
    CIF 2123 - Nominee Secretary → ME
  • 985
    LOUGHGIEL LIMITED - 1995-04-21
    icon of address4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-05-05 ~ 1994-10-12
    CIF 1415 - Nominee Director → ME
    Officer
    icon of calendar 1994-05-05 ~ 1994-10-12
    CIF 1416 - Nominee Secretary → ME
  • 986
    SPEED 1930 LIMITED - 1992-05-15
    icon of address498 Sunleigh Road, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    556 GBP2015-12-31
    Officer
    icon of calendar 1991-09-06 ~ 1991-09-06
    CIF 867 - Nominee Secretary → ME
  • 987
    DUOTEAM LIMITED - 1995-06-12
    CHANTON (HOLDINGS) LIMITED - 2008-10-15
    icon of addressLynton House 7-12 Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-10-09 ~ 1991-10-10
    CIF 816 - Nominee Secretary → ME
  • 988
    icon of address7 The Hawthorns, East Boldon, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-25 ~ 2008-06-25
    CIF 1785 - Secretary → ME
  • 989
    icon of addressPrinciple Estate Services Limited, 137 Newhall Street, Birmingham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    12 GBP2025-02-28
    Officer
    icon of calendar 2006-02-07 ~ 2006-02-07
    CIF 2349 - Nominee Secretary → ME
  • 990
    BRMCO (159) LIMITED - 2008-01-03
    icon of addressThe Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-26 ~ 2007-12-20
    CIF 1602 - Secretary → ME
  • 991
    icon of addressSwan House, 9 Queens Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-09-28 ~ 1995-09-28
    CIF - Nominee Secretary → ME
  • 992
    icon of addressDalton House, Windsor Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-26 ~ 2008-06-26
    CIF 1784 - Secretary → ME
  • 993
    icon of address37/39 Station Road, New Milton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,460,979 GBP2024-02-29
    Officer
    icon of calendar 1992-02-14 ~ 1992-03-03
    CIF 576 - Nominee Secretary → ME
  • 994
    CLEMDOCK LIMITED - 2006-05-05
    icon of addressEverdene House, Railway Triangle Industrial Estate, Dorchester, England
    Active Corporate (13 parents, 3 offsprings)
    Officer
    icon of calendar 2005-07-01 ~ 2005-09-07
    CIF 2456 - Nominee Secretary → ME
  • 995
    icon of addressThe Old Stables, The Green, Letchmore Heath, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    369,973 GBP2024-03-31
    Officer
    icon of calendar 1992-02-19 ~ 1992-02-26
    CIF 564 - Nominee Secretary → ME
  • 996
    icon of addressCharthill Limited, 72 Farringdon Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-02-27 ~ 1992-03-10
    CIF 548 - Nominee Secretary → ME
  • 997
    icon of addressUnits 4 And 5, Seven Gables Court, Oldmedow Road, Hardwick Industrial Estate, King's Lynn, Norfolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    -155,515 GBP2024-12-31
    Officer
    icon of calendar 1992-03-04 ~ 1992-03-20
    CIF 531 - Nominee Secretary → ME
  • 998
    icon of addressC/o Rothman Pantall & Co, 10 Romsey Road, Eastleigh, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-01-23 ~ 1992-01-27
    CIF 622 - Nominee Secretary → ME
  • 999
    NEONRATE LIMITED - 1993-11-18
    icon of addressD S House, 306 High Street, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 1991-08-01 ~ 1991-12-16
    CIF 936 - Nominee Secretary → ME
  • 1000
    icon of addressHaines & Co, Carlton House 28-29 Carlton Terrace, Portslade, E Sussex
    Active Corporate (6 parents)
    Equity (Company account)
    316,883 GBP2024-12-31
    Officer
    icon of calendar 1998-01-15 ~ 1998-01-15
    CIF - Nominee Secretary → ME
  • 1001
    icon of address3 Ashton Gardens, Chadwell Heath, Romford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,264 GBP2020-12-31
    Officer
    icon of calendar 2008-04-14 ~ 2008-04-14
    CIF 1827 - Secretary → ME
  • 1002
    LINDLEY GROUP LIMITED - 2002-10-23
    MISTYDALE LIMITED - 2002-06-17
    icon of address8 Abbots Park, Preston Brook, Runcorn, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-02 ~ 2002-04-25
    CIF - Nominee Secretary → ME
  • 1003
    ARTBRAND LIMITED - 1992-01-13
    icon of address146-154 Wells Way, Camberwell, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,372,629 GBP2024-12-31
    Officer
    icon of calendar 1991-07-25 ~ 1991-07-25
    CIF 942 - Nominee Secretary → ME
  • 1004
    icon of addressCharlotte House Charlotte House, 35-37 Hoghton Street, Southport, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    5 GBP2024-08-31
    Officer
    icon of calendar 1991-08-13 ~ 1991-08-13
    CIF 919 - Nominee Secretary → ME
  • 1005
    HAWLEY HOTELS LIMITED - 1994-05-04
    icon of addressTrinity House, 28-30 Blucher Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-12-16 ~ 1991-12-16
    CIF 676 - Nominee Secretary → ME
  • 1006
    APIDIA LIMITED - 1997-03-05
    HAYWARD BRICK STUCHBERY HOLDINGS LIMITED - 2015-11-03
    icon of address52 Lime Street, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 1996-12-24 ~ 1997-03-20
    CIF 1346 - Nominee Director → ME
    Officer
    icon of calendar 1996-12-24 ~ 1997-03-20
    CIF 1345 - Nominee Secretary → ME
  • 1007
    SPEED 1643 LIMITED - 1991-07-10
    icon of addressPearl Assurance House 319 Ballards Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-06-19 ~ 1991-06-28
    CIF 1013 - Nominee Secretary → ME
  • 1008
    icon of addressStudio, 36 High Street, Kimpton, Hitchin, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1991-06-20 ~ 1991-06-20
    CIF 1006 - Nominee Secretary → ME
  • 1009
    icon of addressVale & West, Victoria House, 26 Queen Victoria Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-23 ~ 2007-02-23
    CIF 2122 - Nominee Secretary → ME
  • 1010
    icon of address132 Burnt Ash Road, Lee, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,386 GBP2020-05-31
    Officer
    icon of calendar 1991-06-12 ~ 1991-06-27
    CIF 1033 - Nominee Secretary → ME
  • 1011
    icon of addressC/o Accountancy Cooperative, 56 Dorchester Road, Lytchett Minster, Poole Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,142 GBP2017-04-05
    Officer
    icon of calendar 1991-06-12 ~ 1991-07-30
    CIF 1035 - Nominee Secretary → ME
  • 1012
    icon of address34 West Road, Quintrell Downs, Newquay, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    icon of calendar 2003-02-21 ~ 2004-04-24
    CIF 2855 - Nominee Secretary → ME
  • 1013
    icon of address3 Field Court, Gray's Inn, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    382,574 GBP2021-01-31
    Officer
    icon of calendar 2003-02-21 ~ 2003-03-05
    CIF 2854 - Nominee Secretary → ME
  • 1014
    icon of address118/120 Weoley Castle Sq., Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,019 GBP2021-08-31
    Officer
    icon of calendar 1991-06-12 ~ 1991-07-01
    CIF 1034 - Nominee Secretary → ME
  • 1015
    icon of address30 Leicester Square, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1991-04-08 ~ 1991-04-26
    CIF 1151 - Nominee Secretary → ME
  • 1016
    icon of address41 Cornmarket Street, Oxford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-03-21 ~ 2003-03-28
    CIF 2842 - Nominee Secretary → ME
  • 1017
    icon of addressNo 17 The Square, Martlesham Heath, Ipswich, Suffolk
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,665 GBP2016-08-31
    Officer
    icon of calendar 1991-06-12 ~ 1991-06-26
    CIF 1031 - Nominee Secretary → ME
  • 1018
    icon of address5 School Road, Tilehurst, Reading, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    592,203 GBP2024-02-29
    Officer
    icon of calendar 1991-10-23 ~ 1991-10-29
    CIF 793 - Nominee Secretary → ME
  • 1019
    icon of address72 Fielding Road, London
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -21,206 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 1991-04-23 ~ 1991-04-23
    CIF 1117 - Nominee Secretary → ME
  • 1020
    icon of addressO K House, Shepherds Grove Industrial Est, Bury St. Edmunds, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    816,486 GBP2024-09-30
    Officer
    icon of calendar 1991-05-20 ~ 1993-05-20
    CIF 1076 - Nominee Secretary → ME
  • 1021
    icon of addressChelwood House 1 Chelwood Close, Hollingbury Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,161 GBP2017-03-31
    Officer
    icon of calendar 1991-04-08 ~ 1991-04-24
    CIF 1150 - Nominee Secretary → ME
  • 1022
    icon of address56-58 Main Street, Bentham, Lancaster, Lancashire, England
    Dissolved Corporate
    Officer
    icon of calendar 2005-02-14 ~ 2005-03-01
    CIF 2516 - Nominee Secretary → ME
  • 1023
    KERRSTORE (BEAUTY SALONS) LIMITED - 1995-02-10
    icon of address79a High Road, Willesden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -240 GBP2021-07-31
    Officer
    icon of calendar 1991-01-16 ~ 1992-01-16
    CIF 1316 - Nominee Secretary → ME
  • 1024
    icon of address172 Mozart Terrace, Ebury Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,314 GBP2024-10-31
    Officer
    icon of calendar 2004-10-20 ~ 2005-02-22
    CIF 2584 - Nominee Secretary → ME
  • 1025
    icon of address39 Sandringham Street, Hull, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2004-09-08 ~ 2004-10-11
    CIF 2617 - Nominee Secretary → ME
  • 1026
    icon of addressChestnut Lodge, 99 Salthill Road, Chichester, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2025-03-31
    Officer
    icon of calendar 2008-02-08 ~ 2008-02-08
    CIF 1875 - Secretary → ME
  • 1027
    HOSTDRIVE LIMITED - 1999-02-11
    SGS (CHARTERHOUSE) LIMITED - 2007-05-09
    icon of addressQuadrant House, Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-19 ~ 1999-02-03
    CIF - Nominee Secretary → ME
  • 1028
    icon of addressGrace Miller & Co Ltd, 84 Coombe Road, New Malden, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-04-28 ~ 1997-04-28
    CIF - Nominee Secretary → ME
  • 1029
    BUCKEYE (FRANCE) LIMITED - 2000-09-27
    icon of addressRiverside House, Riverside Business Park, Wylds Road, Bridgwater, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-30 ~ 2000-04-18
    CIF 1501 - Secretary → ME
  • 1030
    CHICK MASTER UK LIMITED - 2000-10-04
    icon of address1 The Leggar, Bridgwater, Somerset, England
    Active Corporate (4 parents)
    Equity (Company account)
    382,892 GBP2024-11-30
    Officer
    icon of calendar 1998-11-03 ~ 1999-01-27
    CIF 1503 - Secretary → ME
  • 1031
    icon of addressChigwell School, Chigwell, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-01-31 ~ 1992-01-31
    CIF 604 - Nominee Secretary → ME
  • 1032
    icon of addressC/o Kaleidoscope, 32 Rushey Green, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    8,893 GBP2022-03-31
    Officer
    icon of calendar 2002-04-22 ~ 2002-04-22
    CIF 2962 - Nominee Secretary → ME
  • 1033
    icon of address22 St John Street, Newport Pagnell, Buckinghamshire
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -284 GBP2020-04-30
    Officer
    icon of calendar 2008-02-25 ~ 2008-02-27
    CIF - Secretary → ME
  • 1034
    icon of address22 St Johns Street, Newport Pagnell, Milton Keynes, Buckinghamshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    162,388 GBP2020-04-30
    Officer
    icon of calendar 2004-03-23 ~ 2004-03-23
    CIF 1734 - Secretary → ME
  • 1035
    CORIN USA LIMITED - 2023-05-08
    RANGITOTO LIMITED - 1992-09-10
    icon of addressThe Corinium Centre, Love Lane Ind Estate, Cirencester, Gloucestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-04-14 ~ 1992-09-01
    CIF 1474 - Nominee Director → ME
    Officer
    icon of calendar 1992-04-14 ~ 1992-09-01
    CIF 1473 - Nominee Secretary → ME
  • 1036
    icon of addressSt Pauls Hall, Pyrmont Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    6,624 GBP2024-08-31
    Officer
    icon of calendar 2008-01-23 ~ 2008-01-23
    CIF 1890 - Secretary → ME
  • 1037
    ROBERT JAMES FINANCIAL LIMITED - 1991-12-03
    SPEED 1534 LIMITED - 1991-06-04
    icon of addressThe Maltings, Rosemary Lane, Halstead, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    45,773 GBP2024-03-31
    Officer
    icon of calendar 1991-05-20 ~ 1991-05-22
    CIF 1063 - Nominee Secretary → ME
  • 1038
    icon of address1 Beauchamp Court, 10 Victors Way, Barnet, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    10,126 GBP2021-03-31
    Officer
    icon of calendar 1995-10-30 ~ 1995-10-30
    CIF - Nominee Secretary → ME
  • 1039
    BEXLEY GRANGE ROOFING & BUILDING SERVICES LIMITED - 2009-08-24
    icon of addressThe Old Barn, Wood Street, Swanley, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2017-03-31
    Officer
    icon of calendar 2006-02-04 ~ 2006-02-04
    CIF 2353 - Nominee Secretary → ME
  • 1040
    icon of address2 Pacific Court, Atlantic Street, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    152,648 GBP2017-11-30
    Officer
    icon of calendar 2007-03-16 ~ 2007-03-16
    CIF 2101 - Nominee Secretary → ME
  • 1041
    KROMSAN UK LIMITED - 2008-08-22
    icon of address118 Bush Hill, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -92,844 GBP2019-08-31
    Officer
    icon of calendar 2008-08-15 ~ 2008-08-15
    CIF 1761 - Secretary → ME
  • 1042
    icon of addressWalnut Tree House Front Street, Mendlesham, Stowmarket, Suffolk
    Active Corporate (3 parents)
    Equity (Company account)
    2,494 GBP2024-09-30
    Officer
    icon of calendar 2007-09-12 ~ 2007-09-15
    CIF 1990 - Nominee Secretary → ME
  • 1043
    AVONMORE DAIRIES LIMITED - 1995-01-03
    ADVISER (180) LIMITED - 1991-04-25
    icon of addressArla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-03-25 ~ 1991-03-25
    CIF 1191 - Nominee Secretary → ME
  • 1044
    CHURCHILL AMUSEMENTS LIMITED - 1995-12-27
    icon of address4 Frederick Terrace, Frederick Place, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-10-17 ~ 1995-10-17
    CIF - Nominee Secretary → ME
  • 1045
    CHURCHILL LIGHTING PROTECTION LIMITED - 2003-09-09
    icon of addressChurchill House, Unit 4, The Midway, Nottingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2003-08-28 ~ 2003-09-09
    CIF 2781 - Nominee Secretary → ME
  • 1046
    icon of addressInsole House, 39 Station Road, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-13 ~ 2004-10-15
    CIF 2587 - Nominee Secretary → ME
  • 1047
    icon of address30 Old Market, Wisbech, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-09 ~ 2008-04-09
    CIF 1829 - Secretary → ME
  • 1048
    I.P.S. STUDY SERVICES LIMITED - 1993-03-25
    CIPS SERVICES LIMITED - 2012-08-30
    FLIGHTBUY LIMITED - 1991-06-19
    icon of addressEaston House, Easton On The Hill, Stamford, Lincs.
    Active Corporate (5 parents)
    Equity (Company account)
    93 GBP2023-10-31
    Officer
    icon of calendar 1991-05-14 ~ 1991-05-23
    CIF 1082 - Nominee Secretary → ME
  • 1049
    icon of address25 The Circus, Bath
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-20 ~ 2006-06-20
    CIF 2285 - Nominee Secretary → ME
  • 1050
    CITY & COUNTY MANAGEMENT LIMITED - 1993-08-03
    CITY & COUNTY LIMITED - 2001-06-14
    WILLOWMADE LIMITED - 1992-01-24
    MOTIONDEAL PROPERTIES LIMITED - 2016-01-25
    icon of addressSecond Floor, 34 Lime Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    43,077 GBP2024-12-31
    Officer
    icon of calendar 1991-11-06 ~ 1991-12-11
    CIF 766 - Nominee Secretary → ME
  • 1051
    icon of addressWesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-21 ~ 2004-08-16
    CIF - Secretary → ME
  • 1052
    FLEXSTATE LIMITED - 1991-03-28
    icon of address5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    icon of calendar 1991-02-11 ~ 1991-02-14
    CIF 1289 - Nominee Secretary → ME
  • 1053
    icon of addressCity House , 20 Station Road Station Road, Clowne, Chesterfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    348,018 GBP2024-12-31
    Officer
    icon of calendar 2003-06-02 ~ 2003-06-02
    CIF 2813 - Nominee Secretary → ME
  • 1054
    BRMCO (147) LIMITED - 2006-04-05
    ADRWASTE LIMITED - 2006-07-10
    icon of addressC/o Hadee Engineering Co. Limited New Street, Holbrook Industrial Estate, Holbrook, Sheffield, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -270,595 GBP2021-04-30
    Officer
    icon of calendar 2006-02-28 ~ 2006-04-11
    CIF 1613 - Secretary → ME
  • 1055
    icon of address37 Sun Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-24 ~ 1997-04-24
    CIF - Nominee Secretary → ME
  • 1056
    FALESIA LIMITED - 1992-08-07
    IWM BUSINESS SERVICES LIMITED - 2014-10-23
    icon of addressQuadra 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-07-15 ~ 1992-10-21
    CIF 1466 - Nominee Director → ME
    Officer
    icon of calendar 1992-07-15 ~ 1992-10-21
    CIF 1465 - Nominee Secretary → ME
  • 1057
    SKYLINE DEVELOPMENTS (KINGSTON) LIMITED - 2001-03-30
    icon of address1a High Street, Cobham, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    380,621 GBP2018-06-30
    Officer
    icon of calendar 2000-08-11 ~ 2003-05-31
    CIF 1577 - Secretary → ME
  • 1058
    DESIGNCRAVE LIMITED - 2004-05-28
    icon of address104 Southover, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -773 GBP2020-04-30
    Officer
    icon of calendar 1991-04-08 ~ 1991-04-11
    CIF 1138 - Nominee Secretary → ME
  • 1059
    icon of address435 Chester Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    115,138 GBP2024-06-30
    Officer
    icon of calendar 2003-05-14 ~ 2003-05-14
    CIF 2822 - Nominee Secretary → ME
  • 1060
    OPERA BOX LIMITED - 1998-01-29
    icon of addressRhydyberry Cottages, Merthyr Cynog, Brecon, Powys
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-10-25 ~ 1991-10-25
    CIF 787 - Nominee Secretary → ME
  • 1061
    icon of addressC/o James Todd & Co Furzehall Farm, 110 Wickham Road, Fareham, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    24,068 GBP2024-12-31
    Officer
    icon of calendar 2005-01-20 ~ 2005-01-20
    CIF 2526 - Nominee Secretary → ME
  • 1062
    CLEAN LAND LIMITED - 1991-05-23
    SPEED 1221 LIMITED - 1991-03-28
    icon of address35-37 Amersham Hill, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1991-03-01 ~ 1991-03-14
    CIF 1251 - Nominee Secretary → ME
  • 1063
    icon of addressApt 601 9 Clerkenwell Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-11 ~ 2007-01-11
    CIF 2154 - Nominee Secretary → ME
  • 1064
    icon of addressEast Grinstead House, Wood Street, Station Road, East Grinstead, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    64,050 GBP2025-01-31
    Officer
    icon of calendar 2004-05-10 ~ 2004-05-10
    CIF 1730 - Secretary → ME
  • 1065
    AVONHOLD LIMITED - 1991-08-09
    CLEMENT BROTHERS HOLDINGS LIMITED - 1998-05-12
    icon of addressClement House, Weydown Road Industrial Estate, Haslemere, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 1991-05-20 ~ 1991-05-21
    CIF 1062 - Nominee Secretary → ME
  • 1066
    icon of addressBrook House Cowley Mill Road, Cowley, Uxbridge, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2005-07-06 ~ 2006-09-07
    CIF 2451 - Nominee Secretary → ME
  • 1067
    icon of address15 Castle Street, Worcester
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2005-12-28 ~ 2006-01-31
    CIF 2370 - Nominee Secretary → ME
  • 1068
    icon of addressCleobury Mortimer Sports And Social Club Love Lane, Cleobury Mortimer, Kidderminster, England
    Active Corporate (7 parents)
    Equity (Company account)
    -24,626 GBP2024-03-31
    Officer
    icon of calendar 1991-03-03 ~ 1991-03-09
    CIF 392 - Director → ME
  • 1069
    icon of address3 Castle Gate, Castle Street, Hertford, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1998-10-07 ~ 1998-10-07
    CIF - Nominee Secretary → ME
  • 1070
    ETHICAL & FAIR BUSINESS SERVICES LIMITED - 2010-10-02
    icon of address31 Wilmslow Road, Cheadle, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-14 ~ 2008-02-14
    CIF 1866 - Secretary → ME
  • 1071
    AVITEC DISTRIBUTION LIMITED - 2005-01-10
    SPEED 2325 LIMITED - 1992-03-06
    icon of addressThe White House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    87,570 GBP2024-12-31
    Officer
    icon of calendar 1991-12-31 ~ 1992-02-24
    CIF 651 - Nominee Secretary → ME
  • 1072
    icon of address2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,381 GBP2018-10-31
    Officer
    icon of calendar 2002-07-31 ~ 2002-07-31
    CIF 2921 - Nominee Secretary → ME
  • 1073
    icon of addressCowgill Holloway Business Recovery Llp, 49 Peter Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-10 ~ 2006-04-10
    CIF 2309 - Nominee Secretary → ME
  • 1074
    icon of address35 Ballards Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-15 ~ 2008-07-15
    CIF 1778 - Secretary → ME
  • 1075
    icon of address40-42 High Street, Newington, Sittingbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,268 GBP2024-04-30
    Officer
    icon of calendar 1992-02-12 ~ 1992-02-12
    CIF 580 - Nominee Secretary → ME
  • 1076
    icon of address4th Floor, Radius House 51 Clarendon Road, Watford, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    201,577 GBP2025-01-31
    Officer
    icon of calendar 1992-03-20 ~ 1992-04-09
    CIF 507 - Nominee Secretary → ME
  • 1077
    icon of address2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2005-09-05 ~ 2006-01-26
    CIF 2419 - Nominee Secretary → ME
  • 1078
    icon of addressOlympia House, Armitage Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,587 GBP2015-06-30
    Officer
    icon of calendar 2005-09-05 ~ 2005-10-17
    CIF 2416 - Nominee Secretary → ME
  • 1079
    EVERFORD LIMITED - 1991-12-03
    icon of addressFirst Floor, Jebsen House, 53-61 High Street, Ruislip, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    58,574 GBP2024-04-30
    Officer
    icon of calendar 1991-11-12 ~ 1991-11-20
    CIF 751 - Nominee Secretary → ME
  • 1080
    icon of addressThe Chestnuts, Gold Street, Clipston, Leics
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -7,659 GBP2024-08-31
    Officer
    icon of calendar 2006-08-18 ~ 2006-08-21
    CIF 1665 - Secretary → ME
  • 1081
    icon of address80 South Gipsy Road, Welling, England
    Active Corporate (4 parents)
    Equity (Company account)
    414,689 GBP2024-04-30
    Officer
    icon of calendar 2008-04-04 ~ 2008-04-04
    CIF 1833 - Secretary → ME
  • 1082
    CLUBGREEN LIMITED - 2024-09-05
    icon of addressThe Tyrrell Building Long Reach, Ockham, Woking, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,233,488 GBP2024-04-30
    Officer
    icon of calendar 1991-11-15 ~ 1991-11-15
    CIF 741 - Nominee Secretary → ME
  • 1083
    SPEED 1239 LIMITED - 1991-03-28
    CLIENT2CLIENT.COM LIMITED - 2000-12-29
    CMC FUTURES LIMITED - 2000-09-18
    EQUIBET.COM LIMITED - 2001-05-02
    TREASURY MANAGEMENT CONSULTANTS LIMITED - 1992-06-15
    icon of address133 Houndsditch, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 1991-03-07 ~ 1991-03-19
    CIF 1236 - Nominee Secretary → ME
  • 1084
    THE UNTANGLERS LTD - 2020-11-27
    ELEPHANTS CAN JUMP LIMITED - 2015-06-08
    STORGANISE LTD - 2022-02-04
    STORGANISE LTD - 2020-11-26
    icon of addressC/o Unit 43, Newhaven Enterprise Centre, Newhaven, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    676 GBP2024-09-30
    Officer
    icon of calendar 2008-09-23 ~ 2008-09-23
    CIF 1748 - Secretary → ME
  • 1085
    icon of addressSouth Norfolk House Cygnet Court, Long Stratton, Norwich, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-12-18 ~ 2007-12-18
    CIF 1912 - Secretary → ME
  • 1086
    icon of address5 Esthwaite Lane Esthwaite Lane, Derriford, Plymouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2001-05-24 ~ 2002-05-24
    CIF - Nominee Secretary → ME
  • 1087
    icon of address3 Admirals Close, Hereford, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,479 GBP2025-01-31
    Officer
    icon of calendar 2006-01-17 ~ 2006-01-17
    CIF 2365 - Nominee Secretary → ME
  • 1088
    CODA PROPERTIES LIMITED - 1993-08-28
    icon of address4th Floor Southfield House 11 Liverpool Gardens, Worthing, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-11-27 ~ 1991-11-27
    CIF 719 - Nominee Secretary → ME
  • 1089
    COBSEN-DAVIES ROOFING (SUSSEX/KENT) LIMITED - 2010-02-03
    icon of addressBegbies Traynor, 31st Floor, London
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 1991-12-18 ~ 1992-01-27
    CIF 674 - Nominee Secretary → ME
  • 1090
    CODE AFA LIMITED - 2008-09-25
    icon of addressHazlewoods Llp Barnett Way, Barnwood, Gloucester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-29 ~ 2008-09-22
    CIF 33 - Secretary → ME
  • 1091
    EUROPEAN ELECTRICAL STEELS LIMITED - 2001-05-02
    icon of address18 Grosvenor Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1991-08-27 ~ 1991-08-27
    CIF 885 - Nominee Secretary → ME
  • 1092
    icon of address73a Norton Road, Stourbridge, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-31 ~ 2002-08-08
    CIF 2924 - Nominee Secretary → ME
  • 1093
    icon of addressBriars Bank Beluncle Halt, Stoke Road, Hoo, Rochester, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1994-03-24 ~ 1994-03-24
    CIF - Nominee Secretary → ME
  • 1094
    icon of addressFinance Department, Uk Greetings Limited, Mill Street East, Dewsbury, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1991-02-15 ~ 1991-02-15
    CIF 1281 - Nominee Secretary → ME
  • 1095
    icon of addressThe Old Apple Store Field Place Estate, Broadbridge Heath, Horsham, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    250,006 GBP2024-06-30
    Officer
    icon of calendar 1992-01-24 ~ 1992-01-24
    CIF 617 - Nominee Secretary → ME
  • 1096
    COLLINGWOOD TECHNOLOGY LIMITED - 2017-03-07
    icon of address3 Coldbath Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -217,625 GBP2024-12-31
    Officer
    icon of calendar 2006-06-09 ~ 2006-06-09
    CIF 2289 - Nominee Secretary → ME
  • 1097
    COLLINS MARINE LIMITED - 2010-05-04
    icon of address2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    145,711 GBP2024-03-31
    Officer
    icon of calendar 2008-01-23 ~ 2008-01-23
    CIF 1891 - Secretary → ME
  • 1098
    icon of addressFlat 2 32 Colney Hatch Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-08-07 ~ 2003-08-07
    CIF 2787 - Nominee Secretary → ME
  • 1099
    FINEFLEET LIMITED - 1991-11-15
    icon of address5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    9,177,323 GBP2023-12-31
    Officer
    icon of calendar 1991-07-26 ~ 1991-11-05
    CIF 941 - Nominee Secretary → ME
  • 1100
    icon of address11 White Cloud Park, Southsea, Portsmouth, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8 GBP2017-12-31
    Officer
    icon of calendar 1991-11-13 ~ 1991-11-20
    CIF 743 - Nominee Secretary → ME
  • 1101
    KARIES LIMITED - 1997-05-29
    icon of address10 Orange Street, Haymarket, London
    Active Corporate (5 parents)
    Equity (Company account)
    1,489,682 GBP2024-12-31
    Officer
    icon of calendar 1997-02-17 ~ 1997-05-29
    CIF 1344 - Nominee Director → ME
    Officer
    icon of calendar 1997-02-17 ~ 1997-05-29
    CIF 1343 - Nominee Secretary → ME
  • 1102
    icon of addressIntouch Accounting Limited, Bristol & West House, Post Office Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-03-20 ~ 1992-05-27
    CIF 508 - Nominee Secretary → ME
  • 1103
    CROMARFARE LIMITED - 1994-06-07
    icon of addressWoodend House Manor Road, Studland, Swanage, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1994-02-01 ~ 1994-03-24
    CIF - Nominee Secretary → ME
  • 1104
    RAKEACRE LIMITED - 1991-04-03
    icon of addressCommercial House Old Station Drive, Leckhampton, Cheltenham, Gloucestershire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,710,148 GBP2024-06-30
    Officer
    icon of calendar 1991-03-07 ~ 1993-03-07
    CIF 1238 - Nominee Secretary → ME
  • 1105
    icon of address3a Headley Road, Woodley, Reading
    Active Corporate (2 parents)
    Equity (Company account)
    44,784 GBP2024-04-30
    Officer
    icon of calendar 1991-04-04 ~ 1991-04-04
    CIF 1168 - Nominee Secretary → ME
  • 1106
    icon of address19 Station Road Station Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 1991-12-31 ~ 1991-12-31
    CIF 648 - Nominee Secretary → ME
  • 1107
    COMMON ACTION SCOTLAND LIMITED - 2010-09-28
    icon of address1 Cunninghame Road, Kilbarchan, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-10 ~ 2008-06-10
    CIF 1925 - Secretary → ME
  • 1108
    icon of address441 Gateford Road, Worksop, Nottinghamshire
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    897 GBP2016-06-30
    Officer
    icon of calendar 2003-08-01 ~ 2010-03-10
    CIF - Secretary → ME
  • 1109
    SPEED 1565 LIMITED - 1991-05-23
    icon of addressDeloitte Llp, 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-05-03 ~ 1991-05-13
    CIF 1103 - Nominee Secretary → ME
  • 1110
    SPEED 1850 LIMITED - 1991-09-09
    SALES FORCE SERVICES LIMITED - 1998-09-08
    icon of addressCritchleys Llp Beaver House, 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-08-08 ~ 1991-08-28
    CIF 924 - Nominee Secretary → ME
  • 1111
    icon of address37-38 Long Acre, London, United Kingdom
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -200,800 EUR2017-07-01 ~ 2018-12-31
    Officer
    icon of calendar 1992-01-16 ~ 1992-01-20
    CIF 244 - Director → ME
    Officer
    icon of calendar 1992-01-16 ~ 1992-01-20
    CIF 243 - Secretary → ME
  • 1112
    icon of address11 Bramerton Road, Hockley, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,902 GBP2024-06-30
    Officer
    icon of calendar 1993-06-24 ~ 1993-06-24
    CIF - Nominee Secretary → ME
  • 1113
    icon of address20 Rossmore Court, Park Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-12 ~ 2008-02-12
    CIF 1872 - Secretary → ME
  • 1114
    icon of address2 Woolnough Close, Steeple Bumpstead, Haverhill, Suffolk
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -16,996 GBP2017-03-31
    Officer
    icon of calendar 2008-06-11 ~ 2008-06-11
    CIF 1797 - Secretary → ME
  • 1115
    icon of addressSouthgate House, Southgate Lane, Norwich, Norfolk, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -68,654 GBP2024-04-30
    Officer
    icon of calendar 2006-04-12 ~ 2006-04-12
    CIF 2307 - Nominee Secretary → ME
  • 1116
    icon of address2b Inworth Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -122,554 GBP2024-12-31
    Officer
    icon of calendar 2007-10-05 ~ 2008-01-09
    CIF 1977 - Nominee Secretary → ME
    icon of calendar 2007-09-20 ~ 2007-09-20
    CIF 1983 - Nominee Secretary → ME
  • 1117
    icon of address4/6 Church Road, Burgess Hill, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,935 GBP2025-02-28
    Officer
    icon of calendar 1992-01-06 ~ 1992-01-06
    CIF 642 - Nominee Secretary → ME
  • 1118
    icon of address11 Queens Road, Brentwood, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-02-04 ~ 1992-02-04
    CIF 598 - Nominee Secretary → ME
  • 1119
    icon of address12 Melcombe Place, Marylebone, London
    Dissolved Corporate
    Officer
    icon of calendar 2007-10-25 ~ 2007-10-25
    CIF 1962 - Nominee Secretary → ME
  • 1120
    icon of address47 Parkhall Road, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -10,137 GBP2016-01-31
    Officer
    icon of calendar 2004-01-28 ~ 2004-01-28
    CIF - Secretary → ME
  • 1121
    icon of addressFirst Floor 12 St Johns Way, St Johns Business Estate, Downham Market, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,820 GBP2018-02-28
    Officer
    icon of calendar 2004-02-25 ~ 2007-01-05
    CIF - Secretary → ME
  • 1122
    icon of address19 Westholm, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,059,046 GBP2024-11-30
    Officer
    icon of calendar 1991-07-16 ~ 1991-07-16
    CIF 959 - Nominee Secretary → ME
  • 1123
    icon of addressXen House, 336 Old York Road, Wandsworth, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -39,070 GBP2024-08-31
    Officer
    icon of calendar 2006-01-17 ~ 2006-01-17
    CIF 2364 - Nominee Secretary → ME
  • 1124
    icon of address57a Broadway, Leigh-on-sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    410,184 GBP2024-12-31
    Officer
    icon of calendar 1992-02-11 ~ 1992-02-11
    CIF 583 - Nominee Secretary → ME
  • 1125
    icon of address11-15 Peterborough Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    443,427 GBP2024-03-31
    Officer
    icon of calendar 1992-03-11 ~ 1992-03-11
    CIF 519 - Nominee Secretary → ME
  • 1126
    icon of addressValentine & Co, 3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-07-05 ~ 2005-07-06
    CIF 2452 - Nominee Secretary → ME
  • 1127
    icon of addressConjure Film Limited, 13 Gresham Road, Hampton, London, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2007-07-10 ~ 2007-07-10
    CIF 2025 - Nominee Secretary → ME
  • 1128
    icon of address14 Portman Crescent, Bournemouth, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    31,505 GBP2024-06-30
    Officer
    icon of calendar 2007-06-19 ~ 2007-06-19
    CIF 2048 - Nominee Secretary → ME
  • 1129
    SPEED 1577 LIMITED - 1991-06-05
    icon of addressC/o Guardian Business Recovery, 6 Snow Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-05-03 ~ 1991-05-23
    CIF 1104 - Nominee Secretary → ME
  • 1130
    icon of address496 Wallisdown Road, Bournemouth, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    687,569 GBP2023-10-31
    Officer
    icon of calendar 1995-10-05 ~ 1995-10-05
    CIF - Nominee Secretary → ME
  • 1131
    icon of address200a Earls Court Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-17 ~ 2007-01-19
    CIF 2150 - Nominee Secretary → ME
  • 1132
    icon of address2nd Floor, 30 Park Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-08-14 ~ 2006-08-14
    CIF 2243 - Nominee Secretary → ME
  • 1133
    PARFITT CRESSWELL PRIVATE CLIENT LIMITED - 2017-07-21
    icon of addressC/o Parfitt Cresswell, Unit 4a Kingfisher Court, Bellbrook Industrial Estate, Uckfield, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -213,611 GBP2024-03-31
    Officer
    icon of calendar 2008-01-14 ~ 2008-01-14
    CIF 1902 - Secretary → ME
  • 1134
    CONNECTIONS TELEPHONE SOLUTIONS LIMITED - 2011-10-25
    icon of addressBridgewater House, Old Coach Road, Runcorn, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    550 GBP2024-04-30
    Officer
    icon of calendar 1997-12-08 ~ 1997-12-08
    CIF - Nominee Secretary → ME
  • 1135
    icon of addressStation House, North Street, Havant
    Dissolved Corporate (3 parents)
    Equity (Company account)
    15,525 GBP2021-05-31
    Officer
    icon of calendar 2011-08-03 ~ 2011-08-25
    CIF 193 - Secretary → ME
  • 1136
    SPEED 1233 LIMITED - 1991-03-26
    icon of address570-572 Etruria Road, Newcastle, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    514,767 GBP2019-12-31
    Officer
    icon of calendar 1991-03-07 ~ 1991-03-18
    CIF 1234 - Nominee Secretary → ME
  • 1137
    DIKTE LIMITED - 1994-12-06
    icon of addressUnion House, 111 New Union Street, Coventry, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    2,120,999 USD2015-12-31
    Officer
    icon of calendar 1994-08-15 ~ 1994-11-22
    CIF 1405 - Nominee Director → ME
    Officer
    icon of calendar 1994-08-15 ~ 1994-11-22
    CIF 1406 - Nominee Secretary → ME
  • 1138
    icon of addressMerdian House, 62 Station Road, North Chingford, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1991-07-22 ~ 1991-07-22
    CIF 949 - Nominee Secretary → ME
  • 1139
    icon of address140 Coniscliffe Road, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,088 GBP2015-10-31
    Officer
    icon of calendar 1991-11-13 ~ 1991-11-13
    CIF 742 - Nominee Secretary → ME
  • 1140
    DUOHURST LIMITED - 1991-12-06
    icon of addressFernwood House, Fernwood Road Jesmond, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    3,320 GBP2024-10-31
    Officer
    icon of calendar 1991-10-29 ~ 1991-11-26
    CIF 781 - Nominee Secretary → ME
  • 1141
    GARDENWORKS.CO.UK LIMITED - 2001-02-05
    icon of address45 Stafford Road, Seaford, East Sussex
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2000-05-05 ~ 2000-05-05
    CIF - Nominee Secretary → ME
  • 1142
    icon of address2 Joanne House, Queensborough Mews, London
    Active Corporate (2 parents)
    Equity (Company account)
    3,009 GBP2024-02-29
    Officer
    icon of calendar 1992-03-12 ~ 1992-03-12
    CIF 515 - Nominee Secretary → ME
  • 1143
    icon of addressMarshall House, 124 Middleton Road, Morden, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    301,837 GBP2024-03-31
    Officer
    icon of calendar 2005-03-01 ~ 2005-03-01
    CIF 2507 - Nominee Secretary → ME
  • 1144
    COMMERCIAL PROPERTY MAINTENANCE COMPANY LIMITED - 2001-09-18
    icon of addressCelsius Parc, Cupola Way, Scunthorpe, North Lincolnshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    110,536 GBP2024-07-31
    Officer
    icon of calendar 1997-07-11 ~ 1997-07-11
    CIF - Nominee Secretary → ME
  • 1145
    icon of addressC/o Richard Jacklin & Co, 38 Hoghton Street, Southport, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-08-01 ~ 1996-08-01
    CIF - Nominee Secretary → ME
  • 1146
    SPEED 2529 LIMITED - 1992-05-27
    icon of address77 Burnham Way, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 1992-04-14 ~ 1992-05-14
    CIF 436 - Nominee Secretary → ME
  • 1147
    icon of addressThe Old Station, Hever, Edenbridge, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-05-31
    Officer
    icon of calendar 2000-05-09 ~ 2001-05-08
    CIF - Nominee Secretary → ME
  • 1148
    icon of addressUnit 5, Waterloo Court, Markham Lane Markham Vale, Chesterfield, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    274,819 GBP2024-08-31
    Officer
    icon of calendar 2000-07-04 ~ 2001-09-03
    CIF - Nominee Secretary → ME
  • 1149
    CHAINDOCK LIMITED - 2003-12-17
    icon of addressNew Swan Lane, West Bromwich, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    203 GBP2017-12-31
    Officer
    icon of calendar 2003-02-25 ~ 2003-04-29
    CIF 2853 - Nominee Secretary → ME
  • 1150
    icon of address27a Maxwell Road, Northwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    295,048 GBP2024-04-30
    Officer
    icon of calendar 1992-04-22 ~ 1992-06-01
    CIF 420 - Nominee Secretary → ME
  • 1151
    icon of address4th Floor, Park Gate, 161-163 Preston Road, Brighton, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    60,062 GBP2025-03-24
    Officer
    icon of calendar 1994-03-07 ~ 1994-03-07
    CIF - Nominee Secretary → ME
  • 1152
    COOPER-MORMET LIMITED - 2004-06-15
    icon of addressC/o Sims Group Uk Limited, Long Marston, Stratford-upon-avon, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-07-03 ~ 1991-07-03
    CIF 992 - Nominee Secretary → ME
  • 1153
    icon of address16 Manor Courtyard, Hughenden Avenue, High Wycombe, Bucks, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    40,969 GBP2024-09-30
    Officer
    icon of calendar 2008-03-17 ~ 2008-03-17
    CIF 1926 - Secretary → ME
  • 1154
    icon of addressLeanne House, 6 Avon Close, Weymouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    31,432 GBP2019-03-31
    Officer
    icon of calendar 1992-02-28 ~ 1992-03-16
    CIF 542 - Nominee Secretary → ME
  • 1155
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2000-03-24 ~ 2000-03-24
    CIF - Nominee Secretary → ME
  • 1156
    BLUEPARK LIMITED - 1994-12-05
    icon of address109 Swan Street, Sileby
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-09-27 ~ 1991-10-01
    CIF 835 - Nominee Secretary → ME
  • 1157
    icon of addressVictoria Court, 17-21 Ashford Road, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-02-14 ~ 1992-02-18
    CIF 573 - Nominee Secretary → ME
  • 1158
    icon of addressPark House, 25-27 Monument Hill, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-02-03 ~ 1992-02-05
    CIF 603 - Nominee Secretary → ME
  • 1159
    icon of addressTon Sur Ton, 24a Beechwood Place Shopping Cen, Tre 123 High Street, Cheltenham Gloucester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1992-02-06 ~ 1992-02-06
    CIF 589 - Nominee Secretary → ME
  • 1160
    CORIN GROUP PLC - 2018-06-13
    CORIN LIMITED - 1997-08-18
    BALNAMORE LIMITED - 1994-05-04
    icon of addressThe Corinium Centre, Cirencester, Gloucestershire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1994-04-27 ~ 1994-05-04
    CIF 1420 - Nominee Director → ME
    Officer
    icon of calendar 1994-04-27 ~ 1994-05-04
    CIF 1419 - Nominee Secretary → ME
  • 1161
    GOURNES LIMITED - 1994-04-29
    icon of addressThe Corinium Centre, Cirencester, Gloucestershire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1993-12-13 ~ 1994-03-25
    CIF 1425 - Nominee Director → ME
    Officer
    icon of calendar 1993-12-13 ~ 1994-03-25
    CIF 1424 - Nominee Secretary → ME
  • 1162
    BALTUM LIMITED - 1992-09-15
    icon of addressThe Corinium Centre, Cirencester, Gloucestershire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1992-07-15 ~ 1992-09-01
    CIF 1464 - Nominee Director → ME
    Officer
    icon of calendar 1992-07-15 ~ 1992-09-01
    CIF 1463 - Nominee Secretary → ME
  • 1163
    VILAFLOR HOLIDAYS LIMITED - 2007-04-24
    icon of addressUnit15 Hockliffe Business Park, Watling Street, Hockliffe, Bedfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,596 GBP2020-12-31
    Officer
    icon of calendar 2001-12-03 ~ 2001-12-03
    CIF - Nominee Secretary → ME
  • 1164
    icon of addressTower Bridge House, St Katharine's Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-22 ~ 2006-11-22
    CIF 2182 - Nominee Secretary → ME
  • 1165
    icon of address1349-1353 London Road, Leigh On Sea, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,906,616 GBP2024-05-31
    Officer
    icon of calendar 1991-05-20 ~ 1991-05-20
    CIF 353 - Director → ME
  • 1166
    icon of addressC/o Alpha Housing Services Ltd, 1st Floor, 1 Chartfield House, Castle Street, Taunton, Somerset, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    901 GBP2024-12-31
    Officer
    icon of calendar 2000-04-28 ~ 2000-04-28
    CIF - Nominee Secretary → ME
  • 1167
    icon of addressField Barn, Woodleys, Woodstock, Oxfordshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    254,320 GBP2024-12-31
    Officer
    icon of calendar 1995-06-28 ~ 1995-08-01
    CIF - Nominee Secretary → ME
  • 1168
    PURE CF LIMITED - 2016-07-16
    icon of addressC/o Currie Young Limited Riverside 2 No.3, Campbell Road, Stoke-on-trent
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    icon of calendar 2008-09-11 ~ 2008-09-11
    CIF 1752 - Secretary → ME
  • 1169
    icon of address109 Ledbury Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    icon of calendar 2005-06-30 ~ 2005-07-06
    CIF 2457 - Nominee Secretary → ME
  • 1170
    icon of addressSt Christophers House, 126 Ridge Road, Letchworth Garden City, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    731,568 GBP2024-12-31
    Officer
    icon of calendar 2005-11-09 ~ 2005-11-09
    CIF 2391 - Nominee Secretary → ME
  • 1171
    NATURAL PHILOSOPHY LTD. - 2019-05-02
    HAVEN SCENT LTD - 2011-03-25
    icon of addressUnit 2, 2 Thayers Farm Road, Beckenham, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    28 GBP2024-04-30
    Officer
    icon of calendar 2008-04-08 ~ 2008-04-08
    CIF 1831 - Secretary → ME
  • 1172
    icon of addressThe Lakeside Business Centre, The Field, Shipley, Heanor, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-02-22 ~ 1991-02-22
    CIF 1269 - Nominee Secretary → ME
  • 1173
    SPEED 1507 LIMITED - 1991-06-26
    icon of addressKingfisher House, 17 Albury Close Loverock Road, Reading, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,606,531 GBP2024-12-31
    Officer
    icon of calendar 1991-05-20 ~ 1991-06-18
    CIF 1071 - Nominee Secretary → ME
  • 1174
    icon of address24 Landscape Road, Warlingham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-06-24 ~ 1991-06-24
    CIF 1002 - Nominee Secretary → ME
  • 1175
    icon of addressHeelis, Kemble Drive, Swindon, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 1991-03-14 ~ 1991-03-14
    CIF 390 - Director → ME
    Officer
    icon of calendar 1991-03-14 ~ 1991-03-14
    CIF 391 - Secretary → ME
  • 1176
    DIXONS THE ESTATE AGENTS LTD - 1998-03-26
    DIXONS ESTATE AGENTS LTD - 2010-08-18
    RUGDYNE LIMITED - 1991-05-01
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-03-13 ~ 1991-04-09
    CIF 1224 - Nominee Secretary → ME
  • 1177
    HAMBRO ASSURED HOLDINGS LIMITED - 1998-12-31
    ACORNMATIC LIMITED - 1992-12-02
    HAMBRO GUARDIAN LIMITED - 1995-04-01
    icon of address2nd Floor, Building 4 West Strand, Preston
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1991-11-12 ~ 1991-11-18
    CIF 750 - Nominee Secretary → ME
  • 1178
    COUNTY CONTRACTING (PIPELINE SPECIALISTS) LIMITED - 1991-06-14
    icon of addressThe Old Pumphouse, Avon Dassett, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-05-01 ~ 1991-05-01
    CIF 1109 - Nominee Secretary → ME
  • 1179
    CLASSIC THERMOFORMERS LIMITED - 1995-10-04
    SPEED 1457 LIMITED - 1991-07-02
    icon of address9th Floor Bond Court, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-06-07 ~ 1991-06-20
    CIF 1042 - Nominee Secretary → ME
  • 1180
    CORNWALL ENVIRONMENTAL SERVICES LIMITED - 1991-06-24
    icon of address53 Fore Street, Ivybridge, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-06-12 ~ 1991-06-12
    CIF 1022 - Nominee Secretary → ME
  • 1181
    COUNTY LIFTING EQUIPMENT AND SAFETY COMPANY LIMITED - 2016-03-07
    icon of addressTelford House, Telford Way, Kettering, Northamptonshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,778,833 GBP2024-09-30
    Officer
    icon of calendar 1991-10-08 ~ 1991-10-08
    CIF 824 - Nominee Secretary → ME
  • 1182
    icon of addressFlat 36 Princess Park Manor Royal Drive, Frien Barnet Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,766 GBP2019-03-31
    Officer
    icon of calendar 2008-02-19 ~ 2008-02-19
    CIF 1858 - Secretary → ME
  • 1183
    DESIGNKIRK LIMITED - 1997-10-24
    icon of addressLustrum Avenue, Off Portrack Lane, Stockton On Tees, Cleveland
    Active Corporate (4 parents)
    Equity (Company account)
    774,728 GBP2024-03-31
    Officer
    icon of calendar 1991-03-05 ~ 1991-03-12
    CIF 1242 - Nominee Secretary → ME
  • 1184
    icon of address1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2000-04-26 ~ 2000-05-01
    CIF - Nominee Secretary → ME
  • 1185
    icon of addressThe Silverworks, 67-71 Northwood Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    66,794 GBP2017-12-31
    Officer
    icon of calendar 1995-07-04 ~ 1995-07-04
    CIF - Nominee Secretary → ME
  • 1186
    icon of addressTile House, 25 Southwell Park Road, Camberley, Surrey
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    341,441 GBP2023-12-31
    Officer
    icon of calendar 2003-07-25 ~ 2003-07-25
    CIF 2792 - Nominee Secretary → ME
  • 1187
    icon of address2 The Hayloft, 2 The Hayloft Far Peak, Northleach, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-03 ~ 2000-04-03
    CIF - Nominee Secretary → ME
  • 1188
    icon of addressLarch House, Parklands Business Park, Denmead, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-14 ~ 2012-04-19
    CIF 178 - Secretary → ME
  • 1189
    icon of addressDiva Innovation Centre, Crompton Way, Crawley, West Sussex
    Active Corporate (2 parents)
    Officer
    icon of calendar 1991-06-24 ~ 1991-06-24
    CIF 1003 - Nominee Secretary → ME
  • 1190
    SPEED 1712 LIMITED - 1992-07-28
    icon of addressC/o Mr Par, 11 Steynings Way, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    642 GBP2017-07-31
    Officer
    icon of calendar 1991-07-04 ~ 1991-07-16
    CIF 984 - Nominee Secretary → ME
  • 1191
    icon of address22 St John Street, Newport Pagnell, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-19 ~ 2006-10-20
    CIF 1661 - Secretary → ME
  • 1192
    icon of address22 St. John Street, Newport Pagnell, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-03 ~ 2008-04-03
    CIF - Secretary → ME
  • 1193
    SPENCER GATE MANAGEMENT COMPANY LIMITED - 1994-10-20
    icon of address40 Clarence Street, Southend-on-sea, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-04-19 ~ 1994-10-13
    CIF - Nominee Secretary → ME
  • 1194
    icon of address22 Gypsy Lane, Nunthorpe, Middlesbrough, Cleveland
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2005-12-20 ~ 2007-09-05
    CIF 2375 - Nominee Secretary → ME
  • 1195
    icon of address22 Otford Close, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-05-21 ~ 1991-05-21
    CIF 1059 - Nominee Secretary → ME
  • 1196
    icon of address101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    113,175 GBP2024-12-31
    Officer
    icon of calendar 1992-04-03 ~ 1992-04-10
    CIF 465 - Nominee Secretary → ME
  • 1197
    icon of addressDay Accountants, Quern House Mill Court, Great Shelford, Cambridge, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 1998-09-24 ~ 1998-09-24
    CIF - Nominee Secretary → ME
  • 1198
    icon of addressSuite 11, The Old Fuel Depot, Twemlow Lane, Twemlow, Cheshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    840 GBP2024-11-30
    Officer
    icon of calendar 2004-11-25 ~ 2004-11-25
    CIF 2560 - Nominee Secretary → ME
  • 1199
    icon of address10 Connaught Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-10 ~ 2003-12-12
    CIF 2748 - Nominee Secretary → ME
  • 1200
    icon of address36 Mayfield Road, Wylde Green, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    icon of calendar 2005-02-03 ~ 2005-02-03
    CIF 1707 - Secretary → ME
  • 1201
    icon of address123 Wimbledon Park Road, Southfields, London
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 1991-12-06 ~ 1991-12-06
    CIF 699 - Nominee Secretary → ME
  • 1202
    icon of addressSecond Floor, 34 Lime Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,189 GBP2024-03-31
    Officer
    icon of calendar 1997-10-16 ~ 1997-10-16
    CIF - Nominee Secretary → ME
  • 1203
    icon of address23 Rectory Road, West Bridgford, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,135,500 GBP2024-03-31
    Officer
    icon of calendar 1999-12-30 ~ 1999-12-30
    CIF - Nominee Secretary → ME
  • 1204
    DANCEGAIN LIMITED - 1992-07-01
    icon of addressBeechdown Park, Winchester Road, Basingstoke, Hampshire
    Active Corporate (8 parents)
    Equity (Company account)
    1,946,094 GBP2024-09-30
    Officer
    icon of calendar 1992-04-22 ~ 1992-06-18
    CIF 421 - Nominee Secretary → ME
  • 1205
    CROFTMOOR LTD - 2003-02-25
    icon of address441 Gateford Road, Worksop, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-14 ~ 2010-03-10
    CIF - Secretary → ME
  • 1206
    icon of address6 Croindene Court, Silverdale Avenue, Minster On Sea, Sheerness, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    8,137 GBP2024-12-31
    Officer
    icon of calendar 2000-12-01 ~ 2000-12-01
    CIF - Nominee Secretary → ME
  • 1207
    icon of addressGrant Thornton Uk Llp, 30 Finsbury Square, London
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    icon of calendar 1995-08-11 ~ 1995-08-11
    CIF - Nominee Secretary → ME
  • 1208
    icon of addressVenus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1991-05-02 ~ 1991-05-02
    CIF 360 - Director → ME
    Officer
    icon of calendar 1991-05-02 ~ 1991-05-02
    CIF 361 - Secretary → ME
  • 1209
    icon of address19-21 Hatchett Street, Hockley, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 1992-01-13 ~ 1992-01-13
    CIF 638 - Nominee Secretary → ME
  • 1210
    AXABOND LIMITED - 2007-08-06
    icon of addressC/o Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-01 ~ 2006-12-01
    CIF 2173 - Nominee Secretary → ME
  • 1211
    icon of addressMcgills, Oakley House, Tetbury Road, Cirencester, Gloucestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -272,312 GBP2023-04-30
    Officer
    icon of calendar 1991-10-21 ~ 1991-10-21
    CIF 798 - Nominee Secretary → ME
  • 1212
    ISLERIDGE LIMITED - 1992-01-20
    icon of addressBdo Llp, Two Snowhill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-11-22 ~ 1991-12-05
    CIF 729 - Nominee Secretary → ME
  • 1213
    FINANCIAL INFORMATION TECHNOLOGY (EUROPE) LIMITED - 2003-05-22
    icon of addressBellerive House, 3 Muirfield Crescent, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 1992-01-21 ~ 1992-01-21
    CIF 626 - Nominee Secretary → ME
  • 1214
    icon of address64 Grange Gardens, Pinner, England
    Active Corporate (6 parents)
    Equity (Company account)
    24 GBP2024-03-31
    Officer
    icon of calendar 1992-01-21 ~ 1992-01-24
    CIF 239 - Secretary → ME
  • 1215
    icon of addressWoodbury, 64 Grange Gardens, Pinner, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,537 GBP2024-03-31
    Officer
    icon of calendar 1992-01-21 ~ 1992-01-24
    CIF 238 - Secretary → ME
  • 1216
    icon of addressWoodbury, 64 Grange Gardens, Pinner, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,844 GBP2024-03-31
    Officer
    icon of calendar 1992-01-21 ~ 1992-01-29
    CIF 240 - Secretary → ME
  • 1217
    EASTWOOD BUSINESS PARK LIMITED - 2006-09-26
    icon of addressVincent Court, Ground Floor, 853-855 London Road, Westcliff On Sea, Essex, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-07-27 ~ 2005-07-27
    CIF 2437 - Nominee Secretary → ME
  • 1218
    icon of addressThe Anchor Purls Bridge Drove, Manea, March, Cambridgeshire, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -320,176 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2006-05-25 ~ 2006-05-25
    CIF 2293 - Nominee Secretary → ME
  • 1219
    icon of addressC/o Begbies, 9 Bonhill Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    21 GBP2024-09-30
    Officer
    icon of calendar 1991-04-05 ~ 1991-04-05
    CIF 1164 - Nominee Secretary → ME
  • 1220
    icon of addressRegent House, Clinton Avenue, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-02 ~ 1998-07-02
    CIF - Nominee Secretary → ME
  • 1221
    AGLIME SERVICES LIMITED - 1996-01-25
    icon of addressMelton Office Melton Bottom, Melton, North Ferriby, East Riding Of Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-02-21 ~ 1991-02-21
    CIF 1272 - Nominee Secretary → ME
  • 1222
    icon of address38 Morland Avenue, Croydon, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    102,416 GBP2024-12-31
    Officer
    icon of calendar 2005-12-20 ~ 2005-12-20
    CIF 2373 - Nominee Secretary → ME
  • 1223
    CRUISE HOLIDAYS INTERNATIONAL LIMITED - 1998-02-23
    icon of address39 East Street, Bromley, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-03-31
    Officer
    icon of calendar 1992-02-06 ~ 1992-02-06
    CIF 590 - Nominee Secretary → ME
  • 1224
    icon of addressThe Mill House, Marsh Farm Cross Keys, Withington, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    110,447 GBP2024-10-31
    Officer
    icon of calendar 2005-10-03 ~ 2005-10-03
    CIF 2404 - Nominee Secretary → ME
  • 1225
    GALLARDO SECTIONS UK LTD - 2012-02-29
    icon of address457 Southchurch Road, Southend-on-sea, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-01 ~ 2007-06-01
    CIF 2055 - Nominee Secretary → ME
  • 1226
    icon of addressCrogham Offices, Youngmans Road, Wymondham, Norfolk
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,557 GBP2020-01-31
    Officer
    icon of calendar 2004-01-06 ~ 2004-04-29
    CIF 2718 - Nominee Secretary → ME
  • 1227
    icon of addressSatago Cottage, 360a Brighton Road, Croydon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    56,027 GBP2017-02-28
    Officer
    icon of calendar 2008-02-12 ~ 2008-02-12
    CIF 1871 - Secretary → ME
  • 1228
    icon of addressC/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-29 ~ 2006-07-01
    CIF 1668 - Secretary → ME
  • 1229
    icon of addressThe Old Surgery, 19 Mengham Lane, Hayling Island, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    -2,422 GBP2024-02-29
    Officer
    icon of calendar 2008-03-26 ~ 2012-03-19
    CIF 15 - Secretary → ME
  • 1230
    icon of addressArt Rebellion, 171 Brighton Road, Coulsdon, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-21 ~ 2005-04-21
    CIF 2487 - Nominee Secretary → ME
  • 1231
    icon of address7 Waterloo Close, Camberley, England
    Active Corporate (7 parents)
    Equity (Company account)
    4,034 GBP2024-12-31
    Officer
    icon of calendar 1992-06-19 ~ 1992-06-19
    CIF - Nominee Secretary → ME
  • 1232
    icon of addressClubhouse Cupids Chase, Great Wakering, Southend On Sea, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -80,283 GBP2024-06-30
    Officer
    icon of calendar 1992-02-03 ~ 1992-02-03
    CIF 601 - Nominee Secretary → ME
  • 1233
    icon of addressC/o Henderson Setterfield, 194 Canterbury Road, Birchington, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-02-20 ~ 2006-03-01
    CIF 2345 - Nominee Secretary → ME
  • 1234
    CORALCHARM LIMITED - 1992-03-13
    icon of addressFaringdon Road, Cumnor, Oxford, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-02-27 ~ 1992-03-03
    CIF 547 - Nominee Secretary → ME
  • 1235
    icon of addressThe Lennox, Lennox Road, Basingstoke, Hampshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,297 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1992-03-11 ~ 1992-03-11
    CIF - Nominee Secretary → ME
  • 1236
    KONASUN LIMITED - 2006-03-10
    icon of address1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-18 ~ 2006-03-06
    CIF 2362 - Nominee Secretary → ME
  • 1237
    icon of addressYorkon House New Lane, Huntington, York, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-05-19 ~ 2004-05-19
    CIF 2669 - Nominee Secretary → ME
  • 1238
    icon of addressKwb, 1st Floor Lancaster House 67 Newhall Street, Birmingham
    Active Corporate (5 parents)
    Equity (Company account)
    96 GBP2024-06-30
    Officer
    icon of calendar 2006-08-11 ~ 2006-08-11
    CIF 2244 - Nominee Secretary → ME
  • 1239
    NAZRUL LIMITED - 1995-03-31
    NATIONAL AUSTRALIA GROUP SSP TRUSTEE LIMITED - 2015-11-05
    icon of addressJubilee House, Gosforth, Newcastle-upon-tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-10-19 ~ 1995-03-21
    CIF 1403 - Nominee Director → ME
    Officer
    icon of calendar 1994-10-19 ~ 1995-03-21
    CIF 1404 - Nominee Secretary → ME
  • 1240
    HESLEY CARE SERVICES LIMITED - 2005-09-29
    CAS CARE SERVICES LIMITED - 2018-04-30
    HESLEY CARE LIMITED - 2000-11-28
    CAMBIAN CARE SERVICES LIMITED - 2017-06-26
    icon of address18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1992-02-03 ~ 1992-02-03
    CIF 602 - Nominee Secretary → ME
  • 1241
    icon of address66 Eden Vale, Mosley Common, Worsley, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    696,814 GBP2025-03-31
    Officer
    icon of calendar 1991-11-06 ~ 1991-11-06
    CIF 763 - Nominee Secretary → ME
  • 1242
    icon of addressDaly & Co Enterprise Business Centre, Emterprise House, Carlton Road, Worksop, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-24 ~ 2010-03-10
    CIF - Secretary → ME
  • 1243
    icon of addressBlanche & Co, Thames House, Wellington Street, London.
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1992-08-11 ~ 1992-08-11
    CIF - Nominee Secretary → ME
  • 1244
    icon of addressCmd Limited, Sycamore Road, Eastwood Trading Estate, Rotherham, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-04-26 ~ 1994-04-26
    CIF - Nominee Secretary → ME
  • 1245
    icon of address26 Darent Road, Haydock, St. Helens, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    6,410 GBP2024-03-31
    Officer
    icon of calendar 1992-04-10 ~ 1992-04-10
    CIF 443 - Nominee Secretary → ME
  • 1246
    REEDACRE LIMITED - 1992-06-05
    icon of address18 Clarence Road, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    72,120 GBP2020-06-30
    Officer
    icon of calendar 1992-04-10 ~ 1992-05-21
    CIF 448 - Nominee Secretary → ME
  • 1247
    SPEED 2110 LIMITED - 1991-11-22
    icon of address60 Lawton Avenue, Lawton Heath Church Lawton, Stoke On Trent, Staffs
    Active Corporate (2 parents)
    Equity (Company account)
    -7,876 GBP2024-04-30
    Officer
    icon of calendar 1991-10-29 ~ 1991-11-06
    CIF 780 - Nominee Secretary → ME
  • 1248
    SPEED 1229 LIMITED - 1991-04-02
    icon of addressThe Cube, Beoley Road East, Redditch, England
    Active Corporate (1 parent)
    Equity (Company account)
    309,116 GBP2024-12-31
    Officer
    icon of calendar 1991-03-01 ~ 1991-03-07
    CIF 1249 - Nominee Secretary → ME
  • 1249
    SPEED 2025 LIMITED - 1991-11-06
    icon of addressBurnden Works, Burnden Road, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    863,837 GBP2024-07-31
    Officer
    icon of calendar 1991-10-09 ~ 1991-10-25
    CIF 819 - Nominee Secretary → ME
  • 1250
    icon of addressClay Barn Ipsley Court, Berrington Close, Redditch, Worcestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,672,350 GBP2015-09-30
    Officer
    icon of calendar 1991-08-23 ~ 1991-08-23
    CIF 886 - Nominee Secretary → ME
  • 1251
    D.R. HILL AND SON LIMITED - 1992-02-20
    icon of addressAlliotts Friary Court, 13-21 High Street, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-10-14 ~ 1991-10-14
    CIF 808 - Nominee Secretary → ME
  • 1252
    DABORA CONWAY PROPERTY MANAGEMENT LIMITED - 1995-08-07
    icon of address9 High Street, Wanstead, London
    Active Corporate (4 parents)
    Equity (Company account)
    1,663,036 GBP2024-06-30
    Officer
    icon of calendar 1991-06-24 ~ 1991-06-24
    CIF 1001 - Nominee Secretary → ME
  • 1253
    MAJORMEWS LIMITED - 1984-11-19
    BANNOCK CONSULTING LIMITED - 2006-06-01
    GRAHAM BANNOCK & PARTNERS LIMITED - 1997-08-14
    DAI EUROPE LTD - 2020-06-26
    icon of address3rd Floor One Smarts Place, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2000-07-24 ~ 2002-03-19
    CIF 1583 - Secretary → ME
  • 1254
    icon of addressThe Elms, Portsmouth Road, Ripley, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2004-05-06 ~ 2004-05-06
    CIF 1731 - Secretary → ME
  • 1255
    icon of address71 Goldhawk Road, Shepherds Bush, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-01-24 ~ 1992-01-24
    CIF 618 - Nominee Secretary → ME
  • 1256
    icon of address78 Quarry Lane, Northfield, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,165 GBP2019-01-31
    Officer
    icon of calendar 2008-01-24 ~ 2008-01-24
    CIF 1889 - Secretary → ME
  • 1257
    icon of addressUnit 3 The Courtyard, Stype, Hungerford, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-04 ~ 2008-08-04
    CIF 1768 - Secretary → ME
  • 1258
    icon of address42 Ullswater Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    40,395 GBP2024-12-31
    Officer
    icon of calendar 1992-01-27 ~ 1992-01-27
    CIF 616 - Nominee Secretary → ME
  • 1259
    icon of addressJames Pilcher House, 49/50 Windmill Street, Gravesend, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    96,265 GBP2023-12-31
    Officer
    icon of calendar 1998-02-05 ~ 1998-02-05
    CIF - Nominee Secretary → ME
  • 1260
    icon of addressC/o Hillier Hopkins, First Floor Radius House, 51 Clarendon Road, Watford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-10 ~ 2005-06-14
    CIF 2470 - Nominee Secretary → ME
  • 1261
    PARISPORT LIMITED - 1998-02-10
    icon of addressBegbies Traynor, Balliol House, Southernhay Gardens, Exeter, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-12-23 ~ 1998-02-02
    CIF - Nominee Secretary → ME
  • 1262
    icon of addressCs Block Management Kings Court, London Road, Stevenage, England
    Active Corporate (4 parents)
    Equity (Company account)
    31,250 GBP2024-03-31
    Officer
    icon of calendar 1997-10-08 ~ 1997-10-08
    CIF - Nominee Secretary → ME
  • 1263
    icon of addressThe Studio Ravenside Retail & Leisure Park, Glynde Gap, Bexhill-on-sea, East Sussex, England
    Dissolved Corporate
    Officer
    icon of calendar 2002-12-03 ~ 2002-12-03
    CIF 2874 - Nominee Secretary → ME
  • 1264
    icon of address441 Gateford Road, Worksop, Notts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-16 ~ 2010-03-10
    CIF - Secretary → ME
  • 1265
    icon of address47 Brabazon Drive, Christchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,740 GBP2024-10-31
    Officer
    icon of calendar 1993-04-01 ~ 1993-04-01
    CIF - Nominee Secretary → ME
  • 1266
    icon of address21 Silverdale Rd., Bushey. Herts.
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    icon of calendar 1992-02-13 ~ 1992-02-13
    CIF 578 - Nominee Secretary → ME
  • 1267
    C C SOLUTIONS LIMITED - 1995-03-29
    icon of address8 Abbots Close, Fleet, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,593 GBP2020-12-31
    Officer
    icon of calendar 1991-11-29 ~ 1991-11-29
    CIF 707 - Nominee Secretary → ME
  • 1268
    icon of addressRetford Enterprise Centre, Randall Way, Retford, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-23 ~ 2006-05-23
    CIF 2294 - Nominee Secretary → ME
  • 1269
    icon of address24 The Green, Datchet, Slough
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    17,170 GBP2024-09-30
    Officer
    icon of calendar 1994-09-12 ~ 1994-09-12
    CIF - Nominee Secretary → ME
  • 1270
    N G COX LIMITED - 2015-09-07
    icon of address4385, 05443625 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    42,469 GBP2020-12-31
    Officer
    icon of calendar 2005-05-05 ~ 2005-05-05
    CIF 1697 - Secretary → ME
  • 1271
    icon of addressSwift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,739,734 GBP2024-07-31
    Officer
    icon of calendar 1999-02-12 ~ 1999-02-12
    CIF - Nominee Secretary → ME
  • 1272
    icon of address1st Floor Dudley House, Stone Street, Dudley, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -55,586 GBP2024-03-31
    Officer
    icon of calendar 2001-05-23 ~ 2001-05-23
    CIF - Nominee Secretary → ME
  • 1273
    icon of address20 Magnolia Way, Fleet, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-24 ~ 2003-05-31
    CIF 1591 - Secretary → ME
  • 1274
    icon of addressHazeldene, Mill Lane, Thorpe Le Soken, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 1997-04-21 ~ 1997-04-21
    CIF - Nominee Secretary → ME
  • 1275
    icon of addressThe Old Emporium, Bow Street, Langport, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,388 GBP2024-08-31
    Officer
    icon of calendar 2002-08-07 ~ 2002-08-20
    CIF 1568 - Secretary → ME
  • 1276
    icon of addressThe Granary, Boswinger, St. Austell, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-28 ~ 2005-12-09
    CIF 2385 - Nominee Secretary → ME
  • 1277
    icon of addressFoxbeare Farm, Southleigh, Colyton, Devon
    Active Corporate (1 parent, 3 offsprings)
    Net Assets/Liabilities (Company account)
    988,822 GBP2024-03-31
    Officer
    icon of calendar 1991-06-25 ~ 1991-06-25
    CIF 1000 - Nominee Secretary → ME
  • 1278
    icon of addressThe Barn Brighton Road, Lower Beeding, Horsham, West Sussex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,250 GBP2016-11-30
    Officer
    icon of calendar 2007-11-07 ~ 2007-11-08
    CIF 1628 - Secretary → ME
  • 1279
    icon of address8 Bankside Place, Radcliffe, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    49,369 GBP2021-03-31
    Officer
    icon of calendar 2007-04-04 ~ 2007-04-05
    CIF 2086 - Nominee Secretary → ME
  • 1280
    icon of addressC/o Silverkey Management Limited Units 7 & 8 Chapel Parc, Summercourt, Newquay, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,994 GBP2024-09-30
    Officer
    icon of calendar 2008-09-30 ~ 2008-09-30
    CIF 1745 - Secretary → ME
  • 1281
    icon of address1 Albert Street, Wednesbury, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-12-24 ~ 1992-12-24
    CIF - Nominee Secretary → ME
  • 1282
    DODGEM FILM PRODUCTIONS LIMITED - 2010-04-27
    icon of addressThe Basement, 5 Bute Crescent, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    164,998 GBP2019-03-31
    Officer
    icon of calendar 1991-08-28 ~ 1991-08-28
    CIF 882 - Nominee Secretary → ME
  • 1283
    GRASS ROOTS (FINANCIAL) LIMITED - 2012-11-27
    icon of addressCvr Global Llp 20, Furnival Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-26 ~ 2006-10-26
    CIF 2207 - Nominee Secretary → ME
  • 1284
    icon of address52 Tiverton Road, Loughborough, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    3,384 GBP2024-12-31
    Officer
    icon of calendar 2002-07-19 ~ 2002-07-24
    CIF 2937 - Nominee Secretary → ME
  • 1285
    icon of address2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2003-10-03 ~ 2003-10-03
    CIF 2766 - Nominee Secretary → ME
  • 1286
    icon of addressUnit 6 96-98 Hamesmoor Road, Mytchett, Camberley, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,683 GBP2025-03-31
    Officer
    icon of calendar 2003-06-20 ~ 2003-06-20
    CIF 2803 - Nominee Secretary → ME
  • 1287
    FLIGHTTASTE LIMITED - 1992-01-13
    icon of addressLower Billacott Farm, North Petherwin, Launceston, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    150,433 GBP2025-03-31
    Officer
    icon of calendar 1991-11-12 ~ 1992-01-03
    CIF 756 - Nominee Secretary → ME
  • 1288
    IMPORT SERVICES LIMITED - 2021-05-05
    icon of addressDock Gate 20 Western Avenue, Western Docks, Southampton, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1991-06-14 ~ 1991-06-14
    CIF 1019 - Nominee Secretary → ME
  • 1289
    HOSEFARE LIMITED - 1998-09-11
    icon of address6 Lind Street, Delf House, Ryde, Isle Of Wight
    Active Corporate (3 parents)
    Equity (Company account)
    236 GBP2024-06-30
    Officer
    icon of calendar 1998-06-02 ~ 1998-08-18
    CIF - Nominee Secretary → ME
  • 1290
    SPEED 2154 LIMITED - 1992-01-21
    icon of addressSuite 2, Rosehill, 165 Lutterworth Road, Blaby, Leicester, Leicestershire
    Active Corporate (4 parents)
    Equity (Company account)
    6,668,606 GBP2023-12-31
    Officer
    icon of calendar 1991-11-12 ~ 1992-01-10
    CIF 757 - Nominee Secretary → ME
  • 1291
    DELSTRON PROCESS ENGINEERING LIMITED - 1991-12-30
    DELSTRON PROCESS ENGINEERS LIMITED - 2002-02-25
    icon of addressProject House, Paget Street, Burton On Trent, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,237,275 GBP2024-12-31
    Officer
    icon of calendar 1991-11-26 ~ 1991-11-26
    CIF 293 - Director → ME
    Officer
    icon of calendar 1991-11-26 ~ 1991-11-26
    CIF 294 - Secretary → ME
  • 1292
    MILECROFT LIMITED - 1992-01-24
    METALS RESEARCH SEMICONDUCTORS LIMITED - 1997-10-21
    icon of addressNewton Hall Town Street, Newton, Cambridge
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    36,947 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1991-12-11 ~ 1992-01-09
    CIF 687 - Nominee Secretary → ME
  • 1293
    icon of address11 Calderdale Court Denbydale Way Royton Oldham Flat 11, Calderdale Court, Denbydale Way, Royton, Denbydale Way, Royton, Royton, Oldham, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    19,656 GBP2025-05-31
    Officer
    icon of calendar 1991-03-11 ~ 1993-03-11
    CIF 1228 - Nominee Secretary → ME
  • 1294
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2007-07-12 ~ 2007-07-12
    CIF 2024 - Nominee Secretary → ME
  • 1295
    icon of address73 Cornhill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,797 GBP2024-09-30
    Officer
    icon of calendar 1997-04-02 ~ 2003-04-03
    CIF 1523 - Secretary → ME
    icon of calendar 1996-05-14 ~ 1996-06-18
    CIF 1531 - Secretary → ME
  • 1296
    MISTYWING LIMITED - 2002-04-18
    icon of addressMeadow Cottage, Byng Hall Road, Ufford, Woodbridge, Suffolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,804 GBP2017-03-31
    Officer
    icon of calendar 2002-03-07 ~ 2002-04-02
    CIF 2990 - Nominee Secretary → ME
  • 1297
    PARK COURT PROPERTY MANAGEMENT COMPANY LIMITED - 1994-10-11
    icon of address65 Denman Road, Peckham, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-04-01
    Officer
    icon of calendar 1994-05-19 ~ 1994-09-02
    CIF - Nominee Secretary → ME
  • 1298
    WALKER WELHAM (QUANTITY SURVEYORS) LIMITED - 1991-02-20
    icon of addressGreyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-01-30 ~ 1991-01-30
    CIF 1297 - Nominee Secretary → ME
  • 1299
    PRODENT LIMITED - 2007-04-12
    icon of addressBupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (7 parents)
    Equity (Company account)
    288,034 GBP2018-03-31
    Officer
    icon of calendar 1992-03-25 ~ 1992-03-25
    CIF 500 - Nominee Secretary → ME
  • 1300
    icon of address54 Lansdown Green, Kidderminster, Worcestershire
    Active Corporate (1 parent)
    Equity (Company account)
    -24,880 GBP2024-03-31
    Officer
    icon of calendar 2007-03-07 ~ 2007-03-07
    CIF 2110 - Nominee Secretary → ME
  • 1301
    icon of address125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-05-09 ~ 1996-08-09
    CIF 1360 - Nominee Director → ME
    Officer
    icon of calendar 1996-05-09 ~ 1996-08-09
    CIF 1361 - Nominee Secretary → ME
  • 1302
    SPEED 1755 LIMITED - 1991-08-15
    icon of addressNationwide House, Pipers Way, Swindon
    Active Corporate (5 parents)
    Officer
    icon of calendar 1991-07-10 ~ 1991-08-05
    CIF 972 - Nominee Secretary → ME
  • 1303
    icon of addressNorth Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    18,850 GBP2025-03-31
    Officer
    icon of calendar 2006-10-23 ~ 2006-10-23
    CIF 2209 - Nominee Secretary → ME
  • 1304
    icon of address24 Harbury Road, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-31 ~ 2004-05-01
    CIF - Secretary → ME
  • 1305
    icon of address36 Kings Avenue, London
    Active Corporate (4 parents)
    Equity (Company account)
    96 GBP2024-12-31
    Officer
    icon of calendar 1991-04-19 ~ 1991-05-22
    CIF 1124 - Nominee Secretary → ME
  • 1306
    icon of addressBoston House, 2a Boston Road, Henley-on-thames
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-05-20 ~ 1991-05-24
    CIF 1065 - Nominee Secretary → ME
  • 1307
    TFI DEVELOPMENT FIRST LIMITED - 2011-09-02
    TFI DEVELOPMENTS FIRST LIMITED - 1996-12-09
    icon of address192 Vauxhall Bridge Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2014-12-31
    Officer
    icon of calendar 1996-11-07 ~ 1996-11-07
    CIF - Nominee Secretary → ME
  • 1308
    PALEDALE LIMITED - 2001-03-19
    icon of address15a Hall Gate, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-26 ~ 2001-03-11
    CIF - Nominee Secretary → ME
  • 1309
    ASTERWING LIMITED - 1998-04-28
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-03-30 ~ 1998-04-21
    CIF - Nominee Secretary → ME
  • 1310
    icon of address18 Glasshouse Studios Fryern Court Road, Fordingbridge, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,169 GBP2016-07-31
    Officer
    icon of calendar 2002-07-08 ~ 2002-07-08
    CIF 2942 - Nominee Secretary → ME
  • 1311
    icon of address36 Morrison Street, Battersea, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 1997-02-24 ~ 1997-02-24
    CIF - Nominee Secretary → ME
  • 1312
    icon of address561 Lordship Lane, East Dulwich, London
    Active Corporate (4 parents)
    Equity (Company account)
    18,243 GBP2024-02-28
    Officer
    icon of calendar 1991-02-22 ~ 1991-02-22
    CIF 1270 - Nominee Secretary → ME
  • 1313
    STREAMBEST LIMITED - 1992-05-05
    icon of address9a Burroughs Gardens, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-12-11 ~ 1992-01-16
    CIF 690 - Nominee Secretary → ME
  • 1314
    icon of addressC/o Boothman Property Associates Ltd 20 Colmore Circus, Queensway, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1998-12-01 ~ 1998-12-01
    CIF - Nominee Secretary → ME
  • 1315
    icon of addressKent Gateway Block Management Fort Pitt House, New Road, Rochester, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-29
    Officer
    icon of calendar 1998-06-30 ~ 1998-06-30
    CIF - Nominee Secretary → ME
  • 1316
    PARENTHESIS LIMITED - 2000-11-10
    icon of addressFlat 17 The Gallery, 38 Ludgate Hill, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    icon of calendar 1999-09-14 ~ 1999-09-14
    CIF - Nominee Secretary → ME
  • 1317
    D.C. INDUSTRIES LIMITED - 2000-09-13
    icon of address60 Adams Street, Nechells, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-07-08 ~ 1991-07-08
    CIF 978 - Nominee Secretary → ME
  • 1318
    icon of address27 Old Station Close, Etwall, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,055 GBP2016-01-31
    Officer
    icon of calendar 1991-01-28 ~ 1991-01-28
    CIF 1300 - Nominee Secretary → ME
  • 1319
    icon of address39-41 North Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -56,099 GBP2024-03-31
    Officer
    icon of calendar 2006-03-14 ~ 2006-03-14
    CIF 2324 - Nominee Secretary → ME
  • 1320
    icon of address6 Felbrigg Road, Downham Market, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2001-10-23 ~ 2001-11-05
    CIF - Nominee Secretary → ME
  • 1321
    icon of addressEmerald Buildings, Westmere Drive, Crewe, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-11-20 ~ 2000-11-20
    CIF - Nominee Secretary → ME
  • 1322
    ELECTRONIC SHIP LIMITED - 2000-10-11
    icon of address2 Prospect Road, St. Albans, Hertfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-07-31 ~ 2000-08-01
    CIF - Nominee Secretary → ME
  • 1323
    icon of address74 Oxford Road, Littlemore, Oxford
    Active Corporate (5 parents)
    Equity (Company account)
    205,700 GBP2024-03-31
    Officer
    icon of calendar 2007-11-06 ~ 2007-11-06
    CIF 1947 - Nominee Secretary → ME
  • 1324
    VISIONQUOTE LIMITED - 1992-12-22
    icon of addressThe Old Rectory Ipswich Road, Newbourne, Woodbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,803 GBP2019-08-31
    Officer
    icon of calendar 1991-08-22 ~ 1991-09-30
    CIF 897 - Nominee Secretary → ME
  • 1325
    SPEED 1170 LIMITED - 1991-03-18
    icon of address100 St James Road, Northampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-02-18 ~ 1991-03-08
    CIF 1278 - Nominee Secretary → ME
  • 1326
    EDUCATING FUTURES LTD - 2007-11-21
    icon of address2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    110,656 GBP2024-06-30
    Officer
    icon of calendar 2007-06-26 ~ 2007-07-09
    CIF 2036 - Nominee Secretary → ME
  • 1327
    icon of addressCompass House, Rockingham Road, Market Harborough, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-01 ~ 2003-06-01
    CIF 2814 - Nominee Secretary → ME
  • 1328
    PAVILION TOURS LIMITED - 2006-05-26
    STAGDOCK LIMITED - 2004-07-16
    icon of addressCompass House, Rockingham Road, Market Harborough, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-26 ~ 2003-10-24
    CIF 2771 - Nominee Secretary → ME
  • 1329
    icon of address4a Elystan Street, Chelsea, London
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-06-30
    Officer
    icon of calendar 2006-06-23 ~ 2006-06-23
    CIF 2282 - Nominee Secretary → ME
  • 1330
    MOUNTBECK LIMITED - 2003-04-22
    icon of addressCompass House, Rockingham Road, Market Harborough, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-02 ~ 2003-04-16
    CIF 2947 - Nominee Secretary → ME
  • 1331
    EURO-BAGS LIMITED - 1991-04-12
    EURO-BAG LIMITED - 1999-12-21
    icon of addressMontrose House, 22 Christopher Road, East Grinstead, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-04-04 ~ 1991-04-04
    CIF 1169 - Nominee Secretary → ME
  • 1332
    CREO:MEDIA LIMITED - 2006-01-06
    icon of addressC/o Cubo Standard Court, Park Row, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    557,530 GBP2024-03-31
    Officer
    icon of calendar 2001-06-26 ~ 2001-06-26
    CIF - Nominee Secretary → ME
  • 1333
    SHOWGOLD LIMITED - 2004-06-03
    icon of addressSiddeley House, Canbury Park Road, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2004-04-21 ~ 2004-05-27
    CIF 2681 - Nominee Secretary → ME
  • 1334
    DJB LAB CARE LIMITED - 2005-02-18
    icon of addressUnit 10 - 12 Howard Way, Cromwell Business Park, Newport Pagnell, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    798,559 GBP2024-12-31
    Officer
    icon of calendar 2005-02-15 ~ 2005-02-18
    CIF 1706 - Secretary → ME
  • 1335
    icon of address51 Park Lane, Wednesbury, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-13 ~ 2007-08-13
    CIF 1639 - Secretary → ME
  • 1336
    DLG OPERATING COMPANY LIMITED - 2009-06-27
    icon of address4 Quay Walls, Berwick Upon Tweed, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-16 ~ 2008-07-16
    CIF 2021 - Nominee Secretary → ME
  • 1337
    HOSEWOOD LIMITED - 1996-04-11
    MEDICAL & SCIENTIFIC STRUCTURES LIMITED - 2016-05-21
    icon of addressRiverside, Bridge Street, Dukinfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-04 ~ 1996-03-18
    CIF - Nominee Secretary → ME
  • 1338
    icon of addressSunningwell House, Ashbury, Near Swindon, Wiltshire
    Active Corporate (5 parents)
    Equity (Company account)
    2,420 GBP2024-04-30
    Officer
    icon of calendar 2002-04-17 ~ 2002-04-17
    CIF 2967 - Nominee Secretary → ME
  • 1339
    icon of addressFlat B Dolphin House, Chertsey Street, Guildford, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    42,252 GBP2023-12-31
    Officer
    icon of calendar 1992-10-06 ~ 1992-10-06
    CIF - Nominee Secretary → ME
  • 1340
    ASHLEY PAUL PROMOTIONS LTD - 2008-04-28
    icon of addressThe Cottage, Vicarage Lane, Scawby, Brigg
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-19 ~ 2007-07-24
    CIF 2018 - Nominee Secretary → ME
  • 1341
    icon of addressAmspray Building, Worcester Road, Kidderminster, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    76,889 GBP2024-03-31
    Officer
    icon of calendar 2000-02-28 ~ 2000-02-28
    CIF - Nominee Secretary → ME
  • 1342
    icon of addressRobert Marston, 5 Forest Close, Woking, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -667 GBP2022-09-30
    Officer
    icon of calendar 2008-05-20 ~ 2008-05-20
    CIF 1808 - Secretary → ME
  • 1343
    icon of addressLarch House, Parklands Business Park, Denmead, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-09 ~ 2012-04-20
    CIF 96 - Secretary → ME
  • 1344
    icon of address2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -79,806 GBP2019-06-30
    Officer
    icon of calendar 2006-06-23 ~ 2006-06-23
    CIF 2280 - Nominee Secretary → ME
  • 1345
    icon of address237 Westcombe Hill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,652 GBP2024-10-31
    Officer
    icon of calendar 2005-10-27 ~ 2005-10-27
    CIF 2395 - Nominee Secretary → ME
  • 1346
    MILEBROOK LIMITED - 2011-01-24
    icon of addressEldo House Kempson Way, Suffolk Business Park, Bury St. Edmunds, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-08-01 ~ 1991-08-05
    CIF 934 - Nominee Secretary → ME
  • 1347
    ST.JAMES ESTATES (SUSSEX) LIMITED - 2015-06-10
    NAZARETH HOUSE (DEVELOPMENTS) LIMITED - 2003-03-11
    HASTINGS ROAD DEVELOPMENTS LIMITED - 2004-04-05
    icon of addressMaria House, 35 Millers Road, Brighton, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    93 GBP2023-06-30
    Officer
    icon of calendar 2003-01-30 ~ 2003-11-21
    CIF 2862 - Nominee Secretary → ME
  • 1348
    icon of addressThird Floor One London Square, Cross Lanes, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-06-19 ~ 1991-06-19
    CIF 1008 - Nominee Secretary → ME
  • 1349
    NOUGHTS MEAN NOTHING LIMITED - 1994-05-13
    icon of address21 Hastings House, White City Estate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-11-06 ~ 1991-11-06
    CIF 761 - Nominee Secretary → ME
  • 1350
    icon of addressUnits 1-2 Warrior Court, 9-11 Mumby Road, Gosport, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    16 GBP2025-03-31
    Officer
    icon of calendar 2000-09-12 ~ 2000-09-12
    CIF - Nominee Secretary → ME
  • 1351
    icon of address51 Goodall Street, Walsall
    Active Corporate (2 parents)
    Equity (Company account)
    1,181 GBP2024-12-31
    Officer
    icon of calendar 2004-12-23 ~ 2004-12-23
    CIF 2538 - Nominee Secretary → ME
  • 1352
    icon of addressSpring Villa, 136 Langsett Road South, Oughtibridge Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-21 ~ 2003-09-29
    CIF 2845 - Nominee Secretary → ME
  • 1353
    DREWRY MARINE SERVICES LIMITED - 2011-12-12
    icon of address124 City Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    89,681 GBP2024-12-31
    Officer
    icon of calendar 2003-03-03 ~ 2003-03-03
    CIF 2851 - Nominee Secretary → ME
  • 1354
    icon of address124 City Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,707,775 GBP2024-12-31
    Officer
    icon of calendar 1996-12-09 ~ 1996-12-09
    CIF - Nominee Secretary → ME
  • 1355
    icon of address100 Church Street, Brighton, East Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    222,547 GBP2024-06-30
    Officer
    icon of calendar 2000-06-08 ~ 2000-06-15
    CIF - Nominee Secretary → ME
  • 1356
    icon of addressCrowthorne House, Nine Mile Ride, Wokingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-17 ~ 2003-05-27
    CIF 1570 - Secretary → ME
  • 1357
    icon of addressStrata Building 8 Walworth Road, Apartment 3708, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-17 ~ 2002-10-17
    CIF 2895 - Nominee Secretary → ME
  • 1358
    CITATION COMPUTER SYSTEMS LIMITED - 1999-04-28
    icon of address1 The Mapletons, Odiham, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    141 GBP2019-07-31
    Officer
    icon of calendar 1991-09-16 ~ 1991-09-16
    CIF 858 - Nominee Secretary → ME
  • 1359
    icon of addressWestbrook, Church Road, Trull, Taunton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-18 ~ 2003-06-18
    CIF - Secretary → ME
  • 1360
    icon of address106-108 Ashbourne Road, Derby, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    134,324 GBP2024-12-31
    Officer
    icon of calendar 1999-05-25 ~ 1999-05-25
    CIF - Nominee Secretary → ME
  • 1361
    DUKELEASE PROPERTIES LIMITED - 2019-10-21
    icon of address73 Cornhill, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -47,855 GBP2021-03-31
    Officer
    icon of calendar 1998-04-16 ~ 1999-08-02
    CIF 1512 - Secretary → ME
  • 1362
    icon of address24 Boxall Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    699 GBP2024-07-31
    Officer
    icon of calendar 2004-07-28 ~ 2004-07-28
    CIF 2640 - Nominee Secretary → ME
  • 1363
    icon of addressPmuk, The Base, Dartford Business Park, Victoria Road, Dartford, England
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2000-03-03 ~ 2000-03-03
    CIF - Nominee Secretary → ME
  • 1364
    icon of addressAngus Dundee - Coatbridge, 288 Main Street, Coatbridge, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    icon of calendar 1992-02-24 ~ 1992-02-24
    CIF 212 - Director → ME
    Officer
    icon of calendar 1992-02-24 ~ 1992-02-24
    CIF 211 - Secretary → ME
  • 1365
    icon of address13 Clover Close, Narborough, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -740,943 GBP2020-12-31
    Officer
    icon of calendar 1996-01-09 ~ 1998-05-06
    CIF 1535 - Secretary → ME
  • 1366
    icon of address33 Mount Leven Road, Yarm, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-08-15 ~ 1991-08-29
    CIF 914 - Nominee Secretary → ME
  • 1367
    icon of addressCae Derwen, College Road, Bangor, Gwynedd
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-08-23 ~ 1991-08-23
    CIF 887 - Nominee Secretary → ME
  • 1368
    icon of address3 Brook Close, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-11-22 ~ 1991-11-27
    CIF 727 - Nominee Secretary → ME
  • 1369
    JONCOT ASSOCIATES LIMITED - 1991-06-25
    icon of address7 St Johns Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -343,585 GBP2019-10-31
    Officer
    icon of calendar 1991-05-22 ~ 1991-05-22
    CIF 1058 - Nominee Secretary → ME
  • 1370
    THE BUY TO LET BUSINESS LIMITED - 2023-10-09
    icon of addressCountrywide House 6 Caldecotte Lake Business Park, Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    662,657 GBP2016-02-29
    Officer
    icon of calendar 2006-02-02 ~ 2006-02-05
    CIF 1679 - Secretary → ME
  • 1371
    RYCULF LIMITED - 1991-10-03
    icon of addressIndigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-06-07 ~ 1991-10-01
    CIF 1490 - Nominee Director → ME
    Officer
    icon of calendar 1991-06-07 ~ 1991-10-01
    CIF 1489 - Nominee Secretary → ME
  • 1372
    icon of address129 Allenby Road, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-27 ~ 2008-02-27
    CIF - Secretary → ME
  • 1373
    icon of address24 Fairgrove Drive, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-12 ~ 2008-03-12
    CIF 1928 - Secretary → ME
  • 1374
    icon of addressStation House, Midland Drive, Sutton Coldfield, West Midlands
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    232,695 GBP2024-09-30
    Officer
    icon of calendar 1996-03-15 ~ 1996-03-15
    CIF - Nominee Secretary → ME
  • 1375
    E.S.K. INDUSTRIAL SUPPLIES LIMITED - 2003-12-05
    EDMUND SMITH (KETTERING) LIMITED - 1998-08-13
    icon of addressThe Mills, Canal Street, Derby, Derbyshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    31,997 GBP2020-03-31
    Officer
    icon of calendar 1991-11-21 ~ 1991-11-21
    CIF 737 - Nominee Secretary → ME
  • 1376
    BLUESTORE LIMITED - 1992-02-04
    icon of address1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-11-12 ~ 1992-01-13
    CIF 758 - Nominee Secretary → ME
  • 1377
    icon of address11 Crystal Palace Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-28 ~ 2003-05-31
    CIF 1563 - Secretary → ME
  • 1378
    icon of address11 Crystal Palace Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-28 ~ 2003-05-31
    CIF 1564 - Secretary → ME
  • 1379
    icon of address192 Victoria Street, Grimsby, South Humberside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-11 ~ 1997-04-11
    CIF - Nominee Secretary → ME
  • 1380
    SPEED 1415 LIMITED - 1991-04-26
    icon of addressRsm Restructuring Advisory Llp Abbottsgate House, Hollow Road, Bury St. Edmunds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -69,389 GBP2017-07-31
    Officer
    icon of calendar 1991-04-08 ~ 1991-04-16
    CIF 1144 - Nominee Secretary → ME
  • 1381
    icon of addressMedia House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -82,545 GBP2017-01-31
    Officer
    icon of calendar 1995-02-07 ~ 1995-02-07
    CIF - Nominee Secretary → ME
  • 1382
    icon of address140 Aldersgate Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 1998-05-29 ~ 1998-05-29
    CIF 1511 - Secretary → ME
  • 1383
    icon of addressThe Estate Office, Beatrice Avenue, Whippingham East Cowes, Isle Of Wight
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-03-05 ~ 2004-03-05
    CIF 2698 - Nominee Secretary → ME
  • 1384
    icon of address131 Hayes Lane, Hayes, Bromley, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,793 GBP2024-12-31
    Officer
    icon of calendar 2000-07-05 ~ 2000-07-05
    CIF - Nominee Secretary → ME
  • 1385
    icon of addressBaynes House, Market Street, Dartford, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    icon of calendar 1995-09-25 ~ 1995-09-25
    CIF - Nominee Secretary → ME
  • 1386
    icon of addressBaynes House, Market Street, Dartford, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1995-09-25 ~ 1995-09-25
    CIF - Nominee Secretary → ME
  • 1387
    icon of addressCumberland House 35 Park Row, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-30 ~ 1998-11-30
    CIF - Nominee Secretary → ME
  • 1388
    icon of address1 Trinity 161 Old Christchurch, Road, Bournemouth, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-10-31
    Officer
    icon of calendar 2001-10-17 ~ 2001-10-17
    CIF - Nominee Secretary → ME
  • 1389
    TRI-SYSTEMS LIMITED - 1998-05-06
    EBIX EUROPE LIMITED - 2014-09-08
    SPEED 1856 LIMITED - 1991-09-16
    TRISYSTEMS LIMITED - 2012-10-23
    icon of address1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-08-08 ~ 1991-09-03
    CIF 927 - Nominee Secretary → ME
  • 1390
    icon of addressBbk Partnership, 1 Beauchamp Court Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-07-10 ~ 1996-03-15
    CIF 1542 - Secretary → ME
  • 1391
    icon of addressC/o Begbies Traynor, No 1 Old Hall Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-10 ~ 2000-04-10
    CIF - Nominee Secretary → ME
  • 1392
    icon of addressField Farm, Great Abington, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-23 ~ 2006-02-23
    CIF 2342 - Nominee Secretary → ME
  • 1393
    icon of address10 - 11 Charterhouse Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2007-02-19 ~ 2007-02-20
    CIF 1647 - Secretary → ME
  • 1394
    CHARLES RIVERS ASSOCIATES LIMITED - 2005-05-20
    LIGHTFORD LIMITED - 1991-01-28
    LEXECON LIMITED - 2005-05-19
    icon of address25 Farringdon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-01-14 ~ 1991-01-14
    CIF 1320 - Nominee Secretary → ME
  • 1395
    icon of addressC/o I-syt Fifth Element Limited, Basepoint Business Centre Suite 43, Little High Street, Shoreham By Sea, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,421 GBP2018-12-31
    Officer
    icon of calendar 2005-12-05 ~ 2005-12-06
    CIF 1683 - Secretary → ME
  • 1396
    EDDYSTONE BROADCAST LIMITED - 2010-05-10
    icon of addressUnit 4 Brunel Road, Churchfields Industrial Estate, St. Leonards-on-sea, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -125,464 GBP2025-03-31
    Officer
    icon of calendar 2002-03-07 ~ 2002-03-07
    CIF 2989 - Nominee Secretary → ME
  • 1397
    icon of addressColin Bibra Estate Agents Limited, 204 Northfield Avenue, London
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-06-24
    Officer
    icon of calendar 1996-10-24 ~ 1996-10-24
    CIF - Nominee Secretary → ME
  • 1398
    icon of addressSkimpot Cottage, Biddestone, Chippenham, Wiltshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    41,876 GBP2016-05-31
    Officer
    icon of calendar 1991-03-05 ~ 1991-03-07
    CIF 1241 - Nominee Secretary → ME
  • 1399
    icon of addressAllan House, 10 John Princes Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-04-08 ~ 1991-04-18
    CIF 1146 - Nominee Secretary → ME
  • 1400
    icon of address16 Pebble Mill Road, Edgbaston, Birmingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-04-30
    Officer
    icon of calendar 2007-11-21 ~ 2007-11-21
    CIF 1931 - Nominee Secretary → ME
  • 1401
    icon of addressCharlotte House, 19b Market Place, Bingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-02-21 ~ 1992-02-21
    CIF 557 - Nominee Secretary → ME
  • 1402
    TRACEDALE LIMITED - 1995-09-22
    icon of addressC/o Restructuring & Recovery Services (rrs), S&w Partners Llp 45 Gresham Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1995-07-31 ~ 1995-09-14
    CIF - Nominee Secretary → ME
  • 1403
    icon of address1 Clock Tower Cottage, Hazel Hall, Everton Road, Sandy, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-30 ~ 2008-01-30
    CIF 1886 - Secretary → ME
  • 1404
    INTERNATIONAL THERAPY EXAMINATION COUNCIL HOLDINGS LIMITED - 2002-08-23
    icon of addressAspire House, Annealing Close, Eastleigh, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-02-02 ~ 1998-02-16
    CIF 1513 - Secretary → ME
  • 1405
    icon of address26 Red Lion Square, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 1991-10-18 ~ 1991-10-08
    CIF 800 - Nominee Secretary → ME
  • 1406
    icon of addressFirst Floor Suite 4 Alexander House Waters Edge Business Park, Campbell Road, Stoke-on-trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-17 ~ 2004-02-17
    CIF 2705 - Nominee Secretary → ME
  • 1407
    icon of address80 New Wellington Street, Blackburn, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -12,486 GBP2024-03-31
    Officer
    icon of calendar 2004-12-07 ~ 2004-12-07
    CIF 1712 - Secretary → ME
  • 1408
    icon of addressThe Hippodrome, North End Road, Golders Green, London, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-12-29 ~ 2005-12-29
    CIF 2367 - Nominee Secretary → ME
  • 1409
    icon of address10 Landport Terrace, Portsmouth, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-16 ~ 2008-05-14
    CIF 31 - Secretary → ME
    icon of calendar 2006-07-17 ~ 2007-07-01
    CIF 43 - Secretary → ME
  • 1410
    icon of addressC/o The Block Management Company, 8 Military Road, Ramsgate, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-08-31
    Officer
    icon of calendar 2003-08-12 ~ 2003-08-12
    CIF 2785 - Nominee Secretary → ME
  • 1411
    icon of addressUnit 3 Colindale Technology Park, Colindeep Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,906 GBP2024-12-31
    Officer
    icon of calendar 2002-05-20 ~ 2002-05-20
    CIF 2953 - Nominee Secretary → ME
  • 1412
    icon of address21 Perrymount Road, Haywards Heath, West Sussex
    Dissolved Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    514,000 GBP2015-04-30
    Officer
    icon of calendar 1992-02-20 ~ 1992-05-01
    CIF 1476 - Nominee Director → ME
    Officer
    icon of calendar 1992-02-20 ~ 1992-05-01
    CIF 1475 - Nominee Secretary → ME
  • 1413
    icon of address20 Centenary Avenue, South Shields, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-25 ~ 2010-02-01
    CIF - Secretary → ME
  • 1414
    icon of address92 Crawford Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,882 GBP2024-09-30
    Officer
    icon of calendar 2003-09-29 ~ 2003-09-29
    CIF - Secretary → ME
  • 1415
    icon of addressUnit 3 Lea Green Business Park, Lea Green, St. Helens, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    82,183 GBP2024-03-31
    Officer
    icon of calendar 2001-01-26 ~ 2001-01-26
    CIF - Nominee Secretary → ME
  • 1416
    icon of addressCrowthorne House, Nine Mile Ride, Wokingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-05-15 ~ 2007-10-09
    CIF 2062 - Nominee Secretary → ME
  • 1417
    icon of addressSuite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    200,728 GBP2025-03-25
    Officer
    icon of calendar 1995-08-03 ~ 1995-08-04
    CIF - Nominee Secretary → ME
  • 1418
    icon of address22 St John Street, Newport Pagnell, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    356,727 GBP2024-03-31
    Officer
    icon of calendar 2004-06-07 ~ 2004-06-08
    CIF 1727 - Secretary → ME
  • 1419
    icon of addressFlat 3 Elm Bank, 27 Grove Road, Ilkley, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    icon of calendar 1994-10-26 ~ 1994-10-26
    CIF - Nominee Secretary → ME
  • 1420
    icon of address139a Engineer Road, West Wilts Trading Estate, Westbury, Wilts.
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-08-02 ~ 1991-08-02
    CIF 932 - Nominee Secretary → ME
  • 1421
    icon of address110 Brooker Road, Waltham Abbey, England
    Active Corporate (2 parents)
    Equity (Company account)
    37,939 GBP2025-06-30
    Officer
    icon of calendar 2003-06-09 ~ 2005-03-30
    CIF 2808 - Nominee Secretary → ME
  • 1422
    ELSON CONSTRUCTION LTD - 2003-08-28
    icon of addressElson House, Anglesey Road, Burton On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-03-04 ~ 1992-03-04
    CIF 529 - Nominee Secretary → ME
  • 1423
    WESTCITY PARTNERS (SOUTHGATE) LIMITED - 1996-03-04
    CITYGRILL LIMITED - 1996-01-30
    icon of address58 Elsworthy Road Flat 3, 58 Elsworthy Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-06-30
    Officer
    icon of calendar 1996-01-17 ~ 1998-03-09
    CIF 1534 - Secretary → ME
  • 1424
    icon of addressDuff & Phelps Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-07-01 ~ 2003-07-01
    CIF - Secretary → ME
  • 1425
    icon of address4 Elwy Valley Lodges, Llangernyw, Abergele, Wales
    Active Corporate (13 parents)
    Equity (Company account)
    -3,575 GBP2025-07-31
    Officer
    icon of calendar 1998-07-30 ~ 1998-07-30
    CIF - Nominee Secretary → ME
  • 1426
    icon of address32 Broad Street, Ely, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-28 ~ 2007-03-01
    CIF 2118 - Nominee Secretary → ME
  • 1427
    icon of addressPalladium House, 1-4 Argyll Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-05 ~ 2004-04-05
    CIF 2686 - Nominee Secretary → ME
  • 1428
    DREAMLAND DEVELOPMENTS (STOCKPORT) LIMITED - 2005-06-22
    icon of addressSycamore House, Sutton Quaysbusiness Park, Sutton Weaver, Runcorn, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-28 ~ 2004-06-28
    CIF 2656 - Nominee Secretary → ME
  • 1429
    icon of addressGarden Flat, 17 Brondesbury Villas, London
    Active Corporate (2 parents)
    Equity (Company account)
    -25,372 GBP2024-12-31
    Officer
    icon of calendar 2005-01-07 ~ 2005-01-07
    CIF 2534 - Nominee Secretary → ME
  • 1430
    icon of addressResolution House, 12 Mill Hill, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-19 ~ 2007-02-19
    CIF 2128 - Nominee Secretary → ME
  • 1431
    icon of addressThe Station House, Hever, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2006-02-13 ~ 2007-09-18
    CIF 2348 - Nominee Secretary → ME
  • 1432
    icon of addressCommandree, Gaston Street, East Bergholt, Colchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-26 ~ 2007-11-26
    CIF 1921 - Secretary → ME
  • 1433
    NOTTINGHAM LOGISTICS LTD - 2011-03-02
    icon of address370-374 Nottingham Road, Newthorpe, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-08 ~ 2004-11-08
    CIF 2570 - Nominee Secretary → ME
  • 1434
    ENCEPHALITIS INTERNATIONAL LTD. - 2024-06-17
    ENCEPHALITIS SUPPORT GROUP - 2024-01-10
    icon of address32 Castlegate, Malton, North Yorkshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2001-03-28 ~ 2001-03-28
    CIF - Nominee Secretary → ME
  • 1435
    icon of address19 Tottehale Close, North Baddesley, Southampton, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-09 ~ 2005-06-21
    CIF 85 - Secretary → ME
  • 1436
    SPEED 2452 LIMITED - 1992-05-08
    ENVIRONMENTAL POWER SYSTEMS LIMITED - 1993-02-02
    PETBOW CO-GENERATION LIMITED - 2007-04-25
    icon of addressEner-g House, Daniel Adamson, Road, Salford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-03-26 ~ 1992-04-23
    CIF 498 - Nominee Secretary → ME
  • 1437
    icon of addressUnit 2 College Business Park, Bourne End, Cranfield, Bedfordshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    75,799 GBP2024-03-31
    Officer
    icon of calendar 2005-04-22 ~ 2005-04-24
    CIF 1700 - Secretary → ME
  • 1438
    icon of addressSystem House Rotherside Road, Eckington, Sheffield, England
    Active Corporate (4 parents)
    Equity (Company account)
    400 GBP2023-12-31
    Officer
    icon of calendar 2001-03-19 ~ 2001-03-19
    CIF - Nominee Secretary → ME
  • 1439
    icon of addressUnit 1 English Business Park, English Close Old Shoreham Road, Hove, East Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2025-06-30
    Officer
    icon of calendar 2002-06-21 ~ 2002-07-09
    CIF 2949 - Nominee Secretary → ME
  • 1440
    icon of address2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,350 GBP2024-03-31
    Officer
    icon of calendar 2006-02-01 ~ 2006-02-01
    CIF 2358 - Nominee Secretary → ME
  • 1441
    icon of addressCedar Cottage Coopers Corner, Ide Hill, Sevenoaks, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2002-04-04 ~ 2002-04-04
    CIF 2974 - Nominee Secretary → ME
  • 1442
    icon of addressCranbrook, 11 Woodside Road, New Malden, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,719 GBP2018-12-31
    Officer
    icon of calendar 2005-11-03 ~ 2005-11-03
    CIF 2392 - Nominee Secretary → ME
  • 1443
    icon of addressThe Old Hall Albert Road, Queensbury, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-24 ~ 2008-04-24
    CIF 1821 - Secretary → ME
  • 1444
    icon of address172 Ferry Lane, Stanley, Wakefield, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-25 ~ 2007-01-25
    CIF 2145 - Nominee Secretary → ME
  • 1445
    KITCHENS FOR LIFE LIMITED - 2010-01-31
    VIVA VIE WHOLESALE SUPPLIES LTD - 2012-08-03
    icon of addressThird Floor St Georges House, St Georges Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-17 ~ 2009-04-08
    CIF 1840 - Secretary → ME
  • 1446
    HOSERING LIMITED - 2000-02-08
    EPOQ SALES LTD - 2008-01-16
    EPOQ LEGAL LTD - 2011-01-17
    LAW ASSURE SERVICES LIMITED - 2004-01-08
    icon of addressMiddlesex House, 29-45 High Street, Edgware, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-19 ~ 2000-02-08
    CIF - Nominee Secretary → ME
  • 1447
    icon of address4 The Terrace, Chingford, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-30 ~ 2009-08-21
    CIF 1802 - Secretary → ME
  • 1448
    icon of addressC/o Ernst & Young Llp, 1 Colmore Square, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-02-12 ~ 1992-02-12
    CIF 582 - Nominee Secretary → ME
  • 1449
    icon of address2nd Floor 44-46 Whitfield Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-11-21 ~ 2006-11-21
    CIF 1656 - Secretary → ME
  • 1450
    EVO RESEARCH AND CONSULTING LIMITED - 2009-02-24
    icon of address3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-15 ~ 2001-03-15
    CIF - Nominee Secretary → ME
  • 1451
    PORTASILO BULK HANDLING (ASIA) LIMITED - 2019-12-20
    icon of addressResolution House, 12 Mill Hill, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-21 ~ 2007-11-21
    CIF 1930 - Nominee Secretary → ME
  • 1452
    SILVER TWO PLC - 1996-12-19
    SCOTIA QUANTANOVA PLC - 2002-03-19
    icon of address1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-12-04 ~ 1996-12-31
    CIF 1347 - Nominee Director → ME
  • 1453
    icon of addressUnit 2 Kestrel Way, Barnsley, South Yorkshire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    487,519 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2011-05-20 ~ 2014-07-22
    CIF 171 - Secretary → ME
  • 1454
    ESPI LTD
    - now
    ZONAMEAD LIMITED - 2007-10-10
    icon of addressFirst Floor, Victory House, Vision Park, Chivers Way, Histon, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    142,082 GBP2025-04-30
    Officer
    icon of calendar 2007-06-22 ~ 2007-09-25
    CIF 2042 - Nominee Secretary → ME
  • 1455
    ESPINER MEDICAL PRODUCTS LIMITED - 2004-03-01
    icon of addressCraiglas House Maerdy Industrial Estate North, Rhymney, Tredegar, Gwent, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-08-26 ~ 1994-08-26
    CIF - Nominee Secretary → ME
  • 1456
    icon of addressOxford House, Oxford Road, Aylesbury, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-19 ~ 2007-02-19
    CIF 2129 - Nominee Secretary → ME
  • 1457
    icon of addressC/o Blackrow Engineering Co Ltd Estate Road No 7, South Humberside Ind Estate, Grimsby, North East Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-21 ~ 2000-12-21
    CIF 1504 - Secretary → ME
  • 1458
    icon of addressStudio 133 405 Kings Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-05 ~ 2007-12-05
    CIF 1917 - Secretary → ME
  • 1459
    icon of addressEast House, 109 South Worple Way, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-11 ~ 2008-08-11
    CIF 1764 - Secretary → ME
  • 1460
    icon of addressC/o Nigel Davies Accountants, The Old Bank House, 17 Malpas Road, Newport, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    16,149 GBP2017-09-30
    Officer
    icon of calendar 2004-10-08 ~ 2004-10-08
    CIF 2592 - Nominee Secretary → ME
  • 1461
    icon of addressTechnology House Church Road, Shottermill, Haslemere, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-18 ~ 2005-02-18
    CIF 1705 - Secretary → ME
  • 1462
    icon of addressC/o Valentine & Co, Galley House Moon Lane, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    129,215 GBP2019-05-31
    Officer
    icon of calendar 1991-04-18 ~ 1991-04-18
    CIF 1128 - Nominee Secretary → ME
  • 1463
    icon of addressPannell House, Park Street, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-15 ~ 2003-05-31
    CIF 1571 - Secretary → ME
  • 1464
    SPEARSWIFT LIMITED - 1992-04-07
    icon of addressCinderbank, Netherton, Dudley, West Midlands.
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-12-19 ~ 1992-01-21
    CIF 273 - Director → ME
    Officer
    icon of calendar 1991-12-19 ~ 1992-01-21
    CIF 272 - Secretary → ME
  • 1465
    icon of addressThe Bombshelter, 198 Windsor Street, Wolverton, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-25 ~ 2007-07-25
    CIF 2014 - Nominee Secretary → ME
  • 1466
    icon of address31 High Street, Haverhill, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 1993-08-25 ~ 1993-08-25
    CIF - Nominee Secretary → ME
  • 1467
    icon of addressFinn Associates, Temple Chambers, Temple Avenue, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-10-01 ~ 1991-10-01
    CIF 831 - Nominee Secretary → ME
  • 1468
    GRAINRACE LIMITED - 1992-07-16
    icon of addressDiva Innovation Centre, Crompton Way, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-04-10 ~ 1992-07-03
    CIF 449 - Nominee Secretary → ME
  • 1469
    icon of address33 Claremont Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,156 GBP2024-09-30
    Officer
    icon of calendar 2007-09-12 ~ 2007-09-12
    CIF 1988 - Nominee Secretary → ME
  • 1470
    icon of address1 The Briars, Waterberry Drive, Waterlooville, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    239,281 GBP2024-12-31
    Officer
    icon of calendar 2013-01-29 ~ 2018-04-16
    CIF 145 - Secretary → ME
  • 1471
    MOUNTFLEET LIMITED - 2002-10-02
    icon of address4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    360,996 GBP2024-09-30
    Officer
    icon of calendar 2002-07-02 ~ 2002-09-26
    CIF 2946 - Nominee Secretary → ME
  • 1472
    HOSEWING LIMITED - 1996-04-16
    icon of address445 Upper Shoreham Road, Shoreham By Sea, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -44,824 GBP2022-03-31
    Officer
    icon of calendar 1996-03-04 ~ 1996-03-18
    CIF - Nominee Secretary → ME
  • 1473
    icon of addressOverall House High Street, Hadleigh, Ipswich, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-01-16 ~ 1992-01-20
    CIF 241 - Director → ME
    Officer
    icon of calendar 1992-01-16 ~ 1992-01-20
    CIF 242 - Secretary → ME
  • 1474
    CHEERGAIN LIMITED - 1991-08-09
    icon of address5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    113,655 GBP2024-07-31
    Officer
    icon of calendar 1991-07-30 ~ 1991-07-30
    CIF 326 - Director → ME
    Officer
    icon of calendar 1991-07-30 ~ 1991-07-30
    CIF 327 - Secretary → ME
  • 1475
    OWA GROUP LIMITED - 2008-05-19
    icon of addressThird Floor Connexions Building 159, Princes Street, Ipswich, Suffolk
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1996-02-19 ~ 1996-06-25
    CIF - Nominee Secretary → ME
  • 1476
    INFRA-IT LTD - 2016-05-12
    icon of addressThe Cottage, Llinegar Farm Garth Lane, Ffynnongroyw, Holywell, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -319 GBP2024-03-31
    Officer
    icon of calendar 2004-02-24 ~ 2004-02-24
    CIF - Secretary → ME
  • 1477
    icon of address57 Windmill Street, Gravesend, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    181 GBP2015-11-30
    Officer
    icon of calendar 1999-11-11 ~ 1999-11-11
    CIF - Nominee Secretary → ME
  • 1478
    icon of addressThe Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-02-25 ~ 1999-02-25
    CIF - Nominee Secretary → ME
  • 1479
    icon of address21 Mobberley Road, Knutsford, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,985 GBP2019-04-30
    Officer
    icon of calendar 2005-05-11 ~ 2005-05-11
    CIF 2481 - Nominee Secretary → ME
  • 1480
    icon of addressUniversity Of Hertfordshire, College Lane, Hatfield, Hertfordshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2000-11-13 ~ 2000-11-13
    CIF - Nominee Secretary → ME
  • 1481
    icon of address74 Compton Bassett, Calne, Wiltshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    707,892 GBP2024-09-30
    Officer
    icon of calendar 1994-10-03 ~ 1994-10-03
    CIF - Nominee Secretary → ME
  • 1482
    icon of addressCvr Global Llp, Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    249,118 GBP2019-09-30
    Officer
    icon of calendar 2005-08-09 ~ 2005-08-09
    CIF 2428 - Nominee Secretary → ME
  • 1483
    icon of address44 Bradford Road, Idle, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-05-14 ~ 1996-05-14
    CIF - Nominee Secretary → ME
  • 1484
    icon of address9 Birkheads Road, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-05 ~ 2004-07-06
    CIF 1722 - Secretary → ME
  • 1485
    icon of addressThe Stone Barn, Parkgate Road, Orpington, England
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    icon of calendar 2000-03-07 ~ 2000-03-07
    CIF - Nominee Secretary → ME
  • 1486
    EZD FINANCE LIMITED - 2001-09-24
    icon of addressFlat 68 Park Road East, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2001-08-28 ~ 2001-08-28
    CIF - Nominee Secretary → ME
  • 1487
    icon of address129 Allenby Road, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-03 ~ 2004-03-03
    CIF 1737 - Secretary → ME
  • 1488
    icon of addressThe Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2003-05-06 ~ 2004-03-03
    CIF 79 - Secretary → ME
  • 1489
    LEXBRAND LIMITED - 1995-04-19
    F.Y.M.A. MOTORSPORT LIMITED - 1995-09-11
    icon of addressC/o Rocket Medical, Imperial Way, Watford
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12,202 GBP2016-10-31
    Officer
    icon of calendar 1994-08-10 ~ 1995-03-14
    CIF 1551 - Secretary → ME
  • 1490
    icon of address1580 Parkway, Solent Business Park, Whiteley, Fareham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -15,155 GBP2022-01-31
    Officer
    icon of calendar 2005-08-18 ~ 2005-08-18
    CIF 2427 - Nominee Secretary → ME
  • 1491
    icon of addressFairfield Cases Ltd Unit 3c Arun Buildings, Arundel Road, Uxbridge, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    33,418 GBP2024-02-29
    Officer
    icon of calendar 2008-02-19 ~ 2008-02-19
    CIF 1857 - Secretary → ME
  • 1492
    icon of address165 Dyke Road, Brighton, Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,138 GBP2024-09-30
    Officer
    icon of calendar 2004-09-21 ~ 2004-09-21
    CIF 2609 - Nominee Secretary → ME
  • 1493
    FAIRSHOT COURT MANAGEMENT COMPANY LIMITED - 1999-10-27
    icon of address198 Lower High Street, Watford
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 1998-10-14 ~ 2000-03-16
    CIF 1506 - Secretary → ME
  • 1494
    icon of address238 Station Road, Addlestone, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    6,362,660 GBP2022-04-07
    Officer
    icon of calendar 1998-04-01 ~ 1998-04-01
    CIF - Nominee Secretary → ME
  • 1495
    icon of addressLychgate, The Warren, Radlett, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -259,143 GBP2018-06-30
    Officer
    icon of calendar 2006-10-10 ~ 2006-10-10
    CIF 2217 - Nominee Secretary → ME
  • 1496
    icon of addressUnit 101 Potter Space, Kidderminster Road, Cutnall Green, Droitwich, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    630,204 GBP2024-09-30
    Officer
    icon of calendar 2003-08-04 ~ 2003-08-04
    CIF 2788 - Nominee Secretary → ME
  • 1497
    icon of addressRico House George Street, Prestwich, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2024-12-31
    Officer
    icon of calendar 1997-07-10 ~ 1997-07-10
    CIF - Nominee Secretary → ME
  • 1498
    JESTPARK PLC - 2007-08-01
    icon of addressFarmacy Services Centre Sleaford Road, Dorrington, Lincoln
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    1,612,346 GBP2024-12-31
    Officer
    icon of calendar 2006-08-08 ~ 2006-08-08
    CIF 2255 - Nominee Director → ME
    Officer
    icon of calendar 2006-08-08 ~ 2006-08-08
    CIF 2256 - Nominee Secretary → ME
  • 1499
    BARRETT ROAD (BLOCK C) MANAGEMENT COMPANY LIMITED - 1992-03-27
    icon of addressNetwork House, 110/112 Lancaster Road, New Barnet, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,048 GBP2025-03-31
    Officer
    icon of calendar 1991-11-06 ~ 1991-11-06
    CIF 303 - Secretary → ME
  • 1500
    icon of address8 High Street, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    298 GBP2024-09-30
    Officer
    icon of calendar 1995-09-05 ~ 1995-09-05
    CIF - Nominee Secretary → ME
  • 1501
    icon of address10 Southernhay West, Exeter, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-04-21 ~ 2001-12-11
    CIF - Nominee Secretary → ME
  • 1502
    icon of addressGibson Whitter, Larch House Parklands Business Park, Forest Road, Denmead, Waterlooville, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    26,933 GBP2024-09-30
    Officer
    icon of calendar 2011-03-04 ~ 2018-03-31
    CIF 174 - Secretary → ME
  • 1503
    icon of addressClandon Oaks Redbrook St, Woodchurch, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-05 ~ 2008-08-05
    CIF 1766 - Secretary → ME
  • 1504
    icon of addressCapital Place, 120 Bath Road, Heathrow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-25 ~ 2003-10-17
    CIF - Secretary → ME
  • 1505
    FAREBROTHER TELECOMMUNICATION LIMITED - 2003-05-22
    EVERDRAFT LIMITED - 1991-12-09
    COURTNEY MAINTENANCE SERVICES LIMITED - 2001-05-16
    icon of addressTempsford Hall, Sandy, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-09-27 ~ 1991-10-02
    CIF 836 - Nominee Secretary → ME
  • 1506
    SPEED 1443 LIMITED - 1991-05-08
    icon of addressCarlton House Carlton Road, Kibworth Harcourt, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -56,670 GBP2018-04-30
    Officer
    icon of calendar 1991-04-08 ~ 1991-04-29
    CIF 1153 - Nominee Secretary → ME
  • 1507
    icon of addressClose House, Giggleswick, Settle, North Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    15 GBP2024-03-31
    Officer
    icon of calendar 1999-02-25 ~ 1999-02-25
    CIF - Nominee Secretary → ME
  • 1508
    icon of address12 Fernlea Road, Balham, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1999-03-18 ~ 2000-08-14
    CIF - Nominee Secretary → ME
  • 1509
    icon of address21 Ferry Lane, Wouldham, Rochester, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-10-31
    Officer
    icon of calendar 2003-10-27 ~ 2004-04-30
    CIF 2754 - Nominee Secretary → ME
  • 1510
    icon of address5 Mallard Close, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-24 ~ 2008-07-24
    CIF 1774 - Secretary → ME
  • 1511
    53 NEW CHURCH ROAD (HOVE) LIMITED - 2025-03-19
    icon of addressFlat 1 53 New Church Road, Hove, Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-04-06
    Officer
    icon of calendar 2004-11-18 ~ 2004-11-18
    CIF 2567 - Nominee Secretary → ME
  • 1512
    MALLENS LIMITED - 2012-07-18
    icon of address86 Radford Road, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8 GBP2017-12-31
    Officer
    icon of calendar 2007-10-09 ~ 2007-10-09
    CIF 1633 - Secretary → ME
  • 1513
    ADVISER (197) LIMITED - 1991-09-11
    icon of addressC/o Berwin Leighton Paisner Llp Adelaide House, London Bridge, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,285 GBP2015-04-05
    Officer
    icon of calendar 1991-08-16 ~ 1991-08-16
    CIF 909 - Nominee Secretary → ME
  • 1514
    HENRY DAVIDSON HOLDINGS LIMITED - 2010-02-17
    icon of addressThe Hovel Spinney Drive, Botcheston, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-01-09 ~ 2001-01-09
    CIF - Nominee Secretary → ME
  • 1515
    icon of address1 Angel Square, Manchester
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2004-05-18 ~ 2004-05-18
    CIF 2670 - Nominee Secretary → ME
  • 1516
    HAYNE FREEHOLDERS LIMITED - 2023-06-12
    C P M FREEHOLDERS LIMITED - 2006-06-08
    icon of addressHayne, Corfe, Taunton, Somerset
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,018,548 GBP2024-12-31
    Officer
    icon of calendar 1997-05-14 ~ 1997-05-14
    CIF - Nominee Secretary → ME
  • 1517
    icon of address19 Goodier Road, Chelmsford, Essex
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 1999-06-10 ~ 1999-06-10
    CIF - Nominee Secretary → ME
  • 1518
    icon of address146 Seely Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-17 ~ 2002-06-17
    CIF 2950 - Nominee Secretary → ME
  • 1519
    icon of address9th Floor 30 Crown Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-18 ~ 2008-01-18
    CIF 1895 - Secretary → ME
  • 1520
    PLOTRANCH LIMITED - 1997-09-04
    icon of address1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    85,837 GBP2023-05-31
    Officer
    icon of calendar 1997-05-07 ~ 1997-08-27
    CIF - Nominee Secretary → ME
  • 1521
    icon of address37 Heathfield Gardens, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-10-01 ~ 2010-06-01
    CIF 154 - Secretary → ME
  • 1522
    PARISPOST LIMITED - 1998-02-13
    icon of addressWinchester House, Deane Gate Avenue, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-23 ~ 1998-02-04
    CIF - Nominee Secretary → ME
  • 1523
    icon of addressJupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    144,434 GBP2019-01-31
    Officer
    icon of calendar 1991-04-17 ~ 1991-04-17
    CIF 1131 - Nominee Secretary → ME
  • 1524
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1999-10-29 ~ 1999-10-29
    CIF - Nominee Secretary → ME
  • 1525
    icon of address311 High Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-17 ~ 2008-06-17
    CIF 1790 - Secretary → ME
  • 1526
    icon of address184 Union Street, Torquay, England
    Active Corporate (3 parents)
    Equity (Company account)
    24,886 GBP2025-06-30
    Officer
    icon of calendar 2002-08-09 ~ 2003-08-26
    CIF 2916 - Nominee Secretary → ME
  • 1527
    icon of address26 Worsley Road, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    14,211 GBP2023-12-31
    Officer
    icon of calendar 1997-07-23 ~ 1997-07-23
    CIF - Nominee Secretary → ME
  • 1528
    icon of address311 High Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-24 ~ 2007-05-24
    CIF 2058 - Nominee Secretary → ME
  • 1529
    SPEED 1208 LIMITED - 1991-03-20
    icon of address83 Cambridge Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,087 GBP2017-08-31
    Officer
    icon of calendar 1991-03-01 ~ 1991-03-05
    CIF 1248 - Nominee Secretary → ME
  • 1530
    CLEMRIDE LIMITED - 2005-11-02
    icon of addressGreen Dragons, High Street, Chipping Campden, Gloucestershire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2005-09-05 ~ 2005-11-02
    CIF 2418 - Nominee Secretary → ME
  • 1531
    icon of address3 Castle Gate, Castle Street, Hertford, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1998-02-20 ~ 1998-02-20
    CIF - Nominee Secretary → ME
  • 1532
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1996-10-08 ~ 1996-10-08
    CIF - Nominee Secretary → ME
  • 1533
    VIOLIN FARMS LIMITED - 2010-02-25
    BREEZEMOUNT FARM LIMITED - 2008-09-10
    WRITING MATTERS (UK) LIMITED - 2015-03-26
    FOILHEATH LIMITED - 2001-02-26
    icon of addressMontgomery Chambers, 22 Hardwick, Buxton, Derbyshire, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-01-19 ~ 2000-01-21
    CIF - Nominee Secretary → ME
  • 1534
    icon of addressC/o Evc Property Management Ltd 61 Ordnance Yard, Upnor Road, Lower Upnor, Rochester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -57 GBP2023-12-31
    Officer
    icon of calendar 2005-05-11 ~ 2005-05-11
    CIF 2482 - Nominee Secretary → ME
  • 1535
    icon of addressMazars Llp 5th Floor, Merck House, Seldown Lane, Poole, Dorset, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -135,137 GBP2017-08-31
    Officer
    icon of calendar 2005-09-08 ~ 2005-09-08
    CIF 2414 - Nominee Secretary → ME
  • 1536
    FITZMICHAEL LIMITED - 2004-05-07
    icon of addressMunro House, Portsmouth Road, Cobham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-28 ~ 2004-05-07
    CIF 2677 - Nominee Secretary → ME
  • 1537
    icon of addressFitzwilliam Management Company (clapham) Limited, 11 Floris Place, Clapham, London
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2000-04-20 ~ 2000-04-20
    CIF - Nominee Secretary → ME
  • 1538
    icon of addressSara Pini, 76 Ellington Road, Ramsgate, Kent
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-12-09 ~ 2004-12-09
    CIF 2548 - Nominee Secretary → ME
  • 1539
    CAROLGATE INSURANCE SERVICES LTD - 2006-03-20
    FIVE STAR FINANCE LTD - 2006-03-28
    icon of address23 Marquis Gardens, Retford, England
    Active Corporate (1 parent)
    Equity (Company account)
    46,695 GBP2024-03-31
    Officer
    icon of calendar 2005-05-11 ~ 2010-03-10
    CIF - Secretary → ME
  • 1540
    icon of addressSuite 500 Unit 2, 94a Wycliffe Road, Northampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    46,671 GBP2022-08-31
    Officer
    icon of calendar 2007-06-13 ~ 2010-03-10
    CIF - Secretary → ME
  • 1541
    icon of addressGround Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,444 GBP2019-06-30
    Officer
    icon of calendar 2001-07-20 ~ 2001-07-20
    CIF - Nominee Secretary → ME
  • 1542
    BATTERY SUPPORT SYSTEMS LIMITED - 2000-10-12
    icon of addressFoxglove Cottage, Mamble, Mamble, Worcs
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 1999-07-19 ~ 1999-07-19
    CIF - Nominee Secretary → ME
  • 1543
    icon of addressHeale Property Management, 87 High Street, Canvey Island, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2023-12-31
    Officer
    icon of calendar 2005-11-28 ~ 2005-11-30
    CIF 2383 - Nominee Secretary → ME
  • 1544
    icon of addressPricewaterhouse Coopers Llp 8th Floor, Central Square, 29 Wellington Street, Leeds
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2007-11-26 ~ 2007-11-26
    CIF 1920 - Secretary → ME
  • 1545
    icon of addressPoolfoot Farm, Butts Road, Thornton-cleveleys, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -40,187,220 GBP2024-06-30
    Officer
    icon of calendar 1997-04-24 ~ 1997-04-24
    CIF - Nominee Secretary → ME
  • 1546
    icon of addressMayfield House Monk Street, Thaxted, Dunmow, England
    Active Corporate (2 parents)
    Equity (Company account)
    69,766 GBP2024-03-31
    Officer
    icon of calendar 1993-12-14 ~ 1993-12-14
    CIF - Nominee Secretary → ME
  • 1547
    icon of address4 Vicarage Street, Beeston, Nottingham
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1991-05-14 ~ 1991-06-05
    CIF 1085 - Nominee Secretary → ME
  • 1548
    icon of address92 Portland Road, Hove, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-03-25 ~ 1991-04-02
    CIF 1199 - Nominee Secretary → ME
  • 1549
    IMRIE STEWART PUBLIC LIMITED COMPANY - 1996-05-30
    icon of addressPrince Consort House, Albert Embankment, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-11-08 ~ 1991-11-08
    CIF 760 - Nominee Secretary → ME
  • 1550
    icon of address1-3 Cromwell Road, St. Neots, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-03-06 ~ 1991-03-11
    CIF 1239 - Nominee Secretary → ME
  • 1551
    icon of addressThe Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-31 ~ 2008-10-31
    CIF 1955 - Nominee Secretary → ME
  • 1552
    icon of address11 King Street, Kings Lynn, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-11-12 ~ 1991-11-19
    CIF 299 - Director → ME
    Officer
    icon of calendar 1991-11-12 ~ 1991-11-19
    CIF 300 - Secretary → ME
  • 1553
    icon of address19 Westfield View, Flimby, Maryport, Cumbria
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,970 GBP2018-09-30
    Officer
    icon of calendar 2004-08-03 ~ 2004-08-20
    CIF 2637 - Nominee Secretary → ME
  • 1554
    icon of addressAlma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-19 ~ 2010-03-01
    CIF 101 - Secretary → ME
  • 1555
    icon of addressLancashire House, 12 Church Lane, Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-03-14 ~ 1991-03-14
    CIF 1215 - Nominee Secretary → ME
  • 1556
    JEDZONE LIMITED - 2001-11-01
    icon of address2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,608,737 GBP2025-05-31
    Officer
    icon of calendar 2001-07-23 ~ 2001-10-19
    CIF - Nominee Secretary → ME
  • 1557
    icon of addressThe Grange 15 Millholm Rise, Simpson, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    11,584 GBP2022-08-31
    Officer
    icon of calendar 2006-08-23 ~ 2006-08-23
    CIF 1664 - Secretary → ME
  • 1558
    icon of addressThe Mill, Free Church Passage, St. Ives, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -168,800 GBP2024-10-31
    Officer
    icon of calendar 2000-01-19 ~ 2000-07-01
    CIF - Nominee Secretary → ME
  • 1559
    icon of addressMedina House, 2 Station Avenue, Bridlington, East Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-07 ~ 2002-04-05
    CIF 2991 - Nominee Secretary → ME
  • 1560
    icon of addressLyndale House, 24a High Street, Addlestone, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,644 GBP2024-02-29
    Officer
    icon of calendar 2000-02-08 ~ 2000-02-08
    CIF - Nominee Secretary → ME
  • 1561
    icon of address11 Radland Close, St. Neots, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,893 GBP2025-03-31
    Officer
    icon of calendar 2000-02-08 ~ 2000-04-01
    CIF - Nominee Secretary → ME
  • 1562
    ACTIVEVIEW LIMITED - 1992-08-28
    icon of address7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-12-13 ~ 1992-01-30
    CIF 681 - Nominee Secretary → ME
  • 1563
    SENDING MONEY HOME LIMITED - 2011-01-24
    icon of address92-93 Great Russell Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-14 ~ 2007-11-14
    CIF 1941 - Nominee Secretary → ME
  • 1564
    icon of address93 Tabernacle Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,152 GBP2024-07-31
    Officer
    icon of calendar 2007-07-20 ~ 2007-07-20
    CIF 2016 - Nominee Secretary → ME
  • 1565
    icon of addressFlat 9 Forge House, Dacre Park Lewisham, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    63,404 GBP2024-10-31
    Officer
    icon of calendar 2003-08-20 ~ 2003-08-20
    CIF 2783 - Nominee Secretary → ME
  • 1566
    icon of addressT Lenton & Co Ltd Bakery Cottage, Halstead Road Eight Ash Green, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-04-06 ~ 1993-04-06
    CIF - Nominee Secretary → ME
  • 1567
    icon of address127 The Colonnades, Royal Albert Dock, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -608 GBP2023-12-31
    Officer
    icon of calendar 2004-11-22 ~ 2008-09-02
    CIF 1335 - Secretary → ME
  • 1568
    DIAPHRAGM PRODUCTIONS LIMITED - 2010-01-02
    RENEWABLE MEDIA LIMITED - 2017-09-11
    icon of address45 Sunderland Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    461,204 GBP2024-06-30
    Officer
    icon of calendar 2003-06-10 ~ 2003-06-10
    CIF 2806 - Nominee Secretary → ME
  • 1569
    icon of address48 Staithes Road, Preston, Nr Hull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-06 ~ 2008-03-06
    CIF 1844 - Secretary → ME
  • 1570
    icon of addressGround Floor, Discovery House, Crossley Road, Stockport, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    108 GBP2025-03-31
    Officer
    icon of calendar 2002-07-12 ~ 2002-07-16
    CIF 2940 - Nominee Secretary → ME
  • 1571
    icon of address43a Beaconsfield Villas, Brighton, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,806 GBP2024-02-28
    Officer
    icon of calendar 2006-02-04 ~ 2006-02-04
    CIF 2354 - Nominee Secretary → ME
  • 1572
    YOU SEE RED LTD - 2009-10-15
    icon of addressSurrey Technology Centre, 40 Occam Road, Guildford, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -24,857 GBP2017-03-31
    Officer
    icon of calendar 2004-01-21 ~ 2004-01-21
    CIF 2712 - Nominee Secretary → ME
  • 1573
    LANGUAGE LINE - 1994-05-31
    LANGUAGE LINE INTERPRETING SERVICES - 1995-09-19
    FOUNDATION FOR COMMUNITY INTERPRETING - 1997-05-02
    icon of address12 Tudor Rose Court, 35 Fann Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-12-03 ~ 1991-12-03
    CIF 704 - Nominee Secretary → ME
  • 1574
    icon of addressOld House Mews Old House Mews, London Road, Horsham, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-09-30
    Officer
    icon of calendar 2005-09-12 ~ 2005-12-01
    CIF 2413 - Nominee Secretary → ME
  • 1575
    RUMWING LIMITED - 1993-06-22
    icon of addressC/o Begbies Traynor, No.1 Old Hall Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-06-02 ~ 1993-06-11
    CIF - Nominee Secretary → ME
  • 1576
    icon of address140 Hillson Drive, Fareham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-08-22 ~ 1997-08-22
    CIF - Nominee Secretary → ME
  • 1577
    icon of address1 Ringwood Close, Scunthorpe, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,837 GBP2024-01-31
    Officer
    icon of calendar 1998-01-22 ~ 1998-01-22
    CIF - Nominee Secretary → ME
  • 1578
    SPEED 1503 LIMITED - 1991-07-02
    icon of addressC/o Gittins Mulderrig, 6 High Street, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-05-20 ~ 1991-06-19
    CIF 1073 - Nominee Secretary → ME
  • 1579
    FRASER PORTFOLIO LIMITED - 2010-11-16
    icon of address32-33 Cowcross Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1993-08-04 ~ 1993-08-04
    CIF - Nominee Secretary → ME
  • 1580
    icon of addressThe Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-28 ~ 1999-04-28
    CIF - Nominee Secretary → ME
  • 1581
    icon of addressC/o Freeman Box & Co, 8 Bentinck Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2015-10-31
    Officer
    icon of calendar 1991-12-18 ~ 1991-12-18
    CIF 668 - Nominee Secretary → ME
  • 1582
    icon of addressN.s. Amin & Co, 334 - 336, Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-20 ~ 1999-01-20
    CIF - Nominee Secretary → ME
  • 1583
    icon of addressRowany, 49 Hilton Lane, Prestwich, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    885,990 GBP2024-03-31
    Officer
    icon of calendar 1993-03-10 ~ 1993-03-10
    CIF - Nominee Secretary → ME
  • 1584
    icon of addressHyde House, The Hyde, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2001-03-01 ~ 2001-03-01
    CIF - Nominee Secretary → ME
  • 1585
    icon of addressFlat 4 Crosby Court, 1 Carlisle Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-03-01 ~ 2001-03-01
    CIF - Nominee Secretary → ME
  • 1586
    FRINTON TARMAC AND PAVING LIMITED - 2006-07-24
    icon of addressRusty Tiles Coggeshall Road, Dedham, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    695,256 GBP2024-09-30
    Officer
    icon of calendar 1997-04-17 ~ 1997-04-17
    CIF - Nominee Secretary → ME
  • 1587
    PERSONNEL OPERATIONS LIMITED - 2007-05-23
    icon of address9 Appold Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1991-11-27 ~ 1991-11-25
    CIF 291 - Director → ME
    Officer
    icon of calendar 1991-11-27 ~ 1991-11-25
    CIF 292 - Secretary → ME
  • 1588
    ROMADAWN LIMITED - 1994-07-14
    icon of addressMartyn Rose, 7 Trebeck Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -696,267 GBP2024-10-31
    Officer
    icon of calendar 1993-05-25 ~ 1993-06-01
    CIF - Nominee Secretary → ME
  • 1589
    DAVID ROBBENS UNDERFLOOR HEATING SYSTEMS LTD. - 2015-06-19
    icon of addressEliot Park Innovation Centre, 4 Barling Way, Nuneaton, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    82,926 GBP2025-04-30
    Officer
    icon of calendar 2006-06-01 ~ 2007-06-19
    CIF 1333 - Secretary → ME
  • 1590
    DIAMOND CONSULTING SERVICES LIMITED - 2012-09-12
    SPEED 1611 LIMITED - 1991-05-31
    icon of address55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-05-13 ~ 1991-05-16
    CIF 1090 - Nominee Secretary → ME
  • 1591
    FUJITSU SYSTEMS BUSINESS (EUROPE) LIMITED - 1993-05-11
    CHEERFIX LIMITED - 1992-02-28
    ICL SYSTEMS BUSINESS (EUROPE) LIMITED - 1992-04-01
    icon of addressFujitsu, Lovelace Road, Bracknell, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-06-12 ~ 1991-06-17
    CIF 1028 - Nominee Secretary → ME
  • 1592
    GLAREDEEP LIMITED - 1995-08-31
    icon of address12 West Links Tollgate, Chandlers Ford, Eastleigh, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,697 GBP2024-06-30
    Officer
    icon of calendar 1994-05-19 ~ 1994-06-26
    CIF - Nominee Secretary → ME
  • 1593
    FSL 2008 LIMITED - 2009-05-05
    JAYSOUND LIMITED - 1992-04-06
    FULL SPECTRUM LIGHTING LIMITED - 2008-11-04
    icon of address37 Sun Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-03-13 ~ 1992-05-17
    CIF 514 - Nominee Secretary → ME
  • 1594
    icon of addressSfp, 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    134,744 GBP2020-12-31
    Officer
    icon of calendar 2004-09-27 ~ 2004-09-27
    CIF 2605 - Nominee Secretary → ME
  • 1595
    icon of addressThe Old Casino, 28 Fourth Avenue, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    32,805 GBP2020-04-05
    Officer
    icon of calendar 2004-08-04 ~ 2004-08-04
    CIF 2636 - Nominee Secretary → ME
  • 1596
    icon of addressUnit 2 Gunhills Lane, Armthorpe, Doncaster
    Active Corporate (1 parent)
    Equity (Company account)
    -5,735 GBP2024-03-31
    Officer
    icon of calendar 2005-03-01 ~ 2005-03-01
    CIF 2506 - Nominee Secretary → ME
  • 1597
    icon of address32 Essenden Road, Sanderstead, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    3,612 GBP2024-04-30
    Officer
    icon of calendar 2005-04-21 ~ 2005-04-21
    CIF 2488 - Nominee Secretary → ME
  • 1598
    icon of addressFlat 4 14 Glenluce Road, Blackheath, London
    Active Corporate (2 parents)
    Equity (Company account)
    -1,003 GBP2024-06-30
    Officer
    icon of calendar 1998-06-12 ~ 1998-06-12
    CIF - Nominee Secretary → ME
  • 1599
    GRIFFITHS HENRY VALUE LIMITED - 2011-04-26
    icon of addressUnit 7 Greenside Trading Centre Greenside Trading Centre, Greenside Lane, Droylsden, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,569 GBP2016-03-31
    Officer
    icon of calendar 2008-02-14 ~ 2008-02-14
    CIF 1867 - Secretary → ME
  • 1600
    TELE-PUBLISHING UK LIMITED - 2004-09-07
    icon of addressSabia S Sahota C/o Bbk Partnership, 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-22 ~ 1995-09-22
    CIF 1538 - Secretary → ME
  • 1601
    icon of address40 Somerset Road, Handsworth, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    1,674,894 GBP2025-01-31
    Officer
    icon of calendar 2005-01-07 ~ 2005-03-31
    CIF 2535 - Nominee Secretary → ME
  • 1602
    icon of addressRegency Management Seervices Ltd, The Beechwood Centre, 40 Lower Gravel Road, Bromley, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    350 GBP2024-03-31
    Officer
    icon of calendar 2000-03-27 ~ 2000-03-27
    CIF - Nominee Secretary → ME
  • 1603
    icon of addressUnit 14 Brentwood Road, Herongate, Brentwood, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    400 GBP2024-03-31
    Officer
    icon of calendar 2000-06-01 ~ 2000-06-01
    CIF - Nominee Secretary → ME
  • 1604
    icon of address6 Hartlepool Court, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-08-11 ~ 2000-08-11
    CIF - Nominee Secretary → ME
  • 1605
    icon of address6 Hartlepool Court Hartlepool Court, Galleons Point, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-08-11 ~ 2000-08-11
    CIF - Nominee Secretary → ME
  • 1606
    icon of address6 Hartlepool Court, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-08-14 ~ 2000-08-14
    CIF - Nominee Secretary → ME
  • 1607
    HAWKLODGE LIMITED - 2003-10-10
    icon of addressR Sherwin, 309 Oxford Road, Macclesfield, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-09-18 ~ 1991-09-23
    CIF 852 - Nominee Secretary → ME
  • 1608
    icon of address103 Lightwater Meadow, Lightwater, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,970 GBP2020-08-31
    Officer
    icon of calendar 1999-08-06 ~ 1999-09-06
    CIF - Nominee Secretary → ME
  • 1609
    icon of address365 Davidson Road, Croydon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-22 ~ 2001-04-12
    CIF - Nominee Secretary → ME
  • 1610
    icon of address173 College Road, Crosby, Liverpool, Merseyside
    Active Corporate (1 parent)
    Equity (Company account)
    125,506 GBP2024-09-30
    Officer
    icon of calendar 2000-04-04 ~ 2000-05-18
    CIF - Nominee Secretary → ME
  • 1611
    GARDENHOUSE EDITIONS LIMITED - 1998-09-22
    icon of address28 Sibella Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-01-21 ~ 1992-01-21
    CIF 627 - Nominee Secretary → ME
  • 1612
    icon of address703-704 Chapel Road, Rotherwas Industrial Estate, Hereford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-02-14 ~ 2003-02-14
    CIF 2860 - Nominee Secretary → ME
  • 1613
    GARDWARE LIMITED - 1992-10-28
    icon of addressCentral Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-05-01 ~ 1991-05-01
    CIF 1108 - Nominee Secretary → ME
  • 1614
    icon of addressMorven Court Ford Manor Road, Dormansland, Lingfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    94,314 GBP2024-08-31
    Officer
    icon of calendar 2004-08-25 ~ 2004-08-31
    CIF 2623 - Nominee Secretary → ME
  • 1615
    icon of addressC/o Harrisons Business Recovery & Insolvency, Suite 2.04, 2nd Floor 20 Midtown 20 Procter Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-10-13 ~ 1995-12-22
    CIF 1369 - Nominee Director → ME
    Officer
    icon of calendar 1995-10-13 ~ 1995-12-22
    CIF 1370 - Nominee Secretary → ME
  • 1616
    FREIGHT SELECT LIMITED - 2011-10-31
    icon of address2 Prospect Road, St. Albans, Hertfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-11-15 ~ 2005-11-15
    CIF 2387 - Nominee Secretary → ME
  • 1617
    GAUNTLET INSURANCE SERVICES LIMITED - 2015-04-19
    MAJORDALE LIMITED - 1992-03-17
    icon of address69 Ingleside Drive, Stevenage, Herts, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,000 GBP2019-12-31
    Officer
    icon of calendar 1992-01-30 ~ 1992-01-31
    CIF 609 - Nominee Secretary → ME
  • 1618
    icon of address4th Floor Capital House, 25 Chapel Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-03-01 ~ 1996-07-07
    CIF 1546 - Secretary → ME
  • 1619
    icon of address2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,260 GBP2024-09-30
    Officer
    icon of calendar 2007-09-03 ~ 2007-09-03
    CIF 2000 - Nominee Secretary → ME
  • 1620
    STERLING PUBLIC RELATIONS LIMITED - 2007-07-24
    DERINTON LIMITED - 1998-07-28
    icon of addressThe Johnson Building, 77 Hatton Garden, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-07-03 ~ 1992-01-14
    CIF 1488 - Nominee Director → ME
    Officer
    icon of calendar 1991-07-03 ~ 1992-01-14
    CIF 1487 - Nominee Secretary → ME
  • 1621
    UNIVERSAL SHOP EQUIPMENT LIMITED - 2017-10-31
    icon of addressSeymour Chambers, 92 London Road, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-23 ~ 1998-07-23
    CIF - Nominee Secretary → ME
  • 1622
    BRMCO (155) LIMITED - 2007-12-06
    icon of addressCuro House Greenbox, Westonhall Road, Stoke Prior, Bromsgrove, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,984 GBP2022-12-31
    Officer
    icon of calendar 2007-04-10 ~ 2007-09-28
    CIF 1607 - Secretary → ME
  • 1623
    icon of addressRegent House, Allum Gate, Theobald Street, Borehamwood, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,391,279 USD2023-12-31
    Officer
    icon of calendar ~ 1992-07-27
    CIF 417 - Secretary → ME
  • 1624
    MONTYWING LIMITED - 1998-03-27
    OFFSHORE AND MARINE INSURANCE SERVICES LIMITED - 2020-06-10
    OFFSHORE MARINE AND INSURANCE SERVICES LIMITED - 1998-04-24
    icon of addressOld Printers Yard, 156 South Street, Dorking, England
    Active Corporate (2 parents)
    Equity (Company account)
    194,039 GBP2023-12-31
    Officer
    icon of calendar 1997-11-24 ~ 1998-03-17
    CIF - Nominee Secretary → ME
  • 1625
    TACTICAL DESIGN & COMMUNICATION LIMITED - 2000-04-04
    GENERATOR PROMOTIONAL PRODUCT CREATORS LIMITED - 2003-05-16
    icon of addressMsq Partners Ltd, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-04-15 ~ 1992-04-15
    CIF 430 - Nominee Secretary → ME
  • 1626
    icon of addressPaul Michael Davis, Macintyre Hudson Llp New Bridge Street House 30-34 New Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-03-11 ~ 1991-03-11
    CIF 1227 - Nominee Secretary → ME
  • 1627
    FLEXPLACE LIMITED - 1991-02-25
    icon of address2 Old Bath Road, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-02-12 ~ 1991-02-12
    CIF 1283 - Nominee Secretary → ME
  • 1628
    icon of address264 Banbury Road, Oxford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-05-10 ~ 1993-05-10
    CIF - Nominee Secretary → ME
  • 1629
    KLONDYKE COMPUTING LIMITED - 1999-11-03
    icon of addressValentine & Co, 3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-03-15 ~ 1991-03-15
    CIF 1212 - Nominee Secretary → ME
  • 1630
    LW CLEANING LTD - 2009-01-13
    icon of addressSuite A 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    90,548 GBP2016-10-28
    Officer
    icon of calendar 2008-04-24 ~ 2008-04-24
    CIF 1820 - Secretary → ME
  • 1631
    icon of addressCrowthorne House, Nine Mile Ride, Wokingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,422,870 GBP2024-12-31
    Officer
    icon of calendar 1996-10-23 ~ 1997-01-14
    CIF - Nominee Secretary → ME
  • 1632
    icon of addressNew Bridge Street House 30-34 New Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-24 ~ 2002-07-24
    CIF 2926 - Nominee Secretary → ME
  • 1633
    BRITISH COLLECTABLES FAIR LIMITED - 1999-07-14
    icon of address57 Cleveleys Avenue, Leicester
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-02-13 ~ 1992-02-18
    CIF 219 - Director → ME
    Officer
    icon of calendar 1992-02-13 ~ 1992-02-18
    CIF 218 - Secretary → ME
  • 1634
    icon of address2 The Street, Cherhill, Calne, Wiltshire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    2,010 GBP2016-09-30
    Officer
    icon of calendar 1991-09-24 ~ 1991-09-24
    CIF 847 - Nominee Secretary → ME
  • 1635
    GLENGALL WINES LIMITED - 2006-01-30
    icon of address61 Twickenham Road, Isleworth, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    3,566,420 GBP2024-11-30
    Officer
    icon of calendar 2002-11-01 ~ 2002-11-01
    CIF 2890 - Nominee Secretary → ME
  • 1636
    icon of address3 Shadwell Rise, Barton Upon Humber, North Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-12-05 ~ 1991-12-05
    CIF 701 - Nominee Secretary → ME
  • 1637
    GLIBBERY ELECTRICAL (CITY) LIMITED - 1999-11-09
    icon of addressBridge House, 4 Borough High Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1991-10-23 ~ 1991-10-23
    CIF 789 - Nominee Secretary → ME
  • 1638
    PAUSADA LIMITED - 1992-02-20
    icon of addressCannon Place, 78 Cannon Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    9,180 GBP2018-12-31
    Officer
    icon of calendar 1991-08-08 ~ 1992-03-20
    CIF 1485 - Nominee Director → ME
    Officer
    icon of calendar 1991-08-08 ~ 1992-11-11
    CIF 1486 - Nominee Secretary → ME
    icon of calendar ~ 1994-02-22
    CIF 1495 - Nominee Secretary → ME
  • 1639
    HIREFONE EUROPE LIMITED - 2005-08-17
    GO-SIM LIMITED - 2011-08-18
    icon of address11 Clifton Moor Business Village, James Nicolson Link, York
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-02-17 ~ 1995-02-17
    CIF - Nominee Secretary → ME
  • 1640
    icon of address6 Shelley Avenue, London, London, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-09-10 ~ 2007-09-10
    CIF 1994 - Nominee Secretary → ME
  • 1641
    ROTHERY LIMITED - 1995-06-15
    SANTA FE HOLDING COMPANY (NORTH SEA) LIMITED - 2001-11-22
    icon of address1 Chamberlain Square Cs, Birmingham, United Kingdom
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 1995-04-19 ~ 1995-06-13
    CIF 1393 - Nominee Director → ME
    Officer
    icon of calendar 1995-04-19 ~ 1995-06-13
    CIF 1394 - Nominee Secretary → ME
  • 1642
    KESTEVER LIMITED - 1995-06-15
    SANTA FE TECHSERV (NORTH SEA) LIMITED - 2001-11-22
    icon of address6th Floor 2 London Wall Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-04-19 ~ 1995-06-13
    CIF 1395 - Nominee Director → ME
    Officer
    icon of calendar 1995-04-19 ~ 1995-06-13
    CIF 1396 - Nominee Secretary → ME
  • 1643
    SPEED 2220 LIMITED - 1992-01-22
    icon of address8 Caroline Point 62 Caroline Street, Jewellery Quarter, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 1991-11-28 ~ 1991-12-18
    CIF 715 - Nominee Secretary → ME
  • 1644
    COUGAR INTERNATIONAL AIRWAYS LIMITED - 2000-03-13
    COUGAR LEASING LIMITED - 2004-09-21
    icon of address7 More London, Riverside, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-01-13 ~ 2000-04-27
    CIF - Nominee Secretary → ME
  • 1645
    icon of addressThe Elms Estate Office, Bishops Tawton, Barnstaple, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,511 GBP2024-11-30
    Officer
    icon of calendar 1999-11-24 ~ 1999-11-24
    CIF - Nominee Secretary → ME
  • 1646
    CLIPGOLD LIMITED - 2019-07-19
    icon of addressGolden Cross House, 8 Duncannon Street, London, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2005-09-05 ~ 2005-09-15
    CIF 2415 - Nominee Secretary → ME
  • 1647
    GORTYN LIMITED - 1993-03-26
    icon of address2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,283 GBP2016-12-31
    Officer
    icon of calendar 1993-01-25 ~ 1993-04-05
    CIF 1447 - Nominee Director → ME
    Officer
    icon of calendar 1993-01-25 ~ 1993-04-05
    CIF 1448 - Nominee Secretary → ME
  • 1648
    icon of addressBrundall Harbour Riverside Estate, Brundall, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-29 ~ 2007-01-22
    CIF 2602 - Nominee Secretary → ME
  • 1649
    icon of addressBrundall Harbour Riverside Estate, Brundall, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-29 ~ 2007-01-22
    CIF 2603 - Nominee Secretary → ME
  • 1650
    icon of address83 Cambridge Street, Pimlico, London
    Active Corporate (2 parents)
    Equity (Company account)
    -174,595 GBP2023-10-31
    Officer
    icon of calendar 2003-04-30 ~ 2003-05-01
    CIF 2829 - Nominee Secretary → ME
  • 1651
    icon of addressUnit 3, Hurlingham Business Park, Sulivan Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    icon of calendar 1991-12-05 ~ 1991-12-05
    CIF 702 - Nominee Secretary → ME
  • 1652
    icon of addressMentor Services Stevenage Limited, 213 Fairview Road, Old Stevenage, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    23,133 GBP2024-12-31
    Officer
    icon of calendar 1999-06-10 ~ 1999-06-10
    CIF - Nominee Secretary → ME
  • 1653
    HOSTRING LIMITED - 1998-11-26
    MCDONALD'S DEUTSCHLAND PROPERTIES LIMITED - 1999-03-04
    icon of address11-59 High Road, East Finchley, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-11-11 ~ 1998-11-20
    CIF - Nominee Secretary → ME
  • 1654
    icon of addressParkville House, Bridge Street, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-07-15 ~ 1991-07-15
    CIF 335 - Director → ME
    Officer
    icon of calendar 1991-07-15 ~ 1991-07-15
    CIF 336 - Secretary → ME
  • 1655
    icon of address10 Portman Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    316,914 GBP2024-07-31
    Officer
    icon of calendar 1991-04-16 ~ 1991-04-16
    CIF 364 - Director → ME
    Officer
    icon of calendar 1991-04-16 ~ 1991-04-16
    CIF 363 - Secretary → ME
  • 1656
    icon of addressHawthorn House, 1 Lowther Gardens, Bournemouth, Dorset
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-06-09 ~ 1999-06-09
    CIF - Nominee Secretary → ME
  • 1657
    icon of address6 Alexandra Road, Weeley, Clacton-on-sea, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-02-20 ~ 2008-02-20
    CIF 1929 - Nominee Secretary → ME
  • 1658
    icon of address18 Kingsley Square, Henfield, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    106,986 GBP2024-09-30
    Officer
    icon of calendar 2002-10-03 ~ 2002-10-03
    CIF 2900 - Nominee Secretary → ME
  • 1659
    icon of addressThe Barn, Brighton Road, Lower Beeding, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-08-02 ~ 2006-08-02
    CIF 1666 - Secretary → ME
  • 1660
    icon of addressPenns Cottage, Horsham Road, Steyning, England
    Active Corporate (4 parents)
    Equity (Company account)
    16,679 GBP2024-06-30
    Officer
    icon of calendar 1999-06-02 ~ 1999-06-02
    CIF - Nominee Secretary → ME
  • 1661
    icon of address1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1,053,141 GBP2024-09-30
    Officer
    icon of calendar 2005-07-20 ~ 2005-07-20
    CIF 2440 - Nominee Secretary → ME
  • 1662
    icon of address14 Westbourne Road, Southport, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-20 ~ 2007-12-20
    CIF 1907 - Secretary → ME
  • 1663
    GREY INVESTMENTS LIMITED - 2003-11-10
    icon of address9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-05-16 ~ 1991-05-16
    CIF 354 - Director → ME
    Officer
    icon of calendar 1991-05-16 ~ 1991-05-16
    CIF 355 - Secretary → ME
  • 1664
    icon of address15 Frawley Avenue, Newton Le Willows, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-15 ~ 2003-12-15
    CIF 1742 - Secretary → ME
  • 1665
    GRAINSEED (MAIZE) LTD. - 2004-10-04
    PAUSEEDS LIMITED - 1992-06-30
    icon of addressVictory House Vision Park, Chivers Way, Cambridge
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,534,733 GBP2020-12-31
    Officer
    icon of calendar 1992-03-26 ~ 1992-03-26
    CIF 489 - Nominee Secretary → ME
  • 1666
    icon of address49 Thomas Court, Beattock Close St. Georges, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-21 ~ 1997-11-21
    CIF - Nominee Secretary → ME
  • 1667
    icon of addressYorkon House New Lane, Huntington, York, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-02 ~ 2006-11-02
    CIF 2203 - Nominee Secretary → ME
  • 1668
    icon of address3rd Floor 5 Temple Square, Temple Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    117,309 GBP2018-03-31
    Officer
    icon of calendar 1992-03-03 ~ 1992-03-03
    CIF 540 - Nominee Secretary → ME
  • 1669
    SURFSWIFT LIMITED - 1993-07-20
    icon of address3rd Floor 114a Cromwell Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 1992-03-27 ~ 1992-04-27
    CIF 488 - Nominee Secretary → ME
  • 1670
    ISLEWELL LIMITED - 1992-02-07
    icon of address5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    1,378,000 GBP2020-03-31
    Officer
    icon of calendar 1991-10-09 ~ 1991-10-18
    CIF 817 - Nominee Secretary → ME
  • 1671
    icon of addressFlat 4 Gravel Court, 16-18 West Street, Coggeshall, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    -48 GBP2024-11-30
    Officer
    icon of calendar 2000-11-29 ~ 2000-11-29
    CIF - Nominee Secretary → ME
  • 1672
    STAGFIELD LIMITED - 2003-11-10
    icon of addressWhite Roses, Old Hall Park Seething, Norwich, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    632,860 GBP2024-12-31
    Officer
    icon of calendar 2003-09-26 ~ 2003-11-12
    CIF 2772 - Nominee Secretary → ME
  • 1673
    icon of address111 113 High Street, Evesham, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -36,383 GBP2021-03-31
    Officer
    icon of calendar 1995-04-28 ~ 1995-04-28
    CIF - Nominee Secretary → ME
  • 1674
    JENNIE LTD - 2003-07-25
    JENNIE & COMPANY LIMITED - 2018-10-12
    icon of address27 Mortimer Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -40,922 GBP2024-07-31
    Officer
    icon of calendar 2003-07-17 ~ 2003-07-20
    CIF - Secretary → ME
  • 1675
    icon of address8 Wharfedale Crescent, Droitwich, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-20 ~ 1999-04-20
    CIF - Nominee Secretary → ME
  • 1676
    icon of address136 Hertford Road, Enfield, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -70,529 GBP2016-03-31
    Officer
    icon of calendar 2006-11-07 ~ 2006-11-07
    CIF 2195 - Nominee Secretary → ME
  • 1677
    icon of address22 St John Street, Newport Pagnell, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-28 ~ 2006-07-31
    CIF 1667 - Secretary → ME
  • 1678
    icon of address3rd Floor Exchange Station, Tithebarn Street, Liverpool
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    563,236 GBP2019-03-31
    Officer
    icon of calendar 2001-02-09 ~ 2001-02-09
    CIF - Nominee Secretary → ME
  • 1679
    icon of address3 Shaving Lane, Worsley, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 1991-11-26 ~ 1991-11-26
    CIF 721 - Nominee Secretary → ME
  • 1680
    VISIONMOOR PROPERTY MANAGEMENT COMPANY LIMITED - 1992-02-06
    icon of addressUnit 8 Green Lane Business Park, 240 Green Lane New Eltham, London
    Active Corporate (20 parents)
    Equity (Company account)
    5,426 GBP2024-02-29
    Officer
    icon of calendar 1991-11-29 ~ 1992-01-08
    CIF 284 - Director → ME
    Officer
    icon of calendar 1991-11-29 ~ 1992-01-08
    CIF 283 - Secretary → ME
  • 1681
    HAWTHORN COMMISSIONING SERVICES LIMITED - 2011-03-01
    icon of address146 Ladbury Road, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-06 ~ 2007-11-07
    CIF 1629 - Secretary → ME
  • 1682
    icon of address17 Hill Crescent, Whetstone, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -76,030 GBP2024-06-30
    Officer
    icon of calendar 2003-06-04 ~ 2003-06-04
    CIF 2811 - Nominee Secretary → ME
  • 1683
    GRIFFITHS ROAD (WIMBLEDON SW19) MANAGEMENT COMPANY LIMITED - 2008-06-09
    icon of address69 High Street, Bideford, Devon
    Active Corporate (7 parents)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    icon of calendar 2007-05-08 ~ 2007-05-08
    CIF 2070 - Nominee Secretary → ME
  • 1684
    MONTYBOND LIMITED - 1997-11-25
    icon of addressHb42 House, Unit 9, Maple Grove Business Centre, Lawrence Road, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    45,788 GBP2024-12-31
    Officer
    icon of calendar 1997-10-08 ~ 1997-11-17
    CIF - Nominee Secretary → ME
  • 1685
    icon of addressAlbany House, 14 Bishopric, Horsham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-27 ~ 2008-03-27
    CIF 1835 - Secretary → ME
  • 1686
    GROVEHURST RESIDENTS MANAGEMENT COMPANY LIMITED - 1999-04-08
    icon of addressBank Gallery, High Street, Kenilworth, Warwickshire
    Active Corporate (6 parents)
    Equity (Company account)
    18,279 GBP2024-12-31
    Officer
    icon of calendar 1999-03-25 ~ 1999-03-25
    CIF - Nominee Secretary → ME
  • 1687
    icon of addressGrovelands, The Grove, Horley, Surrey
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    301,074 GBP2024-06-30
    Officer
    icon of calendar 2005-08-02 ~ 2005-08-02
    CIF 2430 - Nominee Secretary → ME
  • 1688
    SCENIC PROPERTIES LIMITED - 2008-09-30
    icon of addressThe Malthouse 124 Wish Hill, Eastbourne, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-07 ~ 2007-11-07
    CIF 1945 - Nominee Secretary → ME
  • 1689
    icon of addressNorth House, 198 High Street, Tonbridge, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    138,306 GBP2019-12-31
    Officer
    icon of calendar 1992-03-03 ~ 1992-03-03
    CIF 539 - Nominee Secretary → ME
  • 1690
    THE URBAN MOOVES UK LIMITED - 2009-09-15
    icon of address41 Grafton Street, Stalybridge, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-26 ~ 2005-08-26
    CIF 2423 - Nominee Secretary → ME
  • 1691
    INVESTEC HOLDINGS (U.K.) LIMITED - 1999-04-01
    MENDOCINO LIMITED - 1992-10-16
    icon of addressC/o Critchleys Beaver House, 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1992-02-10 ~ 1992-07-22
    CIF 1482 - Nominee Director → ME
    Officer
    icon of calendar 1992-02-10 ~ 1992-07-22
    CIF 1481 - Nominee Secretary → ME
  • 1692
    CENTRIFORCE LIMITED - 2013-09-05
    icon of addressThe Old Butter Barn Upham, Cheriton Fitzpaine, Crediton, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,875 GBP2017-09-30
    Officer
    icon of calendar 1991-11-15 ~ 1991-11-15
    CIF 740 - Nominee Secretary → ME
  • 1693
    GATE VENTURES TRANSPORT LTD - 2014-09-17
    GATE VENTURES LIMITED - 2007-06-28
    GATE VENTURES FACILITIES SERVICES LTD - 2013-03-12
    icon of address204 Sky Gardens 153 Wandsworth Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    745,244 GBP2024-08-31
    Officer
    icon of calendar 2003-07-25 ~ 2007-07-03
    CIF - Secretary → ME
  • 1694
    icon of address36 Y Maes, Caernarfon, Gwynedd, Wales
    Active Corporate (11 parents)
    Officer
    icon of calendar 2003-03-24 ~ 2003-03-24
    CIF 2840 - Nominee Secretary → ME
  • 1695
    icon of address74 Highfields Road, Highfields Caldecote, Cambridge, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-30 ~ 2005-12-08
    CIF 2381 - Nominee Secretary → ME
  • 1696
    icon of addressOssington Chambers, 6-8 Castle Gate, Newark, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-11 ~ 2006-07-11
    CIF 2266 - Nominee Secretary → ME
  • 1697
    BRMCO (144) LIMITED - 2006-12-19
    icon of addressProspect House Kilbuck Lane, Haydock, St Helens, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-11-16 ~ 2007-11-19
    CIF 1614 - Secretary → ME
  • 1698
    icon of addressUnit 4 Holmfield Works, Shay Lane, Halifax, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-06-28 ~ 2005-06-29
    CIF 1689 - Secretary → ME
  • 1699
    ROMAWEST LIMITED - 1993-03-10
    icon of addressSt James's House, Austenwood Lane, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-07-31 ~ 1992-11-23
    CIF - Nominee Secretary → ME
  • 1700
    icon of address57 Windmill Street, Gravesend, Kent
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2007-10-08 ~ 2007-10-08
    CIF 1975 - Nominee Secretary → ME
  • 1701
    FORMULA MARKETING LIMITED - 2000-01-19
    icon of addressSuite 17 Building 6 Croxley Green Business Park, Hatters Lane, Watford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-01-09 ~ 1992-01-08
    CIF 247 - Director → ME
    Officer
    icon of calendar 1992-01-09 ~ 1992-01-08
    CIF 248 - Secretary → ME
  • 1702
    BRMCO (148) LIMITED - 2006-04-05
    icon of addressNew Street Holbrook Industrial Estate, Holbrook, Sheffield, South Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,358,859 GBP2020-04-30
    Officer
    icon of calendar 2006-02-28 ~ 2006-04-11
    CIF 1612 - Secretary → ME
  • 1703
    icon of address42 St. Helens Wood Road, Hastings, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-01-31
    Officer
    icon of calendar 1991-06-26 ~ 1991-06-26
    CIF 996 - Nominee Secretary → ME
  • 1704
    NIMO LTD - 2004-01-19
    icon of addressLiberty Cottage, Walcote Road South Kilworth, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-07 ~ 2003-08-07
    CIF - Secretary → ME
  • 1705
    icon of address12 12 Canal Wharf, Bondgate Green, Ripon, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    6 GBP2025-04-30
    Officer
    icon of calendar 1997-04-10 ~ 1997-04-10
    CIF - Nominee Secretary → ME
  • 1706
    REDONDA LIMITED - 1993-10-19
    icon of addressPannell House, 159 Charles Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-01-14 ~ 1993-07-21
    CIF 1453 - Nominee Director → ME
    Officer
    icon of calendar 1993-01-14 ~ 1993-07-21
    CIF 1454 - Nominee Secretary → ME
  • 1707
    icon of addressStation House, North Street, Havant, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    -22,579 GBP2024-10-31
    Officer
    icon of calendar 2003-04-02 ~ 2004-07-07
    CIF 88 - Secretary → ME
  • 1708
    ELAMACRE LIMITED - 1995-07-14
    icon of address16 Hans Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-07-04 ~ 1996-08-01
    CIF 1543 - Secretary → ME
  • 1709
    PLEXUS LAW LIMITED - 2015-11-19
    icon of addressRenaissance, 12 Dingwall Road, Croydon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-11-20 ~ 2001-11-20
    CIF - Nominee Secretary → ME
  • 1710
    icon of address86 Crown Woods Way, Eltham, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-07 ~ 1999-04-07
    CIF - Nominee Secretary → ME
  • 1711
    ROMAMARK LIMITED - 1995-07-17
    HANS STEPPER INTERNATIONAL LIMITED - 2014-05-30
    icon of address10 Dominion Way, Worthing, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-05-04 ~ 1995-06-23
    CIF - Nominee Secretary → ME
  • 1712
    AIRLINE MAINTENANCE TRAINING LIMITED - 2008-03-19
    icon of address189 Lynchford Road, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -50,430 GBP2020-02-29
    Officer
    icon of calendar 2001-02-09 ~ 2001-02-09
    CIF - Nominee Secretary → ME
  • 1713
    icon of address6-8 Freeman Street, Grimsby, South Humberside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-04-26 ~ 1991-04-26
    CIF 1115 - Nominee Secretary → ME
  • 1714
    icon of addressHuntington House, Jockey Lane, Huntington York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-25 ~ 2006-01-25
    CIF 2359 - Nominee Secretary → ME
  • 1715
    icon of addressThe Old Dairy Mill Farm Hankham Hall Road, Westham, Pevensey, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-11-30
    Officer
    icon of calendar 1998-11-27 ~ 1998-11-27
    CIF - Nominee Secretary → ME
  • 1716
    HAJI LIMITED - 2001-06-14
    icon of address328 Uxbridge Road, Shepherds Bush, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2001-06-12 ~ 2001-06-12
    CIF - Nominee Secretary → ME
  • 1717
    AZTECH TIMBER PRODUCTS LIMITED - 2009-10-23
    CLIPDALE LIMITED - 2005-07-26
    icon of addressTrademark Village, Oaklands Park, Wokingham, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-11 ~ 2005-07-01
    CIF 2492 - Nominee Secretary → ME
  • 1718
    icon of addressAshley House, 415 Halifax Road, Brighouse, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-08-08 ~ 1991-08-08
    CIF 323 - Director → ME
    Officer
    icon of calendar 1991-08-08 ~ 1991-08-08
    CIF 324 - Secretary → ME
  • 1719
    icon of address17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,311 GBP2024-12-31
    Officer
    icon of calendar 1996-08-08 ~ 1996-08-08
    CIF - Nominee Secretary → ME
  • 1720
    icon of address18 Clarence Road, Southend-on-sea, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    537,918 GBP2021-01-31
    Officer
    icon of calendar 2011-02-16 ~ 2011-03-04
    CIF 175 - Secretary → ME
  • 1721
    icon of address79 High View Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    570,685 GBP2025-03-31
    Officer
    icon of calendar 1996-03-22 ~ 1996-03-22
    CIF - Nominee Secretary → ME
  • 1722
    icon of address37a Walm Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    732,178 GBP2024-12-31
    Officer
    icon of calendar 2006-12-15 ~ 2007-05-24
    CIF 2163 - Nominee Secretary → ME
  • 1723
    GUELL LIMITED - 1996-03-29
    icon of addressAbbottsgate House, Hollow Road, Bury St Edmunds, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-11-30 ~ 1996-03-11
    CIF 1366 - Nominee Director → ME
    Officer
    icon of calendar 1995-11-30 ~ 1996-03-11
    CIF 1365 - Nominee Secretary → ME
  • 1724
    icon of address20 Red Lion Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    452,695 GBP2024-12-31
    Officer
    icon of calendar 1996-06-06 ~ 1996-06-21
    CIF 1530 - Secretary → ME
  • 1725
    icon of address15 Palace Street, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,459 GBP2024-03-31
    Officer
    icon of calendar 1994-03-08 ~ 1994-03-08
    CIF - Nominee Secretary → ME
  • 1726
    VANOL PROPERTIES LIMITED - 1993-07-26
    WESCO 183 LIMITED - 1992-09-15
    icon of address18 Clarence Road, Southend-on-sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,909,653 GBP2021-11-30
    Officer
    icon of calendar 1993-06-23 ~ 2003-04-03
    CIF 1562 - Secretary → ME
  • 1727
    icon of address18 Hyde Gardens, Eastbourne, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -611,833 GBP2021-05-31
    Officer
    icon of calendar 1991-05-14 ~ 1991-05-14
    CIF 356 - Director → ME
    Officer
    icon of calendar 1991-05-14 ~ 1991-05-14
    CIF 357 - Secretary → ME
  • 1728
    MILEEDGE LIMITED - 1991-05-09
    icon of addressC/o Blackborn Ltd 7 Brook Business Centre, Cowley Mill Road, Cowley, United Kingdom
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    2 GBP2016-04-30
    Officer
    icon of calendar 1991-04-08 ~ 1991-04-30
    CIF 1155 - Nominee Secretary → ME
  • 1729
    HORNE ROBERTS LIMITED - 2001-02-16
    icon of address3rd Floor Exchange Station, Tithebarn Street, Liverpool
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    452,612 GBP2016-10-31
    Officer
    icon of calendar 1991-10-25 ~ 1991-10-25
    CIF 786 - Nominee Secretary → ME
  • 1730
    icon of addressGreenhill Cottage, Droitwich Road, Hanbury, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-31 ~ 2002-08-08
    CIF 2923 - Nominee Secretary → ME
  • 1731
    icon of addressC/o Numbermill Focus 31 East Wing, Mark Road, Hemel Hempstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    44,511 GBP2025-03-31
    Officer
    icon of calendar 2008-02-18 ~ 2008-02-18
    CIF 1860 - Secretary → ME
  • 1732
    HAVENDIRECT (UK) LIMITED - 2005-01-27
    icon of address479 Leeds Road, Thackley, Bradford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-23 ~ 2004-11-23
    CIF - Secretary → ME
  • 1733
    FAIR HAVENS TRADING COMPANY LIMITED - 2007-05-10
    icon of address226 Priory Crescent, Southend-on-sea, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1991-02-14 ~ 1991-02-14
    CIF 1282 - Nominee Secretary → ME
  • 1734
    HAWKSTONE PROPERTIES (BURY ST EDMUNDS) LIMITED - 1999-10-28
    icon of address135 Worcester Road, Hagley, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-03 ~ 1998-06-03
    CIF 1510 - Secretary → ME
  • 1735
    HAWKSTONE PROPERTIES PLC - 2024-05-13
    icon of address135 Worcester Road, Hagley, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-07-24 ~ 1997-06-20
    CIF 1529 - Secretary → ME
  • 1736
    icon of address5f8 282 The Arena Business Centre, Abbey House 282 Farnborough Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,102 GBP2024-12-31
    Officer
    icon of calendar 2000-05-05 ~ 2000-05-05
    CIF - Nominee Secretary → ME
  • 1737
    icon of address72 Herne Hill Herne Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,834 GBP2024-02-29
    Officer
    icon of calendar 2007-02-07 ~ 2007-02-07
    CIF 2134 - Nominee Secretary → ME
  • 1738
    J.A. HAYMAN & ASSOCIATES LIMITED - 1995-02-21
    SPEED 2423 LIMITED - 1992-04-06
    icon of addressC/o George Knott & Co, Chartered Accountants, 1 Marlborough Crescent Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-03-04 ~ 1992-03-24
    CIF 534 - Nominee Secretary → ME
  • 1739
    CPM SECURITIES LIMITED - 2004-06-15
    icon of addressHayne, Corfe, Taunton, Somerset
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    187,981 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1997-06-11 ~ 1997-06-11
    CIF - Nominee Secretary → ME
  • 1740
    icon of address209 Redhill Drive, Ensbury Park, Bournemouth, Dorset
    Active Corporate (4 parents)
    Equity (Company account)
    2,428,385 GBP2025-04-05
    Officer
    icon of calendar 1998-03-06 ~ 1998-03-06
    CIF - Nominee Secretary → ME
  • 1741
    MOONSHINE ENGINEERS LIMITED - 2001-02-12
    icon of addressOffice 2, Tweed House, Park Lane, Swanley, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,588 GBP2017-03-31
    Officer
    icon of calendar 2000-11-28 ~ 2002-01-15
    CIF 1574 - Secretary → ME
  • 1742
    KNIGHTSBRIDGE ROOFING UK LTD - 2009-10-29
    icon of address50 Holmethorpe Avenue, Redhill, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -36,239 GBP2024-03-31
    Officer
    icon of calendar 2006-10-18 ~ 2006-10-18
    CIF 2212 - Nominee Secretary → ME
  • 1743
    icon of address17 Dukes Ride, Crowthorne, England
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    icon of calendar 2002-03-19 ~ 2002-03-19
    CIF 2981 - Nominee Secretary → ME
  • 1744
    icon of addressHaus Block Management, 266 Kingsland Road, London, Hackney, England
    Active Corporate (6 parents)
    Equity (Company account)
    70,018 GBP2024-06-30
    Officer
    icon of calendar 1999-11-16 ~ 1999-11-16
    CIF - Nominee Secretary → ME
  • 1745
    icon of addressC/o Dean Wilson Llp Ridgeland House, 165 Dyke Road, Brighton
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    68,713 GBP2025-02-28
    Officer
    icon of calendar 2006-02-13 ~ 2006-02-13
    CIF 2347 - Nominee Secretary → ME
  • 1746
    icon of addressPriors, 90 Western Road, Hove, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    146,552 GBP2024-03-31
    Officer
    icon of calendar 2001-12-14 ~ 2001-12-14
    CIF - Nominee Secretary → ME
  • 1747
    icon of addressRamparts Business Park, Unit D, Plot 19 Windmill Way, Berwick Upon Tweed, Northumberland, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,095 GBP2024-09-30
    Officer
    icon of calendar 2006-09-28 ~ 2006-09-28
    CIF 2226 - Nominee Secretary → ME
  • 1748
    icon of address5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,776,415 GBP2015-03-31
    Officer
    icon of calendar 2000-12-18 ~ 2000-12-18
    CIF - Nominee Secretary → ME
  • 1749
    QUESTPARK TRADING LIMITED - 2000-01-24
    icon of addressMount Manor House, 16 The Mount, Guildford, Surrey
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -335 GBP2015-03-31
    Officer
    icon of calendar 2000-07-24 ~ 2003-05-31
    CIF 1595 - Secretary → ME
  • 1750
    icon of address1 Angel Square, Manchester
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2002-04-18 ~ 2002-04-18
    CIF 2965 - Nominee Secretary → ME
  • 1751
    icon of addressC/o Bowles & Walker Ltd, 5 Breckland Business Park, Norwich Road, Watton, Thetford, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-10-31
    Officer
    icon of calendar 2003-10-01 ~ 2003-10-01
    CIF 2769 - Nominee Secretary → ME
  • 1752
    icon of addressFlat 3 32 Hemberton Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2003-12-24 ~ 2003-12-24
    CIF 2720 - Nominee Secretary → ME
  • 1753
    icon of addressBrooklawn, 12 Littleworth Road, Esher, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-04-05 ~ 1991-04-05
    CIF 1166 - Nominee Secretary → ME
  • 1754
    icon of address8 Cumbrian House, 217 Marsh Wall, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    254 GBP2024-01-31
    Officer
    icon of calendar 2005-01-17 ~ 2005-02-16
    CIF 2529 - Nominee Secretary → ME
  • 1755
    icon of addressFerney Hall, Onibury, Craven Arms, Shropshire
    Active Corporate (2 parents)
    Equity (Company account)
    388,828 GBP2024-12-31
    Officer
    icon of calendar 2004-11-09 ~ 2004-11-09
    CIF 2569 - Nominee Secretary → ME
  • 1756
    icon of addressGordon House, 1-6 Station Road, London
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    72,413 GBP2015-07-31
    Officer
    icon of calendar 1991-07-23 ~ 1991-07-23
    CIF 948 - Nominee Secretary → ME
  • 1757
    icon of addressW I House, 90 St Owen Street, Hereford
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-04-25 ~ 1996-04-25
    CIF - Nominee Secretary → ME
  • 1758
    COMPANY SECRETARIES (UK) LIMITED - 1995-09-01
    icon of addressRmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (4 parents, 885 offsprings)
    Officer
    icon of calendar 1995-06-13 ~ 1995-06-13
    CIF - Nominee Secretary → ME
  • 1759
    PARISLANE LIMITED - 1997-06-17
    icon of addressBiopark, Broadwater Road, Welwyn Garden City, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-07 ~ 1997-06-10
    CIF - Nominee Secretary → ME
  • 1760
    icon of address73-75 High Street, Stevenage, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    866,196 GBP2024-03-31
    Officer
    icon of calendar 1991-01-28 ~ 1991-01-28
    CIF 402 - Director → ME
    Officer
    icon of calendar 1991-01-28 ~ 1991-01-28
    CIF 403 - Secretary → ME
  • 1761
    icon of address5 Ash Grove, Brewood, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-08 ~ 2007-03-08
    CIF 1645 - Secretary → ME
  • 1762
    icon of address42 The Street, Blundeston, Suffolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    349 GBP2021-11-30
    Officer
    icon of calendar 2007-11-02 ~ 2007-11-02
    CIF 1949 - Nominee Secretary → ME
  • 1763
    ADMIN4YOU LIMITED - 2006-06-20
    OPF LIMITED - 2007-01-31
    icon of addressTrent Farm Cottage, Main Street North Muskham, Newark, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-11 ~ 2001-12-11
    CIF - Nominee Secretary → ME
  • 1764
    HEAVYWEATHER LTD - 2002-10-23
    ALPHA BUILDING & MAINTENANCE CONSTRUCTION LTD - 2002-07-22
    icon of addressBatchmere Workshop, First Avenue, Chichester, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,398 GBP2024-05-31
    Officer
    icon of calendar 2007-02-26 ~ 2025-02-12
    CIF 38 - Secretary → ME
  • 1765
    GLOVE PUPPET LIMITED - 1997-06-03
    icon of address73 Cornhill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-02-24 ~ 2003-02-12
    CIF 1524 - Secretary → ME
  • 1766
    icon of addressHigh Paper Mill Farm, Ellerburn, Pickering, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,500 GBP2025-01-31
    Officer
    icon of calendar 2001-01-29 ~ 2001-01-29
    CIF - Nominee Secretary → ME
  • 1767
    OPALHILL PROPERTY MANAGEMENT COMPANY LIMITED - 1991-02-15
    icon of address28 Highbury Hill, London
    Active Corporate (10 parents)
    Equity (Company account)
    27,049 GBP2025-01-31
    Officer
    icon of calendar 1991-01-24 ~ 1991-01-28
    CIF 1301 - Nominee Secretary → ME
  • 1768
    icon of addressFlat 3, Kilmidyke Mansion, Kilmidyke Drive, Grange-over-sands, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 1994-07-20 ~ 1994-07-20
    CIF - Nominee Secretary → ME
  • 1769
    icon of addressThe Lyntons Highfield Farm, Courtyard Little Top Lane, Lound Retford, Nottinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,680 GBP2024-05-31
    Officer
    icon of calendar 2000-05-19 ~ 2000-05-19
    CIF - Nominee Secretary → ME
  • 1770
    icon of address48 Eversley Crescent Eversley Crescent, Isleworth, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,977 GBP2019-04-30
    Officer
    icon of calendar 1991-04-19 ~ 1991-04-30
    CIF 1123 - Nominee Secretary → ME
  • 1771
    icon of addressDevonshire House, Elmfield Road, Bromley, England
    Active Corporate (10 parents)
    Equity (Company account)
    164,608 GBP2024-03-31
    Officer
    icon of calendar 1992-02-25 ~ 1992-02-28
    CIF 210 - Director → ME
  • 1772
    icon of address1 Greenacres, Turton, Bolton, Lancs, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,329 GBP2025-02-28
    Officer
    icon of calendar 2009-02-09 ~ 2013-11-19
    CIF - Secretary → ME
  • 1773
    STARKLANE LIMITED - 2003-03-20
    icon of address27 Hawthorn Drive, Highley, Bridgnorth, Salop
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-02 ~ 2003-03-03
    CIF 2909 - Nominee Secretary → ME
  • 1774
    GBM BUILD LIMITED - 2001-07-03
    KAYWOOD GLAZIERS LIMITED - 1999-08-16
    EDENPRESS LIMITED - 1991-05-09
    icon of addressThe Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex
    Active Corporate (6 parents, 17 offsprings)
    Officer
    icon of calendar 1991-04-08 ~ 1991-04-15
    CIF 1141 - Nominee Secretary → ME
  • 1775
    icon of address25 Avon Way, Worksop, Nottinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    158,669 GBP2024-07-31
    Officer
    icon of calendar 2004-08-02 ~ 2007-09-11
    CIF - Secretary → ME
  • 1776
    RAINFORD TIP COMPANY LIMITED - 1996-07-22
    SPEED 1400 LIMITED - 1991-05-10
    icon of addressHillcrest Concrete & Skip Hire Limited 355 Mossy Lea Road, Wrightington, Wigan, Lancashire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -113,773 GBP2016-04-30
    Officer
    icon of calendar 1991-04-08 ~ 1991-05-01
    CIF 1157 - Nominee Secretary → ME
  • 1777
    SPEED 2021 LIMITED - 1991-11-06
    icon of addressPo Box 810 Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-10-09 ~ 1991-10-25
    CIF 820 - Nominee Secretary → ME
  • 1778
    icon of addressHilsea Lido London Road, Hilsea, Portsmouth, Hants
    Dissolved Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    105,512 GBP2021-08-31
    Officer
    icon of calendar 2014-05-19 ~ 2021-05-27
    CIF 121 - Secretary → ME
  • 1779
    icon of addressBlue Lagoon, London Road, Portsmouth, Hampshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -59,722 GBP2022-08-31
    Officer
    icon of calendar 2014-05-19 ~ 2021-05-27
    CIF 122 - Secretary → ME
  • 1780
    icon of address205 Outgang Lane, Sheffield
    Active Corporate (1 parent)
    Equity (Company account)
    55,371 GBP2024-03-31
    Officer
    icon of calendar 2005-02-04 ~ 2005-04-23
    CIF 2521 - Nominee Secretary → ME
  • 1781
    HINDMILL LIMITED - 2005-09-20
    icon of addressPearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-03 ~ 2006-03-17
    CIF 2522 - Nominee Secretary → ME
  • 1782
    icon of address124 Thorpe Road, Norwich, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    13 GBP2024-09-30
    Officer
    icon of calendar 2000-11-13 ~ 2000-11-13
    CIF - Nominee Secretary → ME
  • 1783
    MILEWORK LIMITED - 1991-06-24
    icon of addressEstate Office, Gorhambury, St Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-04-02 ~ 1993-04-02
    CIF 1182 - Nominee Secretary → ME
  • 1784
    INTERDIST UK LIMITED - 2009-03-03
    INTERDIST ALLIANCES LIMITED - 2020-06-09
    icon of addressSt. George’s House, Knoll Road, Camberley, Surey, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,299,556 GBP2024-12-31
    Officer
    icon of calendar 2008-02-14 ~ 2008-02-14
    CIF 1868 - Secretary → ME
  • 1785
    icon of address203 West Street, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,650 GBP2019-03-31
    Officer
    icon of calendar 2010-10-26 ~ 2011-11-01
    CIF 194 - Secretary → ME
  • 1786
    PACKAGING MEDIA LIMITED - 2009-12-17
    icon of addressC/o Frp Advisory Llp Ashcroft Court, Ervington Court, Meridian Business Park, Leicester, Leicestershire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    537,717 GBP2015-07-31
    Officer
    icon of calendar 2004-01-06 ~ 2004-01-06
    CIF 2716 - Nominee Secretary → ME
  • 1787
    LEVERACE LIMITED - 1992-10-23
    AVON LANDSCAPES LIMITED - 1997-11-25
    icon of addressChantrey Vellacott Dfk Llp, 20 Brunswick Place, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-10-18 ~ 1991-11-22
    CIF 803 - Nominee Secretary → ME
  • 1788
    icon of addressVantage, 20-24 Kirby Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-24 ~ 2000-12-30
    CIF - Nominee Secretary → ME
  • 1789
    CROMARBOND LIMITED - 1993-03-26
    icon of addressSt James's House, Austenwood Lane, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -76,169 GBP2016-03-31
    Officer
    icon of calendar 1992-09-24 ~ 1992-11-23
    CIF - Nominee Secretary → ME
  • 1790
    ECO ORGANICS LIMITED - 2001-03-02
    icon of address30 Nelson Street, Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-07 ~ 2001-01-11
    CIF - Nominee Secretary → ME
  • 1791
    icon of address50 Seymour Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -516,654 GBP2023-12-31
    Officer
    icon of calendar 2002-11-26 ~ 2002-11-26
    CIF 2877 - Nominee Secretary → ME
  • 1792
    icon of address9 St Andrews Terrace, Bishop Auckland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,327 GBP2024-08-31
    Officer
    icon of calendar 1999-08-09 ~ 2000-07-27
    CIF - Nominee Secretary → ME
  • 1793
    CHEERGATE LIMITED - 2003-06-08
    icon of addressN.s. Amin & Co, 334 - 336 Goswell Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    496,633 GBP2016-09-30
    Officer
    icon of calendar 2003-03-21 ~ 2003-06-04
    CIF 2843 - Nominee Secretary → ME
  • 1794
    HIMALAYAN COUNTRY NEPAL LTD - 2009-06-11
    icon of address1 Forum House, Empire Way, Wembley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-12 ~ 2008-05-12
    CIF 1811 - Secretary → ME
  • 1795
    icon of addressHeritage House, 34b North Cray Road, Bexley, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,307 GBP2024-03-31
    Officer
    icon of calendar 2003-03-21 ~ 2003-03-21
    CIF 2841 - Nominee Secretary → ME
  • 1796
    icon of addressC/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    52,057 GBP2024-12-31
    Officer
    icon of calendar 1998-06-25 ~ 1998-06-25
    CIF - Nominee Secretary → ME
  • 1797
    icon of addressEden House, Southern Counties Management Limitedenterprise Way, Edenbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    74,964 GBP2023-12-29
    Officer
    icon of calendar 1998-06-30 ~ 1998-06-30
    CIF - Nominee Secretary → ME
  • 1798
    icon of address2 Broomfield Road, Teddington, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    653 GBP2024-06-30
    Officer
    icon of calendar 1994-09-07 ~ 1994-09-07
    CIF - Nominee Secretary → ME
  • 1799
    WADEZONE LIMITED - 2002-06-29
    icon of addressThe Coppins, Bridle Road, Wollaston, Stourbridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20,422 GBP2025-03-31
    Officer
    icon of calendar 2001-12-13 ~ 2002-07-12
    CIF - Nominee Secretary → ME
  • 1800
    icon of address171-173 Gray's Inn Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-04 ~ 2007-06-04
    CIF 2054 - Nominee Secretary → ME
  • 1801
    BOURNE END ROOFING LIMITED - 2022-11-25
    icon of address17 Lower Ridge, Bourne End, Buckinghamshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    18,784 GBP2025-03-31
    Officer
    icon of calendar 2004-11-19 ~ 2004-11-19
    CIF 2565 - Nominee Secretary → ME
  • 1802
    JAYTOWN PLC - 1992-09-22
    icon of addressMenzies Llp 4th Floor 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1991-12-23 ~ 1992-07-24
    CIF 270 - Director → ME
  • 1803
    icon of address22 Bridge Road, St Austell, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-07-29 ~ 1991-07-29
    CIF 940 - Nominee Secretary → ME
  • 1804
    icon of address140 - 142 Kensington Church Street, London, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -192 GBP2015-12-31
    Officer
    icon of calendar 1991-10-28 ~ 1991-10-28
    CIF 785 - Nominee Secretary → ME
  • 1805
    icon of address126 Woodcock Hill, Kenton Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-03-15 ~ 1991-03-15
    CIF 1211 - Nominee Secretary → ME
  • 1806
    icon of address21 Stockwell Park Crescent, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-04 ~ 2006-10-04
    CIF 2221 - Nominee Secretary → ME
  • 1807
    icon of address5 Barnfield Crescent, Exeter, Devon
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,867 GBP2023-12-31
    Officer
    icon of calendar 2004-02-23 ~ 2004-02-23
    CIF 2702 - Nominee Secretary → ME
  • 1808
    icon of addressHoneypot Hall, Sandy Lane, Rocklands, Atleborough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-06 ~ 2006-07-06
    CIF 2270 - Nominee Secretary → ME
  • 1809
    DR. A HUCKLE LIMITED - 2004-01-05
    HORSLEY CHIROPRACTIC CLINIC LIMITED - 2013-09-23
    DR. A MUCKLE LIMITED - 2013-06-28
    icon of address8 The Street, West Horsley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    4,600 GBP2024-12-31
    Officer
    icon of calendar 2003-12-18 ~ 2003-12-18
    CIF 1741 - Secretary → ME
  • 1810
    DORCHESTER INNS LIMITED - 2013-12-20
    icon of addressMontrose House, 22 Christopher Road, East Grinstead, Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-04-02 ~ 1992-04-02
    CIF 474 - Nominee Secretary → ME
  • 1811
    icon of address14th Floor, Portland House, Bressenden Place, London, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1991-12-19 ~ 1991-12-19
    CIF 665 - Nominee Secretary → ME
  • 1812
    NEWBURGH ESTATES LIMITED - 2017-11-03
    BRMCO (142) LIMITED - 2005-04-19
    icon of addressNewburgh Gatehouse Netherside, Bradwell, Hope Valley, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,069,359 GBP2024-09-30
    Officer
    icon of calendar 2004-12-24 ~ 2005-03-04
    CIF 1617 - Secretary → ME
  • 1813
    icon of address51 Ashby High Street, Scunthorpe, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    216,790 GBP2024-12-31
    Officer
    icon of calendar 2002-07-10 ~ 2002-07-10
    CIF 2941 - Nominee Secretary → ME
  • 1814
    icon of addressAlbyn Yates Yard, High Street Eccleshall, Stafford, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    17 GBP2025-02-28
    Officer
    icon of calendar 2002-02-08 ~ 2002-02-08
    CIF 2996 - Nominee Secretary → ME
  • 1815
    icon of addressEasyfairs Uk Ltd, Regal House, London Road, Twickenham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-24 ~ 2005-11-24
    CIF 2386 - Nominee Secretary → ME
  • 1816
    icon of addressStoney Down Farm, Rushall Lane Corfe Mullen, Wimborne, Dorset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,086 GBP2020-10-31
    Officer
    icon of calendar 2003-08-21 ~ 2003-08-21
    CIF 2782 - Nominee Secretary → ME
  • 1817
    GETFITMK LIMITED - 2012-01-09
    MCCANN PLASTERING LIMITED - 2011-04-04
    icon of address22 St John Street, Newport Pagnell, Buckinghamshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -12,379 GBP2025-02-28
    Officer
    icon of calendar 2007-10-09 ~ 2007-10-09
    CIF 1632 - Secretary → ME
  • 1818
    icon of addressPearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-06-24 ~ 1996-08-20
    CIF - Nominee Secretary → ME
  • 1819
    icon of addressOld Bank Chambers, 582-586 Kingsbury Road, Erdington, Birmingham
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    48,585 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 1996-09-02 ~ 1996-09-03
    CIF - Nominee Secretary → ME
  • 1820
    icon of addressFlat 1 43 Kendall Road, Beckenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2000-02-09 ~ 2000-05-16
    CIF - Nominee Secretary → ME
  • 1821
    OMNIBECK LIMITED - 1993-04-06
    DAVID HOURSTONS & CO LTD - 2004-05-05
    icon of addressSuite 2 Pearl House Second Floor, 746 Finchley Road, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,303,139 GBP2016-01-31
    Officer
    icon of calendar 1993-02-02 ~ 1993-03-11
    CIF - Nominee Secretary → ME
  • 1822
    icon of address3 Ilex House, 94 Holly Road, Twickenham, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    113,151 GBP2021-08-31
    Officer
    icon of calendar 1991-03-20 ~ 1991-03-20
    CIF 1205 - Nominee Secretary → ME
  • 1823
    icon of addressQueensgate House, 23 North Park Road, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-04 ~ 1997-11-04
    CIF - Nominee Secretary → ME
  • 1824
    SHEPHERD SECURITIES (HEALTHCARE) LIMITED - 2005-05-05
    icon of address3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-11-10 ~ 1998-11-10
    CIF - Nominee Secretary → ME
  • 1825
    icon of address15 Victoria Victoria Road, Darlington, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -26,228 GBP2019-11-30
    Officer
    icon of calendar 2007-11-01 ~ 2007-11-01
    CIF 1954 - Nominee Secretary → ME
  • 1826
    16 ROMSEY CLOSE COMPANY LIMITED - 2009-07-22
    icon of addressExchange House Centre, Exchange Street, Attleborough, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-05 ~ 2006-12-05
    CIF 2169 - Nominee Secretary → ME
  • 1827
    icon of address1 Straits Parade, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-19 ~ 2007-11-19
    CIF 1325 - LLP Designated Member → ME
  • 1828
    icon of addressSaxon House, Saxon Way, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-19 ~ 2007-07-11
    CIF 1331 - Director → ME
    Officer
    icon of calendar 2007-07-11 ~ 2009-09-30
    CIF 1330 - Secretary → ME
  • 1829
    icon of addressSuite 1, 42 North Street, Rochester, Kent
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-09-21 ~ 2007-09-21
    CIF 1982 - Nominee Secretary → ME
  • 1830
    WANTZ LIMITED - 1991-06-28
    icon of addressNorthern Cross, Basing View, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-05-09 ~ 1991-06-24
    CIF 1492 - Nominee Director → ME
    Officer
    icon of calendar 1991-05-09 ~ 1991-06-24
    CIF 1491 - Nominee Secretary → ME
  • 1831
    icon of addressHall Barn Far End, Boothby Graffoe, Lincoln, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-13 ~ 2007-09-13
    CIF 1986 - Nominee Secretary → ME
  • 1832
    icon of addressGlendevon House 4 Hawthorn Park, Coal Road, Leeds
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 1999-10-29 ~ 1999-10-29
    CIF - Nominee Secretary → ME
  • 1833
    CHEERSYSTEM LIMITED - 1991-06-11
    SEYMOUR PRICE & COMPANY LIMITED - 1999-11-12
    SEYMOUR MULLENS & COMPANY LIMITED - 2012-05-30
    icon of addressThe Old Exchange 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-05-20 ~ 1991-05-30
    CIF 1066 - Nominee Secretary → ME
  • 1834
    icon of addressHyde Gardens Residents Association Limited, Suite 4, The Workshop Wharf Road, Eastbourne, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    9 GBP2022-03-31
    Officer
    icon of calendar 1997-05-06 ~ 1997-05-06
    CIF - Nominee Secretary → ME
  • 1835
    icon of address110 Gloucester Avenue, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    189,212 GBP2017-12-30
    Officer
    icon of calendar 2000-10-18 ~ 2000-10-18
    CIF - Nominee Secretary → ME
  • 1836
    icon of address22 St John Street, Newport Pagnell, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-07 ~ 2004-04-07
    CIF 1732 - Secretary → ME
  • 1837
    icon of address19 Heather Park Drive, Wembley, Middlesex
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    56,805 GBP2024-03-31
    Officer
    icon of calendar 2000-12-14 ~ 2000-12-14
    CIF - Nominee Secretary → ME
  • 1838
    icon of address9 Ffordd Cwm, Coed-y-glyn, Wrexham, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    192,189 GBP2024-03-31
    Officer
    icon of calendar 2007-06-25 ~ 2007-06-25
    CIF 2038 - Nominee Secretary → ME
  • 1839
    icon of addressBristoll House, Timothy`s Bridge Road, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 1992-03-26 ~ 1992-03-26
    CIF 490 - Nominee Secretary → ME
  • 1840
    SPEED 1952 LIMITED - 1991-10-07
    icon of address2/3 Pavilion Buildings, Brighton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-09-11 ~ 1991-09-23
    CIF 861 - Nominee Secretary → ME
  • 1841
    DIGICOURSE LIMITED - 1999-02-17
    SURFRACE LIMITED - 1992-02-14
    icon of addressHighfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-12-18 ~ 1992-01-23
    CIF 673 - Nominee Secretary → ME
  • 1842
    ISAIAH 61 CLOTHING LTD - 2014-09-02
    icon of address51 Heathfield Road Heathfield Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -53,076 GBP2018-05-31
    Officer
    icon of calendar 2007-11-02 ~ 2007-11-02
    CIF 1952 - Nominee Secretary → ME
  • 1843
    INTEGRATED ASSET MANAGEMENT PLC - 2018-03-28
    IAM CAPITAL GROUP PLC - 2022-12-19
    icon of address4 Hill Street, London
    Active Corporate (7 parents, 6 offsprings)
    Profit/Loss (Company account)
    8,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1997-04-24 ~ 1998-05-01
    CIF 1521 - Secretary → ME
  • 1844
    icon of address7 Beaufort House Beaufort Court, Sir Thomas Longley Road, Rochester, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    632,407 GBP2024-07-31
    Officer
    icon of calendar 1994-02-14 ~ 1994-02-14
    CIF - Nominee Secretary → ME
  • 1845
    icon of address62-64 Northumbria Drive, Henleaze, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-01 ~ 2010-03-10
    CIF - Secretary → ME
  • 1846
    IBELL COWLIN RESOURCING LIMITED - 2011-01-05
    icon of address40a Station Road, Upminster, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-10 ~ 2004-08-10
    CIF 2633 - Nominee Secretary → ME
  • 1847
    icon of address24 Rectory Road, West Bridgford, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-16 ~ 2006-10-18
    CIF 2214 - Nominee Secretary → ME
  • 1848
    SHEPHERD SECURITIES LIMITED - 2007-04-23
    icon of address1 Park Row, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-11-05 ~ 1998-11-05
    CIF - Nominee Secretary → ME
  • 1849
    THE ORGANIC BUILDING COMPANY LTD - 2010-04-13
    icon of addressC/o Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28,821 GBP2021-02-28
    Officer
    icon of calendar 2004-02-17 ~ 2004-02-17
    CIF - Secretary → ME
  • 1850
    icon of address2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,467,319 GBP2024-12-31
    Officer
    icon of calendar 2006-08-02 ~ 2006-08-02
    CIF 2259 - Nominee Secretary → ME
  • 1851
    ROOT 3 SYSTEMS LIMITED - 2011-07-15
    NEONTECH LIMITED - 1991-04-12
    icon of addressC/o Ideagen Plc One Mere Way, Ruddington, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-04-02 ~ 1991-04-04
    CIF 1176 - Nominee Secretary → ME
  • 1852
    icon of address22 St John Street, Newport Pagnell, Buckinghamshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    175,972 GBP2024-02-29
    Officer
    icon of calendar 2006-03-07 ~ 2006-03-07
    CIF 1674 - Secretary → ME
  • 1853
    icon of addressThe Old School, Hollyhedge Lane, Walsall, West Mids
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2024-08-31
    Officer
    icon of calendar 2005-08-19 ~ 2005-08-19
    CIF 2424 - Nominee Secretary → ME
  • 1854
    icon of address10 Mercury Quays, Ashley Lane, Shipley, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-30 ~ 2004-11-30
    CIF 2556 - Nominee Secretary → ME
  • 1855
    CONCEPT WOK LIMITED - 2002-04-04
    THE INDOOR GOLF COMPANY LIMITED - 2023-09-07
    icon of addressUnit 17 The Pines Business Park, Broad Street, Guildford, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,817 GBP2021-12-31
    Officer
    icon of calendar 2000-07-24 ~ 2003-05-31
    CIF 1596 - Secretary → ME
  • 1856
    icon of addressHanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -34,976 GBP2024-07-31
    Officer
    icon of calendar 2000-07-18 ~ 2000-09-01
    CIF - Nominee Secretary → ME
  • 1857
    icon of address2 Pacific Court, Atlantic Street, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-02 ~ 2006-06-02
    CIF 2291 - Nominee Secretary → ME
  • 1858
    CHICK MASTER UK LIMITED - 2019-12-02
    BUCKEYE INTERNATIONAL LIMITED - 2000-10-04
    IMPERIAL STONE LIMITED - 1996-07-31
    icon of address1 The Leggar, Bridgwater, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,419,267 GBP2024-11-30
    Officer
    icon of calendar 1998-11-05 ~ 1999-01-27
    CIF 1502 - Secretary → ME
  • 1859
    icon of addressFlat 3 Ilbury Court, 2a Wentworth Road, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2006-11-08 ~ 2006-11-08
    CIF 2194 - Nominee Secretary → ME
  • 1860
    TALKINGTECH.COM UK. LTD - 2004-03-19
    TALKINGTECH UK LTD - 2019-03-22
    icon of addressThe Sir John Peace Building, Experian Way, Nottingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,910,598 GBP2024-06-30
    Officer
    icon of calendar 2000-08-03 ~ 2001-01-20
    CIF - Nominee Secretary → ME
  • 1861
    icon of address2 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-11 ~ 2008-06-11
    CIF 1796 - Secretary → ME
  • 1862
    POBLET LIMITED - 1996-01-03
    icon of address10 Fenchurch Street, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    207,980 GBP2015-12-31
    Officer
    icon of calendar 1995-10-23 ~ 1995-12-19
    CIF 1368 - Nominee Director → ME
    Officer
    icon of calendar 1995-10-23 ~ 1995-12-19
    CIF 1367 - Nominee Secretary → ME
  • 1863
    icon of address25 Balham High Road, Balham, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    icon of calendar 2008-07-28 ~ 2010-07-28
    CIF 1773 - Secretary → ME
  • 1864
    icon of address9 Imperial House, 54 Torwood Street Torquay, Devon
    Active Corporate (1 parent)
    Equity (Company account)
    32,114 GBP2025-03-31
    Officer
    icon of calendar 1999-09-23 ~ 1999-09-23
    CIF - Nominee Secretary → ME
  • 1865
    icon of addressArnold House 2 New Road, Brading, Sandown, Isle Of Wight, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,650 GBP2025-03-31
    Officer
    icon of calendar 2004-02-13 ~ 2004-02-13
    CIF 2706 - Nominee Secretary → ME
  • 1866
    K ZERO LTD - 2010-09-21
    OMEC VENTURES LIMITED - 2018-09-19
    icon of address1 Poultry, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,030,569 GBP2024-12-31
    Officer
    icon of calendar 2006-12-06 ~ 2006-12-13
    CIF 2167 - Nominee Secretary → ME
  • 1867
    icon of address15 Stanley Road, Teddington, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,329 GBP2017-03-31
    Officer
    icon of calendar 2008-03-12 ~ 2009-06-01
    CIF 1842 - Secretary → ME
  • 1868
    icon of address1 Mackenzie Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-07-29 ~ 1999-07-29
    CIF - Nominee Secretary → ME
  • 1869
    icon of address1 Mackenzie Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-28 ~ 2000-03-28
    CIF - Nominee Secretary → ME
  • 1870
    ENTERPRISE MANAGEMENT SOFTWARE LIMITED - 1993-09-08
    CEGONHA LIMITED - 1993-01-25
    icon of addressSanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,201,184 GBP2020-12-31
    Officer
    icon of calendar 1993-01-13 ~ 1993-12-03
    CIF 1456 - Nominee Director → ME
    Officer
    icon of calendar 1993-01-13 ~ 1993-12-03
    CIF 1455 - Nominee Secretary → ME
  • 1871
    SPEED 1523 LIMITED - 1991-06-18
    icon of addressNew Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-05-20 ~ 1991-06-10
    CIF 1069 - Nominee Secretary → ME
  • 1872
    EDENCRAVE LIMITED - 1994-06-15
    icon of address2 Willow Close, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-03-25 ~ 1991-03-27
    CIF 1197 - Nominee Secretary → ME
  • 1873
    IBM SOLUTIONS UNITED KINGDOM LIMITED - 2007-02-05
    icon of addressTown Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-12 ~ 2007-01-12
    CIF 2152 - Nominee Secretary → ME
  • 1874
    icon of address47 Fontmell Close, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-12 ~ 2004-03-17
    CIF 2848 - Nominee Secretary → ME
  • 1875
    LEISURELINE EUROPE PLC - 1995-05-24
    INFORM COMMUNICATIONS PLC - 2018-03-28
    icon of addressUnit 5, Woking 8 Forsyth Road, Woking, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    -86,414 GBP2024-03-31
    Officer
    icon of calendar 1991-09-11 ~ 1991-09-11
    CIF 317 - Director → ME
  • 1876
    icon of address31 Myddelton Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2004-09-29 ~ 2004-09-29
    CIF 2600 - Nominee Secretary → ME
  • 1877
    icon of addressColworth Park, Sharnbrook, Bedford
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-11-02 ~ 2000-11-02
    CIF - Nominee Secretary → ME
  • 1878
    icon of addressInsol House 39 Station Road, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-23 ~ 2005-05-23
    CIF 1692 - Secretary → ME
  • 1879
    BEADGOLD LIMITED - 1998-11-16
    icon of addressUnit 15 Tregoniggie Industrial Estate, Bickland Water Road, Falmouth, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    1,803,720 GBP2024-12-31
    Officer
    icon of calendar 1998-10-05 ~ 1998-11-06
    CIF - Nominee Secretary → ME
  • 1880
    icon of address248 Dunstable Road, Studham, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-08-15 ~ 1991-08-15
    CIF 911 - Nominee Secretary → ME
  • 1881
    icon of addressGasdynamics, 63 Osborne Road, Farnborough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-10 ~ 2003-04-10
    CIF - Secretary → ME
  • 1882
    icon of address6 Old Oak Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,445 GBP2024-03-31
    Officer
    icon of calendar 1994-04-27 ~ 1994-04-27
    CIF - Nominee Secretary → ME
  • 1883
    icon of addressKingfisher House, 21 -23 Elmfield Road, Bromley, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,872 GBP2024-04-30
    Officer
    icon of calendar 1997-04-15 ~ 1997-08-04
    CIF 1522 - Secretary → ME
  • 1884
    CMS CAMERON MCKENNA SERVICES - 2011-02-24
    CMS CAMERON MCKENNA BUSINESS SERVICES - 2011-04-01
    CAMERON MCKENNA SERVICES - 2003-06-13
    INTEGREON BUSINESS SERVICES UK - 2011-04-04
    icon of addressCity Place House, 55 Basinghall Street 9th Floor, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,307,280 GBP2019-12-31
    Officer
    icon of calendar 1997-06-11 ~ 1997-07-30
    CIF 1339 - Nominee Director → ME
    Officer
    icon of calendar 1997-06-11 ~ 1997-07-30
    CIF 1340 - Nominee Secretary → ME
  • 1885
    icon of address19 Heather Park Drive, Wembley
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2006-11-27 ~ 2006-11-27
    CIF 2177 - Nominee Secretary → ME
  • 1886
    icon of addressLarch House, Parklands Business Park, Denmead, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-30 ~ 2012-04-19
    CIF 22 - Secretary → ME
  • 1887
    icon of address137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    818,059 GBP2024-09-30
    Officer
    icon of calendar 1991-04-09 ~ 1991-04-09
    CIF 381 - Director → ME
    Officer
    icon of calendar 1991-04-09 ~ 1991-04-09
    CIF 380 - Secretary → ME
  • 1888
    CODESTEP LIMITED - 1990-03-22
    SAUNDERS JEFFERIES LIMITED - 2000-12-07
    INGENICO TRANSACTION SYSTEMS LIMITED - 2006-03-24
    icon of address1 Westleigh Office Park, Scirocco Close, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,017,303 GBP2024-03-31
    Officer
    icon of calendar 2014-10-08 ~ 2022-09-09
    CIF 115 - Secretary → ME
    icon of calendar 2005-04-19 ~ 2014-03-24
    CIF 53 - Secretary → ME
  • 1889
    icon of address18 Chaseley Avenue, Cannock, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    515,742 GBP2024-03-31
    Officer
    icon of calendar 2006-10-31 ~ 2006-11-01
    CIF 1659 - Secretary → ME
  • 1890
    icon of address31 Chertsey Street, Guildford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-13 ~ 2003-05-31
    CIF 1598 - Secretary → ME
  • 1891
    icon of address1 Woodborough Road, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-01-06 ~ 1999-01-06
    CIF - Nominee Secretary → ME
  • 1892
    SMELLY WELLIES & WADERS LIMITED - 2002-12-11
    icon of address4 Riverview Walnut Tree Close, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -171,788 GBP2019-03-31
    Officer
    icon of calendar 2000-03-16 ~ 2000-03-16
    CIF - Nominee Secretary → ME
  • 1893
    icon of addressSigma House A13 Eastbound, Orsett, Grays, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    239,918 GBP2024-01-31
    Officer
    icon of calendar 1994-02-09 ~ 1994-02-09
    CIF - Nominee Secretary → ME
  • 1894
    RHINEDAWN LIMITED - 1994-09-20
    icon of address3rd Floor 37 Frederick Place, Brighton
    Dissolved Corporate (3 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    1,782,921 GBP2021-06-30
    Officer
    icon of calendar 1994-07-14 ~ 1994-07-28
    CIF - Nominee Secretary → ME
  • 1895
    icon of addressKeith Lyons Accountants, Suite 1b Barncoose Industrial Estate, Barncoose, Redruth, Cornwall, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,613 GBP2021-03-31
    Officer
    icon of calendar 2004-11-29 ~ 2004-11-29
    CIF 2557 - Nominee Secretary → ME
  • 1896
    icon of address3rd Floor Vyman House, 104 College Road, Harrow, Middlesex
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    65,772 GBP2023-11-30
    Officer
    icon of calendar 2000-11-07 ~ 2000-11-07
    CIF - Nominee Secretary → ME
  • 1897
    icon of address7a Downham Road, Denver, Downham Market, Norfolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    120 GBP2021-04-30
    Officer
    icon of calendar 2000-07-24 ~ 2003-05-31
    CIF 1592 - Secretary → ME
  • 1898
    MONTALCINO LIMITED - 1999-06-21
    icon of addressC/o Baker Tilly Restructuring And Recovery Llp, The Pinnacle 170 Midsummer Boulevard, Milton Keynes, Bucks
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1999-06-21 ~ 1999-07-27
    CIF 1499 - Secretary → ME
  • 1899
    icon of address6 The Mount, St. Leonards-on-sea, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-01 ~ 2009-04-01
    CIF - Secretary → ME
  • 1900
    icon of address118 Oakington Manor Drive, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-29 ~ 2006-11-29
    CIF 2175 - Nominee Secretary → ME
  • 1901
    MECATEC SERVICES UK LIMITED - 2018-05-12
    MEC-A-TEC HOLDINGS LIMITED - 2022-04-06
    icon of address2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,706,600 GBP2021-12-31
    Officer
    icon of calendar 2004-02-03 ~ 2004-02-03
    CIF - Secretary → ME
  • 1902
    IPEC FURNITURE LIMITED - 2011-11-08
    ISLECHARM LIMITED - 1991-04-11
    icon of address20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-03-25 ~ 1991-03-28
    CIF 1198 - Nominee Secretary → ME
  • 1903
    BALIDOCK LIMITED - 1994-11-24
    icon of addressBevis Marks House, 24-26 Bevis Marks, London
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    100,212 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1994-10-21 ~ 1994-11-15
    CIF - Nominee Secretary → ME
  • 1904
    icon of address55 Moorside Road, Honley, Holmfirth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-08 ~ 1999-11-08
    CIF - Nominee Secretary → ME
  • 1905
    icon of addressVictoria House Stanbridge Park, Staplefield Lane, Staplefield, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    32,042 GBP2025-03-31
    Officer
    icon of calendar 2007-04-12 ~ 2007-04-12
    CIF 2082 - Nominee Secretary → ME
  • 1906
    IQ PROPERTY SERVICES LIMITED - 2007-03-27
    A & A SERVICE & MAINTENANCE LIMITED - 2017-04-25
    A & A SERVICE & MAINTENANCE LIMITED - 2007-01-12
    icon of addressMilena House Burlings Lane, Knockholt, Sevenoaks, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    974 GBP2025-03-31
    Officer
    icon of calendar 2004-07-21 ~ 2004-07-21
    CIF 2641 - Nominee Secretary → ME
  • 1907
    icon of addressMilena House, Burlings Lane Knockholt, Sevenoaks, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    72 GBP2025-03-31
    Officer
    icon of calendar 2002-09-23 ~ 2002-09-23
    CIF 2903 - Nominee Secretary → ME
  • 1908
    SNOWMAN CONSULTANTS LIMITED - 1999-06-21
    icon of addressEast Farmhouse, Cams Hall Estate, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,218,337 GBP2024-12-31
    Officer
    icon of calendar 1998-05-06 ~ 1998-05-06
    CIF - Nominee Secretary → ME
  • 1909
    icon of address108 Pennycress Way, Newport Pagnell, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-20 ~ 2007-08-20
    CIF 1638 - Secretary → ME
  • 1910
    HOSEHEATH LIMITED - 2000-07-26
    icon of addressSoapworks, Colgate Lane, Salford, England
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -2,587 GBP2017-03-31
    Officer
    icon of calendar 2000-02-11 ~ 2000-03-17
    CIF - Nominee Secretary → ME
  • 1911
    icon of addressC/o Begbies Traynor (central) Llp, 3a Crome Lea Business Park, Madingley Road, Cambridge, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-27 ~ 2005-09-29
    CIF 2407 - Nominee Secretary → ME
  • 1912
    icon of address1 Straits Parade, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-03 ~ 2010-03-12
    CIF 1326 - LLP Designated Member → ME
  • 1913
    icon of addressPlayers House, 300 Attercliffe Common, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-04-13 ~ 1992-04-13
    CIF 440 - Nominee Secretary → ME
  • 1914
    icon of addressThe Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1991-11-22 ~ 1992-01-07
    CIF 733 - Nominee Secretary → ME
  • 1915
    icon of addressCentury House, Ashley Road, Hale, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-11-22 ~ 1992-01-06
    CIF 732 - Nominee Secretary → ME
  • 1916
    KITE DRINK DISPENSE (LUTON) LIMITED - 2002-11-15
    icon of address152 Grosvenor Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-09-27 ~ 1991-09-27
    CIF 833 - Nominee Secretary → ME
  • 1917
    icon of addressThe Unity Building Fort Fareham Industrial Estate, Newgate Lane, Fareham, Hampshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    255,277 GBP2024-12-31
    Officer
    icon of calendar 2008-11-21 ~ 2008-12-01
    CIF 7 - Secretary → ME
  • 1918
    icon of addressWoodland, Bury Gate, Pulborough, West Sussex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -102,242 GBP2024-07-29
    Officer
    icon of calendar 2004-07-12 ~ 2004-07-12
    CIF 1721 - Secretary → ME
  • 1919
    icon of addressWoodland, Bury Gate, Pulborough, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -90,355 GBP2024-07-29
    Officer
    icon of calendar 2004-07-12 ~ 2004-07-12
    CIF 1720 - Secretary → ME
  • 1920
    FALCON CONTRACT FLOORING LIMITED - 2003-07-29
    FALCON CONTRACT FLOORING PROPERTIES LTD - 2005-08-18
    icon of addressPlot 11, Cartwright Road Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-08-31
    Officer
    icon of calendar 1995-06-30 ~ 1995-06-30
    CIF - Nominee Secretary → ME
  • 1921
    icon of addressThe Barn Brighton Road, Lower Beeding, Horsham, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-02-18
    Officer
    icon of calendar 2006-11-28 ~ 2006-11-29
    CIF 1654 - Secretary → ME
  • 1922
    icon of addressBank Farm, Kingsland, Leominster, Herefordshire
    Active Corporate (2 parents)
    Equity (Company account)
    368,927 GBP2024-12-31
    Officer
    icon of calendar 2005-02-15 ~ 2005-02-15
    CIF 2514 - Nominee Secretary → ME
  • 1923
    icon of address2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Dissolved Corporate (2 parents, 30 offsprings)
    Equity (Company account)
    -13,409 GBP2022-08-30
    Officer
    icon of calendar 2004-08-31 ~ 2004-08-31
    CIF 2621 - Nominee Secretary → ME
  • 1924
    icon of address139 Elm Walk, Raynes Park, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-16 ~ 2007-01-16
    CIF 2151 - Nominee Secretary → ME
  • 1925
    icon of address48 Hindley Road, Westhoughton, Bolton, Lancashire
    Active Corporate (2 parents)
    Total liabilities (Company account)
    54,656 GBP2024-11-30
    Officer
    icon of calendar 2007-11-05 ~ 2007-11-05
    CIF 1948 - Nominee Secretary → ME
  • 1926
    icon of address93 Bohemia Road, St. Leonards-on-sea, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-08-16 ~ 1991-08-16
    CIF 905 - Nominee Secretary → ME
  • 1927
    icon of address6 Addison Bridge Place, Kensington, Olympia, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    61,357 GBP2015-06-30
    Officer
    icon of calendar 2003-06-18 ~ 2003-06-18
    CIF 2805 - Nominee Secretary → ME
  • 1928
    icon of address1a The Homend, Ledbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    134,051 GBP2024-03-31
    Officer
    icon of calendar 2006-09-28 ~ 2006-09-28
    CIF 2225 - Nominee Secretary → ME
  • 1929
    icon of addressKnoll House, Knoll Road, Camberley, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -315,076 GBP2024-12-31
    Officer
    icon of calendar 2006-09-15 ~ 2006-09-15
    CIF 2230 - Nominee Secretary → ME
  • 1930
    icon of address5 Gladstone Drive, Woolaston, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-16 ~ 2002-09-06
    CIF 2938 - Nominee Secretary → ME
  • 1931
    KELIQUAY LIMITED - 1993-08-11
    icon of address100 Marylebone Road 100 Marylebone Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,967,085 GBP2024-11-30
    Officer
    icon of calendar 1993-07-26 ~ 1994-08-04
    CIF 1558 - Secretary → ME
  • 1932
    icon of addressC/o Williamson Croft (liverpool) Limited 1 Old Hall Street, First Floor, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    242,329 GBP2025-03-31
    Officer
    icon of calendar 1999-12-22 ~ 1999-12-22
    CIF - Nominee Secretary → ME
  • 1933
    icon of address194 Stourbridge Road, Kidderminster, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    270,123 GBP2025-03-31
    Officer
    icon of calendar 2002-09-09 ~ 2002-09-09
    CIF 2905 - Nominee Secretary → ME
  • 1934
    SPEED 2262 LIMITED - 1992-02-17
    icon of address1 Victoria Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-12-18 ~ 1992-02-04
    CIF 675 - Nominee Secretary → ME
  • 1935
    B.C.P. INSTALLATIONS LIMITED - 1992-02-11
    icon of address2 Cannon Street, 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-10-23 ~ 1991-10-23
    CIF 791 - Nominee Secretary → ME
  • 1936
    icon of addressC/o Hawsons, 5 Sidings Court, White Rose Way, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-11-01 ~ 1991-11-01
    CIF 771 - Nominee Secretary → ME
  • 1937
    icon of addressC/o Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley
    Dissolved Corporate (2 parents)
    Equity (Company account)
    622,748 GBP2019-06-30
    Officer
    icon of calendar 1994-06-27 ~ 1994-06-27
    CIF - Nominee Secretary → ME
  • 1938
    icon of address58 Gonville Road, Thornton Heath, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-16 ~ 2004-08-16
    CIF 2628 - Nominee Secretary → ME
  • 1939
    icon of addressLeonard Curtis, 6th Floor Walker House, Exchange Flags, Liverpool
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    111,096 GBP2015-09-30
    Officer
    icon of calendar 1995-09-11 ~ 1995-09-11
    CIF - Nominee Secretary → ME
  • 1940
    icon of addressGriffin Lodge, Eastbourne Road, Seaford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,105 GBP2024-10-30
    Officer
    icon of calendar 2005-05-31 ~ 2005-05-31
    CIF 2475 - Nominee Secretary → ME
  • 1941
    icon of address3-9 Duke Street Duke Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1997-08-05 ~ 1997-08-05
    CIF - Nominee Secretary → ME
  • 1942
    icon of addressCeltic House, Fabian Way, Swansea
    Active Corporate (2 parents)
    Equity (Company account)
    19,718 GBP2024-05-31
    Officer
    icon of calendar 2004-05-11 ~ 2004-05-12
    CIF - Secretary → ME
  • 1943
    icon of addressWhitehall Farm Whitehall Road, Hampton Bishop, Hereford, Herefordshire
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2003-07-28 ~ 2003-07-28
    CIF 2790 - Nominee Secretary → ME
  • 1944
    CHARTMADE LIMITED - 1992-03-16
    icon of addressFaringdon Road, Cumnor, Oxford, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-02-27 ~ 1992-03-03
    CIF 546 - Nominee Secretary → ME
  • 1945
    icon of address51 Belmont Road, St Andrews, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    194,325 GBP2024-11-30
    Officer
    icon of calendar 2006-11-15 ~ 2006-11-17
    CIF 1657 - Secretary → ME
  • 1946
    SPEED 1429 LIMITED - 1991-05-02
    icon of address2 Clifton Moor Business Village, James Nicholson Link, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-04-08 ~ 1991-04-23
    CIF 1148 - Nominee Secretary → ME
  • 1947
    icon of addressFlat 4 Blackwood Court 236 Woolton Road, Childwall, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,842 GBP2023-10-31
    Officer
    icon of calendar 1991-09-19 ~ 1991-09-19
    CIF 850 - Nominee Secretary → ME
  • 1948
    MONTYBAY LIMITED - 1998-04-20
    icon of addressCharterhouse, Legge Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-08 ~ 1998-02-17
    CIF - Nominee Secretary → ME
  • 1949
    icon of address27 Stockwood Business Park, Stockwood, Redditch, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-14 ~ 1997-01-14
    CIF - Nominee Secretary → ME
  • 1950
    HOSTHEATH LIMITED - 2001-02-15
    icon of address2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,230 GBP2024-12-31
    Officer
    icon of calendar 2001-01-26 ~ 2001-03-19
    CIF - Nominee Secretary → ME
  • 1951
    icon of addressEnmill Cottage Enmill Lane, Pitt, Winchester, Hampshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -88,192 GBP2020-02-29
    Officer
    icon of calendar 2008-02-18 ~ 2008-03-24
    CIF 1864 - Secretary → ME
  • 1952
    icon of address14 Middletons Yard, Potter Street, Worksop, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    139,933 GBP2025-01-31
    Officer
    icon of calendar 2006-01-21 ~ 2010-03-10
    CIF - Secretary → ME
  • 1953
    icon of addressFoframe House, 35-37 Brent Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    178,063 GBP2016-12-31
    Officer
    icon of calendar 1991-09-25 ~ 1991-09-30
    CIF 844 - Nominee Secretary → ME
  • 1954
    icon of address68 Liverpool Road, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-12-23 ~ 1992-03-17
    CIF 261 - Director → ME
    Officer
    icon of calendar 1991-12-23 ~ 1992-03-17
    CIF 260 - Secretary → ME
  • 1955
    GILDER TRADE PARTS LIMITED - 2013-09-19
    BRMCO (157) LIMITED - 2007-06-04
    icon of addressTordoff House, Apperley Bridge, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-04-10 ~ 2007-07-10
    CIF 1605 - Secretary → ME
  • 1956
    MY PC BACKUP LIMITED - 2012-01-19
    icon of address12 New Fetter Lane, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    12,547,985 USD2024-12-31
    Officer
    icon of calendar 2011-01-11 ~ 2012-04-19
    CIF 179 - Secretary → ME
  • 1957
    icon of address53 Syon Park Gardens, Isleworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,972 GBP2024-10-31
    Officer
    icon of calendar 2004-10-27 ~ 2004-10-27
    CIF 2578 - Nominee Secretary → ME
  • 1958
    icon of addressFirst Floor Windmill House, 127-128 Windmill Street, Gravesend, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    602 GBP2024-10-31
    Officer
    icon of calendar 2001-04-03 ~ 2001-04-25
    CIF - Nominee Secretary → ME
  • 1959
    icon of address36 Cambridge Road, Hastings, East Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2001-07-23 ~ 2001-10-25
    CIF - Nominee Secretary → ME
  • 1960
    icon of addressWalton Farm, Holly Green Lane, Bledlow, Bucks
    Active Corporate (2 parents)
    Equity (Company account)
    16,000 GBP2023-12-31
    Officer
    icon of calendar 2001-12-13 ~ 2002-03-18
    CIF - Nominee Secretary → ME
  • 1961
    THE PROPERTY SHOP (SOUTH EAST) LIMITED - 2010-04-27
    icon of addressHenwood House, Henwood, Ashford, Kent, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    44,224 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2000-06-26 ~ 2001-06-15
    CIF - Nominee Secretary → ME
  • 1962
    icon of addressEversfield House, Chesworth Lane, Horsham, West Sussex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -478 GBP2016-07-31
    Officer
    icon of calendar 2005-05-25 ~ 2005-05-25
    CIF 1691 - Secretary → ME
  • 1963
    06623672 LIMITED - 2019-04-30
    icon of address7a Poplar Road, Leatherhead, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    icon of calendar 2008-06-18 ~ 2008-09-08
    CIF 1789 - Secretary → ME
  • 1964
    V EIGHT SALES LIMITED - 2008-07-18
    J.I. SPORTS CARS LIMITED - 2007-12-05
    CREATIVE SPORTS CARS LTD - 2007-09-27
    icon of addressRiverside Works, Cropredy, Nr Banbury, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-27 ~ 2003-11-01
    CIF 2752 - Nominee Secretary → ME
  • 1965
    icon of address402-403 Stourport Road, Kidderminster, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-08 ~ 2004-12-01
    CIF 2618 - Nominee Secretary → ME
  • 1966
    IROJETEX LIMITED - 1997-07-24
    icon of address22, Park Road, Melton Mowbray, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-04-21 ~ 1992-04-21
    CIF 424 - Nominee Secretary → ME
  • 1967
    icon of addressNew Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,297,429 GBP2016-06-30
    Officer
    icon of calendar 2007-06-28 ~ 2007-06-28
    CIF 2034 - Nominee Secretary → ME
  • 1968
    JET ENGINEERING TECHNICAL SUPPORT LIMITED - 2013-03-19
    icon of addressC/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -798,102 GBP2021-12-31
    Officer
    icon of calendar 2004-09-15 ~ 2004-09-15
    CIF 2612 - Nominee Secretary → ME
  • 1969
    THE JEWELLERY RECYCLING PROJECT LTD - 2007-08-07
    icon of address88 Hill Village Road, Four Oaks, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-16 ~ 2007-07-16
    CIF 2020 - Nominee Secretary → ME
  • 1970
    FLEGG ENGINEERING LIMITED - 1998-08-27
    MIKE FLEGG ENGINEERING LIMITED - 1996-04-02
    icon of addressFrp Advisory Llp, 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    583,961 GBP2018-05-31
    Officer
    icon of calendar 1991-06-12 ~ 1991-06-12
    CIF 1025 - Nominee Secretary → ME
  • 1971
    icon of addressThe Paddock Lindrick Road, Woodsetts, Worksop, Nottinghamshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2007-10-24 ~ 2009-03-25
    CIF - Secretary → ME
  • 1972
    C.J. PROPERTY DEVELOPMENTS LIMITED - 2006-04-27
    CLEMZOOM LIMITED - 2006-02-27
    icon of address2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    120,741 GBP2024-12-31
    Officer
    icon of calendar 2005-12-28 ~ 2006-02-17
    CIF 2372 - Nominee Secretary → ME
  • 1973
    VONSUNG LIMITED - 2022-07-11
    TANK VISUAL PRODUCTIONS LIMITED - 2007-02-07
    icon of addressWhitechapel Depot, 51 Carillon Court, 41 Greatorex Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -139,033 GBP2021-10-31
    Officer
    icon of calendar 2004-10-29 ~ 2004-10-29
    CIF 2575 - Nominee Secretary → ME
  • 1974
    icon of address5 Irfon Road, Builth Wells, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -55,457 GBP2019-03-31
    Officer
    icon of calendar 2001-02-16 ~ 2001-02-16
    CIF - Nominee Secretary → ME
  • 1975
    icon of addressMazars Llp, 90 Victoria Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-01-20 ~ 1992-01-20
    CIF 629 - Nominee Secretary → ME
  • 1976
    JOHN WILLIES PINE STORES LIMITED - 2003-10-13
    PARISFIELD LIMITED - 1997-04-08
    icon of address1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -140,021 GBP2023-03-31
    Officer
    icon of calendar 1996-12-02 ~ 1997-03-24
    CIF - Nominee Secretary → ME
  • 1977
    JOHN WILLIES COUNTRY KITCHENS LIMITED - 2003-10-13
    GAPLANE LIMITED - 2000-09-27
    icon of address3 Ringwood Road, Burley, New Forest, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2000-08-08 ~ 2000-09-05
    CIF - Nominee Secretary → ME
  • 1978
    CROMARWEST LIMITED - 1993-07-21
    icon of address30-34 North Street, Hailsham, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    879,903 GBP2024-03-31
    Officer
    icon of calendar 1993-06-02 ~ 1993-07-14
    CIF - Nominee Secretary → ME
  • 1979
    icon of address3 The Oak Business Centre, Clews Road, Redditch, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    69,780 GBP2024-02-29
    Officer
    icon of calendar 2005-12-06 ~ 2005-12-06
    CIF 2379 - Nominee Secretary → ME
  • 1980
    icon of address1 Angel Square, Manchester
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2004-05-18 ~ 2004-05-18
    CIF 2671 - Nominee Secretary → ME
  • 1981
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-01-14 ~ 1991-02-11
    CIF 1322 - Nominee Secretary → ME
  • 1982
    icon of address81 Station Road, Marlow, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-01-14 ~ 1991-01-21
    CIF 1321 - Nominee Secretary → ME
  • 1983
    icon of addressUnit N-o, Paulsgrove Industrial Estate, Portsmouth, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-18 ~ 2013-04-15
    CIF 192 - Secretary → ME
  • 1984
    icon of address23 Greenside Lane, Hoyland, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-09 ~ 2004-02-09
    CIF - Secretary → ME
  • 1985
    icon of address26 Dukes Lane, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -26,140 GBP2019-06-30
    Officer
    icon of calendar 2008-06-13 ~ 2008-06-13
    CIF 1794 - Secretary → ME
  • 1986
    icon of address25 Somerset Avenue, Peters Mill, Alnwick, Northumberland, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,962 GBP2025-03-31
    Officer
    icon of calendar 2007-03-22 ~ 2007-11-14
    CIF 2094 - Nominee Secretary → ME
  • 1987
    icon of address72 Barton Road, Ely, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-08-02 ~ 2007-08-02
    CIF 2010 - Nominee Secretary → ME
  • 1988
    FINEGUILD LIMITED - 1991-12-02
    JUMPING JACK ANIMATION LIMITED - 2000-06-23
    icon of addressChargrove House Main Road, Shurdington, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,858 GBP2020-01-31
    Officer
    icon of calendar 1991-11-06 ~ 1991-11-15
    CIF 765 - Nominee Secretary → ME
  • 1989
    icon of addressOak House 5 Woodend Park, Cobham, Surrey
    Active Corporate (1 parent)
    Officer
    icon of calendar 1994-04-20 ~ 1994-04-20
    CIF - Nominee Secretary → ME
  • 1990
    ROCK'S ORGANIC LIMITED - 2024-12-13
    icon of addressUnits 8 & 9 Greendale Business Park, Woodbury Salterton, Exeter, Devon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-04-22 ~ 2002-04-22
    CIF 2964 - Nominee Secretary → ME
  • 1991
    JUST HOST LIMITED - 2012-01-25
    JDI DEVELOP IT LIMITED - 2025-01-31
    JDI INVESTMENTS LIMITED - 2014-11-18
    ONYX MIDCO LIMITED - 2025-01-31
    JUST DEVELOP IT LIMITED - 2024-12-09
    icon of addressLarch House, Parklands Business Park, Denmead, Hampshire
    Active Corporate (3 parents, 28 offsprings)
    Officer
    icon of calendar 2008-01-10 ~ 2012-04-20
    CIF 24 - Secretary → ME
  • 1992
    icon of address12 Stanley Street, Blyth, Northumberland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-03 ~ 2001-05-03
    CIF - Nominee Secretary → ME
  • 1993
    BARTONOAK LIMITED - 2007-10-05
    icon of addressElsley Court, 20-22 Great Titchfield Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-04 ~ 2007-09-10
    CIF 1999 - Nominee Secretary → ME
  • 1994
    BARTONASH LIMITED - 2007-10-05
    icon of addressElsley Court, 20-22 Great Titchfield Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-04 ~ 2007-09-10
    CIF 1998 - Nominee Secretary → ME
  • 1995
    icon of address1st Floor Dudley House, Stone Street, Dudley, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2003-07-25 ~ 2003-07-25
    CIF 2791 - Nominee Secretary → ME
  • 1996
    icon of address20th Floor Tolworth Tower, Ewell Road, Surbiton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-11 ~ 2005-01-11
    CIF 1710 - Secretary → ME
  • 1997
    icon of addressUnit 1 Navigation Point, Hartlepool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-24 ~ 2005-01-24
    CIF 1708 - Secretary → ME
  • 1998
    icon of addressDukesbridge House, 23 Duke Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-21 ~ 1995-09-21
    CIF - Nominee Secretary → ME
  • 1999
    icon of addressGriffins, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-07 ~ 1998-04-07
    CIF - Nominee Secretary → ME
  • 2000
    icon of address12 Chloe Gardens, Parkstone, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-12 ~ 2007-02-12
    CIF 2132 - Nominee Secretary → ME
  • 2001
    icon of addressEagle House, 28 Billing Road, Northampton
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1991-10-11 ~ 1991-10-11
    CIF 810 - Nominee Secretary → ME
  • 2002
    icon of address6 The Chimes, 30 Lime Grove, Cheadle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -219,806 GBP2024-12-31
    Officer
    icon of calendar 2003-11-19 ~ 2003-11-19
    CIF 2737 - Nominee Secretary → ME
  • 2003
    icon of address38 Mayfly Way, Ardleigh, Colchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    223 GBP2024-04-04
    Officer
    icon of calendar 2000-02-25 ~ 2000-02-25
    CIF - Nominee Secretary → ME
  • 2004
    CLEMCRAFT LIMITED - 2005-09-16
    icon of addressCrosswinds, Raydon, Ipswich
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-17 ~ 2005-09-05
    CIF 2465 - Nominee Secretary → ME
  • 2005
    THE BOX ROOM LIMITED - 2001-10-30
    icon of addressCitadel Trading Park, Citadel Way Garrison Road, Hull
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-03-27 ~ 1992-03-27
    CIF 482 - Nominee Secretary → ME
  • 2006
    icon of address100 Avenue Road, Rushden, Northamptonshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    171,308 GBP2024-03-31
    Officer
    icon of calendar 2008-01-29 ~ 2008-01-29
    CIF 1621 - Secretary → ME
  • 2007
    icon of address8 Button Bridge, Kinlet, Bewdley, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-08 ~ 2006-11-08
    CIF 2193 - Nominee Secretary → ME
  • 2008
    WESTCOAST (HOLDINGS) LIMITED - 2011-06-29
    CHEERPOWER PLC - 1991-06-17
    icon of addressArrowhead Park, Arrowhead Road Theale, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-05-01 ~ 1991-05-23
    CIF 362 - Director → ME
  • 2009
    icon of address1 Kilmarsh Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2003-12-10 ~ 2003-12-10
    CIF 2729 - Nominee Secretary → ME
  • 2010
    icon of addressUnit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-10-22 ~ 1996-10-22
    CIF - Nominee Secretary → ME
  • 2011
    ROUNDCLAIM LIMITED - 1993-07-21
    icon of addressKen Brown Motors Garage, Shephall Way, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-12-11 ~ 1992-01-14
    CIF 688 - Nominee Secretary → ME
  • 2012
    CHEERMAN LIMITED - 2000-06-16
    icon of address76 New Cavendish Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-09-27 ~ 1991-10-09
    CIF 838 - Nominee Secretary → ME
  • 2013
    AXACREST LIMITED - 2007-08-06
    icon of addressC/o Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-01 ~ 2006-12-01
    CIF 2174 - Nominee Secretary → ME
  • 2014
    icon of addressMontague Place, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-08-23 ~ 1991-08-23
    CIF 888 - Nominee Secretary → ME
  • 2015
    icon of addressHendra Croft, Scotland Road, Newquay
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-03-08 ~ 2002-03-08
    CIF 2988 - Nominee Secretary → ME
  • 2016
    icon of address64 Hemingford Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-30 ~ 2005-08-30
    CIF 2422 - Nominee Secretary → ME
  • 2017
    icon of address57 Windmill Street, Gravesend, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15 GBP2022-04-30
    Officer
    icon of calendar 2000-04-20 ~ 2000-04-20
    CIF - Nominee Secretary → ME
  • 2018
    icon of addressC/o A C Photi & Co, East House, 109 South Worple, Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-17 ~ 2007-07-30
    CIF 2019 - Nominee Secretary → ME
  • 2019
    icon of addressC/o A C Photi & Co East House, 109 South Worple Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-26 ~ 2007-02-26
    CIF 2120 - Nominee Secretary → ME
  • 2020
    icon of addressStation House, North Street, Havant, Hampshire
    Active Corporate (6 parents)
    Equity (Company account)
    259,551 GBP2024-12-31
    Officer
    icon of calendar 2003-01-10 ~ 2010-03-22
    CIF 92 - Secretary → ME
  • 2021
    BIRCHPRESS LIMITED - 1991-05-16
    icon of address1 Birch Court, Heathcote Park, Heathcote, Warwick
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,451 GBP2021-12-31
    Officer
    icon of calendar 1991-03-25 ~ 1991-03-26
    CIF 1195 - Nominee Secretary → ME
  • 2022
    icon of addressSussex Barn New Road, Hellingly, Hailsham, East Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    64,716 GBP2025-03-31
    Officer
    icon of calendar 2006-12-19 ~ 2010-12-18
    CIF 1338 - Secretary → ME
  • 2023
    icon of address65 Valley Lane, Litchfield, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-29 ~ 2007-02-01
    CIF 2142 - Nominee Secretary → ME
  • 2024
    icon of address17 Barnehurst Road, Bexleyheath, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    30,609 GBP2025-01-31
    Officer
    icon of calendar 1992-01-07 ~ 1992-01-10
    CIF 249 - Secretary → ME
  • 2025
    NITE NITE PRODUCTIONS LIMITED - 2008-10-23
    KINFAUNS ROAD (BLOCK E) MANAGEMENT COMPANY LIMITED - 2008-08-26
    icon of address17 Barnehurst Road, Bexleyheath, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,788 GBP2025-03-31
    Officer
    icon of calendar 1992-02-13 ~ 1992-02-18
    CIF 222 - Secretary → ME
  • 2026
    icon of addressUnit 27 The Bentalls Centre Colchester Road, Heybridge, Maldon, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    20 GBP2024-03-31
    Officer
    icon of calendar 1992-02-13 ~ 1992-02-18
    CIF 223 - Secretary → ME
  • 2027
    KINFAUNS ROAD (BLOCK H) MANAGEMENT COMPANY LIMITED - 2008-03-28
    KINFAUNS ROAD MANAGEMENT LIMITED - 2009-07-09
    icon of addressUnit 27 The Bentalls Centre Colchester Road, Heybridge, Maldon, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    icon of calendar 1992-02-13 ~ 1992-02-18
    CIF 224 - Secretary → ME
  • 2028
    icon of address24 Head Street, Halstead, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,598 GBP2017-03-31
    Officer
    icon of calendar 1992-02-13 ~ 1992-02-18
    CIF 225 - Secretary → ME
  • 2029
    CHARTER SQUARE MANAGEMENT LIMITED - 2019-07-31
    icon of addressSuite 18 Greenbox Westonhall Road, Stoke Prior, Bromsgrove, England
    Active Corporate (4 parents)
    Equity (Company account)
    42 GBP2024-12-31
    Officer
    icon of calendar 1992-06-15 ~ 1992-06-15
    CIF - Nominee Secretary → ME
  • 2030
    icon of addressKings Cottage, Longridge Lane, Ashleworth, Glos
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-04-30
    Officer
    icon of calendar 1992-04-08 ~ 1992-04-08
    CIF 454 - Nominee Secretary → ME
  • 2031
    icon of address1 Church Road, Burgess Hill, England
    Active Corporate (3 parents)
    Equity (Company account)
    24 GBP2024-12-31
    Officer
    icon of calendar 1999-06-02 ~ 1999-06-02
    CIF - Nominee Secretary → ME
  • 2032
    icon of addressKingsridge House, 601 London Rd, Westcliff-on-sea
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-01-28 ~ 1992-01-28
    CIF 614 - Nominee Secretary → ME
  • 2033
    icon of addressThe Barn Mellwood House Farm, Methley Lane Methley, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    52,453 GBP2024-09-30
    Officer
    icon of calendar 2004-11-26 ~ 2004-11-28
    CIF 1714 - Secretary → ME
  • 2034
    icon of address1 Church Street, Moxley, Wednesbury, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,288,365 GBP2023-12-31
    Officer
    icon of calendar 1997-10-08 ~ 1997-11-20
    CIF - Nominee Secretary → ME
  • 2035
    KUNAGLEN LIMITED - 2006-12-14
    icon of address32 Compton Grange, Whitehall Road, Cradley Heath, West Mids
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-06 ~ 2007-01-12
    CIF 2218 - Nominee Secretary → ME
  • 2036
    icon of addressFin Aird, Whitestone, Exeter, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-19 ~ 2005-08-19
    CIF 2425 - Nominee Secretary → ME
  • 2037
    icon of address95 Hampton Lane, Solihull, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    245,217 GBP2024-03-31
    Officer
    icon of calendar 2005-10-10 ~ 2006-03-20
    CIF 2401 - Nominee Secretary → ME
  • 2038
    icon of addressUnits 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1998-02-19 ~ 1998-02-19
    CIF - Nominee Secretary → ME
  • 2039
    icon of addressAirport House, Purley, Croydon, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    175 GBP2025-02-28
    Officer
    icon of calendar 2005-03-01 ~ 2005-03-01
    CIF 2505 - Nominee Secretary → ME
  • 2040
    KNIGHTSBRIDGE PROPERTY GROUP LIMITED - 2006-07-11
    icon of addressAirport House, Purley Way, Croydon, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2006-07-04 ~ 2006-07-04
    CIF 2275 - Nominee Secretary → ME
  • 2041
    icon of addressLittle Squirrels Community Nursery Ryde Business Park, Nicholson Road, Ryde, Isle Of Wight
    Active Corporate (3 parents)
    Equity (Company account)
    18,377 GBP2025-03-31
    Officer
    icon of calendar 2001-10-19 ~ 2001-10-19
    CIF - Nominee Secretary → ME
  • 2042
    icon of address43 Coniscliffe Road, Darlington, Co. Durham
    Active Corporate (1 parent)
    Equity (Company account)
    -741 GBP2025-05-31
    Officer
    icon of calendar 2006-02-21 ~ 2006-02-21
    CIF 2344 - Nominee Secretary → ME
  • 2043
    icon of addressGardners Farm, Gardners End Ardeley, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-10 ~ 2007-07-04
    CIF 2066 - Nominee Secretary → ME
  • 2044
    icon of address8 Anyards Road, Cobham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    293,862 GBP2024-09-30
    Officer
    icon of calendar 2006-11-03 ~ 2006-11-03
    CIF 2200 - Nominee Secretary → ME
  • 2045
    icon of address22 Stanbrook Road, Shirley, Solihull, West Midlands
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -686 GBP2023-03-31 ~ 2024-03-30
    Officer
    icon of calendar 2006-01-18 ~ 2006-03-07
    CIF 2363 - Nominee Secretary → ME
  • 2046
    icon of addressDove House, Mill Lane, Barford St Michael, Oxon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-28 ~ 2005-10-28
    CIF 2394 - Nominee Secretary → ME
  • 2047
    icon of addressUnit 21 Fulham Broadway Centre, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,240 GBP2024-11-30
    Officer
    icon of calendar 2006-11-03 ~ 2006-12-07
    CIF 2202 - Nominee Secretary → ME
  • 2048
    icon of address2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,973,251 GBP2017-12-31
    Officer
    icon of calendar 1991-11-25 ~ 1991-11-25
    CIF 725 - Nominee Secretary → ME
  • 2049
    icon of addressUnit 4, Maple Leaf Industrial Estate, Bloxwich Lane, Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,438 GBP2022-12-31
    Officer
    icon of calendar 2006-03-17 ~ 2006-03-20
    CIF 1673 - Secretary → ME
  • 2050
    icon of addressSaxon House, Saxon Way, Cheltenham, Gloucestershire
    Dissolved Corporate
    Officer
    icon of calendar 1999-03-10 ~ 1999-03-10
    CIF - Nominee Secretary → ME
  • 2051
    SURFFLEX LIMITED - 1992-06-23
    icon of addressUnit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-04-03 ~ 1992-05-28
    CIF 472 - Nominee Secretary → ME
  • 2052
    icon of addressChart House, 2 Effingham Road, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -237,017 GBP2022-03-31
    Officer
    icon of calendar 2006-03-09 ~ 2006-05-19
    CIF 2327 - Nominee Secretary → ME
  • 2053
    icon of addressUnits, 216-217 Springvale Industrial Estate, Cwmbran, South Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    496 GBP2021-12-31
    Officer
    icon of calendar 2006-12-15 ~ 2007-01-18
    CIF 2162 - Nominee Secretary → ME
  • 2054
    icon of address20 Braemar Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2006-10-28
    CIF 2236 - Nominee Secretary → ME
  • 2055
    icon of address280 Preston Road, Harrow, Middlesex.
    Dissolved Corporate (4 parents)
    Equity (Company account)
    59,411 GBP2021-11-30
    Officer
    icon of calendar 1991-03-26 ~ 1991-03-26
    CIF 1184 - Nominee Secretary → ME
  • 2056
    MALVATON LIMITED - 1994-08-31
    icon of address26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-08-11 ~ 1998-11-30
    CIF 1550 - Secretary → ME
  • 2057
    icon of address4th Floor, Radius House, 51 Clarendon Road, Watford, Herts
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,930 GBP2020-03-31
    Officer
    icon of calendar 1992-02-05 ~ 1992-02-05
    CIF 596 - Nominee Secretary → ME
  • 2058
    icon of address4 Sturges Field, Chislehurst, Kent
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -845 GBP2015-07-31
    Officer
    icon of calendar 2000-07-03 ~ 2000-07-03
    CIF - Nominee Secretary → ME
  • 2059
    LIVERPOOL STORAGE EQUIPMENT COMPANY LIMITED - 1995-09-21
    icon of address2 Millers Bridge, Bootle, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-01-10 ~ 1991-01-10
    CIF 639 - Nominee Secretary → ME
  • 2060
    icon of addressUnit 14 Cannock Wood Industrial, Estate, Cannock Wood Street, Cannock Staffs
    Active Corporate (2 parents)
    Equity (Company account)
    329,615 GBP2024-08-31
    Officer
    icon of calendar 1996-06-13 ~ 1996-07-02
    CIF - Nominee Secretary → ME
  • 2061
    icon of address56 Whitecrest, Great Barr, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-25 ~ 2000-05-31
    CIF - Nominee Secretary → ME
  • 2062
    icon of address8 Fryers Road, Walsall, West Midlands
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1992-02-13 ~ 1992-02-25
    CIF 226 - Director → ME
    Officer
    icon of calendar 1992-02-13 ~ 1992-02-25
    CIF 227 - Secretary → ME
  • 2063
    L.G.H. INVESTMENTS LIMITED - 2001-10-26
    icon of address6 Church Hill Drive, Tettenhall, Wolverhampton, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    77,324 GBP2024-10-31
    Officer
    icon of calendar 2001-10-24 ~ 2001-10-31
    CIF - Nominee Secretary → ME
  • 2064
    icon of address15-16 Quay Street, Newport, Isle Of Wight
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-05 ~ 2012-11-01
    CIF 150 - Secretary → ME
  • 2065
    icon of address63 Highland Road, Nazeing, Waltham Abbey, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-06-30
    Officer
    icon of calendar 2004-06-07 ~ 2004-06-07
    CIF 2664 - Nominee Secretary → ME
  • 2066
    icon of addressFryern House, 125 Winchester, Road, Chandlers Ford, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -7,594 GBP2016-04-30
    Officer
    icon of calendar 1991-04-08 ~ 1991-04-29
    CIF 1152 - Nominee Secretary → ME
  • 2067
    icon of address25 Station Road, New Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-04-02 ~ 1991-09-26
    CIF 1180 - Nominee Secretary → ME
  • 2068
    icon of address100 Ladysmith Road, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2007-07-12 ~ 2007-07-12
    CIF 2023 - Nominee Secretary → ME
  • 2069
    icon of addressSimpson Wreford & Partners, Chartered Accountants Suffolk House, George Street, Croydon, England
    Active Corporate (5 parents)
    Equity (Company account)
    43,882 GBP2024-12-31
    Officer
    icon of calendar 1996-02-27 ~ 1996-02-27
    CIF - Nominee Secretary → ME
  • 2070
    icon of address99 Shiplake Bottom, Peppard Common, Henley On Thames, Oxon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-05-09 ~ 1991-05-09
    CIF 1096 - Nominee Secretary → ME
  • 2071
    icon of address274 Northdown Road, Cliftonville, Margate, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-06-13 ~ 1991-07-08
    CIF 1021 - Nominee Secretary → ME
  • 2072
    L.A.L. HOTELS LIMITED - 2013-08-08
    icon of addressSigma House Oak View Close, Edginswell Park, Torquay, Devon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-08-22 ~ 1991-08-22
    CIF 895 - Nominee Secretary → ME
  • 2073
    icon of address2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 1997-07-14 ~ 1997-07-14
    CIF - Nominee Secretary → ME
  • 2074
    LAMERTON DESIGN COMPANY LIMITED - 2003-06-27
    icon of address4 George Street, Riddings, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-27 ~ 2003-05-27
    CIF 2817 - Nominee Secretary → ME
  • 2075
    icon of address26 Missouri Avenue, Salford, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-02-12 ~ 1997-02-12
    CIF - Nominee Secretary → ME
  • 2076
    icon of address173 Station Road, Edgware, England
    Active Corporate (3 parents)
    Equity (Company account)
    967,681 GBP2024-12-31
    Officer
    icon of calendar 2003-07-16 ~ 2003-07-16
    CIF 2796 - Nominee Secretary → ME
  • 2077
    LAND PRODUCTS LIMITED - 2002-04-10
    LAND PRODUCTS (WESSEX) LIMITED - 2000-01-28
    icon of addressMarchants Nursery, Keepers Lane, Wimborne, England
    Active Corporate (3 parents)
    Equity (Company account)
    610,548 GBP2024-12-31
    Officer
    icon of calendar 1991-02-22 ~ 1991-02-22
    CIF 396 - Director → ME
    Officer
    icon of calendar 1991-02-22 ~ 1991-02-22
    CIF 397 - Secretary → ME
  • 2078
    icon of addressNewstead, Saint Georges Place, Hurstpierpoint, Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    99 GBP2019-05-31
    Officer
    icon of calendar 1991-05-29 ~ 1991-05-29
    CIF 1052 - Nominee Secretary → ME
  • 2079
    A & A ESTATES LIMITED - 2019-10-31
    icon of address15 West Street, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -103,251 GBP2025-03-31
    Officer
    icon of calendar 2004-08-16 ~ 2004-08-16
    CIF 2629 - Nominee Secretary → ME
  • 2080
    icon of address130 George Street, London, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -167,535 GBP2018-02-28
    Officer
    icon of calendar 1991-04-16 ~ 1991-04-16
    CIF 368 - Director → ME
    Officer
    icon of calendar 1991-04-16 ~ 1991-04-16
    CIF 367 - Secretary → ME
  • 2081
    ASTERFREE LIMITED - 1998-10-09
    icon of addressFoster House, 2 Redditch Road, Studley, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    40,643 GBP2024-10-31
    Officer
    icon of calendar 1998-08-05 ~ 1998-10-15
    CIF - Nominee Secretary → ME
  • 2082
    icon of addressEast Barn Heydon Lane, Heydon, Royston, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    39 GBP2024-11-30
    Officer
    icon of calendar 2000-11-07 ~ 2000-11-07
    CIF - Nominee Secretary → ME
  • 2083
    icon of address6 Laneside Farm, Gilling West, Richmond, England
    Active Corporate (2 parents)
    Equity (Company account)
    496 GBP2024-12-31
    Officer
    icon of calendar 2005-07-06 ~ 2005-07-11
    CIF 2450 - Nominee Secretary → ME
  • 2084
    icon of address20 Pine Dale, Rainford, St. Helens, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1999-10-04 ~ 1999-10-04
    CIF - Nominee Secretary → ME
  • 2085
    icon of addressGardners Farm, Ardeley, Stevenage, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -8,265 GBP2024-12-31
    Officer
    icon of calendar 1995-10-31 ~ 1995-10-31
    CIF - Nominee Secretary → ME
  • 2086
    icon of address9 Dreadnought Walk, Greenwich, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2004-08-10 ~ 2004-08-10
    CIF 2634 - Nominee Secretary → ME
  • 2087
    icon of address73 Cornhill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-29 ~ 1998-02-10
    CIF 1516 - Secretary → ME
  • 2088
    icon of address29 New Walk, Leicester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    303,372 GBP2015-10-31
    Officer
    icon of calendar 2002-07-24 ~ 2002-07-24
    CIF 2928 - Nominee Secretary → ME
  • 2089
    icon of address601 International Hse 223 Regent Street, Las Contracts Ltd C/o Setup, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-12 ~ 2004-01-12
    CIF - Secretary → ME
  • 2090
    icon of address19 Davies Drive, Devizes, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-07-08 ~ 1991-07-08
    CIF 974 - Nominee Secretary → ME
  • 2091
    icon of address3 Brewery Bond, Duke Street, North Shields, Tyne And Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,734 GBP2025-05-31
    Officer
    icon of calendar 2006-03-09 ~ 2006-03-09
    CIF 2326 - Nominee Secretary → ME
  • 2092
    icon of addressThe Square House, 192 Portsmouth Road, Lee-on-the-solent, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    493,131 GBP2024-10-31
    Officer
    icon of calendar 2003-09-24 ~ 2008-09-30
    CIF 73 - Secretary → ME
  • 2093
    SPEED 1293 LIMITED - 1991-04-11
    icon of addressIsfield Station, Station Road Isfield, Uckfield, East Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    479,557 GBP2024-01-31
    Officer
    icon of calendar 1991-03-21 ~ 1991-03-28
    CIF 1204 - Nominee Secretary → ME
  • 2094
    icon of addressFemi Adedeji, Flat B 37 Fairlawn Park, Sydenhan, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2007-05-30 ~ 2007-05-30
    CIF 2057 - Nominee Secretary → ME
  • 2095
    LLOYDS TSB VENTURES CARRY LIMITED - 2014-06-02
    LDCL CARRY LIMITED - 1995-09-18
    BRADENTON LIMITED - 1995-09-12
    LLOYDS VENTURES CARRY LIMITED - 1999-03-01
    icon of addressOne, Vine Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-06-09 ~ 1995-09-19
    CIF 1381 - Nominee Director → ME
    Officer
    icon of calendar 1995-06-09 ~ 1995-09-19
    CIF 1382 - Nominee Secretary → ME
  • 2096
    JADECHARM LIMITED - 1991-03-18
    icon of addressC/o Tobin Associates Ltd 4th Floor, 63/66 Hatton Garden, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    39,968 GBP2024-03-31
    Officer
    icon of calendar ~ 1991-02-21
    CIF 413 - Director → ME
  • 2097
    CAGEDEAN LIMITED - 1998-06-01
    icon of addressUnit 2 Meadows Business Park, Station Approach, Blackwater, Camberley, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-07-24 ~ 2001-05-01
    CIF 1581 - Secretary → ME
  • 2098
    BALIMEAD LIMITED - 1995-03-27
    icon of addressDawes Court House, Dawes Court High Street, Esher, Surrey
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    21,649 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 1995-03-08 ~ 1995-03-16
    CIF - Nominee Secretary → ME
  • 2099
    icon of address2 Leastone 29 The Leas, Westcliff-on-sea, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,251 GBP2024-05-31
    Officer
    icon of calendar 2002-03-18 ~ 2002-03-18
    CIF 2983 - Nominee Secretary → ME
  • 2100
    icon of addressDevonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    24,457 GBP2015-05-31
    Officer
    icon of calendar 1998-05-28 ~ 1998-05-28
    CIF - Nominee Secretary → ME
  • 2101
    LEE CROFT (2005) LIMITED - 2006-03-10
    icon of addressWhitelow Farm, Whitelow Lane, Dore Sheffield
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    63,436 GBP2016-03-31
    Officer
    icon of calendar 2006-02-06 ~ 2006-02-06
    CIF 2351 - Nominee Secretary → ME
  • 2102
    icon of addressBrookfields, Kinnerley, Oswestry, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-12-10 ~ 1991-12-10
    CIF 694 - Nominee Secretary → ME
  • 2103
    HARPFAST LIMITED - 1992-04-07
    icon of addressC/o Bdb Pitmans, 4th Floor, The Anchorage, 34 Bridge Street, Reading, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1992-02-05 ~ 1992-03-16
    CIF 597 - Nominee Secretary → ME
  • 2104
    HOSEBECK LIMITED - 1996-07-24
    icon of addressCarpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-06-24 ~ 1996-07-24
    CIF - Nominee Secretary → ME
  • 2105
    icon of addressSuite 5 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    99,185 GBP2019-03-31
    Officer
    icon of calendar 2008-04-30 ~ 2008-04-30
    CIF 1816 - Secretary → ME
  • 2106
    OUTWIT LTD - 2001-07-04
    icon of address1-4 London Road, Spalding, Lincolnshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -790,545 GBP2022-12-31
    Officer
    icon of calendar 2003-08-01 ~ 2006-03-31
    CIF - Secretary → ME
  • 2107
    icon of addressButlin Property Services 40, Howard Road, Leicester
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2024-12-31
    Officer
    icon of calendar 2003-06-08 ~ 2003-06-08
    CIF 2809 - Nominee Secretary → ME
  • 2108
    IBM UNITED KINGDOM BTO BUSINESS CONSULTING SERVICESLIMITED - 2005-04-04
    THINK PRODUCTS UNITED KINGDOM LIMITED - 2005-05-03
    IBM PRODUCTS UNITED KINGDOM LIMITED - 2005-04-29
    STAGDALE LIMITED - 2003-11-19
    icon of addressThird Floor, 25 Templer Avenue, Farnborough, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-09-26 ~ 2003-11-20
    CIF 2774 - Nominee Secretary → ME
  • 2109
    icon of address25 Lenton Avenue The Park, Nottingham, Nottinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2025-05-31
    Officer
    icon of calendar 2003-05-06 ~ 2003-05-06
    CIF 2826 - Nominee Secretary → ME
  • 2110
    icon of address51-55 Broomfield Place, Hearsall Lane, Coventry, West Mids
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-10-29 ~ 1991-10-29
    CIF 776 - Nominee Secretary → ME
  • 2111
    icon of addressC/o Samara & Co Unit 102 Metroline House, 118-122 College Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,687 GBP2024-03-31
    Officer
    icon of calendar 1992-02-14 ~ 1992-02-13
    CIF 217 - Director → ME
  • 2112
    icon of addressTurnpike House, 1210 London Road, Leigh On Sea, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-06-11 ~ 2007-07-02
    CIF 2052 - Nominee Secretary → ME
  • 2113
    icon of address1 Amesbury Crescent, Hove, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,000 GBP2019-06-30
    Officer
    icon of calendar 2006-02-01 ~ 2006-02-01
    CIF 2357 - Nominee Secretary → ME
  • 2114
    GOLDEN FOOD PRODUCTS LIMITED - 1999-05-04
    GOLDEN FOOD PRODUCTS LIMITED - 1991-08-12
    GOLDEN DAIRY COMPANY LIMITED - 1993-09-17
    ADVISER (181) LIMITED - 1991-04-22
    GLANBIA CHEESE LIMITED - 2023-07-27
    icon of address4 Royal Mews, Gadbrook Park, Rudheath, Northwich, Cheshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 1991-03-25 ~ 1991-03-25
    CIF 1190 - Nominee Secretary → ME
  • 2115
    LES BRASSEURS ASSOCIES LIMITED - 1985-11-26
    icon of addressC/o Valentine & Co Glade House, 52-54 Carter Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-24 ~ 2002-03-19
    CIF 1582 - Secretary → ME
  • 2116
    icon of addressC/o Hillier Hopkins Llp, 64 Clarendon Road, Watford, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-02-06 ~ 1992-02-13
    CIF 592 - Nominee Secretary → ME
  • 2117
    icon of address58 Mulgrave Road, Sutton, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-24
    Officer
    icon of calendar 1991-12-23 ~ 1992-01-27
    CIF 256 - Director → ME
    Officer
    icon of calendar 1991-12-23 ~ 1992-01-27
    CIF 257 - Secretary → ME
  • 2118
    SUSSEX PROPERTY NEWS LIMITED - 2012-04-02
    icon of address142-148 Main Road Sidcup, Kent
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    39,022 GBP2017-06-30
    Officer
    icon of calendar 2005-06-01 ~ 2006-06-01
    CIF 2474 - Nominee Secretary → ME
  • 2119
    icon of addressKingfisher House Hurstwood, Grange Hurstwood Lane, Haywards Heath, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-01 ~ 2006-06-01
    CIF 2473 - Nominee Secretary → ME
  • 2120
    icon of address32 North Street, Lewes, East Sussex
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2007-05-09 ~ 2007-05-10
    CIF 2068 - Nominee Secretary → ME
  • 2121
    icon of addressHealth Fusion 5 Leyburn Road, Masham, Ripon, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,125 GBP2019-03-31
    Officer
    icon of calendar 2004-12-14 ~ 2004-12-14
    CIF 2542 - Nominee Secretary → ME
  • 2122
    icon of address6 Woodfield Avenue, Hildenborough, Tonbridge, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    5,238 GBP2024-10-31
    Officer
    icon of calendar 2000-10-11 ~ 2000-10-11
    CIF - Nominee Secretary → ME
  • 2123
    LILY GREEN CONSTRUCTION SERVICES LIMITED - 2023-06-29
    ASPECT DESIGN & DEVELOPMENT LIMITED - 2020-04-17
    icon of address18 Thorne Road, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,882 GBP2023-04-30
    Officer
    icon of calendar 2007-10-09 ~ 2007-10-09
    CIF 1631 - Secretary → ME
  • 2124
    LIFE ENVIRONMENTAL SERVICES LIMITED - 2009-02-04
    BRMCO (156) LIMITED - 2007-06-05
    icon of addressRae House, Dane Street, Bishop's Stortford, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    17,874 GBP2024-11-30
    Officer
    icon of calendar 2007-04-10 ~ 2007-07-13
    CIF 1606 - Secretary → ME
  • 2125
    LOULE LIMITED - 1992-12-10
    icon of address109a Lancaster Way Business Park, Ely, Cambridgeshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1992-09-14 ~ 1993-09-14
    CIF 1462 - Nominee Director → ME
    Officer
    icon of calendar 1992-09-14 ~ 1993-09-14
    CIF 1461 - Nominee Secretary → ME
  • 2126
    icon of addressPerkinelmer, Chalfont Road, Seer Green, Beaconsfield, Bucks, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-01-14 ~ 1992-01-14
    CIF 636 - Nominee Secretary → ME
  • 2127
    THE LIFESTYLE GROUP LIMITED - 2009-04-08
    LIFESTYLE FURNISHING CONTRACTS LIMITED - 1995-03-16
    icon of addressBridgestones Limited, 125-127 Union Street, Oldham, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-06-25 ~ 1991-06-25
    CIF 998 - Nominee Secretary → ME
  • 2128
    icon of address64-66 Stanley Gardens, Acton, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,242,567 GBP2024-07-31
    Officer
    icon of calendar 1997-07-17 ~ 1997-07-17
    CIF - Nominee Secretary → ME
  • 2129
    icon of address111 Duke Street, St. Helens, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,234 GBP2024-07-31
    Officer
    icon of calendar 2005-07-14 ~ 2005-08-01
    CIF 2445 - Nominee Secretary → ME
  • 2130
    PACIFIC FILMS LIMITED - 2005-01-24
    icon of address26d Mount View Road, London
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    21,688 GBP2024-03-31
    Officer
    icon of calendar 2004-12-01 ~ 2004-12-01
    CIF 2555 - Nominee Secretary → ME
  • 2131
    icon of address7, Hanover Court 112-116 Bessborough Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-04-30
    Officer
    icon of calendar 2007-04-24 ~ 2007-04-24
    CIF 2075 - Nominee Secretary → ME
  • 2132
    icon of addressC/o Mornington Cottage Main Road, Ormesby St Michael, Great Yarmouth, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2003-06-08 ~ 2003-06-08
    CIF 2810 - Nominee Secretary → ME
  • 2133
    icon of address18 Park Close Ilchester Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-10 ~ 2008-07-10
    CIF 1779 - Secretary → ME
  • 2134
    icon of address74 The Limes Avenue, New Southgate, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 1995-05-18 ~ 1995-05-18
    CIF - Nominee Secretary → ME
  • 2135
    icon of addressC/o Hamilton Chase, 141 High Street, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 1991-09-04 ~ 1991-09-04
    CIF 318 - Secretary → ME
  • 2136
    LINDLEYS LIMITED - 2002-07-08
    MISTYOAK LIMITED - 2001-11-20
    CHARTWELL TRUSTEES LIMITED - 2004-03-22
    icon of address8 Abbots Park, Preston Brook, Runcorn, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-07-23 ~ 2001-09-25
    CIF - Nominee Secretary → ME
  • 2137
    MISTYPORT LIMITED - 2002-01-29
    LG LIMITED - 2002-10-30
    icon of addressChapel House Barn Pillmoss Lane, Lower Whitley, Warrington, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    368,137 GBP2024-12-31
    Officer
    icon of calendar 2001-12-13 ~ 2002-01-21
    CIF - Nominee Secretary → ME
  • 2138
    icon of addressBuilding 7, Floor 5 566 Chiswick High Rd, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38,531 GBP2024-11-30
    Officer
    icon of calendar 1998-03-17 ~ 1998-03-17
    CIF - Nominee Secretary → ME
  • 2139
    icon of address17 Walkergate, Berwick-upon-tweed, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -134,978 GBP2016-12-31
    Officer
    icon of calendar 2003-07-29 ~ 2003-07-29
    CIF 2789 - Nominee Secretary → ME
  • 2140
    icon of address2 Wessex Business Park, Colden Common, Winchester, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,044 GBP2024-12-31
    Officer
    icon of calendar 1999-08-23 ~ 1999-08-23
    CIF - Nominee Secretary → ME
  • 2141
    icon of address159 Wright Street, Renfrew
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -307,018 GBP2021-12-31
    Officer
    icon of calendar 2004-10-20 ~ 2004-10-20
    CIF 2583 - Nominee Secretary → ME
  • 2142
    icon of addressUnit 2 Woodingdean Business Park, Sea View Way, Brighton, East Sussex, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,300,683 GBP2025-03-31
    Officer
    icon of calendar 2007-01-02 ~ 2007-01-02
    CIF 2160 - Nominee Secretary → ME
  • 2143
    icon of addressSliders Farm Sliders Lane, Furners Green, Uckfield, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    373,615 GBP2024-03-31
    Officer
    icon of calendar 2001-04-30 ~ 2001-04-30
    CIF - Nominee Secretary → ME
  • 2144
    icon of addressAugusta Kent Limited, The Clocktower, Clocktower Square St. Georges Street, Canterbury, Kent
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1995-06-16 ~ 1995-06-16
    CIF - Nominee Secretary → ME
  • 2145
    HEATSTONE LIMITED - 1991-04-09
    icon of addressOffice D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-01-21 ~ 1991-01-21
    CIF 1312 - Nominee Secretary → ME
  • 2146
    icon of addressC/0 Chater Allan, Beech House 4a Newmarket Road, Cambridge, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-08 ~ 2001-03-08
    CIF - Nominee Secretary → ME
  • 2147
    LIVERPOOL TIMBER SECONDS LIMITED - 1998-04-23
    icon of address79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-02-09 ~ 1994-02-09
    CIF - Nominee Secretary → ME
  • 2148
    OTS DESIGN LIMITED - 2005-08-02
    icon of addressThe London Office, First Floor, 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    149,546 GBP2024-02-29
    Officer
    icon of calendar 2005-06-06 ~ 2005-06-06
    CIF 2472 - Nominee Secretary → ME
  • 2149
    ERRIGAL (STOKE) LIMITED - 2013-07-19
    icon of address4 Lockside Office Park, Lockside Road, Riversway, Preston
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2006-11-16 ~ 2006-11-28
    CIF 2187 - Nominee Secretary → ME
  • 2150
    icon of addressWest Barn, Cefn Garw, Monmouth, Gwent, Wales
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    804,990 GBP2024-03-31
    Officer
    icon of calendar 2002-04-22 ~ 2002-04-22
    CIF 2963 - Nominee Secretary → ME
  • 2151
    icon of address74 College Road, Maidstone, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -210,867 GBP2024-06-30
    Officer
    icon of calendar 2007-02-21 ~ 2007-02-21
    CIF 2125 - Nominee Secretary → ME
  • 2152
    icon of address220 Waterloo Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2006-11-16 ~ 2008-02-27
    CIF 2189 - Nominee Secretary → ME
  • 2153
    icon of address18 Woodview Road, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-03 ~ 2002-12-03
    CIF 2873 - Nominee Secretary → ME
  • 2154
    icon of address220 Waterloo Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2006-11-16 ~ 2008-02-27
    CIF 2188 - Nominee Secretary → ME
  • 2155
    icon of addressThe Wheel House High Street, Hurstpierpoint, Hassocks, West Sussex, England
    Active Corporate (9 parents)
    Equity (Company account)
    1,584,476 GBP2024-12-31
    Officer
    icon of calendar 2006-11-23 ~ 2006-11-23
    CIF 2181 - Nominee Secretary → ME
  • 2156
    icon of addressC/o Parfitt Cresswell, Unit 4a Kingfisher Court, Bellbrook Industrial Estate, Uckfield, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    172,570 GBP2024-03-31
    Officer
    icon of calendar 2008-01-14 ~ 2008-01-14
    CIF 1903 - Secretary → ME
  • 2157
    THE FREEZING HOT SKI COMPANY LIMITED - 1997-11-04
    icon of address25 Glover Road, Pinner, Middx
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-04-02 ~ 1992-04-02
    CIF 475 - Nominee Secretary → ME
  • 2158
    icon of address220 Waterloo Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2006-11-16 ~ 2008-02-27
    CIF 2190 - Nominee Secretary → ME
  • 2159
    icon of addressDack Property Management, 67 Osborne Road, Southsea, England
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2024-09-29
    Officer
    icon of calendar 2013-03-23 ~ 2020-01-21
    CIF 143 - Secretary → ME
  • 2160
    LORDS COURT RESIDENTS ASSOCIATION LIMITED - 2011-02-08
    CRANHAM COURT RESIDENTS ASSOCIATION LIMITED - 2005-07-07
    icon of address461-463 Southchurch Road, Southend-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2005-01-17 ~ 2005-07-04
    CIF 2530 - Nominee Secretary → ME
  • 2161
    icon of addressDevonshire House, 29-31 Elmfield Road, Bromley, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,506 GBP2024-04-30
    Officer
    icon of calendar 1999-04-28 ~ 1999-04-28
    CIF - Nominee Secretary → ME
  • 2162
    icon of addressSilver Hill Farm Lotherton Lane, Lotherton, Nr Aberford, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    4,955,065 GBP2024-05-31
    Officer
    icon of calendar 2005-07-28 ~ 2005-08-10
    CIF 2435 - Nominee Secretary → ME
  • 2163
    icon of address2 Clarendon Road, Ashford, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-11-22 ~ 1991-11-22
    CIF 726 - Nominee Secretary → ME
  • 2164
    icon of addressKent Gateway Block Management Limited, Fort Pitt House, New Road, Rochester, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1999-10-14 ~ 1999-10-14
    CIF - Nominee Secretary → ME
  • 2165
    SPEED 2465 LIMITED - 1992-04-22
    IBISDATA SYSTEMS LIMITED - 1993-02-19
    icon of addressIbis House, Meadow Bank, Furlong Road, Bourne End, Bucks. Sl8 5a
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-03-26 ~ 1992-03-31
    CIF 495 - Nominee Secretary → ME
  • 2166
    CLEMTASK LIMITED - 2006-02-08
    icon of addressC/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2005-12-28 ~ 2006-01-11
    CIF 2368 - Nominee Secretary → ME
  • 2167
    icon of address3 Lower Wharf, Stratford Road, Buckingham
    Active Corporate (6 parents)
    Equity (Company account)
    5 GBP2024-04-30
    Officer
    icon of calendar 2002-04-26 ~ 2002-04-26
    CIF 2961 - Nominee Secretary → ME
  • 2168
    icon of address10 Long Lane, Pott Shrigley, Macclesfield, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    185,708 GBP2024-10-31
    Officer
    icon of calendar 2003-10-21 ~ 2003-10-21
    CIF - Secretary → ME
  • 2169
    icon of address57 St. Marks Way, Laygate, South Shields
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-11 ~ 2010-03-05
    CIF 1329 - LLP Designated Member → ME
  • 2170
    icon of addressLsh Recordings Ltd, 76 Broughton Road, Leicester, Leicestershire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2006-04-23 ~ 2009-11-23
    CIF - Secretary → ME
  • 2171
    TEACHER MARKS DEAL RATING AND MANAGEMENT LIMITED - 1992-02-26
    WAFERCOURT LIMITED - 1991-07-16
    icon of addressGateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-05-13 ~ 1991-06-24
    CIF 1092 - Nominee Secretary → ME
  • 2172
    JEWELHALL LIMITED - 1991-03-04
    icon of addressThe Lawn Tennis Association, 100 Priory Lane, Roehampton, London
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1991-02-04
    CIF 412 - Director → ME
  • 2173
    icon of addressWhite House, Wollaton Street, Nottingham, Notts
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2023-11-30
    Officer
    icon of calendar 2002-10-03 ~ 2002-10-03
    CIF 2899 - Nominee Secretary → ME
  • 2174
    icon of address129 Allenby Road, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2008-02-29
    CIF - Secretary → ME
  • 2175
    icon of addressCrawford Accountants Ralls House Parklands Business Park Forest Road, Denmead, Waterlooville, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    4,603 GBP2024-12-31
    Officer
    icon of calendar 2003-04-30 ~ 2008-05-13
    CIF 80 - Secretary → ME
  • 2176
    icon of address2 Crown Mews, White Horse Lane, Stepney Green
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-05 ~ 2004-07-05
    CIF 2655 - Nominee Secretary → ME
  • 2177
    icon of addressWorkshop, West Wycombe Park, High Wycombe, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    216,462 GBP2024-08-31
    Officer
    icon of calendar 2006-10-04 ~ 2006-10-04
    CIF 2222 - Nominee Secretary → ME
  • 2178
    GLAREBROOK LIMITED - 1994-08-09
    icon of address10 King Street South, Rochdale, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 1994-04-22 ~ 1994-07-12
    CIF - Nominee Secretary → ME
  • 2179
    icon of address25 Zoar Street, Dudley, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-06-30
    Officer
    icon of calendar 2006-05-11 ~ 2006-05-11
    CIF 2300 - Nominee Secretary → ME
  • 2180
    icon of addressUnit 1, First Floor Highoak Business Centre, Gentlemen's Field, Ware, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    100,707 GBP2024-12-31
    Officer
    icon of calendar 1996-02-01 ~ 1998-01-27
    CIF 1533 - Secretary → ME
  • 2181
    icon of address53 Forestdale, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2025-01-31
    Officer
    icon of calendar 2001-01-30 ~ 2001-01-30
    CIF - Nominee Secretary → ME
  • 2182
    icon of address2-6 Sedlescombe Road North, St. Leonards-on-sea, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    43,699 GBP2024-12-31
    Officer
    icon of calendar 2003-10-10 ~ 2003-10-12
    CIF 2765 - Nominee Secretary → ME
  • 2183
    icon of address34 Eversfield, Southwater, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    4,599 GBP2025-01-31
    Officer
    icon of calendar 2007-01-15 ~ 2007-01-17
    CIF 1652 - Secretary → ME
  • 2184
    THE WHITE HORSE BLAKENEY LIMITED - 2011-10-10
    CLEMBRIDGE LIMITED - 2005-10-19
    icon of address1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-17 ~ 2005-09-02
    CIF 2464 - Nominee Secretary → ME
  • 2185
    WADELIGHT LIMITED - 2002-11-27
    icon of addressThe Cottage Vicarage Lane, Scawby, Brigg, North Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,218,373 GBP2024-12-31
    Officer
    icon of calendar 2002-09-02 ~ 2002-11-22
    CIF 2908 - Nominee Secretary → ME
  • 2186
    WILLOWKIRK LIMITED - 1991-10-31
    icon of addressC/o John Mears & Co, Cumberland House, 35 Park Row, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-08-08 ~ 1991-09-30
    CIF 929 - Nominee Secretary → ME
  • 2187
    icon of addressGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,088 GBP2024-03-31
    Officer
    icon of calendar 2005-03-30 ~ 2005-03-30
    CIF 2494 - Nominee Secretary → ME
  • 2188
    icon of addressFortis Insolvency Limited 683-693, Wilmslow Road, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    25,089 GBP2022-03-31
    Officer
    icon of calendar 2008-02-01 ~ 2008-02-01
    CIF 1883 - Secretary → ME
  • 2189
    icon of addressGardners Farm, Gardners End Ardeley, Stevenage, Hertfordshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2007-06-22 ~ 2007-06-22
    CIF 2039 - Nominee Secretary → ME
  • 2190
    icon of address2 Common Road, Wombourne, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    52,833 GBP2024-07-31
    Officer
    icon of calendar 2005-05-12 ~ 2005-05-13
    CIF 1696 - Secretary → ME
  • 2191
    icon of addressDrayton House, Drayton Lane, Chichester, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    51,502 GBP2025-03-31
    Officer
    icon of calendar 2009-04-28 ~ 2011-11-01
    CIF 99 - Secretary → ME
  • 2192
    icon of address101 Roxborough Avenue, Isleworth, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    -51,532 GBP2024-05-31
    Officer
    icon of calendar 1996-12-02 ~ 1996-12-02
    CIF - Nominee Secretary → ME
  • 2193
    icon of addressSwift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2007-07-03 ~ 2007-07-03
    CIF 2032 - Nominee Secretary → ME
  • 2194
    COCO GO GO HOSIERY LIMITED - 2009-02-20
    icon of address13 Greenway Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-03 ~ 2008-07-03
    CIF 1781 - Secretary → ME
  • 2195
    icon of addressTop Floor Claridon House, London Road, Stanford Le Hope, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    57,789 GBP2024-05-31
    Officer
    icon of calendar 2006-05-22 ~ 2006-05-22
    CIF 2296 - Nominee Secretary → ME
  • 2196
    icon of addressChandlers Farm New Road, Castlemorton, Malvern, Worcestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,002 GBP2019-03-31
    Officer
    icon of calendar 2007-02-21 ~ 2007-02-21
    CIF 2124 - Nominee Secretary → ME
  • 2197
    icon of address9 Bayldon Square, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,862,282 GBP2024-05-31
    Officer
    icon of calendar 1995-02-07 ~ 1995-02-07
    CIF - Nominee Secretary → ME
  • 2198
    icon of addressUnit 6 Lower Road Trading Estate, Ledbury, Herefordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,875 GBP2025-03-31
    Officer
    icon of calendar 2008-01-15 ~ 2008-01-15
    CIF 1899 - Secretary → ME
  • 2199
    icon of address2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1,373,056 GBP2024-12-31
    Officer
    icon of calendar 1997-07-24 ~ 1997-07-24
    CIF - Nominee Secretary → ME
  • 2200
    icon of address23 Rectory Road, West Bridgford, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,118 GBP2024-08-31
    Officer
    icon of calendar 2007-02-07 ~ 2007-02-07
    CIF 2135 - Nominee Secretary → ME
  • 2201
    MARK 3 CHANGEPARTS LTD - 2005-11-10
    icon of addressEdwinstowe House High Street, Edwinstowe, Mansfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,406,250 GBP2024-09-30
    Officer
    icon of calendar 2006-01-23 ~ 2007-07-03
    CIF - Secretary → ME
  • 2202
    icon of address1st Floor Dudley House, Stone Street, Dudley, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -204 GBP2024-03-31
    Officer
    icon of calendar 2002-12-17 ~ 2003-01-10
    CIF 2872 - Nominee Secretary → ME
  • 2203
    icon of address1st Floor Dudley House, Stone Street, Dudley, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    74 GBP2024-03-31
    Officer
    icon of calendar 2002-12-18 ~ 2003-01-10
    CIF 2869 - Nominee Secretary → ME
  • 2204
    icon of address1st Floor Dudley House, Stone Street, Dudley, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    102 GBP2024-03-31
    Officer
    icon of calendar 2002-12-18 ~ 2003-01-10
    CIF 2870 - Nominee Secretary → ME
  • 2205
    icon of address2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    361,413 GBP2024-12-31
    Officer
    icon of calendar 2003-05-18 ~ 2003-05-18
    CIF 2821 - Nominee Secretary → ME
  • 2206
    icon of addressC/o A C Photi & Co, East House, 109 South Worple Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-14 ~ 2003-11-14
    CIF 2742 - Nominee Secretary → ME
  • 2207
    SPEED 1711 LIMITED - 1991-07-19
    icon of addressThe Thomson Reuters Building 30 South Colonnade, Canary Wharf, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-07-04 ~ 1991-07-09
    CIF 983 - Nominee Secretary → ME
  • 2208
    icon of addressUnit 1 Woden Business Park, Woden Road South, Wednesbury, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    1,130,043 GBP2024-05-31
    Officer
    icon of calendar 2006-01-16 ~ 2006-01-17
    CIF 1681 - Secretary → ME
  • 2209
    STRIVECITY LIMITED - 1993-11-11
    icon of addressMark Alton, 43 St Andrews Road St. Andrews Road, Paddock Wood, Tonbridge, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    -23,268 GBP2023-12-31
    Officer
    icon of calendar 1991-08-22 ~ 1991-12-04
    CIF 898 - Nominee Secretary → ME
  • 2210
    icon of addressNetwork House, Station Road, Maldon, England
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2025-01-31
    Officer
    icon of calendar 1997-08-18 ~ 1997-08-25
    CIF - Nominee Secretary → ME
  • 2211
    icon of address2 Oldfield Road, Bocam Park, Bridgend, Bridgend County Borough, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-01-10 ~ 1992-01-10
    CIF 641 - Nominee Secretary → ME
  • 2212
    icon of address3rd Floor, Temple Point, Temple Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-06-25 ~ 1991-06-25
    CIF 343 - Director → ME
    Officer
    icon of calendar 1991-06-25 ~ 1991-06-25
    CIF 344 - Secretary → ME
  • 2213
    icon of addressEndwell Chambers, 6 Endwell Road, Bexhill-on-sea, East Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    -2,712 GBP2024-03-31
    Officer
    icon of calendar 2005-06-20 ~ 2005-06-20
    CIF 2462 - Nominee Secretary → ME
  • 2214
    icon of addressMadog Nursing Home Ltd, Garth Road, Porthmadog, Gwynedd
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-11-29 ~ 1991-11-29
    CIF 709 - Nominee Secretary → ME
  • 2215
    icon of address137 Newhall Street, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-02-25 ~ 2000-02-25
    CIF - Nominee Secretary → ME
  • 2216
    WRITTLE LTD - 2023-04-03
    icon of address30 Park Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-03-27 ~ 2006-03-27
    CIF 2318 - Nominee Secretary → ME
  • 2217
    icon of addressQuinces Cullens Hill, Elham, Canterbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-16 ~ 2006-10-16
    CIF 2213 - Nominee Secretary → ME
  • 2218
    MB WORKSOP LTD - 2011-03-02
    MAHONY BULLIVANT & CO. LTD - 2011-02-24
    icon of address441 Gateford Road, Worksop
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-17 ~ 2003-10-17
    CIF - Secretary → ME
  • 2219
    icon of addressWittich & Co Ltd Holly Grove, Hatching Green, Harpenden, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-12 ~ 2008-02-12
    CIF 1870 - Secretary → ME
  • 2220
    icon of address8 Cowper Street, Olney, Buckinghamshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    20,903 GBP2024-03-31
    Officer
    icon of calendar 2007-01-23 ~ 2007-01-24
    CIF 1651 - Secretary → ME
  • 2221
    MAKAIRA EXTRACTS (UK) LIMITED - 2007-08-31
    icon of address12 Helmet Row, London
    Active Corporate (1 parent)
    Equity (Company account)
    -11,560 GBP2024-06-30
    Officer
    icon of calendar 1996-06-27 ~ 1996-06-27
    CIF - Nominee Secretary → ME
  • 2222
    icon of addressDelmon House, 36-38 Church Road, Burgess Hill, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -24,506 GBP2024-03-31
    Officer
    icon of calendar 2004-03-15 ~ 2004-03-15
    CIF 1735 - Secretary → ME
  • 2223
    icon of address48 Uffington Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-15 ~ 2001-06-01
    CIF - Nominee Secretary → ME
  • 2224
    icon of address94-96 Ground Floor, Wigmore Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-02-06 ~ 1991-02-06
    CIF 1292 - Nominee Secretary → ME
  • 2225
    ST ANDREW HOUSE (GLASGOW) LIMITED - 2001-11-06
    RHINEMEAD LIMITED - 1995-10-13
    icon of address52 Grosvenor Gardens, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-07-31 ~ 1995-09-15
    CIF - Nominee Secretary → ME
  • 2226
    MALVERN COMPUTER PRODUCTS LIMITED - 1996-10-31
    HAWKMODE LIMITED - 1991-11-25
    H. & S. SUPPLIES LIMITED - 1994-03-22
    icon of address47 London Street, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-10-29 ~ 1991-11-01
    CIF 778 - Nominee Secretary → ME
  • 2227
    BURNS SA BREWERIES LIMITED - 1998-05-22
    icon of address8 Button Bridge, Kinlet, Bewdley, Worcs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-01-26 ~ 1996-01-26
    CIF - Nominee Secretary → ME
  • 2228
    icon of addressMunro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-03-12 ~ 1992-03-12
    CIF 516 - Nominee Secretary → ME
  • 2229
    icon of addressUnit S14 Old Bakery Studios Blewetts Wharf, Malpas Road, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-09-08 ~ 1999-09-08
    CIF - Nominee Secretary → ME
  • 2230
    icon of address94b High Street, Uckfield, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-07-31
    Officer
    icon of calendar 2003-07-03 ~ 2003-07-03
    CIF 2800 - Nominee Secretary → ME
  • 2231
    icon of addressOne, Station Approach, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2000-01-18 ~ 2000-01-18
    CIF - Nominee Secretary → ME
  • 2232
    icon of address1 Manor Mews, Manor Road, Blackburn, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-05-14 ~ 1996-05-14
    CIF - Nominee Secretary → ME
  • 2233
    icon of addressApartment 8 56 Haydn Road, Sherwood, Nottingham, Nottinghamshire
    Dissolved Corporate
    Officer
    icon of calendar 2007-03-01 ~ 2007-03-01
    CIF 2117 - Nominee Secretary → ME
  • 2234
    icon of addressPeels Wharf Evans Croft, Fazeley, Tamworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    26,034 GBP2024-04-30
    Officer
    icon of calendar 2007-08-23 ~ 2007-08-23
    CIF 2003 - Nominee Secretary → ME
  • 2235
    icon of address8-12 York Gate 100 Marylebone Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,509 GBP2023-11-30
    Officer
    icon of calendar 1994-03-28 ~ 1994-08-04
    CIF 1555 - Secretary → ME
  • 2236
    icon of addressWayside, Foxhills Road, Ottershaw, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    40,394 GBP2024-07-31
    Officer
    icon of calendar 2001-07-23 ~ 2001-07-23
    CIF - Nominee Secretary → ME
  • 2237
    icon of address19 Station Road, Addlestone, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-08 ~ 1999-07-08
    CIF - Nominee Secretary → ME
  • 2238
    icon of address108 Whitworth Road, Rochdale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -51,556 GBP2020-04-30
    Officer
    icon of calendar 2006-06-21 ~ 2006-06-21
    CIF 2283 - Nominee Secretary → ME
  • 2239
    SPEED 1383 LIMITED - 1991-04-26
    icon of address8-12 Salisbury Square, Old Hatfield, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-04-08 ~ 1991-04-16
    CIF 1143 - Nominee Secretary → ME
  • 2240
    icon of addressSutherland House, 70-78 West Hendon, Broadway London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1991-05-23 ~ 1991-05-23
    CIF 351 - Director → ME
    Officer
    icon of calendar 1991-05-23 ~ 1991-05-23
    CIF 352 - Secretary → ME
  • 2241
    icon of address38 The Highway, Sutton, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    icon of calendar 2001-11-29 ~ 2001-11-29
    CIF - Nominee Secretary → ME
  • 2242
    icon of address16 Causeway, Horsham, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-10-17 ~ 1995-10-17
    CIF - Nominee Secretary → ME
  • 2243
    icon of address21-22 Tapton Way, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1999-11-04 ~ 1999-11-04
    CIF - Nominee Secretary → ME
  • 2244
    icon of address27 Millfield Eye, Suffolk, Ip23 7de, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    icon of calendar 2007-06-18 ~ 2007-06-18
    CIF 2050 - Nominee Secretary → ME
  • 2245
    AVONFLEX LIMITED - 1992-10-13
    icon of addressHighfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-04-23 ~ 1991-04-25
    CIF 1118 - Nominee Secretary → ME
  • 2246
    SPEED 1839 LIMITED - 1991-08-20
    icon of address1 Winckley Court, Chapel Street, Preston, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-08-01 ~ 1991-08-07
    CIF 935 - Nominee Secretary → ME
  • 2247
    WESTWOOD BOOKS LIMITED - 2021-01-06
    icon of address6 De Breos Court, Hay-on-wye, Hereford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    231,374 GBP2025-03-31
    Officer
    icon of calendar 2005-03-09 ~ 2005-03-09
    CIF 2502 - Nominee Secretary → ME
  • 2248
    icon of addressWittich & Co Ltd Holly Grove, Hatching Green, Harpenden, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    70,980 GBP2024-03-31
    Officer
    icon of calendar 2005-02-15 ~ 2005-02-15
    CIF 2512 - Nominee Secretary → ME
  • 2249
    icon of addressFloor 24 125 Old Broad Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-24 ~ 2007-04-24
    CIF 2076 - Nominee Secretary → ME
  • 2250
    DUORENT PROPERTY MANAGEMENT COMPANY LIMITED - 1992-02-24
    icon of addressStrangford Management, 46 New Broad Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,590,911 GBP2024-12-25
    Officer
    icon of calendar 1991-11-29 ~ 1992-02-11
    CIF 286 - Director → ME
    Officer
    icon of calendar 1991-11-29 ~ 1992-02-11
    CIF 285 - Secretary → ME
  • 2251
    BUELTON LIMITED - 1995-09-18
    icon of addressMermaid House, 2 Puddle Dock, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-06-20 ~ 1995-12-06
    CIF 1377 - Nominee Director → ME
    Officer
    icon of calendar 1995-06-20 ~ 1996-01-05
    CIF 1380 - Nominee Secretary → ME
  • 2252
    CHARTDRAFT LIMITED - 1997-11-19
    icon of address7-10 Chandos Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-02-14 ~ 1992-06-01
    CIF 577 - Nominee Secretary → ME
  • 2253
    icon of addressC/o Lemans, 29 Arboretum Street, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-05-01 ~ 1991-05-01
    CIF 1107 - Nominee Secretary → ME
  • 2254
    CROMARSTONE LIMITED - 1993-08-16
    icon of address45 Hoghton Street, Southport, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-05-25 ~ 1993-07-27
    CIF - Nominee Secretary → ME
  • 2255
    icon of addressC/o Pramac (uk) Limited, Crown Business Park, Dukestown, Tredegar
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-20 ~ 2005-11-01
    CIF 2398 - Nominee Secretary → ME
  • 2256
    MASTERCRAFT INTERIORS LIMITED - 1999-03-11
    icon of addressMbi Coakley Ltd, Second Floor Tunsgate Square, 98-110 High Street, Guildford, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-04-16 ~ 1991-04-16
    CIF 366 - Director → ME
    Officer
    icon of calendar 1991-04-16 ~ 1991-04-16
    CIF 365 - Secretary → ME
  • 2257
    icon of addressMasterdriver Ltd, Brook End Garage Brook End, Weston Turville, Aylesbury, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    109,536 GBP2024-08-31
    Officer
    icon of calendar 2006-08-14 ~ 2006-08-14
    CIF 2242 - Nominee Secretary → ME
  • 2258
    icon of addressGeorgina Mackie House, 141 Farmer Ward Road, Kenilworth, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-25 ~ 2004-06-25
    CIF 1724 - Secretary → ME
  • 2259
    icon of address123 Irish Street, Dumfries
    Active Corporate (2 parents)
    Equity (Company account)
    -60,943 GBP2024-09-30
    Officer
    icon of calendar 2005-05-16 ~ 2005-05-16
    CIF 2480 - Nominee Secretary → ME
  • 2260
    icon of addressAbbey Taylor Limited, Blades Enterprise Centre, John Street, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-07 ~ 2009-03-27
    CIF - Secretary → ME
  • 2261
    JAYHAWK EXTERIORS LIMITED - 2009-05-06
    JAY HAWK EXTERIORS LIMITED - 2007-05-04
    icon of address2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2007-04-23 ~ 2007-04-23
    CIF 2078 - Nominee Secretary → ME
  • 2262
    QUANTUM PC LIMITED - 1998-05-12
    MAXITECH PC LIMITED - 2013-02-19
    NAVYRANCH LIMITED - 1998-03-31
    icon of addressUnit D E & F, Chandlers Row, Colchester, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    17,000 GBP2024-06-30
    Officer
    icon of calendar 1998-02-24 ~ 1998-03-20
    CIF - Nominee Secretary → ME
  • 2263
    icon of address20 Lorne Road, Southsea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -218 GBP2024-07-31
    Officer
    icon of calendar 2008-07-15 ~ 2011-02-11
    CIF 8 - Secretary → ME
  • 2264
    icon of address129 Allenby Road, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-12 ~ 2004-05-12
    CIF 1729 - Secretary → ME
  • 2265
    icon of address1 More London Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-01-28 ~ 1992-01-28
    CIF 615 - Nominee Secretary → ME
  • 2266
    icon of address124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,001 GBP2024-11-30
    Officer
    icon of calendar 2007-11-02 ~ 2007-11-02
    CIF 1950 - Nominee Secretary → ME
  • 2267
    icon of address22 Upfield Road, Hanwell, London
    Active Corporate (2 parents)
    Equity (Company account)
    15,662 GBP2024-10-31
    Officer
    icon of calendar 2003-11-26 ~ 2003-11-26
    CIF 2734 - Nominee Secretary → ME
  • 2268
    DENIS BELL LIMITED - 2000-12-18
    SPEED 2242 LIMITED - 1992-01-27
    icon of addressEdnaston Lodge Farm, Ednaston, Ashbourne, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-12-11 ~ 1992-01-15
    CIF 689 - Nominee Secretary → ME
  • 2269
    AKB ASSOCIATES LIMITED - 2014-12-18
    icon of address15 Lyndham Avenue, Burton-on-trent, Staffordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    44 GBP2016-03-31
    Officer
    icon of calendar 2007-09-12 ~ 2007-09-12
    CIF 1987 - Nominee Secretary → ME
  • 2270
    2 ABERDEEN ROAD (MANAGEMENT) COMPANY LIMITED - 2025-07-11
    icon of address1341 High Road, Whetstone, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    75 GBP2024-06-30
    Officer
    icon of calendar 1996-06-05 ~ 1996-06-05
    CIF - Nominee Secretary → ME
  • 2271
    icon of address23 Rectory Road, West Bridgford, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2004-07-13 ~ 2004-07-13
    CIF 2652 - Nominee Secretary → ME
  • 2272
    ALFRED MCALPINE HOMES EAST MIDLANDS LIMITED - 2001-11-30
    PLOTWOOD LIMITED - 1996-08-06
    AM MARKETING MIDLANDS LIMITED - 2000-03-30
    icon of address125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-04-11 ~ 1996-07-12
    CIF - Nominee Secretary → ME
  • 2273
    icon of address27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2004-12-13 ~ 2004-12-13
    CIF 1711 - Secretary → ME
  • 2274
    icon of address22 St John Street, Newport Pagnell, Buckinghamshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    73,687 GBP2024-09-30
    Officer
    icon of calendar 2007-09-05 ~ 2007-09-05
    CIF 1635 - Secretary → ME
  • 2275
    MCN ANTIQUES LIMITED - 2003-11-12
    icon of address183 Westbourne Grove, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,657 GBP2025-03-31
    Officer
    icon of calendar 2001-03-02 ~ 2001-03-02
    CIF - Nominee Secretary → ME
  • 2276
    icon of address41b Beach Road, Littlehampton, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-09-28
    Officer
    icon of calendar 2003-01-27 ~ 2003-01-27
    CIF 2865 - Nominee Secretary → ME
  • 2277
    icon of addressHill Farm Bognop Road, Essington, Wolverhampton, Staffordshire
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    84,091 GBP2024-03-31
    Officer
    icon of calendar 1995-06-29 ~ 1995-06-29
    CIF - Nominee Secretary → ME
  • 2278
    SPEED 2109 LIMITED - 1991-12-18
    icon of address8 Durweston Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-10-29 ~ 1991-11-06
    CIF 779 - Nominee Secretary → ME
  • 2279
    icon of addressLaurel Cottage, 16a High Street, Chew Magna, N E Somerset
    Active Corporate (4 parents)
    Equity (Company account)
    8,490 GBP2025-03-31
    Officer
    icon of calendar 2001-03-22 ~ 2001-03-22
    CIF - Nominee Secretary → ME
  • 2280
    icon of addressC/o Paramount Estate Management Limited Herons Way, Chester Business Park, Chester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    16,977 GBP2024-12-31
    Officer
    icon of calendar 2004-12-21 ~ 2004-12-21
    CIF 2539 - Nominee Secretary → ME
  • 2281
    icon of address3rd Floor Regent House, Bath Avenue, Wolverhampton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    628,789 GBP2015-10-31
    Officer
    icon of calendar 1991-04-17 ~ 1991-04-17
    CIF 1130 - Nominee Secretary → ME
  • 2282
    icon of address4 Park Court, Pyrford Road, West Byfleet, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2008-07-22 ~ 2008-07-22
    CIF 1775 - Secretary → ME
  • 2283
    MEDICATION EVERYDAY SERVICES LIMITED - 2008-02-11
    icon of address240 Chichester Road, Portsmouth
    Active Corporate (2 parents)
    Equity (Company account)
    220,703 GBP2024-06-30
    Officer
    icon of calendar 2008-02-05 ~ 2010-10-30
    CIF 21 - Secretary → ME
  • 2284
    icon of address22a Burton Street, Melton Mowbray, Leics
    Active Corporate (7 parents)
    Equity (Company account)
    58,751 GBP2024-08-31
    Officer
    icon of calendar 1991-04-11 ~ 1991-04-11
    CIF 376 - Director → ME
    Officer
    icon of calendar 1991-04-11 ~ 1991-04-11
    CIF 375 - Secretary → ME
  • 2285
    MEDIUM CONFERENCE & PRESENTATION TECHNIQUE LIMITED - 1997-02-17
    icon of addressTechnology House Magnesium Way, Hapton, Burnley, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-08-06 ~ 1991-08-06
    CIF 931 - Nominee Secretary → ME
  • 2286
    icon of address4 Tabernacle Street, Neath, West Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-01 ~ 2000-06-01
    CIF - Nominee Secretary → ME
  • 2287
    INCOM (UK) LIMITED - 1999-08-24
    icon of addressWoodside House, 22 Guildown Avenue, Woodside Park, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -453,641 GBP2018-03-31
    Officer
    icon of calendar 1992-01-10 ~ 1992-01-10
    CIF 640 - Nominee Secretary → ME
  • 2288
    AXAWING LIMITED - 2007-05-25
    icon of address7 Castle Street, Bridgwater, Somerset
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -4,744,004 GBP2024-12-31
    Officer
    icon of calendar 2007-01-30 ~ 2007-05-17
    CIF 2140 - Nominee Secretary → ME
  • 2289
    CLEMTOWN LIMITED - 2006-02-13
    icon of address392 Ewell Road, Tolworth, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -241,325 GBP2024-05-31
    Officer
    icon of calendar 2005-12-28 ~ 2006-02-06
    CIF 2371 - Nominee Secretary → ME
  • 2290
    icon of addressBroom House 39-43 London Road, Hadleigh, Benfleet, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-31 ~ 2007-09-03
    CIF 1637 - Secretary → ME
  • 2291
    SPEED 2153 LIMITED - 1991-12-23
    icon of address93 Queen Street, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-11-12 ~ 1991-12-10
    CIF 755 - Nominee Secretary → ME
  • 2292
    icon of address31 Chapel Road, Worthing, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    45 GBP2024-12-31
    Officer
    icon of calendar 1999-04-06 ~ 1999-04-06
    CIF - Nominee Secretary → ME
  • 2293
    ROGER ELLYARD DESIGN ASSOCIATES LIMITED - 2001-04-18
    icon of address204 Field End Road Eastcote, Pinner, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 1991-07-17 ~ 1991-07-17
    CIF 332 - Director → ME
    Officer
    icon of calendar 1991-07-17 ~ 1991-07-17
    CIF 331 - Secretary → ME
  • 2294
    icon of address53 Burbage Avenue, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-26 ~ 2007-10-26
    CIF 1960 - Nominee Secretary → ME
  • 2295
    icon of address100a Crewe Road, Alsager, Stoke-on-trent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-26 ~ 2008-02-26
    CIF 1853 - Secretary → ME
  • 2296
    THE MINERAL COMPANY LIMITED - 1998-03-02
    MERCOIL LIMITED - 1994-06-07
    icon of address6 Stannary Place, Chagford, Newton Abbot, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -484,695 GBP2021-10-31
    Officer
    icon of calendar 2000-07-24 ~ 2002-03-19
    CIF 1584 - Secretary → ME
  • 2297
    SPEED 1997 LIMITED - 1991-10-09
    icon of address46 Clarence Road, Four Oaks, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    527 GBP2015-09-30
    Officer
    icon of calendar 1991-09-25 ~ 1991-09-26
    CIF 843 - Nominee Secretary → ME
  • 2298
    IDOM MEREBROOK LIMITED - 2025-04-02
    MEREBROOK ASSOCIATES LIMITED - 1999-09-16
    CRAWTE-PEARSON HOLDINGS LIMITED - 2006-04-26
    MEREBROOK HOLDINGS LIMITED - 2008-10-13
    MEREBROOK CONSULTING LIMITED - 2014-04-07
    icon of addressCromford Mills Mill Lane, Cromford, Matlock, Derbyshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    548,744 GBP2024-12-31
    Officer
    icon of calendar 1992-08-17 ~ 1992-08-17
    CIF - Nominee Secretary → ME
  • 2299
    DIA LIMITED - 1993-03-12
    METCO-I.C.E. SERVICES LIMITED - 1993-08-12
    icon of addressEmerson, 2nd Floor Accurist House, 44 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-01-25 ~ 1993-05-18
    CIF 1449 - Nominee Director → ME
    Officer
    icon of calendar 1993-01-25 ~ 1993-05-28
    CIF 1450 - Nominee Secretary → ME
  • 2300
    icon of address6a Nesbitts Alley, Barnet, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    923 GBP2020-10-31
    Officer
    icon of calendar 2004-10-05 ~ 2004-10-05
    CIF 2596 - Nominee Secretary → ME
  • 2301
    icon of address1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-02-17 ~ 1992-02-25
    CIF 570 - Nominee Secretary → ME
  • 2302
    icon of address40 Bickley Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    242,286 GBP2025-01-31
    Officer
    icon of calendar 2000-08-17 ~ 2000-08-17
    CIF - Nominee Secretary → ME
  • 2303
    icon of address280 Fir Tree Road, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-28 ~ 2008-01-28
    CIF 1887 - Secretary → ME
  • 2304
    icon of address3 Heathery Tops Farm, Scremerston, Berwick Upon Tweed, Northumberland
    Active Corporate (1 parent)
    Equity (Company account)
    3,606,311 GBP2024-03-31
    Officer
    icon of calendar 2002-10-25 ~ 2002-10-25
    CIF 2892 - Nominee Secretary → ME
  • 2305
    HOSENEST LIMITED - 2000-05-25
    icon of addressCampbell Road, Stoke On Trent, Staffordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-02-09 ~ 2000-02-25
    CIF - Nominee Secretary → ME
  • 2306
    icon of address62 Stakes Road, Purbrook, Waterlooville, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,492,125 GBP2024-03-31
    Officer
    icon of calendar 2003-04-23 ~ 2004-09-23
    CIF 83 - Secretary → ME
  • 2307
    SPEED 1635 LIMITED - 1991-07-03
    icon of addressSuite 14 Tower House, Fishergate, York
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,814 GBP2017-09-30
    Officer
    icon of calendar 1991-06-19 ~ 1991-06-21
    CIF 1010 - Nominee Secretary → ME
  • 2308
    icon of address37 Vale Drive, Horsham, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-10 ~ 2007-07-10
    CIF 1641 - Secretary → ME
  • 2309
    icon of address60 Goswell Road, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    668,762 GBP2016-03-31
    Officer
    icon of calendar 2000-10-12 ~ 2000-10-12
    CIF - Nominee Secretary → ME
  • 2310
    icon of addressNunnery Cottage Farm, Westwood, Park, Droitwich, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    9,681 GBP2024-12-31
    Officer
    icon of calendar 2004-02-24 ~ 2004-02-29
    CIF 2700 - Nominee Secretary → ME
  • 2311
    icon of address18a Lanchester Way, Royal Oak Industrial Estate, Daventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    255,906 GBP2025-02-28
    Officer
    icon of calendar 1998-03-16 ~ 1998-03-16
    CIF - Nominee Secretary → ME
  • 2312
    TOONHEADZ ENTERTAINMENT LIMITED - 2008-02-11
    icon of addressEast House, 109 South Worple Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-22 ~ 2008-01-22
    CIF 1892 - Secretary → ME
  • 2313
    PARISGLEN LIMITED - 1997-06-17
    icon of address30 Elmwood, Elmwood Drive, Stafford, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-04-10 ~ 1997-06-05
    CIF - Nominee Secretary → ME
  • 2314
    M ANDERTON ELECTRICAL LIMITED - 2003-12-23
    icon of addressBodlwyfan, Conway Road, Penmaenmawr, Conway
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-15 ~ 2003-12-15
    CIF 1743 - Secretary → ME
  • 2315
    icon of addressSummerhill, Ashford Road, Bethersden, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -56,476 GBP2021-07-31
    Officer
    icon of calendar 1991-06-07 ~ 1991-06-25
    CIF 1044 - Nominee Secretary → ME
  • 2316
    icon of addressShelbourne House, Bollinway, Hale, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-03-13 ~ 1991-03-13
    CIF 1216 - Nominee Secretary → ME
  • 2317
    icon of address7 Mill Cottages, Dunnings Road, East Grinstead, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    icon of calendar 2005-06-16 ~ 2005-07-18
    CIF 2466 - Nominee Secretary → ME
  • 2318
    icon of addressThe Ground Floor, Suite G1 Buckingham Court, 78 Buckingham Gate, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1998-09-18 ~ 1998-09-18
    CIF - Nominee Secretary → ME
  • 2319
    SOMERSET CAPITAL LIMITED - 2016-03-01
    BRAIN CAPITAL LIMITED - 2002-11-18
    HOTBED LTD - 2001-02-02
    BRAIN CAPITAL LIMITED - 1999-07-29
    icon of addressAston House, Cornwall Avenue, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    428,613 GBP2024-12-31
    Officer
    icon of calendar 1998-11-27 ~ 1998-11-27
    CIF - Nominee Secretary → ME
  • 2320
    MILLER PARTNERS LIMITED - 1996-09-26
    RUMDOCK LIMITED - 1992-05-18
    icon of address22 Cambridge Road, Foxton, Cambridge, Cambs
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-01
    Officer
    icon of calendar 1992-03-19 ~ 1992-05-06
    CIF - Nominee Secretary → ME
  • 2321
    icon of address843 Finchley Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    icon of calendar 1991-02-28 ~ 1991-02-28
    CIF 1254 - Nominee Secretary → ME
  • 2322
    icon of address73 High Street, Newport Pagnell, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,097 GBP2024-08-30
    Officer
    icon of calendar 2004-08-27 ~ 2004-08-29
    CIF 1719 - Secretary → ME
  • 2323
    SPEED 2541 LIMITED - 1992-05-21
    icon of address8th Floor Becket House, 36 Old Jewry, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,021 GBP2021-03-31
    Officer
    icon of calendar 1992-04-15 ~ 1992-05-08
    CIF 431 - Nominee Secretary → ME
  • 2324
    icon of addressGrant Thornton Uk Llp, 1 Whitehall Riverside, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-02 ~ 1999-08-02
    CIF - Nominee Secretary → ME
  • 2325
    icon of addressPavilion View, 19 New Road, Brighton, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    -642,994 GBP2024-12-31
    Officer
    icon of calendar 1996-12-02 ~ 1996-12-02
    CIF - Nominee Secretary → ME
  • 2326
    icon of addressThe Old Engine Shed Whettons Yard Chapel Street, Bloxham, Banbury, Oxon
    Active Corporate (2 parents)
    Equity (Company account)
    24,833 GBP2024-12-31
    Officer
    icon of calendar 1993-11-12 ~ 1994-03-12
    CIF - Nominee Secretary → ME
  • 2327
    icon of addressFlat 3, 7 Belsize Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    87,207 GBP2024-03-31
    Officer
    icon of calendar 2006-03-21 ~ 2006-03-21
    CIF 2320 - Nominee Secretary → ME
  • 2328
    icon of addressWaterloo Business Centre, 117 Waterloo Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    28,475 GBP2020-07-31
    Officer
    icon of calendar 2008-07-30 ~ 2008-07-31
    CIF 1770 - Secretary → ME
  • 2329
    EDEPOT LIMITED - 2003-03-10
    icon of addressUnit 19 Lockwood Ind Park, Mill Mead Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-25 ~ 1999-10-25
    CIF - Nominee Secretary → ME
  • 2330
    icon of addressEstate Office Encombe House, Corfe Castle, Wareham, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-03 ~ 2001-06-01
    CIF - Nominee Secretary → ME
  • 2331
    icon of addressGeorge Nott House 3rd Floor, 119 Holloway Head, Birmingham, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    7,808 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2001-12-13 ~ 2002-01-23
    CIF - Nominee Secretary → ME
  • 2332
    B2B GLOBAL LIMITED - 2002-06-28
    M DESIGN AND INTERNET MARKETING LIMITED - 2000-09-20
    icon of address21 Potter Street, Worksop, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-23 ~ 2012-04-05
    CIF - Secretary → ME
  • 2333
    THANI LIMITED - 1997-03-26
    icon of addressC/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-07-17 ~ 1996-12-02
    CIF 1354 - Nominee Director → ME
    Officer
    icon of calendar 1996-07-17 ~ 1996-12-02
    CIF 1355 - Nominee Secretary → ME
  • 2334
    EMPEJAY LTD - 2017-05-17
    icon of address64 Watercress Way, Broughton, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,070 GBP2022-03-31
    Officer
    icon of calendar 2003-08-01 ~ 2003-08-01
    CIF - Secretary → ME
  • 2335
    icon of address85 Great Portland Street, First Floor, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-12 ~ 2006-07-12
    CIF 1327 - LLP Designated Member → ME
  • 2336
    NATIONAL AUSTRALIA TRUST MANAGEMENT COMPANY LIMITED - 2001-11-12
    MOURNIES LIMITED - 1994-10-20
    icon of addressKpmg Llp, 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-07-18 ~ 1994-10-03
    CIF 1408 - Nominee Director → ME
    Officer
    icon of calendar 1994-07-18 ~ 1994-10-03
    CIF 1407 - Nominee Secretary → ME
  • 2337
    MLJ ESTATE AGENCY LIMITED - 2006-04-06
    icon of addressCopia House Great Cliffe Court, Great Cliffe Road, Barnsley, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    341,835 GBP2024-04-30
    Officer
    icon of calendar 2005-09-27 ~ 2005-11-03
    CIF 2408 - Nominee Secretary → ME
  • 2338
    AMM ASSOCIATES LTD - 2003-01-20
    icon of addressStone Croft Burley Lane, Menston, Ilkley, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    705 GBP2020-06-30
    Officer
    icon of calendar 2002-06-28 ~ 2003-01-01
    CIF 2948 - Nominee Secretary → ME
  • 2339
    ELECTROVIBE LIMITED - 2008-09-05
    icon of addressClovelly Road Industrial Estate, Southbourne, Emsworth, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-11 ~ 2005-06-01
    CIF 64 - Secretary → ME
  • 2340
    icon of address75 Ashfield Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    10,146 GBP2024-03-31
    Officer
    icon of calendar 2006-02-01 ~ 2006-02-01
    CIF 2356 - Nominee Secretary → ME
  • 2341
    CAZAM LIMITED - 2005-04-04
    icon of addressA1 Golf Driving Range, Rowley Lane, Arkley, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-08 ~ 2004-12-08
    CIF 2551 - Nominee Secretary → ME
  • 2342
    icon of address24 Viceroy Close, Bristol Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-27 ~ 2004-01-27
    CIF 2710 - Nominee Secretary → ME
  • 2343
    MARY'S BOWER LTD - 2005-02-10
    MARIE STUART ENTERPRISES LIMITED - 2004-09-15
    icon of address17-19 Crown Business Centre, George Street, Failsworth, Manchester Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -59,290 GBP2015-02-28
    Officer
    icon of calendar 2001-11-01 ~ 2001-11-01
    CIF - Nominee Secretary → ME
  • 2344
    BUREN LIMITED - 1995-06-27
    icon of address5th Floor 6 St. Andrew Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-05-17 ~ 1995-06-26
    CIF 1386 - Nominee Director → ME
    Officer
    icon of calendar 1995-05-17 ~ 1995-06-26
    CIF 1385 - Nominee Secretary → ME
  • 2345
    ASTERCALL LIMITED - 1998-09-16
    icon of address2 Hallgarth, Pickering, North Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    276,764 GBP2024-12-31
    Officer
    icon of calendar 1997-12-23 ~ 1998-09-08
    CIF - Nominee Secretary → ME
  • 2346
    icon of address23-24 Westminster Buildings, Theatre Square, Nottingham
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2007-10-30 ~ 2007-10-30
    CIF 1956 - Nominee Secretary → ME
  • 2347
    icon of address27 Greenwood Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,807 GBP2023-09-30
    Officer
    icon of calendar 2007-07-03 ~ 2007-07-03
    CIF 2031 - Nominee Secretary → ME
  • 2348
    icon of address6 Penny Pot Gardens, Penny Pot Gardens, Harrogate, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,735 GBP2024-03-31
    Officer
    icon of calendar 2006-03-06 ~ 2006-03-06
    CIF 2332 - Nominee Secretary → ME
  • 2349
    icon of address1-3 Tyburn Lane, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-02-26 ~ 1992-02-26
    CIF 549 - Nominee Secretary → ME
  • 2350
    icon of address20d Morden Road, Blackheath, London
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-09-09
    Officer
    icon of calendar 1998-04-30 ~ 1998-04-30
    CIF - Nominee Secretary → ME
  • 2351
    icon of address21 Fairhope Avenue, Lancaster, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-05-08 ~ 2002-05-08
    CIF 2958 - Nominee Secretary → ME
  • 2352
    icon of addressKnoll House, Knoll Road, Camberley, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-10-13 ~ 1997-10-13
    CIF - Nominee Secretary → ME
  • 2353
    icon of addressFlat 3 Springfield 8 Morley Road, Craig Y Don Llandudno
    Active Corporate (3 parents)
    Equity (Company account)
    7,376 GBP2024-04-01
    Officer
    icon of calendar 1994-01-14 ~ 1994-01-14
    CIF - Nominee Secretary → ME
  • 2354
    MORLEY DEVELOPMENTS LIMITED - 2006-07-04
    icon of addressCarlton Business Centre Station Road, Carlton, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-20 ~ 2006-06-20
    CIF 2286 - Nominee Secretary → ME
  • 2355
    icon of addressNetwork House, 110/112 Lancaster Road, New Barnet, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,596 GBP2024-07-31
    Officer
    icon of calendar 1991-07-12 ~ 1991-07-12
    CIF 337 - Secretary → ME
  • 2356
    icon of addressNetwork House, 110/112 Lancaster Road, New Barnet, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,292 GBP2025-03-31
    Officer
    icon of calendar 1991-07-12 ~ 1991-07-12
    CIF 339 - Secretary → ME
  • 2357
    icon of addressNetwork House, 110/112 Lancaster Road, New Barnet, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    17,335 GBP2025-03-31
    Officer
    icon of calendar 1991-07-12 ~ 1991-07-12
    CIF 338 - Secretary → ME
  • 2358
    THE MOSAIC FOUNDATION - 1998-07-09
    icon of address65 Effra Road, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 1997-07-15 ~ 1997-07-15
    CIF - Nominee Secretary → ME
  • 2359
    MOSAIC FILMS LTD. - 2019-08-20
    MOSAIC FILMS LIMITED - 2007-05-23
    MOSAIC PRODUCTIONS LIMITED - 2007-06-21
    icon of address46 Regents Park Road, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    11,055 GBP2024-11-30
    Officer
    icon of calendar 1995-10-31 ~ 1995-10-31
    CIF - Nominee Secretary → ME
  • 2360
    icon of address1 Dairy Farm Road, Rainford, St Helens, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -6,535 GBP2024-04-30
    Officer
    icon of calendar 1998-12-03 ~ 1998-12-03
    CIF - Nominee Secretary → ME
  • 2361
    icon of addressBriars Barn, Briars Lane, Lathom, Ormskirk
    Active Corporate (3 parents)
    Equity (Company account)
    16,465 GBP2024-04-30
    Officer
    icon of calendar 2002-11-07 ~ 2002-11-07
    CIF 2887 - Nominee Secretary → ME
  • 2362
    icon of address1 The Briars, Waterberry Drive, Waterlooville, England
    Active Corporate (3 parents)
    Equity (Company account)
    33,564 GBP2024-03-31
    Officer
    icon of calendar 2003-04-28 ~ 2006-02-07
    CIF 81 - Secretary → ME
  • 2363
    icon of addressGibson Schofield Ltd, Unit 15 Enterprise Greenhouse, Salisbury Street, St. Helens, Merseyside, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2008-08-19 ~ 2010-06-03
    CIF 1758 - Secretary → ME
  • 2364
    icon of addressGibson Schofield Lltd, Unit 15 Enterprise Greenhouse, Salisbury Street, St. Helens, Merseyside, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2008-08-19 ~ 2010-06-07
    CIF 1759 - Secretary → ME
  • 2365
    icon of addressStudio 15 Liverpool Road Studios 113 Liverpool Road, Crosby, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2008-02-06 ~ 2008-08-06
    CIF 1879 - Secretary → ME
  • 2366
    icon of addressUnit 10 Old Mill Industrial, Estate, Bamber Bridge, Preston, Lancashire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2004-06-02 ~ 2004-06-02
    CIF 2666 - Nominee Secretary → ME
  • 2367
    icon of addressSuite 4, 3rd Floor Vantage House Vantage House, 6-7 Claydons Lane, Rayleigh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12,264 GBP2024-03-31
    Officer
    icon of calendar 2002-03-18 ~ 2002-03-18
    CIF 2982 - Nominee Secretary → ME
  • 2368
    icon of address17 Coed Pella Road, Colwyn Bay, Conwy
    Active Corporate (7 parents)
    Equity (Company account)
    693 GBP2024-12-31
    Officer
    icon of calendar 1994-04-14 ~ 1994-04-14
    CIF - Nominee Secretary → ME
  • 2369
    icon of addressMayes House, Vansittart Estate, Windsor, Berkshire
    Active Corporate (7 parents)
    Equity (Company account)
    752,316 GBP2024-09-30
    Officer
    icon of calendar 1997-09-01 ~ 1997-09-01
    CIF 1517 - Secretary → ME
  • 2370
    icon of addressOffice Gold, Building 3 Chiswick Park, 566 Chiswick High Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    506,162 GBP2024-03-31
    Officer
    icon of calendar 2002-07-02 ~ 2002-08-23
    CIF 2945 - Nominee Secretary → ME
  • 2371
    icon of address132 The Ridgeway, Astwood Bank, Redditch, Worcestershire
    Active Corporate (1 parent)
    Equity (Company account)
    -14,546 GBP2024-09-30
    Officer
    icon of calendar 2007-09-12 ~ 2007-09-12
    CIF 1989 - Nominee Secretary → ME
  • 2372
    MOTOR PANELS PLC - 2004-08-09
    ADVISER (194) LIMITED - 1991-09-13
    MOTOR PANELS (WIGAN) PLC - 1993-05-11
    icon of addressMayflower House, London Road, Loudwater High Wycombe, Buckinghamshire
    Dissolved Corporate
    Officer
    icon of calendar 1991-06-04 ~ 1991-06-04
    CIF 1048 - Nominee Secretary → ME
  • 2373
    icon of addressUnit 1 Langley Park Road, Shredding Green Farm, Iver, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,342 GBP2024-03-31
    Officer
    icon of calendar 2008-01-21 ~ 2008-01-21
    CIF 1893 - Secretary → ME
  • 2374
    icon of address3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-25 ~ 2007-10-25
    CIF 1963 - Nominee Secretary → ME
  • 2375
    MRL 1 LTD
    - now
    TERN CONSULATE LIMITED - 2014-03-28
    SPEED 2540 LIMITED - 1992-06-08
    icon of addressWessex House, Teign Road, Newton Abbot, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-06-30
    Officer
    icon of calendar 1992-04-15 ~ 1992-05-15
    CIF 434 - Nominee Secretary → ME
  • 2376
    icon of address54 Broad Street, Banbury, Oxfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-10-11 ~ 1996-10-11
    CIF - Nominee Secretary → ME
  • 2377
    icon of addressStation House, North Street, Havant, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -124,125 GBP2019-09-30
    Officer
    icon of calendar 2008-04-30 ~ 2017-07-05
    CIF 11 - Secretary → ME
  • 2378
    icon of addressLinks House, 7 Links Road, Wilmslow, Cheshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,792 GBP2021-04-30
    Officer
    icon of calendar 1992-01-30 ~ 1992-01-30
    CIF 607 - Nominee Secretary → ME
  • 2379
    icon of address71 Crown House, 71 High Street, Needham Market, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    icon of calendar 2001-12-24 ~ 2001-12-24
    CIF - Nominee Secretary → ME
  • 2380
    icon of addressHedley Dunk And Co, Trinity House,3 Bullace Lane Trinity House, 3 Bullace Lane, Dartford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-18 ~ 2008-01-18
    CIF 1894 - Secretary → ME
  • 2381
    GARDEN CONNECTIONS LTD - 2015-01-16
    THE GARDEN CONNECTION (T.G.C.) LIMITED - 2002-02-06
    HOMESTAY ENGLAND LTD - 2022-03-19
    NAVYSEAL LIMITED - 1997-09-19
    icon of address12 Tentercroft Street, Lincoln, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,609 GBP2022-03-31
    Officer
    icon of calendar 1997-07-21 ~ 1997-08-21
    CIF - Nominee Secretary → ME
  • 2382
    icon of address32 Chequer Street, Fenstanton, Huntingdon, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1996-10-28 ~ 1996-10-28
    CIF - Nominee Secretary → ME
  • 2383
    icon of address19 Half Moon Lane, London, London
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2003-10-02 ~ 2003-10-02
    CIF 2767 - Nominee Secretary → ME
  • 2384
    icon of address8 Button Bridge, Kinlet, Bewdley, Worcs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-25 ~ 1999-01-25
    CIF - Nominee Secretary → ME
  • 2385
    icon of addressThe Travellers Rest, Bulkington Road, Bedworth, Warwickshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,215 GBP2017-05-31
    Officer
    icon of calendar 2004-04-07 ~ 2004-04-07
    CIF 1733 - Secretary → ME
  • 2386
    icon of addressGeorgian House, 34 Thoroughfare, Halesworth, Suffolk
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-01-31
    Officer
    icon of calendar 2007-01-30 ~ 2007-01-30
    CIF 2136 - Nominee Secretary → ME
  • 2387
    icon of address26 Missouri Avenue, Salford, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-06-25 ~ 1999-06-25
    CIF - Nominee Secretary → ME
  • 2388
    SPEED 2527 LIMITED - 1992-05-29
    icon of address21-27 Lamb's Conduit Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-04-14 ~ 1992-05-15
    CIF 437 - Nominee Secretary → ME
  • 2389
    icon of address49 Ash Grove, Enfield, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,415 GBP2018-03-31
    Officer
    icon of calendar 2007-01-18 ~ 2007-01-20
    CIF 2148 - Nominee Secretary → ME
  • 2390
    icon of addressFirst Floor Flat, 22 Vernon Terrace, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,811 GBP2021-02-28
    Officer
    icon of calendar 2006-02-22 ~ 2006-02-24
    CIF 1677 - Secretary → ME
  • 2391
    NANOTECH WHEELED BIN LEASING CORPORATION LIMITED - 2005-06-16
    icon of address39 Aldwych Close, Walsall
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2003-11-14 ~ 2004-12-08
    CIF 2744 - Nominee Secretary → ME
  • 2392
    icon of addressCedar Coach House, Church Road, Windlesham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-05-06 ~ 2009-03-31
    CIF 1520 - Secretary → ME
  • 2393
    SPEED 1780 LIMITED - 1991-08-22
    icon of addressBridge House, 4 Borough High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-07-18 ~ 1991-08-12
    CIF 954 - Nominee Secretary → ME
  • 2394
    icon of addressUnit 3, 319 Kingston Road, Leatherhead, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -47,426 GBP2024-03-31
    Officer
    icon of calendar 2001-01-15 ~ 2001-01-15
    CIF - Nominee Secretary → ME
  • 2395
    YOURS SINCERELY LIMITED - 2012-03-29
    icon of address6250 Bishops Court Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    136,358 GBP2017-05-31
    Officer
    icon of calendar 1997-05-09 ~ 1997-05-09
    CIF - Nominee Secretary → ME
  • 2396
    CRATEFORD LIMITED - 1994-03-04
    icon of addressKpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-09-10 ~ 1994-02-22
    CIF 1437 - Nominee Director → ME
    Officer
    icon of calendar 1993-09-10 ~ 1994-02-22
    CIF 1438 - Nominee Secretary → ME
  • 2397
    NATIONAL AUSTRALIA LIFE SERVICES LIMITED - 2005-02-08
    ANALIPSI LIMITED - 1994-10-20
    icon of addressKpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-07-18 ~ 1994-10-03
    CIF 1410 - Nominee Director → ME
    Officer
    icon of calendar 1994-07-18 ~ 1994-10-03
    CIF 1409 - Nominee Secretary → ME
  • 2398
    icon of address2 Castle Business Village, Station Road, Hampton, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-29 ~ 2004-06-29
    CIF 1723 - Secretary → ME
  • 2399
    icon of address18 Cranesfield, Sherborne St. John, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11 GBP2019-09-30
    Officer
    icon of calendar 1996-09-02 ~ 1996-09-23
    CIF - Nominee Secretary → ME
  • 2400
    icon of addressBlb Advisory Limted, Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate, Hereford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,608 GBP2018-12-31
    Officer
    icon of calendar 1992-01-16 ~ 1992-01-20
    CIF - Nominee Secretary → ME
  • 2401
    icon of addressC/o Oyez Company Services, Po Box 55, 7 Spa Road, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-08 ~ 2009-07-02
    CIF 2447 - Nominee Secretary → ME
  • 2402
    AHL DEVELOPMENTS LIMITED - 2001-02-14
    MONTYPARK LIMITED - 1998-08-12
    icon of addressStafford House, Blackbrook Park Ave, Taunton, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    127,168 GBP2024-04-30
    Officer
    icon of calendar 1998-04-30 ~ 1998-06-04
    CIF - Nominee Secretary → ME
  • 2403
    icon of address119 Woodlands Way, Southwater, West Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2016-09-30
    Officer
    icon of calendar 2005-03-22 ~ 2005-03-22
    CIF 1704 - Secretary → ME
  • 2404
    icon of address8 Gunville Road, Newport, Isle Of Wight, England
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2007-01-17 ~ 2007-01-17
    CIF 2149 - Nominee Secretary → ME
  • 2405
    icon of address24 Woodlands Crescent, Falkirk, Stirlingshire
    Active Corporate (1 parent)
    Equity (Company account)
    400,179 GBP2024-06-30
    Officer
    icon of calendar 1990-09-17 ~ 1990-09-17
    CIF 407 - Director → ME
    Officer
    icon of calendar 1990-09-17 ~ 1990-09-17
    CIF 406 - Secretary → ME
  • 2406
    icon of addressSutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1991-06-07 ~ 1991-06-25
    CIF 349 - Director → ME
    Officer
    icon of calendar 1991-06-07 ~ 1991-06-25
    CIF 350 - Secretary → ME
  • 2407
    icon of address32 Broomfield Road Heaton Moor, Stockport, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    10,446 GBP2024-12-31
    Officer
    icon of calendar 1991-11-29 ~ 1991-12-04
    CIF 280 - Director → ME
    Officer
    icon of calendar 1991-11-29 ~ 1991-12-04
    CIF 279 - Secretary → ME
  • 2408
    icon of address10 St. Lukes Way, Emmer Green, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    icon of calendar 1991-12-23 ~ 1992-04-28
    CIF 265 - Director → ME
    Officer
    icon of calendar 1991-12-23 ~ 1992-04-28
    CIF 264 - Secretary → ME
  • 2409
    icon of address2 St Marks Court, Wellwood Street Amble, Morpeth, Northumberland
    Active Corporate (3 parents)
    Equity (Company account)
    4,754 GBP2024-12-31
    Officer
    icon of calendar 1991-12-23 ~ 1991-12-31
    CIF 254 - Director → ME
    Officer
    icon of calendar 1991-12-23 ~ 1991-12-31
    CIF 255 - Secretary → ME
  • 2410
    icon of address8 Kings Avenue, Buckhurst Hill
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-30 ~ 2005-04-03
    CIF 2495 - Nominee Secretary → ME
  • 2411
    icon of address5 London Road, Rainham, Gillingham, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    10,777 GBP2024-09-30
    Officer
    icon of calendar 1999-03-30 ~ 1999-03-30
    CIF - Nominee Secretary → ME
  • 2412
    SURFCLAIM LIMITED - 1991-11-12
    icon of addressCrown House, 217 Higher Hillgate, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-05-20 ~ 1991-10-31
    CIF 1075 - Nominee Secretary → ME
  • 2413
    CYCLING TELEVISION LIMITED - 2014-08-19
    icon of address4th Floor C Space House, 37-45 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-09-04 ~ 2003-09-04
    CIF 2779 - Nominee Secretary → ME
  • 2414
    CHEERWOOD LIMITED - 2004-03-10
    MEDCONSULT UK LIMITED - 2004-08-17
    NEUROEXPERT LIMITED - 2004-05-17
    icon of address10 Covent Gardens, Radcliffe On Trent, Notts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-15 ~ 2004-05-04
    CIF 2715 - Nominee Secretary → ME
  • 2415
    THE ICON (WESTFERRY ROAD) MANAGEMENT COMPANY LIMITED - 2010-12-13
    icon of address9a Macklin Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-08-19 ~ 1999-08-19
    CIF - Nominee Secretary → ME
  • 2416
    icon of addressUnit 2 Vogans Mill Wharf, Mill Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,035 GBP2025-03-31
    Officer
    icon of calendar 2005-03-16 ~ 2005-03-16
    CIF 2499 - Nominee Secretary → ME
  • 2417
    APRICOT CATERING LIMITED - 2007-02-19
    icon of addressSherlock House, 73 Baker Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2005-01-24 ~ 2005-01-24
    CIF 2525 - Nominee Secretary → ME
  • 2418
    BRMCO (164) LIMITED - 2009-08-18
    icon of addressDuncan House, 14 Duncan Street, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,182 GBP2025-03-31
    Officer
    icon of calendar 2008-02-06 ~ 2009-06-23
    CIF 1601 - Secretary → ME
  • 2419
    icon of addressAllswell Farm, Wadsworth, Near Hebden Bridge, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-25 ~ 2008-09-25
    CIF 1746 - Secretary → ME
  • 2420
    icon of addressAllswell Farm, Wadsworth, Hebden Bridge, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-17 ~ 2008-07-17
    CIF 1776 - Secretary → ME
  • 2421
    icon of address340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-07-30 ~ 1991-07-30
    CIF 937 - Nominee Secretary → ME
  • 2422
    icon of address2 Castle Gate, Newark, Nottinghamshire, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 1991-04-30 ~ 1992-09-24
    CIF 1111 - Nominee Secretary → ME
  • 2423
    icon of address48a Bunyan Road, Kempston, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    148 GBP2024-12-31
    Officer
    icon of calendar 1998-09-30 ~ 1998-09-30
    CIF - Nominee Secretary → ME
  • 2424
    NEWBRIDGE SECURITIES SERVICES LIMITED - 2008-03-17
    icon of addressRegent House 291 Kirkdale, Sydenham, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-05 ~ 2008-03-05
    CIF 1845 - Secretary → ME
  • 2425
    BRMCO (141) LIMITED - 2005-04-22
    icon of addressC/o Maxim, Omega Court, 358 Cemetery Road, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8,170 GBP2023-09-30
    Officer
    icon of calendar 2004-10-18 ~ 2005-03-04
    CIF 1618 - Secretary → ME
  • 2426
    icon of address20 Vespasian Way, Dorchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    21,064 GBP2024-03-31
    Officer
    icon of calendar 2004-03-10 ~ 2004-03-10
    CIF 2697 - Nominee Secretary → ME
  • 2427
    NAVYLIGHT LIMITED - 1997-10-13
    icon of address30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-29 ~ 1997-09-26
    CIF - Nominee Secretary → ME
  • 2428
    icon of addressLlanelli Gate Business Park, Dafen, Llanelli, Carmarthenshire
    Active Corporate (3 parents)
    Equity (Company account)
    35,502 GBP2024-10-31
    Officer
    icon of calendar 2005-06-27 ~ 2005-06-27
    CIF 2460 - Nominee Secretary → ME
  • 2429
    icon of addressFerriby Hall, 2 High Street, North Ferriby, East Riding Of Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    425,983 GBP2019-06-30
    Officer
    icon of calendar 2003-10-10 ~ 2003-10-10
    CIF 2764 - Nominee Secretary → ME
  • 2430
    icon of addressNewlands House, The Banks, Seascale, Cumbria
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2007-03-05 ~ 2007-03-05
    CIF 2113 - Nominee Secretary → ME
  • 2431
    PALECLOSE LIMITED - 2001-06-07
    icon of addressNewton Hall Town Street, Newton, Cambridge
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2000-08-08 ~ 2001-02-28
    CIF - Nominee Secretary → ME
  • 2432
    icon of addressC/o Parker Andrews Ltd, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Profit/Loss (Company account)
    -201,654 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2007-09-19 ~ 2007-09-19
    CIF 1984 - Nominee Secretary → ME
  • 2433
    icon of address88 Boundary Road, Hove, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    1,745,823 GBP2024-06-30
    Officer
    icon of calendar 1999-02-22 ~ 1999-02-22
    CIF - Nominee Secretary → ME
  • 2434
    icon of addressSherwood House 41 Queens Road, Farnborough, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    542,733 GBP2024-03-31
    Officer
    icon of calendar 1998-02-10 ~ 1998-02-10
    CIF - Nominee Secretary → ME
  • 2435
    icon of address3 Hobbs House, Harrovian Business Village, Bessborough Road Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    272,534 GBP2024-12-31
    Officer
    icon of calendar 1996-11-22 ~ 1996-11-22
    CIF - Nominee Secretary → ME
  • 2436
    CARLTON HOUSE (LUTON) LIMITED - 2016-12-06
    icon of addressUnit 6 Imperial Court, Laporte Way, Luton
    Active Corporate (10 parents)
    Equity (Company account)
    -200,898 GBP2024-12-31
    Officer
    icon of calendar 1997-10-13 ~ 1997-10-13
    CIF - Nominee Secretary → ME
  • 2437
    KONAGATE LIMITED - 2007-10-16
    icon of addressNla -3rd Floor, 22-26 Albert Embankment, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-10 ~ 2007-07-27
    CIF 2067 - Nominee Secretary → ME
  • 2438
    NORTHCROFT GROUP LIMITED - 2012-06-19
    ROMATREE LIMITED - 1994-12-15
    NNN LIMITED - 2009-03-31
    icon of addressZolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1994-11-02 ~ 1994-11-02
    CIF - Nominee Secretary → ME
  • 2439
    icon of address280 Fir Tree Road, Epsom, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2004-06-11 ~ 2004-06-11
    CIF 2662 - Nominee Secretary → ME
  • 2440
    PLUS ONE EXPORT LIMITED - 2006-11-24
    PLUS ONE INTERNATIONAL LIMITED - 2008-05-13
    icon of address280 Fir Tree Road, Epsom, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,626 GBP2016-03-31
    Officer
    icon of calendar 2006-11-17 ~ 2006-11-20
    CIF 2186 - Nominee Secretary → ME
  • 2441
    icon of addressKingsthorn Cottage, Kingsthorn, Herefordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-03 ~ 1998-12-03
    CIF - Nominee Secretary → ME
  • 2442
    NICKELODEON LEISURE CENTRE LIMITED - 1999-04-12
    icon of address2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    263,091 GBP2020-07-31
    Officer
    icon of calendar 1995-10-12 ~ 1996-03-07
    CIF - Nominee Secretary → ME
  • 2443
    GAPRING LIMITED - 2000-12-14
    icon of address77 Forsyth Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    68,234 GBP2024-03-30
    Officer
    icon of calendar 2000-08-08 ~ 2000-10-27
    CIF - Nominee Secretary → ME
  • 2444
    icon of addressGateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-04-16 ~ 1992-04-16
    CIF 426 - Nominee Secretary → ME
  • 2445
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    12 GBP2025-03-31
    Officer
    icon of calendar 1995-06-21 ~ 1995-06-21
    CIF - Nominee Secretary → ME
  • 2446
    icon of addressHigham Grange, Higham Side Road, Inskip Preston, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    275,046 GBP2024-04-30
    Officer
    icon of calendar 2007-12-18 ~ 2007-12-18
    CIF 1910 - Secretary → ME
  • 2447
    SOUTH WEST RADIO INVESTMENTS LTD - 2008-05-13
    icon of addressG A Gilbert, Harcourt's Cottage Aune Cross, Bantham, Kingsbridge, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    -37,875 GBP2017-07-31
    Officer
    icon of calendar 2004-07-30 ~ 2004-07-30
    CIF 2638 - Nominee Secretary → ME
  • 2448
    VISIONFIX LIMITED - 1992-02-24
    icon of address203 West Street, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    191,814 GBP2024-10-31
    Officer
    icon of calendar 1991-10-11 ~ 1991-10-15
    CIF 309 - Director → ME
    Officer
    icon of calendar 1991-10-11 ~ 1991-10-15
    CIF 308 - Secretary → ME
  • 2449
    icon of addressLangley House Park Road, East Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2004-11-08
    CIF 2571 - Nominee Secretary → ME
  • 2450
    icon of address24 Wesley Place, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-08-31
    Officer
    icon of calendar 2006-08-31 ~ 2006-08-31
    CIF 2238 - Nominee Secretary → ME
  • 2451
    NOEL J. H. ROBINSON (COMPONENTS) LIMITED - 1992-03-31
    SPEED 1466 LIMITED - 1991-06-21
    icon of address13 High Street, Branston, Lincoln, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    68 GBP2018-03-31
    Officer
    icon of calendar 1991-06-07 ~ 1991-06-11
    CIF 1040 - Nominee Secretary → ME
  • 2452
    METROPACE LIMITED - 1996-04-01
    icon of addressPatrick House, Station Road, Hook, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-01-23 ~ 1992-01-23
    CIF 621 - Nominee Secretary → ME
  • 2453
    icon of address5 East Lane, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -331 GBP2016-07-31
    Officer
    icon of calendar 2003-07-17 ~ 2003-07-22
    CIF 2795 - Nominee Secretary → ME
  • 2454
    icon of address1 Lower Ground Floor, One George Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -61,881 GBP2019-03-31
    Officer
    icon of calendar 2001-02-28 ~ 2001-03-12
    CIF - Nominee Secretary → ME
  • 2455
    ASTERSHIELD LIMITED - 1999-03-11
    icon of addressPeter Hall, 2 Venture Road, Southampton Science Park, Chilworth, Southampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-16 ~ 1999-03-03
    CIF - Nominee Secretary → ME
  • 2456
    icon of address85 Hare Hill, Addlestone, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,425 GBP2020-03-31
    Officer
    icon of calendar 1996-01-23 ~ 1996-01-23
    CIF - Nominee Secretary → ME
  • 2457
    icon of addressSuite M, Kbf House, 55 Victoria Road, Burgess Hill, West Sussex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -219,798 GBP2024-03-31
    Officer
    icon of calendar 2000-11-20 ~ 2000-11-20
    CIF - Nominee Secretary → ME
  • 2458
    icon of address100 Trinity Gardens, Northallerton, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2006-07-05 ~ 2006-07-05
    CIF 2272 - Nominee Secretary → ME
  • 2459
    icon of address10 Market Place, Brigg, England
    Active Corporate (1 parent)
    Equity (Company account)
    133,517 GBP2024-12-31
    Officer
    icon of calendar 1997-04-17 ~ 1997-04-17
    CIF - Nominee Secretary → ME
  • 2460
    icon of address400 Capability Green, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-03-27 ~ 1992-03-27
    CIF 485 - Nominee Secretary → ME
  • 2461
    icon of address21 New Road, Worlaby, Brigg, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2022-10-07
    Officer
    icon of calendar 2004-04-02 ~ 2004-04-02
    CIF 2687 - Nominee Secretary → ME
  • 2462
    CLEMSEAL LIMITED - 2006-01-13
    icon of addressThe Hall 9 Orphanage Road, Erdington, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    -56,980 GBP2024-12-31
    Officer
    icon of calendar 2005-12-28 ~ 2006-01-12
    CIF 2369 - Nominee Secretary → ME
  • 2463
    icon of address601 London Road, Westcliff On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-12 ~ 2007-03-12
    CIF 2106 - Nominee Secretary → ME
  • 2464
    icon of address12b Prestonville Road 12 B Prestonville Road, Brighton, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10,231 GBP2015-10-31
    Officer
    icon of calendar 2007-11-14 ~ 2007-11-14
    CIF 1939 - Nominee Secretary → ME
  • 2465
    icon of address80 Market Street, Pocklington, York, Easy Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-31 ~ 2007-02-09
    CIF - Secretary → ME
  • 2466
    icon of addressC/o Jfm Block & Estate Management Middlesex House, 130 College Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1999-06-10 ~ 1999-06-10
    CIF - Nominee Secretary → ME
  • 2467
    icon of addressRmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1996-10-10 ~ 1996-10-10
    CIF - Nominee Secretary → ME
  • 2468
    NORTON RADSTOCK REGENERATION LIMITED - 2001-04-11
    NORTON RADSTOCK REGENERATION - 2002-02-14
    icon of address30 Gay Street, Bath, Somerset
    Active Corporate (6 parents)
    Equity (Company account)
    206 GBP2024-09-30
    Officer
    icon of calendar 1998-12-30 ~ 1998-12-30
    CIF - Nominee Secretary → ME
  • 2469
    icon of address20 Knights Hill, West Norwood, London
    Active Corporate (1 parent)
    Equity (Company account)
    2,884 GBP2024-12-31
    Officer
    icon of calendar 1994-05-23 ~ 1994-05-23
    CIF - Nominee Secretary → ME
  • 2470
    icon of address6 Pleasant Row, Woodford, Kettering, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-02-05 ~ 1992-02-05
    CIF 595 - Nominee Secretary → ME
  • 2471
    icon of address4th Floor 4 Victoria Square, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-03-10 ~ 1999-03-10
    CIF - Nominee Secretary → ME
  • 2472
    FALCON NOTTINGHAM LIMITED - 2004-03-11
    icon of addressTennant House, Mount Street, New Basford Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-30 ~ 2002-11-04
    CIF 2891 - Nominee Secretary → ME
  • 2473
    ATTENBOROUGH NATURE CENTRE LIMITED - 2014-05-14
    NOTTINGHAMSHIRE WILDLIFE TRUST TRADING COMPANY LIMITED - 2005-02-28
    icon of addressThe Old Ragged School, Brook Street, Nottingham, Nottinghamshire
    Active Corporate (6 parents)
    Equity (Company account)
    7,023 GBP2021-03-31
    Officer
    icon of calendar 1991-07-12 ~ 1991-07-12
    CIF 340 - Director → ME
    Officer
    icon of calendar 1991-07-12 ~ 1991-07-12
    CIF 341 - Secretary → ME
  • 2474
    icon of addressCarpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-28 ~ 2003-06-01
    CIF 1575 - Secretary → ME
  • 2475
    NOW ENERGY LTD - 2015-07-20
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    164,233 GBP2023-08-31
    Officer
    icon of calendar 2007-03-21 ~ 2007-03-21
    CIF 2095 - Nominee Secretary → ME
  • 2476
    FASS PUBLICATIONS LIMITED - 1996-04-24
    icon of address6-8 Bonhill Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-06-18 ~ 1991-06-18
    CIF 1015 - Nominee Secretary → ME
  • 2477
    icon of addressFoster House, 2 Redditch Road, Studley, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 1992-06-23 ~ 1992-06-23
    CIF - Nominee Secretary → ME
  • 2478
    HAIR FREEDOM LIMITED - 2002-02-11
    icon of address202 Mosley Common Road, Worsley, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-15 ~ 1996-04-15
    CIF - Nominee Secretary → ME
  • 2479
    icon of addressGardners Farm, Gardners End, Ardeley, Stevenage, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2006-11-20 ~ 2006-11-20
    CIF 2183 - Nominee Secretary → ME
  • 2480
    icon of addressGardners Farm, Gardners End, Ardeley, Stevenage, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2006-11-20 ~ 2006-11-20
    CIF 2184 - Nominee Secretary → ME
  • 2481
    icon of address2 Spring Close, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    297,633 GBP2020-11-03
    Officer
    icon of calendar 1991-01-22 ~ 1991-01-22
    CIF 1311 - Nominee Secretary → ME
  • 2482
    icon of addressApt 1, Nutgrove Hall, Wesley Hall Gardens, St. Helens, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    6,080 GBP2024-12-31
    Officer
    icon of calendar 1996-08-12 ~ 1996-08-12
    CIF - Nominee Secretary → ME
  • 2483
    icon of addressGlenwood House Nutshell Lane, Upper Hale, Farnham, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,561 GBP2024-06-30
    Officer
    icon of calendar 1999-06-09 ~ 1999-06-09
    CIF - Nominee Secretary → ME
  • 2484
    icon of address26 Holford Road, Bridgwater, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2008-03-03 ~ 2010-03-03
    CIF 1850 - Secretary → ME
  • 2485
    icon of address26 Holford Road, Bridgwater, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2008-03-03 ~ 2010-03-03
    CIF 1849 - Secretary → ME
  • 2486
    icon of address29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 1995-09-22 ~ 1995-09-22
    CIF - Nominee Secretary → ME
  • 2487
    icon of addressHolmsley Mill Lyndhurst Road, Holmsley, Burley, Ringwood, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 1998-02-20 ~ 1998-02-20
    CIF - Nominee Secretary → ME
  • 2488
    icon of address10 Mcloughlin Way, Kiveton Park, Sheffield
    Active Corporate (2 parents)
    Equity (Company account)
    10,998 GBP2025-01-31
    Officer
    icon of calendar 2004-01-15 ~ 2004-01-23
    CIF - Secretary → ME
    icon of calendar 2006-09-18 ~ 2011-01-11
    CIF - Secretary → ME
  • 2489
    icon of address9-11 Victoria Street, St. Albans, England
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2025-03-31
    Officer
    icon of calendar 1999-08-24 ~ 1999-08-24
    CIF - Nominee Secretary → ME
  • 2490
    icon of addressC/o Elite Lettings & Property Management Suite 4, The Workshop, Wharf Road, Eastbourne, East Sussex, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 1994-11-17 ~ 1994-11-17
    CIF - Nominee Secretary → ME
  • 2491
    CONNEXION EXPORTS LIMITED - 2002-07-22
    ON-AIR SYSTEMS LIMITED - 2012-02-20
    icon of address3 Coventry Innovation Village, Cheetah Road, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,012,071 GBP2024-12-31
    Officer
    icon of calendar 1991-09-13 ~ 1991-09-13
    CIF 315 - Director → ME
    Officer
    icon of calendar 1991-09-13 ~ 1991-09-13
    CIF 316 - Secretary → ME
  • 2492
    LANGAN'S BRASSERIE LIMITED - 2020-12-04
    icon of addressLangan's Brasserie Stratton House, Stratton Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 1996-03-25 ~ 1996-03-25
    CIF - Nominee Secretary → ME
  • 2493
    icon of addressOrchard Cottage Preston Down Road, Preston, Paignton, England
    Active Corporate (7 parents)
    Equity (Company account)
    6 GBP2024-08-31
    Officer
    icon of calendar 2004-06-03 ~ 2004-06-03
    CIF 2665 - Nominee Secretary → ME
  • 2494
    icon of address18 Genoa Close, Littlehampton, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-20 ~ 2007-06-20
    CIF 2045 - Nominee Secretary → ME
  • 2495
    icon of address1 Station Cottages, Crescent Road, Ivybridge, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-07 ~ 2008-02-07
    CIF 1876 - Secretary → ME
  • 2496
    icon of addressSuite G2 Montpeller House, Montpeller Drive, Cheltenham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -265,465 GBP2017-06-30
    Officer
    icon of calendar 1992-03-24 ~ 1992-03-24
    CIF 501 - Nominee Secretary → ME
  • 2497
    OCW LIMITED - 2009-02-03
    icon of addressThe Clough House, Barkisland, Halifax
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -65,693 GBP2020-05-31
    Officer
    icon of calendar 2000-06-29 ~ 2000-06-29
    CIF - Nominee Secretary → ME
  • 2498
    icon of address3 Field Court, Gray's Inn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-17 ~ 2006-07-17
    CIF 2263 - Nominee Secretary → ME
  • 2499
    icon of addressHuntington House, Jockey Lane, Huntington, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-20 ~ 2005-05-20
    CIF 2477 - Nominee Secretary → ME
  • 2500
    OFFICE ZONE LIMITED - 2001-06-12
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-12-20 ~ 2001-01-12
    CIF - Nominee Secretary → ME
  • 2501
    OFFICETEAM FURNITURE LIMITED - 2009-09-28
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (11 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2008-07-29 ~ 2008-07-30
    CIF 1771 - Secretary → ME
  • 2502
    icon of address3rd Floor, Synergy House, 114-118 Southampton Row, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -388 GBP2024-05-31
    Officer
    icon of calendar 2001-10-22 ~ 2003-02-03
    CIF - Nominee Secretary → ME
  • 2503
    OGRETMEN TEXTILES UK LIMITED - 2010-01-10
    icon of addressUnit 1 Wanlip Road, Syston, Leicester
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    757,784 GBP2024-07-31
    Officer
    icon of calendar 2005-07-08 ~ 2005-07-15
    CIF 2446 - Nominee Secretary → ME
  • 2504
    icon of address3 Field Court, Gray's Inn, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-31 ~ 2006-05-31
    CIF 2292 - Nominee Secretary → ME
  • 2505
    icon of address6 Johnston Terrace, London
    Active Corporate (4 parents)
    Equity (Company account)
    3,393 GBP2024-12-31
    Officer
    icon of calendar 1991-08-20 ~ 1991-08-20
    CIF 319 - Secretary → ME
  • 2506
    icon of addressChambers Business Recovery, Consultants C/o Vantage, 20-24 Kirby Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-03-09 ~ 1994-03-09
    CIF - Nominee Secretary → ME
  • 2507
    LETSDALE LIMITED - 1995-02-06
    icon of addressThe Studio, 16 Cavaye Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,721 GBP2024-09-30
    Officer
    icon of calendar 1994-10-07 ~ 2000-08-30
    CIF 1548 - Secretary → ME
  • 2508
    icon of addressThe Old Rectory, West Mills Road, Dorchester, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    15,593 GBP2024-06-30
    Officer
    icon of calendar 1991-07-05 ~ 2010-03-26
    CIF 342 - Secretary → ME
  • 2509
    icon of address8 Kings Court, Newcomen Way, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-12-17 ~ 1998-12-17
    CIF - Nominee Secretary → ME
  • 2510
    icon of address7 Mulberry Harbour Way, Wivenhoe, Essex
    Active Corporate (1 parent)
    Officer
    icon of calendar 1999-08-20 ~ 1999-08-20
    CIF - Nominee Secretary → ME
  • 2511
    icon of addressAston House, 57-59 Crouch Street, Colchester, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1999-08-24 ~ 1999-08-24
    CIF - Nominee Secretary → ME
  • 2512
    icon of address2 Old Yard Close, Partridge Green, Horsham, West Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    4,288 GBP2025-07-31
    Officer
    icon of calendar 2000-07-18 ~ 2000-07-18
    CIF - Nominee Secretary → ME
  • 2513
    icon of address10 Stanley Street, Blyth, Northumberland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    361,934 GBP2024-12-31
    Officer
    icon of calendar 2001-04-26 ~ 2001-04-26
    CIF - Nominee Secretary → ME
  • 2514
    PARK LANE RENTED HOMES (SCOTLAND) LIMITED - 2019-04-17
    CALEDONIAN RENTED HOMES (SCOTLAND) LIMITED - 2000-09-08
    ABTRUST ACCUMULATOR PLC - 1999-03-02
    icon of address27-28 Eastcastle Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,718,255 GBP2024-09-30
    Officer
    icon of calendar 1993-06-17 ~ 1993-06-23
    CIF - Nominee Director → ME
  • 2515
    icon of address5 Tuscan Avenue, Middleton-on-sea, Bognor Regis, West Sussex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    321 GBP2017-08-31
    Officer
    icon of calendar 2006-08-08 ~ 2006-08-10
    CIF 2257 - Nominee Secretary → ME
  • 2516
    icon of address1 English Business Park, English Close, Hove
    Active Corporate (1 parent)
    Equity (Company account)
    118,096 GBP2025-02-28
    Officer
    icon of calendar 1994-02-01 ~ 1994-02-01
    CIF - Nominee Secretary → ME
  • 2517
    icon of address4385, 03799116: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-08-30 ~ 2002-03-19
    CIF 1569 - Secretary → ME
  • 2518
    icon of addressHigh View, The Homend, Ledbury, Herefordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-07-31
    Officer
    icon of calendar 2005-05-11 ~ 2005-06-21
    CIF 1615 - Secretary → ME
  • 2519
    FLIGHTHURST LIMITED - 1991-11-22
    icon of address1375 Warwick Road, Copt Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-09-06 ~ 1991-10-09
    CIF 872 - Nominee Secretary → ME
  • 2520
    OSHO MULTIMEDIA LIMITED - 1998-06-11
    icon of address49 Nelson Road, New Malden, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,831 GBP2018-03-31
    Officer
    icon of calendar 1992-01-14 ~ 1992-01-14
    CIF 634 - Nominee Secretary → ME
  • 2521
    icon of address19 Station Road, Addlestone, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-31 ~ 2000-01-31
    CIF - Nominee Secretary → ME
  • 2522
    icon of address6 Powell Close, Edgware
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-06-17 ~ 1991-06-17
    CIF 1017 - Nominee Secretary → ME
  • 2523
    icon of addressA.m.insolvency Uk Ltd, Enterprise House, Carlton Road, Worksop, Notts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-15 ~ 2010-03-10
    CIF - Secretary → ME
  • 2524
    OPEN DOOR (CARE) - 2011-11-03
    icon of addressWestgate Park, Charlton Street, Grimsby, England
    Active Corporate (4 parents)
    Equity (Company account)
    13,497 GBP2024-03-30
    Officer
    icon of calendar 2007-03-14 ~ 2010-03-14
    CIF 2104 - Nominee Secretary → ME
  • 2525
    OPEN GATE PRESS LIMITED - 1999-01-04
    icon of address51 Achilles Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -73,306 GBP2020-05-31
    Officer
    icon of calendar 1998-11-30 ~ 1998-11-30
    CIF - Nominee Secretary → ME
  • 2526
    P C SHORT CONSULTANCY LIMITED - 2009-01-15
    icon of address10 Woodlands Park, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-27 ~ 2008-04-01
    CIF 16 - Secretary → ME
  • 2527
    icon of address2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    345,752 GBP2024-12-31
    Officer
    icon of calendar 2008-02-20 ~ 2008-02-20
    CIF 1855 - Secretary → ME
  • 2528
    icon of addressC/o Mitchell Charlesworth Llp, 3rd Floor, 44, Peter Street, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    337,531 GBP2016-08-31
    Officer
    icon of calendar 2000-10-11 ~ 2000-10-11
    CIF - Nominee Secretary → ME
  • 2529
    icon of address29 Gildredge Road, Eastbourne, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-11 ~ 2002-03-14
    CIF 2986 - Nominee Secretary → ME
  • 2530
    icon of address39 Westbrook Drive, Chesterfield, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-13 ~ 2008-10-09
    CIF - Secretary → ME
  • 2531
    icon of address17 Durley Drive, Sutton Coldfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,895 GBP2024-02-28
    Officer
    icon of calendar 2006-03-03 ~ 2006-03-03
    CIF 2337 - Nominee Secretary → ME
  • 2532
    icon of address3 Orchard House, 5 Woodlands Road, Bromley, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-02-28 ~ 2001-02-28
    CIF - Nominee Secretary → ME
  • 2533
    BRMCO (143) LIMITED - 2006-05-17
    icon of address123 Saltergate, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -198,356 GBP2024-12-31
    Officer
    icon of calendar 2004-12-24 ~ 2004-12-24
    CIF 1616 - Secretary → ME
  • 2534
    icon of address441 Gateford Road, Worksop, Notts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-11 ~ 2010-03-10
    CIF - Secretary → ME
  • 2535
    GAPFREE LIMITED - 2001-01-05
    icon of addressChurch Farm, Church Lane, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,678 GBP2024-11-30
    Officer
    icon of calendar 2000-11-02 ~ 2001-01-02
    CIF - Nominee Secretary → ME
  • 2536
    FLIGHTSWIFT LIMITED - 1991-12-31
    icon of addressParsonage Chambers, 3 The Parsonage Chambers, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-10-29 ~ 1991-12-17
    CIF 783 - Nominee Secretary → ME
  • 2537
    icon of addressOrmerods House Caldershaw Business Park, Rooley Moor Road, Rochdale, Lancashire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -101,537 GBP2021-03-31
    Officer
    icon of calendar 1995-07-25 ~ 1995-07-25
    CIF - Nominee Secretary → ME
  • 2538
    icon of addressKendal House, Murley Moss Business Village, Kendal, Cumbria
    Dissolved Corporate (2 parents)
    Equity (Company account)
    236 GBP2021-09-28
    Officer
    icon of calendar 2004-09-27 ~ 2004-09-27
    CIF 2606 - Nominee Secretary → ME
  • 2539
    icon of addressLaguna House, Budworth Road Oxton, Birkenhead, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -214 GBP2020-09-30
    Officer
    icon of calendar 1996-09-17 ~ 1996-09-17
    CIF - Nominee Secretary → ME
  • 2540
    icon of addressIver Salvesen, 34 Nevern Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -218,114 GBP2020-03-30
    Officer
    icon of calendar 2001-10-01 ~ 2001-10-01
    CIF - Nominee Secretary → ME
  • 2541
    icon of address8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    12 GBP2024-09-30
    Officer
    icon of calendar 2005-05-05 ~ 2005-05-05
    CIF 2483 - Nominee Secretary → ME
  • 2542
    icon of address17 Fieldfare Way, Bacup, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    52 GBP2024-03-31
    Officer
    icon of calendar 2003-01-28 ~ 2003-01-28
    CIF 2863 - Nominee Secretary → ME
  • 2543
    icon of address10 Trinity Square, Victoria Steet, Horsham, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    359 GBP2024-10-31
    Officer
    icon of calendar 2004-10-04 ~ 2004-10-04
    CIF 1717 - Secretary → ME
  • 2544
    icon of addressGround Floor 90 New North Road, Huddersfield, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2006-05-11
    CIF 2316 - Nominee Secretary → ME
  • 2545
    icon of addressOutwood Grange Academy, Potovens Lane Outwood, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2006-05-11
    CIF 2315 - Nominee Secretary → ME
  • 2546
    icon of address30 Duke Street, Darlington, Co Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-26 ~ 2008-06-26
    CIF 1783 - Secretary → ME
  • 2547
    icon of addressOvermoor Farm, Neston, Corsham, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    65,277 GBP2024-03-31
    Officer
    icon of calendar 1994-10-03 ~ 1994-10-03
    CIF - Nominee Secretary → ME
  • 2548
    icon of addressThe Poynt 45 Wollaton Street, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-02-19 ~ 1992-03-04
    CIF 565 - Nominee Secretary → ME
  • 2549
    icon of address47 Leconfield Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-29 ~ 2004-11-29
    CIF 2559 - Nominee Secretary → ME
  • 2550
    icon of addressWenn Townsend, 30 St Giles, Oxford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-13 ~ 2004-07-07
    CIF - Secretary → ME
  • 2551
    icon of address1 Abbey Street, Eynsham, Witney, England
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    22,761 GBP2015-12-31
    Officer
    icon of calendar 1991-07-24 ~ 1991-07-24
    CIF 947 - Nominee Secretary → ME
  • 2552
    icon of address11 Cotrith Grove, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-03 ~ 2007-07-03
    CIF 2033 - Nominee Secretary → ME
  • 2553
    icon of addressGriffens, Tavistock House South Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-03 ~ 2005-08-04
    CIF 1687 - Secretary → ME
  • 2554
    PACE TYRES LIMITED - 1991-10-14
    BLUEBUY LIMITED - 1991-09-17
    icon of address12 Grayson Road, Rainford, St.helens, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-08-15 ~ 1991-09-04
    CIF 916 - Nominee Secretary → ME
  • 2555
    icon of address126 Friargate, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,118 GBP2024-03-31
    Officer
    icon of calendar 2008-02-05 ~ 2008-02-05
    CIF 1620 - Secretary → ME
  • 2556
    P J BUSINESS SERVICES LTD - 2010-04-27
    CLEARMATTER LIMITED - 2010-11-02
    icon of address13 St Bleddians Close, Cowbridge, Vale Of Glamorgan
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,918 GBP2023-03-31
    Officer
    icon of calendar 2006-11-07 ~ 2006-11-07
    CIF 2196 - Nominee Secretary → ME
  • 2557
    icon of addressOak House, Reeds Crescent, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-02-12 ~ 1991-02-12
    CIF 1284 - Nominee Secretary → ME
  • 2558
    icon of address" Woodbine ", Grove Lane, Chigwell, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    16,207 GBP2016-06-30
    Officer
    icon of calendar 1991-11-27 ~ 1991-11-27
    CIF 718 - Nominee Secretary → ME
  • 2559
    icon of address24 Rectory Road, West Bridgford, Nottingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -19,305 GBP2022-03-31
    Officer
    icon of calendar 2003-02-18 ~ 2003-02-18
    CIF 2856 - Nominee Secretary → ME
  • 2560
    icon of address21-23 Emery Road, Brislington, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-10-28 ~ 1991-10-28
    CIF 304 - Director → ME
    Officer
    icon of calendar 1991-10-28 ~ 1991-10-28
    CIF 305 - Secretary → ME
  • 2561
    icon of address2 Short Massey, Olney, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    345 GBP2025-04-30
    Officer
    icon of calendar 2007-09-04 ~ 2007-09-04
    CIF 1636 - Secretary → ME
  • 2562
    icon of address100 Fifty Pitches Road, Cardonald Business Park, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-23 ~ 2010-07-28
    CIF 1 - Secretary → ME
  • 2563
    icon of address1 Salisbury Office Park, London Road, Salisbury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-06-11 ~ 1991-06-11
    CIF 1036 - Nominee Secretary → ME
  • 2564
    icon of address15 Castle Street, Worcester
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2006-09-01 ~ 2007-09-09
    CIF 2237 - Nominee Secretary → ME
  • 2565
    icon of address100 High Ash Drive, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    228,079 GBP2024-11-30
    Officer
    icon of calendar 2006-06-29 ~ 2006-08-24
    CIF 2276 - Nominee Secretary → ME
  • 2566
    icon of address220 Maplin Way North, Thorpe Bay, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-07-18 ~ 1991-07-18
    CIF 951 - Nominee Secretary → ME
  • 2567
    CALBARRIE LIMITED - 2012-01-24
    icon of address305 Grays Inn Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-05-15 ~ 1991-05-15
    CIF 1079 - Nominee Secretary → ME
  • 2568
    icon of addressUnit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,033,576 GBP2024-03-31
    Officer
    icon of calendar 2001-01-26 ~ 2001-02-01
    CIF - Nominee Secretary → ME
  • 2569
    icon of address43 Wilton Crescent, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-07 ~ 2000-04-06
    CIF - Nominee Secretary → ME
  • 2570
    icon of addressArthur Daniels & Company, 227a West Street, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-08 ~ 2001-05-01
    CIF - Nominee Secretary → ME
  • 2571
    icon of address23 Longaford Way, Hutton, Brentwood, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -189,100 GBP2024-11-30
    Officer
    icon of calendar 1999-11-02 ~ 1999-11-29
    CIF - Nominee Secretary → ME
  • 2572
    icon of addressLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    105,980 GBP2020-03-31
    Officer
    icon of calendar 2004-03-17 ~ 2004-03-17
    CIF 2694 - Nominee Secretary → ME
  • 2573
    icon of addressC/o Thomas David, 6-7 Castle Gate, Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -82,591 GBP2023-05-31
    Officer
    icon of calendar 1991-11-25 ~ 1991-11-25
    CIF 724 - Nominee Secretary → ME
  • 2574
    icon of addressCherry Tree Cottage Tanyard Lane, Danehill, Haywards Heath, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    51,296 GBP2024-12-31
    Officer
    icon of calendar 2004-08-19 ~ 2004-08-19
    CIF 2624 - Nominee Secretary → ME
  • 2575
    icon of addressGriffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-01 ~ 2003-06-01
    CIF 2815 - Nominee Secretary → ME
  • 2576
    icon of address28 Thatcher Avenue Thatcher Avenue, Torquay, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 1997-12-29 ~ 1997-12-29
    CIF - Nominee Secretary → ME
  • 2577
    icon of addressBegbies Traynor, Glendevon House Hawthorn Park, Coal Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-09-05 ~ 1991-09-05
    CIF 873 - Nominee Secretary → ME
  • 2578
    icon of addressRiverside House 3 Winnersh Fields, Gazelle Close, Winnersh, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2005-07-20 ~ 2005-07-20
    CIF 2442 - Nominee Secretary → ME
  • 2579
    icon of addressAlixpartners, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-09 ~ 2002-04-09
    CIF 2971 - Nominee Secretary → ME
  • 2580
    PARABIS LAW LIMITED - 2005-10-21
    icon of addressRenaissance, 12 Dingwall Road, Croydon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-09 ~ 2002-04-09
    CIF 2972 - Nominee Secretary → ME
  • 2581
    TOURPHONE LIMITED - 2002-10-04
    icon of addressPriory Farmhouse, Stanton Prior, Bath, Avon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-02-25 ~ 1999-02-25
    CIF 1500 - Secretary → ME
  • 2582
    PARFITT CRESSWELL CORPORATE LIMITED - 2023-01-12
    icon of addressUnit 4a Kingfisher Court, Bellbrook Industrial Estate, Uckfield, East Sussex, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2008-01-14 ~ 2008-01-14
    CIF 1901 - Secretary → ME
  • 2583
    THE CAR HIRE COMPANY LIMITED - 1996-08-29
    icon of addressHoltby Manor Stamford Bridge Road, Dunnington, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,113 GBP2025-03-31
    Officer
    icon of calendar 1993-04-14 ~ 1993-04-14
    CIF - Nominee Secretary → ME
  • 2584
    PARK LANE PROPERTY & ESTATE AGENTS LTD - 2003-11-26
    icon of address27 Flixton Road, Urmston, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    -209,884 GBP2024-03-31
    Officer
    icon of calendar 2003-11-12 ~ 2005-02-10
    CIF - Secretary → ME
  • 2585
    icon of addressBank House, Southwick Square, Southwick, Brighton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    29,144 GBP2024-03-25
    Officer
    icon of calendar 1994-01-28 ~ 1994-01-28
    CIF - Nominee Secretary → ME
  • 2586
    CHESTER WEST MANAGEMENT SERVICES LIMITED - 1994-06-09
    icon of address500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -83,976 GBP2024-03-29
    Officer
    icon of calendar 1993-11-23 ~ 1993-11-23
    CIF - Nominee Secretary → ME
  • 2587
    icon of address16 Oak Road, Watchfield, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,954 GBP2024-02-29
    Officer
    icon of calendar 2008-02-11 ~ 2008-02-11
    CIF 1874 - Secretary → ME
  • 2588
    icon of addressLaburnam Cottage, Bramwith Lane, South Bramwith, Doncaster
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -17,673 GBP2015-04-30
    Officer
    icon of calendar 1995-06-16 ~ 1995-06-16
    CIF - Nominee Secretary → ME
  • 2589
    icon of address99 Palatine Road, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-09-30
    Officer
    icon of calendar 1998-09-08 ~ 1999-01-28
    CIF - Nominee Secretary → ME
  • 2590
    TRUMPET GARAGE LIMITED - 2011-05-10
    icon of addressThe Conifers, Filton Road, Hambrook, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-21 ~ 2002-05-21
    CIF 2952 - Nominee Secretary → ME
  • 2591
    icon of addressRingley House, 349 Royal College Street, Camden, London
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1999-07-13 ~ 1999-07-13
    CIF - Nominee Secretary → ME
  • 2592
    icon of addressSoldiers' Point 8, Kingston Bay Road, Shoreham-by-sea, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    11,753 GBP2024-10-31
    Officer
    icon of calendar 2002-11-20 ~ 2002-11-20
    CIF 2880 - Nominee Secretary → ME
  • 2593
    icon of address2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    179,350 GBP2024-03-31
    Officer
    icon of calendar 2004-09-21 ~ 2004-09-21
    CIF 2607 - Nominee Secretary → ME
  • 2594
    icon of addressAngel House, Shaw Road, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-05-02 ~ 1991-05-02
    CIF 1105 - Nominee Secretary → ME
  • 2595
    icon of addressFlat 5 65-67 Passfield Avenue, Eastleigh, Hampshire, United Kingdom
    Active Corporate (7 parents)
    Cash at bank and in hand (Company account)
    6 GBP2024-09-30
    Officer
    icon of calendar 1998-09-08 ~ 1998-09-08
    CIF - Nominee Secretary → ME
  • 2596
    icon of address22b Weston Park Road, Plymouth, Devon
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 1992-01-23 ~ 1992-01-28
    CIF 237 - Director → ME
  • 2597
    MISTYWEST LIMITED - 2002-07-03
    icon of addressCoverwell Farm, Pillerton Hersey, Warwick, Warks, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-07 ~ 2002-07-05
    CIF 2992 - Nominee Secretary → ME
  • 2598
    ELTACOURT LIMITED - 1994-10-05
    icon of address10 Bolt Court, 3rd Floor, London
    Active Corporate (3 parents)
    Equity (Company account)
    99,611 GBP2024-12-31
    Officer
    icon of calendar 1994-09-26 ~ 1999-07-19
    CIF 1549 - Secretary → ME
  • 2599
    icon of addressC/0 A C Photi & Co, 109 South Worple Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-23 ~ 2007-04-23
    CIF 2079 - Nominee Secretary → ME
  • 2600
    icon of addressGylly House Kirkgate, Sherburn In Elmet, Leeds, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2005-03-14 ~ 2005-03-14
    CIF 2500 - Nominee Secretary → ME
  • 2601
    icon of address60 Larch Hill, Handsworth Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,416 GBP2017-03-31
    Officer
    icon of calendar 2004-02-20 ~ 2007-02-01
    CIF - Secretary → ME
  • 2602
    SUZANNE PAUL (UK) LIMITED - 1994-02-23
    icon of address2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -118,099 GBP2024-08-31
    Officer
    icon of calendar 1993-08-20 ~ 1993-08-27
    CIF - Nominee Secretary → ME
  • 2603
    icon of addressShah Kazem & Co, 163 Herne Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-02 ~ 2007-01-02
    CIF 2158 - Nominee Secretary → ME
  • 2604
    icon of addressLittle Woodfords Shipley Road, Southwater, Horsham, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    27,002 GBP2024-07-31
    Officer
    icon of calendar 2005-07-20 ~ 2005-07-20
    CIF 2441 - Nominee Secretary → ME
  • 2605
    icon of addressStation House, North Street, Havant, Hampshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-01-23 ~ 2020-07-21
    CIF 66 - Secretary → ME
  • 2606
    icon of addressP D Devices Ltd Unit 1-2, Old Station Yard, South Brent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-07-17 ~ 2001-07-17
    CIF - Nominee Secretary → ME
  • 2607
    icon of addressPeaceangel Properties Limited, 5 Brunswick Terrace, Hove, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    -5,892 GBP2025-03-25
    Officer
    icon of calendar 1997-12-19 ~ 1997-12-19
    CIF - Nominee Secretary → ME
  • 2608
    SPEED 1919 LIMITED - 1991-10-02
    icon of address69 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,497 GBP2022-06-30
    Officer
    icon of calendar 1991-08-29 ~ 1991-09-12
    CIF 880 - Nominee Secretary → ME
  • 2609
    icon of address30 Clarence Road, Haringey, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-17 ~ 2008-06-17
    CIF 1791 - Secretary → ME
  • 2610
    icon of address30 Clarence Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-18 ~ 2008-09-18
    CIF 1750 - Secretary → ME
  • 2611
    CLEMRANCH LIMITED - 2005-10-31
    icon of address46 Syon Lane, Isleworth, Middlesex
    Dissolved Corporate
    Officer
    icon of calendar 2005-09-05 ~ 2005-10-24
    CIF 2417 - Nominee Secretary → ME
  • 2612
    icon of addressTiger Estates Tiger House, 11-13 Whitegate Drive, Blackpool, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    41,265 GBP2024-12-31
    Officer
    icon of calendar 2006-02-01 ~ 2006-02-01
    CIF 2355 - Nominee Secretary → ME
  • 2613
    icon of addressC/o John A Hyde & Co, 19 Station Road, Addlestone, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-23 ~ 2001-07-23
    CIF - Nominee Secretary → ME
  • 2614
    OMNIGLEN PLC - 1994-05-23
    icon of addressThe Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1993-12-17 ~ 1994-02-18
    CIF - Nominee Secretary → ME
  • 2615
    icon of address66 Pelham Road, Beckenham, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 1996-09-30 ~ 1996-09-30
    CIF - Nominee Secretary → ME
  • 2616
    icon of address2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-31 ~ 2001-10-31
    CIF - Nominee Secretary → ME
  • 2617
    PENGUIN TV LIMITED - 2005-09-13
    icon of address9 Hartford Road, Urmston, Manchester
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -6,583 GBP2024-04-30
    Officer
    icon of calendar 2005-04-15 ~ 2005-04-18
    CIF 1701 - Secretary → ME
  • 2618
    icon of address765 London Road, Westcliff-on-sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    147,037 GBP2016-08-31
    Officer
    icon of calendar 1993-12-14 ~ 1993-12-14
    CIF - Nominee Secretary → ME
  • 2619
    icon of addressMount Manor House, 16 The Mount, Guildford, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-24 ~ 2003-05-31
    CIF 1588 - Secretary → ME
  • 2620
    icon of addressSaint & Co, 4 Mason Court, Gillan Way Penrith 40 Business Park, Penrith, Cumbria
    Active Corporate (1 parent)
    Equity (Company account)
    9,125 GBP2024-12-31
    Officer
    icon of calendar 2007-02-26 ~ 2007-04-01
    CIF 2121 - Nominee Secretary → ME
  • 2621
    icon of addressC/o Belmont, Daniell House, Falmouth Road, Truro, Cornwall
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-04-07 ~ 1998-04-07
    CIF - Nominee Secretary → ME
  • 2622
    icon of addressUnit 1 Sharpes Mill White Cross, South Road, Lancaster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-16 ~ 2006-03-16
    CIF 2323 - Nominee Secretary → ME
  • 2623
    EGGSHELL (211) LIMITED - 1992-01-28
    icon of addressBuilding 4 Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-06-19 ~ 1991-06-21
    CIF 1011 - Nominee Secretary → ME
  • 2624
    icon of address74-76 Osborne Road, Southsea, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,041 GBP2024-09-30
    Officer
    icon of calendar 2004-06-25 ~ 2022-09-30
    CIF 60 - Secretary → ME
  • 2625
    icon of addressThe Orchard, Nottington, Weymouth, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-14 ~ 2008-04-14
    CIF 1826 - Secretary → ME
  • 2626
    icon of address10 Milton Court, Ravenshead, Nottingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2007-07-19 ~ 2007-07-19
    CIF 2017 - Nominee Secretary → ME
  • 2627
    PESTAID ENVIRONMENTAL & PROPERTY SERVICES LTD - 2006-02-09
    icon of address79 Kilton Hill, Worksop, Nottinghamshire
    Active Corporate (2 parents)
    Total liabilities (Company account)
    155,311 GBP2024-03-31
    Officer
    icon of calendar 2006-02-02 ~ 2007-02-15
    CIF - Secretary → ME
  • 2628
    icon of address22 St John Street, Newport Pagnell, Buckinghamshire
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,341 GBP2024-07-31
    Officer
    icon of calendar 2007-11-01 ~ 2007-11-01
    CIF 1630 - Secretary → ME
  • 2629
    icon of address1 Hill View Cottages The Drove, Blackfield, Southampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    380 GBP2020-12-31
    Officer
    icon of calendar 2008-09-30 ~ 2008-09-30
    CIF - Secretary → ME
  • 2630
    icon of addressPeter Bree Ltd, 4 Grange Park, Woking, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    251 GBP2019-04-05
    Officer
    icon of calendar 1993-06-21 ~ 1993-06-21
    CIF - Nominee Secretary → ME
  • 2631
    SPORTSTIME EVENTS LIMITED - 2000-08-04
    ALL LEISURE TRAVEL AND EVENTS LIMITED - 2003-10-14
    icon of addressParklands Court, 24 Parklands, Birmingham Great Park, Rubery, Birmingham, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-07-20 ~ 1999-09-01
    CIF - Nominee Secretary → ME
  • 2632
    CALLWELL LIMITED - 2000-12-11
    PETROPLUS REFINING TEESSIDE LIMITED - 2001-01-02
    PETROPLUS UNITED KINGDOM LIMITED - 2001-09-20
    icon of addressCentral Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-07 ~ 2001-01-17
    CIF 1496 - Secretary → ME
  • 2633
    AMEZOLA LIMITED - 2002-12-17
    icon of addressThe Copper Room Deva City Office Park, Trinity Way, Manchester, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    978,757 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 1999-10-06 ~ 1999-10-06
    CIF 1498 - Secretary → ME
  • 2634
    icon of address104 Filsham Road, St. Leonards-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2007-10-11 ~ 2007-10-11
    CIF 1973 - Nominee Secretary → ME
  • 2635
    GRC PROJECTS LIMITED - 2004-10-28
    SHEPHERD SECURITIES (HULL) LIMITED - 2005-08-18
    SHEPHERD PROCESS (PROJECTS) LIMITED - 2003-02-18
    icon of addressYorkon House New Lane, Huntington, York, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-01-16 ~ 2002-01-16
    CIF - Nominee Secretary → ME
  • 2636
    icon of addressYorkon House New Lane, Huntington, York, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-06 ~ 2005-10-06
    CIF 2402 - Nominee Secretary → ME
  • 2637
    SPEED 1959 LIMITED - 1991-11-07
    icon of addressEuropean Tour Building, Wentworth Drive, Virginia Water, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2018-12-31
    Officer
    icon of calendar 1991-09-11 ~ 1991-09-24
    CIF 862 - Nominee Secretary → ME
  • 2638
    icon of addressC/o John A Hyde & Company 19, Station Road, Addlestone, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-20 ~ 2001-07-20
    CIF - Nominee Secretary → ME
  • 2639
    icon of address22-24 College Road, Harrow
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-08-07 ~ 2006-08-07
    CIF 2258 - Nominee Secretary → ME
  • 2640
    icon of addressBumble Cottage, Ellenhall, Stafford, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,743 GBP2022-03-31
    Officer
    icon of calendar 1994-06-27 ~ 1994-06-27
    CIF - Nominee Secretary → ME
  • 2641
    icon of addressParkwood, Sutton Road, Maidstone, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-06 ~ 2006-08-22
    CIF 69 - Secretary → ME
  • 2642
    icon of address42 Henry Road, Southampton
    Active Corporate (2 parents)
    Equity (Company account)
    100,005 GBP2024-03-31
    Officer
    icon of calendar 2008-03-13 ~ 2008-03-13
    CIF 1841 - Secretary → ME
  • 2643
    icon of address4 Quay Walls, Berwick Upon Tweed
    Active Corporate (2 parents)
    Equity (Company account)
    -186,106 GBP2024-10-31
    Officer
    icon of calendar 2006-10-03 ~ 2006-10-03
    CIF 2223 - Nominee Secretary → ME
  • 2644
    MISTYDAWN LIMITED - 2001-12-14
    icon of addressBroad House, The Broadway, Old Hatfield, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-02 ~ 2001-12-12
    CIF - Nominee Secretary → ME
  • 2645
    icon of address2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    155,750 GBP2024-12-31
    Officer
    icon of calendar 2007-12-13 ~ 2007-12-13
    CIF 1913 - Secretary → ME
  • 2646
    icon of addressC/o Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol
    Dissolved Corporate (1 parent)
    Equity (Company account)
    196,061 GBP2018-03-31
    Officer
    icon of calendar 2003-05-14 ~ 2003-05-14
    CIF 2823 - Nominee Secretary → ME
  • 2647
    icon of addressThe Stables, 23b Lenten Street, Alton, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,799 GBP2024-10-31
    Officer
    icon of calendar 2011-10-05 ~ 2012-03-26
    CIF 149 - Secretary → ME
  • 2648
    PIANC UK
    - now
    PIANC BNC UK - 2008-01-29
    icon of addressOne Great George Street, Westminster, London
    Active Corporate (4 parents)
    Equity (Company account)
    147,221 GBP2024-09-30
    Officer
    icon of calendar 2005-07-18 ~ 2005-08-01
    CIF 2444 - Nominee Secretary → ME
  • 2649
    icon of address34 Tennyson Way, Melton Mowbray, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-26 ~ 2009-09-29
    CIF - Secretary → ME
  • 2650
    icon of addressRmg House, Essex Road, Hoddesdon, England
    Active Corporate (9 parents)
    Equity (Company account)
    63 GBP2024-12-31
    Officer
    icon of calendar 2000-03-24 ~ 2000-03-24
    CIF - Nominee Secretary → ME
  • 2651
    icon of addressGlendevon House 4 Hawthorn Park, Coal Road, Leeds
    Active Corporate (7 parents)
    Officer
    icon of calendar 1998-11-10 ~ 1998-11-10
    CIF - Nominee Secretary → ME
  • 2652
    PLOTMARK LIMITED - 2006-04-05
    icon of address3 Pinbush Close, South Lowestoft Industrial Estate, Lowestoft, Suffolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1996-12-18 ~ 1997-02-13
    CIF - Nominee Secretary → ME
  • 2653
    icon of address5 Gloster Court, Whittle Avenue Segensworth, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-29 ~ 2010-03-12
    CIF 55 - Secretary → ME
  • 2654
    icon of address9 Seafields Emsworth, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-04 ~ 2010-03-12
    CIF 35 - Secretary → ME
  • 2655
    icon of address17 Ship Street, Brecon, Powys
    Active Corporate (4 parents)
    Equity (Company account)
    2,128,234 GBP2024-10-31
    Officer
    icon of calendar 1991-10-02 ~ 1991-10-02
    CIF 310 - Director → ME
    Officer
    icon of calendar 1991-10-02 ~ 1991-10-02
    CIF 311 - Secretary → ME
  • 2656
    icon of address2 Friars Mews, Pinwell Road, Lewes, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    1,071 GBP2024-11-30
    Officer
    icon of calendar 2002-11-13 ~ 2002-11-13
    CIF 2884 - Nominee Secretary → ME
  • 2657
    icon of addressGreen Bank, Rotten Row, Lewes, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,781 GBP2024-09-30
    Officer
    icon of calendar 2002-11-13 ~ 2002-11-13
    CIF 2885 - Nominee Secretary → ME
  • 2658
    DESIGNSOUND LIMITED - 1991-07-09
    icon of addressThe M Group, Cranbrook House, 287-291 Banbury Road, Oxford Ox2 7 Jq
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-05-13 ~ 1991-05-15
    CIF 1087 - Nominee Secretary → ME
  • 2659
    icon of address9 Pippins Close, Tonbridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-11-14 ~ 2005-12-09
    CIF 2390 - Nominee Secretary → ME
  • 2660
    icon of address29 Clerkenwell Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-02-10 ~ 1992-03-09
    CIF 1479 - Nominee Director → ME
    Officer
    icon of calendar 1992-02-10 ~ 1992-05-12
    CIF 1480 - Nominee Secretary → ME
  • 2661
    icon of addressCherry Tree Cottage, 34 West Drive, Ferring, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-08-31
    Officer
    icon of calendar 2008-04-22 ~ 2008-04-23
    CIF - Secretary → ME
  • 2662
    CYDONIA LIMITED - 1993-11-10
    PEVEREL LIMITED - 2012-03-14
    icon of addressZolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-04-05 ~ 1993-08-06
    CIF 1442 - Nominee Director → ME
    Officer
    icon of calendar 1993-04-05 ~ 1993-08-06
    CIF 1441 - Nominee Secretary → ME
  • 2663
    icon of addressMiddleborough House, 16 Middleborough, Colchester, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    521,096 GBP2018-09-30
    Officer
    icon of calendar 1992-04-22 ~ 1992-05-08
    CIF 419 - Nominee Secretary → ME
  • 2664
    SPEED 1550 LIMITED - 1991-06-14
    icon of addressThe Old Farmhouse, Weald, Bampton, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-05-14 ~ 1991-06-03
    CIF 1084 - Nominee Secretary → ME
  • 2665
    icon of address6 Plantation Court, Ferry Roiad, Iwade, Sittingbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,253 GBP2024-03-31
    Officer
    icon of calendar 2005-12-06 ~ 2005-12-20
    CIF 2380 - Nominee Secretary → ME
  • 2666
    icon of addressWoodwells 52 Elmham Road, Beetley, Dereham, Norfolk
    Active Corporate (4 parents)
    Equity (Company account)
    78,901 GBP2024-09-30
    Officer
    icon of calendar 2000-09-08 ~ 2000-09-08
    CIF - Nominee Secretary → ME
  • 2667
    icon of address6 Russell Building, 86 West Street, Portchester, Hampshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,000,016 GBP2024-05-31
    Officer
    icon of calendar 2009-03-02 ~ 2011-09-21
    CIF 4 - Secretary → ME
  • 2668
    icon of address55 Croft End Road, Chipperfield, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-09 ~ 2007-03-09
    CIF 1644 - Secretary → ME
  • 2669
    icon of address19 Critchmere Hill, Haslemere, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-09 ~ 2007-02-11
    CIF 1649 - Secretary → ME
  • 2670
    icon of address9 Mansfield Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-14 ~ 1994-03-14
    CIF - Nominee Secretary → ME
  • 2671
    icon of addressC/o Daniels & Co, 111a Station Road, West Wickham, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    6,589 GBP2024-09-30
    Officer
    icon of calendar 1991-08-28 ~ 1991-08-28
    CIF 881 - Nominee Secretary → ME
  • 2672
    icon of address70 Winchester Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    70,814 GBP2024-05-31
    Officer
    icon of calendar 1997-05-08 ~ 1997-06-14
    CIF - Nominee Secretary → ME
  • 2673
    icon of address8 Vicarage Green, Thurleigh, Bedford
    Active Corporate (2 parents)
    Equity (Company account)
    23,799 GBP2024-08-31
    Officer
    icon of calendar 2005-01-25 ~ 2005-01-25
    CIF 2524 - Nominee Secretary → ME
  • 2674
    icon of addressPool House, 30 Dam Street, Lichfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2006-03-01 ~ 2006-03-02
    CIF 2338 - Nominee Secretary → ME
  • 2675
    icon of address5 Criterion Mews, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2007-10-22 ~ 2007-12-12
    CIF 1967 - Nominee Secretary → ME
  • 2676
    icon of address7 Stagshaw Drive, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,588 GBP2016-09-30
    Officer
    icon of calendar 2007-09-12 ~ 2009-03-13
    CIF - Secretary → ME
  • 2677
    icon of addressBritannia House, 11, Glenthorne Road, Hammersmith, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,369 GBP2025-03-31
    Officer
    icon of calendar 2005-04-06 ~ 2009-09-15
    CIF - Secretary → ME
  • 2678
    POLAR INSTRUMENTS (UK) LIMITED - 2006-03-13
    icon of addressStation House, North Street, Havant, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    319,607 GBP2024-12-31
    Officer
    icon of calendar 2003-09-19 ~ 2007-04-23
    CIF 74 - Secretary → ME
  • 2679
    icon of addressC/o Kre Corporate Recovery Limited Unit 8 The Aquarium, 1-7 King Street, Reading, Berkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    33,359 GBP2018-08-31
    Officer
    icon of calendar 2010-07-28 ~ 2015-11-30
    CIF 185 - Secretary → ME
  • 2680
    icon of address19 Shepherd Market, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-12-31
    Officer
    icon of calendar 2006-08-15 ~ 2006-08-15
    CIF 2241 - Nominee Secretary → ME
  • 2681
    icon of addressC12 Marquis Court Marquisway, Tvte, Gateshead
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,119,765 GBP2024-02-29
    Officer
    icon of calendar 2000-03-17 ~ 2000-03-17
    CIF - Nominee Secretary → ME
  • 2682
    icon of addressC/o M C Grumbridge, The Hogarth Group, Airedale Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    icon of calendar 1992-01-30 ~ 1992-01-31
    CIF 610 - Nominee Secretary → ME
  • 2683
    icon of address2 Pond Close, Burwood Park, Walton On Thames, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    43 GBP2017-12-31
    Officer
    icon of calendar 1999-11-29 ~ 1999-11-29
    CIF - Nominee Secretary → ME
  • 2684
    icon of addressOffice 6a 1st Floor, Popin, Building, South Way, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-02-19 ~ 1992-02-19
    CIF 562 - Nominee Secretary → ME
  • 2685
    KONSTRUCTA HIRE LIMITED - 2016-12-08
    icon of addressYorkon House New Lane, Huntington, York, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-08-09 ~ 2006-08-09
    CIF 2253 - Nominee Secretary → ME
  • 2686
    icon of address12 Greenhead Road, Huddersfield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-23 ~ 2005-05-25
    CIF 1693 - Secretary → ME
  • 2687
    icon of addressElm Tree House Roe Green, Sandon, Buntingford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-17 ~ 2003-12-17
    CIF 2726 - Nominee Secretary → ME
  • 2688
    icon of address1 Duke's Passage, Brighton, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    138,627 GBP2024-04-30
    Officer
    icon of calendar 1994-06-03 ~ 1994-06-03
    CIF - Nominee Secretary → ME
  • 2689
    icon of address2 Maple Court, Davenport Street, Macclesfield, Cheshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    128,735 GBP2024-03-31
    Officer
    icon of calendar 2003-04-28 ~ 2013-09-02
    CIF 82 - Secretary → ME
  • 2690
    icon of address2 Larkview Cottages Chapel Lane, Charlton All Saints, Salisbury, Wilts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-09 ~ 2004-12-09
    CIF 2546 - Nominee Secretary → ME
  • 2691
    PCL SECURE POWER LIMITED - 2014-12-22
    POWER CONTROL LIMITED - 2014-12-19
    icon of addressPower Control House, Rotherside Road, Eckington, Derbyshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2001-03-22 ~ 2001-03-22
    CIF - Nominee Secretary → ME
  • 2692
    icon of address68 Halton Road, Spilsby, England
    Active Corporate (2 parents)
    Equity (Company account)
    56,352 GBP2024-09-30
    Officer
    icon of calendar 1998-09-15 ~ 1998-09-15
    CIF - Nominee Secretary → ME
  • 2693
    KALUSTO LIMITED - 2011-01-26
    icon of addressUnit 8 Sunbury Workshops, Swanfield Street, Shoreditch, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-02 ~ 2003-05-02
    CIF 2828 - Nominee Secretary → ME
  • 2694
    PLASTIC CARD SERVICES LIMITED - 2022-10-12
    icon of addressRedwood Court, Tytherington Business Park, Macclesfield, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,849,264 GBP2024-12-31
    Officer
    icon of calendar 1995-11-27 ~ 1995-11-27
    CIF - Nominee Secretary → ME
  • 2695
    CHEERBROOK LIMITED - 1992-04-09
    WILLIAM JACKSON GALLERY LIMITED - 1993-01-08
    THE GALLERY IN CORK STREET LIMITED - 2008-08-13
    icon of addressMiddle Hunt House, Walterstone, Hereford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-03-01 ~ 1993-03-01
    CIF 1252 - Nominee Secretary → ME
  • 2696
    SPEED 1722 LIMITED - 1991-08-05
    icon of address5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-07-10 ~ 1991-07-11
    CIF 964 - Nominee Secretary → ME
  • 2697
    icon of addressUnit 4 Southern Cross Industrial Estate, Freemans Road, Portslade, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    275,814 GBP2024-03-31
    Officer
    icon of calendar 1996-12-31 ~ 1996-12-31
    CIF - Nominee Secretary → ME
  • 2698
    icon of addressLow Moor House, Low Road, Ebberston, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    icon of calendar 2006-10-13 ~ 2006-10-13
    CIF 2215 - Nominee Secretary → ME
  • 2699
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1991-03-26 ~ 1991-03-26
    CIF 389 - Director → ME
    Officer
    icon of calendar 1991-03-26 ~ 1991-03-26
    CIF 388 - Secretary → ME
  • 2700
    icon of addressChapter House, 33 London Road, Reigate, Surrey
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,175 GBP2024-12-31
    Officer
    icon of calendar 2005-01-18 ~ 2005-01-18
    CIF 2528 - Nominee Secretary → ME
  • 2701
    icon of addressThe Riding School House, Bulls Lane Wishaw, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,472 GBP2016-03-31
    Officer
    icon of calendar 1991-12-12 ~ 1991-12-12
    CIF 683 - Nominee Secretary → ME
  • 2702
    icon of address20 Marmion Road, Southsea, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-18 ~ 2009-10-10
    CIF 18 - Secretary → ME
  • 2703
    icon of addressAccountancy And Business Matters Ltd, Jasmine House, High Street, Henfield, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-12 ~ 2006-06-12
    CIF 2288 - Nominee Secretary → ME
  • 2704
    PREVIEW DESIGN UK LIMITED - 2004-03-01
    icon of address56 Victoria Road, Burgess Hill, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,016 GBP2024-03-31
    Officer
    icon of calendar 2004-02-24 ~ 2004-02-24
    CIF 1738 - Secretary → ME
  • 2705
    icon of address4 Capenors, Burgess Hill, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-08-23 ~ 1991-08-23
    CIF 890 - Nominee Secretary → ME
  • 2706
    icon of address5 Shenfield Close, Coulsdon, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-03-11 ~ 1991-03-11
    CIF 1226 - Nominee Secretary → ME
  • 2707
    S. REED & COMPANY (STOCK FOOTWEAR) LIMITED - 2001-03-07
    REED MEDICAL LIMITED - 2001-05-31
    SPEED 2435 LIMITED - 1992-04-21
    icon of address41 Clitheroe Road, Whalley, Clitheroe, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 1992-03-11 ~ 1992-04-08
    CIF 521 - Nominee Secretary → ME
  • 2708
    icon of address56 Church Street, Weybridge, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,974 GBP2024-10-31
    Officer
    icon of calendar 1997-10-17 ~ 1997-10-17
    CIF - Nominee Secretary → ME
  • 2709
    icon of addressUnit 11 Hove Business Centre, Fonthill Road, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    19,419 GBP2015-04-30
    Officer
    icon of calendar 1992-03-18 ~ 1992-03-18
    CIF 510 - Nominee Secretary → ME
  • 2710
    icon of addressSt James' Hall, Mill Road, Lancing, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    751,332 GBP2024-12-31
    Officer
    icon of calendar 2006-04-25 ~ 2006-04-25
    CIF 2302 - Nominee Secretary → ME
  • 2711
    icon of address67 Osborne Road, Southsea, Hants
    Active Corporate (4 parents)
    Equity (Company account)
    21,718 GBP2024-06-30
    Officer
    icon of calendar 2004-03-16 ~ 2004-06-15
    CIF 2695 - Nominee Secretary → ME
  • 2712
    PRIORY HOUSE (LINCOLN) MANAGEMENT COMPANY, LIMITED - 2007-07-25
    icon of address29 Wood Lane, South Hykeham, Lincoln, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,255 GBP2024-07-31
    Officer
    icon of calendar 2007-07-25 ~ 2007-07-25
    CIF 2013 - Nominee Secretary → ME
  • 2713
    icon of addressRamsay House, 18 Vera Avenue, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 1998-09-24 ~ 1998-09-24
    CIF - Nominee Secretary → ME
  • 2714
    SPEED 1847 LIMITED - 1991-09-16
    icon of address37 Vicarage Drive, Shifnal, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-08-08 ~ 1991-09-02
    CIF 926 - Nominee Secretary → ME
  • 2715
    icon of address3rd Floor 114a Cromwell Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -20,192 GBP2024-11-30
    Officer
    icon of calendar 2006-05-22 ~ 2006-05-22
    CIF 2297 - Nominee Secretary → ME
  • 2716
    icon of address4b Victoria Place, Newport
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-07 ~ 2005-03-07
    CIF 2503 - Nominee Secretary → ME
  • 2717
    icon of address3 Bridgemere Way, Kingsmead, Northwich, Cheshire, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-12-18 ~ 1991-12-18
    CIF 667 - Nominee Secretary → ME
  • 2718
    icon of addressLakeview House, 4 Woodbrook Crscent, Billericay, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    170,933 GBP2024-03-31
    Officer
    icon of calendar 2003-09-04 ~ 2003-09-04
    CIF - Secretary → ME
  • 2719
    icon of address19 Goodier Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-10-31
    Officer
    icon of calendar 2000-10-23 ~ 2000-10-23
    CIF - Nominee Secretary → ME
  • 2720
    icon of addressAdmiralty House Ringtail Road, Burscough Industrial Estate, Ormskirk, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,819,022 GBP2023-12-31
    Officer
    icon of calendar 2008-02-05 ~ 2009-11-25
    CIF 1880 - Secretary → ME
  • 2721
    icon of addressThe Old Station, Hever, Edenbridge, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -6,979 GBP2024-10-31
    Officer
    icon of calendar 1999-07-02 ~ 2000-04-28
    CIF - Nominee Secretary → ME
  • 2722
    icon of addressThe Old Station, Hever, Edenbridge, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 1999-04-12 ~ 2000-04-28
    CIF - Nominee Secretary → ME
  • 2723
    icon of addressProgress Court, Buxton Road, Bakewell, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 1991-06-13 ~ 1991-05-22
    CIF 347 - Director → ME
    Officer
    icon of calendar 1991-06-13 ~ 1991-05-22
    CIF 348 - Secretary → ME
  • 2724
    icon of address180 Andrewes House Barbican, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    39,212 GBP2021-09-30
    Officer
    icon of calendar 1999-10-14 ~ 1999-10-14
    CIF - Nominee Secretary → ME
  • 2725
    icon of addressUnit 8 River Reach, Gartons Way
    Active Corporate (3 parents)
    Equity (Company account)
    61,931 GBP2024-03-31
    Officer
    icon of calendar 2004-07-14 ~ 2004-07-14
    CIF 2650 - Nominee Secretary → ME
  • 2726
    icon of addressLanmor House, 370-386 High Road, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-03-13 ~ 1991-03-20
    CIF 1220 - Nominee Secretary → ME
  • 2727
    icon of addressAlan Levene & Company, 129 Stamford Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-03-07 ~ 1991-03-15
    CIF 1233 - Nominee Secretary → ME
  • 2728
    icon of address105 Woodplumpton Road, Woodplumpton, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,013 GBP2024-12-31
    Officer
    icon of calendar 2003-11-14 ~ 2003-11-14
    CIF 2743 - Nominee Secretary → ME
  • 2729
    SPEED 1702 LIMITED - 1991-07-29
    CITY BUSINESS CENTRES (SERVICES) LIMITED - 1993-03-16
    icon of address10 Landport Terrace, Portsmouth, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-07-04 ~ 1991-07-17
    CIF 985 - Nominee Secretary → ME
  • 2730
    BLAKEDEW FIFTY EIGHT LIMITED - 1997-09-09
    icon of address5 Gloster Court, Whittle Avenue Segensworth, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-29 ~ 2010-03-12
    CIF 54 - Secretary → ME
  • 2731
    icon of addressN Phillips, 91 Wrottesley Road, Tettenhall, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-19 ~ 2003-11-19
    CIF 2736 - Nominee Secretary → ME
  • 2732
    icon of address1 Swan Wood Park, Gun Hill, Horam, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,972 GBP2017-03-31
    Officer
    icon of calendar 2005-11-20 ~ 2008-09-18
    CIF 1334 - Secretary → ME
  • 2733
    STOCKMAN (HOLDINGS) LIMITED - 1998-11-10
    SIEGEL & STOCKMAN (HOLDINGS) LIMITED - 1994-01-17
    ZAKROS LIMITED - 1993-04-19
    icon of address3 Blackhorse Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-01-25 ~ 1993-04-02
    CIF 1445 - Nominee Director → ME
    Officer
    icon of calendar 1993-01-25 ~ 1993-04-02
    CIF 1446 - Nominee Secretary → ME
  • 2734
    SPEED 1814 LIMITED - 1991-08-27
    PROSPECT MUSIC AND ART TOURS LIMITED - 2005-10-13
    icon of addressBleak House, 146 High Street, Billericay, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-07-25 ~ 1991-08-14
    CIF 944 - Nominee Secretary → ME
  • 2735
    icon of addressOrchard Works, 76 Arthur Street Lakeside, Redditch, Worcestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-01-09 ~ 1996-01-09
    CIF - Nominee Secretary → ME
  • 2736
    DESIGNMANOR LIMITED - 1991-10-29
    icon of addressFortus Recovery Limited, Grove House Meridians Cross, Ocean Village, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-03-25 ~ 1991-03-27
    CIF 1196 - Nominee Secretary → ME
  • 2737
    icon of address9 Stirling Court, Team Valley Trading Estate, Gateshead, Tyne & Wear
    Active Corporate (4 parents)
    Equity (Company account)
    711,284 GBP2024-12-31
    Officer
    icon of calendar 2007-04-17 ~ 2007-04-20
    CIF 2080 - Nominee Secretary → ME
  • 2738
    icon of address35 Partridge Road, Dibden Purlieu, Southampton, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-26 ~ 2006-07-30
    CIF 89 - Secretary → ME
  • 2739
    EGGSHELL (207) LIMITED - 1991-11-25
    icon of addressRoke Manor, Old Salisbury Lane, Romsey, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-06-19 ~ 1991-11-13
    CIF 1014 - Nominee Secretary → ME
  • 2740
    icon of address930 High Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2007-03-08 ~ 2007-03-08
    CIF 2108 - Nominee Secretary → ME
  • 2741
    DFR ASSET MANAGEMENT LIMITED - 2000-02-28
    icon of address7 Burrington Close, Nailsea, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-18 ~ 1999-03-18
    CIF - Nominee Secretary → ME
  • 2742
    icon of address3 Lime Close, Colden Common, Winchester, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-07 ~ 2008-07-16
    CIF 1915 - Secretary → ME
  • 2743
    PRP ARCHITECTS LIMITED - 2002-09-30
    CREATEFORD LIMITED - 1992-10-22
    icon of addressFerry Works, Summer Road, Thames Ditton, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1992-04-03 ~ 1992-04-13
    CIF 466 - Nominee Secretary → ME
  • 2744
    PAPWORTH TRAVEL GOODS LIMITED - 2012-03-05
    icon of address30 St Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-14 ~ 2002-05-14
    CIF 2954 - Nominee Secretary → ME
  • 2745
    icon of address5 Brayford Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -106,112 GBP2024-05-31
    Officer
    icon of calendar 1993-05-17 ~ 1993-05-17
    CIF - Nominee Secretary → ME
  • 2746
    icon of addressMount Manor House, 16 The Mount, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-24 ~ 2003-05-31
    CIF 1590 - Secretary → ME
  • 2747
    icon of addressGround Floor, 73 Liverpool Road, Crosby, Merseyside, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,106 GBP2024-02-29
    Officer
    icon of calendar 2003-02-14 ~ 2003-02-14
    CIF 2859 - Nominee Secretary → ME
  • 2748
    icon of address28 Cromer Road, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-14 ~ 2008-04-14
    CIF 1828 - Secretary → ME
  • 2749
    icon of addressTadpoles, 6 Blatchington Road, Tunbridge Wells, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    1,124 GBP2024-05-31
    Officer
    icon of calendar 2004-11-26 ~ 2004-11-28
    CIF 1713 - Secretary → ME
  • 2750
    icon of address26 Worsley Road, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    30,000 GBP2025-04-30
    Officer
    icon of calendar 1994-04-21 ~ 1994-04-21
    CIF - Nominee Secretary → ME
  • 2751
    POLOPOWER LIMITED - 1992-04-01
    icon of address58 Queen Elizabeth Drive, Beccles, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-02-28 ~ 1992-03-19
    CIF 543 - Nominee Secretary → ME
  • 2752
    MEADOWMETAL LIMITED - 1991-12-17
    icon of addressC/o Kpmg Llp, 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-11-28 ~ 1991-12-05
    CIF 713 - Nominee Secretary → ME
  • 2753
    icon of addressQuality Care Nursing Home, Glanrhos, Brynsiencyn, Llanfairpwllgwyngyll, Gwynedd
    Active Corporate (3 parents)
    Equity (Company account)
    1,114,565 GBP2024-10-31
    Officer
    icon of calendar 1998-08-12 ~ 1999-09-01
    CIF - Nominee Secretary → ME
  • 2754
    icon of addressBridge House, River Side North, Bewdley, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-27 ~ 2000-04-27
    CIF - Nominee Secretary → ME
  • 2755
    HOSTBOND LIMITED - 1998-09-29
    icon of address8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-05 ~ 1998-09-23
    CIF - Nominee Secretary → ME
  • 2756
    icon of address23 The Dene, Wembley, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    76,836 GBP2024-03-31
    Officer
    icon of calendar 1992-03-20 ~ 1992-03-20
    CIF 204 - Director → ME
    Officer
    icon of calendar 1992-03-20 ~ 1992-03-20
    CIF 203 - Secretary → ME
  • 2757
    icon of addressC/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    19,870 GBP2024-12-31
    Officer
    icon of calendar 2000-05-09 ~ 2000-05-09
    CIF - Nominee Secretary → ME
  • 2758
    icon of address2 Manchester Road, Bury, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-02 ~ 1999-11-04
    CIF - Nominee Secretary → ME
  • 2759
    LCW 92 LIMITED - 2005-01-06
    icon of address11 Eastglade, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    21 GBP2016-03-31
    Officer
    icon of calendar 1992-04-13 ~ 1992-04-13
    CIF 439 - Nominee Secretary → ME
  • 2760
    icon of addressUnit 4 Archipelago, Lyon Way Frimley, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-29 ~ 2005-11-29
    CIF 2382 - Nominee Secretary → ME
  • 2761
    icon of addressTong Hall Tong Lane, Tong, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,782 GBP2018-06-30
    Officer
    icon of calendar 2006-06-21 ~ 2006-06-21
    CIF 2284 - Nominee Secretary → ME
  • 2762
    icon of address79 Lansdown Hill, Fulwood, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    2,541 GBP2024-09-30
    Officer
    icon of calendar 2000-09-26 ~ 2000-09-26
    CIF - Nominee Secretary → ME
  • 2763
    icon of address7 Bourne Court, Southend Road, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-10-22 ~ 1991-10-22
    CIF 795 - Nominee Secretary → ME
  • 2764
    KRUZE (BRIGHTON) LIMITED - 2004-11-25
    icon of address5-7 Marine Parade, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-18 ~ 2004-11-18
    CIF 2566 - Nominee Secretary → ME
  • 2765
    icon of addressSuite 4 Brinsdale Park, Brinsdale Road, Hendon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-07-03 ~ 1991-07-03
    CIF 991 - Nominee Secretary → ME
  • 2766
    icon of addressInternational House, 61 Mosley Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -198,370 GBP2020-06-30
    Officer
    icon of calendar 2001-05-18 ~ 2001-05-18
    CIF - Nominee Secretary → ME
  • 2767
    icon of addressEdward House, North Mersey Bus Centre, Woodward Road Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-10 ~ 2000-03-10
    CIF - Nominee Secretary → ME
  • 2768
    R.P. CARTER (JOINERY) LIMITED - 1999-04-23
    icon of address75 Ness Road, Shoeburyness, Southend On Sea, Essex, Ss39db
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-11-29 ~ 1991-11-28
    CIF 277 - Director → ME
    Officer
    icon of calendar 1991-11-29 ~ 1991-11-28
    CIF 278 - Secretary → ME
  • 2769
    icon of address605 Nuthall Road, Nottingham, Nottinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    87,106 GBP2024-11-30
    Officer
    icon of calendar 1999-10-29 ~ 1999-10-29
    CIF - Nominee Secretary → ME
  • 2770
    CELLNET CENTRES LIMITED - 2001-06-18
    SPEED 1631 LIMITED - 1991-07-05
    RADIOPHONE (1991) LIMITED - 1993-06-07
    icon of addressRingland Estate, Honingham Lane, Ringland, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-06-19 ~ 1991-06-26
    CIF 1012 - Nominee Secretary → ME
  • 2771
    icon of address21 Mount Grove, Edgware, Middlesex
    Active Corporate (5 parents)
    Equity (Company account)
    9,451 GBP2025-01-31
    Officer
    icon of calendar 2002-01-14 ~ 2002-01-14
    CIF - Nominee Secretary → ME
  • 2772
    icon of address2nd Floor 2 Woodberry Grove, North Finchley, London
    Active Corporate (1 parent)
    Equity (Company account)
    -323,637 GBP2024-01-31
    Officer
    icon of calendar 2010-01-27 ~ 2012-01-26
    CIF 189 - Secretary → ME
  • 2773
    icon of addressThe Chase Began Road, Old St. Mellons, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-10-31
    Officer
    icon of calendar 1997-10-13 ~ 1997-10-13
    CIF - Nominee Secretary → ME
  • 2774
    icon of addressSelect Accountancy Ltd, 11 Chapel Lane, Arnold, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -34,406 GBP2019-03-31
    Officer
    icon of calendar 2007-01-02 ~ 2007-01-02
    CIF 2159 - Nominee Secretary → ME
  • 2775
    icon of address96 Church Street, Brighton, East Sussex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-03-26 ~ 2003-04-22
    CIF 2978 - Nominee Secretary → ME
  • 2776
    icon of address117 Rosendale Road, West Dulwich, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,172,640 GBP2024-12-31
    Officer
    icon of calendar 2007-05-08 ~ 2007-05-08
    CIF 2069 - Nominee Secretary → ME
  • 2777
    icon of address37 Ancaster Road 37 Ancaster Road, Ipswich, Suffolk, England
    Active Corporate (5 parents)
    Equity (Company account)
    9,835 GBP2024-12-31
    Officer
    icon of calendar 2002-01-25 ~ 2002-01-25
    CIF 2998 - Nominee Secretary → ME
  • 2778
    CARNACRE LIMITED - 1993-10-08
    WOODSTOCK NECKWEAR LIMITED - 2012-01-05
    icon of addressCapital House, 25 Chapel Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    626,357 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1994-07-28 ~ 2001-10-15
    CIF 1552 - Secretary → ME
  • 2779
    LITCRESTS LIMITED - 1993-08-20
    icon of addressCapital House, 25 Chapel Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    4,935,066 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1993-08-11 ~ 2001-10-15
    CIF 1557 - Secretary → ME
  • 2780
    PLOTSUN LIMITED - 1997-02-20
    icon of addressUnit 3, Centrovell Industrial Estate, Caldwell Road, Nuneaton, Warwickshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    393,467 GBP2024-04-30
    Officer
    icon of calendar 1996-04-11 ~ 1996-08-23
    CIF - Nominee Secretary → ME
  • 2781
    icon of addressRapier House, Crane Mead, Ware, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-11-01 ~ 1991-11-01
    CIF 768 - Nominee Secretary → ME
  • 2782
    icon of addressGlobe Business Centre, 6a Waldram Crescent London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-07 ~ 2004-12-07
    CIF 2552 - Nominee Secretary → ME
  • 2783
    icon of address75 Springfield Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-30 ~ 2004-03-30
    CIF 2691 - Nominee Secretary → ME
  • 2784
    TONEVILLE LIMITED - 2010-02-18
    icon of address2 Adrian Close, Swineshead, Boston, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-04-22 ~ 1992-07-10
    CIF 422 - Nominee Secretary → ME
  • 2785
    CITY BUG UK PLC - 2001-10-25
    CITY BUG LIMITED - 1998-12-03
    icon of addressUnit 2 Meadows Business Park, Station Approach, Blackwater, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -391,944 GBP2016-09-30
    Officer
    icon of calendar 2000-07-24 ~ 2001-01-01
    CIF 1579 - Secretary → ME
  • 2786
    LEAPFROG TAX FREE SOLUTIONS LIMITED - 2005-01-05
    icon of addressUnit 2 Meadows Business Park, Station Approach, Blackwater, Camberley, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-07-24 ~ 2001-03-01
    CIF 1580 - Secretary → ME
  • 2787
    icon of address1 Holywell Hill, St Albans, Herts
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    677,610 GBP2024-03-31
    Officer
    icon of calendar 2007-04-03 ~ 2007-04-03
    CIF 2087 - Nominee Secretary → ME
  • 2788
    AVENTERRA EXPLORATIONS LTD - 2009-08-19
    icon of addressSuite 101 56, Gloucester Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-04 ~ 2007-08-17
    CIF - Secretary → ME
  • 2789
    PRIMARY MEDICAL FACILITIES LIMITED - 2002-11-13
    GAPWEST LIMITED - 1999-03-11
    ASHWELL (PRIMARY MEDICAL FACILITIES) LIMITED - 2007-04-03
    icon of addressUnit 5 Maling Court, Union Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-16 ~ 1999-03-04
    CIF - Nominee Secretary → ME
  • 2790
    05156520 LIMITED - 2017-02-22
    icon of address39 Hollies Road, Tividale, Oldbury, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-17 ~ 2004-06-17
    CIF 2661 - Nominee Secretary → ME
  • 2791
    icon of addressSpectrum House Dunstable Road, Redbourn, St Albans, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-23 ~ 2008-01-23
    CIF 1623 - Secretary → ME
  • 2792
    J M M EMBROIDERY LIMITED - 2014-12-19
    icon of addressC/o Tri Group 2430-2440 The Quadrant Aztec West, Almondsbury, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-06-17 ~ 1991-06-17
    CIF 1016 - Nominee Secretary → ME
  • 2793
    icon of address1 Roby Mount Avenue, Liverpool, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2007-06-13 ~ 2007-06-13
    CIF 2051 - Nominee Secretary → ME
  • 2794
    icon of addressThe Barn, Red House, Pity Me, Durham
    Active Corporate (2 parents)
    Equity (Company account)
    2,958 GBP2024-12-31
    Officer
    icon of calendar 2003-12-22 ~ 2003-12-23
    CIF 2722 - Nominee Secretary → ME
  • 2795
    CYC LOGISTICS & DISTRIBUTION LIMITED - 2015-01-09
    CYCLONE OVERSEAS LIMITED - 2000-10-05
    icon of addressGeoffrey Martin & Co 1 Westferry Circus, Canary Wharf, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1992-02-20 ~ 1992-02-26
    CIF 561 - Nominee Secretary → ME
  • 2796
    icon of addressParkshot House, 5 Kew Road, Richmond
    Active Corporate (2 parents)
    Equity (Company account)
    1,086,207 GBP2024-03-31
    Officer
    icon of calendar 2006-07-11 ~ 2006-07-11
    CIF 2267 - Nominee Secretary → ME
  • 2797
    icon of addressHangar 2 De Havilland Drive, Speke, Liverpool, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    1,260,136 GBP2024-03-31
    Officer
    icon of calendar 1997-04-10 ~ 1997-04-10
    CIF - Nominee Secretary → ME
  • 2798
    icon of addressThe School House, Redwick, Monmouthshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2006-03-06 ~ 2006-03-06
    CIF 2334 - Nominee Secretary → ME
  • 2799
    icon of address82 St. John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-08-23 ~ 1996-08-23
    CIF - Nominee Secretary → ME
  • 2800
    icon of address1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    608,969 GBP2016-01-31
    Officer
    icon of calendar 1992-01-14 ~ 1992-01-17
    CIF 246 - Director → ME
    Officer
    icon of calendar 1992-01-14 ~ 1992-01-17
    CIF 245 - Secretary → ME
  • 2801
    icon of address2 Whites Meadow, Wetherden, Stowmarket, Suffolk
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-12-31
    Officer
    icon of calendar 2007-07-23 ~ 2007-07-23
    CIF 2015 - Nominee Secretary → ME
  • 2802
    GLOBEBEST LIMITED - 1994-12-01
    icon of addressSt David's Court, Union Street, Wolverhampton, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-08-09 ~ 1991-08-14
    CIF 921 - Nominee Secretary → ME
  • 2803
    JEDHEATH LIMITED - 2011-09-02
    REGENCY LODGE (UK) LTD - 2011-11-18
    icon of address1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-06-07 ~ 2001-07-23
    CIF - Nominee Secretary → ME
  • 2804
    THE REIGATE STORAGE COMPANY LTD. - 2012-02-10
    REGIATE STORAGE SOLUTIONS LTD. - 2012-02-10
    CRAFTY CRATE UK LIMITED - 2012-02-02
    icon of address21 Rustic Road, Peacehaven, East Sussex, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-11 ~ 2007-09-11
    CIF 1991 - Nominee Secretary → ME
  • 2805
    icon of addressOld Bank Chambers, 582-586 Kingsbury Road, Erdington, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2000-10-27 ~ 2000-10-27
    CIF - Nominee Secretary → ME
  • 2806
    MINKSUN LIMITED - 1995-02-20
    RESIDENTIAL PROPERTY FACILITIES MANAGEMENT LIMITED - 1999-04-15
    icon of addressCrowthorne House, Nine Mile Ride, Wokingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-01-13 ~ 1995-02-10
    CIF - Nominee Secretary → ME
  • 2807
    REMOTE MEDIA LTD - 2007-04-26
    SIGNALIVE LIMITED - 2007-07-11
    SIGNAGELIVE LIMITED - 2013-12-31
    icon of addressOwls Barn, Rectory Farm Barns, Walden Road Little Chesterford, Saffron Walden
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2003-07-25 ~ 2003-07-25
    CIF - Secretary → ME
  • 2808
    icon of addressFair Acre Farm, Dedworth Road, Windsor, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-05-09 ~ 1991-05-09
    CIF 1097 - Nominee Secretary → ME
  • 2809
    ADVISER (178) LIMITED - 1991-06-05
    icon of address81b High Street, Ware, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-01-22 ~ 1991-01-22
    CIF 1309 - Nominee Secretary → ME
  • 2810
    icon of addressRescue Recovery Group Westward, House Cofton Road, Marsh Barton, Exeter
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-14 ~ 2007-11-14
    CIF 1940 - Nominee Secretary → ME
  • 2811
    icon of addressFlat 1 Station House, 435 Cannock Road, Hednesford Cannock, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2004-03-23 ~ 2004-03-23
    CIF 2692 - Nominee Secretary → ME
  • 2812
    icon of address27 Bott Lane, Walsall, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    395,939 GBP2024-04-30
    Officer
    icon of calendar 2006-04-12 ~ 2006-04-13
    CIF 1670 - Secretary → ME
  • 2813
    THE SUPER SHUTTLE LIMITED - 2006-05-11
    icon of addressC/o Kr8 Advisory Limited, The Lexicon, 10-12 Mount Street, Manchester
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2003-10-15 ~ 2003-10-15
    CIF 2761 - Nominee Secretary → ME
  • 2814
    icon of address1 Meadowcourt House, Meadowcourt Road, Blackheath, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2021-02-28
    Officer
    icon of calendar 2007-10-17 ~ 2007-10-17
    CIF 1969 - Nominee Secretary → ME
  • 2815
    CM NOMINEES LIMITED - 2002-12-19
    MERRILL LIMITED - 2003-11-07
    icon of addressThe Results Factory Ltd, 145-157 St. John Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,808 GBP2015-03-31
    Officer
    icon of calendar 2003-12-31 ~ 2007-07-13
    CIF 1336 - Secretary → ME
  • 2816
    METAL SUPERMARKETS COMPANY LIMITED - 2011-10-26
    RHINEBAY LIMITED - 1994-05-26
    icon of address18 Main Street, Bilton, Rugby, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-04-20 ~ 1994-05-05
    CIF - Nominee Secretary → ME
  • 2817
    BRMCO (154) LIMITED - 2007-05-16
    icon of addressUnit 5 Orchard Way, Sutton-in-ashfield, Nottinghamshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-09-12 ~ 2007-05-21
    CIF 1610 - Secretary → ME
  • 2818
    icon of addressGardners Farm, Ardeley, Stevenage, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    51,739 GBP2025-01-31
    Officer
    icon of calendar 2001-08-17 ~ 2001-08-17
    CIF - Nominee Secretary → ME
  • 2819
    icon of addressSt. Mary's Court, The Broadway, Amersham, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    154,446 GBP2024-11-30
    Officer
    icon of calendar 2006-12-21 ~ 2008-12-22
    CIF 2161 - Nominee Secretary → ME
  • 2820
    icon of address22 Stoke Newington High Street, Stoke Newington, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-24 ~ 2006-11-24
    CIF 2180 - Nominee Secretary → ME
  • 2821
    icon of address136-138 George Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    20,222 GBP2015-05-31
    Officer
    icon of calendar 1994-05-19 ~ 1994-06-07
    CIF - Nominee Secretary → ME
  • 2822
    icon of address4 Oaklands Court, 12 Oakwood Road, Orpington, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    5,344 GBP2024-12-31
    Officer
    icon of calendar 1994-10-21 ~ 1994-11-03
    CIF - Nominee Secretary → ME
  • 2823
    icon of addressRhos Abbey Rhos Promenade, Rhos On Sea, Colwyn Bay, Wales
    Active Corporate (9 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 1999-11-04 ~ 1999-11-04
    CIF - Nominee Secretary → ME
  • 2824
    icon of address3 Trewint Crescent, East Looe, Cornwall
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-06-21 ~ 2007-06-21
    CIF 2043 - Nominee Secretary → ME
  • 2825
    icon of addressC/o Honeydell Block Management 102 Knightrider House, Knightrider Street, Maidstone, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2006-11-24 ~ 2006-11-24
    CIF 2179 - Nominee Secretary → ME
  • 2826
    RIA SOLUTIONS SCOTLAND LTD. - 2007-06-27
    icon of address64 Morgan Way, Armadale, Bathgate
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-09 ~ 2004-08-09
    CIF 2635 - Nominee Secretary → ME
  • 2827
    LOWERHEARN LIMITED - 2008-04-10
    icon of addressThe Old School House Bridge Road, Hunton Bridge, Kings Langley, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2007-12-03 ~ 2007-12-03
    CIF 1918 - Secretary → ME
  • 2828
    icon of address6a Nesbitts Alley, Barnet, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    47,965 GBP2022-01-31
    Officer
    icon of calendar 2007-12-03 ~ 2007-12-03
    CIF 1919 - Secretary → ME
  • 2829
    BROMGLEN LIMITED - 2007-08-06
    icon of addressC/o Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2006-08-10 ~ 2006-08-10
    CIF 2250 - Nominee Secretary → ME
  • 2830
    icon of addressThe Barn Brighton Road, Lower Beeding, Horsham, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    24,838 GBP2024-04-30
    Officer
    icon of calendar 2007-04-05 ~ 2007-04-10
    CIF 1642 - Secretary → ME
  • 2831
    icon of address16 Vernon Yard, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    383,989 GBP2024-11-30
    Officer
    icon of calendar 2000-11-08 ~ 2000-11-08
    CIF - Nominee Secretary → ME
  • 2832
    icon of addressCole Bishop & Co, 16 Market Square Chambers, The Square, Bromyard, Herefordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,872,997 GBP2025-03-31
    Officer
    icon of calendar 2002-03-27 ~ 2002-03-27
    CIF 2977 - Nominee Secretary → ME
  • 2833
    icon of address3 Bury Green Cottages Bury Green, Wheathampstead, St. Albans, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,740 GBP2024-03-31
    Officer
    icon of calendar 1991-03-26 ~ 1991-03-26
    CIF 386 - Director → ME
    Officer
    icon of calendar 1991-03-26 ~ 1991-03-26
    CIF 387 - Secretary → ME
  • 2834
    icon of address12 Cardwell Close, Warton, Preston
    Active Corporate (1 parent)
    Equity (Company account)
    293,259 GBP2024-12-31
    Officer
    icon of calendar 2004-10-25 ~ 2005-08-16
    CIF 2580 - Nominee Secretary → ME
  • 2835
    icon of addressBegbies Traynor (central) Llp, 340 Deansgate, Manchester, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1992-04-21 ~ 1992-04-21
    CIF 201 - Director → ME
    Officer
    icon of calendar 1992-04-21 ~ 1992-04-21
    CIF 200 - Secretary → ME
  • 2836
    OCTOPUS HOME CENTRE LIMITED - 2007-08-01
    icon of addressC/o Ridgeons Limited, Station Road, Pampisford, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-02-28 ~ 1991-02-28
    CIF 1253 - Nominee Secretary → ME
  • 2837
    HOMME CASTLE LIMITED - 2011-06-06
    RIDGWAY LEATHER COMPANY LTD - 2012-05-03
    HOMME CASTLE INVESTMENTS LIMITED - 2000-08-17
    RIDGWAY LEATHER LIMITED - 2012-09-20
    HOMME CASTLE LTD - 2012-08-07
    icon of addressSwinford House, Albion Street, Brierley Hill, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,070 GBP2018-08-31
    Officer
    icon of calendar 2000-07-27 ~ 2000-07-27
    CIF - Nominee Secretary → ME
  • 2838
    icon of address1st & 2nd Floors 14-16 High Street, Storrington, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,638 GBP2016-10-31
    Officer
    icon of calendar 2006-10-02 ~ 2006-10-02
    CIF 2224 - Nominee Secretary → ME
  • 2839
    icon of address43 Compayne Gardens, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -15 GBP2017-04-30
    Officer
    icon of calendar 1991-12-24 ~ 1991-12-24
    CIF 661 - Nominee Secretary → ME
  • 2840
    icon of addressOttiwell Lodge, Snaizeholme, Hawes, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    604,742 GBP2024-03-31
    Officer
    icon of calendar 1995-08-07 ~ 1995-08-07
    CIF - Nominee Secretary → ME
  • 2841
    icon of address4 Hill Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    5,108 GBP2024-11-30
    Officer
    icon of calendar 1996-04-03 ~ 1996-04-03
    CIF 1532 - Secretary → ME
  • 2842
    LEISURE & FINANCIAL SERVICES (INTERNATIONAL) LIMITED - 1999-05-11
    MAI REINSURANCE BROKERS LIMITED - 2018-05-15
    MAI REINSURANCE SERVICES LIMITED - 2001-10-09
    icon of addressStaffordshire House, Beechdale Road, Nottingham, Nottinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    85,116 EUR2024-12-31
    Officer
    icon of calendar 1992-04-21 ~ 1992-04-21
    CIF - Nominee Secretary → ME
  • 2843
    RETAIL INFORMATION TECHNOLOGY EVALUATION AND CHOICE LIMITED - 2008-07-08
    icon of addressKnoll House, Knoll Road, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -791 GBP2019-03-31
    Officer
    icon of calendar 1991-03-14 ~ 1991-03-14
    CIF 1214 - Nominee Secretary → ME
  • 2844
    icon of addressRiding Court House, Riding Court Road, Datchet, Berkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1992-01-06 ~ 1992-01-06
    CIF 646 - Nominee Secretary → ME
  • 2845
    icon of address2 - 3 Stable Court Herriard Park, Herriard, Basingstoke, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    48,050 GBP2025-03-31
    Officer
    icon of calendar 1997-01-30 ~ 1997-01-30
    CIF - Nominee Secretary → ME
  • 2846
    icon of address26 Tamerton Close, Riversedge, Tamerton Foliot, Plymouth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,614 GBP2024-06-30
    Officer
    icon of calendar 2005-06-15 ~ 2005-06-15
    CIF 2467 - Nominee Secretary → ME
  • 2847
    icon of address15 Buller Road, Longsight, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,908 GBP2016-03-31
    Officer
    icon of calendar 1994-11-10 ~ 1994-11-10
    CIF - Nominee Secretary → ME
  • 2848
    icon of addressUnit Ah36, Argent House Unit Ah36, Argent House, 175 Hook Rise South, Surbiton, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    802 GBP2024-11-29
    Officer
    icon of calendar 2002-11-01 ~ 2002-11-01
    CIF 2889 - Nominee Secretary → ME
  • 2849
    icon of address19 Charleville Mews, Railshead Road, Isleworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,808 GBP2024-06-24
    Officer
    icon of calendar 2002-07-23 ~ 2002-07-23
    CIF 2933 - Nominee Secretary → ME
  • 2850
    icon of address18 Pickering Drive, Blackfordby, Swadlincote, Derbyshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,203 GBP2024-03-31
    Officer
    icon of calendar 2002-03-26 ~ 2005-01-21
    CIF 2979 - Nominee Secretary → ME
  • 2851
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    60 GBP2024-12-31
    Officer
    icon of calendar 2000-07-25 ~ 2000-07-25
    CIF - Nominee Secretary → ME
  • 2852
    icon of address1b 31 Egloshayle Road, Wadebridge, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    365 GBP2024-03-01 ~ 2025-02-28
    Officer
    icon of calendar 2004-02-24 ~ 2004-12-07
    CIF 2701 - Nominee Secretary → ME
  • 2853
    icon of address2 Chartland House, Old Station Approach, Leatherhead, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 1996-05-15 ~ 1996-05-15
    CIF - Nominee Secretary → ME
  • 2854
    icon of address17 Worcester Close, Newport Pagnell, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-24 ~ 2004-03-24
    CIF - Secretary → ME
  • 2855
    icon of address87 Stranding Street, Eastleigh, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,022 GBP2024-03-31
    Officer
    icon of calendar 2018-08-22 ~ 2020-03-03
    CIF 136 - Secretary → ME
  • 2856
    COMMERCIAL ELECTRICAL LIMITED - 2005-05-20
    icon of address2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,360 GBP2023-11-30
    Officer
    icon of calendar 2002-11-21 ~ 2002-12-07
    CIF 2879 - Nominee Secretary → ME
  • 2857
    icon of addressStud Cottage Park Farm, Akeman Street Kirtlington, Kidlington, Oxfordshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,834 GBP2015-12-31
    Officer
    icon of calendar 2005-08-03 ~ 2005-08-04
    CIF 1688 - Secretary → ME
  • 2858
    QUESTMILE LIMITED - 2005-12-28
    icon of addressRocket Medical Plc, Sedling Road, Washington, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-11-20 ~ 1996-11-25
    CIF 1528 - Secretary → ME
  • 2859
    icon of addressFlat 2 Bodenham Road, Hereford, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,833 GBP2024-07-31
    Officer
    icon of calendar 1994-02-01 ~ 1994-02-01
    CIF - Nominee Secretary → ME
  • 2860
    icon of address21-22 Tapton Way, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    10,760 GBP2024-09-30
    Officer
    icon of calendar 2003-07-11 ~ 2003-07-11
    CIF 2797 - Nominee Secretary → ME
  • 2861
    icon of addressDaniell House, Falmouth Road, Truro, England
    Active Corporate (5 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    icon of calendar 1997-10-01 ~ 1997-10-01
    CIF - Nominee Secretary → ME
  • 2862
    ROD GASKIN (FARM EQUIPMENT) LIMITED - 2009-01-09
    icon of addressWindmill Farm, Colemore, Alton, Hampshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2,148,760 GBP2024-12-31
    Officer
    icon of calendar 1994-09-07 ~ 1994-09-07
    CIF - Nominee Secretary → ME
  • 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- 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.