logo
explain how to read the page

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

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

Parent entities and officers
Active 4
  • 1
    Reeback, Ashley James
    Born in July 1968
    Individual (8 offsprings)
    Officer
    icon of calendar 2024-04-10 ~ now
    OF - Director → CIF 0
  • 2
    Hunt, Anthony Jonathan
    Born in May 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2003-05-07 ~ now
    OF - Director → CIF 0
  • 3
    Glassberg, Paul
    Born in May 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-04-10 ~ now
    OF - Director → CIF 0
  • 4
    HOWARDKENNEDYFSI LLP - 2014-10-27
    HOWARD KENNEDY LLP
    - 2013-01-31
    icon of addressNo.1 London Bridge, London, England
    Active Corporate (68 parents, 15 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 9
  • 1
    Harris, Michael Lionel
    Solicitor born in March 1953
    Individual (5 offsprings)
    Officer
    icon of calendar 2003-05-07 ~ 2018-04-30
    OF - Director → CIF 0
  • 2
    Springall, Paul
    Solicitor born in June 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2003-07-31 ~ 2021-04-30
    OF - Director → CIF 0
  • 3
    Collinson, John Derek
    Individual
    Officer
    icon of calendar 2003-06-16 ~ 2010-08-10
    OF - Secretary → CIF 0
  • 4
    Banes, Alan Lawrence
    Solicitor born in July 1946
    Individual (11 offsprings)
    Officer
    icon of calendar 2003-07-31 ~ 2018-04-30
    OF - Director → CIF 0
  • 5
    Collins, Andrew William
    Individual
    Officer
    icon of calendar 2010-08-10 ~ 2019-05-01
    OF - Secretary → CIF 0
  • 6
    Hunt, Anthony Jonathan
    Individual (4 offsprings)
    Officer
    icon of calendar 2003-05-07 ~ 2003-06-16
    OF - Secretary → CIF 0
  • 7
    Thomson, Craig
    Individual
    Officer
    icon of calendar 2005-10-25 ~ 2005-10-25
    OF - Secretary → CIF 0
  • 8
    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
    2003-05-06 ~ 2003-05-07
    PE - Nominee Secretary → CIF 0
  • 9
    WATERLOO NOMINEES LIMITED
    icon of address6-8 Underwood Street, London
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    594 GBP2024-12-31
    Officer
    2003-05-06 ~ 2003-05-07
    PE - Nominee Director → CIF 0
parent relation
Company in focus

HK NOMINEES LIMITED

Previous name
PICCARD LIMITED - 2003-06-05
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Average Number of Employees
02024-04-01 ~ 2025-03-31
02023-04-01 ~ 2024-03-31
Debtors
1 GBP2025-03-31
1 GBP2024-03-31
Total Assets Less Current Liabilities
1 GBP2025-03-31
1 GBP2024-03-31
Equity
Called up share capital
1 GBP2025-03-31
1 GBP2024-03-31
Equity
1 GBP2025-03-31
1 GBP2024-03-31
Other Debtors
Amounts falling due within one year, Current
1 GBP2025-03-31
Current, Amounts falling due within one year
1 GBP2024-03-31

Related profiles found in government register
child relation
Offspring entities and appointments
Active 17
  • 1
    BOWATER INDUSTRIES LIMITED - 2015-01-12
    icon of addressHarcourt House, 19 Cavendish Square, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-05-10 ~ now
    CIF 64 - Secretary → ME
  • 2
    icon of address179 Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-07 ~ dissolved
    CIF 56 - Director → ME
  • 3
    icon of address179 Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-08 ~ dissolved
    CIF 57 - Director → ME
  • 4
    icon of addressNo.1 London Bridge, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-22 ~ dissolved
    CIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ dissolved
    CIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 93 - Right to appoint or remove directorsOE
  • 5
    icon of address98 Cockfosters Road, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-19 ~ dissolved
    CIF 78 - Secretary → ME
  • 6
    icon of addressHoward Kennedy Llp, No.1 London Bridge, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-10 ~ dissolved
    CIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ dissolved
    CIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 90 - Right to appoint or remove directorsOE
    CIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2020-09-10 ~ dissolved
    CIF 44 - Secretary → ME
  • 7
    BLACKFINCH RENEWABLE ENERGY INFRASTRUCTURE TRUST PLC - 2021-07-20
    icon of address1350-1360 Montpellier Court, Brockworth, Gloucester, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    50,000.02 GBP2022-06-30
    Person with significant control
    icon of calendar 2021-04-09 ~ dissolved
    CIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 89 - Right to appoint or remove directorsOE
    CIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of addressNo.1 London Bridge, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-08 ~ dissolved
    CIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ dissolved
    CIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 87 - Right to appoint or remove directorsOE
    CIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    Officer
    icon of calendar 2021-12-08 ~ dissolved
    CIF 38 - Secretary → ME
  • 9
    TP12 VCT PLC - 2011-09-19
    icon of address4-5 Grosvenor Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-16 ~ dissolved
    CIF 25 - Director → ME
  • 10
    icon of address3rd Floor 105-106 New Bond Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0.02 GBP2023-05-31
    Officer
    icon of calendar 2022-05-16 ~ dissolved
    CIF 37 - Secretary → ME
  • 11
    icon of address19 Cavendish Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-22 ~ dissolved
    CIF 9 - Director → ME
  • 12
    icon of addressNo.1 London Bridge, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-04-13 ~ now
    CIF 27 - LLP Designated Member → ME
  • 13
    icon of addressRobert Denholm House, Bletchingley Road, Nutfield, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-19 ~ dissolved
    CIF 13 - Director → ME
  • 14
    icon of addressVintners Business Park, New Cut Road, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,573,403 GBP2021-02-28
    Officer
    icon of calendar 2011-02-04 ~ dissolved
    CIF 26 - Secretary → ME
  • 15
    icon of addressSecond Floor, 60 Charlotte Street, London, England
    Active Corporate (9 parents, 9 offsprings)
    Officer
    icon of calendar 2004-03-29 ~ now
    CIF 28 - LLP Member → ME
  • 16
    icon of addressRobert Denholm House, Bletchingley Road, Nutfield, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-19 ~ dissolved
    CIF 12 - Director → ME
  • 17
    icon of addressNo.1 London Bridge, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-03 ~ dissolved
    CIF 45 - Secretary → ME
Ceased 58
  • 1
    icon of addressHighlands Etchingwood Lane, Framfield, Uckfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-11-23
    Officer
    icon of calendar 2005-11-07 ~ 2005-11-10
    CIF 60 - Director → ME
  • 2
    icon of address27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -145,653 GBP2024-12-31
    Officer
    icon of calendar 2013-05-30 ~ 2024-07-01
    CIF 29 - Secretary → ME
  • 3
    icon of address82 St. John Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-16 ~ 2007-01-23
    CIF 4 - LLP Designated Member → ME
  • 4
    icon of address19 Portsmouth Road, Cobham, Surrey, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-02-16 ~ 2023-02-27
    CIF 83 - Ownership of shares – 75% or more OE
    CIF 83 - Ownership of voting rights - 75% or more OE
  • 5
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-02-09 ~ 2024-02-29
    CIF 81 - Right to appoint or remove directors OE
    CIF 81 - Ownership of voting rights - 75% or more OE
    CIF 81 - Ownership of shares – 75% or more OE
  • 6
    icon of address5 Stratford Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -139,902 GBP2024-09-30
    Officer
    icon of calendar 2004-09-16 ~ 2016-09-28
    CIF 72 - Secretary → ME
  • 7
    icon of addressSalisbury House, London Wall, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-05-27 ~ 2010-07-15
    CIF 77 - Secretary → ME
  • 8
    BALLY LONDON SHOE COMPANY LIMITED - 1990-08-29
    icon of addressSalisbury House, London Wall, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -28,000 GBP2021-12-31
    Officer
    icon of calendar 2003-05-27 ~ 2010-07-15
    CIF 76 - Secretary → ME
  • 9
    icon of addressSt Johns House, 5 South Parade, Summertown, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-12 ~ 2007-10-16
    CIF 52 - Director → ME
  • 10
    NEWCO HK2 LIMITED - 2006-01-24
    icon of addressSuite 201 Second Floor, Design Centre East, Chelsea Harbour, London, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-18 ~ 2005-12-14
    CIF 68 - Director → ME
    Officer
    icon of calendar 2004-11-18 ~ 2005-12-14
    CIF 69 - Secretary → ME
  • 11
    BLACKFINCH RENEWABLE ENERGY INFRASTRUCTURE TRUST PLC - 2021-07-20
    icon of address1350-1360 Montpellier Court, Brockworth, Gloucester, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    50,000.02 GBP2022-06-30
    Officer
    icon of calendar 2021-04-09 ~ 2021-06-25
    CIF 41 - Director → ME
    Officer
    icon of calendar 2021-04-09 ~ 2021-07-02
    CIF 42 - Secretary → ME
  • 12
    icon of address1350-1360 Montpellier Court, Gloucester Business Park, Gloucester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-08-20 ~ 2019-11-04
    CIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-08-20 ~ 2020-03-27
    CIF 91 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 91 - Right to appoint or remove directors OE
  • 13
    MEDSEA GROUP PLC - 2004-07-13
    AIM INVESTMENTS PLC - 2011-08-30
    MEDSEA ESTATES GROUP PLC - 2009-05-08
    icon of address101 King's Cross Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-05-10 ~ 2004-07-09
    CIF 74 - Director → ME
    Officer
    icon of calendar 2004-05-10 ~ 2004-07-09
    CIF 73 - Secretary → ME
  • 14
    BOWATER RISK LIMITED - 2025-07-24
    icon of address142 Station Road, Chingford, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,299 GBP2024-12-31
    Officer
    icon of calendar 2006-11-16 ~ 2011-01-05
    CIF 79 - Secretary → ME
  • 15
    icon of address5th Floor, Ergon House, Horseferry Road, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2007-09-05 ~ 2007-09-14
    CIF 2 - LLP Designated Member → ME
  • 16
    icon of address4th Floor 161 Marsh Wall, London, England And Wales, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-09 ~ 2007-05-09
    CIF 54 - Secretary → ME
  • 17
    SPEED 9942 LIMITED - 2005-01-24
    icon of address7th Floor, Telecom House, 125 - 135 Preston Road, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2004-11-23 ~ 2004-12-15
    CIF 67 - Director → ME
  • 18
    icon of addressCentral Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-18 ~ 2005-03-30
    CIF 65 - Secretary → ME
  • 19
    icon of addressThe City Partnership (uk) Limited The Mending Rooms, Park Valley Mills, Meltham Road, Huddersfield, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-10-25 ~ 2023-12-08
    CIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ 2024-03-21
    CIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 82 - Right to appoint or remove directors OE
    CIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    Officer
    icon of calendar 2023-10-25 ~ 2023-12-08
    CIF 32 - Secretary → ME
  • 20
    SPRINGTIME ENFIELD LLP - 2007-11-23
    icon of address3rd Floor, Sterling House, Langston Road, Loughton, Essex
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-05 ~ 2006-10-16
    CIF 1 - LLP Designated Member → ME
  • 21
    icon of address18 Smith Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-07-07 ~ 2022-10-03
    CIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ 2023-05-04
    CIF 86 - Right to appoint or remove directors OE
    CIF 86 - Ownership of shares – 75% or more OE
    CIF 86 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2022-07-07 ~ 2022-10-03
    CIF 36 - Secretary → ME
  • 22
    icon of addressBegbies, 9 Bonhill Street, London
    Active Corporate (8 parents)
    Equity (Company account)
    541,463 GBP2023-12-30
    Officer
    icon of calendar 2007-12-13 ~ 2024-07-01
    CIF 8 - Secretary → ME
  • 23
    icon of addressFifth Floor Ergon House, Horseferry Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-04 ~ 2015-10-06
    CIF 51 - Director → ME
  • 24
    icon of addressC/o Harveys Insolvency & Turnaround Ltd, 2, Old Bath Road, Newbury, Berkshire
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-19 ~ 2012-10-08
    CIF 19 - Director → ME
  • 25
    INGENIOUS MEDIA VCT PLC - 2018-02-09
    INGENIOUS VISION VCT PLC - 2020-03-13
    icon of address15 Golden Square, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-12-07 ~ 2018-11-16
    CIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ 2019-09-10
    CIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 94 - Right to appoint or remove directors OE
    CIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    INTERNATIONAL INVESTMENT TRUST LIMITED - 2007-01-24
    icon of address37b Maresfield Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -81,422 GBP2024-12-31
    Officer
    icon of calendar 2004-02-12 ~ 2016-03-08
    CIF 80 - Secretary → ME
  • 27
    icon of address19 Portsmouth Road, Cobham, Surrey, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-02-16 ~ 2023-02-27
    CIF 84 - Ownership of voting rights - 75% or more OE
    CIF 84 - Ownership of shares – 75% or more OE
  • 28
    icon of address1 (c/o Albion Capital), Benjamin Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,696,532 GBP2016-12-31
    Officer
    icon of calendar 2012-12-19 ~ 2013-04-04
    CIF 14 - Director → ME
  • 29
    icon of address1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-29 ~ 2007-07-13
    CIF 62 - Secretary → ME
  • 30
    HEATHROWLETTINGS.COM LIMITED - 2008-04-19
    121LETTINGS.COM LIMITED - 2008-12-04
    THE INVESTMENT PROPERTY SYNDICATE (TIPS) REAL ESTATE (002) LIMITED - 2006-10-09
    icon of address1000 Great West Road, Brentford, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-14 ~ 2008-04-11
    CIF 63 - Secretary → ME
  • 31
    MENTORION LIMITED - 2009-06-18
    icon of address3b Belvedere Road, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -598,151 GBP2024-11-30
    Officer
    icon of calendar 2006-03-28 ~ 2006-04-25
    CIF 58 - Director → ME
  • 32
    icon of addressLusight Limited Suite 620, 2 Old Brompton Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,491,746 GBP2016-11-30
    Officer
    icon of calendar 2004-11-25 ~ 2009-11-26
    CIF 66 - Secretary → ME
  • 33
    icon of address311 High Road, Loughton, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-07 ~ 2006-07-11
    CIF 6 - LLP Designated Member → ME
  • 34
    icon of address311 High Road, Loughton, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-04 ~ 2006-07-11
    CIF 7 - LLP Designated Member → ME
  • 35
    icon of address6th Floor 33 Holborn, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-11-17 ~ 2022-01-27
    CIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ 2022-03-25
    CIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 88 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 88 - Right to appoint or remove directors OE
  • 36
    PEMBROKE VCT PLC - 2012-11-28
    icon of address3 Cadogan Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-10 ~ 2012-11-27
    CIF 18 - Director → ME
  • 37
    PEMBROKE VCT 2 PLC - 2012-11-28
    icon of address3 Cadogan Gate, London
    Active Corporate (6 parents, 12 offsprings)
    Officer
    icon of calendar 2012-11-26 ~ 2012-11-27
    CIF 15 - Director → ME
  • 38
    PERTH COMMERCIAL LLP - 2007-09-24
    icon of addressFrp Advisory Llp, 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-11 ~ 2006-11-09
    CIF 5 - LLP Designated Member → ME
  • 39
    icon of addressYorkshire House, 7 South Lane, Holmfirth, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-08 ~ 2012-04-08
    CIF 11 - Secretary → ME
  • 40
    icon of addressLevel 8 Bauhaus, 27 Quay Street, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-06 ~ 2023-06-02
    CIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-12-06 ~ 2024-04-05
    CIF 85 - Ownership of voting rights - 75% or more OE
    CIF 85 - Ownership of shares – 75% or more OE
    CIF 85 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2022-12-06 ~ 2023-06-02
    CIF 33 - Secretary → ME
  • 41
    icon of addressCassini House, 57 St James's Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-11 ~ 2019-06-26
    CIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ 2020-01-15
    CIF 92 - Right to appoint or remove directors OE
    CIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 92 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    PUMA HERITAGE PLC - 2019-11-04
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-07 ~ 2013-02-15
    CIF 16 - Director → ME
  • 43
    icon of addressPearl Assurance House 319 Ballards Lane, Finchley, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2014-09-01 ~ 2014-10-01
    CIF 10 - Director → ME
  • 44
    icon of addressPearl Assurance House 319, Ballards Lane, London
    Liquidation Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2015-09-02 ~ 2015-10-01
    CIF 30 - Director → ME
  • 45
    icon of addressCassini House, 57 St James's Street, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2016-09-15 ~ 2016-12-08
    CIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ 2016-12-08
    CIF 95 - Right to appoint or remove directors OE
    CIF 95 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 46
    icon of addressPearl Assurance House 319 Ballards Lane, London
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2012-10-03 ~ 2012-10-29
    CIF 17 - Director → ME
  • 47
    KINGSWAY PUBLISHING LIMITED - 2008-03-04
    icon of addressC/o, Moorfields Corporate Recovery Llp, 88 Wood Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-09-04 ~ 2007-09-06
    CIF 53 - Director → ME
  • 48
    icon of addressChurch Hill Farm, Elmstone, Canterbury, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-27 ~ 2012-01-30
    CIF 21 - Director → ME
  • 49
    THE CITY PUB COMPANY (WEST) PLC - 2017-11-01
    icon of addressCopper House 5 Garratt Lane, Wandsworth, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-18 ~ 2011-12-14
    CIF 23 - Director → ME
  • 50
    THE CITY PUB COMPANY (EAST) PLC - 2017-10-31
    THE CITY PUB GROUP PLC - 2024-10-07
    icon of addressCopper House 5 Garratt Lane, Wandsworth, London, England
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2011-10-18 ~ 2011-12-14
    CIF 22 - Director → ME
  • 51
    TP12 VCT PLC - 2011-12-02
    icon of address16 The Havens, Ransomes Europark, Ipswich
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-19 ~ 2011-12-05
    CIF 24 - Director → ME
  • 52
    icon of address4-5 Grosvenor Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-28 ~ 2012-01-03
    CIF 20 - Director → ME
  • 53
    NEWCO HK1 LIMITED - 2005-07-13
    icon of addressHill House, 1 Little New Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-18 ~ 2005-12-20
    CIF 71 - Director → ME
    Officer
    icon of calendar 2004-11-18 ~ 2005-12-20
    CIF 70 - Secretary → ME
  • 54
    icon of addressFirst Floor 47-57 Marylebone Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-14 ~ 2007-09-03
    CIF 3 - LLP Designated Member → ME
  • 55
    icon of address30th Floor One Canada Square, Canary Wharf, London
    Active Corporate (6 parents)
    Equity (Company account)
    -12,994,813 GBP2024-12-31
    Officer
    icon of calendar 2005-11-09 ~ 2006-02-06
    CIF 59 - Secretary → ME
  • 56
    icon of addressBarker Storey Matthews, The Lawns, 33 Thorpe Road, Peterborough, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    18,390 GBP2024-10-31
    Officer
    icon of calendar 2005-10-31 ~ 2005-11-14
    CIF 61 - Director → ME
  • 57
    TRIX123 LIMITED - 2003-07-31
    DEELEY ESTATES LIMITED - 2005-05-16
    icon of addressForge House, Dudley Road, Lye, West Midlands
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-07-29 ~ 2004-05-28
    CIF 75 - Director → ME
  • 58
    icon of address5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-25 ~ 2008-05-01
    CIF 55 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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