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 1
  • JIREHOUSE
    - now
    JIREHOUSE CAPITAL
    - 2014-04-01
    icon of address7, John Street, London, United Kingdom
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,998,963 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
Ceased 11
  • 1
    Fakoya, Margaret
    Individual
    Officer
    icon of calendar 2014-02-13 ~ 2015-11-23
    OF - Secretary → CIF 0
  • 2
    Siqueira Armond, Catarina
    Individual
    Officer
    icon of calendar 2015-10-23 ~ 2016-06-30
    OF - Secretary → CIF 0
  • 3
    Tanase, Alexandra Elena
    Individual
    Officer
    icon of calendar 2016-07-01 ~ 2016-10-28
    OF - Secretary → CIF 0
  • 4
    Holman, Nicola Jane
    Company Secretary born in June 1980
    Individual
    Officer
    icon of calendar 2010-04-01 ~ 2011-06-01
    OF - Director → CIF 0
    Holman, Nicola Jane
    Individual
    Officer
    icon of calendar 2004-03-10 ~ 2006-08-28
    OF - Secretary → CIF 0
    icon of calendar 2008-03-28 ~ 2011-06-01
    OF - Secretary → CIF 0
  • 5
    Clark, John Martin Brodie
    Banker born in February 1946
    Individual (49 offsprings)
    Officer
    icon of calendar 2010-04-01 ~ 2019-09-01
    OF - Director → CIF 0
  • 6
    Maddison, Emma Tamsin
    Operations Manager born in April 1980
    Individual (1 offspring)
    Officer
    icon of calendar 2013-08-02 ~ 2014-10-23
    OF - Director → CIF 0
    Maddison, Emma
    Individual (1 offspring)
    Officer
    icon of calendar 2014-02-13 ~ 2014-10-23
    OF - Secretary → CIF 0
  • 7
    Elgood, William Roger
    Real Estate Analyst born in January 1975
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-01-30 ~ 2012-07-31
    OF - Director → CIF 0
  • 8
    Prentice, Vieoence Che
    Solicitor born in June 1978
    Individual
    Officer
    icon of calendar 2017-06-02 ~ 2017-06-02
    OF - Director → CIF 0
  • 9
    Lee, Michael
    Individual (1 offspring)
    Officer
    icon of calendar 2006-08-28 ~ 2008-03-28
    OF - Secretary → CIF 0
  • 10
    Jones, Stephen David
    Director born in September 1959
    Individual (15 offsprings)
    Officer
    icon of calendar 2004-03-10 ~ 2013-08-02
    OF - Director → CIF 0
    Jones, Stephen David
    Individual (15 offsprings)
    Officer
    icon of calendar 2011-11-11 ~ 2011-11-16
    OF - Secretary → CIF 0
  • 11
    JIREHOUSE TRUSTEES LTD - now
    icon of address8, John Street, London, United Kingdom
    Liquidation Corporate (2 parents, 16 offsprings)
    Equity (Company account)
    546,293 GBP2018-03-31
    Officer
    2011-11-16 ~ 2014-02-13
    PE - Secretary → CIF 0
parent relation
Company in focus

JIREHOUSE SECRETARIES LTD

Previous name
JIREHOUSE CAPITAL SECRETARIES LIMITED - 2014-04-01
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Current Assets
1,243,106 GBP2018-03-31
386,123 GBP2017-03-31
Creditors
Amounts falling due within one year
-1,158,717 GBP2018-03-31
-994,687 GBP2017-03-31
Net Current Assets/Liabilities
84,389 GBP2018-03-31
-608,564 GBP2017-03-31
Total Assets Less Current Liabilities
84,389 GBP2018-03-31
-608,564 GBP2017-03-31
Creditors
Amounts falling due after one year
-550 GBP2018-03-31
0 GBP2017-03-31
Net Assets/Liabilities
83,839 GBP2018-03-31
-608,564 GBP2017-03-31
Equity
83,839 GBP2018-03-31
-608,564 GBP2017-03-31

Related profiles found in government register
child relation
Offspring entities and appointments
Active 70
  • 1
    icon of address7 John Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-11-27 ~ dissolved
    CIF 44 - Secretary → ME
  • 2
    icon of address7 John Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-24 ~ dissolved
    CIF 66 - Secretary → ME
  • 3
    icon of address7 John Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-06 ~ dissolved
    CIF 105 - Secretary → ME
  • 4
    icon of address7 John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    CIF 52 - Secretary → ME
  • 5
    icon of address8 John Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-25 ~ dissolved
    CIF 157 - Secretary → ME
  • 6
    icon of address8 John Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-26 ~ dissolved
    CIF 147 - Secretary → ME
  • 7
    icon of address14 Bonhill Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-20 ~ dissolved
    CIF 10 - Secretary → ME
  • 8
    icon of address7 John Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-14 ~ dissolved
    CIF 9 - Secretary → ME
  • 9
    icon of address7 John Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,465,101 GBP2018-03-31
    Officer
    icon of calendar 2018-04-01 ~ dissolved
    CIF 11 - Secretary → ME
  • 10
    CAPITAL & ORIENTAL LIMITED - 2014-02-12
    icon of address8 John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-30 ~ dissolved
    CIF 160 - Secretary → ME
  • 11
    icon of address8 John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    CIF 154 - Secretary → ME
  • 12
    icon of address7 John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-13 ~ dissolved
    CIF 35 - Secretary → ME
  • 13
    icon of address7 John Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,876 GBP2016-02-28
    Officer
    icon of calendar 2014-02-18 ~ dissolved
    CIF 34 - Secretary → ME
  • 14
    CAPITAL & ORIENTAL LIMITED - 2014-02-18
    icon of address8 John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-12 ~ dissolved
    CIF 145 - Secretary → ME
  • 15
    icon of address7 John Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-12 ~ dissolved
    CIF 42 - Secretary → ME
  • 16
    icon of address7 John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-29 ~ dissolved
    CIF 47 - Secretary → ME
  • 17
    UIG TECHNOLOGIES LIMITED - 2008-04-09
    ISENTRY RESEARCH LIMITED - 2013-04-09
    ILUMIN LIMITED - 2004-11-19
    icon of addressC/o Cork Gully Llp, 52 Brook Street, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-03-31
    Officer
    icon of calendar 2006-08-28 ~ dissolved
    CIF 119 - Secretary → ME
  • 18
    ISENTRY LIMITED - 2013-04-09
    icon of addressCork Gully Llp, 52 Brook Street, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-03-31
    Officer
    icon of calendar 2008-03-28 ~ dissolved
    CIF 57 - Secretary → ME
  • 19
    JIREHOUSE ASSET MANAGERS LIMITED - 2013-07-09
    icon of address7 John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-15 ~ dissolved
    CIF 54 - Secretary → ME
  • 20
    icon of address7 John Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    166,834 GBP2018-03-31
    Officer
    icon of calendar 2012-12-06 ~ dissolved
    CIF 19 - Secretary → ME
  • 21
    JIREHOUSE DEVELOPMENTS LIMITED - 2013-08-27
    icon of addressC/o Quantuma Llp Office D Beresford House, Town Quay, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,273 GBP2018-03-31
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    CIF 21 - Secretary → ME
  • 22
    icon of addressQuantuma Llp Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,150,352 GBP2018-03-31
    Officer
    icon of calendar 2013-06-14 ~ now
    CIF 18 - Secretary → ME
  • 23
    icon of address7 John Street, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-07-02 ~ dissolved
    CIF 38 - Secretary → ME
  • 24
    DSC LIFESTYLE LTD - 2017-04-19
    icon of address7 John Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-01-31
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    CIF 101 - Secretary → ME
  • 25
    icon of address7 John Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-25 ~ dissolved
    CIF 120 - Secretary → ME
  • 26
    icon of addressBlock C - Unit 4 Kestrel Road, Trafford Park, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,004 GBP2017-08-31
    Officer
    icon of calendar 2017-11-27 ~ dissolved
    CIF 5 - Secretary → ME
  • 27
    icon of address8 John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-04 ~ dissolved
    CIF 126 - Secretary → ME
  • 28
    icon of address8 John Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-15 ~ dissolved
    CIF 156 - Secretary → ME
  • 29
    icon of address7 John Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-17 ~ dissolved
    CIF 73 - Secretary → ME
  • 30
    STAR RENEWABLES CONSORTIUM LIMITED - 2011-01-05
    icon of address8 John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-21 ~ dissolved
    CIF 169 - Secretary → ME
  • 31
    icon of address7 John Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-26 ~ dissolved
    CIF 67 - Secretary → ME
  • 32
    ACME FILMS (UK) LIMITED - 2007-11-23
    icon of address7 John Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,454 GBP2016-03-31
    Officer
    icon of calendar 2007-05-02 ~ dissolved
    CIF 128 - Secretary → ME
  • 33
    MACKNIGHT LIMITED - 2013-08-02
    icon of address7 John Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-24 ~ dissolved
    CIF 70 - Secretary → ME
  • 34
    HILLMARTON PROPERTY LIMITED - 2011-07-06
    icon of address8 John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-30 ~ dissolved
    CIF 171 - Secretary → ME
  • 35
    icon of address8 John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-30 ~ dissolved
    CIF 172 - Secretary → ME
  • 36
    icon of address7 John Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-06-04 ~ dissolved
    CIF 63 - Secretary → ME
  • 37
    icon of address8 John Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-07 ~ dissolved
    CIF 152 - Secretary → ME
  • 38
    JIREHOUSE CAPITAL FINANCE MARINE LTD - 2014-09-04
    icon of address7 John Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-02 ~ dissolved
    CIF 31 - Secretary → ME
  • 39
    AUBERT FINANCE LIMITED - 2015-09-29
    icon of address7 John Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,335,069 GBP2018-03-31
    Officer
    icon of calendar 2008-08-20 ~ dissolved
    CIF 22 - Secretary → ME
  • 40
    JIREHOUSE
    - now
    JIREHOUSE CAPITAL - 2014-04-01
    icon of addressQuantuma Llp, Office D, Beresford House, Town Quay, Southampton
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,998,963 GBP2018-03-31
    Officer
    icon of calendar 2007-10-18 ~ now
    CIF 23 - Secretary → ME
  • 41
    icon of addressOffice D, Beresford House, Southampton, Town Quay
    Liquidation Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    2,089,370 GBP2018-03-31
    Officer
    icon of calendar 2019-04-11 ~ now
    CIF 1 - Director → ME
    Officer
    icon of calendar 2005-04-20 ~ now
    CIF 26 - Secretary → ME
  • 42
    JIREHOUSE CAPITAL TRUSTEES LIMITED - 2014-04-01
    icon of addressQuantuma Llp, Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (2 parents, 16 offsprings)
    Equity (Company account)
    546,293 GBP2018-03-31
    Officer
    icon of calendar 2007-10-18 ~ now
    CIF 24 - Secretary → ME
  • 43
    icon of address8 John Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    CIF 153 - Secretary → ME
  • 44
    icon of addressForvis Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-01-12 ~ dissolved
    CIF 2 - Secretary → ME
  • 45
    icon of address7 John Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10 GBP2018-02-28
    Officer
    icon of calendar 2018-12-07 ~ dissolved
    CIF 82 - Secretary → ME
  • 46
    icon of addressBrentmead House, Britannia Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-30 ~ dissolved
    CIF 130 - Secretary → ME
  • 47
    icon of address8 John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-03 ~ dissolved
    CIF 168 - Secretary → ME
  • 48
    icon of address7 John Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    CIF 107 - Secretary → ME
  • 49
    icon of address7 John Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-02 ~ dissolved
    CIF 106 - Secretary → ME
  • 50
    icon of address7 John Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-11-16 ~ dissolved
    CIF 127 - Secretary → ME
  • 51
    icon of address8 John Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-16 ~ dissolved
    CIF 158 - Secretary → ME
  • 52
    icon of address7 John Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-22 ~ dissolved
    CIF 81 - Secretary → ME
  • 53
    INDUSTRIA ESTATES LIMITED - 2018-10-22
    S.A.I.G.C. (FEDDINCH) LIMITED - 2006-06-08
    EX SCOTIA MANAGEMENT LIMITED - 2011-05-31
    JIREHOUSE DEVELOPMENT (ESTATES) LIMITED - 2011-06-27
    S.A.I.G.C. (FEDDINCH) LIMITED - 2006-05-05
    JIREHOUSE ESTATES LIMITED - 2012-11-30
    EX SCOTIA MANAGEMENT (UK) LIMITED - 2006-05-08
    icon of address24238, Sc237571: Companies House Default Address, Edinburgh
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,418,962 GBP2018-03-31
    Officer
    icon of calendar 2006-05-08 ~ now
    CIF 25 - Secretary → ME
  • 54
    icon of address8 John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-23 ~ dissolved
    CIF 155 - Secretary → ME
  • 55
    icon of address7 John Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-01-14 ~ dissolved
    CIF 102 - Secretary → ME
  • 56
    icon of address7 John Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    325,323 GBP2018-03-31
    Officer
    icon of calendar 2013-10-04 ~ dissolved
    CIF 17 - Secretary → ME
  • 57
    icon of address7 John Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -40,630 GBP2018-03-31
    Officer
    icon of calendar 2015-11-04 ~ dissolved
    CIF 14 - Secretary → ME
  • 58
    icon of address7 John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-23 ~ dissolved
    CIF 65 - Secretary → ME
  • 59
    icon of address7 John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-23 ~ dissolved
    CIF 79 - Secretary → ME
  • 60
    SOLID STATE RESEARCH LABS LTD - 2014-02-07
    SOLID STATE RESEARCH INVESTMENTS LTD LTD - 2014-02-07
    icon of address4385, 08761207 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2014-02-06 ~ dissolved
    CIF 16 - Secretary → ME
  • 61
    icon of address7 John Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    CIF 146 - Secretary → ME
  • 62
    icon of addressAudley Chaucer Bewley House, Park Road, Esher, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-25 ~ dissolved
    CIF 62 - Secretary → ME
  • 63
    icon of address7 John Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-05-21 ~ now
    CIF 29 - Secretary → ME
  • 64
    icon of address8 John Street, London, Greater London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-08 ~ dissolved
    CIF 148 - Secretary → ME
  • 65
    icon of address7 John Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2016-10-03 ~ dissolved
    CIF 99 - Secretary → ME
  • 66
    icon of address8 John Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-31 ~ dissolved
    CIF 133 - Secretary → ME
  • 67
    icon of address8 John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-19 ~ dissolved
    CIF 167 - Secretary → ME
  • 68
    icon of address7 John Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    CIF 115 - Secretary → ME
  • 69
    icon of address7 John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-12 ~ dissolved
    CIF 53 - Secretary → ME
  • 70
    icon of address7 John Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-28 ~ dissolved
    CIF 28 - Secretary → ME
Ceased 96
  • 1
    icon of address7 Bell Yard, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2020-12-30
    Officer
    icon of calendar 2015-01-19 ~ 2019-12-29
    CIF 113 - Secretary → ME
  • 2
    DE FACTO 1635 LIMITED - 2008-06-16
    PAYPERMOON INTERNATIONAL LIMITED - 2009-07-17
    icon of addressConnect House 133-137 Alexandra Road, Wimbledon, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    6,673,383 GBP2023-12-31
    Officer
    icon of calendar 2014-02-28 ~ 2019-05-22
    CIF 33 - Secretary → ME
  • 3
    icon of address7 John Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    72,456 GBP2019-03-31
    Officer
    icon of calendar 2017-06-26 ~ 2019-04-30
    CIF 6 - Secretary → ME
  • 4
    icon of address189 Caledonian Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    31,268 GBP2024-05-31
    Officer
    icon of calendar 2008-12-23 ~ 2015-12-11
    CIF 161 - Secretary → ME
  • 5
    icon of addressLake Cottage Corscombe, Urless Farm, Dorchester, Dorset, England
    Active Corporate (2 parents, 1 offspring)
    Total liabilities (Company account)
    20,704 GBP2018-05-31
    Officer
    icon of calendar 2012-05-17 ~ 2024-01-18
    CIF 20 - Secretary → ME
  • 6
    icon of address1 The Crescent, Taunton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-11 ~ 2021-10-08
    CIF 15 - Secretary → ME
  • 7
    GLOBAL HEALTHCARE DYNAMICS LTD - 2022-08-24
    BIOSURE INTERNATIONAL LTD - 2022-07-06
    icon of address22 Crows Road, Epping, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-03-04 ~ 2018-06-19
    CIF 100 - Secretary → ME
  • 8
    icon of address8 Cattley Place, Cane Hill, Coulsdon, Surrey
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-09-01 ~ 2014-12-31
    CIF 125 - Secretary → ME
  • 9
    THE FEDDINCH CLUB, ST ANDREWS LTD - 2016-01-28
    icon of addressBirk Knowe, Feddinch, St. Andrews
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-01-24 ~ 2014-07-15
    CIF 124 - Secretary → ME
  • 10
    DE FACTO 1538 LIMITED - 2007-10-24
    icon of addressConnect House 133-137 Alexandra Road, Wimbledon, London
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    -28,373 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2014-02-06 ~ 2019-05-22
    CIF 37 - Secretary → ME
  • 11
    LEGIBUS 1502 LIMITED - 1990-08-17
    icon of addressConnect House 133-137 Alexandra Road, Wimbledon, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2014-02-06 ~ 2019-05-22
    CIF 36 - Secretary → ME
  • 12
    icon of addressConnect House 133-137 Alexandra Road, Wimbledon, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -245,493 GBP2024-03-31
    Officer
    icon of calendar 2014-11-06 ~ 2019-05-22
    CIF 27 - Secretary → ME
  • 13
    icon of address8 Spicer Street, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    479,668 GBP2024-12-31
    Officer
    icon of calendar 2012-09-21 ~ 2012-12-19
    CIF 164 - Secretary → ME
  • 14
    icon of addressMillhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -92,142 GBP2022-09-30
    Officer
    icon of calendar 2018-09-14 ~ 2019-04-08
    CIF 61 - Secretary → ME
  • 15
    BARLEYCORN BLUE (TITLE TRUSTEE) LIMITED - 2020-09-22
    ALBION ADVISERS LTD - 2023-09-12
    icon of addressUnit 1 Nagpal House, 1 Gunthorpe Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,745 GBP2025-05-29
    Officer
    icon of calendar 2012-05-17 ~ 2020-01-15
    CIF 51 - Secretary → ME
  • 16
    KAHANI HOLDINGS LTD - 2019-05-24
    icon of address1 Wilbraham Place, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-01-12 ~ 2020-01-22
    CIF 4 - Secretary → ME
  • 17
    icon of address5 The Square, Bagshot, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -45,577 GBP2016-12-31
    Officer
    icon of calendar 2016-01-12 ~ 2017-01-31
    CIF 103 - Secretary → ME
  • 18
    PORTH BEACH 8 LIMITED - 2008-08-11
    icon of addressThe George Business Centre, Christchurch Road, New Milton, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-18 ~ 2013-07-19
    CIF 142 - Secretary → ME
  • 19
    ISENTRY LIMITED - 2013-04-09
    icon of addressCork Gully Llp, 52 Brook Street, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-03-31
    Officer
    icon of calendar 2008-03-28 ~ 2009-05-28
    CIF 131 - Secretary → ME
    icon of calendar 2004-05-24 ~ 2004-06-30
    CIF 129 - Secretary → ME
  • 20
    icon of address7 John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-22 ~ 2019-02-28
    CIF 98 - Secretary → ME
  • 21
    icon of addressBelgrave Suite C/o Ekaterina Plate , 26/27, Belgrave Square, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -6,917,912 GBP2023-03-31
    Officer
    icon of calendar 2012-12-06 ~ 2019-08-12
    CIF 71 - Secretary → ME
  • 22
    SAIGC (SERVICES) LIMITED - 2014-04-11
    icon of addressBirk Knowe, Feddinch, St Andrews, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,742 GBP2019-12-31
    Officer
    icon of calendar 2010-04-28 ~ 2012-05-08
    CIF 170 - Secretary → ME
    icon of calendar 2012-09-04 ~ 2015-08-18
    CIF 40 - Secretary → ME
  • 23
    FAIR TRADING PARTNERSHIPS LIMITED - 1999-09-22
    JIREHOUSE FIRSTFRUITS LIMITED - 2020-08-03
    JIREHOUSE TRADING PARTNERSHIPS LIMITED - 2007-09-12
    RANTIL PLC - 1998-02-19
    icon of address7 Bell Yard, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2007-10-18 ~ 2020-01-15
    CIF 118 - Secretary → ME
  • 24
    PORTH BEACH 5 LIMITED - 2008-08-11
    icon of addressThe George Business Centre, Christchurch Road, New Milton, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-18 ~ 2013-07-19
    CIF 136 - Secretary → ME
  • 25
    PORTH BEACH 4 LIMITED - 2008-08-11
    icon of addressThe George Business Centre, Christchurch Road, New Milton, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-18 ~ 2013-07-19
    CIF 135 - Secretary → ME
  • 26
    ALBION AGENCY SERVICES LTD - 2023-09-30
    JCF SUPPORT SERVICES LTD - 2021-11-10
    JIREHOUSE CAPITAL CONSULTING LIMITED - 2012-01-10
    RPV AGENCIES LIMITED - 2011-10-20
    icon of addressUnit 1 Nagpal House, 1 Gunthorpe Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-29
    Officer
    icon of calendar 2009-10-05 ~ 2020-01-15
    CIF 77 - Secretary → ME
  • 27
    icon of addressCvr Global Llp, Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-21 ~ 2018-02-01
    CIF 68 - Secretary → ME
  • 28
    icon of address10 Missouri Avenue, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    881,268 GBP2019-11-30
    Officer
    icon of calendar 2008-04-23 ~ 2011-04-13
    CIF 134 - Secretary → ME
  • 29
    icon of addressWaterside Court, Falmouth Road, Penryn, Cornwall, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,621,337 GBP2024-03-31
    Officer
    icon of calendar 2014-09-17 ~ 2019-05-14
    CIF 30 - Secretary → ME
  • 30
    GLENDAWN SEAFOOD LTD - 2010-04-12
    GLENDAWN SEAFOODS LIMITED - 2010-09-15
    MACKNIGHT LIMITED - 2018-12-20
    HIGHLAND FARMS LIMITED - 2013-08-02
    icon of address14a Main Street, Cockermouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,961,550 GBP2021-12-31
    Officer
    icon of calendar 2010-04-06 ~ 2010-05-14
    CIF 166 - Secretary → ME
  • 31
    GREEN LIGHT PSB LIMITED - 2009-04-24
    icon of addressWaterside Court, Falmouth Road, Penryn, Cornwall, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Profit/Loss (Company account)
    85,769 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2009-11-06 ~ 2019-05-02
    CIF 76 - Secretary → ME
  • 32
    icon of addressSterling House, Fulbourne Road, Walthamstow, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,840 GBP2021-05-31
    Officer
    icon of calendar 2016-01-01 ~ 2020-11-26
    CIF 7 - Secretary → ME
  • 33
    GRANTS SMOKEHOUSE LIMITED - 2018-12-24
    GRANTS SMOKED FOODS (MARYPORT) LIMITED - 2009-07-03
    GRANTS SMOKE HOUSE LIMITED - 2009-07-07
    icon of address14a Main Street, Cockermouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    216,578 GBP2021-12-31
    Officer
    icon of calendar 2009-06-26 ~ 2019-03-18
    CIF 78 - Secretary → ME
  • 34
    icon of address71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    861 GBP2023-06-30
    Officer
    icon of calendar 2012-06-08 ~ 2015-06-19
    CIF 50 - Secretary → ME
  • 35
    icon of address7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-17 ~ 2020-01-15
    CIF 121 - Secretary → ME
  • 36
    DE FACTO 1770 LIMITED - 2010-07-21
    icon of addressConnect House 133-137 Alexandra Road, Wimbledon, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-28 ~ 2019-12-20
    CIF 109 - Secretary → ME
  • 37
    IMM FIDUCIARY MANAGEMENT LIMITED - 2013-12-13
    icon of addressFirst Floor 690 Great West Road, Osterley Village, Isleworth, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    5,197,885 GBP2024-03-30
    Officer
    icon of calendar 2013-07-24 ~ 2014-06-30
    CIF 123 - Secretary → ME
  • 38
    JOHN STREET BRIDGE FINANCE LIMITED - 2020-09-23
    icon of address7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2011-12-20 ~ 2020-01-15
    CIF 56 - Secretary → ME
  • 39
    icon of addressC/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    icon of calendar 2018-12-07 ~ 2019-09-26
    CIF 83 - Secretary → ME
  • 40
    icon of addressC/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    icon of calendar 2018-12-07 ~ 2019-09-28
    CIF 86 - Secretary → ME
  • 41
    icon of addressC/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    icon of calendar 2018-12-07 ~ 2019-09-27
    CIF 84 - Secretary → ME
  • 42
    icon of addressC/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    icon of calendar 2018-12-07 ~ 2019-09-28
    CIF 89 - Secretary → ME
  • 43
    icon of addressC/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    icon of calendar 2018-12-07 ~ 2019-09-28
    CIF 90 - Secretary → ME
  • 44
    icon of addressC/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    icon of calendar 2018-12-07 ~ 2019-09-27
    CIF 85 - Secretary → ME
  • 45
    icon of addressC/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    icon of calendar 2018-12-07 ~ 2019-09-28
    CIF 92 - Secretary → ME
  • 46
    icon of addressC/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    icon of calendar 2018-12-07 ~ 2019-09-28
    CIF 91 - Secretary → ME
  • 47
    icon of addressC/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    icon of calendar 2018-12-07 ~ 2019-09-28
    CIF 93 - Secretary → ME
  • 48
    icon of addressC/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    icon of calendar 2018-12-07 ~ 2019-09-28
    CIF 94 - Secretary → ME
  • 49
    icon of addressC/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    icon of calendar 2018-12-07 ~ 2019-09-28
    CIF 95 - Secretary → ME
  • 50
    icon of addressC/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    icon of calendar 2018-12-07 ~ 2019-09-28
    CIF 96 - Secretary → ME
  • 51
    icon of addressC/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    icon of calendar 2018-12-07 ~ 2019-09-28
    CIF 88 - Secretary → ME
  • 52
    icon of addressC/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    icon of calendar 2018-12-07 ~ 2019-09-28
    CIF 87 - Secretary → ME
  • 53
    icon of addressGarage 2 Hook The Parade, England, Hook, England, England
    Active Corporate (5 parents)
    Equity (Company account)
    410,000 GBP2022-12-31
    Officer
    icon of calendar 2015-12-04 ~ 2020-01-16
    CIF 13 - Secretary → ME
    icon of calendar 2015-12-04 ~ 2016-01-20
    CIF 104 - Secretary → ME
  • 54
    icon of addressC4 Kestrel Court Kestrel Road, Trafford Park, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -169,614 GBP2020-03-31
    Officer
    icon of calendar 2008-11-18 ~ 2019-09-19
    CIF 116 - Secretary → ME
  • 55
    icon of addressC/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    21,887 GBP2024-04-30
    Officer
    icon of calendar 2010-04-14 ~ 2019-04-09
    CIF 75 - Secretary → ME
  • 56
    LEGAL AND EQUITABLE LIMITED - 2007-11-19
    icon of address43-45 Dorset Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,370 GBP2024-11-30
    Officer
    icon of calendar 2008-02-28 ~ 2016-03-24
    CIF 122 - Director → ME
  • 57
    HAMELLA LIMITED - 2006-09-08
    icon of address287 Middleton Road, Crumpsall, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-19 ~ 2009-07-03
    CIF 132 - Secretary → ME
  • 58
    SOL GENERAL PARTNER LIMITED - 2023-09-20
    icon of address7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-30
    Officer
    icon of calendar 2007-12-03 ~ 2020-01-15
    CIF 117 - Secretary → ME
  • 59
    icon of address7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2017-06-29 ~ 2021-10-08
    CIF 12 - Secretary → ME
  • 60
    icon of addressUnit 2b Cotton Square,297/339 Claremont Road, Moss Side, Manchester
    Dissolved Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -182,184 GBP2015-02-28
    Officer
    icon of calendar 2012-01-27 ~ 2012-05-31
    CIF 159 - Secretary → ME
  • 61
    BARLEYCORN BLUE NOMINEE LIMITED - 2020-09-21
    ALBION FIDUCIARY LTD - 2023-09-12
    icon of addressUnit 1 Nagpal House, 1 Gunthrope Street, London, United Kingdom
    Active Corporate (1 offspring)
    Equity (Company account)
    1 GBP2023-03-29
    Officer
    icon of calendar 2013-03-20 ~ 2020-01-15
    CIF 39 - Secretary → ME
  • 62
    PORTH BEACH 9 LIMITED - 2008-08-11
    icon of addressThe George Business Centre, Christchurch Road, New Milton, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-18 ~ 2013-07-19
    CIF 141 - Secretary → ME
  • 63
    icon of address7 Bell Yard, London, England
    Active Corporate
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2012-07-13 ~ 2020-01-15
    CIF 49 - Secretary → ME
  • 64
    icon of addressWentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    In Administration Corporate (1 parent)
    Equity (Company account)
    495 GBP2021-03-30
    Officer
    icon of calendar 2010-05-13 ~ 2020-08-01
    CIF 74 - Secretary → ME
  • 65
    PORTH BEACH 1 LIMITED - 2008-08-11
    icon of addressThe George Business Centre, Christchurch Road, New Milton, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-18 ~ 2013-07-19
    CIF 139 - Secretary → ME
  • 66
    icon of address7 John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-22 ~ 2019-02-28
    CIF 97 - Secretary → ME
  • 67
    icon of addressConnect House 133-137 Alexandra Road, Wimbledon, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -63,189 GBP2023-12-31
    Officer
    icon of calendar 2014-02-28 ~ 2019-05-22
    CIF 32 - Secretary → ME
  • 68
    icon of addressWaterside Court, Falmouth Road, Penryn, Cornwall, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    58,924 GBP2024-10-31
    Officer
    icon of calendar 2015-04-09 ~ 2019-05-14
    CIF 110 - Secretary → ME
  • 69
    PORTH BEACH SHOP LIMITED - 2008-07-10
    PORTH BEACH FREEHOLD LIMITED - 2011-08-09
    icon of addressTowngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    1,639,987 GBP2024-03-31
    Officer
    icon of calendar 2008-04-18 ~ 2013-07-19
    CIF 140 - Secretary → ME
  • 70
    REGIUS WHARF LIMITED - 2014-08-18
    icon of address14a Main Street, Cockermouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,966,404 GBP2021-12-31
    Officer
    icon of calendar 2013-10-25 ~ 2018-09-27
    CIF 69 - Secretary → ME
  • 71
    icon of address7 John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,504 GBP2017-02-28
    Officer
    icon of calendar 2012-02-02 ~ 2018-05-15
    CIF 46 - Secretary → ME
  • 72
    icon of address7 John Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-04 ~ 2019-07-22
    CIF 58 - Secretary → ME
  • 73
    TABLE POULTRY STALL LIMITED - 1986-11-05
    T.P.S. INVESTMENTS LIMITED - 1998-03-12
    icon of addressVictoria House Wavell Drive, Rosehill, Carlisle, Cumbria, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-16 ~ 2017-11-17
    CIF 48 - Secretary → ME
  • 74
    icon of addressC/o Frp Advisory Trading Limited, 4 Beaconsfield Road, St Albans, Hertfordshire
    Insolvency Proceedings Corporate (1 parent)
    Equity (Company account)
    -42,009 GBP2024-03-31
    Officer
    icon of calendar 2015-04-01 ~ 2019-04-10
    CIF 111 - Secretary → ME
  • 75
    icon of addressUnit 7 St Andrews Trading Estate Third Way, Avonmouth, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,184,465 GBP2024-12-31
    Officer
    icon of calendar 2015-02-16 ~ 2019-04-26
    CIF 112 - Secretary → ME
  • 76
    icon of addressC/o Ekaterina Plate Belgrave Suite, 26/27, Belgrave Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -73,521 GBP2024-03-31
    Officer
    icon of calendar 2015-08-10 ~ 2019-03-29
    CIF 108 - Secretary → ME
  • 77
    JIREHOUSE CAPITAL CORPORATE SERVICES (UK) LIMITED - 2006-11-14
    icon of address15 Dorchester Avenue, Penylan, Cardiff, Wales
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -39,222 GBP2018-03-31
    Officer
    icon of calendar 2004-09-28 ~ 2020-02-15
    CIF 80 - Secretary → ME
  • 78
    ESQUILINE HOLDINGS LIMITED - 2020-10-28
    icon of address85 Great Portland Street, London, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    24,810 GBP2021-03-30
    Officer
    icon of calendar 2012-12-06 ~ 2020-01-15
    CIF 72 - Secretary → ME
  • 79
    PORTH BEACH 7 LIMITED - 2008-08-11
    icon of addressThe George Business Centre, Christchurch Road, New Milton, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-18 ~ 2013-07-19
    CIF 143 - Secretary → ME
  • 80
    PORTINSCALE CAPITAL LTD - 2023-12-31
    L&C MORTGAGE LIMITED - 2025-01-08
    icon of addressUnit 1, Nagpal House, 1 Gunthorpe Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -38,715 GBP2024-06-30
    Officer
    icon of calendar 2012-06-18 ~ 2020-01-15
    CIF 114 - Secretary → ME
  • 81
    PORTH BEACH 6 LIMITED - 2008-08-11
    icon of addressThe George Business Centre, Christchurch Road, New Milton, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-18 ~ 2013-07-19
    CIF 144 - Secretary → ME
  • 82
    SMOKEHOUSE HOLDINGS LIMITED - 2013-08-08
    SILVERWING EXECUTIVE CHARTERS LIMITED - 2007-02-19
    GLOBAL SMOKED FOODS (UK) LIMITED - 2009-07-16
    MACKNIGHT HOLDINGS LIMITED - 2019-01-30
    icon of addressUnit 14 Solway Industrial Estate, Maryport, Cumbria
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-19 ~ 2012-02-01
    CIF 151 - Secretary → ME
    icon of calendar 2012-02-03 ~ 2019-03-18
    CIF 55 - Secretary → ME
  • 83
    icon of address99 Napier Court Ranelagh Gardens, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -99,925 GBP2024-11-29
    Officer
    icon of calendar 2017-11-29 ~ 2020-01-14
    CIF 43 - Secretary → ME
  • 84
    icon of addressChalkway House, Ebbesbourne Wake, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-24 ~ 2020-01-17
    CIF 45 - Secretary → ME
  • 85
    icon of address34 St. Andrews Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -145,696 GBP2024-02-27
    Officer
    icon of calendar 2018-05-30 ~ 2020-01-15
    CIF 3 - Secretary → ME
  • 86
    icon of addressC/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -55,796 GBP2023-12-31
    Officer
    icon of calendar 2018-11-02 ~ 2020-10-30
    CIF 59 - Secretary → ME
  • 87
    icon of addressC/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (6 parents, 10 offsprings)
    Equity (Company account)
    -3,824,033 GBP2023-12-31
    Officer
    icon of calendar 2018-11-01 ~ 2020-10-30
    CIF 60 - Secretary → ME
  • 88
    icon of addressThe George Business Centre, Christchurch Road, New Milton, Hants, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-28 ~ 2013-07-19
    CIF 149 - Secretary → ME
  • 89
    ST ANDREWS INTERNATIONAL PRIVATE MEMBERS GOLF CLUB LIMITED - 2013-04-05
    BM SERVICES MANAGEMENT LTD - 2016-01-28
    FEDDINCH DEVELOPMENTS LTD - 2014-04-11
    ST ANDREWS PRIVATE INTERNATIONAL GOLF CLUB LIMITED - 2011-07-04
    icon of addressBirk Knowe, Feddinch, St Andrews, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-30 ~ 2015-08-24
    CIF 41 - Secretary → ME
    icon of calendar 2010-04-28 ~ 2012-05-08
    CIF 165 - Secretary → ME
  • 90
    icon of addressUnit 14 Solway Industrial Estate, Maryport, Cumbria, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-07 ~ 2019-07-10
    CIF 64 - Secretary → ME
  • 91
    icon of addressThe George Business Centre, Christchurch Road, New Milton, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-13 ~ 2013-07-19
    CIF 150 - Secretary → ME
  • 92
    icon of address14 Bonhill Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -324,576 GBP2021-04-30
    Officer
    icon of calendar 2019-01-08 ~ 2019-04-24
    CIF 8 - Secretary → ME
  • 93
    PORTH BEACH 3 LIMITED - 2008-08-11
    icon of addressThe George Business Centre, Christchurch Road, New Milton, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-18 ~ 2013-07-19
    CIF 137 - Secretary → ME
  • 94
    PORTH BEACH 2 LIMITED - 2008-08-11
    icon of addressThe George Business Centre, Christchurch Road, New Milton, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-18 ~ 2013-07-19
    CIF 138 - Secretary → ME
  • 95
    HIGH STREET MANCHESTER LIMITED - 2007-06-22
    icon of address7 John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-20 ~ 2011-01-14
    CIF 163 - Secretary → ME
  • 96
    WIND TURBINE LABOUR LIMITED - 2007-06-22
    icon of addressBradley Hall Bradley Lane, Standish, Wigan, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-02-04 ~ 2010-10-21
    CIF 162 - 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.