logo
explain how to read the page

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

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

Parent entities and officers
Active 2
  • 1
    Psarias, John
    Director born in August 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-08-31 ~ dissolved
    OF - Director → CIF 0
    Mr John Psarias
    Born in August 1954
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 2
    Psarias, Panayiptis
    Individual (1 offspring)
    Officer
    icon of calendar 2004-08-31 ~ dissolved
    OF - Secretary → CIF 0
Ceased 2
  • 1
    icon of addressPo Box 55, 7 Spa Road, London
    Dissolved Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    2004-08-31 ~ 2004-08-31
    PE - Nominee Director → CIF 0
  • 2
    MC SECRETARIES LIMITED
    icon of addressPo Box 55, 7 Spa Road, London
    Active Corporate (3 parents, 109 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2004-08-31 ~ 2004-08-31
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

J P SECRETARIAL SERVICES LIMITED

Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Current Assets
3,754 GBP2022-08-30
8,544 GBP2021-08-30
Creditors
Amounts falling due within one year
-17,163 GBP2022-08-30
-11,225 GBP2021-08-30
Net Current Assets/Liabilities
-13,409 GBP2022-08-30
-2,681 GBP2021-08-30
Total Assets Less Current Liabilities
-13,409 GBP2022-08-30
-2,681 GBP2021-08-30
Net Assets/Liabilities
-13,409 GBP2022-08-30
-2,681 GBP2021-08-30
Equity
-13,409 GBP2022-08-30
-2,681 GBP2021-08-30
Average Number of Employees
22021-08-31 ~ 2022-08-30
22020-08-31 ~ 2021-08-30

Related profiles found in government register
  • J P SECRETARIAL SERVICES LIMITED
    Info
    Registered number 05217259
    icon of address2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond TW9 2JA
    PRIVATE LIMITED COMPANY incorporated on 2004-08-31 and dissolved on 2024-12-10 (20 years 3 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2023-06-23
    CIF 0
  • J P SECRETARIAL SERVICES LIMITED
    S
    Registered number 05217259
    icon of address2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom, TW9 2JA
    CIF 1 CIF 2
    ENGLAND
    CIF 3
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-12 ~ dissolved
    CIF 79 - Secretary → ME
  • 2
    NORDFASER BRANNER (UK) LIMITED - 1994-07-07
    BULGECRYSTAL LIMITED - 1989-03-14
    icon of addressEast House, 109 South Worple Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-01 ~ dissolved
    CIF 60 - Secretary → ME
  • 3
    ARGO HOLIDAYS LIMITED - 2008-04-25
    icon of addressEast House, 109 South Worple Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-01 ~ dissolved
    CIF 25 - Secretary → ME
  • 4
    SOFIA ENTERTAINMENT LIMITED - 2002-10-31
    icon of addressEast House, 109 South Worple Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-01 ~ dissolved
    CIF 83 - Secretary → ME
  • 5
    icon of addressUnit 4 Three Spires House, Station Road, Lichfield, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -1,791 GBP2017-11-01 ~ 2018-10-31
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    CIF 12 - Secretary → ME
  • 6
    NEATFIT LIMITED - 2004-05-12
    icon of address63 Walter Road, Swansea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-01 ~ dissolved
    CIF 61 - Secretary → ME
  • 7
    ALVERTON LIMITED - 1989-08-23
    icon of address2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    54,857 GBP2024-03-31
    Officer
    icon of calendar 2018-06-04 ~ now
    CIF 1 - Secretary → ME
  • 8
    icon of addressEast House, 109 South Worple Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-08 ~ dissolved
    CIF 69 - Secretary → ME
  • 9
    KONASUN LIMITED - 2006-03-10
    icon of address1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-06 ~ dissolved
    CIF 19 - Secretary → ME
  • 10
    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 ~ now
    CIF 49 - Secretary → ME
  • 11
    icon of addressEast House, 109 South Worple Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-02 ~ dissolved
    CIF 76 - Secretary → ME
  • 12
    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 ~ now
    CIF 86 - Secretary → ME
  • 13
    CASHLARGE LIMITED - 1994-04-20
    ACCOMMODATION ONLY (OVERSEAS) LIMITED - 2002-08-30
    icon of address7 More London Riverside, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-03 ~ dissolved
    CIF 89 - Secretary → ME
  • 14
    icon of addressC/o A C Photi & Co, East House, 109 South Worple, Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-30 ~ dissolved
    CIF 62 - Secretary → ME
  • 15
    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 ~ dissolved
    CIF 77 - Secretary → ME
  • 16
    BPC 2057 LIMITED - 2003-04-25
    icon of addressEast House, 109 South Worple Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-01 ~ dissolved
    CIF 84 - Secretary → ME
  • 17
    MAJORPANEL TRADING LIMITED - 1994-05-10
    MEDIA TRAVEL AIRTOURS LIMITED - 1994-07-15
    icon of addressPrestige House, 23-26 High Street, Egham, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-01 ~ dissolved
    CIF 38 - Secretary → ME
  • 18
    BUILDING INDUSTRY GROUP LIMITED - 2011-01-12
    icon of addressMonks Ridge Burrows Lane, Gomshall, Guildford, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-25 ~ dissolved
    CIF 85 - Director → ME
  • 19
    icon of address6a Nesbitts Alley, Barnet, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    923 GBP2020-10-31
    Officer
    icon of calendar 2005-10-05 ~ now
    CIF 51 - Secretary → ME
  • 20
    icon of addressEast House, 109 South Worple Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-21 ~ dissolved
    CIF 87 - Secretary → ME
  • 21
    icon of address3 Field Court, Gray's Inn, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-31 ~ dissolved
    CIF 64 - Secretary → ME
  • 22
    icon of addressC/0 A C Photi & Co, 109 South Worple Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-23 ~ dissolved
    CIF 75 - Secretary → ME
  • 23
    7 WONDERS LIMITED - 2007-01-29
    icon of addressEast House, 109 South Worple Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-01 ~ dissolved
    CIF 63 - Secretary → ME
  • 24
    icon of address93 Overdale, Ashtead, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-15 ~ dissolved
    CIF 82 - Secretary → ME
  • 25
    MYHOLIDAYTRANSFERS LIMITED - 2010-09-09
    icon of addressEast House, 109 South Worple Way, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-06 ~ dissolved
    CIF 68 - Secretary → ME
  • 26
    icon of addressEast House, 109 South Worple Way, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-23 ~ dissolved
    CIF 73 - Secretary → ME
  • 27
    SUNSTYLE LEISURE LIMITED - 2001-03-14
    FOILPORT LIMITED - 2001-03-12
    icon of addressEast House, 109 South Worple Way, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-09-01 ~ dissolved
    CIF 26 - Secretary → ME
  • 28
    icon of address1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-22 ~ dissolved
    CIF 81 - Secretary → ME
  • 29
    LOWCOSTHOLIDAYS.COM DIRECT LIMITED - 2015-04-09
    JESTWAY LIMITED - 2005-12-28
    LOWCOSTHOLIDAYS.COM LIMITED - 2009-01-19
    icon of addressC/o A C Photi & Co East House, 109 South Worple Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-25 ~ dissolved
    CIF 5 - Secretary → ME
  • 30
    icon of addressEast House, 109 South Worple Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-15 ~ dissolved
    CIF 65 - Secretary → ME
Ceased 60
  • 1
    A C PHOTI & CO (CONSULTANCY SERVICES) LIMITED - 1995-10-27
    A.C. PHOTI & CO. (INSURANCE SERVICES) LIMITED - 1994-01-31
    icon of address3 Field Court, Grays Inn, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    621,327 GBP2024-03-31
    Officer
    icon of calendar 2005-04-12 ~ 2022-01-15
    CIF 52 - Secretary → ME
  • 2
    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 ~ 2005-10-05
    CIF 22 - Secretary → ME
  • 3
    OPENWIDE INTERNATIONAL LIMITED - 2024-08-27
    INTERNATIONAL ENTERTAINMENT SERVICES LIMITED - 1994-01-19
    icon of address2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    928,605 GBP2024-12-31
    Officer
    icon of calendar 2004-12-03 ~ 2006-05-11
    CIF 24 - Secretary → ME
  • 4
    B2C NEWCO LIMITED - 2016-08-02
    icon of addressLeonard House, 7 Newman Road, Bromley, Kent
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,402,505 GBP2019-10-31
    Officer
    icon of calendar 2018-03-26 ~ 2021-10-21
    CIF 41 - Secretary → ME
  • 5
    icon of address1b Elm Place, London
    Active Corporate (1 parent)
    Equity (Company account)
    387 GBP2024-09-30
    Officer
    icon of calendar 2006-09-11 ~ 2024-12-10
    CIF 48 - Secretary → ME
  • 6
    BEGAME DIGITAL LIMITED - 2016-11-02
    BEGAME DIGITAL PLC - 2017-06-29
    icon of address2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -325,635 GBP2024-12-31
    Officer
    icon of calendar 2016-02-09 ~ 2018-03-08
    CIF 4 - Secretary → ME
  • 7
    icon of address10 London Mews, London
    Active Corporate (3 parents)
    Equity (Company account)
    387 GBP2024-06-30
    Officer
    icon of calendar 2004-09-01 ~ 2012-02-29
    CIF 37 - Secretary → ME
  • 8
    icon of address2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    4,504 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2010-02-03 ~ 2025-05-29
    CIF 13 - Secretary → ME
  • 9
    CHELSEA GREEN SHIPPING LIMITED - 2017-11-10
    icon of address82 St. John Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,776,095 GBP2024-12-31
    Officer
    icon of calendar 2016-12-01 ~ 2025-05-29
    CIF 10 - Secretary → ME
  • 10
    icon of addressEast House, 109 South Worple Way, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2009-11-06 ~ 2012-09-11
    CIF 71 - Secretary → ME
  • 11
    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 2004-09-01 ~ 2007-04-05
    CIF 31 - Secretary → ME
  • 12
    icon of address2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-03-29
    Officer
    icon of calendar 2006-09-22 ~ 2019-01-01
    CIF 47 - Secretary → ME
  • 13
    icon of addressCherry Garden Pier, Cherry Garden Street, Rotherhithe, London, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -537,846 GBP2019-10-01 ~ 2020-09-30
    Officer
    icon of calendar 2011-03-16 ~ 2015-09-08
    CIF 66 - Secretary → ME
  • 14
    icon of addressBeverley House, 29a Ranelagh Avenue, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,591 GBP2017-07-31
    Officer
    icon of calendar 2004-09-01 ~ 2009-03-31
    CIF 36 - Secretary → ME
  • 15
    icon of addressEast House, 109 South Worple Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-01 ~ 2012-08-31
    CIF 67 - Secretary → ME
  • 16
    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 2004-09-01 ~ 2008-12-18
    CIF 34 - Secretary → ME
  • 17
    icon of address9 Bickels Yard 151-153 Bermondsey Street, London Bridge, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-01 ~ 2005-12-01
    CIF 27 - Secretary → ME
  • 18
    icon of address1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-01 ~ 2006-09-01
    CIF 28 - Secretary → ME
  • 19
    TRUST ACCOMMODATION.COM LTD - 2007-02-09
    icon of address10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-01 ~ 2008-02-14
    CIF 32 - Secretary → ME
  • 20
    MARDON COMPUTERS LIMITED - 1994-09-16
    icon of address185 Farringdon Road, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    821,611 GBP2015-10-31
    Officer
    icon of calendar 2007-01-08 ~ 2015-05-10
    CIF 78 - Secretary → ME
  • 21
    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 2004-09-01 ~ 2024-12-10
    CIF 56 - Secretary → ME
  • 22
    IVORY SOFTWARE LIMITED - 1996-07-24
    icon of address4 Penta Court, Station Road, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-01 ~ 2007-03-08
    CIF 30 - Secretary → ME
  • 23
    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 ~ 2008-06-18
    CIF 90 - Secretary → ME
  • 24
    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 2006-12-07 ~ 2020-01-22
    CIF 59 - Secretary → ME
  • 25
    icon of address3 Field Court, Gray's Inn, London
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    11,762 GBP2022-12-01 ~ 2023-11-30
    Officer
    icon of calendar 2006-02-08 ~ 2024-03-19
    CIF 50 - Secretary → ME
  • 26
    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 2004-09-01 ~ 2023-01-31
    CIF 54 - Secretary → ME
  • 27
    LOWCOSTIBIZA.COM LIMITED - 2009-05-05
    TRAIL AROUND LIMITED - 2006-02-01
    icon of addressC/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-25 ~ 2016-03-10
    CIF 7 - Secretary → ME
  • 28
    CLEMTASK LIMITED - 2006-02-08
    icon of addressC/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2013-09-25 ~ 2016-03-10
    CIF 8 - Secretary → ME
  • 29
    TWINSPAN LIMITED - 2004-05-05
    LOWCOSTBEDS.COM LIMITED - 2006-02-08
    LOWCOSTTRAVELGROUP LIMITED - 2009-01-19
    icon of addressC/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-25 ~ 2016-03-10
    CIF 6 - Secretary → ME
  • 30
    SPARKASH LIMITED - 2009-01-19
    icon of addressC/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-25 ~ 2016-03-10
    CIF 9 - Secretary → ME
  • 31
    icon of address2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    178 GBP2024-03-31
    Officer
    icon of calendar 2012-03-02 ~ 2024-12-10
    CIF 44 - Secretary → ME
  • 32
    icon of address17 Staverton Close, Bracknell, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    80,944 GBP2024-01-31
    Officer
    icon of calendar 2004-12-22 ~ 2007-02-01
    CIF 23 - Secretary → ME
  • 33
    BEARTALE LIMITED - 2002-02-14
    icon of addressSt Catherines House St. Catherines Road, Niton Undercliff, Ventnor, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    437,308 GBP2024-07-31
    Officer
    icon of calendar 2004-09-01 ~ 2009-03-31
    CIF 35 - Secretary → ME
  • 34
    PROFESSIONAL TRUSTEES TO TRAVEL LIMITED - 2016-10-18
    icon of addressNucleus House, 2 Lower Mortlake Road, Richmond, Surrey, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,320,979 GBP2024-05-31
    Officer
    icon of calendar 2016-10-27 ~ 2020-02-17
    CIF 3 - Secretary → ME
  • 35
    icon of address5 Brayford Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -106,112 GBP2024-05-31
    Officer
    icon of calendar 2004-09-01 ~ 2024-12-10
    CIF 55 - Secretary → ME
  • 36
    icon of address4 Penta Court, Station Road, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-01 ~ 2007-03-08
    CIF 29 - Secretary → ME
  • 37
    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 2004-09-01 ~ 2008-04-24
    CIF 33 - Secretary → ME
  • 38
    GARDENSWITCH LIMITED - 2008-05-10
    icon of addressC/o Kr8 Advisory Limited The Lexicon, 10-12 Mount Street, Manchester
    In Administration Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-28 ~ 2008-04-24
    CIF 16 - Secretary → ME
  • 39
    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 ~ 2010-10-02
    CIF 80 - Secretary → ME
  • 40
    icon of address2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -125,366 GBP2021-03-31
    Officer
    icon of calendar 2004-09-01 ~ 2022-05-24
    CIF 53 - Secretary → ME
  • 41
    icon of address2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -50,066 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2007-06-04 ~ 2011-01-10
    CIF 74 - Secretary → ME
  • 42
    icon of address2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2007-06-22 ~ 2021-04-01
    CIF 46 - Secretary → ME
  • 43
    SIREN PR LIMITED - 2011-11-02
    RSJ COMMUNICATIONS LIMITED - 2003-02-19
    icon of address3 Field Court, Gray's Inn, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -151,423 GBP2022-12-31
    Officer
    icon of calendar 2012-04-01 ~ 2020-05-01
    CIF 58 - Secretary → ME
  • 44
    MYHOLIDAYTRANSFERS LIMITED - 2010-09-09
    icon of addressEast House, 109 South Worple Way, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-09 ~ 2010-09-07
    CIF 15 - Director → ME
  • 45
    icon of addressEast House, 109 South Worple Way, London
    Dissolved Corporate
    Officer
    icon of calendar 2009-11-06 ~ 2012-09-11
    CIF 72 - Secretary → ME
  • 46
    1ST CHOICE HOLIDAYS LTD - 2011-04-21
    icon of addressUnit 305b, Collingham House 6-12 Gladstone Road, C/f (latest Consultancy Uk Ltd), Wimbledon, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -249,523 GBP2024-03-31
    Officer
    icon of calendar 2012-11-12 ~ 2022-03-01
    CIF 43 - Secretary → ME
  • 47
    TELEVIEW UK LIMITED - 1992-08-20
    icon of address47-49 Green Lane, Northwood, Middlesex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,028,665 GBP2022-04-30
    Officer
    icon of calendar 2014-05-08 ~ 2021-10-21
    CIF 11 - Secretary → ME
  • 48
    icon of addressRiversmeet, Mill Lane, Shiplake, Oxon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-21 ~ 2010-11-02
    CIF 88 - Secretary → ME
  • 49
    icon of addressUnit 3 Castle Gate, Castle Street, Hertford
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2005-03-31 ~ 2006-12-14
    CIF 21 - Secretary → ME
  • 50
    icon of addressCuckoo Farmhouse Cuckoo Corner, Urchfont, Devizes, England
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-01-31
    Officer
    icon of calendar 2007-01-28 ~ 2007-12-31
    CIF 17 - Secretary → ME
  • 51
    icon of address2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    522,686 GBP2023-11-30
    Officer
    icon of calendar 2004-09-01 ~ 2024-12-10
    CIF 57 - Secretary → ME
  • 52
    icon of addressThe Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-18 ~ 2008-07-03
    CIF 18 - Secretary → ME
  • 53
    icon of addressEast House, 109 South Worple Way, London
    Dissolved Corporate
    Officer
    icon of calendar 2009-11-06 ~ 2012-09-11
    CIF 70 - Secretary → ME
  • 54
    icon of addressTile House, 25 Southwell Park Road, Camberley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    892,436 GBP2024-01-31
    Officer
    icon of calendar 2014-11-12 ~ 2019-02-18
    CIF 14 - Secretary → ME
  • 55
    icon of addressLeonard House, 7 Newman Road, Bromley, Kent
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    5,077,664 GBP2019-10-31
    Officer
    icon of calendar 2018-03-26 ~ 2021-10-21
    CIF 40 - Secretary → ME
  • 56
    TRULY HOTELS LTD - 2016-02-11
    icon of addressLeonard House, 7 Newman Road, Bromley, Kent
    Liquidation Corporate (2 parents)
    Equity (Company account)
    200,500 GBP2019-10-31
    Officer
    icon of calendar 2018-03-26 ~ 2021-10-21
    CIF 39 - Secretary → ME
  • 57
    MEDIATRAVEL.CO.UK LIMITED - 2010-12-07
    icon of addressLeonard House, 7 Newman Road, Bromley, Kent
    Liquidation Corporate (2 parents)
    Equity (Company account)
    11,917,261 GBP2019-10-31
    Officer
    icon of calendar 2013-11-12 ~ 2021-10-21
    CIF 42 - Secretary → ME
  • 58
    HOTELS 4 U.COM LIMITED - 2007-02-09
    icon of addressThe Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-06 ~ 2008-07-03
    CIF 20 - Secretary → ME
  • 59
    icon of address2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,935,948 GBP2024-07-31
    Officer
    icon of calendar 2015-03-24 ~ 2022-12-01
    CIF 2 - Secretary → ME
  • 60
    icon of address8th Floor Becket House, 36 Old Jewry, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -68,643 GBP2024-04-30
    Officer
    icon of calendar 2009-10-12 ~ 2021-01-21
    CIF 45 - 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.