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
    Hughes, Timothy
    Individual (1 offspring)
    Officer
    icon of calendar 2022-01-27 ~ now
    OF - Secretary → CIF 0
  • 2
    Bloor, Robert David
    Born in November 1968
    Individual (35 offsprings)
    Officer
    icon of calendar 2021-08-31 ~ now
    OF - Director → CIF 0
  • 3
    Harris, Stephen Andrew Robert
    Born in May 1966
    Individual (8 offsprings)
    Officer
    icon of calendar 2022-01-27 ~ now
    OF - Director → CIF 0
  • 4
    PRISM COMMUNICATIONS & KNOWLEDGE MANAGEMENT LIMITED - 2003-01-29
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    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 17
  • 1
    Devin, Mark
    Chartered Company Secretary born in April 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2009-07-09 ~ 2012-11-30
    OF - Director → CIF 0
  • 2
    Stamp, Deborah Jane
    Marketing Executive born in August 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2005-08-10 ~ 2007-08-15
    OF - Director → CIF 0
  • 3
    Hindley, Martyn John
    Finance Director born in October 1962
    Individual (20 offsprings)
    Officer
    icon of calendar 2013-05-10 ~ 2015-02-20
    OF - Director → CIF 0
  • 4
    Stier, John
    Chief Financial Officer born in March 1966
    Individual (10 offsprings)
    Officer
    icon of calendar 2015-06-19 ~ 2021-08-01
    OF - Director → CIF 0
  • 5
    Matthews, Paul Charles
    Director born in March 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2012-11-30 ~ 2014-02-14
    OF - Director → CIF 0
  • 6
    Stamp, Christopher David
    Chartered Secretary born in May 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-08-10 ~ 2017-08-18
    OF - Director → CIF 0
    Stamp, Christopher David
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-08-10 ~ 2007-07-21
    OF - Secretary → CIF 0
    icon of calendar 2012-11-30 ~ 2017-08-18
    OF - Secretary → CIF 0
  • 7
    Johnson, Steven Robert
    Chartered Accountant born in May 1978
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-02-14 ~ 2022-06-09
    OF - Director → CIF 0
  • 8
    Casson, Jenny
    Company Secretary born in June 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-07-09 ~ 2012-11-30
    OF - Director → CIF 0
  • 9
    Heritage, Teresa Catherine
    Individual
    Officer
    icon of calendar 2008-07-21 ~ 2012-11-30
    OF - Secretary → CIF 0
  • 10
    Hanscomb, Heledd Mair
    Chartered Secretary born in August 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-07-19 ~ 2012-11-30
    OF - Director → CIF 0
  • 11
    Ellen, Stuart John
    Company Director born in January 1962
    Individual
    Officer
    icon of calendar 2014-02-14 ~ 2017-08-18
    OF - Director → CIF 0
  • 12
    Holmes, Colin John
    Chartered Secretary born in February 1956
    Individual
    Officer
    icon of calendar 2011-03-22 ~ 2012-01-06
    OF - Director → CIF 0
  • 13
    Betts, Toni
    Director born in November 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2012-11-30 ~ 2014-02-14
    OF - Director → CIF 0
  • 14
    Cong, Katherine
    Chartered Secretary born in November 1973
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-08-26 ~ 2022-01-27
    OF - Director → CIF 0
    Cong, Katherine
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-08-18 ~ 2022-01-27
    OF - Secretary → CIF 0
  • 15
    Hamilton, William
    Individual
    Officer
    icon of calendar 2007-07-21 ~ 2008-07-21
    OF - Secretary → CIF 0
  • 16
    Williams, Kerin
    Chartered Secretary born in January 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2008-05-15 ~ 2020-08-26
    OF - Director → CIF 0
  • 17
    Parker, John
    Director born in September 1955
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-11-30 ~ 2013-12-31
    OF - Director → CIF 0
parent relation
Company in focus

PRISM COSEC LIMITED

Standard Industrial Classification
74990 - Non-trading Company

Related profiles found in government register
child relation
Offspring entities and appointments
Active 198
  • 1
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-20 ~ now
    CIF 388 - Secretary → ME
  • 2
    icon of addressBenchmark House, 8 Smithy Wood Drive, Sheffield
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    CIF 402 - Secretary → ME
  • 3
    STAGEDART LIMITED - 1987-01-16
    GLORYDEN LIMITED - 1986-03-17
    ABBEYGATE PROJECT MANAGEMENT LIMITED - 1989-04-13
    MERLIN PROJECT MANAGEMENT LIMITED - 1992-06-24
    icon of addressWhite Cottage, Woodland Drive, East Horsley, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    CIF 151 - Secretary → ME
  • 4
    GREAT NORTHERN WAREHOUSE LTD - 2001-07-20
    MERLIN RETAIL MANAGEMENT LIMITED - 1992-06-19
    ABBEYGATE MANAGEMENT SERVICES LIMITED - 1999-09-14
    DRUMISTS LIMITED - 1987-07-08
    MERLIN INTERNATIONAL PROPERTIES (EUROPE) LIMITED - 1988-02-15
    icon of addressWhite Cottage, Woodland Drive, East Horsley, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    CIF 152 - Secretary → ME
  • 5
    MORRIA BIOPHARMACEUTICALS PLC - 2013-06-25
    CELSUS THERAPEUTICS PLC - 2015-09-17
    FRESHNAME NO.333 LIMITED - 2005-01-19
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-08-20 ~ now
    CIF 407 - Secretary → ME
  • 6
    DELTA EXTRUDED METALS COMPANY LIMITED - 1998-12-31
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    CIF 389 - Secretary → ME
  • 7
    ENDEAVOUR 140 LIMITED - 2013-06-25
    ALLAN ENVIRONMENTAL SOLUTIONS & MANAGEMENT LIMITED - 2014-03-28
    BENCHMARK ENVIRONMENTAL SOLUTIONS LIMITED - 2013-06-14
    icon of addressBenchmark House, 8 Smithy Wood Drive, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    CIF 124 - Secretary → ME
  • 8
    icon of address60 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2020-01-01 ~ dissolved
    CIF 373 - Secretary → ME
  • 9
    ALPHAWAVE GROUP PLC - 2021-04-01
    icon of address19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2025-09-26 ~ now
    CIF 228 - Secretary → ME
  • 10
    icon of addressGrosvenor House, 65-71 London Road, Redhill, Surrey, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -4,958,722 GBP2024-12-31
    Officer
    icon of calendar 2024-01-01 ~ now
    CIF 236 - Secretary → ME
  • 11
    UK OPTICAL LIMITED - 2000-02-24
    UKO LIMITED - 1995-12-18
    icon of addressHolford Way, Holford, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-02 ~ dissolved
    CIF 485 - Secretary → ME
  • 12
    ALBA SPAIN LIMITED - 2000-02-14
    CASTLEDAW LIMITED - 1989-01-21
    icon of address2nd Floor, Breakspear Place Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-19 ~ dissolved
    CIF 510 - Secretary → ME
  • 13
    icon of addressGrosvenor House, London Road, Redhill, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    450,685 GBP2024-12-31
    Officer
    icon of calendar 2024-01-01 ~ now
    CIF 211 - Secretary → ME
  • 14
    ASCOMBER LIMITED - 2016-06-22
    icon of addressBush House Edinburgh Technopole, Edinburgh Technopole, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    CIF 126 - Secretary → ME
  • 15
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    54,116,657 GBP2024-09-30
    Officer
    icon of calendar 2020-10-26 ~ now
    CIF 294 - Secretary → ME
  • 16
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    1,611,730 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2018-08-20 ~ now
    CIF 403 - Secretary → ME
  • 17
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-05-30 ~ now
    CIF 458 - Secretary → ME
  • 18
    ELCOGEN GROUP LIMITED - 2021-05-27
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    CIF 285 - Secretary → ME
  • 19
    ESVPS LIMITED - 2020-03-11
    BARK NEWCO LIMITED - 2020-02-28
    icon of addressBenchmark House, 8 Smithy Wood Drive, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-26 ~ dissolved
    CIF 111 - Secretary → ME
  • 20
    BARK SPV - 2021-05-06
    EUROPEAN SCHOOL OF VETERINARY POST-GRADUATE STUDIES - 2020-07-08
    icon of addressBenchmark House, 8 Smithy Wood Drive, Sheffield, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    CIF 405 - Secretary → ME
  • 21
    icon of addressElder House St Georges Business Park, 207 Brooklands Road, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-31 ~ dissolved
    CIF 115 - Secretary → ME
  • 22
    BENCHMARK ANIMAL HEALTH LIMITED - 2014-02-19
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-08-20 ~ now
    CIF 415 - Secretary → ME
  • 23
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    CIF 417 - Secretary → ME
  • 24
    icon of addressTuscany House, White Hart Lane, Basingstoke, Hampshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2020-12-31
    Officer
    icon of calendar 2020-08-14 ~ dissolved
    CIF 356 - Secretary → ME
  • 25
    GOODMANS GROUP SERVICES LIMITED - 2000-02-14
    icon of address2nd Floor Breakspear Place, Breakspear Park Breakspear Way, Hemel Hempstead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-19 ~ dissolved
    CIF 512 - Secretary → ME
  • 26
    DELTA ENCON LIMITED - 1999-09-20
    AMBERWEST LIMITED - 1992-02-26
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    CIF 400 - Secretary → ME
  • 27
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    548,506 GBP2018-03-31
    Officer
    icon of calendar 2020-09-16 ~ now
    CIF 316 - Secretary → ME
  • 28
    BRICKABILITY ENTERPRISES SERVICES LIMITED - 2019-05-02
    BRICKABILITY GROUP LIMITED - 2019-08-20
    icon of addressC/o Brickability Limited South Road, Bridgend Industrial Estate, Bridgend, United Kingdom
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2020-11-20 ~ now
    CIF 293 - Secretary → ME
  • 29
    SOLA OPTICAL HOLDINGS (UK) LIMITED - 1996-07-30
    BURGINHALL 720 LIMITED - 1993-11-08
    SOLA OPTICAL (U.K.) LIMITED - 2006-06-21
    icon of address22 Gas Street, Birmingham
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-02 ~ now
    CIF 480 - Secretary → ME
  • 30
    SWALLOW INFORMATION SYSTEMS LIMITED - 2002-10-21
    SWALLOW INFORMATION SYSTEM AND CONSULTANCY LIMITED - 1990-01-09
    SWALLOW INFORMATION SYSTEMS AND CONSULTANCY LIMITED - 1997-11-24
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-16 ~ now
    CIF 306 - Secretary → ME
  • 31
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-08-26 ~ now
    CIF 329 - Secretary → ME
  • 32
    icon of addressTuscany House, White Hart Lane, Basingstoke, Hampshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -0 GBP2020-12-31
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    CIF 460 - Secretary → ME
  • 33
    UNDISCOVERED ABILITY LTD - 2008-12-23
    icon of addressTuscany House, White Hart Lane, Basingstoke, Hampshire, England
    Dissolved Corporate (4 parents)
    Cash at bank and in hand (Company account)
    10 GBP2020-12-31
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    CIF 462 - Secretary → ME
  • 34
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-08-26 ~ dissolved
    CIF 347 - Secretary → ME
  • 35
    OLLIFF & COMPANY PLC - 1992-06-29
    OLLIFF & PARTNERS PLC - 1997-05-30
    SCALEOPTION PUBLIC LIMITED COMPANY - 1992-04-30
    icon of address77 Gracechurch Street, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2021-05-04 ~ now
    CIF 286 - Secretary → ME
  • 36
    PEBBLESHELD LIMITED - 1978-12-31
    icon of addressSutherland House, Russell Way, Crawley, West Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-16 ~ now
    CIF 303 - Secretary → ME
  • 37
    SLC SECRETARIES LIMITED - 1986-07-01
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2020-08-26 ~ dissolved
    CIF 322 - Secretary → ME
  • 38
    icon of addressBenchmark House, 8 Smithy Wood Drive, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    CIF 123 - Secretary → ME
  • 39
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-08-26 ~ dissolved
    CIF 350 - Secretary → ME
  • 40
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    CIF 401 - Secretary → ME
  • 41
    TGP 128 LIMITED - 1989-02-07
    DELTA CROMPTON CABLES LIMITED - 1999-06-09
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    CIF 398 - Secretary → ME
  • 42
    DELTA ENFIELD CABLES LIMITED - 1981-12-31
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    CIF 391 - Secretary → ME
  • 43
    DELTA FLUID CONTROLS LIMITED - 1988-03-07
    DELTA BUILDING PRODUCTS LIMITED - 1985-01-23
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-20 ~ now
    CIF 392 - Secretary → ME
  • 44
    BOURNER (WATER FITTINGS) LIMITED - 1984-03-29
    DELTA INFORMATION SYSTEMS CO. LIMITED - 1999-12-02
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2018-08-20 ~ now
    CIF 393 - Secretary → ME
  • 45
    DELTA METAL COMPANY,LIMITED(THE) - 1981-12-31
    DELTA GROUP PUBLIC LIMITED COMPANY - 1988-05-01
    DELTA PUBLIC LIMITED COMPANY - 2010-11-29
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2018-08-20 ~ now
    CIF 387 - Secretary → ME
  • 46
    DELTA METAL SECOND NOMINEES LIMITED - 1988-05-19
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-09-24 ~ now
    CIF 386 - Secretary → ME
  • 47
    INTRADO DIGITAL MEDIA UK LIMITED - 2019-09-27
    INTRADO DIGITAL MEDIA HOLDINGS LIMITED - 2023-02-13
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2025-04-30 ~ now
    CIF 230 - Secretary → ME
  • 48
    INTRADO DIGITAL MEDIA UK LIMITED - 2023-02-13
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-30 ~ now
    CIF 231 - Secretary → ME
  • 49
    MONKEYSTREAM LIMITED - 2013-10-15
    icon of addressCobbs Lane, Wollaston, Northamptonshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    CIF 421 - Secretary → ME
  • 50
    MONKEYWALK LIMITED - 2013-10-15
    icon of addressCobbs Lane, Wollaston, Northamptonshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    CIF 422 - Secretary → ME
  • 51
    MONKEYPLACE LIMITED - 2013-10-15
    icon of addressCobbs Lane, Wollaston, Northamptonshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    CIF 420 - Secretary → ME
  • 52
    PARROTDOVE LIMITED - 2013-10-15
    icon of addressCobbs Lane, Wollaston, Northamptonshire
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    CIF 423 - Secretary → ME
  • 53
    AUGURSHIP 121 LIMITED - 1998-07-23
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-23 ~ now
    CIF 238 - Secretary → ME
  • 54
    DUSTCOLLECTIVE LIMITED - 2005-08-12
    icon of addressBenchmark House, 8 Smithy Wood Drive, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    CIF 410 - Secretary → ME
  • 55
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-17 ~ now
    CIF 263 - Secretary → ME
  • 56
    icon of address2nd Floor Breakspear Place, Breakspear Park Breakspear Way, Hemel Hempstead
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-19 ~ dissolved
    CIF 514 - Secretary → ME
  • 57
    icon of address2nd Floor, Breakspear Place Breakspear Park, Breakspear Way, Hemel Hempstead
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-19 ~ dissolved
    CIF 513 - Secretary → ME
  • 58
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-16 ~ now
    CIF 317 - Secretary → ME
  • 59
    DAVID VENUS & COMPANY HEALTH AND SAFETY CONSULTANTSLIMITED - 2005-01-05
    DAVID VENUS (HEALTH & SAFETY) LIMITED - 2018-05-17
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-08-26 ~ now
    CIF 331 - Secretary → ME
  • 60
    LLOYDS TSB REGISTRARS CORPORATE NOMINEE LIMITED - 2008-03-19
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-08-26 ~ now
    CIF 328 - Secretary → ME
  • 61
    MARKETING SOURCE LTD - 2018-04-27
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-08-26 ~ now
    CIF 332 - Secretary → ME
  • 62
    DAVID VENUS & COMPANY LIMITED - 2012-08-15
    FRESHNAME NO.381 LIMITED - 2007-09-18
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-08-26 ~ now
    CIF 342 - Secretary → ME
  • 63
    YES OFFERS LIMITED - 2018-05-10
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    4,490 GBP2016-04-30
    Officer
    icon of calendar 2020-08-26 ~ dissolved
    CIF 351 - Secretary → ME
  • 64
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-09-16 ~ now
    CIF 318 - Secretary → ME
  • 65
    KNIGHT REGULATED LIMITED - 2007-07-13
    WG&M SHELF COMPANY 117 LIMITED - 2007-05-04
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 2020-08-26 ~ now
    CIF 334 - Secretary → ME
  • 66
    TRANSGLOBAL PAYMENT SOLUTIONS LIMITED - 2018-06-25
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-08-26 ~ now
    CIF 333 - Secretary → ME
  • 67
    ADVENTX2 GROUP LIMITED - 2010-06-08
    SPSHELFCO (NO. 16) LIMITED - 2010-01-04
    EQUINITI GROUP LIMITED - 2015-09-28
    EQUINITI GROUP PLC - 2021-12-15
    icon of addressSutherland House, Russell Way, Crawley, West Sussex
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2020-08-03 ~ now
    CIF 365 - Secretary → ME
  • 68
    EQUINITI GROUP LIMITED - 2007-09-03
    KNIGHT BIDCO LIMITED - 2007-07-13
    WG&M SHELF COMPANY 119 LIMITED - 2007-05-04
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-08-26 ~ now
    CIF 335 - Secretary → ME
  • 69
    EQUINITI ISA LIMITED - 2007-10-05
    WG&M SHELF COMPANY 133 LIMITED - 2007-07-13
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-08-26 ~ now
    CIF 339 - Secretary → ME
  • 70
    KNIGHT UNREGULATED LIMITED - 2007-07-13
    WG&M SHELF COMPANY 124 LIMITED - 2007-05-04
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2020-08-26 ~ now
    CIF 336 - Secretary → ME
  • 71
    WG&M SHELF COMPANY 130 LIMITED - 2007-07-13
    EQUINITI ITSS LIMITED - 2007-10-05
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-08-26 ~ now
    CIF 337 - Secretary → ME
  • 72
    WATSON WYATT SYSTEMS LIMITED - 2001-06-29
    SKYWEBS LIMITED - 1998-09-21
    AQUILA GROUP HOLDINGS LIMITED - 2019-01-30
    icon of addressSutherland House, Russell Way, Crawley, West Sussex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-16 ~ now
    CIF 311 - Secretary → ME
  • 73
    WG&M SHELF COMPANY 135 LIMITED - 2007-07-13
    EQUINITI REGISTRARS LIMITED - 2007-10-05
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-08-26 ~ now
    CIF 340 - Secretary → ME
  • 74
    WG&M SHELF COMPANY 129 LIMITED - 2007-07-13
    EQUINITI MPP LIMITED - 2007-10-05
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-08-26 ~ now
    CIF 338 - Secretary → ME
  • 75
    HOGG ROBINSON SERVICES LIMITED - 2005-07-11
    AIR FARE BUREAU LIMITED.(THE) - 1999-03-19
    AIR FARE BUREAU LIMITED - 1985-10-24
    HOME COUNTIES SECURITIES LIMITED - 1985-08-20
    XAFINITY LIMITED - 2013-03-06
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-16 ~ now
    CIF 302 - Secretary → ME
  • 76
    EQUINITI ICS LIMITED - 2009-06-11
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-08-26 ~ dissolved
    CIF 346 - Secretary → ME
  • 77
    XAFINITY SOLUTIONS LIMITED - 2013-02-28
    H C ACTUARIAL SERVICES LIMITED - 2001-03-20
    HAZELL CARR PLC - 2008-08-29
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-16 ~ now
    CIF 310 - Secretary → ME
  • 78
    VIKING FISH FARMS LIMITED - 2014-02-17
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    CIF 404 - Secretary → ME
  • 79
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-09-18 ~ dissolved
    CIF 300 - Secretary → ME
  • 80
    icon of addressTuscany House, White Hart Lane, Basingstoke, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -0 GBP2020-12-31
    Officer
    icon of calendar 2020-08-14 ~ dissolved
    CIF 360 - Secretary → ME
  • 81
    icon of addressTuscany House, White Hart Lane, Basingstoke, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2020-08-14 ~ dissolved
    CIF 357 - Secretary → ME
  • 82
    icon of addressTuscany House, White Hart Lane, Basingstoke, England
    Dissolved Corporate (4 parents)
    Cash at bank and in hand (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2020-08-14 ~ dissolved
    CIF 358 - Secretary → ME
  • 83
    icon of addressTuscany House, White Hart Lane, Basingstoke, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2020-08-14 ~ dissolved
    CIF 359 - Secretary → ME
  • 84
    icon of addressTuscany House, White Hart Lane, Basingstoke, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2020-08-14 ~ dissolved
    CIF 353 - Secretary → ME
  • 85
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,371,855 GBP2024-12-31
    Officer
    icon of calendar 2018-08-20 ~ now
    CIF 406 - Secretary → ME
  • 86
    MARKETWIRED UK LIMITED - 2019-01-10
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-30 ~ now
    CIF 229 - Secretary → ME
  • 87
    BUSH RADIO (INTERNATIONAL) LIMITED - 1998-03-20
    BUSH DOMESTIC APPLIANCES LIMITED - 2009-03-12
    icon of address2nd Floor, Breakspear Place Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-19 ~ dissolved
    CIF 509 - Secretary → ME
  • 88
    icon of addressFirst Floor North Station House, 500 Elder Gate, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-05 ~ dissolved
    CIF 38 - Secretary → ME
  • 89
    GREENKOTE LIMITED - 2005-04-20
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-08-20 ~ now
    CIF 409 - Secretary → ME
  • 90
    icon of addressGrosvenor House, London Road, Redhill, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    51,973 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2024-01-01 ~ now
    CIF 210 - Secretary → ME
  • 91
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2018-08-20 ~ now
    CIF 419 - Secretary → ME
  • 92
    ICE-SYS LIMITED - 2006-03-14
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-08-26 ~ now
    CIF 326 - Secretary → ME
  • 93
    INFORMATION SOFTWARE SOLUTIONS PLC - 2012-05-29
    MANAGEMENT INFORMATION PRINCIPLES GROUP PLC - 2001-06-14
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2020-09-16 ~ now
    CIF 312 - Secretary → ME
  • 94
    MYCUSTOMERFEEDBACK.COM LIMITED - 2012-11-01
    INVIGIA (WALTON) LIMITED - 2012-08-24
    INVIGIA LIMITED - 2011-06-27
    INVIGIA (WALTON) LIMITED - 2013-05-23
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-08-26 ~ now
    CIF 349 - Secretary → ME
  • 95
    SWALLOW VENTURES LIMITED - 2011-06-27
    CRAIGLARCH LIMITED - 1997-02-28
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2020-09-16 ~ now
    CIF 309 - Secretary → ME
  • 96
    MEAUJO (492) LIMITED - 2000-06-27
    icon of address220 Cambridge Science Park, Cambridge, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-12-20 ~ now
    CIF 213 - Secretary → ME
  • 97
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-08-04 ~ now
    CIF 364 - Secretary → ME
  • 98
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-28 ~ now
    CIF 366 - Secretary → ME
  • 99
    icon of address220 Cambridge Science Park Milton Road, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-12-20 ~ now
    CIF 19 - Secretary → ME
  • 100
    icon of address220 Cambridge Science Park Milton Road, Cambridge, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-20 ~ now
    CIF 17 - Secretary → ME
  • 101
    icon of address220 Cambridge Science Park Milton Road, Cambridge, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-20 ~ now
    CIF 18 - Secretary → ME
  • 102
    BUBBLES AND CUDDLES LIMITED - 2019-10-11
    icon of addressTuscany House, White Hart Lane, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -0 GBP2020-12-31
    Officer
    icon of calendar 2020-08-14 ~ dissolved
    CIF 355 - Secretary → ME
  • 103
    COMDIRECT NOMINEE LTD - 2004-09-21
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-08-26 ~ now
    CIF 327 - Secretary → ME
  • 104
    BESNIER (UK) LIMITED - 1999-04-14
    DAVID BROUGH (GOURMET FOODS) LIMITED - 1992-07-01
    DAVID BROUGH (CHEESE IMPORTS) LIMITED - 1983-11-25
    BREWGLOW LIMITED - 1981-12-31
    GOURMET FRESH FOODS LIMITED - 1993-12-01
    icon of addressGrosvenor House, 65-71 London Road, Redhill, Surrey, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-08-20 ~ now
    CIF 397 - Secretary → ME
  • 105
    A. MCLELLAND & SON LIMITED - 2006-11-01
    icon of addressThe Creamery, Commerce Road, Stranraer
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2018-08-20 ~ now
    CIF 425 - Secretary → ME
  • 106
    icon of addressGrosvenor House, 65-71 London Road, Redhill, Surrey, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-20 ~ now
    CIF 413 - Secretary → ME
  • 107
    LEDA SECURITIES (1987) LIMITED - 1987-09-30
    VINEBELL LIMITED - 1987-06-04
    icon of addressFirst Floor North Station House, 500 Elder Gate, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-05 ~ dissolved
    CIF 37 - Secretary → ME
  • 108
    BITTESWELL MONTESSORI DAY NURSERY LIMITED - 2014-03-27
    icon of addressTuscany House, White Hart Lane, Basingstoke, Hampshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,000 GBP2020-12-31
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    CIF 464 - Secretary → ME
  • 109
    EQUINITI CREDIT SERVICES LIMITED - 2022-11-30
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-04-22 ~ now
    CIF 249 - Secretary → ME
  • 110
    EQUINITI GATEWAY LIMITED - 2024-07-10
    GATEWAY 2 FINANCE LIMITED - 2017-03-08
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -4,000 GBP2016-12-31
    Officer
    icon of calendar 2020-08-26 ~ now
    CIF 343 - Secretary → ME
  • 111
    LONGMILE SECURITIES LIMITED - 1982-02-08
    icon of addressGrosvenor House, 65-71 London Road, Redhill, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-20 ~ now
    CIF 395 - Secretary → ME
  • 112
    icon of addressTuscany House, White Hart Lane, Basingstoke, Hampshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2020-12-31
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    CIF 461 - Secretary → ME
  • 113
    icon of addressTuscany House, White Hart Lane, Basingstoke, Hampshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,000 GBP2020-12-31
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    CIF 463 - Secretary → ME
  • 114
    ALEXANDER PROUDFOOT PLC - 1993-06-04
    CITY AND FOREIGN INVESTMENT PLC - 1987-02-10
    PROUDFOOT PLC - 1999-07-01
    CITY AND FOREIGN HOLDINGS PLC - 1987-12-11
    PROUDFOOT CONSULTING PLC - 2001-01-02
    icon of addressSt Paul's House 4th Floor 10, Warwick Lane, London
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 2017-08-30 ~ now
    CIF 467 - Secretary → ME
  • 115
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-08-11 ~ now
    CIF 363 - Secretary → ME
  • 116
    MACROCOM (800) LIMITED - 2002-12-18
    icon of addressThe Creamery, Commerce Road, Stranraer
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-20 ~ now
    CIF 428 - Secretary → ME
  • 117
    icon of addressFreshfield Lane, Danehill, Haywards Heath, West Sussex
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 2020-11-23 ~ now
    CIF 292 - Secretary → ME
  • 118
    NEWGATE WIRELESS LIMITED - 2001-09-12
    MMO2 PLC - 2015-06-26
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-08-31 ~ now
    CIF 272 - Secretary → ME
  • 119
    MOLINS PUBLIC LIMITED COMPANY - 2018-01-26
    icon of addressStation Estate, Station Road, Tadcaster, North Yorkshire, United Kingdom
    Active Corporate (8 parents, 14 offsprings)
    Officer
    icon of calendar 2020-10-01 ~ now
    CIF 298 - Secretary → ME
  • 120
    LAMBERT ENGINEERING LIMITED - 2019-09-02
    icon of addressStation Estate, Station Road, Tadcaster, North Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-02-23 ~ now
    CIF 289 - Secretary → ME
  • 121
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-13 ~ now
    CIF 367 - Secretary → ME
  • 122
    icon of addressLandmark House, Station Road, Cheadle, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2023-05-31 ~ now
    CIF 243 - Secretary → ME
  • 123
    icon of addressLandmark House, Station Road, Cheadle, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2023-05-31 ~ now
    CIF 244 - Secretary → ME
  • 124
    MANAGEMYCOMPLAINTS.COM LIMITED - 2012-11-01
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-08-26 ~ dissolved
    CIF 345 - Secretary → ME
  • 125
    J N NICHOLS (VIMTO) PUBLIC LIMITED COMPANY - 2000-05-10
    icon of addressLaurel House, Woodlands Park, Ashton Road, Newton Le Willows
    Active Corporate (7 parents, 27 offsprings)
    Officer
    icon of calendar 2025-03-17 ~ now
    CIF 208 - Secretary → ME
  • 126
    icon of addressTuscany House, White Hart Lane, Basingstoke, Hampshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    29,118 GBP2020-08-31
    Officer
    icon of calendar 2021-03-10 ~ dissolved
    CIF 288 - Secretary → ME
  • 127
    O2 HOLDINGS LIMITED - 2004-12-10
    BT WIRELESS INTERKOM HOLDINGS LIMITED - 2001-12-03
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-08-31 ~ now
    CIF 273 - Secretary → ME
  • 128
    TELEFONICA O2 UK LIMITED - 2008-05-30
    V P COMMUNICATIONS LIMITED - 2008-01-08
    WAYNELL LIMITED - 1986-07-10
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-08-31 ~ now
    CIF 268 - Secretary → ME
  • 129
    BT WIRELESS INTERNATIONAL HOLDINGS LIMITED - 2002-04-19
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-31 ~ dissolved
    CIF 274 - Secretary → ME
  • 130
    O2 LIMITED - 2008-10-30
    TU PRODUCTS LIMITED - 2015-07-21
    TELEFONICA O2 EUROPE LIMITED - 2007-01-02
    MOBILITYLEADERS LIMITED - 2006-08-18
    TELEFONICA DIGITAL COMMUNICATIONS LIMITED - 2012-08-22
    TELEFONICA DIGITAL LIMITED - 2011-12-16
    TELEFONICA UK COMMUNICATIONS LIMITED - 2011-09-15
    O2 BEECH LIMITED - 2011-01-05
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-08-31 ~ now
    CIF 270 - Secretary → ME
  • 131
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-08-31 ~ now
    CIF 276 - Secretary → ME
  • 132
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-08-31 ~ now
    CIF 277 - Secretary → ME
  • 133
    icon of addressC/o Stobbs Building 1000, Cambridge Research Park, Cambridge, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-08-31 ~ now
    CIF 282 - Secretary → ME
  • 134
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-08-20 ~ now
    CIF 414 - Secretary → ME
  • 135
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-17 ~ now
    CIF 262 - Secretary → ME
  • 136
    icon of address1 Wilton Crescent, London, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,156 GBP2021-12-31
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    CIF 121 - Secretary → ME
  • 137
    WAGETALK LIMITED - 1988-09-09
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-16 ~ now
    CIF 304 - Secretary → ME
  • 138
    BIRSABRE LIMITED - 1997-04-14
    icon of addressSutherland House, Russell Way, Crawley, West Sussex
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2023-05-31 ~ now
    CIF 242 - Secretary → ME
  • 139
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-08-26 ~ now
    CIF 321 - Secretary → ME
  • 140
    icon of addressElder House St Georges Business Park, Brooklands Road, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-12 ~ dissolved
    CIF 149 - Secretary → ME
  • 141
    LEGISLATOR 1311 LIMITED - 1997-05-08
    PLEXUS-UWG HOLDINGS LIMITED - 1999-06-09
    PLEXUS HOLDINGS LIMITED - 2005-11-25
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-30 ~ now
    CIF 299 - Secretary → ME
  • 142
    LEDGE THIRTEEN LIMITED - 1990-01-17
    PLEXUS PIPE PRODUCTS (U.K.) LIMITED - 1993-02-11
    PLEXUS PRODUCTS INTERNATIONAL LIMITED - 1997-07-02
    icon of addressJohnstone House, 52-54 Rose Street, Aberdeen
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2018-08-20 ~ now
    CIF 426 - Secretary → ME
  • 143
    GOOD SERVICE LIMITED - 1999-08-31
    TONGKOOK U.K. LIMITED - 1992-08-18
    CHOCDAWN LIMITED - 1990-04-06
    icon of address2nd Floor, Breakspear Place Breakspear Park, Breakspear Way, Hemel Hempstead
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-19 ~ dissolved
    CIF 511 - Secretary → ME
  • 144
    PRINCES GROUP LIMITED - 2025-08-11
    PRINCES HOLDING LIMITED - 1989-10-12
    PRINCES LIMITED - 2025-08-11
    icon of addressRoyal Liver Building, Pier Head, Liverpool
    Active Corporate (10 parents, 13 offsprings)
    Officer
    icon of calendar 2025-10-01 ~ now
    CIF 207 - Secretary → ME
  • 145
    PRISM COMMUNICATIONS & KNOWLEDGE MANAGEMENT LIMITED - 2003-01-29
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2020-08-26 ~ now
    CIF 330 - Secretary → ME
  • 146
    TRUST RESEARCH SERVICES LIMITED - 2008-04-30
    ROYDOUBLE LIMITED - 1987-11-18
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-08-26 ~ now
    CIF 323 - Secretary → ME
  • 147
    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 2018-08-20 ~ now
    CIF 418 - Secretary → ME
  • 148
    icon of addressBenchmark House, 8 Smithy Wood Drive, Sheffield, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    CIF 119 - Secretary → ME
  • 149
    icon of addressGrosvenor House, 65-71 London Road, Redhill, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-08-20 ~ now
    CIF 399 - Secretary → ME
  • 150
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    13,185 GBP2016-09-30
    Officer
    icon of calendar 2020-08-26 ~ now
    CIF 348 - Secretary → ME
  • 151
    COMMUNICATION REPAIR CENTRE (U.K.) LIMITED - 2008-06-06
    icon of address4th Floor, 32 Wigmore Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    CIF 486 - Secretary → ME
  • 152
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-16 ~ now
    CIF 315 - Secretary → ME
  • 153
    CO-OP CASHFLOW LIMITED - 2003-06-16
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-16 ~ now
    CIF 313 - Secretary → ME
  • 154
    ASSETGEM LIMITED - 1992-12-10
    MANAGEMENT INFORMATION PRINCIPLES LTD. - 2001-05-18
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-16 ~ now
    CIF 307 - Secretary → ME
  • 155
    icon of address26 New Street, St. Helier, Jersey
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-03 ~ now
    CIF 482 - Secretary → ME
  • 156
    icon of addressTuscany House, White Hart Lane, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -0 GBP2020-12-31
    Officer
    icon of calendar 2020-08-14 ~ dissolved
    CIF 354 - Secretary → ME
  • 157
    GOOSEGOGS LIMITED - 2020-10-15
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    133 USD2020-12-31
    Officer
    icon of calendar 2020-09-17 ~ now
    CIF 301 - Secretary → ME
  • 158
    FOSECO INTERNATIONAL EXPORTS LIMITED - 1998-10-16
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    101,086 GBP2021-06-30
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    CIF 394 - Secretary → ME
  • 159
    SOLA OPTICAL (U.K.) LIMITED - 1984-10-01
    SOLA OPTICAL (UK) LIMITED - 1996-07-30
    PILKINGTON OPHTHALMIC PRODUCTS LIMITED - 1989-04-10
    icon of addressHolford Way, Holford, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-02 ~ dissolved
    CIF 9 - Secretary → ME
  • 160
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-25 ~ now
    CIF 372 - Secretary → ME
  • 161
    SFO GROUP LIMITED - 2020-12-07
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-04 ~ now
    CIF 378 - Secretary → ME
  • 162
    BROOMCO (2695) LIMITED - 2001-11-13
    icon of address22 Gas Street, Birmingham
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-03-02 ~ now
    CIF 481 - Secretary → ME
  • 163
    FRESHNAME NO.205 LIMITED - 1996-08-19
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2020-08-26 ~ dissolved
    CIF 324 - Secretary → ME
  • 164
    SCALEBEECH LIMITED - 1982-10-18
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents, 126 offsprings)
    Officer
    icon of calendar 2020-08-26 ~ now
    CIF 319 - Secretary → ME
  • 165
    SMART WATER NETWORKS FORUM LTD - 2011-01-19
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-20 ~ now
    CIF 416 - Secretary → ME
  • 166
    PRESTINCERT LIMITED - 1999-08-18
    SOLENT REPETITION LIMITED - 1990-12-04
    INVESTMENT TOOLING INTERNATIONAL LIMITED - 2009-07-08
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    CIF 118 - Secretary → ME
  • 167
    ISSUEQUEST LIMITED - 2005-09-02
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    CIF 408 - Secretary → ME
  • 168
    FLS AEROSPACE HOLDINGS LIMITED - 1998-01-01
    FLS AEROSPACE (UK) LIMITED - 2005-01-19
    F.L.S. AEROSPACE LIMITED - 1994-08-19
    FLS AEROSPACE LIMITED - 1999-06-14
    F. L. SMIDTH & CO. (HOLDINGS) LIMITED - 1991-01-15
    FLS AEROSPACE HOLDINGS LIMITED - 1991-06-10
    F.L. SMIDTH & CO LIMITED - 1980-12-31
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-20 ~ now
    CIF 390 - Secretary → ME
  • 169
    EAGLEMOOR PLC - 2018-05-24
    icon of addressElder House St Georges Business Park, Brooklands Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-23 ~ dissolved
    CIF 127 - Secretary → ME
  • 170
    TELEFONICA DIGITAL COMMUNICATIONS LIMITED - 2011-12-16
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-08-31 ~ now
    CIF 278 - Secretary → ME
  • 171
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-08-31 ~ now
    CIF 280 - Secretary → ME
  • 172
    TELEFONICA O2 EUROPE PLC - 2008-05-30
    TELEFONICA O2 HOLDINGS PLC - 2019-10-14
    TELEFONICA EUROPE PLC - 2019-10-14
    TELEFÓNICA EUROPE PLC - 2011-02-11
    O2 PLC - 2007-01-02
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2021-09-15 ~ now
    CIF 267 - Secretary → ME
  • 173
    TELEFONICA UK LIMITED - 2011-04-27
    ONLINEO2 LIMITED - 2002-03-01
    O2 (ONLINE) LIMITED - 2002-04-19
    GENIE INTERNET LIMITED - 2008-10-30
    O2 BIRCH LIMITED - 2011-03-10
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-08-31 ~ now
    CIF 275 - Secretary → ME
  • 174
    TELEFONICA EUROPE LIMITED - 2008-05-30
    TELEFONICA O2 EUROPE LIMITED - 2011-03-23
    MM02 EUROPE LIMITED - 2008-01-14
    SUPERDUTY LIMITED - 1999-02-24
    JAJAH LIMITED - 2016-11-04
    EVER 1199 LIMITED - 2003-06-19
    TELEFÓNICA O2 EUROPE LIMITED - 2011-02-04
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2021-08-31 ~ now
    CIF 271 - Secretary → ME
  • 175
    MACROCOM (285) LIMITED - 1995-01-10
    icon of addressThe Creamery, Commerce Road, Stranraer
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-20 ~ now
    CIF 427 - Secretary → ME
  • 176
    L.N.C.D. PRIVATE LABEL LIMITED - 2010-03-30
    icon of addressGrosvenor House, 65-71 London Road, Redhill, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-20 ~ now
    CIF 412 - Secretary → ME
  • 177
    BURGINHALL 953 LIMITED - 1997-03-18
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-08-31 ~ now
    CIF 269 - Secretary → ME
  • 178
    COMBINED AUTOMOTIVE SOLUTIONS HOLDINGS LIMITED - 2002-05-08
    2161ST SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2001-11-20
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-16 ~ now
    CIF 314 - Secretary → ME
  • 179
    EVGEN PHARMA PLC - 2024-04-25
    EVGEN PHARMA LIMITED - 2015-10-14
    icon of addressAlderley Park, Congleton Road, Nether Alderley, Cheshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2018-08-20 ~ now
    CIF 424 - Secretary → ME
  • 180
    INNOVA SOFTWARE LIMITED - 1996-10-30
    TOPLEVEL COMPUTING LIMITED - 1989-11-16
    WANSCO (TRADING COMPANY NO. 64) LIMITED - 1989-05-05
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,316,225 GBP2016-03-31
    Officer
    icon of calendar 2020-09-16 ~ now
    CIF 305 - Secretary → ME
  • 181
    TOPLEVEL COMPUTING LIMITED - 1996-10-30
    NEWSLOAN LIMITED - 1983-07-08
    INNOVA SOFTWARE LIMITED - 1989-11-16
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -646,337 GBP2016-03-31
    Officer
    icon of calendar 2020-08-26 ~ now
    CIF 320 - Secretary → ME
  • 182
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    206,978 GBP2016-03-31
    Officer
    icon of calendar 2020-09-16 ~ now
    CIF 308 - Secretary → ME
  • 183
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-03-31
    Officer
    icon of calendar 2020-08-26 ~ now
    CIF 325 - Secretary → ME
  • 184
    TRIE CONSULTING LIMITED - 2013-04-11
    icon of addressBenchmark House, 8 Smithy Wood Drive, Sheffield, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    CIF 122 - Secretary → ME
  • 185
    EQUINITI SHAREVIEW LIMITED - 2008-03-11
    WG&M SHELF COMPANY 134 LIMITED - 2007-07-13
    PROSEARCH ASSET SOLUTIONS LIMITED - 2008-04-30
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-08-26 ~ now
    CIF 341 - Secretary → ME
  • 186
    KWIK KAFE LIMITED - 1978-12-31
    icon of addressHolford Way, Holford, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-02 ~ dissolved
    CIF 8 - Secretary → ME
  • 187
    U.K.OPTICAL & INDUSTRIAL HOLDINGS LIMITED - 1976-12-31
    icon of addressHolford Way, Holford, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-02 ~ dissolved
    CIF 7 - Secretary → ME
  • 188
    icon of addressElder House 207 Brooklands Road, St Georges Business Park, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    59,908 GBP2018-06-30
    Officer
    icon of calendar 2019-01-01 ~ dissolved
    CIF 148 - Secretary → ME
  • 189
    DELTA GROUP LIMITED - 2010-09-03
    DELTA LIMITED - 1988-05-01
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-20 ~ now
    CIF 396 - Secretary → ME
  • 190
    INHOCO 4148 LIMITED - 2006-06-26
    DELTA INVESTMENTS 2006 LIMITED - 2010-09-03
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-20 ~ now
    CIF 411 - Secretary → ME
  • 191
    FAI AQUACULTURE LIMITED - 2014-02-17
    icon of addressBenchmark House, 8 Smithy Wood Drive, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    CIF 125 - Secretary → ME
  • 192
    icon of address3rd Floor 70 Conduit Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-01 ~ now
    CIF 233 - Secretary → ME
  • 193
    icon of address3rd Floor 70 Conduit Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-09 ~ now
    CIF 377 - Secretary → ME
  • 194
    WATER GRID LIMITED - 2003-02-14
    PRECIS (2201) LIMITED - 2002-06-29
    icon of addressFirst Floor North Station House, 500 Elder Gate, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-02 ~ dissolved
    CIF 28 - Secretary → ME
  • 195
    WAYRA UNLTD LIMITED - 2016-01-07
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-08-31 ~ dissolved
    CIF 281 - Secretary → ME
  • 196
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-31 ~ now
    CIF 279 - Secretary → ME
  • 197
    EQUINITI SHARE PLANS LIMITED - 2010-04-01
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-08-26 ~ now
    CIF 344 - Secretary → ME
  • 198
    icon of addressBenchmark House, 8 Smithy Wood Drive, Sheffield, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    CIF 120 - Secretary → ME
Ceased 323
  • 1
    ABERCORN SCHOOL LIMITED - 2023-11-02
    icon of addressC/o Begbies Traynor 31st Floor, 40 Bank Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ 2023-08-04
    CIF 442 - Secretary → ME
  • 2
    MARGINUNIT PROPERTY MANAGEMENT LIMITED - 1988-02-26
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-20 ~ 2023-03-02
    CIF 433 - Secretary → ME
  • 3
    icon of addressTuscany House, White Hart Lane, Basingstoke, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,325,119 GBP2022-12-31
    Officer
    icon of calendar 2022-10-31 ~ 2024-02-29
    CIF 222 - Secretary → ME
  • 4
    icon of addressTuscany House, White Hart Lane, Basingstoke, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -294,793 GBP2022-12-31
    Officer
    icon of calendar 2022-10-31 ~ 2024-02-29
    CIF 225 - Secretary → ME
  • 5
    icon of addressBenchmark House, 8 Smithy Wood Drive, Sheffield
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-12-18 ~ 2015-06-05
    CIF 499 - Secretary → ME
  • 6
    icon of address19-20 The Triangle, Ng2 Business Park, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,869,066 GBP2022-12-31
    Officer
    icon of calendar 2020-08-01 ~ 2021-03-15
    CIF 81 - Secretary → ME
  • 7
    A4ENTERPRISE LIMITED - 2014-12-11
    icon of address19-20 The Triangle Ng2 Business Park, Nottingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2020-08-01 ~ 2021-03-15
    CIF 101 - Secretary → ME
  • 8
    A4E LTD
    - now
    ACTION FOR EMPLOYMENT LIMITED - 2005-10-19
    BROOMCO (490) LIMITED - 1991-08-06
    icon of address19-20 The Triangle Ng2 Business Park, Nottingham
    Dissolved Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    -1,334,787 GBP2022-12-31
    Officer
    icon of calendar 2020-08-01 ~ 2021-03-15
    CIF 80 - Secretary → ME
  • 9
    icon of address4th Floor Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-08-20 ~ 2023-08-04
    CIF 443 - Secretary → ME
  • 10
    icon of address4th Floor, 3 Moorgate Place, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-30 ~ 2025-10-01
    CIF 232 - Secretary → ME
  • 11
    icon of address19-20 The Triangle Ng2 Business Park, Nottingham, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2020-08-01 ~ 2021-03-15
    CIF 89 - Secretary → ME
  • 12
    ALPHA FMC TOPCO LIMITED - 2017-10-04
    ALPHA FINANCIAL MARKETS CONSULTING PLC - 2024-08-27
    ACTIUM HOLDINGS PLC - 2024-08-27
    ALPHA FINANCIAL MARKETS CONSULTING LIMITED - 2017-10-04
    CAELIUS TOPCO LIMITED - 2016-11-23
    icon of address60 Gresham Street, London
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2019-10-03 ~ 2023-09-07
    CIF 376 - Secretary → ME
  • 13
    icon of address80 Coleman Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-01-29 ~ 2024-12-31
    CIF 290 - Secretary → ME
  • 14
    DE MONTFORT NO.2 (HOLDINGS) LIMITED - 2013-02-28
    icon of address19-20 The Triangle, Nottingham, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,275,000 GBP2022-12-31
    Officer
    icon of calendar 2020-08-01 ~ 2021-03-15
    CIF 96 - Secretary → ME
  • 15
    CABOT AVIATION SERVICES LIMITED - 2018-10-31
    CABOT AVIATION (424) LIMITED - 2001-10-09
    icon of addressC/o Air Partner Plc 2 City Place, Beehive Ring Road, Gatwick, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-07-31 ~ 2018-11-06
    CIF 196 - Secretary → ME
  • 16
    AIR PARTNER ENCLAVE LIMITED - 2020-11-30
    icon of address2 City Place, Beehive Ring Road, Gatwick, West Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-07-31 ~ 2018-11-06
    CIF 201 - Secretary → ME
  • 17
    AIR LONDON LIMITED - 2015-08-17
    AIR CHARTER CENTRE LIMITED - 1998-01-23
    AIR PARTNER LIMITED - 1999-01-06
    icon of address2 City Place, Beehive Ring Road, Gatwick, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-31 ~ 2018-11-06
    CIF 192 - Secretary → ME
  • 18
    icon of address2 City Place, Beehive Ring Road, Gatwick, West Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-07-31 ~ 2018-11-06
    CIF 194 - Secretary → ME
  • 19
    icon of address2 City Place, Beehive Ring Road, Gatwick, West Sussex
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-31 ~ 2018-11-06
    CIF 202 - Secretary → ME
  • 20
    AIR LONDON INTERNATIONAL PUBLIC LIMITED COMPANY - 1999-01-06
    AIR PARTNER PLC - 2022-04-06
    AIR LONDON (EXECUTIVE TRAVEL) LIMITED - 1989-09-07
    icon of address2 City Place, Beehive Ring Road, Gatwick, West Sussex
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2018-07-31 ~ 2018-11-06
    CIF 191 - Secretary → ME
  • 21
    AIR PARTNER TRAVEL CONSULTANTS LIMITED - 2013-08-19
    icon of address2 City Place, Beehive Ring Road, Gatwick, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-07-31 ~ 2018-11-06
    CIF 195 - Secretary → ME
  • 22
    MEAUJO (215) LIMITED - 1994-02-08
    icon of addressCobbs Lane, Wollaston, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-20 ~ 2024-04-01
    CIF 451 - Secretary → ME
  • 23
    MEAUJO (305) LIMITED - 1996-08-07
    icon of addressCobbs Lane, Wollaston, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-20 ~ 2024-04-01
    CIF 453 - Secretary → ME
  • 24
    MEAUJO (261) LIMITED - 1995-03-15
    AIRWAIR UK LIMITED - 2001-04-02
    AIRWAIR EUROPE LIMITED - 2003-04-01
    icon of addressCobbs Lane, Wollaston, Northamptonshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-08-20 ~ 2024-04-01
    CIF 452 - Secretary → ME
  • 25
    icon of addressCobbs Lane, Wollaston, Northamptonshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-08-20 ~ 2024-04-01
    CIF 445 - Secretary → ME
  • 26
    FERRERSMERE ESTATES LIMITED - 2014-01-20
    DATAMANY LIMITED - 1988-11-04
    icon of addressCobbs Lane, Wollaston, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-20 ~ 2024-04-01
    CIF 446 - Secretary → ME
  • 27
    icon of addressGdc First Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-20 ~ 2019-05-28
    CIF 160 - Secretary → ME
  • 28
    GOODHILLS LIMITED - 1990-09-27
    icon of addressUnit 4, Maple Grove Business Centre, Lawrence Road, Hounslow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-08-19 ~ 2013-10-07
    CIF 517 - Secretary → ME
  • 29
    ALFA FINANCIAL SOFTWARE HOLDINGS LIMITED - 2017-05-04
    icon of addressMoor Place, One Fore Street Avenue, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-04 ~ 2019-09-26
    CIF 138 - Secretary → ME
  • 30
    ENDEAVOUR 140 LIMITED - 2013-06-25
    ALLAN ENVIRONMENTAL SOLUTIONS & MANAGEMENT LIMITED - 2014-03-28
    BENCHMARK ENVIRONMENTAL SOLUTIONS LIMITED - 2013-06-14
    icon of addressBenchmark House, 8 Smithy Wood Drive, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-18 ~ 2015-06-05
    CIF 508 - Secretary → ME
  • 31
    OVAL (1204) LIMITED - 1997-08-01
    icon of addressGdc First Avenue, Deeside Industrial Park, Deeside, Flintshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-20 ~ 2019-05-28
    CIF 175 - Secretary → ME
  • 32
    icon of addressGable House, 239 Regents Park Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    196,881 GBP2023-11-30
    Officer
    icon of calendar 2019-11-14 ~ 2024-01-01
    CIF 375 - Secretary → ME
  • 33
    icon of addressGdc First Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-20 ~ 2019-05-28
    CIF 169 - Secretary → ME
  • 34
    OVAL (1073) LIMITED - 1996-07-01
    icon of addressGdc First Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2018-08-20 ~ 2019-05-28
    CIF 172 - Secretary → ME
  • 35
    icon of addressWellington House, Union Street, St Helier, Jersey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-17 ~ 2012-11-05
    CIF 484 - Secretary → ME
  • 36
    icon of address28 Jamestown Road, Camden, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2021-01-22 ~ 2024-04-01
    CIF 291 - Secretary → ME
  • 37
    BRITISH WATERWAYS MARINAS LIMITED - 2020-07-27
    icon of addressSawley Marina, Long Eaton, Nottinghamshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    17,000 GBP2024-03-31
    Officer
    icon of calendar 2009-10-05 ~ 2014-10-20
    CIF 25 - Secretary → ME
  • 38
    DRAYSON HEALTH HOLDCO LIMITED - 2018-07-05
    SENSYNE HEALTH LIMITED - 2018-08-13
    SENSYNE HEALTH LIMITED - 2022-10-17
    SENSYNE HEALTH PLC - 2022-07-13
    icon of addressBuilding One Oxford Technology Park, Technology Drive, Kidlington, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-07-23 ~ 2019-12-09
    CIF 535 - Secretary → ME
  • 39
    icon of addressStation Estate, Station Road, Tadcaster, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-12-21 ~ 2019-01-01
    CIF 137 - Secretary → ME
  • 40
    PERCEPTIVE BIOSCIENCE INVESTMENTS LIMITED - 2016-04-15
    icon of address1 More London Place, London
    Liquidation Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2017-02-02 ~ 2017-11-02
    CIF 50 - Secretary → ME
  • 41
    IDEAGAIN LIMITED - 1997-12-29
    icon of addressGdc First Avenue, Deeside Industrial Park, Deeside, Clwyd
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-20 ~ 2019-05-28
    CIF 176 - Secretary → ME
  • 42
    INTERNATIONAL BRITISH SCHOOLS LIMITED - 2010-12-15
    INTERNATIONAL BRITISH SCHOOLS PLC - 2008-05-07
    icon of address4th Floor Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-11-06 ~ 2023-08-04
    CIF 383 - Secretary → ME
  • 43
    icon of addressC/o Air Partner Plc 2 City Place, Beehive Ring Road, Gatwick, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-07-31 ~ 2018-11-06
    CIF 200 - Secretary → ME
  • 44
    icon of addressC/o Xeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    252,250 GBP2021-12-31
    Officer
    icon of calendar 2018-10-30 ~ 2022-11-30
    CIF 384 - Secretary → ME
  • 45
    icon of addressGdc First Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-20 ~ 2019-05-28
    CIF 174 - Secretary → ME
  • 46
    icon of address2 City Place, Beehive Ring Road, Gatwick, West Sussex
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-31 ~ 2018-11-06
    CIF 198 - Secretary → ME
  • 47
    BENCHMARK ANIMAL HEALTH LIMITED - 2014-02-19
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-12-18 ~ 2015-06-05
    CIF 503 - Secretary → ME
  • 48
    DE FACTO 2130 LIMITED - 2014-11-14
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-11-14 ~ 2015-06-05
    CIF 39 - Secretary → ME
    icon of calendar 2018-08-20 ~ 2025-03-31
    CIF 455 - Secretary → ME
  • 49
    BENCHMARK HOLDINGS LIMITED - 2013-11-22
    BENCHMARK (ENDEAVOUR) LIMITED - 2001-01-25
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (8 parents, 10 offsprings)
    Officer
    icon of calendar 2013-12-18 ~ 2014-09-12
    CIF 32 - Secretary → ME
  • 50
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-18 ~ 2015-06-05
    CIF 506 - Secretary → ME
  • 51
    BIOCERES GROUP PLC - 2025-04-09
    BIOCERES GROUP LIMITED - 2021-10-13
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-04 ~ 2025-05-01
    CIF 266 - Secretary → ME
  • 52
    icon of addressFirst Floor North Station House, 500 Elder Gate, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-31 ~ 2014-11-01
    CIF 23 - Secretary → ME
  • 53
    FONEBAK GROUP LIMITED - 2004-10-26
    BROOMCO (3469) LIMITED - 2004-09-07
    REGENERSIS PLC - 2016-04-05
    BLANCCO TECHNOLOGY GROUP PLC - 2023-12-12
    FONEBAK LIMITED - 2005-01-13
    FONEBAK PLC - 2008-03-04
    icon of addressOffice 16 Thremhall Park, Start Hill, Bishop’s Stortford, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-06-01 ~ 2014-08-15
    CIF 487 - Secretary → ME
  • 54
    FONEBAK TRUSTEES LIMITED - 2008-06-06
    REGENERSIS TRUSTEES LTD - 2016-03-31
    icon of addressC/o Tc Bulley Davey Ltd, 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-01 ~ 2014-10-01
    CIF 494 - Secretary → ME
  • 55
    REGENERSIS TRUSTSUB LTD - 2016-03-31
    FONEBAK TRUSTSUB LIMITED - 2008-06-06
    icon of addressC/o Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-01 ~ 2014-10-01
    CIF 495 - Secretary → ME
  • 56
    icon of addressC/o Mehta & Tengra, Chartered Accountants, 9 Berners Place, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    13,733,105 GBP2023-12-31
    Officer
    icon of calendar 2018-10-30 ~ 2023-12-31
    CIF 385 - Secretary → ME
  • 57
    icon of addressGdc First Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-20 ~ 2019-05-28
    CIF 162 - Secretary → ME
  • 58
    FRESHNAME NO. 337 LIMITED - 2005-06-20
    icon of addressAcre House, 11-15 William Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    379,918 GBP2024-05-31
    Officer
    icon of calendar 2018-08-20 ~ 2023-03-02
    CIF 439 - Secretary → ME
  • 59
    icon of addressAcre House, 11-15 William Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    33,388 GBP2024-05-31
    Officer
    icon of calendar 2018-08-20 ~ 2023-03-02
    CIF 436 - Secretary → ME
  • 60
    icon of addressFisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2020-05-27 ~ 2021-08-23
    CIF 110 - Secretary → ME
  • 61
    icon of addressFisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2019-04-30
    Officer
    icon of calendar 2020-05-27 ~ 2024-12-31
    CIF 370 - Secretary → ME
  • 62
    HMS (652) LIMITED - 2006-05-05
    icon of address18 Blythswood Square, Glasgow, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-08-01 ~ 2021-03-15
    CIF 53 - Secretary → ME
  • 63
    HMS (731) LIMITED - 2008-06-11
    icon of address1st Floor 193/199 Bath Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -9,323 GBP2021-12-31
    Officer
    icon of calendar 2020-08-01 ~ 2021-03-15
    CIF 54 - Secretary → ME
  • 64
    HAMBROOK HOUSE (BRIXTON) MANAGEMENT COMPANY LIMITED - 2017-11-09
    icon of addressC/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-02-07 ~ 2023-04-30
    CIF 245 - Secretary → ME
    icon of calendar 2020-10-09 ~ 2023-01-27
    CIF 296 - Secretary → ME
  • 65
    icon of address19-20 The Triangle, Ng2 Business Park, Nottingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    6,000 GBP2020-12-31
    Officer
    icon of calendar 2020-08-01 ~ 2021-03-15
    CIF 98 - Secretary → ME
  • 66
    icon of addressC/o Air Partner Plc 2 City Place, Beehive Ring Road, Gatwick, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-07-31 ~ 2018-11-06
    CIF 197 - Secretary → ME
  • 67
    icon of addressFirst Floor North Station House, 500 Elder Gate, Milton Keynes
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2012-07-16 ~ 2014-11-01
    CIF 34 - Secretary → ME
  • 68
    icon of addressFirst Floor North Station House, 500 Elder Gate, Milton Keynes
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2012-08-09 ~ 2014-11-01
    CIF 30 - Secretary → ME
  • 69
    icon of addressFirst Floor North Station House, 500 Elder Gate, Milton Keynes
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2012-08-09 ~ 2014-11-01
    CIF 29 - Secretary → ME
  • 70
    icon of addressFirst Floor North Station House, 500 Elder Gate, Milton Keynes
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2012-07-16 ~ 2014-11-01
    CIF 36 - Secretary → ME
  • 71
    icon of addressFirst Floor North Station House, 500 Elder Gate, Milton Keynes
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2012-07-16 ~ 2014-11-01
    CIF 35 - Secretary → ME
  • 72
    icon of addressScottish Canals Headquarters Canal House, Applecross Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-25 ~ 2014-11-01
    CIF 40 - Secretary → ME
  • 73
    icon of addressNational Waterways Museum Ellesmere Port, South Pier Road, Ellesmere Port, Cheshire, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2012-06-25 ~ 2014-11-01
    CIF 31 - Secretary → ME
  • 74
    icon of address1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-08-26 ~ 2020-12-31
    CIF 144 - Secretary → ME
  • 75
    icon of address7 Churchfield Place, Shepperton, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    17,636 GBP2024-03-31
    Officer
    icon of calendar 2018-08-20 ~ 2021-12-01
    CIF 430 - Secretary → ME
  • 76
    EQUINITI HR SOLUTIONS LIMITED - 2020-12-11
    icon of addressSouthbank Central, 30 Stamford Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-08-26 ~ 2020-11-30
    CIF 143 - Secretary → ME
  • 77
    HARRIS'S (WHOLESALE CONFECTIONERY) LIMITED - 1987-08-28
    HARVARD INTERNATIONAL LIMITED - 2009-04-01
    icon of addressUnit 4, Maple Grove Business Centre, Lawrence Road, Hounslow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,819,142 GBP2018-12-31
    Officer
    icon of calendar 2011-08-19 ~ 2014-08-26
    CIF 518 - Secretary → ME
  • 78
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2013-10-23 ~ 2023-12-31
    CIF 473 - Secretary → ME
  • 79
    CLOCKWORK CONSULTANTS LIMITED - 2007-09-18
    icon of addressC/o Air Partner Plc 2 City Place, Beehive Ring Road, Gatwick, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    175,744 GBP2016-06-30
    Officer
    icon of calendar 2018-07-31 ~ 2018-11-06
    CIF 199 - Secretary → ME
  • 80
    CM&D PHARMA (INVESTMENTS) LIMITED - 2009-04-01
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-03 ~ 2021-04-06
    CIF 116 - Secretary → ME
  • 81
    BRUNEL HOLDINGS PLC - 2002-12-13
    BRAHAM MILLAR GROUP PLC - 1985-05-01
    GUINNESS PEAT GROUP PLC - 2015-02-26
    B M GROUP PLC - 1995-01-03
    icon of address4th Floor 14 Aldermanbury Square, London, England
    Active Corporate (11 parents, 14 offsprings)
    Officer
    icon of calendar 2014-06-13 ~ 2014-09-18
    CIF 27 - Secretary → ME
  • 82
    MJS CAPITAL PLC - 2018-10-10
    FIDELITY ONE PLC - 2015-04-30
    icon of addressC/o Begbies Traynor, 31st Floor, 40 Bank Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2017-03-07 ~ 2018-07-05
    CIF 52 - Secretary → ME
  • 83
    icon of addressTuscany House White Hart Lane, Basingstoke, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    346,958 GBP2023-08-31
    Officer
    icon of calendar 2024-02-29 ~ 2024-02-29
    CIF 234 - Secretary → ME
  • 84
    CONTOURGLOBAL PLC - 2022-12-29
    CONTOURGLOBAL LIMITED - 2017-10-24
    icon of addressTintagel House, 92 Albert Embankment, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2017-10-24 ~ 2018-09-03
    CIF 205 - Secretary → ME
  • 85
    TRIO HEALTHCARE INTERNATIONAL LIMITED - 2013-05-17
    icon of addressGdc First Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-20 ~ 2019-05-28
    CIF 178 - Secretary → ME
  • 86
    SQUIBB SURGICARE LIMITED - 1989-02-27
    icon of addressGdc First Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2018-08-20 ~ 2019-05-28
    CIF 165 - Secretary → ME
  • 87
    CARNIVALBRIGHT LIMITED - 1999-12-16
    ACORDIS FOCUS POLYMERS LIMITED - 1999-12-20
    ACORDIS SPECIALITY FIBRES LIMITED - 2004-09-16
    icon of addressGdc First Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-20 ~ 2019-05-28
    CIF 177 - Secretary → ME
  • 88
    icon of address6 Deanery Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-19 ~ 2021-11-26
    CIF 265 - Secretary → ME
  • 89
    icon of addressGorsey Lane, Coleshill, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-04-04 ~ 2022-09-06
    CIF 254 - Secretary → ME
    icon of calendar 2018-07-27 ~ 2019-01-07
    CIF 61 - Secretary → ME
  • 90
    icon of addressTuscany House, White Hart Lane, Basingstoke, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -895,730 GBP2022-12-31
    Officer
    icon of calendar 2022-10-31 ~ 2024-02-29
    CIF 216 - Secretary → ME
  • 91
    REGENERSIS (GROUP) LTD - 2015-07-07
    CRC GROUP PLC - 2007-09-12
    MAINSTUDY LIMITED - 1994-10-20
    REGENERSIS (DEPOT) SERVICES LTD - 2019-03-12
    P D R HOLDINGS LIMITED - 1997-10-20
    CRC GROUP LIMITED - 2008-06-06
    icon of addressFeatherstone Road, Wolverton Mill, Milton Keynes, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-06-01 ~ 2014-10-01
    CIF 490 - Secretary → ME
  • 92
    MEMEC SYSTEMS LIMITED - 1981-12-31
    THAME SYSTEMS LIMITED - 1983-07-01
    THAME COMPUTER SYSTEMS LIMITED - 1983-10-27
    COMPUTER REPAIR CENTRE LIMITED - 2008-06-06
    FUBAR ELECTRONICS LIMITED - 1977-12-31
    REGENERSIS (GLENROTHES) LTD - 2018-04-23
    MEMEC SYSTEMS LIMITED - 1980-12-31
    icon of addressCtdi Ltd Featherstone Road, Wolverton Mill, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-06-01 ~ 2014-10-01
    CIF 489 - Secretary → ME
  • 93
    REGENERSIS (HUNTINGDON) LTD - 2018-02-01
    COMMUNICAID LIMITED - 2008-06-06
    icon of addressCtdi Ltd Featherstone Road, Wolverton Mill, Milton Keynes, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-06-01 ~ 2014-10-01
    CIF 492 - Secretary → ME
  • 94
    icon of addressBenchmark House, 8 Smithy Wood Drive, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-18 ~ 2015-06-05
    CIF 507 - Secretary → ME
  • 95
    icon of address22 Hewer Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -43,405 GBP2025-03-31
    Officer
    icon of calendar 2018-08-20 ~ 2020-09-16
    CIF 190 - Secretary → ME
  • 96
    COMMTOUCH UK LTD - 2014-01-06
    icon of addressProspect House, Rouen Road, Norwich
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-08-20 ~ 2023-02-22
    CIF 432 - Secretary → ME
  • 97
    BCOMP 435 LIMITED - 2013-07-05
    icon of address19-20 The Triangle, Ng2 Business Park, Nottingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-08-01 ~ 2021-03-15
    CIF 102 - Secretary → ME
  • 98
    icon of addressTuscany House, White Hart Lane, Basingstoke, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    253,074 GBP2022-03-31
    Officer
    icon of calendar 2022-04-01 ~ 2024-02-29
    CIF 260 - Secretary → ME
  • 99
    BRETBY HOUSE SCHOOL LIMITED - 2000-10-04
    DYNHAM LIMITED - 1998-05-01
    icon of addressTuscany House, White Hart Lane, Basingstoke, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,000 GBP2022-12-31
    Officer
    icon of calendar 2020-08-14 ~ 2024-02-29
    CIF 361 - Secretary → ME
  • 100
    TILECO (2012) TOPCO LIMITED - 2015-03-10
    icon of addressGorsey Lane, Coleshill, Birmingham, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-07-27 ~ 2019-01-07
    CIF 73 - Secretary → ME
    icon of calendar 2022-04-04 ~ 2022-09-06
    CIF 259 - Secretary → ME
  • 101
    HAMSARD 2295 LIMITED - 2001-05-04
    icon of addressPo Box 1, Gorsey Lane, Coleshill, Birmingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2018-07-27 ~ 2019-01-07
    CIF 68 - Secretary → ME
  • 102
    DOMUS (ITALIAN TILES AND DECOR CENTRE) LIMITED - 1983-12-06
    icon of addressGorsey Lane, Coleshill, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-07-27 ~ 2019-01-07
    CIF 60 - Secretary → ME
    icon of calendar 2022-04-04 ~ 2022-09-06
    CIF 253 - Secretary → ME
  • 103
    R. GRIGGS & CO. LIMITED - 2014-01-20
    icon of addressCobbs Lane, Wollaston, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-20 ~ 2024-04-01
    CIF 444 - Secretary → ME
  • 104
    MEAUJO (125) LIMITED - 1992-02-03
    R GRIGGS GROUP LIMITED - 2014-01-21
    icon of addressCobbs Lane, Wollaston, Northamptonshire, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2018-08-20 ~ 2024-04-01
    CIF 447 - Secretary → ME
  • 105
    MEAUJO (166) LIMITED - 1992-12-04
    DR MARTENS LIMITED - 2020-12-19
    icon of addressCobbs Lane, Wollaston, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-20 ~ 2024-04-01
    CIF 448 - Secretary → ME
  • 106
    icon of addressCobbs Lane, Wollaston, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-07-22 ~ 2024-04-01
    CIF 283 - Secretary → ME
  • 107
    MEAUJO (191) LIMITED - 1993-11-10
    icon of addressCobbs Lane, Wollaston, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-20 ~ 2024-04-01
    CIF 449 - Secretary → ME
  • 108
    MEAUJO (193) LIMITED - 1993-07-21
    icon of addressCobbs Lane, Wollaston, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-20 ~ 2024-04-01
    CIF 450 - Secretary → ME
  • 109
    STAFF-LINE RECRUITMENT LIMITED - 2000-08-08
    STAFF-LINE SLR LIMITED - 2008-06-23
    ARDENT GROUP LIMITED - 2008-10-06
    STAFFLINE RECRUITMENT LIMITED - 1997-08-29
    SYNERGIST GROUP LIMITED - 2013-02-28
    icon of address19-20 The Triangle, Ng2 Business Park, Nottingham, Notts
    Active Corporate (4 parents)
    Equity (Company account)
    -75,876 GBP2024-12-30
    Officer
    icon of calendar 2020-08-01 ~ 2021-03-19
    CIF 109 - Secretary → ME
  • 110
    DUSTCOLLECTIVE LIMITED - 2005-08-12
    icon of addressBenchmark House, 8 Smithy Wood Drive, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-18 ~ 2015-06-05
    CIF 502 - Secretary → ME
  • 111
    ELAN FITNESS LIMITED - 2011-01-14
    icon of addressTuscany House White Hart Lane, Basingstoke, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    281,594 GBP2017-12-31
    Officer
    icon of calendar 2023-08-01 ~ 2024-02-29
    CIF 241 - Secretary → ME
  • 112
    BALTIC NEWCO PLC - 2021-05-28
    BALTIC NEWCO LIMITED - 2021-05-27
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2021-05-25 ~ 2025-04-30
    CIF 284 - Secretary → ME
  • 113
    icon of address19-20 The Triangle, Ng2 Business Park, Nottingham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-08-01 ~ 2021-03-15
    CIF 106 - Secretary → ME
  • 114
    ENERAQUA TECHNOLOGIES LIMITED - 2021-11-08
    icon of addressMetropolitan Office, 17 Hanover Square, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-23 ~ 2024-02-14
    CIF 239 - Secretary → ME
  • 115
    TASKFORCE RECRUITMENT LIMITED - 1995-12-01
    TFR LIMITED - 2011-10-12
    TASKFORCE RECRUITMENT LIMITED - 2017-06-26
    icon of addressStaffline Group Plc, 19-20 The Triangle, Ng2 Business Park, Nottingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,442,422 GBP2021-12-31
    Officer
    icon of calendar 2020-08-01 ~ 2021-03-15
    CIF 82 - Secretary → ME
  • 116
    FOURSTAR GROUP LIMITED - 2011-07-22
    icon of addressStaffline Group Plc, 19-20 The Triangle, Ng2 Business Park, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2020-08-01 ~ 2021-03-15
    CIF 94 - Secretary → ME
  • 117
    FOURSTAR EMPLOYMENT & SKILLS LIMITED - 2011-06-22
    MENTOR EMPLOYMENT & SKILLS LIMITED - 2009-09-10
    EOS WORK LIMITED - 2011-07-07
    icon of addressStaffline Group Plc, 19-20 The Triangle, Ng2 Business Park, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2020-08-01 ~ 2021-03-15
    CIF 95 - Secretary → ME
  • 118
    EVRAZ PLC
    - now
    PROJECT SAVANNAH PLC - 2011-10-13
    icon of address4385, 07784342 - Companies House Default Address, Cardiff
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-01 ~ 2022-03-10
    CIF 470 - Secretary → ME
  • 119
    HOUSE OF LOGISTICS LIMITED - 2016-09-23
    JFDI GROUP LIMITED - 2018-09-24
    CASTLEGATE 578 LIMITED - 2010-03-05
    icon of address19-20 The Triangle, Ng2 Business Park, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2020-08-01 ~ 2021-03-15
    CIF 99 - Secretary → ME
  • 120
    VIKING FISH FARMS LIMITED - 2014-02-17
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-18 ~ 2015-06-05
    CIF 501 - Secretary → ME
  • 121
    icon of addressThe Barn, Wytham, Oxford, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    2,391,591 GBP2024-09-30
    Officer
    icon of calendar 2018-08-20 ~ 2020-08-10
    CIF 188 - Secretary → ME
  • 122
    icon of addressChiltern House Marsack Street, Caversham, Reading, England
    Active Corporate (5 parents)
    Equity (Company account)
    140 GBP2024-12-31
    Officer
    icon of calendar 2018-08-20 ~ 2021-12-31
    CIF 431 - Secretary → ME
  • 123
    icon of address5 Barlow Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-07-03 ~ 2023-10-04
    CIF 368 - Secretary → ME
  • 124
    icon of addressGdc First Avenue, Deeside Industrial Park, Deeside, Clwyd
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-20 ~ 2019-05-28
    CIF 171 - Secretary → ME
  • 125
    icon of address55 St. James's Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-01 ~ 2008-08-27
    CIF 1 - Secretary → ME
  • 126
    FEVERTREE DRINKS LIMITED - 2014-10-17
    FEVERTREE TOPCO LIMITED - 2014-10-17
    icon of address186-188 Shepherds Bush Road, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-07 ~ 2019-05-24
    CIF 76 - Secretary → ME
  • 127
    icon of addressUnit 15 Sandleheath Industrial Estate, Fordingbridge, Hampshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2018-08-20 ~ 2020-08-25
    CIF 189 - Secretary → ME
    icon of calendar 2013-12-18 ~ 2015-06-05
    CIF 504 - Secretary → ME
  • 128
    icon of addressArtisan, Hillbottom Road, High Wycombe, Buckinghamshire, England
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 2016-04-22 ~ 2019-01-01
    CIF 12 - Secretary → ME
  • 129
    HACKREMCO (NO. 2553) LIMITED - 2008-05-12
    icon of address2nd Floor, 21 Upper Brook Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-05-13 ~ 2020-10-28
    CIF 139 - Secretary → ME
  • 130
    HACKREMCO (NO. 2516) LIMITED - 2007-09-26
    FRESNILLO LIMITED - 2008-04-21
    icon of address2nd Floor, 21 Upper Brook Street, London, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-15 ~ 2020-10-28
    CIF 140 - Secretary → ME
  • 131
    icon of addressHighdown House, Yeoman Way, Worthing, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-02-10 ~ 2025-02-10
    CIF 209 - Secretary → ME
  • 132
    A.R.F. ELECTRONICS LIMITED - 1991-03-09
    icon of addressUnit 4, Maple Grove Business Centre, Lawrence Road, Hounslow, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,333,954 GBP2018-12-31
    Officer
    icon of calendar 2011-08-19 ~ 2014-08-26
    CIF 524 - Secretary → ME
  • 133
    BUSH INTERNET LIMITED - 2009-03-16
    icon of address2nd Floor Breakspear Place Breakspear Park, Breakspear Way, Hemel Hempstead
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-19 ~ 2014-08-26
    CIF 525 - Secretary → ME
  • 134
    INTERSTATE ELECTRONICS LIMITED - 1981-12-31
    BUSH RADIO PUBLIC LIMITED COMPANY - 2009-03-12
    icon of addressUnit 4, Maple Grove Business Centre, Lawrence Road, Hounslow, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-19 ~ 2014-08-26
    CIF 497 - Secretary → ME
  • 135
    MITCHELL CARPETS LIMITED - 2020-11-19
    icon of address8th Floor Temple Point, One Temple Row, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,425,989 GBP2017-02-28
    Officer
    icon of calendar 2018-07-27 ~ 2019-01-07
    CIF 63 - Secretary → ME
  • 136
    ELVINDALE LIMITED - 1979-12-31
    ASHMOUNT FLOORING SUPPLIES LIMITED - 2020-11-19
    icon of addressGorsey Lane, Coleshill, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    950,000 GBP2019-12-31
    Officer
    icon of calendar 2022-04-04 ~ 2022-09-06
    CIF 255 - Secretary → ME
    icon of calendar 2018-07-27 ~ 2019-01-07
    CIF 10 - Secretary → ME
  • 137
    RACKHAMS LIMITED - 2020-11-20
    NOTSALLOW 152 LIMITED - 2001-10-18
    icon of address11th Floor One Temple Row, Birmingham
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1,166,328 GBP2017-12-31
    Officer
    icon of calendar 2019-02-15 ~ 2019-04-30
    CIF 147 - Secretary → ME
  • 138
    icon of addressTuscany House, White Hart Lane, Basingstoke, Hampshire, England
    Active Corporate (5 parents, 26 offsprings)
    Equity (Company account)
    31,000 GBP2020-12-31
    Officer
    icon of calendar 2017-11-01 ~ 2024-02-29
    CIF 466 - Secretary → ME
  • 139
    MASSON SCOTT THRISSELL ENGINEERING LIMITED - 1982-02-12
    HARTSVALE LIMITED - 2001-05-03
    LANGSTON EUROPE LIMITED - 1998-07-21
    LANGSTON MACHINE COMPANY LIMITED(THE) - 1993-01-03
    ROSE FORGROVE LIMITED - 2006-12-29
    icon of addressStation Estate, Station Road, Tadcaster, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-12-21 ~ 2019-01-01
    CIF 130 - Secretary → ME
  • 140
    ALBA EUROPE LIMITED - 2009-03-12
    HOLDROAD LIMITED - 1988-05-20
    icon of addressUnit 4, Maple Grove Business Centre, Lawrence Road, Hounslow, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    43,927 GBP2018-12-31
    Officer
    icon of calendar 2011-08-19 ~ 2014-08-26
    CIF 522 - Secretary → ME
  • 141
    RUSTMANOR LIMITED - 1988-06-14
    ALBA HOLDINGS LIMITED - 2009-03-12
    icon of addressUnit 4, Maple Grove Business Centre, Lawrence Road, Hounslow, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -6,780,485 GBP2018-12-31
    Officer
    icon of calendar 2011-08-19 ~ 2014-08-26
    CIF 521 - Secretary → ME
  • 142
    HARVARD INTERNATIONAL LIMITED - 1987-08-28
    HARRIS OVERSEAS LIMITED - 1982-06-23
    HARVARD INTERNATIONAL PLC - 2012-07-23
    ALBA PLC - 2009-04-01
    icon of addressUnit 4, Maple Grove Business Centre, Lawrence Road, Hounslow, England
    Active Corporate (2 parents, 233 offsprings)
    Officer
    icon of calendar 2011-08-19 ~ 2013-10-07
    CIF 515 - Secretary → ME
  • 143
    CLASSICSHIRE LIMITED - 1996-01-19
    DIRT DEVIL LIMITED - 2007-09-11
    ALBA PROPERTY HOLDINGS LIMITED - 2009-03-12
    icon of addressUnit 4, Maple Grove Business Centre, Lawrence Road, Hounslow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    180,819 GBP2018-12-31
    Officer
    icon of calendar 2011-08-19 ~ 2014-08-26
    CIF 520 - Secretary → ME
  • 144
    FLEECELORD ENTERPRISES LIMITED - 1982-09-14
    ALBA RADIO LIMITED - 2009-03-12
    icon of addressUnit 4, Maple Grove Business Centre, Lawrence Road, Hounslow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,613,054 GBP2018-12-31
    Officer
    icon of calendar 2011-08-19 ~ 2014-08-26
    CIF 519 - Secretary → ME
  • 145
    icon of addressTuscany House, White Hart Lane, Basingstoke, Hampshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2021-12-31
    Officer
    icon of calendar 2020-08-14 ~ 2024-02-29
    CIF 362 - Secretary → ME
  • 146
    EVER 2490 LIMITED - 2004-11-18
    icon of addressGorsey Lane, Coleshill, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-04-04 ~ 2022-09-06
    CIF 258 - Secretary → ME
    icon of calendar 2018-07-27 ~ 2019-01-07
    CIF 71 - Secretary → ME
  • 147
    FORAY 1032 LIMITED - 1997-09-10
    icon of addressGorsey Lane, Coleshill, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-07-27 ~ 2019-01-07
    CIF 206 - Secretary → ME
    icon of calendar 2022-04-08 ~ 2022-09-06
    CIF 251 - Secretary → ME
  • 148
    FORAY 1185 LIMITED - 1999-02-15
    icon of addressGorsey Lane, Coleshill, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-07-27 ~ 2019-01-07
    CIF 65 - Secretary → ME
  • 149
    HEADLAM, SIMS & COGGINS PUBLIC LIMITED COMPANY - 1989-05-12
    icon of addressGorsey Lane, Coleshill, Birmingham, United Kingdom
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 2018-07-27 ~ 2019-01-07
    CIF 59 - Secretary → ME
    icon of calendar 2022-04-08 ~ 2022-09-05
    CIF 250 - Secretary → ME
  • 150
    HEADLAM (FLOORCOVERING DISTRIBUTORS) LIMITED - 2004-11-22
    FORAY 352 LIMITED - 1992-01-23
    icon of addressGorsey Lane, Coleshill, Birmingham, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2018-07-27 ~ 2019-01-07
    CIF 62 - Secretary → ME
    icon of calendar 2022-04-04 ~ 2022-09-06
    CIF 256 - Secretary → ME
  • 151
    HOCHSCHILD LIMITED - 2006-10-04
    HACKREMCO (NO. 2371) LIMITED - 2006-06-13
    icon of address17 Cavendish Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-16 ~ 2007-10-01
    CIF 3 - Secretary → ME
  • 152
    HOCHSCHILD MINING LIMITED - 2006-10-17
    HACKREMCO (NO. 2372) LIMITED - 2006-06-13
    icon of address17 Cavendish Square, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-16 ~ 2007-10-01
    CIF 2 - Secretary → ME
  • 153
    MARILYN PLC - 2016-06-14
    icon of addressFocus 31 West Wing Cleveland Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2016-09-29 ~ 2022-03-31
    CIF 468 - Secretary → ME
  • 154
    HORIZON SUPERYACHTS (LONDON) LIMITED - 2010-04-28
    icon of addressC/o Pinsent Masons 30 Crown Place, Earl Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    51,952 GBP2024-06-28
    Officer
    icon of calendar 2019-11-05 ~ 2021-01-22
    CIF 57 - Secretary → ME
  • 155
    HOSTMORE LTD - 2021-10-13
    icon of addressC/o Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus, Queensway, Birmingham
    In Administration Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2023-12-27 ~ 2024-10-23
    CIF 237 - Secretary → ME
  • 156
    STAFFLINE LIMITED - 2019-03-26
    CASTLEGATE 564 LIMITED - 2009-08-17
    icon of address19-20 The Triangle, Ng2 Business Park, Nottingham, Nottinghamshire
    Active Corporate (3 parents, 32 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-08-01 ~ 2021-03-15
    CIF 97 - Secretary → ME
  • 157
    IMPROVE CPD LIMITED - 2002-02-06
    icon of addressGround Floor, Delta 1200 Welton Road, Swindon, Wiltshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-01-30 ~ 2015-07-01
    CIF 483 - Secretary → ME
    icon of calendar 2018-08-20 ~ 2020-06-23
    CIF 186 - Secretary → ME
  • 158
    PACIFIC SHELF 1848 LIMITED - 2018-09-13
    icon of addressEdwin Coe Llp 2 Stone Buildings, Lincoln's Inn, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-04-02 ~ 2021-01-22
    CIF 112 - Secretary → ME
  • 159
    INDUCTION HEALTHCARE GROUP PLC - 2025-07-09
    icon of addressEdwin Coe Llp 2 Stone Buildings, Lincoln's Inn, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2019-03-01 ~ 2021-01-22
    CIF 114 - Secretary → ME
  • 160
    PACIFIC SHELF 1847 LIMITED - 2018-08-02
    icon of addressEdwin Coe Llp 2 Stone Buildings, Lincoln's Inn, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-04-02 ~ 2021-01-22
    CIF 56 - Secretary → ME
  • 161
    FOCUSGROW LIMITED - 2003-12-09
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-20 ~ 2023-03-02
    CIF 438 - Secretary → ME
  • 162
    ONSITE PARTNERSHIP LIMITED - 2018-12-03
    icon of address19-20 The Triangle Ng2 Business Park, Nottingham, Notts
    Dissolved Corporate (4 parents)
    Equity (Company account)
    111,132 GBP2021-12-31
    Officer
    icon of calendar 2020-08-01 ~ 2021-03-15
    CIF 86 - Secretary → ME
  • 163
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ 2023-03-02
    CIF 435 - Secretary → ME
  • 164
    LONDON REAL ESTATE EXCHANGE LIMITED - 2018-10-19
    icon of addressDavidson House, Forbury Square, Reading
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-01 ~ 2024-08-07
    CIF 382 - Secretary → ME
  • 165
    icon of addressDavidson House, Forbury Square, Reading, Berkshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2019-01-01 ~ 2024-07-22
    CIF 381 - Secretary → ME
  • 166
    icon of address41 Dilworth Lane, Longridge, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    -8,911 GBP2019-12-31
    Officer
    icon of calendar 2018-03-22 ~ 2020-01-31
    CIF 203 - Secretary → ME
  • 167
    icon of address384a Deansgate, Manchester, Greater Manchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-03-08 ~ 2021-03-01
    CIF 113 - Secretary → ME
  • 168
    icon of addressNq Building, 47 Bengal Street, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-03-22 ~ 2024-12-31
    CIF 459 - Secretary → ME
  • 169
    ICS UNICOMP LIMITED - 2000-05-17
    ICS COMPUTING LIMITED - 2004-11-12
    EQUINITI ICS LIMITED - 2022-12-02
    ZEC LIMITED - 1999-12-24
    icon of address42-46 Fountain Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    8,927,826 GBP2024-12-31
    Officer
    icon of calendar 2020-08-26 ~ 2022-11-30
    CIF 352 - Secretary → ME
  • 170
    icon of addressC/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-10-09 ~ 2023-02-10
    CIF 297 - Secretary → ME
  • 171
    icon of addressNational Waterways Museum Ellesmere Port, South Pier Road, Ellesmere Port, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-12-03 ~ 2024-12-31
    CIF 476 - Secretary → ME
  • 172
    JKX OIL & GAS PLC - 2022-02-02
    FIMBAR LIMITED - 1995-05-25
    icon of address107 Cheapside, London, England
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2017-08-01 ~ 2018-06-12
    CIF 534 - Secretary → ME
  • 173
    icon of address220 Cambridge Science Park, Milton Road, Cambridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-12-02 ~ 2024-12-18
    CIF 246 - Secretary → ME
  • 174
    icon of addressGdc First Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-20 ~ 2019-05-28
    CIF 161 - Secretary → ME
  • 175
    CASTLEGATE 644 LIMITED - 2011-05-27
    GROUP LEARNER LIMITED - 2013-12-23
    icon of addressC/o, Staffline Group Plc, 19-20 The Triangle Ng2 Business Park, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -23,913 GBP2020-12-31
    Officer
    icon of calendar 2020-08-01 ~ 2021-03-15
    CIF 100 - Secretary → ME
  • 176
    icon of addressC/o Jfm Block & Estate Management, 130 College Road, Harrow, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2020-10-09 ~ 2021-10-08
    CIF 295 - Secretary → ME
  • 177
    icon of addressC/o Jfm Block & Estate Management, 130 College Road, Harrow, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2020-10-09 ~ 2021-10-20
    CIF 77 - Secretary → ME
  • 178
    HACKREMCO (NO.562) LIMITED - 1990-03-19
    icon of addressNational Waterways Museum Ellesmere Port, South Pier Road, Ellesmere Port, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2009-10-30 ~ 2014-11-01
    CIF 24 - Secretary → ME
  • 179
    HOLIDAY CLUB4KIDS ACTIVITIES LIMITED - 2016-08-31
    icon of addressTuscany House White Hart Lane, Basingstoke, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-08-01 ~ 2024-02-29
    CIF 240 - Secretary → ME
  • 180
    icon of addressC/o Rendall & Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-05-27 ~ 2024-12-31
    CIF 371 - Secretary → ME
  • 181
    LOGNET INFORMATION SYSTEMS LIMITED - 2006-05-26
    LOGNET INFORMATION SYSTEMS PLC - 2016-06-07
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-08-20 ~ 2023-03-02
    CIF 440 - Secretary → ME
  • 182
    FRESHNAME NO. 391 LIMITED - 2008-09-16
    icon of address16a Kew Foot Road, Richmond, Surrey, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-01-23 ~ 2024-01-01
    CIF 380 - Secretary → ME
  • 183
    LOUNGERS PLC - 2025-02-17
    icon of address26 Baldwin Street, Bristol
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-06-28 ~ 2022-05-23
    CIF 379 - Secretary → ME
  • 184
    icon of addressGdc First Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-20 ~ 2019-05-28
    CIF 166 - Secretary → ME
  • 185
    icon of address4385, 12046554: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-12 ~ 2019-06-12
    CIF 146 - Secretary → ME
  • 186
    icon of address25 Chertsey Road ( First Floor0, Chobham, Woking, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,654 GBP2021-12-31
    Officer
    icon of calendar 2019-01-01 ~ 2021-03-16
    CIF 117 - Secretary → ME
  • 187
    ROLFE & WEST LIMITED - 1987-08-19
    icon of addressGorsey Lane, Coleshill, Birmingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-04-04 ~ 2022-09-06
    CIF 252 - Secretary → ME
    icon of calendar 2018-07-27 ~ 2019-01-07
    CIF 58 - Secretary → ME
  • 188
    MASSTOTAL LIMITED - 1989-02-24
    icon of addressWhite Cottage, Woodland Drive, East Horsley, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    46,776 GBP2024-04-30
    Officer
    icon of calendar 2018-08-20 ~ 2019-10-24
    CIF 183 - Secretary → ME
  • 189
    MERLIN INTERNATIONAL PROPERTIES PLC - 2002-10-16
    icon of addressWhite Cottage, Woodland Drive, East Horsley, Surrey, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,572,574 GBP2024-04-30
    Officer
    icon of calendar 2018-08-20 ~ 2019-10-24
    CIF 184 - Secretary → ME
  • 190
    icon of addressWhite Cottage, Woodland Drive, East Horsley, Surrey, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-08-20 ~ 2019-10-24
    CIF 185 - Secretary → ME
  • 191
    icon of address172 Cavendish Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ 2023-03-02
    CIF 437 - Secretary → ME
  • 192
    MIND GYM LIMITED - 2018-06-22
    PRIMEMOUNT LIMITED - 2000-03-21
    THE MIND GYM LIMITED - 2012-03-16
    icon of address160 Kensington High Street, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2022-03-11 ~ 2022-03-22
    CIF 261 - Secretary → ME
    icon of calendar 2018-06-14 ~ 2022-03-11
    CIF 457 - Secretary → ME
  • 193
    YODELGOLD LIMITED - 1985-02-12
    icon of addressStation Estate, Station Road, Tadcaster, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-12-21 ~ 2019-01-01
    CIF 135 - Secretary → ME
  • 194
    INGLEBY (1994) PLC - 2016-06-09
    DRAPER ESPRIT PLC - 2021-11-08
    icon of address20 Garrick Street, London, England
    Active Corporate (9 parents, 16 offsprings)
    Officer
    icon of calendar 2015-11-20 ~ 2022-04-01
    CIF 471 - Secretary → ME
  • 195
    MOLINS CORPORATE SERVICES LIMITED - 2018-01-26
    icon of addressStation Estate, Station Road, Tadcaster, North Yorkshire, United Kingdom
    Active Corporate (3 parents, 12 offsprings)
    Officer
    icon of calendar 2017-12-21 ~ 2019-01-01
    CIF 136 - Secretary → ME
  • 196
    MOLINS PUBLIC LIMITED COMPANY - 2018-01-26
    icon of addressStation Estate, Station Road, Tadcaster, North Yorkshire, United Kingdom
    Active Corporate (8 parents, 14 offsprings)
    Officer
    icon of calendar 2017-12-21 ~ 2019-01-01
    CIF 128 - Secretary → ME
  • 197
    SANDIACRE ROSE FORGROVE LIMITED - 2006-12-29
    MOLINS ITCM LIMITED - 2018-01-26
    icon of addressStation Estate, Station Road, Tadcaster, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-12-21 ~ 2019-01-01
    CIF 204 - Secretary → ME
  • 198
    MOLINS MACHINE COMPANY LIMITED - 2018-01-26
    icon of addressStation Estate, Station Road, Tadcaster, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-12-21 ~ 2019-01-01
    CIF 129 - Secretary → ME
  • 199
    SANDIACRE MACHINERY LIMITED - 2006-12-29
    MOLINS MACHINERY LIMITED - 2018-01-26
    SHERWOOD PACKAGING LIMITED - 1977-12-31
    icon of addressStation Estate, Station Road, Tadcaster, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-12-21 ~ 2019-01-01
    CIF 132 - Secretary → ME
  • 200
    MOLINS OVERSEAS HOLDINGS LIMITED - 2018-01-26
    icon of addressStation Estate, Station Road, Tadcaster, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-12-21 ~ 2019-01-01
    CIF 131 - Secretary → ME
  • 201
    MOLINS TOBACCO MACHINERY LIMITED - 2018-01-26
    DEARACE LIMITED - 1980-12-31
    icon of addressStation Estate, Station Road, Tadcaster, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-12-21 ~ 2019-01-01
    CIF 133 - Secretary → ME
  • 202
    HIGHVALE LIMITED - 1995-01-25
    icon of addressSpaces 1650 Arlington Business Park, Theale, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-08-20 ~ 2023-03-02
    CIF 434 - Secretary → ME
  • 203
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    500 GBP2021-05-31
    Officer
    icon of calendar 2018-08-20 ~ 2023-03-02
    CIF 441 - Secretary → ME
  • 204
    icon of addressPo Box 1, Gorsey Lane, Coleshill, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-07-27 ~ 2019-01-07
    CIF 75 - Secretary → ME
  • 205
    AMALGAMATED NEEDLES LIMITED - 1981-12-31
    icon of addressGdc First Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-20 ~ 2019-05-28
    CIF 154 - Secretary → ME
  • 206
    icon of address19-20 The Triangle, Ng2 Business Park, Nottingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -39,296 GBP2021-12-31
    Officer
    icon of calendar 2020-08-01 ~ 2021-03-15
    CIF 78 - Secretary → ME
  • 207
    icon of address89 Whitfield Street, London, England
    Active Corporate (9 parents, 34 offsprings)
    Officer
    icon of calendar 2019-11-26 ~ 2020-09-30
    CIF 145 - Secretary → ME
  • 208
    J N NICHOLS (VIMTO) PUBLIC LIMITED COMPANY - 2000-05-10
    icon of addressLaurel House, Woodlands Park, Ashton Road, Newton Le Willows
    Active Corporate (7 parents, 27 offsprings)
    Officer
    icon of calendar 2023-04-25 ~ 2023-07-11
    CIF 212 - Secretary → ME
  • 209
    CRANSTON SHOES LIMITED - 1981-12-31
    icon of addressGdc Building First Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-20 ~ 2019-05-28
    CIF 157 - Secretary → ME
  • 210
    AMCARE SERVICES LIMITED - 1998-06-25
    OVAL (1076) LIMITED - 1996-07-08
    icon of addressGdc First Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-20 ~ 2019-05-28
    CIF 173 - Secretary → ME
  • 211
    OMEGA SELECTION SERVICES LTD - 2004-12-03
    OMEGA RESOURCE GROUP LIMITED - 2007-09-27
    OMEGA RESOURCE GROUP PLC - 2011-10-17
    icon of address19-20 The Triangle, Ng2 Business Park, Nottingham, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-08-01 ~ 2021-03-15
    CIF 84 - Secretary → ME
  • 212
    icon of address19-20 The Triangle, Ng2 Business Park, Nottingham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2020-08-01 ~ 2021-03-15
    CIF 85 - Secretary → ME
  • 213
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2021-12-15 ~ 2025-08-12
    CIF 264 - Secretary → ME
  • 214
    OTX PLC
    - now
    OTX LIMITED - 2007-07-18
    icon of address1 Wilton Crescent, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-08-20 ~ 2023-08-30
    CIF 214 - Secretary → ME
  • 215
    PARTNERSHIP ASSURANCE GROUP PLC - 2017-06-16
    icon of addressEnterprise House, Bancroft Road, Reigate, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-22 ~ 2015-07-06
    CIF 26 - Secretary → ME
  • 216
    PARTNERSHIP ASSURANCE HOLDINGS LIMITED - 2005-09-29
    INHOCO 4104 LIMITED - 2005-07-20
    icon of addressEnterprise House, Bancroft Road, Reigate, Surrey, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2014-12-22 ~ 2015-07-06
    CIF 16 - Secretary → ME
  • 217
    PAG ACQUISITIONS LIMITED - 2009-07-22
    icon of addressEnterprise House, Bancroft Road, Reigate, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-22 ~ 2015-07-06
    CIF 528 - Secretary → ME
  • 218
    CITY HOME LOANS LIMITED - 2005-12-20
    icon of addressEnterprise House, Bancroft Road, Reigate, Surrey, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-12-22 ~ 2015-07-06
    CIF 13 - Secretary → ME
  • 219
    INHOCO 4103 LIMITED - 2005-07-20
    icon of addressEnterprise House, Bancroft Road, Reigate, England
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 2014-12-22 ~ 2015-07-06
    CIF 14 - Secretary → ME
  • 220
    PARTNERSHIP ASSURANCE SERVICES LIMITED - 2005-09-29
    INHOCO 4105 LIMITED - 2005-07-20
    icon of addressEnterprise House, Bancroft Road, Reigate, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-22 ~ 2015-07-06
    CIF 15 - Secretary → ME
  • 221
    icon of addressEnterprise House, Bancroft Road, Reigate, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-22 ~ 2015-07-06
    CIF 532 - Secretary → ME
  • 222
    BCOMP 434 LIMITED - 2012-01-11
    icon of address19-20 The Triangle, Ng2 Business Park, Nottingham, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-08-01 ~ 2021-03-15
    CIF 103 - Secretary → ME
  • 223
    icon of addressEnterprise House, Bancroft Road, Reigate, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-22 ~ 2015-07-06
    CIF 531 - Secretary → ME
  • 224
    REGENERSIS RECOMMERCE LIMITED - 2016-05-13
    PIMCO 2759 LIMITED - 2008-04-12
    REGENERSIS ENVIRONMENTAL SERVICES LIMITED - 2013-01-31
    icon of addressC/o Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-01 ~ 2014-10-01
    CIF 496 - Secretary → ME
  • 225
    PENSIONBEE GROUP LIMITED - 2021-04-09
    icon of address209 Blackfriars Road, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2021-03-19 ~ 2022-08-25
    CIF 287 - Secretary → ME
  • 226
    SECKLOE 300 LIMITED - 2006-03-29
    AVANTA ENTERPRISE LIMITED - 2015-12-31
    icon of addressThe Quorum, Bond Street South, Bristol, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2020-08-01 ~ 2021-03-15
    CIF 91 - Secretary → ME
  • 227
    icon of address19-20 The Triangle, Nottingham, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2020-08-01 ~ 2021-03-15
    CIF 107 - Secretary → ME
  • 228
    A4E CARP LIMITED - 2006-07-11
    A4E SCOTLAND LTD. - 2016-08-25
    icon of address193/199 Bath Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,026 GBP2021-12-31
    Officer
    icon of calendar 2020-08-01 ~ 2021-03-15
    CIF 108 - Secretary → ME
  • 229
    STERISEAL LIMITED - 1988-01-01
    COATS VIYELLA MEDICAL LIMITED - 1989-12-19
    SHRIMPTON & FLETCHER LIMITED - 1986-12-23
    icon of addressGdc First Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-08-20 ~ 2019-05-28
    CIF 158 - Secretary → ME
  • 230
    FVG LIMITED - 2021-05-04
    icon of address22 Carsegate Road, Inverness
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,990,404 GBP2022-11-30
    Officer
    icon of calendar 2014-02-11 ~ 2015-06-05
    CIF 22 - Secretary → ME
    icon of calendar 2018-08-20 ~ 2020-07-01
    CIF 187 - Secretary → ME
  • 231
    RISEN LIMITED - 2004-12-03
    icon of addressPearl Assurance House, 319 Ballards Lane, London
    In Administration Corporate (4 parents)
    Profit/Loss (Company account)
    -1,858,390 GBP2020-03-30 ~ 2021-03-29
    Officer
    icon of calendar 2018-09-12 ~ 2019-12-31
    CIF 150 - Secretary → ME
  • 232
    POD POINT GROUP HOLDINGS LIMITED - 2021-10-28
    EDF ENERGY EV LIMITED - 2021-10-28
    icon of address222 Gray's Inn Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-09-21 ~ 2023-01-03
    CIF 20 - Secretary → ME
  • 233
    icon of address7 Melbray Mews, 158 Hurlingham Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -24,068 GBP2023-12-31
    Officer
    icon of calendar 2018-08-20 ~ 2018-12-31
    CIF 153 - Secretary → ME
  • 234
    icon of addressTuscany House White Hart Lane, Basingstoke, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    226 GBP2023-12-31
    Officer
    icon of calendar 2024-02-13 ~ 2024-02-13
    CIF 235 - Secretary → ME
  • 235
    icon of addressTuscany House, White Hart Lane, Basingstoke, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    246,504 GBP2022-12-31
    Officer
    icon of calendar 2022-10-31 ~ 2024-02-29
    CIF 224 - Secretary → ME
  • 236
    BLADEBRIDGE LIMITED - 1983-07-26
    AUTOMATED INTEGRATED DIAGNOSIS LIMITED - 2008-06-06
    icon of addressCtdi Ltd Featherstone Road, Wolverton Mill, Milton Keynes, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-06-01 ~ 2014-09-30
    CIF 530 - Secretary → ME
  • 237
    CRC GLOBAL LIMITED - 2008-06-06
    COLESLAW 449 LIMITED - 1999-12-10
    icon of addressCtdi Ltd Featherstone Road, Wolverton Mill, Milton Keynes, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-06-01 ~ 2014-09-30
    CIF 488 - Secretary → ME
  • 238
    WESTWOOD COMMUNICATIONS LIMITED - 2000-04-18
    TOTAL REPAIR SOLUTIONS LIMITED - 2010-02-19
    TOTAL REPAIR SOLUTIONS LIMITED - 2011-10-05
    REGENERSIS (GLASGOW) LIMITED - 2011-07-06
    icon of address1 James Watt Avenue, Westwood Park, Glenrothes, Fife, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-06-01 ~ 2014-10-01
    CIF 529 - Secretary → ME
  • 239
    icon of addressCtdi Ltd Featherstone Road, Wolverton Mill, Milton Keynes, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-06-27 ~ 2014-10-01
    CIF 526 - Secretary → ME
  • 240
    icon of addressCtdi Ltd Featherstone Road, Wolverton Mill, Milton Keynes, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-06-27 ~ 2014-10-01
    CIF 527 - Secretary → ME
  • 241
    REDSTONE MINING LIMITED - 2021-01-19
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,247,579 GBP2025-03-31
    Officer
    icon of calendar 2016-03-18 ~ 2023-12-31
    CIF 469 - Secretary → ME
  • 242
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -268,663 GBP2023-12-31
    Officer
    icon of calendar 2013-10-04 ~ 2023-01-01
    CIF 474 - Secretary → ME
  • 243
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -584,978 GBP2024-12-31
    Officer
    icon of calendar 2013-09-30 ~ 2023-12-31
    CIF 475 - Secretary → ME
  • 244
    SETDRAFT LIMITED - 1993-02-12
    icon of addressGdc First Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-20 ~ 2019-05-28
    CIF 170 - Secretary → ME
  • 245
    icon of addressC/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2020-05-27 ~ 2023-01-01
    CIF 369 - Secretary → ME
  • 246
    icon of addressUnit 4, Maple Grove Business Centre, Lawrence Road, Hounslow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,086,389 GBP2018-12-31
    Officer
    icon of calendar 2011-08-19 ~ 2014-08-26
    CIF 523 - Secretary → ME
  • 247
    icon of addressGdc First Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2018-08-20 ~ 2019-05-28
    CIF 156 - Secretary → ME
  • 248
    icon of addressTuscany House White Hart Lane, Basingstoke, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,109,942 GBP2022-03-31
    Officer
    icon of calendar 2022-06-15 ~ 2024-02-29
    CIF 248 - Secretary → ME
  • 249
    RUSPETRO PLC - 2016-06-06
    icon of address4385, 07817695: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-01 ~ 2015-10-01
    CIF 21 - Secretary → ME
  • 250
    icon of addressC/o Air Partner Plc 2 City Place, Beehive Ring Road, Gatwick, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    608,986 GBP2017-07-31
    Officer
    icon of calendar 2018-07-31 ~ 2018-11-06
    CIF 193 - Secretary → ME
  • 251
    SANDSIV SPV LIMITED - 2014-12-09
    SANDSIV GROUP PLC - 2016-10-27
    SANDSIV PLC - 2015-01-16
    SANDSIV LIMITED - 2014-12-09
    icon of address36 Lower Cookham Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-21 ~ 2025-08-14
    CIF 472 - Secretary → ME
  • 252
    icon of address35 Ballards Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    247,181 GBP2022-12-31
    Officer
    icon of calendar 2017-07-14 ~ 2017-09-25
    CIF 51 - Secretary → ME
  • 253
    STERISEAL LIMITED - 1986-12-23
    icon of addressGdc Building First Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-20 ~ 2019-05-28
    CIF 159 - Secretary → ME
  • 254
    FM CAPITAL PARTNERS LTD - 2024-06-24
    icon of address110 Park Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-04-27 ~ 2022-03-11
    CIF 536 - Secretary → ME
  • 255
    SILVERSTAR CORPORATION PLC - 2018-09-27
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    213,889 GBP2023-01-01 ~ 2024-01-31
    Officer
    icon of calendar 2018-08-20 ~ 2024-05-31
    CIF 454 - Secretary → ME
  • 256
    icon of address20 North Audley Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    85,697 GBP2024-11-30
    Officer
    icon of calendar 2018-08-20 ~ 2021-06-17
    CIF 429 - Secretary → ME
  • 257
    CASTLEGATE 724 LIMITED - 2014-07-25
    icon of address19-20 The Triangle, Ng2 Business Park, Nottingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2020-08-01 ~ 2021-03-15
    CIF 105 - Secretary → ME
  • 258
    icon of address19-20 The Triangle, Ng2 Business Park, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -145,000 GBP2020-12-31
    Officer
    icon of calendar 2020-08-01 ~ 2021-03-15
    CIF 93 - Secretary → ME
  • 259
    CASTLEGATE 217 LIMITED - 2002-03-28
    icon of address19-20 The Triangle, Ng2 Business Park, Nottingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2020-08-01 ~ 2021-03-15
    CIF 88 - Secretary → ME
  • 260
    SELECT APPOINTMENTS LIMITED - 2017-11-14
    SELECT APPOINTMENTS PLC - 2009-10-13
    FINALBUDGET PUBLIC LIMITED LIMITED - 1987-04-06
    icon of address19-20 The Triangle, Ng2 Business Park, Nottingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    81,422 GBP2020-12-31
    Officer
    icon of calendar 2020-08-01 ~ 2021-03-15
    CIF 79 - Secretary → ME
  • 261
    STAFFLINE RECRUITMENT GROUP PLC - 2009-07-20
    icon of address19-20 The Triangle, Ng2 Business Park, Nottingham
    Active Corporate (7 parents, 11 offsprings)
    Officer
    icon of calendar 2020-08-01 ~ 2021-03-15
    CIF 90 - Secretary → ME
  • 262
    icon of address19-20 The Triangle, Ng2 Business Park, Nottingham
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    110 GBP2021-12-31
    Officer
    icon of calendar 2020-08-01 ~ 2021-03-15
    CIF 104 - Secretary → ME
  • 263
    STAFF-LINE RECRUITMENT LIMITED - 2002-10-02
    CASTLEGATE 148 LIMITED - 2000-08-08
    icon of address19-20 The Triangle Ng2 Business Park, Nottingham, Notts
    Active Corporate (5 parents, 24 offsprings)
    Officer
    icon of calendar 2020-08-01 ~ 2021-03-15
    CIF 87 - Secretary → ME
  • 264
    CHARLES SPENCER LIMITED - 1988-01-01
    icon of addressGdc Building First Avenue Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-08-20 ~ 2019-05-28
    CIF 155 - Secretary → ME
  • 265
    DAYBOND LIMITED - 2010-01-12
    icon of addressGdc First Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-20 ~ 2019-05-28
    CIF 179 - Secretary → ME
  • 266
    SC HEALTHCARE LIMITED - 2010-01-27
    icon of addressGdc First Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2018-08-20 ~ 2019-05-28
    CIF 180 - Secretary → ME
  • 267
    icon of addressGdc First Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-20 ~ 2019-05-28
    CIF 181 - Secretary → ME
  • 268
    icon of address8th Floor Temple Point, 1 Temple Row, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-07-27 ~ 2019-01-07
    CIF 70 - Secretary → ME
  • 269
    icon of address100 Bishopsgate, C/o Law Debenture, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-01 ~ 2021-06-17
    CIF 537 - Secretary → ME
  • 270
    PEOPLEPLUS GROUP LIMITED - 2015-12-31
    TECHSEARCH LIMITED - 2015-05-06
    icon of address19-20 The Triangle, Ng2 Business Park, Nottingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10 GBP2020-12-31
    Officer
    icon of calendar 2020-08-01 ~ 2021-03-15
    CIF 83 - Secretary → ME
  • 271
    THE CHILDCARE CORPORATION NO. 4 PLC - 2001-01-16
    THE CHILDCARE CORPORATION 4 PLC - 2006-11-09
    THE CHILDCARE CORPORATION PLC - 2015-03-25
    icon of addressTuscany House, White Hart Lane, Basingstoke, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    17,000 GBP2020-12-31
    Officer
    icon of calendar 2017-11-01 ~ 2024-02-29
    CIF 465 - Secretary → ME
  • 272
    icon of addressTuscany House, White Hart Lane, Basingstoke, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2022-10-31 ~ 2024-02-29
    CIF 226 - Secretary → ME
  • 273
    THE PIAGET PRESCHOOL LIMITED - 2017-04-28
    icon of addressTuscany House, White Hart Lane, Basingstoke, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,688,461 GBP2022-12-31
    Officer
    icon of calendar 2022-10-31 ~ 2024-02-29
    CIF 219 - Secretary → ME
  • 274
    AROCA IMPORT & EXPORT LTD - 2019-04-01
    THE REPUTATION EXCHANGE LTD - 2019-11-15
    icon of addressJump Accounting, 131, Finsbury Pavement, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2019-11-15 ~ 2024-09-01
    CIF 374 - Secretary → ME
  • 275
    icon of addressTuscany House, White Hart Lane, Basingstoke, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    958,751 GBP2022-12-31
    Officer
    icon of calendar 2022-10-31 ~ 2024-02-29
    CIF 217 - Secretary → ME
  • 276
    THE BRUNNER PRESCHOOL LIMITED - 2019-09-09
    icon of addressTuscany House, White Hart Lane, Basingstoke, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,747,757 GBP2022-12-31
    Officer
    icon of calendar 2022-10-31 ~ 2024-02-29
    CIF 220 - Secretary → ME
  • 277
    ZORA PRESCHOOLS LIMITED - 2016-12-17
    icon of addressTuscany House, White Hart Lane, Basingstoke, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,609,969 GBP2022-12-31
    Officer
    icon of calendar 2022-10-31 ~ 2024-02-29
    CIF 218 - Secretary → ME
  • 278
    THEWORKS.CO.UK LIMITED - 2018-07-12
    icon of addressBoldmere House Faraday Avenue Hams Hall Distribution Park, Coleshill, Birmingham, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-12 ~ 2022-08-31
    CIF 456 - Secretary → ME
  • 279
    icon of addressTuscany House, White Hart Lane, Basingstoke, Hampshire, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -9,707,397 GBP2022-12-31
    Officer
    icon of calendar 2022-10-31 ~ 2024-02-29
    CIF 227 - Secretary → ME
  • 280
    icon of addressTuscany House, White Hart Lane, Basingstoke, Hampshire, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -4,263,614 GBP2022-12-31
    Officer
    icon of calendar 2022-10-31 ~ 2024-02-29
    CIF 223 - Secretary → ME
  • 281
    icon of addressTuscany House, White Hart Lane, Basingstoke, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,022,274 GBP2022-12-31
    Officer
    icon of calendar 2022-10-31 ~ 2024-02-29
    CIF 221 - Secretary → ME
  • 282
    NOLANHUNT LIMITED - 1982-11-09
    icon of addressStation Estate, Station Road, Tadcaster, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-12-21 ~ 2019-01-01
    CIF 134 - Secretary → ME
  • 283
    FINDGLAZE LIMITED - 1997-12-19
    icon of addressGorsey Lane, Coleshill, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-07-27 ~ 2019-01-07
    CIF 64 - Secretary → ME
  • 284
    icon of address8th Floor Temple Point 1, Temple Row, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-27 ~ 2019-01-07
    CIF 74 - Secretary → ME
  • 285
    icon of address8th Floor Temple Point, 1 Temple Row, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-27 ~ 2019-01-07
    CIF 72 - Secretary → ME
  • 286
    TILECO HOLDINGS LIMITED - 2001-08-16
    icon of address8th Floor Temple Point 1, Temple Row, Birmingham
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2018-07-27 ~ 2019-01-07
    CIF 11 - Secretary → ME
  • 287
    icon of address8th Floor Temple Point 1, Temple Row, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-07-27 ~ 2019-01-07
    CIF 67 - Secretary → ME
  • 288
    icon of addressPo Box 1, Gorsey Lane, Coleshill, Birmingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2018-07-27 ~ 2019-01-07
    CIF 69 - Secretary → ME
  • 289
    TOTAL NURSERY LIMITED - 2000-11-08
    icon of addressTuscany House White Hart Lane, Basingstoke, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    556,083 GBP2022-09-30
    Officer
    icon of calendar 2022-10-01 ~ 2024-02-29
    CIF 247 - Secretary → ME
  • 290
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-01 ~ 2017-02-13
    CIF 49 - Secretary → ME
  • 291
    TORTILLA MEXICAN GRILL LIMITED - 2021-09-17
    icon of address1st Floor Evelyn House, 142 New Cavendish Street, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2021-09-15 ~ 2023-05-31
    CIF 215 - Secretary → ME
  • 292
    TRIE CONSULTING LIMITED - 2013-04-11
    icon of addressBenchmark House, 8 Smithy Wood Drive, Sheffield, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-18 ~ 2015-06-05
    CIF 505 - Secretary → ME
  • 293
    REGENERSIS DIGITAL CARE LIMITED - 2016-04-01
    REGENERSIS (DIGITAL LIFESTYLE) LIMITED - 2012-07-26
    icon of addressCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-23 ~ 2014-10-01
    CIF 41 - Secretary → ME
  • 294
    CARIBOO GOLD MINES PLC - 2017-03-28
    HOLMES INVESTMENT PROPERTIES PLC - 2024-02-22
    LPA016 PLC - 2011-02-07
    UKAP HOLDINGS PLC - 2024-03-04
    icon of addressFirst Floor, 85 Great Portland Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2018-08-20 ~ 2019-08-20
    CIF 182 - Secretary → ME
  • 295
    MAERSK MEDICAL DEVELOPMENTS LIMITED - 2003-05-09
    MAERSK MEDICAL LIMITED - 2000-01-04
    PHARMA-PLAST HOLDINGS LIMITED - 1996-01-09
    MANDALAY INVESTMENTS LIMITED - 1989-12-06
    icon of addressGdc First Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2018-08-20 ~ 2019-05-28
    CIF 168 - Secretary → ME
  • 296
    MOSTFIRST LIMITED - 1988-07-05
    NIKO SURGICAL LTD - 2000-01-04
    MAERSK MEDICAL HOLDINGS LIMITED - 2003-05-09
    STONEHOUSE MEDICAL MFG. LIMITED - 1990-08-10
    icon of addressGdc Building First Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-20 ~ 2019-05-28
    CIF 167 - Secretary → ME
  • 297
    PHARMA-PLAST DEVELOPMENTS LIMITED - 1996-01-09
    QUALITY SUTURES LIMITED - 1982-08-05
    STERISEAL BEAVER LIMITED - 1992-10-12
    MAERSK MEDICAL LIMITED - 2003-05-09
    N.1. MEDICAL LIMITED - 1987-10-19
    MAERSK MEDICAL DEVELOPMENTS LIMITED - 2000-01-04
    icon of addressGdc First Avenue, Deeside Industrial Park, Deeside, Flintshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-08-20 ~ 2019-05-28
    CIF 163 - Secretary → ME
  • 298
    icon of addressGdc First Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-20 ~ 2019-05-28
    CIF 164 - Secretary → ME
  • 299
    REGENERSIS (IG) LTD - 2016-03-24
    NITEWAY LIMITED - 1998-08-13
    INTEC GROUP LIMITED - 2008-06-06
    icon of addressTown Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-01 ~ 2014-10-01
    CIF 493 - Secretary → ME
  • 300
    BIDEAWHILE 686 LIMITED - 2012-01-16
    REGENERSIS (SWEDEN) LIMITED - 2016-04-07
    icon of addressTown Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-22 ~ 2014-10-01
    CIF 42 - Secretary → ME
  • 301
    REGENERSIS DISTRIBUTION LTD - 2016-03-24
    INTEC DISTRIBUTION LIMITED - 2008-06-06
    BETA BUSINESS LIMITED - 1998-08-10
    icon of addressTown Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-01 ~ 2014-10-01
    CIF 491 - Secretary → ME
  • 302
    REGENERSIS MOBILE DIAGNOSTICS LTD - 2016-03-24
    icon of addressTown Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-08 ~ 2014-10-01
    CIF 33 - Secretary → ME
  • 303
    SATELLITE TECHNOLOGY SYSTEMS LIMITED - 2006-03-29
    GRUNDIG CONSUMER ELECTRONICS LIMITED - 2012-02-10
    icon of addressUnit 4, Maple Grove Business Centre, Lawrence Road, Hounslow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,241,059 GBP2018-12-31
    Officer
    icon of calendar 2011-08-19 ~ 2013-10-07
    CIF 516 - Secretary → ME
  • 304
    FAI AQUACULTURE LIMITED - 2014-02-17
    icon of addressBenchmark House, 8 Smithy Wood Drive, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-05 ~ 2015-06-05
    CIF 498 - Secretary → ME
  • 305
    icon of address19-20 The Triangle, Ng2 Business Park, Nottingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-08-01 ~ 2021-03-15
    CIF 92 - Secretary → ME
  • 306
    WINDFULL LIMITED - 2002-02-19
    P4 GENERAL PARTNER LIMITED - 2002-07-18
    ISIS WATERSIDE REGENERATION (GENERAL PARTNER) LIMITED - 2016-07-04
    icon of addressNational Waterways Museum Ellesmere Port, South Pier Road, Ellesmere Port, Cheshire, United Kingdom
    Active Corporate (7 parents, 9 offsprings)
    Officer
    icon of calendar 2009-06-16 ~ 2024-12-31
    CIF 478 - Secretary → ME
  • 307
    ISIS WATERSIDE REGENERATION (GP NOMINEE) LIMITED - 2016-07-05
    INHOCO 3308 LIMITED - 2006-04-13
    icon of addressNational Waterways Museum Ellesmere Port, South Pier Road, Ellesmere Port, Cheshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-16 ~ 2024-12-31
    CIF 479 - Secretary → ME
  • 308
    ISIS WATERSIDE REGENERATION (NOMINEE ONE) LIMITED - 2016-07-26
    icon of addressNational Waterways Museum Ellesmere Port, South Pier Road, Ellesmere Port, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-10-11 ~ 2024-12-31
    CIF 477 - Secretary → ME
  • 309
    ISIS WATERSIDE REGENERATION (NOMINEE TWO) LIMITED - 2016-07-26
    icon of addressNational Waterways Museum Ellesmere Port, South Pier Road, Ellesmere Port, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-10-11 ~ 2024-12-31
    CIF 533 - Secretary → ME
  • 310
    BEST OF THE BEST PLC - 2024-11-21
    BEST OF THE BEST LIMITED - 2002-02-28
    SWSH LIMITED - 2006-06-23
    BEST OF THE BEST LIMITED - 2006-08-07
    BEST OF THE BEST LIMITED - 2025-06-23
    icon of address2 Plato Place, 72-74 St Dionis Road, London
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-17 ~ 2020-10-31
    CIF 141 - Secretary → ME
  • 311
    icon of address30th Floor One Canada Square, Canary Wharf, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2009-05-14 ~ 2012-01-18
    CIF 4 - Secretary → ME
  • 312
    icon of address30th Floor One Canada Square, Canary Wharf, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-05-14 ~ 2012-01-18
    CIF 5 - Secretary → ME
  • 313
    icon of address30th Floor One Canada Square, Canary Wharf, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-05-14 ~ 2012-01-18
    CIF 6 - Secretary → ME
  • 314
    icon of address30th Floor One Canada Square, Canary Wharf, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-05-14 ~ 2012-01-18
    CIF 46 - Secretary → ME
  • 315
    icon of address30th Floor One Canada Square, Canary Wharf, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-05-14 ~ 2012-01-18
    CIF 47 - Secretary → ME
  • 316
    icon of address30th Floor One Canada Square, Canary Wharf, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-05-14 ~ 2012-01-18
    CIF 48 - Secretary → ME
  • 317
    COMPAGNONS LIMITED - 1995-10-10
    icon of address30th Floor One Canada Square, Canary Wharf, London
    Active Corporate (5 parents)
    Equity (Company account)
    9,091 GBP2024-12-31
    Officer
    icon of calendar 2009-11-09 ~ 2012-01-18
    CIF 43 - Secretary → ME
  • 318
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-05-14 ~ 2012-01-18
    CIF 44 - Secretary → ME
  • 319
    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 2009-05-14 ~ 2012-01-18
    CIF 45 - Secretary → ME
  • 320
    icon of addressBenchmark House, 8 Smithy Wood Drive, Sheffield, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-18 ~ 2015-06-05
    CIF 500 - Secretary → ME
  • 321
    XAFINITY PLC - 2018-05-16
    XAFINITY LIMITED - 2017-02-06
    XAFINITY GROUP HOLDINGS (READING) LIMITED - 2017-02-06
    icon of addressPhoenix House, 1 Station Hill, Reading
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2017-02-06 ~ 2018-12-31
    CIF 142 - Secretary → ME
  • 322
    YOURFLOORS PLC - 2017-12-22
    YOUR FLOORS PLC - 2000-04-12
    icon of addressGorsey Lane, Coleshill, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-07-27 ~ 2019-01-07
    CIF 66 - Secretary → ME
    icon of calendar 2022-04-04 ~ 2022-09-06
    CIF 257 - Secretary → ME
  • 323
    ZESTY HEALTH LTD - 2014-01-10
    icon of addressEdwin Coe Llp 2 Stone Buildings, Lincoln's Inn, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,373,627 GBP2020-03-31
    Officer
    icon of calendar 2020-06-08 ~ 2021-01-22
    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 16 October 2025 and licensed under the Open Government Licence v3.0.