logo
explain how to read the page

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

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

Parent entities and officers
Active 3
  • 1
    Panchmatia, Pooja
    Born in August 1982
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-07-23 ~ now
    OF - Director → CIF 0
  • 2
    Bateman, Amanda Macfarlane
    Born in January 1973
    Individual (17 offsprings)
    Officer
    icon of calendar 2006-07-14 ~ now
    OF - Director → CIF 0
    Bateman, Amanda Macfarlane
    Company Secretary
    Individual (17 offsprings)
    Officer
    icon of calendar 2006-07-14 ~ now
    OF - Secretary → CIF 0
  • 3
    AMBA COMPANY SECRETARIAL SERVICES LIMITED
    icon of address400, Thames Valley Park Drive, Reading, Berkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    323,135 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-12-01 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 2
  • 1
    Ms Amanda Macfarlane Bateman
    Born in January 1973
    Individual (17 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Bateman, Gordon Hubert
    Director born in January 1947
    Individual
    Officer
    icon of calendar 2006-07-14 ~ 2010-07-01
    OF - Director → CIF 0
parent relation
Company in focus

AMBA SECRETARIES LIMITED

Previous name
AMBA SERVICES (NO.10) LIMITED - 2006-08-31
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Average Number of Employees
02023-04-01 ~ 2024-03-31
02022-04-01 ~ 2023-03-31
Current Assets
1 GBP2024-03-31
1 GBP2023-03-31
Net Current Assets/Liabilities
1 GBP2024-03-31
1 GBP2023-03-31
Total Assets Less Current Liabilities
1 GBP2024-03-31
1 GBP2023-03-31
Equity
1 GBP2024-03-31
1 GBP2023-03-31

Related profiles found in government register
  • AMBA SECRETARIES LIMITED
    Info
    AMBA SERVICES (NO.10) LIMITED - 2006-08-31
    Registered number 05876534
    icon of address400 Thames Valley Park Drive, Reading, Berkshire RG6 1PT
    PRIVATE LIMITED COMPANY incorporated on 2006-07-14 (19 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-14
    CIF 0
  • AMBA SECRETARIES LIMITED
    S
    Registered number missing
    icon of address12, Clifton Park Road, Caversham, Reading, Berkshire, Uk, RG4 7PD
    CIF 1
  • AMBA SECRETARIES LIMITED
    S
    Registered number 05876534
    icon of address1, Fleet Place, London, United Kingdom, EC4M 7WS
    CIF 2
  • AMBA SECRETARIES LIMITED
    S
    Registered number 05876534
    icon of address1, Gateshead Close, Sunderland Road, Sandy, Bedfordshire, England, SG19 1RS
    CIF 3
child relation
Offspring entities and appointments
Active 86
  • 1
    icon of addressIbex House, Baker Street, Weybridge, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2022-08-17 ~ dissolved
    CIF 38 - Secretary → ME
  • 2
    icon of addressIbex House, Baker Street, Weybridge, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2022-08-17 ~ dissolved
    CIF 40 - Secretary → ME
  • 3
    icon of addressIbex House, Baker Street, Weybridge, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2022-08-17 ~ dissolved
    CIF 39 - Secretary → ME
  • 4
    icon of addressIbex House, Baker Street, Weybridge, England
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    -481,324 GBP2024-12-31
    Officer
    icon of calendar 2022-05-23 ~ now
    CIF 100 - Secretary → ME
  • 5
    SAND AIRE INTERNATIONAL LIMITED - 2020-09-08
    icon of addressCapital Tower, 91 Waterloo Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-11-22 ~ now
    CIF 57 - Secretary → ME
  • 6
    SAND AIRE INVESTMENT MANAGEMENT LIMITED - 2008-09-09
    icon of addressCapital Tower, 91 Waterloo Road, London, England
    Active Corporate (9 parents, 10 offsprings)
    Officer
    icon of calendar 2018-11-22 ~ now
    CIF 52 - Secretary → ME
  • 7
    SAND AIRE SERVICES LIMITED - 2020-09-08
    icon of addressCapital Tower, 91 Waterloo Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2018-11-14 ~ now
    CIF 59 - Secretary → ME
  • 8
    icon of addressC/o Taylor Wessing Llp, 5 New Street Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-06 ~ now
    CIF 96 - Secretary → ME
  • 9
    icon of addressTaylor Wessing, New Street Square, London, Greater London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-12-11 ~ now
    CIF 30 - Secretary → ME
  • 10
    ORBITEAGLE PUBLIC LIMITED COMPANY - 2004-10-19
    icon of addressTaylor Wessing, 5 New Street Square, London
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2020-03-05 ~ now
    CIF 48 - Secretary → ME
  • 11
    REDHILL PLC - 2021-11-05
    icon of addressC/o Amba Company Secretarial Services Limited 4th Floor, One Kingdom Street, Paddington Central, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-30 ~ now
    CIF 3 - Secretary → ME
  • 12
    icon of address4th Floor, Burdett House 15-16, Buckingham Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-18 ~ dissolved
    CIF 17 - Secretary → ME
  • 13
    BURREN ENERGY (TRINIDAD) LIMITED - 2008-07-25
    icon of addressC/o Amba Company Secretarial Services Limited, 400, Thames Valley Park Drive, Reading, Berkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-09-28 ~ now
    CIF 60 - Secretary → ME
  • 14
    icon of addressAbbey House Wellington Way, Brooklands Business Park, Weybridge, Surrey, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2022-05-09 ~ dissolved
    CIF 107 - Secretary → ME
  • 15
    APPLERIGG INVESTMENTS LIMITED - 2020-12-15
    SAND AIRE INVESTMENT MANAGEMENT LIMITED - 2020-09-08
    icon of addressCapital Tower, 91 Waterloo Road, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-22 ~ now
    CIF 55 - Secretary → ME
  • 16
    icon of addressFountain Suite B, Lynch Wood Park, Lynch Wood, Peterborough, Cambridgeshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-11-22 ~ now
    CIF 58 - Secretary → ME
  • 17
    icon of addressGladstone House, 77-29 High Street, Egham, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2021-04-21 ~ dissolved
    CIF 81 - Secretary → ME
  • 18
    CPH2 GROUP PLC - 2021-10-11
    icon of addressUnit D Parkside Business Park, Spinners Road, Doncaster, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-30 ~ now
    CIF 29 - Secretary → ME
  • 19
    icon of address4385, 12397554: Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-04-21 ~ dissolved
    CIF 86 - Secretary → ME
  • 20
    REGENCY MINES LIMITED - 2004-11-24
    REGENCY MINES PLC - 2020-08-05
    icon of addressSalisbury House, London Wall, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2020-01-31 ~ now
    CIF 111 - Secretary → ME
  • 21
    CORO ASIA LIMITED - 2021-05-13
    icon of addressC/o Pinsent Masons Llp, 1, Park Row, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-11 ~ now
    CIF 116 - Secretary → ME
  • 22
    icon of addressC/o Pinsent Masons Llp, 1, Park Row, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-07-01 ~ now
    CIF 49 - Secretary → ME
  • 23
    icon of addressC/o Pinsent Masons Llp, 1, Park Row, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-03-06 ~ now
    CIF 87 - Secretary → ME
  • 24
    SAFFRON ENERGY PLC - 2018-04-05
    icon of addressC/o Pinsent Masons Llp, 1, Park Row, Leeds, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2017-12-12 ~ now
    CIF 112 - Secretary → ME
  • 25
    A COHEN AND CO P L C - 2006-08-21
    icon of addressBrockbourne House, 77 Mount Ephraim, Tunbridge Wells, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2025-10-31 ~ now
    CIF 25 - Secretary → ME
  • 26
    WALLMEDE LIMITED - 1999-09-21
    icon of addressAbbey House Wellington Way, Brooklands Business Park, Weybridge, Surrey, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2022-05-09 ~ dissolved
    CIF 101 - Secretary → ME
  • 27
    DADART LIMITED - 2016-06-16
    FIH GROUP LIMITED - 2016-09-06
    FRAMECORN LIMITED - 1980-12-31
    MOMART LIMITED - 1988-09-16
    icon of address1 Harbour Exchange Square, 9th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    167,842 GBP2021-03-31
    Officer
    icon of calendar 2024-07-19 ~ now
    CIF 33 - Secretary → ME
  • 28
    icon of address85 Great Portland Street, 1st Floor, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-07-25 ~ now
    CIF 91 - Secretary → ME
  • 29
    icon of address85 Great Portland Street, 1st Floor, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-25 ~ now
    CIF 93 - Secretary → ME
  • 30
    icon of address85 Great Portland Street, 1st Floor, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-07-25 ~ now
    CIF 90 - Secretary → ME
  • 31
    NATIVO RESOURCES LIMITED - 2024-09-17
    icon of address85 Great Portland Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-05 ~ now
    CIF 31 - Secretary → ME
  • 32
    icon of address85 Great Portland Street, 1st Floor, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-25 ~ now
    CIF 92 - Secretary → ME
  • 33
    icon of address85 Great Portland Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-09 ~ now
    CIF 97 - Secretary → ME
  • 34
    icon of address85 Great Portland Street, 1st Floor, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-07-25 ~ now
    CIF 95 - Secretary → ME
  • 35
    icon of address85 Great Portland Street, 1st Floor, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-07-25 ~ now
    CIF 94 - Secretary → ME
  • 36
    icon of addressCitibase London, Millbank Tower, 21-24 Millbank, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,694 GBP2023-12-31
    Officer
    icon of calendar 2025-06-03 ~ now
    CIF 27 - Secretary → ME
  • 37
    icon of addressKenburgh Court, 133-137 South Street, Bishop's Stortford, Hertfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-09-07 ~ now
    CIF 115 - Secretary → ME
  • 38
    icon of addressKenburgh Court, 133-137 South Street, Bishop's Stortford, Herfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-09-07 ~ now
    CIF 114 - Secretary → ME
  • 39
    FOSSILDRIVE PLC - 1997-10-20
    FALKLAND ISLANDS HOLDINGS PLC - 2016-09-06
    icon of addressKenburgh Court, 133-137 South Street, Bishop's Stortford, Hertfordshire
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2023-02-21 ~ now
    CIF 98 - Secretary → ME
  • 40
    FIINU BANK LIMITED - 2023-06-22
    FIINU 2 LTD - 2022-08-11
    icon of addressIbex House, Baker Street, Weybridge, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,289,091 GBP2023-12-31
    Officer
    icon of calendar 2022-08-08 ~ now
    CIF 41 - Secretary → ME
  • 41
    FIINU LTD - 2021-02-12
    icon of addressIbex House, Baker Street, Weybridge, Surrey, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -4,346,962 GBP2023-12-31
    Officer
    icon of calendar 2022-09-08 ~ now
    CIF 99 - Secretary → ME
  • 42
    FIINU PLC
    - now
    NUBOR PLC - 2003-11-06
    IMMEDIA BROADCASTING PLC - 2008-09-05
    IMMEDIA GROUP PLC - 2022-05-12
    IMMEDIATE ACQUISITION PLC - 2022-07-13
    icon of addressIbex House, Baker Street, Weybridge, Surrey, England
    Active Corporate (7 parents)
    Equity (Company account)
    47,404,541 GBP2022-12-31
    Officer
    icon of calendar 2022-05-09 ~ now
    CIF 104 - Secretary → ME
  • 43
    FIINU LTD - 2022-07-13
    FIINU SERVICES LTD - 2022-06-24
    icon of addressIbex House, Baker Street, Weybridge, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,007 GBP2023-12-31
    Officer
    icon of calendar 2022-10-17 ~ now
    CIF 79 - Secretary → ME
  • 44
    ESTEQ LIMITED - 2020-04-20
    icon of addressSalisbury House, London Wall, London, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    90,595 GBP2024-06-30
    Officer
    icon of calendar 2020-04-09 ~ now
    CIF 47 - Secretary → ME
  • 45
    icon of addressAcorns, Wood Lane, Kidmore End, South Oxon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-27 ~ dissolved
    CIF 19 - Secretary → ME
  • 46
    icon of addressC/o Amba Company Secretarial Services Ltd 4th Floor, One Kingdom Street, Paddington Central, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-06-20 ~ now
    CIF 113 - Secretary → ME
  • 47
    icon of address4385, 12060011: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-21 ~ dissolved
    CIF 84 - Secretary → ME
  • 48
    WIDECELLS GROUP LIMITED - 2016-06-21
    WIDECELLS GROUP PLC - 2019-07-11
    icon of address7 Bell Yard, London, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2021-04-21 ~ now
    CIF 43 - Secretary → ME
  • 49
    icon of address4385, 12052116: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-21 ~ dissolved
    CIF 83 - Secretary → ME
  • 50
    STORM DIGITAL TRUSTEES LIMITED - 2003-11-26
    CHARCO 1033 LIMITED - 2002-10-28
    IMMEDIA BROADCASTING TRUSTEES LIMITED - 2022-05-19
    icon of addressIbex House, Baker Street, Weybridge, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2022-05-09 ~ now
    CIF 103 - Secretary → ME
  • 51
    IMMEDIA TV LIMITED - 2022-05-19
    icon of addressAbbey House Wellington Way, Brooklands Business Park, Weybridge, Surrey, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2022-05-09 ~ dissolved
    CIF 106 - Secretary → ME
  • 52
    IMMEDIA GROUP LIMITED - 2008-09-05
    icon of addressAbbey House Wellington Way, Brooklands Business Park, Weybridge, Surrey, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2022-08-25 ~ dissolved
    CIF 37 - Secretary → ME
  • 53
    icon of addressMoray House 23-31, Great Titchfield Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,000 GBP2017-01-31
    Officer
    icon of calendar 2006-10-24 ~ dissolved
    CIF 4 - Secretary → ME
  • 54
    W. E. DRAKE & CO. LIMITED - 2001-01-10
    icon of addressCapital Tower, 91 Waterloo Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-11-22 ~ now
    CIF 51 - Secretary → ME
  • 55
    SOUND ENERGY MOROCCO EAST LIMITED - 2025-01-30
    SOUND ENERGY MOROCCO HOLDINGS LIMITED - 2016-02-22
    icon of addressC/o Amba Company Secretarial Services Ltd Regus, 4th Floor, One Kingdom Street, Paddington Central, Greater London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-07-27 ~ now
    CIF 74 - Secretary → ME
  • 56
    icon of addressFirst Floor 12 St Johns Way, St Johns Business Estate, Downham Market, Norfolk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-10 ~ dissolved
    CIF 24 - Secretary → ME
  • 57
    icon of address4385, 12199788: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-21 ~ dissolved
    CIF 85 - Secretary → ME
  • 58
    CROFTLIGHT LIMITED - 1997-08-12
    icon of address1 Harbour Exchange Square, 9th Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,802,000 GBP2022-03-31
    Officer
    icon of calendar 2024-07-19 ~ now
    CIF 34 - Secretary → ME
  • 59
    JIM MOYES COMPENDIUM OF WORKING POSSIBILITIES LIMITED - 1988-09-16
    icon of address1 Harbour Exchange Square, 9th Floor, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-19 ~ now
    CIF 32 - Secretary → ME
  • 60
    icon of addressFountain Suite B, Lynch Wood Park, Lynch Wood, Peterborough, Cambridgeshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-11-01 ~ now
    CIF 36 - Secretary → ME
  • 61
    ECHO ENERGY PLC - 2024-09-17
    INDEPENDENT RESOURCES PLC - 2017-04-18
    icon of address85 Great Portland Street, First Floor, London, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2018-07-25 ~ now
    CIF 78 - Secretary → ME
  • 62
    TYROLESE (331) LIMITED - 1995-11-21
    AMERADA HESS (INDONESIA-LEMATANG) LIMITED - 2002-10-18
    icon of addressFirst Floor, 48 George Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-27 ~ dissolved
    CIF 89 - Secretary → ME
  • 63
    icon of addressThe Old Lodge, Whitchurch Hill, South Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-22 ~ dissolved
    CIF 23 - Secretary → ME
  • 64
    icon of addressC/o Knox & Eames Badgemore House, Badgemore Park, Henley On Thames, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    40,042 GBP2024-03-31
    Officer
    icon of calendar 2007-05-31 ~ dissolved
    CIF 117 - Secretary → ME
  • 65
    SDX ENERGY PLC - 2025-02-04
    icon of address38 Welbeck Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-12-14 ~ now
    CIF 35 - Secretary → ME
  • 66
    PETROLEUM DEVELOPMENT ASSOCIATES (UK) LIMITED - 2004-03-03
    PETROLEUM DEVELOPMENTS ASSOCIATES (UK) LIMITED - 2000-09-14
    icon of address4th Floor 72 Welbeck Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2018-07-27 ~ now
    CIF 71 - Secretary → ME
  • 67
    PARKMEAD (E&P) LIMITED - 2025-05-01
    icon of addressH1 Building Hill Of Rubislaw, Anderson Drive, Aberdeen, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-04-30 ~ now
    CIF 28 - Secretary → ME
  • 68
    FIRSTEARL LIMITED - 2007-09-11
    icon of address4th Floor 72 Welbeck Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2018-07-27 ~ now
    CIF 70 - Secretary → ME
  • 69
    icon of address4th Floor 72 Welbeck Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-07-27 ~ now
    CIF 73 - Secretary → ME
  • 70
    SOUND ENERGY MAGHREB LTD - 2016-09-13
    icon of address20 St. Dunstan's Hill, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-07-27 ~ now
    CIF 76 - Secretary → ME
  • 71
    SOUND ENERGY SIDI MOKTAR LIMITED - 2016-02-22
    icon of address20 St. Dunstan's Hill, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-07-27 ~ now
    CIF 75 - Secretary → ME
  • 72
    SOUND ENERGY NEW CO LIMITED - 2021-09-01
    icon of address20 St. Dunstan's Hill, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-02-21 ~ now
    CIF 88 - Secretary → ME
  • 73
    SOUND OIL PLC - 2015-09-30
    icon of address20 St. Dunstan's Hill, London, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2018-07-27 ~ now
    CIF 72 - Secretary → ME
  • 74
    icon of address20 St. Dunstan's Hill, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-09-05 ~ now
    CIF 26 - Secretary → ME
  • 75
    icon of addressAbbey House Wellington Way, Brooklands Business Park, Weybridge, Surrey, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    576 GBP2021-12-31
    Officer
    icon of calendar 2022-05-09 ~ dissolved
    CIF 102 - Secretary → ME
  • 76
    icon of addressCapital Tower, 91 Waterloo Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-11-22 ~ now
    CIF 53 - Secretary → ME
  • 77
    PACIFIC SHELF 1651 LIMITED - 2011-05-20
    TRINITY EXPLORATION & PRODUCTION LIMITED - 2013-02-13
    icon of address13 Queen's Road, Aberdeen
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-09-28 ~ now
    CIF 63 - Secretary → ME
  • 78
    BAYFIELD (TOPCO) PLC - 2011-03-10
    BAYFIELD ENERGY HOLDINGS PLC - 2013-02-13
    TRINITY EXPLORATION & PRODUCTION PLC - 2025-02-25
    icon of addressC/o Amba Company Secretarial Services Limited, 400, Thames Valley Park Drive, Reading, Berkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-09-28 ~ now
    CIF 62 - Secretary → ME
  • 79
    BAYFIELD ENERGY (SERVICES) LTD - 2013-04-22
    icon of addressC/o Amba Company Secretarial Services Limited, 400, Thames Valley Park Drive, Reading, Berkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-09-28 ~ now
    CIF 61 - Secretary → ME
  • 80
    icon of address167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1,338,036 GBP2024-02-29
    Officer
    icon of calendar 2021-10-05 ~ now
    CIF 42 - Secretary → ME
  • 81
    icon of address4385, 09963544: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2021-04-21 ~ dissolved
    CIF 82 - Secretary → ME
  • 82
    WIDECELLS GROUP LIMITED - 2016-05-23
    WIDE UNIVERSAL LTD - 2015-07-25
    icon of address4385, 08150010: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    76 GBP2021-06-30
    Officer
    icon of calendar 2021-04-21 ~ dissolved
    CIF 80 - Secretary → ME
  • 83
    CARVETIAN CAPITAL MANAGEMENT LIMITED - 2022-05-17
    icon of addressFountain Suite B, Lynch Wood Park, Lynch Wood, Peterborough, Cambridgeshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    1,107,737 GBP2018-12-31
    Officer
    icon of calendar 2018-11-22 ~ now
    CIF 56 - Secretary → ME
  • 84
    icon of addressFountain Suite B, Lynch Wood Park, Lynch Wood, Peterborough, Cambridgeshire, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2018-11-22 ~ now
    CIF 69 - Secretary → ME
  • 85
    BRATHAY CARE COMMUNITIES LIMITED - 2023-01-30
    BRATHAY CARE COMMUNITIES (YFS) LIMITED - 2023-02-09
    YEALAND ADMINISTRATION LIMITED - 2022-08-15
    icon of addressFountain Suite B, Lynch Wood Park, Lynch Wood, Peterborough, Cambridgeshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-22 ~ now
    CIF 54 - Secretary → ME
  • 86
    icon of addressAbbey House Wellington Way, Brooklands Business Park, Weybridge, Surrey, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2022-05-09 ~ dissolved
    CIF 105 - Secretary → ME
Ceased 31
  • 1
    icon of addressC/o Pinsent Masons Llp, 1, Park Row, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-18 ~ 2013-02-14
    CIF 18 - Secretary → ME
  • 2
    BURREN ENERGY (TRINIDAD) LIMITED - 2008-07-25
    icon of addressC/o Amba Company Secretarial Services Limited, 400, Thames Valley Park Drive, Reading, Berkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-07-07 ~ 2013-02-14
    CIF 8 - Secretary → ME
  • 3
    icon of address84 Brook Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-05 ~ 2013-02-14
    CIF 16 - Secretary → ME
  • 4
    icon of addressC/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (5 parents)
    Equity (Company account)
    60 GBP2024-03-31
    Officer
    icon of calendar 2006-10-03 ~ 2015-11-16
    CIF 12 - Secretary → ME
  • 5
    KKOP LIMITED - 2009-01-12
    COMPUTING DISTRIBUTION (BELGIUM) LIMITED - 2010-03-03
    icon of address1st Floor Offices, Old Boundary House London Road, Sunningdale, Ascot, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2008-11-10 ~ 2008-12-01
    CIF 1 - Secretary → ME
  • 6
    icon of address4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-29 ~ 2019-06-06
    CIF 68 - Secretary → ME
  • 7
    icon of addressFruit Farm Fruit Farm, Ely Road, Chittering, Cambridge, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    448,367 GBP2024-12-31
    Officer
    icon of calendar 2008-11-11 ~ 2016-11-26
    CIF 7 - Secretary → ME
  • 8
    CONSUL OIL & GAS LIMITED - 2015-12-17
    SOUND ENERGY HOLDINGS ITALY LIMITED - 2018-05-15
    icon of address5 Mowbray Gardens, Ealing Road, Northolt, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-01-15 ~ 2023-11-08
    CIF 50 - Secretary → ME
  • 9
    icon of addressClocktower Greenhills Rural, Enterprise Centre, Tilford, Surrey
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    4,008 GBP2024-09-30
    Officer
    icon of calendar 2007-07-06 ~ 2024-01-26
    CIF 10 - Secretary → ME
  • 10
    icon of addressCanterbury House, Stoke Ferry, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-11 ~ 2013-05-01
    CIF 14 - Secretary → ME
  • 11
    icon of addressCapital Tower, 91 Waterloo Road, London, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2023-09-05 ~ 2024-01-31
    CIF 109 - Secretary → ME
  • 12
    icon of addressCapital Tower, 91 Waterloo Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2023-09-05 ~ 2024-01-31
    CIF 110 - Secretary → ME
  • 13
    icon of addressCapital Tower, 91 Waterloo Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2023-09-05 ~ 2024-01-31
    CIF 108 - Secretary → ME
  • 14
    icon of addressNorthbarn Sandpit Lane, Dunsden, Reading, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    80,275 GBP2024-03-31
    Officer
    icon of calendar 2006-09-25 ~ 2012-10-01
    CIF 13 - Secretary → ME
  • 15
    COMPUTING DISTRIBUTION (FINLAND) LIMITED - 2010-03-09
    INCUBUS TECHNOLOGIES LIMITED - 2019-06-13
    CDG OUTSOURCING LIMITED - 2013-03-21
    ITI ANALYTICS LIMITED - 2020-06-10
    icon of addressFruit Farm Fruit Farm, Ely Road, Chittering, Cambridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2010-02-15 ~ 2016-12-15
    CIF 5 - Secretary → ME
  • 16
    icon of address. Clocktower Greenhills Rural, Enterprise Centre, Tilford, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2011-03-15 ~ 2024-01-26
    CIF 21 - Secretary → ME
  • 17
    icon of address1 Bow Churchyard, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -21,968,328 GBP2020-12-31
    Officer
    icon of calendar 2020-07-23 ~ 2024-11-10
    CIF 45 - Secretary → ME
  • 18
    PLANT HEALTH CARE PLC - 2024-09-02
    icon of address1 Bow Churchyard, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-23 ~ 2024-11-10
    CIF 46 - Secretary → ME
  • 19
    icon of address6 Badminton Court, Station Road, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -42,308 GBP2023-11-30
    Officer
    icon of calendar 2012-03-23 ~ 2017-08-30
    CIF 22 - Secretary → ME
  • 20
    icon of address1 Fleet Place, London
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-13 ~ 2021-05-01
    CIF 2 - Secretary → ME
  • 21
    SAND AIRE UNIT TRUST MANAGERS LIMITED - 2001-03-30
    HACKREMCO (NO.1054) LIMITED - 1995-10-11
    icon of address1 London Wall Place, London, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2018-11-22 ~ 2020-12-18
    CIF 64 - Secretary → ME
  • 22
    icon of address4th Floor 72 Welbeck Street, London, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2018-07-27 ~ 2025-07-14
    CIF 77 - Secretary → ME
  • 23
    icon of addressCanterbury House, Stoke Ferry, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-07 ~ 2013-05-01
    CIF 20 - Secretary → ME
  • 24
    BAYFIELD ENERGY SOUTH AFRICA LIMITED - 2013-12-02
    icon of addressC/o Pinsent Masons Llp, 1, Park Row, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-09 ~ 2013-02-14
    CIF 15 - Secretary → ME
  • 25
    BAYFIELD ENERGY (SERVICES) LTD - 2013-04-22
    icon of addressC/o Amba Company Secretarial Services Limited, 400, Thames Valley Park Drive, Reading, Berkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-07-07 ~ 2013-02-14
    CIF 6 - Secretary → ME
  • 26
    icon of addressClocktower Greenhills Rural, Enterprise Centre, Tilford, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    739,456 GBP2024-09-30
    Officer
    icon of calendar 2007-07-06 ~ 2024-01-26
    CIF 9 - Secretary → ME
  • 27
    icon of address483 Green Lanes, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-03 ~ 2019-06-06
    CIF 67 - Secretary → ME
  • 28
    icon of address483 Green Lanes, London, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-03 ~ 2019-06-06
    CIF 65 - Secretary → ME
  • 29
    icon of address483 Green Lanes, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-03 ~ 2019-06-06
    CIF 66 - Secretary → ME
  • 30
    icon of addressChiltern House Marsack Street, Caversham, Reading, England
    Active Corporate (7 parents)
    Equity (Company account)
    60 GBP2024-12-31
    Officer
    icon of calendar 2008-02-16 ~ 2011-09-09
    CIF 11 - Secretary → ME
  • 31
    COMMERCIAL FUNDED SOLAR (2) LTD - 2020-01-17
    COMMERCIAL FUNDED SOLAR (2) LTD - 2020-05-13
    WEIRS DROVE BATTERY PARK LTD - 2020-02-04
    CFS 1 LTD - 2020-02-25
    icon of addressMole End, Frampton Mansell, Frampton Mansell, England
    Active Corporate (1 parent)
    Equity (Company account)
    212 GBP2023-06-30
    Officer
    icon of calendar 2020-11-27 ~ 2023-01-24
    CIF 44 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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