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 5
  • 1
    Davis, Patrick Wolfe
    Born in September 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-11-07 ~ now
    OF - Director → CIF 0
  • 2
    Lambourne, Nicola Claire
    Born in June 1987
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-12-14 ~ now
    OF - Director → CIF 0
  • 3
    Chivers, Chelsea Leigh
    Born in August 1994
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-11-07 ~ now
    OF - Director → CIF 0
  • 4
    Houston, Patricia
    Born in July 1980
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-12-14 ~ now
    OF - Director → CIF 0
  • 5
    LAW DEBENTURE CORPORATE SERVICES LIMITED
    icon of address8th Floor, 100 Bishopsgate, London, United Kingdom
    Active Corporate (6 parents, 407 offsprings)
    Officer
    icon of calendar 2007-01-03 ~ now
    OF - Secretary → CIF 0
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 7
  • 1
    Casey, Andrew
    Company Secretary born in September 1982
    Individual (1 offspring)
    Officer
    icon of calendar 2021-09-15 ~ 2022-12-16
    OF - Director → CIF 0
  • 2
    Kaveney, Karen
    Company Secretary born in January 1982
    Individual
    Officer
    icon of calendar 2021-09-15 ~ 2022-10-28
    OF - Director → CIF 0
  • 3
    Filer, Mark Howard
    Director born in June 1967
    Individual (274 offsprings)
    Officer
    icon of calendar 2017-05-02 ~ 2021-09-15
    OF - Director → CIF 0
  • 4
    Dalby, Victoria
    Company Secretary born in March 1979
    Individual
    Officer
    icon of calendar 2022-12-14 ~ 2024-06-25
    OF - Director → CIF 0
  • 5
    Bowden, Ian Kenneth
    Chartered Secretary born in December 1963
    Individual (46 offsprings)
    Officer
    icon of calendar 2008-10-01 ~ 2017-05-02
    OF - Director → CIF 0
  • 6
    CD CORPORATE DIRECTOR NO. 1 LIMITED
    icon of address8th Floor, 100 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2007-01-03 ~ 2021-09-15
    PE - Director → CIF 0
  • 7
    CD CORPORATE DIRECTOR NO. 2 LIMITED
    icon of address8th Floor, 100 Bishopsgate, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    2007-01-03 ~ 2021-09-15
    PE - Director → CIF 0
parent relation
Company in focus

LDC NOMINEE SECRETARY LIMITED

Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Called-up share capital not yet paid and not classified as a current asset
1 GBP2024-12-31
1 GBP2023-12-31
Net Assets/Liabilities
1 GBP2024-12-31
1 GBP2023-12-31
Number of shares allotted
Class 1 ordinary share
1 shares2024-01-01 ~ 2024-12-31
Par Value of Share
Class 1 ordinary share
1 GBP/shares2024-01-01 ~ 2024-12-31
Equity
1 GBP2024-12-31
1 GBP2023-12-31

Related profiles found in government register
child relation
Offspring entities and appointments
Active 157
  • 1
    icon of address2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-02-01 ~ now
    CIF 176 - Secretary → ME
  • 2
    icon of address8th Floor 100 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -7,016,460 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2025-07-01 ~ now
    CIF 18 - Secretary → ME
  • 3
    HELPHURRY LIMITED - 1992-02-25
    RUDOLF WILD LIMITED - 2019-02-07
    icon of addressThink Park Trafford Park, Mosley Road, Stretford, Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-02-19 ~ now
    CIF 154 - Secretary → ME
  • 4
    FAHAD ABDULAZIZ ALAJLAN LIMITED - 2001-08-09
    OVERPITCH LIMITED - 2001-07-16
    icon of address2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2021-02-01 ~ now
    CIF 168 - Secretary → ME
  • 5
    GOLD MINES OF SARDINIA PLC - 2004-07-28
    AMERISUR RESOURCES PLC - 2020-01-17
    CHACO RESOURCES PLC - 2007-06-28
    icon of address2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-07 ~ now
    CIF 60 - Secretary → ME
  • 6
    icon of addressDukes Meadow, Millboard Road, Bourne End, Buckinghamshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -425,310 GBP2022-12-31
    Officer
    icon of calendar 2021-09-27 ~ dissolved
    CIF 145 - Secretary → ME
  • 7
    icon of address8th Floor 100 Bishopsgate, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    271,347 GBP2024-12-31
    Officer
    icon of calendar 2021-02-01 ~ now
    CIF 184 - Secretary → ME
  • 8
    BEACON RISE HOLDINGS LIMITED - 2021-12-15
    icon of addressKemp House, 160 City Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-01 ~ now
    CIF 61 - Secretary → ME
  • 9
    LAGONI ENGINEERING LIMITED - 2021-06-15
    icon of address280 Bishopsgate, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,716,953 GBP2018-10-31
    Officer
    icon of calendar 2024-09-19 ~ now
    CIF 49 - Secretary → ME
  • 10
    CRISPHORN LIMITED - 1996-04-03
    EAST KILBRIDE ENGINEERING SERVICES LIMITED - 2018-03-26
    icon of addressNevis House, 1st Floor Hamilton International Park, 6 Lister Way, Blantyre, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-19 ~ now
    CIF 54 - Secretary → ME
  • 11
    APPLIED TECHNOLOGY CONSULTANTS LIMITED - 2018-03-22
    icon of address280 Bishopsgate, London, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2024-09-19 ~ now
    CIF 44 - Secretary → ME
  • 12
    SG AEROSPACE LIMITED - 2014-07-21
    GCT-GED GROUP LIMITED - 2010-04-28
    SITEC LIMITED - 2021-03-04
    icon of address280 Bishopsgate, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    icon of calendar 2024-09-19 ~ now
    CIF 48 - Secretary → ME
  • 13
    ENERGY RESOURCES MANAGEMENT LIMITED - 2018-03-22
    icon of address280 Bishopsgate, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-19 ~ now
    CIF 45 - Secretary → ME
  • 14
    OMEGA ENGINEERING SERVICES LIMITED - 2018-09-04
    icon of address280 Bishopsgate, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-19 ~ now
    CIF 46 - Secretary → ME
  • 15
    icon of address2nd Floor 36 Queen Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-01 ~ now
    CIF 219 - Secretary → ME
  • 16
    SHAKESPEARE NEWCO LIMITED - 2016-05-24
    icon of address2nd Floor 36 Queen Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-01 ~ now
    CIF 223 - Secretary → ME
  • 17
    icon of address2nd Floor 36 Queen Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-02-01 ~ now
    CIF 220 - Secretary → ME
  • 18
    BFINANCE.COM LIMITED - 2006-04-05
    CHELTRADING 219 LIMITED - 1999-05-21
    B2FINANCE.COM LIMITED - 1999-10-28
    icon of address2nd Floor 36 Queen Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-02-01 ~ now
    CIF 164 - Secretary → ME
  • 19
    BFINANCE.CO.UK LIMITED - 2006-04-05
    CHELTRADING 258 LIMITED - 2000-07-05
    icon of address2nd Floor 36 Queen Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    18,051,347 GBP2022-03-31
    Officer
    icon of calendar 2021-02-01 ~ now
    CIF 165 - Secretary → ME
  • 20
    icon of address2nd Floor 36 Queen Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-02-01 ~ now
    CIF 178 - Secretary → ME
  • 21
    EPOS PLC - 2001-03-22
    icon of addressGranite House, Granite Way, Syston, Leicester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-03 ~ now
    CIF 43 - Secretary → ME
  • 22
    icon of address8th Floor 100 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    116,440 GBP2024-09-30
    Officer
    icon of calendar 2025-07-01 ~ now
    CIF 17 - Secretary → ME
  • 23
    icon of addressCadent, Pilot Way, Ansty, Coventry, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2021-02-01 ~ now
    CIF 190 - Secretary → ME
  • 24
    icon of address2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-01 ~ now
    CIF 174 - Secretary → ME
  • 25
    icon of address8th Floor 100 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-01 ~ now
    CIF 157 - Secretary → ME
  • 26
    icon of address8th Floor 100 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2023-03-15 ~ now
    CIF 77 - Secretary → ME
  • 27
    CINCINNATI BELL TECHNOLOGY SOLUTIONS UK LIMITED - 2019-05-08
    icon of address2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-01 ~ now
    CIF 173 - Secretary → ME
  • 28
    icon of addressHerschel House, 58 Herschel Street, Slough, Berkshire
    In Administration Corporate (5 parents)
    Officer
    icon of calendar 2023-01-13 ~ now
    CIF 139 - Secretary → ME
  • 29
    icon of address1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-01 ~ dissolved
    CIF 180 - Secretary → ME
  • 30
    PYROTENAX CABLES LIMITED - 2001-12-17
    NVENT SOLUTIONS (UK) LIMITED - 2025-03-24
    PENTAIR TECHNICAL SOLUTIONS UK LIMITED - 2018-05-01
    BICC GENERAL PYROTENAX CABLES LIMITED - 2001-01-17
    PENTAIR THERMAL MANAGEMENT UK LIMITED - 2016-01-11
    TRAMTRADE LIMITED - 1999-05-13
    TYCO THERMAL CONTROLS UK LIMITED - 2012-12-27
    icon of address3 Rutherford Road, Stephenson Industrial Estate, Washington, Tyne And Wear, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-02-01 ~ now
    CIF 163 - Secretary → ME
  • 31
    icon of address2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-02-01 ~ now
    CIF 227 - Secretary → ME
  • 32
    FC870637 LIMITED - 1987-11-13
    icon of address28 Welbeck Street, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-01 ~ now
    CIF 269 - Secretary → ME
  • 33
    icon of addressSt. Andrews House St. Andrews Road, Avonmouth, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    -275,566 GBP2024-12-31
    Officer
    icon of calendar 2024-04-04 ~ now
    CIF 55 - Secretary → ME
  • 34
    TAPSPOT LIMITED - 1989-11-16
    icon of address2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2021-02-01 ~ now
    CIF 158 - Secretary → ME
  • 35
    BFINANCE NOMINEES LIMITED - 2019-06-13
    icon of address2nd Floor 36 Queen Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2021-02-01 ~ dissolved
    CIF 175 - Secretary → ME
  • 36
    icon of address2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    934 GBP2024-12-31
    Officer
    icon of calendar 2023-11-27 ~ now
    CIF 62 - Secretary → ME
  • 37
    icon of address8th Floor 100 Bishopsgate, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2023-03-06 ~ dissolved
    CIF 78 - Secretary → ME
  • 38
    icon of address98 Church Street, Hunslet, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,086,545 GBP2024-12-31
    Officer
    icon of calendar 2023-07-19 ~ now
    CIF 75 - Secretary → ME
  • 39
    7400 LIMITED - 2017-06-29
    DRAKEWOOD INVESTMENTS LIMITED - 2017-06-30
    icon of address16 Great Queen Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-30 ~ now
    CIF 19 - Secretary → ME
  • 40
    icon of address16 Great Queen St, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    50,000 GBP2024-12-31
    Officer
    icon of calendar 2025-05-30 ~ now
    CIF 20 - Secretary → ME
  • 41
    icon of address2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-21 ~ now
    CIF 42 - Secretary → ME
  • 42
    icon of addressUnit 1 Innovation Way, Woodhouse Mill, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-02-01 ~ now
    CIF 155 - Secretary → ME
  • 43
    PRECIS (997) LIMITED - 1991-04-17
    GREYCOAT PROPERTY MANAGEMENT LIMITED - 1997-09-29
    icon of address3 Tilney Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-02-01 ~ now
    CIF 217 - Secretary → ME
  • 44
    icon of address2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    253,510 GBP2024-09-30
    Officer
    icon of calendar 2023-08-01 ~ now
    CIF 73 - Secretary → ME
  • 45
    icon of address2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-21 ~ now
    CIF 41 - Secretary → ME
  • 46
    DERICHEBOURG MULTISERVICES LIMITED - 2013-12-19
    INDUSTRIAL CLEANING & SECURITY SERVICES(G.B.)LIMITED - 1989-09-21
    I.C.S. GROUP OF COMPANIES LIMITED - 2008-01-16
    icon of addressSwissport House Hampton Court, Manor Park, Runcorn, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-02-01 ~ now
    CIF 237 - Secretary → ME
  • 47
    GM U.K. NO. 2 LIMITED - 2012-12-10
    icon of address8th Floor 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2023-11-01 ~ now
    CIF 69 - Secretary → ME
  • 48
    TRUSHELFCO (NO. 515) LIMITED - 1982-12-24
    icon of address8th Floor 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 2023-11-01 ~ now
    CIF 65 - Secretary → ME
  • 49
    icon of address2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-12-11 ~ now
    CIF 12 - Secretary → ME
  • 50
    icon of address8th Floor 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-01 ~ now
    CIF 71 - Secretary → ME
  • 51
    icon of address8th Floor 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-01 ~ now
    CIF 68 - Secretary → ME
  • 52
    G M INVESTMENT TRUSTEES LIMITED - 2021-11-26
    TRUSHELFCO (NO.1250) LIMITED - 1988-07-06
    PROMARK INVESTMENT TRUSTEES LIMITED - 2010-08-26
    GM INVESTMENT TRUSTEES LIMITED - 2009-03-16
    icon of address8th Floor 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2023-11-01 ~ now
    CIF 66 - Secretary → ME
  • 53
    GLOBAL TOOLING SERVICE COMPANY EUROPE LIMITED - 2021-05-05
    GLOBAL TOOLING COMPANY EUROPE LIMITED - 2006-12-21
    icon of address8th Floor 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-11-01 ~ now
    CIF 67 - Secretary → ME
  • 54
    DIKAPPA (NUMBER 287) LIMITED - 1984-07-23
    SUMI RUBBER UK (PENSION TRUSTEES) LIMITED - 1984-11-01
    SP TYRES UK (PENSION TRUSTEES) LIMITED - 1997-10-01
    DUNLOP TYRES (PENSION TRUSTEES) LTD - 2010-11-26
    icon of address2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-02-01 ~ now
    CIF 156 - Secretary → ME
  • 55
    icon of address2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-01 ~ now
    CIF 221 - Secretary → ME
  • 56
    HACKREMCO (NO.675) LIMITED - 1991-09-19
    icon of addressC/o Law Corporate Services Limited 8th Floor, 100 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents, 20 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2025-03-26 ~ now
    CIF 31 - Secretary → ME
  • 57
    icon of addressOne Silk Street, London, United Kingdom
    Active Corporate (4 parents, 17 offsprings)
    Officer
    icon of calendar 2025-03-26 ~ now
    CIF 28 - Secretary → ME
  • 58
    icon of address2nd Floor, 36 Queen Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-17 ~ now
    CIF 135 - Secretary → ME
  • 59
    icon of address2nd Floor, 36 Queen Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-17 ~ now
    CIF 136 - Secretary → ME
  • 60
    INTERCEDE 1134 LIMITED - 1995-09-21
    icon of addressSwissport House Manor Park, Tudor Road, Runcorn, Cheshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-02-01 ~ now
    CIF 239 - Secretary → ME
  • 61
    MARELLI CABIN COMFORT UK LIMITED - 2021-07-13
    icon of addressHighly Marelli Uk Limited Units 2 And 3 Stephenson Road, Stephenson Industrial Estate, Washington, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -18,000 GBP2023-12-31
    Officer
    icon of calendar 2021-09-20 ~ now
    CIF 146 - Secretary → ME
  • 62
    icon of address110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2025-05-01 ~ now
    CIF 26 - Secretary → ME
  • 63
    HEXAGON 272 LIMITED - 2001-03-28
    icon of address110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2025-05-01 ~ now
    CIF 25 - Secretary → ME
  • 64
    icon of address6th Floor 44 Moorfields, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,240,423 GBP2023-12-31
    Officer
    icon of calendar 2023-06-01 ~ now
    CIF 76 - Secretary → ME
  • 65
    ARMSTRONG METAL CEILINGS LIMITED - 1997-04-09
    ARMSTRONG METAL CEILINGS LIMITED - 2021-01-08
    ARMSTRONG HUNTER DOUGLAS LIMITED - 2000-08-02
    EQUIRULE LIMITED - 1995-10-12
    icon of addressHarman House, Ground Floor, 1 George Street, Uxbridge, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -14,000 GBP2023-12-31
    Officer
    icon of calendar 2025-02-21 ~ now
    CIF 40 - Secretary → ME
  • 66
    icon of address105 Wharfedale Road, Winnersh, Wokingham, Berkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-02-01 ~ now
    CIF 167 - Secretary → ME
  • 67
    icon of addressMazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-01 ~ dissolved
    CIF 245 - Secretary → ME
  • 68
    icon of address110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-05-01 ~ now
    CIF 24 - Secretary → ME
  • 69
    icon of address110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-05-01 ~ now
    CIF 23 - Secretary → ME
  • 70
    INTERCEDE 307 LIMITED - 1986-02-03
    TORRAS HOSTENCH (U.K.) LIMITED - 1986-04-21
    TORRAS PAPER LIMITED - 2011-06-27
    icon of addressUnit 4 Shenley Pavilions, Chalkdell Drive Shenley Wood, Milton Keynes, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-02-01 ~ now
    CIF 216 - Secretary → ME
  • 71
    HACKREMCO (NO.1374) LIMITED - 1998-08-03
    icon of addressC/o Law Corporate Services Limited 8th Floor, 100 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 1998-07-27 ~ now
    CIF 274 - Nominee Director → ME
    Officer
    icon of calendar 2025-03-26 ~ now
    CIF 34 - Secretary → ME
  • 72
    icon of addressC/o Law Corporate Services Limited 8th Floor, 100 Bishopsgate, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2025-03-26 ~ now
    CIF 30 - Secretary → ME
  • 73
    HACKUNLIMCO (NO.14) - 1998-12-18
    LINKLATERS BRUSSELS - 2001-08-24
    icon of addressC/o Law Corporate Services Limited 8th Floor, 100 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-26 ~ now
    CIF 33 - Secretary → ME
  • 74
    HACKWOOD SERVICE COMPANY - 1999-07-01
    icon of addressOne Silk Street, London
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2025-03-26 ~ now
    CIF 29 - Secretary → ME
  • 75
    icon of addressC/o Law Corporate Services Limited 8th Floor, 100 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-26 ~ now
    CIF 36 - Secretary → ME
  • 76
    LINKLATERS & PAINES SERVICES - 1999-07-01
    icon of addressC/o Law Corporate Services Limited 8th Floor, 100 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-26 ~ now
    CIF 32 - Secretary → ME
  • 77
    icon of addressC/o Law Corporate Services Limited 8th Floor, 100 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2025-03-26 ~ now
    CIF 38 - Secretary → ME
  • 78
    icon of addressOne Silk Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-26 ~ now
    CIF 37 - Secretary → ME
  • 79
    icon of addressC/o Law Corporate Services Limited 8th Floor, 100 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2025-03-26 ~ now
    CIF 35 - Secretary → ME
  • 80
    PROOFEMIT LIMITED - 1993-05-26
    icon of address110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2025-05-01 ~ now
    CIF 21 - Secretary → ME
  • 81
    icon of address110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2025-05-01 ~ now
    CIF 22 - Secretary → ME
  • 82
    icon of address69 Carter Lane, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-12-06 ~ now
    CIF 140 - Secretary → ME
  • 83
    CALSONIC INTERNATIONAL (UK) LIMITED - 1990-05-01
    ORBGRAM LIMITED - 1989-06-16
    CALSONIC KANSEI EUROPE PLC - 2019-10-16
    CALSONIC INTERNATIONAL (EUROPE) PLC - 2002-04-02
    icon of address2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-10-09 ~ now
    CIF 72 - Secretary → ME
  • 84
    icon of address2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-02-01 ~ now
    CIF 181 - Secretary → ME
  • 85
    VICTORY VCT PLC - 2011-11-09
    AMATI AIM VCT PLC - 2025-05-01
    SINGER & FRIEDLANDER AIM 3 VCT PLC - 2009-06-16
    AMATI VCT 2 PLC - 2018-05-04
    icon of address8th Floor 100 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-02-01 ~ now
    CIF 241 - Secretary → ME
  • 86
    icon of addressLevel 1 115 Park Street, Mayfair, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    29,897,524 GBP2024-06-30
    Officer
    icon of calendar 2021-02-01 ~ now
    CIF 183 - Secretary → ME
  • 87
    icon of addressLevel 1 115 Park Street, Mayfair, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    324,636,201 GBP2024-06-30
    Officer
    icon of calendar 2021-02-01 ~ now
    CIF 179 - Secretary → ME
  • 88
    icon of address2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-02-01 ~ dissolved
    CIF 218 - Secretary → ME
  • 89
    icon of address2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-02-01 ~ now
    CIF 185 - Secretary → ME
  • 90
    icon of address1 Oliver's Yard, 55-71 City Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-02-01 ~ now
    CIF 166 - Secretary → ME
  • 91
    MORNINGSTAR ASSOCIATES EUROPE LIMITED - 2012-06-07
    icon of address1 Oliver's Yard, 55-71 City Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-02-01 ~ now
    CIF 171 - Secretary → ME
  • 92
    TENFORE SYSTEMS LIMITED - 2009-07-06
    DE FACTO 445 LIMITED - 1996-01-12
    icon of address1 Oliver's Yard, 55-71 City Road, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-01 ~ now
    CIF 160 - Secretary → ME
  • 93
    icon of address1 Oliver's Yard, 55-71 City Road, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-01 ~ now
    CIF 226 - Secretary → ME
  • 94
    PRAEMIUM LIMITED - 2011-03-24
    PRAEMIUM (UK) LIMITED - 2022-08-24
    icon of address1 Oliver's Yard, 55-71 City Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-09 ~ now
    CIF 3 - Secretary → ME
  • 95
    SMARTFUND ADMINISTRATION LIMITED - 2016-11-30
    SMART OPERATOR LIMITED - 2008-08-21
    PRAEMIUM ADMINISTRATION LIMITED - 2022-08-24
    icon of address1 Oliver's Yard, 55-71 City Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-02-09 ~ now
    CIF 58 - Secretary → ME
  • 96
    PRAEMIUM EMA TRUSTEES LIMITED - 2022-08-24
    icon of address1 Oliver's Yard, 55-71 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-09 ~ now
    CIF 8 - Secretary → ME
  • 97
    PRAEMIUM PORTFOLIO SERVICES LIMITED - 2022-08-24
    icon of address1 Oliver's Yard, 55-71 City Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-09 ~ now
    CIF 4 - Secretary → ME
  • 98
    PRAEMIUM RETIREMENT SERVICES LIMITED - 2022-08-24
    WENSLEY MACKAY LIMITED - 2018-07-12
    BROOMCO (1008) LIMITED - 1996-01-08
    icon of address1 Oliver's Yard, 55-71 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-09 ~ now
    CIF 2 - Secretary → ME
  • 99
    PRAEMIUM RETIREMENT TRUSTEES LIMITED - 2022-08-24
    icon of address1 Oliver's Yard, 55-71 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-06-30
    Officer
    icon of calendar 2024-02-09 ~ now
    CIF 7 - Secretary → ME
  • 100
    PLUM SOFTWARE LIMITED - 2023-10-26
    icon of address1 Oliver's Yard, 55-71 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-09 ~ now
    CIF 57 - Secretary → ME
  • 101
    PRAEMIUM TRUSTEE LIMITED - 2022-08-24
    icon of address1 Oliver's Yard, 55-71 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-09 ~ now
    CIF 6 - Secretary → ME
  • 102
    icon of address98 Church Street, Hunslet, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-07-19 ~ now
    CIF 74 - Secretary → ME
  • 103
    PLUSXPRESS LIMITED - 1999-07-01
    icon of address2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-02-01 ~ now
    CIF 161 - Secretary → ME
  • 104
    icon of address2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-02-01 ~ now
    CIF 14 - Secretary → ME
  • 105
    icon of address2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-26 ~ now
    CIF 265 - Secretary → ME
  • 106
    icon of address2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-26 ~ now
    CIF 264 - Secretary → ME
  • 107
    PENTAIR INTERNATIONAL (UK) LTD - 2018-01-23
    icon of address8th Floor The Mille, 1000 Great West Road, Brentford, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-07 ~ now
    CIF 266 - Secretary → ME
  • 108
    icon of address8th Floor The Mille, 1000 Great West Road, Brentford, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-07 ~ now
    CIF 267 - Secretary → ME
  • 109
    icon of address8th Floor 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-11-01 ~ dissolved
    CIF 70 - Secretary → ME
  • 110
    AGILYSYS EUROPE TECHNOLOGY SOLUTIONS LIMITED - 2011-08-02
    icon of address2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-02-01 ~ dissolved
    CIF 246 - Secretary → ME
  • 111
    icon of address2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-01 ~ now
    CIF 172 - Secretary → ME
  • 112
    PSION PLC - 2013-03-19
    PSION HOLDINGS PLC - 2013-03-19
    REDCHEER LIMITED - 1980-12-31
    icon of addressDukes Meadow, Millboard Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-05 ~ now
    CIF 153 - Secretary → ME
  • 113
    HEPWORTH ROAD DEVELOPMENTS LIMITED - 1988-01-27
    RANSOMES LIMITED - 1989-08-14
    RANSOMES SIMS & JEFFERIES LIMITED - 1998-07-03
    icon of addressWest Road, Ransomes Europark, Ipswich, Suffolk
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-02-01 ~ now
    CIF 16 - Secretary → ME
  • 114
    RANSOMES SIMS & JEFFERIES PUBLIC LIMITED COMPANY - 1989-08-14
    RANSOMES PLC - 2008-08-26
    icon of addressWest Road, Ransomes Europark, Ipswich, Suffolk
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-02-01 ~ now
    CIF 15 - Secretary → ME
  • 115
    icon of address1 George Square, Glasgow, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-01 ~ now
    CIF 191 - Secretary → ME
  • 116
    icon of addressLevel 1 115 Park Street, Mayfair, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-09-01 ~ now
    CIF 147 - Secretary → ME
  • 117
    icon of addressLevel 1 115 Park Street, Mayfair, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-28 ~ now
    CIF 144 - Secretary → ME
  • 118
    icon of addressLevel 1 115 Park Street, Mayfair, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-30 ~ now
    CIF 11 - Secretary → ME
  • 119
    icon of addressLevel 1 115 Park Street, Mayfair, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-02-02 ~ now
    CIF 10 - Secretary → ME
  • 120
    EVER 1791 LIMITED - 2002-09-16
    icon of address2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-02-01 ~ now
    CIF 169 - Secretary → ME
  • 121
    HALLCO 380 LIMITED - 2000-01-27
    GAZPROM MARKETING & TRADING RETAIL LIMITED - 2022-07-29
    NATURAL GAS SHIPPING SERVICES LIMITED - 2007-09-17
    icon of address20 Triton Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-10-18 ~ now
    CIF 141 - Secretary → ME
  • 122
    GAZPROM GLOBAL LNG LIMITED - 2022-07-29
    icon of address20 Triton Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-09-29 ~ now
    CIF 260 - Secretary → ME
  • 123
    GAZPROM U.K. TRADING LTD - 2004-08-13
    GAZPROM MARKETING & TRADING LIMITED - 2022-07-29
    icon of address20 Triton Street, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2022-09-29 ~ now
    CIF 258 - Secretary → ME
  • 124
    GAZPROM MEX (UK) 1 LIMITED - 2022-07-29
    icon of address2nd Floor 9 Portland Street, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-29 ~ dissolved
    CIF 261 - Secretary → ME
  • 125
    GAZPROM MEX (UK) 2 LIMITED - 2022-07-29
    icon of address2nd Floor 9 Portland Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-29 ~ dissolved
    CIF 262 - Secretary → ME
  • 126
    SPORTAROUND LIMITED - 1998-05-12
    icon of addressSwissport House Hampton Court, Manor Park, Runcorn, Cheshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-02-01 ~ now
    CIF 162 - Secretary → ME
  • 127
    icon of address280 Bishopsgate, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-19 ~ now
    CIF 53 - Secretary → ME
  • 128
    SITEC INVESTMENTS LIMITED - 2016-07-26
    icon of address280 Bishopsgate, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-19 ~ now
    CIF 47 - Secretary → ME
  • 129
    SITEC GROUP HOLDING LIMITED - 2014-07-30
    icon of address280 Bishopsgate, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-19 ~ now
    CIF 51 - Secretary → ME
  • 130
    SG AEROSPACE (UK) LIMITED - 2019-01-02
    icon of address280 Bishopsgate, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-27
    Officer
    icon of calendar 2024-09-19 ~ now
    CIF 50 - Secretary → ME
  • 131
    icon of address280 Bishopsgate, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-19 ~ now
    CIF 52 - Secretary → ME
  • 132
    icon of address1 Oliver's Yard, 55-71 City Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-02-09 ~ now
    CIF 59 - Secretary → ME
  • 133
    icon of address1 Oliver's Yard, 55-71 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-09 ~ now
    CIF 5 - Secretary → ME
  • 134
    SWISS RE FINANCE (UK) LIMITED - 2020-02-25
    CHAMBERGROVE LIMITED - 2002-08-08
    SWISS RE SPECIALISED INVESTMENTS HOLDINGS (UK) LIMITED - 2020-02-25
    icon of address30 St. Mary Axe, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-01-01 ~ now
    CIF 13 - Secretary → ME
  • 135
    icon of address30 St. Mary Axe, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-02-13 ~ now
    CIF 56 - Secretary → ME
  • 136
    AIRWORK (OVERSEAS) LIMITED - 1976-12-31
    SERVISAIR (UK) LIMITED - 2006-02-01
    SERVISAIR UK LIMITED - 2015-12-08
    SERVISAIR EQUIPMENT LIMITED - 1987-09-30
    PENAUILLE SERVISAIR UK LIMITED - 2007-06-06
    SERVISAIR (GATWICK) LIMITED - 1995-08-31
    icon of addressSwissport House Hampton Court, Manor Park, Runcorn, Cheshire, England
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2021-02-01 ~ now
    CIF 236 - Secretary → ME
  • 137
    SERVISAIR GROUP LIMITED - 2018-01-11
    SERVISAIR PLC - 2012-02-16
    PENAUILLE SERVISAIR PLC - 2007-06-04
    SERVISAIR PLC - 2006-02-20
    SERVISAIR GROUP PLC - 2012-02-16
    icon of addressSwissport House Hampton Court, Manor Park, Runcorn, Cheshire, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2021-02-01 ~ now
    CIF 238 - Secretary → ME
  • 138
    SERVISAIR HOLDINGS LIMITED - 2006-02-01
    SERVISAIR HOLDINGS LIMITED - 2018-01-11
    INTERCEDE 1147 LIMITED - 1995-11-21
    PENAUILLE SERVISAIR HOLDINGS LIMITED - 2007-06-04
    icon of addressSwissport House Hampton Court, Manor Park, Runcorn, Cheshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-02-01 ~ now
    CIF 240 - Secretary → ME
  • 139
    UNITED MOLASSES SUPERANUATION TRUSTEES LIMITED (THE) - 1980-12-31
    icon of address5 Marble Arch, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    6 GBP2021-03-31
    Officer
    icon of calendar 2022-06-16 ~ now
    CIF 142 - Secretary → ME
  • 140
    icon of address2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    84,921 GBP2024-12-31
    Officer
    icon of calendar 2021-02-01 ~ now
    CIF 170 - Secretary → ME
  • 141
    HOODGRAPH LIMITED - 1996-06-25
    icon of addressCentral Square South, Orchard Street, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-02-01 ~ dissolved
    CIF 244 - Secretary → ME
  • 142
    icon of address2 New Bailey, 6 Stanley Street, Salford, Manchester, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2021-02-01 ~ now
    CIF 187 - Secretary → ME
  • 143
    icon of address2 New Bailey, 6 Stanley Street, Salford, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-01 ~ now
    CIF 186 - Secretary → ME
  • 144
    icon of address2 New Bailey, 6 Stanley Street, Salford, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-02-01 ~ now
    CIF 188 - Secretary → ME
  • 145
    icon of address2 New Bailey, 6 Stanley Street, Salford, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-02-01 ~ now
    CIF 189 - Secretary → ME
  • 146
    icon of address30 Finsbury Square, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    18,886 GBP2020-12-31
    Officer
    icon of calendar 2021-02-01 ~ dissolved
    CIF 182 - Secretary → ME
  • 147
    YVR AIRPORT SERVICES (UK) LTD - 2012-02-23
    icon of address2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    230,213 GBP2024-12-31
    Officer
    icon of calendar 2021-02-01 ~ now
    CIF 177 - Secretary → ME
  • 148
    TRIBUTESTAR LIMITED - 2006-11-30
    icon of addressThe Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-11-15 ~ dissolved
    CIF 64 - Secretary → ME
  • 149
    T.E.M.ENGINEERING LIMITED - 1977-12-31
    T.E.M. (HOLDINGS) LIMITED - 1984-10-29
    VARIAN-TEM LIMITED - 1999-03-30
    icon of addressSixth Floor The Create Building, The Boulevard, Crawley, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-11-15 ~ now
    CIF 63 - Secretary → ME
  • 150
    icon of address2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    529,734 GBP2023-12-31
    Officer
    icon of calendar 2021-02-01 ~ now
    CIF 222 - Secretary → ME
  • 151
    JT IOT UK LIMITED - 2022-10-21
    icon of address2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    181,896 GBP2024-12-31
    Officer
    icon of calendar 2021-09-28 ~ now
    CIF 143 - Secretary → ME
  • 152
    icon of addressCoventry University Technology Park, Puma Way, Coventry, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    40,290 GBP2024-12-31
    Officer
    icon of calendar 2025-03-21 ~ now
    CIF 39 - Secretary → ME
  • 153
    SALELINE LIMITED - 1991-03-19
    PALINDROME (UK) LIMITED - 1995-08-16
    SYMANTEC (UK) LIMITED - 2015-10-05
    VERITAS SOFTWARE LIMITED - 2006-04-03
    SEAGATE SOFTWARE LIMITED - 1999-07-07
    icon of address1320 Arlington Business Park, Theale, Reading, Berks, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-02-01 ~ now
    CIF 159 - Secretary → ME
  • 154
    HYDROWINGAS LIMITED - 2007-06-29
    icon of address1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-29 ~ dissolved
    CIF 259 - Secretary → ME
  • 155
    icon of address110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2025-05-01 ~ now
    CIF 27 - Secretary → ME
  • 156
    icon of addressDukes Meadow, Millboard Road, Bourne End, Buckinghamshire
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2023-01-23 ~ now
    CIF 137 - Secretary → ME
  • 157
    GLOBESCHOOL LIMITED - 1994-01-24
    icon of addressDukes Meadow, Millboard Road, Bourne End, Buckinghamshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2023-01-17 ~ now
    CIF 138 - Secretary → ME
Ceased 113
  • 1
    DSB SPECIAL BATTERIES LIMITED - 1998-11-02
    AEA TECHNOLOGY BATTERY SYSTEMS LIMITED - 2005-10-25
    CURSITOR (ONE HUNDRED AND ELEVEN) LIMITED - 1993-09-24
    icon of addressBuilding F4 Culham Science Centre, Culham, Abingdon, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    12,000 GBP2024-03-31
    Officer
    icon of calendar 2021-02-01 ~ 2023-05-03
    CIF 270 - Secretary → ME
  • 2
    SILVERFLARE LTD - 2013-06-27
    CAMBIAN SYSTEMS LIMITED - 2011-10-10
    icon of address9-11 New Square, Bedfont Lakes, Feltham, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-02-01 ~ 2021-02-01
    CIF 247 - Secretary → ME
  • 3
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-06 ~ 2024-03-05
    CIF 118 - Secretary → ME
  • 4
    A.P.V. OVERSEAS HOLDINGS LIMITED - 1990-06-14
    STANDARD STEEL COMPANY (1929) LIMITED - 1977-12-31
    icon of addressC/o Spx Flow Europe Limited Part Ground Floor, Alexander House, 4 Station Road, Cheadle Hulme, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-01 ~ 2023-05-01
    CIF 254 - Secretary → ME
  • 5
    SUN LIFE SMC LIMITED - 2017-03-28
    icon of address20 Gracechurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-05-27 ~ 2021-05-27
    CIF 243 - Director → ME
    Officer
    icon of calendar 2021-05-27 ~ 2024-05-16
    CIF 152 - Secretary → ME
  • 6
    COUNTAX LIMITED - 2015-07-01
    icon of address27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -25,441,319 GBP2024-06-30
    Officer
    icon of calendar 2021-02-01 ~ 2022-05-31
    CIF 199 - Secretary → ME
  • 7
    icon of address27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -682,740 GBP2024-06-30
    Officer
    icon of calendar 2021-02-01 ~ 2022-05-31
    CIF 200 - Secretary → ME
  • 8
    BROADWAY BUSINESS SOLUTIONS LIMITED - 2000-06-05
    TYRELL FINANCE LIMITED - 1997-09-16
    FINELINE COMPUTER FINANCE LIMITED - 1997-01-31
    SAVAGE TELEVISION LIMITED - 2004-05-05
    icon of address8th Floor Central Square, 29 Wellington Street, Leeds, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,474,229 GBP2017-06-30
    Officer
    icon of calendar 2021-03-31 ~ 2022-04-01
    CIF 231 - Secretary → ME
  • 9
    icon of address45 Pall Mall, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2021-08-01 ~ 2023-05-19
    CIF 151 - Secretary → ME
  • 10
    BLY EMEA HOLDINGS LTD - 2011-09-29
    icon of address5 Rubislaw Terrace, Aberdeen, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-02-01 ~ 2025-04-30
    CIF 215 - Secretary → ME
  • 11
    DADOWAY LIMITED - 2008-09-24
    icon of address29 Montgomery Street, Belfast, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-02-01 ~ 2022-05-31
    CIF 252 - Secretary → ME
  • 12
    icon of addressCentury House, Roman Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-01 ~ 2025-01-28
    CIF 214 - Secretary → ME
  • 13
    CLIFFWIND LIMITED - 2007-03-19
    icon of addressOne, Curzon Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2023-03-06 ~ 2024-03-05
    CIF 86 - Secretary → ME
  • 14
    MASTHOOD LIMITED - 2007-03-19
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-03-06 ~ 2024-03-05
    CIF 87 - Secretary → ME
  • 15
    CHATHAM PLACE AND ALFRED SQUARE ESTATE MANCO LIMITED - 2006-10-03
    BROOMCO (3620) LIMITED - 2004-12-01
    icon of addressChiltern House, Marsack Street, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-02-01 ~ 2021-03-31
    CIF 248 - Secretary → ME
  • 16
    icon of addressA5 Optimum Business Park, Optimum Road, Swadlincote, England
    Active Corporate (3 parents)
    Equity (Company account)
    165 GBP2024-12-31
    Officer
    icon of calendar 2021-02-01 ~ 2023-12-12
    CIF 212 - Secretary → ME
  • 17
    RUGTREND LIMITED - 1991-03-26
    icon of addressStephenson Street, Newport, South Wales
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-01 ~ 2023-05-03
    CIF 272 - Secretary → ME
  • 18
    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 2021-08-06 ~ 2023-02-01
    CIF 242 - Secretary → ME
  • 19
    icon of addressOne, Curzon Street, London, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-06 ~ 2024-03-05
    CIF 88 - Secretary → ME
  • 20
    WINDSOR WATER FITTINGS LIMITED - 2011-03-31
    icon of address3/3a Stone Cross Court, Yew Tree Way, Golborne, Warrington, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2021-02-01 ~ 2023-09-13
    CIF 255 - Secretary → ME
  • 21
    RONMAR PLASTICS LIMITED - 1994-05-31
    K D THERMOPLASTICS LIMITED - 1997-05-13
    icon of addressThames House, Gogmore Lane, Chertsey, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-02-01 ~ 2021-04-01
    CIF 249 - Secretary → ME
  • 22
    icon of addressStephenson Street, Newport, South Wales
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2021-02-01 ~ 2023-05-03
    CIF 273 - Secretary → ME
  • 23
    ALDINGTON LABORATORIES LIMITED - 1985-02-21
    BTR INDUSTRIAL HOLDINGS LIMITED - 2002-10-02
    icon of addressStephenson Street, Newport, South Wales
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2021-02-01 ~ 2023-05-03
    CIF 271 - Secretary → ME
  • 24
    BERTRAND FAURE SEATING LIMITED - 2000-10-10
    TRADEWAKE LIMITED - 1991-04-09
    BERTRAND FAURE TACHI-S UK LIMITED - 1995-08-11
    icon of address5th Floor, 20 Fenchurch Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-01 ~ 2022-06-23
    CIF 204 - Secretary → ME
  • 25
    ET UK INDUSTRIES LIMITED - 2007-07-12
    EMCON TECHNOLOGIES UK LIMITED - 2010-04-01
    icon of address5th Floor, 20 Fenchurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-02-01 ~ 2022-06-23
    CIF 205 - Secretary → ME
  • 26
    HILLS PRECISION COMPONENTS LIMITED - 2000-10-10
    icon of address5th Floor, 20 Fenchurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-02-01 ~ 2022-06-23
    CIF 201 - Secretary → ME
  • 27
    icon of addressJanus House, Endeavour Drive, Basildon, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-02-01 ~ 2023-03-16
    CIF 209 - Secretary → ME
  • 28
    FIRST DATA RESOURCES LIMITED - 2012-04-27
    SIGNET MAILING LIMITED - 1992-06-04
    ACCESS MAILING LIMITED - 1990-11-28
    icon of addressLegal Department, Janus House, Endeavour Drive, Basildon, Essex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-02-01 ~ 2022-12-08
    CIF 208 - Secretary → ME
  • 29
    FISERV (UK) LIMITED - 1993-11-05
    CITICORP INFORMATION RESOURCES (UK) LIMITED - 1991-04-16
    LEGIBUS 1517 LIMITED - 1990-04-09
    icon of addressJanus House, Endeavour Drive, Basildon, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-02-01 ~ 2021-06-14
    CIF 224 - Secretary → ME
  • 30
    icon of addressOne, Curzon Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2023-03-06 ~ 2024-03-05
    CIF 119 - Secretary → ME
  • 31
    GOOD ENERGY GROUP PLC - 2025-07-31
    OVAL (1538) LIMITED - 2000-06-08
    MONKTON GROUP PLC - 2007-07-10
    MONKTON GROUP LIMITED - 2002-05-18
    icon of addressGood Energy, Monkton Park Offices, Monkton Park, Chippenham, Wiltshire, United Kingdom
    Active Corporate (4 parents, 37 offsprings)
    Officer
    icon of calendar 2021-02-01 ~ 2022-12-16
    CIF 235 - Secretary → ME
  • 32
    TONELANE LIMITED - 1996-06-25
    icon of addressUnit 35 Flexspace Ellesmere Port, North Road, Ellesmere Port, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -816,081 GBP2023-12-31
    Officer
    icon of calendar 2021-02-01 ~ 2022-11-15
    CIF 207 - Secretary → ME
  • 33
    icon of address45 Pall Mall, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-08-01 ~ 2023-05-19
    CIF 150 - Secretary → ME
  • 34
    TYROLESE (727) LIMITED - 2012-06-26
    icon of address45 Pall Mall, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-01 ~ 2023-05-19
    CIF 149 - Secretary → ME
  • 35
    NEOTERIS LIMITED - 2004-05-27
    icon of addressC/o Rourke House Watermans Business Park, The Causeway, Staines, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-02-01 ~ 2022-05-31
    CIF 251 - Secretary → ME
  • 36
    icon of addressC/o Rourke House Watermans Business Park, The Causeway, Staines, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-02-01 ~ 2022-05-31
    CIF 250 - Secretary → ME
  • 37
    OMIFM LIMITED - 2018-09-28
    MERIAN INVESTMENT MANAGEMENT LIMITED - 2021-02-15
    icon of addressThe Zig Zag Building, 70 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-03-01 ~ 2023-01-09
    CIF 232 - Secretary → ME
  • 38
    MERIAN GLOBAL INVESTORS (UK) LIMITED - 2021-02-16
    OLD MUTUAL INTERNATIONAL ASSET MANAGERS (UK) LIMITED - 1997-03-20
    OLD MUTUAL GLOBAL INVESTORS (UK) LIMITED - 2018-09-28
    OLD MUTUAL ASSET MANAGERS (UK) LIMITED - 2013-02-25
    MINKGROVE LIMITED - 1994-12-05
    icon of addressThe Zig Zag Building, 70 Victoria Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-03-01 ~ 2023-01-12
    CIF 234 - Secretary → ME
  • 39
    SOLENT CITY ADVANCED PRODUCTS LIMITED - 1988-05-25
    K & N FILTERS (EUROPE) LIMITED - 1992-12-22
    K & N FILTERS (UK) LIMITED - 1993-01-21
    icon of addressUnit 35 Flexspace Ellesmere Port, North Road, Ellesmere Port, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,461,551 GBP2023-12-31
    Officer
    icon of calendar 2021-02-01 ~ 2022-11-15
    CIF 206 - Secretary → ME
  • 40
    TANSOR (CORNBOW) LIMITED - 2022-11-15
    VALE RETAIL (CORNBOW) LIMITED - 2015-12-23
    MENION LIMITED - 2001-07-23
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,013,904 GBP2020-12-31
    Officer
    icon of calendar 2023-03-06 ~ 2024-03-05
    CIF 82 - Secretary → ME
  • 41
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-03-06 ~ 2024-03-05
    CIF 127 - Secretary → ME
  • 42
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-03-06 ~ 2024-03-05
    CIF 132 - Secretary → ME
  • 43
    LXI REIT PLC - 2024-04-03
    LXI PLC - 2024-04-03
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-03-06 ~ 2024-03-05
    CIF 115 - Secretary → ME
  • 44
    FIRETHORN GLASGOW LIMITED - 2022-11-14
    icon of addressOne, Curzon Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2023-03-06 ~ 2024-03-05
    CIF 129 - Secretary → ME
  • 45
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents, 17 offsprings)
    Officer
    icon of calendar 2023-03-06 ~ 2024-03-05
    CIF 116 - Secretary → ME
  • 46
    FPI CO 114 LTD - 2017-09-27
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-03-06 ~ 2024-03-05
    CIF 117 - Secretary → ME
  • 47
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2023-03-06 ~ 2024-03-05
    CIF 126 - Secretary → ME
  • 48
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2023-03-06 ~ 2024-03-05
    CIF 128 - Secretary → ME
  • 49
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-03-06 ~ 2025-07-28
    CIF 134 - Secretary → ME
  • 50
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-03-06 ~ 2024-03-05
    CIF 130 - Secretary → ME
  • 51
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-03-06 ~ 2024-03-05
    CIF 131 - Secretary → ME
  • 52
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-03-06 ~ 2024-03-05
    CIF 133 - Secretary → ME
  • 53
    SECURE INCOME REIT LIMITED - 2014-05-27
    PRESTBURY 1 NINE LIMITED - 2007-08-31
    NEWINCCO 653 LIMITED - 2007-02-13
    SECURE INCOME REIT LIMITED - 2022-08-01
    SECURE INCOME REIT PLC - 2022-07-27
    P1 THEME PARK HOLDINGS LIMITED - 2014-05-27
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-03-06 ~ 2024-03-05
    CIF 91 - Secretary → ME
  • 54
    MANDACO 764 LIMITED - 2013-08-20
    icon of address1 London Wall Place, London, Greater London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -8,343,838 GBP2024-12-31
    Officer
    icon of calendar 2021-02-01 ~ 2022-04-27
    CIF 197 - Secretary → ME
  • 55
    PAPERCOAST LIMITED - 2009-01-29
    OLD MUTUAL GLOBAL INVESTORS HOLDINGS LIMITED - 2018-09-28
    SKANDIA INVESTMENT GROUP HOLDINGS LIMITED - 2013-05-20
    icon of addressThe Zig Zag Building, 70 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-03-01 ~ 2023-01-10
    CIF 233 - Secretary → ME
  • 56
    CHARCO 1046 LIMITED - 2003-01-15
    icon of addressSt Andrews House, 18 - 20 St. Andrew Street, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-01 ~ 2023-08-01
    CIF 211 - Secretary → ME
  • 57
    icon of address2 New Bailey, 6 Stanley Street, Salford, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-01 ~ 2023-09-13
    CIF 256 - Secretary → ME
  • 58
    ALNERY NO.2037 LIMITED - 2000-07-10
    SERCO NORTHERN LIMITED - 2004-06-15
    SERCO GLOBAL PROJECTS LIMITED - 2002-07-09
    NIMBUS AIR TRAFFIC LIMITED - 2001-12-11
    SERCO CYMRU LIMITED - 2003-09-18
    TOC FUTURE 1 LIMITED - 2002-07-30
    icon of address2nd Floor St Andrew's House, 18-20 St. Andrew Street, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-01 ~ 2023-09-01
    CIF 225 - Secretary → ME
  • 59
    OAKNORTH BANK LIMITED - 2018-04-25
    OAKNORTH LIMITED - 2015-03-14
    icon of address3rd Floor, 57, Broadwick Street, Soho, London, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2022-03-01 ~ 2024-04-10
    CIF 268 - Secretary → ME
  • 60
    icon of addressMerchants House, 21 Merchants Quay, Salford, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-01 ~ 2024-01-10
    CIF 213 - Secretary → ME
  • 61
    PAPAYA GROUP HOLDINGS LIMITED - 2008-04-07
    icon of addressMenzies Llp 5th Floor, Hodge House, 114-116 St. Mary Street, Cardiff
    Liquidation Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-01 ~ 2021-12-31
    CIF 195 - Secretary → ME
  • 62
    PAPAYA GROUP LIMITED - 2008-04-07
    icon of addressMenzies Llp, 5th Floor Hodge House 114-116 St. Mary Street, Cardiff
    Liquidation Corporate (8 parents)
    Officer
    icon of calendar 2021-02-01 ~ 2021-12-31
    CIF 196 - Secretary → ME
  • 63
    PARAGON TRAINING (DORSET) LIMITED - 2008-04-07
    icon of addressBournemouth Technology Centre Station Approach, Ashley Road, Bournemouth
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-02-01 ~ 2021-12-31
    CIF 194 - Secretary → ME
  • 64
    THE ASSET MANAGEMENT CORPORATION LIMITED - 2007-07-03
    PCF GROUP HOLDINGS LIMITED - 2017-05-18
    MCDONNELL DOUGLAS UK FINANCE COMPANY LIMITED - 1995-03-23
    AMC GROUP LIMITED - 1998-07-08
    icon of address8th Floor Central Square, 29 Wellington Street, Leeds
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-03-31 ~ 2022-04-01
    CIF 229 - Secretary → ME
  • 65
    MANTLEHAVEN LIMITED - 1983-12-29
    THE ASSET MANAGEMENT CORPORATION LIMITED - 2015-07-16
    PRIVATE AND COMMERCIAL CREDIT CORPORATION LIMITED - 2007-07-03
    MDFC INDUSTRIAL FINANCE LIMITED - 1995-03-24
    AMC INDUSTRIAL FINANCE LIMITED - 1996-08-09
    icon of address8th Floor Central Square, 29 Wellington Street, Leeds
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-03-31 ~ 2022-04-01
    CIF 228 - Secretary → ME
  • 66
    THE ASSET MANAGEMENT CORPORATION PLC - 1998-07-06
    PRIVATE & COMMERCIAL FINANCE GROUP PLC - 2017-06-30
    icon of address8th Floor, Central Square, 29 Wellington Street, Leeds, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2021-03-31 ~ 2022-04-01
    CIF 230 - Secretary → ME
  • 67
    PORT CLARENCE BIOMASS LIMITED - 2013-11-28
    icon of addressC/o Interpath Limited 4th Floor Tailors Corner, Thirsk Row, Leeds
    In Administration Corporate (2 parents)
    Equity (Company account)
    23,144,497 GBP2023-12-31
    Officer
    icon of calendar 2021-02-01 ~ 2023-06-19
    CIF 210 - Secretary → ME
  • 68
    QUATRRO GAMING SOLUTIONS LIMITED - 2008-04-11
    icon of address8th Floor 20 Farringdon Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    67,661 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2008-03-29 ~ 2008-04-03
    CIF 1 - Secretary → ME
  • 69
    CITRUSBAY LIMITED - 2000-12-22
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-02-01 ~ 2021-10-01
    CIF 192 - Secretary → ME
  • 70
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-02-01 ~ 2021-10-01
    CIF 193 - Secretary → ME
  • 71
    HACKREMCO (NO. 2610) LIMITED - 2011-07-12
    icon of address45 Pall Mall, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-01 ~ 2023-05-19
    CIF 148 - Secretary → ME
  • 72
    ARLEDELL LIMITED - 1989-11-06
    ALLIBERT INDUSTRIE (U.K.) LIMITED - 1998-12-29
    ALLIBERT (U.K.) LIMITED - 1992-08-04
    icon of address5th Floor, 20 Fenchurch Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-01 ~ 2022-06-23
    CIF 203 - Secretary → ME
  • 73
    SOMMER ALLIBERT INDUSTRIE (U.K.) LIMITED - 1995-08-09
    SOMMER (U.K.) LIMITED - 1992-01-20
    SOMMER MASLAND (U.K.) LIMITED - 1999-11-25
    SOMMER INDUSTRIE UK LIMITED - 1992-11-12
    ULTITRADE LIMITED - 1989-11-06
    icon of addressFaurecia Fradley Park, Common Lane, Lichfield, Staffordshire Ws13 8nq, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-02-01 ~ 2022-06-23
    CIF 202 - Secretary → ME
  • 74
    ATH PROPCO LIMITED - 2007-06-26
    SLB PROPCO 5 LIMITED - 2007-06-04
    P1 ATH LIMITED - 2014-09-11
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-03-06 ~ 2024-03-05
    CIF 93 - Secretary → ME
  • 75
    ATP PROPCO LIMITED - 2007-06-26
    SLB PROPCO 1 LIMITED - 2007-06-04
    P1 ATP LIMITED - 2014-09-11
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-03-06 ~ 2024-03-05
    CIF 92 - Secretary → ME
  • 76
    P1 DUCHY LIMITED - 2014-09-11
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-03-06 ~ 2024-03-05
    CIF 103 - Secretary → ME
  • 77
    P1 FITZWILLIAM LIMITED - 2014-09-11
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-03-06 ~ 2024-03-05
    CIF 109 - Secretary → ME
  • 78
    P1 FULWOOD LIMITED - 2014-09-11
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-03-06 ~ 2024-03-05
    CIF 100 - Secretary → ME
  • 79
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-03-06 ~ 2024-03-05
    CIF 111 - Secretary → ME
  • 80
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-03-06 ~ 2024-03-05
    CIF 113 - Secretary → ME
  • 81
    NEWINCCO 559 LIMITED - 2006-07-21
    P1 HOSPITAL HOLDINGS LIMITED - 2014-09-11
    PRESTBURY 1 ONE LIMITED - 2006-11-30
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-03-06 ~ 2024-03-05
    CIF 85 - Secretary → ME
  • 82
    UK HEALTHCARE PROPERTIES LIMITED - 2007-07-05
    P1 HOSPITALS PROPCO LIMITED - 2014-09-11
    HACKREMCO (NO. 2048) LIMITED - 2003-06-05
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-03-06 ~ 2024-03-05
    CIF 83 - Secretary → ME
  • 83
    icon of addressOne, Curzon Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2023-03-06 ~ 2024-03-05
    CIF 114 - Secretary → ME
  • 84
    SIR PUMA LIMITED - 2018-03-22
    icon of addressOne, Curzon Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2023-03-06 ~ 2024-03-05
    CIF 120 - Secretary → ME
  • 85
    P1 HP LIMITED - 2014-09-11
    HP PROPCO LIMITED - 2007-06-26
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-03-06 ~ 2024-03-05
    CIF 110 - Secretary → ME
  • 86
    P1 LISSON LIMITED - 2014-09-11
    NEWINCCO 611 LIMITED - 2006-10-19
    PRESTBURY 1 SEVEN LIMITED - 2007-02-26
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-03-06 ~ 2024-03-05
    CIF 90 - Secretary → ME
  • 87
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-03-06 ~ 2024-03-05
    CIF 122 - Secretary → ME
  • 88
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-03-06 ~ 2024-03-05
    CIF 124 - Secretary → ME
  • 89
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-03-06 ~ 2024-03-05
    CIF 123 - Secretary → ME
  • 90
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-03-06 ~ 2024-03-05
    CIF 125 - Secretary → ME
  • 91
    P1 MIDLANDS LIMITED - 2014-09-11
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-03-06 ~ 2024-03-05
    CIF 108 - Secretary → ME
  • 92
    MTL PROPCO LIMITED - 2007-06-26
    SLB PROPCO 4 LIMITED - 2007-06-04
    P1 MTL LIMITED - 2014-09-11
    icon of addressOne, Curzon Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2023-03-06 ~ 2024-03-05
    CIF 94 - Secretary → ME
  • 93
    P1 NEW HALL LIMITED - 2014-09-11
    icon of addressOne, Curzon Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2023-03-06 ~ 2024-03-05
    CIF 105 - Secretary → ME
  • 94
    SIR MAPLE 1 LIMITED - 2018-03-22
    icon of addressOne, Curzon Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2023-03-06 ~ 2024-03-05
    CIF 121 - Secretary → ME
  • 95
    P1 OAKLANDS LIMITED - 2014-09-11
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-03-06 ~ 2024-03-05
    CIF 99 - Secretary → ME
  • 96
    P1 OAKS LIMITED - 2014-09-11
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-03-06 ~ 2024-03-05
    CIF 98 - Secretary → ME
  • 97
    P1 PINEHILL LIMITED - 2014-09-11
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-03-06 ~ 2023-03-06
    CIF 79 - Director → ME
    Officer
    icon of calendar 2023-03-06 ~ 2024-03-05
    CIF 101 - Secretary → ME
  • 98
    P1 RIVERS LIMITED - 2014-09-11
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-03-06 ~ 2024-03-05
    CIF 107 - Secretary → ME
  • 99
    P1 SPRINGFIELD LIMITED - 2014-09-11
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-03-06 ~ 2023-03-06
    CIF 80 - Director → ME
    Officer
    icon of calendar 2023-03-06 ~ 2024-03-05
    CIF 106 - Secretary → ME
  • 100
    P1 THEME PARK SUBHOLDCO LIMITED - 2014-09-11
    NEWINCCO 608 LIMITED - 2006-10-19
    PRESTBURY 1 SIX LIMITED - 2007-08-17
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-03-06 ~ 2024-03-05
    CIF 89 - Secretary → ME
  • 101
    P1 THEME PARKS LIMITED - 2014-09-11
    SLB PROPCO HOLDCO LIMITED - 2007-06-26
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-03-06 ~ 2024-03-05
    CIF 97 - Secretary → ME
  • 102
    P1 TP LIMITED - 2014-09-11
    SLB PROPCO 3 LIMITED - 2007-06-04
    TP PROPCO LIMITED - 2007-06-26
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-03-06 ~ 2024-03-05
    CIF 96 - Secretary → ME
  • 103
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-03-06 ~ 2024-03-05
    CIF 112 - Secretary → ME
  • 104
    SLB PROPCO 2 LIMITED - 2007-06-04
    P1 WC LIMITED - 2014-09-11
    WC PROPCO LIMITED - 2007-06-26
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-03-06 ~ 2024-03-05
    CIF 95 - Secretary → ME
  • 105
    P1 WOODLAND LIMITED - 2014-09-11
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-03-06 ~ 2024-03-05
    CIF 104 - Secretary → ME
  • 106
    P1 YORKSHIRE LIMITED - 2014-09-11
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-03-06 ~ 2024-03-05
    CIF 102 - Secretary → ME
  • 107
    PLYMOUTH INNS LIMITED - 2016-07-25
    NORHAM HOUSE 1045 LIMITED - 2005-11-21
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-03-06 ~ 2024-03-05
    CIF 84 - Secretary → ME
  • 108
    POLDAN LIMITED - 2011-11-16
    icon of address9-11 New Square Bedfont Lakes, Feltham, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-12-14 ~ 2025-02-04
    CIF 257 - Secretary → ME
  • 109
    icon of address100 Bishopsgate, C/o Law Debenture, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2022-08-15 ~ 2024-10-01
    CIF 263 - Secretary → ME
  • 110
    THOMAS RIVERS AND SON,LIMITED - 1990-07-02
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-03-06 ~ 2024-03-05
    CIF 81 - Secretary → ME
  • 111
    CHECKFREE SOLUTIONS LIMITED - 2023-07-25
    ACCURATE TECHNOLOGY LIMITED - 1997-11-14
    ACCURATE SOFTWARE LIMITED - 2007-04-03
    icon of addressC/o Azets Secure House, Lulworth Close, Chandlers Ford, Southampton
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2021-02-01 ~ 2023-02-27
    CIF 253 - Secretary → ME
  • 112
    APOLLO UK ACQUISITION COMPANY LIMITED - 2018-07-20
    icon of addressC/o Bdo Llp Two Snowhill, 7th Floor, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-02-01 ~ 2022-05-27
    CIF 198 - Secretary → ME
  • 113
    WENSLEY-MACKAY LIMITED - 1996-01-08
    icon of address2nd Floor Marshall House, 2 Park Avenue, Sale, England
    Active Corporate (5 parents)
    Equity (Company account)
    500 GBP2024-12-31
    Officer
    icon of calendar 2024-02-09 ~ 2024-08-08
    CIF 9 - 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.