logo
explain how to read the page

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

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

Parent entities and officers
Active 4
  • 1
    Whitaker, Paivi Helena
    Born in January 1963
    Individual (597 offsprings)
    Officer
    icon of calendar 2017-03-31 ~ now
    OF - Director → CIF 0
  • 2
    Lovell, Cherie Tanya
    Born in April 1979
    Individual (65 offsprings)
    Officer
    icon of calendar 2025-06-16 ~ now
    OF - Director → CIF 0
  • 3
    Adriaanse, Wenda Margaretha
    Born in June 1971
    Individual (195 offsprings)
    Officer
    icon of calendar 2020-09-01 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressLevel 10, 5 Churchill Place, London, England
    Active Corporate (2 parents, 24 offsprings)
    Person with significant control
    icon of calendar 2022-11-15 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 25
  • 1
    Jaffe, Daniel Marc Richard
    Director born in August 1975
    Individual (129 offsprings)
    Officer
    icon of calendar 2009-08-28 ~ 2012-05-14
    OF - Director → CIF 0
    icon of calendar 2017-07-21 ~ 2018-08-31
    OF - Director → CIF 0
    icon of calendar 2017-07-21 ~ 2023-01-31
    OF - Director → CIF 0
  • 2
    Sarfas, David Pierre, Mr.
    Co-Head Of Funds, Head Of Country Uk born in December 1966
    Individual
    Officer
    icon of calendar 2024-06-13 ~ 2024-11-28
    OF - Director → CIF 0
  • 3
    Stroeve, Robert Rene
    Chief Business Development Off born in July 1957
    Individual
    Officer
    icon of calendar 2007-05-30 ~ 2008-05-30
    OF - Director → CIF 0
  • 4
    Traulsen, Ernesto Pedro
    Director born in November 1961
    Individual
    Officer
    icon of calendar 2012-05-14 ~ 2017-03-31
    OF - Director → CIF 0
  • 5
    Kalsbeek, Maurice Alexander
    Director born in March 1977
    Individual (22 offsprings)
    Officer
    icon of calendar 2017-03-31 ~ 2018-04-04
    OF - Director → CIF 0
  • 6
    Abrahams, Susan Iris
    Director born in July 1957
    Individual (180 offsprings)
    Officer
    icon of calendar 2018-06-08 ~ 2021-07-01
    OF - Director → CIF 0
  • 7
    Schreuders, Bastiaan Lodewijk Melchor
    Chief Executive Officer born in December 1954
    Individual
    Officer
    icon of calendar 2008-12-12 ~ 2009-02-26
    OF - Director → CIF 0
  • 8
    Willing, Paul James
    Director born in December 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-03-31 ~ 2017-07-21
    OF - Director → CIF 0
  • 9
    Mcbarnet, Alexander
    Yacht Manager born in July 1972
    Individual
    Officer
    icon of calendar 2007-05-30 ~ 2009-07-20
    OF - Director → CIF 0
  • 10
    Gallant, Darren Peter
    Director born in September 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-06-24 ~ 2024-04-25
    OF - Director → CIF 0
  • 11
    O'flaherty, Michelle
    Director born in May 1973
    Individual (8 offsprings)
    Officer
    icon of calendar 2018-09-21 ~ 2020-09-01
    OF - Director → CIF 0
  • 12
    Nursiah, Vinoy Rajanah
    Director born in August 1973
    Individual (56 offsprings)
    Officer
    icon of calendar 2017-03-31 ~ 2017-10-13
    OF - Director → CIF 0
  • 13
    Wallace, Claudia Ann
    Managing Director born in March 1974
    Individual (97 offsprings)
    Officer
    icon of calendar 2017-03-31 ~ 2018-07-20
    OF - Director → CIF 0
  • 14
    Townson, Neil David
    Director born in August 1960
    Individual (156 offsprings)
    Officer
    icon of calendar 2017-03-31 ~ 2018-08-31
    OF - Director → CIF 0
  • 15
    Williams, Andrea Ayodele
    Director born in May 1974
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-10-01 ~ 2020-07-31
    OF - Director → CIF 0
  • 16
    Short, Clive Matthew
    Director born in September 1973
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-09-21 ~ 2019-12-13
    OF - Director → CIF 0
  • 17
    Bidel, Coral
    Individual
    Officer
    icon of calendar 2012-04-01 ~ 2015-10-23
    OF - Secretary → CIF 0
  • 18
    Van Asselt, Henk Pieter
    Director born in May 1970
    Individual
    Officer
    icon of calendar 2007-11-06 ~ 2017-03-31
    OF - Director → CIF 0
  • 19
    Taeymans, Marc Josef Maria
    Secretary General born in January 1957
    Individual
    Officer
    icon of calendar 2008-06-18 ~ 2008-12-01
    OF - Director → CIF 0
    Taeymans, Marc Josef Maria
    Individual
    Officer
    icon of calendar 2007-05-30 ~ 2008-12-01
    OF - Secretary → CIF 0
  • 20
    Hancock, Ian
    Director born in January 1967
    Individual (12 offsprings)
    Officer
    icon of calendar 2022-08-18 ~ 2025-10-01
    OF - Director → CIF 0
  • 21
    Terpstra, Douwe Hendrik Jacob
    Director born in October 1958
    Individual
    Officer
    icon of calendar 2008-09-04 ~ 2012-05-14
    OF - Director → CIF 0
    Terpsta, Douwe Hendrik Jacob
    Individual
    Officer
    icon of calendar 2008-12-01 ~ 2012-03-30
    OF - Secretary → CIF 0
  • 22
    VERFIDES - now
    INTERTRUST LIMITED - 2002-12-02
    FORTIS INTERTRUST (UK) LIMITED - 2007-11-05
    MEESPIERSON INTERTRUST LIMITED - 2006-05-15
    icon of address10, Basisweg 10, 1043ap, Amsterdam, Netherlands
    Active Corporate (5 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    1,515,569 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2022-11-15
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 23
    TADCO SECRETARIAL SERVICES LTD
    icon of address6th Floor, 94-96 Wigmore Street, London
    Dissolved Corporate (1 parent, 22 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    230,278 GBP2023-12-31
    Officer
    2007-05-30 ~ 2007-05-30
    PE - Secretary → CIF 0
  • 24
    icon of address35, Great St Helen's, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2012-05-14 ~ 2017-03-31
    PE - Director → CIF 0
  • 25
    icon of address6th Floor, 94-96 Wigmore Street, London
    Dissolved Corporate (1 parent, 13 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2007-05-30 ~ 2007-05-30
    PE - Director → CIF 0
parent relation
Company in focus

CSC ITG HOLDINGS LIMITED

Previous names
FORTIS INTERTRUST NEWCO (UK) LIMITED - 2007-11-07
INTERTRUST HOLDINGS (UK) LIMITED - 2024-12-09
FORTIS INTERTRUST (UK) LIMITED - 2009-06-24
INTERTRUST (UK) LIMITED - 2014-05-14
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • CSC ITG HOLDINGS LIMITED
    Info
    FORTIS INTERTRUST NEWCO (UK) LIMITED - 2007-11-07
    INTERTRUST HOLDINGS (UK) LIMITED - 2007-11-07
    FORTIS INTERTRUST (UK) LIMITED - 2007-11-07
    INTERTRUST (UK) LIMITED - 2007-11-07
    Registered number 06263011
    icon of address5 Churchill Place, 10th Floor, London E14 5HU
    PRIVATE LIMITED COMPANY incorporated on 2007-05-30 (18 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-14
    CIF 0
  • CSC CLS (UK) LIMITED
    S
    Registered number 06263011
    icon of address5, Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
    CIF 1
  • INTERTRUST HOLDINGS (UK) LIMITED
    S
    Registered number 06147566
    icon of address7th Floor, 11 Old Jewry, London, United Kingdom, EC2R 8DU
    UNITED KINGDOM
    CIF 2
  • INTERTRUST HOLDINGS (UK) LIMITED
    S
    Registered number 06263011
    icon of address1, Bartholomew Lane, London, United Kingdom, EC2N 2AX
    CIF 3
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of addressC/o Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-18 ~ dissolved
    CIF 140 - Secretary → ME
  • 2
    icon of address11 Old Jewry, 7th Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-16 ~ dissolved
    CIF 146 - Secretary → ME
  • 3
    icon of address11 Old Jewry, 7th Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-29 ~ dissolved
    CIF 122 - Secretary → ME
  • 4
    icon of addressIntertrust (cayman) Limited, Harbour Place 4th Floor 103 South Church Street Po Box 10185, Grand Cayman, Ky 11002, Cayman Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2009-08-14 ~ now
    CIF 142 - Secretary → ME
  • 5
    icon of addressIntertrust (cayman) Limited, Harbour Place 4th Floor 103 South Church Street Po Box 10185, Grand Cayman, Ky 11002, Cayman Islands
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2009-08-14 ~ now
    CIF 141 - Secretary → ME
  • 6
    icon of address11 Old Jewry, 7th Floor, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    CIF 96 - Secretary → ME
  • 7
    icon of address190 Elgin Avenue, George Town Ky1-9005, Cayman Islands
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-01-24 ~ now
    CIF 110 - Secretary → ME
  • 8
    icon of address11 Old Jewry, 7th Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    CIF 117 - Secretary → ME
  • 9
    INTERTRUST (UK) LIMITED - 2024-12-09
    ATC CAPITAL MARKETS (UK) LIMITED - 2013-11-11
    INTERTRUST CAPITAL MARKETS (UK) LIMITED - 2014-05-14
    icon of address5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (6 parents, 1464 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 163 - Ownership of shares – 75% or moreOE
    CIF 163 - Ownership of voting rights - 75% or moreOE
  • 10
    INTERTRUST ESCROW SERVICES UK LIMITED - 2024-02-18
    icon of address5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2022-08-23 ~ now
    CIF 168 - Ownership of shares – 75% or moreOE
    CIF 168 - Ownership of voting rights - 75% or moreOE
    CIF 168 - Right to appoint or remove directorsOE
  • 11
    ELIAN FIDUCIARY SERVICES (UK) LIMITED - 2016-12-09
    OGIER FIDUCIARY SERVICES (UK) LIMITED - 2014-09-26
    INTERTRUST FIDUCIARY SERVICES (UK) LIMITED - 2024-12-09
    icon of address10th Floor 5 Churchill Place, London, United Kingdom
    Active Corporate (6 parents, 158 offsprings)
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    CIF 167 - Ownership of voting rights - 75% or moreOE
    CIF 167 - Ownership of shares – 75% or moreOE
    CIF 167 - Right to appoint or remove directorsOE
  • 12
    INTERTRUST FUND SERVICES (UK) LIMITED - 2024-12-09
    ELIAN FUND SERVICES (UK) LIMITED - 2017-01-09
    OGIER CORPORATE ADMINISTRATION LIMITED - 2014-09-26
    icon of address10th Floor 5 Churchill Place, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    CIF 164 - Ownership of shares – 75% or moreOE
    CIF 164 - Ownership of voting rights - 75% or moreOE
  • 13
    STRUCTURED FINANCE MANAGEMENT LIMITED - 2016-12-09
    INTERTRUST MANAGEMENT LIMITED - 2024-12-09
    icon of address5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (20 parents, 13 offsprings)
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    CIF 162 - Ownership of voting rights - 75% or moreOE
    CIF 162 - Ownership of shares – 75% or moreOE
    CIF 162 - Right to appoint or remove directorsOE
  • 14
    icon of address11 Old Jewry, 7th Floor, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    CIF 155 - Secretary → ME
  • 15
    icon of address11 Old Jewry, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-13 ~ dissolved
    CIF 148 - Secretary → ME
  • 16
    icon of addressIntertrust (uk) Limited 11 Old Jewry, 7th Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-20 ~ dissolved
    CIF 112 - Secretary → ME
  • 17
    icon of address7th Floor 11 Old Jewry, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-22 ~ dissolved
    CIF 129 - Director → ME
    Officer
    icon of calendar 2009-01-22 ~ dissolved
    CIF 130 - Secretary → ME
  • 18
    REDDAM HOUSE HOLDINGS LTD - 2016-05-03
    icon of addressSixth Floor, 3 Burlington Gardens, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2017-01-13 ~ now
    CIF 1 - Secretary → ME
  • 19
    STRUCTURED FINANCE MANAGEMENT INVESTMENTS LIMITED - 2016-12-09
    icon of address1 Bartholomew Lane, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-12-15 ~ dissolved
    CIF 173 - Ownership of voting rights - 75% or moreOE
    CIF 173 - Ownership of shares – 75% or moreOE
    CIF 173 - Right to appoint or remove directorsOE
  • 20
    ATC TRUST COMPANY (LONDON) LIMITED - 2013-11-11
    icon of address40a Station Road, Upminster, Essex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 166 - Ownership of shares – 75% or moreOE
    CIF 166 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 165 - Ownership of voting rights - 75% or moreOE
    CIF 165 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2011-05-12 ~ now
    CIF 3 - Secretary → ME
  • 22
    icon of address35 Great St Helen's, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-08-23 ~ dissolved
    CIF 139 - Secretary → ME
  • 23
    icon of address11 Old Jewry, 7th Floor, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    CIF 124 - Secretary → ME
  • 24
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-19 ~ dissolved
    CIF 25 - Secretary → ME
  • 25
    LONGPURE LIMITED - 1990-10-19
    icon of address11 Old Jewry, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-09 ~ dissolved
    CIF 161 - Secretary → ME
  • 26
    icon of addressReddam House, Bearwood, Wokingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-01-13 ~ dissolved
    CIF 109 - Secretary → ME
  • 27
    DIKAPPA (NUMBER 153) LIMITED - 1981-12-31
    DIKAPPA (NUMBER 153) LIMITED - 1980-12-31
    APPLIED LEARNING INTERNATIONAL LTD - 1994-02-04
    THOMSON NETG LIMITED - 2007-05-23
    NETG APPLIED LEARNING LIMITED - 1995-01-27
    NETG LIMITED - 2002-07-10
    DELTAK TRAINING COMPANY LTD. - 1988-02-19
    DELTAK LIMITED - 1986-10-21
    icon of address55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-21 ~ dissolved
    CIF 111 - Secretary → ME
  • 28
    icon of address7th Floor 11 Old Jewry, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-09 ~ dissolved
    CIF 159 - Director → ME
    Officer
    icon of calendar 2008-05-09 ~ dissolved
    CIF 160 - Secretary → ME
Ceased 134
  • 1
    FORTIS FINANCE (UK) LIMITED - 2010-07-01
    ZEND FINANCE LTD - 2003-12-15
    icon of address25 Moorgate, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2012-09-26 ~ 2013-09-30
    CIF 114 - Secretary → ME
  • 2
    FORTIS SECURITIES (UK) LIMITED - 2003-10-15
    FORTIS INVESTOR SERVICES (UK) LIMITED - 2000-11-10
    FORTIS PRIME FUND SOLUTIONS UK LIMITED - 2010-07-01
    PIERSON HELDRING & PIERSON SECURITIES (UK) LIMITED - 1993-06-01
    MEESPIERSON SECURITIES (UK) LIMITED - 2000-06-20
    icon of address5 Aldermanbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-06 ~ 2013-09-30
    CIF 132 - Secretary → ME
  • 3
    FORTIS CLEARING LONDON NOMINEES LIMITED - 2004-04-13
    ICS NOMINEES LIMITED - 1993-06-01
    MEESPIERSON ICS NOMINEES LIMITED - 2000-06-26
    FORTIS GLOBAL NOMINEES LIMITED - 2010-07-01
    BURGINHALL 86 LIMITED - 1987-06-22
    icon of address5 Aldermanbury Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2009-04-27 ~ 2013-09-30
    CIF 134 - Secretary → ME
  • 4
    MEESPIERSON HOLDINGS (UK) LIMITED - 2000-06-27
    BURGINHALL 3 LIMITED - 1985-09-16
    PIERSON, HELDRING & PIERSON HOLDINGS LIMITED - 1993-06-01
    FORTIS HOLDINGS (UK) LIMITED - 2010-07-01
    PIERSON HOLDINGS (UK) LIMITED - 1985-11-11
    icon of addressC/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-29 ~ 2013-09-30
    CIF 144 - Secretary → ME
  • 5
    ADAPTRAISE LIMITED - 1992-06-08
    FORTIS GSLA ARBITRAGE LIMITED - 2006-03-28
    MHF FUTURES LIMITED - 2001-08-08
    MEES & HOPE FUTURES LIMITED - 1993-08-27
    FORTIS GMK UK LIMITED - 2010-07-01
    FORTIS GSFG UK LIMITED - 2009-09-02
    icon of address5 Aldermanbury Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-01-06 ~ 2013-09-30
    CIF 158 - Secretary → ME
  • 6
    FORTIS CLEARING LONDON LIMITED - 2005-10-24
    MEESPIERSON ICS LIMITED - 2000-06-23
    INTERNATIONAL CLEARING SERVICES LIMITED - 1991-05-22
    FORTIS PRIME BROKERAGE LIMITED - 2010-07-01
    FELTEDGE LIMITED - 1985-05-16
    PIERSON OPTIONS CLEARING (UK) LIMITED - 1987-01-01
    PIERSON ICS LIMITED - 1993-06-01
    icon of address30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-06 ~ 2013-09-30
    CIF 133 - Secretary → ME
  • 7
    GRANTIFF LIMITED - 2000-04-13
    FORTIS PROJECT FINANCE LIMITED - 2010-07-01
    icon of addressSmith & Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-01-07 ~ 2013-09-30
    CIF 157 - Secretary → ME
  • 8
    ATC LONDON LTD - 2015-05-13
    icon of addressSfp, 9 Ensign House, Admirals Way, Marsh Wall, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -131,733 EUR2019-06-30
    Officer
    icon of calendar 2013-05-13 ~ 2014-05-15
    CIF 73 - Secretary → ME
  • 9
    icon of address6th Floor 10 Portman Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-16 ~ 2014-05-15
    CIF 82 - Secretary → ME
  • 10
    MACQUARIE AIRPORTS (UK) NO.2 LIMITED - 2008-04-11
    VECTORSITE LIMITED - 2001-11-23
    icon of addressAdministration Building, Bristol Airport, Bristol, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-16 ~ 2014-05-15
    CIF 86 - Secretary → ME
  • 11
    icon of address11 Old Jewry, 7th Floor, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-15 ~ 2014-05-15
    CIF 74 - Secretary → ME
  • 12
    icon of address5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2013-03-26 ~ 2014-05-15
    CIF 42 - Secretary → ME
  • 13
    icon of address35 Princess Street, Rochdale, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,393,229 GBP2024-12-31
    Officer
    icon of calendar 2013-11-14 ~ 2014-06-26
    CIF 67 - Secretary → ME
  • 14
    SENTRUM LIMITED - 2021-03-31
    icon of addressThe Scalpel 18th Floor, 52 Lime Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-06-11 ~ 2014-05-15
    CIF 37 - Secretary → ME
  • 15
    icon of address55 Gower Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-27 ~ 2013-03-29
    CIF 149 - Secretary → ME
  • 16
    icon of address11 Old Jewry 7th Floor, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-26 ~ 2014-05-15
    CIF 61 - Secretary → ME
  • 17
    icon of addressUnit 106 Harbour Yard Chelsea Harbour, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-10-04 ~ 2014-05-15
    CIF 70 - Secretary → ME
  • 18
    icon of address40 Berkeley Square, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-19 ~ 2014-05-15
    CIF 35 - Secretary → ME
  • 19
    icon of addressHill House 1, Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-19 ~ 2014-05-15
    CIF 34 - Secretary → ME
  • 20
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-19 ~ 2014-05-15
    CIF 30 - Secretary → ME
  • 21
    icon of address40 Berkeley Square, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-19 ~ 2014-05-15
    CIF 29 - Secretary → ME
  • 22
    MENDPAGE LIMITED - 2000-12-12
    icon of address40 Berkeley Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-07-19 ~ 2014-05-15
    CIF 27 - Secretary → ME
  • 23
    icon of address40 Berkeley Square, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-19 ~ 2014-05-15
    CIF 33 - Secretary → ME
  • 24
    icon of address40 Berkeley Square, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-19 ~ 2014-05-15
    CIF 36 - Secretary → ME
  • 25
    icon of address40 Berkeley Square, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-19 ~ 2014-05-15
    CIF 32 - Secretary → ME
  • 26
    BUTLER WARNER LIMITED - 2004-07-19
    icon of addressIntertrust (uk) Limited 11 Old Jewry, 7th Floor, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-20 ~ 2014-05-15
    CIF 13 - Secretary → ME
  • 27
    DRAGONCOVE LIMITED - 2006-10-03
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-16 ~ 2014-05-15
    CIF 156 - Secretary → ME
  • 28
    icon of address40 Berkeley Square, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-03-14 ~ 2014-05-15
    CIF 10 - Secretary → ME
  • 29
    icon of address40 Berkeley Square, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-03-14 ~ 2014-05-15
    CIF 9 - Secretary → ME
  • 30
    MACQUARIE AIRPORTS (UK) NO.3 LIMITED - 2008-05-22
    DAISYGRANGE LIMITED - 2005-05-10
    icon of addressLulsgate House, Bristol Airport, Bristol, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-16 ~ 2014-05-15
    CIF 7 - Secretary → ME
  • 31
    icon of address43 Worship Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13,167,388 GBP2017-12-31
    Officer
    icon of calendar 2012-08-08 ~ 2016-01-01
    CIF 147 - Secretary → ME
  • 32
    icon of addressIntertrust (cayman) Limited, Harbour Place 4th Floor 103 South Church Street, Grand Cayman, Ky 11002, Cayman Islands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-08-14 ~ 2011-11-18
    CIF 143 - Secretary → ME
  • 33
    ALNERY NO. 2418 LIMITED - 2004-07-06
    icon of address150 Aldersgate Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-08-14 ~ 2011-04-22
    CIF 135 - Secretary → ME
  • 34
    icon of address5 New Street Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-01 ~ 2012-04-01
    CIF 116 - Director → ME
    Officer
    icon of calendar 2012-09-01 ~ 2014-03-31
    CIF 115 - Secretary → ME
  • 35
    icon of address11 Old Jewry, 7th Floor, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-15 ~ 2014-05-15
    CIF 99 - Secretary → ME
  • 36
    icon of address7th Floor 11 Old Jewry, 7th Floor, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-16 ~ 2014-05-15
    CIF 57 - Secretary → ME
  • 37
    icon of addressSeventh Floor Brunel Building, 2 Canalside Walk, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2013-06-10 ~ 2014-05-15
    CIF 38 - Secretary → ME
  • 38
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-08-14 ~ 2019-10-21
    CIF 176 - Right to appoint or remove directors OE
    CIF 176 - Ownership of voting rights - 75% or more OE
    CIF 176 - Ownership of shares – 75% or more OE
  • 39
    CANDY & CANDY AVIATION LIMITED - 2013-01-02
    CANDY AND CANDY AVIATION LIMITED - 2006-12-22
    icon of address11 Old Jewry, 7th Floor, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-01 ~ 2014-05-15
    CIF 41 - Secretary → ME
  • 40
    icon of address4th Floor, 45 Monmouth Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,978,992 GBP2017-12-31
    Officer
    icon of calendar 2017-01-01 ~ 2018-02-16
    CIF 137 - Secretary → ME
  • 41
    icon of address3 Stanbridge Road, Havant, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,492,419 GBP2024-12-31
    Officer
    icon of calendar 2012-04-18 ~ 2013-03-19
    CIF 128 - Director → ME
    Officer
    icon of calendar 2012-04-18 ~ 2013-03-19
    CIF 127 - Secretary → ME
  • 42
    SHERATON SKYLINE (U.K.) LIMITED - 2006-12-05
    HST (UK) LIMITED - 2014-10-30
    icon of address10-11 Conduit Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2008-09-15 ~ 2014-05-15
    CIF 59 - Secretary → ME
  • 43
    HHR UK HOLDINGS LIMITED - 2014-10-30
    icon of address10-11 Conduit Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-15 ~ 2014-05-15
    CIF 78 - Secretary → ME
  • 44
    icon of address29-31 Dale Street, Manchester, Greater Manchester
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-03-01 ~ 2014-05-15
    CIF 45 - Secretary → ME
  • 45
    icon of address5th Floor 60 London Wall, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-05-12 ~ 2014-05-15
    CIF 8 - Secretary → ME
  • 46
    icon of address7th Floor 11 Old Jewry, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-10-29 ~ 2014-05-15
    CIF 90 - Director → ME
    Officer
    icon of calendar 2010-10-29 ~ 2014-05-15
    CIF 91 - Secretary → ME
  • 47
    icon of address55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-29 ~ 2014-05-15
    CIF 53 - Secretary → ME
  • 48
    icon of addressC/o Azets Burnham Yard, London End, Beaconsfield, Buckinghamshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    138,455 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2013-05-21 ~ 2017-01-18
    CIF 119 - Secretary → ME
  • 49
    THE SILVER SHORE MARKETING COMPANY LIMITED - 2007-02-05
    icon of address2nd Floor Medway Bridge House, 1 - 8 Fairmeadow, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2013-12-06 ~ 2014-05-15
    CIF 22 - Secretary → ME
  • 50
    icon of address2nd Floor Medway Bridge House, 1 - 8 Fairmeadow, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -101,336 GBP2024-03-31
    Officer
    icon of calendar 2013-12-06 ~ 2014-05-15
    CIF 23 - Secretary → ME
  • 51
    HHR PICCADILLY LIMITED - 2019-01-07
    ARCHER PICCADILLY LIMITED - 2023-07-11
    GLENEAGLES HOTELS PUBLIC LIMITED COMPANY - 1986-03-21
    STARMAN PICCADILLY LIMITED - 2010-08-04
    HERMANUS LIMITED - 1986-07-23
    LE MERIDIEN PICCADILLY LIMITED - 2006-03-30
    LE MERIDIEN PICCADILLY LIMITED - 1988-04-27
    LE MERIDIEN LONDON LIMITED - 1994-05-09
    icon of address1 Morrison Street Link, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-07-22 ~ 2014-05-15
    CIF 85 - Secretary → ME
  • 52
    BODDINGTONS LIMITED - 2011-02-25
    icon of address1 St. James Court, Whitefriars, Norwich, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-02-20 ~ 2014-05-15
    CIF 11 - Secretary → ME
  • 53
    TRUSHELFCO (NO.3197) LIMITED - 2006-03-10
    icon of address1 St. James Court, Whitefriars, Norwich, Norfolk, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-02-20 ~ 2014-05-15
    CIF 16 - Secretary → ME
  • 54
    FIBERWEB PLC - 2013-11-18
    TRUSHELFCO (NO.3193) LIMITED - 2006-03-08
    FIBERWEB LIMITED - 2006-09-18
    icon of address1 St. James Court, Whitefriars, Norwich, Norfolk, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-02-20 ~ 2014-05-15
    CIF 15 - Secretary → ME
  • 55
    STEVTON (NO.535) LIMITED - 2013-02-25
    icon of addressIntertrust (uk) Limited 11 Old Jewry, 7th Floor, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-20 ~ 2014-05-15
    CIF 18 - Secretary → ME
  • 56
    TRUSHELFCO (NO.3225) LIMITED - 2006-07-13
    icon of addressIntertrust (uk) Limited 11 Old Jewry, 7th Floor, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-20 ~ 2014-05-15
    CIF 17 - Secretary → ME
  • 57
    JASMINEGRANGE LIMITED - 2005-12-21
    icon of address10 Harewood Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-28 ~ 2009-03-31
    CIF 169 - Director → ME
    Officer
    icon of calendar 2008-11-28 ~ 2009-03-31
    CIF 170 - Secretary → ME
    icon of calendar 2009-08-14 ~ 2011-04-22
    CIF 136 - Secretary → ME
  • 58
    GAL VIRGIN HOLDCO LTD - 2013-12-04
    icon of address40a Station Road, Upminster, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-11-12 ~ 2014-05-15
    CIF 56 - Director → ME
    Officer
    icon of calendar 2013-11-12 ~ 2014-05-15
    CIF 55 - Secretary → ME
  • 59
    icon of address55 Baker Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-12 ~ 2014-05-15
    CIF 20 - Secretary → ME
  • 60
    GEOSOLUTIONS ENGINEERING UK LIMITED - 2019-06-19
    icon of address85 Great Portland Street 85 Great Portland Street, First Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,596 GBP2018-12-31
    Officer
    icon of calendar 2014-01-30 ~ 2014-05-15
    CIF 63 - Secretary → ME
  • 61
    icon of address39a Kensington Gardens Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2013-10-29 ~ 2014-11-26
    CIF 123 - Secretary → ME
  • 62
    icon of address11 Old Jewry, 7th Floor, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-29 ~ 2014-05-16
    CIF 126 - Secretary → ME
  • 63
    icon of address40 Berkeley Square, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-19 ~ 2014-05-15
    CIF 28 - Secretary → ME
  • 64
    icon of address7th Floor 11 Old Jewry, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-15 ~ 2014-05-15
    CIF 81 - Secretary → ME
  • 65
    icon of address66 Bartholomew Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-07 ~ 2014-05-15
    CIF 60 - Secretary → ME
  • 66
    icon of address1 New Street Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-15 ~ 2014-05-15
    CIF 76 - Secretary → ME
  • 67
    icon of address11 Old Jewry 7th Floor, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    17,791 GBP2016-02-28
    Officer
    icon of calendar 2013-12-09 ~ 2014-05-15
    CIF 21 - Secretary → ME
  • 68
    icon of address29 Gildredge Road, Eastbourne, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-04 ~ 2014-03-07
    CIF 145 - Secretary → ME
  • 69
    icon of addressThe Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-01 ~ 2013-03-29
    CIF 153 - Secretary → ME
  • 70
    icon of address5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2011-05-12 ~ 2016-10-12
    CIF 107 - Director → ME
  • 71
    icon of address1 Bartholomew Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-14 ~ 2021-05-24
    CIF 138 - Secretary → ME
  • 72
    icon of addressUnit 106 Harbour Yard Chelsea Harbour, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-08-13 ~ 2014-05-15
    CIF 71 - Secretary → ME
  • 73
    icon of addressStapleton House, 2nd Floor, 110 Clifton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-02 ~ 2014-03-31
    CIF 150 - Secretary → ME
  • 74
    icon of address7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-10-10 ~ 2014-05-15
    CIF 100 - Secretary → ME
  • 75
    LYY (UK) INTERNATIOANL HOLDCO LIMITED - 2018-08-30
    icon of address30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-29 ~ 2018-12-21
    CIF 174 - Right to appoint or remove directors OE
    CIF 174 - Ownership of voting rights - 75% or more OE
    CIF 174 - Ownership of shares – 75% or more OE
  • 76
    icon of address27th Floor 1 Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-08-01 ~ 2014-05-15
    CIF 58 - Secretary → ME
  • 77
    icon of addressProspect House, 11-13 Lonsdale Gardens, Tunbridge Wells, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-26 ~ 2014-05-15
    CIF 104 - Secretary → ME
  • 78
    icon of address4 Kingdom Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-12 ~ 2014-05-15
    CIF 44 - Secretary → ME
  • 79
    icon of address35 Great St Helen's, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-07-19 ~ 2014-05-15
    CIF 5 - Secretary → ME
  • 80
    CREATIVE MARKETING MEDIA LIMITED - 2000-10-23
    THE CREATIVE MEDIA GROUP LIMITED - 2001-04-10
    THIRDFORCE CLM LTD - 2012-01-25
    CREATIVE LEARNING MEDIA LIMITED - 2006-10-25
    icon of address55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-25 ~ 2014-05-15
    CIF 48 - Secretary → ME
  • 81
    icon of address29 Gildredge Road, Eastbourne, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-10 ~ 2014-05-15
    CIF 102 - Secretary → ME
  • 82
    MPX PATHWAY LIMITED - 2015-08-03
    MINMAR (848) LIMITED - 2007-06-27
    SENDERO PETROLEUM LIMITED - 2015-07-07
    ZENNOR PATHWAY LIMITED - 2021-07-15
    icon of address30 St Mary Axe, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-02-03 ~ 2014-05-15
    CIF 51 - Secretary → ME
  • 83
    icon of addressBaker Tilly, First Floor Davidson House, Forbury Square, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-12 ~ 2014-05-15
    CIF 50 - Secretary → ME
  • 84
    POINT PARK PROPERTIES (UK) LIMITED - 2018-08-31
    icon of address1 Bartholomew Lane, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-05-25 ~ 2014-05-15
    CIF 103 - Secretary → ME
  • 85
    PETROBRAS PARAGUAY DISTRIBUCION LIMITED - 2019-03-14
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    34,000 GBP2023-12-31
    Officer
    icon of calendar 2013-03-18 ~ 2014-05-15
    CIF 43 - Secretary → ME
  • 86
    TRUSHELFCO (NO. 649) LIMITED - 1984-04-17
    LASMO OIL (COLOMBIA) LIMITED - 1998-09-29
    PETROBRAS COLOMBIA LIMITED - 2014-05-14
    icon of address8 Hanover Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-18 ~ 2014-04-30
    CIF 113 - Secretary → ME
  • 87
    icon of address1 St. James Court, Whitefriars, Norwich, Norfolk, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-19 ~ 2014-05-15
    CIF 24 - Secretary → ME
  • 88
    icon of address1 Bartholomew Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-23 ~ 2012-05-15
    CIF 131 - Director → ME
    Officer
    icon of calendar 2011-12-23 ~ 2014-05-15
    CIF 79 - Secretary → ME
  • 89
    GAL MSN 39924 LTD - 2019-04-08
    icon of addressDuo, Level 6, 280 Bishopsgate, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-11-12 ~ 2014-05-15
    CIF 92 - Director → ME
    Officer
    icon of calendar 2013-11-12 ~ 2014-05-15
    CIF 68 - Secretary → ME
  • 90
    PRIMEENG GROUP LTD - 2015-03-25
    RICARDO CARVALHO INVESTMENT LIMITED - 2015-04-02
    RICARDO CARVALHO INVESTMENTS LIMITED - 2016-11-21
    icon of addressAspen House, Ground Floor Rear, 25 Dover Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2014-05-15
    CIF 62 - Secretary → ME
  • 91
    icon of addressIngredion House Manchester Green, 339 Styal Road, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-08-23 ~ 2014-05-15
    CIF 105 - Secretary → ME
  • 92
    icon of address3rd Floor, Fairgate House, 78 New Oxford Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-28 ~ 2014-04-17
    CIF 125 - Secretary → ME
  • 93
    icon of address1 Bartholomew Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-09-23 ~ 2014-05-15
    CIF 95 - Secretary → ME
  • 94
    icon of address1 Bartholomew Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-12-05 ~ 2014-05-15
    CIF 77 - Director → ME
    Officer
    icon of calendar 2008-08-15 ~ 2014-05-15
    CIF 83 - Secretary → ME
  • 95
    AMERADA HESS (INDONESIA-PANGKAH) LIMITED - 2006-05-22
    HESS (INDONESIA PANGKAH) LIMITED - 2014-01-16
    TYROLESE (326) LIMITED - 1995-09-21
    icon of address7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -129,000 GBP2022-12-31
    Officer
    icon of calendar 2014-01-10 ~ 2014-05-15
    CIF 19 - Secretary → ME
  • 96
    icon of address35 Great St Helen's, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-10-24 ~ 2014-05-15
    CIF 93 - Secretary → ME
  • 97
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-22 ~ 2014-05-15
    CIF 94 - Secretary → ME
  • 98
    icon of addressTs2 Pinewood Business Park, Coleshill Road, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-07-21 ~ 2014-05-15
    CIF 108 - Secretary → ME
  • 99
    icon of address18th & 19th Floor 100 Bishopsgate, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-08 ~ 2012-10-31
    CIF 120 - Director → ME
    Officer
    icon of calendar 2011-06-01 ~ 2012-10-31
    CIF 118 - Secretary → ME
  • 100
    MERIDIEN HOTELS LIMITED - 1996-07-19
    icon of address245 Broad Street, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-07-22 ~ 2014-05-15
    CIF 84 - Secretary → ME
  • 101
    icon of addressLevel 7 40 Gracechurch Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-06 ~ 2014-05-15
    CIF 47 - Secretary → ME
  • 102
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-25 ~ 2014-05-01
    CIF 97 - Secretary → ME
  • 103
    icon of address1-4 Pall Mall East, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,326,116 GBP2018-03-31
    Officer
    icon of calendar 2011-12-30 ~ 2014-05-15
    CIF 52 - Secretary → ME
  • 104
    SMARTFORCE UK LIMITED - 2004-04-19
    COMPUTER BASED TRAINING LIMITED - 1992-03-23
    CBT SYSTEMS UK LIMITED - 1999-10-19
    icon of address5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-06-21 ~ 2014-05-15
    CIF 6 - Secretary → ME
  • 105
    THORNFIELD PROPERTIES (LONDON) LIMITED - 2011-03-23
    IRISCOURT LIMITED - 2000-04-06
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-16 ~ 2014-05-15
    CIF 4 - Secretary → ME
  • 106
    SURF INTERMEDIATE I LIMITED - 2020-03-20
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-10-08 ~ 2019-10-08
    CIF 175 - Ownership of shares – 75% or more OE
    CIF 175 - Ownership of voting rights - 75% or more OE
  • 107
    icon of address8 Salisbury Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-06-08 ~ 2014-05-15
    CIF 106 - Secretary → ME
  • 108
    ENERGY ALPHA STRATEGIES LTD. - 2015-01-26
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-02-06 ~ 2014-05-15
    CIF 46 - Secretary → ME
  • 109
    icon of address35 Great St Helen's, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-16 ~ 2014-05-15
    CIF 69 - Secretary → ME
  • 110
    icon of address2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-28 ~ 2014-09-15
    CIF 121 - Secretary → ME
  • 111
    EXXON CHEMICAL GEOPOLYMERS LIMITED - 1995-01-25
    UTENDO LIMITED - 1988-10-10
    icon of address1 St. James Court, Whitefriars, Norwich, Norfolk, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-02-20 ~ 2014-05-15
    CIF 12 - Secretary → ME
  • 112
    icon of address7th Floor 11 Old Jewry, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2014-05-15
    CIF 87 - Secretary → ME
  • 113
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-19 ~ 2014-05-15
    CIF 31 - Secretary → ME
  • 114
    THE BLACKSTONE GROUP (UK) LIMITED - 2000-06-13
    TRAVELUPPER LIMITED - 2000-04-11
    icon of address40 Berkeley Square, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-19 ~ 2014-05-15
    CIF 26 - Secretary → ME
  • 115
    icon of address3 Lotus Park, The Causeway, Staines-upon-thames, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-10-09 ~ 2014-05-15
    CIF 101 - Secretary → ME
  • 116
    BREDA UK LIMITED - 2020-08-18
    icon of addressApartment 4 Ryger House, 11-15 Arlington Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-07 ~ 2011-09-07
    CIF 154 - Secretary → ME
    icon of calendar 2012-05-01 ~ 2014-05-15
    CIF 49 - Secretary → ME
  • 117
    ELECTRIC PAPER UK LIMITED - 2006-10-20
    icon of address55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-25 ~ 2014-05-15
    CIF 2 - Secretary → ME
  • 118
    MC253 LIMITED - 2002-11-27
    icon of address11 Old Jewry 7th Floor, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-20 ~ 2014-05-15
    CIF 14 - Secretary → ME
  • 119
    icon of address7th Floor 11 Old Jewry, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-09 ~ 2008-05-09
    CIF 172 - Director → ME
    Officer
    icon of calendar 2008-05-09 ~ 2008-05-09
    CIF 171 - Secretary → ME
  • 120
    icon of address40 Berkeley Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-05-30 ~ 2014-05-15
    CIF 39 - Secretary → ME
  • 121
    icon of address40 Berkeley Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-05-30 ~ 2014-05-15
    CIF 40 - Secretary → ME
  • 122
    VALERO REFINING AND MARKETING LTD - 2013-12-31
    icon of address27th Floor 1 Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2013-06-12 ~ 2014-05-15
    CIF 98 - Secretary → ME
  • 123
    VALERO ENERGY LTD - 2013-12-31
    TEXACO LIMITED - 2006-07-03
    CHEVRON LIMITED - 2011-08-10
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-08-01 ~ 2014-05-15
    CIF 88 - Secretary → ME
  • 124
    MARSHMIST LIMITED - 1988-05-04
    TEAM FUELS (MANAGEMENT SERVICES) LIMITED - 1999-01-21
    CHEVRON EQUITY SERVICES LIMITED - 2011-08-01
    TEXACO EQUITY SERVICES LIMITED - 2006-07-03
    icon of address27th Floor 1 Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-08-01 ~ 2014-05-15
    CIF 54 - Secretary → ME
  • 125
    icon of address27th Floor 1 Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-06-27 ~ 2014-05-15
    CIF 89 - Secretary → ME
  • 126
    icon of address27th Floor 1 Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2013-06-28 ~ 2014-05-15
    CIF 72 - Secretary → ME
  • 127
    icon of address27th Floor 1 Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-06-27 ~ 2014-05-15
    CIF 75 - Secretary → ME
  • 128
    icon of address11 Old Jewry, 7th Floor, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-28 ~ 2014-05-15
    CIF 66 - Secretary → ME
  • 129
    MOL UK FACILITIES LTD - 2022-11-16
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-23 ~ 2014-05-15
    CIF 64 - Secretary → ME
  • 130
    MOL ENERGY UK LTD - 2022-11-16
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-23 ~ 2014-05-15
    CIF 65 - Secretary → ME
  • 131
    3009TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 1994-06-28
    icon of addressWaters Limited Stamford Avenue, Altrincham Road, Wilmslow, Cheshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-09 ~ 2014-05-15
    CIF 80 - Secretary → ME
  • 132
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-08-01 ~ 2019-09-03
    CIF 177 - Ownership of voting rights - 75% or more OE
    CIF 177 - Right to appoint or remove directors OE
    CIF 177 - Ownership of shares – 75% or more OE
  • 133
    icon of addressKpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-28 ~ 2014-01-20
    CIF 151 - Secretary → ME
  • 134
    icon of addressSiddick, Workington, Workington, Cumbria, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-28 ~ 2014-01-21
    CIF 152 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- 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.