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
    Keith, Philippa Anne
    Chartered Secretary born in June 1970
    Individual (37 offsprings)
    Officer
    icon of calendar 2018-09-28 ~ now
    OF - Director → CIF 0
    Mrs Philippa Anne Keith
    Born in June 1970
    Individual (37 offsprings)
    Person with significant control
    icon of calendar 2018-09-28 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Maffei, Westley
    Individual (1 offspring)
    Officer
    icon of calendar 2025-03-24 ~ now
    OF - Secretary → CIF 0
  • 3
    Farrelly, Ian Brian
    Director born in September 1968
    Individual (11 offsprings)
    Officer
    icon of calendar 2023-01-01 ~ now
    OF - Director → CIF 0
  • 4
    Mazhambe, Joy
    Individual (1 offspring)
    Officer
    icon of calendar 2021-06-01 ~ now
    OF - Secretary → CIF 0
  • 5
    Clarke, Michael
    Individual (1 offspring)
    Officer
    icon of calendar 2024-06-13 ~ now
    OF - Secretary → CIF 0
Ceased 9
  • 1
    Stuttaford, John Cyril
    Chartered Secretary born in May 1934
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-09-28 ~ 2021-08-29
    OF - Director → CIF 0
    Mr John Cyril Stuttaford
    Born in May 1934
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2018-09-28 ~ 2021-08-29
    PE - Has significant influence or controlCIF 0
  • 2
    Farrelly, Ian Brian
    Individual (11 offsprings)
    Officer
    icon of calendar 2018-11-28 ~ 2023-01-01
    OF - Secretary → CIF 0
  • 3
    East, Devenia
    Individual
    Officer
    icon of calendar 2018-11-28 ~ 2020-04-30
    OF - Secretary → CIF 0
  • 4
    Alves, Suzanne Louise
    Individual
    Officer
    icon of calendar 2021-11-16 ~ 2025-01-31
    OF - Secretary → CIF 0
  • 5
    Nicholas, Lucinda
    Individual
    Officer
    icon of calendar 2020-07-06 ~ 2022-04-28
    OF - Secretary → CIF 0
  • 6
    Mistry, Divya
    Individual
    Officer
    icon of calendar 2019-04-29 ~ 2021-08-09
    OF - Secretary → CIF 0
  • 7
    Munian, Jayvani
    Individual
    Officer
    icon of calendar 2020-12-14 ~ 2021-05-06
    OF - Secretary → CIF 0
  • 8
    Saha, Srabani
    Individual
    Officer
    icon of calendar 2019-03-21 ~ 2020-08-31
    OF - Secretary → CIF 0
  • 9
    Bird, Lee
    Individual
    Officer
    icon of calendar 2023-04-11 ~ 2024-05-09
    OF - Secretary → CIF 0
parent relation
Company in focus

MSP CORPORATE SERVICES LIMITED

Standard Industrial Classification
99999 - Dormant Company
Brief company account
Cash at bank and in hand
2 GBP2024-04-30
2 GBP2023-04-30
Net Assets/Liabilities
2 GBP2024-04-30
2 GBP2023-04-30
Number of shares allotted
Class 1 ordinary share
2 shares2023-05-01 ~ 2024-04-30
Par Value of Share
Class 1 ordinary share
1 GBP/shares2023-05-01 ~ 2024-04-30
Equity
2 GBP2024-04-30
2 GBP2023-04-30

Related profiles found in government register
child relation
Offspring entities and appointments
Active 211
  • 1
    EQUALGALLOP PUBLIC LIMITED COMPANY - 1987-02-05
    icon of address127 Piccadilly, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-01-31 ~ now
    CIF 206 - Secretary → ME
  • 2
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,100 GBP2024-11-30
    Officer
    icon of calendar 2023-10-20 ~ now
    CIF 58 - Secretary → ME
  • 3
    icon of address59 Hawkstone Road, London
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-09-30
    Officer
    icon of calendar 2023-03-01 ~ now
    CIF 117 - Secretary → ME
  • 4
    COALSWITCH PLC - 2017-03-17
    ADVANCED BIOMASS SOLUTIONS PLC - 2021-11-08
    icon of address1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2019-01-05 ~ now
    CIF 265 - Secretary → ME
  • 5
    ATLANTIC SUPERCONNECTION ADVANCED CABLES LIMITED - 2023-02-21
    ADVANCED CABLES LIMITED - 2024-01-15
    icon of addressVestry House, Laurence Pountney Hill, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -420,921 GBP2021-12-31
    Officer
    icon of calendar 2023-08-08 ~ now
    CIF 65 - Secretary → ME
  • 6
    AFRICAN VENTURE CAPITAL ASSOCIATION LIMITED - 2013-08-28
    AFRICAN VENTURE CAPITAL ASSOCIATION - 2013-08-16
    icon of address37 North Row Third Floor, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2020-04-09 ~ now
    CIF 242 - Secretary → ME
  • 7
    SHEPFORD UTILITY SERVICES LTD - 2022-08-24
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2023-01-14 ~ dissolved
    CIF 128 - Secretary → ME
  • 8
    MENA ESPORTS PLC - 2021-02-04
    CLARIFY PHARMA PLC - 2024-05-20
    FILE FORGE TECHNOLOGY PLC - 2025-06-06
    icon of address10 Howlett Way, Thetford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-06-06 ~ now
    CIF 8 - Secretary → ME
  • 9
    GOSUN BLOCKCHAIN LIMITED - 2017-12-21
    ARGO BLOCKCHAIN LIMITED - 2017-12-21
    icon of addressEastcastle House, 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-02 ~ now
    CIF 124 - Secretary → ME
  • 10
    ARTANNES CONSULTING LIMITED - 2006-07-05
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    14,435 GBP2024-05-31
    Officer
    icon of calendar 2025-06-03 ~ now
    CIF 18 - Secretary → ME
  • 11
    ASC ENERGY LIMITED - 2024-01-15
    icon of addressVestry House, Laurence Pountney Hill, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,784,609 GBP2021-12-31
    Officer
    icon of calendar 2023-08-08 ~ now
    CIF 66 - Secretary → ME
  • 12
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    16,343 GBP2022-07-31
    Officer
    icon of calendar 2020-07-21 ~ now
    CIF 237 - Secretary → ME
  • 13
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,590,535 GBP2024-12-31
    Officer
    icon of calendar 2023-03-18 ~ now
    CIF 116 - Secretary → ME
  • 14
    EASTINCO MINING AND EXPLORATION PLC - 2022-11-02
    RARE MINERALS PLC - 2013-06-26
    EQUATORIAL MINING AND EXPLORATION PLC - 2020-01-08
    RARE MINERALS LIMITED - 2011-02-15
    CHARZOR LIMITED - 2011-01-20
    icon of address27-28 Eastcastle Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-07-15 ~ now
    CIF 219 - Secretary → ME
  • 15
    icon of addressMsp Secretaries Limited, 27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-23 ~ dissolved
    CIF 256 - Secretary → ME
  • 16
    BANCTRUST GROUP LIMITED - 2022-11-09
    BTCO GROUP LIMITED - 2021-02-16
    icon of address1 Cornhill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    27,308 GBP2023-12-31
    Officer
    icon of calendar 2023-10-10 ~ now
    CIF 60 - Secretary → ME
  • 17
    BANCTRUST SECURITIES (EUROPE) LIMITED - 2020-12-22
    BTCM SECURITIES (EUROPE) LIMITED - 2013-03-04
    icon of address1 Cornhill, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-10 ~ now
    CIF 59 - Secretary → ME
  • 18
    BLACKPOINT BIOTECH LIMITED - 2023-06-29
    icon of addressEastcastle House, 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-04 ~ now
    CIF 150 - Secretary → ME
  • 19
    EDWARDIAN ABERDEEN LIMITED - 2011-09-26
    EDWARDIAN BLOOMSBURY STREET LIMITED - 2024-02-10
    icon of addressOne, Berkeley Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-01-12 ~ now
    CIF 46 - Secretary → ME
  • 20
    EDWARDIAN EXCLUSIVE LTD - 2024-02-09
    icon of addressOne, Berkeley Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-01-12 ~ now
    CIF 51 - Secretary → ME
  • 21
    EDWARDIAN EXCLUSIVE HOTELS LTD - 2024-02-10
    TOWERSHIELDS LIMITED - 1993-08-02
    icon of addressOne, Berkeley Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-01-12 ~ now
    CIF 42 - Secretary → ME
  • 22
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2021-08-31
    Officer
    icon of calendar 2020-08-28 ~ dissolved
    CIF 236 - Secretary → ME
  • 23
    BRITISH NEW GUINEA DEVELOPMENT COMPANY LIMITED(THE) - 1982-04-14
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    3,734,884 GBP2018-12-31
    Officer
    icon of calendar 2023-05-01 ~ now
    CIF 104 - Secretary → ME
  • 24
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    8,294 GBP2024-03-31
    Officer
    icon of calendar 2023-02-26 ~ now
    CIF 119 - Secretary → ME
  • 25
    icon of addressOne, Berkeley Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-06-01 ~ now
    CIF 90 - Secretary → ME
  • 26
    CENTRAL COPPER RESOURCES PLC - 2022-05-25
    CENTRAL COPPER RESOURCES LIMITED - 2021-07-19
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-06-01 ~ now
    CIF 229 - Secretary → ME
  • 27
    CRICKET FOUNDATION (ENTERPRISES) LIMITED - 2015-01-30
    icon of addressLord’s Cricket Ground, St John's Wood Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-12-01 ~ now
    CIF 143 - Secretary → ME
  • 28
    THE CRICKET FOUNDATION - 2014-09-26
    icon of addressLord’s Cricket Ground, St John's Wood Road, London, United Kingdom
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2022-11-01 ~ now
    CIF 146 - Secretary → ME
  • 29
    ZOETIC INTERNATIONAL PLC - 2021-08-13
    HIGHLANDS NATURAL RESOURCES PLC - 2019-09-09
    icon of addressEast Castle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2020-05-11 ~ now
    CIF 278 - Secretary → ME
  • 30
    HD SHELF FOUR PLC - 2017-09-21
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-01 ~ now
    CIF 247 - Secretary → ME
  • 31
    CONDOR RESOURCES PLC - 2012-06-29
    CONDOR RESOURCES LIMITED - 2006-04-07
    CONDOR GOLD PLC - 2025-01-27
    icon of address27-28 Eastcastle Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-27 ~ now
    CIF 9 - Secretary → ME
  • 32
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-09-12 ~ now
    CIF 62 - Secretary → ME
  • 33
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-06 ~ now
    CIF 21 - Secretary → ME
  • 34
    icon of address6th Floor 15 King Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    573,332 GBP2023-04-30
    Officer
    icon of calendar 2022-08-22 ~ now
    CIF 163 - Secretary → ME
  • 35
    icon of address6th Floor 15 King Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2023-06-07 ~ now
    CIF 78 - Secretary → ME
  • 36
    IBIS (1005) LIMITED - 2007-07-04
    icon of address6th Floor 15 King Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    484,585 GBP2023-04-30
    Officer
    icon of calendar 2022-08-22 ~ now
    CIF 162 - Secretary → ME
  • 37
    icon of addressOne, Berkeley Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-06-01 ~ now
    CIF 92 - Secretary → ME
  • 38
    icon of addressOne, Berkeley Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-06-01 ~ now
    CIF 93 - Secretary → ME
  • 39
    DEANSGATE STARWOOD ALLIANCE LEASECO LIMITED - 2020-12-15
    icon of addressOne, Berkeley Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-06-01 ~ now
    CIF 91 - Secretary → ME
  • 40
    icon of addressOne, Berkeley Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-06-01 ~ now
    CIF 95 - Secretary → ME
  • 41
    icon of addressOne, Berkeley Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-06-01 ~ now
    CIF 94 - Secretary → ME
  • 42
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    146,064 GBP2024-12-31
    Officer
    icon of calendar 2022-06-01 ~ now
    CIF 193 - Secretary → ME
  • 43
    icon of addressOne, Berkeley Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2023-06-01 ~ now
    CIF 85 - Secretary → ME
  • 44
    HLT STAKIS SPE LIMITED - 2018-03-06
    icon of addressOne, Berkeley Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2023-06-01 ~ now
    CIF 81 - Secretary → ME
  • 45
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,698 GBP2024-04-30
    Officer
    icon of calendar 2022-07-06 ~ dissolved
    CIF 184 - Secretary → ME
  • 46
    EALING STUDIOS DEVELOPMENTS LIMITED - 2001-12-24
    icon of addressOne, Berkeley Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-06-01 ~ now
    CIF 79 - Secretary → ME
  • 47
    icon of addressEastcastle House, 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -147,918 GBP2024-12-31
    Officer
    icon of calendar 2022-07-07 ~ now
    CIF 183 - Secretary → ME
  • 48
    icon of addressEastcastle House, 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-07-07 ~ now
    CIF 181 - Secretary → ME
  • 49
    icon of addressEastcastle House, 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-07-07 ~ now
    CIF 182 - Secretary → ME
  • 50
    icon of addressEastcastle House, 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -216,266 GBP2024-12-31
    Officer
    icon of calendar 2022-07-06 ~ now
    CIF 185 - Secretary → ME
  • 51
    PLUTO DIGITAL ASSETS PLC - 2021-05-11
    PLUTO DIGITAL PLC - 2022-10-24
    icon of address82 St. John Street, London
    Liquidation Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2023-01-13 ~ now
    CIF 129 - Secretary → ME
  • 52
    HUSKI SOFTWARE LIMITED - 1994-12-01
    icon of addressEastcastle House, 27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    736,303 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 2022-08-01 ~ dissolved
    CIF 170 - Secretary → ME
  • 53
    ESSENTIALLY GROUP LIMITED - 2023-01-09
    icon of addressEastcastle House, 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -743,177 GBP2024-12-31
    Officer
    icon of calendar 2023-07-24 ~ now
    CIF 69 - Secretary → ME
  • 54
    EXCELLENCE LOGGING FINANCE 2 LIMITED - 2024-11-25
    icon of address45 Gresham Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-19 ~ now
    CIF 274 - Secretary → ME
  • 55
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2022-08-19 ~ now
    CIF 167 - Secretary → ME
  • 56
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-09-05 ~ now
    CIF 157 - Secretary → ME
  • 57
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-08-19 ~ now
    CIF 165 - Secretary → ME
  • 58
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-08-19 ~ now
    CIF 166 - Secretary → ME
  • 59
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2022-08-19 ~ now
    CIF 164 - Secretary → ME
  • 60
    FAIRVIEW INTERNATIONAL PRIVATE LIMITED - 2024-06-27
    FAIRVIEW INTERNATIONAL LIMITED - 2024-06-27
    icon of addressEastcastle House, 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-06-07 ~ now
    CIF 32 - Secretary → ME
  • 61
    FALCON EDGE LTD - 2025-08-06
    icon of address64 North Row, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-09-15 ~ now
    CIF 271 - Secretary → ME
  • 62
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -69,447 GBP2024-12-31
    Officer
    icon of calendar 2022-10-15 ~ now
    CIF 148 - Secretary → ME
  • 63
    icon of address124 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -536,982 GBP2025-05-31
    Officer
    icon of calendar 2024-03-27 ~ now
    CIF 36 - Secretary → ME
  • 64
    GCC SOLUTIONS PLC - 2023-10-20
    SPARK COMPASS HOLDINGS PLC - 2023-10-19
    icon of address2nd Floor Sanford House, 81 Skipper Way, St. Neots, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-08-04 ~ now
    CIF 67 - Secretary → ME
  • 65
    GENIP PLC
    - now
    GENIP, PLC - 2024-08-30
    GENIP, LIMITED - 2024-08-23
    icon of address12 New Fetter Lane, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-08-23 ~ now
    CIF 1 - Secretary → ME
  • 66
    STOCKCO (NO.37) LIMITED - 1985-03-15
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-01 ~ now
    CIF 24 - Secretary → ME
  • 67
    EDWARDIAN GRAFTON HOTEL LTD - 2024-02-10
    icon of addressOne, Berkeley Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-01-12 ~ now
    CIF 50 - Secretary → ME
  • 68
    SIMIAN INVESTMENTS LIMITED - 2016-03-21
    SIMIAN GLOBAL PLC - 2018-06-18
    SIMIAN GLOBAL LIMITED - 2016-07-29
    icon of address2 Leman Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-02-04 ~ now
    CIF 204 - Secretary → ME
  • 69
    GREAT SOUTHERN COPPER LIMITED - 2021-02-24
    icon of addressSalisbury House, London Wall, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-01-09 ~ now
    CIF 130 - Secretary → ME
  • 70
    GROW BIOTECH P.L.C. - 2020-11-06
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2023-04-01 ~ now
    CIF 113 - Secretary → ME
  • 71
    HANSON READ LIMITED - 2009-01-09
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,396,649 GBP2018-12-31
    Officer
    icon of calendar 2022-11-18 ~ now
    CIF 144 - Secretary → ME
  • 72
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (7 parents, 7 offsprings)
    Profit/Loss (Company account)
    262,421 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2023-07-10 ~ now
    CIF 73 - Secretary → ME
  • 73
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    10,311,033 GBP2024-03-31
    Officer
    icon of calendar 2023-07-10 ~ now
    CIF 71 - Secretary → ME
  • 74
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -9,879 GBP2024-03-31
    Officer
    icon of calendar 2023-07-10 ~ now
    CIF 70 - Secretary → ME
  • 75
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-10-01 ~ now
    CIF 151 - Secretary → ME
  • 76
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    202 GBP2024-03-31
    Officer
    icon of calendar 2023-07-10 ~ now
    CIF 72 - Secretary → ME
  • 77
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-07-10 ~ now
    CIF 74 - Secretary → ME
  • 78
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    18,904 GBP2024-03-31
    Officer
    icon of calendar 2023-03-01 ~ now
    CIF 118 - Secretary → ME
  • 79
    icon of address4385, 10197009: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-27 ~ dissolved
    CIF 277 - Secretary → ME
  • 80
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-29 ~ dissolved
    CIF 226 - Secretary → ME
  • 81
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-29 ~ dissolved
    CIF 225 - Secretary → ME
  • 82
    CLEARBEACON LIMITED - 1981-12-31
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-01 ~ now
    CIF 22 - Secretary → ME
  • 83
    HARD ADA ROCK PLC - 2017-11-28
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-21 ~ now
    CIF 191 - Secretary → ME
  • 84
    INDEPENDENT BETTING ARBITRATION SERVICE LIMITED - 2007-06-01
    icon of addressEastcastle House, 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-12-12 ~ now
    CIF 140 - Secretary → ME
  • 85
    ONLINE FINANCE (GB) LIMITED - 2001-09-06
    icon of address80 Leadenhall Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    872,115 GBP2019-12-31
    Officer
    icon of calendar 2021-09-02 ~ now
    CIF 216 - Secretary → ME
  • 86
    icon of addressEastcastle House, 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-12-31 ~ now
    CIF 137 - Secretary → ME
  • 87
    HARVEST MINERALS LIMITED - 2021-11-09
    icon of addressEastcastle House, 27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -117,987 GBP2022-06-30
    Officer
    icon of calendar 2023-03-28 ~ dissolved
    CIF 114 - Secretary → ME
  • 88
    CIECO V&C (UK) LIMITED - 2021-04-09
    icon of address71-75 Shelton Street, Covent Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,520,146 GBP2021-12-31
    Officer
    icon of calendar 2021-04-06 ~ now
    CIF 10 - Secretary → ME
  • 89
    THE HIGHLAND CHOICE CO LIMITED - 1995-03-15
    icon of addressBlock 7, Dubbs Road, Port Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    756,898 GBP2020-12-31
    Officer
    icon of calendar 2023-04-20 ~ now
    CIF 109 - Secretary → ME
  • 90
    INSIGHT BUSINESS SUPPORT LIMITED - 2019-03-11
    INSIGHT BUSINESS SUPPORT PLC - 2022-11-22
    icon of addressEastcastle House, 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-13 ~ now
    CIF 121 - Secretary → ME
  • 91
    WATERTONE LIMITED - 1993-08-02
    EDWARDIAN LTD - 2024-02-10
    icon of addressOne, Berkeley Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-01-12 ~ now
    CIF 44 - Secretary → ME
  • 92
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -779,113 GBP2024-05-31
    Officer
    icon of calendar 2022-08-01 ~ now
    CIF 174 - Secretary → ME
  • 93
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-10-01 ~ now
    CIF 152 - Secretary → ME
  • 94
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-07-22 ~ now
    CIF 177 - Secretary → ME
  • 95
    icon of address69 Aberdeen Avenue, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-12 ~ dissolved
    CIF 169 - Secretary → ME
  • 96
    EDWARDIAN HAMPSHIRE HOTELS LTD - 2024-02-10
    icon of addressOne, Berkeley Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-01-12 ~ now
    CIF 45 - Secretary → ME
  • 97
    CANNON LINCOLN INSURANCE SERVICES LIMITED - 1995-01-01
    DIKAPPA (NUMBER 303) LIMITED - 1984-08-28
    CITICORP INSURANCE SERVICES LIMITED - 1993-08-06
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-01 ~ now
    CIF 125 - Secretary → ME
  • 98
    FAREBAND LIMITED - 2003-07-11
    FUEL GROUP LIMITED - 2008-11-19
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,710,118 GBP2024-12-31
    Officer
    icon of calendar 2023-04-01 ~ now
    CIF 111 - Secretary → ME
  • 99
    C.C.S.D. LIMITED - 1999-11-16
    FUEL IT LIMITED - 2008-03-04
    ZEUS TRAINING LIMITED - 1995-04-06
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    6,906,977 GBP2024-12-31
    Officer
    icon of calendar 2023-04-01 ~ now
    CIF 110 - Secretary → ME
  • 100
    icon of addressEastcastle House, 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -13,892 GBP2024-08-31
    Officer
    icon of calendar 2023-02-11 ~ now
    CIF 122 - Secretary → ME
  • 101
    MAXON UK LIMITED - 1999-05-10
    icon of addressMaxon House Hogwood Lane, Finchampstead, Wokingham, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-12-03 ~ now
    CIF 266 - Secretary → ME
  • 102
    icon of address12 Wellington Place, Leeds
    Liquidation Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-03-01 ~ now
    CIF 264 - Secretary → ME
  • 103
    SHELFCO (NO.2998) LIMITED - 2004-10-26
    icon of addressUnit 9, Woking Business Park Albert Drive, Woking, Surrey, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2023-03-22 ~ now
    CIF 115 - Secretary → ME
  • 104
    EDWARDIAN MERCER STREET LTD - 2024-02-10
    icon of addressOne, Berkeley Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-01-12 ~ now
    CIF 47 - Secretary → ME
  • 105
    icon of address27-28 Eastcastle Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-18 ~ now
    CIF 7 - Secretary → ME
  • 106
    MICROSALT LTD. - 2023-10-17
    SALARIUS LTD. - 2022-07-12
    icon of address12 New Fetter Lane, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-10-17 ~ now
    CIF 3 - Secretary → ME
  • 107
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2023-05-22 ~ now
    CIF 103 - Secretary → ME
  • 108
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-23 ~ now
    CIF 38 - Secretary → ME
  • 109
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-09-29 ~ now
    CIF 153 - Secretary → ME
  • 110
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2021-07-14 ~ now
    CIF 220 - Secretary → ME
  • 111
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2022-05-16 ~ now
    CIF 198 - Secretary → ME
  • 112
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2022-05-23 ~ now
    CIF 197 - Secretary → ME
  • 113
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2020-05-22 ~ now
    CIF 241 - Secretary → ME
  • 114
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-09-28 ~ now
    CIF 154 - Secretary → ME
  • 115
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    icon of calendar 2022-11-15 ~ now
    CIF 145 - Secretary → ME
  • 116
    icon of addressUnit 3, Food Enterprise Centre Leeming Bar Business Park, Leeming Bar, Northallerton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,249,292 GBP2024-01-31
    Officer
    icon of calendar 2022-08-24 ~ now
    CIF 160 - Secretary → ME
  • 117
    MYCO HOLDINGS PLC - 2025-03-25
    icon of addressFood Enterprise Centre, Conygarth Way, Leeming Bar, North Yorkshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    10,940,174 GBP2024-01-31
    Officer
    icon of calendar 2022-08-24 ~ now
    CIF 161 - Secretary → ME
  • 118
    MYCO GROUP LTD - 2022-06-13
    icon of address2 Union Square, Central Park, Darlington, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,105 GBP2024-01-31
    Officer
    icon of calendar 2022-08-24 ~ now
    CIF 159 - Secretary → ME
  • 119
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,052 GBP2024-12-31
    Officer
    icon of calendar 2022-10-25 ~ now
    CIF 147 - Secretary → ME
  • 120
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-13 ~ now
    CIF 35 - Secretary → ME
  • 121
    NET ZERO INFRASTRUCTURE LIMITED - 2021-07-28
    icon of addressEastcastle House, 27-28 Eastcastle Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -83,761 GBP2024-03-31
    Officer
    icon of calendar 2021-05-17 ~ now
    CIF 6 - Secretary → ME
  • 122
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-01 ~ now
    CIF 23 - Secretary → ME
  • 123
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-29 ~ dissolved
    CIF 223 - Secretary → ME
  • 124
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-29 ~ dissolved
    CIF 224 - Secretary → ME
  • 125
    icon of addressEastcastle House, 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-01-01 ~ now
    CIF 132 - Secretary → ME
  • 126
    EDWARDIAN CANARY WHARF HOTEL LIMITED - 2024-02-10
    icon of addressOne, Berkeley Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-01-12 ~ now
    CIF 48 - Secretary → ME
  • 127
    NUMEN CAPITAL LIMITED - 2008-05-13
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-06-01 ~ now
    CIF 194 - Secretary → ME
  • 128
    HAMSARD 2760 LIMITED - 2004-08-27
    icon of address12 Caxton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    63,145 GBP2022-03-31
    Officer
    icon of calendar 2024-11-11 ~ now
    CIF 27 - Secretary → ME
  • 129
    OPTIMUS CARDS LIMITED - 2015-03-04
    DC CARDS LIMITED - 2015-03-03
    SOFGEN CARDS LIMITED - 2015-02-13
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2,108,482 GBP2022-12-31
    Officer
    icon of calendar 2023-04-01 ~ now
    CIF 112 - Secretary → ME
  • 130
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-07-23 ~ now
    CIF 176 - Secretary → ME
  • 131
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-06-01 ~ now
    CIF 82 - Secretary → ME
  • 132
    icon of addressParvalux House, 2 Technology Road, Poole, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    10,891,016 GBP2024-12-31
    Officer
    icon of calendar 2019-03-01 ~ now
    CIF 263 - Secretary → ME
  • 133
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-10-31
    Officer
    icon of calendar 2019-10-21 ~ now
    CIF 252 - Secretary → ME
  • 134
    icon of address6 Heddon Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2025-08-18 ~ now
    CIF 273 - Secretary → ME
  • 135
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,301,183 GBP2024-12-31
    Officer
    icon of calendar 2019-04-01 ~ now
    CIF 260 - Secretary → ME
  • 136
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    9,125 GBP2022-12-31
    Officer
    icon of calendar 2019-04-01 ~ dissolved
    CIF 261 - Secretary → ME
  • 137
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -8,197 GBP2023-12-31
    Officer
    icon of calendar 2019-04-01 ~ dissolved
    CIF 259 - Secretary → ME
  • 138
    icon of addressC/o Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Bucks
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -5,132,612 GBP2020-12-31
    Officer
    icon of calendar 2019-04-01 ~ now
    CIF 258 - Secretary → ME
  • 139
    icon of address21 Worship Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-24 ~ now
    CIF 189 - Secretary → ME
  • 140
    SIMPLIFIE LIMITED - 2019-07-26
    icon of address21 Worship Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-06-24 ~ now
    CIF 190 - Secretary → ME
  • 141
    GO PIPELINE EUROPE LIMITED - 2013-01-21
    icon of addressEastcastle House, 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    14,367 GBP2023-12-31
    Officer
    icon of calendar 2022-08-01 ~ now
    CIF 173 - Secretary → ME
  • 142
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2021-07-31
    Officer
    icon of calendar 2022-06-20 ~ dissolved
    CIF 192 - Secretary → ME
  • 143
    MARPLACE (NUMBER 722) LIMITED - 2008-03-18
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,602,455 GBP2020-12-31
    Officer
    icon of calendar 2023-04-20 ~ now
    CIF 108 - Secretary → ME
  • 144
    icon of addressEastcastle House, 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    416,800 GBP2020-12-31
    Officer
    icon of calendar 2022-08-01 ~ now
    CIF 171 - Secretary → ME
  • 145
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-18 ~ dissolved
    CIF 254 - Secretary → ME
  • 146
    QUADRISE LIMITED - 2023-03-23
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    7,666,068 GBP2017-06-30
    Officer
    icon of calendar 2019-09-04 ~ dissolved
    CIF 11 - Secretary → ME
  • 147
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2019-09-04 ~ now
    CIF 4 - Secretary → ME
  • 148
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-09-04 ~ dissolved
    CIF 14 - Secretary → ME
  • 149
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-09-04 ~ dissolved
    CIF 13 - Secretary → ME
  • 150
    SHELLCO PLC - 2004-12-02
    QUADRISE FUELS INTERNATIONAL PLC - 2023-03-23
    ZAREBA PLC - 2006-04-19
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2019-09-04 ~ now
    CIF 12 - Secretary → ME
  • 151
    RC365 HOLDING LIMITED - 2021-09-22
    icon of addressCannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-12-12 ~ now
    CIF 141 - Secretary → ME
  • 152
    RED ROCK RESOURCES LIMITED - 2005-05-19
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2025-07-01 ~ now
    CIF 17 - Secretary → ME
  • 153
    EZYLET LIMITED - 2017-12-06
    EZYLET PLC - 2021-03-30
    icon of addressEastcastle House, 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    -468,970 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2021-12-08 ~ now
    CIF 213 - Secretary → ME
  • 154
    WATERFORD ASSET MANAGEMENT LTD - 2018-08-03
    icon of addressEastcastle House, 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -222,017 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2021-12-08 ~ now
    CIF 212 - Secretary → ME
  • 155
    TPSCO LTD - 2018-04-04
    icon of addressEastcastle House, 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,081,337 GBP2021-12-31
    Officer
    icon of calendar 2022-08-01 ~ now
    CIF 175 - Secretary → ME
  • 156
    EDWARDIAN HOTEL INVESTMENTS LTD - 2024-02-09
    icon of addressOne, Berkeley Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-01-12 ~ now
    CIF 49 - Secretary → ME
  • 157
    icon of addressEastcastle House, 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-10-15 ~ now
    CIF 276 - Secretary → ME
  • 158
    PAPUA MINING PLC - 2018-06-18
    icon of addressEastcastle House, 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-22 ~ now
    CIF 33 - Secretary → ME
  • 159
    SYNTON PLC - 1996-10-24
    icon of address34-40 High Street, Wanstead, London, England, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-02 ~ now
    CIF 29 - Secretary → ME
  • 160
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,176 GBP2024-09-30
    Officer
    icon of calendar 2022-07-01 ~ dissolved
    CIF 186 - Secretary → ME
  • 161
    icon of addressCommerce House Wickhams Cay 1, P.o. Box 3142, Road Town, Tortola, Virgin Islands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-01-01 ~ now
    CIF 270 - Secretary → ME
  • 162
    icon of addressC/o Msp Secretaries Limited Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-07-01 ~ now
    CIF 76 - Secretary → ME
  • 163
    SECURA BIO LTD - 2019-08-21
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-08-25 ~ now
    CIF 158 - Secretary → ME
  • 164
    icon of addressEastcastle House, 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -57,427 GBP2024-03-31
    Officer
    icon of calendar 2022-12-22 ~ now
    CIF 138 - Secretary → ME
  • 165
    icon of addressEastcastle House, 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-24 ~ now
    CIF 28 - Secretary → ME
  • 166
    ZAMAZ LTD - 2020-10-28
    ZAMAZ PLC - 2023-09-11
    DISPENSA GROUP LIMITED - 2024-05-14
    DISPENSA GROUP PLC - 2024-05-07
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    183,122 GBP2020-08-31
    Officer
    icon of calendar 2024-04-22 ~ now
    CIF 15 - Secretary → ME
  • 167
    icon of address30 Churchill Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    54,068,656 USD2024-01-31
    Officer
    icon of calendar 2025-03-06 ~ now
    CIF 20 - Secretary → ME
  • 168
    SISECAM UK LIMITED - 2024-04-08
    icon of address18 King William Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-27 ~ now
    CIF 37 - Secretary → ME
  • 169
    SKILLCAST GROUP LTD - 2021-07-28
    icon of address80 Leadenhall Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-02 ~ now
    CIF 217 - Secretary → ME
  • 170
    icon of addressEastcastle House, 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,266,803 GBP2024-12-31
    Officer
    icon of calendar 2023-07-26 ~ now
    CIF 68 - Secretary → ME
  • 171
    icon of addressOne, Berkeley Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2024-01-11 ~ now
    CIF 56 - Secretary → ME
  • 172
    icon of addressOne, Berkeley Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2024-01-11 ~ now
    CIF 55 - Secretary → ME
  • 173
    icon of addressOne, Berkeley Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-06-01 ~ now
    CIF 83 - Secretary → ME
  • 174
    icon of addressOne, Berkeley Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-06-01 ~ now
    CIF 88 - Secretary → ME
  • 175
    icon of addressOne, Berkeley Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-01 ~ now
    CIF 89 - Secretary → ME
  • 176
    icon of addressOne, Berkeley Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-06-01 ~ now
    CIF 96 - Secretary → ME
  • 177
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-06-01 ~ now
    CIF 86 - Secretary → ME
  • 178
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2022-06-28 ~ now
    CIF 188 - Secretary → ME
  • 179
    icon of address10 Orange Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-01-01 ~ now
    CIF 133 - Secretary → ME
  • 180
    STARWOOD U.K. OPERATIONS LIMITED - 2003-07-06
    icon of addressOne, Berkeley Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2023-06-01 ~ now
    CIF 80 - Secretary → ME
  • 181
    icon of addressOne, Berkeley Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2023-06-01 ~ now
    CIF 84 - Secretary → ME
  • 182
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-08 ~ dissolved
    CIF 180 - Secretary → ME
  • 183
    IMAGINATIK LIMITED - 2006-10-24
    ABAL GROUP PLC - 2020-05-01
    IMAGINATIK PLC - 2019-02-05
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2019-09-05 ~ now
    CIF 255 - Secretary → ME
  • 184
    EDWARDIAN SUSSEX LIMITED - 2024-02-10
    icon of addressOne, Berkeley Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-01-12 ~ now
    CIF 53 - Secretary → ME
  • 185
    MERITGAIN LIMITED - 1993-08-31
    EDWARDIAN INTERNATIONAL HOTELS LTD - 2024-02-10
    icon of addressOne, Berkeley Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-01-12 ~ now
    CIF 43 - Secretary → ME
  • 186
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-05-01 ~ now
    CIF 105 - Secretary → ME
  • 187
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    50,000 GBP2024-05-31
    Officer
    icon of calendar 2022-06-01 ~ now
    CIF 196 - Secretary → ME
  • 188
    TERN PLC
    - now
    CORE BUSINESS (UK) LIMITED - 2005-11-25
    SILVERMERE ENERGY PLC - 2011-06-30
    CHALKWELL INVESTMENTS PLC - 2011-06-10
    THE CORE BUSINESS LIMITED - 2006-02-13
    THE CORE BUSINESS PLC - 2010-03-24
    SILVERMERE ENERGY PLC - 2013-08-16
    FOOTBALL KITS LIMITED - 2004-11-23
    CHALKWELL INVESTMENTS PLC - 2011-07-14
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2023-09-15 ~ now
    CIF 61 - Secretary → ME
  • 189
    icon of addressOne, Berkeley Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    254 GBP2023-12-31
    Officer
    icon of calendar 2025-07-17 ~ now
    CIF 16 - Secretary → ME
  • 190
    THE INSTITUTE OF TRAVEL AND MEETINGS - 2017-01-26
    THE INSTITUTE OF TRAVEL MANAGEMENT - 2009-04-15
    icon of addressSt Mary's Court, The Broadway, Amersham, Buckinghamshire
    Active Corporate (14 parents)
    Equity (Company account)
    425,480 GBP2023-12-31
    Officer
    icon of calendar 2024-08-01 ~ now
    CIF 30 - Secretary → ME
  • 191
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-12-19 ~ now
    CIF 139 - Secretary → ME
  • 192
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2023-08-15 ~ now
    CIF 64 - Secretary → ME
  • 193
    icon of address13 Ashcroft Drive, Chelford, Macclesfield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-09-09 ~ now
    CIF 272 - Secretary → ME
  • 194
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    228 GBP2018-12-24
    Officer
    icon of calendar 2025-06-01 ~ now
    CIF 19 - Secretary → ME
  • 195
    BR SERVICES EUROPE LIMITED - 2015-10-08
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-05-01 ~ now
    CIF 106 - Secretary → ME
  • 196
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-07-09 ~ now
    CIF 31 - Secretary → ME
  • 197
    icon of addressEastcastle House, 27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-01 ~ dissolved
    CIF 172 - Secretary → ME
  • 198
    EDWARDIAN VANDERBILT LIMITED - 2024-02-09
    icon of addressOne, Berkeley Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-01-12 ~ now
    CIF 52 - Secretary → ME
  • 199
    WATERBALL LIMITED - 2000-05-18
    VANDERBILT HOTELS LIMITED - 2024-02-10
    icon of addressOne, Berkeley Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-01-12 ~ now
    CIF 41 - Secretary → ME
  • 200
    icon of address18th & 19 Floors 100 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-05-01 ~ now
    CIF 34 - Secretary → ME
  • 201
    icon of address18th & 19 Floors 100 Bishopsgate, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2024-02-26 ~ now
    CIF 39 - Secretary → ME
  • 202
    icon of addressC/o Msp Secretaries Limited Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-07-01 ~ now
    CIF 77 - Secretary → ME
  • 203
    LLOYD ASSOCIATES INTERNATIONAL LIMITED - 2001-01-15
    LLOYD INTERNATIONAL LTD - 2015-12-23
    icon of addressC/o Msp Secretaries Limited Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2023-07-01 ~ now
    CIF 75 - Secretary → ME
  • 204
    icon of addressOne, Berkeley Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-06-01 ~ now
    CIF 87 - Secretary → ME
  • 205
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,309,991 EUR2018-12-31
    Officer
    icon of calendar 2022-01-01 ~ now
    CIF 210 - Secretary → ME
  • 206
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Total liabilities (Company account)
    14,530 EUR2018-12-31
    Officer
    icon of calendar 2022-01-01 ~ now
    CIF 209 - Secretary → ME
  • 207
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2019-11-25 ~ dissolved
    CIF 248 - Secretary → ME
  • 208
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-18 ~ now
    CIF 26 - Secretary → ME
  • 209
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    7,940,823 GBP2020-12-31
    Officer
    icon of calendar 2023-04-20 ~ now
    CIF 107 - Secretary → ME
  • 210
    VASSETI (UK) PLC - 2014-08-11
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-06-01 ~ now
    CIF 195 - Secretary → ME
  • 211
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-12-09 ~ now
    CIF 142 - Secretary → ME
Ceased 70
  • 1
    icon of address13 Courtney Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2022-01-24 ~ 2022-01-24
    CIF 207 - Secretary → ME
  • 2
    icon of address68 Queens Gardens, London, Greater London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-01 ~ 2025-03-03
    CIF 25 - Secretary → ME
  • 3
    icon of address4385, 06345773 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-08-31
    Officer
    icon of calendar 2023-04-01 ~ 2025-07-01
    CIF 275 - Secretary → ME
  • 4
    icon of addressCheddar Lodge Herons Lea, Copthorne, Crawley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-28 ~ 2021-10-28
    CIF 214 - Secretary → ME
  • 5
    icon of addressLadywalk Queen Hoo Lane, Tewin, Welwyn, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-03-04 ~ 2022-08-02
    CIF 262 - Secretary → ME
  • 6
    icon of addressC/o Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    99,999 GBP2023-11-30
    Officer
    icon of calendar 2023-09-01 ~ 2024-10-31
    CIF 63 - Secretary → ME
  • 7
    icon of addressGladstone House, 77-29 High Street, Egham, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2020-02-01 ~ 2021-04-21
    CIF 244 - Secretary → ME
  • 8
    icon of address4385, 04764906 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    461,696 GBP2021-03-31
    Officer
    icon of calendar 2022-08-16 ~ 2024-02-28
    CIF 168 - Secretary → ME
  • 9
    icon of address60 Tennyson Avenue, Rustington, Littlehampton, West Sussex, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-03-03 ~ 2021-03-03
    CIF 280 - Has significant influence or control OE
    Officer
    icon of calendar 2021-03-03 ~ 2021-03-03
    CIF 231 - LLP Designated Member → ME
  • 10
    CT AUTOMOTIVE GROUP LIMITED - 2021-11-24
    icon of address1000 Lakeside North Harbour Western Road, Portsmouth, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2023-02-01 ~ 2024-10-31
    CIF 126 - Secretary → ME
  • 11
    DIONYSUS CAPITAL PLC - 2024-10-18
    icon of address382 Russell Court Woburn Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-07-18 ~ 2025-07-31
    CIF 179 - Secretary → ME
  • 12
    icon of addressFinsgate, 5-7 Cranwood Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    19,665 GBP2021-09-30
    Officer
    icon of calendar 2021-06-15 ~ 2022-04-30
    CIF 228 - Secretary → ME
  • 13
    HJ SECURITIES LIMITED - 2015-03-11
    HJ SECURITIES PLC - 2015-10-20
    ELAINE SECURITIES PLC - 2023-09-27
    icon of address4385, 09417831 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    15,346 GBP2019-03-01 ~ 2020-02-29
    Officer
    icon of calendar 2022-05-01 ~ 2024-07-31
    CIF 199 - Secretary → ME
  • 14
    icon of address7 St John's Road, Harrow, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2021-04-30 ~ 2021-04-30
    CIF 230 - Secretary → ME
  • 15
    icon of address111 Park Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    1,075,887 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2023-06-01 ~ 2024-07-19
    CIF 98 - Secretary → ME
  • 16
    SITEL UK HOLDINGS LIMITED - 2023-03-06
    icon of addressEarlsdon Park, 53-55 Butts Road, Coventry, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-05 ~ 2021-07-05
    CIF 222 - Secretary → ME
  • 17
    GREENS ROADS UK LTD - 2019-06-10
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 USD2022-09-30
    Officer
    icon of calendar 2022-10-13 ~ 2024-04-05
    CIF 149 - Secretary → ME
  • 18
    HEATHROW EDWARDIAN HOTEL LTD - 2024-02-10
    EDWARDIAN HEATHROW HOTEL LTD - 2013-09-06
    icon of addressWorld Business Centre 2, Newall Road, Hounslow, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-12 ~ 2024-06-28
    CIF 54 - Secretary → ME
  • 19
    icon of address34 Croydon Road, Caterham, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,984 GBP2024-07-31
    Officer
    icon of calendar 2021-07-13 ~ 2023-08-15
    CIF 221 - Secretary → ME
  • 20
    TSTAR PINNACLE LIMITED - 2024-11-12
    icon of address30 Park Street, London, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-06-01 ~ 2024-10-31
    CIF 102 - Secretary → ME
  • 21
    WIDECELLS GROUP LIMITED - 2016-06-21
    WIDECELLS GROUP PLC - 2019-07-11
    icon of address7 Bell Yard, London, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2019-05-20 ~ 2021-04-21
    CIF 257 - Secretary → ME
  • 22
    icon of address4385, 10806039 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-28 ~ 2021-04-23
    CIF 250 - Secretary → ME
  • 23
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-11-30
    Officer
    icon of calendar 2019-10-28 ~ 2021-04-30
    CIF 251 - Secretary → ME
  • 24
    icon of address13 Hanover Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-20 ~ 2025-05-15
    CIF 57 - Secretary → ME
  • 25
    icon of addressKk House 1 Station Approach, Rickmansworth Road, Watford, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,403 GBP2024-04-30
    Officer
    icon of calendar 2020-05-27 ~ 2023-06-15
    CIF 240 - Secretary → ME
  • 26
    LBM TFI2 LTD - 2023-09-22
    icon of address12th Floor, Brunel Building, 2 Canalside Walk, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-02-16 ~ 2021-02-16
    CIF 232 - Secretary → ME
  • 27
    icon of address12th Floor, Brunel Building, 2 Canalside Walk, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-09-17 ~ 2021-09-17
    CIF 215 - Secretary → ME
  • 28
    icon of address12th Floor, Brunel Building, 2 Canalside Walk, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-07-22 ~ 2021-07-22
    CIF 218 - Secretary → ME
  • 29
    LBM REDEMPTION LTD - 2024-10-10
    icon of address12th Floor, Brunel Building, 2 Canalside Walk, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-18 ~ 2021-06-18
    CIF 227 - Secretary → ME
  • 30
    LB THE CROWN 5 LIMITED - 2021-02-23
    icon of address12th Floor, Brunel Building, 2 Canalside Walk, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-25 ~ 2021-01-25
    CIF 235 - Secretary → ME
  • 31
    icon of address12th Floor, Brunel Building, 2 Canalside Walk, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-04-04 ~ 2022-04-04
    CIF 203 - Secretary → ME
  • 32
    icon of addressFaretec Building, Cams Hall Estate, Fareham
    Active Corporate (3 parents)
    Equity (Company account)
    -4,700,725 GBP2025-06-30
    Officer
    icon of calendar 2021-01-08 ~ 2022-07-31
    CIF 279 - Secretary → ME
  • 33
    MAXRETS VENTURES PLC - 2025-04-17
    MAXRETS VENTURES LIMITED - 2025-04-25
    GREENCARE CAPITAL LTD - 2019-12-11
    GREENCARE CAPITAL PLC - 2023-01-31
    icon of address5 Fleet Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -163,161 GBP2024-10-30
    Officer
    icon of calendar 2022-01-19 ~ 2025-08-13
    CIF 208 - Secretary → ME
  • 34
    icon of address4385, 12199788: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-08 ~ 2021-04-21
    CIF 238 - Secretary → ME
  • 35
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-19 ~ 2025-02-19
    CIF 40 - Secretary → ME
  • 36
    icon of address44 Albemarle Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2021-01-26 ~ 2021-05-05
    CIF 234 - Secretary → ME
  • 37
    icon of addressOne, Station Approach, Harlow, Essex, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-07-01 ~ 2020-06-29
    CIF 267 - Secretary → ME
  • 38
    MINERVA LENDING LTD - 2016-03-10
    icon of address59-60 Grosvenor Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-05-01 ~ 2024-07-31
    CIF 201 - Secretary → ME
  • 39
    MSP CHALKDELL LLP - 2022-09-29
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-02-27 ~ 2021-02-27
    CIF 281 - Has significant influence or control OE
  • 40
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Person with significant control
    icon of calendar 2020-05-22 ~ 2020-05-22
    CIF 282 - Right to appoint or remove directors OE
    CIF 282 - Ownership of voting rights - 75% or more OE
    CIF 282 - Ownership of shares – 75% or more OE
  • 41
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-09-28 ~ 2022-09-28
    CIF 155 - Director → ME
  • 42
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2020-05-28 ~ 2025-09-22
    CIF 239 - Secretary → ME
  • 43
    STRAT AERO LIMITED - 2014-08-21
    STRAT AERO PLC - 2018-09-12
    REMOTE MONITORED SYSTEMS PLC - 2021-08-18
    icon of address3 Field Court, Gray's Inn, London
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2022-07-20 ~ 2024-04-05
    CIF 178 - Secretary → ME
  • 44
    BIOGENIC HEALTH EUROPE LTD - 2019-08-05
    icon of addressUnit 2 Beverley Court, 26 Elmtree Road, Teddington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,033,252 GBP2024-12-31
    Officer
    icon of calendar 2022-07-01 ~ 2025-09-29
    CIF 187 - Secretary → ME
  • 45
    icon of address4385, 10512329 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    icon of calendar 2023-01-05 ~ 2024-02-28
    CIF 131 - Secretary → ME
  • 46
    NORTHCODERS GROUP LIMITED - 2021-07-05
    icon of addressBloc, 17 Marble Street, Manchester, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2023-01-01 ~ 2025-09-16
    CIF 136 - Secretary → ME
  • 47
    icon of addressBloc, 17 Marble Street, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    146,934 GBP2024-12-31
    Officer
    icon of calendar 2023-01-01 ~ 2025-09-04
    CIF 134 - Secretary → ME
  • 48
    TAYLOR MADE TRAINING (NW) LTD - 2021-05-19
    icon of addressBloc, 17 Marble Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -29,757 GBP2022-12-31
    Officer
    icon of calendar 2023-01-01 ~ 2025-09-16
    CIF 135 - Secretary → ME
  • 49
    icon of addressSundial House High Street, Horsell, Woking, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-04 ~ 2021-02-04
    CIF 233 - Secretary → ME
  • 50
    OLIVER SANDERSON GROUP LTD - 2017-03-24
    OS INTERNATIONAL LTD - 2016-04-11
    OS FIN TEK LIMITED - 2015-11-03
    icon of addressHighland House, 165 The Broadway, Wimbledon, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2024-08-31
    Officer
    icon of calendar 2022-02-02 ~ 2023-02-28
    CIF 205 - Secretary → ME
  • 51
    icon of addressUnit 4 Hayland Industrial Park, Maunsell Road, St. Leonards-on-sea, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2025-01-31
    Officer
    icon of calendar 2023-01-19 ~ 2023-01-19
    CIF 127 - Secretary → ME
  • 52
    BELFAST HILTON LIMITED - 2018-03-02
    DRAGONGLASS BELFAST LIMITED - 2023-09-06
    WINDROSE LIMITED - 1994-09-05
    LAGANBANK HOTEL LIMITED - 1997-12-18
    icon of addressHilton Belfast, 4 Lanyon Place, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    10,256,285 GBP2023-12-31
    Officer
    icon of calendar 2023-06-01 ~ 2023-07-19
    CIF 97 - Secretary → ME
  • 53
    SOF-10 STARLIGHT 12 OPERATIONS LIMITED - 2024-08-29
    icon of address1 Bartholomew Lane, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -21,091,649 GBP2024-12-31
    Officer
    icon of calendar 2023-06-01 ~ 2024-08-28
    CIF 101 - Secretary → ME
  • 54
    SOF-10 STARLIGHT 11 OPERATIONS LIMITED - 2017-11-13
    SOF-10 RI LONDON BRIDGE LIMITED - 2024-08-29
    icon of address1 Bartholomew Lane, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -7,442,936 GBP2024-12-31
    Officer
    icon of calendar 2023-06-01 ~ 2024-08-28
    CIF 99 - Secretary → ME
  • 55
    SOF-10 STARLIGHT 10 OPERATIONS LIMITED - 2017-11-13
    SOF-10 SOUTH POINT SUITES LIMITED - 2024-08-29
    icon of address1 Bartholomew Lane, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -7,340,385 GBP2024-12-31
    Officer
    icon of calendar 2023-06-01 ~ 2024-08-28
    CIF 100 - Secretary → ME
  • 56
    icon of address27 Byrom Street, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-05-25 ~ 2022-10-06
    CIF 5 - Secretary → ME
  • 57
    icon of address9 Red Lane Cottages, Red Lane, Oxted, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-12-21 ~ 2018-12-21
    CIF 283 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2018-12-21 ~ 2018-12-21
    CIF 268 - Secretary → ME
  • 58
    ZAMAZ LTD - 2020-10-28
    ZAMAZ PLC - 2023-09-11
    DISPENSA GROUP LIMITED - 2024-05-14
    DISPENSA GROUP PLC - 2024-05-07
    icon of addressEastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    183,122 GBP2020-08-31
    Officer
    icon of calendar 2023-02-20 ~ 2024-04-22
    CIF 120 - Secretary → ME
  • 59
    icon of address135 Church Street, Horwich, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-12-17 ~ 2018-12-17
    CIF 284 - Ownership of voting rights - 75% or more OE
    CIF 284 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2018-12-17 ~ 2018-12-17
    CIF 269 - Secretary → ME
  • 60
    CLOS CONSULTANCY LIMITED - 2019-10-15
    icon of addressBloc, 17 Marble Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -38,576 GBP2023-02-06
    Officer
    icon of calendar 2023-02-09 ~ 2025-09-16
    CIF 123 - Secretary → ME
  • 61
    icon of address18 Savile Row, London, England
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2021-10-15 ~ 2023-05-31
    CIF 2 - Secretary → ME
  • 62
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2019-10-17 ~ 2025-03-05
    CIF 253 - Secretary → ME
  • 63
    THE MEREDITH PROPERTY GROUP LTD - 2015-05-22
    THE MEREDITH PROPERTY GROUP PLC - 2023-10-16
    icon of address4385, 09466130 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-05-01 ~ 2024-07-31
    CIF 200 - Secretary → ME
  • 64
    icon of addressKk House, 1 Station Approach, Rickmansworth Road, Watford, Harts, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2020-01-21 ~ 2023-06-15
    CIF 246 - Secretary → ME
  • 65
    PHARMA C INVESTMENTS PLC - 2024-01-24
    PITCH PIT PLC - 2024-11-05
    MORTGAGE CHAT PLC - 2024-09-03
    PHARMA C INVESTMENTS LIMITED - 2019-02-06
    MEME VAULT PLC - 2025-05-12
    icon of address85 First Floor, Great Portland Street, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2019-11-14 ~ 2021-03-15
    CIF 249 - Secretary → ME
  • 66
    VENUS MINERALS PLC - 2025-01-08
    VENUS MINERALS LTD - 2023-11-01
    icon of address2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    4,512,203 GBP2024-12-31
    Officer
    icon of calendar 2022-04-22 ~ 2024-04-29
    CIF 202 - Secretary → ME
  • 67
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2021-12-09 ~ 2021-12-09
    CIF 211 - Secretary → ME
  • 68
    icon of addressElsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2022-09-23 ~ 2024-09-27
    CIF 156 - Secretary → ME
  • 69
    icon of address4385, 09963544: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2020-02-01 ~ 2021-04-21
    CIF 245 - Secretary → ME
  • 70
    WIDECELLS GROUP LIMITED - 2016-05-23
    WIDE UNIVERSAL LTD - 2015-07-25
    icon of address4385, 08150010: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    76 GBP2021-06-30
    Officer
    icon of calendar 2020-02-01 ~ 2021-04-21
    CIF 243 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.