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 6
  • 1
    Scott, Gregory Paul
    Solicitor born in December 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-05-01 ~ dissolved
    OF - Director → CIF 0
  • 2
    Mr Jonathan Philip Davies
    Born in August 1947
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Titmas, Andrew Gordon
    Solicitor born in July 1969
    Individual (7 offsprings)
    Officer
    icon of calendar 2007-06-15 ~ dissolved
    OF - Director → CIF 0
  • 4
    Crystal, Peter Maurice
    Company Director born in January 1948
    Individual (6 offsprings)
    Officer
    icon of calendar 1991-10-19 ~ dissolved
    OF - Director → CIF 0
    Mr Peter Maurice Crystal
    Born in January 1948
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Gregory, Lesley Ann
    Solicitor born in January 1960
    Individual (9 offsprings)
    Officer
    icon of calendar 1993-07-09 ~ dissolved
    OF - Director → CIF 0
  • 6
    Evans, Jonathan Ceri
    Chartered Accountant
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-07-30 ~ dissolved
    OF - Secretary → CIF 0
Ceased 3
parent relation
Company in focus

EMCEE NOMINEES LIMITED

Previous name
HARVESTMEAD LIMITED - 1983-04-15
Standard Industrial Classification
99999 - Dormant Company
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Called-up share capital not yet paid and not classified as a current asset
2 GBP2020-03-31
2 GBP2019-03-31
Net Assets/Liabilities
2 GBP2020-03-31
2 GBP2019-03-31
Number of shares allotted
Class 1 ordinary share
2 shares2019-04-01 ~ 2020-03-31
Par Value of Share
Class 1 ordinary share
1 GBP2019-04-01 ~ 2020-03-31
Equity
2 GBP2020-03-31
2 GBP2019-03-31

Related profiles found in government register
  • EMCEE NOMINEES LIMITED
    Info
    HARVESTMEAD LIMITED - 1983-04-15
    Registered number 01706860
    icon of address165 Fleet Street, London EC4A 2DY
    PRIVATE LIMITED COMPANY incorporated on 1983-03-16 and dissolved on 2022-03-22 (39 years). The company status is Dissolved.
    CIF 0
  • EMCEE NOMINEES LIMITED
    S
    Registered number missing
    icon of address44 Southampton Buildings, London, WC2A 1AP
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 1
  • PROUDBAY LIMITED - 2004-08-11
    icon of address165 Fleet Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    icon of calendar 2006-04-21 ~ dissolved
    CIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 35 - Ownership of shares – 75% or moreOE
Ceased 32
  • 1
    icon of address1 Curzon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-27 ~ 2001-03-05
    CIF 12 - Secretary → ME
  • 2
    AMEDEO RESOURCES PLC - 2019-06-18
    CREON CORPORATION PLC - 2011-12-16
    CREON RESOURCES PLC - 2013-10-17
    icon of addressUnit 10 Enterprise Court, Blackpool Business Park, Amy Johnson Way, Blackpool, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -8,835,945 GBP2020-12-31
    Officer
    icon of calendar 2004-08-27 ~ 2004-09-27
    CIF 6 - Secretary → ME
  • 3
    icon of address1 Curzon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-27 ~ 2001-03-05
    CIF 11 - Secretary → ME
  • 4
    icon of addressGround Floor, 17a Windmill Way West, Ramparts Business Park, Berwick-upon-tweed, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-06 ~ 2015-04-16
    CIF 32 - Director → ME
    Officer
    icon of calendar 2015-03-06 ~ 2016-04-26
    CIF 33 - Secretary → ME
  • 5
    THERMATIC MAINTENANCE LIMITED - 2019-11-27
    BESTACE LIMITED - 1997-08-29
    icon of addressDow Schofield Watts Business Recovery Llp, 7400 Daresbury Park Daresbury, Warrington
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -298,236 GBP2018-12-31
    Officer
    icon of calendar 1997-07-18 ~ 1997-10-10
    CIF 24 - Secretary → ME
  • 6
    icon of address1 Curzon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-23 ~ 2002-07-29
    CIF 8 - Secretary → ME
  • 7
    WELLSKY INTERNATIONAL LTD - 2021-07-29
    J.A.C. COMPUTER SERVICES LIMITED - 2019-07-01
    icon of addressArden Court, Arden Street, Stratford-upon-avon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-08-14 ~ 2021-07-23
    CIF 29 - Secretary → ME
  • 8
    icon of address1 Curzon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-27 ~ 2001-03-05
    CIF 10 - Secretary → ME
  • 9
    RIBSTON PLC - 1999-05-14
    RIBSTON HOLDINGS PLC - 1999-03-23
    GLADSTONE PLC - 1999-04-12
    icon of addressMedia Centre, 201 Wood Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-14 ~ 1999-05-05
    CIF 21 - Director → ME
  • 10
    CMT LIMITED - 2001-09-19
    CITYBRAND LIMITED - 1998-08-10
    icon of addressThe Hill Barn Brimham Rocks Road, Burnt Yates, Harrogate, North Yorkshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    27,459 GBP2024-12-31
    Officer
    icon of calendar 1998-07-31 ~ 1998-09-14
    CIF 23 - Secretary → ME
  • 11
    ABINGER INVESTMENTS PLC - 2002-06-25
    CFA CAPITAL GROUP PLC - 2005-05-25
    icon of address20 Phillimore Gardens, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-28 ~ 2002-04-03
    CIF 9 - Secretary → ME
  • 12
    icon of address1 The Square, Stockley Park, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-02 ~ 1999-09-14
    CIF 18 - Secretary → ME
  • 13
    icon of address12 1st Floor, Brownlow Yard, Roger Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-11-17 ~ 2005-03-04
    CIF 4 - Secretary → ME
  • 14
    icon of address1 Curzon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-27 ~ 2001-03-05
    CIF 13 - Secretary → ME
  • 15
    BGR WEST COAST LIMITED - 2003-09-09
    BAYPOWER LIMITED - 1998-09-14
    icon of address135-138 Newport Street, Vauxhall, London
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    148,869 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 1998-09-07 ~ 1998-09-24
    CIF 22 - Director → ME
  • 16
    icon of addressKings Reach Flats, Reception, 11 Upper Ground, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    186 GBP2024-03-24
    Officer
    icon of calendar 2004-08-27 ~ 2007-05-01
    CIF 7 - Secretary → ME
  • 17
    BARTLETT CATERING EQUIPMENT LIMITED - 2005-10-19
    SUPERBOND LIMITED - 2001-01-10
    icon of addressBeechlea, Kings Walden Road, Great Offley, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-21 ~ 2000-12-22
    CIF 16 - Secretary → ME
  • 18
    NEPTUNE MINERALS PLC - 2011-05-09
    icon of addressEastcastle House 27-28 Eastcastle Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-31 ~ 2009-10-09
    CIF 1 - Secretary → ME
  • 19
    COMBINED MANAGEMENT SERVICES LIMITED - 2011-07-20
    CMS CORPORATE CONSULTANTS LIMITED - 2015-09-27
    icon of address110 Cannon Street, London, United Kingdom
    Active Corporate (4 parents, 70 offsprings)
    Equity (Company account)
    1,577,561 GBP2023-12-31
    Officer
    icon of calendar 2004-09-09 ~ 2004-11-05
    CIF 5 - Secretary → ME
  • 20
    MARKETCOIN PUBLIC LIMITED COMPANY - 1995-11-28
    BIRCHIN INTERNATIONAL PLC - 2002-05-07
    PARK ROW GROUP PLC - 2011-03-25
    RUSHMERE WYNNE GROUP PLC - 1997-09-19
    icon of addressCentral Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-01 ~ 2001-06-01
    CIF 17 - Secretary → ME
  • 21
    icon of address107 Cheapside, Second Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-03-31 ~ 2019-11-01
    CIF 31 - Secretary → ME
  • 22
    MAYSWIFT LIMITED - 1999-07-15
    icon of addressMedia Centre, 201 Wood Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-08 ~ 1999-07-02
    CIF 19 - Director → ME
  • 23
    REDAB INVESTMENTS LIMITED - 1994-08-01
    WHITFORTH LIMITED - 1989-02-14
    REDAB UK LIMITED - 1994-04-08
    REDAB PLC - 2019-05-22
    icon of address167 Turners Hill, Cheshunt, Hertfordshire
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    2,063,900 GBP2025-05-31
    Officer
    icon of calendar 1992-12-22 ~ 1993-12-01
    CIF 27 - Secretary → ME
  • 24
    MEDOILGAS CIVITA LIMITED - 2014-10-20
    JKX ITALIA LIMITED - 2008-02-28
    icon of addressWarner House, 123 Castle Street, Salisbury, Wiltshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-02-27 ~ 2014-08-11
    CIF 34 - Secretary → ME
  • 25
    ROCKHOPPER MEDITERRANEAN PLC - 2015-06-12
    MEDITERRANEAN OIL & GAS PLC. - 2015-06-12
    icon of addressWarner House, 123 Castle Street, Salisbury, Wiltshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2005-11-09 ~ 2014-08-11
    CIF 30 - Secretary → ME
  • 26
    GOLDVALUE LIMITED - 1996-08-02
    icon of addressTechnology Centre, Easting Close, Worthing, West Sussex
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    324,361 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1996-06-20 ~ 1996-07-16
    CIF 26 - Secretary → ME
  • 27
    EDENVILLE ENERGY PLC - 2023-08-29
    GEMSTONES OF AFRICA GROUP PLC - 2010-03-26
    TV COMMERCE HOLDINGS LIMITED - 2005-01-18
    TV COMMERCE HOLDINGS PLC - 2009-01-23
    icon of addressAston House, Cornwall Avenue, London, Greater London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-22 ~ 2004-12-17
    CIF 3 - Secretary → ME
  • 28
    icon of address1 Curzon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-23 ~ 2001-03-05
    CIF 15 - Secretary → ME
  • 29
    SHELL ANTILLES AND GUIANAS LIMITED - 2005-02-03
    icon of address3 Coach House Yard, Hampstead High Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-02-02 ~ 2007-06-11
    CIF 2 - Secretary → ME
  • 30
    ARENATECH LIMITED - 2000-06-01
    icon of addressC/o Gladstone M R M Ltd, Hithercroft Road, Wallingford, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-03-04 ~ 2005-07-25
    CIF 20 - Secretary → ME
  • 31
    icon of address1 Curzon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-27 ~ 2001-03-05
    CIF 14 - Secretary → ME
  • 32
    TUV SUDDEUTSCHLAND (U.K.) LIMITED - 2005-07-06
    TUV PRODUCT SERVICE (U.K.) LIMITED - 2001-07-05
    QUALITYSTART LIMITED - 1996-12-20
    icon of addressOctagon House Concorde Way, Segensworth North, Fareham, Hampshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1996-08-14 ~ 1999-07-01
    CIF 25 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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