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 2
  • 1
    Harris, Stephen Andrew Robert
    Born in May 1966
    Individual (8 offsprings)
    Officer
    icon of calendar 2022-01-27 ~ now
    OF - LLP Designated Member → CIF 0
  • 2
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Corporate (4 offsprings)
    Officer
    icon of calendar 2016-09-30 ~ now
    OF - LLP Designated Member → CIF 0
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    PE - Right to surplus assets - More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove membersCIF 0
Ceased 9
  • 1
    Balicao, Marla
    Born in September 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2012-03-01 ~ 2016-09-30
    OF - LLP Designated Member → CIF 0
    Marla Balicao
    Born in September 1977
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2016-09-30
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove membersCIF 0
    PE - Right to surplus assets - More than 25% but not more than 50%CIF 0
  • 2
    Armour, Douglas William
    Born in October 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-10-04 ~ 2016-12-16
    OF - LLP Designated Member → CIF 0
    Mr Douglas William Armour
    Born in October 1962
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-16
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to surplus assets - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove membersCIF 0
  • 3
    Bruce, Martha Blanche Waymark
    Born in December 1965
    Individual (20 offsprings)
    Officer
    icon of calendar 2004-10-04 ~ 2012-06-29
    OF - LLP Designated Member → CIF 0
  • 4
    Venus, David Anthony
    Born in September 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-10-04 ~ 2012-03-30
    OF - LLP Designated Member → CIF 0
  • 5
    Millar, Kelly Anne
    Born in May 1978
    Individual
    Officer
    icon of calendar 2012-07-02 ~ 2013-11-01
    OF - LLP Designated Member → CIF 0
  • 6
    Cong, Katherine
    Born in November 1973
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-08-26 ~ 2022-01-27
    OF - LLP Designated Member → CIF 0
  • 7
    Wallace, Susan Margaret
    Born in May 1963
    Individual (7 offsprings)
    Officer
    icon of calendar 2004-10-04 ~ 2012-06-29
    OF - LLP Designated Member → CIF 0
  • 8
    Swabey, Peter Kenneth
    Born in August 1964
    Individual
    Officer
    icon of calendar 2013-04-01 ~ 2013-09-20
    OF - LLP Designated Member → CIF 0
  • 9
    Williams, Kerin
    Born in January 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2016-12-16 ~ 2020-08-26
    OF - LLP Designated Member → CIF 0
    Ms Kerin Williams
    Born in January 1970
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-12-16 ~ 2020-08-26
    PE - Right to surplus assets - More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
parent relation
Company in focus

DAVID VENUS & COMPANY LLP

Standard Industrial Classification
None Supplied - None Supplied

Related profiles found in government register
child relation
Offspring entities and appointments
Active 121
  • 1
    icon of addressC/o The Macdonald Partnership Plc, 29 Craven Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2015-08-14 ~ now
    CIF 101 - Secretary → ME
  • 2
    icon of addressThames House, Portsmouth Road, Esher, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-24 ~ dissolved
    CIF 274 - Secretary → ME
  • 3
    icon of address42-50 Hersham Road, Walton-on-thames, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-09 ~ dissolved
    CIF 46 - Secretary → ME
  • 4
    icon of addressThames House, Portsmouth Road, Esher, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-28 ~ dissolved
    CIF 330 - Secretary → ME
  • 5
    icon of addressThames House, Portsmouth Road, Esher, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    CIF 234 - Secretary → ME
  • 6
    icon of addressThames House, Portsmouth Road, Esher, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-03 ~ dissolved
    CIF 241 - Secretary → ME
  • 7
    AQUACULTUREUK LIMITED - 2016-06-22
    icon of address22 Carsegate Road, Inverness, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-19 ~ dissolved
    CIF 39 - Secretary → ME
  • 8
    icon of addressThames House, Portsmouth Road, Esher, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-16 ~ dissolved
    CIF 215 - Secretary → ME
  • 9
    EVERBALANCE PLC - 1997-05-06
    icon of address9 Wimpole Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-31 ~ dissolved
    CIF 290 - Secretary → ME
  • 10
    icon of addressThames House, Portsmouth Road, Esher, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-12 ~ dissolved
    CIF 297 - Secretary → ME
  • 11
    icon of addressThames House, Portsmouth Road, Esher, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-02 ~ dissolved
    CIF 323 - Secretary → ME
  • 12
    LPA018 PLC - 2011-05-05
    icon of address42-50 Hersham Road, Walton-on-thames, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-27 ~ dissolved
    CIF 49 - Secretary → ME
  • 13
    icon of addressThames House, Portsmouth Road, Esher, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-26 ~ dissolved
    CIF 240 - Secretary → ME
  • 14
    icon of addressThames House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-03 ~ dissolved
    CIF 273 - Secretary → ME
  • 15
    icon of address42-50 Hersham Road, Walton-on-thames, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-18 ~ dissolved
    CIF 275 - Secretary → ME
  • 16
    CLIENT DATA SYSTEMS GROUP LIMITED - 2013-05-21
    icon of addressC12 Marquis Court Marquisway, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-26 ~ dissolved
    CIF 255 - Secretary → ME
  • 17
    icon of addressThames House, Portsmouth Road, Esher, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-27 ~ dissolved
    CIF 331 - Secretary → ME
  • 18
    TERPAC PLC - 2011-10-31
    icon of addressThames House, Portsmouth Road, Esher, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-20 ~ dissolved
    CIF 239 - Secretary → ME
  • 19
    icon of addressThames House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    CIF 27 - Secretary → ME
  • 20
    CITYGROW ENERGY SYSTEMS PLC - 2013-10-02
    icon of addressThames House, Portsmouth Road, Esher, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-30 ~ dissolved
    CIF 295 - Secretary → ME
  • 21
    CLAY & PARTNERS LIMITED - 1982-06-23
    icon of addressSutherland House, Russell Way, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    CIF 280 - Secretary → ME
  • 22
    CM & D PHARMA LIMITED - 2009-04-01
    icon of addressThames House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-28 ~ dissolved
    CIF 13 - Secretary → ME
  • 23
    THE PAVILION HOTEL (BRIGHTON) LIMITED - 2016-05-05
    icon of address42-50 Hersham Road, Walton-on-thames, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-29 ~ dissolved
    CIF 40 - Director → ME
  • 24
    CONCORDE OIL AND GAS PLC - 2010-05-17
    icon of addressC/o Begbies Traynor Group, 36 Clare Road, Halifax, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-01 ~ dissolved
    CIF 242 - Secretary → ME
  • 25
    icon of addressThames House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-04 ~ dissolved
    CIF 270 - Secretary → ME
  • 26
    icon of addressM1 Insolvency, Cumberland House, 35 Park Row, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    CIF 61 - Secretary → ME
  • 27
    icon of address2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-14 ~ dissolved
    CIF 82 - Secretary → ME
  • 28
    DELTA METAL ELECTRICAL (HOLDINGS) LIMITED - 1980-12-31
    DELTA CIRCUIT PROTECTION AND CONTROLS LIMITED - 1999-01-04
    DELTA ELECTRICAL (HOLDINGS) LIMITED - 1988-07-13
    icon of addressM1 Insolvency, Cumberland House, 35 Park Row, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    CIF 64 - Secretary → ME
  • 29
    icon of addressM1 Insolvency, Cumberland House, 35 Park Row, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    CIF 63 - Secretary → ME
  • 30
    DELTA METAL OVERSEAS LIMITED - 1981-12-31
    icon of addressM1 Insolvency, Cumberland House, 35 Park Row, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    CIF 62 - Secretary → ME
  • 31
    DATIM SCREW COMPANY LIMITED - 1999-03-05
    icon of addressM1 Insolvency, Cumberland House, 35 Park Row, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    CIF 65 - Secretary → ME
  • 32
    icon of addressThames House, Portsmouth Road, Esher, Surrey
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2010-12-06 ~ now
    CIF 268 - Secretary → ME
  • 33
    icon of address1 Charterhouse Mews, London, Uk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-24 ~ dissolved
    CIF 16 - Secretary → ME
  • 34
    icon of addressCharterhouse Mews, 1 Charterhouse Mews, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-02-24 ~ dissolved
    CIF 15 - Secretary → ME
  • 35
    EX TERRA PLATINUM LTD - 2010-12-13
    EX TERRA PLATINUM LTD - 2011-04-15
    DYNASTY RESOURCE PARTNERS LTD - 2011-04-15
    ELECTRUM MINING RESOURCES LTD - 2013-03-18
    icon of addressThames House, Portsmouth Road, Esher, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-04-18 ~ dissolved
    CIF 299 - Secretary → ME
  • 36
    icon of addressThames House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-20 ~ dissolved
    CIF 317 - Secretary → ME
  • 37
    KNIGHT CLEANCO LIMITED - 2007-07-13
    icon of address42-50 Hersham Road, Walton-on-thames, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    CIF 151 - Secretary → ME
  • 38
    WG&M SHELF COMPANY 120 LIMITED - 2007-05-04
    KNIGHT DEBTCO LIMITED - 2007-07-13
    icon of address42-50 Hersham Road, Walton-on-thames, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    CIF 149 - Secretary → ME
  • 39
    GLOBAL INCENTIVE SOLUTIONS LIMITED - 2013-10-29
    icon of addressAspect House, Spencer Road, Lancing, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    CIF 219 - Secretary → ME
  • 40
    EQUINITI NEWCO 2 PLC - 2015-12-22
    icon of address42-50 Hersham Road, Walton-on-thames, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-31 ~ dissolved
    CIF 121 - Secretary → ME
  • 41
    WG&M SHELF COMPANY 125 LIMITED - 2007-05-04
    KNIGHT PIK CLEANCO LIMITED - 2007-07-13
    icon of address42-50 Hersham Road, Walton-on-thames, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    CIF 152 - Secretary → ME
  • 42
    KNIGHT PIKCO LIMITED - 2007-07-13
    WG&M SHELF COMPANY 122 LIMITED - 2007-05-04
    icon of address42-50 Hersham Road, Walton-on-thames, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    CIF 150 - Secretary → ME
  • 43
    RAPID 7118 LIMITED - 1988-12-30
    XAFINITY SOFTWARE LIMITED - 2013-02-28
    CLAYBROOK PROPERTY LIMITED - 2005-07-11
    icon of addressSutherland House, Russell Way, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    CIF 281 - Secretary → ME
  • 44
    CHANTBRIGHT LIMITED - 2005-07-11
    XAFINITY SOLUTIONS LIMITED - 2008-08-29
    XAFINITY CAPITAL LIMITED - 2013-02-28
    XAFINITY CONSULTING LIMITED - 2007-01-19
    icon of addressThames House, Portsmouth Road, Esher, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    CIF 288 - Secretary → ME
  • 45
    ADVENTX2 CLEANCO LIMITED - 2013-02-28
    SHELFCO NO.14 LIMITED - 2010-01-04
    icon of addressThames House, Portsmouth Road, Esher, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    CIF 289 - Secretary → ME
  • 46
    STOPBRIDGE LIMITED - 2005-07-11
    XAFINITY HOLDINGS LIMITED - 2013-03-06
    icon of addressThames House, Portsmouth Road, Esher, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    CIF 285 - Secretary → ME
  • 47
    SPRINTDRIVE LIMITED - 2005-07-11
    XAFINITY SERVICES LIMITED - 2013-02-28
    icon of addressThames House, Portsmouth Road, Esher, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    CIF 286 - Secretary → ME
  • 48
    XAFINITY GROUP LIMITED - 2013-02-28
    SPRINTVALE LIMITED - 2005-07-11
    icon of addressThames House, Portsmouth Road, Esher, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    CIF 287 - Secretary → ME
  • 49
    icon of address42-50 Hersham Road, Walton-on-thames, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-13 ~ dissolved
    CIF 34 - Secretary → ME
  • 50
    icon of addressThames House, Portsmouth Road, Esher, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-28 ~ dissolved
    CIF 263 - Secretary → ME
  • 51
    icon of addressMoorfields Corporate Recovery Llp, 88 Wood Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-03-22 ~ dissolved
    CIF 301 - Secretary → ME
  • 52
    icon of addressMoorfields Corporate Recovery Llp, 88 Wood Street, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2011-03-24 ~ now
    CIF 300 - Secretary → ME
  • 53
    BROMONT PLC - 2011-11-29
    icon of addressThames House, Portsmouth Road, Esher, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-26 ~ dissolved
    CIF 236 - Secretary → ME
  • 54
    icon of address3rd Floor Unitec House 2 Albert Place, Finchley Central, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-22 ~ dissolved
    CIF 243 - Secretary → ME
  • 55
    GB PETROLEUM PLC - 2009-11-27
    icon of address2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-09 ~ dissolved
    CIF 227 - Secretary → ME
  • 56
    GDI GAME DOMAIN INTERNATIONAL LIMITED - 2008-01-29
    icon of addressUnit Scf 1 South Core Western International Market, Hayes Road, Southall, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-25 ~ dissolved
    CIF 23 - Secretary → ME
  • 57
    icon of addressThames House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-16 ~ dissolved
    CIF 249 - Secretary → ME
  • 58
    icon of addressThames House, Portsmouth Road, Esher, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-21 ~ dissolved
    CIF 335 - Secretary → ME
  • 59
    ROCCAN PLC - 2011-05-05
    icon of address30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-07 ~ dissolved
    CIF 321 - Secretary → ME
  • 60
    CUBA DEVELOPMENT & INVESTMENT PLC - 2011-09-08
    CUBA DEVELOPMENT & INVESTMENT PLC - 2011-11-25
    RESOURCE CONVERSION PLC - 2011-10-03
    icon of address7 Land Of Green Ginger, Suite 4, Hull, Humberside
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-01-02 ~ dissolved
    CIF 120 - Secretary → ME
  • 61
    icon of addressThames House, Portsmouth Road, Esher, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    CIF 334 - Secretary → ME
  • 62
    HAZELL CARR MORTGAGE FUNDAMENTALS LIMITED - 2002-05-17
    icon of addressSutherland House, Russell Way, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    CIF 284 - Secretary → ME
  • 63
    icon of addressThames House, Portsmouth Road, Esher, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-14 ~ dissolved
    CIF 230 - Secretary → ME
  • 64
    icon of address42-50 Hersham Road, Walton-on-thames, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-29 ~ dissolved
    CIF 118 - Secretary → ME
  • 65
    WATER BONDS PLC - 2015-08-06
    NEXUS WATER BONDS PLC - 2016-03-23
    icon of address3 Field Court, Gray's Inn, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    CIF 217 - Secretary → ME
  • 66
    CSP CHINA STEEL PLC - 2012-03-05
    icon of addressCr The Business Resource Network, Whateleys Drive, Kenilworth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-17 ~ dissolved
    CIF 214 - Secretary → ME
  • 67
    LOGIT.COM LIMITED - 2001-03-16
    COLESLAW 479 LIMITED - 2000-04-11
    icon of addressSutherland House, Russell Way, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    CIF 283 - Secretary → ME
  • 68
    INTERACTIVE HOTEL SERVICES HOLDINGS PLC - 2015-08-10
    icon of address15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-23 ~ dissolved
    CIF 2 - Secretary → ME
  • 69
    icon of address15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-23 ~ dissolved
    CIF 59 - Secretary → ME
  • 70
    icon of address15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-23 ~ dissolved
    CIF 1 - Secretary → ME
  • 71
    icon of address42-50 Hersham Road, Walton-on-thames, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-09 ~ dissolved
    CIF 98 - Secretary → ME
  • 72
    icon of address42-50 Hersham Road, Walton-on-thames, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-27 ~ dissolved
    CIF 76 - Secretary → ME
  • 73
    MERLIN DANESMOUNT LIMITED - 2010-02-19
    icon of address14a Anyards Road, Cobham, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-05 ~ dissolved
    CIF 293 - Secretary → ME
  • 74
    icon of address14a Anyards Road, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-05 ~ dissolved
    CIF 292 - Secretary → ME
  • 75
    icon of addressThames House, Portsmouth Road, Esher, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-03 ~ dissolved
    CIF 266 - Secretary → ME
  • 76
    icon of addressThames House, Portsmouth Road, Esher, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-20 ~ dissolved
    CIF 272 - Secretary → ME
  • 77
    icon of addressThames House, Portsmouth Road, Esher, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-12 ~ dissolved
    CIF 332 - Secretary → ME
  • 78
    icon of addressThames House, Portsmouth Road, Esher, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-06-27 ~ dissolved
    CIF 296 - Secretary → ME
  • 79
    FECOM LIMITED - 1997-08-20
    STREAM MOBILE LIMITED - 2006-12-19
    LAWGRA (NO.428) LIMITED - 1997-07-24
    SETRAN LIMITED - 1999-10-15
    CIRCLE PUBLISHING LIMITED - 2000-03-15
    STREAM MEDIA LIMITED - 2004-01-26
    icon of addressThames House, Portsmouth Road, Esher, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    CIF 305 - Secretary → ME
  • 80
    icon of addressThames House, Portsmouth Road, Esher, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-02 ~ dissolved
    CIF 324 - Secretary → ME
  • 81
    icon of addressThames House, Portsmouth Road, Esher, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-02 ~ dissolved
    CIF 267 - Secretary → ME
  • 82
    icon of addressThames House, Portsmouth Road, Esher, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-04 ~ dissolved
    CIF 264 - Secretary → ME
  • 83
    PANINTELLIGENCE LIMITED - 2014-05-08
    icon of addressAspect House, Spencer Road, Lancing, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-20 ~ dissolved
    CIF 218 - Secretary → ME
  • 84
    icon of addressThames House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    CIF 282 - Secretary → ME
  • 85
    icon of addressThames House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-08 ~ dissolved
    CIF 338 - Secretary → ME
  • 86
    TEMPLECO 682 LIMITED - 2013-05-28
    icon of addressJames Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-22 ~ dissolved
    CIF 81 - Secretary → ME
  • 87
    icon of addressThames House, Portsmouth Road, Esher, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-29 ~ dissolved
    CIF 235 - Secretary → ME
  • 88
    icon of addressKpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-31 ~ dissolved
    CIF 4 - Secretary → ME
  • 89
    icon of address8 Salisbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-03-31 ~ dissolved
    CIF 14 - Secretary → ME
  • 90
    COWANSVILLE PLC - 2011-11-29
    icon of addressThames House, Portsmouth Road, Esher, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-26 ~ dissolved
    CIF 237 - Secretary → ME
  • 91
    icon of addressThames House, Portsmouth Road, Esher, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-18 ~ dissolved
    CIF 210 - Secretary → ME
  • 92
    icon of addressThames House, Portsmouth Road, Esher, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-10 ~ dissolved
    CIF 320 - Secretary → ME
  • 93
    icon of addressThames House, Portsmouth Road, Esher, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-16 ~ dissolved
    CIF 329 - Secretary → ME
  • 94
    icon of address42-50 Hersham Road, Walton-on-thames, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-14 ~ dissolved
    CIF 192 - Secretary → ME
  • 95
    icon of address42-50 Hersham Road, Walton-onthames, Surrey, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-17 ~ dissolved
    CIF 100 - Secretary → ME
  • 96
    icon of address42-50 Hersham Road, Walton-on-thames, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-13 ~ dissolved
    CIF 208 - Secretary → ME
  • 97
    icon of addressLower Ground Signet House, 49/51 Farringdon Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-21 ~ dissolved
    CIF 220 - Secretary → ME
  • 98
    icon of addressThames House, Portsmouth Road, Esher, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-12 ~ dissolved
    CIF 233 - Secretary → ME
  • 99
    GUNNAR LEEDS PLC - 2011-03-09
    icon of addressThames House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-11-04 ~ dissolved
    CIF 271 - Secretary → ME
  • 100
    icon of addressThames House, Portsmouth Road, Esher, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-09 ~ dissolved
    CIF 326 - Secretary → ME
  • 101
    icon of address25 Moorgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-17 ~ dissolved
    CIF 229 - Secretary → ME
  • 102
    INTERNATIONAL GOLF INVESTMENTS, PLC - 2012-06-11
    PRIME MANTLE CORPORATION PLC - 2013-05-28
    icon of addressJames Cowper Kreston, White Building 1-4 Cumberland Place, Southampton, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-07-08 ~ dissolved
    CIF 333 - Secretary → ME
  • 103
    icon of addressPearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    CIF 278 - Secretary → ME
  • 104
    TFETEN LIMITED - 2011-06-22
    icon of addressPearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-27 ~ dissolved
    CIF 279 - Secretary → ME
  • 105
    DELTA GROUP INTERNATIONAL HOLDINGS LIMITED - 2009-10-26
    BATCHKIND LIMITED - 1992-05-19
    icon of addressCharlotte House, 19b Market Place, Bingham, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    CIF 66 - Secretary → ME
  • 106
    icon of addressThames House, Portsmouth Road, Esher, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-10 ~ dissolved
    CIF 313 - Secretary → ME
  • 107
    icon of addressThames House, Portsmouth Road, Esher, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-17 ~ dissolved
    CIF 213 - Secretary → ME
  • 108
    DELTA AUSTRALIA FINANCE - 2010-09-03
    icon of addressM1 Insolvency, Cumberland House, 35 Park Row, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    CIF 246 - Secretary → ME
  • 109
    DELTA AUSTRALIA FINANCE THREE - 2010-09-03
    icon of addressM1 Insolvency, Cumberland House, 35 Park Row, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    CIF 244 - Secretary → ME
  • 110
    DELTA AUSTRALIA FINANCE TWO - 2010-09-03
    icon of addressC/o M1 Insolvency Cumberland House, 35 Park Row, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    CIF 245 - Secretary → ME
  • 111
    icon of addressThames House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-14 ~ dissolved
    CIF 45 - Secretary → ME
  • 112
    53 EQUITY PLC - 2014-12-08
    icon of addressThames House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-16 ~ dissolved
    CIF 318 - Secretary → ME
  • 113
    icon of addressThames House, Portsmouth Road, Esher, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-23 ~ dissolved
    CIF 238 - Secretary → ME
  • 114
    icon of addressThames House, Portsmouth Road, Esher, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-08 ~ dissolved
    CIF 211 - Secretary → ME
  • 115
    icon of addressThames House, Portsmouth Road, Esher, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-13 ~ dissolved
    CIF 315 - Secretary → ME
  • 116
    LPA017 PLC - 2011-02-17
    icon of addressThames House, Portsmouth Road, Esher, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-26 ~ dissolved
    CIF 325 - Secretary → ME
  • 117
    icon of addressSky View Argosy Road, East Midlands Airport, Castle Donington, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-27 ~ dissolved
    CIF 53 - Secretary → ME
  • 118
    icon of addressC/o Nr Sharland And Company, 4th Floor Bristol & West House Post Office Road, Bournemouth, Dorset
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2010-01-27 ~ now
    CIF 54 - Secretary → ME
  • 119
    OLYMPIC WORLDLINK LIMITED - 2000-08-15
    WORLDLINK INFORMATION SYSTEMS LIMITED - 1998-10-19
    icon of addressSky View Argosy Road, East Midlands Airport, Castle Donington, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-27 ~ dissolved
    CIF 52 - Secretary → ME
  • 120
    WORLD WIDE WATER SOLUTIONS PLC - 2011-08-04
    LPA014 PLC - 2011-03-08
    WORLD WIDE WATER TECHNOLOGIES PLC - 2011-10-06
    SPECIALIZED LIFE OPTIONS PLC - 2011-05-31
    LATTITUDE SYSTEMS WORLD WIDE PLC - 2011-07-04
    icon of addressLg01 93-95 Gloucester Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-30 ~ dissolved
    CIF 327 - Secretary → ME
  • 121
    SOUTH INDEPENDENT ENERGY LTD - 2011-04-21
    icon of addressThames House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-28 ~ dissolved
    CIF 294 - Secretary → ME
Ceased 217
  • 1
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2018-08-20
    CIF 91 - Secretary → ME
  • 2
    360 CLINICAL LIMITED - 2011-03-02
    EQUINITI 360 CLINICAL LIMITED - 2021-04-19
    icon of addressAngel Wharf, 170 Shepherdess Walk, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -505,000 GBP2023-12-31
    Officer
    icon of calendar 2013-09-20 ~ 2016-12-16
    CIF 158 - Secretary → ME
  • 3
    icon of addressBenchmark House, 8 Smithy Wood Drive, Sheffield
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-06-05 ~ 2018-08-20
    CIF 103 - Secretary → ME
  • 4
    icon of address337 Bath Road, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,526 GBP2016-12-31
    Officer
    icon of calendar 2008-12-10 ~ 2009-04-30
    CIF 17 - Secretary → ME
  • 5
    STAGEDART LIMITED - 1987-01-16
    GLORYDEN LIMITED - 1986-03-17
    ABBEYGATE PROJECT MANAGEMENT LIMITED - 1989-04-13
    MERLIN PROJECT MANAGEMENT LIMITED - 1992-06-24
    icon of addressWhite Cottage, Woodland Drive, East Horsley, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-05 ~ 2018-08-20
    CIF 175 - Secretary → ME
  • 6
    GREAT NORTHERN WAREHOUSE LTD - 2001-07-20
    MERLIN RETAIL MANAGEMENT LIMITED - 1992-06-19
    ABBEYGATE MANAGEMENT SERVICES LIMITED - 1999-09-14
    DRUMISTS LIMITED - 1987-07-08
    MERLIN INTERNATIONAL PROPERTIES (EUROPE) LIMITED - 1988-02-15
    icon of addressWhite Cottage, Woodland Drive, East Horsley, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-03-05 ~ 2018-08-20
    CIF 176 - Secretary → ME
  • 7
    MOBILE CLOUD LABS LIMITED - 2012-10-18
    MOBILE CLOUD SOLUTIONS LIMITED - 2012-10-04
    MAX100 LTD - 2012-09-26
    MOBILE CLOUD LABS PLC - 2015-09-03
    icon of addressBirchin Court, 20 Birchin Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-06 ~ 2012-09-24
    CIF 250 - Secretary → ME
  • 8
    AFRICAN OPPORTUNITIES INVESTMENT CAPITAL LTD - 2012-05-11
    icon of addressKlaco House 28-30 St. John's Square, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    80,460,219 GBP2014-12-31
    Officer
    icon of calendar 2011-04-14 ~ 2014-03-19
    CIF 269 - Secretary → ME
  • 9
    DELTA EXTRUDED METALS COMPANY LIMITED - 1998-12-31
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2018-08-20
    CIF 67 - Secretary → ME
  • 10
    ENDEAVOUR 140 LIMITED - 2013-06-25
    ALLAN ENVIRONMENTAL SOLUTIONS & MANAGEMENT LIMITED - 2014-03-28
    BENCHMARK ENVIRONMENTAL SOLUTIONS LIMITED - 2013-06-14
    icon of addressBenchmark House, 8 Smithy Wood Drive, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-05 ~ 2018-08-20
    CIF 114 - Secretary → ME
  • 11
    icon of addressGdc First Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-02-29 ~ 2012-02-29
    CIF 247 - Secretary → ME
  • 12
    icon of address58 Wardour Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,608 GBP2024-06-30
    Officer
    icon of calendar 2017-09-11 ~ 2018-10-09
    CIF 94 - Secretary → ME
  • 13
    ANGELA MORTIMER LIMITED - 2022-02-03
    ANGELA MORTIMER PLC - 2022-01-24
    icon of address7 St Petersgate, Stockport, Cheshire
    In Administration Corporate (3 parents, 26 offsprings)
    Equity (Company account)
    -938,890 GBP2023-06-27
    Officer
    icon of calendar 2012-03-05 ~ 2018-10-09
    CIF 180 - Secretary → ME
  • 14
    ANGELA MORTIMER AND ANNIE PUDDICK ASSOCIATES LIMITED - 2013-10-18
    icon of address42 Berners Street, London, England, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2012-03-05 ~ 2018-10-09
    CIF 185 - Secretary → ME
  • 15
    icon of address42 Berners Street, London, England, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2010-02-17 ~ 2018-10-09
    CIF 56 - Secretary → ME
  • 16
    icon of address42 Berners Street, London, England, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,100 GBP2022-06-30
    Officer
    icon of calendar 2010-02-17 ~ 2018-10-09
    CIF 55 - Secretary → ME
  • 17
    icon of address58 Wardour Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -102,096 GBP2024-06-30
    Officer
    icon of calendar 2012-03-05 ~ 2018-10-09
    CIF 190 - Secretary → ME
  • 18
    ANGELA MORTIMER RECRUITMENT LIMITED - 2010-12-22
    icon of address58 Wardour Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    411,503 GBP2024-06-30
    Officer
    icon of calendar 2010-02-17 ~ 2018-10-09
    CIF 57 - Secretary → ME
  • 19
    icon of address42 Berners Street, London, England, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2012-03-05 ~ 2018-10-09
    CIF 186 - Secretary → ME
  • 20
    icon of address42 Berners Street, London, England, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,100 GBP2023-06-30
    Officer
    icon of calendar 2012-03-05 ~ 2018-10-09
    CIF 187 - Secretary → ME
  • 21
    icon of address42 Berners Street, London, England, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2012-01-15 ~ 2018-10-09
    CIF 191 - Secretary → ME
  • 22
    icon of addressThames House, Portsmouth Road, Esher, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-22 ~ 2008-07-22
    CIF 25 - Secretary → ME
  • 23
    ASCOMBER LIMITED - 2016-06-22
    icon of addressBush House Edinburgh Technopole, Edinburgh Technopole, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-19 ~ 2018-08-20
    CIF 38 - Secretary → ME
  • 24
    icon of addressDruces Llp, Salisbury House, London Wall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-16 ~ 2012-01-01
    CIF 222 - Secretary → ME
  • 25
    FRESHNAME NO. 402 LIMITED - 2010-08-19
    AKKERON HOTELS (ADMIRAL) LIMITED - 2014-02-21
    AKKERON HOTELS (STOKENCHURCH) LIMITED - 2011-03-29
    icon of addressThe Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-25 ~ 2009-12-01
    CIF 10 - Secretary → ME
  • 26
    BARK SPV - 2021-05-06
    EUROPEAN SCHOOL OF VETERINARY POST-GRADUATE STUDIES - 2020-07-08
    icon of addressBenchmark House, 8 Smithy Wood Drive, Sheffield, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-02-24 ~ 2018-08-20
    CIF 95 - Secretary → ME
  • 27
    icon of addressElder House St Georges Business Park, 207 Brooklands Road, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-17 ~ 2019-01-31
    CIF 41 - Secretary → ME
  • 28
    BBUFALO LIMITED - 2009-08-20
    CLAIMTECH LIMITED - 2009-08-07
    icon of addressLansdowne House City Forum, 250 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-03 ~ 2011-01-04
    CIF 11 - Secretary → ME
  • 29
    ADI REAL ESTATE LIMITED - 2010-12-22
    icon of address214 Ruskin Park House Champion Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-27 ~ 2014-03-06
    CIF 12 - Secretary → ME
  • 30
    BENCHMARK ANIMAL HEALTH LIMITED - 2014-02-19
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-06-05 ~ 2018-08-20
    CIF 109 - Secretary → ME
  • 31
    DE FACTO 2130 LIMITED - 2014-11-14
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-06-05 ~ 2018-08-20
    CIF 116 - Secretary → ME
  • 32
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-05 ~ 2018-08-20
    CIF 112 - Secretary → ME
  • 33
    DELTA ENCON LIMITED - 1999-09-20
    AMBERWEST LIMITED - 1992-02-26
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2018-08-20
    CIF 73 - Secretary → ME
  • 34
    BLINDATA PLC - 2018-01-08
    LPA012 PLC - 2010-11-18
    icon of addressSuite 2a1, Northside House, Mount Pleasant, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    425,330 GBP2023-12-31
    Officer
    icon of calendar 2010-08-17 ~ 2019-02-21
    CIF 77 - Secretary → ME
  • 35
    BLUEJAY PROPERTY DEVELOPMENT LIMITED - 2013-05-24
    icon of addressBuilding 6 30 Friern Park, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -3,376,026 GBP2024-10-31
    Officer
    icon of calendar 2010-09-17 ~ 2012-09-17
    CIF 253 - Secretary → ME
  • 36
    STERILOS PLC - 2012-09-12
    DAVEN PLC - 2011-08-15
    icon of addressCr The Business Resource Network, 1st Floor Office, Whateleys Drive, Kenilworth, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-07 ~ 2012-09-03
    CIF 322 - Secretary → ME
  • 37
    icon of address42 Berners Street, London, England, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6 GBP2022-06-30
    Officer
    icon of calendar 2012-03-05 ~ 2018-10-09
    CIF 184 - Secretary → ME
  • 38
    ANGELA MORTIMER PA SEARCH LIMITED - 2021-02-09
    icon of address42 Berners Street, London, England, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2012-03-05 ~ 2018-10-09
    CIF 189 - Secretary → ME
  • 39
    icon of address1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-10-15 ~ 2017-08-18
    CIF 196 - Secretary → ME
  • 40
    SWALLOW INFORMATION SYSTEMS LIMITED - 2002-10-21
    SWALLOW INFORMATION SYSTEM AND CONSULTANCY LIMITED - 1990-01-09
    SWALLOW INFORMATION SYSTEMS AND CONSULTANCY LIMITED - 1997-11-24
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-10-15 ~ 2017-08-18
    CIF 88 - Secretary → ME
  • 41
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-10-15 ~ 2017-08-18
    CIF 89 - Secretary → ME
  • 42
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-15 ~ 2017-08-18
    CIF 90 - Secretary → ME
  • 43
    icon of addressSuite 39, 35 Buckingham Gate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-25 ~ 2014-02-12
    CIF 206 - Secretary → ME
  • 44
    icon of address71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    9.69 GBP2024-12-31
    Officer
    icon of calendar 2011-03-14 ~ 2014-02-12
    CIF 302 - Secretary → ME
  • 45
    PEBBLESHELD LIMITED - 1978-12-31
    icon of addressSutherland House, Russell Way, Crawley, West Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-09-20 ~ 2017-08-18
    CIF 169 - Secretary → ME
  • 46
    icon of address316 Hook Road, Epsom, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-15 ~ 2013-04-23
    CIF 231 - Secretary → ME
  • 47
    icon of address316 Hook Road, Epsom, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-15 ~ 2013-04-23
    CIF 232 - Secretary → ME
  • 48
    icon of address316 Hook Road, Epsom, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-26 ~ 2013-04-23
    CIF 257 - Secretary → ME
  • 49
    CM&D PHARMA (INVESTMENTS) LIMITED - 2009-04-01
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-28 ~ 2019-01-03
    CIF 3 - Secretary → ME
  • 50
    icon of address170 Edmund Street Edmund Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-05 ~ 2017-07-11
    CIF 48 - Secretary → ME
  • 51
    icon of addressBenchmark House, 8 Smithy Wood Drive, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-05 ~ 2018-08-20
    CIF 113 - Secretary → ME
  • 52
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-20 ~ 2016-12-16
    CIF 165 - Secretary → ME
  • 53
    DEFENX PLC - 2020-01-09
    DEFENX LIMITED - 2014-06-05
    icon of addressThe Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-09-01 ~ 2017-07-25
    CIF 44 - Secretary → ME
  • 54
    TGP 128 LIMITED - 1989-02-07
    DELTA CROMPTON CABLES LIMITED - 1999-06-09
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2010-08-16 ~ 2018-08-20
    CIF 83 - Secretary → ME
  • 55
    DELTA ENFIELD CABLES LIMITED - 1981-12-31
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2018-08-20
    CIF 68 - Secretary → ME
  • 56
    DELTA FLUID CONTROLS LIMITED - 1988-03-07
    DELTA BUILDING PRODUCTS LIMITED - 1985-01-23
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2018-08-20
    CIF 70 - Secretary → ME
  • 57
    BOURNER (WATER FITTINGS) LIMITED - 1984-03-29
    DELTA INFORMATION SYSTEMS CO. LIMITED - 1999-12-02
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2010-09-30 ~ 2018-08-20
    CIF 71 - Secretary → ME
  • 58
    DELTA METAL COMPANY,LIMITED(THE) - 1981-12-31
    DELTA GROUP PUBLIC LIMITED COMPANY - 1988-05-01
    DELTA PUBLIC LIMITED COMPANY - 2010-11-29
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2010-10-04 ~ 2018-08-20
    CIF 60 - Secretary → ME
  • 59
    DELTA METAL SECOND NOMINEES LIMITED - 1988-05-19
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-03-13 ~ 2018-09-24
    CIF 148 - Secretary → ME
  • 60
    CONTINENTAL SHELF 553 LIMITED - 2012-04-05
    icon of address6 St. Andrew Street, (5th Floor), London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-03 ~ 2012-08-09
    CIF 339 - Secretary → ME
  • 61
    UNDERWRITING AND SUBSCRIPTION PLC - 2003-10-02
    DEO PETROLEUM PLC - 2015-08-19
    MICROCAP EQUITIES PLC - 2009-12-30
    icon of address1 13th Floor, Angel Court, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-01 ~ 2012-08-09
    CIF 29 - Secretary → ME
  • 62
    CONTINENTAL SHELF 511 LIMITED - 2010-09-30
    icon of address1 13th Floor, Angel Court, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-08-01 ~ 2012-08-09
    CIF 226 - Secretary → ME
  • 63
    LPA015 PLC - 2011-02-17
    SPAGETTI PLACE LIMITED - 2012-11-16
    icon of address2nd Floor, Hygeia House 66 College Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-30 ~ 2011-07-18
    CIF 328 - Secretary → ME
  • 64
    DUSTCOLLECTIVE LIMITED - 2005-08-12
    icon of addressBenchmark House, 8 Smithy Wood Drive, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-05 ~ 2018-08-20
    CIF 108 - Secretary → ME
  • 65
    icon of address22 Green End, Granborough, Buckingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26,293 GBP2022-07-31
    Officer
    icon of calendar 2008-07-25 ~ 2008-07-25
    CIF 24 - Secretary → ME
  • 66
    icon of address26 Red Lion Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-09 ~ 2008-07-09
    CIF 26 - Secretary → ME
  • 67
    LLOYDS TSB REGISTRARS CORPORATE NOMINEE LIMITED - 2008-03-19
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-09-20 ~ 2016-12-16
    CIF 157 - Secretary → ME
  • 68
    DAVID VENUS & COMPANY LIMITED - 2012-08-15
    FRESHNAME NO.381 LIMITED - 2007-09-18
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-09-20 ~ 2016-12-16
    CIF 162 - Secretary → ME
  • 69
    TRANSGLOBAL PAYMENT SOLUTIONS LIMITED - 2018-06-25
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-09-03 ~ 2017-08-18
    CIF 32 - Secretary → ME
  • 70
    EQUINITI GROUP LIMITED - 2007-09-03
    KNIGHT BIDCO LIMITED - 2007-07-13
    WG&M SHELF COMPANY 119 LIMITED - 2007-05-04
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-09-20 ~ 2016-11-04
    CIF 153 - Secretary → ME
  • 71
    EQUINITI ISA LIMITED - 2007-10-05
    WG&M SHELF COMPANY 133 LIMITED - 2007-07-13
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-09-20 ~ 2016-12-16
    CIF 161 - Secretary → ME
  • 72
    WG&M SHELF COMPANY 130 LIMITED - 2007-07-13
    EQUINITI ITSS LIMITED - 2007-10-05
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-09-20 ~ 2016-12-16
    CIF 159 - Secretary → ME
  • 73
    WG&M SHELF COMPANY 135 LIMITED - 2007-07-13
    EQUINITI REGISTRARS LIMITED - 2007-10-05
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-09-20 ~ 2017-08-18
    CIF 171 - Secretary → ME
  • 74
    WG&M SHELF COMPANY 129 LIMITED - 2007-07-13
    EQUINITI MPP LIMITED - 2007-10-05
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-09-20 ~ 2016-12-16
    CIF 160 - Secretary → ME
  • 75
    HOGG ROBINSON SERVICES LIMITED - 2005-07-11
    AIR FARE BUREAU LIMITED.(THE) - 1999-03-19
    AIR FARE BUREAU LIMITED - 1985-10-24
    HOME COUNTIES SECURITIES LIMITED - 1985-08-20
    XAFINITY LIMITED - 2013-03-06
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-20 ~ 2017-05-15
    CIF 168 - Secretary → ME
  • 76
    EQUINITI ICS LIMITED - 2009-06-11
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-20 ~ 2016-12-16
    CIF 164 - Secretary → ME
  • 77
    XAFINITY SOLUTIONS LIMITED - 2013-02-28
    H C ACTUARIAL SERVICES LIMITED - 2001-03-20
    HAZELL CARR PLC - 2008-08-29
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-09-20 ~ 2017-08-18
    CIF 170 - Secretary → ME
  • 78
    VIKING FISH FARMS LIMITED - 2014-02-17
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-05 ~ 2018-08-20
    CIF 107 - Secretary → ME
  • 79
    icon of addressThe Barn, Wytham, Oxford, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    2,391,591 GBP2024-09-30
    Officer
    icon of calendar 2015-06-05 ~ 2018-08-20
    CIF 104 - Secretary → ME
  • 80
    icon of addressBuilding 6 30 Friern Park, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    22,432 GBP2024-10-31
    Officer
    icon of calendar 2010-09-17 ~ 2012-09-17
    CIF 252 - Secretary → ME
  • 81
    icon of addressApt 390 Chynoweth House, Trevissome Park Truro, Blackwater, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-18 ~ 2012-01-06
    CIF 28 - Secretary → ME
  • 82
    icon of addressUnit 15 Sandleheath Industrial Estate, Fordingbridge, Hampshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2015-06-05 ~ 2018-08-20
    CIF 110 - Secretary → ME
  • 83
    ANCA C UK PLC - 2006-04-12
    ANCA C PLC - 2007-07-25
    ANCA C PLC - 2007-12-05
    DIALAMOBILE GROUP PLC - 2007-08-22
    icon of address17a-19 Harcourt Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-08-11 ~ 2008-11-25
    CIF 20 - Secretary → ME
  • 84
    WIND WATER SUN TECHNOLOGIES PLC - 2014-02-13
    icon of addressThames House, Portsmouth Road, Esher, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-02-07 ~ 2014-02-07
    CIF 316 - Secretary → ME
  • 85
    icon of address170 Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-06-02 ~ 2016-06-01
    CIF 31 - Secretary → ME
  • 86
    MEDIALECTIX PLC - 2010-12-23
    icon of addressGround Floor Chiswick Gate 598-608, Chiswick High Road, London, England
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    3,823,863 EUR2021-12-31
    Officer
    icon of calendar 2010-06-23 ~ 2017-02-16
    CIF 92 - Secretary → ME
  • 87
    icon of addressThames House, Portsmonth Road, Esher, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-19 ~ 2013-09-10
    CIF 311 - Secretary → ME
  • 88
    icon of addressJames House, 312 Ripponden Road, Oldham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-30 ~ 2015-09-22
    CIF 340 - Secretary → ME
  • 89
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2013-02-14 ~ 2018-08-20
    CIF 80 - Secretary → ME
  • 90
    IMPROVE CPD LIMITED - 2002-02-06
    icon of addressGround Floor, Delta 1200 Welton Road, Swindon, Wiltshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-07-01 ~ 2018-08-20
    CIF 102 - Secretary → ME
  • 91
    INFORMATION SOFTWARE SOLUTIONS PLC - 2012-05-29
    MANAGEMENT INFORMATION PRINCIPLES GROUP PLC - 2001-06-14
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-03-04 ~ 2017-08-18
    CIF 36 - Secretary → ME
  • 92
    MYCUSTOMERFEEDBACK.COM LIMITED - 2012-11-01
    INVIGIA (WALTON) LIMITED - 2012-08-24
    INVIGIA LIMITED - 2011-06-27
    INVIGIA (WALTON) LIMITED - 2013-05-23
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-10-15 ~ 2017-08-18
    CIF 197 - Secretary → ME
  • 93
    SWALLOW VENTURES LIMITED - 2011-06-27
    CRAIGLARCH LIMITED - 1997-02-28
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2014-10-15 ~ 2017-08-18
    CIF 86 - Secretary → ME
  • 94
    ICS UNICOMP LIMITED - 2000-05-17
    ICS COMPUTING LIMITED - 2004-11-12
    EQUINITI ICS LIMITED - 2022-12-02
    ZEC LIMITED - 1999-12-24
    icon of address42-46 Fountain Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    8,927,826 GBP2024-12-31
    Officer
    icon of calendar 2013-09-20 ~ 2016-12-16
    CIF 166 - Secretary → ME
  • 95
    FRESHNAME NO. 401 LIMITED - 2011-05-25
    icon of addressHill End Farm House Hill End, Sherborne St. John, Nr. Basingstoke, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,077,440 GBP2024-03-31
    Officer
    icon of calendar 2009-09-25 ~ 2011-02-03
    CIF 30 - Secretary → ME
  • 96
    icon of addressSterling Ford, Centurion Court 83 Camp Road, St Albans, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-18 ~ 2012-01-01
    CIF 225 - Secretary → ME
  • 97
    KNIGHTSBRIDGE SECRETARIES LIMITED - 2007-04-10
    HIGHER HEIGHTS LIMITED - 1999-06-28
    icon of address58 Wardour Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,644,332 GBP2024-06-30
    Officer
    icon of calendar 2012-03-05 ~ 2018-10-09
    CIF 183 - Secretary → ME
  • 98
    KNIGHTSBRIDGE SCHOOLS INTERNATIONAL (UK) LIMITED - 2009-07-10
    icon of address20 Hewer Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    417,900 GBP2024-08-31
    Officer
    icon of calendar 2009-10-09 ~ 2012-07-30
    CIF 223 - Secretary → ME
  • 99
    COMDIRECT NOMINEE LTD - 2004-09-21
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-09-20 ~ 2016-12-16
    CIF 156 - Secretary → ME
  • 100
    BESNIER (UK) LIMITED - 1999-04-14
    DAVID BROUGH (GOURMET FOODS) LIMITED - 1992-07-01
    DAVID BROUGH (CHEESE IMPORTS) LIMITED - 1983-11-25
    BREWGLOW LIMITED - 1981-12-31
    GOURMET FRESH FOODS LIMITED - 1993-12-01
    icon of addressGrosvenor House, 65-71 London Road, Redhill, Surrey, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-06-17 ~ 2018-08-20
    CIF 199 - Secretary → ME
  • 101
    A. MCLELLAND & SON LIMITED - 2006-11-01
    icon of addressThe Creamery, Commerce Road, Stranraer
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2016-06-17 ~ 2018-08-20
    CIF 202 - Secretary → ME
  • 102
    icon of addressGrosvenor House, 65-71 London Road, Redhill, Surrey, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-17 ~ 2018-08-20
    CIF 201 - Secretary → ME
  • 103
    WESTAGONA PLC - 2011-11-15
    icon of addressCr The Business Resource Network First Floor Office, Whateleys Drive, Kenilworth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-21 ~ 2011-11-15
    CIF 336 - Secretary → ME
  • 104
    FINLAW 226 LIMITED - 2000-09-29
    icon of addressUnit 5, The Pavilions, Ruscombe Park, Twyford, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-07-20 ~ 2014-04-25
    CIF 304 - Secretary → ME
  • 105
    FRESHNAME NO. 391 LIMITED - 2008-09-16
    icon of address16a Kew Foot Road, Richmond, Surrey, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-07-15 ~ 2019-01-23
    CIF 9 - Secretary → ME
  • 106
    LONGMILE SECURITIES LIMITED - 1982-02-08
    icon of addressGrosvenor House, 65-71 London Road, Redhill, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-01-04 ~ 2018-08-20
    CIF 75 - Secretary → ME
  • 107
    LUMINET NETWORKS PLC - 2018-03-27
    URBAN WIMAX NETWORKS LIMITED - 2006-01-10
    URBAN WIMAX NETWORKS PLC - 2018-03-27
    icon of addressNorthstar, 135-141, Oldham Street, Manchester, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    4,244,971 GBP2024-06-30
    Officer
    icon of calendar 2015-11-01 ~ 2018-06-30
    CIF 99 - Secretary → ME
  • 108
    MARSHALL WOELLWARTH & COMPANY LIMITED - 1993-12-08
    WOELLWARTH & CO LIMITED - 1982-06-09
    icon of addressFloor 2, 155 Bishopsgate, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-26 ~ 2016-10-31
    CIF 124 - Secretary → ME
  • 109
    QAL ADVANCED CARDIOVASCULAR NETWORK - 2011-07-20
    icon of address116-123 Pall Mall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-01 ~ 2016-01-01
    CIF 51 - Secretary → ME
  • 110
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-12 ~ 2018-01-31
    CIF 42 - Secretary → ME
  • 111
    icon of addressOffice 7.09, 7th Floor, Tintagel House, 92 Albert Embankment, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-05-05 ~ 2018-01-31
    CIF 147 - Secretary → ME
  • 112
    icon of address42 Berners Street, London, England, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2010-02-17 ~ 2018-10-09
    CIF 58 - Secretary → ME
  • 113
    MACROCOM (800) LIMITED - 2002-12-18
    icon of addressThe Creamery, Commerce Road, Stranraer
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-06-17 ~ 2018-08-20
    CIF 204 - Secretary → ME
  • 114
    MASSTOTAL LIMITED - 1989-02-24
    icon of addressWhite Cottage, Woodland Drive, East Horsley, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    46,776 GBP2024-04-30
    Officer
    icon of calendar 2012-03-05 ~ 2018-08-20
    CIF 177 - Secretary → ME
  • 115
    MERLIN INTERNATIONAL PROPERTIES PLC - 2002-10-16
    icon of addressWhite Cottage, Woodland Drive, East Horsley, Surrey, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,572,574 GBP2024-04-30
    Officer
    icon of calendar 2012-03-05 ~ 2018-08-20
    CIF 178 - Secretary → ME
  • 116
    icon of addressWhite Cottage, Woodland Drive, East Horsley, Surrey, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2012-03-05 ~ 2018-08-20
    CIF 179 - Secretary → ME
  • 117
    GLENDICE PLC - 2016-04-07
    icon of addressC/o Mazars Llp, Tower Bridge House St Katharines Way, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-28 ~ 2015-06-10
    CIF 209 - Secretary → ME
  • 118
    CLIENT DATA SYSTEMS LIMITED - 2013-04-16
    icon of address316 Hook Road, Epsom, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-26 ~ 2010-04-26
    CIF 256 - Secretary → ME
    icon of calendar 2010-04-26 ~ 2013-04-23
    CIF 258 - Secretary → ME
  • 119
    MANAGEMYCOMPLAINTS.COM LIMITED - 2012-11-01
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-15 ~ 2017-08-18
    CIF 87 - Secretary → ME
  • 120
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    500 GBP2021-05-31
    Officer
    icon of calendar 2016-05-19 ~ 2018-08-20
    CIF 96 - Secretary → ME
  • 121
    BANSOLS SEVENTEEN LIMITED - 2005-09-22
    FARNREAL LIMITED - 2005-10-05
    VEGAS247 BROADCASTING LIMITED - 2007-02-19
    BANSOLS EIGHTEEN LIMITED - 2005-11-07
    icon of addressC/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-01 ~ 2012-11-28
    CIF 308 - Secretary → ME
  • 122
    GB PROMOTIONS LIMITED - 2008-05-14
    GENERATE LIMITED - 2004-10-04
    STREAM TELECOMMUNICATIONS LIMITED - 2000-04-25
    STREAM MEDIA LIMITED - 2000-02-21
    icon of addressC/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-01 ~ 2012-11-28
    CIF 306 - Secretary → ME
  • 123
    VEGAS247 LIMITED - 2007-02-19
    BANSOLS ELEVEN LIMITED - 2005-03-03
    icon of address5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-01 ~ 2012-11-28
    CIF 307 - Secretary → ME
  • 124
    icon of address65 St Marys Grove, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-31 ~ 2013-04-30
    CIF 291 - Secretary → ME
  • 125
    OVAL EQUITY RESEARCH LIMITED - 2011-11-08
    icon of address149 / 151 Sparrows Herne Bushey Heath, Watford, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-04 ~ 2014-06-01
    CIF 265 - Secretary → ME
  • 126
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-05-28 ~ 2018-08-20
    CIF 146 - Secretary → ME
  • 127
    icon of addressFloor 2, 155 Bishopsgate, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-26 ~ 2016-10-31
    CIF 123 - Secretary → ME
  • 128
    P V M OIL ASSOCIATES FUTURES LIMITED - 1993-06-21
    icon of address135 Bishopsgate, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-11-26 ~ 2016-10-31
    CIF 122 - Secretary → ME
  • 129
    icon of address2 Paddock Close, Beare Green, Dorking, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,641 GBP2024-03-31
    Officer
    icon of calendar 2009-01-19 ~ 2010-04-20
    CIF 228 - Secretary → ME
  • 130
    WAGETALK LIMITED - 1988-09-09
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-03-20 ~ 2016-12-16
    CIF 78 - Secretary → ME
  • 131
    PAPA ENTERTAINMENT LIMITED - 2011-09-08
    PAPA ENTERTAINMENT PLC - 2017-03-28
    icon of addressC/o Sloane & Co, Office 015, 30 Great Guildford Street, Borough, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,443,757 GBP2024-03-31
    Officer
    icon of calendar 2011-07-25 ~ 2019-01-01
    CIF 193 - Secretary → ME
  • 132
    FLAT TOP LIMITED - 1999-07-06
    icon of address42 Berners Street, London, England, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,100 GBP2022-06-30
    Officer
    icon of calendar 2012-03-05 ~ 2018-10-09
    CIF 182 - Secretary → ME
  • 133
    BIRSABRE LIMITED - 1997-04-14
    icon of addressSutherland House, Russell Way, Crawley, West Sussex
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2013-09-20 ~ 2016-11-09
    CIF 154 - Secretary → ME
  • 134
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-09-20 ~ 2017-01-09
    CIF 167 - Secretary → ME
  • 135
    FVG LIMITED - 2021-05-04
    icon of address22 Carsegate Road, Inverness
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,990,404 GBP2022-11-30
    Officer
    icon of calendar 2015-06-05 ~ 2018-08-20
    CIF 117 - Secretary → ME
  • 136
    RISEN LIMITED - 2004-12-03
    icon of addressPearl Assurance House, 319 Ballards Lane, London
    In Administration Corporate (4 parents)
    Profit/Loss (Company account)
    -1,858,390 GBP2020-03-30 ~ 2021-03-29
    Officer
    icon of calendar 2012-12-20 ~ 2018-09-12
    CIF 93 - Secretary → ME
  • 137
    icon of addressElder House St Georges Business Park, Brooklands Road, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-20 ~ 2018-09-12
    CIF 173 - Secretary → ME
  • 138
    LEDGE THIRTEEN LIMITED - 1990-01-17
    PLEXUS PIPE PRODUCTS (U.K.) LIMITED - 1993-02-11
    PLEXUS PRODUCTS INTERNATIONAL LIMITED - 1997-07-02
    icon of addressJohnstone House, 52-54 Rose Street, Aberdeen
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2016-03-14 ~ 2018-08-20
    CIF 97 - Secretary → ME
  • 139
    DECISIONVISION SCOTLAND LIMITED - 2018-07-20
    icon of addressLodge Farm Bradmore Road, Wysall, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2012-12-24 ~ 2015-01-02
    CIF 212 - Secretary → ME
  • 140
    MARSHALLS FINANCE LIMITED - 1999-05-28
    AUSHOLD LIMITED - 1988-12-13
    icon of address135 Bishopsgate, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-26 ~ 2016-10-31
    CIF 135 - Secretary → ME
  • 141
    icon of address135 Bishopsgate, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-26 ~ 2016-10-31
    CIF 139 - Secretary → ME
  • 142
    PREBON INTERNATIONAL LIMITED - 1993-05-25
    FULTON PREBON OVERSEAS LIMITED - 1992-03-23
    MAWLAW 115 LIMITED - 1991-09-05
    icon of address135 Bishopsgate, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-26 ~ 2016-10-31
    CIF 137 - Secretary → ME
  • 143
    icon of address28 Brook Way, Bromham, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-30 ~ 2011-01-01
    CIF 221 - Secretary → ME
  • 144
    icon of addressC/o Hga Chartered Accountants Thanet House 231-232, Strand, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,000,000 EUR2020-09-30
    Officer
    icon of calendar 2014-03-20 ~ 2018-03-29
    CIF 314 - Secretary → ME
  • 145
    TRUST RESEARCH SERVICES LIMITED - 2008-04-30
    ROYDOUBLE LIMITED - 1987-11-18
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-09-20 ~ 2016-12-16
    CIF 155 - Secretary → ME
  • 146
    PUMA HERITAGE PLC - 2019-11-04
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-14 ~ 2018-08-20
    CIF 79 - Secretary → ME
  • 147
    GUIJARRAL RESOURCES EXPLORATION LTD - 2010-12-08
    QETERAS LTD - 2013-09-16
    icon of address140 Blundell Road, Luton, Beds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-05 ~ 2013-05-20
    CIF 298 - Secretary → ME
  • 148
    TEMI 3 LIMITED - 1995-09-12
    THORN OVERSEAS LIMITED - 1996-05-17
    THORN EUROPE LIMITED - 1998-09-25
    icon of address6th Floor 9 Appold Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-31 ~ 2015-07-22
    CIF 84 - Secretary → ME
  • 149
    icon of addressDevonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-31 ~ 2015-07-22
    CIF 6 - Secretary → ME
  • 150
    icon of address6th Floor, 9 Appold Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2009-03-31 ~ 2015-07-22
    CIF 7 - Secretary → ME
  • 151
    QUADRIGA WORLDWIDE LIMITED - 2001-06-21
    ORIEL WORLDWIDE LIMITED - 1998-09-25
    MAWLAW 367 LIMITED - 1997-12-08
    icon of addressBuilding B Watchmoor Park, Riverside Way, Camberley, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2009-03-31 ~ 2015-07-22
    CIF 85 - Secretary → ME
  • 152
    icon of address6th Floor 9 Appold Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -345,000 GBP2019-12-31
    Officer
    icon of calendar 2011-09-05 ~ 2015-07-22
    CIF 47 - Secretary → ME
  • 153
    THORN BUSINESS COMMUNICATIONS LIMITED - 1998-09-25
    RED BANK RADIO LIMITED - 1986-03-26
    THORN EMI BUSINESS COMMUNICATIONS LIMITED - 1993-10-01
    QUADRIGA UK LIMITED - 2001-06-21
    icon of addressDevonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-31 ~ 2015-07-22
    CIF 5 - Secretary → ME
  • 154
    icon of addressBenchmark House, 8 Smithy Wood Drive, Sheffield, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-05 ~ 2018-08-20
    CIF 105 - Secretary → ME
  • 155
    icon of addressGrosvenor House, 65-71 London Road, Redhill, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-08-31 ~ 2018-08-20
    CIF 174 - Secretary → ME
  • 156
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-03-24 ~ 2014-06-11
    CIF 224 - Secretary → ME
  • 157
    REMOTEX INDUSTRIES PLC - 2014-10-29
    ANT21 PLC - 2013-09-04
    icon of address4385, 08065733: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-11 ~ 2013-03-25
    CIF 319 - Secretary → ME
  • 158
    CO-OP CASHFLOW LIMITED - 2003-06-16
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-04 ~ 2017-08-18
    CIF 37 - Secretary → ME
  • 159
    ASSETGEM LIMITED - 1992-12-10
    MANAGEMENT INFORMATION PRINCIPLES LTD. - 2001-05-18
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-04 ~ 2017-08-18
    CIF 35 - Secretary → ME
  • 160
    IT TURKMIN RESOURCES PLC - 2009-11-24
    MARKSHARE PLC - 2009-11-19
    BLACKWOOD ENERGY PLC - 2011-01-10
    TURKMIN RESOURCES PLC - 2010-05-07
    ROK GLOBAL PLC - 2022-11-01
    icon of addressRokit House Kingswood Business Park, Holyhead Road, Albrighton, Staffordshire, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2012-09-28 ~ 2022-07-01
    CIF 207 - Secretary → ME
  • 161
    CUBOLT PLC - 2011-08-11
    ROK STARS PLC - 2020-11-04
    THE GREAT BIG PRODUCTION COMPANY PLC - 2011-11-21
    ROK STARS LIMITED - 2022-11-11
    icon of addressRokit House Kingswood Business Park, Holyhead Road, Albrighton, Staffordshire, United Kingdom
    Active Corporate (2 parents, 15 offsprings)
    Officer
    icon of calendar 2011-02-07 ~ 2023-03-27
    CIF 312 - Secretary → ME
  • 162
    icon of address42 Berners Street, London, England, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2012-03-05 ~ 2018-10-09
    CIF 181 - Secretary → ME
  • 163
    AGRIVERT BIOGAS LIMITED - 2019-03-29
    icon of addressThe Stables, Radford, Chipping Norton, Oxfordshire
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2008-07-28 ~ 2008-07-28
    CIF 22 - Secretary → ME
  • 164
    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 2008-12-16 ~ 2019-10-10
    CIF 8 - Secretary → ME
  • 165
    PRESTINCERT LIMITED - 1999-08-18
    SOLENT REPETITION LIMITED - 1990-12-04
    INVESTMENT TOOLING INTERNATIONAL LIMITED - 2009-07-08
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2018-08-20
    CIF 69 - Secretary → ME
  • 166
    icon of addressThames House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-09 ~ 2013-01-29
    CIF 254 - Secretary → ME
  • 167
    ISSUEQUEST LIMITED - 2005-09-02
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-04-09 ~ 2018-08-20
    CIF 195 - Secretary → ME
  • 168
    FLS AEROSPACE HOLDINGS LIMITED - 1998-01-01
    FLS AEROSPACE (UK) LIMITED - 2005-01-19
    F.L.S. AEROSPACE LIMITED - 1994-08-19
    FLS AEROSPACE LIMITED - 1999-06-14
    F. L. SMIDTH & CO. (HOLDINGS) LIMITED - 1991-01-15
    FLS AEROSPACE HOLDINGS LIMITED - 1991-06-10
    F.L. SMIDTH & CO LIMITED - 1980-12-31
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-09 ~ 2018-08-20
    CIF 194 - Secretary → ME
  • 169
    SC HEALTHCARE LIMITED - 2010-01-27
    icon of addressGdc First Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2012-02-29 ~ 2012-02-29
    CIF 248 - Secretary → ME
  • 170
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-06 ~ 2008-08-06
    CIF 21 - Secretary → ME
  • 171
    TULLETT & RILEY (FUTURES) CO. LIMITED - 1983-09-01
    TULLETT & TOKYO (FUTURES) CO. LIMITED - 1987-12-21
    TULLETT & TOKYO (FUTURES & TRADED OPTIONS) LIMITED - 1999-02-01
    TULLETT & TOKYO FUTURES LIMITED - 2002-04-11
    NESTSKILL LIMITED - 1982-10-25
    icon of addressFloor 2, 155 Bishopsgate, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-26 ~ 2016-10-31
    CIF 131 - Secretary → ME
  • 172
    icon of addressSuite 2a1, Northside House, Mount Pleasant, Barnet, England
    Active Corporate (4 parents)
    Equity (Company account)
    -20,347 GBP2024-03-31
    Officer
    icon of calendar 2010-03-16 ~ 2012-03-31
    CIF 310 - Secretary → ME
  • 173
    MACROCOM (285) LIMITED - 1995-01-10
    icon of addressThe Creamery, Commerce Road, Stranraer
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-06-17 ~ 2018-08-20
    CIF 203 - Secretary → ME
  • 174
    icon of addressFlat 15 Westrovia Court, 5 Moreton Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-18 ~ 2014-03-31
    CIF 251 - Secretary → ME
  • 175
    L.N.C.D. PRIVATE LABEL LIMITED - 2010-03-30
    icon of addressGrosvenor House, 65-71 London Road, Redhill, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-06-17 ~ 2018-08-20
    CIF 200 - Secretary → ME
  • 176
    CANDY CAPITAL LIMITED - 2015-11-23
    icon of address49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2015-10-20 ~ 2018-01-01
    CIF 43 - Secretary → ME
  • 177
    EVGEN PHARMA PLC - 2024-04-25
    EVGEN PHARMA LIMITED - 2015-10-14
    icon of addressAlderley Park, Congleton Road, Nether Alderley, Cheshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2015-06-29 ~ 2018-08-20
    CIF 205 - Secretary → ME
  • 178
    CENTURY THORIUM LIMITED - 2014-03-12
    icon of addressSavoy House, Savoy Circus, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    120,303 GBP2015-12-31
    Officer
    icon of calendar 2015-05-29 ~ 2017-08-23
    CIF 119 - Secretary → ME
  • 179
    icon of addressApt 390 Chynoweth House, Trevissome Park Truro, Blackwater, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-16 ~ 2012-01-06
    CIF 216 - Secretary → ME
  • 180
    FORMAT LIMITED - 1997-06-18
    FPG HOLDINGS LIMITED - 2007-01-09
    icon of address135 Bishopsgate, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-26 ~ 2016-10-31
    CIF 141 - Secretary → ME
  • 181
    TULLETT LIBERTY (SECURITIES) LIMITED - 2005-09-01
    LIBERTY EURO BROKERS LIMITED - 1993-08-18
    TULLETT & TOKYO LIBERTY (SECURITIES) LIMITED - 2002-11-19
    ALNERY NO. 1156 LIMITED - 1992-02-20
    LIBERTY EURASIA LIMITED - 2000-04-10
    TULLETT PREBON (SECURITIES) LIMITED - 2022-04-29
    icon of address135 Bishopsgate, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2014-06-26 ~ 2016-10-31
    CIF 138 - Secretary → ME
  • 182
    TULLETT & TOKYO LIBERTY (EQUITIES) LIMITED - 2002-11-19
    TULLETT PREBON (EQUITIES) LIMITED - 2024-12-18
    TULLETT & TOKYO INTERNATIONAL SECURITIES LIMITED - 2000-04-10
    TULLETT LIBERTY (EQUITIES) LIMITED - 2005-09-01
    TULLETT & TOKYO (BONDS) LIMITED - 1992-01-09
    icon of address135 Bishopsgate, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-06-26 ~ 2016-10-31
    CIF 136 - Secretary → ME
  • 183
    TULLETT PREBON GROUP LIMITED - 2006-12-15
    TULLETT PREBON INFORMATION LIMITED - 2022-09-15
    TULLETT LIBERTY (NO.5) LIMITED - 2007-07-11
    TULLETT LIBERTY (NO.5) HOLDINGS LIMITED - 2006-11-23
    icon of address135 Bishopsgate, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-26 ~ 2016-10-31
    CIF 276 - Secretary → ME
  • 184
    TULLETT & TOKYO LIBERTY (LONDON) LIMITED - 2002-11-19
    TULLETT LIBERTY (TREASURY AND DERIVATIVES) LIMITED - 2005-09-01
    ANTHONY MACK LIMITED - 1977-07-22
    TULLETT & TOKYO FOREX LIMITED - 1999-01-06
    TULLETT PREBON (EUROPE) LIMITED - 2023-04-28
    TULLETT PREBON (TREASURY & DERIVATIVES) LIMITED - 2007-10-01
    NOLTON MONEY BROKERS LIMITED - 1980-10-06
    BRYANT & CO. (MONEY BROKERS) LIMITED - 1971-03-22
    TIM BYRANT & CO. (MONEY BROKERS) LIMITED - 1970-03-19
    TULLETT & RILEY (MONEY MARKETS) CO. LIMITED - 1983-08-31
    TULLETT & TOKYO (MONEY MARKETS) CO. LIMITED - 1993-12-24
    TULLETT & TOKYO LONDON LIMITED - 2000-04-10
    TIME DEPOSITS LIMITED - 1972-10-26
    icon of address135 Bishopsgate, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-26 ~ 2016-10-31
    CIF 126 - Secretary → ME
  • 185
    TULLETT PREBON INVESTMENT HOLDINGS LIMITED - 2021-11-03
    icon of address135 Bishopsgate, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-06-26 ~ 2016-10-31
    CIF 145 - Secretary → ME
  • 186
    TULLETT PREBON GROUP LIMITED - 2019-11-19
    TULLETT & TOKYO LIBERTY PLC - 2002-11-29
    TULLETT PREBON LIMITED - 2006-12-15
    TULLETT & RILEY HOLDINGS LIMITED - 1979-12-31
    TULLETT PLC - 2003-12-12
    TULLET & TOKYO PLC - 1999-12-30
    TULLETT & TOKYO FOREX INTERNATIONAL LIMITED - 1999-01-06
    TULLETT & RILEY INTERNATIONAL LIMITED - 1983-08-07
    TULLETT LIBERTY LIMITED - 2005-04-05
    icon of address135 Bishopsgate, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-06-26 ~ 2016-10-31
    CIF 127 - Secretary → ME
  • 187
    icon of address4385, 09399140: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-21 ~ 2017-01-31
    CIF 33 - Secretary → ME
  • 188
    TRIE CONSULTING LIMITED - 2013-04-11
    icon of addressBenchmark House, 8 Smithy Wood Drive, Sheffield, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-05 ~ 2018-08-20
    CIF 111 - Secretary → ME
  • 189
    EQUINITI SHAREVIEW LIMITED - 2008-03-11
    WG&M SHELF COMPANY 134 LIMITED - 2007-07-13
    PROSEARCH ASSET SOLUTIONS LIMITED - 2008-04-30
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-09-20 ~ 2017-08-18
    CIF 172 - Secretary → ME
  • 190
    TULLETT & RILEY (COMMODITIES) CO. LIMITED - 1980-12-31
    TULLETT & TOKYO LONDON HOLDINGS LIMITED - 2002-11-19
    TULLETT & RILEY (U.K. MONEY BROKERS) LIMITED - 1987-07-16
    TULLETT & TOKYO FOREX (LONDON) LIMITED - 1999-01-20
    icon of addressFloor 2, 155 Bishopsgate, London, England
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2014-06-26 ~ 2016-10-31
    CIF 128 - Secretary → ME
  • 191
    SMALLCROSS LIMITED - 1984-12-28
    TULLETT & TOKYO FINANCIAL SERVICES INTERNATIONAL LIMITED - 1991-12-30
    TULLETT & TOKYO (FUTURES HOLDINGS) LIMITED - 2002-11-19
    icon of addressFloor 2, 155 Bishopsgate, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-26 ~ 2016-10-31
    CIF 132 - Secretary → ME
  • 192
    TULLETT & TOKYO (OPTIONS) LTD. - 2002-06-05
    TULLETT & TOKYO LIBERTY (POWER) LIMITED - 2002-11-19
    icon of addressFloor 2, 155 Bishopsgate, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-26 ~ 2016-10-31
    CIF 134 - Secretary → ME
  • 193
    TULLETT & TOKYO SECURITIES (HOLDINGS) LIMITED - 2002-11-19
    JIFLOAN LIMITED - 1983-07-27
    TULLETT & TOKYO FOREX (GOVERNMENT SECURITIES) LIMITED - 1992-01-27
    TULLETT & TOKYO SECURITIES LIMITED - 1990-02-21
    icon of addressFloor 2, 155 Bishopsgate, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-26 ~ 2016-10-31
    CIF 130 - Secretary → ME
  • 194
    LIBERTY BROKERAGE SERVICES (U.K.) LIMITED - 2002-11-19
    LIBERTY BROKERAGE EURASIA LIMITED - 1993-08-28
    BORNDELL LIMITED - 1993-03-19
    LIBERTY SECURITIES INTERNATIONAL LIMITED - 1993-04-23
    icon of addressFloor 2, 155 Bishopsgate, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-26 ~ 2016-10-31
    CIF 140 - Secretary → ME
  • 195
    icon of addressFloor 2, 155 Bishopsgate, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-26 ~ 2016-10-31
    CIF 143 - Secretary → ME
  • 196
    icon of address135 Bishopsgate, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-26 ~ 2016-10-31
    CIF 144 - Secretary → ME
  • 197
    AMEREX EUROPE LIMITED - 2007-10-31
    FUEL OIL LIMITED - 2006-10-24
    PRIMEX ENERGY BROKERS LIMITED - 2007-02-27
    PRIMEX ENERGY BROKERS LIMITED - 2008-05-01
    icon of addressTower 42 Level 37 25 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-26 ~ 2016-10-31
    CIF 142 - Secretary → ME
  • 198
    BABCOCK FULTON PREBON LIMITED - 1992-07-31
    PREBON YAMANE (UK) LIMITED - 1999-06-01
    MONEY MARKET AGENCIES LIMITED - 1986-07-16
    PRECIS (456) LIMITED - 1986-01-16
    BABCOCK & BROWN (MONEY MARKET) LIMITED - 1989-06-15
    BABCOCK & BROWN (KW) LIMITED - 1990-04-10
    PREBON MARSHALL YAMANE (UK) LIMITED - 2005-09-01
    icon of address135 Bishopsgate, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-26 ~ 2016-10-31
    CIF 133 - Secretary → ME
  • 199
    M.W. MARSHALL (FINANCIAL SERVICES) LIMITED - 1999-06-16
    PREBON ADMINISTRATION LIMITED - 2006-01-12
    M.W. MARSHALL (INTERNATIONAL) LIMITED - 1982-06-09
    MARSHALL SATURN (BROKERS) LIMITED - 1988-06-17
    icon of addressProspect House, Rouen Road, Norwich
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-26 ~ 2016-10-31
    CIF 125 - Secretary → ME
  • 200
    TULLETT & TOKYO LEASING LTD. - 1993-11-30
    TULLETT & RILEY LEASING LIMITED - 1988-07-12
    TULLETT LIBERTY LIMITED - 2003-12-12
    TULLETT & TOKYO TRADING SERVICES LIMITED - 1996-08-19
    TULLETT LIMITED - 2002-11-29
    TULLETT LIMITED - 2008-06-23
    GLOBAL MARGIN TRADING LIMITED - 2002-06-27
    DAGHOPE LIMITED - 1982-02-03
    TTL GROUP LIMITED - 2002-08-07
    icon of address135 Bishopsgate, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-26 ~ 2016-10-31
    CIF 129 - Secretary → ME
  • 201
    CARIBOO GOLD MINES PLC - 2017-03-28
    HOLMES INVESTMENT PROPERTIES PLC - 2024-02-22
    LPA016 PLC - 2011-02-07
    UKAP HOLDINGS PLC - 2024-03-04
    icon of addressFirst Floor, 85 Great Portland Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2011-01-25 ~ 2018-08-20
    CIF 50 - Secretary → ME
  • 202
    ANGELA MORTIMER LAWRENCE BRESSLAW ASSOCIATES LIMITED - 2008-09-01
    ANGELA MORTIMER LAWRANCE BRESSLAW ASSOCIATES LIMITED - 2015-05-20
    icon of address42 Berners Street, London, England, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,100 GBP2023-06-30
    Officer
    icon of calendar 2012-03-05 ~ 2018-10-09
    CIF 188 - Secretary → ME
  • 203
    DELTA GROUP LIMITED - 2010-09-03
    DELTA LIMITED - 1988-05-01
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2018-08-20
    CIF 72 - Secretary → ME
  • 204
    INHOCO 4148 LIMITED - 2006-06-26
    DELTA INVESTMENTS 2006 LIMITED - 2010-09-03
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2018-08-20
    CIF 74 - Secretary → ME
  • 205
    icon of address1 Charterhouse Mews, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-11 ~ 2014-09-01
    CIF 277 - Secretary → ME
  • 206
    FAI AQUACULTURE LIMITED - 2014-02-17
    icon of addressBenchmark House, 8 Smithy Wood Drive, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-05 ~ 2018-08-20
    CIF 115 - Secretary → ME
  • 207
    icon of address3rd Floor 70 Conduit Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-25 ~ 2019-07-09
    CIF 198 - Secretary → ME
  • 208
    icon of address3 Wallfield, Wallfield Park, Reigate, Surrey
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-08-21 ~ 2008-08-21
    CIF 19 - Secretary → ME
  • 209
    WATER & AIR HYGIENE PLC - 2010-09-06
    icon of addressOffice G8, Maxet House, Lytton Way, Stevenage, Hertfordshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2008-11-03 ~ 2011-03-01
    CIF 18 - Secretary → ME
  • 210
    EQUINITI SHARE PLANS LIMITED - 2010-04-01
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-09-20 ~ 2016-12-16
    CIF 163 - Secretary → ME
  • 211
    icon of addressDawes Court House Dawes Court, High Street, Esher, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-08 ~ 2012-05-18
    CIF 337 - Secretary → ME
  • 212
    icon of addressBenchmark House, 8 Smithy Wood Drive, Sheffield, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-05 ~ 2018-08-20
    CIF 106 - Secretary → ME
  • 213
    icon of addressDauntsey House, 4b Frederick's Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-29 ~ 2011-10-05
    CIF 303 - Secretary → ME
  • 214
    icon of addressConcorde House, Grenville Place, Mill Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-01 ~ 2012-12-14
    CIF 261 - Secretary → ME
  • 215
    icon of addressConcorde House, Grenville Place, Mill Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-01 ~ 2012-12-14
    CIF 309 - Secretary → ME
    icon of calendar 2010-04-01 ~ 2010-04-01
    CIF 260 - Secretary → ME
  • 216
    WORLDLINK TECHNOLOGY MANAGEMENT LIMITED - 2010-04-29
    icon of addressGreenfield Recovery Limited, Trinity House, 28-30 Blucher Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-01 ~ 2012-12-14
    CIF 262 - Secretary → ME
  • 217
    icon of addressConcorde House, Grenville Place, Mill Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-22 ~ 2012-12-14
    CIF 259 - 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.