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
    Smeaton, Rudi Nicholas Adam
    Director Of Operations, The City Partnership born in May 1984
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-12-19 ~ now
    OF - Director → CIF 0
  • 2
    Smeaton, Robin Campbell
    Director born in March 1953
    Individual (16 offsprings)
    Officer
    icon of calendar 2004-07-27 ~ now
    OF - Director → CIF 0
    Smeaton, Robin Campbell
    Individual (16 offsprings)
    Officer
    icon of calendar 2021-04-19 ~ now
    OF - Secretary → CIF 0
    Mr Robin Campbell Smeaton
    Born in March 1953
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 8
  • 1
    Nic, Doreen
    Individual
    Officer
    icon of calendar 2019-12-11 ~ 2021-04-19
    OF - Secretary → CIF 0
  • 2
    French, Desmond Mark
    Administration Services born in July 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2005-04-19 ~ 2007-01-12
    OF - Director → CIF 0
    French, Desmond Mark
    Individual (1 offspring)
    Officer
    icon of calendar 2005-02-21 ~ 2007-01-12
    OF - Secretary → CIF 0
  • 3
    Smeaton, Robin Campbell
    Individual (16 offsprings)
    Officer
    icon of calendar 2007-01-12 ~ 2019-12-11
    OF - Secretary → CIF 0
  • 4
    Hartley, Alan James
    Director born in September 1947
    Individual (9 offsprings)
    Officer
    icon of calendar 2011-01-01 ~ 2024-09-05
    OF - Director → CIF 0
  • 5
    Finlayson, Robert William
    Director born in December 1949
    Individual (7 offsprings)
    Officer
    icon of calendar 2012-02-16 ~ 2024-09-05
    OF - Director → CIF 0
  • 6
    Mccready, James John
    Director born in June 1931
    Individual
    Officer
    icon of calendar 2004-07-16 ~ 2018-12-31
    OF - Director → CIF 0
  • 7
    LYCIDAS (139) LIMITED - 1988-06-29
    icon of address292, St. Vincent Street, Glasgow
    Dissolved Corporate (6 parents, 48 offsprings)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    2004-06-12 ~ 2005-04-13
    PE - Nominee Secretary → CIF 0
  • 8
    LYCIDAS (138) LIMITED - 1988-06-29
    icon of address292, St. Vincent Street, Glasgow
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2004-06-12 ~ 2004-07-16
    PE - Nominee Director → CIF 0
parent relation
Company in focus

THE CITY PARTNERSHIP (UK) LIMITED

Previous names
FOUR HILL STREET LIMITED - 2004-07-20
INVESTMENT VEHICLE MANAGEMENT LIMITED - 2004-12-02
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Called-up share capital (not paid)
0 GBP2024-06-30
0 GBP2023-06-30
Intangible Assets
0 GBP2024-06-30
0 GBP2023-06-30
Property, Plant & Equipment
9,033 GBP2024-06-30
2,346 GBP2023-06-30
Fixed Assets - Investments
6,000 GBP2024-06-30
6,000 GBP2023-06-30
Fixed Assets
15,033 GBP2024-06-30
8,346 GBP2023-06-30
Total Inventories
0 GBP2024-06-30
0 GBP2023-06-30
Debtors
343,378 GBP2024-06-30
316,692 GBP2023-06-30
Cash at bank and in hand
575,976 GBP2024-06-30
351,585 GBP2023-06-30
Current assets - Investments
0 GBP2024-06-30
0 GBP2023-06-30
Current Assets
919,354 GBP2024-06-30
668,277 GBP2023-06-30
Net Current Assets/Liabilities
919,354 GBP2024-06-30
668,277 GBP2023-06-30
Total Assets Less Current Liabilities
934,387 GBP2024-06-30
676,623 GBP2023-06-30
Creditors
Amounts falling due after one year
-285,551 GBP2024-06-30
-166,362 GBP2023-06-30
Net Assets/Liabilities
648,836 GBP2024-06-30
510,261 GBP2023-06-30
Equity
Called up share capital
5,000 GBP2024-06-30
5,000 GBP2023-06-30
Share premium
0 GBP2024-06-30
0 GBP2023-06-30
Revaluation reserve
0 GBP2024-06-30
0 GBP2023-06-30
Retained earnings (accumulated losses)
643,836 GBP2024-06-30
505,261 GBP2023-06-30
Equity
648,836 GBP2024-06-30
510,261 GBP2023-06-30
Average Number of Employees
182023-07-01 ~ 2024-06-30
162022-07-01 ~ 2023-06-30
Property, Plant & Equipment - Gross Cost
14,733 GBP2024-06-30
390,049 GBP2023-06-30
Property, Plant & Equipment - Disposals
-385,540 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Total increase or decrease resulting from revaluations
0 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Increase or decrease due to transfers between classes
0 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
5,700 GBP2024-06-30
387,703 GBP2023-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
3,538 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-385,541 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Other increase or decrease in the depreciation or impairment
0 GBP2023-07-01 ~ 2024-06-30

Related profiles found in government register
  • THE CITY PARTNERSHIP (UK) LIMITED
    Info
    FOUR HILL STREET LIMITED - 2004-07-20
    INVESTMENT VEHICLE MANAGEMENT LIMITED - 2004-07-20
    Registered number SC269164
    icon of addressOrchard Brae House Suite 2, Ground Floor, 30 Queensferry Road, Edinburgh EH4 2HS
    Private Limited Company incorporated on 2004-06-12 (21 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-11
    CIF 0
  • THE CITY PARTNERSHIP (UK) LIMITED
    S
    Registered number missing
    icon of addressOrchard Brae House, Suite 2, Ground Floor, 30 Queensferry Road, Edinburgh, Scotland, EH4 2HS
    CIF 1
  • THE CITY PARTNERSHIP (UK) LIMITED
    S
    Registered number 269164
    icon of address110, George Street, Edinburgh, Scotland, EH2 4LH
    CIF 2
  • THE CITY PARTNERSHIP (UK) LIMITED
    S
    Registered number 269164
    icon of addressThistle House, 21, Thistle Street, Edinburgh, Scotland, EH2 1DF
    SCOTLAND
    CIF 3
child relation
Offspring entities and appointments
Active 23
  • 1
    AMBERSIDE ALP PLC - 2022-11-11
    icon of address1c Amberside House Wood Lane, Paradise Industrial Estate, Hemel Hempstead, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    12,109,162 GBP2024-10-31
    Officer
    icon of calendar 2017-10-31 ~ now
    CIF 44 - Secretary → ME
  • 2
    icon of addressThe City Partnership (uk) Limited The Mending Rooms, Park Valley Mills, Meltham Road, Huddersfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    60,000 EUR2024-10-31
    Officer
    icon of calendar 2020-10-30 ~ now
    CIF 48 - Secretary → ME
  • 3
    icon of address1350-1360 Montpellier Court, Gloucester Business Park, Gloucester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-11-04 ~ now
    CIF 1 - Secretary → ME
  • 4
    icon of address4th Floor 2 Bond Court, Leeds, England
    Active Corporate (5 parents, 17 offsprings)
    Officer
    icon of calendar 2014-12-01 ~ now
    CIF 8 - Secretary → ME
  • 5
    BRITISH SMALLER TECHNOLOGY COMPANIES VCT 2 PLC - 2010-10-22
    icon of address4th Floor 2 Bond Court, Leeds, England
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 2014-12-01 ~ now
    CIF 9 - Secretary → ME
  • 6
    SILVER FANG PRODUCTIONS LTD - 2013-12-23
    icon of addressOne New Street, Wells, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    345,028 GBP2022-07-30
    Officer
    icon of calendar 2017-01-20 ~ now
    CIF 7 - Secretary → ME
  • 7
    CHF PIP! 01 PLC - 2011-08-16
    icon of addressRiverside House, Irwell Street, Manchester
    Dissolved Corporate (5 parents)
    Equity (Company account)
    7,103,224 GBP2018-07-31
    Officer
    icon of calendar 2011-07-26 ~ dissolved
    CIF 11 - Secretary → ME
  • 8
    icon of addressOrchard Brae House Suite 2, Ground Floor, 30 Queensferry Road, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-04-10 ~ now
    CIF 68 - Ownership of voting rights - 75% or moreOE
    CIF 68 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressC/o The City Partnership (uk) Limited The Mending Rooms, Park Valley Mills, Meltham Road, Huddersfield, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2014-02-24 ~ now
    CIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 69 - Ownership of voting rights - 75% or moreOE
    CIF 69 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressThe Mending Rooms, Park Valley Mills, Meltham Road, Huddersfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-05-01 ~ now
    CIF 65 - Secretary → ME
  • 11
    icon of address1 Marylebone High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-06 ~ dissolved
    CIF 59 - Secretary → ME
  • 12
    icon of addressThe City Partnership (uk) Limited The Mending Rooms, Park Valley Mills, Meltham Road, Huddersfield, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-12-08 ~ now
    CIF 53 - Secretary → ME
  • 13
    icon of address18 Smith Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-10-03 ~ now
    CIF 49 - Secretary → ME
  • 14
    icon of address10 Fleet Place, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -1,673,851 GBP2018-12-31
    Officer
    icon of calendar 2019-04-08 ~ now
    CIF 4 - Secretary → ME
  • 15
    TABEO LOAN 1 LIMITED - 2018-09-03
    icon of addressC/o The City Partnership (uk) Limited The Mending Rooms, Park Valley Mills, Meltham Road, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,752 GBP2024-12-31
    Officer
    icon of calendar 2018-11-15 ~ now
    CIF 52 - Secretary → ME
  • 16
    icon of addressC/o The City Partnership (uk) Limited The Mending Rooms, Park Valley Mills, Meltham Road, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -172,361 GBP2024-02-29
    Officer
    icon of calendar 2021-07-28 ~ now
    CIF 50 - Secretary → ME
  • 17
    icon of address31st Floor 40, Bank Street, London
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2006-01-23 ~ now
    CIF 23 - Secretary → ME
  • 18
    CHF JAKERS! PLC - 2015-04-30
    icon of addressKemp House, City Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-16 ~ dissolved
    CIF 10 - Secretary → ME
  • 19
    icon of addressProspect House, Rouen Road, Norwich
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -352 GBP2020-02-28
    Officer
    icon of calendar 2019-04-02 ~ dissolved
    CIF 5 - Secretary → ME
  • 20
    icon of addressC/o The City Partnership (uk) Limited Orchard Brae House, Suite 2, Ground Floor, 30 Queensferry Road, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Person with significant control
    icon of calendar 2020-02-21 ~ now
    CIF 70 - Right to appoint or remove directorsOE
    CIF 70 - Ownership of voting rights - 75% or moreOE
    CIF 70 - Ownership of shares – 75% or moreOE
  • 21
    TABEO LOAN 2 LIMITED - 2018-08-30
    icon of addressC/o The City Partnership (uk) Limited The Mending Rooms, Park Valley Mills, Meltham Road, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,339 GBP2024-12-31
    Officer
    icon of calendar 2018-05-08 ~ now
    CIF 46 - Secretary → ME
  • 22
    icon of addressPearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2009-02-01 ~ dissolved
    CIF 21 - Secretary → ME
  • 23
    icon of addressPearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2009-02-01 ~ dissolved
    CIF 20 - Secretary → ME
Ceased 46
  • 1
    NOBLE AIM VCT PLC - 2010-07-06
    FIRST STATE INVESTMENTS AIM VCT PLC - 2007-07-02
    icon of addressRsm Recovery Advisory Llp First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-01 ~ 2018-07-04
    CIF 25 - Secretary → ME
  • 2
    ARDEN COMPOSTING LIMITED - 2020-08-28
    icon of addressBennett Brooks & Co Limited Suite 345, 50 Eastcastle Street, London, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,119 GBP2021-07-31
    Officer
    icon of calendar 2017-03-22 ~ 2019-10-23
    CIF 37 - Secretary → ME
  • 3
    icon of address3rd Floor Cavendish House 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -113,389 GBP2019-04-29
    Officer
    icon of calendar 2017-02-01 ~ 2019-10-23
    CIF 42 - Secretary → ME
  • 4
    icon of addressBennett Brooks & Co Ltd Suite 345, 50 Eastcastle Street, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    860 GBP2021-07-31
    Officer
    icon of calendar 2017-03-22 ~ 2019-10-23
    CIF 38 - Secretary → ME
  • 5
    icon of addressJupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,395,220 GBP2018-04-30
    Officer
    icon of calendar 2017-02-09 ~ 2019-10-23
    CIF 41 - Secretary → ME
  • 6
    DERCROSS LIMITED - 1987-02-05
    icon of addressC/o Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2011-06-24 ~ 2023-01-18
    CIF 18 - Secretary → ME
  • 7
    BEN OCEAN LIMITED - 1999-11-15
    icon of addressC/o Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    30 GBP2023-03-31
    Officer
    icon of calendar 2011-06-24 ~ 2023-01-18
    CIF 15 - Secretary → ME
  • 8
    BEN LINE EXPLORATION COMPANY LIMITED - 1996-05-13
    BONNINGTON MANAGEMENT SERVICES LIMITED - 2008-04-30
    icon of addressC/o Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    70,459 GBP2023-03-31
    Officer
    icon of calendar 2011-06-24 ~ 2023-01-18
    CIF 17 - Secretary → ME
  • 9
    ENSCO 120 LIMITED - 2006-11-14
    icon of address3 Manor Place, Edinburgh
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    610,853 GBP2024-03-31
    Officer
    icon of calendar 2011-06-24 ~ 2011-07-29
    CIF 3 - Secretary → ME
  • 10
    icon of address3rd Floor Cavendish House, 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    121,193 GBP2019-02-28
    Officer
    icon of calendar 2017-03-22 ~ 2019-10-21
    CIF 26 - Secretary → ME
  • 11
    CALEDONIAN TERMINAL SECURITIES (ST. MARY'S) LIMITED - 1997-07-22
    icon of addressC/o Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,897 GBP2023-03-31
    Officer
    icon of calendar 2011-06-24 ~ 2023-01-18
    CIF 14 - Secretary → ME
  • 12
    CHF PIP! 01 PLC - 2011-08-16
    icon of addressRiverside House, Irwell Street, Manchester
    Dissolved Corporate (5 parents)
    Equity (Company account)
    7,103,224 GBP2018-07-31
    Officer
    icon of calendar 2011-07-26 ~ 2011-08-10
    CIF 66 - Director → ME
  • 13
    E-THERAPEUTIC SYSTEMS LIMITED - 2003-03-18
    INROTIS TECHNOLOGIES LIMITED - 2007-09-21
    CROSSCO (643) LIMITED - 2001-11-13
    icon of address4 Kingdom Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2005-08-05 ~ 2006-12-31
    CIF 64 - Secretary → ME
  • 14
    BEN TRAVEL LIMITED - 2011-03-03
    SOGRA LIMITED - 1984-04-18
    icon of addressC/o Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    21,993 GBP2023-03-31
    Officer
    icon of calendar 2011-06-24 ~ 2023-01-18
    CIF 16 - Secretary → ME
  • 15
    E.G. THOMSON (SHIPPING) LIMITED - 2002-12-19
    icon of addressC/o Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh, United Kingdom
    Active Corporate (10 parents, 6 offsprings)
    Officer
    icon of calendar 2011-06-24 ~ 2023-01-18
    CIF 13 - Secretary → ME
  • 16
    EARTHWORM ENERGY PLC - 2015-02-16
    icon of address115p Olympic Avenue, Milton, Abingdon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -745,166 GBP2017-11-29
    Officer
    icon of calendar 2013-10-02 ~ 2016-06-30
    CIF 61 - Secretary → ME
  • 17
    icon of address31st Floor, 40 Bank Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ 2022-04-19
    CIF 22 - Secretary → ME
  • 18
    BEN LAWRIES TRAVEL LIMITED - 2011-03-03
    LAWRIES TRAVEL AGENCY LIMITED - 2004-07-29
    icon of addressC/o Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    26,564 GBP2023-03-31
    Officer
    icon of calendar 2011-06-24 ~ 2023-01-18
    CIF 2 - Secretary → ME
  • 19
    icon of address16-20 Ely Place, Audrey House, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-08 ~ 2010-06-08
    CIF 62 - Secretary → ME
  • 20
    icon of addressBurtle Moor Farm Green Drove, Burtle, Somerset, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    70,901 GBP2022-10-30
    Officer
    icon of calendar 2017-05-18 ~ 2020-04-06
    CIF 6 - Secretary → ME
  • 21
    GCN COMPOSTING LIMITED - 2020-08-28
    icon of addressBennett Brooks & Co Ltd Suite 345, 50 Eastcastle Street, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    145 GBP2021-07-31
    Officer
    icon of calendar 2017-03-22 ~ 2019-10-23
    CIF 31 - Secretary → ME
  • 22
    icon of addressStamford House, Northenden Road, Sale, Cheshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    359,049 GBP2024-01-31
    Officer
    icon of calendar 2017-03-22 ~ 2019-10-23
    CIF 30 - Secretary → ME
  • 23
    icon of addressBennett Brooks & Co Ltd Suite 345, 50 Eastcastle Street, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    664 GBP2021-07-31
    Officer
    icon of calendar 2017-03-22 ~ 2019-10-23
    CIF 34 - Secretary → ME
  • 24
    E-THERAPEUTICS LIMITED - 2007-09-21
    CROSSCO (766) LIMITED - 2004-02-16
    icon of address4 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-05 ~ 2006-12-31
    CIF 63 - Secretary → ME
  • 25
    EARTHWORM LIMITED - 2020-01-15
    EARTHWORM PLC - 2015-02-16
    icon of addressKentle Wood House, Browns Road, Daventry, Northamptonshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -56,137 GBP2018-12-31
    Officer
    icon of calendar 2011-05-06 ~ 2016-06-30
    CIF 57 - Secretary → ME
  • 26
    icon of address3rd Floor Cavendish House, 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -234,755 GBP2018-02-01 ~ 2019-01-31
    Officer
    icon of calendar 2017-03-22 ~ 2019-10-23
    CIF 35 - Secretary → ME
  • 27
    icon of address3rd Floor Cavendish House, 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    115,372 GBP2019-02-28
    Officer
    icon of calendar 2017-03-22 ~ 2019-10-23
    CIF 40 - Secretary → ME
  • 28
    icon of addressBennett Brooks & Co Ltd Suite345, 50 Eastcastle Street, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    509 GBP2021-07-31
    Officer
    icon of calendar 2017-03-22 ~ 2019-10-23
    CIF 33 - Secretary → ME
  • 29
    EFMCO LIMITED - 2010-06-24
    icon of address3 Manor Place, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    -45,414 GBP2024-03-31
    Officer
    icon of calendar 2011-06-24 ~ 2011-07-29
    CIF 54 - Secretary → ME
  • 30
    icon of addressMoore Stephens, 6th Floor Blackfriars House, The Parsonage, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2010-10-29 ~ 2012-03-16
    CIF 56 - Secretary → ME
  • 31
    AMATI AIM VCT PLC - 2025-05-01
    SINGER & FRIEDLANDER AIM 3 VCT PLC - 2009-06-16
    VICTORY VCT PLC - 2011-11-09
    AMATI VCT 2 PLC - 2018-05-04
    icon of address8th Floor 100 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-04-01 ~ 2022-02-01
    CIF 19 - Secretary → ME
  • 32
    MIDLANDS PLANNING SERVICES LTD - 2018-02-09
    MIDLANDS PLANNING SERVICES PLC - 2013-10-23
    MIDLAND PLANNING SERVICES PLC - 2013-01-29
    icon of addressBennett Brooks & Co Ltd Suite 345, 50 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    5,185 GBP2021-07-31
    Officer
    icon of calendar 2013-05-16 ~ 2016-06-30
    CIF 60 - Secretary → ME
  • 33
    icon of address98 Godstone Road, Kenley, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-09-30
    Officer
    icon of calendar 2017-09-27 ~ 2018-01-19
    CIF 45 - Secretary → ME
  • 34
    icon of addressBennett Brooks & Co Ltd Suite 345, 50 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -117 GBP2021-07-31
    Officer
    icon of calendar 2017-03-22 ~ 2019-10-23
    CIF 29 - Secretary → ME
  • 35
    PEMBROKE VCT 2 PLC - 2012-11-28
    icon of address3 Cadogan Gate, London
    Active Corporate (6 parents, 12 offsprings)
    Officer
    icon of calendar 2012-11-27 ~ 2025-09-01
    CIF 47 - Secretary → ME
  • 36
    icon of addressBennett Brooks & Co Ltd Suite 345, 50 Eascastle Street, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    454 GBP2021-07-31
    Officer
    icon of calendar 2017-03-22 ~ 2019-10-23
    CIF 36 - Secretary → ME
  • 37
    POLYHEDRA GROUP PLC - 2017-11-28
    ECODATA GROUP PLC - 2012-12-24
    ECODATA PARTNERS PLC - 2011-09-26
    ECODATA PARTNERS LTD - 2011-08-17
    icon of address111 Park Street, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,072,346 EUR2019-12-31
    Officer
    icon of calendar 2014-02-11 ~ 2016-04-01
    CIF 55 - Secretary → ME
  • 38
    icon of address3rd Floor Cavendish House, 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    111,963 GBP2019-01-31
    Officer
    icon of calendar 2017-03-22 ~ 2019-10-23
    CIF 32 - Secretary → ME
  • 39
    BEN LINE CONTAINER ASSETS LIMITED - 1996-04-03
    ACTIONCLAIM LIMITED - 1990-07-24
    icon of addressC/o Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -118,603 GBP2022-11-30
    Officer
    icon of calendar 2011-06-24 ~ 2022-01-18
    CIF 12 - Secretary → ME
  • 40
    FENS LSS LTD - 2021-09-09
    SFC EARTH LTD - 2021-10-05
    icon of address2 Maple Court, Davenport Street, Macclesfield, Cheshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    689,463 GBP2024-07-31
    Officer
    icon of calendar 2017-03-22 ~ 2019-10-23
    CIF 27 - Secretary → ME
  • 41
    icon of addressBennett Brooks & Co Ltd Suite 345, 50 Eastcastle Street, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    239 GBP2021-07-31
    Officer
    icon of calendar 2017-03-22 ~ 2019-10-23
    CIF 28 - Secretary → ME
  • 42
    icon of addressC/o Social Finance Limited, Tintagel House, 92 Albert Embankment, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    12,500.20 GBP2018-03-31
    Officer
    icon of calendar 2012-11-12 ~ 2019-10-31
    CIF 24 - Secretary → ME
  • 43
    TERRA COMPOSTING LIMITED - 2020-08-28
    icon of addressBennett Brooks & Co Ltd Suite 345, 50 Eastcastle Street, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -97 GBP2021-07-31
    Officer
    icon of calendar 2017-03-22 ~ 2019-10-23
    CIF 39 - Secretary → ME
  • 44
    icon of address1/1 Pinegrove Gardens, Barnton, Edinburgh, Midlothian, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,398 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-05-12 ~ 2020-10-29
    CIF 67 - Ownership of voting rights - 75% or more OE
    CIF 67 - Ownership of shares – 75% or more OE
  • 45
    icon of address3rd Floor Cavendish House 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,979,895 GBP2019-07-31
    Officer
    icon of calendar 2017-02-01 ~ 2020-01-03
    CIF 43 - Secretary → ME
  • 46
    AMATI VCT 2 PLC - 2011-11-09
    INVESCO PERPETUAL AIM VCT PLC - 2011-02-18
    icon of address2 Wellington Place, Leeds, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2011-02-11 ~ 2011-12-07
    CIF 58 - 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.