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 0
  • Not found in our database.
parent relation
Company in focus

SSH SECRETARIAL SERVICES LIMITED


Related profiles found in government register
child relation
Offspring entities and appointments
Active 69
  • 1
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2020-09-04 ~ dissolved
    CIF 718 - Secretary → ME
  • 2
    icon of addressHammonds Llp (ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-11 ~ dissolved
    CIF 98 - Secretary → ME
  • 3
    HUMAN CAPITAL RESOURCES LIMITED - 2011-04-28
    icon of addressSquire Sanders (uk) Llp (ref:sdw) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-11 ~ dissolved
    CIF 297 - Secretary → ME
  • 4
    icon of addressSquire Sanders (uk) Llp (ref : Csu) Rutland House, 148 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-25 ~ dissolved
    CIF 210 - Secretary → ME
  • 5
    icon of addressSquire Sanders Hammonds (ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-23 ~ dissolved
    CIF 63 - Secretary → ME
  • 6
    icon of addressSquire Sanders Hammonds (ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-15 ~ dissolved
    CIF 11 - Secretary → ME
  • 7
    icon of addressSquire Sanders (uk) Llp (ref: Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-13 ~ dissolved
    CIF 274 - Secretary → ME
  • 8
    AINSCOUGH WIND ENERGY SERVICES LIMITED - 2012-01-04
    icon of addressSquire Sanders Hammonds (ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-02 ~ dissolved
    CIF 50 - Secretary → ME
  • 9
    icon of addressSquire Sanders Hammonds (ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-21 ~ dissolved
    CIF 71 - Secretary → ME
  • 10
    icon of addressSquire Sanders Hammonds (ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-31 ~ dissolved
    CIF 56 - Secretary → ME
  • 11
    icon of addressSquire Sanders Hammonds (ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-31 ~ dissolved
    CIF 57 - Secretary → ME
  • 12
    FIRST REGENTS LIMITED - 2011-10-25
    HAMSARD 3263 LIMITED - 2011-10-24
    icon of addressSquire Sanders Hammonds (ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-30 ~ dissolved
    CIF 40 - Secretary → ME
  • 13
    icon of addressSquire Sanders Hammonds (ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-21 ~ dissolved
    CIF 2 - Secretary → ME
  • 14
    icon of addressSquire Sanders (uk) Llp (ref: Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-04 ~ dissolved
    CIF 268 - Secretary → ME
  • 15
    INTERTRUCK LIMITED - 2012-05-28
    icon of addressSquire Sanders (uk) Llp (ref: Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    CIF 273 - Secretary → ME
  • 16
    TURNER BIDCO LIMITED - 2014-04-04
    icon of addressSquire Sanders (uk) Llp (ref : Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    CIF 207 - Secretary → ME
  • 17
    icon of addressSquire Sanders (uk) Llp (ref : Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-13 ~ dissolved
    CIF 204 - Secretary → ME
  • 18
    HAMSARD 3346 LIMITED - 2014-10-08
    FORBO FLOORS UK LIMITED - 2014-10-08
    icon of addressSquire Patton Boggs (uk) Llp, Rutland House, 148 Edmund Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-18 ~ dissolved
    CIF 483 - Secretary → ME
  • 19
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    CIF 470 - Secretary → ME
  • 20
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    CIF 471 - Secretary → ME
  • 21
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    CIF 472 - Secretary → ME
  • 22
    SIX DEGREES HOLDINGS LIMITED - 2015-04-01
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-13 ~ dissolved
    CIF 463 - Secretary → ME
  • 23
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-16 ~ dissolved
    CIF 458 - Secretary → ME
  • 24
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-16 ~ dissolved
    CIF 459 - Secretary → ME
  • 25
    ADEY INNOV LIMITED - 2016-05-25
    HAMSARD 3396 LIMITED - 2016-05-05
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-24 ~ dissolved
    CIF 441 - Secretary → ME
  • 26
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-24 ~ dissolved
    CIF 442 - Secretary → ME
  • 27
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    CIF 440 - Secretary → ME
  • 28
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-28 ~ dissolved
    CIF 606 - Secretary → ME
  • 29
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-27 ~ dissolved
    CIF 607 - Secretary → ME
  • 30
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-27 ~ dissolved
    CIF 608 - Secretary → ME
  • 31
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-27 ~ dissolved
    CIF 610 - Secretary → ME
  • 32
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-27 ~ dissolved
    CIF 609 - Secretary → ME
  • 33
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-15 ~ dissolved
    CIF 605 - Secretary → ME
  • 34
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-20 ~ dissolved
    CIF 563 - Secretary → ME
  • 35
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-21 ~ dissolved
    CIF 556 - Secretary → ME
  • 36
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-21 ~ dissolved
    CIF 557 - Secretary → ME
  • 37
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-21 ~ dissolved
    CIF 558 - Secretary → ME
  • 38
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-09 ~ dissolved
    CIF 541 - Secretary → ME
  • 39
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-29 ~ dissolved
    CIF 537 - Secretary → ME
  • 40
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-29 ~ dissolved
    CIF 538 - Secretary → ME
  • 41
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-29 ~ dissolved
    CIF 539 - Secretary → ME
  • 42
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-29 ~ dissolved
    CIF 540 - Secretary → ME
  • 43
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-24 ~ dissolved
    CIF 492 - Secretary → ME
  • 44
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-24 ~ dissolved
    CIF 493 - Secretary → ME
  • 45
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-24 ~ dissolved
    CIF 494 - Secretary → ME
  • 46
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-24 ~ dissolved
    CIF 495 - Secretary → ME
  • 47
    ALPINE RACING LIMITED - 2021-01-06
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-04 ~ dissolved
    CIF 717 - Secretary → ME
  • 48
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-07 ~ dissolved
    CIF 684 - Secretary → ME
  • 49
    icon of addressRutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-26 ~ now
    CIF 321 - Secretary → ME
  • 50
    icon of addressRutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-26 ~ now
    CIF 322 - Secretary → ME
  • 51
    icon of addressRutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-26 ~ now
    CIF 323 - Secretary → ME
  • 52
    icon of addressSquire Sanders (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-11 ~ now
    CIF 317 - Secretary → ME
  • 53
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-31 ~ now
    CIF 313 - Secretary → ME
  • 54
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-31 ~ now
    CIF 314 - Secretary → ME
  • 55
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-07 ~ now
    CIF 311 - Secretary → ME
  • 56
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-11 ~ now
    CIF 307 - Secretary → ME
  • 57
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-11 ~ now
    CIF 308 - Secretary → ME
  • 58
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-11 ~ now
    CIF 309 - Secretary → ME
  • 59
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-11 ~ now
    CIF 310 - Secretary → ME
  • 60
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-17 ~ now
    CIF 306 - Secretary → ME
  • 61
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-11-06 ~ now
    CIF 304 - Secretary → ME
  • 62
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-11-06 ~ now
    CIF 303 - Secretary → ME
  • 63
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-11-06 ~ now
    CIF 305 - Secretary → ME
  • 64
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-11-10 ~ now
    CIF 301 - Secretary → ME
  • 65
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-11-10 ~ now
    CIF 302 - Secretary → ME
  • 66
    icon of addressMillennium Point, Curzon Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-31 ~ dissolved
    CIF 1 - Secretary → ME
  • 67
    POPPY FINANCE LIMITED - 2013-03-13
    icon of addressSquire Sanders (uk) Llp (ref : Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-13 ~ dissolved
    CIF 231 - Secretary → ME
  • 68
    DBPE LIMITED - 2014-03-25
    HAMSARD 3316 LIMITED - 2013-11-28
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-11 ~ dissolved
    CIF 491 - Secretary → ME
  • 69
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    CIF 457 - Secretary → ME
Ceased 667
  • 1
    HAMSARD 3427 LIMITED - 2017-09-18
    icon of address62 Anchorage Road Anchorage Road, Sutton Coldfield, England
    Active Corporate (7 parents)
    Equity (Company account)
    -32,645,088 GBP2024-12-31
    Officer
    icon of calendar 2016-07-27 ~ 2017-03-15
    CIF 429 - Secretary → ME
  • 2
    HAMSARD 3429 LIMITED - 2017-09-19
    icon of address62 Anchorage Road Anchorage Road, Sutton Coldfield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -55,775,925 GBP2024-12-31
    Officer
    icon of calendar 2016-11-24 ~ 2017-03-15
    CIF 424 - Secretary → ME
  • 3
    ALPHA LITIGATION FUNDING LIMITED - 2020-07-29
    HAMSARD 3556 LIMITED - 2020-05-28
    ALPHA LITIGATION EQUITY LIMITED - 2021-06-07
    icon of address76 Oakenshaw Lane, Walton, Wakefield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,079 GBP2022-07-31
    Officer
    icon of calendar 2020-02-03 ~ 2020-05-28
    CIF 521 - Secretary → ME
  • 4
    HAMSARD 3275 LIMITED - 2012-01-16
    icon of addressQuadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-10 ~ 2012-01-16
    CIF 294 - Secretary → ME
  • 5
    icon of address4 Ardwick Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -305,439 GBP2020-10-19
    Officer
    icon of calendar 2011-10-05 ~ 2011-11-07
    CIF 23 - Secretary → ME
  • 6
    HAMSARD 3190 LIMITED - 2010-04-15
    icon of addressEarls Court Exhibition Centre, Warwick Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-12 ~ 2009-12-09
    CIF 189 - Secretary → ME
  • 7
    icon of addressSquire Sanders (uk) Llp Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-11 ~ 2011-01-14
    CIF 96 - Secretary → ME
  • 8
    icon of addressSolar House, 282 Chase Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-14 ~ 2011-07-14
    CIF 39 - Secretary → ME
  • 9
    icon of address199 The Vale, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-02 ~ 2012-02-02
    CIF 293 - Secretary → ME
  • 10
    SILVACT TOPCO LIMITED - 2024-02-11
    HAMSARD 3728 LIMITED - 2023-12-04
    icon of addressFloor 4, D Mill, Dean Clough Mills, Halifax, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-03 ~ 2023-12-04
    CIF 392 - Secretary → ME
  • 11
    icon of addressC/o Roltech Mechanical Limited The Acorn Works, Holditch Road, Lymedale Business Park, Newcastle Under Lyme, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    89,715 GBP2018-05-31
    Officer
    icon of calendar 2011-05-27 ~ 2011-09-05
    CIF 61 - Secretary → ME
  • 12
    HAMSARD 3434 LIMITED - 2018-07-20
    icon of addressNucleus House 2nd Floor, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Cash at bank and in hand (Company account)
    63,098 GBP2024-04-30
    Officer
    icon of calendar 2016-12-13 ~ 2017-04-12
    CIF 417 - Secretary → ME
  • 13
    HAMSARD 3435 LIMITED - 2018-07-20
    icon of addressNucleus House 2nd Floor, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,178,749 GBP2024-04-30
    Officer
    icon of calendar 2016-12-13 ~ 2017-04-12
    CIF 418 - Secretary → ME
  • 14
    HAMSARD 3437 LIMITED - 2018-07-20
    icon of addressNucleus House 2nd Floor, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,015,197 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2016-12-13 ~ 2017-05-10
    CIF 421 - Secretary → ME
  • 15
    HAMSARD 3459 LIMITED - 2017-09-07
    ADEY INNOV LIMITED - 2017-12-18
    icon of addressUnit 2 Indurent Park Gloucester, Haresfield, Stonehouse, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-06-16 ~ 2017-11-22
    CIF 602 - Secretary → ME
  • 16
    HAMSARD 3344 LIMITED - 2014-12-31
    icon of address80 Station Parade, Harrogate, North Yorkshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-06-18 ~ 2014-09-15
    CIF 485 - Secretary → ME
  • 17
    HAMSARD 3233 LIMITED - 2012-01-04
    icon of addressBradley Hall Bradley Lane, Standish, Wigan, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-17 ~ 2011-06-20
    CIF 106 - Secretary → ME
  • 18
    HAMSARD 3255 LIMITED - 2013-04-04
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-31 ~ 2012-03-15
    CIF 60 - Secretary → ME
  • 19
    SIATEL LIMITED - 2011-06-20
    TTG GLOBAL LIMITED - 2021-10-28
    HAMSARD 3158 LIMITED - 2010-04-19
    icon of addressField House, Uttoxeter Old Road, Derby
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2009-01-15 ~ 2010-04-16
    CIF 99 - Secretary → ME
  • 20
    HAMSARD 3519 LIMITED - 2019-02-06
    ADEY CWT LIMITED - 2019-07-31
    icon of addressUnit 2 Indurent Park Gloucester, Haresfield, Stonehouse, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-08 ~ 2019-01-29
    CIF 555 - Secretary → ME
  • 21
    ASH CIS UK LIMITED - 2019-09-02
    HAMSARD 3518 LIMITED - 2019-01-21
    INEOS COMPOSITES LIMITED - 2025-06-05
    icon of address13th Floor One Angel Court, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-08 ~ 2019-01-21
    CIF 554 - Secretary → ME
  • 22
    HAMSARD 3192 LIMITED - 2010-04-07
    icon of address3 More London Riverside, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-10-12 ~ 2010-02-02
    CIF 191 - Secretary → ME
  • 23
    HAMSARD 3761 LIMITED - 2024-06-13
    icon of addressCeta House, Cromwell Business Park, Banbury Road, Chipping Norton, Oxfordshire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2024-03-18 ~ 2024-06-13
    CIF 365 - Secretary → ME
  • 24
    HAMSARD 3760 LIMITED - 2024-06-13
    icon of addressCeta House, Cromwell Business Park, Banbury Road, Chipping Norton, Oxfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2024-03-18 ~ 2024-06-13
    CIF 364 - Secretary → ME
  • 25
    HAMSARD 3763 LIMITED - 2024-06-19
    icon of addressCeta House, Cromwell Business Park, Banbury Road, Chipping Norton, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2024-03-18 ~ 2024-06-19
    CIF 366 - Secretary → ME
  • 26
    HAMSARD 3759 LIMITED - 2024-06-13
    icon of addressCeta House, Cromwell Business Park, Banbury Road, Chipping Norton, Oxfordshire, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2024-03-15 ~ 2024-06-13
    CIF 370 - Secretary → ME
  • 27
    HAMSARD 3478 LIMITED - 2018-03-05
    icon of addressValley View, Drub Lane, Cleckheaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -58,810 GBP2024-03-31
    Officer
    icon of calendar 2017-12-14 ~ 2018-03-01
    CIF 582 - Secretary → ME
  • 28
    MOBILE PHONES DIRECT ONLINE LIMITED - 2011-03-29
    MOBILE PHONES DIRECT LIMITED - 2019-04-03
    MOBILE PHONES DIRECT (ONLINE) LIMITED - 2017-03-24
    icon of addressAo Park 5a The Parklands, Lostock, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-03-18 ~ 2011-04-01
    CIF 83 - Secretary → ME
  • 29
    HAMSARD 3708 LIMITED - 2023-03-22
    icon of address10 Ledbury Mews North, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -234,187 GBP2023-12-31
    Officer
    icon of calendar 2022-12-21 ~ 2023-03-22
    CIF 620 - Secretary → ME
  • 30
    HAMSARD 3707 LIMITED - 2023-03-22
    icon of address10 Ledbury Mews North, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-12-21 ~ 2023-03-22
    CIF 619 - Secretary → ME
  • 31
    HAMSARD 3706 LIMITED - 2023-03-22
    icon of address10 Ledbury Mews North, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-12-21 ~ 2023-03-21
    CIF 618 - Secretary → ME
  • 32
    ARB PICCADILLY LIMITED - 2010-01-12
    HAMSARD 3189 LIMITED - 2009-12-10
    icon of addressEarls Court Exhibtion Centre, Warwick Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-09 ~ 2009-12-09
    CIF 194 - Secretary → ME
  • 33
    HAMSARD 3755 LIMITED - 2024-04-24
    icon of addressUnit 15 Broughton Way, Whitehills Business Park, Blackpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-07 ~ 2024-04-24
    CIF 374 - Secretary → ME
  • 34
    icon of addressUnit 4 Unit 4, 8 Walmgate Road, Perivale
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -192,391 GBP2016-06-30
    Officer
    icon of calendar 2011-08-18 ~ 2011-08-23
    CIF 32 - Secretary → ME
  • 35
    ASSUREDPARTNERS LIMITED - 2016-02-11
    ASSUREDPARTNERS HOLDINGS LIMITED - 2023-05-11
    icon of address45 Gresham Street, London, United Kingdom
    Active Corporate (5 parents, 24 offsprings)
    Officer
    icon of calendar 2012-06-22 ~ 2012-06-28
    CIF 263 - Secretary → ME
  • 36
    HAMSARD 3485 LIMITED - 2019-04-23
    icon of addressCefn Ucha, Llanrhaeadr Ym Mochnant, Oswestry, Wales
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -659,779 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2018-02-14 ~ 2018-04-23
    CIF 579 - Secretary → ME
  • 37
    icon of addressLynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-15 ~ 2011-09-20
    CIF 29 - Secretary → ME
  • 38
    icon of addressRutland House, 148 Edmund Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-03-05 ~ 2012-03-28
    CIF 281 - Secretary → ME
  • 39
    icon of addressRutland House Edmund Street, 148 Edmund Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-03-05 ~ 2012-03-28
    CIF 280 - Secretary → ME
  • 40
    icon of address340 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-05 ~ 2012-03-23
    CIF 279 - Secretary → ME
  • 41
    icon of addressFlat 12 12 Bermondsey Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-05 ~ 2013-04-10
    CIF 236 - Secretary → ME
  • 42
    HAMSARD 3307 LIMITED - 2018-03-21
    icon of addressBrightblue Foods Ltd Sett End Road North, Shadsworth Business Park, Blackburn, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-03-12 ~ 2013-04-09
    CIF 200 - Secretary → ME
  • 43
    HAMSARD 3745 LIMITED - 2021-11-12
    icon of addressThe Kaizen First Floor, Birmingham Road, West Bromwich, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    72,352 GBP2024-08-31
    Officer
    icon of calendar 2017-10-16 ~ 2018-05-17
    CIF 589 - Secretary → ME
  • 44
    TYCHE BIDCO LIMITED - 2023-03-09
    AQUIS GLOBAL LIMITED - 2023-03-07
    SALINAS BIDCO LIMITED - 2023-12-11
    HAMSARD 3685 LIMITED - 2022-08-22
    icon of address10 Ledbury Mews North, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-06-22 ~ 2022-08-22
    CIF 648 - Secretary → ME
  • 45
    HAMSARD 3602 LIMITED - 2020-12-15
    icon of addressThird Floor, 33 Blagrave Street, Reading, Berkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-20 ~ 2020-12-14
    CIF 721 - Secretary → ME
  • 46
    HAMSARD 3603 LIMITED - 2020-12-15
    icon of addressThird Floor, 33 Blagrave Street, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-10-20 ~ 2020-12-14
    CIF 722 - Secretary → ME
  • 47
    HAMSARD 3601 LIMITED - 2020-12-15
    icon of addressThird Floor, 33 Blagrave Street, Reading, Berkshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2020-10-20 ~ 2020-12-14
    CIF 724 - Secretary → ME
  • 48
    HAMSARD 3600 LIMITED - 2020-12-15
    icon of addressThird Floor, 33 Blagrave Street, Reading, Berkshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-20 ~ 2020-12-14
    CIF 723 - Secretary → ME
  • 49
    HAMSARD 3663 LIMITED - 2022-05-26
    BLOCK IND DEVS CARRYCO 1 LIMITED - 2023-06-01
    icon of address93-95 Gloucester Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-24 ~ 2022-05-26
    CIF 666 - Secretary → ME
  • 50
    BLOCK IND PROPS CARRYCO LIMITED - 2023-06-01
    HAMSARD 3664 LIMITED - 2022-04-07
    icon of address93-95 Gloucester Place, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-02-25 ~ 2022-04-07
    CIF 661 - Secretary → ME
  • 51
    HAMSARD 3581 LIMITED - 2020-09-25
    BLOCK INDUSTRIAL CARRYCO 1 LIMITED - 2023-06-01
    icon of address93-95 Gloucester Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-07 ~ 2020-09-24
    CIF 497 - Secretary → ME
  • 52
    HAMSARD 3665 LIMITED - 2022-04-07
    BLOCK INDUSTRIAL CARRYCO 2 LIMITED - 2023-06-01
    icon of address93-95 Gloucester Place, London, England
    Active Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-02-25 ~ 2022-04-07
    CIF 662 - Secretary → ME
  • 53
    BLOCK INDUSTRIAL CARRYCO 3 LIMITED - 2023-06-01
    HAMSARD 3704 LIMITED - 2023-02-22
    icon of address93-95 Gloucester Place, London, England
    Active Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-11-15 ~ 2023-02-22
    CIF 627 - Secretary → ME
  • 54
    HAMSARD 3656 LIMITED - 2022-03-17
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-25 ~ 2022-03-17
    CIF 669 - Secretary → ME
  • 55
    HAMSARD 3625 LIMITED - 2021-04-08
    icon of addressCoach House 2 Lamport Manor, Old Road, Lamport, Northampton, West Northampton, England, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-04 ~ 2021-04-07
    CIF 698 - Secretary → ME
  • 56
    HAMSARD 3624 LIMITED - 2021-04-08
    icon of addressCoach House 2 Lamport Manor, Old Road, Lamport, Northampton, West Northampton, England, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-02-04 ~ 2021-04-07
    CIF 697 - Secretary → ME
  • 57
    icon of addressAirport House, Exeter Airport, Exeter, Devon, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-26 ~ 2009-12-18
    CIF 181 - Secretary → ME
  • 58
    icon of addressAirport House, Exeter Airport, Exeter, Devon, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-26 ~ 2009-12-18
    CIF 176 - Secretary → ME
  • 59
    icon of addressAirport House, Exeter Airport, Exeter, Devon, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-26 ~ 2009-12-18
    CIF 180 - Secretary → ME
  • 60
    icon of address14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,972,583 GBP2025-03-31
    Officer
    icon of calendar 2012-03-05 ~ 2012-03-29
    CIF 282 - Secretary → ME
  • 61
    icon of addressC/o Monetize Limited The Media Centre, 7 Northumberland Street, Huddersfield
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    758,638 GBP2016-09-30
    Officer
    icon of calendar 2010-11-29 ~ 2010-11-29
    CIF 109 - Secretary → ME
  • 62
    icon of addressWilson House, Leicester Road, Ibstock, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    46,676 GBP2024-12-31
    Officer
    icon of calendar 2013-03-12 ~ 2013-03-13
    CIF 199 - Secretary → ME
  • 63
    icon of address6 Forge Lane, Little Aston, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-30 ~ 2012-04-20
    CIF 79 - Secretary → ME
  • 64
    HAMSARD 3224 LIMITED - 2011-05-10
    icon of addressHeskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-11 ~ 2011-03-31
    CIF 132 - Secretary → ME
  • 65
    HAMSARD 3633 LIMITED - 2021-06-29
    icon of address5 Langley Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-26 ~ 2021-06-28
    CIF 696 - Secretary → ME
  • 66
    HAMSARD 3781 LIMITED - 2024-09-30
    icon of addressCannon Place, 78 Cannon Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-05 ~ 2024-09-30
    CIF 353 - Secretary → ME
  • 67
    HAMSARD 3780 LIMITED - 2024-09-30
    icon of address80 Strand, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-05 ~ 2024-09-30
    CIF 351 - Secretary → ME
  • 68
    HAMSARD 3779 LIMITED - 2024-09-30
    icon of addressCannon Place, 78 Cannon Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-05 ~ 2024-09-30
    CIF 352 - Secretary → ME
  • 69
    HAMSARD 3260 LIMITED - 2011-07-22
    icon of addressLindred House 20 Lindred Road, Brierfield, Nelson, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-01 ~ 2011-07-14
    CIF 54 - Secretary → ME
  • 70
    HAMSARD 3258 LIMITED - 2011-07-26
    icon of addressLindred House 20 Lindred Road, Brierfield, Nelson, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-01 ~ 2011-07-14
    CIF 53 - Secretary → ME
  • 71
    HAMSARD 3261 LIMITED - 2011-07-22
    icon of addressLindred House 20 Lindred Road, Brierfield, Nelson, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-01 ~ 2011-07-14
    CIF 55 - Secretary → ME
  • 72
    HAMSARD 3262 LIMITED - 2011-07-22
    icon of addressLindred House 20 Lindred Road, Brierfield, Nelson, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-07 ~ 2011-07-14
    CIF 49 - Secretary → ME
  • 73
    HAMSARD 3299 LIMITED - 2013-07-09
    icon of addressCardtronics Uk Limited, Building 4, 1st Floor Trident Place, Mosquito Way, Hatfield, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-03 ~ 2013-07-26
    CIF 239 - Secretary → ME
  • 74
    HAMSARD 3395 LIMITED - 2016-07-16
    icon of addressUnit F, St Mowden Park Spinners Road, Wheatley Hall Road, Doncaster, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-24 ~ 2016-06-16
    CIF 447 - Secretary → ME
  • 75
    HAMSARD 3285 LIMITED - 2012-11-30
    icon of addressFirst Floor, 59-61 High Street West, Glossop, United Kingdom
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -20,488 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2012-05-04 ~ 2012-11-13
    CIF 271 - Secretary → ME
  • 76
    HAMSARD 3393 LIMITED - 2016-07-22
    J.B.W. GROUP LIMITED - 2023-03-22
    J.B.W. TOPCO LIMITED - 2020-09-16
    icon of addressFloor 9 Peninsular House, 30-36 Monument Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-12-04 ~ 2016-04-01
    CIF 453 - Secretary → ME
  • 77
    HAMSARD 3394 LIMITED - 2016-07-22
    icon of addressFloor 9 Peninsular House, 30-36 Monument Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 2016-02-24 ~ 2016-04-01
    CIF 443 - Secretary → ME
  • 78
    HAMSARD 3317 LIMITED - 2014-06-05
    icon of address6-8 Singer Way, Woburn Road Industrial Estate, Kempston, Beds
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-12 ~ 2013-12-05
    CIF 226 - Secretary → ME
  • 79
    HAMSARD 3489 LIMITED - 2018-06-20
    icon of address1 Great Tower Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-06 ~ 2018-06-20
    CIF 571 - Secretary → ME
  • 80
    HAMSARD 3490 LIMITED - 2018-06-20
    icon of address1 Great Tower Street, London, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-04-06 ~ 2018-06-20
    CIF 572 - Secretary → ME
  • 81
    HAMSARD 3608 LIMITED - 2021-01-26
    icon of address1 Great Tower Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-11-26 ~ 2021-01-25
    CIF 708 - Secretary → ME
  • 82
    HAMSARD 3491 LIMITED - 2018-06-20
    icon of address1 Great Tower Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-06 ~ 2018-06-20
    CIF 573 - Secretary → ME
  • 83
    HAMSARD 3197 LIMITED - 2010-07-15
    icon of address3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -13,396,249 GBP2020-03-31
    Officer
    icon of calendar 2009-10-20 ~ 2010-09-14
    CIF 186 - Secretary → ME
  • 84
    HAMSARD 3202 LIMITED - 2010-07-15
    icon of address3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,237,292 GBP2020-03-31
    Officer
    icon of calendar 2009-12-21 ~ 2010-09-14
    CIF 164 - Secretary → ME
  • 85
    icon of address71 Queensway, Halifax, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-19 ~ 2011-07-25
    CIF 36 - Secretary → ME
  • 86
    HAMSARD 3775 LIMITED - 2024-08-29
    icon of address1 Great Tower Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-05 ~ 2024-08-29
    CIF 347 - Secretary → ME
  • 87
    icon of addressCounty Hall, Fishergate, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-06 ~ 2011-01-12
    CIF 117 - Secretary → ME
  • 88
    RACE BIDCO PLC - 2012-07-12
    icon of addressThe Granary & Bakery Building, Weevil Lane, Gosport, Hampshire
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    998,655 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2009-10-30 ~ 2009-11-03
    CIF 185 - Secretary → ME
  • 89
    HAMSARD 3300 LIMITED - 2013-02-15
    icon of addressHollins Brook Way, Pilsworth, Bury, Lancashire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-12-03 ~ 2013-02-07
    CIF 237 - Secretary → ME
  • 90
    CMS DISTRIBUTON LIMITED - 2013-01-24
    icon of address2nd Floor 15 Worship Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2012-03-02 ~ 2013-03-15
    CIF 283 - Secretary → ME
  • 91
    HAMSARD 3595 LIMITED - 2020-11-19
    icon of addressThe Studios Redfern Park Way, Tyseley, Birmingham, England
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    666,933 GBP2024-11-30
    Officer
    icon of calendar 2020-10-19 ~ 2020-11-18
    CIF 726 - Secretary → ME
  • 92
    HAMSARD 3711 LIMITED - 2024-01-12
    icon of address20 Wollaton Street, Nottingham, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2022-12-20 ~ 2023-06-26
    CIF 623 - Secretary → ME
  • 93
    HAMSARD 3584 LIMITED - 2020-10-12
    icon of address125 London Wall, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -17,391,780 GBP2022-12-31
    Officer
    icon of calendar 2020-08-07 ~ 2020-10-08
    CIF 501 - Secretary → ME
  • 94
    HAMSARD 3585 LIMITED - 2020-10-12
    icon of address125 London Wall, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-24 ~ 2020-10-08
    CIF 733 - Secretary → ME
  • 95
    HAMSARD 3583 LIMITED - 2020-10-12
    icon of address125 London Wall, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-08-07 ~ 2020-10-08
    CIF 500 - Secretary → ME
  • 96
    HAMSARD 3582 LIMITED - 2020-10-12
    icon of address125 London Wall, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-08-07 ~ 2020-10-08
    CIF 499 - Secretary → ME
  • 97
    HAMSARD 3578 LIMITED - 2020-09-23
    icon of addressNumber One Great Exhibition Way, Kirkstall, Leeds, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-06-23 ~ 2020-09-20
    CIF 506 - Secretary → ME
  • 98
    HAMSARD 3577 LIMITED - 2020-09-23
    icon of addressNumber One Great Exhibition Way, Kirkstall, Leeds, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-06-23 ~ 2020-09-20
    CIF 505 - Secretary → ME
  • 99
    FOLKES CHT ACQUISITION LIMITED - 2014-06-05
    icon of addressThe Silverworks, 67-71 Northwood Street, Birmingham, West Midlands
    Liquidation Corporate (8 parents)
    Officer
    icon of calendar 2011-11-15 ~ 2011-11-28
    CIF 14 - Secretary → ME
  • 100
    HAMSARD 3367 LIMITED - 2015-09-18
    icon of address1 Cooke Close, Thurmaston, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-26 ~ 2015-08-11
    CIF 464 - Secretary → ME
  • 101
    HAMSARD 3366 LIMITED - 2015-09-18
    icon of address1 Cooke Close, Thurmaston, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-25 ~ 2015-08-11
    CIF 465 - Secretary → ME
  • 102
    HAMSARD 3571 LIMITED - 2020-07-17
    FIRE BIDCO LIMITED - 2020-08-31
    icon of addressBuilding 4, Croxley Park, Hatters Lane, Watford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-06-15 ~ 2020-07-16
    CIF 509 - Secretary → ME
  • 103
    FIRE EBT & NOMINEE LIMITED - 2020-11-12
    HAMSARD 3573 LIMITED - 2020-07-28
    icon of addressBuilding 4, Croxley Park, Hatters Lane, Watford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-06-15 ~ 2020-07-27
    CIF 510 - Secretary → ME
  • 104
    HAMSARD 3570 LIMITED - 2020-07-17
    FIRE MIDCO LIMITED - 2020-08-31
    icon of addressBuilding 4, Croxley Park, Hatters Lane, Watford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-06-15 ~ 2020-07-16
    CIF 508 - Secretary → ME
  • 105
    FIRE TOPCO LIMITED - 2020-08-31
    HAMSARD 3569 LIMITED - 2020-07-17
    icon of addressBuilding 4, Croxley Park, Hatters Lane, Watford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-06-16 ~ 2020-07-16
    CIF 507 - Secretary → ME
  • 106
    COTT ACQUISITIONS LIMITED - 2010-08-13
    HAMSARD 3222 LIMITED - 2010-08-11
    icon of address1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-08-04 ~ 2010-08-10
    CIF 133 - Secretary → ME
  • 107
    HAMSARD 3621 LIMITED - 2021-03-23
    icon of addressCounty House Station Approach, Bekesbourne, Canterbury, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -117,066 GBP2023-04-30
    Officer
    icon of calendar 2020-12-16 ~ 2021-03-22
    CIF 704 - Secretary → ME
  • 108
    HAMSARD 3620 LIMITED - 2021-03-23
    icon of addressCounty House Station Approach, Bekesbourne, Canterbury, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -5,508,176 GBP2023-04-30
    Officer
    icon of calendar 2020-12-16 ~ 2021-03-22
    CIF 703 - Secretary → ME
  • 109
    HAMSARD 3619 LIMITED - 2021-03-23
    icon of addressCounty House Station Approach, Bekesbourne, Canterbury, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    98,500 GBP2023-04-30
    Officer
    icon of calendar 2020-12-16 ~ 2021-03-22
    CIF 702 - Secretary → ME
  • 110
    HAMSARD 3544 LIMITED - 2020-01-03
    icon of addressHanover House, Charlotte Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    103,768 GBP2024-07-31
    Officer
    icon of calendar 2019-07-03 ~ 2020-01-02
    CIF 536 - Secretary → ME
  • 111
    icon of address95 Tabley Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-07 ~ 2011-03-29
    CIF 86 - Secretary → ME
  • 112
    HAMSARD 3580 LIMITED - 2020-09-25
    icon of address93-95 Gloucester Place, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    296,517 GBP2024-12-31
    Officer
    icon of calendar 2020-08-07 ~ 2020-09-24
    CIF 498 - Secretary → ME
  • 113
    HAMSARD 3703 LIMITED - 2023-02-22
    icon of address93-95 Gloucester Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    85,752 GBP2024-12-31
    Officer
    icon of calendar 2022-11-15 ~ 2023-02-22
    CIF 629 - Secretary → ME
  • 114
    HAMSARD 3719 LIMITED - 2023-10-18
    icon of address93-95 Gloucester Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,256 GBP2024-12-31
    Officer
    icon of calendar 2023-06-21 ~ 2023-10-18
    CIF 400 - Secretary → ME
  • 115
    HAMSARD 3259 LIMITED - 2011-07-22
    icon of addressLindred House 20 Lindred Road, Brierfield, Nelson, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-01 ~ 2011-07-14
    CIF 52 - Secretary → ME
  • 116
    THE DMW GROUP HOLDINGS LIMITED - 2021-11-18
    HAMSARD 3460 LIMITED - 2017-10-20
    icon of addressBankside 3 90-100 Southwark Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-07-31 ~ 2017-10-20
    CIF 594 - Secretary → ME
  • 117
    icon of addressThe Edge Business Centre, Clowes Street, Salford, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-27 ~ 2010-10-01
    CIF 118 - Secretary → ME
  • 118
    HAMSARD 3558 LIMITED - 2020-07-02
    icon of addressSuite 3 Regency House, 91 Western Road, Brighton
    In Administration Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2020-02-03 ~ 2020-06-09
    CIF 523 - Secretary → ME
  • 119
    HAMSARD 3559 LIMITED - 2020-07-02
    icon of addressSuite 3 Regency House, 91 Western Road, Brighton
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2020-02-07 ~ 2020-06-09
    CIF 517 - Secretary → ME
  • 120
    HAMSARD 3557 LIMITED - 2020-07-02
    icon of address1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-03 ~ 2020-06-09
    CIF 522 - Secretary → ME
  • 121
    HAMSARD 3203 LIMITED - 2010-06-03
    icon of addressResolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-21 ~ 2010-05-27
    CIF 163 - Secretary → ME
  • 122
    HAMSARD 3416 LIMITED - 2016-12-06
    icon of addressFactory 7 Chandler Road, Chichester, West Sussex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,485,541 GBP2024-03-31
    Officer
    icon of calendar 2016-06-20 ~ 2016-10-06
    CIF 437 - Secretary → ME
  • 123
    HAMSARD 3705 LIMITED - 2023-02-22
    DARTMOUTH PROPCOS CARRYCO LIMITED - 2023-06-01
    icon of address93-95 Gloucester Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-11-15 ~ 2023-02-22
    CIF 628 - Secretary → ME
  • 124
    HAMSARD 3473 LIMITED - 2018-06-14
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    In Administration Corporate (3 parents)
    Equity (Company account)
    3,275,386 GBP2024-03-31
    Officer
    icon of calendar 2017-10-16 ~ 2018-06-14
    CIF 590 - Secretary → ME
  • 125
    HAMSARD 3472 LIMITED - 2018-06-14
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    In Administration Corporate (3 parents)
    Equity (Company account)
    -752,065 GBP2024-03-31
    Officer
    icon of calendar 2017-10-13 ~ 2018-06-14
    CIF 592 - Secretary → ME
  • 126
    CREARE COMMUNICATIONS (HOLDINGS) LIMITED - 2017-01-19
    HAMSARD 3248 LIMITED - 2011-06-23
    icon of address37 Sun Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-21 ~ 2011-06-21
    CIF 73 - Secretary → ME
  • 127
    CREARE COMMUNICATIONS (UK) LIMITED - 2017-01-19
    HAMSARD 3249 LIMITED - 2011-06-23
    icon of address40a Station Road, Upminster, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-05 ~ 2011-06-21
    CIF 69 - Secretary → ME
  • 128
    icon of addressSquire Sanders (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-14 ~ 2015-07-31
    CIF 611 - Secretary → ME
  • 129
    HAMSARD 3654 LIMITED - 2022-02-25
    icon of address40 Wharfedale Road, Euroway Industrial Estate, Bradford, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2021-09-30 ~ 2022-02-25
    CIF 672 - Secretary → ME
  • 130
    HAMSARD 3653 LIMITED - 2022-02-25
    icon of address40 Wharfedale Road, Euroway Industrial Estate, Bradford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-29 ~ 2022-02-25
    CIF 675 - Secretary → ME
  • 131
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,573,833 GBP2019-12-31
    Officer
    icon of calendar 2007-12-18 ~ 2024-09-30
    CIF 198 - Secretary → ME
  • 132
    CAIRNGORM ACQUISITIONS 4 LIMITED - 2017-12-05
    icon of address22 Cross Keys Close, Marylebone, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -325,445 GBP2022-03-31
    Officer
    icon of calendar 2017-10-12 ~ 2017-11-07
    CIF 593 - Secretary → ME
  • 133
    INTELLIGENT FULFILMENT LIMITED - 2014-09-16
    INTELLIGENT FULFILMENT (DKP) LIMITED - 2012-03-14
    icon of addressUnit 5 Lawford Heath Lane, Lawford Heath, Rugby, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-22 ~ 2011-11-24
    CIF 10 - Secretary → ME
  • 134
    icon of address47 Welbeck Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-06-21 ~ 2011-06-29
    CIF 44 - Secretary → ME
  • 135
    icon of address47 Welbeck Street, London
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2011-06-21 ~ 2011-06-29
    CIF 43 - Secretary → ME
  • 136
    icon of address47 Welbeck Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-06-21 ~ 2011-06-29
    CIF 45 - Secretary → ME
  • 137
    HAMSARD 3399 LIMITED - 2017-01-04
    IMPERIAL MOBILITY UK LTD - 2024-02-07
    icon of addressFradley Distribution Park Wood End Lane, Fradley Park, Lichfield, Staffordshire, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2016-02-24 ~ 2016-05-25
    CIF 446 - Secretary → ME
  • 138
    icon of addressLankro Way, Eccles, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-14 ~ 2011-10-31
    CIF 21 - Secretary → ME
  • 139
    HAMSARD 3319 LIMITED - 2013-12-17
    icon of addressUnit 2 Rudgate Business Park, Tockwith, York
    Active Corporate (4 parents)
    Equity (Company account)
    166,312 GBP2024-04-29
    Officer
    icon of calendar 2013-09-10 ~ 2013-12-17
    CIF 221 - Secretary → ME
  • 140
    HAMSARD 3370 LIMITED - 2015-10-08
    icon of addressCanalside House Ground Floor, Castle Wharf, 6 Canal Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-02-29
    Officer
    icon of calendar 2015-02-25 ~ 2015-10-08
    CIF 467 - Secretary → ME
  • 141
    icon of addressWhite Hart House, High Street, Limpsfield, Surrey
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-08-27 ~ 2010-08-31
    CIF 126 - Secretary → ME
  • 142
    icon of addressWhite Hart House, High Street, Limpsfield, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-27 ~ 2010-08-31
    CIF 125 - Secretary → ME
  • 143
    icon of address4th Floor Olympic House, Manchester Airport, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-11-26 ~ 2009-12-18
    CIF 175 - Secretary → ME
  • 144
    icon of address4th Floor, Olympic House Manchester Airport, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-11-26 ~ 2009-12-18
    CIF 174 - Secretary → ME
  • 145
    icon of address4th Floor, Olympic House Manchester Airport, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-11-26 ~ 2009-12-18
    CIF 178 - Secretary → ME
  • 146
    icon of address4th Floor, Olympic House Manchester Airport, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-11-26 ~ 2009-12-18
    CIF 179 - Secretary → ME
  • 147
    EASTBROOK STUDIOS LIMITED - 2020-11-11
    HAMSARD 3579 LIMITED - 2020-09-23
    icon of addressLakeside Road, Colnbrook, Slough, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-08-03 ~ 2020-09-22
    CIF 502 - Secretary → ME
  • 148
    HAMSARD 3594 LIMITED - 2020-11-12
    icon of addressLakeside Road, Colnbrook, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    262,452 GBP2024-12-31
    Officer
    icon of calendar 2020-09-29 ~ 2020-11-11
    CIF 728 - Secretary → ME
  • 149
    HAMSARD 3290 LIMITED - 2013-12-19
    icon of addressEtihad Stadium, Etihad Campus, Manchester
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-06-18 ~ 2014-02-03
    CIF 265 - Director → ME
  • 150
    HAMSARD 3291 LIMITED - 2013-12-19
    icon of addressManchester Professional Services Limited, Level 5, Town Hall Extension, Albert Square, Manchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2012-06-18 ~ 2014-02-03
    CIF 266 - Secretary → ME
  • 151
    HAMSARD 3414 LIMITED - 2022-04-01
    icon of address1 London Street, Reading, Berkshire
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    4,687,981 GBP2024-12-31
    Officer
    icon of calendar 2016-06-20 ~ 2016-09-19
    CIF 435 - Secretary → ME
  • 152
    HAMSARD 3415 LIMITED - 2022-04-01
    icon of address1 London Street, Reading, Berkshire
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    333,831 GBP2024-12-31
    Officer
    icon of calendar 2016-06-20 ~ 2016-09-19
    CIF 436 - Secretary → ME
  • 153
    icon of addressLeytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    61,359 GBP2024-03-31
    Officer
    icon of calendar 2009-10-19 ~ 2009-11-11
    CIF 187 - Secretary → ME
  • 154
    HAMSARD 3630 LIMITED - 2021-05-27
    icon of addressUnit 5 Royal Mills, Redhill Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -15,058 GBP2024-05-31
    Officer
    icon of calendar 2021-02-26 ~ 2021-05-26
    CIF 693 - Secretary → ME
  • 155
    icon of addressWhite Hart House, High Street, Limpsfield, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-10 ~ 2011-05-11
    CIF 64 - Secretary → ME
  • 156
    icon of addressWhite Hart House, High Street, Limpsfield, Surrey
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-09 ~ 2011-05-11
    CIF 65 - Secretary → ME
  • 157
    HAMSARD 3474 LIMITED - 2018-02-13
    ESG ASSETS LIMITED - 2020-11-13
    ABPROP INVESTMENTS LIMITED - 2020-10-27
    icon of address7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,729,351 GBP2024-06-25
    Officer
    icon of calendar 2017-10-16 ~ 2018-02-13
    CIF 588 - Secretary → ME
  • 158
    HAMSARD 3213 LIMITED - 2012-03-19
    STOBART ESTATES HOLDINGS LIMITED - 2022-04-06
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2010-05-07 ~ 2010-05-11
    CIF 142 - Secretary → ME
  • 159
    STOBART HOLDINGS LIMITED - 2022-04-06
    HAMSARD 3212 LIMITED - 2012-04-05
    icon of addressC/o Interpath Ltd 10, Fleet Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2010-05-07 ~ 2010-05-11
    CIF 143 - Secretary → ME
  • 160
    icon of addressOne Central Boulevard, Shirley, Solihull, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2023-03-31
    Officer
    icon of calendar 2010-08-31 ~ 2010-09-02
    CIF 123 - Secretary → ME
  • 161
    HAMSARD 3328 LIMITED - 2014-04-17
    icon of addressPart 7th Floor, North Block, 55 Baker Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-04 ~ 2014-04-16
    CIF 214 - Secretary → ME
  • 162
    TEAM 17 GROUP LIMITED - 2018-05-17
    TEAM17 GROUP PLC - 2025-01-31
    TEAM17 GROUP LIMITED - 2018-05-17
    HAMSARD 3484 LIMITED - 2018-05-04
    icon of address3 Red Hall Avenue, Paragon Business Park, Wakefield, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2018-02-14 ~ 2018-04-30
    CIF 580 - Secretary → ME
  • 163
    HAMSARD 3314 LIMITED - 2014-01-08
    icon of addressKingsway North, Team Valley Trading Estate, Gateshead
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-11 ~ 2013-10-02
    CIF 228 - Secretary → ME
  • 164
    HAMSARD 3287 LIMITED - 2012-09-20
    icon of addressUnit A Don Pedro Avenue, Normanton Industrial Estate, Normanton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    18,716 GBP2021-12-31
    Officer
    icon of calendar 2012-05-04 ~ 2012-08-01
    CIF 203 - Secretary → ME
  • 165
    HAMSARD 3709 LIMITED - 2024-01-17
    icon of address2nd Floor, Fourways House, 57 Hilton Street, Manchester, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-12-20 ~ 2023-06-14
    CIF 622 - Secretary → ME
  • 166
    icon of address26 Priestgate, Peterborough, England
    Dissolved Corporate
    Officer
    icon of calendar 2009-11-19 ~ 2009-12-18
    CIF 184 - Secretary → ME
  • 167
    icon of address2 Gregory St, Hyde, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-04 ~ 2010-02-09
    CIF 101 - Secretary → ME
  • 168
    HAMSARD 3567 LIMITED - 2020-07-02
    icon of addressC/o Interpath Advisory 4th Floor, Tailors Corner Thirsk Row, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-06-15 ~ 2020-06-17
    CIF 405 - Secretary → ME
  • 169
    icon of addressAcre House, 11-15 William Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-25 ~ 2011-12-09
    CIF 19 - Secretary → ME
  • 170
    icon of addressC/o Laytons Llp, 2 More London Riverside, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2017-05-31
    Officer
    icon of calendar 2010-05-12 ~ 2010-07-23
    CIF 141 - Secretary → ME
  • 171
    HAMSARD 3354 LIMITED - 2015-04-15
    icon of addressLewis Building, Bull Street, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    431,884 GBP2024-12-31
    Officer
    icon of calendar 2014-10-09 ~ 2015-03-19
    CIF 479 - Secretary → ME
  • 172
    HAMSARD 3356 LIMITED - 2015-04-15
    icon of addressLewis Building, Bull Street, Birmingham, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    5,504,135 GBP2024-12-31
    Officer
    icon of calendar 2014-11-10 ~ 2015-03-18
    CIF 475 - Secretary → ME
  • 173
    HAMSARD 3400 LIMITED - 2016-07-13
    icon of address4th Floor, Heathrow Approach, 470 London Road, Slough, England
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2016-02-24 ~ 2016-07-08
    CIF 448 - Secretary → ME
  • 174
    HAMSARD 3401 LIMITED - 2016-07-13
    icon of address4th Floor, Heathrow Approach, 470 London Road, Slough, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-24 ~ 2016-07-08
    CIF 449 - Secretary → ME
  • 175
    HAMSARD 3403 LIMITED - 2016-07-13
    icon of address4th Floor, Heathrow Approach, 470 London Road, Slough, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-02-24 ~ 2016-07-08
    CIF 450 - Secretary → ME
  • 176
    icon of addressProspect Road, Haywood Forge, Halesowen, West Midlands
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2011-11-15 ~ 2011-11-28
    CIF 13 - Secretary → ME
  • 177
    FOLKES INVESTMENTS LTD - 2014-06-04
    HAMSARD 3270 LIMITED - 2013-01-07
    icon of addressForge House, Dudley Road, Stourbridge, West Midlands, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-15 ~ 2011-11-28
    CIF 12 - Secretary → ME
  • 178
    icon of addressForge House, Dudley Road, Lye, West Midlands, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-15 ~ 2011-11-28
    CIF 15 - Secretary → ME
  • 179
    FORBO FLOORS UK LIMITED - 2015-01-05
    HAMSARD 3347 LIMITED - 2014-10-09
    icon of addressHigh Holborn Road, Ripley, Derbyshire
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2014-09-02 ~ 2014-10-09
    CIF 480 - Secretary → ME
  • 180
    icon of addressC/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, United Kingdom
    Active Corporate (1 parent, 11 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2012-08-21 ~ 2012-08-22
    CIF 245 - Secretary → ME
  • 181
    icon of address10 Paternoster Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-02 ~ 2012-10-01
    CIF 299 - Secretary → ME
  • 182
    HAMSARD 3746 LIMITED - 2024-03-07
    icon of address7th Floor 21 Lombard Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-01 ~ 2024-03-07
    CIF 383 - Secretary → ME
  • 183
    HAMSARD 3320 LIMITED - 2013-11-27
    icon of addressNew Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-10 ~ 2013-11-27
    CIF 220 - Secretary → ME
  • 184
    icon of address100 Pall Mall, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-09 ~ 2012-05-02
    CIF 298 - Secretary → ME
  • 185
    FRONT ROW PRODUCTIONS IV LIMITED - 2011-09-19
    HAMSARD 3240 LIMITED - 2011-01-24
    icon of addressC/o Front Row Partners Limited, 100 Pall Mall, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-21 ~ 2011-02-01
    CIF 94 - Secretary → ME
  • 186
    HAMSARD 3238 LIMITED - 2011-01-24
    FRONT ROW PRODUCTIONS II LIMITED - 2011-05-09
    icon of addressC/o Front Row Partners Limited, 100 Pall Mall, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-21 ~ 2011-02-01
    CIF 92 - Secretary → ME
  • 187
    icon of address100 Pall Mall, St James, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-04 ~ 2011-01-17
    CIF 97 - Secretary → ME
  • 188
    HAMSARD 3286 LIMITED - 2012-07-31
    icon of address25 Hornsby Square, Southfields Business Park, Basildon, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    1,573,641 GBP2024-03-31
    Officer
    icon of calendar 2012-05-04 ~ 2012-07-31
    CIF 269 - Secretary → ME
  • 189
    BARWICK INVESTMENTS (LEEDS) HOLDINGS LIMITED - 2023-04-20
    icon of addressLeonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    101 GBP2016-06-30
    Officer
    icon of calendar 2012-02-28 ~ 2012-03-15
    CIF 287 - Secretary → ME
  • 190
    icon of address4 Bridgnorth Road, Stourton, Stourbridge, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2010-04-13
    CIF 150 - Secretary → ME
  • 191
    HAMSARD 3369 LIMITED - 2015-11-20
    icon of addressWoodland House, Blackwood Hall Business Park, Selby, North Yorkshire, England
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2015-02-25 ~ 2015-10-21
    CIF 468 - Secretary → ME
  • 192
    GCH CAPITAL LIMITED - 2017-11-14
    icon of address2 Castle Business Village, Station Road, Hampton, Middlesex
    Active Corporate (3 parents, 15 offsprings)
    Profit/Loss (Company account)
    639,650 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2010-03-23 ~ 2010-03-24
    CIF 152 - Secretary → ME
  • 193
    GEAR4MUSIC (HOLDINGS) LIMITED - 2015-05-28
    HAMSARD 3269 LIMITED - 2012-04-12
    GEAR 4 MUSIC (HOLDINGS) LIMITED - 2015-05-28
    icon of addressHolgate Park Drive, York, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-26 ~ 2012-01-23
    CIF 27 - Secretary → ME
  • 194
    HAMSARD 3771 LIMITED - 2024-08-08
    icon of address4 Victoria Place, Holbeck, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-21 ~ 2024-08-05
    CIF 361 - Secretary → ME
  • 195
    HAMSARD 3193 LIMITED - 2010-06-18
    icon of addressCentury House Brunel Road, Wakefield 41 Industrial Estate, Wakefield, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-12 ~ 2010-03-22
    CIF 192 - Secretary → ME
  • 196
    HAMSARD 3722 LIMITED - 2023-10-13
    icon of addressGround Floor, 77 Charlotte Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -164,911 GBP2024-03-31
    Officer
    icon of calendar 2023-06-21 ~ 2023-10-13
    CIF 399 - Secretary → ME
  • 197
    HAMSARD 3721 LIMITED - 2023-10-13
    icon of address77 Ground Floor, Charlotte Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -383,289 GBP2024-03-31
    Officer
    icon of calendar 2023-06-21 ~ 2023-10-13
    CIF 398 - Secretary → ME
  • 198
    HAMSARD 3720 LIMITED - 2023-10-13
    icon of address77 Charlotte Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    55,960 GBP2024-03-31
    Officer
    icon of calendar 2023-06-21 ~ 2023-10-13
    CIF 397 - Secretary → ME
  • 199
    HAMSARD 3541 LIMITED - 2020-03-04
    icon of addressThe Hub, Gelderd Lane, Leeds, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    12,817,328 GBP2024-02-29 ~ 2025-02-28
    Officer
    icon of calendar 2019-07-03 ~ 2019-07-30
    CIF 532 - Secretary → ME
  • 200
    HAMSARD 3645 LIMITED - 2021-10-22
    INTERPRES BIDCO LIMITED - 2025-01-30
    icon of addressCounty Gates, Ashton Road, Bristol, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2021-06-29 ~ 2021-10-22
    CIF 681 - Secretary → ME
  • 201
    NEVERBLUE EUROPE LIMITED - 2015-06-09
    icon of addressFirst Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    527,613 GBP2020-12-31
    Officer
    icon of calendar 2012-05-03 ~ 2012-05-11
    CIF 272 - Secretary → ME
  • 202
    icon of addressMiddleton House, Westland Road, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-08-21 ~ 2012-08-31
    CIF 246 - Secretary → ME
  • 203
    icon of addressMiddleton House, Westland Road, Leeds
    Active Corporate (8 parents)
    Officer
    icon of calendar 2011-03-30 ~ 2011-04-14
    CIF 78 - Director → ME
  • 204
    icon of addressMiddleton House, Westland Road, Leeds
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-08 ~ 2011-04-14
    CIF 77 - Director → ME
  • 205
    GI SOLUTIONS GROUP HOLDINGS LIMITED - 2017-09-21
    HAMSARD 3391 LIMITED - 2016-03-03
    icon of address147 Scudamore Road, Leicester, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2015-12-04 ~ 2016-03-03
    CIF 451 - Secretary → ME
  • 206
    HAMSARD 3436 LIMITED - 2017-12-21
    icon of address10 South Parade, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2017-05-31
    Officer
    icon of calendar 2016-12-13 ~ 2017-04-13
    CIF 419 - Secretary → ME
  • 207
    ELLIOT HALL LIMITED - 2011-01-04
    icon of addressRutland House 23-25 Friar Lane, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-19 ~ 2010-11-25
    CIF 129 - Secretary → ME
  • 208
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-02 ~ 2011-07-14
    CIF 51 - Secretary → ME
  • 209
    GSM FACILITIES LIMITED - 2017-01-20
    GSOM GREENFORD LIMITED - 2015-01-21
    icon of addressC/o Bdo Llp, 5 Temple Square, Liverpool
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2012-07-03 ~ 2012-07-04
    CIF 262 - Secretary → ME
  • 210
    HAMSARD 3525 LIMITED - 2019-06-13
    icon of addressUnit 11 Dunlop Way, Queensway Industrial Estate, Scunthorpe, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -888,627 GBP2023-12-31
    Officer
    icon of calendar 2018-11-09 ~ 2019-06-13
    CIF 543 - Secretary → ME
  • 211
    XANTHOUS 15 LIMITED - 2023-11-02
    HAMSARD 3646 LIMITED - 2023-01-10
    icon of addressLancaster House, Nunn Mills Road, Northampton
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-29 ~ 2021-11-17
    CIF 683 - Secretary → ME
  • 212
    icon of addressC/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-12 ~ 2009-12-18
    CIF 190 - Secretary → ME
  • 213
    icon of address33 King William Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-05 ~ 2010-10-29
    CIF 147 - Secretary → ME
  • 214
    icon of addressLindred House 20 Lindred Road, Brierfield, Nelson, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-05-06 ~ 2010-08-31
    CIF 146 - Secretary → ME
  • 215
    icon of addressLindred House 20 Lindred Road, Brierfield, Nelson, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-05-06 ~ 2010-08-27
    CIF 145 - Secretary → ME
  • 216
    icon of addressLindred House 20 Lindred Road, Brierfield, Nelson, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-16 ~ 2010-09-15
    CIF 138 - Secretary → ME
  • 217
    icon of addressFloor 2 10 Wellington Place, Leeds
    Insolvency Proceedings Corporate (4 parents)
    Officer
    icon of calendar 2010-08-18 ~ 2010-08-18
    CIF 130 - Secretary → ME
  • 218
    icon of addressQuadrant House, Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-27 ~ 2011-01-11
    CIF 127 - Secretary → ME
  • 219
    icon of addressUpminster Court, 133 Hall Lane, Upminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2010-11-12 ~ 2010-11-23
    CIF 112 - Secretary → ME
  • 220
    icon of address3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    698,660 GBP2020-03-31
    Officer
    icon of calendar 2010-12-17 ~ 2011-12-08
    CIF 107 - Secretary → ME
  • 221
    icon of addressSquire Sanders Hammonds (ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-18 ~ 2011-03-22
    CIF 82 - Secretary → ME
  • 222
    icon of addressSquire Sanders Hammonds (ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-22 ~ 2011-03-22
    CIF 81 - Secretary → ME
  • 223
    icon of addressSquire Sanders Hammonds (ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-08 ~ 2011-04-08
    CIF 75 - Secretary → ME
  • 224
    icon of address3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,855,927 GBP2020-03-31
    Officer
    icon of calendar 2011-09-26 ~ 2011-12-20
    CIF 25 - Secretary → ME
  • 225
    icon of address2100 The Crescent Solihull Parkway, Birmingham Business Park, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-21 ~ 2012-02-29
    CIF 4 - Secretary → ME
  • 226
    icon of addressC/o Clark Business Recovery Limited, 26 York Place, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-24 ~ 2012-03-15
    CIF 289 - Secretary → ME
  • 227
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-29 ~ 2012-10-25
    CIF 286 - Secretary → ME
  • 228
    icon of addressMilton Gate, 60 Chiswell Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-04 ~ 2012-09-26
    CIF 270 - Secretary → ME
  • 229
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    200,000 GBP2016-03-31
    Officer
    icon of calendar 2012-07-10 ~ 2012-07-10
    CIF 260 - Secretary → ME
  • 230
    icon of addressWindrush House, Windrush Park Road, Witney, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-24 ~ 2012-12-18
    CIF 256 - Secretary → ME
  • 231
    icon of addressC/o Lmax Limited Yellow Building, 1a Nicholas Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-24 ~ 2012-12-12
    CIF 255 - Secretary → ME
  • 232
    icon of addressScalebor Park Farm Moor Lane, Burley In Wharfedale, Ilkley, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-12-03 ~ 2013-07-18
    CIF 238 - Secretary → ME
  • 233
    icon of addressLower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-12-03 ~ 2013-07-30
    CIF 240 - Secretary → ME
  • 234
    icon of address9 Montagu Mews West, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2016-12-31
    Officer
    icon of calendar 2012-12-03 ~ 2013-09-04
    CIF 241 - Secretary → ME
  • 235
    icon of address9 Mandeville Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-11 ~ 2013-09-18
    CIF 227 - Secretary → ME
  • 236
    MERCUS TRADING LIMITED - 2014-02-04
    HAMSARD 3327 LIMITED - 2014-02-03
    icon of addressSquire Sanders (uk) Llp, Rutland House, 148 Edmund Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-04 ~ 2014-02-03
    CIF 213 - Secretary → ME
  • 237
    icon of addressMidsummer Court, 314 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-04 ~ 2014-05-09
    CIF 215 - Secretary → ME
  • 238
    icon of addressUnit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, North Humberside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-18 ~ 2014-09-24
    CIF 486 - Secretary → ME
  • 239
    icon of address30 Haymarket, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-02 ~ 2014-12-05
    CIF 481 - Secretary → ME
  • 240
    icon of addressErnst & Young Llp 1 Bridgewater Place, Water Lane, Leeds, West Yourkshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-02 ~ 2015-02-16
    CIF 482 - Secretary → ME
  • 241
    icon of address1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-09 ~ 2015-02-16
    CIF 478 - Secretary → ME
  • 242
    icon of addressBuilding 4 Hatters Lane, Croxley Green Business Park, Watford, Hertfordshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-09 ~ 2015-02-13
    CIF 476 - Secretary → ME
  • 243
    icon of addressBuilding 4 Hatters Lane, Croxley Green Business Park, Watford, Hertfordshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-09 ~ 2015-02-13
    CIF 477 - Secretary → ME
  • 244
    icon of addressAudrey House, 16-20 Ely Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2015-06-16 ~ 2015-11-20
    CIF 461 - Secretary → ME
  • 245
    icon of address3rd Floor Premiere House, Elstree Way, Borehamwood, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-03 ~ 2016-04-04
    CIF 455 - Secretary → ME
  • 246
    icon of addressUnits 1-4 Raglan Court, Birchwood, Warrington, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-27 ~ 2017-02-07
    CIF 427 - Secretary → ME
  • 247
    icon of addressAutomation House Jane's Hill, Silkwood Business Park, Wakefield
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-03-16 ~ 2017-08-03
    CIF 411 - Secretary → ME
  • 248
    icon of addressAutomation House Jane's Hill, Silkwood Business Park, Wakefield
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-16 ~ 2017-08-03
    CIF 412 - Secretary → ME
  • 249
    icon of address20 Wedderburn Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-03-16 ~ 2017-07-25
    CIF 410 - Secretary → ME
  • 250
    icon of addressSterling House, Grimbald Crag Close, Knaresborough, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2017-08-23
    Officer
    icon of calendar 2017-03-16 ~ 2017-08-23
    CIF 413 - Secretary → ME
  • 251
    icon of addressSterling House, Grimbald Crag Close, Knaresborough, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2017-08-23
    Officer
    icon of calendar 2017-03-16 ~ 2017-08-23
    CIF 414 - Secretary → ME
  • 252
    icon of address24-32 Eastbury Road, Beckton, London, England
    Active Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    -5,790,550 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2017-07-31 ~ 2017-12-13
    CIF 596 - Secretary → ME
  • 253
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    In Administration Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -7,946,367 GBP2024-03-31
    Officer
    icon of calendar 2017-07-31 ~ 2017-12-13
    CIF 597 - Secretary → ME
  • 254
    icon of address24-32 Eastbury Road, Beckton, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-07-31 ~ 2017-12-13
    CIF 598 - Secretary → ME
  • 255
    icon of addressUnit 10 Cross Hills Business Park, Cross Hills, Keighley, West Yorkshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-31 ~ 2018-02-02
    CIF 599 - Secretary → ME
  • 256
    icon of addressUnit 10 Cross Hills Business Park, Cross Hills, Keighley, West Yorkshire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-31 ~ 2018-02-02
    CIF 600 - Secretary → ME
  • 257
    icon of addressSterling House, Grimbald Crag Close, Knaresborough, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 EUR2017-08-23
    Officer
    icon of calendar 2017-08-08 ~ 2017-08-23
    CIF 408 - Secretary → ME
  • 258
    icon of addressKnaresborough Group, 1 City West, Gelderd Road, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,517 GBP2024-03-31
    Officer
    icon of calendar 2017-10-16 ~ 2018-01-31
    CIF 587 - Secretary → ME
  • 259
    icon of address7 Bradford Business Park, Kings Gate, Bradford, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-06 ~ 2017-11-13
    CIF 586 - Secretary → ME
  • 260
    icon of addressUnits 24-32 London Industrial Park Eastbury Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-02-14 ~ 2018-06-14
    CIF 581 - Secretary → ME
  • 261
    icon of addressRievaulx House, 1 St. Marys Court, York, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -9,656,658 GBP2023-12-31
    Officer
    icon of calendar 2018-04-06 ~ 2018-07-11
    CIF 575 - Secretary → ME
  • 262
    icon of addressRievaulx House, 1 St. Marys Court, York, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,747 GBP2023-12-31
    Officer
    icon of calendar 2018-04-06 ~ 2018-07-11
    CIF 576 - Secretary → ME
  • 263
    icon of addressC/o Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2018-11-23
    CIF 552 - Secretary → ME
  • 264
    icon of addressC/o Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-08-08 ~ 2018-12-07
    CIF 553 - Secretary → ME
  • 265
    icon of address5400 Lakeside, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    180 GBP2024-12-31
    Officer
    icon of calendar 2018-11-09 ~ 2019-05-17
    CIF 542 - Secretary → ME
  • 266
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-09 ~ 2019-06-25
    CIF 544 - Secretary → ME
  • 267
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-09 ~ 2019-06-25
    CIF 545 - Secretary → ME
  • 268
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-09 ~ 2019-06-25
    CIF 546 - Secretary → ME
  • 269
    icon of addressSuite 4, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-03 ~ 2019-07-29
    CIF 529 - Secretary → ME
  • 270
    icon of addressSuite 4, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2019-07-03 ~ 2019-07-29
    CIF 530 - Secretary → ME
  • 271
    icon of addressSuite 4, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-03 ~ 2019-07-29
    CIF 528 - Secretary → ME
  • 272
    icon of addressSuite 4, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-03 ~ 2019-07-29
    CIF 531 - Secretary → ME
  • 273
    icon of address36 Hamilton Terrace, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2019-07-24 ~ 2020-01-14
    CIF 524 - Secretary → ME
  • 274
    RAM INVESTMENT HOLDINGS LIMITED - 2025-02-27
    HAMSARD 3554 LIMITED - 2020-07-06
    icon of addressC/0 Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, Oxford Street, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2020-02-03 ~ 2020-02-24
    CIF 406 - Secretary → ME
  • 275
    icon of address41 Bedford Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-03 ~ 2020-03-10
    CIF 520 - Secretary → ME
  • 276
    icon of addressNewton Centre (c/o Customade) Brunel Way, Stroudwater Business Park, Stonehouse, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2020-06-16 ~ 2020-06-17
    CIF 404 - Secretary → ME
  • 277
    icon of addressManchester One 5th Floor, 53 Portland Street, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-06-15 ~ 2020-09-08
    CIF 511 - Secretary → ME
  • 278
    icon of addressManchester One 5th Floor, 53 Portland Street, Manchester, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2020-06-15 ~ 2020-09-08
    CIF 512 - Secretary → ME
  • 279
    icon of addressManchester One 5th Floor, 53 Portland Street, Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-06-23 ~ 2020-09-08
    CIF 503 - Secretary → ME
  • 280
    icon of addressManchester One 5th Floor, 53 Portland Street, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-06-23 ~ 2020-09-10
    CIF 504 - Secretary → ME
  • 281
    icon of addressAmscan International Brudenell Drive, Brinklow, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2020-10-19 ~ 2020-11-23
    CIF 727 - Secretary → ME
  • 282
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-26 ~ 2021-02-12
    CIF 709 - Secretary → ME
  • 283
    icon of address26-32 Spitfire Road, Triumph Trading Park, Speke Hall Road, Liverpool, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    95,611 GBP2024-12-31
    Officer
    icon of calendar 2021-03-16 ~ 2021-07-08
    CIF 690 - Secretary → ME
  • 284
    icon of address26-32 Spitfire Road, Triumph Trading Estate, Speke Hall Road, Liverpool, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -26,509,828 GBP2024-12-31
    Officer
    icon of calendar 2021-04-07 ~ 2021-07-08
    CIF 686 - Secretary → ME
  • 285
    icon of addressUnits 6c-6d West Meadow Rise, Castle Donington, Derby, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-11-25 ~ 2022-03-11
    CIF 668 - Secretary → ME
  • 286
    icon of addressPark House, Clifton Park, York, North Yorkshire, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Profit/Loss (Company account)
    -3,494,288 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2022-02-25 ~ 2022-05-06
    CIF 664 - Secretary → ME
  • 287
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-25 ~ 2022-05-27
    CIF 665 - Secretary → ME
  • 288
    icon of addressSecond Floor, Building 4 Styal Road, Manchester Green, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-18 ~ 2022-06-09
    CIF 656 - Secretary → ME
  • 289
    icon of addressSecond Floor, Building 4 Styal Road, Manchester Green, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-18 ~ 2022-06-09
    CIF 657 - Secretary → ME
  • 290
    icon of addressSecond Floor, Building 4 Styal Road, Manchester Green, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-18 ~ 2022-06-09
    CIF 658 - Secretary → ME
  • 291
    icon of address2nd Floor, 36 Queen Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-04 ~ 2022-11-09
    CIF 654 - Secretary → ME
  • 292
    icon of address2nd Floor, 36 Queen Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-05 ~ 2022-11-09
    CIF 642 - Secretary → ME
  • 293
    icon of address36 Hamilton Terrace, Leamington Spa, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-08-05 ~ 2022-11-30
    CIF 633 - Secretary → ME
  • 294
    icon of address36 Hamilton Terrace, Leamington Spa, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2022-08-05 ~ 2022-11-30
    CIF 634 - Secretary → ME
  • 295
    icon of address36 Hamilton Terrace, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-05 ~ 2022-11-30
    CIF 635 - Secretary → ME
  • 296
    icon of address36 Hamilton Terrace, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-05 ~ 2022-12-06
    CIF 636 - Secretary → ME
  • 297
    icon of addressUnit 1 Focus Business Park, Old Buckenham, Attleborough, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    5,999,280 GBP2024-12-31
    Officer
    icon of calendar 2022-11-15 ~ 2023-02-20
    CIF 626 - Secretary → ME
  • 298
    icon of addressFountain Precinct 8th Floor, Balm Green, Sheffield, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-20 ~ 2023-06-06
    CIF 621 - Secretary → ME
  • 299
    icon of address20 Wollaton Street, Nottingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-23 ~ 2023-06-26
    CIF 612 - Secretary → ME
  • 300
    icon of address20 Wollaton Street, Nottingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-22 ~ 2023-06-26
    CIF 615 - Secretary → ME
  • 301
    icon of address20 Wollaton Street, Nottingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-02-22 ~ 2023-08-17
    CIF 616 - Secretary → ME
  • 302
    icon of addressNile House, Nile Street, Brighton, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-23 ~ 2023-10-04
    CIF 613 - Secretary → ME
  • 303
    icon of addressNile House, Nile Street, Brighton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-23 ~ 2023-10-04
    CIF 614 - Secretary → ME
  • 304
    icon of addressNile House, Nile Street, Brighton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-21 ~ 2023-10-04
    CIF 396 - Secretary → ME
  • 305
    icon of addressThe Atrium, 20 Wollaton Street, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-21 ~ 2023-10-18
    CIF 401 - Secretary → ME
  • 306
    icon of addressFirst Floor, 44 High Street, West End, Southampton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    16,959 GBP2024-06-30
    Officer
    icon of calendar 2023-10-03 ~ 2023-12-12
    CIF 393 - Secretary → ME
  • 307
    icon of address55 Whitefriargate, Hull, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-19 ~ 2023-12-12
    CIF 387 - Secretary → ME
  • 308
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-19 ~ 2024-02-05
    CIF 388 - Secretary → ME
  • 309
    icon of addressThe Linen House, 253 Kilburn Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-02 ~ 2024-03-25
    CIF 382 - Secretary → ME
  • 310
    HAMSARD 3747 LIMITED - 2024-03-26
    THE CLARISON GROUP LIMITED - 2024-05-31
    icon of addressSuite 4, 7th Floor 50 Broadway, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-01 ~ 2024-03-18
    CIF 384 - Secretary → ME
  • 311
    icon of addressUnit 17-20 Glacier Buildings, Harrington Road, Brunswick Business Park, Liverpool, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-06 ~ 2024-09-02
    CIF 379 - Secretary → ME
  • 312
    icon of addressE-innovation Centre, Priorslee, Telford, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-19 ~ 2024-08-01
    CIF 363 - Secretary → ME
  • 313
    icon of addressE-innovation Centre, Priorslee, Telford, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-21 ~ 2024-08-01
    CIF 359 - Secretary → ME
  • 314
    icon of addressE-innovation Centre, Priorslee, Telford, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-21 ~ 2024-08-01
    CIF 360 - Secretary → ME
  • 315
    icon of addressSuite 4, 7th Floor 50 Broadway, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-21 ~ 2024-11-21
    CIF 362 - Secretary → ME
  • 316
    icon of address4 Victoria Place, Holbeck, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-22 ~ 2024-08-29
    CIF 358 - Secretary → ME
  • 317
    icon of address4th Floor, Cannon Place, 78 Cannon Street, London, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2024-08-05 ~ 2024-09-19
    CIF 348 - Secretary → ME
  • 318
    icon of address4th Floor, Cannon Place, 78 Cannon Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-05 ~ 2024-09-19
    CIF 350 - Secretary → ME
  • 319
    icon of address4th Floor, Cannon Place, 78 Cannon Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-05 ~ 2024-09-19
    CIF 349 - Secretary → ME
  • 320
    icon of address4th Floor, Cannon Place, 78 Cannon Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-05 ~ 2024-10-02
    CIF 354 - Secretary → ME
  • 321
    icon of address23s Alderley Park, Congleton Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-05 ~ 2024-10-18
    CIF 341 - Secretary → ME
  • 322
    icon of address23s Alderley Park, Congleton Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-05 ~ 2024-10-18
    CIF 340 - Secretary → ME
  • 323
    icon of address23s Alderley Park, Congleton Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-05 ~ 2024-10-18
    CIF 342 - Secretary → ME
  • 324
    icon of address6 Riverside, Dukinfield, Cheshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-05 ~ 2024-10-16
    CIF 339 - Secretary → ME
  • 325
    icon of addressThe Harley Building, 77-79 New Cavendish Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-09 ~ 2024-12-16
    CIF 337 - Secretary → ME
  • 326
    icon of addressThe Harley Building, 77-79 New Cavendish Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-09 ~ 2024-12-16
    CIF 338 - Secretary → ME
  • 327
    icon of addressThe Harley Building, 77-79 New Cavendish Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-09 ~ 2024-12-16
    CIF 336 - Secretary → ME
  • 328
    icon of addressHangar3 Retford Gamston Airfield, Gamston, Retford, Nottinghamshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-23 ~ 2025-01-23
    CIF 328 - Secretary → ME
  • 329
    icon of addressFirst Floor West 25 Western Avenue, Milton Park, Abingdon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-10 ~ 2025-08-12
    CIF 318 - Secretary → ME
  • 330
    HAMSARD 3818 LIMITED - 2025-11-05
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-31 ~ 2025-11-05
    CIF 315 - Secretary → ME
  • 331
    HAMSARD 3819 LIMITED - 2025-11-05
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-31 ~ 2025-11-05
    CIF 316 - Secretary → ME
  • 332
    HAMSARD 3820 LIMITED - 2025-11-06
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-07 ~ 2025-11-06
    CIF 312 - Secretary → ME
  • 333
    HAMSARD 3294 LIMITED - 2012-10-26
    VISTEON CLIMATE ENGINEERING SERVICES LIMITED - 2013-05-09
    HALLA VISTEON UK LIMITED - 2015-08-13
    icon of addressDentons Uk And Middle East Llp, One Fleet Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-07-24 ~ 2012-10-26
    CIF 254 - Secretary → ME
  • 334
    HARRIS MIDCO LIMITED - 2024-04-23
    HAMSARD 3749 LIMITED - 2024-03-21
    icon of address8 Hattersley Court, Ormskirk, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,176,004 GBP2024-08-31
    Officer
    icon of calendar 2024-02-02 ~ 2024-03-21
    CIF 380 - Secretary → ME
  • 335
    HARRIS BIDCO LIMITED - 2024-04-22
    HAMSARD 3748 LIMITED - 2024-03-21
    icon of address1st Floor One Babmaes Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-07 ~ 2024-03-21
    CIF 373 - Secretary → ME
  • 336
    HAMSARD 3750 LIMITED - 2024-03-21
    icon of address8 Hattersley Court, Ormskirk, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    108,002 GBP2024-08-31
    Officer
    icon of calendar 2024-02-02 ~ 2024-03-21
    CIF 381 - Secretary → ME
  • 337
    HAMSARD 3607 LIMITED - 2021-01-22
    icon of addressLakeside Road, Colnbrook, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    770,176 GBP2024-12-31
    Officer
    icon of calendar 2020-11-26 ~ 2021-01-21
    CIF 706 - Secretary → ME
  • 338
    HAMSARD 3509 LIMITED - 2018-09-14
    icon of address13 Gateway Trading Estate, Hythe Road, London, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    5,498,465 GBP2023-12-31
    Officer
    icon of calendar 2018-06-21 ~ 2018-09-14
    CIF 561 - Secretary → ME
  • 339
    HAMSARD 3508 LIMITED - 2018-09-14
    icon of address13 Gateway Trading Estate, Hythe Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    3,863,776 GBP2023-12-31
    Officer
    icon of calendar 2018-06-21 ~ 2018-09-14
    CIF 560 - Secretary → ME
  • 340
    HAMSARD 3507 LIMITED - 2018-09-14
    icon of address13 Gateway Trading Estate, Hythe Road, London, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -3,296,297 GBP2023-12-31
    Officer
    icon of calendar 2018-06-21 ~ 2018-09-14
    CIF 559 - Secretary → ME
  • 341
    HAMSARD 3315 LIMITED - 2013-12-24
    icon of addressReliance House Sun Pier, Medway Street, Chatham, Kent
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-07-11 ~ 2013-12-23
    CIF 229 - Secretary → ME
  • 342
    HAMSARD 3217 LIMITED - 2010-10-07
    icon of address8 Thorner Lane, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    2,155 GBP2024-06-30
    Officer
    icon of calendar 2010-06-16 ~ 2010-09-01
    CIF 137 - Secretary → ME
  • 343
    HAMSARD 3590 LIMITED - 2021-01-18
    icon of address6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-25 ~ 2020-11-05
    CIF 731 - Secretary → ME
  • 344
    HAMSARD 3591 LIMITED - 2020-12-18
    icon of address6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-25 ~ 2020-11-05
    CIF 732 - Secretary → ME
  • 345
    icon of addressUnit 2 Old Brewery Road, Wiveliscombe, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,144 GBP2024-12-31
    Officer
    icon of calendar 2010-09-21 ~ 2010-09-22
    CIF 119 - Secretary → ME
  • 346
    HAMSARD 3808 LIMITED - 2025-05-01
    icon of address38 Princes House Jermyn Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-26 ~ 2025-05-01
    CIF 324 - Secretary → ME
  • 347
    icon of address35-36 Acton Park Estate, The Vale, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-12 ~ 2010-02-12
    CIF 160 - Secretary → ME
  • 348
    HAMSARD 3640 LIMITED - 2021-12-07
    icon of addressNewbury Court, Brooke Street, Cleckheaton, West Yorkshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    206,350 GBP2024-06-30
    Officer
    icon of calendar 2021-04-07 ~ 2021-09-22
    CIF 688 - Secretary → ME
  • 349
    HAMSARD 2289 LIMITED - 2001-04-20
    icon of addressLevel 6 South Central Saint Giles, 1 St Giles High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-24 ~ 2010-01-06
    CIF 100 - Secretary → ME
  • 350
    icon of addressWolverhampton City Council (ref: R Baldwin), St. Peters Square, Wolverhampton
    Active Corporate (4 parents)
    Equity (Company account)
    147 GBP2024-12-31
    Officer
    icon of calendar 2012-07-26 ~ 2012-09-10
    CIF 248 - Secretary → ME
  • 351
    IBANFIRST UK LIMITED - 2023-01-12
    HAMSARD 3687 LIMITED - 2022-08-11
    icon of address6th Floor, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-07-05 ~ 2022-08-11
    CIF 638 - Secretary → ME
  • 352
    HAMSARD 3597 LIMITED - 2020-12-09
    icon of addressMoorside, Monks Cross, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,340,000 GBP2023-12-31
    Officer
    icon of calendar 2020-10-19 ~ 2021-02-02
    CIF 716 - Secretary → ME
  • 353
    icon of addressRiverside Business Centre Riverside House, River Lawn Road, Tonbridge, Kent
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    11,929 GBP2024-12-31
    Officer
    icon of calendar 2010-04-19 ~ 2010-04-28
    CIF 148 - Secretary → ME
  • 354
    icon of addressC/o Initial Finance Limited The Media Centre, 7 Northumberland Street, Huddersfield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-08 ~ 2010-04-01
    CIF 159 - Secretary → ME
  • 355
    HAMSARD 3338 LIMITED - 2014-08-13
    icon of addressSquire Patton Boggs (uk) Llp, Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2014-05-13 ~ 2014-07-14
    CIF 205 - Secretary → ME
  • 356
    HAMSARD 3758 LIMITED - 2024-05-16
    icon of address71 Redgate Way, Farnworth, Bolton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -238,306 GBP2024-09-30
    Officer
    icon of calendar 2024-03-07 ~ 2024-05-16
    CIF 371 - Secretary → ME
  • 357
    HAMSARD 3757 LIMITED - 2024-05-16
    icon of address71 Redgate Way, Farnworth, Bolton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-04 ~ 2024-05-16
    CIF 372 - Secretary → ME
  • 358
    HAMSARD 3756 LIMITED - 2024-07-01
    icon of addressCpt House, Fryers Road, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-07 ~ 2024-06-24
    CIF 378 - Secretary → ME
  • 359
    HAMSARD 3398 LIMITED - 2016-05-24
    icon of addressPearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-02-24 ~ 2016-05-24
    CIF 445 - Secretary → ME
  • 360
    HAMSARD 3545 LIMITED - 2019-12-23
    ROPER INTERNATIONAL HOLDING LIMITED - 2023-02-28
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-03 ~ 2019-12-23
    CIF 535 - Secretary → ME
  • 361
    HAMSARD 3794 LIMITED - 2024-11-26
    icon of address16-18 Middlesex Street Middlesex Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-09 ~ 2024-11-05
    CIF 334 - Secretary → ME
  • 362
    HAMSARD 3802 LIMITED - 2024-12-04
    icon of address16-18 Middlesex Street Middlesex Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-10 ~ 2024-12-04
    CIF 329 - Secretary → ME
  • 363
    HAMSARD 3793 LIMITED - 2024-11-26
    icon of address16-18 Middlesex Street Middlesex Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-10-09 ~ 2024-11-05
    CIF 332 - Secretary → ME
  • 364
    HAMSARD 3795 LIMITED - 2024-11-26
    icon of address16-18 Middlesex Street Middlesex Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-09 ~ 2024-11-05
    CIF 333 - Secretary → ME
  • 365
    HAMSARD 3792 LIMITED - 2024-11-26
    icon of address16-18 Middlesex Street, Middlesex Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-09-05 ~ 2024-11-05
    CIF 343 - Secretary → ME
  • 366
    HAMSARD 3701 LIMITED - 2023-02-17
    icon of address2 Babmaes Street, London, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2022-11-15 ~ 2023-02-17
    CIF 624 - Secretary → ME
  • 367
    HAMSARD 3700 LIMITED - 2023-02-17
    icon of address2 Babmaes Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-11-15 ~ 2023-02-17
    CIF 625 - Secretary → ME
  • 368
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2011-06-27 ~ 2025-09-18
    CIF 496 - Secretary → ME
  • 369
    HAMSARD 3644 LIMITED - 2021-10-22
    icon of addressCounty Gates, Ashton Road, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2021-06-29 ~ 2021-10-22
    CIF 680 - Secretary → ME
  • 370
    HAMSARD 3272 LIMITED - 2012-05-28
    icon of addressDuff & Phelps, 35 Newhall Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-21 ~ 2012-02-29
    CIF 3 - Secretary → ME
  • 371
    HAMSARD 3274 LIMITED - 2012-05-01
    icon of addressSquire Patton Boggs (uk) Llp, Rutland House, 148 Edmund Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-21 ~ 2012-05-01
    CIF 5 - Secretary → ME
  • 372
    HAMSARD 3408 LIMITED - 2016-09-09
    icon of address24-28 Bloomsbury Way, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-06-20 ~ 2016-09-07
    CIF 432 - Secretary → ME
  • 373
    HAMSARD 3409 LIMITED - 2016-09-09
    icon of address24-28 Bloomsbury Way, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-20 ~ 2016-09-07
    CIF 433 - Secretary → ME
  • 374
    HAMSARD 3410 LIMITED - 2016-09-09
    icon of address24-28 Bloomsbury Way, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-20 ~ 2016-09-07
    CIF 434 - Secretary → ME
  • 375
    HAMSARD 3426 LIMITED - 2017-03-01
    icon of address30 St. John Street, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-07-27 ~ 2017-02-24
    CIF 428 - Secretary → ME
  • 376
    icon of address16 West Borough, Wimborne, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-20 ~ 2010-07-19
    CIF 140 - Secretary → ME
  • 377
    LUVENIS LIMITED - 2011-05-05
    HAMSARD 3235 LIMITED - 2011-04-27
    icon of addressSquire Sanders Hammonds (ref: Simon Owen), 7 Devonshire Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-17 ~ 2011-04-21
    CIF 103 - Secretary → ME
  • 378
    HAMSARD 3304 LIMITED - 2013-06-28
    icon of addressSalmon Fields Salmon Fields, Royton, Oldham, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,000 GBP2024-03-31
    Officer
    icon of calendar 2013-02-18 ~ 2013-04-09
    CIF 234 - Secretary → ME
  • 379
    HAMSARD 3360 LIMITED - 2015-08-05
    icon of addressSalmon Fields Salmon Fields, Royton, Oldham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,000 GBP2024-03-31
    Officer
    icon of calendar 2015-02-02 ~ 2015-04-20
    CIF 474 - Secretary → ME
  • 380
    HAMSARD 3305 LIMITED - 2013-06-28
    icon of addressSalmon Fields Salmon Fields, Royton, Oldham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -0 GBP2024-03-31
    Officer
    icon of calendar 2013-03-07 ~ 2013-03-15
    CIF 232 - Secretary → ME
  • 381
    HAMSARD 3306 LIMITED - 2013-06-28
    icon of addressSalmon Fields Salmon Fields, Royton, Oldham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    11,000 GBP2024-03-31
    Officer
    icon of calendar 2013-03-07 ~ 2013-03-15
    CIF 233 - Secretary → ME
  • 382
    HAMSARD 3631 LIMITED - 2021-05-27
    icon of addressUnit 5 Royal Mills, 17 Redhill Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    173,287 GBP2024-05-31
    Officer
    icon of calendar 2021-02-26 ~ 2021-05-27
    CIF 694 - Secretary → ME
  • 383
    HAMSARD 3445 LIMITED - 2017-12-11
    ARUM HOLDINGS (JWL) LIMITED - 2025-03-11
    icon of addressEq, 4th Floor, 111 Victoria Street, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-03-16 ~ 2017-07-24
    CIF 409 - Secretary → ME
  • 384
    K3 FDS LIMITED - 2011-08-19
    icon of addressBaltimore House, 50 Kansas Avenue, Salford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-18 ~ 2011-08-25
    CIF 33 - Secretary → ME
  • 385
    icon of address2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -41,688 GBP2021-11-30
    Officer
    icon of calendar 2011-11-09 ~ 2011-11-15
    CIF 16 - Secretary → ME
  • 386
    icon of address12 Lion & Lamb Yard, Farnham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-14 ~ 2011-06-30
    CIF 46 - Secretary → ME
  • 387
    icon of address3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,000 GBP2024-12-31
    Officer
    icon of calendar 2009-12-01 ~ 2009-12-07
    CIF 169 - Secretary → ME
  • 388
    HAMSARD 3321 LIMITED - 2014-01-14
    BIPB GROUP LIMITED - 2015-09-08
    icon of addressOne Canada Square, Canary Wharf, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -13,422 GBP2024-12-31
    Officer
    icon of calendar 2013-09-10 ~ 2013-12-19
    CIF 222 - Secretary → ME
  • 389
    KEYSTONE LAW GROUP LIMITED - 2017-11-13
    HAMSARD 3337 LIMITED - 2014-10-30
    icon of address48 Chancery Lane, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2014-05-13 ~ 2014-08-06
    CIF 206 - Secretary → ME
  • 390
    icon of addressChurchfield House, 36 Vicar Street, Dudley, West Midlands, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    127 GBP2024-03-31
    Officer
    icon of calendar 2012-07-11 ~ 2012-07-26
    CIF 259 - Secretary → ME
  • 391
    icon of addressSouth View, Yatts Road, Pickering, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-18 ~ 2011-04-19
    CIF 74 - Secretary → ME
  • 392
    KOOTH PLC
    - now
    KOOTH LIMITED - 2020-08-24
    HAMSARD 3564 LIMITED - 2020-08-24
    icon of address5 Merchant Square, London, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2020-03-19 ~ 2020-08-06
    CIF 515 - Secretary → ME
  • 393
    icon of addressTreviot House, 186-192 High Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,597,512 GBP2022-06-30
    Officer
    icon of calendar 2011-10-11 ~ 2011-10-18
    CIF 22 - Secretary → ME
  • 394
    HAMSARD 3764 LIMITED - 2024-07-31
    icon of address1 Great Tower Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-18 ~ 2024-07-22
    CIF 368 - Secretary → ME
  • 395
    HAMSARD 3618 LIMITED - 2021-03-05
    icon of addressUnit 11, Narborough Wood Park Desford Road, Enderby, Leicester, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    1,053,934 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2020-12-16 ~ 2021-03-04
    CIF 701 - Secretary → ME
  • 396
    HAMSARD 3617 LIMITED - 2021-03-05
    icon of addressUnit 11, Narborough Wood Park Desford Road, Enderby, Leicester, England
    Active Corporate (5 parents)
    Equity (Company account)
    112 GBP2025-03-31
    Officer
    icon of calendar 2020-12-16 ~ 2021-03-04
    CIF 700 - Secretary → ME
  • 397
    icon of address2 Cavendish Square, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2010-02-12 ~ 2010-02-25
    CIF 156 - Secretary → ME
  • 398
    icon of address242 Marylebone Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-12 ~ 2010-02-25
    CIF 157 - Secretary → ME
  • 399
    icon of addressCivic Hall C/o Kieron Dennett 3rd Floor West, Calverley Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-07-22 ~ 2013-07-22
    CIF 225 - Secretary → ME
  • 400
    HAMSARD 3423 LIMITED - 2017-01-03
    icon of address6 Beacon Way, Hull, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-27 ~ 2017-01-19
    CIF 426 - Secretary → ME
  • 401
    icon of addressGrosvenor House, Basing View, Basingstoke, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,273,047 GBP2024-09-30
    Officer
    icon of calendar 2010-08-24 ~ 2010-09-09
    CIF 128 - Secretary → ME
  • 402
    HAMSARD 3479 LIMITED - 2018-03-21
    icon of address1 Fore Street Avenue, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-12-14 ~ 2018-05-01
    CIF 585 - Secretary → ME
  • 403
    icon of addressUnit 5 Lawford Heath Industrial Estate, Lawford Heath Lane Lawford Heath, Rugby, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-15 ~ 2011-07-26
    CIF 38 - Secretary → ME
  • 404
    HAMSARD 3691 LIMITED - 2022-10-21
    icon of address30 St. John Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-07-05 ~ 2022-10-21
    CIF 640 - Secretary → ME
  • 405
    HAMSARD 3686 LIMITED - 2022-10-21
    icon of address30 St. John Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-22 ~ 2022-10-21
    CIF 649 - Secretary → ME
  • 406
    HAMSARD 3688 LIMITED - 2022-10-21
    icon of address30 St. John Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-05 ~ 2022-10-21
    CIF 641 - Secretary → ME
  • 407
    icon of address231 Higher Lane, Lymm, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -76,070 GBP2024-03-31
    Officer
    icon of calendar 2011-12-16 ~ 2011-12-16
    CIF 7 - Secretary → ME
  • 408
    icon of address231 Higher Lane, Lymm, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -42,652 GBP2024-03-31
    Officer
    icon of calendar 2011-12-16 ~ 2011-12-16
    CIF 9 - Secretary → ME
  • 409
    icon of address231 Higher Lane, Lymm, Cheshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    496,037 GBP2024-03-31
    Officer
    icon of calendar 2011-12-16 ~ 2011-12-16
    CIF 6 - Secretary → ME
  • 410
    icon of address231 Higher Lane, Lymm, England
    Active Corporate (4 parents)
    Equity (Company account)
    -125,467 GBP2024-03-31
    Officer
    icon of calendar 2011-12-16 ~ 2011-12-16
    CIF 8 - Secretary → ME
  • 411
    icon of addressSquire Sanders Hammonds (ref: T Stead), 7 Devonshire Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-07 ~ 2011-06-08
    CIF 48 - Secretary → ME
  • 412
    HAMSARD 3643 LIMITED - 2021-11-16
    icon of address1 Mercer Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,315,206 GBP2024-12-31
    Officer
    icon of calendar 2021-06-29 ~ 2021-11-16
    CIF 682 - Secretary → ME
  • 413
    HAMSARD 3565 LIMITED - 2020-06-25
    icon of address3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-03-19 ~ 2020-06-22
    CIF 513 - Secretary → ME
  • 414
    icon of address1 Hospital Road, Haddington, East Lothian
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    101,522 GBP2024-09-30
    Officer
    icon of calendar 2010-07-22 ~ 2010-07-23
    CIF 135 - Secretary → ME
  • 415
    JAMIE WALLER LIMITED - 2024-01-12
    HAMSARD 3397 LIMITED - 2016-05-19
    icon of addressC/o Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -1,003,981 GBP2024-07-31
    Officer
    icon of calendar 2016-02-24 ~ 2016-05-18
    CIF 444 - Secretary → ME
  • 416
    icon of address12th Floor Basilica, 2 King Charles Street, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-20 ~ 2012-06-27
    CIF 264 - Secretary → ME
  • 417
    icon of addressUnit 5 Lawford Heath Industrial Estate, Lawford Heath Lane Lawford Heath, Rugby, Warwickshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-07-18 ~ 2011-07-26
    CIF 37 - Secretary → ME
  • 418
    HAMSARD 3693 LIMITED - 2022-11-15
    icon of address18 Albemarle Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-08-05 ~ 2022-12-21
    CIF 637 - Secretary → ME
  • 419
    HAMSARD 3279 LIMITED - 2012-04-13
    icon of address96 Kensington High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-29 ~ 2012-04-17
    CIF 284 - Secretary → ME
  • 420
    HAMSARD 3431 LIMITED - 2019-04-11
    icon of address172 Lord Street, Southport, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2016-12-12 ~ 2017-04-06
    CIF 422 - Secretary → ME
  • 421
    HAMSARD 3432 LIMITED - 2019-04-11
    icon of address172 Lord Street, Southport, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,957 GBP2024-05-31
    Officer
    icon of calendar 2016-12-12 ~ 2017-04-06
    CIF 423 - Secretary → ME
  • 422
    RAM TRACKING TOPCO LIMITED - 2023-12-06
    HAMSARD 3547 LIMITED - 2020-07-07
    icon of addressCharnham Park, Herongate, Hungerford, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-07-23 ~ 2020-02-03
    CIF 526 - Secretary → ME
  • 423
    LOUSADA (ST ALBANS) LIMITED - 2016-05-01
    icon of addressBrooklands Farm Pepperbox Lane, Bramley, Guildford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,499 GBP2023-12-31
    Officer
    icon of calendar 2011-10-18 ~ 2011-10-20
    CIF 20 - Secretary → ME
  • 424
    MANCHESTER AIRPORT PROPERTY DEVELOPMENTS LIMITED - 2010-02-17
    MANCHESTER AIRPORT GROUP DEVELOPMENTS LIMITED - 2010-01-22
    icon of address4th Floor, Olympic House Manchester Airport, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-11-26 ~ 2009-12-18
    CIF 173 - Secretary → ME
  • 425
    icon of address4th Floor, Olympic House Manchester Airport, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-11-26 ~ 2009-12-18
    CIF 171 - Secretary → ME
  • 426
    icon of address4th Floor, Olympic House Manchester Airport, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-11-26 ~ 2009-12-18
    CIF 177 - Secretary → ME
  • 427
    icon of address4th Floor, Olympic House Manchester Airport, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-11-26 ~ 2009-12-18
    CIF 172 - Secretary → ME
  • 428
    icon of address4th Floor, Olympic House Manchester Airport, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-11-26 ~ 2009-12-18
    CIF 170 - Secretary → ME
  • 429
    HAMSARD 3411 LIMITED - 2016-07-15
    icon of addressUnit 5 Royal Mill, 17 Redhill Street, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    49 GBP2024-05-31
    Officer
    icon of calendar 2016-06-20 ~ 2016-08-31
    CIF 430 - Secretary → ME
  • 430
    HAMSARD 3632 LIMITED - 2021-05-27
    icon of addressUnit 5 Royal Mills, 17 Redhill Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,718,346 GBP2024-05-31
    Officer
    icon of calendar 2021-02-26 ~ 2021-05-27
    CIF 695 - Secretary → ME
  • 431
    icon of addressUnit 5 Royal Mill, 17 Redhill Street, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2013-12-03 ~ 2014-08-27
    CIF 219 - Secretary → ME
  • 432
    MANCHESTER LIFE LIMITED - 2016-05-18
    icon of addressUnit 5, Royal Mills, Redhill Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    273,991 GBP2024-05-31
    Officer
    icon of calendar 2013-12-03 ~ 2016-05-18
    CIF 490 - Secretary → ME
  • 433
    HAMSARD 3452 LIMITED - 2017-10-10
    MANCHESTER LIFE DEVELOPMENT COMPANY 3 LIMITED - 2019-05-30
    icon of address5 Royal Mill, 17 Redhill Street, Manchester, England
    Dissolved Corporate (7 parents)
    Profit/Loss (Company account)
    -142,057 GBP2022-04-01 ~ 2023-05-31
    Officer
    icon of calendar 2017-03-16 ~ 2018-01-15
    CIF 604 - Secretary → ME
  • 434
    HAMSARD 3666 LIMITED - 2022-05-18
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2022-02-25 ~ 2022-04-27
    CIF 663 - Secretary → ME
  • 435
    HAMSARD 3282 LIMITED - 2012-05-10
    icon of address1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-21 ~ 2012-05-16
    CIF 276 - Secretary → ME
  • 436
    MARSTON BIDCO LIMITED - 2016-10-13
    HAMSARD 3283 LIMITED - 2012-05-10
    icon of address12th Floor One America Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-03-21 ~ 2012-05-16
    CIF 277 - Secretary → ME
  • 437
    HAMSARD 3281 LIMITED - 2012-05-10
    icon of address1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-21 ~ 2012-05-16
    CIF 275 - Secretary → ME
  • 438
    icon of address1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-06 ~ 2013-02-28
    CIF 235 - Secretary → ME
  • 439
    HAMSARD 3733 LIMITED - 2024-03-04
    icon of addressBush House, North West Wing, Aldwych, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-20 ~ 2024-03-01
    CIF 385 - Secretary → ME
  • 440
    icon of addressSuite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-12 ~ 2010-11-22
    CIF 111 - Secretary → ME
  • 441
    HAMSARD 3451 LIMITED - 2017-10-26
    icon of address4th Floor, Heathrow Approach, 470 London Road, Slough, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-03-16 ~ 2017-09-08
    CIF 415 - Secretary → ME
  • 442
    HAMSARD 3726 LIMITED - 2024-01-05
    icon of address26-27 Capitol Park, Capitol Way, Colindale, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2023-09-26 ~ 2023-11-23
    CIF 395 - Secretary → ME
  • 443
    icon of addressSquire Sanders (uk) Llp (ref: Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2012-07-13 ~ 2012-07-27
    CIF 258 - Secretary → ME
  • 444
    MEXICHEM INDUSTRIAL HFC TRADING LIMITED - 2014-06-19
    HAMSARD 3332 LIMITED - 2014-06-19
    icon of addressC/o Mexichem Uk Limited, The Heath Business & Technical Park, Runcorn, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-06 ~ 2014-06-20
    CIF 212 - Secretary → ME
  • 445
    MEXICHEM MEDICAL HFC TRADING LIMITED - 2014-06-19
    HAMSARD 3334 LIMITED - 2014-06-19
    icon of addressC/o Medichem Uk Limited, The Heath Business & Technical Park, Runcorn, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-07 ~ 2014-06-20
    CIF 211 - Secretary → ME
  • 446
    HAMSARD 3256 LIMITED - 2012-05-11
    icon of address51 Downing Street, Smethwick, West Midlands
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2011-05-31 ~ 2011-11-18
    CIF 59 - Secretary → ME
  • 447
    HAMSARD 3277 LIMITED - 2012-04-25
    icon of address51 Downing Street, Smethwick, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-02-24 ~ 2012-05-04
    CIF 290 - Secretary → ME
  • 448
    icon of addressMarshall House, Huddersfield Road, Elland, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-24 ~ 2011-07-13
    CIF 42 - Secretary → ME
  • 449
    MARSHALLS CARBIDE LIMITED - 2018-12-20
    HAMSARD 3358 LIMITED - 2015-03-17
    icon of addressRsm Fifth Floor Central Square, 29 Wellington Street, Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-02-02 ~ 2015-03-16
    CIF 473 - Secretary → ME
  • 450
    HAMSARD 3480 LIMITED - 2018-04-20
    icon of address5th Floor, Muro, India Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-14 ~ 2018-04-17
    CIF 583 - Secretary → ME
  • 451
    HAMSARD 3481 LIMITED - 2018-04-20
    icon of address5th Floor, Muro, India Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-12-14 ~ 2018-04-17
    CIF 584 - Secretary → ME
  • 452
    HAMSARD 3482 LIMITED - 2018-04-20
    icon of address5th Floor, Muro, India Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-02-14 ~ 2018-04-17
    CIF 578 - Secretary → ME
  • 453
    icon of address34 New Cavendish Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-28 ~ 2011-01-28
    CIF 89 - Secretary → ME
  • 454
    HAMSARD 3725 LIMITED - 2024-01-05
    icon of address26-27 Capitol Park, Capitol Way, Colindale, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2023-09-28 ~ 2023-11-23
    CIF 394 - Secretary → ME
  • 455
    HAMSARD 3503 LIMITED - 2018-09-25
    icon of addressPure Offices, Suites 136 And 137 Lake View Drive, Annesley, Nottingham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-06-20 ~ 2018-09-25
    CIF 564 - Secretary → ME
  • 456
    PIRTEK (MK) LIMITED - 2012-06-26
    icon of addressUnit 95 Caxton Court Garamonde Drive, Wymbush, Milton Keynes, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    172,783 GBP2025-01-31
    Officer
    icon of calendar 2012-01-04 ~ 2012-01-04
    CIF 295 - Secretary → ME
  • 457
    SPEEDY RESPONSE LIMITED - 2003-02-27
    icon of addressOne, Connaught Place, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-09 ~ 2018-06-19
    CIF 196 - Secretary → ME
  • 458
    MONEX INTERNATIONAL MARKETS LIMITED - 2025-08-08
    MONEX EUROPE HOLDINGS LIMITED - 2025-07-23
    icon of address3rd Floor, 1 Bartholomew Lane, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2012-05-31 ~ 2012-06-06
    CIF 267 - Secretary → ME
  • 459
    icon of addressSquire Sanders Hammonds (ref : Sn3), 7 Devonshire Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-16 ~ 2011-09-19
    CIF 28 - Secretary → ME
  • 460
    HAMSARD 3417 LIMITED - 2016-10-25
    icon of address25 Hornsby Square, Laindon, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-06-20 ~ 2016-10-25
    CIF 438 - Secretary → ME
  • 461
    NATIONAL ENERGY INTERNATIONAL LIMITED - 2020-02-04
    HAMSARD 3535 LIMITED - 2018-12-06
    icon of addressFieldfisher Llp Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-11-29 ~ 2018-12-06
    CIF 407 - Secretary → ME
  • 462
    HAMSARD 3461 LIMITED - 2017-11-02
    icon of address145 Leadenhall Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,827,625 GBP2024-12-31
    Officer
    icon of calendar 2017-07-31 ~ 2017-11-02
    CIF 595 - Secretary → ME
  • 463
    NUCLEUS COMMERCIAL FINANCE LIMITED - 2024-10-11
    icon of address120 Regent Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -110,433 GBP2024-03-31
    Officer
    icon of calendar 2011-10-31 ~ 2011-11-09
    CIF 17 - Secretary → ME
  • 464
    HAMSARD 3390 LIMITED - 2016-03-23
    icon of address135 Bishopsgate, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    714,353 GBP2023-12-31
    Officer
    icon of calendar 2015-12-04 ~ 2016-07-08
    CIF 454 - Secretary → ME
  • 465
    HAMSARD 3496 LIMITED - 2018-07-04
    icon of addressHorizon Honey Lane, Hurley, Maidenhead, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-26 ~ 2018-07-04
    CIF 566 - Secretary → ME
  • 466
    HAMSARD 3495 LIMITED - 2018-07-03
    icon of addressHorizon Honey Lane, Hurley, Maidenhead, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-26 ~ 2018-07-03
    CIF 565 - Secretary → ME
  • 467
    HAMSARD 3494 LIMITED - 2018-07-03
    icon of addressHorizon Honey Lane, Hurley, Maidenhead, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-06 ~ 2018-07-03
    CIF 574 - Secretary → ME
  • 468
    icon of addressLeonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-02-19 ~ 2010-11-01
    CIF 195 - Secretary → ME
  • 469
    HAMSARD 3682 LIMITED - 2022-08-11
    icon of addressNimbus, 1 Park Row, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-22 ~ 2022-08-11
    CIF 645 - Secretary → ME
  • 470
    HAMSARD 3650 LIMITED - 2022-04-29
    icon of addressSaffery Llp, 10 Wellington Place, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    334,699 GBP2024-11-30
    Officer
    icon of calendar 2021-07-07 ~ 2022-04-28
    CIF 678 - Secretary → ME
  • 471
    icon of addressSquire Patton Boggs (uk) Llp, Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2011-03-14 ~ 2013-09-23
    CIF 296 - Secretary → ME
  • 472
    ANDREW PAGE HOLDINGS LIMITED - 2014-02-25
    icon of addressBenson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2010-02-24 ~ 2010-03-09
    CIF 155 - Secretary → ME
  • 473
    ANDREW PAGE ACQUISITIONS LIMITED - 2014-02-21
    icon of addressBenson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-24 ~ 2010-03-09
    CIF 154 - Secretary → ME
  • 474
    icon of addressLancashire County Council, County Hall, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-25 ~ 2011-03-30
    CIF 80 - Secretary → ME
  • 475
    HAMSARD 3799 LIMITED - 2024-12-13
    icon of address179 Great Portland Street, The Smiths Building, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-09 ~ 2024-12-13
    CIF 335 - Secretary → ME
  • 476
    HAMSARD 3800 LIMITED - 2024-12-13
    icon of address179 Great Portland Street, The Smiths Building, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-10 ~ 2024-12-13
    CIF 330 - Secretary → ME
  • 477
    HAMSARD 3801 LIMITED - 2024-12-13
    icon of address179 Great Portland Street, The Smiths Building, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-10-10 ~ 2024-12-13
    CIF 331 - Secretary → ME
  • 478
    BLUE CLOUD BIDCO LIMITED - 2021-02-24
    HAMSARD 3612 LIMITED - 2021-02-18
    icon of address4 Jardine House Harrovian Business Village, Bessborough Road, Harrow, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-26 ~ 2021-02-17
    CIF 712 - Secretary → ME
  • 479
    BLUE CLOUD MIDCO LIMITED - 2021-02-24
    HAMSARD 3611 LIMITED - 2021-02-18
    icon of address4 Jardine House Harrovian Business Village, Bessborough Road, Harrow, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-26 ~ 2021-02-17
    CIF 711 - Secretary → ME
  • 480
    HAMSARD 3610 LIMITED - 2021-02-18
    BLUE CLOUD TOPCO LIMITED - 2021-02-24
    icon of address4 Jardine House Harrovian Business Village, Bessborough Road, Harrow, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-26 ~ 2021-02-17
    CIF 710 - Secretary → ME
  • 481
    HAMSARD 3598 LIMITED - 2021-09-03
    icon of address4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-20 ~ 2020-11-30
    CIF 719 - Secretary → ME
  • 482
    HAMSARD 3604 LIMITED - 2021-09-03
    icon of addressC/o Leonard Curtis, 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2020-10-20 ~ 2020-12-15
    CIF 725 - Secretary → ME
  • 483
    HAMSARD 3599 LIMITED - 2021-09-03
    icon of address4th Floor Fountain Precinct, Leopald Street, Sheffield
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-20 ~ 2020-12-08
    CIF 720 - Secretary → ME
  • 484
    HAMSARD 3698 LIMITED - 2023-01-06
    icon of address167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,849 GBP2024-12-31
    Officer
    icon of calendar 2022-09-26 ~ 2023-01-06
    CIF 631 - Secretary → ME
  • 485
    icon of address54 Kent Road, Harrogate, North Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-08-01 ~ 2011-09-22
    CIF 34 - Secretary → ME
  • 486
    HAMSARD 3155 LIMITED - 2011-03-09
    OUTSOURCERY MOBILE LIMITED - 2010-12-21
    icon of addressC/o Ernst & Young Llp, 2 St Peters Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-10 ~ 2010-11-16
    CIF 113 - Secretary → ME
  • 487
    icon of addressBenson House, 33 Wellington Street, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-24 ~ 2011-03-10
    CIF 87 - Secretary → ME
  • 488
    icon of addressBenson House, 33 Wellington Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-24 ~ 2011-03-10
    CIF 88 - Secretary → ME
  • 489
    WOODSTOCK TARGETCO LIMITED - 2014-05-14
    HAMSARD 3266 LIMITED - 2011-10-27
    icon of addressAlixpartners, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-26 ~ 2011-10-27
    CIF 24 - Secretary → ME
  • 490
    icon of addressWindrush House Windrush Park Road, Witney, Oxon, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-17 ~ 2009-12-21
    CIF 165 - Secretary → ME
  • 491
    L W MEDICAL PROPERTY INVESTMENTS LIMITED - 2013-06-05
    HAMSARD 3280 LIMITED - 2012-05-29
    icon of addressXeres, Coombe Park, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,350 GBP2024-09-30
    Officer
    icon of calendar 2012-02-29 ~ 2012-04-30
    CIF 285 - Secretary → ME
  • 492
    HAMSARD 3265 LIMITED - 2011-08-12
    icon of addressC/o Bdo Llp Level 12 Thames Tower, Station Road, Reading, Berks
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2011-07-29 ~ 2011-08-02
    CIF 35 - Secretary → ME
  • 493
    POLYFRAME LIMITED - 2025-01-14
    HAMSARD 3561 LIMITED - 2020-07-02
    icon of addressSuite 3, Regency House, 91 Western Road, Brighton
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2020-02-07 ~ 2020-06-09
    CIF 519 - Secretary → ME
  • 494
    HAMSARD 3333 LIMITED - 2014-07-01
    icon of address1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-07 ~ 2014-06-19
    CIF 489 - Secretary → ME
  • 495
    HAMSARD 3629 LIMITED - 2021-05-27
    icon of addressUnit 5 Royal Mills, Redhill Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,553,497 GBP2024-05-31
    Officer
    icon of calendar 2021-02-26 ~ 2021-05-26
    CIF 692 - Secretary → ME
  • 496
    HAMSARD 3433 LIMITED - 2017-08-07
    icon of addressBuchanan House, 9 Woodlands Road, Chester, Cheshire, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,248,806 GBP2024-04-30
    Officer
    icon of calendar 2016-12-13 ~ 2017-04-25
    CIF 420 - Secretary → ME
  • 497
    icon of address1 More London Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2012-10-01 ~ 2012-10-08
    CIF 202 - Secretary → ME
  • 498
    icon of addressOne, Connaught Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-09 ~ 2018-06-19
    CIF 197 - Secretary → ME
  • 499
    HAMSARD 3715 LIMITED - 2023-11-20
    icon of addressThe Engine Shed, Top Station Road, Brackley, Northamptonshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,158,953 GBP2024-12-31
    Officer
    icon of calendar 2023-02-22 ~ 2023-09-12
    CIF 617 - Secretary → ME
  • 500
    HAMSARD 3498 LIMITED - 2018-08-09
    THATCH TOPCO LIMITED - 2018-12-14
    icon of address77 Endell Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-26 ~ 2018-08-09
    CIF 568 - Secretary → ME
  • 501
    icon of addressFold Hill, Old Leake, Boston, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,621,160 GBP2021-12-31
    Officer
    icon of calendar 2009-11-25 ~ 2009-11-26
    CIF 182 - Secretary → ME
  • 502
    HAMSARD 3298 LIMITED - 2013-03-13
    icon of addressAudrey House, 16-20 Ely Place, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2012-07-25 ~ 2013-03-15
    CIF 250 - Secretary → ME
  • 503
    HAMSARD 3497 LIMITED - 2018-08-07
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-26 ~ 2018-08-07
    CIF 567 - Secretary → ME
  • 504
    HAMSARD 3384 LIMITED - 2016-02-18
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -3,123 GBP2020-03-31
    Officer
    icon of calendar 2015-06-16 ~ 2016-02-18
    CIF 462 - Secretary → ME
  • 505
    HAMSARD 3735 LIMITED - 2024-02-05
    icon of addressBeech House, 2 Gatley Road, Cheadle, Cheshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-10-19 ~ 2024-02-05
    CIF 389 - Secretary → ME
  • 506
    HAMSARD 3510 LIMITED - 2018-10-18
    icon of addressHillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-06-21 ~ 2018-10-18
    CIF 562 - Secretary → ME
  • 507
    HAMSARD 3783 LIMITED - 2024-11-26
    icon of addressG8 G Mill, Dean Clough Mills, Halifax, West Yorkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-08-05 ~ 2024-10-07
    CIF 355 - Secretary → ME
  • 508
    COTT UK ACQUISITION LIMITED - 2020-07-13
    HAMSARD 3221 LIMITED - 2010-08-11
    COTT UK ACQUISITIONS LIMITED - 2010-08-13
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-08-04 ~ 2010-08-10
    CIF 134 - Secretary → ME
  • 509
    HAMSARD 3810 LIMITED - 2025-06-25
    icon of address26-32 Spitfire Road, Liverpool, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-27 ~ 2025-06-25
    CIF 320 - Secretary → ME
  • 510
    HAMSARD 3674 LIMITED - 2022-07-05
    icon of addressLevel 8 Transmission, Atherton Street, Manchester, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-04 ~ 2022-06-21
    CIF 650 - Secretary → ME
  • 511
    HAMSARD 3673 LIMITED - 2022-07-05
    icon of addressLevel 8 Transmission, Atherton Street, Manchester, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-03-18 ~ 2022-06-21
    CIF 660 - Secretary → ME
  • 512
    HAMSARD 3672 LIMITED - 2022-07-05
    icon of addressLevel 8 Transmission, Atherton Street, Manchester, United Kingdom
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -109,940 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-03-18 ~ 2022-06-21
    CIF 659 - Secretary → ME
  • 513
    HAMSARD 3677 LIMITED - 2022-07-13
    icon of addressUnits 2-3 Triune Court Monks Cross Drive, Huntington, York, North Yorkshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -2,073,909 GBP2024-12-31
    Officer
    icon of calendar 2022-05-04 ~ 2022-07-13
    CIF 652 - Secretary → ME
  • 514
    HAMSARD 3676 LIMITED - 2022-07-13
    icon of addressUnits 2 -3 Triune Court Monks Cross Drive, Huntington, York, North Yorkshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    98,837 GBP2024-12-31
    Officer
    icon of calendar 2022-05-04 ~ 2022-07-13
    CIF 651 - Secretary → ME
  • 515
    HAMSARD 3675 LIMITED - 2022-07-13
    icon of addressUnits 2-3 Triune Court Monks Cross Drive, Huntington, York, North Yorkshire, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -62,540 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2022-05-04 ~ 2023-04-17
    CIF 655 - Secretary → ME
  • 516
    HAMSARD 3659 LIMITED - 2025-07-23
    icon of address8 Exchange Quay, Salford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-26 ~ 2022-03-21
    CIF 667 - Secretary → ME
  • 517
    HAMSARD 3657 LIMITED - 2025-07-23
    icon of address8 Exchange Quay, Salford, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-25 ~ 2022-03-21
    CIF 670 - Secretary → ME
  • 518
    HAMSARD 3658 LIMITED - 2025-07-23
    icon of address8 Exchange Quay, Salford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-25 ~ 2022-03-21
    CIF 671 - Secretary → ME
  • 519
    icon of addressC/o Shaw Gibbs Limited, Salatin House, 19 Cedar Road, Sutton, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2012-07-17 ~ 2012-08-15
    CIF 257 - Secretary → ME
  • 520
    UNBOXED COMMUNICATIONS LIMITED - 2012-07-16
    icon of addressC/o Shaw Gibbs Limited, Salatin House, 19 Cedar Road, Sutton, Surrey, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    306,706 GBP2016-12-31
    Officer
    icon of calendar 2011-01-25 ~ 2011-01-26
    CIF 90 - Secretary → ME
  • 521
    HAMSARD 3548 LIMITED - 2020-07-07
    icon of addressCharnham Park, Herongate, Hungerford, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-07-24 ~ 2020-02-03
    CIF 525 - Secretary → ME
  • 522
    HAMSARD 3340 LIMITED - 2014-08-21
    icon of addressTelecom House Station Road, Steeton, Keighley, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2014-06-04 ~ 2014-08-26
    CIF 488 - Secretary → ME
  • 523
    HAMSARD 3692 LIMITED - 2022-11-08
    icon of address14 Rodney Road, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-08-05 ~ 2022-11-08
    CIF 632 - Secretary → ME
  • 524
    HAMSARD 3638 LIMITED - 2021-07-06
    icon of address14 Rodney Road, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2021-04-07 ~ 2021-07-06
    CIF 685 - Secretary → ME
  • 525
    HAMSARD 3765 LIMITED - 2024-07-24
    icon of address1 Great Tower Street, London, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2024-03-18 ~ 2024-07-24
    CIF 369 - Secretary → ME
  • 526
    KINDELL RED LIMITED - 2013-06-13
    EUROSLOT KDSS LIMITED - 2012-10-09
    HAMSARD 3223 LIMITED - 2010-12-30
    icon of addressBamfords Trust House 85-89 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-11 ~ 2010-12-03
    CIF 131 - Secretary → ME
  • 527
    icon of address1 Aston Way, Moss Side, Leyland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-19 ~ 2010-04-29
    CIF 149 - Secretary → ME
  • 528
    HAMSARD 3699 LIMITED - 2023-01-13
    icon of addressUpper Floor The Granary, Stanley Grange Ormskirk Road, Knowsley, Prescot, Merseyside, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-30 ~ 2023-01-13
    CIF 630 - Secretary → ME
  • 529
    HAMSARD 3615 LIMITED - 2021-02-23
    icon of addressDurite Works, Valley Road, Dovercourt, Essex, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    29,661,708 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2020-11-26 ~ 2021-02-22
    CIF 713 - Secretary → ME
  • 530
    HAMSARD 3684 LIMITED - 2022-08-22
    AQUIS MIDCO LIMITED - 2023-03-07
    TYCHE MIDCO LIMITED - 2023-03-09
    icon of address10 Ledbury Mews North, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-06-22 ~ 2022-08-22
    CIF 647 - Secretary → ME
  • 531
    TYCHE TOPCO LIMITED - 2023-03-09
    AQUIS TOPCO LIMITED - 2023-03-07
    HAMSARD 3683 LIMITED - 2022-08-22
    icon of address10 Ledbury Mews North, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-06-22 ~ 2022-08-22
    CIF 646 - Secretary → ME
  • 532
    icon of address10 Sandmoor Avenue, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    101 GBP2016-02-29
    Officer
    icon of calendar 2012-02-27 ~ 2012-03-15
    CIF 288 - Secretary → ME
  • 533
    icon of address10 Sandmoor Avenue, Alwoodley, Leeds, West Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    4,174,144 GBP2016-02-29
    Officer
    icon of calendar 2012-02-03 ~ 2012-03-07
    CIF 291 - Secretary → ME
  • 534
    HAMSARD 3201 LIMITED - 2010-05-24
    SARAH CANNON RESEARCH UK LIMITED - 2013-06-27
    icon of address2 Cavendish Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-12-04 ~ 2009-12-09
    CIF 166 - Secretary → ME
  • 535
    icon of addressHorsfield Way Bredbury Industrial Park, Stockport, Cheshire
    Active Corporate (2 parents)
    Current Assets (Company account)
    375,395 GBP2022-12-31
    Officer
    icon of calendar 2010-10-08 ~ 2010-10-14
    CIF 116 - Secretary → ME
  • 536
    HAMSARD 3443 LIMITED - 2017-06-02
    icon of address2nd Floor, Regent Arcade House, 19-25 Argyll Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-14 ~ 2017-06-02
    CIF 416 - Secretary → ME
  • 537
    icon of address42 New Broad Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-10 ~ 2010-02-12
    CIF 158 - Secretary → ME
  • 538
    SCRI SERVICES INTERNATIONAL LIMITED - 2010-05-18
    icon of address2 Cavendish Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-25 ~ 2010-06-18
    CIF 151 - Secretary → ME
  • 539
    HAMSARD 3754 LIMITED - 2024-04-26
    icon of address21 Golden Square, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,427,697 GBP2024-12-31
    Officer
    icon of calendar 2024-02-07 ~ 2024-05-02
    CIF 377 - Secretary → ME
  • 540
    HAMSARD 3753 LIMITED - 2024-04-26
    icon of address21 Golden Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,771 GBP2024-12-31
    Officer
    icon of calendar 2024-02-07 ~ 2024-05-02
    CIF 376 - Secretary → ME
  • 541
    HAMSARD 3752 LIMITED - 2024-04-26
    icon of address21 Golden Square, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -1,753,210 GBP2024-12-31
    Officer
    icon of calendar 2024-02-07 ~ 2024-05-02
    CIF 375 - Secretary → ME
  • 542
    HAMSARD 3326 LIMITED - 2016-10-03
    SEARCH LABORATORY TRANSLATIONS LIMITED - 2020-10-05
    icon of addressHavas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,955 GBP2023-12-31
    Officer
    icon of calendar 2013-12-04 ~ 2014-06-25
    CIF 217 - Secretary → ME
  • 543
    icon of addressSuite 5, The Willows, Ransom Wood Business Park, Southwell Road West, Rainworth, Mansfield, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,918 GBP2024-10-31
    Officer
    icon of calendar 2009-10-13 ~ 2010-09-10
    CIF 188 - Secretary → ME
  • 544
    HAMSARD 3371 LIMITED - 2016-02-02
    SENIOR CREATIVE LIMITED - 2016-04-09
    icon of addressGothic House, Barker Gate, Nottingham, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    75,000 GBP2024-01-30
    Officer
    icon of calendar 2015-02-25 ~ 2016-02-02
    CIF 469 - Secretary → ME
  • 545
    HAMSARD 3268 LIMITED - 2012-01-19
    icon of address8 Leake Street, London, United Kingdom
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -265,081 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2011-09-26 ~ 2012-01-05
    CIF 26 - Secretary → ME
  • 546
    HAMSARD 3773 LIMITED - 2024-08-16
    icon of addressElsey Court, 20 Great Titchfield Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-22 ~ 2024-08-16
    CIF 357 - Secretary → ME
  • 547
    BRIGHTTAG (UK) LIMITED - 2014-06-25
    icon of address1 Park Lane, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-27 ~ 2012-07-30
    CIF 247 - Secretary → ME
  • 548
    HAMSARD 3730 LIMITED - 2023-12-04
    icon of addressFloor 4, D Mill, Dean Clough Mills, Halifax, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2023-10-04 ~ 2023-12-04
    CIF 391 - Secretary → ME
  • 549
    HAMSARD 3729 LIMITED - 2023-12-04
    icon of addressFloor 4, D Mill, Dean Clough Mills, Halifax, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-04 ~ 2023-12-04
    CIF 390 - Secretary → ME
  • 550
    TTG GLOBAL GROUP LIMITED - 2018-04-07
    SIATEL HOLDINGS LIMITED - 2011-06-20
    HAMSARD 3194 LIMITED - 2010-04-20
    icon of addressField House, Uttoxeter Old Road, Derby
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -0 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2009-10-12 ~ 2010-04-16
    CIF 193 - Secretary → ME
  • 551
    icon of address8 Broome Lodge 20 Queens Road, Sunninghill, Ascot, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-08 ~ 2011-03-15
    CIF 85 - Secretary → ME
  • 552
    HAMSARD 3330 LIMITED - 2014-05-16
    icon of addressC/o Rsm Uk Restructuring Advisory Llp, 5th Floor Central Square 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-04 ~ 2014-06-17
    CIF 216 - Secretary → ME
  • 553
    SIX DEGREES TECHNOLOGY GROUP LIMITED - 2015-04-01
    HAMSARD 3236 LIMITED - 2011-10-05
    icon of addressCommodity Quay, St Katharine Docks, London
    Active Corporate (3 parents)
    Equity (Company account)
    -326,000 GBP2023-03-31
    Officer
    icon of calendar 2010-12-17 ~ 2011-05-04
    CIF 104 - Secretary → ME
  • 554
    HAMSARD 3253 LIMITED - 2011-09-30
    icon of addressCommodity Quay, St Katharine Docks, London
    Active Corporate (3 parents, 24 offsprings)
    Equity (Company account)
    -120,000 GBP2020-03-31
    Officer
    icon of calendar 2011-05-31 ~ 2011-06-22
    CIF 58 - Secretary → ME
  • 555
    HAMSARD 3251 LIMITED - 2011-09-30
    icon of addressCommodity Quay, St Katharine Docks, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 2011-05-05 ~ 2011-06-13
    CIF 67 - Secretary → ME
  • 556
    HAMSARD 3250 LIMITED - 2011-09-30
    icon of addressCommodity Quay, St Katharine Docks, London
    Active Corporate (3 parents)
    Equity (Company account)
    2,000 GBP2020-03-31
    Officer
    icon of calendar 2011-05-05 ~ 2011-06-13
    CIF 68 - Secretary → ME
  • 557
    SIX DEGREES NETWORKS LIMITED - 2017-04-24
    HAMSARD 3242 LIMITED - 2011-09-30
    icon of addressCommodity Quay, St Katharine Docks, London
    Active Corporate (3 parents)
    Equity (Company account)
    -1,500,987 GBP2024-03-31
    Officer
    icon of calendar 2011-03-18 ~ 2011-05-06
    CIF 84 - Secretary → ME
  • 558
    ULTRASPEED UK LIMITED - 2013-11-27
    KEY ACCOUNT MANAGEMENT LIMITED - 2012-07-13
    SIX DEGREES TECHNOLOGY LIMITED - 2011-09-30
    THE CLOUD COMPUTING CENTRE LIMITED - 2017-04-13
    SIX DEGREES MANAGED CLOUD HOSTING LIMITED - 2013-02-15
    HAMSARD 3250 LIMITED - 2011-10-05
    icon of addressCommodity Quay, St Katharine Docks, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-09 ~ 2011-09-13
    CIF 30 - Secretary → ME
  • 559
    icon of addressSquire Sanders (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-05 ~ 2011-05-13
    CIF 66 - Secretary → ME
  • 560
    ZINC MIDCO 1 LIMITED - 2025-01-03
    HAMSARD 3785 LIMITED - 2024-10-10
    icon of address5 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-04 ~ 2024-10-09
    CIF 344 - Secretary → ME
  • 561
    HAMSARD 3786 LIMITED - 2024-10-10
    ZINC MIDCO 2 LIMITED - 2025-01-03
    icon of address5 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-04 ~ 2024-10-09
    CIF 345 - Secretary → ME
  • 562
    ZINC BIDCO LIMITED - 2025-01-06
    HAMSARD 3787 LIMITED - 2024-10-10
    icon of address5 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-04 ~ 2024-10-09
    CIF 346 - Secretary → ME
  • 563
    ZINC TOPCO LIMITED - 2025-01-03
    HAMSARD 3784 LIMITED - 2024-10-10
    icon of address5 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-08-05 ~ 2024-10-09
    CIF 356 - Secretary → ME
  • 564
    EPERFORMANCE LTD - 2018-09-17
    HAMSARD 3407 LIMITED - 2016-07-12
    icon of addressQueens House 4th Floor, Queens House, 32/34 Queen Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,412,199 GBP2021-06-30
    Officer
    icon of calendar 2016-05-18 ~ 2016-07-12
    CIF 439 - Secretary → ME
  • 565
    icon of address93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-03 ~ 2011-07-19
    CIF 70 - Secretary → ME
  • 566
    HAMSARD 3471 LTD - 2018-02-16
    icon of addressNational Distribution Centre, Britannia Road, Waltham Cross, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-10-13 ~ 2018-02-09
    CIF 591 - Secretary → ME
  • 567
    FRONT ROW PRODUCTIONS III LIMITED - 2011-09-19
    HAMSARD 3239 LIMITED - 2011-01-24
    icon of addressC/o Front Row Partners Limited, 100 Pall Mall, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-21 ~ 2011-02-01
    CIF 93 - Secretary → ME
  • 568
    SPCIALIST PEOPLE SERVICES EBT LIMITED - 2015-09-09
    HAMSARD 3368 LIMITED - 2015-09-09
    icon of address7 Bradford Business Park, Kings Gate, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-02-25 ~ 2015-09-09
    CIF 466 - Secretary → ME
  • 569
    icon of address14 Bonhill Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100,000 GBP2021-07-30
    Officer
    icon of calendar 2010-08-31 ~ 2010-09-03
    CIF 124 - Secretary → ME
  • 570
    HAMSARD 3345 LIMITED - 2014-09-26
    icon of addressDuff & Phelps Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -201,845 GBP2015-06-30
    Officer
    icon of calendar 2014-06-18 ~ 2015-03-02
    CIF 487 - Secretary → ME
  • 571
    HAMSARD 3628 LIMITED - 2021-11-04
    icon of address1 The Park, Jubilee Way, Shipley, England
    Active Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    -455,484 GBP2023-03-01 ~ 2024-02-29
    Officer
    icon of calendar 2021-02-26 ~ 2021-05-19
    CIF 691 - Secretary → ME
  • 572
    SPECIALIST PEOPLE SERVICES GROUP LIMITED - 2022-04-20
    HAMSARD 3246 LIMITED - 2014-05-13
    icon of address7 Bradford Business Park, Kings Gate, Bradford, West Yorkshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-04-21 ~ 2011-06-15
    CIF 72 - Secretary → ME
  • 573
    HAMSARD 3762 LIMITED - 2024-06-07
    icon of address2nd Floor Sir Wilfrid Newton House Thorncliffe Park, Chapeltown, Sheffield, England
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2024-03-18 ~ 2024-07-16
    CIF 367 - Secretary → ME
  • 574
    icon of addressThird Floor, 15 Stratford Place, London, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2010-09-01 ~ 2010-09-07
    CIF 120 - Secretary → ME
  • 575
    icon of addressRsm, 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2010-09-07
    CIF 122 - Secretary → ME
  • 576
    icon of address22 Soho Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2010-09-07
    CIF 121 - Secretary → ME
  • 577
    icon of address38 Stocksmoor Road, Stocksmoor, Huddersfield, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    168,756 GBP2024-09-30
    Officer
    icon of calendar 2009-11-23 ~ 2009-12-18
    CIF 183 - Secretary → ME
  • 578
    FRONT ROW PRODUCTIONS I LIMITED - 2011-05-09
    HAMSARD 3237 LIMITED - 2011-01-24
    SNOWMEN PRODUCTIONS LIMITED - 2012-03-22
    FRONT ROW TV PRODUCTIONS LIMITED - 2011-09-19
    icon of address100 Pall Mall, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-21 ~ 2011-02-01
    CIF 91 - Secretary → ME
  • 579
    SHINE OUTDOOR LIMITED - 2013-02-01
    icon of addressC/o Mazars Llp, 30, Old Bailey, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2012-11-16 ~ 2013-04-08
    CIF 243 - Secretary → ME
  • 580
    HAMSARD 3649 LIMITED - 2021-12-06
    icon of addressC/o Interpath Ltd 10, Fleet Place, London
    Liquidation Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,488,943 GBP2023-10-31
    Officer
    icon of calendar 2021-07-07 ~ 2021-12-06
    CIF 677 - Secretary → ME
  • 581
    HAMSARD 3648 LIMITED - 2021-12-06
    icon of addressChiltern Capital C/o Chiltern Capital, 25 Procter Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,650,592 GBP2023-10-31
    Officer
    icon of calendar 2021-07-07 ~ 2021-12-06
    CIF 676 - Secretary → ME
  • 582
    HAMSARD 3647 LIMITED - 2021-12-06
    icon of addressChiltern Capital C/o Chiltern Capital, 25 Procter Street, London, England
    Active Corporate (8 parents, 2 offsprings)
    Profit/Loss (Company account)
    -52,959 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2021-07-01 ~ 2021-12-06
    CIF 679 - Secretary → ME
  • 583
    HAMSARD 3562 LIMITED - 2020-07-02
    STEVENSWOOD LIMITED - 2025-01-14
    icon of addressSuite 3, Regency House, 91 Western Road, Brighton
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2020-03-18 ~ 2020-06-09
    CIF 516 - Secretary → ME
  • 584
    HAMSARD 3418 LIMITED - 2016-11-29
    PRINCIPLE GLOBAL LIMITED - 2018-11-16
    icon of addressTandem Industrial Estate, Wakefield Road, Huddersfield, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-07-27 ~ 2016-11-28
    CIF 425 - Secretary → ME
  • 585
    icon of addressSquire Sanders Hammonds (ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-02 ~ 2013-05-15
    CIF 31 - Secretary → ME
  • 586
    HAMSARD 3513 LIMITED - 2018-12-21
    icon of addressMoneypenny, Western Gateway Business Park, Wrexham, Wales
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-09 ~ 2018-10-30
    CIF 549 - Secretary → ME
  • 587
    HAMSARD 3512 LIMITED - 2018-12-21
    icon of addressMoneypenny, Western Gateway Business Park, Wrexham, Wales
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-09 ~ 2018-10-30
    CIF 548 - Secretary → ME
  • 588
    HAMSARD 3511 LIMITED - 2018-12-21
    icon of addressMoneypenny, Western Gateway, Wrexham, Wales
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-09 ~ 2018-10-30
    CIF 547 - Secretary → ME
  • 589
    HAMSARD 3732 LIMITED - 2024-04-26
    icon of address2 Sutton Park, Sutton On Derwent, York, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,837,456 GBP2025-03-31
    Officer
    icon of calendar 2023-10-20 ~ 2024-04-26
    CIF 386 - Secretary → ME
  • 590
    HAMSARD 3536 LIMITED - 2021-03-24
    THE CLARISON GROUP LIMITED - 2024-03-26
    icon of addressFloor 2 10 Wellington Place, Leeds
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-03 ~ 2019-07-25
    CIF 527 - Secretary → ME
  • 591
    HAMSARD 3331 LIMITED - 2014-11-12
    icon of addressParkhill Business Centre, Padiham Road, Burnley, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    370,688 GBP2024-01-31
    Officer
    icon of calendar 2013-12-04 ~ 2014-06-27
    CIF 218 - Secretary → ME
  • 592
    HAMSARD 3500 LIMITED - 2018-08-10
    icon of address77 Endell Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-26 ~ 2018-08-09
    CIF 570 - Secretary → ME
  • 593
    HAMSARD 3499 LIMITED - 2018-08-10
    icon of address77 Endell Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-26 ~ 2018-08-09
    CIF 569 - Secretary → ME
  • 594
    icon of addressRyecroft Aviary Road, Worsley, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-12 ~ 2010-11-15
    CIF 110 - Secretary → ME
  • 595
    THE CBSO PENSION SCHEME LIMITED - 2013-09-10
    icon of addressCbso Centre, Berkley Street, Birmingham, England
    Active Corporate (11 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-04-22 ~ 2014-01-22
    CIF 230 - Secretary → ME
  • 596
    HAMSARD 3455 LIMITED - 2017-10-20
    icon of addressBankside 3 90-100 Southwark Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-06-01 ~ 2017-10-20
    CIF 603 - Secretary → ME
  • 597
    HAMSARD 3295 LIMITED - 2012-10-15
    icon of addressSpringbank Studio 1 Springbank Gardens, New Mills, High Peak, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-24 ~ 2012-10-12
    CIF 253 - Secretary → ME
  • 598
    HAMSARD 3563 LIMITED - 2020-06-30
    icon of address359-361 Hagley Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2020-03-19 ~ 2020-06-30
    CIF 514 - Secretary → ME
  • 599
    HAMSARD 3681 LIMITED - 2023-01-06
    icon of addressAmerica House, Rumford Court, Rumford Place, Liverpool, Merseyside, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-22 ~ 2022-08-01
    CIF 644 - Secretary → ME
  • 600
    HAMSARD 3679 LIMITED - 2023-01-05
    icon of addressAmerica House, Rumford Court, Rumford Place, Liverpool, Merseyside, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-04 ~ 2022-08-01
    CIF 653 - Secretary → ME
  • 601
    HAMSARD 3680 LIMITED - 2023-01-05
    icon of addressAmerica House, Rumford Court, Rumford Place, Liverpool, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-22 ~ 2022-08-01
    CIF 643 - Secretary → ME
  • 602
    HAMSARD 3413 LIMITED - 2016-09-05
    icon of addressBranston Golf & Country Club Burton Road, Branston, Burton-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-20 ~ 2016-09-05
    CIF 431 - Secretary → ME
  • 603
    icon of addressRutland House, 148 Edmund Street, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2002-03-20 ~ 2025-09-18
    CIF 403 - Secretary → ME
  • 604
    HAMSARD 3230 LIMITED - 2010-12-09
    icon of address1 New Walk Place, Leicester, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-30 ~ 2010-12-06
    CIF 108 - Secretary → ME
  • 605
    HAMSARD 3639 LIMITED - 2021-09-09
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2021-04-07 ~ 2021-09-09
    CIF 687 - Secretary → ME
  • 606
    TOKUDA GLOBAL HEALTH CARE SYSTEMS LIMITED - 2012-01-26
    icon of addressAcre House, 11-15 William Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-31 ~ 2012-01-27
    CIF 18 - Secretary → ME
  • 607
    HAMSARD 3322 LIMITED - 2014-01-22
    icon of addressMoor Edge Farm, Darley, Harrogate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -51,050 GBP2020-03-31
    Officer
    icon of calendar 2013-09-10 ~ 2014-02-13
    CIF 223 - Secretary → ME
  • 608
    icon of address14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,291,863 GBP2023-03-31
    Officer
    icon of calendar 2012-03-05 ~ 2012-03-13
    CIF 278 - Secretary → ME
    icon of calendar 2012-03-13 ~ 2012-03-13
    CIF 300 - Secretary → ME
  • 609
    icon of address46 Vivian Avenue, Hendon Central, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-18 ~ 2010-03-18
    CIF 153 - Secretary → ME
  • 610
    icon of address10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-16 ~ 2012-11-19
    CIF 242 - Secretary → ME
  • 611
    HAMSARD 3216 LIMITED - 2010-08-24
    icon of addressClarendon House, 147 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-16 ~ 2010-08-26
    CIF 136 - Secretary → ME
  • 612
    icon of address3rd Floor Palladium House, 1-4 Argyll Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -44,527 GBP2019-06-30
    Officer
    icon of calendar 2011-06-14 ~ 2011-07-08
    CIF 47 - Secretary → ME
  • 613
    SAD1 STOBART AIR DEVELOPMENT 1 LIMITED - 2018-01-30
    icon of address72 Broadwick Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-12-22 ~ 2010-03-12
    CIF 162 - Secretary → ME
  • 614
    HAMSARD 3614 LIMITED - 2021-02-24
    icon of addressC/o Hanmere, Blackhorse Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -4,979,691 GBP2022-03-31
    Officer
    icon of calendar 2020-11-26 ~ 2021-02-23
    CIF 715 - Secretary → ME
  • 615
    HAMSARD 3613 LIMITED - 2021-02-24
    icon of addressC/o Hanmere, Blackhorse Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2020-11-26 ~ 2021-02-23
    CIF 714 - Secretary → ME
  • 616
    HAMSARD 3593 LIMITED - 2020-12-08
    icon of addressPricewaterhousecoopers Llp, 8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -4,393,890 GBP2023-09-30
    Officer
    icon of calendar 2020-09-29 ~ 2020-12-08
    CIF 730 - Secretary → ME
  • 617
    HAMSARD 3592 LIMITED - 2020-12-08
    icon of addressPricewaterhousecoopers Llp, 8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -135,491 GBP2022-10-01 ~ 2023-09-30
    Officer
    icon of calendar 2020-09-29 ~ 2020-12-08
    CIF 729 - Secretary → ME
  • 618
    AFFINI TECHNOLOGY LIMITED - 2013-04-10
    TECHNOLOGY & CONSULTING SERVICES LIMITED - 2012-05-08
    HAMSARD 3234 LIMITED - 2011-04-07
    AIRRADIO LIMITED - 2021-10-28
    icon of address158 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-17 ~ 2011-05-05
    CIF 105 - Secretary → ME
  • 619
    TURNER MIDCO LIMITED - 2014-04-04
    icon of addressThe Harlequin Building, 65 Southwark Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,894,358 GBP2019-09-30
    Officer
    icon of calendar 2014-03-31 ~ 2014-06-11
    CIF 209 - Secretary → ME
  • 620
    icon of addressThe Harlequin Building, 6th Floor, 65southwark Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    -10,547,876 GBP2018-10-01 ~ 2019-09-30
    Officer
    icon of calendar 2014-03-31 ~ 2014-06-11
    CIF 208 - Secretary → ME
  • 621
    icon of addressC/o John Marshall, Fairwinds (6e) Clifton Drive, Lytham St. Annes, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-19 ~ 2010-10-20
    CIF 114 - Secretary → ME
  • 622
    HAMSARD 3626 LIMITED - 2021-11-30
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-02-04 ~ 2021-05-05
    CIF 699 - Secretary → ME
  • 623
    HAMSARD 3245 LIMITED - 2012-05-09
    icon of addressUnit 4 Stratford Business Park, Banbury Road, Stratford-upon-avon, Warwickshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-08 ~ 2011-04-11
    CIF 76 - Secretary → ME
  • 624
    VALPAK 2011 LIMITED - 2012-03-29
    HAMSARD 3264 LIMITED - 2011-07-01
    icon of addressUnit 4 Stratford Business Park, Banbury Road, Stratford-upon-avon, Warwickshire
    Active Corporate (8 parents, 9 offsprings)
    Officer
    icon of calendar 2011-06-30 ~ 2011-07-28
    CIF 41 - Secretary → ME
  • 625
    HAMSARD 3542 LIMITED - 2019-08-14
    icon of address4th Floor, Abbey House, 32 Booth Street, Manchester
    Liquidation Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -1,419,584 GBP2022-02-28
    Officer
    icon of calendar 2019-07-03 ~ 2019-08-15
    CIF 533 - Secretary → ME
  • 626
    HAMSARD 3543 LIMITED - 2019-08-14
    icon of address4th Floor Abbey House, 32 Booth Street, Manchester
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-03 ~ 2019-08-15
    CIF 534 - Secretary → ME
  • 627
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu), 60 London Wall, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    220,079,119 GBP2024-03-31
    Officer
    icon of calendar 2010-10-13 ~ 2010-10-22
    CIF 115 - Secretary → ME
  • 628
    HAMSARD 3690 LIMITED - 2022-10-07
    icon of address6th Floor Design Centre East, Chelsea Harbour, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-05 ~ 2022-10-06
    CIF 639 - Secretary → ME
  • 629
    HAMSARD 3388 LIMITED - 2016-07-16
    icon of addressUnit F, St Mowden Park Spinners Road, Wheatley Hall Road, Doncaster, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -12,815,893 GBP2024-03-26
    Officer
    icon of calendar 2015-10-12 ~ 2016-06-16
    CIF 456 - Secretary → ME
  • 630
    icon of address3 Pancras Square 3rd Floor, Three Pancras Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-12-22 ~ 2010-12-23
    CIF 102 - Secretary → ME
  • 631
    HAMSARD 3218 LIMITED - 2010-12-01
    icon of addressMenzies Llp, 4th Floor 95 Gresham Street, London
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -2,244,311 GBP2020-12-30
    Officer
    icon of calendar 2010-06-16 ~ 2010-12-22
    CIF 139 - Secretary → ME
  • 632
    VIRIDIEN LIMITED - 2012-06-19
    HAMSARD 3252 LIMITED - 2011-10-13
    icon of address265 Tottenham Court Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2011-06-14
    CIF 62 - Secretary → ME
  • 633
    HAMSARD 3560 LIMITED - 2020-07-02
    icon of addressSuite 3 Regency Road 91 Western Road, Brighton
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2020-02-07 ~ 2020-06-09
    CIF 518 - Secretary → ME
  • 634
    VITAL ENERGY (DRAKELOW PROPERTY) LIMITED - 2025-05-27
    HAMSARD 3809 LIMITED - 2025-05-27
    icon of addressCentury House, Roman Road, Blackburn, Lancashire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-11-27 ~ 2025-05-27
    CIF 319 - Secretary → ME
  • 635
    HAMSARD 3641 LIMITED - 2021-09-27
    icon of addressLakeside Road Colnbrook By Pass, Colnbrook, Slough, Berkshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-07 ~ 2021-09-27
    CIF 689 - Secretary → ME
  • 636
    HAMSARD 3606 LIMITED - 2022-05-10
    icon of addressJames Watt House James Watt Drive, Kingsway Business Park, Rochdale, England, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,495,006 GBP2020-11-26 ~ 2021-07-31
    Officer
    icon of calendar 2020-11-26 ~ 2021-01-25
    CIF 707 - Secretary → ME
  • 637
    icon of address23 Queen Anne Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,207 GBP2024-03-31
    Officer
    icon of calendar 2010-01-06 ~ 2010-01-15
    CIF 161 - Secretary → ME
  • 638
    icon of address25 Moorgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-11 ~ 2011-01-11
    CIF 95 - Secretary → ME
  • 639
    icon of addressPirtek Westbury, The Broadway Centre Headquarters Road, West Wilts Trading Estate, Westbury, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    12,754 GBP2024-07-31
    Officer
    icon of calendar 2012-02-02 ~ 2012-02-02
    CIF 292 - Secretary → ME
  • 640
    IEC WIGAN PROPERTY HOLDINGS LIMITED - 2020-06-01
    HAMSARD 3483 LIMITED - 2019-01-02
    icon of addressC/o Begbies Traynor, 340 Deansgate, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2018-02-14 ~ 2018-04-11
    CIF 577 - Secretary → ME
  • 641
    IEC SPORTS MANAGEMENT LIMITED - 2020-06-01
    HAMSARD 3467 LIMITED - 2018-11-19
    icon of addressC/o Begbies Traynor, 340 Deansgate, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2017-07-31 ~ 2018-02-15
    CIF 601 - Secretary → ME
  • 642
    HAMSARD 3806 BIDCO LIMITED - 2025-06-13
    HAMSARD 3806 LIMITED - 2025-03-19
    icon of addressBridge Street, Church, Oswaldtwistle, Accrington, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-28 ~ 2025-03-19
    CIF 325 - Secretary → ME
  • 643
    HAMSARD 3805 TOPCO LIMITED - 2025-06-13
    HAMSARD 3805 LIMITED - 2025-03-19
    icon of addressBridge Street, Church, Oswaldtwistle Accrington, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-10-25 ~ 2025-03-19
    CIF 327 - Secretary → ME
  • 644
    HAMSARD 3807 MIDCO LIMITED - 2025-06-13
    HAMSARD 3807 LIMITED - 2025-04-11
    icon of addressBridge Street, Church, Oswaldtwistle Accrington, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-28 ~ 2025-04-11
    CIF 326 - Secretary → ME
  • 645
    HAMSARD 3199 LIMITED - 2010-04-27
    icon of addressWhite Hart House, High Street, Limpsfield, Surrey
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-12-02 ~ 2010-04-26
    CIF 167 - Secretary → ME
  • 646
    HAMSARD 3200 LIMITED - 2010-04-27
    icon of addressWhite Hart House, High Street, Limpsfield, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-02 ~ 2010-04-26
    CIF 168 - Secretary → ME
  • 647
    HAMSARD 3589 LIMITED - 2020-10-27
    SUMMERHOUSE BIDCO LIMITED - 2023-04-15
    icon of addressC/o Interpath Advisory, 4th Floor, Tailors Corner, Thirsk Row, Leeds
    In Administration Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2020-09-24 ~ 2020-10-26
    CIF 737 - Secretary → ME
  • 648
    SUMMERHOUSE MIDCO 1 LIMITED - 2023-04-15
    HAMSARD 3587 LIMITED - 2020-10-27
    icon of addressC/o Interpath Limited 4th Floor, Tailor's Corner, Thirsk Row, Leeds
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2020-09-24 ~ 2020-10-26
    CIF 735 - Secretary → ME
  • 649
    SUMMERHOUSE MIDCO 2 LIMITED - 2023-04-15
    HAMSARD 3588 LIMITED - 2020-10-27
    icon of addressC/o Interpath Limited 4th Floor, Tailor's Corner, Thirsk Row, Leeds
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2020-09-24 ~ 2020-10-26
    CIF 736 - Secretary → ME
  • 650
    HAMSARD 3586 LIMITED - 2020-10-27
    SUMMERHOUSE TOPCO LIMITED - 2023-04-15
    icon of addressC/o Interpath Limited 4th Floor, Tailor's Corner, Thirsk Row, Leeds
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2020-09-24 ~ 2020-10-26
    CIF 734 - Secretary → ME
  • 651
    HAMSARD 3622 LIMITED - 2021-03-25
    icon of addressHermes House, Fire Fly Avenue, Swindon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -445,577 GBP2022-05-31
    Officer
    icon of calendar 2020-12-16 ~ 2021-03-24
    CIF 705 - Secretary → ME
  • 652
    HAMSARD 3380 LIMITED - 2015-11-19
    PLEXUS LAW LIMITED - 2019-04-05
    icon of addressWoodfield House Farm, Bishop Thornton, Harrogate, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-11-22
    Officer
    icon of calendar 2015-06-16 ~ 2015-10-28
    CIF 460 - Secretary → ME
  • 653
    icon of addressSuite 423, 39-41 North Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-10 ~ 2012-09-13
    CIF 244 - Secretary → ME
  • 654
    HAMSARD 3514 LIMITED - 2019-02-21
    icon of address2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-09 ~ 2018-11-15
    CIF 550 - Secretary → ME
  • 655
    WOVEN SOLUTIONS LTD - 2023-05-15
    HAMSARD 3515 LIMITED - 2019-02-21
    icon of address2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2018-08-09 ~ 2018-11-15
    CIF 551 - Secretary → ME
  • 656
    icon of addressWhite Hart House, High Street, Limpsfield, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-25 ~ 2012-08-07
    CIF 249 - Secretary → ME
  • 657
    icon of addressWhite Hart House, High Street, Limpsfield, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-24 ~ 2012-08-07
    CIF 252 - Secretary → ME
  • 658
    icon of addressWhite Hart House, High Street, Limpsfield, Surrey
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2012-11-12 ~ 2012-11-27
    CIF 201 - Secretary → ME
  • 659
    icon of addressWhite Hart House, High Street, Limpsfield, Surrey
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-24 ~ 2012-08-07
    CIF 251 - Secretary → ME
  • 660
    HAMSARD 3323 LIMITED - 2014-03-18
    XEROS TECHNOLOGY GROUP LIMITED - 2014-03-18
    icon of addressUnit 2, Evolution Advanced Manufacturing Park, Whittle Way, Catcliffe, Rotherham, South Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-10 ~ 2014-03-06
    CIF 224 - Secretary → ME
  • 661
    HAMSARD 3392 LIMITED - 2016-03-30
    icon of addressThe Royal Oak Inn The Street, Leighterton, Tetbury, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -185,409 GBP2024-12-31
    Officer
    icon of calendar 2015-12-04 ~ 2016-03-30
    CIF 452 - Secretary → ME
  • 662
    HAMSARD 3348 LIMITED - 2014-11-18
    icon of address500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-09-02 ~ 2014-11-18
    CIF 402 - Secretary → ME
  • 663
    HAMSARD 3343 LIMITED - 2014-09-09
    ASTON BIDCO LIMITED - 2023-06-12
    icon of address500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2014-06-18 ~ 2014-08-27
    CIF 484 - Secretary → ME
  • 664
    DUCHY HOMES (YARM) LIMITED - 2013-04-12
    icon of addressMiddleton House, Westland Road, Leeds
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-10 ~ 2012-07-13
    CIF 261 - Secretary → ME
  • 665
    HAMSARD 3651 LIMITED - 2022-07-27
    icon of addressYorkshire Premier Meat 56 Lidgate Crescent, Langthwaite Grange Ind Estate, South Kirkby, Pontefract, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -409,706 GBP2023-12-31
    Officer
    icon of calendar 2021-09-29 ~ 2022-02-22
    CIF 673 - Secretary → ME
  • 666
    HAMSARD 3652 LIMITED - 2022-07-20
    icon of addressYorkshire Premier Meat 56 Lidgate Crescent, Langthwaite Ind Estate, South Kirkby, Pontefract, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -272,474 GBP2023-12-31
    Officer
    icon of calendar 2021-09-29 ~ 2022-02-22
    CIF 674 - Secretary → ME
  • 667
    HAMSARD 3211 LIMITED - 2010-12-08
    icon of addressNumber One, Great Exhibition Way, Kirkstall Forge, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-05-06 ~ 2010-08-09
    CIF 144 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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