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 3
  • 1
    Jones, Jonathan James
    Born in October 1967
    Individual (40 offsprings)
    Officer
    icon of calendar 2020-01-01 ~ now
    OF - Director → CIF 0
  • 2
    HAMMONDS SECRETARIAL SERVICES LIMITED - 2010-12-31
    RUTLAND NOMINEES (NO.2) LIMITED - 2003-01-20
    SSH SECRETARIAL SERVICES LIMITED - 2012-01-04
    SQUIRE SANDERS SECRETARIAL SERVICES LIMITED - 2014-05-30
    icon of addressRutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (2 parents, 197 offsprings)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2006-12-04 ~ now
    OF - Secretary → CIF 0
  • 3
    SQUIRE, SANDERS & DEMPSEY (UK) LLP - 2011-12-30
    HAMMONDS LLP - 2010-12-31
    SQUIRE SANDERS (UK) LLP - 2014-05-30
    icon of address60, London Wall, London, United Kingdom
    Active Corporate (162 parents, 17 offsprings)
    Person with significant control
    icon of calendar 2016-06-16 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 10
  • 1
    Arnheim, Christopher John
    Solicitor born in April 1960
    Individual (1 offspring)
    Officer
    icon of calendar 1993-04-02 ~ 1996-03-01
    OF - Director → CIF 0
    Arnheim, Christopher John
    Solicitor
    Individual (1 offspring)
    Officer
    icon of calendar 1993-04-02 ~ 1996-03-01
    OF - Secretary → CIF 0
  • 2
    Jones, Christopher William
    Solicitor born in February 1953
    Individual (15 offsprings)
    Officer
    icon of calendar 2002-06-28 ~ 2004-11-10
    OF - Director → CIF 0
  • 3
    Kemp, Richard Harry
    Solicitor born in July 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-04-02 ~ 1995-06-20
    OF - Director → CIF 0
  • 4
    Burns, Richard
    Solicitor born in September 1958
    Individual
    Officer
    icon of calendar 2000-04-03 ~ 2006-12-04
    OF - Director → CIF 0
    Burns, Richard
    Solicitor
    Individual
    Officer
    icon of calendar 2000-04-03 ~ 2006-12-04
    OF - Secretary → CIF 0
  • 5
    Haxby, Jane Louise
    Solicitor born in December 1969
    Individual (19 offsprings)
    Officer
    icon of calendar 2017-01-01 ~ 2020-01-01
    OF - Director → CIF 0
  • 6
    Gilbey, Bernhard David
    Solicitor born in June 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-12-04 ~ 2008-05-01
    OF - Director → CIF 0
  • 7
    Haan, Christopher Francis
    Solicitor born in October 1942
    Individual
    Officer
    icon of calendar 1995-06-20 ~ 2000-04-03
    OF - Director → CIF 0
    Haan, Christopher Francis
    Individual
    Officer
    icon of calendar 1996-03-01 ~ 2000-04-03
    OF - Secretary → CIF 0
  • 8
    Eagles, Brian
    Solicitor born in February 1937
    Individual (6 offsprings)
    Officer
    icon of calendar 1995-06-20 ~ 1999-09-30
    OF - Director → CIF 0
  • 9
    Simpson, Peter Fred
    Solicitor born in June 1948
    Individual
    Officer
    icon of calendar 1995-06-20 ~ 2002-06-28
    OF - Director → CIF 0
  • 10
    Crossley, Peter Mortimer
    Solicitor born in February 1957
    Individual (39 offsprings)
    Officer
    icon of calendar 2004-11-10 ~ 2017-01-01
    OF - Director → CIF 0
parent relation
Company in focus

SQUIRE PATTON BOGGS SECRETARIES LIMITED

Previous names
SSH SECRETARIES LIMITED - 2012-01-04
HAMMONDS SECRETARIES LIMITED - 2010-12-31
HAMMOND SUDDARDS SECRETARIES LIMITED - 2000-12-08
HSE SECRETARIES LIMITED - 2003-01-20
SQUIRE SANDERS SECRETARIES LIMITED - 2014-05-30
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Called-up share capital not yet paid and not classified as a current asset
2 GBP2025-04-30
2 GBP2024-04-30
Net Assets/Liabilities
2 GBP2025-04-30
2 GBP2024-04-30
Number of shares allotted
Class 1 ordinary share
2 shares2024-05-01 ~ 2025-04-30
Par Value of Share
Class 1 ordinary share
1 GBP/shares2024-05-01 ~ 2025-04-30
Equity
2 GBP2025-04-30
2 GBP2024-04-30

Related profiles found in government register
child relation
Offspring entities and appointments
Active 70
  • 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 418 - 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 1835 - 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 539 - 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 452 - 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 1800 - 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 1748 - 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 516 - 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 1787 - 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 1808 - 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 1793 - 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 1794 - 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 1777 - 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 1739 - 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 510 - 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 515 - 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 449 - 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 446 - 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 183 - 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 170 - 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 171 - 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 172 - 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 163 - 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 158 - 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 159 - 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 141 - 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 142 - 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 140 - 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 306 - 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 307 - 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 308 - 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 310 - 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 309 - 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 305 - 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 263 - 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 256 - 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 257 - 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 258 - 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 241 - 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 237 - 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 238 - 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 239 - 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 240 - 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 192 - 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 193 - 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 194 - 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 195 - 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 417 - 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 384 - 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 21 - 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 22 - 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 23 - 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 17 - 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 13 - 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 14 - 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 11 - 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 7 - 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 8 - 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 9 - 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 10 - 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 6 - 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 4 - 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 3 - 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 5 - 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 1 - 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 2 - 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 1836 - Secretary → ME
  • 67
    icon of addressDte House Hollins Mount, Hollins Lane, Bury, Greater Manchester
    Active Corporate (1 parent)
    Officer
    icon of calendar 2001-09-18 ~ now
    CIF 1666 - Secretary → ME
  • 68
    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 473 - Secretary → ME
  • 69
    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 191 - Secretary → ME
  • 70
    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 157 - Secretary → ME
Ceased 1698
  • 1
    icon of address100 Barbirolli Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-04-12 ~ 2000-09-04
    CIF 1352 - Secretary → ME
  • 2
    RAPID 9234 LIMITED - 1989-12-15
    icon of addressBrazennose House, Lincoln Square, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-11-28 ~ 1998-09-30
    CIF 1351 - Secretary → ME
  • 3
    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 129 - Secretary → ME
  • 4
    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 124 - Secretary → ME
  • 5
    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 221 - Secretary → ME
  • 6
    HAMSARD 2050 LIMITED - 1999-08-04
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1999-07-13 ~ 1999-09-27
    CIF 1279 - Secretary → ME
  • 7
    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 536 - Secretary → ME
  • 8
    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 1760 - Secretary → ME
  • 9
    HAMSARD 3059 LIMITED - 2007-01-29
    DARLEY ENERGY (UK) LIMITED - 2007-03-12
    icon of addressWatson Morgan, 4100 Park Approach, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-05 ~ 2007-04-06
    CIF 781 - Secretary → ME
  • 10
    HAMSARD 2629 LIMITED - 2003-05-15
    icon of addressC/o Acquis Limited, The Atrium, Curtis Road, Dorking, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    176 GBP2024-12-31
    Officer
    icon of calendar 2003-03-13 ~ 2003-05-23
    CIF 1099 - Nominee Secretary → ME
  • 11
    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 1246 - Secretary → ME
  • 12
    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 1833 - Secretary → ME
  • 13
    HARDMAN SQUARE LIMITED - 2005-02-08
    HAMSARD 2481 LIMITED - 2002-04-03
    SPINNINGFIELDS NOMINEE 2 LIMITED - 2003-10-27
    icon of addressCapital Properties (uk) Ltd, Level 5 Tower 12, 18-22 Bridge Street Spinningfields, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-01-25 ~ 2002-04-04
    CIF 1605 - Nominee Secretary → ME
  • 14
    HAMSARD 2795 LIMITED - 2005-03-31
    icon of address210 Pentonville Road, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2004-12-30 ~ 2005-03-31
    CIF 951 - Nominee Secretary → ME
  • 15
    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 1776 - Secretary → ME
  • 16
    HAMSARD ONE THOUSAND AND TWENTY-FIVE LIMITED - 1997-02-12
    icon of address512 Wilmslow Road, Manchester
    Active Corporate (8 parents)
    Equity (Company account)
    10,697 GBP2024-03-31
    Officer
    icon of calendar 1996-09-27 ~ 1997-01-03
    CIF 1491 - Nominee Secretary → ME
  • 17
    SOX RESOURCES LIMITED - 2015-03-11
    icon of addressWellesley House, Duke Of Wellington Avenue, Royal Arsenal, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    744 GBP2021-10-31
    Officer
    icon of calendar 2004-04-27 ~ 2004-04-27
    CIF 1000 - Secretary → ME
  • 18
    UDO GROUP EXPORT LIMITED - 1995-10-30
    CUTLONG BUSINESS ENTERPRISES LIMITED - 1988-04-06
    icon of addressFourth Floor, 75 Farringdon Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-15 ~ 1998-10-01
    CIF 1301 - Secretary → ME
  • 19
    icon of addressFourth Floor, 75 Farringdon Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-15 ~ 1998-10-01
    CIF 1302 - Secretary → ME
  • 20
    icon of addressCoach House The Lawns, Kempsey, Worcester
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2009-05-05 ~ 2009-05-05
    CIF 570 - Secretary → ME
  • 21
    HAMSARD ONE THOUSAND AND TWENTY-EIGHT LIMITED - 1997-04-25
    icon of addressBankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-11-11 ~ 1997-03-21
    CIF 1490 - Nominee Secretary → ME
  • 22
    icon of address199 The Vale, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-02 ~ 2012-02-02
    CIF 535 - Secretary → ME
  • 23
    HAMSARD 2842 LIMITED - 2005-10-11
    icon of addressMerlin House Brunel Road, Theale, Reading, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2005-05-31 ~ 2005-10-10
    CIF 897 - Nominee Secretary → ME
  • 24
    HAMSARD 2717 LIMITED - 2004-05-26
    icon of addressBenson House, 33 Wellington Street, Leeds, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-01 ~ 2004-05-21
    CIF 1020 - Nominee Secretary → ME
  • 25
    HAMSARD 2978 LIMITED - 2006-03-30
    icon of addressGrove House Guildford Road, Fetcham, Leatherhead, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-01-10 ~ 2006-03-29
    CIF 845 - Nominee Secretary → ME
  • 26
    HAMSARD 2844 LIMITED - 2006-04-21
    icon of address100 Cheapside, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2005-05-31 ~ 2006-03-27
    CIF 898 - Nominee Secretary → ME
  • 27
    ACCRON WHOLESALE LIMITED - 2000-05-23
    FINDEL WHOLESALE LIMITED - 2000-02-09
    HAMSARD 2075 LIMITED - 1999-10-25
    FINDEL WHOLESALE LIMITED - 2021-04-15
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-07 ~ 1999-10-26
    CIF 1401 - Nominee Secretary → ME
  • 28
    HAMSARD 5056 LIMITED - 1999-10-04
    FINDEL PROPERTIES LIMITED - 2021-04-15
    WEDDINGS DIRECTORY LIMITED - 2001-12-05
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-17 ~ 1999-10-06
    CIF 1417 - Nominee Director → ME
    Officer
    icon of calendar 1999-09-17 ~ 1999-10-06
    CIF 1416 - Nominee Secretary → ME
  • 29
    AMDAC - CARMICHAEL LIMITED - 2016-08-17
    HAMSARD 2756 LIMITED - 2004-12-24
    icon of addressDarwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-05 ~ 2004-11-18
    CIF 991 - Nominee Secretary → ME
  • 30
    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 92 - Secretary → ME
  • 31
    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 1798 - Secretary → ME
  • 32
    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 117 - Secretary → ME
  • 33
    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 118 - Secretary → ME
  • 34
    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 121 - Secretary → ME
  • 35
    RISKLINE INSURANCE SOLUTIONS LIMITED - 2001-03-06
    HAMSARD 2193 LIMITED - 2000-08-22
    icon of addressCourtyard Suite, 100 Hatton Garden, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2000-05-19 ~ 2000-08-22
    CIF 1368 - Nominee Director → ME
  • 36
    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 302 - Secretary → ME
  • 37
    HAMSARD ONE THOUSAND AND THIRTY SIX LIMITED - 1997-04-03
    REEBOK PENSIONS MANAGEMENT LIMITED - 2022-04-05
    icon of addressThe Adidas Centre Pepper Road, Hazel Grove, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-03-24 ~ 1997-04-03
    CIF 1487 - Nominee Secretary → ME
  • 38
    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 185 - Secretary → ME
  • 39
    ASTAR MINERALS PLC - 2014-07-24
    MX OIL PLC - 2019-06-07
    PAN PACIFIC AGGREGATES PLC - 2012-07-23
    icon of address60 Gracechurch Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2004-12-13 ~ 2004-12-20
    CIF 959 - Director → ME
  • 40
    ADVANCING HOUSING SYSTEMS LIMITED - 2009-05-07
    PANALOC MANUFACTURING LIMITED - 2008-07-31
    icon of addressOchre Mill, Loddiswell, Kingsbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -106,408 GBP2024-05-31
    Officer
    icon of calendar 2008-06-04 ~ 2008-06-04
    CIF 634 - Secretary → ME
  • 41
    QUANTICA HRS LIMITED - 2008-07-24
    HAMSARD FIVE THOUSAND AND ELEVEN LIMITED - 1998-11-24
    HEALTHCARE RECRUITMENT SOLUTIONS LIMITED - 2000-03-17
    icon of addressCardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-08-10 ~ 1998-12-01
    CIF 1471 - Nominee Secretary → ME
  • 42
    ORIGEN INVESTMENT SERVICES LIMITED - 2005-03-02
    ORIGEN FS LIMITED - 2005-01-17
    AUKDH (NO 1) LIMITED - 2011-09-22
    icon of addressLevel 26 The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2004-04-27 ~ 2004-06-08
    CIF 1003 - Secretary → ME
  • 43
    icon of addressAscot House Maidenhead Office, Park Westacott Way, Littlewick Green Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-06 ~ 2002-03-28
    CIF 1132 - Secretary → ME
  • 44
    icon of addressOakland House 21 Hope Carr Road, Leigh, Wigan
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-24 ~ 2007-05-24
    CIF 730 - Secretary → ME
  • 45
    AXELL WIRELESS LIMITED - 2008-03-03
    icon of addressLyn Colloff, C/o Cobham Plc, Brook Road, Wimborne, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-17 ~ 2008-02-18
    CIF 672 - Secretary → ME
  • 46
    YOUR ENERGY LTD - 2012-03-26
    HARVEST POWER LIMITED - 2001-11-28
    HAMSARD 2240 LIMITED - 2000-12-14
    icon of addressFirst Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-11-15 ~ 2001-10-31
    CIF 1364 - Nominee Secretary → ME
  • 47
    HAMSARD 2142 LIMITED - 2000-05-15
    AFFINITY HEALTHCARE LIMITED - 2005-06-03
    icon of address7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-04-06 ~ 2000-10-20
    CIF 1380 - Nominee Secretary → ME
  • 48
    AMERDALE KILMARTIN EUROPE LIMITED - 2010-07-07
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2007-08-14 ~ 2007-08-20
    CIF 705 - Secretary → ME
  • 49
    HAMSARD 2721 LIMITED - 2004-09-17
    icon of address1030 Europa Boulevard, Westbrook, Warrington, Cheshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2004-03-01 ~ 2004-08-20
    CIF 1027 - Nominee Secretary → ME
  • 50
    HAMSARD 2623 LIMITED - 2003-01-22
    icon of address10th Floor, West One, 114 Wellington Street, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-01-15 ~ 2003-01-17
    CIF 1508 - Secretary → ME
  • 51
    HAMSARD 2729 LIMITED - 2004-07-28
    icon of addressLysander Road, Yeovil, Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-01 ~ 2004-07-27
    CIF 1023 - Nominee Secretary → ME
  • 52
    AI MINERAL PROCESSING LIMITED - 2001-03-20
    icon of addressBardon Hall, Copt Oak Road, Markfield, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-08 ~ 2001-04-24
    CIF 1724 - Secretary → ME
  • 53
    icon of address21 Hope Carr Road, Leigh, Lancashire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    10,079,626 GBP2024-09-30
    Officer
    icon of calendar 2007-08-20 ~ 2007-12-04
    CIF 702 - Secretary → ME
  • 54
    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 1163 - Secretary → ME
  • 55
    icon of addressDelphian House 4th Floor, Riverside New Bailey Street, Manchester, Greater Manchester
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2005-07-15 ~ 2005-08-09
    CIF 881 - Secretary → ME
  • 56
    HAMSARD 2063 LIMITED - 1999-10-20
    icon of addressThe Mill House, Chevening Lane, Knockholt, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-14 ~ 1999-12-03
    CIF 1420 - Nominee Secretary → ME
  • 57
    HAMSARD 2177 LIMITED - 2000-12-29
    SIRDAR FLOOR COVERINGS LIMITED - 2007-12-12
    icon of addressVictoria Mills, The Green, Ossett, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-04-18 ~ 2000-10-17
    CIF 1373 - Nominee Secretary → ME
  • 58
    icon of addressLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,696 GBP2021-12-31
    Officer
    icon of calendar 1999-01-27 ~ 1999-01-29
    CIF 1453 - Nominee Secretary → ME
  • 59
    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 1797 - Secretary → ME
  • 60
    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 1156 - Secretary → ME
  • 61
    ORBITSOUND HOLDINGS LIMITED - 2014-04-10
    HAMSARD 3101 LIMITED - 2009-03-23
    icon of addressChapel House Westmead Drive, Westlea, Swindon
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-21 ~ 2008-02-01
    CIF 669 - Secretary → ME
  • 62
    icon of addressCapita Hartshead, 2nd Floor Ludgate House 245 Blackfriars Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-29 ~ 1998-10-30
    CIF 1466 - Nominee Secretary → ME
  • 63
    icon of addressSt Helen's House, King Street, Derby
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-08 ~ 2009-04-23
    CIF 576 - Secretary → ME
  • 64
    HAMSARD 2590 LIMITED - 2002-12-20
    icon of address73 Cornhill, London
    Active Corporate (2 parents)
    Equity (Company account)
    -126 GBP2024-03-31
    Officer
    icon of calendar 2002-09-23 ~ 2002-12-17
    CIF 1535 - Nominee Secretary → ME
  • 65
    ASTON TELECOMMUNICATIONS LIMITED - 2000-12-05
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-10-16 ~ 2000-12-08
    CIF 1264 - Secretary → ME
  • 66
    HAMSARD 2551 LIMITED - 2003-02-28
    icon of addressAlderley House Arnolds Field, Estate, The Downs, Wickwar, Wotton Under Edge, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-15 ~ 2002-08-23
    CIF 1355 - Nominee Secretary → ME
  • 67
    HAMSARD 2818 LIMITED - 2005-06-17
    icon of addressArgosy Road, Castle Donington, Derbyshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-03-01 ~ 2005-06-10
    CIF 931 - Nominee Secretary → ME
  • 68
    icon of addressSky View Argosy Road, East Midlands Airport, Castle Donington, Derby
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2006-03-06 ~ 2006-03-06
    CIF 829 - Secretary → ME
  • 69
    HAMSARD 2013 LIMITED - 1999-02-23
    INVEX PARTNERS LIMITED - 2003-04-30
    KROLL CORPORATE FINANCE LIMITED - 2007-04-03
    ZOLFO COOPER CORPORATE FINANCE LIMITED - 2015-02-24
    KROLL TALBOT HUGHES LIMITED - 2008-11-14
    icon of address6 New Street Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-11-19 ~ 1999-01-26
    CIF 1465 - Nominee Secretary → ME
  • 70
    HAMSARD ONE THOUSAND AND EIGHTY SEVEN LIMITED - 1998-06-26
    icon of addressDominion Way, Worthing, West Sussex
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-05-18 ~ 2000-09-08
    CIF 1298 - Secretary → ME
  • 71
    HAMSUDD TWO THOUSAND AND ONE LIMITED - 1998-03-26
    ALLERGY THERAPEUTICS LTD - 2004-09-24
    icon of addressDominion Way, Worthing, West Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-01-07 ~ 2000-09-08
    CIF 1480 - Nominee Secretary → ME
  • 72
    PURPLE FROG TEXT LIMITED - 2019-06-13
    icon of addressC/o Hebblethwaites 2 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -441,255 GBP2024-12-31
    Officer
    icon of calendar 2006-02-07 ~ 2007-03-16
    CIF 834 - Secretary → ME
  • 73
    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 255 - Secretary → ME
  • 74
    HAMSARD 2770 LIMITED - 2005-02-01
    icon of address7 Hill Street, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-08 ~ 2005-01-27
    CIF 972 - Nominee Secretary → ME
  • 75
    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 254 - Secretary → ME
  • 76
    HAMSARD 2592 LIMITED - 2003-03-21
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-09-24 ~ 2003-01-28
    CIF 1531 - Nominee Secretary → ME
  • 77
    icon of address5 Alwoodley Gates, Alwoodley, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2002-06-27 ~ 2002-06-28
    CIF 1124 - Secretary → ME
  • 78
    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 1248 - Secretary → ME
  • 79
    HAMSARD 2757 LIMITED - 2004-11-19
    icon of addressRutland House, 148 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-06 ~ 2004-11-18
    CIF 988 - Nominee Secretary → ME
  • 80
    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 65 - Secretary → ME
  • 81
    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 64 - Secretary → ME
  • 82
    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 66 - Secretary → ME
  • 83
    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 70 - Secretary → ME
  • 84
    ANGLO ASIAN GOLD LIMITED - 2005-03-07
    ANGLO ASIAN MINING LIMITED - 2005-06-30
    icon of address78 Pall Mall, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-09 ~ 2004-09-14
    CIF 976 - Secretary → ME
  • 85
    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 282 - Secretary → ME
  • 86
    KNEADS MUST LIMITED - 2005-09-01
    icon of address10 High Street, Llandrillo, Corwen, Wales
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -91,683 GBP2023-09-30
    Officer
    icon of calendar 2003-12-10 ~ 2003-12-11
    CIF 1041 - Secretary → ME
  • 87
    icon of addressMb Insolvency, Aston House 5 Aston Road North, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-30 ~ 2007-01-30
    CIF 754 - Secretary → ME
  • 88
    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 1820 - Secretary → ME
  • 89
    ABBLABS TECHNOLOGIES (UK) PVT LIMITED - 2006-08-24
    HAMSARD 3002 LIMITED - 2006-08-16
    icon of addressKroll Advisory Ltd The Shard 32, London Bridge Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-28 ~ 2006-08-15
    CIF 822 - Nominee Secretary → ME
  • 90
    icon of addressJames Johnstone, 13 Clarence Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    16,188 GBP2015-12-31
    Officer
    icon of calendar 1998-02-27 ~ 1998-06-29
    CIF 1311 - Secretary → ME
  • 91
    HAMSARD 2672 LIMITED - 2003-11-21
    icon of address5-7 Mill Fold, Mill Fold Way Ripponden, Sowerby Bridge, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-09 ~ 2003-11-20
    CIF 1075 - Nominee Secretary → ME
  • 92
    HAMSARD 2656 LIMITED - 2003-11-17
    icon of address5-7 Mill Fold Mill Fold Way, Ripponden, Sowerby Bridge, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-12 ~ 2003-10-30
    CIF 1094 - Nominee Secretary → ME
  • 93
    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 320 - Secretary → ME
  • 94
    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 319 - Secretary → ME
  • 95
    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 318 - Secretary → ME
  • 96
    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 1251 - Secretary → ME
  • 97
    GOODYER & DAVIS ENGINEERING LIMITED - 2011-05-04
    icon of addressNde Buildings, Aldbourne Road Works, Coventry, West Midlands
    Active Corporate (5 parents)
    Equity (Company account)
    964,755 GBP2024-06-30
    Officer
    icon of calendar 1997-03-27 ~ 1997-03-27
    CIF 1333 - Director → ME
    Officer
    icon of calendar 1997-03-27 ~ 2000-06-14
    CIF 1340 - Secretary → ME
  • 98
    HAMSARD 3168 LIMITED - 2009-06-16
    icon of addressLoxley House 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    175,045 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2009-05-01 ~ 2009-05-11
    CIF 571 - Secretary → ME
  • 99
    ACS MANAGEMENT SERVICES LIMITED - 2016-01-31
    HAMSARD 2257 LIMITED - 2001-01-30
    ACS PARTNERS INTERNATIONAL LIMITED - 2005-01-14
    SEVENTH WAVE CAPITAL LTD. - 2023-05-18
    icon of address71-75 Shelton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    33,734 GBP2024-12-31
    Officer
    icon of calendar 2000-12-13 ~ 2001-01-22
    CIF 1360 - Nominee Secretary → ME
  • 100
    ARENA EVENTS LIMITED - 2003-09-29
    SELLERS HOSPITALITY LIMITED - 2007-01-24
    icon of addressArena Structures Limited, . Needingworth Road, St. Ives, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-04 ~ 2003-09-15
    CIF 1066 - Nominee Secretary → ME
  • 101
    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 74 - Secretary → ME
  • 102
    HAMSARD 2251 LIMITED - 2001-03-08
    ARROW PHARMACEUTICALS LIMITED - 2001-05-15
    icon of addressRidings Point, Whistler Drive, Castleford, England, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-12-13 ~ 2001-01-24
    CIF 1361 - Nominee Secretary → ME
  • 103
    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 1769 - Secretary → ME
  • 104
    HAMSARD 2020 LIMITED - 1999-02-26
    icon of addressBritish Ceramic Tile Old Newton Road, Heathfield, Newton Abbot, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-01-13 ~ 1999-04-19
    CIF 1459 - Nominee Director → ME
    Officer
    icon of calendar 1999-01-13 ~ 1999-04-19
    CIF 1458 - Nominee Secretary → ME
  • 105
    SHRED-IT LIMITED - 2003-09-09
    HAMSARD 2632 LIMITED - 2003-05-20
    icon of addressGround Floor 177 Cross Street, Sale, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-03-13 ~ 2003-09-09
    CIF 1105 - Nominee Secretary → ME
  • 106
    ALDI SERVICES LIMITED - 2012-06-14
    icon of address14 Park Row, Nottingham, Nottinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-01-24 ~ 2008-01-24
    CIF 667 - Secretary → ME
  • 107
    SCROLL HOLDINGS LIMITED - 2009-04-09
    icon of addressFulford Grange Micklefield Lane, Rawdon, Leeds, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-15 ~ 2008-11-28
    CIF 620 - Secretary → ME
  • 108
    HAMSARD 2560 LIMITED - 2002-09-30
    WESTOK LIMITED - 2008-03-10
    icon of addressValley Farm Road, Stourton, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-07-15 ~ 2002-09-16
    CIF 1570 - Nominee Secretary → ME
  • 109
    LA POSTE UK LIMITED - 2013-09-30
    icon of addressGround Floor Egerton House, 68 Baker Street, Weybridge, Surrey
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-01-29 ~ 2004-03-08
    CIF 1032 - Secretary → ME
  • 110
    ASK SYSCOM LIMITED - 2009-12-18
    icon of addressSquire Sanders (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-18 ~ 2008-12-19
    CIF 606 - Secretary → ME
  • 111
    HAMSARD 3139 LIMITED - 2009-05-05
    icon of addressTwo, Snowhill, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-07 ~ 2008-10-30
    CIF 621 - Secretary → ME
  • 112
    HAMSARD FIVE THOUSAND AND TWENTY EIGHT LIMITED - 1999-07-21
    CORRELATE LIMITED - 2000-04-03
    icon of addressProspect House Buckingway Business Park, Anderson Road, Swavesey, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-11 ~ 2000-02-10
    CIF 1280 - Secretary → ME
  • 113
    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 505 - Secretary → ME
  • 114
    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 279 - Secretary → ME
  • 115
    icon of addressLynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-15 ~ 2011-09-20
    CIF 1766 - Secretary → ME
  • 116
    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 523 - Secretary → ME
  • 117
    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 522 - Secretary → ME
  • 118
    icon of address340 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-05 ~ 2012-03-23
    CIF 521 - Secretary → ME
  • 119
    HAMSARD 2383 LIMITED - 2001-12-05
    icon of address7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2001-12-20
    CIF 1675 - Secretary → ME
  • 120
    HAMSARD FIVE THOUSAND AND TWO LIMITED - 1998-08-13
    icon of addressRobinia House, High Street, Tutbury, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-15 ~ 1998-07-30
    CIF 1473 - Nominee Secretary → ME
  • 121
    icon of addressFlat 12 12 Bermondsey Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-05 ~ 2013-04-10
    CIF 478 - Secretary → ME
  • 122
    HAMSARD 2077 LIMITED - 1999-11-29
    icon of addressBuilding E Stafford Park 1, Stafford Park, Telford, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-10-08 ~ 1999-11-16
    CIF 1274 - Secretary → ME
  • 123
    IMPALLOY LIMITED - 2024-07-01
    HAMSARD 2846 LIMITED - 2005-06-29
    icon of addressCpt House, Fryers Road, Walsall, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-06-15 ~ 2005-06-16
    CIF 886 - Secretary → ME
  • 124
    HAMSARD 2719 LIMITED - 2004-06-07
    WPR WIND LIMITED - 2007-07-06
    icon of addressBroadgate Tower Floor 4, 20 Primrose Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-03-01 ~ 2004-07-14
    CIF 1022 - Nominee Secretary → ME
  • 125
    BRITISH ALUMINIUM LIMITED - 2000-07-06
    BRITISH ALUMINIUM 1996 LIMITED - 2001-05-04
    DMWSL 160 LIMITED - 1995-12-04
    icon of addressLumns Lane, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-10-08 ~ 1997-07-22
    CIF 1257 - Secretary → ME
  • 126
    icon of addressFirst Floor 3800 Parkside, Birmingham Business Park, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-07 ~ 2007-11-14
    CIF 685 - Secretary → ME
  • 127
    PENFIELDS WINDFARM LIMITED - 2010-12-06
    icon of addressInkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-22 ~ 2009-06-26
    CIF 562 - Secretary → ME
  • 128
    icon of address12 Faraday Court, Centrum One Hundred, Burton-on-trent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2005-11-10 ~ 2006-04-05
    CIF 856 - Secretary → ME
  • 129
    HAMSARD 2782 LIMITED - 2005-02-04
    icon of addressBarberry House, Bromsgrove Road, Belbroughton, Worcestershire
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2004-10-11 ~ 2005-02-07
    CIF 968 - Nominee Secretary → ME
  • 130
    URBANFIRST (SOUTHAMPTON) LIMITED - 2003-03-19
    HAMSARD 2395 LIMITED - 2002-01-21
    icon of address25 Savile Row, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-10-18 ~ 2003-02-05
    CIF 1664 - Secretary → ME
  • 131
    icon of addressFlat 4 Barge Wharf, 94 Narrow Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    16,603 GBP2025-05-31
    Officer
    icon of calendar 2002-05-26 ~ 2003-05-01
    CIF 1576 - Secretary → ME
  • 132
    icon of addressGround Floor, Statesman House, Stafferton Way, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-23 ~ 2004-05-24
    CIF 1004 - Nominee Secretary → ME
  • 133
    BROOKLANDS HOTELS HOLDINGS LIMITED - 2008-10-01
    HAMSARD 2391 LIMITED - 2002-01-16
    icon of addressLower Plaza 1 Gateway Plaza, Fitzwilliam Street, Barnsley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-10-18 ~ 2002-04-19
    CIF 1662 - Secretary → ME
  • 134
    HAMSARD 2371 LIMITED - 2001-12-04
    icon of address59 Worcester Road, Bromsgrove, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2001-10-30
    CIF 1668 - Secretary → ME
  • 135
    HAMSARD 2036 LIMITED - 1999-03-31
    icon of addressVictoria House, 2 Grove Road, Fareham, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    100,231 GBP2024-03-31
    Officer
    icon of calendar 1999-03-18 ~ 2000-03-02
    CIF 1449 - Nominee Secretary → ME
  • 136
    CROSSWATER HOLDINGS UK LIMITED - 2015-03-28
    icon of addressLake View House, Rennie Drive, Dartford, Kent
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2009-05-11 ~ 2009-05-28
    CIF 568 - Secretary → ME
  • 137
    icon of addressKpmg Llp 1, St Peter's Square, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-29 ~ 2005-10-04
    CIF 871 - Secretary → ME
  • 138
    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 442 - Secretary → ME
  • 139
    HAMSARD 2019 LIMITED - 1999-02-26
    HEREFORD TILES LIMITED - 2001-08-30
    icon of addressBritish Ceramic Tile Company, Old Newton Road Heathfield, Newton Abbot, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-13 ~ 1999-04-19
    CIF 1460 - Nominee Director → ME
    Officer
    icon of calendar 1999-01-13 ~ 1999-04-19
    CIF 1461 - Nominee Secretary → ME
  • 140
    BDP.NET LIMITED - 2008-04-21
    icon of address11 Ducie Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2007-09-26 ~ 2008-04-16
    CIF 697 - Secretary → ME
  • 141
    BDP MIDDLE EAST LIMITED - 2009-12-24
    icon of address11 Ducie Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-11-27 ~ 2008-12-10
    CIF 611 - Secretary → ME
  • 142
    BDP UNITED ARAB EMIRATES LIMITED - 2009-12-24
    icon of address11 Ducie Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2008-11-27 ~ 2008-12-10
    CIF 612 - Secretary → ME
  • 143
    HAMSARD 3156 LIMITED - 2009-05-06
    icon of addressBeckwith House, Beckwith, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    52,000 GBP2019-01-31
    Officer
    icon of calendar 2009-01-15 ~ 2009-04-03
    CIF 598 - Secretary → ME
  • 144
    PDS AROS IP LIMITED - 2009-04-07
    HAMSARD 3164 LIMITED - 2009-04-06
    icon of addressBeckwith House, Beckwith, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2009-04-02 ~ 2009-04-03
    CIF 578 - Secretary → ME
  • 145
    BENCHMARK (NORTHERN) LIMITED - 1999-07-21
    HAMSARD 2024 LIMITED - 1999-05-27
    icon of address11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -654,359 GBP2023-06-30
    Officer
    icon of calendar 1999-01-15 ~ 1999-01-22
    CIF 1454 - Nominee Director → ME
    Officer
    icon of calendar 1999-01-15 ~ 1999-01-22
    CIF 1455 - Nominee Secretary → ME
  • 146
    THINK MONEY LIMITED - 2012-08-16
    ALL ABOUT MONEY LTD - 2021-01-26
    BENESSE ADVICE LIMITED - 2021-01-20
    ALL ABOUT MONEY LIMITED - 2021-01-19
    icon of addressBlue Tower, Mediacityuk, Salford Quays, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-10-08 ~ 2003-10-09
    CIF 1057 - Secretary → ME
  • 147
    icon of addressBluerose Associates 66 Glenlea Road, Eltham, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    icon of calendar 2007-05-30 ~ 2007-05-31
    CIF 729 - Secretary → ME
  • 148
    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 289 - Secretary → ME
  • 149
    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 348 - Secretary → ME
  • 150
    HAMSARD 2618 LIMITED - 2003-04-02
    icon of addressBff Business Park, Bath Road, Bridgwater, Somerset
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    12,353,396 GBP2024-03-31
    Officer
    icon of calendar 2002-10-25 ~ 2003-03-24
    CIF 1523 - Nominee Secretary → ME
  • 151
    TOYBREAK LIMITED - 1998-02-25
    icon of addressBibby Transmissions, Cannon Way, Dewsbury, West Yorks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-03-27 ~ 2000-07-07
    CIF 1347 - Secretary → ME
  • 152
    WELLMAN BIBBY COMPANY LIMITED(THE) - 1997-01-15
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 1997-03-27 ~ 2000-07-07
    CIF 1343 - Secretary → ME
  • 153
    HAMSARD 2385 LIMITED - 2001-11-21
    icon of addressTower Works, Spa Road, Lincoln, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,888,169 GBP2024-12-31
    Officer
    icon of calendar 2001-08-31 ~ 2001-11-21
    CIF 1674 - Secretary → ME
  • 154
    icon of address35 Bow Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2009-09-10 ~ 2009-09-18
    CIF 546 - Secretary → ME
  • 155
    HAMSARD 3058 LIMITED - 2007-02-22
    icon of addressThird Floor Connexions Building 159, Princes Street, Ipswich, Suffolk
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,965,121 GBP2016-04-30
    Officer
    icon of calendar 2006-12-05 ~ 2007-02-14
    CIF 779 - Secretary → ME
  • 156
    icon of address93 Queen Street, Sheffield
    Active Corporate (1 parent)
    Officer
    icon of calendar 1999-10-25 ~ 1999-11-18
    CIF 1398 - Nominee Secretary → ME
  • 157
    icon of addressBirmingham Hotel Ltd 1 Towers Place, Eton Street, Richmond, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-03-17 ~ 2009-03-19
    CIF 581 - Secretary → ME
  • 158
    HAMSARD 2422 LIMITED - 2002-02-21
    icon of addressMazars Llp, Tower Bridge House, St Katharines Way, London, Greater London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-08 ~ 2002-02-21
    CIF 1651 - Secretary → ME
  • 159
    HAMSARD 2426 LIMITED - 2002-02-21
    BIRSE WATER LIMITED - 2006-06-19
    icon of addressMazars Llp, Tower Bridge House, St Katharines Way, London, Greater London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-08 ~ 2002-02-21
    CIF 1650 - Secretary → ME
  • 160
    HAMSARD 2425 LIMITED - 2002-02-21
    icon of address5 Churchill Place Churchill Place, Canary Wharf, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-11-08 ~ 2002-02-21
    CIF 1653 - Secretary → ME
  • 161
    HAMSARD 2424 LIMITED - 2002-02-21
    icon of addressC/o Mazars Llp, Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-11-08 ~ 2002-02-21
    CIF 1652 - Secretary → ME
  • 162
    HAMSARD 2409 LIMITED - 2002-02-05
    G4 LEISURE (BARNSLEY) LTD - 2016-02-08
    BROOK LEISURE (BARNSLEY) LIMITED - 2013-06-10
    icon of addressThe Brook Group Of Companies Lower Plaza 1, Gateway Plaza, Fitzwilliam Street, Barnsley, South Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-11-08 ~ 2001-12-17
    CIF 1645 - Secretary → ME
  • 163
    BROOK LEISURE (KENDAL WORKS) LIMITED - 2013-06-10
    HAMSARD 2410 LIMITED - 2002-02-05
    G4 LEISURE (KENDAL WORKS) LTD - 2016-02-08
    icon of addressThe Brook Group Of Companies Lower Plaza 1, Gateway Plaza, Fitzwilliam Street, Barnsley
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-11-08 ~ 2001-12-17
    CIF 1644 - Secretary → ME
  • 164
    icon of addressCarleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands
    Dissolved Corporate
    Equity (Company account)
    26,849 GBP2019-12-31
    Officer
    icon of calendar 2007-08-28 ~ 2007-08-28
    CIF 699 - Secretary → ME
  • 165
    HAMSARD 2399 LIMITED - 2004-10-12
    icon of addressPeterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-18 ~ 2004-10-07
    CIF 1136 - Secretary → ME
  • 166
    HAMSARD 2398 LIMITED - 2004-10-12
    icon of addressPeterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-18 ~ 2004-10-07
    CIF 1137 - Secretary → ME
  • 167
    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 421 - Secretary → ME
  • 168
    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 422 - Secretary → ME
  • 169
    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 424 - Secretary → ME
  • 170
    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 423 - Secretary → ME
  • 171
    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 366 - Secretary → ME
  • 172
    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 361 - Secretary → ME
  • 173
    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 197 - Secretary → ME
  • 174
    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 362 - Secretary → ME
  • 175
    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 327 - Secretary → ME
  • 176
    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 369 - Secretary → ME
  • 177
    LAUGHTON-2 WINDFARM LIMITED - 2010-01-15
    LAUGHTON WIND FARM LIMITED - 2006-03-01
    icon of address21 St Thomas Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-16 ~ 2003-09-23
    CIF 1063 - Secretary → ME
  • 178
    HAMSARD 2301 LIMITED - 2001-08-01
    icon of addressThe University Of Bolton, Deane Road, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-19 ~ 2001-07-02
    CIF 1716 - Secretary → ME
  • 179
    HAMSARD 3045 LIMITED - 2007-04-13
    BUCK & HICKMAN LIMITED - 2011-08-17
    icon of addressC/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-14 ~ 2007-03-16
    CIF 765 - Nominee Secretary → ME
  • 180
    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 398 - Secretary → ME
  • 181
    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 397 - Secretary → ME
  • 182
    HAMSARD 2382 LIMITED - 2002-05-17
    icon of address43 Harrington Gardens, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -7,066,075 GBP2024-12-31
    Officer
    icon of calendar 2001-08-31 ~ 2001-11-01
    CIF 1672 - Secretary → ME
  • 183
    HAMSARD 2110 LIMITED - 2000-05-26
    icon of addressUnit P1 Bay15 Parklands, Heywood Distribution Park, Heywood, Lancashire
    Active Corporate (6 parents)
    Equity (Company account)
    267,655 GBP2024-12-31
    Officer
    icon of calendar 2000-01-21 ~ 2001-01-31
    CIF 1395 - Nominee Secretary → ME
  • 184
    icon of addressAirport House, Exeter Airport, Exeter, Devon, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-26 ~ 2009-12-18
    CIF 1238 - Secretary → ME
  • 185
    icon of addressAirport House, Exeter Airport, Exeter, Devon, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-26 ~ 2009-12-18
    CIF 1233 - Secretary → ME
  • 186
    icon of addressAirport House, Exeter Airport, Exeter, Devon, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-26 ~ 2009-12-18
    CIF 1237 - Secretary → ME
  • 187
    HAMSARD 2983 LIMITED - 2006-06-01
    BIBC LIMITED - 2007-02-23
    icon of addressElectric Works, Sheffield Digital Campus, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-11 ~ 2006-09-04
    CIF 843 - Nominee Secretary → ME
  • 188
    HAMSARD 2523 LIMITED - 2002-10-03
    icon of address2 Brooklands Road, Sale, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-05-13 ~ 2002-10-08
    CIF 1582 - Nominee Secretary → ME
  • 189
    HAMSARD 2343 LIMITED - 2001-10-31
    icon of addressSuite 4, First Floor Honeycomb, The Watermark, Gateshead, Tyne & Wear, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-07-04 ~ 2001-10-11
    CIF 1686 - Secretary → ME
  • 190
    icon of addressSt Mark's Court, Chart Way, Horsham, West Sussex
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2005-10-24 ~ 2005-10-24
    CIF 863 - Secretary → ME
  • 191
    HAMSARD 3083 LIMITED - 2007-10-15
    icon of addressEnterprise Way, Retford, Nottinghamshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-20 ~ 2007-10-15
    CIF 718 - Nominee Secretary → ME
  • 192
    HAMSARD 3084 LIMITED - 2007-10-15
    icon of addressEnterprise Way, Retford, Nottinghamshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-20 ~ 2007-10-15
    CIF 719 - Nominee Secretary → ME
  • 193
    icon of addressFirst Floor, 5 Fleet Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-09-30
    Officer
    icon of calendar 2008-03-25 ~ 2008-03-26
    CIF 650 - Secretary → ME
  • 194
    icon of address1 Towers Place, Eton Street, Richmond, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-03-17 ~ 2009-03-19
    CIF 582 - Secretary → ME
  • 195
    icon of addressUnit 2 Weybridge Business Park, Addlestone Road, Addlestone, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-24 ~ 2006-02-24
    CIF 831 - Secretary → ME
  • 196
    HAMSARD 2958 LIMITED - 2006-12-19
    icon of addressSea Containers, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-14 ~ 2006-10-06
    CIF 866 - Nominee Secretary → ME
  • 197
    HAMSARD 2312 LIMITED - 2001-06-14
    icon of addressUnit 9 Acorn Park, Vernon Road, Halesowen, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    148,582 GBP2024-06-30
    Officer
    icon of calendar 2001-03-19 ~ 2001-06-01
    CIF 1713 - Secretary → ME
  • 198
    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 524 - Secretary → ME
  • 199
    HAMSARD 3148 LIMITED - 2009-02-26
    icon of addressPinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-12-15 ~ 2009-02-26
    CIF 610 - Secretary → ME
  • 200
    BREEDON SERVICES LIMITED - 2010-01-28
    HAMSARD 3161 LIMITED - 2009-03-25
    icon of addressPinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,155 GBP2024-12-31
    Officer
    icon of calendar 2009-02-26 ~ 2009-02-26
    CIF 589 - Secretary → ME
  • 201
    icon of addressDickinson Egerton Block Management Unit H6 Premier Way, Lowfields Business Park, Elland, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2004-03-24 ~ 2004-04-07
    CIF 1007 - Nominee Secretary → ME
  • 202
    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 1166 - Secretary → ME
  • 203
    HAMSARD 2457 LIMITED - 2002-03-08
    BPT BRIDGEWATER (HOME REVERSIONS NUMBER 1) LIMITED - 2003-01-08
    icon of addressSuite 4, First Floor Honeycomb, The Watermark, Gateshead, Tyne & Wear, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-01-07 ~ 2002-03-06
    CIF 1624 - Secretary → ME
  • 204
    BPT BRIDGEWATER (HOME REVERSIONS NUMBER 2) LIMITED - 2003-01-08
    HAMSARD 2427 LIMITED - 2002-03-08
    icon of addressSuite 4, First Floor Honeycomb, The Watermark, Gateshead, Tyne & Wear, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-11-08 ~ 2002-03-06
    CIF 1655 - Secretary → ME
  • 205
    icon of addressOrbital 7, Orbital Way, Cannock, Staffordshire
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 2006-08-03 ~ 2006-09-10
    CIF 804 - Secretary → ME
  • 206
    PINCO 991 LIMITED - 1997-12-08
    FLEETSAVE VEHICLE MANAGEMENT SERVICES LIMITED - 2002-01-02
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-12-21 ~ 2002-09-25
    CIF 1632 - Secretary → ME
  • 207
    BRISTOL STREET HOLDINGS LIMITED - 2001-06-11
    PINCO 813 LIMITED - 1997-02-03
    BRISMOCO LIMITED - 1997-04-14
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2001-12-21 ~ 2002-09-25
    CIF 1631 - Secretary → ME
  • 208
    HAMSARD 2078 LIMITED - 1999-12-01
    icon of addressBuilding E Stafford Park 1, Stafford Park, Telford, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-10-08 ~ 1999-11-16
    CIF 1399 - Nominee Secretary → ME
  • 209
    icon of addressWool House Sidings Close, Canal Road, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2008-04-28 ~ 2008-04-29
    CIF 645 - Secretary → ME
  • 210
    icon of address10-12 Bourlet Close, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2005-07-01 ~ 2005-09-20
    CIF 882 - Nominee Secretary → ME
  • 211
    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 441 - Secretary → ME
  • 212
    HAMSARD 2373 LIMITED - 2002-10-01
    icon of address59 Worcester Road, Bromsgrove, Worcestershire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2001-10-30
    CIF 1670 - Secretary → ME
  • 213
    icon of addressUnit 1, Calder Close, Calder Park, Wakefield
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2001-07-05 ~ 2002-03-28
    CIF 1683 - Secretary → ME
  • 214
    HAMSARD 2392 LIMITED - 2002-01-16
    icon of address173 Cleveland Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,608,571 GBP2024-08-31
    Officer
    icon of calendar 2001-10-18 ~ 2002-04-19
    CIF 1663 - Secretary → ME
  • 215
    BEN SHERMAN LIMITED - 2015-08-06
    HAMSARD 2196 LIMITED - 2000-11-03
    BEN SHERMAN GROUP LIMITED - 2001-04-30
    BSL2015 LIMITED - 2015-08-20
    icon of addressShip Canal 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-19 ~ 2000-08-22
    CIF 1367 - Nominee Director → ME
  • 216
    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 1816 - Secretary → ME
  • 217
    HAMSARD 2639 LIMITED - 2003-07-16
    icon of addressSuite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    249 GBP2024-12-31
    Officer
    icon of calendar 2003-03-13 ~ 2003-06-18
    CIF 1100 - Nominee Secretary → ME
  • 218
    HAMSARD 2561 LIMITED - 2002-10-08
    icon of addressAdsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    402,308 GBP2021-12-31
    Officer
    icon of calendar 2002-08-14 ~ 2002-10-02
    CIF 1560 - Nominee Secretary → ME
  • 219
    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 1189 - Secretary → ME
  • 220
    BURNETT MANUFACTURING LIMITED - 2006-09-08
    HAMSARD 3001 LIMITED - 2006-09-01
    BURNET MANUFACTURING LIMITED - 2006-09-12
    icon of addressBarn Way, Lodge Farm Industrial Estate, Northampton, Northamptonshire
    Active Corporate (4 parents)
    Equity (Company account)
    3,184,884 GBP2022-12-31
    Officer
    icon of calendar 2006-04-28 ~ 2006-09-01
    CIF 824 - Nominee Secretary → ME
  • 221
    HAMSARD 2630 LIMITED - 2003-05-16
    icon of address24 Savile Row, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-03-13 ~ 2003-05-21
    CIF 1098 - Nominee Secretary → ME
  • 222
    PRIME INFRASTRUCTURE NETWORKS (UK) NO 2 LIMITED - 2005-08-09
    BROOKFIELD UTILITIES UK FINANCE LIMITED - 2013-01-21
    IEG FINANCE LIMITED - 2016-09-29
    HAMSARD 2824 LIMITED - 2005-04-08
    BUUK INFRASTRUCTURE LIMITED - 2016-09-29
    BBI NETWORKS (UK) NO 2 LIMITED - 2010-01-28
    IEG FINANCE LIMITED - 2011-10-19
    icon of addressSynergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-04 ~ 2005-04-08
    CIF 904 - Secretary → ME
  • 223
    PRIME INFRASTRUCTURE NETWORKS (UK) NO 1 LIMITED - 2005-08-09
    BBI NETWORKS (UK) NO 1 LIMITED - 2010-01-28
    IEG INFRASTRUCTURE LIMITED - 2011-10-19
    BROOKFIELD UTILITIES UK LIMITED - 2013-01-21
    IEG INFRASTRUCTURE LIMITED - 2016-09-29
    HAMSARD 2825 LIMITED - 2005-04-08
    icon of addressSynergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-01 ~ 2005-04-08
    CIF 905 - Secretary → ME
  • 224
    icon of addressOrchard Lodge Orchard Drive, Linton, Wetherby, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2009-03-27 ~ 2009-03-30
    CIF 579 - Secretary → ME
  • 225
    CADOGAN PETROLEUM PLC - 2022-12-12
    HAMSARD 2994 LIMITED - 2006-04-20
    icon of addressC/o Arch Law Floor 2, 8 Bishopsgate, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2006-02-22 ~ 2006-03-10
    CIF 832 - Secretary → ME
  • 226
    CADOGAN PETROLEUM LIMITED - 2006-04-20
    ANGLO GEORGIAN PETROLEUM LIMITED - 2005-10-12
    ANGLO-GEORGIAN PETROLEUM LIMITED - 2005-06-30
    HAMSARD 2781 LIMITED - 2005-02-08
    icon of addressC/o Arch Law Floor 2, 8 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-10-11 ~ 2005-02-08
    CIF 969 - Nominee Secretary → ME
  • 227
    HAMSARD 2037 LIMITED - 1999-09-10
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-03-18 ~ 1999-06-10
    CIF 1448 - Nominee Secretary → ME
  • 228
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-10-21 ~ 1999-11-11
    CIF 1272 - Secretary → ME
  • 229
    HAMSARD 2537 LIMITED - 2002-07-30
    icon of addressDalriada Trustees Limited, 46 New Broad Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2002-05-13 ~ 2002-08-28
    CIF 1580 - Nominee Secretary → ME
  • 230
    HAMSARD 2691 LIMITED - 2004-02-13
    KNOWLEDGEPOOL GROUP LIMITED - 2021-04-01
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    1,829 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2003-11-18 ~ 2004-02-09
    CIF 1046 - Nominee Secretary → ME
  • 231
    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 396 - Secretary → ME
  • 232
    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 53 - Secretary → ME
  • 233
    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 51 - Secretary → ME
  • 234
    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 52 - Secretary → ME
  • 235
    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 1791 - Secretary → ME
  • 236
    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 1790 - Secretary → ME
  • 237
    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 1792 - Secretary → ME
  • 238
    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 1786 - Secretary → ME
  • 239
    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 481 - Secretary → ME
  • 240
    HAMSARD 5059 LIMITED - 1999-10-04
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-17 ~ 1999-10-06
    CIF 1411 - Nominee Director → ME
    Officer
    icon of calendar 1999-09-17 ~ 1999-10-06
    CIF 1410 - Nominee Secretary → ME
  • 241
    HAMSARD 2049 LIMITED - 1999-08-04
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-07-13 ~ 1999-09-27
    CIF 1278 - Secretary → ME
  • 242
    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 147 - Secretary → ME
  • 243
    MINISERIES LIMITED - 2000-04-25
    PRACTICEWORKS LIMITED - 2010-09-01
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-03-30 ~ 2000-04-10
    CIF 1267 - Secretary → ME
  • 244
    icon of addressArrow Valley, Claybrook Drive, Redditch, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-05-03 ~ 2002-08-09
    CIF 1128 - Secretary → ME
  • 245
    HAMSARD 5043 LIMITED - 1999-08-13
    icon of addressRushtons Insolvency Limited 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-07-27 ~ 1999-07-29
    CIF 1424 - Nominee Secretary → ME
  • 246
    VOICE COMMERCE LIMITED - 2015-11-06
    icon of address11-12 Hanover Square 2nd Floor, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2005-04-19 ~ 2005-04-19
    CIF 902 - Secretary → ME
  • 247
    HAMSARD 2042 LIMITED - 1999-12-14
    CASUAL DINING LIMITED - 2015-02-23
    icon of address30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-02 ~ 1999-11-15
    CIF 1434 - Nominee Director → ME
    Officer
    icon of calendar 1999-07-02 ~ 1999-11-15
    CIF 1433 - Nominee Secretary → ME
  • 248
    icon of addressThe Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,313,360 GBP2023-12-31
    Officer
    icon of calendar 2006-12-06 ~ 2006-12-07
    CIF 778 - Secretary → ME
  • 249
    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 513 - Secretary → ME
  • 250
    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 153 - Secretary → ME
  • 251
    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 143 - Secretary → ME
  • 252
    VISORHEAD LIMITED - 1987-09-25
    RENTCO INTERNATIONAL LIMITED - 1989-03-22
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-01 ~ 2000-04-16
    CIF 1325 - Secretary → ME
  • 253
    RENTCO NATIONWIDE LIMITED - 1988-12-12
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-01 ~ 2000-04-16
    CIF 1321 - Secretary → ME
  • 254
    CTR INTERNATIONAL LIMITED - 1989-01-13
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-01 ~ 2000-04-16
    CIF 1326 - Secretary → ME
  • 255
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-01 ~ 2000-04-16
    CIF 1328 - Secretary → ME
  • 256
    TIPHOOK PLC - 1994-12-13
    TIPHOOK HOLDINGS LIMITED - 1985-05-14
    CENTRAL TRANSPORT RENTAL GROUP LIMITED - 2019-09-17
    PACEYARD LIMITED - 1982-11-26
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-12-01 ~ 2000-04-16
    CIF 1324 - Secretary → ME
  • 257
    AQH (BRADFORD) LIMITED - 2004-12-08
    HAMSARD 2394 LIMITED - 2002-01-07
    icon of addressAlbany House, Claremont Lane, Esher, Surrey
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    12,916,358 GBP2024-07-31
    Officer
    icon of calendar 2001-10-18 ~ 2002-01-03
    CIF 1660 - Secretary → ME
  • 258
    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 468 - Secretary → ME
  • 259
    PHILIPPE TWO LIMITED - 2001-09-27
    PHILIPPE PROPERTIES LIMITED - 2002-07-19
    HAMSARD 2158 LIMITED - 2001-07-23
    icon of address5, Pembridge Studios, Pembridge Villas, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,758,971 GBP2021-04-05
    Officer
    icon of calendar 2000-04-06 ~ 2001-07-23
    CIF 1382 - Nominee Secretary → ME
  • 260
    icon of address2 Kingmaker Court, Warwick Technology Park, Warwick, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2006-11-08 ~ 2006-11-30
    CIF 784 - Secretary → ME
  • 261
    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 271 - Secretary → ME
  • 262
    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 272 - Secretary → ME
  • 263
    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 408 - Secretary → ME
  • 264
    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 273 - Secretary → ME
  • 265
    HAMSARD ONE THOUSAND AND FIFTY SIX LIMITED - 1998-01-26
    icon of addressFifth Floor, 80 Hammersmith Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-11 ~ 1998-01-26
    CIF 1486 - Nominee Secretary → ME
  • 266
    GREAT LAKES SALES (UK) LIMITED - 2006-06-16
    HAMSARD ONE THOUSAND AND SIXTY LIMITED - 1997-11-13
    GREAT LAKES CHEMICAL (AZ) LIMITED - 1999-04-13
    ANZON LIMITED - 1998-09-01
    icon of addressAccounts Department, Tenax Road, Trafford Park, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-10-10 ~ 1998-02-23
    CIF 1483 - Nominee Secretary → ME
    Officer
    icon of calendar 1998-02-23 ~ 1999-07-30
    CIF 1313 - Secretary → ME
  • 267
    HAMSARD 2403 LIMITED - 2004-10-12
    icon of addressPeterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-18 ~ 2004-10-07
    CIF 1138 - Secretary → ME
  • 268
    HAMSARD 3076 LIMITED - 2007-09-07
    icon of addressBdo Llp, 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-20 ~ 2007-09-04
    CIF 715 - Nominee Secretary → ME
  • 269
    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 1243 - Secretary → ME
  • 270
    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 1221 - Secretary → ME
  • 271
    HAMSARD 5060 LIMITED - 1999-10-04
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-17 ~ 1999-10-06
    CIF 1413 - Nominee Director → ME
    Officer
    icon of calendar 1999-09-17 ~ 1999-10-06
    CIF 1412 - Nominee Secretary → ME
  • 272
    HAMSARD 3078 LIMITED - 2007-11-05
    icon of addressUnit 7 Witan Park, Avenue Two, Station Lane, Witney, Oxfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-06-20 ~ 2007-09-14
    CIF 717 - Nominee Secretary → ME
  • 273
    HAMSARD 3077 LIMITED - 2007-10-09
    CHRISTY GARMENTS LIMITED - 2007-11-21
    icon of addressInterpath Limited, 4th Floor Tailors Corner Thirsk Row, Leeds
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -64,000 GBP2022-12-31
    Officer
    icon of calendar 2007-06-20 ~ 2007-09-14
    CIF 716 - Nominee Secretary → ME
  • 274
    NO FEAR LIMITED - 1995-09-07
    icon of addressUnit 7-9 Meridian Trading Estate, Bugsby Way, London
    Active Corporate (4 parents)
    Equity (Company account)
    1,993,144 GBP2024-12-31
    Officer
    icon of calendar 2000-12-04 ~ 2001-06-15
    CIF 1737 - Secretary → ME
  • 275
    ACE PENSION TRUSTEE LIMITED - 2016-03-29
    icon of address40 Leadenhall Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2008-06-25 ~ 2008-07-04
    CIF 632 - Director → ME
    Officer
    icon of calendar 2008-06-25 ~ 2008-07-04
    CIF 631 - Secretary → ME
  • 276
    CINEMA.COM LIMITED - 2022-07-21
    HAMSARD 2120 LIMITED - 2000-03-23
    icon of addressThorp Arch Grange, Thorp Arch, Wetherby, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -602,948 GBP2024-12-31
    Officer
    icon of calendar 2000-02-28 ~ 2000-06-03
    CIF 1388 - Nominee Secretary → ME
  • 277
    HAMSARD 2347 LIMITED - 2001-12-24
    UPF OLD BROAD STREET LIMITED - 2002-06-27
    icon of address1 Angel Square, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-05 ~ 2001-11-26
    CIF 1682 - Secretary → ME
  • 278
    HAMSARD 2486 LIMITED - 2002-05-13
    icon of addressC/o Monico Tunley Limited, 19 Goldington Road, Bedford, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    75,304 GBP2024-03-31
    Officer
    icon of calendar 2002-01-25 ~ 2002-04-17
    CIF 1607 - Nominee Secretary → ME
  • 279
    CLAIMAR CARE GROUP PLC - 2010-06-15
    HAMSARD 2847 PLC - 2005-07-11
    icon of addressTricorn House, 51-53 Hagley Road, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 2005-06-29 ~ 2005-10-01
    CIF 884 - Director → ME
    Officer
    icon of calendar 2005-06-29 ~ 2005-10-01
    CIF 883 - Secretary → ME
  • 280
    HAMSARD 2957 LIMITED - 2006-02-03
    icon of addressMichelin House Third Floor, 81 Fulham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-14 ~ 2006-02-02
    CIF 865 - Nominee Secretary → ME
  • 281
    icon of address71 Queensway, Halifax, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-19 ~ 2011-07-25
    CIF 1773 - Secretary → ME
  • 282
    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 47 - Secretary → ME
  • 283
    icon of addressCounty Hall, Fishergate, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-06 ~ 2011-01-12
    CIF 1174 - Secretary → ME
  • 284
    CSC TRUSTEE SERVICES LIMITED - 2014-06-30
    HAMSARD ONE THOUSAND AND TWENTY-SIX LIMITED - 1997-02-24
    C.S. TRUSTEE SERVICES LIMITED - 1999-01-21
    icon of addressThe Wooden Barn, Little Baldon, Oxford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-11-11 ~ 1997-02-11
    CIF 1489 - Nominee Secretary → ME
  • 285
    CAS SERVICES LIMITED - 2009-07-02
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -828,892 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2002-03-14 ~ 2002-04-16
    CIF 1590 - Secretary → ME
  • 286
    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 1242 - Secretary → ME
  • 287
    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 479 - Secretary → ME
  • 288
    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 525 - Secretary → ME
  • 289
    HAMSARD ONE THOUSAND AND SEVEN LIMITED - 1995-07-21
    NEW HOLLAND TRUSTEE LIMITED - 2003-02-07
    icon of addressCranes Farm Road, Basildon, Essex
    Active Corporate (10 parents)
    Officer
    icon of calendar 1994-12-06 ~ 1995-07-12
    CIF 1498 - Nominee Director → ME
    Officer
    icon of calendar 1994-12-06 ~ 1995-07-12
    CIF 1499 - Nominee Secretary → ME
  • 290
    HAMSARD 2974 LIMITED - 2006-04-13
    icon of address1 Angel Square, Manchester
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2006-01-10 ~ 2006-04-13
    CIF 846 - Nominee Secretary → ME
  • 291
    OFQUEST OFFICE FURNITURE LIMITED - 2011-07-20
    icon of addressSt Andrew House, 119-121 The Headrow, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-15 ~ 2009-01-20
    CIF 595 - Secretary → ME
  • 292
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-28 ~ 2002-11-29
    CIF 1514 - Secretary → ME
  • 293
    HAMSARD 3111 LIMITED - 2008-04-15
    icon of addressRenaissance, 12 Dingwall Road, Croydon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-26 ~ 2008-04-03
    CIF 659 - Secretary → ME
  • 294
    CENTRALISE LIMITED - 1990-02-16
    icon of address27a 27a Floral Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2000-11-23
    CIF 1288 - Secretary → ME
  • 295
    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 426 - Secretary → ME
  • 296
    HAMSARD 3020 LIMITED - 2006-10-19
    COLOMBIA GOLD PLC - 2010-06-28
    COLOMBIA GOLD LIMITED - 2007-05-31
    icon of addressThe Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-09-13 ~ 2006-10-24
    CIF 793 - Secretary → ME
  • 297
    COLUMBIA RIBBON & CARBON MANUFACTURING COMPANY LIMITED - 1995-03-24
    ALPHA OMICRON LIMITED - 1978-12-31
    KOLOK MANUFACTURING COMPANY LIMITED - 1995-03-02
    icon of address88 Wood Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-03-27 ~ 2000-06-14
    CIF 1341 - Secretary → ME
  • 298
    COMMERCIAL DEVELOPMENT PROJECTS (NEWCASTLE) LIMITED - 2002-11-29
    icon of addressMarshall House Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    168,707 GBP2024-12-31
    Officer
    icon of calendar 2002-03-04 ~ 2002-03-06
    CIF 1591 - Secretary → ME
  • 299
    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 323 - Secretary → ME
  • 300
    icon of address113-115 Fonthill Road Fonthill Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-10-15 ~ 1999-11-24
    CIF 1285 - Secretary → ME
  • 301
    icon of addressCompass House, Guildford Street, Chertsey, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-09-24 ~ 2002-11-04
    CIF 1529 - Nominee Secretary → ME
  • 302
    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 201 - Secretary → ME
  • 303
    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 433 - Secretary → ME
  • 304
    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 200 - Secretary → ME
  • 305
    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 199 - Secretary → ME
  • 306
    INVESTBX 2 LIMITED - 2007-03-15
    HAMSARD 2788 LIMITED - 2005-02-21
    INVESTBX LIMITED - 2013-03-21
    icon of addressFreeth Cartwright, 6 Bennetts Hill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-30 ~ 2007-03-14
    CIF 958 - Nominee Secretary → ME
  • 307
    HAMSARD 3159 LIMITED - 2012-04-02
    icon of addressBevan House, Kettering Parkway, Kettering, Northamptonshire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2009-01-15 ~ 2009-06-19
    CIF 599 - Secretary → ME
  • 308
    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 206 - Secretary → ME
  • 309
    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 205 - Secretary → ME
  • 310
    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 1751 - Secretary → ME
  • 311
    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 164 - Secretary → ME
  • 312
    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 165 - Secretary → ME
  • 313
    HAMSARD 3040 LIMITED - 2007-05-17
    icon of address22-24 King Street, Maidenhead, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-14 ~ 2007-05-17
    CIF 769 - Nominee Secretary → ME
  • 314
    icon of addressC/o Knights Plc, 34 Pocklingtons Walk, Leicester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-09-10 ~ 2002-09-12
    CIF 1537 - Nominee Secretary → ME
  • 315
    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 209 - Secretary → ME
  • 316
    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 210 - Secretary → ME
  • 317
    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 208 - Secretary → ME
  • 318
    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 207 - Secretary → ME
  • 319
    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 1190 - Secretary → ME
  • 320
    SONETIK LIMITED - 2009-12-24
    icon of address16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-08 ~ 2007-10-09
    CIF 692 - Secretary → ME
  • 321
    COUNTERMINE PLC - 2010-05-11
    icon of addressSt James House, 13 Kensington Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-03 ~ 2005-07-13
    CIF 900 - Director → ME
    Officer
    icon of calendar 2005-05-03 ~ 2005-07-13
    CIF 901 - Nominee Secretary → ME
  • 322
    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 404 - Secretary → ME
  • 323
    HAMSARD 2652 LIMITED - 2003-07-21
    icon of address71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    12,646 GBP2024-04-30
    Officer
    icon of calendar 2003-04-13 ~ 2003-07-18
    CIF 1089 - Nominee Secretary → ME
  • 324
    HAMSARD 2651 LIMITED - 2003-07-21
    icon of address71-75 Shelton Street, London, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Net Assets/Liabilities (Company account)
    302,305 GBP2024-04-30
    Officer
    icon of calendar 2003-04-13 ~ 2003-07-18
    CIF 1090 - Nominee Secretary → ME
  • 325
    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 403 - Secretary → ME
  • 326
    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 402 - Secretary → ME
  • 327
    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 236 - Secretary → ME
  • 328
    BAULE UK LIMITED - 2015-09-02
    icon of addressEarl Road, Stanley Green Trading Estate, Cheadle Hulme, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 1999-07-13 ~ 1999-07-14
    CIF 1426 - Nominee Secretary → ME
  • 329
    icon of address95 Tabley Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-07 ~ 2011-03-29
    CIF 1823 - Secretary → ME
  • 330
    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 198 - Secretary → ME
  • 331
    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 329 - Secretary → ME
  • 332
    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 100 - Secretary → ME
  • 333
    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 1789 - Secretary → ME
  • 334
    HAMSARD 3007 LIMITED - 2006-09-15
    icon of address12 Hammersmith Grove Hammersmith Grove, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -3,081,620 GBP2023-09-30
    Officer
    icon of calendar 2006-04-29 ~ 2006-09-15
    CIF 815 - Nominee Secretary → ME
  • 335
    MY CREDIT PAL LIMITED - 2018-12-19
    HAMSARD 2516 LIMITED - 2002-07-11
    INTELLIGENT LENDING LIMITED - 2015-12-10
    THINK LOANS AND MORTGAGES LIMITED - 2018-05-10
    FRIENDLY GROUP LIMITED - 2012-08-10
    icon of addressWhite Collar Factory, 1 Old Street Yard, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-04-10 ~ 2003-08-12
    CIF 1129 - Secretary → ME
  • 336
    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 294 - Secretary → ME
  • 337
    icon of addressCompass House, Guildford Street, Chertsey, Surrey
    Active Corporate (8 parents)
    Officer
    icon of calendar 2002-09-05 ~ 2002-10-21
    CIF 1538 - Secretary → ME
  • 338
    HAMSARD 2131 LIMITED - 2000-04-06
    CROSSROADS GROUP LIMITED - 2005-10-03
    icon of addressCrossroads Truck & Bus Limited Pheasant Drive, Birstall, Batley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-21 ~ 2000-06-16
    CIF 1385 - Nominee Secretary → ME
  • 339
    HAMSARD 2646 LIMITED - 2004-07-14
    MEDICAL SOLUTIONS LONDON LIMITED - 2014-12-02
    icon of address1 Orchard Place, Nottingham Business Park, Nottingham, Nottinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-04-13 ~ 2003-07-04
    CIF 1087 - Nominee Secretary → ME
  • 340
    HAMSARD 2640 LIMITED - 2003-06-23
    icon of address4-6 Kerry Hill, Horsforth, Leeds
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    160,820 GBP2024-09-30
    Officer
    icon of calendar 2003-03-13 ~ 2003-06-23
    CIF 1101 - Nominee Secretary → ME
  • 341
    CYNTERGY SERVICES LIMITED - 2010-06-03
    HAMSARD 2660 LIMITED - 2003-09-09
    icon of addressC/o, Moorfields Corporate Recovery, 88 Wood Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-12 ~ 2003-09-08
    CIF 1092 - Nominee Secretary → ME
  • 342
    CARMICHAEL SUPPORT SERVICES LIMITED - 2018-01-26
    HAMSARD 2766 LIMITED - 2004-12-03
    icon of addressLynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-08 ~ 2004-11-30
    CIF 970 - Nominee Secretary → ME
  • 343
    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 1175 - Secretary → ME
  • 344
    HAMSARD 2401 LIMITED - 2004-10-12
    icon of addressPeterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-18 ~ 2004-10-07
    CIF 1140 - Secretary → ME
  • 345
    HAMSARD 2400 LIMITED - 2004-10-12
    icon of addressExtra Motorway Service Area Great North Road, Haddon, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-18 ~ 2004-10-07
    CIF 1135 - Secretary → ME
  • 346
    HAMSARD 2449 LIMITED - 2002-03-04
    icon of address15 Enterprise Way, Aviation Park West, Bournemouth International Airport, Christchurch, Dorset, United Kingdom
    Active Corporate (9 parents, 9 offsprings)
    Officer
    icon of calendar 2002-01-07 ~ 2002-02-28
    CIF 1623 - Secretary → ME
  • 347
    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 223 - Secretary → ME
  • 348
    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 217 - Secretary → ME
  • 349
    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 222 - Secretary → ME
  • 350
    icon of addressFrp Advisory Llp, 2nd Floor Trident House, 42-48 Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate
    Officer
    icon of calendar 2002-12-05 ~ 2002-12-18
    CIF 1512 - Secretary → ME
  • 351
    FAD WHOLESALE LIMITED - 1998-09-30
    ACCRON DIRECT LIMITED - 2000-05-23
    FINDEL AGENCY LIMITED - 2000-02-15
    FINDEL DIRECT LIMITED - 2010-07-07
    icon of address11th Floor 66 Chiltern Street, London
    Dissolved Corporate
    Officer
    icon of calendar 1998-05-07 ~ 1999-03-26
    CIF 1306 - Secretary → ME
  • 352
    icon of address53 Warkworth Terrace, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-23 ~ 1999-03-05
    CIF 1452 - Nominee Secretary → ME
  • 353
    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 1220 - Secretary → ME
  • 354
    HAMSARD 2758 LIMITED - 2004-12-13
    icon of address3 Hardman Street, Manchester
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -354,879 GBP2018-05-31
    Officer
    icon of calendar 2004-07-06 ~ 2004-12-09
    CIF 989 - Nominee Secretary → ME
  • 355
    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 137 - Secretary → ME
  • 356
    MASTER OF HEIGHTS LIMITED - 1997-07-22
    icon of address25 Faraday Road, Rabans Lane Industrial Area, Aylesbury, Buckinghamshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-07-21 ~ 1997-08-01
    CIF 1254 - Director → ME
    Officer
    icon of calendar 1997-07-21 ~ 1997-08-01
    CIF 1253 - Secretary → ME
  • 357
    OUTSOURCERY GROUP LIMITED - 2011-03-09
    GENESIS COMMUNICATIONS GROUP LIMITED - 2009-07-06
    HAMSARD 3038 LIMITED - 2007-11-08
    HAMSARD 3155 LIMITED - 2011-04-20
    icon of addressDaisy House Suite 1, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-13 ~ 2007-04-25
    CIF 777 - Nominee Secretary → ME
  • 358
    OUTSOURCERY LIMITED - 2011-09-30
    GENESIS COMMUNICATIONS LIMITED - 2009-07-06
    HAMSARD 3036 GROUP LIMITED - 2007-04-23
    icon of addressDaisy House Suite 1, Lindred Road Business Park, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-13 ~ 2007-04-25
    CIF 776 - Secretary → ME
  • 359
    DAIWA KASEI EOROPE LIMITED - 2000-05-25
    HAMSARD 2143 LIMITED - 2000-05-15
    icon of addressJames Watson House Montgomery Way, Rosehill, Carlisle, Cumbria
    Liquidation Corporate (5 parents)
    Profit/Loss (Company account)
    13,822,060 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2000-04-06 ~ 2000-06-15
    CIF 1376 - Nominee Secretary → ME
  • 360
    icon of addressChiltern House, 72-74 King Edward Street, Macclesfield, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2003-06-25 ~ 2003-07-15
    CIF 1082 - Secretary → ME
  • 361
    HAMSARD 2167 LIMITED - 2000-12-19
    icon of address5 New Street Square, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-04-06 ~ 2000-12-18
    CIF 1381 - Nominee Secretary → ME
  • 362
    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 328 - Secretary → ME
  • 363
    DATA OPTIX LIMITED - 2003-11-13
    icon of addressSpringfield Cottage, Church Hill, Ravensden, Bedford
    Active Corporate (2 parents)
    Equity (Company account)
    1,036,913 GBP2024-09-30
    Officer
    icon of calendar 2003-10-16 ~ 2003-10-20
    CIF 1054 - Secretary → ME
  • 364
    HAMSARD 2820 LIMITED - 2005-06-27
    icon of address7 Billing Road, Northampton
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -134,562 GBP2019-03-31
    Officer
    icon of calendar 2005-03-01 ~ 2005-06-16
    CIF 933 - Nominee Secretary → ME
  • 365
    HAMSARD 2573 LIMITED - 2004-02-06
    icon of addressElm Tree Park, Manton, Marlborough, Wiltshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2002-08-13 ~ 2002-10-18
    CIF 1563 - Nominee Secretary → ME
  • 366
    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 290 - Secretary → ME
  • 367
    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 292 - Secretary → ME
  • 368
    HAMSARD 2833 LIMITED - 2005-10-11
    icon of address7650 Daresbury Park, Daresbury, Warrington
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-31 ~ 2005-09-30
    CIF 895 - Nominee Secretary → ME
  • 369
    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 1810 - Secretary → ME
  • 370
    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 1806 - Secretary → ME
  • 371
    QUEUE HOLDINGS (UK), LIMITED - 2008-01-09
    icon of addressThe Scalpel, 18th Floor, 52 Lime Street, London, Lime Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-26 ~ 2007-11-07
    CIF 695 - Secretary → ME
  • 372
    QUEUE INSURANCE BROKERS, LIMITED - 2008-01-09
    icon of addressThe Scalpel 18th Floor, 52 Lime Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-26 ~ 2007-11-07
    CIF 696 - Secretary → ME
  • 373
    TSP UK LIMITED - 2017-09-05
    HAMSARD 2570 LIMITED - 2002-10-18
    icon of addressThe Center, 201-203 London Road, East Grinstead, West Sussex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-08-14 ~ 2003-10-01
    CIF 1562 - Nominee Secretary → ME
  • 374
    HAMSARD 2376 LIMITED - 2002-05-02
    icon of addressCrane House Epsilon Terrace, West Road, Ipswich, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2001-11-05
    CIF 1673 - Secretary → ME
  • 375
    DELTA TRE MEDIA LIMITED - 2009-02-06
    HAMSARD 2520 LIMITED - 2002-07-25
    DELTATRE MEDIA LIMITED - 2016-11-18
    icon of address6th Floor, 55 New Oxford Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-05-13 ~ 2002-07-25
    CIF 1579 - Nominee Secretary → ME
  • 376
    HAMSARD 2643 LIMITED - 2003-07-07
    MISSION KNIGHTSBRIDGE LIMITED - 2004-02-16
    icon of addressC/o Squires, Sanders & Dempsey Llp (nick Allen), 7 Devonshire Square, Cutlers Gardens, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-13 ~ 2003-07-04
    CIF 1103 - Nominee Secretary → ME
  • 377
    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 311 - Secretary → ME
  • 378
    HAMSARD 2796 LIMITED - 2006-02-13
    icon of addressCity Wharf, New Bailey Street, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-30 ~ 2006-02-03
    CIF 957 - Nominee Secretary → ME
  • 379
    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 372 - Secretary → ME
  • 380
    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 375 - Secretary → ME
  • 381
    icon of address31 Castle Street, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-08-25 ~ 2003-05-01
    CIF 1149 - Secretary → ME
  • 382
    icon of address2 David Street, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    199 GBP2015-07-31
    Officer
    icon of calendar 1998-04-22 ~ 2003-05-01
    CIF 1150 - Secretary → ME
  • 383
    HAMSARD ONE THOUSAND AND SIXTY TWO LIMITED - 1998-01-13
    icon of address60 London Wall, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 1997-10-10 ~ 1997-10-31
    CIF 1482 - Nominee Secretary → ME
  • 384
    THE TRUSTEE CORPORATION LIMITED - 2003-01-20
    icon of address60 London Wall, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-03-01 ~ 2002-08-13
    CIF 1738 - Secretary → ME
  • 385
    icon of addressKestrel Place, 41 Towngate Clifton, Brighouse, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-06 ~ 2004-04-19
    CIF 1005 - Nominee Secretary → ME
  • 386
    icon of addressSquire Sanders (uk) Llp (ref:csu) Rutland House, 148 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-13 ~ 2004-01-23
    CIF 1056 - Secretary → ME
  • 387
    HAMSARD 2414 LIMITED - 2002-01-04
    icon of addressCentral Square 8th Floor 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2001-11-08 ~ 2002-01-17
    CIF 1648 - Secretary → ME
  • 388
    icon of address1 Main Street, Dickens Heath, Solihull, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    532 GBP2024-12-29
    Officer
    icon of calendar 2002-12-05 ~ 2003-06-18
    CIF 1513 - Secretary → ME
  • 389
    icon of address22-23 Old Burlington Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-06 ~ 2006-06-18
    CIF 869 - Secretary → ME
  • 390
    DVD ENTERTAINMENT GROUP EUROPE - 2007-05-16
    DIGITAL ENTERTAINMENT GROUP EUROPE - 2020-05-04
    icon of addressC/o Harmer Slater, Salatin House, 19 Cedar Road, Sutton, England
    Active Corporate (2 parents)
    Equity (Company account)
    97,572 GBP2016-12-31
    Officer
    icon of calendar 2002-02-14 ~ 2002-02-26
    CIF 1595 - Director → ME
    Officer
    icon of calendar 2002-02-14 ~ 2002-02-26
    CIF 1596 - Secretary → ME
  • 391
    HAMSARD 2610 LIMITED - 2003-02-28
    MISSION CONTROL GROUP LIMITED - 2006-11-06
    icon of address72 London Road, St Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-25 ~ 2003-02-27
    CIF 1521 - Nominee Secretary → ME
  • 392
    PAROS INTELLECTUAL PROPERTY LIMITED - 2016-06-06
    icon of address15 Springvale Terrace, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -4,352 GBP2024-12-31
    Officer
    icon of calendar 2009-04-30 ~ 2009-05-06
    CIF 572 - Secretary → ME
  • 393
    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 2007-12-07 ~ 2007-12-18
    CIF 677 - Secretary → ME
    icon of calendar 2007-12-18 ~ 2024-09-30
    CIF 440 - Secretary → ME
  • 394
    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 293 - Secretary → ME
  • 395
    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 1747 - Secretary → ME
  • 396
    LEO FUND MANAGERS LIMITED - 2019-10-17
    icon of address27 Hill Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    256,843 GBP2020-06-30
    Officer
    icon of calendar 2000-01-14 ~ 2001-07-11
    CIF 1146 - Secretary → ME
  • 397
    DMAD MANAGEMENT SERVICES LIMITED - 2008-09-19
    HAMSARD 3125 LIMITED - 2008-09-10
    DMAD MARKETING SERVICES LIMITED - 2008-09-17
    icon of addressThe Old Post Office, 63 Saville Street, North Shields, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-20 ~ 2008-10-23
    CIF 641 - Secretary → ME
  • 398
    I2S SERVICES LIMITED - 2009-11-23
    MASSA DISTRIBUTION LIMITED - 2008-10-10
    MASSA DATA DISTRIBUTION LIMITED - 2004-06-09
    icon of addressHill House 1, Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-10-16 ~ 2003-10-20
    CIF 1055 - Secretary → ME
  • 399
    ELECTRICAL TRADE SUPPLIES LIMITED - 2009-12-03
    icon of addressMazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-19 ~ 2009-06-02
    CIF 566 - Secretary → ME
  • 400
    icon of addressUnit 2 Guards Avenue, The Village, Caterham On The Hill, Surrey
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -4,024 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2006-05-19 ~ 2006-05-23
    CIF 812 - Secretary → ME
  • 401
    HAMSARD 2295 LIMITED - 2001-05-04
    icon of addressPo Box 1, Gorsey Lane, Coleshill, Birmingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2001-03-14 ~ 2001-05-02
    CIF 1723 - Secretary → ME
  • 402
    icon of address1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-30 ~ 2008-08-01
    CIF 627 - Secretary → ME
  • 403
    icon of addressMarston House 5, Elmdon Lane, Marston Green, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-23 ~ 2006-10-23
    CIF 786 - Secretary → ME
  • 404
    TRUSTMARQUE GROUP LIMITED - 2016-01-14
    HAMSARD 2990 LIMITED - 2006-08-25
    icon of address4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate
    Officer
    icon of calendar 2006-01-11 ~ 2006-08-12
    CIF 842 - Nominee Secretary → ME
  • 405
    icon of address47 Welbeck Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-06-21 ~ 2011-06-29
    CIF 1781 - Secretary → ME
  • 406
    icon of address47 Welbeck Street, London
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2011-06-21 ~ 2011-06-29
    CIF 1780 - Secretary → ME
  • 407
    icon of address47 Welbeck Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-06-21 ~ 2011-06-29
    CIF 1782 - Secretary → ME
  • 408
    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 146 - Secretary → ME
  • 409
    icon of addressLankro Way, Eccles, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-14 ~ 2011-10-31
    CIF 1758 - Secretary → ME
  • 410
    HAMSARD 2499 PLC - 2002-03-06
    icon of address3 Rivergate, Temple Quay, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-02-12 ~ 2002-03-18
    CIF 1599 - Director → ME
    Officer
    icon of calendar 2002-02-12 ~ 2002-04-04
    CIF 1600 - Secretary → ME
  • 411
    DRONCO ABRASIVES LIMITED - 2000-03-21
    HAMSARD 2113 LIMITED - 2000-03-20
    icon of addressUnit 2a Newhouse Farm Industrial Estate, Mathern, Chepstow, Monmouthshire, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-28 ~ 2000-07-31
    CIF 1389 - Nominee Secretary → ME
  • 412
    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 463 - Secretary → ME
  • 413
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-11 ~ 2003-03-24
    CIF 1108 - Secretary → ME
  • 414
    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 167 - Secretary → ME
  • 415
    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 1183 - Secretary → ME
  • 416
    icon of addressWhite Hart House, High Street, Limpsfield, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-27 ~ 2010-08-31
    CIF 1182 - Secretary → ME
  • 417
    HAMSARD 2661 LIMITED - 2004-07-07
    EAGLE BURGMANN INDUSTRIES UK LIMITED - 2023-03-31
    icon of address3 Wilton Drive, Tournament Fields, Warwick
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2003-04-12 ~ 2004-05-01
    CIF 1096 - Nominee Secretary → ME
  • 418
    HAMSARD 3022 LIMITED - 2007-02-07
    icon of addressPremier Place, 2 & A Half Devonshire Square, London, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1,001,100 GBP2018-12-30
    Officer
    icon of calendar 2006-09-13 ~ 2007-05-01
    CIF 798 - Secretary → ME
  • 419
    PARAGON MORTGAGES (NO.16) LIMITED - 2007-07-26
    icon of address51 Homer Road, Solihull, West Midlands
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2003-06-04 ~ 2003-06-04
    CIF 1084 - Secretary → ME
  • 420
    EARLSWOOD FINANCE (NO.2) PLC - 2017-06-12
    PARAGON MORTGAGES (NO.15) PLC - 2007-04-02
    icon of address51 Homer Road, Solihull, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-08-16 ~ 2002-08-29
    CIF 1558 - Director → ME
    Officer
    icon of calendar 2002-08-16 ~ 2002-08-29
    CIF 1557 - Secretary → ME
  • 421
    PARAGON MORTGAGES (NO.14) PLC - 2006-12-11
    EARLSWOOD FINANCE PLC - 2011-05-27
    icon of address51 Homer Road, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-08-16 ~ 2002-08-29
    CIF 1555 - Director → ME
    Officer
    icon of calendar 2002-08-16 ~ 2002-08-29
    CIF 1556 - Secretary → ME
  • 422
    HAMSARD 2716 LIMITED - 2004-05-24
    icon of addressAshby Road, Measham, Swadlincote, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-01 ~ 2004-05-24
    CIF 1021 - Nominee Secretary → ME
  • 423
    icon of address4th Floor Olympic House, Manchester Airport, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-11-26 ~ 2009-12-18
    CIF 1232 - Secretary → ME
  • 424
    icon of address4th Floor, Olympic House Manchester Airport, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-11-26 ~ 2009-12-18
    CIF 1231 - 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 1235 - 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 1236 - Secretary → ME
  • 427
    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 202 - Secretary → ME
  • 428
    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 428 - Secretary → ME
  • 429
    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 507 - Director → ME
  • 430
    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 508 - Secretary → ME
  • 431
    EATONFIELD GROUP LIMITED - 2006-11-06
    HAMSARD 3004 LIMITED - 2006-08-31
    icon of addressHaycroft Farm Peckforton Hall Lane, Spurstow, Near Tarporley, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-29 ~ 2006-09-13
    CIF 814 - Nominee Secretary → ME
  • 432
    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 135 - Secretary → ME
  • 433
    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 136 - Secretary → ME
  • 434
    icon of addressBuilding 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (5 parents)
    Equity (Company account)
    3,191,491 GBP2024-08-31
    Officer
    icon of calendar 2001-03-06 ~ 2001-05-14
    CIF 1726 - Secretary → ME
  • 435
    THE EDWARD'S HOSPITAL TRUST - 2004-12-24
    icon of address37 Calthorpe Road 37 Calthorpe Road, Edgbaston, Birmingham, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    404,547 GBP2024-12-31
    Officer
    icon of calendar 2002-01-11 ~ 2004-12-07
    CIF 1619 - Secretary → ME
  • 436
    icon of addressC/o Pkf (uk) Llp, Pannell House, 6 Queen Street, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-17 ~ 2009-02-24
    CIF 590 - Secretary → ME
  • 437
    ELIOR UK HOLDINGS LIMITED - 2012-04-30
    ELIANCE EVENTS LIMITED - 2012-03-20
    HAMSARD 2761 LIMITED - 2004-09-23
    icon of addressThe Courtyard, Catherine Street, Macclesfield, Cheshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-06-30 ~ 2004-10-15
    CIF 994 - Secretary → ME
  • 438
    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 1244 - Secretary → ME
  • 439
    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 393 - Secretary → ME
  • 440
    icon of addressUnit E & F2 Llys-y-dderwen, Ffordd Gelli Morgan, Parc Menai, Bangor, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,935,683 GBP2024-12-31
    Officer
    icon of calendar 2006-09-15 ~ 2006-09-28
    CIF 791 - Secretary → ME
  • 441
    icon of addressC/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    39 GBP2024-03-24
    Officer
    icon of calendar 2002-08-22 ~ 2002-08-28
    CIF 1539 - Secretary → ME
  • 442
    HAMSARD ONE THOUSAND AND NINETY LIMITED - 1998-07-03
    icon of addressAquarius House 6 Mid Point Business Park, Thornbury, Bradford
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-05-18 ~ 1998-07-03
    CIF 1291 - Secretary → ME
  • 443
    icon of addressWhite Hart House, High Street, Limpsfield, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-10 ~ 2011-05-11
    CIF 1801 - Secretary → ME
  • 444
    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 1802 - Secretary → ME
  • 445
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-01-30 ~ 2001-01-31
    CIF 1727 - Secretary → ME
  • 446
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-11-22 ~ 2002-11-26
    CIF 1116 - Secretary → ME
  • 447
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-29 ~ 2001-11-29
    CIF 1641 - Secretary → ME
  • 448
    icon of address27 Farm Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-12 ~ 2008-06-12
    CIF 633 - Secretary → ME
  • 449
    GDF SUEZ SERVICES LIMITED - 2016-01-27
    HAMSARD 5048 LIMITED - 1999-09-09
    GAZ DE FRANCE SERVICES LIMITED - 2008-11-18
    ENGIE TELFORD LIMITED - 2016-03-16
    VOLUNTEER LIMITED - 2001-03-20
    icon of addressNo. 1 Leeds, 26 Whitehall Road, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-07-27 ~ 1999-09-02
    CIF 1425 - Nominee Secretary → ME
  • 450
    HAMSARD TWO THOUSAND AND SIX LIMITED - 1999-02-15
    ENZA HOLDINGS LIMITED - 2005-03-08
    icon of addressThe Enza Building, Leacroft Road Risley, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 1998-10-01 ~ 1999-01-20
    CIF 1470 - Nominee Director → ME
  • 451
    icon of addressThe Enza Building, Leacroft Road Risley, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,001 GBP2018-12-31
    Officer
    icon of calendar 2005-03-11 ~ 2005-03-11
    CIF 919 - Secretary → ME
  • 452
    HAMSARD TWO THOUSAND AND FIVE LIMITED - 1998-12-30
    icon of addressThe Enza Building, Leacroft Road Risley, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 1998-10-01 ~ 1998-12-21
    CIF 1469 - Nominee Director → ME
  • 453
    ENPURE HOLDINGS LIMITED - 2012-11-01
    HAMSARD 3016 LIMITED - 2006-12-08
    icon of addressBenson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-13 ~ 2006-11-24
    CIF 795 - Secretary → ME
  • 454
    HAMSARD 2802 LIMITED - 2005-04-19
    icon of addressAudrey House, 16-20 Ely Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-30 ~ 2005-04-12
    CIF 956 - Nominee Secretary → ME
  • 455
    icon of addressBuilding 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -941,972 GBP2024-08-31
    Officer
    icon of calendar 2001-03-16 ~ 2001-05-14
    CIF 1718 - Secretary → ME
  • 456
    INSINGER TRUST (UK) LIMITED - 2003-06-25
    MATHESON TRUST COMPANY (UK) LIMITED - 2000-11-02
    icon of address6 St Andrew Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-10-15 ~ 1998-12-07
    CIF 1467 - Nominee Secretary → ME
  • 457
    icon of addressMichelin House Third Floor, 81 Fulham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-26 ~ 2006-02-02
    CIF 835 - Secretary → ME
  • 458
    URBANFIRST LEEDS LIMITED - 2003-02-24
    HAMSARD 2465 LIMITED - 2002-06-20
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-01-07 ~ 2002-09-05
    CIF 1628 - Secretary → ME
  • 459
    URBANFIRST WALSALL LIMITED - 2002-09-11
    HAMSARD 2474 LIMITED - 2002-06-20
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-01-25 ~ 2002-09-02
    CIF 1615 - Nominee Secretary → ME
  • 460
    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 288 - Secretary → ME
  • 461
    HAMSARD 3157 LIMITED - 2015-03-17
    icon of addressOxford House Oxford Road, Guiseley, Leeds, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,811,048 GBP2025-03-31
    Officer
    icon of calendar 2009-01-15 ~ 2009-04-01
    CIF 597 - Secretary → ME
    icon of calendar 2009-04-01 ~ 2009-06-04
    CIF 1153 - Secretary → ME
  • 462
    AFK NELSON LIMITED - 2014-10-31
    JONES WILLIAMS LIMITED - 2003-04-04
    HAMSARD 5057 LIMITED - 1999-10-04
    icon of address15 First Floor, St. Pauls Street, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    482,914 GBP2018-03-31
    Officer
    icon of calendar 1999-09-17 ~ 1999-10-06
    CIF 1418 - Nominee Director → ME
    Officer
    icon of calendar 1999-09-17 ~ 1999-10-06
    CIF 1419 - Nominee Secretary → ME
  • 463
    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 1199 - Secretary → ME
  • 464
    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 1200 - Secretary → ME
  • 465
    HAMSARD 3047 LIMITED - 2007-05-16
    icon of addressAudrey House, 16-20 Ely Place, London, England
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    13,839 GBP2016-12-31
    Officer
    icon of calendar 2006-12-14 ~ 2007-05-22
    CIF 770 - Nominee Secretary → ME
  • 466
    ESTERFORM HOLDINGS LIMITED - 2014-12-12
    HAMSARD 3057 LIMITED - 2007-05-30
    icon of addressEsterform Packaging, Boraston Lane, Tenbury Wells, Worcestershire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -12,765,000 GBP2024-09-27
    Officer
    icon of calendar 2006-12-05 ~ 2007-03-30
    CIF 780 - Secretary → ME
  • 467
    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 1180 - Secretary → ME
  • 468
    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 456 - Secretary → ME
  • 469
    HAYES & JOHNSON LIMITED - 2011-03-21
    HAMSARD 2380 LIMITED - 2001-11-02
    icon of address43 Harrington Gardens, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -19,870 GBP2024-12-31
    Officer
    icon of calendar 2001-08-31 ~ 2001-11-01
    CIF 1671 - Secretary → ME
  • 470
    EVENTUS DEVELOPMENTS LIMITED - 2009-12-30
    AINSCOUGH JOHNSTON PROPERTIES LIMITED - 2009-07-08
    AINSCOUGH JOHNSTON LIMITED - 2007-08-28
    icon of addressUnit 9 Chanters Industrial Estate Tyldesley Old Road, Atherton, Manchester, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    130,485 GBP2024-09-29
    Officer
    icon of calendar 2007-08-20 ~ 2008-09-30
    CIF 703 - Secretary → ME
  • 471
    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 280 - Secretary → ME
  • 472
    DONALD BROWN (BROWNALL) LIMITED - 2020-02-26
    HAMSARD 2493 LIMITED - 2002-05-24
    icon of addressCrane House Epsilon Terrace, West Road, Ipswich, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-25 ~ 2002-04-26
    CIF 1609 - Secretary → ME
  • 473
    EXPRESS PARTSTORE LIMITED - 2021-01-07
    icon of addressThe College Business Park, Ripon, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2005-01-28 ~ 2005-01-28
    CIF 942 - Secretary → ME
  • 474
    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 470 - Secretary → ME
  • 475
    HAMSARD 2445 LIMITED - 2017-11-20
    STUDIO RETAIL LIMITED - 2019-01-04
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-01-07 ~ 2002-02-19
    CIF 1622 - Secretary → ME
  • 476
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-22 ~ 2007-09-03
    CIF 810 - Secretary → ME
  • 477
    HAMSARD 2496 LIMITED - 2002-05-24
    B RHODES & SON LIMITED - 2020-02-26
    icon of addressCrane House Epsilon Terrace, West Road, Ipswich, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-25 ~ 2002-04-26
    CIF 1612 - Secretary → ME
  • 478
    icon of addressPeterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-22 ~ 2008-06-11
    CIF 636 - Secretary → ME
  • 479
    icon of addressPeterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-07 ~ 2008-02-29
    CIF 665 - Secretary → ME
  • 480
    EXTRA MSA FORECOURTS BURTLEY WOOD LIMITED - 2006-01-31
    icon of addressPeterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-23 ~ 2005-12-02
    CIF 849 - Secretary → ME
  • 481
    HAMSARD 2139 LIMITED - 2000-05-04
    icon of addressPeterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-06 ~ 2000-09-26
    CIF 1378 - Nominee Secretary → ME
  • 482
    HAMSARD 5053 LIMITED - 1999-10-25
    EXTRA-MSA FORECOURTS LIMITED - 2003-07-15
    icon of addressPeterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-20 ~ 1999-11-18
    CIF 1423 - Nominee Secretary → ME
  • 483
    EXTRA-MSA HOLDINGS LIMITED - 2003-07-15
    HAMSARD 5032 LIMITED - 1999-10-25
    icon of address1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-16 ~ 1999-11-18
    CIF 1435 - Nominee Secretary → ME
  • 484
    EXTRA MSA HOLDINGS COBHAM LIMITED - 2006-01-09
    HAMSARD 2137 LIMITED - 2000-05-04
    icon of addressW1j 9er, 180 Piccadilly, 6th Floor, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2000-04-06 ~ 2000-09-26
    CIF 1379 - Nominee Secretary → ME
  • 485
    HAMSARD 5052 LIMITED - 1999-10-25
    EXTRA-MSA SERVICES LIMITED - 2003-07-15
    icon of addressPeterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-20 ~ 1999-11-18
    CIF 1422 - Nominee Secretary → ME
  • 486
    icon of addressPeterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-22 ~ 2008-06-11
    CIF 637 - Secretary → ME
  • 487
    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 445 - Secretary → ME
  • 488
    icon of addressCalder & Co, 30 Orange Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -992 GBP2025-08-31
    Officer
    icon of calendar 2003-02-17 ~ 2003-02-20
    CIF 1114 - Secretary → ME
  • 489
    icon of addressC/o Alistair Emery, Flat 4 10 Charles Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-14 ~ 2003-02-20
    CIF 1509 - Nominee Secretary → ME
  • 490
    icon of addressC/o Alistair Emery, Flat 4 10 Charles Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-14 ~ 2003-02-20
    CIF 1510 - Nominee Secretary → ME
  • 491
    HAMSARD 3017 LIMITED - 2006-10-16
    KITBAG LIMITED - 2016-04-05
    icon of addressStubbs Mill, 3 Upper Kirby Street, Manchester, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2006-09-13 ~ 2006-10-13
    CIF 792 - Secretary → ME
  • 492
    FAST4WD LIMITED - 2004-06-09
    FAST 4WD LIMITED - 2002-03-27
    icon of address2nd Floor, 121-141 Westbourne Terrace, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-04 ~ 2002-07-11
    CIF 1593 - Secretary → ME
  • 493
    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 322 - Secretary → ME
  • 494
    FSA PENSION PLAN TRUSTEE LIMITED - 2014-07-08
    icon of address12 Endeavour Square, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    6 GBP2025-03-31
    Officer
    icon of calendar 1998-03-26 ~ 1998-03-31
    CIF 1476 - Nominee Secretary → ME
  • 495
    icon of addressUnit 10 Longbow Close, Bradley, Huddersfield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-28 ~ 2004-02-18
    CIF 1033 - Secretary → ME
  • 496
    DEEPING WIND LIMITED - 2004-12-29
    icon of address5th Floor, 20 Fenchurch Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-03-19 ~ 2004-04-06
    CIF 1011 - Secretary → ME
  • 497
    icon of addressC/o Michelin Tyre Plc, Campbell Road, Stoke-on-trent, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    1 GBP2017-08-31
    Officer
    icon of calendar 2008-03-12 ~ 2008-03-12
    CIF 653 - Secretary → ME
  • 498
    HAMSARD 2797 LIMITED - 2005-06-27
    icon of addressThe Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-30 ~ 2005-04-01
    CIF 954 - Nominee Secretary → ME
  • 499
    icon of addressWestrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-11-18 ~ 2004-11-29
    CIF 964 - Secretary → ME
  • 500
    IMPERIDOR LIMITED - 2000-03-22
    HAMSARD 2107 LIMITED - 2000-02-18
    icon of addressGlazers, 843 Finchley Road, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -12,891 GBP2024-12-31
    Officer
    icon of calendar 2000-01-26 ~ 2003-02-24
    CIF 1145 - Secretary → ME
  • 501
    SAUDI GULF LUXURY TRADE FAIR LIMITED - 2010-08-27
    FAIRBANKS PRODUCTIONS LTD - 2011-07-01
    icon of address37 Warren Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2008-02-27 ~ 2008-03-06
    CIF 656 - Secretary → ME
  • 502
    icon of address26 Priestgate, Peterborough, England
    Dissolved Corporate
    Officer
    icon of calendar 2009-11-19 ~ 2009-12-18
    CIF 1241 - Secretary → ME
  • 503
    icon of address2 Gregory St, Hyde, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-04 ~ 2010-02-09
    CIF 1158 - Secretary → ME
  • 504
    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 105 - Secretary → ME
  • 505
    icon of addressAcre House, 11-15 William Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-25 ~ 2011-12-09
    CIF 1756 - Secretary → ME
  • 506
    HAMSARD 2283 LIMITED - 2001-05-14
    icon of addressRyland House 142 School Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2001-01-23 ~ 2001-05-09
    CIF 1730 - Secretary → ME
  • 507
    HAMSARD 2669 LIMITED - 2003-11-19
    icon of address81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-09 ~ 2005-01-26
    CIF 1078 - Nominee Secretary → ME
  • 508
    SCBP WORLDWIDE LIMITED - 2004-07-27
    icon of addressSea Containers, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2004-08-05
    CIF 993 - Secretary → ME
  • 509
    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 1198 - Secretary → ME
  • 510
    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 179 - Secretary → ME
  • 511
    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 175 - Secretary → ME
  • 512
    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 148 - Secretary → ME
  • 513
    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 149 - Secretary → ME
  • 514
    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 150 - Secretary → ME
  • 515
    icon of address99 Gresham Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-04-30 ~ 2008-05-01
    CIF 644 - Secretary → ME
  • 516
    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 1750 - Secretary → ME
  • 517
    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 1749 - Secretary → ME
  • 518
    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 1752 - Secretary → ME
  • 519
    icon of address19d Cobbett Road, Burntwood Business Park, Burntwood, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -2,470,005 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2009-05-19 ~ 2009-09-07
    CIF 567 - Secretary → ME
  • 520
    icon of addressWest Suite, 1 Tolherst Court, Turkey Mill, Ashford Road, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    89,369 GBP2024-03-31
    Officer
    icon of calendar 2005-03-31 ~ 2005-04-01
    CIF 906 - Secretary → ME
  • 521
    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 180 - Secretary → ME
  • 522
    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 487 - Secretary → ME
  • 523
    icon of address10 Paternoster Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-02 ~ 2012-10-01
    CIF 541 - Secretary → ME
  • 524
    PROACTIVE SPORTS GROUP PLC - 2004-07-21
    HAMSARD 2277 LIMITED - 2001-03-16
    icon of addressOakwood House, 414-422 Hackney Road, London
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    21,835,824 GBP2023-08-31
    Officer
    icon of calendar 2001-01-22 ~ 2001-04-23
    CIF 1143 - Secretary → ME
  • 525
    CHRISTY HOLDINGS LIMITED - 2011-10-26
    HAMSARD 3031 LIMITED - 2008-07-07
    icon of address55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-12 ~ 2007-01-05
    CIF 801 - Nominee Secretary → ME
  • 526
    FORWARD GROUP PLC - 2018-03-27
    HAMSARD 2336 PLC - 2001-07-02
    icon of addressBirmingham Road, Henley In Arden, West Midlands
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2001-06-11 ~ 2001-06-13
    CIF 1697 - Director → ME
    Officer
    icon of calendar 2001-06-11 ~ 2001-06-13
    CIF 1696 - Secretary → ME
  • 527
    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 83 - Secretary → ME
  • 528
    CIENTIFICA LIMITED - 2013-11-04
    HAMSARD 2615 LIMITED - 2003-03-19
    icon of addressRiverside Jubilee Way, Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-25 ~ 2003-03-18
    CIF 1522 - Nominee Secretary → ME
  • 529
    HAMSARD 2076 LIMITED - 1999-10-25
    FIRST QUARTILE LIMITED - 2011-09-29
    icon of addressNew Bridge Street House 30-34 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-07 ~ 1999-10-25
    CIF 1400 - Nominee Secretary → ME
  • 530
    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 462 - Secretary → ME
  • 531
    GREGORY PENNINGTON (NATIONWIDE) LIMITED - 2003-01-15
    HAMSARD 2452 LIMITED - 2002-04-23
    icon of addressBlue Tower, Mediacityuk, Salford Quays, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2002-01-07 ~ 2002-03-22
    CIF 1625 - Secretary → ME
  • 532
    icon of address26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-03 ~ 2002-11-01
    CIF 1574 - Secretary → ME
  • 533
    icon of address100 Pall Mall, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-09 ~ 2012-05-02
    CIF 540 - Secretary → ME
  • 534
    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 1831 - Secretary → ME
  • 535
    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 1829 - Secretary → ME
  • 536
    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 1834 - Secretary → ME
  • 537
    icon of addressHammonds Llp (ref: Sdw), Rutland House, 148 Edmund Street, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-06-30
    Officer
    icon of calendar 2008-05-21 ~ 2008-05-21
    CIF 638 - Secretary → ME
  • 538
    icon of addressBaker Tilly, 6th Floor 25 Farrington Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-02-11 ~ 2005-02-11
    CIF 941 - Secretary → ME
  • 539
    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 511 - Secretary → ME
  • 540
    HAMSARD 2964 LIMITED - 2006-01-06
    icon of address77a High Street, East Grinstead, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    254,309 GBP2024-03-31
    Officer
    icon of calendar 2005-10-31 ~ 2005-12-30
    CIF 859 - Nominee Secretary → ME
  • 541
    A R HOLDINGS LIMITED - 2011-01-14
    icon of addressStation Road, Thirsk, North Yorkshire
    Active Corporate
    Officer
    icon of calendar 2007-03-14 ~ 2007-03-14
    CIF 745 - Secretary → ME
  • 542
    MARATHADE LIMITED - 2000-04-06
    G-PUSH SPORT LIMITED - 2000-11-23
    icon of addressBegbies Traynor Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-09-23 ~ 2001-08-09
    CIF 1261 - Secretary → ME
  • 543
    HAMSARD 2587 LIMITED - 2002-12-18
    icon of addressMark Winter, 4 Houndsfield Lane, Wythall, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-23 ~ 2003-07-23
    CIF 1536 - Nominee Secretary → ME
  • 544
    CARSWALL LIMITED - 1987-04-01
    ADVANCED AERO INDUSTRIES LIMITED - 2002-07-16
    icon of addressGardner Aerospace, Cotmanhay Road, Ilkeston, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-27 ~ 2000-02-07
    CIF 1336 - Secretary → ME
  • 545
    CADOGAN ENGINEERING COMPANY LIMITED - 2002-07-16
    icon of addressUnit 9 Victory Park, Victory Road, Derby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-03-27 ~ 2000-02-07
    CIF 1334 - Secretary → ME
  • 546
    MIDCAST NUMERICAL CONTROL (WALES) LIMITED - 1985-11-05
    MIDCAST ENGINEERING (WALES) LIMITED - 2002-07-16
    icon of addressUnit 9 Victory Park, Victory Road, Derby
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-03-27 ~ 2000-02-07
    CIF 1335 - Secretary → ME
  • 547
    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 529 - Secretary → ME
  • 548
    icon of address4 Bridgnorth Road, Stourton, Stourbridge, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2010-04-13
    CIF 1207 - Secretary → ME
  • 549
    HAMSARD 3171 LIMITED - 2009-07-21
    icon of address102 Chertsey Road, Twickenham, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,570 GBP2022-06-30
    Officer
    icon of calendar 2009-06-05 ~ 2009-07-13
    CIF 564 - Secretary → ME
  • 550
    icon of addressC/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-04 ~ 2008-09-12
    CIF 625 - Secretary → ME
  • 551
    YORKSHIRE ASSOCIATION OF BUSINESS ANGELS LIMITED - 2013-05-01
    HAMSARD 2213 LIMITED - 2000-11-01
    icon of addressUnit 1, Hornbeam House Hornbeam Park, Hookstone Road Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-04 ~ 2000-11-14
    CIF 1365 - Nominee Secretary → ME
  • 552
    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 168 - Secretary → ME
  • 553
    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 1209 - Secretary → ME
  • 554
    LAW 730 LIMITED - 1996-06-27
    TIPHOOK RAIL LIMITED - 1998-08-10
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-11-18 ~ 2000-10-12
    CIF 1283 - Secretary → ME
  • 555
    CARGOWAGGON RAIL LIMITED - 1998-08-10
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-11-12 ~ 2000-10-12
    CIF 1284 - Secretary → ME
  • 556
    EASTHART LIMITED - 1987-09-09
    TLS PLC - 2001-09-03
    TLS RANGE PLC - 1995-06-13
    TLS RANGE SELF DRIVE LIMITED - 1989-04-21
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-06-30 ~ 2000-09-04
    CIF 1290 - Secretary → ME
  • 557
    CABLE AND WIRELESS (LEASING) LIMITED - 1989-08-10
    TFS LEASING LIMITED - 2006-09-01
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1997-12-01 ~ 2000-04-16
    CIF 1322 - Secretary → ME
  • 558
    GE CAPITAL TRADE PAYABLE SERVICES LIMITED - 2003-06-23
    icon of address1 More London Place, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2002-08-08 ~ 2002-08-13
    CIF 1567 - Secretary → ME
  • 559
    MAIDSTONE STAR ARCADE NOMINEE LIMITED - 2007-03-15
    URBANFIRST MAIDSTONE LIMITED - 2003-05-06
    HAMSARD 2466 LIMITED - 2002-06-20
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-07 ~ 2003-04-23
    CIF 1630 - Secretary → ME
  • 560
    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 1764 - Secretary → ME
  • 561
    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 61 - Secretary → ME
  • 562
    HAMSARD 2278 LIMITED - 2001-03-15
    icon of addressLadywell Mills, Hall Lane, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -399,122 GBP2024-12-31
    Officer
    icon of calendar 2001-01-23 ~ 2001-06-13
    CIF 1731 - Secretary → ME
  • 563
    FORT JAMES EUROPE LIMITED - 2001-02-14
    HAMSARD ONE THOUSAND AND SIXTY THREE LIMITED - 1997-11-05
    HAMSARD ONE THOUSAND AND SIXTY THREE LIMITED - 1997-12-10
    PRESTBURY GROUP LIMITED - 1997-12-02
    GEORGIA-PACIFIC EUROPE LIMITED - 2005-04-07
    icon of addressErnst & Young Llp, The Paragon, Counterslip, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-10 ~ 2001-03-12
    CIF 1484 - Nominee Secretary → ME
  • 564
    icon of address10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-14 ~ 2007-08-20
    CIF 706 - Secretary → ME
  • 565
    icon of address16 Palace Street, C/o Mcap Global Finance (uk) Llp, London, England
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2007-08-14 ~ 2007-08-20
    CIF 707 - Secretary → ME
  • 566
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-05 ~ 2007-11-05
    CIF 688 - Secretary → ME
  • 567
    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 1249 - Secretary → ME
  • 568
    HAMSARD 3021 LIMITED - 2006-11-30
    icon of addressWest Point, Old Trafford, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-13 ~ 2006-11-29
    CIF 796 - Secretary → ME
  • 569
    HAMSARD 3039 LIMITED - 2007-04-23
    icon of address7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-13 ~ 2007-04-20
    CIF 775 - Nominee Secretary → ME
  • 570
    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 99 - Secretary → ME
  • 571
    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 98 - Secretary → ME
  • 572
    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 97 - Secretary → ME
  • 573
    HAMSARD 2633 LIMITED - 2003-06-10
    E ENERGY LIMITED - 2012-05-15
    icon of addressSquire Patton Boggs (uk) Llp (ref:csu) Rutland House 148, Edmund Street, Birmingham, West Midlands
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-03-13 ~ 2003-11-04
    CIF 1107 - Nominee Secretary → ME
  • 574
    HAMSARD 3172 LIMITED - 2011-03-24
    icon of addressMiddlecote Station Road, Middleton On The Wolds, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-05 ~ 2009-07-21
    CIF 565 - Secretary → ME
  • 575
    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 232 - Secretary → ME
  • 576
    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 381 - Secretary → ME
  • 577
    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 514 - Secretary → ME
  • 578
    icon of addressMiddleton House, Westland Road, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-08-21 ~ 2012-08-31
    CIF 488 - Secretary → ME
  • 579
    icon of addressMiddleton House, Westland Road, Leeds
    Active Corporate (8 parents)
    Officer
    icon of calendar 2011-03-30 ~ 2011-04-14
    CIF 1815 - Director → ME
  • 580
    icon of addressMiddleton House, Westland Road, Leeds
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-08 ~ 2011-04-14
    CIF 1814 - Director → ME
  • 581
    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 151 - Secretary → ME
  • 582
    HAMSARD 2751 LIMITED - 2004-11-01
    icon of address1030 Europa Boulevard, Westbrook, Warrington, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-06 ~ 2004-11-01
    CIF 987 - Nominee Secretary → ME
  • 583
    icon of address90 Kirkgate, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,665 GBP2019-09-30
    Officer
    icon of calendar 1997-06-25 ~ 1998-07-23
    CIF 1331 - Secretary → ME
  • 584
    icon of addressFore1 Fore Business Park Huskisson Way Stratford Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-08-15 ~ 2002-09-16
    CIF 1559 - Secretary → ME
  • 585
    HAMSARD 2446 LIMITED - 2002-05-16
    icon of addressHolmfield Industrial Estate, Halifax, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2002-01-07 ~ 2002-05-17
    CIF 1627 - Secretary → ME
  • 586
    icon of address1 More London Place, London
    Dissolved Corporate
    Officer
    icon of calendar 1997-12-02 ~ 1997-12-05
    CIF 1318 - Director → ME
    Officer
    icon of calendar 1997-12-02 ~ 2000-08-10
    CIF 1319 - Secretary → ME
  • 587
    icon of addressFourth Floor, 75 Farringdon Road, London
    Dissolved Corporate
    Officer
    icon of calendar 1999-06-08 ~ 1999-06-28
    CIF 1440 - Nominee Director → ME
    Officer
    icon of calendar 1999-06-08 ~ 2000-08-10
    CIF 1443 - Nominee Secretary → ME
  • 588
    icon of addressFourth Floor, 75 Farringdon Road, London
    Dissolved Corporate
    Officer
    icon of calendar 1999-06-08 ~ 1999-06-28
    CIF 1438 - Nominee Director → ME
    Officer
    icon of calendar 1999-06-08 ~ 2000-08-10
    CIF 1441 - Nominee Secretary → ME
  • 589
    icon of addressFourth Floor, 75 Farringdon Road, London
    Dissolved Corporate
    Officer
    icon of calendar 1999-06-08 ~ 1999-06-28
    CIF 1439 - Nominee Director → ME
    Officer
    icon of calendar 1999-06-08 ~ 2000-08-10
    CIF 1442 - Nominee Secretary → ME
  • 590
    icon of addressHerdus House Ingwell Drive, Westlakes Science & Technology Park, Moor Row, Cumbria, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-02-12 ~ 2008-03-06
    CIF 663 - Secretary → ME
  • 591
    HAMSARD 2353 LIMITED - 2007-04-02
    icon of address20 St. Andrew Street, London
    Liquidation Corporate (7 parents)
    Officer
    icon of calendar 2001-07-04 ~ 2002-08-30
    CIF 1689 - Secretary → ME
  • 592
    icon of addressThe Old Forge, High Street, Henley-in-arden, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    7,896,810 GBP2022-09-30
    Officer
    icon of calendar 2004-09-15 ~ 2004-09-29
    CIF 975 - Secretary → ME
  • 593
    HAMSARD 2683 LIMITED - 2004-05-28
    icon of addressNorcliffe House, Station Road, Wilmslow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-10 ~ 2004-05-18
    CIF 1072 - Nominee Secretary → ME
  • 594
    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 119 - Secretary → ME
  • 595
    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 1186 - Secretary → ME
  • 596
    HAMSARD 2809 LIMITED - 2005-06-20
    icon of addressPullman House, Treefield Industrial Estate, Gelderd Road Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-03-01 ~ 2005-05-25
    CIF 930 - Nominee Secretary → ME
  • 597
    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 1788 - Secretary → ME
  • 598
    HAMSARD 2507 LIMITED - 2002-10-04
    icon of addressThe Core, 40 St Thomas Street, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-10 ~ 2002-05-23
    CIF 1588 - Nominee Secretary → ME
  • 599
    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 504 - Secretary → ME
  • 600
    HAMSARD 3153 LIMITED - 2009-01-27
    icon of addressC/o Deloitte Llp, Four Brindley Place, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-23 ~ 2009-01-08
    CIF 601 - Secretary → ME
  • 601
    HAMSARD 3174 LIMITED - 2009-09-14
    icon of addressThe Royals, 353 Altrincham Road, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-22 ~ 2009-09-11
    CIF 555 - Secretary → ME
  • 602
    HAMSARD 3175 LIMITED - 2009-11-11
    icon of addressThe Royals, 353 Altrincham Road, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-22 ~ 2009-11-30
    CIF 557 - Secretary → ME
  • 603
    icon of addressFirst Point St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (5 parents, 47 offsprings)
    Officer
    icon of calendar 2007-02-13 ~ 2007-02-16
    CIF 750 - Secretary → ME
  • 604
    GOOD SKIN DAYS LIMITED - 2018-05-25
    icon of addressKpmg Llp 1 Sovereign Square, Sovereign Street, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    83,063 GBP2017-04-30
    Officer
    icon of calendar 2008-12-19 ~ 2009-06-01
    CIF 605 - Secretary → ME
  • 605
    icon of address2 Beacon End Courtyard London Road, Stanway, Colchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    40,637 GBP2023-06-30
    Officer
    icon of calendar 2009-09-09 ~ 2009-09-09
    CIF 547 - Secretary → ME
  • 606
    icon of address155 Tower Street, Brightlingsea, Colchester, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-04-18 ~ 2010-01-29
    CIF 646 - Secretary → ME
  • 607
    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 243 - Secretary → ME
  • 608
    HAMSARD 2563 LIMITED - 2002-10-02
    icon of addressUnit 7 Highams Park Industrial Estate, Jubilee Avenue Highams Park, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-14 ~ 2002-10-04
    CIF 1561 - Nominee Secretary → ME
  • 609
    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 383 - Secretary → ME
  • 610
    HARLAND MACHINE SYSTEMS LIMITED - 2016-08-30
    HAMSARD 2250 LIMITED - 2001-02-02
    icon of address2nd Floor 170 Edmund Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-13 ~ 2001-03-02
    CIF 1736 - Secretary → ME
  • 611
    ANIMAL (FRANCE) LIMITED - 2010-10-26
    icon of addressBuckingham House, West Street, Newbury, Berkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-11-30 ~ 2005-11-30
    CIF 848 - Secretary → ME
  • 612
    icon of address16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    54,236 GBP2024-03-31
    Officer
    icon of calendar 2006-03-07 ~ 2006-06-05
    CIF 828 - Secretary → ME
  • 613
    icon of addressSycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -208,999 GBP2023-12-31
    Officer
    icon of calendar 2007-09-12 ~ 2007-10-12
    CIF 698 - Secretary → ME
  • 614
    icon of addressOne Chamberlain Square Cs, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-07-29 ~ 2004-07-29
    CIF 980 - Secretary → ME
  • 615
    HAMSARD 2280 LIMITED - 2001-04-03
    CANATXX GAS STORAGE LIMITED - 2010-07-26
    icon of addressHillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-01-23 ~ 2001-03-20
    CIF 1729 - Secretary → ME
  • 616
    HIRECHECK LIMITED - 1991-10-02
    icon of address6 Wellington Place, Leeds, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-12-24 ~ 2002-06-28
    CIF 1151 - Secretary → ME
  • 617
    icon of addressCapital Properties (uk) Ltd, Level 5 Tower 12, 18-22 Bridge Street Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-15 ~ 1999-02-17
    CIF 1457 - Nominee Director → ME
    Officer
    icon of calendar 1999-01-15 ~ 1999-02-17
    CIF 1456 - Nominee Secretary → ME
  • 618
    icon of address79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-13 ~ 2001-03-20
    CIF 1363 - Nominee Secretary → ME
  • 619
    icon of address79 Caroline Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-03-14 ~ 2001-03-15
    CIF 1722 - Secretary → ME
  • 620
    icon of addressThe Core, 40 St Thomas Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-10 ~ 2001-08-09
    CIF 1708 - Secretary → ME
  • 621
    icon of addressSuite 4, First Floor Honeycomb, The Watermark, Gateshead, Tyne & Wear, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-07-04 ~ 2002-02-01
    CIF 1688 - Secretary → ME
  • 622
    icon of address79 Caroline Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-05 ~ 2001-09-18
    CIF 1679 - Secretary → ME
  • 623
    icon of addressMere Green House, 46-48 Mere Green Road, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2001-07-03 ~ 2001-07-05
    CIF 1690 - Secretary → ME
  • 624
    icon of addressMere Green House, 46-48 Mere Green Road, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2021-02-28
    Officer
    icon of calendar 2001-07-03 ~ 2001-07-05
    CIF 1691 - Secretary → ME
  • 625
    icon of addressHanover Court, 5 Queen Street, Lichfield, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2018-02-28
    Officer
    icon of calendar 2001-07-03 ~ 2001-07-05
    CIF 1692 - Secretary → ME
  • 626
    icon of addressHanover Court, 5 Queen Street, Lichfield, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2018-02-28
    Officer
    icon of calendar 2001-07-03 ~ 2001-07-05
    CIF 1693 - Secretary → ME
  • 627
    icon of address2 Wheeleys Road, Edgbaston, Birmingham, West Midlands
    In Administration Corporate (1 parent)
    Equity (Company account)
    156,399 GBP2018-02-28
    Officer
    icon of calendar 2001-07-03 ~ 2001-07-05
    CIF 1694 - Secretary → ME
  • 628
    icon of address79 Caroline Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-09-14 ~ 2001-09-14
    CIF 1667 - Secretary → ME
  • 629
    icon of addressWigton Manor, Manor House Lane Alwoodley, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2002-01-07 ~ 2002-02-15
    CIF 1620 - Secretary → ME
  • 630
    icon of addressWigton Manor, Manor House Lane Alwoodley, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2002-01-07 ~ 2002-02-15
    CIF 1621 - Secretary → ME
  • 631
    icon of addressRysa Lodge School Road, Seething, Norwich
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2002-01-25 ~ 2002-04-04
    CIF 1601 - Secretary → ME
  • 632
    icon of addressSuite 4, First Floor Honeycomb, The Watermark, Gateshead, Tyne & Wear, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-01-25 ~ 2002-04-04
    CIF 1603 - Secretary → ME
  • 633
    icon of address8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-24 ~ 2003-02-06
    CIF 1532 - Nominee Secretary → ME
  • 634
    icon of address8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-25 ~ 2003-02-06
    CIF 1519 - Nominee Secretary → ME
  • 635
    icon of address8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-25 ~ 2003-02-17
    CIF 1520 - Nominee Secretary → ME
  • 636
    icon of addressGrimrod Place, Skelmersdale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-12 ~ 2003-11-07
    CIF 1095 - Nominee Secretary → ME
  • 637
    icon of address147 Scudamore Road, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-01 ~ 2005-09-07
    CIF 937 - Nominee Secretary → ME
  • 638
    icon of address37-41 Mortimer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-31 ~ 2006-04-03
    CIF 862 - Nominee Secretary → ME
  • 639
    icon of addressGrant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-04-28 ~ 2006-12-22
    CIF 826 - Nominee Secretary → ME
  • 640
    icon of address2 Park Street, 1st Floor, London
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2006-04-29 ~ 2006-09-18
    CIF 817 - Nominee Secretary → ME
  • 641
    icon of addressBarberry House, Bromsgrove Road Belbroughton, Stourbridge, West Midlands
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2006-09-13 ~ 2006-11-24
    CIF 794 - Secretary → ME
  • 642
    icon of addressGrant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-09-12 ~ 2006-12-22
    CIF 800 - Nominee Secretary → ME
  • 643
    icon of addressThe Zenith Building 26, Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-14 ~ 2007-03-20
    CIF 766 - Nominee Secretary → ME
  • 644
    icon of addressThe Zenith Building 26, Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-14 ~ 2007-03-20
    CIF 767 - Secretary → ME
  • 645
    icon of addressC/o Esterform Packaging Limited, Boraston Lane, Tenbury Wells, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2007-03-29 ~ 2007-03-30
    CIF 741 - Secretary → ME
  • 646
    icon of address1-5 Beaufort Road, Birkenhead, Merseyside
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-19 ~ 2007-04-25
    CIF 744 - Secretary → ME
  • 647
    icon of address1-5 Beaufort Road, Birkenhead, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-19 ~ 2007-04-25
    CIF 743 - Secretary → ME
  • 648
    icon of addressPremier House, Hewell Road Enfield, Redditch, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-28 ~ 2007-03-28
    CIF 742 - Secretary → ME
  • 649
    icon of addressHammonds Rutland House, 148 Edmund Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-20 ~ 2007-11-27
    CIF 721 - Nominee Secretary → ME
  • 650
    icon of address26-28 Bedford Row, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -291,648 GBP2021-03-31
    Officer
    icon of calendar 2007-11-26 ~ 2008-01-28
    CIF 679 - Secretary → ME
  • 651
    icon of addressC/o Cmd Limited Sycamore Road, Eastwood Trading Estate, Rotherham, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-19 ~ 2008-05-21
    CIF 651 - Secretary → ME
  • 652
    icon of addressKent House, 14-17 Market Place, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-07-30 ~ 2008-10-28
    CIF 628 - Secretary → ME
  • 653
    icon of addressKent House 14-17 Market Place, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-30 ~ 2008-10-28
    CIF 629 - Secretary → ME
  • 654
    icon of address26, Po Box 26 Midland Road, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-07 ~ 2008-10-30
    CIF 622 - Secretary → ME
  • 655
    icon of addressFirst Floor West 25 Western Avenue, Milton Park, Abingdon, England
    Active Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,640,072 GBP2023-12-31 ~ 2024-12-28
    Officer
    icon of calendar 2008-11-19 ~ 2009-02-17
    CIF 615 - Secretary → ME
  • 656
    icon of addressGeoffrey Martin & Co 15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2009-02-14
    CIF 609 - Secretary → ME
  • 657
    KINETIK MEDICAL DEVICES LIMITED - 2009-01-28
    SONETIK LIMITED - 2007-10-05
    icon of addressLockeridge House, Lockeridge, Marlborough, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-03 ~ 2007-10-04
    CIF 694 - Secretary → ME
  • 658
    icon of address2 Cavendish Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-02-10 ~ 2009-06-05
    CIF 592 - Secretary → ME
  • 659
    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 1247 - Secretary → ME
  • 660
    icon of address33 King William Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-05 ~ 2010-10-29
    CIF 1204 - Secretary → ME
  • 661
    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 1203 - Secretary → ME
  • 662
    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 1202 - Secretary → ME
  • 663
    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 1195 - Secretary → ME
  • 664
    icon of addressFloor 2 10 Wellington Place, Leeds
    Insolvency Proceedings Corporate (4 parents)
    Officer
    icon of calendar 2010-08-18 ~ 2010-08-18
    CIF 1187 - Secretary → ME
  • 665
    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 1184 - Secretary → ME
  • 666
    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 1169 - Secretary → ME
  • 667
    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 1164 - Secretary → ME
  • 668
    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 1819 - Secretary → ME
  • 669
    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 1818 - Secretary → ME
  • 670
    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 1812 - Secretary → ME
  • 671
    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 1762 - Secretary → ME
  • 672
    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 1741 - Secretary → ME
  • 673
    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 531 - Secretary → ME
  • 674
    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 528 - Secretary → ME
  • 675
    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 512 - Secretary → ME
  • 676
    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 502 - Secretary → ME
  • 677
    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 498 - Secretary → ME
  • 678
    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 497 - Secretary → ME
  • 679
    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 480 - Secretary → ME
  • 680
    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 482 - Secretary → ME
  • 681
    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 483 - Secretary → ME
  • 682
    icon of address9 Mandeville Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-11 ~ 2013-09-18
    CIF 469 - Secretary → ME
  • 683
    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 455 - Secretary → ME
  • 684
    icon of addressMidsummer Court, 314 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-04 ~ 2014-05-09
    CIF 457 - Secretary → ME
  • 685
    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 186 - Secretary → ME
  • 686
    icon of address30 Haymarket, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-02 ~ 2014-12-05
    CIF 181 - Secretary → ME
  • 687
    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 182 - Secretary → ME
  • 688
    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 178 - Secretary → ME
  • 689
    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 176 - Secretary → ME
  • 690
    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 177 - Secretary → ME
  • 691
    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 161 - Secretary → ME
  • 692
    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 155 - Secretary → ME
  • 693
    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 127 - Secretary → ME
  • 694
    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 111 - Secretary → ME
  • 695
    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 112 - Secretary → ME
  • 696
    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 110 - Secretary → ME
  • 697
    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 113 - Secretary → ME
  • 698
    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 114 - Secretary → ME
  • 699
    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 296 - Secretary → ME
  • 700
    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 297 - Secretary → ME
  • 701
    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 298 - Secretary → ME
  • 702
    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 299 - Secretary → ME
  • 703
    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 300 - Secretary → ME
  • 704
    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 108 - Secretary → ME
  • 705
    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 287 - Secretary → ME
  • 706
    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 286 - Secretary → ME
  • 707
    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 281 - Secretary → ME
  • 708
    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 275 - Secretary → ME
  • 709
    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 276 - Secretary → ME
  • 710
    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 252 - Secretary → ME
  • 711
    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 253 - Secretary → ME
  • 712
    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 242 - Secretary → ME
  • 713
    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 244 - Secretary → ME
  • 714
    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 245 - Secretary → ME
  • 715
    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 246 - Secretary → ME
  • 716
    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 229 - Secretary → ME
  • 717
    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 230 - Secretary → ME
  • 718
    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 228 - Secretary → ME
  • 719
    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 231 - Secretary → ME
  • 720
    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 224 - Secretary → ME
  • 721
    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 106 - Secretary → ME
  • 722
    icon of address41 Bedford Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-03 ~ 2020-03-10
    CIF 220 - Secretary → ME
  • 723
    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 104 - Secretary → ME
  • 724
    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 211 - Secretary → ME
  • 725
    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 212 - Secretary → ME
  • 726
    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 203 - Secretary → ME
  • 727
    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 204 - Secretary → ME
  • 728
    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 427 - Secretary → ME
  • 729
    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 409 - Secretary → ME
  • 730
    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 390 - Secretary → ME
  • 731
    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 386 - Secretary → ME
  • 732
    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 368 - Secretary → ME
  • 733
    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 364 - Secretary → ME
  • 734
    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 365 - Secretary → ME
  • 735
    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 356 - Secretary → ME
  • 736
    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 357 - Secretary → ME
  • 737
    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 358 - Secretary → ME
  • 738
    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 354 - Secretary → ME
  • 739
    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 342 - Secretary → ME
  • 740
    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 333 - Secretary → ME
  • 741
    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 334 - Secretary → ME
  • 742
    icon of address36 Hamilton Terrace, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-05 ~ 2022-11-30
    CIF 335 - Secretary → ME
  • 743
    icon of address36 Hamilton Terrace, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-05 ~ 2022-12-06
    CIF 336 - Secretary → ME
  • 744
    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 326 - Secretary → ME
  • 745
    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 321 - Secretary → ME
  • 746
    icon of address20 Wollaton Street, Nottingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-23 ~ 2023-06-26
    CIF 312 - Secretary → ME
  • 747
    icon of address20 Wollaton Street, Nottingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-22 ~ 2023-06-26
    CIF 315 - Secretary → ME
  • 748
    icon of address20 Wollaton Street, Nottingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-02-22 ~ 2023-08-17
    CIF 316 - Secretary → ME
  • 749
    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 313 - Secretary → ME
  • 750
    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 314 - Secretary → ME
  • 751
    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 96 - Secretary → ME
  • 752
    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 101 - Secretary → ME
  • 753
    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 93 - Secretary → ME
  • 754
    icon of address55 Whitefriargate, Hull, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-19 ~ 2023-12-12
    CIF 87 - Secretary → ME
  • 755
    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 88 - Secretary → ME
  • 756
    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 82 - Secretary → ME
  • 757
    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 84 - Secretary → ME
  • 758
    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 79 - Secretary → ME
  • 759
    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 63 - Secretary → ME
  • 760
    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 59 - Secretary → ME
  • 761
    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 60 - Secretary → ME
  • 762
    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 62 - Secretary → ME
  • 763
    icon of address4 Victoria Place, Holbeck, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-22 ~ 2024-08-29
    CIF 58 - Secretary → ME
  • 764
    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 48 - Secretary → ME
  • 765
    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 50 - Secretary → ME
  • 766
    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 49 - Secretary → ME
  • 767
    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 54 - Secretary → ME
  • 768
    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 41 - Secretary → ME
  • 769
    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 40 - Secretary → ME
  • 770
    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 42 - Secretary → ME
  • 771
    icon of address6 Riverside, Dukinfield, Cheshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-05 ~ 2024-10-16
    CIF 39 - Secretary → ME
  • 772
    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 37 - Secretary → ME
  • 773
    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 38 - Secretary → ME
  • 774
    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 36 - Secretary → ME
  • 775
    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 28 - Secretary → ME
  • 776
    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 18 - Secretary → ME
  • 777
    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 15 - Secretary → ME
  • 778
    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 16 - Secretary → ME
  • 779
    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 12 - Secretary → ME
  • 780
    icon of addressRutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-11-09 ~ 2008-05-01
    CIF 1148 - Secretary → ME
  • 781
    icon of address49 Station Road, Polegate, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -397,093 GBP2024-01-31
    Officer
    icon of calendar 1997-05-23 ~ 2000-06-14
    CIF 1332 - Secretary → ME
  • 782
    icon of addressHeathfield, Newton Abbot, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-01 ~ 1998-12-14
    CIF 1468 - Nominee Secretary → ME
  • 783
    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 496 - Secretary → ME
  • 784
    WILLMOTT DIXON HOLDINGS LIMITED - 2009-04-29
    icon of addressSuite 201 The Spirella Building, Bridge Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2007-12-14 ~ 2007-12-17
    CIF 674 - Secretary → ME
  • 785
    GUILDHALL PLACE LIMITED - 2005-09-07
    HAMSARD 2340 LIMITED - 2001-09-19
    icon of addressThe Old Rectory, Cheriton, Alresford, Hampshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,811,256 GBP2021-09-30
    Officer
    icon of calendar 2001-07-04 ~ 2001-09-18
    CIF 1685 - Secretary → ME
  • 786
    icon of addressErnst & Young Llp, The Paragon, Counterslip, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-08 ~ 2001-03-12
    CIF 1421 - Nominee Secretary → ME
  • 787
    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 80 - Secretary → ME
  • 788
    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 73 - Secretary → ME
  • 789
    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 81 - Secretary → ME
  • 790
    icon of address14th Floor 103 Colmore Row, Birmingham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -3,000 GBP2019-03-31
    Officer
    icon of calendar 2008-05-14 ~ 2008-05-19
    CIF 642 - Secretary → ME
  • 791
    HAMSARD 3096 LIMITED - 2008-04-16
    icon of address14th Floor 103 Colmore Row, Birmingham
    Liquidation Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -2,000 GBP2019-03-31
    Officer
    icon of calendar 2007-11-21 ~ 2008-01-16
    CIF 682 - Secretary → ME
  • 792
    INTERCITY (HAWARDEN) LIMITED - 2005-02-23
    HAMSARD 2642 LIMITED - 2003-07-04
    icon of address4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-03-13 ~ 2003-07-03
    CIF 1102 - Nominee Secretary → ME
  • 793
    HAMSARD 2644 LIMITED - 2003-07-04
    icon of addressPochin's Limited, Brooks Lane, Middlewich, Cheshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    11 GBP2018-02-28
    Officer
    icon of calendar 2003-03-13 ~ 2003-10-07
    CIF 1106 - Nominee Secretary → ME
  • 794
    HAWKSTONE PROPERTIES (SINGAPORE) LIMITED - 2002-05-29
    icon of address135 Worcester Road, Hagley, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-03 ~ 2001-10-10
    CIF 1677 - Secretary → ME
  • 795
    HAMSARD 2319 LIMITED - 2001-07-18
    icon of address135 Worcester Road, Hagley, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-11 ~ 2001-07-13
    CIF 1705 - Secretary → ME
  • 796
    LONDON BACK LIMITED - 2013-11-22
    MEDICAL DIAGNOSTICS LABORATORIES LIMITED - 2016-11-01
    icon of address2 Cavendish Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-07-27 ~ 2009-09-08
    CIF 554 - Secretary → ME
  • 797
    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 406 - Secretary → ME
  • 798
    icon of addressC/o Bdo Llp 55, Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-06 ~ 2007-11-12
    CIF 686 - Secretary → ME
  • 799
    icon of addressAllen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-12-06 ~ 2004-12-06
    CIF 961 - Secretary → ME
  • 800
    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 261 - Secretary → ME
  • 801
    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 260 - Secretary → ME
  • 802
    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 259 - Secretary → ME
  • 803
    HAMSARD 2038 LIMITED - 1999-04-14
    CENTRE FOR ADVANCED CERAMIC DESIGN LIMITED - 2001-08-30
    icon of addressBritish Ceramic Tile, Heathfield, Old Newton Road, Newton Abbot
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-03-18 ~ 1999-04-19
    CIF 1446 - Nominee Secretary → ME
  • 804
    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 471 - Secretary → ME
  • 805
    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 1194 - Secretary → ME
  • 806
    icon of addressSquire Patton Boggs (uk) Llp, Rutland House, Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2005-08-12 ~ 2006-11-07
    CIF 876 - Secretary → ME
  • 807
    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 431 - Secretary → ME
  • 808
    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 432 - Secretary → ME
  • 809
    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 1176 - Secretary → ME
  • 810
    icon of addressFestival Way Festival Park, Stoke-on-trent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-16 ~ 2005-02-17
    CIF 938 - Nominee Secretary → ME
  • 811
    icon of addressHalliburton House Howe Moss Crescent, Dyce, Aberdeen
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-02-18 ~ 2003-02-25
    CIF 1112 - Secretary → ME
  • 812
    icon of addressThe Courtyard, Catherine Street, Macclesfield, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-12-17 ~ 2004-09-21
    CIF 1037 - Secretary → ME
  • 813
    icon of address22 Church Road, Tunbridge Wells, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,397 GBP2024-04-30
    Officer
    icon of calendar 2005-01-25 ~ 2006-01-18
    CIF 943 - Secretary → ME
  • 814
    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 24 - Secretary → ME
  • 815
    HAMSARD 2044 LIMITED - 1999-07-21
    icon of address223 Longley Road, Tooting London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -86,605 GBP2015-12-31
    Officer
    icon of calendar 1999-07-02 ~ 1999-10-13
    CIF 1431 - Nominee Director → ME
    Officer
    icon of calendar 1999-07-02 ~ 1999-10-13
    CIF 1432 - Nominee Secretary → ME
  • 816
    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 1217 - Secretary → ME
  • 817
    HAMSARD 2051 LIMITED - 1999-09-03
    HOSEASONS GROUP LIMITED - 2010-06-09
    icon of addressTrinity House, Riverside Road, Lowestoft, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 1999-07-13 ~ 1999-09-02
    CIF 1427 - Nominee Director → ME
  • 818
    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 388 - Secretary → ME
  • 819
    icon of addressC/o Twiflex Limited, 317-319 Ampthill Road, Bedford, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    0 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 1997-03-27 ~ 2000-07-07
    CIF 1344 - Secretary → ME
  • 820
    HAMSUDD ENGINEERING LIMITED - 1998-02-13
    icon of addressBibby Transmissions, Cannon Way, Dewsbury, West Yorks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-03-27 ~ 2000-07-07
    CIF 1348 - Secretary → ME
  • 821
    MARLBOROUGH MILLS LIMITED - 2007-02-28
    ROM CAPITAL (MILLS) LIMITED - 2011-10-25
    icon of address10 Furnival Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-03-06 ~ 2003-03-24
    CIF 1110 - Secretary → ME
  • 822
    URBANFIRST LEICESTER LIMITED - 2003-04-30
    HAMSARD 2464 LIMITED - 2002-06-20
    icon of address9th Floor 201 Bishopsgate, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-01-07 ~ 2003-02-05
    CIF 1629 - Secretary → ME
  • 823
    icon of addressAldwych House, 71-91 Aldwych, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-05-26 ~ 2005-07-20
    CIF 899 - Secretary → ME
  • 824
    KD MILL LIMITED - 2008-02-29
    icon of addressHodge Hill Hall, Hodge Hill Hall, Cartmel Fell, Grange-over-sands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-27 ~ 2008-03-13
    CIF 657 - Secretary → ME
  • 825
    icon of addressNew Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-18 ~ 2006-01-18
    CIF 838 - Secretary → ME
  • 826
    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 1157 - Secretary → ME
  • 827
    MASSA GROUP LIMITED - 2005-07-25
    HAMSARD 2687 LIMITED - 2003-10-20
    COMLINK GROUP LIMITED - 2006-01-04
    icon of address6th Floor 2 London Wall Place, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2003-10-08 ~ 2003-10-13
    CIF 1058 - Secretary → ME
  • 828
    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 490 - Secretary → ME
  • 829
    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 338 - Secretary → ME
  • 830
    HAMSARD 3106 LIMITED - 2008-07-02
    icon of addressKpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-24 ~ 2008-05-21
    CIF 668 - Secretary → ME
  • 831
    FRIENDLY HOLIDAYS LIMITED - 2004-08-19
    FRIENDLY PHONES LIMITED - 2008-12-15
    THINK PHONES LIMITED - 2013-01-08
    icon of addressThink Park Mosley Road, Trafford Park, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-06-11 ~ 2003-08-12
    CIF 1126 - Secretary → ME
  • 832
    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 416 - Secretary → ME
  • 833
    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 1205 - Secretary → ME
  • 834
    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 1216 - Secretary → ME
  • 835
    HAMSARD ONE THOUSAND AND FOUR LIMITED - 1995-06-20
    icon of addressWarlow Farm House, Eaton Bishop, Hereford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 1994-03-03 ~ 1995-06-20
    CIF 1502 - Nominee Director → ME
    Officer
    icon of calendar 1994-03-03 ~ 1995-06-20
    CIF 1503 - Nominee Secretary → ME
  • 836
    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 447 - Secretary → ME
  • 837
    SOUTH MARSTON PROPERTY DEVELOPMENTS LIMITED - 2007-07-05
    icon of addressI.m. Properties (swindon 1) Limited, I. M. House South Drive, Coleshill, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-09 ~ 2004-12-09
    CIF 960 - Secretary → ME
  • 838
    SOUTH MARSTON LIMITED - 2007-07-04
    icon of addressI.m. Properties (swindon 2) Limited, I. M. House South Drive, Coleshill, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-05-08 ~ 2007-05-08
    CIF 735 - Secretary → ME
  • 839
    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 71 - Secretary → ME
  • 840
    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 72 - Secretary → ME
  • 841
    icon of addressCpt House, Fryers Road, Walsall, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-16 ~ 2005-06-16
    CIF 885 - Secretary → ME
  • 842
    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 78 - Secretary → ME
  • 843
    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 145 - Secretary → ME
  • 844
    WELLMAN INCANITE FOUNDRIES LIMITED - 1997-02-28
    icon of address10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-03-27 ~ 2000-06-14
    CIF 1337 - Secretary → ME
  • 845
    icon of addressMalvern View Chequers Close, Enigma Business Park, Malvern, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-09 ~ 2009-09-15
    CIF 548 - Secretary → ME
  • 846
    icon of addressUnit 9 Britannia Business Centre, Britannia Way, Malvern, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-08 ~ 2009-09-15
    CIF 551 - Secretary → ME
  • 847
    icon of addressUnit 9 Britannia Business Centre, Britannia Way, Malvern, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-09 ~ 2009-09-15
    CIF 549 - Secretary → ME
  • 848
    icon of addressUnit 9 Britannia Business Centre, Britannia Way, Malvern, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-08 ~ 2009-09-15
    CIF 550 - Secretary → ME
  • 849
    INDEPENDANT LIVING AIDS LTD - 2009-03-12
    GLOPAC (MOBILITY) LIMITED - 2009-02-25
    icon of addressKpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-29 ~ 2008-09-30
    CIF 623 - Secretary → ME
  • 850
    INDICIA LIMITED - 2010-12-30
    icon of address26-28 Bedford Row, London, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    1,569,394 GBP2021-03-31
    Officer
    icon of calendar 2006-06-15 ~ 2006-09-18
    CIF 811 - Secretary → ME
  • 851
    HAMSARD 3034 LIMITED - 2006-12-08
    icon of address9400 Garsington Road, Oxford Business Park, Oxford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-12 ~ 2006-12-07
    CIF 799 - Nominee Secretary → ME
  • 852
    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 235 - Secretary → ME
  • 853
    HAMSARD 2125 LIMITED - 2000-10-19
    A NOVO UK LIMITED - 2003-09-12
    A NOVO HOLDINGS LTD - 2018-10-18
    icon of addressCommunications House, Vulcan Road North, Norwich, Norfolk
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-02-24 ~ 2000-10-19
    CIF 1268 - Secretary → ME
  • 854
    HAMSARD 3182 LIMITED - 2009-10-09
    icon of addressGrosvenor House, Basing View, Basingstoke, England
    Active Corporate (4 parents)
    Equity (Company account)
    -25,593 GBP2024-09-30
    Officer
    icon of calendar 2009-09-15 ~ 2009-10-08
    CIF 545 - Secretary → ME
  • 855
    HAMSARD 2308 LIMITED - 2001-05-14
    INNOSPEC PERFORMANCE CHEMICALS LIMITED - 2007-10-01
    OCTEL PERFORMANCE CHEMICALS LIMITED - 2006-03-30
    icon of addressInnospec Manufacturing Park, Oil Sites Road, Ellesmere Port, Cheshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-03-16 ~ 2001-05-11
    CIF 1717 - Secretary → ME
  • 856
    OCTEL ENVIRONMENTAL LIMITED - 2006-06-01
    HAMSARD 2317 LIMITED - 2001-07-12
    icon of addressInnospec Manufacturing Park, Oil Sites Road, Ellesmere Port, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-05-11 ~ 2001-07-11
    CIF 1704 - Secretary → ME
  • 857
    HAMSARD ONE THOUSAND AND THIRTY FOUR LIMITED - 1998-04-27
    OCTEL INTERNATIONAL LIMITED - 2006-03-28
    icon of addressInnospec Manufacturing Park, Oil Sites Road, Ellesmere Port, Cheshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1997-02-11 ~ 1998-03-27
    CIF 1349 - Secretary → ME
  • 858
    OCTEL TRADING LIMITED - 2006-03-30
    HAMSARD ONE THOUSAND AND SEVENTY FIVE LIMITED - 1998-04-22
    icon of addressInnospec Manufacturing Park, Oil Sites Road, Ellesmere Port, Cheshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1998-02-25 ~ 1998-03-27
    CIF 1477 - Nominee Secretary → ME
  • 859
    INNOVIA FILMS (HOLDING 1) LIMITED - 2013-02-28
    icon of addressPioneer Way, Pioneer Way, Castleford, Yorkshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-03-01 ~ 2005-02-08
    CIF 1028 - Nominee Secretary → ME
  • 860
    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 34 - Secretary → ME
  • 861
    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 29 - Secretary → ME
  • 862
    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 32 - Secretary → ME
  • 863
    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 33 - Secretary → ME
  • 864
    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 43 - Secretary → ME
  • 865
    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 324 - Secretary → ME
  • 866
    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 325 - Secretary → ME
  • 867
    THINK LOANS AND MORTGAGES LIMITED - 2015-12-10
    FRIENDLY LOANS LIMITED - 2008-12-22
    icon of addressWhite Collar Factory, 1 Old Street Yard, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-06-11 ~ 2003-08-12
    CIF 1127 - Secretary → ME
  • 868
    HAMSARD 2045 LIMITED - 1999-08-25
    icon of addressC/o Isg Plc, Aldgate House, 33 Aldgate High Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-07-02 ~ 1999-09-14
    CIF 1430 - Nominee Secretary → ME
  • 869
    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 196 - Secretary → ME
  • 870
    LAW 675 LIMITED - 1996-06-27
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-18 ~ 2000-10-12
    CIF 1282 - Secretary → ME
  • 871
    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 380 - Secretary → ME
  • 872
    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 1740 - Secretary → ME
  • 873
    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 1742 - Secretary → ME
  • 874
    INVESTBX 1 LIMITED - 2007-03-15
    icon of addressMazars Llp, 45 Church Street, Birmingham, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-04-07 ~ 2007-03-14
    CIF 903 - Secretary → ME
  • 875
    HAMSARD 2174 LIMITED - 2000-04-06
    icon of address10 Fenchurch Avenue, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-04-05 ~ 2000-04-13
    CIF 1383 - Nominee Director → ME
  • 876
    INVOTEC GROUP LIMITED - 2007-04-26
    HAMSARD 2305 LIMITED - 2001-07-19
    icon of addressThanet Way, Whitstable, Kent
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-03-16 ~ 2001-08-30
    CIF 1142 - Secretary → ME
  • 877
    HAMSARD 2123 LIMITED - 2000-10-09
    icon of addressSika House, Miller Street, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-22 ~ 2000-10-25
    CIF 1390 - Nominee Director → ME
  • 878
    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 132 - Secretary → ME
  • 879
    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 133 - Secretary → ME
  • 880
    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 134 - Secretary → ME
  • 881
    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 128 - Secretary → ME
  • 882
    icon of address16 West Borough, Wimborne, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-20 ~ 2010-07-19
    CIF 1197 - Secretary → ME
  • 883
    icon of addressMha Birmingham Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    49,555 GBP2024-11-30
    Officer
    icon of calendar 2008-12-23 ~ 2008-12-23
    CIF 600 - Secretary → ME
  • 884
    IT'S FRESH EUROPE LIMITED - 2011-03-01
    HAMSARD 3133 LIMITED - 2009-02-18
    icon of address19d Cobbett Road, Burntwood Business Park, Burntwood, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -1,987,047 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2008-07-30 ~ 2009-05-06
    CIF 630 - Secretary → ME
  • 885
    HAMSARD 2790 LIMITED - 2005-08-25
    icon of address240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-30 ~ 2005-03-31
    CIF 952 - Nominee Secretary → ME
  • 886
    ITM LIMITED - 2007-11-12
    HAMSARD 2805 LIMITED - 2005-05-12
    icon of address41 Alston Drive, Bradwell Abbey, Milton Keynes, Bucks
    Active Corporate (8 parents)
    Officer
    icon of calendar 2005-03-01 ~ 2005-04-20
    CIF 929 - Nominee Secretary → ME
  • 887
    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 1160 - Secretary → ME
  • 888
    IVECO FORD TRUCK PENSION TRUSTEE LIMITED - 2003-07-15
    HAMSARD ONE THOUSAND AND SIX LIMITED - 1995-07-31
    icon of addressSecond And Third Floors, Phoenix House Phoenix Business Park, Christopher Martin Road, Basildon, Essex, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 1994-12-06 ~ 1995-07-20
    CIF 1500 - Nominee Director → ME
    Officer
    icon of calendar 1994-12-06 ~ 1995-07-20
    CIF 1501 - Nominee Secretary → ME
  • 889
    HAMSARD 2730 LIMITED - 2004-07-29
    icon of addressPurcells, 4 Quex Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2004-03-01 ~ 2004-07-28
    CIF 1026 - Nominee Secretary → ME
  • 890
    icon of address4th Floor Cannon Place, 78 Cannon Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2001-07-18 ~ 2001-07-18
    CIF 1141 - Secretary → ME
  • 891
    JACINTH PENSION TRUSTEES LIMITED - 2008-03-04
    icon of addressEmerald House 20-22 Anchor Road, Aldridge, Walsall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-14 ~ 2008-02-21
    CIF 662 - Secretary → ME
  • 892
    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 476 - Secretary → ME
  • 893
    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 174 - Secretary → ME
  • 894
    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 474 - Secretary → ME
  • 895
    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 475 - Secretary → ME
  • 896
    JD PLASTICS & ROOFLINES (HOLDINGS) LIMITED - 2014-11-27
    HAMSARD 3098 LIMITED - 2008-05-07
    icon of addressUnit 4 Maple Way, Aycliffe Business Park, Newton Aycliffe, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-27 ~ 2008-03-25
    CIF 678 - Secretary → ME
  • 897
    SHROPSHIRE ESTATES LIMITED - 2003-09-25
    JENNINGS ESTATES LIMITED - 2003-06-11
    icon of addressOffice 14 Harborough Innovation Centre, Airfield Business Park, Market Harborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    7,956,637 GBP2024-09-30
    Officer
    icon of calendar 2001-11-28 ~ 2002-09-27
    CIF 1642 - Secretary → ME
  • 898
    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 394 - Secretary → ME
  • 899
    HAMSARD 2430 LIMITED - 2002-02-07
    icon of address4th Floor Norwich House, Savile Street, Hull
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-08 ~ 2002-01-18
    CIF 1649 - Secretary → ME
  • 900
    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 109 - Secretary → ME
  • 901
    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 1770 - Secretary → ME
  • 902
    icon of address10 St. Giles Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-26 ~ 2007-06-05
    CIF 806 - Secretary → ME
  • 903
    icon of address10 St. Giles Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-07-26 ~ 2007-06-05
    CIF 805 - Secretary → ME
  • 904
    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 1753 - Secretary → ME
  • 905
    icon of address12 Lion & Lamb Yard, Farnham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-14 ~ 2011-06-30
    CIF 1783 - Secretary → ME
  • 906
    BLACKBALE LIMITED - 1980-12-31
    KEY LEASING (U.K.) LIMITED - 1992-04-21
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (4 parents, 26 offsprings)
    Officer
    icon of calendar 1996-01-02 ~ 2000-04-16
    CIF 1353 - Secretary → ME
  • 907
    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 1226 - Secretary → ME
  • 908
    HAMSARD 2595 LIMITED - 2015-01-09
    icon of addressKpmg Llp 8, Princes Parade, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-24 ~ 2003-02-17
    CIF 1533 - Nominee Secretary → ME
  • 909
    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 464 - Secretary → ME
  • 910
    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 448 - Secretary → ME
  • 911
    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 501 - Secretary → ME
  • 912
    HAMSARD 2136 LIMITED - 2000-04-06
    KIDS SAFETYNET.COM LIMITED - 2001-08-29
    icon of address77 School Lane, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-15 ~ 2001-10-12
    CIF 1387 - Nominee Secretary → ME
  • 913
    TRAFFIC SUPPORT MP LIMITED - 2008-02-01
    MOUCHEL TRAFFIC SUPPORT LIMITED - 2016-11-01
    TRAFFIC SUPPORT LIMITED - 2006-12-11
    HAMSARD 2186 LIMITED - 2000-07-14
    icon of address2nd Floor, Optimum House, Clippers Quay, Salford, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-05-19 ~ 2000-09-08
    CIF 1369 - Nominee Director → ME
  • 914
    HAMSARD 3150 LIMITED - 2009-01-28
    icon of addressTalbot House Unit 11, Perrywood Business Park, Honeycrock Lane, Redhill, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,134,974 GBP2024-12-31
    Officer
    icon of calendar 2008-12-22 ~ 2009-01-21
    CIF 603 - Secretary → ME
  • 915
    HARVARD MEDICAL DEVICES UK LIMITED - 2024-06-11
    icon of addressTalbot House Unit 11, Perrywood Business Park, Honeycrock Lane, Redhill, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,217,900 GBP2024-12-31
    Officer
    icon of calendar 2009-04-09 ~ 2009-04-24
    CIF 575 - Secretary → ME
  • 916
    icon of addressLongden And Cook Victoria Buildings, Silver Street, Bury, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    537 GBP2024-12-31
    Officer
    icon of calendar 2002-01-15 ~ 2002-03-18
    CIF 1618 - Secretary → ME
  • 917
    GEMCRAFT CONSULTANTS LIMITED - 1998-09-15
    KINGSBRIDGE INFORMATION TECHNOLOGY LTD - 2003-02-12
    icon of addressQueen Anne House, 4, 6 & 8 New Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-22 ~ 2001-07-31
    CIF 1734 - Secretary → ME
  • 918
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2005-06-09 ~ 2005-06-14
    CIF 889 - Secretary → ME
  • 919
    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 1811 - Secretary → ME
  • 920
    HAMSARD 3005 LIMITED - 2006-10-16
    KLEENEZE UK LIMITED - 2006-11-03
    icon of addressC/o Frp Advisory Llp, Derby House 12 Winckley Square, Preston
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-04-29 ~ 2006-10-13
    CIF 818 - Nominee Secretary → ME
  • 921
    WFEL HOLDINGS LIMITED - 2024-03-28
    HAMSARD 3013 LIMITED - 2007-03-08
    icon of addressKnds, Sir Richard Fairey Road, Stockport, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-29 ~ 2006-12-11
    CIF 819 - Nominee Secretary → ME
  • 922
    icon of addressKangley Bridge Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-03-27 ~ 2000-06-14
    CIF 1338 - Secretary → ME
  • 923
    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 215 - Secretary → ME
  • 924
    HAMSARD 2838 LIMITED - 2005-09-27
    icon of address78 Lakes Lane, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-31 ~ 2005-09-23
    CIF 893 - Nominee Secretary → ME
  • 925
    icon of addressMazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-12 ~ 2000-09-08
    CIF 1462 - Nominee Secretary → ME
  • 926
    HAMSARD 2955 LIMITED - 2006-01-11
    BOXWOOD LIMITED - 2015-06-18
    icon of address15 Canada Square, Canary Wharf, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-10-31 ~ 2005-12-13
    CIF 858 - Secretary → ME
  • 927
    icon of address124 Theobalds Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-10-26 ~ 2005-12-01
    CIF 965 - Secretary → ME
  • 928
    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 1759 - Secretary → ME
  • 929
    FCB 1100 LIMITED - 1994-10-20
    icon of addressFourth Floor, 75 Farringdon Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-15 ~ 1998-10-01
    CIF 1303 - Secretary → ME
  • 930
    HAMSARD 2388 LIMITED - 2001-11-28
    icon of address3 Moons Park Burnt Meadow Road, Moons Moat North Industrial Estate, Redditch, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    7,586,812 GBP2024-12-31
    Officer
    icon of calendar 2001-10-18 ~ 2001-11-26
    CIF 1658 - Secretary → ME
  • 931
    HAMSARD ONE THOUSAND AND NINETY SIX LIMITED - 1998-07-21
    icon of address4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-25 ~ 1999-03-10
    CIF 1475 - Nominee Secretary → ME
  • 932
    HIGHWOOD CARE MANAGEMENT LIMITED - 2011-10-06
    icon of addressBuilding 6000 Langstone Road, Havant, England
    Active Corporate (5 parents)
    Equity (Company account)
    50 GBP2025-02-28
    Officer
    icon of calendar 2007-02-28 ~ 2007-03-09
    CIF 749 - Secretary → ME
  • 933
    icon of addressC/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    110,083 GBP2024-02-28
    Officer
    icon of calendar 2005-03-10 ~ 2005-03-22
    CIF 926 - Secretary → ME
  • 934
    HAMSARD 2255 LIMITED - 2001-02-15
    icon of address2 Michigan Avenue, Salford, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-13 ~ 2001-03-02
    CIF 1735 - Secretary → ME
  • 935
    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 68 - Secretary → ME
  • 936
    LITIGATION CONTROL LIMITED - 2004-02-03
    icon of addressStandard House, 12-13 Essex Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-12-10 ~ 2000-06-30
    CIF 1463 - Nominee Secretary → ME
  • 937
    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 401 - Secretary → ME
  • 938
    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 400 - Secretary → ME
  • 939
    icon of address2 Cavendish Square, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2010-02-12 ~ 2010-02-25
    CIF 1213 - Secretary → ME
  • 940
    icon of address242 Marylebone Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-12 ~ 2010-02-25
    CIF 1214 - Secretary → ME
  • 941
    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 467 - Secretary → ME
  • 942
    icon of addressPario Limited, Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-11 ~ 2008-02-04
    CIF 675 - Secretary → ME
  • 943
    icon of addressPario Limited, Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston
    Active Corporate (8 parents)
    Officer
    icon of calendar 2007-12-11 ~ 2008-02-04
    CIF 676 - Secretary → ME
  • 944
    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 126 - Secretary → ME
  • 945
    icon of address5 Park Court, Pyrford Road, West Byfleet, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-15 ~ 2001-01-17
    CIF 1733 - Director → ME
    Officer
    icon of calendar 2001-01-15 ~ 2001-01-17
    CIF 1358 - Nominee Secretary → ME
  • 946
    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 1185 - Secretary → ME
  • 947
    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 285 - Secretary → ME
  • 948
    DMWSL 159 LIMITED - 1995-12-04
    BRITISH ALUMINIUM HOLDINGS LIMITED - 1997-10-03
    LUXFER GROUP 1996 LIMITED - 2000-08-17
    LUXFER GROUP LIMITED - 2000-07-03
    icon of addressLumns Lane, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-10-08 ~ 1997-07-22
    CIF 1256 - Secretary → ME
  • 949
    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 1775 - Secretary → ME
  • 950
    icon of addressSkyjack Uk Ltd, Unit 1 Maes-y-clawdd, Maesbury Road Industrial Est, Oswestry, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-02 ~ 2008-06-12
    CIF 635 - Secretary → ME
  • 951
    icon of addressNew Derwent House, 69-73 Theobald's Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-06-30
    Officer
    icon of calendar 2007-06-27 ~ 2007-07-20
    CIF 710 - Secretary → ME
  • 952
    HAMSARD 2218 LIMITED - 2000-12-13
    OFFICE2OFFICE LIMITED - 2018-09-17
    OFFICE2OFFICE PLC - 2014-10-24
    icon of address15 Canada Square, London
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2000-10-04 ~ 2000-12-20
    CIF 1366 - Nominee Secretary → ME
  • 953
    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 340 - Secretary → ME
  • 954
    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 349 - Secretary → ME
  • 955
    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 341 - Secretary → ME
  • 956
    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 1744 - Secretary → ME
  • 957
    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 1746 - Secretary → ME
  • 958
    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 1743 - Secretary → ME
  • 959
    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 1745 - Secretary → ME
  • 960
    HAMSARD 2677 LIMITED - 2004-01-07
    icon of addressFindel House, Gregory Street, Hyde, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-09 ~ 2004-01-06
    CIF 1077 - Nominee Secretary → ME
  • 961
    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 1785 - Secretary → ME
  • 962
    FIREBIRD INVESTMENTS LIMITED - 2001-01-26
    BRECON TELECOMMUNICATIONS LIMITED - 2000-12-08
    icon of address35 Long Street, Bulkington, Bedworth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -212,162 GBP2020-12-31
    Officer
    icon of calendar 2000-10-16 ~ 2000-12-18
    CIF 1265 - Secretary → ME
  • 963
    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 382 - Secretary → ME
  • 964
    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 213 - Secretary → ME
  • 965
    AIM PLUS RECRUITMENT LIMITED - 2009-09-28
    icon of addressFirst Floor, Mulberry House Parkland Square, 750 Capability Green, Luton, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,000 GBP2025-01-03
    Officer
    icon of calendar 2009-09-15 ~ 2009-09-15
    CIF 544 - Secretary → ME
  • 966
    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 1192 - Secretary → ME
  • 967
    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 144 - Secretary → ME
  • 968
    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 506 - Secretary → ME
  • 969
    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 1774 - Secretary → ME
  • 970
    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 337 - Secretary → ME
  • 971
    BRITISH ALUMINIUM OVERSEAS HOLDINGS LIMITED - 1997-11-17
    DMWSL 161 LIMITED - 1995-12-04
    icon of addressLumns Lane, Manchester, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1996-10-08 ~ 1997-07-22
    CIF 1258 - Secretary → ME
  • 972
    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 526 - Secretary → ME
  • 973
    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 122 - Secretary → ME
  • 974
    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 123 - Secretary → ME
  • 975
    icon of addressLeylands Farm Nobs Crook, Colden Common, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-03 ~ 2009-03-03
    CIF 586 - Secretary → ME
  • 976
    HAMSARD 2316 LIMITED - 2001-07-03
    icon of addressKpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-11 ~ 2001-07-09
    CIF 1703 - Secretary → ME
  • 977
    icon of addressSurrey Research Park, Guildford, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-23 ~ 2002-09-30
    CIF 1119 - Secretary → ME
  • 978
    HAMSARD 3011 LIMITED - 2006-12-06
    icon of addressC/o M2 Digital Limited, Po Box 2000, 380 Chester Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-29 ~ 2006-09-15
    CIF 816 - Nominee Secretary → ME
  • 979
    HAMSARD 3003 LIMITED - 2006-12-05
    icon of addressJames House, Warwick Road, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-04-28 ~ 2006-09-15
    CIF 825 - Nominee Secretary → ME
  • 980
    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 226 - Secretary → ME
  • 981
    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 1757 - Secretary → ME
  • 982
    DMWSL 172 LIMITED - 1996-02-26
    icon of addressLumns Lane, Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1996-11-27 ~ 1997-07-22
    CIF 1255 - Secretary → ME
  • 983
    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 1230 - Secretary → ME
  • 984
    icon of address4th Floor, Olympic House Manchester Airport, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-11-26 ~ 2009-12-18
    CIF 1228 - Secretary → ME
  • 985
    icon of address4th Floor, Olympic House Manchester Airport, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-11-26 ~ 2009-12-18
    CIF 1234 - Secretary → ME
  • 986
    icon of address4th Floor, Olympic House Manchester Airport, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-11-26 ~ 2009-12-18
    CIF 1229 - Secretary → ME
  • 987
    icon of address4th Floor, Olympic House Manchester Airport, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-11-26 ~ 2009-12-18
    CIF 1227 - Secretary → ME
  • 988
    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 130 - Secretary → ME
  • 989
    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 395 - Secretary → ME
  • 990
    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 461 - Secretary → ME
  • 991
    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 190 - Secretary → ME
  • 992
    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 304 - Secretary → ME
  • 993
    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 363 - Secretary → ME
  • 994
    HAMSARD 2814 LIMITED - 2005-05-23
    icon of addressNyse Euronext Cannonbridge House, 1 Cousin Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-01 ~ 2005-06-14
    CIF 932 - Nominee Secretary → ME
  • 995
    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 518 - Secretary → ME
  • 996
    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 519 - Secretary → ME
  • 997
    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 517 - Secretary → ME
  • 998
    icon of address1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-06 ~ 2013-02-28
    CIF 477 - Secretary → ME
  • 999
    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 85 - Secretary → ME
  • 1000
    MASSA DATA INSTALLATIONS LIMITED - 2003-12-11
    MASSA DATA INSTALLATION LIMITED - 2004-06-10
    icon of address17 Graham Road, Bicester, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2003-10-21 ~ 2003-10-22
    CIF 1052 - Secretary → ME
  • 1001
    HAMSARD 2792 LIMITED - 2005-03-10
    HAMSARD 2792 LIMITED - 2012-08-01
    ARLEN ELECTRICAL LIMITED - 2012-05-30
    icon of addressBuilding E Stafford Park 1, Stafford Park, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2004-12-30 ~ 2005-02-28
    CIF 950 - Nominee Secretary → ME
  • 1002
    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 1168 - Secretary → ME
  • 1003
    EXTRA STARBUCKS MSA OPERATIONS LIMITED - 2009-08-25
    EXTRA MCDONALDS MARKS AND SPENCER STARBUCKS MSA OPERATIONS LIMITED - 2010-08-11
    icon of addressPeterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-05 ~ 2008-02-29
    CIF 666 - Secretary → ME
  • 1004
    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 115 - Secretary → ME
  • 1005
    icon of addressLodge Way House Lodge Way, Harlestone Road, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-14 ~ 2008-03-12
    CIF 708 - Secretary → ME
  • 1006
    HAMSARD 2487 LIMITED - 2002-05-13
    icon of addressAn Agency Called, England Ltd, England Ltd, 14th/15th Floor Whitehall Waterfront 2 Riverside Way, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-01-25 ~ 2002-04-23
    CIF 1608 - Nominee Secretary → ME
  • 1007
    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 95 - Secretary → ME
  • 1008
    icon of address1 Maidenbower Office Park, Balcombe Road Maidenbower, Crawley, West Sussex, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2009-06-05 ~ 2009-06-05
    CIF 563 - Secretary → ME
  • 1009
    icon of address1 Maidenbower Office Park, Balcombe Road, Crawley, West Sussex, Uk
    Dissolved Corporate
    Officer
    icon of calendar 2008-02-15 ~ 2008-02-27
    CIF 661 - Secretary → ME
  • 1010
    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 500 - Secretary → ME
  • 1011
    HAMSARD 2542 LIMITED - 2002-09-20
    icon of addressProgression House Turnhams Green Park, Pincents Lane Tilehurst, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-15 ~ 2002-11-14
    CIF 1571 - Nominee Secretary → ME
  • 1012
    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 454 - Secretary → ME
  • 1013
    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 453 - Secretary → ME
  • 1014
    HAMSARD ONE THOUSAND AND EIGHTY TWO LIMITED - 1998-05-11
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1998-04-29 ~ 1998-05-11
    CIF 1308 - Secretary → ME
  • 1015
    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 1796 - Secretary → ME
  • 1016
    icon of address65 Leadenhall Street, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -99,731 GBP2024-03-31
    Officer
    icon of calendar 2003-11-13 ~ 2003-12-09
    CIF 1050 - Secretary → ME
  • 1017
    icon of address86 To 90 Paul Street, London, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,109 GBP2024-01-31
    Officer
    icon of calendar 2007-01-03 ~ 2007-01-03
    CIF 760 - Secretary → ME
  • 1018
    HAMSARD 2767 LIMITED - 2005-01-14
    icon of addressCampbell Road, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-08 ~ 2004-12-03
    CIF 971 - Nominee Secretary → ME
  • 1019
    HAMSARD 2678 LIMITED - 2004-02-24
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-25 ~ 2004-02-17
    CIF 1068 - Nominee Secretary → ME
  • 1020
    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 532 - Secretary → ME
  • 1021
    icon of addressMarshall House, Huddersfield Road, Elland, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-24 ~ 2011-07-13
    CIF 1779 - Secretary → ME
  • 1022
    icon of addressMillennium Point, Curzon Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-24 ~ 2003-10-27
    CIF 1051 - Secretary → ME
  • 1023
    icon of addressKpmg Llp Po Box 695, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-05 ~ 2009-02-09
    CIF 593 - Secretary → ME
  • 1024
    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 173 - Secretary → ME
  • 1025
    icon of address40a Station Road, Upminster, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-20 ~ 2007-07-06
    CIF 713 - Secretary → ME
  • 1026
    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 283 - Secretary → ME
  • 1027
    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 284 - Secretary → ME
  • 1028
    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 278 - Secretary → ME
  • 1029
    icon of address34 New Cavendish Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-28 ~ 2011-01-28
    CIF 1826 - Secretary → ME
  • 1030
    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 94 - Secretary → ME
  • 1031
    icon of addressFour Kingdom Street, Paddington, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2007-03-05 ~ 2007-04-02
    CIF 746 - Secretary → ME
  • 1032
    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 264 - Secretary → ME
  • 1033
    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 537 - Secretary → ME
  • 1034
    icon of addressChase House, 4 Mandarin Road, Houghton Le Spring, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,000 GBP2024-12-31
    Officer
    icon of calendar 2004-03-23 ~ 2004-03-23
    CIF 1008 - Secretary → ME
  • 1035
    HAMSARD 2762 LIMITED - 2005-02-01
    icon of addressStation House, Midland Drive, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-06 ~ 2004-12-10
    CIF 977 - Secretary → ME
  • 1036
    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 438 - Secretary → ME
  • 1037
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-06-16 ~ 2003-07-21
    CIF 1083 - Secretary → ME
  • 1038
    icon of addressThe Media Centre, 7 Northumberland Street, Huddersfield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    401,457 GBP2017-09-30
    Officer
    icon of calendar 2009-08-20 ~ 2009-08-28
    CIF 552 - Secretary → ME
  • 1039
    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 509 - Secretary → ME
  • 1040
    THINK CAFE LIMITED - 2021-03-19
    icon of addressBlue Tower, Mediacityuk, Salford Quays, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-07-03 ~ 2007-07-05
    CIF 709 - Secretary → ME
  • 1041
    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 1765 - Secretary → ME
  • 1042
    HAMSARD 2081 LIMITED - 1999-11-29
    icon of address18 The Street, All Cannings, Devizes, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-08 ~ 1999-11-16
    CIF 1273 - Secretary → ME
  • 1043
    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 138 - Secretary → ME
  • 1044
    HAMSARD 2812 LIMITED - 2005-07-01
    icon of address25 Hornsby Square, Southfields Industrial Park, Laindon, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    -268 GBP2024-03-31
    Officer
    icon of calendar 2005-03-01 ~ 2005-07-11
    CIF 935 - Nominee Secretary → ME
  • 1045
    HAMSARD 2808 LIMITED - 2005-07-01
    icon of address25 Hornsby Square, Southfields Industrial Park, Laindon, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-03-01 ~ 2005-07-11
    CIF 936 - Nominee Secretary → ME
  • 1046
    icon of address25 Hornsby7 Square, Southfields Industrial Park, Laindon, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-15 ~ 2007-08-29
    CIF 704 - Secretary → ME
  • 1047
    HAMSARD 2094 LIMITED - 1999-12-15
    MATRIX PRIVATE EQUITY PARTNERS (G.P.) LIMITED - 2006-10-26
    GLE DEVELOPMENT CAPITAL (G.P.) LIMITED - 2004-04-05
    icon of addressOne, Vine Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-10 ~ 1999-12-14
    CIF 1269 - Secretary → ME
  • 1048
    HAMSARD 2497 LIMITED - 2002-05-24
    icon of addressCrane House Epsilon Terrace, West Road, Ipswich, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-25 ~ 2002-04-26
    CIF 1613 - Secretary → ME
  • 1049
    NAH HOLDINGS LIMITED - 2007-10-03
    HAMSARD 2956 LIMITED - 2006-03-20
    icon of addressBevan House, Kettering Parkway, Kettering, Northamptonshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-10-31 ~ 2006-03-31
    CIF 861 - Nominee Secretary → ME
  • 1050
    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 107 - Secretary → ME
  • 1051
    HAMSARD 5058 LIMITED - 1999-10-04
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-17 ~ 1999-10-06
    CIF 1414 - Nominee Director → ME
    Officer
    icon of calendar 1999-09-17 ~ 1999-10-06
    CIF 1415 - Nominee Secretary → ME
  • 1052
    HAMSARD 3108 LIMITED - 2008-05-12
    icon of addressNewlands, 8 Thorner Lane, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -524,446 GBP2024-02-17
    Officer
    icon of calendar 2008-02-18 ~ 2008-02-18
    CIF 660 - Secretary → ME
  • 1053
    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 295 - Secretary → ME
  • 1054
    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 1754 - Secretary → ME
  • 1055
    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 154 - Secretary → ME
  • 1056
    WPP 2828 LTD. - 2018-01-15
    HAMSARD 2828 LIMITED - 2006-09-20
    icon of address26 Red Lion Square, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-05-31 ~ 2005-07-28
    CIF 891 - Nominee Secretary → ME
  • 1057
    BAGMOOR WIND LIMITED - 2007-07-06
    RED HOUSE WIND LIMITED - 2006-06-26
    WIND PROSPECT SERVICES LIMITED - 2013-04-26
    icon of addressChatsworth House, 33 Chatsworth Road, Worthing, West Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -278,395 GBP2020-12-31
    Officer
    icon of calendar 2004-03-19 ~ 2004-04-06
    CIF 1012 - Secretary → ME
  • 1058
    HAMSARD 2734 LIMITED - 2004-03-29
    icon of address30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-15 ~ 2004-03-26
    CIF 1015 - Nominee Secretary → ME
  • 1059
    icon of address1st Floor, County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    37,160,334 GBP2024-12-31
    Officer
    icon of calendar 2004-03-02 ~ 2004-03-16
    CIF 1016 - Secretary → ME
  • 1060
    HAMSARD 3055 LIMITED - 2007-01-04
    icon of address1 Park Row, Leeds
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2006-11-27 ~ 2007-01-26
    CIF 782 - Secretary → ME
  • 1061
    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 266 - Secretary → ME
  • 1062
    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 265 - Secretary → ME
  • 1063
    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 274 - Secretary → ME
  • 1064
    HAMSARD 2096 LIMITED - 2000-01-28
    icon of addressAutonomy House, Cambridge Business Park Cowley, Road Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-10 ~ 2000-02-08
    CIF 1396 - Nominee Secretary → ME
  • 1065
    RAPID 2831 LIMITED - 1987-05-28
    icon of addressAber Park, Aber Road, Flint, Clwyd
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-09-12 ~ 2000-09-07
    CIF 1329 - Secretary → ME
  • 1066
    icon of addressLeonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-02-19 ~ 2002-05-20
    CIF 1506 - Secretary → ME
    icon of calendar 1999-02-19 ~ 2010-11-01
    CIF 1252 - Secretary → ME
  • 1067
    HAMSARD FIVE THOUSAND AND TWENTY THREE LIMITED - 1999-04-19
    UMBRO LICENSING LIMITED - 2013-06-18
    icon of addressDugg & Phelps Ltd., The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-04-07 ~ 1999-04-22
    CIF 1444 - Nominee Secretary → ME
  • 1068
    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 345 - Secretary → ME
  • 1069
    icon of address5th Floor Vivo Building, 30 Stamford Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-07-19 ~ 2005-08-24
    CIF 880 - Secretary → ME
  • 1070
    icon of addressNoble House, 39 Tabernacle Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-19 ~ 2005-08-24
    CIF 878 - Secretary → ME
  • 1071
    FREUDENBERG BUILDING SYSTEMS UK LIMITED - 2008-01-24
    icon of addressSuite A 7th Floor East West Building, 2 Tollhouse Hill, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-29 ~ 2002-11-26
    CIF 1518 - Secretary → ME
  • 1072
    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 378 - Secretary → ME
  • 1073
    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 538 - Secretary → ME
  • 1074
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    600 GBP2024-12-31
    Officer
    icon of calendar 2003-09-05 ~ 2003-12-11
    CIF 1065 - Secretary → ME
  • 1075
    DEBT REDUCERS LIMITED - 2013-03-20
    icon of addressWhite Collar Factory, 1 Old Street Yard, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2006-07-14 ~ 2006-08-16
    CIF 809 - Secretary → ME
  • 1076
    HAMSARD 2849 LIMITED - 2005-09-02
    icon of addressNoble House, 39 Tabernacle Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-19 ~ 2005-08-24
    CIF 879 - Secretary → ME
  • 1077
    SUGAR CONSULTING LIMITED - 2005-03-31
    icon of addressSea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-04 ~ 2002-07-11
    CIF 1592 - Secretary → ME
  • 1078
    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 1212 - Secretary → ME
  • 1079
    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 1211 - Secretary → ME
  • 1080
    QUANTICA HNE LIMITED - 2008-07-24
    ADVANTAGE HEALTHCARE LIMITED - 2021-01-06
    ADVANTAGE HEALTHCARE (QHNE) LIMITED - 2009-08-17
    HAMSARD 2148 LIMITED - 2000-07-14
    icon of addressCardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-04-06 ~ 2000-06-19
    CIF 1377 - Nominee Secretary → ME
  • 1081
    HAMSARD 2407 LIMITED - 2007-10-15
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2001-11-08 ~ 2001-12-17
    CIF 1643 - Secretary → ME
  • 1082
    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 1817 - Secretary → ME
  • 1083
    icon of address11b Printing House Yard, 15 Hackney Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-16 ~ 2004-09-06
    CIF 979 - Secretary → ME
  • 1084
    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 35 - Secretary → ME
  • 1085
    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 30 - Secretary → ME
  • 1086
    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 31 - Secretary → ME
  • 1087
    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 412 - Secretary → ME
  • 1088
    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 411 - Secretary → ME
  • 1089
    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 410 - Secretary → ME
  • 1090
    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 419 - Secretary → ME
  • 1091
    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 425 - Secretary → ME
  • 1092
    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 420 - Secretary → ME
  • 1093
    icon of addressAscent 4, 2 Gladiator Way, Farnborough, Hampshire, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2004-04-27 ~ 2004-06-08
    CIF 1001 - Secretary → ME
  • 1094
    icon of addressC/o Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-29 ~ 2009-07-13
    CIF 559 - Secretary → ME
  • 1095
    icon of addressC/o Graham Cohen & Co, 16 South End, Croydon
    Active Corporate (4 parents)
    Equity (Company account)
    -385,736 GBP2024-03-31
    Officer
    icon of calendar 2008-01-09 ~ 2008-01-10
    CIF 673 - Secretary → ME
  • 1096
    FRIAR STREET READING LIMITED - 2007-05-10
    icon of addressC/o Graham Cohen & Co, 16 South End, Croydon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-11 ~ 2006-08-11
    CIF 802 - Secretary → ME
  • 1097
    icon of addressKpmg Llp Po Box 695, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-29 ~ 2009-07-13
    CIF 558 - Secretary → ME
  • 1098
    OSBORN (MILTON KEYNES) LIMITED - 2007-05-03
    icon of addressC/o Kpmg Restructuring, 8 Salisbury Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-26 ~ 2007-05-01
    CIF 739 - Secretary → ME
  • 1099
    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 331 - Secretary → ME
  • 1100
    OSWIN PROPERTIES LIMITED - 2005-09-08
    icon of address19 Lovelace Avenue, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,346 GBP2019-03-31
    Officer
    icon of calendar 2005-01-19 ~ 2005-01-25
    CIF 944 - Secretary → ME
  • 1101
    icon of address29 Homer Road, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-13 ~ 2005-01-25
    CIF 947 - Secretary → ME
  • 1102
    icon of address54 Kent Road, Harrogate, North Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-08-01 ~ 2011-09-22
    CIF 1771 - Secretary → ME
  • 1103
    icon of addressCheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (7 parents)
    Equity (Company account)
    107 GBP2024-12-31
    Officer
    icon of calendar 2004-12-02 ~ 2005-01-04
    CIF 962 - Secretary → ME
  • 1104
    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 1170 - Secretary → ME
  • 1105
    OUTSOURCERY HOLDINGS LIMITED - 2010-12-31
    icon of addressC/o, Ernst & Young Llp, 1 St Peters Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-20 ~ 2009-03-24
    CIF 580 - Secretary → ME
  • 1106
    HAMSARD 3155 LIMITED - 2010-12-21
    icon of address10 Whitfield Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-15 ~ 2009-02-24
    CIF 596 - Secretary → ME
  • 1107
    OXONICA PLC - 2011-02-11
    HAMSARD 2803 PLC - 2005-06-16
    icon of addressC/o Dains Accountants Limited, 2 Chamberlain Square, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-02-14 ~ 2005-06-13
    CIF 940 - Director → ME
    Officer
    icon of calendar 2005-02-14 ~ 2005-06-13
    CIF 939 - Nominee Secretary → ME
  • 1108
    HAMSARD 2798 LIMITED - 2005-04-06
    icon of addressSquire Sanders Hammonds (uk) Llp (ref: Sdw), Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-30 ~ 2005-04-08
    CIF 955 - Nominee Secretary → ME
  • 1109
    HAMSARD 2649 LIMITED - 2003-07-16
    icon of addressSovereign House C/o M-hance Limited, Stockport Road, Cheadle
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-13 ~ 2003-07-15
    CIF 1088 - Nominee Secretary → ME
  • 1110
    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 1824 - Secretary → ME
  • 1111
    icon of addressBenson House, 33 Wellington Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-24 ~ 2011-03-10
    CIF 1825 - Secretary → ME
  • 1112
    HAMSARD 2332 LIMITED - 2001-08-16
    icon of address14 Charterhouse Square, 3rd Floor, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-05-10 ~ 2001-08-22
    CIF 1710 - Secretary → ME
  • 1113
    HAMSARD ONE THOUSAND AND SIXTY FIVE LIMITED - 1998-01-22
    icon of addressInnovation House Bullerthorpe Lane, Colton, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-10-02 ~ 1997-11-07
    CIF 1485 - Nominee Secretary → ME
  • 1114
    HAMSARD 2184 LIMITED - 2000-07-05
    icon of addressItg (uk) Ltd, Phoenix Road, Haverhill, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-18 ~ 2000-07-27
    CIF 1372 - Nominee Secretary → ME
  • 1115
    icon of address5 Fleet Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-24 ~ 2004-11-30
    CIF 963 - Secretary → ME
  • 1116
    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 1761 - Secretary → ME
  • 1117
    PARAGON MORTGAGES (NO.24) PLC - 2014-01-31
    icon of address51 Homer Road, Solihull, West Midlands
    Active Corporate (12 parents, 8 offsprings)
    Officer
    icon of calendar 2005-03-12 ~ 2005-03-17
    CIF 913 - Director → ME
    Officer
    icon of calendar 2005-03-12 ~ 2005-03-17
    CIF 914 - Secretary → ME
  • 1118
    PARAGON MORTGAGES (NO.20) PLC - 2008-01-21
    PARAGON CAR FINANCE (2) LIMITED - 2008-02-25
    icon of address51 Homer Road, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-03-11 ~ 2005-03-17
    CIF 923 - Director → ME
    Officer
    icon of calendar 2005-03-11 ~ 2005-03-17
    CIF 922 - Secretary → ME
  • 1119
    PARAGON MORTGAGES (NO.19) PLC - 2008-01-11
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-11 ~ 2005-03-17
    CIF 920 - Director → ME
    Officer
    icon of calendar 2005-03-11 ~ 2005-03-17
    CIF 921 - Secretary → ME
  • 1120
    PARAGON MORTGAGES (NO.17) PLC - 2006-05-23
    icon of address51 Homer Road, Solihull, West Midlands
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-03-09 ~ 2005-03-17
    CIF 928 - Director → ME
    Officer
    icon of calendar 2005-03-09 ~ 2005-03-17
    CIF 927 - Secretary → ME
  • 1121
    PARAGON MORTGAGES (NO.18) PLC - 2006-08-09
    icon of address1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-03-15 ~ 2005-03-17
    CIF 907 - Director → ME
    Officer
    icon of calendar 2005-03-15 ~ 2005-03-17
    CIF 908 - Secretary → ME
  • 1122
    PARAGON MORTGAGES (NO.22) PLC - 2015-02-04
    PARAGON MORTGAGES (NO. 37) PLC - 2017-06-12
    icon of address51 Homer Road, Solihull, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-03-12 ~ 2005-03-17
    CIF 910 - Director → ME
    Officer
    icon of calendar 2005-03-12 ~ 2005-03-17
    CIF 909 - Secretary → ME
  • 1123
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-08-20 ~ 2002-08-29
    CIF 1540 - Director → ME
    Officer
    icon of calendar 2002-08-20 ~ 2002-08-29
    CIF 1541 - Secretary → ME
  • 1124
    icon of address1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-08-16 ~ 2002-08-29
    CIF 1550 - Director → ME
  • 1125
    icon of address1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-01-05 ~ 2007-01-16
    CIF 758 - Director → ME
    Officer
    icon of calendar 2007-01-05 ~ 2007-01-16
    CIF 759 - Secretary → ME
  • 1126
    PARAGON MORTGAGES (NO.38) PLC - 2017-06-12
    PARAGON MORTGAGES (NO.25) PLC - 2016-01-26
    icon of address51 Homer Road, Solihull, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-03-12 ~ 2005-03-17
    CIF 916 - Director → ME
    Officer
    icon of calendar 2005-03-12 ~ 2005-03-17
    CIF 915 - Secretary → ME
  • 1127
    PARAGON MORTGAGES (NO.6) PLC - 2011-05-26
    icon of address51 Homer Road, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-16 ~ 2002-08-29
    CIF 1544 - Director → ME
    Officer
    icon of calendar 2002-08-16 ~ 2002-08-29
    CIF 1545 - Nominee Secretary → ME
  • 1128
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-08-16 ~ 2002-08-29
    CIF 1546 - Director → ME
    Officer
    icon of calendar 2002-08-16 ~ 2002-08-29
    CIF 1547 - Nominee Secretary → ME
  • 1129
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-08-16 ~ 2002-08-28
    CIF 1543 - Director → ME
    Officer
    icon of calendar 2002-08-16 ~ 2002-08-28
    CIF 1542 - Nominee Secretary → ME
  • 1130
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-08-16 ~ 2002-08-29
    CIF 1548 - Director → ME
    Officer
    icon of calendar 2002-08-16 ~ 2002-08-29
    CIF 1549 - Nominee Secretary → ME
  • 1131
    PARAGON MORTGAGES (NO.12) PLC - 2005-01-14
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-08-16 ~ 2002-08-29
    CIF 1552 - Director → ME
    Officer
    icon of calendar 2002-08-16 ~ 2002-08-29
    CIF 1551 - Nominee Secretary → ME
  • 1132
    PARAGON PERSONAL FINANCE (2) LIMITED - 2008-02-25
    PARAGON MORTGAGES (NO.21) PLC - 2008-01-21
    icon of address51 Homer Road, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-03-11 ~ 2005-03-17
    CIF 924 - Director → ME
    Officer
    icon of calendar 2005-03-11 ~ 2005-03-17
    CIF 925 - Secretary → ME
  • 1133
    PARAGON MORTGAGES (NO.13) PLC - 2004-10-20
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-08-16 ~ 2002-08-29
    CIF 1554 - Director → ME
    Officer
    icon of calendar 2002-08-16 ~ 2002-08-29
    CIF 1553 - Secretary → ME
  • 1134
    icon of address22-23 Old Burlington Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-20 ~ 2003-12-03
    CIF 1053 - Secretary → ME
  • 1135
    icon of addressLia Fail Ravenspoint Road, Trearddur Bay, Holyhead, Isle Of Anglesey, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-30 ~ 2009-05-06
    CIF 573 - Secretary → ME
  • 1136
    icon of address3rd Floor 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-06-14 ~ 2005-06-20
    CIF 887 - Secretary → ME
  • 1137
    COTECH UK LIMITED - 2013-02-25
    icon of addressVenture House, Downshire Way, Bracknell, England
    Active Corporate (4 parents)
    Equity (Company account)
    90,548 GBP2024-12-31
    Officer
    icon of calendar 2007-03-02 ~ 2007-06-13
    CIF 748 - Secretary → ME
  • 1138
    GLIDEVALE LIMITED - 2000-11-03
    HAMSARD 2109 LIMITED - 2000-09-06
    icon of address2 Brooklands Road, Sale, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2000-01-26 ~ 2000-10-03
    CIF 1393 - Nominee Director → ME
    Officer
    icon of calendar 2000-01-26 ~ 2000-10-03
    CIF 1394 - Nominee Secretary → ME
  • 1139
    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 1222 - Secretary → ME
  • 1140
    icon of addressWindrush House, Windrush Park, Witney, Oxon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-03 ~ 2006-03-17
    CIF 830 - Secretary → ME
  • 1141
    HAMSARD 2963 LIMITED - 2006-01-26
    icon of addressKpmg Llp, 1 Sovereign Square Sovereign Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-31 ~ 2005-12-30
    CIF 860 - Nominee Secretary → ME
  • 1142
    OPEN WICKET LIMITED - 1997-07-25
    GALTRESS FOODS LIMITED - 1997-07-28
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-07-28 ~ 2001-02-21
    CIF 1330 - Secretary → ME
  • 1143
    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 527 - Secretary → ME
  • 1144
    icon of address34 Althorp Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -630 GBP2022-03-31
    Officer
    icon of calendar 2009-05-07 ~ 2009-05-13
    CIF 569 - Secretary → ME
  • 1145
    HAMSARD 3163 LIMITED - 2009-07-15
    icon of addressBeckwith House, Beckwith, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2009-04-02 ~ 2009-04-03
    CIF 577 - Secretary → ME
  • 1146
    CONSTRUCTION 21 LIMITED - 1986-09-29
    PEGASUS COMMERCIAL SERVICES LIMITED - 1995-11-27
    PEGASUS COMMERCIAL SERVICES GROUP LIMITED - 1990-03-19
    icon of addressKroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-05-18 ~ 1999-03-29
    CIF 1295 - Secretary → ME
  • 1147
    GLOBAL ALARMS LIMITED - 1990-03-26
    icon of addressKroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-05-18 ~ 1999-03-29
    CIF 1296 - Secretary → ME
  • 1148
    PITCOMP 159 LIMITED - 1998-10-30
    icon of addressKroll Advisory Ltd. The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-05-18 ~ 1999-03-29
    CIF 1297 - Secretary → ME
  • 1149
    icon of addressKroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-05-18 ~ 1999-03-29
    CIF 1293 - Secretary → ME
  • 1150
    TELSTAFF LIMITED - 1980-12-31
    icon of addressKroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-05-18 ~ 1999-03-29
    CIF 1294 - Secretary → ME
  • 1151
    S.R.BROWN,LIMITED - 1981-12-31
    icon of addressKroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-05-18 ~ 1999-03-29
    CIF 1292 - Secretary → ME
  • 1152
    BANKS RENEWABLES (PENNY HILL WIND FARM) LIMITED - 2024-07-22
    PENNY HILL WIND FARM LIMITED - 2010-12-06
    icon of addressChase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-03-03 ~ 2008-03-10
    CIF 655 - Secretary → ME
  • 1153
    HAMSARD 2484 LIMITED - 2002-04-15
    icon of address24 Spen Road, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-25 ~ 2002-04-10
    CIF 1606 - Nominee Secretary → ME
  • 1154
    P+Z ENGINEERING LIMITED - 2005-03-10
    icon of address8th Floor Central Sqare, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-11 ~ 2000-10-11
    CIF 1437 - Nominee Secretary → ME
  • 1155
    HAMSARD 3176 LIMITED - 2009-09-30
    icon of addressUnit 4a, Langley House Wheatcroft Business Park, Landmere Lane, Edwalton, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,411,784 GBP2024-04-30
    Officer
    icon of calendar 2009-07-22 ~ 2009-09-30
    CIF 556 - Secretary → ME
  • 1156
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-30 ~ 2001-01-31
    CIF 1728 - Secretary → ME
  • 1157
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-27 ~ 2002-02-27
    CIF 1594 - Secretary → ME
  • 1158
    HAMSARD 2065 LIMITED - 1999-10-11
    icon of addressBuilding E Stafford Park 1, Stafford Park, Telford, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-09-20 ~ 1999-11-15
    CIF 1409 - Nominee Secretary → ME
  • 1159
    KITQUEST LIMITED - 1990-08-10
    PETPLAS (PACKAGING) LTD - 1991-04-16
    icon of addressEsterform, Boraston Lane, Tenbury Wells
    Active Corporate (4 parents)
    Equity (Company account)
    2,502,230 GBP2024-03-31
    Officer
    icon of calendar 1999-01-29 ~ 2002-03-28
    CIF 1281 - Secretary → ME
  • 1160
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2003-12-03 ~ 2003-12-09
    CIF 1044 - Secretary → ME
  • 1161
    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 1772 - Secretary → ME
  • 1162
    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 219 - Secretary → ME
  • 1163
    HAMSARD 3042 LIMITED - 2007-04-05
    icon of addressConnaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-12-14 ~ 2007-03-08
    CIF 764 - Nominee Secretary → ME
  • 1164
    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 189 - Secretary → ME
  • 1165
    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 392 - Secretary → ME
  • 1166
    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 120 - Secretary → ME
  • 1167
    icon of addressThe Buckley Building, 49 Clerkenwell Green, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-12-20 ~ 2001-02-16
    CIF 1144 - Secretary → ME
  • 1168
    icon of address1 More London Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2012-10-01 ~ 2012-10-08
    CIF 444 - Secretary → ME
  • 1169
    icon of addressOne, Connaught Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-09 ~ 2018-06-19
    CIF 439 - Secretary → ME
  • 1170
    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 317 - Secretary → ME
  • 1171
    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 268 - Secretary → ME
  • 1172
    icon of addressAbel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-02 ~ 2009-04-21
    CIF 587 - Secretary → ME
  • 1173
    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 1239 - Secretary → ME
  • 1174
    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 492 - Secretary → ME
  • 1175
    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 267 - Secretary → ME
  • 1176
    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 162 - Secretary → ME
  • 1177
    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 89 - Secretary → ME
  • 1178
    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 262 - Secretary → ME
  • 1179
    CANATXX UK LTD - 2011-06-08
    HAMSARD 2187 LIMITED - 2000-06-16
    CANATXX GAS STORAGE LIMITED - 2001-03-06
    icon of address85 Great Portland Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-05-19 ~ 2000-10-04
    CIF 1370 - Nominee Director → ME
  • 1180
    icon of addressPricewaterhousecoopers Llp 8th Floor Central Square, 29 Wellington Street, Leeds
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2001-10-30 ~ 2001-11-09
    CIF 1657 - Secretary → ME
  • 1181
    HAMSARD 3095 LIMITED - 2007-11-15
    icon of addressC/o Kevin Taylor University Printing House, Shaftesbury Road, Cambridge, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-10-31 ~ 2007-11-30
    CIF 689 - Secretary → ME
  • 1182
    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 55 - Secretary → ME
  • 1183
    PRIMARY CARE PROPERTIES BLOXWICH GP LIMITED - 2003-01-14
    HAMSARD 2544 LIMITED - 2002-08-16
    icon of addressBuilding 1000 Kings Reach, Yew Street, Stockport
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-15 ~ 2003-08-27
    CIF 1572 - Nominee Secretary → ME
  • 1184
    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 1191 - Secretary → ME
  • 1185
    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 20 - Secretary → ME
  • 1186
    icon of addressJames Johnstone, 13 Clarence Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-27 ~ 1998-06-29
    CIF 1312 - Secretary → ME
  • 1187
    HAMSARD 2998 LIMITED - 2007-03-07
    icon of addressKpmg Llp, 1 Sovereign Square Sovereign Street, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-04-28 ~ 2006-08-24
    CIF 823 - Nominee Secretary → ME
  • 1188
    RELEVENTIS LIMITED - 2003-01-22
    HAMSARD 2252 LIMITED - 2001-01-15
    DEBRETT'S PEERAGE LIMITED - 2004-12-09
    DEBRETT'S LIMITED - 2003-03-17
    SPG EMEDIA LIMITED - 2013-01-22
    icon of addressJohn Carpenter House, John Carpenter Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-12-13 ~ 2001-01-12
    CIF 1359 - Nominee Secretary → ME
  • 1189
    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 350 - Secretary → ME
  • 1190
    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 360 - Secretary → ME
  • 1191
    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 359 - Secretary → ME
  • 1192
    P. G. LAWTON (INDUSTRIAL SERVICES) LIMITED - 2011-01-07
    icon of addressC/o Hammond Suddards Edge, 7 Devonshire Square, Cutlers Gardens, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-09-10 ~ 2002-01-17
    CIF 1275 - Secretary → ME
  • 1193
    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 352 - Secretary → ME
  • 1194
    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 351 - Secretary → ME
  • 1195
    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 355 - Secretary → ME
  • 1196
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2004-02-16 ~ 2004-02-16
    CIF 1031 - Secretary → ME
  • 1197
    PROLOGIS (LITTLEBROOK C) LIMITED - 2007-12-06
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2007-05-02 ~ 2007-05-02
    CIF 737 - Secretary → ME
  • 1198
    PROLOGIS (LITTLEBROOK B) LIMITED - 2007-12-06
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2007-05-02 ~ 2007-05-02
    CIF 738 - Secretary → ME
  • 1199
    PROLOGIS (LITTLEBROOK A2) LIMITED - 2007-11-09
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-05-02 ~ 2007-05-02
    CIF 736 - Secretary → ME
  • 1200
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-11-16 ~ 2007-11-16
    CIF 683 - Secretary → ME
  • 1201
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2007-01-22 ~ 2007-01-22
    CIF 756 - Secretary → ME
  • 1202
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2007-01-17 ~ 2007-01-17
    CIF 757 - Secretary → ME
  • 1203
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2003-02-18 ~ 2003-03-27
    CIF 1113 - Secretary → ME
  • 1204
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-02-06 ~ 2007-02-06
    CIF 752 - Secretary → ME
  • 1205
    PROLOGIS (HOUGHTON MAIN) LIMITED - 2006-07-25
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-09-08 ~ 2005-09-12
    CIF 872 - Secretary → ME
  • 1206
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-06 ~ 2007-02-06
    CIF 751 - Secretary → ME
  • 1207
    PROLOGIS GRANGE PARK PLOT 6 ZONE A (NO.2) LIMITED - 2003-07-04
    PROLOGIS (DORMANT COMPANY NO.2) LIMITED - 2003-12-04
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,027,300 GBP2024-12-31
    Officer
    icon of calendar 2002-06-12 ~ 2002-06-12
    CIF 1575 - Secretary → ME
  • 1208
    HAMSARD 2621 LIMITED - 2003-04-09
    PROLOGIS (UNIT 2, PLOT 1200 CENTRAL PARK, RUGBY NO.1) LIMITED - 2003-09-11
    PROLOGIS (DORMANT COMPANY NO.3) LIMITED - 2003-12-04
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    75,000 GBP2018-12-31
    Officer
    icon of calendar 2002-10-25 ~ 2003-04-08
    CIF 1526 - Nominee Secretary → ME
  • 1209
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2003-12-03 ~ 2003-12-09
    CIF 1043 - Secretary → ME
  • 1210
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2002-02-13 ~ 2002-02-20
    CIF 1598 - Secretary → ME
  • 1211
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2002-02-13 ~ 2002-02-20
    CIF 1597 - Secretary → ME
  • 1212
    SOUTH MARSTON PROPERTY DEVELOPMENTS (NO.2) LIMITED - 2007-03-30
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2007-02-05 ~ 2007-02-05
    CIF 753 - Secretary → ME
  • 1213
    PROLOGIS APEX PARK DC 1 (NO.1) LIMITED - 2002-12-23
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2002-02-20 ~ 2002-02-20
    CIF 1133 - Secretary → ME
  • 1214
    PROLOGIS APEX PARK DC 1 (NO.2) LIMITED - 2002-12-11
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2002-02-20 ~ 2002-02-20
    CIF 1134 - Secretary → ME
  • 1215
    PARKRIDGE ASTRAL (WARRINGTON) LIMITED - 2007-08-03
    HAMSARD 2776 LIMITED - 2005-09-30
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2004-10-11 ~ 2005-01-20
    CIF 967 - Nominee Secretary → ME
  • 1216
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2001-12-05 ~ 2001-12-05
    CIF 1639 - Secretary → ME
  • 1217
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2001-12-05 ~ 2001-12-05
    CIF 1638 - Secretary → ME
  • 1218
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2003-07-04 ~ 2003-07-07
    CIF 1079 - Secretary → ME
  • 1219
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2003-07-04 ~ 2003-07-07
    CIF 1080 - Secretary → ME
  • 1220
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2003-07-04 ~ 2003-07-07
    CIF 1081 - Secretary → ME
  • 1221
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2005-01-18 ~ 2005-01-18
    CIF 945 - Secretary → ME
  • 1222
    PARKRIDGE LAND LIMITED - 2007-08-03
    PARKRIDGE VENTURES (NO 1) LIMITED - 2004-12-22
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2004-08-23 ~ 2004-08-23
    CIF 978 - Secretary → ME
  • 1223
    icon of address3rd Floor, Bond Street House, 14 Clifford Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    500 GBP2018-12-31
    Officer
    icon of calendar 2006-10-12 ~ 2006-10-12
    CIF 787 - Secretary → ME
  • 1224
    PROLOGIS MARSTON GATE PLOT 1 LIMITED - 2001-12-06
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2001-05-15 ~ 2001-12-05
    CIF 1699 - Secretary → ME
  • 1225
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2001-12-05 ~ 2001-12-05
    CIF 1635 - Secretary → ME
  • 1226
    PROLOGIS MARSTON GATE PLOT 3 LIMITED - 2001-12-06
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2001-05-15 ~ 2001-12-05
    CIF 1700 - Secretary → ME
  • 1227
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2001-12-05 ~ 2001-12-05
    CIF 1637 - Secretary → ME
  • 1228
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    600 GBP2020-12-31
    Officer
    icon of calendar 2006-10-13 ~ 2006-10-13
    CIF 1154 - Secretary → ME
  • 1229
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (4 parents)
    Equity (Company account)
    293 GBP2024-12-31
    Officer
    icon of calendar 2008-03-03 ~ 2008-03-04
    CIF 654 - Secretary → ME
  • 1230
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (4 parents)
    Equity (Company account)
    26 GBP2024-12-31
    Officer
    icon of calendar 2009-06-22 ~ 2009-06-23
    CIF 561 - Secretary → ME
  • 1231
    DUNSTABLE MANAGEMENT COMPANY LIMITED - 2007-01-12
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2006-03-13 ~ 2006-03-29
    CIF 827 - Secretary → ME
  • 1232
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (4 parents)
    Equity (Company account)
    889 GBP2024-12-31
    Officer
    icon of calendar 2006-11-15 ~ 2006-11-16
    CIF 783 - Secretary → ME
  • 1233
    PROLOGIS KETTERING MANAGEMENT COMPANY LIMITED - 2006-12-19
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2005-01-17 ~ 2005-01-21
    CIF 946 - Nominee Secretary → ME
  • 1234
    PROLOGIS PARK LITTLEBROOK LIMITED - 2008-11-13
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    icon of calendar 2007-11-14 ~ 2007-11-14
    CIF 684 - Secretary → ME
  • 1235
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (5 parents)
    Equity (Company account)
    254 GBP2024-04-30
    Officer
    icon of calendar 2009-04-20 ~ 2009-04-21
    CIF 574 - Secretary → ME
  • 1236
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (5 parents)
    Equity (Company account)
    49 GBP2024-10-31
    Officer
    icon of calendar 2006-12-21 ~ 2006-12-21
    CIF 762 - Secretary → ME
  • 1237
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (5 parents)
    Equity (Company account)
    247 GBP2024-05-31
    Officer
    icon of calendar 2008-08-18 ~ 2008-08-18
    CIF 626 - Secretary → ME
  • 1238
    PROLOGIS PROPERTY MANAGEMENT COMPANY (WELLINGBOROUGH) LIMITED - 2007-01-30
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2006-07-26 ~ 2008-03-19
    CIF 807 - Secretary → ME
  • 1239
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2003-12-19 ~ 2003-12-19
    CIF 1036 - Secretary → ME
  • 1240
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11,100 GBP2020-12-30
    Officer
    icon of calendar 2006-06-20 ~ 2006-07-14
    CIF 1155 - Secretary → ME
  • 1241
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (5 parents)
    Equity (Company account)
    47 GBP2024-12-31
    Officer
    icon of calendar 2008-03-12 ~ 2008-03-12
    CIF 652 - Secretary → ME
  • 1242
    PROLOGIS MARSTON GATE PLOT 7 LIMITED - 2001-12-06
    PROLOGIS MARSTON GATE PLOT 7 (NO.1) LIMITED - 2022-03-28
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2001-05-15 ~ 2001-12-05
    CIF 1698 - Secretary → ME
  • 1243
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-07-07 ~ 2004-07-14
    CIF 983 - Secretary → ME
  • 1244
    PROLOGIS MARSTON GATE PLOT 7 (NO.2) LIMITED - 2022-12-08
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2001-12-05 ~ 2001-12-05
    CIF 1636 - Secretary → ME
  • 1245
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    250,000 GBP2020-12-31
    Officer
    icon of calendar 2001-05-14 ~ 2001-07-26
    CIF 1357 - Nominee Director → ME
  • 1246
    HAMSARD 3024 LIMITED - 2007-04-27
    icon of addressCostain House, Vanwall Business Park, Maidenhead, Berkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-13 ~ 2007-03-19
    CIF 797 - Secretary → ME
  • 1247
    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 367 - Secretary → ME
  • 1248
    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 370 - Secretary → ME
  • 1249
    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 371 - Secretary → ME
  • 1250
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2004-06-11 ~ 2004-06-11
    CIF 995 - Secretary → ME
  • 1251
    BOMBARDIER PRORAIL LIMITED - 1998-02-13
    PROCOR ENGINEERING LIMITED - 1990-12-04
    HAMMOND ORGAN (U.K.) LIMITED - 1987-03-13
    DIKAPPA (NUMBER 100) LIMITED - 1978-12-31
    icon of addressLitchurch Lane, Derby, Derbyshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-07-14 ~ 2000-01-24
    CIF 1277 - Secretary → ME
  • 1252
    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 499 - Secretary → ME
  • 1253
    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 1827 - Secretary → ME
  • 1254
    BARTEC UK HOLDINGS LIMITED - 2009-11-30
    BARTEC VODEC LIMITED - 2019-10-12
    icon of address5 Centurion Business Park, Dabell Avenue Blenheim Industrial Estate, Nottingham
    Active Corporate (3 parents)
    Equity (Company account)
    1,709,585 GBP2024-09-30
    Officer
    icon of calendar 2009-08-06 ~ 2009-08-10
    CIF 553 - Secretary → ME
  • 1255
    LIBERTY PUBLISHING LIMITED - 1996-03-22
    icon of address24 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,054 GBP2024-08-30
    Officer
    icon of calendar 1995-12-18 ~ 1996-01-11
    CIF 1260 - Director → ME
    Officer
    icon of calendar 1995-12-18 ~ 1996-01-11
    CIF 1259 - Secretary → ME
  • 1256
    PUBMASTER INNS LIMITED - 2004-09-02
    HAMSARD 2039 LIMITED - 1999-06-08
    icon of addressJubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-18 ~ 1999-06-08
    CIF 1447 - Nominee Secretary → ME
  • 1257
    HAMSARD 2069 LIMITED - 1999-10-20
    icon of address17 Tewkesbury Close, Poynton, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-09-30
    Officer
    icon of calendar 1999-09-20 ~ 1999-10-20
    CIF 1408 - Nominee Secretary → ME
  • 1258
    HAMSARD 2577 LIMITED - 2003-03-17
    icon of addressC/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-13 ~ 2002-12-17
    CIF 1566 - Nominee Secretary → ME
  • 1259
    HAMSARD 2597 LIMITED - 2003-01-29
    icon of addressC/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2002-09-24 ~ 2003-01-27
    CIF 1530 - Secretary → ME
  • 1260
    HAMSARD 2575 LIMITED - 2002-11-20
    icon of addressC/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-13 ~ 2002-11-13
    CIF 1564 - Nominee Secretary → ME
  • 1261
    HAMSARD 2574 LIMITED - 2002-11-20
    icon of addressC/o Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2002-08-13 ~ 2002-11-13
    CIF 1565 - Nominee Secretary → ME
  • 1262
    HAMSARD 2311 LIMITED - 2001-06-07
    Q-PARK LIMITED - 2003-04-13
    icon of address1 East Parade, Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-03-19 ~ 2001-06-06
    CIF 1714 - Secretary → ME
  • 1263
    HAMSARD 3149 LIMITED - 2015-03-16
    icon of address25 Bedford Square, Bloomsbury, London, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2008-12-17 ~ 2009-01-14
    CIF 608 - Secretary → ME
  • 1264
    icon of address25 Bedford Square, Bloomsbury, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-28 ~ 2009-01-28
    CIF 594 - Secretary → ME
  • 1265
    MINERAL PRODUCTS ASSOCIATION LIMITED - 2009-03-03
    QUARY PRODUCTS ASSOCIATION LIMITED - 2009-03-03
    icon of address1st Floor 297 Euston Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2008-11-07 ~ 2008-11-10
    CIF 616 - Secretary → ME
  • 1266
    icon of addressC/o Bwc Business Solutions, 8 Park Place, Leeds
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-11-08 ~ 2002-01-07
    CIF 1647 - Secretary → ME
  • 1267
    icon of address57-59 Elmsfield Park, Holme, Carnforth, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-08 ~ 2008-01-09
    CIF 693 - Secretary → ME
  • 1268
    EUROFLEX TRANSMISSIONS LIMITED - 2015-02-19
    icon of addressTrusolv Limited, Grove House Meridians Cross, Ocean Village, Southampton, Hampshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1997-03-27 ~ 2000-07-06
    CIF 1342 - Secretary → ME
  • 1269
    MARPLACE (NUMBER 345) LIMITED - 1995-03-17
    icon of address8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-30 ~ 2001-05-29
    CIF 1270 - Secretary → ME
  • 1270
    icon of addressThames Court, 1 Queenhithe, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 1999-03-03 ~ 1999-03-26
    CIF 1451 - Nominee Secretary → ME
  • 1271
    icon of addressThames Court, 1 Queenhithe, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 1999-03-03 ~ 1999-03-24
    CIF 1450 - Nominee Secretary → ME
  • 1272
    icon of addressMotor Sports House, Riverside, Park, Colnbrook, Slough
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2003-03-07 ~ 2003-03-31
    CIF 1109 - Secretary → ME
  • 1273
    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 225 - Secretary → ME
  • 1274
    icon of addressLord Burton Suite, Rangemore Hall Dunstall Road, Rangemore, Nr Burton On Trent, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,949 GBP2024-02-28
    Officer
    icon of calendar 2001-09-26 ~ 2001-09-27
    CIF 1665 - Secretary → ME
  • 1275
    HAMSARD 3143 LIMITED - 2008-12-18
    icon of addressC/o Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-23 ~ 2008-12-17
    CIF 617 - Secretary → ME
  • 1276
    HAMSARD 2785 LIMITED - 2005-04-18
    icon of addressThe Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-30 ~ 2005-04-01
    CIF 953 - Nominee Secretary → ME
  • 1277
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-01 ~ 2002-11-19
    CIF 1117 - Secretary → ME
  • 1278
    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 188 - Secretary → ME
  • 1279
    HAMSARD 2745 LIMITED - 2004-09-16
    icon of addressAlexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-05 ~ 2005-05-13
    CIF 992 - Nominee Secretary → ME
  • 1280
    TANGENT SURVEY AND VALUATION PLC - 2008-05-16
    PARAGON MORTGAGES (NO.26) PLC - 2008-04-16
    icon of address51 Homer Road, Solihull, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-03-12 ~ 2005-03-17
    CIF 917 - Director → ME
    Officer
    icon of calendar 2005-03-12 ~ 2005-03-17
    CIF 918 - Secretary → ME
  • 1281
    icon of addressBalfour House Suite 205, 741 High Road, North Finchley, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2009-06-26 ~ 2009-07-13
    CIF 560 - Secretary → ME
  • 1282
    MACAW (SOFT DRINKS) LIMITED - 2006-05-25
    COTT (NELSON) LIMITED - 2018-05-22
    SANDING LIMITED - 1990-02-26
    icon of addressCitrus Grove, Sideley Kegworth, Derby
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-08-08 ~ 2002-01-31
    CIF 1505 - Secretary → ME
  • 1283
    MACAW (HOLDINGS) LIMITED - 2006-05-30
    COTT NELSON (HOLDINGS) LIMITED - 2018-05-22
    UPWARDCHANCE LIMITED - 1999-03-29
    icon of addressCitrus Grove, Sideley Kegworth, Derby
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-02-20 ~ 2002-01-31
    CIF 1314 - Secretary → ME
  • 1284
    HAMSARD 2412 LIMITED - 2002-02-22
    icon of addressHillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    2,212,690 GBP2024-12-31
    Officer
    icon of calendar 2001-11-08 ~ 2002-02-22
    CIF 1654 - Secretary → ME
  • 1285
    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 332 - Secretary → ME
  • 1286
    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 385 - Secretary → ME
  • 1287
    HAMSARD 3104 LIMITED - 2010-03-02
    icon of addressKpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-21 ~ 2008-03-10
    CIF 670 - Secretary → ME
  • 1288
    HAMSARD 2685 LIMITED - 2004-05-28
    icon of address17-19 York Place, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-10 ~ 2004-05-18
    CIF 1073 - Nominee Secretary → ME
  • 1289
    HAMSARD 2684 LIMITED - 2004-05-28
    icon of addressSalts Mill 3rd Floor, Victoria Road, Shipley, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,288 GBP2021-05-31
    Officer
    icon of calendar 2003-07-10 ~ 2004-05-18
    CIF 1074 - Nominee Secretary → ME
  • 1290
    VENDOME LUXURY GROUP UK PENSION TRUSTEES LIMITED - 2000-05-10
    HAMSARD ONE THOUSAND AND THIRTEEN LIMITED - 1995-12-20
    VENDOME LUXURY GROUP UK TRUSTEES LIMITED - 1996-08-21
    icon of address15 Hill Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-01-11 ~ 1995-12-20
    CIF 1496 - Nominee Director → ME
    Officer
    icon of calendar 1995-01-11 ~ 1995-12-20
    CIF 1497 - Nominee Secretary → ME
  • 1291
    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 69 - Secretary → ME
  • 1292
    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 1188 - Secretary → ME
  • 1293
    HAMSARD ONE THOUSAND AND THIRTY ONE LIMITED - 1997-03-20
    icon of addressUnit 8 Bridge Street Mills, Union Street, Macclesfield, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    314,045 GBP2019-03-31
    Officer
    icon of calendar 1997-02-11 ~ 2000-10-01
    CIF 1350 - Secretary → ME
  • 1294
    TRUEBLEND LIMITED - 1994-08-05
    icon of addressUnit 8 Bridge Street Mills, Union Street, Macclesfield, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    278,377 GBP2019-03-31
    Officer
    icon of calendar 1997-04-09 ~ 2000-06-30
    CIF 1507 - Secretary → ME
  • 1295
    HAMSARD 2068 LIMITED - 1999-09-24
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-20 ~ 1999-09-27
    CIF 1407 - Nominee Secretary → ME
  • 1296
    HAMSARD 3123 LIMITED - 2008-07-21
    icon of addressGrove House, Mansion Gate Drive, Leeds
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-03-27 ~ 2008-03-31
    CIF 649 - Secretary → ME
  • 1297
    icon of addressCorner House, 28 Huddersfield Road, Milnrow, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Current Assets (Company account)
    19,673 GBP2025-03-31
    Officer
    icon of calendar 2006-07-14 ~ 2006-07-21
    CIF 808 - Secretary → ME
  • 1298
    HAMSARD 2981 LIMITED - 2006-04-27
    icon of addressMazars Llp, The Lexicon, Mount Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-11 ~ 2006-06-05
    CIF 841 - Nominee Secretary → ME
  • 1299
    HAMSARD 2659 LIMITED - 2003-09-10
    icon of addressThrostle Nest, Warley Wood Lane, Luddendenfoot, Halifax
    Active Corporate (5 parents)
    Equity (Company account)
    1,287,594 GBP2024-04-30
    Officer
    icon of calendar 2003-04-12 ~ 2003-09-09
    CIF 1093 - Nominee Secretary → ME
  • 1300
    icon of address1 Aston Way, Moss Side, Leyland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-19 ~ 2010-04-29
    CIF 1206 - Secretary → ME
  • 1301
    HAMSARD 3137 LIMITED - 2008-10-13
    B3 INTERNATIONAL LIMITED - 2014-04-01
    icon of addressUnit A4 Red Scar Industrial Estate, Longridge Road, Ribbleton, Preston, Lancashire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-19 ~ 2008-09-22
    CIF 624 - Secretary → ME
  • 1302
    icon of addressRugby Care Limited, Rugby House, Allianz Stadium, 200 Whitton Road, Twickenham, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2003-09-14 ~ 2003-09-22
    CIF 1064 - Nominee Secretary → ME
  • 1303
    ROOF WAREHOUSE PLC - 2011-03-17
    ROOF WAREHOUSE LIMITED - 2013-11-07
    HAMSARD 2851 PLC - 2006-02-22
    icon of addressIko Appley Lane North, Appley Bridge, Wigan, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-11 ~ 2006-02-23
    CIF 854 - Director → ME
    Officer
    icon of calendar 2005-11-11 ~ 2006-02-23
    CIF 855 - Secretary → ME
  • 1304
    icon of address27 Grasmere Avenue, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -104,614 GBP2015-12-31
    Officer
    icon of calendar 2008-12-22 ~ 2008-12-22
    CIF 602 - Secretary → ME
  • 1305
    HAMSARD 2971 LIMITED - 2006-03-24
    icon of addressVotec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-11 ~ 2006-05-04
    CIF 840 - Nominee Secretary → ME
  • 1306
    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 330 - Secretary → ME
  • 1307
    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 413 - Secretary → ME
  • 1308
    HAMSARD 3009 LIMITED - 2006-09-14
    EEF OCCUPATIONAL HEALTH SERVICES LIMITED - 2008-05-22
    icon of address4 Yorke Street, Hucknall, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-29 ~ 2006-09-07
    CIF 813 - Nominee Secretary → ME
  • 1309
    SALES ACTIVATION SOLUTIONS LIMITED - 2004-05-04
    icon of address88 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-06 ~ 2004-03-31
    CIF 1035 - Secretary → ME
  • 1310
    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 347 - Secretary → ME
  • 1311
    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 346 - Secretary → ME
  • 1312
    SCANDCOAT UK LIMITED - 2009-10-21
    SCANDLAM UK LIMITED - 2008-04-09
    icon of addressBaker Tilly Restructuring And Recovery Llp, 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-03 ~ 2008-04-08
    CIF 648 - Secretary → ME
  • 1313
    HAMSARD 2490 LIMITED - 2002-10-15
    icon of address34 Middle Street South, Driffield, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2002-01-25 ~ 2002-04-04
    CIF 1602 - Secretary → ME
  • 1314
    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 530 - Secretary → ME
  • 1315
    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 533 - Secretary → ME
  • 1316
    HAMSARD ONE THOUSAND AND SEVENTY ONE LIMITED - 1998-03-09
    icon of address4 Veals Lane, Hinton St. Mary, Sturminster Newton, Dorset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,403 GBP2018-02-28
    Officer
    icon of calendar 1998-02-25 ~ 2004-04-01
    CIF 1478 - Nominee Secretary → ME
  • 1317
    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 1223 - Secretary → ME
  • 1318
    HAMSARD 2980 LIMITED - 2006-08-04
    icon of addressThameside House, Crabtree Manorway North, Belvedere, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-10 ~ 2006-07-21
    CIF 847 - Nominee Secretary → ME
  • 1319
    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 1173 - Secretary → ME
  • 1320
    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 116 - Secretary → ME
  • 1321
    icon of address42 New Broad Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-10 ~ 2010-02-12
    CIF 1215 - Secretary → ME
  • 1322
    icon of addressService Point Uk, 13 Nettlehill Road, Houstoun Industrial Estate, Livingston, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-15 ~ 1998-10-01
    CIF 1305 - Secretary → ME
  • 1323
    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 1208 - Secretary → ME
  • 1324
    icon of addressFulford Grange Micklefield Lane, Rawdon, Leeds, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-15 ~ 2008-11-28
    CIF 619 - Secretary → ME
  • 1325
    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 77 - Secretary → ME
  • 1326
    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 76 - Secretary → ME
  • 1327
    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 75 - Secretary → ME
  • 1328
    HAMSARD 3127 LIMITED - 2008-07-30
    icon of addressOne, Glass Wharf, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,437 GBP2024-05-31
    Officer
    icon of calendar 2008-05-20 ~ 2008-08-07
    CIF 640 - Secretary → ME
  • 1329
    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 459 - Secretary → ME
  • 1330
    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 1245 - Secretary → ME
  • 1331
    SWAYFIELDS EXTRA MSA HOLDINGS LIMITED - 2010-11-01
    HAMSARD 2580 LIMITED - 2003-10-06
    icon of addressBenson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2002-08-13 ~ 2003-09-17
    CIF 1120 - Secretary → ME
  • 1332
    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 169 - Secretary → ME
  • 1333
    U.D.O.(HOLDINGS) LIMITED - 1978-12-31
    PICKING PACK SERVICE POINT (UK) LIMITED - 2003-04-15
    UDO HOLDINGS LIMITED - 1998-07-09
    icon of addressErnst & Young Llp, 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-23 ~ 1998-10-01
    CIF 1315 - Secretary → ME
  • 1334
    HAMSARD 2741 LIMITED - 2004-08-10
    icon of address1-5 Beaufort Road, Birkenhead, Merseyside
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-07-07 ~ 2004-08-10
    CIF 985 - Secretary → ME
  • 1335
    HAMSARD 2742 LIMITED - 2004-08-10
    icon of address1-5 Beaufort Road, Birkenhead, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-07 ~ 2004-08-10
    CIF 984 - Nominee Secretary → ME
  • 1336
    R.K. CARBON FIBRES LIMITED - 1997-03-21
    SGL TECHNIC LIMITED - 2007-12-12
    icon of addressMuir Of Ord Industrial Estate, Great North Road, Muir Of Ord, Ross-shire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-11-30 ~ 2001-05-29
    CIF 1271 - Secretary → ME
  • 1337
    HAMSARD 2738 LIMITED - 2004-08-10
    icon of address1-5 Beaufort Road, Birkenhead, Merseyside
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2004-05-06 ~ 2004-08-10
    CIF 998 - Secretary → ME
  • 1338
    icon of address1-5 Beaufort Road, Birkenhead, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-05 ~ 2005-09-28
    CIF 873 - Secretary → ME
  • 1339
    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 1763 - Secretary → ME
  • 1340
    icon of address60 London Wall, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-11-03 ~ 2006-09-05
    CIF 1152 - Secretary → ME
  • 1341
    SHENCARE VOLUNTARY TRANSPORT LIMITED - 2016-03-25
    icon of addressThe Cabin Welches Close, Northfield, Birmingham
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    194,640 GBP2017-03-31
    Officer
    icon of calendar 2001-07-20 ~ 2001-09-13
    CIF 1678 - Secretary → ME
  • 1342
    HAMSARD 2540 LIMITED - 2002-07-05
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-07-04 ~ 2002-07-16
    CIF 1573 - Secretary → ME
  • 1343
    icon of addressThe Spinney 15, Cherry Hill Road, Barnt Green, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    5,648 GBP2024-06-30
    Officer
    icon of calendar 2008-05-06 ~ 2008-05-06
    CIF 643 - Secretary → ME
  • 1344
    HAMSARD 3109 LIMITED - 2008-03-31
    icon of addressThe Riding School House Bulls Lane, Wishaw, Sutton Coldfield, West Midlands, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,035,289 GBP2024-03-31
    Officer
    icon of calendar 2008-02-26 ~ 2008-03-25
    CIF 658 - Secretary → ME
  • 1345
    icon of addressC/o Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-06 ~ 2007-11-12
    CIF 687 - Secretary → ME
  • 1346
    icon of address1 Towers Place, Eton Street, Richmond, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-03-17 ~ 2009-03-19
    CIF 583 - Secretary → ME
  • 1347
    icon of address2 Stone Buildings, Lincoln's Inn, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-11 ~ 2005-11-18
    CIF 868 - Director → ME
    Officer
    icon of calendar 2005-10-11 ~ 2005-11-18
    CIF 867 - Secretary → ME
  • 1348
    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 57 - Secretary → ME
  • 1349
    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 489 - Secretary → ME
  • 1350
    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 91 - Secretary → ME
  • 1351
    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 90 - Secretary → ME
  • 1352
    icon of addressService Point Uk, 13 Nettlehill Road, Houstoun Industrial Estate, Livingston, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-15 ~ 1998-10-01
    CIF 1304 - Secretary → ME
  • 1353
    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 1250 - Secretary → ME
  • 1354
    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 1822 - Secretary → ME
  • 1355
    HAMSARD 2527 LIMITED - 2002-11-18
    icon of addressC/o Beaphar Uk Ltd Rook Tree Farm, Withersfield Road, Great Wratting, Haverhill, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,987,081 GBP2024-12-31
    Officer
    icon of calendar 2002-05-13 ~ 2002-09-25
    CIF 1581 - Nominee Secretary → ME
  • 1356
    SIRA CONSULTING SERVICES LIMITED - 2007-07-06
    icon of addressC/o Sira Test And Certificate Limited, Rake Lane Eccleston, Chester, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-02 ~ 2007-03-08
    CIF 747 - Secretary → ME
  • 1357
    HAMSARD 2976 LIMITED - 2006-03-31
    icon of addressC/o Sira Test And Certificate Limited, Rake Lane Eccleston, Chester, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-01-10 ~ 2006-03-22
    CIF 844 - Nominee Secretary → ME
  • 1358
    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 458 - Secretary → ME
  • 1359
    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 1161 - Secretary → ME
  • 1360
    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 1795 - Secretary → ME
  • 1361
    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 1804 - Secretary → ME
  • 1362
    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 1805 - Secretary → ME
  • 1363
    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 1821 - Secretary → ME
  • 1364
    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 1767 - Secretary → ME
  • 1365
    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 1803 - Secretary → ME
  • 1366
    icon of addressCommodity Quay 7th Floor, St Katharine Docks, London, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2008-01-17 ~ 2008-02-01
    CIF 671 - Secretary → ME
  • 1367
    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 44 - Secretary → ME
  • 1368
    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 45 - Secretary → ME
  • 1369
    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 46 - Secretary → ME
  • 1370
    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 56 - Secretary → ME
  • 1371
    SPLASH MEDIA LIMITED - 2015-01-12
    icon of addressUnit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-25 ~ 2005-08-31
    CIF 874 - Secretary → ME
  • 1372
    WESTROCK LINKX SYSTEMS LIMITED - 2025-06-27
    FIELD BOXMORE LIMITED - 2019-02-22
    icon of addressWestrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2003-11-26 ~ 2003-12-01
    CIF 1045 - Secretary → ME
  • 1373
    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 139 - Secretary → ME
  • 1374
    HAMSARD 2522 LIMITED - 2002-09-13
    SOUNDERSLEEP LIMITED - 2007-02-20
    SILENTNIGHT HOLDINGS LIMITED - 2011-05-24
    icon of addressKpmg Llp, St. James's Square, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-05-13 ~ 2002-10-28
    CIF 1583 - Nominee Secretary → ME
  • 1375
    icon of address93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-03 ~ 2011-07-19
    CIF 1807 - Secretary → ME
  • 1376
    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 291 - Secretary → ME
  • 1377
    MEDICAL SOLUTIONS (DIRECTORS) LIMITED - 2009-11-05
    icon of address1 Orchard Place, Nottingham Business Park, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-11 ~ 2006-11-14
    CIF 789 - Secretary → ME
  • 1378
    PATHLORE LTD - 2007-07-12
    ADVANCED DIAGNOSTIC SOLUTIONS LIMITED - 2001-04-19
    MEDICAL SOLUTIONS (NOTTINGHAM) LIMITED - 2009-02-19
    ANGLIA TELECOMMUNICATIONS LIMITED - 2000-10-24
    ADVANCED DIAGNOSTIC LABORATORIES LIMITED - 2000-11-27
    icon of address1 Orchard Place, Nottingham Business Park, Nottingham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-10-16 ~ 2001-09-01
    CIF 1266 - Secretary → ME
  • 1379
    HAMSARD 2200 LIMITED - 2000-10-03
    icon of addressHenkel Limited, Wood Lane End, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-05-19 ~ 2000-10-11
    CIF 1371 - Nominee Director → ME
  • 1380
    HAMSARD 2617 LIMITED - 2003-03-25
    icon of addressOne Tudor Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-25 ~ 2003-04-01
    CIF 1524 - Nominee Secretary → ME
  • 1381
    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 1830 - Secretary → ME
  • 1382
    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 166 - Secretary → ME
  • 1383
    HAMSARD 2999 LIMITED - 2006-07-27
    icon of addressC/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-28 ~ 2006-07-26
    CIF 821 - Nominee Secretary → ME
  • 1384
    HAMSARD 2494 LIMITED - 2002-05-24
    icon of addressCrane House Epsilon Terrace, West Road, Ipswich, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-25 ~ 2002-04-26
    CIF 1610 - Secretary → ME
  • 1385
    HAMSARD 2478 LIMITED - 2002-04-03
    icon of addressC/o Allied London No. 1 Spinningfields, Level 12, 1 Hardman Square, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2002-01-25 ~ 2002-04-04
    CIF 1604 - Nominee Secretary → ME
  • 1386
    HAMSARD 2354 LIMITED - 2001-10-24
    icon of addressC/o Allied London, Suite 1, Bonded Warehouse, 18 Lower Byrom Street, Manchester, Greater Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -508,556 GBP2024-12-31
    Officer
    icon of calendar 2001-07-04 ~ 2001-10-17
    CIF 1687 - Secretary → ME
  • 1387
    SPIRIT ENERGY RESOURCES (ARMADA) LIMITED - 2017-12-12
    YORKSHIRE ARMADA LIMITED - 2001-12-03
    HAMSARD 2309 LIMITED - 2001-05-31
    CENTRICA RESOURCES (ARMADA) LIMITED - 2017-12-11
    icon of addressMillstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-03-16 ~ 2001-06-01
    CIF 1719 - Secretary → ME
  • 1388
    icon of address2nd Floor Mka House 36 King Street, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-15 ~ 2000-03-15
    CIF 1386 - Nominee Secretary → ME
  • 1389
    icon of address93 Dennett Road, Croydon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -26,916 GBP2024-03-31
    Officer
    icon of calendar 2001-03-22 ~ 2001-04-02
    CIF 1712 - Secretary → ME
  • 1390
    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 1181 - Secretary → ME
  • 1391
    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 187 - Secretary → ME
  • 1392
    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 391 - Secretary → ME
  • 1393
    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 1809 - Secretary → ME
  • 1394
    HAMSARD 2992 LIMITED - 2009-06-07
    icon of addressBath Road, Bridgwater, Somerset
    Active Corporate (4 parents)
    Equity (Company account)
    272,382 GBP2024-03-31
    Officer
    icon of calendar 2006-01-17 ~ 2006-03-15
    CIF 839 - Secretary → ME
  • 1395
    HAMSARD ONE THOUSAND AND NINETY TWO LIMITED - 1998-07-08
    icon of addressChenies, Okewood Hill, Nr Ockley, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    677 GBP2016-06-30
    Officer
    icon of calendar 1998-06-25 ~ 1998-10-08
    CIF 1474 - Nominee Secretary → ME
  • 1396
    HAMSARD 2702 LIMITED - 2004-05-26
    icon of addressTrigg House 11 The Village, Maisies Way, South Normanton, Derbyshire, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    2,637,596 GBP2024-06-30
    Officer
    icon of calendar 2003-11-18 ~ 2004-04-16
    CIF 1048 - Nominee Secretary → ME
  • 1397
    SSP HOLDINGS LIMITED - 2006-08-22
    SSP HOLDINGS PLC - 2008-10-01
    icon of address3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -57,000 GBP2024-12-31
    Officer
    icon of calendar 2004-10-01 ~ 2004-10-11
    CIF 973 - Secretary → ME
  • 1398
    icon of addressCharity Farm Barns, Goring Heath, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-22 ~ 2007-07-18
    CIF 711 - Secretary → ME
  • 1399
    icon of addressGlobal House Hindlip Lane, Hindlip, Worcester, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,986 GBP2024-01-31
    Officer
    icon of calendar 2006-01-26 ~ 2006-02-14
    CIF 836 - Secretary → ME
  • 1400
    HAMSARD ONE THOUSAND AND ELEVEN LIMITED - 1995-12-21
    icon of addressDerby Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-01-11 ~ 1995-12-13
    CIF 1494 - Nominee Director → ME
    Officer
    icon of calendar 1995-01-11 ~ 1995-12-13
    CIF 1495 - Nominee Secretary → ME
  • 1401
    HAMSARD 2726 LIMITED - 2005-02-14
    icon of addressEastfield Mills, Goods Lane, Dewsbury, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,344,711 GBP2023-03-31
    Officer
    icon of calendar 2004-03-01 ~ 2004-07-27
    CIF 1024 - Nominee Secretary → ME
  • 1402
    HAMSARD 2168 LIMITED - 2000-04-14
    icon of address7 Down Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-04-06 ~ 2000-04-29
    CIF 1375 - Nominee Secretary → ME
  • 1403
    HAMSARD 2052 LIMITED - 1999-08-31
    icon of addressWelton Gathering Centre, Barfield Lane Off Wragby Road, Sudbrooke, Lincoln, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-07-14 ~ 1999-10-11
    CIF 1276 - Secretary → ME
  • 1404
    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 67 - Secretary → ME
  • 1405
    icon of addressEquinox South, Great Park Road, Bradley Stoke, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-09 ~ 2001-09-07
    CIF 1676 - Secretary → ME
  • 1406
    URBAN EXPRESS STORES LIMITED - 2013-05-14
    icon of addressPoint Levis Brow Lane, Antrobus, Northwich, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2004-03-31 ~ 2004-05-28
    CIF 1006 - Secretary → ME
  • 1407
    HAMSARD 2746 LIMITED - 2004-09-29
    icon of addressC/o Bdo Llp, 5 Temple Square, Liverpool
    Liquidation Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    120,463 GBP2016-03-31
    Officer
    icon of calendar 2004-07-05 ~ 2004-11-09
    CIF 990 - Nominee Secretary → ME
  • 1408
    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 1177 - Secretary → ME
  • 1409
    icon of addressRsm, 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2010-09-07
    CIF 1179 - Secretary → ME
  • 1410
    icon of address22 Soho Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2010-09-07
    CIF 1178 - Secretary → ME
  • 1411
    icon of addressThird Floor, 15 Stratford Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-27 ~ 2009-03-05
    CIF 588 - Secretary → ME
  • 1412
    icon of addressC/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    11 GBP2024-12-31
    Officer
    icon of calendar 2002-05-23 ~ 2002-07-03
    CIF 1578 - Secretary → ME
  • 1413
    icon of addressSuite 8 Phoenix House, Christopher Martin Road, Basildon, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    23,769,321 GBP2024-03-31
    Officer
    icon of calendar 2004-02-23 ~ 2004-03-10
    CIF 1030 - Secretary → ME
  • 1414
    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 1240 - Secretary → ME
  • 1415
    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 1828 - Secretary → ME
  • 1416
    STORAX RACKING SYSTEMS LIMITED - 2014-12-17
    HAMSARD 2372 LIMITED - 2001-11-06
    icon of address11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2001-10-30
    CIF 1669 - Secretary → ME
  • 1417
    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 485 - Secretary → ME
  • 1418
    HAMSARD 2408 LIMITED - 2002-02-01
    icon of addressCommercial Wharf, 6 Commercial Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-08 ~ 2001-12-21
    CIF 1646 - Secretary → ME
  • 1419
    icon of addressInkerman House, 4 Elwick Road, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-12 ~ 2004-09-27
    CIF 1040 - Secretary → ME
  • 1420
    icon of addressThe Old Court, 8 Tufton Street, Ashford, Kent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-07-16 ~ 2003-07-21
    CIF 1071 - Director → ME
    Officer
    icon of calendar 2003-07-16 ~ 2003-07-21
    CIF 1070 - Secretary → ME
  • 1421
    SPECIAL TELEPHONE SYSTEMS LIMITED - 2007-05-14
    HAMSARD 2546 LIMITED - 2002-09-02
    icon of addressCastle Acres, Everard Way, Narborough, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-15 ~ 2002-08-27
    CIF 1356 - Nominee Secretary → ME
  • 1422
    FINDEL 2010 LIMITED - 2021-04-15
    FINDEL (CONFETTI) LIMITED - 2010-08-16
    HAMSARD 2835 LIMITED - 2005-08-30
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-31 ~ 2005-08-24
    CIF 892 - Nominee Secretary → ME
  • 1423
    HAMSARD 2074 LIMITED - 1999-10-25
    FINDEL EDUCATION LIMITED - 2000-02-09
    ACCRON EDUCATION LIMITED - 2000-05-23
    FINDEL EDUCATION LIMITED - 2001-08-29
    FINDEL EDUCATIONAL SUPPLIES LIMITED - 2021-04-15
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-07 ~ 1999-10-26
    CIF 1402 - Nominee Secretary → ME
  • 1424
    ACCRON FUNDRAISING LIMITED - 2000-05-23
    FINDEL FUNDRAISING LIMITED - 2000-02-21
    FAD STATIONERY LIMITED - 1998-09-30
    FINDEL FUNDRAISING LIMITED - 2021-04-16
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-05-07 ~ 1999-03-26
    CIF 1307 - Secretary → ME
  • 1425
    HAMSARD 2072 LIMITED - 1999-10-25
    FINDEL SERVICES LIMITED - 2000-02-09
    ACCRON SERVICES LIMITED - 2000-05-23
    FINDEL SERVICES LIMITED - 2021-04-15
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-07 ~ 1999-10-26
    CIF 1404 - Nominee Secretary → ME
  • 1426
    HAMSARD 2073 LIMITED - 1999-10-25
    ACCRON STATIONERY LIMITED - 2000-05-23
    STUDIO STATIONARY LIMITED - 2021-09-14
    FINDEL STATIONARY LIMITED - 1999-11-02
    FINDEL STATIONERY LIMITED - 2021-04-15
    FINDEL STATIONERY LIMITED - 2000-02-15
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-07 ~ 1999-10-26
    CIF 1403 - Nominee Secretary → ME
  • 1427
    icon of addressThe Grange Lodge, Broadwell Hill Broadwell, Moreton-in-marsh, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    -9,495 GBP2024-03-31
    Officer
    icon of calendar 2008-12-17 ~ 2009-01-07
    CIF 607 - Secretary → ME
  • 1428
    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 377 - Secretary → ME
  • 1429
    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 376 - Secretary → ME
  • 1430
    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 379 - Secretary → ME
  • 1431
    icon of address8th Floor Temple Point, 1 Temple Row, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-03-04 ~ 2003-03-06
    CIF 1111 - Secretary → ME
  • 1432
    AVONPATH LTD - 1999-08-11
    icon of addressImage Business Park Acornfield Road, Knowsley Industrial Park, Liverpool, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-10-18 ~ 2003-10-14
    CIF 1528 - Secretary → ME
  • 1433
    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 216 - Secretary → ME
  • 1434
    HAMSARD 2784 LIMITED - 2005-03-01
    icon of addressBenson House, 33 Wellington Street, Leeds
    Dissolved Corporate
    Officer
    icon of calendar 2004-12-30 ~ 2005-02-22
    CIF 948 - Nominee Secretary → ME
  • 1435
    SWAYFIELDS (FOLKSTONE) LIMITED - 2005-12-05
    icon of address1 Castle Hill, Lincoln, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-18 ~ 2005-11-29
    CIF 852 - Secretary → ME
  • 1436
    HAMSARD 2783 LIMITED - 2005-03-01
    icon of addressBenson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2004-12-30 ~ 2005-02-22
    CIF 949 - Nominee Secretary → ME
  • 1437
    HAMSARD 2837 LIMITED - 2005-09-27
    icon of addressPeterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-31 ~ 2005-09-28
    CIF 894 - Nominee Secretary → ME
  • 1438
    icon of address60 Great Portland Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-05 ~ 2009-03-06
    CIF 585 - Secretary → ME
  • 1439
    icon of addressC/o Hammersmith Medicines Research, 44 Cumberland Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-22 ~ 2008-11-05
    CIF 618 - Secretary → ME
  • 1440
    HAMSARD 2711 LIMITED - 2004-02-09
    icon of address18 Whitelands Crescent, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-21 ~ 2004-01-22
    CIF 1034 - Secretary → ME
  • 1441
    TECHNIP PMC SERVICES LIMITED - 2022-04-14
    S & W CONSULTANTS HOLDINGS LIMITED - 2006-03-20
    SHAW GROUP UK INTERNATIONAL SERVICES LTD - 2012-10-23
    icon of addressOne, St. Paul's Churchyard, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-02-23 ~ 2004-02-25
    CIF 1029 - Secretary → ME
  • 1442
    BOXMAIN LIMITED - 1986-07-21
    TIP-EUROPE LIMITED - 1987-10-26
    icon of address1 More London Place, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1996-01-02 ~ 2000-04-16
    CIF 1354 - Secretary → ME
  • 1443
    HAMSARD 2428 LIMITED - 2003-08-19
    IFORCE HOLDINGS LIMITED - 2006-04-11
    icon of address2nd Floor 170 Edmund Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-11-08 ~ 2002-04-02
    CIF 1656 - Secretary → ME
  • 1444
    HAMSARD 2514 LIMITED - 2002-08-08
    EPCJOBS HOLDINGS LIMITED - 2006-05-19
    icon of addressParry House Birchwood Boulevard, Birchwood, Warrington, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2002-04-10 ~ 2002-08-13
    CIF 1589 - Nominee Secretary → ME
  • 1445
    STRATMIN GLOBAL RESOURCES PLC - 2018-06-22
    INTERACTIVE PROSPECT TARGETING HOLDINGS PLC - 2010-01-15
    DIRECTEX REALISATIONS PLC - 2011-02-07
    WOODBURNE SQUARE AG PLC - 2012-03-14
    TECTONIC GOLD PLC - 2025-05-12
    icon of address167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2004-07-07 ~ 2004-07-08
    CIF 982 - Director → ME
    Officer
    icon of calendar 2004-07-07 ~ 2004-07-08
    CIF 981 - Secretary → ME
  • 1446
    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 125 - Secretary → ME
  • 1447
    HAMSARD 2524 LIMITED - 2002-07-19
    icon of addressShaw Lane, Glossop, Derbyshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-05-13 ~ 2010-05-13
    CIF 1584 - Nominee Secretary → ME
  • 1448
    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 1768 - Secretary → ME
  • 1449
    icon of addressUnit C83 Barwell Business Park, Leatherhead Road, Chessington, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    29 GBP2022-03-31
    Officer
    icon of calendar 1998-04-27 ~ 1999-05-17
    CIF 1309 - Secretary → ME
  • 1450
    HAMSARD 2404 LIMITED - 2001-11-28
    PGI LONDON LIMITED - 2007-05-17
    icon of addressThornton House, Thornton Road, Wimbledon, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-18 ~ 2001-11-29
    CIF 1659 - Secretary → ME
  • 1451
    HAMSARD 2509 LIMITED - 2002-05-21
    icon of addressTown Centre House, Merrion Centre, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-04-10 ~ 2002-05-21
    CIF 1587 - Nominee Secretary → ME
  • 1452
    HAMSARD 2510 LIMITED - 2002-05-21
    icon of addressTown Centre House, Merrion Street, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-04-10 ~ 2002-05-21
    CIF 1586 - Nominee Secretary → ME
  • 1453
    HAMSARD 2511 LIMITED - 2002-05-21
    icon of addressTown Centre House, Merrion Centre, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-04-10 ~ 2002-05-21
    CIF 1585 - Nominee Secretary → ME
  • 1454
    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 249 - Secretary → ME
  • 1455
    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 248 - Secretary → ME
  • 1456
    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 247 - Secretary → ME
  • 1457
    HAMSARD 3073 LIMITED - 2007-09-12
    icon of addressWallace House, 4 Falcon Way, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-06-20 ~ 2007-07-04
    CIF 712 - Nominee Secretary → ME
  • 1458
    PROLOGIS CORBY LIMITED - 2012-02-15
    icon of address4th Floor 30 Broadwick Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-05-14 ~ 2001-09-20
    CIF 1701 - Secretary → ME
  • 1459
    PROLOGIS (GLASSHOUGHTON) LIMITED - 2012-02-15
    icon of address4th Floor 30 Broadwick Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-26 ~ 2008-11-26
    CIF 613 - Secretary → ME
  • 1460
    KINGSTON PARK NUMBER 1 LIMITED - 2012-02-15
    TEAL KINGSTON PARK NUMBER 1 LIMITED - 2012-02-16
    icon of address4th Floor 30 Broadwick Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-06-10 ~ 2005-06-14
    CIF 888 - Secretary → ME
  • 1461
    PROLOGIS WAKEFIELD (NO 2) LIMITED - 2001-12-06
    PROLOGIS WAKEFIELD DC\2 (NO.1) LIMITED - 2012-02-15
    icon of address4th Floor 30 Broadwick Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-06-19 ~ 2001-12-05
    CIF 1695 - Secretary → ME
  • 1462
    PROLOGIS WAKEFIELD DC\2 (NO.2) LIMITED - 2012-02-15
    icon of address4th Floor 30 Broadwick Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-12-05 ~ 2001-12-05
    CIF 1640 - Secretary → ME
  • 1463
    TEAM Y&R SAUDI - 2017-01-27
    WPP PREDICTIONS - 2017-01-17
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-12-09 ~ 2003-12-10
    CIF 1042 - Nominee Secretary → ME
  • 1464
    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 86 - Secretary → ME
  • 1465
    icon of addressRiver Tees Watersports Centre The Slipway, North Shore, Stockton On Tees
    Active Corporate (9 parents)
    Equity (Company account)
    127,379 GBP2024-03-31
    Officer
    icon of calendar 2001-03-14 ~ 2001-03-15
    CIF 1721 - Secretary → ME
  • 1466
    HAMSARD FIVE THOUSAND AND SIXTEEN LIMITED - 1999-03-24
    icon of addressWray Castle Limited, Bridge Mills, Stramongate, Kendal, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-03-09 ~ 2009-05-16
    CIF 1504 - Secretary → ME
  • 1467
    icon of address2 Unitec House, Albert Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -115,495 GBP2024-03-24
    Officer
    icon of calendar 2007-10-19 ~ 2008-04-28
    CIF 690 - Secretary → ME
  • 1468
    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 227 - Secretary → ME
  • 1469
    TECALEMIT GARAGE EQUIPMENT COMPANY LIMITED - 2024-12-12
    icon of addressCentenary House Peninsula Park, Rydon Lane, Exeter
    In Administration Corporate (2 parents, 1 offspring)
    Equity (Company account)
    518,352 GBP2022-12-31
    Officer
    icon of calendar 1998-07-29 ~ 1999-03-10
    CIF 1289 - Secretary → ME
  • 1470
    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 460 - Secretary → ME
  • 1471
    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 270 - Secretary → ME
  • 1472
    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 269 - Secretary → ME
  • 1473
    icon of addressRyecroft Aviary Road, Worsley, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-12 ~ 2010-11-15
    CIF 1167 - Secretary → ME
  • 1474
    WPP PHOENIX LIMITED - 2017-11-29
    SUPERUNION LIMITED - 2018-01-02
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-11-19 ~ 2002-12-23
    CIF 1515 - Secretary → ME
  • 1475
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,365 GBP2024-06-30
    Officer
    icon of calendar 2005-11-22 ~ 2005-12-08
    CIF 850 - Secretary → ME
  • 1476
    icon of address41 Great Clowes Street, Salford, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2001-03-30 ~ 2001-10-25
    CIF 1711 - Secretary → ME
  • 1477
    PARAGON MORTGAGES (NO.23) PLC - 2009-02-27
    icon of address51 Homer Road, Solihull, West Midlands, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2005-03-12 ~ 2005-03-17
    CIF 912 - Director → ME
    Officer
    icon of calendar 2005-03-12 ~ 2005-03-17
    CIF 911 - Secretary → ME
  • 1478
    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 472 - Secretary → ME
  • 1479
    HAMSARD 3091 LIMITED - 2007-06-05
    icon of address7 Shrewsbury Road, Church Stretton, Shropshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    3,245 GBP2018-03-31
    Officer
    icon of calendar 2007-05-24 ~ 2007-05-30
    CIF 731 - Secretary → ME
  • 1480
    UNION ELECTRIC STEEL (UK) LIMITED - 2011-01-28
    HAMSARD 2043 LIMITED - 1999-08-27
    icon of addressAdministration Building, East Street, Gateshead, Tyne And Wear, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1999-07-02 ~ 1999-08-18
    CIF 1429 - Nominee Director → ME
    Officer
    icon of calendar 1999-07-02 ~ 1999-08-18
    CIF 1428 - Nominee Secretary → ME
  • 1481
    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 303 - Secretary → ME
  • 1482
    HAMSARD 2325 LIMITED - 2001-07-18
    icon of addressLakeside House Shirwell Crescent, Furzton, Milton Keynes, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2001-05-11 ~ 2001-07-18
    CIF 1706 - Secretary → ME
  • 1483
    icon of address7, Wickstead Close, Wickstead Close, Nantwich, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    662 GBP2024-03-31
    Officer
    icon of calendar 2001-03-06 ~ 2001-03-08
    CIF 1725 - Secretary → ME
  • 1484
    HAMSARD 2268 LIMITED - 2001-02-20
    WYEVALE GARDEN CENTRES LIMITED - 2014-10-10
    GARDEN CENTRES INVESTMENTS LIMITED - 2009-07-17
    icon of addressWyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-23 ~ 2002-07-30
    CIF 1732 - Secretary → ME
  • 1485
    HAMSARD 5035 LIMITED - 1999-10-07
    icon of addressPricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-06-16 ~ 1999-12-20
    CIF 1436 - Nominee Secretary → ME
  • 1486
    icon of addressScrivens House, 60 Islington Row Middleway, Po Box 15666, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-13 ~ 2006-04-03
    CIF 833 - Secretary → ME
  • 1487
    icon of addressThe Grange Lodge, Broadwell Hill Broadwell, Moreton-in-marsh, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    -161,621 GBP2024-03-31
    Officer
    icon of calendar 2006-12-13 ~ 2006-12-30
    CIF 774 - Secretary → ME
  • 1488
    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 495 - Secretary → ME
  • 1489
    icon of addressPilot Way Ansty Business Park, Ansty, Coventry, Warwickshire, England
    Active Corporate (12 parents, 5 offsprings)
    Officer
    icon of calendar 2009-02-10 ~ 2009-03-16
    CIF 591 - Secretary → ME
  • 1490
    DRUM CLOSURES LIMITED - 2015-01-06
    icon of addressThe Metal Ring Company Limited, Borwick Rails, Millom, England
    Active Corporate (3 parents)
    Equity (Company account)
    994,416 GBP2024-12-31
    Officer
    icon of calendar 1997-03-27 ~ 2000-06-14
    CIF 1339 - Secretary → ME
  • 1491
    icon of addressUnits 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2006-10-06 ~ 2006-10-16
    CIF 790 - Secretary → ME
  • 1492
    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 214 - Secretary → ME
  • 1493
    THE RICHARDSON FOUNDATION - 1999-03-24
    icon of address5 Stratford Place, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-11-20 ~ 1999-11-29
    CIF 1464 - Nominee Secretary → ME
  • 1494
    icon of addressFreedman House Christopher Wren Yard, 117 High Street, Croydon, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 1998-02-09 ~ 2001-07-10
    CIF 1479 - Nominee Secretary → ME
  • 1495
    HAMSARD 2355 LIMITED - 2001-11-09
    icon of addressIko Appley Lane North, Appley Bridge, Wigan, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2001-07-05 ~ 2001-11-09
    CIF 1681 - Secretary → ME
  • 1496
    icon of address6 Manchester Road, Buxton, Derbyshire
    Active Corporate (4 parents)
    Equity (Company account)
    38,866 GBP2024-12-31
    Officer
    icon of calendar 2003-08-18 ~ 2003-08-28
    CIF 1067 - Secretary → ME
  • 1497
    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 344 - Secretary → ME
  • 1498
    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 353 - Secretary → ME
  • 1499
    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 343 - Secretary → ME
  • 1500
    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 131 - Secretary → ME
  • 1501
    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 ~ 2009-10-22
    CIF 1131 - Director → ME
    Officer
    icon of calendar 2002-03-20 ~ 2025-09-18
    CIF 103 - Secretary → ME
  • 1502
    FRIENDLY INSURE LIMITED - 2008-10-09
    icon of addressOrange Tower, Mediacityuk, Salford Quays, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-06-11 ~ 2003-08-12
    CIF 1125 - Secretary → ME
  • 1503
    THINK BANKING LIMITED - 2012-08-16
    icon of addressOrange Tower, Mediacityuk, Salford Quays, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-08-08 ~ 2005-08-08
    CIF 877 - Secretary → ME
  • 1504
    AUKDH (NO. 2) LIMITED - 2012-03-23
    ORIGEN FINANCIAL SERVICES LIMITED - 2005-03-02
    icon of addressErnst & Young Llp, 1 More London Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2004-04-27 ~ 2004-06-08
    CIF 1002 - Secretary → ME
  • 1505
    AINSCOUGH EQUESTRIAN SERVICES LIMITED - 2014-01-09
    AINSCOUGH-JOHNSTON LIMITED - 2011-08-19
    icon of addressOakland House, 21 Hope Carr Road, Leigh, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,050,188 GBP2024-06-30
    Officer
    icon of calendar 2007-10-17 ~ 2007-10-17
    CIF 691 - Secretary → ME
  • 1506
    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 1165 - Secretary → ME
  • 1507
    HAMSARD 2608 LIMITED - 2003-04-09
    icon of addressBuckingham Court, 78 Buckingham Gate, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,878 GBP2017-03-31
    Officer
    icon of calendar 2002-10-25 ~ 2003-04-04
    CIF 1525 - Nominee Secretary → ME
  • 1508
    HAMSARD 2654 LIMITED - 2003-07-31
    icon of addressUnit 11 Stocksfield Hall, Stocksfield, Northumberland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-13 ~ 2003-08-29
    CIF 1091 - Nominee Secretary → ME
  • 1509
    SIRDAR SPINNING LIMITED - 2017-09-06
    HAMSARD 2175 LIMITED - 2000-12-07
    icon of addressFlanshaw Lane, Alverthorpe, Wakefield, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-04-18 ~ 2000-11-29
    CIF 1374 - Nominee Secretary → ME
  • 1510
    ANGLECROWN LIMITED - 1988-02-12
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-01 ~ 2000-04-16
    CIF 1323 - Secretary → ME
  • 1511
    ALNERY NO. 1056 LIMITED - 1991-04-22
    icon of address1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-12-01 ~ 2000-04-16
    CIF 1327 - Secretary → ME
  • 1512
    UNIVERSAL BULK-HANDLING EQUIPMENT LIMITED - 1990-08-20
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-01 ~ 2000-04-16
    CIF 1320 - Secretary → ME
  • 1513
    THINK MONEY HOLDINGS 1 LIMITED - 2019-05-16
    THINK MONEY GROUP LIMITED - 2007-02-21
    THINK MONEY HOLDINGS LIMITED - 2005-12-19
    HAMSARD 2840 LIMITED - 2005-10-12
    icon of addressOrange Tower, Mediacityuk, Salford Quays, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-05-31 ~ 2005-10-06
    CIF 896 - Nominee Secretary → ME
  • 1514
    HAMSARD 2396 LIMITED - 2002-03-13
    THINK MONEY GROUP LIMITED - 2005-12-19
    THINK MONEY HOLDINGS LIMITED - 2019-05-16
    GREGORY PENNINGTON GROUP LIMITED - 2004-09-21
    icon of addressOrange Tower, Mediacityuk, Salford Quays, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-10-18 ~ 2002-03-22
    CIF 1661 - Secretary → ME
  • 1515
    THINK MONEY GROUP LIMITED - 2019-04-23
    THINK MONEY HOLDINGS 1 LIMITED - 2007-02-21
    icon of addressOrange Tower, Mediacityuk, Salford Quays, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-02 ~ 2006-11-06
    CIF 785 - Secretary → ME
  • 1516
    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 387 - Secretary → ME
  • 1517
    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 1755 - Secretary → ME
  • 1518
    HAMSARD ONE THOUSAND AND SEVENTEEN LIMITED - 1996-05-08
    icon of address10 Y Sgwar Heol Yr Orsaf, Dinas Powys, Cymru / Wales, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12,350 GBP2018-12-31
    Officer
    icon of calendar 1996-01-05 ~ 1996-05-08
    CIF 1493 - Nominee Director → ME
    Officer
    icon of calendar 1996-01-05 ~ 1996-05-08
    CIF 1492 - Nominee Secretary → ME
  • 1519
    HELPTRY LIMITED - 1988-03-08
    icon of addressLimewood House Limewood Way, Seacroft, Leeds
    Active Corporate (2 parents)
    Equity (Company account)
    405,651 GBP2024-12-31
    Officer
    icon of calendar 1998-09-30 ~ 2000-04-16
    CIF 1287 - Secretary → ME
  • 1520
    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 465 - Secretary → ME
  • 1521
    icon of addressBibby Transmissions, Cannon Way, Dewsbury, West Yorks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-03-27 ~ 2000-07-07
    CIF 1346 - Secretary → ME
  • 1522
    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 520 - Secretary → ME
    icon of calendar 2012-03-13 ~ 2012-03-13
    CIF 542 - Secretary → ME
  • 1523
    HAMSARD 3129 LIMITED - 2008-12-12
    icon of address60 Great Portland Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-21 ~ 2008-08-19
    CIF 639 - Secretary → ME
  • 1524
    icon of address46 Vivian Avenue, Hendon Central, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-18 ~ 2010-03-18
    CIF 1210 - Secretary → ME
  • 1525
    SRM - FERRO DUO LIMITED - 2007-07-17
    MINERALS RESOURCE MANAGEMENT LIMITED - 2011-12-12
    TRADEBE MINERAL RESOURCE MANAGEMENT LIMITED - 2011-12-22
    icon of addressAtlas House Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-10-01 ~ 2004-11-10
    CIF 974 - Secretary → ME
  • 1526
    HAMSARD 2067 LIMITED - 1999-09-24
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-20 ~ 1999-09-27
    CIF 1406 - Nominee Secretary → ME
  • 1527
    icon of address10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-16 ~ 2012-11-19
    CIF 484 - Secretary → ME
  • 1528
    HAMSARD 2256 LIMITED - 2001-03-12
    icon of addressTempsford Hall, Tempsford Hall, Sandy, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-13 ~ 2001-02-27
    CIF 1362 - Nominee Secretary → ME
  • 1529
    HAMSARD 2694 LIMITED - 2004-07-26
    icon of address287-291 Banbury Road, Oxford, Oxon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-18 ~ 2006-03-10
    CIF 1049 - Nominee Secretary → ME
  • 1530
    SKIPTON INFORMATION GROUP LIMITED - 2008-05-29
    SKIPTON INFORMATION GROUP PLC - 2006-07-14
    HAMSARD 2692 LIMITED - 2004-06-07
    CALLCREDIT INFORMATION GROUP LIMITED - 2019-04-30
    icon of addressOne Park Lane, Leeds, West Yorkshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2003-11-18 ~ 2004-04-13
    CIF 1047 - Nominee Secretary → ME
  • 1531
    HAMSARD 3072 LIMITED - 2007-07-12
    icon of addressClarendon House, 147 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2007-06-20 ~ 2007-07-11
    CIF 714 - Nominee Secretary → ME
  • 1532
    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 1193 - Secretary → ME
  • 1533
    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 1784 - Secretary → ME
  • 1534
    INSTANTSUCCESS LIMITED - 1998-01-07
    icon of addressLogistics House, Buckshaw Avenue, Chorley, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    407,120 GBP2024-03-31
    Officer
    icon of calendar 1997-12-17 ~ 2000-06-20
    CIF 1317 - Secretary → ME
  • 1535
    PAROS TECHNOLOGY LIMITED - 2008-07-24
    PAROS LIMITED - 2006-03-20
    icon of addressLia Fail, Ravenspoint Road, Trearddur Bay, Ilse Of Anglesey, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -157,198 GBP2024-12-31
    Officer
    icon of calendar 2006-01-20 ~ 2006-01-27
    CIF 837 - Secretary → ME
  • 1536
    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 1219 - Secretary → ME
  • 1537
    STOKE-ON-TRENT MANAGEMENT COMPANY LIMITED - 2007-01-30
    PROLOGIS PARK STOKE ON TRENT MANAGEMENT COMPANY LIMITED - 2017-11-02
    icon of address72 Broadwick Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    10 GBP2016-12-31
    Officer
    icon of calendar 2005-10-21 ~ 2005-11-08
    CIF 864 - Secretary → ME
  • 1538
    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 415 - Secretary → ME
  • 1539
    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 414 - Secretary → ME
  • 1540
    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 430 - Secretary → ME
  • 1541
    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 429 - Secretary → ME
  • 1542
    HAMSARD 2559 LIMITED - 2002-12-05
    icon of address373 Stirling Road, Stirling Road Cressex Business Park, High Wycombe, Buckinghamshire
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    -53,610 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2002-07-15 ~ 2002-09-11
    CIF 1568 - Nominee Secretary → ME
  • 1543
    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 1162 - Secretary → ME
  • 1544
    icon of addressBibby Transmissions, Cannon Way, Dewsbury, West Yorks
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-03-27 ~ 2000-07-07
    CIF 1345 - Secretary → ME
  • 1545
    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 451 - Secretary → ME
  • 1546
    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 450 - Secretary → ME
  • 1547
    UDO CUSTOMER SERVICES LIMITED - 1988-10-06
    KLEMPGATE REPROGRAPHICS LIMITED - 1994-07-01
    icon of addressFourth Floor, 75 Farringdon Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-15 ~ 1998-10-01
    CIF 1300 - Secretary → ME
  • 1548
    AARQUE SYSTEMS EXPORT LIMITED - 1995-10-30
    icon of addressFourth Floor, 75 Farringdon Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-15 ~ 1998-10-01
    CIF 1299 - Secretary → ME
  • 1549
    UNIVERSAL DRAWING OFFICE LIMITED - 1978-12-31
    icon of addressFourth Floor, 75 Farringdon Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-01 ~ 1998-10-01
    CIF 1310 - Secretary → ME
  • 1550
    icon of addressFourth Floor Unit5b, The Parklands, Bolton
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2007-01-03 ~ 2007-02-14
    CIF 761 - Secretary → ME
  • 1551
    icon of addressC/o, Wilkin Chapman Llp, The Hall Lairgate, Beverley, East Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-18 ~ 2007-06-20
    CIF 726 - Secretary → ME
  • 1552
    icon of addressC/o, The Hall, Lairgate, Beverley, East Riding Of Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-31 ~ 2007-06-20
    CIF 728 - Secretary → ME
  • 1553
    icon of addressC/o, Wilkin Chapman Llp, The Hall Lairgate, Beverley, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-19 ~ 2007-06-20
    CIF 724 - Secretary → ME
  • 1554
    icon of addressC/o, Wilkin Chapman Llp, The Hall Lairgate, Beverley, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-19 ~ 2007-06-20
    CIF 725 - Secretary → ME
  • 1555
    icon of addressC/o, Wilkin Chapman Llp, The Hall Lairgate, Beverley, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-19 ~ 2007-06-20
    CIF 723 - Secretary → ME
  • 1556
    HAMSARD 2040 LIMITED - 1999-03-31
    icon of addressUmbro House, Lakeside, Cheadle, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-18 ~ 1999-03-31
    CIF 1445 - Nominee Secretary → ME
  • 1557
    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 1171 - Secretary → ME
  • 1558
    UNDURRAGA UK LTD - 2007-12-12
    icon of addressSquire Sanders (uk) Llp (ref : Sdw), Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-21 ~ 2007-11-22
    CIF 681 - Secretary → ME
  • 1559
    icon of addressEarly Lodge, Barningham, Richmond, North Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    101 GBP2024-03-31
    Officer
    icon of calendar 2005-11-17 ~ 2005-11-18
    CIF 853 - Secretary → ME
  • 1560
    icon of addressEarly Lodge, Barningham, Richmond, North Yorkshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    5,882 GBP2024-03-31
    Officer
    icon of calendar 2005-11-18 ~ 2005-11-18
    CIF 851 - Secretary → ME
  • 1561
    HAMSARD ONE THOUSAND AND SEVENTY LIMITED - 1998-01-19
    icon of addressHaweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington
    Active Corporate (12 parents)
    Officer
    icon of calendar 1997-12-18 ~ 1998-01-19
    CIF 1316 - Secretary → ME
  • 1562
    HAMSARD 2310 LIMITED - 2001-06-27
    icon of address1 East Parade, Leeds, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2001-03-19 ~ 2001-06-06
    CIF 1715 - Secretary → ME
  • 1563
    icon of addressCarlton House 28/29 Carlton Terrace, Portslade, Brighton
    Active Corporate (2 parents)
    Equity (Company account)
    25 GBP2024-06-30
    Officer
    icon of calendar 2007-06-06 ~ 2007-06-18
    CIF 727 - Secretary → ME
  • 1564
    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 399 - Secretary → ME
  • 1565
    icon of addressNorthstar, 135-141 Oldham Street, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2009-09-22 ~ 2009-09-28
    CIF 543 - Secretary → ME
  • 1566
    HAMSARD 2469 LIMITED - 2002-06-20
    icon of address12 Little Portland Street, 2nd Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2002-01-25 ~ 2002-11-06
    CIF 1616 - Nominee Secretary → ME
  • 1567
    HAMSARD 2473 LIMITED - 2002-06-20
    icon of address32 Croft Road, Edwalton, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2002-01-25 ~ 2003-02-05
    CIF 1617 - Nominee Secretary → ME
  • 1568
    HAMSARD 2634 LIMITED - 2003-07-24
    icon of address210 Pentonville Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-03-13 ~ 2003-07-23
    CIF 1104 - Nominee Secretary → ME
  • 1569
    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 1813 - Secretary → ME
  • 1570
    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 1778 - Secretary → ME
  • 1571
    THOR PREVENTIVE MEDICINE LIMITED - 2002-07-26
    VANE MINERALS LIMITED - 2005-01-27
    HAMSARD 2508 LIMITED - 2002-05-24
    icon of addressWatson Morgan, 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,284,530 GBP2023-12-31
    Officer
    icon of calendar 2002-04-10 ~ 2008-06-01
    CIF 1130 - Secretary → ME
  • 1572
    VECTRA TECHNOLOGIES LIMITED - 2004-03-18
    icon of address26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2003-05-28 ~ 2003-08-19
    CIF 1085 - Secretary → ME
  • 1573
    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 233 - Secretary → ME
  • 1574
    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 234 - Secretary → ME
  • 1575
    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 1172 - Secretary → ME
  • 1576
    HAMSARD 2261 LIMITED - 2001-02-05
    icon of address13 Marybridge Close, Totton, Southampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    150,853 GBP2024-12-31
    Officer
    icon of calendar 2000-12-13 ~ 2001-01-31
    CIF 1262 - Secretary → ME
  • 1577
    icon of address236 Mottram Road, Stalybridge, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,432,182 GBP2021-12-31
    Officer
    icon of calendar 2008-02-07 ~ 2008-02-15
    CIF 664 - Secretary → ME
  • 1578
    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 339 - Secretary → ME
  • 1579
    HAMSARD 2584 LIMITED - 2002-12-03
    icon of address31st Floor 40 Bank Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-23 ~ 2002-11-29
    CIF 1534 - Nominee Secretary → ME
  • 1580
    HAMSARD 2488 LIMITED - 2002-04-26
    7C INDIA LIMITED - 2003-12-15
    icon of address31st Floor 40 Bank Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-25 ~ 2002-04-26
    CIF 1614 - Nominee Secretary → ME
  • 1581
    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 156 - Secretary → ME
  • 1582
    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 1159 - Secretary → ME
  • 1583
    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 1196 - Secretary → ME
  • 1584
    HAMSARD 2628 LIMITED - 2003-05-06
    icon of addressValley House Huddersfield Road, Wyke, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    56,330 GBP2024-06-30
    Officer
    icon of calendar 2003-03-13 ~ 2003-05-06
    CIF 1097 - Nominee Secretary → ME
  • 1585
    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 1799 - Secretary → ME
  • 1586
    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 218 - Secretary → ME
  • 1587
    AUTOMOTIVE ENGINEERING SERVICES LIMITED - 2007-06-14
    GLOBAL ENGINEERING AND ADMINISTRATIVE SERVICES LIMITED - 2007-05-16
    icon of address31 Springfield Lyons Approach, Chelmsford, Essex, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-16 ~ 2007-06-01
    CIF 740 - Secretary → ME
  • 1588
    XYZ PENSION SCHEME TRUSTEES LIMITED - 2007-09-14
    icon of address31 Springfield Lyons Approach, Chelmsford, Essex, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2007-08-23 ~ 2007-08-23
    CIF 700 - Director → ME
    Officer
    icon of calendar 2007-08-23 ~ 2007-08-23
    CIF 701 - Secretary → ME
  • 1589
    GALLIFORD TRY PARTNERSHIPS YORKSHIRE HOLDINGS LIMITED - 2020-01-10
    STRATEGIC TEAM GROUP LIMITED - 2019-07-05
    HAMSARD 3097 LIMITED - 2008-03-18
    icon of address11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-11-26 ~ 2008-03-10
    CIF 680 - Secretary → ME
  • 1590
    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 19 - Secretary → ME
  • 1591
    WHITEPHONE LIMITED - 2009-12-15
    CASHFLOWS EUROPE LIMITED - 2015-11-06
    CASHFLOW NETWORK LIMITED - 2012-06-26
    icon of addressCpc1 Capital Park, Fulbourn, Cambridge
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2005-06-01 ~ 2005-06-01
    CIF 890 - Secretary → ME
  • 1592
    HAMSARD 2995 LIMITED - 2006-06-29
    icon of addressShire House, Tachbrook Road, Leamington Spa, Warwickshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-04-28 ~ 2006-06-26
    CIF 820 - Nominee Secretary → ME
  • 1593
    icon of addressShire House, Tachbrook Road, Leamington Spa, Warwickshire, England
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2002-07-05 ~ 2002-11-15
    CIF 1123 - Director → ME
    Officer
    icon of calendar 2002-07-05 ~ 2002-11-15
    CIF 1122 - Secretary → ME
  • 1594
    PM GROUP PLC - 2008-02-25
    HAMSARD 2451 LIMITED - 2002-03-01
    icon of addressAiredale House, Canal Road, Bradford, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    30,797,750 GBP2021-12-31
    Officer
    icon of calendar 2002-01-07 ~ 2002-03-27
    CIF 1626 - Secretary → ME
  • 1595
    HAMSARD 5065 LIMITED - 1999-12-01
    icon of address1st Floor, Unit 3b Wentworth House Maple Court, Tankersley, Barnsley, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,550 GBP2024-03-31
    Officer
    icon of calendar 1999-10-05 ~ 1999-11-19
    CIF 1405 - Nominee Secretary → ME
  • 1596
    HAMSARD 2495 LIMITED - 2002-05-24
    icon of addressCrane House Epsilon Terrace, West Road, Ipswich, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-25 ~ 2002-04-26
    CIF 1611 - Secretary → ME
  • 1597
    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 389 - Secretary → ME
  • 1598
    HAMSARD 2348 LIMITED - 2001-10-24
    icon of addressAcumen House, Headlands Lane, Knottingley, West Yorkshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    5,602,042 GBP2021-03-31
    Officer
    icon of calendar 2001-07-05 ~ 2001-10-30
    CIF 1680 - Secretary → ME
  • 1599
    PLASMA PROCESSING TECHNOLOGIES LIMITED - 2007-09-04
    THAT'S NOT IMPORTANT RIGHT NOW LIMITED - 2007-07-30
    icon of addressFlat 16 Block A, 28 Guildhouse Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-13 ~ 2006-12-20
    CIF 773 - Secretary → ME
  • 1600
    WATERWISE PROJECTS LIMITED - 2005-09-08
    icon of address344-354 Gray's Inn Road, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    158,859 GBP2024-08-31
    Officer
    icon of calendar 2005-08-25 ~ 2005-09-01
    CIF 875 - Secretary → ME
  • 1601
    HAMSARD 2326 LIMITED - 2002-04-16
    icon of addressKemp House, 152-160 City Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-10 ~ 2001-08-14
    CIF 1709 - Secretary → ME
  • 1602
    icon of address348-350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-02 ~ 1999-06-07
    CIF 1286 - Secretary → ME
  • 1603
    icon of address2 Water Lane, Bures, Suffolk
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2003-09-22 ~ 2003-09-29
    CIF 1062 - Secretary → ME
  • 1604
    icon of address2 Water Lane, Bures, Suffolk
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2003-09-22 ~ 2003-09-29
    CIF 1060 - Secretary → ME
  • 1605
    icon of address2 Water Lane, Bures, Suffolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2003-09-22 ~ 2003-09-29
    CIF 1061 - Secretary → ME
  • 1606
    icon of address2 Water Lane, Bures, Suffolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2003-09-24 ~ 2003-09-29
    CIF 1059 - Secretary → ME
  • 1607
    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 407 - Secretary → ME
  • 1608
    HASGO PUDSEY LIMITED - 2005-04-18
    HAMSARD 2773 LIMITED - 2004-12-16
    icon of addressPrice Waterhouse Coopers Llp, Benson House 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-11 ~ 2004-12-15
    CIF 966 - Nominee Secretary → ME
  • 1609
    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 1218 - Secretary → ME
  • 1610
    icon of address25 Moorgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-11 ~ 2011-01-11
    CIF 1832 - Secretary → ME
  • 1611
    HAMSARD ONE THOUSAND AND TWENTY-NINE LIMITED - 1997-02-25
    icon of addressC/o Mazars Llp, Tower Bridge House St Katharines Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-01-06 ~ 1997-02-18
    CIF 1488 - Nominee Secretary → ME
  • 1612
    HAMSARD 2105 LIMITED - 2000-02-16
    icon of addressWessex Water Operations Centre, Claverton Down, Bath
    Active Corporate (11 parents)
    Officer
    icon of calendar 2000-01-26 ~ 2000-02-23
    CIF 1392 - Nominee Director → ME
    Officer
    icon of calendar 2000-01-26 ~ 2000-02-23
    CIF 1391 - Nominee Secretary → ME
  • 1613
    icon of address90 Whitfield Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-05 ~ 2004-05-26
    CIF 999 - Nominee Secretary → ME
  • 1614
    icon of addressSea Containers House, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-12 ~ 2004-04-22
    CIF 1039 - Secretary → ME
  • 1615
    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 534 - Secretary → ME
  • 1616
    HAMSARD 2545 LIMITED - 2002-08-29
    icon of addressThomas Hardy House, 2 Heath Road, Weybridge, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-07-15 ~ 2002-09-16
    CIF 1569 - Nominee Secretary → ME
  • 1617
    HAMSARD 3048 LIMITED - 2009-02-17
    icon of address10 Eric Drive, Sandbach, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-14 ~ 2007-05-04
    CIF 768 - Nominee Secretary → ME
  • 1618
    HAMSARD 3146 LIMITED - 2009-07-03
    icon of addressFirst Floor West 25 Western Avenue, Milton Park, Abingdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    -8,302,789 GBP2024-12-28
    Officer
    icon of calendar 2008-11-19 ~ 2008-12-22
    CIF 614 - Secretary → ME
  • 1619
    PROLOGIS (COVENTRY ROAD) LIMITED - 2007-05-04
    icon of addressBaker Tilly, 6th Floor 25 Farringdon Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-10-12 ~ 2006-10-13
    CIF 788 - Secretary → ME
  • 1620
    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 277 - Secretary → ME
  • 1621
    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 301 - Secretary → ME
  • 1622
    WILLAN UK LIMITED - 2001-03-23
    icon of address2 Brooklands Road, Sale, Cheshire
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    123,606 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2000-03-31 ~ 2000-04-12
    CIF 1384 - Nominee Secretary → ME
  • 1623
    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 25 - Secretary → ME
  • 1624
    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 27 - Secretary → ME
  • 1625
    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 26 - Secretary → ME
  • 1626
    HAMSARD 3087 LIMITED - 2008-02-11
    icon of addressUnit 26 Planetary Industrial Estate, Planetary Road, Willenhall, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-06-20 ~ 2007-12-13
    CIF 722 - Nominee Secretary → ME
  • 1627
    HAMSARD 2606 LIMITED - 2003-04-08
    icon of addressC/o Brand Partnership Limited, Southfork Industrial Estate, Dartmouth Way, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-10-25 ~ 2003-02-13
    CIF 1118 - Secretary → ME
  • 1628
    icon of addressThink Park Mosley Road, Trafford Park, Manchester
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2006-08-11 ~ 2006-08-16
    CIF 803 - Secretary → ME
  • 1629
    HAMSARD 2402 LIMITED - 2004-10-12
    icon of addressPeterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-18 ~ 2004-10-07
    CIF 1139 - Secretary → ME
  • 1630
    WORKINGTON WIND LIMITED - 2006-09-11
    GLASS MOOR WIND LIMITED - 2005-08-01
    icon of addressLewins Place, Lewins Mead, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-17 ~ 2004-04-06
    CIF 1014 - Secretary → ME
  • 1631
    BICKER FEN WIND LIMITED - 2006-08-08
    icon of address25 Shirleys, Ditchling, Hassocks, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1,378,711 GBP2024-06-30
    Officer
    icon of calendar 2004-03-19 ~ 2004-04-06
    CIF 1013 - Secretary → ME
  • 1632
    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 1224 - Secretary → ME
  • 1633
    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 1225 - Secretary → ME
  • 1634
    HAMSARD 3086 LIMITED - 2007-11-26
    WINNING PITCH PLC - 2012-07-13
    icon of address140 Aldersgate Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-20 ~ 2007-11-02
    CIF 720 - Nominee Secretary → ME
  • 1635
    MABEL PLANTATION WINDFARM LIMITED - 2006-03-06
    icon of address24 Savile Row, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,000 GBP2024-12-31
    Officer
    icon of calendar 2004-03-23 ~ 2004-03-23
    CIF 1009 - Secretary → ME
  • 1636
    WINCOMPARATOR LIMITED - 2016-08-10
    icon of address7 Devonshire Square, London
    Converted / Closed Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-17 ~ 2008-04-22
    CIF 647 - Secretary → ME
  • 1637
    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 437 - Secretary → ME
  • 1638
    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 435 - Secretary → ME
  • 1639
    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 436 - Secretary → ME
  • 1640
    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 434 - Secretary → ME
  • 1641
    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 405 - Secretary → ME
  • 1642
    icon of address384a Deansgate, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    30 GBP2024-05-31
    Officer
    icon of calendar 2002-05-23 ~ 2002-07-03
    CIF 1577 - Secretary → ME
  • 1643
    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 160 - Secretary → ME
  • 1644
    HAMSARD FIVE THOUSAND AND SEVEN LIMITED - 1998-08-18
    CALEY PROCESS SYSTEMS LIMITED - 2004-03-15
    icon of addressLawrence House, Dowley Gap Business Park, Bingley, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-08-10 ~ 1999-12-08
    CIF 1472 - Nominee Secretary → ME
  • 1645
    WORKING PARTNERS 2007 LIMITED - 2007-03-23
    HAMSARD 3063 LIMITED - 2007-03-09
    icon of address9 Kingsway, 4th Floor, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-01-23 ~ 2007-02-02
    CIF 755 - Secretary → ME
  • 1646
    HAMSARD 2951 LIMITED - 2005-12-06
    icon of address18 Riversway Business Village, Navigation Way, Preston, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-10-31 ~ 2005-12-02
    CIF 857 - Nominee Secretary → ME
  • 1647
    icon of addressMotor Sports House, Riverside, Park, Colnbrook, Slough
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-03-02 ~ 2004-06-04
    CIF 1017 - Nominee Secretary → ME
  • 1648
    icon of addressSuite 423, 39-41 North Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-10 ~ 2012-09-13
    CIF 486 - Secretary → ME
  • 1649
    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 250 - Secretary → ME
  • 1650
    HAMSARD 2318 LIMITED - 2003-07-03
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-11 ~ 2001-07-05
    CIF 1702 - Secretary → ME
  • 1651
    HAMSARD 2323 LIMITED - 2003-07-03
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 2001-05-10 ~ 2001-07-16
    CIF 1707 - Secretary → ME
  • 1652
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-16 ~ 2004-11-22
    CIF 1038 - Secretary → ME
  • 1653
    HAMSARD 2314 LIMITED - 2003-07-03
    WPP MARKETING COMMUNICATIONS SPAIN LIMITED - 2008-11-18
    WPP 2314 LIMITED - 2003-09-23
    WPP MARKETING COMMUNICATIONS SPAIN - 2024-12-18
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-03-16 ~ 2001-06-07
    CIF 1720 - Secretary → ME
  • 1654
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-08 ~ 2002-11-08
    CIF 1517 - Secretary → ME
  • 1655
    VOLUNTARILY UNITED CREATIVE AGENCIES LIMITED - 2006-03-27
    WPP 2177 LIMITED - 2006-08-11
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-10-03 ~ 2006-04-19
    CIF 870 - Secretary → ME
  • 1656
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-24 ~ 2004-06-02
    CIF 996 - Secretary → ME
  • 1657
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-05-24 ~ 2007-05-30
    CIF 733 - Director → ME
    Officer
    icon of calendar 2007-05-24 ~ 2007-05-30
    CIF 732 - Secretary → ME
  • 1658
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-05-17 ~ 2007-07-04
    CIF 734 - Secretary → ME
  • 1659
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-12-19 ~ 2002-12-19
    CIF 1115 - Secretary → ME
  • 1660
    GROUP M LIMITED - 2006-07-17
    GROUPM UK LTD - 2025-08-11
    icon of addressSea Containers, 18 Upper Ground, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2003-04-16 ~ 2003-07-18
    CIF 1086 - Secretary → ME
  • 1661
    icon of address27 Farm Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-17 ~ 2003-07-18
    CIF 1069 - Secretary → ME
  • 1662
    MAXIS COMMUNICATIONS LIMITED - 2004-04-05
    MAXUS COMMUNICATIONS LIMITED - 2017-09-27
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-03-19 ~ 2004-04-05
    CIF 1010 - Secretary → ME
  • 1663
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-19 ~ 2002-12-19
    CIF 1511 - Secretary → ME
  • 1664
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-12-19 ~ 2001-12-19
    CIF 1634 - Secretary → ME
  • 1665
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-12-19 ~ 2001-12-19
    CIF 1633 - Secretary → ME
  • 1666
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2002-07-15 ~ 2002-08-12
    CIF 1121 - Secretary → ME
  • 1667
    IDEAL SHOPPING LIMITED - 2000-01-12
    icon of addressIdeal Home House, Newark Road, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-08 ~ 2002-12-01
    CIF 1147 - Secretary → ME
  • 1668
    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 251 - Secretary → ME
  • 1669
    icon of addressThe Grange Lodge Broadwell Hill, Broadwell, Moreton-in-marsh, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    -5,170 GBP2024-03-31
    Officer
    icon of calendar 2008-12-19 ~ 2009-01-07
    CIF 604 - Secretary → ME
  • 1670
    icon of addressWhite Hart House, High Street, Limpsfield, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-25 ~ 2012-08-07
    CIF 491 - Secretary → ME
  • 1671
    icon of addressWhite Hart House, High Street, Limpsfield, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-24 ~ 2012-08-07
    CIF 494 - Secretary → ME
  • 1672
    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 443 - Secretary → ME
  • 1673
    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 493 - Secretary → ME
  • 1674
    icon of addressTy Alban 11 Churchfields, Bowdon, Altrincham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,348 GBP2024-06-13
    Officer
    icon of calendar 2006-12-14 ~ 2006-12-14
    CIF 763 - Secretary → ME
  • 1675
    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 466 - Secretary → ME
  • 1676
    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 152 - Secretary → ME
  • 1677
    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 102 - Secretary → ME
  • 1678
    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 184 - Secretary → ME
  • 1679
    icon of address27 Farm Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-12 ~ 2002-11-19
    CIF 1516 - Secretary → ME
  • 1680
    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 503 - Secretary → ME
  • 1681
    HAMSARD 2339 LIMITED - 2001-08-17
    TV YORK LIMITED - 2003-10-31
    icon of addressThe Chequers, 28 Whitehorse Street, Baldock, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1 GBP2018-12-31
    Officer
    icon of calendar 2001-07-04 ~ 2001-08-30
    CIF 1684 - Secretary → ME
  • 1682
    HAMSARD 2748 LIMITED - 2004-10-19
    icon of addressKpmg Llp, 1 The Embankment Neville Street, Leeds
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-07-06 ~ 2004-10-18
    CIF 986 - Nominee Secretary → ME
  • 1683
    WPP SPANGLE - 2007-04-19
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-21 ~ 2004-06-02
    CIF 997 - Nominee Secretary → ME
  • 1684
    icon of addressMazhar House, 48 Bradford Road, Stanningley, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-12 ~ 2009-03-16
    CIF 584 - Secretary → ME
  • 1685
    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 373 - Secretary → ME
  • 1686
    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 374 - Secretary → ME
  • 1687
    LJ PRIVATE OFFICE (UK) LIMITED - 2019-03-11
    HAMSARD ONE THOUSAND AND SIXTY EIGHT LIMITED - 1998-02-24
    ALTI PO (PAYMENTS) LIMITED - 2024-07-08
    UNICORN ADMINISTRATION LIMITED - 2016-02-23
    ALVARIUM PO (PAYMENTS) LIMITED - 2023-04-19
    icon of addressBirchin Court 5th Floor, 19-25 Birchin Lane, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    84,082 GBP2023-12-31
    Officer
    icon of calendar 1997-12-18 ~ 1998-02-16
    CIF 1481 - Nominee Secretary → ME
  • 1688
    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 1201 - Secretary → ME
  • 1689
    HAMSARD 3049 LIMITED - 2007-07-03
    icon of address1 City Square, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-14 ~ 2007-06-01
    CIF 771 - Nominee Secretary → ME
  • 1690
    HAMSARD 3051 LIMITED - 2007-08-03
    icon of address1 City Square, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-14 ~ 2007-06-01
    CIF 772 - Nominee Secretary → ME
  • 1691
    HAILSHAM DIRECTOR 1 LIMITED - 2004-05-17
    HAMSARD 2713 LIMITED - 2004-05-14
    icon of addressHailsham Market, Market Street, Hailsham, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-01 ~ 2004-07-27
    CIF 1025 - Nominee Secretary → ME
  • 1692
    HAILSHAM DIRECTOR 2 LIMITED - 2004-05-17
    HAMSARD 2714 LIMITED - 2004-05-14
    icon of addressHailsham Market, Market Street, Hailsham, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-02 ~ 2004-07-27
    CIF 1019 - Nominee Secretary → ME
  • 1693
    HAILSHAM DIRECTOR 3 LIMITED - 2004-05-17
    HAMSARD 2715 LIMITED - 2004-05-14
    icon of addressHailsham Market, Market Street, Hailsham, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-02 ~ 2004-07-27
    CIF 1018 - Nominee Secretary → ME
  • 1694
    VANE HOLDINGS LIMITED - 2004-01-15
    VANE HOLDINGS PLC - 2005-01-27
    HAMSARD 2607 LIMITED - 2003-02-13
    VANE MINERALS PLC - 2013-08-15
    ROSE PETROLEUM PLC - 2020-08-03
    icon of address20-22 Wenlock Road, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2002-10-25 ~ 2004-05-10
    CIF 1527 - Nominee Secretary → ME
  • 1695
    HAMSARD 5067 LIMITED - 2004-05-24
    icon of address4385, 03873965 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    611,998 GBP2022-12-31
    Officer
    icon of calendar 1999-11-09 ~ 2000-03-07
    CIF 1397 - Nominee Secretary → ME
  • 1696
    ZOE WORLD WIDE LIMITED - 2006-01-27
    HAMSARD 2263 LIMITED - 2001-01-30
    LE MERIDIEN WORLD WIDE LIMITED - 2006-01-03
    LE MERIDIEN WORLD WIDE LIMITED - 2007-04-12
    icon of addressC/o Kroll, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-13 ~ 2001-07-11
    CIF 1263 - Secretary → ME
  • 1697
    HAMSARD 2819 LIMITED - 2005-06-22
    icon of address1 City Square, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-03-01 ~ 2005-06-30
    CIF 934 - Nominee Secretary → ME
  • 1698
    HAMSARD 2671 LIMITED - 2003-12-12
    icon of address1 City Square, Leeds
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2003-07-09 ~ 2003-12-22
    CIF 1076 - Nominee Secretary → ME

The content of this website is protected by AgonGuard.

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

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