logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 6
  • 1
    Bickerdike, Simon Anthony
    Born in July 1967
    Individual (7 offsprings)
    Officer
    icon of calendar 2011-08-10 ~ now
    OF - Director → CIF 0
  • 2
    Kendall, David Christopher
    Born in September 1972
    Individual (8 offsprings)
    Officer
    icon of calendar 2025-01-28 ~ now
    OF - Director → CIF 0
  • 3
    Drayton, Helen Mary
    Born in April 1975
    Individual (10 offsprings)
    Officer
    icon of calendar 2025-01-28 ~ now
    OF - Director → CIF 0
  • 4
    Martin, Matthew Henry James
    Born in May 1966
    Individual (6 offsprings)
    Officer
    icon of calendar 2021-04-20 ~ now
    OF - Director → CIF 0
  • 5
    Went, James Michael
    Born in February 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-04-20 ~ now
    OF - Director → CIF 0
  • 6
    PENNINGTONS SOLICITORS LLP - 2013-10-15
    PENNINGTONS MANCHES LLP - 2019-07-01
    icon of address125, Wood Street, London, United Kingdom
    Active Corporate (138 parents, 16 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 21
  • 1
    Allsopp, Ronald James
    Solicitor born in May 1947
    Individual
    Officer
    icon of calendar ~ 2007-04-05
    OF - Director → CIF 0
    Allsopp, Ronald James
    Individual
    Officer
    icon of calendar 1992-05-14 ~ 2007-04-05
    OF - Secretary → CIF 0
  • 2
    Tyson, Ian Richard
    Solicitor born in March 1950
    Individual
    Officer
    icon of calendar 1997-10-31 ~ 2002-06-28
    OF - Director → CIF 0
  • 3
    Rouse, Jonathan Mark
    Solicitor born in June 1950
    Individual
    Officer
    icon of calendar 1995-09-04 ~ 2011-08-10
    OF - Director → CIF 0
  • 4
    Bryant, Hugh David
    Solicitor born in March 1951
    Individual (3 offsprings)
    Officer
    icon of calendar 1995-09-04 ~ 1996-08-02
    OF - Director → CIF 0
  • 5
    Saul, Andrew John
    Solicitor born in February 1962
    Individual
    Officer
    icon of calendar ~ 1992-05-14
    OF - Director → CIF 0
    Saul, Andrew John
    Individual
    Officer
    icon of calendar ~ 1992-05-14
    OF - Secretary → CIF 0
  • 6
    Peck, David Arthur
    Solicitor born in May 1940
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-02-11 ~ 1996-01-02
    OF - Director → CIF 0
  • 7
    Baker, Andrew James
    Solicitor born in June 1959
    Individual
    Officer
    icon of calendar ~ 1993-12-09
    OF - Director → CIF 0
  • 8
    Walkley, Geoffrey
    Solicitor born in July 1944
    Individual
    Officer
    icon of calendar 1995-09-04 ~ 2004-07-30
    OF - Director → CIF 0
  • 9
    Lintott, Lesley Joan
    Solicitor born in June 1950
    Individual (1 offspring)
    Officer
    icon of calendar 1995-09-04 ~ 2011-08-10
    OF - Director → CIF 0
  • 10
    Pearson, Malcolm
    Solicitor born in September 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2000-08-18 ~ 2011-08-10
    OF - Director → CIF 0
  • 11
    Hay, Peter Rossant
    Solicitor born in October 1948
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1993-01-13
    OF - Director → CIF 0
  • 12
    Brooks, Charles Michael
    Solicitor born in February 1956
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 2021-04-12
    OF - Director → CIF 0
    Brooks, Charles Michael
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-04-05 ~ 2021-04-12
    OF - Secretary → CIF 0
  • 13
    Byatt, Martin Parks
    Solicitor born in March 1946
    Individual
    Officer
    icon of calendar 1995-09-04 ~ 1997-10-03
    OF - Director → CIF 0
  • 14
    Loveland, Roger Arthur
    Solicitor born in October 1939
    Individual
    Officer
    icon of calendar ~ 2005-10-24
    OF - Director → CIF 0
  • 15
    Chadwick, Julian William Mark, Fra
    Solicitor born in January 1957
    Individual (8 offsprings)
    Officer
    icon of calendar 1995-09-04 ~ 2007-11-26
    OF - Director → CIF 0
  • 16
    Frankel, William Henry
    Solicitor born in December 1944
    Individual (8 offsprings)
    Officer
    icon of calendar 1993-02-11 ~ 2011-08-10
    OF - Director → CIF 0
  • 17
    Kemp, Derek Harold
    Solicitor born in February 1929
    Individual
    Officer
    icon of calendar ~ 1998-08-25
    OF - Director → CIF 0
  • 18
    Bosi, Gianfranco
    Solicitor born in February 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-02-11 ~ 2025-01-28
    OF - Director → CIF 0
    Bosi, Gianfranco
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-04-05 ~ 2025-01-28
    OF - Secretary → CIF 0
  • 19
    Nathanson, Michael
    Solicitor born in November 1949
    Individual
    Officer
    icon of calendar 1993-02-11 ~ 1995-10-04
    OF - Director → CIF 0
  • 20
    Fellingham, Michael Bruce
    Solicitor born in April 1941
    Individual
    Officer
    icon of calendar 1995-09-04 ~ 2007-11-27
    OF - Director → CIF 0
  • 21
    Stedman, David Gurney
    Solicitor born in March 1939
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2011-08-10
    OF - Director → CIF 0
parent relation
Company in focus

PENNSEC LIMITED

Previous name
ENFRANCHISE SECRETARIAL SERVICES LIMITED - 1992-02-04
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Cash at bank and in hand
2 GBP2024-03-31
2 GBP2023-03-31
Net Assets/Liabilities
2 GBP2024-03-31
2 GBP2023-03-31
Number of shares allotted
Class 1 ordinary share
2 shares2023-04-01 ~ 2024-03-31
Par Value of Share
Class 1 ordinary share
1 GBP/shares2023-04-01 ~ 2024-03-31
Equity
2 GBP2024-03-31
2 GBP2023-03-31

Related profiles found in government register
child relation
Offspring entities and appointments
Active 220
  • 1
    icon of address125 Wood Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-09-30
    Officer
    icon of calendar 2001-09-27 ~ now
    CIF 15 - Secretary → ME
  • 2
    ENFRANCHISE 259 LIMITED - 1997-10-20
    icon of address47 Cowslip Crescent, Thatcham, Berks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-08 ~ dissolved
    CIF 700 - Nominee Secretary → ME
  • 3
    AIRWORK HOLDINGS LIMITED - 1982-07-05
    AIRWORK LIMITED - 1980-12-31
    AIRWORK LIMITED - 1979-12-31
    icon of address125 Wood Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-08-20 ~ now
    CIF 18 - Secretary → ME
  • 4
    icon of addressLynton House 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-08 ~ dissolved
    CIF 644 - Secretary → ME
  • 5
    icon of address125 Wood Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-15 ~ now
    CIF 415 - Secretary → ME
  • 6
    icon of addressSae Institute Georgia House, 38 Pall Mall, Liverpool, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2023-08-17 ~ now
    CIF 432 - Secretary → ME
  • 7
    icon of address125 Wood Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-03-17 ~ dissolved
    CIF 543 - Secretary → ME
  • 8
    AL-MUTAWASSIT UK LIMITED - 2008-07-30
    icon of addressPenningtons Solicitors Llp, Abacus House, 33 Gutter Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-04 ~ dissolved
    CIF 698 - Secretary → ME
  • 9
    FORTLAST LIMITED - 1990-04-05
    icon of address125 Wood Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-06-19 ~ now
    CIF 435 - Secretary → ME
  • 10
    MANCHES NOMINEES LIMITED - 2013-11-15
    ALDWYCH HOUSE HOLDINGS LIMITED - 1990-01-15
    DADLAW 45 LIMITED - 1989-12-15
    icon of address125 Wood Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-06-19 ~ now
    CIF 434 - Secretary → ME
  • 11
    icon of address125 Wood Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -155,360 GBP2024-06-30
    Officer
    icon of calendar 2022-02-11 ~ now
    CIF 449 - Secretary → ME
  • 12
    icon of address125 Wood Street, London, United Kingdom
    Receiver Action Corporate (3 parents)
    Equity (Company account)
    -328,873 GBP2023-07-30
    Officer
    icon of calendar 2018-07-09 ~ now
    CIF 475 - Secretary → ME
  • 13
    icon of address26 Burkett Way, Histon, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,148,619 GBP2025-01-31
    Officer
    icon of calendar 2018-01-24 ~ now
    CIF 479 - Secretary → ME
  • 14
    ENFRANCHISE 253 LIMITED - 1997-07-01
    icon of address7 Bell Yard, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -473,043 GBP2024-12-31
    Officer
    icon of calendar 1997-04-01 ~ now
    CIF 19 - Nominee Secretary → ME
  • 15
    icon of addressDa Vinci House, Basing View, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-05 ~ dissolved
    CIF 393 - Secretary → ME
  • 16
    icon of addressC/o Penningtons Solicitors Llp Abacus House, 33 Gutter Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-18 ~ dissolved
    CIF 671 - Secretary → ME
  • 17
    icon of addressAbington Park Farm, Great Abington, Cambridgeshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    18,687,337 GBP2024-12-31
    Officer
    icon of calendar 2020-11-26 ~ now
    CIF 536 - Secretary → ME
  • 18
    icon of address125 Wood Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-01 ~ now
    CIF 419 - Secretary → ME
  • 19
    icon of addressThe Lambourn, Wyndyke Furlong, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-10-22 ~ now
    CIF 467 - Secretary → ME
  • 20
    icon of address1st Floor, 21 Station Road, Watford, Hertfordshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2016-12-01 ~ now
    CIF 486 - Secretary → ME
  • 21
    icon of addressDa Vinci House, Basing View, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-09 ~ dissolved
    CIF 392 - Secretary → ME
  • 22
    icon of address125 Wood Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-03 ~ dissolved
    CIF 647 - Secretary → ME
  • 23
    icon of address125 Wood Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-04-30
    Officer
    icon of calendar 2013-01-25 ~ now
    CIF 496 - Secretary → ME
  • 24
    MAHINDRA GLOBAL LIMITED - 1999-08-26
    MAHINDRA INTERTRADE LIMITED - 1999-09-02
    MAHINDRA INTERTRADE (UK) LIMITED - 2004-06-08
    icon of address125 Wood Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    617,646 GBP2025-03-31
    Officer
    icon of calendar 1996-03-07 ~ now
    CIF 22 - Secretary → ME
  • 25
    HALESOWEN MANAGEMENT SERVICES LIMITED - 2005-06-14
    icon of address125 Wood Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-09-08 ~ now
    CIF 417 - Secretary → ME
  • 26
    ENFRANCHISE 442 LIMITED - 2002-07-15
    icon of addressAbacus House, 33 Gutter Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-28 ~ dissolved
    CIF 406 - Secretary → ME
  • 27
    icon of addressDa Vinci House, Basing View, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-18 ~ dissolved
    CIF 683 - Secretary → ME
  • 28
    icon of addressThe Lambourn, Wyndyke Furlong, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-10-22 ~ now
    CIF 551 - Secretary → ME
  • 29
    BURT'S BEES (UK) LIMITED - 2010-01-11
    BURT'S BEES (EUROPE) LIMITED - 2011-03-08
    icon of address2 Sheen Road, Richmond, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-10-29 ~ now
    CIF 510 - Secretary → ME
  • 30
    CARISTO DIAGNOSTICS LIMITED - 2018-07-09
    icon of address9400 Garsington Road, Oxford Business Park, Oxford, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2018-01-31
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    CIF 505 - Secretary → ME
  • 31
    icon of address125 Wood Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-01-17 ~ dissolved
    CIF 530 - Secretary → ME
  • 32
    GIANTASSET LIMITED - 2000-09-07
    IDS GROUP LIMITED - 2000-10-26
    icon of addressNorton House 1 Stewart Road, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    CIF 615 - Secretary → ME
  • 33
    icon of addressTunbridge Hall 60 Tunbridge Lane, Bottisham, Cambridge, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    13,860,435 GBP2024-12-31
    Officer
    icon of calendar 2016-10-14 ~ now
    CIF 489 - Secretary → ME
  • 34
    CHILD RIGHTS & YOU UK - 2018-01-11
    CHILD RIGHTS & YOU UK LIMITED - 2011-08-09
    icon of address125 Wood Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-11-13 ~ now
    CIF 604 - Secretary → ME
  • 35
    icon of address125 Wood Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-12-17 ~ now
    CIF 590 - Secretary → ME
  • 36
    icon of addressAshbourne House Old Portsmouth Road, Artington, Guildford, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,933,821 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2018-08-24 ~ now
    CIF 472 - Secretary → ME
  • 37
    icon of addressUnit 6, Surrey Technology Centre 40 Occam Road, Surrey Research Park, Guildford, Surrey, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    2,084,922 GBP2024-12-31
    Officer
    icon of calendar 2015-11-17 ~ now
    CIF 585 - Secretary → ME
  • 38
    icon of addressChancery House, 30 St Johns Road, Woking, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2023-04-24 ~ now
    CIF 523 - Secretary → ME
  • 39
    CANARE-I INNOVATIONS LTD - 2020-09-09
    PROVECTUS INNOVATIONS LTD - 2019-05-20
    icon of addressChancery House, 30 St Johns Road, Woking, Surrey, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    -1,299,641 GBP2024-06-30
    Officer
    icon of calendar 2023-01-10 ~ now
    CIF 524 - Secretary → ME
  • 40
    icon of address125 Wood Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -16,021 GBP2024-04-30
    Officer
    icon of calendar 2024-02-23 ~ now
    CIF 520 - Secretary → ME
  • 41
    icon of address2nd Floor Midas House, 62 Goldsworth Road, Woking, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-24 ~ now
    CIF 448 - Secretary → ME
  • 42
    icon of address125 Wood Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-06 ~ now
    CIF 518 - Secretary → ME
  • 43
    IREVNA LIMITED - 2012-06-08
    WIREMELTS HOLDINGS LIMITED - 2000-12-20
    WIREMELTS LIMITED - 2002-08-13
    icon of address125 Wood Street, London
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2012-01-17 ~ now
    CIF 602 - Secretary → ME
  • 44
    icon of address125 Wood Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-30 ~ dissolved
    CIF 451 - Secretary → ME
  • 45
    ROWN SERVICES LIMITED - 1992-04-27
    PSC BAR CODE LIMITED - 2007-04-03
    icon of addressDatalogic House, Dunstable Road, Redbourn, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-27 ~ dissolved
    CIF 746 - Secretary → ME
  • 46
    AROLAWAY LIMITED - 1989-02-02
    DAVID HENLEY ORGANISATION LIMITED - 1994-10-01
    THE HENLEY ORGANISATION LIMITED - 1989-10-23
    icon of address8 Devonshire House, Aviary Court, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    CIF 612 - Secretary → ME
  • 47
    icon of addressAshcombe Court, Woolsack Way, Godalming, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1,981,445 GBP2024-06-30
    Officer
    icon of calendar 2006-08-17 ~ now
    CIF 610 - Secretary → ME
  • 48
    icon of address8 Devonshire House, Aviary Court, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    CIF 614 - Secretary → ME
  • 49
    icon of address9400 Garsington Road, Oxford Business Park, Oxford, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -8,667 GBP2022-01-31
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    CIF 478 - Secretary → ME
  • 50
    ITH EVENTS LIMITED - 2019-02-27
    icon of addressGround Floor, 23 Curtain Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-07-29 ~ now
    CIF 445 - Secretary → ME
  • 51
    icon of addressGround Floor, 23 Curtain Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2022-07-29 ~ now
    CIF 447 - Secretary → ME
  • 52
    icon of addressGround Floor, 23 Curtain Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -469,424 GBP2024-12-31
    Officer
    icon of calendar 2022-07-29 ~ now
    CIF 442 - Secretary → ME
  • 53
    icon of addressGround Floor, 23 Curtain Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,356,925 GBP2024-12-31
    Officer
    icon of calendar 2022-07-29 ~ now
    CIF 441 - Secretary → ME
  • 54
    icon of address125 Wood Street, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    391 GBP2023-12-31
    Officer
    icon of calendar 2014-11-20 ~ now
    CIF 591 - Secretary → ME
  • 55
    SELENDA LIMITED - 1988-03-03
    icon of address125 Wood Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    190,952 GBP2024-03-31
    Officer
    icon of calendar 2009-12-01 ~ now
    CIF 497 - Secretary → ME
  • 56
    icon of address125 Wood Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    126,301 GBP2024-03-31
    Officer
    icon of calendar 2022-03-25 ~ now
    CIF 529 - Secretary → ME
  • 57
    EVER 2493 LIMITED - 2004-11-30
    STANLEYBET OVERSEAS LIMITED - 2006-01-19
    icon of address201-210 Mercury Court, Tithebarn Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-22 ~ dissolved
    CIF 178 - Secretary → ME
  • 58
    icon of addressThe Connections Suite, 7-8 New Road Avenue, Chatham, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2017-12-18 ~ dissolved
    CIF 481 - Secretary → ME
  • 59
    icon of addressThe Connections Suite, 7-8 New Road Avenue, Chatham, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2017-12-18 ~ dissolved
    CIF 480 - Secretary → ME
  • 60
    icon of address125 Wood Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    600 GBP2025-06-30
    Officer
    icon of calendar 2000-06-08 ~ now
    CIF 17 - Nominee Secretary → ME
  • 61
    MOORCORAN LIMITED - 2008-09-29
    RICHMOND COMPANY 168 LIMITED - 2004-06-07
    icon of addressGladstone House, 77-79 High Street, Egham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    CIF 714 - Secretary → ME
  • 62
    OPTIMUM DEFECTED HOLDINGS LIMITED - 2025-02-11
    icon of address23 Curtain Road, London, England
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2023-11-13 ~ now
    CIF 427 - Secretary → ME
  • 63
    icon of address5/11 Mortimer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-11 ~ dissolved
    CIF 656 - Secretary → ME
  • 64
    icon of address4th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-14 ~ now
    CIF 514 - Secretary → ME
  • 65
    icon of address125 Wood Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-09-08 ~ now
    CIF 418 - Secretary → ME
  • 66
    icon of address1st Floor Bucklersbury House, 83 Cannon Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2001-12-14 ~ now
    CIF 230 - Nominee Secretary → ME
  • 67
    ENFRANCHISE 244 LIMITED - 1997-03-26
    icon of address3rd Floor, One London Square, Cross Lanes, Guildford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-10 ~ dissolved
    CIF 305 - Nominee Secretary → ME
  • 68
    ENFRANCHISE 287 LIMITED - 1998-09-09
    icon of address125 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-08 ~ dissolved
    CIF 283 - Nominee Secretary → ME
  • 69
    icon of address125 Wood Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-04-03 ~ now
    CIF 421 - Secretary → ME
  • 70
    icon of addressGround Floor, 23 Curtain Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-07-29 ~ now
    CIF 446 - Secretary → ME
  • 71
    icon of address125 Wood Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-26 ~ now
    CIF 513 - Secretary → ME
  • 72
    icon of address27 St Andrews Avenue, Pelsall, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2,963 GBP2024-10-31
    Officer
    icon of calendar 2017-09-11 ~ now
    CIF 483 - Secretary → ME
  • 73
    icon of address125 Wood Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-09-26 ~ now
    CIF 527 - Secretary → ME
  • 74
    icon of address125 Wood Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-03 ~ dissolved
    CIF 593 - Secretary → ME
  • 75
    icon of addressMenzies Llp Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-17 ~ dissolved
    CIF 7 - Secretary → ME
  • 76
    FAIRSTEP LIMITED - 2000-09-14
    icon of address125 Wood Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-27 ~ now
    CIF 492 - Secretary → ME
  • 77
    HASOFFERS LIMITED - 2014-07-18
    icon of address125 Wood Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-07 ~ dissolved
    CIF 639 - Secretary → ME
  • 78
    icon of address125 Wood Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-08-16 ~ now
    CIF 563 - Secretary → ME
  • 79
    icon of addressDa Vinci House, Basing View, Basingstoke, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-08-11 ~ dissolved
    CIF 616 - Secretary → ME
  • 80
    icon of address125 Wood Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,123,029 GBP2024-12-31
    Officer
    icon of calendar 2019-05-31 ~ now
    CIF 566 - Secretary → ME
  • 81
    icon of addressThe Lambourn, Wyndyke Furlong, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-10-22 ~ now
    CIF 548 - Secretary → ME
  • 82
    icon of addressAbington Park Farm, Great Abington, Cambridgeshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    18,787,754 GBP2024-12-31
    Officer
    icon of calendar 2016-11-30 ~ now
    CIF 487 - Secretary → ME
  • 83
    HYTECH LIMITED - 1997-02-11
    icon of address3rd Floor, Chancery House St Nicholas Way, Sutton, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    209,461 GBP2024-12-31
    Officer
    icon of calendar 2012-10-25 ~ now
    CIF 597 - Secretary → ME
  • 84
    icon of address125 Wood Street, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    299,904 GBP2025-04-30
    Officer
    icon of calendar 2025-05-07 ~ now
    CIF 512 - Secretary → ME
  • 85
    icon of addressWestbury 2nd Floor, 145-157 St John Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-05 ~ dissolved
    CIF 646 - Secretary → ME
  • 86
    icon of addressThe Lambourn, Wyndyke Furlong, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-10-22 ~ now
    CIF 554 - Secretary → ME
  • 87
    icon of addressThe Lambourn, Wyndyke Furlong, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-22 ~ now
    CIF 552 - Secretary → ME
  • 88
    COMMERCIAL INVENTORY SERVICE COMPANY LIMITED - 1994-03-10
    CFS EUROPE LIMITED - 1998-10-26
    CFS LEASETEK LIMITED - 1999-04-08
    COMPUTERISED FINANCIAL SOLUTIONS EUROPE LIMITED - 1996-06-20
    CFS EUROPE LIMITED - 2001-01-10
    icon of address8 Devonshire House, Aviary Court, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    CIF 606 - Secretary → ME
  • 89
    icon of addressGround Floor, 23 Curtain Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -151,458 GBP2024-12-31
    Officer
    icon of calendar 2022-07-29 ~ now
    CIF 444 - Secretary → ME
  • 90
    JAMSTOPPER LTD - 2003-03-04
    icon of addressGround Floor, 23 Curtain Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,867,043 GBP2023-12-31
    Officer
    icon of calendar 2022-07-29 ~ now
    CIF 443 - Secretary → ME
  • 91
    JANEWAYS TRUSTEE - 1980-12-31
    icon of address125 Wood Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-02-22 ~ dissolved
    CIF 491 - Secretary → ME
  • 92
    icon of address125 Wood Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2018-08-16 ~ now
    CIF 473 - Secretary → ME
  • 93
    icon of address125 Wood Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-13 ~ dissolved
    CIF 450 - Secretary → ME
  • 94
    icon of addressThe Lambourn, Wyndyke Furlong, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-09-20 ~ now
    CIF 535 - Secretary → ME
  • 95
    EXISTEXPERT LIMITED - 1992-06-17
    icon of address125 Wood Street, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    icon of calendar 2023-10-13 ~ now
    CIF 430 - Secretary → ME
  • 96
    icon of addressThe Lambourn, Wyndyke Furlong, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-10-22 ~ now
    CIF 558 - Secretary → ME
  • 97
    RICHMOND COMPANY 229 LIMITED - 2008-12-04
    icon of address125 Wood Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    123,752 GBP2024-12-31
    Officer
    icon of calendar 2012-07-31 ~ now
    CIF 599 - Secretary → ME
  • 98
    icon of addressDa Vinci House, Basing View, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-04 ~ dissolved
    CIF 637 - Secretary → ME
  • 99
    LONDON IBT LIMITED - 2017-11-27
    icon of addressThe Lambourn, Wyndyke Furlong, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-10-22 ~ now
    CIF 549 - Secretary → ME
  • 100
    icon of address1 Vincent Square, Victoria, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-08 ~ dissolved
    CIF 688 - Secretary → ME
  • 101
    CARRICKBOY LIMITED - 2012-05-25
    icon of addressAbacus House, 33 Gutter Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    CIF 718 - Secretary → ME
  • 102
    RICHMOND COMPANY 230 LIMITED - 2009-03-12
    icon of addressC/o Begbies Traynor 31st Floor, 40 Bank Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,450 GBP2021-08-30
    Officer
    icon of calendar 2012-07-31 ~ now
    CIF 509 - Secretary → ME
  • 103
    icon of addressDa Vinci House, Basing View, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    CIF 177 - Secretary → ME
  • 104
    TENORGROVE LIMITED - 1984-03-22
    LUXOTTICA (UK) LIMITED - 2014-10-02
    icon of addressLevel 2 The Kensington Building, 1 Wrights Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-06-20 ~ now
    CIF 11 - Secretary → ME
  • 105
    SHELFCO (NO. 828) LIMITED - 1993-03-22
    SUNGLASS HUT (UK) LIMITED - 2011-01-10
    icon of addressLevel 2 The Kensington Building, 1 Wrights Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-20 ~ now
    CIF 12 - Secretary → ME
  • 106
    icon of address125 Wood Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-09-13 ~ now
    CIF 431 - Secretary → ME
  • 107
    icon of address125 Wood Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    icon of calendar 2016-06-14 ~ dissolved
    CIF 624 - Secretary → ME
  • 108
    icon of addressOffice D Beresford House, Town Quay, Southampton
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-10-13 ~ dissolved
    CIF 632 - Secretary → ME
  • 109
    icon of addressBentfield Place, Bentfield Road, Stansted, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2022-10-25 ~ now
    CIF 439 - Secretary → ME
  • 110
    icon of address125 Wood Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2025-01-24 ~ now
    CIF 516 - Secretary → ME
  • 111
    MICHELIN APA PUBLICATIONS LTD - 2011-12-08
    icon of address4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-22 ~ dissolved
    CIF 5 - Secretary → ME
  • 112
    IFFLEY BIOTECH LTD - 2021-07-22
    icon of address9400 Garsington Road, Oxford Business Park, Oxford, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1,470,387 GBP2024-03-31
    Officer
    icon of calendar 2021-03-02 ~ now
    CIF 458 - Secretary → ME
  • 113
    icon of addressThe Bellhouse Building The Magdalen Centre, The Oxford Science Park, 1 Robert Robinson Avenue, Oxford, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    12,158,397 GBP2024-12-31
    Officer
    icon of calendar 2020-01-31 ~ now
    CIF 546 - Secretary → ME
  • 114
    MOBILE LIFESTREAMS LIMITED - 2001-07-16
    MOBILE STREAMS LIMITED - 2006-02-01
    icon of address125 Wood Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2010-12-01 ~ now
    CIF 605 - Secretary → ME
  • 115
    HALAMBAY LIMITED - 2000-04-26
    icon of address125 Wood Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-09-08 ~ now
    CIF 416 - Secretary → ME
  • 116
    icon of address125 Wood Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -3,684,834 GBP2023-07-31
    Officer
    icon of calendar 2025-02-11 ~ now
    CIF 515 - Secretary → ME
  • 117
    IBT UK HOLDINGS LIMITED - 2008-03-04
    icon of addressThe Lambourn, Wyndyke Furlong, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (6 parents, 17 offsprings)
    Officer
    icon of calendar 2019-10-22 ~ now
    CIF 550 - Secretary → ME
  • 118
    icon of address425 Flat A, Mile End Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-15 ~ now
    CIF 519 - Secretary → ME
  • 119
    icon of addressThe Lambourn, Wyndyke Furlong, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-10-22 ~ now
    CIF 557 - Secretary → ME
  • 120
    icon of address125 Wood Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-10-16 ~ now
    CIF 511 - Secretary → ME
  • 121
    SERVAL MARKETING LIMITED - 1996-11-15
    icon of addressDevonshire House 60 Goswell Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-25 ~ dissolved
    CIF 649 - Secretary → ME
  • 122
    icon of address9400 Garsington Road, Oxford Business Park, Oxford, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-07-20 ~ now
    CIF 484 - Secretary → ME
  • 123
    icon of addressVerulam Point, Station Way, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-22 ~ dissolved
    CIF 648 - Secretary → ME
  • 124
    PANOPTICA LIMITED - 1990-11-02
    PANOPTIKON LIMITED - 1991-01-02
    CRANMOREAIM LIMITED - 1989-02-01
    icon of addressVerulam Point, Station Way, St. Albands, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-22 ~ dissolved
    CIF 685 - Secretary → ME
  • 125
    icon of addressHerschel House 58, Herschel Street, Slough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-13 ~ dissolved
    CIF 436 - Secretary → ME
  • 126
    icon of address125 Wood Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-12-14 ~ dissolved
    CIF 438 - Secretary → ME
  • 127
    icon of addressAbacus House, 33 Gutter Lane, London, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-27 ~ dissolved
    CIF 728 - Secretary → ME
  • 128
    icon of address125 Wood Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-26 ~ now
    CIF 420 - Secretary → ME
  • 129
    icon of address125 Wood Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-07 ~ now
    CIF 517 - Secretary → ME
  • 130
    OVERSIGHT BOARD UK SERVICES - 2021-02-08
    icon of address125 Wood Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-10-08 ~ now
    CIF 539 - Secretary → ME
  • 131
    OVERSIGHT BOARD UK LIMITED - 2021-02-08
    icon of address125 Wood Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-14 ~ dissolved
    CIF 545 - Secretary → ME
  • 132
    icon of address9400 Garsington Road, Oxford Business Park, Oxford, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -2,936,320 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2017-09-20 ~ now
    CIF 577 - Secretary → ME
  • 133
    icon of address9400 Garsington Road, Oxford Business Park, Oxford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    149,566 GBP2024-02-29
    Officer
    icon of calendar 2021-02-25 ~ now
    CIF 459 - Secretary → ME
  • 134
    icon of address9400 Garsington Road, Oxford Business Park, Oxford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-07 ~ dissolved
    CIF 499 - Secretary → ME
  • 135
    icon of addressF25 Waterfront Studios, 1 Dock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,209 GBP2024-08-31
    Officer
    icon of calendar 2024-08-26 ~ now
    CIF 425 - Secretary → ME
  • 136
    NPI (EAST BRICKHILL, MILTON KEYNES) LIMITED - 2004-02-16
    SQUARE BAY (MILTON KEYNES) LIMITED - 2005-09-29
    icon of addressPenningtons Solicitors Llp Abacus House, 33 Gutter Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-20 ~ dissolved
    CIF 665 - Secretary → ME
  • 137
    icon of address125 Wood Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2015-10-27 ~ dissolved
    CIF 586 - Secretary → ME
  • 138
    icon of address125 Wood Street, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    56,560 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 1996-03-11 ~ now
    CIF 21 - Secretary → ME
  • 139
    icon of address125 Wood Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1991-12-31 ~ now
    CIF 24 - Secretary → ME
  • 140
    PENDIA DEVELOPMENTS LIMITED - 1991-07-22
    icon of address125 Wood Street, London
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2007-04-05 ~ now
    CIF 4 - Secretary → ME
  • 141
    icon of address125 Wood Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-07-01 ~ now
    CIF 564 - Secretary → ME
  • 142
    PENNINGTONS SERVICE COMPANY LIMITED - 2013-10-15
    PENNINGTONS SERVICE COMPANY - 2013-01-24
    icon of address125 Wood Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1994-03-17 ~ dissolved
    CIF 23 - Secretary → ME
  • 143
    ENFRANCHISE 507 LIMITED - 2005-02-17
    PENNINGTONS (SOLICITORS) LIMITED - 2005-02-15
    ENFRANCHISE 456 LIMITED - 2002-05-27
    icon of address125 Wood Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2002-03-27 ~ now
    CIF 14 - Nominee Secretary → ME
  • 144
    icon of address125 Wood Street, London, United Kingdom
    Active Corporate (19 parents, 12 offsprings)
    Officer
    icon of calendar 2006-02-15 ~ now
    CIF 9 - Secretary → ME
  • 145
    icon of addressSite A, 1st Floor Edison House, Edison Road, Dorcan, Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-02 ~ dissolved
    CIF 6 - Secretary → ME
  • 146
    icon of address125 Wood Street, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 1997-07-16 ~ dissolved
    CIF 409 - Secretary → ME
  • 147
    icon of addressDa Vinci House, Basing View, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (33 parents)
    Officer
    icon of calendar 2016-03-30 ~ dissolved
    CIF 625 - Secretary → ME
  • 148
    icon of addressC/o Interpath Ltd, 10, Fleet Place, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    3,198,159 GBP2024-12-31
    Officer
    icon of calendar 2018-08-01 ~ now
    CIF 474 - Secretary → ME
  • 149
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,568,432 GBP2024-12-31
    Officer
    icon of calendar 2019-05-07 ~ now
    CIF 569 - Secretary → ME
  • 150
    icon of address9400 Garsington Road, Oxford Business Park, Oxford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -874,085 GBP2024-07-31
    Officer
    icon of calendar 2020-07-08 ~ now
    CIF 540 - Secretary → ME
  • 151
    icon of addressThe Lambourn, Wyndyke Furlong, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-10-22 ~ now
    CIF 555 - Secretary → ME
  • 152
    icon of address125 Wood Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-05-27 ~ dissolved
    CIF 456 - Secretary → ME
  • 153
    icon of address125 Wood Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    155,983 GBP2024-12-31
    Officer
    icon of calendar 2007-05-29 ~ now
    CIF 3 - Secretary → ME
  • 154
    TIPINVEST LIMITED - 1997-04-21
    icon of address8 Devonshire House, Aviary Court, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    CIF 613 - Secretary → ME
  • 155
    icon of addressStudio 16, Cloisters House, 8 Battersea Park Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2007-07-23 ~ dissolved
    CIF 609 - Secretary → ME
  • 156
    icon of address125 Wood Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-12 ~ dissolved
    CIF 500 - Secretary → ME
  • 157
    icon of addressUnit 8, Innovation Quarter Oxford Technology Park, Technology Drive, Kidlington, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -1,353,005 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2019-07-01 ~ now
    CIF 565 - Secretary → ME
  • 158
    icon of address9400 Garsington Road, Oxford Business Park, Oxford
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2013-10-31 ~ dissolved
    CIF 595 - Secretary → ME
  • 159
    NOTICEGLOSSY LIMITED - 1995-06-12
    icon of address125 Wood Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    icon of calendar 2023-10-20 ~ now
    CIF 429 - Secretary → ME
  • 160
    icon of address125 Wood Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    icon of calendar 2023-10-20 ~ now
    CIF 428 - Secretary → ME
  • 161
    RECTORY SPORTS LIMITED - 2006-08-21
    BODYLINE BOOKS LIMITED - 2007-07-04
    SPORTSPAGES UK LIMITED - 2013-04-02
    icon of addressMbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-07 ~ dissolved
    CIF 401 - Secretary → ME
  • 162
    KENDONE LIMITED - 1988-04-29
    icon of address8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-06 ~ dissolved
    CIF 680 - Secretary → ME
  • 163
    RUSSELL (BYFLEET) LIMITED - 2013-07-18
    icon of addressAshcombe Court, Woolsack Way, Godalming, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-24 ~ dissolved
    CIF 711 - Secretary → ME
  • 164
    RUSSELL (GREAT BOOKHAM) LIMITED - 2013-07-18
    icon of addressUnit One Mytchett Business Centre 57 Mytchett Road, Mytchett, Camberley, England
    Active Corporate (5 parents)
    Equity (Company account)
    479,765 GBP2024-12-31
    Officer
    icon of calendar 2013-05-24 ~ now
    CIF 703 - Secretary → ME
  • 165
    RUSSELL (KINGSTON) LIMITED - 2013-07-17
    icon of addressAshcombe Court, Woolsack Way, Godalming, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-28 ~ dissolved
    CIF 709 - Secretary → ME
  • 166
    CAMBERLEY AUTO FACTORS (INVESTMENT) LIMITED - 2013-07-18
    icon of addressUnit One Mytchett Business Centre 57 Mytchett Road, Mytchett, Camberley, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2013-05-24 ~ now
    CIF 702 - Secretary → ME
  • 167
    icon of addressC/o Penningtons Solicitors Llp Abacus House, 33 Gutter Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    CIF 713 - Secretary → ME
  • 168
    REGGAE REGGAE SAUCE LIMITED - 2007-03-02
    icon of addressC/o Begbies Traynor, 31st Floor, 40 Bank Street, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    159,287 GBP2021-08-30
    Officer
    icon of calendar 2012-07-31 ~ now
    CIF 598 - Secretary → ME
  • 169
    icon of addressC/o Apa Publications (uk) Ltd, 7 Bell Yard, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2017-11-01 ~ now
    CIF 482 - Secretary → ME
  • 170
    icon of address125 Wood Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    9,957 GBP2024-06-30
    Officer
    icon of calendar 2020-04-16 ~ now
    CIF 542 - Secretary → ME
  • 171
    CAMBERLEY AUTO FACTORS (RFT) LIMITED - 2014-03-19
    RUSSELL (93 MYTCHETT ROAD) LIMITED - 2013-07-18
    icon of addressAshcombe Court, Woolsack Way, Godalming, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-24 ~ dissolved
    CIF 710 - Secretary → ME
  • 172
    icon of address125 Wood Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -327,161 GBP2021-12-31
    Officer
    icon of calendar 2017-04-27 ~ now
    CIF 485 - Secretary → ME
  • 173
    icon of address125 Wood Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-03-21 ~ now
    CIF 592 - Secretary → ME
  • 174
    icon of addressSae Institute Georgia House, 38 Pall Mall, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 EUR2022-04-30
    Officer
    icon of calendar 2023-06-20 ~ now
    CIF 433 - Secretary → ME
  • 175
    OST CHARITY - 2009-03-02
    icon of addressSae Institute Georgia House, 38 Pall Mall, Liverpool, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-10-22 ~ now
    CIF 553 - Secretary → ME
  • 176
    icon of address9400 Garsington Road, Oxford Business Park, Oxford, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -4,750,256 GBP2024-12-31
    Officer
    icon of calendar 2019-03-06 ~ now
    CIF 470 - Secretary → ME
  • 177
    icon of addressDa Vinci House, Basing View, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-18 ~ dissolved
    CIF 13 - Secretary → ME
  • 178
    3479TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2006-05-26
    SERVIER UK IP LIMITED - 2018-09-19
    SIGMA-TAU PHARMA LIMITED - 2018-09-07
    icon of addressSefton House Sefton Park, Bells Hill, Stoke Poges, Slough, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-09-30 ~ now
    CIF 533 - Secretary → ME
  • 179
    icon of addressSefton House Sefton Park, Bells Hill, Stoke Poges, Slough, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    8,000 GBP2020-09-30
    Officer
    icon of calendar 2021-09-30 ~ now
    CIF 531 - Secretary → ME
  • 180
    DERRYWAY LIMITED - 1979-12-31
    icon of addressSefton House Sefton Park, Bells Hill, Stoke Poges, Slough, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    12,000 GBP2020-09-30
    Officer
    icon of calendar 2021-09-30 ~ now
    CIF 532 - Secretary → ME
  • 181
    icon of address125 Wood Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-04 ~ dissolved
    CIF 633 - Secretary → ME
  • 182
    icon of address125 Wood Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -13,340 GBP2018-12-31
    Officer
    icon of calendar 2015-02-26 ~ dissolved
    CIF 589 - Secretary → ME
  • 183
    icon of address125 Wood Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    907,625 GBP2024-03-31
    Officer
    icon of calendar 2022-08-15 ~ now
    CIF 440 - Secretary → ME
  • 184
    DAWSONS SOLICITORS TRUSTEES LIMITED - 2011-07-08
    icon of addressAbacus House, 33 Gutter Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-30 ~ dissolved
    CIF 681 - Secretary → ME
  • 185
    DAWSONS TRUSTEE SERVICES LIMITED - 2011-07-08
    icon of addressAbacus House, 33 Gutter Lane, London, England, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-30 ~ dissolved
    CIF 682 - Secretary → ME
  • 186
    KEYCENTRAL PUBLIC LIMITED COMPANY - 1993-12-24
    CFS GROUP PLC - 2000-10-26
    IDS GROUP LIMITED - 2021-10-29
    COMPUTERISED FINANCIAL SOLUTIONS PLC - 1996-06-26
    IDS GROUP PLC - 2003-11-17
    icon of addressUnit I/gb & Jg Witan Court Gate, Upper Fourth Street, Milton Keynes, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2010-09-30 ~ now
    CIF 607 - Secretary → ME
  • 187
    RUSSELL (57E MYTCHETT ROAD) LIMITED - 2013-07-18
    RFT (MYTCHETT) LIMITED - 2015-03-09
    icon of addressUnit One Mytchett Business Centre 57 Mytchett Road, Mytchett, Camberley, England
    Active Corporate (3 parents)
    Equity (Company account)
    124 GBP2024-12-31
    Officer
    icon of calendar 2013-05-24 ~ now
    CIF 704 - Secretary → ME
  • 188
    icon of addressC/o Penningtons Solicitors Llp Abacus House, 33 Gutter Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-10 ~ dissolved
    CIF 720 - Secretary → ME
  • 189
    icon of addressOxford Centre For Innovation Blue Boar Court, 9 Alfred Street, Oxford, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    223,228 GBP2023-03-31
    Officer
    icon of calendar 2018-09-10 ~ now
    CIF 571 - Secretary → ME
  • 190
    icon of address3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-18 ~ dissolved
    CIF 394 - Secretary → ME
  • 191
    icon of addressDa Vinci House, Basing View, Basingstoke, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-12 ~ dissolved
    CIF 368 - Secretary → ME
  • 192
    STANLEYBET HOLDINGS LIMITED - 2008-08-20
    icon of addressGrant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-05-18 ~ dissolved
    CIF 395 - Secretary → ME
  • 193
    PARTNER IN STYLE LTD - 2018-10-04
    icon of address125 Wood Street, London, United Kingdom
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2018-03-22 ~ now
    CIF 476 - Secretary → ME
  • 194
    icon of address125 Wood Street, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -894,489 GBP2024-06-30
    Officer
    icon of calendar 2020-02-15 ~ now
    CIF 544 - Secretary → ME
  • 195
    icon of address8-14 Talbot Square, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,120,947 GBP2024-01-31
    Officer
    icon of calendar 2014-01-09 ~ now
    CIF 701 - Secretary → ME
  • 196
    icon of address125 Wood Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    262,882 GBP2024-06-30
    Officer
    icon of calendar 2012-03-13 ~ now
    CIF 601 - Secretary → ME
  • 197
    icon of address9400 Garsington Road, Oxford Business Park, Oxford, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,562,111 GBP2024-12-31
    Officer
    icon of calendar 2021-04-07 ~ now
    CIF 457 - Secretary → ME
  • 198
    icon of address1 Lumley Street, Mayfair, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-17 ~ dissolved
    CIF 645 - Secretary → ME
  • 199
    icon of addressThe Australia Centre, Strand, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-01 ~ now
    CIF 437 - Secretary → ME
  • 200
    icon of address125 Wood Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-12 ~ dissolved
    CIF 454 - Secretary → ME
  • 201
    icon of address6th Floor 9 Appold St, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-10 ~ dissolved
    CIF 608 - Secretary → ME
  • 202
    TATA MOTORS EUROPEAN TECHNICAL CENTRE PLC - 2023-12-08
    icon of address18 Grosvenor Place, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-09-01 ~ now
    CIF 10 - Secretary → ME
  • 203
    icon of addressAbacus House, 33 Gutter Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-17 ~ dissolved
    CIF 747 - Secretary → ME
  • 204
    icon of addressAbington Park Farm, Great Abington, Cambridgeshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    44,905,210 GBP2024-12-31
    Officer
    icon of calendar 2016-11-11 ~ now
    CIF 580 - Secretary → ME
  • 205
    THE INTERNATIONAL COLLEGE AT RGU LTD - 2010-03-02
    icon of addressThe Lambourn, Wyndyke Furlong, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-10-22 ~ now
    CIF 556 - Secretary → ME
  • 206
    icon of addressAbington Park Farm, Great Abington, Cambridgeshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    569,459 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2020-12-23 ~ now
    CIF 460 - Secretary → ME
  • 207
    icon of address125 Wood Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,057 GBP2024-05-31
    Officer
    icon of calendar 2019-05-23 ~ now
    CIF 469 - Secretary → ME
  • 208
    TRIFECTA RETAIL VENTURES LTD - 2025-11-05
    icon of address125 Wood Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    65,851,273 GBP2024-03-31
    Officer
    icon of calendar 2016-10-26 ~ now
    CIF 581 - Secretary → ME
  • 209
    icon of address125 Wood Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-26 ~ dissolved
    CIF 2 - Secretary → ME
  • 210
    icon of addressThe Lambourn, Wyndyke Furlong, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-10-29 ~ now
    CIF 538 - Secretary → ME
  • 211
    icon of addressTunbridge Hall 60 Tunbridge Lane, Bottisham, Cambridge, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    17,364,170 GBP2024-12-31
    Officer
    icon of calendar 2016-11-11 ~ now
    CIF 579 - Secretary → ME
  • 212
    icon of addressTunbridge Hall 60 Tunbridge Lane, Botisham, Cambridge, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    111,122 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2020-11-25 ~ now
    CIF 537 - Secretary → ME
  • 213
    FLOORTENT LIMITED - 2008-04-14
    icon of address125 Wood Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-13 ~ now
    CIF 424 - Secretary → ME
  • 214
    icon of address125 Wood Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-11-13 ~ now
    CIF 423 - Secretary → ME
  • 215
    icon of address125 Wood Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-19 ~ dissolved
    CIF 623 - Secretary → ME
  • 216
    NEW COASTGUARD COTTAGES (KEYHAVEN) LIMITED - 1995-12-08
    ENFRANCHISE 192 LIMITED - 1995-10-23
    icon of address125 Wood Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -267,071 GBP2024-03-31
    Officer
    icon of calendar 1995-10-11 ~ now
    CIF 1 - Secretary → ME
  • 217
    icon of addressDa Vinci House, Basing View, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-14 ~ dissolved
    CIF 628 - Secretary → ME
  • 218
    ADVENTATUM TRUSTEE COMPANY - 1987-01-25
    ADVENTATUM TRUSTEE - 1980-10-17
    icon of address125 Wood Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-02-22 ~ dissolved
    CIF 490 - Secretary → ME
  • 219
    WAVEBREAK THERAPEUTICS LIMITED - 2024-04-29
    WREN THERAPEUTICS LIMITED - 2023-04-12
    icon of address125 Wood Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-24 ~ dissolved
    CIF 572 - Secretary → ME
  • 220
    icon of address125 Wood Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-03-24 ~ now
    CIF 463 - Secretary → ME
Ceased 531
  • 1
    icon of address9 Cherry Hill, Harrow Weald, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    420,557 GBP2021-03-31
    Officer
    icon of calendar 2016-02-29 ~ 2018-04-11
    CIF 627 - Secretary → ME
  • 2
    icon of addressPartnership House, 84 Lodge Road, Southampton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,133 GBP2024-12-31
    Officer
    icon of calendar 1994-12-21 ~ 1994-12-21
    CIF 337 - Nominee Secretary → ME
  • 3
    icon of addressC/o Gh Property Management Services Ltd The Corner Lodge, Unit E, Meadow View Business Park, Upham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2001-04-17 ~ 2001-11-01
    CIF 131 - Secretary → ME
  • 4
    icon of addressFlat 1 17 Gordon Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    icon of calendar 2006-10-17 ~ 2008-04-30
    CIF 188 - Secretary → ME
  • 5
    icon of address1st Floor, 126 High Street, Epsom, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2011-03-22 ~ 2012-01-23
    CIF 737 - Secretary → ME
  • 6
    icon of addressLower Ground Floor, 122 Bath Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2006-08-30 ~ 2015-09-14
    CIF 399 - Secretary → ME
  • 7
    icon of address10 Cheniston Gardens, Flat 4, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,629 GBP2024-09-30
    Officer
    icon of calendar 2007-09-07 ~ 2007-09-07
    CIF 27 - Secretary → ME
  • 8
    icon of address26 Bristol Road, Brighton
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-07-17 ~ 2007-07-17
    CIF 30 - Secretary → ME
  • 9
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    549,943 GBP2024-03-31
    Officer
    icon of calendar 2011-06-29 ~ 2012-03-05
    CIF 672 - Secretary → ME
  • 10
    icon of addressThe Old Brewery, Litton Cheney, Dorchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2007-10-24 ~ 2011-01-18
    CIF 172 - Secretary → ME
  • 11
    icon of addressC/o Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,752 GBP2024-03-31
    Officer
    icon of calendar 1999-08-03 ~ 2003-08-13
    CIF 267 - Nominee Secretary → ME
  • 12
    icon of addressC/o Ekor Group 17, Musard Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-07-30
    Officer
    icon of calendar 1998-05-19 ~ 2006-09-15
    CIF 284 - Nominee Secretary → ME
  • 13
    icon of address38 Blenheim Gardens, London
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2006-02-28 ~ 2006-02-28
    CIF 71 - Secretary → ME
  • 14
    FARNCOMBE CONSULTING GROUP LIMITED - 2015-08-05
    icon of addressStephen Upton, Manor Farm, East Dean, Salisbury, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-30 ~ 2008-04-30
    CIF 377 - Secretary → ME
  • 15
    3T1 RPD LIMITED - 1999-10-01
    3T RPD LIMITED. - 2019-03-08
    NEW GREENHAM PARK MANAGEMENT LIMITED - 1999-09-23
    icon of addressFulton Court Greenham Business Park, Greenham, Thatcham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,500,845 GBP2023-12-31
    Officer
    icon of calendar 1997-03-14 ~ 1997-03-27
    CIF 302 - Nominee Secretary → ME
  • 16
    icon of address4 Netley Road, Southsea, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    6,510 GBP2024-03-31
    Officer
    icon of calendar 2007-07-26 ~ 2008-03-28
    CIF 29 - Secretary → ME
  • 17
    icon of address4 Nightingale Road, Godalming, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    16,989 GBP2025-01-31
    Officer
    icon of calendar 2008-01-24 ~ 2008-01-24
    CIF 164 - Secretary → ME
  • 18
    icon of addressLps Livingstone, Wenzel House, Olds Approach, Watford, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    900 GBP2024-12-31
    Officer
    icon of calendar 2004-12-03 ~ 2006-12-08
    CIF 98 - Secretary → ME
  • 19
    5 BEAUMONT CRESCENT (SOUTH KENSINGTON) LIMITED - 2000-02-11
    ENFRANCHISE 339 LIMITED - 2000-01-20
    icon of address23 Aynhoe Road, 23 Aynhoe Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-10-31
    Officer
    icon of calendar 1999-10-07 ~ 2000-01-11
    CIF 266 - Nominee Secretary → ME
  • 20
    icon of address174 West End Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2001-07-04 ~ 2003-05-01
    CIF 241 - Nominee Secretary → ME
  • 21
    icon of addressStock Page Stock, 83 Goswell Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    12,107 GBP2024-12-30
    Officer
    icon of calendar 2012-02-20 ~ 2017-08-08
    CIF 643 - Secretary → ME
  • 22
    icon of address56b Warriner Gardens, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2003-02-11 ~ 2003-02-11
    CIF 207 - Nominee Secretary → ME
  • 23
    icon of addressHarper Stone Properties Ltd Second Floor, Offices, 119/120 Western Road, Hove, East Sussex, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    10,184 GBP2024-12-31
    Officer
    icon of calendar 2001-09-27 ~ 2001-10-09
    CIF 235 - Nominee Secretary → ME
  • 24
    icon of address7 Ovington Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2001-07-13 ~ 2003-08-13
    CIF 239 - Nominee Secretary → ME
  • 25
    icon of address8 Elsworthy Terrace Limited, 8 Elsworthy Terrace, London
    Active Corporate (4 parents)
    Equity (Company account)
    834 GBP2024-06-30
    Officer
    icon of calendar 2006-06-21 ~ 2007-09-28
    CIF 60 - Secretary → ME
  • 26
    icon of address84 Chenies Mews, London
    Active Corporate (4 parents)
    Equity (Company account)
    6,576 GBP2023-12-31
    Officer
    icon of calendar 1998-12-02 ~ 2008-06-26
    CIF 276 - Nominee Secretary → ME
  • 27
    icon of addressC/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    83,336 GBP2024-04-30
    Officer
    icon of calendar 2012-04-22 ~ 2017-01-01
    CIF 642 - Secretary → ME
  • 28
    icon of address9a Lavender Gardens, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,755 GBP2024-03-24
    Officer
    icon of calendar 1999-11-09 ~ 2003-08-13
    CIF 263 - Nominee Secretary → ME
  • 29
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,000 GBP2024-09-30
    Officer
    icon of calendar 2006-08-02 ~ 2006-08-02
    CIF 53 - Secretary → ME
  • 30
    icon of addressUnits 19 & 20 Nimbus Hercules Way, Farnborough, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    477,010 GBP2024-12-31
    Officer
    icon of calendar 1999-09-15 ~ 2012-06-13
    CIF 753 - Secretary → ME
  • 31
    WEST BERKSHIRE FUND LIMITED - 2010-03-25
    ENFRANCHISE 497 LIMITED - 2007-09-26
    icon of address33 Clifton Road, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-18 ~ 2008-02-04
    CIF 201 - Nominee Secretary → ME
  • 32
    ENFRANCHISE 211 LIMITED - 1996-05-30
    icon of address1 Pleasant View, Erwood, Builth Wells, Powys, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-05-14 ~ 1996-05-16
    CIF 318 - Nominee Secretary → ME
    Officer
    icon of calendar 1996-12-16 ~ 1998-01-29
    CIF 139 - Secretary → ME
  • 33
    icon of addressFareham House, 69 High Street, Fareham, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2006-03-27 ~ 2006-03-27
    CIF 67 - Secretary → ME
  • 34
    ENFRANCHISE 355 LIMITED - 2000-02-25
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    504,199 GBP2025-03-31
    Officer
    icon of calendar 2000-01-28 ~ 2000-02-15
    CIF 260 - Nominee Secretary → ME
  • 35
    icon of addressSuite 65 Wey House, 15 Church Street, Weybridge, Surrey, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    icon of calendar 1998-07-24 ~ 2013-05-30
    CIF 757 - Secretary → ME
  • 36
    icon of addressSuite 65 Wey House, 15 Church Street, Weybridge, Surrey, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -89,692 GBP2022-12-31
    Officer
    icon of calendar 1998-07-24 ~ 2013-05-30
    CIF 762 - Secretary → ME
  • 37
    icon of addressSuite 65, Wey House, 15 Church Street, Weybridge, Surrey, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 1998-07-24 ~ 2013-05-30
    CIF 758 - Secretary → ME
  • 38
    ENFRANCHISE 279 LIMITED - 1998-05-01
    icon of address92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-16 ~ 1998-03-16
    CIF 286 - Nominee Secretary → ME
  • 39
    icon of addressUnit 6a Netherset Lane, Madeley, Crewe, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-11-10 ~ 2006-11-10
    CIF 43 - Secretary → ME
  • 40
    ENFRANCHISE 494 LIMITED - 2003-05-27
    icon of address3 Greenwich South Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,242 GBP2023-03-31
    Officer
    icon of calendar 2003-03-17 ~ 2003-05-22
    CIF 205 - Nominee Secretary → ME
  • 41
    AL-MUTAWASSIT UK LIMITED - 2008-07-30
    icon of addressPenningtons Solicitors Llp, Abacus House, 33 Gutter Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-28 ~ 2007-08-28
    CIF 28 - Secretary → ME
  • 42
    icon of addressAbbeyfield, 2 Decoy Road, Newton Abbot, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    21,915 GBP2024-11-30
    Officer
    icon of calendar 1994-04-11 ~ 1995-11-07
    CIF 151 - Secretary → ME
  • 43
    icon of address62 Rumbridge Street, Totton, Southampton, England
    Active Corporate (6 parents)
    Equity (Company account)
    50 GBP2024-12-31
    Officer
    icon of calendar 1997-01-23 ~ 2000-06-06
    CIF 309 - Nominee Secretary → ME
  • 44
    CLERKENWELL PLAYERS LIMITED - 2006-02-06
    SHAH MAT LIMITED - 2002-11-21
    ENFRANCHISE 318 LIMITED - 1999-06-11
    icon of address34 Farrow Lane, New Cross, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 1999-05-27 ~ 2005-01-01
    CIF 272 - Nominee Secretary → ME
  • 45
    icon of address15 Whitehall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-08-02 ~ 1998-06-01
    CIF 348 - Nominee Secretary → ME
  • 46
    BOND AVIATION SOLUTIONS LIMITED - 2008-01-14
    ALPHA AVIATION ACADEMY (EUROPE) LIMITED - 2022-04-26
    icon of address23 Buckingham Gate, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-10-17 ~ 2008-04-30
    CIF 187 - Secretary → ME
  • 47
    icon of address15 Stoneleigh Crescent, Epsom, England
    Active Corporate (2 parents)
    Equity (Company account)
    64,166 GBP2025-01-31
    Officer
    icon of calendar 1996-02-02 ~ 1998-02-01
    CIF 326 - Nominee Secretary → ME
  • 48
    APOLLO INVESTMENTS LIMITED - 2002-02-21
    icon of addressC/o Nagler Simmons, 5 Beaumont, Gate, Shenley Hill, Radlett, Hertfordshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -8,670 GBP2015-12-31
    Officer
    icon of calendar 2000-09-18 ~ 2001-01-04
    CIF 132 - Secretary → ME
  • 49
    icon of addressDa Vinci House Basing View, Basingstoke, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-25 ~ 2011-10-25
    CIF 725 - Secretary → ME
  • 50
    icon of address61 Bridge Steet, Kington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-03-28 ~ 2006-03-28
    CIF 66 - Secretary → ME
  • 51
    ENFRANCHISE 155 LIMITED - 1994-07-06
    icon of address1st Floor, Hive 2 1530 Arlington Business Park, Theale, Berkshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Profit/Loss (Company account)
    88,853 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 1994-03-18 ~ 1994-05-20
    CIF 342 - Nominee Secretary → ME
  • 52
    ENFRANCHISE 249 LIMITED - 1997-06-17
    icon of addressFlat 8 114 St Mildreds Road, Westgate On -sea, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    32,400 GBP2018-12-31
    Officer
    icon of calendar 1997-04-01 ~ 2017-01-15
    CIF 20 - Nominee Secretary → ME
  • 53
    icon of addressThe Estate Office Nineveh Farm, Nuneham Courtenay, Oxford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-07 ~ 2011-04-07
    CIF 736 - Secretary → ME
  • 54
    icon of addressC/o Kirk Rice Llp The Courtyard, High Street, Ascot, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,476 GBP2024-03-31
    Officer
    icon of calendar 2005-04-08 ~ 2005-04-08
    CIF 85 - Secretary → ME
  • 55
    icon of address4 Ballfield Road, Godalming, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-10-26 ~ 2010-11-05
    CIF 660 - Secretary → ME
  • 56
    icon of address10 London Mews, London
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,541,162 GBP2022-06-30
    Officer
    icon of calendar 2011-10-11 ~ 2012-10-22
    CIF 726 - Secretary → ME
  • 57
    icon of address77 Charlotte Street, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -4,373,607 GBP2024-12-31
    Officer
    icon of calendar 2018-12-14 ~ 2023-02-28
    CIF 471 - Secretary → ME
  • 58
    icon of address1 Court Farm Barns, Medcroft Road, Kidlington, Oxfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    8 GBP2023-12-31
    Officer
    icon of calendar 1997-07-28 ~ 1998-11-20
    CIF 298 - Nominee Secretary → ME
  • 59
    icon of address91-93 Buckingham Palace Road, Second Floor - Off.8, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-02 ~ 2005-03-08
    CIF 110 - Secretary → ME
  • 60
    ENFRANCHISE 322 LIMITED - 1999-07-26
    B & B ATTACHMENTS (HOLDINGS) LIMITED - 2007-11-29
    icon of addressUnit 46 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-06-11 ~ 1999-06-22
    CIF 269 - Nominee Secretary → ME
  • 61
    ENFRANCHISE 516 LIMITED - 2007-11-29
    icon of addressUnit 46 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2006-07-07
    CIF 59 - Secretary → ME
  • 62
    icon of address10 Orange Street, Haymarket, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2007-03-30 ~ 2009-01-17
    CIF 396 - Secretary → ME
  • 63
    icon of addressUnits 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2004-10-21 ~ 2005-11-15
    CIF 101 - Secretary → ME
  • 64
    icon of address44 Hendrick Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2025-01-04
    Officer
    icon of calendar 2006-10-27 ~ 2008-02-29
    CIF 183 - Secretary → ME
  • 65
    icon of address4 Beech Court, Beehive Road Binfield, Bracknell, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,950 GBP2024-11-30
    Officer
    icon of calendar 2004-11-29 ~ 2007-06-18
    CIF 99 - Secretary → ME
  • 66
    NEWBURY AND DISTRICT COMMUNITY MEDIATION SERVICE LIMITED - 1997-12-03
    WEST BERKSHIRE MEDIATION SERVICE LIMITED - 2000-01-26
    icon of address2 Beech Tree Farm Barns Stanmore Road, East Ilsley, Newbury, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2001-06-11 ~ 2007-12-07
    CIF 130 - Secretary → ME
  • 67
    icon of addressRmg House, Essex Road, Hoddesdon, England
    Active Corporate (5 parents)
    Equity (Company account)
    91 GBP2024-10-31
    Officer
    icon of calendar 2010-10-18 ~ 2012-10-31
    CIF 689 - Secretary → ME
  • 68
    icon of addressAbacus House, 33 Gutter Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-04 ~ 2010-05-04
    CIF 694 - Secretary → ME
  • 69
    NO. 2 BIAS DERRY FAMILY LLP - 2011-02-22
    icon of addressOld Beams, Leek Road, Waterhouses, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    59,758 GBP2017-04-05
    Officer
    icon of calendar 2011-02-21 ~ 2011-07-07
    CIF 657 - LLP Designated Member → ME
  • 70
    icon of addressMountview Court, 1148 High Road, Whetstone, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2017-07-17 ~ 2022-04-04
    CIF 578 - Secretary → ME
  • 71
    BIOVENTIX LIMITED - 2010-03-15
    icon of address27-28 Eastcastle Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-10-07 ~ 2004-01-26
    CIF 198 - Nominee Secretary → ME
  • 72
    CAPPACE LIMITED - 1991-04-22
    icon of address54 Clarence Road, Windsor, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2002-09-02 ~ 2004-10-19
    CIF 121 - Secretary → ME
  • 73
    icon of addressUnit 2e Skyview House, 9 Churchfield Road, Sudbury, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-19 ~ 2005-10-20
    CIF 94 - Secretary → ME
  • 74
    SHARETURN LIMITED - 1991-03-18
    icon of addressFirst Floor, Jebsen House, 53-61 High Street, Ruislip, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 1995-02-01 ~ 1996-05-01
    CIF 148 - Secretary → ME
  • 75
    icon of address2 The Oaks, Marlborough Road, Swindon, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2008-03-25 ~ 2008-12-04
    CIF 383 - Secretary → ME
  • 76
    icon of addressCentenary House Peninsula Park, Rydon Lane, Exeter
    Liquidation Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -1,070,685 GBP2020-12-31
    Officer
    icon of calendar 2005-09-07 ~ 2008-05-09
    CIF 190 - Secretary → ME
  • 77
    ENFRANCHISE 434 LIMITED - 2002-01-10
    icon of addressC/o Kre Corporate Recovery Llp Unit 8, The Aquarium 1-7 King Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-14 ~ 2002-01-04
    CIF 231 - Nominee Secretary → ME
  • 78
    icon of address5 Cavendish Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-02 ~ 2022-01-01
    CIF 494 - Secretary → ME
  • 79
    BLUUCO LIMITED - 2011-07-14
    icon of addressHitchcock House Hilltop Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-05 ~ 2005-08-11
    CIF 80 - Secretary → ME
  • 80
    icon of address32 Blythe Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2018-04-04 ~ 2018-10-10
    CIF 498 - Secretary → ME
  • 81
    icon of addressThe Clock House, Kempshott Park, Dummer, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,786 GBP2024-03-31
    Officer
    icon of calendar 2018-03-22 ~ 2021-01-07
    CIF 573 - Secretary → ME
  • 82
    BOARSBARROW AND NORTHFIELD FARMS LTD - 2021-07-29
    icon of address1 Cornhill, Ilminster, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2021-07-20 ~ 2024-03-06
    CIF 453 - Secretary → ME
  • 83
    icon of address1 Cornhill, Ilminster, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2021-06-29 ~ 2024-03-06
    CIF 455 - Secretary → ME
  • 84
    icon of addressInternational House, 36-38 Cornhill, London, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    99,110 GBP2024-03-29
    Officer
    icon of calendar 2005-11-02 ~ 2005-11-02
    CIF 76 - Secretary → ME
  • 85
    CENTRALCLAIM PROPERTY MANAGEMENT COMPANY LIMITED - 1995-12-22
    icon of address1 St Martins Row, Albany Road, Cardiff, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    106 GBP2024-03-31
    Officer
    icon of calendar 2003-09-26 ~ 2015-04-01
    CIF 199 - Secretary → ME
  • 86
    icon of address1e The Courtyard, Market Square, Westerham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -292 GBP2024-12-31
    Officer
    icon of calendar 1994-07-06 ~ 1994-07-27
    CIF 341 - Nominee Secretary → ME
  • 87
    DK HOLDINGS CO UK LIMITED - 1999-06-21
    icon of addressProspect House, 168-170 Washway, Road, Sale, Cheshire
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1999-05-17
    CIF 365 - Nominee Secretary → ME
  • 88
    icon of addressBurhill, Burwood Road, Walton On Thames, Surrey
    Active Corporate (7 parents, 9 offsprings)
    Equity (Company account)
    9,181,454 GBP2024-12-31
    Officer
    icon of calendar 2010-11-22 ~ 2010-11-22
    CIF 658 - Secretary → ME
  • 89
    ENFRANCHISE 217 LIMITED - 1996-07-18
    icon of addressGable House, 239 Regents Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-07-04 ~ 1996-07-11
    CIF 315 - Nominee Secretary → ME
  • 90
    icon of addressC/o Johnston Carmichael, Office G08 (ground Floor) Birchin Court 20 Birchin Lane, London
    Liquidation Corporate (6 parents)
    Equity (Company account)
    -618,554 GBP2021-07-31
    Officer
    icon of calendar 2007-04-10 ~ 2007-04-10
    CIF 38 - Secretary → ME
  • 91
    ENFRANCHISE ONE HUNDRED AND FORTY LIMITED - 1994-03-09
    icon of addressQuadrant House, Floor 6, 4 Thomas More Square, London
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    -4,029,456 GBP2024-09-30
    Officer
    icon of calendar 1993-03-09 ~ 1994-02-16
    CIF 354 - Nominee Secretary → ME
  • 92
    icon of addressThe Hub, Station Road, Henley On Thames, Oxfordshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    108,390 GBP2024-04-01
    Officer
    icon of calendar 2001-02-02 ~ 2011-01-06
    CIF 248 - Nominee Secretary → ME
  • 93
    icon of address11 Cannock Court Old Worting Road, Basingstoke, Hampshire, England
    Active Corporate (12 parents)
    Equity (Company account)
    12 GBP2024-04-30
    Officer
    icon of calendar 2003-04-04 ~ 2004-03-19
    CIF 202 - Nominee Secretary → ME
  • 94
    THE CANON COLLINS EDUCATIONAL AND LEGAL ASSISTANCE TRUST - 2022-05-26
    CANON COLLINS TRUST LTD - 2022-06-01
    CANON COLLINS EDUCATIONAL TRUST FOR SOUTHERN AFRICA - 2012-08-20
    icon of addressOffice 8 334 Kennington Lane, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2003-11-17 ~ 2009-11-17
    CIF 114 - Secretary → ME
  • 95
    WELLSKY INTERNATIONAL LTD - 2021-07-29
    J.A.C. COMPUTER SERVICES LIMITED - 2019-07-01
    icon of addressArden Court, Arden Street, Stratford-upon-avon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-05-10 ~ 1996-08-14
    CIF 351 - Nominee Secretary → ME
  • 96
    ENFRANCHISE 274 LIMITED - 1998-02-25
    icon of address125 Wood Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14,929 GBP2024-12-31
    Officer
    icon of calendar 1998-02-17 ~ 1998-02-26
    CIF 291 - Nominee Secretary → ME
  • 97
    icon of addressC/o Pkf Littlejohn 15 Westferry Circus, Canary Wharf, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-10-19 ~ 1999-02-21
    CIF 277 - Nominee Secretary → ME
  • 98
    icon of addressTunbridge Hall 60 Tunbridge Lane, Bottisham, Cambridge, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    17,300,025 GBP2024-12-31
    Officer
    icon of calendar 2021-12-16 ~ 2024-12-18
    CIF 452 - Secretary → ME
  • 99
    ENFRANCHISE 266 LIMITED - 1998-03-26
    RGM ORIGINALS (1998) LIMITED - 2002-02-26
    icon of addressLinmar House, 6 East Portway, East Portway, Andover, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,043 GBP2017-12-31
    Officer
    icon of calendar 1998-01-23 ~ 1998-01-23
    CIF 292 - Nominee Secretary → ME
  • 100
    icon of address49 Sydney Buildings, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    840 GBP2024-12-31
    Officer
    icon of calendar 1997-01-23 ~ 1997-12-19
    CIF 308 - Nominee Secretary → ME
  • 101
    ENFRANCHISE ONE HUNDRED AND THIRTY THREE LIMITED - 1993-07-23
    icon of address5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-03-09 ~ 1994-03-09
    CIF 355 - Nominee Secretary → ME
  • 102
    icon of addressCanon Collins Trust, Unit 22 The Ivories, Northampton Street, London, Greater London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-12 ~ 2008-09-01
    CIF 410 - Secretary → ME
  • 103
    icon of addressCedar House, Grange Farm Long Lane Shaw, Newbury, Berkshire
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    2,413,589 GBP2024-03-31
    Officer
    icon of calendar 2004-05-07 ~ 2004-05-07
    CIF 106 - Secretary → ME
  • 104
    icon of addressStanmore House, 64-68 Blackburn Street, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2015-05-13 ~ 2015-12-14
    CIF 634 - Secretary → ME
  • 105
    icon of address3 Viables Lane, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,863 GBP2017-12-31
    Officer
    icon of calendar 2005-02-01 ~ 2005-02-01
    CIF 93 - Secretary → ME
  • 106
    ENFRANCHISE 525 LIMITED - 2024-12-05
    icon of address6th Floor, Manfield House, 1 Southampton Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    235,319 GBP2024-03-31
    Officer
    icon of calendar 2007-11-27 ~ 2007-11-27
    CIF 170 - Secretary → ME
  • 107
    icon of addressThe White House, 2 Meadrow, Godalming, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,671 GBP2021-12-31
    Officer
    icon of calendar 2006-03-28 ~ 2010-11-30
    CIF 650 - Secretary → ME
  • 108
    icon of addressThe Annexe, Rectory Farm, Great Addington, Kettering, Northants, United Kingdom
    Dissolved Corporate (7 parents)
    Cash at bank and in hand (Company account)
    3,251 GBP2018-03-31
    Officer
    icon of calendar 2016-03-17 ~ 2017-10-03
    CIF 626 - Secretary → ME
  • 109
    AVESTA HOLDINGS LIMITED - 2004-06-10
    HELITECH INDUSTRIES LIMITED - 2003-09-18
    ALENDREN LIMITED - 1989-03-30
    icon of addressC/o Legal Counsel, Building 7000, Langstone Park, Langstone, Havant, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-06-21 ~ 2006-06-23
    CIF 104 - Secretary → ME
  • 110
    RUDDLESBY TRADERS LIMITED - 1989-06-26
    icon of address2 Stone Buildings, Lincoln's Inn, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-06-21 ~ 2006-06-23
    CIF 105 - Secretary → ME
  • 111
    icon of addressHaycroft House, Reading Road, Burghfield Common, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    5,647 GBP2024-12-31
    Officer
    icon of calendar 2008-12-30 ~ 2008-12-30
    CIF 372 - Secretary → ME
  • 112
    icon of addressC/o Farrow Accounting & Tax Limited, Unit T13, Tideway Yard, 125 Mortlake High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,233 GBP2020-11-25
    Officer
    icon of calendar 2017-04-19 ~ 2017-04-19
    CIF 503 - Secretary → ME
  • 113
    icon of address44 Grand Parade, Brighton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-05 ~ 2004-01-08
    CIF 125 - Secretary → ME
  • 114
    icon of address5 Swan Court, Witney, Oxfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    24,932 GBP2024-12-31
    Officer
    icon of calendar 1996-10-24 ~ 1998-05-29
    CIF 312 - Nominee Secretary → ME
  • 115
    SEEBECK 41 LIMITED - 2010-05-13
    icon of addressC/o Penningtons Solicitors Llp Abacus House, 33 Gutter Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-17 ~ 2014-02-20
    CIF 670 - Secretary → ME
  • 116
    icon of addressUnit 4, Anvil Court Cleaver Property Management, Denmark Street, Wokingham, England
    Active Corporate (7 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 1998-03-16 ~ 1999-08-23
    CIF 287 - Nominee Secretary → ME
  • 117
    icon of addressC/o Browne Jacobson Llp 15 Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -48,503 GBP2024-12-31
    Officer
    icon of calendar 2016-10-12 ~ 2023-02-28
    CIF 582 - Secretary → ME
  • 118
    icon of address2nd Floor, Clipper House Leighton Industrial Park, Billington Road, Leighton Buzzard, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-03 ~ 2008-03-03
    CIF 388 - Secretary → ME
  • 119
    icon of addressClockhouse Place, Bedfont Road, Feltham, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-17 ~ 2008-10-01
    CIF 175 - Secretary → ME
  • 120
    ADVANCED INTERACTIVE SOLUTIONS LIMITED - 2012-06-29
    CUBIC RANGE DESIGN SOLUTIONS LTD. - 2015-09-08
    ENFRANCHISE 411 LIMITED - 2001-08-30
    ADVANCED INTERACTIVE SYSTEMS LTD - 2013-07-25
    icon of addressAfc House Honeycrock Lane, Salfords, Redhill, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,510,370 GBP2024-09-30
    Officer
    icon of calendar 2001-07-09 ~ 2001-07-18
    CIF 240 - Nominee Secretary → ME
  • 121
    icon of address166 College Road, Harrow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2006-10-10 ~ 2007-10-23
    CIF 47 - Secretary → ME
  • 122
    icon of address505 Pinner Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2018-03-31
    Officer
    icon of calendar 2011-06-29 ~ 2012-03-05
    CIF 674 - Secretary → ME
  • 123
    icon of addressBishop Fleming, 16 Queen Square, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-03 ~ 2006-05-03
    CIF 61 - Secretary → ME
  • 124
    icon of address4385, 00594788 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 1993-11-17 ~ 1998-12-31
    CIF 344 - Nominee Secretary → ME
  • 125
    icon of addressTunbridge Hall, 60 Tunbridge Lane, Bottisham, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    900 GBP2024-12-31
    Officer
    icon of calendar 2023-12-11 ~ 2024-12-23
    CIF 426 - Secretary → ME
  • 126
    ENFRANCHISE 347 LIMITED - 2000-02-03
    icon of address22 Little Portland Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    5,095,304 GBP2024-12-31
    Officer
    icon of calendar 1999-12-24 ~ 2003-01-01
    CIF 262 - Nominee Secretary → ME
  • 127
    ENFRANCHISE 294 LIMITED - 1999-01-13
    icon of address2nd Floor 33 Blagrave Street, Reading
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-09-03 ~ 1999-02-09
    CIF 280 - Nominee Secretary → ME
  • 128
    POLITICS INTERNATIONAL LIMITED - 2010-06-24
    ENFRANCHISE ONE HUNDRED AND TWENTY TWO LIMITED - 1992-07-10
    INTEREL CONSULTING UK LIMITED - 2022-08-30
    DENTONS GLOBAL ADVISORS UK LIMITED - 2024-06-06
    icon of addressOne, Fleet Place, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -3,786,882 GBP2023-12-31
    Officer
    icon of calendar 1992-05-19 ~ 1992-06-30
    CIF 357 - Nominee Secretary → ME
  • 129
    icon of addressC/o Interpath Ltd 2nd Floor, 45 Church Street, Birmingham
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    124,788,395 GBP2023-03-31
    Officer
    icon of calendar 2017-10-27 ~ 2021-02-25
    CIF 574 - Secretary → ME
  • 130
    icon of addressC/o Interpath Ltd 2nd Floor, 45 Church Street, Birmingham
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    124,788,395 GBP2023-03-31
    Officer
    icon of calendar 2017-10-27 ~ 2021-02-25
    CIF 575 - Secretary → ME
  • 131
    icon of addressC/o Interpath Ltd 2nd Floor, 45 Church Street, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2017-10-23 ~ 2021-02-25
    CIF 576 - Secretary → ME
  • 132
    ENFRANCHISE 455 LIMITED - 2002-05-16
    icon of addressLancaster Court, Barnes Wallis Road, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,442 GBP2019-03-31
    Officer
    icon of calendar 2002-03-27 ~ 2002-05-14
    CIF 219 - Nominee Secretary → ME
  • 133
    icon of address7 Dodnor Park, Dodnor Park, Newport, Isle Of Wight, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,159,910 GBP2024-12-31
    Officer
    icon of calendar 2007-12-07 ~ 2007-12-07
    CIF 167 - Secretary → ME
  • 134
    ENFRANCHISE 424 LIMITED - 2001-11-12
    icon of addressStreathers Highgate Llp, 1 Heath Street, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2001-09-19 ~ 2021-01-06
    CIF 16 - Secretary → ME
  • 135
    icon of address9a Oakhill Road, Shenley Church End, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12 GBP2020-04-05
    Officer
    icon of calendar 2009-02-12 ~ 2009-02-12
    CIF 160 - Secretary → ME
  • 136
    icon of address39 Alma Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-07 ~ 2008-12-22
    CIF 182 - Secretary → ME
  • 137
    icon of address10 Coniston Avenue, Haywards Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2012-06-22 ~ 2021-03-19
    CIF 600 - Secretary → ME
  • 138
    icon of address125 Wood Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-09 ~ 2010-02-09
    CIF 695 - Secretary → ME
  • 139
    XERES LIMITED - 2006-09-01
    LEARNING COUNTS LIMITED - 2009-12-24
    icon of address145-147 St. John Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    613 GBP2017-03-31
    Officer
    icon of calendar 2003-11-10 ~ 2005-11-09
    CIF 197 - Nominee Secretary → ME
  • 140
    EARTHLINKS UK LIMITED - 2008-01-22
    icon of address46 Hunters Moon, Dartington, Totnes, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,308 GBP2017-01-31
    Officer
    icon of calendar 2008-01-15 ~ 2008-01-15
    CIF 165 - Secretary → ME
  • 141
    ENFRANCHISE 144 LIMITED - 1994-01-04
    icon of address1 Angel Court, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-09-29 ~ 1993-12-03
    CIF 346 - Nominee Secretary → ME
  • 142
    EC PIGMENTS LTD - 2004-07-15
    ELJON LTD - 2004-08-25
    icon of address18 High Street, Great Budworth, Northwich, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-30 ~ 2004-04-30
    CIF 107 - Secretary → ME
  • 143
    icon of addressSchool House Muddles Green, Chiddingly, Lewes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-11 ~ 2009-03-11
    CIF 370 - Secretary → ME
  • 144
    ENFRANCHISE 213 LIMITED - 1996-06-25
    ALAN GIBSON LIMITED - 2013-06-21
    icon of address38-40 Portman Road, Reading, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-05-14 ~ 1996-06-17
    CIF 319 - Nominee Secretary → ME
  • 145
    ENFRANCHISE 408 LIMITED - 2002-05-28
    icon of address148 Holland Park Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    -187,714 GBP2024-03-31
    Officer
    icon of calendar 2001-05-31 ~ 2001-12-11
    CIF 243 - Nominee Secretary → ME
  • 146
    icon of addressThe Lambourn, Wyndyke Furlong, Abingdon, Oxfordshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-10-22 ~ 2022-01-11
    CIF 559 - Secretary → ME
  • 147
    DUNKELD CHARITABLE TRUST LIMITED - 2004-09-14
    icon of addressC/o Wortham Jacques, 130a High Street, Crediton, Devon
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-02-24 ~ 2013-05-16
    CIF 664 - Nominee Secretary → ME
  • 148
    AGRIMILL LIMITED - 2003-07-10
    icon of addressC/o The Secretary, The Liberal Jewish Synagogue, 28 St John's Wood Road, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1995-07-21 ~ 1996-05-03
    CIF 144 - Secretary → ME
  • 149
    icon of addressInternational College Robert Gordon University Robert Gordon University Campus, Garthdee Rd, Aberdeen, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-10-22 ~ 2022-01-11
    CIF 561 - Secretary → ME
  • 150
    icon of address76 Liphook Road, Lindford, Bordon, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 1998-02-17 ~ 1998-02-18
    CIF 289 - Nominee Secretary → ME
  • 151
    icon of address76 Liphook Road, Lindford, Bordon, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 1998-02-17 ~ 1998-02-18
    CIF 290 - Nominee Secretary → ME
  • 152
    icon of address1 & 2 The New Finches, Baydon, Marlborough, Wiltshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-05-27 ~ 1999-06-10
    CIF 271 - Nominee Secretary → ME
  • 153
    HUTLEY INVESTMENTS LTD - 2010-04-20
    ENFRANCHISE 329 LIMITED - 2003-07-02
    icon of addressTownshend House, Crown Road, Norwich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-21 ~ 1999-08-10
    CIF 268 - Nominee Secretary → ME
  • 154
    icon of address23 Buckingham Gate, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-07-25 ~ 2009-05-22
    CIF 407 - Nominee Secretary → ME
  • 155
    icon of address10 Queen Street Place, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,563,539 GBP2023-06-30
    Officer
    icon of calendar 2003-03-17 ~ 2003-09-01
    CIF 206 - Nominee Secretary → ME
  • 156
    icon of addressTaxassist Accountants, 4 High Street, Shepperton, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,369 GBP2025-03-31
    Officer
    icon of calendar 2003-10-07 ~ 2004-01-23
    CIF 118 - Secretary → ME
  • 157
    icon of addressTitchfield House, 69-85 Tabernacle Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2012-04-30 ~ 2012-05-14
    CIF 716 - Secretary → ME
  • 158
    THE AMATEUR BOXING ASSOCIATION OF ENGLAND LIMITED - 2013-12-20
    icon of addressThe English Institute Of Sport, Sheffield Coleridge Road, Sheffield, Yorkshire
    Active Corporate (9 parents)
    Equity (Company account)
    133,076 GBP2024-03-31
    Officer
    icon of calendar 1993-05-14 ~ 1993-05-18
    CIF 350 - Nominee Secretary → ME
  • 159
    ENFRANCHISE 419 LIMITED - 2001-09-25
    icon of address2 West Mills, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-25 ~ 2003-03-28
    CIF 238 - Nominee Secretary → ME
  • 160
    icon of addressMayden House Long Bennington Business Park, Main Road, Long Bennington, Nottinghamshire, England
    Active Corporate (1 parent)
    Current Assets (Company account)
    9,421 GBP2025-03-31
    Officer
    icon of calendar 2015-11-30 ~ 2017-03-15
    CIF 630 - Secretary → ME
  • 161
    PALOMBINI ESPRESSO LONDON LIMITED - 2004-04-15
    icon of addressWhitegables, Derby Road, Hoddesdon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,877 GBP2023-01-31
    Officer
    icon of calendar 2004-01-15 ~ 2006-03-01
    CIF 113 - Secretary → ME
  • 162
    icon of addressDales Evans & Co Ltd Chartered Accountants, 88/90 Baker Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-06 ~ 2010-09-21
    CIF 692 - Secretary → ME
  • 163
    icon of address585a Fulham Road, Fulham, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-17 ~ 2009-12-17
    CIF 697 - Secretary → ME
  • 164
    ENFRANCHISE 441 LIMITED - 2002-03-05
    icon of address585a Fulham Road, Fulham, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-10 ~ 2002-11-07
    CIF 227 - Nominee Secretary → ME
  • 165
    icon of addressEurofins Genetic Services Limited, Room 139 Woodthorne Wergs Road, Wolverhampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-08 ~ 2010-11-12
    CIF 661 - Secretary → ME
  • 166
    icon of addressI54 Business Park, Valiant Way, Wolverhampton
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-10-08 ~ 2010-11-12
    CIF 662 - Secretary → ME
  • 167
    ENFRANCHISE 483 LIMITED - 2003-01-21
    icon of address14b, Floor 14, The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-11-12 ~ 2003-01-21
    CIF 209 - Nominee Secretary → ME
    Officer
    icon of calendar 2003-03-21 ~ 2014-01-17
    CIF 203 - Secretary → ME
  • 168
    DE FACTO 1621 LIMITED - 2008-03-31
    icon of addressDuke Of Kent Building Governance And Risk Assurance, Duke Of Kent Building, University Of Surrey, Guildford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    icon of calendar 2009-03-31 ~ 2012-03-31
    CIF 159 - Secretary → ME
  • 169
    STANLEYBET POLISH INVESTMENTS 1 LIMITED - 2014-04-29
    icon of addressExchange Station, Tithebarn Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-17 ~ 2014-01-17
    CIF 724 - Secretary → ME
  • 170
    EVERSFIELD MANOR LIMITED - 2006-09-19
    icon of addressForvis Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,431,021 GBP2022-03-31
    Officer
    icon of calendar 2003-11-05 ~ 2003-11-05
    CIF 117 - Secretary → ME
  • 171
    icon of address21 Exeter Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2006-08-10 ~ 2006-08-10
    CIF 52 - Secretary → ME
  • 172
    icon of address6 Willoughby Way, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,214 GBP2019-02-28
    Officer
    icon of calendar 2005-02-08 ~ 2005-02-08
    CIF 91 - Secretary → ME
  • 173
    icon of addressThe Forge Manor Farm Court, Lower Lymington Lane Pennington, Lymington, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 1996-03-07 ~ 1998-04-30
    CIF 323 - Nominee Secretary → ME
  • 174
    icon of addressThe Corner House Lippen Lane, Warnford, Southampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,447 GBP2024-12-31
    Officer
    icon of calendar 1997-10-10 ~ 1999-12-10
    CIF 297 - Nominee Secretary → ME
  • 175
    FARNBOROUGH AIR SCIENCES HERITAGE LIMITED - 2008-07-30
    icon of address189 Lynchford Road, Farnborough, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    3,446 GBP2024-03-31
    Officer
    icon of calendar 2006-10-27 ~ 2012-12-07
    CIF 184 - Secretary → ME
  • 176
    FARNCOMBE STRATEGY LIMITED - 2010-06-30
    icon of addressSecond Floor, 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-04-30 ~ 2008-04-30
    CIF 376 - Secretary → ME
  • 177
    icon of addressFarnham Castle, Castle Street, Farnham, Surrey
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    260,719 GBP2024-12-31
    Officer
    icon of calendar 2012-09-11 ~ 2017-02-14
    CIF 640 - Secretary → ME
  • 178
    FARRIERY EDUCATION & TRAINING LIMITED - 2021-07-05
    icon of addressMagnesia House, 6 Playhouse Yard, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -65,244 GBP2024-06-30
    Officer
    icon of calendar 2012-06-26 ~ 2012-06-26
    CIF 715 - Secretary → ME
  • 179
    icon of addressDianthus House, Common Lane, Newport, East Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-21 ~ 2004-12-21
    CIF 96 - Secretary → ME
  • 180
    icon of addressWhitelands Cottage, Pickhurst Road, Chiddingfold, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -261,313 GBP2024-03-31
    Officer
    icon of calendar 2007-11-08 ~ 2007-11-08
    CIF 171 - Secretary → ME
  • 181
    icon of address29 Wellington Business Park, Crowthorne, Berkshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,217,973 GBP2024-05-31
    Officer
    icon of calendar 2008-03-26 ~ 2008-03-26
    CIF 382 - Secretary → ME
  • 182
    icon of address8 Filmer Mews, Filmer Mews, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2018-04-04 ~ 2018-10-10
    CIF 621 - Secretary → ME
  • 183
    FIRE SERVICES NATIONAL BENEVOLENT FUND - 2008-02-06
    icon of addressBelvedere, Basing View, Basingstoke, Hampshire
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2011-07-10 ~ 2015-03-31
    CIF 741 - Secretary → ME
  • 184
    ENFRANCHISE 506 LIMITED - 2013-01-29
    icon of address13a Chestnut Grove, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    387 GBP2015-12-31
    Officer
    icon of calendar 2004-12-15 ~ 2005-09-30
    CIF 97 - Secretary → ME
  • 185
    icon of addressMetherell Gard, Morval, Looe, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-10 ~ 2009-06-08
    CIF 373 - Secretary → ME
  • 186
    ENFRANCHISE 305 LIMITED - 1999-04-09
    icon of addressClay Farm House Petsoe End, Emberton, Olney, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 1999-01-05 ~ 1999-03-29
    CIF 275 - Nominee Secretary → ME
  • 187
    icon of address62 Rumbridge Street, Totton, Southampton, England
    Active Corporate (6 parents)
    Cash at bank and in hand (Company account)
    2,199 GBP2024-12-31
    Officer
    icon of calendar 2001-02-19 ~ 2001-04-30
    CIF 247 - Nominee Secretary → ME
  • 188
    FLUID HOLDINGS LIMITED - 2000-01-14
    FLOWMAX HOLDINGS (UK) LIMITED - 2007-01-30
    icon of addressOffice 2.3 Design Hub Coventry University Technology Park, Puma Way, Coventry, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 1997-10-24 ~ 1998-10-28
    CIF 295 - Nominee Secretary → ME
  • 189
    icon of address505 Pinner Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2011-06-29 ~ 2012-03-05
    CIF 731 - Secretary → ME
  • 190
    icon of address505 Pinner Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2018-03-31
    Officer
    icon of calendar 2011-06-29 ~ 2012-03-05
    CIF 678 - Secretary → ME
  • 191
    INHOCO 4131 LIMITED - 2006-02-23
    icon of address27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    74,167 GBP2019-03-31
    Officer
    icon of calendar 2011-06-29 ~ 2012-03-05
    CIF 673 - Secretary → ME
  • 192
    icon of address505 Pinner Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2011-06-29 ~ 2012-03-05
    CIF 730 - Secretary → ME
  • 193
    ENFRANCHISE 409 LIMITED - 2001-07-16
    icon of address47 Glebe Road, Wickford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -360,398 GBP2024-05-25
    Officer
    icon of calendar 2001-05-31 ~ 2001-07-11
    CIF 242 - Nominee Secretary → ME
  • 194
    icon of addressTop Floor Buckley House, 31a The Hundred, Romsey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,236 GBP2024-05-31
    Officer
    icon of calendar 2004-05-26 ~ 2006-05-01
    CIF 192 - Nominee Secretary → ME
  • 195
    icon of address5 Forge Close, Kings Somborne, Stockbridge, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    471 GBP2024-02-28
    Officer
    icon of calendar 2002-02-01 ~ 2004-02-27
    CIF 225 - Nominee Secretary → ME
  • 196
    icon of addressGladstone House, 77-79 High Street, Egham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-13 ~ 2006-03-13
    CIF 68 - Secretary → ME
  • 197
    icon of addressC/o Wortham Jaques, 130a High Street, Crediton, Devon
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-04-24 ~ 2013-04-28
    CIF 654 - Secretary → ME
  • 198
    icon of address54 Vale Road, Windsor, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,672,936 GBP2024-12-31
    Officer
    icon of calendar 2018-02-08 ~ 2018-10-12
    CIF 501 - Secretary → ME
  • 199
    ENFRANCHISE ONE HUNDRED AND THIRTY TWO LIMITED - 1993-05-07
    icon of addressUnits 2 And 3 199 Eade Road, London, England
    Active Corporate (6 parents, 3 offsprings)
    Profit/Loss (Company account)
    -11,247 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1993-03-09 ~ 1993-05-05
    CIF 352 - Nominee Secretary → ME
  • 200
    icon of addressFrith Farm, Wheathold, Tadley, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    984,642 GBP2025-03-31
    Officer
    icon of calendar 2005-04-05 ~ 2005-04-05
    CIF 87 - Secretary → ME
  • 201
    ENFRANCHISE 214 LIMITED - 1996-12-24
    icon of address2 Frogwell Cottages, Skilgate, Taunton
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -15,591 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1996-05-13 ~ 1996-12-16
    CIF 320 - Nominee Secretary → ME
  • 202
    icon of address46 Vivian Avenue, Hendon Central, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-11 ~ 2007-12-12
    CIF 78 - Secretary → ME
  • 203
    icon of address30 Old Bailey, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    444,621 GBP2023-12-31
    Officer
    icon of calendar 1998-06-30 ~ 2002-09-20
    CIF 138 - Secretary → ME
  • 204
    GRANDMET TECHNICAL SERVICES LIMITED - 1985-05-08
    GIS TECHNICAL SERVICES LTD - 1986-11-28
    GIS HOTEL & LEISURE MANAGEMENT LIMITED - 1988-03-25
    C.MOON & SONS LIMITED - 1977-12-31
    icon of addressSuite 65 Wey House, 15 Church Street, Weybridge, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -19,196 GBP2022-12-31
    Officer
    icon of calendar 1998-07-24 ~ 2013-05-30
    CIF 754 - Secretary → ME
  • 205
    LINDSAY HALL NURSING HOME LIMITED - 1993-06-01
    icon of addressHythe View, 91 North Road, Hythe, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,941,044 GBP2023-12-31
    Officer
    icon of calendar 2008-03-19 ~ 2008-12-20
    CIF 384 - Secretary → ME
  • 206
    VITAL SIGNS LIMITED - 2013-12-20
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-24 ~ 2001-05-31
    CIF 136 - Secretary → ME
  • 207
    icon of address51 Chester Square 51 Chester Square, London, England
    Active Corporate (1 parent, 1 offspring)
    Total liabilities (Company account)
    479,802 GBP2024-05-31
    Officer
    icon of calendar 2012-05-17 ~ 2016-02-16
    CIF 641 - Secretary → ME
  • 208
    icon of addressPound House, 62a Highgate High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    325,926 GBP2023-12-31
    Officer
    icon of calendar 2020-01-30 ~ 2022-01-31
    CIF 466 - Secretary → ME
  • 209
    NORDICO ENERGY (UK) LIMITED - 2002-07-23
    NORDICO INTERNATIONAL (UK) LIMITED - 1996-07-30
    NORDICO GIBSON LIMITED - 2002-08-06
    icon of address12th Floor 6 New Street Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1996-07-03 ~ 2002-06-25
    CIF 317 - Nominee Secretary → ME
  • 210
    icon of addressUnit 3, Building 2 The Colony Wilmslow, Altrincham Road, Wilmslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-19 ~ 2015-12-14
    CIF 631 - Secretary → ME
  • 211
    icon of addressSaxon House, Saxon Way, Cheltenham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-03 ~ 2010-07-23
    CIF 408 - Secretary → ME
  • 212
    icon of address71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -131,501 GBP2024-08-31
    Officer
    icon of calendar 2015-08-13 ~ 2025-07-04
    CIF 587 - Secretary → ME
  • 213
    SIX AND CO (UK) LIMITED - 2010-10-22
    icon of addressHavas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-08-08 ~ 2005-08-08
    CIF 79 - Secretary → ME
    icon of calendar 2005-10-11 ~ 2010-09-30
    CIF 400 - Secretary → ME
  • 214
    icon of addressC/o Wilkins Kennedy Llp Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-11 ~ 2011-03-17
    CIF 412 - Secretary → ME
  • 215
    GRAYSHOTT HOTEL LIMITED - 2005-02-08
    icon of addressGrayshott Spa, Headley Road, Grayshott, Nr Hindhead, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,087,729 GBP2016-03-31
    Officer
    icon of calendar 2004-11-19 ~ 2011-01-31
    CIF 413 - Secretary → ME
  • 216
    icon of addressThe Corn Exchange, Baffins Lane, Chichester, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-09 ~ 2007-12-17
    CIF 173 - Secretary → ME
  • 217
    GREENHAM COMMON MANAGEMENT LIMITED - 2003-03-11
    NEW GREENHAM PARK LIMITED - 2011-02-22
    ENFRANCHISE 470 LIMITED - 2002-08-22
    icon of addressLiberty House Greenham Business Park, Greenham, Thatcham, Berkshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-26 ~ 2002-10-01
    CIF 216 - Nominee Secretary → ME
    Officer
    icon of calendar 2003-02-11 ~ 2008-04-28
    CIF 120 - Secretary → ME
  • 218
    icon of addressSaxon House Saxon House, 27 Duke Street, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-01-29 ~ 2007-01-29
    CIF 41 - Secretary → ME
  • 219
    icon of addressBlenheim House, Tilford Road, Farnham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-07 ~ 2005-02-08
    CIF 92 - Secretary → ME
  • 220
    SKYMED LIMITED - 2001-04-03
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1996-02-22 ~ 1998-02-18
    CIF 324 - Nominee Secretary → ME
  • 221
    icon of address28 Highview Avenue, Edgware, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-09-07 ~ 2008-01-03
    CIF 50 - Secretary → ME
  • 222
    icon of addressHawthorn House, 1 Lowther Gardens, Bournemouth, Dorset
    Active Corporate (6 parents)
    Equity (Company account)
    17 GBP2024-12-31
    Officer
    icon of calendar 1998-09-14 ~ 2002-08-15
    CIF 279 - Nominee Secretary → ME
  • 223
    icon of address14 Marina Drive, Hamble-le-rice, Southampton, England
    Active Corporate (8 parents)
    Equity (Company account)
    -124 GBP2024-12-31
    Officer
    icon of calendar 1998-09-14 ~ 2002-08-15
    CIF 278 - Nominee Secretary → ME
  • 224
    icon of addressHolly Blue Hazelmoor Lane, Gallowstree Common, Reading
    Active Corporate (4 parents)
    Equity (Company account)
    500 GBP2024-12-31
    Officer
    icon of calendar 1996-07-03 ~ 1998-12-18
    CIF 316 - Nominee Secretary → ME
  • 225
    ENFRANCHISE 504 LIMITED - 2004-01-29
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2003-12-19 ~ 2004-01-27
    CIF 196 - Nominee Secretary → ME
  • 226
    icon of address4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,224 GBP2024-09-30
    Officer
    icon of calendar 2006-10-19 ~ 2008-08-20
    CIF 186 - Secretary → ME
  • 227
    ENFRANCHISE 475 LIMITED - 2002-10-08
    icon of address2 Stone Buildings, Lincoln's Inn, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,127,083 GBP2021-12-31
    Officer
    icon of calendar 2002-08-21 ~ 2002-10-09
    CIF 215 - Nominee Secretary → ME
  • 228
    icon of address26 Hillside Mews, Sarisbury Green, Southampton
    Active Corporate (4 parents)
    Equity (Company account)
    1,135 GBP2024-04-30
    Officer
    icon of calendar 2007-04-27 ~ 2007-04-27
    CIF 35 - Secretary → ME
  • 229
    ENFRANCHISE ONE HUNDRED AND THIRTY SIX LIMITED - 1993-09-07
    CHARNWOOD ELECTRONICS LIMITED - 2009-11-27
    icon of addressHoneywell House, Skimped Hill Lane, Bracknell, Berks
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1993-03-09 ~ 1993-10-12
    CIF 353 - Nominee Secretary → ME
  • 230
    ENFRANCHISE 336 LIMITED - 1999-11-11
    icon of addressHook House Hotel, London Road, Hook, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-07 ~ 1999-11-04
    CIF 265 - Nominee Secretary → ME
  • 231
    ENFRANCHISE 485 LIMITED - 2003-01-29
    icon of address9a Manor Place, London
    Active Corporate (2 parents)
    Equity (Company account)
    765 GBP2025-03-31
    Officer
    icon of calendar 2002-11-12 ~ 2003-01-28
    CIF 210 - Nominee Secretary → ME
  • 232
    GEMINI ESTATES (GUILDFORD) LIMITED - 2003-04-13
    icon of address61 High Street, Cranbrook, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-30 ~ 2000-08-30
    CIF 250 - Nominee Secretary → ME
  • 233
    ENFRANCHISE 406 LIMITED - 2001-12-24
    icon of address4 Hyden Wood, East Meon, Petersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2025-05-31
    Officer
    icon of calendar 2001-05-31 ~ 2003-05-08
    CIF 244 - Nominee Secretary → ME
  • 234
    icon of addressUnit 10 Colthrop Business Park, Colthrop Lane, Colthrop Lane, Thatcham, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    986,458 GBP2024-12-31
    Officer
    icon of calendar 2006-07-05 ~ 2006-07-05
    CIF 57 - Secretary → ME
  • 235
    TECHNICAL INDEXES (UK) LIMITED - 1988-04-14
    TECHNICAL INDEXES LIMITED - 1987-11-09
    TECHNICAL INDEXES LIMITED - 2008-05-29
    IHS (GLOBAL) LIMITED - 2010-03-11
    icon of address4th Floor Ropemaker Place, 25 Ropemaker Street, London
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1995-08-17 ~ 2008-04-11
    CIF 334 - Secretary → ME
  • 236
    TECHNICAL INDEXES HOLDINGS LIMITED - 1998-07-22
    TECHNICAL INDEXES PLC - 1988-04-14
    TBG HOLDINGS UK LIMITED - 1987-11-09
    THYBO HOLDINGS LIMITED - 1986-06-20
    icon of address4th Floor Ropemaker Place, 25 Ropemaker Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1995-08-17 ~ 2008-04-11
    CIF 335 - Secretary → ME
  • 237
    DIGITAL TELECOMS SOLUTIONS UK LIMITED - 2014-06-12
    IPULSE (IP) EUROPE LIMITED - 2014-11-12
    icon of address51 Paddock Mead, Harlow, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,196 GBP2024-03-31
    Officer
    icon of calendar 2007-02-27 ~ 2011-03-15
    CIF 750 - Secretary → ME
  • 238
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-03-15 ~ 1996-05-02
    CIF 146 - Secretary → ME
  • 239
    ENFRANCHISE 518 LIMITED - 2007-05-21
    icon of addressRodboro Buildings, Bridge Street, Guildford, Surrey
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2006-11-08 ~ 2006-11-08
    CIF 44 - Secretary → ME
  • 240
    ENFRANCHISE 508 LIMITED - 2005-03-16
    icon of address16th Floor Millbank Tower, 21-24 Millbank, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-15 ~ 2005-03-15
    CIF 89 - Secretary → ME
  • 241
    INFRA LIMITED - 2015-05-13
    icon of addressSuez House, Grenfell Road, Maidenhead, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-05-01 ~ 2016-02-15
    CIF 705 - Secretary → ME
  • 242
    CAMBRIDGE& LTD - 2024-07-22
    icon of address3rd Floor 22 Station Road, Cambridge, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-02-25 ~ 2020-08-21
    CIF 617 - Secretary → ME
  • 243
    icon of address14b, Floor 14, The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-12-31 ~ 2014-01-17
    CIF 666 - Secretary → ME
  • 244
    icon of address44 Savery Drive, Long Ditton, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-17 ~ 2019-01-28
    CIF 619 - Secretary → ME
  • 245
    icon of address727-729 High Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-26 ~ 2015-05-07
    CIF 668 - Secretary → ME
  • 246
    icon of addressSouthgate Chambers, 37 - 39 Southgate Street, Winchester, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    216,633 GBP2024-12-31
    Officer
    icon of calendar 2011-12-05 ~ 2015-06-10
    CIF 721 - Secretary → ME
  • 247
    MARANGONI SCHOOL LIMITED - 2003-05-23
    DESIGNCLICK LIMITED - 2002-10-09
    icon of address30 Fashion Street, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-31 ~ 2022-04-04
    CIF 547 - Secretary → ME
  • 248
    icon of addressFirst Floor, Medway House, 18 - 22 Cantelupe Road, East Grinstead, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    208,967 GBP2024-12-31
    Officer
    icon of calendar 2008-04-11 ~ 2008-04-11
    CIF 380 - Secretary → ME
  • 249
    STOKEFIELD LIMITED - 2018-04-27
    icon of addressJackmans Lodge The Mount, St. Johns Hill Road, Woking, England
    Active Corporate (3 parents)
    Equity (Company account)
    278,952 GBP2024-12-31
    Officer
    icon of calendar 2011-01-06 ~ 2011-01-06
    CIF 684 - Secretary → ME
  • 250
    icon of address1-2 Prince Consort Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-31 ~ 2014-11-22
    CIF 653 - Secretary → ME
  • 251
    JANEWAYS TRUSTEE - 1980-12-31
    icon of address125 Wood Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1991-04-09 ~ 2016-02-22
    CIF 760 - Secretary → ME
  • 252
    JAMES & COWPER BLOODSTOCK LIMITED - 2005-11-09
    JC PAYROLL SERVICES LTD - 2014-11-19
    icon of address2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Active Corporate (15 parents, 1 offspring)
    Equity (Company account)
    120,425 GBP2024-04-30
    Officer
    icon of calendar 2003-11-14 ~ 2003-11-14
    CIF 115 - Secretary → ME
  • 253
    ENFRANCHISE 209 LIMITED - 1996-04-16
    EJL (UK) LIMITED - 1996-04-26
    icon of addressAlbion House, Springfield Road, Horsham, West Sussex
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-02-08 ~ 1996-04-18
    CIF 325 - Nominee Secretary → ME
  • 254
    THE UK FRIENDS OF JOHANNESBURG CHILD WELFARE SOCIETY LIMITED - 2003-07-25
    icon of addressC/o Wortham Jaques, 130a High Street, Crediton, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-01 ~ 2013-09-30
    CIF 744 - Secretary → ME
  • 255
    icon of address21 Beach Avenue, Barton On Sea, New Milton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-29 ~ 2012-03-05
    CIF 732 - Secretary → ME
  • 256
    ENFRANCHISE 193 LIMITED - 1995-10-27
    WYNCOTE KINGSGATE LIMITED - 2001-01-24
    NCP CRAWLEY LIMITED - 2003-11-19
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-10-11 ~ 1995-10-17
    CIF 332 - Nominee Secretary → ME
  • 257
    icon of addressRmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    5 GBP2025-03-31
    Officer
    icon of calendar 2007-04-18 ~ 2007-04-18
    CIF 36 - Secretary → ME
  • 258
    CENTRALCUSTOM PROPERTY MANAGEMENT LIMITED - 1993-03-31
    icon of addressThe Old Counting House, 82e High Street, Wallingford, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,900 GBP2024-12-31
    Officer
    icon of calendar 1993-07-01 ~ 1999-07-13
    CIF 349 - Nominee Secretary → ME
  • 259
    icon of addressSpringvale Police Station Square, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -289,953 GBP2024-12-31
    Officer
    icon of calendar 2021-09-29 ~ 2022-10-11
    CIF 534 - Secretary → ME
  • 260
    SUGARLOAF HOTELS LIMITED - 2005-08-17
    icon of addressBuckingham House, West Street, Newbury, Berkshire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -354,701 GBP2024-12-31
    Officer
    icon of calendar 2005-07-28 ~ 2005-08-01
    CIF 81 - Secretary → ME
  • 261
    LABOUR PUMP (331,470) LIMITED - 2004-04-20
    icon of addressShaw Gibbs Icrs Llp, 264 Banbury Road, Oxford
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1993-11-17 ~ 1998-12-28
    CIF 343 - Nominee Secretary → ME
  • 262
    icon of addressC/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    11 GBP2024-12-31
    Officer
    icon of calendar 2005-10-19 ~ 2007-07-23
    CIF 77 - Secretary → ME
  • 263
    icon of address11 Lansdown, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,658 GBP2024-03-31
    Officer
    icon of calendar 2005-04-20 ~ 2005-04-20
    CIF 191 - Nominee Secretary → ME
  • 264
    icon of addressBeech House, Broomfield, Bridgwater, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    -606,923 GBP2024-12-31
    Officer
    icon of calendar 2005-04-07 ~ 2009-01-01
    CIF 86 - Secretary → ME
  • 265
    ENFRANCHISE 428 LIMITED - 2001-12-05
    icon of addressAdventis House, Post Office Lane, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-11-06 ~ 2001-11-29
    CIF 233 - Nominee Secretary → ME
  • 266
    icon of address18 Leydene Park, Hyden Farm Lane, East Meon, Petersfield, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    22,494 GBP2024-12-31
    Officer
    icon of calendar 1997-02-28 ~ 2003-10-20
    CIF 307 - Nominee Secretary → ME
  • 267
    icon of addressHillside House, 26 Leydene Park, Hyden Farm Lane, East Meon, Petersfield, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    92,207 GBP2024-12-31
    Officer
    icon of calendar 1996-10-14 ~ 2001-06-01
    CIF 313 - Nominee Secretary → ME
  • 268
    GOODNESS FROM EDEN LIMITED - 2015-03-20
    icon of address125 Wood Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    icon of calendar 2011-05-09 ~ 2011-05-09
    CIF 733 - Secretary → ME
    icon of calendar 2013-05-08 ~ 2013-06-10
    CIF 712 - Secretary → ME
  • 269
    icon of addressJack Bland, Beaufort House Duffryn Road, Llangynidr, Crickhowell, Powys
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2005-11-24 ~ 2005-11-24
    CIF 75 - Secretary → ME
  • 270
    G.R.M. LIMITED - 1988-02-29
    icon of address5 Prospect House Merdians Cross, Ocean Way, Southampton
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2008-07-03 ~ 2010-01-31
    CIF 163 - Secretary → ME
  • 271
    ENFRANCHISE 511 LIMITED - 2005-12-06
    icon of address52 Brook Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-05 ~ 2015-08-25
    CIF 189 - Secretary → ME
  • 272
    ENFRANCHISE 250 LIMITED - 1997-06-30
    icon of addressCare Of Restructuring And Recovery Services (rrs) S&w Partners Llp, 45 Gresham Street, London
    In Administration Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -297,451 GBP2019-07-01 ~ 2020-06-30
    Officer
    icon of calendar 1997-04-01 ~ 1997-08-29
    CIF 301 - Nominee Secretary → ME
  • 273
    icon of addressWoodgate, South Munstead Lane, Godalming, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-02 ~ 2008-04-02
    CIF 381 - Secretary → ME
  • 274
    NORWICH UNION LEGAL SERVICES ONE LIMITED - 1991-12-11
    icon of addressDukesbridge House, 23 Duke Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-01 ~ 2011-03-15
    CIF 751 - Secretary → ME
  • 275
    icon of addressDa Vinci House, Basing View, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-13 ~ 2005-01-13
    CIF 95 - Secretary → ME
  • 276
    icon of address1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-01-26 ~ 2022-12-09
    CIF 584 - Secretary → ME
  • 277
    icon of addressC/o Fairoak Estate Management Limited Building 3 Chiswick Park, 566 Chiswick High Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    5,353 GBP2024-12-31
    Officer
    icon of calendar 2002-10-24 ~ 2002-12-09
    CIF 212 - Nominee Secretary → ME
  • 278
    icon of addressC/o Fairoak Estate Management Limited Building 3 Chiswick Park, 566 Chiswick High Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    105,744 GBP2024-12-31
    Officer
    icon of calendar 2002-10-30 ~ 2002-12-09
    CIF 211 - Nominee Secretary → ME
  • 279
    icon of address125 Wood Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -144,606 GBP2024-07-31
    Officer
    icon of calendar 2023-07-27 ~ 2025-08-27
    CIF 521 - Secretary → ME
  • 280
    ENFRANCHISE ONE HUNDRED AND THIRTY SEVEN LIMITED - 1993-08-11
    icon of address31 Kempe Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -442,517 GBP2024-07-31
    Officer
    icon of calendar 1993-03-09 ~ 1995-02-02
    CIF 356 - Nominee Secretary → ME
  • 281
    STANLEY INTERNATIONAL BETTING LIMITED - 2018-01-02
    icon of address14b, Floor 14, The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1997-04-22 ~ 1997-07-01
    CIF 300 - Nominee Secretary → ME
    Officer
    icon of calendar 2007-03-22 ~ 2014-01-17
    CIF 180 - Secretary → ME
  • 282
    ENFRANCHISE 387 LIMITED - 2000-08-03
    icon of addressThames Tower, 7th Floor, Station Road, Reading, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-06-15 ~ 2000-12-22
    CIF 252 - Nominee Secretary → ME
  • 283
    ENFRANCHISE 222 LIMITED - 1996-11-29
    icon of address35 Ludgate Hill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-08-01 ~ 1996-09-23
    CIF 314 - Nominee Secretary → ME
  • 284
    icon of addressPurnells Suite 4, Portfolio House, 3 Princes Street, Dorchester, Dorset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    322,764 GBP2023-12-31
    Officer
    icon of calendar 2000-12-13 ~ 2000-12-13
    CIF 249 - Nominee Secretary → ME
  • 285
    icon of addressDonnington Lodge Skarries View, Tokers Green, Reading
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 1996-01-30 ~ 1998-12-04
    CIF 329 - Nominee Secretary → ME
  • 286
    MARKET THEATRE (UK) LIMITED - 2004-06-23
    icon of addressFlat 11 10 Lowndes Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,314 GBP2021-03-31
    Officer
    icon of calendar 1997-06-10 ~ 2013-01-24
    CIF 667 - Secretary → ME
  • 287
    icon of addressUnit 16-17 Hoxton Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,741 GBP2021-12-31
    Officer
    icon of calendar 2020-02-10 ~ 2021-02-01
    CIF 465 - Secretary → ME
  • 288
    icon of addressKing Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,940,313 GBP2025-03-31
    Officer
    icon of calendar 2020-03-09 ~ 2022-06-01
    CIF 464 - Secretary → ME
  • 289
    icon of address2 Grain Barn Ashridgewood Business Park, Warren House Road, Wokingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 1997-01-16 ~ 1997-02-11
    CIF 310 - Nominee Secretary → ME
  • 290
    icon of address2 Grain Barn Ashridgewood Business Park, Warren House Road, Wokingham, England
    Active Corporate (8 parents)
    Equity (Company account)
    53,274 GBP2025-03-31
    Officer
    icon of calendar 1997-01-03 ~ 1997-02-11
    CIF 311 - Nominee Secretary → ME
  • 291
    SUPA CONSULTING LIMITED - 1999-09-03
    MEDFARM LIMITED - 1999-09-13
    icon of addressUnit 3, Chancellor Court 50 Occam Road, Surrey Research Park, Guildford, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    -6,292,978 GBP2023-12-31
    Officer
    icon of calendar 2015-07-14 ~ 2021-10-08
    CIF 493 - Secretary → ME
  • 292
    MENZIES BOLTON COLBY LIMITED - 2008-04-02
    icon of addressLynton House 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-26 ~ 2005-08-02
    CIF 82 - Secretary → ME
  • 293
    ENFRANCHISE 357 LIMITED - 2000-03-22
    icon of address200 Berkshire Place, Winnersh Triangle, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-02-22 ~ 2009-02-28
    CIF 259 - Secretary → ME
  • 294
    ENFRANCHISE 465 LIMITED - 2002-08-08
    icon of address483 Green Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-02 ~ 2005-09-08
    CIF 218 - Nominee Secretary → ME
  • 295
    icon of addressWiston House, 1 Wiston Avenue, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-28 ~ 2004-02-20
    CIF 123 - Secretary → ME
  • 296
    icon of addressUnit 2, Centric, Latimer Way, New Ollerton, Newark, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -40,167 GBP2024-03-31
    Officer
    icon of calendar 2014-02-04 ~ 2018-07-16
    CIF 638 - Secretary → ME
  • 297
    icon of address930 High Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-25 ~ 2008-02-26
    CIF 63 - Secretary → ME
  • 298
    icon of address21 Beach Avenue, Barton On Sea, New Milton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-29 ~ 2012-03-05
    CIF 677 - Secretary → ME
  • 299
    MOET & CHANDON (LONDON) LIMITED - 1998-03-02
    icon of address18 Grosvenor Gardens, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-01-31 ~ 2008-12-29
    CIF 390 - Secretary → ME
  • 300
    icon of address5 East Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,598 GBP2024-11-30
    Officer
    icon of calendar 1995-04-06 ~ 2013-09-30
    CIF 336 - Secretary → ME
  • 301
    ACTUATE BUSINESS SOLUTIONS LIMITED - 2008-01-18
    ENFRANCHISE 464 LIMITED - 2002-08-01
    icon of addressThe Octagon, Middleborough, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-02 ~ 2005-06-01
    CIF 217 - Nominee Secretary → ME
  • 302
    icon of address6 Davenham Avenue, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    42,840 GBP2019-04-30
    Officer
    icon of calendar 2008-04-17 ~ 2010-08-05
    CIF 378 - Secretary → ME
  • 303
    icon of address12, Unit 1 Tanhouse Lane, Widnes, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-05-19 ~ 1992-12-10
    CIF 358 - Nominee Secretary → ME
  • 304
    icon of address9a Oakhill Road, Shenley Church End, Milton Keynes
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12 GBP2019-04-05
    Officer
    icon of calendar 2011-05-03 ~ 2012-01-31
    CIF 734 - Secretary → ME
  • 305
    NETHERLAND ROAD MANAGEMENT COMPANY LIMITED - 1996-04-24
    icon of addressSadlers, 175 High Street, Barnet, Herts, England
    Active Corporate (4 parents)
    Equity (Company account)
    69,675 GBP2024-03-31
    Officer
    icon of calendar 1996-04-11 ~ 1996-04-25
    CIF 321 - Nominee Secretary → ME
  • 306
    icon of addressLiberty House The Enterprise Centre, Greenham Business Park, Newbury, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-03-14 ~ 1998-01-14
    CIF 303 - Nominee Secretary → ME
  • 307
    ENFRANCHISE 319 LIMITED - 1999-06-15
    icon of addressC/o Shaw Walker, 31 Great Queen Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-27 ~ 1999-06-04
    CIF 270 - Nominee Secretary → ME
  • 308
    icon of addressNo 1 Hambridge Road, Newbury, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2006-04-03 ~ 2008-03-04
    CIF 65 - Secretary → ME
  • 309
    icon of addressNo 1 Hambridge Road, Newbury, Berkshire
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,584,367 GBP2024-10-31
    Officer
    icon of calendar 2006-04-03 ~ 2008-03-04
    CIF 64 - Secretary → ME
  • 310
    ENFRANCHISE 241 LIMITED - 1997-03-21
    NEW GREENHAM PARK HOLDINGS LIMITED - 2000-08-25
    ALPHAFORM (UK) LIMITED - 2001-08-30
    icon of addressLiberty House The Enterprise Centre, Greenham Business Park, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-10 ~ 2001-08-24
    CIF 306 - Nominee Secretary → ME
  • 311
    icon of addressKlyne Business Aviation Centre, Buck Courtney Crescent, Norwich, Norfolk, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-12-03 ~ 2019-05-08
    CIF 629 - Secretary → ME
  • 312
    icon of address25 St Thomas Street, Winchester, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2019-05-22 ~ 2022-05-31
    CIF 567 - Secretary → ME
  • 313
    icon of address25 St Thomas Street, Winchester, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2019-05-22 ~ 2022-05-31
    CIF 568 - Secretary → ME
  • 314
    NATURAL MICROSYSTEMS LIMITED - 2001-09-19
    icon of address21 Beach Avenue, Barton On Sea, New Milton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-29 ~ 2012-03-16
    CIF 679 - Secretary → ME
  • 315
    ENFRANCHISE 366 LIMITED - 2000-04-06
    icon of addressThe Station House, 15 Station Road, St Ives, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-05 ~ 2010-04-02
    CIF 257 - Nominee Secretary → ME
  • 316
    FAWSLEY HALL HOTEL LIMITED - 2013-09-06
    icon of addressC/o Wilkins Kennedy Llp Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2001-10-16 ~ 2011-01-26
    CIF 414 - Secretary → ME
  • 317
    icon of addressThe Stables, Catherine Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    234,047 GBP2024-05-31
    Officer
    icon of calendar 2007-05-18 ~ 2008-01-29
    CIF 33 - Secretary → ME
  • 318
    CLEANRIGHT LTD - 2012-12-19
    SERVICE WORLD LIMITED - 2007-08-20
    HALYARDS SERVICES LIMITED - 1997-04-08
    icon of address2 London Wall Place, Barbican, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    877,420 GBP2024-08-31
    Officer
    icon of calendar 1997-03-12 ~ 1998-03-30
    CIF 304 - Nominee Secretary → ME
  • 319
    icon of addressLynx House, Ferndown, Northwood Hills, Middx, England
    Active Corporate (3 parents)
    Equity (Company account)
    22,225 GBP2024-09-30
    Officer
    icon of calendar 1994-09-26 ~ 2002-09-01
    CIF 149 - Secretary → ME
  • 320
    ENFRANCHISE 314 LIMITED - 1999-05-18
    icon of addressC/o Fletcher & Partners, Crown Chambers Bridge Street, Salisbury
    Active Corporate (4 parents)
    Equity (Company account)
    214,961 GBP2024-05-31
    Officer
    icon of calendar 1999-03-15 ~ 2000-11-27
    CIF 274 - Nominee Secretary → ME
  • 321
    icon of address1 Holt Close, Chislehurst
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2004-01-19 ~ 2004-01-19
    CIF 112 - Secretary → ME
  • 322
    icon of addressKildare House, Wildmere Road, Banbury, Oxfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -1,174,283 GBP2022-12-31
    Officer
    icon of calendar 2009-07-22 ~ 2009-07-22
    CIF 367 - Secretary → ME
  • 323
    icon of addressC/o Wortham Jaques, 130a High Street, Crediton, Devon
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-12-13 ~ 2013-05-16
    CIF 738 - Secretary → ME
  • 324
    icon of address3 Heathfield, Chingford, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -62,900 GBP2024-09-30
    Officer
    icon of calendar 2001-08-16 ~ 2002-08-16
    CIF 129 - Secretary → ME
    icon of calendar 2004-07-01 ~ 2011-07-01
    CIF 651 - Secretary → ME
  • 325
    FRONTPAST ADVERTISING LIMITED - 1989-11-20
    icon of address87 Turnmill Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    613,383 GBP2020-12-31
    Officer
    icon of calendar 1999-01-26 ~ 2014-04-01
    CIF 743 - Secretary → ME
  • 326
    icon of addressBioescalator Innovation Building, Roosevelt Drive, Oxford, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    846,597 GBP2024-12-31
    Officer
    icon of calendar 2022-07-04 ~ 2022-07-28
    CIF 528 - Secretary → ME
  • 327
    icon of address125 Wood Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2023-05-01 ~ 2024-04-08
    CIF 522 - Secretary → ME
  • 328
    ENFRANCHISE 520 LIMITED - 2007-05-09
    icon of addressMasons Yard, 34 High Street, Wimbledon, London
    Active Corporate
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2007-04-18 ~ 2007-08-22
    CIF 37 - Secretary → ME
  • 329
    icon of addressThe Walled Garden, High Street, Hartley Wintney, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2004-09-17 ~ 2004-09-17
    CIF 102 - Secretary → ME
  • 330
    OWENGATE SECURITIES LIMITED - 2010-01-31
    BROOMCO (1859) LIMITED - 1999-07-16
    OWENGATE HOLDINGS LIMITED - 1999-09-14
    OWENGATE HOLDINGS LIMITED - 2008-03-18
    OWENGATE KEELE (HOLDINGS) LIMITED - 1999-10-26
    BROOMCO (1859) LIMITED - 1999-11-17
    icon of addressGlenrose, The Hollow, West Hoathly, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -188,370 GBP2024-10-31
    Officer
    icon of calendar 2000-05-15 ~ 2010-01-19
    CIF 256 - Secretary → ME
  • 331
    BROOMCO (1860) LIMITED - 1999-07-06
    OWENGATE KEELE LIMITED - 1999-10-26
    BROOMCO (1860) LIMITED - 1999-11-22
    icon of address190 High Street, Tonbridge, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-15 ~ 2010-01-19
    CIF 255 - Secretary → ME
  • 332
    icon of addressGlenrose, The Hollow, West Hoathly, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 1996-02-01 ~ 2010-01-19
    CIF 328 - Secretary → ME
  • 333
    icon of addressThames Valley Science Park 1 Collegiate Square, South Ave, Reading, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    1,517,979 GBP2018-06-30
    Officer
    icon of calendar 2017-06-05 ~ 2019-05-30
    CIF 502 - Secretary → ME
  • 334
    icon of addressNash House, Pack And Prime Lane, Henley On Thames, Oxfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    3,308 GBP2024-12-31
    Officer
    icon of calendar 1996-12-05 ~ 1997-12-19
    CIF 140 - Secretary → ME
  • 335
    icon of address125 Wood Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-01 ~ 2022-12-12
    CIF 603 - Secretary → ME
  • 336
    icon of address4 Pinnell Close, Basingstoke, England
    Active Corporate (1 parent)
    Equity (Company account)
    -250,173 GBP2024-08-31
    Officer
    icon of calendar 2004-08-09 ~ 2004-08-09
    CIF 103 - Secretary → ME
  • 337
    ALBATROSS BUSINESS CONTRACTS COMPANY LIMITED - 2004-06-07
    icon of addressClaremont House, 70-72 Alma Road, Windsor, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-29 ~ 2004-03-29
    CIF 109 - Secretary → ME
  • 338
    ENFRANCHISE 265 LIMITED - 1998-05-12
    icon of address21 Gold Tops, Newport, South Wales
    Active Corporate (3 parents)
    Equity (Company account)
    133,151 GBP2024-10-31
    Officer
    icon of calendar 1997-10-17 ~ 1998-04-29
    CIF 296 - Nominee Secretary → ME
  • 339
    ENFRANCHISE ONE HUNDRED AND SEVEN LIMITED - 1991-06-24
    icon of address30 Gresham Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-05-08 ~ 1991-06-13
    CIF 363 - Nominee Secretary → ME
  • 340
    icon of addressBoston House, 214 High Street, Boston Spa, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    94,759 GBP2024-12-31
    Officer
    icon of calendar 2022-11-02 ~ 2025-02-14
    CIF 526 - Secretary → ME
  • 341
    icon of address1 Carnegie Road, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-07 ~ 2002-03-08
    CIF 135 - Secretary → ME
  • 342
    icon of addressKernow House Gas Hill, Newham, Truro, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -200,603 GBP2020-10-31
    Officer
    icon of calendar 2001-10-12 ~ 2003-10-30
    CIF 127 - Secretary → ME
  • 343
    icon of addressAbington Park Farm, Great Abington, Cambridgeshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    17,393,152 GBP2024-12-31
    Officer
    icon of calendar 2020-12-18 ~ 2024-12-20
    CIF 461 - Secretary → ME
  • 344
    ENFRANCHISE ONE HUNDRED AND SIX LIMITED - 1991-06-14
    icon of addressHenry Pilling House, 29 Booth Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1991-05-08 ~ 1991-05-30
    CIF 362 - Nominee Secretary → ME
  • 345
    icon of addressC/o Jfm Block & Estate Management Middlesex House, 130 College Road, Harrow, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2015-08-26 ~ 2017-05-09
    CIF 507 - Secretary → ME
  • 346
    icon of addressSuite 1b1 Argyle House, Northside, Joel Street, Northwood, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,681 GBP2024-11-30
    Officer
    icon of calendar 1997-11-21 ~ 2010-11-01
    CIF 759 - Secretary → ME
  • 347
    icon of address1 Rawstorne Place, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-17 ~ 2014-06-06
    CIF 669 - Secretary → ME
  • 348
    icon of address3000a Parkway, Whiteley, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-03 ~ 2017-03-31
    CIF 635 - Secretary → ME
  • 349
    ENFRANCHISE 450 LIMITED - 2002-04-02
    icon of addressBridge House, London Bridge, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    526,871 GBP2017-04-30
    Officer
    icon of calendar 2002-03-22 ~ 2002-03-27
    CIF 222 - Nominee Secretary → ME
  • 350
    PRINCEGATE ESTATES LIMITED - 2002-07-19
    PRINCEGATE ESTATES PLC - 2015-10-05
    icon of addressLynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    737,559 GBP2022-04-30
    Officer
    icon of calendar 2002-04-15 ~ 2002-06-21
    CIF 122 - Secretary → ME
  • 351
    icon of addressSt Mary's Cottage, Fore Street, Chudleigh, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    47,688 GBP2025-03-31
    Officer
    icon of calendar 2007-09-11 ~ 2007-09-11
    CIF 25 - Secretary → ME
  • 352
    icon of addressUnit C1 Harworth Industrial Estate Bryans Close, Harworth, Doncaster, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-04 ~ 2008-03-04
    CIF 386 - Secretary → ME
  • 353
    icon of address9400 Garsington Road, Oxford Business Park, Oxford, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    107,624 GBP2024-10-28
    Officer
    icon of calendar 2016-04-28 ~ 2025-10-01
    CIF 583 - Secretary → ME
  • 354
    STARHAVEN ENTERPRISES LIMITED - 1994-02-23
    icon of address20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,417 GBP2024-04-30
    Officer
    icon of calendar 1999-03-30 ~ 2008-01-04
    CIF 137 - Secretary → ME
  • 355
    ENFRANCHISE 458 LIMITED - 2002-07-05
    icon of address1 Primrose Gardens, Hatch Warren, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-27 ~ 2002-07-06
    CIF 220 - Nominee Secretary → ME
  • 356
    icon of addressStudio 16, Cloisters House, 8 Battersea Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    419,051 GBP2025-03-31
    Officer
    icon of calendar 2015-04-07 ~ 2021-03-04
    CIF 588 - Secretary → ME
  • 357
    PUBLIC ANALYST SERVICES LIMITED - 2011-07-07
    icon of addressI54 Business Park, Valiant Way, Wolverhampton
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-18 ~ 2010-12-07
    CIF 687 - Secretary → ME
  • 358
    icon of addressDales Evans & Co Ltd Chartered Accountants, 88/90 Baker Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-06 ~ 2010-09-21
    CIF 691 - Secretary → ME
  • 359
    icon of addressCharlton House, 32 High Street, Cullompton, Devon
    Dissolved Corporate
    Equity (Company account)
    13,789 GBP2021-09-30
    Officer
    icon of calendar 2014-09-02 ~ 2015-07-06
    CIF 706 - Secretary → ME
  • 360
    LOTUS LANDSCAPES LIMITED - 2022-03-08
    ENFRANCHISE 445 LIMITED - 2002-03-21
    icon of address7/8 Innovation Place Douglas Drive, Godalming, Surrey, England
    Active Corporate (7 parents)
    Equity (Company account)
    39,541 GBP2022-03-30
    Officer
    icon of calendar 2002-02-28 ~ 2002-05-02
    CIF 224 - Nominee Secretary → ME
  • 361
    icon of address88 Baker Street, London
    Active Corporate (1 parent, 16 offsprings)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2010-07-05 ~ 2010-09-21
    CIF 693 - Secretary → ME
  • 362
    ENFRANCHISE 459 LIMITED - 2002-07-23
    icon of addressChancellors House Brampton Lane, Hendon, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2002-03-27 ~ 2002-07-23
    CIF 221 - Nominee Secretary → ME
  • 363
    ENFRANCHISE 143 LIMITED - 1993-11-17
    icon of addressBegbies, 9 Bonhill Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    63,631 GBP2024-06-30
    Officer
    icon of calendar 1993-09-29 ~ 2004-07-08
    CIF 347 - Nominee Secretary → ME
  • 364
    YACHT UK LIMITED - 2005-01-25
    RANDSTAD INTER ENGINEERING LTD. - 2000-01-11
    3003RD SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 1994-03-22
    icon of address450 Capability Green, Luton, Bedfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-08-27 ~ 2008-07-31
    CIF 403 - Secretary → ME
  • 365
    RANDSTAD EMPLOYMENT BUREAU LIMITED - 2017-05-04
    RANDSTAD EMPLOYMENT AGENCY LIMITED - 1989-09-20
    icon of address450 Capability Green, Luton, Bedfordshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2002-11-01 ~ 2008-07-31
    CIF 404 - Secretary → ME
  • 366
    RANDSTAD UK HOLDING LTD. - 2008-09-04
    801ST SHELF TRADING COMPANY LIMITED - 1994-04-20
    icon of address1st Floor Randstad Court, Laporte Way, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-08 ~ 2008-07-31
    CIF 405 - Secretary → ME
  • 367
    1997 INVESTMENTS LIMITED - 2008-08-18
    DRC MINING LIMITED - 2008-06-25
    icon of addressLower Littleworth House Lower Littleworth, Amberley, Stroud, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    3,540,118 GBP2024-12-31
    Officer
    icon of calendar 1997-06-12 ~ 1997-06-12
    CIF 299 - Nominee Secretary → ME
  • 368
    icon of address25 Weymouth Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-22 ~ 2010-11-22
    CIF 686 - Secretary → ME
  • 369
    icon of addressKings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-12 ~ 2007-08-28
    CIF 42 - Secretary → ME
  • 370
    icon of addressFairhaven House, Avondale Road, Fleet, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    10,362 GBP2025-03-31
    Officer
    icon of calendar 2005-12-20 ~ 2005-12-20
    CIF 73 - Secretary → ME
  • 371
    icon of addressHunters Barn Rectory Barns, Lower Swell, Cheltenham, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    17,272 GBP2024-12-31
    Officer
    icon of calendar 1996-02-01 ~ 1996-03-12
    CIF 327 - Nominee Secretary → ME
  • 372
    CYCLICA LTD - 2024-03-26
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2020-06-05 ~ 2023-05-25
    CIF 541 - Secretary → ME
  • 373
    icon of addressThe Courtyard Garage, James Lane Grazeley Green, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -67,191 GBP2018-03-31
    Officer
    icon of calendar 2005-03-16 ~ 2005-03-16
    CIF 88 - Secretary → ME
  • 374
    ENFRANCHISE 492 LIMITED - 2003-03-26
    icon of addressUnit 11 Diddenham Court Lambwood Hill, Grazeley, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -89,310 GBP2021-03-31
    Officer
    icon of calendar 2003-03-17 ~ 2003-03-21
    CIF 204 - Nominee Secretary → ME
  • 375
    icon of address66-68 East Smithfield, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2006-05-03 ~ 2008-02-01
    CIF 62 - Secretary → ME
  • 376
    HEXAGON 164 LIMITED - 1993-07-29
    icon of address25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-31 ~ 2009-01-30
    CIF 391 - Secretary → ME
  • 377
    icon of addressArgents Chartered Accountants, 15 Palace Street, Norwich, Norfolk, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    21,137,128 GBP2024-12-31
    Officer
    icon of calendar 2016-11-28 ~ 2025-01-14
    CIF 488 - Secretary → ME
  • 378
    S4 FINANCIAL PLC - 2011-07-07
    icon of addressUnit A, Causeway Farm Cricket Green, Hartley Wintney, Hook, England
    Active Corporate (3 parents)
    Equity (Company account)
    611,820 GBP2024-07-31
    Officer
    icon of calendar 2004-07-02 ~ 2011-03-15
    CIF 402 - Secretary → ME
  • 379
    FRIENDS OF THE S.A CONSTITUTIONAL COURT - 2003-10-20
    icon of addressC/o Wortham Jaques, 130a High Street, Crediton, Devon
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-08-06 ~ 2013-05-16
    CIF 663 - Nominee Secretary → ME
  • 380
    icon of address349 Royal College Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2006-07-05 ~ 2006-12-18
    CIF 58 - Secretary → ME
  • 381
    icon of addressSaxon House Saxon House, 27 Duke Street, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-01-29 ~ 2007-01-29
    CIF 40 - Secretary → ME
  • 382
    icon of addressThe Stables, 23b Lenten Street, Alton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-11 ~ 2009-05-11
    CIF 369 - Secretary → ME
  • 383
    icon of address7 Lynwood Court, Priestlands Place, Lymington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,887 GBP2025-03-31
    Officer
    icon of calendar 2004-03-11 ~ 2004-04-14
    CIF 193 - Nominee Secretary → ME
  • 384
    icon of address16 St. Huberts Close, Gerrards Cross, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-08-31
    Officer
    icon of calendar 2020-08-05 ~ 2022-05-03
    CIF 462 - Secretary → ME
  • 385
    STUDY OVERSEAS LTD. - 2018-01-09
    icon of addressInternational College Robert Gordon University Robert Gordon University Campus, Garthdee Rd, Aberdeen, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-10-22 ~ 2022-01-11
    CIF 560 - Secretary → ME
  • 386
    STUDY OVERSEAS UK LTD. - 2018-01-09
    icon of addressInternational College Robert Gordon University Robert Gordon University Campus, Garthdee Rd, Aberdeen, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-10-22 ~ 2022-01-11
    CIF 562 - Secretary → ME
  • 387
    ENFRANCHISE ONE HUNDRED AND TWELVE LIMITED - 1992-02-13
    SOUTHERN COMMUNICATIONS CORPORATE SOLUTIONS LIMITED - 2025-06-16
    PAY 'N' DISPLAY LIMITED - 1992-09-07
    SWITCH COMMUNICATIONS LIMITED - 2019-10-02
    icon of addressGlebe Farm Down Street, Dummer, Basingstoke, Hampshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 1991-09-12 ~ 1992-01-15
    CIF 361 - Nominee Secretary → ME
  • 388
    HOWSIT LIMITED - 2005-12-14
    HELYER SALMON ASSOCIATES LIMITED - 2002-07-04
    SCUMBALL 3000 LIMITED - 2008-12-09
    ENFRANCHISE 396 LIMITED - 2001-03-20
    icon of addressThe Old Mill Building Rookery Farm, Flansham Lane, Bognor Regis, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,381 GBP2024-03-31
    Officer
    icon of calendar 2001-03-13 ~ 2001-03-16
    CIF 246 - Nominee Secretary → ME
  • 389
    icon of address11 Chequers Road, Basingstoke, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,634 GBP2024-09-30
    Officer
    icon of calendar 1994-08-26 ~ 1994-09-01
    CIF 340 - Nominee Secretary → ME
  • 390
    ENFRANCHISE 446 LIMITED - 2002-03-21
    icon of addressThe Long Barn, Moddershall, Stone, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-30
    Officer
    icon of calendar 2002-02-28 ~ 2002-04-09
    CIF 223 - Nominee Secretary → ME
  • 391
    ENFRANCHISE 481 LIMITED - 2003-01-17
    icon of addressThe Long Barn, Moddershall, Stone, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2002-09-23 ~ 2003-01-01
    CIF 214 - Nominee Secretary → ME
  • 392
    SHINE TRUST - 2001-02-06
    icon of addressShine, Leeming Building, Ludgate Hill, Leeds, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2000-08-16 ~ 2000-08-31
    CIF 134 - Secretary → ME
  • 393
    icon of address21 Highnam Business Centre, Highnam, Gloucester
    Active Corporate (3 parents)
    Equity (Company account)
    8,493 GBP2024-12-31
    Officer
    icon of calendar 1996-04-01 ~ 1996-04-16
    CIF 322 - Nominee Secretary → ME
  • 394
    SIEL UPS SYSTEMS LIMITED - 2011-02-22
    STATIC TECHNOLOGY LTD - 1993-09-02
    icon of addressSystems House Rotherside Road, Eckington, Sheffield, England
    Active Corporate (5 parents)
    Equity (Company account)
    865,229 GBP2020-12-31
    Officer
    icon of calendar 1991-11-07 ~ 1993-08-20
    CIF 360 - Nominee Secretary → ME
  • 395
    icon of address400 South Oak Way, Reading, Berkshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2008-01-09 ~ 2015-02-19
    CIF 166 - Secretary → ME
  • 396
    SILVERWIND SECURITIES LIMITED - 2009-06-05
    icon of address4-5 Baltic Street East, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-01-21 ~ 2009-08-25
    CIF 371 - Secretary → ME
  • 397
    icon of addressAnglo House Bell Lane Office Village, Bell Lane, Little Chalfont, Amersham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-21 ~ 2011-03-17
    CIF 745 - Secretary → ME
  • 398
    ENFRANCHISE 386 LIMITED - 2001-02-02
    PAPER COLLECT COMPANY LIMITED - 2018-01-15
    icon of addressKelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,485,050 GBP2022-12-31
    Officer
    icon of calendar 2000-06-15 ~ 2000-07-11
    CIF 251 - Nominee Secretary → ME
  • 399
    icon of addressAbbey House, 51 High Street, Saffron Walden, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,337 GBP2018-09-30
    Officer
    icon of calendar 2014-06-11 ~ 2016-03-22
    CIF 708 - Secretary → ME
  • 400
    SOL PLAATJE EDUCATIONAL PROJECT LIMITED(THE) - 2004-08-12
    icon of addressC/o Wortham Jaques, 130a High Street, Crediton, Devon
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-05-28 ~ 2013-05-16
    CIF 740 - Secretary → ME
  • 401
    icon of address22 Chancery Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    71,693 GBP2024-12-31
    Officer
    icon of calendar 2008-03-14 ~ 2013-04-26
    CIF 739 - Secretary → ME
  • 402
    icon of addressFour Acres Pankridge Street, Crondall, Farnham, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    17,369 GBP2022-01-24
    Officer
    icon of calendar 2003-07-25 ~ 2003-07-31
    CIF 200 - Nominee Secretary → ME
  • 403
    ENFRANCHISE FORTY THREE LIMITED - 1988-06-28
    icon of addressThe Beeches, 113 Church Street, Staines, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-03-13
    CIF 364 - Nominee Secretary → ME
  • 404
    icon of address1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-12 ~ 2011-04-14
    CIF 735 - Secretary → ME
  • 405
    TALENTMARK HOLDINGS LIMITED - 2006-08-02
    icon of address82 High Street, Tenterden, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-26 ~ 2004-11-26
    CIF 100 - Secretary → ME
  • 406
    SSI FIX EQUIPMENT LIMITED - 1993-01-01
    icon of addressRickyard Barn Ground Floor Pury Hill Business Park, Alderton Road Paulerspury, Towcester, Northamptonshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-05-01 ~ 2007-11-14
    CIF 34 - Secretary → ME
    icon of calendar 2003-05-14 ~ 2004-12-01
    CIF 119 - Secretary → ME
  • 407
    icon of address2 Grain Barn Ashridgewood Business Park, Warren House Road, Wokingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,082 GBP2024-12-31
    Officer
    icon of calendar 2004-02-20 ~ 2007-11-01
    CIF 194 - Nominee Secretary → ME
  • 408
    ENFRANCHISE 146 LIMITED - 1993-12-22
    icon of addressC/o Ogier Global (uk) Limited 4th Floor, 3 St Helen's Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,600 GBP2021-12-31
    Officer
    icon of calendar 1993-11-15 ~ 1993-12-07
    CIF 345 - Nominee Secretary → ME
  • 409
    icon of addressArena Business Centre, 9 Nimrod Way, Ferndown, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2002-01-10 ~ 2005-05-24
    CIF 229 - Nominee Secretary → ME
  • 410
    ENFRANCHISE 195 LIMITED - 1995-11-06
    icon of address3 Fortuna Court, Calleva Park, Aldermaston Reading, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    -784,486 GBP2024-10-31
    Officer
    icon of calendar 1995-10-11 ~ 1995-10-20
    CIF 333 - Nominee Secretary → ME
  • 411
    INTERNET DATA MARKETING LIMITED - 2008-08-20
    icon of address14b, Floor 14, The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2007-02-01 ~ 2014-01-17
    CIF 398 - Secretary → ME
  • 412
    FAIRBET LIMITED - 2003-01-21
    EVER 1842 LIMITED - 2002-08-07
    STANLEY FAIRBET LIMITED - 2003-10-28
    icon of address14b, Floor 14, The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2007-03-22 ~ 2014-01-17
    CIF 181 - Secretary → ME
  • 413
    STANLEYBET POLISH INVESTMENTS 2 LIMITED - 2014-04-29
    icon of addressExchange Station, Tithebarn Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-17 ~ 2014-01-17
    CIF 722 - Secretary → ME
  • 414
    LAMBS INVESTMENTS LIMITED - 2009-09-03
    icon of addressExchange Station, Tithebarn Street, Liverpool
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2007-03-27 ~ 2014-01-17
    CIF 397 - Secretary → ME
  • 415
    A.J.SCHOFIELD(COURSE)LIMITED - 2002-02-15
    EUROTOTO INTERNATIONAL LIMITED - 2005-12-08
    icon of addressExchange Station, Tithebarn Street, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-22 ~ 2014-01-17
    CIF 179 - Secretary → ME
    icon of calendar 2002-03-12 ~ 2005-01-14
    CIF 124 - Secretary → ME
  • 416
    icon of addressStatten House, Falconwood, East Horsley, Surrey
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    51,588 GBP2015-12-31
    Officer
    icon of calendar 2005-04-22 ~ 2006-07-30
    CIF 84 - Secretary → ME
  • 417
    STELLENBOSCH FOUNDATION UK - 2005-02-17
    icon of addressC/o Wortham Jaques, 130a High Street, Crediton, Devon
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-12-03 ~ 2013-05-16
    CIF 742 - Secretary → ME
  • 418
    icon of address32 Chelwood House, Gloucester Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-01 ~ 2007-04-17
    CIF 74 - Secretary → ME
  • 419
    ROAMING TRANSACTION SERVICES LIMITED - 2009-09-11
    icon of addressUnit 4 K & B Estate, Holyrood Close Creekmoor, Poole, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-28 ~ 2007-11-28
    CIF 169 - Secretary → ME
  • 420
    ENFRANCHISE 197 LIMITED - 1995-11-22
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-11-08 ~ 1996-07-05
    CIF 331 - Nominee Secretary → ME
  • 421
    DECEMBER PRODUCTIONS LIMITED - 1999-11-24
    icon of addressDevonshire House, 60 Goswell Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    445,169 GBP2017-03-31
    Officer
    icon of calendar 2013-07-30 ~ 2016-11-02
    CIF 611 - Secretary → ME
  • 422
    icon of address16 Abbots Close, Fleet, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 1995-12-07 ~ 1999-02-19
    CIF 330 - Nominee Secretary → ME
  • 423
    icon of address15 Reynard Close, Bromley
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -264,353 GBP2024-12-31
    Officer
    icon of calendar 2006-03-07 ~ 2006-03-07
    CIF 70 - Secretary → ME
  • 424
    ETPM INTERNATIONAL (UK) LIMITED - 2005-06-09
    ACERGY INTERNATIONAL LIMITED - 2011-01-12
    STOLT OFFSHORE INTERNATIONAL LIMITED - 2006-01-23
    icon of address40 Brighton Road, Sutton, Surrey, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1995-06-23 ~ 1995-09-25
    CIF 145 - Secretary → ME
  • 425
    icon of addressOffice 105 Russell Building, West Common, Harpenden, England
    Active Corporate (6 parents)
    Equity (Company account)
    900,503 GBP2025-03-31
    Officer
    icon of calendar 2018-03-08 ~ 2021-02-03
    CIF 477 - Secretary → ME
  • 426
    icon of addressWarren Place, Birch Vale, Cobham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    22,676 GBP2024-03-31
    Officer
    icon of calendar 2017-03-15 ~ 2018-05-01
    CIF 622 - Secretary → ME
  • 427
    GREENSWAY LIMITED - 1994-07-12
    icon of addressSenate House, University Of Surrey, Guildford, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-11 ~ 2012-03-31
    CIF 162 - Secretary → ME
  • 428
    icon of addressL Richards, Senate House, University Of Surrey, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-31 ~ 2012-03-31
    CIF 158 - Secretary → ME
  • 429
    icon of addressManor Farm, Wotton, Dorking, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-10-04 ~ 2002-01-02
    CIF 128 - Secretary → ME
  • 430
    ADMIREGLASS LIMITED - 1995-01-09
    icon of addressDuke Of Kent Building Governance And Risk Assurance, Duke Of Kent Building, University Of Surrey, Guildford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    90,002 GBP2018-07-31
    Officer
    icon of calendar 2009-03-31 ~ 2012-03-31
    CIF 153 - Secretary → ME
  • 431
    icon of addressSenate House, University Of Surrey, Guildford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    icon of calendar 2009-03-31 ~ 2012-03-31
    CIF 154 - Secretary → ME
  • 432
    icon of addressDuke Of Kent Building Governance And Risk Assurance, University Of Surrey, Guildford, Surrey, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2009-09-22 ~ 2012-03-31
    CIF 366 - Secretary → ME
  • 433
    icon of addressSenate House, University Of Surrey, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-11 ~ 2012-03-31
    CIF 161 - Secretary → ME
  • 434
    ENFRANCHISE 423 LIMITED - 2001-11-07
    C&C 14 LIMITED - 2002-06-20
    C & C 34 LIMITED - 2002-01-21
    icon of address23 Buckingham Gate, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-09-19 ~ 2003-11-06
    CIF 236 - Nominee Secretary → ME
  • 435
    ENFRANCHISE 292 LIMITED - 1998-10-26
    icon of address37 Fifth Road, Newbury, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -755 GBP2024-04-05
    Officer
    icon of calendar 1998-09-03 ~ 2004-12-31
    CIF 281 - Nominee Secretary → ME
  • 436
    ENFRANCHISE 477 LIMITED - 2003-04-09
    icon of addressGlebe Farm Down Street, Dummer, Basingstoke, Hampshire
    Active Corporate (6 parents)
    Equity (Company account)
    -6,246 GBP2024-03-31
    Officer
    icon of calendar 2002-09-23 ~ 2002-12-04
    CIF 213 - Nominee Secretary → ME
  • 437
    icon of addressAccounts Department Tenax Road, Trafford Park, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-12-16 ~ 2001-08-25
    CIF 294 - Nominee Secretary → ME
  • 438
    ENRICH BENEFITS LIMITED - 2013-04-05
    icon of addressDa Vinci House, Basing View, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-13 ~ 2010-07-13
    CIF 690 - Secretary → ME
  • 439
    icon of address24 King Edward Road, Northampton, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    51,079 GBP2024-12-31
    Officer
    icon of calendar 1995-02-20 ~ 1996-04-08
    CIF 147 - Secretary → ME
  • 440
    ENFRANCHISE 276 LIMITED - 1998-04-30
    icon of address16 Park Road, Shoreham-by-sea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    982 GBP2023-10-31
    Officer
    icon of calendar 1998-03-16 ~ 1998-03-16
    CIF 285 - Nominee Secretary → ME
  • 441
    ENFRANCHISE 524 LIMITED - 2008-06-16
    ARTGUARD SECURITY SYSTEMS LIMITED - 2010-06-30
    icon of addressUnit 4 Newton Court, Rankine Road, Basingstoke, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-10 ~ 2007-09-10
    CIF 26 - Secretary → ME
  • 442
    icon of address71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -154,152 GBP2024-09-30
    Officer
    icon of calendar 2013-10-07 ~ 2025-07-07
    CIF 596 - Secretary → ME
  • 443
    icon of addressWood Lane, Erdington, B'ham
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    901,379 GBP2021-10-31
    Officer
    icon of calendar 1992-04-29 ~ 1992-07-01
    CIF 359 - Nominee Secretary → ME
  • 444
    icon of addressAbacus House, 33 Gutter Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-14 ~ 2012-04-01
    CIF 763 - Nominee Director → ME
  • 445
    THE BRITISH CONFEDERATION OF PSYCHOTHERAPISTS - 2005-06-15
    icon of addressUnit 7, Archway Business Centre, 19-23 Wedmore Street, London, England
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    420,551 GBP2025-03-31
    Officer
    icon of calendar 2004-02-04 ~ 2004-03-17
    CIF 195 - Nominee Secretary → ME
  • 446
    icon of address2 The Carltons, Beech Road, Haslemere, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2005-02-22 ~ 2005-11-01
    CIF 90 - Secretary → ME
  • 447
    CERTAINGOOD PROPERTY MANAGEMENT LIMITED - 1996-01-29
    icon of address2 Hills Road, Cambridge, Cambridgeshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1995-12-22 ~ 1996-01-15
    CIF 141 - Secretary → ME
  • 448
    icon of addressC/o Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -1,769 GBP2024-03-31
    Officer
    icon of calendar 2006-07-05 ~ 2006-07-05
    CIF 56 - Secretary → ME
    icon of calendar 2007-07-04 ~ 2008-02-28
    CIF 32 - Secretary → ME
  • 449
    ENFRANCHISE 343 LIMITED - 1999-12-15
    icon of addressC/o Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -1,184 GBP2024-03-31
    Officer
    icon of calendar 1999-10-21 ~ 2001-08-01
    CIF 264 - Nominee Secretary → ME
    Officer
    icon of calendar 2007-07-17 ~ 2008-02-28
    CIF 176 - Secretary → ME
  • 450
    icon of addressC/o Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2000-01-13 ~ 2000-04-20
    CIF 261 - Nominee Secretary → ME
    Officer
    icon of calendar 2007-07-17 ~ 2008-02-28
    CIF 31 - Secretary → ME
  • 451
    icon of address7 Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -215,775 GBP2018-04-30
    Officer
    icon of calendar 2012-04-03 ~ 2012-06-18
    CIF 717 - Secretary → ME
  • 452
    ENFRANCHISE 529 LIMITED - 2011-12-29
    icon of address40 Colinton Road, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-22 ~ 2011-12-23
    CIF 748 - Secretary → ME
  • 453
    icon of address9 Proctor Close, Brislington, Bristol, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    369 GBP2016-11-30
    Officer
    icon of calendar 2008-05-29 ~ 2008-05-29
    CIF 375 - Secretary → ME
  • 454
    icon of address1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-11 ~ 2006-09-11
    CIF 48 - Secretary → ME
  • 455
    icon of address1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-11 ~ 2006-09-11
    CIF 49 - Secretary → ME
  • 456
    GUILDFORD SCHOOL OF ACTING & DRAMA DANCE EDUCATION LIMITED(THE) - 1995-04-27
    THE GUILDFORD SCHOOL OF ACTING - 2003-12-02
    icon of addressDuke Of Kent Building Governance And Risk Assurance, Duke Of Kent Building, University Of Surrey, Guildford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-07-31
    Officer
    icon of calendar 2009-04-21 ~ 2012-03-31
    CIF 152 - Secretary → ME
  • 457
    icon of addressThe Old Estate Office, Farleigh Wallop, Basingstoke, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,374 GBP2017-03-31
    Officer
    icon of calendar 2009-10-22 ~ 2009-10-22
    CIF 699 - Secretary → ME
  • 458
    INSTITUTE OF SUPERVISORY MANAGEMENT - 1994-04-01
    THE INSTITUTE FOR SUPERVISION AND MANAGEMENT - 2001-11-19
    THE INSTITUTE OF LEADERSHIP AND MANAGEMENT - 2023-06-07
    icon of address19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2016-06-02 ~ 2017-09-07
    CIF 506 - Secretary → ME
  • 459
    ENFRANCHISE 271 LIMITED - 1998-03-09
    icon of address76 Liphook Road, Lindford, Bordon, Hampshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    2,222 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1998-02-17 ~ 1998-02-18
    CIF 288 - Nominee Secretary → ME
  • 460
    icon of addressApartment 4 The Old School Lower Road, Teynham, Sittingbourne, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2006-06-14 ~ 2016-06-30
    CIF 8 - Secretary → ME
  • 461
    icon of addressSt John Fisher House, 17 Eastern Avenue, Reading, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2000-06-08 ~ 2009-10-07
    CIF 253 - Secretary → ME
  • 462
    ENFRANCHISE 429 LIMITED - 2001-12-14
    icon of addressUnit 8 Christchurch Business Park, Radar Way, Christchurch, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-06 ~ 2001-12-14
    CIF 234 - Nominee Secretary → ME
  • 463
    icon of address5 Providence Court, Pynes Hill, Exeter, Devon
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5 GBP2024-12-31
    Officer
    icon of calendar 1995-08-16 ~ 1997-08-18
    CIF 142 - Secretary → ME
  • 464
    icon of address17 The Spinney, Camberley, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    2,930 GBP2024-12-31
    Officer
    icon of calendar 1997-12-24 ~ 1999-12-10
    CIF 293 - Nominee Secretary → ME
  • 465
    icon of addressUniversity Of Surrey, Senate House, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-05 ~ 2011-10-11
    CIF 729 - Secretary → ME
  • 466
    icon of address1 Harberton Mead, Headington, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    37 GBP2025-06-30
    Officer
    icon of calendar 2019-06-17 ~ 2021-03-18
    CIF 468 - Secretary → ME
  • 467
    THE KIDZONE LIMITED - 1998-12-10
    icon of address20 Rucrofts Close, Bognor Regis, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 1994-11-15 ~ 1994-12-09
    CIF 339 - Nominee Secretary → ME
  • 468
    icon of addressTitchfield House, 69-85 Tabernacle Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,814 GBP2018-09-30
    Officer
    icon of calendar 2011-09-30 ~ 2012-05-14
    CIF 727 - Secretary → ME
  • 469
    HYDRASCALE LIMITED - 1985-10-15
    icon of address2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -237,688 GBP2024-12-31
    Officer
    icon of calendar 2001-06-12 ~ 2009-06-29
    CIF 411 - Secretary → ME
  • 470
    icon of addressTitleworth House, Alexandra Place, Guildford, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-19 ~ 2008-05-22
    CIF 185 - Secretary → ME
  • 471
    icon of addressStaverton Court, Staverton, Cheltenham
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2006-07-27 ~ 2008-05-22
    CIF 54 - Secretary → ME
  • 472
    icon of addressTitleworth House, Alexandra Place, Guildford, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-17 ~ 2025-01-31
    CIF 422 - Secretary → ME
  • 473
    TITLEWORTH LIMITED - 2006-11-30
    TITLEWORTH HEALTHCARE LIMITED - 2010-03-31
    icon of address3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-10-19 ~ 2008-05-22
    CIF 46 - Secretary → ME
  • 474
    icon of addressDevonshire Business Centre Aviary Court, Wade Road, Basingstoke, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-11-16 ~ 2024-05-23
    CIF 525 - Secretary → ME
  • 475
    icon of address9 St. Georges Yard, Farnham, England
    Active Corporate (3 parents)
    Equity (Company account)
    566,004 GBP2024-03-31
    Officer
    icon of calendar 2014-10-30 ~ 2018-11-26
    CIF 636 - Secretary → ME
  • 476
    ENFRANCHISE 519 LIMITED - 2007-04-23
    icon of addressBupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-03-05 ~ 2007-03-05
    CIF 39 - Secretary → ME
  • 477
    BLUEPOINTLONDON LTD - 2021-01-06
    SOURCE LONDON MOBILITY SOLUTIONS LIMITED - 2022-05-03
    icon of address10 Upper Bank Street (19th Floor), Canary Wharf, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-12-05 ~ 2020-12-31
    CIF 495 - Secretary → ME
  • 478
    SOLTAR SOLUTIONS LIMITED - 2005-08-24
    icon of addressFoldgate Farm, Corney, Millom, Cumbria
    Active Corporate (4 parents)
    Equity (Company account)
    -182,890 GBP2024-01-31
    Officer
    icon of calendar 2004-02-16 ~ 2005-08-29
    CIF 111 - Secretary → ME
  • 479
    ENFRANCHISE 436 LIMITED - 2002-07-04
    icon of addressGable House, 239 Regents Park Road Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-14 ~ 2002-06-20
    CIF 232 - Nominee Secretary → ME
  • 480
    ENFRANCHISE 438 LIMITED - 2002-07-04
    icon of addressGable House, 239 Regents Park Road, Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-10 ~ 2002-06-20
    CIF 226 - Nominee Secretary → ME
  • 481
    icon of addressThe Court The Street, Charmouth, Bridport, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,686 GBP2025-03-31
    Officer
    icon of calendar 2006-02-22 ~ 2008-01-23
    CIF 72 - Secretary → ME
  • 482
    icon of addressUnit C1, Harworth Industrial Estate Bryans Close, Harworth, Doncaster, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-04 ~ 2008-03-04
    CIF 387 - Secretary → ME
  • 483
    ENFRANCHISE 376 LIMITED - 2003-07-16
    icon of address18 Broom Acres, Sandhurst, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-01 ~ 2001-07-24
    CIF 254 - Nominee Secretary → ME
  • 484
    TTA WC LIMITED - 2008-05-13
    icon of addressSt Andrews House, West Street, Woking, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-07 ~ 2008-03-07
    CIF 385 - Secretary → ME
  • 485
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    10,775 GBP2024-11-30
    Officer
    icon of calendar 1999-11-22 ~ 2014-02-25
    CIF 752 - Secretary → ME
  • 486
    BRIANCINDERELLA GLOBAL LTD. - 2015-03-05
    icon of address2 Penmaen Walk, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    icon of calendar 2014-11-18 ~ 2017-02-28
    CIF 508 - Secretary → ME
  • 487
    icon of address5 Poole Road, Bournemouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2007-12-07 ~ 2007-12-07
    CIF 168 - Secretary → ME
  • 488
    ENFRANCHISE 313 LIMITED - 1999-05-05
    icon of addressPiccadilly Business Centre, Aldow Enterprise Park, Manchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -47,780 GBP2024-03-31
    Officer
    icon of calendar 1999-03-15 ~ 1999-04-21
    CIF 273 - Nominee Secretary → ME
  • 489
    icon of address77 Milford Road, Reading, Berkshire
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    3,276,885 GBP2024-09-30
    Officer
    icon of calendar 2014-06-17 ~ 2016-06-22
    CIF 707 - Secretary → ME
  • 490
    UBUNTU FOUNDATION - 2002-11-25
    icon of addressC/o Wortham Jaques, 130a High Street, Crediton, Devon
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-04-23 ~ 2013-04-28
    CIF 749 - Nominee Secretary → ME
  • 491
    icon of addressFrognal, Hampstead, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-09-06 ~ 2006-09-06
    CIF 51 - Secretary → ME
  • 492
    icon of addressFour Winds Potbridge Road, Winchfield, Hook, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-16 ~ 2008-04-16
    CIF 379 - Secretary → ME
  • 493
    icon of address4630 Kingsgate Cascade Way, Oxford Business Park South, Oxford, Oxfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -585,976 GBP2020-12-31
    Officer
    icon of calendar 2017-03-22 ~ 2018-05-01
    CIF 504 - Secretary → ME
  • 494
    icon of address8-10 London Road, Liphook, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    590 GBP2021-11-30
    Officer
    icon of calendar 2013-11-28 ~ 2021-12-15
    CIF 594 - Secretary → ME
  • 495
    icon of addressL Richards, Senate House, University Of Surrey, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-31 ~ 2012-03-31
    CIF 156 - Secretary → ME
  • 496
    icon of addressSenate House, University Of Surrey, Guildford, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-31 ~ 2012-03-31
    CIF 157 - Secretary → ME
  • 497
    DE FACTO 828 LIMITED - 2000-10-13
    icon of addressDuke Of Kent Building Governance And Risk Assurance, Duke Of Kent Building, University Of Surrey, Guildford, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-03-31 ~ 2012-03-31
    CIF 155 - Secretary → ME
  • 498
    icon of address50 Upton Crescent, Basingstoke, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    icon of calendar 2001-05-01 ~ 2001-08-20
    CIF 245 - Nominee Secretary → ME
  • 499
    icon of addressCarlyle House, Lower Ground Floor, 235-237 Vauxhall Bridge Road, London, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    379 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2003-11-06 ~ 2004-11-05
    CIF 116 - Secretary → ME
  • 500
    icon of addressBretts Business Recovery, 21 Highfield Road, Dartford, Kent
    Liquidation Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    2,959,859 GBP2023-12-31
    Officer
    icon of calendar 1998-07-24 ~ 2013-05-30
    CIF 755 - Secretary → ME
  • 501
    ADVISER (168) LIMITED - 2000-10-25
    icon of addressSuite 65 Wey House, 15 Church Street, Weybridge, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    75,672 GBP2022-12-31
    Officer
    icon of calendar 1998-07-24 ~ 2013-05-30
    CIF 756 - Secretary → ME
  • 502
    CUBE8.COM PLC - 2001-06-14
    ROOM SERVICE GROUP PLC - 2003-11-27
    THE CUBE8 GROUP PLC - 2002-01-08
    AZURE HOLDINGS PLC - 2006-10-03
    icon of addressStonebridge House, Chelmsford Road, Hatfield Heath, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2002-01-07 ~ 2003-06-12
    CIF 126 - Secretary → ME
  • 503
    icon of address1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    77,197 GBP2022-12-31
    Officer
    icon of calendar 2019-01-23 ~ 2021-02-01
    CIF 570 - Secretary → ME
  • 504
    icon of addressThe Oaks Dunston Business Village, Dunston, Stafford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-03-23 ~ 2013-02-01
    CIF 719 - Secretary → ME
  • 505
    icon of address62a High Street, Haslemere, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -211,054 GBP2023-02-28
    Officer
    icon of calendar 2008-02-29 ~ 2008-02-29
    CIF 389 - Secretary → ME
  • 506
    STANLEYBET POLISH INVESTMENTS 3 LIMITED - 2011-12-16
    STANLEYBET INVESTMENTS LIMITED - 2013-09-10
    icon of addressExchange Station, Tithebarn Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-17 ~ 2014-01-17
    CIF 723 - Secretary → ME
  • 507
    icon of address9 Farnham Business Centre, Dogflud Way, Farnham, Surrey, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-06-12 ~ 2010-01-31
    CIF 374 - Secretary → ME
  • 508
    RIAC INVESTMENT (TRADING AS) VMS AERO LIMITED - 2022-03-31
    RIAC INVESTMENT LIMITED - 2013-07-24
    ENFRANCHISE 361 LIMITED - 2000-03-09
    RIAC INVESTMENT (TRADING AS) UMS AERO LIMITED - 2013-07-31
    icon of addressThe Station House, 15 Station Road, St Ives, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,751 GBP2024-12-31
    Officer
    icon of calendar 2000-02-22 ~ 2005-10-19
    CIF 258 - Nominee Secretary → ME
  • 509
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,815 GBP2024-06-30
    Officer
    icon of calendar 2007-09-20 ~ 2007-09-20
    CIF 174 - Secretary → ME
  • 510
    VON CHRISTIERSON FOUNDATION - 2006-05-17
    WATCH HILL CHARITABLE FOUNDATION - 2012-11-16
    icon of address43 Harwood House, Harwood Road, London
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    21,613 GBP2016-01-31
    Officer
    icon of calendar 2006-01-16 ~ 2013-05-10
    CIF 652 - Secretary → ME
  • 511
    EUROFINS ENVIRONMENTAL SERVICES LIMITED - 2012-01-04
    EUROFINS ENVIRONMENTAL TESTING UK LIMITED - 2016-01-27
    EUROFINS GENETIC SERVICES LIMITED - 2007-01-16
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate
    Officer
    icon of calendar 2006-07-13 ~ 2006-07-13
    CIF 55 - Secretary → ME
  • 512
    icon of address1 Lowther Gardens, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    23,454 GBP2024-12-31
    Officer
    icon of calendar 1995-08-03 ~ 1997-01-31
    CIF 143 - Secretary → ME
  • 513
    MARY ROAD MANAGEMENT COMPANY LIMITED - 2001-02-14
    icon of address5 Wey Court, Mary Road, Guildford, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-30
    Officer
    icon of calendar 2000-09-15 ~ 2000-09-15
    CIF 133 - Secretary → ME
  • 514
    icon of address62 Rumbridge Street, Totton, Southampton, England
    Active Corporate (5 parents)
    Current Assets (Company account)
    18 GBP2024-12-31
    Officer
    icon of calendar 1994-05-26 ~ 1997-09-01
    CIF 150 - Secretary → ME
  • 515
    ENFRANCHISE 426 LIMITED - 2001-09-17
    icon of address29 West Street, Ringwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2001-09-05 ~ 2003-07-02
    CIF 237 - Nominee Secretary → ME
  • 516
    icon of address11 Winchester Hill Cottage, Sutton Scotney, Winchester, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,069 GBP2022-09-30
    Officer
    icon of calendar 2010-02-06 ~ 2010-02-06
    CIF 696 - Secretary → ME
  • 517
    WITS UNIVERSITY (SOUTH AFRICA) CHARITABLE COMPANY, UK - 2003-05-21
    icon of addressC/o Wortham Jaques, 130a High Street, Crediton, Devon
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-05-15 ~ 2013-05-16
    CIF 655 - Nominee Secretary → ME
  • 518
    ADVENTATUM TRUSTEE COMPANY - 1987-01-25
    ADVENTATUM TRUSTEE - 1980-10-17
    icon of address125 Wood Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar ~ 2016-02-22
    CIF 761 - Secretary → ME
  • 519
    icon of address25 Rees Drive, Stanmore, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,923 GBP2024-10-31
    Officer
    icon of calendar 2018-10-02 ~ 2019-09-17
    CIF 618 - Secretary → ME
  • 520
    icon of addressPrime Property Management, Devonshire House 29/31 Elmfield Road, Bromley, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2002-11-20 ~ 2002-11-20
    CIF 208 - Nominee Secretary → ME
  • 521
    icon of addressSuite 3e Manchester International Office Centre, Styal Road, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,038,009 GBP2024-06-30
    Officer
    icon of calendar 2010-11-10 ~ 2010-11-26
    CIF 659 - Secretary → ME
  • 522
    ENFRANCHISE 439 LIMITED - 2002-02-25
    icon of addressWorld Zoroastrian House, 1 Freddie Mercury Close, Feltham, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2002-01-10 ~ 2003-03-05
    CIF 228 - Nominee Secretary → ME
  • 523
    icon of address8 The Vic, The Quays, Mediacityuk, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,557,446 GBP2023-12-31
    Officer
    icon of calendar 2006-11-06 ~ 2006-11-06
    CIF 45 - Secretary → ME
  • 524
    icon of address2 Wynsdale Chase, Warsash, Southampton, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    12,232 GBP2025-03-31
    Officer
    icon of calendar 2006-03-13 ~ 2006-03-13
    CIF 69 - Secretary → ME
  • 525
    icon of address21 Beach Avenue, Barton On Sea, New Milton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-29 ~ 2012-03-05
    CIF 675 - Secretary → ME
  • 526
    icon of address21 Beach Avenue, Barton On Sea, New Milton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-29 ~ 2012-03-05
    CIF 676 - Secretary → ME
  • 527
    CAPTIVA BRANDS LIMITED - 2008-06-23
    icon of addressForvis Mazars Llp 5th Floor, Merck House, Seldown Lane, Poole, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    34,890 GBP2024-07-31
    Officer
    icon of calendar 1994-11-15 ~ 1994-11-15
    CIF 338 - Nominee Secretary → ME
  • 528
    ENFRANCHISE 291 LIMITED - 1998-10-09
    icon of address56 Church Street, Weybridge, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    4,001 GBP2024-03-31
    Officer
    icon of calendar 1998-09-03 ~ 2005-03-09
    CIF 282 - Nominee Secretary → ME
  • 529
    ZIMBABWE AID FOUNDATION - 2004-05-14
    icon of address130a High Street, Crediton, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-14 ~ 2008-03-20
    CIF 108 - Secretary → ME
  • 530
    LUCIDUS THERAPEUTICS LTD - 2018-11-15
    icon of address5 New Street Square, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -15,946,163 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2018-07-20 ~ 2020-08-31
    CIF 620 - Secretary → ME
  • 531
    BROOKWORTH PROPERTIES LIMITED - 2007-04-13
    icon of addressEpping House, 55 Russell Street, Reading, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30,551 GBP2017-05-29
    Officer
    icon of calendar 2005-05-19 ~ 2005-05-19
    CIF 83 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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