logo
explain how to read the page

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

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

Parent entities and officers
Active 0
  • Not found in our database.
parent relation
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 128
  • 1
    GWM HOLDINGS LIMITED - 2011-05-17
    MUTANDERIS (424) LIMITED - 2002-01-16
    icon of address71 Queensmill Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-07 ~ 2002-01-17
    CIF 41 - Nominee Director → ME
  • 2
    icon of address11th Floor 66 Chiltern Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-04 ~ 2000-04-01
    CIF 4 - Director → ME
  • 3
    MUTANDERIS (427) LIMITED - 2002-03-14
    icon of addressBerrys 16, Upper Woburn Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-11-30
    Officer
    icon of calendar 2001-11-07 ~ 2002-02-06
    CIF 42 - Nominee Director → ME
  • 4
    MUTANDERIS (354) LIMITED - 2000-03-22
    icon of addressSavants, 3rd Floor Queensbury House, 106 Queens Road, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-18 ~ 2000-03-14
    CIF 66 - Nominee Director → ME
  • 5
    MUTANDERIS (481) LIMITED - 2004-01-26
    icon of addressSt Clare House, 30-33 Minories, London
    Active Corporate (5 parents)
    Equity (Company account)
    274,707 GBP2024-03-31
    Officer
    icon of calendar 2003-12-31 ~ 2004-01-22
    CIF 16 - Nominee Director → ME
  • 6
    icon of addressHouse Field, Sussex Business Village, Lake Lane Barnham
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -300,777 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 1996-09-11 ~ 1996-09-24
    CIF 93 - Nominee Secretary → ME
  • 7
    icon of address1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,893,550 GBP2021-03-31
    Officer
    icon of calendar 1995-07-12 ~ 1996-12-06
    CIF 99 - Nominee Secretary → ME
  • 8
    MUTANDERIS (193) LIMITED - 1994-03-22
    icon of address24 Thornleigh Road, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-02-07 ~ 1994-03-04
    CIF 112 - Nominee Secretary → ME
  • 9
    MUTANDERIS (360) LIMITED - 2000-04-14
    icon of address260-270 Butterfield Great Marlings, Luton, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -182,398 GBP2024-03-31
    Officer
    icon of calendar 2000-04-06 ~ 2000-04-07
    CIF 65 - Nominee Director → ME
  • 10
    AMEC GROUP LIMITED - 2003-04-01
    RAPID TRANSIT GROUP PLC - 1999-02-03
    FAIRTANDERIS (4) PLC - 1995-09-26
    icon of addressBooths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-03-26 ~ 1994-07-08
    CIF 132 - Nominee Director → ME
    Officer
    icon of calendar 1993-03-26 ~ 1994-07-08
    CIF 133 - Nominee Secretary → ME
  • 11
    AMEC SPARECO (4) PLC - 1999-11-03
    FAIRTANDERIS (8) PLC - 1997-08-12
    icon of addressBooths Park, Chelford Road, Knutsford, Cheshire
    Active Corporate (3 parents, 12 offsprings)
    Officer
    icon of calendar 1993-03-26 ~ 1994-07-08
    CIF 123 - Nominee Director → ME
    Officer
    icon of calendar 1993-03-26 ~ 1994-07-08
    CIF 124 - Nominee Secretary → ME
  • 12
    FAIRTANDERIS (10) PLC - 1996-07-26
    icon of addressBooths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-03-26 ~ 1994-07-08
    CIF 120 - Nominee Director → ME
    Officer
    icon of calendar 1993-03-26 ~ 1994-07-08
    CIF 119 - Nominee Secretary → ME
  • 13
    AMEC SPARECO (6) LIMITED - 1999-10-19
    HEALTH MANAGEMENT (NORFOLK & NORWICH) LIMITED - 1999-05-04
    FAIRTANDERIS (7) PLC - 1996-01-18
    icon of addressBooths Park, Chelford Road, Knutsford, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-03-26 ~ 1994-07-08
    CIF 121 - Nominee Director → ME
    Officer
    icon of calendar 1993-03-26 ~ 1994-07-08
    CIF 122 - Nominee Secretary → ME
  • 14
    ARAGON PARTNERS LIMITED - 2001-12-11
    MUTANDERIS (412) LIMITED - 2001-08-03
    icon of address2.04 Qwest International House, 1100 Great West Road, Brentford, Middlesex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    297,526 GBP2023-04-30
    Officer
    icon of calendar 2001-03-30 ~ 2001-08-08
    CIF 54 - Nominee Director → ME
  • 15
    icon of addressErnst & Young Llp, No 1 Colmore Square, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-07-19 ~ 2004-01-23
    CIF 3 - Director → ME
  • 16
    MUTANDERIS (229) LIMITED - 1995-08-02
    icon of addressLawford House, Albert Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,136 GBP2021-12-31
    Officer
    icon of calendar 1995-05-02 ~ 1995-07-20
    CIF 100 - Nominee Secretary → ME
  • 17
    BENHAM & COMPANY LIMITED - 2012-11-29
    MUTANDERIS (267) LIMITED - 1997-04-08
    icon of addressChaucer Business Park, Launton Road, Bicester, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-01-14 ~ 1997-03-27
    CIF 89 - Nominee Secretary → ME
  • 18
    MUTANDERIS (346) LIMITED - 2000-03-10
    icon of addressMarconi Building, New Street, Chelmsford
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-02-09 ~ 2000-02-10
    CIF 71 - Nominee Director → ME
  • 19
    BIOFOCUS PLC - 2007-06-14
    MUTANDERIS (261) LIMITED - 1997-01-14
    icon of addressRobinson Building Chesterford Research Park, Little Chesterford, Saffron Walden, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1996-09-23 ~ 1997-01-16
    CIF 92 - Nominee Secretary → ME
  • 20
    MUTANDERIS (344) LIMITED - 2000-03-10
    icon of addressC/o Quastels Llp Fourth Floor, Watson House, 54 Baker Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-09 ~ 2000-02-10
    CIF 70 - Nominee Director → ME
  • 21
    MUTANDERIS (281) LIMITED - 1997-07-02
    icon of address27 Osborne Street, Grimsby, N E Lincs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-30 ~ 1997-06-24
    CIF 82 - Nominee Secretary → ME
  • 22
    MUTANDERIS (438) LIMITED - 2003-02-24
    icon of address2 Waterside Way, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    46 GBP2022-03-31
    Officer
    icon of calendar 2002-03-22 ~ 2003-02-26
    CIF 37 - Nominee Director → ME
  • 23
    MUTANDERIS (246) LIMITED - 1996-05-07
    icon of addressUnit 7 Witan Park, Avenue Two, Station Lane, Witney, Oxfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-02-28 ~ 1998-05-07
    CIF 96 - Nominee Secretary → ME
  • 24
    MUTANDERIS (286) LIMITED - 1998-01-15
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-08-29 ~ 1997-11-12
    CIF 81 - Nominee Secretary → ME
  • 25
    MUTANDERIS (210) LIMITED - 1994-07-20
    icon of addressCarpigiani House Coldnose Road, Rotherwas Industrial Estate, Hereford, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,031,123 GBP2022-08-31
    Officer
    icon of calendar 1994-03-21 ~ 1994-07-05
    CIF 107 - Nominee Secretary → ME
  • 26
    IAR MEDIA GROUP LIMITED - 2013-07-05
    MUTANDERIS 490 LIMITED - 2004-10-22
    icon of addressSuite 17 Exhibition House, Addison Bridge Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-07 ~ 2004-10-15
    CIF 14 - Nominee Director → ME
  • 27
    ARMSTRONG CRAVEN ASSOCIATES LIMITED - 2013-06-28
    THE RESOURCEFUL SERVICES GROUP LIMITED - 2005-11-01
    MUTANDERIS (227) LIMITED - 1995-05-31
    icon of addressSuite 2.01 17,hanover Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-03-30 ~ 1995-04-18
    CIF 101 - Nominee Secretary → ME
  • 28
    MENTOR MEDICAL LIMITED - 2006-06-06
    MUTANDERIS (426) LIMITED - 2002-03-05
    icon of addressNene Hall Lynchwood Park, Peterborough Business Park, Peterborough, Cambridgeshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-11-07 ~ 2002-02-11
    CIF 43 - Nominee Director → ME
  • 29
    icon of addressC/o Tc Bulley Davey Limited, 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-06-17 ~ 1999-05-24
    CIF 75 - Nominee Secretary → ME
  • 30
    MUTANDERIS (409) LIMITED - 2001-06-06
    icon of address31-32 Market Place, Newark, Nottinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,883,604 GBP2024-04-30
    Officer
    icon of calendar 2001-03-30 ~ 2001-06-06
    CIF 53 - Nominee Director → ME
  • 31
    CRIMSON FLOORING LIMITED - 2013-10-08
    MUTANDERIS (447) LIMITED - 2002-10-25
    icon of address96 Borstal Road, Rochester, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-16 ~ 2002-10-23
    CIF 34 - Nominee Director → ME
  • 32
    WAREHOUSE 2000 LIMITED - 1999-09-13
    MUTANDERIS (266) LIMITED - 1997-02-13
    icon of address38 Cromford Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-01-14 ~ 1997-02-20
    CIF 87 - Nominee Secretary → ME
  • 33
    ELLWOOD AND ELLWOOD LIMITED - 2005-07-19
    MUTANDERIS (433) LIMITED - 2002-03-11
    icon of address93 Tabernacle Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    807,471 GBP2024-03-31
    Officer
    icon of calendar 2002-03-01 ~ 2002-03-01
    CIF 2 - Director → ME
  • 34
    ATTENDA LIMITED - 2016-12-30
    CONNECT 2 INTERNET LIMITED - 1999-03-01
    MUTANDERIS (265) LIMITED - 1997-03-17
    icon of address3rd Floor 2 Glass Wharf, Bristol, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1996-11-12 ~ 1997-07-17
    CIF 91 - Nominee Secretary → ME
  • 35
    ESTATE & PLANNING SERVICES LIMITED - 1997-04-25
    MUTANDERIS (263) LIMITED - 1997-02-11
    icon of addressGorse Stacks House, George Street, Chester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-11-12 ~ 1997-02-11
    CIF 90 - Nominee Secretary → ME
  • 36
    THE ETHOS CLOTHING COMPANY LIMITED - 2010-10-08
    MUTANDERIS (189) LIMITED - 1994-01-28
    icon of addressGable House 239 Regents Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-12-01 ~ 1994-01-27
    CIF 114 - Nominee Secretary → ME
  • 37
    QHI HOLDINGS LIMITED - 2012-07-19
    QHI GROUP LIMITED - 2010-05-27
    MUTANDERIS (420) LIMITED - 2001-11-05
    icon of address26-28 Bedford Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-16 ~ 2001-11-05
    CIF 45 - Nominee Director → ME
  • 38
    AMEC HOUSING AND DEVELOPMENT LIMITED - 1997-12-22
    AMEC HOUSING AND PROPERTY LIMITED - 1995-12-12
    FAIRTANDERIS (1) PLC - 1994-12-22
    icon of address2 Centro Place, Pride Park, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-03-26 ~ 1994-07-08
    CIF 126 - Nominee Director → ME
    Officer
    icon of calendar 1993-03-26 ~ 1994-07-08
    CIF 125 - Nominee Secretary → ME
  • 39
    OXFORD AIR TRAINING SCHOOL LIMITED - 2007-07-06
    icon of address3rd Floor, 105 Wigmore Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-06-17 ~ 1999-05-24
    CIF 76 - Nominee Secretary → ME
  • 40
    CHRISTY GROUP LIMITED - 2011-10-20
    MUTANDERIS (269) LIMITED - 1998-07-21
    icon of address55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-03-24 ~ 2007-01-05
    CIF 86 - Nominee Secretary → ME
  • 41
    MUTANDERIS (460) LIMITED - 2003-07-21
    icon of addressC/o Lvmh Perfumes And Cosmetics, 11-13 Old Esher Road, Hersham, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-01-24 ~ 2003-07-17
    CIF 31 - Nominee Director → ME
  • 42
    OBC NEDERLAND LIMITED - 2009-05-21
    MUTANDERIS (237) LIMITED - 1996-04-23
    icon of addressChristine House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -191,549 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 1995-10-24 ~ 1996-04-10
    CIF 98 - Nominee Secretary → ME
  • 43
    MUTANDERIS (219) LIMITED - 1994-11-29
    icon of addressHorwich Recycling Centre, Chorley New Road, Horwich, Bolton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-09-28 ~ 1996-06-14
    CIF 106 - Nominee Secretary → ME
  • 44
    MUTANDERIS (176) LIMITED - 1993-06-17
    icon of addressBurgundy House, 22 The Forresters, Harpenden, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-04-14 ~ 1993-07-05
    CIF 118 - Nominee Secretary → ME
  • 45
    COUNTRY AND METROPOLITAN HOMES (NORTH WEST) LIMITED - 2007-03-01
    LEABRIDGE PROPERTIES (HERTS.) LIMITED - 2000-12-04
    MUTANDERIS (380) LIMITED - 2000-08-25
    icon of addressAvant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-06-23 ~ 2000-08-25
    CIF 64 - Nominee Director → ME
  • 46
    MUTANDERIS (330) LIMITED - 1999-08-17
    icon of address33-35 George Street, Oxford, Oxfordshire
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    988,438 GBP2023-07-31
    Officer
    icon of calendar 1999-07-13 ~ 1999-08-17
    CIF 74 - Nominee Secretary → ME
  • 47
    MUTANDERIS (462) LIMITED - 2003-07-22
    icon of addressWoodside Lodge, Ashlake Copse Road, Ryde, Isle Of Wight, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-30 ~ 2003-07-14
    CIF 26 - Nominee Director → ME
  • 48
    MUTANDERIS (414) LIMITED - 2001-07-27
    icon of addressThe Gables, Maidenhatch, Pangbourne, Reading
    Active Corporate (4 parents)
    Equity (Company account)
    110,318 GBP2023-11-30
    Officer
    icon of calendar 2001-06-13 ~ 2001-08-14
    CIF 48 - Nominee Director → ME
  • 49
    MUTANDERIS (275) LIMITED - 1997-05-09
    icon of addressAmbition Broxbourne Business Centre, Pindar Road, Hoddesdon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-04-08 ~ 1997-04-21
    CIF 84 - Nominee Secretary → ME
  • 50
    MUTANDERIS (431) LIMITED - 2002-06-13
    icon of address140 Bath Road, Hayes, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-05 ~ 2002-06-12
    CIF 39 - Nominee Director → ME
  • 51
    HEALTH MANAGEMENT (CARLISLE) PLC - 2010-04-08
    FAIRTANDERIS (6) PLC - 1996-01-18
    icon of address1 Park Row, Leeds, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,309,000 GBP2023-12-31
    Officer
    icon of calendar 1993-03-26 ~ 1994-07-08
    CIF 134 - Nominee Secretary → ME
  • 52
    MUTANDERIS (456) LIMITED - 2003-03-06
    icon of address5 Purcell House, C/o J Vyse, Pearl Lily Co. Sec. Limited, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -555 GBP2023-12-31
    Officer
    icon of calendar 2003-01-24 ~ 2003-02-24
    CIF 29 - Nominee Director → ME
  • 53
    WKG PRINT LIMITED - 2020-11-23
    WITHERBYS LIMITED - 2020-01-21
    MUTANDERIS (284) LIMITED - 1997-10-07
    icon of addressAllan House, 10 John Princes Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,297,879 GBP2019-09-30
    Officer
    icon of calendar 1997-08-29 ~ 1997-09-30
    CIF 80 - Nominee Secretary → ME
  • 54
    icon of address30-34 North Street, Hailsham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-03-09 ~ 1995-06-19
    CIF 110 - Nominee Secretary → ME
  • 55
    MUTANDERIS (311) LIMITED - 1999-01-06
    icon of addressJupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,166 GBP2022-03-31
    Officer
    icon of calendar 1998-09-28 ~ 1998-12-21
    CIF 11 - Director → ME
  • 56
    MUTANDERIS (458) LIMITED - 2003-07-22
    icon of addressCraftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    323,159 GBP2020-12-31
    Officer
    icon of calendar 2003-01-24 ~ 2003-06-14
    CIF 30 - Nominee Director → ME
  • 57
    SURVEY INTERACTIVE LTD - 2011-02-17
    SURVEY.COM LIMITED - 2008-03-12
    icon of address38 Cromford Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-02-11 ~ 2000-03-22
    CIF 68 - Nominee Director → ME
  • 58
    IRONHOUSE PROPERTIES LIMITED - 2006-09-26
    MUTANDERIS (476) LIMITED - 2003-11-04
    icon of address8 Errington Close, Grays, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-27 ~ 2003-11-04
    CIF 20 - Nominee Director → ME
  • 59
    MUTANDERIS (483) LIMITED - 2004-07-08
    icon of addressUnit 25b Park View Road West, Park View Industrial Estate, Hartlepool, Cleveland, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,924,444 GBP2024-06-30
    Officer
    icon of calendar 2003-12-31 ~ 2005-01-26
    CIF 19 - Nominee Director → ME
  • 60
    MUTANDERIS (451) LIMITED - 2003-04-28
    icon of addressThe Tannery, Clayton Street, Chesterfield, Derbyshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-12-06 ~ 2003-04-24
    CIF 32 - Nominee Director → ME
  • 61
    E* BUSINESS HOLDINGS LTD. - 2011-12-29
    MUTANDERIS (323) LIMITED - 1999-04-08
    icon of address13 Galley Lane, Arkley, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    49,173 GBP2024-03-31
    Officer
    icon of calendar 1999-02-17 ~ 1999-12-08
    CIF 8 - Director → ME
  • 62
    MUTANDERIS (410) LIMITED - 2001-05-25
    icon of addressThe Lawns, 33 Thorpe Road, Peterborough, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    42,193 GBP2024-05-31
    Officer
    icon of calendar 2001-03-30 ~ 2001-05-25
    CIF 52 - Nominee Director → ME
  • 63
    KASTNER & PARTNERS IN LONDON LIMITED - 2018-07-18
    LUNCH IN LONDON LIMITED - 2002-05-17
    MUTANDERIS (415) LIMITED - 2001-08-10
    icon of addressC/o Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    116,940 GBP2024-12-31
    Officer
    icon of calendar 2001-06-13 ~ 2002-06-20
    CIF 50 - Nominee Director → ME
  • 64
    KINGSPAN POTTON LIMITED - 2013-02-12
    KINGSPAN OFF-SITE LIMITED - 2009-12-31
    KINSPAN OFF-SITE LIMITED - 2009-01-29
    POTTON LIMITED - 2009-01-27
    GREAT GRANSDEN TRADING LIMITED - 2004-02-27
    MUTANDERIS (472) LIMITED - 2003-10-23
    icon of addressEltisley Road, Great Gransden, Sandy, Bedfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-09-25 ~ 2003-10-21
    CIF 22 - Nominee Director → ME
  • 65
    MUTANDERIS (466) LIMITED - 2003-08-12
    icon of addressAshton Farmhouse, Ashill, Ilminster, Somerset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -280,449 GBP2019-07-31
    Officer
    icon of calendar 2003-07-28 ~ 2003-08-07
    CIF 23 - Nominee Director → ME
  • 66
    MUTANDERIS (287) LIMITED - 1998-05-21
    icon of address33-34 Great Pulteney Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-10-09 ~ 1997-12-22
    CIF 78 - Nominee Secretary → ME
  • 67
    MUTANDERIS (277) LIMITED - 1997-05-19
    icon of addressC/o Laytons Llp 3rd Floor, Pinners Hall, 105-108 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 1997-04-08 ~ 1997-04-28
    CIF 85 - Nominee Secretary → ME
  • 68
    MUTANDERIS (338) LIMITED - 1999-12-08
    icon of addressGorse Stacks House, George Street, Chester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-09-17 ~ 1999-12-08
    CIF 73 - Nominee Secretary → ME
  • 69
    icon of address2 Esher Road, Hersham, Walton-on-thames, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2002-03-05 ~ 2002-09-04
    CIF 40 - Nominee Director → ME
  • 70
    MUTANDERIS (203) LIMITED - 1997-04-23
    icon of address4th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,095,368 GBP2024-03-31
    Officer
    icon of calendar 1994-03-21 ~ 1996-12-06
    CIF 108 - Nominee Secretary → ME
  • 71
    MUTANDERIS (226) LIMITED - 1995-07-11
    icon of addressUnit 3, Stourton Link, Intermezzo Drive, Leeds, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1995-03-30 ~ 1995-07-25
    CIF 102 - Nominee Secretary → ME
  • 72
    SENIOR WRIGHT INDEMNITY LIMITED - 2013-12-13
    MUTANDERIS (404) LIMITED - 2001-04-06
    icon of address6 Bevis Marks, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-12-11 ~ 2001-03-29
    CIF 55 - Nominee Director → ME
  • 73
    icon of addressPearl Assurance House, 319 Ballards Lane, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1996-03-15 ~ 1996-04-10
    CIF 94 - Nominee Secretary → ME
  • 74
    icon of addressPower Solutions House Presley Way, Crown Hill, Milton Keynes, Buckinghamshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2000-07-17 ~ 2000-11-13
    CIF 63 - Nominee Director → ME
  • 75
    NEWPORT TECHNOLOGY GROUP TRUSTEE LIMITED - 2002-11-15
    MUTANDERIS (177) LIMITED - 1993-07-29
    icon of addressNdsl Limited, Gloucester House, 399 Silbury Boulevard, Milton Keynes, Buckinghamshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 1993-06-07 ~ 1993-07-14
    CIF 115 - Nominee Secretary → ME
  • 76
    CELLWATCH GROUP LIMITED - 2000-10-09
    icon of addressNdsl Limited, Gloucester House, 399 Silbury Boulevard, Milton Keynes, Buckinghamshire, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2000-07-17 ~ 2000-11-13
    CIF 62 - Nominee Director → ME
  • 77
    MUTANDERIS (175) LIMITED - 1993-08-12
    icon of addressVotec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-04-14 ~ 1993-06-28
    CIF 117 - Nominee Secretary → ME
  • 78
    NORBAIN SD LIMITED - 2012-07-04
    NORBAIN SECURITY LIMITED - 1993-11-02
    MUTANDERIS (174) LIMITED - 1993-06-01
    icon of addressKpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 1993-04-14 ~ 1993-06-28
    CIF 116 - Nominee Secretary → ME
  • 79
    MUTANDERIS (339) LIMITED - 1999-12-10
    icon of addressWallace House, Old Bolingbroke, Spilsby, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,141,233 GBP2024-09-30
    Officer
    icon of calendar 1999-11-25 ~ 1999-12-06
    CIF 72 - Nominee Director → ME
  • 80
    OXFORD INSTRUMENTS EXMED HOLDINGS LIMITED - 2011-02-02
    OXFORD INSTRUMENTS MEDICAL HOLDINGS LIMITED - 2005-03-03
    MUTANDERIS (387) LIMITED - 2000-09-29
    icon of addressTubney Woods, Abingdon, Oxon
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-09-08 ~ 2000-09-25
    CIF 57 - Nominee Director → ME
  • 81
    OXFORD INSTRUMENTS ANALYTICAL HOLDINGS LIMITED - 2011-01-25
    MUTANDERIS (386) LIMITED - 2000-09-29
    icon of addressTubney Woods, Abingdon, Oxon
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-09-08 ~ 2000-09-25
    CIF 58 - Nominee Director → ME
  • 82
    MUTANDERIS (482) LIMITED - 2004-05-27
    icon of addressTubney Woods, Abingdon, Oxon
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-12-31 ~ 2004-07-12
    CIF 17 - Nominee Director → ME
  • 83
    OXFORD INSTRUMENTS SUPERCONDUCTIVITY HOLDINGS LIMITED - 2011-01-25
    MUTANDERIS (385) LIMITED - 2000-10-02
    icon of addressTubney Woods, Abingdon, Oxon
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2000-09-08 ~ 2000-09-25
    CIF 59 - Nominee Director → ME
  • 84
    MUTANDERIS (268) LIMITED - 1997-03-21
    icon of addressTubney Woods, Abingdon, Oxon
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1997-01-14 ~ 1997-03-13
    CIF 88 - Nominee Secretary → ME
  • 85
    MUTANDERIS (239) LIMITED - 1997-02-20
    icon of addressTubney Woods, Abingdon, Oxon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-01-12 ~ 1997-04-11
    CIF 97 - Nominee Secretary → ME
  • 86
    icon of addressLaytons Solicitors Llp, 2 More London Riverside, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-08 ~ 2002-08-09
    CIF 35 - Nominee Director → ME
  • 87
    TRUSTMARQUE INTERNATIONAL LIMITED - 2006-12-06
    MUTANDERIS (288) LIMITED - 1997-11-06
    icon of addressThe Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-10-09 ~ 1997-12-23
    CIF 79 - Nominee Secretary → ME
  • 88
    UNITED FISH INDUSTRIES (UK) LIMITED - 2017-10-27
    FISH INDUSTRIES UK LIMITED - 1997-04-21
    MUTANDERIS (161) LIMITED - 1993-03-12
    icon of addressGilbey Road, Pyewipe, Grimsby, North East Lincolnshire
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 1992-09-11 ~ 1992-12-21
    CIF 136 - Nominee Secretary → ME
  • 89
    icon of address287 Talbot Road, Stretford, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2001-04-25 ~ 2001-05-18
    CIF 51 - Nominee Director → ME
  • 90
    MUTANDERIS (329) LIMITED - 1999-09-03
    icon of address5 Salamanca Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,616 GBP2018-03-31
    Officer
    icon of calendar 1999-07-13 ~ 1999-09-24
    CIF 6 - Director → ME
  • 91
    MAPCIS LIMITED - 2005-04-15
    MAP LABELLING SOLUTIONS LIMITED - 2004-08-05
    MUTANDERIS (485) LIMITED - 2004-07-30
    icon of addressC/o Rsm Fifth Floor, Central Square, 29 Wellington Street, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-12-31 ~ 2004-07-30
    CIF 18 - Nominee Director → ME
  • 92
    MAPCIS SUPPORT SERVICES LIMITED - 2005-04-22
    MUTANDERIS 489 LIMITED - 2004-10-18
    icon of addressC/o Rsm Fifth Floor, Central Square, 29 Wellington Street, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-05-07 ~ 2004-09-30
    CIF 1 - Director → ME
  • 93
    icon of addressFifth Floor, 2 More London Riverside, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    18,910 GBP2020-09-30
    Officer
    icon of calendar 2000-08-08 ~ 2000-08-08
    CIF 60 - Nominee Director → ME
  • 94
    QUALITY PLUS GROUP LIMITED - 2011-07-01
    QUALITY PLUS HOLDINGS LIMITED - 2003-03-27
    MUTANDERIS (432) LIMITED - 2002-04-08
    icon of addressThe Harlech Building, Theatre Clwyd Complex, Mold, Flintshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    5,124,772 GBP2024-03-31
    Officer
    icon of calendar 2002-03-05 ~ 2002-03-26
    CIF 38 - Nominee Director → ME
  • 95
    MUTANDERIS (418) LIMITED - 2001-11-05
    icon of addressC/o Thwaites Blackwell Bailey &, Co Delaport Coach House, Lamer Lane Wheathampstead, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-16 ~ 2001-11-05
    CIF 44 - Nominee Director → ME
  • 96
    MUTANDERIS (399) LIMITED - 2000-11-27
    icon of addressSuite 1, First Floor, 1 Duchess Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2000-10-10 ~ 2000-11-07
    CIF 56 - Nominee Director → ME
  • 97
    RED BULL RACING HOLDINGS LIMITED - 2006-12-20
    MUTANDERIS 493 LIMITED - 2004-11-09
    icon of addressRed Bull Technology Campus, Stewart Building, Bradbourne Drive, Tilbrook, Milton Keynes, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-08-11 ~ 2004-11-10
    CIF 13 - Nominee Director → ME
  • 98
    MUTANDERIS (480) LIMITED - 2004-03-10
    icon of address1 Bell Close, Farmborough, Bath
    Active Corporate (6 parents)
    Equity (Company account)
    -478,890 GBP2024-10-31
    Officer
    icon of calendar 2003-10-27 ~ 2004-03-11
    CIF 21 - Nominee Director → ME
  • 99
    FAIRTANDERIS (2) PLC - 1994-10-26
    icon of address8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 1993-03-26 ~ 1994-07-08
    CIF 128 - Nominee Director → ME
    Officer
    icon of calendar 1993-03-26 ~ 1994-07-08
    CIF 129 - Nominee Secretary → ME
  • 100
    FAIRTANDERIS (9) PLC - 1996-04-18
    icon of address8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 1993-03-26 ~ 1996-09-20
    CIF 135 - Nominee Director → ME
    Officer
    icon of calendar 1993-03-26 ~ 1994-07-08
    CIF 127 - Nominee Secretary → ME
  • 101
    ROAD MANAGEMENT SERVICES (NO. 1) LIMITED - 1996-01-23
    ROAD MANAGEMENT SERVICES LIMITED - 1995-05-18
    FAIRTANDERIS (3) PLC - 1994-10-14
    icon of address8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 1993-03-26 ~ 1994-07-08
    CIF 130 - Nominee Director → ME
    Officer
    icon of calendar 1993-03-26 ~ 1994-07-08
    CIF 131 - Nominee Secretary → ME
  • 102
    MUTANDERIS (461) LIMITED - 2003-09-30
    icon of address8 Baden Place, Crosby Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-30 ~ 2003-09-25
    CIF 27 - Nominee Director → ME
  • 103
    MUTANDERIS (464) LIMITED - 2004-03-09
    icon of addressUnit 3, Stourton Link, Intermezzo Drive, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-05-30 ~ 2003-11-10
    CIF 28 - Nominee Director → ME
  • 104
    OAKFIELD INSTRUMENTS LIMITED - 2007-10-30
    OAKFIELD MEDICAL HOLDINGS LIMITED - 2002-09-23
    icon of addressMercer Lewin Accountants, 41 Cornmarket Street, Oxford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-19 ~ 2002-09-09
    CIF 36 - Nominee Director → ME
  • 105
    MUTANDERIS (469) LIMITED - 2003-10-23
    icon of addressWyboston Lakes Hotel, Great North Road, Wyboston, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-22 ~ 2003-10-21
    CIF 25 - Nominee Director → ME
  • 106
    MUTANDERIS (470) LIMITED - 2003-10-23
    icon of addressWyboston Lakes Hotel, Great North Road, Wyboston, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-22 ~ 2003-10-21
    CIF 24 - Nominee Director → ME
  • 107
    MUTANDERIS (247) LIMITED - 1997-10-17
    icon of addressIhs, Willoughby Road, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-03-15 ~ 1996-07-10
    CIF 95 - Nominee Secretary → ME
  • 108
    SCARBOROUGH DEVELOPMENT IRELAND LIMITED - 2003-08-12
    TEESLAND IRELAND LIMITED - 2002-10-23
    MUTANDERIS (359) LIMITED - 2000-04-05
    icon of address82 St John Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-02-16 ~ 2000-02-17
    CIF 67 - Nominee Director → ME
  • 109
    WH SMITH INSTORE LIMITED - 2006-09-13
    GREENBRIDGE ACQUISITIONS LIMITED - 2005-11-18
    HELICON ACQUISITIONS LIMITED - 2002-02-26
    MUTANDERIS (280) LIMITED - 1997-07-07
    icon of addressRowan House Cherry Orchard North, Kembrey Park, Swindon
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-05-02 ~ 1997-10-08
    CIF 83 - Nominee Secretary → ME
  • 110
    MUTANDERIS (413) LIMITED - 2001-07-27
    icon of address197 Kingston Road, Epsom, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    67,731 GBP2022-11-30
    Officer
    icon of calendar 2001-06-13 ~ 2001-08-14
    CIF 47 - Nominee Director → ME
  • 111
    icon of address89 Bridge Road, East Molesey, England
    Active Corporate (2 parents)
    Equity (Company account)
    170 GBP2025-02-28
    Officer
    icon of calendar 1994-02-09 ~ 1995-02-09
    CIF 111 - Nominee Secretary → ME
  • 112
    FOR SECURITIES LIMITED - 2006-02-10
    GSR SECURITIES LIMITED - 1998-06-09
    MUTANDERIS (296) LIMITED - 1998-03-10
    icon of addressLinen Hall 320 162-168 Regent Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    85,798 GBP2022-08-31
    Officer
    icon of calendar 1998-02-20 ~ 1998-03-09
    CIF 77 - Nominee Secretary → ME
  • 113
    MUTANDERIS (446) LIMITED - 2002-09-26
    icon of addressMisbourne Court, Rectory Way, Amersham, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-08-16 ~ 2002-09-24
    CIF 33 - Nominee Director → ME
  • 114
    icon of addressMisbourne Court, Rectory Way, Amersham, Bucks, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2000-07-21 ~ 2000-11-13
    CIF 61 - Nominee Director → ME
  • 115
    MUTANDERIS (310) LIMITED - 1998-12-22
    icon of address9 Palmers Avenue, Grays, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    629 GBP2023-11-30
    Officer
    icon of calendar 1998-09-28 ~ 1998-12-15
    CIF 10 - Director → ME
  • 116
    MUTANDERIS (348) LIMITED - 2000-02-15
    icon of address1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-02-09 ~ 2000-02-09
    CIF 69 - Nominee Director → ME
  • 117
    MUTANDERIS (225) LIMITED - 1995-04-18
    icon of addressWitan Gate House, 500-600 Witan Gate, Milton Keynes, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-03-30 ~ 1995-08-18
    CIF 103 - Nominee Secretary → ME
  • 118
    MUTANDERIS 491 LIMITED - 2004-11-04
    icon of address9 Leys Gardens, Barnet, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,488 GBP2017-09-30
    Officer
    icon of calendar 2004-08-11 ~ 2004-10-29
    CIF 12 - Nominee Director → ME
  • 119
    GORDON DADDS GROUP PLC - 2019-08-28
    WORK GROUP PLC - 2017-08-03
    WORK COMMUNICATIONS LIMITED - 2006-01-17
    ELECTUS LIMITED - 2000-11-30
    MUTANDERIS (326) LIMITED - 1999-06-29
    icon of addressC/o Quantuma, 3rd Floor 37 Frederick Place, Brighton
    Insolvency Proceedings Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 1999-03-31 ~ 1999-06-29
    CIF 7 - Director → ME
  • 120
    THE INSTITUTE OF ENVIRONMENTAL MANAGEMENT AND ASSESSMENT - 2025-01-08
    IEAM LIMITED - 1999-09-13
    icon of addressFenland House, 15b Hostmoor Avenue, March, Cambridgeshire, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 1998-12-23 ~ 1999-01-20
    CIF 9 - Director → ME
  • 121
    WITHERBY DAKOTA LIMITED - 2001-11-29
    MUTANDERIS (416) LIMITED - 2001-10-05
    icon of address12a Marlborough Place, Brighton, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    6,787 GBP2024-09-30
    Officer
    icon of calendar 2001-06-13 ~ 2001-10-02
    CIF 49 - Nominee Director → ME
  • 122
    MUTANDERIS (224) LIMITED - 1995-05-31
    icon of addressSuite 2.01 17,hanover Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-03-09 ~ 1995-03-21
    CIF 105 - Nominee Secretary → ME
  • 123
    MUTANDERIS (222) LIMITED - 1995-03-20
    icon of address8 Berghem Mews, Blythe Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-03-09 ~ 1995-03-13
    CIF 104 - Nominee Secretary → ME
  • 124
    MUTANDERIS (205) LIMITED - 1998-12-10
    icon of addressOffice Services, 3, Avenue St. Nicholas, Harpenden, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,381,533 GBP2024-03-31
    Officer
    icon of calendar 1994-03-21 ~ 1996-12-06
    CIF 109 - Nominee Secretary → ME
  • 125
    VATUKOULA GOLD MINES PLC - 2020-12-14
    RIVER DIAMONDS PLC - 2008-08-15
    RIVER DIAMONDS GROUP PLC - 2004-04-30
    icon of addressC/o Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2004-03-01 ~ 2004-06-18
    CIF 15 - Nominee Director → ME
  • 126
    LEXINGTON GROUP LIMITED - 2004-11-17
    MUTANDERIS (343) LIMITED - 2000-02-03
    icon of address2 Esher Road, Hersham, Walton-on-thames, Surrey, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -1,952 GBP2024-12-31
    Officer
    icon of calendar 1999-11-25 ~ 2000-02-21
    CIF 5 - Director → ME
  • 127
    WOLSEY 2 LIMITED - 2001-11-27
    MUTANDERIS (421) LIMITED - 2001-11-21
    icon of addressMunro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-16 ~ 2001-12-03
    CIF 46 - Nominee Director → ME
  • 128
    HAMPTON COURT 7 LIMITED - 1994-01-24
    icon of address2 Esher Road, Hersham, Walton-on-thames, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    707,334 GBP2024-12-31
    Officer
    icon of calendar 1993-12-16 ~ 1994-12-15
    CIF 113 - Nominee Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.