logo
explain how to read the page

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

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

Parent entities and officers
Active 0
  • Not found in our database.
parent relation
Company in focus

HAMMOND SUDDARDS SECRETARIES LIMITED


child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 227
  • 1
    icon of address100 Barbirolli Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-04-12 ~ 2000-09-04
    CIF 100 - Secretary → ME
  • 2
    RAPID 9234 LIMITED - 1989-12-15
    icon of addressBrazennose House, Lincoln Square, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-11-28 ~ 1998-09-30
    CIF 99 - Secretary → ME
  • 3
    HAMSARD 2050 LIMITED - 1999-08-04
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1999-07-13 ~ 1999-09-27
    CIF 27 - Secretary → ME
  • 4
    HAMSARD ONE THOUSAND AND TWENTY-FIVE LIMITED - 1997-02-12
    icon of address512 Wilmslow Road, Manchester
    Active Corporate (8 parents)
    Equity (Company account)
    10,697 GBP2024-03-31
    Officer
    icon of calendar 1996-09-27 ~ 1997-01-03
    CIF 239 - Nominee Secretary → ME
  • 5
    UDO GROUP EXPORT LIMITED - 1995-10-30
    CUTLONG BUSINESS ENTERPRISES LIMITED - 1988-04-06
    icon of addressFourth Floor, 75 Farringdon Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-15 ~ 1998-10-01
    CIF 49 - Secretary → ME
  • 6
    icon of addressFourth Floor, 75 Farringdon Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-15 ~ 1998-10-01
    CIF 50 - Secretary → ME
  • 7
    HAMSARD ONE THOUSAND AND TWENTY-EIGHT LIMITED - 1997-04-25
    icon of addressBankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-11-11 ~ 1997-03-21
    CIF 238 - Nominee Secretary → ME
  • 8
    ACCRON WHOLESALE LIMITED - 2000-05-23
    FINDEL WHOLESALE LIMITED - 2000-02-09
    HAMSARD 2075 LIMITED - 1999-10-25
    FINDEL WHOLESALE LIMITED - 2021-04-15
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-07 ~ 1999-10-26
    CIF 149 - Nominee Secretary → ME
  • 9
    HAMSARD 5056 LIMITED - 1999-10-04
    FINDEL PROPERTIES LIMITED - 2021-04-15
    WEDDINGS DIRECTORY LIMITED - 2001-12-05
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-17 ~ 1999-10-06
    CIF 165 - Nominee Director → ME
    Officer
    icon of calendar 1999-09-17 ~ 1999-10-06
    CIF 164 - Nominee Secretary → ME
  • 10
    RISKLINE INSURANCE SOLUTIONS LIMITED - 2001-03-06
    HAMSARD 2193 LIMITED - 2000-08-22
    icon of addressCourtyard Suite, 100 Hatton Garden, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2000-05-19 ~ 2000-08-22
    CIF 116 - Nominee Director → ME
  • 11
    HAMSARD ONE THOUSAND AND THIRTY SIX LIMITED - 1997-04-03
    REEBOK PENSIONS MANAGEMENT LIMITED - 2022-04-05
    icon of addressThe Adidas Centre Pepper Road, Hazel Grove, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-03-24 ~ 1997-04-03
    CIF 235 - Nominee Secretary → ME
  • 12
    QUANTICA HRS LIMITED - 2008-07-24
    HAMSARD FIVE THOUSAND AND ELEVEN LIMITED - 1998-11-24
    HEALTHCARE RECRUITMENT SOLUTIONS LIMITED - 2000-03-17
    icon of addressCardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-08-10 ~ 1998-12-01
    CIF 219 - Nominee Secretary → ME
  • 13
    YOUR ENERGY LTD - 2012-03-26
    HARVEST POWER LIMITED - 2001-11-28
    HAMSARD 2240 LIMITED - 2000-12-14
    icon of addressFirst Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-11-15 ~ 2001-10-31
    CIF 112 - Nominee Secretary → ME
  • 14
    HAMSARD 2142 LIMITED - 2000-05-15
    AFFINITY HEALTHCARE LIMITED - 2005-06-03
    icon of address7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-04-06 ~ 2000-10-20
    CIF 128 - Nominee Secretary → ME
  • 15
    HAMSARD 2063 LIMITED - 1999-10-20
    icon of addressThe Mill House, Chevening Lane, Knockholt, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-14 ~ 1999-12-03
    CIF 168 - Nominee Secretary → ME
  • 16
    HAMSARD 2177 LIMITED - 2000-12-29
    SIRDAR FLOOR COVERINGS LIMITED - 2007-12-12
    icon of addressVictoria Mills, The Green, Ossett, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-04-18 ~ 2000-10-17
    CIF 121 - Nominee Secretary → ME
  • 17
    icon of addressLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,696 GBP2021-12-31
    Officer
    icon of calendar 1999-01-27 ~ 1999-01-29
    CIF 201 - Nominee Secretary → ME
  • 18
    icon of addressCapita Hartshead, 2nd Floor Ludgate House 245 Blackfriars Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-29 ~ 1998-10-30
    CIF 214 - Nominee Secretary → ME
  • 19
    ASTON TELECOMMUNICATIONS LIMITED - 2000-12-05
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-10-16 ~ 2000-12-08
    CIF 12 - Secretary → ME
  • 20
    HAMSARD 2551 LIMITED - 2003-02-28
    icon of addressAlderley House Arnolds Field, Estate, The Downs, Wickwar, Wotton Under Edge, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-15 ~ 2002-08-23
    CIF 103 - Nominee Secretary → ME
  • 21
    HAMSARD 2013 LIMITED - 1999-02-23
    INVEX PARTNERS LIMITED - 2003-04-30
    KROLL CORPORATE FINANCE LIMITED - 2007-04-03
    ZOLFO COOPER CORPORATE FINANCE LIMITED - 2015-02-24
    KROLL TALBOT HUGHES LIMITED - 2008-11-14
    icon of address6 New Street Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-11-19 ~ 1999-01-26
    CIF 213 - Nominee Secretary → ME
  • 22
    HAMSARD ONE THOUSAND AND EIGHTY SEVEN LIMITED - 1998-06-26
    icon of addressDominion Way, Worthing, West Sussex
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-05-18 ~ 2000-09-08
    CIF 46 - Secretary → ME
  • 23
    HAMSUDD TWO THOUSAND AND ONE LIMITED - 1998-03-26
    ALLERGY THERAPEUTICS LTD - 2004-09-24
    icon of addressDominion Way, Worthing, West Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-01-07 ~ 2000-09-08
    CIF 228 - Nominee Secretary → ME
  • 24
    icon of addressJames Johnstone, 13 Clarence Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    16,188 GBP2015-12-31
    Officer
    icon of calendar 1998-02-27 ~ 1998-06-29
    CIF 59 - Secretary → ME
  • 25
    GOODYER & DAVIS ENGINEERING LIMITED - 2011-05-04
    icon of addressNde Buildings, Aldbourne Road Works, Coventry, West Midlands
    Active Corporate (5 parents)
    Equity (Company account)
    964,755 GBP2024-06-30
    Officer
    icon of calendar 1997-03-27 ~ 1997-03-27
    CIF 81 - Director → ME
    Officer
    icon of calendar 1997-03-27 ~ 2000-06-14
    CIF 88 - Secretary → ME
  • 26
    ACS MANAGEMENT SERVICES LIMITED - 2016-01-31
    HAMSARD 2257 LIMITED - 2001-01-30
    ACS PARTNERS INTERNATIONAL LIMITED - 2005-01-14
    SEVENTH WAVE CAPITAL LTD. - 2023-05-18
    icon of address71-75 Shelton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    33,734 GBP2024-12-31
    Officer
    icon of calendar 2000-12-13 ~ 2001-01-22
    CIF 108 - Nominee Secretary → ME
  • 27
    HAMSARD 2251 LIMITED - 2001-03-08
    ARROW PHARMACEUTICALS LIMITED - 2001-05-15
    icon of addressRidings Point, Whistler Drive, Castleford, England, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-12-13 ~ 2001-01-24
    CIF 109 - Nominee Secretary → ME
  • 28
    HAMSARD 2020 LIMITED - 1999-02-26
    icon of addressBritish Ceramic Tile Old Newton Road, Heathfield, Newton Abbot, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-01-13 ~ 1999-04-19
    CIF 207 - Nominee Director → ME
    Officer
    icon of calendar 1999-01-13 ~ 1999-04-19
    CIF 206 - Nominee Secretary → ME
  • 29
    HAMSARD FIVE THOUSAND AND TWENTY EIGHT LIMITED - 1999-07-21
    CORRELATE LIMITED - 2000-04-03
    icon of addressProspect House Buckingway Business Park, Anderson Road, Swavesey, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-11 ~ 2000-02-10
    CIF 28 - Secretary → ME
  • 30
    HAMSARD FIVE THOUSAND AND TWO LIMITED - 1998-08-13
    icon of addressRobinia House, High Street, Tutbury, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-15 ~ 1998-07-30
    CIF 221 - Nominee Secretary → ME
  • 31
    HAMSARD 2077 LIMITED - 1999-11-29
    icon of addressBuilding E Stafford Park 1, Stafford Park, Telford, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-10-08 ~ 1999-11-16
    CIF 22 - Secretary → ME
  • 32
    BRITISH ALUMINIUM LIMITED - 2000-07-06
    BRITISH ALUMINIUM 1996 LIMITED - 2001-05-04
    DMWSL 160 LIMITED - 1995-12-04
    icon of addressLumns Lane, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-10-08 ~ 1997-07-22
    CIF 5 - Secretary → ME
  • 33
    HAMSARD 2036 LIMITED - 1999-03-31
    icon of addressVictoria House, 2 Grove Road, Fareham, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    100,231 GBP2024-03-31
    Officer
    icon of calendar 1999-03-18 ~ 2000-03-02
    CIF 197 - Nominee Secretary → ME
  • 34
    HAMSARD 2019 LIMITED - 1999-02-26
    HEREFORD TILES LIMITED - 2001-08-30
    icon of addressBritish Ceramic Tile Company, Old Newton Road Heathfield, Newton Abbot, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-13 ~ 1999-04-19
    CIF 208 - Nominee Director → ME
    Officer
    icon of calendar 1999-01-13 ~ 1999-04-19
    CIF 209 - Nominee Secretary → ME
  • 35
    BENCHMARK (NORTHERN) LIMITED - 1999-07-21
    HAMSARD 2024 LIMITED - 1999-05-27
    icon of address11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -654,359 GBP2023-06-30
    Officer
    icon of calendar 1999-01-15 ~ 1999-01-22
    CIF 202 - Nominee Director → ME
    Officer
    icon of calendar 1999-01-15 ~ 1999-01-22
    CIF 203 - Nominee Secretary → ME
  • 36
    TOYBREAK LIMITED - 1998-02-25
    icon of addressBibby Transmissions, Cannon Way, Dewsbury, West Yorks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-03-27 ~ 2000-07-07
    CIF 95 - Secretary → ME
  • 37
    WELLMAN BIBBY COMPANY LIMITED(THE) - 1997-01-15
    icon of addressC/o Company Secretarial Department, 280 Bishopsgate, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 1997-03-27 ~ 2000-07-07
    CIF 91 - Secretary → ME
  • 38
    icon of address93 Queen Street, Sheffield
    Active Corporate (1 parent)
    Officer
    icon of calendar 1999-10-25 ~ 1999-11-18
    CIF 146 - Nominee Secretary → ME
  • 39
    HAMSARD 2110 LIMITED - 2000-05-26
    icon of addressUnit P1 Bay15 Parklands, Heywood Distribution Park, Heywood, Lancashire
    Active Corporate (6 parents)
    Equity (Company account)
    267,655 GBP2024-12-31
    Officer
    icon of calendar 2000-01-21 ~ 2001-01-31
    CIF 143 - Nominee Secretary → ME
  • 40
    HAMSARD 2078 LIMITED - 1999-12-01
    icon of addressBuilding E Stafford Park 1, Stafford Park, Telford, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-10-08 ~ 1999-11-16
    CIF 147 - Nominee Secretary → ME
  • 41
    BEN SHERMAN LIMITED - 2015-08-06
    HAMSARD 2196 LIMITED - 2000-11-03
    BEN SHERMAN GROUP LIMITED - 2001-04-30
    BSL2015 LIMITED - 2015-08-20
    icon of addressShip Canal 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-19 ~ 2000-08-22
    CIF 115 - Nominee Director → ME
  • 42
    HAMSARD 2037 LIMITED - 1999-09-10
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-03-18 ~ 1999-06-10
    CIF 196 - Nominee Secretary → ME
  • 43
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-10-21 ~ 1999-11-11
    CIF 20 - Secretary → ME
  • 44
    HAMSARD 5059 LIMITED - 1999-10-04
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-17 ~ 1999-10-06
    CIF 159 - Nominee Director → ME
    Officer
    icon of calendar 1999-09-17 ~ 1999-10-06
    CIF 158 - Nominee Secretary → ME
  • 45
    HAMSARD 2049 LIMITED - 1999-08-04
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-07-13 ~ 1999-09-27
    CIF 26 - Secretary → ME
  • 46
    MINISERIES LIMITED - 2000-04-25
    PRACTICEWORKS LIMITED - 2010-09-01
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-03-30 ~ 2000-04-10
    CIF 15 - Secretary → ME
  • 47
    HAMSARD 5043 LIMITED - 1999-08-13
    icon of addressRushtons Insolvency Limited 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-07-27 ~ 1999-07-29
    CIF 172 - Nominee Secretary → ME
  • 48
    HAMSARD 2042 LIMITED - 1999-12-14
    CASUAL DINING LIMITED - 2015-02-23
    icon of address30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-02 ~ 1999-11-15
    CIF 182 - Nominee Director → ME
    Officer
    icon of calendar 1999-07-02 ~ 1999-11-15
    CIF 181 - Nominee Secretary → ME
  • 49
    VISORHEAD LIMITED - 1987-09-25
    RENTCO INTERNATIONAL LIMITED - 1989-03-22
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-01 ~ 2000-04-16
    CIF 73 - Secretary → ME
  • 50
    RENTCO NATIONWIDE LIMITED - 1988-12-12
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-01 ~ 2000-04-16
    CIF 69 - Secretary → ME
  • 51
    CTR INTERNATIONAL LIMITED - 1989-01-13
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-01 ~ 2000-04-16
    CIF 74 - Secretary → ME
  • 52
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-01 ~ 2000-04-16
    CIF 76 - Secretary → ME
  • 53
    TIPHOOK PLC - 1994-12-13
    TIPHOOK HOLDINGS LIMITED - 1985-05-14
    CENTRAL TRANSPORT RENTAL GROUP LIMITED - 2019-09-17
    PACEYARD LIMITED - 1982-11-26
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-12-01 ~ 2000-04-16
    CIF 72 - Secretary → ME
  • 54
    PHILIPPE TWO LIMITED - 2001-09-27
    PHILIPPE PROPERTIES LIMITED - 2002-07-19
    HAMSARD 2158 LIMITED - 2001-07-23
    icon of address5, Pembridge Studios, Pembridge Villas, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,758,971 GBP2021-04-05
    Officer
    icon of calendar 2000-04-06 ~ 2001-07-23
    CIF 130 - Nominee Secretary → ME
  • 55
    HAMSARD ONE THOUSAND AND FIFTY SIX LIMITED - 1998-01-26
    icon of addressFifth Floor, 80 Hammersmith Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-11 ~ 1998-01-26
    CIF 234 - Nominee Secretary → ME
  • 56
    GREAT LAKES SALES (UK) LIMITED - 2006-06-16
    HAMSARD ONE THOUSAND AND SIXTY LIMITED - 1997-11-13
    GREAT LAKES CHEMICAL (AZ) LIMITED - 1999-04-13
    ANZON LIMITED - 1998-09-01
    icon of addressAccounts Department, Tenax Road, Trafford Park, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-10-10 ~ 1998-02-23
    CIF 231 - Nominee Secretary → ME
    Officer
    icon of calendar 1998-02-23 ~ 1999-07-30
    CIF 61 - Secretary → ME
  • 57
    HAMSARD 5060 LIMITED - 1999-10-04
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-17 ~ 1999-10-06
    CIF 161 - Nominee Director → ME
    Officer
    icon of calendar 1999-09-17 ~ 1999-10-06
    CIF 160 - Nominee Secretary → ME
  • 58
    CINEMA.COM LIMITED - 2022-07-21
    HAMSARD 2120 LIMITED - 2000-03-23
    icon of addressThorp Arch Grange, Thorp Arch, Wetherby, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -602,948 GBP2024-12-31
    Officer
    icon of calendar 2000-02-28 ~ 2000-06-03
    CIF 136 - Nominee Secretary → ME
  • 59
    CSC TRUSTEE SERVICES LIMITED - 2014-06-30
    HAMSARD ONE THOUSAND AND TWENTY-SIX LIMITED - 1997-02-24
    C.S. TRUSTEE SERVICES LIMITED - 1999-01-21
    icon of addressThe Wooden Barn, Little Baldon, Oxford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-11-11 ~ 1997-02-11
    CIF 237 - Nominee Secretary → ME
  • 60
    HAMSARD ONE THOUSAND AND SEVEN LIMITED - 1995-07-21
    NEW HOLLAND TRUSTEE LIMITED - 2003-02-07
    icon of addressCranes Farm Road, Basildon, Essex
    Active Corporate (10 parents)
    Officer
    icon of calendar 1994-12-06 ~ 1995-07-12
    CIF 246 - Nominee Director → ME
    Officer
    icon of calendar 1994-12-06 ~ 1995-07-12
    CIF 247 - Nominee Secretary → ME
  • 61
    CENTRALISE LIMITED - 1990-02-16
    icon of address27a 27a Floral Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2000-11-23
    CIF 36 - Secretary → ME
  • 62
    COLUMBIA RIBBON & CARBON MANUFACTURING COMPANY LIMITED - 1995-03-24
    ALPHA OMICRON LIMITED - 1978-12-31
    KOLOK MANUFACTURING COMPANY LIMITED - 1995-03-02
    icon of address88 Wood Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-03-27 ~ 2000-06-14
    CIF 89 - Secretary → ME
  • 63
    icon of address113-115 Fonthill Road Fonthill Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-10-15 ~ 1999-11-24
    CIF 33 - Secretary → ME
  • 64
    BAULE UK LIMITED - 2015-09-02
    icon of addressEarl Road, Stanley Green Trading Estate, Cheadle Hulme, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 1999-07-13 ~ 1999-07-14
    CIF 174 - Nominee Secretary → ME
  • 65
    HAMSARD 2131 LIMITED - 2000-04-06
    CROSSROADS GROUP LIMITED - 2005-10-03
    icon of addressCrossroads Truck & Bus Limited Pheasant Drive, Birstall, Batley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-21 ~ 2000-06-16
    CIF 133 - Nominee Secretary → ME
  • 66
    FAD WHOLESALE LIMITED - 1998-09-30
    ACCRON DIRECT LIMITED - 2000-05-23
    FINDEL AGENCY LIMITED - 2000-02-15
    FINDEL DIRECT LIMITED - 2010-07-07
    icon of address11th Floor 66 Chiltern Street, London
    Dissolved Corporate
    Officer
    icon of calendar 1998-05-07 ~ 1999-03-26
    CIF 54 - Secretary → ME
  • 67
    icon of address53 Warkworth Terrace, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-23 ~ 1999-03-05
    CIF 200 - Nominee Secretary → ME
  • 68
    MASTER OF HEIGHTS LIMITED - 1997-07-22
    icon of address25 Faraday Road, Rabans Lane Industrial Area, Aylesbury, Buckinghamshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-07-21 ~ 1997-08-01
    CIF 2 - Director → ME
    Officer
    icon of calendar 1997-07-21 ~ 1997-08-01
    CIF 1 - Secretary → ME
  • 69
    DAIWA KASEI EOROPE LIMITED - 2000-05-25
    HAMSARD 2143 LIMITED - 2000-05-15
    icon of addressJames Watson House Montgomery Way, Rosehill, Carlisle, Cumbria
    Liquidation Corporate (5 parents)
    Profit/Loss (Company account)
    13,822,060 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2000-04-06 ~ 2000-06-15
    CIF 124 - Nominee Secretary → ME
  • 70
    HAMSARD 2167 LIMITED - 2000-12-19
    icon of address5 New Street Square, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-04-06 ~ 2000-12-18
    CIF 129 - Nominee Secretary → ME
  • 71
    HAMSARD ONE THOUSAND AND SIXTY TWO LIMITED - 1998-01-13
    icon of address60 London Wall, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 1997-10-10 ~ 1997-10-31
    CIF 230 - Nominee Secretary → ME
  • 72
    DRONCO ABRASIVES LIMITED - 2000-03-21
    HAMSARD 2113 LIMITED - 2000-03-20
    icon of addressUnit 2a Newhouse Farm Industrial Estate, Mathern, Chepstow, Monmouthshire, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-28 ~ 2000-07-31
    CIF 137 - Nominee Secretary → ME
  • 73
    HAMSARD ONE THOUSAND AND NINETY LIMITED - 1998-07-03
    icon of addressAquarius House 6 Mid Point Business Park, Thornbury, Bradford
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-05-18 ~ 1998-07-03
    CIF 39 - Secretary → ME
  • 74
    GDF SUEZ SERVICES LIMITED - 2016-01-27
    HAMSARD 5048 LIMITED - 1999-09-09
    GAZ DE FRANCE SERVICES LIMITED - 2008-11-18
    ENGIE TELFORD LIMITED - 2016-03-16
    VOLUNTEER LIMITED - 2001-03-20
    icon of addressNo. 1 Leeds, 26 Whitehall Road, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-07-27 ~ 1999-09-02
    CIF 173 - Nominee Secretary → ME
  • 75
    HAMSARD TWO THOUSAND AND SIX LIMITED - 1999-02-15
    ENZA HOLDINGS LIMITED - 2005-03-08
    icon of addressThe Enza Building, Leacroft Road Risley, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 1998-10-01 ~ 1999-01-20
    CIF 218 - Nominee Director → ME
  • 76
    HAMSARD TWO THOUSAND AND FIVE LIMITED - 1998-12-30
    icon of addressThe Enza Building, Leacroft Road Risley, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 1998-10-01 ~ 1998-12-21
    CIF 217 - Nominee Director → ME
  • 77
    INSINGER TRUST (UK) LIMITED - 2003-06-25
    MATHESON TRUST COMPANY (UK) LIMITED - 2000-11-02
    icon of address6 St Andrew Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-10-15 ~ 1998-12-07
    CIF 215 - Nominee Secretary → ME
  • 78
    AFK NELSON LIMITED - 2014-10-31
    JONES WILLIAMS LIMITED - 2003-04-04
    HAMSARD 5057 LIMITED - 1999-10-04
    icon of address15 First Floor, St. Pauls Street, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    482,914 GBP2018-03-31
    Officer
    icon of calendar 1999-09-17 ~ 1999-10-06
    CIF 166 - Nominee Director → ME
    Officer
    icon of calendar 1999-09-17 ~ 1999-10-06
    CIF 167 - Nominee Secretary → ME
  • 79
    HAMSARD 2139 LIMITED - 2000-05-04
    icon of addressPeterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-06 ~ 2000-09-26
    CIF 126 - Nominee Secretary → ME
  • 80
    HAMSARD 5053 LIMITED - 1999-10-25
    EXTRA-MSA FORECOURTS LIMITED - 2003-07-15
    icon of addressPeterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-20 ~ 1999-11-18
    CIF 171 - Nominee Secretary → ME
  • 81
    EXTRA-MSA HOLDINGS LIMITED - 2003-07-15
    HAMSARD 5032 LIMITED - 1999-10-25
    icon of address1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-16 ~ 1999-11-18
    CIF 183 - Nominee Secretary → ME
  • 82
    EXTRA MSA HOLDINGS COBHAM LIMITED - 2006-01-09
    HAMSARD 2137 LIMITED - 2000-05-04
    icon of addressW1j 9er, 180 Piccadilly, 6th Floor, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2000-04-06 ~ 2000-09-26
    CIF 127 - Nominee Secretary → ME
  • 83
    HAMSARD 5052 LIMITED - 1999-10-25
    EXTRA-MSA SERVICES LIMITED - 2003-07-15
    icon of addressPeterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-20 ~ 1999-11-18
    CIF 170 - Nominee Secretary → ME
  • 84
    FSA PENSION PLAN TRUSTEE LIMITED - 2014-07-08
    icon of address12 Endeavour Square, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    6 GBP2025-03-31
    Officer
    icon of calendar 1998-03-26 ~ 1998-03-31
    CIF 224 - Nominee Secretary → ME
  • 85
    HAMSARD 2076 LIMITED - 1999-10-25
    FIRST QUARTILE LIMITED - 2011-09-29
    icon of addressNew Bridge Street House 30-34 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-07 ~ 1999-10-25
    CIF 148 - Nominee Secretary → ME
  • 86
    MARATHADE LIMITED - 2000-04-06
    G-PUSH SPORT LIMITED - 2000-11-23
    icon of addressBegbies Traynor Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-09-23 ~ 2001-08-09
    CIF 9 - Secretary → ME
  • 87
    CARSWALL LIMITED - 1987-04-01
    ADVANCED AERO INDUSTRIES LIMITED - 2002-07-16
    icon of addressGardner Aerospace, Cotmanhay Road, Ilkeston, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-27 ~ 2000-02-07
    CIF 84 - Secretary → ME
  • 88
    CADOGAN ENGINEERING COMPANY LIMITED - 2002-07-16
    icon of addressUnit 9 Victory Park, Victory Road, Derby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-03-27 ~ 2000-02-07
    CIF 82 - Secretary → ME
  • 89
    MIDCAST NUMERICAL CONTROL (WALES) LIMITED - 1985-11-05
    MIDCAST ENGINEERING (WALES) LIMITED - 2002-07-16
    icon of addressUnit 9 Victory Park, Victory Road, Derby
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-03-27 ~ 2000-02-07
    CIF 83 - Secretary → ME
  • 90
    YORKSHIRE ASSOCIATION OF BUSINESS ANGELS LIMITED - 2013-05-01
    HAMSARD 2213 LIMITED - 2000-11-01
    icon of addressUnit 1, Hornbeam House Hornbeam Park, Hookstone Road Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-04 ~ 2000-11-14
    CIF 113 - Nominee Secretary → ME
  • 91
    LAW 730 LIMITED - 1996-06-27
    TIPHOOK RAIL LIMITED - 1998-08-10
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-11-18 ~ 2000-10-12
    CIF 31 - Secretary → ME
  • 92
    CARGOWAGGON RAIL LIMITED - 1998-08-10
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-11-12 ~ 2000-10-12
    CIF 32 - Secretary → ME
  • 93
    EASTHART LIMITED - 1987-09-09
    TLS PLC - 2001-09-03
    TLS RANGE PLC - 1995-06-13
    TLS RANGE SELF DRIVE LIMITED - 1989-04-21
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-06-30 ~ 2000-09-04
    CIF 38 - Secretary → ME
  • 94
    CABLE AND WIRELESS (LEASING) LIMITED - 1989-08-10
    TFS LEASING LIMITED - 2006-09-01
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1997-12-01 ~ 2000-04-16
    CIF 70 - Secretary → ME
  • 95
    FORT JAMES EUROPE LIMITED - 2001-02-14
    HAMSARD ONE THOUSAND AND SIXTY THREE LIMITED - 1997-11-05
    HAMSARD ONE THOUSAND AND SIXTY THREE LIMITED - 1997-12-10
    PRESTBURY GROUP LIMITED - 1997-12-02
    GEORGIA-PACIFIC EUROPE LIMITED - 2005-04-07
    icon of addressErnst & Young Llp, The Paragon, Counterslip, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-10 ~ 2001-03-12
    CIF 232 - Nominee Secretary → ME
  • 96
    icon of address90 Kirkgate, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,665 GBP2019-09-30
    Officer
    icon of calendar 1997-06-25 ~ 1998-07-23
    CIF 79 - Secretary → ME
  • 97
    icon of address1 More London Place, London
    Dissolved Corporate
    Officer
    icon of calendar 1997-12-02 ~ 1997-12-05
    CIF 66 - Director → ME
    Officer
    icon of calendar 1997-12-02 ~ 2000-08-10
    CIF 67 - Secretary → ME
  • 98
    icon of addressFourth Floor, 75 Farringdon Road, London
    Dissolved Corporate
    Officer
    icon of calendar 1999-06-08 ~ 1999-06-28
    CIF 188 - Nominee Director → ME
    Officer
    icon of calendar 1999-06-08 ~ 2000-08-10
    CIF 191 - Nominee Secretary → ME
  • 99
    icon of addressFourth Floor, 75 Farringdon Road, London
    Dissolved Corporate
    Officer
    icon of calendar 1999-06-08 ~ 1999-06-28
    CIF 186 - Nominee Director → ME
    Officer
    icon of calendar 1999-06-08 ~ 2000-08-10
    CIF 189 - Nominee Secretary → ME
  • 100
    icon of addressFourth Floor, 75 Farringdon Road, London
    Dissolved Corporate
    Officer
    icon of calendar 1999-06-08 ~ 1999-06-28
    CIF 187 - Nominee Director → ME
    Officer
    icon of calendar 1999-06-08 ~ 2000-08-10
    CIF 190 - Nominee Secretary → ME
  • 101
    icon of addressCapital Properties (uk) Ltd, Level 5 Tower 12, 18-22 Bridge Street Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-15 ~ 1999-02-17
    CIF 205 - Nominee Director → ME
    Officer
    icon of calendar 1999-01-15 ~ 1999-02-17
    CIF 204 - Nominee Secretary → ME
  • 102
    icon of address79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-13 ~ 2001-03-20
    CIF 111 - Nominee Secretary → ME
  • 103
    icon of address49 Station Road, Polegate, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -397,093 GBP2024-01-31
    Officer
    icon of calendar 1997-05-23 ~ 2000-06-14
    CIF 80 - Secretary → ME
  • 104
    icon of addressHeathfield, Newton Abbot, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-01 ~ 1998-12-14
    CIF 216 - Nominee Secretary → ME
  • 105
    icon of addressErnst & Young Llp, The Paragon, Counterslip, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-08 ~ 2001-03-12
    CIF 169 - Nominee Secretary → ME
  • 106
    HAMSARD 2038 LIMITED - 1999-04-14
    CENTRE FOR ADVANCED CERAMIC DESIGN LIMITED - 2001-08-30
    icon of addressBritish Ceramic Tile, Heathfield, Old Newton Road, Newton Abbot
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-03-18 ~ 1999-04-19
    CIF 194 - Nominee Secretary → ME
  • 107
    HAMSARD 2044 LIMITED - 1999-07-21
    icon of address223 Longley Road, Tooting London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -86,605 GBP2015-12-31
    Officer
    icon of calendar 1999-07-02 ~ 1999-10-13
    CIF 179 - Nominee Director → ME
    Officer
    icon of calendar 1999-07-02 ~ 1999-10-13
    CIF 180 - Nominee Secretary → ME
  • 108
    HAMSARD 2051 LIMITED - 1999-09-03
    HOSEASONS GROUP LIMITED - 2010-06-09
    icon of addressTrinity House, Riverside Road, Lowestoft, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 1999-07-13 ~ 1999-09-02
    CIF 175 - Nominee Director → ME
  • 109
    icon of addressC/o Twiflex Limited, 317-319 Ampthill Road, Bedford, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    0 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 1997-03-27 ~ 2000-07-07
    CIF 92 - Secretary → ME
  • 110
    HAMSUDD ENGINEERING LIMITED - 1998-02-13
    icon of addressBibby Transmissions, Cannon Way, Dewsbury, West Yorks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-03-27 ~ 2000-07-07
    CIF 96 - Secretary → ME
  • 111
    HAMSARD ONE THOUSAND AND FOUR LIMITED - 1995-06-20
    icon of addressWarlow Farm House, Eaton Bishop, Hereford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 1994-03-03 ~ 1995-06-20
    CIF 250 - Nominee Director → ME
    Officer
    icon of calendar 1994-03-03 ~ 1995-06-20
    CIF 251 - Nominee Secretary → ME
  • 112
    WELLMAN INCANITE FOUNDRIES LIMITED - 1997-02-28
    icon of address10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-03-27 ~ 2000-06-14
    CIF 85 - Secretary → ME
  • 113
    HAMSARD 2125 LIMITED - 2000-10-19
    A NOVO UK LIMITED - 2003-09-12
    A NOVO HOLDINGS LTD - 2018-10-18
    icon of addressCommunications House, Vulcan Road North, Norwich, Norfolk
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-02-24 ~ 2000-10-19
    CIF 16 - Secretary → ME
  • 114
    HAMSARD ONE THOUSAND AND THIRTY FOUR LIMITED - 1998-04-27
    OCTEL INTERNATIONAL LIMITED - 2006-03-28
    icon of addressInnospec Manufacturing Park, Oil Sites Road, Ellesmere Port, Cheshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1997-02-11 ~ 1998-03-27
    CIF 97 - Secretary → ME
  • 115
    OCTEL TRADING LIMITED - 2006-03-30
    HAMSARD ONE THOUSAND AND SEVENTY FIVE LIMITED - 1998-04-22
    icon of addressInnospec Manufacturing Park, Oil Sites Road, Ellesmere Port, Cheshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1998-02-25 ~ 1998-03-27
    CIF 225 - Nominee Secretary → ME
  • 116
    HAMSARD 2045 LIMITED - 1999-08-25
    icon of addressC/o Isg Plc, Aldgate House, 33 Aldgate High Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-07-02 ~ 1999-09-14
    CIF 178 - Nominee Secretary → ME
  • 117
    LAW 675 LIMITED - 1996-06-27
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-18 ~ 2000-10-12
    CIF 30 - Secretary → ME
  • 118
    HAMSARD 2174 LIMITED - 2000-04-06
    icon of address10 Fenchurch Avenue, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-04-05 ~ 2000-04-13
    CIF 131 - Nominee Director → ME
  • 119
    HAMSARD 2123 LIMITED - 2000-10-09
    icon of addressSika House, Miller Street, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-22 ~ 2000-10-25
    CIF 138 - Nominee Director → ME
  • 120
    IVECO FORD TRUCK PENSION TRUSTEE LIMITED - 2003-07-15
    HAMSARD ONE THOUSAND AND SIX LIMITED - 1995-07-31
    icon of addressSecond And Third Floors, Phoenix House Phoenix Business Park, Christopher Martin Road, Basildon, Essex, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 1994-12-06 ~ 1995-07-20
    CIF 248 - Nominee Director → ME
    Officer
    icon of calendar 1994-12-06 ~ 1995-07-20
    CIF 249 - Nominee Secretary → ME
  • 121
    BLACKBALE LIMITED - 1980-12-31
    KEY LEASING (U.K.) LIMITED - 1992-04-21
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (4 parents, 26 offsprings)
    Officer
    icon of calendar 1996-01-02 ~ 2000-04-16
    CIF 101 - Secretary → ME
  • 122
    HAMSARD 2136 LIMITED - 2000-04-06
    KIDS SAFETYNET.COM LIMITED - 2001-08-29
    icon of address77 School Lane, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-15 ~ 2001-10-12
    CIF 135 - Nominee Secretary → ME
  • 123
    TRAFFIC SUPPORT MP LIMITED - 2008-02-01
    MOUCHEL TRAFFIC SUPPORT LIMITED - 2016-11-01
    TRAFFIC SUPPORT LIMITED - 2006-12-11
    HAMSARD 2186 LIMITED - 2000-07-14
    icon of address2nd Floor, Optimum House, Clippers Quay, Salford, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-05-19 ~ 2000-09-08
    CIF 117 - Nominee Director → ME
  • 124
    icon of addressKangley Bridge Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-03-27 ~ 2000-06-14
    CIF 86 - Secretary → ME
  • 125
    icon of addressMazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-12 ~ 2000-09-08
    CIF 210 - Nominee Secretary → ME
  • 126
    FCB 1100 LIMITED - 1994-10-20
    icon of addressFourth Floor, 75 Farringdon Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-15 ~ 1998-10-01
    CIF 51 - Secretary → ME
  • 127
    HAMSARD ONE THOUSAND AND NINETY SIX LIMITED - 1998-07-21
    icon of address4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-25 ~ 1999-03-10
    CIF 223 - Nominee Secretary → ME
  • 128
    LITIGATION CONTROL LIMITED - 2004-02-03
    icon of addressStandard House, 12-13 Essex Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-12-10 ~ 2000-06-30
    CIF 211 - Nominee Secretary → ME
  • 129
    icon of address5 Park Court, Pyrford Road, West Byfleet, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-15 ~ 2001-01-17
    CIF 106 - Nominee Secretary → ME
  • 130
    DMWSL 159 LIMITED - 1995-12-04
    BRITISH ALUMINIUM HOLDINGS LIMITED - 1997-10-03
    LUXFER GROUP 1996 LIMITED - 2000-08-17
    LUXFER GROUP LIMITED - 2000-07-03
    icon of addressLumns Lane, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-10-08 ~ 1997-07-22
    CIF 4 - Secretary → ME
  • 131
    HAMSARD 2218 LIMITED - 2000-12-13
    OFFICE2OFFICE LIMITED - 2018-09-17
    OFFICE2OFFICE PLC - 2014-10-24
    icon of address15 Canada Square, London
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2000-10-04 ~ 2000-12-20
    CIF 114 - Nominee Secretary → ME
  • 132
    FIREBIRD INVESTMENTS LIMITED - 2001-01-26
    BRECON TELECOMMUNICATIONS LIMITED - 2000-12-08
    icon of address35 Long Street, Bulkington, Bedworth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -212,162 GBP2020-12-31
    Officer
    icon of calendar 2000-10-16 ~ 2000-12-18
    CIF 13 - Secretary → ME
  • 133
    BRITISH ALUMINIUM OVERSEAS HOLDINGS LIMITED - 1997-11-17
    DMWSL 161 LIMITED - 1995-12-04
    icon of addressLumns Lane, Manchester, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1996-10-08 ~ 1997-07-22
    CIF 6 - Secretary → ME
  • 134
    DMWSL 172 LIMITED - 1996-02-26
    icon of addressLumns Lane, Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1996-11-27 ~ 1997-07-22
    CIF 3 - Secretary → ME
  • 135
    HAMSARD ONE THOUSAND AND EIGHTY TWO LIMITED - 1998-05-11
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1998-04-29 ~ 1998-05-11
    CIF 56 - Secretary → ME
  • 136
    HAMSARD 2081 LIMITED - 1999-11-29
    icon of address18 The Street, All Cannings, Devizes, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-08 ~ 1999-11-16
    CIF 21 - Secretary → ME
  • 137
    HAMSARD 2094 LIMITED - 1999-12-15
    MATRIX PRIVATE EQUITY PARTNERS (G.P.) LIMITED - 2006-10-26
    GLE DEVELOPMENT CAPITAL (G.P.) LIMITED - 2004-04-05
    icon of addressOne, Vine Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-10 ~ 1999-12-14
    CIF 17 - Secretary → ME
  • 138
    HAMSARD 5058 LIMITED - 1999-10-04
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-17 ~ 1999-10-06
    CIF 162 - Nominee Director → ME
    Officer
    icon of calendar 1999-09-17 ~ 1999-10-06
    CIF 163 - Nominee Secretary → ME
  • 139
    HAMSARD 2096 LIMITED - 2000-01-28
    icon of addressAutonomy House, Cambridge Business Park Cowley, Road Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-10 ~ 2000-02-08
    CIF 144 - Nominee Secretary → ME
  • 140
    RAPID 2831 LIMITED - 1987-05-28
    icon of addressAber Park, Aber Road, Flint, Clwyd
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-09-12 ~ 2000-09-07
    CIF 77 - Secretary → ME
  • 141
    icon of addressLeonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-02-19 ~ 2002-05-20
    CIF 254 - Secretary → ME
  • 142
    HAMSARD FIVE THOUSAND AND TWENTY THREE LIMITED - 1999-04-19
    UMBRO LICENSING LIMITED - 2013-06-18
    icon of addressDugg & Phelps Ltd., The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-04-07 ~ 1999-04-22
    CIF 192 - Nominee Secretary → ME
  • 143
    QUANTICA HNE LIMITED - 2008-07-24
    ADVANTAGE HEALTHCARE LIMITED - 2021-01-06
    ADVANTAGE HEALTHCARE (QHNE) LIMITED - 2009-08-17
    HAMSARD 2148 LIMITED - 2000-07-14
    icon of addressCardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-04-06 ~ 2000-06-19
    CIF 125 - Nominee Secretary → ME
  • 144
    HAMSARD ONE THOUSAND AND SIXTY FIVE LIMITED - 1998-01-22
    icon of addressInnovation House Bullerthorpe Lane, Colton, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-10-02 ~ 1997-11-07
    CIF 233 - Nominee Secretary → ME
  • 145
    HAMSARD 2184 LIMITED - 2000-07-05
    icon of addressItg (uk) Ltd, Phoenix Road, Haverhill, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-18 ~ 2000-07-27
    CIF 120 - Nominee Secretary → ME
  • 146
    GLIDEVALE LIMITED - 2000-11-03
    HAMSARD 2109 LIMITED - 2000-09-06
    icon of address2 Brooklands Road, Sale, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2000-01-26 ~ 2000-10-03
    CIF 141 - Nominee Director → ME
    Officer
    icon of calendar 2000-01-26 ~ 2000-10-03
    CIF 142 - Nominee Secretary → ME
  • 147
    OPEN WICKET LIMITED - 1997-07-25
    GALTRESS FOODS LIMITED - 1997-07-28
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-07-28 ~ 2001-02-21
    CIF 78 - Secretary → ME
  • 148
    CONSTRUCTION 21 LIMITED - 1986-09-29
    PEGASUS COMMERCIAL SERVICES LIMITED - 1995-11-27
    PEGASUS COMMERCIAL SERVICES GROUP LIMITED - 1990-03-19
    icon of addressKroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-05-18 ~ 1999-03-29
    CIF 43 - Secretary → ME
  • 149
    GLOBAL ALARMS LIMITED - 1990-03-26
    icon of addressKroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-05-18 ~ 1999-03-29
    CIF 44 - Secretary → ME
  • 150
    PITCOMP 159 LIMITED - 1998-10-30
    icon of addressKroll Advisory Ltd. The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-05-18 ~ 1999-03-29
    CIF 45 - Secretary → ME
  • 151
    icon of addressKroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-05-18 ~ 1999-03-29
    CIF 41 - Secretary → ME
  • 152
    TELSTAFF LIMITED - 1980-12-31
    icon of addressKroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-05-18 ~ 1999-03-29
    CIF 42 - Secretary → ME
  • 153
    S.R.BROWN,LIMITED - 1981-12-31
    icon of addressKroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-05-18 ~ 1999-03-29
    CIF 40 - Secretary → ME
  • 154
    P+Z ENGINEERING LIMITED - 2005-03-10
    icon of address8th Floor Central Sqare, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-11 ~ 2000-10-11
    CIF 185 - Nominee Secretary → ME
  • 155
    HAMSARD 2065 LIMITED - 1999-10-11
    icon of addressBuilding E Stafford Park 1, Stafford Park, Telford, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-09-20 ~ 1999-11-15
    CIF 157 - Nominee Secretary → ME
  • 156
    KITQUEST LIMITED - 1990-08-10
    PETPLAS (PACKAGING) LTD - 1991-04-16
    icon of addressEsterform, Boraston Lane, Tenbury Wells
    Active Corporate (4 parents)
    Equity (Company account)
    2,502,230 GBP2024-03-31
    Officer
    icon of calendar 1999-01-29 ~ 2002-03-28
    CIF 29 - Secretary → ME
  • 157
    CANATXX UK LTD - 2011-06-08
    HAMSARD 2187 LIMITED - 2000-06-16
    CANATXX GAS STORAGE LIMITED - 2001-03-06
    icon of address85 Great Portland Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-05-19 ~ 2000-10-04
    CIF 118 - Nominee Director → ME
  • 158
    icon of addressJames Johnstone, 13 Clarence Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-27 ~ 1998-06-29
    CIF 60 - Secretary → ME
  • 159
    RELEVENTIS LIMITED - 2003-01-22
    HAMSARD 2252 LIMITED - 2001-01-15
    DEBRETT'S PEERAGE LIMITED - 2004-12-09
    DEBRETT'S LIMITED - 2003-03-17
    SPG EMEDIA LIMITED - 2013-01-22
    icon of addressJohn Carpenter House, John Carpenter Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-12-13 ~ 2001-01-12
    CIF 107 - Nominee Secretary → ME
  • 160
    P. G. LAWTON (INDUSTRIAL SERVICES) LIMITED - 2011-01-07
    icon of addressC/o Hammond Suddards Edge, 7 Devonshire Square, Cutlers Gardens, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-09-10 ~ 2002-01-17
    CIF 23 - Secretary → ME
  • 161
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    250,000 GBP2020-12-31
    Officer
    icon of calendar 2001-05-14 ~ 2001-07-26
    CIF 105 - Nominee Director → ME
  • 162
    BOMBARDIER PRORAIL LIMITED - 1998-02-13
    PROCOR ENGINEERING LIMITED - 1990-12-04
    HAMMOND ORGAN (U.K.) LIMITED - 1987-03-13
    DIKAPPA (NUMBER 100) LIMITED - 1978-12-31
    icon of addressLitchurch Lane, Derby, Derbyshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-07-14 ~ 2000-01-24
    CIF 25 - Secretary → ME
  • 163
    LIBERTY PUBLISHING LIMITED - 1996-03-22
    icon of address24 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,054 GBP2024-08-30
    Officer
    icon of calendar 1995-12-18 ~ 1996-01-11
    CIF 8 - Director → ME
    Officer
    icon of calendar 1995-12-18 ~ 1996-01-11
    CIF 7 - Secretary → ME
  • 164
    PUBMASTER INNS LIMITED - 2004-09-02
    HAMSARD 2039 LIMITED - 1999-06-08
    icon of addressJubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-18 ~ 1999-06-08
    CIF 195 - Nominee Secretary → ME
  • 165
    HAMSARD 2069 LIMITED - 1999-10-20
    icon of address17 Tewkesbury Close, Poynton, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-09-30
    Officer
    icon of calendar 1999-09-20 ~ 1999-10-20
    CIF 156 - Nominee Secretary → ME
  • 166
    EUROFLEX TRANSMISSIONS LIMITED - 2015-02-19
    icon of addressTrusolv Limited, Grove House Meridians Cross, Ocean Village, Southampton, Hampshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1997-03-27 ~ 2000-07-06
    CIF 90 - Secretary → ME
  • 167
    MARPLACE (NUMBER 345) LIMITED - 1995-03-17
    icon of address8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-30 ~ 2001-05-29
    CIF 18 - Secretary → ME
  • 168
    icon of addressThames Court, 1 Queenhithe, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 1999-03-03 ~ 1999-03-26
    CIF 199 - Nominee Secretary → ME
  • 169
    icon of addressThames Court, 1 Queenhithe, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 1999-03-03 ~ 1999-03-24
    CIF 198 - Nominee Secretary → ME
  • 170
    MACAW (SOFT DRINKS) LIMITED - 2006-05-25
    COTT (NELSON) LIMITED - 2018-05-22
    SANDING LIMITED - 1990-02-26
    icon of addressCitrus Grove, Sideley Kegworth, Derby
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-08-08 ~ 2002-01-31
    CIF 253 - Secretary → ME
  • 171
    MACAW (HOLDINGS) LIMITED - 2006-05-30
    COTT NELSON (HOLDINGS) LIMITED - 2018-05-22
    UPWARDCHANCE LIMITED - 1999-03-29
    icon of addressCitrus Grove, Sideley Kegworth, Derby
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-02-20 ~ 2002-01-31
    CIF 62 - Secretary → ME
  • 172
    VENDOME LUXURY GROUP UK PENSION TRUSTEES LIMITED - 2000-05-10
    HAMSARD ONE THOUSAND AND THIRTEEN LIMITED - 1995-12-20
    VENDOME LUXURY GROUP UK TRUSTEES LIMITED - 1996-08-21
    icon of address15 Hill Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-01-11 ~ 1995-12-20
    CIF 244 - Nominee Director → ME
    Officer
    icon of calendar 1995-01-11 ~ 1995-12-20
    CIF 245 - Nominee Secretary → ME
  • 173
    HAMSARD ONE THOUSAND AND THIRTY ONE LIMITED - 1997-03-20
    icon of addressUnit 8 Bridge Street Mills, Union Street, Macclesfield, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    314,045 GBP2019-03-31
    Officer
    icon of calendar 1997-02-11 ~ 2000-10-01
    CIF 98 - Secretary → ME
  • 174
    TRUEBLEND LIMITED - 1994-08-05
    icon of addressUnit 8 Bridge Street Mills, Union Street, Macclesfield, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    278,377 GBP2019-03-31
    Officer
    icon of calendar 1997-04-09 ~ 2000-06-30
    CIF 255 - Secretary → ME
  • 175
    HAMSARD 2068 LIMITED - 1999-09-24
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-20 ~ 1999-09-27
    CIF 155 - Nominee Secretary → ME
  • 176
    HAMSARD ONE THOUSAND AND SEVENTY ONE LIMITED - 1998-03-09
    icon of address4 Veals Lane, Hinton St. Mary, Sturminster Newton, Dorset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,403 GBP2018-02-28
    Officer
    icon of calendar 1998-02-25 ~ 2004-04-01
    CIF 226 - Nominee Secretary → ME
  • 177
    icon of addressService Point Uk, 13 Nettlehill Road, Houstoun Industrial Estate, Livingston, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-15 ~ 1998-10-01
    CIF 53 - Secretary → ME
  • 178
    U.D.O.(HOLDINGS) LIMITED - 1978-12-31
    PICKING PACK SERVICE POINT (UK) LIMITED - 2003-04-15
    UDO HOLDINGS LIMITED - 1998-07-09
    icon of addressErnst & Young Llp, 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-23 ~ 1998-10-01
    CIF 63 - Secretary → ME
  • 179
    R.K. CARBON FIBRES LIMITED - 1997-03-21
    SGL TECHNIC LIMITED - 2007-12-12
    icon of addressMuir Of Ord Industrial Estate, Great North Road, Muir Of Ord, Ross-shire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-11-30 ~ 2001-05-29
    CIF 19 - Secretary → ME
  • 180
    icon of addressService Point Uk, 13 Nettlehill Road, Houstoun Industrial Estate, Livingston, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-15 ~ 1998-10-01
    CIF 52 - Secretary → ME
  • 181
    PATHLORE LTD - 2007-07-12
    ADVANCED DIAGNOSTIC SOLUTIONS LIMITED - 2001-04-19
    MEDICAL SOLUTIONS (NOTTINGHAM) LIMITED - 2009-02-19
    ANGLIA TELECOMMUNICATIONS LIMITED - 2000-10-24
    ADVANCED DIAGNOSTIC LABORATORIES LIMITED - 2000-11-27
    icon of address1 Orchard Place, Nottingham Business Park, Nottingham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-10-16 ~ 2001-09-01
    CIF 14 - Secretary → ME
  • 182
    HAMSARD 2200 LIMITED - 2000-10-03
    icon of addressHenkel Limited, Wood Lane End, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-05-19 ~ 2000-10-11
    CIF 119 - Nominee Director → ME
  • 183
    icon of address2nd Floor Mka House 36 King Street, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-15 ~ 2000-03-15
    CIF 134 - Nominee Secretary → ME
  • 184
    HAMSARD ONE THOUSAND AND NINETY TWO LIMITED - 1998-07-08
    icon of addressChenies, Okewood Hill, Nr Ockley, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    677 GBP2016-06-30
    Officer
    icon of calendar 1998-06-25 ~ 1998-10-08
    CIF 222 - Nominee Secretary → ME
  • 185
    HAMSARD ONE THOUSAND AND ELEVEN LIMITED - 1995-12-21
    icon of addressDerby Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-01-11 ~ 1995-12-13
    CIF 242 - Nominee Director → ME
    Officer
    icon of calendar 1995-01-11 ~ 1995-12-13
    CIF 243 - Nominee Secretary → ME
  • 186
    HAMSARD 2168 LIMITED - 2000-04-14
    icon of address7 Down Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-04-06 ~ 2000-04-29
    CIF 123 - Nominee Secretary → ME
  • 187
    HAMSARD 2052 LIMITED - 1999-08-31
    icon of addressWelton Gathering Centre, Barfield Lane Off Wragby Road, Sudbrooke, Lincoln, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-07-14 ~ 1999-10-11
    CIF 24 - Secretary → ME
  • 188
    SPECIAL TELEPHONE SYSTEMS LIMITED - 2007-05-14
    HAMSARD 2546 LIMITED - 2002-09-02
    icon of addressCastle Acres, Everard Way, Narborough, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-15 ~ 2002-08-27
    CIF 104 - Nominee Secretary → ME
  • 189
    HAMSARD 2074 LIMITED - 1999-10-25
    FINDEL EDUCATION LIMITED - 2000-02-09
    ACCRON EDUCATION LIMITED - 2000-05-23
    FINDEL EDUCATION LIMITED - 2001-08-29
    FINDEL EDUCATIONAL SUPPLIES LIMITED - 2021-04-15
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-07 ~ 1999-10-26
    CIF 150 - Nominee Secretary → ME
  • 190
    ACCRON FUNDRAISING LIMITED - 2000-05-23
    FINDEL FUNDRAISING LIMITED - 2000-02-21
    FAD STATIONERY LIMITED - 1998-09-30
    FINDEL FUNDRAISING LIMITED - 2021-04-16
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-05-07 ~ 1999-03-26
    CIF 55 - Secretary → ME
  • 191
    HAMSARD 2072 LIMITED - 1999-10-25
    FINDEL SERVICES LIMITED - 2000-02-09
    ACCRON SERVICES LIMITED - 2000-05-23
    FINDEL SERVICES LIMITED - 2021-04-15
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-07 ~ 1999-10-26
    CIF 152 - Nominee Secretary → ME
  • 192
    HAMSARD 2073 LIMITED - 1999-10-25
    ACCRON STATIONERY LIMITED - 2000-05-23
    STUDIO STATIONARY LIMITED - 2021-09-14
    FINDEL STATIONARY LIMITED - 1999-11-02
    FINDEL STATIONERY LIMITED - 2021-04-15
    FINDEL STATIONERY LIMITED - 2000-02-15
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-07 ~ 1999-10-26
    CIF 151 - Nominee Secretary → ME
  • 193
    BOXMAIN LIMITED - 1986-07-21
    TIP-EUROPE LIMITED - 1987-10-26
    icon of address1 More London Place, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1996-01-02 ~ 2000-04-16
    CIF 102 - Secretary → ME
  • 194
    icon of addressUnit C83 Barwell Business Park, Leatherhead Road, Chessington, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    29 GBP2022-03-31
    Officer
    icon of calendar 1998-04-27 ~ 1999-05-17
    CIF 57 - Secretary → ME
  • 195
    HAMSARD FIVE THOUSAND AND SIXTEEN LIMITED - 1999-03-24
    icon of addressWray Castle Limited, Bridge Mills, Stramongate, Kendal, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-03-09 ~ 2009-05-16
    CIF 252 - Secretary → ME
  • 196
    TECALEMIT GARAGE EQUIPMENT COMPANY LIMITED - 2024-12-12
    icon of addressCentenary House Peninsula Park, Rydon Lane, Exeter
    In Administration Corporate (2 parents, 1 offspring)
    Equity (Company account)
    518,352 GBP2022-12-31
    Officer
    icon of calendar 1998-07-29 ~ 1999-03-10
    CIF 37 - Secretary → ME
  • 197
    UNION ELECTRIC STEEL (UK) LIMITED - 2011-01-28
    HAMSARD 2043 LIMITED - 1999-08-27
    icon of addressAdministration Building, East Street, Gateshead, Tyne And Wear, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1999-07-02 ~ 1999-08-18
    CIF 177 - Nominee Director → ME
    Officer
    icon of calendar 1999-07-02 ~ 1999-08-18
    CIF 176 - Nominee Secretary → ME
  • 198
    HAMSARD 5035 LIMITED - 1999-10-07
    icon of addressPricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-06-16 ~ 1999-12-20
    CIF 184 - Nominee Secretary → ME
  • 199
    DRUM CLOSURES LIMITED - 2015-01-06
    icon of addressThe Metal Ring Company Limited, Borwick Rails, Millom, England
    Active Corporate (3 parents)
    Equity (Company account)
    994,416 GBP2024-12-31
    Officer
    icon of calendar 1997-03-27 ~ 2000-06-14
    CIF 87 - Secretary → ME
  • 200
    THE RICHARDSON FOUNDATION - 1999-03-24
    icon of address5 Stratford Place, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-11-20 ~ 1999-11-29
    CIF 212 - Nominee Secretary → ME
  • 201
    icon of addressFreedman House Christopher Wren Yard, 117 High Street, Croydon, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 1998-02-09 ~ 2001-07-10
    CIF 227 - Nominee Secretary → ME
  • 202
    SIRDAR SPINNING LIMITED - 2017-09-06
    HAMSARD 2175 LIMITED - 2000-12-07
    icon of addressFlanshaw Lane, Alverthorpe, Wakefield, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-04-18 ~ 2000-11-29
    CIF 122 - Nominee Secretary → ME
  • 203
    ANGLECROWN LIMITED - 1988-02-12
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-01 ~ 2000-04-16
    CIF 71 - Secretary → ME
  • 204
    ALNERY NO. 1056 LIMITED - 1991-04-22
    icon of address1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-12-01 ~ 2000-04-16
    CIF 75 - Secretary → ME
  • 205
    UNIVERSAL BULK-HANDLING EQUIPMENT LIMITED - 1990-08-20
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-01 ~ 2000-04-16
    CIF 68 - Secretary → ME
  • 206
    HAMSARD ONE THOUSAND AND SEVENTEEN LIMITED - 1996-05-08
    icon of address10 Y Sgwar Heol Yr Orsaf, Dinas Powys, Cymru / Wales, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12,350 GBP2018-12-31
    Officer
    icon of calendar 1996-01-05 ~ 1996-05-08
    CIF 241 - Nominee Director → ME
    Officer
    icon of calendar 1996-01-05 ~ 1996-05-08
    CIF 240 - Nominee Secretary → ME
  • 207
    HELPTRY LIMITED - 1988-03-08
    icon of addressLimewood House Limewood Way, Seacroft, Leeds
    Active Corporate (2 parents)
    Equity (Company account)
    405,651 GBP2024-12-31
    Officer
    icon of calendar 1998-09-30 ~ 2000-04-16
    CIF 35 - Secretary → ME
  • 208
    icon of addressBibby Transmissions, Cannon Way, Dewsbury, West Yorks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-03-27 ~ 2000-07-07
    CIF 94 - Secretary → ME
  • 209
    HAMSARD 2067 LIMITED - 1999-09-24
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-20 ~ 1999-09-27
    CIF 154 - Nominee Secretary → ME
  • 210
    HAMSARD 2256 LIMITED - 2001-03-12
    icon of addressTempsford Hall, Tempsford Hall, Sandy, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-13 ~ 2001-02-27
    CIF 110 - Nominee Secretary → ME
  • 211
    INSTANTSUCCESS LIMITED - 1998-01-07
    icon of addressLogistics House, Buckshaw Avenue, Chorley, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    407,120 GBP2024-03-31
    Officer
    icon of calendar 1997-12-17 ~ 2000-06-20
    CIF 65 - Secretary → ME
  • 212
    icon of addressBibby Transmissions, Cannon Way, Dewsbury, West Yorks
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-03-27 ~ 2000-07-07
    CIF 93 - Secretary → ME
  • 213
    UDO CUSTOMER SERVICES LIMITED - 1988-10-06
    KLEMPGATE REPROGRAPHICS LIMITED - 1994-07-01
    icon of addressFourth Floor, 75 Farringdon Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-15 ~ 1998-10-01
    CIF 48 - Secretary → ME
  • 214
    AARQUE SYSTEMS EXPORT LIMITED - 1995-10-30
    icon of addressFourth Floor, 75 Farringdon Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-15 ~ 1998-10-01
    CIF 47 - Secretary → ME
  • 215
    UNIVERSAL DRAWING OFFICE LIMITED - 1978-12-31
    icon of addressFourth Floor, 75 Farringdon Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-01 ~ 1998-10-01
    CIF 58 - Secretary → ME
  • 216
    HAMSARD 2040 LIMITED - 1999-03-31
    icon of addressUmbro House, Lakeside, Cheadle, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-18 ~ 1999-03-31
    CIF 193 - Nominee Secretary → ME
  • 217
    HAMSARD ONE THOUSAND AND SEVENTY LIMITED - 1998-01-19
    icon of addressHaweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington
    Active Corporate (12 parents)
    Officer
    icon of calendar 1997-12-18 ~ 1998-01-19
    CIF 64 - Secretary → ME
  • 218
    HAMSARD 2261 LIMITED - 2001-02-05
    icon of address13 Marybridge Close, Totton, Southampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    150,853 GBP2024-12-31
    Officer
    icon of calendar 2000-12-13 ~ 2001-01-31
    CIF 10 - Secretary → ME
  • 219
    HAMSARD 5065 LIMITED - 1999-12-01
    icon of address1st Floor, Unit 3b Wentworth House Maple Court, Tankersley, Barnsley, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,550 GBP2024-03-31
    Officer
    icon of calendar 1999-10-05 ~ 1999-11-19
    CIF 153 - Nominee Secretary → ME
  • 220
    icon of address348-350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-02 ~ 1999-06-07
    CIF 34 - Secretary → ME
  • 221
    HAMSARD ONE THOUSAND AND TWENTY-NINE LIMITED - 1997-02-25
    icon of addressC/o Mazars Llp, Tower Bridge House St Katharines Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-01-06 ~ 1997-02-18
    CIF 236 - Nominee Secretary → ME
  • 222
    HAMSARD 2105 LIMITED - 2000-02-16
    icon of addressWessex Water Operations Centre, Claverton Down, Bath
    Active Corporate (11 parents)
    Officer
    icon of calendar 2000-01-26 ~ 2000-02-23
    CIF 140 - Nominee Director → ME
    Officer
    icon of calendar 2000-01-26 ~ 2000-02-23
    CIF 139 - Nominee Secretary → ME
  • 223
    WILLAN UK LIMITED - 2001-03-23
    icon of address2 Brooklands Road, Sale, Cheshire
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    123,606 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2000-03-31 ~ 2000-04-12
    CIF 132 - Nominee Secretary → ME
  • 224
    HAMSARD FIVE THOUSAND AND SEVEN LIMITED - 1998-08-18
    CALEY PROCESS SYSTEMS LIMITED - 2004-03-15
    icon of addressLawrence House, Dowley Gap Business Park, Bingley, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-08-10 ~ 1999-12-08
    CIF 220 - Nominee Secretary → ME
  • 225
    LJ PRIVATE OFFICE (UK) LIMITED - 2019-03-11
    HAMSARD ONE THOUSAND AND SIXTY EIGHT LIMITED - 1998-02-24
    ALTI PO (PAYMENTS) LIMITED - 2024-07-08
    UNICORN ADMINISTRATION LIMITED - 2016-02-23
    ALVARIUM PO (PAYMENTS) LIMITED - 2023-04-19
    icon of addressBirchin Court 5th Floor, 19-25 Birchin Lane, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    84,082 GBP2023-12-31
    Officer
    icon of calendar 1997-12-18 ~ 1998-02-16
    CIF 229 - Nominee Secretary → ME
  • 226
    HAMSARD 5067 LIMITED - 2004-05-24
    icon of address4385, 03873965 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    611,998 GBP2022-12-31
    Officer
    icon of calendar 1999-11-09 ~ 2000-03-07
    CIF 145 - Nominee Secretary → ME
  • 227
    ZOE WORLD WIDE LIMITED - 2006-01-27
    HAMSARD 2263 LIMITED - 2001-01-30
    LE MERIDIEN WORLD WIDE LIMITED - 2006-01-03
    LE MERIDIEN WORLD WIDE LIMITED - 2007-04-12
    icon of addressC/o Kroll, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-13 ~ 2001-07-11
    CIF 11 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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