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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr Martin Howard Stone

    Related profiles found in government register
  • Mr Martin Howard Stone
    British born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Spring Villa Road, Edgware, HA8 7EB, England

      IIF 1 IIF 2
  • Mr Martin Stone
    British born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 52, Coolhurst Road, London, N8 8EU, England

      IIF 3
  • Mr Martin Howard Stone
    British born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12, Hillside House, 1, The Drive, Radlett, Hertfordshire, WD7 7FG, United Kingdom

      IIF 4
    • icon of address Unit 12, Hillside House, 1 The Drive, Radlett, WD7 7FG, England

      IIF 5
  • Stone, Martin Howard
    British accountant born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Spring Villa Road, Edgware, HA8 7EB, England

      IIF 6 IIF 7
  • Stone, Martin Howard
    British company director born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Spitalfields House, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 8
    • icon of address Unit 12, Hillside House, 1 The Drive, Radlett, Hertfordshire, WD7 7FG, England

      IIF 9 IIF 10
  • Stone, Martin Howard
    British director born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Spitalfields House, Stirling Way, Borehamwood, Herts, WD6 2FX, United Kingdom

      IIF 11
  • Stone, Martin Howard
    British finance born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 52 Coolhurst Road, Crouch End, London, N8 8EU, United Kingdom

      IIF 12 IIF 13
  • Stone, Martin Howard
    British financial consultant born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ams Accountants Corporate, 2nd Floor, 9, Portland Street, Manchester, M1 3BE, England

      IIF 14
    • icon of address Unit 12, Hillside House, 1 The Drive, Radlett, Hertfordshire, WD7 7FG, England

      IIF 15
  • Stone, Martin Howard
    British director born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Unit 1, 52 Coolhurst Road, Crouch End, London, N8 8EU, England

      IIF 16
  • Mr Martin Howard Stone
    British Virgin Islander born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Athene House, 86, The Broadway, London, NW7 3TD, United Kingdom

      IIF 17
    • icon of address Unit 12, Hillside House, 1 The Drive, Radlett, Hertfordshire, WD7 7FG, England

      IIF 18 IIF 19
  • Stone, Martin Howard
    British chartered accountant born in May 1949

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 3 Arlington Green, Mill Hill, London, NW7 1GW

      IIF 20
  • Stone, Martin Howard
    British company director born in May 1949

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Passer Chevern & Co, 5 Spring Villa Road, Edgware, Middlesex, HA8 7EB

      IIF 21
    • icon of address 3 Arlington Green, Mill Hill, London, NW7 1GW

      IIF 22
  • Stone, Martin Howard
    British accountant born in May 1949

    Registered addresses and corresponding companies
    • icon of address 11 Lee Grove, Chigwell, Essex, IG7 6AD

      IIF 23
  • Stone, Martin Howard
    British chartered accountant born in May 1949

    Registered addresses and corresponding companies
  • Stone, Martin Howard
    British company director born in May 1949

    Registered addresses and corresponding companies
    • icon of address 11 Lee Grove, Chigwell, Essex, IG7 6AD

      IIF 26
  • Martin Stone
    British born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, 52 Coolhurst Road, London, N8 8EU, United Kingdom

      IIF 27 IIF 28
  • Stone, Martin Howard
    born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12, Hillside House, 1, The Drive, Radlett, Hertfordshire, WD7 7FG, United Kingdom

      IIF 29
  • Stone, Martin Howard
    British director born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Spitalfields House, Stirling Way, Borehamwood, Herts, WD6 2FX, England

      IIF 30
    • icon of address Athene House, 86 The Broadway, London, NW7 3TD, England

      IIF 31
    • icon of address Flat 12, 1 The Drive, Radlett, WD7 7FG, England

      IIF 32
  • Stone, Martin Howard
    British

    Registered addresses and corresponding companies
  • Stone, Martin Howard
    British Virgin Islander

    Registered addresses and corresponding companies
  • Stone, Martin Howard
    British Virgin Islander company director

    Registered addresses and corresponding companies
    • icon of address 33 Lawrence Gardens, Mill Hill, London, NW7 4JU

      IIF 53 IIF 54
  • Stone, Martin
    British director born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12, Hillside House, 1 The Drive, Radlett, Hertfordshire, WD7 7FG, England

      IIF 55
  • Stone, Martin Howard
    British Virgin Islander company director born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Lawrence Gardens, Mill Hill, London, NW7 4JU

      IIF 56
    • icon of address Olympia House, Armitage Road, London, NW11 8RQ

      IIF 57
  • Stone, Martin Howard
    British Virgin Islander director born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Lawrence Gardens, Mill Hill, London, NW7 4JU

      IIF 58
    • icon of address Athene House, 86 The Broadway, London, NW7 3TD, England

      IIF 59
    • icon of address Athene House, 86, The Broadway, Mill Hill, London, NW7 3TD, United Kingdom

      IIF 60 IIF 61
  • Stone, Martin Howard
    British Virgin Islander financial consultant born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Lawrence Gardens, Mill Hill, London, NW7 4JU

      IIF 62 IIF 63
  • Stone, Martin Howard

    Registered addresses and corresponding companies
    • icon of address 5, Spring Villa Road, Edgware, HA8 7EB, England

      IIF 64
    • icon of address 3 Arlington Green, Mill Hill, London, NW7 1GW

      IIF 65
    • icon of address 33, Lawrence Gardens, Mill Hill, London, NW7 4JU, United Kingdom

      IIF 66
    • icon of address 32 Brandesbury Square, Manor Road, Woodford Green, Essex, IG8 8GU

      IIF 67
  • Stone, Martin

    Registered addresses and corresponding companies
    • icon of address Unit 12, Hillside House, 1 The Drive, Radlett, WD7 7FG, England

      IIF 68
child relation
Offspring entities and appointments
Active 19
  • 1
    AFFINITY YOHDEN HALL LIMITED - 2016-01-31
    AFFINITY VEHICLE SOLUTIONS LIMITED - 2015-04-29
    icon of address Athene House, 86 The Broadway, Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-29 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2013-10-30 ~ dissolved
    IIF 66 - Secretary → ME
  • 2
    icon of address Unit 12 Hillside House, 1 The Drive, Radlett, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -48,052 GBP2024-09-30
    Officer
    icon of calendar 2003-02-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 52 Unit 1, 52 Coolhurst Road, Crouch End, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 4
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-26 ~ dissolved
    IIF 57 - Director → ME
  • 5
    icon of address C/o Ams Accountants Corporate, 2nd Floor, 9, Portland Street, Manchester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -612 GBP2020-09-30
    Officer
    icon of calendar 2020-08-11 ~ dissolved
    IIF 14 - Director → ME
  • 6
    SWEET LUXURIES LIMITED - 2009-12-21
    SUGARLESS LIMITED - 2008-02-12
    FMCB SERVICES LIMITED - 2002-12-09
    DISCOUNT FACILITIES MANAGEMENT LIMITED - 2002-03-15
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-10 ~ dissolved
    IIF 58 - Director → ME
  • 7
    THE MORTGAGE ARREARS HELPLINE LTD - 2020-06-19
    icon of address Unit 12 Hillside House, 1 The Drive, Radlett, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -15,632 GBP2024-12-30
    Officer
    icon of calendar 2017-12-19 ~ now
    IIF 13 - Director → ME
  • 8
    icon of address Unit 12 Hillside House, 1, The Drive, Radlett, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to surplus assets - 75% or moreOE
    IIF 4 - Right to appoint or remove membersOE
  • 9
    S E REGISTRARS LIMITED - 2009-06-09
    icon of address Unit 12 Hillside House, 1 The Drive, Radlett, England
    Active Corporate (2 parents)
    Equity (Company account)
    136,203 GBP2024-08-31
    Officer
    icon of calendar 2008-08-31 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    ITEMIZE UK LIMITED - 2013-04-15
    icon of address Unit 12 Hillside House, 1 The Drive, Radlett, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,143 GBP2024-06-30
    Officer
    icon of calendar 2012-03-02 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 11
    OWIDE PROPERTIES LIMITED - 2004-11-17
    icon of address 5 Spring Villa Road, Edgware, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    375,468 GBP2024-04-30
    Officer
    icon of calendar 2011-11-30 ~ now
    IIF 6 - Director → ME
    icon of calendar 2011-04-01 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 12
    icon of address Unit 12 Hillside House, 1 The Drive, Radlett, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,904 GBP2021-04-30
    Officer
    icon of calendar 2021-04-05 ~ dissolved
    IIF 10 - Director → ME
  • 13
    icon of address Athene House, 86 The Broadway, Mill Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-11 ~ dissolved
    IIF 60 - Director → ME
  • 14
    icon of address Unit 12 Hillside House, 1 The Drive, Radlett, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,013 GBP2024-09-30
    Officer
    icon of calendar 2017-03-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-03-27 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 52 Unit 1, 52 Coolhurst Road, Crouch End, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-30 ~ dissolved
    IIF 43 - Secretary → ME
  • 16
    icon of address Unit 1 52 Coolhurst Road, Crouch End, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-30
    Officer
    icon of calendar 2017-12-19 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-12-19 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 17
    SEAHORSE INTERNATIONAL LIMITED - 2006-06-28
    icon of address Unit 12 Hillside House, 1 The Drive, Radlett, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2018-12-19 ~ now
    IIF 68 - Secretary → ME
  • 18
    icon of address 5 Spring Villa Road, Edgware, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    45,920 GBP2024-03-31
    Officer
    icon of calendar 2016-03-01 ~ now
    IIF 7 - Director → ME
    icon of calendar 2001-06-27 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 1st Floor Spitalfields House, Stirling Way, Borehamwood, Herts, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 11 - Director → ME
Ceased 30
  • 1
    AMS SHANGHAI LIMITED - 2008-08-28
    TGL TRADING LIMITED - 2005-11-30
    icon of address 17 Red Lion Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-01 ~ 2011-06-01
    IIF 54 - Secretary → ME
  • 2
    ANIMUS DEVELOPMENTS LIMITED - 2005-06-14
    icon of address 135-137 The Broadway, Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-10 ~ 2008-08-01
    IIF 62 - Director → ME
    icon of calendar ~ 1992-08-27
    IIF 25 - Director → ME
    icon of calendar ~ 1992-08-27
    IIF 34 - Secretary → ME
  • 3
    icon of address 52 Unit 1, 52 Coolhurst Road, Crouch End, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-01 ~ 2017-01-09
    IIF 61 - Director → ME
  • 4
    icon of address 1st Floor, Spitalfields House, Stirling Way, Borehamwood, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,414 GBP2023-03-31
    Officer
    icon of calendar 2023-09-05 ~ 2023-09-05
    IIF 30 - Director → ME
  • 5
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-04 ~ 2007-09-07
    IIF 22 - Director → ME
    icon of calendar ~ 2006-05-01
    IIF 41 - Secretary → ME
  • 6
    icon of address 6 Chaucer Road, Sutton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,273 GBP2023-11-30
    Officer
    icon of calendar 2004-11-03 ~ 2005-07-25
    IIF 20 - Director → ME
  • 7
    icon of address Passer Chevern & Co, 5 Spring Villa Road, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,075 GBP2015-12-31
    Officer
    icon of calendar 1996-06-03 ~ 1998-02-19
    IIF 24 - Director → ME
  • 8
    icon of address Passer Chevern & Co, 5 Spring Villa Road, Edgware, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,896 GBP2019-08-31
    Officer
    icon of calendar ~ 1998-06-11
    IIF 35 - Secretary → ME
  • 9
    MEARS CARE LIMITED - 2020-02-03
    SUPPORTA CARE LIMITED - 2010-04-12
    SUPPORTA STAFFING LIMITED - 2004-12-17
    WREN RECRUITMENT LIMITED - 2004-07-28
    STAFFING VENTURES RECRUITMENT LIMITED - 2004-01-30
    icon of address Crown House Stephenson Road, Severalls Industrial Park, Colchester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-11-09 ~ 2005-09-19
    IIF 39 - Secretary → ME
  • 10
    OVAL (477) LIMITED - 1989-03-03
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1999-06-30
    IIF 26 - Director → ME
  • 11
    AREASTOP LIMITED - 1987-10-16
    icon of address 327 Clifton Drive South, Lytham St Annes, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    45,819 GBP2017-12-31
    Officer
    icon of calendar ~ 1994-01-14
    IIF 36 - Secretary → ME
  • 12
    THE PROPERTY COMPANY OF LONDON PLC - 1989-10-24
    HOUSE PROPERTY COMPANY OF LONDON PUBLIC LIMITED COMPANY - 1989-03-28
    icon of address No 1 Riding House Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1992-10-04
    IIF 23 - Director → ME
    icon of calendar ~ 1992-10-04
    IIF 33 - Secretary → ME
  • 13
    THE MORTGAGE ARREARS HELPLINE LTD - 2020-06-19
    icon of address Unit 12 Hillside House, 1 The Drive, Radlett, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -15,632 GBP2024-12-30
    Person with significant control
    icon of calendar 2017-12-19 ~ 2020-07-24
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 14
    HLN LTD
    - now
    HLN ARCHITECTS LIMITED - 2018-05-18
    HLN ARCHITECTS (MIDLANDS) LIMITED - 2015-03-20
    SUPPORTA PROFESSIONAL SERVICES LIMITED - 2009-04-28
    SUPPORTA PROPERTY SERVICES LIMITED - 2007-03-19
    SUPPORTA PROPERTY LIMITED - 2007-02-07
    SUPPORTA PROPERTY SERVICES LIMITED - 2006-01-05
    ROGER P. DUDLEY LIMITED - 2005-08-10
    NULLBELL LIMITED - 1985-02-27
    icon of address 21 Neptune Court, Vanguard Way, Cardiff, Caerdydd, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    528,028 GBP2024-04-30
    Officer
    icon of calendar 2005-08-09 ~ 2005-09-19
    IIF 67 - Secretary → ME
  • 15
    KITCHEN CHOICE LIMITED - 2007-08-20
    WOODSTOCK OVERSEAS LIMITED - 2004-10-18
    HELVETICA LIMITED - 2003-06-19
    HELVETICA KITCHENS LIMITED - 2000-02-22
    icon of address 6 Gregory Mews, Waltham Abbey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -114,112 GBP2024-03-31
    Officer
    icon of calendar 2003-05-20 ~ 2007-04-28
    IIF 48 - Secretary → ME
  • 16
    OWIDE PROPERTIES LIMITED - 2004-11-17
    icon of address 5 Spring Villa Road, Edgware, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    375,468 GBP2024-04-30
    Officer
    icon of calendar 2004-02-04 ~ 2011-04-01
    IIF 21 - Director → ME
    icon of calendar ~ 2006-04-03
    IIF 65 - Secretary → ME
  • 17
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1999-08-05 ~ 2007-09-11
    IIF 47 - Secretary → ME
  • 18
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-09 ~ 2015-09-18
    IIF 31 - Director → ME
  • 19
    KINGSBURY STONE LIMITED - 2023-09-22
    icon of address 249 Cranbrook Road, Ilford, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-23 ~ 2023-09-05
    IIF 8 - Director → ME
  • 20
    icon of address 40 Beningfield Drive, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,199 GBP2022-07-31
    Officer
    icon of calendar 2009-06-01 ~ 2009-11-10
    IIF 63 - Director → ME
    icon of calendar 2009-03-18 ~ 2010-07-27
    IIF 46 - Secretary → ME
  • 21
    icon of address 1390 Montpellier Court Gloucester Business Park, Brockworth, Gloucester, Glos
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-11 ~ 2005-09-19
    IIF 38 - Secretary → ME
  • 22
    PARYS SNOWDON BUSINESS SERVICES LIMITED - 2002-07-31
    HYDER BUSINESS SERVICES LIMITED - 2002-05-15
    B.P.S. (PUBLIC SECTOR) LIMITED - 1999-10-05
    PAYSPEC LIMITED - 1989-11-21
    icon of address Unit C Old Campbell House, Alva Industrial Estate, Alva, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-13 ~ 2005-09-19
    IIF 50 - Secretary → ME
  • 23
    PARYS SNOWDON (PAYROLL SERVICES) LIMITED - 2002-07-31
    HYDER BUSINESS SERVICES (PAYROLL SERVICES) LIMITED - 2002-05-13
    NORWICH SYSTEMS AND ACCOUNTING LIMITED - 2000-07-28
    icon of address 1390 Montpellier Court Gloucester Business Park, Brockworth, Gloucester, Glos
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-13 ~ 2005-09-19
    IIF 45 - Secretary → ME
  • 24
    MODELEVEL LIMITED - 1998-01-21
    icon of address 38 Lyndhurst Rise, Chigwell, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2024-01-31
    Officer
    icon of calendar 2002-10-22 ~ 2014-11-20
    IIF 52 - Secretary → ME
  • 25
    icon of address 54 Weald Lane, Harrow Weald, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2005-05-05 ~ 2008-10-13
    IIF 56 - Director → ME
    icon of calendar 2005-05-05 ~ 2008-10-13
    IIF 53 - Secretary → ME
  • 26
    SUPPORTA SERVICES LIMITED - 2004-11-30
    SUPPORTA LIMITED - 2004-01-14
    STAFFING VENTURES MANAGEMENT SERVICES LIMITED - 2003-09-11
    icon of address 1390 Montpellier Court Gloucester Business, Park Brockworth, Gloucester, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-11 ~ 2005-09-19
    IIF 42 - Secretary → ME
  • 27
    SUPPORTA PLC - 2010-06-01
    STAFFING VENTURES PLC - 2004-01-14
    icon of address 1390 Montpellier Court Gloucester Business Park, Brockworth, Gloucester, Glos
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2000-05-26 ~ 2005-09-18
    IIF 49 - Secretary → ME
  • 28
    PARYS SNOWDON PAYROLL SERVICES LIMITED - 2004-12-01
    ACDS RECRUITMENT LIMITED - 2004-04-27
    icon of address 1390 Montpellier Court Gloucester Business Park, Brockworth, Gloucester, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-24 ~ 2005-09-19
    IIF 40 - Secretary → ME
  • 29
    icon of address 5b Valley Industries, Cuckoo Lane, Tonbridge, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 1998-04-15 ~ 2009-05-01
    IIF 51 - Secretary → ME
  • 30
    icon of address 54 Weald Lane, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-15 ~ 2009-12-11
    IIF 44 - 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.