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

Flamank, Simon Alexander

    Related profiles found in government register
  • Flamank, Simon Alexander
    British

    Registered addresses and corresponding companies
  • Flamank, Simon Alexander
    British accountant

    Registered addresses and corresponding companies
    • icon of address Shalom 32 South Road, Chorleywood, Hertfordshire, WD3 5AR

      IIF 10
  • Flamank, Simon Alexander
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Shalom 32 South Road, Chorleywood, Hertfordshire, WD3 5AR

      IIF 11 IIF 12
  • Flamank, Simon Alexander
    British director

    Registered addresses and corresponding companies
  • Flamank, Simon Alexander
    British finance director

    Registered addresses and corresponding companies
  • Flamank, Simon Alexander
    British finance director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Cunard House, 15 Regent Street, London, SW1Y 4LR, United Kingdom

      IIF 19 IIF 20
  • Flamank, Simon Alexander
    British accountant born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Flamank, Simon Alexander
    British chartered accountant born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shalom 32 South Road, Chorleywood, Hertfordshire, WD3 5AR

      IIF 26
  • Flamank, Simon Alexander
    British company director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shalom 32 South Road, Chorleywood, Hertfordshire, WD3 5AR

      IIF 27
    • icon of address No 1 Duchess Street, Suite 2, 5th Floor, London, W1W 6AN, United Kingdom

      IIF 28
  • Flamank, Simon Alexander
    British company director/chartered accounta born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bob And Co 7th, Floor, Communications Building 48 Leicester Square, London, WC2H 7QD, United Kingdom

      IIF 29
  • Flamank, Simon Alexander
    British company director/chartered accountant born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Christ Church Chorleywood C Of E School, Rickmansworth Road, Chorleywood, Rickmansworth, Hertfordshire, WD3 5SG, England

      IIF 30
  • Flamank, Simon Alexander
    British corporate advisor and investor born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Blue Zoo Productions Limited, Chesterfield House, 386 Euston Road, London, NW1 3AU, United Kingdom

      IIF 31
  • Flamank, Simon Alexander
    British director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shalom 32 South Road, Chorleywood, Hertfordshire, WD3 5AR

      IIF 32
    • icon of address 2nd Floor, Cunard House, 15 Regent Street, London, SW1Y 4LR, United Kingdom

      IIF 33 IIF 34 IIF 35
  • Flamank, Simon Alexander
    British finance director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Flamank, Simon Alexander
    British media consultant born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shalom 32 South Road, Chorleywood, Hertfordshire, WD3 5AR

      IIF 72
  • Flamank, Simon Alexander
    British none born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 1, Duchess Street, Suite 2, 5th Floor, London, W1W 6AN, United Kingdom

      IIF 73
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 10 Orange Street, Haymarket, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-09 ~ dissolved
    IIF 29 - Director → ME
  • 2
    CPL NEW 2 LIMITED - 2018-05-23
    icon of address 2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2017-10-20 ~ dissolved
    IIF 33 - Director → ME
  • 3
    CPL NEW 1 LIMITED - 2018-05-16
    icon of address 2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2017-10-20 ~ dissolved
    IIF 35 - Director → ME
  • 4
    MCMAFIA (CPL) LIMITED - 2016-01-31
    icon of address 2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-02-20 ~ now
    IIF 61 - Director → ME
  • 5
    CPL NEW 3 LIMITED - 2018-06-07
    icon of address 2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-10-20 ~ now
    IIF 34 - Director → ME
  • 6
    icon of address 2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2018-10-02 ~ now
    IIF 68 - Director → ME
  • 7
    icon of address 2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-10-02 ~ now
    IIF 70 - Director → ME
  • 8
    CPL NEW 5 LIMITED - 2022-05-25
    icon of address 2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-10-02 ~ dissolved
    IIF 66 - Director → ME
  • 9
    CUBA DEVELOPMENT LIMITED - 2004-01-15
    icon of address 2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 2017-02-20 ~ now
    IIF 60 - Director → ME
  • 10
    icon of address 2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-11-26 ~ now
    IIF 65 - Director → ME
  • 11
    ATHERTON MANAGEMENT LIMITED - 2013-01-09
    icon of address 2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 19 - Director → ME
  • 12
    icon of address 2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 20 - Director → ME
  • 13
    DEBI ALLEN ASSOCIATES LTD - 2011-11-11
    icon of address 2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    90,730 GBP2017-04-30
    Officer
    icon of calendar 2017-05-24 ~ now
    IIF 57 - Director → ME
  • 14
    GOLDENKILT LIMITED - 1976-12-31
    icon of address 2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-10-20 ~ now
    IIF 63 - Director → ME
  • 15
    ALEX IRWIN LTD - 2010-08-27
    icon of address 2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    6,400,607 GBP2020-02-29
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 64 - Director → ME
  • 16
    icon of address 2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    113,250 GBP2017-12-31
    Officer
    icon of calendar 2021-07-13 ~ now
    IIF 58 - Director → ME
  • 17
    icon of address 2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-09-30 ~ now
    IIF 62 - Director → ME
  • 18
    GEM COMPANY HOLDINGS LIMITED - 2016-04-19
    icon of address 2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 2016-04-07 ~ now
    IIF 59 - Director → ME
  • 19
    EUROPEAN TALENT MANAGEMENT LIMITED - 2005-09-09
    icon of address 2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,141,624 GBP2018-01-31
    Officer
    icon of calendar 2018-08-02 ~ now
    IIF 67 - Director → ME
Ceased 44
  • 1
    icon of address 15 Dufours Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-21 ~ 2004-10-19
    IIF 46 - Director → ME
    icon of calendar 2002-10-21 ~ 2004-07-22
    IIF 18 - Secretary → ME
  • 2
    GHOST LIGHT THEATRE PRODUCTIONS LIMITED - 2019-05-24
    icon of address 20 Wenlock Road, London, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    156,731 GBP2023-05-31
    Officer
    icon of calendar 2015-06-25 ~ 2016-01-31
    IIF 25 - Director → ME
  • 3
    ANTHOLOGY THEATRE LTD - 2024-05-25
    ANTHOLOGY ADVISORY LTD - 2019-06-15
    BOB AND CO LTD - 2018-08-21
    BENTON MEDIA LIMITED - 2010-08-24
    icon of address 2 Oriel Court, Omega Park, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -3,248,517 GBP2024-05-31
    Officer
    icon of calendar 2012-10-01 ~ 2016-01-31
    IIF 73 - Director → ME
  • 4
    CHRIST CHURCH CHORLEYWOOD C OF E SCHOOL - 2019-02-07
    icon of address Christ Church Chorleywood C Of E School Rickmansworth Road, Chorleywood, Rickmansworth, Hertfordshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-05-09 ~ 2018-09-26
    IIF 30 - Director → ME
  • 5
    icon of address 2 Oriel Court, Omega Park, Alton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -834,139 GBP2024-05-31
    Officer
    icon of calendar 2014-05-14 ~ 2016-02-09
    IIF 28 - Director → ME
  • 6
    HANDMADE FILM PRODUCTIONS (DOGS) LIMITED - 2008-10-22
    icon of address 7 The Broadway, Broadstairs, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-04 ~ 2010-07-29
    IIF 38 - Director → ME
  • 7
    icon of address 7 The Broadway, Broadstairs, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-04 ~ 2010-07-29
    IIF 45 - Director → ME
  • 8
    NORTHSTAR PROPERTY HOLDINGS LIMITED - 1999-11-03
    icon of address The Old School House, Leckhampton Road, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-04 ~ 2010-07-29
    IIF 37 - Director → ME
  • 9
    NORTHSTAR R V HOLDINGS LIMITED - 1999-08-05
    icon of address The Old School House, Leckhampton Road, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-04 ~ 2010-07-29
    IIF 40 - Director → ME
  • 10
    ERICSSON BROADCAST SERICES UK LIMITED - 2012-10-09
    TECHNICOLOR NETWORK SERVICES-UK LIMITED - 2012-10-01
    CORINTHIAN TELEVISION FACILITIES LIMITED - 2005-06-15
    CTV FACILITIES LIMITED - 1995-03-31
    INLAW SEVENTY-NINE LIMITED - 1995-03-29
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-30 ~ 2000-03-31
    IIF 6 - Secretary → ME
  • 11
    icon of address C/ Hw Fisher Acre House, 11-15 William Road, London
    Active Corporate (6 parents)
    Equity (Company account)
    1,246,950 GBP2024-08-31
    Officer
    icon of calendar 2014-01-16 ~ 2018-05-04
    IIF 31 - Director → ME
  • 12
    D'Z TOONZ PUBLISHING LTD. - 2002-05-20
    icon of address 1st Floor, 135 Notting Hill Gate, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,970 GBP2021-05-31
    Officer
    icon of calendar 1993-05-11 ~ 1997-10-27
    IIF 32 - Director → ME
    icon of calendar 2001-05-10 ~ 2002-08-01
    IIF 13 - Secretary → ME
    icon of calendar 1993-05-11 ~ 1997-10-27
    IIF 15 - Secretary → ME
  • 13
    TALISMAN DISTRIBUTION LIMITED - 1998-06-18
    icon of address 7 Alan Road, Wimbledon, London
    Active Corporate (2 parents)
    Equity (Company account)
    -1,733,613 GBP2024-03-31
    Officer
    icon of calendar 1997-04-08 ~ 1998-06-26
    IIF 72 - Director → ME
  • 14
    HANDMADE ENTERTAINMENT LIMITED - 2014-04-09
    icon of address 7 The Broadway, Broadstairs, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-04 ~ 2010-07-29
    IIF 50 - Director → ME
  • 15
    EQUATOR DISTRIBUTION LIMITED - 2006-10-26
    icon of address The Old School House, Leckhampton Road, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-04 ~ 2010-07-29
    IIF 53 - Director → ME
  • 16
    EQUATOR LIBRARIES LIMITED - 2006-06-28
    NORTHSTAR R V LIMITED - 1999-11-03
    icon of address The Old School House, Leckhampton Road, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-04 ~ 2010-07-29
    IIF 52 - Director → ME
  • 17
    icon of address 7 The Broadway, Broadstairs, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-04 ~ 2010-07-29
    IIF 51 - Director → ME
  • 18
    HANDMADE FILMS MUSIC LIMITED - 2016-05-17
    PLANET MARTIAN LIMITED - 2009-07-14
    icon of address 7 The Broadway, Broadstairs, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    38,277 GBP2023-12-31
    Officer
    icon of calendar 2010-02-04 ~ 2010-07-29
    IIF 36 - Director → ME
  • 19
    HANDMADE PLC - 2011-02-02
    EQUATOR GROUP PLC - 2006-06-08
    NORTHSTAR SECURITIES PLC - 1999-06-29
    icon of address Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-01 ~ 2010-07-29
    IIF 44 - Director → ME
  • 20
    HANDMADE GROUP LIMITED - 2007-11-08
    EQUATOR SALES LIMITED - 2005-11-16
    icon of address The Old School House, Leckhampton Road, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-04 ~ 2010-07-29
    IIF 41 - Director → ME
  • 21
    icon of address 7 The Broadway, Broadstairs, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-04 ~ 2010-07-29
    IIF 47 - Director → ME
  • 22
    HANDMADE LIMITED - 2006-06-08
    icon of address The Old School House, Leckhampton Road, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-04 ~ 2010-07-29
    IIF 55 - Director → ME
  • 23
    THE TELSTAR ENTERTAINMENT GROUP PLC - 2001-09-10
    TELSTAR HOLDINGS LIMITED - 1998-04-03
    icon of address Flat 2 37 More Lane, High View, Esher, Surrey, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,236,037 GBP2020-09-30
    Officer
    icon of calendar 1997-11-03 ~ 2000-03-31
    IIF 21 - Director → ME
    icon of calendar 1998-04-30 ~ 2000-03-31
    IIF 12 - Secretary → ME
  • 24
    icon of address Harben House, Harben Parade, Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1998-08-13 ~ 2000-03-31
    IIF 3 - Secretary → ME
  • 25
    icon of address The Old School House, Leckhampton Road, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-04 ~ 2010-07-29
    IIF 56 - Director → ME
  • 26
    icon of address 7 The Broadway, Broadstairs, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,175 GBP2023-12-31
    Officer
    icon of calendar 2010-02-04 ~ 2010-07-29
    IIF 43 - Director → ME
  • 27
    icon of address 7 The Broadway, Broadstairs, Kent
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,192 GBP2023-12-31
    Officer
    icon of calendar 2010-02-04 ~ 2010-07-29
    IIF 39 - Director → ME
  • 28
    METRODOME GROUP PLC - 2013-07-29
    METRODOME FILMS PLC - 1996-11-14
    icon of address Cowgill Holloway Business Recovery Llp, Regency House 45-53 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-11 ~ 2008-06-10
    IIF 27 - Director → ME
  • 29
    HANDMADE FILM PRODUCTIONS (MIRAGE) LIMITED - 2008-12-08
    icon of address 7 The Broadway, Broadstairs, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-04 ~ 2010-07-29
    IIF 49 - Director → ME
  • 30
    ACREAGENT LIMITED - 1993-10-21
    icon of address 15 Dufours Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-21 ~ 2004-10-19
    IIF 48 - Director → ME
    icon of calendar 2002-10-21 ~ 2004-07-22
    IIF 16 - Secretary → ME
  • 31
    GRAVITAS 1007 LIMITED - 1991-05-10
    icon of address 15 Dufours Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-21 ~ 2004-10-19
    IIF 54 - Director → ME
    icon of calendar 2002-10-21 ~ 2004-07-22
    IIF 17 - Secretary → ME
  • 32
    icon of address 27 Mortimer Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -59,428 GBP2024-02-28
    Officer
    icon of calendar 2019-05-20 ~ 2022-06-09
    IIF 71 - Director → ME
  • 33
    RAPID ACTION PACKAGING LIMITED - 2021-05-27
    TELSTAR INTERACTIVE RIGHTS LIMITED - 1997-04-23
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-04-30 ~ 2000-03-31
    IIF 22 - Director → ME
    icon of calendar 1998-04-30 ~ 2000-03-31
    IIF 14 - Secretary → ME
  • 34
    SOUTHBROOK FILM PRODUCTIONS LIMITED - 1999-07-12
    icon of address 7 The Broadway, Broadstairs, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-04 ~ 2010-07-29
    IIF 42 - Director → ME
  • 35
    icon of address 12 The Old Flour Mill, Queen Street, Emsworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,039 GBP2023-12-31
    Officer
    icon of calendar 2001-05-01 ~ 2010-12-01
    IIF 8 - Secretary → ME
  • 36
    icon of address 20 Fulham Broadway, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-30 ~ 2000-03-31
    IIF 4 - Secretary → ME
  • 37
    icon of address Saxonbury House High Street, Wanstead, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -124,281 GBP2023-09-30
    Officer
    icon of calendar 1998-04-30 ~ 1998-04-30
    IIF 24 - Director → ME
    icon of calendar 1998-04-30 ~ 2000-03-29
    IIF 2 - Secretary → ME
  • 38
    icon of address 42-50 Hersham Road, Walton-on-thames, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-30 ~ 2000-03-31
    IIF 1 - Secretary → ME
  • 39
    TELSTAR VIDEO AND INTERACTIVE ENTERTAINMENT LIMITED - 1998-09-22
    TELSTAR VIDEO ENTERTAINMENT LIMITED - 1996-11-25
    CORALCROSS LIMITED - 1989-04-07
    icon of address 58 Hugh Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-30 ~ 1998-04-30
    IIF 23 - Director → ME
    icon of calendar 1998-04-30 ~ 2000-03-31
    IIF 7 - Secretary → ME
  • 40
    SOHO STUDIOS LIMITED - 2006-09-26
    ZOO STUDIOS LIMITED - 1998-12-14
    INLAW FIFTY-ONE LIMITED - 1993-11-03
    icon of address Harben House, Harben Parade, Finchley Road, London
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    798,604 GBP2024-09-30
    Officer
    icon of calendar 1998-04-30 ~ 2000-03-31
    IIF 9 - Secretary → ME
  • 41
    icon of address Ocean House, The Ring, Bracknell, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-11-16 ~ 1999-12-20
    IIF 26 - Director → ME
    icon of calendar 1998-11-16 ~ 1999-08-01
    IIF 11 - Secretary → ME
  • 42
    STARMOSS LIMITED - 1997-02-14
    icon of address 2 Canal Reach, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    60,237 GBP2024-03-31
    Officer
    icon of calendar 1998-04-30 ~ 2000-03-31
    IIF 5 - Secretary → ME
  • 43
    icon of address 1 Lower John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-02 ~ 2020-09-30
    IIF 69 - Director → ME
  • 44
    icon of address Harben House, Harben Parade, Finchley Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-12-15 ~ 2001-05-24
    IIF 10 - 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.