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 Anthony James Thomas

    Related profiles found in government register
  • Mr Anthony James Thomas
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Anthony James Thomas
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Malham Road, London, SE23 1AG, England

      IIF 49
    • icon of address C/o Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

      IIF 50
  • Mr Anthony Thomas James
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Alexandra Drive, Bootle, L20 0EF, United Kingdom

      IIF 51 IIF 52
    • icon of address 16 Alexandra Drive, Bootle, Merseyside, L20 0EF, United Kingdom

      IIF 53
    • icon of address C/o Bridgestones Limited, 2 Cromwell Court, Brunswick Street, Oldham, OL1 1ET

      IIF 54
  • Thomas, Anthony James
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Dartmouth Road, London, SE23 3HN, England

      IIF 55
    • icon of address 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 56 IIF 57
    • icon of address 74, Malham Road, London, SE23 1AG, England

      IIF 58 IIF 59 IIF 60
    • icon of address 77, 77 Malham, Forest Hill, London, Greater London, SE23 1AH, United Kingdom

      IIF 68
    • icon of address 77, Malham Road, Forest Hill, London, Greater London, SE23 1AH, United Kingdom

      IIF 69
    • icon of address C/o Interpath Limited, 10 Fleet Place, London, EC4M 7RB

      IIF 70
    • icon of address Flat 12 Leonard Court, 68 Westbourne Terrace, London, W2 3UF

      IIF 71
  • Thomas, Anthony James
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Lordship Lane, East Dulwich, London, SE22 8EW, Uk

      IIF 72 IIF 73
    • icon of address 1, Lordship Lane, East Dunich, London, SE22 8EW, Uk

      IIF 74
    • icon of address 74, Malham Road, Forest Hill, SE23 1AG, England

      IIF 75
    • icon of address 1, 1 Lordship Lane, East Dulwich, London, Please Select, SE22 8EW, United Kingdom

      IIF 76
    • icon of address 1, Lordship Lane, East Dulwich, London, SE22 8EW, Uk

      IIF 77 IIF 78 IIF 79
    • icon of address 1, Lordship Lane, East Dulwich, London, SE22 8EW, United Kingdom

      IIF 81
    • icon of address 1, Lordship Lane, London, SE22 8EW, England

      IIF 82
    • icon of address 10, Fleet Place, London, EC4M 7QS

      IIF 83
    • icon of address 10, Fleet Place, London, EC4M 7RB

      IIF 84
    • icon of address 74, Malham Road, London, SE23 1AG, England

      IIF 85 IIF 86 IIF 87
    • icon of address 77, Malham Road, Forest Hill, London, Greater London, SE23 1AH, United Kingdom

      IIF 104
    • icon of address 77, Malham Road, Forest Hill, London, Greater, SE23 1AH, United Kingdom

      IIF 105
    • icon of address 77, Malham Road, Forest Hill, London, SE23 1AH

      IIF 106
    • icon of address 77, Malham Road, Forest Hill, London, SE23 1AH, Uk

      IIF 107 IIF 108 IIF 109
    • icon of address 77, Malham Road, London, SE23 1AH, England

      IIF 110
    • icon of address 77, Malham Road, London, SE23 1AH, United Kingdom

      IIF 111
    • icon of address C/o Interpath Limited, 10 Fleet Place, London, EC4M 7RB

      IIF 112
    • icon of address C/o Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

      IIF 113 IIF 114
    • icon of address Griffins, Tavistock House North, Tavistock Square, London, WC1H 9HR

      IIF 115
    • icon of address Jute House, 1 Valmar Works, London, SE5 9NW, United Kingdom

      IIF 116
    • icon of address Jute House, 1 Valmar Works, Valmar Road, London, SE5 9NW, United Kingdom

      IIF 117
    • icon of address Jute House, Unit 1, Valmar Works, London, SE5 9NW

      IIF 118
    • icon of address Barid House, Seebeck Place, Milton Keynes, Buckinghamshire, MK5 8FR

      IIF 119
    • icon of address 101, Staverton, Trowbridge, Wiltshire, BA14 6PE

      IIF 120
  • Thomas, Anthony James
    British entrepeneur born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 12 Leonard Court, 68 Westbourne Terrace, London, W2 3UF

      IIF 121 IIF 122 IIF 123
    • icon of address Flat 12 Leonard Court, 68 Westbourne Terrace, London, W2 3UF, United Kingdom

      IIF 124 IIF 125
    • icon of address Jute House, Valmar Trading Estate, Valmar Road, London, SE5 9NW, United Kingdom

      IIF 126
  • Thomas, Anthony James
    British none born in June 1970

    Resident in England

    Registered addresses and corresponding companies
  • Thomas, Anthony James
    British trader born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 12 Leonard Court, 68 Westbourne Terrace, London, W2 3UF

      IIF 145
  • James, Anthony Thomas
    British company director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Alexandra Drive, Bootle, Merseyside, L20 0EF, United Kingdom

      IIF 146
  • James, Anthony Thomas
    British director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
  • James, Anthony Thomas
    British electrician born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bridgestones Limited, 2 Cromwell Court, Brunswick Street, Oldham, OL1 1ET

      IIF 149
  • James, Anthony Thomas
    British executive director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Rosedale Ln, Scarborough, North Yorkshire, YO125AN, England

      IIF 150
  • Mr James Anthony
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Alexandra Drive, Bootle, L20 0EF, United Kingdom

      IIF 151
  • Thomas, Anthony
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Malham Road, London, SE23 1AG, England

      IIF 152
  • Anthony, James
    British director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Alexandra Drive, Bootle, L20 0EF, United Kingdom

      IIF 153
  • Thomas, Anthony James
    born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Lower Grosvenor Place, London, SW1W 0EN, United Kingdom

      IIF 154
    • icon of address 5th Floor, Ergon House, Horseferry Road, London, SW1P 2AL, United Kingdom

      IIF 155
    • icon of address 74, Malham Road, London, SE23 1AG, England

      IIF 156 IIF 157
    • icon of address 77, Malham Road, London, SE23 1AH, England

      IIF 158
    • icon of address 77, Malham Road, (antic London), London, SE23 1AH, England

      IIF 159
    • icon of address Flat 12, Leonard Court, 68 Westbourne Terrace, London, W2 3UF, United Kingdom

      IIF 160
    • icon of address Jute House, 1 Valmar Works, Valmar Road, London, SE5 9NW

      IIF 161
  • Thomas, Anthony James
    British company director born in June 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Jute House, 1 Valmar Works, London, SE5 9NW

      IIF 162
  • Thomas, Anthony James
    British director born in June 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Jute House, 1 Valmar Works, Camberwell, SE5 9NW, United Kingdom

      IIF 163 IIF 164
    • icon of address 77, Malham Road, Forest Hill, London, SE23 1AH, Uk

      IIF 165
    • icon of address Jute House, 1 Valmar Road, London, SE5 9NW

      IIF 166 IIF 167
    • icon of address Jute House, 1 Valmar Road, London, SE5 9NW, Uk

      IIF 168
    • icon of address Jute House, 1 Valmar Works, London, SE5 9NW, Uk

      IIF 169 IIF 170 IIF 171
  • Thomas, Anthony James
    British property developer born in June 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Flat 12, Leonnard Court, 68 Westbourne Terrace, London, W2 3UF

      IIF 172
  • Thomas, Anthony James
    British accountant born in November 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8th Floor Trafford Plaza, Seymour Grove, Old Trafford, Manchester, M16 0LD

      IIF 173
  • Thomas, Anthony James
    British retired born in November 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 203, Cyncoed Road, Cardiff, CF23 6AJ, Wales

      IIF 174
  • Thomas, Anthony James
    born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thomas, Anthony James
    British chief executive officer born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jute House, Valmar Road, Camberwell, London, SE5 9NW, United Kingdom

      IIF 183
  • Thomas, Anthony James
    British company director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Wood Street, London, EC2V 7QF

      IIF 184
    • icon of address Jute House, 1 Valmar Works, London, SE5 9NW

      IIF 185
  • Thomas, Anthony James
    British consultant born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Bedford Square, London, WC1B 3HX

      IIF 186
    • icon of address Jute House, 1 Valmar Road, London, SE5 9NW

      IIF 187
  • Thomas, Anthony James
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, 1 Lordship Lane, London, SE22 8EW, United Kingdom

      IIF 188
    • icon of address 1, Lordship Lane, London, SE22 8EW, England

      IIF 189
    • icon of address 10, Lower Grosvenor Place, London, SW1W 0EN, United Kingdom

      IIF 190
  • Thomas, Anthony James
    British

    Registered addresses and corresponding companies
    • icon of address 129 Hartington Road, London, SW8 2HB

      IIF 191
  • Thomas, Anthony James
    British company director

    Registered addresses and corresponding companies
    • icon of address 6 Vaughan Road, London, SE5 9NZ

      IIF 192
    • icon of address 8th Floor Trafford Plaza, Seymour Grove, Old Trafford, Manchester, M16 0LD

      IIF 193
  • Thomas, James Anthony
    British

    Registered addresses and corresponding companies
    • icon of address Trafford Plaza, Seymour Grove, Old Trafford, Manchester, M16 0LD

      IIF 194
  • Thomas, James Anthony
    Welsh company director born in November 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 203 Cyncoed Road, Cardiff, CF23 6AJ

      IIF 195 IIF 196 IIF 197
    • icon of address Vision House Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, CF23 8RS

      IIF 199
    • icon of address 95, Tredegar Road, Ebbw Vale, Gwent, NP23 6PG

      IIF 200
    • icon of address Trafford Plaza, Seymour Grove, Manchester, M16 0LD, United Kingdom

      IIF 201
    • icon of address Trafford Plaza, Seymour Grove, Old Trafford, Manchester, M16 0LD, United Kingdom

      IIF 202
  • Thomas, James Anthony
    Welsh director born in November 1953

    Resident in Wales

    Registered addresses and corresponding companies
  • Thomas, James Anthony
    Welsh group commercial manager born in November 1953

    Resident in Wales

    Registered addresses and corresponding companies
  • Anthony, James
    British director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 15, Banbury Court, 193 Worcester Road, Bootle, L20 9AE, United Kingdom

      IIF 221
  • James, Anthony
    British electrician born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 315, Hawthorne Road, Bootle, Merseyside, L20 9AP, United Kingdom

      IIF 222
  • Thomas, James Anthony

    Registered addresses and corresponding companies
    • icon of address 203, Cyncoed Road, Cardiff, South Glamorgan, CF23 6AJ, United Kingdom

      IIF 223
    • icon of address Trafford Plaza, Seymour Grove, Manchester, M16 0LD, United Kingdom

      IIF 224
    • icon of address Trafford Plaza, Seymour Grove, Old Trafford, Manchester, M16 0LD, United Kingdom

      IIF 225
  • Thomas, James Anthony
    born in November 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 203 Cyncoed Road, Cardiff, CF23 6AJ

      IIF 226
  • Thomas, James Anthony
    Welsh

    Registered addresses and corresponding companies
    • icon of address 203 Cyncoed Road, Cardiff, CF23 6AJ

      IIF 227
  • Thomas, James Anthony
    Welsh company director

    Registered addresses and corresponding companies
    • icon of address 203 Cyncoed Road, Cardiff, CF23 6AJ

      IIF 228
child relation
Offspring entities and appointments
Active 70
  • 1
    icon of address 74 Malham Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-11-13 ~ now
    IIF 157 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Has significant influence or controlOE
  • 2
    icon of address 8-10 Old Market Place, Altrincham, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-01-18 ~ dissolved
    IIF 226 - LLP Designated Member → ME
  • 3
    ANTELOPE HOLDING LIMITED - 2008-08-21
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2016-09-06 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Has significant influence or controlOE
  • 4
    ANTIC DESIGN LTD. - 2010-06-07
    FOREST HILL HOTEL LIMITED - 2010-05-27
    icon of address 74 Malham Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    465,501 GBP2023-12-30
    Officer
    icon of calendar 2019-05-17 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2019-12-31 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 5
    TBAC 3 LIMITED - 2011-08-11
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-11-13 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 6
    COMMNEW LIMITED - 2002-04-16
    icon of address 16-17 Boundary Road, Hove, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-01-28 ~ dissolved
    IIF 186 - Director → ME
  • 7
    icon of address 35 Dartmouth Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 8
    icon of address 10 Fleet Place, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2009-10-14 ~ now
    IIF 83 - Director → ME
  • 9
    icon of address 74 Malham Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -250,978 GBP2023-12-31
    Officer
    icon of calendar 2016-10-13 ~ now
    IIF 142 - Director → ME
  • 10
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-08-18 ~ now
    IIF 102 - Director → ME
  • 11
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    In Administration Corporate (1 parent)
    Equity (Company account)
    772,064 GBP2022-12-31
    Officer
    icon of calendar 2019-02-13 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 12
    ANTIC PROPERTIES (WANDSWORTH) LLP - 2024-11-13
    icon of address 74 Malham Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-11-13 ~ now
    IIF 156 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 88 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-14 ~ dissolved
    IIF 184 - Director → ME
  • 14
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    1,505,731 GBP2022-12-31
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 15
    VOLUNTARY ACTION CARDIFF - 2012-01-26
    icon of address Butetown Community Centre, Loudoun Square, Cardiff, Wales
    Active Corporate (10 parents)
    Officer
    icon of calendar 2018-05-04 ~ now
    IIF 174 - Director → ME
  • 16
    icon of address 95 Tredegar Road, Ebbw Vale, Gwent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,004 GBP2021-01-31
    Officer
    icon of calendar 2015-04-03 ~ dissolved
    IIF 200 - Director → ME
    icon of calendar 2014-01-23 ~ dissolved
    IIF 223 - Secretary → ME
  • 17
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2015-11-24 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Has significant influence or controlOE
  • 18
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-11-13 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-05-19 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 19
    ANTICOLOGY LIMITED - 2023-05-01
    ECKOVISION LIMITED - 2017-11-23
    LEWISHAM PUB LIMITED - 2016-11-25
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,661 GBP2023-12-31
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 17 - Has significant influence or controlOE
  • 20
    icon of address 77 Malham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-20 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-05-19 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,953 GBP2024-07-31
    Officer
    icon of calendar 2018-04-24 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Flat 15 Banbury Court, 193 Worcester Road, Bootle, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-23 ~ dissolved
    IIF 221 - Director → ME
  • 23
    icon of address 16 Alexandra Drive, Bootle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ dissolved
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 24
    icon of address 74 Malham Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    66,437 GBP2023-12-31
    Officer
    icon of calendar 2019-05-17 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2019-12-31 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 26
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    In Administration Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2018-09-19 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2018-09-19 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 27
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-15 ~ dissolved
    IIF 159 - LLP Designated Member → ME
  • 28
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 29
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,223 GBP2023-10-31
    Officer
    icon of calendar 2016-10-19 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Herschel House 58 Herschel Street, Slough
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,699,543 GBP2019-12-31
    Officer
    icon of calendar 2015-11-13 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 16 Alexandra Drive, Bootle, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 32
    icon of address 15 Rosedale Ln, Scarborough, North Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -29 GBP2024-11-30
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 150 - Director → ME
  • 33
    icon of address 74 Malham Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    438,289 GBP2022-12-31
    Officer
    icon of calendar 2018-02-21 ~ now
    IIF 98 - Director → ME
  • 34
    GREMIO DE FENCHURCH LTD LTD - 2019-08-19
    TOOTING TRAM AND SOCIAL LIMITED - 2019-07-25
    GINGERBREAD NURSERIES 1 LTD - 2012-01-13
    icon of address 74 Malham Road, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,040,386 GBP2019-12-31
    Officer
    icon of calendar 2017-02-28 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 35
    icon of address C/o Interpath Ltd 10, Fleet Place, London
    In Administration Corporate (1 parent)
    Equity (Company account)
    -200,886 GBP2022-12-31
    Officer
    icon of calendar 2016-05-06 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 36
    BUTTERY LIMITED - 2021-09-02
    CLAPTON PUB LIMITED - 2020-03-03
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,457 GBP2023-12-31
    Officer
    icon of calendar 2019-05-17 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2019-12-31 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 37
    BEGOT LTD - 2024-06-06
    VOLDEN LIMITED - 2019-11-28
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -391,183 GBP2023-05-30
    Officer
    icon of calendar 2018-04-24 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 38
    EAST DULWICH TAVERN LIMITED - 2018-05-17
    DOY 4 LIMITED - 2009-10-12
    icon of address 74 Malham Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,067 GBP2019-12-31
    Officer
    icon of calendar 2017-11-22 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-12-31 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 39
    TESTING AND COMMISSIONING UK LIMITED - 2017-10-27
    icon of address C/o Bridgestones Limited 2 Cromwell Court, Brunswick Street, Oldham
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    27,489 GBP2017-10-01 ~ 2018-09-30
    Officer
    icon of calendar 2016-09-12 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    WESTOW HOUSE LIMITED - 2018-03-07
    DOY 2 LIMITED - 2009-10-12
    icon of address 74 Malham Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    54,286 GBP2020-12-31
    Officer
    icon of calendar 2017-11-22 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Griffins Tavistock House North, Tavistock Square, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2015-11-11 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 315 Hawthorne Road, Bootle, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-25 ~ dissolved
    IIF 222 - Director → ME
  • 43
    JOVE LTD
    - now
    KENNINGTON PARK LIMITED - 2015-12-09
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -99,751 GBP2023-11-30
    Officer
    icon of calendar 2015-11-06 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Has significant influence or controlOE
  • 44
    icon of address 16 Alexandra Drive, Bootle, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-10 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 45
    icon of address 74 Malham Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -144,755 GBP2023-12-31
    Officer
    icon of calendar 2020-05-28 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2019-12-31 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -135,276 GBP2022-12-31
    Officer
    icon of calendar 2015-11-13 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 47
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -474,360 GBP2023-06-30
    Officer
    icon of calendar 2016-05-06 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 49
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    138,856 GBP2022-12-31
    Officer
    icon of calendar 2017-01-19 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 50
    icon of address Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
    Liquidation Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    265,601 GBP2015-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Has significant influence or controlOE
  • 51
    ANTIC LONDON LIMITED - 2024-11-15
    icon of address 74 Malham Road, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -96,763 GBP2022-12-31
    Officer
    icon of calendar 2018-08-24 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 52
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,500 GBP2024-05-31
    Officer
    icon of calendar 2016-05-21 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-05-21 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-11-13 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,192,536 GBP2023-06-30
    Officer
    icon of calendar 2017-07-28 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-05-09 ~ now
    IIF 31 - Has significant influence or controlOE
  • 55
    EKCOVISION LIMITED - 2022-12-15
    icon of address 74 Malham Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -97,833 GBP2022-12-31
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 56
    GREMIO LONDON LIMITED - 2023-04-19
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,377 GBP2023-12-31
    Officer
    icon of calendar 2015-11-13 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 57
    HUMDRUM LIMITED - 2024-05-24
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -430,148 GBP2022-05-31
    Officer
    icon of calendar 2016-05-21 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-05-21 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-01-23 ~ now
    IIF 158 - LLP Designated Member → ME
  • 59
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    2,137,933 GBP2022-12-31
    Officer
    icon of calendar 2021-11-09 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 88 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-06 ~ dissolved
    IIF 172 - Director → ME
  • 61
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-11-13 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Right to appoint or remove directorsOE
  • 62
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,082 GBP2024-06-30
    Officer
    icon of calendar 2016-05-13 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2016-10-16 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 63
    READYDOGMA LIMITED - 1997-10-17
    icon of address 88 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-31 ~ dissolved
    IIF 145 - Director → ME
  • 64
    ECONOMY HR LIMITED - 2007-05-30
    icon of address 8th Floor Trafford Plaza Seymour Grove, Old Trafford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-14 ~ dissolved
    IIF 173 - Director → ME
    icon of calendar 2009-03-31 ~ dissolved
    IIF 193 - Secretary → ME
  • 65
    icon of address 4th Floor, Merchants Court, 2-12 Lord Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,958 GBP2022-03-31
    Officer
    icon of calendar 2019-03-26 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 66
    icon of address Cvr Global Llp New Fetter Place West, 55 Fetter Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-03 ~ dissolved
    IIF 162 - Director → ME
  • 67
    icon of address 101, Staverton, Trowridge, Wiltshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-16 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 68
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -120,778 GBP2023-12-31
    Officer
    icon of calendar 2016-05-24 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 69
    icon of address Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-09-30 ~ dissolved
    IIF 119 - Director → ME
  • 70
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    642,415 GBP2024-07-11
    Officer
    icon of calendar 2016-09-06 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
Ceased 69
  • 1
    icon of address 74 Malham Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-10-01 ~ 2013-08-16
    IIF 161 - LLP Designated Member → ME
  • 2
    ANTELOPE HOLDING LIMITED - 2008-08-21
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2015-11-13 ~ 2016-09-06
    IIF 106 - Director → ME
    icon of calendar 2006-09-29 ~ 2013-08-16
    IIF 118 - Director → ME
  • 3
    ANTIC DESIGN LTD. - 2010-06-07
    FOREST HILL HOTEL LIMITED - 2010-05-27
    icon of address 74 Malham Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    465,501 GBP2023-12-30
    Officer
    icon of calendar 2009-11-03 ~ 2013-08-19
    IIF 143 - Director → ME
  • 4
    TBAC 3 LIMITED - 2011-08-11
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2016-05-19 ~ 2016-09-06
    IIF 73 - Director → ME
    icon of calendar 2015-11-13 ~ 2015-11-13
    IIF 129 - Director → ME
    icon of calendar 2009-11-11 ~ 2013-08-15
    IIF 144 - Director → ME
  • 5
    ANTELOPE PUB LIMITED - 2010-06-07
    icon of address Cvr Global Llp, 20 Furnival Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-26 ~ 2013-08-16
    IIF 163 - Director → ME
  • 6
    APOLLO WATCH PRODUCTS PLC - 2014-01-30
    APOLLO LEATHER HOLDINGS PLC - 1988-10-06
    GRAYSAND LIMITED - 1978-12-31
    icon of address 6 Snow Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-06-12
    IIF 196 - Director → ME
    icon of calendar ~ 1991-12-16
    IIF 227 - Secretary → ME
  • 7
    DOY 3 LIMITED - 2009-10-12
    icon of address 3rd Floor Tootal House, 56 Oxford Street, Manchester, Greater Manchester
    Liquidation Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-09-09 ~ 2013-08-19
    IIF 123 - Director → ME
  • 8
    icon of address 3rd Floor, Tootal House, 56 Oxford Street, Manchester, Greater Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2019-07-05 ~ 2021-02-23
    IIF 56 - Director → ME
  • 9
    ANTIC PROPERTIES (WANDSWORTH) LLP - 2024-11-13
    icon of address 74 Malham Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-11-03 ~ 2013-08-16
    IIF 182 - LLP Designated Member → ME
  • 10
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-06-26 ~ 2013-08-13
    IIF 154 - LLP Designated Member → ME
  • 11
    icon of address 88 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-24 ~ 2007-06-11
    IIF 191 - Secretary → ME
    icon of calendar 2000-02-14 ~ 2005-03-23
    IIF 192 - Secretary → ME
  • 12
    icon of address 6th Floor St Magnus House, 3 Lower Thames Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-10 ~ 2013-08-13
    IIF 181 - LLP Designated Member → ME
  • 13
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2016-05-19 ~ 2016-09-06
    IIF 78 - Director → ME
    icon of calendar 2015-11-13 ~ 2015-11-13
    IIF 127 - Director → ME
    icon of calendar 2012-11-23 ~ 2013-08-16
    IIF 117 - Director → ME
  • 14
    TRUSHELFCO (NO.2151) LIMITED - 1996-06-05
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 1997-04-01 ~ 1997-12-02
    IIF 195 - Director → ME
  • 15
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-01-30 ~ 2013-08-13
    IIF 175 - LLP Designated Member → ME
  • 16
    icon of address 77 Malham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-19 ~ 2016-09-06
    IIF 79 - Director → ME
    icon of calendar 2015-11-13 ~ 2015-11-13
    IIF 131 - Director → ME
    icon of calendar 2015-11-13 ~ 2018-04-24
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-05-19 ~ 2018-04-24
    IIF 48 - Ownership of shares – 75% or more OE
  • 17
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,953 GBP2024-07-31
    Officer
    icon of calendar 2016-05-19 ~ 2016-09-06
    IIF 81 - Director → ME
    icon of calendar 2015-11-13 ~ 2015-11-13
    IIF 128 - Director → ME
    icon of calendar 2015-11-13 ~ 2018-04-24
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-07-30 ~ 2018-04-24
    IIF 47 - Ownership of shares – 75% or more OE
  • 18
    TAVERNIUS LIMITED - 2017-07-13
    OLD RED LION KENNINGTON LIMITED - 2010-05-21
    icon of address 3rd Floor Tootal House, 56 Oxford Street, Manchester, Greater Manchester
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2009-12-15 ~ 2013-08-19
    IIF 116 - Director → ME
  • 19
    DUMMUIES WINDFARM LIMITED - 2005-09-30
    EVER 2503 LIMITED - 2005-02-18
    icon of address Elfed House Oak Tree Court, Cardiff Gate Business Park, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-26 ~ 2013-12-31
    IIF 199 - Director → ME
  • 20
    icon of address Westwood Way, Westwood Business Park, Coventry
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-10-23 ~ 2005-06-17
    IIF 198 - Director → ME
  • 21
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-05-19 ~ 2010-09-21
    IIF 164 - Director → ME
  • 22
    UNITED UTILITIES GAS PIPELINES LIMITED - 2003-11-07
    HYDER GAS NETWORKS LIMITED - 2001-01-03
    HYDER PRIVATE NETWORKS LIMITED - 2000-07-18
    WW14 LIMITED - 1998-02-19
    icon of address 1st Floor, Bluebird House, Mole Business Park, Leatherhead, Surrey, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2000-07-13 ~ 2000-12-27
    IIF 212 - Director → ME
  • 23
    TEESSIDE POWER LIMITED - 2008-11-18
    SHELFCO (NO. 490) LIMITED - 1990-05-03
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1996-06-24 ~ 1999-04-30
    IIF 205 - Director → ME
  • 24
    GREMIO DE FENCHURCH LTD LTD - 2019-08-19
    TOOTING TRAM AND SOCIAL LIMITED - 2019-07-25
    GINGERBREAD NURSERIES 1 LTD - 2012-01-13
    icon of address 74 Malham Road, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,040,386 GBP2019-12-31
    Officer
    icon of calendar 2012-02-21 ~ 2013-08-19
    IIF 187 - Director → ME
  • 25
    BUTTERY LIMITED - 2021-09-02
    CLAPTON PUB LIMITED - 2020-03-03
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,457 GBP2023-12-31
    Officer
    icon of calendar 2011-04-18 ~ 2013-08-19
    IIF 183 - Director → ME
  • 26
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2009-12-09 ~ 2013-08-13
    IIF 176 - LLP Designated Member → ME
    icon of calendar 2009-12-09 ~ 2013-08-13
    IIF 155 - LLP Member → ME
  • 27
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-10-17 ~ 2021-03-24
    IIF 111 - Director → ME
  • 28
    BEGOT LTD - 2024-06-06
    VOLDEN LIMITED - 2019-11-28
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -391,183 GBP2023-05-30
    Officer
    icon of calendar 2016-05-19 ~ 2016-09-06
    IIF 72 - Director → ME
    icon of calendar 2016-04-15 ~ 2016-04-15
    IIF 76 - Director → ME
    icon of calendar 2015-11-13 ~ 2016-04-15
    IIF 188 - Director → ME
    icon of calendar 2015-11-13 ~ 2018-04-24
    IIF 120 - Director → ME
  • 29
    INFRASTRUCTURE INVESTMENTS LIMITED - 1996-03-21
    FASTOPEN LIMITED - 1994-11-14
    icon of address 1 Kingsway, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-04 ~ 1997-12-03
    IIF 204 - Director → ME
  • 30
    INFINIS HYDRO LIMITED - 2018-02-23
    CWMORTHIN HYDRO LIMITED - 2013-03-15
    WALES ELECTRICITY GENERATING (CYNHYRCHU TRYDAN CYMRU) LIMITED - 1995-11-14
    LAKETRACK LIMITED - 1989-03-23
    icon of address C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-05-20 ~ 2000-12-20
    IIF 215 - Director → ME
  • 31
    EAST DULWICH TAVERN LIMITED - 2018-05-17
    DOY 4 LIMITED - 2009-10-12
    icon of address 74 Malham Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,067 GBP2019-12-31
    Officer
    icon of calendar 2009-09-09 ~ 2013-08-19
    IIF 122 - Director → ME
  • 32
    WESTOW HOUSE LIMITED - 2018-03-07
    DOY 2 LIMITED - 2009-10-12
    icon of address 74 Malham Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    54,286 GBP2020-12-31
    Officer
    icon of calendar 2009-09-09 ~ 2013-08-19
    IIF 121 - Director → ME
  • 33
    icon of address 101 Staverton, Trowbridge, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-13 ~ 2016-09-06
    IIF 135 - Director → ME
  • 34
    MOUCHEL BUSINESS SERVICES LIMITED - 2015-07-20
    HBS BUSINESS SERVICES GROUP LIMITED - 2007-10-19
    HYDER BUSINESS SERVICES GROUP LIMITED - 2002-06-19
    WW24 LIMITED - 2000-02-29
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-02-23 ~ 2000-12-07
    IIF 216 - Director → ME
  • 35
    icon of address Exchange Tower, 19 Canning Street, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-23 ~ 2013-11-08
    IIF 209 - Director → ME
  • 36
    ENSCO 847 LIMITED - 2011-05-06
    icon of address Vision House, Oak Tree Court Mulberry Drive, Cardiff Gate Business Park, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -70,030 GBP2020-04-30
    Officer
    icon of calendar 2011-08-26 ~ 2016-03-01
    IIF 210 - Director → ME
    icon of calendar 2011-04-28 ~ 2013-11-08
    IIF 194 - Secretary → ME
  • 37
    KIRBY MOOR WINDFARM LIMITED - 1992-08-13
    icon of address Auckland House, Lydiard Fields, Great Western Way, Swindon, Wiltshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-09-16 ~ 1997-01-08
    IIF 206 - Director → ME
  • 38
    KINETICA SOLAR LIMITED - 2014-10-29
    icon of address Vision House Oak Tree Court, Mulberry Drive Pontprennau, Cardiff, Wales
    Dissolved Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2012-11-23 ~ 2013-11-08
    IIF 202 - Director → ME
    icon of calendar 2012-11-23 ~ 2013-11-08
    IIF 225 - Secretary → ME
  • 39
    icon of address 74 Malham Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -144,755 GBP2023-12-31
    Officer
    icon of calendar 2010-09-22 ~ 2013-08-19
    IIF 190 - Director → ME
  • 40
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -135,276 GBP2022-12-31
    Officer
    icon of calendar 2016-07-12 ~ 2016-09-06
    IIF 107 - Director → ME
    icon of calendar 2016-05-19 ~ 2016-07-12
    IIF 77 - Director → ME
    icon of calendar 2015-11-13 ~ 2015-11-13
    IIF 134 - Director → ME
    icon of calendar 2012-10-22 ~ 2013-08-16
    IIF 168 - Director → ME
  • 41
    WESTERN POWER DISTRIBUTION INVESTMENTS LIMITED - 2022-09-20
    HYDER INDUSTRIAL GROUP LIMITED - 2004-06-25
    SOUTH WALES ELECTRICITY GENERATING LIMITED - 2000-04-14
    SOUTH WALES ELECTRICITY GENERATING (CYNHYRCHU TRYDAN DE CYMRU) LIMITED - 1990-10-22
    SOUTH WALES ELECTRICITY GENERATING (CYNHYRCHU TRYDAM DE CYMRU) LIMITED - 1988-06-08
    MEASURER LIMITED - 1988-05-26
    icon of address Avonbank, Feeder Road, Bristol
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 1997-03-27 ~ 2001-03-07
    IIF 219 - Director → ME
  • 42
    NM GREEN ENERGY LIMITED - 2005-01-31
    UNITED UTILITIES GREEN ENERGY LIMITED - 2004-12-20
    HYDER INDUSTRIAL LIMITED - 2001-06-08
    WELSH WATER INDUSTRIAL SERVICES LIMITED - 1996-03-21
    WELSH WATER OVERSEAS HOLDINGS LIMITED - 1993-05-13
    ALNERY NO. 843 LIMITED - 1991-03-27
    icon of address First Floor 500 Pavilion Drive, Northampton Business Park, Northampton
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1996-04-04 ~ 2000-12-20
    IIF 207 - Director → ME
  • 43
    icon of address Ely Harbour, Ferry Rd, Grangetown, Cardiff
    Active Corporate (12 parents)
    Equity (Company account)
    2,425,768 GBP2024-11-30
    Officer
    icon of calendar 2004-04-28 ~ 2017-03-29
    IIF 197 - Director → ME
    icon of calendar 2004-04-28 ~ 2007-08-24
    IIF 228 - Secretary → ME
  • 44
    icon of address 3rd Floor, Tootal House, 56 Oxford Street, Manchester, Greater Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2019-09-04 ~ 2021-02-23
    IIF 57 - Director → ME
    icon of calendar 2012-06-07 ~ 2013-08-19
    IIF 125 - Director → ME
  • 45
    NATIONAL POWER SOUTH AUSTRALIA INVESTMENTS LIMITED - 2000-11-27
    BEDLINOG WINDFARM LIMITED - 1999-02-04
    RHOSWEN WINDFARM LIMITED - 1996-06-21
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-06-28 ~ 1997-01-08
    IIF 203 - Director → ME
  • 46
    KINETICA LLANNON LIMITED - 2014-06-19
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-04-15 ~ 2013-11-08
    IIF 201 - Director → ME
    icon of calendar 2013-04-15 ~ 2013-11-08
    IIF 224 - Secretary → ME
  • 47
    PHOENIX ELECTRICAL COMPANY LIMITED - 2013-06-24
    icon of address 1st Floor 25 Camperdown Street, London
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    44,868,000 GBP2024-09-30
    Officer
    icon of calendar 1998-03-31 ~ 2001-01-26
    IIF 214 - Director → ME
  • 48
    GEORGE HENRY LEE LLP - 2012-05-31
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-05-18 ~ 2013-08-13
    IIF 160 - LLP Designated Member → ME
  • 49
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2016-05-19 ~ 2016-09-06
    IIF 80 - Director → ME
    icon of calendar 2015-11-13 ~ 2015-11-13
    IIF 132 - Director → ME
    icon of calendar 2012-07-12 ~ 2013-08-16
    IIF 166 - Director → ME
  • 50
    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 2000-05-09 ~ 2000-12-07
    IIF 217 - Director → ME
  • 51
    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 2000-06-20 ~ 2000-12-07
    IIF 218 - Director → ME
  • 52
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,192,536 GBP2023-06-30
    Officer
    icon of calendar 2015-11-13 ~ 2016-05-09
    IIF 130 - Director → ME
    icon of calendar 2012-03-23 ~ 2013-08-16
    IIF 171 - Director → ME
  • 53
    TRUSHELFCO (NO. 1679) LIMITED - 1991-05-10
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-01 ~ 2000-07-25
    IIF 211 - Director → ME
  • 54
    GREMIO LONDON LIMITED - 2023-04-19
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,377 GBP2023-12-31
    Officer
    icon of calendar 2016-07-12 ~ 2016-09-06
    IIF 165 - Director → ME
    icon of calendar 2016-05-19 ~ 2016-07-12
    IIF 74 - Director → ME
    icon of calendar 2015-11-13 ~ 2015-11-13
    IIF 138 - Director → ME
    icon of calendar 2012-10-23 ~ 2013-08-16
    IIF 169 - Director → ME
  • 55
    icon of address C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-05-20 ~ 2000-12-20
    IIF 208 - Director → ME
  • 56
    icon of address Jute House, 1 Valmar Works, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-26 ~ 2013-08-16
    IIF 170 - Director → ME
  • 57
    SWALEC ENTERPRISES LIMITED - 1993-03-26
    POWER FINANCIAL SERVICES LIMITED - 1993-02-24
    MARKETNOTCH LIMITED - 1993-01-19
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-05-08 ~ 2000-12-20
    IIF 220 - Director → ME
  • 58
    TRUSHELFCO (NO. 1682) LIMITED - 1991-05-03
    icon of address 15 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-03-27 ~ 2000-07-25
    IIF 213 - Director → ME
  • 59
    DOY LIMITED - 2014-08-06
    icon of address 101 Staverton, Trowbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-15 ~ 2016-09-06
    IIF 189 - Director → ME
    icon of calendar 2006-10-17 ~ 2013-08-16
    IIF 126 - Director → ME
  • 60
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-12-24 ~ 2013-08-13
    IIF 178 - LLP Designated Member → ME
  • 61
    icon of address 6th Floor St Magnus House, 3 Lower Thames Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-21 ~ 2013-08-13
    IIF 179 - LLP Designated Member → ME
  • 62
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2004-10-15 ~ 2013-08-16
    IIF 185 - Director → ME
  • 63
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,082 GBP2024-06-30
    Officer
    icon of calendar 2003-10-16 ~ 2013-08-16
    IIF 71 - Director → ME
  • 64
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-12-10 ~ 2013-08-13
    IIF 180 - LLP Designated Member → ME
  • 65
    icon of address 4385, 07391846: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,686 GBP2017-09-30
    Officer
    icon of calendar 2010-09-29 ~ 2010-11-01
    IIF 124 - Director → ME
  • 66
    icon of address 101, Staverton, Trowridge, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-01 ~ 2016-09-06
    IIF 109 - Director → ME
    icon of calendar 2012-07-02 ~ 2013-08-16
    IIF 167 - Director → ME
  • 67
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-09-02 ~ 2013-08-13
    IIF 177 - LLP Designated Member → ME
  • 68
    icon of address Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-14 ~ 2016-06-21
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-16
    IIF 4 - Has significant influence or control OE
  • 69
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    642,415 GBP2024-07-11
    Officer
    icon of calendar 2016-07-11 ~ 2016-09-06
    IIF 108 - Director → ME
    icon of calendar 2016-05-19 ~ 2016-07-11
    IIF 136 - Director → ME
    icon of calendar 2015-11-13 ~ 2015-11-13
    IIF 133 - Director → ME
    icon of calendar 2015-11-13 ~ 2018-04-24
    IIF 105 - Director → 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.