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

Swallow, Malcolm James

    Related profiles found in government register
  • Swallow, Malcolm James
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Clarendon Road, South Woodford, London, E18 2AW, England

      IIF 1
  • Swallow, Malcolm James
    British accountant born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Swallow, Malcolm James
    British business consultant born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Clarendon Road, Woodford, London, E18 2AW

      IIF 7
  • Swallow, Malcolm James
    British certified chartered accountant born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Cannon Workshops, Cannon Drive, London, E14 4AS, United Kingdom

      IIF 8
  • Swallow, Malcolm James
    British chartered accountant born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Cannon Workshops, Cannon Drive, London, E14 4AS

      IIF 9 IIF 10
    • icon of address 128, Cannon Workshops, Cannon Drive, London, E14 4AS, England

      IIF 11 IIF 12
    • icon of address 128, Cannon Workshops, Cannon Drive, London, E14 4AS, United Kingdom

      IIF 13
    • icon of address 128 Cannon Workshops, Cannon Drive, London, London, E14 4AS, England

      IIF 14
    • icon of address 128, Cannon Workshops, Cannon Drive, London, Uk, E14 4AS, United Kingdom

      IIF 15
    • icon of address 18, Clarendon Rd, London, London, E14 4AS, England

      IIF 16
    • icon of address 18, Clarendon Road, London, London, E18 2AW, United Kingdom

      IIF 17
    • icon of address 18 Clarendon Road, Woodford, London, E18 2AW

      IIF 18 IIF 19 IIF 20
  • Swallow, Malcolm James
    British chartered accountants born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Cannon Workshops, Cannon Drive, London, London, E14 4AS, England

      IIF 24
  • Swallow, Malcolm James
    British chartered accoutant born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Clarendon Road, South Woodford, London, London, E18 2AW, United Kingdom

      IIF 25 IIF 26 IIF 27
  • Swallow, Malcolm James
    British design director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Cannon Workshops, Cannon Drive, London, London, E14 4AS, England

      IIF 28
  • Swallow, Malcolm James
    British director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Swallow, Malcolm James
    British fiscal doormat born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Cannon Workshops, Cannon Drive, London, E14 4AS

      IIF 88
  • Swallow, Malcom James
    British director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 364-368 Cranbrook Rd, Gants Hill, London, IG2 6HY, England

      IIF 89 IIF 90
  • Swallow, Malcom James
    English director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Cannon Workshops, 3 Cannon Drive, London, E14 4AS, England

      IIF 91
  • Swallow, Malcolm James
    born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Clarendon Road, S Woodford, London, , E18 8AW,

      IIF 92
  • Swallow, James
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128 Cannon Workshops, 3 Cannon Drive, London, E14 4AS, England

      IIF 93 IIF 94
  • Swallow, James Malcolm
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Swallow, James Malcolm
    British certified chartered accountant born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128 Cannon Workshops, Cannon Drive, London, E14 4AS, England

      IIF 123
  • Swallow, James Malcolm
    British chartered accountant born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Swallow, James Malcolm
    British chartered accountants born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128 Cannon Workshops, Cannon Drive, London, E14 4AS

      IIF 152
  • Swallow, James Malcolm
    British commercial director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128 Cannon Workshops, Cannon Drive, Canary Wharf, London, E14 4AS, England

      IIF 153
    • icon of address 243, South Park Drive, Ilford, IG3 9AL, England

      IIF 154
  • Swallow, James Malcolm
    British company director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75-76, Blackfriars Road, London, SE1 8HA

      IIF 155
  • Swallow, James Malcolm
    British director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128 Cannon Workshops, Cannon Drive, Canary Wharf, London, E14 4AS, United Kingdom

      IIF 156
    • icon of address 3 Kebie Court, 10 Hayling Way, Edgwere, HA8 8BN, England

      IIF 157
    • icon of address 128 Cannon Workshops, Cannon Drive, Canary Wharf, London, E14 4AS, England

      IIF 158
    • icon of address 128, Cannon Workshops, Cannon Drive, London, E14 4AS

      IIF 159
    • icon of address 128 Cannon Workshops, Cannon Drive, London, E14 4AS, England

      IIF 160 IIF 161 IIF 162
  • Swallow, James Malcolm
    British other service activities not elsewhere classified born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Cannon Workshops, Cannon Drive, London, E14 4AS

      IIF 164
    • icon of address 128 Cannon Workshops, Cannon Drive, London, E14 4AS, England

      IIF 165
  • James Malcolm Swallow
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Cannon Workshops, Cannon Drive, London, E14 4AS, United Kingdom

      IIF 166
  • Mr James Malcolm Swallow
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 243, South Park Drive, Ilford, IG3 9AL, England

      IIF 167 IIF 168
    • icon of address 50, Broad Green Road, Liverpool, L13 5SF, England

      IIF 169
    • icon of address 128 Cannon Workshops, Cannon Drive, Canary Wharf, London, E14 4as, E14 4AS, United Kingdom

      IIF 170
    • icon of address 128, Cannon Workshops, Cannon Drive, London, E14 4AS

      IIF 171
    • icon of address 128 Cannon Workshops, Cannon Drive, London, E14 4AS, England

      IIF 172
    • icon of address 128 Cannon Workshops, Cannon Drive, London, E14 4AS, United Kingdom

      IIF 173 IIF 174 IIF 175
    • icon of address 128, Cannon Workshops, Cannon Drive, London, London, E14 4AS

      IIF 179
  • James Swallow
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Cannon Workshops, 3 Cannon Drive, London, E14 4AS, England

      IIF 180 IIF 181
  • Swallow, Malcolm James
    British

    Registered addresses and corresponding companies
    • icon of address 18 Clarendon Road, Woodford, London, E18 2AW

      IIF 182
  • Swallow, Malcolm James
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 18 Clarendon Road, Woodford, London, E18 2AW

      IIF 183
  • Swallow, James Malcolm
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Cannon Drive, London, E14 4AS, England

      IIF 184
    • icon of address 128, Cannon Workshops, Cannon Drive, London, E14 4AS

      IIF 185 IIF 186
    • icon of address 128, Cannon Workshops, Cannon Drive, London, E14 4AS, England

      IIF 187 IIF 188 IIF 189
    • icon of address 128 Cannon Workshops, Cannon Drive, London, L, E14 4AS, United Kingdom

      IIF 191
    • icon of address 128, Cannon Workshops, Cannon Drive, London, London, E14 4AS

      IIF 192
    • icon of address 18, Clarendon Rd, London, London, E18 2AW, England

      IIF 193
    • icon of address 18 Clarendon Road, South Woodford, London, E18 2AW

      IIF 194 IIF 195
  • Swallow, James Malcolm
    British accountant born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Cannon Workshops, Cannon Drive, London, E14 4AS, England

      IIF 196 IIF 197
    • icon of address 128, Cannon Workshops, Cannon Drive, London, E14 4AS, United Kingdom

      IIF 198
    • icon of address 18 Clarendon Road, South Woodford, London, E18 2AW

      IIF 199 IIF 200 IIF 201
    • icon of address 18 Clarendon Road, Woodford, London, E18 2AW

      IIF 202
  • Swallow, James Malcolm
    British business development born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Cannon Workshops, Cannon Drive, London, E14 4AS, England

      IIF 203
  • Swallow, James Malcolm
    British cca born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Clarendon Road, South Woodford, London, E18 2AW

      IIF 204
  • Swallow, James Malcolm
    British chartered accountant born in March 1956

    Resident in England

    Registered addresses and corresponding companies
  • Swallow, James Malcolm
    British chartered accoutant born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128 Cannon Workshops, Cannon Drive, London, E14 4AS

      IIF 295
  • Swallow, James Malcolm
    British chartered ccountant born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Cannon Workshops, Cannon Drive, London, E14 4AS, United Kingdom

      IIF 296
  • Swallow, James Malcolm
    British coffee seller born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128 Cannon Workshops, Cannon Drive, London, London, E14 4AS, England

      IIF 297
  • Swallow, James Malcolm
    British company director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
  • Swallow, James Malcolm
    British director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Clarendon Road, South Woodford, London, E18 2AW

      IIF 302
    • icon of address Hunter House, 109 Snakes Lane, Woodford Green, Essex, IG8 0DY

      IIF 303
  • Swallow, James Malcolm
    British essex accountant born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Clarendon Road, South Woodford, London, E18 2AW

      IIF 304
  • Swallow, James Malcolm
    British none born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Clarendon Road, South Woodford, London, E18 2AW

      IIF 305
  • Swallow, James Malcolm, Mr.
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128 Cannon Workshops, Cannon Drive, London, E14 4AS, England

      IIF 306 IIF 307 IIF 308
    • icon of address 128 Cannon Workshops, Cannon Drive, London, London, E14 4AS, United Kingdom

      IIF 309
  • Swallow, James Malcolm, Mr.
    British chartered accountant born in March 1956

    Resident in England

    Registered addresses and corresponding companies
  • Swallow, James Malcolm, Mr.
    British technologist born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Cannon Workshops, Cannon Drive, London, London, E14 4AS, England

      IIF 315
  • Swallow, James Malcolm
    British chartered accountant born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128 Cannon Workshops, Cannon Drive, London, E14 4AS

      IIF 316
  • Swallow, James Malcolm
    British company director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128 Cannon Workshops, Cannon Drive, London, E14 4AS, England

      IIF 317
  • Grinbergs, Kaspars
    Latvian director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38c, Harmer Street, Gravesend, Kent, DA12 2AX, England

      IIF 318
  • Mr James Malcolm Swallow
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
  • Mr. James Malcolm Swallow
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Cannon Drive, London, E14 4AS, England

      IIF 381
    • icon of address 128, Cannon Workshops, Cannon Drive, London, E14 4AS

      IIF 382 IIF 383
    • icon of address 128 Cannon Workshops, Cannon Drive, London, E14 4AS, England

      IIF 384 IIF 385 IIF 386
    • icon of address 128 Cannon Workshops, Cannon Drive, London, E14 4AS, United Kingdom

      IIF 387 IIF 388
    • icon of address 128 Cannon Workshops, Cannon Drive, London, London, E14 4AS, United Kingdom

      IIF 389
  • Mr Malcolm James Swallow
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128 Cannon Workshops, Cannon Drive, London, E14 4AS, United Kingdom

      IIF 390
  • Mr. James Malcom Swallow
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128 Cannon Workshops, Cannon Drive, London, E14 4AS, England

      IIF 391
  • Mr. Malcolm James Swallow
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
  • Grinbergs, Kaspars, Mr.
    Latvian importer born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38c, Harmer Street, Gravesend, Kent, DA12 2AX, United Kingdom

      IIF 394
  • Swallow, James Malcolm
    British

    Registered addresses and corresponding companies
    • icon of address 128, Cannon Drive, London, E14 4AS, England

      IIF 395
    • icon of address 128, Cannon Workshops, Cannon Drive, London, E14 4AS, United Kingdom

      IIF 396 IIF 397
    • icon of address 18 Clarendon Road, South Woodford, London, E18 2AW

      IIF 398 IIF 399
  • Swallow, James Malcolm
    British co director

    Registered addresses and corresponding companies
    • icon of address 18 Clarendon Road, South Woodford, London, E18 2AW

      IIF 400
  • Swallow, James Malcolm
    British company director

    Registered addresses and corresponding companies
    • icon of address 18 Clarendon Road, South Woodford, London, E18 2AW

      IIF 401
  • Mr James Swallow
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128 Cannon Workshops, 3 Cannon Drive, London, E14 4AS, England

      IIF 402
    • icon of address 128 Cannon Workshops, Cannon Drive, London, E14 4AS, United Kingdom

      IIF 403
  • Swallow, James Malcolm
    born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Clarendon Road, S Woodford, London, E18 2AW

      IIF 404
  • Swallow, James Malcolm

    Registered addresses and corresponding companies
    • icon of address 364-368, Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6HY, England

      IIF 405 IIF 406
    • icon of address 128 Cannon Workshops, Cannon Drive, Canary Wharf, London, E14 4AS, England

      IIF 407
    • icon of address 128 Cannon Workshops, Cannon Drive, Canary Wharf, London, E14 4AS, United Kingdom

      IIF 408
    • icon of address 128, Cannon Workshops, Cannon Drive, London, E14 4AS

      IIF 409 IIF 410
    • icon of address 128 Cannon Workshops, Cannon Drive, London, London, E14 4AS, England

      IIF 411 IIF 412
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 413
  • Swallow, Malcolm

    Registered addresses and corresponding companies
    • icon of address 128 Cannon Workshops, Cannon Drive, London, E14 4AS, England

      IIF 414 IIF 415
    • icon of address 18, Clarendon Road, South Woodford, London, E18 2AW, England

      IIF 416 IIF 417
  • Swallow, James Malcolm, Mr.

    Registered addresses and corresponding companies
    • icon of address 128, Cannon Workshops, Cannon Drive, London, E14 4AS

      IIF 418
child relation
Offspring entities and appointments
Active 103
  • 1
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 217 - Director → ME
  • 2
    icon of address 128 Cannon Workshops Cannon Drive, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-26 ~ dissolved
    IIF 311 - Director → ME
  • 3
    IT TRAVELLING LIMITED - 2000-03-06
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (2 parents)
    Equity (Company account)
    -57,749 GBP2024-08-31
    Officer
    icon of calendar 1999-05-10 ~ now
    IIF 186 - Director → ME
  • 4
    HARMONIUM TRADING LIMITED - 2013-07-24
    MERCANTILE MARINE FINANCE LIMITED - 2021-04-19
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (4 parents)
    Equity (Company account)
    -122,618 GBP2023-12-31
    Officer
    icon of calendar 2010-01-18 ~ now
    IIF 108 - Director → ME
    icon of calendar 2016-07-01 ~ now
    IIF 409 - Secretary → ME
  • 5
    icon of address 128, Cannon Workshops Cannon Drive, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-05-24 ~ now
    IIF 114 - Director → ME
  • 6
    MERCANTILE MARINE (HOLDINGS) LIMITED - 2022-06-17
    MERCANTILE MARINE LIMITED - 2020-06-18
    SCOPE OFFICE SOLUTIONS LIMITED - 2017-07-03
    SCOPE INDUSTRIAL & MARINE SERVICES LIMITED - 2000-10-13
    icon of address 128 Cannon Workshops Cannon Drive, Canary Wharf, London, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    32,049 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 184 - Director → ME
    icon of calendar 1995-10-28 ~ now
    IIF 395 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 341 - Ownership of shares – 75% or moreOE
  • 7
    VERTIUM ENERGY LIMITED - 2019-03-21
    EUROPINE LIMITED - 2008-12-11
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    -30,847 GBP2024-03-31
    Officer
    icon of calendar 2006-03-24 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 382 - Ownership of shares – 75% or moreOE
  • 8
    WESTMINSTER ENTERPRISES LIMITED - 2024-04-18
    EPITOME POWER (UK) LTD - 2022-07-07
    EPITOME TRADING LIMITED - 2023-05-23
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (3 parents)
    Equity (Company account)
    100,423 GBP2023-12-31
    Officer
    icon of calendar 2013-04-17 ~ now
    IIF 190 - Director → ME
    icon of calendar 2024-04-01 ~ now
    IIF 418 - Secretary → ME
  • 9
    ABELL MORLISS NOMINEES LIMITED - 2020-02-28
    PHONON COMPUTING LIMITED - 1997-05-06
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (1 parent, 17 offsprings)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 1997-02-07 ~ now
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 358 - Ownership of shares – 75% or moreOE
  • 10
    CIXELSYD LIMITED - 2025-04-25
    icon of address 128 Cannon Workshops 3 Cannon Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ now
    IIF 332 - Ownership of shares – 75% or moreOE
    IIF 332 - Ownership of voting rights - 75% or moreOE
    IIF 332 - Right to appoint or remove directorsOE
  • 11
    ABELL MORLISS INTERNATIONAL LIMITED - 2010-06-02
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,344 GBP2024-12-31
    Officer
    icon of calendar 1999-07-05 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 354 - Ownership of shares – 75% or moreOE
  • 12
    LOCKDOWN TRADING LIMITED - 2022-06-24
    icon of address 128 Cannon Workshops 3 Cannon Drive, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,951 GBP2024-12-31
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 99 - Director → ME
  • 13
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-13 ~ dissolved
    IIF 312 - Director → ME
  • 14
    IDCOM STUDIO WORLDWIDE LIMITED - 2023-04-21
    MERCANTILE SUPPLIES LTD - 2025-03-18
    icon of address 50 Broad Green Road, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2019-07-15 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
  • 15
    TWENTY 11 LIMITED - 2024-12-03
    icon of address 128 Cannon Workshops 3 Cannon Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ now
    IIF 337 - Ownership of shares – 75% or moreOE
    IIF 337 - Ownership of voting rights - 75% or moreOE
    IIF 337 - Right to appoint or remove directorsOE
  • 16
    CLOUDWORKERS AP D LIMITED - 2025-01-07
    AUTOPARTSDEALER LIMITED - 2024-12-20
    icon of address 128 Cannon Workshops Cannon Drive, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 178 - Ownership of shares – 75% or moreOE
  • 17
    EP SHIPPING LIMITED - 2019-12-12
    EP LONDON LIMITED - 2024-12-03
    icon of address 128 Cannon Workshops Cannon Drive, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -770 GBP2024-03-31
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ now
    IIF 387 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 128 Cannon Workshops 3 Cannon Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,716 GBP2024-09-30
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 100 - Director → ME
  • 19
    icon of address 128 Cannon Workshops, Cannon Drive, Canary Wharf, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 407 - Secretary → ME
  • 20
    icon of address 364-368 Cranbrook Rd Gants Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 89 - Director → ME
  • 21
    icon of address 364-368 Cranbrook Rd Gants Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 90 - Director → ME
  • 22
    FAMOUS FURNITURE LIMITED - 2011-12-14
    icon of address 128 Cannon Workshops, Cannon Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-04 ~ dissolved
    IIF 302 - Director → ME
  • 23
    icon of address 364-368 Cranbrook Road, Gants Hill, Ilford, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-07-15 ~ dissolved
    IIF 406 - Secretary → ME
  • 24
    KT CAPITAL LIMITED - 2015-01-27
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    -326 GBP2024-04-30
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 171 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 128 Cannon Workshops Cannon Drive, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    IIF 176 - Ownership of shares – 75% or moreOE
  • 26
    DECISION TIME MINISTRIES LTD - 2017-02-17
    DECISION TIME LIMITED - 2018-06-29
    icon of address Cannon Workshops Cannon Work Shops, Cannon Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    icon of calendar 2016-09-13 ~ dissolved
    IIF 151 - Director → ME
  • 27
    BEST OF DESIGN SHOP LTD - 2012-04-11
    icon of address 128 Cannon Workshops, Cannon Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-29 ~ dissolved
    IIF 283 - Director → ME
  • 28
    LOOP ENVIRONMENTAL NETWORKS LIMITED - 2003-10-02
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    335,777 GBP2024-08-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 410 - Secretary → ME
  • 29
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    74,070 GBP2022-12-31
    Officer
    icon of calendar 2002-05-29 ~ now
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 353 - Ownership of shares – 75% or moreOE
  • 30
    WOUND DRESS LTD - 2018-09-25
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,482 GBP2025-01-31
    Officer
    icon of calendar 2018-04-01 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ now
    IIF 371 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 128 Cannon Workshops, Cannon Drive, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-29 ~ dissolved
    IIF 315 - Director → ME
  • 32
    FLOOR ELECTRIC LIMITED LIMITED - 2024-04-23
    icon of address 128 Cannon Workshops, 3 Cannon Drive, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 180 - Has significant influence or controlOE
  • 33
    icon of address 128 Cannon Workshops Cannon Drive, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -30,761 GBP2024-10-31
    Officer
    icon of calendar 2018-04-01 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    IIF 376 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 128 Cannon Workshops Cannon Drive, Canary Wharf, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-17 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2024-02-17 ~ dissolved
    IIF 321 - Ownership of voting rights - 75% or moreOE
    IIF 321 - Ownership of shares – 75% or moreOE
    IIF 321 - Right to appoint or remove directorsOE
  • 35
    icon of address 128 Cannon Workshops 3 Cannon Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-18 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2024-02-18 ~ dissolved
    IIF 334 - Ownership of voting rights - 75% or moreOE
    IIF 334 - Right to appoint or remove directorsOE
    IIF 334 - Ownership of shares – 75% or moreOE
  • 36
    128 CANNON WORKSHOPS LIMITED - 2020-12-23
    icon of address 128 Cannon Workshops Cannon Drive, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -100,904 GBP2023-11-30
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    IIF 403 - Ownership of shares – 75% or moreOE
  • 37
    FLEXWORKX LTD - 2018-09-25
    icon of address 128 Cannon Workshops, Cannon Drive, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,783 GBP2021-05-31
    Officer
    icon of calendar 2015-06-19 ~ now
    IIF 307 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 372 - Ownership of shares – 75% or moreOE
  • 38
    BLOOMBERG VENTURES LTD - 2008-10-13
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (3 parents)
    Equity (Company account)
    -5 GBP2024-12-31
    Officer
    icon of calendar 2010-01-01 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 356 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-19 ~ dissolved
    IIF 62 - Director → ME
  • 40
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 16 - Director → ME
  • 41
    MEDISALES WORLDWIDE LIMITED - 2010-08-04
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    36,893 GBP2017-03-31
    Officer
    icon of calendar 2006-06-01 ~ dissolved
    IIF 214 - Director → ME
  • 42
    icon of address 128 Cannon Workshops, 3 Cannon Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    7,299 GBP2024-06-30
    Officer
    icon of calendar 2010-03-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 328 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 128 Cannon Workshops Cannon Drive, Canary Wharf, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    icon of calendar 2021-07-30 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ dissolved
    IIF 339 - Right to appoint or remove directorsOE
    IIF 339 - Ownership of voting rights - 75% or moreOE
    IIF 339 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2016-11-30
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ dissolved
    IIF 352 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-26 ~ dissolved
    IIF 414 - Secretary → ME
  • 46
    CONNAUGHT WESTMINSTER LIMITED - 2025-02-04
    WYVERN BUSINESS SERVICES LIMITED - 2023-05-22
    icon of address 128 Cannon Workshops Cannon Drive, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    951 GBP2024-05-31
    Officer
    icon of calendar 2018-05-06 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2018-05-06 ~ now
    IIF 378 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 128 Cannon Workshops Cannon Drive, London, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,113 GBP2024-04-30
    Officer
    icon of calendar 2017-04-18 ~ now
    IIF 309 - Director → ME
    icon of calendar 2024-04-01 ~ now
    IIF 411 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ now
    IIF 389 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address 128 Cannon Workshops, Cannon Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-31 ~ dissolved
    IIF 202 - Director → ME
  • 49
    icon of address 128 Cannon Workshops, Cannon Drive, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-12 ~ dissolved
    IIF 24 - Director → ME
  • 50
    icon of address 128 Cannon Workshops, Cannon Drive, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-09 ~ dissolved
    IIF 15 - Director → ME
  • 51
    icon of address 128 Cannon Workshops, Cannon Drive, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-09 ~ dissolved
    IIF 17 - Director → ME
  • 52
    VERA ENTERPRISES LIMITED - 2022-12-12
    COMFY CHAIR LTD - 2014-07-11
    LONDON CANNON SOLUTIONS LTD - 2022-06-08
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    3,734 GBP2024-04-30
    Officer
    icon of calendar 2014-04-01 ~ now
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 360 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 38c Harmer Street, Gravesend, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-16 ~ dissolved
    IIF 394 - Director → ME
  • 54
    LOQUI IP LIMITED - 2007-10-05
    icon of address 128 Cannon Workshops Cannon Drive, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-25 ~ dissolved
    IIF 23 - Director → ME
  • 55
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-29 ~ dissolved
    IIF 216 - Director → ME
  • 56
    INNTAL AMBULANZ INTERNATIONAL SERVICES LTD - 2017-07-31
    icon of address 128 Cannon Workshops, Cannon Drive, London, London
    Active Corporate (1 parent)
    Equity (Company account)
    3,647 GBP2024-10-31
    Officer
    icon of calendar 2013-10-01 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ now
    IIF 179 - Ownership of shares – 75% or moreOE
  • 57
    D KON TRANS LTD - 2017-10-04
    SEDES MUNDI LIMITED - 2017-06-28
    MEDITERRANEAN TRADING LTD - 2016-02-12
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    -32,481 GBP2024-12-31
    Officer
    icon of calendar 2019-12-01 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ now
    IIF 350 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 18 Clarendon Road, South Woodford, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-24 ~ dissolved
    IIF 404 - LLP Designated Member → ME
  • 59
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    173,870 EUR2022-12-31
    Officer
    icon of calendar 2002-10-23 ~ dissolved
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 392 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 128 Cannon Workshops, Cannon Drive, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-01 ~ dissolved
    IIF 7 - Director → ME
  • 61
    icon of address 128 Cannon Workshops, Cannon Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-30 ~ dissolved
    IIF 197 - Director → ME
  • 62
    icon of address 128 Cannon Workshops 3 Cannon Drive, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2020-09-10 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ dissolved
    IIF 333 - Right to appoint or remove directorsOE
    IIF 333 - Ownership of voting rights - 75% or moreOE
    IIF 333 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,333 GBP2021-03-31
    Officer
    icon of calendar 2017-04-01 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 364 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 128 Cannon Workshops, Cannon Drive, Canary Wharf, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-15 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2023-04-15 ~ dissolved
    IIF 320 - Ownership of voting rights - 75% or moreOE
    IIF 320 - Right to appoint or remove directorsOE
    IIF 320 - Ownership of shares – 75% or moreOE
  • 65
    PASSIONE DESIGN LIMITED - 2012-03-06
    PASSIONE PRODUCTS LIMITED - 2013-03-18
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-01 ~ dissolved
    IIF 13 - Director → ME
  • 66
    icon of address 128 Cannon Workshops Cannon Drive, Canary Wharf, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    IIF 342 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-11 ~ dissolved
    IIF 218 - Director → ME
  • 68
    icon of address 128 Cannon Workshops, 3 Cannon Drive, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 93 - Director → ME
  • 69
    icon of address 128 Cannon Workshops, Cannon Drive, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-01 ~ dissolved
    IIF 11 - Director → ME
  • 70
    icon of address Office 210, Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-28 ~ now
    IIF 122 - Director → ME
  • 71
    JAMES LEISURE GROUP LTD. - 1992-04-08
    HARMAN GROUP LIMITED - 1988-09-30
    icon of address Scope House 18 Clarendon Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-10-28 ~ dissolved
    IIF 301 - Director → ME
    icon of calendar 1995-10-28 ~ dissolved
    IIF 401 - Secretary → ME
  • 72
    SCREAMING EGOS LTD - 2021-06-02
    icon of address 128 Cannon Workshops Cannon Drive, Canary Wharf, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2019-01-14 ~ dissolved
    IIF 408 - Secretary → ME
  • 73
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 196 - Director → ME
  • 74
    GB TRADIUM LIMITED - 2014-09-30
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2007-11-06 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 359 - Ownership of shares – 75% or moreOE
  • 75
    CAFE AULA IT TRADING LIMITED - 2023-01-05
    SIMIAN IT LIMITED - 2013-06-27
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    3,507 GBP2024-12-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    IIF 348 - Ownership of voting rights - 75% or moreOE
    IIF 348 - Has significant influence or control over the trustees of a trustOE
    IIF 348 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 348 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-12 ~ dissolved
    IIF 234 - Director → ME
  • 77
    IT SERVICES LONDON, BEIJING, MOSCOW (IT LBM) LIMITED - 2022-04-19
    VERA ENTERPRISES LIMITED - 2022-06-07
    icon of address 128 Cannon Workshops 3 Cannon Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-11 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ dissolved
    IIF 335 - Ownership of shares – 75% or moreOE
    IIF 335 - Ownership of voting rights - 75% or moreOE
    IIF 335 - Right to appoint or remove directorsOE
  • 78
    icon of address Hunter House, 109 Snakes Lane, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-30 ~ dissolved
    IIF 303 - Director → ME
  • 79
    icon of address 128 Cannon Workshops, Cannon Drive, Canary Wharf, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF 325 - Ownership of shares – 75% or moreOE
    IIF 325 - Ownership of voting rights - 75% or moreOE
    IIF 325 - Right to appoint or remove directorsOE
  • 80
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,759 GBP2024-09-30
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 119 - Director → ME
  • 81
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2012-12-12 ~ now
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 375 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 128 Cannon Workshops 3 Cannon Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ now
    IIF 330 - Right to appoint or remove directorsOE
    IIF 330 - Ownership of voting rights - 75% or moreOE
    IIF 330 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 209 - Director → ME
  • 84
    20 JULY LIMITED - 2023-04-20
    icon of address 128 Cannon Workshops 3 Cannon Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-20 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ now
    IIF 338 - Ownership of shares – 75% or moreOE
    IIF 338 - Right to appoint or remove directorsOE
    IIF 338 - Ownership of voting rights - 75% or moreOE
  • 85
    ALEMCO (UK) LTD - 2015-02-13
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2013-05-17 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 357 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 128 Cannon Workshops, Cannon Drive, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-19 ~ dissolved
    IIF 28 - Director → ME
  • 87
    icon of address 128 Cannon Workshops, Cannon Drive, London, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,748 GBP2015-11-30
    Officer
    icon of calendar 2010-11-09 ~ dissolved
    IIF 25 - Director → ME
  • 88
    icon of address 128 Cannon Workshops Cannon Drive, Canary Wharf, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-17 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2023-05-17 ~ dissolved
    IIF 324 - Ownership of voting rights - 75% or moreOE
    IIF 324 - Right to appoint or remove directorsOE
    IIF 324 - Ownership of shares – 75% or moreOE
  • 89
    ABELL MORLISS INTERNATIONAL LTD - 2023-11-14
    ABELL SERVICES LIMITED - 2010-06-02
    icon of address 128 Cannon Workshops Cannon Drive, Canary Wharf, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    138,088 GBP2023-05-31
    Officer
    icon of calendar 1999-05-18 ~ now
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 340 - Ownership of shares – 75% or moreOE
  • 90
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-08 ~ dissolved
    IIF 226 - Director → ME
  • 91
    TRIPLE 12 LTD - 2023-09-25
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    59,490 GBP2024-12-31
    Officer
    icon of calendar 2012-12-13 ~ now
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 361 - Has significant influence or controlOE
  • 92
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -256 GBP2024-01-31
    Officer
    icon of calendar 2015-01-15 ~ now
    IIF 306 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 384 - Ownership of shares – 75% or moreOE
  • 93
    GLINFO LTD - 2016-02-27
    LANCER ELECTRONICS LIMITED - 2017-09-29
    icon of address 128 Cannon Workshops Cannon Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2014-06-25 ~ now
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 172 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 94
    TWENTY TWELVE TRADING LIMITED - 2015-11-25
    NMAC 2000 LIMITED - 2011-03-21
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 9 - Director → ME
  • 95
    KON-TRANS LIMITED - 2011-06-20
    icon of address 128 Cannon Workshops Cannon Drive, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-02 ~ dissolved
    IIF 279 - Director → ME
  • 96
    CLOUDWORKERS LTD - 2024-12-03
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,652 GBP2020-06-30
    Officer
    icon of calendar 2015-06-23 ~ now
    IIF 308 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 366 - Ownership of shares – 75% or moreOE
  • 97
    EURO MARKETING LTD - 2005-07-11
    MANAGED CONTRACTS LIMITED - 2006-07-07
    CANNON CONTRACTS LIMITED - 2011-12-28
    icon of address 128 Cannon Workshops, Cannon Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-08 ~ dissolved
    IIF 201 - Director → ME
  • 98
    KINETIC TRADING LIMITED - 2012-04-14
    icon of address 128 Cannon Workshops, Cannon Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-07 ~ dissolved
    IIF 258 - Director → ME
  • 99
    ABELL MORLISS LIMITED - 2010-06-02
    icon of address Scope House, 18 Clarendon Road, South Woodford, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-02-26 ~ dissolved
    IIF 281 - Director → ME
  • 100
    Company number 06051317
    Non-active corporate
    Officer
    icon of calendar 2007-01-12 ~ now
    IIF 65 - Director → ME
  • 101
    Company number 06650204
    Non-active corporate
    Officer
    icon of calendar 2008-07-18 ~ now
    IIF 85 - Director → ME
  • 102
    Company number 06676881
    Non-active corporate
    Officer
    icon of calendar 2008-08-19 ~ now
    IIF 57 - Director → ME
  • 103
    Company number OC328022
    Non-active corporate
    Officer
    icon of calendar 2007-05-03 ~ now
    IIF 92 - LLP Designated Member → ME
Ceased 192
  • 1
    icon of address 40 Goodhart Place, Horseferry Road, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-22 ~ 2008-04-22
    IIF 54 - Director → ME
  • 2
    TENDRING SERVICES LIMITED - 2002-11-21
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-14 ~ 2003-01-09
    IIF 252 - Director → ME
  • 3
    icon of address 142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2010-03-19
    IIF 250 - Director → ME
  • 4
    ADVANCED GAMES DESIGN.COM LIMITED - 2008-05-22
    ADVANCED GAMES DESIGN.COM LIMITED - 2010-11-29
    FIXING SERVICES LIMITED - 2009-06-04
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2006-07-04 ~ 2023-08-01
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-01
    IIF 347 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    HARMONIUM TRADING LIMITED - 2013-07-24
    MERCANTILE MARINE FINANCE LIMITED - 2021-04-19
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (4 parents)
    Equity (Company account)
    -122,618 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-15
    IIF 363 - Ownership of shares – 75% or more OE
  • 6
    LEDGER TRADING LIMITED - 2022-06-24
    icon of address 128 Cannon Workshops Cannon Drive, Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -42 GBP2024-12-31
    Officer
    icon of calendar 2020-06-11 ~ 2025-04-01
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ 2022-04-01
    IIF 344 - Right to appoint or remove directors OE
    IIF 344 - Ownership of voting rights - 75% or more OE
    IIF 344 - Ownership of shares – 75% or more OE
    icon of calendar 2023-04-01 ~ 2023-04-01
    IIF 170 - Ownership of voting rights - 75% or more OE
    IIF 170 - Ownership of shares – 75% or more OE
    IIF 170 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 7
    icon of address 128, Cannon Workshops Cannon Drive, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-05-24 ~ 2022-05-24
    IIF 166 - Right to appoint or remove directors OE
    IIF 166 - Ownership of voting rights - 75% or more OE
    IIF 166 - Ownership of shares – 75% or more OE
  • 8
    MERCANTILE MARINE (HOLDINGS) LIMITED - 2022-06-17
    MERCANTILE MARINE LIMITED - 2020-06-18
    SCOPE OFFICE SOLUTIONS LIMITED - 2017-07-03
    SCOPE INDUSTRIAL & MARINE SERVICES LIMITED - 2000-10-13
    icon of address 128 Cannon Workshops Cannon Drive, Canary Wharf, London, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    32,049 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-10-20
    IIF 399 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-01
    IIF 380 - Ownership of shares – 75% or more OE
  • 9
    WESTMINSTER ENTERPRISES LIMITED - 2024-04-18
    EPITOME POWER (UK) LTD - 2022-07-07
    EPITOME TRADING LIMITED - 2023-05-23
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (3 parents)
    Equity (Company account)
    100,423 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-01
    IIF 362 - Ownership of shares – 75% or more OE
  • 10
    ABELL MORLISS NOMINEES LIMITED - 2020-02-28
    PHONON COMPUTING LIMITED - 1997-05-06
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (1 parent, 17 offsprings)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 1999-04-23 ~ 2019-04-01
    IIF 396 - Secretary → ME
  • 11
    LOCKDOWN TRADING LIMITED - 2022-06-24
    icon of address 128 Cannon Workshops 3 Cannon Drive, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,951 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-05-01 ~ 2022-04-01
    IIF 331 - Ownership of shares – 75% or more OE
    IIF 331 - Right to appoint or remove directors OE
    IIF 331 - Ownership of voting rights - 75% or more OE
    icon of calendar 2023-04-01 ~ 2023-04-01
    IIF 402 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    BASIS 100 LIMITED - 2002-08-21
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-14 ~ 2003-02-12
    IIF 292 - Director → ME
  • 13
    icon of address Suite 21 34-35, Hatton Garden, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,539 GBP2016-11-30
    Officer
    icon of calendar 2000-11-16 ~ 2000-11-16
    IIF 290 - Director → ME
  • 14
    icon of address 364-368 Cranbrook Rd Gants Hill, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-30
    Officer
    icon of calendar 2014-05-01 ~ 2017-04-01
    IIF 162 - Director → ME
  • 15
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,966 GBP2022-06-30
    Officer
    icon of calendar 2015-05-08 ~ 2022-01-01
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-01
    IIF 386 - Has significant influence or control OE
  • 16
    AUDIO MACH LIMITED - 2006-04-29
    icon of address 265 Fullwell Avenue, Barkingside, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-30 ~ 2006-01-30
    IIF 46 - Director → ME
  • 17
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-08 ~ 2004-12-25
    IIF 294 - Director → ME
  • 18
    icon of address 128 Cannon Workshops Cannon Drive, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,007 GBP2024-06-30
    Officer
    icon of calendar 2020-07-01 ~ 2020-07-01
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2020-07-01
    IIF 343 - Ownership of shares – 75% or more OE
  • 19
    icon of address 67 Wellington Road, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    -45,419 GBP2023-11-30
    Officer
    icon of calendar 2002-11-06 ~ 2002-11-19
    IIF 285 - Director → ME
  • 20
    SUCCESSION LONDON LTD - 2013-09-17
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2014-05-14 ~ 2023-01-01
    IIF 8 - Director → ME
  • 21
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    93,247 GBP2024-12-31
    Officer
    icon of calendar 2022-07-01 ~ 2024-08-06
    IIF 29 - Director → ME
  • 22
    icon of address 1 Kings Passage, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2020-01-01 ~ 2020-02-01
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2020-02-01
    IIF 326 - Ownership of shares – 75% or more OE
  • 23
    FRANCHISING INTERNATIONAL LIMITED - 2019-12-20
    MANGOBEAN FRANCHISING INTERNATIONAL LTD - 2017-08-21
    icon of address 128 Cannon Workshops Cannon Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    -9,185 GBP2021-03-31
    Officer
    icon of calendar 2014-02-26 ~ 2014-09-30
    IIF 224 - Director → ME
    icon of calendar 2014-09-30 ~ 2016-11-01
    IIF 210 - Director → ME
    icon of calendar 2014-09-30 ~ 2022-04-01
    IIF 295 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-01
    IIF 383 - Ownership of shares – 75% or more OE
  • 24
    icon of address Loxley House, 11 Swan Road, Lichfield, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-26 ~ 2003-02-28
    IIF 274 - Director → ME
  • 25
    icon of address 364-368 Cranbrook Road, Gants Hill, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-15 ~ 2024-03-11
    IIF 405 - Secretary → ME
  • 26
    icon of address First Floor Victoria House, 178-180 Fleet Road, Fleet, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    181,394 GBP2024-12-31
    Officer
    icon of calendar 2009-12-10 ~ 2009-12-10
    IIF 35 - Director → ME
    icon of calendar 2009-12-10 ~ 2013-10-01
    IIF 415 - Secretary → ME
  • 27
    YAMELEON LIMITED - 2004-12-09
    CHAMELEON ACTIVITY LIMITED - 2004-06-01
    icon of address 7 Collingwood Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 1999-05-10 ~ 1999-05-30
    IIF 264 - Director → ME
    icon of calendar 2004-11-01 ~ 2004-11-01
    IIF 200 - Director → ME
  • 28
    icon of address 2 Lords Court, Cricketers Way Basildon, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,048 GBP2024-04-30
    Officer
    icon of calendar 2001-04-03 ~ 2001-07-19
    IIF 263 - Director → ME
  • 29
    CONFIANCE PRODUCTS LIMITED - 2015-11-30
    CANNON CELLARS LIMITED - 2024-12-03
    CONFIANCE PRODUCTS LIMITED - 2018-03-20
    MANGOBEAN FRANCHISING (TUNISIA) LTD - 2016-07-11
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,481 GBP2024-04-30
    Officer
    icon of calendar 2020-05-01 ~ 2021-01-02
    IIF 317 - Director → ME
    icon of calendar 2015-04-18 ~ 2020-04-01
    IIF 220 - Director → ME
    icon of calendar 2022-02-01 ~ 2023-05-01
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ 2020-08-01
    IIF 391 - Ownership of shares – 75% or more OE
    icon of calendar 2022-02-01 ~ 2023-05-01
    IIF 369 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2020-04-01
    IIF 373 - Ownership of shares – 75% or more OE
  • 30
    EP SHIPPING LIMITED - 2019-12-12
    EP LONDON LIMITED - 2024-12-03
    icon of address 128 Cannon Workshops Cannon Drive, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -770 GBP2024-03-31
    Officer
    icon of calendar 2018-03-20 ~ 2019-12-01
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ 2019-12-01
    IIF 174 - Ownership of shares – 75% or more OE
  • 31
    icon of address 128 Cannon Workshops Cannon Drive, Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    69 GBP2024-04-30
    Officer
    icon of calendar 2023-04-14 ~ 2023-04-15
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ 2023-04-14
    IIF 323 - Right to appoint or remove directors OE
    IIF 323 - Ownership of shares – 75% or more OE
    IIF 323 - Ownership of voting rights - 75% or more OE
  • 32
    icon of address 192 Norwich Road, Norwich, Norfolk
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    165,270 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2001-10-05 ~ 2001-10-07
    IIF 241 - Director → ME
  • 33
    icon of address 87 Long Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    2,552 GBP2024-07-31
    Officer
    icon of calendar 2001-07-23 ~ 2001-09-02
    IIF 265 - Director → ME
  • 34
    icon of address Kd Tower Plaza Suite 9, Cotterells, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-01 ~ 2006-03-01
    IIF 76 - Director → ME
  • 35
    DIRECT BOOZE LIMITED - 2021-09-17
    NETTED IT LIMITED - 2003-12-01
    icon of address 364-368 Cranbrook Road, Gants Hill, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    2,489,640 GBP2024-05-31
    Officer
    icon of calendar 2002-05-07 ~ 2002-07-20
    IIF 271 - Director → ME
  • 36
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,213 GBP2021-02-28
    Officer
    icon of calendar 2017-04-01 ~ 2021-01-01
    IIF 215 - Director → ME
  • 37
    icon of address 128 Cannon Workshops, 3 Cannon Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-04 ~ 2011-06-29
    IIF 40 - Director → ME
    icon of calendar 2010-06-04 ~ 2011-06-29
    IIF 416 - Secretary → ME
  • 38
    KT CAPITAL LIMITED - 2015-01-27
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    -326 GBP2024-04-30
    Officer
    icon of calendar 2010-07-01 ~ 2010-07-01
    IIF 10 - Director → ME
    icon of calendar 2010-07-01 ~ 2018-11-30
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-01
    IIF 345 - Ownership of shares – 75% or more OE
  • 39
    icon of address 2 Lords Court, Cricketers Way Basildon, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -44,056 GBP2024-06-30
    Officer
    icon of calendar 2001-06-18 ~ 2001-06-21
    IIF 259 - Director → ME
  • 40
    LOOP ENVIRONMENTAL NETWORKS LIMITED - 2003-10-02
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    335,777 GBP2024-08-31
    Officer
    icon of calendar 2000-08-29 ~ 2000-09-01
    IIF 244 - Director → ME
  • 41
    LOOP ENVIRONMENTAL NETWORKS LIMITED - 2003-10-07
    SPW ASSOCIATES LIMITED - 2003-10-02
    PICK IT LIMITED - 2003-06-23
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2003-06-13 ~ 2003-09-01
    IIF 256 - Director → ME
  • 42
    PICK IT LIMITED - 2003-10-02
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2003-07-05 ~ 2003-09-01
    IIF 288 - Director → ME
  • 43
    MINERAL WATERS MARKETING LIMITED - 2009-09-18
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-01 ~ 2010-10-15
    IIF 88 - Director → ME
    icon of calendar 2006-10-25 ~ 2009-08-01
    IIF 58 - Director → ME
  • 44
    icon of address Innovation Centre Silverstone Circuit, Silverstone, Towcester, Northampton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    39,831 GBP2025-03-31
    Officer
    icon of calendar 2001-02-01 ~ 2001-02-05
    IIF 269 - Director → ME
  • 45
    NUMERATE SOLUTIONS LIMITED - 2004-04-15
    icon of address Station House Connaught Road, Brookwood, Woking, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,108 GBP2019-09-30
    Officer
    icon of calendar 2003-04-11 ~ 2003-05-02
    IIF 249 - Director → ME
  • 46
    WOUND DRESS LTD - 2018-09-25
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,482 GBP2025-01-31
    Officer
    icon of calendar 2017-01-23 ~ 2018-08-01
    IIF 219 - Director → ME
  • 47
    icon of address 128 Cannon Workshops, Cannon Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-05 ~ 2014-04-01
    IIF 56 - Director → ME
  • 48
    icon of address 651 High Road, Seven Kings, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    4,278 GBP2024-05-31
    Officer
    icon of calendar 2001-03-14 ~ 2001-12-31
    IIF 260 - Director → ME
  • 49
    CONSCIOUS IT LIMITED - 2003-03-17
    icon of address 14 Dingwall Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    379,446 GBP2024-01-31
    Officer
    icon of calendar 2003-01-02 ~ 2003-03-14
    IIF 255 - Director → ME
  • 50
    icon of address 21 Osborne Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-08 ~ 2008-10-08
    IIF 50 - Director → ME
  • 51
    icon of address 142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-29 ~ 2012-12-01
    IIF 41 - Director → ME
    icon of calendar 2010-01-29 ~ 2012-12-01
    IIF 417 - Secretary → ME
  • 52
    FOOTPRINT LABS LTD - 2006-11-08
    icon of address 14-18 Mayfair House Heddon Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-01-01 ~ 2009-11-18
    IIF 198 - Director → ME
  • 53
    LEXCITY GROUP LTD - 2019-09-30
    AUTONERO LIMITED - 2020-03-18
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,243 GBP2020-02-29
    Officer
    icon of calendar 2020-12-01 ~ 2021-04-01
    IIF 142 - Director → ME
  • 54
    OPPOS WORLD LIMITED - 2021-11-01
    SHIP TO SCRAP LTD - 2018-09-04
    icon of address 137 Tolworth Rise North, Surbiton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,836 GBP2024-01-31
    Officer
    icon of calendar 2016-01-11 ~ 2019-09-01
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-01
    IIF 370 - Ownership of shares – More than 50% but less than 75% OE
  • 55
    icon of address 128 Cannon Workshops Cannon Drive, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -30,761 GBP2024-10-31
    Officer
    icon of calendar 2017-10-31 ~ 2018-04-01
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ 2018-04-01
    IIF 175 - Right to appoint or remove directors OE
    IIF 175 - Ownership of shares – 75% or more OE
  • 56
    icon of address Meadowvale, Church Lane, Headley, Epsom, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    4,238 GBP2024-10-31
    Officer
    icon of calendar 2000-10-16 ~ 2000-10-16
    IIF 243 - Director → ME
  • 57
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-12-16 ~ 2015-04-01
    IIF 227 - Director → ME
  • 58
    icon of address 51 Hamilton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2009-06-18 ~ 2022-10-01
    IIF 5 - Director → ME
  • 59
    128 CANNON WORKSHOPS LIMITED - 2020-12-23
    icon of address 128 Cannon Workshops Cannon Drive, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -100,904 GBP2023-11-30
    Person with significant control
    icon of calendar 2017-11-01 ~ 2021-04-06
    IIF 377 - Ownership of shares – 75% or more OE
  • 60
    icon of address 14 Foxglove Close, Dunkeswell, Honiton, Devon
    Active Corporate (1 parent)
    Equity (Company account)
    235 GBP2025-05-31
    Officer
    icon of calendar 1993-12-24 ~ 1994-01-01
    IIF 298 - Director → ME
  • 61
    GOSVENOR LTD - 2013-06-14
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -216,532 GBP2018-03-31
    Officer
    icon of calendar 2012-02-28 ~ 2013-01-01
    IIF 193 - Director → ME
    icon of calendar 2013-12-01 ~ 2018-10-01
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2018-10-01
    IIF 381 - Ownership of shares – More than 25% but not more than 50% OE
  • 62
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-27 ~ 2006-06-28
    IIF 84 - Director → ME
  • 63
    MEDISALES WORLDWIDE LIMITED - 2010-08-04
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    36,893 GBP2017-03-31
    Officer
    icon of calendar 2006-03-24 ~ 2006-06-01
    IIF 77 - Director → ME
  • 64
    icon of address 7 Crescent Road, Upton Park, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,473 GBP2023-10-31
    Officer
    icon of calendar 2002-09-30 ~ 2002-10-07
    IIF 276 - Director → ME
  • 65
    DALTON PROPERTY COMPANY,LIMITED(THE) - 1986-07-10
    icon of address The Chapel, Bridge Street, Driffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-17 ~ 2023-09-01
    IIF 161 - Director → ME
  • 66
    icon of address 128 Cannon Workshops Cannon Drive, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-04 ~ 2015-09-04
    IIF 228 - Director → ME
  • 67
    icon of address 128 Cannon Workshops Cannon Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    220 GBP2019-02-28
    Officer
    icon of calendar 2018-02-19 ~ 2018-12-11
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ 2018-12-11
    IIF 173 - Ownership of shares – 75% or more OE
  • 68
    icon of address 21 Walden Road, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-04 ~ 2009-11-04
    IIF 87 - Director → ME
  • 69
    IMASS TELECOM LIMITED - 2005-11-15
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2006-02-01 ~ 2014-04-01
    IIF 19 - Director → ME
  • 70
    INTERNATIONAL LEATHER SUPPLIES LTD - 2018-09-24
    NOUR TRADING CORPORATION LTD - 2018-09-21
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,119 GBP2023-01-31
    Officer
    icon of calendar 2017-01-23 ~ 2020-09-01
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ 2020-04-06
    IIF 385 - Ownership of shares – 75% or more OE
  • 71
    LARNACA LIMITED - 2003-04-24
    icon of address 1 Spinners Court, 55 West End, Witney, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,760,028 GBP2024-02-29
    Officer
    icon of calendar 2002-10-03 ~ 2003-03-25
    IIF 287 - Director → ME
  • 72
    HARMONIUM SUPPLIES LIMITED - 2010-10-11
    icon of address 364 - 368 Cranbrook Road, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -15,215 GBP2025-01-31
    Officer
    icon of calendar 2010-01-18 ~ 2010-09-30
    IIF 42 - Director → ME
  • 73
    LOVELANDS SERVICES LTD - 2018-09-25
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2018-04-01 ~ 2018-04-01
    IIF 165 - Director → ME
    icon of calendar 2019-04-01 ~ 2019-04-01
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2019-04-01
    IIF 367 - Ownership of shares – 75% or more OE
  • 74
    QUADRILLION IT LIMITED - 2003-05-09
    icon of address 19 Norway Close, Corby, Northamptonshire
    Active Corporate (1 parent)
    Equity (Company account)
    -20,701 GBP2025-03-31
    Officer
    icon of calendar 1997-02-07 ~ 1997-03-24
    IIF 199 - Director → ME
  • 75
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2008-05-01 ~ 2008-05-01
    IIF 43 - Director → ME
  • 76
    ADAMS TRADE LIMITED - 2005-07-12
    STOCK COMPANY UK LIMITED - 2005-07-06
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (2 parents)
    Equity (Company account)
    61,416 GBP2024-04-30
    Officer
    icon of calendar 2005-04-20 ~ 2005-07-06
    IIF 251 - Director → ME
  • 77
    icon of address 128 Cannon Workshops, Cannon Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-12 ~ 2005-05-31
    IIF 278 - Director → ME
  • 78
    XERXES TRADING LIMITED - 1996-11-12
    icon of address Shadwell House, Lower Green Road, Tunbridge Wells, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,296 GBP2024-06-30
    Officer
    icon of calendar 1996-06-03 ~ 1996-07-12
    IIF 204 - Director → ME
  • 79
    icon of address 38c Harmer Street, Gravesend, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-11 ~ 2012-11-16
    IIF 318 - Director → ME
  • 80
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,428 GBP2022-08-31
    Officer
    icon of calendar 2004-04-15 ~ 2004-04-22
    IIF 248 - Director → ME
  • 81
    RICHMOND TRADING LIMITED - 2001-06-25
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (4 parents)
    Equity (Company account)
    110,793 GBP2024-08-31
    Officer
    icon of calendar 2001-04-03 ~ 2001-07-01
    IIF 262 - Director → ME
  • 82
    icon of address Riverside House, Irwell Street, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    3,013 GBP2017-03-31
    Officer
    icon of calendar 2010-09-21 ~ 2010-09-21
    IIF 14 - Director → ME
    icon of calendar 2010-09-21 ~ 2013-08-01
    IIF 297 - Director → ME
  • 83
    icon of address Suite 122 Hoults Estate, Walker Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-26 ~ 2014-09-30
    IIF 221 - Director → ME
  • 84
    icon of address 228 Chingford Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,825 GBP2017-10-31
    Officer
    icon of calendar 1996-10-17 ~ 1996-10-20
    IIF 280 - Director → ME
  • 85
    INNTAL AMBULANZ INTERNATIONAL SERVICES LTD - 2017-07-31
    icon of address 128 Cannon Workshops, Cannon Drive, London, London
    Active Corporate (1 parent)
    Equity (Company account)
    3,647 GBP2024-10-31
    Officer
    icon of calendar 2010-10-14 ~ 2010-10-14
    IIF 27 - Director → ME
  • 86
    D KON TRANS LTD - 2017-10-04
    SEDES MUNDI LIMITED - 2017-06-28
    MEDITERRANEAN TRADING LTD - 2016-02-12
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    -32,481 GBP2024-12-31
    Officer
    icon of calendar 2012-12-03 ~ 2017-11-01
    IIF 232 - Director → ME
    icon of calendar 2012-12-03 ~ 2012-12-03
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    IIF 349 - Ownership of shares – 75% or more OE
  • 87
    ORIENTAL INVESTMENT & DEVELOPMENT LIMITED - 2022-09-02
    BUSINESS TRADING CW LIMITED - 2023-03-17
    icon of address 128 Cannon Workshops 3 Cannon Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,323 GBP2024-12-31
    Officer
    icon of calendar 2020-12-04 ~ 2022-10-01
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2020-12-04 ~ 2022-10-01
    IIF 329 - Right to appoint or remove directors OE
    IIF 329 - Ownership of voting rights - 75% or more OE
    IIF 329 - Ownership of shares – 75% or more OE
  • 88
    icon of address 75-76 Blackfriars Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -5,641 GBP2024-12-31
    Officer
    icon of calendar 2013-08-29 ~ 2013-08-29
    IIF 296 - Director → ME
  • 89
    icon of address 142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-10-05 ~ 2001-11-12
    IIF 257 - Director → ME
  • 90
    icon of address 128 Cannon Workshops, Cannon Drive, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-07 ~ 2005-12-01
    IIF 261 - Director → ME
    icon of calendar 2005-12-25 ~ 2005-12-25
    IIF 18 - Director → ME
  • 91
    icon of address 2 Lords Court, Cricketers Way, Basildon, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -16,172 GBP2024-12-31
    Officer
    icon of calendar 2001-12-27 ~ 2002-01-08
    IIF 272 - Director → ME
  • 92
    icon of address 128 Cannon Workshops, Cannon Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-30 ~ 2013-12-30
    IIF 313 - Director → ME
  • 93
    CW DISTRIBUTION EUROPE LTD - 2021-06-04
    ARC DISTRIBUTION EUROPE LTD - 2020-12-22
    icon of address 128 Cannon Workshops Cannon Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    -699,477 GBP2023-12-31
    Officer
    icon of calendar 2019-04-01 ~ 2019-04-01
    IIF 316 - Director → ME
    icon of calendar 2019-04-01 ~ 2021-06-01
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2021-06-01
    IIF 355 - Ownership of shares – 75% or more OE
  • 94
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,170 GBP2018-12-31
    Officer
    icon of calendar 2007-10-26 ~ 2007-10-26
    IIF 72 - Director → ME
  • 95
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,537 GBP2025-03-31
    Officer
    icon of calendar 2010-03-23 ~ 2010-03-24
    IIF 33 - Director → ME
  • 96
    icon of address 19 Back Lane, Tingewick, Buckingham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-20 ~ 2001-07-31
    IIF 293 - Director → ME
  • 97
    AMPERSAND TRADING LIMITED - 2001-08-21
    icon of address 364-368 Cranbrook Road, Gants Hill Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    54,082 GBP2024-04-30
    Officer
    icon of calendar 2001-04-10 ~ 2001-07-27
    IIF 268 - Director → ME
  • 98
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,333 GBP2021-03-31
    Officer
    icon of calendar 2010-10-11 ~ 2017-04-01
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 393 - Ownership of shares – 75% or more OE
  • 99
    ART TATTO LTD - 2018-08-14
    YOUSFUL TRADING LTD - 2022-05-26
    icon of address 128 Cannon Workshops Cannon Drive, London, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    20,003,288 GBP2024-06-30
    Officer
    icon of calendar 2016-07-12 ~ 2022-01-19
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ 2020-04-01
    IIF 388 - Ownership of shares – 75% or more OE
  • 100
    GAM LEISURE LTD - 2019-02-19
    ONE ELEVEN 2017 LIMITED - 2018-08-02
    icon of address 128 Cannon Workshops Cannon Drive, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    73 GBP2020-11-30
    Officer
    icon of calendar 2017-11-01 ~ 2020-04-05
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ 2020-04-05
    IIF 390 - Ownership of shares – 75% or more OE
  • 101
    icon of address 2 Lords Court, Cricketers Way, Basildon, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    62,574 GBP2024-07-31
    Officer
    icon of calendar 1999-05-10 ~ 1999-11-15
    IIF 253 - Director → ME
  • 102
    icon of address C/o Sam Accountants Ltd, 55 Station Road, North Harrow
    Active Corporate (1 parent)
    Equity (Company account)
    -184,525 GBP2024-11-30
    Officer
    icon of calendar 2003-04-11 ~ 2003-08-14
    IIF 270 - Director → ME
  • 103
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    83,391 GBP2016-04-30
    Officer
    icon of calendar 2005-04-19 ~ 2005-05-01
    IIF 254 - Director → ME
    icon of calendar 2005-05-01 ~ 2016-11-01
    IIF 397 - Secretary → ME
  • 104
    icon of address 92 B Leytonstone Road, Stratford, London
    Active Corporate (3 parents)
    Equity (Company account)
    71,118 GBP2024-10-24
    Officer
    icon of calendar 1999-04-30 ~ 2003-10-27
    IIF 284 - Director → ME
  • 105
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    42,880 GBP2021-03-31
    Officer
    icon of calendar 2017-03-24 ~ 2017-03-24
    IIF 237 - Director → ME
  • 106
    PASSIONE DESIGN LIMITED - 2012-03-06
    PASSIONE PRODUCTS LIMITED - 2013-03-18
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-09-04 ~ 2002-11-01
    IIF 266 - Director → ME
    icon of calendar 2004-08-01 ~ 2004-08-01
    IIF 304 - Director → ME
  • 107
    icon of address 6a City Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2019-05-16 ~ 2020-02-28
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ 2020-02-28
    IIF 168 - Ownership of shares – 75% or more OE
    IIF 168 - Right to appoint or remove directors OE
    IIF 168 - Ownership of voting rights - 75% or more OE
  • 108
    icon of address 128 Cannon Workshops, 3 Cannon Drive, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-01-22 ~ 2024-10-01
    IIF 181 - Has significant influence or control OE
  • 109
    icon of address 77 Goulden House, Bullen Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-05-21 ~ 2002-05-29
    IIF 282 - Director → ME
  • 110
    icon of address 1 King Street, Office 3.05, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,500 GBP2018-10-31
    Officer
    icon of calendar 2009-09-01 ~ 2009-09-01
    IIF 22 - Director → ME
  • 111
    PURLEY WAY WHOLESALE LTD - 2012-08-14
    CANNON CELLARS LIMITED - 2017-10-04
    icon of address 128 Cannon Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,101 GBP2024-09-29
    Officer
    icon of calendar 2010-11-23 ~ 2011-11-09
    IIF 138 - Director → ME
    icon of calendar 2016-04-01 ~ 2025-05-06
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-09
    IIF 374 - Ownership of shares – 75% or more OE
    icon of calendar 2018-04-01 ~ 2025-07-01
    IIF 327 - Ownership of shares – 75% or more OE
  • 112
    icon of address 128 Cannon Workshops Cannon Drive, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,712 GBP2023-12-31
    Officer
    icon of calendar 2019-06-01 ~ 2021-11-01
    IIF 127 - Director → ME
    icon of calendar 2019-12-01 ~ 2020-06-01
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2021-11-01
    IIF 322 - Ownership of shares – 75% or more OE
  • 113
    icon of address Bencroft Dassels, Braughing, Ware, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    261 GBP2016-05-31
    Officer
    icon of calendar 2006-04-24 ~ 2006-04-24
    IIF 64 - Director → ME
  • 114
    icon of address 128 Cannon Workshops, Cannon Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-03 ~ 2008-04-04
    IIF 51 - Director → ME
  • 115
    icon of address 7 Rudchesters, Bancroft, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,749 GBP2019-07-31
    Officer
    icon of calendar 2002-07-23 ~ 2002-07-26
    IIF 286 - Director → ME
  • 116
    TWOTWO2022 LIMITED - 2024-03-19
    icon of address 128 Cannon Drive, Cannon Workshops, Canary Wharf, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,985 GBP2024-02-29
    Officer
    icon of calendar 2022-02-03 ~ 2023-09-01
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ 2023-09-01
    IIF 319 - Ownership of voting rights - 75% or more OE
    IIF 319 - Right to appoint or remove directors OE
    IIF 319 - Ownership of shares – 75% or more OE
  • 117
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    115,328 GBP2017-01-31
    Officer
    icon of calendar 2009-01-09 ~ 2009-01-12
    IIF 53 - Director → ME
  • 118
    SAINC ENERGY LIMITED - 2020-04-17
    MULTIRIVER INVESTMENTS LTD - 2015-03-19
    SAINC RENEWABLES LIMITED - 2020-04-17
    icon of address 75-76 Blackfriars Road, London
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,166,575 GBP2024-06-30
    Officer
    icon of calendar 2020-06-29 ~ 2023-04-01
    IIF 155 - Director → ME
  • 119
    LILLE COFFEE COMPANY LIMITED - 2005-03-22
    362 LIMITED - 2005-01-25
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-01 ~ 2009-03-01
    IIF 20 - Director → ME
  • 120
    icon of address 2 Lords Court, Cricketers Way Basildon, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-11 ~ 2002-01-16
    IIF 275 - Director → ME
  • 121
    368 LIMITED - 2006-05-05
    FLY HOTELS LIMITED - 2009-11-26
    icon of address 75-76 Blackfriars Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-10-31 ~ 2013-12-01
    IIF 213 - Director → ME
    icon of calendar 2009-09-01 ~ 2011-06-01
    IIF 212 - Director → ME
  • 122
    JAMES LEISURE GROUP LTD. - 1992-04-08
    HARMAN GROUP LIMITED - 1988-09-30
    icon of address Scope House 18 Clarendon Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1994-12-20
    IIF 299 - Director → ME
    icon of calendar 1992-07-01 ~ 1994-12-20
    IIF 400 - Secretary → ME
  • 123
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-14 ~ 2007-02-20
    IIF 44 - Director → ME
  • 124
    icon of address 51 Hamilton Road, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    266 GBP2019-03-31
    Officer
    icon of calendar 2021-07-18 ~ 2022-12-30
    IIF 2 - Director → ME
    icon of calendar 2014-05-14 ~ 2019-11-29
    IIF 147 - Director → ME
  • 125
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-22 ~ 2012-10-23
    IIF 240 - Director → ME
  • 126
    icon of address First Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50,641 GBP2021-02-28
    Officer
    icon of calendar 2006-01-11 ~ 2006-01-12
    IIF 80 - Director → ME
  • 127
    AUTOMOTIVE WEBSALES LIMITED - 2011-10-03
    LANCER PRODUCTS LIMITED - 2025-04-24
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (3 parents)
    Equity (Company account)
    137,788 GBP2024-08-31
    Officer
    icon of calendar 2008-01-21 ~ 2008-01-21
    IIF 83 - Director → ME
  • 128
    CAFE AULA IT TRADING LIMITED - 2023-01-05
    SIMIAN IT LIMITED - 2013-06-27
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    3,507 GBP2024-12-31
    Officer
    icon of calendar 2005-07-15 ~ 2023-04-01
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2023-04-01
    IIF 351 - Ownership of shares – 75% or more OE
  • 129
    icon of address Northgate, 118 North Street, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 1996-10-17 ~ 1996-10-24
    IIF 289 - Director → ME
  • 130
    icon of address 616d Green Lane, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-23 ~ 2008-06-23
    IIF 61 - Director → ME
  • 131
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-11 ~ 2013-10-01
    IIF 233 - Director → ME
    icon of calendar 2014-09-11 ~ 2014-12-12
    IIF 211 - Director → ME
  • 132
    CHRONOS VALLEY LTD - 2017-02-27
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    513,604 GBP2024-06-30
    Officer
    icon of calendar 2015-03-03 ~ 2016-12-01
    IIF 235 - Director → ME
  • 133
    ELK DESIGN LTD - 2019-04-08
    FLOOBER LIMITED - 2025-02-10
    icon of address 128 Cannon Workshops Cannon Drive, London, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-03-01 ~ 2019-12-06
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2020-04-04
    IIF 379 - Ownership of shares – 75% or more OE
  • 134
    UK LIQUID LAB LTD - 2019-10-11
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2014-01-30 ~ 2014-01-30
    IIF 12 - Director → ME
  • 135
    icon of address 128 Cannon Workshops, 3 Cannon Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    253,089 GBP2024-03-31
    Officer
    icon of calendar 2010-03-23 ~ 2010-03-23
    IIF 38 - Director → ME
  • 136
    icon of address 128 Cannon Workshops Cannon Drive, London, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,827 GBP2024-11-30
    Officer
    icon of calendar 2016-11-15 ~ 2020-04-06
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ 2020-04-06
    IIF 368 - Ownership of shares – 75% or more OE
  • 137
    icon of address Intouch Accounting, Suite 1 Second Floor Everdene House, Deansleigh Road, Bournemouth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-04-10 ~ 2001-04-20
    IIF 246 - Director → ME
  • 138
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    66,917 GBP2020-03-31
    Officer
    icon of calendar 2019-11-19 ~ 2021-04-01
    IIF 141 - Director → ME
  • 139
    icon of address 128 Cannon Workshops, 3 Cannon Drive, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    72,866 GBP2018-12-31
    Officer
    icon of calendar 2014-04-01 ~ 2019-04-01
    IIF 205 - Director → ME
  • 140
    icon of address Begbies Traynor (central) Llp 5 Prospect House, Meridians Cross Ocean Way, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -87,259 GBP2021-12-31
    Officer
    icon of calendar 2009-12-02 ~ 2009-12-02
    IIF 37 - Director → ME
  • 141
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    306 GBP2015-11-30
    Officer
    icon of calendar 2009-11-17 ~ 2013-10-01
    IIF 32 - Director → ME
  • 142
    icon of address 2 Lords Court, Cricketers Way, Basildon, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,969 GBP2020-07-31
    Officer
    icon of calendar 2001-07-16 ~ 2001-07-23
    IIF 291 - Director → ME
  • 143
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (4 parents)
    Equity (Company account)
    -4,666 GBP2024-07-31
    Officer
    icon of calendar 2006-03-15 ~ 2006-03-31
    IIF 66 - Director → ME
  • 144
    icon of address 128 Cannon Workshops, Cannon Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -32,078 GBP2018-03-31
    Officer
    icon of calendar 2008-02-18 ~ 2019-04-01
    IIF 4 - Director → ME
  • 145
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-13 ~ 2004-08-05
    IIF 245 - Director → ME
    icon of calendar 2004-09-01 ~ 2004-09-02
    IIF 267 - Director → ME
  • 146
    TIGER DISTRIBUTION LIMITED - 2003-10-15
    icon of address 128 Cannon Workshops, Cannon Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-01 ~ 2014-04-01
    IIF 247 - Director → ME
  • 147
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    930 GBP2016-05-31
    Officer
    icon of calendar 2012-05-22 ~ 2012-05-22
    IIF 310 - Director → ME
  • 148
    icon of address 15b Staines Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-03-25 ~ 2020-06-01
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ 2020-06-01
    IIF 167 - Ownership of shares – 75% or more OE
  • 149
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -866 GBP2023-08-31
    Officer
    icon of calendar 2007-08-22 ~ 2007-08-22
    IIF 49 - Director → ME
  • 150
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,759 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-09-06 ~ 2025-04-01
    IIF 177 - Ownership of shares – 75% or more OE
    IIF 177 - Ownership of voting rights - 75% or more OE
    IIF 177 - Right to appoint or remove directors OE
  • 151
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-19 ~ 2012-05-01
    IIF 31 - Director → ME
  • 152
    icon of address 136 Hertford Road, Enfield, Middlesex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-01-02 ~ 2003-03-25
    IIF 277 - Director → ME
  • 153
    VAPEIINC GROUP LIMITED - 2016-07-06
    OXLEY MAINTENANCE SERVICES LTD - 2015-04-16
    OXLEY LONDON LTD - 2016-07-05
    icon of address 128 Cannon Workshops, Cannon Drive, London, London
    Active Corporate (1 parent)
    Equity (Company account)
    -38,110 GBP2024-06-30
    Officer
    icon of calendar 2010-10-14 ~ 2010-10-14
    IIF 26 - Director → ME
    icon of calendar 2010-10-14 ~ 2014-09-30
    IIF 412 - Secretary → ME
  • 154
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -157,891 GBP2024-09-30
    Officer
    icon of calendar 2022-04-01 ~ 2022-09-16
    IIF 144 - Director → ME
  • 155
    icon of address 128 Cannon Workshops Cannon Drive, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-09 ~ 2014-08-01
    IIF 222 - Director → ME
  • 156
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-15 ~ 2013-01-15
    IIF 314 - Director → ME
  • 157
    icon of address 364-368 Cranbrook Road, Gants Hill, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-01 ~ 2012-01-01
    IIF 305 - Director → ME
  • 158
    BRIT-TITAN LIMITED - 2005-12-13
    icon of address 364-368 Cranbrook Road, Gants Hill, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    9,639 GBP2024-04-30
    Officer
    icon of calendar 2001-04-10 ~ 2001-04-12
    IIF 273 - Director → ME
  • 159
    ESCROW TRADING LIMITED - 2010-01-31
    TRADING UN LIMITED - 2006-11-23
    icon of address 128 Cannon Workshops, Cannon Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-03 ~ 2006-11-05
    IIF 60 - Director → ME
    icon of calendar 2006-11-05 ~ 2008-04-01
    IIF 182 - Secretary → ME
  • 160
    FRODO PROJECTS LIMITED - 2002-08-13
    icon of address Unit 3, Rose Lane Industrial Estate Rose Lane, Lenham Heath, Maidstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,383,795 GBP2024-06-30
    Officer
    icon of calendar 2002-02-05 ~ 2002-11-05
    IIF 242 - Director → ME
  • 161
    THE FROTH SHOP LIMITED - 2014-08-22
    OBRIAIN CONSTRUCTION SERVICES LIMITED - 2011-09-05
    icon of address Suite 12 Hoults Estate, Walker Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-05 ~ 2010-03-06
    IIF 91 - Director → ME
    icon of calendar 2010-05-07 ~ 2016-10-01
    IIF 206 - Director → ME
  • 162
    TWENTY TWELVE TRADING LIMITED - 2015-11-25
    NMAC 2000 LIMITED - 2011-03-21
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-26 ~ 2007-06-28
    IIF 63 - Director → ME
  • 163
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-10 ~ 2007-04-20
    IIF 68 - Director → ME
  • 164
    A30 INTERIORS LIMITED - 2007-11-06
    icon of address 167 Cannon Workshops 3 Cannon, Drive, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1997-03-20 ~ 2007-08-01
    IIF 300 - Director → ME
    icon of calendar 1999-02-19 ~ 1999-10-20
    IIF 398 - Secretary → ME
  • 165
    icon of address The Barns, Wolvershill Road, Banwell, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-11-01 ~ 2024-03-31
    IIF 413 - Secretary → ME
  • 166
    NUMONT FINTECH LIMITED - 2022-05-26
    JULIE 14 LIMITED - 2022-02-04
    icon of address 128 Cannon Workshops 3 Cannon Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-15 ~ 2021-07-01
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ 2021-07-01
    IIF 336 - Ownership of voting rights - 75% or more OE
    IIF 336 - Ownership of shares – 75% or more OE
    IIF 336 - Right to appoint or remove directors OE
  • 167
    EURO MARKETING LTD - 2005-07-11
    MANAGED CONTRACTS LIMITED - 2006-07-07
    CANNON CONTRACTS LIMITED - 2011-12-28
    icon of address 128 Cannon Workshops, Cannon Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-24 ~ 2006-03-31
    IIF 183 - Secretary → ME
  • 168
    LOVELANDS TRADING LTD - 2021-07-29
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -106,259 GBP2019-08-31
    Officer
    icon of calendar 2018-04-01 ~ 2018-04-01
    IIF 164 - Director → ME
    icon of calendar 2013-08-15 ~ 2017-04-01
    IIF 229 - Director → ME
    icon of calendar 2020-01-01 ~ 2020-11-01
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-01
    IIF 365 - Ownership of shares – 75% or more OE
    icon of calendar 2020-01-01 ~ 2020-11-01
    IIF 346 - Ownership of shares – 75% or more OE
  • 169
    Company number 04017322
    Non-active corporate
    Officer
    icon of calendar 2006-11-05 ~ 2008-07-31
    IIF 6 - Director → ME
  • 170
    Company number 05004821
    Non-active corporate
    Officer
    icon of calendar 2005-11-30 ~ 2009-12-31
    IIF 3 - Director → ME
  • 171
    Company number 05605153
    Non-active corporate
    Officer
    icon of calendar 2005-10-27 ~ 2005-10-27
    IIF 71 - Director → ME
  • 172
    Company number 05619527
    Non-active corporate
    Officer
    icon of calendar 2005-11-11 ~ 2009-09-15
    IIF 45 - Director → ME
  • 173
    Company number 05712859
    Non-active corporate
    Officer
    icon of calendar 2006-02-16 ~ 2006-02-16
    IIF 78 - Director → ME
  • 174
    Company number 05768284
    Non-active corporate
    Officer
    icon of calendar 2006-04-04 ~ 2007-04-25
    IIF 47 - Director → ME
  • 175
    Company number 05812116
    Non-active corporate
    Officer
    icon of calendar 2006-05-10 ~ 2006-05-10
    IIF 74 - Director → ME
  • 176
    Company number 05918839
    Non-active corporate
    Officer
    icon of calendar 2006-08-30 ~ 2006-08-30
    IIF 55 - Director → ME
  • 177
    Company number 05955553
    Non-active corporate
    Officer
    icon of calendar 2006-10-04 ~ 2006-10-10
    IIF 73 - Director → ME
  • 178
    Company number 05987489
    Non-active corporate
    Officer
    icon of calendar 2006-11-03 ~ 2006-12-01
    IIF 86 - Director → ME
  • 179
    Company number 06032725
    Non-active corporate
    Officer
    icon of calendar 2008-10-01 ~ 2010-11-12
    IIF 21 - Director → ME
    icon of calendar 2006-12-19 ~ 2006-12-24
    IIF 67 - Director → ME
  • 180
    Company number 06122508
    Non-active corporate
    Officer
    icon of calendar 2007-02-21 ~ 2007-02-22
    IIF 52 - Director → ME
  • 181
    Company number 06227362
    Non-active corporate
    Officer
    icon of calendar 2007-04-25 ~ 2007-04-30
    IIF 75 - Director → ME
  • 182
    Company number 06339348
    Non-active corporate
    Officer
    icon of calendar 2007-08-09 ~ 2007-08-10
    IIF 82 - Director → ME
  • 183
    Company number 06454420
    Non-active corporate
    Officer
    icon of calendar 2007-12-14 ~ 2007-12-14
    IIF 81 - Director → ME
  • 184
    Company number 06478040
    Non-active corporate
    Officer
    icon of calendar 2008-01-21 ~ 2008-01-21
    IIF 59 - Director → ME
  • 185
    Company number 06507311
    Non-active corporate
    Officer
    icon of calendar 2008-02-18 ~ 2008-02-18
    IIF 69 - Director → ME
  • 186
    Company number 06611113
    Non-active corporate
    Officer
    icon of calendar 2008-06-04 ~ 2008-06-05
    IIF 70 - Director → ME
  • 187
    Company number 06908360
    Non-active corporate
    Officer
    icon of calendar 2009-05-18 ~ 2009-05-19
    IIF 48 - Director → ME
  • 188
    Company number 07034892
    Non-active corporate
    Officer
    icon of calendar 2009-09-30 ~ 2009-10-01
    IIF 79 - Director → ME
  • 189
    Company number 07058104
    Non-active corporate
    Officer
    icon of calendar 2009-10-27 ~ 2009-10-27
    IIF 30 - Director → ME
  • 190
    Company number 07078641
    Non-active corporate
    Officer
    icon of calendar 2009-11-17 ~ 2010-09-30
    IIF 34 - Director → ME
  • 191
    Company number 07104762
    Non-active corporate
    Officer
    icon of calendar 2009-12-15 ~ 2010-01-01
    IIF 36 - Director → ME
  • 192
    Company number 07314495
    Non-active corporate
    Officer
    icon of calendar 2010-07-14 ~ 2010-07-14
    IIF 39 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.