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

Ms Joanna Alwen Harkus Madge

    Related profiles found in government register
  • Ms Joanna Alwen Harkus Madge
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Ontario Way, Liphook, Hampshire, GU30 7LD, United Kingdom

      IIF 1
  • Harkus Madge, Joanna Alwen
    British chartered secretary born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amadeus House, 27b Floral Street, London, WC2E 9DP, United Kingdom

      IIF 2
  • Harkus Madge, Joanna Alwen
    British company secretary born in July 1979

    Resident in England

    Registered addresses and corresponding companies
  • Harkus Madge, Joanna Alwen
    British deputy company secretary born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Charterhouse Street, London, EC1M 6HA, England

      IIF 21 IIF 22
  • Harkus Madge, Joanna Alwen
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Ontario Way, Liphook, Hampshire, GU30 7LD, United Kingdom

      IIF 23
  • Madge, Joanna Alwen Harkus

    Registered addresses and corresponding companies
    • icon of address Third Floor, 12 Charles Ii Street, London, SW1Y 4QU, United Kingdom

      IIF 24 IIF 25
  • Harkus, Joanna Alwen
    born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor 12, Charles Ii Street, London, SW1Y 4QU

      IIF 26
  • Harkus, Joanna Alwen
    British chartered secretary born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Charles Ii Street, London, SW1Y 4QU, United Kingdom

      IIF 27
    • icon of address Candover, 20 Old Bailey, London, EC4M 7LN, United Kingdom

      IIF 28
  • Harkus, Joanna Alwen
    British

    Registered addresses and corresponding companies
    • icon of address Third Floor Number 12, Charles Ii Street, London, SW1Y 4QU, Uk

      IIF 29
  • Harkus Madge, Joanna Alwen
    British

    Registered addresses and corresponding companies
    • icon of address Third Floor Number 12, Charles Ii Street, London, SW1Y 4QU, Uk

      IIF 30
  • Harkus, Joanna Alwen

    Registered addresses and corresponding companies
    • icon of address Amadeus House, 27b Floral Street, London, WC2E 9DP, United Kingdom

      IIF 31 IIF 32
    • icon of address Hill House, 1 Little New Street, London, London, EC4A 3BQ

      IIF 33
    • icon of address Third Floor, 12 Charles Ii Street, London, SW1Y 4QU, United Kingdom

      IIF 34
  • Harkus Madge, Joanna Alwen

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 9
  • 1
    DE FACTO 1956 LIMITED - 2012-07-03
    icon of address 12 Charles 11 Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 30 - Secretary → ME
  • 2
    DE FACTO 1957 LIMITED - 2012-07-04
    icon of address Third Floor Number 12, Charles Ii Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 80 - Secretary → ME
  • 3
    DE FACTO 1792 LIMITED - 2010-09-16
    icon of address Third Floor, 12 Charles Ii Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 79 - Secretary → ME
  • 4
    ZEBRABAY LIMITED - 2010-12-15
    icon of address Amadeus House, 27b Floral Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-15 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2012-04-10 ~ dissolved
    IIF 72 - Secretary → ME
  • 5
    CANDOVER-PAC (TCG) LIMITED - 1987-07-15
    CANDOVER-PAC (PI) LIMITED - 1984-02-06
    AUDLEYWEB LIMITED - 1983-07-29
    icon of address Third Floor, 12 Charles Ii Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 34 - Secretary → ME
  • 6
    icon of address 33 Charterhouse Street, London, England
    Active Corporate (3 parents, 85 offsprings)
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 22 - Director → ME
  • 7
    icon of address 33 Charterhouse Street, London, England
    Active Corporate (7 parents, 88 offsprings)
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 21 - Director → ME
  • 8
    SMITHFIELD INVESTMENT HOLDINGS LIMITED - 2016-02-04
    ARLE INVESTMENT HOLDINGS LIMITED - 2015-03-09
    ARLE CAPITAL NO. 1 LIMITED - 2011-10-04
    ARLE CAPITAL LIMITED - 2011-06-15
    DE FACTO 1794 LIMITED - 2010-09-16
    icon of address Hill House, 1 Little New Street, London, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 33 - Secretary → ME
  • 9
    icon of address 7 Ontario Way, Liphook, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,375 GBP2024-12-31
    Officer
    icon of calendar 2017-07-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 53
  • 1
    ACAL CENTRAL PROCUREMENT LIMITED - 2010-09-13
    WAYCOM LIMITED - 2008-03-06
    icon of address 3 The Business Centre, Molly Millars Lane, Wokingham, Berkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2019-09-02
    IIF 82 - Secretary → ME
  • 2
    ACAL TECHNOLOGY LIMITED - 2010-10-07
    ALPHACOM LIMITED - 2003-03-25
    icon of address 3 The Business Centre, Molly Millars Lane, Wokingham, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2019-09-02
    IIF 83 - Secretary → ME
  • 3
    DISCOVERIE GROUP LIMITED - 2017-11-28
    DEAN MICROSYSTEMS LIMITED - 1990-04-10
    ACAL ELECTRONICS LIMITED - 2017-08-08
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2019-09-02
    IIF 10 - Director → ME
    icon of calendar 2017-04-01 ~ 2019-09-02
    IIF 47 - Secretary → ME
  • 4
    EAF (UK) LIMITED - 2013-01-03
    icon of address 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2019-09-02
    IIF 38 - Secretary → ME
  • 5
    GRANDMACE LIMITED - 1983-09-22
    CANDOVER (TRUSTEES) LIMITED - 2017-04-03
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2012-04-10 ~ 2016-12-01
    IIF 76 - Secretary → ME
  • 6
    GAC NO.15 LIMITED - 1995-11-29
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, Surrey
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-01 ~ 2019-09-02
    IIF 7 - Director → ME
    icon of calendar 2017-04-01 ~ 2019-09-02
    IIF 51 - Secretary → ME
  • 7
    INSTINCT ELECTRONICS LIMITED - 1991-11-22
    THE ACTECH GROUP LIMITED - 1995-11-13
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2019-09-02
    IIF 3 - Director → ME
    icon of calendar 2017-04-01 ~ 2019-09-02
    IIF 50 - Secretary → ME
  • 8
    ZQR NO.8 LIMITED - 1998-04-24
    M L DISTRIBUTION LIMITED - 1988-07-22
    ML DISTRIBUTION LIMITED - 1997-03-25
    ML ELECTRONIC ENGINEERING AND COMPONENT DISTRIBUTION LIMITED - 1990-03-01
    ITEMSTATE LIMITED - 1988-02-26
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2019-09-02
    IIF 9 - Director → ME
    icon of calendar 2017-04-01 ~ 2019-09-02
    IIF 41 - Secretary → ME
  • 9
    GLENBOARD LIMITED - 1987-11-18
    AMEGA ELECTRONICS LIMITED - 1998-04-09
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-01 ~ 2019-09-02
    IIF 16 - Director → ME
    icon of calendar 2017-04-01 ~ 2019-09-02
    IIF 49 - Secretary → ME
  • 10
    DE FACTO 1957 LIMITED - 2012-07-04
    icon of address Third Floor Number 12, Charles Ii Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2014-03-28
    IIF 29 - Secretary → ME
  • 11
    DE FACTO 1797 LIMITED - 2010-10-07
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-10 ~ 2016-12-01
    IIF 77 - Secretary → ME
  • 12
    EUROTAX GLASS'S INVESTMENTS LTD. - 2017-09-25
    icon of address Caledonian Bank, Caledonian, House, 69, Dr Roy's Drive, Po Box 1043 Gt, Georgetown, Grandcayman, Cayman, Cayman Islands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2009-06-30 ~ 2013-01-21
    IIF 28 - Director → ME
  • 13
    OPTILAS LIMITED - 1999-03-01
    icon of address 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2019-09-02
    IIF 12 - Director → ME
    icon of calendar 2017-04-01 ~ 2019-09-02
    IIF 44 - Secretary → ME
  • 14
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-01 ~ 2019-09-02
    IIF 4 - Director → ME
    icon of calendar 2017-04-01 ~ 2019-09-02
    IIF 48 - Secretary → ME
  • 15
    TECHLINEAR LIMITED - 2013-09-05
    icon of address 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2019-09-02
    IIF 19 - Director → ME
    icon of calendar 2017-04-01 ~ 2019-09-02
    IIF 69 - Secretary → ME
  • 16
    icon of address Amadeus House, 27b Floral Street, London, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2012-04-10 ~ 2016-12-01
    IIF 75 - Secretary → ME
  • 17
    ARLE DORMANT NO. 1 LIMITED - 2011-09-29
    ARLE INVESTMENTS LIMITED - 2011-09-22
    DE FACTO 1793 LIMITED - 2010-09-16
    icon of address Unit G.01, Cargo Works, 1-2 Hatfields, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2012-04-10 ~ 2016-12-01
    IIF 74 - Secretary → ME
  • 18
    CONTOUR IMAGES LIMITED - 1995-07-14
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2017-04-01
    IIF 18 - Director → ME
    icon of calendar 2017-04-01 ~ 2019-09-02
    IIF 63 - Secretary → ME
  • 19
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2019-09-02
    IIF 61 - Secretary → ME
  • 20
    CASTLEGATE 737 LIMITED - 2018-10-18
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-10-16 ~ 2019-09-02
    IIF 60 - Secretary → ME
  • 21
    MIDBROOK LIMITED - 2001-01-05
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-10-16 ~ 2019-09-02
    IIF 64 - Secretary → ME
  • 22
    ACAL NEWCO LIMITED - 2018-05-31
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-04-01 ~ 2019-09-02
    IIF 15 - Director → ME
    icon of calendar 2017-04-01 ~ 2019-09-02
    IIF 53 - Secretary → ME
  • 23
    SPURFAME LIMITED - 1987-03-20
    ACAL PLC - 2017-11-28
    icon of address 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 2017-04-01 ~ 2019-09-02
    IIF 45 - Secretary → ME
  • 24
    CENTRE INDUSTRIES LIMITED - 2010-08-25
    ACAL ELECTRONICS HOLDINGS LIMITED - 2022-03-31
    ACAL BFI INTERNATIONAL LIMITED - 2011-06-27
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (6 parents, 11 offsprings)
    Officer
    icon of calendar 2017-04-01 ~ 2019-09-02
    IIF 37 - Secretary → ME
  • 25
    ACAL MANAGEMENT SERVICES LIMITED - 2018-05-31
    TAGFINE LIMITED - 1987-07-01
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2019-09-02
    IIF 46 - Secretary → ME
  • 26
    ACAL NORDIC HOLDINGS LIMITED - 2018-05-31
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2019-09-02
    IIF 54 - Secretary → ME
  • 27
    DE FACTO 1759 LIMITED - 2010-06-22
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-10 ~ 2016-12-01
    IIF 73 - Secretary → ME
  • 28
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-08 ~ 2016-12-01
    IIF 20 - Director → ME
    icon of calendar 2015-05-07 ~ 2016-12-01
    IIF 78 - Secretary → ME
  • 29
    ACAL SUPPLY CHAIN HOLDINGS LIMITED - 2017-01-25
    ACAL SUPPLY CHAIN LIMITED - 2009-05-22
    ACAL PARTS SERVICES HOLDINGS LIMITED - 2008-11-21
    icon of address 2 Chancellor Court, Occam Road, Surrey Research Park, Guildford Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2019-09-02
    IIF 81 - Secretary → ME
  • 30
    icon of address Pioneer Way, Castleford, Yorkshire, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-28 ~ 2014-04-15
    IIF 27 - Director → ME
    icon of calendar 2014-01-28 ~ 2016-12-01
    IIF 31 - Secretary → ME
  • 31
    icon of address Pioneer Way, Castleford, Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-24 ~ 2016-12-01
    IIF 32 - Secretary → ME
  • 32
    CRELLON ELECTRONICS LIMITED - 1983-04-08
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2019-09-02
    IIF 17 - Director → ME
    icon of calendar 2017-04-01 ~ 2019-09-02
    IIF 42 - Secretary → ME
  • 33
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2019-09-02
    IIF 62 - Secretary → ME
  • 34
    HERGA ELECTRIC LIMITED - 2013-04-22
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2019-09-02
    IIF 68 - Secretary → ME
  • 35
    AMESGLEN LIMITED - 2003-10-16
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2019-09-02
    IIF 67 - Secretary → ME
  • 36
    STANMELT LIMITED - 1981-12-31
    ARLE CAPITAL PARTNERS LIMITED - 2018-02-01
    ACPL INVESTMENTS LIMITED - 2019-02-21
    CANDOVER PARTNERS LIMITED - 2011-06-16
    CANDOVER (OVERSEAS) LIMITED - 1988-10-03
    icon of address 12 Berwick Road, Bournemouth, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    68,227 GBP2025-03-31
    Officer
    icon of calendar 2012-04-10 ~ 2016-12-01
    IIF 71 - Secretary → ME
  • 37
    TOROID AUDIO LTD - 2005-11-01
    TOROID INTERNATIONAL LIMITED - 2001-08-24
    TOROID AUDIO LIMITED - 2001-01-30
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-07-12 ~ 2019-09-02
    IIF 36 - Secretary → ME
  • 38
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-15 ~ 2019-09-02
    IIF 35 - Secretary → ME
  • 39
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2019-09-02
    IIF 8 - Director → ME
    icon of calendar 2017-04-01 ~ 2019-09-02
    IIF 52 - Secretary → ME
  • 40
    FRITHCOURT ENTERPRISES LIMITED - 1983-12-09
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-01 ~ 2019-09-02
    IIF 11 - Director → ME
    icon of calendar 2017-04-01 ~ 2019-09-02
    IIF 39 - Secretary → ME
  • 41
    SAHO SWITCH AND CONTROLGEAR LIMITED - 2000-07-13
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    263,185 GBP2016-12-31
    Officer
    icon of calendar 2018-02-01 ~ 2019-09-02
    IIF 70 - Secretary → ME
  • 42
    ML GROUP PENSION TRUSTEES LIMITED - 1998-02-02
    HACKREMCO (NO.378) LIMITED - 1988-03-14
    icon of address 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2019-09-02
    IIF 14 - Director → ME
    icon of calendar 2017-04-01 ~ 2019-09-02
    IIF 40 - Secretary → ME
  • 43
    ML GROUP LIMITED - 1995-09-04
    ML AEROSPACE LIMITED - 1993-05-14
    ML GROUP SUPPLEMENTARY PENSION TRUSTEES LIMITED - 1998-02-02
    M L AEROSPACE AND DEFENCE LIMITED - 1992-01-17
    LIFTSKILL LIMITED - 1988-02-26
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2019-09-02
    IIF 6 - Director → ME
    icon of calendar 2017-04-01 ~ 2019-09-02
    IIF 56 - Secretary → ME
  • 44
    FILEMAY LIMITED - 1998-01-09
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2019-09-02
    IIF 13 - Director → ME
    icon of calendar 2017-04-01 ~ 2019-09-02
    IIF 55 - Secretary → ME
  • 45
    M.L. HOLDINGS PUBLIC LIMITED COMPANY - 1998-01-12
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2017-04-01 ~ 2019-09-02
    IIF 59 - Secretary → ME
  • 46
    icon of address Cms Cameron Mckenna Llp, Cannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-11-11 ~ 2015-11-24
    IIF 25 - Secretary → ME
  • 47
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-11-11 ~ 2015-11-24
    IIF 24 - Secretary → ME
  • 48
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2019-09-02
    IIF 43 - Secretary → ME
  • 49
    THE SMITHFIELD GROUP LLP - 2019-01-18
    SMITHFIELD GROUP LLP - 2016-05-17
    ARLE CAPITAL LLP - 2015-11-12
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-01 ~ 2014-03-31
    IIF 26 - LLP Member → ME
  • 50
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2019-09-02
    IIF 5 - Director → ME
    icon of calendar 2017-04-01 ~ 2019-09-02
    IIF 57 - Secretary → ME
  • 51
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2017-04-01 ~ 2019-09-02
    IIF 66 - Secretary → ME
  • 52
    VARIOHM COMPONENTS LIMITED - 2002-06-11
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2019-09-02
    IIF 65 - Secretary → ME
  • 53
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2019-09-02
    IIF 58 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.