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

De Haan, Peter Charles

    Related profiles found in government register
  • De Haan, Peter Charles

    Registered addresses and corresponding companies
  • De Haan, Peter Charles
    British

    Registered addresses and corresponding companies
  • De Haan, Peter Charles
    British company director

    Registered addresses and corresponding companies
  • De Haan, Peter Charles
    British company director born in March 1952

    Registered addresses and corresponding companies
  • De Haan, Peter Charles
    British finance director born in March 1952

    Registered addresses and corresponding companies
    • icon of address Flat 2 Saga Building, Middelburg Square, Folkestone, Kent, CT20 1AZ

      IIF 55
  • De Haan, Peter Charles
    British finance director+company secre born in March 1952

    Registered addresses and corresponding companies
    • icon of address Bridge Farm Middle Quarter, High Halden, Ashford, Kent, TN26 3HZ

      IIF 56
  • De Haan, Peter Charles
    born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woolyard, 54 Bermondsey Street, London, SE1 3UD, United Kingdom

      IIF 57
  • De Haan, Peter Charles
    British company director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 328/9 Metalbox Factory, 30 Great Guildford Street, London, SE1 0HS, England

      IIF 58
  • De Haan, Peter Charles
    British director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Woolyard, 54 Bermondsey St, London, SE1 3UD, United Kingdom

      IIF 59
    • icon of address Unit 328/9 Metalbox Factory, 30 Great Guildford Street, London, SE1 0HS, England

      IIF 60
  • De Haan, Peter Charles
    British company director born in March 1952

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Document House, 3 Phoenix Crescent, Strathclyde Business Centre, Bellshill, ML4 3NJ

      IIF 61
    • icon of address Document House, Phoenix Crescent, Strathclyde Business Park, Bellshill, ML4 3NJ

      IIF 62
    • icon of address 37 St. Margaret's Street, Canterbury, Kent, CT1 2TU, United Kingdom

      IIF 63
    • icon of address 133, Scudamore Road, Braunstone Frith Industrial Estate, Leicester, LE3 1UQ, England

      IIF 64 IIF 65 IIF 66
    • icon of address Unit 328/9 Metalbox Factory, 30 Great Guildford Street, London, SE1 0HS, England

      IIF 68 IIF 69 IIF 70
    • icon of address Document House, 3 Phoenix Crescent, Strathclyde Business Centre, Bellshill, ML4 3NJ

      IIF 73
    • icon of address Document House, Phoenix Crescent, Strathclyde Business Park, Bellshill, ML4 3NJ

      IIF 74
  • De Haan, Peter Charles
    British director born in March 1952

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 37 St. Margaret's Street, Canterbury, Kent, CT1 2TU, United Kingdom

      IIF 75
    • icon of address 133 -137, Scudamore Road, Leicester, LE3 1UQ, England

      IIF 76
    • icon of address Unit 328/9 Metalbox Factory, 30 Great Guildford Street, London, SE1 0HS, England

      IIF 77 IIF 78
    • icon of address Unit 328/9 Metalbox Factory, Great Guildford Street, London, SE1 0HS, England

      IIF 79
  • De Haan, Peter Charles
    British none born in March 1952

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Unit 328/9 Metalbox Factory, 30 Great Guildford Street, London, SE1 0HS, England

      IIF 80
  • De Haan, Peter Charles
    British company director born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133 Scudamore Road, Braunstone Frith Industrial, Estate Leicester, LE3 1UQ

      IIF 81
    • icon of address 133, Scudamore Road, Braunstone Frith Industrial Estate, Leicester, LE3 1UQ, England

      IIF 82 IIF 83 IIF 84
    • icon of address 1 China Wharf, 29 Mill Street, London, Greater London, SE1 2BQ

      IIF 86 IIF 87
    • icon of address Unit 328/9 Metalbox Factory, 30 Great Guildford Street, London, SE1 0HS, England

      IIF 88 IIF 89
    • icon of address Woolyard, 54 Bermondsey Street, London, London, SE1 3UD, United Kingdom

      IIF 90
    • icon of address Woolyard, 54 Bermondsey Street, London, SE1 3UD

      IIF 91 IIF 92 IIF 93
    • icon of address Woolyard, 54 Bermondsey Street, London, SE1 3UD, United Kingdom

      IIF 94
  • De Haan, Peter Charles
    British director born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7d River View Height, 27 Bermondsey Wall West, London, SE16 4TN

      IIF 95 IIF 96
    • icon of address Unit 328/9 Metalbox Factory, 30 Great Guildford Street, London, SE1 0HS, England

      IIF 97
    • icon of address Woolyard, 54 Bermondsey Street, London, London, SE1 3UD, United Kingdom

      IIF 98
    • icon of address Woolyard, 54 Bermondsey Street, London, SE1 3UD

      IIF 99 IIF 100 IIF 101
    • icon of address Woolyard, 54 Bermondsey Street, London, SE1 3UD, United Kingdom

      IIF 102 IIF 103 IIF 104
    • icon of address Woolyard, 54 Bermondsey Street, London, SE2 3UD

      IIF 107
    • icon of address Woolyard, Bermondsey Street, London, SE1 3UD, United Kingdom

      IIF 108
  • De Haan, Peter Charles
    British none born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Peter De Haan
    British born in March 1952

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address The Woolyard, 54 Bermondsey St, London, SE1 3UD

      IIF 111
  • Mr Peter Charles De Haan
    British born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Scudamore Road, Braunstone Frith Industrial Estate, Leicester, LE3 1UQ, England

      IIF 112
  • Mr Peter Charles De Haan
    British born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133 -137, Scudamore Road, Leicester, LE3 1UQ, England

      IIF 113 IIF 114
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Woolyard, 54 Bermondsey Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-02 ~ dissolved
    IIF 91 - Director → ME
  • 2
    A D M (HOLDINGS) LIMITED - 1995-03-17
    AVON DIRECT PUBLISHING SERVICES LIMITED - 1993-06-09
    FIRESHIFT LIMITED - 1986-05-21
    icon of address 133 Scudamore Road, Braunstone Frith Industrial Estate, Leicester
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2000-05-19 ~ dissolved
    IIF 85 - Director → ME
  • 3
    icon of address Woolyard, 54 Bermondsey Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-18 ~ dissolved
    IIF 105 - Director → ME
  • 4
    H&H BANCROFT LIMITED - 2002-07-08
    H&H BANCROFT WINES LIMITED - 2010-03-04
    SHELFCO (NO.1740) LIMITED - 1999-12-02
    D H WINES LIMITED - 2000-05-03
    icon of address 108 Metal Box Factory 30 Great Guildford Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    763,227 GBP2024-09-30
    Officer
    icon of calendar 1999-10-31 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
  • 5
    SHELFCO (NO.1768) LIMITED - 1999-12-13
    icon of address Woolyard, 54 Bermondsey Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-13 ~ dissolved
    IIF 94 - Director → ME
  • 6
    icon of address Woolyard, 54 Bermondsey Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-15 ~ dissolved
    IIF 101 - Director → ME
  • 7
    SHELFCO (NO.1738) LIMITED - 2002-03-12
    icon of address Woolyard, 54 Bermondsey Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-31 ~ dissolved
    IIF 92 - Director → ME
  • 8
    icon of address The Woolyard, 54 Bermondsey St, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    546,950 GBP2016-03-31
    Officer
    icon of calendar 2011-04-28 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    HECTOR AND HONOREZ WINES LIMITED - 1994-11-09
    icon of address Unit 328/9 Metalbox Factory 30 Great Guildford Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2018-09-30
    Officer
    icon of calendar 1999-12-14 ~ dissolved
    IIF 88 - Director → ME
  • 10
    SHELFCO (NO.1903) LIMITED - 2001-10-11
    icon of address 133 Scudamore Road, Braunstone Frith Industrial, Estate Leicester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-07-20 ~ dissolved
    IIF 81 - Director → ME
  • 11
    SHELFCO (1676) LIMITED - 1999-08-04
    icon of address Woolyard, 54 Bermondsey Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-03 ~ dissolved
    IIF 93 - Director → ME
  • 12
    IDEASTAP LIMITED - 2008-11-12
    icon of address Woolyard, 54 Bermondsey Street, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-22 ~ dissolved
    IIF 98 - Director → ME
  • 13
    BANCROFT WINES LIMITED - 2010-03-04
    icon of address Woolyard, 54 Bermondsey Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-04 ~ dissolved
    IIF 100 - Director → ME
  • 14
    icon of address Woolyard, 54 Bermondsey Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-28 ~ dissolved
    IIF 106 - Director → ME
  • 15
    icon of address Woolyard, 54 Bermondsey Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-28 ~ dissolved
    IIF 104 - Director → ME
  • 16
    icon of address Woolyard, 54 Bermondsey Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-28 ~ dissolved
    IIF 102 - Director → ME
  • 17
    icon of address Woolyard, 54 Bermondsey Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-03 ~ dissolved
    IIF 57 - LLP Designated Member → ME
  • 18
    OCTAGON PRINT SERVICES LIMITED - 2009-01-28
    icon of address Woolyard, 54 Bermondsey Street, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,751 GBP2016-03-31
    Officer
    icon of calendar 2007-04-23 ~ dissolved
    IIF 99 - Director → ME
  • 19
    531 BATTERSEA PARK ROAD LIMITED - 2014-06-05
    icon of address Woolyard, 54 Bermondsey Street, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -83,006 GBP2016-03-31
    Officer
    icon of calendar 2010-07-28 ~ dissolved
    IIF 109 - Director → ME
  • 20
    icon of address Woolyard, Bermondsey Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-05-17 ~ dissolved
    IIF 108 - Director → ME
  • 21
    OPUS PORTFOLIO LIMITED - 2004-10-22
    SHELFCO (NO.1684) LIMITED - 1999-08-04
    icon of address 37 St. Margaret's Street, Canterbury, Kent, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 1999-08-03 ~ now
    IIF 63 - Director → ME
  • 22
    icon of address One Euston Square, 40 Melton Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-15 ~ dissolved
    IIF 103 - Director → ME
  • 23
    OPUS 108 LIMITED - 2015-11-25
    icon of address 37 St. Margaret's Street, Canterbury, Kent, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    16,000 GBP2024-03-31
    Officer
    icon of calendar 2014-12-23 ~ now
    IIF 75 - Director → ME
  • 24
    ADM FULFILMENT LIMITED - 2005-05-12
    A D M S MAILING CENTRE LIMITED - 2002-02-20
    FOREST FRIENDS LIMITED - 1993-05-27
    icon of address 133 Scudamore Road, Braunstone Frith Industrial Estate, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-05-19 ~ dissolved
    IIF 84 - Director → ME
  • 25
    ADM MAILING LIMITED - 2005-05-12
    MIDLAND MAILING CENTRE LIMITED - 2002-02-20
    MIDLANDS MAILING CENTRE LIMITED - 1995-03-20
    FINISHAWARD LIMITED - 1995-01-06
    icon of address 133 Scudamore Road, Braunstone Frith Industrial Estate, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-05-19 ~ dissolved
    IIF 82 - Director → ME
  • 26
    icon of address Woolyard, 54 Bermondsey Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-17 ~ dissolved
    IIF 110 - Director → ME
Ceased 58
  • 1
    icon of address 2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-06-30
    Officer
    icon of calendar 2010-06-01 ~ 2017-03-31
    IIF 107 - Director → ME
  • 2
    PROSPECT BIDCO 3 LIMITED - 2016-03-24
    POLESTAR APPLIED SOLUTIONS LIMITED - 2016-07-22
    icon of address 133 Scudamore Road, Braunstone Frith Industrial Estate, Leicester, England
    Active Corporate (9 parents)
    Equity (Company account)
    -2,171,000 GBP2024-12-31
    Officer
    icon of calendar 2021-11-01 ~ 2022-03-30
    IIF 66 - Director → ME
  • 3
    ADARE HALCYON LIMITED - 2007-12-07
    PARK MILL BUSINESS FORMS LIMITED - 1995-08-31
    HALCYON BUSINESS SOLUTIONS LIMITED - 2003-09-18
    W B F LIMITED - 1999-12-07
    ADARE LIMITED - 2015-10-27
    icon of address 133 Scudamore Road, Braunstone Frith Industrial Estate, Leicester, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    7,000 GBP2024-03-31
    Officer
    icon of calendar 2021-11-01 ~ 2022-03-30
    IIF 65 - Director → ME
  • 4
    icon of address 37 St. Margaret's Street, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -0 GBP2025-03-31
    Officer
    icon of calendar 2010-04-06 ~ 2022-03-30
    IIF 80 - Director → ME
  • 5
    icon of address Unit 2 Vogans Mill Wharf, Mill Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    112,997 GBP2024-03-30
    Officer
    icon of calendar 2005-03-11 ~ 2014-06-16
    IIF 90 - Director → ME
  • 6
    icon of address Unit 2 Vogans Mill Wharf, Mill Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    29 GBP2024-03-31
    Officer
    icon of calendar 2004-06-16 ~ 2013-11-26
    IIF 96 - Director → ME
  • 7
    STORTEXT UK LIMITED - 2005-09-29
    DOCUMENT OUTSOURCING LIMITED - 2015-01-05
    STORTEXT LOGISTICS LIMITED - 2000-02-11
    DUNWILCO (470) LIMITED - 1995-10-03
    icon of address Document House, Phoenix Crescent, Strathclyde Business Park, Bellshill
    Active Corporate (9 parents)
    Equity (Company account)
    4,000 GBP2024-03-31
    Officer
    icon of calendar 2019-12-17 ~ 2022-03-30
    IIF 74 - Director → ME
  • 8
    PROSPECT MAILING (N.E.) LIMITED - 1989-10-17
    METROMAIL LIMITED - 2023-01-31
    icon of address 3 Pancras Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1999-08-18
    IIF 33 - Director → ME
    icon of calendar ~ 1999-08-18
    IIF 9 - Secretary → ME
  • 9
    icon of address 2nd Floor Maritime Place, Quayside, Chatham Maritime, Kent
    Liquidation Corporate (5 parents)
    Equity (Company account)
    145,612 GBP2024-03-31
    Officer
    icon of calendar 2015-01-07 ~ 2022-03-30
    IIF 78 - Director → ME
  • 10
    icon of address 133 -137 Scudamore Road, Leicester, England
    Active Corporate (9 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-08-21 ~ 2022-03-30
    IIF 64 - Director → ME
  • 11
    DOCUMENT OUTSOURCING LIMITED - 2005-09-29
    QUILLCO 151 LIMITED - 2003-11-25
    icon of address Document House, 3 Phoenix Crescent, Strathclyde Business Centre, Bellshill
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    838,476 GBP2024-03-31
    Officer
    icon of calendar 2019-12-17 ~ 2022-03-30
    IIF 73 - Director → ME
  • 12
    CRITIQOM LIMITED - 2015-01-05
    icon of address Document House 3 Phoenix Crescent, Strathclyde Business Centre, Bellshill
    Active Corporate (9 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-12-17 ~ 2022-03-30
    IIF 61 - Director → ME
  • 13
    icon of address 37 St Margaret's Street, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,944,041 GBP2023-12-31
    Officer
    icon of calendar 2016-02-25 ~ 2022-03-30
    IIF 60 - Director → ME
  • 14
    icon of address 133 -137 Scudamore Road, Leicester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-04-05
    Officer
    icon of calendar 2008-11-27 ~ 2022-03-30
    IIF 97 - Director → ME
  • 15
    icon of address 108 Metal Box Factory, 30 Great Guildford Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 2017-05-26 ~ 2022-03-30
    IIF 58 - Director → ME
  • 16
    SAGA MANAGEMENT SERVICES LIMITED - 1998-10-27
    FIVE HUNDRED AND TENTH SHELF TRADING COMPANY LIMITED - 1989-08-23
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-03-19
    IIF 50 - Director → ME
    icon of calendar ~ 1999-03-19
    IIF 6 - Secretary → ME
  • 17
    SHELFCO (NO.1685) LIMITED - 1999-08-04
    OPUS TRUST LIMITED - 2000-05-03
    icon of address 37 St. Margaret's Street, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,000 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1999-08-03 ~ 2022-03-30
    IIF 72 - Director → ME
  • 18
    icon of address 133 -137 Scudamore Road, Leicester, England
    Active Corporate (8 parents, 2 offsprings)
    Profit/Loss (Company account)
    -0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2014-12-23 ~ 2024-12-23
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-23
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    OPUS 104 LIMITED - 2007-09-19
    icon of address 37 St Margaret's Street, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2006-01-05 ~ 2020-06-03
    IIF 89 - Director → ME
  • 20
    icon of address 37 St. Margaret's Street, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2008-07-01 ~ 2022-03-30
    IIF 79 - Director → ME
  • 21
    SHELFCO (NO.1770) LIMITED - 2006-05-15
    icon of address 37 St. Margaret's Street, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -0 GBP2025-03-31
    Officer
    icon of calendar 1999-12-13 ~ 2022-03-30
    IIF 69 - Director → ME
  • 22
    OPUS 103 LIMITED - 2007-02-27
    icon of address 37 St. Margaret's Street, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -0 GBP2025-03-31
    Officer
    icon of calendar 2006-01-05 ~ 2022-03-30
    IIF 68 - Director → ME
  • 23
    icon of address 133 -137 Scudamore Road, Leicester, England
    Active Corporate (8 parents)
    Equity (Company account)
    2 GBP2025-07-31
    Officer
    icon of calendar 2019-07-01 ~ 2022-03-30
    IIF 71 - Director → ME
  • 24
    OPUS 108 LIMITED - 2015-11-25
    icon of address 37 St. Margaret's Street, Canterbury, Kent, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    16,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-31
    IIF 114 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 25
    SHELFCO (NO.1707) LIMITED - 1999-08-04
    OPUS VENTURE CAPITAL LIMITED - 2000-05-08
    icon of address 37 St. Margaret's Street, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,138 GBP2024-03-31
    Officer
    icon of calendar 1999-08-23 ~ 2022-03-30
    IIF 70 - Director → ME
  • 26
    SHELFCO (NO.1739) LIMITED - 2000-05-12
    OPUS DIRECT MARKETING LIMITED - 2001-11-09
    icon of address 133 Scudamore Road, Braunstone Frith Industrial Estate, Leicester
    Active Corporate (9 parents, 5 offsprings)
    Equity (Company account)
    9,000 GBP2024-03-31
    Officer
    icon of calendar 1999-10-31 ~ 2022-03-30
    IIF 83 - Director → ME
  • 27
    icon of address Document House, Phoenix Crescent, Strathclyde Business Park, Bellshill
    Active Corporate (9 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2019-12-17 ~ 2022-03-30
    IIF 62 - Director → ME
  • 28
    SAGA DIGITAL RADIO LIMITED - 2004-10-20
    INTER CITY TOURS LIMITED - 1999-08-23
    RAILOTEL LIMITED - 1978-12-31
    icon of address Strand House Pilgrims Way, Monks Horton, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1999-08-18
    IIF 38 - Director → ME
    icon of calendar ~ 1999-08-18
    IIF 23 - Secretary → ME
  • 29
    icon of address 1 St Martins Row, Albany Road, Cardiff, Cardiff, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    100,321 GBP2024-12-31
    Officer
    icon of calendar 2007-09-19 ~ 2015-09-14
    IIF 95 - Director → ME
  • 30
    FIVE HUNDRED AND FIFTY FIRST SHELF TRADING COMPANY LIMITED - 1989-11-30
    icon of address Enbrook Park, Sandgate, Folkestone
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-08-18
    IIF 40 - Director → ME
    icon of calendar ~ 1999-08-18
    IIF 11 - Secretary → ME
  • 31
    SAGA TOURS LIMITED - 1996-01-02
    RENAISSANCE TOURS LIMITED - 1992-01-16
    RESERVENORMAL LIMITED - 1988-08-18
    icon of address Enbrook Park, Sandgate, Folkestone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-08-18
    IIF 53 - Director → ME
    icon of calendar ~ 1999-08-18
    IIF 22 - Secretary → ME
  • 32
    SAGA PROPERTY MANAGEMENT LIMITED - 2017-07-21
    ADVISER (171) LIMITED - 1995-04-12
    icon of address Enbrook Park, Sandgate, Folkestone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-08-18
    IIF 34 - Director → ME
    icon of calendar ~ 1999-08-18
    IIF 16 - Secretary → ME
  • 33
    SAGA TELEVISION LIMITED - 2005-03-16
    SAGA (SENIOR CITIZENS) HOLIDAYS LIMITED - 1999-11-10
    icon of address Enbrook Park, Sandgate, Folkestone, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-08-18
    IIF 54 - Director → ME
    icon of calendar ~ 1999-08-18
    IIF 20 - Secretary → ME
  • 34
    SAGA KAPA LIMITED - 2004-11-24
    SAGA HOLDINGS LIMITED - 2004-11-01
    ADVISER (171) LIMITED - 1995-06-07
    SAGA PROPERTY MANAGEMENT LIMITED - 1995-04-12
    SIXTY FOURTH SHELF INVESTMENT COMPANY LIMITED - 1989-01-17
    icon of address Enbrook Park, Sandgate, Folkestone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-08-18
    IIF 46 - Director → ME
    icon of calendar ~ 1999-08-18
    IIF 21 - Secretary → ME
  • 35
    THE SAGA GROUP LIMITED - 1988-05-01
    SHEPWAY INTERNATIONAL LEISURE AND CONFERENCE LIMITED - 1987-09-24
    icon of address Enbrook Park, Sandgate, Folkestone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-08-18
    IIF 45 - Director → ME
    icon of calendar ~ 1999-08-18
    IIF 15 - Secretary → ME
  • 36
    LAKER HOLIDAYS LTD - 1992-01-16
    icon of address Enbrook Park, Sandgate, Folkestone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-08-18
    IIF 52 - Director → ME
    icon of calendar ~ 1999-08-18
    IIF 18 - Secretary → ME
  • 37
    INTER CITY TOURS LIMITED - 1978-12-31
    SAGA HOLIDAYS PUBLIC LIMITED COMPANY - 1988-05-01
    icon of address 3 Pancras Square, London, United Kingdom
    Active Corporate (5 parents, 29 offsprings)
    Officer
    icon of calendar ~ 1999-08-18
    IIF 30 - Director → ME
    icon of calendar ~ 1999-08-18
    IIF 3 - Secretary → ME
  • 38
    LIVEHIT LIMITED - 1989-05-19
    icon of address Enbrook Park, Sandgate, Folkestone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-08-18
    IIF 49 - Director → ME
    icon of calendar ~ 1999-08-18
    IIF 10 - Secretary → ME
  • 39
    icon of address Enbrook Park, Sandgate, Folkestone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-10-14 ~ 1999-08-18
    IIF 47 - Director → ME
    icon of calendar 1992-10-14 ~ 1999-08-18
    IIF 27 - Secretary → ME
  • 40
    ADVISER (125) LIMITED - 1990-01-17
    icon of address 3 Pancras Square, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1999-08-18
    IIF 43 - Director → ME
    icon of calendar 1991-07-15 ~ 1999-08-18
    IIF 5 - Secretary → ME
  • 41
    IBIS (290) LIMITED - 1995-06-07
    icon of address Enbrook Park, Sandgate, Folkestone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-07-31 ~ 1999-08-18
    IIF 48 - Director → ME
    icon of calendar 1995-07-31 ~ 1999-08-18
    IIF 26 - Secretary → ME
  • 42
    SAGA COMMUNICATIONS LIMITED - 2017-07-21
    SAGA LIMITED - 2002-06-10
    NEW VILLAS RENTALS LIMITED - 1980-12-31
    APEX HOLIDAYS LIMITED - 1980-12-31
    TAKE 5 FAMILY HOLIDAYS LIMITED - 1995-11-20
    icon of address 3 Pancras Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-08-18
    IIF 41 - Director → ME
    icon of calendar ~ 1999-08-18
    IIF 4 - Secretary → ME
  • 43
    IBIS (297) LIMITED - 1995-08-08
    SAGA PERSONAL FINANCE LIMITED - 2011-05-24
    SAGA INVESTMENT DIRECT LIMITED - 2006-12-20
    ACROMAS FINANCIAL SERVICES LIMITED - 2018-02-02
    icon of address 3 Pancras Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-08-11 ~ 1999-08-18
    IIF 55 - Director → ME
    icon of calendar 1995-08-11 ~ 1999-08-18
    IIF 8 - Secretary → ME
  • 44
    DISTANTSPECIAL LIMITED - 1988-02-25
    icon of address 3 Pancras Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-08-18
    IIF 39 - Director → ME
    icon of calendar ~ 1999-08-18
    IIF 2 - Secretary → ME
  • 45
    INTER CITY TOURS LIMITED - 2005-01-31
    SAGA RADIO (NORTH EAST) LIMITED - 2006-08-16
    SAGA RADIO (MANCHESTER) LIMITED - 2005-10-26
    HERITAGE HOTELS LIMITED - 1985-11-11
    BURLINGTON MANSIONS,LIMITED - 1982-03-11
    SAGA SCENE LIMITED - 1999-08-23
    icon of address 3 Pancras Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-08-18
    IIF 37 - Director → ME
    icon of calendar ~ 1999-08-18
    IIF 7 - Secretary → ME
  • 46
    HAVENWATCH LIMITED - 1989-01-17
    icon of address Enbrook Park, Sandgate, Folkestone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-08-18
    IIF 44 - Director → ME
    icon of calendar ~ 1999-08-18
    IIF 14 - Secretary → ME
  • 47
    IBIS (365) LIMITED - 1997-08-28
    icon of address Enbrook Park, Sandgate, Folkestone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-12 ~ 1999-08-18
    IIF 31 - Director → ME
    icon of calendar 1997-09-12 ~ 1999-08-18
    IIF 24 - Secretary → ME
  • 48
    ALGARVE DEVELOPMENTS LIMITED - 1984-07-09
    icon of address 3 Pancras Square, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar ~ 1999-08-18
    IIF 36 - Director → ME
    icon of calendar ~ 1999-08-18
    IIF 1 - Secretary → ME
  • 49
    icon of address 31 Oaks Park, Rough Common, Canterbury, Kent
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    464 GBP2016-03-31
    Officer
    icon of calendar 1995-07-28 ~ 1999-09-06
    IIF 56 - Director → ME
  • 50
    IBIS (263) LIMITED - 1994-09-12
    SAGA RADIO LIMITED - 2007-03-12
    icon of address Suite 1, First Floor Coachworks Arcade, Northgate Street, Chester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-09-02 ~ 1999-08-18
    IIF 29 - Director → ME
    icon of calendar 1994-09-02 ~ 1999-08-18
    IIF 25 - Secretary → ME
  • 51
    ASHLAND NETWORKS LIMITED - 2007-11-23
    NETWORKS DIRECT (UK) LIMITED - 2007-05-09
    EUROWIDE TELECOMS LIMITED - 2004-05-10
    EUROWIDE TELCOMS LIMITED - 2000-07-04
    SHELFCO (NO.1814) LIMITED - 2000-06-20
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-23 ~ 2002-08-14
    IIF 28 - Director → ME
  • 52
    ACROMAS TRAVEL LIMITED - 2016-06-29
    INTER-CHURCH TRAVEL LIMITED - 2009-02-05
    icon of address 3 Pancras Square, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1999-08-18
    IIF 42 - Director → ME
    icon of calendar ~ 1999-08-18
    IIF 12 - Secretary → ME
  • 53
    SAGA HOLIDAYS LIMITED - 2009-02-05
    ACROMAS HOLIDAYS LIMITED - 2016-06-29
    SIDECONTACT LIMITED - 1988-02-25
    SAGA FINANCIAL LIMITED - 1988-05-01
    icon of address 3 Pancras Square, London, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar ~ 1999-08-18
    IIF 32 - Director → ME
    icon of calendar ~ 1999-08-18
    IIF 13 - Secretary → ME
  • 54
    ACROMAS TRANSPORT LIMITED - 2016-06-29
    SAGA TOURS LIMITED - 2009-02-05
    SAGA COACH HOLIDAYS LIMITED - 1996-01-02
    ONE HUNDRED AND NINETY-EIGHTH SHELF TRADING COMPANYLIMITED - 1983-09-15
    icon of address Enbrook Park, Sandgate, Folkestone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-08-18
    IIF 51 - Director → ME
    icon of calendar ~ 1999-08-18
    IIF 17 - Secretary → ME
  • 55
    ST. MARY'S - WESTBROOK - 1997-07-16
    icon of address Strand House, 125 Sandgate High Street, Folkestone, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-09-24 ~ 1998-09-23
    IIF 35 - Director → ME
    icon of calendar 1998-04-30 ~ 1999-03-24
    IIF 19 - Secretary → ME
  • 56
    icon of address Woolyard, 54 Bermondsey Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-08 ~ 2008-08-11
    IIF 86 - Director → ME
  • 57
    icon of address 37 St. Margaret's Street, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -468,034 GBP2025-03-31
    Officer
    icon of calendar 2009-03-20 ~ 2022-03-30
    IIF 77 - Director → ME
  • 58
    TIA SYSTEMS LIMITED - 2007-12-20
    SHELFCO (NO.1771) LIMITED - 2005-02-18
    icon of address One Central Boulevard, Blythe Valley Business Park, Solihull, West Midlands, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    81,532 GBP2015-12-31
    Officer
    icon of calendar 1999-12-13 ~ 2005-04-25
    IIF 87 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.