logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Colin Christopher Robinson

    Related profiles found in government register
  • Mr Colin Christopher Robinson
    British born in February 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Bailams & Co Insolvency Practitioners, Ty Antur, Navigation Park, Abercynon, Rhondda Cynon Taff, CF45 4SN

      IIF 1
    • icon of address C/o Bailams & Co, Ty Antur, Navigation Park, Abercynon, Rhondda Cynon Taff, CF45 4SN

      IIF 2
  • Mr Colin Christopher Robinson
    British born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bailams & Co, Ty Antur, Navigation Park, Abercynon, Rhondda Cynon Taff, CF45 4SN

      IIF 3
    • icon of address Ground Floor Office Suite, Ocean Buildings, Bute Crescent, Cardiff Bay, Cardiff, CF10 5AY, United Kingdom

      IIF 4
    • icon of address 8, Mountjoy Place, Penarth, Vale Of Glamorgan, CF64 2TB, Wales

      IIF 5
  • Mr Colin Christopher Robinson
    British born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Mountjoy Place, Penarth, Vale Of Glamorgan, CF64 2TB, United Kingdom

      IIF 6
  • Robinson, Colin Christopher
    British born in February 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5 Lodge Close, Lisvane, Cardiff, South Glamorgan, CF14 0UL

      IIF 7
  • Robinson, Colin Christopher
    British company director born in February 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5 Lodge Close, Lisvane, Cardiff, South Glamorgan, CF14 0UL

      IIF 8
  • Robinson, Colin Christopher
    British director born in February 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1st Floor Mount Stuart House, Mount Stuart Squate, Cardiff, CF10 5FQ, Wales

      IIF 9
    • icon of address 5, Lodge Close, Lisvane, Cardiff, CF14 0UL, United Kingdom

      IIF 10
    • icon of address 5 Lodge Close, Lisvane, Cardiff, South Glamorgan, CF14 0UL

      IIF 11
    • icon of address 8, Crichton House, Mount Stuart Square, Cardiff Bay, Cardiff, CF10 5EE, United Kingdom

      IIF 12 IIF 13
  • Robinson, Colin Christopher
    British managing director born in February 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5 Lodge Close, Lisvane, Cardiff, South Glamorgan, CF14 0UL

      IIF 14
  • Mr Christopher John Robinson
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Inducta House, Fryers Road, Bloxwich, Walsall, West Midlands, WS2 7LZ

      IIF 15
  • Mr Chris Robinson
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Southfield Drive, Westhoughton, Bolton, BL5 2PP, England

      IIF 16
  • Robinson, Christopher John
    British human resources born in November 1957

    Registered addresses and corresponding companies
  • Robinson, Christopher John
    British human resources director born in November 1957

    Registered addresses and corresponding companies
  • Robinson, Christopher John
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Wombourne Enterprise Park, Bridgnorth Road, Wombourne, Wolverhampton, West Midlands, WV5 0AL, England

      IIF 21
  • Robinson, Christopher John
    British engineer born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Sandy Fields Road, Dudley, West Midlands, DY3 3LB, United Kingdom

      IIF 22
  • Robinson, Christopher John
    British cfo born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26-28 Conway Street, London, W1T 6BQ

      IIF 23
    • icon of address 26-28, Conway Street, London, W1T 6BQ, England

      IIF 24
    • icon of address 26-28, Conway Street, London, W1T 6BQ, United Kingdom

      IIF 25
  • Robinson, Christopher John
    British chief financial officer born in March 1969

    Resident in England

    Registered addresses and corresponding companies
  • Robinson, Christopher John
    British chief financial officer/executive director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 198, Lower High Street, Watford, WD17 2FF

      IIF 28
  • Robinson, Christopher John
    British company director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Field House, 87 Ewen, Cirencester, GL7 6BT, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address 26-28, Conway Street, London, W1T 6BQ, England

      IIF 32
    • icon of address 26-28, Conway Street, London, W1T 6BQ, United Kingdom

      IIF 33 IIF 34
  • Robinson, Christopher John
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
  • Robinson, Christopher John
    British executive chairperson born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Edgerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL, England

      IIF 112
    • icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL, England

      IIF 113
  • Robinson, Christopher John
    British none born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tesco House, Delamare Road, Cheshunt, Hertfordshire, EN8 9SL, United Kingdom

      IIF 114
  • Robinson, Christopher John
    British planning & finance director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tesco House, Delamare Road, Cheshunt, Hertfordshire, EN8 9SL, United Kingdom

      IIF 115 IIF 116
  • Robinson, Colin Christopher
    British director born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Office Suite, Ocean Buildings, Bute Crescent, Cardiff Bay, Cardiff, CF10 5AY, United Kingdom

      IIF 117
    • icon of address 8, Mountjoy Place, Penarth, Vale Of Glamorgan, CF64 2TB, Wales

      IIF 118 IIF 119
  • Robinson, Colin Christopher
    British engineering director born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bailams & Co, Ty Antur, Navigation Park, Abercynon, Rhondda Cynon Taff, CF45 4SN

      IIF 120 IIF 121
    • icon of address 8, Mountjoy Place, Penarth, Vale Of Glamorgan, CF64 2TB, Wales

      IIF 122
  • Robinson, Colin Christopher
    British none born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, Seamoor Road, Westbourne, Bournemouth, Dorset, BH4 9AA, England

      IIF 123
  • Robinson, Christopher John
    British company director

    Registered addresses and corresponding companies
    • icon of address 62 Trevose Crescent, 01-06 Trevose Park, Singapore, 298063, Singapore

      IIF 124
  • Robinson, Christopher John
    British company director born in November 1957

    Resident in Singapore

    Registered addresses and corresponding companies
    • icon of address 62 Trevose Crescent, 01-06 Trevose Park, Singapore, 298063, Singapore

      IIF 125
  • Mr Christopher John Robinson
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Field House, 87 Ewen, Cirencester, GL7 6BT, United Kingdom

      IIF 126
  • Robinson, Christopher Colin
    British engineer born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Lodge Close, Lisvane, Cardiff, CF14 0UL, Uk

      IIF 127
  • Mr Chris Robinson
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 Wombourne Enterprise Park, Bridgnorth Road, Wombourne, Wolverhampton, West Midlands, WV5 0AL, England

      IIF 128
  • Robinson, Christopher
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26-28, Conway Street, London, W1T 6BQ, England

      IIF 129
  • Robinson, Christopher John
    British manager born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Inducta House, Fryers Road, Bloxwich, Walsall, West Midlands, WS2 7LZ

      IIF 130
  • Robinson, Christopher John
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Field House, 87, Ewen, Cirencester, GL7 6BT, United Kingdom

      IIF 131
  • Robinson, Colin Christopher
    British director born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Mountjoy Place, Penarth, Vale Of Glamorgan, CF64 2TB, United Kingdom

      IIF 132
  • Robinson, Christopher John

    Registered addresses and corresponding companies
  • Robinson, Christopher

    Registered addresses and corresponding companies
  • Robinson, Chris
    British company director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 191
  • Robinson, Chris

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 192
child relation
Offspring entities and appointments
Active 69
  • 1
    icon of address 26-28 Conway Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 83 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 153 - Secretary → ME
  • 2
    icon of address 26-28 Conway Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 96 - Director → ME
  • 3
    icon of address 3 Bunhill Row, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-09-28 ~ now
    IIF 25 - Director → ME
  • 4
    icon of address 3 Bunhill Row, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2021-10-18 ~ now
    IIF 24 - Director → ME
  • 5
    icon of address 26-28 Conway Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-12-29
    Officer
    icon of calendar 2019-10-04 ~ dissolved
    IIF 93 - Director → ME
    icon of calendar 2019-10-04 ~ dissolved
    IIF 188 - Secretary → ME
  • 6
    icon of address 26-28 Conway Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 84 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 140 - Secretary → ME
  • 7
    icon of address 26-28 Conway Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 100 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 159 - Secretary → ME
  • 8
    icon of address Bailams & Co, Ty Antur, Navigation Park, Abercynon, Rhondda Cynon Taff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-16 ~ dissolved
    IIF 11 - Director → ME
  • 9
    BILLS PRODUCE STORE LIMITED - 2012-06-14
    icon of address 26-28 Conway Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 82 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 158 - Secretary → ME
  • 10
    icon of address 26-28 Conway Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-18 ~ now
    IIF 45 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 145 - Secretary → ME
  • 11
    icon of address 26-28 Conway Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 74 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 142 - Secretary → ME
  • 12
    icon of address 26-28 Conway Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 48 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 149 - Secretary → ME
  • 13
    icon of address 26-28 Conway Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 43 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 143 - Secretary → ME
  • 14
    CAPRICE COVENT GARDEN LIMITED - 2012-04-12
    NEWINCCO 1143 LIMITED - 2012-01-10
    icon of address 26-28 Conway Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 66 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 137 - Secretary → ME
  • 15
    SHEEKEY COLLECTIONS LIMITED - 2017-06-16
    icon of address 26-28 Conway Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 103 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 163 - Secretary → ME
  • 16
    icon of address Alan Wong, 26-28 Conway Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-29
    Officer
    icon of calendar 2019-10-04 ~ dissolved
    IIF 79 - Director → ME
    icon of calendar 2019-10-04 ~ dissolved
    IIF 171 - Secretary → ME
  • 17
    icon of address 26-28 Conway Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-10-04 ~ dissolved
    IIF 91 - Director → ME
    icon of calendar 2019-10-04 ~ dissolved
    IIF 187 - Secretary → ME
  • 18
    icon of address 26-28 Conway Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 41 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 134 - Secretary → ME
  • 19
    CARACROFT LIMITED - 1995-03-10
    icon of address 26-28 Conway Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 71 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 146 - Secretary → ME
  • 20
    LE CAPRICE LIMITED - 1990-03-27
    ASHFLAG LIMITED - 1982-10-25
    icon of address 26-28 Conway Street, London, England
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 80 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 156 - Secretary → ME
  • 21
    3ARCLEC LIMITED - 2014-05-08
    icon of address 26-28 Conway Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 42 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 136 - Secretary → ME
  • 22
    NEWINCCO 454 LIMITED - 2005-07-15
    icon of address 26-28 Conway Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 55 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 148 - Secretary → ME
  • 23
    NEWINCCO 439 LIMITED - 2005-05-20
    icon of address 26-28 Conway Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 75 - Director → ME
    icon of calendar 2019-10-04 ~ now
    IIF 169 - Secretary → ME
  • 24
    icon of address Field House, 87 Ewen, Cirencester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,150 GBP2024-04-30
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 25
    COTERIE LENDING COMPANY LIMITED - 2023-02-17
    icon of address 58 Grosvenor Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -156,773 GBP2024-03-31
    Officer
    icon of calendar 2022-09-02 ~ now
    IIF 107 - Director → ME
  • 26
    icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, England
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    43,543,766 GBP2024-03-31
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 113 - Director → ME
  • 27
    icon of address 26-28 Conway Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 68 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 138 - Secretary → ME
  • 28
    icon of address 26-28 Conway Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 92 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 160 - Secretary → ME
  • 29
    BIRLEY KHANLARI LIMITED - 2001-03-26
    icon of address 26-28 Conway Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 78 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 150 - Secretary → ME
  • 30
    LIAM STEEVENSON MW LTD - 2017-06-12
    VINEYARD PRODUCTIONS LTD - 2017-02-23
    icon of address 20 The Mall, Clifton, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    448,193 GBP2023-10-31
    Officer
    icon of calendar 2024-12-06 ~ now
    IIF 111 - Director → ME
  • 31
    icon of address Ground Floor Edgerton House, 68 Baker Street, Weybridge, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 112 - Director → ME
  • 32
    ANNABEL'S (SOUTH AUDLEY STREET) LIMITED - 1978-12-31
    T.EASBY(DARLINGTON)LIMITED - 1978-12-31
    icon of address 26-28 Conway Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 73 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 139 - Secretary → ME
  • 33
    VINOTECA (KX) PROP CO LIMITED - 2024-07-09
    icon of address 26-28 Conway Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-05 ~ now
    IIF 62 - Director → ME
    icon of calendar 2024-07-05 ~ now
    IIF 133 - Secretary → ME
  • 34
    icon of address 26-28 Conway Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 102 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 162 - Secretary → ME
  • 35
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -1,664,412 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 30 - Director → ME
  • 36
    JUMP KNITWEAR LIMITED - 1995-06-12
    LOUIS CARING (SALES) LIMITED - 1979-12-31
    icon of address 26-28 Conway Street, London
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    9,660,740 GBP2024-04-30
    Officer
    icon of calendar 2020-08-26 ~ now
    IIF 23 - Director → ME
  • 37
    icon of address 26-28 Conway Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-12-15 ~ dissolved
    IIF 98 - Director → ME
    icon of calendar 2022-12-15 ~ dissolved
    IIF 161 - Secretary → ME
  • 38
    icon of address 26-28 Conway Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-10-31 ~ dissolved
    IIF 89 - Director → ME
  • 39
    LIMEVALE LIMITED - 1995-03-02
    icon of address 26-28 Conway Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 70 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 147 - Secretary → ME
  • 40
    icon of address 26-28 Conway Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 69 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 157 - Secretary → ME
  • 41
    icon of address 26-28 Conway Street, London, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 86 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 154 - Secretary → ME
  • 42
    icon of address 26-28 Conway Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 58 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 155 - Secretary → ME
  • 43
    NEWINCCO 700 LIMITED - 2007-05-18
    icon of address 26-28 Conway Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 59 - Director → ME
    icon of calendar 2019-10-04 ~ now
    IIF 184 - Secretary → ME
  • 44
    NEWINCCO 701 LIMITED - 2007-05-18
    icon of address 26-28 Conway Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 76 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 144 - Secretary → ME
  • 45
    icon of address 8 Mountjoy Place, Penarth, Vale Of Glamorgan, Wales
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -783,731 GBP2024-10-31
    Officer
    icon of calendar 2018-10-17 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    icon of address C/o Bailams & Co Ty Antur, Navigation Park, Abercynon, Rhondda Cynon Taff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-26 ~ dissolved
    IIF 120 - Director → ME
  • 47
    PEGASUS DEVELOPMENTS (HENDREDENNY) LIMITED - 2015-11-02
    PEGASUS DEVELOPMENTS (LAWRENCE HILL) LIMITED - 2015-03-26
    icon of address 8 Mountjoy Place, Penarth, Vale Of Glamorgan, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -61,147 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address 8 Mountjoy Place, Penarth, Vale Of Glamorgan, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    6,154 GBP2024-03-31
    Officer
    icon of calendar 2019-02-28 ~ now
    IIF 118 - Director → ME
  • 49
    icon of address 8 Mountjoy Place, Penarth, Vale Of Glamorgan, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2025-03-14 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    icon of address C/o Bailams & Co Ty Antur, Navigation Park, Abercynon, Rhondda Cynon Taff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-04 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address 8 Mountjoy Place, Penarth, Vale Of Glamorgan, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    54,395 GBP2024-04-30
    Officer
    icon of calendar 2017-09-26 ~ now
    IIF 122 - Director → ME
  • 52
    icon of address 8 Mountjoy Place, Penarth, Vale Of Glamorgan, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    69,984 GBP2024-03-31
    Officer
    icon of calendar 2019-02-28 ~ now
    IIF 119 - Director → ME
  • 53
    icon of address C/o Bailams & Co Insolvency Practitioners Ty Antur, Navigation Park, Abercynon, Rhondda Cynon Taff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    153,492 GBP2019-07-31
    Officer
    icon of calendar 2014-07-07 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    icon of address C/o Bailams & Co Ty Antur, Navigation Park, Abercynon, Rhondda Cynon Taff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-07 ~ dissolved
    IIF 10 - Director → ME
  • 55
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,138 GBP2016-08-31
    Officer
    icon of calendar 2013-08-22 ~ dissolved
    IIF 191 - Director → ME
    icon of calendar 2013-08-31 ~ dissolved
    IIF 192 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 56
    SEISDON BUILDING SOLUTIONS LIMITED - 2019-07-17
    SEISDON BUILDING & INTERIOR SOLUTIONS LIMITED - 2012-07-19
    icon of address Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,013 GBP2020-05-31
    Officer
    icon of calendar 2012-06-15 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2016-05-31 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 57
    icon of address The Mitre Hotel, Hampton Court Road, East Molesey, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    -67,419 GBP2020-03-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 108 - Director → ME
  • 58
    MANDACO 706 LIMITED - 2012-02-16
    icon of address C/o Bailams & Co Ty Antur, Navigation Park, Abercynon, Rhondda Cynon Taff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-26 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2017-09-26 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 59
    icon of address 26-28 Conway Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 51 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 151 - Secretary → ME
  • 60
    icon of address 26-28 Conway Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 88 - Director → ME
  • 61
    ALDERSOUND LIMITED - 1987-08-05
    icon of address 26-28 Conway Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 56 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 141 - Secretary → ME
  • 62
    THE CHILDREN'S CHARITY FOR THE GOOD OF ALL CHILDREN - 2019-12-18
    CHILD HUNGER LTD - 2019-11-08
    THE CHILDREN'S CHARITY FOR THE GOOD OF ALL CHILDREN - 2019-10-02
    icon of address 1st Floor, Suite 6 Berkeley Square House, Berkeley Square, London, England
    Active Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    314,894 GBP2015-03-31
    Officer
    icon of calendar 2023-10-26 ~ now
    IIF 37 - Director → ME
  • 63
    icon of address 26-28 Conway Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 99 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 164 - Secretary → ME
  • 64
    icon of address 26-28 Conway Street, London
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2019-09-30 ~ now
    IIF 39 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 135 - Secretary → ME
  • 65
    icon of address 26-28 Conway Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-21 ~ dissolved
    IIF 77 - Director → ME
  • 66
    icon of address 26-28 Conway Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 81 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 152 - Secretary → ME
  • 67
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -4,988 GBP2023-12-31
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 31 - Director → ME
  • 68
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 131 - Director → ME
  • 69
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -3,077 GBP2023-12-31
    Officer
    icon of calendar 2022-12-13 ~ now
    IIF 36 - Director → ME
Ceased 55
  • 1
    icon of address 26-28 Conway Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2020-01-20 ~ 2022-08-16
    IIF 32 - Director → ME
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 166 - Secretary → ME
  • 2
    icon of address 26-28 Conway Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 57 - Director → ME
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 181 - Secretary → ME
  • 3
    icon of address 26-28 Conway Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 101 - Director → ME
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 189 - Secretary → ME
  • 4
    BR WINE LIMITED - 2006-03-31
    icon of address 3 St James's Street, London
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2016-05-31 ~ 2019-08-12
    IIF 35 - Director → ME
  • 5
    icon of address 3 St James's Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-05-31 ~ 2019-08-12
    IIF 106 - Director → ME
  • 6
    RUDDBERRY LIMITED - 2006-03-31
    icon of address 3 St James's Street, London
    Active Corporate (10 parents, 7 offsprings)
    Officer
    icon of calendar 2016-03-17 ~ 2019-08-12
    IIF 26 - Director → ME
  • 7
    BILLS PRODUCE STORE LIMITED - 2012-06-14
    icon of address 26-28 Conway Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-10-18 ~ 2022-08-16
    IIF 61 - Director → ME
  • 8
    icon of address 26-28 Conway Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-10-18 ~ 2022-08-16
    IIF 44 - Director → ME
  • 9
    icon of address 26-28 Conway Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 50 - Director → ME
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 173 - Secretary → ME
  • 10
    icon of address 26-28 Conway Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 53 - Director → ME
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 177 - Secretary → ME
  • 11
    CAPRICE COVENT GARDEN LIMITED - 2012-04-12
    NEWINCCO 1143 LIMITED - 2012-01-10
    icon of address 26-28 Conway Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 168 - Secretary → ME
  • 12
    SHEEKEY COLLECTIONS LIMITED - 2017-06-16
    icon of address 26-28 Conway Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-09-30 ~ 2022-08-16
    IIF 104 - Director → ME
  • 13
    icon of address 26-28 Conway Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-09-30 ~ 2022-08-16
    IIF 40 - Director → ME
  • 14
    CARACROFT LIMITED - 1995-03-10
    icon of address 26-28 Conway Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 87 - Director → ME
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 174 - Secretary → ME
  • 15
    LE CAPRICE LIMITED - 1990-03-27
    ASHFLAG LIMITED - 1982-10-25
    icon of address 26-28 Conway Street, London, England
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 85 - Director → ME
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 182 - Secretary → ME
  • 16
    3ARCLEC LIMITED - 2014-05-08
    icon of address 26-28 Conway Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-09-30 ~ 2022-08-16
    IIF 38 - Director → ME
  • 17
    NEWINCCO 454 LIMITED - 2005-07-15
    icon of address 26-28 Conway Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 72 - Director → ME
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 172 - Secretary → ME
  • 18
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-06 ~ 2015-12-16
    IIF 116 - Director → ME
  • 19
    BROWNKSDP LIMITED - 2002-09-26
    BROWN ID LIMITED - 2001-01-12
    BROWN INC LIMITED - 2000-03-07
    SEEKCONE LIMITED - 1992-02-06
    icon of address Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-01-01 ~ 2003-07-11
    IIF 20 - Director → ME
  • 20
    FAIRSHOT COURT MANAGEMENT COMPANY LIMITED - 1999-10-27
    icon of address 198 Lower High Street, Watford
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2018-06-04 ~ 2021-09-14
    IIF 28 - Director → ME
  • 21
    icon of address 35 Sandy Fields Road, Dudley, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    47,316 GBP2024-05-31
    Officer
    icon of calendar 2021-07-26 ~ 2022-04-17
    IIF 22 - Director → ME
  • 22
    icon of address 26-28 Conway Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 47 - Director → ME
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 165 - Secretary → ME
  • 23
    icon of address 26-28 Conway Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 95 - Director → ME
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 190 - Secretary → ME
  • 24
    icon of address Mrs Bushra Morshed, 64 Orme Road, Kingston Upon Thames, Surrey
    Active Corporate (29 parents)
    Equity (Company account)
    66,009 GBP2024-06-30
    Officer
    icon of calendar 2003-11-30 ~ 2006-09-06
    IIF 18 - Director → ME
  • 25
    BIRLEY KHANLARI LIMITED - 2001-03-26
    icon of address 26-28 Conway Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 63 - Director → ME
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 170 - Secretary → ME
  • 26
    ANNABEL'S (SOUTH AUDLEY STREET) LIMITED - 1978-12-31
    T.EASBY(DARLINGTON)LIMITED - 1978-12-31
    icon of address 26-28 Conway Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 52 - Director → ME
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 179 - Secretary → ME
  • 27
    icon of address 26-28 Conway Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2019-09-30 ~ 2022-08-16
    IIF 90 - Director → ME
  • 28
    icon of address 159 Church Road, Teddington, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    -5,149 GBP2024-05-31
    Officer
    icon of calendar 2002-05-27 ~ 2016-05-31
    IIF 125 - Director → ME
    icon of calendar 2002-05-27 ~ 2016-05-31
    IIF 124 - Secretary → ME
  • 29
    icon of address 26-28 Conway Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-30 ~ 2022-08-16
    IIF 94 - Director → ME
  • 30
    ADDED VALUE LIMITED - 2018-09-21
    THE ADDED VALUE COMPANY LIMITED - 2000-03-07
    ADDED VALUE (DART SHERRINGTON) LIMITED - 1989-07-12
    MORETURN LIMITED - 1988-10-13
    icon of address South Bank Central, 30 Stamford Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-01-01 ~ 2004-01-15
    IIF 19 - Director → ME
  • 31
    icon of address House & Son, Lansdowne House, Christchurch Road, Bournemouth, England
    Active Corporate (9 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2016-01-05 ~ 2019-10-14
    IIF 123 - Director → ME
  • 32
    LIMEVALE LIMITED - 1995-03-02
    icon of address 26-28 Conway Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 65 - Director → ME
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 176 - Secretary → ME
  • 33
    icon of address 26-28 Conway Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 64 - Director → ME
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 180 - Secretary → ME
  • 34
    icon of address 26-28 Conway Street, London, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 60 - Director → ME
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 186 - Secretary → ME
  • 35
    icon of address 26-28 Conway Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 67 - Director → ME
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 178 - Secretary → ME
  • 36
    NEWINCCO 701 LIMITED - 2007-05-18
    icon of address 26-28 Conway Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 129 - Director → ME
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 185 - Secretary → ME
  • 37
    icon of address 3 St James's Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-05-17 ~ 2019-08-12
    IIF 27 - Director → ME
  • 38
    PULLMAN PROJECTS LIMITED - 2012-05-10
    icon of address C/o Bailams & Co, Ty Antur Navigation Park, Abercynon, Rct
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -376,472 GBP2016-12-31
    Officer
    icon of calendar 2011-09-02 ~ 2012-05-18
    IIF 127 - Director → ME
  • 39
    PEGASUS DEVELOPMENTS (HENDREDENNY) LIMITED - 2015-11-02
    PEGASUS DEVELOPMENTS (LAWRENCE HILL) LIMITED - 2015-03-26
    icon of address 8 Mountjoy Place, Penarth, Vale Of Glamorgan, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -61,147 GBP2024-09-30
    Officer
    icon of calendar 2014-09-17 ~ 2017-06-20
    IIF 9 - Director → ME
  • 40
    STANDARD RAIL WAGON (NO. 2) LIMITED - 2004-05-12
    POWELL DUFFRYN RAIL LIMITED - 2002-04-02
    POWELL DUFFRYN STANDARD LIMITED - 1999-04-27
    POWELL DUFFRYN WAGON COMPANY LIMITED - 1990-08-28
    icon of address Powell Duffryn House, London Road, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-06-23
    IIF 7 - Director → ME
  • 41
    PULLMAN DESIGN AND FABRICATION LIMITED - 2010-12-13
    QUICKMOST LIMITED - 1999-07-19
    icon of address 3 Llys Cadwyn, Pontypridd, Rhondda Cynon Taf, Wales
    Active Corporate (7 parents)
    Officer
    icon of calendar 1993-06-11 ~ 2012-05-18
    IIF 14 - Director → ME
  • 42
    icon of address 3 St James's Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    36,000 GBP2024-03-31
    Officer
    icon of calendar 2016-05-23 ~ 2019-08-12
    IIF 105 - Director → ME
  • 43
    icon of address 129 Wolverhampton Road Codsall, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,664 GBP2019-05-31
    Officer
    icon of calendar 2006-02-23 ~ 2018-05-31
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-31
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
  • 44
    NEWINCCO 768 LIMITED - 2007-10-30
    icon of address 180 The Strand, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-08 ~ 2021-12-02
    IIF 34 - Director → ME
  • 45
    SOHO HOUSE PLC - 2005-06-23
    SOHO HOUSE COUNTRY PLC - 2001-07-30
    icon of address 180 The Strand, London, United Kingdom
    Active Corporate (3 parents, 20 offsprings)
    Officer
    icon of calendar 2021-07-08 ~ 2021-12-02
    IIF 33 - Director → ME
  • 46
    icon of address Powell Duffryn House, London Road, Bracknell, Berkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-02-01 ~ 1993-06-23
    IIF 8 - Director → ME
  • 47
    icon of address 26-28 Conway Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 46 - Director → ME
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 167 - Secretary → ME
  • 48
    RASHWAY LIMITED - 1993-09-23
    icon of address Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-05-06 ~ 2015-12-16
    IIF 115 - Director → ME
  • 49
    icon of address Tesco House, Shire Park, Kestrel Way, Welwyn Garden City
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-11-08 ~ 2015-11-10
    IIF 114 - Director → ME
  • 50
    ALDERSOUND LIMITED - 1987-08-05
    icon of address 26-28 Conway Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 49 - Director → ME
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 183 - Secretary → ME
  • 51
    icon of address 26-28 Conway Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-10-31 ~ 2022-08-16
    IIF 97 - Director → ME
  • 52
    icon of address 26-28 Conway Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 54 - Director → ME
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 175 - Secretary → ME
  • 53
    PIMCO 2281 LIMITED - 2014-02-20
    icon of address Work.life, 33 Kings Road, Reading, England
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    -415,822 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2016-08-18 ~ 2019-12-20
    IIF 110 - Director → ME
  • 54
    icon of address Work.life, 33 Kings Road, Reading, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -864,028 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2016-08-18 ~ 2019-12-20
    IIF 109 - Director → ME
  • 55
    ADDED VALUE GROUP HOLDINGS LIMITED - 2020-01-22
    DART SHERRINGTON LIMITED - 1999-09-22
    icon of address Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1999-11-18 ~ 2004-01-15
    IIF 17 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.