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

Miles, Stephanie

    Related profiles found in government register
  • Miles, Stephanie
    British accountant born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Rose And Crown Yard, King Street, London, SW1Y 6RE, England

      IIF 1
  • Miles, Stephanie
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penhill Barn, Main Street, West Witton, Leyburn, DL8 4LU, England

      IIF 2
    • icon of address 10 Rose And Crown Yard, King Street, London, SW1Y 6RE, England

      IIF 3
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PA, United Kingdom

      IIF 4
  • Miles, Stephanie
    British finance director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Biomed Realty, L.p., Mcclintock Building, Granta Park, Great Abington, Cambridge, CB21 6GP, England

      IIF 5
    • icon of address 1, Dock Street, Leeds, West Yorkshire, LS10 1NA

      IIF 6
    • icon of address 10 Rose And Crown Yard, King Street, London, SW1Y 6RE, England

      IIF 7 IIF 8 IIF 9
    • icon of address 10, Rose And Crown Yard, London, SW1Y 6RE, United Kingdom

      IIF 10
    • icon of address 5th Floor Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 11
  • Miles, Stephanie
    British accountant born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Queens House, 34 Wellington Street, Leeds, West Yorkshire, LS1 2DE, United Kingdom

      IIF 12 IIF 13
  • Miles, Stephanie
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Queens House, Wellington Street, Leeds, LS1 2DE, England

      IIF 14
  • Miles, Stephanie
    British finance director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Biomed Realty, L.p., Mcclintock Building, Granta Park, Great Abington, Cambridge, CB21 6GP, England

      IIF 15
    • icon of address C/o Abstract, Queens House, 34 Wellington Street, Leeds, LS1 2DE, United Kingdom

      IIF 16
    • icon of address Flat 29 66 North Street, Leeds, West Yorkshire, LS2 7PN

      IIF 17
    • icon of address Queens House, 34 Wellington Street, Leeds, LS1 2DE, England

      IIF 18
    • icon of address Queens House, 34 Wellington Street, Leeds, West Yorkshire, LS1 2DE, United Kingdom

      IIF 19
    • icon of address Queens House, 34 Wellington Street, Leeds Ls1 2de, England

      IIF 20
    • icon of address 10 Rose And Crown Yard, King Street, London, SW1Y 6RE, England

      IIF 21
    • icon of address 10, Rose And Crown Yard, King Street, London, SW1Y 6RE, United Kingdom

      IIF 22
    • icon of address Queens House, 34 Wellington, Street, Leeds, West Yorkshire, LS1 2DE

      IIF 23
  • Mrs Stephanie Miles
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Rose And Crown Yard, King Street, London, SW1Y 6RE, England

      IIF 24
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PA, United Kingdom

      IIF 25
  • Miles, Stephanie
    British

    Registered addresses and corresponding companies
    • icon of address Mcclintock Building, C/o Biomed Realty, L.p., Mcclintock Building, Granta Park, Great Abington, Cambridge, CB21 6GP, United Kingdom

      IIF 26
    • icon of address 43 Butcher Street, Leeds, West Yorkshire, LS11 5WF

      IIF 27
    • icon of address Queens House, 34 Wellington Street, Leeds, West Yorkshire, LS1 2DE

      IIF 28
    • icon of address 10 Rose And Crown Yard, King Street, London, SW1Y 6RE, England

      IIF 29 IIF 30 IIF 31
    • icon of address 340, Deansgate, Manchester, M3 4LY

      IIF 33
    • icon of address Queens House, 34 Wellington, Street, Leeds, West Yorkshire, LS1 2DE

      IIF 34 IIF 35 IIF 36
    • icon of address Queens House, Wellington Street, Leeds, West Yorkshire, LS1 2DE

      IIF 38
  • Miles, Stephanie
    British accountant

    Registered addresses and corresponding companies
    • icon of address Queens House, 34 Wellington Street, Leeds, West Yorkshire, LS1 2DE

      IIF 39 IIF 40
    • icon of address 10 Rose And Crown Yard, King Street, London, SW1Y 6RE, England

      IIF 41
    • icon of address 340, Deansgate, Manchester, M3 4LY

      IIF 42
    • icon of address Queens House, 34 Wellington, Street, Leeds, West Yorkshire, LS1 2DE

      IIF 43
  • Miles, Stephanie
    Welsh company director born in August 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 109, Trenewydd, Newtown, Ebbw Vale, NP23 5FQ, Wales

      IIF 44
  • Miles, Stephanie
    Welsh company secretary/director born in August 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 109, Trenewydd, Newtown, Ebbw Vale, NP23 5FQ, Wales

      IIF 45
  • Furness, Stephanie
    British accountant

    Registered addresses and corresponding companies
    • icon of address 43 Round Foundry Butcher Street, Leeds, West Yorkshire, LS11 5WF

      IIF 46
  • Miles, Stephanie
    Other

    Registered addresses and corresponding companies
    • icon of address 29, Merchants House, 66 North Street, Leeds, LS2 7PN, England

      IIF 47
    • icon of address Queens House, 34 Wellington Street, Leeds, West Yorkshire, LS1 2DE, England

      IIF 48
    • icon of address 10 Rose And Crown Yard, King Street, London, SW1Y 6RE, England

      IIF 49 IIF 50 IIF 51
  • Miles, Stephanie

    Registered addresses and corresponding companies
    • icon of address C/o Biomed Realty, L.p., Mcclintock Building, Granta Park, Great Abington, Cambridge, CB21 6GP, England

      IIF 53
    • icon of address 29, Merchants House, 66 North Street, Leeds, West Yorkshire, LS2 7PN, United Kingdom

      IIF 54 IIF 55
    • icon of address Queens House, 34 Wellington Street, Leeds, West Yorkshire, LS1 2DE, England

      IIF 56
    • icon of address Queens House, 34 Wellington Street, Leeds, West Yorkshire, LS1 2DE, United Kingdom

      IIF 57 IIF 58 IIF 59
    • icon of address Queens House, 34 Wellington Street, Leeds, Yorkshire, LS1 2DE, England

      IIF 63
    • icon of address 10 Rose And Crown Yard, King Street, London, SW1Y 6RE, England

      IIF 64 IIF 65 IIF 66
    • icon of address 10, Rose And Crown Yard, King Street, London, SW1Y 6RE, United Kingdom

      IIF 75 IIF 76 IIF 77
    • icon of address 10, Rose And Crown Yard, London, SW1Y 6RE, United Kingdom

      IIF 79
    • icon of address 10 Rose And Crown Yard, Rose & Crown Yard, London, SW1Y 6RE, England

      IIF 80
    • icon of address One, Coleman Street, London, EC2R 5AA, England

      IIF 81
    • icon of address 5th Floor Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 82
  • Mrs Stephanie Miles
    Welsh born in August 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 109, Trenewydd, Newtown, Ebbw Vale, NP23 5FQ, Wales

      IIF 83 IIF 84
child relation
Offspring entities and appointments
Active 49
  • 1
    icon of address 10 Rose And Crown Yard, King Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-01-15 ~ now
    IIF 67 - Secretary → ME
  • 2
    icon of address 10 Rose And Crown Yard, King Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-07-18 ~ now
    IIF 74 - Secretary → ME
  • 3
    icon of address 10 Rose And Crown Yard, King Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-10-06 ~ now
    IIF 65 - Secretary → ME
  • 4
    ABSTRACT (CORNWALL 2) LIMITED - 2014-07-21
    icon of address 10 Rose And Crown Yard, Rose & Crown Yard, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-10-29 ~ now
    IIF 80 - Secretary → ME
  • 5
    icon of address 10 Rose And Crown Yard, King Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-07-18 ~ now
    IIF 73 - Secretary → ME
  • 6
    icon of address 10 Rose And Crown Yard, King Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-07-18 ~ now
    IIF 70 - Secretary → ME
  • 7
    icon of address 10 Rose And Crown Yard, King Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-07-18 ~ now
    IIF 68 - Secretary → ME
  • 8
    icon of address 10 Rose And Crown Yard, King Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-07-18 ~ now
    IIF 72 - Secretary → ME
  • 9
    icon of address 10 Rose And Crown Yard, King Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-07-18 ~ now
    IIF 71 - Secretary → ME
  • 10
    icon of address 10 Rose And Crown Yard, King Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-07-18 ~ now
    IIF 64 - Secretary → ME
  • 11
    icon of address 10 Rose And Crown Yard, King Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-07-18 ~ now
    IIF 69 - Secretary → ME
  • 12
    icon of address 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    23,609 GBP2023-12-31
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2016-06-07 ~ dissolved
    IIF 82 - Secretary → ME
  • 13
    icon of address Queens House, 34 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-19 ~ dissolved
    IIF 54 - Secretary → ME
  • 14
    ABSTRACT PROPERTIES (CORNWALL) LIMITED - 2013-07-24
    ABSTRACT SECURITIES (GLASGOW) LIMITED - 2012-10-05
    icon of address Queens House, 34 Wellington, Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-19 ~ dissolved
    IIF 36 - Secretary → ME
  • 15
    icon of address Queens House, 34 Wellington Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-14 ~ dissolved
    IIF 61 - Secretary → ME
  • 16
    ABSTRACT NIKAL LIMITED - 2015-04-09
    icon of address 10 Rose And Crown Yard, King Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,202,433 GBP2023-12-31
    Officer
    icon of calendar 2011-12-05 ~ now
    IIF 7 - Director → ME
    icon of calendar 2007-07-31 ~ now
    IIF 30 - Secretary → ME
  • 17
    icon of address 10 Rose And Crown Yard, King Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-02-09 ~ now
    IIF 22 - Director → ME
    icon of calendar 2022-02-09 ~ now
    IIF 75 - Secretary → ME
  • 18
    icon of address 10 Rose And Crown Yard, King Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    27,095 GBP2023-12-31
    Officer
    icon of calendar 2009-01-12 ~ dissolved
    IIF 52 - Secretary → ME
  • 19
    ABSTRACT MANAGEMENT SERVICES LIMITED - 2009-09-07
    icon of address 10 Rose And Crown Yard, King Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    497,108 GBP2023-12-31
    Officer
    icon of calendar 2020-06-22 ~ now
    IIF 21 - Director → ME
    icon of calendar 2009-08-18 ~ now
    IIF 49 - Secretary → ME
  • 20
    icon of address 10 Rose And Crown Yard, King Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    19,880 GBP2017-12-31
    Officer
    icon of calendar 2007-08-10 ~ dissolved
    IIF 50 - Secretary → ME
  • 21
    icon of address Queens House, 34 Wellington, Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-28 ~ dissolved
    IIF 37 - Secretary → ME
  • 22
    ABSTRACT INTEGRATED HEALTHCARE (NO.2) LIMITED - 2010-01-31
    SCENIC PASTURES LIMITED - 2009-10-22
    icon of address 10 Rose And Crown Yard, King Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-09-07 ~ dissolved
    IIF 51 - Secretary → ME
  • 23
    QUEENS HOUSE HOLDINGS PLC - 2007-08-10
    AKELER HOLDINGS PLC - 1998-06-22
    MEASUREOPTION PUBLIC LIMITED COMPANY - 1987-11-06
    icon of address 10 Rose And Crown Yard, King Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-08 ~ now
    IIF 41 - Secretary → ME
  • 24
    icon of address Queens House, Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-18 ~ dissolved
    IIF 38 - Secretary → ME
  • 25
    ABSTRACT SECURITIES (BIRMINGHAM) LIMITED - 2008-02-08
    icon of address Queens House, 34 Wellington, Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-04 ~ dissolved
    IIF 35 - Secretary → ME
  • 26
    icon of address Queens House, 34 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-10 ~ dissolved
    IIF 28 - Secretary → ME
  • 27
    icon of address 10 Rose And Crown Yard, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,328 GBP2023-12-31
    Officer
    icon of calendar 2021-04-20 ~ now
    IIF 10 - Director → ME
    icon of calendar 2021-04-20 ~ now
    IIF 79 - Secretary → ME
  • 28
    icon of address Queens House, 34 Wellington Street, Leeds
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-12-05 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2008-10-29 ~ dissolved
    IIF 47 - Secretary → ME
  • 29
    HECTOR VENTURES LIMITED - 2021-02-11
    PROPOSALFOR LIMITED - 2011-06-20
    icon of address 10 Rose And Crown Yard, King Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    824 GBP2017-12-31
    Officer
    icon of calendar 2021-02-10 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2011-04-21 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 10 Rose And Crown Yard, King Street, London, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    8,126,109 GBP2023-12-31
    Officer
    icon of calendar 2004-07-09 ~ now
    IIF 1 - Director → ME
    icon of calendar 2003-01-31 ~ now
    IIF 32 - Secretary → ME
  • 31
    icon of address 10 Rose And Crown Yard, King Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    474,118 GBP2023-12-31
    Officer
    icon of calendar 2003-01-31 ~ now
    IIF 29 - Secretary → ME
  • 32
    DIFFERENT TIME LIMITED - 2009-01-13
    icon of address Queens House, 34 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-08 ~ dissolved
    IIF 39 - Secretary → ME
  • 33
    icon of address Queens House, 34 Wellington, Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-05 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2007-05-17 ~ dissolved
    IIF 34 - Secretary → ME
  • 34
    icon of address 109 Trenewydd, Newtown, Ebbw Vale, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-10 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Right to appoint or remove directorsOE
  • 35
    icon of address 10 Rose And Crown Yard, King Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 77 - Secretary → ME
  • 36
    icon of address 10 Rose And Crown Yard, King Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,368,087 GBP2023-12-31
    Officer
    icon of calendar 2022-07-28 ~ now
    IIF 8 - Director → ME
    icon of calendar 2003-01-31 ~ now
    IIF 31 - Secretary → ME
  • 37
    icon of address 10 Rose And Crown Yard, King Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,478 GBP2024-03-31
    Officer
    icon of calendar 2011-12-05 ~ now
    IIF 9 - Director → ME
    icon of calendar 2010-11-18 ~ now
    IIF 62 - Secretary → ME
  • 38
    icon of address Queens House, 34 Wellington Street, Leeds, Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-20 ~ dissolved
    IIF 63 - Secretary → ME
  • 39
    icon of address 1 Dock Street, Leeds, West Yorkshire
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    544 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 6 - Director → ME
  • 40
    SPECIFIC FLOW LIMITED - 2009-06-12
    icon of address Queens House, 34 Wellington Street, Leeds, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-05 ~ dissolved
    IIF 48 - Secretary → ME
  • 41
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-17 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    icon of address Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-06 ~ dissolved
    IIF 42 - Secretary → ME
  • 43
    ABSTRACT LAND LIMITED - 2013-03-25
    ABSTRACT SECURITIES (LEEDS) LIMITED - 2004-07-26
    ABSTRACT SECURITIES (ASHFORD) LIMITED - 2003-01-27
    POPUP LIMITED - 2000-08-15
    icon of address Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-31 ~ dissolved
    IIF 33 - Secretary → ME
  • 44
    icon of address 109 Trenewydd, Newtown, Ebbw Vale, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-26 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Right to appoint or remove directorsOE
  • 45
    icon of address 10 Rose And Crown Yard, King Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-02 ~ dissolved
    IIF 78 - Secretary → ME
  • 46
    icon of address 10 Rose And Crown Yard, King Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-03 ~ dissolved
    IIF 76 - Secretary → ME
  • 47
    icon of address Queens House, 34 Wellington, Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-05 ~ dissolved
    IIF 43 - Secretary → ME
  • 48
    icon of address Queens House, 34 Wellington Street, Leeds, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-19 ~ dissolved
    IIF 56 - Secretary → ME
  • 49
    icon of address Penhill Barn Main Street, West Witton, Leyburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    112,389 GBP2024-09-30
    Officer
    icon of calendar 2016-09-19 ~ now
    IIF 2 - Director → ME
Ceased 15
  • 1
    ABSTRACT (CAMBRIDGE) LIMITED - 2021-08-18
    ABSTRACT SECURITIES (LONDON) LIMITED - 2020-05-21
    icon of address C/o Buzzacott Llp, 130 Wood Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    80,968,900 GBP2023-12-31
    Officer
    icon of calendar 2020-05-14 ~ 2021-08-13
    IIF 5 - Director → ME
    icon of calendar 2003-01-31 ~ 2021-08-13
    IIF 26 - Secretary → ME
  • 2
    ABSTRACT DEVELOPMENT SERVICES 2 LIMITED - 2021-08-18
    icon of address C/o Buzzacott Llp, 130 Wood Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,936,583 GBP2023-12-31
    Officer
    icon of calendar 2021-03-25 ~ 2021-08-13
    IIF 15 - Director → ME
    icon of calendar 2021-03-25 ~ 2021-08-13
    IIF 53 - Secretary → ME
  • 3
    icon of address Pembroke House 15 Pembroke Road, Clifton, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    134 GBP2024-12-31
    Officer
    icon of calendar 2016-12-21 ~ 2020-08-11
    IIF 20 - Director → ME
  • 4
    ABSTRACT (CRAWLEY) LIMITED - 2015-08-08
    icon of address Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate
    Officer
    icon of calendar 2014-02-20 ~ 2015-07-31
    IIF 13 - Director → ME
    icon of calendar 2014-02-20 ~ 2015-07-31
    IIF 55 - Secretary → ME
  • 5
    ABSTRACT (BASINGSTOKE) LIMITED - 2019-03-28
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-06 ~ 2018-12-12
    IIF 81 - Secretary → ME
  • 6
    icon of address 11th Floor One Temple Row, Birmingham
    In Administration Corporate (4 parents)
    Equity (Company account)
    -123,370 GBP2023-12-31
    Officer
    icon of calendar 2019-05-16 ~ 2020-10-08
    IIF 58 - Secretary → ME
  • 7
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-08 ~ 2006-12-29
    IIF 27 - Secretary → ME
  • 8
    icon of address Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (7 parents)
    Equity (Company account)
    41 GBP2024-12-31
    Officer
    icon of calendar 2008-11-04 ~ 2021-04-16
    IIF 17 - Director → ME
  • 9
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-04-06 ~ 2006-07-03
    IIF 46 - Secretary → ME
  • 10
    ABSTRACT (CORNWALL) LIMITED - 2014-11-14
    OTHERMATTERS LIMITED - 2012-10-05
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-04 ~ 2014-11-03
    IIF 57 - Secretary → ME
  • 11
    ABSTRACT INTEGRATED HEALTHCARE LIMITED - 2010-01-27
    ABSTRACT INTEGRATED HEALTHCARE (2) LIMITED - 2009-09-29
    PRIMARY HEALTH INVESTMENT PROPERTIES (NO.4) LIMITED - 2009-09-24
    ABSTRACT INTEGRATED HEALTHCARE LIMITED - 2009-09-16
    DEGREELAND LIMITED - 2001-04-03
    icon of address 5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (5 parents, 57 offsprings)
    Officer
    icon of calendar 2003-01-31 ~ 2010-02-17
    IIF 40 - Secretary → ME
  • 12
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2020-09-02 ~ 2023-12-13
    IIF 14 - Director → ME
  • 13
    ENSCO 811 LIMITED - 2010-11-23
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2011-12-16 ~ 2022-05-30
    IIF 16 - Director → ME
  • 14
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2011-12-05 ~ 2020-07-14
    IIF 19 - Director → ME
    icon of calendar 2010-11-18 ~ 2020-07-14
    IIF 60 - Secretary → ME
  • 15
    ABSTRACT (GLASGOW) LIMITED - 2017-11-17
    icon of address 29th Floor 40 Bank Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-30 ~ 2017-10-30
    IIF 12 - Director → ME
    icon of calendar 2012-04-09 ~ 2017-10-30
    IIF 59 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.