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

Tubby, Mark Davis

    Related profiles found in government register
  • Tubby, Mark Davis
    British company director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 1
  • Tubby, Mark Davis
    British compliance born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Upper Montagu Street, London, W1H 1FQ

      IIF 2 IIF 3
    • icon of address 60, New Broad Street, London, EC2M 1JJ

      IIF 4
  • Tubby, Mark Davis
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mark Davis Tubby
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 10
    • icon of address 49 Upper Montagu Street, London, W1H 1FQ

      IIF 11
    • icon of address 49, Upper Montagu Street, London, W1H 1FQ, United Kingdom

      IIF 12
  • Tubby, Mark Davis
    British

    Registered addresses and corresponding companies
  • Tubby, Mark Davis
    British compliance

    Registered addresses and corresponding companies
    • icon of address 49 Upper Montagu Street, London, W1H 1FQ

      IIF 30
  • Tubby, Mark Davis
    British secretary

    Registered addresses and corresponding companies
    • icon of address 49 Upper Montagu Street, London, W1H 1FQ

      IIF 31
  • Mr Peter Allen Davey
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chestnuts, Burnham Road, Althorne, Chelmsford, Essex, CM3 6BU, United Kingdom

      IIF 32
    • icon of address Chestnuts, Burnham Road, Chelmsford, CM3 6BU, United Kingdom

      IIF 33
  • Mrs Helen Jane Banks
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Tc Bulley Davey Limited, 1-4 London Road, Spalding, Lincolnshire, PE11 2TA

      IIF 34
  • Davis, Catherine Lucy
    British policy director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Impact Hub Euston, 1 Triton Square, London, NW1 3DX, England

      IIF 35
  • Tubby, Mark Davis

    Registered addresses and corresponding companies
    • icon of address 49 Upper Montagu Street, London, W1H 1FQ, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address 60, New Broad Street, London, Greater London, EC2M 1JJ, United Kingdom

      IIF 39
  • Davey, Peter Allen
    English company director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mocatta House, Trafalgar Place, Brighton, BN1 4DU, England

      IIF 40
    • icon of address Chestnuts, Burnham Road, Althorne, Chelmsford, Essex, CM3 6BU

      IIF 41
  • Davey, Peter Allen
    English compliance born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Crompton Street, Liverpool, Merseyside, L5 2QS, England

      IIF 42
  • Davey, Peter Allen
    English director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chestnuts, Burnham Road, Althorne, Chelmsford, Essex, CM3 6BU, United Kingdom

      IIF 43
    • icon of address 12, South Terrace, Northampton, NN1 5JY, England

      IIF 44
  • Davey, Peter Allen
    English it consultant born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chestnuts, Burnham Road, Althorne, Chelmsford, CM3 6BU, United Kingdom

      IIF 45
  • Davey, Peter Allen
    English management consultant born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chestnuts, Burnham Road, Althorne, Chelmsford, CM3 6BU, England

      IIF 46
  • Lynas, David
    British administration born in May 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 14, St. Gowan Avenue, Cardiff, CF14 4JX, Wales

      IIF 47
  • Lynas, David Ian
    British compliance born in May 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 14, St. Gowan Avenue, Cardiff, CF14 4JX, Wales

      IIF 48
  • Mr David Ian Lynas
    British born in May 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 14, St. Gowan Avenue, Cardiff, CF14 4JX, Wales

      IIF 49 IIF 50
  • Banks, Helen Jane
    British compliance off

    Registered addresses and corresponding companies
  • Banks, Helen Jane
    British compliance officer

    Registered addresses and corresponding companies
    • icon of address 16 High Street, Glinton, Peterborough, Cambridgeshire, PE6 7LS

      IIF 54 IIF 55
  • Francis, Karen Jane
    British compliance born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Knoll Park Road, Chertsey, Surrey, KT16 9LR, United Kingdom

      IIF 56
  • Banks, Helen Jane
    British compliance born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 High Street, Glinton, Peterborough, Cambridgeshire, PE6 7LS

      IIF 57 IIF 58
  • Banks, Helen Jane
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Tc Bulley Davey Limited, 1-4 London Road, Spalding, Lincolnshire, PE11 2TA

      IIF 59
  • Banks, Helen Jane
    British policy director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 High Street, Glinton, Peterborough, Cambridgeshire, PE6 7LS

      IIF 60
  • Callender, Rachel
    British compliance born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 61
  • Callender, Rachel
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Epsom Lane North, Epsom, KT18 5QA, England

      IIF 62 IIF 63
  • Callender, Rachel
    British managing director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Epsom Lane North, Epsom, Surrey, KT18 5QA, United Kingdom

      IIF 64 IIF 65
  • Davey, Peter

    Registered addresses and corresponding companies
    • icon of address Chestnuts, Burnham Road, Althorne, Chelmsford, Essex, CM3 6BU, United Kingdom

      IIF 66
  • Mrs Rachel Callender
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Epsom Lane North, Epsom, KT18 5QA, England

      IIF 67 IIF 68
    • icon of address 98, Epsom Lane North, Epsom, Surrey, KT18 5QA, United Kingdom

      IIF 69
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 70
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 49 Upper Montagu Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-12 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 1998-06-12 ~ dissolved
    IIF 30 - Secretary → ME
  • 2
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Impact Hub Euston, 1 Triton Square, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 35 - Director → ME
  • 4
    icon of address 98 Epsom Lane North, Epsom, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-10-19 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 98 Epsom Lane North, Epsom, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 14 St. Gowan Avenue, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-07-31
    Officer
    icon of calendar 2012-07-23 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Has significant influence or controlOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 14 St. Gowan Avenue, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Chestnuts Burnham Road, Althorne, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-12-23 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 9
    icon of address 1 Lyric Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26,863 GBP2024-12-31
    Officer
    icon of calendar 2022-09-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address C/o Tc Bulley Davey Limited, 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    251,312.37 GBP2023-12-31
    Officer
    icon of calendar 2010-09-07 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 49 Upper Montagu Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-03-22 ~ now
    IIF 9 - Director → ME
    icon of calendar 2011-03-22 ~ now
    IIF 37 - Secretary → ME
  • 12
    icon of address 60 New Broad Street, London, Greater London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-10-13 ~ dissolved
    IIF 39 - Secretary → ME
  • 13
    icon of address Chestnuts, Burnham Road, Althorne, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-18 ~ dissolved
    IIF 41 - Director → ME
  • 14
    icon of address Chestnuts Burnham Road, Althorne, Chelmsford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    153,464 GBP2024-11-30
    Officer
    icon of calendar 2016-11-21 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ now
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address 9 Knoll Park Road, Chertsey, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-05 ~ dissolved
    IIF 56 - Director → ME
  • 16
    icon of address 49 Upper Montagu Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -121,031 GBP2024-04-30
    Officer
    icon of calendar 2014-04-22 ~ now
    IIF 6 - Director → ME
    icon of calendar 2014-04-22 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 49 Upper Montagu Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2014-12-01 ~ dissolved
    IIF 36 - Secretary → ME
  • 18
    icon of address 49 Upper Montagu Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    icon of calendar 2017-08-16 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 25 North Row, London, Greater London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 5 - Director → ME
Ceased 31
  • 1
    JMFINN CAPITAL MARKETS LIMITED - 2010-04-30
    FINNCAP LTD - 2023-09-08
    J.M.F. CORPORATE LIMITED - 2007-04-30
    icon of address 1 Bartholomew Close, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-02-28 ~ 2018-12-05
    IIF 4 - Director → ME
    icon of calendar 2007-07-31 ~ 2018-12-05
    IIF 29 - Secretary → ME
  • 2
    icon of address 98 Epsom Lane North, Epsom, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-19 ~ 2025-03-05
    IIF 62 - Director → ME
  • 3
    icon of address 1 City Square, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-27 ~ 2002-01-25
    IIF 3 - Director → ME
    icon of calendar 2001-09-04 ~ 2002-01-25
    IIF 26 - Secretary → ME
  • 4
    DURLACHER MULTIMEDIA LIMITED - 1997-04-10
    THROGMORTON CORPORATE FINANCE LIMITED - 1995-09-06
    icon of address 40 Gracechurch Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-05 ~ 2005-05-31
    IIF 21 - Secretary → ME
  • 5
    icon of address Chestnuts Burnham Road, Althorne, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-23 ~ 2023-02-28
    IIF 43 - Director → ME
    icon of calendar 2021-12-23 ~ 2023-02-28
    IIF 66 - Secretary → ME
  • 6
    icon of address 40 Gracechurch Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-05 ~ 2005-05-31
    IIF 15 - Secretary → ME
  • 7
    icon of address Suite 2096 6-8 Revenge Road, Chatham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    66,231 GBP2022-12-31
    Officer
    icon of calendar 2017-12-22 ~ 2018-08-29
    IIF 46 - Director → ME
  • 8
    MOORFIELDS GENERAL PARTNER LIMITED - 2006-01-03
    "CHISWELL 1" LIMITED - 2005-06-09
    NV NOMINEES LIMITED - 2003-10-17
    icon of address One, New Change, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-05 ~ 2005-05-31
    IIF 24 - Secretary → ME
  • 9
    SWAINLORD SECURITIES LIMITED - 1984-03-20
    ROTHERFIELD SECURITIES PLC - 1992-01-17
    DURLACHER & CO LIMITED - 1995-05-09
    DURLACHER LIMITED - 2005-05-23
    PANMURE GORDON (AIM) LIMITED - 2005-06-08
    icon of address Ropemaker Place, Level 12, 25 Ropemaker Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-04-05 ~ 2005-05-31
    IIF 23 - Secretary → ME
  • 10
    PANMURE GORDON & CO. LIMITED - 2024-07-25
    PANMURE GORDON & CO. PLC - 2017-07-19
    FINANCIAL PUBLICATIONS PLC - 1997-12-15
    DURLACHER CORPORATION PLC - 2005-04-26
    BOXHAM PLC - 1992-09-07
    icon of address Ropemaker Place, Level 12, 25 Ropemaker Street, London, England
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2004-04-05 ~ 2005-05-31
    IIF 28 - Secretary → ME
  • 11
    PANMURE GORDON LTD - 2004-08-25
    PANMURE GORDON & CO., LIMITED - 2005-04-26
    PANMURE GORDON (UK) LIMITED - 2024-06-27
    icon of address Ropemaker Place, Level 12, 25 Ropemaker Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2005-04-26 ~ 2005-05-31
    IIF 31 - Secretary → ME
  • 12
    icon of address Yeoman House, Sekforde Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-24 ~ 2009-11-18
    IIF 60 - Director → ME
  • 13
    RIVIERA PROPERTY MAINTENANCE SERVICES LTD - 2024-11-11
    BRICK FOR BRICK PROPERTY SERVICES LTD - 2024-11-06
    icon of address 98 Epsom Lane North, Epsom, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-19 ~ 2025-01-17
    IIF 63 - Director → ME
    icon of calendar 2025-03-08 ~ 2025-03-24
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-10-19 ~ 2025-01-19
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Right to appoint or remove directors OE
  • 14
    LOOKUSUAL LIMITED - 1987-04-09
    icon of address 40 Gracechurch Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-05 ~ 2005-05-31
    IIF 20 - Secretary → ME
  • 15
    SELF TRADE UK OPERATIONS LIMITED - 2002-03-07
    icon of address Boatman's House, 2 Selsdon Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-01 ~ 2003-11-06
    IIF 51 - Secretary → ME
  • 16
    PRECIS (1792) LIMITED - 1999-09-15
    icon of address Boatmans House, 2 Selsdon Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-01 ~ 2003-11-06
    IIF 52 - Secretary → ME
  • 17
    PRECIS (1791) LIMITED - 1999-09-15
    icon of address Boatmans House, 2 Selsdon Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-01 ~ 2003-11-06
    IIF 53 - Secretary → ME
  • 18
    VIRT-X LIMITED - 2008-03-03
    TRADEPOINT FINANCIAL NETWORKS PLC - 2001-02-05
    TRADELINK FINANCIAL NETWORKS PLC - 1992-10-08
    TRADELINK FINANCIAL NETWORKS PLC - 1992-08-13
    BWW SECURITIES LIMITED - 1992-03-17
    COMTAS PRODUCTIONS LIMITED - 1991-04-17
    icon of address Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-11-30 ~ 1999-12-20
    IIF 17 - Secretary → ME
  • 19
    PRECIS (2285) LIMITED - 2002-12-12
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-01 ~ 2003-11-06
    IIF 58 - Director → ME
    icon of calendar 2002-12-11 ~ 2003-11-06
    IIF 54 - Secretary → ME
  • 20
    TRADEGATE LIMITED - 2002-09-16
    PRECIS (2013) LIMITED - 2001-10-24
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-12 ~ 2003-11-06
    IIF 57 - Director → ME
    icon of calendar 2001-10-24 ~ 2003-11-06
    IIF 55 - Secretary → ME
  • 21
    icon of address 12 South Terrace, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-29 ~ 2023-01-28
    IIF 44 - Director → ME
  • 22
    icon of address Mocatta House, Trafalgar Place, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    160,573 GBP2023-12-31
    Officer
    icon of calendar 2024-06-25 ~ 2024-08-05
    IIF 40 - Director → ME
  • 23
    UNITED ENERGY PLC - 2005-11-15
    AMBRIT INTERNATIONAL PLC - 2000-06-21
    STEAUA ROMANA PLC. - 1986-07-11
    STEAUA ROMANA (BRITISH) PLC - 1984-10-16
    icon of address 40 Gracechurch Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-05 ~ 2005-05-31
    IIF 25 - Secretary → ME
  • 24
    SHELFCO (NO.1203) LIMITED - 1997-06-06
    icon of address One, New Change, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-05 ~ 2005-05-31
    IIF 13 - Secretary → ME
  • 25
    icon of address 48 Crompton Street, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2023-05-14 ~ 2023-11-30
    IIF 42 - Director → ME
  • 26
    WEB-ANGEL PLC - 2005-11-15
    UNITED ENERGY PLC - 2000-06-07
    FALCON RESOURCES PLC - 1990-08-10
    SHELFCO (NO.12) LIMITED - 1983-05-25
    icon of address 40 Gracechurch Street, London, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2004-04-05 ~ 2005-05-31
    IIF 27 - Secretary → ME
  • 27
    WEB ANGEL LIMITED - 2000-03-22
    icon of address One, New Change, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-05 ~ 2005-05-31
    IIF 22 - Secretary → ME
  • 28
    Company number 02340701
    Non-active corporate
    Officer
    icon of calendar 2003-06-30 ~ 2004-03-09
    IIF 14 - Secretary → ME
  • 29
    Company number 02998098
    Non-active corporate
    Officer
    icon of calendar 2004-04-05 ~ 2005-05-31
    IIF 16 - Secretary → ME
  • 30
    Company number 02998219
    Non-active corporate
    Officer
    icon of calendar 2004-04-05 ~ 2005-05-31
    IIF 19 - Secretary → ME
  • 31
    Company number 03603720
    Non-active corporate
    Officer
    icon of calendar 2004-04-05 ~ 2005-05-31
    IIF 18 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.