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

Robinson, Christopher John

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
  • 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 4
  • 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 5
  • 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 6
  • 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 7
    • icon of address 26-28, Conway Street, London, W1T 6BQ, England

      IIF 8
    • icon of address 26-28, Conway Street, London, W1T 6BQ, United Kingdom

      IIF 9
  • 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 12
  • 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 13 IIF 14 IIF 15
    • icon of address 26-28, Conway Street, London, W1T 6BQ, England

      IIF 16
    • icon of address 26-28, Conway Street, London, W1T 6BQ, United Kingdom

      IIF 17 IIF 18
  • 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 96
    • icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL, England

      IIF 97
  • 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 98
  • 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 99 IIF 100
  • 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 101
  • 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 102
  • 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 103
  • 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 104
  • 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
    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 109
  • 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 110
  • 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 111
  • 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 112
    • icon of address 8, Mountjoy Place, Penarth, Vale Of Glamorgan, CF64 2TB, Wales

      IIF 113 IIF 114
  • 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 115 IIF 116
    • icon of address 8, Mountjoy Place, Penarth, Vale Of Glamorgan, CF64 2TB, Wales

      IIF 117
  • 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 118
  • Robinson, Christopher John

    Registered addresses and corresponding companies
  • 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 151
  • 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 152
  • 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 153
    • icon of address 5, Lodge Close, Lisvane, Cardiff, CF14 0UL, United Kingdom

      IIF 154
    • icon of address 5 Lodge Close, Lisvane, Cardiff, South Glamorgan, CF14 0UL

      IIF 155
    • icon of address 8, Crichton House, Mount Stuart Square, Cardiff Bay, Cardiff, CF10 5EE, United Kingdom

      IIF 156 IIF 157
  • 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 158
  • 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 159
  • 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 160
  • 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 161
    • icon of address Ground Floor Office Suite, Ocean Buildings, Bute Crescent, Cardiff Bay, Cardiff, CF10 5AY, United Kingdom

      IIF 162
    • icon of address 8, Mountjoy Place, Penarth, Vale Of Glamorgan, CF64 2TB, Wales

      IIF 163
  • 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 164
    • icon of address C/o Bailams & Co, Ty Antur, Navigation Park, Abercynon, Rhondda Cynon Taff, CF45 4SN

      IIF 165
  • Robinson, Christopher

    Registered addresses and corresponding companies
  • 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 67 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 139 - 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 80 - 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 9 - 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 8 - 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 77 - Director → ME
    icon of calendar 2019-10-04 ~ dissolved
    IIF 189 - 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 68 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 126 - 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 84 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 145 - 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 155 - 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 66 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 144 - 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 29 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 131 - 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 58 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 128 - 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 32 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 135 - 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 27 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 129 - 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 50 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 123 - 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 87 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 149 - 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 63 - Director → ME
    icon of calendar 2019-10-04 ~ dissolved
    IIF 172 - 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 75 - Director → ME
    icon of calendar 2019-10-04 ~ dissolved
    IIF 188 - Secretary → ME
  • 18
    icon of address 26-28 Conway Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 25 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 120 - 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 55 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 132 - 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 64 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 142 - 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 26 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 122 - 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 39 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 134 - 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 59 - Director → ME
    icon of calendar 2019-10-04 ~ now
    IIF 170 - 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 13 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - 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 91 - 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 97 - 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 52 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 124 - 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 76 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 146 - 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 62 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 136 - 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 95 - 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 96 - 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 57 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 125 - 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 46 - Director → ME
    icon of calendar 2024-07-05 ~ now
    IIF 119 - 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 86 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 148 - 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 14 - 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 7 - 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 82 - Director → ME
    icon of calendar 2022-12-15 ~ dissolved
    IIF 147 - 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 73 - 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 54 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 133 - 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 53 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 143 - 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 70 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 140 - 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 42 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 141 - 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 43 - Director → ME
    icon of calendar 2019-10-04 ~ now
    IIF 185 - 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 60 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 130 - 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 112 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ now
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 162 - 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 115 - 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 163 - 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 113 - 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 101 - Director → ME
    Person with significant control
    icon of calendar 2025-03-14 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - 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 157 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 165 - 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 117 - 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 114 - 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 156 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 164 - 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 154 - 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 4 - 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 159 - Ownership of shares – 75% or moreOE
    IIF 159 - 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 1 - Director → ME
    Person with significant control
    icon of calendar 2016-05-31 ~ dissolved
    IIF 160 - 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 92 - 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 116 - Director → ME
    Person with significant control
    icon of calendar 2017-09-26 ~ dissolved
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 161 - 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 35 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 137 - 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 72 - 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 40 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 127 - 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 21 - 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 83 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 150 - 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 23 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 121 - 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 61 - 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 65 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 138 - 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 15 - 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 2 - 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 20 - 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 16 - Director → ME
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 167 - 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 41 - Director → ME
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 182 - 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 85 - Director → ME
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 190 - 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 19 - 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 90 - 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 10 - 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 45 - 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 28 - 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 34 - Director → ME
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 174 - 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 37 - Director → ME
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 178 - 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 169 - 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 88 - 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 24 - 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 71 - Director → ME
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 175 - 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 69 - Director → ME
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 183 - 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 22 - 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 56 - Director → ME
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 173 - 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 100 - 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 108 - 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 12 - 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 6 - 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 31 - Director → ME
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 166 - 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 79 - Director → ME
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 191 - 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 106 - 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 47 - Director → ME
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 171 - 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 36 - Director → ME
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 180 - 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 74 - 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 102 - Director → ME
    icon of calendar 2002-05-27 ~ 2016-05-31
    IIF 110 - 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 78 - 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 107 - 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 118 - 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 49 - Director → ME
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 177 - 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 48 - Director → ME
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 181 - 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 44 - Director → ME
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 187 - 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 51 - Director → ME
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 179 - 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 109 - Director → ME
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 186 - 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 11 - 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 3 - 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 153 - 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 151 - 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 158 - 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 89 - 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 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-31
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - 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 18 - 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 17 - 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 152 - 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 30 - Director → ME
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 168 - 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 99 - 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 98 - 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 33 - Director → ME
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 184 - 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 81 - 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 38 - Director → ME
    icon of calendar 2019-10-04 ~ 2022-08-16
    IIF 176 - 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 94 - 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 93 - 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 105 - 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.