logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Wade Rames Newmark

    Related profiles found in government register
  • Mr Wade Rames Newmark
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 1
    • Artemis House, 4a Bramley Road, Bletchley, Milton Keynes, MK1 1PT, England

      IIF 2
    • Atemis House, Bramley Road, Bletchley, Milton Keynes, MK1 1PT, England

      IIF 3
  • Mr Wade Newmark
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, 1/7 Station Road, Crawley, West Sussex, RH10 1HT, United Kingdom

      IIF 4
  • Mr Wade Rames Newmark
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 1/7 Station Road, Crawley, West Sussex, RH10 1HT, United Kingdom

      IIF 5
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 6
    • 16, Finstock Road, London, W10 6LT, United Kingdom

      IIF 7 IIF 8
    • Artemis House, 4a Bramley Road, Bletchley, Milton Keynes, MK1 1PT, England

      IIF 9 IIF 10 IIF 11
  • Wade Rames Newmark
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Artemis House, 4a Bramley Road, Bletchley, Milton Keynes, MK1 1PT, England

      IIF 13
  • Newmark, Wade Rames
    British director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 17, Belgrave Place, Flat 4, London, SW1X 8BS, United Kingdom

      IIF 14
    • 17, Belgrave Place, London, SW1X 8BS, United Kingdom

      IIF 15
  • Newmark, Wade Rames
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 16, Finstock Road, London, W10 6LT, England

      IIF 16
  • Mr Wade Newmark
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Artemis House, Bramley Road, Bletchley, Milton Keynes, MK1 1PT, England

      IIF 17 IIF 18
  • Wade Newmark
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Artemis House, 4a Bramley Road, Bletchley, Milton Keynes, MK1 1PT, England

      IIF 19
  • Newmark, Wade Rames
    born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Old Burlington Street, Mayfair, London, W1S 3AG

      IIF 20
    • 16, Finstock Road, London, W10 6LT, England

      IIF 21
  • Newmark, Wade Rames
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Henhurst Ridge Primary Academy, Henhurst Ridge, Burton-on-trent, DE13 9TQ, England

      IIF 22
    • Ground Floor, 1/7 Station Road, Crawley, West Sussex, RH10 1HT, United Kingdom

      IIF 23 IIF 24
    • 19 - 20, Howell Road, Exeter, EX4 4LG, England

      IIF 25
    • 58, Adam Avenue, Great Sutton, Cheshire, CH66 4LH, United Kingdom

      IIF 26
    • 10, Finstock Road, London, W10 6LT, United Kingdom

      IIF 27
    • 16, Finstock Road, London, W10 6LT, England

      IIF 28 IIF 29
    • 16, Finstock Road, London, W10 6LT, United Kingdom

      IIF 30 IIF 31
    • 239, Kensington High Street, London, W8 6SN, United Kingdom

      IIF 32
    • 50, Seymour Street, London, W1H 7JG, England

      IIF 33
    • Artemis House, Bramley Road, London, W10 6LT, United Kingdom

      IIF 34
    • Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 35
    • 4a Bramley Road, Bramley Road, Bletchley, Milton Keynes, MK1 1PT, England

      IIF 36
    • Artemis House, 4a Bramley Road, Bletchley, Milton Keynes, MK1 1PT, England

      IIF 37 IIF 38 IIF 39
    • Artemis House, 4a Bramley Road, Mount Farm, Milton Keynes, MK1 1PT, England

      IIF 44 IIF 45
    • Artemis House, Bramley Road, Bletchley, Milton Keynes, MK1 1PT, England

      IIF 46 IIF 47 IIF 48
    • Artemis House, Bramley Road, Bletchley, Milton Keynes, MK1 1PT, United Kingdom

      IIF 51
    • Atemis House, Bramley Road, Bletchley, Milton Keynes, MK1 1PT, England

      IIF 52
  • Newmark, Wade Rames
    British banker born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 250, Bishopsgate, London, EC2M 4AA

      IIF 53
    • 250, Bishopsgate, London, EC2M 4AA, United Kingdom

      IIF 54
  • Newmark, Wade Rames
    British corporate strategist born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Newmark, Wade Rames
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Vincents Care Limited, Down Road, Bexhill-on-sea, East Sussex, TN39 4HD, England

      IIF 57
    • Artemis House, 4a Bramley Road, Bletchley, Milton Keynes, MK1 1PT, England

      IIF 58
child relation
Offspring entities and appointments
Active 30
  • 1
    ASHER & CO LIMITED
    - now 03100266
    MASTERS HANNOVER EUROPE LIMITED
    - 2001-01-05 03100266
    CHELTRADING 108 LIMITED
    - 1995-12-22 03100266 02638764, 02674363, 02683095... (more)
    Artemis House 4a Bramley Road, Bletchley, Milton Keynes, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    147,192 GBP2024-12-31
    Officer
    1995-12-11 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
    IIF 9 - Has significant influence or control as a member of a firmOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 2
    BARTON PLACE HOLDINGS LTD
    07006384
    Artemis House 4a Bramley Road, Bletchley, Milton Keynes, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    220 GBP2020-09-30
    Officer
    2023-05-19 ~ now
    IIF 48 - Director → ME
  • 3
    BARTON PLACE LIMITED
    04450690
    Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,168,227 GBP2020-09-30
    Officer
    2023-05-19 ~ now
    IIF 44 - Director → ME
  • 4
    BN CARE HOLDINGS LIMITED
    14313344
    Artemis House 4a Bramley Road, Bletchley, Milton Keynes, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2022-08-23 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2022-08-23 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 5
    BRANDENBURG IP LIMITED
    13216258
    Artemis House 4a Bramley Road, Bletchley, Milton Keynes, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    368,419 GBP2024-03-31
    Officer
    2021-02-22 ~ now
    IIF 40 - Director → ME
  • 6
    BYMEAD HOUSE LIMITED
    06396084
    Artemis House 4a Bramley Road, Bletchley, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    412,456 GBP2022-03-31
    Officer
    2023-01-24 ~ now
    IIF 38 - Director → ME
  • 7
    CHARTBEECH LTD
    04595539
    Artemis House, 4a Bramley Road, Bletchley, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,382,776 GBP2021-03-31
    Officer
    2017-12-07 ~ now
    IIF 42 - Director → ME
  • 8
    COURT HOUSE CARE PROPERTIES LIMITED
    11240464
    Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    167,239 GBP2023-12-07
    Officer
    2023-12-08 ~ now
    IIF 50 - Director → ME
  • 9
    COURT HOUSE CARE SERVICES (DEVON) LTD
    09072634
    Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    755,932 GBP2023-12-07
    Officer
    2023-12-08 ~ now
    IIF 49 - Director → ME
  • 10
    CRAVEN PARTNERS LIMITED
    06859931
    17 Belgrave Place, Flat 4, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-03-26 ~ dissolved
    IIF 14 - Director → ME
  • 11
    ECOTANX LIMITED
    10233055
    239 Kensington High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-15 ~ dissolved
    IIF 32 - Director → ME
  • 12
    GLAID LIMITED
    08869110
    Artemis House 4a Bramley Road, Bletchley, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2015-01-14 ~ dissolved
    IIF 58 - Director → ME
  • 13
    GOURLAY LEASING LIMITED
    08366041
    Artemis House 4a Bramley Road, Bletchley, Milton Keynes, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,022,214 GBP2024-09-30
    Officer
    2015-04-24 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-07-22 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 14
    HORSENDEN HOLDINGS LIMITED
    10626393
    Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,318,801 GBP2021-03-31
    Officer
    2017-02-17 ~ now
    IIF 46 - Director → ME
  • 15
    Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    106,575 GBP2021-03-31
    Officer
    2017-02-17 ~ now
    IIF 36 - Director → ME
  • 16
    Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -30,759 GBP2021-03-31
    Officer
    2017-05-15 ~ now
    IIF 47 - Director → ME
  • 17
    Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-02-14 ~ now
    IIF 45 - Director → ME
  • 18
    Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-07-05 ~ now
    IIF 51 - Director → ME
  • 19
    Artemis House 4a Bramley Road, Bletchley, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    194,716 GBP2024-03-31
    Officer
    2016-06-13 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-09-26 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 20
    HORSENDEN TRUSTEES LIMITED
    - now 06786915
    HORSENDEN NOMINEES LIMITED
    - 2025-04-24 06786915
    Artemis House 4a Bramley Road, Bletchley, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2017-04-06 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 21
    INNOVISION IP LTD
    12329287
    50 Seymour Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    138,521 GBP2024-03-31
    Officer
    2024-11-15 ~ now
    IIF 33 - Director → ME
  • 22
    NEWMARK PARTNERS LTD
    12333367
    Artemis House 4a Bramley Road, Bletchley, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,499 GBP2024-11-30
    Officer
    2019-11-26 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2019-11-26 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
  • 23
    NEWMARK WATCH COMPANY LIMITED
    12926676
    16 Finstock Road, London, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    180,818 GBP2025-03-31
    Officer
    2020-10-04 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2020-10-04 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 24
    NEWSON PARTNERS LIMITED
    08251623
    Ground Floor, 1/7 Station Road, Crawley, West Sussex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    322,534 GBP2024-02-28
    Officer
    2012-10-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 25
    PRS AGENCY LIMITED
    10051840
    Artemis House Bramley Road, Bletchley, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    96 GBP2020-12-31
    Officer
    2016-03-09 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    RBS AA PENSION SCHEME TRUSTEES LIMITED
    - now 06195165
    ABN AMRO UK PENSION SCHEME TRUSTEES LIMITED
    - 2009-10-01 06195165
    HACKREMCO (NO. 2475) LIMITED - 2007-05-16 01443124, 01500669, 01525148... (more)
    250 Bishopsgate, London
    Dissolved Corporate (5 parents)
    Officer
    2007-09-07 ~ dissolved
    IIF 53 - Director → ME
  • 27
    RESOURCE INTERNATIONAL CAPITAL PARTNERS LIMITED
    09160801
    16 Finstock Road, London
    Dissolved Corporate (1 parent)
    Officer
    2014-08-05 ~ dissolved
    IIF 27 - Director → ME
  • 28
    SOUTHERN PARTNERSHIP SERVICES LIMITED
    - now 07403051
    BLYTHE HOUSE (BRACKNELL) LTD
    - 2020-10-22 07403051
    Ground Floor, 1/7 Station Road, Crawley, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,745,567 GBP2024-02-28
    Officer
    2013-09-05 ~ now
    IIF 24 - Director → ME
  • 29
    THE CARE PORTAL LIMITED
    13535766
    4 Palmerston Avenue, Goring-by-sea, Worthing, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    68,759 GBP2024-07-31
    Officer
    2021-07-28 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2021-07-28 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 30
    THE DALES NURSING HOME LIMITED
    - now 06527461
    CHARTBEACH LIMITED - 2016-05-27
    Artemis House, 4a Bramley Road, Bletchley, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    587,643 GBP2021-03-31
    Officer
    2017-12-07 ~ now
    IIF 25 - Director → ME
Ceased 17
  • 1
    95 EATON PLACE LIMITED
    03677597
    58 Adam Avenue, Great Sutton, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-12-31
    Officer
    2021-02-25 ~ 2022-04-06
    IIF 26 - Director → ME
  • 2
    ASHER & CO LIMITED - now
    MASTERS HANNOVER EUROPE LIMITED - 2001-01-05
    CHELTRADING 108 LIMITED
    - 1995-12-22 03100266 02638764, 02674363, 02683095... (more)
    Artemis House 4a Bramley Road, Bletchley, Milton Keynes, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    147,192 GBP2024-12-31
    Officer
    1995-12-11 ~ 1995-12-11
    IIF 55 - Director → ME
  • 3
    BRANDENBURG IP LIMITED
    13216258
    Artemis House 4a Bramley Road, Bletchley, Milton Keynes, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    368,419 GBP2024-03-31
    Person with significant control
    2021-02-22 ~ 2021-07-23
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 4
    CLARENDON AMENITY LIMITED
    - now 01558802
    MINALL PROPERTY DEVELOPMENT LIMITED - 1981-12-31
    Suffolk House, George Street, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    69 GBP2024-12-24
    Officer
    1995-12-12 ~ 1999-03-10
    IIF 56 - Director → ME
  • 5
    HORSENDEN HOLDINGS LIMITED
    10626393
    Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,318,801 GBP2021-03-31
    Person with significant control
    2017-02-17 ~ 2023-01-24
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 6
    Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    106,575 GBP2021-03-31
    Person with significant control
    2017-02-17 ~ 2023-01-24
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 7
    Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -30,759 GBP2021-03-31
    Person with significant control
    2017-05-15 ~ 2023-01-24
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 8
    Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2023-02-14 ~ 2023-05-19
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 9
    LANDTEXALL LIMITED
    01320952
    Leigh Olive C/o Homes Property Management Limited, 43 All Saints Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-05-28 ~ 2015-05-13
    IIF 15 - Director → ME
  • 10
    RBS CIF TRUSTEE LIMITED
    - now 06250992
    HACKREMCO (NO. 2492) LIMITED - 2007-07-04 01443124, 01500669, 01525148... (more)
    1 Princes Street, London
    Dissolved Corporate (4 parents)
    Officer
    2012-02-29 ~ 2013-01-25
    IIF 54 - Director → ME
  • 11
    REACH2ESSEX ACADEMY TRUST - 2015-05-22 09791051, 08126815, 08180192... (more)
    Henhurst Ridge Primary Academy, Henhurst Ridge, Burton-on-trent, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2018-02-01 ~ 2025-04-02
    IIF 22 - Director → ME
  • 12
    RECYCLABOX LIMITED
    - now 07594255
    RECYCLABOOK LIMITED - 2015-03-25
    C/o Hudson Weir Limited, 58 Leman Street, London
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,581,082 GBP2023-12-31
    Officer
    2020-06-15 ~ 2021-11-12
    IIF 29 - Director → ME
  • 13
    ROVERCO OFFICE SOLUTIONS CENTERS LIMITED
    08925785
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-03-06 ~ 2014-09-18
    IIF 35 - Director → ME
  • 14
    ST VINCENT'S CARE LIMITED
    05625647
    St Vincents Care Limited, Down Road, Bexhill-on-sea, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    277,365 GBP2021-03-31
    Officer
    2017-07-17 ~ 2024-09-27
    IIF 57 - Director → ME
    Person with significant control
    2017-07-17 ~ 2024-09-27
    IIF 5 - Has significant influence or control OE
  • 15
    STORMHARBOUR INVESTMENTS UK LLP
    OC360299
    233 High Holborn, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    85,002 GBP2021-03-31
    Officer
    2011-06-01 ~ 2015-05-08
    IIF 20 - LLP Member → ME
  • 16
    STREETCHARGE LTD
    08853522 07989647
    1 Rumbold Road, London
    Dissolved Corporate (1 parent)
    Officer
    2016-03-11 ~ 2017-05-01
    IIF 16 - Director → ME
  • 17
    THE INVICTA FILM PARTNERSHIP, LLP
    OC300510 OC300507, OC300508, OC300509... (more)
    99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,954 GBP2018-04-05
    Officer
    2001-11-14 ~ 2019-02-13
    IIF 21 - LLP Member → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.