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 William Hornby Gore

    Related profiles found in government register
  • Mr William Hornby Gore
    British born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83 Hymers Avenue, Hull, East Yorkshire, HU3 1LW

      IIF 1
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 2
    • icon of address One, St Peters Square, Manchester, M2 3DE

      IIF 3
  • Mr William Hornby Gore
    British born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Argyll House, Quarrywood Court, Livingston, West Lothian, EH54 6AX

      IIF 4
    • icon of address Glen Drummond Limited, Argyll House, Quarrywood Court, Livingston, West Lothian, EH54 6AX, United Kingdom

      IIF 5
  • Gore, William Hornby
    British accountant born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glen Drummond Limited, Argyll House, Quarrywood Court, Livingston, West Lothian, EH54 6AX, Scotland

      IIF 6
  • Gore, William Hornby
    British chartered accountant born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Coram Campus, Brunswick Square, London, WC1N 1AZ, United Kingdom

      IIF 7
  • Gore, William Hornby
    British company director born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Court 3-4, Copley Hill Business Park, Cambridge Road, Cambridge, CB22 3GN, United Kingdom

      IIF 8
    • icon of address Pointwell Mill Cottage, Pointwell Lane, Coggeshall, Colchester, CO6 1RH, England

      IIF 9
    • icon of address Pointwell Mill Pointwell Lane, Coggeshall, Colchester, CO6 1RH

      IIF 10 IIF 11 IIF 12
    • icon of address Pointwell Mill, Pointwell Lane, Coggeshall, Colchester, CO6 1RH, England

      IIF 14
    • icon of address Argyll House, Quarrywood Court, Livingston, West Lothian, EH54 6AX, Scotland

      IIF 15
  • Gore, William Hornby
    British company doctor born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pointwell Mill Pointwell Lane, Coggeshall, Colchester, CO6 1RH

      IIF 16
  • Gore, William Hornby
    British director born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Western Drive, Hengrove, Bristol, BS14 0AZ, England

      IIF 17
    • icon of address Lower Court 3-4, Copley Hill Business Park, Cambridge Road, Cambridge, CB22 3GN, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address Pointwell Mill, Pointwell Lane, Coggeshall, Essex, SO6 1RH

      IIF 21
    • icon of address 17, Pointwell Lane, Coggeshall, Colchester, CO6 1RH, United Kingdom

      IIF 22
    • icon of address Pointwell Mill Pointwell Lane, Coggeshall, Colchester, CO6 1RH

      IIF 23 IIF 24 IIF 25
    • icon of address Univeristy Of Essex, Wivenhoe Park, Colchester, Essex, CO4 3SQ, United Kingdom

      IIF 31
    • icon of address 83 Hymers Avenue, Hull, East Yorkshire, HU3 1LW

      IIF 32
    • icon of address Glen Drummond Limited, Argyll House, Quarrywood Court, Livingston, West Lothian, EH54 6AX, Scotland

      IIF 33
    • icon of address 1st, Floor, 38 Great Portland Street, London, W1W 8QY, United Kingdom

      IIF 34
    • icon of address Level 13 The Broadgate Tower, Primrose Street, London, EC2A 2EW, United Kingdom

      IIF 35
    • icon of address Wilkins Kennedy Llp, Bridge House, London Bridge, London, SE1 9QR, England

      IIF 36
    • icon of address 5a, Frascati Way, Maidenhead, Berkshire, SL6 4UY, United Kingdom

      IIF 37
    • icon of address One, St Peters Square, Manchester, M2 3DE

      IIF 38
    • icon of address Woodland House, Blackwood Hall Business Park, North Duffield, Selby, North Yorkshire, YO8 5DD, England

      IIF 39
  • Gore, William Hornby
    British finance director born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pointwell Mill, Pointwell Lane, Coggeshall, Essex, CO6 1RH

      IIF 40
  • Gore, William Hornby
    British investment manager born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Brunswick Square, London, WC1N 1AZ

      IIF 41
  • Gore, William Hornby
    British turnaround practitioner born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pointwell Mill Pointwell Lane, Coggeshall, Colchester, CO6 1RH

      IIF 42
  • Mr William Hormby Gore
    British born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pointwell Lane, 17 Pointwell Mill, Coggeshall, Essex, CO6 1RH, United Kingdom

      IIF 43
  • Gore, William Hornby, Dr
    English company director born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, 17 Pointwell Mill, Pointwell Lane, Colchester, Essex, CO6 1RH, United Kingdom

      IIF 44
    • icon of address 17, Pointwell Lane, Coggeshall, Colchester, CO6 1RH, England

      IIF 45
  • William Hornby Gore
    British born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pointwell Mill, 17 Pointwell Lane Coggeshall, Colchester, Essex, CO6 1RH, United Kingdom

      IIF 46
  • Gore, William Hornby
    born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Great Portland Street, London, W1W 8QY, United Kingdom

      IIF 47
    • icon of address Manfield House 1, Southampton Street, London, WC2R 0LR, United Kingdom

      IIF 48
    • icon of address 5a, Frascati Way, Maidenhead, Berkshire, SL6 4UY, United Kingdom

      IIF 49
  • Gore, William Hornby
    British company director born in March 1945

    Registered addresses and corresponding companies
  • Gore, William Hornby
    British director born in March 1945

    Registered addresses and corresponding companies
  • Gore, William Hornby
    British financial director born in March 1945

    Registered addresses and corresponding companies
    • icon of address 12 Ainslie Place, Edinburgh, Midlothian, EH3 6AS

      IIF 58
  • Gore (deceased), William Hornby
    British director born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Western Drive, Hengrove, Bristol, BS14 0AF, United Kingdom

      IIF 59
  • Gore, William Hormby
    born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pointwell Lane, 17 Pointwell Mill, Coggeshall, Essex, CO6 1RH, United Kingdom

      IIF 60
  • Gore, William
    British director born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address William Hornby Gore, 17 Pointwell Mill, Coggeshall, Coggeshall, Essex, CO6 1RH, United Kingdom

      IIF 61
child relation
Offspring entities and appointments
Active 12
  • 1
    MM&S (5483) LIMITED - 2009-07-13
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-29 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address Glen Drummond Limited Argyll House, Quarrywood Court, Livingston, West Lothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-11 ~ dissolved
    IIF 33 - Director → ME
  • 3
    icon of address 17 Pointwell Lane, Coggeshall, Colchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-03 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2011-11-17 ~ dissolved
    IIF 37 - Director → ME
  • 5
    DMWSL 627 LIMITED - 2010-05-06
    icon of address C/o, Deloitte Llp, 2 Hardman Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-06-21 ~ dissolved
    IIF 40 - Director → ME
  • 6
    icon of address 5a Frascati Way, Maidenhead, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-11-16 ~ dissolved
    IIF 49 - LLP Designated Member → ME
  • 7
    icon of address Level 13 The Broadgate Tower, Primrose Street, London
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2010-06-21 ~ dissolved
    IIF 48 - LLP Member → ME
  • 8
    icon of address 17 Pointwell Lane, Coggeshall, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    241,772 GBP2020-07-31
    Officer
    icon of calendar 2018-10-25 ~ dissolved
    IIF 45 - Director → ME
  • 9
    icon of address Office 4 219 Kensington High Street, Kensington, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-02-10 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to surplus assets - More than 50% but less than 75%OE
  • 10
    DEANUR LIMITED - 2006-12-15
    PACIFIC SHELF 691 LIMITED - 1996-11-18
    icon of address Argyll House, Quarrywood Court, Livingston, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-22 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-03 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    SCOTMALT LIMITED - 2003-05-29
    BREWING PRODUCTS LIMITED - 1997-11-05
    DMWS 274 LIMITED - 1996-10-04
    icon of address 11 Walker Street, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-10-11 ~ dissolved
    IIF 27 - Director → ME
  • 12
    icon of address Wilkins Kennedy Llp Bridge House, London Bridge, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 36 - Director → ME
Ceased 43
  • 1
    icon of address Lower Court 3-4 Copley Hill Business Park, Cambridge Road, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2016-11-07 ~ 2021-05-24
    IIF 19 - Director → ME
  • 2
    icon of address 34 North West Thistle Street Lane, Edinburgh, Midlothian
    Active Corporate (2 parents)
    Equity (Company account)
    74,075 GBP2024-07-31
    Officer
    icon of calendar 1998-07-31 ~ 2001-02-19
    IIF 29 - Director → ME
  • 3
    EDINBURGH CALEDONIA FILM STUDIOS LIMITED - 2024-10-16
    icon of address C/o Cloch Solicitors, 94 Hope Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    3,676,908 GBP2023-12-31
    Officer
    icon of calendar 2022-01-19 ~ 2023-10-25
    IIF 14 - Director → ME
  • 4
    LETTS QUIKREF CO LIMITED - 1976-12-31
    icon of address C/o Johnston Carmichael Birchin Court, 20 Birchin Lane, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,907,000 GBP2017-04-30
    Officer
    icon of calendar 1993-08-01 ~ 1995-07-31
    IIF 57 - Director → ME
  • 5
    CHARLES LETTS & CO.LIMITED - 1976-12-31
    icon of address C/o Johnston Carmichael Birchin Court, 20 Birchin Lane, London, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 1993-06-14 ~ 1995-07-31
    IIF 54 - Director → ME
  • 6
    INTERCONTINENTAL BOOK PRODUCTIONS LIMITED - 1982-03-23
    STALLERGREEN LIMITED - 1980-12-31
    icon of address 21 Perrymount Road, Haywards Heath, West Sussex
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    80,200 GBP2015-04-30
    Officer
    icon of calendar 1993-08-01 ~ 1995-07-31
    IIF 51 - Director → ME
  • 7
    CHARLES LETTS GROUP SERVICES LIMITED - 1994-09-05
    icon of address C/o Johnston Carmichael Birchin Court, 20 Birchin Lane, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,000 GBP2017-04-30
    Officer
    icon of calendar 1993-08-01 ~ 1995-07-31
    IIF 53 - Director → ME
  • 8
    DMWS 234 LIMITED - 1993-11-17
    icon of address Level 5 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1993-12-02 ~ 1995-07-31
    IIF 56 - Director → ME
  • 9
    EAGEROPEN LIMITED - 1992-07-02
    icon of address C/o Johnston Carmichael Birchin Court, 20 Birchin Lane, London, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    6,000,000 GBP2017-04-30
    Officer
    icon of calendar 1993-08-01 ~ 1995-07-31
    IIF 50 - Director → ME
  • 10
    INTERNATIONAL HEALTHSCREEN TECHNOLOGIES LIMITED - 2015-02-27
    icon of address Lower Court 3-4 Copley Hill Business Park, Cambridge Road, Cambridge, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,037,221 GBP2023-12-31
    Officer
    icon of calendar 2014-04-25 ~ 2021-06-02
    IIF 18 - Director → ME
  • 11
    COMPUTASTAT LIMITED - 2000-05-22
    icon of address Unit 1 Western Drive, Hengrove, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    783 GBP2023-12-31
    Officer
    icon of calendar 2017-04-13 ~ 2023-10-18
    IIF 17 - Director → ME
  • 12
    icon of address 41 Coram Campus, Brunswick Square, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-07-31 ~ 2015-07-31
    IIF 7 - Director → ME
  • 13
    CHILDREN'S LEGAL CENTRE LIMITED(THE) - 2012-06-15
    icon of address Wellington House, 4th Floor, 90-92 Butt Road, Colchester, Essex, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-03-23 ~ 2013-09-01
    IIF 25 - Director → ME
  • 14
    CRANE FRUEHAUF LIMITED - 1987-04-29
    PLASTIC RESEARCH LABORATORIES LIMITED - 1982-07-21
    HARCOL PRECISION FABRICATORS LIMITED - 1976-12-31
    icon of address Rash's Green, Toftwood, Dereham, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-19 ~ 2004-04-02
    IIF 13 - Director → ME
  • 15
    icon of address Unit A, Total Park Station Road, Theale, Reading, England
    Active Corporate (4 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    898,909 GBP2016-09-30
    Officer
    icon of calendar 2016-02-05 ~ 2020-04-24
    IIF 9 - Director → ME
  • 16
    HERBERT DAWE LIMITED - 1990-03-03
    icon of address Deloitte Llp, 2 Harman Street, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2012-02-01 ~ 2012-11-30
    IIF 35 - Director → ME
  • 17
    MILLENNIUM CALENDAR COMPANY LIMITED - 2006-02-27
    LETTS ERSKINE LIMITED - 1997-05-02
    icon of address Excel House (4th Floor), Semple Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-08-01 ~ 1995-07-31
    IIF 52 - Director → ME
  • 18
    CHARLES LETTS & CO LIMITED - 2015-02-10
    CHARLES LETTS (SCOTLAND) LIMITED - 1994-06-20
    icon of address Level 5 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1993-08-01 ~ 1995-07-31
    IIF 55 - Director → ME
  • 19
    icon of address Pricewaterhousecoopers Llp, Hill House Richmond Hill, Bournemouth
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-09-13 ~ 2004-04-02
    IIF 10 - Director → ME
  • 20
    icon of address Woodland House Blackwood Hall Business Park, North Duffield, Selby, North Yorkshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2010-01-26 ~ 2015-11-13
    IIF 39 - Director → ME
  • 21
    icon of address Lower Court 3-4 Copley Hill Business Park, Cambridge Road, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -295,882 GBP2023-12-31
    Officer
    icon of calendar 2016-11-07 ~ 2021-05-24
    IIF 8 - Director → ME
  • 22
    icon of address Pricewaterhousecoopers Llp, Hill House, Richmond Hill, Bournemouth
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-09-19 ~ 2004-04-02
    IIF 11 - Director → ME
  • 23
    OUSTERCLAUSE LIMITED - 1996-12-03
    icon of address Unit 5 Moor Lane Trading Estate, Sherburn In Elmet, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,225,541 GBP2023-12-31
    Officer
    icon of calendar 2003-03-01 ~ 2013-12-13
    IIF 42 - Director → ME
  • 24
    CELTUS LIMITED - 2006-04-25
    icon of address Deptford Recycling Centre, Landmann Way, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,500 GBP2021-09-30
    Officer
    icon of calendar 2020-11-16 ~ 2021-05-19
    IIF 44 - Director → ME
  • 25
    icon of address 83 Hymers Avenue, Hull, East Yorkshire
    Active Corporate (21 parents, 3 offsprings)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2012-09-09 ~ 2021-08-31
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-27
    IIF 1 - Has significant influence or control OE
  • 26
    SOCIETY OF TURNAROUND PROFESSIONALS - 2008-09-30
    THE SOCIETY OF ACCREDITED TURNAROUND PROFESSIONALS - 2000-09-07
    icon of address Warnford Court, 29 Throgmorton Street, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2001-09-11 ~ 2010-09-08
    IIF 16 - Director → ME
  • 27
    icon of address C/o Ernst & Young Llp Atria One, 144 Morrison Street, Edinburgh
    RECEIVERSHIP Corporate (1 parent)
    Officer
    icon of calendar 1991-03-11 ~ 1993-03-19
    IIF 58 - Director → ME
  • 28
    LATCHAM CONSULTING LIMITED - 2010-01-10
    icon of address Unit 1 Western Drive, Hengrove, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,537,483 GBP2023-12-31
    Officer
    icon of calendar 2015-01-05 ~ 2023-10-18
    IIF 59 - Director → ME
  • 29
    icon of address William Hornby Gore 17 Pointwell Mill, Coggeshall, Coggeshall, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-14 ~ 2023-10-18
    IIF 61 - Director → ME
  • 30
    FORMSOURCE LIMITED - 2010-06-09
    icon of address Argyll House, Quarrywood Court, Livingston, West Lothian
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -56,094 GBP2022-09-30
    Officer
    icon of calendar 2010-06-03 ~ 2023-11-18
    IIF 34 - Director → ME
  • 31
    icon of address 78 Dale Street, Chiswick, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-05 ~ 2023-10-18
    IIF 47 - LLP Designated Member → ME
  • 32
    icon of address Office 4 219 Kensington High Street, Kensington, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-10 ~ 2023-10-18
    IIF 60 - LLP Designated Member → ME
  • 33
    icon of address County Hotel, Lancaster Rd, Carnforth, Lancaster, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -613,315 GBP2018-06-01 ~ 2019-05-31
    Officer
    icon of calendar 2016-05-26 ~ 2023-10-18
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-09-02 ~ 2023-10-23
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    icon of address Glen Drummond Limited Argyll House, Quarrywood Court, Livingston, West Lothian
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    18,240 GBP2022-07-31
    Officer
    icon of calendar 2013-06-24 ~ 2023-10-18
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2023-10-24
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    DMWS 614 LIMITED - 2003-04-09
    icon of address C/o Bdo Llp, Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-05-23 ~ 2003-10-17
    IIF 24 - Director → ME
  • 36
    icon of address Lower Court 3-4 Copley Hill Business Park, Cambridge Road, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2016-11-07 ~ 2021-05-24
    IIF 20 - Director → ME
  • 37
    icon of address 40 Brunswick Square, London
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-29 ~ 2023-10-18
    IIF 41 - Director → ME
  • 38
    UNIVERSITY OF ESSEX RESEARCH PARK HOLDINGS LIMITED - 2010-06-29
    PRECIS (2166) LIMITED - 2002-08-21
    icon of address Wivenhoe Park, Colchester, Essex
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-03-14 ~ 2023-10-20
    IIF 26 - Director → ME
  • 39
    UNIVERSITY OF ESSEX RESEARCH PARK LIMITED - 2010-06-29
    M&R 859 LIMITED - 2002-08-20
    icon of address University Of Essex, Wivenhoe Park, Colchester, Essex
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-05-23 ~ 2023-10-20
    IIF 31 - Director → ME
  • 40
    MM&S (2412) LIMITED - 1998-12-22
    icon of address 1 George Square, Glasgow
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -92,026 GBP2024-10-31
    Officer
    icon of calendar 2002-09-19 ~ 2005-03-22
    IIF 23 - Director → ME
  • 41
    icon of address C/o Kroll Limited, 10 Fleet Place, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-01-22 ~ 2004-04-23
    IIF 12 - Director → ME
  • 42
    MMS (ABC) LIMITED - 2007-01-17
    icon of address Fifth Floor, 76 Hammersmith Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-21 ~ 2008-10-29
    IIF 28 - Director → ME
  • 43
    MMS (DEF) LIMITED - 2007-01-17
    icon of address 158 Edmund Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-21 ~ 2008-10-29
    IIF 30 - 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.