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

Mrs Rachel Catherine Waddingham

    Related profiles found in government register
  • Mrs Rachel Catherine Waddingham
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Kings Road, Faversham, Kent, ME13 8RE, England

      IIF 1
  • Mrs Katherine Edwards
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, High Street, Meldreth, Royston, Hertfordshire, SG8 6LB, England

      IIF 2
  • Mrs Hannah Maria Wallis
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Argosy Court, Scimitar Way,whitley Business Park, Coventry, West Midlands, CV3 4GA, United Kingdom

      IIF 3
  • Waddingham, Rachel Catherine
    British independent freelance trainer/consultant born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barnes House, 9-15 Camden Road, London, NW1 9LQ

      IIF 4
  • Waddingham, Rachel Catherine
    British trainer and consultant born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Kings Road, Faversham, Kent, ME13 8RE, England

      IIF 5
  • Mrs Amanda Patricia Franklin
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Cranesbill Road, Melksham, SN12 7GN, England

      IIF 6 IIF 7
    • icon of address 65, Cranesbill Road, Melksham, Wiltshire, SN12 7GN, England

      IIF 8
    • icon of address Unit 5 Northford Close, Shrivenham, Swindon, Wiltshire, SN6 8HL

      IIF 9
  • Mr Mohamad Arash Salimi
    British born in March 1975

    Resident in England

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

      IIF 10
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 11
  • Mrs Fe Aranas
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210, Burrow Road, Chigwell, Redbridge, IG7 4NQ, England

      IIF 12
  • Ms Lara Panzini
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 30-31 Furnival Street, London, EC4A 1JQ, United Kingdom

      IIF 13
    • icon of address Sati Room, 12 John Princes Street, London, W1G 0JR, United Kingdom

      IIF 14
  • Mr Charles Ian Polak
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Workshops, Lower Norton Farm, Sutton Scotney, Hampshire, SO21 3NE, England

      IIF 15
    • icon of address Lower Norton Farm, Sutton Scotney, Winchester, SO21 3NE, England

      IIF 16
  • Mohamad Arash Salimi
    British born in March 1975

    Resident in England

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

      IIF 17
  • Mr Aaron John Ampleford
    British born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Elvan Grove, Hartlepool, TS25 4DN, England

      IIF 18
    • icon of address Office 304, Advanced House, Hartlepool, TS24 8BX, United Kingdom

      IIF 19
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 20
  • Mrs Laura Miller
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 843, Finchley Road, London, NW11 8NA, United Kingdom

      IIF 21
  • Mr Trevor Jack O'hara
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, The Crescent, Crazies Hill, Reading, RG10 8LW, England

      IIF 22
  • Mr Trevor O'hara
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, The Crescent, Crazies Hill, Berks, RG10 8LW, United Kingdom

      IIF 23
  • Mrs Amanda Patricia Franklin
    English born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard Cottage, Manby Middlegate, Grimoldby, Louth, LN11 8HE, England

      IIF 24
  • Polak, Charles Ian
    British director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Norton Farm, Sutton Scotney, Winchester, SO21 3NE, England

      IIF 25
  • Wallis, Hannah Maria
    British director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 272, Kensington High Street, London, W8 6ND

      IIF 26
    • icon of address Mailbox 53, 272 Kensington High Street, London, W8 6ND, United Kingdom

      IIF 27
    • icon of address Corner Oak, 1 Homer Road, Solihull, West Midlands, B91 3QG

      IIF 28
    • icon of address Corner Oak, 1 Homer Road, Solihull, West Midlands, B91 3QG, United Kingdom

      IIF 29
  • Ampleford, Aaron John
    British director born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Elvan Grove, Hartlepool, TS25 4DN, England

      IIF 30
  • Ampleford, Aaron John
    British managing director born in September 1999

    Resident in England

    Registered addresses and corresponding companies
  • Franklin, Amanda Patricia
    British accountancy born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bowen House, Manby Park, Manby, Louth, LN11 8UT

      IIF 34
  • Franklin, Amanda Patricia
    British accountant born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Cranesbill Road, Melksham, SN12 7GN, England

      IIF 35
  • Franklin, Amanda Patricia
    British educator born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Cranesbill Road, Melksham, SN12 7GN, England

      IIF 36
    • icon of address Unit 5 Northford Close, Shrivenham, Swindon, Wiltshire, SN6 8HL

      IIF 37
  • Franklin, Amanda Patricia
    British teacher & accountant born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Cranesbill Road, Melksham, Wiltshire, SN12 7GN, England

      IIF 38
  • Miller, Laura
    British transcriber born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 843, Finchley Road, London, NW11 8NA, United Kingdom

      IIF 39
  • Mr Adam Christian Yates
    British born in November 1980

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 87, Whitburn Road, Cleadon, Sunderland, SR6 7RB, England

      IIF 40
  • O'hara, Trevor Jack
    British company director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, The Crescent, Crazies Hill, Reading, RG10 8LW, England

      IIF 41
  • Panzini, Lara
    British company director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sati Room, 12 John Princes Street, London, W1G 0JR, United Kingdom

      IIF 42
  • Salimi, Mohamad Arash
    British company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. James's House, Austenwood Common, Gerrards Cross, Buckinghamshire, SL9 8SG, England

      IIF 43
  • Salimi, Mohamad Arash
    British director born in March 1975

    Resident in England

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

      IIF 44
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 45
  • Aranas, Fe, Mrs.
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210 Burrow Road, Chigwell, IG7 4NQ

      IIF 46
  • Aranas, Fe, Mrs.
    British registered general nurse born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210 Burrow Road Chigwell Essex, 210 Burrow Road Chigwell Essex Ig74nq, Redbridge, Redbridge, IG7 4NQ, United Kingdom

      IIF 47
  • O'hara, Trevor
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, The Crescent, Crazies Hill, Berks, RG10 8LW, United Kingdom

      IIF 48
  • O'hara, Trevor
    British non-executive director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 The Crescent, Crazies Hill, Berkshire, RG10 8LW, England

      IIF 49
  • Foley, Michael Hervy Christian
    British director born in January 1936

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Beech House, 4a Newmarket Road, Cambridge, CB5 8DT, United Kingdom

      IIF 50
  • Foley, Michael Hervy Christian
    British management consultant born in January 1936

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 285, La Chapelle, Labaroche, F68910, France

      IIF 51
  • Franklin, Amanda Patricia
    English director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard Cottage, Manby Middlegate, Grimoldby, Lincs, LN11 8HE, United Kingdom

      IIF 52
  • Mr Michael Hervy Christian Foley
    British born in January 1936

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Beech House, 4a Newmarket Road, Cambridge, CB5 8DT, United Kingdom

      IIF 53
    • icon of address 285, La Chapelle, Labaroche, France

      IIF 54
  • Yates, Adam Christian
    British teacher born in November 1980

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 87, Whitburn Road, Cleadon, Sunderland, SR6 7RB, England

      IIF 55
  • Morgan, Martin William Howard
    British

    Registered addresses and corresponding companies
    • icon of address 8 Hills Avenue, Cambridge, CB1 4XA

      IIF 56
  • Mrs Lilibeth Ramos Alcantra
    Filipino born in October 1975

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address Scbx #03844, Ehrenbergstrasse 16a, Berlin, 10245, Thailand

      IIF 57
  • Foley, Anne Marie Dorothea
    British management consultant born in May 1949

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 285, La Chapelle, Labaroche, F68910, France

      IIF 58
  • Morgan, Martin William Howard
    British company director born in February 1950

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 32 Copper Beech Road, Greenwich, Ct 06830, Usa

      IIF 59 IIF 60
    • icon of address Northcliffe House, 2 Derry Street, Kensington, London, W8 5TT, United Kingdom

      IIF 61
  • Morgan, Martin William Howard
    British director born in February 1950

    Resident in Usa

    Registered addresses and corresponding companies
  • Morgan, Martin William Howard
    British md born in February 1950

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address Northcliffe House, 2 Derry Street, Kensington, London, W8 5TT

      IIF 67
  • Morgan, Martin William Howard
    British publisher born in February 1950

    Resident in Usa

    Registered addresses and corresponding companies
  • Maldonado, Gabriela
    Venezuelan lawyer born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Dover Street, London, W1S 4LY, England

      IIF 71
  • Morgan, Martin William Howard
    British company director born in February 1950

    Registered addresses and corresponding companies
    • icon of address 8 Hills Avenue, Cambridge, CB1 4XA

      IIF 72
  • Morgan, Martin William Howard
    British publisher born in February 1950

    Registered addresses and corresponding companies
    • icon of address 8 Hills Avenue, Cambridge, CB1 4XA

      IIF 73
  • Mr Alexander Andersson
    Swedish born in March 1988

    Resident in Sweden

    Registered addresses and corresponding companies
  • Mr Daniel Alexander Short
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Monks Orchard Road, Beckenham, BR3 3BJ

      IIF 83
    • icon of address 75, Monks Orchard Road, Beckenham, BR3 3BJ, United Kingdom

      IIF 84
    • icon of address 75, Monks Orchard Road, Beckenham, Kent, BR3 3BJ

      IIF 85
  • Mrs Susan Margaret Newbon
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Grange Gardens, Llantwit Major, CF61 2XB, United Kingdom

      IIF 86
    • icon of address 19 Grange Gardens, Llantwit Major, Vale Of Glamorgan, CF61 2XB

      IIF 87
  • Ms Gabriela Maldonado Urrecheaga
    Venezuelan born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8 Holles House, Overton Road, London, SW9 7AP, England

      IIF 88
  • Zambon, Maria, Professor
    Italian medical practitioner born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54a, Castle Road, Isleworth, Middlesex, TW7 6QS, England

      IIF 89
    • icon of address Office 7, Ludgate Hill, London, EC4M 7JN, England

      IIF 90
  • Lilibeth Ramos Alcantra
    Filipino born in October 1975

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address 5890 Monkland Ave, 16, Montreal, Qc H4a1g2, Canada

      IIF 91
  • Mr Alexander Andersson
    Syrian born in March 1988

    Resident in Sweden

    Registered addresses and corresponding companies
  • Mrs Anne Marie Dorothea Foley
    German born in May 1949

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Beech House, 4a Newmarket Road, Cambridge, CB5 8DT, United Kingdom

      IIF 97
    • icon of address 285, La Chapelle, Labaroche, F68910, France

      IIF 98
  • Foley, Anne Marie Dorothea
    British

    Registered addresses and corresponding companies
    • icon of address 285, La Chapelle, Labaroche, France

      IIF 99
  • Mrs Maria Anastasakou
    Greek born in October 1972

    Resident in Greece

    Registered addresses and corresponding companies
    • icon of address Elizabeth House, 8th Floor, Elizabeth House, High Street, Edgware, Middlesex, HA8 7EJ, England

      IIF 100
    • icon of address 4, Emperors Gate, London, SW7 4HH, United Kingdom

      IIF 101
  • Dr Swati Ajay Piramal
    Indian born in March 1956

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Rear Ground Floor, Hygeia Building, 66-68 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 102
  • Maldonado Urrecheaga, Gabriela
    Venezuelan director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Dover Street, London, W1S 4LY, England

      IIF 103
  • Maldonado Urrecheaga, Gabriela
    Venezuelan legal counsel born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 28, 52 Lime Street, London, EC3M 7AF, England

      IIF 104
    • icon of address Level 29, 52 Lime Street, London, EC3M 7AF, England

      IIF 105
  • Maldonado Urrecheaga, Gabriela
    Venezuelan manager born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8 Holles House, Overton Road, London, SW9 7AP, England

      IIF 106
  • Mr Ajay Gopikisan Piramal
    Indian born in August 1955

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Rear Ground Floor, Hygeia Building, 66-68 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 107
  • Mr Martin William Howard Morgan
    British born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Michael House, Castle Street, Exeter, Devon, EX4 3LQ, United Kingdom

      IIF 108
    • icon of address The Summit, Woodwater Park, Pynes Hill, Exeter, Devon, EX2 5WS, United Kingdom

      IIF 109
  • Mr Trevor Jack O'hara
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Pall Mall, London, SW1Y 5JG, England

      IIF 110 IIF 111
    • icon of address 6, The Crescent, Crazies Hill, Wargrave, Berks, RG10 8LW, United Kingdom

      IIF 112 IIF 113
  • Ms Maria Anastasakou
    Greek born in October 1972

    Resident in Greece

    Registered addresses and corresponding companies
    • icon of address 5 Chancery Lane, 5 Chancery Lane, London, WC2A 1LG, England

      IIF 114
  • Polak, Charles Ian
    British director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Workshops, Lower Norton Farm, Sutton Scotney, Hants, SO21 3NE, United Kingdom

      IIF 115
  • Salimi, Mohamad Arash
    British director

    Registered addresses and corresponding companies
    • icon of address St James House, Austenwood Lane, Austenwood Common, Gerrards Cross, Buckinghamshire, SL9 8SG

      IIF 116
  • Wallis, Hannah Maria
    British director born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Argosy Court, Scimitar Way,whitley Business Park, Coventry, West Midlands, CV3 4GA, United Kingdom

      IIF 117
  • Alcantra, Lilibeth Ramos
    Filipino company director born in October 1975

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, England

      IIF 118
  • Alcantra, Lilibeth Ramos
    Filipino director born in October 1975

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address Regent Home 22 / B-77-197, Soi Sukhumvit 85, Sukhumvit Rd, Bangchak, Phrakanong, 10260, Thailand

      IIF 119
    • icon of address #03844, Ehrenbergstrasse 16a, Berlin, 10245, Germany

      IIF 120
    • icon of address Scbx #03844, Ehrenbergstrasse 16a, Berlin, 10245, Germany

      IIF 121
  • Andersson, Alexander
    Swedish director born in March 1988

    Resident in Sweden

    Registered addresses and corresponding companies
  • Foley, Anne Marie Dorothea
    German company secretary/director born in May 1949

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Beech House, 4a Newmarket Road, Cambridge, CB5 8DT, United Kingdom

      IIF 137
  • Morgan, Martin William Howard
    British ceo born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Upper Addison Gardens, Kensington & Chelsea, London, W14 8AJ, Uk

      IIF 138
  • Morgan, Martin William Howard
    British chief executive born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morgan, Martin William Howard
    British chief executive officer born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morgan, Martin William Howard
    British company director born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morgan, Martin William Howard
    British director born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Simpkins Edwards, Michael House, Castle Street, Exeter, Devon, EX4 3LQ, United Kingdom

      IIF 184
    • icon of address The Summit, Woodwater Park, Pynes Hill, Exeter, Devon, EX2 5WS, United Kingdom

      IIF 185
  • Morgan, Martin William Howard
    British managing director born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morgan, Martin William Howard
    British md born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northcliffe House, 2 Derry Street, Kensington, London, W8 5TT

      IIF 189
  • Mrs Snezhana Andovska
    Macedonian born in August 1967

    Resident in Macedonia

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 190
  • Short, Daniel Alexander
    British company director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Monks Orchard Road, Beckenham, BR3 3BJ, United Kingdom

      IIF 191
  • Short, Daniel Alexander
    British consultant born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Monks Orchard Road, Beckenham, BR3 3BJ, United Kingdom

      IIF 192
    • icon of address 75, Monks Orchard Road, Beckenham, Kent, BR3 3BJ, England

      IIF 193
  • Ajay Gopikisan Piramal
    Indian born in August 1955

    Registered addresses and corresponding companies
    • icon of address 96, Karuna Sindhu, Khan Abdul Galfar Khan Road, Worli Sea Face, Mumbai, 400018, India

      IIF 194
    • icon of address Jtc House, 28 Esplanade, St. Helier, JE4 2QP, Jersey

      IIF 195
  • Edwards, Katherine

    Registered addresses and corresponding companies
    • icon of address 84, High Street, Meldreth, Royston, Hertfordshire, SG8 6LB, England

      IIF 196
  • Foley, Anne Marie Dorothea

    Registered addresses and corresponding companies
    • icon of address Beech House, 4a Newmarket Road, Cambridge, CB5 8DT, United Kingdom

      IIF 197
  • Maldonado, Gabriela
    St Lucian lawyer born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Dover Street, London, W1S 4LY, United Kingdom

      IIF 198
  • Mr Alexander Andersson
    Swedish born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Chapel Road, Essex, IG1 2AG, United Kingdom

      IIF 199
    • icon of address C/o City's Group, 12, Chapel Road, Essex, IG1 2AG, England

      IIF 200
    • icon of address Citys Group Accountants, 49 York Rd, Ilford, IG1 3AD, United Kingdom

      IIF 201
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 202
  • Mr Alexander Andersson
    United Kingdom born in March 1988

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address 12, Chaplel Road, Ilford, Essex, IG1 2AG, England

      IIF 203
  • Newbon, Susan Margaret
    British consultant born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Grange Gardens, Llantwit Major, CF61 2XB, United Kingdom

      IIF 204
    • icon of address 19, Grange Gardens, Llantwit Major, Vale Of Glamorgan, CF61 2XB, United Kingdom

      IIF 205
  • Newbon, Susan Margaret
    British driving instructor born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Grange Gardens, Llantwit Major, South Glamorgan, CF61 2XB

      IIF 206
  • O'hara, Trevor Jack
    British company director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, The Crescent, Crazies Hill, Wargrave, Berks, RG10 8LW, United Kingdom

      IIF 207
  • O'hara, Trevor Jack
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Pall Mall, London, SW1Y 5JG, England

      IIF 208
    • icon of address C/o Hillier Hopkins Llp, Dukes Court, 32 Duke Street, St James's, London, SW1Y 6DF, United Kingdom

      IIF 209
    • icon of address 6, The Crescent, Crazies Hill, Wargrave, Berks, RG10 8LW, United Kingdom

      IIF 210
  • Panzini, Lara
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 30-31 Furnival Street, London, EC4A 1JQ, United Kingdom

      IIF 211
  • Piramal, Ajay Gopikisan
    Indian chairman born in August 1955

    Registered addresses and corresponding companies
    • icon of address Piramal House, 61 Pochkhanawala Road, Worli, Mumbai 400 025, India

      IIF 212
  • Piramal, Ajay Gopikisan
    Indian industrialists born in August 1955

    Registered addresses and corresponding companies
    • icon of address Piramal Towers, 10th Floor, Peninsula Corporate Park, Ganpatrao Kadam Marg, Lower Parel (west) Mumbai, Naharashtra 400036, India

      IIF 213
  • Anastasakou, Maria
    Greek company director born in October 1972

    Resident in Greece

    Registered addresses and corresponding companies
    • icon of address 5 Chancery Lane, 5 Chancery Lane, London, WC2A 1LG, England

      IIF 214
  • Anastasakou, Maria
    Greek entrepreneur born in October 1972

    Resident in Greece

    Registered addresses and corresponding companies
    • icon of address Elizabeth House, 8th Floor, Elizabeth House, High Street, Edgware, Middlesex, HA8 7EJ, England

      IIF 215
    • icon of address 27a, Ipirou, Kifisia, 14562, Greece

      IIF 216
  • Besselink, Marc
    Dutch surgeon born in April 1976

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address 13, Whittingehame Drive, Glasgow, G12 0XT, Scotland

      IIF 217
  • Miss Marta Elzbieta Kobiela
    Polish born in October 1992

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 209, Upper Newtownards Road, Belfast, BT4 3JD, Northern Ireland

      IIF 218
  • Mr Mohamed Alkuwari
    Bahraini born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Paddock, Little Heath Road, Fontwell, Arundel, BN18 0SR, England

      IIF 219
  • Ampleford, Aaron John
    English director born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address In The Streets, Trinity Street, Worcester, WR1 2PW, United Kingdom

      IIF 220
  • Aaron John Ampleford
    English born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address In The Streets, Trinity Street, Worcester, WR1 2PW, United Kingdom

      IIF 221
  • Baliz, Maria Cristina Rosello
    Uruguayan doctor born in December 1953

    Resident in Uruguay

    Registered addresses and corresponding companies
    • icon of address 5, Ferndale Close, Attenborough, Nottingham, Nottinghamshire, NG9 6AQ, United Kingdom

      IIF 222
  • Kobiela, Marta Elzbieta
    Polish businesswoman born in October 1992

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 209, Upper Newtownards Road, Belfast, BT4 3JD, Northern Ireland

      IIF 223
  • Maldonado, Gabriela

    Registered addresses and corresponding companies
    • icon of address 26, Dover Street, London, W1S 4LY, England

      IIF 224 IIF 225
    • icon of address 26, Dover Street, London, W1S 4LY, United Kingdom

      IIF 226
    • icon of address C/o Buzzacott Llp, 130 Wood Street, London, EC2V 6DL, United Kingdom

      IIF 227
    • icon of address Level 29, 52 Lime Street, London, EC3M 7AF, England

      IIF 228
    • icon of address Level 29, 52 Lime Street, London, EC3M 7AF, United Kingdom

      IIF 229 IIF 230
  • Maldonado, Gabriela
    Venezuelan lawyer born in January 1980

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address C/o Buzzacott, Llp, 130 Wood Street, London, EC2V 6DL

      IIF 231
  • Alkuwari, Mohamed
    Bahraini company director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Paddock, Little Heath Road, Fontwell, Arundel, BN18 0SR, England

      IIF 232
  • Andersson, Alexander
    Swedish director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o City's Group, 12, Chapel Road, Essex, IG1 2AG, England

      IIF 233
    • icon of address Citys Group Accountants, 49 York Rd, Ilford, IG1 3AD, United Kingdom

      IIF 234
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 235
  • Andovska, Snezhana

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 236
  • Andovska, Snezhana
    Macedonian ceo born in August 1967

    Resident in Macedonia

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 237
  • Broberg, Maria Eeva Kaarina, A/professor
    Finnish expert in virology born in November 1973

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address Ecdc, European Centre For Disease Prevention And Control, Stockholm 17183, Sweden

      IIF 238
  • Maldonado Urrecheaga, Gabriela

    Registered addresses and corresponding companies
    • icon of address Level 29, 52 Lime Street, London, EC3M 7AF, England

      IIF 239
  • Molenaar, Alexandra Margaretha Maria
    Dutch managing director born in July 1968

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address P.o. Box 1000, 2500 Ba, The Hague, Netherlands

      IIF 240
  • Mrs Snezhana Andreevska Filipovska
    Macedonian born in January 1967

    Resident in Macedonia

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 241
  • Filipovska, Snezhana Andreevska
    Macedonian director born in January 1967

    Resident in Macedonia

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 242
  • Hampson, Alan William, Dr
    Australian consultant virologist born in August 1939

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 5a, Lynne Street, Donvale, Victoria 3111, Australia

      IIF 243
  • Besselink, Marc Gerard Herman, Professor
    Dutch surgeon born in April 1976

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address 13, Whittingehame Drive, Glasgow, G12 0XT, Scotland

      IIF 244
  • Besselink, Marc Gerard, Herman, Professor
    Dutch surgeon born in April 1976

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address Salisbury House, London Wall, London, EC2M 5PS, United Kingdom

      IIF 245
  • Jayamaha, Don Chrishan Jude Samantha, Dr
    Sri Lankan medical virologist born in February 1974

    Resident in Sri Lanka

    Registered addresses and corresponding companies
    • icon of address 54a, Castle Road, Isleworth, Middlesex, TW7 6QS, England

      IIF 246
  • Al Mishari, Salman Taher, Dr.
    Saudi Arabian engineering consultant born in November 1964

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Nine, Hills Road, Cambridge, CB2 1GE, England

      IIF 247
  • Dr Alexandre Dorothee Marie Adrienne Charlotte Escher
    Dutch born in June 1945

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address Jan Olphert, Vaillantlaan 129, 1068 Xz Amsterdam, Netherlands

      IIF 248
child relation
Offspring entities and appointments
Active 65
  • 1
    icon of address 28 Esplanade, St. Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2017-06-13 ~ now
    IIF 195 - Has significant influence or controlOE
  • 2
    WORKABODE LIMITED - 2018-08-13
    ONE CITY (INTERNATIONAL) LIMITED - 2015-01-27
    icon of address C/o Hillier Hopkins Llp, 45 Pall Mall, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-09 ~ dissolved
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ dissolved
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 12 Chapel Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-18 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 12 Chapel Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-20 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2017-05-20 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 12 Chapel Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-20 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2017-05-20 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 12 Chapel Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-20 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2017-05-20 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 12 Chaplel Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-20 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2017-05-20 ~ dissolved
    IIF 203 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 12 Chapel Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-20 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2017-05-20 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 12 Chapel Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-26 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 12 Chapel Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 12 Chapel Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-16 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 12 Chapel Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-20 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2017-05-20 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 12 Chapel Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-18 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 12 Chaplel Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-18 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ dissolved
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 75 Monks Orchard Road, Beckenham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-11-09 ~ now
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address C/o Citys Group, 49 York Rd, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ now
    IIF 201 - Right to appoint or remove directorsOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-16 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 18
    THE BRITISH JOURNAL OF SURGERY SOCIETY LIMITED - 2013-07-12
    BJS SOCIETY LIMITED - 2023-11-10
    icon of address Salisbury House, London Wall, London, United Kingdom
    Active Corporate (29 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-07 ~ now
    IIF 245 - Director → ME
  • 19
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-07-28 ~ now
    IIF 44 - Director → ME
    icon of calendar 2008-07-28 ~ now
    IIF 116 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 4385, 08128055 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-04-01 ~ dissolved
    IIF 119 - Director → ME
  • 21
    icon of address 4385, 13214603: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-13 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Level 29, 52 Lime Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-10-12 ~ dissolved
    IIF 228 - Secretary → ME
  • 23
    icon of address Beech House, 4a Newmarket Road, Cambridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-07 ~ dissolved
    IIF 137 - Director → ME
    IIF 50 - Director → ME
    icon of calendar 2019-05-07 ~ dissolved
    IIF 197 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 19 Grange Gardens, Llantwit Major, Vale Of Glamorgan
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-06-07 ~ now
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 25
    NIGHT MATERNITY NURSES/MIDWIVES/MOTHERS HELP AGENCYLIMITED - 2007-07-31
    NIGHT MATERNITY NURSES/MIDWIVES/MOTHERS HELP RECRUITMENT SERVICES LIMITED - 2007-02-22
    INTERNATIONAL RECRUITMENT SERVICES LTD - 2005-11-14
    icon of address 210 Burrow Road, Chigwell, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-01 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2003-12-01 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-08-14 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    PENTMOUNT LIMITED - 1996-11-22
    icon of address Unit 5 Northford Close, Shrivenham, Swindon, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    216,265 GBP2024-12-31
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-12-05 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 13 Whittingehame Drive, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 217 - Director → ME
  • 28
    icon of address Unit 8 Holles House, Overton Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 75 Monks Orchard Road, Beckenham, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-04-09 ~ now
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 30
    icon of address In The Streets, Trinity Street, Worcester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-06-30 ~ dissolved
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ dissolved
    IIF 221 - Right to appoint or remove directorsOE
    IIF 221 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 221 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address Lower Norton Farm, Sutton Scotney, Winchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    82,338 GBP2024-12-31
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 6 The Crescent, Crazies Hill, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-06 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 75 Monks Orchard Road, Beckenham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-08-26 ~ dissolved
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2019-08-26 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 19 Grange Gardens, Llantwit Major, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-08-05 ~ dissolved
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 19 Grange Gardens, Llantwit Major, Vale Of Glamorgan, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-18 ~ dissolved
    IIF 205 - Director → ME
  • 36
    INTERNATIONAL ART GROUP (INTERART) LIMITED - 2019-07-26
    icon of address C/o Buzzacott Llp, 130 Wood Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    IIF 231 - Director → ME
  • 37
    icon of address 12 Chapel Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address C/o City's Group, 12, Chapel Road, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-16 ~ dissolved
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2019-08-16 ~ dissolved
    IIF 200 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 843 Finchley Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-08-23 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 40
    BURGINHALL 413 LIMITED - 1990-02-28
    icon of address Oxford House, 49a Oxford Road, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    600,637 GBP2024-12-31
    Officer
    icon of calendar 2019-08-20 ~ now
    IIF 240 - Director → ME
  • 41
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-15 ~ dissolved
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2019-08-15 ~ dissolved
    IIF 241 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 65 Cranesbill Road, Melksham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-17 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-08-31 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 84 High Street, Meldreth, Royston, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-30 ~ dissolved
    IIF 196 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address Barnes House, 9-15 Camden Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-12-12 ~ now
    IIF 4 - Director → ME
  • 45
    IMPACT SERVICES INTERNATIONAL LIMITED - 2023-06-12
    icon of address 5th Floor 30-31 Furnival Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,331 GBP2025-03-31
    Officer
    icon of calendar 2019-08-29 ~ now
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2019-08-29 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 46
    icon of address The Workshops Lower Norton Farm, Sutton Scotney, Winchester, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,122,252 GBP2024-12-31
    Officer
    icon of calendar 2017-06-28 ~ now
    IIF 115 - Director → ME
  • 47
    INTERNATIONAL SOCIETY FOR INFLUENZA AND OTHER RESPIRATORY VIRUS DISEASES - 2025-01-14
    icon of address Office 7 Ludgate Hill, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-11-16 ~ now
    IIF 90 - Director → ME
  • 48
    icon of address 29 Colliery Mews, Boldon Colliery, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-12 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address 6 The Crescent, Crazies Hill, Wargrave, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-13 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-08-13 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -101,708 GBP2025-03-31
    Officer
    icon of calendar 2019-05-28 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address 6 The Crescent, Crazies Hill, Wargrave, Berks, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
  • 52
    icon of address The Summit Woodwater Park, Pynes Hill, Exeter, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    664,546 GBP2024-11-30
    Officer
    icon of calendar 2016-11-03 ~ now
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ now
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address Simpkins Edwards Michael House, Castle Street, Exeter, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-30 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    icon of address 5 Chancery Lane, 5 Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,902 GBP2017-08-31
    Officer
    icon of calendar 2016-08-18 ~ dissolved
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ dissolved
    IIF 114 - Has significant influence or controlOE
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 55
    icon of address - 61 Bridge Street, Kington, Herefordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-01 ~ dissolved
    IIF 120 - Director → ME
  • 56
    icon of address 12 Chapel Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-14 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 57
    ONE CITY WORKSPACES LIMITED - 2017-01-23
    ONE CITY VENTURES LIMITED - 2016-05-20
    icon of address C/o Hillier Hopkins Llp, 45 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-04 ~ dissolved
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 237 - Director → ME
    icon of calendar 2025-05-19 ~ now
    IIF 236 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
    IIF 190 - Ownership of shares – 75% or moreOE
  • 59
    icon of address St Annes Hawthorne Close, Grimoldby, Louth, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 60
    icon of address Sati Room, 12 John Princes Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-27 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 61
    icon of address Bowen House Manby Park, Manby, Louth
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-10-20 ~ now
    IIF 34 - Director → ME
  • 62
    icon of address 4385, 10467187: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-07 ~ dissolved
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 63
    RESPIGENE LTD - 2022-09-13
    INTERNATIONAL HEALTHCARE STRATEGY GROUP LTD - 2021-09-14
    icon of address Ha8 7ej, Elizabeth House 8th Floor, Elizabeth House, High Street, Edgware, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-19 ~ dissolved
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ dissolved
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    icon of address 28 Esplanade, St. Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2024-04-18 ~ now
    IIF 194 - Has significant influence or controlOE
  • 65
    ADVISOR FM LIMITED - 2018-08-13
    icon of address 6 The Crescent, Crazies Hill, Wargrave, Berks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-23 ~ dissolved
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ dissolved
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
Ceased 102
  • 1
    icon of address 10 Grimsby Road, Louth, Lincolnshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-01-10 ~ 2024-02-15
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ 2024-02-15
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    A&N MEDIA IT SERVICES LIMITED - 2010-11-10
    HOBSONS PRESS (CAMBRIDGE) LIMITED - 2008-12-23
    CAMBRIDGE TEXT & TYPESETTING LIMITED - 1984-01-27
    LOOK LISTEN LEARN LIMITED - 1983-12-05
    icon of address Northcliffe House, 2 Derry Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-01-31 ~ 2007-04-16
    IIF 66 - Director → ME
  • 3
    icon of address Corner Oak, 1 Homer Road, Solihull, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    332,127 GBP2024-03-31
    Officer
    icon of calendar 2017-12-13 ~ 2021-12-21
    IIF 28 - Director → ME
  • 4
    icon of address Fifth Floor, 5 New Street Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 165 - Director → ME
  • 5
    ANSOR LIMITED - 2019-05-28
    icon of address Hardy House, Northbridge Road, Berkhamsted, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,410 GBP2021-06-30
    Officer
    icon of calendar 2018-05-02 ~ 2020-04-14
    IIF 143 - Director → ME
  • 6
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 180 - Director → ME
  • 7
    ARK PROFESSIONAL EDUCATION LIMITED - 1999-07-06
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 157 - Director → ME
  • 8
    MAIL NEWSPAPERS PUBLIC LIMITED COMPANY - 1989-06-02
    ASSOCIATED NEWSPAPERS GROUP PUBLIC LIMITED COMPANY - 1986-07-21
    icon of address Northcliffe House, 9 Derry Street, London, United Kingdom
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2008-09-04 ~ 2016-05-31
    IIF 182 - Director → ME
  • 9
    TEMPLECO 262 LIMITED - 1996-01-04
    icon of address Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 172 - Director → ME
  • 10
    icon of address The Picasso Building, Caldervale Road, Wakefield, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-09-01 ~ 2024-08-01
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ 2024-08-01
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address Level 28 52 Lime Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,065,216 GBP2024-12-31
    Officer
    icon of calendar 2022-08-26 ~ 2024-03-21
    IIF 104 - Director → ME
  • 12
    DESTEK MARKETS UK LTD - 2018-10-30
    BRITANNIA CAPITAL MARKETS LIMITED - 2019-09-24
    icon of address Level 29 52 Lime Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-10-26 ~ 2025-02-21
    IIF 230 - Secretary → ME
  • 13
    icon of address Level 28 52 Lime Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-05-26 ~ 2024-03-21
    IIF 105 - Director → ME
    icon of calendar 2020-05-26 ~ 2024-03-21
    IIF 239 - Secretary → ME
  • 14
    BERKELEY FUTURES LIMITED - 2019-09-26
    RAPID 292 LIMITED - 1986-01-10
    icon of address Level 29 52 Lime Street, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-22 ~ 2025-02-21
    IIF 229 - Secretary → ME
  • 15
    icon of address 26 Dover Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-05-25 ~ 2024-03-21
    IIF 226 - Secretary → ME
  • 16
    icon of address Level 28 52 Lime Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -318,973 GBP2022-12-31
    Officer
    icon of calendar 2019-06-10 ~ 2024-03-21
    IIF 227 - Secretary → ME
  • 17
    icon of address 26 Dover Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-04-08 ~ 2025-02-25
    IIF 198 - Director → ME
  • 18
    INTERNATIONAL BUSINESS COLLEGE CAMBRIDGE LIMITED - 2011-04-27
    icon of address 7 Quy Court Colliers Lane, Stow-cum-quy, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,807 GBP2024-03-31
    Officer
    icon of calendar 2010-06-01 ~ 2019-08-20
    IIF 58 - Director → ME
    IIF 51 - Director → ME
    icon of calendar 2010-06-01 ~ 2019-08-20
    IIF 99 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-20
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    CLANSOLVE LIMITED - 1998-07-30
    icon of address Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 146 - Director → ME
  • 20
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 176 - Director → ME
  • 21
    CIBANNCA HOLDINGS LIMITED - 2020-12-23
    icon of address 26 Dover Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-08-20 ~ 2024-03-21
    IIF 103 - Director → ME
  • 22
    CITY OF LONDON BREWERY FINANCE COMPANY LIMITED (THE) - 1981-12-31
    icon of address 201 Bishopsgate, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-03-01 ~ 2020-04-02
    IIF 142 - Director → ME
  • 23
    icon of address 201 Bishopsgate, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-03-01 ~ 2020-04-02
    IIF 140 - Director → ME
  • 24
    ASSOCIATED NEWSPAPERS HOLDINGS LIMITED - 1998-01-16
    icon of address Northcliffe House, 9 Derry Street, London, United Kingdom
    Active Corporate (4 parents, 17 offsprings)
    Officer
    icon of calendar 1999-11-10 ~ 2015-05-28
    IIF 186 - Director → ME
  • 25
    DAILY MAIL AND GENERAL INVESTMENTS PLC - 2015-05-19
    SHAREREAL PUBLIC LIMITED COMPANY - 1988-10-21
    icon of address Northcliffe House, 9 Derry Street, London, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2008-10-01 ~ 2016-05-31
    IIF 67 - Director → ME
  • 26
    icon of address Northcliffe House, 9 Derry Street, London, United Kingdom
    Active Corporate (15 parents, 3 offsprings)
    Officer
    icon of calendar 2008-10-01 ~ 2016-05-31
    IIF 189 - Director → ME
  • 27
    EUROMONEY INSTITUTIONAL INVESTOR PLC - 2023-01-10
    DELINIAN PLC - 2023-01-10
    EUROMONEY PUBLICATIONS PLC - 1999-04-28
    icon of address 4 Bouverie Street, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2008-10-01 ~ 2016-05-31
    IIF 187 - Director → ME
  • 28
    HOBSONS STUDY GROUP LTD - 2006-12-04
    PRESSINNER LIMITED - 1999-07-06
    DMGI INVESTMENTS LIMITED - 2012-08-29
    icon of address Northcliffe House, 9 Derry Street, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2011-09-19 ~ 2016-05-31
    IIF 61 - Director → ME
    icon of calendar 1999-03-02 ~ 2010-05-10
    IIF 64 - Director → ME
  • 29
    HARMSWORTH PUBLISHING LIMITED - 1998-10-15
    DMG INFORMATION LIMITED - 2008-05-15
    EDR LANDMARK GROUP LIMITED - 2014-04-29
    icon of address 5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar 1992-11-20 ~ 2010-05-10
    IIF 63 - Director → ME
    icon of calendar 1997-01-31 ~ 1997-06-09
    IIF 56 - Secretary → ME
  • 30
    NORTHCLIFFE MEDIA HOLDINGS LIMITED - 2016-03-22
    NORTHCLIFFE NEWSPAPERS GROUP LIMITED - 2006-12-18
    NORTHCLIFFE MEDIA LIMITED - 2011-08-31
    icon of address Northcliffe House, 9 Derry Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-02-01 ~ 2013-02-11
    IIF 148 - Director → ME
  • 31
    PRECIS (918) LIMITED - 1989-08-16
    ECCTIS 2000 LIMITED - 2001-02-23
    icon of address Suffolk House, Suffolk Road, Cheltenham, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,876,708 GBP2023-12-31
    Officer
    icon of calendar 1992-11-17 ~ 1997-11-26
    IIF 73 - Director → ME
  • 32
    EMIRATES MENA HOLDINGS LIMITED - 2025-02-11
    BRITANNIA DUBAI HOLDINGS LIMITED - 2022-04-05
    BRITANNIA MENA HOLDINGS LIMITED - 2024-11-08
    icon of address Level 28 52 Lime Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -344,271 GBP2023-12-31
    Officer
    icon of calendar 2021-01-14 ~ 2024-02-01
    IIF 225 - Secretary → ME
  • 33
    KAMPMERE LIMITED - 1991-12-13
    icon of address 4 Bouverie Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2016-05-31
    IIF 188 - Director → ME
  • 34
    icon of address 6 Greatorex Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-15 ~ 2019-06-01
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ 2019-06-01
    IIF 80 - Ownership of shares – 75% or more OE
  • 35
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 152 - Director → ME
  • 36
    EDR LANDMARK INFORMATION LTD - 2008-05-15
    BOLNEY INVESTMENTS LIMITED - 1999-07-27
    GAC NO. 128 LIMITED - 1999-01-14
    icon of address 7 Abbey Court, Eagle Way, Sowton Industrial, Estate, Exeter, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-22 ~ 2008-03-20
    IIF 68 - Director → ME
  • 37
    icon of address 28 Cleve Wood Road, Thornbury, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-12-18 ~ 2023-12-15
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ 2024-10-21
    IIF 6 - Has significant influence or control OE
  • 38
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-08-09 ~ 2019-08-10
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ 2019-08-10
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    HARMSWORTH MEDIA PRINTING LIMITED - 2006-09-25
    HARMSWORTH QUAYS LIMITED - 2006-08-01
    POLELOCAL LIMITED - 1988-04-14
    icon of address C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2008-09-25 ~ 2009-09-24
    IIF 59 - Director → ME
  • 40
    DOUBLEBID LIMITED - 2001-03-02
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 164 - Director → ME
  • 41
    B.C.C. DIRECT LIMITED - 1992-09-30
    BEECHWOOD HOUSE PUBLISHING LIMITED - 2011-09-16
    WILMINGTON HEALTHCARE LIMITED - 2024-07-26
    icon of address 5th Floor, Aldgate Tower, 2 Leman Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,579,425 GBP2024-06-30
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 156 - Director → ME
  • 42
    icon of address 5th Floor, Aldgate Tower, 2 Leman Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,109,007 GBP2024-06-30
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 151 - Director → ME
  • 43
    icon of address 26 Dover Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-08-07 ~ 2025-02-25
    IIF 71 - Director → ME
  • 44
    INTERNATIONAL COMPLIANCE ASSOCIATION - 2022-06-28
    icon of address Suite 215/216, 2nd Floor, Fort Dunlop Fort Parkway, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 175 - Director → ME
  • 45
    ICA COMMERCIAL SERVICES LIMITED - 2019-05-09
    CENTRAL LAW MANAGEMENT LIMITED - 2019-03-29
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 171 - Director → ME
  • 46
    icon of address The Paddock Little Heath Road, Fontwell, Arundel, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-23 ~ 2024-05-01
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ 2024-05-01
    IIF 219 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 219 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    icon of address 209 Upper Newtownards Road, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-19 ~ 2020-06-01
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ 2020-07-01
    IIF 218 - Right to appoint or remove directors OE
    IIF 218 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 218 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    icon of address Barnes House, 9-15 Camden Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-04-19 ~ 2018-09-12
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-15
    IIF 248 - Has significant influence or control OE
    icon of calendar 2016-04-19 ~ 2019-08-15
    IIF 1 - Has significant influence or control OE
  • 49
    icon of address Nine, Hills Road, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,185 GBP2024-11-30
    Officer
    icon of calendar 2019-08-09 ~ 2024-05-04
    IIF 247 - Director → ME
  • 50
    icon of address The Workshops Lower Norton Farm, Sutton Scotney, Winchester, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,122,252 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-08-14 ~ 2024-10-18
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 51
    icon of address 13 Whittingehame Drive, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1 GBP2024-10-31
    Officer
    icon of calendar 2019-08-19 ~ 2025-02-17
    IIF 244 - Director → ME
  • 52
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-08-02 ~ 2019-08-03
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ 2019-08-03
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    icon of address 5 Argosy Court, Scimitar Way,whitley Business Park, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-07 ~ 2019-09-11
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2019-08-28 ~ 2024-02-19
    IIF 3 - Has significant influence or control OE
  • 54
    INTERNATIONAL SOCIETY FOR INFLUENZA AND OTHER RESPIRATORY VIRUS DISEASES - 2025-01-14
    icon of address Office 7 Ludgate Hill, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-08-28 ~ 2019-08-29
    IIF 238 - Director → ME
    icon of calendar 2015-09-03 ~ 2019-08-29
    IIF 243 - Director → ME
    icon of calendar 2017-09-11 ~ 2019-08-29
    IIF 246 - Director → ME
    icon of calendar 2014-09-16 ~ 2019-08-29
    IIF 89 - Director → ME
  • 55
    icon of address 5 Ferndale Close, Attenborough, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (11 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    335,619 USD2018-12-31
    Officer
    icon of calendar 2016-01-22 ~ 2019-08-29
    IIF 222 - Director → ME
  • 56
    icon of address 26 Dover Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -283,603 GBP2022-12-31
    Officer
    icon of calendar 2022-05-16 ~ 2024-03-21
    IIF 224 - Secretary → ME
  • 57
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 170 - Director → ME
  • 58
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-08-06 ~ 2019-08-06
    IIF 32 - Director → ME
  • 59
    LUDGATE SEVENTY TWO LIMITED - 1994-04-18
    icon of address 5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1998-09-30 ~ 2010-05-10
    IIF 60 - Director → ME
  • 60
    ABIYNER ENTERTAINMENT PRODUCTION LIMITED - 2014-09-11
    UNITED KINGDOM MINIFOOTBALL ASSOCIATION LIMITED - 2023-04-17
    icon of address 272 Kensington High Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-06-02 ~ 2021-11-01
    IIF 26 - Director → ME
  • 61
    SMEE AND FORD LIMITED - 2022-03-01
    icon of address 5th Floor, Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    453,437 GBP2024-06-30
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 161 - Director → ME
  • 62
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 178 - Director → ME
  • 63
    HOBSONS LIMITED - 1999-01-22
    IMPORTMATTER LIMITED - 1998-12-24
    HOBSONS PUBLISHING LIMITED - 2009-12-11
    DMG RADIO INVESTMENTS LIMITED - 2014-03-05
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-11-24 ~ 2012-08-31
    IIF 147 - Director → ME
  • 64
    WILMINGTON PUBLISHING AND INFORMATION LIMITED - 2021-06-21
    PENDRAGON PROFESSIONAL INFORMATION LIMITED - 2021-05-28
    BASSINO TECHNOLOGIES LIMITED - 1998-11-11
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 173 - Director → ME
  • 65
    INTERNATIONAL BOTTLE COMPANY (UK) LIMITED - 2005-08-23
    PIRAMAL GLASS (UK) LIMITED - 2021-06-17
    icon of address Rear Ground Floor Hygeia Building, 66-68 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-08-01 ~ 2021-03-30
    IIF 102 - Has significant influence or control over the trustees of a trust OE
    IIF 107 - Has significant influence or control over the trustees of a trust OE
  • 66
    NPIL PHARMACEUTICALS (UK) LIMITED - 2008-11-28
    AVECIA (HUDDERSFIELD) LIMITED - 2005-04-19
    AVECIA PHARMACEUTICALS LIMITED - 2005-12-05
    icon of address Whalton Road, Morpeth, Northumberland
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2005-12-02 ~ 2016-04-07
    IIF 212 - Director → ME
  • 67
    icon of address 7 Abbey Court, Eagle Way,sowton Industrial, Estate, Exeter, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-06-22 ~ 2010-05-10
    IIF 70 - Director → ME
  • 68
    TECHCHOOSE LIMITED - 2002-11-06
    icon of address 26th Floor, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-10-13 ~ 2006-06-09
    IIF 69 - Director → ME
  • 69
    HOBSONS LIMITED - 2017-12-05
    HOBSONS PRESS (CAMBRIDGE) LIMITED - 1983-12-05
    HOBSONS PUBLISHING PLC - 1999-01-22
    HOBSONS PLC - 2017-09-20
    icon of address 1 Tranley Mews, Fleet Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2010-05-10
    IIF 138 - Director → ME
  • 70
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 160 - Director → ME
  • 71
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 166 - Director → ME
  • 72
    SCHOLIUM LIMITED - 1987-03-05
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 150 - Director → ME
  • 73
    INTERNATIONAL FIVE LIMITED - 2023-11-29
    icon of address The Picasso Building, Caldervale Road, Wakefield, West Yorkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-05 ~ 2024-08-01
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ 2024-09-05
    IIF 91 - Ownership of shares – 75% or more OE
  • 74
    CARTOGRAPH LIMITED - 1998-08-18
    TUATUA LIMITED - 1993-12-06
    icon of address One Canada Square, Canary Wharf, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-01-30 ~ 2012-08-14
    IIF 183 - Director → ME
  • 75
    icon of address Davidson House The Forbury, Forbury Square, Reading, Berkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-02-14 ~ 2009-04-30
    IIF 62 - Director → ME
  • 76
    GARAGE INVESTMENTS LIMITED - 2013-09-04
    icon of address 1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -73,798,414 GBP2024-03-31
    Officer
    icon of calendar 2018-04-19 ~ 2019-10-23
    IIF 181 - Director → ME
  • 77
    SMITH & NEPHEW ASSOCIATED COMPANIES PUBLIC LIMITED COMPANY - 1988-06-16
    icon of address Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2012-01-01 ~ 2014-03-24
    IIF 213 - Director → ME
  • 78
    WORLD 5,6,7 LIMITED - 2018-02-08
    icon of address Corner Oak, 1 Homer Road, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-29 ~ 2021-12-21
    IIF 27 - Director → ME
  • 79
    SQUIGGLE HERE LIMITED - 2020-08-12
    icon of address Flint Glass Works, 64 Jersey Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-12 ~ 2021-05-04
    IIF 49 - Director → ME
  • 80
    BRITISH STUDY GROUP LIMITED - 1998-07-15
    ASH-HURST LIMITED - 1996-01-15
    STUDY GROUP INTERNATIONAL LIMITED - 2009-08-04
    icon of address Britannia House, 21 Station Street, Brighton, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 1996-08-15 ~ 2006-09-08
    IIF 65 - Director → ME
  • 81
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 162 - Director → ME
  • 82
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 179 - Director → ME
  • 83
    SWAT LIMITED - 2007-10-19
    SWAT TRAINING LIMITED - 1995-05-19
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 154 - Director → ME
  • 84
    TR CITY OF LONDON TRUST LIMITED - 1998-01-16
    PATRICK & MCGREGOR LIMITED - 1995-02-23
    THE CITY OF LONDON INVESTMENT TRUST LIMITED - 1997-10-16
    icon of address 201 Bishopsgate, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-03-01 ~ 2020-04-02
    IIF 141 - Director → ME
  • 85
    CITY OF LONDON TRUST PLC(THE) - 1982-04-13
    TR CITY OF LONDON TRUST PLC - 1997-10-16
    CITY OF LONDON BREWERY AND INVESTMENT TRUST LIMITED(THE) - 1981-12-31
    icon of address 201 Bishopsgate, London
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2012-03-01 ~ 2021-10-28
    IIF 139 - Director → ME
  • 86
    icon of address 4385, 10467187: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-11-07 ~ 2019-04-01
    IIF 202 - Ownership of shares – 75% or more OE
  • 87
    icon of address 5th Floor, 10 Whitechapel High Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-06 ~ 2019-08-27
    IIF 149 - Director → ME
  • 88
    RESPIGENE LTD - 2022-09-13
    INTERNATIONAL HEALTHCARE STRATEGY GROUP LTD - 2021-09-14
    icon of address Ha8 7ej, Elizabeth House 8th Floor, Elizabeth House, High Street, Edgware, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-29 ~ 2019-02-19
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ 2019-02-19
    IIF 101 - Right to appoint or remove directors as a member of a firm OE
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 101 - Ownership of shares – 75% or more OE
  • 89
    ASSOCIATION SOCCER LIMITED - 2012-09-19
    UK MINIFOOTBALL LIMITED - 2014-02-06
    icon of address Corner Oak, 1 Homer Road, Solihull, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-02-06 ~ 2019-09-11
    IIF 29 - Director → ME
  • 90
    VETSTREAM LIMITED - 2006-01-13
    DEBDALE PLC - 1992-10-16
    icon of address Walton Manor, Walton, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-02-22 ~ 2000-03-01
    IIF 72 - Director → ME
  • 91
    HALSBURY PUBLISHING LIMITED - 1999-02-26
    FAX DATA PUBLISHING LIMITED - 1995-03-30
    SPEED 3237 LIMITED - 1994-02-01
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 153 - Director → ME
  • 92
    WCLTS
    - now
    WCLTS LIMITED - 2014-04-29
    SOCIETY OF SPECIALIST PARALEGALS - 2013-12-19
    icon of address Tontine House, 8 Gordon Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 145 - Director → ME
  • 93
    THE MATCHETT GROUP LIMITED - 2015-04-09
    COGOBJECT LIMITED - 2002-09-04
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 155 - Director → ME
  • 94
    icon of address Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 159 - Director → ME
  • 95
    THE MATCHETT GROUP LIMITED - 2021-12-22
    JOHN MATCHETT LIMITED - 2015-04-09
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 167 - Director → ME
  • 96
    COMERAL LIMITED - 1992-03-17
    WILMINGTON BUSINESS INFORMATION LIMITED - 2015-04-09
    icon of address Suite 215/216, 2nd Floor, Fort Dunlop Fort Parkway, Birmingham, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 163 - Director → ME
  • 97
    CLT GROUP LIMITED - 2010-10-06
    WILMINGTON TRAINING & EVENTS LIMITED - 2015-04-09
    CENTRAL LAW GROUP LIMITED - 2007-06-29
    C.L.T. (HOLDINGS) LIMITED - 1990-09-07
    icon of address Suite 215/216, 2nd Floor, Fort Dunlop Fort Parkway, Birmingham, England
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 158 - Director → ME
  • 98
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 174 - Director → ME
  • 99
    WILMINGTON LIMITED - 1995-11-22
    ORCHIDEDGE LIMITED - 1995-11-10
    WILMINGTON GROUP PLC - 2015-02-26
    icon of address Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2018-05-01 ~ 2025-06-23
    IIF 144 - Director → ME
  • 100
    WATERLOW SPECIALIST INFORMATION PUBLISHING LIMITED - 2005-06-24
    PENDRAGON PROFESSIONAL INFORMATION LIMITED - 2021-06-21
    SPEED 6345 LIMITED - 1997-12-10
    WILMINGTON PUBLISHING & INFORMATION LIMITED - 2021-05-28
    WATERLOW LEGAL & REGULATORY LIMITED - 2010-10-06
    icon of address Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 169 - Director → ME
  • 101
    BD RESEARCH LTD - 2015-04-09
    BOND SOLON PUBLISHING LIMITED - 2010-06-24
    BATTLERATE COLLECTIONS LIMITED - 2001-03-06
    BATTLERATE LIMITED - 1994-05-25
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 177 - Director → ME
  • 102
    icon of address Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 168 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.