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

Bland, Catherine Mary

    Related profiles found in government register
  • Bland, Catherine Mary

    Registered addresses and corresponding companies
    • icon of address Konica House, Miles Gray Road, Basildon, Essex, SS14 3AR, United Kingdom

      IIF 1
    • icon of address 11 Airport Road West, Belfast, BT3 9JZ

      IIF 2
    • icon of address Struan House, Garbett Road, Livingston, EH54 7DL, Scotland

      IIF 3 IIF 4
    • icon of address 4, New Square, Bedfont Lakes, Middlesex, England, TW14 8HA, England

      IIF 5
    • icon of address Gateway House, Tollgate, Chandler's Ford, Southampton, SO53 3TG, England

      IIF 6 IIF 7 IIF 8
    • icon of address 2, Orchard Way, Calladine Park, Sutton In Ashfield, NG17 1JU

      IIF 10
  • Bland, Catherine

    Registered addresses and corresponding companies
  • Bland, Catherine Mary
    British

    Registered addresses and corresponding companies
    • icon of address 4, New Square, Bedfont Lakes, Middlesex, England, TW14 8HA, England

      IIF 15
  • Bland, Catherine Mary
    British company director born in June 1969

    Registered addresses and corresponding companies
    • icon of address 32 Church Road, Benson, Oxfordshire, OX10 6SF

      IIF 16 IIF 17
  • Bland, Catherine
    British director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 18
  • Bland, Catherine Mary
    British company director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
  • Bland, Catherine Mary
    British finance director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Small Thing, C/o We Work, New Kings Beam House, 22 Upper Ground, London, SE1 9PD, England

      IIF 23
  • Bland, Catherine Mary
    British company director born in June 1969

    Resident in Scotland

    Registered addresses and corresponding companies
  • Bland, Catherine Mary
    British director born in June 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, New Square, Bedfont Lakes, Middlesex, TW14 8HA

      IIF 56 IIF 57
  • Bland, Catherine Mary
    British corporate controller born in June 1969

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 1331, L Street Nw, Washington, District Of Columbia, 20005, United States

      IIF 58
  • Bland, Catherine Mary
    British director born in June 1969

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 1331, L Street Nw, Unit 6e, Washington, DC 20005, United States

      IIF 59
    • icon of address 1331, L Street Nw, Washington, DC 20005, United States

      IIF 60 IIF 61
  • Bland, Catherine Mary
    British accountant born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bland, Catherine Mary
    British company director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Catherine Mary Bland
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 73
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 4 New Square, Bedfont Lakes, Middlesex, England, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-23 ~ dissolved
    IIF 68 - Director → ME
  • 2
    JACKERIN LIMITED - 2002-07-01
    icon of address 4 New Square, Bedfont Lakes, Middlesex, England, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-23 ~ dissolved
    IIF 72 - Director → ME
  • 3
    ABERMOLD LIMITED - 1994-04-13
    icon of address 4 New Square, Bedfont Lakes, Middlesex, England, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-23 ~ dissolved
    IIF 71 - Director → ME
  • 4
    icon of address 4 New Square, Bedfont Lakes, Middlesex, England, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-23 ~ dissolved
    IIF 67 - Director → ME
  • 5
    icon of address 4 New Square, Bedfont Lakes, Middlesex, England, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-23 ~ dissolved
    IIF 69 - Director → ME
  • 6
    RUSSELL & ROBINSON LIMITED - 1987-11-27
    icon of address 4 New Square, Bedfont Lakes, Middlesex, England, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-23 ~ dissolved
    IIF 70 - Director → ME
Ceased 59
  • 1
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2023-12-12 ~ 2024-08-15
    IIF 61 - Director → ME
  • 2
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-07 ~ 2024-09-25
    IIF 58 - Director → ME
  • 3
    icon of address Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-27 ~ 2013-11-29
    IIF 40 - Director → ME
  • 4
    icon of address Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-27 ~ 2013-11-29
    IIF 38 - Director → ME
  • 5
    icon of address 2 World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-27 ~ 2013-11-29
    IIF 27 - Director → ME
  • 6
    NEXT HOLIDAY LIMITED - 2005-09-13
    icon of address 2 World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-27 ~ 2013-11-29
    IIF 39 - Director → ME
  • 7
    EARLS OF PALL MALL LIMITED - 1997-05-07
    icon of address 2 World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-27 ~ 2013-11-29
    IIF 33 - Director → ME
  • 8
    icon of address 2 World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-27 ~ 2013-11-29
    IIF 45 - Director → ME
  • 9
    MOUNTWEST 627 LIMITED - 2005-10-05
    icon of address Struan House, Garbett Road, Livingston, Scotland
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    904,467 GBP2016-03-31
    Officer
    icon of calendar 2016-07-01 ~ 2020-06-24
    IIF 4 - Secretary → ME
  • 10
    CAXTON PUBLICITY COMPANY LIMITED - 2001-08-06
    INSIDEMOTOR LIMITED - 1996-01-15
    icon of address 2 World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-27 ~ 2013-11-29
    IIF 29 - Director → ME
  • 11
    THOS. SWIFT & COMPANY LIMITED - 1991-03-28
    icon of address Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-23 ~ 2013-11-29
    IIF 50 - Director → ME
  • 12
    icon of address Gateway House Tollgate, Chandler's Ford, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2016-05-31 ~ 2020-06-24
    IIF 20 - Director → ME
    icon of calendar 2016-05-31 ~ 2020-06-24
    IIF 7 - Secretary → ME
  • 13
    PROUDHOUND LIMITED - 1996-05-03
    icon of address Mw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2010-08-23 ~ 2013-11-29
    IIF 49 - Director → ME
  • 14
    FERNDALE TRADING LIMITED - 2006-11-24
    icon of address 11 Airport Road West, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-06-30 ~ 2013-11-29
    IIF 44 - Director → ME
    icon of calendar 2010-12-31 ~ 2013-11-29
    IIF 2 - Secretary → ME
  • 15
    PRECIS (1734) LIMITED - 1999-05-21
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-01 ~ 2013-12-03
    IIF 48 - Director → ME
    icon of calendar 2011-12-01 ~ 2012-09-01
    IIF 5 - Secretary → ME
  • 16
    D-CIPHER MARKETING LIMITED - 2013-01-08
    THE POINT MARKETING SERVICES LIMITED - 2007-07-16
    icon of address Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-23 ~ 2013-11-29
    IIF 52 - Director → ME
  • 17
    BBC FRONTLINE LIMITED - 1993-12-10
    FRONTLINE (EMAP - 1990-04-17
    EMAP FRONTLINE LIMITED - 1988-10-11
    N.J. PUBLISHING CO. LIMITED(THE) - 1987-02-20
    icon of address Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2007-04-10 ~ 2010-05-24
    IIF 63 - Director → ME
  • 18
    FRONTLINE EMPLOYEE SERVICES LIMITED - 1995-06-19
    EMAP FRONTLINE LIMITED - 1995-04-19
    SEAWARD PUBLISHING COMPANY LIMITED - 1990-03-19
    SEAWARD TRAVEL LIMITED - 1986-10-29
    icon of address Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-04-10 ~ 2010-05-24
    IIF 62 - Director → ME
  • 19
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -171,880 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2023-12-12 ~ 2024-08-15
    IIF 59 - Director → ME
  • 20
    icon of address 2 World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-27 ~ 2013-11-29
    IIF 41 - Director → ME
  • 21
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,987 GBP2024-06-30
    Officer
    icon of calendar 2012-05-17 ~ 2022-12-31
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-31
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    CHALTON ELECTRONIC SERVICES LIMITED - 1981-12-31
    icon of address Konica House, Miles Gray Road, Basildon, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    7,500 GBP2023-03-31
    Officer
    icon of calendar 2016-02-26 ~ 2020-06-24
    IIF 11 - Secretary → ME
  • 23
    JEM EDUCATION MARKETING SERVICES LIMITED - 2011-08-23
    G. & P. JOYNSON LIMITED - 2001-08-09
    OXFORD MAILING CENTRE LIMITED - 1984-10-09
    icon of address Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-27 ~ 2013-11-29
    IIF 32 - Director → ME
  • 24
    icon of address Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-23 ~ 2013-11-29
    IIF 47 - Director → ME
  • 25
    CAPTURE GROUP (HOLDINGS) LIMITED - 2017-03-30
    SLLP 85 LIMITED - 2014-05-29
    icon of address Struan House, Garbett Road, Livingston, Scotland
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    4,331,216 GBP2016-03-31
    Officer
    icon of calendar 2016-07-01 ~ 2020-06-24
    IIF 3 - Secretary → ME
  • 26
    KONICA BUSINESS MACHINES (U.K.) LIMITED - 2003-09-29
    U-BIX (U.K.) LIMITED - 1986-10-01
    M.C. REPROGRAPHICS (U.K.) LIMITED - 1980-12-31
    icon of address Konica House, Miles Gray Road, Basildon, Essex.
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2016-02-26 ~ 2020-06-24
    IIF 14 - Secretary → ME
  • 27
    KONICA PETER LLEWELLYN LIMITED - 2003-09-29
    PETER LLEWELLYN (PHOTO COPYING) LIMITED - 1990-04-04
    icon of address Konica House, Miles Gray Road, Basildon, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-02-26 ~ 2020-06-24
    IIF 12 - Secretary → ME
  • 28
    KONICA EAST DIRECT LIMITED - 2003-09-29
    icon of address 2 Orchard Way, Calladine Park, Sutton In Ashfield
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-08-01 ~ 2020-06-24
    IIF 10 - Secretary → ME
  • 29
    MINOLTA - QMS (UK) LIMITED - 2003-10-01
    QMS (UK) LIMITED - 2000-05-31
    CODEDIAL LIMITED - 1989-11-08
    icon of address Konica House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-04-30 ~ 2020-06-24
    IIF 1 - Secretary → ME
  • 30
    icon of address Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-27 ~ 2013-11-29
    IIF 42 - Director → ME
  • 31
    icon of address Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-23 ~ 2013-11-29
    IIF 51 - Director → ME
  • 32
    icon of address 2 World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-27 ~ 2013-11-29
    IIF 26 - Director → ME
  • 33
    INTEGRATED AIRLINE SERVICES LIMITED - 2002-02-19
    icon of address Central Square, 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-07 ~ 2013-11-29
    IIF 57 - Director → ME
  • 34
    MENZIES DIGITAL MARKETING LIMITED - 2011-01-25
    icon of address Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2013-11-29
    IIF 56 - Director → ME
  • 35
    JOHN MENZIES DISTRIBUTION LIMITED - 2001-08-06
    NEWSRIDERS LIMITED - 1998-01-28
    GOLDEN ACORN PUBLISHING COMPANY LIMITED(THE) - 1985-07-29
    icon of address Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Active Corporate (3 parents, 21 offsprings)
    Officer
    icon of calendar 2010-08-23 ~ 2013-11-29
    IIF 53 - Director → ME
  • 36
    ORBITAL MARKETING SERVICES GROUP LIMITED - 2018-01-02
    B P TRAVEL TRADE SERVICES LIMITED - 2001-07-26
    icon of address Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2012-11-27 ~ 2013-11-29
    IIF 30 - Director → ME
  • 37
    REED AVIATION LIMITED - 2011-10-03
    icon of address Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-03 ~ 2013-11-29
    IIF 24 - Director → ME
  • 38
    icon of address 100 Thames Valley Park Drive, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-06 ~ 2004-08-10
    IIF 17 - Director → ME
  • 39
    icon of address 100 Thames Valley Park Drive, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-23 ~ 2004-08-10
    IIF 16 - Director → ME
  • 40
    MINOLTA BUSINESS EQUIPMENT (U.K.) LIMITED - 1981-12-31
    icon of address Konica House, Miles Gray Road, Basildon, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-02-26 ~ 2020-06-24
    IIF 13 - Secretary → ME
  • 41
    icon of address C/o The Foundry, 17 Oval Way, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-02 ~ 2022-12-31
    IIF 23 - Director → ME
  • 42
    ONTHEMARKET PLC - 2024-02-14
    ONTHEMARKET LIMITED - 2017-12-27
    ON THE MARKET LIMITED - 2017-12-27
    ON THE MARKET (EUROPE) LTD - 2017-08-02
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2023-12-12 ~ 2024-08-15
    IIF 60 - Director → ME
  • 43
    MAGAZINE MAILING LIMITED - 2010-11-08
    WEGENER DM - CONTACT & FULFIL, MAIDSTONE LTD - 2004-09-13
    MAGAZINE MAILING LIMITED - 2004-01-26
    MAGAZINE MAILING (SOUTHERN) LIMITED - 1992-08-26
    LEGISLATOR 1059 LIMITED - 1989-08-11
    icon of address Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-27 ~ 2013-11-29
    IIF 36 - Director → ME
  • 44
    MACDONALD MAILING LIMITED - 2010-10-06
    ANNE MACDONALD ASSOCIATES LIMITED - 2003-10-07
    HALLIGAN MARKETING LIMITED - 1976-12-31
    icon of address Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-27 ~ 2013-11-29
    IIF 37 - Director → ME
  • 45
    OCEAN PARK LIMITED - 2011-02-09
    icon of address 2 World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-27 ~ 2013-11-29
    IIF 34 - Director → ME
  • 46
    JEM DIGITAL PRINT SERVICES LIMITED - 2010-04-08
    J R DIGITAL PRINT SERVICES LTD - 2005-02-07
    JRD I.T. SERVICES LIMITED - 2001-04-20
    icon of address Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-27 ~ 2013-11-29
    IIF 31 - Director → ME
  • 47
    PHARMACEUTICAL MARKETING DIRECT LIMITED - 2003-02-12
    icon of address Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-27 ~ 2013-11-29
    IIF 35 - Director → ME
  • 48
    BROCHURE DISPLAY LIMITED - 2001-10-31
    CLARK PATERSON LIMITED - 1991-01-17
    icon of address 2 World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-27 ~ 2013-11-29
    IIF 28 - Director → ME
  • 49
    AVANQUEST UK LTD - 2012-04-20
    KOMMUNICATE LIMITED - 2004-07-07
    FONTWARE LIMITED - 1996-08-12
    icon of address Gateway House Tollgate, Chandler's Ford, Southampton, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-05-31 ~ 2020-06-24
    IIF 22 - Director → ME
    icon of calendar 2016-05-31 ~ 2020-06-25
    IIF 9 - Secretary → ME
  • 50
    SHOO 605 LIMITED - 2015-09-05
    icon of address Gateway House Tollgate, Chandler's Ford, Southampton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-31 ~ 2020-06-24
    IIF 21 - Director → ME
    icon of calendar 2016-05-31 ~ 2020-06-24
    IIF 8 - Secretary → ME
  • 51
    icon of address 2 World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-27 ~ 2013-11-29
    IIF 46 - Director → ME
  • 52
    SIPD 1994 LIMITED - 1994-11-09
    icon of address Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-10 ~ 2010-04-28
    IIF 64 - Director → ME
  • 53
    FRONTLINE INTERNATIONAL LIMITED - 1994-10-19
    icon of address Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-04-10 ~ 2010-04-28
    IIF 66 - Director → ME
  • 54
    AVANQUEST UK LIMITED - 2012-07-24
    PROCESSFLOWS (UK) LIMITED - 2012-04-20
    icon of address Gateway House Tollgate, Chandler's Ford, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-05-31 ~ 2020-06-24
    IIF 19 - Director → ME
    icon of calendar 2016-05-31 ~ 2020-06-24
    IIF 6 - Secretary → ME
  • 55
    TAKE-ONE MEDIA LTD - 2010-10-06
    icon of address Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2012-11-27 ~ 2013-11-29
    IIF 25 - Director → ME
  • 56
    icon of address Central Square 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-23 ~ 2013-11-29
    IIF 54 - Director → ME
  • 57
    icon of address Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-04 ~ 2013-11-29
    IIF 43 - Director → ME
  • 58
    TRUSHELFCO (NO.2286) LIMITED - 1997-11-25
    icon of address Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-10 ~ 2010-04-28
    IIF 65 - Director → ME
  • 59
    T.G. HAMILTON WHOLESALE LIMITED - 1991-06-21
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-01 ~ 2013-12-03
    IIF 55 - Director → ME
    icon of calendar 2011-12-01 ~ 2012-09-01
    IIF 15 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.