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

Hunter, Anthony George

child relation
Offspring entities and appointments
Active 46
  • 1
    icon of address Masters House, 107 Hammersmith Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-17 ~ dissolved
    IIF 68 - Secretary → ME
  • 2
    icon of address Masters House, 107 Hammersmith Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,922,196 GBP2023-12-31
    Officer
    icon of calendar 2007-08-29 ~ now
    IIF 46 - Secretary → ME
  • 3
    icon of address Masters House, 107 Hammersmith Road, London
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1996-12-04 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 4
    POWDER TECHNOLOGY LTD - 2008-05-29
    icon of address Masters House, 107 Hammersmith Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-07-04 ~ now
    IIF 23 - Secretary → ME
  • 5
    BRITISH REMA MANUFACTURING COMPANY LIMITED - 2008-05-29
    SLIMLANE LIMITED - 1980-12-31
    icon of address Masters House, 107 Hammersmith Road, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-02-08 ~ now
    IIF 15 - Secretary → ME
  • 6
    PHILLIPS KILN SERVICES (EUROPE) LTD - 2019-06-03
    PHILLIPS REMA KILN SERVICES LIMITED - 2006-09-15
    icon of address Masters House, 107 Hammersmith Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-03-07 ~ now
    IIF 47 - Secretary → ME
  • 7
    icon of address Masters House, 107 Hammersmith Road, London, W14 Oqh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-13 ~ dissolved
    IIF 42 - Secretary → ME
  • 8
    CENTRAL ASIA METALS LIMITED - 2010-09-06
    CENTRAL ASIA GOLD LIMITED - 2006-12-14
    icon of address Masters House, 107 Hammersmith Road, London
    Active Corporate (10 parents, 5 offsprings)
    Officer
    icon of calendar 2007-07-03 ~ now
    IIF 18 - Secretary → ME
  • 9
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-23 ~ dissolved
    IIF 36 - Secretary → ME
  • 10
    CASTLEGATE 451 LIMITED - 2007-01-09
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-15 ~ dissolved
    IIF 22 - Secretary → ME
  • 11
    icon of address Masters House, 107 Hammersmith Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-17 ~ dissolved
    IIF 65 - Secretary → ME
  • 12
    icon of address Masters House, 107 Hammersmith Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-17 ~ dissolved
    IIF 81 - Secretary → ME
  • 13
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-06 ~ dissolved
    IIF 7 - Secretary → ME
  • 14
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-06 ~ dissolved
    IIF 4 - Secretary → ME
  • 15
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-06 ~ dissolved
    IIF 6 - Secretary → ME
  • 16
    icon of address 14 Carden Place, Aberdeen
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 85 - Secretary → ME
  • 17
    GULF MARINE SERVICES LTD - 2014-02-07
    icon of address 107 Hammersmith Road, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-10 ~ now
    IIF 78 - Secretary → ME
  • 18
    I-SPIRE PLC - 2010-05-10
    GLENCHEWTON PLC - 2001-01-19
    COWAN DE GROOT PUBLIC LIMITED COMPANY - 1992-01-20
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-30 ~ now
    IIF 40 - Secretary → ME
  • 19
    NEWINCCO 974 LIMITED - 2010-05-19
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-07-30 ~ dissolved
    IIF 29 - Secretary → ME
  • 20
    MANCHESTER FACILITIES MANAGEMENT LTD - 1998-07-22
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-30 ~ dissolved
    IIF 30 - Secretary → ME
  • 21
    icon of address Masters House, 107 Hammersmith Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-08 ~ dissolved
    IIF 93 - Director → ME
  • 22
    icon of address Masters House, 107 Hammersmith Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-17 ~ dissolved
    IIF 73 - Secretary → ME
  • 23
    icon of address Masters House, 107 Hammersmith Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-17 ~ dissolved
    IIF 75 - Secretary → ME
  • 24
    icon of address Masters House, 107 Hammersmith Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2008-02-18 ~ now
    IIF 90 - Director → ME
  • 25
    SMARTOVER COMPANY LIMITED - 1993-07-06
    icon of address Masters House, 107 Hammersmith Road, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1996-04-29 ~ now
    IIF 91 - Director → ME
  • 26
    icon of address Masters House, 107 Hammersmith Road, London
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2008-08-27 ~ now
    IIF 88 - Director → ME
  • 27
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-30 ~ dissolved
    IIF 27 - Secretary → ME
  • 28
    SOCO INTERNATIONAL PLC - 2019-10-16
    SIGNTIMED PUBLIC LIMITED COMPANY - 1997-03-13
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2017-11-12 ~ now
    IIF 86 - Secretary → ME
  • 29
    BLUNPARK PROPERTY MANAGEMENT LIMITED - 1997-08-29
    icon of address 68 Philbeach Gardens, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-12-05 ~ now
    IIF 94 - Director → ME
  • 30
    icon of address Masters House, 107 Hammersmith Road, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2005-12-14 ~ now
    IIF 62 - Secretary → ME
  • 31
    HACKPLIMCO (NO.EIGHTY-THREE) PUBLIC LIMITED COMPANY - 2000-06-15
    icon of address 11 Slingsby Place, St Martin's Courtyard, London
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-17 ~ now
    IIF 55 - Secretary → ME
  • 32
    JOHNLMHUGHES ENTERPRISES LIMITED - 2012-04-05
    JOHNLMHUGHES ENTERPRISE LIMITED - 2009-08-17
    icon of address Masters House, 107 Hammersmith Road, London
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-08 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2017-06-11 ~ now
    IIF 96 - Has significant influence or controlOE
  • 33
    TELECITY GROUP PLC - 2016-01-19
    INHOCO 3266 PUBLIC LIMITED COMPANY - 2005-10-27
    icon of address Masters House, 107 Hammersmith Road, London
    Converted / Closed Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-13 ~ now
    IIF 44 - Secretary → ME
  • 34
    EVER 1190 LIMITED - 2000-03-30
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-13 ~ dissolved
    IIF 5 - Secretary → ME
  • 35
    TELECITY LIMITED - 2000-04-17
    icon of address Masters House, 107 Hammersmith Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-13 ~ dissolved
    IIF 16 - Secretary → ME
  • 36
    TELECITYREDBUS HOLDINGS LIMITED - 2007-08-03
    REDBUS INTERHOUSE (HOLDINGS) LIMITED - 2007-01-10
    CLASSHARDY LIMITED - 2000-04-05
    icon of address Masters House, 107 Hammersmith Road, London
    Converted / Closed Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-17 ~ now
    IIF 28 - Secretary → ME
  • 37
    TELECITYREDBUS LIMITED - 2007-08-03
    REDBUS INTERHOUSE LIMITED - 2007-01-16
    REDBUS INTERHOUSE PLC - 2006-05-12
    HORACE SMALL APPAREL PLC - 2000-04-05
    UNITED UNIFORM SERVICES PLC - 1993-05-07
    AMERCOEUR ENERGY PLC - 1990-05-23
    DACIA PETROLEUM PLC - 1987-06-12
    DACIA ROMANO PETROLEUM SYNDICATELIMITED(THE) - 1982-05-28
    icon of address Masters House, 107 Hammersmith Road, London
    Converted / Closed Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2003-09-17 ~ now
    IIF 19 - Secretary → ME
  • 38
    INHOCO 3236 LIMITED - 2007-08-07
    INHOCO 3236 PUBLIC LIMITED COMPANY - 2007-07-03
    icon of address Masters House, 107 Hammersmith Road, London
    Converted / Closed Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2006-09-13 ~ now
    IIF 45 - Secretary → ME
  • 39
    TELECITYREDBUS UK LIMITED - 2007-08-03
    REDBUS INTERHOUSE (UK) LIMITED - 2007-01-10
    REDBUS INTERHOUSE LIMITED - 2000-04-03
    ALTERBOND LIMITED - 1998-08-05
    icon of address Masters House, 107 Hammersmith Road, London
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2003-09-17 ~ now
    IIF 17 - Secretary → ME
  • 40
    DE FACTO 833 LIMITED - 2001-01-17
    icon of address Masters House, 107 Hammersmith Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-24 ~ dissolved
    IIF 51 - Secretary → ME
  • 41
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-23 ~ dissolved
    IIF 33 - Secretary → ME
  • 42
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-23 ~ dissolved
    IIF 34 - Secretary → ME
  • 43
    icon of address Masters House, 107 Hammersmith Road, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-17 ~ dissolved
    IIF 84 - Secretary → ME
  • 44
    icon of address Masters House, 107 Hammersmith Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-17 ~ dissolved
    IIF 72 - Secretary → ME
  • 45
    VOSTOK ENERGY LIMITED - 2010-09-09
    ATLANTIC ENERGY GROUP LIMITED - 2006-08-04
    icon of address 7 More London Riverside, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-21 ~ dissolved
    IIF 14 - Secretary → ME
  • 46
    icon of address Masters House, 107 Hammersmith Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-21 ~ dissolved
    IIF 24 - Secretary → ME
Ceased 48
  • 1
    ENSCO 717 LIMITED - 2009-01-08
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-26 ~ 2013-04-24
    IIF 39 - Secretary → ME
  • 2
    MID-STATES PLC - 2011-11-15
    DSC HOLDINGS PLC - 1989-10-24
    DIAMOND STYLUS PLC - 1985-10-31
    DIAMOND STYLUS P L C(THE) - 1982-11-16
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-06-26 ~ 2013-01-14
    IIF 48 - Secretary → ME
  • 3
    INOV8 SCIENCE LIMITED - 2011-09-30
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-02 ~ 2013-04-24
    IIF 2 - Secretary → ME
  • 4
    icon of address Suite B, 7 Truro Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -27,589 GBP2016-06-30
    Officer
    icon of calendar 2005-12-12 ~ 2007-01-25
    IIF 12 - Secretary → ME
  • 5
    SAMPLEFIELD LIMITED - 1983-03-14
    icon of address Quorn Foods, Station Road, Stokesley, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,282,000 GBP2021-12-31
    Officer
    icon of calendar 2001-03-05 ~ 2005-10-31
    IIF 8 - Secretary → ME
  • 6
    COMSCORE EUROPE LTD - 2013-10-25
    M:METRICS LIMITED - 2010-02-08
    icon of address 5 New Street Square, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-10-18 ~ 2008-05-28
    IIF 11 - Secretary → ME
  • 7
    icon of address Masters House, 107 Hammersmith Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2013-11-29 ~ 2025-03-31
    IIF 76 - Secretary → ME
  • 8
    COPPER BAY PLC - 2013-11-19
    COPPER BAY LTD - 2011-10-19
    icon of address Masters House, 107 Hammersmith Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-18 ~ 2025-03-31
    IIF 71 - Secretary → ME
  • 9
    icon of address Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2014-06-12
    IIF 1 - Secretary → ME
  • 10
    TELECITYGROUP UK LON LIMITED - 2016-08-04
    icon of address 60 London Wall, 5th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-02 ~ 2016-08-10
    IIF 74 - Secretary → ME
  • 11
    icon of address Masters House, 107 Hammersmith Road, London
    Dissolved Corporate
    Officer
    icon of calendar 1998-06-26 ~ 2013-01-14
    IIF 50 - Secretary → ME
  • 12
    icon of address Masters House, 107 Hammersmith Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2009-01-26 ~ 2013-01-14
    IIF 43 - Secretary → ME
  • 13
    GULF MARINE SERVICES LTD - 2014-02-07
    icon of address 107 Hammersmith Road, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-28 ~ 2020-11-10
    IIF 80 - Secretary → ME
  • 14
    HAIN CELESTIAL UK LIMITED - 2024-08-20
    icon of address Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-08-30 ~ 2014-06-12
    IIF 54 - Secretary → ME
  • 15
    icon of address Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2007-08-30 ~ 2014-06-12
    IIF 53 - Secretary → ME
  • 16
    icon of address 106 Mount Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-14 ~ 2014-06-27
    IIF 20 - Secretary → ME
  • 17
    B & O HIGHTEX LIMITED - 2006-01-26
    EASIBUILD LIMITED - 2003-08-14
    icon of address Third Floor, 55 Gower Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-06 ~ 2014-06-27
    IIF 69 - Secretary → ME
  • 18
    I-SPIRE PLC - 2010-05-10
    GLENCHEWTON PLC - 2001-01-19
    COWAN DE GROOT PUBLIC LIMITED COMPANY - 1992-01-20
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-03-20 ~ 2002-11-06
    IIF 57 - Secretary → ME
  • 19
    AB SUGAR AFRICA LIMITED - 2018-08-30
    AB SUGAR LIMITED - 2016-02-10
    BROOMCO (2704) LIMITED - 2011-06-09
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2001-12-13 ~ 2001-12-18
    IIF 61 - Secretary → ME
  • 20
    ROCKCROSS LIMITED - 1997-10-10
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-03-03 ~ 2011-06-30
    IIF 67 - Secretary → ME
  • 21
    AERTE LIMITED - 2011-09-30
    SCAGWAY LTD - 2011-04-21
    RAKS DISTRIBUTION LIMITED - 1990-09-10
    CLINCHPROMPT LIMITED - 1988-11-18
    icon of address Fourth Floor Abbots House, Abbey Street, Reading, Berkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 1998-06-26 ~ 2013-01-14
    IIF 64 - Secretary → ME
  • 22
    THE INSTITUTE OF QUALIFIED PROFESSIONAL SECRETARIES LIMITED - 2008-12-16
    THE INSTITUTE OF QUALIFIED PROFESSIONAL SECRETARIES' LIMITED - 2003-12-05
    INSTITUTE OF QUALIFIED PRIVATE SECRETARIES LIMITED - 2003-10-09
    icon of address 6 Graphite Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-03 ~ 2010-03-31
    IIF 95 - Director → ME
  • 23
    INTEC TELECOM SYSTEMS PLC - 2010-11-30
    ALNERY NO. 1961 LIMITED - 2000-03-16
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-02-04 ~ 2011-06-30
    IIF 66 - Secretary → ME
  • 24
    TEAM (AUDIO) LIMITED - 1990-09-10
    icon of address Masters House, 107 Hammersmith Road, London
    Dissolved Corporate
    Officer
    icon of calendar 1998-06-26 ~ 2013-01-14
    IIF 21 - Secretary → ME
  • 25
    icon of address Fleet Place House, 2 Fleet Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-04-10 ~ 2019-05-31
    IIF 83 - Secretary → ME
  • 26
    icon of address Fleet Place House, 2 Fleet Place, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-10 ~ 2019-05-31
    IIF 79 - Secretary → ME
  • 27
    CD (02) LIMITED - 2006-01-09
    icon of address Fleet Place House, 2 Fleet Place, London, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2014-06-17 ~ 2019-05-31
    IIF 70 - Secretary → ME
  • 28
    JUST EAT PLC - 2020-03-06
    JUST EAT LIMITED - 2014-03-24
    JUST-EAT GROUP HOLDINGS LIMITED - 2014-03-24
    icon of address Fleet Place House, 2 Fleet Place, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-03-12 ~ 2019-05-31
    IIF 82 - Secretary → ME
  • 29
    CULT (UK) LIMITED - 2005-07-07
    icon of address Fleet Place House, 2 Fleet Place, London, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2014-06-17 ~ 2019-05-31
    IIF 87 - Secretary → ME
  • 30
    TEAM DIAMOND LIMITED - 1990-09-11
    POLLARDS JEWELLERS SERVICES LIMITED - 1989-11-14
    WIDECAPE LIMITED - 1986-08-14
    icon of address Masters House, 107 Hammersmith Road, London
    Dissolved Corporate
    Officer
    icon of calendar 1998-06-26 ~ 2013-01-14
    IIF 52 - Secretary → ME
  • 31
    RUSSIAN SHOP LIMITED(THE) - 1991-05-23
    icon of address Masters House, 107 Hammersmith Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-20 ~ 2002-11-06
    IIF 9 - Secretary → ME
  • 32
    OXONIAN SOFTWARE SOLUTIONS LTD - 2014-10-17
    TECHNICAL SOFTWARE SYSTEMS LIMITED - 1998-02-17
    icon of address Lesters, No.1 Farrier's Yard, 77 Fulham Palace Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-29 ~ 2010-02-28
    IIF 3 - Secretary → ME
  • 33
    TEAM (CAMBS.) LIMITED - 1996-11-06
    TAPEDECKS LIMITED - 1982-10-07
    icon of address Masters House, 107 Hammersmith Road, London
    Dissolved Corporate
    Officer
    icon of calendar 1998-06-26 ~ 2013-01-14
    IIF 25 - Secretary → ME
  • 34
    icon of address Fourth Floor Abbots House, Abbey Street, Reading, Berkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-10-05 ~ 2013-04-24
    IIF 63 - Secretary → ME
  • 35
    BRAES RESEARCH LIMITED - 2005-12-20
    LOVESGROVE RESEARCH LTD - 2002-06-05
    LOVESGROVE RESEARCH AND INNOVATION LIMITED - 1992-06-11
    icon of address Vita (europe) Limited, Vita House, London Street, Basingstoke, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    -4,837 GBP2017-06-30
    Officer
    icon of calendar 2000-07-11 ~ 2007-09-01
    IIF 60 - Secretary → ME
  • 36
    OVERSEAL NATURAL INGREDIENTS LIMITED - 2010-11-01
    OVERSEAL FOODS LIMITED - 2005-01-31
    icon of address Givaudan Uk Limited Kennington Road, Willesborough, Ashford, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-03 ~ 2017-04-30
    IIF 37 - Secretary → ME
  • 37
    SMARTOVER COMPANY LIMITED - 1993-07-06
    icon of address Masters House, 107 Hammersmith Road, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2003-04-25 ~ 2005-08-01
    IIF 56 - Secretary → ME
    icon of calendar 1996-04-29 ~ 1998-09-10
    IIF 59 - Secretary → ME
  • 38
    BFI INNOVATIONS LIMITED - 2009-09-20
    BRAES UK LIMITED - 2003-10-23
    INTERNATIONAL ADDITIVES LIMITED - 1999-11-18
    HAYS INGREDIENTS LIMITED - 1999-10-19
    INTERNATIONAL ADDITIVES LIMITED - 1993-12-22
    icon of address 1 Telford Court, Chester Gates, Dunkirk Lea, Chester
    Active Corporate (2 parents)
    Equity (Company account)
    5,781,000 GBP2023-12-31
    Officer
    icon of calendar 1999-10-19 ~ 2003-05-27
    IIF 58 - Secretary → ME
  • 39
    THE DIAMOND STYLUS CO. LIMITED - 1990-06-01
    DIAMOND STYLUS CO. LIMITED - 1988-11-11
    EATONIVY LIMITED - 1985-10-31
    icon of address Masters House, 107 Hammersmith Road, London
    Dissolved Corporate
    Officer
    icon of calendar 1998-06-26 ~ 2013-01-14
    IIF 26 - Secretary → ME
  • 40
    OPOZOOM LTD. - 2012-12-07
    icon of address Fleet Place House, 2 Fleet Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    41,830 GBP2015-12-31
    Officer
    icon of calendar 2017-04-21 ~ 2019-05-31
    IIF 77 - Secretary → ME
  • 41
    SEPURA PLC - 2019-04-17
    SEPURA LIMITED - 2007-07-23
    SIMOCO DIGITAL LIMITED - 2002-03-22
    MINMAR (601) LIMITED - 2002-03-18
    icon of address 9000 Cambridge Research Park, Beach Drive, Waterbeach, Cambridge
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2012-07-17 ~ 2017-06-01
    IIF 35 - Secretary → ME
  • 42
    icon of address 9000 Cambridge Research Park, Beach Drive, Waterbeach, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2012-07-17 ~ 2018-05-30
    IIF 32 - Secretary → ME
  • 43
    icon of address 37 Warren Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-13 ~ 2008-04-03
    IIF 10 - Secretary → ME
  • 44
    JOB WAREHOUSE LIMITED - 2000-05-05
    icon of address Suite 8a Elsinore House 77-85 Fulham Palace Road, Hammersmith, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-07-15 ~ 2010-02-28
    IIF 49 - Secretary → ME
  • 45
    INTERFORCE CONSULTANTS LIMITED - 2000-12-13
    DICELAW ENTERPRISES LIMITED - 1985-07-25
    icon of address 105 Palewell Park, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -19,690 GBP2023-12-31
    Officer
    icon of calendar 2001-06-29 ~ 2010-02-28
    IIF 13 - Secretary → ME
  • 46
    HAIN HOLDINGS UK LIMITED - 2015-07-10
    icon of address Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2007-08-30 ~ 2014-06-12
    IIF 38 - Secretary → ME
  • 47
    icon of address 2nd Floor, Sun Alliance House 16 - 26 Albert Road, Middlesbrough
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-09-05 ~ 2009-07-10
    IIF 41 - Secretary → ME
  • 48
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2006-03-31 ~ 2016-06-29
    IIF 31 - 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.