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

Duncan, William Grant

    Related profiles found in government register
  • Duncan, William Grant

    Registered addresses and corresponding companies
  • Duncan, William Grant
    British

    Registered addresses and corresponding companies
    • icon of address 11th Floor, The Blue Fin Building, Southwark Street, London, SE1 0TA, England

      IIF 69
  • Duncan, William Grant
    British director

    Registered addresses and corresponding companies
    • icon of address 29, St John's Lane, London, EC1M 4NA, England

      IIF 70
  • Duncan, William Grant
    British group legal director

    Registered addresses and corresponding companies
  • Duncan, William Grant
    British legal director

    Registered addresses and corresponding companies
  • Duncan, William Grant
    British secretary

    Registered addresses and corresponding companies
  • Duncan, William Grant
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 39b Cologne Road, London, SW11 2AH

      IIF 90
  • Duncan, William Grant
    British group legal director born in August 1973

    Registered addresses and corresponding companies
    • icon of address 8 Carrington Court, Limburg Road, London, SW11 1QG

      IIF 91
  • Duncan, William Grant
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
  • Duncan, William Grant
    British none born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11th Floor, The Blue Fin Building, Southwark Street, London, SE1 0TA, England

      IIF 96
    • icon of address Blue Fin Building, First Floor, Southwark Street, London, SE1 0TA, England

      IIF 97 IIF 98
  • Duncan, William Grant
    British company director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Mallinson Road, London, SW11 1BJ, United Kingdom

      IIF 99
  • Duncan, William Grant
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Magellans, Humbly Grove, South Warnborough, Hook, Hants, RG29 1RY, England

      IIF 100
  • Duncan, William Grant
    British general counsel born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11th Floor, The Blue Fin Building, 110 Southwark Street, London, Greater London, SE1 0TA, United Kingdom

      IIF 101
  • Duncan, William Grant
    British lawyer born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39b Cologne Road, London, SW11 2AH

      IIF 102
  • Duncan, William Grant
    British secretary born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Clerkenwell Road, London, EC1M 5TA, United Kingdom

      IIF 103
  • Duncan, William Grant
    British solicitor born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39b Cologne Road, London, SW11 2AH

      IIF 104
  • Mr William Grant Duncan
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Magellans, Humbly Grove, South Warnborough, Hook, Hants, RG29 1RY, England

      IIF 105
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Magellans Humbly Grove, South Warnborough, Hook, Hants, England
    Active Corporate (1 parent)
    Equity (Company account)
    206,606 GBP2024-08-31
    Officer
    icon of calendar 2022-08-23 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 2
    icon of address 11th Floor, The Blue Fin Building, Southwark Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-07-13 ~ now
    IIF 95 - Director → ME
  • 3
    icon of address 11th Floor, The Blue Fin Building, Southwark Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-13 ~ now
    IIF 94 - Director → ME
  • 4
    icon of address 11th Floor, The Blue Fin Building, Southwark Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-29 ~ now
    IIF 93 - Director → ME
  • 5
    icon of address 11th Floor, The Blue Fin Building, Southwark Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-02 ~ now
    IIF 98 - Director → ME
    icon of calendar 2014-12-02 ~ now
    IIF 68 - Secretary → ME
  • 6
    icon of address 11th Floor, The Blue Fin Building, Southwark Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-12-02 ~ now
    IIF 96 - Director → ME
    icon of calendar 2014-12-02 ~ now
    IIF 3 - Secretary → ME
  • 7
    icon of address 11th Floor, The Blue Fin Building, Southwark Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-02 ~ now
    IIF 92 - Director → ME
    icon of calendar 2014-12-02 ~ now
    IIF 69 - Secretary → ME
  • 8
    icon of address 11th Floor, The Blue Fin Building, Southwark Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-02 ~ now
    IIF 97 - Director → ME
    icon of calendar 2014-12-02 ~ now
    IIF 67 - Secretary → ME
  • 9
    C G C LEGAL SERVICES LTD - 2014-01-30
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-18 ~ dissolved
    IIF 99 - Director → ME
  • 10
    icon of address 29 Clerkenwell Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-31 ~ dissolved
    IIF 21 - Secretary → ME
  • 11
    icon of address 29 Clerkenwell Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-31 ~ dissolved
    IIF 23 - Secretary → ME
  • 12
    LEGISLATOR 1411 LIMITED - 1999-02-17
    icon of address 1-5 Poland Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-25 ~ dissolved
    IIF 80 - Secretary → ME
  • 13
    icon of address 11th Floor, The Blue Fin Building, 110 Southwark Street, London, Greater London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 101 - Director → ME
    icon of calendar 2024-02-15 ~ now
    IIF 2 - Secretary → ME
Ceased 59
  • 1
    WILLIAMS LEA UK LTD. - 2023-04-20
    icon of address 55 Wells Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-01-28 ~ 2014-01-01
    IIF 76 - Secretary → ME
  • 2
    icon of address 55 Wells Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-28 ~ 2014-01-01
    IIF 84 - Secretary → ME
  • 3
    PLAN WORLDWIDE LIMITED - 2009-06-02
    icon of address 29 Clerkenwell Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-31 ~ 2014-01-01
    IIF 26 - Secretary → ME
    icon of calendar 2012-02-01 ~ 2012-02-09
    IIF 50 - Secretary → ME
  • 4
    icon of address 29a Osiers Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    51 GBP2024-12-31
    Officer
    icon of calendar 2009-07-18 ~ 2013-06-18
    IIF 104 - Director → ME
  • 5
    icon of address Viking House, Foundry Lane, Horsham, West Sussex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-05-23 ~ 2002-04-26
    IIF 90 - Secretary → ME
  • 6
    AGENCY RESPONSE LIMITED - 1996-09-23
    CARTWRIGHTS SHELF CO (NO.256) LIMITED - 1996-07-09
    icon of address 29 Clerkenwell Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-31 ~ 2012-12-31
    IIF 103 - Director → ME
    icon of calendar 2012-12-31 ~ 2014-01-01
    IIF 14 - Secretary → ME
    icon of calendar 2012-02-01 ~ 2012-02-09
    IIF 49 - Secretary → ME
  • 7
    FORMATION PRINT MANAGEMENT LIMITED - 2000-08-09
    icon of address 29 St John's Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-27 ~ 2014-01-01
    IIF 79 - Secretary → ME
  • 8
    TROYPEAK LIMITED - 1999-07-22
    icon of address 55 Wells Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-31 ~ 2014-01-01
    IIF 25 - Secretary → ME
    icon of calendar 2012-02-01 ~ 2012-02-09
    IIF 65 - Secretary → ME
  • 9
    ADMAGIC LIMITED - 2013-05-14
    AD MAGIC LIMITED - 1992-03-31
    MOIRA LIMITED - 1989-04-17
    icon of address 1-5 Poland Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-12-31 ~ 2014-01-01
    IIF 31 - Secretary → ME
    icon of calendar 2012-02-01 ~ 2012-02-09
    IIF 37 - Secretary → ME
  • 10
    icon of address 50 Seymour Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,470 GBP2015-12-31
    Officer
    icon of calendar 2002-12-13 ~ 2003-09-17
    IIF 102 - Director → ME
  • 11
    icon of address 34 Bower Mount Road, Maidstone, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    -32,892 GBP2025-05-31
    Officer
    icon of calendar 2001-05-10 ~ 2002-07-12
    IIF 34 - Secretary → ME
  • 12
    BAG COMMUNICATIONS LIMITED - 2001-10-10
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -55,554 GBP2015-12-31
    Officer
    icon of calendar 2012-12-31 ~ 2014-01-01
    IIF 18 - Secretary → ME
    icon of calendar 2012-02-01 ~ 2012-02-09
    IIF 57 - Secretary → ME
  • 13
    icon of address 29 St John's Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-19 ~ 2014-01-01
    IIF 77 - Secretary → ME
  • 14
    icon of address 29 Clerkenwell Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-31 ~ 2014-01-01
    IIF 11 - Secretary → ME
    icon of calendar 2012-02-01 ~ 2012-02-09
    IIF 36 - Secretary → ME
  • 15
    NORWICH UNION (SERVICES) LIMITED - 1994-04-05
    icon of address 29 St John's Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-28 ~ 2014-01-01
    IIF 75 - Secretary → ME
  • 16
    RODBER THORNEYCROFT LIMITED - 2006-08-02
    RODGATE ASSOCIATES LIMITED - 1996-09-05
    icon of address 42 York Street, Twickenham, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    276,172 GBP2024-04-30
    Officer
    icon of calendar 2005-01-28 ~ 2005-08-18
    IIF 32 - Secretary → ME
  • 17
    OPENIOLABS LTD - 2024-03-20
    IONSCOPE LIMITED - 2015-10-27
    icon of address West Hill House Allerton Hill, Chapel Allerton, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -212,341 GBP2023-12-31
    Officer
    icon of calendar 2002-09-30 ~ 2003-07-10
    IIF 33 - Secretary → ME
  • 18
    icon of address 57/59 Beak Street, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    6,496,571 GBP2023-12-31
    Officer
    icon of calendar 2012-02-01 ~ 2012-02-09
    IIF 66 - Secretary → ME
  • 19
    POWERFIT LIMITED - 1997-03-20
    icon of address 57/59 Beak Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,438 GBP2024-12-31
    Officer
    icon of calendar 2012-02-01 ~ 2012-02-09
    IIF 51 - Secretary → ME
  • 20
    SPEED 4791 LIMITED - 1995-05-22
    icon of address 1-5 Poland Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-12-31 ~ 2014-01-01
    IIF 17 - Secretary → ME
    icon of calendar 2012-02-01 ~ 2012-02-09
    IIF 56 - Secretary → ME
  • 21
    TAG ACQUISTION LIMITED - 2007-08-29
    icon of address 55 Wells Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-31 ~ 2014-01-01
    IIF 15 - Secretary → ME
    IIF 20 - Secretary → ME
    icon of calendar 2012-02-01 ~ 2012-02-09
    IIF 59 - Secretary → ME
  • 22
    icon of address 29 Clerkenwell Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-31 ~ 2014-01-01
    IIF 6 - Secretary → ME
    icon of calendar 2012-02-01 ~ 2012-02-09
    IIF 38 - Secretary → ME
  • 23
    icon of address 29 Clerkenwell Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-01 ~ 2012-02-09
    IIF 46 - Secretary → ME
  • 24
    icon of address 29 Clerkenwell Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-31 ~ 2014-01-01
    IIF 22 - Secretary → ME
    icon of calendar 2012-02-01 ~ 2012-02-09
    IIF 62 - Secretary → ME
  • 25
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-31 ~ 2014-01-01
    IIF 28 - Secretary → ME
    icon of calendar 2012-02-01 ~ 2012-02-09
    IIF 55 - Secretary → ME
  • 26
    icon of address 29 Clerkenwell Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-01 ~ 2012-02-09
    IIF 60 - Secretary → ME
  • 27
    ADPLATES LIMITED - 2006-01-24
    VISUAL NETWORK LIMITED - 1994-02-18
    GRAPHIC ATTIC LIMITED - 1990-06-13
    icon of address 1-5 Poland Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-31 ~ 2014-01-01
    IIF 10 - Secretary → ME
    icon of calendar 2012-02-01 ~ 2012-02-09
    IIF 52 - Secretary → ME
  • 28
    BLACKLACE LIMITED - 2008-01-18
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-31 ~ 2014-01-01
    IIF 9 - Secretary → ME
    icon of calendar 2012-02-01 ~ 2012-02-09
    IIF 54 - Secretary → ME
  • 29
    SILVERPEAK SERVICES LIMITED - 2008-01-18
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-31 ~ 2014-01-01
    IIF 7 - Secretary → ME
    icon of calendar 2012-02-01 ~ 2012-02-09
    IIF 43 - Secretary → ME
  • 30
    YELLOWGROVE LIMITED - 2008-04-05
    icon of address 1-5 Poland Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-12-31 ~ 2014-01-01
    IIF 12 - Secretary → ME
    icon of calendar 2012-02-01 ~ 2012-02-09
    IIF 35 - Secretary → ME
  • 31
    EAST CENTRAL ONE MEDIA LIMITED - 2005-07-13
    ALAN GRAPHIC LIMITED - 2001-03-28
    RAPIDSPEEDY LIMITED - 1995-12-18
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-31 ~ 2014-01-01
    IIF 4 - Secretary → ME
    icon of calendar 2012-02-01 ~ 2012-02-09
    IIF 48 - Secretary → ME
  • 32
    TAG PRS LIMITED - 2008-05-15
    VERTIS PRS LIMITED - 2006-05-31
    PRODUCTION RESPONSE LIMITED - 2003-04-04
    SEARCHEXPAND LIMITED - 1993-10-18
    icon of address 1-5 Poland Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-12-31 ~ 2014-01-01
    IIF 8 - Secretary → ME
    icon of calendar 2012-02-01 ~ 2012-02-09
    IIF 42 - Secretary → ME
  • 33
    icon of address 55 Wells Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-31 ~ 2014-01-01
    IIF 19 - Secretary → ME
    icon of calendar 2012-02-01 ~ 2012-02-09
    IIF 41 - Secretary → ME
  • 34
    icon of address 29 Clerkenwell Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-01 ~ 2012-02-09
    IIF 53 - Secretary → ME
  • 35
    icon of address 1-5 Poland Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-02-18 ~ 2014-01-01
    IIF 30 - Secretary → ME
  • 36
    TAG WORLDWIDE LIMITED - 2006-07-24
    TAG PRE-PRESS LIMITED - 2001-02-16
    icon of address 29 Clerkenwell Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-31 ~ 2014-01-01
    IIF 5 - Secretary → ME
    icon of calendar 2012-02-01 ~ 2012-02-09
    IIF 40 - Secretary → ME
  • 37
    ADPLATES GROUP LIMITED - 2008-06-02
    ADPLATES LIMITED - 1994-02-11
    icon of address 1-5 Poland Street, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2012-12-31 ~ 2014-01-01
    IIF 24 - Secretary → ME
    icon of calendar 2012-02-01 ~ 2012-02-09
    IIF 58 - Secretary → ME
  • 38
    WILLIAMS LEA HOLDINGS LIMITED - 2021-12-06
    WILLIAMS LEA HOLDINGS PLC - 2014-08-04
    DHL GLOBAL MAIL VAS PLC - 2006-03-24
    icon of address 1-5 Poland Street, Soho, London, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2006-06-13 ~ 2013-12-31
    IIF 72 - Secretary → ME
  • 39
    TAG WORLDWIDE PLC - 2007-10-10
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-31 ~ 2014-01-01
    IIF 16 - Secretary → ME
    icon of calendar 2012-02-01 ~ 2012-02-09
    IIF 63 - Secretary → ME
  • 40
    TAG AT COMMA LIMITED - 2006-07-18
    DAISYGLADE LIMITED - 2000-01-21
    icon of address 29 Clerkenwell Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-31 ~ 2014-01-01
    IIF 13 - Secretary → ME
    icon of calendar 2012-02-01 ~ 2012-02-09
    IIF 45 - Secretary → ME
  • 41
    icon of address 29 Clerkenwell Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-31 ~ 2014-01-01
    IIF 27 - Secretary → ME
    icon of calendar 2012-02-01 ~ 2012-02-09
    IIF 39 - Secretary → ME
  • 42
    ELITECREST LIMITED - 1994-03-02
    icon of address 55 Wells Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    490 GBP2015-12-31
    Officer
    icon of calendar 2012-12-31 ~ 2014-01-01
    IIF 1 - Secretary → ME
  • 43
    MOGSTAR LIMITED - 2001-05-09
    icon of address 57/59 Beak Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,721,449 GBP2023-12-31
    Officer
    icon of calendar 2012-02-01 ~ 2012-02-09
    IIF 47 - Secretary → ME
  • 44
    CLASSTYPIST LIMITED - 1997-02-25
    icon of address 55 Wells Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    16,688,000 GBP2015-12-31
    Officer
    icon of calendar 2007-05-02 ~ 2014-01-01
    IIF 83 - Secretary → ME
  • 45
    MEADOWPOINT PLC - 1999-10-15
    icon of address 18 Central Avenue, St. Andrews Business Park, Norwich, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2007-01-10 ~ 2013-12-31
    IIF 70 - Secretary → ME
  • 46
    icon of address 18 Central Avenue, St. Andrews Business Park, Norwich, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-27 ~ 2014-01-01
    IIF 88 - Secretary → ME
  • 47
    THE STATIONERY OFFICE HOLDINGS LIMITED - 1999-10-13
    ENDURETOPIC LIMITED - 1999-01-27
    icon of address 55 Wells Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-25 ~ 2014-01-01
    IIF 81 - Secretary → ME
  • 48
    TSO HOLDINGS LIMITED - 1999-10-13
    DAILYALTER LIMITED - 1999-02-05
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-25 ~ 2014-01-01
    IIF 82 - Secretary → ME
  • 49
    CASTLEALTER LIMITED - 1999-01-27
    icon of address Aldgate Tower, 2 Leman Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2007-03-09 ~ 2008-10-14
    IIF 91 - Director → ME
    icon of calendar 2007-03-09 ~ 2014-01-01
    IIF 74 - Secretary → ME
  • 50
    SALMONCHARM LIMITED - 1998-03-13
    icon of address 57/59 Beak Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-02-01 ~ 2012-02-09
    IIF 64 - Secretary → ME
  • 51
    icon of address 57/59 Beak Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    16,654,172 GBP2023-12-31
    Officer
    icon of calendar 2012-02-01 ~ 2012-02-09
    IIF 44 - Secretary → ME
  • 52
    icon of address 55 Wells Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-28 ~ 2014-01-01
    IIF 89 - Secretary → ME
  • 53
    icon of address 1-5 Poland Street, Soho, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,033 GBP2019-12-31
    Officer
    icon of calendar 2005-01-28 ~ 2014-01-01
    IIF 85 - Secretary → ME
  • 54
    CONSTAT EIGHT LIMITED - 1982-07-26
    icon of address Darwin House Leeds Valley Park, Savannah Way, Leeds, England
    Active Corporate (6 parents, 10 offsprings)
    Officer
    icon of calendar 2005-01-28 ~ 2013-12-31
    IIF 78 - Secretary → ME
  • 55
    WILLIAMS LEA GROUP LIMITED - 1982-07-26
    icon of address Aldgate Tower, 2 Leman Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-28 ~ 2014-01-01
    IIF 71 - Secretary → ME
  • 56
    icon of address 55 Wells Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-28 ~ 2014-01-01
    IIF 86 - Secretary → ME
  • 57
    WILLIAMS LEA CONSULTING LIMITED - 1996-11-27
    YORKCO 48 LIMITED - 1992-02-19
    icon of address Darwin House Leeds Valley Park, Savannah Way, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    845,479 GBP2021-12-31
    Officer
    icon of calendar 2005-01-28 ~ 2014-01-01
    IIF 87 - Secretary → ME
  • 58
    WILLIAMS LEA FACILITIES MANAGEMENT LIMITED - 2000-11-15
    WILLIAMS LEA SECURITY LIMITED - 1990-07-23
    PRECIS (598) LIMITED - 1987-11-30
    icon of address Darwin House Leeds Valley Park, Savannah Way, Leeds, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-01-28 ~ 2014-01-01
    IIF 73 - Secretary → ME
  • 59
    TRANSLATORS IN ADVERTISING LIMITED - 1993-05-04
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-31 ~ 2014-01-01
    IIF 29 - Secretary → ME
    icon of calendar 2012-02-01 ~ 2012-02-09
    IIF 61 - 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.