logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Peter Walker

    Related profiles found in government register
  • Mr Peter Walker
    British born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trafalgar Mills, Leeds Road, Huddersfield, West Yorkshire, HD2 1YY, England

      IIF 1
  • Mr Peter Walker
    British born in February 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address T4 Logistics Yard, Ground Floor Office, Nettlefold Road, Cardiff, CF24 5JQ, Wales

      IIF 2
  • Mr Peter Walker
    British born in March 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Triton House, Trident Industrial Park, Nettlefold Road, Cardiff, CF24 5EN, United Kingdom

      IIF 3
  • Walker, Peter
    British company director born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trafalgar Mills, Leeds Road, Huddersfield, West Yorkshire, HD2 1YY, England

      IIF 4
  • Walker, Peter
    British director born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Waste Lane, Hopton, Mirfield, West Yorkshire, WF14 8PA

      IIF 5
    • icon of address 17, Waste Lane, Hopton, Mirfield, West Yorkshire, WF14 8PA, United Kingdom

      IIF 6
  • Mr Peter Walker
    United Kingdom born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Woodland Grange, Earls Barton, Northamptonshire, NN6 0RG

      IIF 7
  • Walker, Peter
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43-45 Promenade, Pinpoint Media, Cheltenham, GL50 1LE, England

      IIF 8
    • icon of address Hedgehogs, Woodland Grange, Earls Barton, Northants, NN6 8RG, England

      IIF 9
  • Walker, Peter
    British retired born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Brunton Mews, Newcastle Upon Tyne, NE13 9NR, England

      IIF 10
  • Walker, Peter
    British joiner born in April 1944

    Registered addresses and corresponding companies
    • icon of address 14 Waste Lane, Hopton, Mirfield, Yorkshire, WF1 4PA

      IIF 11
  • Walker, Peter
    British scaffolder born in February 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 14, Paget Road, Penarth, Vale Of Glamorgan, CF64 1DS, United Kingdom

      IIF 12
    • icon of address 14, Paget Road, Penarth, South Glamorgan, CF64 1DS, Great Britain

      IIF 13
  • Walker, Peter
    British company director born in March 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Triton House, Trident Industrial Park, Nettlefold Road, Cardiff, CF24 5EN, United Kingdom

      IIF 14
  • Walker, Peter
    British company director born in June 1936

    Registered addresses and corresponding companies
    • icon of address Stukeley House 9 Barn Hill, Stamford, Lincolnshire, PE9 2AE

      IIF 15
  • Walker, Peter
    British

    Registered addresses and corresponding companies
  • Walker, Peter
    British accountant

    Registered addresses and corresponding companies
    • icon of address 6 Aspin Lane, Knaresborough, North Yorkshire, HG5 8ED

      IIF 22
  • Walker, Peter
    British businessman

    Registered addresses and corresponding companies
    • icon of address Hedgehogs, Woodland Grange, Earls Barton, Northamptonshire, NN6 0RG

      IIF 23
  • Walker, Peter
    British co director

    Registered addresses and corresponding companies
    • icon of address Hedgehogs, Woodland Grange, Earls Barton, Northamptonshire, NN6 0RG

      IIF 24
  • Walker, Peter
    British company director

    Registered addresses and corresponding companies
  • Walker, Peter
    British director

    Registered addresses and corresponding companies
    • icon of address Hedgehogs, Woodland Grange, Earls Barton, Northamptonshire, NN6 0RG

      IIF 29 IIF 30
  • Walker, Peter
    British executive

    Registered addresses and corresponding companies
    • icon of address Hedgehogs, Woodland Grange, Earls Barton, Northamptonshire, NN6 0RG

      IIF 31
  • Walker, Peter
    British finance dir

    Registered addresses and corresponding companies
    • icon of address Hedgehogs, Woodland Grange, Earls Barton, Northamptonshire, NN6 0RG

      IIF 32
  • Walker, Peter
    British finance director

    Registered addresses and corresponding companies
  • Walker, Peter
    British finance director and chairman

    Registered addresses and corresponding companies
    • icon of address Hedgehogs, Woodland Grange, Earls Barton, Northamptonshire, NN6 0RG

      IIF 42
  • Walker, Peter
    British financial director

    Registered addresses and corresponding companies
    • icon of address Hedgehogs, Woodland Grange, Earls Barton, Northamptonshire, NN6 0RG

      IIF 43
  • Walker, Peter
    British regional finance director

    Registered addresses and corresponding companies
    • icon of address Hedgehogs, Woodland Grange, Earls Barton, Northamptonshire, NN6 0RG

      IIF 44
  • Walker, Peter
    born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Woodlands Grange, Earls Barton, Northats, NN6 0RG

      IIF 45
  • Walker, Peter
    British advertising agency executive born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hedgehogs, Woodland Grange, Earls Barton, Northamptonshire, NN6 0RG

      IIF 46
  • Walker, Peter
    British businessman born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hedgehogs, Woodland Grange, Earls Barton, Northamptonshire, NN6 0RG

      IIF 47
  • Walker, Peter
    British chartered accountant born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39a Welbeck Street, London, W1G 8DH, United Kingdom

      IIF 48
    • icon of address 4th Floor, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 49
  • Walker, Peter
    British co director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hedgehogs, Woodland Grange, Earls Barton, Northamptonshire, NN6 0RG

      IIF 50
  • Walker, Peter
    British company director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walker, Peter
    British director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walker, Peter
    British executive born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hedgehogs, Woodland Grange, Earls Barton, Northamptonshire, NN6 0RG

      IIF 77
  • Walker, Peter
    British finance dir born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hedgehogs, Woodland Grange, Earls Barton, Northamptonshire, NN6 0RG

      IIF 78
  • Walker, Peter
    British finance director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walker, Peter
    British finance director and chairman born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hedgehogs, Woodland Grange, Earls Barton, Northamptonshire, NN6 0RG

      IIF 95
  • Walker, Peter
    British financial director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hedgehogs, Woodland Grange, Earls Barton, Northamptonshire, NN6 0RG

      IIF 96
  • Walker, Peter
    British none born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Rathbone Street, London, W1T 1LY, United Kingdom

      IIF 97
  • Walker, Peter
    British regional finance director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hedgehogs, Woodland Grange, Earls Barton, Northamptonshire, NN6 0RG

      IIF 98
  • Walker, Peter Arthur
    British accountant born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Montrose, Woodman Lane, Sewardstonebury, London, E4 7QR, United Kingdom

      IIF 99
  • Walker, Peter Arthur
    British chartered accountant born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walker, Peter Arthur
    British chartered accountants born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64 Connaught Avenue, Chingford, London, E4 7AA

      IIF 151
  • Walker, Peter Arthur
    British director of finance born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64 Connaught Avenue, Chingford, London, E4 7AA

      IIF 152
  • Walker, Peter Arthur
    British finance dir born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64 Connaught Avenue, Chingford, London, E4 7AA

      IIF 153
  • Walker, Peter Arthur
    British finance director born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walker, Peter Arthur
    British finance manager born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Montrose, Woodman Lane, Sewardstonebury, London, E4 7QR

      IIF 166
  • Walker, Peter Arthur
    British financial controller born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walker, Peter Arthur
    British financial director born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64 Connaught Avenue, Chingford, London, E4 7AA

      IIF 170
  • Walker, Peter Arthur
    British general finance manager born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Montrose, Woodman Lane, Sewardstonebury, London, E4 7QR, United Kingdom

      IIF 171
  • Walker, Peter Arthur
    British general manager finance born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Montrose, Woodman Lane, Stewardstonebury, London, E4 7QR, United Kingdom

      IIF 172
  • Walker, Peter Arthur
    British group gen manager finance born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Palace Street, London, SW1E 5JQ

      IIF 173
  • Walker, Peter

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 7 Rathbone Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-21 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2014-07-21 ~ dissolved
    IIF 186 - Secretary → ME
  • 2
    STEELHAVEN (10) LIMITED - 1983-12-05
    icon of address 8 Brunton Mews, Newcastle Upon Tyne
    Active Corporate (8 parents)
    Equity (Company account)
    -1,427 GBP2024-08-31
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-29 ~ dissolved
    IIF 142 - Director → ME
  • 4
    icon of address 5 Woodland Grange, Earls Barton, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2006-09-22 ~ dissolved
    IIF 94 - Director → ME
    icon of calendar 2018-09-10 ~ dissolved
    IIF 188 - Secretary → ME
  • 5
    icon of address 30 Scopsley Lane, Whitley Dewsbury, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-19 ~ dissolved
    IIF 6 - Director → ME
  • 6
    icon of address Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-05 ~ dissolved
    IIF 5 - Director → ME
  • 7
    STERLING GUARANTEE TRUST LIMITED - 2005-06-10
    TOWN & CITY PROPERTIES PLC - 1983-09-01
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-31 ~ dissolved
    IIF 110 - Director → ME
  • 8
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-06-12 ~ dissolved
    IIF 53 - Director → ME
  • 9
    icon of address 5 Woodland Grange, Earls Barton, Northamptonshire
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    49,959 GBP2024-03-31
    Officer
    icon of calendar 2003-03-13 ~ now
    IIF 50 - Director → ME
    icon of calendar 2003-03-13 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 10
    THE INTERNET PROTOCOL VIDEOPHONE COMPANY LIMITED - 2004-03-19
    icon of address Hedgehogs Woodland Grange, Earls Barton, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-13 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2003-11-13 ~ dissolved
    IIF 29 - Secretary → ME
  • 11
    icon of address 1 Stephen Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2017-03-06 ~ now
    IIF 73 - Director → ME
  • 12
    MATTER INNOVATION LIMITED - 2016-07-06
    MATTER INNOVATIONS LIMITED - 2014-02-12
    icon of address 7 Rathbone Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-02-11 ~ dissolved
    IIF 58 - Director → ME
  • 13
    icon of address 39a Welbeck Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-28 ~ dissolved
    IIF 48 - Director → ME
  • 14
    icon of address 16 Palace Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2000-12-15 ~ now
    IIF 173 - Director → ME
  • 15
    icon of address Second Floor, 43/45 The Promenade, Cheltenham, Gloucestershire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    104,587 GBP2023-12-31
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 8 - Director → ME
  • 16
    LEONARDO INCORPORATED LIMITED - 2003-07-18
    icon of address Hedgehogs, Woodland Grange, Earls Barton, Northamptonshire
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -9,527 GBP2017-07-31
    Officer
    icon of calendar 2003-07-28 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2003-07-28 ~ dissolved
    IIF 23 - Secretary → ME
  • 17
    icon of address 16 Palace Street, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2006-09-28 ~ now
    IIF 100 - Director → ME
  • 18
    icon of address Triton House Trident Industrial Park, Nettlefold Road, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-01-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 19
    VALE SCAFFOLDING LTD - 2016-11-15
    icon of address T4 Logistics Yard Ground Floor Office, Nettlefold Road, Cardiff, Wales
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    118,576 GBP2023-09-30
    Officer
    icon of calendar 2015-09-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 20
    icon of address 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 13 - Director → ME
Ceased 126
  • 1
    icon of address 16 Palace Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-05-31 ~ 2013-11-01
    IIF 136 - Director → ME
  • 2
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-10 ~ 2007-12-24
    IIF 114 - Director → ME
  • 3
    THE SOCIAL PRACTICE LIMITED - 2015-01-19
    icon of address Ground Floor, 17 Gresse Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-06-28 ~ 2018-05-01
    IIF 59 - Director → ME
    icon of calendar 2011-06-28 ~ 2018-05-01
    IIF 181 - Secretary → ME
  • 4
    BBDO EUROPE LIMITED - 2013-03-25
    DAVIS WILKINS ADVERTISING LIMITED - 1997-01-01
    OVAL (203) LIMITED - 1985-06-11
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-04-01 ~ 2002-12-31
    IIF 67 - Director → ME
  • 5
    OMNICOM GERMANY LIMITED - 2004-01-13
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2002-08-12 ~ 2002-11-21
    IIF 68 - Director → ME
  • 6
    P & O FERRIES (GENERAL EUROPEAN)LIMITED - 1980-12-31
    GENERAL STEAM NAVIGATION COMPANY,LIMITED - 1976-12-31
    icon of address 16 Palace Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-10-28 ~ 2016-03-14
    IIF 140 - Director → ME
  • 7
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-10 ~ 2007-12-24
    IIF 111 - Director → ME
  • 8
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-01 ~ 2002-07-01
    IIF 163 - Director → ME
  • 9
    icon of address Jason House First Floor Kerry Hill, Horsforth, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,197 GBP2024-05-31
    Officer
    icon of calendar 1992-11-16 ~ 2000-02-29
    IIF 18 - Secretary → ME
  • 10
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-10 ~ 2007-12-24
    IIF 113 - Director → ME
  • 11
    icon of address 16 Palace Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-05-31 ~ 2013-11-01
    IIF 149 - Director → ME
    icon of calendar 1995-11-01 ~ 1997-07-01
    IIF 169 - Director → ME
  • 12
    BLUE STAR LINE LIMITED - 2009-07-23
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-01 ~ 2002-07-01
    IIF 156 - Director → ME
  • 13
    BLUE STAR SHIP MANAGEMENT LIMITED - 2009-07-23
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-25 ~ 2002-07-01
    IIF 160 - Director → ME
  • 14
    ELLERMAN GROUP LIMITED - 1992-01-29
    ENDOBRAND LIMITED - 1986-04-11
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-01 ~ 2002-07-01
    IIF 161 - Director → ME
  • 15
    ELLERMAN LINES PUBLIC LIMITED COMPANY - 1992-01-23
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-01 ~ 2002-07-01
    IIF 168 - Director → ME
  • 16
    L G PROPERTIES GROUP LIMITED - 1999-01-25
    HOLLOWAYS ESTATES AND INVESTMENT COMPANY LIMITED - 1985-02-08
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-10 ~ 2007-12-24
    IIF 119 - Director → ME
  • 17
    THE&PARTNERS LONDON LIMITED - 2018-01-31
    icon of address Ground Floor, 17 Gresse Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2023-12-31
    Officer
    icon of calendar 2018-01-25 ~ 2018-11-19
    IIF 61 - Director → ME
    icon of calendar 2018-01-25 ~ 2018-11-19
    IIF 182 - Secretary → ME
  • 18
    icon of address Ground Floor, 17 Gresse Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-05 ~ 2018-09-01
    IIF 51 - Director → ME
    icon of calendar 2008-12-05 ~ 2018-09-01
    IIF 16 - Secretary → ME
  • 19
    icon of address Sea Containers House, 18 Upper Ground, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2007-05-17 ~ 2018-09-01
    IIF 52 - Director → ME
    icon of calendar 2007-05-17 ~ 2018-09-01
    IIF 28 - Secretary → ME
  • 20
    icon of address Sea Containers, 18 Upper Ground, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-02-09 ~ 2018-09-01
    IIF 76 - Director → ME
  • 21
    NAKED INSIDE LIMITED - 2007-06-04
    icon of address Ground Floor, 17 Gresse Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2007-05-16 ~ 2018-11-13
    IIF 54 - Director → ME
    icon of calendar 2007-05-16 ~ 2018-11-13
    IIF 27 - Secretary → ME
  • 22
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-10 ~ 2007-12-24
    IIF 104 - Director → ME
  • 23
    icon of address 10 Cabot Square, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-03-30 ~ 1997-12-31
    IIF 87 - Director → ME
  • 24
    DELLDENE LIMITED - 1985-08-21
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-09 ~ 2007-12-24
    IIF 105 - Director → ME
  • 25
    GAPCROWN LIMITED - 1977-12-31
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-09 ~ 2007-12-24
    IIF 109 - Director → ME
  • 26
    DPI TERMINALS (EUROPE) LIMITED - 2006-01-26
    CSX WORLD TERMINALS (EUROPE) LIMITED - 2005-11-03
    ORANGEHURST LIMITED - 2000-07-19
    icon of address 16 Palace Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-24 ~ 2013-11-01
    IIF 147 - Director → ME
  • 27
    LONDON GATEWAY LOGISTICS PARK LIMITED - 2018-11-06
    LONDON GATEWAY PARK LIMITED - 2016-05-25
    MONK BRETTON LIMITED - 2005-10-13
    TOWN AND CITY PROPERTIES LIMITED - 2005-06-01
    icon of address 16 Palace Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-05-31 ~ 2013-11-01
    IIF 145 - Director → ME
  • 28
    TROYMARSH LIMITED - 2007-07-13
    icon of address 16 Palace Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-07-13 ~ 2013-11-01
    IIF 144 - Director → ME
  • 29
    FLATWATCH LIMITED - 2005-10-19
    icon of address C/o Telstra Ltd 2nd Floor, Blue Fin Building, 110 Southwark Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-05-06 ~ 2010-04-01
    IIF 71 - Director → ME
  • 30
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-17 ~ 2002-07-01
    IIF 164 - Director → ME
  • 31
    icon of address 16 Palace Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-05-31 ~ 2013-11-01
    IIF 135 - Director → ME
  • 32
    icon of address Morleys, 22 Victoria Avenue, Harrogate, North Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2005-10-07
    IIF 175 - Secretary → ME
  • 33
    DR FOSTER HOLDINGS LLP - 2015-04-25
    icon of address 4th Floor 167 Fleet Street, London, England
    Dissolved Corporate (5 parents)
    Current Assets (Company account)
    8,694,755 GBP2021-12-31
    Officer
    icon of calendar 2008-12-03 ~ 2023-08-29
    IIF 45 - LLP Member → ME
  • 34
    icon of address Landi Accounting Solutions Ltd, 62 Stakes Road, Waterlooville, Hampshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    150 GBP2016-12-31
    Officer
    icon of calendar 2005-12-01 ~ 2007-10-03
    IIF 65 - Director → ME
    icon of calendar 2005-12-01 ~ 2007-10-03
    IIF 30 - Secretary → ME
  • 35
    GARDENMAPLE LIMITED - 2004-07-16
    icon of address Ground Floor, 17 Gresse Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2004-07-01 ~ 2018-11-13
    IIF 77 - Director → ME
    icon of calendar 2004-07-01 ~ 2018-11-13
    IIF 31 - Secretary → ME
  • 36
    HALPERN ASSOCIATES LIMITED - 2003-04-23
    icon of address Ground Floor, 17 Gresse Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-09-30 ~ 2018-05-01
    IIF 97 - Director → ME
    icon of calendar 2013-09-30 ~ 2018-05-01
    IIF 21 - Secretary → ME
  • 37
    icon of address 27 Harewood Mews, Harewood, Leeds, England
    Active Corporate (20 parents)
    Equity (Company account)
    44,683 GBP2023-12-31
    Officer
    icon of calendar 1993-04-01 ~ 2007-07-04
    IIF 19 - Secretary → ME
  • 38
    HIPPOCRATES LIMITED - 2015-05-27
    icon of address 264 Banbury Road, Oxford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-28 ~ 2016-03-23
    IIF 49 - Director → ME
  • 39
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-10 ~ 2007-12-24
    IIF 115 - Director → ME
  • 40
    ELLERMAN COMMERCIAL HOLDINGS LIMITED - 1988-12-22
    ELLERMANS WILSON LINE, LIMITED - 1980-12-31
    icon of address Maersk House, Braham Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-01 ~ 2002-07-01
    IIF 170 - Director → ME
  • 41
    icon of address 2 Mount Parade, Harrogate, North Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    24,186 GBP2024-12-31
    Officer
    icon of calendar 2002-01-01 ~ 2007-08-31
    IIF 178 - Secretary → ME
  • 42
    icon of address Aviation House, C/o Rapier Communications Ltd, 125 Kingsway, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -112,628 GBP2019-12-31
    Officer
    icon of calendar 2014-02-11 ~ 2017-12-19
    IIF 9 - Director → ME
    icon of calendar 2014-02-11 ~ 2014-12-11
    IIF 72 - Director → ME
  • 43
    icon of address Greater London House, Hampstead Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -587,346 GBP2023-12-31
    Officer
    icon of calendar 2004-12-23 ~ 2006-12-21
    IIF 69 - Director → ME
  • 44
    INTEGRATED PORTS SYSTEMS LIMITED - 2005-05-26
    P&O SYSTEMS LIMITED - 2005-04-29
    GILTALL LIMITED - 2003-03-14
    P&O MARITIME SERVICES (UK) LIMITED - 2002-11-19
    GILTALL LIMITED - 2002-11-04
    icon of address 16 Palace Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-07 ~ 2013-11-01
    IIF 143 - Director → ME
    icon of calendar 2002-05-31 ~ 2003-03-19
    IIF 122 - Director → ME
  • 45
    GLAXOPALM LIMITED - 1978-12-31
    icon of address Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-02-08 ~ 1997-12-31
    IIF 90 - Director → ME
    icon of calendar 1994-02-08 ~ 1997-12-31
    IIF 36 - Secretary → ME
  • 46
    icon of address 2 Mount Parade, Harrogate, England
    Active Corporate (4 parents)
    Equity (Company account)
    -31 GBP2023-12-31
    Officer
    icon of calendar 1992-04-17 ~ 2007-05-11
    IIF 180 - Secretary → ME
  • 47
    icon of address 2 Mount Parade, Harrogate, North Yorkshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    9,505 GBP2023-12-31
    Officer
    icon of calendar 1992-04-08 ~ 2007-05-31
    IIF 17 - Secretary → ME
  • 48
    icon of address Scott Hall House, Sheepscar Street North, Leeds, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    7 GBP2023-12-31
    Officer
    icon of calendar 1997-08-04 ~ 2007-01-01
    IIF 174 - Secretary → ME
  • 49
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-01 ~ 2002-07-01
    IIF 165 - Director → ME
  • 50
    LEO BURNETT EUROPE/MIDDLE EAST LIMITED - 2001-07-06
    GALEQUART LIMITED - 1984-05-25
    icon of address Warwick Building, Kensington Village, Avonmore Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-01-05 ~ 2002-02-15
    IIF 98 - Director → ME
    icon of calendar 1998-01-05 ~ 2002-02-15
    IIF 44 - Secretary → ME
  • 51
    LAING ESTATES LIMITED - 2000-12-29
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-09 ~ 2008-05-01
    IIF 102 - Director → ME
  • 52
    LAING INVESTMENT COMPANY (CENTRAL) LIMITED - 2000-12-29
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-09 ~ 2013-11-01
    IIF 126 - Director → ME
  • 53
    LAING INVESTMENT COMPANY SOUTHERN LIMITED - 2000-12-29
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-10 ~ 2007-12-24
    IIF 116 - Director → ME
  • 54
    LAING INVESTMENT COMPANY LIMITED - 2000-12-29
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-09 ~ 2007-12-24
    IIF 121 - Director → ME
  • 55
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-31 ~ 2013-11-01
    IIF 137 - Director → ME
  • 56
    TILBURY CONTAINER SERVICES LIMITED - 2012-03-30
    icon of address Leslie Ford House, Tilbury Freeport, Tilbury, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-08-01 ~ 2012-01-25
    IIF 172 - Director → ME
    icon of calendar 1995-10-11 ~ 1997-01-15
    IIF 158 - Director → ME
  • 57
    ARMADAFORCE LIMITED - 2001-04-12
    icon of address 16 Palace Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-12-18 ~ 2013-11-01
    IIF 141 - Director → ME
  • 58
    LONDON GATEWAY PARK MANAGEMENT LIMITED - 2016-05-25
    P & O SHIPPING LIMITED - 2005-10-13
    TOWERHAPPY LIMITED - 1991-06-11
    icon of address 16 Palace Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-05-31 ~ 2013-11-01
    IIF 132 - Director → ME
  • 59
    P&O NEDLLOYD HOLDINGS LIMITED - 2006-03-23
    CONTAINERBASE BARKING (HOLDINGS) LIMITED - 2004-04-20
    icon of address 12th Floor, The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (2 parents, 10 offsprings)
    Officer
    icon of calendar ~ 2002-07-01
    IIF 155 - Director → ME
  • 60
    P&O NEDLLOYD LIMITED - 2006-04-10
    P&O CONTAINERS LIMITED - 1997-01-01
    OVERSEAS CONTAINERS LIMITED - 1987-01-01
    icon of address 12th Floor, The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 1996-03-07 ~ 2002-07-01
    IIF 153 - Director → ME
  • 61
    UNIVERSAL INVESTMENT & TRADING COMPANY LIMITED - 2006-07-24
    icon of address Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-02-08 ~ 1997-12-31
    IIF 84 - Director → ME
    icon of calendar 1994-02-08 ~ 1997-12-31
    IIF 35 - Secretary → ME
  • 62
    MSIX COMMUNICATIONS LIMITED - 2012-02-22
    icon of address Ground Floor, 17 Gresse Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2012-02-03 ~ 2018-11-13
    IIF 64 - Director → ME
    icon of calendar 2012-02-03 ~ 2018-11-13
    IIF 183 - Secretary → ME
  • 63
    MARKET ACCESS INTERNATIONAL LIMITED - 1998-12-22
    MARKET ACCESS LIMITED - 1996-03-01
    SPEED 3625 LIMITED - 1993-08-23
    icon of address 239 Old Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-14 ~ 2003-03-12
    IIF 70 - Director → ME
  • 64
    MERCHANT NAVY OFFICERS PENSION FUND TRUSTEES LIMITED - 1986-11-06
    icon of address 20 C/o Sacker & Partners Llp, 20 Gresham Street, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2013-10-14 ~ 2016-12-12
    IIF 154 - Director → ME
  • 65
    icon of address Ground Floor, 17 Gresse Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-12-28 ~ 2018-05-01
    IIF 74 - Director → ME
  • 66
    NAVYLIGHT LIMITED - 1997-10-13
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-01 ~ 2002-07-01
    IIF 162 - Director → ME
  • 67
    SGVF (6) LIMITED - 2003-10-31
    SG EQUIPMENT LEASING COMPANY LIMITED - 2000-04-10
    EQUIPMENT LEASING COMPANY LIMITED - 1998-10-02
    EQUIPMENT LEASING (PROPERTIES) LIMITED - 1980-12-31
    icon of address Channel House, Channel View Road, Dover, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-10-31 ~ 2007-03-30
    IIF 117 - Director → ME
  • 68
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-10 ~ 2007-12-24
    IIF 108 - Director → ME
  • 69
    OGILVYONE DATASERVICES LIMITED - 1997-07-03
    icon of address Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-07-31 ~ 1997-12-31
    IIF 85 - Director → ME
  • 70
    OGILVYONE WORLDWIDE LIMITED - 1997-07-03
    icon of address Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-07-31 ~ 1997-12-31
    IIF 83 - Director → ME
  • 71
    OGILVY GROUP (HOLDINGS) LIMITED(THE) - 2007-03-16
    OGILVY GROUP LIMITED(THE) - 1987-04-13
    OGILVY & MATHER (HOLDINGS) LIMITED - 1987-02-10
    OGILVY & MATHER LIMITED - 1981-12-31
    OGILVY BENSON & MATHER LIMITED - 1978-12-31
    icon of address Sea Containers, 18 Upper Ground, London, England
    Active Corporate (5 parents, 30 offsprings)
    Officer
    icon of calendar 1994-02-08 ~ 1997-12-31
    IIF 78 - Director → ME
    icon of calendar 1994-02-08 ~ 1997-12-31
    IIF 32 - Secretary → ME
  • 72
    MEDIA COMPUTER SERVICE LIMITED - 1981-12-31
    icon of address 10 Cabot Square, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-02-08 ~ 1997-12-31
    IIF 80 - Director → ME
    icon of calendar 1994-02-08 ~ 1997-12-31
    IIF 33 - Secretary → ME
  • 73
    icon of address Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-02-08 ~ 1997-12-31
    IIF 93 - Director → ME
    icon of calendar 1994-02-08 ~ 1997-12-31
    IIF 38 - Secretary → ME
  • 74
    OGILVY & MATHER LIMITED - 2007-03-16
    OGILVY BENSON & MATHER LIMITED - 1981-12-31
    S.H. BENSON LIMITED - 1978-12-31
    icon of address Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-02-08 ~ 1997-12-31
    IIF 81 - Director → ME
    icon of calendar 1994-02-08 ~ 1997-12-31
    IIF 40 - Secretary → ME
  • 75
    icon of address Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-07-11 ~ 1997-12-31
    IIF 95 - Director → ME
    icon of calendar 1995-07-11 ~ 1997-12-31
    IIF 42 - Secretary → ME
  • 76
    OGILVYONE DNX LTD - 2015-10-07
    O & M CONSULTING LIMITED - 2014-04-30
    OGILVY CONSULTING LIMITED - 1999-03-18
    UNIT EFFECT LIMITED - 1997-05-30
    icon of address Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1995-08-16 ~ 1997-12-31
    IIF 86 - Director → ME
    icon of calendar 1995-08-16 ~ 1997-12-31
    IIF 39 - Secretary → ME
  • 77
    icon of address Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-07-31 ~ 1997-12-31
    IIF 91 - Director → ME
  • 78
    icon of address 16 Palace Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-05-31 ~ 2013-11-01
    IIF 131 - Director → ME
  • 79
    STUKELEY COMPUTER SERVICES LIMITED - 2002-01-25
    SWAINFIELD LIMITED - 1995-10-20
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar ~ 2002-12-31
    IIF 15 - Director → ME
  • 80
    R.G.SHAW SHIPPING LIMITED - 1980-12-31
    icon of address 16 Palace Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2019-12-31
    Officer
    icon of calendar 2006-11-09 ~ 2008-05-01
    IIF 101 - Director → ME
  • 81
    ASIATIC STEAM NAVIGATION COMPANY LIMITED - 1977-12-31
    icon of address 16 Palace Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-05-31 ~ 2013-11-01
    IIF 150 - Director → ME
  • 82
    icon of address Wherstead Park, Wherstead, Ipswich, Suffolk
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-09-18 ~ 2007-04-20
    IIF 112 - Director → ME
  • 83
    icon of address 16 Palace Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-12-02 ~ 2013-11-01
    IIF 124 - Director → ME
  • 84
    AVENUE SHIPPING COMPANY LIMITED - 1976-12-31
    icon of address 16 Palace Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-05-31 ~ 2013-11-01
    IIF 125 - Director → ME
  • 85
    P & O FERRIES LIMITED - 1988-12-13
    HAIN-NOURSE LIMITED - 1978-12-31
    icon of address 16 Palace Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-08-27 ~ 2013-11-01
    IIF 138 - Director → ME
  • 86
    P&O STENA LINE (HOLDINGS) LIMITED - 1998-03-10
    icon of address 16 Palace Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-05-31 ~ 2013-11-01
    IIF 148 - Director → ME
  • 87
    N.H. PROPERTIES LIMITED - 2008-07-02
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-10 ~ 2007-12-24
    IIF 107 - Director → ME
  • 88
    ELDONWALL LIMITED - 1986-11-07
    icon of address 16 Palace Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-31 ~ 2013-11-01
    IIF 134 - Director → ME
  • 89
    CARRYFREE LIMITED - 2002-11-19
    icon of address 16 Palace Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-05-31 ~ 2013-11-01
    IIF 139 - Director → ME
  • 90
    MARINE SAFETY SERVICES LIMITED - 2004-08-24
    icon of address 16 Palace Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-01 ~ 2013-11-01
    IIF 128 - Director → ME
  • 91
    icon of address Branch Registration, Refer To Parent Registry, Netherlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-11-28 ~ 2013-11-01
    IIF 151 - Director → ME
  • 92
    TOWN & CITY PROPERTIES (OVERSEAS) LIMITED - 1987-06-19
    icon of address 16 Palace Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-05-31 ~ 2013-11-01
    IIF 133 - Director → ME
  • 93
    TOWN & CITY ACCOUNTS LIMITED - 1989-06-01
    icon of address 16 Palace Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    19,152,969 GBP2023-12-24
    Officer
    icon of calendar 2005-08-10 ~ 2007-12-24
    IIF 106 - Director → ME
  • 94
    NORTH OF SCOTLAND, ORKNEY AND SHETLAND SHIPPING COMPANY LIMITED - 1998-12-23
    icon of address Computershare Investor Services Plc Edinburgh House, 4 North St. Andrew Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-06-16 ~ 2013-11-01
    IIF 146 - Director → ME
  • 95
    P & O TANKSHIPS LIMITED - 1993-01-13
    P & O STRATH SERVICES LIMITED - 1990-07-06
    FRANK C.STRICK AND COMPANY LIMITED - 1976-12-31
    icon of address 16 Palace Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-05-31 ~ 2013-11-01
    IIF 130 - Director → ME
  • 96
    FRANKLIN WINDOWS LIMITED - 2014-10-24
    icon of address Wilson Field Limited, The Mano House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2001-01-01 ~ 2002-07-24
    IIF 11 - Director → ME
  • 97
    icon of address Scott Hall House, Sheepscar Street North, Leeds, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    60 GBP2023-12-31
    Officer
    icon of calendar 1992-04-22 ~ 2001-02-27
    IIF 177 - Secretary → ME
  • 98
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2002-05-31 ~ 2013-11-01
    IIF 129 - Director → ME
  • 99
    NEW MEDWAY STEAM PACKET COMPANY LIMITED(THE) - 1984-10-05
    icon of address 16 Palace Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-11-07 ~ 2013-11-01
    IIF 99 - Director → ME
    icon of calendar 2002-12-16 ~ 2007-05-30
    IIF 120 - Director → ME
  • 100
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-01 ~ 2002-07-01
    IIF 159 - Director → ME
  • 101
    icon of address Stuart House, 15/17 North Park Road, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    22,583 GBP2023-12-31
    Officer
    icon of calendar 1992-04-16 ~ 2007-02-14
    IIF 179 - Secretary → ME
  • 102
    THE BOX ADVERTISING LIMITED - 2016-03-10
    TEAM NEWS ADVERTISING LIMITED - 2012-08-23
    THE BOX ADVERTISING LIMITED - 2012-03-23
    icon of address Ground Floor, 17 Gresse Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    54,001 GBP2023-12-31
    Officer
    icon of calendar 2011-12-20 ~ 2018-05-01
    IIF 75 - Director → ME
    icon of calendar 2011-12-20 ~ 2018-05-01
    IIF 185 - Secretary → ME
  • 103
    icon of address Flat 4 17 Otley Road, Harrogate, North Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,871 GBP2023-12-31
    Officer
    icon of calendar 1992-04-22 ~ 2002-12-31
    IIF 176 - Secretary → ME
  • 104
    icon of address Aviation House, 125 Kingsway, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    341,972 GBP2023-12-31
    Officer
    icon of calendar 2012-09-03 ~ 2017-12-19
    IIF 57 - Director → ME
  • 105
    THE STRATEGIC ACTION GROUP LIMITED - 2004-05-24
    icon of address Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-02-08 ~ 1997-12-31
    IIF 82 - Director → ME
    icon of calendar 1994-02-08 ~ 1997-12-31
    IIF 41 - Secretary → ME
  • 106
    P&O ROADWAYS LIMITED - 1998-02-11
    P & O DISTRIBUTION LIMITED - 1992-04-18
    BUTLER'S WAREHOUSING & DISTRIBUTION LIMITED - 1990-01-01
    icon of address Begbies Traynor (central) Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2019-06-27
    Officer
    icon of calendar 1997-02-26 ~ 2002-07-01
    IIF 152 - Director → ME
  • 107
    icon of address Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-02-08 ~ 1997-12-31
    IIF 88 - Director → ME
    icon of calendar 1994-02-08 ~ 1997-12-31
    IIF 34 - Secretary → ME
  • 108
    icon of address Sea Containers, 18 Upper Ground, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-02-08 ~ 1997-12-31
    IIF 89 - Director → ME
    icon of calendar 1994-02-08 ~ 1997-12-31
    IIF 37 - Secretary → ME
  • 109
    icon of address 16 Palace Street, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 1996-05-23 ~ 1997-01-15
    IIF 157 - Director → ME
  • 110
    OGILVY & MATHER TELESERVICES LIMITED - 2015-05-11
    OGILVYONE TELESERVICES LIMITED - 1997-07-03
    icon of address Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-07-31 ~ 1997-12-31
    IIF 92 - Director → ME
  • 111
    icon of address 16 Palace Street, London, England
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2006-08-03 ~ 2014-02-03
    IIF 166 - Director → ME
    icon of calendar 1996-04-16 ~ 1997-01-15
    IIF 167 - Director → ME
  • 112
    icon of address 5 Stray Court, Princes Villa Road, Harrogate 5 Stray Court, Princes Villa Road, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2015-08-25
    IIF 20 - Secretary → ME
  • 113
    MSIX COMMUNICATIONS LIMITED - 2024-07-29
    MCHI LIMITED - 2012-02-22
    icon of address The Charlotte Building 17 Gresse Street, Number 6 Evelyn Yard Entrance, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-08-06 ~ 2018-05-01
    IIF 56 - Director → ME
    icon of calendar 2008-08-06 ~ 2018-05-01
    IIF 26 - Secretary → ME
  • 114
    icon of address Leslie Ford House, Tilbury Freeport, Tilbury, Essex
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2008-07-22 ~ 2012-03-23
    IIF 171 - Director → ME
  • 115
    icon of address Ground Floor, 17 Gresse Street, London, England
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2013-10-07 ~ 2018-05-01
    IIF 60 - Director → ME
    icon of calendar 2013-10-07 ~ 2018-05-01
    IIF 187 - Secretary → ME
  • 116
    icon of address 44 Belgrave Square, London
    Dissolved Corporate (35 parents)
    Officer
    icon of calendar 1997-04-09 ~ 2003-04-15
    IIF 46 - Director → ME
  • 117
    icon of address Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-06-17 ~ 1997-12-31
    IIF 96 - Director → ME
    icon of calendar 1996-06-17 ~ 1997-12-31
    IIF 43 - Secretary → ME
  • 118
    icon of address Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-12-31
    Officer
    icon of calendar 1997-07-31 ~ 1997-12-31
    IIF 79 - Director → ME
  • 119
    icon of address 16 Palace Street, London
    Active Corporate (6 parents, 20 offsprings)
    Officer
    icon of calendar 2006-09-01 ~ 2013-11-01
    IIF 123 - Director → ME
  • 120
    ATN AGENCY LIMITED - 2015-01-19
    icon of address Ground Floor, 17 Gresse Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2023-12-31
    Officer
    icon of calendar 2015-01-12 ~ 2018-11-13
    IIF 62 - Director → ME
    icon of calendar 2015-01-12 ~ 2018-11-13
    IIF 184 - Secretary → ME
  • 121
    CHI & PARTNERS LIMITED - 2018-01-31
    CLEMMOW HORNBY INGE LIMITED - 2007-04-30
    HEDGEROW MAMMALS LIMITED - 2001-06-22
    icon of address Ground Floor, 17 Gresse Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2004-06-21 ~ 2018-05-01
    IIF 55 - Director → ME
    icon of calendar 2004-06-21 ~ 2018-05-01
    IIF 25 - Secretary → ME
  • 122
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-10 ~ 2007-12-24
    IIF 118 - Director → ME
  • 123
    MONK BRETTON LIMITED - 2005-06-01
    LAING INVESTMENTS (EXETER) LIMITED - 1997-12-29
    icon of address 16 Palace Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-09 ~ 2007-12-24
    IIF 103 - Director → ME
  • 124
    icon of address 16 Palace Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-31 ~ 2013-11-01
    IIF 127 - Director → ME
  • 125
    icon of address Wakefield Road, Ossett, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    655,572 GBP2024-03-31
    Officer
    icon of calendar 2007-05-17 ~ 2017-04-10
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-10
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 126
    icon of address 73b Moorside Road, Kirkheaton, Huddersfield, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,139 GBP2017-04-05
    Officer
    icon of calendar 2006-03-27 ~ 2011-03-07
    IIF 22 - 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.