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

Jackson, Paul

    Related profiles found in government register
  • Jackson, Paul
    British

    Registered addresses and corresponding companies
    • icon of address Maple Farm, 46 Houses Hill, Kirkheaton, Huddersfield, West Yorkshire, HD5 0PA

      IIF 1
  • Jackson, Francis

    Registered addresses and corresponding companies
    • icon of address Herontye Cottage, Off Stuart Way, East Grinstead, Sussex, RH19 4NH, England

      IIF 2
  • Jackson, Frank

    Registered addresses and corresponding companies
    • icon of address Audley House, Palace Street, London, SW1E 5HX, England

      IIF 3
  • Jackson, Francis Paul

    Registered addresses and corresponding companies
    • icon of address 1 Herontye Cottages, Stuart Way, East Grinstead, RH19 4NH, England

      IIF 4
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 5 IIF 6 IIF 7
  • Jackson, Francis Philip

    Registered addresses and corresponding companies
    • icon of address 1 Herontye Cottages, Stuart Way, East Grinstead, RH19 4NH, England

      IIF 8
  • Jackson, Francis Paul
    British company director born in June 1948

    Registered addresses and corresponding companies
    • icon of address Az Nadwislawska 102, 05-410 Jozefow, Poland

      IIF 9
    • icon of address 8 Queens Close, Chisipite, Harare, FOREIGN, Zimbabwe

      IIF 10
    • icon of address Ur Odsieczy Wiednia 8a, Anin, Warsaw, FOREIGN, Poland

      IIF 11
  • Jackson, Francis Paul
    British director born in June 1948

    Registered addresses and corresponding companies
    • icon of address 1 Queen's Close, Chisipite, Zimbabwe

      IIF 12
  • Jackson, Paul
    British company director born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maple Farm, 46 Houses Hill, Kirkheaton, Huddersfield, West Yorkshire, HD5 0PA

      IIF 13
    • icon of address Beavis, Morgan Llp, 82 St John Street, London, EC1M 4JN

      IIF 14
  • Jackson, Frank
    British company director born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Herontye Cottage, Stuart Way, East Grinstead, West Sussex, RH19 4NH, England

      IIF 15
  • Jackson, Frank
    British director born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Audley House, 13 Palace Street, London, SW1E 5HX, England

      IIF 16
  • Jackson, Paul Francis
    born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, St. John Street, London, EC1M 4JN

      IIF 17
  • Jackson, Francis Paul
    British director born in June 1948

    Resident in England

    Registered addresses and corresponding companies
  • Jackson, Paul Francis
    British chartered accountant born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, St. John Street, London, EC1M 4JN, England

      IIF 21
  • Jackson, Paul Francis
    British company director born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, St. John Street, London, EC1M 4JN, England

      IIF 22
  • Jackson, Paul Francis
    British director born in October 1948

    Resident in England

    Registered addresses and corresponding companies
  • Jackson, Paul Francis
    British accountant born in November 1948

    Resident in England

    Registered addresses and corresponding companies
  • Jackson, Paul Francis
    British chartered accountant born in November 1948

    Resident in England

    Registered addresses and corresponding companies
  • Jackson, Paul Francis
    British company director born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Lyon House, Perry Hill, Worplesdon, Guildford, GU3 3RE, England

      IIF 149
    • icon of address 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 150
  • Jackson, Paul Francis
    British director born in November 1948

    Resident in England

    Registered addresses and corresponding companies
  • Jackson, Francis Paul
    British company director born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Herontye Cottages, Off Stuart Way, East Grinstead, Sussex, RH19 4NH, England

      IIF 160
    • icon of address 1 Herontye Cottages, Stuart Way, East Grinstead, RH19 4NH, England

      IIF 161 IIF 162
    • icon of address 1 Herontye Cottages Stuart Way, East Grinstead, Sussex, RH19 4NH

      IIF 163 IIF 164 IIF 165
    • icon of address Herontye Cottage, Off Stuart Way, East Grinstead, Sussex, RH19 4NH, England

      IIF 166
    • icon of address 14 Bryanston Mansions, 62-66 York Street, London, W1H 1DA, England

      IIF 167 IIF 168
    • icon of address The Rock, Hatfield, Nr Leominster, Herefordshire, HR6 0SE, United Kingdom

      IIF 169
  • Jackson, Francis Paul
    British company executive born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Herontye Cottages, Stuart Way, East Grinstead, West Sussex, RH19 4NH, United Kingdom

      IIF 170
  • Jackson, Francis Paul
    British consultant born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Herontye Cottages, 1 Herontye Cottages, Off Stuart Way, East Grsintead, Sussex, RH19 4NH, United Kingdom

      IIF 171
    • icon of address Green Park House, 15 Stratton Street, London, W1J 8LQ, United Kingdom

      IIF 172
  • Jackson, Francis Paul
    British director born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43-45 Devizes Road, Swindon, Wiltshire, SN1 4BG, United Kingdom

      IIF 173
  • Mr Paul Jackson
    British born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maple Farm, 46 Houses Hill, Huddersfield, HD5 0PA, England

      IIF 174
  • Jackson, Paul Francis
    British chartered accountant born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 175
  • Jackson, Francis Paul
    English director born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 176
  • Paul Francis Jackson
    British born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Lyon House, Perry Hill, Worplesdon, Guildford, GU3 3RE, England

      IIF 177 IIF 178 IIF 179
    • icon of address 82, St. John Street, London, EC1M 4JN, England

      IIF 180
    • icon of address 82 St John Street, St. John Street, London, EC1M 4JN, England

      IIF 181
  • Mr Paul Francis Jackson
    British born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, St. John Street, London, EC1M 4JN, England

      IIF 182
    • icon of address 82, St. John Street, London, EC1M 4JN, United Kingdom

      IIF 183
  • Mr Francis Paul Jackson
    British born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Bryanston Mansions, 62-66 York Street, London, W1H 1DA, England

      IIF 184
    • icon of address 14 Bryanston Mansions, 62-66 York Street, London, W1h 1da, W1H 1DA, England

      IIF 185
    • icon of address 6/7, Pollen Street, London, W1S 1NJ

      IIF 186
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 187
    • icon of address The Rock, Hatfield, Nr Leominster, Herefordshire, HR6 0SE, United Kingdom

      IIF 188
  • Mr Paul Francis Jackson
    British born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 110
  • 1
    ABS EPSOM LIMITED - 2013-02-12
    icon of address 82 St. John Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    429 GBP2015-09-30
    Officer
    icon of calendar 2011-04-21 ~ dissolved
    IIF 94 - Director → ME
  • 2
    ALCON ADVANCED TECHNOLOGY LIMITED - 2023-01-17
    icon of address 82 St. John Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-10-12 ~ now
    IIF 110 - Director → ME
  • 3
    icon of address 82 St John Street, London, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    8,052,129 GBP2022-09-30
    Officer
    icon of calendar 2013-03-08 ~ now
    IIF 155 - Director → ME
  • 4
    AUTOMOTIVE PERFORMANCE TECHNOLOGIES HOLDINGS LIMITED - 2023-01-17
    FARGLADE LIMITED - 2013-03-18
    icon of address 82 St John Street, London
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    1,347,662 GBP2022-09-30
    Officer
    icon of calendar 2013-03-08 ~ now
    IIF 153 - Director → ME
  • 5
    GE PRECISION ENGINEERING LIMITED - 2023-01-17
    icon of address 82 St. John Street, London, England
    Active Corporate (9 parents, 1 offspring)
    Profit/Loss (Company account)
    118,661 GBP2022-10-01 ~ 2023-09-30
    Officer
    icon of calendar 2017-01-07 ~ now
    IIF 22 - Director → ME
  • 6
    icon of address 82 St John Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-11-27 ~ dissolved
    IIF 107 - Director → ME
  • 7
    icon of address 82 St John Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-11-27 ~ dissolved
    IIF 97 - Director → ME
  • 8
    AUTOLOGIC INDUSTRIES LIMITED - 1998-12-30
    icon of address 82 St John Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    312,041 GBP2023-09-30
    Officer
    icon of calendar 2013-03-08 ~ now
    IIF 157 - Director → ME
  • 9
    icon of address 82 St. John Street, London
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    -400 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2020-07-31 ~ now
    IIF 27 - Director → ME
  • 10
    icon of address 82 St John Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    -62,809 GBP2023-08-31
    Officer
    icon of calendar 2012-05-29 ~ now
    IIF 85 - Director → ME
  • 11
    icon of address 82 St. John Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -182 GBP2023-08-31
    Officer
    icon of calendar 2018-08-31 ~ now
    IIF 95 - Director → ME
  • 12
    icon of address 82 St John Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    252,665 GBP2023-08-31
    Officer
    icon of calendar 2013-06-19 ~ now
    IIF 175 - Director → ME
  • 13
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2022-03-08 ~ dissolved
    IIF 40 - Director → ME
  • 14
    icon of address 82 St. John Street, London, England
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2022-03-08 ~ now
    IIF 41 - Director → ME
  • 15
    icon of address 82 St John Street, London
    Active Corporate (13 parents, 13 offsprings)
    Total Assets Less Current Liabilities (Company account)
    10,756,359 GBP2023-08-31
    Officer
    icon of calendar 2010-06-22 ~ now
    IIF 17 - LLP Member → ME
  • 16
    BM INNOVATION (R&D) LIMITED - 2024-06-11
    BM R&D LIMITED - 2024-03-17
    icon of address 82 St. John Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2022-03-08 ~ now
    IIF 35 - Director → ME
  • 17
    icon of address 82 St. John Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-19
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 152 - Director → ME
  • 18
    BM ADVISORY (SOUTH) LIMITED - 2015-12-29
    LEVEL 1 FINANCE LIMITED - 2013-08-07
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 91 - Director → ME
  • 19
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2022-03-08 ~ dissolved
    IIF 39 - Director → ME
  • 20
    BM 2020 LIMITED - 2020-09-01
    icon of address 82 St John Street, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    491,316 GBP2023-08-31
    Officer
    icon of calendar 2018-09-19 ~ now
    IIF 99 - Director → ME
  • 21
    icon of address 82 St John Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-12-24 ~ dissolved
    IIF 150 - Director → ME
  • 22
    ESTATE TAX & ASSET PROTECTION LIMITED - 2022-05-03
    icon of address 82 St. John Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    27,148 GBP2023-08-31
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 111 - Director → ME
  • 23
    icon of address 82 St. John Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-06-22 ~ dissolved
    IIF 104 - Director → ME
  • 24
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2022-03-08 ~ dissolved
    IIF 36 - Director → ME
  • 25
    icon of address 82 St John Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-02-05 ~ dissolved
    IIF 154 - Director → ME
  • 26
    icon of address 82 St. John Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 21 - Director → ME
  • 27
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2022-03-08 ~ dissolved
    IIF 34 - Director → ME
  • 28
    icon of address 82 St. John Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 28 - Director → ME
  • 29
    DRYCROWN LIMITED - 1999-07-14
    icon of address 82 Saint John Street, London
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    200,448 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 1999-09-24 ~ now
    IIF 73 - Director → ME
  • 30
    icon of address 82 St John Street, London
    Active Corporate (2 parents, 6 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,122,216 GBP2023-10-31
    Officer
    icon of calendar 2011-09-27 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 181 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 181 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address 82 St. John Street, London
    Active Corporate (2 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    60,000 GBP2023-12-31
    Officer
    icon of calendar 2016-09-28 ~ now
    IIF 84 - Director → ME
  • 32
    icon of address 82 St. John Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-09-28 ~ now
    IIF 92 - Director → ME
  • 33
    icon of address 14 Bryanston Mansions 62-66 York Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-05-17 ~ dissolved
    IIF 184 - Has significant influence or controlOE
  • 34
    icon of address Masters House, 107 Hammersmith Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 19 - Director → ME
    icon of calendar 2025-03-31 ~ now
    IIF 7 - Secretary → ME
  • 35
    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 2025-03-31 ~ now
    IIF 20 - Director → ME
    icon of calendar 2025-03-31 ~ now
    IIF 6 - Secretary → ME
  • 36
    icon of address 82 St John Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    106,336 GBP2023-12-31
    Officer
    icon of calendar 2016-09-28 ~ now
    IIF 106 - Director → ME
  • 37
    icon of address 82 St. John Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-09-28 ~ now
    IIF 113 - Director → ME
  • 38
    CORBEAU EQUIPE(G.T.SEATS)LIMITED - 1993-12-09
    icon of address 82 St John Street, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,378,437 GBP2023-12-31
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 114 - Director → ME
  • 39
    icon of address Salisbury House, 20 Queens Road, Weybridge, Surrey
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,809 GBP2016-12-31
    Officer
    icon of calendar 2012-09-21 ~ dissolved
    IIF 14 - Director → ME
  • 40
    PAUL JACKSON (SHOPFITTERS) LIMITED - 1998-11-05
    icon of address Lion Works, Webster Street, Dewsbury, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,386,120 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Right to appoint or remove directorsOE
  • 41
    icon of address 14 Bryanston Mansions, 62-66 York Street, London, W1h 1da, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2017-11-30
    Officer
    icon of calendar 2015-01-15 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 185 - Ownership of shares – 75% or moreOE
  • 42
    3B CAPITAL LIMITED - 2021-12-17
    icon of address 15 Fetter Lane, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,548,082 GBP2023-12-31
    Officer
    icon of calendar 2016-06-09 ~ now
    IIF 116 - Director → ME
  • 43
    icon of address 5th Floor, Castlefield House, Liverpool Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-17 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2020-01-17 ~ dissolved
    IIF 3 - Secretary → ME
  • 44
    GUARDIAN METALS LIMITED - 2024-08-09
    GUARDIAN GLOBAL SECURITY SERVICES LTD - 2024-02-12
    GUARDIAN GLOBAL SECURITY LTD - 2022-01-21
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 161 - Director → ME
  • 45
    GUARDIAN GLOBAL SECURITY PLC - 2024-08-12
    NU-OIL AND GAS PLC - 2022-01-21
    ENEGI OIL PLC - 2015-10-26
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2011-10-01 ~ now
    IIF 18 - Director → ME
    icon of calendar 2025-02-03 ~ now
    IIF 5 - Secretary → ME
  • 46
    GUARDIAN GLOBAL SOLUTIONS LTD - 2024-08-09
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 162 - Director → ME
  • 47
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 176 - Director → ME
  • 48
    icon of address Marr House, Beechwood Business Park, Inverness, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 118 - Director → ME
  • 49
    icon of address 1 Herontye Cottages, Stuart Way, East Grinstead, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2018-11-28 ~ now
    IIF 160 - Director → ME
    icon of calendar 2025-02-19 ~ now
    IIF 8 - Secretary → ME
  • 50
    HAM20 LIMITED - 2020-09-13
    INTEGRITY 365 LIMITED - 2020-06-20
    HAM20 LIMITED - 2020-06-04
    icon of address 82 St. John Street, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -1,846,258 GBP2023-03-31
    Officer
    icon of calendar 2019-10-24 ~ now
    IIF 156 - Director → ME
  • 51
    icon of address 82 St. John Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-01-13 ~ dissolved
    IIF 103 - Director → ME
  • 52
    icon of address 82 St. John Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-01-13 ~ dissolved
    IIF 89 - Director → ME
  • 53
    LITE BIDCO LIMITED - 2024-09-12
    icon of address 10 Ledbury Mews North, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 25 - Director → ME
  • 54
    LITE TOPCO LIMITED - 2024-09-12
    icon of address 10 Ledbury Mews North, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 24 - Director → ME
  • 55
    LITE MIDCO 1 LIMITED - 2024-09-12
    icon of address 10 Ledbury Mews North, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 23 - Director → ME
  • 56
    LITE MIDCO 2 LIMITED - 2024-09-12
    icon of address 10 Ledbury Mews North, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 26 - Director → ME
  • 57
    icon of address 82 St John Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    58,351 GBP2024-12-31
    Officer
    icon of calendar 2016-09-28 ~ now
    IIF 98 - Director → ME
  • 58
    MOORFIELDS HOLDINGS LIMITED - 2022-02-22
    icon of address 82 St. John Street, London, England
    Active Corporate (5 parents, 4 offsprings)
    Profit/Loss (Company account)
    82,938 GBP2022-09-01 ~ 2023-08-31
    Officer
    icon of calendar 2021-10-28 ~ now
    IIF 37 - Director → ME
  • 59
    icon of address 82 St. John Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -299,959 GBP2022-07-21 ~ 2023-08-31
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 42 - Director → ME
  • 60
    MOORFIELDS ADVISORY LIMITED - 2022-02-22
    MOORFIELDS CORPORATE RECOVERY LIMITED - 2016-01-08
    CITY PEREGRINE LTD - 2014-05-01
    icon of address 82 St John St, Farringdon, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    18,504 GBP2022-09-01 ~ 2023-08-31
    Officer
    icon of calendar 2021-11-05 ~ now
    IIF 38 - Director → ME
  • 61
    icon of address Prospect House, Prospect Way, Hutton, Brentwood, Essex, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    413,643 GBP2023-09-30
    Officer
    icon of calendar 2020-09-18 ~ now
    IIF 109 - Director → ME
  • 62
    icon of address 82 St. John Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 30 - Director → ME
  • 63
    icon of address Prospect House, Prospect Way, Hutton, Brentwood, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-10-16 ~ now
    IIF 112 - Director → ME
  • 64
    icon of address 1 Herontye Cottages 1 Herontye Cottages, Off Stuart Way, East Grsintead, Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-05 ~ dissolved
    IIF 171 - Director → ME
  • 65
    icon of address 82 St John Street, London, United Kingdom
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    461,763 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2020-12-23 ~ now
    IIF 32 - Director → ME
  • 66
    icon of address Alexander Paul Read +1, Titmuss Sainer Dechert, 2 Serjeants' Inn, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 1997-05-22 ~ now
    IIF 12 - Director → ME
  • 67
    OPJ J LTD
    - now
    PEACHGLOW LIMITED - 2014-03-25
    icon of address 82 St. John Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,354,030 GBP2024-03-29
    Officer
    icon of calendar 2014-04-07 ~ now
    IIF 93 - Director → ME
  • 68
    LEVY GEE TRAINING LIMITED - 1989-04-10
    BALLZONE LIMITED - 1986-09-02
    icon of address Fti Consulting, 322 Midtown High Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-29 ~ dissolved
    IIF 76 - Director → ME
  • 69
    icon of address 82 St. John Street, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    112 GBP2024-03-29
    Officer
    icon of calendar 2014-04-14 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 191 - Ownership of shares – 75% or moreOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
  • 70
    icon of address 82 St John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-15 ~ dissolved
    IIF 83 - Director → ME
  • 71
    GREENPLOUGH LIMITED - 2024-06-26
    icon of address 82 St. John Street, London, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    0.01 GBP2023-10-31
    Officer
    icon of calendar 2023-08-06 ~ now
    IIF 88 - Director → ME
  • 72
    TABULA RASA PROPERTY LIMITED - 2024-10-10
    icon of address 82 St. John Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ now
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Right to appoint or remove directorsOE
  • 73
    icon of address The Rock, Hatfield, Nr Leominster, Herefordshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2020-06-30
    Person with significant control
    icon of calendar 2016-06-14 ~ dissolved
    IIF 188 - Ownership of shares – 75% or moreOE
  • 74
    COLOURWORKS (EUROPE) LIMITED - 1999-08-16
    HAMPSHIRE 400 LIMITED - 1996-07-03
    icon of address 82 St John Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -804,974 GBP2023-12-31
    Officer
    icon of calendar 2013-05-08 ~ now
    IIF 33 - Director → ME
  • 75
    icon of address 32, Fairweather House, 18 Kentfield Street, Barking, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    307,603 GBP2024-12-31
    Officer
    icon of calendar 2009-12-11 ~ now
    IIF 166 - Director → ME
    icon of calendar 2024-09-05 ~ now
    IIF 4 - Secretary → ME
  • 76
    YELLOWCROFT LIMITED - 2018-11-15
    icon of address Podium House, 61 Chapel Road, Worthing, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -86,198 GBP2024-08-31
    Officer
    icon of calendar 2018-10-29 ~ now
    IIF 87 - Director → ME
  • 77
    icon of address 82 St. John Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -27,371 GBP2023-08-31
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 101 - Director → ME
  • 78
    icon of address Unit 2 The Boscombe Centre, Mills Way, Amesbury, Salisbury
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-10 ~ dissolved
    IIF 15 - Director → ME
  • 79
    DIRECTORS TRAVEL LIMITED - 1998-03-11
    icon of address Podium House 61 Chapel Road, Worthing, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    8,775,970 GBP2023-12-31
    Officer
    icon of calendar 2003-11-14 ~ now
    IIF 96 - Director → ME
  • 80
    MORGAN CORPORATE FINANCE LIMITED - 2002-02-21
    MBS MANAGEMENT SERVICES LIMITED - 1993-07-01
    M.B.H. MANAGEMENT SERVICES LIMITED - 1990-11-12
    M.B. & H. SERVICES LIMITED - 1985-03-22
    PENFORGE LIMITED - 1980-12-31
    icon of address Fti Consulting, 322 Midtown High Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 77 - Director → ME
  • 81
    GOODFLOW LIMITED - 2001-11-23
    icon of address Fti Consulting, 322 Midtown High Holborn, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-05-02 ~ dissolved
    IIF 79 - Director → ME
  • 82
    MOONSHORE LIMITED - 2004-01-08
    icon of address Fti Consulting Llp, 200 Aldersgate Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-08 ~ dissolved
    IIF 75 - Director → ME
  • 83
    Company number 01947744
    Non-active corporate
    Officer
    icon of calendar 2008-02-08 ~ now
    IIF 48 - Director → ME
  • 84
    Company number 02565171
    Non-active corporate
    Officer
    icon of calendar ~ now
    IIF 59 - Director → ME
  • 85
    Company number 02779643
    Non-active corporate
    Officer
    icon of calendar 2007-05-17 ~ now
    IIF 72 - Director → ME
  • 86
    Company number 03150451
    Non-active corporate
    Officer
    icon of calendar 2008-12-08 ~ now
    IIF 81 - Director → ME
  • 87
    Company number 03446561
    Non-active corporate
    Officer
    icon of calendar 2000-03-31 ~ now
    IIF 55 - Director → ME
  • 88
    Company number 03552154
    Non-active corporate
    Officer
    icon of calendar 2002-08-01 ~ now
    IIF 56 - Director → ME
  • 89
    Company number 03591319
    Non-active corporate
    Officer
    icon of calendar 1998-07-15 ~ now
    IIF 71 - Director → ME
  • 90
    Company number 03621528
    Non-active corporate
    Officer
    icon of calendar 1998-08-25 ~ now
    IIF 64 - Director → ME
  • 91
    Company number 03673594
    Non-active corporate
    Officer
    icon of calendar 1998-11-25 ~ now
    IIF 68 - Director → ME
  • 92
    Company number 03914650
    Non-active corporate
    Officer
    icon of calendar 2000-01-27 ~ now
    IIF 49 - Director → ME
  • 93
    Company number 03981149
    Non-active corporate
    Officer
    icon of calendar 2002-08-01 ~ now
    IIF 52 - Director → ME
  • 94
    Company number 04253810
    Non-active corporate
    Officer
    icon of calendar 2005-05-31 ~ now
    IIF 43 - Director → ME
  • 95
    Company number 04253872
    Non-active corporate
    Officer
    icon of calendar 2005-05-31 ~ now
    IIF 45 - Director → ME
  • 96
    Company number 04263913
    Non-active corporate
    Officer
    icon of calendar 2005-05-31 ~ now
    IIF 44 - Director → ME
  • 97
    Company number 04288194
    Non-active corporate
    Officer
    icon of calendar 2008-02-08 ~ now
    IIF 47 - Director → ME
  • 98
    Company number 04325445
    Non-active corporate
    Officer
    icon of calendar 2005-11-09 ~ now
    IIF 78 - Director → ME
  • 99
    Company number 04375095
    Non-active corporate
    Officer
    icon of calendar 2002-03-18 ~ now
    IIF 50 - Director → ME
  • 100
    Company number 04375097
    Non-active corporate
    Officer
    icon of calendar 2002-02-15 ~ now
    IIF 57 - Director → ME
  • 101
    Company number 04375102
    Non-active corporate
    Officer
    icon of calendar 2002-02-15 ~ now
    IIF 51 - Director → ME
  • 102
    Company number 04417262
    Non-active corporate
    Officer
    icon of calendar 2002-04-15 ~ now
    IIF 53 - Director → ME
  • 103
    Company number 04417364
    Non-active corporate
    Officer
    icon of calendar 2002-04-16 ~ now
    IIF 54 - Director → ME
  • 104
    Company number 05276725
    Non-active corporate
    Officer
    icon of calendar 2004-11-03 ~ now
    IIF 58 - Director → ME
  • 105
    Company number 05661046
    Non-active corporate
    Officer
    icon of calendar 2005-12-22 ~ now
    IIF 65 - Director → ME
  • 106
    Company number 06256447
    Non-active corporate
    Officer
    icon of calendar 2009-07-31 ~ now
    IIF 62 - Director → ME
  • 107
    Company number 06284291
    Non-active corporate
    Officer
    icon of calendar 2007-06-19 ~ now
    IIF 69 - Director → ME
  • 108
    Company number 06284313
    Non-active corporate
    Officer
    icon of calendar 2007-06-19 ~ now
    IIF 60 - Director → ME
  • 109
    Company number 06284320
    Non-active corporate
    Officer
    icon of calendar 2007-06-19 ~ now
    IIF 66 - Director → ME
  • 110
    Company number 06957486
    Non-active corporate
    Officer
    icon of calendar 2009-07-09 ~ now
    IIF 82 - Director → ME
Ceased 65
  • 1
    icon of address 322 Concorde House North Wing, Gatwick Airport, Gatwick, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 1997-10-23 ~ 1997-11-12
    IIF 145 - Director → ME
  • 2
    AOG NOMINEES LIMITED - 2007-02-06
    icon of address 27/28 Eastcastle Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-09-12 ~ 2009-11-12
    IIF 165 - Director → ME
  • 3
    AURELIAN OIL & GAS PLC - 2013-01-29
    AURELIAN OIL & GAS LIMITED - 2006-07-04
    FALCON OIL & GAS LIMITED - 2006-01-30
    AVERYHILLS LIMITED - 2002-09-25
    icon of address 27/28 Eastcastle Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2002-12-02 ~ 2009-09-16
    IIF 163 - Director → ME
  • 4
    BALKAN EXPLORERS LIMITED - 2006-04-20
    icon of address 7 Cavendish Court Mayfare, Croxley Green, Rickmansworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-07 ~ 2009-11-12
    IIF 164 - Director → ME
  • 5
    icon of address Green Park House, 15 Stratton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-14 ~ 2017-04-01
    IIF 172 - Director → ME
  • 6
    BEAVIS MORGAN CONSULTANCY LIMITED - 2013-06-18
    icon of address 82 St John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-13 ~ 2013-06-13
    IIF 102 - Director → ME
  • 7
    icon of address 82 St. John Street, London, England
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    10 GBP2024-08-31
    Person with significant control
    icon of calendar 2024-07-26 ~ 2024-12-20
    IIF 183 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 82 St John Street, London
    Active Corporate (13 parents, 13 offsprings)
    Total Assets Less Current Liabilities (Company account)
    10,756,359 GBP2023-08-31
    Person with significant control
    icon of calendar 2021-06-17 ~ 2024-12-20
    IIF 182 - Right to surplus assets - More than 25% but not more than 50% OE
  • 9
    BM ADVISORY (SOUTH) LIMITED - 2015-12-29
    LEVEL 1 FINANCE LIMITED - 2013-08-07
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2011-08-17 ~ 2013-06-19
    IIF 100 - Director → ME
  • 10
    THOMAS COOK DIRECT LIMITED - 2013-07-18
    AERO CONNECT LIMITED - 1999-11-16
    ASTON BARLEY LIMITED - 1997-04-18
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-05-14 ~ 1998-06-05
    IIF 130 - Director → ME
  • 11
    THOMAS COOK LIMITED - 2013-07-18
    BLUE RIDGE TRAVEL LIMITED - 2007-02-12
    HELMSMAN TRAVEL LIMITED - 1996-03-12
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-01 ~ 1998-11-30
    IIF 131 - Director → ME
  • 12
    icon of address Salisbury House, London Wall, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2019-05-17 ~ 2022-09-01
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ 2021-12-31
    IIF 187 - Has significant influence or control OE
  • 13
    icon of address 14 Bryanston Mansions 62-66 York Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-17 ~ 2019-05-22
    IIF 168 - Director → ME
  • 14
    PAUL JACKSON (SHOPFITTERS) LIMITED - 1998-11-05
    icon of address Lion Works, Webster Street, Dewsbury, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,386,120 GBP2024-03-31
    Officer
    icon of calendar 2000-06-30 ~ 2003-04-01
    IIF 1 - Secretary → ME
  • 15
    LARK VALLEY FOODS LIMITED - 2003-09-29
    VALEROSE LIMITED - 1984-07-04
    icon of address Saxham Business Park, Little Saxham, Bury St Edmunds, Suffolk
    Active Corporate (5 parents)
    Equity (Company account)
    62,231,695 GBP2024-12-31
    Officer
    icon of calendar ~ 1992-09-28
    IIF 141 - Director → ME
  • 16
    icon of address 43-45 Devizes Road, Swindon, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -330 GBP2024-03-31
    Officer
    icon of calendar 2013-11-05 ~ 2019-09-01
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-18
    IIF 186 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    BASICSTART LIMITED - 1990-07-06
    icon of address 22 Central Market Smithfield, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,894,636 GBP2023-12-31
    Officer
    icon of calendar ~ 1992-07-03
    IIF 159 - Director → ME
  • 18
    SPEED 2038 LIMITED - 1991-11-07
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-06-05
    IIF 148 - Director → ME
  • 19
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-01-25 ~ 1998-06-05
    IIF 134 - Director → ME
  • 20
    RYAN POLAND LIMITED - 2004-07-30
    RYAN TRACHY LIMITED - 2001-01-11
    RYAN POLAND LIMITED - 1989-12-08
    M.B.H. 20 LIMITED - 1988-05-16
    icon of address 9 Willowbrook Park, Llandogo Road St Mellons, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-12-10
    IIF 11 - Director → ME
  • 21
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-05-14 ~ 1998-06-05
    IIF 119 - Director → ME
  • 22
    AIR CHARTER LIMITED - 1997-10-23
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-04-23 ~ 1998-06-05
    IIF 126 - Director → ME
  • 23
    AIR WEST LIMITED - 1987-09-09
    ULTRASILENT LIMITED - 1987-02-16
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-12-13 ~ 1998-06-05
    IIF 143 - Director → ME
  • 24
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-08-21 ~ 1998-07-23
    IIF 139 - Director → ME
  • 25
    icon of address Westpoint Peterborough Business Park, Lynch Wood, Peterborough, England
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1993-10-26 ~ 1998-05-28
    IIF 124 - Director → ME
  • 26
    HAM20 LIMITED - 2020-09-13
    INTEGRITY 365 LIMITED - 2020-06-20
    HAM20 LIMITED - 2020-06-04
    icon of address 82 St. John Street, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -1,846,258 GBP2023-03-31
    Person with significant control
    icon of calendar 2019-10-24 ~ 2020-06-12
    IIF 190 - Ownership of shares – 75% or more OE
    IIF 190 - Ownership of voting rights - 75% or more OE
  • 27
    HAM21 LIMITED - 2022-12-05
    INTEGRITY 365 LIMITED - 2020-09-13
    HAM20 TRADING LIMITED - 2020-06-22
    HAM20 LIMITED - 2020-06-20
    INTEGRITY 365 LIMITED - 2020-06-04
    icon of address 82 St. John Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2020-04-07 ~ 2022-11-24
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2020-04-07 ~ 2020-04-07
    IIF 189 - Ownership of shares – 75% or more OE
    IIF 189 - Ownership of voting rights - 75% or more OE
  • 28
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-09-15 ~ 1998-06-05
    IIF 123 - Director → ME
  • 29
    C L GROUP (UK) LIMITED - 2001-03-22
    CARLSON LEISURE GROUP (UK) LIMITED - 1999-08-06
    FARADEW LIMITED - 1997-07-11
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-08 ~ 1998-05-28
    IIF 142 - Director → ME
  • 30
    icon of address 82 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-12 ~ 2006-02-08
    IIF 132 - Director → ME
  • 31
    ABLEWHOLE LIMITED - 1990-07-06
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar ~ 1992-07-03
    IIF 158 - Director → ME
  • 32
    MEDUSA OIL LIMITED - 2000-02-11
    CATSEC 18 LIMITED - 1992-07-10
    icon of address Satago Cottage 360a Brighton Road, Croydon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-04-01 ~ 1997-07-09
    IIF 10 - Director → ME
  • 33
    icon of address 82 St. John Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -299,959 GBP2022-07-21 ~ 2023-08-31
    Officer
    icon of calendar 2022-07-21 ~ 2022-08-19
    IIF 29 - Director → ME
  • 34
    BM STRUCTURED FINANCE LIMITED - 2022-06-15
    SALT COMMERCIAL FINANCE LIMITED - 2011-11-10
    icon of address 82 St. John Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    19,674 GBP2023-08-31
    Officer
    icon of calendar 2011-08-17 ~ 2013-03-13
    IIF 117 - Director → ME
  • 35
    IMPULSIVE INNOVATIONS LIMITED - 1995-07-24
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-07-10 ~ 1998-06-05
    IIF 138 - Director → ME
  • 36
    2020CA LIMITED - 2019-03-08
    STEPHENS FINANCE LIMITED - 2002-03-11
    STAMPTON PROPERTIES LIMITED - 2000-09-27
    icon of address 82 St John Street, London, United Kingdom
    Active Corporate (1 parent, 6 offsprings)
    Net Assets/Liabilities (Company account)
    60,205 GBP2024-08-29
    Officer
    icon of calendar 2016-08-05 ~ 2019-01-31
    IIF 115 - Director → ME
  • 37
    PE BROOKWOOD LIMITED - 2023-10-18
    icon of address White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    45 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-13
    IIF 178 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    HIPFLOW LIMITED - 2023-06-12
    icon of address The Old Town Hall 71, Christchurch Road, Ringwood
    Liquidation Corporate (1 parent)
    Equity (Company account)
    43 GBP2023-04-30
    Officer
    icon of calendar 2016-03-14 ~ 2023-03-13
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-13
    IIF 177 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 177 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    FLOWGLADE LIMITED - 2024-02-07
    icon of address White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,669 GBP2024-04-30
    Officer
    icon of calendar 2014-04-07 ~ 2023-03-13
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-13
    IIF 179 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    THOMAS COOK HOLIDAYS LIMITED - 1999-12-07
    HOLIDAY HOTLINE LIMITED - 1999-11-16
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-11-01 ~ 1998-06-05
    IIF 120 - Director → ME
  • 41
    icon of address 82 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-16 ~ 2006-02-08
    IIF 136 - Director → ME
  • 42
    icon of address The Rock, Hatfield, Nr Leominster, Herefordshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2020-06-30
    Officer
    icon of calendar 2016-06-14 ~ 2022-01-16
    IIF 169 - Director → ME
  • 43
    METAL TIGER PLC - 2023-04-19
    BRADY EXPLORATION PLC - 2014-06-16
    CAPCON HOLDINGS PLC - 2011-10-26
    icon of address Higher Shalford Farm, Charlton Musgrove, Wincanton, Somerset, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2001-05-01 ~ 2011-10-26
    IIF 137 - Director → ME
  • 44
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-11-17 ~ 1998-06-05
    IIF 135 - Director → ME
  • 45
    MARKHAMTIME LIMITED - 1991-10-28
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-06-05
    IIF 144 - Director → ME
  • 46
    BERWICK GROUP PUBLIC LIMITED COMPANY - 1989-12-04
    BERWICK SALMON FISHERIES PUBLIC LIMITED COMPANY - 1987-02-27
    BERWICK SALMON FISHERIES COMPANY LIMITED - 1981-12-31
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-09-26 ~ 1997-03-27
    IIF 128 - Director → ME
  • 47
    icon of address 32, Fairweather House, 18 Kentfield Street, Barking, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    307,603 GBP2024-12-31
    Officer
    icon of calendar 2009-12-11 ~ 2024-12-12
    IIF 2 - Secretary → ME
  • 48
    THOMAS COOK TRAVEL PENSION TRUSTEES LIMITED - 2019-11-14
    INSPIRATIONS GROUP MONEY PURCHASE PENSION TRUSTEES LIMITED - 2001-08-03
    icon of address 2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-05-10 ~ 1998-06-05
    IIF 125 - Director → ME
  • 49
    THE BRITISH CHAMBER OF COMMERCE IN POLAND - 2001-07-31
    icon of address The Old Bat And Ball, St. Johns Hill, Sevenoaks, Kent, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar ~ 1995-04-24
    IIF 9 - Director → ME
  • 50
    VANTIS MORGAN NEVILL LIMITED - 2003-12-15
    MORGAN NEVILL LIMITED - 2002-04-26
    icon of address Fti Consulting, 322 Midtown, High Holborn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-08-20 ~ 2006-03-23
    IIF 127 - Director → ME
  • 51
    GOODFLOW LIMITED - 2001-11-23
    icon of address Fti Consulting, 322 Midtown High Holborn, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-10-26 ~ 2002-02-21
    IIF 147 - Director → ME
  • 52
    icon of address Fti Consulting Llp, 200 Aldersgate Aldersgate Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-11-13 ~ 2010-06-12
    IIF 61 - Director → ME
  • 53
    icon of address White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -138,077 GBP2024-03-31
    Officer
    icon of calendar 2014-01-01 ~ 2014-04-04
    IIF 108 - Director → ME
  • 54
    Company number 00834045
    Non-active corporate
    Officer
    icon of calendar 1995-06-19 ~ 1998-06-05
    IIF 133 - Director → ME
  • 55
    Company number 01703069
    Non-active corporate
    Officer
    icon of calendar 2000-01-20 ~ 2010-07-14
    IIF 63 - Director → ME
  • 56
    Company number 02577681
    Non-active corporate
    Officer
    icon of calendar ~ 1998-06-05
    IIF 129 - Director → ME
  • 57
    Company number 03164269
    Non-active corporate
    Officer
    icon of calendar 1996-02-26 ~ 2010-07-14
    IIF 70 - Director → ME
  • 58
    Company number 03625628
    Non-active corporate
    Officer
    icon of calendar 1998-09-03 ~ 2010-07-14
    IIF 67 - Director → ME
  • 59
    Company number 03703117
    Non-active corporate
    Officer
    icon of calendar 1999-01-28 ~ 1999-01-28
    IIF 122 - Director → ME
  • 60
    Company number 03850808
    Non-active corporate
    Officer
    icon of calendar 2005-05-31 ~ 2010-07-14
    IIF 46 - Director → ME
  • 61
    Company number 04325445
    Non-active corporate
    Officer
    icon of calendar 2001-11-20 ~ 2002-02-21
    IIF 146 - Director → ME
  • 62
    Company number 04612053
    Non-active corporate
    Officer
    icon of calendar 2002-12-09 ~ 2009-07-31
    IIF 140 - Director → ME
  • 63
    Company number 04760288
    Non-active corporate
    Officer
    icon of calendar 2003-05-12 ~ 2009-07-31
    IIF 121 - Director → ME
  • 64
    Company number 06531576
    Non-active corporate
    Officer
    icon of calendar 2008-03-12 ~ 2010-06-29
    IIF 80 - Director → ME
  • 65
    Company number 06751504
    Non-active corporate
    Officer
    icon of calendar 2008-12-04 ~ 2010-07-13
    IIF 74 - Director → ME

The content of this website is protected by AgonGuard.

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

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