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

Swallow, James Malcolm

    Related profiles found in government register
  • Swallow, James Malcolm
    British accountant born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Cannon Workshops, Cannon Drive, London, E14 4AS, England

      IIF 1 IIF 2
    • icon of address 128, Cannon Workshops, Cannon Drive, London, E14 4AS, United Kingdom

      IIF 3
    • icon of address 18, Clarendon Rd, London, London, E18 2AW, England

      IIF 4
    • icon of address 18 Clarendon Road, South Woodford, London, E18 2AW

      IIF 5 IIF 6 IIF 7
    • icon of address 18 Clarendon Road, Woodford, London, E18 2AW

      IIF 9
  • Swallow, James Malcolm
    British business development born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Cannon Workshops, Cannon Drive, London, E14 4AS, England

      IIF 10
  • Swallow, James Malcolm
    British cca born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Clarendon Road, South Woodford, London, E18 2AW

      IIF 11
  • Swallow, James Malcolm
    British chartered accountant born in March 1956

    Resident in England

    Registered addresses and corresponding companies
  • Swallow, James Malcolm
    British chartered accoutant born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128 Cannon Workshops, Cannon Drive, London, E14 4AS

      IIF 113
  • Swallow, James Malcolm
    British chartered ccountant born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Cannon Workshops, Cannon Drive, London, E14 4AS, United Kingdom

      IIF 114
  • Swallow, James Malcolm
    British co director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Cannon Drive, London, E14 4AS, England

      IIF 115
  • Swallow, James Malcolm
    British coffee seller born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128 Cannon Workshops, Cannon Drive, London, London, E14 4AS, England

      IIF 116
  • Swallow, James Malcolm
    British company director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
  • Swallow, James Malcolm
    British director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Clarendon Road, South Woodford, London, E18 2AW

      IIF 121
    • icon of address Hunter House, 109 Snakes Lane, Woodford Green, Essex, IG8 0DY

      IIF 122
  • Swallow, James Malcolm
    British essex accountant born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Clarendon Road, South Woodford, London, E18 2AW

      IIF 123
  • Swallow, James Malcolm
    British none born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Clarendon Road, South Woodford, London, E18 2AW

      IIF 124
  • Swallow, James Malcolm
    British chartered accountant born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128 Cannon Workshops, Cannon Drive, London, E14 4AS

      IIF 125
  • Swallow, James Malcolm
    British company director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128 Cannon Workshops, Cannon Drive, London, E14 4AS, England

      IIF 126
  • Swallow, James Malcolm, Mr.
    British charterd accountant born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128 Cannon Workshops, Cannon Drive, London, E14 4AS, England

      IIF 127
  • Swallow, James Malcolm, Mr.
    British chartered accountant born in March 1956

    Resident in England

    Registered addresses and corresponding companies
  • Swallow, James Malcolm, Mr.
    British technologist born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Cannon Workshops, Cannon Drive, London, London, E14 4AS, England

      IIF 134
  • Swallow, James Malcolm
    born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Clarendon Road, S Woodford, London, E18 2AW

      IIF 135
  • Swallow, James Malcolm
    British brilliant ideas director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128 Cannon Workshops, 3 Cannon Drive, London, E14 4AS, England

      IIF 136
  • Swallow, James Malcolm
    British business executive born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128 Cannon Workshops, 3 Cannon Drive, London, E14 4AS, England

      IIF 137
  • Swallow, James Malcolm
    British certified chartered accountant born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128 Cannon Workshops, Cannon Drive, London, E14 4AS, England

      IIF 138
  • Swallow, James Malcolm
    British chartered accountant born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Swallow, James Malcolm
    British chartered accountants born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128 Cannon Workshops, Cannon Drive, London, E14 4AS

      IIF 180
  • Swallow, James Malcolm
    British commercial director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128 Cannon Workshops, Cannon Drive, Canary Wharf, London, E14 4AS, England

      IIF 181
    • icon of address 243, South Park Drive, Ilford, IG3 9AL, England

      IIF 182
    • icon of address 128 Cannon Workshops, 3 Cannon Drive, London, E14 4AS, England

      IIF 183
  • Swallow, James Malcolm
    British company director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128 Cannon Workshops, 3 Cannon Drive, London, E14 4AS, England

      IIF 184 IIF 185
    • icon of address 128 Cannon Workshops, Cannon Drive, London, E14 4AS, United Kingdom

      IIF 186
    • icon of address 75-76, Blackfriars Road, London, SE1 8HA

      IIF 187
  • Swallow, James Malcolm
    British director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Swallow, James Malcolm
    British oil industry executive born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128 Cannon Workshops, Cannon Drive, London, E14 4AS, England

      IIF 204
  • Swallow, James Malcolm
    British other service activities not elsewhere classified born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Cannon Workshops, Cannon Drive, London, E14 4AS

      IIF 205
    • icon of address 128 Cannon Workshops, Cannon Drive, London, E14 4AS, England

      IIF 206
  • Swallow, James Malcolm
    British

    Registered addresses and corresponding companies
    • icon of address 128, Cannon Drive, London, E14 4AS, England

      IIF 207
    • icon of address 128, Cannon Workshops, Cannon Drive, London, E14 4AS, United Kingdom

      IIF 208 IIF 209
    • icon of address 18 Clarendon Road, South Woodford, London, E18 2AW

      IIF 210 IIF 211
  • Swallow, James Malcolm
    British co director

    Registered addresses and corresponding companies
    • icon of address 18 Clarendon Road, South Woodford, London, E18 2AW

      IIF 212
  • Swallow, James Malcolm
    British company director

    Registered addresses and corresponding companies
    • icon of address 18 Clarendon Road, South Woodford, London, E18 2AW

      IIF 213
  • Mr James Swallow
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128 Cannon Workshops, 3 Cannon Drive, London, E14 4AS, England

      IIF 214
    • icon of address 128 Cannon Workshops, Cannon Drive, London, E14 4AS, United Kingdom

      IIF 215
  • Mr Malcolm James Swallow
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128 Cannon Workshops, Cannon Drive, London, E14 4AS, United Kingdom

      IIF 216
  • Mr James Malcolm Swallow
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
  • Mr. James Malcolm Swallow
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Cannon Drive, London, E14 4AS, England

      IIF 279
    • icon of address 128, Cannon Workshops, Cannon Drive, London, E14 4AS

      IIF 280 IIF 281
    • icon of address 128 Cannon Workshops, Cannon Drive, London, E14 4AS, England

      IIF 282 IIF 283 IIF 284
    • icon of address 128 Cannon Workshops, Cannon Drive, London, E14 4AS, United Kingdom

      IIF 285 IIF 286
    • icon of address 128 Cannon Workshops, Cannon Drive, London, London, E14 4AS, United Kingdom

      IIF 287
  • Mr. James Malcom Swallow
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128 Cannon Workshops, Cannon Drive, London, E14 4AS, England

      IIF 288
  • Mr. Malcolm James Swallow
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
  • Swallow, James Malcolm, Mr.

    Registered addresses and corresponding companies
    • icon of address 128, Cannon Workshops, Cannon Drive, London, E14 4AS

      IIF 291
  • Swallow, James
    British company director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128 Cannon Workshops, 3 Cannon Drive, London, E14 4AS, England

      IIF 292 IIF 293
  • Swallow, James Malcolm

    Registered addresses and corresponding companies
    • icon of address 364-368, Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6HY, England

      IIF 294 IIF 295
    • icon of address 128 Cannon Workshops, Cannon Drive, Canary Wharf, London, E14 4AS, England

      IIF 296
    • icon of address 128 Cannon Workshops, Cannon Drive, Canary Wharf, London, E14 4AS, United Kingdom

      IIF 297
    • icon of address 128, Cannon Workshops, Cannon Drive, London, E14 4AS

      IIF 298 IIF 299
    • icon of address 128 Cannon Workshops, Cannon Drive, London, London, E14 4AS, England

      IIF 300 IIF 301
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 302
  • Swallow, Malcolm James
    British

    Registered addresses and corresponding companies
    • icon of address 18 Clarendon Road, Woodford, London, E18 2AW

      IIF 303
  • Swallow, Malcolm James
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 18 Clarendon Road, Woodford, London, E18 2AW

      IIF 304
  • Swallow, Malcom James
    British director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 364-368 Cranbrook Rd, Gants Hill, London, IG2 6HY, England

      IIF 305 IIF 306
  • Swallow, Malcolm James
    born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Clarendon Road, S Woodford, London, , E18 8AW,

      IIF 307
  • Swallow, Malcolm James
    British accountant born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Swallow, Malcolm James
    British business consultant born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Clarendon Road, Woodford, London, E18 2AW

      IIF 313
  • Swallow, Malcolm James
    British certified chartered accountant born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Cannon Workshops, Cannon Drive, London, E14 4AS, United Kingdom

      IIF 314
  • Swallow, Malcolm James
    British chartered accountant born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Cannon Workshops, Cannon Drive, London, E14 4AS

      IIF 315 IIF 316
    • icon of address 128, Cannon Workshops, Cannon Drive, London, E14 4AS, England

      IIF 317 IIF 318
    • icon of address 128, Cannon Workshops, Cannon Drive, London, E14 4AS, United Kingdom

      IIF 319
    • icon of address 128 Cannon Workshops, Cannon Drive, London, London, E14 4AS, England

      IIF 320
    • icon of address 128, Cannon Workshops, Cannon Drive, London, Uk, E14 4AS, United Kingdom

      IIF 321
    • icon of address 18, Clarendon Rd, London, London, E14 4AS, England

      IIF 322
    • icon of address 18, Clarendon Road, London, London, E18 2AW, United Kingdom

      IIF 323
    • icon of address 18 Clarendon Road, Woodford, London, E18 2AW

      IIF 324 IIF 325 IIF 326
  • Swallow, Malcolm James
    British chartered accountants born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Cannon Workshops, Cannon Drive, London, London, E14 4AS, England

      IIF 330
  • Swallow, Malcolm James
    British chartered accoutant born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Swallow, Malcolm James
    British design director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Cannon Workshops, Cannon Drive, London, London, E14 4AS, England

      IIF 334
  • Swallow, Malcolm James
    British director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Swallow, Malcolm James
    British fiscal doormat born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Cannon Workshops, Cannon Drive, London, E14 4AS

      IIF 395
  • James Swallow
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Cannon Workshops, 3 Cannon Drive, London, E14 4AS, England

      IIF 396 IIF 397
  • Swallow, Malcolm

    Registered addresses and corresponding companies
    • icon of address 128 Cannon Workshops, Cannon Drive, London, E14 4AS, England

      IIF 398 IIF 399
    • icon of address 18, Clarendon Road, South Woodford, London, E18 2AW, England

      IIF 400 IIF 401
  • Swallow, Malcom James
    English director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Cannon Workshops, 3 Cannon Drive, London, E14 4AS, England

      IIF 402
  • Mr James Malcolm Swallow
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 243, South Park Drive, Ilford, IG3 9AL, England

      IIF 403 IIF 404
    • icon of address 50, Broad Green Road, Liverpool, L13 5SF, England

      IIF 405
    • icon of address 128 Cannon Workshops, Cannon Drive, Canary Wharf, London, E14 4as, E14 4AS, United Kingdom

      IIF 406
    • icon of address 128, Cannon Workshops, Cannon Drive, London, E14 4AS

      IIF 407
    • icon of address 128 Cannon Workshops, Cannon Drive, London, E14 4AS, England

      IIF 408
    • icon of address 128 Cannon Workshops, Cannon Drive, London, E14 4AS, United Kingdom

      IIF 409 IIF 410 IIF 411
    • icon of address 128, Cannon Workshops, Cannon Drive, London, London, E14 4AS

      IIF 415
  • James Malcolm Swallow
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Cannon Workshops, Cannon Drive, London, E14 4AS, United Kingdom

      IIF 416
  • Grinbergs, Kaspars
    Latvian director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38c, Harmer Street, Gravesend, Kent, DA12 2AX, England

      IIF 417
child relation
Offspring entities and appointments
Active 103
  • 1
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 26 - Director → ME
  • 2
    icon of address 128 Cannon Workshops Cannon Drive, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-26 ~ dissolved
    IIF 130 - Director → ME
  • 3
    IT TRAVELLING LIMITED - 2000-03-06
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (2 parents)
    Equity (Company account)
    -57,749 GBP2024-08-31
    Officer
    icon of calendar 1999-05-10 ~ now
    IIF 19 - Director → ME
  • 4
    MERCANTILE MARINE FINANCE LIMITED - 2021-04-19
    HARMONIUM TRADING LIMITED - 2013-07-24
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (4 parents)
    Equity (Company account)
    -122,618 GBP2023-12-31
    Officer
    icon of calendar 2010-01-18 ~ now
    IIF 161 - Director → ME
    icon of calendar 2016-07-01 ~ now
    IIF 298 - Secretary → ME
  • 5
    LEDGER TRADING LIMITED - 2022-06-24
    icon of address 128 Cannon Workshops Cannon Drive, Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -42 GBP2024-12-31
    Officer
    icon of calendar 2020-06-11 ~ now
    IIF 181 - Director → ME
  • 6
    icon of address 128, Cannon Workshops Cannon Drive, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-05-24 ~ now
    IIF 200 - Director → ME
  • 7
    MERCANTILE MARINE (HOLDINGS) LIMITED - 2022-06-17
    SCOPE OFFICE SOLUTIONS LIMITED - 2017-07-03
    SCOPE INDUSTRIAL & MARINE SERVICES LIMITED - 2000-10-13
    MERCANTILE MARINE LIMITED - 2020-06-18
    icon of address 128 Cannon Workshops Cannon Drive, Canary Wharf, London, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    32,049 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 115 - Director → ME
    icon of calendar 1995-10-28 ~ now
    IIF 207 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 239 - Ownership of shares – 75% or moreOE
  • 8
    EUROPINE LIMITED - 2008-12-11
    VERTIUM ENERGY LIMITED - 2019-03-21
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -30,847 GBP2024-03-31
    Officer
    icon of calendar 2006-03-24 ~ now
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 280 - Ownership of shares – 75% or moreOE
  • 9
    EPITOME TRADING LIMITED - 2023-05-23
    EPITOME POWER (UK) LTD - 2022-07-07
    WESTMINSTER ENTERPRISES LIMITED - 2024-04-18
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (3 parents)
    Equity (Company account)
    100,423 GBP2023-12-31
    Officer
    icon of calendar 2013-04-17 ~ now
    IIF 46 - Director → ME
    icon of calendar 2024-04-01 ~ now
    IIF 291 - Secretary → ME
  • 10
    PHONON COMPUTING LIMITED - 1997-05-06
    ABELL MORLISS NOMINEES LIMITED - 2020-02-28
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (1 parent, 16 offsprings)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 1997-02-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 256 - Ownership of shares – 75% or moreOE
  • 11
    CIXELSYD LIMITED - 2025-04-25
    icon of address 128 Cannon Workshops 3 Cannon Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ now
    IIF 230 - Right to appoint or remove directorsOE
    IIF 230 - Ownership of voting rights - 75% or moreOE
    IIF 230 - Ownership of shares – 75% or moreOE
  • 12
    ABELL MORLISS INTERNATIONAL LIMITED - 2010-06-02
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,344 GBP2024-12-31
    Officer
    icon of calendar 1999-07-05 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 252 - Ownership of shares – 75% or moreOE
  • 13
    LOCKDOWN TRADING LIMITED - 2022-06-24
    icon of address 128 Cannon Workshops 3 Cannon Drive, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,951 GBP2024-12-31
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 136 - Director → ME
  • 14
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-13 ~ dissolved
    IIF 131 - Director → ME
  • 15
    IDCOM STUDIO WORLDWIDE LIMITED - 2023-04-21
    MERCANTILE SUPPLIES LTD - 2025-03-18
    icon of address 50 Broad Green Road, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2019-07-15 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ now
    IIF 405 - Ownership of voting rights - 75% or moreOE
    IIF 405 - Right to appoint or remove directorsOE
    IIF 405 - Ownership of shares – 75% or moreOE
  • 16
    TWENTY 11 LIMITED - 2024-12-03
    icon of address 128 Cannon Workshops 3 Cannon Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ now
    IIF 235 - Right to appoint or remove directorsOE
    IIF 235 - Ownership of voting rights - 75% or moreOE
    IIF 235 - Ownership of shares – 75% or moreOE
  • 17
    AUTOPARTSDEALER LIMITED - 2024-12-20
    CLOUDWORKERS AP D LIMITED - 2025-01-07
    icon of address 128 Cannon Workshops Cannon Drive, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 414 - Ownership of shares – 75% or moreOE
  • 18
    EP SHIPPING LIMITED - 2019-12-12
    EP LONDON LIMITED - 2024-12-03
    icon of address 128 Cannon Workshops Cannon Drive, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -770 GBP2024-03-31
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ now
    IIF 285 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 128 Cannon Workshops 3 Cannon Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,716 GBP2024-09-30
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 184 - Director → ME
  • 20
    icon of address 128 Cannon Workshops, Cannon Drive, Canary Wharf, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 296 - Secretary → ME
  • 21
    icon of address 364-368 Cranbrook Rd Gants Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 305 - Director → ME
  • 22
    icon of address 364-368 Cranbrook Rd Gants Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 306 - Director → ME
  • 23
    FAMOUS FURNITURE LIMITED - 2011-12-14
    icon of address 128 Cannon Workshops, Cannon Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-04 ~ dissolved
    IIF 121 - Director → ME
  • 24
    icon of address 364-368 Cranbrook Road, Gants Hill, Ilford, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-07-15 ~ dissolved
    IIF 295 - Secretary → ME
  • 25
    KT CAPITAL LIMITED - 2015-01-27
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    -326 GBP2024-04-30
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 407 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 128 Cannon Workshops Cannon Drive, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    IIF 412 - Ownership of shares – 75% or moreOE
  • 27
    DECISION TIME LIMITED - 2018-06-29
    DECISION TIME MINISTRIES LTD - 2017-02-17
    icon of address Cannon Workshops Cannon Work Shops, Cannon Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    icon of calendar 2016-09-13 ~ dissolved
    IIF 179 - Director → ME
  • 28
    BEST OF DESIGN SHOP LTD - 2012-04-11
    icon of address 128 Cannon Workshops, Cannon Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-29 ~ dissolved
    IIF 101 - Director → ME
  • 29
    LOOP ENVIRONMENTAL NETWORKS LIMITED - 2003-10-02
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    335,777 GBP2024-08-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 299 - Secretary → ME
  • 30
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    74,070 GBP2022-12-31
    Officer
    icon of calendar 2002-05-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 251 - Ownership of shares – 75% or moreOE
  • 31
    WOUND DRESS LTD - 2018-09-25
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,482 GBP2025-01-31
    Officer
    icon of calendar 2018-04-01 ~ now
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ now
    IIF 269 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 128 Cannon Workshops, Cannon Drive, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-29 ~ dissolved
    IIF 134 - Director → ME
  • 33
    FLOOR ELECTRIC LIMITED LIMITED - 2024-04-23
    icon of address 128 Cannon Workshops, 3 Cannon Drive, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 396 - Has significant influence or controlOE
  • 34
    icon of address 128 Cannon Workshops Cannon Drive, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -30,761 GBP2024-10-31
    Officer
    icon of calendar 2018-04-01 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    IIF 274 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 128 Cannon Workshops Cannon Drive, Canary Wharf, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-17 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2024-02-17 ~ dissolved
    IIF 219 - Right to appoint or remove directorsOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 128 Cannon Workshops 3 Cannon Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-18 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2024-02-18 ~ dissolved
    IIF 232 - Right to appoint or remove directorsOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Ownership of shares – 75% or moreOE
  • 37
    128 CANNON WORKSHOPS LIMITED - 2020-12-23
    icon of address 128 Cannon Workshops Cannon Drive, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -100,904 GBP2023-11-30
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    IIF 215 - Ownership of shares – 75% or moreOE
  • 38
    FLEXWORKX LTD - 2018-09-25
    icon of address 128 Cannon Workshops, Cannon Drive, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,783 GBP2021-05-31
    Officer
    icon of calendar 2015-06-19 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 270 - Ownership of shares – 75% or moreOE
  • 39
    BLOOMBERG VENTURES LTD - 2008-10-13
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (3 parents)
    Equity (Company account)
    -5 GBP2024-12-31
    Officer
    icon of calendar 2010-01-01 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 254 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-19 ~ dissolved
    IIF 369 - Director → ME
  • 41
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 322 - Director → ME
  • 42
    MEDISALES WORLDWIDE LIMITED - 2010-08-04
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    36,893 GBP2017-03-31
    Officer
    icon of calendar 2006-06-01 ~ dissolved
    IIF 23 - Director → ME
  • 43
    icon of address 128 Cannon Workshops, 3 Cannon Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    7,299 GBP2024-06-30
    Officer
    icon of calendar 2010-03-09 ~ now
    IIF 339 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 226 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 128 Cannon Workshops Cannon Drive, Canary Wharf, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    icon of calendar 2021-07-30 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ dissolved
    IIF 237 - Right to appoint or remove directorsOE
    IIF 237 - Ownership of voting rights - 75% or moreOE
    IIF 237 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2016-11-30
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ dissolved
    IIF 250 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-26 ~ dissolved
    IIF 398 - Secretary → ME
  • 47
    WYVERN BUSINESS SERVICES LIMITED - 2023-05-22
    CONNAUGHT WESTMINSTER LIMITED - 2025-02-04
    icon of address 128 Cannon Workshops Cannon Drive, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    951 GBP2024-05-31
    Officer
    icon of calendar 2018-05-06 ~ now
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2018-05-06 ~ now
    IIF 276 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 128 Cannon Workshops Cannon Drive, London, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,113 GBP2024-04-30
    Officer
    icon of calendar 2017-04-18 ~ now
    IIF 57 - Director → ME
    icon of calendar 2024-04-01 ~ now
    IIF 300 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ now
    IIF 287 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address 128 Cannon Workshops, Cannon Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-31 ~ dissolved
    IIF 9 - Director → ME
  • 50
    icon of address 128 Cannon Workshops, Cannon Drive, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-12 ~ dissolved
    IIF 330 - Director → ME
  • 51
    icon of address 128 Cannon Workshops, Cannon Drive, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-09 ~ dissolved
    IIF 321 - Director → ME
  • 52
    icon of address 128 Cannon Workshops, Cannon Drive, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-09 ~ dissolved
    IIF 323 - Director → ME
  • 53
    LONDON CANNON SOLUTIONS LTD - 2022-06-08
    VERA ENTERPRISES LIMITED - 2022-12-12
    COMFY CHAIR LTD - 2014-07-11
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    3,734 GBP2024-04-30
    Officer
    icon of calendar 2014-04-01 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 258 - Ownership of shares – 75% or moreOE
  • 54
    LOQUI IP LIMITED - 2007-10-05
    icon of address 128 Cannon Workshops Cannon Drive, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-25 ~ dissolved
    IIF 329 - Director → ME
  • 55
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-29 ~ dissolved
    IIF 25 - Director → ME
  • 56
    INNTAL AMBULANZ INTERNATIONAL SERVICES LTD - 2017-07-31
    icon of address 128 Cannon Workshops, Cannon Drive, London, London
    Active Corporate (1 parent)
    Equity (Company account)
    3,647 GBP2024-10-31
    Officer
    icon of calendar 2013-10-01 ~ now
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ now
    IIF 415 - Ownership of shares – 75% or moreOE
  • 57
    D KON TRANS LTD - 2017-10-04
    MEDITERRANEAN TRADING LTD - 2016-02-12
    SEDES MUNDI LIMITED - 2017-06-28
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    -32,481 GBP2024-12-31
    Officer
    icon of calendar 2019-12-01 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ now
    IIF 248 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 18 Clarendon Road, South Woodford, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-24 ~ dissolved
    IIF 135 - LLP Designated Member → ME
  • 59
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    173,870 EUR2022-12-31
    Officer
    icon of calendar 2002-10-23 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 289 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 128 Cannon Workshops, Cannon Drive, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-01 ~ dissolved
    IIF 313 - Director → ME
  • 61
    icon of address 128 Cannon Workshops, Cannon Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-30 ~ dissolved
    IIF 2 - Director → ME
  • 62
    icon of address 128 Cannon Workshops 3 Cannon Drive, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2020-09-10 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ dissolved
    IIF 231 - Right to appoint or remove directorsOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,333 GBP2021-03-31
    Officer
    icon of calendar 2017-04-01 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 262 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 128 Cannon Workshops, Cannon Drive, Canary Wharf, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-15 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2023-04-15 ~ dissolved
    IIF 218 - Right to appoint or remove directorsOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Ownership of shares – 75% or moreOE
  • 65
    PASSIONE PRODUCTS LIMITED - 2013-03-18
    PASSIONE DESIGN LIMITED - 2012-03-06
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-01 ~ dissolved
    IIF 319 - Director → ME
  • 66
    icon of address 128 Cannon Workshops Cannon Drive, Canary Wharf, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    IIF 240 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-11 ~ dissolved
    IIF 28 - Director → ME
  • 68
    icon of address 128 Cannon Workshops, 3 Cannon Drive, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 292 - Director → ME
  • 69
    icon of address 128 Cannon Workshops, Cannon Drive, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-01 ~ dissolved
    IIF 317 - Director → ME
  • 70
    icon of address Office 210, Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-28 ~ now
    IIF 203 - Director → ME
  • 71
    JAMES LEISURE GROUP LTD. - 1992-04-08
    HARMAN GROUP LIMITED - 1988-09-30
    icon of address Scope House 18 Clarendon Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-10-28 ~ dissolved
    IIF 120 - Director → ME
    icon of calendar 1995-10-28 ~ dissolved
    IIF 213 - Secretary → ME
  • 72
    SCREAMING EGOS LTD - 2021-06-02
    icon of address 128 Cannon Workshops Cannon Drive, Canary Wharf, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2019-01-14 ~ dissolved
    IIF 297 - Secretary → ME
  • 73
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 1 - Director → ME
  • 74
    GB TRADIUM LIMITED - 2014-09-30
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2007-11-06 ~ now
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 257 - Ownership of shares – 75% or moreOE
  • 75
    SIMIAN IT LIMITED - 2013-06-27
    CAFE AULA IT TRADING LIMITED - 2023-01-05
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    3,507 GBP2024-12-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    IIF 246 - Has significant influence or control over the trustees of a trustOE
    IIF 246 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
    IIF 246 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-12 ~ dissolved
    IIF 48 - Director → ME
  • 77
    VERA ENTERPRISES LIMITED - 2022-06-07
    IT SERVICES LONDON, BEIJING, MOSCOW (IT LBM) LIMITED - 2022-04-19
    icon of address 128 Cannon Workshops 3 Cannon Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-11 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ dissolved
    IIF 233 - Right to appoint or remove directorsOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
    IIF 233 - Ownership of shares – 75% or moreOE
  • 78
    icon of address Hunter House, 109 Snakes Lane, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-30 ~ dissolved
    IIF 122 - Director → ME
  • 79
    icon of address 128 Cannon Workshops, Cannon Drive, Canary Wharf, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF 223 - Right to appoint or remove directorsOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,759 GBP2024-09-30
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ now
    IIF 413 - Right to appoint or remove directorsOE
    IIF 413 - Ownership of voting rights - 75% or moreOE
    IIF 413 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2012-12-12 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 273 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 128 Cannon Workshops 3 Cannon Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ now
    IIF 228 - Right to appoint or remove directorsOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 17 - Director → ME
  • 84
    20 JULY LIMITED - 2023-04-20
    icon of address 128 Cannon Workshops 3 Cannon Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-20 ~ now
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ now
    IIF 236 - Right to appoint or remove directorsOE
    IIF 236 - Ownership of voting rights - 75% or moreOE
    IIF 236 - Ownership of shares – 75% or moreOE
  • 85
    ALEMCO (UK) LTD - 2015-02-13
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2013-05-17 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 255 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 128 Cannon Workshops, Cannon Drive, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-19 ~ dissolved
    IIF 334 - Director → ME
  • 87
    icon of address 128 Cannon Workshops, Cannon Drive, London, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,748 GBP2015-11-30
    Officer
    icon of calendar 2010-11-09 ~ dissolved
    IIF 331 - Director → ME
  • 88
    icon of address 128 Cannon Workshops Cannon Drive, Canary Wharf, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-17 ~ dissolved
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2023-05-17 ~ dissolved
    IIF 222 - Right to appoint or remove directorsOE
    IIF 222 - Ownership of voting rights - 75% or moreOE
    IIF 222 - Ownership of shares – 75% or moreOE
  • 89
    ABELL MORLISS INTERNATIONAL LTD - 2023-11-14
    ABELL SERVICES LIMITED - 2010-06-02
    icon of address 128 Cannon Workshops Cannon Drive, Canary Wharf, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    138,088 GBP2023-05-31
    Officer
    icon of calendar 1999-05-18 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 238 - Ownership of shares – 75% or moreOE
  • 90
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-08 ~ dissolved
    IIF 38 - Director → ME
  • 91
    TRIPLE 12 LTD - 2023-09-25
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    59,490 GBP2024-12-31
    Officer
    icon of calendar 2012-12-13 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 259 - Has significant influence or controlOE
  • 92
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -256 GBP2024-01-31
    Officer
    icon of calendar 2015-01-15 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 282 - Ownership of shares – 75% or moreOE
  • 93
    GLINFO LTD - 2016-02-27
    LANCER ELECTRONICS LIMITED - 2017-09-29
    icon of address 128 Cannon Workshops Cannon Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2014-06-25 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 408 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 94
    TWENTY TWELVE TRADING LIMITED - 2015-11-25
    NMAC 2000 LIMITED - 2011-03-21
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 315 - Director → ME
  • 95
    KON-TRANS LIMITED - 2011-06-20
    icon of address 128 Cannon Workshops Cannon Drive, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-02 ~ dissolved
    IIF 97 - Director → ME
  • 96
    CLOUDWORKERS LTD - 2024-12-03
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,652 GBP2020-06-30
    Officer
    icon of calendar 2015-06-23 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 264 - Ownership of shares – 75% or moreOE
  • 97
    CANNON CONTRACTS LIMITED - 2011-12-28
    MANAGED CONTRACTS LIMITED - 2006-07-07
    EURO MARKETING LTD - 2005-07-11
    icon of address 128 Cannon Workshops, Cannon Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-08 ~ dissolved
    IIF 8 - Director → ME
  • 98
    KINETIC TRADING LIMITED - 2012-04-14
    icon of address 128 Cannon Workshops, Cannon Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-07 ~ dissolved
    IIF 76 - Director → ME
  • 99
    ABELL MORLISS LIMITED - 2010-06-02
    icon of address Scope House, 18 Clarendon Road, South Woodford, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-02-26 ~ dissolved
    IIF 99 - Director → ME
  • 100
    Company number 06051317
    Non-active corporate
    Officer
    icon of calendar 2007-01-12 ~ now
    IIF 372 - Director → ME
  • 101
    Company number 06650204
    Non-active corporate
    Officer
    icon of calendar 2008-07-18 ~ now
    IIF 392 - Director → ME
  • 102
    Company number 06676881
    Non-active corporate
    Officer
    icon of calendar 2008-08-19 ~ now
    IIF 364 - Director → ME
  • 103
    Company number OC328022
    Non-active corporate
    Officer
    icon of calendar 2007-05-03 ~ now
    IIF 307 - LLP Designated Member → ME
Ceased 191
  • 1
    icon of address 40 Goodhart Place, Horseferry Road, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-22 ~ 2008-04-22
    IIF 361 - Director → ME
  • 2
    TENDRING SERVICES LIMITED - 2002-11-21
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-14 ~ 2003-01-09
    IIF 70 - Director → ME
  • 3
    icon of address 142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2010-03-19
    IIF 68 - Director → ME
  • 4
    ADVANCED GAMES DESIGN.COM LIMITED - 2010-11-29
    ADVANCED GAMES DESIGN.COM LIMITED - 2008-05-22
    FIXING SERVICES LIMITED - 2009-06-04
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2006-07-04 ~ 2023-08-01
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-01
    IIF 245 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    MERCANTILE MARINE FINANCE LIMITED - 2021-04-19
    HARMONIUM TRADING LIMITED - 2013-07-24
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (4 parents)
    Equity (Company account)
    -122,618 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-15
    IIF 261 - Ownership of shares – 75% or more OE
  • 6
    LEDGER TRADING LIMITED - 2022-06-24
    icon of address 128 Cannon Workshops Cannon Drive, Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -42 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-06-11 ~ 2022-04-01
    IIF 242 - Right to appoint or remove directors OE
    IIF 242 - Ownership of voting rights - 75% or more OE
    IIF 242 - Ownership of shares – 75% or more OE
    icon of calendar 2023-04-01 ~ 2023-04-01
    IIF 406 - Ownership of voting rights - 75% or more OE
    IIF 406 - Ownership of shares – 75% or more OE
    IIF 406 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 7
    icon of address 128, Cannon Workshops Cannon Drive, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-05-24 ~ 2022-05-24
    IIF 416 - Right to appoint or remove directors OE
    IIF 416 - Ownership of voting rights - 75% or more OE
    IIF 416 - Ownership of shares – 75% or more OE
  • 8
    MERCANTILE MARINE (HOLDINGS) LIMITED - 2022-06-17
    SCOPE OFFICE SOLUTIONS LIMITED - 2017-07-03
    SCOPE INDUSTRIAL & MARINE SERVICES LIMITED - 2000-10-13
    MERCANTILE MARINE LIMITED - 2020-06-18
    icon of address 128 Cannon Workshops Cannon Drive, Canary Wharf, London, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    32,049 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-10-20
    IIF 211 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-01
    IIF 278 - Ownership of shares – 75% or more OE
  • 9
    EPITOME TRADING LIMITED - 2023-05-23
    EPITOME POWER (UK) LTD - 2022-07-07
    WESTMINSTER ENTERPRISES LIMITED - 2024-04-18
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (3 parents)
    Equity (Company account)
    100,423 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-01
    IIF 260 - Ownership of shares – 75% or more OE
  • 10
    PHONON COMPUTING LIMITED - 1997-05-06
    ABELL MORLISS NOMINEES LIMITED - 2020-02-28
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (1 parent, 16 offsprings)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 1999-04-23 ~ 2019-04-01
    IIF 208 - Secretary → ME
  • 11
    LOCKDOWN TRADING LIMITED - 2022-06-24
    icon of address 128 Cannon Workshops 3 Cannon Drive, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,951 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-05-01 ~ 2022-04-01
    IIF 229 - Right to appoint or remove directors OE
    IIF 229 - Ownership of voting rights - 75% or more OE
    IIF 229 - Ownership of shares – 75% or more OE
    icon of calendar 2023-04-01 ~ 2023-04-01
    IIF 214 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    BASIS 100 LIMITED - 2002-08-21
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-14 ~ 2003-02-12
    IIF 110 - Director → ME
  • 13
    icon of address Suite 21 34-35, Hatton Garden, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,539 GBP2016-11-30
    Officer
    icon of calendar 2000-11-16 ~ 2000-11-16
    IIF 108 - Director → ME
  • 14
    icon of address 364-368 Cranbrook Rd Gants Hill, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-30
    Officer
    icon of calendar 2014-05-01 ~ 2017-04-01
    IIF 198 - Director → ME
  • 15
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,966 GBP2022-06-30
    Officer
    icon of calendar 2015-05-08 ~ 2022-01-01
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-01
    IIF 284 - Has significant influence or control OE
  • 16
    AUDIO MACH LIMITED - 2006-04-29
    icon of address 265 Fullwell Avenue, Barkingside, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-30 ~ 2006-01-30
    IIF 353 - Director → ME
  • 17
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-08 ~ 2004-12-25
    IIF 112 - Director → ME
  • 18
    icon of address 128 Cannon Workshops Cannon Drive, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,007 GBP2024-06-30
    Officer
    icon of calendar 2020-07-01 ~ 2020-07-01
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2020-07-01
    IIF 241 - Ownership of shares – 75% or more OE
  • 19
    icon of address 67 Wellington Road, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    -45,419 GBP2023-11-30
    Officer
    icon of calendar 2002-11-06 ~ 2002-11-19
    IIF 103 - Director → ME
  • 20
    SUCCESSION LONDON LTD - 2013-09-17
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2014-05-14 ~ 2023-01-01
    IIF 314 - Director → ME
  • 21
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    93,247 GBP2024-12-31
    Officer
    icon of calendar 2022-07-01 ~ 2024-08-06
    IIF 335 - Director → ME
  • 22
    icon of address 1 Kings Passage, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2020-01-01 ~ 2020-02-01
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2020-02-01
    IIF 224 - Ownership of shares – 75% or more OE
  • 23
    FRANCHISING INTERNATIONAL LIMITED - 2019-12-20
    MANGOBEAN FRANCHISING INTERNATIONAL LTD - 2017-08-21
    icon of address 128 Cannon Workshops Cannon Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    -9,185 GBP2021-03-31
    Officer
    icon of calendar 2014-02-26 ~ 2014-09-30
    IIF 34 - Director → ME
    icon of calendar 2014-09-30 ~ 2016-11-01
    IIF 18 - Director → ME
    icon of calendar 2014-09-30 ~ 2022-04-01
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-01
    IIF 281 - Ownership of shares – 75% or more OE
  • 24
    icon of address Loxley House, 11 Swan Road, Lichfield, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-26 ~ 2003-02-28
    IIF 92 - Director → ME
  • 25
    icon of address 364-368 Cranbrook Road, Gants Hill, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-15 ~ 2024-03-11
    IIF 294 - Secretary → ME
  • 26
    icon of address First Floor Victoria House, 178-180 Fleet Road, Fleet, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    181,394 GBP2024-12-31
    Officer
    icon of calendar 2009-12-10 ~ 2009-12-10
    IIF 342 - Director → ME
    icon of calendar 2009-12-10 ~ 2013-10-01
    IIF 399 - Secretary → ME
  • 27
    CHAMELEON ACTIVITY LIMITED - 2004-06-01
    YAMELEON LIMITED - 2004-12-09
    icon of address 7 Collingwood Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 1999-05-10 ~ 1999-05-30
    IIF 82 - Director → ME
    icon of calendar 2004-11-01 ~ 2004-11-01
    IIF 7 - Director → ME
  • 28
    icon of address 2 Lords Court, Cricketers Way Basildon, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,048 GBP2024-04-30
    Officer
    icon of calendar 2001-04-03 ~ 2001-07-19
    IIF 81 - Director → ME
  • 29
    CONFIANCE PRODUCTS LIMITED - 2018-03-20
    CONFIANCE PRODUCTS LIMITED - 2015-11-30
    MANGOBEAN FRANCHISING (TUNISIA) LTD - 2016-07-11
    CANNON CELLARS LIMITED - 2024-12-03
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,481 GBP2024-04-30
    Officer
    icon of calendar 2020-05-01 ~ 2021-01-02
    IIF 126 - Director → ME
    icon of calendar 2015-04-18 ~ 2020-04-01
    IIF 30 - Director → ME
    icon of calendar 2022-02-01 ~ 2023-05-01
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ 2020-08-01
    IIF 288 - Ownership of shares – 75% or more OE
    icon of calendar 2022-02-01 ~ 2023-05-01
    IIF 267 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2020-04-01
    IIF 271 - Ownership of shares – 75% or more OE
  • 30
    EP SHIPPING LIMITED - 2019-12-12
    EP LONDON LIMITED - 2024-12-03
    icon of address 128 Cannon Workshops Cannon Drive, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -770 GBP2024-03-31
    Officer
    icon of calendar 2018-03-20 ~ 2019-12-01
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ 2019-12-01
    IIF 410 - Ownership of shares – 75% or more OE
  • 31
    icon of address 128 Cannon Workshops Cannon Drive, Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    69 GBP2024-04-30
    Officer
    icon of calendar 2023-04-14 ~ 2023-04-15
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ 2023-04-14
    IIF 221 - Ownership of voting rights - 75% or more OE
    IIF 221 - Ownership of shares – 75% or more OE
    IIF 221 - Right to appoint or remove directors OE
  • 32
    icon of address 192 Norwich Road, Norwich, Norfolk
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    165,270 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2001-10-05 ~ 2001-10-07
    IIF 58 - Director → ME
  • 33
    icon of address 87 Long Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    2,552 GBP2024-07-31
    Officer
    icon of calendar 2001-07-23 ~ 2001-09-02
    IIF 83 - Director → ME
  • 34
    icon of address Kd Tower Plaza Suite 9, Cotterells, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-01 ~ 2006-03-01
    IIF 383 - Director → ME
  • 35
    DIRECT BOOZE LIMITED - 2021-09-17
    NETTED IT LIMITED - 2003-12-01
    icon of address 364-368 Cranbrook Road, Gants Hill, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    2,489,640 GBP2024-05-31
    Officer
    icon of calendar 2002-05-07 ~ 2002-07-20
    IIF 89 - Director → ME
  • 36
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,213 GBP2021-02-28
    Officer
    icon of calendar 2017-04-01 ~ 2021-01-01
    IIF 24 - Director → ME
  • 37
    icon of address 128 Cannon Workshops, 3 Cannon Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-04 ~ 2011-06-29
    IIF 347 - Director → ME
    icon of calendar 2010-06-04 ~ 2011-06-29
    IIF 400 - Secretary → ME
  • 38
    KT CAPITAL LIMITED - 2015-01-27
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    -326 GBP2024-04-30
    Officer
    icon of calendar 2010-07-01 ~ 2010-07-01
    IIF 316 - Director → ME
    icon of calendar 2010-07-01 ~ 2018-11-30
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-01
    IIF 243 - Ownership of shares – 75% or more OE
  • 39
    icon of address 2 Lords Court, Cricketers Way Basildon, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -44,056 GBP2024-06-30
    Officer
    icon of calendar 2001-06-18 ~ 2001-06-21
    IIF 77 - Director → ME
  • 40
    LOOP ENVIRONMENTAL NETWORKS LIMITED - 2003-10-02
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    335,777 GBP2024-08-31
    Officer
    icon of calendar 2000-08-29 ~ 2000-09-01
    IIF 61 - Director → ME
  • 41
    LOOP ENVIRONMENTAL NETWORKS LIMITED - 2003-10-07
    SPW ASSOCIATES LIMITED - 2003-10-02
    PICK IT LIMITED - 2003-06-23
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2003-06-13 ~ 2003-09-01
    IIF 74 - Director → ME
  • 42
    PICK IT LIMITED - 2003-10-02
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2003-07-05 ~ 2003-09-01
    IIF 106 - Director → ME
  • 43
    MINERAL WATERS MARKETING LIMITED - 2009-09-18
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-01 ~ 2010-10-15
    IIF 395 - Director → ME
    icon of calendar 2006-10-25 ~ 2009-08-01
    IIF 365 - Director → ME
  • 44
    icon of address Innovation Centre Silverstone Circuit, Silverstone, Towcester, Northampton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    39,831 GBP2025-03-31
    Officer
    icon of calendar 2001-02-01 ~ 2001-02-05
    IIF 87 - Director → ME
  • 45
    NUMERATE SOLUTIONS LIMITED - 2004-04-15
    icon of address Station House Connaught Road, Brookwood, Woking, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,108 GBP2019-09-30
    Officer
    icon of calendar 2003-04-11 ~ 2003-05-02
    IIF 67 - Director → ME
  • 46
    WOUND DRESS LTD - 2018-09-25
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,482 GBP2025-01-31
    Officer
    icon of calendar 2017-01-23 ~ 2018-08-01
    IIF 29 - Director → ME
  • 47
    icon of address 128 Cannon Workshops, Cannon Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-05 ~ 2014-04-01
    IIF 363 - Director → ME
  • 48
    icon of address 651 High Road, Seven Kings, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    4,278 GBP2024-05-31
    Officer
    icon of calendar 2001-03-14 ~ 2001-12-31
    IIF 78 - Director → ME
  • 49
    CONSCIOUS IT LIMITED - 2003-03-17
    icon of address 14 Dingwall Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    379,446 GBP2024-01-31
    Officer
    icon of calendar 2003-01-02 ~ 2003-03-14
    IIF 73 - Director → ME
  • 50
    icon of address 21 Osborne Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-08 ~ 2008-10-08
    IIF 357 - Director → ME
  • 51
    icon of address 142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-29 ~ 2012-12-01
    IIF 348 - Director → ME
    icon of calendar 2010-01-29 ~ 2012-12-01
    IIF 401 - Secretary → ME
  • 52
    FOOTPRINT LABS LTD - 2006-11-08
    icon of address 14-18 Mayfair House Heddon Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-01-01 ~ 2009-11-18
    IIF 3 - Director → ME
  • 53
    AUTONERO LIMITED - 2020-03-18
    LEXCITY GROUP LTD - 2019-09-30
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,243 GBP2020-02-29
    Officer
    icon of calendar 2020-12-01 ~ 2021-04-01
    IIF 166 - Director → ME
  • 54
    SHIP TO SCRAP LTD - 2018-09-04
    OPPOS WORLD LIMITED - 2021-11-01
    icon of address 137 Tolworth Rise North, Surbiton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,836 GBP2024-01-31
    Officer
    icon of calendar 2016-01-11 ~ 2019-09-01
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-01
    IIF 268 - Ownership of shares – More than 50% but less than 75% OE
  • 55
    icon of address 128 Cannon Workshops Cannon Drive, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -30,761 GBP2024-10-31
    Officer
    icon of calendar 2017-10-31 ~ 2018-04-01
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ 2018-04-01
    IIF 411 - Right to appoint or remove directors OE
    IIF 411 - Ownership of shares – 75% or more OE
  • 56
    icon of address Meadowvale, Church Lane, Headley, Epsom, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    4,238 GBP2024-10-31
    Officer
    icon of calendar 2000-10-16 ~ 2000-10-16
    IIF 60 - Director → ME
  • 57
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-12-16 ~ 2015-04-01
    IIF 39 - Director → ME
  • 58
    icon of address 51 Hamilton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2009-06-18 ~ 2022-10-01
    IIF 311 - Director → ME
  • 59
    128 CANNON WORKSHOPS LIMITED - 2020-12-23
    icon of address 128 Cannon Workshops Cannon Drive, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -100,904 GBP2023-11-30
    Person with significant control
    icon of calendar 2017-11-01 ~ 2021-04-06
    IIF 275 - Ownership of shares – 75% or more OE
  • 60
    icon of address 14 Foxglove Close, Dunkeswell, Honiton, Devon
    Active Corporate (1 parent)
    Equity (Company account)
    235 GBP2025-05-31
    Officer
    icon of calendar 1993-12-24 ~ 1994-01-01
    IIF 117 - Director → ME
  • 61
    GOSVENOR LTD - 2013-06-14
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -216,532 GBP2018-03-31
    Officer
    icon of calendar 2013-12-01 ~ 2018-10-01
    IIF 54 - Director → ME
    icon of calendar 2012-02-28 ~ 2013-01-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2018-10-01
    IIF 279 - Ownership of shares – More than 25% but not more than 50% OE
  • 62
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-27 ~ 2006-06-28
    IIF 391 - Director → ME
  • 63
    MEDISALES WORLDWIDE LIMITED - 2010-08-04
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    36,893 GBP2017-03-31
    Officer
    icon of calendar 2006-03-24 ~ 2006-06-01
    IIF 384 - Director → ME
  • 64
    icon of address 7 Crescent Road, Upton Park, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,473 GBP2023-10-31
    Officer
    icon of calendar 2002-09-30 ~ 2002-10-07
    IIF 94 - Director → ME
  • 65
    DALTON PROPERTY COMPANY,LIMITED(THE) - 1986-07-10
    icon of address The Chapel, Bridge Street, Driffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-17 ~ 2023-09-01
    IIF 197 - Director → ME
  • 66
    icon of address 128 Cannon Workshops Cannon Drive, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-04 ~ 2015-09-04
    IIF 40 - Director → ME
  • 67
    icon of address 128 Cannon Workshops Cannon Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    220 GBP2019-02-28
    Officer
    icon of calendar 2018-02-19 ~ 2018-12-11
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ 2018-12-11
    IIF 409 - Ownership of shares – 75% or more OE
  • 68
    icon of address 21 Walden Road, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-04 ~ 2009-11-04
    IIF 394 - Director → ME
  • 69
    IMASS TELECOM LIMITED - 2005-11-15
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2006-02-01 ~ 2014-04-01
    IIF 325 - Director → ME
  • 70
    INTERNATIONAL LEATHER SUPPLIES LTD - 2018-09-24
    NOUR TRADING CORPORATION LTD - 2018-09-21
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,119 GBP2023-01-31
    Officer
    icon of calendar 2017-01-23 ~ 2020-09-01
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ 2020-04-06
    IIF 283 - Ownership of shares – 75% or more OE
  • 71
    LARNACA LIMITED - 2003-04-24
    icon of address 1 Spinners Court, 55 West End, Witney, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,760,028 GBP2024-02-29
    Officer
    icon of calendar 2002-10-03 ~ 2003-03-25
    IIF 105 - Director → ME
  • 72
    HARMONIUM SUPPLIES LIMITED - 2010-10-11
    icon of address 364 - 368 Cranbrook Road, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -15,215 GBP2025-01-31
    Officer
    icon of calendar 2010-01-18 ~ 2010-09-30
    IIF 349 - Director → ME
  • 73
    LOVELANDS SERVICES LTD - 2018-09-25
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2019-04-01 ~ 2019-04-01
    IIF 167 - Director → ME
    icon of calendar 2018-04-01 ~ 2018-04-01
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2019-04-01
    IIF 265 - Ownership of shares – 75% or more OE
  • 74
    QUADRILLION IT LIMITED - 2003-05-09
    icon of address 19 Norway Close, Corby, Northamptonshire
    Active Corporate (1 parent)
    Equity (Company account)
    -20,701 GBP2025-03-31
    Officer
    icon of calendar 1997-02-07 ~ 1997-03-24
    IIF 6 - Director → ME
  • 75
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2008-05-01 ~ 2008-05-01
    IIF 350 - Director → ME
  • 76
    ADAMS TRADE LIMITED - 2005-07-12
    STOCK COMPANY UK LIMITED - 2005-07-06
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (2 parents)
    Equity (Company account)
    61,416 GBP2024-04-30
    Officer
    icon of calendar 2005-04-20 ~ 2005-07-06
    IIF 69 - Director → ME
  • 77
    icon of address 128 Cannon Workshops, Cannon Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-12 ~ 2005-05-31
    IIF 96 - Director → ME
  • 78
    XERXES TRADING LIMITED - 1996-11-12
    icon of address Shadwell House, Lower Green Road, Tunbridge Wells, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,296 GBP2024-06-30
    Officer
    icon of calendar 1996-06-03 ~ 1996-07-12
    IIF 11 - Director → ME
  • 79
    icon of address 38c Harmer Street, Gravesend, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-11 ~ 2012-11-16
    IIF 417 - Director → ME
  • 80
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,428 GBP2022-08-31
    Officer
    icon of calendar 2004-04-15 ~ 2004-04-22
    IIF 66 - Director → ME
  • 81
    RICHMOND TRADING LIMITED - 2001-06-25
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (4 parents)
    Equity (Company account)
    110,793 GBP2024-08-31
    Officer
    icon of calendar 2001-04-03 ~ 2001-07-01
    IIF 80 - Director → ME
  • 82
    icon of address Riverside House, Irwell Street, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    3,013 GBP2017-03-31
    Officer
    icon of calendar 2010-09-21 ~ 2013-08-01
    IIF 116 - Director → ME
    icon of calendar 2010-09-21 ~ 2010-09-21
    IIF 320 - Director → ME
  • 83
    icon of address Suite 122 Hoults Estate, Walker Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-26 ~ 2014-09-30
    IIF 31 - Director → ME
  • 84
    icon of address 228 Chingford Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,825 GBP2017-10-31
    Officer
    icon of calendar 1996-10-17 ~ 1996-10-20
    IIF 98 - Director → ME
  • 85
    INNTAL AMBULANZ INTERNATIONAL SERVICES LTD - 2017-07-31
    icon of address 128 Cannon Workshops, Cannon Drive, London, London
    Active Corporate (1 parent)
    Equity (Company account)
    3,647 GBP2024-10-31
    Officer
    icon of calendar 2010-10-14 ~ 2010-10-14
    IIF 333 - Director → ME
  • 86
    D KON TRANS LTD - 2017-10-04
    MEDITERRANEAN TRADING LTD - 2016-02-12
    SEDES MUNDI LIMITED - 2017-06-28
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    -32,481 GBP2024-12-31
    Officer
    icon of calendar 2012-12-03 ~ 2012-12-03
    IIF 10 - Director → ME
    icon of calendar 2012-12-03 ~ 2017-11-01
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    IIF 247 - Ownership of shares – 75% or more OE
  • 87
    ORIENTAL INVESTMENT & DEVELOPMENT LIMITED - 2022-09-02
    BUSINESS TRADING CW LIMITED - 2023-03-17
    icon of address 128 Cannon Workshops 3 Cannon Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,323 GBP2024-12-31
    Officer
    icon of calendar 2020-12-04 ~ 2022-10-01
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2020-12-04 ~ 2022-10-01
    IIF 227 - Right to appoint or remove directors OE
    IIF 227 - Ownership of voting rights - 75% or more OE
    IIF 227 - Ownership of shares – 75% or more OE
  • 88
    icon of address 75-76 Blackfriars Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -5,641 GBP2024-12-31
    Officer
    icon of calendar 2013-08-29 ~ 2013-08-29
    IIF 114 - Director → ME
  • 89
    icon of address 142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-10-05 ~ 2001-11-12
    IIF 75 - Director → ME
  • 90
    icon of address 128 Cannon Workshops, Cannon Drive, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-07 ~ 2005-12-01
    IIF 79 - Director → ME
    icon of calendar 2005-12-25 ~ 2005-12-25
    IIF 324 - Director → ME
  • 91
    icon of address 2 Lords Court, Cricketers Way, Basildon, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -16,172 GBP2024-12-31
    Officer
    icon of calendar 2001-12-27 ~ 2002-01-08
    IIF 90 - Director → ME
  • 92
    icon of address 128 Cannon Workshops, Cannon Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-30 ~ 2013-12-30
    IIF 132 - Director → ME
  • 93
    ARC DISTRIBUTION EUROPE LTD - 2020-12-22
    CW DISTRIBUTION EUROPE LTD - 2021-06-04
    icon of address 128 Cannon Workshops Cannon Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    -699,477 GBP2023-12-31
    Officer
    icon of calendar 2019-04-01 ~ 2021-06-01
    IIF 180 - Director → ME
    icon of calendar 2019-04-01 ~ 2019-04-01
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2021-06-01
    IIF 253 - Ownership of shares – 75% or more OE
  • 94
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,170 GBP2018-12-31
    Officer
    icon of calendar 2007-10-26 ~ 2007-10-26
    IIF 379 - Director → ME
  • 95
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,537 GBP2025-03-31
    Officer
    icon of calendar 2010-03-23 ~ 2010-03-24
    IIF 340 - Director → ME
  • 96
    icon of address 19 Back Lane, Tingewick, Buckingham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-20 ~ 2001-07-31
    IIF 111 - Director → ME
  • 97
    AMPERSAND TRADING LIMITED - 2001-08-21
    icon of address 364-368 Cranbrook Road, Gants Hill Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    54,082 GBP2024-04-30
    Officer
    icon of calendar 2001-04-10 ~ 2001-07-27
    IIF 86 - Director → ME
  • 98
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,333 GBP2021-03-31
    Officer
    icon of calendar 2010-10-11 ~ 2017-04-01
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 290 - Ownership of shares – 75% or more OE
  • 99
    YOUSFUL TRADING LTD - 2022-05-26
    ART TATTO LTD - 2018-08-14
    icon of address 128 Cannon Workshops Cannon Drive, London, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    20,003,288 GBP2024-06-30
    Officer
    icon of calendar 2016-07-12 ~ 2022-01-19
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ 2020-04-01
    IIF 286 - Ownership of shares – 75% or more OE
  • 100
    ONE ELEVEN 2017 LIMITED - 2018-08-02
    GAM LEISURE LTD - 2019-02-19
    icon of address 128 Cannon Workshops Cannon Drive, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    73 GBP2020-11-30
    Officer
    icon of calendar 2017-11-01 ~ 2020-04-05
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ 2020-04-05
    IIF 216 - Ownership of shares – 75% or more OE
  • 101
    icon of address 2 Lords Court, Cricketers Way, Basildon, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    62,574 GBP2024-07-31
    Officer
    icon of calendar 1999-05-10 ~ 1999-11-15
    IIF 71 - Director → ME
  • 102
    icon of address C/o Sam Accountants Ltd, 55 Station Road, North Harrow
    Active Corporate (1 parent)
    Equity (Company account)
    -184,525 GBP2024-11-30
    Officer
    icon of calendar 2003-04-11 ~ 2003-08-14
    IIF 88 - Director → ME
  • 103
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    83,391 GBP2016-04-30
    Officer
    icon of calendar 2005-04-19 ~ 2005-05-01
    IIF 72 - Director → ME
    icon of calendar 2005-05-01 ~ 2016-11-01
    IIF 209 - Secretary → ME
  • 104
    icon of address 92 B Leytonstone Road, Stratford, London
    Active Corporate (3 parents)
    Equity (Company account)
    71,118 GBP2024-10-24
    Officer
    icon of calendar 1999-04-30 ~ 2003-10-27
    IIF 102 - Director → ME
  • 105
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    42,880 GBP2021-03-31
    Officer
    icon of calendar 2017-03-24 ~ 2017-03-24
    IIF 51 - Director → ME
  • 106
    PASSIONE PRODUCTS LIMITED - 2013-03-18
    PASSIONE DESIGN LIMITED - 2012-03-06
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-01 ~ 2004-08-01
    IIF 123 - Director → ME
    icon of calendar 2002-09-04 ~ 2002-11-01
    IIF 84 - Director → ME
  • 107
    icon of address 6a City Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2019-05-16 ~ 2020-02-28
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ 2020-02-28
    IIF 404 - Right to appoint or remove directors OE
    IIF 404 - Ownership of voting rights - 75% or more OE
    IIF 404 - Ownership of shares – 75% or more OE
  • 108
    icon of address 128 Cannon Workshops, 3 Cannon Drive, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-01-22 ~ 2024-10-01
    IIF 397 - Has significant influence or control OE
  • 109
    icon of address 77 Goulden House, Bullen Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-05-21 ~ 2002-05-29
    IIF 100 - Director → ME
  • 110
    icon of address 1 King Street, Office 3.05, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,500 GBP2018-10-31
    Officer
    icon of calendar 2009-09-01 ~ 2009-09-01
    IIF 328 - Director → ME
  • 111
    CANNON CELLARS LIMITED - 2017-10-04
    PURLEY WAY WHOLESALE LTD - 2012-08-14
    icon of address 128 Cannon Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,101 GBP2024-09-29
    Officer
    icon of calendar 2016-04-01 ~ 2025-05-06
    IIF 148 - Director → ME
    icon of calendar 2010-11-23 ~ 2011-11-09
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ 2025-07-01
    IIF 225 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2018-01-09
    IIF 272 - Ownership of shares – 75% or more OE
  • 112
    icon of address 128 Cannon Workshops Cannon Drive, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,712 GBP2023-12-31
    Officer
    icon of calendar 2019-06-01 ~ 2021-11-01
    IIF 142 - Director → ME
    icon of calendar 2019-12-01 ~ 2020-06-01
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2021-11-01
    IIF 220 - Ownership of shares – 75% or more OE
  • 113
    icon of address Bencroft Dassels, Braughing, Ware, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    261 GBP2016-05-31
    Officer
    icon of calendar 2006-04-24 ~ 2006-04-24
    IIF 371 - Director → ME
  • 114
    icon of address 128 Cannon Workshops, Cannon Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-03 ~ 2008-04-04
    IIF 358 - Director → ME
  • 115
    icon of address 7 Rudchesters, Bancroft, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,749 GBP2019-07-31
    Officer
    icon of calendar 2002-07-23 ~ 2002-07-26
    IIF 104 - Director → ME
  • 116
    TWOTWO2022 LIMITED - 2024-03-19
    icon of address 128 Cannon Drive, Cannon Workshops, Canary Wharf, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,985 GBP2024-02-29
    Officer
    icon of calendar 2022-02-03 ~ 2023-09-01
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ 2023-09-01
    IIF 217 - Right to appoint or remove directors OE
    IIF 217 - Ownership of voting rights - 75% or more OE
    IIF 217 - Ownership of shares – 75% or more OE
  • 117
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    115,328 GBP2017-01-31
    Officer
    icon of calendar 2009-01-09 ~ 2009-01-12
    IIF 360 - Director → ME
  • 118
    SAINC RENEWABLES LIMITED - 2020-04-17
    MULTIRIVER INVESTMENTS LTD - 2015-03-19
    SAINC ENERGY LIMITED - 2020-04-17
    icon of address 75-76 Blackfriars Road, London
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,166,575 GBP2024-06-30
    Officer
    icon of calendar 2020-06-29 ~ 2023-04-01
    IIF 187 - Director → ME
  • 119
    LILLE COFFEE COMPANY LIMITED - 2005-03-22
    362 LIMITED - 2005-01-25
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-01 ~ 2009-03-01
    IIF 326 - Director → ME
  • 120
    icon of address 2 Lords Court, Cricketers Way Basildon, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-11 ~ 2002-01-16
    IIF 93 - Director → ME
  • 121
    FLY HOTELS LIMITED - 2009-11-26
    368 LIMITED - 2006-05-05
    icon of address 75-76 Blackfriars Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2009-09-01 ~ 2011-06-01
    IIF 21 - Director → ME
    icon of calendar 2011-10-31 ~ 2013-12-01
    IIF 22 - Director → ME
  • 122
    JAMES LEISURE GROUP LTD. - 1992-04-08
    HARMAN GROUP LIMITED - 1988-09-30
    icon of address Scope House 18 Clarendon Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1994-12-20
    IIF 118 - Director → ME
    icon of calendar 1992-07-01 ~ 1994-12-20
    IIF 212 - Secretary → ME
  • 123
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-14 ~ 2007-02-20
    IIF 351 - Director → ME
  • 124
    icon of address 51 Hamilton Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    266 GBP2019-03-31
    Officer
    icon of calendar 2014-05-14 ~ 2019-11-29
    IIF 175 - Director → ME
    icon of calendar 2021-07-18 ~ 2022-12-30
    IIF 308 - Director → ME
  • 125
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-22 ~ 2012-10-23
    IIF 56 - Director → ME
  • 126
    icon of address First Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    50,641 GBP2021-02-28
    Officer
    icon of calendar 2006-01-11 ~ 2006-01-12
    IIF 387 - Director → ME
  • 127
    AUTOMOTIVE WEBSALES LIMITED - 2011-10-03
    LANCER PRODUCTS LIMITED - 2025-04-24
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (3 parents)
    Equity (Company account)
    137,788 GBP2024-08-31
    Officer
    icon of calendar 2008-01-21 ~ 2008-01-21
    IIF 390 - Director → ME
  • 128
    SIMIAN IT LIMITED - 2013-06-27
    CAFE AULA IT TRADING LIMITED - 2023-01-05
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    3,507 GBP2024-12-31
    Officer
    icon of calendar 2005-07-15 ~ 2023-04-01
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2023-04-01
    IIF 249 - Ownership of shares – 75% or more OE
  • 129
    icon of address Northgate, 118 North Street, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 1996-10-17 ~ 1996-10-24
    IIF 107 - Director → ME
  • 130
    icon of address 616d Green Lane, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-23 ~ 2008-06-23
    IIF 368 - Director → ME
  • 131
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-11 ~ 2014-12-12
    IIF 20 - Director → ME
    icon of calendar 2013-04-11 ~ 2013-10-01
    IIF 47 - Director → ME
  • 132
    CHRONOS VALLEY LTD - 2017-02-27
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    513,604 GBP2024-06-30
    Officer
    icon of calendar 2015-03-03 ~ 2016-12-01
    IIF 49 - Director → ME
  • 133
    ELK DESIGN LTD - 2019-04-08
    FLOOBER LIMITED - 2025-02-10
    icon of address 128 Cannon Workshops Cannon Drive, London, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-03-01 ~ 2019-12-06
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2020-04-04
    IIF 277 - Ownership of shares – 75% or more OE
  • 134
    UK LIQUID LAB LTD - 2019-10-11
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2014-01-30 ~ 2014-01-30
    IIF 318 - Director → ME
  • 135
    icon of address 128 Cannon Workshops, 3 Cannon Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    253,089 GBP2024-03-31
    Officer
    icon of calendar 2010-03-23 ~ 2010-03-23
    IIF 345 - Director → ME
  • 136
    icon of address 128 Cannon Workshops Cannon Drive, London, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,827 GBP2024-11-30
    Officer
    icon of calendar 2016-11-15 ~ 2020-04-06
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ 2020-04-06
    IIF 266 - Ownership of shares – 75% or more OE
  • 137
    icon of address Intouch Accounting, Suite 1 Second Floor Everdene House, Deansleigh Road, Bournemouth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-04-10 ~ 2001-04-20
    IIF 63 - Director → ME
  • 138
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    66,917 GBP2020-03-31
    Officer
    icon of calendar 2019-11-19 ~ 2021-04-01
    IIF 164 - Director → ME
  • 139
    icon of address 128 Cannon Workshops, 3 Cannon Drive, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    72,866 GBP2018-12-31
    Officer
    icon of calendar 2014-04-01 ~ 2019-04-01
    IIF 12 - Director → ME
  • 140
    icon of address Begbies Traynor (central) Llp 5 Prospect House, Meridians Cross Ocean Way, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -87,259 GBP2021-12-31
    Officer
    icon of calendar 2009-12-02 ~ 2009-12-02
    IIF 344 - Director → ME
  • 141
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    306 GBP2015-11-30
    Officer
    icon of calendar 2009-11-17 ~ 2013-10-01
    IIF 338 - Director → ME
  • 142
    icon of address 2 Lords Court, Cricketers Way, Basildon, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,969 GBP2020-07-31
    Officer
    icon of calendar 2001-07-16 ~ 2001-07-23
    IIF 109 - Director → ME
  • 143
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (4 parents)
    Equity (Company account)
    -4,666 GBP2024-07-31
    Officer
    icon of calendar 2006-03-15 ~ 2006-03-31
    IIF 373 - Director → ME
  • 144
    icon of address 128 Cannon Workshops, Cannon Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -32,078 GBP2018-03-31
    Officer
    icon of calendar 2008-02-18 ~ 2019-04-01
    IIF 310 - Director → ME
  • 145
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-13 ~ 2004-08-05
    IIF 62 - Director → ME
    icon of calendar 2004-09-01 ~ 2004-09-02
    IIF 85 - Director → ME
  • 146
    TIGER DISTRIBUTION LIMITED - 2003-10-15
    icon of address 128 Cannon Workshops, Cannon Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-01 ~ 2014-04-01
    IIF 64 - Director → ME
  • 147
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    930 GBP2016-05-31
    Officer
    icon of calendar 2012-05-22 ~ 2012-05-22
    IIF 129 - Director → ME
  • 148
    icon of address 15b Staines Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-03-25 ~ 2020-06-01
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ 2020-06-01
    IIF 403 - Ownership of shares – 75% or more OE
  • 149
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -866 GBP2023-08-31
    Officer
    icon of calendar 2007-08-22 ~ 2007-08-22
    IIF 356 - Director → ME
  • 150
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-19 ~ 2012-05-01
    IIF 337 - Director → ME
  • 151
    icon of address 136 Hertford Road, Enfield, Middlesex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-01-02 ~ 2003-03-25
    IIF 95 - Director → ME
  • 152
    OXLEY LONDON LTD - 2016-07-05
    OXLEY MAINTENANCE SERVICES LTD - 2015-04-16
    VAPEIINC GROUP LIMITED - 2016-07-06
    icon of address 128 Cannon Workshops, Cannon Drive, London, London
    Active Corporate (1 parent)
    Equity (Company account)
    -38,110 GBP2024-06-30
    Officer
    icon of calendar 2010-10-14 ~ 2010-10-14
    IIF 332 - Director → ME
    icon of calendar 2010-10-14 ~ 2014-09-30
    IIF 301 - Secretary → ME
  • 153
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -157,891 GBP2024-09-30
    Officer
    icon of calendar 2022-04-01 ~ 2022-09-16
    IIF 168 - Director → ME
  • 154
    icon of address 128 Cannon Workshops Cannon Drive, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-09 ~ 2014-08-01
    IIF 32 - Director → ME
  • 155
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-15 ~ 2013-01-15
    IIF 133 - Director → ME
  • 156
    icon of address 364-368 Cranbrook Road, Gants Hill, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-01 ~ 2012-01-01
    IIF 124 - Director → ME
  • 157
    BRIT-TITAN LIMITED - 2005-12-13
    icon of address 364-368 Cranbrook Road, Gants Hill, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    9,639 GBP2024-04-30
    Officer
    icon of calendar 2001-04-10 ~ 2001-04-12
    IIF 91 - Director → ME
  • 158
    ESCROW TRADING LIMITED - 2010-01-31
    TRADING UN LIMITED - 2006-11-23
    icon of address 128 Cannon Workshops, Cannon Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-03 ~ 2006-11-05
    IIF 367 - Director → ME
    icon of calendar 2006-11-05 ~ 2008-04-01
    IIF 303 - Secretary → ME
  • 159
    FRODO PROJECTS LIMITED - 2002-08-13
    icon of address Unit 3, Rose Lane Industrial Estate Rose Lane, Lenham Heath, Maidstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,383,795 GBP2024-06-30
    Officer
    icon of calendar 2002-02-05 ~ 2002-11-05
    IIF 59 - Director → ME
  • 160
    THE FROTH SHOP LIMITED - 2014-08-22
    OBRIAIN CONSTRUCTION SERVICES LIMITED - 2011-09-05
    icon of address Suite 12 Hoults Estate, Walker Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-07 ~ 2016-10-01
    IIF 13 - Director → ME
    icon of calendar 2010-03-05 ~ 2010-03-06
    IIF 402 - Director → ME
  • 161
    TWENTY TWELVE TRADING LIMITED - 2015-11-25
    NMAC 2000 LIMITED - 2011-03-21
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-26 ~ 2007-06-28
    IIF 370 - Director → ME
  • 162
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-10 ~ 2007-04-20
    IIF 375 - Director → ME
  • 163
    A30 INTERIORS LIMITED - 2007-11-06
    icon of address 167 Cannon Workshops 3 Cannon, Drive, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1997-03-20 ~ 2007-08-01
    IIF 119 - Director → ME
    icon of calendar 1999-02-19 ~ 1999-10-20
    IIF 210 - Secretary → ME
  • 164
    icon of address The Barns, Wolvershill Road, Banwell, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-11-01 ~ 2024-03-31
    IIF 302 - Secretary → ME
  • 165
    NUMONT FINTECH LIMITED - 2022-05-26
    JULIE 14 LIMITED - 2022-02-04
    icon of address 128 Cannon Workshops 3 Cannon Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-15 ~ 2021-07-01
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ 2021-07-01
    IIF 234 - Right to appoint or remove directors OE
    IIF 234 - Ownership of voting rights - 75% or more OE
    IIF 234 - Ownership of shares – 75% or more OE
  • 166
    CANNON CONTRACTS LIMITED - 2011-12-28
    MANAGED CONTRACTS LIMITED - 2006-07-07
    EURO MARKETING LTD - 2005-07-11
    icon of address 128 Cannon Workshops, Cannon Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-24 ~ 2006-03-31
    IIF 304 - Secretary → ME
  • 167
    LOVELANDS TRADING LTD - 2021-07-29
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -106,259 GBP2019-08-31
    Officer
    icon of calendar 2020-01-01 ~ 2020-11-01
    IIF 16 - Director → ME
    icon of calendar 2013-08-15 ~ 2017-04-01
    IIF 41 - Director → ME
    icon of calendar 2018-04-01 ~ 2018-04-01
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2020-11-01
    IIF 244 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2017-04-01
    IIF 263 - Ownership of shares – 75% or more OE
  • 168
    Company number 04017322
    Non-active corporate
    Officer
    icon of calendar 2006-11-05 ~ 2008-07-31
    IIF 312 - Director → ME
  • 169
    Company number 05004821
    Non-active corporate
    Officer
    icon of calendar 2005-11-30 ~ 2009-12-31
    IIF 309 - Director → ME
  • 170
    Company number 05605153
    Non-active corporate
    Officer
    icon of calendar 2005-10-27 ~ 2005-10-27
    IIF 378 - Director → ME
  • 171
    Company number 05619527
    Non-active corporate
    Officer
    icon of calendar 2005-11-11 ~ 2009-09-15
    IIF 352 - Director → ME
  • 172
    Company number 05712859
    Non-active corporate
    Officer
    icon of calendar 2006-02-16 ~ 2006-02-16
    IIF 385 - Director → ME
  • 173
    Company number 05768284
    Non-active corporate
    Officer
    icon of calendar 2006-04-04 ~ 2007-04-25
    IIF 354 - Director → ME
  • 174
    Company number 05812116
    Non-active corporate
    Officer
    icon of calendar 2006-05-10 ~ 2006-05-10
    IIF 381 - Director → ME
  • 175
    Company number 05918839
    Non-active corporate
    Officer
    icon of calendar 2006-08-30 ~ 2006-08-30
    IIF 362 - Director → ME
  • 176
    Company number 05955553
    Non-active corporate
    Officer
    icon of calendar 2006-10-04 ~ 2006-10-10
    IIF 380 - Director → ME
  • 177
    Company number 05987489
    Non-active corporate
    Officer
    icon of calendar 2006-11-03 ~ 2006-12-01
    IIF 393 - Director → ME
  • 178
    Company number 06032725
    Non-active corporate
    Officer
    icon of calendar 2008-10-01 ~ 2010-11-12
    IIF 327 - Director → ME
    icon of calendar 2006-12-19 ~ 2006-12-24
    IIF 374 - Director → ME
  • 179
    Company number 06122508
    Non-active corporate
    Officer
    icon of calendar 2007-02-21 ~ 2007-02-22
    IIF 359 - Director → ME
  • 180
    Company number 06227362
    Non-active corporate
    Officer
    icon of calendar 2007-04-25 ~ 2007-04-30
    IIF 382 - Director → ME
  • 181
    Company number 06339348
    Non-active corporate
    Officer
    icon of calendar 2007-08-09 ~ 2007-08-10
    IIF 389 - Director → ME
  • 182
    Company number 06454420
    Non-active corporate
    Officer
    icon of calendar 2007-12-14 ~ 2007-12-14
    IIF 388 - Director → ME
  • 183
    Company number 06478040
    Non-active corporate
    Officer
    icon of calendar 2008-01-21 ~ 2008-01-21
    IIF 366 - Director → ME
  • 184
    Company number 06507311
    Non-active corporate
    Officer
    icon of calendar 2008-02-18 ~ 2008-02-18
    IIF 376 - Director → ME
  • 185
    Company number 06611113
    Non-active corporate
    Officer
    icon of calendar 2008-06-04 ~ 2008-06-05
    IIF 377 - Director → ME
  • 186
    Company number 06908360
    Non-active corporate
    Officer
    icon of calendar 2009-05-18 ~ 2009-05-19
    IIF 355 - Director → ME
  • 187
    Company number 07034892
    Non-active corporate
    Officer
    icon of calendar 2009-09-30 ~ 2009-10-01
    IIF 386 - Director → ME
  • 188
    Company number 07058104
    Non-active corporate
    Officer
    icon of calendar 2009-10-27 ~ 2009-10-27
    IIF 336 - Director → ME
  • 189
    Company number 07078641
    Non-active corporate
    Officer
    icon of calendar 2009-11-17 ~ 2010-09-30
    IIF 341 - Director → ME
  • 190
    Company number 07104762
    Non-active corporate
    Officer
    icon of calendar 2009-12-15 ~ 2010-01-01
    IIF 343 - Director → ME
  • 191
    Company number 07314495
    Non-active corporate
    Officer
    icon of calendar 2010-07-14 ~ 2010-07-14
    IIF 346 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.