logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Stephen James Horne

    Related profiles found in government register
  • Mr Stephen James Horne
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meadowcroft, Main Road, Astwood, Newport Pagnell, MK16 9JS, England

      IIF 1 IIF 2
  • Horne, Stephen James
    British business development director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Horne, Stephen James
    British business deveplopment. director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, London Street, Reading, Berkshire, RG1 4QW

      IIF 11
  • Horne, Stephen James
    British ceo born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/0 Office Team Ltd, Unit 4, 500 Purley Way, Croydon, Surrey, CR0 4NZ, United Kingdom

      IIF 12
    • icon of address C/0 Office Team, Unit 4, 500 Purley Way, Croydon, Surrey, CR0 4NZ, United Kingdom

      IIF 13
    • icon of address C/o Office Team Ltd, Unit 4, 500 Purley Way, Croydon, Surrey, CR0 4NZ, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address C/o Officeteam Unit 4, Purley Way, Croydon, CR0 4NZ, England

      IIF 18
  • Horne, Stephen James
    British chief executive born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Horne, Stephen James
    British company director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, New Bond Street, London, W1S 1SB, England

      IIF 38
    • icon of address Meadowcroft, Main Road, Astwood, Newport Pagnell, MK16 9JS, England

      IIF 39
    • icon of address 48e, Pipers Road, Pipers Road, Park Farm Industrial Estate, Redditch, Worcestershire, B98 0HU, England

      IIF 40
  • Horne, Stephen James
    British consultant born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meadowcroft, Main Road, Astwood, Newport Pagnell, MK16 9JS, England

      IIF 41
  • Horne, Stephen James
    British coo born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, London Street, Reading, Berkshire, RG1 4QW, England

      IIF 42 IIF 43
    • icon of address Euro House, Fulton Road, Wembley, Middlesex, HA9 0TF, England

      IIF 44
  • Horne, Stephen James
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Horne, Stephen James
    British logistics & business developement director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Euro House, Fulton Road, Wembley Industrial Estate, Wembley, Middlesex, HA9 0TF, United Kingdom

      IIF 64
  • Horne, Stephen James
    British operations director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address K House, Sheffield Business Park, Europa Link, Sheffield, S9 1XU

      IIF 65 IIF 66
  • Horne, Stephen James
    British property developers born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meadowcroft, Main Road, Astwood, Newport Pagnell, Bucks, MK16 9JS, United Kingdom

      IIF 67
  • Mr Steven James Horne
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meadowcroft, Main Road, Astwood, Newport Pagnell, Bucks, MK16 9JS

      IIF 68
child relation
Offspring entities and appointments
Active 49
  • 1
    icon of address 15th Floor 6 Bevis Marks, Bury Court, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 54 - Director → ME
  • 2
    icon of address 15th Floor 6 Bevis Marks, Bury Court, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 58 - Director → ME
  • 3
    icon of address Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 57 - Director → ME
  • 4
    icon of address 15th Floor 6 Bevis Marks, Bury Court, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 46 - Director → ME
  • 5
    BECAP SPV LIMITED - 2012-01-20
    NEWINCCO 1114 LIMITED - 2011-07-04
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 36 - Director → ME
  • 6
    icon of address 1 London Street, Reading, Berkshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 5 - Director → ME
  • 7
    OFFICE CANOPY GROUP LIMITED - 2013-10-01
    NETSTATIONERS LIMITED - 2010-02-18
    OFFICE CANOPY GROUP LIMITED - 2002-04-12
    icon of address 12 Wellington Place, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-04 ~ dissolved
    IIF 30 - Director → ME
  • 8
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2019-03-04 ~ dissolved
    IIF 22 - Director → ME
  • 9
    icon of address 15th Floor 6 Bevis Marks, Bury Court, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 52 - Director → ME
  • 10
    icon of address 15th Floor 6 Bevis Marks, Bury Court, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 45 - Director → ME
  • 11
    icon of address 15th Floor 6 Bevis Marks, Bury Court, London
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    350,100 GBP2015-12-31
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 48 - Director → ME
  • 12
    icon of address 15th Floor 6 Bevis Marks, Bury Court, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 47 - Director → ME
  • 13
    icon of address 15th Floor 6 Bevis Marks, Bury Court, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 49 - Director → ME
  • 14
    CES (UK) LIMITED - 2015-10-16
    CHESTER EXHAUST SUPPLIES LIMITED - 1992-05-01
    PARTS ALLIANCE GROUP LIMITED - 2021-11-03
    icon of address 15th Floor 6 Bevis Marks, Bury Court, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 55 - Director → ME
  • 15
    INDEPENDENT REFINISH INDUSTRY SOLUTIONS LIMITED - 2009-10-13
    icon of address 1 London Street, Reading
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 8 - Director → ME
  • 16
    MOODMUTUAL LIMITED - 1989-03-28
    icon of address 1 London Street, Reading, Berkshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 3 - Director → ME
  • 17
    MILTON KEYNES PAINT AND EQUIPMENT LIMITED - 2014-01-08
    icon of address 1 London Street, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 6 - Director → ME
  • 18
    icon of address Brown Jacobson Llp 15th Floor, 6 Bevis Marks, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 59 - Director → ME
  • 19
    FILMCHEAP LIMITED - 1994-06-13
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-03-04 ~ dissolved
    IIF 20 - Director → ME
  • 20
    icon of address 1 London Street, Reading
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 7 - Director → ME
  • 21
    LKQ COATINGS LIMITED - 2014-01-08
    MOTOFAX LIMITED - 2013-10-23
    icon of address 1 London Street, Reading
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 10 - Director → ME
  • 22
    OYEZSTRAKER LOGISTICS LIMITED - 2006-11-07
    OYEZ STRAKER LOGISTICS LIMITED - 1998-10-22
    STRAKER (GROUP) LIMITED - 1997-12-04
    STRAKER (HOLDINGS) LIMITED - 1993-09-29
    STRAKER OFFICE SUPPLIES LIMITED - 1981-12-31
    STRAKER OFFICE SUPPLIES LIMITED - 1980-12-31
    L.B.JONES & COMPANY LIMITED - 1979-12-31
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2019-03-04 ~ dissolved
    IIF 26 - Director → ME
  • 23
    OFFICE ZONE LIMITED - 2001-06-12
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-03-04 ~ dissolved
    IIF 13 - Director → ME
  • 24
    OSG TRADING LIMITED - 2009-12-11
    OYEZSTRAKER HOLDINGS LIMITED - 2005-10-11
    STRAKER (HOLDINGS) LIMITED - 1998-10-23
    REFAL 397 LIMITED - 1993-09-29
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2019-03-04 ~ dissolved
    IIF 12 - Director → ME
  • 25
    OYEZSTRAKER GROUP LIMITED - 2019-04-15
    OYEZ STRAKER GROUP LIMITED - 1998-10-23
    SLSS (HOLDINGS) LIMITED - 1997-09-03
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2019-03-04 ~ dissolved
    IIF 24 - Director → ME
  • 26
    OYEZSTRAKER GROUP HOLDINGS LIMITED - 2008-05-06
    DE FACTO 1108 LIMITED - 2004-06-11
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 34 - Director → ME
  • 27
    OSG HOLDINGS LIMITED - 2007-07-03
    DE FACTO 1115 LIMITED - 2004-06-11
    OSGH LIMITED - 2009-07-15
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 31 - Director → ME
  • 28
    OFFICETEAM FURNITURE LIMITED - 2009-09-28
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (11 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2019-03-04 ~ dissolved
    IIF 28 - Director → ME
  • 29
    OYEZSTRAKER TRUSTEES LIMITED - 2013-06-14
    STRAKER TRUSTEES LIMITED - 1998-10-22
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 33 - Director → ME
  • 30
    OYEZSTRAKER OFFICE SUPPLIES LIMITED - 2019-04-15
    STRAKER OFFICE SUPPLIES PLC - 1998-10-12
    STRAKER GRAPHIC AND DRAWING OFFICE SUPPLIES LIMITED - 1980-12-31
    WIGHTMAN MOUNTAIN LIMITED - 1979-12-31
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-03-04 ~ dissolved
    IIF 23 - Director → ME
  • 31
    GENGHIS MIDCO LIMITED - 2016-07-25
    icon of address 15th Floor 6 Bevis Marks, Bury Court, London
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 56 - Director → ME
  • 32
    GENGHIS TOPCO LIMITED - 2016-07-25
    icon of address 15th Floor 6 Bevis Marks, Bury Court, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 51 - Director → ME
  • 33
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-03-04 ~ dissolved
    IIF 29 - Director → ME
  • 34
    INFORMDELUXE LIMITED - 1992-02-27
    icon of address 1 London Street, Reading, Berkshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 62 - Director → ME
  • 35
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-04 ~ dissolved
    IIF 14 - Director → ME
  • 36
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-04 ~ dissolved
    IIF 27 - Director → ME
  • 37
    icon of address Meadowcroft Main Road, Astwood, Newport Pagnell, Bucks
    Active Corporate (2 parents)
    Equity (Company account)
    -6,306 GBP2024-11-30
    Officer
    icon of calendar 2013-11-18 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-11-22 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address Meadowcroft Main Road, Astwood, Newport Pagnell, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    98 GBP2021-05-31
    Person with significant control
    icon of calendar 2020-05-19 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 15th Floor 6 Bevis Marks, Bury Court, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 50 - Director → ME
  • 40
    icon of address 1 London Street, Reading, Berkshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 4 - Director → ME
  • 41
    icon of address Meadowcroft Main Road, Astwood, Newport Pagnell, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2021-05-31
    Person with significant control
    icon of calendar 2020-05-19 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    SPICER-HALLFIELD LIMITED - 1988-07-14
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 32 - Director → ME
  • 43
    JUSTPULSE LIMITED - 1991-11-14
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-03-04 ~ dissolved
    IIF 17 - Director → ME
  • 44
    STAT-PLUS-DFFICE LIMITED - 1983-12-02
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-04 ~ dissolved
    IIF 25 - Director → ME
  • 45
    FILE AND DATA STORAGE HOLDINGS LIMITED - 2013-03-26
    PIMCO 2454 LIMITED - 2006-04-06
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-03-04 ~ dissolved
    IIF 21 - Director → ME
  • 46
    UK PARTS ALLIANCE LIMITED - 2010-09-15
    icon of address 15th Floor 6 Bevis Marks, Bury Court, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 53 - Director → ME
  • 47
    MACSCO 73 LIMITED - 2014-09-04
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 35 - Director → ME
  • 48
    NEWINCCO 1136 LIMITED - 2012-04-20
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2020-01-17 ~ now
    IIF 18 - Director → ME
  • 49
    WHITEGROVE GROUP PLC - 2005-07-15
    WHITEGROVE HOLDINGS LIMITED - 2003-04-11
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 15 - Director → ME
Ceased 17
  • 1
    icon of address 1 London Street, Reading, Berkshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-05-19 ~ 2019-01-01
    IIF 42 - Director → ME
  • 2
    ECP NEWCO LIMITED - 2016-10-13
    icon of address 1 London Street, Reading, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-03-23 ~ 2019-01-02
    IIF 63 - Director → ME
  • 3
    icon of address 1 London Street, Reading, Berkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-05-04 ~ 2019-01-01
    IIF 61 - Director → ME
  • 4
    AP TRADECO 2018 LIMITED - 2018-09-04
    icon of address C/o Kre Corporate Recovery Limited, Unit 8, The Aquarium Building 1-7 King Street, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-14 ~ 2018-09-03
    IIF 38 - Director → ME
  • 5
    icon of address 2 Aldenham Avenue, 2 Aldenham Avenue, Radlett, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    563 GBP2016-12-31
    Officer
    icon of calendar 2014-02-07 ~ 2015-12-31
    IIF 40 - Director → ME
  • 6
    icon of address 1 London Street, Reading, Berkshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-19 ~ 2019-01-02
    IIF 43 - Director → ME
  • 7
    IRIS COATINGS LIMITED - 2009-10-13
    IRIS REFINISH SOLUTIONS LIMITED - 2007-10-25
    icon of address 1 London Street, Reading, Berkshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-08-06 ~ 2015-12-31
    IIF 11 - Director → ME
  • 8
    JC APOLLO LIMITED - 2007-02-02
    J & C AUTOS SUPPLIES LIMITED - 2005-01-12
    icon of address 1 London Street, Reading
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-06 ~ 2015-12-31
    IIF 9 - Director → ME
  • 9
    CARLISLE ENTERPRISES LIMITED - 2000-01-01
    icon of address 12-15 Donegall Square West, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2019-01-02
    IIF 60 - Director → ME
  • 10
    BANNER BUSINESS SERVICES LTD - 2018-09-17
    BANNER BUSINESS SUPPLIES LIMITED - 2008-12-23
    LETTERALTER LIMITED - 1999-02-03
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-15 ~ 2016-04-26
    IIF 66 - Director → ME
  • 11
    EURO CAR PARTS LIMITED - 2024-02-29
    BENDER LIMITED - 1992-04-29
    icon of address T2, Birch Coppice Business Park Danny Morson Way, Dordon, Tamworth, England
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2009-11-11 ~ 2015-12-31
    IIF 64 - Director → ME
    icon of calendar 2016-06-01 ~ 2019-01-02
    IIF 44 - Director → ME
  • 12
    DST APPLIED ANALYTICS LIMITED - 2017-05-05
    DATA LATERAL LIMITED - 2014-02-12
    PARAGON DATA ANALYTICS LIMITED - 2020-05-15
    DST GLOBAL INSIGHT GROUP LIMITED - 2015-02-23
    CASTLEGATE 397 LIMITED - 2006-02-14
    icon of address Ot Group Unit 1 Alexandria Court, Alexandria Drive, Ashton-under-lyne, England
    Voluntary Arrangement Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-05-15 ~ 2021-03-24
    IIF 37 - Director → ME
  • 13
    icon of address Meadowcroft Main Road, Astwood, Newport Pagnell, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    98 GBP2021-05-31
    Officer
    icon of calendar 2020-05-19 ~ 2022-11-11
    IIF 39 - Director → ME
  • 14
    icon of address Meadowcroft Main Road, Astwood, Newport Pagnell, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2021-05-31
    Officer
    icon of calendar 2020-05-19 ~ 2022-11-11
    IIF 41 - Director → ME
  • 15
    icon of address Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-04 ~ 2021-02-24
    IIF 16 - Director → ME
  • 16
    KINGFIELD HEATH LIMITED - 2008-05-30
    KINGFIELD WHOLESALE OFFICE SUPPLIES LIMITED - 2000-04-07
    icon of address Newland House, Tuscany Way, Normanton, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-04 ~ 2016-04-26
    IIF 65 - Director → ME
  • 17
    PLATEN PRINTING COMPANY LIMITED - 1979-12-31
    PLATEN-BETHUNE PRINTERS LIMITED - 2009-10-24
    icon of address Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-04 ~ 2021-02-24
    IIF 19 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.