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

De Haan, Peter Charles

    Related profiles found in government register
  • De Haan, Peter Charles
    British company director born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133 Scudamore Road, Braunstone Frith Industrial, Estate Leicester, LE3 1UQ

      IIF 1
    • icon of address 133, Scudamore Road, Braunstone Frith Industrial Estate, Leicester, LE3 1UQ, England

      IIF 2 IIF 3 IIF 4
    • icon of address 1 China Wharf, 29 Mill Street, London, Greater London, SE1 2BQ

      IIF 6 IIF 7
    • icon of address Unit 328/9 Metalbox Factory, 30 Great Guildford Street, London, SE1 0HS, England

      IIF 8 IIF 9
    • icon of address Woolyard, 54 Bermondsey Street, London, London, SE1 3UD, United Kingdom

      IIF 10
    • icon of address Woolyard, 54 Bermondsey Street, London, SE1 3UD

      IIF 11 IIF 12 IIF 13
    • icon of address Woolyard, 54 Bermondsey Street, London, SE1 3UD, United Kingdom

      IIF 14
  • De Haan, Peter Charles
    British director born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7d River View Height, 27 Bermondsey Wall West, London, SE16 4TN

      IIF 15 IIF 16
    • icon of address Unit 328/9 Metalbox Factory, 30 Great Guildford Street, London, SE1 0HS, England

      IIF 17
    • icon of address Woolyard, 54 Bermondsey Street, London, London, SE1 3UD, United Kingdom

      IIF 18
    • icon of address Woolyard, 54 Bermondsey Street, London, SE1 3UD

      IIF 19 IIF 20 IIF 21
    • icon of address Woolyard, 54 Bermondsey Street, London, SE1 3UD, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address Woolyard, 54 Bermondsey Street, London, SE2 3UD

      IIF 27
    • icon of address Woolyard, Bermondsey Street, London, SE1 3UD, United Kingdom

      IIF 28
  • De Haan, Peter Charles
    British none born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woolyard, 54 Bermondsey Street, London, SE1 3UD

      IIF 29 IIF 30
  • De Haan, Peter Charles
    born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woolyard, 54 Bermondsey Street, London, SE1 3UD, United Kingdom

      IIF 31
  • De Haan, Peter Charles
    British company director born in March 1952

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Document House, 3 Phoenix Crescent, Strathclyde Business Centre, Bellshill, ML4 3NJ

      IIF 32
    • icon of address Document House, Phoenix Crescent, Strathclyde Business Park, Bellshill, ML4 3NJ

      IIF 33
    • icon of address 37 St. Margaret's Street, Canterbury, Kent, CT1 2TU, United Kingdom

      IIF 34
    • icon of address 133, Scudamore Road, Braunstone Frith Industrial Estate, Leicester, LE3 1UQ, England

      IIF 35 IIF 36 IIF 37
    • icon of address Unit 328/9 Metalbox Factory, 30 Great Guildford Street, London, SE1 0HS, England

      IIF 39 IIF 40 IIF 41
    • icon of address Document House, 3 Phoenix Crescent, Strathclyde Business Centre, Bellshill, ML4 3NJ

      IIF 44
    • icon of address Document House, Phoenix Crescent, Strathclyde Business Park, Bellshill, ML4 3NJ

      IIF 45
  • De Haan, Peter Charles
    British director born in March 1952

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 37 St. Margaret's Street, Canterbury, Kent, CT1 2TU, United Kingdom

      IIF 46
    • icon of address 133 -137, Scudamore Road, Leicester, LE3 1UQ, England

      IIF 47
    • icon of address Unit 328/9 Metalbox Factory, 30 Great Guildford Street, London, SE1 0HS, England

      IIF 48 IIF 49
    • icon of address Unit 328/9 Metalbox Factory, Great Guildford Street, London, SE1 0HS, England

      IIF 50
  • De Haan, Peter Charles
    British none born in March 1952

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Unit 328/9 Metalbox Factory, 30 Great Guildford Street, London, SE1 0HS, England

      IIF 51
  • De Haan, Peter Charles
    British company director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 328/9 Metalbox Factory, 30 Great Guildford Street, London, SE1 0HS, England

      IIF 52
  • De Haan, Peter Charles
    British director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Woolyard, 54 Bermondsey St, London, SE1 3UD, United Kingdom

      IIF 53
    • icon of address Unit 328/9 Metalbox Factory, 30 Great Guildford Street, London, SE1 0HS, England

      IIF 54
  • De Haan, Peter Charles
    British company director born in March 1952

    Registered addresses and corresponding companies
  • De Haan, Peter Charles
    British finance director born in March 1952

    Registered addresses and corresponding companies
    • icon of address Flat 2 Saga Building, Middelburg Square, Folkestone, Kent, CT20 1AZ

      IIF 82
  • De Haan, Peter Charles
    British finance director+company secre born in March 1952

    Registered addresses and corresponding companies
    • icon of address Bridge Farm Middle Quarter, High Halden, Ashford, Kent, TN26 3HZ

      IIF 83
  • Mr Peter Charles De Haan
    British born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133 -137, Scudamore Road, Leicester, LE3 1UQ, England

      IIF 84 IIF 85
  • De Haan, Peter Charles
    British

    Registered addresses and corresponding companies
  • De Haan, Peter Charles
    British company director

    Registered addresses and corresponding companies
  • De Haan, Peter Charles

    Registered addresses and corresponding companies
  • Mr Peter Charles De Haan
    British born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Scudamore Road, Braunstone Frith Industrial Estate, Leicester, LE3 1UQ, England

      IIF 113
  • Mr Peter De Haan
    British born in March 1952

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address The Woolyard, 54 Bermondsey St, London, SE1 3UD

      IIF 114
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Woolyard, 54 Bermondsey Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-02 ~ dissolved
    IIF 11 - Director → ME
  • 2
    A D M (HOLDINGS) LIMITED - 1995-03-17
    AVON DIRECT PUBLISHING SERVICES LIMITED - 1993-06-09
    FIRESHIFT LIMITED - 1986-05-21
    icon of address 133 Scudamore Road, Braunstone Frith Industrial Estate, Leicester
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2000-05-19 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address Woolyard, 54 Bermondsey Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-18 ~ dissolved
    IIF 25 - Director → ME
  • 4
    H&H BANCROFT WINES LIMITED - 2010-03-04
    H&H BANCROFT LIMITED - 2002-07-08
    D H WINES LIMITED - 2000-05-03
    SHELFCO (NO.1740) LIMITED - 1999-12-02
    icon of address 108 Metal Box Factory 30 Great Guildford Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    763,227 GBP2024-09-30
    Officer
    icon of calendar 1999-10-31 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
  • 5
    SHELFCO (NO.1768) LIMITED - 1999-12-13
    icon of address Woolyard, 54 Bermondsey Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-13 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address Woolyard, 54 Bermondsey Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-15 ~ dissolved
    IIF 21 - Director → ME
  • 7
    SHELFCO (NO.1738) LIMITED - 2002-03-12
    icon of address Woolyard, 54 Bermondsey Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-31 ~ dissolved
    IIF 12 - Director → ME
  • 8
    icon of address The Woolyard, 54 Bermondsey St, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    546,950 GBP2016-03-31
    Officer
    icon of calendar 2011-04-28 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    HECTOR AND HONOREZ WINES LIMITED - 1994-11-09
    icon of address Unit 328/9 Metalbox Factory 30 Great Guildford Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2018-09-30
    Officer
    icon of calendar 1999-12-14 ~ dissolved
    IIF 8 - Director → ME
  • 10
    SHELFCO (NO.1903) LIMITED - 2001-10-11
    icon of address 133 Scudamore Road, Braunstone Frith Industrial, Estate Leicester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-07-20 ~ dissolved
    IIF 1 - Director → ME
  • 11
    SHELFCO (1676) LIMITED - 1999-08-04
    icon of address Woolyard, 54 Bermondsey Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-03 ~ dissolved
    IIF 13 - Director → ME
  • 12
    IDEASTAP LIMITED - 2008-11-12
    icon of address Woolyard, 54 Bermondsey Street, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-22 ~ dissolved
    IIF 18 - Director → ME
  • 13
    BANCROFT WINES LIMITED - 2010-03-04
    icon of address Woolyard, 54 Bermondsey Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-04 ~ dissolved
    IIF 20 - Director → ME
  • 14
    icon of address Woolyard, 54 Bermondsey Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-28 ~ dissolved
    IIF 26 - Director → ME
  • 15
    icon of address Woolyard, 54 Bermondsey Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-28 ~ dissolved
    IIF 24 - Director → ME
  • 16
    icon of address Woolyard, 54 Bermondsey Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-28 ~ dissolved
    IIF 22 - Director → ME
  • 17
    icon of address Woolyard, 54 Bermondsey Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-03 ~ dissolved
    IIF 31 - LLP Designated Member → ME
  • 18
    OCTAGON PRINT SERVICES LIMITED - 2009-01-28
    icon of address Woolyard, 54 Bermondsey Street, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,751 GBP2016-03-31
    Officer
    icon of calendar 2007-04-23 ~ dissolved
    IIF 19 - Director → ME
  • 19
    531 BATTERSEA PARK ROAD LIMITED - 2014-06-05
    icon of address Woolyard, 54 Bermondsey Street, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -83,006 GBP2016-03-31
    Officer
    icon of calendar 2010-07-28 ~ dissolved
    IIF 29 - Director → ME
  • 20
    icon of address Woolyard, Bermondsey Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-05-17 ~ dissolved
    IIF 28 - Director → ME
  • 21
    OPUS PORTFOLIO LIMITED - 2004-10-22
    SHELFCO (NO.1684) LIMITED - 1999-08-04
    icon of address 37 St. Margaret's Street, Canterbury, Kent, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    808,000 GBP2024-03-31
    Officer
    icon of calendar 1999-08-03 ~ now
    IIF 34 - Director → ME
  • 22
    icon of address One Euston Square, 40 Melton Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-15 ~ dissolved
    IIF 23 - Director → ME
  • 23
    OPUS 108 LIMITED - 2015-11-25
    icon of address 37 St. Margaret's Street, Canterbury, Kent, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    16,271,000 GBP2024-03-31
    Officer
    icon of calendar 2014-12-23 ~ now
    IIF 46 - Director → ME
  • 24
    ADM FULFILMENT LIMITED - 2005-05-12
    A D M S MAILING CENTRE LIMITED - 2002-02-20
    FOREST FRIENDS LIMITED - 1993-05-27
    icon of address 133 Scudamore Road, Braunstone Frith Industrial Estate, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-05-19 ~ dissolved
    IIF 4 - Director → ME
  • 25
    ADM MAILING LIMITED - 2005-05-12
    MIDLAND MAILING CENTRE LIMITED - 2002-02-20
    MIDLANDS MAILING CENTRE LIMITED - 1995-03-20
    FINISHAWARD LIMITED - 1995-01-06
    icon of address 133 Scudamore Road, Braunstone Frith Industrial Estate, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-05-19 ~ dissolved
    IIF 2 - Director → ME
  • 26
    icon of address Woolyard, 54 Bermondsey Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-17 ~ dissolved
    IIF 30 - Director → ME
Ceased 58
  • 1
    icon of address 2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-06-30
    Officer
    icon of calendar 2010-06-01 ~ 2017-03-31
    IIF 27 - Director → ME
  • 2
    POLESTAR APPLIED SOLUTIONS LIMITED - 2016-07-22
    PROSPECT BIDCO 3 LIMITED - 2016-03-24
    icon of address 133 Scudamore Road, Braunstone Frith Industrial Estate, Leicester, England
    Active Corporate (9 parents)
    Equity (Company account)
    -2,171,000 GBP2024-03-31
    Officer
    icon of calendar 2021-11-01 ~ 2022-03-30
    IIF 37 - Director → ME
  • 3
    ADARE LIMITED - 2015-10-27
    ADARE HALCYON LIMITED - 2007-12-07
    HALCYON BUSINESS SOLUTIONS LIMITED - 2003-09-18
    W B F LIMITED - 1999-12-07
    PARK MILL BUSINESS FORMS LIMITED - 1995-08-31
    icon of address 133 Scudamore Road, Braunstone Frith Industrial Estate, Leicester, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    7,441,000 GBP2024-03-31
    Officer
    icon of calendar 2021-11-01 ~ 2022-03-30
    IIF 36 - Director → ME
  • 4
    icon of address 37 St. Margaret's Street, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,000 GBP2025-03-31
    Officer
    icon of calendar 2010-04-06 ~ 2022-03-30
    IIF 51 - Director → ME
  • 5
    icon of address Unit 2 Vogans Mill Wharf, Mill Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    112,997 GBP2024-03-30
    Officer
    icon of calendar 2005-03-11 ~ 2014-06-16
    IIF 10 - Director → ME
  • 6
    icon of address Unit 2 Vogans Mill Wharf, Mill Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    29 GBP2024-03-31
    Officer
    icon of calendar 2004-06-16 ~ 2013-11-26
    IIF 16 - Director → ME
  • 7
    DOCUMENT OUTSOURCING LIMITED - 2015-01-05
    STORTEXT UK LIMITED - 2005-09-29
    STORTEXT LOGISTICS LIMITED - 2000-02-11
    DUNWILCO (470) LIMITED - 1995-10-03
    icon of address Document House, Phoenix Crescent, Strathclyde Business Park, Bellshill
    Active Corporate (10 parents)
    Equity (Company account)
    4,162,000 GBP2024-03-31
    Officer
    icon of calendar 2019-12-17 ~ 2022-03-30
    IIF 45 - Director → ME
  • 8
    METROMAIL LIMITED - 2023-01-31
    PROSPECT MAILING (N.E.) LIMITED - 1989-10-17
    icon of address 3 Pancras Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1999-08-18
    IIF 60 - Director → ME
    icon of calendar ~ 1999-08-18
    IIF 86 - Secretary → ME
  • 9
    icon of address 2nd Floor Maritime Place, Quayside, Chatham Maritime, Kent
    Liquidation Corporate (5 parents)
    Equity (Company account)
    145,612 GBP2024-03-31
    Officer
    icon of calendar 2015-01-07 ~ 2022-03-30
    IIF 49 - Director → ME
  • 10
    icon of address 133 -137 Scudamore Road, Leicester, England
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -219,000 GBP2022-04-01
    Officer
    icon of calendar 2020-08-21 ~ 2022-03-30
    IIF 35 - Director → ME
  • 11
    DOCUMENT OUTSOURCING LIMITED - 2005-09-29
    QUILLCO 151 LIMITED - 2003-11-25
    icon of address Document House, 3 Phoenix Crescent, Strathclyde Business Centre, Bellshill
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    838,476 GBP2024-03-31
    Officer
    icon of calendar 2019-12-17 ~ 2022-03-30
    IIF 44 - Director → ME
  • 12
    CRITIQOM LIMITED - 2015-01-05
    icon of address Document House 3 Phoenix Crescent, Strathclyde Business Centre, Bellshill
    Active Corporate (9 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-12-17 ~ 2022-03-30
    IIF 32 - Director → ME
  • 13
    icon of address 37 St Margaret's Street, Canterbury, Kent, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,944,041 GBP2023-12-31
    Officer
    icon of calendar 2016-02-25 ~ 2022-03-30
    IIF 54 - Director → ME
  • 14
    icon of address 133 -137 Scudamore Road, Leicester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-04-05
    Officer
    icon of calendar 2008-11-27 ~ 2022-03-30
    IIF 17 - Director → ME
  • 15
    icon of address 108 Metal Box Factory, 30 Great Guildford Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 2017-05-26 ~ 2022-03-30
    IIF 52 - Director → ME
  • 16
    SAGA MANAGEMENT SERVICES LIMITED - 1998-10-27
    FIVE HUNDRED AND TENTH SHELF TRADING COMPANY LIMITED - 1989-08-23
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-03-19
    IIF 77 - Director → ME
    icon of calendar ~ 1999-03-19
    IIF 110 - Secretary → ME
  • 17
    OPUS TRUST LIMITED - 2000-05-03
    SHELFCO (NO.1685) LIMITED - 1999-08-04
    icon of address 37 St. Margaret's Street, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents, 10 offsprings)
    Profit/Loss (Company account)
    1,353,000 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1999-08-03 ~ 2022-03-30
    IIF 43 - Director → ME
  • 18
    icon of address 133 -137 Scudamore Road, Leicester, England
    Active Corporate (8 parents, 2 offsprings)
    Profit/Loss (Company account)
    -84,000 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2014-12-23 ~ 2024-12-23
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-23
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    OPUS 104 LIMITED - 2007-09-19
    icon of address 37 St Margaret's Street, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2006-01-05 ~ 2020-06-03
    IIF 9 - Director → ME
  • 20
    icon of address 37 St. Margaret's Street, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2008-07-01 ~ 2022-03-30
    IIF 50 - Director → ME
  • 21
    SHELFCO (NO.1770) LIMITED - 2006-05-15
    icon of address 37 St. Margaret's Street, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,000 GBP2025-03-31
    Officer
    icon of calendar 1999-12-13 ~ 2022-03-30
    IIF 40 - Director → ME
  • 22
    OPUS 103 LIMITED - 2007-02-27
    icon of address 37 St. Margaret's Street, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,000 GBP2025-03-31
    Officer
    icon of calendar 2006-01-05 ~ 2022-03-30
    IIF 39 - Director → ME
  • 23
    icon of address 133 -137 Scudamore Road, Leicester, England
    Active Corporate (8 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2019-07-01 ~ 2022-03-30
    IIF 42 - Director → ME
  • 24
    OPUS 108 LIMITED - 2015-11-25
    icon of address 37 St. Margaret's Street, Canterbury, Kent, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    16,271,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-31
    IIF 85 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 25
    OPUS VENTURE CAPITAL LIMITED - 2000-05-08
    SHELFCO (NO.1707) LIMITED - 1999-08-04
    icon of address 37 St. Margaret's Street, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,138 GBP2024-03-31
    Officer
    icon of calendar 1999-08-23 ~ 2022-03-30
    IIF 41 - Director → ME
  • 26
    OPUS DIRECT MARKETING LIMITED - 2001-11-09
    SHELFCO (NO.1739) LIMITED - 2000-05-12
    icon of address 133 Scudamore Road, Braunstone Frith Industrial Estate, Leicester
    Active Corporate (9 parents, 5 offsprings)
    Equity (Company account)
    8,827,000 GBP2024-03-31
    Officer
    icon of calendar 1999-10-31 ~ 2022-03-30
    IIF 3 - Director → ME
  • 27
    icon of address Document House, Phoenix Crescent, Strathclyde Business Park, Bellshill
    Active Corporate (9 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2019-12-17 ~ 2022-03-30
    IIF 33 - Director → ME
  • 28
    SAGA DIGITAL RADIO LIMITED - 2004-10-20
    INTER CITY TOURS LIMITED - 1999-08-23
    RAILOTEL LIMITED - 1978-12-31
    icon of address Strand House Pilgrims Way, Monks Horton, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1999-08-18
    IIF 65 - Director → ME
    icon of calendar ~ 1999-08-18
    IIF 100 - Secretary → ME
  • 29
    icon of address 1 St Martins Row, Albany Road, Cardiff, Cardiff, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    93,010 GBP2023-12-31
    Officer
    icon of calendar 2007-09-19 ~ 2015-09-14
    IIF 15 - Director → ME
  • 30
    FIVE HUNDRED AND FIFTY FIRST SHELF TRADING COMPANY LIMITED - 1989-11-30
    icon of address Enbrook Park, Sandgate, Folkestone
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-08-18
    IIF 67 - Director → ME
    icon of calendar ~ 1999-08-18
    IIF 88 - Secretary → ME
  • 31
    SAGA TOURS LIMITED - 1996-01-02
    RENAISSANCE TOURS LIMITED - 1992-01-16
    RESERVENORMAL LIMITED - 1988-08-18
    icon of address Enbrook Park, Sandgate, Folkestone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-08-18
    IIF 80 - Director → ME
    icon of calendar ~ 1999-08-18
    IIF 99 - Secretary → ME
  • 32
    SAGA PROPERTY MANAGEMENT LIMITED - 2017-07-21
    ADVISER (171) LIMITED - 1995-04-12
    icon of address Enbrook Park, Sandgate, Folkestone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-08-18
    IIF 61 - Director → ME
    icon of calendar ~ 1999-08-18
    IIF 93 - Secretary → ME
  • 33
    SAGA TELEVISION LIMITED - 2005-03-16
    SAGA (SENIOR CITIZENS) HOLIDAYS LIMITED - 1999-11-10
    icon of address Enbrook Park, Sandgate, Folkestone, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-08-18
    IIF 81 - Director → ME
    icon of calendar ~ 1999-08-18
    IIF 97 - Secretary → ME
  • 34
    SAGA KAPA LIMITED - 2004-11-24
    SAGA HOLDINGS LIMITED - 2004-11-01
    ADVISER (171) LIMITED - 1995-06-07
    SAGA PROPERTY MANAGEMENT LIMITED - 1995-04-12
    SIXTY FOURTH SHELF INVESTMENT COMPANY LIMITED - 1989-01-17
    icon of address Enbrook Park, Sandgate, Folkestone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-08-18
    IIF 73 - Director → ME
    icon of calendar ~ 1999-08-18
    IIF 98 - Secretary → ME
  • 35
    THE SAGA GROUP LIMITED - 1988-05-01
    SHEPWAY INTERNATIONAL LEISURE AND CONFERENCE LIMITED - 1987-09-24
    icon of address Enbrook Park, Sandgate, Folkestone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-08-18
    IIF 72 - Director → ME
    icon of calendar ~ 1999-08-18
    IIF 92 - Secretary → ME
  • 36
    LAKER HOLIDAYS LTD - 1992-01-16
    icon of address Enbrook Park, Sandgate, Folkestone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-08-18
    IIF 79 - Director → ME
    icon of calendar ~ 1999-08-18
    IIF 95 - Secretary → ME
  • 37
    SAGA HOLIDAYS PUBLIC LIMITED COMPANY - 1988-05-01
    INTER CITY TOURS LIMITED - 1978-12-31
    icon of address 3 Pancras Square, London, United Kingdom
    Active Corporate (5 parents, 29 offsprings)
    Officer
    icon of calendar ~ 1999-08-18
    IIF 57 - Director → ME
    icon of calendar ~ 1999-08-18
    IIF 107 - Secretary → ME
  • 38
    LIVEHIT LIMITED - 1989-05-19
    icon of address Enbrook Park, Sandgate, Folkestone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-08-18
    IIF 76 - Director → ME
    icon of calendar ~ 1999-08-18
    IIF 87 - Secretary → ME
  • 39
    icon of address Enbrook Park, Sandgate, Folkestone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-10-14 ~ 1999-08-18
    IIF 74 - Director → ME
    icon of calendar 1992-10-14 ~ 1999-08-18
    IIF 104 - Secretary → ME
  • 40
    ADVISER (125) LIMITED - 1990-01-17
    icon of address 3 Pancras Square, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1999-08-18
    IIF 70 - Director → ME
    icon of calendar 1991-07-15 ~ 1999-08-18
    IIF 109 - Secretary → ME
  • 41
    IBIS (290) LIMITED - 1995-06-07
    icon of address Enbrook Park, Sandgate, Folkestone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-07-31 ~ 1999-08-18
    IIF 75 - Director → ME
    icon of calendar 1995-07-31 ~ 1999-08-18
    IIF 103 - Secretary → ME
  • 42
    SAGA COMMUNICATIONS LIMITED - 2017-07-21
    SAGA LIMITED - 2002-06-10
    TAKE 5 FAMILY HOLIDAYS LIMITED - 1995-11-20
    NEW VILLAS RENTALS LIMITED - 1980-12-31
    APEX HOLIDAYS LIMITED - 1980-12-31
    icon of address 3 Pancras Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-08-18
    IIF 68 - Director → ME
    icon of calendar ~ 1999-08-18
    IIF 108 - Secretary → ME
  • 43
    ACROMAS FINANCIAL SERVICES LIMITED - 2018-02-02
    SAGA PERSONAL FINANCE LIMITED - 2011-05-24
    SAGA INVESTMENT DIRECT LIMITED - 2006-12-20
    IBIS (297) LIMITED - 1995-08-08
    icon of address 3 Pancras Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1995-08-11 ~ 1999-08-18
    IIF 82 - Director → ME
    icon of calendar 1995-08-11 ~ 1999-08-18
    IIF 112 - Secretary → ME
  • 44
    DISTANTSPECIAL LIMITED - 1988-02-25
    icon of address 3 Pancras Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-08-18
    IIF 66 - Director → ME
    icon of calendar ~ 1999-08-18
    IIF 106 - Secretary → ME
  • 45
    SAGA RADIO (NORTH EAST) LIMITED - 2006-08-16
    SAGA RADIO (MANCHESTER) LIMITED - 2005-10-26
    INTER CITY TOURS LIMITED - 2005-01-31
    SAGA SCENE LIMITED - 1999-08-23
    HERITAGE HOTELS LIMITED - 1985-11-11
    BURLINGTON MANSIONS,LIMITED - 1982-03-11
    icon of address 3 Pancras Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-08-18
    IIF 64 - Director → ME
    icon of calendar ~ 1999-08-18
    IIF 111 - Secretary → ME
  • 46
    HAVENWATCH LIMITED - 1989-01-17
    icon of address Enbrook Park, Sandgate, Folkestone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-08-18
    IIF 71 - Director → ME
    icon of calendar ~ 1999-08-18
    IIF 91 - Secretary → ME
  • 47
    IBIS (365) LIMITED - 1997-08-28
    icon of address Enbrook Park, Sandgate, Folkestone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-12 ~ 1999-08-18
    IIF 58 - Director → ME
    icon of calendar 1997-09-12 ~ 1999-08-18
    IIF 101 - Secretary → ME
  • 48
    ALGARVE DEVELOPMENTS LIMITED - 1984-07-09
    icon of address 3 Pancras Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar ~ 1999-08-18
    IIF 63 - Director → ME
    icon of calendar ~ 1999-08-18
    IIF 105 - Secretary → ME
  • 49
    icon of address 31 Oaks Park, Rough Common, Canterbury, Kent
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    464 GBP2016-03-31
    Officer
    icon of calendar 1995-07-28 ~ 1999-09-06
    IIF 83 - Director → ME
  • 50
    SAGA RADIO LIMITED - 2007-03-12
    IBIS (263) LIMITED - 1994-09-12
    icon of address Suite 1, First Floor Coachworks Arcade, Northgate Street, Chester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-09-02 ~ 1999-08-18
    IIF 56 - Director → ME
    icon of calendar 1994-09-02 ~ 1999-08-18
    IIF 102 - Secretary → ME
  • 51
    ASHLAND NETWORKS LIMITED - 2007-11-23
    NETWORKS DIRECT (UK) LIMITED - 2007-05-09
    EUROWIDE TELECOMS LIMITED - 2004-05-10
    EUROWIDE TELCOMS LIMITED - 2000-07-04
    SHELFCO (NO.1814) LIMITED - 2000-06-20
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-23 ~ 2002-08-14
    IIF 55 - Director → ME
  • 52
    ACROMAS TRAVEL LIMITED - 2016-06-29
    INTER-CHURCH TRAVEL LIMITED - 2009-02-05
    icon of address 3 Pancras Square, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1999-08-18
    IIF 69 - Director → ME
    icon of calendar ~ 1999-08-18
    IIF 89 - Secretary → ME
  • 53
    ACROMAS HOLIDAYS LIMITED - 2016-06-29
    SAGA HOLIDAYS LIMITED - 2009-02-05
    SAGA FINANCIAL LIMITED - 1988-05-01
    SIDECONTACT LIMITED - 1988-02-25
    icon of address 3 Pancras Square, London, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar ~ 1999-08-18
    IIF 59 - Director → ME
    icon of calendar ~ 1999-08-18
    IIF 90 - Secretary → ME
  • 54
    ACROMAS TRANSPORT LIMITED - 2016-06-29
    SAGA TOURS LIMITED - 2009-02-05
    SAGA COACH HOLIDAYS LIMITED - 1996-01-02
    ONE HUNDRED AND NINETY-EIGHTH SHELF TRADING COMPANYLIMITED - 1983-09-15
    icon of address Enbrook Park, Sandgate, Folkestone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-08-18
    IIF 78 - Director → ME
    icon of calendar ~ 1999-08-18
    IIF 94 - Secretary → ME
  • 55
    ST. MARY'S - WESTBROOK - 1997-07-16
    icon of address Strand House, 125 Sandgate High Street, Folkestone, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-09-24 ~ 1998-09-23
    IIF 62 - Director → ME
    icon of calendar 1998-04-30 ~ 1999-03-24
    IIF 96 - Secretary → ME
  • 56
    icon of address Woolyard, 54 Bermondsey Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-08 ~ 2008-08-11
    IIF 6 - Director → ME
  • 57
    icon of address 37 St. Margaret's Street, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -468,034 GBP2025-03-31
    Officer
    icon of calendar 2009-03-20 ~ 2022-03-30
    IIF 48 - Director → ME
  • 58
    TIA SYSTEMS LIMITED - 2007-12-20
    SHELFCO (NO.1771) LIMITED - 2005-02-18
    icon of address One Central Boulevard, Blythe Valley Business Park, Solihull, West Midlands, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    81,532 GBP2015-12-31
    Officer
    icon of calendar 1999-12-13 ~ 2005-04-25
    IIF 7 - Director → ME

The content of this website is protected by AgonGuard.

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

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