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

Venus, David Anthony

child relation
Offspring entities and appointments
Active 2
Ceased 418
  • 1
    SUNWAY LIMITED - 2018-07-06
    icon of address Begbies Traynor (south ) Llp The Old Exchange, 234 Southchurch Road, Southend-on-sea
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1992-06-24 ~ 1992-07-24
    IIF 179 - Nominee Director → ME
  • 2
    icon of address C/o Ernst & Youny Llp, 1 More London Place, London
    In Administration/Administrative Receiver Corporate (2 parents)
    Officer
    icon of calendar 2006-10-10 ~ 2008-10-03
    IIF 108 - Secretary → ME
  • 3
    icon of address 18c School Road, Hampton Hill, Hampton, Middlesex
    Active Corporate (7 parents)
    Equity (Company account)
    23,509 GBP2020-07-31
    Officer
    icon of calendar 1999-07-23 ~ 1999-07-23
    IIF 355 - Nominee Director → ME
  • 4
    icon of address 30a Station Way Cheam, Sutton, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -154,271 GBP2024-02-29
    Officer
    icon of calendar 1999-02-23 ~ 1999-02-23
    IIF 421 - Director → ME
  • 5
    icon of address 4 Palmeira Avenue, Westcliff On Sea, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    811 GBP2024-06-30
    Officer
    icon of calendar 2000-05-10 ~ 2000-05-10
    IIF 319 - Nominee Director → ME
  • 6
    SPECTRON GROUP LIMITED - 2002-07-26
    CARPVIEW LIMITED - 2001-10-04
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-05 ~ 2008-11-17
    IIF 64 - Secretary → ME
  • 7
    icon of address 6 Estelle Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    30 GBP2024-01-31
    Officer
    icon of calendar 1995-01-06 ~ 1995-01-06
    IIF 193 - Nominee Director → ME
  • 8
    icon of address 1 Montpelier Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-21 ~ 1998-08-21
    IIF 199 - Nominee Director → ME
  • 9
    icon of address 10-12 High Street, Barnes, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-28 ~ 1999-04-28
    IIF 354 - Nominee Director → ME
  • 10
    BCA SMART PREPARED LIMITED - 2013-03-01
    icon of address Headway House, Crosby Way, Farnham, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-19 ~ 1999-08-19
    IIF 332 - Nominee Director → ME
  • 11
    MERLIN PROJECT MANAGEMENT LIMITED - 1992-06-24
    ABBEYGATE PROJECT MANAGEMENT LIMITED - 1989-04-13
    STAGEDART LIMITED - 1987-01-16
    GLORYDEN LIMITED - 1986-03-17
    icon of address White Cottage, Woodland Drive, East Horsley, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-05-29
    IIF 79 - Nominee Secretary → ME
    icon of calendar 2003-12-01 ~ 2012-03-05
    IIF 12 - Secretary → ME
  • 12
    GREAT NORTHERN WAREHOUSE LTD - 2001-07-20
    ABBEYGATE MANAGEMENT SERVICES LIMITED - 1999-09-14
    MERLIN RETAIL MANAGEMENT LIMITED - 1992-06-19
    MERLIN INTERNATIONAL PROPERTIES (EUROPE) LIMITED - 1988-02-15
    DRUMISTS LIMITED - 1987-07-08
    icon of address White Cottage, Woodland Drive, East Horsley, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1992-05-29
    IIF 34 - Nominee Secretary → ME
    icon of calendar 2003-12-01 ~ 2012-03-05
    IIF 15 - Secretary → ME
  • 13
    GREAT NORTHERN WAREHOUSE LIMITED - 1999-09-14
    TROWBRIDGE SHOPPING CENTRE LIMITED - 1996-09-09
    MERLIN INTERNATIONAL PROPERTIES (TROWBRIDGE) LIMITED - 1993-10-08
    LAWNSHIRE LIMITED - 1988-04-11
    icon of address 14a Anyards Road, Cobham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-01 ~ 2012-03-05
    IIF 3 - Secretary → ME
    icon of calendar ~ 1998-09-14
    IIF 99 - Secretary → ME
  • 14
    ACC GROUP PLC - 2008-01-03
    ASSURED CARE CENTRES PLC - 2004-12-01
    MOATACTION PLC - 1988-12-16
    icon of address 24 Conduit Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2012-03-30
    IIF 92 - Nominee Secretary → ME
  • 15
    ACC INDUSTRIES LIMITED - 2009-03-24
    ACC (BOREHAMWOOD) LIMITED - 2004-08-27
    icon of address 24 Conduit Place, London
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 1999-04-21 ~ 1999-04-21
    IIF 229 - Nominee Director → ME
    icon of calendar 1999-04-21 ~ 2012-03-30
    IIF 1 - Secretary → ME
  • 16
    ROCKSAVE LIMITED - 1996-06-10
    icon of address 42 Berners Street, London, England, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    icon of calendar 1996-05-09 ~ 2005-10-01
    IIF 26 - Secretary → ME
  • 17
    GSL PRISON SERVICES LIMITED - 2009-03-23
    GROUP 4 PRISON SERVICES LIMITED - 2004-08-17
    GROUP 4 REMAND SERVICES LIMITED - 1994-06-02
    TULLMEAR LIMITED - 1989-06-20
    icon of address Southside, 105 Victoria Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-04-02 ~ 2001-04-09
    IIF 55 - Secretary → ME
  • 18
    ACC (SHOULDHAM HALL) LIMITED - 2005-10-20
    SHOULDHAM HALL (REGISTRATION) LIMITED - 2014-09-25
    icon of address Mandeville House, 45-47 Tudor Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -8,273 GBP2024-03-31
    Officer
    icon of calendar 2000-03-16 ~ 2000-03-16
    IIF 271 - Nominee Director → ME
    icon of calendar 2000-03-16 ~ 2005-03-24
    IIF 29 - Secretary → ME
  • 19
    GLASPLIES LIMITED - 2023-01-03
    icon of address Unit A Fox Way, Off Atkinson Street, Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-04-17 ~ 1998-04-17
    IIF 210 - Nominee Director → ME
  • 20
    TEA ROUX LIMITED - 2003-05-30
    icon of address 539 Wandsworth Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-02-26 ~ 1998-02-26
    IIF 285 - Nominee Director → ME
    icon of calendar 1998-02-26 ~ 2011-03-01
    IIF 54 - Secretary → ME
  • 21
    LAURA ASHLEY INVESTMENTS LIMITED - 2020-06-10
    icon of address Pricewaterhouse Cooper Llp 8th Floor, 29 Wellington Street, Leeds
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1997-04-22 ~ 1997-06-26
    IIF 167 - Nominee Director → ME
  • 22
    DRDO LIMITED - 1993-01-15
    icon of address 8 Old Char Wharf, Station Road, Dorking, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-08-20 ~ 1993-01-15
    IIF 372 - Nominee Director → ME
  • 23
    FRESHNAME NO.265 LIMITED - 2000-02-29
    icon of address Flat 83, 130 Webber Street Webber Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-11-12 ~ 2000-02-18
    IIF 302 - Nominee Director → ME
  • 24
    SECURITAS TECH LIMITED - 1998-12-24
    GROUP 4 TECHNOLOGY LIMITED - 1993-03-24
    GROUP 4 SECURITAS TECHNOLOGY LIMITED - 2003-03-19
    DOTRING LIMITED - 1989-07-17
    icon of address Challenge House, International Drive, Tewkesbury, Gloucestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-04-02 ~ 2002-11-04
    IIF 122 - Secretary → ME
  • 25
    AMMANN EQUIPMENT LIMITED - 2003-09-17
    icon of address Wavensmere Farm Barns Wawensmere Road, Wootton Wawen, Henley-in-arden, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2024-12-31
    Officer
    icon of calendar 1991-10-21 ~ 1991-10-21
    IIF 213 - Nominee Director → ME
  • 26
    ANGELA MORTIMER PLC - 2022-01-24
    ANGELA MORTIMER LIMITED - 2022-02-03
    icon of address 7 St Petersgate, Stockport, Cheshire
    In Administration Corporate (3 parents, 26 offsprings)
    Equity (Company account)
    -938,890 GBP2023-06-27
    Officer
    icon of calendar ~ 2012-03-05
    IIF 14 - Nominee Secretary → ME
  • 27
    ANGELA MORTIMER AND ANNIE PUDDICK ASSOCIATES LIMITED - 2013-10-18
    icon of address 42 Berners Street, London, England, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2008-02-14 ~ 2012-03-05
    IIF 18 - Secretary → ME
  • 28
    icon of address 58 Wardour Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -102,096 GBP2024-06-30
    Officer
    icon of calendar 2008-02-15 ~ 2012-03-05
    IIF 25 - Secretary → ME
  • 29
    icon of address 42 Berners Street, London, England, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2008-02-14 ~ 2012-03-05
    IIF 21 - Secretary → ME
  • 30
    QUO VADIS RECRUITMENT LIMITED - 2021-02-05
    BURNE MORTIMER LIMITED - 2022-02-03
    TOP POTENTIAL LIMITED - 2001-02-20
    icon of address 58 Wardour Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,100 GBP2024-06-30
    Officer
    icon of calendar 2000-09-15 ~ 2000-11-27
    IIF 170 - Nominee Director → ME
    icon of calendar 2000-11-27 ~ 2005-10-01
    IIF 124 - Secretary → ME
  • 31
    icon of address 42 Berners Street, London, England, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,100 GBP2023-06-30
    Officer
    icon of calendar 2008-02-15 ~ 2012-03-05
    IIF 6 - Secretary → ME
  • 32
    ANS 2000 PLC - 2010-11-05
    ANS 2000 LIMITED - 2004-02-16
    ANS 2000 PLC - 2003-12-19
    FORECASTBRAND PUBLIC LIMITED COMPANY - 1999-12-10
    icon of address Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-04-30 ~ 2005-08-25
    IIF 33 - Secretary → ME
  • 33
    FORMANGEL PUBLIC LIMITED COMPANY - 2003-09-25
    ANS 2003 PLC - 2010-11-05
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-02 ~ 2005-08-25
    IIF 93 - Secretary → ME
  • 34
    ANS PLC - 2010-11-05
    ANS LIMITED - 2004-02-16
    A.N.S. LIMITED - 1985-01-14
    ASSOCIATED NURSING SERVICES PLC - 1999-08-25
    ANS LIMITED - 2003-06-27
    ANS PLC - 2003-12-19
    ANS PLC - 2003-06-06
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-04-30 ~ 2005-08-25
    IIF 41 - Secretary → ME
  • 35
    THROGMORTON SECRETARIES LIMITED - 2007-07-05
    THROGMORTON UK LIMITED - 2022-06-13
    icon of address 4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1999-11-02 ~ 2001-08-15
    IIF 422 - Director → ME
  • 36
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    1,611,730 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 1998-06-11 ~ 1998-06-12
    IIF 392 - Nominee Director → ME
  • 37
    icon of address White Maund 44-46 Old Steine, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    668,744 GBP2017-01-31
    Officer
    icon of calendar 1999-12-10 ~ 1999-12-10
    IIF 325 - Nominee Director → ME
  • 38
    icon of address Wychwood, Fullers Lane, Winscombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,296 GBP2025-03-31
    Officer
    icon of calendar 1995-05-10 ~ 1995-05-10
    IIF 205 - Nominee Director → ME
  • 39
    TEP EXCHANGE GROUP PLC - 2013-07-16
    DORIEMUS PLC - 2024-06-19
    E-TEP PLC - 2001-08-22
    icon of address Hill Dickinson, The Broadgate Tower, 20 Primrose Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-08-29 ~ 2003-01-13
    IIF 89 - Secretary → ME
  • 40
    icon of address C/o Simpson Wreford & Partners, Suffolk House, George Street, Croydon, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -17,388 GBP2024-12-31
    Officer
    icon of calendar 1992-07-30 ~ 1992-07-30
    IIF 202 - Nominee Director → ME
  • 41
    EVERBALANCE PLC - 1997-05-06
    icon of address 9 Wimpole Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-05 ~ 2012-03-31
    IIF 17 - Secretary → ME
  • 42
    icon of address Headway House, Crosby Way, Farnham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-08 ~ 1999-12-08
    IIF 228 - Nominee Director → ME
  • 43
    icon of address 82a The Street, Rustington, West Sussex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1991-06-17 ~ 1991-12-19
    IIF 364 - Nominee Director → ME
  • 44
    icon of address 41 Cornmarket Street, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-19 ~ 1999-01-19
    IIF 359 - Nominee Director → ME
  • 45
    icon of address Headway House, Crosby Way, Farnham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-08 ~ 1999-12-08
    IIF 237 - Nominee Director → ME
  • 46
    icon of address Headway House, Crosby Way, Farnham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-21 ~ 2000-12-21
    IIF 394 - Nominee Director → ME
  • 47
    icon of address Headway House, Crosby Way, Farnham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-08 ~ 1999-12-08
    IIF 251 - Nominee Director → ME
  • 48
    BCA SMART REPAIRS LIMITED - 2013-03-01
    FRESHNAME NO. 257 LIMITED - 1999-06-28
    icon of address Headway House, Crosby Way, Farnham, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-01 ~ 1999-06-21
    IIF 365 - Nominee Director → ME
  • 49
    FRESHNAME NO.272 LIMITED - 2000-12-13
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-02-03 ~ 2000-03-10
    IIF 216 - Nominee Director → ME
  • 50
    FRESHNAME NO.268 LIMITED - 2000-10-05
    icon of address Headway House, Crosby Way, Farnham, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-12 ~ 1999-11-30
    IIF 347 - Nominee Director → ME
  • 51
    SUNSPEAK LIMITED - 1998-11-16
    icon of address Oakley House, Tetbury Road, Cirencester, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -225,350 GBP2024-07-31
    Officer
    icon of calendar 1998-05-26 ~ 1998-11-05
    IIF 294 - Nominee Director → ME
  • 52
    icon of address 15 Langholm Road, Langton Green, Tunbridge Wells, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1996-09-06 ~ 1996-09-06
    IIF 187 - Nominee Director → ME
  • 53
    FRESHNAME NO. 234 LIMITED - 1998-04-03
    icon of address 31 Dashwood Avenue, High Wycombe, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,147 GBP2017-04-30
    Officer
    icon of calendar 1998-01-22 ~ 1998-04-03
    IIF 211 - Nominee Director → ME
  • 54
    icon of address 4 Killy Hill, Chobham, Woking, Surrey, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2022-12-31
    Officer
    icon of calendar 2000-02-01 ~ 2000-02-01
    IIF 267 - Nominee Director → ME
  • 55
    icon of address Sellens French, 93-97 Bohemia Road, St Leonards On Sea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-10-29 ~ 1997-10-29
    IIF 242 - Nominee Director → ME
  • 56
    icon of address Sellens French, 93-97 Bohemia Road, St Leonards On Sea
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,136 GBP2018-03-31
    Officer
    icon of calendar 1997-10-09 ~ 1997-10-09
    IIF 293 - Nominee Director → ME
  • 57
    BODY ASSOCIATES LIMITED - 1993-09-07
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-08-12 ~ 1992-08-12
    IIF 243 - Nominee Director → ME
  • 58
    icon of address 537 Wandsworth Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2001-03-12 ~ 2011-03-01
    IIF 28 - Secretary → ME
  • 59
    icon of address 1-3 Linkfield Corner, Redhill, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-22 ~ 2001-01-22
    IIF 305 - Nominee Director → ME
  • 60
    icon of address Oak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-11 ~ 2001-01-11
    IIF 234 - Nominee Director → ME
  • 61
    icon of address 5th Floor 88 Church Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,500,000 GBP2024-12-31
    Officer
    icon of calendar 1995-04-18 ~ 1996-06-12
    IIF 62 - Secretary → ME
  • 62
    BRINKS (SCOTLAND) LIMITED - 2005-06-21
    GROUP 4 FALCK CASH SERVICES UK LIMITED - 2005-04-20
    GROUP 4 CASH-IN-TRANSIT (SCOTLAND) LIMITED - 2003-02-05
    icon of address Rsm Restructuring Advisory Llp, St. Philips Point, Temple Row, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2005-03-04
    IIF 49 - Secretary → ME
  • 63
    BCA EUROPE LIMITED - 1999-12-29
    FRESHNAME NO. 258 LIMITED - 1999-06-28
    icon of address Headway House, Crosby Way, Farnham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-01 ~ 1999-06-21
    IIF 182 - Nominee Director → ME
  • 64
    FRESHNAME NO. 242 LIMITED - 1998-11-20
    icon of address Headway House, Crosby Way, Farnham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-28 ~ 1998-09-28
    IIF 230 - Nominee Director → ME
  • 65
    HAZYDAZE LIMITED - 1998-12-16
    icon of address Headway House, Crosby Way, Farnham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-26 ~ 1998-10-07
    IIF 353 - Nominee Director → ME
  • 66
    FRESHNAME NO. 243 LIMITED - 1998-11-20
    icon of address Headway House, Crosby Way, Farnham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-28 ~ 1998-09-28
    IIF 207 - Nominee Director → ME
  • 67
    icon of address Saltway Cottage 36 Bibury Road, Coln St. Aldwyns, Cirencester, Glos.
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-05-24 ~ 1996-05-24
    IIF 395 - Nominee Director → ME
  • 68
    icon of address The Old Town Hall 71, Christchurch Road, Ringwood
    Dissolved Corporate (1 parent)
    Equity (Company account)
    400,850 GBP2020-01-31
    Officer
    icon of calendar 2001-01-24 ~ 2001-01-24
    IIF 343 - Nominee Director → ME
  • 69
    WALDON DEVELOPMENTS LIMITED - 2021-08-06
    FRESHNAME NO.286 LIMITED - 2000-10-16
    icon of address Phoenix House, Pyrford Road, West Byfleet, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2017-12-31
    Officer
    icon of calendar 2000-08-07 ~ 2000-10-16
    IIF 189 - Nominee Director → ME
  • 70
    FRESHNAME NO.212 LIMITED - 1996-11-19
    icon of address 15 Poole Road, Woking, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,738 GBP2015-10-31
    Officer
    icon of calendar 1996-10-02 ~ 1996-10-15
    IIF 176 - Nominee Director → ME
  • 71
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-26 ~ 2000-09-26
    IIF 264 - Nominee Director → ME
    icon of calendar 2000-09-26 ~ 2010-09-30
    IIF 117 - Secretary → ME
  • 72
    TEMPLE REPROGRAPHICS LIMITED - 2006-06-19
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-27 ~ 2010-09-30
    IIF 119 - Secretary → ME
  • 73
    FRESHNAME NO.210 LIMITED - 1996-12-19
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-02 ~ 1996-10-03
    IIF 168 - Nominee Director → ME
    icon of calendar 1996-10-03 ~ 2010-09-30
    IIF 10 - Secretary → ME
  • 74
    icon of address 56 Stewards Green Road, Epping, Essex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-01-28 ~ 2010-09-30
    IIF 24 - Secretary → ME
  • 75
    COPY HOUSE GROUP LIMITED - 2008-05-12
    T R 1.2 LIMITED - 2005-02-15
    icon of address The Shard, 32 London Bridge Street, London
    Liquidation Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2003-02-04 ~ 2010-09-30
    IIF 19 - Secretary → ME
  • 76
    icon of address 2nd Floor Gadd House, Arcadia Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-18 ~ 2010-09-30
    IIF 11 - Secretary → ME
  • 77
    icon of address The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1993-08-01 ~ 2010-09-30
    IIF 5 - Nominee Secretary → ME
  • 78
    CALL PRINT ONE LIMITED - 2011-02-18
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-11 ~ 1995-09-11
    IIF 259 - Nominee Director → ME
    icon of calendar 1995-09-11 ~ 2010-09-30
    IIF 16 - Secretary → ME
  • 79
    CALPE MANAGEMENT LIMITED - 2009-09-15
    EXECUTIVE STEEL LIMITED - 1995-11-15
    icon of address 21 Meadway, Esher, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    220,442 GBP2024-06-30
    Officer
    icon of calendar 1995-09-04 ~ 1995-11-08
    IIF 338 - Nominee Director → ME
  • 80
    icon of address Cleveland Buildings, Queens Square, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-06-23 ~ 1997-06-23
    IIF 386 - Nominee Director → ME
  • 81
    FRESHNAME NO.288 LIMITED - 2000-12-05
    icon of address 42 Berners Street, London, England, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,100 GBP2023-06-30
    Officer
    icon of calendar 2000-08-07 ~ 2000-11-27
    IIF 306 - Nominee Director → ME
    icon of calendar 2000-11-27 ~ 2005-10-01
    IIF 125 - Secretary → ME
  • 82
    icon of address Jcf Property Management Ltd, 322 Upper Richmond Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -15,749 GBP2024-06-30
    Officer
    icon of calendar 1994-01-21 ~ 1994-01-21
    IIF 350 - Nominee Director → ME
  • 83
    FRESHNAME NO. 246 LIMITED - 1998-12-24
    icon of address Bailey House, 4-10 Barttelot Road, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -361,247 GBP2016-12-31
    Officer
    icon of calendar 1998-10-09 ~ 1998-12-24
    IIF 177 - Nominee Director → ME
  • 84
    INVICTA WATER LIMITED - 2018-08-23
    WITHOUT BOUNDS LIMITED - 1995-05-12
    icon of address C/o Addleshaw Goddard, 1 St. Peters Square, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-03-23 ~ 1995-05-01
    IIF 379 - Nominee Director → ME
  • 85
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 1994-02-11 ~ 1994-02-11
    IIF 200 - Nominee Director → ME
    icon of calendar 1994-02-11 ~ 2000-02-08
    IIF 101 - Nominee Secretary → ME
  • 86
    icon of address 42 Berners Street, London, England, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6 GBP2022-06-30
    Officer
    icon of calendar 2008-03-14 ~ 2012-03-05
    IIF 4 - Secretary → ME
  • 87
    ANGELA MORTIMER PA SEARCH LIMITED - 2021-02-09
    icon of address 42 Berners Street, London, England, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2008-02-15 ~ 2012-03-05
    IIF 13 - Secretary → ME
  • 88
    FACTORCOST LIMITED - 1994-09-12
    icon of address Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-11-06 ~ 2008-10-03
    IIF 60 - Secretary → ME
  • 89
    icon of address 32a High Street, Esher, Surrey, Kt109rt
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-09-21
    IIF 72 - Nominee Secretary → ME
  • 90
    WHITE TUBE LIMITED - 2001-10-29
    NICHOLSON WORLDWIDE LIMITED - 2000-12-06
    WHITE TUBE LIMITED - 2000-09-26
    icon of address 60/62 Old London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-06 ~ 2000-07-31
    IIF 384 - Nominee Director → ME
  • 91
    NEWAGRICO LIMITED - 1999-04-19
    icon of address Unit 23 Seagoe Industrial Estate, Portadown, Co Armagh
    Active Corporate (2 parents)
    Equity (Company account)
    5,233,506 GBP2024-09-28
    Officer
    icon of calendar 1999-04-01 ~ 2005-02-28
    IIF 444 - Director → ME
  • 92
    icon of address 10-12 Barnes High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    109,179 GBP2024-03-31
    Officer
    icon of calendar 1997-10-02 ~ 1997-10-02
    IIF 265 - Nominee Director → ME
  • 93
    FRESHNAME NO. 284 LIMITED - 2000-09-28
    icon of address 16 Whiteladies Road Clifton, Bristol, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,030,494 GBP2024-03-31
    Officer
    icon of calendar 2000-06-06 ~ 2000-06-06
    IIF 345 - Nominee Director → ME
  • 94
    FAST IDEAS LIMITED - 2000-10-23
    icon of address 88 Kneller Gardens, Isleworth, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    2,175 GBP2024-09-30
    Officer
    icon of calendar 2000-09-15 ~ 2000-10-23
    IIF 340 - Nominee Director → ME
  • 95
    icon of address 5 Old Nichol Street, London
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -4,442 GBP2024-11-30
    Officer
    icon of calendar 1999-11-12 ~ 1999-11-12
    IIF 288 - Nominee Director → ME
  • 96
    SEQUEL BRANDS LIMITED - 2012-04-26
    SEQUEL HOLDINGS LIMITED - 2012-02-24
    SEQUEL FASHION HOLDINGS LIMITED - 1996-03-25
    FRESHNAME NO.194 LIMITED - 1996-01-12
    icon of address 46 Colebrooke Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-08-04 ~ 1995-11-07
    IIF 348 - Nominee Director → ME
  • 97
    SEQUEL COLLECTION LIMITED - 2012-05-02
    GRACE COLLECTION LIMITED - 1998-06-01
    SEQUEL STORES GROUP LIMITED - 1997-11-13
    THIRD TIME LIMITED - 1996-01-12
    icon of address 46 Colebrooke Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-04 ~ 1995-11-07
    IIF 309 - Nominee Director → ME
  • 98
    RETAIL SUPPLIES LIMITED - 2001-06-22
    icon of address Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House, Eldon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-04-30 ~ 1993-04-30
    IIF 335 - Nominee Director → ME
  • 99
    SLC SECRETARIES LIMITED - 1986-07-01
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 1990-12-31 ~ 2012-03-31
    IIF 403 - Director → ME
  • 100
    CONSTRUCTION INFORMATION STRATEGIES LIMITED - 1996-03-18
    icon of address The 1929 Building, Merton Abbey Mills, 18 Watermill Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-01-22 ~ 1992-01-27
    IIF 180 - Nominee Director → ME
  • 101
    STRIKING DISTANCE LIMITED - 2001-03-08
    icon of address Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-04 ~ 2001-02-09
    IIF 371 - Nominee Director → ME
  • 102
    icon of address Brackendale Clay Close Lane, Impington, Cambridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,603 GBP2020-03-31
    Officer
    icon of calendar 1994-06-10 ~ 1994-06-10
    IIF 263 - Nominee Director → ME
  • 103
    icon of address 1 Burnmoor Meadow, Finchampstead, Wokingham, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2000-09-28 ~ 2000-09-28
    IIF 429 - Director → ME
  • 104
    icon of address 14 The Moorings, Hindhead, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-08-09 ~ 1994-08-09
    IIF 446 - Director → ME
  • 105
    DAVID GILMORE MUSIC LIMITED - 1985-09-30
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,900 GBP2025-06-30
    Officer
    icon of calendar ~ 1992-11-18
    IIF 393 - Nominee Director → ME
  • 106
    DAVID GILMOUR MUSIC LIMITED - 2022-05-24
    TECARTE LIMITED - 1985-09-30
    DJG MUSIC LIMITED - 2022-06-22
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,288,467 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 1991-07-06 ~ 2012-03-31
    IIF 409 - Director → ME
  • 107
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,363,659 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 1991-07-06 ~ 2012-03-31
    IIF 407 - Director → ME
  • 108
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (2 parents, 121 offsprings)
    Officer
    icon of calendar 2004-10-04 ~ 2012-03-30
    IIF 165 - LLP Designated Member → ME
  • 109
    D WAKEFIELD LIMITED - 1998-06-29
    icon of address 5 Penmeva View Penmeva View, Mevagissey, St. Austell, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,662 GBP2024-03-31
    Officer
    icon of calendar 1995-04-05 ~ 1995-04-05
    IIF 208 - Nominee Director → ME
  • 110
    DEEP WATER PRODUCTIONS (UK) LIMITED - 1997-05-08
    icon of address 68 Somerset Avenue, Chessington, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,831 GBP2020-10-31
    Officer
    icon of calendar 1996-10-31 ~ 1996-10-31
    IIF 206 - Nominee Director → ME
  • 111
    BROOMCO (3498) LIMITED - 2004-08-31
    icon of address Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-11-07 ~ 2008-10-03
    IIF 38 - Secretary → ME
  • 112
    PAPPERICK LIMITED - 1988-09-09
    icon of address The Danby Building, Edmund Halley Road, Oxford Science Park, Oxford, Oxon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-11-08 ~ 1999-06-16
    IIF 53 - Secretary → ME
  • 113
    icon of address Gaines House Church Hill, Kington Magna, Gillingham, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 1998-01-23 ~ 1998-01-23
    IIF 287 - Nominee Director → ME
  • 114
    FRESHNAME NO. 157 LIMITED - 1993-01-25
    icon of address 76 Oakham Road, Harborne, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    102 GBP2025-01-31
    Officer
    icon of calendar 1992-09-09 ~ 1993-01-15
    IIF 327 - Nominee Director → ME
  • 115
    TRUSHELFCO (NO. 985) LIMITED - 1986-08-21
    icon of address 33 Cannon Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-07-12 ~ 2000-05-26
    IIF 85 - Secretary → ME
  • 116
    icon of address 2 Revell Drive, Fetcham, Leatherhead, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    11,859 GBP2025-07-31
    Officer
    icon of calendar 1998-10-22 ~ 1998-10-22
    IIF 220 - Nominee Director → ME
  • 117
    CHIPSAWAY HOLDINGS LIMITED - 2004-08-31
    BROOMCO (3257) LIMITED - 2004-01-29
    icon of address Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -306,628 GBP2024-12-31
    Officer
    icon of calendar 2007-11-06 ~ 2008-10-03
    IIF 144 - Secretary → ME
  • 118
    CATS SOLUTIONS LTD - 2022-01-07
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    756,004 GBP2020-12-31
    Officer
    icon of calendar 1992-11-20 ~ 1992-11-20
    IIF 317 - Nominee Director → ME
  • 119
    FRESHNAME NO.214 LIMITED - 1997-01-28
    icon of address 150 Sheen Road, Richmond, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    628,311 GBP2023-12-31
    Officer
    icon of calendar 1996-10-02 ~ 1997-01-13
    IIF 254 - Nominee Director → ME
  • 120
    SPECTRON.COM LIMITED - 2003-10-15
    icon of address Level Five, 155 Bishopsgate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-05 ~ 2008-11-17
    IIF 56 - Secretary → ME
  • 121
    TRUSHELFCO (NO. 1990) LIMITED - 1994-03-28
    JPM SAIM NOMINEES LTD. - 1999-10-15
    icon of address 33 Cannon Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-07-12 ~ 1999-10-14
    IIF 31 - Secretary → ME
  • 122
    DAVID VENUS & COMPANY HEALTH AND SAFETY CONSULTANTSLIMITED - 2005-01-05
    DAVID VENUS (HEALTH & SAFETY) LIMITED - 2018-05-17
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-03-26 ~ 2012-03-31
    IIF 408 - Director → ME
  • 123
    FRESHNAME NO.381 LIMITED - 2007-09-18
    DAVID VENUS & COMPANY LIMITED - 2012-08-15
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-09-18 ~ 2012-03-31
    IIF 406 - Director → ME
  • 124
    FRESHNAME NO.290 LIMITED - 2001-02-23
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-01-04 ~ 2001-01-04
    IIF 244 - Nominee Director → ME
  • 125
    ACCUMETER LIMITED - 2009-03-23
    icon of address Southside, 105 Victoria Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-28 ~ 2001-04-09
    IIF 100 - Secretary → ME
  • 126
    SMART PREPARED LIMITED - 2013-03-01
    icon of address Headway House, Crosby Way, Farnham, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-19 ~ 1999-08-19
    IIF 373 - Nominee Director → ME
  • 127
    FRESHNAME NO. 151 LIMITED - 1992-07-03
    icon of address Ginestra, Broom Way, Weybridge, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,345 GBP2017-06-30
    Officer
    icon of calendar 1992-06-24 ~ 1992-07-03
    IIF 382 - Nominee Director → ME
  • 128
    TRUSHELFCO (NO.2426) LIMITED - 1998-11-18
    icon of address 25 Bank Street, Canary Wharf, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-08-26 ~ 2002-07-31
    IIF 96 - Secretary → ME
  • 129
    RORGUE (UK) LIMITED - 1996-07-12
    icon of address 65 Knowl Piece Wilbury Way, Hitchin, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    637,590 GBP2024-06-30
    Officer
    icon of calendar 1996-05-03 ~ 1996-05-03
    IIF 396 - Nominee Director → ME
  • 130
    FRESHNAME NO. 252 LIMITED - 1999-05-25
    THE SMART REPAIR COMPANY LIMITED - 2000-07-31
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-02-09 ~ 1999-05-20
    IIF 330 - Nominee Director → ME
  • 131
    icon of address 37 Webber Street, Blackfriars, Unit 7, Bridgehouse Court, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    82,636 GBP2025-03-31
    Officer
    icon of calendar 1992-03-26 ~ 1992-03-26
    IIF 184 - Nominee Director → ME
  • 132
    icon of address 19 Queen Street, Chipperfield, Kings Langley, Herts, England
    Active Corporate (8 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1996-08-21 ~ 1996-08-21
    IIF 314 - Nominee Director → ME
  • 133
    BUSINESS COMMUNICATIONS INTERNATIONAL GROUP LIMITED - 2002-06-20
    SPEEDY RESULTS LIMITED - 2001-02-09
    icon of address Holborn Gate, 26 Southampton Buildings, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-07 ~ 2000-12-20
    IIF 281 - Nominee Director → ME
  • 134
    icon of address 7 Convent Gardens, Findon, Worthing, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,591 GBP2025-06-30
    Officer
    icon of calendar 1999-02-18 ~ 1999-02-18
    IIF 400 - Nominee Director → ME
  • 135
    icon of address 9 Hampton Lane, Blackfield, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-06-24 ~ 1992-09-22
    IIF 323 - Nominee Director → ME
  • 136
    SOLPAK U K LIMITED - 2005-10-13
    TARRAN VENTURES U K LIMITED - 1998-07-10
    icon of address 3 Lawrence House Yard, Southgate Road, Wincanton, Somerset, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -43,516 GBP2024-03-31
    Officer
    icon of calendar 1997-05-12 ~ 1997-05-13
    IIF 437 - Director → ME
  • 137
    LINE OF FIRE LIMITED - 2001-03-15
    CCG BRANDING + DESIGN LIMITED - 2001-08-02
    icon of address Sea Containers, 18 Upper Ground, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-01-04 ~ 2001-03-08
    IIF 286 - Nominee Director → ME
  • 138
    AUTOSHEEN LIMITED - 2009-09-20
    icon of address County House, St Marys Street, Worcester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-10 ~ 2008-10-03
    IIF 42 - Secretary → ME
  • 139
    COMMERCIAL FINANCE PEOPLE LIMITED - 2012-11-15
    icon of address 14 South Way, Newhaven, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-18 ~ 1998-02-28
    IIF 186 - Nominee Director → ME
  • 140
    FORTUNE PETROLEUM CORPORATION (UK) LIMITED - 2010-10-01
    icon of address Fourth Floor New Liverpool House, 15-17 Eldon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-28 ~ 1996-11-28
    IIF 357 - Nominee Director → ME
  • 141
    icon of address Fourth Floor New Liverpool House, 15-17 Eldon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-12-02 ~ 1996-12-02
    IIF 201 - Nominee Director → ME
  • 142
    icon of address County House, St Marys Street, Worcester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-10 ~ 2008-10-03
    IIF 66 - Secretary → ME
  • 143
    BLUE TUNE LIMITED - 1997-10-09
    icon of address Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,471,906 GBP2024-12-29
    Officer
    icon of calendar 1997-04-25 ~ 1997-10-01
    IIF 238 - Nominee Director → ME
  • 144
    TRUSHELFCO (NO. 1989) LIMITED - 1994-03-28
    JPM SAL PENSION NOMINEES LTD. - 2000-08-24
    icon of address 33 Cannon Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-07-12 ~ 2000-07-13
    IIF 87 - Secretary → ME
  • 145
    THE HOUSE OF ALBERT ROUX LIMITED - 2008-01-09
    icon of address 539-547 Wandsworth Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -1,906,338 GBP2023-08-31
    Officer
    icon of calendar 1993-04-01 ~ 1993-04-01
    IIF 374 - Nominee Director → ME
    icon of calendar 1993-04-01 ~ 2008-01-02
    IIF 139 - Secretary → ME
  • 146
    GROUP 4 SECURITAS NORTHERN IRELAND LIMITED - 2010-12-16
    icon of address Site 16 Sydenham Business Park, 12 Heron View, Airport Road West, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1982-06-09 ~ 2007-08-01
    IIF 109 - Secretary → ME
  • 147
    G4S GLOBAL RISKS LIMITED - 2015-04-16
    GROUP 4 SECURICOR GLOBAL RISKS LIMITED - 2005-08-23
    GROUP 4 FACTORYGUARDS LIMITED - 2004-12-14
    icon of address 6th Floor 50 Broadway, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-04-02 ~ 2007-08-01
    IIF 36 - Secretary → ME
  • 148
    SECURICOR ADI GROUP LIMITED - 2013-06-27
    THE ADI GROUP LIMITED - 2001-02-16
    MAWLAW 209 LIMITED - 1993-08-02
    icon of address Sutton Park House, 15 Carshalton Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-23 ~ 2007-08-01
    IIF 75 - Secretary → ME
  • 149
    SECURICOR AVIATION LIMITED - 2005-06-03
    SECURICOR ADI UK LIMITED - 2002-03-27
    ADI UK LIMITED - 2001-02-16
    G4S AVIATION SECURITY (UK) LIMITED - 2008-01-10
    MAWLAW 211 LIMITED - 1993-08-12
    icon of address The Curve, Hickman Avenue, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-01-28 ~ 2007-08-01
    IIF 98 - Secretary → ME
  • 150
    GSL COURT SERVICES LIMITED - 2011-01-24
    GROUP 4 COURT SERVICES LIMITED - 2004-08-17
    CORNFELD LIMITED - 1992-07-02
    icon of address Southside, 105 Victoria Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2001-04-09
    IIF 51 - Secretary → ME
  • 151
    UK DEBT AND LEGAL SERVICES LIMITED - 2009-03-23
    ACCUDEBT LIMITED - 2007-02-28
    icon of address Southside, 105 Victoria Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-30 ~ 2001-04-09
    IIF 97 - Secretary → ME
  • 152
    G4S INTEGRATED SERVICES (UK) LIMITED - 2014-06-24
    GROUP 4 MANAGEMENT SERVICES LIMITED - 2001-01-30
    GROUP 4 FALCK GLOBAL SOLUTIONS UK LIMITED - 2003-09-22
    GSL UK LIMITED - 2009-03-23
    icon of address 6th Floor 50 Broadway, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-03-14 ~ 2001-04-09
    IIF 45 - Secretary → ME
  • 153
    G4S MANAGED SERVICES (UK) LIMITED - 2011-10-24
    GROUP 4 UTILITY SERVICES LIMITED - 2000-12-22
    COLONALL LIMITED - 1996-04-17
    GROUP 4 FALCK UTILITY SERVICES LIMITED - 2003-09-22
    GSL UTILITY SERVICES LIMITED - 2009-03-23
    icon of address 6th Floor 50 Broadway, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1996-04-09 ~ 2001-04-09
    IIF 145 - Secretary → ME
  • 154
    GROUP 4 SECURITAS HOLDINGS LIMITED - 2010-09-01
    GROUP 4 HOLDINGS LIMITED - 1992-01-29
    FABTRAD LIMITED - 1989-07-17
    icon of address 5th Floor, Southside, 105 Victoria Street, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-07-01 ~ 2007-01-10
    IIF 127 - Secretary → ME
  • 155
    GSL HOLDINGS LIMITED - 2010-12-15
    GROUP 4 MANAGEMENT SERVICES HOLDINGS LIMITED - 2002-05-13
    icon of address Southside, 105 Victoria Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-02 ~ 2001-04-17
    IIF 77 - Secretary → ME
  • 156
    GROUP 4 SECURITAS LIMITED - 2013-06-03
    ARCHOUT LIMITED - 1995-03-17
    icon of address 5th Floor, Southside, 105 Victoria Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-07-01 ~ 2007-01-10
    IIF 121 - Secretary → ME
  • 157
    GROUP 4 SECURITAS (INVESTMENTS) LIMITED - 2010-09-01
    icon of address The Manor, Manor Royal, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-07-01 ~ 2007-01-10
    IIF 126 - Secretary → ME
  • 158
    GSL MEDICAL SERVICES LIMITED - 2009-03-23
    GSL LIFT INVESTMENTS LIMITED - 2007-04-25
    GLOBAL SOLUTIONS LIMITED - 2003-09-22
    NEW EDUCATION SERVICES LIMITED - 2001-08-24
    SPEED 7389 LIMITED - 1999-01-12
    icon of address Southside, 105 Victoria Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-01 ~ 2001-04-09
    IIF 57 - Secretary → ME
  • 159
    GROUP 4 MONITORING SERVICES LIMITED - 2010-12-16
    MOYNE SHELF COMPANY (NO.56) LIMITED - 1995-02-17
    icon of address Site 16 Sydenham View, Airport Road West, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-02-18 ~ 2007-08-01
    IIF 110 - Secretary → ME
  • 160
    GROUP 4 FALCK OVERSEAS HOLDINGS LIMITED - 2003-10-07
    GSL OVERSEAS HOLDINGS LIMITED - 2010-01-08
    GROUP 4 FALCK OVERSEAS HOLDINGS LIMITED - 2003-09-22
    GROUP 4 OVERSEAS HOLDINGS LIMITED - 2000-12-22
    SPEED 8384 LIMITED - 2000-08-18
    icon of address 6th Floor 50 Broadway, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-08-03 ~ 2001-04-09
    IIF 162 - Secretary → ME
  • 161
    PRISON AND COURT SERVICES LIMITED - 2011-01-24
    GROUP 4 PRISON AND COURT SERVICES LTD. - 1993-11-08
    GROUP 4 REMAND SERVICES HOLDINGS LIMITED - 1993-05-17
    SEEHORSE LIMITED - 1992-02-12
    icon of address Southside, 105 Victoria Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-04-02 ~ 2001-04-09
    IIF 84 - Secretary → ME
  • 162
    GLOBAL SOLUTIONS LIMITED - 2008-11-24
    DELWARE LIMITED - 1996-05-14
    GROUP 4 FALCK GLOBAL SOLUTIONS LIMITED - 2003-09-22
    GROUP 4 SECURITAS (UK) LIMITED - 2000-10-31
    icon of address 6th Floor 50 Broadway, London, England
    Active Corporate (6 parents, 10 offsprings)
    Officer
    icon of calendar 1996-05-03 ~ 2001-04-09
    IIF 90 - Secretary → ME
  • 163
    MINT SECURITY LIMITED - 1991-07-23
    SECURICOR GUARDING LIMITED - 2002-03-27
    G4S SECURITY SERVICES (UK) LIMITED - 2009-03-16
    SECURICOR SECURITY LIMITED - 2005-06-03
    icon of address 6th Floor 50 Broadway, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2005-01-28 ~ 2007-08-01
    IIF 52 - Secretary → ME
  • 164
    DENETRAN LIMITED - 1989-08-24
    GROUP 4 TOTAL SECURITY LIMITED - 2013-06-05
    icon of address The Curve, 18 Hickman Avenue, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-04-02 ~ 2007-08-01
    IIF 149 - Secretary → ME
  • 165
    GROUP 4 SECURITY SYSTEMS NORTHERN IRELAND LIM - 2010-12-16
    NORTHERN IRELAND PROPERTY WARDENS LIMITED - 2000-08-23
    icon of address Site 16 Sydenham Business Park, 12 Heron View, Airport Road West, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1981-02-27 ~ 2007-08-01
    IIF 164 - Secretary → ME
  • 166
    SPECIAL EVENTS SECURITY LTD - 2010-12-09
    icon of address Sutton Park House, 15 Carshalton Road, Sutton, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-31 ~ 2007-08-01
    IIF 78 - Secretary → ME
  • 167
    GULFWORK LIMITED - 1989-07-25
    GROUP 4 SYSTEMS HOLDINGS LIMITED - 1993-03-24
    GROUP 4 TECHNOLOGY LTD. - 2009-10-30
    SECURITAS TECHNOLOGY HOLDINGS LIMITED - 1991-03-01
    icon of address Challenge House, International Drive, Tewkesbury, Gloucestershire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1994-04-02 ~ 2002-11-04
    IIF 142 - Secretary → ME
  • 168
    ARMABRAND LIMITED - 2008-01-25
    icon of address 6th Floor 50 Broadway, London, England
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 1999-12-16 ~ 2007-01-10
    IIF 151 - Secretary → ME
  • 169
    WACKENHUT U.K. LIMITED - 2010-12-01
    icon of address Sutton Park House, 15 Carshalton Road, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-01 ~ 2007-08-01
    IIF 50 - Secretary → ME
  • 170
    FRESHNAME NO. 187 LIMITED - 1995-03-15
    icon of address Cudworth Corner, Cudworth Lane Newdigate, Dorking, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    3,516 GBP2024-09-30
    Officer
    icon of calendar 1994-12-22 ~ 1995-03-15
    IIF 333 - Nominee Director → ME
  • 171
    GAINSBOROUGH AWG LIMITED - 2005-07-11
    GAINSBOROUGH MORRISON LIMITED - 2001-11-28
    icon of address Grant Thornton Uk Llp, Grant Thornton House, Melton Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-31 ~ 2003-01-24
    IIF 88 - Secretary → ME
    icon of calendar 2004-03-30 ~ 2006-04-03
    IIF 65 - Secretary → ME
  • 172
    FRESHNAME NO.195 LIMITED - 1996-02-09
    icon of address Union House, 182-194 Uniton Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 1995-08-04 ~ 1996-01-30
    IIF 339 - Nominee Director → ME
  • 173
    PLEXA UK LIMITED - 2000-06-28
    icon of address Unit 8 Boundary Business Centre, Boundary Way, Woking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-30 ~ 1998-11-30
    IIF 231 - Nominee Director → ME
  • 174
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-20 ~ 2007-06-30
    IIF 107 - Secretary → ME
  • 175
    JUMBO HOME SHOPPING LIMITED - 2003-08-14
    icon of address Unit 15 Brook Lane Business Centre, Brook Lane North, Brentford, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    143,413 GBP2024-09-30
    Officer
    icon of calendar 1999-10-06 ~ 1999-10-06
    IIF 252 - Nominee Director → ME
  • 176
    icon of address 42 Berners Street, London, England, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 1998-08-14 ~ 1998-08-14
    IIF 235 - Nominee Director → ME
    icon of calendar 1998-08-14 ~ 2005-10-01
    IIF 152 - Secretary → ME
  • 177
    icon of address Central House, 124 High Street, Hampton Hill, Middlesex
    Active Corporate (6 parents)
    Equity (Company account)
    6,141 GBP2024-04-30
    Officer
    icon of calendar 2000-04-04 ~ 2000-04-04
    IIF 239 - Nominee Director → ME
  • 178
    GREENCORE NEWCO LIMITED - 2001-12-05
    TRUSHELFCO (NO. 2106) LIMITED - 1995-09-20
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-11-06 ~ 2005-02-28
    IIF 424 - Director → ME
  • 179
    GREENCORE HOLDINGS (UK) LIMITED - 1999-02-17
    TYROLESE (217) LIMITED - 1991-08-28
    GREENCORE UK HOLDINGS PLC - 2013-03-05
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1994-10-01 ~ 2005-02-28
    IIF 430 - Director → ME
  • 180
    ODLUM GROUP U.K. LIMITED - 2007-09-24
    BRANWITH LIMITED - 1990-07-19
    icon of address Greencore Group Uk Centre Midland Way, Barlborough Links Business Park, Barlborough, Chesterfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-09-21 ~ 2005-02-28
    IIF 416 - Director → ME
  • 181
    icon of address 178 Mortimer Street, Herne Bay, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-24 ~ 2000-01-27
    IIF 412 - Director → ME
  • 182
    FLOTECH SOLUTIONS LIMITED - 2018-02-13
    icon of address 36 High Street, Cleethorpes, North East Lincolnshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,334,868 GBP2019-02-28
    Officer
    icon of calendar 1996-07-09 ~ 1996-07-09
    IIF 256 - Nominee Director → ME
  • 183
    GROUP 4 INTERNATIONAL RESOURCE CENTRE LIMITED - 2001-12-27
    TOPDANCE LIMITED - 1993-02-18
    icon of address The Manor, Manor Royal, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-01 ~ 2007-01-10
    IIF 120 - Secretary → ME
  • 184
    DRENSET LIMITED - 1989-08-24
    icon of address 6th Floor 50 Broadway, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-04-02 ~ 2007-01-10
    IIF 158 - Secretary → ME
  • 185
    CORTINDAY LIMITED - 1999-08-24
    icon of address Southside, 105 Victoria Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-14 ~ 2001-04-09
    IIF 114 - Secretary → ME
  • 186
    GSL TRAINING LIMITED - 2009-03-23
    GROUP 4 SECURITAS TRAINING LIMITED - 2004-08-17
    ZELDASS LIMITED - 1992-01-22
    icon of address Southside, 105 Victoria Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-01 ~ 2001-04-09
    IIF 123 - Secretary → ME
  • 187
    icon of address 25 Bank Street, Canary Wharf, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-08-26 ~ 2002-07-31
    IIF 68 - Secretary → ME
  • 188
    icon of address Unit 2 Guards Avenue, Caterham On The Hill, Surrey, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    133,370 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1999-10-27 ~ 1999-10-27
    IIF 356 - Nominee Director → ME
  • 189
    HEALTH 4 BRANDS MSC LIMITED - 2012-09-24
    EURO RSCG LIFE MSC LIMITED - 2009-02-26
    MONEY SYNER COMMUNICATIONS LIMITED - 2004-02-17
    HEALTH 4 BRANDS MSC LIMITED - 2022-11-16
    HEALTH4BRANDS LONDON LIMITED - 2013-03-08
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    icon of calendar 1995-11-01 ~ 1995-11-01
    IIF 417 - Director → ME
  • 190
    GARRISON GIBBS LIMITED - 1995-06-07
    icon of address Riches & Company, 34 Anyards Road, Cobham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    190,259 GBP2024-03-31
    Officer
    icon of calendar 1994-05-26 ~ 1994-05-26
    IIF 370 - Nominee Director → ME
  • 191
    icon of address Flat 4, 13 Lauriston Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,768 GBP2024-06-30
    Officer
    icon of calendar 1994-06-28 ~ 1994-06-28
    IIF 240 - Nominee Director → ME
  • 192
    COSMOPOLITAN COSMETICS (UK) LIMITED - 2005-07-01
    ROCHAS PERFUMES LIMITED - 1997-06-17
    P & G PRESTIGE PRODUCTS LIMITED - 2016-05-03
    icon of address Fao Coty Company Secretary, Eureka Science Park, Ashford, Kent, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 2007-01-31
    IIF 261 - Nominee Director → ME
  • 193
    GREEN TUBE LIMITED - 2000-05-02
    icon of address Microlink House Brickfield Lane, Chandler's Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-14 ~ 2000-03-28
    IIF 174 - Nominee Director → ME
  • 194
    TRANBRIGHT LIMITED - 1989-01-27
    LONDON STUDIO PROPERTIES LIMITED - 1994-10-27
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (3 parents, 13 offsprings)
    Equity (Company account)
    18,601,569 GBP2024-06-30
    Officer
    icon of calendar ~ 1992-10-26
    IIF 161 - Nominee Secretary → ME
  • 195
    icon of address Willmotts, 12 Blacks Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    353 GBP2024-06-30
    Officer
    icon of calendar 1998-06-11 ~ 1998-06-11
    IIF 269 - Nominee Director → ME
  • 196
    PROPAN HOMES PUBLIC LIMITED COMPANY - 2003-06-23
    EXCHANGELINK PUBLIC LIMITED COMPANY - 1998-11-17
    icon of address Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-31 ~ 2004-12-17
    IIF 445 - Director → ME
    icon of calendar 2001-01-31 ~ 2003-08-20
    IIF 115 - Secretary → ME
  • 197
    FRESHNAME NO.244 LIMITED - 1998-10-26
    icon of address 7 Hawkhurst Gardens, Hook, Chessington, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-05-27
    Officer
    icon of calendar 1998-09-28 ~ 1998-10-26
    IIF 284 - Nominee Director → ME
  • 198
    icon of address 3 Howitts Close, Esher, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    60 GBP2024-11-30
    Officer
    icon of calendar 1997-11-18 ~ 1997-11-18
    IIF 366 - Nominee Director → ME
  • 199
    icon of address 34 Racton Road, Fulham, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2000-02-24 ~ 2000-02-24
    IIF 266 - Nominee Director → ME
  • 200
    PARADIGM TECHNOLOGY LIMITED - 2003-01-02
    RED CIRCLE LIMITED - 1998-01-09
    icon of address Station House, Midland Drive, Sutton Coldfield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-10-23 ~ 1997-11-07
    IIF 397 - Nominee Director → ME
  • 201
    icon of address Porthill House, Rokemarsh, Wallingford, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2000-03-14 ~ 2000-03-14
    IIF 367 - Nominee Director → ME
  • 202
    icon of address 2 Cranbrook Way, Shirley, Solihull, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 1999-07-06 ~ 1999-07-06
    IIF 203 - Nominee Director → ME
  • 203
    FARNELL DISTRIBUTION LIMITED - 2002-03-25
    icon of address Farnell House, Forge Lane, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-02-24 ~ 1995-02-24
    IIF 441 - Director → ME
  • 204
    icon of address Foley House Ruxley Towers, Ruxley Ridge, Claygate, Esher, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-01-04 ~ 2001-01-04
    IIF 428 - Director → ME
  • 205
    BLUETRIP LIMITED - 1997-01-15
    CARR SHEPPARDS CROSTHWAITE LIMITED - 1999-01-05
    CARR SHEPPARDS HOLDINGS LIMITED - 1998-10-02
    CARR SHEPPARDS CROSTHWAITE (HOLDINGS) LIMITED - 2007-12-06
    icon of address 30 Gresham Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-10-02 ~ 1996-11-27
    IIF 196 - Nominee Director → ME
  • 206
    BCA AUTOMOTIV LIMITED - 1999-12-30
    icon of address Headway House, Crosby Way, Farnham, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-22 ~ 1999-09-22
    IIF 241 - Nominee Director → ME
  • 207
    RICHMOND PARK HOTEL LIMITED - 1996-07-02
    icon of address Devonshire House, Manor Way, Borehamwood
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-24 ~ 1995-10-24
    IIF 295 - Nominee Director → ME
  • 208
    icon of address 22 Bridgewater Grange, Preston Brook, Runcorn, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-14 ~ 1999-12-14
    IIF 260 - Nominee Director → ME
  • 209
    J.P. MORGAN & CO. LIMITED - 2000-12-07
    TRUSHELFCO (NO. 222) LIMITED - 1979-12-31
    icon of address 25 Bank Street, Canary Wharf, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1999-02-08 ~ 2002-07-31
    IIF 105 - Secretary → ME
  • 210
    TRUSHELFCO (NO.2217) LIMITED - 1997-03-19
    icon of address 25 Bank Street, Canary Wharf, London
    Active Corporate (14 parents)
    Officer
    icon of calendar 1999-03-03 ~ 2002-07-31
    IIF 48 - Secretary → ME
  • 211
    J.P. MORGAN NEWCO LIMITED - 1992-11-01
    J.P. MORGAN SECURITIES LTD. - 2012-07-06
    TRUSHELFCO (NO. 1804) LIMITED - 1992-06-23
    icon of address 25 Bank Street, Canary Wharf, London
    Active Corporate (15 parents, 5 offsprings)
    Officer
    icon of calendar 1999-01-11 ~ 2001-08-17
    IIF 59 - Secretary → ME
  • 212
    TRUSHELFCO (NO.1561) LIMITED - 1990-06-28
    icon of address 25 Bank Street, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-28 ~ 2002-07-31
    IIF 27 - Secretary → ME
  • 213
    TRUSHELFCO (NO. 1907) LIMITED - 1993-10-14
    icon of address 25 Bank Street, Canary Wharf, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-03-03 ~ 2002-07-31
    IIF 143 - Secretary → ME
  • 214
    TRUSHELFCO (NO. 1945) LIMITED - 1993-11-23
    icon of address 25 Bank Street, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-11 ~ 2002-07-31
    IIF 67 - Secretary → ME
  • 215
    icon of address 47 Royal Swan Quarter, Leret Way, Leatherhead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23,702 GBP2022-04-30
    Officer
    icon of calendar 1994-04-19 ~ 1994-04-19
    IIF 334 - Nominee Director → ME
  • 216
    JKE PROPERTY LIMITED - 1997-09-23
    icon of address Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,184,666 GBP2018-03-31
    Officer
    icon of calendar 1997-07-01 ~ 1997-07-01
    IIF 247 - Nominee Director → ME
  • 217
    FAIRWAY CONSTRUCTION CONSULTANTS LIMITED - 2004-11-25
    icon of address 12a Mizen Way, Cobham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    365,108 GBP2024-10-31
    Officer
    icon of calendar 2000-10-19 ~ 2001-03-23
    IIF 276 - Nominee Director → ME
  • 218
    icon of address Studio 2, 12 Bourchier Street, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    170,884 GBP2024-10-31
    Officer
    icon of calendar 1995-11-02 ~ 1995-11-02
    IIF 218 - Nominee Director → ME
  • 219
    JPM (EAGLE STAR) NOMINEES LIMITED - 1999-03-24
    TRUSHELFCO (NO. 1851) LIMITED - 1992-11-18
    icon of address C/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1999-02-18 ~ 2002-07-31
    IIF 76 - Secretary → ME
  • 220
    TRUSHELFCO (NO. 932) LIMITED - 1986-03-21
    icon of address 25 Bank Street, Canary Wharf, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-07-12 ~ 2002-07-31
    IIF 70 - Secretary → ME
  • 221
    J.P. MORGAN SCOTLAND (SERVICES) LTD. - 2007-09-27
    J.P. MORGAN PORTFOLIO LTD. - 1999-07-01
    TRUSHELFCO (NO. 1174) LIMITED - 1988-01-25
    icon of address 25 Bank Street, Canary Wharf, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-05-26 ~ 2002-06-06
    IIF 112 - Secretary → ME
  • 222
    icon of address Harben House, Harben Parade, Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1998-08-13 ~ 1998-08-13
    IIF 387 - Nominee Director → ME
  • 223
    icon of address 42 Berners Street, London, England, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    icon of calendar 1997-11-10 ~ 2005-10-01
    IIF 135 - Secretary → ME
  • 224
    icon of address 70 Kimberley Road, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    538 GBP2021-12-31
    Officer
    icon of calendar 1994-07-13 ~ 1994-07-13
    IIF 434 - Director → ME
  • 225
    icon of address 12 Tumblewood Road, Banstead, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-05-23 ~ 1994-05-23
    IIF 390 - Nominee Director → ME
  • 226
    NEATLAND LIMITED - 1999-03-03
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-05 ~ 2008-11-17
    IIF 35 - Secretary → ME
  • 227
    MAGNA-DRY LIMITED - 1995-10-13
    icon of address County House, St Marys Street, Worcester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-22 ~ 2008-10-03
    IIF 111 - Secretary → ME
  • 228
    HIGHER HEIGHTS LIMITED - 1999-06-28
    KNIGHTSBRIDGE SECRETARIES LIMITED - 2007-04-10
    icon of address 58 Wardour Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,644,332 GBP2024-06-30
    Officer
    icon of calendar 1999-04-16 ~ 1999-07-05
    IIF 315 - Nominee Director → ME
    icon of calendar 2000-04-15 ~ 2012-03-05
    IIF 128 - Secretary → ME
  • 229
    KELSO PLACE ASSET MANAGEMENT LIMITED - 2007-11-05
    icon of address 63 Ridgway Place, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -532 GBP2024-03-31
    Officer
    icon of calendar 2000-04-07 ~ 2000-04-07
    IIF 413 - Director → ME
  • 230
    icon of address 26-32 Spitfire Road, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-11-30 ~ 1995-11-30
    IIF 246 - Nominee Director → ME
  • 231
    LAXEY CAPITAL LIMITED - 2000-11-02
    icon of address Level Q, Sheraton House Surtees Way, Surtees Business Park, Stockton On Tees
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-10 ~ 2000-07-10
    IIF 324 - Nominee Director → ME
  • 232
    CHARDON D'OR LIMITED - 2000-05-04
    icon of address C/o Interpath Limited, 5th Floor 130 St Vincent Street, Glasgow
    Insolvency Proceedings Corporate (4 parents)
    Equity (Company account)
    374,315 GBP2021-03-31
    Officer
    icon of calendar 1999-10-20 ~ 1999-10-20
    IIF 173 - Nominee Director → ME
    icon of calendar 1999-10-20 ~ 2000-03-31
    IIF 141 - Secretary → ME
  • 233
    FRESHNAME NO.228 LIMITED - 1997-11-13
    icon of address 12 Bramble Rise, Cobham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-10-02 ~ 1997-11-13
    IIF 352 - Nominee Director → ME
  • 234
    FRESHNAME NO. 230 LIMITED - 1997-12-23
    icon of address Global House, 1 Ashley Avenue, Epsom, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-10-23 ~ 1997-12-23
    IIF 253 - Nominee Director → ME
  • 235
    icon of address Global House, 1 Ashley Avenue, Epsom, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    14,458 GBP2019-12-31
    Officer
    icon of calendar 1999-11-24 ~ 1999-11-24
    IIF 380 - Nominee Director → ME
  • 236
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-16 ~ 1998-09-16
    IIF 279 - Nominee Director → ME
    icon of calendar 1998-09-16 ~ 1999-12-15
    IIF 113 - Secretary → ME
  • 237
    LITTLEWORLD NURSERY SCHOOLS PLC - 1995-02-14
    LITTLEWORLD NURSERY SCHOOLS (NO.10) PLC - 1991-07-01
    SPOTMAJOR PUBLIC LIMITED COMPANY - 1990-01-30
    LITTLEWORLD DAY NURSERIES PLC. - 2006-05-02
    icon of address Avn Arena Norfolk Limited, 7, North Lynn Business Village, Bergen Way, King's Lynn, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    430,689 GBP2024-03-31
    Officer
    icon of calendar ~ 1992-03-25
    IIF 153 - Nominee Secretary → ME
  • 238
    FRESHNAME NO. 273 LIMITED - 2000-05-26
    LMS CAPITAL LIMITED - 2007-03-13
    icon of address 3 Bromley Place, London, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2000-03-07 ~ 2000-04-01
    IIF 433 - Director → ME
  • 239
    CLEARWATER ESTATES (KINGSTON) LIMITED - 2001-06-18
    icon of address 25 Savile Row, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2000-01-20 ~ 2000-01-20
    IIF 166 - Nominee Director → ME
  • 240
    KEYCLUB LOCAL4YOU LIMITED - 2004-07-21
    KEYCLUB LIMITED - 2004-04-15
    icon of address Kenton House, Oxford Street, Moreton In Marsh, Gloucestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -61,855 GBP2022-03-31
    Officer
    icon of calendar 1997-04-22 ~ 1997-04-22
    IIF 217 - Nominee Director → ME
  • 241
    icon of address Lombard House, 12/17 Upper Bridge Street, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-17 ~ 1995-01-17
    IIF 290 - Nominee Director → ME
  • 242
    icon of address Robert Day And Company Limited The Old Library The Walk, Winslow, Buckingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    48,314 GBP2024-06-30
    Officer
    icon of calendar 2000-10-23 ~ 2000-10-23
    IIF 440 - Director → ME
  • 243
    SPECTRON INTERNET LIMITED - 2003-08-21
    icon of address Level Five, 155 Bishopsgate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-05 ~ 2008-11-17
    IIF 47 - Secretary → ME
  • 244
    icon of address The Nurseries, Billingbear Park, Wokingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -42,872 GBP2023-05-31
    Officer
    icon of calendar 2000-05-08 ~ 2000-05-08
    IIF 304 - Nominee Director → ME
  • 245
    CHRISTOPHER WELLS & CO LIMITED - 2019-02-26
    icon of address Unit 3 Birtley Courtyard, Bramley, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -445,609 GBP2024-04-30
    Officer
    icon of calendar 1995-03-17 ~ 1995-03-17
    IIF 362 - Nominee Director → ME
  • 246
    NICKY EDMUNDS ASSOCIATES LIMITED - 2017-04-04
    HIGH PROGRESSION LIMITED - 2001-03-28
    icon of address 42 Berners Street, London, England, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,100 GBP2023-06-30
    Officer
    icon of calendar 2000-04-10 ~ 2000-04-10
    IIF 399 - Nominee Director → ME
    icon of calendar 2001-03-12 ~ 2005-10-01
    IIF 136 - Secretary → ME
  • 247
    LPH GROUP PLC - 2007-02-02
    SELADOR INVESTMENTS PLC - 1996-02-20
    icon of address Gyrn Business Centre Gyrn Castle, Llanasa, Holywell, Flintshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,488 GBP2024-12-31
    Officer
    icon of calendar 1995-12-19 ~ 1995-12-29
    IIF 436 - Director → ME
  • 248
    FRESHNAME NO.287 LIMITED - 2000-10-30
    icon of address Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-07 ~ 2000-09-07
    IIF 188 - Nominee Director → ME
  • 249
    LUMINAR PROPERTIES LIMITED - 2008-02-29
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents, 16 offsprings)
    Officer
    icon of calendar 1999-07-08 ~ 1999-07-08
    IIF 191 - Nominee Director → ME
  • 250
    icon of address Oriel House, 2 8 Oriel Road, Bootle, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-16 ~ 1997-05-16
    IIF 442 - Director → ME
  • 251
    G4S UTILITY AND OUTSOURCING SERVICES (UK) LIMITED - 2017-01-23
    G4S UTILITY SERVICES (UK) LIMITED - 2011-09-06
    ACCUREAD LIMITED - 2009-03-23
    MORRISON DATA SERVICES LIMITED - 2025-04-01
    THE METERING READING AGENCY LIMITED - 1996-07-31
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 1996-10-14 ~ 2005-10-12
    IIF 134 - Secretary → ME
  • 252
    WALDON TELECOM LIMITED - 2025-04-01
    WALDON DEVELOPMENTS LIMITED - 2000-10-16
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    2,051,420 GBP2020-12-31
    Officer
    icon of calendar 1998-10-19 ~ 1998-10-19
    IIF 322 - Nominee Director → ME
  • 253
    MERLIN (EUROPE) LIMITED - 1997-02-17
    MERLIN INTERNATIONAL PROPERTIES (EUROPE) LIMITED - 1991-03-06
    CMP LIMITED - 1988-02-15
    CONNELL MENZIES PROJECTS LIMITED - 1986-12-09
    ABBEYGATE SECURITIES (RETAIL) LTD - 1985-08-08
    DOOTSON PROPERTY DEVELOPMENTS LIMITED - 1981-12-31
    icon of address 14a Anyards Road, Cobham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2012-03-05
    IIF 23 - Secretary → ME
  • 254
    icon of address Beehive Cottage Swan Green, Emery Down, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,153,053 GBP2025-03-31
    Officer
    icon of calendar 1998-10-19 ~ 1998-10-19
    IIF 185 - Nominee Director → ME
  • 255
    icon of address 25 Chertsey Road ( First Floor0, Chobham, Woking, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,654 GBP2021-12-31
    Officer
    icon of calendar 2000-10-18 ~ 2000-10-18
    IIF 215 - Nominee Director → ME
  • 256
    SPECTRON ENERGY SERVICES LTD. - 2014-11-19
    SPECTRON LIVE.COM LIMITED - 2004-04-01
    icon of address 155 Bishopsgate, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-10-05 ~ 2008-11-17
    IIF 140 - Secretary → ME
  • 257
    icon of address Churchward Road, Yate, Bristol, Avon
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2002-04-30
    IIF 137 - Nominee Secretary → ME
  • 258
    ASK ARCHITECTS LIMITED - 2002-02-18
    icon of address Station House, 38 Crouch Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -124,567 GBP2024-09-30
    Officer
    icon of calendar 1998-09-24 ~ 1998-09-24
    IIF 296 - Nominee Director → ME
  • 259
    PROGRESSIS LIMITED - 2006-05-15
    icon of address 42 Berners Street, London, England, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    icon of calendar 1998-11-01 ~ 2005-10-01
    IIF 157 - Secretary → ME
  • 260
    MERLIN DANESMOUNT LIMITED - 2010-02-19
    icon of address 14a Anyards Road, Cobham, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-29 ~ 2012-03-05
    IIF 116 - Secretary → ME
  • 261
    MASSTOTAL LIMITED - 1989-02-24
    icon of address White Cottage, Woodland Drive, East Horsley, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    46,776 GBP2024-04-30
    Officer
    icon of calendar ~ 2012-03-05
    IIF 159 - Nominee Secretary → ME
  • 262
    MERLIN INTERNATIONAL PROPERTIES PLC - 2002-10-16
    icon of address White Cottage, Woodland Drive, East Horsley, Surrey, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,572,574 GBP2024-04-30
    Officer
    icon of calendar 1996-09-26 ~ 2012-03-05
    IIF 131 - Secretary → ME
  • 263
    icon of address 14a Anyards Road, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-27 ~ 2012-03-05
    IIF 9 - Secretary → ME
  • 264
    icon of address White Cottage, Woodland Drive, East Horsley, Surrey, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-12-19 ~ 2012-03-05
    IIF 130 - Secretary → ME
  • 265
    STAMPBASE LIMITED - 1988-06-24
    icon of address 25 Bank Street, Canary Wharf, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-07-12 ~ 2002-07-31
    IIF 146 - Secretary → ME
  • 266
    icon of address 112 112 Inwen Court, Grinstead Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-06-11 ~ 1997-06-11
    IIF 411 - Director → ME
    icon of calendar 1997-06-11 ~ 1997-06-11
    IIF 341 - Nominee Director → ME
  • 267
    icon of address C/o Mazars Llp, 30, Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-05 ~ 2002-07-31
    IIF 74 - Secretary → ME
  • 268
    icon of address C/o Mazars Llp Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-03-03 ~ 2002-07-31
    IIF 94 - Secretary → ME
  • 269
    icon of address 25 Bank Street, Canary Wharf, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-03 ~ 2002-07-31
    IIF 61 - Secretary → ME
  • 270
    MORTIMER AND CANDLAND LTD - 2021-02-27
    LIZ CHURCH & ASSOCIATES LIMITED - 2014-01-09
    icon of address 42 Berners Street, London, England, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2002-01-18 ~ 2005-10-01
    IIF 147 - Secretary → ME
  • 271
    icon of address Russells Yalding House, 152-156 Great Portland Street, London
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1997-11-13 ~ 1997-11-13
    IIF 236 - Nominee Director → ME
  • 272
    FRESHNAME NO. 262 LIMITED - 2000-01-12
    icon of address 100 St James Road, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,753,351 GBP2019-07-31
    Officer
    icon of calendar 1999-07-01 ~ 1999-11-05
    IIF 181 - Nominee Director → ME
  • 273
    icon of address 65 St Marys Grove, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2012-03-31
    IIF 2 - Nominee Secretary → ME
  • 274
    CLARKE & SPEARS LIMITED - 1999-12-30
    FRESHNAME NO. 154 LIMITED - 1992-09-09
    icon of address Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House, 15 Eldon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-07-28 ~ 1992-08-19
    IIF 257 - Nominee Director → ME
  • 275
    FIRESTREAK CONSULTANTS LIMITED - 2004-04-23
    icon of address County House, St Marys Street, Worcester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-10 ~ 2008-10-03
    IIF 30 - Secretary → ME
  • 276
    NANOTECHNOLOGY LIMITED - 2015-05-07
    PREMIERE DRESSAGE LIMITED - 2015-06-11
    icon of address 94 St. James Road, Southampton, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    34,135 GBP2024-02-28
    Officer
    icon of calendar 2010-02-19 ~ 2015-03-31
    IIF 404 - Director → ME
  • 277
    BRIARS TECHNOLOGY LIMITED - 2018-12-18
    icon of address The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -26,717 GBP2019-12-31
    Officer
    icon of calendar 2001-01-11 ~ 2001-01-11
    IIF 233 - Nominee Director → ME
  • 278
    BROOMCO (862) LIMITED - 1995-02-16
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-08-23 ~ 2001-03-15
    IIF 431 - Director → ME
  • 279
    NSC TECHNOLOGY LTD. - 2002-01-15
    GLP TECHNOLOGY LIMITED - 1998-02-09
    icon of address Room 1.06 First Floor, Blue Fin Building, 110 Southwark Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2001-02-01 ~ 2002-06-12
    IIF 154 - Secretary → ME
  • 280
    NSC TECHNOLOGY GROUP PLC - 2000-11-21
    icon of address Room 1.06 First Floor Blue Fin Building, 110 Southwark Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2000-11-15 ~ 2000-11-22
    IIF 363 - Nominee Director → ME
    icon of calendar 2001-02-01 ~ 2002-06-12
    IIF 148 - Secretary → ME
  • 281
    NUCLEAR GENERATION DECOMMISSIONING FUND LIMITED - 2005-01-18
    icon of address Citypoint, 65 Haymarket Terrace, Edinburgh
    Active Corporate (12 parents, 7 offsprings)
    Officer
    icon of calendar 1996-04-16 ~ 2014-01-06
    IIF 155 - Secretary → ME
  • 282
    OFFER GROUP HOLDINGS LIMITED - 2015-09-07
    FRESHNAME NO. 285 LIMITED - 2000-09-28
    icon of address Outer Barge, 1 Panther Quay Old Bridge Street, Hampton Wick, Kingston Upon Thames, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    13,045,276 GBP2025-03-31
    Officer
    icon of calendar 2000-06-06 ~ 2000-06-06
    IIF 389 - Nominee Director → ME
  • 283
    SHIPSHAPE SHOP LIMITED - 1999-06-10
    icon of address Mayes House, Vansittart Estate, Windsor, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    116 GBP2024-10-31
    Officer
    icon of calendar 1991-10-09 ~ 1991-10-09
    IIF 262 - Nominee Director → ME
  • 284
    BUZZTEMPZ LIMITED - 2009-08-06
    THE BUZZ ELITE LIMITED - 2002-12-16
    SPEED 8838 LIMITED - 2001-07-18
    icon of address Gray’s Inn House, 127 Clerkenwell Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-12 ~ 2003-09-26
    IIF 40 - Secretary → ME
  • 285
    icon of address Lombard House, 12/17 Upper Bridge Street, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-09-23 ~ 1996-09-23
    IIF 377 - Nominee Director → ME
  • 286
    ON TRACK RECRUITMENT AND TRAINING LIMITED - 2022-09-01
    TELMARK CRYOPUMPS LIMITED - 2000-03-24
    icon of address 55 Havelock Road, Hastings, England
    Active Corporate (4 parents)
    Equity (Company account)
    333,841 GBP2024-10-31
    Officer
    icon of calendar 2000-03-16 ~ 2000-03-17
    IIF 250 - Nominee Director → ME
  • 287
    FRESHNAME NO. 235 LIMITED - 1998-04-02
    icon of address Unit 13 Old Timber Yard, Groombridge Lane, Eridge Green, Tunbridge Wells, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -134,651 GBP2024-03-31
    Officer
    icon of calendar 1998-01-22 ~ 1998-04-02
    IIF 360 - Nominee Director → ME
  • 288
    icon of address 146 New London Road, Chelmsford, Essex
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    2,116,069 GBP2024-10-31
    Officer
    icon of calendar 1999-08-06 ~ 1999-08-06
    IIF 280 - Nominee Director → ME
  • 289
    icon of address 54 Greek Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-24 ~ 2000-03-24
    IIF 439 - Director → ME
  • 290
    icon of address 338 Hook Road, Chessington, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    180 GBP2024-12-31
    Officer
    icon of calendar 2000-10-09 ~ 2000-10-09
    IIF 419 - Director → ME
  • 291
    icon of address 3 Barn Hill Mews, Stamford, Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,118 GBP2025-03-31
    Officer
    icon of calendar 1996-06-25 ~ 1996-06-25
    IIF 321 - Nominee Director → ME
  • 292
    icon of address C/o Bda Associates Limited Global House, 1 Ashley Avenue, Epsom, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    25,400 GBP2024-06-30
    Officer
    icon of calendar 1995-12-08 ~ 1995-12-08
    IIF 337 - Nominee Director → ME
  • 293
    ROUND UP LIMITED - 1997-05-08
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-12-04 ~ 1996-12-04
    IIF 414 - Director → ME
  • 294
    FLAT TOP LIMITED - 1999-07-06
    icon of address 42 Berners Street, London, England, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,100 GBP2022-06-30
    Officer
    icon of calendar 1999-04-16 ~ 1999-07-05
    IIF 391 - Nominee Director → ME
    icon of calendar 2000-04-15 ~ 2012-03-05
    IIF 163 - Secretary → ME
  • 295
    icon of address 5 Penates Littleworth Common Road, Esher, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    8,443 GBP2024-04-30
    Officer
    icon of calendar 1991-04-05 ~ 1991-04-09
    IIF 297 - Nominee Director → ME
  • 296
    MAIA CAPITAL MANAGEMENT LIMITED - 1999-09-01
    LSH ASSET MANAGEMENT LIMITED - 1999-08-06
    icon of address Verulam House, 110 Luton Road, Harpenden, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-05 ~ 1999-08-05
    IIF 418 - Director → ME
  • 297
    DRUMFORD LIMITED - 1991-01-02
    icon of address Becket House, 1 Lambeth Palace Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-04-15
    IIF 63 - Nominee Secretary → ME
  • 298
    icon of address 7 Hurstmere Close, Grayshott, Hindhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    54,023 GBP2024-03-31
    Officer
    icon of calendar 1998-09-02 ~ 1998-09-02
    IIF 425 - Director → ME
  • 299
    icon of address Brook House Asher Lane Business Park, Asher Lane, Pentrich, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-10 ~ 2005-04-13
    IIF 81 - Secretary → ME
  • 300
    icon of address 5 - 9 Eden Street, Kingston Upon Thames, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    80,715 GBP2024-10-31
    Officer
    icon of calendar 1995-03-23 ~ 1995-07-10
    IIF 388 - Nominee Director → ME
  • 301
    QUICK FLOW LIMITED - 1998-01-14
    icon of address C/o Mackenzie Field, Hyde House The Hyde, Edgeware Road London
    Active Corporate (1 parent)
    Equity (Company account)
    -60,612 GBP2024-12-31
    Officer
    icon of calendar 1997-12-23 ~ 1998-01-14
    IIF 171 - Nominee Director → ME
  • 302
    DOCKLANDS STATIONERS LIMITED - 2011-09-09
    TOWN ENTERTAINMENT LIMITED - 2005-07-05
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-03 ~ 2010-09-30
    IIF 22 - Secretary → ME
  • 303
    ELIZA P-G LIMITED - 1992-03-26
    ELIZA PG LIMITED - 1995-12-06
    icon of address North Lodge Slaugham Park, Handcross, Haywards Heath, England
    Active Corporate (6 parents)
    Equity (Company account)
    92,867,428 GBP2024-06-30
    Officer
    icon of calendar 1992-03-02 ~ 1992-03-20
    IIF 376 - Nominee Director → ME
  • 304
    RAPID ACTION PACKAGING LIMITED - 2021-05-27
    TELSTAR INTERACTIVE RIGHTS LIMITED - 1997-04-23
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-04-22 ~ 1996-04-23
    IIF 274 - Nominee Director → ME
  • 305
    icon of address 76 Wardour Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    icon of calendar 1998-11-01 ~ 2005-10-01
    IIF 150 - Secretary → ME
  • 306
    icon of address Oakdene House, 34 Bell Street, Reigate, 34 Bell Street
    Dissolved Corporate
    Officer
    icon of calendar 2001-01-31 ~ 2003-08-20
    IIF 95 - Secretary → ME
  • 307
    icon of address 65 Dilly Lane, Barton On Sea, New Milton, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -1,347 GBP2019-10-01 ~ 2020-09-30
    Officer
    icon of calendar 1996-11-07 ~ 1996-11-07
    IIF 275 - Nominee Director → ME
  • 308
    PSIMEI PHARMACEUTICALS PLC - 2013-10-01
    icon of address 12 Chantry Quarry, Guildford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,189,616 GBP2024-01-31
    Officer
    icon of calendar 2001-01-30 ~ 2001-02-01
    IIF 349 - Nominee Director → ME
  • 309
    LOCAL4YOU LIMITED - 2003-12-10
    FRESHNAME NO.270 LIMITED - 2000-07-17
    icon of address 15 Oaken Drive, Solihull, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,238 GBP2018-07-31
    Officer
    icon of calendar 2000-02-03 ~ 2000-03-24
    IIF 204 - Nominee Director → ME
  • 310
    icon of address Paxton House, Waterhouse Lane, Kingswood, Surrey
    Active Corporate (9 parents)
    Equity (Company account)
    80 GBP2024-08-31
    Officer
    icon of calendar 1995-08-29 ~ 1995-08-29
    IIF 329 - Nominee Director → ME
  • 311
    REBOUND ECD LIMITED - 1996-07-05
    icon of address Southside, 105 Victoria Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-04-02 ~ 2001-04-09
    IIF 58 - Secretary → ME
  • 312
    CALL PRINT 14 LIMITED - 2006-07-12
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-26 ~ 2000-09-26
    IIF 307 - Nominee Director → ME
    icon of calendar 2000-09-26 ~ 2010-09-30
    IIF 118 - Secretary → ME
  • 313
    CALL PRINT 7 LIMITED - 2010-02-12
    icon of address The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1996-12-04 ~ 1997-04-30
    IIF 381 - Nominee Director → ME
    icon of calendar 1997-04-30 ~ 2010-09-30
    IIF 132 - Secretary → ME
  • 314
    icon of address 28 Church Road, Richmond, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2000-07-25 ~ 2000-07-25
    IIF 420 - Director → ME
  • 315
    RELIANCE GENEMEDIX PLC - 2012-11-19
    GENEMEDIX PLC - 2008-10-13
    GENE MEDIX PLC - 2000-10-16
    icon of address 8th Floor 105 Wigmore Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-18 ~ 1999-04-08
    IIF 328 - Nominee Director → ME
  • 316
    GO FAR LIMITED - 2000-09-20
    FRESHNAME NO.264 LIMITED - 2000-02-15
    icon of address Hurst House, High Street, Ripley, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-12 ~ 2000-01-26
    IIF 289 - Nominee Director → ME
  • 317
    icon of address 94-102 High Street, Hampton Hill, Hampton, England
    Active Corporate (13 parents)
    Net Assets/Liabilities (Company account)
    459,591 GBP2025-03-31
    Officer
    icon of calendar 2001-01-12 ~ 2001-01-12
    IIF 313 - Nominee Director → ME
  • 318
    icon of address 6/8 Ringstead Road, Sutton, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-24
    Officer
    icon of calendar 1995-06-16 ~ 1995-06-16
    IIF 282 - Nominee Director → ME
  • 319
    FRESHNAME NO. 168 LIMITED - 1994-01-01
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -36,388 GBP2024-12-31
    Officer
    icon of calendar 1993-10-18 ~ 1993-12-01
    IIF 194 - Nominee Director → ME
  • 320
    FRESHNAME NO. 167 LIMITED - 1994-01-01
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,556,755 GBP2024-12-31
    Officer
    icon of calendar 1993-10-18 ~ 1993-12-01
    IIF 268 - Nominee Director → ME
  • 321
    FRESHNAME NO. 166 LIMITED - 1994-01-01
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -97,320 GBP2024-12-31
    Officer
    icon of calendar 1993-09-24 ~ 1993-12-01
    IIF 300 - Nominee Director → ME
  • 322
    icon of address 21 Mount Grove, Edgware, Middlesex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    43,330 GBP2024-11-30
    Officer
    icon of calendar 1998-11-25 ~ 1998-11-25
    IIF 190 - Nominee Director → ME
  • 323
    NORDALE FOODS LIMITED - 1998-12-09
    NORDALE COUNTRY FOODS LIMITED - 1993-09-21
    THE ORIGINAL YORKSHIRE PUDDING COMPANY LIMITED - 1992-06-02
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-08-23 ~ 2001-03-15
    IIF 443 - Director → ME
  • 324
    icon of address 21 Mount Grove, Edgware, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    -11,849 GBP2024-11-30
    Officer
    icon of calendar 1998-11-25 ~ 1998-11-25
    IIF 318 - Nominee Director → ME
  • 325
    icon of address 537 Wandsworth Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 1999-10-15 ~ 1999-10-15
    IIF 221 - Nominee Director → ME
    icon of calendar 1999-10-15 ~ 2011-03-01
    IIF 39 - Secretary → ME
  • 326
    icon of address 4th Floor Reading Bridge House, George Street, Reading
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-21 ~ 1999-05-21
    IIF 195 - Nominee Director → ME
  • 327
    TRANSPORT SECURITY SYSTEMS LIMITED - 1998-04-16
    icon of address Taxassist Accountants, 205 Lavender Hill, London, United Kingdon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 1994-11-07 ~ 1994-11-07
    IIF 198 - Nominee Director → ME
  • 328
    icon of address 42 Berners Street, London, England, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2002-04-08 ~ 2012-03-05
    IIF 129 - Secretary → ME
  • 329
    FRESHNAME NO. 160 LIMITED - 1993-08-01
    icon of address 2 Drove Road, Biggleswade, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,991 GBP2020-07-31
    Officer
    icon of calendar 1993-02-16 ~ 1993-07-07
    IIF 222 - Nominee Director → ME
  • 330
    icon of address As From 17 November 2014, 71-75 Shelton Street Shelton Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-09-30
    Officer
    icon of calendar 1998-04-02 ~ 1998-04-02
    IIF 245 - Nominee Director → ME
  • 331
    WALSH KEANE LIMITED - 2006-12-28
    GOODFELLOW & WALSH LIMITED - 2001-05-11
    icon of address 35 Station Approach, West Byfleet, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -775 GBP2020-04-30
    Officer
    icon of calendar 1999-03-11 ~ 1999-03-11
    IIF 346 - Nominee Director → ME
  • 332
    FUTURE COATINGS LIMITED - 1996-12-03
    PASICREST LIMITED - 1986-10-14
    icon of address Unit 19 Farmbrough Close, Stocklake Industrial Estate, Aylesbury, Buckinghamshire
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 1999-12-31 ~ 2000-05-01
    IIF 138 - Secretary → ME
  • 333
    icon of address Unit 18 Farmbrough Close, Stocklake Industrial Estate, Aylesbury, Buckinghamshire
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    448,733 GBP2024-04-30
    Officer
    icon of calendar 1999-12-31 ~ 2000-05-01
    IIF 160 - Secretary → ME
  • 334
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -75,705 GBP2024-06-30
    Officer
    icon of calendar 2000-06-15 ~ 2000-06-15
    IIF 385 - Nominee Director → ME
  • 335
    SCHOULZ & FRIENDS LONDON LIMITED - 1997-09-25
    icon of address 27 Farm Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-03 ~ 1997-08-10
    IIF 273 - Nominee Director → ME
  • 336
    SCOTT TOMLIN DEVELOPMENTS LIMITED - 2004-04-19
    LANTRADE DEVELOPMENTS LIMITED - 2003-11-25
    UNITEK FX LIMITED - 2001-02-07
    icon of address Lantrade House, Oxford Road Tatling End, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,756 GBP2018-05-31
    Officer
    icon of calendar 1996-09-23 ~ 1996-09-23
    IIF 248 - Nominee Director → ME
  • 337
    icon of address Ground Floor G/f, Warple Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 1998-08-10 ~ 1998-08-10
    IIF 383 - Nominee Director → ME
  • 338
    icon of address Challenge House, International Drive, Tewkesbury, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-04-02 ~ 2002-11-04
    IIF 86 - Secretary → ME
  • 339
    icon of address The Rayleigh Club, Hullbridge Road, Rayleigh, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,068 GBP2023-06-30
    Officer
    icon of calendar 1998-06-15 ~ 1998-06-15
    IIF 311 - Nominee Director → ME
  • 340
    GROUP 4 TARMAC LIMITED - 1995-12-13
    GROUP 4 TARMAC (FAZAKERLEY) LIMITED - 1999-08-31
    GSL JOINT VENTURES (FAZAKERLEY) LIMITED - 2009-05-14
    GSL CARILLION (FAZAKERLEY) LIMITED - 2006-10-03
    G4S JOINT VENTURES (FAZAKERLEY) LIMITED - 2020-01-06
    GROUP 4 CARILLION (FAZAKERLEY) LIMITED - 2004-02-13
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1994-10-05 ~ 1994-10-05
    IIF 156 - Secretary → ME
  • 341
    G4S JOINT VENTURES LIMITED - 2020-01-06
    GSL JOINT VENTURES LIMITED - 2009-05-14
    SPEED 8383 LIMITED - 2000-08-29
    GROUP 4 FALCK JOINT VENTURES LIMITED - 2003-10-07
    GROUP 4 JOINT VENTURES LIMITED - 2000-12-22
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2000-08-03 ~ 2001-04-09
    IIF 133 - Secretary → ME
  • 342
    FRESHNAME NO.193 LIMITED - 1996-01-12
    icon of address 46 Colebrooke Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-08-04 ~ 1995-11-07
    IIF 398 - Nominee Director → ME
  • 343
    LONDON CENTRE FOR FASHION STUDIES LIMITED - 2008-10-27
    icon of address 65 Morden Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-07-25 ~ 1991-07-25
    IIF 375 - Nominee Director → ME
  • 344
    icon of address Sterling House Fulbourne Road, Walthamstow, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    366,182 GBP2024-11-30
    Officer
    icon of calendar 1998-11-23 ~ 1999-08-27
    IIF 255 - Nominee Director → ME
  • 345
    FRESHNAME NO.205 LIMITED - 1996-08-19
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 1996-04-01 ~ 2012-03-31
    IIF 405 - Director → ME
  • 346
    SCALEBEECH LIMITED - 1982-10-18
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents, 126 offsprings)
    Officer
    icon of calendar 1991-07-20 ~ 2012-03-31
    IIF 410 - Director → ME
  • 347
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-08-19 ~ 1999-08-19
    IIF 183 - Nominee Director → ME
  • 348
    SMITH RELATIONS LIMITED - 2002-12-11
    SMITHS I R LIMITED - 2001-06-07
    J M S RELATIONSHIP MANAGEMENT LIMITED - 1999-03-26
    icon of address Heron Tower 20th Floor, 110 Bishopsgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-24 ~ 1998-11-24
    IIF 226 - Nominee Director → ME
  • 349
    CROSSHAIRS LIMITED - 2000-03-08
    icon of address C/o Davis, Burton & Sellak The Galleries, Charters Road, Sunningdale, West Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -117,067 GBP2016-12-31
    Officer
    icon of calendar 2000-02-14 ~ 2000-02-14
    IIF 426 - Director → ME
  • 350
    icon of address Southern Valley Golf Club, Thong Lane, Gravesend, Kent
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 1999-03-22 ~ 1999-04-22
    IIF 331 - Nominee Director → ME
  • 351
    icon of address The Phoenix Building Central Boulevard, Blythe Valley Park, Shirley, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-10-24 ~ 2000-10-24
    IIF 299 - Nominee Director → ME
  • 352
    SPECTRON GAS & ELECTRICITY (UK) LIMITED - 2004-04-01
    SPECTRON GAS (UK) LIMITED - 1997-03-18
    icon of address 155 Bishopsgate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-05 ~ 2008-11-17
    IIF 44 - Secretary → ME
  • 353
    SPECTRON GLOBAL COAL LIMITED - 2000-09-11
    GLOBAL COAL MARKET LIMITED - 1999-08-11
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-05 ~ 2008-11-17
    IIF 46 - Secretary → ME
  • 354
    SPECTRON WEATHER.COM LIMITED - 2003-08-20
    icon of address Level 5 155 Bishopsgate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-05 ~ 2008-11-17
    IIF 82 - Secretary → ME
  • 355
    EIGHTY SECOND SHELF INVESTMENT COMPANY LIMITED - 1989-04-11
    icon of address Level 5 155 Bishopsgate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-05 ~ 2008-11-17
    IIF 37 - Secretary → ME
  • 356
    SPECTRON COMMODITIES LIMITED - 2004-04-01
    SPECTRON METALS LIMITED - 2004-01-27
    SPECTRON COMMODITIES.COM LIMITED - 2000-09-08
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-05 ~ 2008-11-17
    IIF 102 - Secretary → ME
  • 357
    SPECTRON ONLINE LTD - 2005-04-21
    SPECTRON ENERGY SERVICES LIMITED - 2004-04-01
    SPECTRON ONLINE LIMITED - 2004-01-27
    icon of address 155 Bishopsgate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-05 ~ 2008-11-17
    IIF 71 - Secretary → ME
  • 358
    NAMEPLOT LIMITED - 1999-02-24
    SPECTRON GROUP LIMITED - 2001-09-17
    icon of address 155 Bishopsgate, London
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2006-10-05 ~ 2008-11-17
    IIF 104 - Secretary → ME
  • 359
    BARTON HOUSE (NO 52) LIMITED - 2000-06-13
    icon of address Brook House Asher Lane Business Park, Asher Lane, Pentrich, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-06 ~ 2005-04-13
    IIF 83 - Secretary → ME
  • 360
    SPRINGHEALTH LEISURE PLC - 2005-06-20
    MAZARAN LEISURE PLC - 2000-10-05
    SOUTH COUNTRY HOMES PLC - 1999-04-22
    FUTUREBALANCE PUBLIC LIMITED COMPANY - 1988-08-26
    icon of address 2 Lace Market Square, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-08 ~ 2005-04-13
    IIF 32 - Secretary → ME
  • 361
    STROBE 2
    - now
    STROBE 2 LIMITED - 2008-06-02
    LUMINAR PLC - 2007-10-23
    icon of address Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-12 ~ 1999-09-29
    IIF 43 - Secretary → ME
  • 362
    STROBE 5
    - now
    STROBE 5 LIMITED - 2008-06-02
    NORTHERN LEISURE LIMITED - 2008-02-29
    LUMINAR LEISURE LIMITED - 2001-07-16
    LEADWISE LEISURE LIMITED - 1988-04-06
    LEADWISE LIMITED - 1988-01-26
    icon of address 43-45 Portman Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-05 ~ 1999-09-29
    IIF 106 - Secretary → ME
  • 363
    icon of address 20 Fulham Broadway, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-06-18 ~ 1996-06-18
    IIF 308 - Nominee Director → ME
  • 364
    icon of address 109 Swan Street, Sileby, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-23 ~ 1999-09-23
    IIF 227 - Nominee Director → ME
  • 365
    icon of address Mulberry House, 53 Church Street, Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-27 ~ 1999-06-09
    IIF 432 - Director → ME
  • 366
    COPY HOUSE GROUP LIMITED - 2005-02-15
    COPY HOUSE GROUP PLC - 2003-03-03
    COPY HOUSE PLC - 1992-10-27
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-08-01 ~ 2010-09-30
    IIF 8 - Nominee Secretary → ME
  • 367
    TARCHON CAPITAL MANAGEMENT LIMITED - 2006-01-06
    ESPERIA CAPITAL MANAGEMENT LIMITED - 2003-12-18
    MAROLDA MANAGEMENT LIMITED - 1999-03-11
    icon of address 27 Church Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1998-12-16 ~ 1998-12-16
    IIF 175 - Nominee Director → ME
  • 368
    icon of address 32 George V Avenue, Pinner, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    47 GBP2017-03-31
    Officer
    icon of calendar 1991-03-25 ~ 1991-03-25
    IIF 225 - Nominee Director → ME
  • 369
    PROFESSIONAL PRACTICE FUNDING LIMITED - 2003-12-22
    TAXATION AND TRUST SOLUTIONS LIMITED - 2004-02-18
    icon of address Market Square House, Market Square, Westerham, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    753,809 GBP2024-03-30
    Officer
    icon of calendar 1992-09-24 ~ 1992-09-24
    IIF 249 - Nominee Director → ME
  • 370
    icon of address Saxonbury House High Street, Wanstead, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -124,281 GBP2023-09-30
    Officer
    icon of calendar 1995-08-23 ~ 1995-08-23
    IIF 310 - Nominee Director → ME
  • 371
    CALL PRINT 18 LIMITED - 2006-06-19
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-10 ~ 2010-09-30
    IIF 20 - Secretary → ME
  • 372
    GLASSTACK LIMITED - 1995-10-06
    icon of address Sunrise House, Hulley Road, Macclesfield, Cheshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 1995-09-04 ~ 1995-09-30
    IIF 283 - Nominee Director → ME
  • 373
    FRESHNAME NO. 184 LIMITED - 1994-12-21
    icon of address Redhill Chambers, 2d High Street, Redhill, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    67 GBP2025-01-31
    Officer
    icon of calendar 1994-10-31 ~ 1994-12-21
    IIF 344 - Nominee Director → ME
  • 374
    icon of address 113-115 Fonthill Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 1999-10-27 ~ 1999-10-27
    IIF 402 - Director → ME
  • 375
    THE BRIARS PARTNERSHIP LIMITED - 2000-07-05
    icon of address Oak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Active Corporate (6 parents, 36 offsprings)
    Equity (Company account)
    702,145 GBP2023-12-31
    Officer
    icon of calendar 1997-04-17 ~ 1997-04-17
    IIF 232 - Nominee Director → ME
  • 376
    icon of address 8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    130 GBP2025-01-31
    Officer
    icon of calendar 1995-01-05 ~ 1995-01-05
    IIF 212 - Nominee Director → ME
  • 377
    THE VIRTUAL CONSULTANCY LIMITED - 2004-04-08
    icon of address 150 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-02-20 ~ 1996-02-20
    IIF 358 - Nominee Director → ME
  • 378
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (6 parents)
    Equity (Company account)
    29,948 GBP2024-03-31
    Officer
    icon of calendar 1995-01-05 ~ 1995-01-05
    IIF 258 - Nominee Director → ME
  • 379
    COBCO (247) LIMITED - 1998-11-03
    icon of address Greencore Group Uk Centre, Midland Way Barlborough Links Business Park Barlborough, Chesterfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-08-23 ~ 2001-03-15
    IIF 415 - Director → ME
  • 380
    icon of address 188 Sheen Lane, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-04-03 ~ 1997-08-29
    IIF 401 - Nominee Director → ME
  • 381
    icon of address The Building Centre, 26 Store Street, London
    Active Corporate (7 parents)
    Equity (Company account)
    50,100 GBP2024-12-31
    Officer
    icon of calendar 1995-11-30 ~ 1995-11-30
    IIF 303 - Nominee Director → ME
  • 382
    icon of address 13 Hanover Square, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2000-12-15 ~ 2000-12-15
    IIF 342 - Nominee Director → ME
  • 383
    icon of address Norfolk House, The Street, Earl Soham, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2000-02-03 ~ 2000-02-03
    IIF 326 - Nominee Director → ME
  • 384
    TIPTOP LIMITED - 2007-06-13
    icon of address Thornfield House Brook Lane, Moreton Morrell, Warwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,967 GBP2024-12-31
    Officer
    icon of calendar 1997-12-15 ~ 1999-08-24
    IIF 320 - Nominee Director → ME
  • 385
    icon of address Units 1 & 2 Field View, Baynards Green, Bicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    298,082 GBP2024-12-31
    Officer
    icon of calendar 1999-09-13 ~ 1999-09-13
    IIF 224 - Nominee Director → ME
  • 386
    icon of address Ocean House, The Ring, Bracknell, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-11-16 ~ 1998-11-16
    IIF 298 - Nominee Director → ME
  • 387
    FRESHNAME NO.211 LIMITED - 1996-10-16
    icon of address First Floor 1 Park Court, Pyrford Road, West Byfleet
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-02 ~ 1996-10-16
    IIF 169 - Nominee Director → ME
  • 388
    ARMSTRONG MULTIMEDIA ARTS ACADEMY LIMITED - 2013-05-10
    ARMSTRONG ACADEMY LIMITED - 2000-03-16
    icon of address 18 Redsells Close, Downswood, Maidstone, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 1994-01-18 ~ 1994-01-18
    IIF 368 - Nominee Director → ME
  • 389
    icon of address 31 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,111 GBP2023-02-28
    Officer
    icon of calendar 1992-06-24 ~ 1992-07-24
    IIF 351 - Nominee Director → ME
  • 390
    GLOBAL LEADERS MEDIA LIMITED - 2007-04-13
    icon of address Progress House, 404 Brighton Road, South Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-22 ~ 2007-02-01
    IIF 80 - Secretary → ME
  • 391
    icon of address 10-12 High Street, Barnes London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-02-26 ~ 1998-02-26
    IIF 378 - Nominee Director → ME
  • 392
    SPECTRON ENERGY.COM LIMITED - 2003-08-21
    icon of address Level Five, 155 Bishopsgate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-05 ~ 2008-11-17
    IIF 73 - Secretary → ME
  • 393
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,519 GBP2020-09-30
    Officer
    icon of calendar 1998-09-28 ~ 1998-09-28
    IIF 277 - Nominee Director → ME
  • 394
    icon of address C/o David Mitchell & Co, Number 4, The Pound, Cholsey, Wallingford, Oxon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -425 GBP2023-10-31
    Officer
    icon of calendar 1999-10-25 ~ 1999-10-25
    IIF 209 - Nominee Director → ME
  • 395
    icon of address 24 Conduit Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-03-20 ~ 1995-03-20
    IIF 361 - Nominee Director → ME
  • 396
    icon of address International House, 12 Constance Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,671 GBP2024-02-28
    Officer
    icon of calendar 1995-09-04 ~ 1995-09-04
    IIF 369 - Nominee Director → ME
  • 397
    ANGELA MORTIMER LAWRANCE BRESSLAW ASSOCIATES LIMITED - 2015-05-20
    ANGELA MORTIMER LAWRENCE BRESSLAW ASSOCIATES LIMITED - 2008-09-01
    icon of address 42 Berners Street, London, England, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,100 GBP2023-06-30
    Officer
    icon of calendar 2008-02-15 ~ 2012-03-05
    IIF 7 - Secretary → ME
  • 398
    NEW COMBINATION LIMITED - 2006-11-17
    VALUE RETAIL CONSTRUCTION LIMITED - 2007-03-28
    icon of address Quadrant House, 4 Thomas More Square, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1995-11-17 ~ 1995-11-27
    IIF 172 - Nominee Director → ME
  • 399
    icon of address Ground Floor G-f, 34 Warple Way, London
    Active Corporate (2 parents)
    Equity (Company account)
    102,402 GBP2023-12-31
    Officer
    icon of calendar 1998-08-10 ~ 1998-08-10
    IIF 291 - Nominee Director → ME
  • 400
    icon of address Estate Office, Virginia Park, Christchurch Road, Virginia Water, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-09-21 ~ 1994-09-21
    IIF 278 - Nominee Director → ME
  • 401
    icon of address Life Without Limits Centre, 10 Lower Thames Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1999-03-19 ~ 1999-03-19
    IIF 272 - Nominee Director → ME
  • 402
    VISION DIARY LIMITED - 1997-07-08
    TIMES RIGHT LIMITED - 1995-01-13
    icon of address 59 Victoria Road, Surbiton, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-09-09 ~ 1992-12-31
    IIF 197 - Nominee Director → ME
  • 403
    icon of address Unit 12 Northfields Prospect, Putney Bridge Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -990 GBP2021-03-31
    Officer
    icon of calendar 1992-02-20 ~ 1992-02-24
    IIF 270 - Nominee Director → ME
  • 404
    icon of address Waldon House, Ridgway, Pyrford, Woking Surrey
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10,893,046 GBP2024-06-30
    Officer
    icon of calendar 1996-06-03 ~ 1996-06-03
    IIF 336 - Nominee Director → ME
  • 405
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-24 ~ 1998-04-24
    IIF 301 - Nominee Director → ME
  • 406
    icon of address 69 Victoria Road, Surbiton, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    647,145 GBP2024-08-31
    Officer
    icon of calendar 1992-09-17 ~ 1992-09-17
    IIF 214 - Nominee Director → ME
  • 407
    icon of address Management Suite, Bicester Village 50 Pingle Drive, Bicester, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-04-01 ~ 1996-05-16
    IIF 223 - Nominee Director → ME
  • 408
    icon of address 1 Waterford Close, Cobham, England
    Active Corporate (2 parents)
    Equity (Company account)
    70 GBP2024-12-31
    Officer
    icon of calendar 1996-12-06 ~ 1996-12-06
    IIF 219 - Nominee Director → ME
  • 409
    icon of address 12a Waterside Close, Faversham, Kent
    Active Corporate (7 parents)
    Equity (Company account)
    26,069 GBP2023-12-31
    Officer
    icon of calendar 2009-07-30 ~ 2014-10-06
    IIF 435 - Director → ME
  • 410
    DYNAMO MARKETING LIMITED - 2007-09-03
    CHOICEHURST LIMITED - 1990-09-06
    icon of address Msq Partners Limited, 90 Tottenham Court Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-03-31
    IIF 103 - Nominee Secretary → ME
  • 411
    WEYSIDE MEWS MANAGEMENT COMPANY LIMITED - 1997-12-29
    icon of address 269 Farnborough Road, Farnborough, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    110 GBP2024-12-31
    Officer
    icon of calendar 1997-12-04 ~ 1997-12-04
    IIF 292 - Nominee Director → ME
  • 412
    COOKSO LIMITED - 1980-12-31
    icon of address Brand House, Dartmouth Way, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-04-05 ~ 2002-09-20
    IIF 423 - Director → ME
  • 413
    icon of address Universal Buildings, Green, Lane, Hounslow, Middlesex
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-02-25 ~ 1997-02-25
    IIF 427 - Director → ME
  • 414
    WOODSTOCK MANAGEMENT COMPANY LIMITED - 2009-11-04
    icon of address Woodstock Residents Association Ltd, 42 Oxford Street, Woodstock, Oxfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    50 GBP2024-12-31
    Officer
    icon of calendar 1995-04-07 ~ 1995-04-07
    IIF 178 - Nominee Director → ME
  • 415
    icon of address The Bell House, 57 West Street, Dorking, England
    Active Corporate (3 parents)
    Equity (Company account)
    44 GBP2024-12-31
    Officer
    icon of calendar 2001-01-15 ~ 2001-01-15
    IIF 192 - Nominee Director → ME
  • 416
    GROUP 4 AMEY IMMIGRATION LIMITED - 2004-09-07
    icon of address Southside, 105 Victoria Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-07 ~ 2005-05-01
    IIF 69 - Secretary → ME
  • 417
    OPEN MINDS CREATIVITY LIMITED - 2011-01-12
    OPEN MINDS STRATEGY & CREATIVITY LIMITED - 1999-12-21
    icon of address 5 & 7 Stert Street Stert Street, Abingdon On Thames, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    401,693 GBP2024-04-30
    Officer
    icon of calendar 1998-04-07 ~ 1998-04-07
    IIF 316 - Nominee Director → ME
  • 418
    MEDIPLEX INTERNATIONAL LIMITED - 2002-01-09
    icon of address Unit 4 Gresham Industrial Estate, Eastern Road, Aldershot, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-21 ~ 2000-11-21
    IIF 312 - Nominee 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.