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

Wilkinson, James Henry

    Related profiles found in government register
  • Wilkinson, James Henry
    British accountant born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Euston Tower, 286 Euston Road, 32nd Floor, London, NW1 3DP

      IIF 1
  • Wilkinson, James Henry
    British cfo born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Woodstock Road, Oxford, OX2 6HT, England

      IIF 2
  • Wilkinson, James Henry
    British chartered accountant born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 25 Berkeley Square, London, W1J 6HB, United Kingdom

      IIF 3
  • Wilkinson, James Henry
    British chief financial offficer born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 25 Berkeley Square, London, W1J 6HB

      IIF 4
  • Wilkinson, James Henry
    British chief financial officer born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wilkinson, James Henry
    British company director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 The Nursery, Sutton Courtenay, Abingdon, Oxfordshire, OX14 4UA

      IIF 25 IIF 26
    • icon of address The Gridiron Building, Pancras Square, London, N1C 4AG, United Kingdom

      IIF 27
    • icon of address The Lamb And Flag, 12 St Giles, Oxford, OX1 3JS, England

      IIF 28
  • Wilkinson, James Henry
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wilkinson, James Henry
    British finance director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wilkinson, James Henry
    British finance directorq born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 The Nursery, Sutton Courtenay, Abingdon, Oxfordshire, OX14 4UA

      IIF 126
  • Wilkinson, James Henry
    British finance diretor born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 The Nursery, Sutton Courtenay, Abingdon, Oxfordshire, OX14 4UA

      IIF 127
  • Wilkinson, James Henry
    British financial director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 The Nursery, Sutton Courtenay, Abingdon, Oxfordshire, OX14 4UA

      IIF 128 IIF 129
  • Wilkinson, James Henry
    British investor director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Woodstock Road, Oxford, OX2 6HT, United Kingdom

      IIF 130
  • Wilkinson, James Henry
    British none born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Chawley Park, Cumnor Hill, Oxford, Oxfordshire, OX2 9GG, England

      IIF 131
  • Wilkinson, James
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address King Charles House, Park End Street, Oxford, OX1 1JD, United Kingdom

      IIF 132
  • Wilkinson, James Henry
    born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wilkinson, James Henry
    British chief financial officer born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP

      IIF 137
  • Wilkinson, James Henry
    British finance director

    Registered addresses and corresponding companies
    • icon of address 2 The Nursery, Sutton Courtenay, Abingdon, Oxfordshire, OX14 4UA

      IIF 138
  • Mr James Henry Wilkinson
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West House, High Street, Sutton Courtenay, Abingdon, OX14 4AW, England

      IIF 139
  • Wilkinson, James Henry

    Registered addresses and corresponding companies
    • icon of address 46, Woodstock Road, Oxford, OX2 6HT, United Kingdom

      IIF 140
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address King Charles House, Park End Street, Oxford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-11 ~ dissolved
    IIF 132 - Director → ME
  • 2
    icon of address 3 Spice Court, Ivory Square, London, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2008-04-21 ~ now
    IIF 134 - LLP Member → ME
  • 3
    INKLINGS GROUP LIMITED - 2021-10-05
    icon of address The Lamb And Flag, 12 St Giles, Oxford, England
    Active Corporate (6 parents)
    Equity (Company account)
    249,587 GBP2024-01-31
    Officer
    icon of calendar 2021-01-27 ~ now
    IIF 28 - Director → ME
  • 4
    icon of address Branch Registration, Refer To Parent Registry
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-02 ~ now
    IIF 1 - Director → ME
  • 5
    icon of address 46 Woodstock Road, Oxford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 18 - Director → ME
  • 6
    icon of address 46 Woodstock Road, Oxford, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-04-27 ~ now
    IIF 81 - Director → ME
  • 7
    OXFORD IMPEDANCE DIAGNOSTICS LIMITED - 2017-09-05
    icon of address King Charles House, Park End Street, Oxford, England
    Active Corporate (9 parents)
    Equity (Company account)
    39,714,000 GBP2020-12-31
    Officer
    icon of calendar 2022-06-09 ~ now
    IIF 82 - Director → ME
  • 8
    icon of address Kings Charles House, Park End Street, Oxford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-23 ~ dissolved
    IIF 22 - Director → ME
  • 9
    icon of address 46 Woodstock Road, Oxford, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 20 - Director → ME
  • 10
    OXFORD SCIENCES INNOVATION LIMITED - 2024-11-13
    OXFORD SCIENCE ENTERPRISES LIMITED - 2021-09-30
    icon of address 46 Woodstock Road, Oxford, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-08-13 ~ now
    IIF 19 - Director → ME
  • 11
    OXFORD SCIENCES INNOVATION PLC - 2021-09-30
    OXFORD SCIENCES PLC - 2015-03-17
    icon of address 46 Woodstock Road, Oxford, United Kingdom
    Active Corporate (11 parents, 66 offsprings)
    Officer
    icon of calendar 2015-11-17 ~ now
    IIF 21 - Director → ME
  • 12
    OXVR LTD
    - now
    OXFORD VR LIMITED - 2016-12-21
    icon of address The Weston Library, Broad Street, Oxford, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-26 ~ dissolved
    IIF 23 - Director → ME
  • 13
    icon of address C/o James Cowper Kreston, The White Building, Southampton
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -576,683 GBP2022-01-31
    Officer
    icon of calendar 2017-10-11 ~ now
    IIF 137 - Director → ME
Ceased 126
  • 1
    PROMAR CEAS INTERNATIONAL LTD - 2002-04-03
    C.E.A.S. CONSULTANTS (WYE) LIMITED - 2000-11-22
    icon of address Ropemaker Place, 25 Ropemaker Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-01-11 ~ 2004-06-30
    IIF 90 - Director → ME
  • 2
    ALEX.REID (LAUNDRY SUPPLIES) LIMITED - 1986-01-15
    icon of address Christeyns Uk Limited Rutland Street, East Bowling, Bradford, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    -254,571 GBP2024-12-31
    Officer
    icon of calendar 2005-06-24 ~ 2007-08-31
    IIF 30 - Director → ME
  • 3
    icon of address Bankside 300 Peachman Way, Broadland Business Park, Norwich, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2013-12-04 ~ 2015-04-30
    IIF 11 - Director → ME
  • 4
    INTERCEDE 830 LIMITED - 1990-10-11
    icon of address Mortimer House, 37-41 Mortimer Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1997-11-25 ~ 2004-06-30
    IIF 111 - Director → ME
  • 5
    JOHNSON WORKPLACE MANAGEMENT LIMITED - 2013-08-14
    JOHNSON FACILITIES MANAGEMENT LTD - 2007-03-01
    APPARELMASTER UK LIMITED - 2003-10-15
    ACTIONHOBBY LIMITED - 1994-10-11
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (3 parents, 23 offsprings)
    Officer
    icon of calendar 2005-06-24 ~ 2007-08-31
    IIF 57 - Director → ME
  • 6
    SGP PROPERTY & FACILITIES MANAGEMENT LIMITED - 2014-01-27
    JOHNSON FACILITIES MANAGEMENT LIMITED - 2008-06-05
    JOHNSON WORKPLACE MANAGEMENT LIMITED - 2007-03-01
    WORKPLACE MANAGEMENT LIMITED - 2003-11-12
    GREENZONE TECHNOLOGY LIMITED - 1995-10-09
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-06-24 ~ 2007-08-31
    IIF 31 - Director → ME
  • 7
    MARCUS BOHN ASSOCIATES LIMITED - 2016-03-24
    icon of address Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    122,623 GBP2015-12-31
    Officer
    icon of calendar 1997-11-25 ~ 2003-02-04
    IIF 99 - Director → ME
  • 8
    SEMARA BCG LIMITED - 2005-05-05
    SKETCHLEY B. C. G. LIMITED - 1998-07-28
    EQUIPU B.C.G. LIMITED - 1989-03-06
    B. C. G. SHOP EQUIPMENT LIMITED - 1984-09-14
    icon of address Johnson House Abbots Park, Monks Way, Preston Brook Runcorn, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-15 ~ 2007-08-31
    IIF 59 - Director → ME
  • 9
    CENTREBET INTERNATIONAL LIMITED - 2006-04-03
    SUPERODDS UK LTD - 2003-11-14
    SPORTODDS UK LIMITED - 2003-07-21
    icon of address The Shard 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-31 ~ 2013-03-19
    IIF 124 - Director → ME
  • 10
    SYSTEMS DYNAMICS LIMITED - 1993-01-14
    icon of address Mortimer House, 37-41 Mortimer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-31 ~ 2004-06-30
    IIF 107 - Director → ME
  • 11
    KNEELS LIMITED - 2001-08-10
    CAPITAL AND COUNTY LAUNDRIES LIMITED - 1982-08-04
    icon of address Johnson House Abbots Park, Monks Way, Preston Brook Runcorn, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-08-18 ~ 2007-08-31
    IIF 44 - Director → ME
  • 12
    DEWHIRST CORPORATE CLOTHING (DCC) LIMITED - 2005-01-12
    DEWHIRST LIMITED - 2004-12-17
    I.J.DEWHIRST LIMITED - 1989-07-06
    icon of address Dewhirst House, Westgate, Driffield, East Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-12-31 ~ 2005-08-01
    IIF 66 - Director → ME
  • 13
    CLIFTON LAUNDRY LIMITED - 1976-12-31
    icon of address Johnson House Abbots Park, Monks Way, Preston Brook Runcorn, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-08-18 ~ 2007-08-31
    IIF 43 - Director → ME
  • 14
    icon of address Hayakawa Building, Edmund Halley Road, The Oxford Science Park, Oxford, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2020-08-21 ~ 2020-10-23
    IIF 130 - Director → ME
  • 15
    JSG (2004) LIMITED - 2004-12-16
    JAS. SMITH & SONS (CLEANERS) LIMITED - 2004-05-20
    icon of address 3 Long Acres, Willow Farm, Castle Donington, Derbyshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-06-24 ~ 2007-08-31
    IIF 45 - Director → ME
  • 16
    GW 632 LIMITED - 2000-12-06
    icon of address 3 Long Acres, Willow Farm, Castle Donington, Derbyshire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-06-24 ~ 2007-08-31
    IIF 72 - Director → ME
  • 17
    GW 702 LIMITED - 2000-12-06
    icon of address 3 Long Acres, Willow Farm Business Park, Castle Donington, Derbyshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-06-24 ~ 2007-08-31
    IIF 39 - Director → ME
  • 18
    MOSS HOUSE GROUP LIMITED - 1991-01-23
    EQUIPU SYSTEMS LIMITED - 1989-03-30
    MOSS HOUSE GROUP LIMITED - 1988-04-06
    icon of address Johnson House Abbots Park, Monks Way, Preston Brook Runcorn, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-18 ~ 2007-08-31
    IIF 55 - Director → ME
  • 19
    THE HORNBUCKLE MITCHELL GROUP LIMITED - 2016-01-15
    THE HORNBUCKLE MITCHELL GROUP PLC - 2011-05-16
    THE HORNBUCKLE MITCHELL GROUP LIMITED - 2006-07-19
    HORNBUCKLE MITCHELL GROUP PLC - 1996-08-14
    HORNBUCKLE MITCHELL (FINANCIAL SERVICES) LIMITED - 1996-07-29
    icon of address 33 Old Broad Street, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 1997-11-25 ~ 1998-07-03
    IIF 88 - Director → ME
  • 20
    SPORTINGBET (PRODUCT SERVICES) LIMITED - 2022-04-14
    SPORTINGBET 4 LIMITED - 2007-01-26
    SPORTINGBET.COM 4 LIMITED - 2002-05-14
    FINLAW 221 LIMITED - 2000-06-28
    icon of address 7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-04-16 ~ 2013-03-19
    IIF 108 - Director → ME
  • 21
    STALBRIDGE LINEN SERVICES LIMITED - 2016-01-14
    TAPTON LINEN SERVICES LIMITED - 1996-01-17
    icon of address Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-24 ~ 2007-08-31
    IIF 42 - Director → ME
  • 22
    LATCHWISE LIMITED - 1978-12-31
    icon of address Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-18 ~ 2007-08-31
    IIF 60 - Director → ME
  • 23
    BOLLOM LIMITED - 2004-02-19
    JOHNSON CLEANERS (SOUTHERN) LIMITED - 1976-12-31
    icon of address Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-08-18 ~ 2007-08-31
    IIF 70 - Director → ME
  • 24
    WORKPLACE DIRECT LIMITED - 2016-01-14
    URGENTACTIVE LIMITED - 2004-08-09
    icon of address Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-08-18 ~ 2007-08-31
    IIF 41 - Director → ME
  • 25
    LONRHO FOOD SUPPLY CHAIN MANAGEMENT LIMITED - 2024-05-20
    LONRHO SUPPORT LIMITED - 2014-01-07
    LONRHO HOLDINGS LIMITED - 2013-08-02
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    150,000 USD2021-12-31
    Officer
    icon of calendar 2014-01-06 ~ 2015-04-30
    IIF 10 - Director → ME
  • 26
    LONRHO MARKET EXPANSION SERVICES LIMITED - 2024-05-20
    LONTEL LIMITED - 2014-01-07
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -51,295,000 USD2023-12-31
    Officer
    icon of calendar 2014-01-06 ~ 2015-04-30
    IIF 14 - Director → ME
  • 27
    RIGHT FIRM LIMITED - 1992-12-15
    icon of address 33 Old Broad Street, London, United Kingdom
    Receiver Action Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 1997-11-25 ~ 1998-07-03
    IIF 126 - Director → ME
  • 28
    INTERCEDE 623 LIMITED - 1989-02-06
    icon of address Mortimer House, 37-41 Mortimer Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1997-11-25 ~ 2004-06-30
    IIF 95 - Director → ME
  • 29
    INTERCEDE 622 LIMITED - 1989-06-08
    icon of address Mortimer House, 37-41 Mortimer Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1997-11-25 ~ 2004-06-30
    IIF 116 - Director → ME
  • 30
    E.R.A. SERVICES LIMITED - 1991-11-26
    icon of address 5 Howick Place, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-11-25 ~ 2004-06-30
    IIF 92 - Director → ME
  • 31
    INTERCEDE 1117 LIMITED - 1995-05-19
    icon of address 5 Howick Place, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-11-25 ~ 2004-06-30
    IIF 123 - Director → ME
  • 32
    IBC TECHNICAL SERVICES LIMITED - 1996-02-16
    icon of address Mortimer House, 37-41 Mortimer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-25 ~ 2004-06-30
    IIF 109 - Director → ME
  • 33
    IBC FINANCIAL BOOKS LIMITED - 1996-03-18
    SCOT BOOKS LIMITED - 1988-03-14
    icon of address Mortimer House, 37-41 Mortimer Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1997-11-25 ~ 2004-06-30
    IIF 94 - Director → ME
  • 34
    INTERCEDE 1155 LIMITED - 1995-12-15
    icon of address 5 Howick Place, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1997-11-25 ~ 2004-06-30
    IIF 100 - Director → ME
  • 35
    01915607 LIMITED - 2014-07-11
    IBC GROUP PLC - 2002-08-28
    INTERNATIONAL BUSINESS COMMUNICATIONS (HOLDINGS) PLC - 1995-10-18
    INTERNATIONAL BUSINESS COMMUNICATIONS PLC - 1985-11-20
    INDPROP PUBLIC LIMITED COMPANY - 1985-11-01
    icon of address 5 Howick Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-01-01 ~ 2004-06-30
    IIF 104 - Director → ME
  • 36
    COSMICSWAP LIMITED - 1987-10-29
    icon of address Mortimer House, 37-41 Mortimer Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1997-11-25 ~ 2004-06-30
    IIF 84 - Director → ME
  • 37
    NEW ISSUE SHARE GUIDE LIMITED(THE) - 1992-02-05
    LEGIBUS 660 LIMITED - 1986-02-13
    icon of address Mortimer House, 37-41 Mortimer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-25 ~ 2004-06-30
    IIF 119 - Director → ME
  • 38
    AGRA INFORMA LIMITED - 2019-07-11
    AGRA EUROPE (LONDON) LIMITED - 2004-04-29
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1997-11-25 ~ 2004-06-30
    IIF 114 - Director → ME
  • 39
    INFORMA QUEST LIMITED - 2020-10-16
    ALNERY NO.1898 LIMITED - 1999-10-20
    icon of address 5 Howick Place, London
    Active Corporate (8 parents, 108 offsprings)
    Officer
    icon of calendar 1999-10-12 ~ 2004-08-23
    IIF 102 - Director → ME
  • 40
    CONTINENTAL SHELF 257 LIMITED - 2002-12-17
    icon of address Mortimer House, 37-41 Mortimer Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-12-16 ~ 2004-06-30
    IIF 117 - Director → ME
  • 41
    CONTINENTAL SHELF 254 LIMITED - 2002-12-17
    icon of address Mortimer House, 37-41 Mortimer Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-12-16 ~ 2004-06-30
    IIF 106 - Director → ME
  • 42
    MCM (EUROPE) LIMITED - 2004-01-12
    MCCARTHY, CRISANTI & MAFFEI (EUROPE) LIMITED - 1996-11-15
    3040TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 1996-01-26
    icon of address 5 Howick Place, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-08-22 ~ 2004-06-30
    IIF 86 - Director → ME
  • 43
    INFORMA GROUP PLC - 2018-12-19
    INFORMA PLC - 2009-06-30
    T&F INFORMA PLC - 2005-08-18
    INFORMA GROUP PLC - 2004-05-10
    LLP GROUP PLC - 1998-12-21
    COTTON INVESTMENTS LIMITED - 1998-02-10
    STUDIODEMO LIMITED - 1996-01-08
    icon of address 5 Howick Place, London
    Active Corporate (7 parents, 28 offsprings)
    Officer
    icon of calendar 1998-12-16 ~ 2004-05-10
    IIF 98 - Director → ME
  • 44
    INFORMA LIMITED - 2005-08-18
    ALNERY NO. 1897 LIMITED - 1999-10-20
    icon of address 5 Howick Place, London
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 1999-10-12 ~ 2004-06-30
    IIF 97 - Director → ME
  • 45
    CONTINENTAL SHELF 258 LIMITED - 2002-12-17
    icon of address Mortimer House, 37-41 Mortimer Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-12-16 ~ 2004-06-30
    IIF 101 - Director → ME
  • 46
    LLP LIMITED - 2021-02-24
    LLP GROUP LIMITED - 2002-10-02
    INFORMA GROUP LIMITED - 1998-12-21
    ALNERY NO. 1786 LIMITED - 1998-11-17
    icon of address 5 Howick Place, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-12-31 ~ 2004-06-30
    IIF 113 - Director → ME
  • 47
    CONTINENTAL SHELF 256 LIMITED - 2002-12-17
    icon of address Mortimer House, 37-41 Mortimer Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-12-16 ~ 2004-06-30
    IIF 118 - Director → ME
  • 48
    CONTINENTAL SHELF 255 LIMITED - 2002-12-17
    icon of address 5 Howick Place, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-12-16 ~ 2004-06-30
    IIF 93 - Director → ME
  • 49
    icon of address 5 Howick Place, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-11-20 ~ 2004-06-30
    IIF 127 - Director → ME
  • 50
    T&F INFORMA UK LIMITED - 2006-01-04
    INFORMA UK LIMITED - 2005-01-04
    INFORMA PUBLISHING GROUP LIMITED - 2001-07-02
    LLP LIMITED - 1999-07-19
    LLOYD'S OF LONDON PRESS LIMITED - 1996-01-08
    icon of address 5 Howick Place, London
    Active Corporate (7 parents, 18 offsprings)
    Officer
    icon of calendar 1999-12-31 ~ 2004-06-30
    IIF 87 - Director → ME
  • 51
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2005-12-19 ~ 2011-04-06
    IIF 135 - LLP Member → ME
  • 52
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    903,275 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2005-03-31 ~ 2010-04-06
    IIF 136 - LLP Member → ME
  • 53
    INKLINGS GROUP LIMITED - 2021-10-05
    icon of address The Lamb And Flag, 12 St Giles, Oxford, England
    Active Corporate (6 parents)
    Equity (Company account)
    249,587 GBP2024-01-31
    Person with significant control
    icon of calendar 2021-01-27 ~ 2021-11-03
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Right to appoint or remove directors OE
  • 54
    SPORTINGBET.COM LIMITED - 2000-06-13
    NETBET BOOKMAKERS LIMITED - 1999-06-15
    icon of address C/o Pkf Littlejohn Advisory Limited 15, Westferry Circus, Canary Wharf, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2008-04-16 ~ 2013-03-19
    IIF 110 - Director → ME
  • 55
    ELT UNIFORMS LIMITED - 1991-01-23
    LAWACT COMPANY NO. 27 LIMITED - 1986-02-07
    icon of address Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-27 ~ 2007-08-31
    IIF 75 - Director → ME
  • 56
    ZINGMASS LIMITED - 1977-12-31
    icon of address Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -616,423 GBP2020-09-26
    Officer
    icon of calendar 2005-06-24 ~ 2007-08-31
    IIF 47 - Director → ME
  • 57
    BROOMCO (1245) LIMITED - 1998-12-22
    icon of address Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-27 ~ 2007-08-31
    IIF 29 - Director → ME
  • 58
    HOBBYGALA LIMITED - 1994-10-11
    icon of address Timpson House, Claverton Road, Manchester, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2005-06-24 ~ 2007-08-31
    IIF 33 - Director → ME
  • 59
    JOHNSON ENVIRONMENTAL PEST CONTROL LIMITED - 2006-07-18
    ENVIRONMENTAL PEST CONTROL SERVICES LIMITED - 2004-01-07
    icon of address Johnson House Abbots Park, Monks Way, Preston Brook, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-24 ~ 2008-06-16
    IIF 74 - Director → ME
  • 60
    BROOMCO (1976) LIMITED - 1999-11-26
    icon of address Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-27 ~ 2007-08-31
    IIF 76 - Director → ME
  • 61
    JOHNSON SERVICE GROUP LIMITED - 1998-05-20
    BROOMCO (1486) LIMITED - 1998-03-11
    icon of address Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-27 ~ 2007-08-31
    IIF 49 - Director → ME
  • 62
    JOHNSON GROUP PROPERTIES LIMITED - 1998-05-20
    BROOMCO (1507) LIMITED - 1998-04-15
    icon of address Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-27 ~ 2007-08-31
    IIF 79 - Director → ME
  • 63
    RIDERS LAUNDRY LIMITED - 1979-12-31
    icon of address Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-09-27 ~ 2007-08-31
    IIF 51 - Director → ME
  • 64
    TYNEMOUTH AND DISTRICT LAUNDRY COMPANY LIMITED(THE) - 1979-12-31
    icon of address Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-08-18 ~ 2007-08-31
    IIF 69 - Director → ME
  • 65
    SCANSUIT LIMITED - 1990-11-08
    icon of address Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-09-27 ~ 2007-08-31
    IIF 71 - Director → ME
  • 66
    icon of address Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-09-27 ~ 2007-08-31
    IIF 35 - Director → ME
  • 67
    icon of address Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-09-27 ~ 2007-08-31
    IIF 62 - Director → ME
  • 68
    JOHNSON GROUP CLEANERS PROPERTIES PLC - 1998-05-20
    icon of address Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-09-27 ~ 2007-08-31
    IIF 48 - Director → ME
  • 69
    JONGOR NORTH LIMITED - 2003-12-18
    SPEED 7970 LIMITED - 2000-02-24
    icon of address Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-06-24 ~ 2007-08-31
    IIF 67 - Director → ME
  • 70
    BROOMCO (1977) LIMITED - 1999-11-25
    icon of address Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Active Corporate (3 parents, 12 offsprings)
    Officer
    icon of calendar 2004-09-27 ~ 2007-08-31
    IIF 40 - Director → ME
  • 71
    JOHNSON GROUP CLEANERS P.L.C. - 1998-05-20
    icon of address Johnson House Abbots Park, Monks Way, Preston Brook, Cheshire
    Active Corporate (7 parents, 32 offsprings)
    Officer
    icon of calendar 2004-09-27 ~ 2007-08-31
    IIF 38 - Director → ME
  • 72
    JOHNSONS WASHROOM SERVICES LIMITED - 2003-09-10
    JOHNSON PERSONAL WASHROOM SERVICES LIMITED - 2000-11-13
    JOHNSON PROFESSIONAL WASHROOM SERVICES LIMITED - 1998-08-17
    BROOMCO (1535) LIMITED - 1998-06-10
    icon of address Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-24 ~ 2007-08-31
    IIF 68 - Director → ME
  • 73
    JOHNSONS APPARELMASTER LIMITED - 2020-01-06
    JOHNSON TEXTILE SERVICES LIMITED. - 2001-01-04
    SKETCHLEY TEXTILE SERVICES LIMITED - 2000-03-21
    SKETCHLEY RENTAL SERVICES LIMITED - 1994-04-01
    SKETCHLEY OVERALL SERVICE LIMITED - 1980-12-31
    icon of address Johnson House Abbots Park, Monks Way, Preston Brook, Cheshire, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-24 ~ 2007-08-31
    IIF 53 - Director → ME
  • 74
    JSG PLC
    - now
    SEMARA VENDING PLC - 2004-08-27
    SKETCHLEY VENDING PLC - 1998-07-28
    BREAKMATE PLC - 1988-07-04
    icon of address Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-08-18 ~ 2007-08-31
    IIF 63 - Director → ME
  • 75
    223RD SHELF INVESTMENT COMPANY LIMITED - 1996-07-19
    icon of address Mortimer House, 37-41 Mortimer Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-03-13 ~ 2004-08-23
    IIF 105 - Director → ME
  • 76
    LONRHO AFRICA LIMITED - 1998-02-19
    AFRICAN INDUSTRIAL AND FINANCE CORPORATION LIMITED - 1995-04-11
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 2013-11-15 ~ 2015-04-30
    IIF 3 - Director → ME
  • 77
    FS AFRICA LIMITED - 2013-08-02
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -284 GBP2023-12-31
    Officer
    icon of calendar 2014-11-28 ~ 2015-04-30
    IIF 4 - Director → ME
  • 78
    LONRHO MOTORS ZAMBIA (U.K.) LIMITED - 1999-02-17
    icon of address 26-28 Hammersmith Grove, 10th Floor, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-04 ~ 2015-04-30
    IIF 6 - Director → ME
  • 79
    COMMODITY AGENCIES LIMITED - 1997-03-10
    icon of address 2nd Floor 25 Berkeley Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-11 ~ 2015-04-30
    IIF 7 - Director → ME
  • 80
    LONRHO FINANCE LIMITED - 2014-03-06
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-05 ~ 2015-04-30
    IIF 13 - Director → ME
  • 81
    LONRHO FSCM ONE UK LIMITED - 2014-11-12
    icon of address 26-28 Hammersmith Grove, 10th Floor, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-15 ~ 2015-04-30
    IIF 17 - Director → ME
  • 82
    LONRHO AFRICA LIMITED - 2014-03-06
    LONRHO LIMITED - 2007-05-10
    icon of address 26-28 Hammersmith Grove, 10th Floor, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-05 ~ 2015-04-30
    IIF 8 - Director → ME
  • 83
    LONRHO RESOURCES LIMITED - 2014-01-07
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2014-01-06 ~ 2015-04-30
    IIF 9 - Director → ME
  • 84
    LONRHO AFRICA (INVESTMENTS) LIMITED - 2006-08-09
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-11 ~ 2015-04-30
    IIF 5 - Director → ME
  • 85
    LONRHO PLC - 2013-08-02
    LONRHO AFRICA PLC - 2007-05-10
    LILLEY PILING LIMITED - 1998-02-26
    WORDMETHOD COMPANY LIMITED - 1993-07-02
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 USD2023-12-24
    Officer
    icon of calendar 2013-10-08 ~ 2015-04-30
    IIF 15 - Director → ME
  • 86
    icon of address 26-28 Hammersmith Grove, 10th Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-04 ~ 2015-04-30
    IIF 16 - Director → ME
  • 87
    OXFORD DATA SYSTEMS LIMITED - 1991-01-23
    icon of address Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-27 ~ 2007-08-31
    IIF 58 - Director → ME
  • 88
    icon of address 50 Lothian Road, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-11 ~ 2007-08-31
    IIF 25 - Director → ME
  • 89
    NEKTAN UK LIMITED - 2021-05-10
    MFUSE LIMITED - 2013-11-06
    icon of address Second Floor, Malta House, 36-38 Piccadilly, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -326,450 GBP2023-12-31
    Officer
    icon of calendar 2017-06-27 ~ 2020-05-13
    IIF 27 - Director → ME
  • 90
    MWUK LIMITED - 2020-02-14
    DIMENSIONS CLOTHING LIMITED - 2011-03-17
    JOHNSON CLOTHING LIMITED - 2008-05-01
    C. C. M. LIMITED - 2006-01-17
    C.C.M. RAVEN LIMITED - 1985-05-08
    C.C.M. (LANCASHIRE) LIMITED - 1981-12-31
    icon of address 3 Long Acre, Willow Farm Business Park, Castle Donington, Derbyshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-24 ~ 2007-08-31
    IIF 77 - Director → ME
  • 91
    icon of address Mortimer House, 37-41 Mortimer Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-09-11 ~ 2004-06-30
    IIF 129 - Director → ME
  • 92
    icon of address Mortimer House, 37-41 Mortimer Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-09-11 ~ 2004-06-30
    IIF 128 - Director → ME
  • 93
    icon of address C/o Nyman Libson Paul, Regina House, 124 Finchley Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-10 ~ 2009-04-06
    IIF 133 - LLP Member → ME
  • 94
    MARINE REPORTING COMPANY LIMITED - 1989-01-24
    icon of address Mortimer House, 37-41 Mortimer Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1999-12-31 ~ 2004-06-30
    IIF 96 - Director → ME
  • 95
    SHIPPING ANALYSTS' CO. LTD.(THE) - 1988-12-30
    VENTURECUSTOM LIMITED - 1987-05-01
    icon of address Mortimer House, 37-41 Mortimer Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1999-12-31 ~ 2004-06-30
    IIF 122 - Director → ME
  • 96
    LONRHO MINING LIMITED - 2011-03-21
    icon of address 26-28 Hammersmith Grove, 10th Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-04 ~ 2015-04-30
    IIF 12 - Director → ME
  • 97
    icon of address Unit 7 Centremead, Osney Mead, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,403,726 GBP2024-10-31
    Officer
    icon of calendar 2017-10-11 ~ 2018-02-23
    IIF 83 - Director → ME
  • 98
    OXFORD SCIENCES INNOVATION PLC - 2021-09-30
    OXFORD SCIENCES PLC - 2015-03-17
    icon of address 46 Woodstock Road, Oxford, United Kingdom
    Active Corporate (11 parents, 66 offsprings)
    Officer
    icon of calendar 2021-09-23 ~ 2022-01-25
    IIF 140 - Secretary → ME
  • 99
    icon of address Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-18 ~ 2007-08-31
    IIF 32 - Director → ME
  • 100
    icon of address Mortimer House, 37/41 Mortimer Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-01-22 ~ 2004-05-10
    IIF 112 - Director → ME
  • 101
    PERSPECTUM DIAGNOSTICS LTD - 2020-02-17
    icon of address Gemini One John Smith Drive, Oxford Business Park South, Oxford, Oxfordshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-09-12 ~ 2020-03-17
    IIF 2 - Director → ME
  • 102
    icon of address 45 Moorfields, Gvc 3rd Floor, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-31 ~ 2013-03-19
    IIF 125 - Director → ME
  • 103
    icon of address Monkswell, Little Baldon, Oxford, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -625,471 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2016-10-21 ~ 2020-10-19
    IIF 131 - Director → ME
  • 104
    icon of address Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-18 ~ 2007-08-31
    IIF 64 - Director → ME
  • 105
    icon of address Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-08-18 ~ 2007-08-31
    IIF 78 - Director → ME
  • 106
    icon of address 20 Lorimer Avenue, Fao Matthew Jenner, Cranleigh, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    22,002 GBP2023-11-30
    Officer
    icon of calendar 2009-03-30 ~ 2010-03-30
    IIF 65 - Director → ME
  • 107
    SEMARA HOLDINGS LIMITED - 1999-09-08
    SKETCHLEY SHOPFITTERS LIMITED - 1998-08-07
    HARPER AND HODGES LIMITED - 1987-09-17
    CAPITAL CLEANERS LIMITED - 1982-07-15
    icon of address Johnson House, Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2005-06-24 ~ 2007-08-31
    IIF 56 - Director → ME
  • 108
    SKETCHLEY ESTATES LIMITED - 1998-07-28
    icon of address Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-09-27 ~ 2007-08-31
    IIF 73 - Director → ME
  • 109
    PHOTO QUICK LIMITED - 1998-09-03
    PLUM HOLDINGS LIMITED - 1993-04-23
    SASHGREEN LIMITED - 1984-11-28
    icon of address Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-08-18 ~ 2007-08-31
    IIF 61 - Director → ME
  • 110
    SKETCHLEY INVESTMENTS LIMITED - 1998-07-28
    MARLOWE CLEANERS (TOOTING) LIMITED - 1977-12-31
    icon of address Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-24 ~ 2007-08-31
    IIF 52 - Director → ME
  • 111
    SUPASNAPS LIMITED - 1998-07-28
    SKETCHLEY FOOD SERVICES LIMITED - 1994-04-01
    KONDITOREI FOOD SERVICES LTD - 1989-04-10
    DAVIS & SON DYERS LONDON LIMITED - 1988-04-14
    icon of address Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-18 ~ 2007-08-31
    IIF 54 - Director → ME
  • 112
    SKETCHLEY NOMINEES LIMITED - 1999-09-01
    D. REID (CLEANERS) LIMITED - 1976-12-31
    icon of address Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-09-27 ~ 2007-08-31
    IIF 36 - Director → ME
  • 113
    SKETCHLEY TRUSTEES LIMITED - 1999-09-01
    icon of address Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-09-27 ~ 2007-08-31
    IIF 37 - Director → ME
  • 114
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-11 ~ 2007-08-31
    IIF 26 - Director → ME
  • 115
    FINANCIAL SPREADS HOLDINGS LIMITED - 1999-02-12
    icon of address 7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-04-16 ~ 2013-03-19
    IIF 103 - Director → ME
  • 116
    SPORTINGBET FINANCE LIMITED - 2007-04-03
    icon of address 7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-04-16 ~ 2013-03-19
    IIF 121 - Director → ME
  • 117
    SPORTINGBET 3 LIMITED - 2004-04-28
    SPORTINGBET.COM 3 LIMITED - 2002-05-14
    FINLAW 220 LIMITED - 2000-06-27
    icon of address 7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-04-16 ~ 2013-03-19
    IIF 115 - Director → ME
  • 118
    icon of address 7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2010-05-25 ~ 2013-03-19
    IIF 80 - Director → ME
  • 119
    SPORTINGBET PLC - 2014-10-08
    SPORTINGBET.COM (UK) PLC - 2001-11-05
    NETBET (UK) PLC - 1999-08-02
    FINLAW ONE HUNDRED AND TWENTY-EIGHT LIMITED - 1998-08-04
    icon of address 7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-01 ~ 2013-03-19
    IIF 89 - Director → ME
    icon of calendar 2008-05-13 ~ 2008-05-29
    IIF 138 - Secretary → ME
  • 120
    FRESH WATERS LINEN SERVICES LIMITED - 2016-01-14
    TAPTON LINEN SERVICES LIMITED - 1998-02-27
    STALBRIDGE LINEN SERVICES LIMITED - 1996-01-17
    icon of address Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-08-18 ~ 2007-08-31
    IIF 46 - Director → ME
  • 121
    VALETMAR LIMITED - 1980-12-31
    icon of address Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-18 ~ 2007-08-31
    IIF 34 - Director → ME
  • 122
    INFORMA GROUP LIMITED - 2009-06-30
    T&F INFORMA LIMITED - 2004-05-10
    INFORMA ONE LIMITED - 2004-04-28
    icon of address Mortimer House, 37-41 Mortimer Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-11-20 ~ 2004-06-30
    IIF 91 - Director → ME
  • 123
    INFORMA TWO LIMITED - 2006-01-04
    icon of address Mortimer House, 37-41 Mortimer Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-11-20 ~ 2004-06-30
    IIF 85 - Director → ME
  • 124
    icon of address 3rd Floor 45 Moorfields, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-16 ~ 2013-03-19
    IIF 120 - Director → ME
  • 125
    EXPRESS CLEANERS (RUSHDEN) LIMITED - 1994-05-10
    icon of address Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-18 ~ 2007-08-31
    IIF 50 - Director → ME
  • 126
    icon of address C/o James Cowper Kreston, The White Building, Southampton
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -576,683 GBP2022-01-31
    Officer
    icon of calendar 2016-01-15 ~ 2017-08-24
    IIF 24 - Director → ME

The content of this website is protected by AgonGuard.

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

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