logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Vincent William Nicholls

    Related profiles found in government register
  • Mr Vincent William Nicholls
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cowshed, Ladycross Farm, Hollow Lane, Dormansland, Lingfield, RH7 6PB, England

      IIF 1
    • icon of address Hilden Park House 79 Tonbridge, Road Hildenborough, Tonbridge, Kent, TN11 9BH

      IIF 2
  • Mr Vincent William Nicholls
    British born in September 1959

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address Hilden Park House, 79 Tonbridge Road, Hildenborough, Kent, TN11 9BH

      IIF 3
    • icon of address Hilden Park House, 79 Tonbridge Road, Hildenborough Tonbridge, Kent, TN11 9BH

      IIF 4
  • Vincent William Nicholls
    British born in September 1959

    Registered addresses and corresponding companies
    • icon of address Holmesdale, The Green, Otford, Kent, TN14 5PD, United Kingdom

      IIF 5
  • Mr Vincent William Nicholls
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9BH, United Kingdom

      IIF 6
    • icon of address Hilden Park Accountants Ltd, 79, Tonbridge Road, Hildenborough, Tonbridge, TN11 9BH, United Kingdom

      IIF 7
  • Nicholls, Vincent William
    British accountant born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hunter House 109, Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 8
  • Nicholls, Vincent William
    British chartered accountant born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hilden Park House, 79 Tonbridge Road, Hildenborough, Kent, TN11 9BH, England

      IIF 9
    • icon of address Hilden Park House, 79 Tonbridge Road, Hildenborough, Kent, TN11 9BH, United Kingdom

      IIF 10
    • icon of address The Cowshed, Ladycross Farm, Hollow Lane, Dormansland, Lingfield, RH7 6PB, England

      IIF 11
    • icon of address 207, Old Street, London, EC1V 9NR, England

      IIF 12
    • icon of address 30, Percy Street, London, W1T 2DB, England

      IIF 13
    • icon of address 37, Pear Tree Street, London, EC1V 3AG, United Kingdom

      IIF 14 IIF 15
    • icon of address 50, Fenchurch Street, London, EC3M 3JY, England

      IIF 16
    • icon of address 6, Lloyd's Avenue, London, EC3N 3AX, England

      IIF 17
  • Nicholls, Vincent William
    British company director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hilden Park House 79 Tonbridge, Road Hildenborough, Tonbridge, Kent, TN11 9BH

      IIF 18
  • Nicholls, Vincent William
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, King William Street, London, EC4N 7BE, England

      IIF 19
    • icon of address 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9BH, United Kingdom

      IIF 20
  • Nicholls, Vincent William
    British chartered accountant born in September 1959

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address Hilden Park House, 79 Tonbridge Road, Hildenborough, Kent, TN11 9BH

      IIF 21
    • icon of address Hilden Park House, 79 Tonbridge Road, Hildenborough Tonbridge, Kent, TN11 9BH

      IIF 22
  • Nicholls, Vincent William
    British director born in September 1959

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address Hilden Park House, 79 Tonbridge Road, Hildenborough, Tonbridge, TN11 9BH, England

      IIF 23
  • Nicholls, Vincent William
    British accountant born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nicholls, Vincent William
    British accountants born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winkhurst Farmhouse, Coopers Corner Ide Hill, Sevenoaks, Kent, TN14 6LB

      IIF 30
  • Nicholls, Vincent William
    British chartered accountant born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hilden Park House, 79 Tonbridge Road, Hildenborough, Kent, TN11 9BH

      IIF 31
    • icon of address 207, Old Street, London, EC1V 9NR, United Kingdom

      IIF 32
    • icon of address 37, Pear Tree Street, London, EC1V 3AG, United Kingdom

      IIF 33
    • icon of address 4th Floor Warwick House, 25-27 Buckingham Palace Road, London, SW1W 0PP, England

      IIF 34
    • icon of address 31, London Road, Reigate, Surrey, RH2 9SS, England

      IIF 35
    • icon of address Winkhurst Farmhouse, Coopers Corner Ide Hill, Sevenoaks, Kent, TN14 6LB

      IIF 36 IIF 37 IIF 38
    • icon of address Hilden Park Accountants Ltd, 79, Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9BH, United Kingdom

      IIF 44
  • Nicholls, Vincent William
    British chartered accountants born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winkhurst Farmhouse, Coopers Corner Ide Hill, Sevenoaks, Kent, TN14 6LB

      IIF 45
  • Nicholls, Vincent William
    British

    Registered addresses and corresponding companies
  • Nicholls, Vincent William
    British chartered accountant

    Registered addresses and corresponding companies
  • Nicholls, Vincent William
    British chartered accountants

    Registered addresses and corresponding companies
    • icon of address Winkhurst Farmhouse, Coopers Corner Ide Hill, Sevenoaks, Kent, TN14 6LB

      IIF 58
  • Nicholls, Vincent William

    Registered addresses and corresponding companies
    • icon of address Hilden Park House, 79 Tonbridge Road, Hildenborough, Kent, TN11 9BH

      IIF 59
    • icon of address 30, Percy Street, Percy Street, London, W1T 2DB, England

      IIF 60
    • icon of address 6, Lloyd's Avenue, London, EC3N 3AX, England

      IIF 61
    • icon of address Winkhurst Farmhouse, Coopers Corner Ide Hill, Sevenoaks, Kent, TN14 6LB

      IIF 62 IIF 63
child relation
Offspring entities and appointments
Active 14
  • 1
    THE GLOBAL PROPERTY SERVICES NETWORK LIMITED - 2009-07-21
    PEARL STREET SECURITIES LIMITED - 2008-02-11
    BEALAW (717) LIMITED - 2004-09-27
    icon of address Hilden Park House, 79 Tonbridge Road, Hildenborough, Kent
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-11 ~ dissolved
    IIF 31 - Director → ME
  • 2
    icon of address 37 Pear Tree Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address Hilden Park House, 79 Tonbridge Road, Hildenborough, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    537,551 GBP2024-12-31
    Officer
    icon of calendar 2011-06-10 ~ now
    IIF 9 - Director → ME
    icon of calendar 2021-03-22 ~ now
    IIF 59 - Secretary → ME
  • 4
    icon of address Hilden Park House, 79 Tonbridge Road, Hildenborough, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-09 ~ dissolved
    IIF 10 - Director → ME
  • 5
    GRIFFIN SECURITIES (UK) LIMITED - 2005-09-15
    CATER BARNARD SECURITIES LIMITED - 2003-10-28
    LAWGRA (NO.769) LIMITED - 2001-07-05
    icon of address Hilden Park House 79 Tonbridge, Road Hildenborough, Tonbridge, Kent
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    88,062 GBP2024-09-30
    Officer
    icon of calendar 2006-08-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or control as a member of a firmOE
  • 6
    icon of address Hilden Park House, 79 Tonbridge Road, Hildenborough Tonbridge, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-02 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    GRIFFIN GROUP LIMITED - 2004-01-22
    BEALAW (672) LIMITED - 2003-11-04
    icon of address Hilden Park House, 79 Tonbridge Road, Hildenborough, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 8
    icon of address 79 Tonbridge Road Hildenborough, Tonbridge, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -234,695 EUR2024-12-31
    Officer
    icon of calendar 2016-03-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Suite 23 Portland House, Portland House, Glacis Road, Gibraltar, Gibraltar, Gibraltar
    Removed Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-11-18 ~ now
    IIF 5 - Has significant influence or controlOE
  • 10
    TRI ACTIVE MEDIA LIMITED - 2013-05-13
    PEARTREE STREET LIMITED - 2013-04-23
    TRI ACTIVE VENTURES LIMITED - 2012-07-10
    TOPFLIGHT SOLUTIONS LIMITED - 2011-12-16
    icon of address Hunter House, 109 Snakes Lanes West, Woodford Green, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-12 ~ dissolved
    IIF 12 - Director → ME
  • 11
    icon of address Hilden Park House, 79 Tonbridge, Road, Hildenborough, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-28 ~ dissolved
    IIF 46 - Secretary → ME
  • 12
    PEARL STREET HOLDINGS PLC - 2007-11-29
    icon of address Hunter House 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-21 ~ dissolved
    IIF 8 - Director → ME
  • 13
    icon of address 75 King William Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    50,636 GBP2024-12-31
    Officer
    icon of calendar 2009-03-02 ~ now
    IIF 19 - Director → ME
  • 14
    icon of address Hilden Park Accountants Ltd, 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,327 GBP2023-12-31
    Officer
    icon of calendar 2023-02-18 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-02-18 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 30
  • 1
    THE GLOBAL PROPERTY SERVICES NETWORK LIMITED - 2009-07-21
    PEARL STREET SECURITIES LIMITED - 2008-02-11
    BEALAW (717) LIMITED - 2004-09-27
    icon of address Hilden Park House, 79 Tonbridge Road, Hildenborough, Kent
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-24 ~ 2009-08-14
    IIF 29 - Director → ME
  • 2
    ATTITUDE VENTURES LIMITED - 2011-08-02
    icon of address The Cowshed, Ladycross Farm Hollow Lane, Dormansland, Lingfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-03 ~ 2016-09-30
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-30
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    EURO INVESTMENT FUND PLC - 2006-06-19
    POLAND INVESTMENT FUND PLC - 2005-09-06
    ORIENTROSE 6 PLC - 2005-03-03
    icon of address 10 Woodfalls Business Park, Gravelly Ways, Laddingford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-18 ~ 2006-06-20
    IIF 39 - Director → ME
    icon of calendar 2005-03-14 ~ 2006-06-20
    IIF 54 - Secretary → ME
  • 4
    TRI ACTIVE MEDIA LIMITED - 2012-10-12
    PAUL RAYMOND PUBLICATIONS LIMITED - 2010-03-29
    icon of address 47/49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,786,942 GBP2020-12-31
    Officer
    icon of calendar 2011-04-11 ~ 2012-10-06
    IIF 34 - Director → ME
  • 5
    TRI ACTIVE PUBLISHING LIMITED - 2012-10-12
    AQUA INTERESTS LIMITED - 2010-05-21
    icon of address Centre Block 4th Floor Central Court, Knoll Rise, Orpington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-18 ~ 2012-10-06
    IIF 33 - Director → ME
  • 6
    BRAEMAR GROUP PLC - 2010-12-13
    METROCAPITAL PLC - 2005-12-12
    ORIENTROSE 1 PLC - 2004-04-30
    icon of address 21 Lombard Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2004-04-01 ~ 2004-05-05
    IIF 41 - Director → ME
  • 7
    CLYDE PROCESS SOLUTIONS PLC - 2011-02-28
    PROCESS HANDLING PLC - 2006-07-21
    ORIENTROSE 5 PLC - 2005-03-03
    icon of address Unit 6-9 Railway Court, Off Ten Pound Walk, Doncaster, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2005-02-18 ~ 2006-07-21
    IIF 43 - Director → ME
    icon of calendar 2005-03-14 ~ 2006-08-18
    IIF 56 - Secretary → ME
  • 8
    SOUTHERN BEAR PLC - 2010-09-09
    CROATIA VENTURES PLC. - 2006-06-01
    ORIENTROSE 7 PLC - 2005-02-15
    icon of address Cork Gully Llp, 52 Brook Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-18 ~ 2006-01-13
    IIF 40 - Director → ME
    icon of calendar 2005-03-14 ~ 2005-08-26
    IIF 55 - Secretary → ME
  • 9
    AQUARIUS MEDIA PLC - 2011-03-04
    icon of address 3 Field Court, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2007-04-02 ~ 2007-07-19
    IIF 25 - Director → ME
  • 10
    A-LIST MEDIA LIMITED - 2012-08-14
    EUROTICUS MEDIA LIMITED - 2012-03-23
    MEDIA INTERESTS LIMITED - 2009-07-15
    BEALAW (888) LIMITED - 2008-01-17
    icon of address Warwick House, 25-27 Buckingham Palace Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-07 ~ 2009-07-09
    IIF 42 - Director → ME
  • 11
    FRASER PEALE TRADING COMPANY LIMITED - 2013-01-09
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-18 ~ 2012-12-18
    IIF 14 - Director → ME
  • 12
    GRIFFIN SECURITIES (UK) LIMITED - 2005-09-15
    CATER BARNARD SECURITIES LIMITED - 2003-10-28
    LAWGRA (NO.769) LIMITED - 2001-07-05
    icon of address Hilden Park House 79 Tonbridge, Road Hildenborough, Tonbridge, Kent
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    88,062 GBP2024-09-30
    Officer
    icon of calendar 2004-05-31 ~ 2006-08-09
    IIF 63 - Secretary → ME
  • 13
    icon of address Hilden Park House, 79 Tonbridge Road, Hildenborough Tonbridge, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-02 ~ 2008-12-31
    IIF 57 - Secretary → ME
  • 14
    GRIFFIN GROUP LIMITED - 2004-01-22
    BEALAW (672) LIMITED - 2003-11-04
    icon of address Hilden Park House, 79 Tonbridge Road, Hildenborough, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-01 ~ 2008-12-31
    IIF 50 - Secretary → ME
  • 15
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    525,417 GBP2023-12-31
    Officer
    icon of calendar 2013-05-21 ~ 2017-11-20
    IIF 17 - Director → ME
  • 16
    SPOKES & COMPANY ACCOUNTING & BUSINESS SERVICES LIMITED - 2012-04-12
    BESPOKES LIMITED - 2005-09-05
    icon of address Hilden Park House, 79 Tonbridge Road, Hildenborough, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2005-01-14 ~ 2006-08-01
    IIF 30 - Director → ME
  • 17
    NANOTECH ENERGY PLC - 2006-06-19
    icon of address 7 St. Petersgate, Stockport, Cheshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    182,493 GBP2019-03-31
    Officer
    icon of calendar 2005-03-07 ~ 2005-12-08
    IIF 37 - Director → ME
    icon of calendar 2005-03-22 ~ 2005-12-31
    IIF 62 - Secretary → ME
  • 18
    CREATION NATURAL RESOURCES PLC - 2016-08-11
    TECHCREATION PLC - 2011-05-10
    ORIENTROSE 2 PLC - 2004-10-08
    icon of address 81 Chittoe, Chippenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -251,752 GBP2020-09-30
    Officer
    icon of calendar 2004-04-29 ~ 2004-12-16
    IIF 27 - Director → ME
    icon of calendar 2004-10-07 ~ 2006-01-24
    IIF 51 - Secretary → ME
  • 19
    INTERBULK GROUP PLC - 2016-03-22
    INTERBULK INVESTMENTS PLC - 2007-07-27
    icon of address Phoenix House, Surtees Business Park, Stockton-on-tees, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-13 ~ 2006-02-28
    IIF 38 - Director → ME
    icon of calendar 2004-12-13 ~ 2006-06-30
    IIF 53 - Secretary → ME
  • 20
    MAGAZINECLONER.COM LIMITED - 2015-08-11
    MARINE MEDIA LIMITED - 2011-05-12
    icon of address 31 London Road, Reigate, Surrey, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2011-04-11 ~ 2016-04-04
    IIF 35 - Director → ME
  • 21
    ALEXANDER DAVID SECURITIES GROUP PLC - 2013-07-25
    GRIFFIN GROUP PLC - 2008-12-30
    CATER BARNARD (USA) PLC - 2004-01-22
    VOYAGER FINANCIAL NEWS.COM PUBLIC LIMITED COMPANY - 2001-07-20
    icon of address 32 St. James's Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-26 ~ 2008-12-31
    IIF 36 - Director → ME
    icon of calendar 2004-06-14 ~ 2008-12-31
    IIF 48 - Secretary → ME
  • 22
    icon of address Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    655,388 GBP2024-03-31
    Officer
    icon of calendar 2017-03-09 ~ 2019-04-06
    IIF 23 - Director → ME
  • 23
    ELITE STRATEGIES PLC - 2006-09-19
    MUSICUNSIGNED HOLDINGS PLC - 2001-05-30
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2005-12-09
    IIF 24 - Director → ME
  • 24
    PEARL STREET HOLDINGS PLC - 2007-11-29
    icon of address Hunter House 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-24 ~ 2007-08-01
    IIF 52 - Secretary → ME
  • 25
    TEMPLETON SECURITIES LIMITED - 2017-02-01
    TEMPLETON TRADING LIMITED - 2015-05-01
    TEMPLETON CORPORATE FINANCE LIMITED - 2015-05-01
    BLACK EMERALD CAPITAL LIMITED - 2014-07-02
    BLACK EMERALD CAPITAL ADVISORS (UK) LTD. - 2005-10-25
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -27,962 GBP2023-12-31
    Officer
    icon of calendar 2014-04-23 ~ 2015-01-22
    IIF 16 - Director → ME
    icon of calendar 2015-12-31 ~ 2017-11-20
    IIF 61 - Secretary → ME
  • 26
    TEMPLETON (LONDON) LIMITED - 2021-02-02
    TEMPLETON SECURITIES LIMITED - 2015-05-01
    icon of address 109 Golden Avenue, East Preston, Littlehampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -68,597 GBP2024-01-31
    Officer
    icon of calendar 2013-05-21 ~ 2015-01-22
    IIF 13 - Director → ME
    icon of calendar 2013-01-28 ~ 2013-05-21
    IIF 60 - Secretary → ME
  • 27
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-04-11 ~ 2011-09-30
    IIF 32 - Director → ME
  • 28
    TOWER PLC - 2006-10-02
    ORIENTROSE 3 PLC - 2004-08-25
    icon of address 52 Brook Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-22 ~ 2005-06-27
    IIF 45 - Director → ME
    icon of calendar 2004-06-22 ~ 2005-10-03
    IIF 58 - Secretary → ME
  • 29
    WHITE STAR ENERGY PLC - 2013-05-03
    WHITE STAR PROPERTY HOLDINGS PLC - 2009-03-10
    EURO CAPITAL PROJECTS PLC - 2006-02-16
    ORIENTROSE 4 PLC - 2004-06-22
    icon of address C/o Libertas 3 Chandler House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-10 ~ 2006-03-14
    IIF 28 - Director → ME
    icon of calendar 2004-10-07 ~ 2006-03-02
    IIF 47 - Secretary → ME
  • 30
    icon of address B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-20 ~ 2006-02-23
    IIF 26 - Director → ME
    icon of calendar 2005-08-30 ~ 2006-02-23
    IIF 49 - Secretary → 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.