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

Morris, Stephen John Michael

    Related profiles found in government register
  • Morris, Stephen John Michael
    English born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • 04855828 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • 05052014 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • Southernhay Studios, Southernhay East, Exeter, Devon, EX1 1AP, England

      IIF 3
    • Kingswood House, Eyhurst Close, Kingswood, Surrey, KT20 6NR

      IIF 4
    • Mudd & Co Block Management, 5 Peckitt Street, York, YO1 9SF, England

      IIF 5
  • Morris, Stephen John Michael
    English chairman born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • Kingswood House, Eyhurst Close, Kingswood, Tadworth, Surrey, KT20 6NR, England

      IIF 6
  • Morris, Stephen John Michael
    English co director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
  • Morris, Stephen John Michael
    English co. director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • Kingswood House, Eyhurst Close, Kingswood, Surrey, KT20 6NR

      IIF 12
  • Morris, Stephen John Michael
    English company director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • Kingswood House, Eyhurst Close, Kingswood, Surrey, KT20 6NR

      IIF 13 IIF 14
    • 4, Heathview Gardens, London, SW15 3SZ, United Kingdom

      IIF 15
    • 55, Drury Lane, London, WC2B 5RZ, England

      IIF 16
    • Kingswood House, Eyhurst Close, Kingswood, Tadworth, Surrey, KT20 6NR

      IIF 17
  • Morris, Stephen John Michael
    English consultant born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • Kingswood House, Eyehurst Close, Kingswood, KT20 6MR, United Kingdom

      IIF 18
    • Kingswood House, Eyhurst Close, Kingswood, Surrey, KT20 6NR

      IIF 19
  • Morris, Stephen John Michael
    English director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • 69, Banstead Road, Carshalton, Surrey, SM5 3NP, England

      IIF 20
    • 3, Fairview Court, Fairview Road, Cheltenham, Gloucestershire, GL52 2EX, United Kingdom

      IIF 21
    • Kingswood House, Eyhurst Close, Kingswood, Surrey, KT20 6NR

      IIF 22 IIF 23 IIF 24
    • Kingswood House, Eyhurst Close, Kingswood, Surrey, KT20 6NR, United Kingdom

      IIF 28
    • Unit 3 Oak House, Waterside South, Lincoln, LN5 7BF, England

      IIF 29
    • 7, Carlisle Street, London, W1D 3BW, United Kingdom

      IIF 30 IIF 31
    • 190 Linthorpe Road, Middlesbrough, Cleveland, TS1 3RF, United Kingdom

      IIF 32
    • Kingswood House, Eyhurst Close, Kingswood, Tadworth, Surrey, KT20 6MR, United Kingdom

      IIF 33
  • Morris, Stephen John Michael
    English marketing communications born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • Kingswood House, Eyhurst Close, Kingswood, Surrey, KT20 6NR

      IIF 34
  • Morris, Stephen John Michael
    English marketing consultant born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • Kingswood House, Eyhurst Close, Kingswood, Surrey, KT20 6NR

      IIF 35
  • Morris, Stephen John Michael
    English marketing executive born in February 1956

    Resident in England

    Registered addresses and corresponding companies
  • Morris, Stephen John Michael
    English non executive director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • Kingswood House, Eyhurst Close, Kingswood, Surrey, KT20 6NR

      IIF 45
  • Morris, Stephen John Michael
    British company director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • 69, Banstead Road, Carshalton, Surrey, SM5 3NP, England

      IIF 46 IIF 47 IIF 48
    • Solar House, 1-9, Romford Road, London, E15 4RG, England

      IIF 49
    • Kingswood House, Eyhurst Close, Kingswood, Tadworth, KT20 6NR, England

      IIF 50
    • Mudd & Co Block Management, 5 Peckitt Street, York, YO1 9SF, England

      IIF 51
  • Morris, Stephen John Michael
    British director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • Kingswood House, Eyhurst Close, Kingswood, Tadworth, KT20 6NR, United Kingdom

      IIF 52
  • Morris, Stephen John Michael
    born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • Kingswood House, Eyhurst Close, Kingswood, Surrey, KT20 6NR

      IIF 53
    • Kingswood House, Eyhurst Close, Tadworth, , KT20 6NR,

      IIF 54
  • Morris, Stephen John Michael
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Preston Park House, South Road, Brighton, East Sussex, BN1 6SB, England

      IIF 55
  • Morris, Stephen John Michael
    British company director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Banstead Road, Carshalton, SM5 3NP, England

      IIF 56
    • 69, Banstead Road, Carshalton, Surrey, SM5 3NP, England

      IIF 57
    • 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 58
  • Mr Stephen John Michael Morris
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • 69, Banstead Road, Carshalton, Surrey, SM5 3NP, England

      IIF 59 IIF 60 IIF 61
    • 69, Banstead Road, Carshalton, Surrey, SM5 3NP, United Kingdom

      IIF 64
    • Tk House, 69 Banstead Road, Carshalton, Surrey, SM5 3NP, United Kingdom

      IIF 65
    • Southernhay Studios, Southernhay East, Exeter, Devon, EX1 1AP, England

      IIF 66
    • Kingswood House, Eyhurst Close, Kingswood, Surrey, KT20 6NR

      IIF 67
    • 4, Heathview Gardens, London, SW15 3SZ

      IIF 68
    • Quantum House, Lower Third Floor, Quantum House, 22-24 Red Lion Court, London, EC4A 3EB, England

      IIF 69
    • 190, Linthorpe Road, Campus Lifestyle Ltd, Middlesbrough, TS1 3RF, England

      IIF 70
  • Morris, Stephen John
    English company director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Hill Street, Selkirk, TD7 4LU, Scotland

      IIF 71
  • Morris, Stephen
    British company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingswood House, Eyhurst Close, Kingswood, Tadworth, Surrey, KT20 6NR

      IIF 72
  • Mr Stephen John Michael Morris
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Banstead Road, Carshalton, SM5 3NP, England

      IIF 73
    • 69, Banstead Road, Carshalton, Surrey, SM5 3NP, England

      IIF 74
    • Redington Court, 69 Church Road, Hove, BN3 2BB, England

      IIF 75
    • Kingswood House, Eyhurst Close, Kingswood, Surrey, KT20 6NR, United Kingdom

      IIF 76
  • Stephen John Morris
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingswood House, Eyhurst Close, Kingswood, KT20 6NR, United Kingdom

      IIF 77
  • Morris, Stephen

    Registered addresses and corresponding companies
    • 05052014 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 78
    • Kingswood House, Eyhurst Close, Kingswood, Surrey, KT20 6NR, United Kingdom

      IIF 79
    • Lower Third Floor, Evelyn Suite, Quantum House, 22-24 Red Lion Court, London, EC4A 3EB, England

      IIF 80
child relation
Offspring entities and appointments
Active 22
  • 1
    AXSAFE LTD
    - now 07688042
    S E INVESTMENTS LTD
    - 2018-05-08 07688042
    HITECH GELS LTD - 2015-10-14
    69 Banstead Road, Carshalton, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    60 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 2
    BAG THAT TRADING LIMITED
    - now 07509859
    SUTTZ LIMITED - 2011-09-15 10467850
    Wellington House Nominees Limited, 55 Drury Lane, London, England
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    42,770 GBP2016-06-30
    Officer
    2012-04-30 ~ dissolved
    IIF 16 - Director → ME
  • 3
    BIOCIDE DEVELOPMENT COMPANY LIMITED
    08771017
    4 Heathview Gardens, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,663 GBP2017-12-31
    Officer
    2013-11-12 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    CAMPUSLIFESTYLE (HOUSES) LTD
    - now 05052014
    BRUDENELL PROPERTIES LIMITED
    - 2010-06-21 05052014
    SCPG HOLDINGS LTD - 2007-05-23
    4385, 05052014 - Companies House Default Address, Cardiff
    Receiver Action Corporate (3 parents)
    Equity (Company account)
    783,226 GBP2022-12-31
    Officer
    2009-12-24 ~ now
    IIF 2 - Director → ME
    2009-11-06 ~ now
    IIF 78 - Secretary → ME
  • 5
    CAMPUSLIFESTYLE (TEESSIDE HOUSE) LTD
    - now 04982931
    CARLISLE PROPERTY DEVELOPMENT LTD
    - 2010-06-21 04982931
    190 Linthorpe Road, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-01-01 ~ dissolved
    IIF 32 - Director → ME
  • 6
    CINEVENTS LIMITED
    09990144
    69 Banstead Road, Carshalton, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,049,553 GBP2023-12-31
    Person with significant control
    2017-12-15 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    COURTENEY INVESTMENTS LTD
    04175776
    C/o Frost Group Limited Court House The Old Police Station, South Street, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    150,062 GBP2022-03-31
    Officer
    2001-03-08 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    GRASSHOPPER (UK) LIMITED
    04099892
    93 Queen Street, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    2001-01-17 ~ dissolved
    IIF 41 - Director → ME
  • 9
    GX LABS HOLDINGS LIMITED
    06558115
    C/o, Resolve Partners Llp, One America Square Crosswall, London
    Dissolved Corporate (3 parents)
    Officer
    2008-12-12 ~ dissolved
    IIF 12 - Director → ME
  • 10
    HARDY HOUSE CONSTRUCTION LTD
    05834988
    Apartment 3 Kirkdale Manor Highfield Lane, Nawton, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2006-06-02 ~ dissolved
    IIF 25 - Director → ME
  • 11
    HOTDOGUK LIMITED
    05330207
    Surrey House, 50 Throwley Way, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2005-01-12 ~ dissolved
    IIF 38 - Director → ME
  • 12
    KIRKDALE DEVELOPMENTS LIMITED
    - now 04855828
    HOTHAMMER DEVELOPMENTS LIMITED
    - 2004-05-28 04855828
    Pmk Associates Llp, Lower Third Floor, Evelyn Suite Quantum House, 22-24 Red Lion Court, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,062,738 GBP2020-12-31
    Officer
    2003-08-22 ~ now
    IIF 1 - Director → ME
    2010-02-11 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 69 - Has significant influence or controlOE
  • 13
    KIRKDALE MANOR FREEHOLD COMPANY LIMITED
    13485076
    Mudd & Co Block Management, 5 Peckitt Street, York, England
    Active Corporate (11 parents)
    Equity (Company account)
    157,231 GBP2024-06-30
    Officer
    2021-06-30 ~ now
    IIF 5 - Director → ME
  • 14
    PENNINGTON INTERNATIONAL LIMITED
    13652985
    The Woodcock, Ivy House Lane, Berkhamsted, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -353,542 GBP2022-09-30
    Officer
    2022-09-09 ~ dissolved
    IIF 58 - Director → ME
  • 15
    PROJECT ROSYTH LIMITED
    - now SC470820
    STOERHOUSE HIGHLANDS (NO 1) LIMITED
    - 2018-05-15 SC470820 SC353404
    2 Hill Street, Selkirk, Scottish Borders, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2020-02-28
    Officer
    2018-05-14 ~ dissolved
    IIF 50 - Director → ME
  • 16
    QATAR STAFFING SOLUTIONS LIMITED
    12109133
    Redington Court, 69 Church Road, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    118,961 GBP2024-02-29
    Officer
    2019-07-17 ~ now
    IIF 55 - Director → ME
  • 17
    RARE BREED MARKETING LTD
    - now 06675902 07751917
    3DLIVE LTD
    - 2011-12-29 06675902
    72 Temple Chambers Temple Avenue, London
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -107,441 GBP2016-06-30
    Officer
    2009-09-23 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2017-07-21 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    SCEPTRE LIMITED
    - now 06906094
    SCEPTRE CAPITAL MARKETS LIMITED - 2009-09-25
    3 Fairview Court, Fairview Road, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-02-15 ~ dissolved
    IIF 21 - Director → ME
  • 19
    SJM NOMINEES LIMITED
    06601680
    Kingswood House, Eyhurst Close, Kingswood
    Dissolved Corporate (2 parents)
    Officer
    2008-05-23 ~ dissolved
    IIF 14 - Director → ME
  • 20
    SPINNAKER DIRECT LONDON LIMITED
    - now 05032317
    SPINNAKER DIRECT LIMITED - 2004-03-22 OC307374
    141 Wardour Street, London
    Dissolved Corporate (3 parents)
    Officer
    2006-02-28 ~ dissolved
    IIF 19 - Director → ME
  • 21
    SSEG INVESTMENTS LTD
    - now 08997461
    RUFF MINERALS UK LTD - 2016-04-05
    69 Banstead Road, Carshalton, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,116,101 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 74 - Has significant influence or controlOE
  • 22
    THE DELPHI PARTNERSHIP LLP
    OC338669
    Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (4 parents)
    Officer
    2008-07-11 ~ dissolved
    IIF 53 - LLP Designated Member → ME
Ceased 42
  • 1
    ALL STAR RESERVES LTD - now
    CALLED IT LTD
    - 2018-11-22 10927761
    10 Grove Heath North, Ripley, Woking, England
    Active Corporate (2 parents)
    Equity (Company account)
    44,457 GBP2024-08-31
    Officer
    2017-08-22 ~ 2018-08-20
    IIF 48 - Director → ME
    Person with significant control
    2017-08-22 ~ 2018-06-30
    IIF 60 - Ownership of shares – 75% or more OE
  • 2
    AMBITION COMMUNICATIONS LIMITED
    - now 05206713
    EPHAVEN LIMITED - 2005-05-20
    Shelley Stock Hutter Llp, 1st Floor 7-10, Chandos Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,680 GBP2017-12-31
    Officer
    2005-06-08 ~ 2008-02-01
    IIF 42 - Director → ME
  • 3
    ANDY MCNAB SECURITY LIMITED - now
    SPORTS RECRUITER LIMITED - 2011-02-10
    STAMFORD EXECUTIVE SEARCH LIMITED
    - 2009-06-12 05687448
    42 42 Wright Lane, Kesgrave, Ipswich
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    560 GBP2015-12-31
    Officer
    2006-01-26 ~ 2009-03-01
    IIF 7 - Director → ME
  • 4
    AXSAFE DIGITAL LIMITED
    13851425
    69 Banstead Road, Carshalton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2022-01-17 ~ 2024-04-10
    IIF 56 - Director → ME
    Person with significant control
    2022-01-17 ~ 2024-04-10
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 5
    AXSAFE LTD - now
    S E INVESTMENTS LTD - 2018-05-08
    HITECH GELS LTD
    - 2015-10-14 07688042
    69 Banstead Road, Carshalton, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    60 GBP2023-06-30
    Officer
    2011-06-30 ~ 2015-10-06
    IIF 28 - Director → ME
    2017-06-02 ~ 2024-04-10
    IIF 46 - Director → ME
    2011-06-30 ~ 2015-10-06
    IIF 79 - Secretary → ME
  • 6
    CAMPUSLIFESTYLE (HOUSES) LTD
    - now 05052014
    BRUDENELL PROPERTIES LIMITED - 2010-06-21
    SCPG HOLDINGS LTD - 2007-05-23
    4385, 05052014 - Companies House Default Address, Cardiff
    Receiver Action Corporate (3 parents)
    Equity (Company account)
    783,226 GBP2022-12-31
    Person with significant control
    2019-05-01 ~ 2023-09-22
    IIF 70 - Has significant influence or control OE
  • 7
    CINEPLACE LTD
    11707826
    69 Banstead Road, Carshalton, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2018-12-03 ~ 2024-04-10
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    CINEVENTS LIMITED
    09990144
    69 Banstead Road, Carshalton, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,049,553 GBP2023-12-31
    Officer
    2018-12-01 ~ 2024-04-10
    IIF 57 - Director → ME
  • 9
    FIRE MARKETING LIMITED
    - now 02510375
    HAYGARTH DIRECT LIMITED
    - 2008-09-04 02510375
    TTPSW DIRECT LIMITED
    - 1999-05-24 02510375
    THE TARGET PRACTICE LIMITED
    - 1996-10-31 02510375
    QUADHOME LIMITED
    - 1990-10-17 02510375
    Haygarth House, 28-31 High Street Wimbledon, London, United Kingdom
    Dissolved Corporate
    Officer
    ~ 2008-10-03
    IIF 35 - Director → ME
  • 10
    FORCESELECT FOUNDATION
    07166586
    42 Wright Lane, Kesgrave, Ipswich
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-12-31
    Officer
    2010-05-26 ~ 2016-04-01
    IIF 30 - Director → ME
  • 11
    GLOBAL MUSIC MOBILE LIMITED
    - now 04014814
    VALUECREST LIMITED - 2009-01-06
    50 Throwley Way, Sutton, Surrey
    Dissolved Corporate
    Officer
    2009-04-06 ~ 2009-04-06
    IIF 27 - Director → ME
  • 12
    HAYGARTH COMMUNICATIONS LIMITED - now
    HAYGARTH GROUP LIMITED
    - 2018-08-22 02496952 06692583
    THE HAYGARTH GROUP LIMITED
    - 1999-05-24 02496952
    REFAL 273 LIMITED
    - 1990-10-26 02496952
    Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (6 parents)
    Officer
    ~ 2008-10-03
    IIF 39 - Director → ME
  • 13
    HAYGARTH DESIGN LIMITED
    - now 01965884
    THE CREATIVE DIRECTION PARTNERSHIP LIMITED
    - 1999-05-24 01965884
    GRAHAM FITZPATRICK CREATIVE DIRECTION LIMITED - 1991-03-07
    Haygarth House, 28-31 High Street, Wimbledon Village, London
    Dissolved Corporate (3 parents)
    Officer
    1996-03-18 ~ 2008-10-03
    IIF 13 - Director → ME
  • 14
    HAYGARTH GROUP LIMITED - now 02496952
    HAYGARTH ENTERPRISES LIMITED
    - 2018-08-22 06692583
    FABRICORN LIMITED - 2008-09-18
    Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2008-10-03 ~ 2014-05-30
    IIF 45 - Director → ME
  • 15
    HAYGARTH HOLDINGS LIMITED
    05395013
    Haygarth House, 28-31 High Street, Wimbledon Village, London
    Dissolved Corporate (7 parents)
    Officer
    2005-03-16 ~ 2008-10-03
    IIF 26 - Director → ME
  • 16
    HAYGARTH PROMOTIONAL MARKETING LIMITED
    - now 01818725
    THE BLP CONSULTANCY LIMITED
    - 1999-05-24 01818725
    BELOW THE LINE PROJECTS LIMITED
    - 1992-08-28 01818725
    KALEMARKET LIMITED
    - 1984-07-19 01818725
    Haygarth House, 28-31 High Street, Wimbledon Village, London
    Dissolved Corporate
    Officer
    ~ 2008-10-03
    IIF 40 - Director → ME
  • 17
    HAYGARTH SPORTS MARKETING LIMITED
    05553665
    Haygarth House, 28-31 High Street Wimbledon, Village London
    Dissolved Corporate
    Officer
    2005-09-06 ~ 2008-10-03
    IIF 43 - Director → ME
  • 18
    HEAVY DUTY DESIGNS LIMITED
    05132711
    Hayles Bridge Offices, 228 Mulgrave Road, Cheam, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    665,224 GBP2024-03-31
    Officer
    2004-05-19 ~ 2005-05-20
    IIF 23 - Director → ME
  • 19
    HJA RESOURCES LIMITED
    - now 06949650
    FORCESELECT LIMITED
    - 2012-08-31 06949650
    CAREERS FOR HEROS LIMITED - 2009-07-15
    Office 20 Wingate Business Exchange, Wingate Square, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -279,989 GBP2017-03-31
    Officer
    2010-03-26 ~ 2012-11-05
    IIF 31 - Director → ME
  • 20
    ICOM VENTURES LIMITED
    - now 03287882
    HELM GROUP LIMITED - 2009-01-06
    H L CONSULTING LIMITED - 2002-02-05
    HELM GROUP CONSULTING LIMITED - 1997-02-20
    Ds House, 306 High Street, Croydon
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    29,118 GBP2015-12-31
    Officer
    2009-04-06 ~ 2009-04-06
    IIF 24 - Director → ME
  • 21
    INFERNO LIMITED
    - now 02604658
    THE MARKETING DETECTIVE LIMITED
    - 1999-10-11 02604658
    THE TARGET PRACTICE - SUTCH WEBSTER LIMITED
    - 1996-10-31 02604658
    THE MARKETING DETECTIVE LIMITED
    - 1995-10-19 02604658
    DAVENTOP LIMITED
    - 1991-06-17 02604658
    16 Old Bailey, London, England
    Active Corporate (4 parents)
    Officer
    1991-05-29 ~ 2013-12-19
    IIF 36 - Director → ME
  • 22
    KIRKDALE MANOR MANAGEMENT COMPANY LIMITED
    05777172
    Mudd & Co Block Management, 5 Peckitt Street, York, England
    Active Corporate (20 parents)
    Equity (Company account)
    70,008 GBP2024-04-30
    Officer
    2009-12-14 ~ 2019-10-22
    IIF 33 - Director → ME
    2019-11-16 ~ 2024-06-27
    IIF 51 - Director → ME
  • 23
    MISSION ENERGY HOLDINGS LTD
    09923238
    69 Banstead Road, Carshalton, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2024-04-10
    IIF 62 - Ownership of shares – 75% or more OE
  • 24
    NEWINCCO 1272 LIMITED
    08773083 00051462, 00688310, 01895342... (more)
    69 Banstead Road, Carshalton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2013-12-18 ~ 2024-04-10
    IIF 4 - Director → ME
    Person with significant control
    2016-04-10 ~ 2024-04-10
    IIF 67 - Right to appoint or remove directors OE
  • 25
    OCTARINE PRINT SOLUTIONS LIMITED
    04572452
    239 Old Marylebone Road, London
    Dissolved Corporate (4 parents)
    Officer
    2002-10-24 ~ 2008-10-03
    IIF 44 - Director → ME
  • 26
    OFFICE CANOPY GROUP (HOLDINGS) LIMITED
    - now 03678328
    OFFICE CANOPY GROUP LIMITED - 2010-02-17 04314338
    NETSTATIONERS LIMITED - 2002-04-12 04314338, 05343795
    Unit 3 Oak House, Waterside South, Lincoln, Waterside South, Lincoln, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    671,130 GBP2024-12-31
    Officer
    2013-10-01 ~ 2024-05-21
    IIF 29 - Director → ME
    2007-02-06 ~ 2007-07-01
    IIF 22 - Director → ME
  • 27
    ORGANIC DEVELOPMENT LTD
    05977493
    C/o Bishop Fleming Brook House Manor Drive, Clyst St. Mary, Exeter, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    699,895 GBP2023-10-31
    Officer
    2015-09-02 ~ 2024-04-10
    IIF 3 - Director → ME
    Person with significant control
    2019-03-29 ~ 2021-07-13
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    QATAR STAFFING SOLUTIONS LIMITED
    12109133
    Redington Court, 69 Church Road, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    118,961 GBP2024-02-29
    Person with significant control
    2019-07-17 ~ 2020-07-15
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 29
    RABBIT COMMUNICATIONS LTD
    - now 10444494
    VR RESOLUTIONS LTD - 2018-02-13
    69 Banstead Road, Carshalton, Surrey, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -41,308 GBP2024-09-30
    Officer
    2018-09-15 ~ 2024-04-10
    IIF 47 - Director → ME
    Person with significant control
    2018-09-14 ~ 2024-04-10
    IIF 59 - Ownership of shares – More than 50% but less than 75% OE
  • 30
    RARE RABBITS LTD
    - now 08744286
    YOUSTUNTZ LTD - 2016-08-11
    34 Croydon Road, Caterham, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,010 GBP2024-03-31
    Officer
    2016-08-12 ~ 2024-04-11
    IIF 49 - Director → ME
  • 31
    SILVERSTONE HOLDINGS LIMITED
    05223843
    100 St. James Road, Northampton
    Dissolved Corporate (2 parents)
    Officer
    2009-07-22 ~ 2014-02-01
    IIF 17 - Director → ME
  • 32
    SPINNAKER LONDON LIMITED
    - now 11213027 OC307374
    SL NEWCO1 LIMITED
    - 2018-08-02 11213027
    6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    341,163 GBP2024-03-31
    Officer
    2018-06-06 ~ 2020-12-15
    IIF 18 - Director → ME
  • 33
    SPINNAKER LONDON1 LLP - now 11213027
    SPINNAKER LONDON LLP - 2018-08-02 11213027
    SPINNAKER DIRECT LLP
    - 2014-05-14 OC307374 05032317
    6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2005-03-25 ~ 2012-04-26
    IIF 54 - LLP Member → ME
  • 34
    SSEG INVESTMENTS LTD
    - now 08997461
    RUFF MINERALS UK LTD
    - 2016-04-05 08997461
    69 Banstead Road, Carshalton, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,116,101 GBP2024-09-30
    Officer
    2014-04-15 ~ 2024-04-10
    IIF 20 - Director → ME
  • 35
    STAMFORD APPOINTMENTS LIMITED
    05958648
    42 Wright Lane, Kesgrave, Ipswich
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2006-10-07 ~ 2009-03-01
    IIF 10 - Director → ME
  • 36
    STAMFORD CONSULTING GROUP LIMITED
    05687676
    6-7 Ludgate Square, London
    Dissolved Corporate (2 parents)
    Officer
    2006-01-26 ~ 2009-03-01
    IIF 8 - Director → ME
  • 37
    STAMFORD INDUSTRY & COMMERCE LIMITED
    - now 05687450
    STAMFORD C. G. LIMITED
    - 2008-11-13 05687450
    6-7 Ludgate Square, London
    Dissolved Corporate (2 parents)
    Officer
    2006-01-26 ~ 2009-03-01
    IIF 9 - Director → ME
  • 38
    STOERHOUSE HIGHLANDS LTD
    - now SC353404 SC470820
    STOERGREEN LIMITED - 2012-02-22
    PLAPET LIMITED - 2009-01-21
    2 Hill Street, Selkirk, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,452,967 GBP2024-08-31
    Officer
    2014-10-28 ~ 2024-04-10
    IIF 71 - Director → ME
  • 39
    STORENERGY LIMITED
    07347896 15126864
    39 Raisins Hill, Pinner, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -268,245 GBP2019-08-31
    Officer
    2015-04-29 ~ 2019-12-18
    IIF 6 - Director → ME
  • 40
    STRYKO LIMITED - now
    STRYKCO LIMITED - 2022-02-08
    WELLBEING COMPLEMENTARY THERAPIES LIMITED - 2022-01-21
    ZTP LIMITED
    - 2010-07-01 06560938
    42 Wright Lane, Kesgrave, Ipswich, Suffolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2008-04-09 ~ 2010-04-01
    IIF 11 - Director → ME
  • 41
    TRACYLOCKE LIMITED - now
    TOAST MARKETING LIMITED
    - 2017-01-03 04254423
    PREMIUMOFFICE LIMITED - 2001-10-04
    Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (4 parents)
    Officer
    2007-06-22 ~ 2009-12-31
    IIF 37 - Director → ME
  • 42
    WARREN RESIDENTS SECURITY COMMUNITY INTEREST COMPANY
    11255072
    34 Croydon Road, Caterham, England
    Active Corporate (2 parents)
    Officer
    2018-03-14 ~ 2024-01-11
    IIF 52 - Director → ME
    Person with significant control
    2018-03-14 ~ 2020-04-08
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.