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

Grossman, Nicholas Paul

    Related profiles found in government register
  • Grossman, Nicholas Paul
    British co director born in October 1959

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address The Mansion House, Benham, Valence, Newbury, Berks, RG20 8LU

      IIF 1
  • Grossman, Nicholas Paul
    British company director born in October 1959

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address 200, 200 Aldersgate, Aldersgate Street, London, EC1A 4HD

      IIF 2
    • icon of address 200 Aldersgate, Aldersgate Street, London, EC1A 4HD

      IIF 3
    • icon of address Midtown 322, High Holborn, London, WC1V 7PB

      IIF 4
    • icon of address The Mansion House, Benham Valence, Newbury, Berkshire, RG20 8LU

      IIF 5
    • icon of address The Mansion House, Benham, Valence, Speen, Newbury, Berkshire, RG20 8LU

      IIF 6
  • Grossman, Nicholas Paul
    British director born in October 1959

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address 200 Aldersgate, Aldersgate Street, London, EC1A 4HD

      IIF 7
    • icon of address The Mansion House Benham Valence, Speen, Newbury, Berks, RG20 8LU

      IIF 8
    • icon of address The Mansion, House, Benham Valence Speen, Newbury, Berkshire, RG20 8LU, United Kingdom

      IIF 9
  • Grossman, Nicholas Paul
    British director and secretary born in October 1959

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address Midtown 322, High Holborn, London, WC1V 7PB

      IIF 10
    • icon of address The Mansion House, Benham Valence, Speen, Newbury, Berkshire, RG20 8LU

      IIF 11
    • icon of address The Mansion House, Speen, Newbury, Berkshire, RG20 8LU

      IIF 12
  • Grossman, Nicholas Paul
    British manager born in October 1959

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address 200 Aldersgate, Aldersgate Street, London, EC1A 4HD

      IIF 13 IIF 14
    • icon of address Midtown, 322 High Holborn, London, WC1V 7PB

      IIF 15 IIF 16
  • Grossman, Nicholas Paul
    British company director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mansion House, Benham, Valence, Newbury, Berks, RG20 8LU

      IIF 17
    • icon of address 200 Aldersgate, Aldersgate Street, London, EC1A 4HD

      IIF 18
    • icon of address The Limes, 1339 High Road, London, N20 9HR, United Kingdom

      IIF 19
    • icon of address The Mansion House, Benham Valence, Newbury, Berkshire, RG20 8LU

      IIF 20 IIF 21 IIF 22
  • Grossman, Nicholas Paul
    British director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200 Aldersgate, Aldersgate Street, London, EC1A 4HD

      IIF 24 IIF 25
  • Grossman, Nicholas Paul
    British director and secretary born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200 Aldersgate, Aldersgate, London, EC1A 4HD

      IIF 26
    • icon of address The Mansion House, Benham Valence, Newbury, Berks, RG20 8LU

      IIF 27 IIF 28
  • Grossman, Nicholas Paul
    British manager born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mansion House, Benham, Valence, Newbury, Berks, RG20 8LU

      IIF 29
    • icon of address 200 Aldersgate, Aldersgate Street, London, EC1A 4HD

      IIF 30
    • icon of address Midtown 322, High Holborn, London, WC1V 7PB

      IIF 31
    • icon of address The Mansion House, Benham Valence, Newbury, Berks, RG20 8LU

      IIF 32 IIF 33 IIF 34
  • Grossman, Nicholas Paul
    British company director born in October 1959

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 4a, Dundaff Close, Camberley, GU15 1AF, United Kingdom

      IIF 36
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 37
    • icon of address 4th, Floor Tuition House, 27/37 St George's Road Wimbledon, London, SW19 4EU

      IIF 38
    • icon of address Tuition House, 4th Floor, 27-32 St. Georges Road, London, SW19 4EU, United Kingdom

      IIF 39
  • Grossman, Nicholas Paul
    British director born in October 1959

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 19105 Fernando Trail, Austin, Texas 78738, United States

      IIF 40
  • Grossman, Nicholas Paul
    British director special projects emea born in October 1959

    Registered addresses and corresponding companies
    • icon of address 15 Park Road, High Barnet, Hertfordshire, EN5 5RY

      IIF 41 IIF 42
  • Grossman, Nicholas Paul
    British company director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 343 St Margarets Road, St Margarets, TW1 1PW

      IIF 43
    • icon of address 343, St. Margarets Road, St. Margarets, Middlesex, TW1 1PW

      IIF 44
  • Grossman, Nicholas Paul
    British company secretary born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 343 St Margarets Road, St Margarets, TW1 1PW

      IIF 45
  • Grossman, Nicholas Paul
    British none born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Statestrong, Boundary Road, Lytham, Lancs, FY8 5LT

      IIF 46
  • Grossman, Nicholas Paul
    British

    Registered addresses and corresponding companies
  • Grossman, Nicholas Paul
    British company director

    Registered addresses and corresponding companies
    • icon of address 15 Park Road, High Barnet, Hertfordshire, EN5 5RY

      IIF 57 IIF 58
    • icon of address 200, 200 Aldersgate, Aldersgate Street, London, EC1A 4HD

      IIF 59
    • icon of address 200 Aldersgate, Aldersgate Street, London, EC1A 4HD

      IIF 60 IIF 61
    • icon of address Midtown 322, High Holborn, London, WC1V 7PB

      IIF 62
    • icon of address The Mansion House, Benham Valence, Newbury, Berkshire, RG20 8LU

      IIF 63 IIF 64 IIF 65
    • icon of address The Mansion House, Benham, Valence, Speen, Newbury, Berkshire, RG20 8LU

      IIF 66
    • icon of address 343 St Margarets Road, St Margarets, TW1 1PW

      IIF 67
  • Grossman, Nicholas Paul
    British company director & company sec

    Registered addresses and corresponding companies
    • icon of address The Mansion House, Benham, Valence, Newbury, Berks, RG20 8LU

      IIF 68
  • Grossman, Nicholas Paul
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 343 St Margarets Road, St Margarets, TW1 1PW

      IIF 69
  • Grossman, Nicholas Paul
    British director

    Registered addresses and corresponding companies
    • icon of address 15 Park Road, High Barnet, Hertfordshire, EN5 5RY

      IIF 70
    • icon of address The Mansion House, Benham Valence, Newbury, Berkshire, RG20 8LU

      IIF 71
    • icon of address The Mansion House Benham Valence, Speen, Newbury, Berks, RG20 8LU

      IIF 72
  • Grossman, Nicholas Paul
    British director and secretary

    Registered addresses and corresponding companies
    • icon of address 200 Aldersgate, Aldersgate, London, EC1A 4HD

      IIF 73
    • icon of address Midtown 322, High Holborn, London, WC1V 7PB

      IIF 74
    • icon of address The Mansion House, Benham Valence, Newbury, Berks, RG20 8LU

      IIF 75 IIF 76
    • icon of address The Mansion House, Benham Valence, Newbury, Berkshire, RG20 8LU

      IIF 77
    • icon of address The Mansion House, Benham Valence, Speen, Newbury, Berkshire, RG20 8LU

      IIF 78
    • icon of address The Mansion House, Speen, Newbury, Berkshire, RG20 8LU

      IIF 79
  • Grossman, Nicholas Paul
    British director special projects emea

    Registered addresses and corresponding companies
    • icon of address 15 Park Road, High Barnet, Hertfordshire, EN5 5RY

      IIF 80
  • Grossman, Nicholas Paul
    British manager

    Registered addresses and corresponding companies
    • icon of address The Mansion House, Benham, Valence, Newbury, Berks, RG20 8LU

      IIF 81
  • Mr Nicholas Paul Grossman
    British born in October 1959

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 19105 Fernando Trail, Austin, Texas 78738, United States

      IIF 82
child relation
Offspring entities and appointments
Active 37
  • 1
    TRISYS LIMITED - 2006-07-10
    THEMENOVEL LIMITED - 1990-11-22
    icon of address The Mansion House, Benham, Valence, Newbury, Berks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-05 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2005-09-14 ~ dissolved
    IIF 68 - Secretary → ME
  • 2
    2E2 GROUP PLC - 2006-01-19
    2ESCAPE2 HOLDINGS LIMITED - 2004-05-26
    icon of address Fti Consulting Llp, 200 Aldersgate Aldersgate Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-10 ~ dissolved
    IIF 7 - Director → ME
  • 3
    PEDALWALL LIMITED - 2006-09-13
    icon of address Fti Consulting Llp, 200 Aldersgate Aldersgate Street, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2006-09-20 ~ dissolved
    IIF 24 - Director → ME
  • 4
    2E2 ACQUISITIONS LIMITED - 2006-09-15
    MASTGRILL LIMITED - 2006-09-13
    icon of address Fti Consulting Llp, 200 Aldersgate Aldersgate Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-20 ~ dissolved
    IIF 25 - Director → ME
  • 5
    2ESCAPE2 LIMITED - 2004-05-26
    icon of address Fti Consulting Llp, 200 Aldersgate Aldersgate Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-11-06 ~ dissolved
    IIF 30 - Director → ME
  • 6
    NETSTORE (UK) LTD - 2009-05-05
    BROADHURST MANAGEMENT LIMITED - 1996-09-13
    icon of address Ft1 Consulting Llp, Midtown 322 High Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-03 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2008-10-03 ~ dissolved
    IIF 74 - Secretary → ME
  • 7
    NETSTORE MANAGED SERVICES LIMITED - 2009-05-05
    INTERCEA PLC - 2006-07-13
    NEWQUEST SYSTEMS LIMITED - 2002-10-17
    icon of address Fti Consuling Llp, 200 Aldersgate, Aldersgate, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2008-10-03 ~ now
    IIF 26 - Director → ME
    icon of calendar 2008-10-03 ~ now
    IIF 73 - Secretary → ME
  • 8
    KCC NETWORKS LIMITED - 2006-07-10
    icon of address The Mansion House, Benham, Valence, Newbury, Berks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-05 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2004-07-07 ~ dissolved
    IIF 81 - Secretary → ME
  • 9
    COMPEL GROUP LIMITED - 2009-09-18
    COMPEL GROUP PLC - 2007-05-09
    MUTANDERIS (101) LIMITED - 1991-01-14
    icon of address The Mansion House, Benham Valence, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-24 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2007-03-28 ~ dissolved
    IIF 71 - Secretary → ME
  • 10
    COMPEL PROPERTY LIMITED - 2009-05-05
    DIALMODE (201) LIMITED - 2001-02-26
    icon of address Fti Consulting Llp, Midtown 322 High Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-28 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2007-03-28 ~ dissolved
    IIF 62 - Secretary → ME
  • 11
    NETSTORE SECURITY LIMITED - 2009-05-05
    NETCONNECT LIMITED - 2005-10-05
    NET CONNECT LIMITED - 2000-06-07
    icon of address The Mansion House, Benham Valence, Newbury, Berks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-03 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2008-10-03 ~ dissolved
    IIF 75 - Secretary → ME
  • 12
    NORSK DATA LIMITED - 2006-07-10
    NORSK DATA INFORMATION SYSTEMS LIMITED - 1991-10-31
    WORDPLEX LEASING LIMITED - 1991-09-02
    AES WORDPLEX LEASING LIMITED - 1980-12-31
    WORDPLEX LEASING LIMITED - 1979-12-31
    icon of address Fti Consulting Llp, 200 200 Aldersgate, Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-05 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2003-07-15 ~ dissolved
    IIF 59 - Secretary → ME
  • 13
    PRIME BUSINESS SOLUTIONS LIMITED - 2006-07-10
    ROMEROS LIMITED - 1997-01-06
    icon of address Fti Consulting Llp, 200 Aldersgate, Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-21 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2004-04-21 ~ dissolved
    IIF 60 - Secretary → ME
  • 14
    KINGSWELL DATA MANAGEMENT LIMITED - 2006-07-10
    GUARDIAN DATA MANAGEMENT LIMITED - 2002-09-02
    KINGSWELL COMPUTER COMPANY LIMITED - 2002-01-03
    icon of address The Mansion House Benham Valence, Speen, Newbury, Berks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-06 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2006-01-06 ~ dissolved
    IIF 72 - Secretary → ME
  • 15
    CASSIUM TECHNOLOGIES LIMITED - 2009-05-05
    HAGANGROVE COMPUTERS LIMITED - 2001-02-14
    icon of address The Mansion House Benham Valence, Speen, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-03 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2008-10-03 ~ dissolved
    IIF 78 - Secretary → ME
  • 16
    THE TRAINING E-CADEMY LIMITED - 2006-07-10
    icon of address The Mansion House, Benham, Valence, Newbury, Berks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-01 ~ dissolved
    IIF 29 - Director → ME
  • 17
    ND BUSINESS SOLUTIONS LIMITED - 2006-07-10
    TELENOR BUSINESS SOLUTIONS UK LIMITED - 2003-07-28
    NEXTRA UK LIMITED - 2002-09-16
    GAC NO.259 LIMITED - 2001-03-19
    icon of address Fti Consuluting Llp, 200 Aldersgate, Aldersgate Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-21 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2003-07-15 ~ dissolved
    IIF 61 - Secretary → ME
  • 18
    CONGRUENT UK LIMITED - 2004-08-09
    DISKGLOBAL LIMITED - 1998-10-09
    icon of address The Mansion House, Benham Valence, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-28 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2007-03-28 ~ dissolved
    IIF 63 - Secretary → ME
  • 19
    icon of address Grove House, 1 Grove Place, Bedford, Bedfordshire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,604 GBP2024-03-31
    Officer
    icon of calendar 2019-03-05 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ now
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 4a Dundaff Close, Camberley, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-10-19 ~ dissolved
    IIF 36 - Director → ME
  • 21
    CARTPALM LIMITED - 1999-08-16
    icon of address The Mansion House, Benham Valence, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-28 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2007-03-28 ~ dissolved
    IIF 65 - Secretary → ME
  • 22
    icon of address The Mansion House, Benham Valence, Newbury, Berks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-21 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2010-06-21 ~ dissolved
    IIF 55 - Secretary → ME
  • 23
    DIAGONAL COMPUTER SERVICES LIMITED - 2001-09-13
    NESTBOARD SERVICES LIMITED - 1988-12-13
    icon of address The Mansion House, Benham Valence, Newbury, Berks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-21 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2010-06-21 ~ dissolved
    IIF 54 - Secretary → ME
  • 24
    GILTRIVAL PUBLIC LIMITED COMPANY - 1988-02-03
    icon of address Fti Consulting Llp, 200 Aldersgate, Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-21 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2010-06-21 ~ dissolved
    IIF 49 - Secretary → ME
  • 25
    GAC NO. 187 LIMITED - 1999-11-15
    icon of address C/o Fti Consulting Llp, Midtown 322 High Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-21 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2010-06-21 ~ dissolved
    IIF 50 - Secretary → ME
  • 26
    MFT COMPUTER SYSTEMS LIMITED - 1999-08-31
    MFT COMPUTERS LIMITED - 1986-08-28
    icon of address The Mansion House, Benham Valence, Newbury, Berks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-21 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2010-06-21 ~ dissolved
    IIF 56 - Secretary → ME
  • 27
    CE NETWORK SERVICES LIMITED - 2017-10-19
    CE SECURITY SERVICES LIMITED - 2020-08-18
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -43,785 GBP2024-10-31
    Officer
    icon of calendar 2017-10-18 ~ now
    IIF 37 - Director → ME
  • 28
    icon of address The Limes, 1339 High Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    IIF 19 - Director → ME
  • 29
    MORSE COMPUTERS LIMITED - 1993-06-17
    FAIRGROVE COMPUTERS LIMITED - 1988-04-18
    icon of address Fti Consulting Llp, 200 Aldersgate, Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-21 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2010-06-21 ~ dissolved
    IIF 48 - Secretary → ME
  • 30
    MORSE PLC - 2010-06-21
    MORSE HOLDINGS PLC - 2000-11-08
    icon of address C/o Fti Consulting Llp, Midtown 322 High Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-21 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2010-06-21 ~ dissolved
    IIF 51 - Secretary → ME
  • 31
    icon of address Fti Consulting Llp, Midtown 322 High Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-21 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2010-06-21 ~ dissolved
    IIF 52 - Secretary → ME
  • 32
    NORSK DATA COMMUNICATION SERVICES LIMITED - 2005-03-22
    NORSK DATA IP SERVICES LIMITED - 2000-07-21
    icon of address The Mansion House, Benham, Valence, Speen, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-21 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2003-07-15 ~ dissolved
    IIF 66 - Secretary → ME
  • 33
    BACKSYGMA LIMITED - 1997-12-17
    icon of address The Mansion House, Speen, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-03 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2008-10-03 ~ dissolved
    IIF 79 - Secretary → ME
  • 34
    LOWBOOM LIMITED - 2000-03-22
    icon of address The Mansion House, Benham Valence, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-03 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2008-10-03 ~ dissolved
    IIF 77 - Secretary → ME
  • 35
    SYSTEM SOFTWARE (INTERNATIONAL) LIMITED - 2000-05-26
    icon of address The Mansion House, Benham Valence, Newbury, Berks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-03 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2008-10-03 ~ dissolved
    IIF 76 - Secretary → ME
  • 36
    PROJECT HENRY LIMITED - 1999-05-25
    icon of address The Mansion House, Benham Valence, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-01 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2007-05-01 ~ dissolved
    IIF 64 - Secretary → ME
  • 37
    XAYCE PLC - 2007-11-08
    XAYCE CONSULTING CORPORATION LIMITED - 2001-10-29
    icon of address The Mansion House, Benham Valence, Newbury, Berks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-21 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2010-06-21 ~ dissolved
    IIF 53 - Secretary → ME
Ceased 12
  • 1
    2E2 GROUP PLC - 2006-01-19
    2ESCAPE2 HOLDINGS LIMITED - 2004-05-26
    icon of address Fti Consulting Llp, 200 Aldersgate Aldersgate Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-10 ~ 2004-05-26
    IIF 70 - Secretary → ME
  • 2
    icon of address 50 Pall Mall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-13 ~ 2012-06-15
    IIF 9 - Director → ME
  • 3
    icon of address C/o, Kre Corporate Recovery Llp, Dukesbridge House 23 Duke Street, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-31 ~ 2013-02-22
    IIF 44 - Director → ME
  • 4
    DAISY PARTNER SERVICES NUMBER 1 LIMITED - 2019-05-31
    ALLVOTEC LIMITED - 2019-05-31
    COMPULINK INFORMATION EXCHANGE LIMITED - 2019-03-26
    COMPULINK USER GROUP LIMITED - 1989-05-23
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-15 ~ 2003-07-16
    IIF 57 - Secretary → ME
  • 5
    X T M L LIMITED - 2015-07-01
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-15 ~ 2003-07-16
    IIF 58 - Secretary → ME
  • 6
    MONODATE LIMITED - 1987-01-23
    icon of address C/o Ncr Limited, 206 Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-16 ~ 2002-11-01
    IIF 42 - Director → ME
    icon of calendar 2001-10-16 ~ 2002-11-01
    IIF 80 - Secretary → ME
  • 7
    icon of address Tuition House 4th Floor, 27-32 St. Georges Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,851 GBP2024-03-31
    Officer
    icon of calendar 2016-10-25 ~ 2023-05-17
    IIF 39 - Director → ME
  • 8
    HAMILTON RENTALS LIMITED - 1984-04-04
    HAMILTON RENTALS PLC - 2007-05-09
    H.G.L.(U.K.)FINANCE LIMITED - 1982-06-25
    HAMILTON RENTALS (U.K.) PLC - 1992-05-15
    icon of address Saxon House, Oaklands Park, Wokingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,527,229 GBP2025-03-31
    Officer
    icon of calendar 2007-03-28 ~ 2008-07-11
    IIF 45 - Director → ME
    icon of calendar 2007-03-28 ~ 2008-07-11
    IIF 69 - Secretary → ME
  • 9
    HIRECITY LIMITED - 1991-05-01
    icon of address Magnum House, Cookham Road, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-01 ~ 2008-07-11
    IIF 43 - Director → ME
    icon of calendar 2007-05-01 ~ 2008-07-11
    IIF 67 - Secretary → ME
  • 10
    CAUSEMASTER LIMITED - 2000-11-30
    icon of address 100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-16 ~ 2002-11-01
    IIF 41 - Director → ME
    icon of calendar 2002-01-31 ~ 2002-11-01
    IIF 47 - Secretary → ME
  • 11
    icon of address 4th Floor Tuition House, 27/37 St George's Road Wimbledon, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-12 ~ 2023-05-17
    IIF 38 - Director → ME
  • 12
    icon of address Wilson Field The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-24 ~ 2014-11-13
    IIF 46 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.