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

Gibson, Carolyn Ann

child relation
Offspring entities and appointments
Active 1
Ceased 135
  • 1
    1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2005-07-01 ~ 2006-07-31
    IIF 84 - Secretary → ME
  • 2
    VENTROLLA LIMITED - 2022-01-13
    Related registration: 12934829
    THREESTOP LIMITED - 1983-09-09
    I54 Unit G2 Valiant Way, Coven, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-12-01 ~ 2019-10-31
    IIF 114 - Secretary → ME
  • 3
    Frithsden End, Frithsden, Berkhamsted, Herts
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,550 GBP2022-09-30
    Officer
    2004-05-18 ~ 2006-08-07
    IIF 53 - Secretary → ME
  • 4
    A.L. PAUL & COMPANY LIMITED - 1997-04-21
    1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2005-07-01 ~ 2006-07-31
    IIF 30 - Secretary → ME
  • 5
    CARRINGTON VIYELLA ESTATES NUMBER 3 LIMITED - 1998-06-22
    1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2005-07-01 ~ 2006-07-31
    IIF 8 - Secretary → ME
  • 6
    ALTERNATIVE NETWORKS LIMITED
    - now
    Other registered numbers: 04442332, 04932571, 02888250
    FAULTBASIC LIMITED - 2022-10-06
    FREEDOM4 GROUP LIMITED - 2008-07-08
    Related registration: 03974683
    FAULTBASIC LIMITED - 2008-05-29
    500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Officer
    2004-02-01 ~ 2004-04-19
    IIF 66 - Secretary → ME
  • 7
    1 More London Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2019-05-17 ~ 2019-10-31
    IIF 140 - Director → ME
    2016-09-01 ~ 2019-10-31
    IIF 98 - Secretary → ME
  • 8
    1 The Square, Stockley Park, Uxbridge, Middlesex
    Active Corporate (2 parents)
    Officer
    2005-07-01 ~ 2006-07-31
    IIF 16 - Secretary → ME
  • 9
    1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2005-07-01 ~ 2006-07-31
    IIF 50 - Secretary → ME
  • 10
    1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2005-07-01 ~ 2006-07-31
    IIF 76 - Secretary → ME
  • 11
    BALANCE UK LIMITED
    - now
    Other registered number: 04129553
    DESIGNGARDEN LIMITED - 2004-11-12
    Related registration: 04129553
    I54 Unit G2 Valiant Way, Coven, England
    Dissolved Corporate (4 parents)
    Officer
    2017-12-01 ~ 2019-10-31
    IIF 111 - Secretary → ME
  • 12
    BARBOUR CAMPBELL THREADS LIMITED
    - now
    Other registered number: SC010713
    BARBOUR THREADS LIMITED - 1997-06-12
    Related registrations: NF000761, SC010713
    BRITISH BRAIDS LIMITED - 1976-12-31
    1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2005-07-01 ~ 2006-07-31
    IIF 61 - Secretary → ME
  • 13
    BARBOUR THREADS LIMITED
    - now
    Other registered numbers: NF000761, 00106924
    BARBOUR CAMPBELL THREADS LIMITED - 1997-06-12
    Related registration: 00106924
    1 George Square, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    2005-07-01 ~ 2006-07-31
    IIF 35 - Secretary → ME
  • 14
    (PROFAB) HOLDING LIMITED - 2018-11-05
    I54 Unit G2 Valiant Way, Coven, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    318,104 GBP2018-03-31
    Officer
    2018-07-31 ~ 2019-10-31
    IIF 103 - Secretary → ME
  • 15
    370 James Street, Suite 201, West Haven, Ct 06513, United States
    Active Corporate (2 parents, 1 offspring)
    Officer
    2017-11-17 ~ 2019-10-31
    IIF 113 - Secretary → ME
  • 16
    8 Tennysons Ridge, Haslemere, England
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    2014-06-13 ~ 2018-12-31
    IIF 143 - Director → ME
  • 17
    C.V. WOVEN FABRICS LIMITED
    - now
    Other registered number: 00517829
    J CHADWICK & CO LIMITED - 1983-10-17
    Related registration: 00517829
    1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2005-07-01 ~ 2006-07-31
    IIF 6 - Secretary → ME
  • 18
    1 George Square, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    2005-07-01 ~ 2006-07-31
    IIF 21 - Secretary → ME
  • 19
    JAMES CHADWICK AND BROTHER,LIMITED - 1976-12-31
    1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2005-07-01 ~ 2006-07-31
    IIF 12 - Secretary → ME
  • 20
    ZERO BRAVO LIMITED - 2003-08-29
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2004-02-01 ~ 2004-04-19
    IIF 46 - Secretary → ME
  • 21
    Suite 1b1 Argyle House, Northside, Joel Street, Northwood, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    115,115 GBP2021-03-31
    Officer
    2004-11-22 ~ 2006-11-03
    IIF 71 - Secretary → ME
  • 22
    COATS (UK) LIMITED
    - now
    Other registered number: NF000797
    COATS LIMITED - 2001-05-24
    Related registrations: 04620973, 00104998
    ENGLISH SEWING LIMITED - 1992-04-01
    The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (4 parents)
    Officer
    2005-07-01 ~ 2006-07-31
    IIF 17 - Secretary → ME
  • 23
    VIYELLA HOLDINGS LIMITED - 2003-06-23
    CV FINANCE LIMITED - 1998-06-04
    TRUSHELFCO (NO. 2066) LIMITED - 1995-07-03
    First Floor Times Place, 45 Pall Mall, London
    Dissolved Corporate (3 parents)
    Officer
    2005-07-01 ~ 2006-07-31
    IIF 20 - Secretary → ME
  • 24
    COATS GLOBAL SERVICES LIMITED - 2020-02-28
    COATS GLOBAL LIMITED - 2013-11-18
    COATS INTERNATIONAL LIMITED - 2013-02-20
    COATS INTERNATIONAL PLC - 2012-01-12
    The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2005-07-01 ~ 2006-07-31
    IIF 57 - Secretary → ME
  • 25
    COATS VIYELLA FINANCE CO. LTD. - 1998-05-12
    LEASECOPY LIMITED - 1992-06-10
    The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (4 parents)
    Officer
    2005-07-01 ~ 2006-07-31
    IIF 18 - Secretary → ME
  • 26
    COATS HOLDING COMPANY (NO. 1) LIMITED
    - now
    Other registered number: 00052019
    CARRINGTON VIYELLA(NORTHERN)LIMITED - 2003-06-23
    The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2005-07-01 ~ 2006-07-31
    IIF 77 - Secretary → ME
  • 27
    COATS HOLDING COMPANY (NO. 2) LIMITED
    - now
    Other registered number: 00456453
    VANTONA TEXTILES LIMITED - 2003-06-23
    Related registration: 00241017
    VANTONA LIMITED - 1985-04-25
    Related registration: 00241017
    The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    2005-07-01 ~ 2006-07-31
    IIF 19 - Secretary → ME
  • 28
    COATS HOLDINGS LIMITED - 2003-05-21
    Related registrations: 04620973, 00104998, 09444862
    SHAPEUSUAL LIMITED - 2001-07-26
    1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2005-07-01 ~ 2006-07-31
    IIF 64 - Secretary → ME
  • 29
    COATS HOLDINGS LTD
    - now
    Other registered numbers: 04085976, 04620973, 09444862
    COATS LTD - 2004-07-01
    Related registrations: 04620973, 00516691
    COATS PLC - 2003-11-03
    Related registrations: 04620973, 00516691
    COATS VIYELLA PLC - 2001-05-24
    VANTONA VIYELLA PLC - 1986-03-14
    Related registration: 00483719
    VANTONA GROUP PUBLIC LIMITED COMPANY - 1983-02-25
    SPIRELLA GROUP LIMITED - 1976-12-31
    The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2005-06-16 ~ 2006-07-31
    IIF 14 - Secretary → ME
  • 30
    CV YARNS & FABRICS LIMITED - 2007-01-02
    Related registration: 00342480
    COATS VIYELLA YARNS & FABRICS LIMITED - 1998-06-22
    RESOURCE ENTERPRISE LIMITED - 1995-10-16
    FINANCEREIGN LIMITED - 1994-03-25
    The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    2005-07-01 ~ 2006-07-31
    IIF 39 - Secretary → ME
  • 31
    TOOTAL THREAD LIMITED - 2009-02-24
    ENGLISH SEWING (OVERSEAS) LIMITED - 1982-01-28
    The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2005-07-01 ~ 2006-07-31
    IIF 79 - Secretary → ME
  • 32
    COATS LIMITED
    - now
    Other registered numbers: 00104998, 00516691
    COATS PLC - 2016-12-01
    Related registrations: 00104998, 00516691
    COATS HOLDINGS PLC - 2004-07-01
    Related registrations: 04085976, 00104998, 09444862
    AVENUE ACQUISITION PLC - 2003-05-28
    GPG AVENUE PLC - 2003-01-27
    The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2005-06-16 ~ 2006-07-31
    IIF 60 - Secretary → ME
  • 33
    1 George Square, Glasgow, Scotland
    Active Corporate (4 parents, 59 offsprings)
    Officer
    2005-07-01 ~ 2006-07-31
    IIF 40 - Secretary → ME
  • 34
    BOTANY INVESTMENTS LIMITED - 2001-10-11
    HILL DENISON LIMITED - 1983-02-23
    The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (6 parents)
    Officer
    2005-07-01 ~ 2006-07-31
    IIF 49 - Secretary → ME
  • 35
    BRADFORD DYERS ASSOCIATION LIMITED(THE) - 2001-02-21
    The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    2005-07-01 ~ 2006-07-31
    IIF 10 - Secretary → ME
  • 36
    CARRINGTON VIYELLA(NOMINEES)LIMITED - 2003-06-23
    The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    2005-07-01 ~ 2006-07-31
    IIF 69 - Secretary → ME
  • 37
    COATS SHELFCO (CVG) LIMITED
    - now
    Other registered number: 00520288
    CARRINGTON VIYELLA GARMENTS LIMITED - 2003-06-24
    GROUT & COMPANY LIMITED - 1983-10-17
    1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2005-07-01 ~ 2006-07-31
    IIF 72 - Secretary → ME
  • 38
    COATS SHELFCO (CVY) LIMITED
    - now
    Other registered number: 00443959
    CARRINGTON VIYELLA YARNS LIMITED - 1998-05-12
    HOOHAM LIMITED - 1991-03-08
    CHELTENHAM COMPUTER BUREAU LIMITED - 1989-03-01
    1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2005-07-01 ~ 2006-07-31
    IIF 27 - Secretary → ME
  • 39
    COATS SHELFCO (HL) LIMITED
    - now
    Other registered number: 00516195
    HORROCKSES LIMITED - 2009-09-17
    JAMES ROTHWELL,LIMITED - 1985-11-28
    1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2005-07-01 ~ 2006-07-31
    IIF 25 - Secretary → ME
  • 40
    PETER ENGLAND LIMITED - 1998-07-06
    UBM BUILDING SUPPLIES (SOUTHERN) LIMITED - 1991-03-08
    UBM DIBBEN LIMITED - 1985-06-26
    UBM SOUTHERN LIMITED - 1980-12-31
    1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2005-07-01 ~ 2006-07-31
    IIF 55 - Secretary → ME
  • 41
    COATS SHELFCO (SD) LIMITED
    - now
    Other registered number: 00564150
    STEVENSONS (DYERS), LIMITED - 2003-06-04
    FISHBROOK LAMINATES LIMITED - 1990-12-07
    1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2005-07-01 ~ 2006-07-31
    IIF 29 - Secretary → ME
  • 42
    STOTT & SMITH GROUP LIMITED - 2001-02-27
    1 The Square, Stockley Park, Uxbridge, Middlesex
    Active Corporate (2 parents)
    Officer
    2005-07-01 ~ 2006-07-31
    IIF 38 - Secretary → ME
  • 43
    COATS SHELFCO (VL) LIMITED
    - now
    Other registered number: 00483719
    VANTONA LIMITED - 2009-09-17
    Related registration: 00052019
    VANTONA TEXTILES LIMITED - 1985-04-25
    Related registration: 00052019
    1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2005-07-01 ~ 2006-07-31
    IIF 81 - Secretary → ME
  • 44
    COATS SHELFCO (VV) LIMITED
    - now
    Other registered number: 00241017
    VANTONA VIYELLA LIMITED - 2003-06-23
    Related registration: 00104998
    CARRINGTON VIYELLA P L C - 1986-04-08
    The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    2005-07-01 ~ 2006-07-31
    IIF 67 - Secretary → ME
  • 45
    W M BRIGGS & COMPANY LIMITED - 2008-08-04
    Related registrations: 06665789, 00258683
    1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2005-07-01 ~ 2006-07-31
    IIF 32 - Secretary → ME
  • 46
    PRECISION PROCESSES TEXTILES LIMITED - 2005-05-06
    PRECISION PROCESSES (TEXTILES) LIMITED - 2001-06-14
    EASTNEY PRINTING COMPANY LIMITED - 1990-12-07
    1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2005-07-01 ~ 2006-07-31
    IIF 80 - Secretary → ME
  • 47
    CV TREASURY INVESTMENTS LIMITED - 1998-06-22
    BARCLAYS TREASURY INVESTMENTS LIMITED - 1995-11-30
    BARSHELFCO (NO.23) LIMITED - 1990-01-03
    First Floor Times Place, 45 Pall Mall, London
    Dissolved Corporate (3 parents)
    Officer
    2005-07-01 ~ 2006-07-31
    IIF 15 - Secretary → ME
  • 48
    The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    2005-07-01 ~ 2006-07-31
    IIF 59 - Secretary → ME
  • 49
    CORRINGWAY CONCLUSIONS PLC
    - now
    Other registered number: 00682699
    HAYMILLS PLC - 2004-07-28
    HAYMILLS CONTRACTORS HOLDINGS LIMITED - 1997-11-05
    Farringdon Place, 20 Farringdon Road, London
    Dissolved Corporate (4 parents)
    Officer
    2001-06-01 ~ 2003-12-31
    IIF 42 - Secretary → ME
  • 50
    GKN CROMPTON LIMITED - 1988-03-17
    CROMPTON NETTLEFOLD STENMAN LIMITED - 1980-12-31
    I54 Unit G2 Valiant Way, Coven, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-12-01 ~ 2019-10-31
    IIF 115 - Secretary → ME
  • 51
    The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    2005-07-01 ~ 2006-07-31
    IIF 47 - Secretary → ME
  • 52
    XTML HOLDINGS LIMITED - 2010-08-10
    ZERO CHARLIE LIMITED - 2003-08-29
    INHOCO 2867 LIMITED - 2003-07-08
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2004-02-01 ~ 2004-04-19
    IIF 28 - Secretary → ME
  • 53
    DAISY GROUP LIMITED - 2016-09-22
    Related registrations: 06948160, 09203980
    DAISY GROUP PLC - 2015-01-26
    Related registrations: 06948160, 09203980
    FREEDOM4 GROUP PLC - 2009-07-20
    Related registration: 03571046
    FREEDOM4 COMMUNICATIONS PLC - 2008-07-08
    PIPEX COMMUNICATIONS PLC. - 2008-03-03
    GX NETWORKS PLC. - 2003-10-29
    Related registrations: SC115367, 05306504, 03099286
    ZIPCOM PLC - 2003-03-06
    MAWLAW 491 PLC - 2000-04-17
    Lindred House, 20 Lindred Road, Brierfield, Nelson
    Active Corporate (3 parents, 1 offspring)
    Officer
    2004-02-01 ~ 2004-04-19
    IIF 33 - Secretary → ME
  • 54
    DAISY PARTNER SERVICES LIMITED
    - now
    Other registered numbers: 02897943, 02897948
    DAISY PARTNER SERVICES NUMBER 1 LIMITED - 2019-05-31
    ALLVOTEC LIMITED - 2019-05-31
    Related registrations: 01466217, 02897943
    COMPULINK INFORMATION EXCHANGE LIMITED - 2019-03-26
    COMPULINK USER GROUP LIMITED - 1989-05-23
    Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    2004-02-01 ~ 2004-04-19
    IIF 34 - Secretary → ME
  • 55
    DAMOVO UK LIMITED
    - now
    Other registered number: 04166889
    X T M L LIMITED - 2015-07-01
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2004-02-01 ~ 2004-04-19
    IIF 78 - Secretary → ME
  • 56
    1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2005-07-01 ~ 2006-07-31
    IIF 83 - Secretary → ME
  • 57
    ERA HOME SECURITY LIMITED
    - now
    Other registered number: 09469049
    GROUPHOMESAFE LIMITED - 2015-03-10
    Related registration: 09469049
    LSSD UK LIMITED - 2010-05-11
    EWS (H) LIMITED - 2005-04-15
    TYROLESE (272) LIMITED - 1993-11-08
    I54 Unit G2 Valiant Way, Coven, United Kingdom
    Active Corporate (5 parents, 10 offsprings)
    Officer
    2017-12-01 ~ 2019-10-31
    IIF 119 - Secretary → ME
  • 58
    REYNOLDS (UK) LIMITED - 2000-01-31
    J.E.REYNOLDS & CO.LIMITED - 1995-10-29
    I54 Unit G2 Valiant Way, Coven, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2017-12-01 ~ 2019-10-31
    IIF 117 - Secretary → ME
  • 59
    LSH (UK) LIMITED - 2010-08-25
    LAIRD SECURITY HARDWARE LIMITED - 2007-04-23
    CEGO FRAMEWARE LIMITED - 2001-12-31
    Related registration: 02268186
    PREMIER HARDWARE LIMITED - 1995-12-21
    Related registration: 02268186
    PREMIER HARDWARE ENGINEERING LIMITED - 1990-11-27
    Related registration: 02490994
    CODESLOT LIMITED - 1990-10-29
    I54 Unit G2 Valiant Way, Coven, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-12-01 ~ 2019-10-31
    IIF 109 - Secretary → ME
  • 60
    PIPEX COMMUNICATIONS BUSINESS SOLUTIONS LIMITED - 2008-03-04
    FIRSTNET SERVICES LIMITED - 2003-11-18
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2004-02-01 ~ 2004-04-19
    IIF 56 - Secretary → ME
  • 61
    GROUPHOMESAFE LIMITED
    - now
    Other registered number: 02838541
    ERA HOME SECURITY LIMITED - 2015-03-10
    Related registration: 02838541
    I54 Unit G2 Valiant Way, Coven, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-12-01 ~ 2019-10-31
    IIF 108 - Secretary → ME
  • 62
    GX NETWORKS UK LIMITED
    - now
    Other registered number: 03099286
    DRIVEMEMORY LIMITED - 2009-02-26
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2004-02-01 ~ 2004-04-19
    IIF 11 - Secretary → ME
  • 63
    KSR LIMITED - 2005-12-08
    CORRINGWAY CONCLUSIONS LIMITED - 2004-07-28
    Related registration: 02967400
    KSR LIMITED - 2004-05-28
    14 Red Lion Square, London
    Active Corporate (2 parents)
    Officer
    2001-06-01 ~ 2003-12-31
    IIF 123 - Secretary → ME
  • 64
    HAYMILLS HEALTHCARE LIMITED - 2004-06-04
    HAYMILLS LAND DEVELOPMENTS LIMITED - 1996-07-19
    HAYMILLS (G.M.S.) LIMITED - 1985-10-01
    81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2001-06-01 ~ 2003-12-31
    IIF 24 - Secretary → ME
  • 65
    HEATHCROFT PROPERTIES PLC - 2008-06-20
    HAYMILLS PROPERTY INVESTMENTS HOLDINGS LIMITED - 1997-11-05
    Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    12,000 GBP2024-12-31
    Officer
    2001-06-01 ~ 2003-12-31
    IIF 126 - Secretary → ME
  • 66
    HAYMILLS (DEVELOPMENTS) LIMITED - 1998-04-09
    81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2001-06-01 ~ 2003-12-31
    IIF 68 - Secretary → ME
  • 67
    The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    2005-07-01 ~ 2006-07-31
    IIF 7 - Secretary → ME
  • 68
    WEBFUSION LIMITED - 2009-10-13
    Related registrations: 06776709, 05306504
    GXN LIMITED - 2009-04-08
    GX NETWORKS LIMITED - 2003-03-06
    Related registrations: 03974683, 05306504, 03099286
    GX NETWORKS ONE LIMITED - 2002-07-23
    XO LIMITED - 2002-04-11
    CONCENTRIC NETWORK HOLDINGS LIMITED - 2000-11-01
    INTERNET TECHNOLOGY GROUP PLC - 2000-02-10
    CAPITAL & WESTERN ESTATES PLC - 1996-09-17
    Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2004-02-01 ~ 2004-04-19
    IIF 52 - Secretary → ME
  • 69
    HOWE-GREEN LIMITED - 1998-04-06
    I54 Unit G2 Valiant Way, Coven, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,423,245 GBP2016-08-31
    Officer
    2017-12-01 ~ 2019-10-31
    IIF 116 - Secretary → ME
  • 70
    The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents, 52 offsprings)
    Officer
    2005-07-01 ~ 2006-07-31
    IIF 129 - Secretary → ME
  • 71
    ICE FUTURES EUROPE
    - now
    Other registered number: 02571038
    ICE FUTURES - 2007-08-30
    Related registrations: 05569651, 02571038
    THE INTERNATIONAL PETROLEUM EXCHANGE OF LONDON - 2005-10-25
    Related registration: 05569651
    2nd Floor, Sancroft Rose Street, Paternoster Square, London, United Kingdom
    Active Corporate (13 parents, 3 offsprings)
    Officer
    1998-07-09 ~ 1998-12-18
    IIF 45 - Secretary → ME
  • 72
    ICE FUTURES LIMITED
    - now
    Other registered numbers: 05569651, 01528617
    ICE FUTURES EUROPE LIMITED - 2007-08-30
    Related registration: 01528617
    ICE FUTURES MARKET SERVICES LIMITED - 2007-08-16
    IPE MARKET SERVICES LIMITED - 2005-10-24
    IPE (OIL PRICE SERVICES) LIMITED - 1995-12-11
    PANDAGRANGE LIMITED - 1991-03-21
    2nd Floor, Sancroft Rose Street, Paternoster Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    1998-10-27 ~ 1998-12-18
    IIF 131 - Secretary → ME
  • 73
    Clifton House, 75 Fort Street Po Box 1350, Grand Cayman Ky1-1108, Cayman Islands, Cayman Islands
    Converted / Closed Corporate (6 parents)
    Officer
    2009-05-27 ~ 2011-04-26
    IIF 3 - Secretary → ME
  • 74
    Clifton House, 75 Fort Street Po Box 1350, Grand Cayman Ky1-1108, Cayman Islands, Cayman Islands
    Converted / Closed Corporate (6 parents)
    Officer
    2009-05-27 ~ 2011-04-26
    IIF 2 - Secretary → ME
  • 75
    Clifton House, 75 Fort Street Po Box 1350, Grand Cayman Ky1-1108, Cayman Islands, Cayman Islands
    Converted / Closed Corporate (6 parents)
    Officer
    2009-05-27 ~ 2011-04-26
    IIF 1 - Secretary → ME
  • 76
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (4 parents)
    Officer
    2009-11-30 ~ 2011-04-26
    IIF 121 - Secretary → ME
  • 77
    INTERNATIONAL POWER FINANCE (2010) PLC - 2016-06-02
    30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2010-04-16 ~ 2011-04-26
    IIF 122 - Secretary → ME
  • 78
    No. 1 Leeds, 26 Whitehall Road, Leeds
    Active Corporate (3 parents, 1 offspring)
    Officer
    2008-09-15 ~ 2011-04-26
    IIF 120 - Secretary → ME
  • 79
    INTERNATIONAL POWER (AKSAZ) HOLDINGS LIMITED - 2010-12-09
    Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England
    Dissolved Corporate (3 parents)
    Officer
    2008-09-15 ~ 2011-04-26
    IIF 5 - Secretary → ME
  • 80
    1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2005-07-01 ~ 2006-07-31
    IIF 23 - Secretary → ME
  • 81
    IP INDONESIA INVESTMENTS LIMITED - 2007-11-11
    57/63 Line Wall Road, Gibraltar, Gibraltar
    Converted / Closed Corporate
    Officer
    2010-07-22 ~ 2011-04-26
    IIF 4 - Secretary → ME
  • 82
    ENERGY 4 SALE LIMITED - 2008-10-23
    No. 1 Leeds, 26 Whitehall Road, Leeds
    Active Corporate (3 parents)
    Officer
    2008-10-23 ~ 2011-04-26
    IIF 87 - Secretary → ME
  • 83
    Pacific House (second Floor), 70 Wellington Street, Glasgow
    Active Corporate (2 parents)
    Officer
    2005-07-01 ~ 2006-07-31
    IIF 36 - Secretary → ME
  • 84
    1 George Square, Glasgow
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2005-07-01 ~ 2006-07-31
    IIF 41 - Secretary → ME
  • 85
    LUPUS ACQUISITION HOLDINGS LIMITED - 2007-03-15
    TRUSHELFCO (NO.3275) LIMITED - 2007-03-14
    Related registration: 05971235
    Flamstead House Flamstead House, Denby Hall Business Park, Denby, Derbyshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2016-09-01 ~ 2019-10-31
    IIF 102 - Secretary → ME
  • 86
    1 More London Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2016-09-01 ~ 2019-10-31
    IIF 100 - Secretary → ME
  • 87
    WEST RIDING FABRICS LIMITED - 1985-11-29
    1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2005-07-01 ~ 2006-07-31
    IIF 22 - Secretary → ME
  • 88
    LUPUS CAPITAL LIMITED
    - now
    Other registered numbers: 02806007, 03461015
    TYMAN LIMITED - 2013-02-01
    Related registration: 02806007
    PIMCO 2922 LIMITED - 2012-12-28
    29 Queen Anne's Gate, London
    Dissolved Corporate (3 parents)
    Officer
    2019-04-01 ~ 2019-10-31
    IIF 137 - Director → ME
    2016-09-01 ~ 2019-10-31
    IIF 91 - Secretary → ME
  • 89
    TAYMIL LIMITED - 1990-12-07
    1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2005-07-01 ~ 2006-07-31
    IIF 48 - Secretary → ME
  • 90
    MERITINA LIMITED
    - now
    Other registered number: 00001812
    BEAUTY MATCH LIMITED - 1990-12-07
    1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2005-07-01 ~ 2006-07-31
    IIF 43 - Secretary → ME
  • 91
    The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    2005-07-01 ~ 2006-07-31
    IIF 133 - Secretary → ME
  • 92
    NORMANGRANGE LIMITED - 2004-10-08
    Senator House, 85 Queen Victoria Street, London
    Dissolved Corporate (4 parents)
    Officer
    2009-09-30 ~ 2011-05-10
    IIF 136 - Director → ME
  • 93
    OCEONICS GROUP P.L.C. - 1998-03-06
    OCEONICS P L C - 1983-08-01
    OCEANIC RENTAL SERVICES LIMITED - 1977-12-31
    Flamstead House Flamstead House, Denby Hall Business Park, Denby, Derbyshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2016-09-01 ~ 2019-10-31
    IIF 97 - Secretary → ME
  • 94
    OCEONICS INVESTMENTS LIMITED - 1997-08-27
    M&R 653 LIMITED - 1997-03-19
    29 Queen Anne's Gate, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2019-04-01 ~ 2019-10-31
    IIF 139 - Director → ME
    2016-09-01 ~ 2019-10-31
    IIF 96 - Secretary → ME
  • 95
    OMNI PLASTICS LIMITED
    Other registered numbers: 03151439, 03314643
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2018-12-31
    Officer
    2001-06-01 ~ 2003-12-31
    IIF 31 - Secretary → ME
  • 96
    HAYMILLS (DEVELOPMENTS) LIMITED - 2003-12-18
    HEATHCROFT PROPERTY DEVELOPMENTS LIMITED - 1998-04-09
    Related registration: 00647566
    B.H. CARPENTER & SONS LIMITED - 1997-08-27
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,000 GBP2024-12-31
    Officer
    2001-06-01 ~ 2003-12-31
    IIF 88 - Director → ME
    2001-06-01 ~ 2003-12-31
    IIF 135 - Secretary → ME
  • 97
    OMNICO PLASTICS LIMITED
    - now
    Other registered numbers: 03314643, 03314647
    SPECIALISED FIXINGS LIMITED - 1997-03-11
    Related registrations: 04794099, 00998494, 03314643
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    500,000 GBP2024-12-31
    Officer
    2001-06-01 ~ 2003-12-31
    IIF 128 - Secretary → ME
  • 98
    LIGHTNING FASTENERS LIMITED - 1981-12-31
    1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2005-07-01 ~ 2006-07-31
    IIF 54 - Secretary → ME
  • 99
    OCEANIC LIMITED - 1997-05-08
    TORCHGRANGE LIMITED - 1985-01-25
    29 Queen Anne's Gate, London
    Dissolved Corporate (3 parents)
    Officer
    2019-04-01 ~ 2019-10-31
    IIF 141 - Director → ME
    2016-09-01 ~ 2019-10-31
    IIF 92 - Secretary → ME
  • 100
    SUNCHILD, LIMITED - 1984-05-15
    Pacific House (second Floor), 70 Wellington Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2005-07-01 ~ 2006-07-31
    IIF 9 - Secretary → ME
  • 101
    Cornerstone 107 West Regent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2005-07-01 ~ 2006-07-31
    IIF 125 - Secretary → ME
  • 102
    The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    2005-07-01 ~ 2006-07-31
    IIF 130 - Secretary → ME
  • 103
    PATONS RTN LIMITED - 1996-03-15
    PATONS & BALDWINS (MATLOCK) LIMITED - 1987-12-24
    PATONS & BALDWINS HOSIERY YARNS LIMITED - 1982-05-18
    KELSALL & KEMP LIMITED - 1978-12-31
    The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    2005-07-01 ~ 2006-07-31
    IIF 124 - Secretary → ME
  • 104
    GX NETWORKS SERVICES LIMITED - 2003-11-18
    GX NETWORKS TWO LIMITED - 2002-07-18
    XO COMMUNICATIONS (UK) LIMITED - 2002-04-11
    CONCENTRIC NETWORK (UK) LIMITED - 2000-11-01
    GLOBAL INTERNET LIMITED - 2000-02-08
    Related registration: 12035522
    MINTPATH LIMITED - 1995-06-30
    Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (4 parents)
    Officer
    2004-02-01 ~ 2004-04-19
    IIF 134 - Secretary → ME
  • 105
    GARDENGOOD LIMITED - 2001-01-23
    I54 Unit G2 Valiant Way, Coven, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,027,185 GBP2018-03-31
    Officer
    2018-07-31 ~ 2019-10-31
    IIF 104 - Secretary → ME
  • 106
    I54 Unit G2 Valiant Way, Coven, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-02-08 ~ 2019-10-31
    IIF 107 - Secretary → ME
  • 107
    DIRECT CONNECT LIMITED - 2004-09-20
    PROTECT DIRECT LTD. - 2003-09-11
    I54 Unit G2 Valiant Way, Coven, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,105,672 GBP2015-03-31
    Officer
    2017-12-01 ~ 2019-10-31
    IIF 110 - Secretary → ME
  • 108
    TRUSHELFCO (NO.3196) LIMITED - 2006-02-27
    Related registrations: 05474054, 05494884, 05686601
    Flamstead House Flamstead House, Denby Hall Business Park, Denby, Derbyshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2016-09-26 ~ 2019-10-31
    IIF 101 - Secretary → ME
  • 109
    LINEAR LIMITED - 2013-12-10
    LINEAR TEXTILES LIMITED - 1983-10-03
    GOUDAMIG LIMITED - 1979-12-31
    Flamstead House Flamstead House, Denby Hall Business Park, Denby, Derbyshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-05-16 ~ 2019-10-31
    IIF 112 - Secretary → ME
  • 110
    SCHLEGEL LIMITED
    - now
    Other registered numbers: 03471668, 09796197
    SCHLEGEL UK (2006) LIMITED - 2015-11-24
    Related registration: 09796197
    TRUSHELFCO (NO.3195) LIMITED - 2006-02-27
    Related registrations: 05474054, 05494884, 05686572
    Flamstead House Flamstead House, Denby Hall Business Park, Denby, Derbyshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2016-09-26 ~ 2019-10-31
    IIF 94 - Secretary → ME
  • 111
    BOXGREEN LIMITED - 2007-03-05
    Related registration: 04794099
    SPECIALISED FIXINGS LIMITED - 2004-03-08
    Related registrations: 04794099, 03151439, 03314643
    SPECIALISED FIXINGS (EAST ANGLIA) LIMITED - 2003-06-24
    Related registration: 03314643
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    74,152 GBP2024-12-31
    Officer
    2001-06-01 ~ 2003-12-31
    IIF 132 - Secretary → ME
  • 112
    MATCHMAKERS FASHIONS LIMITED - 1990-12-07
    The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    2005-07-01 ~ 2006-07-31
    IIF 74 - Secretary → ME
  • 113
    The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    2005-07-01 ~ 2006-07-31
    IIF 13 - Secretary → ME
  • 114
    SPECIALISED FIXINGS LIMITED - 2003-06-24
    Related registrations: 04794099, 00998494, 03151439
    OMNICO PLASTICS LIMITED - 1997-03-11
    Related registrations: 03151439, 03314647
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-12-31
    Officer
    2001-06-01 ~ 2003-12-31
    IIF 58 - Secretary → ME
  • 115
    STRAW REALISATIONS (NO1) LIMITED
    - now
    Other registered number: 06325425
    HAYMILLS (CONTRACTORS) LIMITED - 2009-09-08
    C/o, Pricewaterhousecoopers Llp, Pricewaterhousecoopers Llp, Hill House Richmond Hill, Bournemouth, Dorset
    Dissolved Corporate (9 parents)
    Officer
    2001-06-01 ~ 2003-12-31
    IIF 37 - Secretary → ME
  • 116
    VIADUCT HOLDINGS LIMITED - 1991-03-08
    1 The Square, Stockley Park, Uxbridge, Middlesex
    Active Corporate (2 parents)
    Officer
    2005-07-01 ~ 2006-07-31
    IIF 86 - Secretary → ME
  • 117
    The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    2005-07-01 ~ 2006-07-31
    IIF 65 - Secretary → ME
  • 118
    GOLDBERGER PRINTS LIMITED - 1982-01-29
    1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2005-07-01 ~ 2006-07-31
    IIF 63 - Secretary → ME
  • 119
    TOOTAL LIMITED - 1982-03-22
    Related registration: 02044270
    ENGLISH CALICO LIMITED - 1973-06-15
    ENGLISH SEWING COTTON COMPANY LIMITED - 1968-05-24
    The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    2005-07-01 ~ 2006-07-31
    IIF 70 - Secretary → ME
  • 120
    TOOTAL LIMITED
    - now
    Other registered number: 00053353
    SQUAREPALM LIMITED - 1986-10-02
    The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    2005-07-01 ~ 2006-07-31
    IIF 82 - Secretary → ME
  • 121
    1 The Square, Stockley Park, Uxbridge, Middlesex
    Active Corporate (4 parents)
    Officer
    2005-07-01 ~ 2006-07-31
    IIF 85 - Secretary → ME
  • 122
    1 The Square, Stockley Park, Uxbridge, Middlesex
    Active Corporate (2 parents)
    Officer
    2005-07-01 ~ 2006-07-31
    IIF 44 - Secretary → ME
  • 123
    PATHBEACH LIMITED - 2002-03-28
    5 Roundwood Avenue, Stockley, Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2004-02-01 ~ 2004-04-19
    IIF 62 - Secretary → ME
  • 124
    LUPUS EQUITIES LIMITED - 2013-02-07
    COMPUTCAM LIMITED - 1999-10-13
    Flamstead House Flamstead House, Denby Hall Business Park, Denby, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-04-01 ~ 2019-10-31
    IIF 138 - Director → ME
    2016-09-01 ~ 2019-10-31
    IIF 90 - Secretary → ME
  • 125
    Flamstead House, Denby Hall Business Park Flamstead House, Denby Hall Business Park, Denby, Derbyshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-01-25 ~ 2019-10-31
    IIF 118 - Secretary → ME
  • 126
    LUPUS INVESTMENTS - 2013-02-07
    1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    2019-04-01 ~ 2019-10-31
    IIF 142 - Director → ME
    2016-09-01 ~ 2019-10-31
    IIF 93 - Secretary → ME
  • 127
    TYMAN LIMITED
    - now
    Other registered number: 08338508
    TYMAN PLC - 2024-08-14
    Related registration: 08338508
    LUPUS CAPITAL PLC - 2013-02-01
    Related registrations: 03461015, 08338508
    ENVIRONMENTAL PROPERTY SERVICES PLC - 1999-06-04
    Related registrations: 02801221, 03769974
    DEAN CORPORATION PLC - 1998-12-08
    DEAN & BOWES (HOMES) PLC - 1995-04-13
    ICHNOLITE LIMITED - 1993-05-24
    Flamstead House, Denby Hall Business Park, Denby, Derbyshire, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    2016-09-01 ~ 2019-10-31
    IIF 99 - Secretary → ME
  • 128
    LUPUS CAPITAL MANAGEMENT LIMITED - 2013-02-07
    Flamstead House Flamstead House, Denby Hall Business Park, Denby, Derbyshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-09-01 ~ 2019-10-31
    IIF 89 - Secretary → ME
  • 129
    VIALTUS LIMITED
    - now
    Other registered number: 06776769
    VIALTUS SOLUTIONS LIMITED - 2009-03-19
    Related registrations: 06776769, 03415963
    CYBERPRESS LIMITED - 2009-02-26
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2004-02-01 ~ 2004-04-19
    IIF 51 - Secretary → ME
  • 130
    H.WARNER & SON,LIMITED - 2004-10-21
    16 The Havens, Ransomes Europark, Ipswich, Suffolk
    Dissolved Corporate (6 parents)
    Officer
    2001-06-01 ~ 2003-12-31
    IIF 73 - Secretary → ME
  • 131
    4 St Giles Court, Southampton Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2002-09-26 ~ 2003-09-30
    IIF 75 - Secretary → ME
  • 132
    FORAY 1051 LIMITED - 1997-11-28
    Related registration: 03326219
    I54 Unit G2 Valiant Way, Coven, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-09-26 ~ 2019-10-31
    IIF 95 - Secretary → ME
  • 133
    IN 2 DISTRIBUTION LIMITED - 2007-10-24
    I54 Unit G2 Valiant Way, Coven, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11,549 GBP2018-12-31
    Officer
    2019-02-18 ~ 2019-10-31
    IIF 105 - Secretary → ME
  • 134
    10 Hanger Hill, Weybridge, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    4,476 GBP2024-05-31
    Officer
    1999-10-21 ~ 2006-11-24
    IIF 26 - Secretary → ME
  • 135
    I54 Unit G2 Valiant Way, Coven, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-11-07 ~ 2019-10-31
    IIF 106 - Secretary → ME

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.