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

Worrall, Alec David

    Related profiles found in government register
  • Worrall, Alec David
    British accountant born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • 28, Thistle Cottage, 28 Clock Walk, Chillesford, Suffolk, IP12 2AL, England

      IIF 1
    • 87 Harley House, Regent's Park, London, NW1 5HN, United Kingdom

      IIF 2
  • Worrall, Alec David
    British company director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • Black Hangar Studios, Lasham Airfield, Alton, Hampshire, GU34 5SG, England

      IIF 3
    • The Old Rectory, The Green, Hartest, Bury St Edmunds, Suffolk, IP29 4DH

      IIF 4
    • 15b, Grosvenor Crescent Mews, Grosvenor Crescent Mews, London, London, SW1X 7EU, United Kingdom

      IIF 5
    • C/o Bennett Brooks, Suite 345, 50 Eastcastle Street, London, London, W1W 8EA, England

      IIF 6
  • Worrall, Alec David
    British director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • Sterling House, 22 St. Cuthberts Way, Darlington, Durham, DL1 1GB, England

      IIF 7
  • Worrall, Alec David
    English accountant born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • Sterling House, St. Cuthberts Way, Darlington, DL1 1GB, England

      IIF 8
    • The Old Rectory, The Green, Hartest, Suffolk, IP29 4DH, England

      IIF 9 IIF 10
  • Worrall, Alec David
    English chartered certified accountant born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • Black Hangar Studios, Lasham Airfield, Alton, Hampshire, GU34 5SG, England

      IIF 11
  • Worrall, Alec David
    English company director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • 29, Blackwellgate, Darlington, County Durham, DL1 5HG, United Kingdom

      IIF 12
  • Worrall, Alec David
    English director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • The Black Hangar, Lasham Airfield, Alton, Hampshire, GU34 5SQ, England

      IIF 13 IIF 14
    • 29, Blackwellgate, Darlington, County Durham, DL1 5HG, United Kingdom

      IIF 15
    • The Old Rectory, The Green, Hartest, Suffolk, IP29 4DH, England

      IIF 16
    • The Old Rectory, The Green, Hartest, Suffolk, IP29 4DH, United Kingdom

      IIF 17 IIF 18 IIF 19
    • Lytton Hall, Knebworth Estate, Knebworth, Hertfordshire, SG3 6BY, England

      IIF 21
    • Lytton Hall, Knebworth Estate, Knebworth, Herts, SG3 6BY, England

      IIF 22
    • 15b, Grosvenor Crescent Mews, London, SW1X 7EU, England

      IIF 23
  • Worrall, Alec
    British director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • Black Hangar Studios, Lasham Airfield, Lasham, Alton, Hampshire, GU34 5SG, United Kingdom

      IIF 24
  • Worrall, Alec David
    born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • Old Rectory, The Green, Hartest, Suffolk, IP29 4DH

      IIF 25 IIF 26 IIF 27
    • The Old Rectory, The Green, Hartest, Suffolk, IP29 4DH, United Kingdom

      IIF 28
  • Worrall, Alec
    English director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29
  • Worrall, Alec David
    British company director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15b, Grosvenor Crescent Mews, London, SW1X 7EU, United Kingdom

      IIF 30
  • Worrall, Alec David
    British director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87 Harley House, Marylebone Road, Regent's Park, London, NW1 5HN, England

      IIF 31
  • Worrall, Alex David
    British accountant born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Worrall, Alex David
    British company director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Low Walworth Hall, Walworth, Darlington, County Durham, DL2 2NA

      IIF 39
  • Worrall, Alex David
    British dir and financial accountant born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Low Walworth Hall, Walworth, Darlington, County Durham, DL2 2NA

      IIF 40 IIF 41
  • Worrall, Alex David
    British director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Worrall, Alex David
    British finance director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Low Walworth Hall, Walworth, Darlington, County Durham, DL2 2NA

      IIF 59 IIF 60
  • Worrall, Alex David
    British

    Registered addresses and corresponding companies
  • Worrall, Alex David
    British accountant

    Registered addresses and corresponding companies
    • Low Walworth Hall, Walworth, Darlington, County Durham, DL2 2NA

      IIF 64 IIF 65
    • 15b, Grosvenor Crescent Mews, London, SW1X 7EU

      IIF 66
  • Worrall, Alex David
    British consultant

    Registered addresses and corresponding companies
    • Low Walworth Hall, Walworth, Darlington, County Durham, DL2 2NA

      IIF 67
  • Worrall, Alex David
    British director

    Registered addresses and corresponding companies
    • The Old Rectory, The Green, Hartest, Bury St. Edmunds, Suffolk, IP29 4DH, United Kingdom

      IIF 68
    • Low Walworth Hall, Walworth, Darlington, County Durham, DL2 2NA

      IIF 69 IIF 70 IIF 71
  • Worrall, Alex David
    British finance director

    Registered addresses and corresponding companies
    • Low Walworth Hall, Walworth, Darlington, County Durham, DL2 2NA

      IIF 72
  • Worrall, Alex David
    British financial director

    Registered addresses and corresponding companies
    • Low Walworth Hall, Walworth, Darlington, County Durham, DL2 2NA

      IIF 73
  • Director Alec Worrall
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • Black Hangar Studios, Lasham Airfield, Alton, GU34 5SG

      IIF 74
  • Alec Worrall
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • The Old Rectory, The Green, Bury St Edmunds, IP29 4DH, England

      IIF 75
    • 87 Harley House, Regent's Park, London, NW1 5HN, United Kingdom

      IIF 76
  • Mr Alec David Worrall
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • The Old Rectory, The Green, Hartest, Bury St. Edmunds, Suffolk, IP29 4DH, England

      IIF 77
    • Ashdale, Swanton Road, Gunthorpe, Norfolk, NR24 2NS

      IIF 78
  • Worrall, Alec
    British accountant born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Rectory, The Green, Hartest, Bury St Edmunds, IP29 4DH, United Kingdom

      IIF 79 IIF 80
    • 4a, Front Street, Sedgefield, Stockton-on-tees, TS21 3AT, England

      IIF 81
  • Mr Alec Worrall
    English born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 82
  • Worrall, Alec David

    Registered addresses and corresponding companies
  • Worrall, Alex David

    Registered addresses and corresponding companies
    • Low Walworth Hall, Walworth, Darlington, County Durham, DL2 2NA

      IIF 89
  • Worrall, David Alex

    Registered addresses and corresponding companies
    • Black Hangar Studios, Lasham Airfield, Alton, Hampshire, GU34 5SG, England

      IIF 90
  • Worrall, Alec

    Registered addresses and corresponding companies
    • Sterling House, 22 St. Cuthberts Way, Darlington, DL1 1GB, England

      IIF 91
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 92
    • 87 Harley House, Regent's Park, London, NW1 5HN, United Kingdom

      IIF 93
    • 4a, Front Street, Sedgefield, Stockton-on-tees, TS21 3AT, England

      IIF 94
  • Mr Alec Worrall
    British born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4a, Front Street, Sedgefield, Stockton-on-tees, TS21 3AT, England

      IIF 95
  • Mr Alec Worrall
    English born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sterling House, 22 St. Cuthberts Way, Darlington, DL1 1GB, England

      IIF 96
child relation
Offspring entities and appointments
Active 25
  • 1
    Ashdale Swanton Road, Gunthorpe, Melton Constable, Norfolk, England
    Corporate (2 parents)
    Officer
    2016-07-19 ~ now
    IIF 1 - director → ME
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-12-17 ~ dissolved
    IIF 29 - director → ME
    2021-12-17 ~ dissolved
    IIF 92 - secretary → ME
    Person with significant control
    2021-12-17 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 3
    BLACK HANGAR STUDIOS LIMITED - 2012-02-15
    BLACK HANGER STUDIOS LIMITED - 2011-11-04
    CENTURY21SFX LTD - 2011-10-05
    The Black Hanger Lasham Airfield, Lasham, Alton, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2010-10-29 ~ dissolved
    IIF 5 - director → ME
  • 4
    3D SPATIAL SOUND SYSTEMS LTD. - 2023-07-05
    ZONE ME LIMITED - 2020-03-02
    Thistle Cottage Chillesford Lodge Estate, Sudbourne, Woodbridge, England
    Corporate (4 parents)
    Officer
    2016-11-21 ~ now
    IIF 7 - director → ME
  • 5
    Black Hangar Studios, Lasham Airfield, Alton, Hampshire, England
    Dissolved corporate (3 parents)
    Officer
    2017-08-02 ~ dissolved
    IIF 21 - director → ME
  • 6
    GROOVEME HOLO-OKE CHINA LTD - 2018-09-10
    Black Hangar Studios, Lasham Airfield, Alton, Hampshire, England
    Dissolved corporate (3 parents)
    Officer
    2017-10-10 ~ dissolved
    IIF 22 - director → ME
  • 7
    GROOVE ME INDIA LIMITED - 2016-12-28
    Black Hangar Studios, Lasham Airfield, Alton, Hampshire, England
    Dissolved corporate (4 parents)
    Officer
    2016-02-15 ~ dissolved
    IIF 17 - director → ME
    2019-11-03 ~ dissolved
    IIF 88 - secretary → ME
  • 8
    4a Front Street, Sedgefield, Stockton-on-tees, England
    Corporate (5 parents)
    Equity (Company account)
    -5,040 GBP2024-01-27
    Officer
    2022-07-28 ~ now
    IIF 81 - director → ME
    2022-07-28 ~ now
    IIF 94 - secretary → ME
  • 9
    HOLAGE LTD - 2018-09-10
    Black Hangar Studios, Lasham Airfield, Alton, Hampshire, England
    Dissolved corporate (3 parents)
    Officer
    2015-07-27 ~ dissolved
    IIF 19 - director → ME
    2019-11-03 ~ dissolved
    IIF 90 - secretary → ME
  • 10
    HOLO-D LIMITED - 2018-09-24
    Black Hangar Studios, Lasham Airfield, Alton, Hampshire, England
    Dissolved corporate (4 parents)
    Officer
    2015-07-20 ~ dissolved
    IIF 14 - director → ME
    2019-11-03 ~ dissolved
    IIF 86 - secretary → ME
  • 11
    HOLO-STAGE LTD - 2018-09-10
    Black Hangar Studios, Lasham Airfield, Alton, Hampshire, England
    Dissolved corporate (3 parents)
    Officer
    2015-10-12 ~ dissolved
    IIF 16 - director → ME
    2019-11-03 ~ dissolved
    IIF 83 - secretary → ME
  • 12
    HOLOVISION LIMITED - 2018-09-10
    Black Hangar Studios, Lasham Airfield, Alton, Hampshire, England
    Dissolved corporate (3 parents)
    Officer
    2015-07-20 ~ dissolved
    IIF 13 - director → ME
    2019-11-03 ~ dissolved
    IIF 87 - secretary → ME
  • 13
    HOLO-BOX LTD - 2018-09-10
    Black Hangar Studios, Lasham Airfield, Alton, Hampshire, England
    Dissolved corporate (2 parents)
    Officer
    2015-10-12 ~ dissolved
    IIF 18 - director → ME
    2019-11-03 ~ dissolved
    IIF 85 - secretary → ME
  • 14
    HOLUSSION LIMITED - 2018-09-10
    Black Hangar Studios, Lasham Airfield, Alton, Hampshire, England
    Dissolved corporate (3 parents)
    Officer
    2018-03-20 ~ dissolved
    IIF 3 - director → ME
  • 15
    87 Harley House Regent's Park, London, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2017-07-31
    Person with significant control
    2016-07-19 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    22 York Buildings John Adams Street, London
    Dissolved corporate (76 parents)
    Officer
    2006-04-28 ~ dissolved
    IIF 27 - llp-member → ME
  • 17
    Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved corporate (5 parents)
    Officer
    2007-12-11 ~ dissolved
    IIF 55 - director → ME
  • 18
    RICHARD BLAND ( INVESTMENTS ) LIMITED - 2011-11-01
    The Directors, 29 Blackwellgate, Darlington, County Durham, England
    Dissolved corporate (2 parents)
    Officer
    2011-10-10 ~ dissolved
    IIF 23 - director → ME
  • 19
    Ricmael Dene, Burn Lane, Newton Aycliffe, County Durham
    Dissolved corporate (2 parents)
    Officer
    2006-08-11 ~ dissolved
    IIF 68 - secretary → ME
  • 20
    GROOVE SOUND AND VISION LIMITED - 2015-07-20
    Ashdale, Swanton Road, Gunthorpe, Norfolk
    Dissolved corporate (2 parents)
    Officer
    2013-08-14 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    Black Hangar Studios Ltd, Lasham Airfield, Alton, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2010-05-10 ~ dissolved
    IIF 30 - director → ME
  • 22
    NOVAKONG LIMITED - 2012-06-27
    The Old Rectory, The Green, Hartest, Suffolk
    Dissolved corporate (2 parents)
    Officer
    2008-07-10 ~ dissolved
    IIF 38 - director → ME
    2008-07-10 ~ dissolved
    IIF 66 - secretary → ME
  • 23
    Sterling House, 22 St Cuthberts Way, Darlington, Durham
    Dissolved corporate (2 parents)
    Officer
    2020-10-06 ~ dissolved
    IIF 80 - director → ME
  • 24
    C/o Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan
    Corporate (4 parents, 3 offsprings)
    Officer
    2019-04-10 ~ now
    IIF 8 - director → ME
    2019-04-10 ~ now
    IIF 91 - secretary → ME
    Person with significant control
    2019-04-10 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 25
    Sterling House 22 St Cuthberts Way Darlington, 22 St. Cuthberts Way, Darlington, Durham, England
    Dissolved corporate (2 parents)
    Officer
    2020-07-04 ~ dissolved
    IIF 79 - director → ME
Ceased 40
  • 1
    ALPHA RADIO LIMITED - 2023-06-24
    A1 FM LIMITED - 1998-07-22
    DEVKEY LIMITED - 1995-01-18
    Radio House, 11 Woodland Road, Darlington, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    1995-12-07 ~ 1997-01-16
    IIF 39 - director → ME
  • 2
    Ashdale Swanton Road, Gunthorpe, Melton Constable, Norfolk, England
    Corporate (2 parents)
    Person with significant control
    2016-07-19 ~ 2017-06-08
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    AUTOMOTIVE CHASSIS PRODUCTS UK PLC - 2011-09-12
    THYSSENKRUPP AUTOMOTIVE CHASSIS PRODUCTS UK PLC - 2011-07-25
    TALLENT HOLDINGS PLC - 2001-10-01
    MONEYGOLD PUBLIC LIMITED COMPANY - 1988-12-07
    Gestamp Tallent Limited, 1 Skerne Road, Aycliffe Business Park, Newton Aycliffe, County Durham
    Corporate (3 parents)
    Officer
    ~ 2003-12-14
    IIF 36 - director → ME
    ~ 2003-12-14
    IIF 61 - secretary → ME
  • 4
    11 Clifton Moor Business Park, James Nicolson Link, York
    Dissolved corporate (1 parent)
    Officer
    2012-03-12 ~ 2013-03-31
    IIF 12 - director → ME
  • 5
    Black Hangar Studios, Lasham Airfield, Alton, England
    Corporate (2 parents)
    Equity (Company account)
    -29,151 GBP2023-12-31
    Officer
    2013-04-03 ~ 2020-03-18
    IIF 9 - director → ME
    Person with significant control
    2017-04-03 ~ 2020-03-18
    IIF 74 - Ownership of shares – 75% or more OE
  • 6
    CENTURY 21 FILMS LTD - 2012-02-17
    Black Hangar Studios, Lasham Airfield, Alton, England
    Corporate (3 parents)
    Equity (Company account)
    -712,231 GBP2023-12-31
    Officer
    2009-09-04 ~ 2020-07-13
    IIF 4 - director → ME
  • 7
    LONDON BRIDGE CAPITAL LIMITED - 2016-04-01
    6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2010-03-02 ~ 2016-06-24
    IIF 57 - director → ME
  • 8
    LONDON BRIDGE CAPITAL (EUROPE) LIMITED - 2016-04-01
    6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-07-28 ~ 2016-03-23
    IIF 56 - director → ME
  • 9
    3D SPATIAL SOUND SYSTEMS LTD. - 2023-07-05
    ZONE ME LIMITED - 2020-03-02
    Thistle Cottage Chillesford Lodge Estate, Sudbourne, Woodbridge, England
    Corporate (4 parents)
    Person with significant control
    2019-08-04 ~ 2019-12-01
    IIF 77 - Has significant influence or control OE
  • 10
    CHINA GOLDMINES PLC - 2010-12-16
    CHINA GOLDMINES LTD - 2005-12-12
    150 Aldersgate Street, London
    Dissolved corporate (3 parents)
    Officer
    2005-08-26 ~ 2009-05-19
    IIF 45 - director → ME
    2005-08-26 ~ 2009-05-19
    IIF 67 - secretary → ME
  • 11
    D1 POWER COMPANY LIMITED - 2004-03-30
    5th Floor, 22 Arlington Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2004-06-25 ~ 2006-03-28
    IIF 59 - director → ME
    2002-08-08 ~ 2002-12-20
    IIF 53 - director → ME
    2004-06-25 ~ 2005-07-19
    IIF 72 - secretary → ME
  • 12
    D1 OILS LTD - 2004-09-24
    Unit C, 2nd Floor, 16 Dufferin Street, London, England
    Dissolved corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,036 GBP2021-12-31
    Officer
    2004-01-14 ~ 2006-03-28
    IIF 34 - director → ME
    2004-01-14 ~ 2005-07-19
    IIF 64 - secretary → ME
  • 13
    27 Woodlands Park Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2012-05-11 ~ 2013-05-31
    IIF 15 - director → ME
  • 14
    322742 LIMITED - 2017-05-02
    SILOSILO LIMITED - 2014-04-09
    14 Queen Square, Bath
    Dissolved corporate (3 parents)
    Equity (Company account)
    56,084 GBP2017-06-30
    Officer
    2015-03-17 ~ 2017-06-29
    IIF 6 - director → ME
  • 15
    TALLENT AUTOMOTIVE LIMITED - 2013-01-15
    THYSSENKRUPP TALLENT LIMITED - 2011-07-25
    THYSSENKRUPP AUTOMOTIVE TALLENT CHASSIS LIMITED - 2007-08-15
    TALLENT ENGINEERING LIMITED - 2001-10-01
    1 Skerne Road, Aycliffe Business Park, Newton Aycliffe, County Durham
    Corporate (3 parents, 1 offspring)
    Officer
    ~ 2003-12-12
    IIF 35 - director → ME
    ~ 2003-12-12
    IIF 89 - secretary → ME
  • 16
    THE GROOVE MUSICAL EXPERIENCE LIMITED - 2018-08-15
    Black Hangar Studios, Lasham Airfield, Alton, Hampshire, England
    Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    -691,222 GBP2023-12-31
    Officer
    2013-07-30 ~ 2020-12-22
    IIF 11 - director → ME
    2013-07-30 ~ 2022-05-01
    IIF 84 - secretary → ME
  • 17
    HELIUS ENERGY PLC - 2015-04-27
    PIMCO A PLC - 2006-07-03
    55 Baker Street, London
    Dissolved corporate (2 parents)
    Officer
    2006-06-09 ~ 2009-04-23
    IIF 51 - director → ME
  • 18
    HELIUS ENERGY LIMITED - 2006-06-29
    242 Marylebone Road, London
    Dissolved corporate (6 parents)
    Officer
    2005-07-05 ~ 2009-08-18
    IIF 33 - director → ME
  • 19
    4a Front Street, Sedgefield, Stockton-on-tees, England
    Corporate (5 parents)
    Equity (Company account)
    -5,040 GBP2024-01-27
    Person with significant control
    2022-07-28 ~ 2023-07-27
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
  • 20
    HOLUSSION LIMITED - 2018-09-10
    Black Hangar Studios, Lasham Airfield, Alton, Hampshire, England
    Dissolved corporate (3 parents)
    Officer
    2017-01-03 ~ 2017-01-28
    IIF 24 - director → ME
  • 21
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (10 parents)
    Profit/Loss (Company account)
    9,472,089 GBP2021-05-01 ~ 2022-04-30
    Officer
    2006-01-27 ~ 2011-04-06
    IIF 25 - llp-member → ME
  • 22
    INGENIOUS GAMES PARTNERS LLP - 2005-12-14
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (3 parents)
    Profit/Loss (Company account)
    0 GBP2023-03-01 ~ 2024-02-28
    Officer
    2006-03-29 ~ 2011-04-06
    IIF 26 - llp-member → ME
  • 23
    LONDON BRIDGE CAPITAL INFRASTRUCTURE LIMITED - 2018-08-16
    6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    227,115 GBP2024-03-31
    Officer
    2015-06-09 ~ 2019-09-21
    IIF 20 - director → ME
  • 24
    87 Harley House Regent's Park, London, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2017-07-31
    Officer
    2016-07-19 ~ 2017-11-23
    IIF 2 - director → ME
    2016-07-19 ~ 2017-11-23
    IIF 93 - secretary → ME
  • 25
    D1 OILS PLC - 2012-03-15
    D1 PLC - 2004-09-24
    PINCO 2191 PLC - 2004-08-31
    55 Gower Street, London
    Dissolved corporate
    Officer
    2004-09-15 ~ 2006-03-28
    IIF 44 - director → ME
    2004-09-15 ~ 2005-07-19
    IIF 70 - secretary → ME
  • 26
    NEOS RESOURCES LIMITED - 2012-03-15
    NEO RESOURCES LIMITED - 2012-03-12
    D1 OIL SUBSIDIARY LIMITED - 2012-02-15
    D1 LTD - 2004-08-31
    5th Floor, 22 Arlington Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2004-04-29 ~ 2006-03-28
    IIF 32 - director → ME
    2004-04-29 ~ 2004-07-19
    IIF 65 - secretary → ME
  • 27
    NORTH EAST ENGLAND CHAMBER OF COMMERCE - 2024-05-09
    NORTH EAST CHAMBER OF COMMERCE, TRADE AND INDUSTRY - 2016-11-24
    Aykley Heads Business Centre, Aykley Heads, Durham, United Kingdom
    Corporate (16 parents, 5 offsprings)
    Officer
    1996-01-22 ~ 1998-01-19
    IIF 60 - director → ME
  • 28
    OTTO-SIMON CARVES LIMITED - 1989-10-01
    OTTO-SIMON CARVES LIMITED - 1989-07-01
    C/o Kpmg, One Snowhill Snow Hill Queensway, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2003-06-30 ~ 2007-09-01
    IIF 54 - director → ME
  • 29
    COUNTY DURHAM COMMUNITY FOUNDATION - 2024-07-31
    COUNTY DURHAM FOUNDATION - 2010-01-03
    Victoria House Whitfield Court, St Johns Road, Meadowfield Industrial Estate, Durham
    Corporate (10 parents)
    Officer
    2007-07-30 ~ 2011-05-23
    IIF 43 - director → ME
  • 30
    THREE OF DREAMS LIMITED - 2012-07-20
    Robson Scott Associates, 49 Duke Street, Darlington
    Dissolved corporate (1 parent)
    Officer
    2012-06-19 ~ 2013-03-31
    IIF 58 - director → ME
  • 31
    6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2012-01-28 ~ 2016-06-24
    IIF 28 - llp-member → ME
  • 32
    Units 2-3 Blandys Farm, Malshanger, Basingstoke, Hampshire, England
    Dissolved corporate (3 parents)
    Officer
    2016-09-01 ~ 2016-09-15
    IIF 31 - director → ME
  • 33
    CROSSCO (801) LIMITED - 2004-06-30
    Ingram House Allensway, Thornaby, Stockton On Tees
    Dissolved corporate (1 parent)
    Officer
    2005-09-30 ~ 2006-04-13
    IIF 49 - director → ME
  • 34
    THYSSEN BUDD AUTOMOTIVE (U.K.) LIMITED - 2000-09-27
    THYSSEN UMFORMTECHNIK (UK) LIMITED - 1997-09-15
    APM GROUP LIMITED - 1992-02-07
    BONEBAY LIMITED - 1985-08-12
    C/o Thyssenkrupp Materials (uk) Ltd, Coxs Lane, Cradley Heath, West Midlands, England
    Corporate (3 parents, 1 offspring)
    Officer
    2004-02-02 ~ 2005-10-20
    IIF 50 - director → ME
    1997-09-30 ~ 2003-12-12
    IIF 40 - director → ME
    2004-02-02 ~ 2005-10-01
    IIF 69 - secretary → ME
    2003-04-21 ~ 2003-12-12
    IIF 71 - secretary → ME
  • 35
    Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham
    Corporate (2 parents)
    Officer
    ~ 2003-12-12
    IIF 37 - director → ME
    ~ 2003-12-12
    IIF 62 - secretary → ME
  • 36
    C/o Kpmg, One Snowhill, Birmingham, West Midlands
    Corporate (1 parent)
    Officer
    2002-12-31 ~ 2003-12-12
    IIF 46 - director → ME
  • 37
    Kpmg, One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Corporate (1 parent)
    Officer
    2000-04-14 ~ 2003-12-12
    IIF 47 - director → ME
  • 38
    KRUPP U.K. LIMITED - 2002-06-25
    ALNERY NO. 1079 LIMITED - 1991-06-24
    Kpmg, One Snowhill Snow Hill Queensway, Birmingham, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2004-02-27 ~ 2007-09-01
    IIF 42 - director → ME
    2003-02-12 ~ 2003-12-12
    IIF 48 - director → ME
    2002-10-15 ~ 2003-12-12
    IIF 63 - secretary → ME
  • 39
    THYSSEN INDUSTRIE HOLDINGS U.K. PLC - 1999-09-28
    DATEHURRY LIMITED - 1990-02-05
    Thyssenkrupp Uk Plc, Coxs Lane, Cradley Heath, England
    Corporate (3 parents, 14 offsprings)
    Officer
    1997-09-30 ~ 2007-09-01
    IIF 41 - director → ME
    2001-05-01 ~ 2007-07-17
    IIF 73 - secretary → ME
  • 40
    THYSSENKRUPP ACCESS LIMITED - 2021-01-29
    THYSSENKRUPP HISERV LIMITED - 2006-02-10
    WERNER & PFLEIDERER(U.K.)LIMITED - 2002-12-11
    Unit E3 Eagle Court De Havilland, Avenue Preston Farm Business, Park Stockton On Tees, Cleveland
    Corporate (4 parents)
    Equity (Company account)
    23,511 GBP2021-09-30
    Officer
    2004-10-14 ~ 2005-05-19
    IIF 52 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.