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

Blunt, Claire

    Related profiles found in government register
  • Blunt, Claire

    Registered addresses and corresponding companies
    • icon of address 7, Enterprise Way Aviation Park, Bournemouth International, Airport, Christchurch Dorset, BH23 6HG

      IIF 1
    • icon of address 34, Cooden Sea Road, Bexhill-on-sea, East Sussex, TN39 4SJ, United Kingdom

      IIF 2
    • icon of address 7, Enterprise Way Aviation Park, Bournemouth International Airport Hurn, Christchurch, Dorset, BH23 6HG

      IIF 3
  • Blunt, Claire
    British

    Registered addresses and corresponding companies
    • icon of address 7 Enterprise Way Aviation Park, Bournemouth International, Airport Hurn, Christchurch Dorset Bh236hg

      IIF 4
    • icon of address 7, Enterprise Way Aviation Park, Bournemouth International Airport Hurn, Christchurch, Dorset, BH23 6HG

      IIF 5 IIF 6 IIF 7
    • icon of address Westfields, London Road, High Wycombe, Buckinghamshire, HP11 1HA, Uk

      IIF 8 IIF 9
  • Blunt, Claire
    British finance director

    Registered addresses and corresponding companies
  • Goodwin, Claire
    British

    Registered addresses and corresponding companies
  • Goodwin, Claire
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Reynolds, Nugents Park, Hatch End, Middlesex, HA5 4RA

      IIF 25 IIF 26
  • Blunt, Claire Jacqueline
    British

    Registered addresses and corresponding companies
    • icon of address Thrushwood, Pinner Hill, Pinner, HA5 3XT, England

      IIF 27
  • Blunt, Claire Jacqueline
    British finance director

    Registered addresses and corresponding companies
  • Blunt, Claire
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cone Ripman House, 14 Bath Road, Chiswick, London , W4 1LY

      IIF 31
  • Blunt, Claire
    British chief financial executive born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address House Of Hearst, 30 Panton Street, London, SW1Y 4AJ, England

      IIF 32
  • Goodwin, Claire
    British accountant born in August 1967

    Registered addresses and corresponding companies
    • icon of address Reynolds, Nugents Park, Hatch End, Middlesex, HA5 4RA

      IIF 33
  • Blunt, Claire Jacqueline
    born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 34
  • Blunt, Claire Jacqueline
    British director born in August 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 7, Enterprise Way Aviation Park, Bournemouth International, Airport, Christchurch Dorset, BH23 6HG

      IIF 35
    • icon of address 7 Enterprise Way Aviation Park, Bournemouth International, Airport Hurn, Christchurch Dorset Bh236hg

      IIF 36
    • icon of address 7, Enterprise Way Aviation Park, Bournemouth International Airport Hurn, Christchurch, Dorset, BH23 6HG

      IIF 37 IIF 38 IIF 39
  • Blunt, Claire Jacqueline
    British finance director born in August 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Unit 2 Cartel Business Centre, Wade Road, Basingstoke, Hampshire, RG24 8EW

      IIF 41
    • icon of address Unit 2 Cartel Business Centre, Wade Road, Basingstoke, Hampshire, RG24 8FW

      IIF 42 IIF 43 IIF 44
    • icon of address Reynolds, Nugents Park, Hatch End, Middlesex, HA5 4RA

      IIF 45
  • Blunt, Claire Jacqueline
    British managing director born in August 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 26 Harbour Court, Sydenham Business Park, Belfast, BT3 9HB

      IIF 46
  • Blunt, Claire
    British finance director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Corporate Express Limited, Tameside Drive, Holford, Birmingham, B6 7AY, Uk

      IIF 47
  • Blunt, Claire Jacqueline
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 623, East Props Building, Pinewood Studios Pinewood Road, Iver Heath, Bucks, SL0 0NH

      IIF 48
    • icon of address Jubilee House, 92 Lincoln Road, Peterborough, PE1 2SN, England

      IIF 49
    • icon of address Pinner Wood Cottage, Woodhall Road, Pinner, Middlesex, HA5 4UA, England

      IIF 50
    • icon of address Thrushwood, Pinner Hill, Pinner, HA5 3XT, England

      IIF 51
    • icon of address Thrushwood, Pinner Hill, Pinner, Middlesex, HA5 3XT, United Kingdom

      IIF 52
  • Blunt, Claire Jacqueline
    British chief executive officer born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Bank Parade, Burnley, BB11 1TS, England

      IIF 53
    • icon of address 9, Newmarket Green, London, SE9 5ER, England

      IIF 54
  • Blunt, Claire Jacqueline
    British chief financial officer born in August 1967

    Resident in England

    Registered addresses and corresponding companies
  • Blunt, Claire Jacqueline
    British chief operating officer & chief financial officer born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 175, Piccadilly, London, W1J 9EN, United Kingdom

      IIF 60
  • Blunt, Claire Jacqueline
    British chief operating officer/ chief financial officer born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Panton Street, London, SW1Y 4AJ, England

      IIF 61
  • Blunt, Claire Jacqueline
    British chief operating officer/chief financial officer born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address House Of Hearst, 30 Panton Street, London, SW1Y 4AJ, England

      IIF 62
  • Blunt, Claire Jacqueline
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pinner Wood Cottage, Woodhall Road, Pinner, HA5 4UA, United Kingdom

      IIF 63
  • Blunt, Claire Jacqueline
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thrushwood, Pinner Hill, Pinner, Middlesex, HA5 3XT, United Kingdom

      IIF 64
  • Mrs Claire Jacqueline Blunt
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 65
    • icon of address Beechburn, South View Road, Pinner, HA5 3XZ, England

      IIF 66
    • icon of address Pinner Wood Cottage, Woodhall Road, Pinner, Middlesex, HA5 4UA, England

      IIF 67
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Cone Ripman House, 14 Bath Road, Chiswick, London
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 31 - Director → ME
  • 2
    OFEX HOLDINGS PLC - 2004-11-01
    POLEMOS PLC - 2019-02-27
    PLUS MARKETS GROUP PLC - 2012-11-27
    KUDOSOPTION PUBLIC LIMITED COMPANY - 2003-02-27
    icon of address Jubilee House, 92 Lincoln Road, Peterborough, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 49 - Director → ME
  • 3
    TRUSHELFCO (NO. 716) LIMITED - 1985-04-12
    icon of address 72 Broadwick Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-02-22 ~ dissolved
    IIF 59 - Director → ME
  • 4
    icon of address Pinner Wood Cottage, Woodhall Road, Pinner, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,321 GBP2024-08-31
    Officer
    icon of calendar 2017-09-11 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    ENTRYBOOST LIMITED - 2002-08-21
    HACHETTE FILIPACCHI (UK) LIMITED - 2011-08-11
    icon of address 30 Panton Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-02-22 ~ dissolved
    IIF 55 - Director → ME
  • 6
    icon of address House Of Hearst, 30 Panton Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 62 - Director → ME
  • 7
    icon of address Woodlands Cottage, Sandy Lane, Northwood, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-02 ~ dissolved
    IIF 19 - Secretary → ME
  • 8
    icon of address Woodlands Cottage, Sandy Lane, Northwood, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-06 ~ dissolved
    IIF 18 - Secretary → ME
  • 9
    icon of address Thrushwood, Pinner Hill, Pinner, England
    Active Corporate (3 parents)
    Equity (Company account)
    -103,738 GBP2024-01-31
    Officer
    icon of calendar 2023-12-05 ~ now
    IIF 52 - Director → ME
    icon of calendar 2002-07-19 ~ now
    IIF 27 - Secretary → ME
  • 10
    ONE MEDIA PUBLISHING GROUP PLC - 2012-10-17
    EAGLEDRAGON PUBLIC LIMITED COMPANY - 2006-08-11
    ONE MEDIA HOLDINGS PLC - 2007-09-07
    icon of address 623 East Props Building, Pinewood Studios Pinewood Road, Iver Heath, Bucks
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2020-01-06 ~ now
    IIF 48 - Director → ME
  • 11
    icon of address Pinner Wood Cottage, Woodhall Road, Pinner, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    728,358 GBP2024-08-31
    Officer
    icon of calendar 2018-04-06 ~ now
    IIF 64 - Director → ME
  • 12
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,711,452 GBP2024-03-31
    Officer
    icon of calendar 2021-06-21 ~ now
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ now
    IIF 65 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove membersOE
  • 13
    icon of address Pinner Wood Cottage, Woodhall Road, Pinner, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-07 ~ dissolved
    IIF 63 - Director → ME
  • 14
    icon of address Thrushwood, Pinner Hill, Pinner, England
    Active Corporate (2 parents)
    Equity (Company account)
    -281,759 GBP2024-12-31
    Officer
    icon of calendar 2020-12-23 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-12-23 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 36
  • 1
    ALPHADAWN LIMITED - 1991-05-31
    M.W.G. LIMITED - 1991-06-07
    icon of address Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-09-29 ~ 2001-11-08
    IIF 26 - Secretary → ME
  • 2
    GMCARE HOLDINGS LIMITED - 2023-07-21
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -3,950 GBP2024-08-31
    Officer
    icon of calendar 2024-07-03 ~ 2025-02-06
    IIF 53 - Director → ME
  • 3
    icon of address Staples Uk Ltd, Hampden Court Kingsmead Business Park, Frederick Place, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-01 ~ 2010-12-31
    IIF 30 - Secretary → ME
  • 4
    icon of address House Of Hearst, 30 Panton Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-07-01 ~ 2021-02-28
    IIF 32 - Director → ME
  • 5
    icon of address 14 Monserrat Villas St. Kitts Drive, Eastbourne, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -169,104 GBP2024-06-30
    Officer
    icon of calendar 2015-06-26 ~ 2018-07-10
    IIF 2 - Secretary → ME
  • 6
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-01 ~ 2010-12-31
    IIF 45 - Director → ME
    icon of calendar 2009-09-01 ~ 2010-12-31
    IIF 28 - Secretary → ME
  • 7
    icon of address Unit 3 Adelaide Industrial Estate, Falcon Way, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-01 ~ 2010-12-31
    IIF 46 - Director → ME
  • 8
    BUHRMANN UK LIMITED - 2008-01-07
    BUHRMANN-TETTERODE UK LIMITED - 1993-11-05
    KNP BT UK LIMITED - 1998-08-10
    W.V. MARCHANT LIMITED - 1989-01-03
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2009-09-01 ~ 2010-12-31
    IIF 29 - Secretary → ME
  • 9
    icon of address 30 Panton Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-02-22 ~ 2021-02-28
    IIF 57 - Director → ME
  • 10
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-08 ~ 2004-08-02
    IIF 21 - Secretary → ME
    icon of calendar 2006-04-03 ~ 2010-12-31
    IIF 8 - Secretary → ME
  • 11
    icon of address 7 River Court, Brighouse Business Village, Brighouse Road, Middlesbrough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-08 ~ 2004-08-02
    IIF 24 - Secretary → ME
    icon of calendar 2006-04-03 ~ 2010-12-31
    IIF 9 - Secretary → ME
  • 12
    UPPERSQUARE LIMITED - 1999-08-17
    icon of address 30 Panton Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-02-22 ~ 2021-02-28
    IIF 58 - Director → ME
  • 13
    RODALE LIMITED - 2004-05-07
    J I RODALE & CO LIMITED - 1981-12-31
    RODALE PRESS LIMITED - 1999-07-02
    HEARST - RODALE UK LIMITED - 2018-01-15
    NATMAG - RODALE LIMITED - 2011-12-12
    icon of address 30 Panton Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-02-22 ~ 2021-02-28
    IIF 56 - Director → ME
  • 14
    PICCADILLY CIRCUS PARTNERSHIP - 2007-07-20
    icon of address 80-81 St. Martin's Lane, London, England
    Active Corporate (16 parents)
    Equity (Company account)
    2,000,784 GBP2024-03-31
    Officer
    icon of calendar 2018-12-06 ~ 2021-02-25
    IIF 60 - Director → ME
  • 15
    STITCH 1 LIMITED - 2011-06-29
    icon of address 7 Enterprise Way Aviation Park, Bournemouth International Airport Hurn, Christchurch, Dorset
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-31 ~ 2011-12-23
    IIF 39 - Director → ME
    icon of calendar 2011-01-31 ~ 2011-12-23
    IIF 3 - Secretary → ME
  • 16
    icon of address 7 Enterprise Way Aviation Park, Bournemouth International, Airport, Christchurch Dorset
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-01-31 ~ 2011-12-23
    IIF 35 - Director → ME
    icon of calendar 2011-01-31 ~ 2011-12-23
    IIF 1 - Secretary → ME
  • 17
    HASKINS GARDEN CENTRES LIMITED - 1997-06-06
    HASKINS GROUP LIMITED - 1999-03-29
    HOBBYCRAFT GROUP LIMITED - 2011-06-29
    HASKINS NURSERIES LIMITED - 1989-02-03
    icon of address 7 Enterprise Way Aviation Park, Bournemouth International Airport, Hurn, Christchurch Dorset
    Voluntary Arrangement Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-31 ~ 2011-12-23
    IIF 36 - Director → ME
    icon of calendar 2011-01-31 ~ 2011-12-23
    IIF 4 - Secretary → ME
  • 18
    icon of address 30 Panton Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2017-06-30 ~ 2021-02-28
    IIF 61 - Director → ME
  • 19
    ABINGER FOODS LIMITED - 1996-10-24
    COMPASS VENDING LIMITED - 1988-02-12
    GRANDMET VENDING SERVICES LIMITED - 1984-10-01
    TRUSHELFCO (NO. 179) LIMITED - 1979-12-31
    icon of address Apollo House West End Road, Odyssey Business Park, Ruislip, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-28 ~ 2014-05-30
    IIF 44 - Director → ME
  • 20
    NEAT IDEAS LIMITED - 2008-10-06
    FC8951 LIMITED - 1989-08-25
    icon of address Hampden Court Kingsmead Business Park, Frederick Place, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-07-09 ~ 2010-12-31
    IIF 15 - Secretary → ME
  • 21
    UK JUPITER LIMITED - 2007-09-04
    icon of address Apollo House West End Road, Odyssey Business Park, Ruislip, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-28 ~ 2014-05-30
    IIF 41 - Director → ME
  • 22
    GMCARE (DONCASTER) LIMITED - 2023-07-21
    BEAUTYCONNECT (LONDON) LIMITED - 2025-02-03
    icon of address 9 Newmarket Green, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,468 GBP2025-07-31
    Officer
    icon of calendar 2024-07-03 ~ 2025-02-01
    IIF 54 - Director → ME
  • 23
    icon of address Hampden Court Kingsmead Business Park, Frederick Place, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-09 ~ 2010-12-31
    IIF 11 - Secretary → ME
  • 24
    STAPLES (UK) LIMITED - 2000-08-15
    icon of address Hampden Court Kingsmead Business Park, Frederick Place, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-08 ~ 2004-09-28
    IIF 23 - Secretary → ME
    icon of calendar 2006-04-03 ~ 2010-12-31
    IIF 16 - Secretary → ME
  • 25
    FACTLAKE LIMITED - 1999-01-25
    icon of address Hampden Court Kingsmead Business Park, Frederick Place, High Wycombe, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2010-12-31
    IIF 17 - Secretary → ME
    icon of calendar 2004-01-08 ~ 2004-09-28
    IIF 22 - Secretary → ME
  • 26
    TINKERCOVE LIMITED - 2002-10-14
    icon of address Hampden Court Kingsmead Business Park, Frederick Place, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-03 ~ 2010-12-31
    IIF 12 - Secretary → ME
  • 27
    PARAGON DISPLAY MATERIALS LIMITED - 2000-06-19
    PARAGON IMAGING MATERIALS LIMITED - 2001-05-09
    CORPORATE EXPRESS LIMITED - 2015-10-06
    BUHRMANN OFFICE SUPPLIES LIMITED - 2001-06-08
    icon of address 5 Churchill Place, 10th Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-09-01 ~ 2010-12-31
    IIF 47 - Director → ME
    icon of calendar 2009-09-01 ~ 2010-12-31
    IIF 10 - Secretary → ME
  • 28
    TRUSHELFCO (NO.2234) LIMITED - 1997-05-06
    icon of address Hampden Court Kingsmead Business Park, Frederick Place, High Wycombe, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-09 ~ 2006-03-17
    IIF 33 - Director → ME
  • 29
    icon of address 7 Enterprise Way Aviation Park, Bournemouth International Airport Hurn, Christchurch, Dorset
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-31 ~ 2011-12-23
    IIF 40 - Director → ME
    icon of calendar 2011-01-31 ~ 2011-12-23
    IIF 5 - Secretary → ME
  • 30
    icon of address 7 Enterprise Way Aviation Park, Bournemouth International Airport Hurn, Christchurch, Dorset
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-31 ~ 2011-12-23
    IIF 37 - Director → ME
    icon of calendar 2011-01-31 ~ 2011-12-23
    IIF 6 - Secretary → ME
  • 31
    BRIDGEPOINT EUROPE IV BIDCO 5 LIMITED - 2010-04-15
    icon of address 7 Enterprise Way Aviation Park, Bournemouth International Airport Hurn, Christchurch, Dorset
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-31 ~ 2011-12-23
    IIF 38 - Director → ME
    icon of calendar 2011-01-31 ~ 2011-12-23
    IIF 7 - Secretary → ME
  • 32
    STAPLES UK LIMITED - 2015-10-06
    KINGFISHER BUSINESS SUPPLIES LIMITED - 1997-05-06
    STAPLES UK REAL ESTATE LIMITED - 2017-02-06
    STAPLES (EUROPE) LIMITED - 2000-08-15
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2010-12-31
    IIF 14 - Secretary → ME
    icon of calendar 2004-01-08 ~ 2004-09-28
    IIF 20 - Secretary → ME
  • 33
    GLOBUS OFFICE WORLD PLC - 2004-07-22
    GLOBUS OFFICE WORLD LIMITED - 2005-04-05
    STAPLES UK RETAIL LIMITED - 2017-01-20
    PLUSMARKET PUBLIC LIMITED COMPANY - 1989-12-04
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2010-12-31
    IIF 13 - Secretary → ME
  • 34
    icon of address Top Floor St Moluag's, Croft Avenue, Oban
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-09-29 ~ 2003-04-30
    IIF 25 - Secretary → ME
  • 35
    AVERYSTAR LIMITED - 1994-06-21
    VENDCARE SERVICES LIMITED - 1994-07-04
    AVERYSTAR LIMITED - 1995-08-23
    icon of address Apollo House West End Road, Odyssey Business Park, Ruislip, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-28 ~ 2014-05-30
    IIF 43 - Director → ME
  • 36
    GKN VENDING SERVICES LIMITED - 1994-07-04
    QUICKMAID VENDING SERVICES LIMITED - 1984-05-01
    SANKEY VENDING OPERATING SERVICES LIMITED - 1985-11-12
    icon of address Apollo House West End Road, Odyssey Business Park, Ruislip, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-28 ~ 2014-05-30
    IIF 42 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.