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

Kaye, Alan

    Related profiles found in government register
  • Kaye, Alan

    Registered addresses and corresponding companies
  • Kaye, Alan
    British

    Registered addresses and corresponding companies
  • Kaye, Alan
    British accountant

    Registered addresses and corresponding companies
    • icon of address 1, Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ, United Kingdom

      IIF 122
  • Kaye, Alan
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 15 Edge Hill Avenue, London, N3 3AY

      IIF 123
  • Kaye, Alan
    British director

    Registered addresses and corresponding companies
    • icon of address The Poplars Carlby Road, Greatford, Stamford, Lincolnshire, PE9 4PR

      IIF 124
  • Kaye, Alan
    British company director born in June 1936

    Registered addresses and corresponding companies
  • Kaye, Alan
    British director born in June 1936

    Registered addresses and corresponding companies
    • icon of address Mill Hill Farm Mill Lane, Goosnargh, Preston, Lancashire, PR3 2JX

      IIF 133 IIF 134
  • Kaye, Alan
    British retired company chairman born in June 1936

    Registered addresses and corresponding companies
    • icon of address Laurence Pountney Hill, London, EC4R 0HH

      IIF 135
  • Kaye, Alan
    British company director born in December 1943

    Registered addresses and corresponding companies
    • icon of address The Beeches, Humshaugh, Hexham, Northumberland, NE46 4AG

      IIF 136 IIF 137
  • Kaye, Alan
    born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Chandos Avenue, Southgate, London, N14 7ET

      IIF 138
  • Kaye, Alan
    British actuary born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Edge Hill Avenue, London, N3 3AY

      IIF 139
    • icon of address Altay House, 869 High Road, North Finchley, London, N12 8QA

      IIF 140
  • Kaye, Alan
    British accountant born in November 1953

    Resident in England

    Registered addresses and corresponding companies
  • Kaye, Alan
    British director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
  • Kaye, Alan
    British partner born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, United Kingdom

      IIF 187
  • Mr Alan Kaye
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Altay House, 869 High Road, North Finchley, London, N12 8QA

      IIF 188
  • Kaye, Alan
    British safety engineer born in December 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Poplars Carlby Road, Greatford, Stamford, Lincolnshire, PE9 4PR

      IIF 189
  • Kaye, Alan
    British accountant born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Beauchamp Court Victors Court, Barnet, Hertfordshire, EN5 5TZ, United Kingdom

      IIF 190
    • icon of address 1 Beauchamp Court, Victors Way, Bernet, Hertfordshire, EN5 5TZ, United Kingdom

      IIF 191
  • Kaye, Alan
    British director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Alan Kaye
    British born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, United Kingdom

      IIF 204
    • icon of address 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ, United Kingdom

      IIF 205 IIF 206
    • icon of address 47, York Road, Ilford, London, IG1 3AD, United Kingdom

      IIF 207
    • icon of address Unit 9, Peregrine Road, Hainault Business Park, Ilford, IG6 3XH, England

      IIF 208
    • icon of address 26 Chandos Avenue, Southgate, London, N14 7ET, United Kingdom

      IIF 209 IIF 210 IIF 211
    • icon of address 26 Chandos Avenue, Southgate, London, N14 7ET, England

      IIF 213
  • Mr Alan Kaye
    British born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Oluwabunkunmi, Oluwayemi Olaniyi
    British safety engineer born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Marischal Gardens, Buckburn, Aberdeen, AB21 9BY, Scotland

      IIF 227 IIF 228
  • Oluwabunkunmi, Oluwayemi Olaniyi
    Nigerian senior partner born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Marchburn Drive, Aberdeen, AB16 7PD, United Kingdom

      IIF 229
  • Mr Oluwayemi Olaniyi Oluwabunkunmi
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o 180 Advisory Solutions Ltd, 2nd Floor, Suite 148, Central Chambers, 11 Bothwell Street, Glasgow, G2 6LY

      IIF 230
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 231
child relation
Offspring entities and appointments
Active 126
  • 1
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    8 GBP2024-06-23
    Officer
    icon of calendar 2017-07-06 ~ now
    IIF 203 - Director → ME
  • 2
    ALLIED DUNBAR NOMINEES LIMITED - 1997-08-26
    HAMBRO LIFE ASSURANCE (NOMINEES) LIMITED - 1985-07-01
    icon of address Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-12 ~ dissolved
    IIF 105 - Secretary → ME
  • 3
    icon of address Altay House, 869 High Road, North Finchley, London
    Active Corporate (2 parents)
    Equity (Company account)
    248,984 GBP2024-04-05
    Officer
    icon of calendar ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 188 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 188 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    BBK FORMATIONS LIMITED - 2019-04-24
    icon of address Bbk Partnership, 1 Beauchamp Court Victors Way, Barnet, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,733 GBP2024-04-30
    Officer
    icon of calendar 2003-04-01 ~ now
    IIF 141 - Director → ME
  • 5
    BBK PARTNERSHIP (SOUTHGATE ) LIMITED - 2018-04-16
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    811 GBP2024-07-31
    Officer
    icon of calendar 2013-07-17 ~ now
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 214 - Has significant influence or controlOE
  • 6
    icon of address 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-06-30
    Officer
    icon of calendar 2010-06-14 ~ dissolved
    IIF 147 - Director → ME
  • 7
    BBK PARTNERSHIP (LONDON) LTD - 2020-06-10
    BBK PARTNERSHIP (DI & CO) LIMITED - 2018-04-16
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    103,344 GBP2024-03-31
    Officer
    icon of calendar 2018-04-11 ~ now
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ now
    IIF 204 - Ownership of shares – More than 50% but less than 75%OE
    IIF 204 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 204 - Right to appoint or remove directorsOE
  • 8
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, England
    Active Corporate (2 parents, 10 offsprings)
    Net Assets/Liabilities (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2020-07-03 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ now
    IIF 206 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 206 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 206 - Right to appoint or remove directorsOE
  • 9
    BBK INTERNET LIMITED - 2016-08-04
    BBK SELECT LIMITED - 2006-06-15
    BBK PROMOTIONS LIMITED - 2001-09-10
    icon of address Bbk Partnership, 1 Beauchamp Court Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 216 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 216 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 216 - Right to appoint or remove directorsOE
  • 10
    TRACK ONE PROPERTY SERVICE LIMITED - 1990-11-30
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    120 GBP2024-09-30
    Officer
    icon of calendar 2018-03-14 ~ now
    IIF 174 - Director → ME
  • 11
    REDTOP SERVICES LIMITED - 2015-11-11
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-10 ~ dissolved
    IIF 182 - Director → ME
  • 12
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    129,721 GBP2023-10-31
    Officer
    icon of calendar 2017-03-09 ~ now
    IIF 31 - Secretary → ME
  • 13
    icon of address 1 Beauchamp Court Victors Way, Barnet, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,026,089 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-06-19 ~ now
    IIF 221 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 221 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 221 - Right to appoint or remove directorsOE
  • 14
    icon of address 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    434,379 GBP2020-04-01 ~ 2021-03-31
    Person with significant control
    icon of calendar 2020-06-19 ~ dissolved
    IIF 218 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 218 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 218 - Right to appoint or remove directorsOE
  • 15
    icon of address Cannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2021-05-17 ~ now
    IIF 13 - Secretary → ME
  • 16
    THREADNEEDLE FINANCIAL SERVICES LIMITED - 2009-04-09
    THREADNEEDLE UNIT TRUST MANAGER LIMITED - 2006-07-03
    THREADNEEDLE FINANCIAL SERVICES LIMITED - 2006-06-01
    MM ASSET MANAGEMENT LIMITED - 2004-02-20
    THREADNEEDLE FINANCIAL SERVICES LIMITED - 2004-02-11
    THREADNEEDLE INTERNATIONAL LIMITED - 2002-05-20
    THREADNEEDLE FINANCIAL SERVICES LIMITED - 2002-05-03
    icon of address Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-07 ~ dissolved
    IIF 90 - Secretary → ME
  • 17
    icon of address Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-08 ~ dissolved
    IIF 79 - Secretary → ME
  • 18
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2018-02-08 ~ now
    IIF 42 - Secretary → ME
  • 19
    icon of address Unit 9 97-101 Peregrine Road, Hainault Bussiness Park, Hainault, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-15 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ dissolved
    IIF 208 - Has significant influence or controlOE
  • 20
    icon of address 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,649,325 GBP2023-07-31
    Person with significant control
    icon of calendar 2020-06-19 ~ now
    IIF 220 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 220 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 220 - Right to appoint or remove directorsOE
  • 21
    icon of address Brentmead House, Britannia Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    56,156 GBP2018-03-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 207 - Ownership of shares – 75% or moreOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Right to appoint or remove directorsOE
  • 22
    icon of address 60 Nelson Street, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-06 ~ dissolved
    IIF 227 - Director → ME
  • 23
    INSTITUTE FOR SECURITY AND RESILIENCE STUDIES LIMITED - 2017-01-27
    CENTRE FOR SECURITY AND RESILIENCE STUDIES LIMITED - 2010-01-07
    icon of address 1 Beauchamp Court, Victors Way, Barnet, Herts
    Active Corporate (5 parents)
    Equity (Company account)
    20,123 GBP2024-03-31
    Officer
    icon of calendar 2009-03-10 ~ now
    IIF 29 - Secretary → ME
  • 24
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    356,228 GBP2024-01-31
    Officer
    icon of calendar 2005-01-12 ~ now
    IIF 143 - Director → ME
  • 25
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-01-31
    Officer
    icon of calendar 2015-01-27 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 212 - Ownership of shares – 75% or moreOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Right to appoint or remove directorsOE
  • 26
    PETROSPETRA LIMITED - 2015-09-22
    ETHRESHERS LIMITED - 2012-04-30
    icon of address C/o 180 Advisory Solutions Ltd 2nd Floor, Suite 148, Central Chambers, 11 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,766 GBP2017-07-31
    Officer
    icon of calendar 2010-07-21 ~ dissolved
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 230 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,899 GBP2024-05-31
    Officer
    icon of calendar 2017-06-14 ~ now
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ now
    IIF 224 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 224 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 224 - Right to appoint or remove directorsOE
  • 28
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    200 GBP2024-05-31
    Officer
    icon of calendar 2019-05-20 ~ now
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ now
    IIF 225 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 225 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 225 - Right to appoint or remove directorsOE
  • 29
    LAWGRA (NO.1272) - 2006-10-05
    icon of address Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2008-01-22 ~ dissolved
    IIF 64 - Secretary → ME
  • 30
    SHELFCO (NO. 1320) LIMITED - 1997-08-19
    icon of address Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1997-08-12 ~ dissolved
    IIF 98 - Secretary → ME
  • 31
    icon of address Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2008-09-23 ~ dissolved
    IIF 106 - Secretary → ME
  • 32
    icon of address Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2008-09-23 ~ dissolved
    IIF 58 - Secretary → ME
  • 33
    3653RD SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2009-10-15
    icon of address Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2009-10-15 ~ dissolved
    IIF 93 - Secretary → ME
  • 34
    3637TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2009-10-15
    icon of address Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2009-10-15 ~ dissolved
    IIF 67 - Secretary → ME
  • 35
    3646TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2009-06-17
    icon of address Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-06-16 ~ dissolved
    IIF 51 - Secretary → ME
  • 36
    icon of address Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-01-16 ~ dissolved
    IIF 95 - Secretary → ME
  • 37
    3652ND SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2009-10-15
    icon of address Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2009-10-15 ~ dissolved
    IIF 55 - Secretary → ME
  • 38
    3649TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2009-10-15
    icon of address Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2009-10-15 ~ dissolved
    IIF 115 - Secretary → ME
  • 39
    3650TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2009-10-15
    icon of address Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2009-10-15 ~ dissolved
    IIF 75 - Secretary → ME
  • 40
    3651ST SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2009-10-15
    icon of address Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2009-10-15 ~ dissolved
    IIF 87 - Secretary → ME
  • 41
    SHELFCO (NO.1869) LIMITED - 2000-05-17
    icon of address Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2000-05-19 ~ dissolved
    IIF 88 - Secretary → ME
  • 42
    INHOCO 4082 LIMITED - 2005-04-07
    icon of address Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2005-04-07 ~ dissolved
    IIF 112 - Secretary → ME
  • 43
    THREADNEEDLE PROPERTY GP HOLDINGS LIMITED - 2008-07-10
    2211TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2003-06-16
    icon of address Cannon Place, 78 Cannon Street, London
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2003-06-16 ~ now
    IIF 116 - Secretary → ME
  • 44
    2234TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2004-02-24
    icon of address Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2004-02-24 ~ dissolved
    IIF 102 - Secretary → ME
  • 45
    2239TH SINGLE MEMBERSHELF INVESTMENT COMPANY LIMITED - 2004-03-31
    icon of address Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-03-05 ~ dissolved
    IIF 101 - Secretary → ME
  • 46
    2236TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2004-02-25
    icon of address Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-02-25 ~ dissolved
    IIF 97 - Secretary → ME
  • 47
    2233RD SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2004-02-24
    icon of address Cannon Place, 78 Cannon Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-02-24 ~ now
    IIF 57 - Secretary → ME
  • 48
    2235TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2004-02-25
    icon of address Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2004-02-25 ~ dissolved
    IIF 103 - Secretary → ME
  • 49
    icon of address Cannon Place, 78 Cannon Street, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2012-08-22 ~ now
    IIF 82 - Secretary → ME
  • 50
    icon of address Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-19 ~ dissolved
    IIF 91 - Secretary → ME
  • 51
    icon of address Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-02 ~ dissolved
    IIF 78 - Secretary → ME
  • 52
    icon of address Cannon Place, 78 Cannon Street, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-10 ~ now
    IIF 119 - Secretary → ME
  • 53
    icon of address Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-11-02 ~ dissolved
    IIF 81 - Secretary → ME
  • 54
    icon of address Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-07-02 ~ dissolved
    IIF 49 - Secretary → ME
  • 55
    icon of address Cannon Place, 78 Cannon Street, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-07-12 ~ now
    IIF 85 - Secretary → ME
  • 56
    icon of address Cannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2020-11-11 ~ now
    IIF 7 - Secretary → ME
  • 57
    icon of address Cannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2020-12-07 ~ now
    IIF 11 - Secretary → ME
  • 58
    icon of address Cannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2020-12-07 ~ now
    IIF 9 - Secretary → ME
  • 59
    icon of address Cannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2020-11-17 ~ now
    IIF 14 - Secretary → ME
  • 60
    icon of address Cannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2020-11-17 ~ now
    IIF 22 - Secretary → ME
  • 61
    icon of address Cannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2020-12-17 ~ now
    IIF 6 - Secretary → ME
  • 62
    icon of address Cannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2020-12-17 ~ now
    IIF 24 - Secretary → ME
  • 63
    icon of address Cannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2020-12-17 ~ now
    IIF 17 - Secretary → ME
  • 64
    icon of address Cannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2020-12-17 ~ now
    IIF 12 - Secretary → ME
  • 65
    icon of address Cannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 19 - Secretary → ME
  • 66
    icon of address Cannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 8 - Secretary → ME
  • 67
    icon of address Cannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2023-03-09 ~ now
    IIF 5 - Secretary → ME
  • 68
    icon of address Cannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 10 - Secretary → ME
  • 69
    icon of address Cannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 3 - Secretary → ME
  • 70
    icon of address Cannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 18 - Secretary → ME
  • 71
    icon of address Cannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 16 - Secretary → ME
  • 72
    icon of address Cannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 23 - Secretary → ME
  • 73
    icon of address Cannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 20 - Secretary → ME
  • 74
    icon of address Cannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-04-04 ~ now
    IIF 21 - Secretary → ME
  • 75
    icon of address Cannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-04-04 ~ now
    IIF 4 - Secretary → ME
  • 76
    SACKVILLE UKPEC1 LEEDS (GP) 1 LIMITED - 2012-03-06
    icon of address Cannon Place, 78 Cannon Street, London
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2012-03-02 ~ now
    IIF 73 - Secretary → ME
  • 77
    icon of address Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2012-03-02 ~ dissolved
    IIF 70 - Secretary → ME
  • 78
    icon of address Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2012-03-02 ~ dissolved
    IIF 65 - Secretary → ME
  • 79
    icon of address Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2012-05-16 ~ dissolved
    IIF 117 - Secretary → ME
  • 80
    icon of address Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2012-05-16 ~ dissolved
    IIF 60 - Secretary → ME
  • 81
    icon of address Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2012-05-16 ~ dissolved
    IIF 92 - Secretary → ME
  • 82
    icon of address Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF 54 - Secretary → ME
  • 83
    icon of address Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-07-23 ~ dissolved
    IIF 84 - Secretary → ME
  • 84
    icon of address Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-07-23 ~ dissolved
    IIF 45 - Secretary → ME
  • 85
    SACKVILLE SPFV (GP) LIMITED - 2013-10-02
    icon of address Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF 62 - Secretary → ME
  • 86
    SACKVILLE SPFV (GP) NO.1 LIMITED - 2013-10-02
    icon of address Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF 108 - Secretary → ME
  • 87
    SACKVILLE SPFV NOMINEE LIMITED - 2013-10-02
    icon of address Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-07-23 ~ dissolved
    IIF 46 - Secretary → ME
  • 88
    icon of address Cannon Place, 78 Cannon Street, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-12-04 ~ now
    IIF 66 - Secretary → ME
  • 89
    icon of address Cannon Place, 78 Cannon Street, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-12-04 ~ now
    IIF 94 - Secretary → ME
  • 90
    icon of address Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-01-23 ~ dissolved
    IIF 56 - Secretary → ME
  • 91
    icon of address Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-01-23 ~ dissolved
    IIF 77 - Secretary → ME
  • 92
    icon of address Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-02-03 ~ dissolved
    IIF 80 - Secretary → ME
  • 93
    icon of address Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-02-03 ~ dissolved
    IIF 110 - Secretary → ME
  • 94
    icon of address Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2015-05-28 ~ dissolved
    IIF 52 - Secretary → ME
  • 95
    icon of address Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2015-05-28 ~ dissolved
    IIF 96 - Secretary → ME
  • 96
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2017-11-24 ~ dissolved
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ dissolved
    IIF 231 - Ownership of shares – 75% or moreOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Right to appoint or remove directorsOE
  • 97
    icon of address 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2007-07-17 ~ now
    IIF 26 - Secretary → ME
  • 98
    icon of address Cannon Place, 78 Cannon Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-01-21 ~ now
    IIF 99 - Secretary → ME
  • 99
    icon of address Cannon Place, 78 Cannon Street, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-12-23 ~ now
    IIF 86 - Secretary → ME
  • 100
    icon of address Cannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2020-07-08 ~ now
    IIF 25 - Secretary → ME
  • 101
    THREADNEEDLE HOLDINGS LIMITED - 2014-07-30
    THREADNEEDLE BETA LIMITED - 2011-05-25
    icon of address Cannon Place, 78 Cannon Street, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-01-04 ~ now
    IIF 83 - Secretary → ME
  • 102
    icon of address 1 Beauchamp Court Victors Way, Barnet, Hertfordshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 1997-05-29 ~ now
    IIF 142 - Director → ME
  • 103
    THREADNEEDLE PENSION FUND MANAGERS LIMITED - 1997-07-03
    icon of address Cannon Place, 78 Cannon Street, London
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 1996-09-24 ~ now
    IIF 63 - Secretary → ME
  • 104
    icon of address Cannon Place, 78 Cannon Street, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2005-09-30 ~ now
    IIF 74 - Secretary → ME
  • 105
    ZURICH SCUDDER INVESTMENTS HOLDINGS LIMITED - 2002-01-14
    SCUDDER INVESTMENTS HOLDINGS LIMITED - 2001-02-05
    SCUDDER KEMPER HOLDINGS (U.K.) LIMITED - 1999-11-26
    icon of address Cannon Place, 78 Cannon Street, London
    Active Corporate (5 parents, 19 offsprings)
    Officer
    icon of calendar 1999-11-26 ~ now
    IIF 47 - Secretary → ME
  • 106
    ZURICH SCUDDER INVESTMENTS LIMITED - 2002-01-14
    SCUDDER THREADNEEDLE INVESTMENTS LIMITED - 2001-02-05
    THREADNEEDLE INVESTMENT MANAGERS LIMITED - 1999-11-30
    EAGLE STAR INVESTMENT MANAGERS LIMITED - 1994-05-03
    NODIV LIMITED - 1987-01-30
    icon of address Cannon Place, 78 Cannon Street, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1997-03-06 ~ now
    IIF 113 - Secretary → ME
  • 107
    icon of address Cannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-07-08 ~ now
    IIF 15 - Secretary → ME
  • 108
    THREADNEEDLE RURAL PROPERTY SERVICES LIMITED - 2010-10-18
    WILSCO 390 LIMITED - 2002-05-22
    icon of address Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-01 ~ dissolved
    IIF 100 - Secretary → ME
  • 109
    THREADNEEDLE ASSET MANAGEMENT UK LIMITED - 2014-07-30
    icon of address Cannon Place, 78 Cannon Street, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-01 ~ now
    IIF 61 - Secretary → ME
  • 110
    THREADNEEDLE (SS&C) LIMITED - 2003-03-27
    SCUDDER, STEVENS & CLARK LIMITED - 2002-07-11
    FAIRTRANSIT LIMITED - 1989-06-08
    icon of address Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-24 ~ dissolved
    IIF 104 - Secretary → ME
  • 111
    THREADNEEDLE NAVIGATOR ISA MANAGER LIMITED - 2006-07-03
    THREADNEEDLE INVESTMENT ADVISORS LIMITED - 2006-06-01
    icon of address Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-07 ~ dissolved
    IIF 109 - Secretary → ME
  • 112
    THREADNEEDLE INVESTMENT SERVICES (NO.2) LIMITED - 1999-11-05
    IBIS (471) LIMITED - 1999-03-15
    icon of address Cannon Place, 78 Cannon Street, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 1999-06-17 ~ now
    IIF 89 - Secretary → ME
  • 113
    THREADNEEDLE ALPHA LIMITED - 2011-05-23
    icon of address Cannon Place, 78 Cannon Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-01-04 ~ now
    IIF 44 - Secretary → ME
  • 114
    ZURICH SCUDDER INVESTMENT MANAGEMENT SERVICES LIMITED - 2002-01-14
    SCUDDER THREADNEEDLE INVESTMENT MANAGEMENT SERVICESLIMITED - 2001-02-05
    IBIS (521) LIMITED - 1999-11-04
    icon of address Cannon Place, 78 Cannon Street, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1999-11-23 ~ now
    IIF 118 - Secretary → ME
  • 115
    EAGLE STAR ISA MANAGER LIMITED - 2006-07-03
    EAGLE STAR OVERSEAS LIFE HOLDINGS LIMITED - 1999-02-19
    NEXTFORCE LIMITED - 1990-12-04
    icon of address Cannon Place, 78 Cannon Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-04-02 ~ now
    IIF 114 - Secretary → ME
  • 116
    icon of address Cannon Place, 78 Cannon Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-09-26 ~ now
    IIF 68 - Secretary → ME
  • 117
    ZURICH SCUDDER PENSION MANAGERS LIMITED - 2002-01-14
    SCUDDER THREADNEEDLE PENSION MANAGERS LIMITED - 2001-02-05
    THREADNEEDLE PENSION FUND MANAGERS LIMITED - 1999-11-30
    EAGLE PENSION FUNDS LIMITED - 1997-07-03
    icon of address Cannon Place, 78 Cannon Street, London
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 1997-09-01 ~ now
    IIF 111 - Secretary → ME
  • 118
    icon of address Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-07 ~ dissolved
    IIF 76 - Secretary → ME
  • 119
    ALLIED DUNBAR UNIT TRUSTS PUBLIC LIMITED COMPANY - 1997-08-26
    ALLIED HAMBRO LIMITED - 1983-10-24
    ALLIED INVESTORS TRUST LIMITED - 1980-12-31
    icon of address Cannon Place, 78 Cannon Street, London
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 1997-07-01 ~ now
    IIF 48 - Secretary → ME
  • 120
    SACKVILLE SPF IV PROPERTY NOMINEE (1) LIMITED - 2018-10-18
    icon of address Cannon Place, 78 Cannon Street, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2009-01-16 ~ now
    IIF 53 - Secretary → ME
  • 121
    SACKVILLE SPF IV PROPERTY NOMINEE (2) LIMITED - 2018-10-18
    icon of address Cannon Place, 78 Cannon Street, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2009-01-16 ~ now
    IIF 69 - Secretary → ME
  • 122
    SCUDDER THREADNEEDLE PROPERTY INVESTMENTS LIMITED - 2001-02-05
    THREADNEEDLE PROPERTY FUND MANAGERS LIMITED - 1999-11-30
    ALLIED DUNBAR PROPERTY FUNDS LIMITED - 1994-05-27
    HAMBRO LIFE PROPERTY FUND MANAGEMENT LIMITED - 1985-07-01
    TRAWELL LIMITED - 1980-12-31
    BERKELEY HAMBRO PROPERTY FUND MANAGEMENT LIMITED - 1980-12-31
    icon of address Cannon Place, 78 Cannon Street, London
    Active Corporate (7 parents, 43 offsprings)
    Officer
    icon of calendar 1997-03-06 ~ now
    IIF 50 - Secretary → ME
  • 123
    THREADNEEDLE PROPERTY SERVICES LIMITED - 2011-05-20
    SCUDDER THREADNEEDLE PROPERTY SERVICES LIMITED - 2001-02-05
    THREADNEEDLE PROPERTY FUND SERVICES LIMITED - 1999-11-30
    ALLIED DUNBAR PROPERTY FUNDS SERVICES LIMITED - 1994-06-02
    HAMBRO LIFE PROPERTY FUND MANAGEMENT SERVICES LIMITED - 1985-07-01
    BERKELEY HAMBRO MANAGEMENT SERVICES LIMITED - 1980-12-31
    WELLBARK LIMITED - 1977-12-31
    icon of address Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-03-06 ~ dissolved
    IIF 72 - Secretary → ME
  • 124
    EAGLE STAR UNIT MANAGERS LIMITED - 2006-07-03
    icon of address Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-04-02 ~ dissolved
    IIF 59 - Secretary → ME
  • 125
    icon of address Bbk Partnership, 1 Beauchamp Court 10 Victors Way, Barnet, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -396,348 GBP2024-06-30
    Officer
    icon of calendar 2018-08-09 ~ now
    IIF 175 - Director → ME
  • 126
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2019-11-13 ~ now
    IIF 201 - Director → ME
Ceased 85
  • 1
    THREADNEEDLE CAPITAL MANAGEMENT LIMITED - 2009-04-06
    CONVIVO CAPITAL MANAGEMENT LIMITED - 2008-06-17
    icon of address C/o Streets Whittles The Old Exchange, 64 West Stockwell Street, Colchester, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    380,766 GBP2024-12-31
    Officer
    icon of calendar 2007-10-15 ~ 2009-04-03
    IIF 33 - Secretary → ME
  • 2
    icon of address Gateway House, Highpoint Business Village Henwood, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-26 ~ 2001-10-26
    IIF 156 - Director → ME
  • 3
    icon of address 8 Foxcroft, St Albans, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    115,294 GBP2024-07-31
    Officer
    icon of calendar 2002-07-23 ~ 2002-07-23
    IIF 161 - Director → ME
  • 4
    icon of address C/o Tant Building Management Ltd Highstone House, 165 High Street, Barnet, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-02-24 ~ 2009-12-31
    IIF 122 - Secretary → ME
  • 5
    NEUBOND LIMITED - 1998-06-17
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    9,674 GBP2024-03-31
    Officer
    icon of calendar 2017-03-01 ~ 2017-07-06
    IIF 200 - Director → ME
  • 6
    icon of address The Zurich Centre, 3000 Parkway Whiteley, Fareham, Hampshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-11-16 ~ 1998-07-16
    IIF 34 - Secretary → ME
  • 7
    BBK FORMATIONS LIMITED - 2019-04-24
    icon of address Bbk Partnership, 1 Beauchamp Court Victors Way, Barnet, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,733 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-24
    IIF 213 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 213 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 213 - Right to appoint or remove directors OE
  • 8
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2016-09-22 ~ 2021-12-20
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ 2018-10-04
    IIF 209 - Ownership of shares – More than 50% but less than 75% OE
    IIF 209 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 209 - Right to appoint or remove directors OE
  • 9
    BBK REGISTRARS LIMITED - 2020-06-24
    BBK ACCOUNTANCY SERVICES LIMITED - 1996-10-22
    SRAMSAN MUSIC INTERNATIONAL LIMITED - 1996-01-19
    icon of address Bbk Partnership, 1 Beauchamp, Court, Victors Way, Barnet, Hertfordshire
    Active Corporate (1 parent, 26 offsprings)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 1994-05-25 ~ 2020-07-23
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-23
    IIF 215 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 215 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 215 - Right to appoint or remove directors OE
  • 10
    BBK INTERNET LIMITED - 2016-08-04
    BBK SELECT LIMITED - 2006-06-15
    BBK PROMOTIONS LIMITED - 2001-09-10
    icon of address Bbk Partnership, 1 Beauchamp Court Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    icon of calendar 1999-07-22 ~ 2020-06-09
    IIF 152 - Director → ME
  • 11
    icon of address 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -437 GBP2015-12-31
    Officer
    icon of calendar 2002-12-19 ~ 2002-12-19
    IIF 151 - Director → ME
  • 12
    icon of address 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,650,591 GBP2024-06-30
    Officer
    icon of calendar 2010-11-18 ~ 2011-04-04
    IIF 176 - Director → ME
    icon of calendar 2012-03-20 ~ 2012-07-20
    IIF 27 - Secretary → ME
  • 13
    icon of address 1 Beauchamp Court Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-21 ~ 2003-01-21
    IIF 162 - Director → ME
  • 14
    icon of address 1 Beauchamp Court Victors Way, Barnet, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,026,089 GBP2024-05-31
    Officer
    icon of calendar 2020-07-01 ~ 2021-01-28
    IIF 194 - Director → ME
  • 15
    icon of address 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    434,379 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2020-07-01 ~ 2021-01-28
    IIF 195 - Director → ME
  • 16
    THE HAMPSHIRE CENTRE LIMITED - 2002-02-07
    icon of address 8 Sackville Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1997-06-24 ~ 2001-10-25
    IIF 35 - Secretary → ME
  • 17
    HAMPSHIRE CENTRE NOMINEE LIMITED - 2002-02-07
    icon of address 8 Sackville Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-06-24 ~ 2001-10-25
    IIF 37 - Secretary → ME
  • 18
    icon of address Ground Floor, Kings House, 101-135 Kings Road, Brentwood, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    511,488 GBP2024-03-31
    Officer
    icon of calendar 2003-03-31 ~ 2003-03-31
    IIF 169 - Director → ME
  • 19
    CITYMEAD DESIGN LIMITED - 2012-02-01
    icon of address 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-24 ~ 2012-01-02
    IIF 145 - Director → ME
  • 20
    SHELFCO (NO. 1292) LIMITED - 1997-03-12
    icon of address L.c.p. House, The Pensnett Estate, Kingswinford, West Midlands, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1997-03-11 ~ 2024-01-31
    IIF 71 - Secretary → ME
  • 21
    icon of address 1 Beauchamp Court Victors Way, Barnet, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    192,741 GBP2024-08-31
    Officer
    icon of calendar 2002-08-29 ~ 2002-08-29
    IIF 159 - Director → ME
  • 22
    icon of address 1 Beauchamp Court Victors Way, Barnet, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    334,945 GBP2024-01-31
    Officer
    icon of calendar 2003-03-31 ~ 2003-03-31
    IIF 158 - Director → ME
  • 23
    icon of address Seaman Works, Po Box 12 Seaman Way, Ince, Wigan
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1993-01-14 ~ 1995-11-24
    IIF 126 - Director → ME
  • 24
    icon of address C/o Joy Global (uk) Limited, Bromyard Road, Worcester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar ~ 1995-11-24
    IIF 127 - Director → ME
  • 25
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2019-03-30 ~ 2021-02-23
    IIF 202 - Director → ME
  • 26
    icon of address 23 Lockyer Street, Plymouth, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    129,543 GBP2024-02-29
    Officer
    icon of calendar 2007-04-13 ~ 2007-07-01
    IIF 121 - Secretary → ME
  • 27
    GET ME TICKETS.COM LIMITED - 2004-10-20
    SUMMER FEVER LIMITED - 2002-03-12
    icon of address 71 Endell Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-17 ~ 2001-09-17
    IIF 155 - Director → ME
  • 28
    icon of address 1 Beauchamp Court Victors Way, Barnet, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -66,650 GBP2024-03-31
    Officer
    icon of calendar 2003-03-23 ~ 2003-03-23
    IIF 168 - Director → ME
  • 29
    EXETER TRADE FRAMES LIMITED - 2008-12-03
    DISCOUNT CONSERVATORY ROOFING LTD - 2008-09-02
    icon of address 22 Union Street, Newton Abbot, Devon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -60,425 GBP2020-12-31
    Officer
    icon of calendar 2007-04-12 ~ 2008-02-01
    IIF 28 - Secretary → ME
  • 30
    icon of address Joy Mining Machinery Limited, Bromyard Road, Worcester
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-02-03
    IIF 125 - Director → ME
  • 31
    icon of address 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,649,325 GBP2023-07-31
    Officer
    icon of calendar 2020-07-01 ~ 2021-01-28
    IIF 196 - Director → ME
  • 32
    icon of address Highcross (slough) Management Limited, 44-50 Bath Road, Hounslow, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    icon of calendar 2005-08-08 ~ 2015-04-23
    IIF 107 - Secretary → ME
  • 33
    icon of address Brentmead House, Britannia Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    56,156 GBP2018-03-30
    Officer
    icon of calendar 2016-11-02 ~ 2018-10-12
    IIF 181 - Director → ME
  • 34
    icon of address 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-23 ~ 2018-06-01
    IIF 186 - Director → ME
  • 35
    icon of address 10 Lindsey Road, Cleethorpes, North East Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-23 ~ 2001-05-23
    IIF 153 - Director → ME
  • 36
    JOY MINING MACHINERY LIMITED - 2013-08-27
    LONGWALL INTERNATIONAL HOLDINGS LIMITED - 1996-05-01
    MECO INTERNATIONAL HOLDINGS LIMITED - 1994-01-25
    HIGHOFFICE LIMITED - 1991-05-29
    icon of address Unit B2, Bridgewater Avenue, Bolton, Greater Manchester, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1995-01-30 ~ 1995-11-24
    IIF 134 - Director → ME
  • 37
    HARNISCHFEGER INDUSTRIES LIMITED - 2002-12-10
    DOBSON PARK INDUSTRIES LIMITED - 1996-07-16
    icon of address Unit B2, Bridgewater Avenue, Bolton, Greater Manchester, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1995-11-24
    IIF 128 - Director → ME
  • 38
    GLEAMHAWK LIMITED - 2003-04-07
    icon of address 1 Beauchamp Court Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (3 parents)
    Total liabilities (Company account)
    1,300 GBP2017-03-31
    Officer
    icon of calendar 2002-11-26 ~ 2002-11-26
    IIF 154 - Director → ME
  • 39
    icon of address 1 Beauchamp Court Victors Way, Barnet, Hertfordshire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2001-07-03 ~ 2001-07-03
    IIF 148 - Director → ME
  • 40
    icon of address 82 St. John Street, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 1994-02-01 ~ 1994-11-18
    IIF 139 - Director → ME
  • 41
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (3 parents)
    Profit/Loss (Company account)
    34 GBP2022-09-01 ~ 2023-08-31
    Officer
    icon of calendar 2017-02-03 ~ 2017-06-16
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ 2017-06-16
    IIF 223 - Ownership of shares – 75% or more OE
    IIF 223 - Ownership of voting rights - 75% or more OE
    IIF 223 - Right to appoint or remove directors OE
    icon of calendar 2017-02-03 ~ 2024-05-01
    IIF 222 - Ownership of shares – 75% or more OE
    IIF 222 - Ownership of voting rights - 75% or more OE
    IIF 222 - Right to appoint or remove directors OE
  • 42
    icon of address Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,989 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-16
    IIF 211 - Ownership of shares – More than 50% but less than 75% OE
    IIF 211 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 211 - Right to appoint or remove directors OE
  • 43
    JOY MINING MACHINERY LIMITED - 1996-05-01
    LONGWALL INTERNATIONAL LIMITED - 1996-03-28
    INTERNATIONAL MINING EQUIPMENT LIMITED - 1993-01-13
    DMWSL 111 LIMITED - 1992-12-17
    icon of address 3rd Floor 9 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-01-16 ~ 1995-11-24
    IIF 133 - Director → ME
  • 44
    GULLICK DOBSON LIMITED - 1993-03-08
    icon of address Smith & Williamson Llp, 3rd Floor 9 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-02-03
    IIF 132 - Director → ME
  • 45
    icon of address Laurence Pountney Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-01-10 ~ 2011-04-20
    IIF 135 - Director → ME
  • 46
    icon of address Brentmead House, Britannia Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-16 ~ 2002-09-16
    IIF 166 - Director → ME
  • 47
    MINING SUPPLIES P L C - 1983-12-30
    icon of address Balby Carr Bank, Balby, Doncaster
    Active Corporate (6 parents, 12 offsprings)
    Officer
    icon of calendar 1997-09-01 ~ 1998-08-31
    IIF 129 - Director → ME
  • 48
    icon of address 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -47,709 GBP2017-09-30
    Officer
    icon of calendar 2002-09-25 ~ 2002-09-25
    IIF 170 - Director → ME
  • 49
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    356,228 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-01
    IIF 217 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 217 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 217 - Right to appoint or remove directors OE
  • 50
    RED AND WHITE SHIPPING LIMITED - 2020-07-08
    icon of address Unit 2 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    127 GBP2024-08-31
    Officer
    icon of calendar 2016-03-13 ~ 2020-07-09
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-09
    IIF 210 - Ownership of shares – 75% or more OE
    IIF 210 - Ownership of voting rights - 75% or more OE
    IIF 210 - Right to appoint or remove directors OE
  • 51
    DETAILS SHOES LTD. - 2004-01-12
    OXYGEN TRADING CO LIMITED - 2003-11-17
    icon of address Gateway House, Highpoint Business Village, Henwood Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-09 ~ 2002-05-09
    IIF 160 - Director → ME
  • 52
    icon of address 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -114,626 GBP2023-10-31
    Officer
    icon of calendar 2002-10-23 ~ 2002-10-23
    IIF 171 - Director → ME
  • 53
    icon of address 18 Grove Place, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    344,393 GBP2024-03-31
    Officer
    icon of calendar 2003-03-31 ~ 2003-03-31
    IIF 172 - Director → ME
  • 54
    icon of address Seaman Works, Po Box 12 Seaman Way, Ince, Wigan
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1993-02-22 ~ 1995-11-24
    IIF 130 - Director → ME
  • 55
    icon of address 1 Beauchamp Court, Victors Way, Barnet, Herts
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    82,707 GBP2025-02-28
    Officer
    icon of calendar 2015-06-25 ~ 2018-06-08
    IIF 43 - Secretary → ME
    icon of calendar 2006-02-24 ~ 2013-11-19
    IIF 1 - Secretary → ME
  • 56
    icon of address 1 Beauchamp Court Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,149 GBP2018-03-31
    Officer
    icon of calendar 2003-03-28 ~ 2003-03-28
    IIF 173 - Director → ME
  • 57
    D.E.F GAS AND ELECTRICAL LTD - 2021-10-21
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,000 GBP2023-11-30
    Officer
    icon of calendar 2021-10-20 ~ 2023-08-10
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ 2024-10-04
    IIF 205 - Ownership of shares – 75% or more OE
    IIF 205 - Ownership of voting rights - 75% or more OE
    IIF 205 - Right to appoint or remove directors OE
  • 58
    icon of address 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-01 ~ 2009-03-01
    IIF 138 - LLP Designated Member → ME
  • 59
    BESSEMER ROAD MANAGEMENT COMPANY LIMITED - 1990-03-07
    SHELFCO (NO.72) LIMITED - 1986-07-10
    icon of address Riverside House 3 Place Farm, Wheathampstead, St. Albans, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-01-31 ~ 2003-04-01
    IIF 123 - Secretary → ME
  • 60
    RED MOUNTAIN LIMITED - 2015-10-20
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-02-28
    Officer
    icon of calendar 2014-02-12 ~ 2017-10-11
    IIF 180 - Director → ME
  • 61
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-09-30
    Officer
    icon of calendar 2012-09-07 ~ 2014-06-16
    IIF 193 - Director → ME
  • 62
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-29 ~ 2011-11-21
    IIF 185 - Director → ME
  • 63
    icon of address Chamberlain & Co Reslution House, 12 Mill Hill, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-22 ~ 2011-01-12
    IIF 192 - Director → ME
  • 64
    icon of address Critchleys Llp, Beaver House, 23-28 Hythe Bridge Street, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-11-16 ~ 1998-07-16
    IIF 40 - Secretary → ME
  • 65
    SACKVILLE TCI PROPERTY (GP) LIMITED - 2011-04-06
    2206TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2003-06-12
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2003-06-13 ~ 2005-12-22
    IIF 38 - Secretary → ME
  • 66
    SACKVILLE TCI PROPERTY NOMINEE (1) LIMITED - 2011-05-11
    CHANCEBUTTON LIMITED - 2005-01-18
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-28 ~ 2005-12-22
    IIF 39 - Secretary → ME
  • 67
    SACKVILLE TCI PROPERTY NOMINEE (2) LIMITED - 2011-04-07
    DELETENUMBER LIMITED - 2005-01-18
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-28 ~ 2006-01-10
    IIF 41 - Secretary → ME
  • 68
    SEMPRE LIMITED - 2002-03-28
    icon of address 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -9,608 GBP2016-03-31
    Officer
    icon of calendar 2001-12-24 ~ 2001-12-24
    IIF 167 - Director → ME
  • 69
    icon of address 264 Banbury Road, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-03-28 ~ 2003-03-28
    IIF 150 - Director → ME
  • 70
    icon of address 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-05-31
    Officer
    icon of calendar 1997-05-30 ~ 2019-01-08
    IIF 157 - Director → ME
  • 71
    ZURICH SCUDDER INTERNATIONAL LIMITED - 2002-05-20
    SCUDDER THREADNEEDLE INTERNATIONAL LIMITED - 2001-02-05
    SCUDDER INVESTMENTS (U.K.) LTD - 2000-01-28
    ZURICH INVESTMENT MANAGEMENT LIMITED - 1998-05-22
    KEMPER INVESTMENT MANAGEMENT COMPANY LIMITED - 1996-02-01
    EASYDOUBLE LIMITED - 1988-09-13
    icon of address Cannon Place, 78 Cannon Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-12-24 ~ 2004-08-27
    IIF 36 - Secretary → ME
  • 72
    icon of address Cannon Place, 78 Cannon Street, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2019-12-23 ~ 2022-11-01
    IIF 120 - Secretary → ME
  • 73
    icon of address 23 Princewood Road, Corby, Northants, England
    Active Corporate (5 parents)
    Equity (Company account)
    76,537 GBP2024-12-31
    Officer
    icon of calendar 1997-06-24 ~ 2011-07-01
    IIF 189 - Director → ME
    icon of calendar 1999-01-05 ~ 2011-08-01
    IIF 124 - Secretary → ME
  • 74
    THREADNEEDLE CURTIS LIMITED - 2024-10-18
    MAG INVESTMENT ASSETS LIMITED - 2020-08-10
    MAG INVESTMENT ASSETS PLC - 2019-03-22
    THE MANCHESTER AIRPORT GROUP PLC - 2019-03-22
    MANCHESTER AIRPORT GROUP PLC - 2002-01-29
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2020-08-07 ~ 2022-11-01
    IIF 2 - Secretary → ME
  • 75
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,861 GBP2024-03-31
    Officer
    icon of calendar 2012-03-01 ~ 2022-03-22
    IIF 144 - Director → ME
  • 76
    AMICUS TRADING LIMITED - 2002-06-29
    icon of address 17 Hunters Grove, Kenton, Harrow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    533,937 GBP2024-03-31
    Officer
    icon of calendar 2001-09-17 ~ 2002-03-01
    IIF 163 - Director → ME
  • 77
    icon of address Seaman Works, Po Box 12 Seaman Way, Ince, Wigan
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar ~ 1995-11-24
    IIF 131 - Director → ME
  • 78
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-11-30
    Person with significant control
    icon of calendar 2019-11-13 ~ 2020-05-01
    IIF 226 - Ownership of shares – 75% or more OE
    IIF 226 - Ownership of voting rights - 75% or more OE
    IIF 226 - Right to appoint or remove directors OE
  • 79
    icon of address 165 Fleet Street, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1994-05-24
    IIF 137 - Director → ME
  • 80
    FABERLODGE LIMITED - 1986-10-01
    icon of address Quay House, 7 The Quay, Poole, Dorset
    Active Corporate (5 parents)
    Equity (Company account)
    15,013 GBP2023-06-23
    Officer
    icon of calendar 1999-06-18 ~ 2006-06-23
    IIF 32 - Secretary → ME
  • 81
    icon of address College House, 17 King Edwards Road, Ruislip, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    155 GBP2015-09-30
    Officer
    icon of calendar 2001-09-17 ~ 2001-09-17
    IIF 149 - Director → ME
  • 82
    icon of address 130 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-03-12
    IIF 136 - Director → ME
  • 83
    YAD FINANCE LIMITED - 2023-05-11
    SCHMEND RICK LIMITED - 2023-03-24
    GT SPORTS AND CLASSIC LIMITED - 2023-03-23
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,834 GBP2023-10-31
    Officer
    icon of calendar 2023-03-21 ~ 2023-03-22
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ 2023-03-22
    IIF 219 - Ownership of shares – 75% or more OE
    IIF 219 - Ownership of voting rights - 75% or more OE
    IIF 219 - Right to appoint or remove directors OE
  • 84
    icon of address 1 Beauchamp Court Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,667 GBP2018-09-30
    Officer
    icon of calendar 2008-10-27 ~ 2009-10-01
    IIF 30 - Secretary → ME
  • 85
    PAUL PAYE LIMITED - 2009-09-20
    icon of address 1 Beauchamp Court Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-01 ~ 2013-03-11
    IIF 164 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.