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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Sunter, Cameron Beresford

    Related profiles found in government register
  • Sunter, Cameron Beresford
    Australian born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sunter, Cameron Beresford
    Australian director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128 Ramsden Road, London, SW12 8RB

      IIF 13
  • Sunter, Cameron Beresford
    Australian partner born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, 2, More London Riverside, London, SE1 2AP, England

      IIF 14 IIF 15
  • Sunter, Cameron Beresford
    Australian solicitor born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128 Ramsden Road, London, SW12 8RB

      IIF 16 IIF 17 IIF 18
    • 128, Ramsden Road, London, SW12 8RB, United Kingdom

      IIF 21
    • 2, More London Riverside, London, SE1 2AP

      IIF 22 IIF 23
    • 2, More London Riverside, London, SE1 2AP, England

      IIF 24
    • 2 More London Riverside, London, SE1 2AP, United Kingdom

      IIF 25
    • 21-33, Mossop Street, London, SW3 2LY, England

      IIF 26
    • 3rd Floor, Pinners Hall, 105-108 Old Broad Street, London, EC2N 1ER, England

      IIF 27 IIF 28
    • 5-7, Bridge Works, The Crescent, London, SW19 8DR, United Kingdom

      IIF 29
    • Carmelite, 50 Victoria Embankment, Blackfriars, London, EC4Y 0LS

      IIF 30
    • Carmelite 5th, Floor, 50 Victoria Embankment Blackfriars, London, EC4Y 0LS, United Kingdom

      IIF 31 IIF 32 IIF 33
    • C/o Laytons Llp, 1st Floor, Yarnwicke, 119-121 Cannon Street, London, EC4N 5AT, England

      IIF 34
    • C/o Laytons Llp, Pinners Hall 105-108, Old Broad Street, London, EC2N 1ER, United Kingdom

      IIF 35
    • Level 5, 2 More London Riverside, London, SE1 2AP, England

      IIF 36
    • Level 5, 2 More London Riverside, London, SE1 2AP, United Kingdom

      IIF 37 IIF 38
    • Level 5, 2 More London Riverside, London, United Kingdom

      IIF 39 IIF 40
    • Level 5, More London Riverside, London, SE1 2AP, United Kingdom

      IIF 41
    • Yarnwicke, 119-121 Cannon Street, London, EC4N 5AT, United Kingdom

      IIF 42
  • Sunter, Cameron Beresford
    Australian born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Laytons Llp, 1st Floor, Yarnwicke, 119-121 Cannon Street, London, EC4N 5AT, England

      IIF 43
  • Sunter, Cameron Beresford
    British partner born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, 2, More London Riverside, London, SE1 2AP, England

      IIF 44
  • Sunter, Cameron Beresford
    born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Yarnwicke, 119-121 Cannon Street, London, EC4N 5AT, England

      IIF 45
  • Mr Cameron Beresford Sunter
    Australian born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, Ramsden Road, London, SW12 8RB, United Kingdom

      IIF 46
    • 3rd Floor, Pinners Hall, 105-108 Old Broad Street, London, EC2N 1ER, England

      IIF 47 IIF 48
    • 5-7, Bridge Works, The Crescent, London, SW19 8DR, United Kingdom

      IIF 49
    • 5th Floor, 2, More London Riverside, London, SE1 2AP, England

      IIF 50
    • C/o Laytons Llp, Pinners Hall 105-108, Old Broad Street, London, EC2N 1ER, United Kingdom

      IIF 51
    • Yarnwicke, 119-121 Cannon Street, London, EC4N 5AT, United Kingdom

      IIF 52
    • Harlech Buildings, Theatre Clwyd Complex, Mold, Flintshire, CH7 1YA, United Kingdom

      IIF 53
  • Sunter, Cameron Beresford
    Australian solicitor born in October 1956

    Registered addresses and corresponding companies
  • Sunter, Cameron Beresford
    Australian

    Registered addresses and corresponding companies
    • 128 Ramsden Road, London, SW12 8RB

      IIF 58
  • Sunster, Cameron Beresford
    born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • Carmelite, 50 Victoria Embankment, London, EC4Y 0LS

      IIF 59
child relation
Offspring entities and appointments 50
  • 1
    0800FREEDOM.COM PLC
    03922451
    11th Floor 66 Chiltern Street, London
    Dissolved Corporate (6 parents)
    Officer
    2000-02-04 ~ 2000-04-01
    IIF 13 - Director → ME
  • 2
    45 PRIORY ROAD LIMITED
    12133622 04677733, 03364285
    45 Priory Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2025-08-31
    Officer
    2019-08-01 ~ 2019-08-19
    IIF 14 - Director → ME
  • 3
    AMPERE ANALYSIS LIMITED
    09146046
    82 St John Street, London
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    195,582 GBP2023-08-01 ~ 2024-07-31
    Officer
    2014-07-24 ~ 2014-09-12
    IIF 25 - Director → ME
  • 4
    ASCENDTECH PLC
    14469151
    C/o Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    99,999 GBP2023-11-30
    Officer
    2022-11-08 ~ 2023-06-13
    IIF 27 - Director → ME
    Person with significant control
    2022-11-08 ~ 2023-08-30
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 5
    ASTEA (UK) LIMITED
    - now 02715377
    ASTEA SERVICE & DISTRIBUTION SYSTEMS LIMITED
    - 2000-02-23 02715377
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (25 parents)
    Equity (Company account)
    -8,952,034 GBP2019-12-31
    Officer
    1995-02-01 ~ 2001-01-10
    IIF 58 - Secretary → ME
  • 6
    BAGGY NOMINEES LIMITED
    03277636
    C/o Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    1997-07-24 ~ now
    IIF 2 - Director → ME
  • 7
    BLACKFRIARS TRUST SERVICES LIMITED
    06641153
    C/o Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Dissolved Corporate (12 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2014-10-13 ~ dissolved
    IIF 34 - Director → ME
  • 8
    COLFE'S LEISURE SERVICES LIMITED - now
    MUTANDERIS (125) LIMITED
    - 1991-10-15 02586190
    Colfes School, Horn Park Lane, London, England
    Active Corporate (35 parents)
    Officer
    1991-02-27 ~ 1991-10-14
    IIF 55 - Director → ME
  • 9
    CONNECTING NOW GROUP LIMITED
    16792216
    Harlech Buildings, Theatre Clwyd Complex, Mold, Flintshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-10-17 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 10
    CS TRANSFORM LIMITED - now
    CS TANSFORM LIMITED
    - 2009-06-23 06940335
    The Harlech Building, Theatre Clwyd Complex, Mold, Flintshire
    Active Corporate (5 parents)
    Equity (Company account)
    223,191 GBP2024-03-31
    Officer
    2009-06-22 ~ 2009-06-22
    IIF 19 - Director → ME
  • 11
    DEEP ISOLATION EMEA LIMITED
    12444912
    Golden Cross House, 8 Duncannon Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -1,868,033 GBP2024-12-31
    Officer
    2020-02-05 ~ 2020-02-21
    IIF 15 - Director → ME
    Person with significant control
    2020-02-05 ~ 2020-02-21
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 12
    FIELD & FLOWER LIMITED
    07183445
    Unit 8, Quarry Way Business Park, Waterlip, Shepton Mallet, England
    Active Corporate (5 parents)
    Equity (Company account)
    -155,401 GBP2024-03-31
    Officer
    2010-03-09 ~ 2010-03-29
    IIF 33 - Director → ME
  • 13
    FINDEXABLE LIMITED
    12226339
    Wraysbury Hall, Ferry Lane, Staines-upon-thames, Berkshire, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -10,723 GBP2023-09-30
    Officer
    2019-09-25 ~ 2019-10-22
    IIF 44 - Director → ME
  • 14
    GHM OPERATIONS LIMITED
    08375199
    Burgundy House, 22 The Forresters, Harpenden, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2013-01-25 ~ 2013-07-02
    IIF 37 - Director → ME
  • 15
    JENSTEN LONDON MARKETS LIMITED - now
    SENIOR WRIGHT LIMITED
    - 2022-06-29 01730804
    APSLEYGRADE LIMITED - 1983-07-22
    Marlow House, Lloyd's Avenue, London, England
    Active Corporate (21 parents, 1 offspring)
    Equity (Company account)
    1,537,400 GBP2019-12-31
    Officer
    1998-04-01 ~ 2020-06-30
    IIF 24 - Director → ME
  • 16
    KINDER GYM (UK) LIMITED
    - now 02677281
    MUTANDERIS (140) LIMITED
    - 1992-03-06 02677281
    3 Redman Court, Bell Street, Princes Risborough, Buckinghamshire
    Dissolved Corporate (7 parents)
    Officer
    1992-01-09 ~ 1992-03-23
    IIF 56 - Director → ME
  • 17
    LAYTONS COMPUTER SERVICES LIMITED
    - now 03346936
    MUTANDERIS (277) LIMITED - 1997-05-19
    C/o Laytons Llp 3rd Floor, Pinners Hall, 105-108 Old Broad Street, London
    Dissolved Corporate (22 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2002-06-17 ~ 2019-04-01
    IIF 22 - Director → ME
  • 18
    LAYTONS LLP
    - now OC370679 01401075
    LAYTONS SOLICITORS LLP
    - 2017-07-26 OC370679 OC360222, 01401075
    1st Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Active Corporate (53 parents, 12 offsprings)
    Equity (Company account)
    -480,955 GBP2024-12-31
    Officer
    2011-12-12 ~ 2024-06-30
    IIF 45 - LLP Designated Member → ME
  • 19
    LAYTONS MANAGEMENT LIMITED
    - now 02501793
    BART MANAGEMENT LIMITED - 2004-06-22
    BART FORTY TWO LIMITED - 1991-03-22
    C/o Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Active Corporate (17 parents, 115 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2008-07-16 ~ now
    IIF 5 - Director → ME
  • 20
    LAYTONS SECRETARIES LIMITED
    - now 02501804
    BART SECRETARIES LIMITED
    - 2004-06-22 02501804 05631305
    BART FORTY THREE LIMITED - 1991-03-22
    C/o Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Active Corporate (18 parents, 232 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2003-02-04 ~ 2004-06-22
    IIF 20 - Director → ME
    2008-07-16 ~ now
    IIF 4 - Director → ME
  • 21
    LAYTONS SOLICITORS LIMITED
    - now 01401075 OC360222, OC370679
    LAYTONS LIMITED
    - 2017-07-26 01401075 OC370679
    MILTCHOICE LIMITED - 1990-01-15
    C/o Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Active Corporate (16 parents, 18 offsprings)
    Officer
    2006-02-07 ~ now
    IIF 43 - Director → ME
  • 22
    LAYTONS TRUSTEE COMPANY LIMITED
    04103644
    C/o Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Active Corporate (26 parents, 12 offsprings)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2000-11-07 ~ now
    IIF 11 - Director → ME
  • 23
    LAYTRUST LIMITED
    06826046
    C/o Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2009-03-05 ~ now
    IIF 9 - Director → ME
  • 24
    LEENA PLAZA LIMITED
    - now 05799670
    INTERCEDE 2111 LIMITED - 2006-09-06
    Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex
    Active Corporate (15 parents, 3 offsprings)
    Officer
    2012-12-21 ~ 2024-07-31
    IIF 36 - Director → ME
  • 25
    LETCHWORTH INVESTMENTS LIMITED
    - now 06742553
    MUTANDERIS 570 LIMITED
    - 2008-12-03 06742553 07100645, 06445666, 04473541... (more)
    30 Finsbury Square, London
    Dissolved Corporate (7 parents)
    Officer
    2008-11-06 ~ 2008-12-09
    IIF 16 - Director → ME
  • 26
    MACEMERE LIMITED
    02300985
    C/o Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Active Corporate (14 parents, 56 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2017-07-20 ~ now
    IIF 6 - Director → ME
  • 27
    MILLER LOSS ADJUSTERS LIMITED - now
    MUTANDERIS 577 LIMITED
    - 2011-08-31 07750095 04473541, 06758093, 06742553... (more)
    Willow, Green Lane, Crowborough, East Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    2011-08-23 ~ 2011-08-31
    IIF 32 - Director → ME
  • 28
    MLC PARTNERS LIMITED - now
    FIDUS ASSOCIATES LIMITED
    - 2015-01-08 09366814
    C/o Wework, 123 Buckingham Palace Road, London
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    770,965 GBP2024-12-31
    Officer
    2014-12-24 ~ 2015-01-06
    IIF 26 - Director → ME
  • 29
    MOUNT PLEASANT CARE HOMES LIMITED
    - now 06301618
    MUTANDERIS 551 LIMITED - 2011-03-31
    VATUKOULA GOLD MINES LIMITED - 2008-08-15
    MUTANDERIS 551 LIMITED - 2008-07-28
    OXFORD AVIATION ACADEMY UK LIMITED - 2008-02-01
    MUTANDERIS 551 LIMITED - 2007-11-14
    2 More London Riverside, London
    Dissolved Corporate (1 parent)
    Officer
    2011-09-12 ~ dissolved
    IIF 23 - Director → ME
  • 30
    MUTANDERIS (576) LIMITED
    07265702 02808940, 04944532, 02375561... (more)
    Carmelite 50 Victoria Embankment, Blackfriars, London
    Dissolved Corporate (1 parent)
    Officer
    2010-05-26 ~ dissolved
    IIF 30 - Director → ME
  • 31
    MWEK SOLUTIONS LIMITED
    14499769
    126 New Walk, Leicester
    Liquidation Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -339,093 GBP2023-12-31
    Officer
    2022-11-22 ~ 2022-11-22
    IIF 28 - Director → ME
    Person with significant control
    2022-11-22 ~ 2022-11-22
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 32
    NDSL LIMITED - now
    NEWPORT DATA SYSTEMS LIMITED - 2000-12-29
    NEWPORT POWER DEVICES LIMITED - 1996-01-04
    GREYFOX PSE LIMITED - 1994-01-01
    MUTANDERIS (141) LIMITED
    - 1992-04-01 02677280 02746845, 04386916, 02877008... (more)
    Gloucester House, 399 Silbury Boulevard, Milton Keynes, Bucks
    Active Corporate (24 parents, 2 offsprings)
    Equity (Company account)
    2,730,140 GBP2023-12-31
    Officer
    1992-01-09 ~ 1992-04-01
    IIF 54 - Director → ME
  • 33
    NORTHBANK SECURITIES LIMITED - now
    GHM GROUP HOLDINGS LIMITED - 2010-12-01
    GHM PARTNERSHIP HOLDINGS LIMITED
    - 1998-04-20 02727232
    MUTANDERIS (157) LIMITED
    - 1992-11-11 02727232 02877004, 02171982, 02824811... (more)
    New Bridge Street House 30-34 New Bridge Street, London
    Dissolved Corporate (11 parents)
    Officer
    1992-06-30 ~ 1992-11-20
    IIF 18 - Director → ME
  • 34
    OLD BUILDINGS NOMINEES LIMITED
    01067419
    C/o Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Active Corporate (14 parents, 8 offsprings)
    Officer
    2008-07-16 ~ now
    IIF 7 - Director → ME
  • 35
    OLEEO INTERNATIONAL LIMITED
    15128302
    5-7 Bridge Works, The Crescent, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2023-09-10 ~ 2023-11-02
    IIF 29 - Director → ME
    Person with significant control
    2023-09-10 ~ 2023-11-02
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 36
    PD ADVANCED SOLUTIONS LIMITED
    10176565
    C/o Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2016-05-12 ~ 2017-11-15
    IIF 38 - Director → ME
  • 37
    PD INTELLIGENT SYSTEMS LIMITED
    10176507
    C/o Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2016-05-12 ~ 2017-11-15
    IIF 41 - Director → ME
  • 38
    PROPHARMAPAK LIMITED
    - now 02727228
    MUTANDERIS (151) LIMITED
    - 1992-08-21 02727228
    Windlebrook House, Guildford Road, Bagshot, Surrey
    Dissolved Corporate (1 parent)
    Officer
    1992-06-30 ~ 1992-08-26
    IIF 17 - Director → ME
  • 39
    REKTRON EARTH PLC
    - now 14372938 16293541
    REKTRON PLC
    - 2022-09-28 14372938 11268548, 11268548
    120 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2022-09-23 ~ 2022-10-28
    IIF 21 - Director → ME
    Person with significant control
    2022-09-23 ~ 2022-10-28
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 40
    SENSEE OPERATIONS LIMITED
    15445336
    Kingsgate, 1 Tower Wharf, Birkenhead, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -184,767 GBP2024-04-30
    Officer
    2024-01-26 ~ 2024-01-29
    IIF 35 - Director → ME
    Person with significant control
    2024-01-26 ~ 2024-01-29
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 41
    SENSEE PROPERTY SERVICES LIMITED
    15968743
    Kingsgate, 1 Tower Wharf, Birkenhead, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-09-20 ~ 2024-09-20
    IIF 42 - Director → ME
    Person with significant control
    2024-09-20 ~ 2024-09-20
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 42
    SHARLWOOD LIMITED
    01103028
    C/o Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    2008-07-16 ~ now
    IIF 10 - Director → ME
  • 43
    SKATOSKALO LIMITED - now
    LEONARD FARNELL & COMPANY LIMITED - 1997-09-25
    MUTANDERIS (155) LIMITED
    - 1993-01-06 02727165 02808939, 02727232, 03929001... (more)
    21 Brunel Way, Thetford, Norfolk
    Active Corporate (15 parents)
    Equity (Company account)
    25,000 GBP2025-03-31
    Officer
    1992-06-30 ~ 1992-11-02
    IIF 1 - Director → ME
  • 44
    SNAGSBY LLP
    - now OC360222
    LAYTONS SOLICITORS LLP
    - 2011-12-12 OC360222 OC370679, 01401075
    2 More London Riverside, London
    Dissolved Corporate (2 parents)
    Officer
    2010-12-13 ~ dissolved
    IIF 59 - LLP Designated Member → ME
  • 45
    SUNLIGHT HOUSE NOMINEES LIMITED
    02228388
    C/o Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Active Corporate (17 parents, 76 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2021-05-17 ~ now
    IIF 8 - Director → ME
  • 46
    TEQUILA UK
    - now 02677234
    MUTANDERIS (145) LIMITED
    - 1992-07-22 02677234 02521983
    Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (33 parents)
    Officer
    1992-01-09 ~ 1992-12-07
    IIF 57 - Director → ME
  • 47
    THE DRIVE PARTNERSHIP LTD
    07454041
    Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    22,346 GBP2019-12-31
    Officer
    2010-11-29 ~ 2010-11-29
    IIF 31 - Director → ME
  • 48
    TOSHIBA MEDICAL SYSTEMS LIMITED
    - now 05121811
    CANON MEDICAL SYSTEMS LIMITED - 2018-01-04
    LAYTONS NAME COMPANY 1 LIMITED - 2017-02-01
    WRF LIMITED - 2011-12-30
    LAYTONS NAME COMPANY 1 LIMITED - 2011-11-17
    FLIP VIDEO EUROPE LIMITED - 2010-03-04
    LAYTONS NAME COMPANY 1 LIMITED - 2008-11-25
    OXFORD AVIATION ACADEMY LIMITED - 2008-01-23
    LAYTONS NAME COMPANY 1 LIMITED - 2007-11-14
    VIASYS HEALTHCARE UK LIMITED - 2005-08-01
    MUTANDERIS 488 LIMITED - 2005-07-11
    C/o Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2019-01-22 ~ now
    IIF 3 - Director → ME
  • 49
    VICTORIA DOCKS HOTEL COMPANY (NUMBER TWO) LIMITED
    - now 05900056
    CONTINENTAL SHELF 392 LIMITED - 2006-09-25
    Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex
    Active Corporate (19 parents)
    Officer
    2013-01-02 ~ 2024-07-31
    IIF 39 - Director → ME
  • 50
    VICTORIA DOCKS HOTEL COMPANY LIMITED
    04156293
    Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex
    Active Corporate (24 parents, 1 offspring)
    Officer
    2013-01-02 ~ 2024-07-31
    IIF 40 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.