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

Gray, David Henry

    Related profiles found in government register
  • Gray, David Henry
    British

    Registered addresses and corresponding companies
  • Gray, David Henry
    British accountant

    Registered addresses and corresponding companies
  • Gray, David Henry
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 20b Lower Road, Chorleywood, Hertfordshire, WD3 5LH

      IIF 20
  • Gray, David Henry
    British company director

    Registered addresses and corresponding companies
  • Gray, David Henry
    British company secretary

    Registered addresses and corresponding companies
  • Gray, David Henry
    British director

    Registered addresses and corresponding companies
    • icon of address Whisper Wood House Whisper Wood, Loudwater, Hertfordshire, WD3 4JU

      IIF 31
    • icon of address 34, Chestnut Avenue, Rickmansworth, Hertfordshire, WD3 4HB, England

      IIF 32
  • Gray, David Henry
    British accountant born in July 1952

    Registered addresses and corresponding companies
  • Gray, David Henry
    British company director born in July 1952

    Registered addresses and corresponding companies
  • Gray, David Henry
    British dc born in July 1952

    Registered addresses and corresponding companies
    • icon of address Whisper Wood House Whisper Wood, Loudwater, Hertfordshire, WD3 4JU

      IIF 59
  • Gray, David Henry
    British director born in July 1952

    Registered addresses and corresponding companies
    • icon of address Whisper Wood House Whisper Wood, Loudwater, Hertfordshire, WD3 4JU

      IIF 60
  • Gray, David Henry
    British group financial controller born in July 1952

    Registered addresses and corresponding companies
    • icon of address Arbor Low 39 Hainault Road, Chigwell, Essex, IG7 5DQ

      IIF 61 IIF 62
  • Gray, David Henry
    British group treasurer born in July 1952

    Registered addresses and corresponding companies
  • Gray, David Henry

    Registered addresses and corresponding companies
    • icon of address 20b Lower Road, Chorleywood, Hertfordshire, WD3 5LH

      IIF 66
    • icon of address Whisper Wood House Whisper Wood, Loudwater, Hertfordshire, WD3 4JU

      IIF 67
    • icon of address 34, Chestnut Avenue, Rickmansworth, Hertfordshire, WD3 4HB, England

      IIF 68
    • icon of address Oakwood,34, Chestnut Avenue, Rickmansworth, Hertfordshire, WD3 4HB, United Kingdom

      IIF 69
  • Gray, David Henry
    British accountant born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 70
    • icon of address 85 Great Portland Street, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 71
    • icon of address C/o Clarke Bell Limited, 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 72
    • icon of address Oakwood, 34 Chestnut Avenue, Rickmansworth, Hertfordshire, WD3 4HB, England

      IIF 73
  • Gray, David Henry
    British chartered accountant born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20b Lower Road, Chorleywood, Hertfordshire, WD3 5LH

      IIF 74
  • Gray, David Henry
    British company director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20b Lower Road, Chorleywood, Hertfordshire, WD3 5LH

      IIF 75
  • Gray, David Henry
    British director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20b Lower Road, Chorleywood, Hertfordshire, WD3 5LH

      IIF 76 IIF 77
    • icon of address 195-197, Kings Road, Chelsea, London, SW3 5ED

      IIF 78
    • icon of address 20 Mordern House, Harewood Avenue, London, NW1 6NR, England

      IIF 79
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 80
    • icon of address 34, Chestnut Avenue, Rickmansworth, Hertfordshire, WD3 4HB

      IIF 81
    • icon of address 34, Chestnut Avenue, Rickmansworth, Hertfordshire, WD3 4HB, England

      IIF 82 IIF 83
    • icon of address Oakwood, 34, Chestnut Avenue, Rickmansworth, Hertfordshire, WD3 4HB, United Kingdom

      IIF 84
  • Gray, David Henry
    British finance director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coram Campus, 41 Brunswick Square, London, WC1N 1AZ, United Kingdom

      IIF 85
  • Gray, David Henry
    British finance management born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address David Niven House, 10/15 Notre Dame Mews, Northampton, NN1 2BG

      IIF 86
  • Gray, David Henry
    British financial director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20b Lower Road, Chorleywood, Hertfordshire, WD3 5LH

      IIF 87
  • Gray, David Henry
    British management consultant born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 19-21, Shepperton Marina, Felix Lane, Shepperton, Middlesex, TW17 8NS

      IIF 88
  • Mr David Henry Gray
    British born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Mordern House, Harewood Avenue, London, NW1 6NR, England

      IIF 89
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 90
    • icon of address 85 Great Portland Street, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 91
    • icon of address Bankside, 22, South Road, Chorleywood, Rickmansworth, Herts, WD3 5AR, England

      IIF 92
  • David Henry Gray
    British born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Clarke Bell Limited, 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 93
child relation
Offspring entities and appointments
Active 3
  • 1
    INTERCOUNTRY ADOPTION CENTRE - 2023-10-27
    OVERSEAS ADOPTION HELPLINE - 2005-04-22
    icon of address Coram Campus, 41 Brunswick Square, London, United Kingdom
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    89,212 GBP2022-03-31
    Officer
    icon of calendar 2018-07-30 ~ now
    IIF 85 - Director → ME
  • 2
    icon of address C/o Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    72,656 GBP2019-03-31
    Officer
    icon of calendar 2006-12-14 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2006-12-14 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 20 Mordern House Harewood Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2015-10-08 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
Ceased 48
  • 1
    DOWLIS CORPORATE SOLUTIONS PLC - 2008-06-11
    DOWLIS CORPORATE SOLUTIONS LIMITED - 2005-09-29
    DOWLIS CORPORATE SOLUTIONS (HOLDINGS) LIMITED - 2005-09-28
    DOWLIS CORPORATE SOLUTIONS LIMITED - 2004-09-27
    250 QUARRY STREET LIMITED - 2004-09-10
    icon of address C/o Almond Cs Limited, 11 York Street, Manchester, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2005-09-15 ~ 2006-06-08
    IIF 74 - Director → ME
    icon of calendar 2005-09-23 ~ 2006-06-08
    IIF 20 - Secretary → ME
  • 2
    icon of address The Cedars, 2 High Street, Bagshot, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-05-05 ~ 2005-07-31
    IIF 58 - Director → ME
    icon of calendar 1995-01-03 ~ 2005-07-31
    IIF 27 - Secretary → ME
  • 3
    GOWRINGS MOBILITY INTERNATIONAL LTD - 1994-06-07
    GOWRINGS ENGINEERING WINCHESTER LIMITED - 1982-07-07
    GOWRINGS CAMILL ENGINEERING LIMITED - 1980-12-31
    CAMILL ENGINEERING CO. LIMITED - 1979-12-31
    icon of address The Cedars, 2 High Street, Bagshot, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-03 ~ 2005-07-31
    IIF 37 - Director → ME
    icon of calendar 1995-01-03 ~ 2005-07-31
    IIF 13 - Secretary → ME
  • 4
    GOWRINGS FOOD SERVICES LIMITED - 2005-05-27
    KINGSTON ROAD STAINES LIMITED - 1985-05-08
    TRUSHELFCO (NO.256) LIMITED - 1980-12-31
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1995-09-20 ~ 2005-07-31
    IIF 42 - Director → ME
    icon of calendar 1995-01-03 ~ 2005-07-31
    IIF 2 - Secretary → ME
  • 5
    GOWRINGS LIMITED - 2005-05-25
    GOWRINGS PLC - 2005-03-23
    GOWRING'S LIMITED - 1989-06-09
    icon of address The Cedars, 2 High Street, Bagshot, Surrey
    Dissolved Corporate (3 parents, 13 offsprings)
    Profit/Loss (Company account)
    622,693 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 1995-01-03 ~ 2005-07-31
    IIF 45 - Director → ME
    icon of calendar 1995-01-03 ~ 2005-07-31
    IIF 10 - Secretary → ME
  • 6
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2011-12-08 ~ 2017-10-09
    IIF 80 - Director → ME
  • 7
    CHARITY EXPEDITIONS LTD - 2013-10-16
    CHILDREACH INTERNATIONAL (UK) LTD - 2012-09-17
    icon of address 85 Great Portland Street Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-26 ~ 2017-10-09
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-09
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 91 - Has significant influence or control OE
  • 8
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-26 ~ 2017-10-09
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2017-10-09
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 9
    icon of address The Cedars, 2 High Street, Bagshot, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-30 ~ 2005-07-31
    IIF 56 - Director → ME
    icon of calendar 2000-06-30 ~ 2005-07-31
    IIF 22 - Secretary → ME
  • 10
    icon of address C/o Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    72,656 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-08 ~ 2021-01-04
    IIF 92 - Ownership of shares – 75% or more OE
  • 11
    icon of address Units 19-21 Shepperton Marina, Felix Lane, Shepperton, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    92,453 GBP2016-12-31
    Officer
    icon of calendar 2017-03-01 ~ 2017-09-27
    IIF 88 - Director → ME
  • 12
    DOWLIS CORPORATE SOLUTIONS (UK) LIMITED - 2016-06-21
    DOWLIS CORPORATE SOLUTIONS LIMITED - 2005-09-28
    DOWLIS GROUP LTD - 2005-01-06
    DOWLIS (PLASTICS) LIMITED - 1996-10-01
    icon of address Unit 2 Woking 8, Forsyth Road, Woking, England
    Active Corporate (3 parents, 14 offsprings)
    Equity (Company account)
    4,949,812 GBP2023-06-30
    Officer
    icon of calendar 2006-02-13 ~ 2006-06-08
    IIF 76 - Director → ME
  • 13
    GOWRING'S OF NEWBURY LIMITED - 2002-04-25
    GOWRING'S OF NEWBURY LIMITED - 1989-05-19
    icon of address The Cedars, 2 High Street, Bagshot, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-09-20 ~ 2005-07-31
    IIF 36 - Director → ME
    icon of calendar 1995-01-03 ~ 2005-07-31
    IIF 5 - Secretary → ME
  • 14
    GOWRINGS ENGINEERING M.V.C. LIMITED - 1988-08-30
    MODERN VEHICLE CONSTRUCTORS LIMITED - 1979-12-31
    icon of address The Cedars, 2 High Street, Bagshot, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-03 ~ 2005-07-31
    IIF 33 - Director → ME
    icon of calendar 1995-01-03 ~ 2005-07-31
    IIF 12 - Secretary → ME
  • 15
    ALTONBRIDGE LIMITED - 1989-05-22
    icon of address The Cedars, 2 High Street, Bagshot, Surrey
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1995-09-20 ~ 2005-07-31
    IIF 53 - Director → ME
    icon of calendar 1995-01-03 ~ 2005-07-31
    IIF 30 - Secretary → ME
  • 16
    CRIMBLE HOLDING COMPANY LIMITED - 1989-05-18
    icon of address The Cedars, 2 High Street, Bagshot, Surrey
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1995-01-03 ~ 2005-07-31
    IIF 34 - Director → ME
    icon of calendar 1995-01-03 ~ 2005-07-31
    IIF 9 - Secretary → ME
  • 17
    GOWRINGS OF WOKINGHAM LIMITED - 1996-07-24
    icon of address The Cedars, 2 High Street, Bagshot, Surrey
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 1995-09-20 ~ 2005-07-31
    IIF 47 - Director → ME
    icon of calendar 1995-01-03 ~ 2005-07-31
    IIF 6 - Secretary → ME
  • 18
    GOWRINGS OF HIGHCLIFFE LIMITED - 1989-05-19
    SLEEREEL LIMITED - 1985-09-19
    icon of address The Cedars, 2 High Street, Bagshot, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-09-20 ~ 2005-07-31
    IIF 51 - Director → ME
    icon of calendar 1995-01-03 ~ 2005-07-31
    IIF 29 - Secretary → ME
  • 19
    GOWRINGS ENGINEERING LYMINGTON LIMITED - 1980-12-31
    LYMINGTON MACHINE WORKS LIMITED - 1979-12-31
    icon of address The Cedars, 2 High Street, Bagshot, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-03 ~ 2005-07-31
    IIF 44 - Director → ME
    icon of calendar 1995-01-03 ~ 2005-07-31
    IIF 14 - Secretary → ME
  • 20
    FOCALPHASE LIMITED - 2002-04-25
    icon of address Kpmg Llp, Arlington Business Park, Theale, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-18 ~ 2002-07-10
    IIF 60 - Director → ME
    icon of calendar 2002-04-18 ~ 2002-07-10
    IIF 31 - Secretary → ME
  • 21
    GOWRINGS MOTOR HOLDINGS LIMITED - 1996-07-24
    SHAMTONE LIMITED - 1989-05-22
    icon of address The Cedars, 2 High Street, Bagshot, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-09-20 ~ 2005-07-31
    IIF 59 - Director → ME
    icon of calendar 1995-01-03 ~ 2005-07-31
    IIF 28 - Secretary → ME
  • 22
    GOWRINGS LEISURE LIMITED - 1989-05-22
    DUMB BELL CARAVANS LIMITED - 1976-12-31
    icon of address The Cedars, 2 High Street, Bagshot, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,000 GBP2019-12-31
    Officer
    icon of calendar 1995-04-20 ~ 2005-07-31
    IIF 43 - Director → ME
    icon of calendar 1995-01-03 ~ 2005-07-31
    IIF 1 - Secretary → ME
  • 23
    TRUSHELFCO (NO. 299) LIMITED - 1980-12-31
    icon of address 5 New Street Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-01 ~ 2018-06-28
    IIF 73 - Director → ME
    icon of calendar 1996-01-11 ~ 2005-07-31
    IIF 41 - Director → ME
    icon of calendar 1995-01-03 ~ 2005-07-31
    IIF 3 - Secretary → ME
  • 24
    ROCCO'S PIZZA COMPANY LIMITED - 1999-05-26
    PELTONMORE LIMITED - 1989-02-10
    icon of address The Cedars, 2 High Street, Bagshot, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-09-20 ~ 2005-07-31
    IIF 40 - Director → ME
    icon of calendar 1995-01-03 ~ 2005-07-31
    IIF 4 - Secretary → ME
  • 25
    ROCCO'S RESTAURANTS LIMITED - 1999-05-26
    PELTONMEN LIMITED - 1989-02-10
    icon of address The Cedars, 2 High Street, Bagshot, Surrey
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 1995-01-03 ~ 2005-07-31
    IIF 35 - Director → ME
    icon of calendar 1995-01-03 ~ 2005-07-31
    IIF 16 - Secretary → ME
  • 26
    EASTBOURNE PIER COMPANY LIMITED(THE) - 2015-11-13
    icon of address Gleadhill House Dawbers Lane, Euxton, Chorley, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-01-22
    IIF 63 - Director → ME
  • 27
    icon of address Jubilee House, Townsend Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-09-29
    Officer
    icon of calendar 2008-12-01 ~ 2011-02-07
    IIF 78 - Director → ME
    icon of calendar 2008-11-17 ~ 2011-02-07
    IIF 7 - Secretary → ME
  • 28
    icon of address Jubilee House, Townsend Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-09-29
    Officer
    icon of calendar 2008-12-01 ~ 2011-02-07
    IIF 81 - Director → ME
    icon of calendar 2008-11-17 ~ 2011-02-07
    IIF 8 - Secretary → ME
  • 29
    icon of address Jubilee House, Townsend Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2011-02-07
    IIF 84 - Director → ME
    icon of calendar 2008-11-10 ~ 2011-02-07
    IIF 69 - Secretary → ME
  • 30
    icon of address The Cedars, 2 High Street, Bagshot, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-03 ~ 2005-07-31
    IIF 49 - Director → ME
    icon of calendar 1995-01-03 ~ 2005-07-31
    IIF 15 - Secretary → ME
  • 31
    MEDIA SKILLS LIMITED - 1993-10-25
    TRAINING FIRST LIMITED - 1993-06-17
    MEDIA FIRST LIMITED - 1989-10-17
    EASTGLEBE LIMITED - 1988-07-13
    icon of address 5 Wheatcroft Business Park Landmere Lane, Edwalton, Nottingham
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,190 GBP2025-03-31
    Officer
    icon of calendar 1995-01-03 ~ 2004-09-08
    IIF 48 - Director → ME
    icon of calendar 1995-01-03 ~ 2004-09-08
    IIF 67 - Secretary → ME
  • 32
    ROY CRIMBLE LIMITED - 1993-10-25
    icon of address The Cedars, 2 High Street, Bagshot, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-03 ~ 2005-07-31
    IIF 38 - Director → ME
    icon of calendar 1995-01-03 ~ 2005-07-31
    IIF 11 - Secretary → ME
  • 33
    TRUECONE LIMITED - 1986-02-25
    icon of address Francis Crick House 6 Summerhouse Road, Moulton Park Industrial Estate, Northampton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-11-03 ~ 2019-08-15
    IIF 86 - Director → ME
    icon of calendar 2008-04-26 ~ 2011-09-10
    IIF 77 - Director → ME
  • 34
    icon of address Francis Crick House 6 Summerhouse Road, Moulton Park Industrial Estate, Northampton, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-25 ~ 2011-09-10
    IIF 87 - Director → ME
  • 35
    icon of address Jubilee House, Townsend Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2008-12-01 ~ 2011-02-07
    IIF 83 - Director → ME
    icon of calendar 2008-11-10 ~ 2011-02-07
    IIF 68 - Secretary → ME
  • 36
    icon of address The Cedars, 2 High Street, Bagshot, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-09-20 ~ 2005-07-31
    IIF 54 - Director → ME
    icon of calendar 1995-01-03 ~ 2005-07-31
    IIF 26 - Secretary → ME
  • 37
    icon of address The Cedars, 2 High Street, Bagshot, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-03 ~ 2005-07-31
    IIF 46 - Director → ME
    icon of calendar 1995-01-03 ~ 2005-07-31
    IIF 17 - Secretary → ME
  • 38
    icon of address 60 Elliot Street, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    561,935 GBP2024-12-31
    Officer
    icon of calendar 2006-02-27 ~ 2006-07-24
    IIF 75 - Director → ME
    icon of calendar 2006-02-27 ~ 2006-06-08
    IIF 66 - Secretary → ME
  • 39
    BRITANNIA PIER LIMITED - 2010-08-03
    ENTAM PIERS LIMITED - 1995-06-12
    icon of address Regal House, Manwick Road, Felixstowe, Suffolk
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-01-22
    IIF 64 - Director → ME
  • 40
    TARADENE LIMITED - 1990-04-09
    icon of address Arbor Building, 16th Floor, 255 Blackfriars Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-08-23 ~ 1993-08-24
    IIF 62 - Director → ME
  • 41
    BLACKPOOL PIER COMPANY LIMITED(THE) - 2015-09-27
    icon of address Gleadhill House Dawbers Lane, Euxton, Chorley, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-01-22
    IIF 65 - Director → ME
  • 42
    icon of address The Cedars, 2 High Street, Bagshot, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-03 ~ 2005-07-31
    IIF 39 - Director → ME
    icon of calendar 1995-01-03 ~ 2005-07-31
    IIF 18 - Secretary → ME
  • 43
    icon of address The Cedars, 2 High Street, Bagshot, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-30 ~ 2005-07-31
    IIF 50 - Director → ME
    icon of calendar 2000-06-30 ~ 2005-07-31
    IIF 24 - Secretary → ME
  • 44
    icon of address The Cedars, 2 High Street, Bagshot, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-30 ~ 2005-07-31
    IIF 55 - Director → ME
    icon of calendar 2000-06-30 ~ 2005-07-31
    IIF 23 - Secretary → ME
  • 45
    WESTCITY RESTAURANTS LIMITED - 2000-07-05
    CAPEGLEN LIMITED - 1994-02-14
    icon of address The Cedars, 2 High Street, Bagshot, Surrey
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2000-06-30 ~ 2005-07-31
    IIF 52 - Director → ME
    icon of calendar 2000-06-30 ~ 2005-07-31
    IIF 21 - Secretary → ME
  • 46
    WARNER/CHAPPELL LIMITED - 2019-05-16
    DELFONT MUSIC LIMITED - 1999-11-01
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-01-12 ~ 1999-02-16
    IIF 61 - Director → ME
  • 47
    KORNICIS GROUP LIMITED - 2016-09-30
    MAINPAINT LIMITED - 2008-08-28
    icon of address C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London
    In Administration Corporate (3 parents, 4 offsprings)
    Profit/Loss (Company account)
    -2,494,953 GBP2019-09-30 ~ 2020-09-27
    Officer
    icon of calendar 2008-12-01 ~ 2011-02-07
    IIF 82 - Director → ME
    icon of calendar 2008-11-10 ~ 2011-02-07
    IIF 32 - Secretary → ME
  • 48
    TOWN & PROVINCIAL RESTAURANTS LIMITED - 1995-07-06
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-06-30 ~ 2005-07-31
    IIF 57 - Director → ME
    icon of calendar 2000-06-30 ~ 2005-07-31
    IIF 25 - Secretary → 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.