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

Mathews, Benedict John Spurway

    Related profiles found in government register
  • Mathews, Benedict John Spurway
    British

    Registered addresses and corresponding companies
  • Mathews, Benedict John Spurway
    British chartered secretary

    Registered addresses and corresponding companies
    • icon of address Flat 3, 39 Lower Teddington Road, Hampton Wick, Surrey, KT1 4HQ

      IIF 14
  • Mathews, Benedict John Spurway
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Flat 3, 39 Lower Teddington Road, Hampton Wick, Surrey, KT1 4HQ

      IIF 15
    • icon of address 6 St James's Square, London, SW1Y 4LD

      IIF 16
    • icon of address 100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT

      IIF 17
  • Mathews, Benedict John Spurway
    British chartered secretary born in February 1967

    Registered addresses and corresponding companies
    • icon of address 197 Aylesbury Road, Wendover, Aylesbury, Buckinghamshire, HP22 6AA

      IIF 18
    • icon of address Flat 3, 39 Lower Teddington Road, Hampton Wick, Surrey, KT1 4HQ

      IIF 19
    • icon of address 100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT

      IIF 20 IIF 21 IIF 22
  • Mathews, Benedict John Spurway
    British company secretary born in February 1967

    Registered addresses and corresponding companies
  • Mathews, Benedict John Spurway
    British deputy secretary born in February 1967

    Registered addresses and corresponding companies
  • Mathews, Benedict John Spurway

    Registered addresses and corresponding companies
  • Mathews, Benedict John Spurway
    British company secretary born in February 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mathews, Benedict John Spurway
    British company secretary, bp p.l.c. born in February 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mathews, Benedict John Spurway
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Eastbourne Terrace, London, W2 6LG, United Kingdom

      IIF 102
  • Mathews, Benedict John Spurway
    British group company secretary born in February 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mathews, Benedict John Spurway
    British company secretary born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mathews, Benedict John Spurway
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Eastbourne Terrace, London, W2 6LG

      IIF 147
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 100 - Director → ME
  • 2
    BP ARABIAN AGENCIES LIMITED - 1987-03-31
    B P (EASTERN AGENCIES) LIMITED - 1976-12-31
    icon of address Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 96 - Director → ME
  • 3
    BP AND SHELL MOCAMBIQUE LIMITED - 1982-01-01
    SHELL MOCAMBIQUE LIMITED - 1977-12-31
    icon of address Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 93 - Director → ME
  • 4
    BP P.L.C.
    - now
    BP AMOCO P.L.C. - 2001-05-01
    THE BRITISH PETROLEUM COMPANY P.L.C. - 1998-12-31
    icon of address 1 St James's Square, London
    Active Corporate (15 parents, 22 offsprings)
    Officer
    icon of calendar 2019-05-07 ~ now
    IIF 44 - Secretary → ME
  • 5
    BRITISH PETROLEUM PENSION TRUST LIMITED(THE) - 1989-03-31
    icon of address Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (12 parents, 4 offsprings)
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 94 - Director → ME
  • 6
    icon of address Chertsey Road, Sunbury On Thames, Middlesex, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 101 - Director → ME
  • 7
    LEVELSEAS UK LIMITED - 2003-10-09
    BP EUROPE HOLDINGS LIMITED - 2000-03-30
    BRITANNIC ESTATES LIMITED - 1994-08-19
    icon of address Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 92 - Director → ME
  • 8
    icon of address Shell Centre, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 68 - Director → ME
  • 9
    icon of address 2 Eastbourne Terrace, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-04-20 ~ dissolved
    IIF 69 - Director → ME
  • 10
    icon of address 8 Canada Square, London, Uk
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2013-11-07 ~ now
    IIF 85 - Director → ME
  • 11
    ASSETFINANCE JUNE (J) LIMITED - 2000-11-02
    FTBF LEASING JUNE (A) LIMITED - 1999-09-27
    FORWARD ASSET LEASING JUNE (A) LIMITED - 1995-02-15
    ROCHPLACE SERVICES LIMITED - 1992-08-14
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-07-08 ~ dissolved
    IIF 88 - Director → ME
  • 12
    icon of address 2 Eastbourne Terrace, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-02 ~ dissolved
    IIF 131 - Director → ME
  • 13
    icon of address 2 Eastbourne Terrace, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-20 ~ dissolved
    IIF 71 - Director → ME
  • 14
    R.T.Z. OVERSEAS SERVICES LIMITED - 1997-05-30
    R.T.Z. OVERSEAS PROJECTS LIMITED - 1978-12-31
    OCEANBRIDGE LIMITED - 1976-12-31
    icon of address 2 Eastbourne Terrace, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-01 ~ dissolved
    IIF 124 - Director → ME
Ceased 130
  • 1
    icon of address 2 Eastbourne Terrace, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-25 ~ 2013-05-03
    IIF 76 - Director → ME
  • 2
    FREIGHT BONALLACK LIMITED - 1985-11-08
    icon of address 6 St James's Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-02-01 ~ 2013-05-03
    IIF 81 - Director → ME
  • 3
    icon of address C/o Phoenix Natural Gas Ltd, 197 Airport Road West, Belfast
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2004-12-30
    IIF 40 - Director → ME
  • 4
    icon of address C/o Phoenix Natural Gas Limited, 197 Airport Road West, Belfast
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2004-12-30
    IIF 38 - Director → ME
  • 5
    BRITISH GAS CORPORATION LIMITED - 2000-01-11
    HYDROCARBONS PROPERTIES LIMITED - 1990-02-26
    icon of address 100 Thames Valley Park Drive, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2007-07-12
    IIF 25 - Director → ME
  • 6
    BG 14 LIMITED - 2004-12-22
    INTERNATIONAL GAS CONSULTANCY LIMITED - 2000-01-11
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2003-04-01 ~ 2005-08-11
    IIF 26 - Director → ME
  • 7
    BRITISH GAS INTERNATIONAL LIMITED - 2016-04-08
    SCENTOFFICE LIMITED - 2001-11-06
    BG GROUP LIMITED - 1999-09-09
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2007-07-12
    IIF 33 - Director → ME
  • 8
    BRITISH GAS LIMITED - 2004-11-16
    BG LIMITED - 1997-02-17
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2005-01-24
    IIF 37 - Director → ME
  • 9
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (7 parents, 30 offsprings)
    Officer
    icon of calendar 2002-11-11 ~ 2007-07-12
    IIF 12 - Secretary → ME
  • 10
    BG INTERNATIONAL LIMITED - 1999-07-13
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2007-07-12
    IIF 34 - Director → ME
  • 11
    BG SOUTH AMERICAN SERVICES LIMITED - 2005-10-31
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-22 ~ 2007-07-12
    IIF 22 - Director → ME
  • 12
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-28 ~ 2007-07-12
    IIF 30 - Director → ME
  • 13
    BG GROUP PLC - 2016-03-30
    SCENTOFFICE LIMITED - 1999-09-09
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-09 ~ 2007-07-12
    IIF 2 - Secretary → ME
  • 14
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2006-11-14 ~ 2007-07-12
    IIF 21 - Director → ME
  • 15
    BG EXPLORATION AND PRODUCTION LIMITED - 1999-07-13
    BRITISH GAS EXPLORATION AND PRODUCTION LIMITED - 1997-02-17
    GAS COUNCIL (EXPLORATION) LIMITED - 1991-05-01
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (10 parents, 18 offsprings)
    Officer
    icon of calendar 2002-11-11 ~ 2007-07-12
    IIF 17 - Secretary → ME
  • 16
    INTERNATIONAL GAS CONSULTANCY LIMITED - 2011-03-18
    BG 14 LIMITED - 2000-01-11
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2007-07-12
    IIF 20 - Director → ME
  • 17
    icon of address 100 Thames Valley Park Drive, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-19 ~ 2007-07-12
    IIF 18 - Director → ME
  • 18
    BG 15 LIMITED - 2004-12-22
    BRITISH GAS INTERNATIONAL LIMITED - 2001-11-06
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2003-04-01 ~ 2005-08-11
    IIF 23 - Director → ME
  • 19
    NORTH SEA HOLDINGS LIMITED - 1990-11-29
    CRAMTRIP LIMITED - 1990-02-02
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2002-11-11 ~ 2007-07-12
    IIF 13 - Secretary → ME
  • 20
    BG 13 LIMITED - 2006-07-28
    ENERGETICA LIMITED - 1999-12-20
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2006-10-09
    IIF 24 - Director → ME
  • 21
    BG MUTURI LIMITED - 2012-01-13
    BRITISH NATURAL GAS LIMITED - 2002-09-23
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2007-07-12
    IIF 31 - Director → ME
  • 22
    BH FINANCE LIMITED - 1995-11-08
    STERNBERG AND COMPANY LIMITED - 1979-12-31
    icon of address 2 Eastbourne Terrace, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-25 ~ 2011-08-22
    IIF 63 - Director → ME
  • 23
    BORAX LIMITED - 1996-01-22
    BORAX CONSOLIDATED LIMITED - 1989-08-14
    icon of address 2 Eastbourne Terrace, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-25 ~ 2011-12-14
    IIF 60 - Director → ME
  • 24
    BP GLOBAL SERVICES LIMITED - 2006-09-22
    BP (BARBICAN) LIMITED - 2006-07-07
    icon of address Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-17 ~ 2021-02-22
    IIF 98 - Director → ME
  • 25
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-17 ~ 2022-04-28
    IIF 97 - Director → ME
  • 26
    BP BELGIUM HOLDINGS LIMITED - 2004-01-26
    BP PETROLEUM DEVELOPMENT (GULF OF SUEZ WEST) LIMITED - 1994-08-12
    BP CHEMICALS SERVICES LIMITED - 1984-01-26
    icon of address Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-17 ~ 2020-12-09
    IIF 95 - Director → ME
  • 27
    icon of address Chertsey Road, Sunbury On Thames, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-17 ~ 2021-09-28
    IIF 99 - Director → ME
  • 28
    BRANDEIS INTSEL (BROKERS) LIMITED - 1988-09-19
    BRANDEIS, GOLDSCHMIDT CONSULTANTS LIMITED - 1981-12-31
    icon of address C/o, Macintyre Hudson Llp, New Bridge Street House 30-34 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-04 ~ 2013-05-03
    IIF 89 - Director → ME
  • 29
    BRITISH ALUMINIUM OVERSEAS INVESTMENTS LIMITED - 1987-08-04
    icon of address 6 St James's Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-01 ~ 2013-05-03
    IIF 73 - Director → ME
  • 30
    icon of address C/o Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-17 ~ 2021-06-18
    IIF 90 - Director → ME
  • 31
    BAKELITE XYLONITE LIMITED - 1979-12-31
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2019-12-17 ~ 2023-11-03
    IIF 91 - Director → ME
  • 32
    CRN 1990 (SIX) LIMITED - 2004-09-07
    CRUSTS HOLDINGS LIMITED - 1990-08-16
    icon of address Parklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-01-30 ~ 1996-08-16
    IIF 6 - Secretary → ME
  • 33
    THE CICELY SAUNDERS FOUNDATION - 2007-03-16
    THE DAME CICELY FOUNDATION - 2001-02-02
    icon of address 1st Floor Arthur Stanley House 40-50 Tottenham Street, Tottenham Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-12-02 ~ 2004-06-04
    IIF 1 - Secretary → ME
  • 34
    CALKER LIMITED - 1993-08-18
    icon of address 100 Thames Valley Park Drive, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2007-07-12
    IIF 28 - Director → ME
  • 35
    PEABODY AUSTRALIA LIMITED - 2001-02-08
    RICHARD COSTAIN (HOLDINGS) LIMITED - 1993-05-14
    icon of address 6 St James's Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-01 ~ 2013-05-03
    IIF 147 - Director → ME
  • 36
    RIO TINTO NAMIBIAN HOLDINGS LIMITED - 2019-12-13
    RTZ NAMIBIAN HOLDINGS LIMITED - 1997-06-02
    icon of address Unit 794 Salisbury House 29 Finsbury Circus, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,567 USD2024-12-30
    Officer
    icon of calendar 2007-08-01 ~ 2013-05-03
    IIF 111 - Director → ME
  • 37
    WASELEY THIRTEEN LIMITED - 2006-05-26
    TRUSTHOUSE FORTE TRAVEL LIMITED - 2002-08-19
    TRUST HOUSES FORTE TRAVEL LIMITED - 1979-12-31
    icon of address Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-01-05 ~ 1996-08-16
    IIF 10 - Secretary → ME
  • 38
    CRUSTS GAFF LIMITED - 1990-08-16
    icon of address Parklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-01-30 ~ 1996-08-16
    IIF 5 - Secretary → ME
  • 39
    C.B. RESTAURANTS LIMITED - 2004-08-17
    KENNEDY BROOKES HOTEL & CATERING LIMITED - 1985-12-06
    MICHAEL GOLDER LIMITED - 1978-12-31
    icon of address Parklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-01-30 ~ 1996-08-16
    IIF 53 - Secretary → ME
  • 40
    icon of address Parklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-01-30 ~ 1996-08-16
    IIF 56 - Secretary → ME
  • 41
    ARCHER PICCADILLY LIMITED - 2023-07-11
    HHR PICCADILLY LIMITED - 2019-01-07
    STARMAN PICCADILLY LIMITED - 2010-08-04
    LE MERIDIEN PICCADILLY LIMITED - 2006-03-30
    LE MERIDIEN LONDON LIMITED - 1994-05-09
    LE MERIDIEN PICCADILLY LIMITED - 1988-04-27
    HERMANUS LIMITED - 1986-07-23
    GLENEAGLES HOTELS PUBLIC LIMITED COMPANY - 1986-03-21
    icon of address 1 Morrison Street Link, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-05-02 ~ 1997-10-01
    IIF 3 - Secretary → ME
  • 42
    icon of address Parklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-01-05 ~ 1996-08-16
    IIF 51 - Secretary → ME
  • 43
    HUDSON & HILL LIMITED - 1987-05-01
    icon of address Accolade House The Guildway, Old Portsmouth Road, Guildford, Surrey
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1995-01-30 ~ 1995-12-06
    IIF 15 - Secretary → ME
  • 44
    WASELEY ELEVEN LIMITED - 2006-05-25
    COMPASS CONTRACT SERVICES LIMITED - 2002-08-29
    FORTE RESTAURANTS LIMITED - 2002-05-13
    FADS RESTAURANT LIMITED - 1995-12-04
    icon of address Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, Birmingham, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-01-30 ~ 1996-08-16
    IIF 49 - Secretary → ME
  • 45
    icon of address 8 Canada Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-11-07 ~ 2018-12-17
    IIF 86 - Director → ME
  • 46
    ASSETFINANCE DECEMBER (R) LIMITED - 2001-08-23
    CVC LEASING SEPTEMBER (A) LIMITED - 1999-09-27
    CONCORD PRINT FINANCE LIMITED - 1997-04-01
    CONCORD PRINTING EQUIPMENT FINANCE LIMITED - 1992-08-14
    FORWARD TRUST AND SAVINGS LIMITED - 1988-12-29
    FORWARD TRUST (MIDLANDS) LIMITED - 1981-12-31
    icon of address 8 Canada Square, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-08 ~ 2018-12-17
    IIF 65 - Director → ME
  • 47
    SPEED 3513 LIMITED - 1993-12-20
    icon of address 8 Canada Square, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-08 ~ 2018-12-17
    IIF 66 - Director → ME
  • 48
    HSBC CANADA HOLDINGS (UK) LIMITED - 2018-09-27
    icon of address 8 Canada Square, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-07-08 ~ 2018-12-17
    IIF 64 - Director → ME
  • 49
    HSBC MENA HOLDINGS (UK) LIMITED - 2014-09-30
    icon of address 8 Canada Square, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-07-08 ~ 2014-09-05
    IIF 83 - Director → ME
  • 50
    HONGKONGBANK NOMINEES UK LTD - 1993-03-10
    HONGKONGBANK NOMINEES UK LTD - 1987-03-04
    PALL MALL NOMINEES LIMITED - 1987-03-04
    icon of address 8 Canada Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-11-08 ~ 2018-12-17
    IIF 103 - Director → ME
  • 51
    icon of address 8 Canada Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-07-08 ~ 2018-12-17
    IIF 87 - Director → ME
  • 52
    SILOM LIMITED - 1990-12-12
    VERNAT EASTERN AGENCIES LIMITED - 1981-08-13
    VERNAT TRADING CO. LIMITED - 1959-02-10
    icon of address 8 Canada Square, London
    Active Corporate (16 parents, 75 offsprings)
    Officer
    icon of calendar 2013-07-01 ~ 2019-04-18
    IIF 58 - Secretary → ME
  • 53
    HSBC ASIA HOLDINGS (UK) LIMITED - 2019-10-24
    HSBC ASIA HOLDINGS (UK) - 2008-11-24
    icon of address 8 Canada Square, London
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2013-07-08 ~ 2018-12-17
    IIF 82 - Director → ME
  • 54
    icon of address 8-14 Canada Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-11-07 ~ 2018-12-17
    IIF 84 - Director → ME
  • 55
    MIDLAND EQUITY (NOMINEES NUMBER 11) LIMITED - 2002-08-12
    icon of address 8 Canada Square, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-08 ~ 2018-12-17
    IIF 67 - Director → ME
  • 56
    icon of address C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-02-26 ~ 2018-12-17
    IIF 104 - Director → ME
  • 57
    RIO TINTO TALC LIMITED - 2011-08-31
    RTZ TALC LIMITED - 1997-06-25
    BORAX & CHEMICALS LIMITED - 1994-01-25
    icon of address Par Moor Centre, Par Moor Road, Par, Cornwall
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-08-01 ~ 2011-08-01
    IIF 146 - Director → ME
  • 58
    icon of address 100 Thames Valley Park Drive, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2004-04-26
    IIF 36 - Director → ME
  • 59
    BOISSY (LONDON) LIMITED - 1989-02-02
    icon of address Accolade House The Guildway, Old Portsmouth Road, Guildford, Surrey
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1995-01-30 ~ 1995-12-06
    IIF 4 - Secretary → ME
  • 60
    INHOCO 637 LIMITED - 1997-08-14
    icon of address 2 Eastbourne Terrace, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-13 ~ 2013-05-03
    IIF 74 - Director → ME
  • 61
    RIO TINTO PERU LIMITED - 2023-08-25
    icon of address 4th Floor The Charlotte Building, 17 Gresse Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2007-08-01 ~ 2013-05-03
    IIF 141 - Director → ME
  • 62
    MARDON FLEXIBLE PACKAGING LIMITED - 1989-03-20
    icon of address 6 St James's Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-02-01 ~ 2013-05-03
    IIF 79 - Director → ME
  • 63
    LMG SMITH BROTHERS LIMITED - 1994-05-01
    SMITH BROTHERS (WHITEHAVEN) LIMITED - 1989-03-20
    icon of address 6 St James's Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-02-01 ~ 2013-05-03
    IIF 72 - Director → ME
  • 64
    BG EVS1 LIMITED - 2017-08-01
    BRITISH GAS CORPORATION LIMITED - 2016-04-08
    BG 12 LIMITED - 2000-01-11
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2007-07-12
    IIF 35 - Director → ME
  • 65
    icon of address 2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-05-21 ~ 1996-06-01
    IIF 52 - Secretary → ME
  • 66
    NATIONAL GRID TRANSCO PLC - 2005-07-26
    NATIONAL GRID GROUP PLC - 2002-10-21
    NEW NATIONAL GRID PLC - 2002-01-31
    INTERCEDE 1610 LIMITED - 2000-08-30
    icon of address 1-3 Strand, London
    Active Corporate (12 parents, 4 offsprings)
    Officer
    icon of calendar 2002-03-12 ~ 2002-10-21
    IIF 45 - Secretary → ME
  • 67
    MARIO AND FRANCO RESTAURANTS LIMITED - 2004-09-07
    icon of address Parklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-01-30 ~ 1996-08-16
    IIF 54 - Secretary → ME
  • 68
    HAMSARD 2247 LIMITED - 2001-01-19
    icon of address 6 St James's Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-07-25 ~ 2013-05-03
    IIF 70 - Director → ME
  • 69
    PECHINEY WORLD TRADE (HOLDINGS) LIMITED - 2002-06-20
    INTSEL LIMITED - 1988-08-19
    icon of address 2 Eastbourne Terrace, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-01 ~ 2013-05-03
    IIF 78 - Director → ME
  • 70
    PHOENIX NATURAL GAS LIMITED - 2023-10-13
    PHOENIX DISTRIBUTION (NORTHERN IRELAND) LIMITED - 2008-09-24
    BELFAST GAS LIMITED - 2007-06-18
    icon of address 197 Airport Road West, Belfast
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-04-01 ~ 2004-12-30
    IIF 43 - Director → ME
  • 71
    icon of address 197 Airport Road West, Belfast
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2004-12-30
    IIF 42 - Director → ME
  • 72
    icon of address C/o Phoenix Natural Gas Ltd, 197 Airport Road West, Belfast
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2004-12-30
    IIF 41 - Director → ME
  • 73
    icon of address Parklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-01-30 ~ 1996-08-16
    IIF 47 - Secretary → ME
  • 74
    CRETEGAME LIMITED - 2020-10-27
    icon of address Jamestown Wharf, 32 Jamestown Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-05-09 ~ 1996-08-16
    IIF 46 - Secretary → ME
  • 75
    LRG HEALTH AND FITNESS LIMITED - 2015-12-14
    SPIRIT HEALTH AND FITNESS LIMITED - 2005-06-03
    GRANADA HEALTH AND FITNESS LIMITED - 2000-08-17
    FITNESS FOR INDUSTRY LIMITED - 1997-12-11
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-03-19 ~ 1996-08-16
    IIF 19 - Director → ME
    icon of calendar 1996-03-19 ~ 1996-08-16
    IIF 14 - Secretary → ME
  • 76
    RIO TINTO ALUMINIUM HOLDINGS LIMITED - 2006-11-06
    R.T.Z. ALUMINIUM HOLDINGS LIMITED - 1997-07-08
    icon of address 2 Eastbourne Terrace, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-01 ~ 2013-05-03
    IIF 129 - Director → ME
  • 77
    R.T.Z. AUSTRALIA HOLDINGS LIMITED - 1997-06-23
    icon of address 6 St James's Square, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-08-01 ~ 2013-05-03
    IIF 113 - Director → ME
  • 78
    ORLINPOINT LIMITED - 2012-03-20
    icon of address 6 St James's Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-03-19 ~ 2013-05-03
    IIF 59 - Director → ME
    icon of calendar 2007-08-01 ~ 2011-08-22
    IIF 112 - Director → ME
  • 79
    SUMMERWAND LIMITED - 2004-02-03
    icon of address 6 St James's Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-01 ~ 2013-05-03
    IIF 116 - Director → ME
    icon of calendar 2007-08-01 ~ 2007-08-01
    IIF 16 - Secretary → ME
  • 80
    SUMMERVANISH LIMITED - 2004-01-21
    icon of address 6 St James's Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-01 ~ 2013-05-03
    IIF 108 - Director → ME
  • 81
    icon of address 6 St James's Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-01 ~ 2013-05-03
    IIF 132 - Director → ME
  • 82
    ADAMARA LIMITED - 2013-07-05
    RIO TINTO ENERGY LIMITED - 2013-05-29
    JAKHAU HOLDINGS LIMITED - 2006-11-28
    icon of address 6 St James's Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-08-01 ~ 2013-05-03
    IIF 118 - Director → ME
  • 83
    R.T.Z. ESTATES LIMITED - 1997-06-24
    TUNNEL HOLDINGS LIMITED - 1985-09-02
    icon of address 2 Eastbourne Terrace, London
    Dissolved Corporate
    Officer
    icon of calendar 2007-08-01 ~ 2011-08-22
    IIF 109 - Director → ME
  • 84
    RTZ EUROPEAN HOLDINGS LIMITED - 1997-06-12
    R.T.Z.BRITAIN FINANCE LIMITED - 1987-05-06
    icon of address 6 St James's Square, London
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2007-08-01 ~ 2013-05-03
    IIF 128 - Director → ME
  • 85
    RIO TINTO EXPLORATION DRC ORIENTAL LIMITED - 2010-06-10
    RIO TINTO COPPER STRATEGIC ALLIANCE LIMITED - 2009-06-23
    icon of address 6 St James's Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-28 ~ 2009-06-17
    IIF 142 - Director → ME
  • 86
    RIO TINTO FINANCE HOLDINGS LIMITED - 2013-08-20
    RIO TINTO CANADIAN HOLDINGS LIMITED - 2003-04-02
    R.T.Z. CANADIAN HOLDINGS LIMITED - 1997-06-23
    icon of address 6 St James's Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-01 ~ 2013-05-03
    IIF 135 - Director → ME
  • 87
    RIO TINTO (COMMERCIAL PAPER) PLC - 2012-03-05
    icon of address 6 St James's Square, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-03-07 ~ 2013-05-03
    IIF 119 - Director → ME
  • 88
    RTZ FINANCE PLC - 1997-06-12
    icon of address 6 St James's Square, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-03-07 ~ 2013-05-03
    IIF 62 - Director → ME
  • 89
    RTZ INDONESIAN HOLDINGS LIMITED - 1997-06-23
    icon of address 6 St James's Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-08-01 ~ 2013-05-03
    IIF 140 - Director → ME
  • 90
    R.T.Z. INTERNATIONAL HOLDINGS LIMITED - 1997-06-12
    BARRIER CORPORATION LIMITED (THE) - 1978-12-31
    icon of address 6 St James's Square, London, United Kingdom
    Active Corporate (6 parents, 31 offsprings)
    Officer
    icon of calendar 2007-08-01 ~ 2013-05-03
    IIF 120 - Director → ME
  • 91
    SELTRUST INVESTMENTS,LIMITED - 1989-07-21
    icon of address 6 St James's Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-01 ~ 2013-05-03
    IIF 110 - Director → ME
  • 92
    icon of address 6 St James's Square, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-08-01 ~ 2013-05-03
    IIF 121 - Director → ME
  • 93
    icon of address 2 Eastbourne Terrace, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-06 ~ 2013-05-03
    IIF 77 - Director → ME
  • 94
    RTZ LIMITED - 1997-05-30
    R.T.Z.SERVICES LIMITED - 1986-01-01
    icon of address 6 St James's Square, London, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2007-08-01 ~ 2013-05-03
    IIF 106 - Director → ME
  • 95
    RIO TINTO RESOURCE DEVELOPMENT LIMITED - 1999-11-18
    RTZ RESOURCE DEVELOPMENT LIMITED - 1997-06-02
    icon of address 6 St James's Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-29 ~ 2013-05-03
    IIF 127 - Director → ME
  • 96
    R.T.Z. MEDICAL PLAN TRUSTEES LIMITED - 1997-09-01
    HACKREMCO (NO.1161) LIMITED - 1996-09-10
    icon of address 6 St James's Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-09-04 ~ 2013-05-03
    IIF 138 - Director → ME
  • 97
    R.T.Z. METALS LIMITED - 1997-06-12
    R.T.Z. BRISTOL LIMITED - 1983-12-01
    IMPERIAL SMELTING CORPORATION(N.S.C.)LIMITED - 1981-12-31
    icon of address 6 St James's Square, London
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2007-08-01 ~ 2013-05-03
    IIF 134 - Director → ME
  • 98
    BP MINERALS DEVELOPMENT LIMITED - 1989-07-12
    BP MINERALS INTERNATIONAL LIMITED - 1988-07-07
    SELECTION TRUST LIMITED - 1982-08-16
    icon of address 6 St James's Square, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-08-01 ~ 2013-05-03
    IIF 107 - Director → ME
  • 99
    R.T.Z. NOMINEES LIMITED - 1997-06-05
    icon of address 6 St James's Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-08-01 ~ 2013-05-03
    IIF 137 - Director → ME
  • 100
    R.T.Z.OVERSEAS HOLDINGS LIMITED - 1997-06-12
    icon of address 6 St James's Square, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-08-01 ~ 2013-05-03
    IIF 136 - Director → ME
  • 101
    R.T.Z. PENSION INVESTMENTS LIMITED - 1997-06-25
    icon of address 6 St James's Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-25 ~ 2013-05-03
    IIF 61 - Director → ME
  • 102
    THE RTZ CORPORATION PLC - 1997-06-02
    RIO TINTO-ZINC CORPORATION P L C - 1987-08-01
    icon of address 6 St James's Square, London, United Kingdom
    Active Corporate (15 parents, 4 offsprings)
    Officer
    icon of calendar 2007-08-01 ~ 2013-06-07
    IIF 57 - Secretary → ME
  • 103
    icon of address 6 St James's Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-01 ~ 2013-05-03
    IIF 117 - Director → ME
  • 104
    icon of address 6 St James's Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-01 ~ 2013-05-03
    IIF 130 - Director → ME
  • 105
    FRONTIER GREEN RESOURCES LIMITED - 2010-08-20
    icon of address 6 St James's Square, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-11-22 ~ 2013-05-03
    IIF 123 - Director → ME
  • 106
    icon of address 6 St James's Square, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-08-01 ~ 2013-05-03
    IIF 115 - Director → ME
  • 107
    icon of address 6 St James's Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-25 ~ 2013-05-03
    IIF 80 - Director → ME
  • 108
    RIO TINTO URANIUM LIMITED - 2011-10-03
    icon of address 6 St James's Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-11-18 ~ 2013-05-03
    IIF 126 - Director → ME
  • 109
    RIO TINTO KALI LIMITED - 2005-11-02
    icon of address 6 St James's Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-01 ~ 2013-05-03
    IIF 139 - Director → ME
  • 110
    RTZ WESTERN HOLDINGS LIMITED - 1997-06-12
    R.T.Z. UNITED KINGDOM HOLDINGS LIMITED - 1990-11-30
    R.T.Z. INVESTMENTS LIMITED - 1978-12-31
    icon of address 6 St James's Square, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2007-08-01 ~ 2013-05-03
    IIF 133 - Director → ME
  • 111
    icon of address 6 St James's Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-12-18 ~ 2013-05-03
    IIF 145 - Director → ME
  • 112
    icon of address 2 Eastbourne Terrace, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-18 ~ 2013-05-03
    IIF 144 - Director → ME
  • 113
    icon of address 6 St James's Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-11-29 ~ 2013-05-03
    IIF 143 - Director → ME
  • 114
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-14 ~ 2013-05-03
    IIF 125 - Director → ME
  • 115
    icon of address 6 St James's Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-15 ~ 2013-05-03
    IIF 102 - Director → ME
  • 116
    icon of address 6 St James's Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-08-01 ~ 2013-05-03
    IIF 122 - Director → ME
  • 117
    BG STORAGE HOLDINGS LIMITED - 1999-12-01
    BG NO.7 LIMITED - 1999-11-01
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2007-07-12
    IIF 27 - Director → ME
  • 118
    FORTE POSTHOUSE LIMITED - 1995-09-28
    FESTIVAL GARDENS BATTERSEA PARK LIMITED - 1992-03-20
    icon of address Parklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1996-01-05 ~ 1996-08-16
    IIF 55 - Secretary → ME
  • 119
    GROSVENOR HOUSE (PARK LANE) LIMITED - 1996-07-19
    icon of address Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-01-05 ~ 1996-08-16
    IIF 48 - Secretary → ME
  • 120
    MERIDIEN HOTELS LIMITED - 1996-07-19
    icon of address 245 Broad Street, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-05-02 ~ 1996-08-16
    IIF 50 - Secretary → ME
  • 121
    BG KENYA L10A LIMITED - 2024-04-16
    BG ENERGY LIMITED - 2011-03-18
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2007-07-12
    IIF 29 - Director → ME
  • 122
    BG TANZANIA LIMITED - 2017-08-01
    BG SOUTH AMERICA INVESTMENTS LIMITED - 2011-04-20
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2007-07-12
    IIF 32 - Director → ME
  • 123
    AIRTRICITY GAS SUPPLY (NI) LIMITED - 2014-01-31
    PHOENIX SUPPLY LIMITED - 2012-06-28
    BELFAST POWER LIMITED - 2006-11-22
    icon of address Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2004-12-30
    IIF 39 - Director → ME
  • 124
    BRITISH ALUMINIUM COMPANY LIMITED(THE) - 1996-02-26
    icon of address 6 St James's Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-02-01 ~ 2013-05-03
    IIF 75 - Director → ME
  • 125
    icon of address 6 St James's Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-08-01 ~ 2013-05-03
    IIF 114 - Director → ME
  • 126
    icon of address 8 Canada Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-11-10 ~ 2018-12-17
    IIF 105 - Director → ME
  • 127
    STANGARD LIMITED - 1999-06-29
    STANGARD (METAL WORKERS) LIMITED - 1990-09-12
    icon of address Parklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-04-15 ~ 1996-08-16
    IIF 9 - Secretary → ME
  • 128
    WELCOME BREAK GROUP LIMITED - 1997-05-08
    FORTE WELCOME BREAK LIMITED - 1997-03-06
    TRUSTHOUSE FORTE SERVICE AREAS LIMITED - 1991-06-03
    ICEMILL LIMITED - 1983-08-17
    icon of address 2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1996-05-08 ~ 1996-08-16
    IIF 8 - Secretary → ME
  • 129
    icon of address Parklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-04-22 ~ 1996-08-16
    IIF 7 - Secretary → ME
  • 130
    MERIDIEN RESORTS LIMITED - 2006-01-03
    FORTE HOTELS AND RESORTS LIMITED - 2001-09-27
    FORTE GRAND LIMITED - 1995-06-23
    HUPPERT LIMITED - 1992-03-20
    icon of address Kroll Limited, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-01-05 ~ 1996-08-16
    IIF 11 - 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.