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

Makris, Constantine

    Related profiles found in government register
  • Makris, Constantine
    Other

    Registered addresses and corresponding companies
    • icon of address 1146, High Road, Whetstone, London, N20 0RA, United Kingdom

      IIF 1
  • Makris, Constantine

    Registered addresses and corresponding companies
    • icon of address 5 Faraday Drive, Shenley Lodge, Milton Keynes, Bucks, MK5 7DE

      IIF 2
  • Makris, Constantine
    British accountant born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Vermont Place, Tongwell, Milton Keynes, MK15 8JA, England

      IIF 3
  • Makris, Constantine
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Vermont Place, Tongwell, Milton Keynes, Buckinghamshire, MK15 8JA, England

      IIF 4
  • Makris, Constantine
    born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Vermont Place, Tongwell, Milton Keynes, Buckinghamshire, MK15 8JA, England

      IIF 5 IIF 6
  • Azimi, Saeed
    British

    Registered addresses and corresponding companies
    • icon of address 24 Talbot Crescent, Hendon, London, NW4 4PE

      IIF 7
  • Merson, Jessica

    Registered addresses and corresponding companies
    • icon of address Cathedral Office, Minster Precincts, Peterborough, PE1 1XS

      IIF 8
  • Mann, Sharron Victoria
    British accountants

    Registered addresses and corresponding companies
    • icon of address 7 Henton Close, Coddington, Newark On Trent, Nottinghamshire, NG24 2TE

      IIF 9
  • Simmons, Geoffrey
    British accountants

    Registered addresses and corresponding companies
    • icon of address 103, Station Road, Cogenhoe, Northampton, NN7 1NG, England

      IIF 10
  • Golsari, Mursal
    British accountants born in April 1986

    Registered addresses and corresponding companies
    • icon of address 24, Talbot Crescent, Hendon, London, NW4 4PE

      IIF 11
  • Collins, David Thomas
    British

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Moorland Road, Bargoed, Mid Glamorgan, CF81 8UH

      IIF 12
  • Collins, David Thomas
    British accountant

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Moorland Road, Bargoed, Mid Glamorgan, CF81 8UH

      IIF 13
    • icon of address The Old Vicarage, Moorland Road, Bargoed, Mid Glamorgan, CF81 8UH, Uk

      IIF 14
  • Golsari, Mursal, Miss.
    British

    Registered addresses and corresponding companies
    • icon of address 28, Lapwing Court, 2 Eagle Drive Hendon, London, NW9 5BD, United Kingdom

      IIF 15
  • Makris, Constantine
    British accountant born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Makris, Constantine
    British accountants born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Winstanley Lane, Shenley Lodge, Milton Keynes, MK5 7BT, England

      IIF 70
  • Makris, Constantine
    British milton keynes born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Vermont Place, Tongwell, Milton Keynes, Buckinghamshire, MK15 8JA, England

      IIF 71
  • Makris, Constantine
    British none born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Vermont Place, Milton Keynes, Buckinghamshire, MK15 8JA, United Kingdom

      IIF 72
  • Skill, Simon Christopher Robert

    Registered addresses and corresponding companies
    • icon of address Birchwood Garth, Haywood Oaks Lane, Blidworth, Mansfield, Nottinghamshire, NG21 0PA

      IIF 73
    • icon of address Little Tennis Street South, Nottingham, NG2 4EU, United Kingdom

      IIF 74
  • Srinadarajah, Sairamana

    Registered addresses and corresponding companies
    • icon of address 10, Vienna Close, Ilford, Essex, IG5 0PU, England

      IIF 75 IIF 76
  • Williams, Susan Mary
    British accountants born in May 1949

    Registered addresses and corresponding companies
    • icon of address Flat 1 18 Fairfax Place, Dartmouth, Devon, TQ6 9AB

      IIF 77
  • Gulamali, Bashir Kassamali
    British

    Registered addresses and corresponding companies
    • icon of address 10 Flecker Close, Stanmore, Middlesex, HA7 3LX

      IIF 78
  • Azimi, Saeed
    British accountants born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Amethyst Court, 1 Enstone Road, Enfield, London, EN3 7TZ, United Kingdom

      IIF 79
  • Azimi, Saeed
    British accounts manager born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Denison Road, Feltham, TW13 4QF, England

      IIF 80
  • Azimi, Saeed
    British businessman born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 22, 171 Seymour Place, London, W1H 4AT, United Kingdom

      IIF 81
  • Azimi, Saeed
    British company director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
  • Azimi, Saeed
    British director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
  • Azimi, Saeed
    British managing director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Amethyst Court, 1 Enstone Road, Enfield, EN3 7TZ, England

      IIF 93
    • icon of address Flat 22, 171 Seymour Place, London, W1H 4AT, England

      IIF 94 IIF 95 IIF 96
    • icon of address Flat 22, 171 Seymour Place, London, W1H 7NJ, England

      IIF 97 IIF 98 IIF 99
    • icon of address 11-12 Hallmark Trading Centre, Fourth Way, Wembley, HA9 0LB

      IIF 100
    • icon of address 11/12, Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA90LB, England

      IIF 101
  • Mann, Sharron Victoria
    British accountants born in June 1973

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 7 Henton Close, Coddington, Newark On Trent, Nottinghamshire, NG24 2TE

      IIF 102
  • Merson, Jessica
    British accountant born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cathedral Office, Minster, Precincts, Peterborough, Cambridgeshire, PE1 1XS

      IIF 103
    • icon of address 15 St Giles Street, Northampton, Northamptonshire, NN1 1JA

      IIF 104
  • Merson, Jessica
    British accountants born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wilce Avenue, Wellingborough, Northamptonshire, NN8 2QL, England

      IIF 105
  • Merson, Jessica
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester, M3 3EB

      IIF 106
    • icon of address 20, Wilce Avenue, Wellingborough, Northamptonshire, NN8 2QL, England

      IIF 107
  • Simmons, Mark Anthony
    British accountant born in December 1970

    Registered addresses and corresponding companies
    • icon of address 36 Orchard Avenue, Midsomer Norton, Radstock, Avon, BA3 2QZ

      IIF 108
  • Simmons, Mark Anthony
    British accountants born in December 1970

    Registered addresses and corresponding companies
    • icon of address 36 Orchard Avenue, Midsomer Norton, Radstock, Avon, BA3 2QZ

      IIF 109
  • Collins, David Thomas
    British accountant born in January 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 14, High Street, Bargoed, Caerphilly, CF81 8RA, United Kingdom

      IIF 110
    • icon of address 14, High Street, Bargoed, Caerphilly, CF81 8RA, Wales

      IIF 111
    • icon of address The Old Vicarage, Moorland Road, Bargoed, Mid Glamorgan, CF81 8UH

      IIF 112 IIF 113 IIF 114
    • icon of address The Old Vicarage, Moorland Road, Bargoed, Mid Glamorgan, CF81 8UH, United Kingdom

      IIF 116
  • Collins, David Thomas
    British accountants born in January 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Old Vicarage, Moorland Road, Bargoed, Caerphilly, CR81 8UH

      IIF 117
  • Collins, David Thomas
    British director born in January 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Moorland Road, Bargoed, Caerphilly, Mid Glamorgan, CF81 8UH, Wales

      IIF 118
  • Mr Saeed Azimi
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Constantine Makris
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Vermont Place, Tongwell, Milton Keynes, Buckinghamshire, MK15 8JA, England

      IIF 134
    • icon of address 9, Vermont Place, Tongwell, Milton Keynes, MK15 8JA, England

      IIF 135
  • Simmons, Geoffrey
    British retired born in September 1929

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4 Cottewold Court, 19 Upper Kewstoke Road, Weston Super Mare, Avon, BS23 2EP

      IIF 136
  • Skill, Simon Christopher Robert
    British

    Registered addresses and corresponding companies
    • icon of address 3 Blidworth Lodge, Rigg Lane, Blidworth, Nottingham, NG21 0NX

      IIF 137
    • icon of address Birchwood Garth, Haywood Oaks Lane, Blidworth, Mansfield, Nottinghamshire, NG21 0PA

      IIF 138 IIF 139
  • Skill, Simon Christopher Robert
    British accountancy

    Registered addresses and corresponding companies
    • icon of address Birchwood Garth, Haywood Oaks Lane, Blidworth, Mansfield, Nottinghamshire, NG21 0PA

      IIF 140
  • Skill, Simon Christopher Robert
    British accountants

    Registered addresses and corresponding companies
    • icon of address Birchwood Garth, Haywood Oaks Lane, Blidworth, Mansfield, Nottinghamshire, NG21 0PA

      IIF 141
  • Skill, Simon Christopher Robert
    British director

    Registered addresses and corresponding companies
    • icon of address Birchwood Garth, Haywood Oaks Lane, Blidworth, Mansfield, Nottinghamshire, NG21 0PA

      IIF 142
  • Skill, Simon Christopher Robert
    British finance

    Registered addresses and corresponding companies
    • icon of address Birchwood Garth, Haywood Oaks Lane, Blidworth, Mansfield, Nottinghamshire, NG21 0PA

      IIF 143
  • Mr David Thomas Collins
    British born in January 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 14 High Street, Bargoed, CF81 8RA, United Kingdom

      IIF 144
    • icon of address 14, High Street, Bargoed, Caerphilly, CF81 8RA

      IIF 145
    • icon of address 14, High Street, Bargoed, Caerphilly, CF81 8RA, Wales

      IIF 146
    • icon of address 14 High Street, Bargoed, Caerphilly, CF81 8RA

      IIF 147 IIF 148 IIF 149
  • Mrs Jessica Merson
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wilce Avenue, Wellingborough, Northamptonshire, NN8 2QL

      IIF 150
  • Azimi, Saeed
    British accountant born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 22, 171, Seymour Place, London, W1H 4AT, England

      IIF 151
  • Azimi, Saeed
    British company director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 22, 171 Seymour Place, London, W1H 4AT, England

      IIF 152
  • Azimi, Saeed
    British director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 196a, West Hendon Boradway, London, NW9 7EE, United Kingdom

      IIF 153
    • icon of address 255, Ealing Road, Wembley, HA0 1ET, England

      IIF 154
  • Azimi, Saeed
    British managing director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, 4 Paul Street, London, EC2A 4JH, England

      IIF 155
    • icon of address 2th, Floor, 2-4 Paul Street, London, London, EC2A 4JH, England

      IIF 156
    • icon of address Freshfield Group, 2nd Floor, 4 Paul Street, Shoreditch, London, EC2A 4JH, England

      IIF 157
  • Azimi, Saeed
    British md born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2st Floor, 4 Paul Street, London, EC2A 4JH, England

      IIF 158
  • Azimi, Saeed
    British director born in April 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 481, Watford Way, London, London, NW4 4TR, United Kingdom

      IIF 159
  • Hussain, Sajid
    British company director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Aboyne Close, Birmingham, B5 7PQ, United Kingdom

      IIF 160
  • Simmons, Mark Anthony
    British accountant born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9-13, High Street, Wells, Somerset, BA5 2AA

      IIF 161
  • Simmons, Mark Anthony
    British chartered certified accountant born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 High Street, Wells, Somerset, BA5 2AA

      IIF 162
  • Saeed Azimi
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 255, Ealing Road, Wembley, HA0 1ET, England

      IIF 163
  • Mr Saeed Azimi
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 196a, West Hendon Boradway, London, NW9 7EE, United Kingdom

      IIF 164
    • icon of address Flat 22 171 Seymour Place, Flat 22 171 Seymour Place, London, W1H 4AT, England

      IIF 165
  • Mr Sajid Hussain
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Aboyne Close, Birmingham, B5 7PQ, United Kingdom

      IIF 166
  • Skill, Simon Christopher Robert
    British chartered accountant born in September 1956

    Registered addresses and corresponding companies
    • icon of address 3 Blidworth Lodge, Rigg Lane, Blidworth, Nottingham, NG21 0NX

      IIF 167
  • Hussain, Mohammed Sajid
    British accountants born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Aboyne Close, Birmingham, B5 7PQ, United Kingdom

      IIF 168
  • Srinadarajah, Sairamana
    British accounting teacher born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Vienna Close, Ilford, Essex, IG5 0PU, England

      IIF 169
  • Srinadarajah, Sairamana
    British tax teacher born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Vienna Close, Ilford, Essex, IG5 0PU, England

      IIF 170
  • Mr Constantine Makris
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mistry, Hasmukh Lallubhai
    British accountant born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152, Lime Lane, Pelsall, Walsall, West Midlands, WS3 5AP, England

      IIF 186
    • icon of address Yates Industrial Estate, Lime Lane, Pelsall, Walsall, West Midlands, WS3 5AS

      IIF 187
    • icon of address Yates Industrial Estate, Lime Lane, Pelsall, Walsall, West Midlands, WS3 5AS, England

      IIF 188
  • Mistry, Hasmukh Lallubhai
    British accountants born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200 Chester Road, Stonnall, Walsall, West Midlands, WS9 9DF

      IIF 189
  • Mistry, Hasmukh Lallubhai
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200 Chester Road, Stonnall, Walsall, West Midlands, WS9 9DF

      IIF 190 IIF 191
  • Mr Mohammed Sajid Hussain
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Aboyne Close, Birmingham, B5 7PQ, United Kingdom

      IIF 192
  • Fitzsimons, Geroge William
    British finance director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Standard House, 12-13 Essex Street, London, WC2R 3AA, England

      IIF 193
  • Gulamali, Basheer Kassamali
    British accountant born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Flecker Close, Flecker Close, Stanmore, HA7 3LX, England

      IIF 194
  • Gulamali, Basheer Kassamali
    British company director born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-6, William Street, London, SW1X 9HL, England

      IIF 195
  • Mr Sairamana Srinadarajah
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
  • Simmons, Mark Anthony
    British accountant born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Riverside Gardens, Midsomer Norton, Radstock, BA3 2NS, United Kingdom

      IIF 199
    • icon of address 9-13, High Street, High Street, Wells, Somerset, BA5 2AA, England

      IIF 200
    • icon of address 9-13, High Street, Wells, Somerset, BA5 2AA, United Kingdom

      IIF 201
    • icon of address Simmons Accountants Ltd, 13 High Street, Wells, BA5 2AA, United Kingdom

      IIF 202
  • Mr Mark Anthony Simmons
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, High Street, Wells, Somerset, BA5 2AA, England

      IIF 203 IIF 204
    • icon of address 9-13, High Street, Wells, BA5 2AA, England

      IIF 205
    • icon of address 9-13, High Street, Wells, Somerset, BA5 2AA

      IIF 206
    • icon of address Simmons Accountants Ltd, 13 High Street, Wells, BA5 2AA, United Kingdom

      IIF 207
  • Srinadarajah, Sairamana
    British accountants born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Vienna Close, Clayhall, Ilford, Essex, IG5 0PU, United Kingdom

      IIF 208 IIF 209
  • Mr Basheer Kassamali Gulamali
    British born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Flecker Close, Stanmore, Harrow, Middlesex, HA7 3LX

      IIF 210
    • icon of address 5-6, William Street, London, SW1X 9HL, England

      IIF 211
  • Skill, Simon Christopher Robert
    British accountancy born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birchwood Garth, Haywood Oaks Lane, Blidworth, Mansfield, Nottinghamshire, NG21 0PA

      IIF 212
  • Skill, Simon Christopher Robert
    British accountant born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birchwood Garth, Haywood Oaks Lane, Blidworth, Notts, NG21 0PA, United Kingdom

      IIF 213
    • icon of address Birchwood Garth, Haywood Oaks Lane, Blidworth, Mansfield, Nottinghamshire, NG21 0PA

      IIF 214 IIF 215
    • icon of address C/o Skills, Belgrave Road, Bulwell, Nottingham, NG6 8LY, United Kingdom

      IIF 216
  • Skill, Simon Christopher Robert
    British accountants born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birchwood Garth, Haywood Oaks Lane, Blidworth, Mansfield, Nottinghamshire, NG21 0PA

      IIF 217
  • Skill, Simon Christopher Robert
    British certified chartered accountant born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birchwood Garth, Haywood Oaks Lane, Blidworth, Mansfield, NG21 0PA, England

      IIF 218
  • Skill, Simon Christopher Robert
    British chartered accountant born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birchwood Garth, Haywood Oaks Lane, Blidworth, Mansfield, Nottinghamshire, NG21 0PA

      IIF 219
    • icon of address White House, Wollaton Street, Nottingham, Nottinghamshire, NG1 5GF, United Kingdom

      IIF 220
  • Skill, Simon Christopher Robert
    British company director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birchwood Garth, Haywood Oaks Lane, Blidworth, Mansfield, Nottinghamshire, NG21 0PA

      IIF 221
    • icon of address White House, Wollaton Street, Nottingham, NG1 5GF, United Kingdom

      IIF 222
  • Skill, Simon Christopher Robert
    British director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birchwood Garth, Haywood Oaks Lane, Blidworth, Mansfield, Nottinghamshire, NG21 0PA

      IIF 223
  • Skill, Simon Christopher Robert
    British finance born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birchwood Garth, Haywood Oaks Lane, Blidworth, Mansfield, Nottinghamshire, NG21 0PA

      IIF 224
  • Skill, Simon Christopher Robert
    British finance director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belgrave Business Park, Belgrave Road, Bulwell, Nottingham, Nottinghamshire, NG6 8LY

      IIF 225
    • icon of address C/o Skills Motorcoaches Limited, Belgrave Business Oark Belgrave Road, Bulwell, Nottingham, Nottinghamshire, NG6 8LY

      IIF 226
  • Fitzsimons, George William
    British accountant born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fitzsimons, George William
    British accountants born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Standard House, 12-13 Essex Street, London, WC2R 3AA

      IIF 262
  • Fitzsimons, George William
    British chartered accountant born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Orchard, 1-2 Gleneagles Court, Brighton Road, Crawley, West Sussex, RH10 6AD, United Kingdom

      IIF 263
    • icon of address Romero House, 55 Westminster Bridge Road, London, SE1 7JB, United Kingdom

      IIF 264
  • Fitzsimons, George William
    British company director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Standard House, 12-13 Essex Street, London, WC2R 3AA

      IIF 265
  • Fitzsimons, George William
    British finance director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fitzsimons, George William
    British financial consultant born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Worth School, Paddockhurst Road, Turners Hill, West Sussex, RH10 4SD

      IIF 277
  • Gulamali, Bashir Kassamali
    British accountant born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Flecker Close, Stanmore, Harrow, Middlesex, HA7 3LX, United Kingdom

      IIF 278
    • icon of address 3, William Street, London, SW1X 9HL, United Kingdom

      IIF 279 IIF 280
    • icon of address 41, Connaught Street, Paddington, London, United Kingdom, W2 2BB, United Kingdom

      IIF 281
    • icon of address 5, - 6, William Street, London, SW1X 9HL, United Kingdom

      IIF 282 IIF 283
    • icon of address 7, William Street, London, SW1X 9HL, United Kingdom

      IIF 284
  • Gulamali, Bashir Kassamali
    British accountants born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, William Street, Knightsbridge, London, SW1X 9HL, United Kingdom

      IIF 285
  • Mr Sairamana Srinadarajah
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Vienna Close, Clayhall, Ilford, Essex, IG5 0PU, United Kingdom

      IIF 286 IIF 287
  • Sairamana, Srinadarajah
    Sri Lankan tutor born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Vienna Close, Ilford, IG5 0PU, United Kingdom

      IIF 288
  • Sairamnana, Srinadarajah
    Sri Lankan accountant born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Vienna Close, Clayhall, Ilford, Essex, IG5 0PU, United Kingdom

      IIF 289
  • Skill, Simon Christopher Robert
    British accountant born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Poplars Court, Lenton Lane, Nottingham, NG7 2RR, United Kingdom

      IIF 290
    • icon of address White House, Wollaton Street, Nottingham, NG1 5GF, United Kingdom

      IIF 291
  • Skill, Simon Christopher Robert
    British chartered accountant born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White House, Wollaton Street, Nottingham, Nottinghamshire, NG1 5GF, England

      IIF 292
  • Skill, Simon Christopher Robert
    British finance born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White House, Wollaton Street, Nottingham, Notts, NG1 5GF, United Kingdom

      IIF 293
  • Mr Simon Christopher Robert Skill
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Poplars Court, Lenton Lane, Nottingham, NG7 2RR, United Kingdom

      IIF 294
    • icon of address White House, Wollaton Street, Nottingham, NG1 5GF, United Kingdom

      IIF 295
    • icon of address White House, Wollaton Street, Nottingham, Nottinghamshire, NG1 5GF, England

      IIF 296
    • icon of address Birchwood Garth, Haywood Oaks Lane, Blidworth, Notts, NG21 0PA, United Kingdom

      IIF 297 IIF 298 IIF 299
child relation
Offspring entities and appointments
Active 98
  • 1
    icon of address Flat 17 Jessel House, Page Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,448 GBP2020-12-31
    Officer
    icon of calendar 2023-09-28 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ now
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 10 Flecker Close, Stanmore, Harrow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    128 GBP2025-03-31
    Officer
    icon of calendar 2010-03-31 ~ now
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2016-04-11 ~ now
    IIF 210 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 43 Aboyne Close, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,271 GBP2018-12-31
    Officer
    icon of calendar 2015-12-22 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 192 - Ownership of shares – 75% or moreOE
  • 4
    RICHARDS INSURANCE SERVICES LIMITED - 2006-08-22
    RAMSCREST LIMITED - 1989-05-30
    icon of address Standard House, 12-13 Essex Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-17 ~ dissolved
    IIF 232 - Director → ME
  • 5
    icon of address 9 Vermont Place, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2016-01-19 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Ownership of shares – 75% or moreOE
  • 6
    icon of address C/o Skills Holidays, Belgrave Road, Bulwell, Nottingham
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2001-02-14 ~ now
    IIF 212 - Director → ME
    icon of calendar 2001-02-14 ~ now
    IIF 140 - Secretary → ME
  • 7
    icon of address 13 High Street, Wells, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    12,879 GBP2024-03-31
    Officer
    icon of calendar 2014-11-27 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 204 - Has significant influence or controlOE
  • 8
    icon of address Standard House, 12-13 Essex Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-06 ~ dissolved
    IIF 229 - Director → ME
  • 9
    SHAFTESBURY ASSET LTD - 2011-06-01
    CLUB 2 LTD - 2010-07-28
    BEDBUG PROMOTIONS LTD - 2009-02-12
    icon of address Affinity Associates, 11-12 Hallmark Trading Centre Fourth Way, Wembley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-03 ~ dissolved
    IIF 100 - Director → ME
  • 10
    icon of address Standard House, Essex Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-06 ~ dissolved
    IIF 238 - Director → ME
  • 11
    OVAL (2093) LIMITED - 2006-06-22
    icon of address Standard House, Essex Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 276 - Director → ME
  • 12
    KEITH RAYMENT & ASSOCIATES LIMITED - 2008-09-09
    SHAREMIND LIMITED - 1990-08-15
    icon of address Standard House, 12-13 Essex Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 268 - Director → ME
  • 13
    icon of address 8 Poplars Court, Lenton Lane, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ now
    IIF 294 - Has significant influence or control over the trustees of a trustOE
  • 14
    icon of address Flat 22, 171 Seymour Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-06-17 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ now
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 15
    MATTHEWS BATEMAN LIMITED - 1984-12-05
    SLYGOW LIMITED - 1982-09-17
    icon of address Standard House, 12-13 Essex Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-13 ~ dissolved
    IIF 236 - Director → ME
  • 16
    TRENWICK MANAGEMENT SERVICES LIMITED - 2003-10-13
    SOREMA (UK) UNDERWRITING MANAGEMENT LIMITED - 1998-03-02
    CONTINENTAL REINSURANCE TECHNICAL RISK MANAGEMENT LIMITED - 1990-11-15
    PUREGUESS LIMITED - 1988-09-08
    icon of address Standard House, 12-13 Essex Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 274 - Director → ME
  • 17
    CARPATHIA COMPUTING LTD - 2000-05-03
    icon of address Rose Lodge, 44 Parkway, Midsomer Norton, Bath, Avon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-01 ~ dissolved
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 205 - Right to appoint or remove directorsOE
    IIF 205 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 205 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 9 Vermont Place, Milton Keynes, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    -652 GBP2024-11-30
    Officer
    icon of calendar 2009-11-27 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Romero House, 55 Westminster Bridge Road, London, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 264 - Director → ME
  • 20
    icon of address 9 Vermont Place, Milton Keynes, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    61,100 GBP2024-04-30
    Officer
    icon of calendar 2011-10-12 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ now
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Flat 22, 171 Seymour Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-07-10 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 255 Ealing Road, Wembley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 14 Winstanley Lane, Shenley Lodge, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-13 ~ dissolved
    IIF 26 - Director → ME
  • 24
    icon of address Cotteswold Court, 19 Upper Kewstoke Road, Weston Super Mare, Somerset
    Active Corporate (7 parents)
    Equity (Company account)
    2,595 GBP2024-09-30
    Officer
    icon of calendar 1999-09-13 ~ now
    IIF 136 - Director → ME
  • 25
    icon of address Flat 22 171 Seymour Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2020-02-20 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 9 Vermont Place, Tongwell, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2017-10-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ now
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 9 Vermont Place, Tongwell, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-13 ~ dissolved
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ dissolved
    IIF 178 - Right to appoint or remove membersOE
    IIF 178 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address 9 Vermont Place, Tongwell, Milton Keynes, Buckinghamshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    691,488 GBP2024-03-31
    Officer
    icon of calendar 2021-11-16 ~ now
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ now
    IIF 181 - Right to appoint or remove membersOE
    IIF 181 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 181 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address 9 Vermont Place, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2014-12-02 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Ownership of shares – 75% or moreOE
  • 30
    CHARLES TAYLOR & CO (BERMUDA AGENTS) LIMITED - 1993-10-28
    CHARLES TAYLOR & CO. - 1986-05-01
    icon of address Standard House, 12-13 Essex Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-30 ~ dissolved
    IIF 250 - Director → ME
  • 31
    icon of address 9 Vermont Place, Tongwell, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2015-12-04 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 182 - Right to appoint or remove directorsOE
    IIF 182 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 182 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 7 Henton Close, Coddington, Newark, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-02-28
    Officer
    icon of calendar 2007-02-23 ~ dissolved
    IIF 102 - Director → ME
    icon of calendar 2007-02-23 ~ dissolved
    IIF 9 - Secretary → ME
  • 33
    icon of address 1146 High Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-19 ~ dissolved
    IIF 66 - Director → ME
  • 34
    icon of address 4 Denison Road, Feltham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-07-01 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 9 Vermont Place, Tongwell, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-31 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ dissolved
    IIF 184 - Has significant influence or controlOE
  • 36
    icon of address 9 Vermont Place, Tongwell, Milton Keynes, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,617 GBP2024-09-30
    Officer
    icon of calendar 2017-09-12 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ now
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 14 High Street, Bargoed, Caerphilly
    Active Corporate (1 parent)
    Equity (Company account)
    -166 GBP2024-03-31
    Officer
    icon of calendar 2001-10-10 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 14 High Street, Bargoed, Caerphilly
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2003-01-17 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 14 High Street, Bargoed, Caerphilly
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2003-01-17 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 14 High Street, Bargoed, Caerphilly
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2011-07-11 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address 6 National Court, Cardiff Street, Aberdare, Mid Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-28 ~ dissolved
    IIF 13 - Secretary → ME
  • 42
    GREENSKILL ENVIRONMENTAL TECHNOLOGY LIMITED - 2021-09-22
    icon of address Suite 2 Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -54,121 GBP2024-09-30
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 218 - Director → ME
  • 43
    icon of address 116 Hylands Road, 8 Rooks Apartments, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    804 GBP2024-02-29
    Officer
    icon of calendar 2022-08-10 ~ now
    IIF 194 - Director → ME
  • 44
    icon of address White House, Wollaton Street, Nottingham, Nottinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    293,040 GBP2024-11-30
    Officer
    icon of calendar 2018-05-11 ~ now
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2018-05-11 ~ now
    IIF 296 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 296 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address White House, Wollaton Street, Nottingham, Notts, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2022-12-21 ~ now
    IIF 293 - Director → ME
  • 46
    icon of address 2st Floor, 4 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 155 - Director → ME
  • 47
    icon of address 43 Aboyne Close, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 9 Vermont Place, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2015-01-22 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ now
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 20 Wilce Avenue, Wellingborough, Northamptonshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 2012-10-04 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ dissolved
    IIF 150 - Ownership of shares – 75% or moreOE
  • 50
    BLOOMRFIELDCONSULTANCIES LIMITED - 2015-05-11
    ABTG & CO LIMITED - 2014-11-12
    icon of address 10 Vienna Close, Clayhall, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2012-04-02 ~ dissolved
    IIF 289 - Director → ME
  • 51
    icon of address 14 Winstanley Lane, Shenley Lodge, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-16 ~ dissolved
    IIF 27 - Director → ME
  • 52
    BOYDEN TRAVEL LIMITED - 1991-10-14
    icon of address Skills Motor Coaches Limited, Belgrave Business Park Belgrave Road, Bulwell, Nottingham, Nottinghamshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    14,578 GBP2024-12-31
    Officer
    icon of calendar 2014-04-04 ~ now
    IIF 225 - Director → ME
    icon of calendar 2015-04-01 ~ now
    IIF 74 - Secretary → ME
  • 53
    SPEED 8542 LIMITED - 2001-01-10
    icon of address C/o Skills Motorcoaches Limited Belgrave Business Oark Belgrave Road, Bulwell, Nottingham, Nottinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    3,281 GBP2024-12-31
    Officer
    icon of calendar 2014-04-04 ~ now
    IIF 226 - Director → ME
  • 54
    icon of address Flat 22 171 Seymour Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2017-07-10 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 10 Vienna Close Clayhall, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-29 ~ dissolved
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ dissolved
    IIF 287 - Right to appoint or remove directorsOE
    IIF 287 - Ownership of voting rights - 75% or moreOE
    IIF 287 - Ownership of shares – 75% or moreOE
  • 56
    icon of address White House, Wollaton Street, Nottingham
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -21,976 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2013-07-01 ~ now
    IIF 216 - Director → ME
  • 57
    icon of address White House, Wollaton Street, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ now
    IIF 295 - Has significant influence or control over the trustees of a trustOE
  • 58
    icon of address Langley Cottage, 30 Melton Road, Waltham On The Wolds, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 1999-09-13 ~ now
    IIF 10 - Secretary → ME
  • 59
    icon of address 9 Vermont Place, Tongwell, Milton Keynes, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2015-07-17 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Ownership of shares – 75% or moreOE
  • 60
    SKILLS WORLDWIDE LIMITED - 2012-12-12
    icon of address The Holiday Center, Belgrave Road Bulwell, Nottingham, Nottinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    70,441 GBP2024-04-30
    Officer
    icon of calendar 1995-06-15 ~ now
    IIF 221 - Director → ME
    icon of calendar 1995-06-15 ~ now
    IIF 73 - Secretary → ME
  • 61
    OAKHAMPTON SECURITIES LIMITED - 1995-04-04
    icon of address Standard House, 12-13 Essex Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-30 ~ dissolved
    IIF 230 - Director → ME
  • 62
    icon of address Studio 18, 255 Ealing Road, Wembley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-17 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ now
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 14 High Street, Bargoed, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2015-08-07 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 9-13 High Street, Wells, Somerset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    107 GBP2021-05-31
    Officer
    icon of calendar 2012-11-21 ~ dissolved
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2016-06-04 ~ dissolved
    IIF 206 - Right to appoint or remove directorsOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Ownership of shares – 75% or moreOE
  • 65
    icon of address Flat 22 171 Seymour Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2017-07-10 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
  • 66
    BLANK GALLERY LIMITED - 2025-01-09
    icon of address 255 Ealing Road Ealing Road, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -432,044 GBP2021-12-31
    Officer
    icon of calendar 2021-11-15 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
  • 67
    RICHARDS HOGG & CO. - 1988-05-05
    icon of address Standard House, 12-13 Essex Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-21 ~ dissolved
    IIF 233 - Director → ME
  • 68
    IGNITEDIRECT LIMITED - 1998-10-29
    icon of address Standard House, 12-13 Essex Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-29 ~ dissolved
    IIF 241 - Director → ME
  • 69
    S R TIMBERX LIMITED - 2008-08-13
    icon of address Yates Industrial Estate, Lime Lane, Pelsall, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2008-06-30 ~ dissolved
    IIF 187 - Director → ME
  • 70
    icon of address 14 Winstanley Lane, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-04 ~ dissolved
    IIF 23 - Director → ME
  • 71
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-09-12 ~ dissolved
    IIF 213 - Director → ME
  • 72
    icon of address White House, Wollaton Street, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    52,149 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2015-03-18 ~ now
    IIF 222 - Director → ME
  • 73
    MAXMARK ACCOUNTING LIMITED - 2001-02-19
    P & G SIMMONS LIMITED - 2014-12-04
    MAXMARK TECHNOLOGY LTD - 1998-04-27
    icon of address 9-13 High Street, Wells, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    66,390 GBP2024-03-31
    Officer
    icon of calendar 1998-04-17 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 203 - Right to appoint or remove directorsOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Ownership of shares – 75% or moreOE
  • 74
    icon of address The Old Vicarage, Moorland Road, Bargoed
    Active Corporate (2 parents)
    Equity (Company account)
    6,812 GBP2024-09-30
    Officer
    icon of calendar 2005-09-23 ~ now
    IIF 12 - Secretary → ME
  • 75
    CLASSICAL HIRE LIMITED - 1989-10-19
    icon of address White House, Clarendon Street, Nottingham
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    66,474 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar ~ now
    IIF 214 - Director → ME
    icon of calendar ~ now
    IIF 139 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 297 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 297 - Ownership of shares – More than 25% but not more than 50%OE
  • 76
    icon of address Belgrave Business Park, Belgrave Road, Bulwell, Nottingham
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    1,447,358 GBP2024-04-30
    Officer
    icon of calendar ~ now
    IIF 219 - Director → ME
    icon of calendar ~ now
    IIF 138 - Secretary → ME
  • 77
    NIGEL & SIMON SKILL PROPERTY LIMITED - 2021-08-11
    icon of address White House, Clarendon Street, Nottingham, Nottinghamshire
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -1,636 GBP2024-12-31
    Officer
    icon of calendar 2008-12-04 ~ now
    IIF 217 - Director → ME
    icon of calendar 2008-12-04 ~ now
    IIF 141 - Secretary → ME
  • 78
    HORTONS OF RIPLEY LIMITED - 1997-03-27
    C.G. LITTLEWOOD LIMITED - 1992-08-12
    icon of address White House, Clarendon Street, Nottingham
    Active Corporate (5 parents)
    Equity (Company account)
    187,819 GBP2024-04-30
    Officer
    icon of calendar 1997-03-01 ~ now
    IIF 223 - Director → ME
    icon of calendar 2001-03-31 ~ now
    IIF 142 - Secretary → ME
  • 79
    icon of address Yates Industrial Estate, Lime Lane Pelsall, Walsall, West Midlands
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -105,626 GBP2019-03-31
    Officer
    icon of calendar 2004-03-15 ~ dissolved
    IIF 190 - Director → ME
  • 80
    icon of address Simmons Accountants Ltd, 13 High Street, Wells, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2018-06-19 ~ dissolved
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ dissolved
    IIF 207 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 207 - Ownership of shares – More than 25% but not more than 50%OE
  • 81
    icon of address 152 Lime Lane, Pelsall, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-30 ~ dissolved
    IIF 186 - Director → ME
  • 82
    icon of address 9 Vermont Place, Tongwell, Milton Keynes, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-01-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ now
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
  • 83
    icon of address Sm Roofing Supplies Ltd, Yates Industrial Estate Lime Lane, Pelsall, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-23 ~ dissolved
    IIF 188 - Director → ME
  • 84
    icon of address White House, Wollaton Street, Nottingham, Nottinghamshire
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,334 GBP2017-11-30
    Officer
    icon of calendar 2009-11-08 ~ dissolved
    IIF 220 - Director → ME
  • 85
    icon of address 10 Vienna Close, Ilford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-01-31
    Officer
    icon of calendar 2012-01-24 ~ dissolved
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ dissolved
    IIF 197 - Right to appoint or remove directors as a member of a firmOE
    IIF 197 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 86
    icon of address 9 Vermont Place, Tongwell, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-04 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 183 - Right to appoint or remove directorsOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Ownership of shares – 75% or moreOE
  • 87
    icon of address Flat 22 171 Seymour Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2017-07-07 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
  • 88
    icon of address Standard House, 12-13 Essex Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-30 ~ dissolved
    IIF 231 - Director → ME
  • 89
    ABBEYGRADE SOLUTIONS LIMITED - 1996-02-07
    icon of address Standard House, 12-13 Essex Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-30 ~ dissolved
    IIF 240 - Director → ME
  • 90
    icon of address 9 Vermont Place, Tongwell, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -93 GBP2024-06-30
    Officer
    icon of calendar 2012-04-19 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Ownership of shares – 75% or moreOE
  • 91
    icon of address 9 Vermont Place, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    108,704 GBP2024-07-31
    Officer
    icon of calendar 2015-07-20 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 34 Amethyst Court, 1 Enstone Road, Enfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-01 ~ dissolved
    IIF 93 - Director → ME
  • 93
    icon of address Flat 22 171 Seymour Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2016-08-18 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
  • 94
    BABBLE JAR LIMITED - 2016-08-10
    icon of address Flat 22 171, Seymour Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-01 ~ dissolved
    IIF 84 - Director → ME
  • 95
    icon of address Flat 22 171 Seymour Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2017-10-23 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
  • 96
    WICK PARK LIMITED - 1981-12-31
    icon of address C/o Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-04-05 ~ dissolved
    IIF 106 - Director → ME
  • 97
    icon of address Worth School, Paddockhurst Road, Turners Hill, West Sussex
    Active Corporate (17 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-04 ~ now
    IIF 277 - Director → ME
  • 98
    icon of address 9 Vermont Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,626 GBP2015-07-31
    Officer
    icon of calendar 2012-07-17 ~ dissolved
    IIF 52 - Director → ME
Ceased 118
  • 1
    icon of address Astratis, 3 High Street, Beckenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-02 ~ 2016-07-14
    IIF 159 - Director → ME
    icon of calendar 2011-05-01 ~ 2014-04-07
    IIF 99 - Director → ME
  • 2
    icon of address 14 Winstanley Lane, Shenley Lodge, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-17 ~ 2014-10-17
    IIF 28 - Director → ME
  • 3
    icon of address 9 Vermont Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,653 GBP2020-10-31
    Officer
    icon of calendar 2013-10-08 ~ 2013-10-08
    IIF 70 - Director → ME
  • 4
    icon of address 13 High Street, Wells, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    12,879 GBP2024-03-31
    Officer
    icon of calendar 2001-04-01 ~ 2001-04-02
    IIF 108 - Director → ME
  • 5
    INHOCO 4036 LIMITED - 2004-06-24
    icon of address Standard House, 12-13 Essex Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-07 ~ 2012-10-31
    IIF 249 - Director → ME
  • 6
    INHOCO 4030 LIMITED - 2004-06-24
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2009-05-07 ~ 2012-10-31
    IIF 248 - Director → ME
  • 7
    INHOCO 4041 LIMITED - 2004-06-24
    icon of address The Minster Building, 21 Mincing Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2012-03-23 ~ 2012-10-31
    IIF 271 - Director → ME
  • 8
    CASHEDGE LIMITED - 1994-06-14
    icon of address Standard House, 12-13 Essex Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-16 ~ 2012-10-31
    IIF 234 - Director → ME
  • 9
    icon of address 7 William Street, Knightsbridge, London, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -127,798 GBP2025-01-31
    Officer
    icon of calendar 2011-12-14 ~ 2015-06-12
    IIF 281 - Director → ME
  • 10
    SOREMA (UK) REINSURANCE LIMITED - 1995-12-21
    TRENWICK INTERNATIONAL LIMITED - 2003-10-13
    SOREMA (UK) LIMITED - 1998-03-02
    MINMAR (119) LIMITED - 1990-07-17
    SOREMA (UK) LIMITED - 1991-04-25
    icon of address 8 Eagle Court, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-03-23 ~ 2012-10-31
    IIF 266 - Director → ME
  • 11
    icon of address Standard House, 12-13 Essex Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-23 ~ 2012-10-31
    IIF 273 - Director → ME
  • 12
    icon of address Cuffley Place, Office Suite 112, Sopers Road, Cuffley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,980 GBP2024-05-31
    Officer
    icon of calendar 2013-02-05 ~ 2013-02-05
    IIF 49 - Director → ME
  • 13
    icon of address 14 Winstanley Lane, Shenley Lodge, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-14 ~ 2013-08-14
    IIF 41 - Director → ME
  • 14
    ECO-THERM (UK) LTD - 2016-01-21
    icon of address 64-66 Westwick Street, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,675,018 GBP2021-06-30
    Officer
    icon of calendar 2013-03-18 ~ 2013-03-18
    IIF 47 - Director → ME
  • 15
    icon of address 14 Winstanley Lane, Shenley Lodge, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-15 ~ 2012-05-15
    IIF 34 - Director → ME
  • 16
    WESTMINSTER MOTOR INSURANCE ASSOCIATION LIMITED - 2009-03-18
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-23 ~ 2012-10-31
    IIF 275 - Director → ME
  • 17
    CTC TWO LIMITED - 2008-09-19
    CHARLES TAYLOR ADJUSTING LIMITED - 2007-05-01
    CHARLES TAYLOR LOSS ADJUSTING LIMITED - 2007-04-02
    RESOLVE GLOBAL LIMITED - 2007-03-05
    icon of address The Minster Building, 21 Mincing Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2006-12-18 ~ 2012-10-31
    IIF 262 - Director → ME
  • 18
    LIZCOAT LIMITED - 1991-05-01
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2006-04-26 ~ 2012-10-31
    IIF 243 - Director → ME
  • 19
    RICHARDS BROOKS MCLAREN ENERGY ADJUSTERS LIMITED - 1987-09-30
    CHARLES TAYLOR CONSULTING SERVICES LIMITED - 2007-05-01
    RICHARDS ENERGY ADJUSTERS LIMITED - 2002-01-11
    SWIFT 1943 LIMITED - 1986-05-07
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2012-03-23 ~ 2012-10-31
    IIF 265 - Director → ME
    icon of calendar 2006-04-26 ~ 2009-10-28
    IIF 239 - Director → ME
  • 20
    AMBERMAGIC LIMITED - 2001-12-18
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents, 73 offsprings)
    Officer
    icon of calendar 2005-10-31 ~ 2012-10-31
    IIF 257 - Director → ME
  • 21
    ASG AVIATION SERVICES LTD - 2002-10-16
    ASG (AIRCRAFT TECHNICAL SERVICES) LIMITED - 2009-12-08
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-05-06 ~ 2012-10-31
    IIF 256 - Director → ME
  • 22
    AXIOM BROKER SERVICES LIMITED - 2013-04-02
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-07 ~ 2012-10-31
    IIF 228 - Director → ME
  • 23
    CHARLES TAYLOR LIMITED - 2012-05-15
    RESOLVE INTERNATIONAL LIMITED - 2012-02-08
    MONKBRIM LIMITED - 1988-05-19
    icon of address Standard House, 12-13 Essex Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-29 ~ 2012-10-31
    IIF 258 - Director → ME
  • 24
    icon of address Branch Registration, Refer To Parent Registry
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-04-26 ~ 2012-10-31
    IIF 193 - Director → ME
  • 25
    CHARLES TAYLOR HOLDINGS LIMITED - 1996-08-15
    CHARLES TAYLOR GROUP LIMITED - 1996-09-10
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2005-10-31 ~ 2012-10-31
    IIF 259 - Director → ME
  • 26
    AXIOM CLAIMS CONSULTING LIMITED - 2003-12-31
    AXIOM CONSULTING LIMITED - 2010-03-04
    SIGNDELTA LIMITED - 2000-11-30
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2009-05-07 ~ 2012-10-31
    IIF 244 - Director → ME
  • 27
    CHARLES TAYLOR CONSULTING PLC - 2012-05-15
    CHARLES TAYLOR GROUP PLC - 2001-03-15
    SWALLOWMARSH PLC - 1996-09-13
    CHARLES TAYLOR PLC - 2020-01-31
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2005-06-01 ~ 2012-10-31
    IIF 235 - Director → ME
  • 28
    IRONFLAME LIMITED - 1995-01-17
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2007-06-29 ~ 2012-10-31
    IIF 254 - Director → ME
  • 29
    CHARLES TAYLOR UNDERWRITING AGENCIES LIMITED - 2010-10-07
    CHARLES TAYLOR UNDERWRITING AGENTS LIMITED - 2004-09-15
    RESOLVE AVIATION LIMITED - 2004-07-13
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-04-26 ~ 2012-10-31
    IIF 251 - Director → ME
  • 30
    icon of address 9 Vermont Place, Tongwell, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,665 GBP2018-05-31
    Officer
    icon of calendar 2011-05-19 ~ 2011-05-19
    IIF 16 - Director → ME
  • 31
    icon of address 14 Winstanley Lane, Shenley Lodge, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-13 ~ 2012-12-13
    IIF 39 - Director → ME
  • 32
    icon of address 9 Vermont Place, Milton Keynes, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    61,100 GBP2024-04-30
    Officer
    icon of calendar 2011-10-12 ~ 2011-10-12
    IIF 21 - Director → ME
  • 33
    icon of address Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -19,092 GBP2015-07-31
    Officer
    icon of calendar 2012-07-23 ~ 2012-07-23
    IIF 38 - Director → ME
  • 34
    CTC ONE LIMITED - 2010-02-05
    CHARLES TAYLOR NEW HEALTHCARE MANAGEMENT LIMITED - 2006-06-14
    RESOLVE GLOBAL.COM LIMITED - 2006-03-02
    icon of address Standard House, 12-13 Essex Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-17 ~ 2012-10-31
    IIF 246 - Director → ME
  • 35
    RICHARDS HOGG LINDLEY LIMITED - 2001-12-18
    RICHARDS HOGG LIMITED - 1998-01-09
    LEGIBUS 1128 LIMITED - 1988-05-05
    icon of address Standard House, 12-13 Essex Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-31 ~ 2012-10-31
    IIF 261 - Director → ME
  • 36
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-12 ~ 2010-07-03
    IIF 1 - Secretary → ME
  • 37
    icon of address Old Bank Chambers 582-586 Kingsbury Road, Erdington, Birmingham, West Midlands
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,127,916 GBP2024-09-30
    Officer
    icon of calendar 1993-12-06 ~ 1995-12-12
    IIF 77 - Director → ME
  • 38
    icon of address Kemp House, 160 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,116 GBP2024-03-31
    Officer
    icon of calendar 2014-03-24 ~ 2014-03-24
    IIF 30 - Director → ME
  • 39
    icon of address 23 Well Spring Close, Finedon, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2015-07-16 ~ 2018-06-05
    IIF 107 - Director → ME
  • 40
    icon of address 14 Winstanley Lane, Milton Keynes, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-23 ~ 2012-01-23
    IIF 67 - Director → ME
  • 41
    icon of address 9 Vermont Place, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-13 ~ 2015-01-02
    IIF 24 - Director → ME
  • 42
    E&J FACADES LIMITED - 2023-10-10
    CONSULTHERM LTD - 2018-02-21
    icon of address Avondale House 262 Uxbridge Road, Hatch End, Pinner, Middlesex, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,977,165 GBP2024-03-31
    Officer
    icon of calendar 2012-06-12 ~ 2012-06-12
    IIF 31 - Director → ME
  • 43
    FASLIU & FADIL LTD - 2013-04-12
    icon of address 93 Coldcotes Avenue, Hare Hills, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,567 GBP2025-02-28
    Officer
    icon of calendar 2012-02-29 ~ 2012-02-29
    IIF 18 - Director → ME
  • 44
    icon of address 9 Vermont Place, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,792 GBP2024-09-30
    Officer
    icon of calendar 2014-06-24 ~ 2015-01-06
    IIF 44 - Director → ME
  • 45
    AUSWAY LIMITED - 2014-01-06
    icon of address 4 William Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -49,015 GBP2018-01-31
    Officer
    icon of calendar 2011-12-14 ~ 2013-12-12
    IIF 280 - Director → ME
  • 46
    icon of address 9 Vermont Place, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,505 GBP2018-09-30
    Officer
    icon of calendar 2013-03-20 ~ 2013-03-20
    IIF 46 - Director → ME
  • 47
    icon of address 14 Winstanley Lane, Shenley Lodge, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-29 ~ 2014-09-29
    IIF 29 - Director → ME
  • 48
    LITIGATION CONTROL GROUP LIMITED - 2002-05-13
    LEATHERMART LIMITED - 2002-05-03
    icon of address Standard House, 12-13 Essex Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-23 ~ 2012-10-31
    IIF 267 - Director → ME
  • 49
    DARELOOK LIMITED - 1996-04-29
    icon of address The Millennium Stadium Post Office Road, Featherstone, Pontefract, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -461,702 GBP2023-11-30
    Officer
    icon of calendar 2014-05-30 ~ 2014-07-08
    IIF 118 - Director → ME
  • 50
    icon of address 89 Inwood Road, Hounslow, England
    Liquidation Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    226,492 GBP2022-12-31
    Officer
    icon of calendar 2015-01-01 ~ 2016-04-30
    IIF 82 - Director → ME
    icon of calendar 2015-02-01 ~ 2022-04-01
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-01
    IIF 127 - Ownership of shares – 75% or more OE
  • 51
    icon of address 14 High Street, Bargoed, Caerphilly, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2018-03-07 ~ 2025-04-04
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ 2022-05-20
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 146 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    icon of address 4 Denison Road, Feltham, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,650 GBP2020-01-31
    Officer
    icon of calendar 2021-08-06 ~ 2021-08-26
    IIF 94 - Director → ME
  • 53
    icon of address The Orchard 1-2 Gleneagles Court, Brighton Road, Crawley, West Sussex
    Active Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    88,132 GBP2015-12-31
    Officer
    icon of calendar 2013-04-11 ~ 2021-09-30
    IIF 263 - Director → ME
  • 54
    icon of address Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-12 ~ 2012-04-12
    IIF 68 - Director → ME
  • 55
    icon of address 6 National Court, Cardiff Street, Aberdare, Mid Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-07 ~ 2013-04-04
    IIF 112 - Director → ME
  • 56
    icon of address 10 Vienna Close, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-01 ~ 2023-11-30
    IIF 169 - Director → ME
    icon of calendar 2023-08-01 ~ 2023-11-30
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ 2023-11-30
    IIF 198 - Right to appoint or remove directors OE
    IIF 198 - Ownership of voting rights - 75% or more OE
    IIF 198 - Ownership of shares – 75% or more OE
  • 57
    INDEPENDENT MORTGAGE SOLUTIONS LTD - 2016-01-27
    icon of address Flat 34 Etchingham Court, Etchingham Park Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    4 GBP2018-08-31
    Officer
    icon of calendar 2011-08-09 ~ 2011-08-09
    IIF 20 - Director → ME
  • 58
    LVS ACCOUNTANTS (UK) LTD - 2023-03-30
    icon of address 10 Vienna Close Clayhall, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-12-29 ~ 2023-11-30
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ 2023-11-30
    IIF 286 - Right to appoint or remove directors OE
    IIF 286 - Ownership of voting rights - 75% or more OE
    IIF 286 - Ownership of shares – 75% or more OE
  • 59
    icon of address 10 Vienna Close, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-19 ~ 2023-11-30
    IIF 170 - Director → ME
    icon of calendar 2023-06-19 ~ 2023-11-30
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ 2023-11-30
    IIF 196 - Right to appoint or remove directors OE
    IIF 196 - Ownership of voting rights - 75% or more OE
    IIF 196 - Ownership of shares – 75% or more OE
  • 60
    icon of address 3 William Street, Knightsbridge, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -43,621 GBP2015-12-31
    Officer
    icon of calendar 2011-12-14 ~ 2015-06-12
    IIF 279 - Director → ME
  • 61
    icon of address 5-6 William Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2020-08-10 ~ 2025-05-12
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ 2025-05-12
    IIF 211 - Right to appoint or remove directors OE
    IIF 211 - Ownership of shares – 75% or more OE
    IIF 211 - Ownership of voting rights - 75% or more OE
  • 62
    KARMA INSURANCE SERVICES LIMITED - 2010-11-01
    HEADCARE LIMITED - 2006-09-06
    icon of address White House Wollaton Street, Corner Of Clarendson Street, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-22 ~ 2011-06-01
    IIF 215 - Director → ME
  • 63
    icon of address 23a Kenilworth Gardens, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    16,027 GBP2016-03-31
    Officer
    icon of calendar 2013-03-13 ~ 2013-03-13
    IIF 48 - Director → ME
  • 64
    icon of address Metroline House 4th Floor, 118-122 College Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    232,686 GBP2024-03-31
    Officer
    icon of calendar 2011-12-14 ~ 2015-06-12
    IIF 282 - Director → ME
  • 65
    icon of address 7 William Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    656,517 GBP2024-03-31
    Officer
    icon of calendar 2011-09-26 ~ 2015-06-12
    IIF 285 - Director → ME
  • 66
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-09-06 ~ 2012-10-31
    IIF 252 - Director → ME
  • 67
    ALESHIELD LIMITED - 2000-07-03
    icon of address Standard House, 12-13 Essex Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-30 ~ 2012-10-31
    IIF 255 - Director → ME
  • 68
    LITIGATION CONTROL GROUP LIMITED - 2004-02-03
    FARWAY LIMITED - 2002-05-13
    icon of address Standard House, 12-13 Essex Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-25 ~ 2012-10-31
    IIF 242 - Director → ME
  • 69
    LITIGATION CONTROL LIMITED - 2004-02-03
    icon of address Standard House, 12-13 Essex Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-23 ~ 2012-10-31
    IIF 272 - Director → ME
  • 70
    icon of address Standard House, 12-13 Essex Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-12 ~ 2012-10-31
    IIF 227 - Director → ME
  • 71
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-27 ~ 2012-10-31
    IIF 247 - Director → ME
  • 72
    icon of address 4 Paul Street, Paul Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2013-12-10 ~ 2016-07-01
    IIF 156 - Director → ME
  • 73
    icon of address 14 Winstanley Lane, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-10 ~ 2012-04-10
    IIF 69 - Director → ME
  • 74
    icon of address 9 Vermont Place, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-07 ~ 2016-01-12
    IIF 57 - Director → ME
  • 75
    icon of address 41 Connaught Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -381,111 GBP2024-03-31
    Officer
    icon of calendar 2011-12-14 ~ 2011-12-14
    IIF 283 - Director → ME
    icon of calendar 2011-05-04 ~ 2011-12-14
    IIF 284 - Director → ME
  • 76
    icon of address 14 Winstanley Lane, Shenley Lodge, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-11 ~ 2014-03-11
    IIF 32 - Director → ME
  • 77
    NORTHCROFTS (OVERSEAS) LIMITED - 2003-12-11
    icon of address One Horse Guards Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2010-02-26
    IIF 78 - Secretary → ME
  • 78
    icon of address 1146 High Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    50,207 GBP2024-08-31
    Officer
    icon of calendar 2011-08-11 ~ 2011-08-11
    IIF 17 - Director → ME
  • 79
    icon of address Cathedral Office, Minster, Precincts, Peterborough, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-09-12 ~ 2019-07-10
    IIF 103 - Director → ME
  • 80
    icon of address Cathedral Office, Minster Precincts, Peterborough
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2017-07-18 ~ 2019-07-10
    IIF 8 - Secretary → ME
  • 81
    PETHERICKS & GILLARD LIMITED - 2018-05-02
    icon of address 124 High Street Midsomer Norton, Bath, Banes
    Active Corporate (2 parents)
    Equity (Company account)
    273,915 GBP2024-04-30
    Officer
    icon of calendar 2005-04-12 ~ 2014-11-27
    IIF 199 - Director → ME
    icon of calendar 2001-04-01 ~ 2001-04-02
    IIF 109 - Director → ME
  • 82
    icon of address 9 Vermont Place, Milton Keynes, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,972,032 GBP2024-06-30
    Officer
    icon of calendar 2010-01-18 ~ 2010-01-18
    IIF 19 - Director → ME
  • 83
    icon of address White House Wollaton Street, (corner Of Clarendon Street), Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-22 ~ 2014-12-01
    IIF 224 - Director → ME
    icon of calendar 2006-02-22 ~ 2014-12-01
    IIF 143 - Secretary → ME
  • 84
    icon of address Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    29,143 GBP2016-01-31
    Officer
    icon of calendar 2014-01-07 ~ 2014-01-07
    IIF 45 - Director → ME
  • 85
    icon of address 481 Watford Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-27 ~ 2010-10-22
    IIF 79 - Director → ME
    icon of calendar 2007-11-12 ~ 2009-01-27
    IIF 11 - Director → ME
    icon of calendar 2007-11-12 ~ 2008-09-26
    IIF 7 - Secretary → ME
    icon of calendar 2007-11-12 ~ 2009-02-01
    IIF 15 - Secretary → ME
  • 86
    icon of address 9 Vermont Place, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    60,894 GBP2024-07-31
    Officer
    icon of calendar 2013-07-25 ~ 2013-07-31
    IIF 40 - Director → ME
  • 87
    CHARLES TAYLOR INSURANCE SERVICES LIMITED - 2010-03-04
    QUAYSIDE INSURANCE MANAGEMENT LIMITED - 2010-02-26
    ARNPORT LIMITED - 1991-02-01
    icon of address Standard House, 12-13 Essex Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-30 ~ 2012-10-31
    IIF 260 - Director → ME
  • 88
    DISABLED ACCESSIBLE AND SENIORS HOLIDAYS AWAY - 2011-11-25
    icon of address 14 High Street, Bargoed, Caerphilly
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-01 ~ 2010-12-01
    IIF 14 - Secretary → ME
  • 89
    BLANK GALLERY LIMITED - 2025-01-09
    icon of address 255 Ealing Road Ealing Road, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -432,044 GBP2021-12-31
    Officer
    icon of calendar 2015-02-13 ~ 2019-07-26
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-29
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Ownership of shares – 75% or more OE
  • 90
    LEGIBUS 1514 LIMITED - 1990-04-05
    icon of address Standard House, 12-13 Essex Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-21 ~ 2012-10-31
    IIF 245 - Director → ME
  • 91
    icon of address 9 Vermont Place, Milton Keynes, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    146,188 GBP2024-01-31
    Officer
    icon of calendar 2014-09-29 ~ 2014-09-29
    IIF 33 - Director → ME
  • 92
    icon of address 9 Vermont Place, Milton Keynes, Buckinghamshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -193,693 GBP2024-08-31
    Officer
    icon of calendar 2013-08-02 ~ 2013-08-02
    IIF 43 - Director → ME
  • 93
    icon of address 9 Vermont Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-06-30
    Officer
    icon of calendar 2014-06-17 ~ 2014-06-17
    IIF 37 - Director → ME
  • 94
    icon of address 9 Vermont Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,222 GBP2017-07-31
    Officer
    icon of calendar 2012-07-25 ~ 2012-07-25
    IIF 36 - Director → ME
  • 95
    icon of address 9 Vermont Place, Milton Keynes, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2014-11-13 ~ 2024-11-18
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2024-11-15
    IIF 176 - Ownership of shares – 75% or more OE
    IIF 176 - Ownership of voting rights - 75% or more OE
    IIF 176 - Right to appoint or remove directors OE
  • 96
    icon of address Begbies Traynor, 31st Floor, London
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2005-08-31 ~ 2016-04-06
    IIF 189 - Director → ME
  • 97
    icon of address Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2001-09-30 ~ 2020-10-16
    IIF 191 - Director → ME
  • 98
    icon of address 5 Faraday Drive, Shenley Lodge, Milton Keynes, Bucks
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    28,898 GBP2024-09-30
    Officer
    icon of calendar 2013-03-25 ~ 2024-08-07
    IIF 51 - Director → ME
    icon of calendar 2015-11-02 ~ 2022-06-24
    IIF 2 - Secretary → ME
  • 99
    icon of address Flat 22 171 Seymour Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-08 ~ 2013-12-23
    IIF 101 - Director → ME
  • 100
    icon of address 27b Throgmorton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2015-01-23 ~ 2016-07-01
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-03
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Ownership of shares – 75% or more OE
  • 101
    SHOREDTICH LOUNGE LIMITED - 2014-09-04
    icon of address 20 Tintern House Abbots Manor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2014-08-28 ~ 2016-07-01
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-30
    IIF 120 - Ownership of shares – 75% or more OE
  • 102
    NIGEL & SIMON SKILL PROPERTY LIMITED - 2021-08-11
    icon of address White House, Clarendon Street, Nottingham, Nottinghamshire
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -1,636 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-11-23 ~ 2024-10-31
    IIF 299 - Ownership of voting rights - 75% or more OE
    IIF 299 - Right to appoint or remove directors OE
    IIF 299 - Ownership of shares – 75% or more OE
    icon of calendar 2020-11-23 ~ 2020-11-23
    IIF 298 - Right to appoint or remove directors OE
    IIF 298 - Ownership of voting rights - 75% or more OE
    IIF 298 - Ownership of shares – 75% or more OE
  • 103
    HORTONS OF RIPLEY LIMITED - 1997-03-27
    C.G. LITTLEWOOD LIMITED - 1992-08-12
    icon of address White House, Clarendon Street, Nottingham
    Active Corporate (5 parents)
    Equity (Company account)
    187,819 GBP2024-04-30
    Officer
    icon of calendar ~ 1994-05-01
    IIF 167 - Director → ME
    icon of calendar ~ 1992-06-01
    IIF 137 - Secretary → ME
  • 104
    ESROM 133 LIMITED - 1993-11-18
    icon of address Standard House, 12-13 Essex Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-23 ~ 2012-10-31
    IIF 270 - Director → ME
  • 105
    TAI SIONED LIMITED - 2004-11-09
    MEGADEEP LIMITED - 2003-01-07
    icon of address 27 Arnold Street, Mountain Ash, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-07 ~ 2013-04-04
    IIF 117 - Director → ME
  • 106
    CHARLES TAYLOR SPORTS SERVICES LIMITED - 1999-10-01
    CHARLES TAYLOR & CO (HAMILTON AGENTS) LIMITED - 1996-05-21
    icon of address Standard House, 12-13 Essex Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-23 ~ 2012-10-31
    IIF 269 - Director → ME
  • 107
    INDECS LIMITED - 2004-05-27
    CHARLES TAYLOR MANAGING AGENCY LIMITED - 2015-01-23
    DELLWALL LIMITED - 1990-03-08
    TAYLOR RISK SOLUTIONS LIMITED - 2014-05-12
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-01 ~ 2012-10-31
    IIF 237 - Director → ME
  • 108
    icon of address Flat 22 171 Seymour Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-19 ~ 2013-09-09
    IIF 96 - Director → ME
  • 109
    THE RICHARDS HOGG GROUP LIMITED - 1998-01-09
    LEGIBUS 1133 LIMITED - 1988-04-29
    RUDDERHEAD INVESTMENTS LIMITED - 1990-05-09
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-10-31 ~ 2012-10-31
    IIF 253 - Director → ME
  • 110
    icon of address Avondale House 262 Uxbridge Road, Hatch End, Pinner, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    149,865 GBP2024-03-31
    Officer
    icon of calendar 2015-12-04 ~ 2016-03-14
    IIF 61 - Director → ME
  • 111
    icon of address Unit 1 Sphere Industrial Estate, Campfield Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-26 ~ 2012-06-26
    IIF 35 - Director → ME
  • 112
    icon of address 14 Winstanley Lane, Shenley Lodge, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-18 ~ 2013-06-18
    IIF 42 - Director → ME
  • 113
    icon of address 190 Forest Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,002 GBP2024-12-31
    Officer
    icon of calendar 2012-12-24 ~ 2012-12-24
    IIF 50 - Director → ME
  • 114
    icon of address 192 Basing Way, Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-10 ~ 2011-11-10
    IIF 22 - Director → ME
  • 115
    NORTHAMPTON VOLUNTEER BUREAU - 2003-02-12
    NORTHAMPTON VOLUNTEERING CENTRE - 2016-11-28
    icon of address 15 St Giles Street, Northampton, Northamptonshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-11-16 ~ 2018-09-01
    IIF 104 - Director → ME
  • 116
    icon of address 9 Vermont Place, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-23 ~ 2012-04-23
    IIF 25 - Director → ME
  • 117
    icon of address 2th Floor, 2 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-01 ~ 2013-09-03
    IIF 97 - Director → ME
  • 118
    icon of address Flat 22 171 Seymour Place, London, United Kingdom
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2018-03-01 ~ 2019-03-14
    IIF 81 - Director → ME
    icon of calendar 2011-05-01 ~ 2016-07-01
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ 2019-03-14
    IIF 132 - Right to appoint or remove directors OE
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.