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

Mr Marek Gumienny

    Related profiles found in government register
  • Mr Marek Gumienny
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Great William Street, Stratford-upon-avon, CV37 6RZ, England

      IIF 1
  • Mr Marek Stefan Gumienny
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Haymarket, London, SW1Y 4DG, England

      IIF 2
  • Gumienny, Marek Stefan
    British business angel born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hethel Engineering Centre, Chapman Way, Hethel, Norwich, Norfolk, NR14 8FB, United Kingdom

      IIF 3
  • Gumienny, Marek Stefan
    British chairman born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Candover Partners Limited, 20 Old Bailey, London, EC4M 7LN, United Kingdom

      IIF 4
  • Gumienny, Marek Stefan
    British company director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadwalk House, Southernhay West, Exeter, Devon, EX1 1TS, England

      IIF 5
  • Gumienny, Marek Stefan
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Lordship Lane, London, SE22 8HN, United Kingdom

      IIF 6
    • icon of address Witan Court, 305 Upper Fourth Street, Milton Keynes, MK9 1EH, England

      IIF 7
  • Gummieny, Marek Stephan
    British businessman born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Haymarket 3rd Floor, 24 Haymarket, 3rd Floor, London, SW1Y 4DG, England

      IIF 8
  • Gumienny, Marek
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Walker Street, Edinburgh, EH3 7LH, Scotland

      IIF 9
  • Gumienny, Marek
    British investor director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 500, East Block, Discovery Park, Sandwich, Kent, CT13 9FE, England

      IIF 10
  • Gummieny, Marek Stephan
    English company director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Westmead, London, SW15 5BQ, England

      IIF 11
  • Guienny, Marek
    British none born in March 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Compass House 60, Priestley Road, Guildford, Surrey, GU2 7UY

      IIF 12
  • Gumienny, Marek Stefan
    British accountant born in March 1959

    Registered addresses and corresponding companies
  • Gumienny, Marek Stefan
    British director born in March 1959

    Registered addresses and corresponding companies
    • icon of address 13 Lambolle Road, Belsize Park, London, NW3 4HS

      IIF 20
  • Gumienny, Marek Stefan
    British investment manager born in March 1959

    Registered addresses and corresponding companies
  • Gumienny, Marek
    British accountant born in March 1959

    Registered addresses and corresponding companies
    • icon of address 30 Widecombe Way, London, N2 0HL

      IIF 34
  • Gumienny, Marek
    British director born in March 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Compass House 60, Priestley Road, Surrey Research Park, Guildford, Surrey, GU2 7YU

      IIF 35
  • Gumienny, Marek Stefan
    born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 York Buildings, John Adams Street, London, WC2N 6JU

      IIF 36
  • Gumienny, Marek Stefan
    British chartered accountant born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Old Bailey, London, EC4M 7LN

      IIF 37
  • Gumienny, Marek Stefan
    British company director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, United Kingdom

      IIF 38
    • icon of address 20 Old Bailey, London, EC4M 7LN

      IIF 39
    • icon of address 24, Haymarket, 24 Haymarket, London, SW1Y 4DG, United Kingdom

      IIF 40
    • icon of address Office 4.05, Tog, 133 Whitechapel High Street, London, E1 7QA, England

      IIF 41
  • Gumienny, Marek Stefan
    British director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gumienny, Marek Stefan
    British investment banker born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Old Bailey, London, EC4M 7LN

      IIF 52
  • Gumienny, Marek Stefan
    British investment manager born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gumienny, Marek Stefan
    British managing director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gumienny, Marek Stefan
    British non executive director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Haymarket, 3rd And 4th Floor, London, SW1Y 4DG, United Kingdom

      IIF 67
  • Gumienny, Marek Stefan
    British none born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Charles 2nd Street, London, SW1Y 4QU

      IIF 68
    • icon of address 24 Haymarket, 1-2 Panton Street, London, SW1Y 4DG

      IIF 69
  • Gumienny, Marek
    British director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3b, The Plaza, Old Hall Street, Liverpool, L3 9QJ, England

      IIF 70
  • Gumienny, Marek
    British non-executive director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Crown Place, 11th Floor, London, EC2A 4EB, England

      IIF 71 IIF 72
  • Gumienny, Marek
    Polish company director born in March 1959

    Registered addresses and corresponding companies
    • icon of address 127 George Street, Edinburgh, Midlothian, EH2 4JX

      IIF 73
  • Gumienny, Marek
    British

    Registered addresses and corresponding companies
    • icon of address Compass House 60, Priestley Road, Surrey Research Park, Guildford, Surrey, GU2 7YU

      IIF 74
child relation
Offspring entities and appointments
Active 12
  • 1
    24 HAYMARKET LIMITED - 2012-10-12
    SHARED OFFICE MANAGEMENT LIMITED - 2014-12-23
    icon of address 24 Haymarket 3rd And 4th Floor, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    681,792 GBP2025-02-28
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 67 - Director → ME
  • 2
    icon of address Broadwalk House, Southernhay West, Exeter, Devon, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,201,735 GBP2024-09-30
    Officer
    icon of calendar 2013-01-15 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address 48 Lower Marsh Lower Marsh, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,152,093 GBP2024-12-31
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 8 - Director → ME
  • 4
    icon of address 48 Lower Marsh, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-30 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address Branch Registration, Refer To Parent Registry, Ireland
    ADMINISTRATIVE RECEIVER Corporate (7 parents)
    Officer
    icon of calendar 1996-03-31 ~ now
    IIF 34 - Director → ME
  • 6
    SHARED BAND LTD - 2018-06-01
    OFF THE SHELF SOFTWARE LIMITED - 2005-07-29
    icon of address 40 Princes Street, Ipswich
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2012-01-18 ~ now
    IIF 68 - Director → ME
  • 7
    icon of address 20-22 Lordship Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    371,793 GBP2024-03-31
    Officer
    icon of calendar 2022-04-22 ~ now
    IIF 6 - Director → ME
  • 8
    icon of address Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    15,840 GBP2025-07-31
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 38 - Director → ME
  • 9
    KHY ALLIANCE LIMITED - 2003-08-12
    icon of address 3b, The Plaza, Old Hall Street, Liverpool, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,689,432 GBP2024-03-31
    Officer
    icon of calendar 2015-07-17 ~ now
    IIF 70 - Director → ME
  • 10
    icon of address 22 York Buildings John Adams Street, London
    Dissolved Corporate (76 parents)
    Officer
    icon of calendar 2011-09-20 ~ dissolved
    IIF 36 - LLP Member → ME
  • 11
    STORY TERRACE LTD - 2024-04-27
    icon of address C/o Kre Corporate Recovery Limited Unit 8 The Aquarium, 1-7 King Street, Reading
    In Administration Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,998,835 GBP2021-12-31
    Officer
    icon of calendar 2015-12-18 ~ now
    IIF 41 - Director → ME
  • 12
    THE PHOTO PLACE LIMITED - 2017-12-19
    icon of address 36 Great William Street, Stratford-upon-avon, England
    Active Corporate (4 parents)
    Equity (Company account)
    -692,325 GBP2025-01-31
    Person with significant control
    icon of calendar 2018-11-10 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 59
  • 1
    24 HAYMARKET LIMITED - 2012-10-12
    SHARED OFFICE MANAGEMENT LIMITED - 2014-12-23
    icon of address 24 Haymarket 3rd And 4th Floor, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    681,792 GBP2025-02-28
    Officer
    icon of calendar 2012-03-13 ~ 2019-02-01
    IIF 69 - Director → ME
  • 2
    GRANDMACE LIMITED - 1983-09-22
    CANDOVER (TRUSTEES) LIMITED - 2017-04-03
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 1998-07-29 ~ 2011-12-31
    IIF 64 - Director → ME
  • 3
    VETCO LIMITED - 2006-11-24
    LARADEW LIMITED - 2004-03-02
    icon of address Station House 50 North Street, Havant, Hants
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-06-13 ~ 2004-07-26
    IIF 56 - Director → ME
  • 4
    VETCO AIBEL HOLDING LIMITED - 2007-05-14
    VETCO INTERNATIONAL HOLDING 5 LTD - 2004-08-17
    CHIMEPLACE LIMITED - 2004-03-08
    icon of address Station House 50 North Street, Havant, Hants
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-03-05 ~ 2004-07-08
    IIF 66 - Director → ME
  • 5
    CITY FIRE OFFICE LIMITED (THE) - 1980-12-31
    CITY FIRE INSURANCE COMPANY LIMITED(THE) - 2002-06-24
    WELLINGTON REINSURANCE LIMITED. - 2003-03-04
    icon of address 30 Fenchurch Street, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2002-10-15 ~ 2008-05-27
    IIF 52 - Director → ME
  • 6
    EUROTAXGLASS'S LIMITED - 2016-10-13
    PAYHURST LIMITED - 2006-05-05
    CANDLE UK LIMITED - 2010-07-15
    icon of address Suite 1, 7th Floor, 50 Broadway, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2006-05-11 ~ 2011-12-05
    IIF 49 - Director → ME
  • 7
    CANDLE HOLDCO UK LIMITED - 2016-10-13
    NOTEHURST LIMITED - 2006-05-11
    icon of address Suite 1, 7th Floor, 50 Broadway, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-11 ~ 2011-12-05
    IIF 44 - Director → ME
  • 8
    CANDLE NEWCO UK LIMITED - 2018-09-07
    NOTEFROST LIMITED - 2006-05-11
    icon of address Suite 1, 7th Floor, 50 Broadway, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-11 ~ 2011-05-19
    IIF 42 - Director → ME
  • 9
    ELECTWEALTH LIMITED - 2000-11-24
    icon of address Brooks House, Coventry Road, Warwick, Warwickshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-11-22 ~ 2004-03-12
    IIF 54 - Director → ME
  • 10
    TOYBREAK LIMITED - 1998-02-25
    icon of address Bibby Transmissions, Cannon Way, Dewsbury, West Yorks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-06-27 ~ 1997-08-28
    IIF 27 - Director → ME
  • 11
    WELLMAN BIBBY COMPANY LIMITED(THE) - 1997-01-15
    icon of address C/o Company Secretarial Department, 280 Bishopsgate, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 1996-06-27 ~ 1997-03-27
    IIF 32 - Director → ME
  • 12
    CENTURY 21 FILMS LTD - 2012-02-17
    icon of address Black Hangar Studios, Lasham Airfield, Alton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -712,231 GBP2023-12-31
    Officer
    icon of calendar 2013-05-14 ~ 2014-11-19
    IIF 40 - Director → ME
  • 13
    HDH HOLIDAYS LIMITED - 2000-09-19
    115CR (010) LIMITED - 2000-09-08
    icon of address No1 Park Lane, Hemel Hempstead, Hertfordshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-10-23 ~ 2004-02-24
    IIF 47 - Director → ME
  • 14
    115CR (003) LIMITED - 2000-09-08
    icon of address No1 Park Lane, Hemel Hempstead, Hertfordshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2000-10-13 ~ 2004-02-24
    IIF 48 - Director → ME
  • 15
    115CR (009) LIMITED - 2000-09-08
    icon of address First Floor, Breakspear Place Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2000-10-13 ~ 2004-02-24
    IIF 43 - Director → ME
  • 16
    DE FACTO 532 LIMITED - 1996-12-31
    icon of address The Copse Barford Road, Bloxham, Banbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1996-11-29 ~ 2002-04-30
    IIF 20 - Director → ME
  • 17
    NOTEDEW LIMITED - 2006-05-11
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-11 ~ 2011-12-05
    IIF 45 - Director → ME
  • 18
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-24 ~ 2011-12-31
    IIF 39 - Director → ME
  • 19
    CANDOVER EASTERN EUROPE PARTNERS LIMITED - 2008-05-28
    icon of address 20 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-09 ~ 2011-12-31
    IIF 62 - Director → ME
  • 20
    CANDOVER INVESTMENTS PUBLIC LIMITED COMPANY - 2008-06-03
    icon of address C/o Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1998-03-09 ~ 2002-12-12
    IIF 65 - Director → ME
  • 21
    DEELAY LIMITED - 1980-12-31
    icon of address Ey, 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-02 ~ 2011-04-19
    IIF 59 - Director → ME
  • 22
    DE FACTO 1755 LIMITED - 2010-04-26
    icon of address Hays House, Millmead, Guildford, Surrey
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    6,697,854 GBP2024-12-31
    Officer
    icon of calendar 2010-04-26 ~ 2011-01-04
    IIF 35 - Director → ME
    icon of calendar 2010-04-26 ~ 2011-01-04
    IIF 74 - Secretary → ME
  • 23
    DE FACTO 1753 LIMITED - 2010-04-26
    icon of address Hays House, Millmead, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-26 ~ 2011-01-04
    IIF 12 - Director → ME
  • 24
    M M & S (2558) LIMITED - 1999-09-01
    INVERESK RESEARCH GROUP LIMITED - 2005-11-24
    icon of address Elpinstone Research Centre, Tranent, East Lothian
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-09-03 ~ 1999-10-05
    IIF 73 - Director → ME
  • 25
    CAMDEN MOTOR GROUP LIMITED - 2004-09-07
    LONDON LAW NAMEGUARD 2 LIMITED - 2001-12-20
    icon of address The Copse Barford Road, Bloxham, Banbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2001-12-24 ~ 2003-02-25
    IIF 53 - Director → ME
  • 26
    COLUMBIA RIBBON & CARBON MANUFACTURING COMPANY LIMITED - 1995-03-24
    KOLOK MANUFACTURING COMPANY LIMITED - 1995-03-02
    ALPHA OMICRON LIMITED - 1978-12-31
    icon of address 88 Wood Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-06-27 ~ 1997-08-28
    IIF 26 - Director → ME
  • 27
    FRIARS 2034 LIMITED - 2012-04-27
    icon of address Moneta Building Babraham Research Campus, Babraham, Cambridge, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,459,401 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2013-12-20 ~ 2025-07-01
    IIF 9 - Director → ME
  • 28
    icon of address 10 Lower Thames Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,652 GBP2021-12-31
    Officer
    icon of calendar 2016-12-15 ~ 2020-11-12
    IIF 51 - Director → ME
  • 29
    icon of address New Castle House, Castle Boulevard, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-24 ~ 2007-08-23
    IIF 37 - Director → ME
  • 30
    ADVANCED AERO INDUSTRIES LIMITED - 2002-07-16
    CARSWALL LIMITED - 1987-04-01
    icon of address Gardner Aerospace, Cotmanhay Road, Ilkeston, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-05-24 ~ 1997-08-28
    IIF 15 - Director → ME
  • 31
    CADOGAN ENGINEERING COMPANY LIMITED - 2002-07-16
    icon of address Unit 9 Victory Park, Victory Road, Derby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-06-27 ~ 1997-08-28
    IIF 24 - Director → ME
  • 32
    MIDCAST NUMERICAL CONTROL (WALES) LIMITED - 1985-11-05
    MIDCAST ENGINEERING (WALES) LIMITED - 2002-07-16
    icon of address Unit 9 Victory Park, Victory Road, Derby
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-06-27 ~ 1997-08-28
    IIF 22 - Director → ME
  • 33
    NEWMOND LIMITED - 2004-12-17
    PINCO 849 LIMITED - 1996-12-05
    icon of address Brooks House, Coventry Road, Warwick, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-31 ~ 2000-11-22
    IIF 30 - Director → ME
  • 34
    ECONOMIC INSURANCE COMPANY,LIMITED - 1997-01-01
    icon of address 22 Bishopsgate, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 1993-12-22 ~ 1996-07-02
    IIF 25 - Director → ME
    icon of calendar ~ 1996-07-01
    IIF 28 - Director → ME
  • 35
    OVERTURNS LIMITED - 1993-12-17
    ECONOMIC INSURANCE HOLDINGS LIMITED - 1997-01-01
    icon of address 22 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1993-12-21 ~ 1996-07-01
    IIF 31 - Director → ME
  • 36
    WELLMAN INCANITE FOUNDRIES LIMITED - 1997-02-28
    icon of address 10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-06-27 ~ 1997-08-28
    IIF 21 - Director → ME
  • 37
    icon of address Kangley Bridge Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-06-27 ~ 1997-08-28
    IIF 23 - Director → ME
  • 38
    DMWSL 168 LIMITED - 1996-04-22
    icon of address C/o Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-03-10 ~ 2001-02-08
    IIF 14 - Director → ME
  • 39
    icon of address Keystone Law, 48 Chancery Lane, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    446,732 GBP2017-09-30
    Officer
    icon of calendar 2018-04-05 ~ 2023-05-09
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ 2021-01-21
    IIF 2 - Has significant influence or control OE
  • 40
    115CR (004) LIMITED - 2000-09-08
    icon of address No1 Park Lane, Hemel Hempstead, Hertfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-10-23 ~ 2004-02-24
    IIF 46 - Director → ME
  • 41
    FISHERS GROUP LIMITED - 1998-09-24
    MILLER FISHER GROUP LIMITED - 1999-05-17
    MILLER FISHER MANAGEMENT LIMITED - 2001-03-27
    DE FACTO 220 LIMITED - 1991-04-22
    MILLER FISHER SUPPORT SERVICES LIMITED - 1999-07-22
    icon of address 4385, 02585528 - Companies House Default Address, Cardiff
    Liquidation Corporate
    Officer
    icon of calendar 1991-04-10 ~ 1996-04-01
    IIF 16 - Director → ME
  • 42
    MYSHOWCASE LIMITED - 2020-04-21
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,664,795 GBP2024-06-30
    Officer
    icon of calendar 2015-03-27 ~ 2017-03-24
    IIF 7 - Director → ME
  • 43
    STANMELT LIMITED - 1981-12-31
    ARLE CAPITAL PARTNERS LIMITED - 2018-02-01
    ACPL INVESTMENTS LIMITED - 2019-02-21
    CANDOVER PARTNERS LIMITED - 2011-06-16
    CANDOVER (OVERSEAS) LIMITED - 1988-10-03
    icon of address 12 Berwick Road, Bournemouth, Dorset, England
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    68,227 GBP2025-03-31
    Officer
    icon of calendar 1995-02-07 ~ 2011-12-31
    IIF 61 - Director → ME
  • 44
    icon of address 3rd Floor, 69 Wilson Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-01-11 ~ 2024-04-26
    IIF 72 - Director → ME
  • 45
    SHEPPERTON HOLDINGS LIMITED - 2001-12-14
    COVERGEM LIMITED - 1995-02-02
    icon of address C/o Pinewood Studios, Pinewood Road, Iver Heath, Buckinghamshire
    Active Corporate (4 parents, 16 offsprings)
    Officer
    icon of calendar 1995-01-31 ~ 2001-02-09
    IIF 17 - Director → ME
  • 46
    PROVEND (UK) LIMITED - 1996-10-18
    icon of address Apollo House Odyssey Business Park, West End Road, Ruislip, Middlesex
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-09-19 ~ 1999-03-31
    IIF 18 - Director → ME
  • 47
    DE FACTO 946 LIMITED - 2003-06-18
    icon of address No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-24 ~ 2002-12-10
    IIF 55 - Director → ME
  • 48
    EUROPEAN RAIL CATERING COMPANY LIMITED - 1997-03-03
    EUROPEAN RAIL CATERING (HOLDINGS) LIMITED - 1998-02-03
    icon of address Jamestown Wharf, 32 Jamestown Road, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1995-10-03 ~ 1997-06-30
    IIF 13 - Director → ME
  • 49
    PELICAN ROUGE COFFEE SOLUTIONS LIMITED - 2017-10-31
    PROVEND SERVICES LIMITED - 2001-04-26
    AUTOBAR VENDING SERVICES LIMITED - 2014-10-14
    BUNZL VENDING SERVICES LIMITED - 2011-10-03
    GRADESOUND LIMITED - 1991-06-17
    icon of address 1 Finway Road Finway Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1991-07-01 ~ 1999-03-31
    IIF 19 - Director → ME
  • 50
    SUNLIGHT NEWCO 2 LIMITED - 2011-09-23
    DUNWILCO (1697) LIMITED - 2011-04-01
    icon of address Norfolk House Pitmedden Road, Dyce, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-27 ~ 2012-08-15
    IIF 4 - Director → ME
  • 51
    FIGJAM ASSOCIATES LIMITED - 2004-05-24
    icon of address 6, 7 And 8 Start-rite Business Centre Broadland Business Park, Peachman Way, Norwich, Norfolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    -21,803 GBP2024-12-31
    Officer
    icon of calendar 2013-03-29 ~ 2021-05-28
    IIF 3 - Director → ME
  • 52
    DRUM CLOSURES LIMITED - 2015-01-06
    icon of address The Metal Ring Company Limited, Borwick Rails, Millom, England
    Active Corporate (3 parents)
    Equity (Company account)
    994,416 GBP2024-12-31
    Officer
    icon of calendar 1996-08-09 ~ 1997-08-28
    IIF 29 - Director → ME
  • 53
    ORION BOOKS LIMITED - 1992-02-24
    DELVERAISE LIMITED - 1992-01-07
    icon of address Carmelite House, 50 Victoria Embankment, London
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 1994-05-13 ~ 1994-05-14
    IIF 33 - Director → ME
  • 54
    icon of address 3rd Floor, 69 Wilson Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,000 GBP2024-03-31
    Officer
    icon of calendar 2023-01-11 ~ 2024-04-26
    IIF 71 - Director → ME
  • 55
    icon of address 21 Highfield Road, Dartford, Kent
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,918,881 GBP2024-02-29
    Officer
    icon of calendar 2020-09-11 ~ 2024-05-29
    IIF 10 - Director → ME
  • 56
    VETCO GROUP LIMITED - 2019-12-16
    PACKGRANGE LIMITED - 2004-03-12
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-23 ~ 2004-07-12
    IIF 60 - Director → ME
  • 57
    PIXIEPARK LIMITED - 2004-04-20
    icon of address 10th Floor, 245 Hammersmith Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-15 ~ 2004-07-08
    IIF 63 - Director → ME
  • 58
    PIXIEGROVE LIMITED - 2004-03-12
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-23 ~ 2007-02-23
    IIF 57 - Director → ME
  • 59
    WELLSTREAM HOLDINGS PLC - 2011-10-13
    WELLSTREAM HOLDINGS LIMITED - 2007-04-05
    ROCKGRANGE LIMITED - 2003-03-12
    icon of address Wellstream House Wincomblee Road, Walker Riverside, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-03-08 ~ 2007-03-19
    IIF 58 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.