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

Reeves, Barbara

child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Africa House, 70 Kingsway, London, England
    Active Corporate (251 parents, 13 offsprings)
    Officer
    icon of calendar 2015-10-08 ~ now
    IIF 174 - LLP Member → ME
  • 2
    icon of address The Hkx Building, 3 Pancras Square, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-09-27 ~ now
    IIF 190 - Director → ME
Ceased 188
  • 1
    icon of address 44 Northumberland Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 1992-06-02 ~ 1992-06-09
    IIF 83 - Nominee Director → ME
  • 2
    INTERCEDE 1307 LIMITED - 1998-03-23
    icon of address 50 Langtons Meadow, Farnham Common, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-19 ~ 1998-03-05
    IIF 104 - Nominee Director → ME
  • 3
    icon of address 24 Bracknell Gardens, London
    Active Corporate (5 parents)
    Equity (Company account)
    90 GBP2024-03-31
    Officer
    icon of calendar 1991-08-05 ~ 2003-07-29
    IIF 171 - Nominee Secretary → ME
  • 4
    ADAS HOLDINGS LIMITED - 2016-12-17
    INTERCEDE 1214 LIMITED - 1997-02-24
    icon of address Pricewaterhouse Coopers Llp, Central Square 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1996-12-12 ~ 1997-03-06
    IIF 92 - Nominee Director → ME
  • 5
    ADAS LABORATORIES LIMITED - 2004-10-15
    INTERCEDE 1352 LIMITED - 1998-09-07
    icon of address Pendeford House Pendeford Business Park, Pendeford, Wolverhampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-14 ~ 1998-08-27
    IIF 80 - Nominee Director → ME
  • 6
    INTERCEDE 1226 LIMITED - 1997-04-14
    icon of address Pendeford House Pendeford Business Park, Pendeford, Wolverhampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-02-21 ~ 1997-03-27
    IIF 58 - Nominee Director → ME
  • 7
    INTERCEDE 1224 LIMITED - 1997-04-02
    icon of address Pendeford House Pendeford Business Park, Pendeford, Wolverhampton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-03-29
    Officer
    icon of calendar 1997-02-21 ~ 1997-03-20
    IIF 39 - Nominee Director → ME
  • 8
    INTERCEDE 1044 LIMITED - 1994-05-20
    icon of address 95 95 Southwark Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    225,820 GBP2017-12-31
    Officer
    icon of calendar 1993-06-02 ~ 1994-01-11
    IIF 5 - Nominee Director → ME
  • 9
    INTERCEDE 1013 LIMITED - 1993-04-23
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-01-08 ~ 1993-04-07
    IIF 45 - Nominee Director → ME
  • 10
    U.B. SHIPPING LIMITED - 2003-01-09
    INTERCEDE 1037 LIMITED - 1993-11-17
    icon of address 13/14 Hobart Place, Hobart Place, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 1993-06-02 ~ 1993-10-11
    IIF 28 - Nominee Director → ME
  • 11
    INTERCEDE 1310 LIMITED - 1998-04-29
    icon of address Patriot Court, 1-9 The Grove, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-26 ~ 1998-05-11
    IIF 184 - Director → ME
  • 12
    ANGEL TRAINS LIMITED - 2000-05-16
    ANGEL LEASING COMPANY LIMITED - 1999-01-22
    INTERCEDE 1229 LIMITED - 1997-04-15
    icon of address Portland House, Bressenden Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-03-17 ~ 1997-03-27
    IIF 54 - Nominee Director → ME
  • 13
    LOCOMOTION CAPITAL LIMITED - 2009-07-27
    FIRST RAIL CORPORATION LIMITED - 2003-04-28
    INTERCEDE 1135 LIMITED - 1995-08-15
    icon of address 123 Victoria Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-07-05 ~ 1996-10-25
    IIF 95 - Nominee Director → ME
  • 14
    ATC CONSULTING LIMITED - 2002-09-27
    INTERCEDE 1233 LIMITED - 1997-05-09
    icon of address 123 Victoria Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-03-17 ~ 1997-05-09
    IIF 3 - Nominee Director → ME
  • 15
    GRS HOLDING COMPANY LIMITED - 2002-01-18
    icon of address 123 Victoria Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-08-01 ~ 1995-09-26
    IIF 157 - Nominee Director → ME
  • 16
    NATIONAL GRID TELECOMS INVESTMENT LIMITED - 2008-09-17
    NGG TELECOMS INVESTMENT LIMITED - 2005-10-10
    INTERCEDE 1401 LIMITED - 1999-01-28
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 1999-01-18 ~ 1999-01-27
    IIF 85 - Nominee Director → ME
  • 17
    INTERCEDE 1273 LIMITED - 1997-11-10
    icon of address Cannon Place, 78 Cannon Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,305,101 GBP2024-03-31
    Officer
    icon of calendar 1997-10-06 ~ 1997-10-30
    IIF 62 - Nominee Director → ME
  • 18
    INTERCEDE 1278 LIMITED - 1997-11-14
    icon of address Delta Park, Concorde Way, Segensworth North, Fareham, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    158,000 GBP2023-10-31
    Officer
    icon of calendar 1997-10-10 ~ 1997-11-20
    IIF 146 - Nominee Director → ME
  • 19
    BABCOCK FLAGSHIP LIMITED - 2018-12-17
    VT FLAGSHIP LIMITED - 2012-11-01
    FLAGSHIP TRAINING LIMITED - 2008-07-07
    INTERCEDE 1138 LIMITED - 1995-10-03
    icon of address 33 Wigmore Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1995-08-01 ~ 1995-10-26
    IIF 113 - Nominee Director → ME
  • 20
    BABCOCK PROJECT SERVICES LIMITED - 2019-09-23
    BABCOCK PARTNER NO 8 LIMITED - 2012-03-16
    VT PARTNER NO 8 LIMITED - 2011-11-22
    VT TRAINING LIMITED - 2007-08-01
    V.T.M. TRAINING LIMITED - 2001-02-08
    INTERCEDE 1070 LIMITED - 1994-07-22
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-01-17 ~ 1994-07-14
    IIF 75 - Nominee Director → ME
  • 21
    VT SOUTHERN CAREERS LIMITED - 2010-07-09
    INTERCEDE 1116 LIMITED - 1995-12-13
    icon of address 33 Wigmore Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-01-09 ~ 1995-12-13
    IIF 155 - Nominee Director → ME
  • 22
    VT WEST SUSSEX CAREERS LIMITED - 2010-09-02
    INTERCEDE 1157 LIMITED - 1995-12-18
    icon of address The French Quarter, 114 High Street, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-23 ~ 1995-12-18
    IIF 179 - Director → ME
  • 23
    INTERCEDE 975 LIMITED - 1992-10-19
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate
    Officer
    icon of calendar 1992-01-13 ~ 1992-10-12
    IIF 136 - Nominee Director → ME
  • 24
    INTERCEDE 1174 LIMITED - 1996-06-12
    icon of address Tricor Suite 7th Suite 52-54 Gracechurch Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-03-27 ~ 1996-05-31
    IIF 40 - Nominee Director → ME
  • 25
    BERKSHIRE CAPITAL SECURITIES LTD - 2018-08-14
    BERKSHIRE CAPITAL CORPORATION UK LTD - 2005-04-05
    INTERCEDE 1351 LIMITED - 1998-08-26
    icon of address 11 Haymarket, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-14 ~ 1998-08-26
    IIF 165 - Nominee Director → ME
  • 26
    WASTE MANAGEMENT (UK) HOLDINGS LIMITED - 2001-03-29
    INTERCEDE 1200 LIMITED - 1996-11-28
    icon of address Coronation Road, Cressex, High Wycombe, Buckinghamshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-09-12 ~ 1996-12-24
    IIF 97 - Nominee Director → ME
  • 27
    WASTE MANAGEMENT UK GROUP LIMITED - 2001-03-29
    INTERCEDE 1373 LIMITED - 1998-11-02
    icon of address Coronation Road, Cressex, High Wycombe, Buckinghamshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-10-15 ~ 1998-11-02
    IIF 61 - Nominee Director → ME
  • 28
    WMUK LIMITED - 2001-08-30
    INTERCEDE 1374 LIMITED - 1998-11-02
    icon of address Coronation Road, Cressex, High Wycombe, Buckinghamshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-10-15 ~ 1998-11-02
    IIF 142 - Nominee Director → ME
  • 29
    INTERCEDE 1313 LIMITED - 1998-03-26
    icon of address Unit 7, 3970 Cambridge Research Park Beach Drive, Waterbeach, Cambridge, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1998-03-13 ~ 1999-03-01
    IIF 34 - Nominee Director → ME
  • 30
    PROBITA LIMITED - 2006-09-14
    INTERCEDE 1256 LIMITED - 1997-09-09
    icon of address Pendeford House Pendeford Business Park, Pendeford, Wolverhampton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-03-29
    Officer
    icon of calendar 1997-07-02 ~ 1997-09-02
    IIF 158 - Nominee Director → ME
  • 31
    NEUROVEX LIMITED - 2000-05-18
    INTERCEDE 1296 LIMITED - 1998-02-06
    icon of address 216 Cambridge Science Park Milton Road, Cambridge, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-15 ~ 1998-02-05
    IIF 96 - Nominee Director → ME
  • 32
    CORONA VULCAN MIDDLESBROUGH LIMITED - 2024-10-04
    GRANTCHESTER PROPERTIES (MIDDLESBROUGH) LIMITED - 2021-05-19
    GRANTCHESTER PROPERTIES (MIDDLESBOROUGH) LIMITED - 1998-04-09
    INTERCEDE 1316 LIMITED - 1998-04-06
    icon of address York House, 45 Seymour Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-03-31 ~ 1998-04-06
    IIF 185 - Director → ME
  • 33
    INTERCEDE 1312 LIMITED - 1998-03-31
    icon of address Wilmington House, High Street, East Grinstead, West Sussex
    Active Corporate (6 parents)
    Equity (Company account)
    1,417,601 GBP2021-03-31
    Officer
    icon of calendar 1998-03-13 ~ 1998-04-07
    IIF 170 - Director → ME
  • 34
    SERONO CONTRACTING LIMITED - 2011-07-19
    LCG CONTRACTING LIMITED - 2006-02-06
    INTERCEDE 1222 LIMITED - 1997-03-26
    icon of address Bourn Hall Clinic High Street, Bourn, Cambridge
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-02-17 ~ 1997-03-12
    IIF 145 - Nominee Director → ME
  • 35
    INTERCEDE 1128 LIMITED - 1995-06-27
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (7 parents)
    Officer
    icon of calendar 1995-04-12 ~ 1995-06-27
    IIF 108 - Nominee Director → ME
  • 36
    INTERCEDE 1338 LIMITED - 1998-08-06
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-09 ~ 1998-08-07
    IIF 135 - Nominee Director → ME
  • 37
    BRIXTON (NOMINEE 1) LIMITED - 1999-05-06
    INTERCEDE 1378 LIMITED - 1998-12-21
    icon of address 55 Baker Street, London
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1998-11-09 ~ 1998-12-09
    IIF 90 - Nominee Director → ME
  • 38
    C&D FOODS (DRIFFIELD) LTD - 2016-03-30
    PRIMETIME PETFOODS LIMITED - 2004-10-12
    INTERCEDE 989 LIMITED - 1993-01-21
    icon of address Kelleythorpe Industrial Estate, Driffield, East Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-01-13 ~ 1993-03-03
    IIF 110 - Nominee Director → ME
  • 39
    AEI CABLES LIMITED - 2007-09-05
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1996-12-27 ~ 1997-03-07
    IIF 123 - Nominee Director → ME
  • 40
    CAMBRIDGE ANTIBODY TECHNOLOGY GROUP PLC - 2011-09-01
    INTERCEDE 1186 LIMITED - 1996-08-22
    icon of address 1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1996-08-05 ~ 1996-08-22
    IIF 4 - Nominee Director → ME
  • 41
    INTERCEDE 1206 LIMITED - 1996-12-12
    icon of address Cannon Place, 78 Cannon Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 1996-10-30 ~ 1999-12-02
    IIF 131 - Nominee Director → ME
  • 42
    INTERCEDE 1084 LIMITED - 1994-08-26
    icon of address 8th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-03-11 ~ 1994-08-25
    IIF 63 - Nominee Director → ME
  • 43
    INTERCEDE 1322 LIMITED - 1998-05-28
    icon of address 100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-04-14 ~ 1998-06-02
    IIF 15 - Nominee Director → ME
  • 44
    INTERCEDE 1385 LIMITED - 1999-02-05
    icon of address Cannon Place, 78 Cannon Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 1998-11-11 ~ 1998-12-22
    IIF 20 - Nominee Director → ME
  • 45
    CAREMARK SERVICES LIMITED - 1999-06-15
    CAREMARK LIMITED - 1993-02-10
    INTERCEDE 976 LIMITED - 1992-10-20
    icon of address Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-01-13 ~ 1992-10-20
    IIF 130 - Nominee Director → ME
  • 46
    MITRE HOUSE NOMINEES LIMITED - 2013-09-19
    icon of address Cannon Place, 78 Cannon Street, London
    Active Corporate (4 parents, 177 offsprings)
    Officer
    icon of calendar ~ 1998-05-11
    IIF 10 - Nominee Director → ME
  • 47
    CAMERON MCKENNA PENSION TRUSTEES LIMITED - 2006-01-17
    INTERCEDE 1205 LIMITED - 1996-12-12
    icon of address Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 1996-10-30 ~ 1999-12-02
    IIF 105 - Nominee Director → ME
  • 48
    INTERCEDE 1308 LIMITED - 1998-03-19
    icon of address Darvell, Brightling Road, Robertsbridge, East Sussex
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-01-26 ~ 1998-03-24
    IIF 177 - Director → ME
  • 49
    INTERCEDE 999 LIMITED - 1993-02-25
    icon of address Flat 3, 37 Craven Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 1992-09-16 ~ 1993-02-17
    IIF 137 - Nominee Director → ME
  • 50
    INTERCEDE 970 LIMITED - 1992-07-24
    icon of address Hurst House, High Street, Ripley, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    324,296 GBP2024-03-31
    Officer
    icon of calendar 1992-01-13 ~ 1992-07-14
    IIF 68 - Nominee Director → ME
  • 51
    PHOENIX INNS ASSET MANAGEMENT LIMITED - 1997-10-30
    INTERCEDE 1245 LIMITED - 1997-06-23
    icon of address 4th Floor Millbank Tower, 21-24 Millbank, London, England, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-06-05 ~ 1997-06-24
    IIF 74 - Nominee Director → ME
  • 52
    ECDYSIS LIMITED - 1996-10-25
    INTERCEDE 1190 LIMITED - 1996-09-10
    icon of address Montague Place, Quayside, Chatham Maritime, Kent
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -198,813,049 GBP2023-12-31
    Officer
    icon of calendar 1996-08-13 ~ 1996-09-10
    IIF 134 - Nominee Director → ME
  • 53
    INTERCEDE 1334 LIMITED - 1998-07-10
    icon of address Kinetics House, 181-189 Garth Road, Morden, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-28 ~ 1998-07-17
    IIF 1 - Nominee Director → ME
  • 54
    INTERCEDE 1346 LIMITED - 1998-08-24
    icon of address 3 Wigmore Place, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-08-03 ~ 1998-08-11
    IIF 57 - Nominee Director → ME
  • 55
    INTERCEDE 1387 LIMITED - 1999-01-14
    icon of address 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-11 ~ 1999-01-13
    IIF 143 - Nominee Director → ME
  • 56
    INTERCEDE 1344 LIMITED - 1998-09-16
    icon of address 3 Wigmore Place, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-07-31 ~ 1998-08-11
    IIF 46 - Nominee Director → ME
  • 57
    INTERCEDE 1345 LIMITED - 1998-09-16
    icon of address 3 Wigmore Place, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-07-31 ~ 1998-08-11
    IIF 42 - Nominee Director → ME
  • 58
    TEXTURED JERSEY UK LIMITED - 2004-03-19
    INTERNATIONAL PERFORMANCE TEXTILES LIMITED - 2001-12-19
    INTERCEDE 1132 LIMITED - 1995-08-21
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-06-12 ~ 1995-08-02
    IIF 7 - Nominee Director → ME
  • 59
    LUNDIN BRITAIN LIMITED - 2010-05-13
    DNO BRITAIN LIMITED - 2004-02-20
    INTERCEDE 1359 LIMITED - 1998-12-10
    icon of address Charles House, 2nd Floor, 5-11 Regent Street, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 1998-09-08 ~ 1998-12-03
    IIF 41 - Nominee Director → ME
  • 60
    INTERCEDE 1178 LIMITED - 1996-07-15
    icon of address 1a The Antler Complex, Bruntcliffe Way Morley, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-04-12 ~ 1996-07-01
    IIF 8 - Nominee Director → ME
  • 61
    icon of address 16 New Burlington Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-07-17 ~ 1991-11-11
    IIF 65 - Nominee Director → ME
  • 62
    INTERCEDE 1006 LIMITED - 1993-07-16
    icon of address 72 London Road, St Albans, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1993-01-08 ~ 1993-05-17
    IIF 125 - Nominee Director → ME
  • 63
    GEOMETRY GLOBAL LIMITED - 2014-02-06
    G2 AGENCY LIMITED - 2013-05-20
    GI. DATA LIMITED - 2001-07-13
    INTERCEDE 1301 LIMITED - 1998-03-23
    icon of address Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-02-27 ~ 1998-04-20
    IIF 126 - Nominee Director → ME
  • 64
    RIVA CLUBS LIMITED - 2000-09-04
    INTERCEDE 1289 LIMITED - 1998-02-16
    icon of address Suite A, 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-10-30 ~ 1998-01-09
    IIF 182 - Director → ME
  • 65
    INTERCEDE 947 LIMITED - 1992-04-14
    icon of address Adamson House, Wilmslow Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-12-19 ~ 1992-04-01
    IIF 144 - Nominee Director → ME
  • 66
    SANTA FE DRILLING COMPANY (OVERSEAS) LIMITED - 2001-11-22
    INTERCEDE 1326 LIMITED - 1998-05-28
    icon of address 6th Floor, 2 London Wall Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-17 ~ 1998-05-29
    IIF 78 - Nominee Director → ME
  • 67
    ARLINGTON SECURITIES LIMITED - 2007-07-02
    ARLINGTON SECURITIES PLC - 2005-12-16
    ARLINGTON SECURITIES LIMITED - 2005-07-29
    EAST FLIGHT LIMITED - 2003-12-11
    INTERCEDE 1357 LIMITED - 1998-09-29
    icon of address Cornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 1998-09-02 ~ 1998-09-29
    IIF 119 - Nominee Director → ME
  • 68
    GPG ACQUISITIONS NO. 3 PLC - 2013-08-07
    GPG ACQUISITIONS NO. 1 LIMITED - 1998-01-09
    INTERCEDE 1287 LIMITED - 1997-12-24
    icon of address Coats Group Plc, 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-10-31 ~ 1997-12-29
    IIF 112 - Nominee Director → ME
  • 69
    INTERCEDE 1331 LIMITED - 1998-07-17
    icon of address Coats Group Plc, 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-05-28 ~ 1998-07-08
    IIF 69 - Nominee Director → ME
  • 70
    GRACECHURCH HOUSE (REGIONS) LTD - 1999-11-05
    GRACECHURCH HOUSE (ESSEX) LIMITED - 1997-01-22
    INTERCEDE 1137 LIMITED - 1995-10-24
    icon of address Acorns, 34 Oakland Way, Flackwell Heath, Buckinghamshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    icon of calendar 1995-07-05 ~ 1995-09-21
    IIF 56 - Nominee Director → ME
  • 71
    NEMWIL CORPORATE CAPITAL LIMITED - 2020-01-17
    KILN COTESWORTH CORPORATE MEMBER LIMITED - 1998-03-06
    INTERCEDE 1050 LIMITED - 1993-10-19
    icon of address 5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-10-05 ~ 1993-10-15
    IIF 101 - Nominee Director → ME
  • 72
    GREY COMMUNICATIONS GROUP HOLDINGS LIMITED - 2002-11-08
    INTERCEDE 1381 LIMITED - 1998-12-04
    icon of address Rose Court, 2 Southwark Bridge Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-11-09 ~ 1998-12-18
    IIF 84 - Nominee Director → ME
  • 73
    HUBBELL LIMITED - 1992-09-01
    INTERCEDE 973 LIMITED - 1992-07-31
    icon of address Cannon Place, 78 Cannon Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1992-01-13 ~ 1992-07-30
    IIF 93 - Nominee Director → ME
  • 74
    INTERCEDE 1258 LIMITED - 1997-07-25
    icon of address Tomline House, The Dock, Felixstowe, Suffolk
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1997-07-02 ~ 1997-08-01
    IIF 129 - Nominee Director → ME
  • 75
    INTERCEDE 1134 LIMITED - 1995-09-21
    icon of address Swissport House Manor Park, Tudor Road, Runcorn, Cheshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-07-05 ~ 1995-07-12
    IIF 13 - Nominee Director → ME
  • 76
    INTERCEDE 1209 LIMITED - 1997-02-17
    icon of address Riversdale Way, Newburn Haugh Industrial Estate, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1996-11-25 ~ 1997-01-27
    IIF 47 - Nominee Director → ME
  • 77
    INTERCEDE 801 LIMITED - 1990-07-16
    icon of address 2 Hithercroft Court, Wallingford, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -1,754 GBP2024-06-30
    Officer
    icon of calendar ~ 1993-03-21
    IIF 127 - Nominee Director → ME
  • 78
    HLW LIMITED - 1993-12-07
    INTERCEDE 995 LIMITED - 1992-12-15
    icon of address 1 Second Avenue, Bluebridge, Halstead, Essex
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    170,279 GBP2023-12-31
    Officer
    icon of calendar 1992-09-16 ~ 1993-10-01
    IIF 161 - Nominee Director → ME
  • 79
    CHARTERHOUSE PROJECT EQUITY INVESTMENTS LIMITED - 2002-01-31
    INTERCEDE 1262 LIMITED - 1997-09-25
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-08-11 ~ 1997-09-25
    IIF 109 - Nominee Director → ME
  • 80
    CWCT SERVICES LIMITED - 2023-04-05
    INTERCEDE 871 LIMITED - 1992-04-06
    icon of address Rsm Third Floor, Priory Place, New London Road, Chelmsford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-03-25
    IIF 73 - Nominee Director → ME
  • 81
    INTERCEDE 1117 LIMITED - 1995-05-19
    icon of address 5 Howick Place, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 1995-01-09 ~ 1995-03-31
    IIF 70 - Nominee Director → ME
  • 82
    INTERCEDE 1155 LIMITED - 1995-12-15
    icon of address 5 Howick Place, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1995-10-27 ~ 1995-12-15
    IIF 140 - Nominee Director → ME
  • 83
    INTERCEDE 1052 LIMITED - 1993-12-24
    icon of address Portland House, Bickenhill Lane, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-10-05 ~ 1993-11-24
    IIF 103 - Nominee Director → ME
  • 84
    SOLEXA LIMITED - 2008-01-04
    INTERCEDE 1356 LIMITED - 1998-10-09
    icon of address 19 Granta Park, Great Abington, Cambridge, Cambridgeshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-09-02 ~ 1998-10-12
    IIF 32 - Nominee Director → ME
  • 85
    INTERCEDE 1026 LIMITED - 1993-08-11
    icon of address 2 Whitehall Avenue, Kingston, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 1993-05-05 ~ 1993-08-12
    IIF 14 - Nominee Director → ME
  • 86
    COPPEN CONSULTANTS LIMITED - 2001-04-24
    INTERCEDE 1329 LIMITED - 1998-07-16
    icon of address Amelia House, Crescent Road, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -74,198 GBP2017-04-30
    Officer
    icon of calendar 1998-04-17 ~ 1998-06-29
    IIF 99 - Nominee Director → ME
  • 87
    INVESTEC GUINNESS FLIGHT HOLDINGS (UK) LIMITED - 2000-08-18
    INTERCEDE 1405 LIMITED - 1999-04-26
    icon of address Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-01-28 ~ 1999-02-24
    IIF 138 - Nominee Director → ME
  • 88
    INTERCEDE 1210 LIMITED - 1997-02-24
    icon of address Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-25 ~ 1997-01-31
    IIF 16 - Nominee Director → ME
  • 89
    INTERCEDE 1107 LIMITED - 1995-07-03
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-11-18 ~ 1995-03-23
    IIF 128 - Nominee Director → ME
  • 90
    WORLD EDUCATION CENTRE LIMITED - 1998-02-02
    INTERCEDE 1277 LIMITED - 1997-11-11
    icon of address I-one Education Center, 33 Bury Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 1997-10-10 ~ 1997-12-01
    IIF 50 - Nominee Director → ME
  • 91
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-03-09 ~ 1995-04-27
    IIF 66 - Nominee Director → ME
  • 92
    INTERCEDE 1208 LIMITED - 1997-01-08
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-10-30 ~ 1997-01-08
    IIF 71 - Nominee Director → ME
  • 93
    MGB CORPORATE FINANCE LIMITED - 2003-02-14
    INTERCEDE 1284 LIMITED - 1997-12-10
    icon of address 5 Clifford Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-10-28 ~ 1998-01-16
    IIF 187 - Director → ME
  • 94
    INTERCEDE 1061 LIMITED - 1994-02-16
    icon of address Brunel Way, Stephenson Industrial Estate, Coalville Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-12-07 ~ 1994-02-04
    IIF 87 - Nominee Director → ME
  • 95
    W. HAWLEY & SON LIMITED - 2004-07-01
    INTERCEDE 1309 LIMITED - 1998-05-29
    icon of address Accounts Department Tenax Road, Trafford Park, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-01-26 ~ 1998-03-25
    IIF 176 - Director → ME
  • 96
    BOVIS TANVEC GROUP LIMITED - 2011-11-10
    TANVEC GROUP LIMITED - 1999-10-29
    INTERCEDE 1325 LIMITED - 1998-05-27
    icon of address Pb Jackson Norton Llp, 7th Floor Dashwood House, 69 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-14 ~ 1998-07-20
    IIF 82 - Nominee Director → ME
  • 97
    LGC (TEDDINGTON) LIMITED - 2002-03-28
    LGC LABORATORIES LIMITED - 1996-03-28
    INTERCEDE 1105 LIMITED - 1995-01-09
    icon of address Queens Road, Teddington, Middlesex
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 1994-11-18 ~ 1995-01-18
    IIF 33 - Nominee Director → ME
  • 98
    VERNALIS GROUP LIMITED - 2020-12-03
    VERNALIS GROUP PLC - 2004-03-11
    VANGUARD MEDICA GROUP PLC - 2000-05-19
    INTERCEDE 1162 LIMITED - 1996-03-06
    icon of address C/o Legalinx Limited 3rd Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1995-12-13 ~ 1996-03-08
    IIF 178 - Director → ME
  • 99
    INTERCEDE 1112 LIMITED - 1995-10-11
    icon of address Arriva Plc, 1 Admiral Way, Doxford International Business Park, Sunderland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1994-12-23 ~ 1995-03-31
    IIF 30 - Nominee Director → ME
  • 100
    icon of address Cannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-05-27 ~ 1993-06-08
    IIF 172 - Secretary → ME
  • 101
    icon of address Cannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-05-27 ~ 1993-06-08
    IIF 173 - Secretary → ME
  • 102
    MISHCON DE REYA LLP - 2015-05-18
    icon of address Summit House, 12 Red Lion Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-17 ~ 2015-05-12
    IIF 175 - LLP Member → ME
  • 103
    CAREFUSION U.K. 223 LIMITED - 2011-05-10
    CARDINAL HEALTH U.K. 223 LIMITED - 2009-09-01
    ALLEGIANCE HEALTHCARE LIMITED - 2003-06-02
    INTERCEDE 1193 LIMITED - 1996-10-10
    icon of address 3rd Floor, Quayside Wilderpsool Business Park, Greenalls Avenue, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,995,186 GBP2023-12-31
    Officer
    icon of calendar 1996-08-15 ~ 1996-10-03
    IIF 31 - Nominee Director → ME
  • 104
    SERONO EUROPE LIMITED - 2009-06-07
    ARES-SERONO (EUROPE) LTD. - 2001-03-23
    ARES TRADING UK LTD. - 1995-10-12
    INTERCEDE 1122 LIMITED - 1995-05-24
    icon of address 5 New Square, Bedfont Lakes Business Park, Feltham, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-03-28 ~ 1995-05-15
    IIF 2 - Nominee Director → ME
  • 105
    INVERESK SECRETARIES LIMITED - 1990-11-16
    icon of address Cannon Place, 78 Cannon Street, London
    Active Corporate (4 parents, 177 offsprings)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar ~ 1998-05-11
    IIF 27 - Nominee Director → ME
    icon of calendar ~ 1999-01-27
    IIF 191 - Secretary → ME
  • 106
    EVOLUTEC LIMITED - 2009-06-01
    INTERCEDE 1336 LIMITED - 1998-07-29
    icon of address Science Centre, The Heath Business & Technical Park, Runcorn, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-06-09 ~ 1998-07-28
    IIF 26 - Nominee Director → ME
  • 107
    NATGRID INVESTMENTS LIMITED - 1999-03-17
    INTERCEDE 1404 LIMITED - 1999-02-18
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-28 ~ 1999-03-25
    IIF 60 - Nominee Director → ME
  • 108
    INTERCEDE 1402 LIMITED - 1999-02-04
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-18 ~ 1999-02-04
    IIF 44 - Nominee Director → ME
  • 109
    INTERCEDE 1250 LIMITED - 1997-08-05
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-20 ~ 1997-08-18
    IIF 180 - Director → ME
  • 110
    NGG LIMITED - 1999-03-25
    INTERCEDE 1146 LIMITED - 1995-10-26
    icon of address 1-3 Strand, London
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 1995-08-31 ~ 1995-10-26
    IIF 132 - Nominee Director → ME
  • 111
    NGT INTERCONNECTORS LIMITED - 2005-07-19
    EPFAL LIMITED - 2005-01-14
    INTERCEDE 1249 LIMITED - 1997-08-05
    icon of address 1-3 Strand, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-06-12 ~ 1997-08-18
    IIF 98 - Nominee Director → ME
  • 112
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar ~ 1999-02-22
    IIF 111 - Nominee Director → ME
  • 113
    CAMELOT LOTTERIES (NO. 2) LIMITED - 1995-09-04
    INTERCEDE 1063 LIMITED - 1994-02-10
    icon of address Tolpits Lane, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-12-07 ~ 1994-02-09
    IIF 77 - Nominee Director → ME
  • 114
    INTERCEDE 1104 LIMITED - 1995-01-09
    icon of address National Physical Laboratory, Hampton Road, Teddington, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1994-11-18 ~ 1995-01-18
    IIF 116 - Nominee Director → ME
  • 115
    THE NAUTILUS HEALTH & FITNESS GROUP UK LTD - 2005-09-09
    STAIRMASTER HEALTH & FITNESS PRODUCTS (UK) LIMITED - 2002-09-17
    STAIRMASTER SPORTS/MEDICAL PRODUCTS (UK) LIMITED - 2000-09-26
    STAIRMASTER SPORTS/MEDICAL (UK) LIMITED - 1997-12-23
    INTERCEDE 1260 LIMITED - 1997-10-01
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-11 ~ 1997-10-01
    IIF 168 - Nominee Director → ME
  • 116
    INTERCEDE 1049 LIMITED - 1993-10-19
    icon of address Titchfield House, 69/85 Tabernacle Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-10-05 ~ 1993-10-15
    IIF 91 - Nominee Director → ME
  • 117
    NGC LEASING LIMITED - 2006-02-06
    CLEAR COMMUNICATIONS (U.K.) LIMITED - 1996-04-19
    INTERCEDE 980 LIMITED - 1992-10-06
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-01-13 ~ 1992-09-28
    IIF 133 - Nominee Director → ME
  • 118
    NGC TECHNOLOGY LIMITED - 2001-02-20
    INTERCEDE 1031 LIMITED - 1994-07-12
    icon of address 1 - 3 Strand, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-05-05 ~ 1993-09-14
    IIF 156 - Nominee Director → ME
  • 119
    INTERCEDE 1409 LIMITED - 1999-03-17
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-28 ~ 1999-04-16
    IIF 94 - Nominee Director → ME
  • 120
    INTERCEDE 1184 LIMITED - 1996-08-22
    icon of address 17-29 Hawley Crescent, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-07-30 ~ 1996-08-22
    IIF 55 - Nominee Director → ME
  • 121
    NETWORK MAPPING LIMITED - 2008-05-02
    DATUMATRIX LIMITED - 2001-07-24
    INTERCEDE 1047 LIMITED - 1994-03-08
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-06-02 ~ 1994-05-06
    IIF 9 - Nominee Director → ME
  • 122
    INTERCEDE 1103 LIMITED - 1995-01-09
    icon of address National Physical Laboratory, Hampton Road, Teddington, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1994-11-18 ~ 1995-01-18
    IIF 43 - Nominee Director → ME
  • 123
    EFAMOL LIMITED - 2003-03-11
    INTERCEDE 1354 LIMITED - 1998-09-18
    icon of address Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-08-14 ~ 1998-09-18
    IIF 18 - Nominee Director → ME
  • 124
    INTERCEDE 1400 LIMITED - 1999-02-04
    icon of address 2nd Floor 21-22 Great Castle Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    -11,888 GBP2018-01-01 ~ 2018-12-31
    Officer
    icon of calendar 1999-01-18 ~ 1999-01-27
    IIF 118 - Nominee Director → ME
  • 125
    TECNON DATABASES LIMITED - 2000-11-13
    INTERCEDE 1189 LIMITED - 1996-08-16
    icon of address Wilderness End, Beacon Road, Crowborough, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 1996-08-05 ~ 1996-08-07
    IIF 160 - Nominee Director → ME
  • 126
    icon of address 2 Windsor Dials, Arthur Road, Windsor, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1997-10-28 ~ 1998-07-01
    IIF 121 - Nominee Director → ME
  • 127
    OTSUKA PHARMA LTD. - 2002-03-27
    INTERCEDE 1348 LIMITED - 1998-11-03
    icon of address 2 Windsor Dials, Arthur Road, Windsor, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-08-14 ~ 1998-10-23
    IIF 52 - Nominee Director → ME
  • 128
    INTERCEDE 1169 LIMITED - 1996-03-28
    icon of address Caythorpe House, Hannington, Tadley, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-02-12 ~ 1996-09-25
    IIF 51 - Nominee Director → ME
  • 129
    icon of address P&h House, Davigdor Road, Hove, East Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-05-05 ~ 1993-08-23
    IIF 114 - Nominee Director → ME
  • 130
    PARAMOUNT PAY TV LIMITED - 2006-03-14
    INTERCEDE 1286 LIMITED - 1997-12-29
    icon of address Building 5 Chiswick Park, 566 Chiswick High Road, London
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 1997-10-31 ~ 1997-12-17
    IIF 188 - Director → ME
  • 131
    PB KENNEDY & DONKIN HOLDINGS LIMITED - 2000-09-01
    KENNEDY & DONKIN HOLDINGS LIMITED - 1999-01-06
    RUST LIMITED - 1997-08-15
    WHEELABRATOR TECHNOLOGIES INTERNATIONAL LIMITED - 1993-01-22
    INTERCEDE 971 LIMITED - 1992-07-09
    icon of address Amber Court, William Armstrong Dr, Newcastle, Busi, Newcastle Upon Tyne, Tyne &wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-01-13 ~ 1992-07-09
    IIF 148 - Nominee Director → ME
  • 132
    INTERCEDE 1255 LIMITED - 1997-07-17
    icon of address Level 6 Design Centre East, Chelsea Harbour, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-07-02 ~ 1997-07-17
    IIF 100 - Nominee Director → ME
  • 133
    PEGASUS RETIREMENT DEVELOPMENTS LIMITED - 2002-11-05
    INTERCEDE 1368 LIMITED - 1998-11-27
    icon of address 105-107 Bath Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 1998-10-07 ~ 1998-11-05
    IIF 76 - Nominee Director → ME
  • 134
    INTERCEDE 1370 LIMITED - 1998-11-27
    icon of address 105-107 Bath Road, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-07 ~ 1998-11-05
    IIF 102 - Nominee Director → ME
  • 135
    PEGASUS RETIREMENT HOMES PLC - 2020-01-31
    PEGASUS RETIREMENT HOMES LIMITED - 2007-05-31
    PEGASUS RETIREMENT HOMES PLC - 2007-05-25
    PEGASUS RETIREMENT HOMES LIMITED - 2003-10-23
    PEGASUS RETIREMENT HOMES LIMITED - 2003-10-21
    INTERCEDE 1369 LIMITED - 1998-11-27
    icon of address 105-107 Bath Road, Cheltenham, Gloucestershire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-10-07 ~ 1998-11-05
    IIF 21 - Nominee Director → ME
  • 136
    INTERCEDE 1234 LIMITED - 1997-05-14
    icon of address 9 Acton Hill Mews, Uxbridge Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,239,451 GBP2023-12-31
    Officer
    icon of calendar 1997-03-25 ~ 1997-05-20
    IIF 147 - Nominee Director → ME
  • 137
    THE MONEY STORE COMPANY (NO.1) LIMITED - 1999-09-13
    INTERCEDE 1280 LIMITED - 1997-11-20
    icon of address 1 Balloon Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-10-28 ~ 1997-11-20
    IIF 124 - Nominee Director → ME
  • 138
    THE MONEY STORE COMPANY (NO.2) LIMITED - 1999-09-13
    INTERCEDE 1281 LIMITED - 1997-11-20
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-28 ~ 1997-11-20
    IIF 48 - Nominee Director → ME
  • 139
    THE MONEY STORE COMPANY (NO.3) LIMITED - 1999-09-13
    INTERCEDE 1282 LIMITED - 1997-11-20
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-28 ~ 1997-11-20
    IIF 163 - Nominee Director → ME
  • 140
    LAYBOND PRODUCTS LIMITED - 2002-05-15
    INTERCEDE 1015 LIMITED - 1993-04-26
    icon of address C/o Bostik Limited, Ulverscroft Works, Ulverscroft Road, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-01-08 ~ 1993-04-15
    IIF 53 - Nominee Director → ME
  • 141
    INTERCEDE 1232 LIMITED - 1997-05-13
    icon of address 2 Greenhill Park, New Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-17 ~ 1997-06-06
    IIF 79 - Nominee Director → ME
  • 142
    INTERCEDE 1259 LIMITED - 1997-09-08
    icon of address 210 Pentonville Road, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1997-08-12 ~ 1997-12-22
    IIF 22 - Nominee Director → ME
  • 143
    INTERCEDE 1154 LIMITED - 1995-12-21
    icon of address 137 Hambalt Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-27 ~ 1995-12-12
    IIF 120 - Nominee Director → ME
  • 144
    RSMB MEDIA LIMITED - 2004-10-15
    INTERCEDE 1202 LIMITED - 1996-12-11
    icon of address 77 Kingsway, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 1996-10-21 ~ 1996-12-06
    IIF 17 - Nominee Director → ME
  • 145
    INTERCEDE 1182 LIMITED - 1996-08-19
    icon of address Southbank Central, 30 Stamford Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-06-17 ~ 1996-08-08
    IIF 19 - Nominee Director → ME
  • 146
    GRANTCHESTER PROPERTIES (CATFORD) LIMITED - 2004-07-09
    GRANTCHESTER PROPERTIES (DUNDEE) LIMITED - 1999-02-23
    INTERCEDE 1302 LIMITED - 1998-03-10
    icon of address 100 Barbirolli Square, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-03-02 ~ 1998-03-11
    IIF 186 - Director → ME
  • 147
    RIBOTARGETS HOLDINGS PLC - 2004-03-11
    INTERCEDE 1236 LIMITED - 1997-06-06
    icon of address 100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1997-03-25 ~ 1997-06-05
    IIF 12 - Nominee Director → ME
  • 148
    INTERCEDE 1251 LIMITED - 1997-08-19
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1997-06-20 ~ 1997-09-23
    IIF 181 - Director → ME
  • 149
    INTERCEDE 1237 LIMITED - 1997-08-05
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    255 GBP2023-12-31
    Officer
    icon of calendar 1997-03-25 ~ 1997-08-04
    IIF 89 - Nominee Director → ME
  • 150
    RUST MRM LIMITED - 1994-03-11
    APPLIED GEOLOGY (NORTH WEST) LIMITED - 1993-09-15
    INTERCEDE 1010 LIMITED - 1993-04-29
    icon of address 10th Floor Temple Point, 1 Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-01-08 ~ 1993-03-31
    IIF 25 - Nominee Director → ME
  • 151
    INTERCEDE 1092 LIMITED - 1994-12-08
    icon of address The Estate Office Church Mews, Beatrice Avenue, East Cowes, Isle Of Wight
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-06-30 ~ 1994-11-28
    IIF 139 - Nominee Director → ME
  • 152
    AVENTIS PHARMA PENSIONS TRUST LIMITED - 2007-04-02
    RHONE-POULENC PENSIONS TRUST LIMITED - 2002-10-03
    INTERCEDE 1321 LIMITED - 1998-07-02
    icon of address 410 Thames Valley Park Drive, Reading, Berkshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 1998-04-14 ~ 1998-06-22
    IIF 115 - Nominee Director → ME
  • 153
    SERVISAIR (CARGO) LIMITED - 1997-07-01
    INTERCEDE 1187 LIMITED - 1996-09-09
    icon of address Swissport House Hampton Court, Manor Park, Runcorn, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-08-05 ~ 1996-08-30
    IIF 24 - Nominee Director → ME
  • 154
    SITA WASTE SERVICES LIMITED - 2015-07-14
    UNITED WASTE SERVICES LIMITED - 2002-02-06
    INTERCEDE 1211 LIMITED - 1997-01-31
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-11-25 ~ 1997-02-11
    IIF 149 - Nominee Director → ME
  • 155
    SICAME (UK) LIMITED - 2014-02-11
    W T HENLEY LIMITED - 2014-01-09
    T.T. BOTTOM LINK LIMITED - 1997-04-21
    INTERCEDE 1220 LIMITED - 1997-03-07
    icon of address Unit 4a London Medway Commercial Park, James Swallow Way, Hoo, Rochester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-02-17 ~ 1997-03-07
    IIF 49 - Nominee Director → ME
  • 156
    STERLING HEALTH (EXPORT) LIMITED - 1996-04-02
    INTERCEDE 1058 LIMITED - 1993-12-29
    icon of address 79 New Oxford Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-10-08 ~ 1993-12-29
    IIF 122 - Nominee Director → ME
  • 157
    EAST KENT MEDICAL SERVICES LIMITED - 2019-12-09
    INTERCEDE 1158 LIMITED - 1996-02-01
    icon of address 1 & 3 Almond House Betteshanger Road, Betteshanger, Deal, England
    Active Corporate (6 parents)
    Equity (Company account)
    5,396,458 GBP2024-03-31
    Officer
    icon of calendar 1995-11-23 ~ 1996-01-23
    IIF 183 - Director → ME
  • 158
    INTERCEDE 1076 LIMITED - 1994-06-14
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (15 parents)
    Officer
    icon of calendar 1994-02-16 ~ 1994-06-14
    IIF 38 - Nominee Director → ME
  • 159
    ST GEORGE DEVELOPMENTS LTD - 2015-05-11
    ST. GEORGE WEST LONDON LTD - 1997-05-01
    ST. GEORGE WEST LONDON LTD - 1997-04-28
    INTERCEDE 1173 LIMITED - 1996-06-10
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-03-04 ~ 1996-06-18
    IIF 151 - Nominee Director → ME
  • 160
    HIGGS & HILL SHARE SCHEME TRUSTEES LIMITED - 1997-01-27
    INTERCEDE 1007 LIMITED - 1993-04-08
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-01-08 ~ 1993-03-25
    IIF 152 - Nominee Director → ME
  • 161
    SERVISAIR HOLDINGS LIMITED - 2018-01-11
    PENAUILLE SERVISAIR HOLDINGS LIMITED - 2007-06-04
    SERVISAIR HOLDINGS LIMITED - 2006-02-01
    INTERCEDE 1147 LIMITED - 1995-11-21
    icon of address Swissport House Hampton Court, Manor Park, Runcorn, Cheshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-10-10 ~ 1995-11-17
    IIF 153 - Nominee Director → ME
  • 162
    HEART UK LIMITED - 2002-05-15
    INTERCEDE 968 LIMITED - 1992-06-10
    icon of address Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -45,619 GBP2018-06-30
    Officer
    icon of calendar 1992-01-13 ~ 1992-06-02
    IIF 72 - Nominee Director → ME
  • 163
    TENET LOGISTICS LTD - 2009-02-03
    TENET ITMAPPING LIMITED - 2001-10-01
    W 3 LIMITED - 2000-06-20
    INTERCEDE 1110 LIMITED - 1995-02-27
    icon of address Envitia Group Plc, Unit A, North Heath Lane Industrial Estate, Horsham, West Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    25,001 GBP2019-12-31
    Officer
    icon of calendar 1994-12-23 ~ 1995-02-28
    IIF 67 - Nominee Director → ME
  • 164
    INTERCEDE 1207 LIMITED - 1996-12-24
    icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    12 GBP2023-12-31
    Officer
    icon of calendar 1996-10-30 ~ 1998-12-04
    IIF 36 - Nominee Director → ME
  • 165
    THE GREAT ROLLING STOCK COMPANY PLC - 2025-02-19
    THE GREAT ROLLING STOCK COMPANY LIMITED - 2019-07-24
    THE GREAT ROLLING STOCK COMPANY PLC - 2014-11-20
    THE GREAT ROLLING STOCK COMPANY LIMITED - 2011-07-14
    THE GREAT ROLLING STOCK COMPANY PLC - 2011-03-15
    THE GREAT ROLLING STOCK COMPANY LIMITED - 2010-12-23
    INTERCEDE 1140 LIMITED - 1995-09-26
    icon of address 123 Victoria Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1995-08-01 ~ 1995-09-26
    IIF 166 - Nominee Director → ME
  • 166
    BLUEPRINT GROUP LIMITED - 2007-06-04
    JMS CATALYST GROUP LIMITED - 1995-07-12
    INTERCEDE 1126 LIMITED - 1995-07-03
    icon of address 3a London Wall Buildings, 3a London Wall Buildings, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1995-04-11 ~ 1995-06-13
    IIF 35 - Nominee Director → ME
  • 167
    INTERCEDE 1350 LIMITED - 1998-08-27
    icon of address 5 Europa View, Sheffield Business Park, Sheffield, South Yorks
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1998-08-14 ~ 1998-09-01
    IIF 86 - Nominee Director → ME
  • 168
    TOPPS UK LIMITED - 2006-09-26
    MERLIN PUBLISHING LIMITED - 1997-03-21
    INTERCEDE 949 LIMITED - 1992-09-08
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1991-12-19 ~ 1993-02-18
    IIF 150 - Nominee Director → ME
  • 169
    INTERCEDE 1165 LIMITED - 1996-04-01
    icon of address Crowthorne House, Nine Mile Ride, Wokingham, Berkshire
    Voluntary Arrangement Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 1995-12-29 ~ 1996-03-25
    IIF 106 - Nominee Director → ME
  • 170
    INTERCEDE 1299 LIMITED - 1998-03-04
    icon of address Mill Street East, Dewsbury, West Yorkshire
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 1997-12-15 ~ 1998-03-09
    IIF 189 - Director → ME
  • 171
    INTERCEDE 1212 LIMITED - 1997-02-21
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-11-25 ~ 1997-02-11
    IIF 117 - Nominee Director → ME
  • 172
    INTERCEDE 1032 LIMITED - 1993-09-24
    icon of address Victoria And Albert Museum C/o Finance Department, Cromwell Road, London
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2016-03-31
    Officer
    icon of calendar 1993-05-05 ~ 1993-09-13
    IIF 162 - Nominee Director → ME
  • 173
    INTERCEDE 1033 LIMITED - 1993-09-23
    icon of address Victoria And Albert Museum C/o Finance Department, Cromwell Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-05-05 ~ 1993-09-13
    IIF 159 - Nominee Director → ME
  • 174
    INTERCEDE 1386 LIMITED - 1999-02-01
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Equity (Company account)
    436,080 GBP2021-12-31
    Officer
    icon of calendar 1999-01-18 ~ 1999-01-22
    IIF 23 - Nominee Director → ME
  • 175
    VERNALIS LIMITED - 2000-05-19
    INTERCEDE 1328 LIMITED - 1998-06-10
    icon of address 100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-04-17 ~ 1998-06-11
    IIF 29 - Nominee Director → ME
  • 176
    INTERCEDE 1083 LIMITED - 1994-08-12
    icon of address 2 Kingdom Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1994-03-11 ~ 1994-08-10
    IIF 81 - Nominee Director → ME
  • 177
    MARINE SERVICES MANAGEMENT LIMITED - 1996-04-17
    INTERCEDE 1121 LIMITED - 1995-05-15
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-03-09 ~ 1996-04-11
    IIF 167 - Nominee Director → ME
  • 178
    GOLDEN WONDER HOLDINGS LIMITED - 2002-07-29
    INTERCEDE 1143 LIMITED - 1995-10-19
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 1995-08-31 ~ 1995-10-16
    IIF 154 - Nominee Director → ME
  • 179
    HWP SHELFCO 141 LIMITED - 1998-05-01
    INTERCEDE 1288 LIMITED - 1998-01-16
    icon of address Becket House, 1 Lambeth Palace Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-10-31 ~ 1998-01-09
    IIF 11 - Nominee Director → ME
  • 180
    WACHOVIA SECURITIES INTERNATIONAL LIMITED - 2009-07-25
    FIRST UNION INTERNATIONAL CAPITAL MARKETS LIMITED - 2002-01-29
    INTERCEDE 1265 LIMITED - 1997-10-09
    icon of address 33 King William Street, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 1997-09-01 ~ 1997-10-02
    IIF 107 - Nominee Director → ME
  • 181
    BRIXTON (WEST CROSS) LIMITED - 2013-10-09
    BRIXTON (LEATHERHEAD) LIMITED - 1998-11-09
    BRIXTON (HOUNSLOW) LIMITED - 1998-09-29
    INTERCEDE 1339 LIMITED - 1998-08-06
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-24 ~ 1998-08-07
    IIF 141 - Nominee Director → ME
  • 182
    WILLIAM HILL LIMITED - 2002-05-10
    THE GRAND BOOKMAKING COMPANY LIMITED - 1999-01-15
    icon of address 1 Bedford Avenue, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1997-10-06 ~ 1997-10-06
    IIF 64 - Nominee Director → ME
  • 183
    WILLIAM HILL FINANCE PLC - 2002-07-22
    CAPITALIMPACT PUBLIC LIMITED COMPANY - 1997-11-20
    icon of address 1 Bedford Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-11-19 ~ 1997-11-21
    IIF 169 - Director → ME
  • 184
    FIRST ARROW INVESTMENT MANAGEMENT LIMITED - 2012-12-18
    INTERCEDE 1247 LIMITED - 1997-11-25
    icon of address Windmill Hill Silk Street, Waddesdon, Aylesbury, England
    Active Corporate (9 parents)
    Equity (Company account)
    1,612,190 GBP2021-12-31
    Officer
    icon of calendar 1997-06-05 ~ 1997-11-17
    IIF 164 - Nominee Director → ME
  • 185
    PHOENIX INNS MANAGED HOUSE LIMITED - 1997-10-23
    INTERCEDE 1242 LIMITED - 1997-06-20
    icon of address St Johns House, St Johns Square, Wolverhampton, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1997-04-03 ~ 1997-06-24
    IIF 88 - Nominee Director → ME
  • 186
    BRIXTON (NOMINEE 2) LIMITED - 1999-05-06
    INTERCEDE 1379 LIMITED - 1998-12-21
    icon of address 1 New Burlington Place, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-11-09 ~ 1998-12-09
    IIF 59 - Nominee Director → ME
  • 187
    FINDUS UK GROUP LIMITED - 2015-11-04
    FOODVEST UK LIMITED - 2010-08-12
    YOUNG'S SEAFOOD GROUP LIMITED - 2008-04-07
    YOUNG'S SEAFOOD LIMITED - 2007-08-29
    YOUNG'S BLUECREST SEAFOOD HOLDINGS LIMITED - 2006-04-21
    YOUNGS BLUECREST SEAFOOD HOLDINGS LIMITED - 2001-07-31
    YOUNGS BLUECREST SEAFOOD LIMITED - 2000-12-29
    BLUECREST SEAFOOD LIMITED - 1999-07-22
    INTERCEDE 1361 LIMITED - 1998-10-12
    icon of address Young's House, Wickham Road, Grimsby, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1998-09-08 ~ 1998-10-25
    IIF 6 - Nominee Director → ME
  • 188
    INTERCEDE 1038 LIMITED - 1993-10-12
    icon of address 9 Seymour Court, Tudor Road, Runcorn, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    11,600,263 GBP2021-03-31
    Officer
    icon of calendar 1993-06-02 ~ 1993-10-01
    IIF 37 - Nominee 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 24 April 2025 and licensed under the Open Government Licence v3.0.