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

Bullock, Simon Charles

    Related profiles found in government register
  • Bullock, Simon Charles
    British

    Registered addresses and corresponding companies
    • icon of address 4 Lady Yorke Park, Seven Hills Road, Iver Heath, Buckinghamshire, SL0 0PD

      IIF 1
  • Bullock, Simon Charles
    British finance director

    Registered addresses and corresponding companies
    • icon of address Camino Park, James Watt Way, Crawley, West Sussex, RH10 9TZ

      IIF 2
    • icon of address 4 Lady Yorke Park, Seven Hills Road, Iver Heath, Buckinghamshire, SL0 0PD

      IIF 3 IIF 4
    • icon of address 4, Lady Yorke Park, Sevenhills Road, Iver Heath, Buckinghamshire, SL0 0PD

      IIF 5
    • icon of address 9 Lady Yorke Park, Sevenhills Road, Iver Heath, Buckinghamshire, SL0 0PD

      IIF 6
  • Bullock, Simon Charles
    British finance manager

    Registered addresses and corresponding companies
    • icon of address 9 Lady Yorke Park, Sevenhills Road, Iver Heath, Buckinghamshire, SL0 0PD

      IIF 7
  • Bullock, Simon Charles

    Registered addresses and corresponding companies
    • icon of address One, Fleet Place, London, EC4M 7WS, United Kingdom

      IIF 8
  • Bullock, Simon Charles
    British accountant born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Fleet Place, London, EC4M 7QS

      IIF 9
  • Bullock, Simon Charles
    British cfo born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Lady Yorke Park, Seven Hills Road, Iver, Bucks, SL0 0PD, United Kingdom

      IIF 10
  • Bullock, Simon Charles
    British chief financial officer born in May 1970

    Resident in England

    Registered addresses and corresponding companies
  • Bullock, Simon Charles
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Fleet Place, London, EC4M 7QS

      IIF 25
    • icon of address 14-18, Copthall Avenue, London, EC2R 7DJ, England

      IIF 26
  • Bullock, Simon Charles
    British finance director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building A, Riverside Way, Camberley, GU15 3YL, England

      IIF 27
  • Bullock, Simon Charles
    British accountant born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address R S M Restructuring Advisory Llp One London Square, Cross Lanes, Guildford, GU1 1UN

      IIF 32
    • icon of address 10, Fleet Place, London, EC4M 7QS

      IIF 33 IIF 34
    • icon of address Warnford Court, 29 Throgmorton Street, London, EC2N 2AT, United Kingdom

      IIF 35
  • Bullock, Simon Charles
    British cfo born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Lady Yorke Park, Seven Hills Road, Iver Heath, Bucks, SL0 0PD, United Kingdom

      IIF 36
  • Bullock, Simon Charles
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Clifton Street, Shoreditch, London, EC2A 4HB, England

      IIF 37
  • Bullock, Simon Charles
    British finance controller born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Lady Yorke Park, Sevenhills Road, Iver Heath, Buckinghamshire, SL0 0PD

      IIF 38
  • Bullock, Simon Charles
    British finance director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address Camino Park, James Watt Way, Crawley, West Sussex, RH10 9TZ

      IIF 44 IIF 45 IIF 46
    • icon of address 4 Lady Yorke Park, Seven Hills Road, Iver, Buckinghamshire, SL0 0PD, England

      IIF 47
    • icon of address 4, Lady Yorke Park, Iver Heath, Bucks, SL0 0PD, England

      IIF 48
    • icon of address 4 Lady Yorke Park, Seven Hills Road, Iver Heath, Buckinghamshire, SL0 0PD

      IIF 49 IIF 50
    • icon of address 9 Lady Yorke Park, Sevenhills Road, Iver Heath, Buckinghamshire, SL0 0PD

      IIF 51
    • icon of address 80, Clifton Street, Shoreditch, London, EC2A 4HB, England

      IIF 52
    • icon of address One, Fleet Place, London, EC4M 7WS, United Kingdom

      IIF 53
  • Bullock, Simon Charles
    British finance manager born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Lady Yorke Park, Seven Hills Road, Iver Heath, Buckinghamshire, SL0 0PD

      IIF 54
  • Bullock, Simon Charles
    British financial controller born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Lady Yorke Park, Sevenhills Road, Iver Heath, Buckinghamshire, SL0 0PD

      IIF 55
  • Mr Simon Charles Bullock
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Lady Yorke Park, Seven Hills Road, Iver, Bucks, SL0 0PD, United Kingdom

      IIF 56
    • icon of address 4 Lady Yorke Park, Seven Hills Road, Iver Heath, Buckinghamshire, SL0 0PD

      IIF 57
    • icon of address 10, Fleet Place, London, EC4M 7QS

      IIF 58
  • Mr Simon Charles Bullock
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Lady Yorke Park, Seven Hills Road, Iver Heath, Bucks, SL0 0PD, United Kingdom

      IIF 59
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 10 Fleet Place, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 4 Lady Yorke Park, Seven Hills Road, Iver, Bucks, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-02-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 56 - Has significant influence or control as a member of a firmOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 3
    CORNERSTONE BRANDS LTD - 2020-10-14
    CORNERSTONE FS LTD - 2020-10-14
    CORNERSTONE FS PLC - 2024-05-16
    icon of address 14-18 Copthall Avenue, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    95,100 GBP2020-07-31
    Officer
    icon of calendar 2022-10-11 ~ now
    IIF 26 - Director → ME
  • 4
    HLL SPV 1 LTD - 2016-02-18
    icon of address 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -27,187 GBP2020-12-31
    Officer
    icon of calendar 2019-03-27 ~ dissolved
    IIF 34 - Director → ME
  • 5
    icon of address R S M Restructuring Advisory Llp One London Square, Cross Lanes, Guildford
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -598,933 GBP2017-12-31
    Officer
    icon of calendar 2019-03-27 ~ dissolved
    IIF 32 - Director → ME
  • 6
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-07-11 ~ dissolved
    IIF 31 - Director → ME
  • 7
    icon of address 10 Fleet Place, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -1,673,851 GBP2018-12-31
    Officer
    icon of calendar 2019-03-27 ~ now
    IIF 33 - Director → ME
  • 8
    icon of address 10 Fleet Place, London
    Dissolved Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -249,305 GBP2017-12-31
    Officer
    icon of calendar 2019-03-27 ~ dissolved
    IIF 25 - Director → ME
  • 9
    icon of address 4 Lady Yorke Park, Seven Hills Road, Iver Heath, Buckinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-12-24 ~ now
    IIF 49 - Director → ME
    icon of calendar 2004-12-24 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 4 Lady Yorke Park, Seven Hills Road, Iver Heath, Buckinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-06-17 ~ now
    IIF 54 - Director → ME
    icon of calendar 2004-08-08 ~ now
    IIF 1 - Secretary → ME
  • 11
    MERITGROUP LIMITED - 2008-07-02
    icon of address 11th Floor, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2018-05-31
    Officer
    icon of calendar 2020-03-31 ~ dissolved
    IIF 18 - Director → ME
  • 12
    icon of address 11th Floor, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-03-31 ~ dissolved
    IIF 19 - Director → ME
  • 13
    icon of address 11th Floor, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-03-31 ~ dissolved
    IIF 12 - Director → ME
  • 14
    icon of address 11th Floor, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-03-31 ~ dissolved
    IIF 23 - Director → ME
  • 15
    icon of address 4 Lady Yorke Park, Seven Hills Road, Iver Heath, Bucks, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 16
    Company number 04518252
    Non-active corporate
    Officer
    icon of calendar 2002-08-23 ~ now
    IIF 50 - Director → ME
Ceased 33
  • 1
    TRIPLE PLATE JUNCTION PLC - 2014-05-16
    GOODWOOD GROUP PLC - 2000-06-26
    TETHYAN RESOURCES PLC - 2019-10-30
    TETHYAN RESOURCES LIMITED - 2021-02-11
    NAMES.CO INTERNET PLC - 2004-01-15
    CORINGLADE PLC - 1999-11-01
    AURASIAN MINERALS PLC - 2016-07-20
    icon of address 4th Floor 3 Hanover Square, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-09-01 ~ 2015-07-10
    IIF 40 - Director → ME
  • 2
    EVANS HOLDINGS LIMITED - 2018-10-31
    BCOMP 349 LIMITED - 2008-03-25
    icon of address Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,595,805.01 GBP2017-10-31
    Officer
    icon of calendar 2010-02-01 ~ 2010-05-28
    IIF 44 - Director → ME
    icon of calendar 2008-09-24 ~ 2010-05-28
    IIF 2 - Secretary → ME
  • 3
    EVANS CYCLES LIMITED - 2018-10-31
    icon of address Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2008-09-24 ~ 2010-05-28
    IIF 6 - Secretary → ME
  • 4
    F.W. EVANS LIMITED - 2018-10-31
    icon of address Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,766 GBP2017-10-31
    Officer
    icon of calendar 2010-02-01 ~ 2010-05-28
    IIF 46 - Director → ME
    icon of calendar 2008-09-24 ~ 2010-05-28
    IIF 4 - Secretary → ME
  • 5
    icon of address Disraeli House, 12 Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    115,803 GBP2024-12-31
    Officer
    icon of calendar 2014-06-19 ~ 2015-07-06
    IIF 47 - Director → ME
  • 6
    icon of address Grange Cottage, Cowesby, Thirsk, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-07 ~ 2014-03-25
    IIF 53 - Director → ME
    icon of calendar 2013-03-19 ~ 2014-03-25
    IIF 8 - Secretary → ME
  • 7
    COTSWOLDS BROADBAND LIMITED - 2015-06-01
    icon of address Building One, Wyndyke Furlong, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-07 ~ 2016-09-30
    IIF 42 - Director → ME
  • 8
    T. S. PARLIAMENTARY COMMUNICATIONS LIMITED - 1976-12-31
    DODS PARLIAMENTARY COMMUNICATIONS LIMITED - 2021-04-22
    PARLIAMENTARY COMMUNICATIONS LIMITED - 2004-12-02
    icon of address 9th Floor The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2020-03-31 ~ 2021-11-30
    IIF 16 - Director → ME
  • 9
    icon of address 4th Floor 140 Aldersgate Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    95 GBP2017-12-31
    Officer
    icon of calendar 2017-05-24 ~ 2018-03-20
    IIF 28 - Director → ME
  • 10
    F.W. EVANS CYCLES (UK) LIMITED - 2018-10-31
    icon of address Level 8 Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-01 ~ 2010-05-28
    IIF 45 - Director → ME
    icon of calendar 2008-09-24 ~ 2010-05-28
    IIF 5 - Secretary → ME
  • 11
    icon of address 21 Marina Court Castle Street, Hull, England
    Active Corporate (3 parents)
    Equity (Company account)
    95,804 GBP2023-03-31
    Officer
    icon of calendar 2020-03-31 ~ 2021-11-30
    IIF 20 - Director → ME
  • 12
    RUTLAND TELECOM LIMITED - 2009-07-08
    icon of address Building One, Wyndyke Furlong, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-05 ~ 2016-09-30
    IIF 39 - Director → ME
  • 13
    GIGACLEAR LIMITED - 2014-09-09
    GIGACLEAR PLC - 2019-02-20
    icon of address Building One, Wyndyke Furlong, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2014-04-01 ~ 2016-09-30
    IIF 43 - Director → ME
  • 14
    GRASS ROOTS MEETINGS AND EVENTS LIMITED - 2013-10-03
    GRASS ROOTS EVENTCOM LIMITED - 2013-10-02
    MARITZ EUROPA LIMITED - 2008-12-12
    MARITZ HOLDINGS LIMITED - 1993-08-09
    MARITZ LIMITED - 1984-12-05
    MARITZ TRAVEL LIMITED - 1979-12-31
    icon of address Linea Harvest Crescent, Ancells Business Park, Fleet, Hampshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2003-05-15 ~ 2006-04-20
    IIF 38 - Director → ME
  • 15
    HAB CAPITAL PLC - 2018-04-04
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-15 ~ 2019-10-16
    IIF 29 - Director → ME
  • 16
    icon of address 11 Laura Place, Bath, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -125,827 GBP2024-12-31
    Officer
    icon of calendar 2017-05-15 ~ 2019-10-16
    IIF 30 - Director → ME
  • 17
    HARLEY STREET CLINICS WORLDWIDE LTD - 2018-03-28
    icon of address C/o Frost Group Limited Court House, The Old Police Station South Street, Ashby-de-la-zouch
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-02-20 ~ 2018-05-25
    IIF 35 - Director → ME
  • 18
    H M MEDIA LIMITED - 2002-01-29
    icon of address Panmure Court, 32 Calton Road, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    -745,015 GBP2023-03-31
    Officer
    icon of calendar 2020-03-31 ~ 2021-11-30
    IIF 11 - Director → ME
  • 19
    MARITZ RESEARCH HOLDINGS (U.K.) LIMITED - 2015-03-18
    MARITZCX HOLDINGS (U.K.) LIMITED - 2022-02-10
    icon of address First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -7,295 GBP2022-12-01 ~ 2023-11-30
    Officer
    icon of calendar 2006-03-20 ~ 2006-04-28
    IIF 51 - Director → ME
  • 20
    MARITZCX LIMITED - 2022-02-15
    THE RESEARCH BUSINESS INTERNATIONAL LIMITED - 1999-04-08
    RESEARCH BUSINESS GROUP LIMITED(THE) - 1997-04-03
    ABBEYBASE LIMITED - 1981-12-31
    RESEARCH BUSINESS LIMITED(THE) - 1986-06-26
    MARITZ RESEARCH LIMITED - 2014-11-25
    MARITZ. TRBI LIMITED - 2004-02-03
    icon of address First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2,952,129 GBP2023-11-30
    Officer
    icon of calendar 2004-02-13 ~ 2006-04-28
    IIF 55 - Director → ME
  • 21
    JUST LOANS PLC - 2014-09-29
    THE JUST LOANS GROUP PLC - 2018-07-24
    icon of address 2nd Floor, 110 Cannon Street, London
    In Administration Corporate (3 parents, 28 offsprings)
    Officer
    icon of calendar 2020-02-18 ~ 2020-03-31
    IIF 48 - Director → ME
  • 22
    M M & S (3015) LIMITED - 2003-10-09
    MERIT OUTSOURCING LIMITED - 2004-06-17
    MERIT INTERNATIONAL OUTSOURCING LIMITED - 2004-06-17
    MERITGROUP LIMITED - 2021-04-22
    MERIT OUTSOURCING LIMITED - 2008-07-02
    icon of address 9th Floor The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-31 ~ 2021-11-30
    IIF 15 - Director → ME
  • 23
    HUVEAUX PLC - 2010-06-17
    MERIT GROUP PLC - 2025-03-03
    DODS (GROUP) PLC - 2016-05-17
    DODS GROUP PLC - 2021-04-22
    icon of address 9th Floor The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-06-01 ~ 2021-11-17
    IIF 22 - Director → ME
  • 24
    DODS (GROUP) LIMITED - 2010-06-17
    PARLIAMENTARY MONITORING SERVICES LIMITED - 2010-05-06
    icon of address 11th Floor, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-03-31 ~ 2021-11-30
    IIF 21 - Director → ME
  • 25
    icon of address C/o Frp Trading Limited, 110 Cannon Street, City Of London, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2018-10-25 ~ 2019-03-26
    IIF 52 - Director → ME
  • 26
    icon of address 6600 Cinnabar Court Daresbury Park, Daresbury, Warrington, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,225,532 GBP2022-12-31
    Officer
    icon of calendar 2018-10-25 ~ 2019-03-26
    IIF 37 - Director → ME
  • 27
    icon of address 20 St Andrew Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,908,628 GBP2023-03-31
    Officer
    icon of calendar 2019-03-04 ~ 2019-08-20
    IIF 27 - Director → ME
  • 28
    RUTLAND ICT LIMITED - 2009-07-08
    icon of address Building One, Wyndyke Furlong, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-05 ~ 2016-09-30
    IIF 41 - Director → ME
  • 29
    BITEBACK MEDIA LIMITED - 2012-12-20
    icon of address 21 Marina Court Castle Street, Hull, England
    Active Corporate (3 parents)
    Equity (Company account)
    -149,487 GBP2023-03-31
    Officer
    icon of calendar 2020-03-31 ~ 2021-11-30
    IIF 13 - Director → ME
  • 30
    FENMAN HOLDINGS LIMITED - 2004-07-05
    COVELSTONE PUBLISHING LIMITED - 2003-11-10
    GAG180 LIMITED - 2003-08-07
    icon of address 21 Marina Court Castle Street, Hull, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2020-03-31 ~ 2021-11-30
    IIF 14 - Director → ME
  • 31
    MANAGEMENT INFORMATION PUBLISHING LIMITED - 2000-06-30
    icon of address 11th Floor, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-31 ~ 2021-11-30
    IIF 17 - Director → ME
  • 32
    VACHER DOD PUBLISHING LIMITED - 2000-06-30
    icon of address 11th Floor, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-03-31 ~ 2021-11-30
    IIF 24 - Director → ME
  • 33
    Company number 04518252
    Non-active corporate
    Officer
    icon of calendar 2002-08-23 ~ 2002-11-01
    IIF 7 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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