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

Martin, Peter John

    Related profiles found in government register
  • Martin, Peter John
    British chairman born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, London Wall, London, EC2Y 5AL, England

      IIF 1
  • Martin, Peter John
    British company director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87-91 Newman Street, London, W1T 3EY

      IIF 2 IIF 3
    • icon of address 125, Wood Street, London, EC2V 7AW, United Kingdom

      IIF 4
    • icon of address 32, Page Street, London, SW1P 4EN, England

      IIF 5
    • icon of address 32, Page Street, London, SW1P 4EN, United Kingdom

      IIF 6
    • icon of address 87-91, Newman Street, London, W1T 3EY

      IIF 7
    • icon of address 87-91, Newman Street, London, W1T 3EY, United Kingdom

      IIF 8
    • icon of address Vine Cottage, 48 High Street, Wangrove, Berkshire, RG10 8BY

      IIF 9 IIF 10 IIF 11
  • Martin, Peter John
    British corporate finance adviser born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87-91 Newman Street, London, W1T 3EY

      IIF 12
  • Martin, Peter John
    British director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
  • Martin, Peter John
    British merchant banker born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vine Cottage, 48 High Street, Wangrove, Berkshire, RG10 8BY

      IIF 57
  • Martin, Peter John
    British non-executive chairman born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eastgate, 2 Castle Street, Manchester, M3 4LZ

      IIF 58
  • Martin, Peter
    British company director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Commercial Street, Manchester, M15 4RQ, England

      IIF 59 IIF 60
    • icon of address C/o Pannone Corporate Llp, 378-380 Deansgate, Manchester, M3 4LY, England

      IIF 61
  • Martin, Peter
    British director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Commercial Street, Manchester, Lancashire, M15 4RQ, United Kingdom

      IIF 62 IIF 63
    • icon of address 2, Commercial Street, Manchester, M15 4RQ, England

      IIF 64
  • Mr Peter John Martin
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Page Street, London, SW1P 4EN, England

      IIF 65
    • icon of address C/o Pannone Corporate Llp, 378-380 Deansgate, Manchester, M3 4LY, United Kingdom

      IIF 66
  • Blackwell, Martin John Peter
    British company director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellholme Barne, The Green, Stalham, Norwich, NR12 9QF, England

      IIF 67
  • Blackwell, Martin John Peter
    British project manager born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Forum, Millennium Plain, Norwich, NR2 1TF, England

      IIF 68
  • Mr Martin John Peter Blackwell
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Forum, Millennium Plain, Norwich, NR2 1TF, England

      IIF 69
  • Blackwell, Martin John Peter
    British

    Registered addresses and corresponding companies
    • icon of address 1 Elm Close, Acle, Norfolk, NR13 3EU

      IIF 70
  • Blackwell, Martin John Peter
    British chief executive born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32-36, Loman Street, London, SE1 0EH, England

      IIF 71
  • Blackwell, Martin John Peter
    British director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32-36, Loman Street, London, SE1 0EH, England

      IIF 72
    • icon of address 44, Newgate Street, Morpeth, Northumberland, NE61 1BE, England

      IIF 73
    • icon of address Welholme Barn, Yarmouth Road, Stalham Green, Norfolk, NR12 9QF, United Kingdom

      IIF 74
  • Blackwell, Martin John Peter
    British manager born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address October House, 1 Elm Close, Acle, Norfolk, NR13 3EU, England

      IIF 75
  • Blackwell, Martin John Peter
    British town centre manager born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Elm Close, Acle, Norfolk, NR13 3EU

      IIF 76
  • Mr Martin John Peter Blackwell
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Welholme Barn, Yarmouth Road, Stalham Green, Norfolk, NR12 9QF, United Kingdom

      IIF 77
child relation
Offspring entities and appointments
Active 5
  • 1
    ECLAIR TOPCO LIMITED - 2019-05-03
    icon of address Boundary House, County Place, Chelmsford, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-20 ~ now
    IIF 31 - Director → ME
  • 2
    icon of address Welholme Barn, Yarmouth Road, Stalham Green, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-04 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ dissolved
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address The Forum, Millennium Plain, Norwich, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-24 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2024-03-24 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    PENWITH MANAGEMENT SERVICES LIMITED - 2021-01-12
    icon of address 2 Commercial Street, Manchester, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    608 GBP2020-12-31
    Officer
    icon of calendar 2011-12-14 ~ now
    IIF 44 - Director → ME
  • 5
    icon of address Leonard Curtis 9th Floor, 7 Park Row, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50,229 GBP2020-03-31
    Officer
    icon of calendar 2019-09-04 ~ dissolved
    IIF 73 - Director → ME
Ceased 64
  • 1
    icon of address 5 White Oak Square, London Road, Swanley, Kent, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    62,682 GBP2023-12-31
    Officer
    icon of calendar 2011-04-01 ~ 2014-10-31
    IIF 71 - Director → ME
  • 2
    OVAL (1918) LIMITED - 2003-12-23
    icon of address Kings Orchard Queen Street, St. Philips, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-22 ~ 2011-04-30
    IIF 15 - Director → ME
  • 3
    BF CLOUD SCHOOL LIMITED - 2014-01-17
    icon of address 59-60 Thames Street, Windsor, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-13 ~ 2015-03-17
    IIF 36 - Director → ME
  • 4
    BIRCHFIELD CORPORATION LIMITED - 2014-01-24
    icon of address 59-60 Thames Street, Windsor, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,557,543 GBP2016-12-31
    Officer
    icon of calendar 2012-02-10 ~ 2015-03-17
    IIF 33 - Director → ME
  • 5
    icon of address 59-60 Thames Street, Windsor, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -61,015 GBP2016-12-31
    Officer
    icon of calendar 2013-03-12 ~ 2015-03-17
    IIF 32 - Director → ME
  • 6
    icon of address 59-60 Thames Street, Windsor, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-22 ~ 2015-03-17
    IIF 34 - Director → ME
  • 7
    icon of address 59-60 Thames Street, Windsor, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    258,947 GBP2015-12-31
    Officer
    icon of calendar 2013-02-14 ~ 2015-03-17
    IIF 1 - Director → ME
  • 8
    TRIBAL CONSULTING LIMITED - 2011-09-12
    OVAL (1665) LIMITED - 2002-01-14
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-12-17 ~ 2011-04-30
    IIF 23 - Director → ME
  • 9
    TRIBAL HCH LIMITED - 2011-05-06
    HACAS CHAPMAN HENDY LIMITED - 2005-01-26
    HACAS LIMITED - 2000-09-14
    H.A.C.A.S. LIMITED - 1991-05-16
    icon of address First Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,253,655 GBP2023-12-31
    Officer
    icon of calendar 2003-08-05 ~ 2011-04-28
    IIF 30 - Director → ME
  • 10
    TRIBAL HELM CORPORATION LIMITED - 2011-05-06
    HELM CORPORATION LIMITED - THE - 2004-11-12
    CSL (N.I.) LIMITED - 1991-09-16
    icon of address Bedford House, 16 Bedford Street, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-08 ~ 2011-04-28
    IIF 53 - Director → ME
  • 11
    TRIBAL PROPERTY AND PLANNING LIMITED - 2011-09-12
    TRIBAL MJP LIMITED - 2009-06-08
    MALCOLM JUDD & PARTNERS LIMITED - 2006-04-29
    JUDD - 2002-05-31
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-26 ~ 2011-04-30
    IIF 29 - Director → ME
    icon of calendar 2002-05-20 ~ 2006-09-30
    IIF 10 - Director → ME
  • 12
    MERCURY HEALTH HOLDINGS LIMITED - 2008-02-05
    MERCURY HEALTH LIMITED - 2003-11-25
    TRIBAL MANAGED SERVICES LIMITED - 2003-02-28
    OVAL (1725) LIMITED - 2002-05-10
    icon of address Connaught House, 850 The Crescent, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-05-07 ~ 2007-04-19
    IIF 50 - Director → ME
  • 13
    MERCURY HEALTH LIMITED - 2008-02-05
    OVAL (1899) LIMITED - 2003-11-25
    icon of address Connaught House, 850 The, Crescent, Colchester Business, Park, Colchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-27 ~ 2007-04-19
    IIF 48 - Director → ME
  • 14
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    343,903 GBP2017-12-31
    Officer
    icon of calendar 2008-11-21 ~ 2011-04-28
    IIF 8 - Director → ME
  • 15
    icon of address St Mary’s Court, 55 St. Marys Road, Sheffield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-07-27 ~ 2011-04-30
    IIF 40 - Director → ME
  • 16
    DRESDNER KLEINWORT LIMITED - 2014-11-28
    DRESDNER KLEINWORT WASSERSTEIN LIMITED - 2006-09-18
    KLEINWORT BENSON LIMITED - 2001-04-30
    KLEINWORT,BENSON LIMITED - 1986-06-27
    icon of address 30 Gresham Street, London
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar ~ 1994-05-22
    IIF 57 - Director → ME
  • 17
    icon of address 32 Page Street, London, England
    Active Corporate (9 parents, 4 offsprings)
    Equity (Company account)
    26,429,476 GBP2019-12-31
    Officer
    icon of calendar 2018-06-15 ~ 2019-10-17
    IIF 6 - Director → ME
    icon of calendar 2016-01-01 ~ 2018-06-15
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ 2020-08-18
    IIF 65 - Ownership of shares – 75% or more OE
  • 18
    COMOOLA TREE LTD - 2018-06-07
    UNILOOT LIMITED - 2015-08-05
    DIGITAL RESEARCH CENTRE LIMITED - 2015-04-13
    TANABI APPLICATIONS LIMITED - 2014-11-25
    icon of address 1 The Boarlands, Porteynon, Swansea
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2019-08-09 ~ 2019-10-22
    IIF 67 - Director → ME
  • 19
    icon of address Geoffrey Martin & Co 1 Westferry Circus, Canary Wharf, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-04 ~ 2008-07-17
    IIF 11 - Director → ME
  • 20
    FOOTFALL CONSULTING LIMITED - 2012-01-04
    icon of address Ground Floor Right 5 Maidstone Buildings Mews, 72-76 Borough High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,976 GBP2020-09-30
    Officer
    icon of calendar 2021-01-15 ~ 2024-10-03
    IIF 61 - Director → ME
  • 21
    THE ST. NICHOLAS CHURCH PRESERVATION TRUST - 2012-10-16
    icon of address 74 Marine Parade, Gorleston, Great Yarmouth, Norfolk, England
    Active Corporate (13 parents)
    Net Assets/Liabilities (Company account)
    249,163 GBP2018-12-31
    Officer
    icon of calendar 1999-02-11 ~ 2002-02-15
    IIF 76 - Director → ME
  • 22
    icon of address Belmont Suite Paragon Business Park, Chorley New Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-09-23 ~ 2024-02-14
    IIF 63 - Director → ME
  • 23
    WIN LIMITED - 2016-12-13
    WIN PLC - 2010-11-01
    WIN LIMITED - 2004-09-30
    NEWINCCO 378 LIMITED - 2004-08-18
    icon of address Imimobile 5 St. John's Lane, Farringdon, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-29 ~ 2010-08-11
    IIF 49 - Director → ME
  • 24
    HOLBORN PRESS LIMITED(THE) - 1995-05-05
    icon of address Kings Orchard Queen Street, St. Philips, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-26 ~ 2011-04-30
    IIF 21 - Director → ME
    icon of calendar 2002-12-19 ~ 2006-12-01
    IIF 47 - Director → ME
  • 25
    icon of address The Leather Market, Weston Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    422,561 GBP2022-12-31
    Officer
    icon of calendar 2013-12-10 ~ 2023-08-08
    IIF 4 - Director → ME
  • 26
    icon of address 2 Commercial Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    34,515 GBP2021-12-31
    Officer
    icon of calendar 2021-10-11 ~ 2024-10-03
    IIF 43 - Director → ME
  • 27
    icon of address 2 Commercial Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    166,914 GBP2022-02-28
    Officer
    icon of calendar 2022-07-19 ~ 2024-10-03
    IIF 42 - Director → ME
  • 28
    NIGHTINGALE DESIGN LIMITED - 2002-06-05
    icon of address Dantzic Building Fourth Floor, Dantzic Street, Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-05-16 ~ 2010-06-01
    IIF 3 - Director → ME
  • 29
    WBC GRP CO LIMITED - 2013-10-30
    icon of address Trinity Court, Molly Millars Lane, Wokingham, Berkshire
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    50,100 GBP2021-03-31
    Officer
    icon of calendar 2013-10-09 ~ 2013-10-24
    IIF 56 - Director → ME
  • 30
    icon of address Trinity Court, Molly Millars Lane, Wokingham, Berkshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    66,110 GBP2024-03-31
    Officer
    icon of calendar 2012-02-08 ~ 2013-10-24
    IIF 54 - Director → ME
  • 31
    icon of address Trinity Court, Molly Millars Lane, Wokingham, Berkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2013-10-09 ~ 2013-10-24
    IIF 55 - Director → ME
  • 32
    icon of address 2 Commercial Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,815 GBP2022-12-31
    Officer
    icon of calendar 2023-02-16 ~ 2024-10-03
    IIF 64 - Director → ME
  • 33
    icon of address 2 Commercial Street, Manchester, Lancashire, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2021-12-08 ~ 2024-10-03
    IIF 62 - Director → ME
  • 34
    icon of address 2 Commercial Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-15 ~ 2024-10-03
    IIF 60 - Director → ME
  • 35
    PENWITH MANAGEMENT SERVICES LIMITED - 2021-01-12
    icon of address 2 Commercial Street, Manchester, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    608 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-15
    IIF 66 - Ownership of shares – 75% or more OE
  • 36
    PLACE CAPITAL GROUP LIMITED - 2021-01-12
    icon of address 2 Commercial Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-14 ~ 2024-10-03
    IIF 59 - Director → ME
  • 37
    GDCO 79 LIMITED - 2010-01-11
    icon of address Suite 7.1 8 Exchange Quay, Salford, England
    Active Corporate (6 parents, 26 offsprings)
    Officer
    icon of calendar 2015-01-01 ~ 2019-07-17
    IIF 58 - Director → ME
  • 38
    CARE UK PRIMARY CARE LIMITED - 2015-07-16
    MERCURY HEALTH PRIMARY CARE LIMITED - 2008-02-05
    2012 ZONE LIMITED - 2005-11-04
    icon of address Connaught House, 850 The Crescent Colchester, Business Park Colchester, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-11-03 ~ 2007-04-19
    IIF 45 - Director → ME
  • 39
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,428,000 GBP2017-12-31
    Officer
    icon of calendar 2003-08-05 ~ 2011-04-28
    IIF 27 - Director → ME
  • 40
    THE ASSOCIATION OF BUSINESS CRIME PARTNERSHIP LIMITED - 2014-07-22
    ACTION AGAINST BUSINESS CRIME LIMITED - 2010-07-20
    icon of address Prospect House 2 Sinderland Road, Broadheath, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    19,401 GBP2017-06-30
    Officer
    icon of calendar 2010-06-03 ~ 2011-12-08
    IIF 75 - Director → ME
  • 41
    THE ROYAL BOROUGH OF KENSINGTON AND CHELSEA ASSUREDHOMES PLC - 2003-10-08
    BUYPEAK PUBLIC LIMITED COMPANY - 1990-08-20
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-08-05 ~ 2011-04-30
    IIF 16 - Director → ME
  • 42
    THE TRIBAL FOUNDATION - 2004-03-04
    icon of address Kings Orchard Queen Street, St. Philips, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-11 ~ 2011-04-30
    IIF 28 - Director → ME
    icon of calendar 2003-04-11 ~ 2005-08-30
    IIF 9 - Director → ME
  • 43
    icon of address Unit 5 Wilkinsons Yard, Market Gates, Great Yarmouth, Norfolk
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-10-10 ~ 2002-09-05
    IIF 70 - Secretary → ME
  • 44
    FUTUREGOV. LTD - 2021-10-29
    icon of address 2 Whitechapel Road, 2nd Floor, The Hickman, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    80,638 GBP2017-12-31
    Officer
    icon of calendar 2017-08-01 ~ 2021-03-31
    IIF 35 - Director → ME
  • 45
    MUSTOES LIMITED - 2010-10-19
    MUSTOE MERRIMAN LEVY LIMITED - 2002-12-10
    MUSTOE MERRIMAN HERRING LEVY LIMITED - 2001-06-22
    ADDITION MARKETING LIMITED - 1993-09-03
    BEALAW (208) LIMITED - 1988-08-02
    icon of address Kings Orchard Queen Street, St. Philips, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-19 ~ 2011-04-30
    IIF 38 - Director → ME
  • 46
    KINDRED AGENCY LIMITED - 2010-10-19
    GERONIMO COMMUNICATIONS LIMITED - 2009-01-27
    GERONIMO PUBLIC RELATIONS LIMITED - 2005-06-02
    icon of address Kings Orchard Queen Street, St. Philips, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-12 ~ 2011-04-30
    IIF 25 - Director → ME
  • 47
    DUNDAS CONSULTANCY SERVICES LIMITED - 2004-06-30
    COMLAW NO. 518 LIMITED - 2000-06-05
    icon of address Lomond House, George Square, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-22 ~ 2011-04-30
    IIF 39 - Director → ME
  • 48
    OVAL (1622) LIMITED - 2001-04-05
    icon of address St Mary’s Court, 55 St. Marys Road, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-05-11 ~ 2011-04-30
    IIF 12 - Director → ME
  • 49
    TRIBAL SERVICES PLC - 2001-01-23
    icon of address St Mary’s Court, 55 St. Marys Road, Sheffield, England
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2001-01-23 ~ 2011-04-30
    IIF 24 - Director → ME
  • 50
    TRIBAL GROUP LIMITED - 2001-01-23
    LONCAP (UK) LIMITED - 1999-11-19
    CROSSCO (138) LIMITED - 1995-08-10
    icon of address St Mary’s Court, 55 St. Marys Road, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-10-25 ~ 2011-04-30
    IIF 20 - Director → ME
  • 51
    TRIBAL TECHNOLOGY & INFORMATION MANAGEMENT SERVICESLIMITED - 2004-05-04
    OVAL (1744) LIMITED - 2002-08-01
    icon of address Kings Orchard Queen Street, St. Philips, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-29 ~ 2011-04-30
    IIF 18 - Director → ME
  • 52
    NEWCHURCH LIMITED - 2011-05-24
    AGORA HEALTHCARE SERVICES LIMITED - 2000-10-04
    icon of address Kings Orchard Queen Street, St. Philips, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-27 ~ 2011-04-30
    IIF 37 - Director → ME
  • 53
    icon of address Kings Orchard Queen Street, St. Philips, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-29 ~ 2011-04-30
    IIF 2 - Director → ME
  • 54
    TRIBAL PROPERTY SERVICES LIMITED - 2005-09-13
    LINGAR A LIMITED - 2001-01-29
    ACRAMAN (238) LIMITED - 2000-12-06
    icon of address Kings Orchard Queen Street, St. Philips, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-26 ~ 2011-04-30
    IIF 17 - Director → ME
    icon of calendar 2000-12-08 ~ 2007-03-12
    IIF 46 - Director → ME
  • 55
    icon of address Kings Orchard Queen Street, St. Philips, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-18 ~ 2011-04-30
    IIF 22 - Director → ME
  • 56
    TRIBAL GWT GROUP LIMITED - 2005-03-30
    GWT GROUP LIMITED - 2002-11-13
    GREGORY WOOD TOWNES LIMITED - 2000-08-15
    ELLERBAY LIMITED - 1999-05-17
    icon of address Kings Orchard Queen Street, St. Philips, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-17 ~ 2011-04-30
    IIF 13 - Director → ME
  • 57
    SECTA GROUP LIMITED - 2005-03-30
    icon of address Kings Orchard Queen Street, St. Philips, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-28 ~ 2011-04-30
    IIF 14 - Director → ME
  • 58
    TRIBAL TECHNOLOGY SERVICES LIMITED - 2004-05-04
    TRIBAL LEARNING LIMITED - 2002-10-14
    IMCO (352001) LIMITED - 2002-02-20
    icon of address Kings Orchard Queen Street, St. Philips, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-08 ~ 2011-04-30
    IIF 19 - Director → ME
  • 59
    TRIBAL GOVERNMENT CONSULTING LIMITED - 2005-03-30
    OVAL (1798) LIMITED - 2003-09-15
    icon of address Kings Orchard Queen Street, St. Philips, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-25 ~ 2011-04-30
    IIF 26 - Director → ME
  • 60
    HACAS EXCHEQUER SERVICES LIMITED - 2005-01-25
    CHACS LIMITED - 1997-07-01
    icon of address Kings Orchard Queen Street, St. Philips, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-05 ~ 2006-06-30
    IIF 51 - Director → ME
  • 61
    icon of address 32-36 Loman Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-01 ~ 2014-10-31
    IIF 72 - Director → ME
  • 62
    icon of address 2 Whitechapel Road, 2nd Floor, The Hickman, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    498,777 GBP2018-12-31
    Officer
    icon of calendar 2018-10-12 ~ 2021-03-31
    IIF 41 - Director → ME
  • 63
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-21 ~ 2011-04-30
    IIF 7 - Director → ME
  • 64
    CARE UK HEALTHCARE (SOUTHEAST) LIMITED - 2020-10-29
    MERCURY HEALTH DTC (1) LIMITED - 2008-01-30
    OVAL (1890) LIMITED - 2003-10-06
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    101,000 GBP2019-09-30
    Officer
    icon of calendar 2003-10-01 ~ 2007-04-19
    IIF 52 - 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.