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

Wallis, Stuart Michael

    Related profiles found in government register
  • Wallis, Stuart Michael
    British business consultant born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Third Floor, Lombard Street, London, EC3V 9BQ

      IIF 1
  • Wallis, Stuart Michael
    British chairman born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Third Floor, Lombard Street, London, EC3V 9BQ

      IIF 2 IIF 3
  • Wallis, Stuart Michael
    British chartered accountant born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Third Floor, Lombard Street, London, EC3V 9BQ

      IIF 4
    • icon of address 66, Grosvenor Street, London, Greater London, W1K 3JL, United Kingdom

      IIF 5
    • icon of address 66, Grosvenor Street, London, W1K 3JL, United Kingdom

      IIF 6
    • icon of address The Chancery 58, Spring Gardens, Manchester, M2 1EW

      IIF 7
  • Wallis, Stuart Michael
    British chief executive born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Third Floor, Lombard Street, London, EC3V 9BQ

      IIF 8 IIF 9
  • Wallis, Stuart Michael
    British company director born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wallis, Stuart Michael
    British director born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wallis, Stuart Michael
    British retired born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Third Floor, Lombard Street, London, EC3V 9BQ

      IIF 36
  • Wallis, Stuart Michael
    born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Benson House 33, Wellington Street, Leeds, West Yorkshire, LS1 4JP

      IIF 37
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 38
    • icon of address 66, Grosvenor Street, London, W1K 3JL, England

      IIF 39
    • icon of address 66, Grosvenor Street, London, W1K 3JL, United Kingdom

      IIF 40 IIF 41 IIF 42
    • icon of address 9-10, Grafton Street, London, W1S 4EN

      IIF 43 IIF 44 IIF 45
    • icon of address Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 47
    • icon of address New Bridge Street House 30-34, New Bridge Street, London, EC4V 6BJ

      IIF 48
  • Wallis, Stuart Michael
    British director born in October 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building Am1, Fairoaks Airport, Chobham, Surrey, GU24 8HU, United Kingdom

      IIF 49
  • Wallis, Stuart Michael
    British none born in October 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairoaks Opertions Limited, Control Tower, Fairoaks Airport, Chobham, Surrey, GU24 8HU

      IIF 50
  • Wallis, Stuart Michael
    British, chartered accountant born in October 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stags End, Nettleden Road, Berkhamstead, Herts, HP4 1PP, England

      IIF 51
  • Wallis, Stuart Michael
    British accountant born in October 1945

    Registered addresses and corresponding companies
  • Wallis, Stuart Michael
    British company director born in October 1945

    Registered addresses and corresponding companies
    • icon of address C/o Protherics Plc, The Heath Business & Technical Park, Runcorn, Cheshire, WA7 4QX

      IIF 57
  • Wallis, Stuart Michael
    British director born in October 1945

    Registered addresses and corresponding companies
    • icon of address Grove House, Guildford Road, Fetcham, Leatherhead, KT22 9DF, United Kingdom

      IIF 58
    • icon of address 4th Floor, 233 High Holborn, London, WC1V 7DN

      IIF 59
    • icon of address Admiral House, 66-68 East Smithfield, London, E1W 1BX

      IIF 60 IIF 61 IIF 62
    • icon of address Lgc, Queens Road, Teddington, Middlesex, TW11 0LY

      IIF 63 IIF 64
  • Mr Stuart Michael Wallis
    British born in October 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building Am1, Fairoaks Airport, Chobham, Surrey, GU24 8HU, United Kingdom

      IIF 65
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Egan Property Asset Management, 66 Grosvenor Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-12-17 ~ dissolved
    IIF 40 - LLP Designated Member → ME
  • 2
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (32 parents)
    Officer
    icon of calendar 2007-07-12 ~ dissolved
    IIF 47 - LLP Member → ME
  • 3
    icon of address Frances House P O Box 156, Sir William Place, St Peter Port, Guernsey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-12 ~ now
    IIF 50 - Director → ME
  • 4
    icon of address Ground Floor Dorey Court, Admiral Park, St Peter Port, Guernsey
    Active Corporate (3 parents)
    Officer
    Responsible for director
    icon of calendar 2023-02-01 ~ now
    IIF 51 - Managing Officer → ME
  • 5
    icon of address Benson House 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (23 parents)
    Officer
    icon of calendar 2009-02-04 ~ dissolved
    IIF 37 - LLP Member → ME
  • 6
    ALBERMARLE RETAIL PROPERTIES LLP - 2010-02-08
    icon of address New Bridge Street House 30-34 New Bridge Street, London
    Dissolved Corporate (59 parents, 4 offsprings)
    Officer
    icon of calendar 2010-02-04 ~ dissolved
    IIF 48 - LLP Member → ME
  • 7
    icon of address Egan Property Asset Management, 66 Grosvenor Street, London
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2006-02-17 ~ dissolved
    IIF 42 - LLP Designated Member → ME
  • 8
    FORSTERS SHELFCO 148 LIMITED - 2002-06-07
    icon of address Egan Property Asset Management, 66 Grosvenor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-22 ~ dissolved
    IIF 27 - Director → ME
  • 9
    ALBEMARLE CROYDON 2017 LLP - 2018-02-13
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (28 parents)
    Officer
    icon of calendar 2017-04-06 ~ dissolved
    IIF 38 - LLP Member → ME
  • 10
    FAIROAKS AIRPORT OPERATIONS LIMITED - 2009-10-26
    FORSTERS SHELFCO 318 LIMITED - 2009-10-20
    icon of address Egan Property Asset Management, 66 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-20 ~ dissolved
    IIF 6 - Director → ME
  • 11
    icon of address Building Am1, Fairoaks Airport, Chobham, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-12 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 12
    icon of address The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-05 ~ dissolved
    IIF 7 - Director → ME
  • 13
    icon of address Building Am1, Fairoaks Airport, Chobham, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    38,029 GBP2023-12-31
    Officer
    icon of calendar 2017-02-21 ~ now
    IIF 29 - Director → ME
Ceased 51
  • 1
    YORKSHIRE CHEMICALS PUBLIC LIMITED COMPANY - 1996-09-16
    icon of address Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-10-01 ~ 2000-09-30
    IIF 2 - Director → ME
  • 2
    ABRIAN ABRASIVES LIMITED - 1991-08-22
    icon of address Beauchamp House, 402-403 Stourport Road, Kidderminster, Worcestershire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    841,718 GBP2024-08-31
    Officer
    icon of calendar ~ 1993-04-30
    IIF 19 - Director → ME
  • 3
    icon of address 16 Great Queen Street, Covent Garden, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-15 ~ 2017-11-30
    IIF 41 - LLP Designated Member → ME
  • 4
    icon of address Ditton House, 45 Woodditton Road, Newmarket, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-07 ~ 2014-10-03
    IIF 39 - LLP Designated Member → ME
  • 5
    ALBEMARLE 8 LLP - 2005-07-12
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-31 ~ 2011-02-22
    IIF 45 - LLP Member → ME
  • 6
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-16 ~ 2011-02-22
    IIF 43 - LLP Designated Member → ME
  • 7
    ALBEMARLE 6 LLP - 2005-04-07
    icon of address New Bridge Street House 30-34 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-15 ~ 2011-02-22
    IIF 44 - LLP Designated Member → ME
  • 8
    icon of address Menzies Llp, Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2007-02-28 ~ 2014-06-16
    IIF 46 - LLP Member → ME
  • 9
    THE HAY HALL GROUP LIMITED - 2018-03-10
    FORAY 882 LIMITED - 1996-01-26
    icon of address C/o Company Secretarial Department, Bishopsgate, London, England
    Active Corporate (4 parents, 8 offsprings)
    Profit/Loss (Company account)
    4,483,000 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 1997-06-09 ~ 2004-03-31
    IIF 30 - Director → ME
  • 10
    REXAM MEDICAL PACKAGING LIMITED - 2003-11-04
    DRG MEDICAL PACKAGING LIMITED - 1995-09-01
    DRG FLEXIBLE PACKAGING LIMITED - 1993-01-04
    VALUELONG LIMITED - 1990-01-26
    icon of address 83 Tower Road North, Warmley, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-08-31
    IIF 20 - Director → ME
  • 11
    icon of address Littlemead, Hollingdon, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -126,157 GBP2023-12-31
    Officer
    icon of calendar 2005-11-23 ~ 2018-03-20
    IIF 25 - Director → ME
  • 12
    icon of address The Club House, Little Gaddesden, Nr Berkhamstead, Herts
    Active Corporate (10 parents)
    Officer
    icon of calendar ~ 1994-04-23
    IIF 4 - Director → ME
  • 13
    BCS GLOBAL UK LTD - 2005-10-13
    CLIMBSYSTEM SOLUTIONS LIMITED - 2005-04-13
    icon of address Keypoint, 17-23 High Street, Slough, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-09-07 ~ 2020-12-31
    IIF 28 - Director → ME
  • 14
    icon of address 79 New Oxford Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 1994-12-16 ~ 1995-12-31
    IIF 9 - Director → ME
  • 15
    PROTHERICS LIMITED - 2010-04-11
    PROTHERICS PLC - 2008-12-04
    PROTEUS INTERNATIONAL PUBLIC LIMITED COMPANY - 1999-09-14
    POWERFIRST PUBLIC LIMITED COMPANY - 1990-04-18
    icon of address Chapman House, Farnham Business Park, Farnham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-09-15 ~ 2008-12-04
    IIF 57 - Director → ME
  • 16
    COMMUNISIS LIMITED - 2024-01-29
    icon of address C/o Interpath Limited 4th Floor, Tailors Corner, Thirsk Row, Leeds
    In Administration Corporate (1 parent, 13 offsprings)
    Officer
    icon of calendar 1997-10-27 ~ 2003-04-10
    IIF 31 - Director → ME
  • 17
    DRG FLEXPAK LIMITED - 1993-01-04
    YEARMOTIVE LIMITED - 1990-01-26
    icon of address 100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-08-31
    IIF 10 - Director → ME
  • 18
    DRG MALAGO LIMITED - 1993-01-04
    HAPPYRUSH LIMITED - 1990-01-26
    icon of address 100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1994-08-31
    IIF 15 - Director → ME
  • 19
    DRG HOSPITAL SUPPLIES LIMITED - 1993-01-04
    EXPERTPRIDE LIMITED - 1990-01-26
    icon of address 100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1994-08-31
    IIF 11 - Director → ME
  • 20
    icon of address 26 Red Lion Square, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2005-11-25 ~ 2007-06-08
    IIF 54 - Director → ME
  • 21
    ELEKSEN LIMITED - 2008-02-26
    ELECTROTEXTILES COMPANY LIMITED - 2001-11-15
    icon of address Deloitte, Hill House, 1 Little New Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2000-06-15 ~ 2003-12-23
    IIF 1 - Director → ME
  • 22
    HAWKMIST LIMITED - 1996-06-27
    icon of address Brunel Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-02-24 ~ 2000-03-01
    IIF 36 - Director → ME
  • 23
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,689,531 GBP2024-03-31
    Officer
    icon of calendar 2012-03-26 ~ 2012-12-18
    IIF 5 - Director → ME
  • 24
    FISONS PLC - 1997-12-19
    icon of address 410 Thames Valley Park Drive, Reading, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-09-01 ~ 1995-11-30
    IIF 8 - Director → ME
  • 25
    FCB 1176 LIMITED - 1996-08-21
    icon of address Grant Thornton Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-07-30 ~ 2013-07-30
    IIF 35 - Director → ME
  • 26
    H H ASSOCIATES (HOLDINGS) LIMITED - 2013-02-25
    icon of address Grove House Guildford Road, Fetcham, Leatherhead, Surrey, United Kingdom
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2009-09-01 ~ 2017-09-08
    IIF 58 - Director → ME
  • 27
    INFORMA GROUP PLC - 2018-12-19
    INFORMA PLC - 2009-06-30
    T&F INFORMA PLC - 2005-08-18
    INFORMA GROUP PLC - 2004-05-10
    LLP GROUP PLC - 1998-12-21
    COTTON INVESTMENTS LIMITED - 1998-02-10
    STUDIODEMO LIMITED - 1996-01-08
    icon of address 5 Howick Place, London
    Active Corporate (7 parents, 28 offsprings)
    Officer
    icon of calendar 1996-01-29 ~ 1999-09-24
    IIF 32 - Director → ME
  • 28
    LGC GROUP HOLDINGS PLC - 2007-11-14
    LGC GROUP HOLDINGS LIMITED - 2003-10-16
    EVER 2124 LIMITED - 2003-10-07
    icon of address Lgc, Queens Road, Teddington, Middlesex
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-01-10 ~ 2010-03-08
    IIF 63 - Director → ME
  • 29
    MCCORQUODALE (C.D.) LIMITED - 1985-06-04
    MCCORQUODALE COLOUR DISPLAY LIMITED - 1982-11-08
    icon of address 100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1992-08-31
    IIF 16 - Director → ME
  • 30
    icon of address Egan Property Asset Management, 66 Grosvenor Street, London
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    4,437 GBP2015-09-30
    Officer
    icon of calendar 2002-07-22 ~ 2009-05-12
    IIF 24 - Director → ME
  • 31
    COPPERSPICE PUBLIC LIMITED COMPANY - 2005-02-09
    icon of address Hampden House Monument Business Park, Warpsgrove Lane, Chalgrove, Oxfordshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-03-07 ~ 2009-06-25
    IIF 59 - Director → ME
  • 32
    SCHOLL LIMITED - 2021-07-07
    EUROPEAN HOME PRODUCTS PLC - 1990-10-15
    ALNERY NO.342 LIMITED - 1985-07-17
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1996-06-03 ~ 1998-09-23
    IIF 23 - Director → ME
  • 33
    BOWATER BOOK PRINTING LIMITED - 1995-09-01
    MCCORQUODALE PUBLISHERS PRODUCTS LIMITED - 1991-11-14
    MCCORQUODALE BOOKS LIMITED - 1985-05-29
    icon of address 100 Capability Green, Luton, Bedfordshire, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar ~ 1992-08-31
    IIF 18 - Director → ME
  • 34
    REXAM CUSTOM LIMITED - 1999-09-15
    REXHAM LIMITED - 1995-06-01
    REXHAM (UK) LIMITED - 1991-10-07
    BRITTAINS-RIEGEL LIMITED - 1978-12-31
    icon of address 100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 1993-07-30
    IIF 12 - Director → ME
  • 35
    DRG REXHAM LIMITED - 1995-06-28
    DRG REXHAM LIMITED - 1995-05-28
    DRG PLASTIC FILMS LIMITED - 1993-01-04
    JOINTSOURCE LIMITED - 1990-01-26
    icon of address 100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-12-28
    IIF 26 - Director → ME
  • 36
    REXAM PLC - 2016-09-01
    BOWATER PLC - 1995-06-01
    BOWATER INDUSTRIES PUBLIC LIMITED COMPANY - 1990-05-21
    BOWATER CORPORATION PUBLIC LIMITED COMPANY(THE) - 1984-07-20
    BOWATER CORPORATION LIMITED(THE) - 1982-05-24
    icon of address 100 Capability Green, Luton, Bedfordshire, England
    Active Corporate (5 parents, 24 offsprings)
    Officer
    icon of calendar ~ 1994-08-31
    IIF 13 - Director → ME
  • 37
    REXAM SPECIALITY FOOD PACKAGING LIMITED - 2005-12-29
    REXAM PLASTIC PACKAGING LIMITED - 1998-12-29
    DRG PLASTICS LIMITED - 1995-09-01
    HURRYRISE LIMITED - 1990-01-26
    icon of address 100 Capability Green, Luton, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-08-31
    IIF 17 - Director → ME
  • 38
    REXAM PACKAGING LIMITED - 1999-02-16
    BOWATER PACKAGING LIMITED - 1995-09-01
    icon of address C/o Sca, Southfields Road, Dunstable, Bedfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-08-31
    IIF 3 - Director → ME
  • 39
    OPD PACKAGING LIMITED - 1995-10-30
    KCD (1991) LIMITED - 1991-12-19
    KING AND COMPANY (DARLINGTON) LIMITED - 1991-08-30
    VIDEO TAPE PUBLISHING LIMITED - 1991-01-02
    icon of address 100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-05-28 ~ 1994-08-31
    IIF 21 - Director → ME
  • 40
    SETON SCHOLL HEALTHCARE PLC - 1999-06-25
    SETON HEALTHCARE GROUP PLC - 1998-06-05
    SETON PRODUCTS LIMITED - 1990-06-22
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1998-06-05 ~ 2001-08-31
    IIF 22 - Director → ME
  • 41
    THE TETLEY GROUP LIMITED - 2010-07-30
    KARAND LIMITED - 1995-07-13
    SHRUBVALE LIMITED - 1995-04-13
    icon of address 325 Oldfield Lane North, Greenford, Middlesex
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-04-14 ~ 2000-03-10
    IIF 34 - Director → ME
  • 42
    TSL EDUCATION LIMITED - 2014-08-18
    TIMES SUPPLEMENTS LIMITED(THE) - 1999-10-29
    ALNERY NO. 476 LIMITED - 1986-06-23
    icon of address Building 3 St Pauls Place, Norfolk Street, Sheffield, England
    Active Corporate (3 parents, 16 offsprings)
    Officer
    icon of calendar 2005-11-25 ~ 2007-06-08
    IIF 53 - Director → ME
  • 43
    JOYCOUNT LIMITED - 2003-04-01
    icon of address Devon House, Anchor Street, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-01 ~ 2008-03-07
    IIF 64 - Director → ME
  • 44
    icon of address 26 Red Lion Square, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 2005-11-25 ~ 2007-06-08
    IIF 52 - Director → ME
  • 45
    ALNERY NO.304 LIMITED - 1985-12-10
    icon of address 26 Red Lion Square, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 2005-11-25 ~ 2007-06-08
    IIF 55 - Director → ME
  • 46
    DE FACTO 1291 LIMITED - 2005-09-21
    icon of address 26 Red Lion Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-28 ~ 2007-06-08
    IIF 60 - Director → ME
  • 47
    DE FACTO 1290 LIMITED - 2005-09-21
    icon of address 26 Red Lion Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-28 ~ 2007-06-08
    IIF 61 - Director → ME
  • 48
    DE FACTO 1289 LIMITED - 2005-09-21
    icon of address 26 Red Lion Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-28 ~ 2007-06-08
    IIF 62 - Director → ME
  • 49
    NURSERY WORLD LIMITED - 2014-08-18
    icon of address Building 3 St Paul's Place, Norfolk Street, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,000 GBP2019-08-31
    Officer
    icon of calendar 2005-11-25 ~ 2007-06-08
    IIF 56 - Director → ME
  • 50
    JOHN WADDINGTON P L C - 1996-07-26
    icon of address Communisis House, Manston Lane, Leeds, United Kingdom
    Dissolved Corporate (1 parent, 14 offsprings)
    Officer
    icon of calendar 2000-02-04 ~ 2000-05-23
    IIF 33 - Director → ME
  • 51
    DMWS 372 LIMITED - 1999-12-17
    icon of address 4 Redwood Crescent, East Kilbride, Glasgow, Lanarkshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2000-01-31 ~ 2002-01-16
    IIF 14 - 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.